logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr 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
    • icon of address 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
    • icon of address Suite C, Victoria House, Bramhall, Cheshire, SK7 2BE

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

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

      IIF 4
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address The Old Bank, 187a Ashley Road, Hale, Altincham, Cheshire, WA15 9SQ

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

      IIF 11 IIF 12
    • icon of address 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
    • icon of address 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
    • icon of address Suite C, Victoria House, Bramhall, Cheshire, SK7 2BE

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

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

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

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

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

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

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

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

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

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

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

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

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

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

      IIF 42 IIF 43 IIF 44
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address The Chancery, 58 Spring Gardens, Manchester, Greater Manchester, M2 1EW

      IIF 72
  • Baxter, Alan John

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

      IIF 73
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 72-74 Chiswick High Road, London, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    482,081 GBP2023-08-01 ~ 2024-07-31
    Officer
    icon of calendar 2019-02-15 ~ now
    IIF 6 - Director → ME
  • 2
    icon of address Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-15 ~ dissolved
    IIF 34 - Director → ME
  • 3
    icon of address Pera Business Park, Nottingham Road, Melton Mowbray, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2017-03-10 ~ now
    IIF 13 - Director → ME
  • 4
    PERA BUSINESS PARK LIMITED - 2016-02-18
    icon of address Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-03 ~ dissolved
    IIF 33 - Director → ME
  • 5
    icon of address Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-22 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Pera Business Park, Nottingham Road, Melton Mowbray, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-12 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Alixpartners The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-04 ~ dissolved
    IIF 22 - Director → ME
  • 8
    icon of address The Old Bank 187a Ashley Road, Hale, Altincham, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 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
    icon of address Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2023-03-08 ~ now
    IIF 26 - Director → ME
  • 10
    PRODUCTION ENGINEERING RESEARCH ASSOCIATION OF GREAT BRITAIN(THE) - 1990-12-06
    icon of address Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2017-12-01 ~ now
    IIF 27 - Director → ME
  • 11
    PERA CENTRAL SERVICES LIMITED - 2012-04-16
    icon of address The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-11-04 ~ dissolved
    IIF 19 - Director → ME
  • 12
    PERA TECHNICAL SERVICES LIMITED - 2012-05-28
    icon of address The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-11-04 ~ dissolved
    IIF 18 - Director → ME
  • 13
    icon of address The Chancery, 58 Spring Gardens, Manchester, Greater Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-06-07 ~ dissolved
    IIF 72 - Director → ME
  • 14
    icon of address 21 Queen Street, Leeds
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar ~ now
    IIF 53 - Director → ME
  • 15
    icon of address Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-03-19 ~ now
    IIF 30 - Director → ME
  • 16
    icon of address Suite C, Victoria House, Bramhall, Cheshire
    In Administration Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    69,379 GBP2023-12-30
    Officer
    icon of calendar 2016-09-26 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Suite 2, Rosehill 165 Lutterworth Road, Blaby, Leicester
    Active Corporate (2 parents)
    Equity (Company account)
    280,845 GBP2025-03-27
    Officer
    icon of calendar 1998-10-23 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-09-28 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    icon of address 5 Castle Mews, Folkestone, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,114 GBP2024-05-31
    Officer
    icon of calendar 2016-05-31 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-05-31 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address Pera Business Park, Nottingham Road, Melton Mowbray, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-03-08 ~ now
    IIF 25 - Director → ME
  • 20
    icon of address Pera Business Park, Nottingham Road, Melton Mowbray, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-03-08 ~ now
    IIF 24 - Director → ME
  • 21
    icon of address Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-06-30 ~ now
    IIF 32 - Director → ME
Ceased 45
  • 1
    STOCKPORT TERMINAL CARE TRUST - 1995-12-21
    icon of address Beechwood Cancer Care Centre, Chelford Grove, Stockport
    Active Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,999,935 GBP2024-03-31
    Officer
    icon of calendar 2010-10-13 ~ 2016-06-06
    IIF 50 - Director → ME
  • 2
    WELLMAN BIBBY COMPANY LIMITED(THE) - 1997-01-15
    icon of address C/o Company Secretarial Department, 280 Bishopsgate, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    375,000 GBP2023-12-31
    Officer
    icon of calendar 1993-11-05 ~ 1997-03-27
    IIF 58 - Director → ME
  • 3
    TIDYREVEL LIMITED - 1993-02-12
    icon of address Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-08-12 ~ 2012-06-14
    IIF 36 - Director → ME
  • 4
    PEGPAR LIMITED - 1985-03-01
    icon of address 4 & 5 Teville Industrials, Dominion Way, Worthing, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 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
    icon of address 88 Wood Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-08-11 ~ 1996-06-27
    IIF 60 - Director → ME
  • 6
    icon of address 4 & 5 Teville Industrials, Dominion Way, Worthing, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 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
    icon of address Harston Mill Royston Road, Harston, Cambridge, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 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
    icon of address Ground Floor Unit 1 Nelson Court Business Centre, Nile Close, Preston
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 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
    icon of address C/o Volution Group Plc, Fleming Way, Crawley, West Sussex, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 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
    icon of address Falcon Works, Po Box 7713 Meadow Lane, Loughborough, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1992-07-03
    IIF 52 - Director → ME
  • 11
    CADOGAN ENGINEERING COMPANY LIMITED - 2002-07-16
    icon of address Unit 9 Victory Park, Victory Road, Derby
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 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
    icon of address Unit 9 Victory Park, Victory Road, Derby
    Active Corporate (3 parents)
    Officer
    icon of calendar 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
    icon of address Unit 14c Moderna Business Park Moderna Way, Mytholmroyd, Hebden Bridge, England
    Active Corporate (4 parents, 2 offsprings)
    Turnover/Revenue (Company account)
    33,295,399 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 1998-03-25 ~ 1999-03-19
    IIF 67 - Director → ME
  • 14
    NORDELL LIMITED - 1994-10-28
    icon of address 4 & 5 Teville Industrials, Dominion Way, Worthing, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 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
    icon of address C/o Kroll Advisory Limited, The Chancery 58 Spring Gardens, Manchester
    Liquidation Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 1995-01-23 ~ 2001-03-16
    IIF 65 - Director → ME
  • 16
    WELLMAN INCANITE FOUNDRIES LIMITED - 1997-02-28
    icon of address 10th Floor 103 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-11-05 ~ 1996-06-27
    IIF 55 - Director → ME
  • 17
    icon of address Pera Business Park, Nottingham Road, Melton Mowbray, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2011-08-12 ~ 2012-06-14
    IIF 21 - Director → ME
  • 18
    icon of address Kangley Bridge Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-08-11 ~ 1996-06-27
    IIF 61 - Director → ME
  • 19
    COLESLAW 186 LIMITED - 1990-12-21
    icon of address Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-08-12 ~ 2012-06-14
    IIF 41 - Director → ME
  • 20
    icon of address The Old Bank 187a Ashley Road, Hale, Altrincham, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-09 ~ 2012-07-30
    IIF 43 - Director → ME
  • 21
    REAL TIME PRINTERS LIMITED - 1998-08-28
    icon of address 17b Road One, Winsford Industrial Estate, Winsford, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    414,966 GBP2024-03-31
    Officer
    icon of calendar 1994-08-11 ~ 1998-07-24
    IIF 66 - Director → ME
    icon of calendar ~ 1992-07-03
    IIF 54 - Director → ME
  • 22
    CRYPTON LIMITED - 2005-09-28
    icon of address 5 Pullman Court, Great Western Road, Gloucester, Gloucestershire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-08-11 ~ 1998-03-27
    IIF 69 - Director → ME
  • 23
    icon of address 4385, 09127685: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    272,309 GBP2018-01-31
    Officer
    icon of calendar 2015-02-11 ~ 2016-12-28
    IIF 49 - Director → ME
  • 24
    icon of address 4 & 5 Teville Industrials, Dominion Way, Worthing, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 1994-08-11 ~ 1994-10-14
    IIF 56 - Director → ME
  • 25
    PERA MANAGEMENT SERVICES LIMITED - 2012-04-16
    icon of address Pera Innovation Park, Nottingham Road, Melton Mowbray, Leicestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 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
    icon of address Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2011-08-12 ~ 2012-06-14
    IIF 37 - Director → ME
  • 27
    PRODUCTION ENGINEERING RESEARCH ASSOCIATION OF GREAT BRITAIN(THE) - 1990-12-06
    icon of address Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 1998-12-16 ~ 2012-06-14
    IIF 39 - Director → ME
  • 28
    PERA CONSULTING (UK) LIMITED - 2012-05-28
    icon of address Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 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
    icon of address Pera Innovation Park, Nottingham Road, Melton Mowbray, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 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
    icon of address Pera Innovation Park, Nottingham Road, Melton Mowbray, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-15 ~ 2012-07-06
    IIF 40 - Director → ME
  • 31
    icon of address Pera Innovation Park, Nottingham Road, Melton Mowbray, Leicestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-02 ~ 2012-06-14
    IIF 23 - Director → ME
  • 32
    PERA TRADING LIMITED - 2012-05-28
    icon of address Alix Partners, The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-04 ~ 2016-10-31
    IIF 29 - Director → ME
  • 33
    icon of address The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 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
    icon of address Suite 2, Rosehill 165 Lutterworth Road, Blaby, Leicester
    Active Corporate (2 parents)
    Equity (Company account)
    280,845 GBP2025-03-27
    Officer
    icon of calendar 1998-10-23 ~ 2002-11-01
    IIF 73 - Secretary → ME
  • 35
    icon of address Sandgate House, 102 Quayside, Newcastle Upon Tyne, England
    Dissolved Corporate (4 offsprings)
    Equity (Company account)
    -339,970 GBP2017-06-30
    Officer
    icon of calendar 2016-01-19 ~ 2017-01-01
    IIF 9 - Director → ME
  • 36
    icon of address 7 Exchange Crescent, Conference Square, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-15 ~ 2012-07-30
    IIF 16 - Director → ME
  • 37
    PAINT RESEARCH ASSOCIATION - 2009-06-02
    icon of address Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2017-12-01 ~ 2022-04-05
    IIF 31 - Director → ME
    icon of calendar 2011-08-12 ~ 2012-06-14
    IIF 20 - Director → ME
  • 38
    icon of address Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-15 ~ 2012-06-14
    IIF 35 - Director → ME
  • 39
    icon of address The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-15 ~ 2012-07-30
    IIF 47 - Director → ME
  • 40
    icon of address The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-15 ~ 2012-07-30
    IIF 48 - Director → ME
  • 41
    icon of address The Old Bank 187a Ashley Road, Hale, Hale, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 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
    icon of address 4th Floor Allan House, 10 John Princes Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-11-05 ~ 2005-08-02
    IIF 11 - Director → ME
  • 43
    icon of address Allan House 10, John Princes Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1993-11-05 ~ 2005-08-02
    IIF 12 - Director → ME
  • 44
    icon of address Newfield Road, Oldbury, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 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
    icon of address Allan House, 10 John Princes Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-08-11 ~ 1999-02-04
    IIF 68 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.