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

Mr Andrew Peter Pritchard

    Related profiles found in government register
  • Mr Andrew Peter Pritchard
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 4 Whitechapel Centre, Henver Road, Newquay, Cornwall, TR7 3BP, United Kingdom

      IIF 1 IIF 2
    • 4, The Arcade, Penzance, TR8 2EJ

      IIF 3
    • 64 Chyvelah Vale, Truro, Cornwall, TR1 3YL, United Kingdom

      IIF 4
  • Mr Andrew Pritchard
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 11, The Mount, Canterbury, CT3 4AN, England

      IIF 5
    • 95, Greendale Road, Port Sunlight, Wirral, Merseyside, CH62 4XE

      IIF 6
  • Mr Andrew Pritchard
    English born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • Regency Fx, Second Floor, 22 Lemon Street, Truro, TR1 2LS, England

      IIF 7
  • Mr Andrew Peter Pritchard
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 8
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 9
    • 64, Chyvelah Vale, Truro, Cornwall, TR1 3YL, United Kingdom

      IIF 10
    • 64 Chyvellah Vale, Truro, Cornwall, TR1 3YL, United Kingdom

      IIF 11
  • Mr Peter Pritchard
    British born in December 1942

    Resident in England

    Registered addresses and corresponding companies
    • 4, Whitegate Shopping Complex, Henver Road, Newquay, TR7 3BP

      IIF 12
  • Mr Andrew Pritchard
    British born in June 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • Avc House, 21 Northampton Lane, Swansea, SA1 4EH, United Kingdom

      IIF 13
  • Mr Andrew Pritchard
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Andrew Pritchard
    British born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77 Sidney Street, Sheffield, South Yorkshire, S1 4RG, England

      IIF 25
    • Sellers Wheel, 151 Arundel Street, Sheffield, S1 2NU, United Kingdom

      IIF 26
    • Unit 13e, 92 Burton Road, Sheffield, S3 8BX, England

      IIF 27
    • The Glades, Festival Way, Festival Park, Stoke-on-trent, Staffordshire, ST1 5SQ, United Kingdom

      IIF 28
  • Pritchard, Andrew Peter
    British business consultant born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 10, Lemon Street, Truro, Cornwall, TR1 2LQ, United Kingdom

      IIF 29
    • 10-11, Lemon Street, Truro, Cornwall, TR1 2LQ, United Kingdom

      IIF 30
  • Pritchard, Andrew Peter
    British director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 10, Lemon Street, Truro, Cornwall, TR1 2LQ, United Kingdom

      IIF 31
    • 10-11, Lemon St, Truro, Cornwall, TR1 2LQ, United Kingdom

      IIF 32
  • Pritchard, Andrew Peter
    British director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 10-11, Lemon Street, Truro, Cornwall, TR1 2LQ, England

      IIF 33
  • Mr Andrew Pritchard
    Welsh born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 34
  • Pritchard, Peter
    British director born in December 1942

    Resident in England

    Registered addresses and corresponding companies
    • 7, Little Castle Street, Truro, TR1 3DL, England

      IIF 35
    • 7, Little Castle Street, Truro, TR1 3DL, United Kingdom

      IIF 36
  • Pritchard, Andrew
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • 15, Goldstone Drive, Bridgnorth, Shropshire, WV16 4NE

      IIF 37
  • Pritchard, Andrew
    British director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 11, The Mount, Canterbury, CT3 4AN, England

      IIF 38
  • Pritchard, Andrew Peter
    British director born in May 1969

    Resident in Uk

    Registered addresses and corresponding companies
    • 18, Chapel Street, Camborne, Cornwall, TR14 8ED, England

      IIF 39
  • Pritchard, Peter
    British director born in January 1942

    Resident in Uk

    Registered addresses and corresponding companies
    • 18, Chapel Street, Camborne, Cornwall, TR14 8ED, England

      IIF 40
  • Pritchard, Andrew
    British none born in May 1969

    Resident in Uk

    Registered addresses and corresponding companies
    • Dreason, Lanhydrock, Bodmin Road, Bodmin, Cornwall, PL30 4BG

      IIF 41
  • Pritchard, Andrew Peter
    born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64, Chyvelah Vale, Gloweth, Truro, TR1 3YL, England

      IIF 42
    • 64 Chyvelah Vale, Truro, Cornwall, TR1 3YL, United Kingdom

      IIF 43
  • Pritchard, Andrew Peter
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Pritchard, Andrew Peter
    British company director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77 Lemon Street, Truro, Cornwall, TR1 2PN, England

      IIF 52
  • Pritchard, Andrew Peter
    British consultant born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64, Chyvelah Vale, Truro, Cornwall, TR1 3YL, United Kingdom

      IIF 53
  • Pritchard, Andrew Peter
    British director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, Lemon Street, Truro, Cornwall, TR1 2PN, England

      IIF 54
  • Pritchard, Andrew
    British company director born in June 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • Avc House, 21 Northampton Lane, Swansea, SA1 4EH, United Kingdom

      IIF 55
  • Pritchard, Peter
    British director born in January 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Pritchard, Andrew
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 60 IIF 61
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 62 IIF 63
    • 32, The Paddocks, Wembley, HA9 9HH, England

      IIF 64
  • Pritchard, Andrew
    British consultant born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 65
  • Pritchard, Andrew
    British director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 66
  • Uprichard, Andrew
    British

    Registered addresses and corresponding companies
  • Uprichard, Andrew
    British solicitor

    Registered addresses and corresponding companies
  • Pritchard, Andrew
    British born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 13e, 92 Burton Road, Sheffield, S3 8BX, England

      IIF 170
    • The Glades, Festival Way, Festival Park, Stoke-on-trent, Staffordshire, ST1 5SQ, United Kingdom

      IIF 171
  • Pritchard, Andrew
    British director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77 Sidney Street, Sheffield, South Yorkshire, S1 4RG, England

      IIF 172
    • Sellers Wheel, 151 Arundel Street, Sheffield, S1 2NU, United Kingdom

      IIF 173
  • Pritchard, Andrew
    British manager born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77 Sidney Street, Sheffield, South Yorkshire, S1 4RG, England

      IIF 174
  • Pritchard, Andrew Joseph
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 95, Greendale Road, Port Sunlight, Wirral, Merseyside, CH62 4XE, United Kingdom

      IIF 175
  • Uprichard, Andrew
    born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kings Court 12, King Street, Leeds, West Yorkshire, LS1 2HL, United Kingdom

      IIF 176
  • Uprichard, Andrew
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Alexandra Road, Buxton, Derbyshire, SK17 9NQ

      IIF 177
    • Silkstone House, Pioneer Close Manvers Way, Wath Upon Dearne, Rotherham, South Yorkshire, S63 7JZ

      IIF 178
  • Uprichard, Andrew
    British solcitor born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Alexandra Road, Buxton, Derbyshire, SK17 9NQ

      IIF 179
  • Uprichard, Andrew
    British solicitor born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Pritchard, Andrew
    Welsh born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 188
  • Uprichard, Andrew

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 38
  • 1
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2023-10-04 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2023-10-04 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 2
    ADP-ONE LTD - 2018-01-10
    11 The Mount, Canterbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    978 GBP2022-11-30
    Officer
    2017-11-27 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2017-11-27 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 3
    The Glades Festival Way, Festival Park, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    71,289 GBP2025-03-31
    Officer
    2023-05-19 ~ now
    IIF 171 - Director → ME
  • 4
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-07-21 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2025-07-21 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 5
    18 Chapel Street, Camborne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2008-06-11 ~ dissolved
    IIF 58 - Director → ME
  • 6
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-08-08 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2022-08-08 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    2018-02-05 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2018-04-05 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    7 Little Castle Street, Truro
    Dissolved Corporate (1 parent)
    Officer
    2013-05-01 ~ dissolved
    IIF 35 - Director → ME
  • 9
    SOLAR SOLUTIONS 2010 LTD - 2012-02-21
    10-11 Lemon Street, Truro, Cornwall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-05-15 ~ dissolved
    IIF 32 - Director → ME
  • 10
    77 Lemon Street, Truro, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    2009-01-13 ~ dissolved
    IIF 29 - Director → ME
  • 11
    Andy Pritchard, Sellers Wheel, 151 Arundel Street, Sheffield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-02-05 ~ dissolved
    IIF 173 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    32 The Paddocks, Wembley, England
    Active Corporate (3 parents)
    Officer
    2024-06-14 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2024-06-14 ~ now
    IIF 24 - Has significant influence or controlOE
  • 13
    10 Lemon Street, Truro, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    2012-04-23 ~ dissolved
    IIF 31 - Director → ME
  • 14
    20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    2025-02-25 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2025-02-25 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    15 Olympic Court, Boardmans Way, Blackpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    2019-07-10 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2019-07-10 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 16
    10 Lemon Street, Truro, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    2008-06-11 ~ dissolved
    IIF 56 - Director → ME
  • 17
    10-11 Lemon Street, Truro, Cornwall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-01-06 ~ dissolved
    IIF 30 - Director → ME
  • 18
    GREEN DEAL FINANCE CORNWALL LTD - 2015-12-11
    77 Lemon Street, Truro, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    2015-06-04 ~ dissolved
    IIF 54 - Director → ME
  • 19
    Demelza 38 Holman Avenue, Camborne, Cornwall
    Dissolved Corporate (2 parents)
    Officer
    2014-07-08 ~ dissolved
    IIF 42 - LLP Designated Member → ME
  • 20
    20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    2025-11-04 ~ now
    IIF 188 - Director → ME
    Person with significant control
    2025-11-04 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    29 Gildredge Road, Eastbourne, East Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -51,842 GBP2017-06-30
    Person with significant control
    2016-06-11 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    QUANTITEX LTD - 2018-11-21
    20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2020-05-14 ~ dissolved
    IIF 53 - Director → ME
  • 23
    97 Snaefell Avenue, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2022-01-31 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2022-01-31 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    STONE WALL CONSTRUCTION LIMITED - 2015-12-02
    Avc House, 21 Northampton Lane, Swansea, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,075 GBP2019-03-31
    Officer
    2015-11-05 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2016-11-04 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    20 Wenlock Road, London, England
    Active Corporate (3 parents)
    Officer
    2024-04-24 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2024-04-24 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    THEWINNERSADVANTAGE LTD - 2017-05-02
    4 The Arcade, Penzance
    Active Corporate (1 parent)
    Equity (Company account)
    163 GBP2017-09-30
    Officer
    2015-09-18 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Has significant influence or controlOE
  • 27
    4 Whitegate Shopping Complex, Henver Road, Newquay
    Dissolved Corporate (1 parent)
    Officer
    2013-09-02 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 28
    7 Little Castle Street, Truro, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2008-05-28 ~ dissolved
    IIF 59 - Director → ME
  • 29
    20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,695 GBP2021-11-30
    Officer
    2018-11-13 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2018-11-13 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    C/o Aticus Law Queen Chambers, 5 John Dalton St, Manchester, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    130,298 GBP2024-03-31
    Officer
    2021-03-16 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2021-03-16 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,585,312 GBP2024-08-31
    Officer
    2022-03-28 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2022-03-28 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    TECH INVEST SERIES 3 LTD - 2025-09-25
    20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    89,031 GBP2024-01-31
    Officer
    2023-01-27 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2023-01-27 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    387,000 GBP2024-05-31
    Officer
    2023-05-16 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2023-05-16 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    Unit 13e 92 Burton Road, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,266 GBP2024-12-30
    Officer
    2023-06-30 ~ now
    IIF 170 - Director → ME
    Person with significant control
    2023-06-30 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    KERNOW LOANS LTD - 2018-01-23
    64 Chyvelah Vale, Truro, Cornwall
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    571 GBP2015-12-31
    Officer
    2013-07-16 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 36
    15 Goldstone Drive, Bridgnorth, Shropshire
    Active Corporate (3 parents)
    Equity (Company account)
    134,118 GBP2024-04-30
    Officer
    2015-11-01 ~ now
    IIF 37 - Director → ME
  • 37
    51 Fore Street, Hayle, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2008-06-11 ~ dissolved
    IIF 57 - Director → ME
  • 38
    17 Penryn Avenue, Brooklands Sale, Manchester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-12-12 ~ dissolved
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
Ceased 180
  • 1
    IMCO (191) LIMITED - 1991-07-26
    416 Fulwood Road, Sheffield, South Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    11,765 GBP2025-03-31
    Officer
    1991-03-01 ~ 1991-07-09
    IIF 166 - Secretary → ME
  • 2
    IMCO (2596) LIMITED - 1998-03-04
    Earlsfield Business Centre, 9 Lydden Road, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    4 GBP2024-06-30
    Officer
    1996-06-27 ~ 1998-02-23
    IIF 145 - Nominee Secretary → ME
  • 3
    SHEFFIELD CITY HALL LIMITED - 2012-06-22
    IMCO (2097) LIMITED - 1997-08-01
    4th Floor Fountain Precinct, Leopold Street, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    1997-03-10 ~ 1997-08-29
    IIF 149 - Nominee Secretary → ME
  • 4
    IMCO (32000) LIMITED - 2000-03-29
    Global Technology Centre, Bradmarsh Business Park, Mill Close Rotherham, South Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2000-01-12 ~ 2000-03-29
    IIF 68 - Nominee Secretary → ME
  • 5
    IMCO (2999) LIMITED - 2000-02-11
    Abbeydale Road South, Dore, Sheffield, South Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    90,003 GBP2024-09-30
    Officer
    1999-11-15 ~ 2000-03-27
    IIF 161 - Secretary → ME
  • 6
    IMCO (1496) LIMITED - 1996-07-01
    B Braun Medical Ltd, Brookdale, Road, Thorncliffe Park Est, Chapeltown, Sheffield, South Yorkshire
    Active Corporate (3 parents)
    Officer
    1996-04-11 ~ 1996-07-19
    IIF 139 - Nominee Secretary → ME
  • 7
    AIRPORT ADVERTISING (EUROPE) LIMITED - 1997-04-14
    IMCO (992) LIMITED - 1992-04-07
    6th Floor Olympic House, Manchester Airport, Manchester
    Active Corporate (3 parents)
    Officer
    1992-02-12 ~ 1992-07-17
    IIF 73 - Nominee Secretary → ME
  • 8
    IMCO (1392) LIMITED - 1992-06-05
    6th Floor Olympic House, Manchester Airport, Manchester
    Active Corporate (3 parents)
    Officer
    1992-05-14 ~ 1992-07-17
    IIF 158 - Nominee Secretary → ME
  • 9
    MARKET RASEN DEVELOPMENTS LIMITED - 2007-06-21
    MARKET RASEN DEVELOPMENTS (GLEBE PARK - GREEN FIELDSITES) LIMITED - 1993-01-20
    IMCO (1592) LIMITED - 1992-06-17
    Rosemerrie, Mill Road, Market Rasen, Lincolnshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -232,106 GBP2021-05-31
    Officer
    1992-05-22 ~ 1992-06-08
    IIF 162 - Nominee Secretary → ME
  • 10
    The Glades Festival Way, Festival Park, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    71,289 GBP2025-03-31
    Person with significant control
    2023-05-19 ~ 2023-08-04
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    IMCO (1499) LIMITED - 1999-12-14
    Callywhite Lane, Dronfield, Derbyshire
    Active Corporate (3 parents)
    Officer
    1999-08-17 ~ 1999-12-13
    IIF 82 - Nominee Secretary → ME
  • 12
    IMCO (0393) LIMITED - 1993-06-03
    122 Feering Hill, Feering, Colchester, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    1993-02-12 ~ 1993-04-29
    IIF 128 - Nominee Secretary → ME
  • 13
    IMCO (2492) LIMITED - 1992-10-28
    371 Coleford Road, Sheffield
    Active Corporate (4 parents)
    Officer
    1992-07-15 ~ 1992-10-20
    IIF 95 - Nominee Secretary → ME
  • 14
    SIGNATURE AT THE MIRAMAR (OPERATIONS) LIMITED - 2018-06-06
    IMCO (432000) LIMITED - 2007-06-14
    3 Cygnet Drive, Swan Valley, Northampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    -13,683,166 GBP2024-03-31
    Officer
    2000-09-26 ~ 2001-02-26
    IIF 67 - Secretary → ME
  • 15
    AVK MANUFACTURING LIMITED - 2012-05-24
    PEART LIMITED - 1994-09-01
    IMCO (0793) LIMITED - 1993-07-08
    Avk Syddal, Dunkirk Lane, Hyde, England
    Active Corporate (5 parents)
    Equity (Company account)
    716,108 GBP2023-09-30
    Officer
    1993-03-10 ~ 1993-06-23
    IIF 153 - Nominee Secretary → ME
  • 16
    IMCO (0194) LIMITED - 1994-08-16
    Unit 10 Churchill Way, Chapeltown, Sheffield, Yorkshire
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    3,518,142 GBP2024-03-31
    Officer
    1994-04-27 ~ 1994-07-27
    IIF 165 - Nominee Secretary → ME
  • 17
    DRONFIELD MONTESSORI SCHOOL LIMITED - 2001-10-01
    IMCO (2799) LIMITED - 2000-01-17
    Quoit Green House, 26 Hallowes Lane, Dronfield, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    1999-11-12 ~ 2000-01-06
    IIF 70 - Secretary → ME
  • 18
    BARNES AND WALTERS LIMITED - 2003-10-06
    IMCO (302001) LIMITED - 2001-10-23
    Resolve Partners Limited, One America Square, 17 Crosswall, London, England
    Dissolved Corporate (2 parents)
    Officer
    2001-05-31 ~ 2001-10-19
    IIF 125 - Secretary → ME
  • 19
    Bondhay Lane, Whitwell, Worksop, Nottinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    102,116 GBP2024-08-31
    Officer
    1997-12-12 ~ 1997-12-12
    IIF 137 - Nominee Secretary → ME
  • 20
    CQR SECURITY LIMITED - 2018-10-19
    OWEN SPRINGS LIMITED - 2012-12-12
    PACEY (HOLDINGS) LIMITED - 2005-01-19
    IMCO (0397) LIMITED - 1997-05-28
    C/o Osl Cutting Technologies Ltd Burgess Road, Attercliffe, Sheffield, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    1997-03-04 ~ 1997-05-14
    IIF 121 - Nominee Secretary → ME
  • 21
    IMCO (0995) LIMITED - 1995-05-09
    Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -23,198 GBP2018-08-31
    Officer
    1995-03-13 ~ 1995-04-27
    IIF 74 - Nominee Secretary → ME
  • 22
    COMPUTER SERVICES CONSULTANTS (INTERNATIONAL) LIMITED - 1997-11-27
    IMCO (1197) LIMITED - 1997-11-06
    Trimble House Gelderd Road, Gildersome, Morley, Leeds, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    1997-03-10 ~ 1997-10-15
    IIF 159 - Nominee Secretary → ME
  • 23
    IMCO (3897) LIMITED - 1997-12-29
    Trimble House Gelderd Road, Gildersome, Morley, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    1997-09-22 ~ 1997-12-11
    IIF 138 - Nominee Secretary → ME
  • 24
    Walnut Cottage Sambourne Lane, Sambourne, Redditch, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-05-31
    Officer
    2006-10-01 ~ 2014-01-30
    IIF 184 - Director → ME
    2007-03-04 ~ 2014-01-30
    IIF 168 - Secretary → ME
  • 25
    IMCO (2897) LIMITED - 1997-11-03
    City Campus, Howard Street, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    1997-06-26 ~ 1997-10-24
    IIF 69 - Nominee Secretary → ME
  • 26
    MOBILE RESPONSE LIMITED - 2013-04-30
    ATTENDO RESPONSE LIMITED - 2007-03-26
    STEADFAST RESPONSE SERVICES LIMITED - 2003-02-20
    IMCO (92000) LIMITED - 2000-04-18
    20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    922,054 GBP2015-09-30
    Officer
    2000-01-12 ~ 2000-04-18
    IIF 127 - Nominee Secretary → ME
  • 27
    IMCO (142000) LIMITED - 2000-09-12
    Quantum House, Challenge Way, Batley, West Yorkshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2000-03-15 ~ 2000-05-26
    IIF 129 - Secretary → ME
  • 28
    ECS SHEFFIELD LIMITED - 2006-05-31
    IMCO (482001) LIMITED - 2002-03-08
    Ecs House, Unit 4, Broadfield Court, Sheffield
    Dissolved Corporate (5 parents)
    Officer
    2001-08-24 ~ 2002-03-19
    IIF 103 - Secretary → ME
  • 29
    1 Waterside Park Valley Way, Wombwell, Barnsley, South Yorkshire
    Active Corporate (6 parents)
    Officer
    2011-12-08 ~ 2011-12-21
    IIF 178 - Director → ME
  • 30
    IMCO (1297) LIMITED - 1997-07-11
    Trimble House Gelderd Road, Gildersome, Morley, Leeds
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    350,335 GBP2019-12-31
    Officer
    1997-03-07 ~ 1997-07-10
    IIF 148 - Nominee Secretary → ME
  • 31
    IMCO (2397) LIMITED - 1997-08-18
    No.2 Silkwood Office Park, Fryers Way, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    157 GBP2024-06-30
    Officer
    1997-06-26 ~ 1997-08-11
    IIF 110 - Nominee Secretary → ME
  • 32
    IMCO (3895) LIMITED - 1996-03-06
    284 Clifton Drive South, Lytham St Annes, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    1995-10-13 ~ 1996-01-30
    IIF 160 - Nominee Secretary → ME
  • 33
    IMCO (422000) LIMITED - 2000-11-23
    Friary Works, 119a Friar Gate, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,286,558 GBP2024-07-31
    Officer
    2000-09-25 ~ 2000-11-22
    IIF 77 - Secretary → ME
  • 34
    DERBYSHIRE HISTORIC BUILDINGS TRUST - 1976-12-31
    1 Greenhill, Wirksworth, Derbyshire
    Active Corporate (9 parents)
    Equity (Company account)
    448,040 GBP2020-12-31
    Officer
    1995-05-19 ~ 1998-07-23
    IIF 187 - Director → ME
  • 35
    49 Vicarage Lane, Little Eaton, Derby, Derbyshire, England
    Converted / Closed Corporate (7 parents)
    Officer
    2000-09-06 ~ 2002-05-20
    IIF 183 - Director → ME
  • 36
    IMCO (62002) LIMITED - 2002-12-19
    The Dome, Bawtry Road, Doncaster, South Yorkshire
    Active Corporate (6 parents)
    Officer
    2002-02-13 ~ 2003-06-26
    IIF 209 - Secretary → ME
  • 37
    PARKFIELD PROJECTS (DRAKEHOUSE) LIMITED - 2002-06-18
    IMCO (482000) LIMITED - 2001-01-31
    68 Nottingham Road, Eastwood, Nottingham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    151,574 GBP2024-02-29
    Officer
    2000-09-20 ~ 2001-01-23
    IIF 227 - Secretary → ME
  • 38
    TELDOTCOM LIMITED - 2000-11-07
    IMCO (212000) LIMITED - 2000-08-22
    5c Harewood Yard Harewood House Estate, Harewood, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    265 GBP2025-03-31
    Officer
    2000-05-30 ~ 2000-09-07
    IIF 244 - Secretary → ME
  • 39
    Totley Works, Baslow Road, Sheffield, South Yorkshire, England
    Active Corporate (3 parents)
    Officer
    1997-03-04 ~ 1997-09-29
    IIF 245 - Nominee Secretary → ME
  • 40
    IMCO (3293) LIMITED - 1994-02-07
    7 Europa View, Sheffield Business Park, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,246,493 GBP2023-04-30
    Officer
    1993-12-06 ~ 1994-02-09
    IIF 236 - Nominee Secretary → ME
  • 41
    IMCO (322001) LIMITED - 2004-02-02
    4th Floor, Fountain Precinct, Leopald St, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    2001-08-14 ~ 2001-12-11
    IIF 134 - Secretary → ME
  • 42
    FACILITIES AND CORPORATE SOLUTIONS LIMITED - 1996-10-02
    IMCO (1196) LIMITED - 1996-06-19
    Wood Lane, Erdington, Birmingham
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    5,552,961 GBP2024-06-30
    Officer
    1996-04-11 ~ 1996-06-17
    IIF 201 - Nominee Secretary → ME
  • 43
    10 Lemon Street, Truro, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    2010-10-22 ~ 2012-04-23
    IIF 40 - Director → ME
  • 44
    IMCO (3997) LIMITED - 1998-01-09
    5 Clarkehouse Road, Sheffield, South Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    21,878 GBP2024-12-31
    Officer
    1997-09-22 ~ 1997-11-28
    IIF 190 - Nominee Secretary → ME
  • 45
    FARFIELD SENSORS LIMITED - 2004-05-17
    IMCO (1497) LIMITED - 1997-08-04
    The Copper Room Deva Centre, Trinity Way, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    1997-03-07 ~ 1997-06-26
    IIF 118 - Nominee Secretary → ME
  • 46
    IMCO (52000) LIMITED - 2000-02-22
    4th Floor, Fountain Precinct, Balm Green, Sheffield
    Dissolved Corporate (3 parents)
    Officer
    2000-01-12 ~ 2000-02-21
    IIF 156 - Nominee Secretary → ME
  • 47
    F D H GROUP LIMITED - 2011-02-16
    IMCO (332001) LIMITED - 2006-04-07
    Floor 1 Unit 1, Hawke Street, Sheffield
    Dissolved Corporate (4 parents)
    Officer
    2001-08-14 ~ 2001-12-11
    IIF 120 - Secretary → ME
  • 48
    ZANOGEN (UK) LIMITED - 2020-04-14
    IMCO (22001) LIMITED - 2001-01-22
    6 Parkway Rise, Sheffield, England
    Dissolved Corporate (4 parents)
    Officer
    2000-12-29 ~ 2001-01-15
    IIF 97 - Secretary → ME
  • 49
    HS (550) LIMITED - 2007-01-05
    77 Sidney Street, Sheffield, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    419,609 GBP2022-12-31
    Officer
    2006-05-22 ~ 2021-02-08
    IIF 172 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-02-08
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 50
    THE SCIENCE REGISTRY LIMITED - 2013-06-11
    SPEED 8777 LIMITED - 2001-05-31
    77 Sidney Street, Sheffield, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    879,410 GBP2023-12-31
    Officer
    2001-05-24 ~ 2021-02-08
    IIF 174 - Director → ME
  • 51
    IMCO (242001) LIMITED - 2001-10-01
    Loxley Manor Loxley Road, Loxley, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2001-05-31 ~ 2001-09-20
    IIF 213 - Secretary → ME
  • 52
    IMCO (2892) LIMITED - 1993-01-25
    Diamond House, Diamond Court, Water Street Bakewell, Derbyshire
    Active Corporate (2 parents)
    Equity (Company account)
    619,398 GBP2024-12-31
    Officer
    1992-07-15 ~ 1993-01-07
    IIF 225 - Nominee Secretary → ME
  • 53
    FRETWELL-DOWNING GROUP LIMITED - 2011-08-10
    IMCO (362001) LIMITED - 2011-03-01
    Floor 1 Unit 1, Hawke Street, Sheffield
    Dissolved Corporate (4 parents)
    Officer
    2001-08-14 ~ 2001-12-11
    IIF 100 - Secretary → ME
  • 54
    SYSPACE LIMITED - 1999-05-27
    IMCO (0496) LIMITED - 1996-03-05
    Prospect House 1 Prospect Place, Pride Park, Derby
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    1996-01-29 ~ 1996-02-28
    IIF 242 - Nominee Secretary → ME
  • 55
    FOTOLEC TECHNOLOGIES LIMITED - 2000-10-13
    IMCO (292000) LIMITED - 2000-08-22
    Unit 5 Baird Way, Thetford, Norfolk, England
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2018-05-31
    Officer
    2000-05-31 ~ 2001-05-31
    IIF 238 - Secretary → ME
  • 56
    Bank House, 22 Henry Street, Glossop, England
    Active Corporate (6 parents)
    Officer
    1997-10-24 ~ 1997-10-28
    IIF 177 - Director → ME
    1997-10-24 ~ 1997-10-28
    IIF 109 - Secretary → ME
  • 57
    IMCO (2293) LIMITED - 1993-12-07
    75 Crescent Road, Sheffield, South Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    4,187 GBP2024-12-31
    Officer
    1993-08-18 ~ 1993-11-26
    IIF 243 - Nominee Secretary → ME
  • 58
    IMCO (42001) LIMITED - 2001-02-28
    Unit 1 Rutland Way, Sheffield
    Dissolved Corporate (5 parents)
    Officer
    2000-12-29 ~ 2001-03-07
    IIF 130 - Secretary → ME
  • 59
    HAWSONS FINANCIAL SERVICES LIMITED - 2001-07-26
    IMCO (0198) LIMITED - 1998-10-26
    Pegasus House, 463a Glossop Road, Sheffield, South Yorkshire
    Active Corporate (5 parents)
    Officer
    1998-02-12 ~ 1998-10-13
    IIF 241 - Nominee Secretary → ME
  • 60
    HATTERSLEY & DAVIDSON LIMITED - 1999-10-29
    IMCO (0396) LIMITED - 1996-05-21
    Riverside Works, Rutland Way, Sheffield
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    3,969,507 GBP2024-05-31
    Officer
    1996-01-29 ~ 1996-05-08
    IIF 218 - Nominee Secretary → ME
  • 61
    Washington House, 40-41 Conduit Street, London
    Active Corporate (3 parents)
    Officer
    1995-02-22 ~ 1996-01-08
    IIF 83 - Nominee Secretary → ME
  • 62
    HI-POINT SCAFFOLDING LIMITED - 2013-04-02
    IMCO (3092) LIMITED - 1993-01-21
    Unit 7 Valley Works, Grange Lane, Sheffield, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    309,163 GBP2025-03-31
    Officer
    1992-11-11 ~ 1993-01-05
    IIF 220 - Nominee Secretary → ME
  • 63
    BUXTON OPERA HOUSE LIMITED - 1984-02-08
    No 5 The Square, Buxton, Derbyshire
    Active Corporate (7 parents)
    Officer
    1992-06-10 ~ 1994-07-26
    IIF 151 - Nominee Director → ME
  • 64
    IRWIN MITCHELL NOMINEES LIMITED - 2008-01-28
    IMCO (2599) LIMITED - 2000-02-15
    Riverside East, 2 Millsands, Sheffield, South Yorkshire
    Active Corporate (6 parents)
    Officer
    1999-11-15 ~ 2000-03-06
    IIF 239 - Nominee Secretary → ME
  • 65
    IRWIN MITCHELL NOMINEES NUMBER TWO LIMITED - 2008-01-28
    IMCO (2699) LIMITED - 2000-02-15
    Riverside East, 2 Millsands, Sheffield, South Yorkshire
    Active Corporate (6 parents)
    Officer
    1999-11-15 ~ 2000-03-06
    IIF 230 - Nominee Secretary → ME
  • 66
    889 Greenford Road, Greenford, England
    Active Corporate (5 parents)
    Officer
    1996-09-25 ~ 1996-12-02
    IIF 208 - Nominee Secretary → ME
  • 67
    MOSS RAIL SERVICES LIMITED - 2007-02-26
    IMCO (472001) LIMITED - 2002-03-22
    111 Hagley Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2001-08-24 ~ 2002-03-15
    IIF 132 - Secretary → ME
  • 68
    Mill Lane, Rainford, St. Helens, Merseyside, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2000-01-12 ~ 2000-02-28
    IIF 219 - Nominee Secretary → ME
  • 69
    IMCO (102002) LIMITED - 2002-07-02
    C/o Irwin Mitchell Llp, 4 Wellington Place, Leeds, United Kingdom
    Active Corporate (3 parents, 23 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2002-02-13 ~ 2002-07-03
    IIF 240 - Secretary → ME
  • 70
    IMCO (112002) LIMITED - 2002-07-02
    C/o Irwin Mitchell Llp, 4 Wellington Place, Leeds, United Kingdom
    Active Corporate (3 parents, 12 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2002-05-29 ~ 2002-07-03
    IIF 223 - Secretary → ME
  • 71
    THE JDA GROUP LIMITED - 2011-07-26
    IMCO (352000) LIMITED - 2000-09-21
    Bdo Llp Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    2000-08-08 ~ 2000-09-21
    IIF 116 - Nominee Secretary → ME
  • 72
    IRWIN MITCHELL LIMITED - 2009-03-10
    KERSHAW TUDOR LIMITED - 1995-02-28
    KT548 LIMITED - 1991-06-24
    C/o Irwin Mitchell, 2 Wellington Place, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2019-05-31
    Officer
    1995-05-19 ~ 2005-05-23
    IIF 143 - Secretary → ME
  • 73
    DYSON GROUP LIMITED - 2000-09-06
    IMCO (0197) LIMITED - 2000-02-25
    Totley Works, Baslow Road, Sheffield, South Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    1997-03-04 ~ 1997-04-18
    IIF 155 - Nominee Secretary → ME
  • 74
    ABBOT JOINERY LIMITED - 1997-04-15
    NEWTON BLOODSTOCK LIMITED - 1993-11-18
    IMCO (2392) LIMITED - 1992-10-22
    13 Devon Square, Newton Abbot, Devon
    Dissolved Corporate (1 parent)
    Officer
    1992-07-15 ~ 1992-10-08
    IIF 146 - Nominee Secretary → ME
  • 75
    IMCO (2099) LIMITED - 2000-02-16
    Borron Street, Portwood, Stockport, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    129,727 GBP2024-01-31
    Officer
    1999-08-17 ~ 2000-02-03
    IIF 210 - Nominee Secretary → ME
  • 76
    IMCO (2292) LIMITED - 1992-07-17
    500 Carlisle Street East, Sheffield, South Yorkshire
    Active Corporate (5 parents)
    Officer
    1992-05-20 ~ 1992-07-23
    IIF 196 - Nominee Secretary → ME
  • 77
    IMCO (0298) LIMITED - 1998-10-05
    Kendal House, 41 Scotland Street, Sheffield
    Dissolved Corporate (5 parents)
    Officer
    1998-02-12 ~ 1999-01-19
    IIF 108 - Nominee Secretary → ME
  • 78
    IMCO (102001) LIMITED - 2002-02-27
    Huddersfield Leisure Centre, Spring Grove Street, Huddersfield, England
    Active Corporate (4 parents)
    Officer
    2000-12-29 ~ 2002-03-22
    IIF 207 - Secretary → ME
  • 79
    IMCO (372000) LIMITED - 2000-12-06
    34 Pocklingtons Walk, C/o Knights Plc, Leicester, England
    Dissolved Corporate (3 parents)
    Officer
    2000-08-08 ~ 2000-10-04
    IIF 91 - Nominee Secretary → ME
  • 80
    3rd Floor 37 Frederick Place, Brighton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -72,033 GBP2020-12-31
    Person with significant control
    2016-12-12 ~ 2019-05-01
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 81
    IMCO (792) LIMITED - 1992-03-17
    Wagwood House Newfield Lane, Dore, Sheffield, South Yorkshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    497,660 GBP2024-03-31
    Officer
    1992-02-06 ~ 1992-03-09
    IIF 247 - Secretary → ME
  • 82
    IMCO (2996) LIMITED - 1997-02-24
    5 Neville Park, Baltonsborough, Glastonbury, Somerset, England
    Active Corporate (3 parents)
    Equity (Company account)
    170 GBP2025-03-31
    Officer
    1996-06-28 ~ 1997-02-06
    IIF 191 - Nominee Secretary → ME
  • 83
    15 Chester Lane, St. Helens, Merseyside
    Liquidation Corporate (2 parents)
    Officer
    2000-01-12 ~ 2000-04-13
    IIF 197 - Nominee Secretary → ME
  • 84
    LOADHOG LIMITED - 2011-04-14
    LOADHOG LOGISTICS LIMITED - 2002-11-28
    IMCO (462001) LIMITED - 2002-04-09
    The Hog Works, Hawke Street, Sheffield
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2001-08-24 ~ 2002-04-22
    IIF 206 - Secretary → ME
  • 85
    IMCO (192002) LIMITED - 2011-10-14
    10 Wyndham Place, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    250 GBP2022-03-31
    Officer
    2002-05-28 ~ 2002-07-03
    IIF 113 - Secretary → ME
  • 86
    IMCO (492001) LIMITED - 2002-05-09
    Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (4 parents, 1 offspring)
    Equity (Company account)
    527,473 GBP2023-12-23
    Officer
    2001-08-24 ~ 2002-03-19
    IIF 226 - Secretary → ME
  • 87
    MARKET RASEN PROPERTIES (MOUNT PLEASANT - GREEN FIELD SITES) LIMITED - 1993-01-20
    IMCO (1792) LIMITED - 1992-06-17
    Rosemerrie, Mill Road, Market Rasen, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Officer
    1992-05-20 ~ 1992-06-08
    IIF 150 - Nominee Secretary → ME
  • 88
    IMCO (2295) LIMITED - 1995-10-18
    5th Floor One New Change, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -18,095,180 GBP2023-12-31
    Officer
    1995-07-06 ~ 1995-07-20
    IIF 222 - Nominee Secretary → ME
  • 89
    IMCO (2895) LIMITED - 1995-12-05
    Mb House, 248 Shepcote Lane, Sheffield, South Yorkshire
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    471,775 GBP2023-05-01 ~ 2024-04-30
    Officer
    1995-07-06 ~ 1995-11-16
    IIF 195 - Nominee Secretary → ME
  • 90
    IMCO (1693) LIMITED - 1993-12-08
    St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Officer
    1993-08-18 ~ 1993-09-28
    IIF 154 - Nominee Secretary → ME
  • 91
    ARENA HAIR & BEAUTY (WIRRAL) LIMITED - 2018-01-03
    95 Greendale Road, Port Sunlight, Wirral, Merseyside
    Active Corporate (1 parent)
    Equity (Company account)
    1,779 GBP2023-12-31
    Officer
    2011-02-10 ~ 2018-01-01
    IIF 175 - Director → ME
    Person with significant control
    2017-02-10 ~ 2018-01-01
    IIF 6 - Ownership of shares – 75% or more OE
  • 92
    IMCO (1092) LIMITED - 1992-06-26
    The Ground Floor Drake House Crescent, Waterthorpe, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    1992-02-12 ~ 1992-06-18
    IIF 246 - Nominee Secretary → ME
  • 93
    4 Abbey Orchard Street, London
    Liquidation Corporate (1 parent)
    Officer
    1997-06-26 ~ 1997-08-11
    IIF 214 - Nominee Secretary → ME
  • 94
    NATIONWIDE STAINLESS HOLDINGS LIMITED - 2001-06-19
    IMCO (102000) LIMITED - 2000-07-21
    Bacon Lane, Sheffield, South Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    4,449,306 GBP2024-05-31
    Officer
    2000-01-12 ~ 2000-06-23
    IIF 229 - Nominee Secretary → ME
  • 95
    IMCO (52002) LIMITED - 2003-03-11
    C/o Fox Aluminium Systems Ltd, Wentworth Ind Park Wentworth Way, Tankersley Barnsley, South Yorkshire
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    2,636,915 GBP2024-03-31
    Officer
    2002-02-13 ~ 2003-02-20
    IIF 231 - Secretary → ME
  • 96
    IMCO (432001) LIMITED - 2002-02-07
    11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,774,023 GBP2022-12-31
    Officer
    2001-08-24 ~ 2002-01-31
    IIF 211 - Secretary → ME
  • 97
    IMCO (182002) LIMITED - 2003-01-09
    Omega Court, 352 Cemetery Road, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2002-05-28 ~ 2002-07-03
    IIF 76 - Secretary → ME
  • 98
    IMCO (4496) LIMITED - 1997-02-28
    The Old Workshop, 1 Ecclesall Road South, Sheffield
    Active Corporate (1 parent)
    Equity (Company account)
    737,590 GBP2024-12-31
    Officer
    1996-12-30 ~ 1997-02-14
    IIF 212 - Nominee Secretary → ME
  • 99
    IMCO (492) LIMITED - 1992-10-19
    2 Lower Lichfield Street, Willenhall, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    74 GBP2022-07-31
    Officer
    1992-02-07 ~ 1992-09-15
    IIF 198 - Nominee Secretary → ME
  • 100
    IMCO (4396) LIMITED - 1997-02-19
    City Campus Secretariat, Howard Street, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    1996-12-30 ~ 1997-02-11
    IIF 96 - Nominee Secretary → ME
  • 101
    IMCO (122001) LIMITED - 2001-06-20
    Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2001-03-22 ~ 2001-05-18
    IIF 126 - Secretary → ME
  • 102
    Demelza 38 Holman Avenue, Camborne, Cornwall
    Dissolved Corporate (2 parents)
    Officer
    2015-06-30 ~ 2018-08-28
    IIF 43 - LLP Designated Member → ME
  • 103
    IMCO (3098) LIMITED - 1999-06-11
    31 Junction Road, Bath, Avon
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    1998-10-07 ~ 1999-06-10
    IIF 237 - Nominee Secretary → ME
  • 104
    IMCO (5096) LIMITED - 1997-04-10
    Paces High Green Centre, Pack Horse Lane, High Green, Sheffield, South Yorkshire
    Dissolved Corporate
    Officer
    1996-12-30 ~ 1997-03-27
    IIF 140 - Secretary → ME
  • 105
    IMCO (1597) LIMITED - 1997-07-04
    Cuckoos Nest Millthorpe Lane, Holmesfield, Dronfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    1997-03-07 ~ 1997-06-17
    IIF 202 - Secretary → ME
  • 106
    IMCO (991) LIMITED - 1991-12-16
    Begbies Traynor 9th Floor, Bond Court, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    1991-11-07 ~ 1991-12-06
    IIF 133 - Nominee Secretary → ME
  • 107
    IMCO (4093) LIMITED - 1994-09-01
    C/o Aqua-gas Manufacturing, Arnsley Road Weldon, North Industrial Estate, Corby, Northamptonshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    1993-12-06 ~ 1994-08-25
    IIF 193 - Nominee Secretary → ME
  • 108
    IMCO (1397) LIMITED - 1998-01-15
    4 King Edwards Court, King Edwards Square, Sutton Coldfield, England
    Active Corporate (5 parents)
    Officer
    1997-03-07 ~ 1997-06-17
    IIF 217 - Nominee Secretary → ME
  • 109
    IMCO (1998) LIMITED - 1998-12-10
    Unit 1a Marchington Industrial, Estate Stubby Lane, Marchington, Uttoxeter, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    411,133 GBP2024-10-31
    Officer
    1998-06-04 ~ 2000-07-06
    IIF 194 - Nominee Secretary → ME
  • 110
    The Barn Ryecroft Lane, Scholes, Holmfirth
    Liquidation Corporate (2 parents)
    Officer
    1996-06-27 ~ 1996-10-21
    IIF 199 - Nominee Secretary → ME
  • 111
    C/o Sheffield City Council, Town Hall, Pinstone Street, Sheffield, England
    Active Corporate (3 parents)
    Officer
    1998-12-09 ~ 2001-08-30
    IIF 98 - Secretary → ME
    1997-12-24 ~ 1998-01-08
    IIF 94 - Secretary → ME
  • 112
    IMCO (2297) LIMITED - 1997-08-18
    One Capitol Court Capitol Close, Dodworth, Barnsley, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,307,062 GBP2024-06-30
    Officer
    1997-06-26 ~ 1997-08-11
    IIF 221 - Nominee Secretary → ME
  • 113
    IMCO (0593) LIMITED - 1993-06-09
    Atlas Way, Atlas North, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    108,986 GBP2024-12-31
    Officer
    1993-03-10 ~ 1993-05-25
    IIF 189 - Nominee Secretary → ME
  • 114
    PROVISION FIRST LIMITED - 2001-05-18
    IMCO (82001) LIMITED - 2001-05-14
    Lencett House, 45 Boroughgate, Otley, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    119 GBP2018-03-31
    Officer
    2000-12-29 ~ 2001-05-17
    IIF 131 - Secretary → ME
  • 115
    IMCO (382000) LIMITED - 2001-02-13
    Riverside East, 2 Millsands, Sheffield, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2000-08-08 ~ 2001-02-09
    IIF 215 - Nominee Secretary → ME
  • 116
    IMCO (0993) LIMITED - 1993-07-26
    3rd Floor 1 East Parade, Sheffield, South Yorkshire, England
    Active Corporate (4 parents)
    Officer
    1993-03-10 ~ 1993-07-13
    IIF 224 - Nominee Secretary → ME
  • 117
    IMCO (3793) LIMITED - 1996-06-11
    Brackenhurst 17 Rappax Road, Hale, Altrincham, Cheshire
    Dissolved Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -98,194 GBP2023-03-31
    Officer
    1993-12-06 ~ 1994-04-06
    IIF 86 - Nominee Secretary → ME
  • 118
    IMCO (112001) LIMITED - 2001-06-28
    6 Lion House, York Place, Leeds
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    178,352 GBP2024-12-31
    Officer
    2001-03-22 ~ 2001-06-26
    IIF 204 - Secretary → ME
  • 119
    IMCO (442000) LIMITED - 2001-03-13
    Units 1 To 3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    2000-09-26 ~ 2001-02-01
    IIF 205 - Secretary → ME
  • 120
    Regency Fx, Second Floor, 22 Lemon Street, Truro, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,821 GBP2024-06-30
    Person with significant control
    2021-05-25 ~ 2022-10-25
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 121
    IMCO (4996) LIMITED - 1997-04-17
    Cold Moor Cote Farm, Chopgate, Middlesbrough, Teeside
    Active Corporate (5 parents)
    Equity (Company account)
    2,020 GBP2024-05-31
    Officer
    1996-12-30 ~ 1997-04-04
    IIF 228 - Nominee Secretary → ME
  • 122
    IMCO (2095) LIMITED - 1995-07-14
    Riverdale Grange, Riverdale Road, Ranmoor, Sheffield
    Active Corporate (3 parents)
    Equity (Company account)
    529,263 GBP2024-03-31
    Officer
    1995-04-07 ~ 1995-08-08
    IIF 235 - Nominee Secretary → ME
  • 123
    IMCO (12002) LIMITED - 2004-03-24
    The Airfield, Seaton Ross, York, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2002-02-13 ~ 2002-04-15
    IIF 234 - Secretary → ME
  • 124
    IMCO (0196) LIMITED - 1996-02-14
    Dalton Airfield, Industrial Estate Dalton, Thirsk, North Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    1996-01-29 ~ 1996-03-08
    IIF 144 - Nominee Secretary → ME
  • 125
    IMCO (0899) LIMITED - 1999-08-04
    Deepdale Business Park, Ashford Road, Bakewell, Derbyshire
    Active Corporate (3 parents)
    Equity (Company account)
    5,778,714 GBP2025-03-31
    Officer
    1999-05-13 ~ 1999-08-13
    IIF 200 - Nominee Secretary → ME
  • 126
    DYSON FIBRES LIMITED - 1999-07-06
    IMCO (2698) LIMITED - 1999-04-20
    Mill Lane, Rainford, St. Helens, Merseyside, United Kingdom
    Active Corporate (5 parents)
    Officer
    1998-10-07 ~ 1999-04-22
    IIF 233 - Nominee Secretary → ME
  • 127
    IMCO (142001) LIMITED - 2001-07-10
    Pearson Street, Leeds, West Yorkshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    2001-03-22 ~ 2001-06-21
    IIF 203 - Secretary → ME
  • 128
    IMCO (591) LIMITED - 1991-11-08
    Inkerman Works, Douglas Road, Sheffield
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -25,114 GBP2023-10-01 ~ 2024-09-30
    Officer
    1991-08-02 ~ 1991-09-20
    IIF 232 - Nominee Secretary → ME
  • 129
    THE SANDPIT NURSERY LIMITED - 2003-02-05
    IMCO (22002) LIMITED - 2002-04-15
    42 Pitt Street, Barnsley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    23,820 GBP2019-06-30
    Officer
    2002-02-13 ~ 2002-09-27
    IIF 123 - Secretary → ME
  • 130
    IMCO (1093) LIMITED - 1993-11-19
    The Offices Of Silke & Co Ltd, 1st Floor Consort House, Waterdale, Doncaster
    Dissolved Corporate (2 parents)
    Officer
    1993-03-10 ~ 1993-09-28
    IIF 142 - Nominee Secretary → ME
  • 131
    IMCO (492000) LIMITED - 2001-01-29
    Leader House, Surrey Street, Sheffield, England
    Active Corporate (6 parents)
    Equity (Company account)
    10,831 GBP2019-03-31
    Officer
    2000-09-25 ~ 2001-03-21
    IIF 192 - Secretary → ME
  • 132
    Springwood House, 192 Penrith Road, Sheffield
    Active Corporate (9 parents, 1 offspring)
    Officer
    ~ 1993-04-26
    IIF 216 - Nominee Secretary → ME
  • 133
    SHEFFIELD CAREERS GUIDANCE SERVICES - 2002-03-26
    Star House 43 Division Street, Sheffield, South Yorkshire
    Active Corporate (11 parents, 1 offspring)
    Officer
    1994-08-31 ~ 1995-03-08
    IIF 84 - Nominee Secretary → ME
  • 134
    4th Floor Fountain Precinct, Leopold Street, Sheffield
    Dissolved Corporate (3 parents)
    Officer
    1998-03-10 ~ 1998-03-23
    IIF 179 - Director → ME
  • 135
    IMCO (2098) LIMITED - 1998-12-23
    Wilson Field Ltd The Manor House, Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    46,279 GBP2016-03-31
    Officer
    1998-06-04 ~ 1998-12-23
    IIF 85 - Nominee Secretary → ME
  • 136
    THE BRITISH SPAS FEDERATION - 2004-03-08
    52b Ashingdon Road, Rochford, Essex
    Dissolved Corporate (2 parents)
    Officer
    1995-06-01 ~ 2002-05-15
    IIF 181 - Director → ME
  • 137
    IMCO (2296) LIMITED - 1996-09-16
    6 Peacock Close, Thorpe Hesley, Rotherham, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    1996-06-27 ~ 1996-09-03
    IIF 114 - Nominee Secretary → ME
  • 138
    BALCKE MARLEY UK LIMITED - 2004-06-07
    MARLEY DAVENPORT LIMITED - 2003-09-04
    MARLEY COOLING TOWER (DAVENPORT) LIMITED - 1996-05-07
    IMCO (2395) LIMITED - 1995-07-26
    5th Floor One New Change, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    15,125,629 GBP2023-12-31
    Officer
    1995-07-06 ~ 1995-07-19
    IIF 122 - Nominee Secretary → ME
  • 139
    SRL COUNTERLINE LIMITED - 1993-05-24
    IMCO (1892) LIMITED - 1992-06-17
    Leigh Street, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    32,126 GBP2020-08-28
    Officer
    1992-05-20 ~ 1992-06-10
    IIF 88 - Nominee Secretary → ME
  • 140
    NOVOS SERVICES LIMITED - 1998-08-18
    IMCO (2093) LIMITED - 1993-11-08
    3 Lower Lichfield Street, Willenhall, West Midlands
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,146,483 GBP2024-07-31
    Officer
    1993-08-18 ~ 1993-10-29
    IIF 112 - Nominee Secretary → ME
  • 141
    IMCO (92001) LIMITED - 2001-06-04
    Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2000-12-29 ~ 2001-04-17
    IIF 157 - Secretary → ME
  • 142
    IMCO (1398) LIMITED - 1999-04-01
    The Farmhouse, Tomlin Well Lane, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    1998-06-05 ~ 1999-03-29
    IIF 104 - Nominee Secretary → ME
  • 143
    STRUCTURAL METAL DECKS LIMITED - 1998-07-03
    IMCO (0296) LIMITED - 1996-04-17
    Dalton Airfield Industrial Est, Dalton, Thirsk, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    1996-01-29 ~ 1996-03-08
    IIF 136 - Nominee Secretary → ME
  • 144
    SEALMAN LIMITED - 2016-09-14
    IMCO (162001) LIMITED - 2001-12-04
    15 Dobcroft Close, Sheffield, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,975,221 GBP2022-12-31
    Officer
    2001-03-22 ~ 2001-09-12
    IIF 111 - Secretary → ME
  • 145
    BOND HOUSE SYSTEMS LIMITED - 2025-06-23
    IMCO (4195) LIMITED - 1996-03-08
    5 Manor Gates, Bramhope, Leeds, West Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,904,523 GBP2024-10-31
    Officer
    1995-10-13 ~ 1996-03-08
    IIF 124 - Nominee Secretary → ME
  • 146
    IMCO (1796) LIMITED - 1996-08-02
    Houghton Road, North Anston Trading Estate, Dinnington,sheffield, South Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,819,712 GBP2025-04-30
    Officer
    1996-04-11 ~ 1996-07-24
    IIF 163 - Nominee Secretary → ME
  • 147
    IMCO (3795) LIMITED - 1996-01-02
    7 Greenside Gardens, Hoylandswaine, Sheffield, South Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    669 GBP2024-03-31
    Officer
    1995-10-13 ~ 1996-01-02
    IIF 72 - Nominee Secretary → ME
  • 148
    NORTHERN MEMORY LIMITED - 1998-03-17
    IMCO (3995) LIMITED - 1996-03-08
    CASTINGS DEVELOPMENT CENTRE LIMITED - 1996-02-06
    IMCO (3995) LIMITED - 1996-01-29
    Unit 5 Pioneer Way, Pioneer Business Park, Castleford, West Yorkshire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    4,808,578 GBP2024-03-31
    Officer
    1995-10-13 ~ 1996-03-08
    IIF 106 - Nominee Secretary → ME
  • 149
    TELEDYNE ODI LIMITED - 2010-04-30
    OCEAN DESIGN EUROPE LIMITED - 2009-09-20
    OCEAN DESIGN (EUROPE) LIMITED - 1999-05-18
    IMCO (2998) LIMITED - 1999-05-12
    1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    1998-10-07 ~ 1999-06-03
    IIF 81 - Nominee Secretary → ME
  • 150
    IMCO (332000) LIMITED - 2000-08-30
    Unit 1, Impact House Ireland Close, Staveley, Chesterfield, Derbyshire
    Active Corporate (4 parents)
    Equity (Company account)
    941,334 GBP2024-12-31
    Officer
    2000-08-08 ~ 2000-11-07
    IIF 75 - Nominee Secretary → ME
  • 151
    THE CYCLE-SMART FOUNDATION LTD - 2015-01-12
    CYCLE-SMART LTD - 2014-11-26
    THE BICYCLE HELMET INITIATIVE TRUST - 2014-08-13
    3214, 55 Russell Street, Reading, England
    Dissolved Corporate (5 parents)
    Officer
    1998-05-08 ~ 1998-05-08
    IIF 185 - Director → ME
  • 152
    CLEARFORD LIMITED - 2004-09-10
    Millbank Tower, 21-24 Millbank, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -5,055,922 GBP2024-12-31
    Officer
    2005-12-15 ~ 2006-07-06
    IIF 180 - Director → ME
  • 153
    CASTINGS TECHNOLOGY INTERNATIONAL - 2013-08-07
    THE CASTINGS DEVELOPMENT CENTRE - 2001-10-05
    Suite 500 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -7,183,460 GBP2019-03-31
    Officer
    1996-02-06 ~ 1996-02-08
    IIF 182 - Director → ME
    1996-02-06 ~ 1996-04-01
    IIF 169 - Secretary → ME
  • 154
    Dreason Lanhydrock, Bodmin Road, Bodmin, Cornwall, England
    Dissolved Corporate (1 offspring)
    Officer
    2013-02-27 ~ 2013-12-02
    IIF 41 - Director → ME
    2011-01-14 ~ 2011-12-01
    IIF 39 - Director → ME
  • 155
    Dreason, Bodmin Road, Lanhydrock, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    2011-09-30 ~ 2011-12-02
    IIF 33 - Director → ME
  • 156
    IMCO (152000) LIMITED - 2002-10-22
    889 Greenford Road, Greenford, England
    Dissolved Corporate (3 parents)
    Officer
    2000-03-15 ~ 2000-05-17
    IIF 92 - Secretary → ME
  • 157
    KARRITE LIMITED - 2000-08-03
    IMCO (3497) LIMITED - 1997-12-02
    1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    1997-09-22 ~ 1997-11-14
    IIF 78 - Nominee Secretary → ME
  • 158
    IMCO (3197) LIMITED - 1997-12-04
    85 Bluehouse Lane, Limpsfield, Oxted, Surrey
    Dissolved Corporate (2 parents)
    Officer
    1997-09-22 ~ 1997-11-21
    IIF 107 - Nominee Secretary → ME
  • 159
    C/o A Allen & Son Limited 45 Union Road, New Mills, High Peak, England
    Dissolved Corporate (6 parents)
    Officer
    2001-05-14 ~ 2002-10-27
    IIF 186 - Director → ME
  • 160
    IMCO (0493) LIMITED - 1993-04-23
    C/o Poppleton & Appleby The Silverworks 67-71 Northwood Street, Jewellry Quarter, Birmingham
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    -5,494 GBP2020-05-01 ~ 2021-04-30
    Officer
    1993-02-12 ~ 1993-06-17
    IIF 99 - Nominee Secretary → ME
  • 161
    TRELLEBORG PPL LIMITED - 2016-12-01
    PPL POLYURETHANE PRODUCTS LIMITED - 2011-02-10
    PPL HOLDINGS (UK) LIMITED - 2005-06-13
    IMCO (252001) LIMITED - 2001-09-06
    International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire
    Active Corporate (5 parents)
    Officer
    2001-05-31 ~ 2001-10-05
    IIF 89 - Secretary → ME
  • 162
    IMCO (4497) LIMITED - 1998-05-08
    93 Queen Street, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    1997-12-12 ~ 1998-04-28
    IIF 147 - Nominee Secretary → ME
  • 163
    TRIBAL TECHNOLOGY SERVICES LIMITED - 2004-05-04
    TRIBAL LEARNING LIMITED - 2002-10-14
    IMCO (352001) LIMITED - 2002-02-20
    Kings Orchard Queen Street, St. Philips, Bristol
    Dissolved Corporate (3 parents)
    Officer
    2001-08-14 ~ 2001-12-11
    IIF 119 - Secretary → ME
  • 164
    IMCO (4797) LIMITED - 1998-02-10
    C/o Spx Flow Europe Limited Part Ground Floor, Alexander House, 4 Station Road, Cheadle Hulme, United Kingdom
    Active Corporate (3 parents)
    Officer
    1997-12-12 ~ 1998-02-17
    IIF 101 - Nominee Secretary → ME
  • 165
    UPPERTOWN GARDEN CENTRE LIMITED - 1999-12-29
    IMCO (1099) LIMITED - 1999-10-15
    Thorney Knowe Farm, Penton, Carlisle
    Active Corporate (1 parent)
    Equity (Company account)
    2,312,053 GBP2025-03-31
    Officer
    1999-05-13 ~ 1999-12-20
    IIF 93 - Nominee Secretary → ME
  • 166
    IMCO (4397) LIMITED - 1998-04-28
    Greengarth, Thicket Grove, Maidenhead, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -55,234 GBP2024-12-31
    Officer
    1997-12-12 ~ 1998-04-14
    IIF 164 - Nominee Secretary → ME
  • 167
    META TECHNOLOGIES LIMITED - 2006-10-20
    IMCO (412000) LIMITED - 2000-10-16
    Unit 2a Herongate, Charnham Park, Hungerford, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    2000-09-26 ~ 2001-12-19
    IIF 79 - Secretary → ME
  • 168
    IMCO (4297) LIMITED - 1998-01-23
    City Campus, Howard Street, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    1997-12-12 ~ 1998-02-25
    IIF 90 - Nominee Secretary → ME
  • 169
    WABTEC RAIL LIMITED - 2021-11-30
    RFS (E) LIMITED - 2000-03-01
    IMCO (0394) LIMITED - 1994-11-09
    Doncaster Works, Hexthorpe Road, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    1994-04-27 ~ 1994-08-11
    IIF 152 - Nominee Secretary → ME
  • 170
    KT597 LIMITED - 2006-04-11
    Mansfield Road, Wales Bar, Sheffield, South Yorkshire
    Active Corporate (8 parents)
    Equity (Company account)
    -3,095 GBP2024-03-31
    Officer
    1995-05-10 ~ 1995-07-07
    IIF 167 - Secretary → ME
  • 171
    33 Wellington Street, Leeds, England
    Active Corporate (60 parents, 11 offsprings)
    Officer
    2013-05-01 ~ 2013-06-30
    IIF 176 - LLP Member → ME
  • 172
    IMCO (0195) LIMITED - 1995-03-17
    64 Barber Road, Sheffield
    Active Corporate (2 parents)
    Equity (Company account)
    -1,766 GBP2025-04-30
    Officer
    1995-02-22 ~ 1995-03-07
    IIF 135 - Nominee Secretary → ME
  • 173
    IMCO (3297) LIMITED - 1998-06-29
    1 Atkinsons Way, Foxhills Industrial Esta, Scunthorpe, North Humberside
    Dissolved Corporate (3 parents)
    Officer
    1997-09-22 ~ 1998-06-16
    IIF 141 - Nominee Secretary → ME
  • 174
    IMCO (2495) LIMITED - 1996-05-08
    The Old Workshop, 1 Ecclesall Road South, Sheffield
    Active Corporate (5 parents)
    Equity (Company account)
    1,122,237 GBP2024-09-30
    Officer
    1995-07-06 ~ 1996-07-02
    IIF 115 - Nominee Secretary → ME
  • 175
    WILLIAM COOK BLAIR MACHINE SHOP LIMITED - 2000-01-24
    IMCO (1898) LIMITED - 1998-10-29
    93 Queen Street, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    1998-06-04 ~ 1998-10-30
    IIF 80 - Nominee Secretary → ME
  • 176
    LAMINATES LIMITED - 2013-03-01
    IMCO (1595) LIMITED - 1996-03-13
    The Hart Shaw Building, Europa Link, Sheffield Business Park, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    1995-04-07 ~ 1995-06-21
    IIF 71 - Nominee Secretary → ME
  • 177
    IMCO (1096) LIMITED - 1996-04-19
    4th Floor Olympic House, Manchester Airport, Manchester
    Active Corporate (4 parents, 1 offspring)
    Officer
    1996-01-29 ~ 1996-03-29
    IIF 102 - Nominee Secretary → ME
  • 178
    THE SHEFFIELD EVENTS COMPANY LIMITED - 2010-04-26
    IMCO (52001) LIMITED - 2001-04-23
    Burntstones Lodge, 49 Moorbank Road, Sheffield, South Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    218 GBP2024-03-31
    Officer
    2000-12-29 ~ 2001-05-16
    IIF 105 - Secretary → ME
  • 179
    BALDWIN & FRANCIS NO 1 LIMITED - 2014-10-02
    BALDWIN & FRANCIS LIMITED - 2014-02-07
    IMCO (3093) LIMITED - 1994-05-12
    C/o Baldwin & Francis Limited President Way, President Park, Sheffield, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    1993-08-18 ~ 1994-01-28
    IIF 117 - Nominee Secretary → ME
  • 180
    The B D O Stoy Hayward The Manor, House 260 Ecclesall Road South, Sheffield, South Yorkshire
    Liquidation Corporate (3 parents)
    Officer
    2001-03-22 ~ 2001-07-03
    IIF 87 - Secretary → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.