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.

Jump to: Offsprings
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 215
  • 1
    416 PROPERTY MANAGEMENT LIMITED - now
    IMCO (191) LIMITED
    - 1991-07-26 02587787
    416 Fulwood Road, Sheffield, South Yorkshire
    Active Corporate (22 parents)
    Equity (Company account)
    11,765 GBP2025-03-31
    Officer
    1991-03-01 ~ 1991-07-09
    IIF 166 - Secretary → ME
  • 2
    47 FULHAM PARK GARDENS LIMITED - now
    IMCO (2596) LIMITED
    - 1998-03-04 03217889
    Earlsfield Business Centre, 9 Lydden Road, London, United Kingdom
    Active Corporate (17 parents)
    Equity (Company account)
    4 GBP2024-06-30
    Officer
    1996-06-27 ~ 1998-02-23
    IIF 145 - Nominee Secretary → ME
  • 3
    7 HILLS COMMERCIAL LIMITED - now
    SHEFFIELD CITY HALL LIMITED
    - 2012-06-22 03330129
    IMCO (2097) LIMITED
    - 1997-08-01 03330129 03392584... (more)
    4th Floor Fountain Precinct, Leopold Street, Sheffield
    Dissolved Corporate (18 parents)
    Officer
    1997-03-10 ~ 1997-08-29
    IIF 149 - Nominee Secretary → ME
  • 4
    A.E.S ENGINEERING EMPLOYEE TRUST LIMITED - now
    IMCO (32000) LIMITED
    - 2000-03-29 03905630
    Global Technology Centre, Bradmarsh Business Park, Mill Close Rotherham, South Yorkshire
    Active Corporate (12 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2000-01-12 ~ 2000-03-29
    IIF 68 - Nominee Secretary → ME
  • 5
    ABBEYDALE TENNIS CLUB LIMITED
    - now 03876665
    IMCO (2999) LIMITED
    - 2000-02-11 03876665
    Abbeydale Road South, Dore, Sheffield, South Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    90,003 GBP2024-09-30
    Officer
    1999-11-15 ~ 2000-03-27
    IIF 161 - Secretary → ME
  • 6
    AESCULAP ACADEMIA CO. LTD.
    - now 03184438
    IMCO (1496) LIMITED
    - 1996-07-01 03184438
    B Braun Medical Ltd, Brookdale, Road, Thorncliffe Park Est, Chapeltown, Sheffield, South Yorkshire
    Active Corporate (13 parents)
    Officer
    1996-04-11 ~ 1996-07-19
    IIF 139 - Nominee Secretary → ME
  • 7
    AIRPORT ADVERTISING LIMITED - now
    AIRPORT ADVERTISING (EUROPE) LIMITED
    - 1997-04-14 02688267
    IMCO (992) LIMITED
    - 1992-04-07 02688267 03218635... (more)
    6th Floor Olympic House, Manchester Airport, Manchester
    Active Corporate (24 parents)
    Officer
    1992-02-12 ~ 1992-07-17
    IIF 73 - Nominee Secretary → ME
  • 8
    AIRPORT PETROLEUM LIMITED
    - now 02714831
    IMCO (1392) LIMITED
    - 1992-06-05 02714831 02688265... (more)
    6th Floor Olympic House, Manchester Airport, Manchester
    Active Corporate (23 parents)
    Officer
    1992-05-14 ~ 1992-07-17
    IIF 158 - Nominee Secretary → ME
  • 9
    ALFRED JONES DEVELOPMENTS LIMITED - now
    MARKET RASEN DEVELOPMENTS LIMITED - 2007-06-21
    MARKET RASEN DEVELOPMENTS (GLEBE PARK - GREEN FIELDSITES) LIMITED - 1993-01-20
    IMCO (1592) LIMITED
    - 1992-06-17 02717340 02716482... (more)
    Rosemerrie, Mill Road, Market Rasen, Lincolnshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -232,106 GBP2021-05-31
    Officer
    1992-05-22 ~ 1992-06-08
    IIF 162 - Nominee Secretary → ME
  • 10
    ANDY PRITCHARD COACHING LTD
    15187617
    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 more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 11
    ANDY PRITCHARD LTD
    - now 11082924
    ADP-ONE LTD
    - 2018-01-10 11082924
    11 The Mount, Canterbury, England
    Dissolved Corporate (2 parents)
    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 more OE
  • 12
    APJP INVESTMENTS LIMITED
    14881652
    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
    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
  • 13
    ARMEG LIMITED - now
    IMCO (1499) LIMITED
    - 1999-12-14 03827176
    Callywhite Lane, Dronfield, Derbyshire
    Active Corporate (7 parents)
    Officer
    1999-08-17 ~ 1999-12-13
    IIF 82 - Nominee Secretary → ME
  • 14
    ASTON HOLDINGS LIMITED - now
    IMCO (0393) LIMITED
    - 1993-06-03 02789586 02845781
    122 Feering Hill, Feering, Colchester, Essex, England
    Dissolved Corporate (7 parents)
    Officer
    1993-02-12 ~ 1993-04-29
    IIF 128 - Nominee Secretary → ME
  • 15
    ATOMISING SYSTEMS LIMITED - now
    IMCO (2492) LIMITED
    - 1992-10-28 02731401
    371 Coleford Road, Sheffield
    Active Corporate (8 parents)
    Officer
    1992-07-15 ~ 1992-10-20
    IIF 95 - Nominee Secretary → ME
  • 16
    AURELIUS CAPITAL PARTNERS LIMITED
    16594322
    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 more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 17
    AVERY AT THE MIRAMAR (OPERATIONS) LIMITED - now
    SIGNATURE AT THE MIRAMAR (OPERATIONS) LIMITED - 2018-06-06
    IMCO (432000) LIMITED
    - 2007-06-14 04077890
    3 Cygnet Drive, Swan Valley, Northampton, England
    Active Corporate (22 parents)
    Equity (Company account)
    -13,683,166 GBP2024-03-31
    Officer
    2000-09-26 ~ 2001-02-26
    IIF 67 - Secretary → ME
  • 18
    AVK SYDDAL LIMITED - now
    AVK MANUFACTURING LIMITED - 2012-05-24
    PEART LIMITED - 1994-09-01
    IMCO (0793) LIMITED
    - 1993-07-08 02798157 03327071
    Avk Syddal, Dunkirk Lane, Hyde, England
    Active Corporate (21 parents)
    Equity (Company account)
    716,108 GBP2023-09-30
    Officer
    1993-03-10 ~ 1993-06-23
    IIF 153 - Nominee Secretary → ME
  • 19
    BDB DESIGN BUILD LIMITED - now
    IMCO (0194) LIMITED
    - 1994-08-16 02923491
    Unit 10 Churchill Way, Chapeltown, Sheffield, Yorkshire
    Active Corporate (16 parents, 2 offsprings)
    Equity (Company account)
    3,518,142 GBP2024-03-31
    Officer
    1994-04-27 ~ 1994-07-27
    IIF 165 - Nominee Secretary → ME
  • 20
    BEAUTY CAMBORNE LIMITED
    06616743
    18 Chapel Street, Camborne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2008-06-11 ~ dissolved
    IIF 58 - Director → ME
  • 21
    BETTER T LTD
    14283342
    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
  • 22
    BHH PROPERTIES LIMITED - now
    DRONFIELD MONTESSORI SCHOOL LIMITED - 2001-10-01
    IMCO (2799) LIMITED
    - 2000-01-17 03876612
    Quoit Green House, 26 Hallowes Lane, Dronfield, Derbyshire
    Dissolved Corporate (5 parents)
    Officer
    1999-11-12 ~ 2000-01-06
    IIF 70 - Secretary → ME
  • 23
    BISHOPSGATE COMMUNICATIONS LIMITED - now
    BARNES AND WALTERS LIMITED - 2003-10-06
    IMCO (302001) LIMITED
    - 2001-10-23 04226125
    Resolve Partners Limited, One America Square, 17 Crosswall, London, England
    Dissolved Corporate (13 parents)
    Officer
    2001-05-31 ~ 2001-10-19
    IIF 125 - Secretary → ME
  • 24
    BLOCKSPACE LTD
    11186410
    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 directors OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    BODACIOUS BODIES LTD
    08513136
    7 Little Castle Street, Truro
    Dissolved Corporate (1 parent)
    Officer
    2013-05-01 ~ dissolved
    IIF 35 - Director → ME
  • 26
    BONDHAY GOLF & FISHING CLUB LIMITED
    03482888
    Bondhay Lane, Whitwell, Worksop, Nottinghamshire, United Kingdom
    Active Corporate (11 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
  • 27
    BRITISH SPRINGS LIMITED - now
    CQR SECURITY LIMITED - 2018-10-19
    OWEN SPRINGS LIMITED - 2012-12-12
    PACEY (HOLDINGS) LIMITED - 2005-01-19
    IMCO (0397) LIMITED
    - 1997-05-28 03327071 02798157
    C/o Osl Cutting Technologies Ltd Burgess Road, Attercliffe, Sheffield, South Yorkshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    1997-03-04 ~ 1997-05-14
    IIF 121 - Nominee Secretary → ME
  • 28
    CG UK PENSIONS LTD.
    - now 07819201
    SOLAR SOLUTIONS 2010 LTD - 2012-02-21
    10-11 Lemon Street, Truro, Cornwall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-05-15 ~ dissolved
    IIF 32 - Director → ME
  • 29
    CHESTERFIELD BUSINESS COLLEGE LIMITED - now
    IMCO (0995) LIMITED
    - 1995-05-09 03032547 03769932... (more)
    Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -23,198 GBP2018-08-31
    Officer
    1995-03-13 ~ 1995-04-27
    IIF 74 - Nominee Secretary → ME
  • 30
    CIVIL & STRUCTURAL COMPUTING (INTERNATIONAL) LIMITED - now
    COMPUTER SERVICES CONSULTANTS (INTERNATIONAL) LIMITED - 1997-11-27
    IMCO (1197) LIMITED
    - 1997-11-06 03330131 03330075... (more)
    Trimble House Gelderd Road, Gildersome, Morley, Leeds, England
    Dissolved Corporate (15 parents, 1 offspring)
    Officer
    1997-03-10 ~ 1997-10-15
    IIF 159 - Nominee Secretary → ME
  • 31
    CIVIL & STRUCTURAL COMPUTING (MIDDLE EAST) LIMITED - now
    IMCO (3897) LIMITED
    - 1997-12-29 03437270 03330075... (more)
    Trimble House Gelderd Road, Gildersome, Morley, Leeds, England
    Dissolved Corporate (15 parents)
    Officer
    1997-09-22 ~ 1997-12-11
    IIF 138 - Nominee Secretary → ME
  • 32
    CLYDE HOUSE MANAGEMENT COMPANY LIMITED
    03202787
    Walnut Cottage Sambourne Lane, Sambourne, Redditch, England
    Active Corporate (15 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
  • 33
    COLLEGIATE PROPERTIES 3 LIMITED - now
    IMCO (2897) LIMITED
    - 1997-11-03 03392584 03330129... (more)
    City Campus, Howard Street, Sheffield, South Yorkshire
    Dissolved Corporate (14 parents)
    Officer
    1997-06-26 ~ 1997-10-24
    IIF 69 - Nominee Secretary → ME
  • 34
    COMMUNITY VOICE CARELINE RESPONSE LTD - now
    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 03905623
    20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, Lancashire
    Dissolved Corporate (19 parents)
    Total Assets Less Current Liabilities (Company account)
    922,054 GBP2015-09-30
    Officer
    2000-01-12 ~ 2000-04-18
    IIF 127 - Nominee Secretary → ME
  • 35
    CONTROLLED SPEED ENGINEERING HOLDINGS LIMITED - now
    IMCO (142000) LIMITED
    - 2000-09-12 03948247 07330611... (more)
    Quantum House, Challenge Way, Batley, West Yorkshire, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    2000-03-15 ~ 2000-05-26
    IIF 129 - Secretary → ME
  • 36
    CORNISH DEBT SOLUTIONS LTD
    06790375
    77 Lemon Street, Truro, Cornwall
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2009-01-13 ~ dissolved
    IIF 29 - Director → ME
  • 37
    COURTFILE LIMITED - now
    ECS SHEFFIELD LIMITED
    - 2006-05-31 04276493 05597221
    IMCO (482001) LIMITED
    - 2002-03-08 04276493 04132940... (more)
    Ecs House, Unit 4, Broadfield Court, Sheffield
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    2001-08-24 ~ 2002-03-19
    IIF 103 - Secretary → ME
  • 38
    CRT RENEWABLE ENERGY LIMITED
    07876060
    1 Waterside Park Valley Way, Wombwell, Barnsley, South Yorkshire
    Active Corporate (12 parents)
    Officer
    2011-12-08 ~ 2011-12-21
    IIF 178 - Director → ME
  • 39
    CSC (HOLDINGS) LIMITED - now
    IMCO (1297) LIMITED
    - 1997-07-11 03330075 03330131... (more)
    Trimble House Gelderd Road, Gildersome, Morley, Leeds
    Dissolved Corporate (15 parents, 2 offsprings)
    Equity (Company account)
    350,335 GBP2019-12-31
    Officer
    1997-03-07 ~ 1997-07-10
    IIF 148 - Nominee Secretary → ME
  • 40
    CURLY HEAD RECORDS LIMITED - now
    IMCO (2397) LIMITED
    - 1997-08-18 03392604 03392607... (more)
    No.2 Silkwood Office Park, Fryers Way, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    157 GBP2024-06-30
    Officer
    1997-06-26 ~ 1997-08-11
    IIF 110 - Nominee Secretary → ME
  • 41
    CURONA DESIGN LIMITED - now
    IMCO (3895) LIMITED
    - 1996-03-06 03113280
    284 Clifton Drive South, Lytham St Annes, Lancashire
    Dissolved Corporate (7 parents)
    Officer
    1995-10-13 ~ 1996-01-30
    IIF 160 - Nominee Secretary → ME
  • 42
    DERBY BUSINESS COLLEGE LIMITED - now
    IMCO (422000) LIMITED
    - 2000-11-23 04077741
    Friary Works, 119a Friar Gate, Derby, England
    Active Corporate (9 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
  • 43
    DERBYSHIRE HISTORIC BUILDINGS TRUST
    - now 01190087
    DERBYSHIRE HISTORIC BUILDINGS TRUST - 1976-12-31
    1 Greenhill, Wirksworth, Derbyshire
    Active Corporate (68 parents)
    Equity (Company account)
    448,040 GBP2020-12-31
    Officer
    1995-05-19 ~ 1998-07-23
    IIF 187 - Director → ME
  • 44
    DERWENT VALLEY TRUST
    03182660
    49 Vicarage Lane, Little Eaton, Derby, Derbyshire, England
    Converted / Closed Corporate (32 parents)
    Officer
    2000-09-06 ~ 2002-05-20
    IIF 183 - Director → ME
  • 45
    DOG ON WHEELS LIMITED
    09989771
    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
  • 46
    DONCASTER CONFERENCES, CATERING AND EVENTS LIMITED
    - now 04373252
    IMCO (62002) LIMITED
    - 2002-12-19 04373252
    The Dome, Bawtry Road, Doncaster, South Yorkshire
    Active Corporate (18 parents)
    Officer
    2002-02-13 ~ 2003-06-26
    IIF 209 - Secretary → ME
  • 47
    DRAKEHOUSE LIMITED - now
    PARKFIELD PROJECTS (DRAKEHOUSE) LIMITED - 2002-06-18
    IMCO (482000) LIMITED
    - 2001-01-31 04075356
    68 Nottingham Road, Eastwood, Nottingham, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    151,574 GBP2024-02-29
    Officer
    2000-09-20 ~ 2001-01-23
    IIF 227 - Secretary → ME
  • 48
    DTX TELECOMMUNICATIONS LIMITED - now
    TELDOTCOM LIMITED
    - 2000-11-07 04004218
    IMCO (212000) LIMITED
    - 2000-08-22 04004218 04865634... (more)
    5c Harewood Yard Harewood House Estate, Harewood, Leeds, England
    Active Corporate (10 parents)
    Equity (Company account)
    265 GBP2025-03-31
    Officer
    2000-05-30 ~ 2000-09-07
    IIF 244 - Secretary → ME
  • 49
    DYSON TPM LTD
    03327174
    Totley Works, Baslow Road, Sheffield, South Yorkshire, England
    Active Corporate (13 parents)
    Officer
    1997-03-04 ~ 1997-09-29
    IIF 245 - Nominee Secretary → ME
  • 50
    EXCEL MGMT GROUP LIMITED
    15779386
    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 control OE
  • 51
    EXCEL PARKING SERVICES LIMITED
    - now 02878122
    IMCO (3293) LIMITED
    - 1994-02-07 02878122 03254656... (more)
    7 Europa View, Sheffield Business Park, Sheffield, England
    Active Corporate (6 parents)
    Equity (Company account)
    10,246,493 GBP2023-04-30
    Officer
    1993-12-06 ~ 1994-02-09
    IIF 236 - Nominee Secretary → ME
  • 52
    F. FRETWELL-DOWNING GROUP LIMITED - now
    IMCO (322001) LIMITED
    - 2004-02-02 04269899 06468227... (more)
    4th Floor, Fountain Precinct, Leopald St, Sheffield
    Dissolved Corporate (10 parents)
    Officer
    2001-08-14 ~ 2001-12-11
    IIF 134 - Secretary → ME
  • 53
    FACILITIES & CORPORATE SOLUTIONS LIMITED - now
    FACILITIES AND CORPORATE SOLUTIONS LIMITED - 1996-10-02
    IMCO (1196) LIMITED
    - 1996-06-19 03184432
    Wood Lane, Erdington, Birmingham
    Active Corporate (10 parents, 3 offsprings)
    Equity (Company account)
    5,552,961 GBP2024-06-30
    Officer
    1996-04-11 ~ 1996-06-17
    IIF 201 - Nominee Secretary → ME
  • 54
    FAHRENHEIT FITNESS (CORNWALL) LTD
    07416838
    10 Lemon Street, Truro, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    2010-10-22 ~ 2012-04-23
    IIF 40 - Director → ME
    2012-04-23 ~ dissolved
    IIF 31 - Director → ME
  • 55
    FAIRMOUNT NURSERY LIMITED - now
    IMCO (3997) LIMITED
    - 1998-01-09 03437269
    5 Clarkehouse Road, Sheffield, South Yorkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    21,878 GBP2024-12-31
    Officer
    1997-09-22 ~ 1997-11-28
    IIF 190 - Nominee Secretary → ME
  • 56
    FARFIELD GROUP LIMITED - now
    FARFIELD SENSORS LIMITED - 2004-05-17
    IMCO (1497) LIMITED
    - 1997-08-04 03330049 03479811
    The Copper Room Deva Centre, Trinity Way, Manchester, England
    Dissolved Corporate (22 parents)
    Officer
    1997-03-07 ~ 1997-06-26
    IIF 118 - Nominee Secretary → ME
  • 57
    FASTFREENET.COM LIMITED - now
    IMCO (52000) LIMITED
    - 2000-02-22 03905627 05016599... (more)
    4th Floor, Fountain Precinct, Balm Green, Sheffield
    Dissolved Corporate (9 parents)
    Officer
    2000-01-12 ~ 2000-02-21
    IIF 156 - Nominee Secretary → ME
  • 58
    FDHG LIMITED - now
    F D H GROUP LIMITED - 2011-02-16
    IMCO (332001) LIMITED
    - 2006-04-07 04269909 04269899... (more)
    Floor 1 Unit 1, Hawke Street, Sheffield
    Dissolved Corporate (9 parents)
    Officer
    2001-08-14 ~ 2001-12-11
    IIF 120 - Secretary → ME
  • 59
    FI-TECH PRECISION LIMITED - now
    ZANOGEN (UK) LIMITED - 2020-04-14
    IMCO (22001) LIMITED
    - 2001-01-22 04132875 04373077... (more)
    6 Parkway Rise, Sheffield, England
    Dissolved Corporate (10 parents)
    Officer
    2000-12-29 ~ 2001-01-15
    IIF 97 - Secretary → ME
  • 60
    FIND A SOLUTIONS LIMITED
    - now 05786157
    HS (550) LIMITED
    - 2007-01-05 05786157 05765255... (more)
    77 Sidney Street, Sheffield, South Yorkshire, England
    Dissolved Corporate (9 parents, 1 offspring)
    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
  • 61
    FIND A UNIVERSITY LTD
    - now 04214007
    THE SCIENCE REGISTRY LIMITED
    - 2013-06-11 04214007
    SPEED 8777 LIMITED
    - 2001-05-31 04214007 04194148... (more)
    77 Sidney Street, Sheffield, South Yorkshire, England
    Active Corporate (12 parents)
    Equity (Company account)
    879,410 GBP2023-12-31
    Officer
    2001-05-24 ~ 2021-02-08
    IIF 174 - Director → ME
  • 62
    FOOTISH FUN LTD
    16275938
    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 directors OE
    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
  • 63
    FOX ALUMINIUM LIMITED - now
    IMCO (242001) LIMITED
    - 2001-10-01 04226235
    Loxley Manor Loxley Road, Loxley, Sheffield, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2001-05-31 ~ 2001-09-20
    IIF 213 - Secretary → ME
  • 64
    FREPAU PROPERTIES LIMITED - now
    IMCO (2892) LIMITED
    - 1993-01-25 02731612
    Diamond House, Diamond Court, Water Street Bakewell, Derbyshire
    Active Corporate (5 parents)
    Equity (Company account)
    619,398 GBP2024-12-31
    Officer
    1992-07-15 ~ 1993-01-07
    IIF 225 - Nominee Secretary → ME
  • 65
    FRETWELL-DOWNING G LIMITED - now
    FRETWELL-DOWNING GROUP LIMITED - 2011-08-10
    IMCO (362001) LIMITED
    - 2011-03-01 04269901 00986566... (more)
    Floor 1 Unit 1, Hawke Street, Sheffield
    Dissolved Corporate (8 parents)
    Officer
    2001-08-14 ~ 2001-12-11
    IIF 100 - Secretary → ME
  • 66
    FRETWELL-DOWNING HOSPITALITY LIMITED - now
    SYSPACE LIMITED - 1999-05-27
    IMCO (0496) LIMITED
    - 1996-03-05 03152100 03254656... (more)
    Prospect House 1 Prospect Place, Pride Park, Derby
    Dissolved Corporate (19 parents, 4 offsprings)
    Officer
    1996-01-29 ~ 1996-02-28
    IIF 242 - Nominee Secretary → ME
  • 67
    GIBRALTAR INTERNATIONAL FOOTBALL ACADEMY LTD
    12096353
    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 more OE
  • 68
    GLASS GUARD LIMITED
    - now 04004365
    FOTOLEC TECHNOLOGIES LIMITED
    - 2000-10-13 04004365 01460169... (more)
    IMCO (292000) LIMITED
    - 2000-08-22 04004365
    Unit 5 Baird Way, Thetford, Norfolk, England
    Active Corporate (9 parents)
    Equity (Company account)
    2 GBP2018-05-31
    Officer
    2000-05-31 ~ 2001-05-31
    IIF 238 - Secretary → ME
  • 69
    GLOSSOP AND DISTRICT VOLUNTEER BUREAU
    03455027 02367662
    Bank House, 22 Henry Street, Glossop, England
    Active Corporate (55 parents)
    Officer
    1997-10-24 ~ 1997-10-28
    IIF 177 - Director → ME
    1997-10-24 ~ 1997-10-28
    IIF 109 - Secretary → ME
  • 70
    GLYN OWEN ASSOCIATES LIMITED - now
    IMCO (2293) LIMITED
    - 1993-12-07 02845768 02731396... (more)
    75 Crescent Road, Sheffield, South Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    4,187 GBP2024-12-31
    Officer
    1993-08-18 ~ 1993-11-26
    IIF 243 - Nominee Secretary → ME
  • 71
    H D LIFESTYLE LIMITED
    - now 04132940
    IMCO (42001) LIMITED
    - 2001-02-28 04132940 05666106... (more)
    Unit 1 Rutland Way, Sheffield
    Dissolved Corporate (9 parents)
    Officer
    2000-12-29 ~ 2001-03-07
    IIF 130 - Secretary → ME
  • 72
    HAWSONS WEALTH MANAGEMENT LIMITED - now
    HAWSONS FINANCIAL SERVICES LIMITED - 2001-07-26
    IMCO (0198) LIMITED
    - 1998-10-26 03508607
    Pegasus House, 463a Glossop Road, Sheffield, South Yorkshire
    Active Corporate (22 parents)
    Officer
    1998-02-12 ~ 1998-10-13
    IIF 241 - Nominee Secretary → ME
  • 73
    HD SPORTS LTD - now
    HATTERSLEY & DAVIDSON LIMITED - 1999-10-29
    IMCO (0396) LIMITED
    - 1996-05-21 03152095 03152100... (more)
    Riverside Works, Rutland Way, Sheffield
    Active Corporate (12 parents, 4 offsprings)
    Equity (Company account)
    3,969,507 GBP2024-05-31
    Officer
    1996-01-29 ~ 1996-05-08
    IIF 218 - Nominee Secretary → ME
  • 74
    HEALTH NEWQUAY LIMITED
    06616763
    10 Lemon Street, Truro, Cornwall
    Dissolved Corporate (2 parents)
    Officer
    2008-06-11 ~ dissolved
    IIF 56 - Director → ME
  • 75
    HENRY NUTTALL (ROCHDALE) LIMITED
    03024893
    Washington House, 40-41 Conduit Street, London
    Active Corporate (11 parents)
    Officer
    1995-02-22 ~ 1996-01-08
    IIF 83 - Nominee Secretary → ME
  • 76
    HI-POINT ACCESS LIMITED - now
    HI-POINT SCAFFOLDING LIMITED - 2013-04-02
    IMCO (3092) LIMITED
    - 1993-01-21 02763921 02845770... (more)
    Unit 7 Valley Works, Grange Lane, Sheffield, England
    Active Corporate (10 parents, 2 offsprings)
    Equity (Company account)
    309,163 GBP2025-03-31
    Officer
    1992-11-11 ~ 1993-01-05
    IIF 220 - Nominee Secretary → ME
  • 77
    HIGH PEAK THEATRE TRUST LIMITED
    - now 01356378
    BUXTON OPERA HOUSE LIMITED - 1984-02-08
    No 5 The Square, Buxton, Derbyshire
    Active Corporate (53 parents)
    Officer
    1992-06-10 ~ 1994-07-26
    IIF 151 - Nominee Director → ME
  • 78
    IM ASSET MANAGEMENT NOMINEES LIMITED - now
    IRWIN MITCHELL NOMINEES LIMITED
    - 2008-01-28 03876644 06468064
    IMCO (2599) LIMITED
    - 2000-02-15 03876644 03876642... (more)
    Riverside East, 2 Millsands, Sheffield, South Yorkshire
    Active Corporate (21 parents)
    Officer
    1999-11-15 ~ 2000-03-06
    IIF 239 - Nominee Secretary → ME
  • 79
    IM ASSET MANAGEMENT NOMINEES NUMBER TWO LIMITED - now
    IRWIN MITCHELL NOMINEES NUMBER TWO LIMITED
    - 2008-01-28 03876642 06468073
    IMCO (2699) LIMITED
    - 2000-02-15 03876642 03646114... (more)
    Riverside East, 2 Millsands, Sheffield, South Yorkshire
    Active Corporate (21 parents)
    Officer
    1999-11-15 ~ 2000-03-06
    IIF 230 - Nominee Secretary → ME
  • 80
    IMCO (3496) LIMITED
    03254656 03152100... (more)
    889 Greenford Road, Greenford, England
    Active Corporate (26 parents)
    Officer
    1996-09-25 ~ 1996-12-02
    IIF 208 - Nominee Secretary → ME
  • 81
    IMCO (472001) LIMITED - now
    MOSS RAIL SERVICES LIMITED - 2007-02-26
    IMCO (472001) LIMITED
    - 2002-03-22 04276486
    111 Hagley Road, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    2001-08-24 ~ 2002-03-15
    IIF 132 - Secretary → ME
  • 82
    IMCO (62000) LIMITED
    03905626 05016348... (more)
    Mill Lane, Rainford, St. Helens, Merseyside, United Kingdom
    Active Corporate (25 parents, 1 offspring)
    Officer
    2000-01-12 ~ 2000-02-28
    IIF 219 - Nominee Secretary → ME
  • 83
    IMCO DIRECTOR LIMITED
    - now 04373005
    IMCO (102002) LIMITED
    - 2002-07-02 04373005 04449984... (more)
    C/o Irwin Mitchell Llp, 4 Wellington Place, Leeds, United Kingdom
    Active Corporate (26 parents, 211 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2002-02-13 ~ 2002-07-03
    IIF 240 - Secretary → ME
  • 84
    IMCO SECRETARY LIMITED
    - now 04449984
    IMCO (112002) LIMITED
    - 2002-07-02 04449984 05423312... (more)
    C/o Irwin Mitchell Llp, 4 Wellington Place, Leeds, United Kingdom
    Active Corporate (26 parents, 196 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2002-05-29 ~ 2002-07-03
    IIF 223 - Secretary → ME
  • 85
    INVOLVE MARKETING AGENCY LIMITED - now
    THE JDA GROUP LIMITED - 2011-07-26
    IMCO (352000) LIMITED
    - 2000-09-21 04049487 04049484... (more)
    Bdo Llp Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (11 parents)
    Officer
    2000-08-08 ~ 2000-09-21
    IIF 116 - Nominee Secretary → ME
  • 86
    IRWIN MITCHELL RIVERSIDE LIMITED - now
    IRWIN MITCHELL LIMITED
    - 2009-03-10 02606752 06789204... (more)
    KERSHAW TUDOR LIMITED - 1995-02-28
    KT548 LIMITED - 1991-06-24
    C/o Irwin Mitchell, 2 Wellington Place, Leeds, West Yorkshire
    Dissolved Corporate (13 parents)
    Equity (Company account)
    2 GBP2019-05-31
    Officer
    1995-05-19 ~ 2005-05-23
    IIF 143 - Secretary → ME
  • 87
    J & J DYSON LIMITED - now
    DYSON GROUP LIMITED - 2000-09-06
    IMCO (0197) LIMITED
    - 2000-02-25 03326984
    Totley Works, Baslow Road, Sheffield, South Yorkshire
    Dissolved Corporate (14 parents)
    Officer
    1997-03-04 ~ 1997-04-18
    IIF 155 - Nominee Secretary → ME
  • 88
    JAMIESON SMITH CONTRACTS LIMITED - now
    ABBOT JOINERY LIMITED - 1997-04-15
    NEWTON BLOODSTOCK LIMITED - 1993-11-18
    IMCO (2392) LIMITED
    - 1992-10-22 02731396 02845768... (more)
    13 Devon Square, Newton Abbot, Devon
    Dissolved Corporate (8 parents)
    Officer
    1992-07-15 ~ 1992-10-08
    IIF 146 - Nominee Secretary → ME
  • 89
    JEM SHEET METAL & ENG. LIMITED - now
    IMCO (2099) LIMITED
    - 2000-02-16 03827202
    Borron Street, Portwood, Stockport, Cheshire
    Active Corporate (8 parents)
    Equity (Company account)
    129,727 GBP2024-01-31
    Officer
    1999-08-17 ~ 2000-02-03
    IIF 210 - Nominee Secretary → ME
  • 90
    K.D.L. PROPERTIES LIMITED
    - now 02716472
    IMCO (2292) LIMITED
    - 1992-07-17 02716472
    500 Carlisle Street East, Sheffield, South Yorkshire
    Active Corporate (9 parents)
    Officer
    1992-05-20 ~ 1992-07-23
    IIF 196 - Nominee Secretary → ME
  • 91
    KENNEDY WATTS PARTNERSHIP LIMITED
    - now 03508605
    IMCO (0298) LIMITED
    - 1998-10-05 03508605 03152093... (more)
    Kendal House, 41 Scotland Street, Sheffield
    Dissolved Corporate (11 parents)
    Officer
    1998-02-12 ~ 1999-01-19
    IIF 108 - Nominee Secretary → ME
  • 92
    KIRKLEES ACTIVE LEISURE TRADING LIMITED
    - now 04132866 04331165
    IMCO (102001) LIMITED
    - 2002-02-27 04132866
    Huddersfield Leisure Centre, Spring Grove Street, Huddersfield, England
    Active Corporate (15 parents)
    Officer
    2000-12-29 ~ 2002-03-22
    IIF 207 - Secretary → ME
  • 93
    LCM CONSTRUCTION PRODUCTS LIMITED - now
    IMCO (372000) LIMITED
    - 2000-12-06 04049485
    34 Pocklingtons Walk, C/o Knights Plc, Leicester, England
    Dissolved Corporate (25 parents, 1 offspring)
    Officer
    2000-08-08 ~ 2000-10-04
    IIF 91 - Nominee Secretary → ME
  • 94
    LFC SOLUTIONS LTD
    10521150
    3rd Floor 37 Frederick Place, Brighton
    Liquidation Corporate (3 parents)
    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
  • 95
    LIMEWOOD ESTATES LIMITED - now
    IMCO (792) LIMITED
    - 1992-03-17 02686458
    Wagwood House Newfield Lane, Dore, Sheffield, South Yorkshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    497,660 GBP2024-03-31
    Officer
    1992-02-06 ~ 1992-03-09
    IIF 247 - Secretary → ME
  • 96
    LINCOLN HOUSE LIMITED - now
    IMCO (2996) LIMITED
    - 1997-02-24 03218635 03152100... (more)
    5 Neville Park, Baltonsborough, Glastonbury, Somerset, England
    Active Corporate (5 parents)
    Equity (Company account)
    170 GBP2025-03-31
    Officer
    1996-06-28 ~ 1997-02-06
    IIF 191 - Nominee Secretary → ME
  • 97
    LIVE POWER LIMITED
    03905624
    15 Chester Lane, St. Helens, Merseyside
    Liquidation Corporate (4 parents)
    Officer
    2000-01-12 ~ 2000-04-13
    IIF 197 - Nominee Secretary → ME
  • 98
    LOADHOG 2011 LIMITED - now
    LOADHOG LIMITED - 2011-04-14
    LOADHOG LOGISTICS LIMITED
    - 2002-11-28 04276478
    IMCO (462001) LIMITED
    - 2002-04-09 04276478 04276493... (more)
    The Hog Works, Hawke Street, Sheffield
    Active Corporate (9 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2001-08-24 ~ 2002-04-22
    IIF 206 - Secretary → ME
  • 99
    LONDON & LEEDS DEVELOPMENTS LIMITED - now
    IMCO (192002) LIMITED
    - 2011-10-14 04448649 04449984... (more)
    10 Wyndham Place, London
    Dissolved Corporate (23 parents)
    Equity (Company account)
    250 GBP2022-03-31
    Officer
    2002-05-28 ~ 2002-07-03
    IIF 113 - Secretary → ME
  • 100
    MACAVITY PROPERTIES LIMITED - now
    IMCO (492001) LIMITED
    - 2002-05-09 04276497
    Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (6 parents, 1 offspring)
    Equity (Company account)
    527,473 GBP2023-12-23
    Officer
    2001-08-24 ~ 2002-03-19
    IIF 226 - Secretary → ME
  • 101
    MARKET RASEN PROPERTIES LIMITED - now
    MARKET RASEN PROPERTIES (MOUNT PLEASANT - GREEN FIELD SITES) LIMITED - 1993-01-20
    IMCO (1792) LIMITED
    - 1992-06-17 02716482 02717340... (more)
    Rosemerrie, Mill Road, Market Rasen, Lincolnshire, England
    Dissolved Corporate (4 parents)
    Officer
    1992-05-20 ~ 1992-06-08
    IIF 150 - Nominee Secretary → ME
  • 102
    MARLEY COOLING TOWER (HOLDINGS) LIMITED - now
    IMCO (2295) LIMITED
    - 1995-10-18 03076519 03076564
    5th Floor One New Change, London, England
    Active Corporate (32 parents, 1 offspring)
    Equity (Company account)
    -18,095,180 GBP2023-12-31
    Officer
    1995-07-06 ~ 1995-07-20
    IIF 222 - Nominee Secretary → ME
  • 103
    MBM HOLDINGS LIMITED - now
    IMCO (2895) LIMITED
    - 1995-12-05 03076489 04874423
    Mb House, 248 Shepcote Lane, Sheffield, South Yorkshire
    Active Corporate (10 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
  • 104
    MELIORA SPECTARE LIMITED - now
    IMCO (1693) LIMITED
    - 1993-12-08 02845804
    St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne
    Dissolved Corporate (21 parents)
    Officer
    1993-08-18 ~ 1993-09-28
    IIF 154 - Nominee Secretary → ME
  • 105
    MICHAEL ANTHONY @ ARENA LTD - now
    ARENA HAIR & BEAUTY (WIRRAL) LIMITED
    - 2018-01-03 07525657
    95 Greendale Road, Port Sunlight, Wirral, Merseyside
    Active Corporate (3 parents)
    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
  • 106
    MONEY4SOLAR LIMITED
    07900779
    10-11 Lemon Street, Truro, Cornwall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-01-06 ~ dissolved
    IIF 30 - Director → ME
  • 107
    MONOGRAM CUTLERY CO LIMITED - now
    IMCO (1092) LIMITED
    - 1992-06-26 02688265 03152115... (more)
    The Ground Floor Drake House Crescent, Waterthorpe, Sheffield, England
    Active Corporate (9 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    1992-02-12 ~ 1992-06-18
    IIF 246 - Nominee Secretary → ME
  • 108
    MOWLEM ENVIRONMENTAL SCIENCES GROUP LIMITED
    03392601
    4 Abbey Orchard Street, London
    Liquidation Corporate (13 parents)
    Officer
    1997-06-26 ~ 1997-08-11
    IIF 214 - Nominee Secretary → ME
  • 109
    MYBET4U LIMITED
    - now 09623120
    GREEN DEAL FINANCE CORNWALL LTD
    - 2015-12-11 09623120
    77 Lemon Street, Truro, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    2015-06-04 ~ dissolved
    IIF 54 - Director → ME
  • 110
    NATIONWIDE STAINLESS LIMITED - now
    NATIONWIDE STAINLESS HOLDINGS LIMITED - 2001-06-19
    IMCO (102000) LIMITED
    - 2000-07-21 03905629
    Bacon Lane, Sheffield, South Yorkshire
    Active Corporate (6 parents)
    Equity (Company account)
    4,449,306 GBP2024-05-31
    Officer
    2000-01-12 ~ 2000-06-23
    IIF 229 - Nominee Secretary → ME
  • 111
    NEWCO B LIMITED - now
    IMCO (52002) LIMITED
    - 2003-03-11 04372985
    C/o Fox Aluminium Systems Ltd, Wentworth Ind Park Wentworth Way, Tankersley Barnsley, South Yorkshire
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    2,636,915 GBP2024-03-31
    Officer
    2002-02-13 ~ 2003-02-20
    IIF 231 - Secretary → ME
  • 112
    NEWITT & CO (PROPERTIES) LIMITED - now
    IMCO (432001) LIMITED
    - 2002-02-07 04276461 04276493... (more)
    11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York
    Dissolved Corporate (4 parents)
    Equity (Company account)
    7,774,023 GBP2022-12-31
    Officer
    2001-08-24 ~ 2002-01-31
    IIF 211 - Secretary → ME
  • 113
    NEWSPLUS RETAIL LIMITED - now
    IMCO (182002) LIMITED
    - 2003-01-09 04448647 04449984... (more)
    Omega Court, 352 Cemetery Road, Sheffield, South Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    2002-05-28 ~ 2002-07-03
    IIF 76 - Secretary → ME
  • 114
    NORTH MIDLAND SURVEYS LIMITED - now
    IMCO (4496) LIMITED
    - 1997-02-28 03297312 03076534... (more)
    The Old Workshop, 1 Ecclesall Road South, Sheffield
    Active Corporate (5 parents)
    Equity (Company account)
    737,590 GBP2024-12-31
    Officer
    1996-12-30 ~ 1997-02-14
    IIF 212 - Nominee Secretary → ME
  • 115
    NOVA TRAINING LIMITED - now
    IMCO (492) LIMITED
    - 1992-10-19 02686792 02763921... (more)
    2 Lower Lichfield Street, Willenhall, West Midlands
    Active Corporate (9 parents)
    Equity (Company account)
    74 GBP2022-07-31
    Officer
    1992-02-07 ~ 1992-09-15
    IIF 198 - Nominee Secretary → ME
  • 116
    O & N CONTRACTING LIMITED - now
    IMCO (4396) LIMITED
    - 1997-02-19 03297215 03152095... (more)
    City Campus Secretariat, Howard Street, Sheffield, South Yorkshire
    Dissolved Corporate (13 parents)
    Officer
    1996-12-30 ~ 1997-02-11
    IIF 96 - Nominee Secretary → ME
  • 117
    OGDEN WALLER LIMITED - now
    IMCO (122001) LIMITED
    - 2001-06-20 04184801 04184814... (more)
    Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    2001-03-22 ~ 2001-05-18
    IIF 126 - Secretary → ME
  • 118
    OJFP LLP
    OC366801
    Demelza 38 Holman Avenue, Camborne, Cornwall
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2015-06-30 ~ 2018-08-28
    IIF 43 - LLP Designated Member → ME
    2014-07-08 ~ dissolved
    IIF 42 - LLP Designated Member → ME
  • 119
    ORANGE GROVE PRODUCTIONS LIMITED - now
    IMCO (3098) LIMITED
    - 1999-06-11 03646146
    31 Junction Road, Bath, Avon
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    1998-10-07 ~ 1999-06-10
    IIF 237 - Nominee Secretary → ME
  • 120
    P AND P CONSTRUCTION MANAGEMENT LTD
    16832090
    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 directors OE
    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
  • 121
    PACES DEVELOPMENT LIMITED - now
    IMCO (5096) LIMITED
    - 1997-04-10 03297310
    Paces High Green Centre, Pack Horse Lane, High Green, Sheffield, South Yorkshire
    Dissolved Corporate (9 parents)
    Officer
    1996-12-30 ~ 1997-03-27
    IIF 140 - Secretary → ME
  • 122
    PALM INTERNATIONAL LIMITED
    09634231
    29 Gildredge Road, Eastbourne, East Sussex, United Kingdom
    Dissolved Corporate (4 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
  • 123
    PANTHOS LIMITED - now
    IMCO (1597) LIMITED
    - 1997-07-04 03330043
    Cuckoos Nest Millthorpe Lane, Holmesfield, Dronfield, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    1997-03-07 ~ 1997-06-17
    IIF 202 - Secretary → ME
  • 124
    PARKLAND LODGE LIMITED - now
    IMCO (991) LIMITED
    - 1991-12-16 02661054
    Begbies Traynor 9th Floor, Bond Court, Leeds, West Yorkshire
    Dissolved Corporate (11 parents)
    Officer
    1991-11-07 ~ 1991-12-06
    IIF 133 - Nominee Secretary → ME
  • 125
    PEART LIMITED - now
    IMCO (4093) LIMITED
    - 1994-09-01 02878082 02789590... (more)
    C/o Aqua-gas Manufacturing, Arnsley Road Weldon, North Industrial Estate, Corby, Northamptonshire
    Active Corporate (9 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    1993-12-06 ~ 1994-08-25
    IIF 193 - Nominee Secretary → ME
  • 126
    PETER JOHNSON FUNERALS LTD. - now
    IMCO (1397) LIMITED
    - 1998-01-15 03330071 03437402
    4 King Edwards Court, King Edwards Square, Sutton Coldfield, England
    Active Corporate (22 parents)
    Officer
    1997-03-07 ~ 1997-06-17
    IIF 217 - Nominee Secretary → ME
  • 127
    PHIL STOTT MOTOR SPORT LIMITED
    - now 03576116
    IMCO (1998) LIMITED
    - 1998-12-10 03576116
    Unit 1a Marchington Industrial, Estate Stubby Lane, Marchington, Uttoxeter, Staffordshire
    Active Corporate (5 parents)
    Equity (Company account)
    411,133 GBP2024-10-31
    Officer
    1998-06-04 ~ 2000-07-06
    IIF 194 - Nominee Secretary → ME
  • 128
    PHOENIX PROPERTY AND FINANCE LIMITED
    03217892
    The Barn Ryecroft Lane, Scholes, Holmfirth
    Liquidation Corporate (4 parents)
    Officer
    1996-06-27 ~ 1996-10-21
    IIF 199 - Nominee Secretary → ME
  • 129
    PHOENIX SPORTS LIMITED
    03487652
    C/o Sheffield City Council, Town Hall, Pinstone Street, Sheffield, England
    Active Corporate (37 parents)
    Officer
    1998-12-09 ~ 2001-08-30
    IIF 98 - Secretary → ME
    1997-12-24 ~ 1998-01-08
    IIF 94 - Secretary → ME
  • 130
    PIT STOP PRODUCTIONS LIMITED - now
    IMCO (2297) LIMITED
    - 1997-08-18 03392607 03437403... (more)
    One Capitol Court Capitol Close, Dodworth, Barnsley, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,307,062 GBP2024-06-30
    Officer
    1997-06-26 ~ 1997-08-11
    IIF 221 - Nominee Secretary → ME
  • 131
    PNEUMATIC & HYDRAULIC COUPLINGS LIMITED - now
    IMCO (0593) LIMITED
    - 1993-06-09 02798152 03152100... (more)
    Atlas Way, Atlas North, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    108,986 GBP2024-12-31
    Officer
    1993-03-10 ~ 1993-05-25
    IIF 189 - Nominee Secretary → ME
  • 132
    PROVIZION FIRST LIMITED - now
    PROVISION FIRST LIMITED
    - 2001-05-18 04132955
    IMCO (82001) LIMITED
    - 2001-05-14 04132955
    Lencett House, 45 Boroughgate, Otley, West Yorkshire, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    119 GBP2018-03-31
    Officer
    2000-12-29 ~ 2001-05-17
    IIF 131 - Secretary → ME
  • 133
    QUANTATEX LTD
    - now 11674100
    QUANTITEX LTD - 2018-11-21
    20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2020-05-14 ~ dissolved
    IIF 53 - Director → ME
  • 134
    QUEEN STREET TRUSTEES LIMITED - now
    IMCO (382000) LIMITED
    - 2001-02-13 04049484 04049487... (more)
    Riverside East, 2 Millsands, Sheffield, England
    Active Corporate (19 parents, 2 offsprings)
    Officer
    2000-08-08 ~ 2001-02-09
    IIF 215 - Nominee Secretary → ME
  • 135
    RACE COTTAM ASSOCIATES LIMITED - now
    IMCO (0993) LIMITED
    - 1993-07-26 02798165
    3rd Floor 1 East Parade, Sheffield, South Yorkshire, England
    Active Corporate (10 parents)
    Officer
    1993-03-10 ~ 1993-07-13
    IIF 224 - Nominee Secretary → ME
  • 136
    RAINFORD LANDFILL LIMITED - now
    IMCO (3793) LIMITED
    - 1996-06-11 02878096
    Brackenhurst 17 Rappax Road, Hale, Altrincham, Cheshire
    Dissolved Corporate (6 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -98,194 GBP2023-03-31
    Officer
    1993-12-06 ~ 1994-04-06
    IIF 86 - Nominee Secretary → ME
  • 137
    RAMESSES LIMITED - now
    IMCO (112001) LIMITED
    - 2001-06-28 04184790
    6 Lion House, York Place, Leeds
    Active Corporate (7 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
  • 138
    REDHEAD HOLDINGS LIMITED - now
    IMCO (442000) LIMITED
    - 2001-03-13 04077948
    Units 1 To 3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (17 parents)
    Officer
    2000-09-26 ~ 2001-02-01
    IIF 205 - Secretary → ME
  • 139
    REGENCYFX LTD
    12696537
    Regency Fx, Second Floor, 22 Lemon Street, Truro, England
    Active Corporate (5 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
  • 140
    RICHMOND HILL LIMITED - now
    IMCO (4996) LIMITED
    - 1997-04-17 03297210
    Cold Moor Cote Farm, Chopgate, Middlesbrough, Teeside
    Active Corporate (9 parents)
    Equity (Company account)
    2,020 GBP2024-05-31
    Officer
    1996-12-30 ~ 1997-04-04
    IIF 228 - Nominee Secretary → ME
  • 141
    RIVERDALE GRANGE LIMITED
    - now 03043731
    IMCO (2095) LIMITED
    - 1995-07-14 03043731
    Riverdale Grange, Riverdale Road, Ranmoor, Sheffield
    Active Corporate (15 parents)
    Equity (Company account)
    529,263 GBP2024-03-31
    Officer
    1995-04-07 ~ 1995-08-08
    IIF 235 - Nominee Secretary → ME
  • 142
    ROLAWN LIMITED - now
    IMCO (12002) LIMITED
    - 2004-03-24 04373077 04132875... (more)
    The Airfield, Seaton Ross, York, United Kingdom
    Active Corporate (16 parents, 2 offsprings)
    Officer
    2002-02-13 ~ 2002-04-15
    IIF 234 - Secretary → ME
  • 143
    ROSSVALE FC LTD
    SC721609
    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
  • 144
    ROWEN STRUCTURES LIMITED
    - now 03152085
    IMCO (0196) LIMITED
    - 1996-02-14 03152085 03152100... (more)
    Dalton Airfield, Industrial Estate Dalton, Thirsk, North Yorkshire
    Dissolved Corporate (23 parents)
    Officer
    1996-01-29 ~ 1996-03-08
    IIF 144 - Nominee Secretary → ME
  • 145
    RUTLANDS LIMITED
    - now 03769933
    IMCO (0899) LIMITED
    - 1999-08-04 03769933
    Deepdale Business Park, Ashford Road, Bakewell, Derbyshire
    Active Corporate (5 parents)
    Equity (Company account)
    5,778,714 GBP2025-03-31
    Officer
    1999-05-13 ~ 1999-08-13
    IIF 200 - Nominee Secretary → ME
  • 146
    SAFFIL LIMITED - now
    DYSON FIBRES LIMITED
    - 1999-07-06 03646114
    IMCO (2698) LIMITED
    - 1999-04-20 03646114 03876642... (more)
    Mill Lane, Rainford, St. Helens, Merseyside, United Kingdom
    Active Corporate (27 parents)
    Officer
    1998-10-07 ~ 1999-04-22
    IIF 233 - Nominee Secretary → ME
  • 147
    SAFTRONICS HOLDINGS LIMITED - now
    IMCO (142001) LIMITED
    - 2001-07-10 04184814 03948247... (more)
    Pearson Street, Leeds, West Yorkshire
    Active Corporate (14 parents, 1 offspring)
    Officer
    2001-03-22 ~ 2001-06-21
    IIF 203 - Secretary → ME
  • 148
    SAMUEL EALES SILVERWARE LIMITED - now
    IMCO (591) LIMITED
    - 1991-11-08 02634750
    Inkerman Works, Douglas Road, Sheffield
    Active Corporate (5 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
  • 149
    SANDPIT PROPERTY LTD - now
    THE SANDPIT NURSERY LIMITED
    - 2003-02-05 04373082 04661974
    IMCO (22002) LIMITED
    - 2002-04-15 04373082 03392607... (more)
    42 Pitt Street, Barnsley, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    23,820 GBP2019-06-30
    Officer
    2002-02-13 ~ 2002-09-27
    IIF 123 - Secretary → ME
  • 150
    SENIOR & SON LIMITED - now
    IMCO (1093) LIMITED
    - 1993-11-19 02798168
    The Offices Of Silke & Co Ltd, 1st Floor Consort House, Waterdale, Doncaster
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    1993-03-10 ~ 1993-09-28
    IIF 142 - Nominee Secretary → ME
  • 151
    SGMT ENTERPRISES LIMITED
    - now 04077686
    IMCO (492000) LIMITED
    - 2001-01-29 04077686 04080063... (more)
    Leader House, Surrey Street, Sheffield, England
    Active Corporate (17 parents)
    Equity (Company account)
    10,831 GBP2019-03-31
    Officer
    2000-09-25 ~ 2001-03-21
    IIF 192 - Secretary → ME
  • 152
    SHEFFCARE LIMITED
    02538734 13240691
    Springwood House, 192 Penrith Road, Sheffield
    Active Corporate (65 parents, 1 offspring)
    Officer
    ~ 1993-04-26
    IIF 216 - Nominee Secretary → ME
  • 153
    SHEFFIELD FUTURES - now
    SHEFFIELD CAREERS GUIDANCE SERVICES
    - 2002-03-26 02963378
    Star House 43 Division Street, Sheffield, South Yorkshire
    Active Corporate (108 parents, 2 offsprings)
    Officer
    1994-08-31 ~ 1995-03-08
    IIF 84 - Nominee Secretary → ME
  • 154
    SHEFFIELD GALLERIES & MUSEUMS TRUST
    03527746
    4th Floor Fountain Precinct, Leopold Street, Sheffield
    Dissolved Corporate (61 parents, 2 offsprings)
    Officer
    1998-03-10 ~ 1998-03-23
    IIF 179 - Director → ME
  • 155
    SHU FARMING LIMITED - now
    IMCO (2098) LIMITED
    - 1998-12-23 03576112 03330129... (more)
    Wilson Field Ltd The Manor House, Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (4 parents)
    Current Assets (Company account)
    46,279 GBP2016-03-31
    Officer
    1998-06-04 ~ 1998-12-23
    IIF 85 - Nominee Secretary → ME
  • 156
    SPA BUSINESS ASSOCIATION LIMITED - now
    THE BRITISH SPAS FEDERATION
    - 2004-03-08 02603321
    52b Ashingdon Road, Rochford, Essex
    Dissolved Corporate (80 parents)
    Officer
    1995-06-01 ~ 2002-05-15
    IIF 181 - Director → ME
  • 157
    SPORTIN LIMITED - now
    IMCO (2296) LIMITED
    - 1996-09-16 03217868
    6 Peacock Close, Thorpe Hesley, Rotherham, South Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    1996-06-27 ~ 1996-09-03
    IIF 114 - Nominee Secretary → ME
  • 158
    SPX COOLING TECHNOLOGIES UK LIMITED - now
    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 03076564 03076519
    5th Floor One New Change, London, England
    Active Corporate (32 parents)
    Equity (Company account)
    15,125,629 GBP2023-12-31
    Officer
    1995-07-06 ~ 1995-07-19
    IIF 122 - Nominee Secretary → ME
  • 159
    SRL COUNTERTECH LIMITED - now
    SRL COUNTERLINE LIMITED - 1993-05-24
    IMCO (1892) LIMITED
    - 1992-06-17 02716480
    Leigh Street, Sheffield, South Yorkshire
    Dissolved Corporate (6 parents)
    Equity (Company account)
    32,126 GBP2020-08-28
    Officer
    1992-05-20 ~ 1992-06-10
    IIF 88 - Nominee Secretary → ME
  • 160
    STAFF SELECT LTD - now
    NOVOS SERVICES LIMITED - 1998-08-18
    IMCO (2093) LIMITED
    - 1993-11-08 02845770 02763921... (more)
    3 Lower Lichfield Street, Willenhall, West Midlands
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    1,146,483 GBP2024-07-31
    Officer
    1993-08-18 ~ 1993-10-29
    IIF 112 - Nominee Secretary → ME
  • 161
    STONE MILL CONSTRUCTION LIMITED
    - now 09857883
    STONE WALL CONSTRUCTION LIMITED
    - 2015-12-02 09857883
    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
  • 162
    STOREY HOMES (LANCASTER)LIMITED - now
    IMCO (92001) LIMITED
    - 2001-06-04 04132862
    Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Dissolved Corporate (22 parents)
    Officer
    2000-12-29 ~ 2001-04-17
    IIF 157 - Secretary → ME
  • 163
    STREET LANE PROPERTIES LIMITED - now
    IMCO (1398) LIMITED
    - 1999-04-01 03576194
    The Farmhouse, Tomlin Well Lane, Bradford, England
    Active Corporate (7 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    1998-06-05 ~ 1999-03-29
    IIF 104 - Nominee Secretary → ME
  • 164
    STRONG AI INVEST LIMITED
    15675935
    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
  • 165
    SUCCESS INVESTMENT GROUP LTD
    - now 09784478
    THEWINNERSADVANTAGE LTD
    - 2017-05-02 09784478
    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 control OE
  • 166
    SURREAL LIMITED - now
    STRUCTURAL METAL DECKS LIMITED - 1998-07-03
    IMCO (0296) LIMITED
    - 1996-04-17 03152093 03152100... (more)
    Dalton Airfield Industrial Est, Dalton, Thirsk, North Yorkshire
    Dissolved Corporate (12 parents)
    Officer
    1996-01-29 ~ 1996-03-08
    IIF 136 - Nominee Secretary → ME
  • 167
    SW CENTRE PROPERTY LIMITED - now
    SEALMAN LIMITED - 2016-09-14
    IMCO (162001) LIMITED
    - 2001-12-04 04184824
    15 Dobcroft Close, Sheffield, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,975,221 GBP2022-12-31
    Officer
    2001-03-22 ~ 2001-09-12
    IIF 111 - Secretary → ME
  • 168
    SYCAMORE HOUSE INVESTMENTS LIMITED - now
    BOND HOUSE SYSTEMS LIMITED - 2025-06-23
    IMCO (4195) LIMITED
    - 1996-03-08 03113277
    5 Manor Gates, Bramhope, Leeds, West Yorkshire
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    3,904,523 GBP2024-10-31
    Officer
    1995-10-13 ~ 1996-03-08
    IIF 124 - Nominee Secretary → ME
  • 169
    T.H.E. SECTION BENDING COMPANY LIMITED - now
    IMCO (1796) LIMITED
    - 1996-08-02 03184442
    Houghton Road, North Anston Trading Estate, Dinnington,sheffield, South Yorkshire
    Active Corporate (10 parents)
    Equity (Company account)
    1,819,712 GBP2025-04-30
    Officer
    1996-04-11 ~ 1996-07-24
    IIF 163 - Nominee Secretary → ME
  • 170
    TAN NEWQUAY LTD
    08670981
    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 more OE
  • 171
    TAN TRURO LIMITED
    06603750
    7 Little Castle Street, Truro, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2008-05-28 ~ dissolved
    IIF 59 - Director → ME
  • 172
    TANGENT PROPERTIES (NORTH) LIMITED - now
    IMCO (3795) LIMITED
    - 1996-01-02 03113278
    7 Greenside Gardens, Hoylandswaine, Sheffield, South Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    669 GBP2024-03-31
    Officer
    1995-10-13 ~ 1996-01-02
    IIF 72 - Nominee Secretary → ME
  • 173
    TARGET COMPONENTS LIMITED - now
    NORTHERN MEMORY LIMITED - 1998-03-17
    IMCO (3995) LIMITED
    - 1996-03-08 03113281
    CASTINGS DEVELOPMENT CENTRE LIMITED
    - 1996-02-06 03113281
    IMCO (3995) LIMITED
    - 1996-01-29 03113281
    Unit 5 Pioneer Way, Pioneer Business Park, Castleford, West Yorkshire
    Active Corporate (18 parents, 1 offspring)
    Equity (Company account)
    4,808,578 GBP2024-03-31
    Officer
    1995-10-13 ~ 1996-03-08
    IIF 106 - Nominee Secretary → ME
  • 174
    TAYLOR BLACK WEALTH LTD
    11674203
    20-22 Wenlock Road, London, England
    Active Corporate (2 parents, 1 offspring)
    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
  • 175
    TECH INVEST SERIES 1 LTD
    13271561
    C/o Aticus Law Queen Chambers, 5 John Dalton St, Manchester, Lancashire, England
    Active Corporate (3 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
  • 176
    TECH INVEST SERIES 2 LIMITED
    14005392 14871951... (more)
    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
  • 177
    TECH INVEST SERIES 3 LTD
    - now 14622994 14871951... (more)
    TECH INVEST SERIES 3 LTD
    - 2025-09-25 14622994 14871951... (more)
    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
  • 178
    TECH INVEST SERIES 4 LTD
    14871951 14622994... (more)
    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
  • 179
    TELEDYNE OIL AND GAS LIMITED - now
    TELEDYNE ODI LIMITED - 2010-04-30
    OCEAN DESIGN EUROPE LIMITED
    - 2009-09-20 03646143
    OCEAN DESIGN (EUROPE) LIMITED
    - 1999-05-18 03646143
    IMCO (2998) LIMITED
    - 1999-05-12 03646143
    1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (13 parents)
    Officer
    1998-10-07 ~ 1999-06-03
    IIF 81 - Nominee Secretary → ME
  • 180
    THE BOILER SHOP LIMITED
    - now 04049489
    IMCO (332000) LIMITED
    - 2000-08-30 04049489
    Unit 1, Impact House Ireland Close, Staveley, Chesterfield, Derbyshire
    Active Corporate (12 parents)
    Equity (Company account)
    941,334 GBP2024-12-31
    Officer
    2000-08-08 ~ 2000-11-07
    IIF 75 - Nominee Secretary → ME
  • 181
    THE CYCLE-SMART FOUNDATION - now
    THE CYCLE-SMART FOUNDATION LTD - 2015-01-12
    CYCLE-SMART LTD - 2014-11-26
    THE BICYCLE HELMET INITIATIVE TRUST
    - 2014-08-13 03560393
    3214, 55 Russell Street, Reading, England
    Dissolved Corporate (21 parents)
    Officer
    1998-05-08 ~ 1998-05-08
    IIF 185 - Director → ME
  • 182
    THE DONCASTER RACECOURSE MANAGEMENT COMPANY LIMITED
    - now 05206009
    CLEARFORD LIMITED - 2004-09-10
    Millbank Tower, 21-24 Millbank, London, England
    Active Corporate (29 parents)
    Equity (Company account)
    -5,055,922 GBP2024-12-31
    Officer
    2005-12-15 ~ 2006-07-06
    IIF 180 - Director → ME
  • 183
    THE FOUNDRY ASSOCIATION - now
    CASTINGS TECHNOLOGY INTERNATIONAL - 2013-08-07
    THE CASTINGS DEVELOPMENT CENTRE
    - 2001-10-05 03157646
    Suite 500 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (56 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
  • 184
    THEANDYS LTD
    14971358
    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
  • 185
    THEFINANCEHOUSE LTD
    - now 07776948
    KERNOW LOANS LTD
    - 2018-01-23 07776948
    64 Chyvelah Vale, Truro, Cornwall
    Dissolved Corporate (3 parents)
    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 control OE
  • 186
    THESOLARSOLUTIONSCOMPANY LTD
    07493920 07793407
    Dreason Lanhydrock, Bodmin Road, Bodmin, Cornwall, England
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2013-02-27 ~ 2013-12-02
    IIF 41 - Director → ME
    2011-01-14 ~ 2011-12-01
    IIF 39 - Director → ME
  • 187
    THESOLARSOLUTIONSCOMPANYS1 LTD
    07793407 07493920
    Dreason, Bodmin Road, Lanhydrock, Cornwall
    Dissolved Corporate (2 parents)
    Officer
    2011-09-30 ~ 2011-12-02
    IIF 33 - Director → ME
  • 188
    THORNTONS CARD SERVICES LIMITED - now
    IMCO (152000) LIMITED
    - 2002-10-22 03948242 03948247... (more)
    889 Greenford Road, Greenford, England
    Dissolved Corporate (14 parents)
    Officer
    2000-03-15 ~ 2000-05-17
    IIF 92 - Secretary → ME
  • 189
    THULE (KARRITE) LIMITED - now
    KARRITE LIMITED - 2000-08-03
    IMCO (3497) LIMITED
    - 1997-12-02 03437420 03479824
    1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (21 parents)
    Officer
    1997-09-22 ~ 1997-11-14
    IIF 78 - Nominee Secretary → ME
  • 190
    TOMASSON CONSULTING LIMITED - now
    IMCO (3197) LIMITED
    - 1997-12-04 03437402 03330071
    85 Bluehouse Lane, Limpsfield, Oxted, Surrey
    Dissolved Corporate (4 parents)
    Officer
    1997-09-22 ~ 1997-11-21
    IIF 107 - Nominee Secretary → ME
  • 191
    TORR VALE MILL PRESERVATION TRUST LIMITED
    04216166
    C/o A Allen & Son Limited 45 Union Road, New Mills, High Peak, England
    Dissolved Corporate (27 parents)
    Officer
    2001-05-14 ~ 2002-10-27
    IIF 186 - Director → ME
  • 192
    TRANSPORT PRODUCTS LIMITED
    - now 02789590
    IMCO (0493) LIMITED
    - 1993-04-23 02789590 02878082... (more)
    C/o Poppleton & Appleby The Silverworks 67-71 Northwood Street, Jewellry Quarter, Birmingham
    Dissolved Corporate (5 parents)
    Profit/Loss (Company account)
    -5,494 GBP2020-05-01 ~ 2021-04-30
    Officer
    1993-02-12 ~ 1993-06-17
    IIF 99 - Nominee Secretary → ME
  • 193
    TRELLEBORG RETFORD LIMITED - now
    TRELLEBORG PPL LIMITED - 2016-12-01
    PPL POLYURETHANE PRODUCTS LIMITED - 2011-02-10
    PPL HOLDINGS (UK) LIMITED
    - 2005-06-13 04226233
    IMCO (252001) LIMITED
    - 2001-09-06 04226233
    International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire
    Active Corporate (20 parents)
    Officer
    2001-05-31 ~ 2001-10-05
    IIF 89 - Secretary → ME
  • 194
    TRI-HOMES LIMITED - now
    IMCO (4497) LIMITED
    - 1998-05-08 03479820 03479827... (more)
    93 Queen Street, Sheffield, South Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    1997-12-12 ~ 1998-04-28
    IIF 147 - Nominee Secretary → ME
  • 195
    TRIBAL TECHNOLOGY LIMITED - now
    TRIBAL TECHNOLOGY SERVICES LIMITED - 2004-05-04
    TRIBAL LEARNING LIMITED - 2002-10-14
    IMCO (352001) LIMITED
    - 2002-02-20 04269915
    Kings Orchard Queen Street, St. Philips, Bristol
    Dissolved Corporate (19 parents)
    Officer
    2001-08-14 ~ 2001-12-11
    IIF 119 - Secretary → ME
  • 196
    UD-RD HOLDING COMPANY LIMITED
    - now 03479811
    IMCO (4797) LIMITED
    - 1998-02-10 03479811 03330049
    C/o Spx Flow Europe Limited Part Ground Floor, Alexander House, 4 Station Road, Cheadle Hulme, United Kingdom
    Active Corporate (30 parents)
    Officer
    1997-12-12 ~ 1998-02-17
    IIF 101 - Nominee Secretary → ME
  • 197
    UNI TASTER DAYS LTD
    07973579
    15 Goldstone Drive, Bridgnorth, Shropshire
    Active Corporate (4 parents)
    Equity (Company account)
    134,118 GBP2024-04-30
    Officer
    2015-11-01 ~ now
    IIF 37 - Director → ME
  • 198
    UPPERTOWN TOOLS LIMITED - now
    UPPERTOWN GARDEN CENTRE LIMITED
    - 1999-12-29 03769929
    IMCO (1099) LIMITED
    - 1999-10-15 03769929 04373077... (more)
    Thorney Knowe Farm, Penton, Carlisle
    Active Corporate (5 parents)
    Equity (Company account)
    2,312,053 GBP2025-03-31
    Officer
    1999-05-13 ~ 1999-12-20
    IIF 93 - Nominee Secretary → ME
  • 199
    UV HAYLE LIMITED
    06616739
    51 Fore Street, Hayle, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2008-06-11 ~ dissolved
    IIF 57 - Director → ME
  • 200
    V O DESIGN & INNOVATION LIMITED - now
    IMCO (4397) LIMITED
    - 1998-04-28 03479824 03437420
    Greengarth, Thicket Grove, Maidenhead, Berkshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    -55,234 GBP2024-12-31
    Officer
    1997-12-12 ~ 1998-04-14
    IIF 164 - Nominee Secretary → ME
  • 201
    VECTA SALES SOLUTIONS LIMITED - now
    META TECHNOLOGIES LIMITED
    - 2006-10-20 04077932
    IMCO (412000) LIMITED
    - 2000-10-16 04077932 04077686... (more)
    Unit 2a Herongate, Charnham Park, Hungerford, Berkshire, England
    Dissolved Corporate (10 parents)
    Officer
    2000-09-26 ~ 2001-12-19
    IIF 79 - Secretary → ME
  • 202
    VERITAS SOCIAL MEDIA LTD
    10521147
    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
  • 203
    VIRTUAL LEARNING SYSTEMS LIMITED
    - now 03479827
    IMCO (4297) LIMITED
    - 1998-01-23 03479827 03479820... (more)
    City Campus, Howard Street, Sheffield, South Yorkshire
    Dissolved Corporate (16 parents)
    Officer
    1997-12-12 ~ 1998-02-25
    IIF 90 - Nominee Secretary → ME
  • 204
    WABTEC UK LIMITED - now
    WABTEC RAIL LIMITED - 2021-11-30
    RFS (E) LIMITED - 2000-03-01
    IMCO (0394) LIMITED
    - 1994-11-09 02923485 02789590... (more)
    Doncaster Works, Hexthorpe Road, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (36 parents, 1 offspring)
    Officer
    1994-04-27 ~ 1994-08-11
    IIF 152 - Nominee Secretary → ME
  • 205
    WALESWOOD MANAGEMENT LIMITED - now
    KT597 LIMITED
    - 2006-04-11 02966107
    Mansfield Road, Wales Bar, Sheffield, South Yorkshire
    Active Corporate (17 parents)
    Equity (Company account)
    -3,095 GBP2024-03-31
    Officer
    1995-05-10 ~ 1995-07-07
    IIF 167 - Secretary → ME
  • 206
    WALKER MORRIS LLP
    OC338981 02799094... (more)
    33 Wellington Street, Leeds, England
    Active Corporate (102 parents, 11 offsprings)
    Officer
    2013-05-01 ~ 2013-06-30
    IIF 176 - LLP Member → ME
  • 207
    WEISS ENGEL CYBERNETICS LIMITED - now
    IMCO (0195) LIMITED
    - 1995-03-17 03024896
    64 Barber Road, Sheffield
    Active Corporate (7 parents)
    Equity (Company account)
    -1,766 GBP2025-04-30
    Officer
    1995-02-22 ~ 1995-03-07
    IIF 135 - Nominee Secretary → ME
  • 208
    WHEATLEY PACKAGING LIMITED - now
    IMCO (3297) LIMITED
    - 1998-06-29 03437403 03392607... (more)
    1 Atkinsons Way, Foxhills Industrial Esta, Scunthorpe, North Humberside
    Dissolved Corporate (21 parents)
    Officer
    1997-09-22 ~ 1998-06-16
    IIF 141 - Nominee Secretary → ME
  • 209
    WHITHAM PROPERTIES LIMITED
    - now 03076534
    IMCO (2495) LIMITED
    - 1996-05-08 03076534 03297312... (more)
    The Old Workshop, 1 Ecclesall Road South, Sheffield
    Active Corporate (12 parents)
    Equity (Company account)
    1,122,237 GBP2024-09-30
    Officer
    1995-07-06 ~ 1996-07-02
    IIF 115 - Nominee Secretary → ME
  • 210
    WILLIAM COOK MACHINE SHOP (TOW LAW) LIMITED - now
    WILLIAM COOK BLAIR MACHINE SHOP LIMITED
    - 2000-01-24 03576124 02727561
    IMCO (1898) LIMITED
    - 1998-10-29 03576124 03152115... (more)
    93 Queen Street, Sheffield, South Yorkshire
    Dissolved Corporate (13 parents)
    Officer
    1998-06-04 ~ 1998-10-30
    IIF 80 - Nominee Secretary → ME
  • 211
    WOODWORK 1953 LIMITED - now
    LAMINATES LIMITED - 2013-03-01
    IMCO (1595) LIMITED
    - 1996-03-13 03043573 03827171... (more)
    The Hart Shaw Building, Europa Link, Sheffield Business Park, Sheffield
    Dissolved Corporate (10 parents)
    Officer
    1995-04-07 ~ 1995-06-21
    IIF 71 - Nominee Secretary → ME
  • 212
    WORKNORTH II LIMITED - now
    IMCO (1096) LIMITED
    - 1996-04-19 03152115 02688265... (more)
    4th Floor Olympic House, Manchester Airport, Manchester
    Active Corporate (26 parents, 1 offspring)
    Officer
    1996-01-29 ~ 1996-03-29
    IIF 102 - Nominee Secretary → ME
  • 213
    YELLOW BUS EVENTS LIMITED - now
    THE SHEFFIELD EVENTS COMPANY LIMITED
    - 2010-04-26 04132850
    IMCO (52001) LIMITED
    - 2001-04-23 04132850
    Burntstones Lodge, 49 Moorbank Road, Sheffield, South Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    218 GBP2024-03-31
    Officer
    2000-12-29 ~ 2001-05-16
    IIF 105 - Secretary → ME
  • 214
    ZOICH LIMITED - now
    BALDWIN & FRANCIS NO 1 LIMITED - 2014-10-02
    BALDWIN & FRANCIS LIMITED - 2014-02-07
    IMCO (3093) LIMITED
    - 1994-05-12 02845781 02789586
    C/o Baldwin & Francis Limited President Way, President Park, Sheffield, South Yorkshire, England
    Dissolved Corporate (17 parents)
    Officer
    1993-08-18 ~ 1994-01-28
    IIF 117 - Nominee Secretary → ME
  • 215
    ZOTO ENGINEERING LIMITED
    04184725
    The B D O Stoy Hayward The Manor, House 260 Ecclesall Road South, Sheffield, South Yorkshire
    Liquidation Corporate (5 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.