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 Andrew James Ducker

    Related profiles found in government register
  • Mr Andrew James Ducker
    British born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jubilee Mill, Taylor Street, Clitheroe, Lancashire, BB7 1NL

      IIF 1
    • icon of address 36, Hamilton Terrace, Leamington Spa, CV32 4LY, England

      IIF 2
    • icon of address 36, Hamilton Terrace, Leamington Spa, Warwickshire, CV32 4LY, England

      IIF 3 IIF 4
    • icon of address 36, Hamilton Terrace, Leamington Spa, Warwickshire, CV32 4LY, United Kingdom

      IIF 5
    • icon of address 38, Hamilton Terrace, Leamington Spa, CV32 4LY, United Kingdom

      IIF 6
    • icon of address Bentley House, 63a Lillington Road, Leamington Spa, Warwickshire, CV32 6LF

      IIF 7
    • icon of address Bentley House, 63a Lillington Road, Leamington Spa, Warwickshire, CV32 6LF, United Kingdom

      IIF 8
    • icon of address First Floor, 2 Collingwood Street, Newcastle Upon Tyne, NE1 1JF, United Kingdom

      IIF 9
    • icon of address First Floor, 2 Collingwood Street, Newcastle Upon Tyne, Tyne And Wear, NE1 1JF, United Kingdom

      IIF 10
  • Andrew James Ducker
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Hamilton Terrace, Leamington Spa, Warwickshire, CV32 4LY, England

      IIF 11
  • Mr Andrew James Ducker
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 2 Collingwood Street, Newcastle Upon Tyne, NE1 1JF, United Kingdom

      IIF 12
  • Ducker, Andrew James
    British accountant born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63a, Lillington Road, Leamington Spa, Warwickshire, CV32 6LF, England

      IIF 13
  • Ducker, Andrew James
    British chartered accountant born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70 Castle Street, Bodmin, Cornwall, PL31 2DY, United Kingdom

      IIF 14
    • icon of address Broadmeads, Ware, Hertfordshire, SG12 9HS

      IIF 15 IIF 16
  • Ducker, Andrew James
    British company director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Patricia Way, Pysons Road, Broadstairs, Kent, CT10 2XZ

      IIF 17 IIF 18
    • icon of address Patricia Way, Pysons Road, Broadstairs, Kent, CT10 2XZ, England

      IIF 19
    • icon of address Algores Way, Wisbech, Cambridgeshire, PE13 2TQ

      IIF 20
    • icon of address The Avenue Industrial Estate, Croescadarn Close, Pentwyn, Cardiff, CF23 8HE, United Kingdom

      IIF 21
    • icon of address Unit 6, Faraday Road Business Park, Littleport, Ely, Cambridgeshire, CB6 1PE, United Kingdom

      IIF 22
    • icon of address Unit 26, Brighton Street Industrial Estate, Freightliner Road, Hull, HU3 4EN

      IIF 23
    • icon of address Broadmeads, Ware, Hertfordshire, SG12 9HS

      IIF 24
    • icon of address Unit 26 Brighton Street Ind Est, Freightliner Road, Hull, North Humberside, HU3 4EN

      IIF 25
    • icon of address Unit 26, Brighton Street Industrial Estate, Freightliner Road, Hull, East Riding Of Yorkshire, HU3 4UN, England

      IIF 26
    • icon of address Unit 26, Brighton Street Industrial Estate, Freightliner Road, Hull, East Riding Of Yorkshire, HU3 4UN, United Kingdom

      IIF 27 IIF 28
    • icon of address Unit 26 Brighton Street Industrial Estate, Freightliner Road, Hull, North Humberside, HU3 4EN, England

      IIF 29
    • icon of address 36, Hamilton Terrace, Leamington Spa, CV32 4LY, United Kingdom

      IIF 30
    • icon of address 36, Hamilton Terrace, Leamington Spa, Warwickshire, CV32 4LY, United Kingdom

      IIF 31 IIF 32 IIF 33
    • icon of address Bentley House, 63a Lillington Road, Leamington Spa, Warwickshire, CV32 6LF

      IIF 37 IIF 38 IIF 39
    • icon of address 8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL

      IIF 41
    • icon of address International Business Park, 11 Rick Roberts Way, Stratford, London, E15 2NF, United Kingdom

      IIF 42
    • icon of address The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 43 IIF 44
    • icon of address Hugden Way Norton Grove Industrial Estate, Norton, Malton, North Yorkshire, YO17 9HG

      IIF 45
    • icon of address Apollo, 2 Dovecote Road, Holytown, Motherwell, ML1 4GP, Scotland

      IIF 46
    • icon of address Blenheim Way, Market Deeping, Peterborough, PE6 8LD, United Kingdom

      IIF 47 IIF 48 IIF 49
    • icon of address C/o Graywoods 4th Floor, Fountain Precinct, Leopold Street, Sheffield, S1 2JA

      IIF 50 IIF 51 IIF 52
    • icon of address Millennium Works, Enterprise Way, Wisbech, Cambridgeshire, PE14 0SB, England

      IIF 56 IIF 57 IIF 58
    • icon of address Millennium Works, Enterprise Way, Wisbech, Cambridgeshire, PE14 0SB, United Kingdom

      IIF 60
    • icon of address Priden Engineering Ltd, Algores Way, Wisbech, Cambs, PE13 2TQ, United Kingdom

      IIF 61
    • icon of address Priden (uk) Ltd, Algores Way, Wisbech, Cambs, PE13 2TQ

      IIF 62
  • Ducker, Andrew James
    British director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o A&l Goodbody, 42-46 Fountain Street, Belfast, BT1 5EF, United Kingdom

      IIF 63
    • icon of address Jubilee Mill, Taylor Street, Clitheroe, Lancashire, BB7 1NL, United Kingdom

      IIF 64 IIF 65 IIF 66
    • icon of address 79, Manton Road, Earlstrees Industrial Estate, Corby, NN17 4JL, England

      IIF 67 IIF 68 IIF 69
    • icon of address 36 Hamilton Terrace, Leamington Spa, CV32 4LY

      IIF 71
    • icon of address 36, Hamilton Terrace, Leamington Spa, CV32 4LY, England

      IIF 72 IIF 73 IIF 74
    • icon of address 36, Hamilton Terrace, Leamington Spa, CV32 4LY, United Kingdom

      IIF 82 IIF 83 IIF 84
    • icon of address 36, Hamilton Terrace, Leamington Spa, Warwickshire, CV32 4LY, United Kingdom

      IIF 90
    • icon of address 38, Hamilton Terrace, Leamington Spa, CV32 4LY, United Kingdom

      IIF 91
    • icon of address 42 St Marys Road, Leamington Spa, Warwickshire, CV31 1JP

      IIF 92
    • icon of address 63a, Lillington Road, Leamington Spa, Warwickshire, CV32 6LF

      IIF 93 IIF 94 IIF 95
    • icon of address 63a, Lillington Road, Leamington Spa, Warwickshire, CV32 6LF, England

      IIF 96
    • icon of address Bentley House, 63a Lillington Road, Leamington Spa, Warwickshire, CV32 6LF

      IIF 97
    • icon of address Suite 4, 7th Floor, 50 Broadway, London, SW1H 0DB, England

      IIF 98
    • icon of address 11th Floor, Landmark St Peter's Square, 1 Oxford Street, Manchester, M1 4PB

      IIF 99
    • icon of address C/o 17th Floor ,cale Cross House, Pilgrim Street, Newcastle Upon Tyne, Tyne & Wear, NE1 6SU, United Kingdom

      IIF 100
    • icon of address First Floor, 2 Collingwood Street, Newcastle Upon Tyne, NE1 1JF, United Kingdom

      IIF 101
    • icon of address First Floor, 2 Collingwood Street, Newcastle Upon Tyne, Tyne And Wear, NE1 1JF, United Kingdom

      IIF 102
    • icon of address Holland Place, Wardentree Park, Spalding, PE11 3ZN

      IIF 103
  • Ducker, Andrew James
    British managing director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bentley House, 63a Lillington Road, Leamington Spa, Warwickshire, CV32 6LF

      IIF 104
    • icon of address Broadmeads, Ware, Hertfordshire, SG12 9HS

      IIF 105
  • Ducker, Andrew James
    British partner born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 4, 7th Floor, 50 Broadway, London, SW1H 0DB, United Kingdom

      IIF 106
  • Ducker, Andrew James
    British director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Hamilton Terrace, Leamington Spa, Warwickshire, CV32 4LY, England

      IIF 107
  • Ducker, Andrew James
    born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Hamilton Terrace, Leamington Spa, Warwickshire, CV32 4LY, England

      IIF 108 IIF 109
    • icon of address C/o Leathers Llp, 17th Floor, Cale Cross House, Pilgrim Street, Newcastle Upon Tyne, Tyne And Wear, NE1 6SU, United Kingdom

      IIF 110
  • Ducker, Andrew James
    British chartered accountant born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 St Marys Road, Leamington Spa, Warwickshire, CV31 1JP

      IIF 111
  • Ducker, Andrew James
    British company director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
  • Ducker, Andrew James
    British director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jubilee Mill, Taylor Street, Clitheroe, Lancashire, BB7 1NL, England

      IIF 115
    • icon of address 42 St Marys Road, Leamington Spa, Warwickshire, CV31 1JP

      IIF 116
    • icon of address Suite 4, 7th Floor, 50 Broadway, London, SW1H 0DB, England

      IIF 117
  • Ducker, Andrew James
    British

    Registered addresses and corresponding companies
    • icon of address 42 St Marys Road, Leamington Spa, Warwickshire, CV31 1JP

      IIF 118
  • Ducker, Andrew James
    British company director

    Registered addresses and corresponding companies
    • icon of address 42 St Marys Road, Leamington Spa, Warwickshire, CV31 1JP

      IIF 119 IIF 120
    • icon of address Bentley House, 63a Lillington Road, Leamington Spa, Warwickshire, CV32 6LF

      IIF 121
  • Ducker, Andrew James

    Registered addresses and corresponding companies
    • icon of address Unit 26, Brighton Street Industrial Estate, Freightliner Road, Hull, HU3 4EN

      IIF 122
    • icon of address Unit 26 Brighton Street Ind Est, Freightliner Road, Hull, North Humberside, HU3 4EN

      IIF 123
    • icon of address Unit 26, Brighton Street Industrial Estate, Freightliner Road, Hull, East Riding Of Yorkshire, HU3 4UN, United Kingdom

      IIF 124 IIF 125
    • icon of address Unit 26 Brighton Street, Industrial, Freightliner Road, Kingston Upon Hull, North Humberside, HU3 4UN

      IIF 126
    • icon of address 63a, Lillington Road, Leamington Spa, Warwickshire, CV32 6LF, United Kingdom

      IIF 127
child relation
Offspring entities and appointments
Active 82
  • 1
    icon of address St Helen's House, King Street, Derby
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-23 ~ dissolved
    IIF 104 - Director → ME
  • 2
    ALUGLAZE SYSTEMS LIMITED - 2013-09-17
    ALUCRAFT SYSTEMS LIMITED - 2013-03-20
    ALUGLAZE SYSTEMS LIMITED - 2013-02-26
    icon of address 8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire
    In Administration Corporate (4 parents)
    Officer
    icon of calendar 2018-07-19 ~ now
    IIF 41 - Director → ME
  • 3
    LEGISLATOR 1694 LIMITED - 2005-03-22
    icon of address Chiswick Avenue Mildenhall, Bury St Edmunds, Suffolk
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2019-08-16 ~ now
    IIF 84 - Director → ME
  • 4
    LIGHTHOUSE BIDCO LIMITED - 2021-01-20
    icon of address 36 Hamilton Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-08-20 ~ now
    IIF 35 - Director → ME
  • 5
    SHOO 223 LIMITED - 2006-05-08
    icon of address Patricia Way, Pysons Road, Broadstairs, Kent
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2023-09-13 ~ now
    IIF 18 - Director → ME
  • 6
    BLAZE NEON LIMITED - 2016-01-04
    icon of address Patricia Way, Pysons Road, Broadstairs, Kent
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-12-23 ~ now
    IIF 17 - Director → ME
  • 7
    ELEMENT BIDCO LIMITED - 2021-01-20
    icon of address 36 Hamilton Terrace, Leamington Spa, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2020-12-23 ~ now
    IIF 88 - Director → ME
  • 8
    ELEMENT TOPCO LIMITED - 2021-01-20
    icon of address 36 Hamilton Terrace, Leamington Spa, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2020-12-21 ~ now
    IIF 83 - Director → ME
  • 9
    icon of address Jubilee Mill, Taylor Street, Clitheroe, Lancashire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-12-18 ~ now
    IIF 65 - Director → ME
  • 10
    icon of address 36 Hamilton Terrace, Leamington Spa, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-06-10 ~ now
    IIF 87 - Director → ME
  • 11
    icon of address 36 Hamilton Terrace, Leamington Spa, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-06-07 ~ now
    IIF 86 - Director → ME
  • 12
    icon of address C/o Graywoods, 4th Floor Fountain Precinct, Leopold Street, Sheffield
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-08-09 ~ dissolved
    IIF 52 - Director → ME
  • 13
    icon of address C/o Graywoods, 4th Floor, Fountain Precinct, Leopold Street, Sheffield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-08-09 ~ dissolved
    IIF 53 - Director → ME
  • 14
    icon of address C/o Graywoods, 4th Floor Fountain Precinct, Leopold Street, Sheffield
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-08-09 ~ dissolved
    IIF 55 - Director → ME
  • 15
    ACTIVE SIGN MAINTENANCE LIMITED - 2008-04-02
    ACTIVE SIGNS & BLINDS LIMITED - 1995-10-19
    icon of address Patricia Way, Pysons Road, Broadstairs, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-12-23 ~ now
    IIF 19 - Director → ME
  • 16
    DUNLOP LATEX FOAM LIMITED - 2009-06-26
    DUNLOPILLO LIMITED - 2002-10-22
    APACHE MANUFACTURING - 1997-03-10
    icon of address Kpmg Llp 1 The Embankment, Neville Street, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-02-08 ~ dissolved
    IIF 111 - Director → ME
  • 17
    DMAD MANAGEMENT SERVICES LIMITED - 2008-09-19
    DMAD MARKETING SERVICES LIMITED - 2008-09-17
    HAMSARD 3125 LIMITED - 2008-09-10
    icon of address The Old Post Office, 63 Saville Street, North Shields, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-03 ~ dissolved
    IIF 97 - Director → ME
  • 18
    icon of address C/o 17th Floor ,cale Cross House, Pilgrim Street, Newcastle Upon Tyne, Tyne & Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-06 ~ dissolved
    IIF 100 - Director → ME
  • 19
    icon of address Trutex Ltd, Taylor Street, Clitheroe, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-11-26 ~ now
    IIF 115 - Director → ME
  • 20
    ARCHITECTURAL DEVELOPMENTS LIMITED - 2011-01-19
    LEVERBRIDGE DEVELOPMENTS LTD - 2007-10-15
    icon of address Chiswick Avenue, Mildenhall, Suffolk
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-08-16 ~ now
    IIF 89 - Director → ME
  • 21
    icon of address First Floor, 2 Collingwood Street, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    363,654 GBP2017-05-31
    Officer
    icon of calendar 2013-04-11 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address First Floor, 2 Collingwood Street, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,458 GBP2023-02-28
    Officer
    icon of calendar 2019-02-04 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2020-09-11 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    icon of address 36 Hamilton Terrace, Leamington Spa, Warwickshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-08-31 ~ now
    IIF 109 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to surplus assets - More than 25% but not more than 50%OE
  • 24
    icon of address 36 Hamilton Terrace, Leamington Spa, Warwickshire, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2016-08-24 ~ now
    IIF 107 - Director → ME
  • 25
    icon of address Fourth Floor, 7 Castle Street, Edinburgh
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-06-27 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to surplus assets - More than 25% but not more than 50%OE
  • 26
    icon of address 7 Melville Crescent, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-12 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2016-09-12 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    icon of address 36 Hamilton Terrace, Leamington Spa, Warwickshire, England
    Active Corporate (2 parents, 15 offsprings)
    Officer
    icon of calendar 2016-08-24 ~ now
    IIF 108 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-08-24 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to surplus assets - More than 25% but not more than 50%OE
  • 28
    COBCO 838 LIMITED - 2007-06-08
    icon of address First Floor, 2 Collingwood Street, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,783,368 GBP2017-05-31
    Officer
    icon of calendar 2007-05-16 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2007-08-01 ~ dissolved
    IIF 121 - Secretary → ME
  • 29
    icon of address First Floor, 2 Collingwood Street, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-12 ~ dissolved
    IIF 110 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 30
    WENGAIN LIMITED - 1999-10-25
    GEORGE HALL (STOCKPORT) LIMITED - 1997-03-29
    icon of address The Old Post Office, 63 Saville Street, North Shields, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-26 ~ dissolved
    IIF 38 - Director → ME
  • 31
    TAYVIN 190 LIMITED - 2000-06-12
    icon of address Chiswick Avenue, Mildenhall, Suffolk
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-08-16 ~ now
    IIF 85 - Director → ME
  • 32
    icon of address Suite 3 Regency House 91 Western Road, Brighton
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2023-09-29 ~ now
    IIF 90 - Director → ME
  • 33
    icon of address C/o Graywoods 4th Floor Fountain Precinct, Leopold Street, Sheffield
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2017-08-31 ~ dissolved
    IIF 51 - Director → ME
  • 34
    icon of address C/o Graywoods 4th Floor Fountain Precinct, Leopold Street, Sheffield
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-08-17 ~ dissolved
    IIF 50 - Director → ME
  • 35
    icon of address Millennium Works, Enterprise Way, Wisbech, Cambridgeshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-04-23 ~ now
    IIF 57 - Director → ME
  • 36
    icon of address 36 Hamilton Terrace, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2021-12-02 ~ dissolved
    IIF 31 - Director → ME
  • 37
    icon of address The Avenue Industrial Estate Croescadarn Close, Pentwyn, Cardiff, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2020-08-17 ~ dissolved
    IIF 21 - Director → ME
  • 38
    icon of address Unit 26 Brighton Street Industrial Estate, Freightliner Road, Hull, North Humberside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-24 ~ dissolved
    IIF 29 - Director → ME
  • 39
    icon of address Suite 4, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-07-29 ~ now
    IIF 78 - Director → ME
  • 40
    icon of address Suite 4, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2019-07-29 ~ now
    IIF 74 - Director → ME
  • 41
    icon of address Suite 4, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-07-29 ~ now
    IIF 80 - Director → ME
  • 42
    icon of address Suite 4, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-07-29 ~ now
    IIF 77 - Director → ME
  • 43
    icon of address 36 Hamilton Terrace, Leamington Spa, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    icon of calendar 2020-01-14 ~ dissolved
    IIF 73 - Director → ME
  • 44
    icon of address 36 Hamilton Terrace, Leamington Spa, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-11-30 ~ dissolved
    IIF 81 - Director → ME
  • 45
    icon of address 36 Hamilton Terrace, Leamington Spa, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2022-11-30 ~ dissolved
    IIF 79 - Director → ME
  • 46
    icon of address 36 Hamilton Terrace, Leamington Spa, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-30 ~ dissolved
    IIF 72 - Director → ME
  • 47
    icon of address 36 Hamilton Terrace, Leamington Spa, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-06 ~ dissolved
    IIF 75 - Director → ME
  • 48
    THE CLARISON GROUP LIMITED - 2024-05-31
    HAMSARD 3747 LIMITED - 2024-03-26
    icon of address Suite 4, 7th Floor 50 Broadway, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-18 ~ now
    IIF 117 - Director → ME
  • 49
    icon of address Suite 4, 7th Floor 50 Broadway, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-11-21 ~ now
    IIF 98 - Director → ME
  • 50
    FRIARS 729 LIMITED - 2019-08-07
    icon of address C/o Graywoods 4th Floor Fountain Precinct, Leopold Street, Sheffield
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2017-08-31 ~ dissolved
    IIF 54 - Director → ME
  • 51
    icon of address 36 Hamilton Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2020-08-19 ~ now
    IIF 34 - Director → ME
  • 52
    icon of address 79 Manton Road, Earlstrees Industrial Estate, Corby, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2021-01-13 ~ dissolved
    IIF 67 - Director → ME
  • 53
    icon of address Bentley House, 63a Lillington Road, Leamington Spa, Warwickshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-06-02 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-06-02 ~ now
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 54
    icon of address Suite 4, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-06-08 ~ now
    IIF 106 - Director → ME
  • 55
    icon of address Suite 2, First Floor Templeback, 10 Temple Back, Bristol, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-25 ~ now
    IIF 71 - Director → ME
  • 56
    KESSLERS STRATFORD LIMITED - 2016-02-05
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-08-17 ~ dissolved
    IIF 43 - Director → ME
  • 57
    icon of address Apollo 2 Dovecote Road, Holytown, Motherwell, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-27 ~ now
    IIF 46 - Director → ME
  • 58
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2020-08-17 ~ dissolved
    IIF 44 - Director → ME
  • 59
    FIRE BARRIER AND CONTROL LIMITED - 2002-07-19
    FIRE BARIER AND CONTROL LIMITED - 2001-06-06
    FIRE BARRIER AND CONTROL GROUP LIMITED - 2001-05-03
    SHELDRAKE HOLDINGS LIMITED - 1999-09-06
    ARCHITECTURAL GLAZING LIMITED - 1999-04-29
    icon of address Chiswick Avenue, Mildenhall, Bury St Edmunds, Suffolk
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-08-16 ~ now
    IIF 82 - Director → ME
  • 60
    icon of address 79 Manton Road, Earlstrees Industrial Estate, Corby, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-06 ~ dissolved
    IIF 30 - Director → ME
  • 61
    HAMSARD 3598 LIMITED - 2021-09-03
    icon of address 4th Floor Fountain Precinct, Leopold Street, Sheffield
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-01-12 ~ now
    IIF 69 - Director → ME
  • 62
    HAMSARD 3604 LIMITED - 2021-09-03
    icon of address C/o Leonard Curtis, 4th Floor Fountain Precinct, Leopold Street, Sheffield
    Liquidation Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2021-01-12 ~ now
    IIF 68 - Director → ME
  • 63
    icon of address 11th Floor, Landmark St Peter's Square, 1 Oxford Street, Manchester
    In Administration Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-01-13 ~ now
    IIF 99 - Director → ME
  • 64
    HAMSARD 3599 LIMITED - 2021-09-03
    icon of address 4th Floor Fountain Precinct, Leopald Street, Sheffield
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-01-12 ~ now
    IIF 70 - Director → ME
  • 65
    icon of address 36 Hamilton Terrace, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-03-12 ~ dissolved
    IIF 36 - Director → ME
  • 66
    icon of address 36 Hamilton Terrace, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-03-11 ~ dissolved
    IIF 33 - Director → ME
  • 67
    PENROSE BIDCO LIMITED - 2020-03-10
    icon of address 36 Hamilton Terrace, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    icon of calendar 2019-12-06 ~ dissolved
    IIF 32 - Director → ME
  • 68
    DMWSL 070 LIMITED - 1991-02-11
    icon of address Unit 26 Brighton Street, Industrial, Freightliner Road, Kingston Upon Hull, North Humberside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-04 ~ dissolved
    IIF 126 - Secretary → ME
  • 69
    icon of address Priden (uk) Ltd, Algores Way, Wisbech, Cambs
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-03-29 ~ now
    IIF 62 - Director → ME
  • 70
    icon of address Algores Way, Wisbech, Cambridgeshire
    Active Corporate (5 parents)
    Equity (Company account)
    2,002,038 GBP2017-03-30
    Officer
    icon of calendar 2018-03-29 ~ now
    IIF 20 - Director → ME
  • 71
    icon of address Priden Engineering Ltd, Algores Way, Wisbech, Cambs, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -302 GBP2017-02-28
    Officer
    icon of calendar 2018-03-29 ~ now
    IIF 61 - Director → ME
  • 72
    BONUMCORPUS (NO. 54) LIMITED - 2020-11-26
    icon of address C/o A&l Goodbody, 42-46 Fountain Street, Belfast, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,653,175 GBP2023-11-30
    Officer
    icon of calendar 2020-12-23 ~ now
    IIF 63 - Director → ME
  • 73
    icon of address Millennium Works, Enterprise Way, Wisbech, Cambridgeshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-12-02 ~ now
    IIF 56 - Director → ME
  • 74
    THE CLARISON GROUP LIMITED - 2024-03-26
    HAMSARD 3536 LIMITED - 2021-03-24
    icon of address Floor 2 10 Wellington Place, Leeds
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-07-25 ~ now
    IIF 76 - Director → ME
  • 75
    TVS INTERFLEET LIMITED - 2023-05-09
    FRIARS 731 LIMITED - 2022-07-29
    icon of address Millennium Works, Enterprise Way, Wisbech, Cambridgeshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-17 ~ now
    IIF 60 - Director → ME
  • 76
    MCQUEEN CONSTRUCTION MACHINERY LTD - 2011-06-16
    icon of address Millennium Works, Enterprise Way, Wisbech, Cambridgeshire, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    15,726 GBP2016-07-31
    Officer
    icon of calendar 2018-04-27 ~ now
    IIF 58 - Director → ME
  • 77
    icon of address Jubilee Mill, Taylor Street, Clitheroe, Lancashire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2010-12-09 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 78
    EXPRESSED AS LIMITED - 2010-03-04
    icon of address Jubilee Mill, Taylor Street, Clitheroe, Lancashire
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2010-12-09 ~ now
    IIF 64 - Director → ME
  • 79
    TOTAL VEHICLE SOLUTIONS GROUP LIMITED - 2023-05-09
    FRIARS 719 LIMITED - 2018-05-21
    icon of address Millennium Works, Enterprise Way, Wisbech, Cambridgeshire, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2016-11-15 ~ now
    IIF 59 - Director → ME
  • 80
    PINCO 1531 LIMITED - 2000-12-15
    icon of address Blenheim Way, Market Deeping, Peterborough, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    4,101,228 GBP2020-11-30
    Officer
    icon of calendar 2021-06-07 ~ now
    IIF 47 - Director → ME
  • 81
    icon of address Blenheim Way, Market Deeping, Peterborough, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    15,000,000 GBP2020-11-30
    Officer
    icon of calendar 2021-06-07 ~ now
    IIF 49 - Director → ME
  • 82
    WILCOX GROUP LIMITED - 2016-05-04
    icon of address Blenheim Way, Market Deeping, Peterborough, United Kingdom
    Active Corporate (5 parents)
    Cash at bank and in hand (Company account)
    535 GBP2020-11-30
    Officer
    icon of calendar 2021-06-07 ~ now
    IIF 48 - Director → ME
Ceased 29
  • 1
    APPLIED CHEMICALS LIMITED - 2003-09-11
    icon of address 1 Woodborough Road, Nottingham, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-06-01 ~ 2005-01-27
    IIF 112 - Director → ME
    icon of calendar 2001-08-16 ~ 2003-10-22
    IIF 119 - Secretary → ME
  • 2
    M&R 1086 LIMITED - 2009-08-10
    icon of address Broadmeads, Ware, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-07 ~ 2012-06-30
    IIF 105 - Director → ME
  • 3
    icon of address Broadmeads, Ware, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-08 ~ 2012-06-30
    IIF 24 - Director → ME
  • 4
    icon of address Unit 26 Brighton Street Industrial Estate, Freightliner Road, Hull, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-09-08 ~ 2017-11-01
    IIF 26 - Director → ME
    icon of calendar 2011-10-04 ~ 2017-11-01
    IIF 127 - Secretary → ME
  • 5
    icon of address Unit 26 Brighton Street Industrial Estate, Freightliner Road, Hull, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-09-08 ~ 2017-11-01
    IIF 27 - Director → ME
    icon of calendar 2011-10-04 ~ 2017-11-01
    IIF 124 - Secretary → ME
  • 6
    MAYFIELD CALE CROSS TRUSTEES LIMITED - 2013-04-10
    icon of address Gladstone House, 77-79 High Street, Egham, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-18 ~ 2013-08-31
    IIF 22 - Director → ME
  • 7
    PILGRIM FOOD GROUP LIMITED - 2013-07-26
    OVAL (1059) LIMITED - 1996-07-09
    icon of address Unit 26 Brighton Street Industrial Estate, Freightliner Road, Hull, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-09-08 ~ 2017-11-01
    IIF 23 - Director → ME
    icon of calendar 2011-10-04 ~ 2017-11-01
    IIF 122 - Secretary → ME
  • 8
    CHAUCER FOODS LIMITED - 2013-06-20
    icon of address Unit 26 Brighton Street Industrial Estate, Freightliner Road, Hull, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-09-08 ~ 2017-11-01
    IIF 28 - Director → ME
    icon of calendar 2011-10-04 ~ 2017-11-01
    IIF 125 - Secretary → ME
  • 9
    ST. NEOTS PACKAGING LIMITED - 2014-09-29
    ELDEE (NO 32) LIMITED - 1994-05-03
    icon of address 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-06 ~ 2014-06-12
    IIF 94 - Director → ME
  • 10
    DANE DISTRIBUTION LIMITED - 2015-10-13
    WENGAIN LIMITED - 1997-03-29
    icon of address Sussex House The Pines, Broad Street, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-26 ~ 2013-08-31
    IIF 39 - Director → ME
  • 11
    icon of address 36 Hamilton Terrace, Leamington Spa, Warwickshire, England
    Active Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-08-24 ~ 2017-12-22
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    COBCO 838 LIMITED - 2007-06-08
    icon of address First Floor, 2 Collingwood Street, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,783,368 GBP2017-05-31
    Officer
    icon of calendar 2007-05-16 ~ 2007-08-28
    IIF 118 - Secretary → ME
  • 13
    WENGAIN LIMITED - 1999-10-25
    GEORGE HALL (STOCKPORT) LIMITED - 1997-03-29
    icon of address The Old Post Office, 63 Saville Street, North Shields, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-01 ~ 2007-09-01
    IIF 120 - Secretary → ME
  • 14
    icon of address Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2005-02-01 ~ 2012-06-30
    IIF 15 - Director → ME
  • 15
    icon of address Bentley House, 63a Lillington Road, Leamington Spa, Warwickshire
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-01-22 ~ 2018-01-22
    IIF 7 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
  • 16
    icon of address Suite 4, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-06-08 ~ 2018-06-08
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    PIMCO 2923 LIMITED - 2013-01-21
    icon of address Hugden Way Norton Grove Industrial Estate, Norton, Malton, North Yorkshire
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2013-07-04 ~ 2014-11-14
    IIF 45 - Director → ME
  • 18
    KESSLERS STRATFORD LIMITED - 2016-02-05
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-06 ~ 2018-10-18
    IIF 42 - Director → ME
  • 19
    icon of address 70 Castle Street, Bodmin, Cornwall, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,118 GBP2024-05-31
    Officer
    icon of calendar 2019-01-15 ~ 2020-12-10
    IIF 14 - Director → ME
  • 20
    HAWKINS CAR CARE LIMITED - 2008-12-30
    icon of address Broadmeads, Ware, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-18 ~ 2012-06-30
    IIF 16 - Director → ME
  • 21
    NILEFAME LIMITED - 1982-03-03
    icon of address C/o Leathers Llp 17th Floor Cale, Cross House Pilgrim Street, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-26 ~ 2007-07-06
    IIF 114 - Director → ME
  • 22
    CROSSCO (1129) LIMITED - 2008-11-03
    icon of address 4b Christchurch House Beaufort Court, Sir Thomas Longley Road, Medway City Estate, Rochester, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    67,125 GBP2019-03-31
    Officer
    icon of calendar 2009-02-13 ~ 2014-06-27
    IIF 92 - Director → ME
  • 23
    WINDSOR TEA AND COFFEE COMPANY LIMITED(THE) - 1994-04-18
    icon of address 4b Christchurch House Beaufort Court, Sir Thomas Longley Road, Medway City Estate, Rochester, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,383 GBP2023-03-31
    Officer
    icon of calendar 2009-01-23 ~ 2014-06-27
    IIF 13 - Director → ME
  • 24
    CHAUCER FOODS LIMITED - 2013-07-26
    PILGRIM FOOD HOLDINGS LIMITED - 2013-07-08
    icon of address Unit 26 Brighton Street Industrial Estate, Freightliner Road, Hull, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2011-09-08 ~ 2017-11-01
    IIF 25 - Director → ME
    icon of calendar 2011-10-04 ~ 2017-11-01
    IIF 123 - Secretary → ME
  • 25
    GRAPHITEC LIMITED - 1999-09-28
    RONDEC SCREEN PROCESS LIMITED - 1997-03-29
    icon of address C/o Leathers Llp 17th Floor Cale, Cross House Pilgrim Street, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-26 ~ 2007-07-06
    IIF 113 - Director → ME
  • 26
    HOPEFUL GLANCE LIMITED - 2008-03-28
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-06 ~ 2014-06-12
    IIF 95 - Director → ME
  • 27
    icon of address 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-06 ~ 2009-08-06
    IIF 93 - Director → ME
    icon of calendar 2012-03-01 ~ 2014-06-12
    IIF 96 - Director → ME
  • 28
    NOTSALLOW 156 LIMITED - 2002-03-05
    icon of address 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-01 ~ 2014-06-12
    IIF 103 - Director → ME
  • 29
    DANE & CO.,LIMITED - 2013-10-10
    icon of address First Floor, 2 Collingwood Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    147,227 GBP2024-06-30
    Officer
    icon of calendar 2003-10-31 ~ 2007-07-06
    IIF 116 - 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.