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

Mcdonald, Ross Edward

child relation
Offspring entities and appointments
Active 7
  • 1
    BLOCKLEYS PUBLIC LIMITED COMPANY - 2017-02-11
    icon of address Breedon Hall, Breedon On The Hill, Derby
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-11-30 ~ now
    IIF 236 - Director → ME
    icon of calendar 2006-11-30 ~ now
    IIF 132 - Secretary → ME
  • 2
    JOHNSTON FIRE 1 LIMITED - 2009-03-06
    SAXON SPECIALIST VEHICLES LIMITED - 2005-06-21
    SAXON SANBEC LIMITED - 2002-07-29
    SAXON-SANBEC LIMITED - 1987-07-14
    SAXON S.V.B. LIMITED - 1983-07-28
    LARKFINCH LIMITED - 1982-03-31
    icon of address Breedon Hall, Breedon On The Hill, Derby
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-30 ~ dissolved
    IIF 232 - Director → ME
    icon of calendar 2006-11-30 ~ dissolved
    IIF 134 - Secretary → ME
  • 3
    ENNSTONE BUILDING PRODUCTS LIMITED - 2007-12-10
    ENNSTONE PRECAST LIMITED - 2006-01-04
    ENNSTONE BREEDON LIMITED - 2005-03-07
    BREEDON AND CLOUD HILL LIME WORKS PLC - 1987-05-22
    icon of address 4385, 00272426 - Companies House Default Address, Cardiff
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2006-11-30 ~ now
    IIF 133 - Secretary → ME
  • 4
    ALBRIGHTON PLC - 1996-12-19
    G F LOVELL PUBLIC LIMITED COMPANY - 1990-05-30
    icon of address 4 Brindleyplace, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-11-01 ~ dissolved
    IIF 135 - Secretary → ME
  • 5
    HBJ 441 LIMITED - 1998-10-07
    icon of address Ethiebeaton Quarry, Kingennie, Monifieth, Angus, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-30 ~ dissolved
    IIF 228 - Director → ME
    icon of calendar 2007-10-10 ~ dissolved
    IIF 95 - Secretary → ME
  • 6
    icon of address 5 Blackwater Road, Newtownabbey, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-04-20 ~ dissolved
    IIF 250 - Director → ME
  • 7
    icon of address 5 Blackwater Road, Newtownabbey, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-04-20 ~ dissolved
    IIF 246 - Director → ME
    icon of calendar 2018-10-31 ~ dissolved
    IIF 19 - Secretary → ME
Ceased 141
  • 1
    BICC (BLACKLEY) LIMITED - 2014-03-18
    icon of address Fourth Floor, 130 Wilton Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1995-04-21
    IIF 143 - Director → ME
    icon of calendar 1994-01-21 ~ 1995-04-21
    IIF 62 - Secretary → ME
  • 2
    P.S.M. FASTENERS LIMITED - 1987-02-01
    icon of address Mazars Llp, Lancaster House, 67 Newhall Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-09-15 ~ 2006-03-09
    IIF 176 - Director → ME
    icon of calendar 1995-10-20 ~ 2002-01-01
    IIF 78 - Secretary → ME
  • 3
    NORTH BRIDGE LIMITED - 2015-11-23
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Liquidation Corporate
    Officer
    icon of calendar 1995-09-15 ~ 2006-03-09
    IIF 165 - Director → ME
    icon of calendar 1995-09-15 ~ 2002-01-01
    IIF 129 - Secretary → ME
  • 4
    icon of address 5b, Vermont Road, Vermont Road, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    3,000 GBP2023-12-31
    Officer
    icon of calendar 1992-07-06 ~ 1997-02-20
    IIF 161 - Director → ME
    icon of calendar 1992-07-06 ~ 1995-03-06
    IIF 68 - Secretary → ME
  • 5
    icon of address Ethiebeaton Quarry, Kingennie, Monifieth, Angus
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-08-08 ~ 2022-03-01
    IIF 76 - Secretary → ME
  • 6
    MCKECHNIE CAPRICORN UK - 2012-09-13
    CAPRICORN NEWELL UK - 2008-04-04
    MCKECHNIE UK - 1999-11-12
    MCKECHNIE BRITAIN LIMITED - 1991-02-26
    BRASS ARTCRAFT (B'HAM) LIMITED - 1991-01-16
    icon of address 11th Floor The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Active Corporate (2 parents)
    Officer
    icon of calendar 1995-07-27 ~ 1995-12-15
    IIF 157 - Director → ME
    icon of calendar 1995-12-31 ~ 1999-10-29
    IIF 85 - Secretary → ME
  • 7
    MCKECHNIE COMPONENTS LIMITED - 2012-09-13
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-10-08 ~ 2006-03-09
    IIF 183 - Director → ME
    icon of calendar 1999-02-26 ~ 2001-10-08
    IIF 86 - Secretary → ME
  • 8
    MCKECHNIE EP HOLDINGS LIMITED - 2012-10-10
    MOZART EP LIMITED - 2000-10-31
    LEADFAIR LIMITED - 2000-08-14
    icon of address 11th Floor The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2000-11-07 ~ 2006-03-09
    IIF 105 - Secretary → ME
  • 9
    MCKECHNIE LIMITED - 2012-09-13
    MCKECHNIE BROTHERS PUBLIC LIMITED COMPANY - 1987-01-31
    icon of address 11th Floor The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-09-14 ~ 2006-03-09
    IIF 178 - Director → ME
    icon of calendar 1995-12-31 ~ 2006-03-09
    IIF 104 - Secretary → ME
  • 10
    MCKECHNIE OVERSEAS LIMITED - 2012-09-13
    HAWKEFIX LIMITED - 1991-04-05
    SIMPLIFIX COUPLINGS LIMITED - 1991-02-27
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1995-09-15 ~ 2006-03-09
    IIF 180 - Director → ME
    icon of calendar 1995-12-31 ~ 2006-03-09
    IIF 108 - Secretary → ME
  • 11
    MCKECHNIE HOLDINGS (UK) LIMITED - 2012-10-10
    MOZART SP LIMITED - 2000-10-31
    WIDECARD LIMITED - 2000-08-14
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-11-07 ~ 2006-03-09
    IIF 100 - Secretary → ME
  • 12
    MCKECHNIE INVESTMENT HOLDINGS - 2012-10-12
    MOZART UK HOLDINGS - 2000-10-31
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-05-26 ~ 2006-03-09
    IIF 262 - Director → ME
    icon of calendar 2000-11-07 ~ 2006-03-09
    IIF 101 - Secretary → ME
  • 13
    ALFRED MCALPINE SLATE PRODUCTS LIMITED - 1997-09-15
    PENRHYN QUARRIES LIMITED - 1988-10-27
    icon of address Pinnacle House, Breedon-on-the-hill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    100,000 GBP2023-12-31
    Officer
    icon of calendar 2018-04-20 ~ 2022-03-01
    IIF 243 - Director → ME
    icon of calendar 2018-10-31 ~ 2020-12-31
    IIF 38 - Secretary → ME
  • 14
    icon of address 5 Blackwater Road, Newtownabbey, Northern Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-04-20 ~ 2022-03-01
    IIF 241 - Director → ME
    icon of calendar 2018-10-31 ~ 2022-03-01
    IIF 40 - Secretary → ME
  • 15
    BARBER & DUFFY (ENGINEERING) LIMITED - 1991-08-29
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-09-15 ~ 2006-03-09
    IIF 173 - Director → ME
    icon of calendar 1995-09-15 ~ 2002-01-01
    IIF 128 - Secretary → ME
  • 16
    DAUPHIN INTERNATIONAL LIMITED - 1992-05-14
    SILLWING LIMITED - 1982-03-11
    icon of address Tower Bridge House, St Katharine's Way, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-05-29 ~ 1995-04-21
    IIF 152 - Director → ME
    icon of calendar 1994-01-21 ~ 1995-04-21
    IIF 61 - Secretary → ME
  • 17
    DARTCATCH LIMITED - 1987-05-07
    icon of address 5 Churchill Place, Canary Wharf, London, England, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-01-21 ~ 1995-04-30
    IIF 69 - Secretary → ME
  • 18
    BICC INFRASTRUCTURE INVESTMENTS LIMITED - 2000-06-05
    HOOPER'S TELEGRAPH & INDIA RUBBER WORKS LIMITED - 1998-06-03
    icon of address Q14 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, England
    Active Corporate (6 parents, 12 offsprings)
    Officer
    icon of calendar ~ 1995-04-21
    IIF 153 - Director → ME
    icon of calendar 1994-01-21 ~ 1995-04-21
    IIF 56 - Secretary → ME
  • 19
    BICC INVESTMENT HOLDINGS LIMITED - 2000-06-05
    LONDON BRIDGE DEVELOPMENTS LTD - 1999-01-04
    LONDON BRIDGE DEVELOPMENTS LIMITED - 1988-11-15
    T.A.V. STAFF AGENCY LIMITED - 1987-03-03
    icon of address 5 Churchill Place, Canary Wharf, London, England
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 1994-10-31 ~ 1995-04-21
    IIF 146 - Director → ME
    icon of calendar 1994-10-31 ~ 1995-04-21
    IIF 67 - Secretary → ME
  • 20
    BICC OVERSEAS INVESTMENTS LIMITED - 2012-12-12
    BICC INTERNATIONAL LIMITED - 1982-01-01
    icon of address 5 Churchill Place, Canary Wharf, London, England, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1995-04-21
    IIF 147 - Director → ME
    icon of calendar 1994-01-21 ~ 1995-04-21
    IIF 124 - Secretary → ME
  • 21
    BICC PROPERTY INVESTMENTS LIMITED - 2000-09-15
    BALFOUR BEATTY CONSULTANTS LIMITED - 1991-10-04
    BALFOUR CONSULTANTS LIMITED - 1990-02-20
    icon of address Tower Bridge House, St Katharine's Way, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-01-21 ~ 1995-04-30
    IIF 54 - Secretary → ME
  • 22
    BICC DEVELOPMENTS LIMITED - 2000-09-15
    BALFOUR BEATTY DEVELOPMENTS LIMITED - 1991-08-06
    IMPBADGE LIMITED - 1985-03-06
    icon of address 5 Churchill Place, Canary Wharf, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-01-21 ~ 1995-04-30
    IIF 73 - Secretary → ME
  • 23
    icon of address 90 St. Vincent Street, Glasgow
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1990-06-25
    IIF 72 - Secretary → ME
  • 24
    ENNSTONE PRECAST LIMITED - 2009-03-06
    ENNSTONE BUILDING PRODUCTS LIMITED - 2006-01-04
    NATURAL STONE PRODUCTS LIMITED - 2000-02-21
    FIVE HUNDRED AND NINTH SHELF TRADING COMPANY LIMITED - 1989-08-29
    icon of address Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2006-11-30 ~ 2022-03-01
    IIF 219 - Director → ME
    icon of calendar 2006-11-30 ~ 2021-03-16
    IIF 114 - Secretary → ME
  • 25
    TM 1155 LIMITED - 2000-06-08
    icon of address Bear House,inveralmond Road, Inveralmond Industrial Estate, Perth
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2018-05-02 ~ 2022-02-17
    IIF 260 - Director → ME
  • 26
    icon of address Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,000 GBP2023-12-31
    Officer
    icon of calendar 2007-08-24 ~ 2022-03-01
    IIF 193 - Director → ME
    icon of calendar 2006-11-01 ~ 2020-12-31
    IIF 53 - Secretary → ME
  • 27
    icon of address Fourth Floor, 130 Wilton Road, London
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1995-04-21
    IIF 154 - Director → ME
    icon of calendar 1994-01-21 ~ 1995-04-21
    IIF 58 - Secretary → ME
  • 28
    MILLBRY 388 LTD. - 2000-02-15
    icon of address Ethiebeaton Quarry, Kingennie, Monifieth, Angus, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    25,000 GBP2023-12-31
    Officer
    icon of calendar 2018-05-31 ~ 2022-03-01
    IIF 229 - Director → ME
    icon of calendar 2018-05-31 ~ 2021-03-16
    IIF 44 - Secretary → ME
  • 29
    FIGUREPLUS LIMITED - 2000-07-28
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-05-26 ~ 2006-03-09
    IIF 261 - Director → ME
    icon of calendar 2000-11-07 ~ 2006-03-09
    IIF 107 - Secretary → ME
  • 30
    BICAL NOMINEES LIMITED - 1999-12-20
    CRAIGPARK ELECTRIC CABLE COMPANY LIMITED (THE) - 1979-12-31
    icon of address 5 Churchill Place, Canary Wharf, London, England, England
    Active Corporate (4 parents, 127 offsprings)
    Officer
    icon of calendar ~ 1995-04-21
    IIF 145 - Director → ME
    icon of calendar 1994-01-21 ~ 1995-04-21
    IIF 60 - Secretary → ME
  • 31
    ABLEMATCH PROPERTIES LIMITED - 1993-04-28
    icon of address Lynton House Ackhurst Business Park, Foxhole Road, Chorley, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-01-21 ~ 1995-04-30
    IIF 74 - Secretary → ME
  • 32
    KANESTAR MANAGEMENT LIMITED - 1993-04-28
    icon of address Lynton House Ackhurst Business Park, Foxhole Road, Chorley, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-01-21 ~ 1995-04-30
    IIF 57 - Secretary → ME
  • 33
    icon of address Ethiebeaton Quarry, Kingennie, Monifieth, Angus
    Active Corporate (3 parents)
    Equity (Company account)
    4,382 GBP2023-12-31
    Officer
    icon of calendar 2009-10-21 ~ 2022-03-01
    IIF 227 - Director → ME
    icon of calendar 2007-09-21 ~ 2020-12-31
    IIF 94 - Secretary → ME
  • 34
    BARR QUARRIES LIMITED - 2014-11-03
    BARR LIMITED - 1991-07-05
    icon of address Ethiebeaton Quarry Kingennie, Broughty Ferry, Dundee
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -934,000 GBP2023-12-31
    Officer
    icon of calendar 2014-10-31 ~ 2022-03-01
    IIF 223 - Director → ME
    icon of calendar 2014-10-31 ~ 2021-03-16
    IIF 42 - Secretary → ME
  • 35
    icon of address Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (6 parents)
    Equity (Company account)
    365,000 GBP2020-12-31
    Officer
    icon of calendar 2017-12-14 ~ 2018-07-10
    IIF 194 - Director → ME
    icon of calendar 2015-10-26 ~ 2022-03-01
    IIF 9 - Secretary → ME
  • 36
    H. V. BOWEN & SONS (HOLDINGS) LTD - 2014-10-02
    icon of address Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    1,556,551 GBP2023-12-31
    Officer
    icon of calendar 2014-09-01 ~ 2022-03-01
    IIF 49 - Secretary → ME
  • 37
    HOPE CEMENT LIMITED - 2017-07-31
    HOPE CONSTRUCTION MATERIALS LIMITED - 2016-08-01
    HOPE VALLEY HOLDINGS LIMITED - 2013-11-26
    icon of address Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2016-08-01 ~ 2022-03-01
    IIF 221 - Director → ME
    icon of calendar 2016-08-01 ~ 2022-03-01
    IIF 21 - Secretary → ME
  • 38
    ENNSTONE FACILITIES MANAGEMENT LIMITED - 2010-09-15
    TM 1152 LIMITED - 2000-06-29
    icon of address Ethiebeaton Quarry, Kingennie, Monifieth, Angus
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-10-28 ~ 2022-03-01
    IIF 225 - Director → ME
    icon of calendar 2006-11-30 ~ 2006-11-30
    IIF 233 - Director → ME
    icon of calendar 2006-11-30 ~ 2022-03-01
    IIF 109 - Secretary → ME
  • 39
    ENNSTONE GROUP SERVICES LIMITED - 2010-09-06
    ENNSTONE GROUP SERVICES LIMITED - 2007-12-05
    ENNSTONE IDEAL LIMITED - 2007-11-27
    IDEAL AGGREGATES LIMITED - 1999-10-06
    RUTLAND AGGREGATES LIMITED - 1993-03-02
    icon of address Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2006-11-30 ~ 2022-03-01
    IIF 200 - Director → ME
    icon of calendar 2006-11-30 ~ 2022-03-01
    IIF 110 - Secretary → ME
  • 40
    HAMSARD 3148 LIMITED - 2009-02-26
    icon of address Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-08 ~ 2022-03-01
    IIF 216 - Director → ME
    icon of calendar 2009-03-20 ~ 2022-03-01
    IIF 115 - Secretary → ME
  • 41
    LAGAN MATERIALS UK BRANCH - 2024-10-25
    LAGAN BITUMEN UK BRANCH - 2019-09-20
    icon of address Lagan Bitumen Uk Branch, Rosemount Business Park Ballycoolin Road, Ballycoolin, Dublin 11, Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-08-15 ~ 2022-03-01
    IIF 237 - Director → ME
  • 42
    BREEDON AGGREGATES SCOTLAND LIMITED - 2016-08-01
    ENNSTONE THISTLE LIMITED - 2010-09-06
    THISTLE AGGREGATES LIMITED - 1999-10-01
    TRAVELACTUAL LIMITED - 1993-06-29
    icon of address Ethiebeaton Quarry, Kingennie, Monifieth, Angus
    Active Corporate (5 parents, 8 offsprings)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2016-10-31 ~ 2022-03-01
    IIF 224 - Director → ME
    icon of calendar 2006-11-30 ~ 2022-03-01
    IIF 125 - Secretary → ME
  • 43
    BREEDON SERVICES LIMITED - 2010-01-28
    HAMSARD 3161 LIMITED - 2009-03-25
    icon of address Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,155 GBP2023-12-31
    Officer
    icon of calendar 2009-10-29 ~ 2022-03-01
    IIF 205 - Director → ME
    icon of calendar 2009-05-28 ~ 2021-03-16
    IIF 113 - Secretary → ME
  • 44
    BRAND & RAE LIMITED - 2016-08-01
    YORK PLACE (NO. 295) LIMITED - 2003-09-01
    icon of address Ethiebeaton Quarry, Kingennie, Monifieth, Angus
    Active Corporate (3 parents)
    Equity (Company account)
    -766,550 GBP2023-12-31
    Officer
    icon of calendar 2009-10-21 ~ 2022-03-01
    IIF 226 - Director → ME
    icon of calendar 2008-04-17 ~ 2020-12-31
    IIF 75 - Secretary → ME
  • 45
    BREEDON CLEAN 1 (BINDERTEC) LIMITED - 2021-04-03
    BREEDON TRADING LIMITED - 2021-03-29
    BREEDON CLEAN 1 (BINDERTEC) LIMITED - 2020-12-16
    BINDERTEC LIMITED - 2020-07-30
    icon of address Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    20 GBP2023-12-31
    Officer
    icon of calendar 2019-01-18 ~ 2022-03-01
    IIF 215 - Director → ME
    icon of calendar 2019-01-18 ~ 2021-03-16
    IIF 37 - Secretary → ME
  • 46
    WEST MIDLANDS SURFACING LIMITED - 2021-11-17
    icon of address Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    50,075 GBP2023-12-31
    Officer
    icon of calendar 2010-09-30 ~ 2022-03-01
    IIF 203 - Director → ME
    icon of calendar 2008-03-31 ~ 2020-12-31
    IIF 112 - Secretary → ME
  • 47
    BREEDON SOUTHERN LIMITED - 2021-04-01
    BREEDON AGGREGATES ENGLAND LIMITED - 2016-08-01
    ENNSTONE JOHNSTON LIMITED - 2010-09-06
    JOHNSTON ROADSTONE LIMITED - 2004-12-22
    JOHNSTON BROTHERS (SHROPSHIRE) LIMITED - 1983-01-01
    icon of address Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (7 parents, 33 offsprings)
    Officer
    icon of calendar 2016-10-31 ~ 2022-03-01
    IIF 218 - Director → ME
    icon of calendar 2006-11-30 ~ 2022-03-01
    IIF 120 - Secretary → ME
  • 48
    BREEDON CONTRACT SURFACING LTD - 2015-12-14
    icon of address Ethiebeaton Quarry, Kingennie, Monifieth, Angus, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-04-01 ~ 2022-03-01
    IIF 230 - Director → ME
    icon of calendar 2015-12-03 ~ 2016-03-18
    IIF 259 - Director → ME
    icon of calendar 2015-12-03 ~ 2022-03-01
    IIF 45 - Secretary → ME
  • 49
    DALMAS LIMITED - 1994-08-03
    icon of address 5 Churchill Place, Canary Wharf, London, Uk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1995-04-21
    IIF 151 - Director → ME
    icon of calendar 1994-01-21 ~ 1995-04-21
    IIF 64 - Secretary → ME
  • 50
    D. S. W. L. LIMITED - 1995-01-10
    DATACOM HOLDINGS LIMITED - 1994-07-12
    WELLGREAT LIMITED - 1985-01-15
    icon of address Tower Bridge House, St. Katharines Way, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-06-30 ~ 1995-04-21
    IIF 148 - Director → ME
    icon of calendar 1994-06-30 ~ 1995-04-21
    IIF 55 - Secretary → ME
  • 51
    MOZART MH1 LIMITED - 2000-11-24
    ONLINEYOUNG LIMITED - 2000-08-14
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-11-07 ~ 2001-09-07
    IIF 89 - Secretary → ME
  • 52
    icon of address Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2012-01-16 ~ 2022-03-01
    IIF 191 - Director → ME
    icon of calendar 2012-01-16 ~ 2020-12-31
    IIF 26 - Secretary → ME
  • 53
    BURFORD QUARRY LIMITED - 2013-05-14
    icon of address Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2006-11-30 ~ 2022-03-01
    IIF 197 - Director → ME
    icon of calendar 2006-11-30 ~ 2021-03-16
    IIF 116 - Secretary → ME
  • 54
    icon of address Pinnacle House, Breedon-on-the-hill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,000 GBP2023-12-31
    Officer
    icon of calendar 2018-04-20 ~ 2022-03-01
    IIF 253 - Director → ME
    icon of calendar 2018-10-31 ~ 2020-12-31
    IIF 29 - Secretary → ME
  • 55
    icon of address Pinnacle House, Breedon-on-the-hill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    60,000 GBP2023-12-31
    Officer
    icon of calendar 2018-04-20 ~ 2022-03-01
    IIF 240 - Director → ME
    icon of calendar 2018-10-31 ~ 2020-12-31
    IIF 17 - Secretary → ME
  • 56
    icon of address Pinnacle House, Breedon-on-the-hill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    17,000 GBP2023-12-31
    Officer
    icon of calendar 2018-04-20 ~ 2022-03-01
    IIF 258 - Director → ME
    icon of calendar 2018-10-31 ~ 2020-12-31
    IIF 14 - Secretary → ME
  • 57
    icon of address 5 Churchill Place, Canary Wharf, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar ~ 1995-04-21
    IIF 150 - Director → ME
    icon of calendar 1994-01-21 ~ 1995-04-21
    IIF 121 - Secretary → ME
  • 58
    DOWNBYTE LIMITED - 2003-01-03
    icon of address 1 Fisher Road, Offa's Dyke Business Park, Welshpool, Powys
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-05-26 ~ 2006-03-09
    IIF 140 - Secretary → ME
  • 59
    NEW DYNACAST (UK) LIMITED - 2000-05-23
    CHANCESTUDY LIMITED - 2000-04-20
    icon of address 1 Fisher Road, Offa's Dyke Business Park, Welshpool, Powys
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-05-26 ~ 2006-03-09
    IIF 138 - Secretary → ME
  • 60
    DYNACAST SPM LIMITED - 2000-05-23
    icon of address 1 Fisher Road, Offa's Business Park, Welshpool, Powys
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-05-26 ~ 2006-03-09
    IIF 139 - Secretary → ME
  • 61
    MCKECHNIE AEROSPACE HOLDINGS LIMITED - 2007-11-07
    MOZART A LIMITED - 2000-10-31
    READYCYBER LIMITED - 2000-08-14
    icon of address 11th Floor The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2000-11-07 ~ 2006-03-09
    IIF 98 - Secretary → ME
  • 62
    IFELM LIMITED - 2005-11-10
    SELECT FABRICS LIMITED - 2001-03-29
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-09-15 ~ 2006-03-09
    IIF 164 - Director → ME
    icon of calendar 1995-09-15 ~ 2002-01-01
    IIF 96 - Secretary → ME
  • 63
    PSM INTERNATIONAL PUBLIC LIMITED COMPANY - 2006-01-27
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1995-09-15 ~ 2006-03-09
    IIF 162 - Director → ME
    icon of calendar 1995-10-20 ~ 2002-01-01
    IIF 47 - Secretary → ME
  • 64
    ENNSTONE JOHNSTON CONTRACTING CIVILS LIMITED - 2010-09-17
    ENNSTONE JOHNSTON CONTRACTING CIVILS PLC - 2009-03-04
    SMITHS (CONSTRUCTION) PLC - 2006-10-09
    N.R.SMITH(CONTRACTORS)LIMITED - 1989-10-09
    icon of address Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    -178,065 GBP2023-12-31
    Officer
    icon of calendar 2006-11-30 ~ 2022-03-01
    IIF 190 - Director → ME
    icon of calendar 2006-11-30 ~ 2020-12-31
    IIF 118 - Secretary → ME
  • 65
    BREEDON GROUP LIMITED - 2023-03-17
    ENNEUROPE HOLDINGS LIMITED - 2023-01-12
    BANDSLIDE LIMITED - 2010-08-04
    icon of address Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2011-02-11 ~ 2022-03-01
    IIF 213 - Director → ME
    icon of calendar 2011-02-11 ~ 2021-03-16
    IIF 34 - Secretary → ME
  • 66
    ENNEUROPE PLC - 2008-11-18
    icon of address Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2011-02-11 ~ 2022-03-01
    IIF 189 - Director → ME
    icon of calendar 2006-11-30 ~ 2010-08-16
    IIF 231 - Director → ME
    icon of calendar 2006-11-30 ~ 2021-03-16
    IIF 117 - Secretary → ME
  • 67
    ENNSTONE BUILDING PRODUCTS LIMITED - 2007-12-10
    ENNSTONE PRECAST LIMITED - 2006-01-04
    ENNSTONE BREEDON LIMITED - 2005-03-07
    BREEDON AND CLOUD HILL LIME WORKS PLC - 1987-05-22
    icon of address 4385, 00272426 - Companies House Default Address, Cardiff
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2006-11-30 ~ 2006-11-30
    IIF 235 - Director → ME
  • 68
    VESTRIC LIMITED - 1991-10-21
    icon of address Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1995-04-21
    IIF 144 - Director → ME
    icon of calendar 1994-01-21 ~ 1995-04-21
    IIF 63 - Secretary → ME
  • 69
    BRITISH INSULATED CALLENDER'S CABLES LIMITED - 1994-08-03
    icon of address 5 Churchill Place, Canary Wharf, London, England, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1995-04-21
    IIF 141 - Director → ME
    icon of calendar 1994-01-21 ~ 1995-04-21
    IIF 43 - Secretary → ME
  • 70
    icon of address Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (6 parents)
    Equity (Company account)
    4,262,180 GBP2023-12-31
    Officer
    icon of calendar 2014-09-01 ~ 2022-03-01
    IIF 52 - Secretary → ME
  • 71
    ARROWTWIN LIMITED - 1987-04-13
    icon of address Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2014-09-01 ~ 2022-03-01
    IIF 50 - Secretary → ME
  • 72
    icon of address Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2016-11-30 ~ 2022-03-01
    IIF 201 - Director → ME
    icon of calendar 2016-11-30 ~ 2021-03-16
    IIF 5 - Secretary → ME
  • 73
    HOPE CONSTRUCTION MATERIALS LIMITED - 2013-11-26
    icon of address Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2016-08-01 ~ 2022-03-01
    IIF 210 - Director → ME
    icon of calendar 2016-08-01 ~ 2021-03-16
    IIF 13 - Secretary → ME
  • 74
    HOPE CEMENT LIMITED - 2016-08-01
    LAFARGE SPV LIMITED - 2012-12-03
    icon of address Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2016-08-01 ~ 2022-03-01
    IIF 212 - Director → ME
    icon of calendar 2016-08-01 ~ 2021-03-16
    IIF 7 - Secretary → ME
  • 75
    TARMAC SPV LIMITED - 2012-12-07
    icon of address Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    -40,192,000 GBP2023-12-31
    Officer
    icon of calendar 2016-08-01 ~ 2022-03-01
    IIF 188 - Director → ME
    icon of calendar 2016-08-01 ~ 2021-03-16
    IIF 32 - Secretary → ME
  • 76
    S W EIGHTY ONE COMPANY LIMITED - 1987-10-19
    icon of address 42 Berkeley Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-01-21 ~ 1995-04-30
    IIF 123 - Secretary → ME
  • 77
    icon of address Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2017-07-31 ~ 2022-03-01
    IIF 217 - Director → ME
    icon of calendar 2019-01-23 ~ 2020-12-31
    IIF 2 - Secretary → ME
  • 78
    icon of address Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    75,000 GBP2023-12-31
    Officer
    icon of calendar 2017-12-11 ~ 2022-03-01
    IIF 214 - Director → ME
    icon of calendar 2014-06-01 ~ 2020-12-31
    IIF 28 - Secretary → ME
  • 79
    icon of address 5 Blackwater Road, Newtownabbey, Northern Ireland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    10,000 GBP2023-12-31
    Officer
    icon of calendar 2018-04-20 ~ 2022-03-01
    IIF 254 - Director → ME
    icon of calendar 2018-10-31 ~ 2022-03-01
    IIF 1 - Secretary → ME
  • 80
    icon of address 5 Blackwater Road, Newtownabbey, Northern Ireland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    926,000 GBP2023-12-31
    Officer
    icon of calendar 2018-04-20 ~ 2022-03-01
    IIF 252 - Director → ME
    icon of calendar 2018-10-31 ~ 2021-03-16
    IIF 22 - Secretary → ME
  • 81
    icon of address 5 Blackwater Road, Newtownabbey, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    -492,000 GBP2023-12-31
    Officer
    icon of calendar 2018-04-20 ~ 2022-03-01
    IIF 256 - Director → ME
    icon of calendar 2018-10-31 ~ 2021-03-16
    IIF 33 - Secretary → ME
  • 82
    icon of address 5 Blackwater Road, Newtownabbey, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2018-04-20 ~ 2022-03-01
    IIF 242 - Director → ME
  • 83
    icon of address 5 Blackwater Road, Newtownabbey, Northern Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-04-20 ~ 2022-03-01
    IIF 245 - Director → ME
  • 84
    L&B (NO 208) LIMITED - 2012-11-30
    icon of address 5 Blackwater Road, Newtownabbey, Northern Ireland
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2018-04-20 ~ 2022-03-01
    IIF 255 - Director → ME
    icon of calendar 2018-10-31 ~ 2022-03-01
    IIF 27 - Secretary → ME
  • 85
    PRESSEAST LIMITED - 1998-01-22
    icon of address Pinnacle House, Breedon-on-the-hill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2018-04-20 ~ 2022-03-01
    IIF 239 - Director → ME
    icon of calendar 2018-10-31 ~ 2021-03-16
    IIF 25 - Secretary → ME
  • 86
    CANTO LIMITED - 1988-04-21
    icon of address 5 Blackwater Road, Newtownabbey, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2018-04-20 ~ 2022-03-01
    IIF 248 - Director → ME
    icon of calendar 2018-10-31 ~ 2021-03-16
    IIF 18 - Secretary → ME
  • 87
    J. & T. PLANT LIMITED - 2012-01-03
    ACANTHUS INVESTMENTS LIMITED - 1987-12-10
    icon of address 5 Blackwater Road, Newtownabbey, Northern Ireland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    147 GBP2023-12-31
    Officer
    icon of calendar 2018-04-20 ~ 2022-03-01
    IIF 238 - Director → ME
    icon of calendar 2018-10-31 ~ 2021-03-16
    IIF 35 - Secretary → ME
  • 88
    icon of address 5 Blackwater Road, Newtownabbey, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2018-04-20 ~ 2022-03-01
    IIF 249 - Director → ME
    icon of calendar 2018-10-31 ~ 2021-03-16
    IIF 30 - Secretary → ME
  • 89
    icon of address Mazars Llp, Lancaster House, 67 Newhall Street, Birmingham
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1995-09-15 ~ 2006-03-09
    IIF 186 - Director → ME
    icon of calendar 1995-09-15 ~ 2002-01-01
    IIF 126 - Secretary → ME
  • 90
    icon of address Linread Crossgate Road, Park Farm, Redditch, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-10-16 ~ 2006-03-09
    IIF 163 - Director → ME
    icon of calendar 1995-09-15 ~ 2006-03-09
    IIF 103 - Secretary → ME
  • 91
    icon of address Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2016-03-08 ~ 2022-03-01
    IIF 204 - Director → ME
    icon of calendar 2010-11-05 ~ 2021-03-16
    IIF 8 - Secretary → ME
  • 92
    TAY HOMES (YORKSHIRE) LIMITED - 1992-12-30
    TAY HOMES (NORTHERN) LIMITED - 1992-08-28
    TAY HOMES (YORKSHIRE) LIMITED - 1986-09-30
    ALVERHILL LIMITED - 1986-03-07
    icon of address Tower Bridge House, St Katharine's Way, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-12-30 ~ 1995-04-21
    IIF 155 - Director → ME
    icon of calendar 1994-01-21 ~ 1995-04-21
    IIF 122 - Secretary → ME
  • 93
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-09-15 ~ 2006-03-09
    IIF 175 - Director → ME
    icon of calendar 1995-09-15 ~ 2002-01-01
    IIF 127 - Secretary → ME
  • 94
    MCKECHNIE BROTHERS PENSION TRUST LIMITED - 1987-12-02
    icon of address Honeywell House, Skimped Hill Lane, Bracknell, Berkshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-06-22 ~ 2006-02-22
    IIF 177 - Director → ME
    icon of calendar 1995-12-31 ~ 2004-10-20
    IIF 174 - Director → ME
    icon of calendar 2001-02-28 ~ 2001-08-29
    IIF 88 - Secretary → ME
    icon of calendar 1995-12-31 ~ 1997-07-14
    IIF 77 - Secretary → ME
  • 95
    DERWENT PLASTICS LIMITED - 1987-02-03
    icon of address Mazars Llp, 90 St Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-09-15 ~ 2006-03-09
    IIF 182 - Director → ME
    icon of calendar 1995-09-15 ~ 2002-01-01
    IIF 83 - Secretary → ME
  • 96
    BLADEHURST LIMITED - 2005-05-11
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-07-20 ~ 2006-03-09
    IIF 90 - Secretary → ME
  • 97
    MELROSE LIMITED - 2013-07-02
    MELROSE PLC - 2013-01-23
    WHEELMARK PLC - 2003-10-01
    icon of address 11th Floor The Colmore Building, Colmore Circus Queensway, Birmingham
    Active Corporate (6 parents, 8 offsprings)
    Officer
    icon of calendar 2005-06-13 ~ 2006-03-09
    IIF 91 - Secretary → ME
  • 98
    DYNACAST INVESTMENTS LIMITED - 2011-05-23
    PETCIN (2) LIMITED - 1999-09-10
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-26 ~ 2006-03-09
    IIF 137 - Secretary → ME
  • 99
    DYNACAST INTERNATIONAL LIMITED - 2011-05-23
    PETCIN LIMITED - 1999-10-01
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2005-05-26 ~ 2006-03-09
    IIF 136 - Secretary → ME
  • 100
    BANDGRANGE LIMITED - 2005-05-11
    icon of address 11th Floor The Colmore Building, Colmore Circus Queensway, Birmingham
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-07-20 ~ 2006-03-09
    IIF 92 - Secretary → ME
  • 101
    icon of address Pinnacle House Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    834,370 GBP2020-07-31
    Officer
    icon of calendar 2021-05-31 ~ 2022-03-01
    IIF 187 - Director → ME
    icon of calendar 2021-05-31 ~ 2022-03-01
    IIF 24 - Secretary → ME
  • 102
    icon of address C/0, Mazars Llp, 90 St. Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1990-06-25
    IIF 66 - Secretary → ME
  • 103
    icon of address 5 Blackwater Road, Newtownabbey, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2023-12-31
    Officer
    icon of calendar 2018-04-20 ~ 2022-03-01
    IIF 244 - Director → ME
    icon of calendar 2018-10-31 ~ 2020-12-31
    IIF 39 - Secretary → ME
  • 104
    NATURAL BUILDING MATERIALS PLC - 2009-03-31
    SILVERTICK PLC - 1998-09-17
    icon of address Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -6,354,000 GBP2023-12-31
    Officer
    icon of calendar 2012-03-27 ~ 2022-03-01
    IIF 202 - Director → ME
    icon of calendar 2006-11-30 ~ 2010-08-11
    IIF 234 - Director → ME
    icon of calendar 2006-11-30 ~ 2021-03-16
    IIF 119 - Secretary → ME
  • 105
    icon of address Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    23,000 GBP2023-12-31
    Officer
    icon of calendar 2014-10-31 ~ 2022-03-01
    IIF 198 - Director → ME
    icon of calendar 2014-10-31 ~ 2020-12-31
    IIF 12 - Secretary → ME
  • 106
    icon of address Rigifa, Cove, Aberdeen, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2020-12-14 ~ 2022-03-01
    IIF 265 - Director → ME
  • 107
    icon of address Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2016-12-01 ~ 2022-03-01
    IIF 209 - Director → ME
    icon of calendar 2012-01-16 ~ 2021-03-16
    IIF 16 - Secretary → ME
  • 108
    ROADGLOBE LIMITED - 1993-06-11
    icon of address Precision House, Arden Road, Alcester, Warwickshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-05-26 ~ 2006-03-09
    IIF 263 - Director → ME
    icon of calendar ~ 2006-03-09
    IIF 102 - Secretary → ME
  • 109
    SHERBURN CONSTRUCTION LIMITED - 2020-12-16
    icon of address Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2016-11-30 ~ 2022-03-01
    IIF 208 - Director → ME
    icon of calendar 2016-11-30 ~ 2021-03-16
    IIF 10 - Secretary → ME
  • 110
    icon of address Mazars Llp, Lancaster House, 67 Newhall Street, Birmingham
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1995-09-15 ~ 2006-03-09
    IIF 166 - Director → ME
    icon of calendar 1995-09-15 ~ 2002-01-01
    IIF 130 - Secretary → ME
  • 111
    MCKECHNIE MANAGEMENT SERVICES LIMITED - 2012-10-10
    MCKECHNIE PROPERTIES LIMITED - 1999-03-31
    PLASTIC BOX COMPANY LIMITED(THE) - 1991-02-26
    MINESTART LIMITED - 1986-03-21
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-09-15 ~ 2006-03-09
    IIF 179 - Director → ME
    icon of calendar 1995-12-31 ~ 2006-03-09
    IIF 99 - Secretary → ME
  • 112
    MCKECHNIE PENSION TRUST (ALCESTER) LIMITED - 2012-09-13
    MCKECHNIE PENSION TRUST (ALDRIDGE) LIMITED - 2005-03-16
    MCKECHNIE BROTHERS PENSION TRUST (ALDRIDGE) LIMITED - 1987-12-02
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-12-31 ~ 2006-03-30
    IIF 181 - Director → ME
    icon of calendar 2001-02-28 ~ 2002-01-01
    IIF 81 - Secretary → ME
    icon of calendar 1995-12-31 ~ 1999-08-02
    IIF 84 - Secretary → ME
  • 113
    D.I.Y. ENTERPRISES LIMITED - 2007-05-02
    D.I.Y. ENTERPRISES (WESTERN) LIMITED - 1987-03-16
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-09-15 ~ 2005-12-08
    IIF 170 - Director → ME
    icon of calendar 1995-09-15 ~ 2002-01-01
    IIF 131 - Secretary → ME
  • 114
    MCKECHNIE SPECIALIST PRODUCTS LIMITED - 2012-10-10
    icon of address 79 Caroline Street, Birmingham
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2000-10-16 ~ 2006-03-09
    IIF 185 - Director → ME
    icon of calendar 1999-02-26 ~ 2006-03-09
    IIF 93 - Secretary → ME
  • 115
    icon of address Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2017-04-30 ~ 2022-03-01
    IIF 206 - Director → ME
    icon of calendar 2017-05-01 ~ 2020-12-31
    IIF 23 - Secretary → ME
  • 116
    icon of address World Trade Center, Tower H, 14th Floor Zuidplain 116, Amsterdam, North Holland, 1077xv, Netherlands
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-09-09 ~ 2006-03-09
    IIF 172 - Director → ME
  • 117
    PSM INTERNATIONAL PLC - 1989-04-03
    GLOBEQUILL LIMITED - 1984-10-09
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-09-15 ~ 2006-03-09
    IIF 167 - Director → ME
    icon of calendar 1995-10-20 ~ 2002-01-01
    IIF 79 - Secretary → ME
  • 118
    WALLINGFORD LIMITED - 2008-04-15
    icon of address 25 Bloom Lane, Scunthorpe, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    13,594,000 GBP2023-12-31
    Officer
    icon of calendar 1995-09-15 ~ 2005-11-28
    IIF 171 - Director → ME
    icon of calendar 1995-09-15 ~ 2002-01-01
    IIF 48 - Secretary → ME
  • 119
    PSM INTERNATIONAL (UK) LIMITED - 2006-01-27
    icon of address . Ferry Lane, Pembroke Dock, Pembrokeshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2006-01-16 ~ 2006-03-09
    IIF 168 - Director → ME
  • 120
    icon of address Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2014-10-31 ~ 2022-03-01
    IIF 51 - Secretary → ME
  • 121
    icon of address 5 Blackwater Road, Newtownabbey, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    100,000 GBP2023-12-31
    Officer
    icon of calendar 2018-04-20 ~ 2022-03-01
    IIF 251 - Director → ME
    icon of calendar 2018-10-31 ~ 2020-12-31
    IIF 4 - Secretary → ME
  • 122
    icon of address Pinnacle House Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2019-09-30 ~ 2022-03-01
    IIF 199 - Director → ME
  • 123
    AERO QUALITY SALES LIMITED - 2011-05-12
    WSI LIMITED - 1999-07-09
    CRUSTPIN LIMITED - 1996-03-28
    icon of address Unit 3 Space Waye, North Feltham Trading Estate, Feltham, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    8,424,931 GBP2023-12-31
    Officer
    icon of calendar 1999-06-22 ~ 2006-03-09
    IIF 169 - Director → ME
    icon of calendar 1999-06-22 ~ 2002-01-01
    IIF 46 - Secretary → ME
  • 124
    icon of address Dean House, 24 Ravelston Terrace, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1990-04-06 ~ 1995-04-21
    IIF 156 - Director → ME
    icon of calendar 1994-01-21 ~ 1995-04-21
    IIF 71 - Secretary → ME
  • 125
    icon of address Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2016-11-30 ~ 2022-03-01
    IIF 207 - Director → ME
    icon of calendar 2016-11-30 ~ 2020-12-31
    IIF 20 - Secretary → ME
  • 126
    TRANSPORT & AGGREGATES LIMITED - 1990-04-04
    icon of address Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2016-11-30 ~ 2022-03-01
    IIF 195 - Director → ME
    icon of calendar 2016-11-30 ~ 2020-12-31
    IIF 15 - Secretary → ME
  • 127
    icon of address Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2016-11-30 ~ 2022-03-01
    IIF 211 - Director → ME
    icon of calendar 2016-11-30 ~ 2021-03-16
    IIF 3 - Secretary → ME
  • 128
    icon of address Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2016-11-30 ~ 2022-03-01
    IIF 192 - Director → ME
    icon of calendar 2016-11-30 ~ 2020-12-31
    IIF 31 - Secretary → ME
  • 129
    icon of address Pinnacle House Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2023-12-31
    Officer
    icon of calendar 2018-03-31 ~ 2022-03-01
    IIF 220 - Director → ME
    icon of calendar 2018-03-31 ~ 2020-12-31
    IIF 6 - Secretary → ME
  • 130
    PYROTENAX OVERSEAS LIMITED - 1991-04-03
    icon of address Tower Bridge House, St Katharine's Way, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1995-04-21
    IIF 149 - Director → ME
    icon of calendar 1994-01-21 ~ 1995-04-21
    IIF 59 - Secretary → ME
  • 131
    icon of address Staincliffe The Old Canal Basin, Ford, Arundel, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 1994-01-21 ~ 1995-03-30
    IIF 65 - Secretary → ME
  • 132
    TECHNICAL AIRBORNE COMPONENTS LIMITED - 2018-09-03
    icon of address Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2001-05-09 ~ 2006-03-09
    IIF 184 - Director → ME
    icon of calendar 2001-05-09 ~ 2002-01-01
    IIF 97 - Secretary → ME
  • 133
    icon of address Pinnacle House, Breedon-on-the-hill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2019-04-11 ~ 2022-03-01
    IIF 222 - Director → ME
    icon of calendar 2019-04-11 ~ 2020-12-31
    IIF 41 - Secretary → ME
  • 134
    MARTIN & FIELD COMPONENTS LIMITED - 1996-10-18
    FORAY 659 LIMITED - 1994-06-28
    icon of address Charlotte House Stanier Way, The Wyvern Business Park, Derby
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-11-12 ~ 1998-07-27
    IIF 158 - Director → ME
    icon of calendar 1997-11-12 ~ 1998-07-27
    IIF 82 - Secretary → ME
  • 135
    MARTIN & FIELD HOLDINGS LIMITED - 1996-12-17
    MARTIN & FIELD LIMITED - 1992-01-31
    FORAY 234 LIMITED - 1991-01-21
    icon of address 15 Colmore Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-11-12 ~ 1998-07-27
    IIF 160 - Director → ME
    icon of calendar 1997-11-12 ~ 1998-07-27
    IIF 80 - Secretary → ME
  • 136
    MARTIN & FIELD COMPONENTS LIMITED - 1996-10-24
    FORAY 920 LIMITED - 1996-10-18
    icon of address 15 Colmore Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-11-12 ~ 1998-07-27
    IIF 159 - Director → ME
    icon of calendar 1997-11-12 ~ 1998-07-27
    IIF 87 - Secretary → ME
  • 137
    icon of address 5 Churchill Place, Canary Wharf, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1995-04-21
    IIF 142 - Director → ME
    icon of calendar 1994-01-21 ~ 1995-04-21
    IIF 70 - Secretary → ME
  • 138
    WAVENEY ASPHALT & TARMAC CO. LIMITED(THE) - 1986-07-07
    icon of address Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2010-09-30 ~ 2022-03-01
    IIF 196 - Director → ME
    icon of calendar 2007-11-09 ~ 2020-12-31
    IIF 111 - Secretary → ME
  • 139
    RIGCYCLE LIMITED - 2008-08-19
    icon of address Pinnacle House, Breedon-on-the-hill, Derby, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2018-04-20 ~ 2022-03-01
    IIF 247 - Director → ME
    icon of calendar 2018-10-31 ~ 2020-12-31
    IIF 36 - Secretary → ME
  • 140
    WHITEMOUNTAIN (SURFACING) LTD - 2006-04-03
    icon of address 5 Blackwater Road, Newtownabbey, Northern Ireland
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2018-04-20 ~ 2022-03-01
    IIF 257 - Director → ME
    icon of calendar 2018-10-31 ~ 2022-03-01
    IIF 11 - Secretary → ME
  • 141
    XANDOR AUTOMOTIVE CANNING BRETT LTD - 2023-06-02
    ROSTI AUTOMOTIVE CANNING BRETT LTD. - 2020-05-29
    ROSTI CANNING BRETT LTD. - 2017-03-20
    ROSTI MCKECHNIE LTD - 2016-02-01
    MCKECHNIE ENGINEERED PLASTICS LIMITED - 2012-07-25
    MOZART EP1 LIMITED - 2000-10-31
    NEXTWEB LIMITED - 2000-08-14
    icon of address Pontardawe Industrial Estate, Pontardawe, Swansea, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-05-26 ~ 2006-03-09
    IIF 264 - Director → ME
    icon of calendar 2000-11-07 ~ 2006-03-09
    IIF 106 - Secretary → 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.