logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Rice, Sean Edward

    Related profiles found in government register
  • Rice, Sean Edward
    British chartered secretary born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire, GL51 9TX

      IIF 1
  • Rice, Sean Edward
    British company secretary born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2-4 Sawpit Industrial Estate, Tibshelf, Alfreton, Derbyshire, DE55 5NH

      IIF 2
    • icon of address Grosvenor House, 1 New Road, Brixham, TQ5 8LZ, England

      IIF 3
    • icon of address 1, Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire, GL51 9TX

      IIF 4
    • icon of address 1, Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire, GL51 9TX, England

      IIF 5
    • icon of address 1 Manor Park Business Centre, Mackenzie Way, Swindon Village, Cheltenham, GL51 9TX, England

      IIF 6 IIF 7
    • icon of address 1, Manor Park Business Centre, Mackenzie Way Swindon Village, Cheltenham, Gloucestershire, GL51 9TX

      IIF 8 IIF 9
    • icon of address 1 Manor Park Business Centre, Mackenzie Way, Swindon Village, Cheltenham, Gloucestershire, GL51 9TX, England

      IIF 10 IIF 11
    • icon of address 4, Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire, GL51 9TX, England

      IIF 12 IIF 13
    • icon of address Unit 3 Jon Davey Drive, Treleigh Industrial Estate, Redruth, Cornwall, TR16 4AX, England

      IIF 14 IIF 15 IIF 16
    • icon of address Unit 3 Jon Davey Road, Treleigh Industrial Estate, Redruth, Cornwall, TR16 4AX, England

      IIF 17
    • icon of address Unit 1, Stafford Park 12, Telford, Shropshire, TF3 3BJ, England

      IIF 18
  • Rice, Sean Edward
    British none born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Snowdonia Close, Paignton, Devon, TQ4 7GE, United Kingdom

      IIF 19
  • Rice, Sean Edward
    born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Manor Park Business Centre, Mackenzie Way, Cheltenham, GL51 9IX, United Kingdom

      IIF 20
  • Rice, Sean Edward
    British

    Registered addresses and corresponding companies
    • icon of address 4, & 5, Manor Park Business Centre Mackenzie Way, Cheltenham, Gloucestershire, GL51 9TX, United Kingdom

      IIF 21 IIF 22 IIF 23
    • icon of address 4 Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire, GL51 9TX

      IIF 25 IIF 26 IIF 27
    • icon of address 4, Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire, GL51 9TX, United Kingdom

      IIF 39
    • icon of address 4 Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire Gl519tx

      IIF 40
    • icon of address 4-5 Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire, GL51 9TX

      IIF 41
    • icon of address 4-5, Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire, GL51 9TX, United Kingdom

      IIF 42
    • icon of address Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire, GL51 9TX

      IIF 43
    • icon of address Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire, GL51 9TX, England

      IIF 44
    • icon of address 47 Elsdale Road, Paignton, Devon, TQ4 5NX

      IIF 45
  • Rice, Sean Edward
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 4 & 5, Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire, GL51 9TX, United Kingdom

      IIF 46 IIF 47
    • icon of address 4 Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire, GL51 9TX

      IIF 48 IIF 49 IIF 50
  • Rice, Sean Edward

    Registered addresses and corresponding companies
    • icon of address 2-4 Sawpit Industrial Estate, Tibshelf, Alfreton, Derbyshire, DE55 5NH

      IIF 51
    • icon of address 1, Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire, GL51 9TX, England

      IIF 52 IIF 53
    • icon of address 1 Manor Park Business Centre, Mackenzie Way, Swindon Village, Cheltenham, Gloucestershire, GL51 9TX, England

      IIF 54 IIF 55 IIF 56
    • icon of address 4 & 5, Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire, GL51 9TX, United Kingdom

      IIF 58 IIF 59
    • icon of address 4 Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire, GL51 9TX

      IIF 60 IIF 61 IIF 62
    • icon of address 4, Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire, GL51 9TX, England

      IIF 65
    • icon of address 4, Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire, GL51 9TX, United Kingdom

      IIF 66
    • icon of address Manor, Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire, GL51 9TX, United Kingdom

      IIF 67 IIF 68 IIF 69
    • icon of address Unit 3 Jon Davey Drive, Treleigh Industrial Estate, Redruth, Cornwall, TR16 4AX, England

      IIF 70 IIF 71 IIF 72
    • icon of address Unit 3 Jon Davey Road, Treleigh Industrial Estate, Redruth, Cornwall, TR16 4AX, England

      IIF 73
    • icon of address Unit 1, Stafford Park 12, Telford, Shropshire, TF3 3BJ, England

      IIF 74
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address Grosvenor House, 1 New Road, Brixham, Devon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4,179,601 GBP2024-05-31
    Officer
    icon of calendar 2024-06-17 ~ now
    IIF 3 - Director → ME
  • 2
    icon of address Unit 3 Jon Davey Drive, Treleigh Industrial Estate, Redruth, Cornwall, England
    Active Corporate (4 parents)
    Equity (Company account)
    -94,193 GBP2017-03-31
    Officer
    icon of calendar 2024-06-17 ~ now
    IIF 16 - Director → ME
    icon of calendar 2018-04-30 ~ now
    IIF 71 - Secretary → ME
  • 3
    icon of address Unit 3 Jon Davey Drive, Treleigh Industrial Estate, Redruth, Cornwall, England
    Active Corporate (3 parents)
    Equity (Company account)
    762,977 GBP2017-03-31
    Officer
    icon of calendar 2024-07-12 ~ now
    IIF 14 - Director → ME
    icon of calendar 2018-04-30 ~ now
    IIF 70 - Secretary → ME
  • 4
    icon of address 1 Manor Park Business Centre Mackenzie Way, Swindon Village, Cheltenham, Gloucestershire, England
    Active Corporate (5 parents)
    Equity (Company account)
    5,223 GBP2017-12-31
    Officer
    icon of calendar 2024-06-17 ~ now
    IIF 10 - Director → ME
    icon of calendar 2015-10-30 ~ now
    IIF 54 - Secretary → ME
  • 5
    FALCON ALUMINIUM (SURREY) LIMITED - 1992-06-16
    icon of address 4 Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-09-23 ~ dissolved
    IIF 31 - Secretary → ME
  • 6
    icon of address 1 Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire, England
    Active Corporate (5 parents)
    Equity (Company account)
    529,033 GBP2024-12-31
    Officer
    icon of calendar 2024-06-17 ~ now
    IIF 5 - Director → ME
    icon of calendar 2016-11-01 ~ now
    IIF 53 - Secretary → ME
  • 7
    MCALPINE MEAD LIMITED - 1999-04-23
    MCALPINE MEAD & GRANT LIMITED - 2006-03-01
    icon of address 1 Manor Park Business Centre Mackenzie Way, Swindon Village, Cheltenham, Gloucestershire
    Active Corporate (8 parents)
    Total Assets Less Current Liabilities (Company account)
    467,995 GBP2015-12-31
    Officer
    icon of calendar 2024-06-17 ~ now
    IIF 9 - Director → ME
    icon of calendar 2015-10-30 ~ now
    IIF 55 - Secretary → ME
  • 8
    icon of address 1 Manor Park Business Centre Mackenzie Way, Swindon Village, Cheltenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    icon of calendar 2024-07-12 ~ now
    IIF 6 - Director → ME
  • 9
    icon of address 1 Manor Park Business Centre Mackenzie Way, Swindon Village, Cheltenham, England
    Active Corporate (9 parents)
    Equity (Company account)
    718,363 GBP2018-12-31
    Officer
    icon of calendar 2024-06-17 ~ now
    IIF 7 - Director → ME
  • 10
    PIMCO 2905 LIMITED - 2011-10-14
    PENTWIN LIMITED - 2014-05-23
    EPWIN INVESTMENT HOLDINGS LIMITED - 2013-01-29
    icon of address 1 Manor Park Business Centre, Mackenzie Way Swindon Village, Cheltenham, Gloucestershire
    Active Corporate (6 parents, 10 offsprings)
    Equity (Company account)
    35,256,519 GBP2024-12-31
    Officer
    icon of calendar 2024-05-28 ~ now
    IIF 8 - Director → ME
  • 11
    icon of address 1 Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2024-07-12 ~ now
    IIF 4 - Director → ME
    icon of calendar 2014-05-15 ~ now
    IIF 52 - Secretary → ME
  • 12
    icon of address Grosvenor House, 1, New Road, Brixham, Devon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-28 ~ dissolved
    IIF 20 - LLP Designated Member → ME
  • 13
    icon of address Pannell House, 159 Charles Street, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-16 ~ dissolved
    IIF 68 - Secretary → ME
  • 14
    icon of address Grosvenor House, 1 New Road, Brixham, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    685,484 GBP2023-12-31
    Officer
    icon of calendar 2025-08-27 ~ now
    IIF 19 - Director → ME
  • 15
    icon of address 1 Manor Park Business Centre Mackenzie Way, Swindon Village, Cheltenham, Gloucestershire, England
    Active Corporate (4 parents, 4 offsprings)
    Total Assets Less Current Liabilities (Company account)
    61,880 GBP2016-12-31
    Officer
    icon of calendar 2024-06-17 ~ now
    IIF 11 - Director → ME
    icon of calendar 2015-10-30 ~ now
    IIF 57 - Secretary → ME
  • 16
    icon of address 4 Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-04-15 ~ dissolved
    IIF 25 - Secretary → ME
  • 17
    icon of address Unit 1 Stafford Park 12, Telford, Shropshire, England
    Active Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    364,386 GBP2015-12-31
    Officer
    icon of calendar 2024-06-17 ~ now
    IIF 18 - Director → ME
    icon of calendar 2015-12-14 ~ now
    IIF 74 - Secretary → ME
  • 18
    icon of address 2-4 Sawpit Industrial Estate, Tibshelf, Alfreton, Derbyshire
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    1,473,574 GBP2015-12-31
    Officer
    icon of calendar 2024-06-17 ~ now
    IIF 2 - Director → ME
    icon of calendar 2015-01-16 ~ now
    IIF 51 - Secretary → ME
  • 19
    icon of address Unit 3 Jon Davey Drive, Treleigh Industrial Estate, Redruth, Cornwall, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    1,564,897 GBP2017-03-31
    Officer
    icon of calendar 2024-06-17 ~ now
    IIF 15 - Director → ME
    icon of calendar 2018-04-30 ~ now
    IIF 72 - Secretary → ME
  • 20
    FASTLINK TRADE LIMITED - 1993-06-11
    icon of address 4 Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-09-23 ~ dissolved
    IIF 35 - Secretary → ME
  • 21
    WELDING ELECTRODE STORE LIMITED - 2022-03-30
    PRIZEDESIGN LIMITED - 1990-07-31
    icon of address Unit 3 Jon Davey Road, Treleigh Industrial Estate, Redruth, Cornwall, England
    Active Corporate (4 parents)
    Equity (Company account)
    857,693 GBP2017-03-31
    Officer
    icon of calendar 2024-06-17 ~ now
    IIF 17 - Director → ME
    icon of calendar 2018-04-30 ~ now
    IIF 73 - Secretary → ME
  • 22
    PLASLYNE LIMITED - 2012-09-06
    icon of address 4 Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-02-24 ~ dissolved
    IIF 33 - Secretary → ME
  • 23
    POLYPRO LIMITED - 2012-09-06
    CORACO LIMITED - 1994-02-14
    icon of address 4 Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-01-31 ~ dissolved
    IIF 37 - Secretary → ME
  • 24
    QUANTAL CONSERVATORY ROOFING SYSTEMS LIMITED - 2012-09-06
    QUANTAL CONSERVATORIES LIMITED - 1996-05-08
    OPTIMA CONSERVATORIES LIMITED - 1995-12-28
    icon of address 4 Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire Gl519tx
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-11-03 ~ dissolved
    IIF 40 - Secretary → ME
  • 25
    THE NEW IMAGE STUDIO LIMITED - 2012-09-06
    THE NEW IMAGE WORKS LIMITED - 1995-01-27
    BONDCO 555 LIMITED - 1995-01-17
    icon of address 4 Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-02-03 ~ dissolved
    IIF 27 - Secretary → ME
  • 26
    WINDOW STORE LIMITED(THE) - 2012-09-06
    icon of address 4 & 5 Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-09-01 ~ dissolved
    IIF 46 - Secretary → ME
  • 27
    WINDOWMART LIMITED - 2012-09-06
    SYSTEM D CONSERVATORIES LIMITED - 2000-02-23
    BONDCO 577 LIMITED - 1995-08-24
    icon of address 4 Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-09-11 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 1995-09-11 ~ dissolved
    IIF 49 - Secretary → ME
  • 28
    HM DOORS LIMITED - 2007-12-11
    HM HARDWARE LIMITED - 1999-01-12
    PINCO 980 LIMITED - 1998-01-08
    icon of address 4 Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-12-08 ~ dissolved
    IIF 29 - Secretary → ME
  • 29
    CUSTOM EXTRUSIONS LIMITED - 2012-09-06
    BONDCO 538 LIMITED - 1994-07-01
    icon of address 4 Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-07-26 ~ dissolved
    IIF 36 - Secretary → ME
Ceased 33
  • 1
    icon of address Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-10-08 ~ 2014-07-23
    IIF 65 - Secretary → ME
  • 2
    EVERGREEN DOOR LIMITED - 2011-01-13
    ELECTGAME LIMITED - 1997-02-07
    WINEP 6 LIMITED - 2016-01-05
    icon of address Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-01-06 ~ 2014-07-23
    IIF 63 - Secretary → ME
  • 3
    EPWIN (HOLDINGS) LIMITED - 2013-02-06
    PIMCO 2906 LIMITED - 2011-10-14
    EPWIN GROUP LIMITED - 2014-07-11
    icon of address Friars Gate, 1011 Stratford Road, Solihull, West Midlands, England
    Active Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar 2011-08-16 ~ 2014-06-20
    IIF 66 - Secretary → ME
  • 4
    icon of address Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (4 parents, 63 offsprings)
    Officer
    icon of calendar 2012-03-09 ~ 2014-09-12
    IIF 13 - Director → ME
  • 5
    BONDCO 622 LIMITED - 1996-11-11
    D J PROFILES LIMITED - 2003-11-03
    icon of address Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-10-14 ~ 2014-09-29
    IIF 61 - Secretary → ME
  • 6
    icon of address 11 Oakford, Kingsteignton, Newton Abbot, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,130 GBP2018-12-31
    Officer
    icon of calendar 1992-07-16 ~ 1994-11-02
    IIF 45 - Secretary → ME
  • 7
    PIMCO 2905 LIMITED - 2011-10-14
    PENTWIN LIMITED - 2014-05-23
    EPWIN INVESTMENT HOLDINGS LIMITED - 2013-01-29
    icon of address 1 Manor Park Business Centre, Mackenzie Way Swindon Village, Cheltenham, Gloucestershire
    Active Corporate (6 parents, 10 offsprings)
    Equity (Company account)
    35,256,519 GBP2024-12-31
    Officer
    icon of calendar 2011-08-16 ~ 2024-08-14
    IIF 56 - Secretary → ME
  • 8
    PERMADOOR LIMITED - 2018-12-28
    PERMADOOR INTERNATIONAL PLC - 1992-10-13
    BRINSTRAY LIMITED - 1989-03-29
    WINEP 68 LIMITED - 2019-05-08
    icon of address Friars Gate 1011 Friars Gate, 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-06-15 ~ 2014-07-23
    IIF 62 - Secretary → ME
  • 9
    GLEBERACE LIMITED - 1984-11-28
    PLASTAL (1984) LIMITED - 1985-01-11
    icon of address Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-09-01 ~ 2014-07-23
    IIF 60 - Secretary → ME
  • 10
    BONDCO NO. 19 LIMITED - 1990-02-26
    SINGLE SOURCE FINANCE LIMITED - 1991-11-26
    OPEN PLAN FINANCE LIMITED - 1990-05-24
    icon of address Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-09-01 ~ 2014-07-23
    IIF 64 - Secretary → ME
  • 11
    PIMCO 2907 LIMITED - 2011-10-14
    icon of address Inquesta Corporate Recovery & Insolvency, St Johns Terrace, 11-15 New Road, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-16 ~ 2012-06-06
    IIF 67 - Secretary → ME
  • 12
    icon of address C/o Inquesta Corporate Recovery & Insolvency St John's Terrace, 11-15 New Road, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-16 ~ 2012-06-06
    IIF 69 - Secretary → ME
  • 13
    icon of address Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-09-01 ~ 2014-07-23
    IIF 59 - Secretary → ME
  • 14
    SHEPHERDS (U.K.) LIMITED - 2014-12-16
    icon of address Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 2012-01-19 ~ 2014-07-23
    IIF 44 - Secretary → ME
  • 15
    EUROPLAS WINDOWS & DOORS MANUFACTURING LIMITED - 1985-01-11
    S.B.P. LIMITED - 2013-05-13
    EPWIN LIMITED - 1998-06-04
    EUROPLAS LIMITED - 1988-01-15
    icon of address Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (6 parents, 15 offsprings)
    Officer
    icon of calendar 1993-09-01 ~ 2014-07-23
    IIF 22 - Secretary → ME
  • 16
    BONDCO 554 LIMITED - 1994-11-30
    PROFILE 22 INTERNATIONAL LIMITED - 2002-08-13
    icon of address Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-11-29 ~ 2014-07-23
    IIF 48 - Secretary → ME
  • 17
    EPWIN DIRECTORS LIMITED - 2013-05-01
    icon of address Friars Gate 1011 Friars Gate, 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-03-09 ~ 2014-07-23
    IIF 12 - Director → ME
  • 18
    icon of address Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-08-06 ~ 2014-07-23
    IIF 58 - Secretary → ME
  • 19
    AMPORTH ENTERPRISES LIMITED - 1990-11-29
    PORTAL PRODUCTS LIMITED - 2009-01-19
    icon of address Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-12-31 ~ 2014-07-23
    IIF 38 - Secretary → ME
  • 20
    DEKURA LIMITED - 2014-02-20
    icon of address Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-05-09 ~ 2014-07-23
    IIF 32 - Secretary → ME
  • 21
    EASYCARE EXTERIORS LIMITED - 2014-02-20
    icon of address Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-09-10 ~ 2014-07-23
    IIF 41 - Secretary → ME
  • 22
    SOUTH WEST MEDICAL MANAGEMENT LIMITED - 1992-10-29
    EPWIN FINANCE LIMITED - 1998-06-17
    BONDCO NO.49 (PLYMOUTH) LIMITED - 1991-11-29
    EPWIN LIMITED - 2014-02-20
    icon of address Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-09-01 ~ 2014-07-23
    IIF 26 - Secretary → ME
  • 23
    FIVEPRICE LIMITED - 1980-12-31
    HUMPTY DUMPTY LIMITED - 2014-02-20
    COUNTRY DOORS LIMITED - 1998-11-26
    SEAWARD BLINDS LIMITED - 1989-02-20
    DEON PROJECTS LIMITED - 1994-07-20
    icon of address Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-09-01 ~ 2014-07-23
    IIF 30 - Secretary → ME
  • 24
    M.S.C. (ENVIRONMENTAL ENGINEERS) LIMITED - 1996-11-28
    QUAY PLASTICS LIMITED - 2014-02-20
    QUAY PLASTIC DISTRIBUTORS LIMITED - 1997-01-30
    icon of address Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-09-01 ~ 2014-07-23
    IIF 28 - Secretary → ME
  • 25
    TELFORD EXTRUSIONS LIMITED - 2014-02-20
    icon of address Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-09-01 ~ 2014-07-23
    IIF 21 - Secretary → ME
  • 26
    THERMAWOOL LIMITED - 1981-12-31
    D B GLASS LIMITED - 1985-01-11
    TOTAL WINDOW SYSTEMS LIMITED - 2014-02-20
    icon of address Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-09-01 ~ 2014-07-23
    IIF 23 - Secretary → ME
  • 27
    NETWORK CONSERVATORY ROOFING SYSTEMS LIMITED - 2005-08-11
    ZOOM CONSERVATORY SYSTEMS LIMITED - 2014-02-20
    icon of address Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-06-20 ~ 2014-07-23
    IIF 42 - Secretary → ME
  • 28
    WINEP LIMITED - 2001-04-03
    EPWIN GROUP PLC - 2005-05-27
    PINCO 1264 LIMITED - 1999-11-15
    EPWIN (HOLDINGS) LIMITED - 2016-09-07
    EPWIN GROUP LIMITED - 2013-02-06
    icon of address Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2000-02-03 ~ 2014-07-23
    IIF 39 - Secretary → ME
  • 29
    EPWIN GROUP PLC - 2001-04-03
    EPWIN PROPERTY HOLDINGS LTD - 2016-09-07
    EPWIN LIMITED - 1987-03-27
    EUROPLAS LIMITED - 1985-01-11
    icon of address Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (4 parents, 23 offsprings)
    Officer
    icon of calendar 1993-09-01 ~ 2014-07-23
    IIF 47 - Secretary → ME
  • 30
    ARNAY LIMITED - 1988-01-15
    EUROPLAS LIMITED - 2013-12-24
    icon of address Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-09-01 ~ 2014-07-23
    IIF 50 - Secretary → ME
  • 31
    PIMCO 2284 LIMITED - 2005-05-03
    icon of address Grosvenor House, 1 New Road, Brixham, Devon
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2023-12-31
    Officer
    icon of calendar 2005-04-27 ~ 2010-06-21
    IIF 43 - Secretary → ME
  • 32
    BENDEX PLASTICS LIMITED - 2007-01-18
    LOCKTRADE LIMITED - 1984-07-03
    icon of address Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-06-11 ~ 2014-07-23
    IIF 34 - Secretary → ME
  • 33
    KENTISHLIGHT LIMITED - 1985-01-16
    icon of address Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-09-01 ~ 2014-07-23
    IIF 24 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.