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

Johnson, Richard Hugh

    Related profiles found in government register
  • Johnson, Richard Hugh
    British born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Engineering Connections Limited, Watt Close, East Portway Industrial Estate, Andover, Hampshire, SP10 3TG, United Kingdom

      IIF 1
    • Engineering Dynamics (southern) Limited, Watt Close, East Portway Industrial Estate, Andover, Hampshire, SP10 3TG, United Kingdom

      IIF 2 IIF 3
    • Unit 2, Stand Court, Watt Close, East Portway Industrial Estate, Andover, Hants, SP10 3TG, United Kingdom

      IIF 4
    • Unit 2, Watt Close, East Portway Industrial Estate, Andover, Hampshire, SP10 3TG, United Kingdom

      IIF 5
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 6
  • Johnson, Richard Hugh
    British engineer born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Peel House, Butts Hill, Upper Chute, Hampshire, SP11 9EL

      IIF 7
  • Johnson, Richard Hugh
    born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, Lains Business Park, Quarley, Andover, Hampshire, SP11 8PX, United Kingdom

      IIF 8
  • Johnson, Richard
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 9
  • Johnson, Richard
    British property investment & management born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 10
  • Johnson, Richard
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 11
    • Dinnington Resource Centre, 131 Laughton Road, Dinnington, Sheffield, South Yorkshire, S25 2PP, United Kingdom

      IIF 12
  • Johnson, Richard
    British born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Hornbill Close, Uxbridge, Middlesex, UB8 2HX, United Kingdom

      IIF 13
  • Johnson, Richard
    British born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 14
  • Johnson, Richard
    born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Brook Croft, North Anston, Sheffield, South Yorkshire, S25 4FJ, England

      IIF 15
  • Johnson, Richard Hugh
    British company director born in July 1962

    Registered addresses and corresponding companies
    • Mandeville House, Longstock, Stockbridge, Hampshire, SO20 6DP

      IIF 16 IIF 17
    • 7 Elliott Court, Back Of Avon, Tewkesbury, Gloucestershire, GL20 5AG

      IIF 18
    • 5 The Priory, Dean, Workington, Cumbria, CA14 1TH

      IIF 19
  • Johnson, Richard Hugh
    British director born in July 1962

    Registered addresses and corresponding companies
    • 7 Elliott Court, Back Of Avon, Tewkesbury, Gloucestershire, GL20 5AG

      IIF 20 IIF 21 IIF 22
  • Johnson, Richard
    British director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • Little Acre, 1 Ram Alley, Burbage, Marlborough, Wiltshire, SN8 3BL

      IIF 23
  • Mr Richard Hugh Johnson
    British born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Strand Court, East Portway Industrial Estate, Andover, Hampshire, SP10 3TG, United Kingdom

      IIF 24
  • Richard Hugh Johnson
    British born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Engineering Dynamics (southern) Limited, Watt Close, East Portway Industrial Estate, Andover, Hampshire, SP10 3TG, United Kingdom

      IIF 25 IIF 26
  • Johnson, Richard
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 57, Severn Drive, Clayton, Newcastle, Staffordshire, ST5 4BH, England

      IIF 27
  • Mr Richard Johnson
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 28
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 29
    • Flat 31, London, SW16 4EY, United Kingdom

      IIF 30
  • Mr Richard Johnson
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 31
    • 40, Brook Croft, North Anston, Sheffield, South Yorkshire, S25 4FJ, England

      IIF 32
  • Mr Richard Johnson
    British born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Hornbill Close, Uxbridge, Middlesex, UB8 2HX, United Kingdom

      IIF 33
  • Johnson, Richard
    British director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • Mansion House, Manchester Road, Altrincham, Cheshire, WA14 4RW, England

      IIF 34
  • Johnson, Richard
    British interim procurement manager born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • Registered Business Address:, 49 Station Road, Polegate, East Sussex, BN26 6EA, England

      IIF 35
  • Johnson, Richard
    British company director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 1 Admiral Way, Doxford International Business, Park, Sunderland, Tyne & Wear, SR3 3XP

      IIF 36 IIF 37
    • 1, Admiral Way, Doxford International Business Park, Sunderland, SR3 3XP

      IIF 38
    • 1 Admiral Way Doxford, International Business Park, Sunderland, Tyne & Wear, SR3 3XP

      IIF 39
  • Johnson, Richard Hugh
    British

    Registered addresses and corresponding companies
    • Peel House, Butts Hill, Upper Chute, Hampshire, SP11 9EL

      IIF 40
  • Mr Richard Johnson
    British born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 41
  • Johnson, Richard Paul
    British director born in September 1969

    Registered addresses and corresponding companies
    • 21 Holyoake House, Holyoake Walk, London, W5 1QW

      IIF 42
  • Johnson, Richard
    British contracts director born in September 1969

    Registered addresses and corresponding companies
    • 28 Darsham Gardens, Westbury Park, Newcastle Under Lyme, Staffordshire, ST5 4LW

      IIF 43
  • Johnson, Richard
    British director born in September 1969

    Registered addresses and corresponding companies
    • 22a Windsor Road, London, W5 5PD

      IIF 44
  • Johnson, Richard Paul
    British banker

    Registered addresses and corresponding companies
    • 21 Holyoake House, Holyoake Walk, London, W5 1QW

      IIF 45
  • Mr Richard Hugh Johnson
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Lains Business Park, Quarley, Andover, Hampshire, SP11 8PX

      IIF 46
    • Darwin House, 7 Kidderminster Road, Bromsgrove, Worcestershire, B61 7JJ

      IIF 47
  • Johnson, Richard

    Registered addresses and corresponding companies
    • 57, Severn Drive, Clayton, Newcastle, Staffordshire, ST5 4BH, England

      IIF 48
  • Richardson, John
    British born in February 1946

    Registered addresses and corresponding companies
    • 156 Turney Road, London, SE21 7JJ

      IIF 49
  • Richardson, John
    British company director born in February 1946

    Registered addresses and corresponding companies
    • 156 Turney Road, London, SE21 7JJ

      IIF 50
  • Richardson, John
    British computer consultant born in February 1946

    Registered addresses and corresponding companies
    • 143 Rosendale Road, London, SE21 8HE

      IIF 51
  • Richardson, John
    British consultant born in February 1946

    Registered addresses and corresponding companies
    • 143 Rosendale Road, London, SE21 8HE

      IIF 52
  • Richardson, John
    British technical development director born in February 1946

    Registered addresses and corresponding companies
    • 156 Turney Road, London, SE21 7JJ

      IIF 53
  • Mr Richard Anthony Johnson
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 57 Severn Drive, Clayton, Newcastle Under Lyme, Staffordshire, ST5 4BH, England

      IIF 54
child relation
Offspring entities and appointments 37
  • 1
    A.I.A. SERVICES LIMITED
    - now 02610477
    ADMODE LIMITED - 1991-06-10
    4 Pitgreen Lane, Newcastle, Staffordshire
    Active Corporate (9 parents)
    Equity (Company account)
    1,080,084 GBP2024-12-31
    Officer
    1999-03-26 ~ 2003-06-24
    IIF 43 - Director → ME
  • 2
    AARON & JOHNSON PROPERTY LIMITED
    11071284
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    2017-11-20 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2017-11-20 ~ dissolved
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 3
    ARRIVA DURHAM COUNTY LIMITED
    - now 02404350
    UNITED AUTOMOBILE SERVICES LIMITED - 1998-04-02
    CALDAIRE NORTH EAST LIMITED - 1990-02-04
    PRIESTGATE SERVICES (NO. 81) LIMITED - 1989-09-04
    1 Admiral Way, Doxford International Business, Park, Sunderland, Tyne & Wear
    Active Corporate (53 parents, 5 offsprings)
    Officer
    2017-03-21 ~ 2018-09-21
    IIF 37 - Director → ME
  • 4
    ARRIVA NORTHUMBRIA LIMITED
    - now 00237558
    NORTHUMBRIA MOTOR SERVICES LIMITED - 1998-04-02
    SOUTHERN NATIONAL OMNIBUS COMPANY LIMITED(THE) - 1986-07-04
    1 Admiral Way Doxford, International Business Park, Sunderland, Tyne & Wear
    Active Corporate (55 parents)
    Officer
    2017-03-21 ~ 2018-09-21
    IIF 39 - Director → ME
  • 5
    ARRIVA YORKSHIRE LIMITED
    - now 00084167
    WEST RIDING AUTOMOBILE COMPANY LIMITED - 1998-04-02
    1 Admiral Way, Doxford International Business, Park, Sunderland, Tyne & Wear
    Active Corporate (58 parents)
    Officer
    2017-03-21 ~ 2018-09-21
    IIF 36 - Director → ME
  • 6
    AV MOUNTS UK LTD
    05797023
    Third Floor Gateway House, Tollgate, Chandlers Ford, Hampshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    69,821 GBP2025-03-31
    Officer
    2023-02-01 ~ now
    IIF 3 - Director → ME
  • 7
    CATNIC LIMITED - now
    BRITISH STEEL CATNIC LIMITED - 1999-04-30
    CARADON CATNIC LIMITED
    - 1999-04-12 00947703
    CATNIC LIMITED - 1994-02-18
    CATNIC COMPONENTS LIMITED - 1988-05-01
    C/o Teneo Financial Advisory Limited, The Colmore Building 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (40 parents)
    Officer
    1998-07-01 ~ 1999-03-23
    IIF 16 - Director → ME
  • 8
    CDW PRODUCTS LIMITED - now
    CARADON DOORS & WINDOWS LIMITED
    - 1999-03-26 00519049 03028263
    CARADON DURAFLEX LIMITED - 1995-11-27
    DURAFLEX LIMITED - 1994-02-18
    DURAFLEX HOUSECRAFTS LIMITED - 1984-04-01
    C/o Inquesta Corporate Recovery & Insolvency St John's Terrace, 11-15 New Road, Manchester
    Dissolved Corporate (42 parents)
    Officer
    1997-02-01 ~ 1998-07-01
    IIF 17 - Director → ME
  • 9
    COPROP UK LIMITED
    09741131
    Mansion House, Manchester Road, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -3,622 GBP2016-08-31
    Officer
    2015-08-20 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 10
    CRYSTAL GUIDES LIMITED
    - now 03941059
    GUNPORT LIMITED
    - 2000-03-23 03941059
    20-22 Wenlock Road, London, England
    Dissolved Corporate (13 parents)
    Equity (Company account)
    -1,363 GBP2021-09-30
    Officer
    2006-04-07 ~ 2006-09-26
    IIF 44 - Director → ME
    2000-03-16 ~ 2004-07-19
    IIF 42 - Director → ME
    2000-03-16 ~ 2004-07-19
    IIF 45 - Secretary → ME
  • 11
    DINNINGTON TOWN FOOTBALL CLUB LTD
    15993543
    Dinnington Resource Centre 131 Laughton Road, Dinnington, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (10 parents)
    Officer
    2024-10-02 ~ now
    IIF 12 - Director → ME
  • 12
    DIVIDEND ANALYSIS LIMITED
    - now 03872202 01500979
    BLA 947 LIMITED
    - 2000-02-18 03872202 08002090, 09355703, 05210227... (more)
    Park House, 1 - 4 Park Terrace, Worcester Park, England
    Active Corporate (6 parents)
    Equity (Company account)
    -46,717 GBP2024-12-31
    Officer
    2000-01-12 ~ 2006-07-28
    IIF 51 - Director → ME
  • 13
    DORMANTCO ZERO THREE LIMITED - now
    MCGRAW-HILL FINANCE (UK) LIMITED - 2015-10-09
    MICROPAL GROUP LIMITED
    - 2009-06-09 02178302
    OPAL GROUP LIMITED
    - 1992-10-20 02178302
    GOODGECLOSE LIMITED
    - 1988-02-24 02178302
    No.1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (23 parents)
    Officer
    ~ 1997-11-12
    IIF 53 - Director → ME
  • 14
    DRAINAGE FOR LONDON LTD
    13351970
    Chartax Suite 103b, 18-36 Wellington Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,833 GBP2024-04-30
    Officer
    2021-04-22 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2021-04-22 ~ now
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 15
    E.J.PURDIE & SON LIMITED
    00282783
    Alford Works, Ingleby Road, Bradford, West Yorkshire
    Active Corporate (8 parents, 6 offsprings)
    Equity (Company account)
    2,584,752 GBP2024-12-31
    Officer
    2001-08-01 ~ 2004-05-31
    IIF 21 - Director → ME
  • 16
    ENGINEERING CONNECTIONS LIMITED
    03142739
    Athenia House, 10-14 Andover Road, Winchester, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    116,934 GBP2024-09-30
    Officer
    1996-01-02 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-01-22 ~ now
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 17
    ENGINEERING DYNAMICS (SOUTHERN) LIMITED
    01517290
    Third Floor Gateway House, Tollgate, Chandlers Ford, Hampshire, United Kingdom
    Active Corporate (9 parents, 4 offsprings)
    Equity (Company account)
    655,935 GBP2024-09-30
    Officer
    2021-01-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2022-08-09 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    EXCEEDERSHIP LIMITED
    16707673
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-10 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2025-09-10 ~ now
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 19
    HARRISON INTERIORS LTD
    04506439
    57 Severn Drive, Clayton, Newcastle, Staffordshire
    Active Corporate (4 parents)
    Equity (Company account)
    13,315 GBP2024-08-31
    Officer
    2004-09-01 ~ now
    IIF 27 - Director → ME
    2002-08-08 ~ now
    IIF 48 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 20
    HQB SPORT AND LEISURE LIMITED
    - now 05624736
    WIZZBY LIMITED - 2006-02-01
    Darwin House, 7 Kidderminster Road, Bromsgrove, Worcestershire
    Dissolved Corporate (7 parents)
    Equity (Company account)
    141,229 GBP2017-03-31
    Officer
    2006-04-20 ~ dissolved
    IIF 7 - Director → ME
    2006-11-29 ~ dissolved
    IIF 40 - Secretary → ME
    Person with significant control
    2016-11-16 ~ dissolved
    IIF 47 - Ownership of voting rights - More than 50% but less than 75% OE
  • 21
    HQB UTILITY AND AGRICULTURE LLP
    - now OC380383
    QUAD HIRE CENTRE LLP
    - 2013-06-26 OC380383
    Unit 3 Lains Business Park, Quarley, Andover, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2012-11-20 ~ dissolved
    IIF 8 - LLP Designated Member → ME
    Person with significant control
    2016-11-20 ~ dissolved
    IIF 46 - Ownership of voting rights - More than 50% but less than 75% OE
  • 22
    IMG LTD
    13157261
    71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    94,100 GBP2024-12-31
    Officer
    2021-01-25 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2021-01-25 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    LEWINNICK COVE HOUSE MANAGEMENT LIMITED
    03976517
    7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, Devon
    Active Corporate (14 parents)
    Equity (Company account)
    36,781 GBP2024-09-30
    Officer
    2014-06-21 ~ 2024-03-22
    IIF 23 - Director → ME
  • 24
    LYKOSIA LTD
    16082167
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-15 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2024-11-15 ~ now
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 25
    MAR PROCUREMENT SOLUTIONS LTD
    06854156
    Registered Office Address:, 49 Station Road, Polegate, East Sussex, England
    Dissolved Corporate (3 parents)
    Officer
    2009-03-20 ~ dissolved
    IIF 35 - Director → ME
  • 26
    PURDIE DISHED ENDS LTD
    - now 02260235
    NORTHERN DISHED ENDS LIMITED
    - 2002-05-31 02260235 10821869
    Ingleby Road, Bradford, West Yorkshire
    Active Corporate (13 parents)
    Equity (Company account)
    2,441,315 GBP2024-12-31
    Officer
    2001-08-01 ~ 2004-05-31
    IIF 22 - Director → ME
  • 27
    PURDIE METAL SPINNING LIMITED - now
    PURDIE VADNOR SPINNING LTD
    - 2004-06-28 01036759 03834401
    VADNOR SPINNING & ENGINEERING LIMITED
    - 2002-05-31 01036759
    Alford Works, Ingleby Road, Bradford, West Yorkshire
    Active Corporate (11 parents)
    Equity (Company account)
    2,000 GBP2024-12-31
    Officer
    2000-11-03 ~ 2004-05-31
    IIF 20 - Director → ME
  • 28
    PURDIE SPECIAL WHEELS LIMITED - now
    WELLER WHEELS LIMITED - 2007-09-24
    PURDIE VADNOR SPINNING LIMITED - 2006-07-25
    PURDIE METAL SPINNING LTD
    - 2004-06-28 03834401 01036759
    WESTWOOD LINK LIMITED
    - 2000-05-24 03834401
    Alford Works, Ingleby Road, Bradford, West Yorkshire
    Dissolved Corporate (8 parents)
    Officer
    1999-09-23 ~ 2004-05-31
    IIF 18 - Director → ME
  • 29
    RAM ALLEY PROPERTY HOLDINGS LIMITED
    16027584
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-10-18 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2024-10-18 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    S&P GLOBAL FINANCIAL LIMITED - now
    S&P GLOBAL LIMITED - 2023-05-31
    THE MCGRAW-HILL COMPANIES, LIMITED
    - 2016-07-16 01916239
    OPAL STATISTICS LIMITED
    - 1988-11-04 01916239
    WAGONCREST LIMITED
    - 1985-07-26 01916239
    4th Floor Ropemaker Place, 25 Ropemaker Street, London, United Kingdom
    Active Corporate (40 parents, 1 offspring)
    Officer
    ~ 1997-11-12
    IIF 49 - Director → ME
  • 31
    S&P GLOBAL HOLDINGS UK LIMITED - now
    MCGRAW-HILL HOLDINGS (U.K.) LIMITED - 2016-06-09
    SPLAD LIMITED - 2009-02-06
    DIVIDEND ANALYSIS LIMITED
    - 2000-02-18 01500979 03872202
    DIRECTPORT LIMITED
    - 1980-12-31 01500979
    4th Floor Ropemaker Place, 25 Ropemaker Street, London, United Kingdom
    Active Corporate (30 parents, 2 offsprings)
    Officer
    ~ 1997-11-12
    IIF 50 - Director → ME
  • 32
    SAPA PRECISION TUBING WORKINGTON LTD. - now
    HYDRO ELLAY ENFIELD LIMITED - 2013-10-18
    ELLAY ENFIELD LIMITED - 1997-09-01
    CARADON ELLAY ENFIELD LIMITED - 1996-12-18
    CARADON ELLAY ENFIELD TUBES LIMITED - 1995-02-20
    EET LIMITED
    - 1994-12-16 00371989
    ELLAY ENFIELD TUBES LIMITED - 1991-11-28
    Suite A 7th Floor City Gate East, Tollhouse Hill, Bristol
    Dissolved Corporate (38 parents)
    Officer
    1993-01-25 ~ 1994-01-31
    IIF 19 - Director → ME
  • 33
    SHAKE TESTING AND CONSULTANCY LIMITED
    16632103
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-08-06 ~ now
    IIF 4 - Director → ME
  • 34
    ST. PAUL'S NEWPIN LIMITED
    02871723
    21 Boldero Place, Gateforth Street, London, England
    Active Corporate (55 parents)
    Equity (Company account)
    86,169 GBP2024-03-31
    Officer
    2004-12-16 ~ 2006-10-05
    IIF 52 - Director → ME
  • 35
    THE INSPIRED MARKETING GROUP LLP
    OC432078
    C/o The Accounting Crew, Office Suite 3, Shrieves Walk, 39 Sheep Street, Stratford-upon-avon, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -690 GBP2021-12-31
    Officer
    2020-06-11 ~ dissolved
    IIF 15 - LLP Designated Member → ME
    Person with significant control
    2020-06-11 ~ dissolved
    IIF 32 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 36
    VIBRATION ISOLATION PRODUCTS LTD
    04591159
    Athenia House, 10-14 Andover Road, Winchester, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    23,500 GBP2024-03-31
    Officer
    2024-07-31 ~ now
    IIF 5 - Director → ME
  • 37
    YORKSHIRE TIGER LIMITED
    - now 04166041
    HUDDERSFIELD BUS COMPANY LIMITED - 2013-09-20
    ARRIVA SOUTHERN LIMITED - 2008-04-07
    Arriva Plc, 1 Admiral Way, Doxford International Business Park, Sunderland
    Active Corporate (40 parents)
    Officer
    2017-03-21 ~ 2018-09-21
    IIF 38 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.