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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr John Alan Baxter

    Related profiles found in government register
  • Mr John Alan Baxter
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • 5, Castle Mews, Folkestone, CT20 2BU, United Kingdom

      IIF 1
  • Mr Alan John Baxter
    British born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • Suite C, Victoria House, Bramhall, Cheshire, SK7 2BE

      IIF 2
    • Suite 2, Rosehill, 165 Lutterworth Road, Blaby, Leicester, LE8 4DY

      IIF 3
    • Pera Business Park, Nottingham Road, Melton Mowbray, LE13 0PB, England

      IIF 4
    • Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire, LE13 0PB, England

      IIF 5
  • Baxter, John Alan
    British company director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • 72-74, Chiswick High Road, London, W4 1SY, England

      IIF 6
  • Baxter, John Alan
    British md / consultant born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • 5, Castle Mews, Folkestone, CT20 2BU, United Kingdom

      IIF 7
  • Baxter, Alan John
    British chair person born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • Pera Business Park, Nottingham Road, Melton Mowbray, LE13 0PB, England

      IIF 8
  • Baxter, Alan John
    British chairman born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • Sandgate House, 102 Quayside, Newcastle Upon Tyne, NE1 3DX, England

      IIF 9
  • Baxter, Alan John
    British company director born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • The Old Bank, 187a Ashley Road, Hale, Altincham, Cheshire, WA15 9SQ

      IIF 10
    • Marion Brook House, Warford Hall Drive, Great Warford Alderley Edge, Cheshire, SK9 7TR

      IIF 11 IIF 12
    • Pera Business Park, Nottingham Road, Melton Mowbray, LE13 0PB, England

      IIF 13
  • Baxter, Alan John
    British company secretary/director born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • Marion Brook House, Warford Hall Drive, Great Warford Alderley Edge, Cheshire, SK9 7TR

      IIF 14
  • Baxter, Alan John
    British director born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • Suite C, Victoria House, Bramhall, Cheshire, SK7 2BE

      IIF 15
    • 1-4, Atholl Crescent, Edinburgh, EH3 8LQ, Scotland

      IIF 16
    • Marion Brook House, Warford Hall Drive, Great Warford Alderley Edge, Cheshire, SK9 7TR

      IIF 17
    • The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ

      IIF 18 IIF 19
    • 14 Castle Mews, High Street, Hampton, Middlesex, TW12 2NP

      IIF 20 IIF 21
    • Alixpartners The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB

      IIF 22
    • C/o Pera Training & Consulting Limited, Pera Innovation Park, Nottingham Road, Melton Mowbray, Leicestershire, LE13 0PB, United Kingdom

      IIF 23
    • Pera Business Park, Nottingham Road, Melton Mowbray, LE13 0PB, England

      IIF 24
    • Pera Business Park, Nottingham Road, Melton Mowbray, LE13 0PB, United Kingdom

      IIF 25
    • Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire, LE13 0PB

      IIF 26 IIF 27
    • Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire, LE13 0PB, England

      IIF 28 IIF 29
    • Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire, LE13 0PB, United Kingdom

      IIF 30 IIF 31 IIF 32
    • Pera Innovation Ltd, Pera Innovation Park, Nottingham Road, Melton Mowbray, Leicestershire, LE13 0PB

      IIF 35
    • Pera Innovation Park, Nottingham Road, Melton Mowbray, Leicestershire, LE13 0PB

      IIF 36 IIF 37 IIF 38
    • Pera Innovation Park, Nottingham Road, Melton Mowbray, Leicestershire, LE13 0PB, United Kingdom

      IIF 42 IIF 43 IIF 44
    • Middle Aston House, Middle Aston, Oxfordshire, OX25 5PT

      IIF 46 IIF 47 IIF 48
  • Baxter, Alan John
    British none born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • Sandgate House, 102 Quayside, Newcastle Upon Tyne, Tyne & Wear, NE1 3DX

      IIF 49
  • Baxter, Alan John
    British retired born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • Beechwood Cancer Care Centre, Chelford Grove, Stockport, SK3 8LS

      IIF 50
  • Baxter, Alan John
    British chief executive born in January 1950

    Registered addresses and corresponding companies
    • The Barn, Barritt Hill Soyland, Halifax, West Yorkshire, HX6 4NQ

      IIF 51
  • Baxter, Alan John
    British company director born in January 1950

    Registered addresses and corresponding companies
  • Baxter, Alan John
    British director born in January 1950

    Registered addresses and corresponding companies
    • Grassways, 2 Adlington Road, Wilmslow, Cheshire, SK9 2AL

      IIF 71
  • Baxter, Alan John
    British chairman born in January 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Chancery, 58 Spring Gardens, Manchester, Greater Manchester, M2 1EW

      IIF 72
  • Baxter, Alan John

    Registered addresses and corresponding companies
    • Grassways, 2 Adlington Road, Wilmslow, Cheshire, SK9 2AL

      IIF 73
child relation
Offspring entities and appointments
Active 21
  • 1
    72-74 Chiswick High Road, London, England
    Corporate (6 parents)
    Profit/Loss (Company account)
    -128,404 GBP2022-08-01 ~ 2023-07-31
    Officer
    2019-02-15 ~ now
    IIF 6 - director → ME
  • 2
    Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-01-15 ~ dissolved
    IIF 34 - director → ME
  • 3
    Pera Business Park, Nottingham Road, Melton Mowbray, England
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2017-03-10 ~ now
    IIF 13 - director → ME
  • 4
    PERA BUSINESS PARK LIMITED - 2016-02-18
    Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-02-03 ~ dissolved
    IIF 33 - director → ME
  • 5
    Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire, England
    Dissolved corporate (2 parents)
    Officer
    2017-08-22 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2017-08-22 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 6
    Pera Business Park, Nottingham Road, Melton Mowbray, England
    Corporate (3 parents)
    Officer
    2024-10-12 ~ now
    IIF 8 - director → ME
    Person with significant control
    2024-10-12 ~ now
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 7
    PERA PROPERTY SERVICES LIMITED - 2012-05-28
    Alixpartners The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved corporate (3 parents)
    Officer
    2013-11-04 ~ dissolved
    IIF 22 - director → ME
  • 8
    The Old Bank 187a Ashley Road, Hale, Altincham, Cheshire
    Dissolved corporate (3 parents)
    Officer
    2015-09-30 ~ dissolved
    IIF 10 - director → ME
  • 9
    PERA INTEGRATED TRAINING LIMITED - 2000-08-29
    PERA CONSULTING LIMITED - 1999-12-02
    PERATEC LIMITED - 1995-01-09
    Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire
    Corporate (5 parents, 7 offsprings)
    Officer
    2023-03-08 ~ now
    IIF 26 - director → ME
  • 10
    PRODUCTION ENGINEERING RESEARCH ASSOCIATION OF GREAT BRITAIN(THE) - 1990-12-06
    Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire
    Corporate (5 parents, 7 offsprings)
    Officer
    2017-12-01 ~ now
    IIF 27 - director → ME
  • 11
    PERA CENTRAL SERVICES LIMITED - 2012-04-16
    The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved corporate (5 parents)
    Officer
    2013-11-04 ~ dissolved
    IIF 19 - director → ME
  • 12
    PERA TECHNICAL SERVICES LIMITED - 2012-05-28
    The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved corporate (6 parents)
    Officer
    2013-11-04 ~ dissolved
    IIF 18 - director → ME
  • 13
    The Chancery, 58 Spring Gardens, Manchester, Greater Manchester
    Dissolved corporate (5 parents)
    Officer
    2016-06-07 ~ dissolved
    IIF 72 - director → ME
  • 14
    21 Queen Street, Leeds
    Corporate (3 parents)
    Officer
    ~ now
    IIF 53 - director → ME
  • 15
    Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire, United Kingdom
    Corporate (4 parents)
    Officer
    2018-03-19 ~ now
    IIF 30 - director → ME
  • 16
    Suite C, Victoria House, Bramhall, Cheshire
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    69,379 GBP2023-12-30
    Officer
    2016-09-26 ~ now
    IIF 15 - director → ME
    Person with significant control
    2016-09-26 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
  • 17
    RACING FOR YOU LIMITED - 2009-04-06
    HEATLEY RACING LIMITED - 1999-07-19
    BROOMCO (1654) LIMITED - 1998-10-30
    Suite 2, Rosehill 165 Lutterworth Road, Blaby, Leicester
    Corporate (2 parents)
    Equity (Company account)
    268,704 GBP2024-03-27
    Officer
    1998-10-23 ~ now
    IIF 14 - director → ME
    Person with significant control
    2016-09-28 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    5 Castle Mews, Folkestone, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,114 GBP2024-05-31
    Officer
    2016-05-31 ~ now
    IIF 7 - director → ME
    Person with significant control
    2016-05-31 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 19
    Pera Business Park, Nottingham Road, Melton Mowbray, United Kingdom
    Corporate (4 parents)
    Officer
    2023-03-08 ~ now
    IIF 25 - director → ME
  • 20
    Pera Business Park, Nottingham Road, Melton Mowbray, England
    Corporate (4 parents)
    Officer
    2023-03-08 ~ now
    IIF 24 - director → ME
  • 21
    Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire, United Kingdom
    Corporate (3 parents)
    Officer
    2022-06-30 ~ now
    IIF 32 - director → ME
Ceased 45
  • 1
    STOCKPORT TERMINAL CARE TRUST - 1995-12-21
    Beechwood Cancer Care Centre, Chelford Grove, Stockport
    Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,999,935 GBP2024-03-31
    Officer
    2010-10-13 ~ 2016-06-06
    IIF 50 - director → ME
  • 2
    WELLMAN BIBBY COMPANY LIMITED(THE) - 1997-01-15
    C/o Company Secretarial Department, 280 Bishopsgate, London, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    375,000 GBP2023-12-31
    Officer
    1993-11-05 ~ 1997-03-27
    IIF 58 - director → ME
  • 3
    TIDYREVEL LIMITED - 1993-02-12
    Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire
    Dissolved corporate (4 parents)
    Officer
    2011-08-12 ~ 2012-06-14
    IIF 36 - director → ME
  • 4
    PEGPAR LIMITED - 1985-03-01
    4 & 5 Teville Industrials, Dominion Way, Worthing, West Sussex
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    1994-08-11 ~ 1994-10-14
    IIF 57 - director → ME
  • 5
    COLUMBIA RIBBON & CARBON MANUFACTURING COMPANY LIMITED - 1995-03-24
    KOLOK MANUFACTURING COMPANY LIMITED - 1995-03-02
    ALPHA OMICRON LIMITED - 1978-12-31
    88 Wood Street, London
    Dissolved corporate (3 parents)
    Officer
    1994-08-11 ~ 1996-06-27
    IIF 60 - director → ME
  • 6
    4 & 5 Teville Industrials, Dominion Way, Worthing, West Sussex
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    1994-08-11 ~ 1994-10-14
    IIF 64 - director → ME
  • 7
    TPG MARITIME LIMITED - 2023-07-17
    ATMOSPHERE CONTROL INTERNATIONAL LIMITED - 2016-05-27
    WELLMAN DEFENCE LIMITED - 2012-05-03
    WELLMAN CJB LIMITED - 2001-03-16
    CJB DEVELOPMENTS LIMITED - 1997-03-17
    Harston Mill Royston Road, Harston, Cambridge, England
    Corporate (4 parents)
    Officer
    1997-02-28 ~ 2005-08-02
    IIF 17 - director → ME
  • 8
    SCHOLES GROUP LIMITED - 2000-08-14
    GEORGE H SCHOLES PUBLIC LIMITED COMPANY - 1988-12-05
    Ground Floor Unit 1 Nelson Court Business Centre, Nile Close, Preston
    Corporate (4 parents, 1 offspring)
    Officer
    1992-07-06 ~ 1993-09-30
    IIF 51 - director → ME
  • 9
    BENSON GROUP PLC - 1998-05-01
    BENSON SBG PLC - 1987-11-27
    SHEFFIELD BRICK GROUP P.L.C.(THE) - 1986-12-17
    C/o Volution Group Plc, Fleming Way, Crawley, West Sussex, England
    Corporate (3 parents, 2 offsprings)
    Officer
    2000-09-13 ~ 2001-06-14
    IIF 70 - director → ME
  • 10
    FKI PENNISTONE ROAD LIMITED - 1998-10-30
    OSBORN-MUSHET TOOLS LIMITED - 1998-09-24
    OSBORN STEEL STOCKHOLDERS LIMITED - 1987-08-05
    OSBORN - MUSHET TOOLS LIMITED - 1986-12-03
    Falcon Works, Po Box 7713 Meadow Lane, Loughborough, Leicestershire
    Dissolved corporate (2 parents)
    Officer
    ~ 1992-07-03
    IIF 52 - director → ME
  • 11
    CADOGAN ENGINEERING COMPANY LIMITED - 2002-07-16
    Unit 9 Victory Park, Victory Road, Derby
    Dissolved corporate (3 parents)
    Officer
    1993-11-05 ~ 1996-06-28
    IIF 59 - director → ME
  • 12
    MIDCAST ENGINEERING (WALES) LIMITED - 2002-07-16
    MIDCAST NUMERICAL CONTROL (WALES) LIMITED - 1985-11-05
    Unit 9 Victory Park, Victory Road, Derby
    Corporate (3 parents)
    Officer
    1993-11-05 ~ 1996-06-27
    IIF 62 - director → ME
  • 13
    GEMCO SERVICE LIMITED - 2021-10-26
    MSI (MAINTENANCE, SERVICE, INSTALLATION) LIMITED - 2010-06-16
    GEMCO TRANSERVICE LIMITED - 2003-09-16
    TRANSERVICE LIMITED - 2002-12-09
    BROOMCO (1478) LIMITED - 1998-04-29
    Unit 14c Moderna Business Park Moderna Way, Mytholmroyd, Hebden Bridge, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    8,423,170 GBP2023-12-31
    Officer
    1998-03-25 ~ 1999-03-19
    IIF 67 - director → ME
  • 14
    NORDELL LIMITED - 1994-10-28
    4 & 5 Teville Industrials, Dominion Way, Worthing, West Sussex
    Dissolved corporate (3 parents)
    Officer
    1994-08-11 ~ 1994-10-20
    IIF 63 - director → ME
  • 15
    TPG ENGINEERING LIMITED - 2020-11-24
    HUNT THERMAL TECHNOLOGIES LTD - 2016-05-27
    HUNT GRAHAM LIMITED - 2013-12-05
    WELLMAN HUNT GRAHAM LTD. - 2012-04-20
    WELLMAN GRAHAM LIMITED - 2009-07-31
    GRAHAM MANUFACTURING LIMITED - 1995-02-01
    HEAT TRANSFER LIMITED - 1977-12-31
    C/o Kroll Advisory Limited, The Chancery 58 Spring Gardens, Manchester
    Corporate (6 parents, 4 offsprings)
    Officer
    1995-01-23 ~ 2001-03-16
    IIF 65 - director → ME
  • 16
    WELLMAN INCANITE FOUNDRIES LIMITED - 1997-02-28
    10th Floor 103 Colmore Row, Birmingham
    Dissolved corporate (3 parents)
    Officer
    1993-11-05 ~ 1996-06-27
    IIF 55 - director → ME
  • 17
    Pera Business Park, Nottingham Road, Melton Mowbray, England
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2011-08-12 ~ 2012-06-14
    IIF 21 - director → ME
  • 18
    Kangley Bridge Road, London
    Corporate (3 parents)
    Officer
    1994-08-11 ~ 1996-06-27
    IIF 61 - director → ME
  • 19
    COLESLAW 186 LIMITED - 1990-12-21
    Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire
    Dissolved corporate (4 parents)
    Officer
    2011-08-12 ~ 2012-06-14
    IIF 41 - director → ME
  • 20
    The Old Bank 187a Ashley Road, Hale, Altrincham, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2012-05-09 ~ 2012-07-30
    IIF 43 - director → ME
  • 21
    REAL TIME PRINTERS LIMITED - 1998-08-28
    17b Road One, Winsford Industrial Estate, Winsford, England
    Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    414,966 GBP2024-03-31
    Officer
    1994-08-11 ~ 1998-07-24
    IIF 66 - director → ME
    ~ 1992-07-03
    IIF 54 - director → ME
  • 22
    CRYPTON LIMITED - 2005-09-28
    5 Pullman Court, Great Western Road, Gloucester, Gloucestershire
    Corporate (3 parents)
    Officer
    1994-08-11 ~ 1998-03-27
    IIF 69 - director → ME
  • 23
    4385, 09127685: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    272,309 GBP2018-01-31
    Officer
    2015-02-11 ~ 2016-12-28
    IIF 49 - director → ME
  • 24
    4 & 5 Teville Industrials, Dominion Way, Worthing, West Sussex
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    1994-08-11 ~ 1994-10-14
    IIF 56 - director → ME
  • 25
    PERA MANAGEMENT SERVICES LIMITED - 2012-04-16
    Pera Innovation Park, Nottingham Road, Melton Mowbray, Leicestershire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2012-05-02 ~ 2012-06-14
    IIF 42 - director → ME
  • 26
    PERA INTEGRATED TRAINING LIMITED - 2000-08-29
    PERA CONSULTING LIMITED - 1999-12-02
    PERATEC LIMITED - 1995-01-09
    Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire
    Corporate (5 parents, 7 offsprings)
    Officer
    2011-08-12 ~ 2012-06-14
    IIF 37 - director → ME
  • 27
    PRODUCTION ENGINEERING RESEARCH ASSOCIATION OF GREAT BRITAIN(THE) - 1990-12-06
    Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire
    Corporate (5 parents, 7 offsprings)
    Officer
    1998-12-16 ~ 2012-06-14
    IIF 39 - director → ME
  • 28
    PERA CONSULTING (UK) LIMITED - 2012-05-28
    Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire
    Dissolved corporate (1 parent)
    Officer
    2012-04-15 ~ 2012-06-14
    IIF 44 - director → ME
  • 29
    PERA TECHNOLOGY LIMITED - 2012-05-28
    PERA TRAINING GROUP LIMITED - 2011-08-26
    NEVILLE-CLARKE GROUP LIMITED - 2010-09-14
    QUAYSHELFCO 339 LIMITED - 1990-12-21
    Pera Innovation Park, Nottingham Road, Melton Mowbray, Leicestershire
    Dissolved corporate (2 parents)
    Officer
    2012-04-15 ~ 2012-06-14
    IIF 38 - director → ME
  • 30
    PERA TRAINING LIMITED - 2012-05-28
    NEVILLE-CLARKE LIMITED - 2010-09-14
    RAPID 6932 LIMITED - 1990-04-25
    Pera Innovation Park, Nottingham Road, Melton Mowbray, Leicestershire
    Dissolved corporate (3 parents)
    Officer
    2012-04-15 ~ 2012-07-06
    IIF 40 - director → ME
  • 31
    Pera Innovation Park, Nottingham Road, Melton Mowbray, Leicestershire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2012-05-02 ~ 2012-06-14
    IIF 23 - director → ME
  • 32
    PERA TRADING LIMITED - 2012-05-28
    Alix Partners, The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved corporate (1 parent)
    Officer
    2013-11-04 ~ 2016-10-31
    IIF 29 - director → ME
  • 33
    The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved corporate (4 parents)
    Officer
    2012-05-08 ~ 2012-07-30
    IIF 45 - director → ME
  • 34
    RACING FOR YOU LIMITED - 2009-04-06
    HEATLEY RACING LIMITED - 1999-07-19
    BROOMCO (1654) LIMITED - 1998-10-30
    Suite 2, Rosehill 165 Lutterworth Road, Blaby, Leicester
    Corporate (2 parents)
    Equity (Company account)
    268,704 GBP2024-03-27
    Officer
    1998-10-23 ~ 2002-11-01
    IIF 73 - secretary → ME
  • 35
    Sandgate House, 102 Quayside, Newcastle Upon Tyne, England
    Dissolved corporate (4 offsprings)
    Equity (Company account)
    -339,970 GBP2017-06-30
    Officer
    2016-01-19 ~ 2017-01-01
    IIF 9 - director → ME
  • 36
    7 Exchange Crescent, Conference Square, Edinburgh, Scotland
    Dissolved corporate (3 parents)
    Officer
    2012-04-15 ~ 2012-07-30
    IIF 16 - director → ME
  • 37
    PAINT RESEARCH ASSOCIATION - 2009-06-02
    Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire, United Kingdom
    Dissolved corporate
    Officer
    2017-12-01 ~ 2022-04-05
    IIF 31 - director → ME
    2011-08-12 ~ 2012-06-14
    IIF 20 - director → ME
  • 38
    Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire
    Dissolved corporate (2 parents)
    Officer
    2012-04-15 ~ 2012-06-14
    IIF 35 - director → ME
  • 39
    The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2012-04-15 ~ 2012-07-30
    IIF 47 - director → ME
  • 40
    The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2012-04-15 ~ 2012-07-30
    IIF 48 - director → ME
  • 41
    The Old Bank 187a Ashley Road, Hale, Hale, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2012-04-15 ~ 2012-07-30
    IIF 46 - director → ME
  • 42
    WELLMAN PROCESS ENGINEERING LIMITED - 2014-03-05
    T N BUTLER HOLDINGS LIMITED - 1986-02-19
    4th Floor Allan House, 10 John Princes Street, London
    Dissolved corporate (3 parents)
    Officer
    1993-11-05 ~ 2005-08-02
    IIF 11 - director → ME
  • 43
    Allan House 10, John Princes Street, London
    Corporate (2 parents)
    Officer
    1993-11-05 ~ 2005-08-02
    IIF 12 - director → ME
  • 44
    Newfield Road, Oldbury, West Midlands
    Dissolved corporate (4 parents)
    Officer
    2002-07-08 ~ 2004-01-09
    IIF 71 - director → ME
  • 45
    FKI BABCOCK ROBEY LIMITED - 1994-08-22
    BABCOCK ROBEY LIMITED - 1989-09-08
    STONE BOILERS LTD - 1989-01-30
    STONE DANKS LIMITED - 1986-11-05
    Allan House, 10 John Princes Street, London
    Dissolved corporate (3 parents)
    Officer
    1994-08-11 ~ 1999-02-04
    IIF 68 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.