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

Pratt, Martin

    Related profiles found in government register
  • Pratt, Martin
    British born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wayfarers Barn, Abbotstone Road, Fobdown, Alresford, Hampshire, SO24 9TD, England

      IIF 1 IIF 2 IIF 3
    • Southdown Old Farmhouse, South Town Road, Medstead, Alton, Hampshire, GU34 5PP

      IIF 6
    • C/o Azets, Lulworth Close, Chandlers Ford, Hampshire, SO53 3TL, United Kingdom

      IIF 7
    • Wayfarers Barn, Abbotstone Road, Fobdown, Alresford, Hampshire, SO24 9TD, England

      IIF 8
    • Henderson House, Langley Place Higgins Lane, Burscough Industrial Estate, Ormskirk, Lancashire, L40 8JS, England

      IIF 9
    • Lime Tree, House, 15 Lime Tree Walk, Sevenoaks, Kent, TN13 1YH, England

      IIF 10
    • Sycamore House, Ryder Close, Swadlincote, DE11 9EU, England

      IIF 11 IIF 12
  • Pratt, Martin
    British civil engineer born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Pratt, Martin
    British civil servant born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Southdown Old Farmhouse, Medstead, Alton, Hampshire, GU34 5PP

      IIF 35
  • Pratt, Martin
    British company director born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Southdown Old Farmhouse, Medstead, Alton, Hampshire, GU34 5PP

      IIF 36
  • Pratt, Martin
    British director born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wayfarers Barn, Abbotstone Road, Fobdown, Alresford, Hampshire, SO24 9TD, England

      IIF 37
    • Southdown Old Farm House, South Town Road, Medstead, Alton, Hampshire, GU34 5PP, United Kingdom

      IIF 38
    • 15, Victoria Road, Barnsley, S70 2BB

      IIF 39
    • Walton Road, Drakelow, Burton On Trent, Staffordshire, DE15 9UA

      IIF 40
    • Cedar House, 41 Main Street, Newton Solney, Burton-on-trent, Staffordshire, DE15 0SJ, United Kingdom

      IIF 41
    • Cedar House, Newton Solney, Burton-on-trent, Staffs

      IIF 42
    • Heathrow Building, Walton Road, Drakelow, Burton-on-trent, Staffordshire, DE15 9UA, England

      IIF 43
    • C/o Buchan Concrete Solutions Limited, Kings Lane, Byley, Middlewich, Cheshire, CW10 9NB, England

      IIF 44 IIF 45 IIF 46
  • Pratt, Martin
    British managing director born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Henderson House, Langley Place, Burscough, Lancashire, L40 8JS

      IIF 47
  • Pratt, Martin
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • Wayfarers Barn, Abbotstone Road, Fobdown, Alresford, SO24 9TD, England

      IIF 48
    • Cedar House 41, Main Street, Newton Solney, Burton On Trent, Staffordshire, DE15 05J, England

      IIF 49
    • Top Floor, Buckley House, 31a The Hundred, Romsey, SO51 8GD, England

      IIF 50 IIF 51
  • Pratt, Martin
    British director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • Cedar House 41, Main Street, Newton Solney, Burton On Trent, Staffordshire, DE15 05J, England

      IIF 52
    • Kings Lane, Byley, Middlewich, Cheshire, CW10 9NB, England

      IIF 53
  • Pratt, Martin
    British none born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • Cedar House, 41, Main Street, Newton Solney, Burton-on-trent, Staffordshire, DE15 0SJ, United Kingdom

      IIF 54
  • Mr Martin Pratt
    British born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wayfarers Barn, Abbotstone Road, Fobdown, Alresford, Hampshire, SO24 9TD, England

      IIF 55
    • Wayfarers Barn, Abbotstone Road, Fobdown, Alresford, SO24 9TD, England

      IIF 56
    • Southdown Old Farm House, South Town Road, Medstead, Alton, Hampshire, GU34 5PP

      IIF 57
    • Southdown Old Farmhouse, South Town Road, Medstead, Alton, Hampshire, GU34 5PP

      IIF 58
    • Heathrow Building, Walton Road, Drakelow, Burton-on-trent, Staffordshire, DE15 9UA, England

      IIF 59
    • Wayfarers Barn, Abbotstone Road, Fobdown, Alresford, Hampshire, SO24 9TD, England

      IIF 60
    • Lime Tree, House, 15 Lime Tree Walk, Sevenoaks, Kent, TN13 1YH, England

      IIF 61
    • Sycamore House, Ryder Close, Swadlincote, DE11 9EU, England

      IIF 62
  • Mr Martin Pratt
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • Top Floor, Buckley House, 31a The Hundred, Romsey, SO51 8GD, England

      IIF 63 IIF 64
  • Pratt, Martin

    Registered addresses and corresponding companies
    • Southdown Old Farm House, South Town Road, Medstead, Hampshire, GU34 5PP, United Kingdom

      IIF 65
child relation
Offspring entities and appointments
Active 21
  • 1
    BUCHAN CONCRETE PRODUCTS LIMITED
    - now
    Other registered numbers: 09441768, 09478175
    STRATEGIC MANAGEMENT CONSULTING LIMITED - 2015-10-15
    Related registration: 09829538
    Sycamore House, Ryder Close, Swadlincote, England
    Active Corporate (3 parents)
    Equity (Company account)
    -191,144 GBP2024-02-28
    Officer
    2015-11-05 ~ now
    IIF 12 - Director → ME
  • 2
    BUCHAN CONCRETE PRODUCTS LIMITED - 2015-10-15
    Related registrations: 09478175, 08297447
    BUCHAN MANUFACTURING LIMITED - 2015-09-03
    C/o Buchan Concrete Solutions Limited Kings Lane, Byley, Middlewich, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    2015-02-16 ~ dissolved
    IIF 44 - Director → ME
  • 3
    MSL RBL LIMITED - 2007-04-19
    15 Victoria Road, Barnsley
    Dissolved Corporate (4 parents)
    Officer
    2013-11-26 ~ dissolved
    IIF 39 - Director → ME
  • 4
    BUCHAN CONCRETE PRODUCTS LIMITED - 2015-09-02
    Related registrations: 09441768, 08297447
    C/o Buchan Concrete Solutions Limited Kings Lane, Byley, Middlewich, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    2015-03-09 ~ dissolved
    IIF 45 - Director → ME
  • 5
    C/o Buchan Concrete Solutions Limited Kings Lane, Byley, Middlewich, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    2015-02-16 ~ dissolved
    IIF 46 - Director → ME
  • 6
    MARGILL PROPERTIES LIMITED - 2019-01-17
    Related registration: 11775223
    Wayfarers Barn Abbotstone Road, Fobdown, Alresford, Hampshire, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    10 GBP2023-10-31
    Officer
    2018-10-26 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2018-10-26 ~ now
    IIF 55 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    Wayfarers Barn Abbotstone Road, Fobdown, Alresford, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -61,812 GBP2024-02-29
    Officer
    2019-02-01 ~ now
    IIF 1 - Director → ME
  • 8
    Wayfarers Barn Abbotstone Road, Fobdown, Alresford, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2019-02-01 ~ now
    IIF 3 - Director → ME
  • 9
    Wayfarers Barn Abbotstone Road, Fobdown, Alresford, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2019-02-01 ~ now
    IIF 4 - Director → ME
  • 10
    Sycamore House, Ryder Close, Swadlincote, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -16,980 GBP2024-04-29
    Officer
    2013-11-26 ~ now
    IIF 49 - Director → ME
  • 11
    Sycamore House, Ryder Close, Swadlincote, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10 GBP2024-04-30
    Officer
    2018-10-26 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2018-10-26 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    Sycamore House, Ryder Close, Swadlincote, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,461,336 GBP2024-10-31
    Officer
    2018-04-26 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2018-04-26 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    Wayfarers Barn Abbotstone Road, Fobdown, Alresford, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,650,444 GBP2024-02-29
    Officer
    2013-11-26 ~ now
    IIF 2 - Director → ME
  • 14
    C/o Sevenoaks Business Centre, Lime Tree House, 15 Lime Tree Walk, Sevenoaks, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    22,442 GBP2024-03-30
    Officer
    2016-02-27 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    Top Floor Buckley House, 31a The Hundred, Romsey, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,846 GBP2024-06-30
    Officer
    2021-10-01 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2021-10-01 ~ now
    IIF 63 - Has significant influence or controlOE
  • 16
    Top Floor Buckley House, 31a The Hundred, Romsey, England
    Active Corporate (4 parents)
    Equity (Company account)
    18,870 GBP2024-10-31
    Officer
    2023-10-30 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2023-10-30 ~ now
    IIF 64 - Has significant influence or controlOE
  • 17
    Wayfarers Barn Abbotstone Road, Fobdown, Alresford, England
    Active Corporate (4 parents)
    Equity (Company account)
    -20,528 GBP2024-01-31
    Officer
    2020-01-28 ~ now
    IIF 7 - Director → ME
  • 18
    MARGILL PROPERTIES LIMITED
    Other registered number: 11643985
    Wayfarers Barn, Abbotstone Road, Fobdown, Alresford, Hampshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10 GBP2024-02-29
    Officer
    2019-01-18 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2019-01-18 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    Cedar House, 41 Main Street, Newton Solney, Burton-on-trent, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    2013-07-09 ~ dissolved
    IIF 54 - Director → ME
  • 20
    Southdown Old Farm House South Town Road, Medstead, Alton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2014-05-21 ~ dissolved
    IIF 38 - Director → ME
    2014-05-21 ~ dissolved
    IIF 65 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 21
    Wayfarers Barn Abbotstone Road, Fobdown, Alresford, England
    Active Corporate (1 parent)
    Equity (Company account)
    513,766 GBP2023-11-30
    Officer
    2012-11-15 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
Ceased 33
  • 1
    FOCUSDEMO TRADING LIMITED - 1993-04-30
    Sycamore House Appleby Glade Industrial Estate, Ryder Close, Swadlincote, Derbyshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,204,406 GBP2024-04-29
    Officer
    2013-11-26 ~ 2019-01-24
    IIF 40 - Director → ME
  • 2
    BACHY LIMITED
    - now
    Other registered number: 00752082
    RACERFLAME LIMITED - 1997-07-15
    Henderson House, Langley Place, Higgins Lane, Burscough, Lancashire
    Active Corporate (3 parents)
    Officer
    2006-12-04 ~ 2012-11-21
    IIF 15 - Director → ME
  • 3
    BROOMCO (3092) LIMITED - 2004-07-08
    Henderson House, Langley Place, Higgins Lane, Burscough, Lancashire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2004-01-28 ~ 2012-11-21
    IIF 16 - Director → ME
  • 4
    BACHY HOLDINGS LIMITED - 1997-07-07
    SIF ENTREPRISE BACHY LIMITED - 1996-08-08
    SIF ENTERPRISE BACHY LIMITED - 1986-06-16
    Henderson House, Langley Place, Higgins Lane, Burscough, Lancashire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2002-02-01 ~ 2012-11-21
    IIF 13 - Director → ME
  • 5
    BACHY LIMITED - 1997-07-07
    Related registration: 03383587
    Henderson House, Langley Place, Higgins Lane, Burscough, Lancashire
    Active Corporate (4 parents)
    Officer
    2003-01-01 ~ 2012-11-21
    IIF 35 - Director → ME
  • 6
    BACHY OVERSEAS LIMITED - 1998-03-18
    Henderson House, Langley Place, Higgins Lane, Burscough, Lancashire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,571 GBP2021-12-31
    Officer
    2006-12-01 ~ 2012-11-21
    IIF 25 - Director → ME
  • 7
    MSL RBL LIMITED - 2007-04-19
    15 Victoria Road, Barnsley
    Dissolved Corporate (4 parents)
    Officer
    2013-11-26 ~ 2015-04-24
    IIF 53 - Director → ME
  • 8
    Wayfarers Barn Abbotstone Road, Fobdown, Alresford, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,196 GBP2024-02-29
    Officer
    2019-02-01 ~ 2022-07-19
    IIF 37 - Director → ME
  • 9
    Sycamore House, Ryder Close, Swadlincote, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -16,980 GBP2024-04-29
    Officer
    2013-11-26 ~ 2013-11-26
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-01-24
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    Sycamore House, Ryder Close, Swadlincote, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    82,548 GBP2024-04-29
    Officer
    2013-11-26 ~ 2020-07-07
    IIF 43 - Director → ME
  • 11
    Wayfarers Barn Abbotstone Road, Fobdown, Alresford, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,650,444 GBP2024-02-29
    Officer
    2013-11-26 ~ 2013-11-26
    IIF 52 - Director → ME
  • 12
    Henderson House, Langley Place Higgins Lane, Burscough, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2009-09-30 ~ 2012-11-21
    IIF 29 - Director → ME
  • 13
    Unit 9 Spectrum West Lawrence, Avenue, Twenty Twenty Business, Estate, Maidstone, Kent
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    2006-01-20 ~ 2012-11-21
    IIF 14 - Director → ME
  • 14
    BACHY (U.K.) LIMITED - 2015-03-10
    Henderson House, Langley Place, Higgins Lane, Burscough, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    3,000 GBP2024-12-31
    Officer
    2009-09-30 ~ 2012-11-21
    IIF 34 - Director → ME
  • 15
    MENARD LIMITED
    - now
    Other registered number: 03251664
    VIBRO MENARD LIMITED - 2024-02-09
    Related registration: 03251664
    VIBRO PROJECTS LIMITED - 2011-08-09
    VIBROFLOTATION PROJECTS LIMITED - 2001-09-25
    GROUND TECHNOLOGY LIMITED - 1997-03-24
    Related registration: 03332466
    PANELHAPPY LIMITED - 1992-12-02
    Henderson House Langley Place, Burscough Industrial Estate, Ormskirk, Lancashire
    Active Corporate (5 parents)
    Equity (Company account)
    6,000 GBP2024-12-31
    Officer
    2006-11-08 ~ 2012-11-21
    IIF 17 - Director → ME
  • 16
    NUVIA LIMITED
    - now
    Other registered number: 06539425
    NUKEM LIMITED - 2008-05-15
    Related registration: 06539425
    RWE NUKEM LIMITED - 2006-08-08
    NUKEM NUCLEAR LIMITED - 2001-09-27
    WASTECHEM LIMITED - 1997-11-17
    BBN ENVIRONMENTAL MANAGEMENT LIMITED - 1994-06-23
    WASTECHEM LIMITED - 1991-12-24
    HACKREMCO (NO.301) LIMITED - 1986-12-16
    304 Bridgewater Place, Birchwood, Warrington, England
    Active Corporate (8 parents, 3 offsprings)
    Officer
    2010-03-26 ~ 2012-11-30
    IIF 47 - Director → ME
  • 17
    ROGER BULLIVANT LIMITED
    - now
    Other registered number: 01022309
    NEW CHARGILL LIMITED - 2011-08-02
    NEW CHARGRILL LIMITED - 2011-06-24
    Rb Walton Park, Hearthcote Road, Swadlincote, Derbyshire, England
    Active Corporate (5 parents)
    Officer
    2011-07-28 ~ 2012-11-21
    IIF 9 - Director → ME
  • 18
    VINCI TEXTILES LIMITED - 2003-01-15
    LEAFGROW LIMITED - 2001-08-31
    Henderson House Langley Place, Higgins Lane, Burscough, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2009-02-09 ~ 2012-11-21
    IIF 24 - Director → ME
  • 19
    VINCI (UK) LIMITED - 2002-09-18
    CHARTEARTH LIMITED - 2001-08-31
    Henderson House Langley Place, Burscough Industrial Estate, Ormskirk, Lancashire
    Active Corporate (3 parents)
    Officer
    2009-02-09 ~ 2012-11-21
    IIF 18 - Director → ME
  • 20
    SOLDATA LIMITED - 2017-01-27
    BACHY WAYSS & FREYTAG LIMITED - 2000-01-24
    TWICECHANGE LIMITED - 1991-12-23
    Unit 9 Spectrum West Lawrence, Avenue, Twenty Twenty Business, Estate, Maidstone, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    4,000 GBP2024-12-31
    Officer
    2008-02-13 ~ 2012-11-21
    IIF 21 - Director → ME
  • 21
    PIGOTT FOUNDATIONS LIMITED - 2012-03-27
    Henderson House, Langley Place, Higgins Lane, Burscough, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    4,000 GBP2024-12-31
    Officer
    2009-09-30 ~ 2012-11-21
    IIF 28 - Director → ME
  • 22
    BACHY BAUER LIMITED - 2016-02-24
    PENHARRY PROPERTIES LIMITED - 1989-04-20
    Henderson House, Langley Place, Higgins Lane, Burscough, Lancashire
    Active Corporate (3 parents)
    Officer
    2009-09-30 ~ 2012-11-21
    IIF 32 - Director → ME
  • 23
    W PILE LIMITED - 2014-10-27
    Related registration: 04995370
    WESTPILE LIMITED - 2004-07-12
    Related registration: 04995370
    BROOMCO (3355) LIMITED - 2004-03-17
    Element Temple Court, Risley, Warrington, Cheshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,865,257 GBP2024-12-31
    Officer
    2004-01-28 ~ 2012-11-21
    IIF 33 - Director → ME
  • 24
    SOLETANCHE FONDACO LIMITED - 1993-11-17
    FONDACO FOUNDATIONS LIMITED - 1991-03-20
    Henderson House, Langley Place, Higgins Lane, Burscough, Lancashire
    Active Corporate (3 parents)
    Officer
    2009-09-30 ~ 2012-11-21
    IIF 30 - Director → ME
  • 25
    Sycamore House Appleby Glade Industrial Estate, Ryder Close, Swadlincote, Derbyshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    990,392 GBP2024-04-30
    Officer
    2013-11-26 ~ 2019-01-28
    IIF 42 - Director → ME
  • 26
    PILING PUBLICATIONS LIMITED - 1990-07-02
    Forum Court Associates The Alexander Centre, 15-17 Preston Street, Faversham, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    474,869 GBP2024-12-31
    Officer
    2006-02-16 ~ 2014-05-01
    IIF 36 - Director → ME
  • 27
    BROOMCO (2862) LIMITED - 2002-05-07
    Related registration: 02993270
    Henderson House, Langley Place, Higgins Lane, Burscough, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2002-09-11 ~ 2006-07-01
    IIF 22 - Director → ME
  • 28
    VIBROFLOTATION HOLDINGS LIMITED - 1995-05-05
    VIBROFLOTATION LIMITED - 1988-03-30
    Related registration: 01695554
    Henderson House, Langley Place Higgins Lane, Burscough, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    6,000 GBP2024-12-31
    Officer
    2006-11-08 ~ 2012-11-21
    IIF 23 - Director → ME
  • 29
    VIBRO MENARD LIMITED
    - now
    Other registered number: 02740512
    MENARD LIMITED - 2024-02-09
    Related registration: 02740512
    VIBRO LIMITED - 2023-03-22
    Henderson House, Langley Place Higgins Lane, Burscough, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2006-11-08 ~ 2012-11-21
    IIF 20 - Director → ME
  • 30
    Henderson House, Langley Place Higgins Lane, Burscough, Lancashire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2021-12-31
    Officer
    2006-11-08 ~ 2012-11-21
    IIF 19 - Director → ME
  • 31
    GROUND TECHNOLOGY LIMITED - 2002-02-06
    Related registration: 02740512
    TECHNOLOGY CORPORATION LTD - 1997-05-19
    Henderson House, Langley Place Higgins Lane, Burscough, Lancashire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2006-11-08 ~ 2012-11-21
    IIF 26 - Director → ME
  • 32
    Henderson House, Langley Place Higgins Lane, Burscough, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,000 GBP2024-12-31
    Officer
    2006-11-08 ~ 2012-11-21
    IIF 27 - Director → ME
  • 33
    WESTPILE LIMITED
    - now
    Other registered number: 04968274
    SIMPLEX WESTPILE LIMITED - 2017-07-03
    WESTPILE LIMITED - 2010-03-11
    Related registration: 04968274
    W PILE LIMITED - 2004-07-12
    Related registration: 04968274
    BROOMCO (3371) LIMITED - 2004-01-29
    Henderson House, Langley Place, Higgins Lane, Burscough, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2024-12-31
    Officer
    2004-01-28 ~ 2012-11-21
    IIF 31 - Director → 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.