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

Collis, Michael Christopher

    Related profiles found in government register
  • Collis, Michael Christopher
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Kintyre House, 205 West George Street, Glasgow, G2 2LW, Scotland

      IIF 1
    • Swan Court, Lamport, Northamptonshire, NN6 9EZ, United Kingdom

      IIF 2
    • 25, Morris Road, Clarendon Industrial Estate, Leicester, LE2 6AL

      IIF 3
    • Swan Court, Lamport, Northampton, NN6 9EZ

      IIF 4
    • Swan Court, Lamport, Northampton, NN6 9EZ, England

      IIF 5
    • Swan Court, Lamport, Northampton, Northampstonshire, NN6 9EZ, England

      IIF 6
    • Swan Court, Lamport, Northampton, Northamptonshire, NN6 9EZ, England

      IIF 7 IIF 8
    • 145, Holme Road, West Bridgford, Nottingham, NG2 5AG

      IIF 9
    • 1, South Park Road, Scunthorpe, DN17 2BY

      IIF 10
    • 145 Holme Road, West Bridgford, Nottinghamshire, NG2 5AG

      IIF 11
  • Collis, Michael Christopher
    British accountant born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • The Priory, Priory Road, Wolston, Warwickshire, CV8 3FX

      IIF 12
  • Collis, Michael Christopher
    British chartered accountant born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Airfield Industrial Estate, Blenheim Road, Ashbourne, Derbyshire, DE6 1HA, United Kingdom

      IIF 13
    • Hampden House, Monument Business Park, Warpsgrove Lane, Chalgrove, Oxfordshire, OX44 7RW

      IIF 14
    • Hampden House, Monument Business Park, Warpsgrove Lane, Chalgrove, Oxfordshire, OX44 7RW, England

      IIF 15
    • 141, Bothwell Street, Glasgow, G2 7EQ

      IIF 16
    • Kintyre House, 209 West George Street, Glasgow, G2 2LW, United Kingdom

      IIF 17 IIF 18 IIF 19
    • Punchbowl 130, Punchbowl Park, Green Lane, Hemel Hempstead, Herts, HP2 7EU, United Kingdom

      IIF 20
    • Conroi House, Brunel Drive, Newark, Nottinghamshire, NG24 2EG, United Kingdom

      IIF 21
    • 145, Holme Road, West Bridgford, Nottingham, NG2 5AG

      IIF 22
    • 145, Holme Road, West Bridgford, Nottingham, Nottinghamshire, NG2 5AG, United Kingdom

      IIF 23
    • The Poynt, 45 Wollaton Street, Nottingham, NG1 5FW

      IIF 24
    • Stanelaw Way, Tanfield Lea Industrial Estate, Stanley, County Durham, DH9 9XG

      IIF 25
    • 145 Holme Road, West Bridgford, Nottinghamshire, NG2 5AG

      IIF 26 IIF 27
  • Collis, Michael Christopher
    British company director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Titanium 1, King's Inch Place, Renfrew, PA4 8WF

      IIF 28 IIF 29
    • 145 Holme Road, West Bridgford, Nottinghamshire, NG2 5AG

      IIF 30
  • Collis, Michael Christopher
    British consultant portfolio born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Kintyre House, 205 West George Street, Glasgow, G2 2LW

      IIF 31 IIF 32
  • Collis, Michael Christopher
    British director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Kings Ride Court, Kings Ride, Ascot, Berkshire, SL5 7JR

      IIF 33
    • No 1, Colmore Square, Birmingham, B4 6AA

      IIF 34
    • Orbital 60, Dumers Lane, Bury, BL9 9UE, England

      IIF 35
    • Orbital 60, Orbital 60, Dumers Lane, Bury, BL9 9UE, England

      IIF 36
    • Orbital 60, Orbital 60, Dumers Lane, Bury, BL9 9UE, United Kingdom

      IIF 37
    • 5th Floor 1-2, Royal Exchange Buildings, London, EC3V 3LF, England

      IIF 38
    • 5th Floor, 1-2 Royal Exchange Buildings, London, England, EC3V 3LF

      IIF 39 IIF 40
    • 6 Percy Street London, Fitzrovia, London, W1T 1DQ, United Kingdom

      IIF 41
    • Alix Partners, 6 New Street Square, London, EC4A 3BF

      IIF 42
    • Bridge House, London Bridge, London, SE1 9QR

      IIF 43
    • 2, Swan Court, Lamport, Northampton, Northamptonshire, NN6 9EZ

      IIF 44
    • 145, Holme Road, West Bridgford, Nottingham, NG2 5AG, England

      IIF 45
    • 145, Holme Road, West Bridgford, Nottingham, NG2 5AG, United Kingdom

      IIF 46
    • Broadgate House, Broadgate, Oldham Broadway Business Park, Chadderton, Oldham, OL9 9XA, United Kingdom

      IIF 47
    • 145 Holme Road, West Bridgford, Nottinghamshire, NG2 5AG

      IIF 48 IIF 49
  • Collis, Michael Christopher
    British investor director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 Erewash Court, Manners Avenue, Manners Industrial Estate, Ilkeston, DE7 8EF, England

      IIF 50
    • C/o Interpath Ltd, 60 Grey Street, Newcastle Upon Tyne, NE1 6AH

      IIF 51
  • Collis, Michael Christopher
    British none born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • C/o Maven Capital Partners Uk Llp, 3 Brindley Place, Birmingham, B1 2JB

      IIF 52 IIF 53 IIF 54
    • 9-13, St. Andrew Street, London, EC4A 3AF

      IIF 55
    • 145, Holme Road, West Bridgford, Nottingham, NG2 5AG

      IIF 56
  • Collis, Michael Christopher
    British portfolio manager born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Kintyre House, 209 West George Street, Glasgow, G2 2LW, Scotland

      IIF 57
    • Kintyre House, 209 West George Street, Glasgow, G2 2LW, United Kingdom

      IIF 58
  • Collis, Michael Christopher
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • The Island House, The Island, Midsomer Norton, Radstock, BA3 2DZ, England

      IIF 59
    • 12 Portland Business Centre, Manor House Lane, Datchet, Slough, SL3 9EG, England

      IIF 60 IIF 61 IIF 62
  • Collis, Michael Christopher
    British director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 7, Medway Court, Andover, SP10 5ER, England

      IIF 63
  • Collis, Michael Christopher
    born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Kintyre House, 205 West George Street, Glasgow, G2 2LW

      IIF 64
    • 2, Bowling Green, Lavenham Road Great Waldingfield, Sudbury, Suffolk, CO10 0RW, England

      IIF 65
  • Collis, Michael Christopher
    British accountant born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Clarendon Place, Royal Leamington Spa, Warwickshire, CV32 5QL, England

      IIF 66
  • Collis, Michael Christopher
    British

    Registered addresses and corresponding companies
    • 145, Holme Road, West Bridgeford, Nottingham, NG2 5AG

      IIF 67
    • 145 Holme Road, West Bridgford, Nottinghamshire, NG2 5AG

      IIF 68
  • Mr Michael Christopher Collis
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Kintyre House, 205 West George Street, Glasgow, G2 2LW, Scotland

      IIF 69 IIF 70
    • Swan Court, Lamport, Northamptonshire, NN6 9EZ, United Kingdom

      IIF 71
    • 145 Holme Road, West Bridgford, Nottingham, NG2 5AG, England

      IIF 72
  • Mr Michael Christopher Collis
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 7, Medway Court, Andover, SP10 5ER, England

      IIF 73
    • Aurora, London Rope Access, The Boat Yard, Mansion Lane, Iver, SL0 9RG, United Kingdom

      IIF 74
    • Aurora, The Boat Yard, Mansion Lane, Iver, Bucks, SL0 9RG, England

      IIF 75
    • The Island House, The Island, Midsomer Norton, Radstock, BA3 2DZ, England

      IIF 76
    • 12 Portland Business Centre, Manor House Lane, Datchet, Slough, SL3 9EG, England

      IIF 77
child relation
Offspring entities and appointments
Active 41
  • 1
    A.C.S. BUILDING & MAINTENANCE LIMITED
    - now 04177888
    WESCOMP LIMITED - 2001-05-21
    Smith & Williamson Llp, 3rd Floor 9 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2013-07-17 ~ dissolved
    IIF 45 - Director → ME
  • 2
    ALEXANDER HEATH CONSULTING LIMITED
    03467358
    Alixpartners, 6 New Street Square, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -67,482 GBP2016-03-31
    Officer
    2011-12-16 ~ dissolved
    IIF 55 - Director → ME
  • 3
    ALLANDER BIDCO LIMITED
    SC619918 SC621443
    10 Caisteal Road Castlecary, Cumbernauld, Glasgow
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2019-03-26 ~ dissolved
    IIF 19 - Director → ME
  • 4
    ALLANDER MIDCO LIMITED
    SC621443 SC619918
    2 Atlantic Square, 31 York Street, Glasgow, Scotland
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2019-03-26 ~ dissolved
    IIF 17 - Director → ME
  • 5
    ALLANDER TOPCO LIMITED
    SC621391
    2 Atlantic Square, 31 York Street, Glasgow, Scotland
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2019-03-26 ~ dissolved
    IIF 18 - Director → ME
  • 6
    ARC PORTFOLIO MANAGEMENT LIMITED
    06726442
    81 Burton Road, Derby, Derbyshire
    Active Corporate (2 parents)
    Equity (Company account)
    658,242 GBP2025-03-31
    Officer
    2008-10-17 ~ now
    IIF 11 - Director → ME
    2008-10-17 ~ now
    IIF 68 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    ASSECURARE LIMITED
    - now 09318768
    INGLEBY (1968) LIMITED
    - 2014-12-04 09318768 00313430, 00388135, 01313033... (more)
    5th Floor 1-2 Royal Exchange Buildings, London, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    2,508,281 GBP2015-11-30
    Officer
    2014-12-04 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    BOILER PLAN (UK) LIMITED
    09148015
    C/o Interpath Ltd, 60 Grey Street, Newcastle Upon Tyne
    Dissolved Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,053,313 GBP2020-01-01 ~ 2020-12-31
    Officer
    2018-10-04 ~ dissolved
    IIF 51 - Director → ME
  • 9
    BROADWAVE ENGINEERING LIMITED
    - now 09318720
    INGLEBY (1966) LIMITED
    - 2014-12-04 09318720 00313430, 00388135, 01313033... (more)
    5th Floor 1-2 Royal Exchange Buildings, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    2,508,281 GBP2015-11-30
    Officer
    2014-12-04 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    CAPITAL RECOVERIES LIMITED
    - now 03027161
    CAPITAL INTERMEDIARY SERVICES LIMITED - 1995-05-25
    Swan Court, Lamport, Northampton, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2015-05-29 ~ now
    IIF 8 - Director → ME
  • 11
    CASTLEGATE 665 LIMITED
    07861565 02676786, 02786139, 02832192... (more)
    Bridge House, London Bridge, London
    Dissolved Corporate (3 parents)
    Officer
    2012-10-01 ~ dissolved
    IIF 43 - Director → ME
  • 12
    CHIC LIFESTYLE LTD
    - now 08205433
    BEXMANOR LIMITED - 2012-10-26
    3rd Floor 9 Colmore Row, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    309,358 GBP2015-12-31
    Officer
    2017-02-01 ~ dissolved
    IIF 41 - Director → ME
  • 13
    CLAVEN GROUP LIMITED
    11053927
    Swan Court, Lamport, Northamptonshire, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    753,795 GBP2024-03-31
    Officer
    2017-11-08 ~ now
    IIF 2 - Director → ME
  • 14
    CLAVEN HOLDINGS LIMITED
    07486742
    Swan Court, Lamport, Northampton, Northamptonshire, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    2011-01-10 ~ dissolved
    IIF 46 - Director → ME
  • 15
    CMS ACQUISITION COMPANY LIMITED
    SC534993
    Caisteal Road Castlecary, Cumbernauld, Glasgow, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2019-03-26 ~ dissolved
    IIF 58 - Director → ME
  • 16
    CMS ENVIRO SYSTEMS LTD.
    - now SC295823
    CMS WINDOWS (SCOTLAND) LTD. - 2006-02-20
    C/o Alvarez & Marsal Europe Llp, Sutherland House, 149 St Vincent Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2022-01-24 ~ dissolved
    IIF 57 - Director → ME
  • 17
    DALGLEN (NO.1148) LIMITED
    06736551
    Alix Partners, 6 New Street Square, London
    Dissolved Corporate (3 parents)
    Officer
    2011-02-21 ~ dissolved
    IIF 42 - Director → ME
  • 18
    DMSFIELDCALL LIMITED
    - now 00629957
    DEBT MANAGEMENT SERVICES LIMITED
    - 2021-07-19 00629957
    PREMIER PORTFOLIO FINANCIAL SERVICES LIMITED - 1991-11-27
    CLANAIR LIMITED - 1987-05-27
    Swan Court, Lamport, Northampton
    Active Corporate (3 parents)
    Equity (Company account)
    471,944 GBP2024-03-31
    Officer
    2015-05-29 ~ now
    IIF 4 - Director → ME
  • 19
    ENSCO 749 LIMITED
    - now 06415182 00512966, 00980794, 01229038... (more)
    TRANSYS HOLDINGS LIMITED
    - 2009-08-24 06415182 06956783
    2 Priestley Wharf, Aston Science Park, Holt Street, Birmingham
    Dissolved Corporate (7 parents)
    Officer
    2007-12-04 ~ dissolved
    IIF 26 - Director → ME
  • 20
    FIELDCALL LIMITED
    - now 04898479
    FIELDCALL LTD
    - 2018-11-13 04898479
    MAD4IT MARKETING LIMITED - 2004-10-13
    Swan Court, Lamport, Northampton
    Active Corporate (3 parents)
    Equity (Company account)
    253,904 GBP2024-03-31
    Officer
    2011-02-21 ~ now
    IIF 5 - Director → ME
  • 21
    FLETCHER SHIPPING LIMITED
    SC321161
    141 Bothwell Street, Glasgow
    Dissolved Corporate (7 parents)
    Officer
    2015-04-21 ~ dissolved
    IIF 16 - Director → ME
  • 22
    GLASGOW WATERLOO STREET HOTEL (TRADING) LIMITED
    - now SC363249
    GLASGOW INDIGO HOTEL (TRADING) LIMITED
    - 2014-05-02 SC363249
    HMS (786) LIMITED - 2009-08-10 05353940, SC109832, SC147965... (more)
    Maven Capital Partners Uk Llp, Kintyre House, 205 West George Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    2014-04-25 ~ dissolved
    IIF 32 - Director → ME
  • 23
    GW 665 LIMITED
    04814616 00538924, 00570892, 03533800... (more)
    Swancote Farmhouse, Swancote, Bridgnorth, Shropshire
    Dissolved Corporate (3 parents)
    Officer
    2003-08-15 ~ dissolved
    IIF 30 - Director → ME
  • 24
    HDF GENERAL PARTNER II LIMITED
    - now SC363250 SC289516, SC369120
    HMS (787) LIMITED - 2009-08-10 05353940, SC109832, SC147965... (more)
    Maven Capital Partners Uk Llp, Kintyre House, 205 West George Street, Glasgow
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    17,239 GBP2016-10-31
    Officer
    2014-04-25 ~ dissolved
    IIF 31 - Director → ME
  • 25
    LAMBERT CONTRACTS HOLDINGS LIMITED
    - now SC447892
    LOTHIAN SHELF (706) LIMITED - 2013-06-14 07537108, 07545851, 07704690... (more)
    Titanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (4 parents)
    Officer
    2016-05-03 ~ dissolved
    IIF 29 - Director → ME
  • 26
    LAMBERT CONTRACTS LIMITED
    SC096096
    Titanium 1, King's Inch Place, Renfrew
    Liquidation Corporate (4 parents)
    Officer
    2016-05-03 ~ now
    IIF 28 - Director → ME
  • 27
    LOCAL ROPE ACCESS LTD
    12063802
    The Island House, Midsomer Norton, Radstock, England
    Active Corporate (2 parents)
    Equity (Company account)
    501 GBP2023-12-31
    Officer
    2019-06-21 ~ now
    IIF 61 - Director → ME
  • 28
    LONDON ROPE ACCESS LTD
    11138340
    The Island House, Midsomer Norton, Radstock, England
    Active Corporate (3 parents)
    Equity (Company account)
    138,396 GBP2019-12-31
    Officer
    2018-01-08 ~ now
    IIF 62 - Director → ME
  • 29
    LRA GROUP LTD
    12063990
    The Island House, Midsomer Norton, Radstock, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    500 GBP2021-06-30
    Officer
    2019-06-21 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2019-06-21 ~ now
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 30
    LRA MOTO LTD
    16445557
    The Island House The Island, Midsomer Norton, Radstock, England
    Active Corporate (2 parents)
    Officer
    2025-05-12 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2025-05-12 ~ now
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    LRA PEST LTD
    14596751
    7 Medway Court, Andover, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-17 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2023-01-17 ~ dissolved
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Right to appoint or remove directorsOE
  • 32
    MANOR RETAILING LIMITED
    08557804
    C/o Maven Capital Partners Uk Llp, 3 Brindley Place, Birmingham
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    940,193 GBP2016-12-31
    Officer
    2013-06-05 ~ dissolved
    IIF 52 - Director → ME
  • 33
    MAVEN MIP PE CI LLP
    SO307452
    Kintyre House, 205 West George Street, Glasgow
    Active Corporate (33 parents)
    Officer
    2022-12-10 ~ now
    IIF 64 - LLP Member → ME
  • 34
    MONUMENTAL GAMES GROUP LIMITED
    07058531
    The Poynt, 45 Wollaton Street, Nottingham
    Dissolved Corporate (6 parents)
    Officer
    2010-02-03 ~ dissolved
    IIF 24 - Director → ME
  • 35
    PDP MANAGEMENT SERVICES LIMITED
    03489139
    Swan Court, Lamport, Northampton, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    2015-10-14 ~ dissolved
    IIF 44 - Director → ME
  • 36
    RICHFIELD ENGINEERING SERVICES LIMITED
    08557872
    C/o Maven Capital Partners Uk Llp, 3 Brindley Place, Birmingham
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    938,272 GBP2016-12-31
    Officer
    2013-06-05 ~ dissolved
    IIF 53 - Director → ME
  • 37
    ROCKAR 2016 LIMITED
    09969640 07890499, 10199857
    1 Monckton Court, South Newbald Road, North Newbald, England
    Active Corporate (10 parents)
    Officer
    2017-05-04 ~ now
    IIF 1 - Director → ME
  • 38
    SEARCH COMMERCE LIMITED
    08557914
    C/o Maven Capital Partners Uk Llp, 3 Brindley Place, Birmingham
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    940,055 GBP2016-12-31
    Officer
    2013-06-05 ~ dissolved
    IIF 54 - Director → ME
  • 39
    SPACE STUDENT LIVING LIMITED
    - now 07434819
    SPACE STUDENT LIVING PLC - 2011-06-03
    The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2012-09-03 ~ dissolved
    IIF 23 - Director → ME
  • 40
    THE CAPITAL GROUP HOLDINGS LIMITED
    - now 03017501
    THE CAPITAL GROUP HOLDINGS PLC - 2012-05-31
    Swan Court, Lamport, Northampton, Northamptonshire, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2015-05-29 ~ now
    IIF 7 - Director → ME
  • 41
    THE PROPERTY SERVICE PARTNERSHIP LIMITED
    - now 02703244
    THE PROPERTY SERVICE PARTNERSHIP PLC - 2007-12-05
    Swan Court, Lamport, Northampton, Northampstonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,923,886 GBP2024-03-31
    Officer
    2011-02-21 ~ now
    IIF 6 - Director → ME
Ceased 27
  • 1
    BROOKHOUSE COMPOSITES HOLDINGS LIMITED - now 01898700
    KAMAN COMPOSITES - UK HOLDINGS LIMITED - 2021-03-05
    BROOKHOUSE HOLDINGS LIMITED
    - 2011-01-20 05018017 03566250
    INHOCO 3035 LIMITED - 2004-05-13 00633255, 00646234, 01102869... (more)
    India Mill, India Mill Business Centre, Darwen, Lancashire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2006-04-27 ~ 2007-10-23
    IIF 27 - Director → ME
  • 2
    CAT TECH INTERNATIONAL LIMITED
    - now 07880672
    CAT TECH HOLDINGS LIMITED - 2012-05-04
    1 South Park Road, Scunthorpe
    Active Corporate (2 parents, 3 offsprings)
    Profit/Loss (Company account)
    80,793 GBP2024-01-01 ~ 2024-12-31
    Officer
    2021-04-18 ~ 2024-12-20
    IIF 10 - Director → ME
  • 3
    CLAVEN GROUP LIMITED
    11053927
    Swan Court, Lamport, Northamptonshire, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    753,795 GBP2024-03-31
    Person with significant control
    2017-11-08 ~ 2018-01-22
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    CT SUBCO LIMITED - now
    CLIFFORD THAMES GROUP LIMITED - 2013-10-14 02766273, 08524674
    CLIFFORD THAMES TOPCO LIMITED - 2010-03-16 09117341
    BUSINESSCO SERVICES LIMITED
    - 2010-02-23 06864880 07079844, 07169519
    Springfield Lyons House, Chelmsford Business Park, Chelmsford, Essex
    Dissolved Corporate (4 parents)
    Officer
    2009-09-08 ~ 2010-01-27
    IIF 49 - Director → ME
  • 5
    CURSOR CONTROLS HOLDINGS LIMITED - now
    CASTLEGATE 737 LIMITED
    - 2018-10-18 09472278 02676786, 02786139, 02832192... (more)
    2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2017-11-27 ~ 2018-10-16
    IIF 21 - Director → ME
  • 6
    DAMSLE LLP
    OC347460
    Hopkin Lavenham Road, Great Waldingfield, Sudbury, Suffolk
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2010-07-19 ~ 2012-02-06
    IIF 65 - LLP Designated Member → ME
  • 7
    FLOW UK HOLDINGS LIMITED
    - now 09409205
    ENSCO 1116 LIMITED - 2015-05-16 00512966, 00980794, 01229038... (more)
    Punchbowl 130 Punchbowl Park, Green Lane, Hemel Hempstead, Herts, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2022-02-11 ~ 2022-06-08
    IIF 20 - Director → ME
  • 8
    GEMINI RAIL HOLDINGS UK LTD - now
    KIEPE ELECTRIC LIMITED - 2018-12-06
    VOSSLOH KIEPE LIMITED - 2017-06-13
    TPL (MIDLANDS) LIMITED
    - 2012-10-01 06956783
    TRANSYS HOLDINGS LIMITED
    - 2009-12-29 06956783 06415182
    ENSCO 749 LIMITED
    - 2009-08-24 06956783 00512966, 00980794, 01229038... (more)
    Wolverton Works Stratford Road, Wolverton, Milton Keynes, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2009-08-03 ~ 2012-06-01
    IIF 48 - Director → ME
  • 9
    GEORGES TRADITION GROUP LIMITED
    13774324
    Unit 1 Erewash Court Manners Avenue, Manners Industrial Estate, Ilkeston, England
    Active Corporate (4 parents)
    Equity (Company account)
    -520,714 GBP2024-12-31
    Officer
    2021-11-30 ~ 2025-08-16
    IIF 50 - Director → ME
  • 10
    GEV HOLDINGS LIMITED - now
    BRAELAW LIMITED
    - 2015-12-11 09318748
    INGLEBY (1967) LIMITED
    - 2014-12-04 09318748 00313430, 00388135, 01313033... (more)
    Unit 23 Priory Tec Park, Saxon Way, Priory Park, Hessle, North Humberside, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2014-12-04 ~ 2015-10-28
    IIF 40 - Director → ME
  • 11
    LOCAL ROPE ACCESS LTD
    12063802
    The Island House, Midsomer Norton, Radstock, England
    Active Corporate (2 parents)
    Equity (Company account)
    501 GBP2023-12-31
    Person with significant control
    2019-06-21 ~ 2021-12-23
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
  • 12
    LONDON ROPE ACCESS LTD
    11138340
    The Island House, Midsomer Norton, Radstock, England
    Active Corporate (3 parents)
    Equity (Company account)
    138,396 GBP2019-12-31
    Person with significant control
    2018-01-08 ~ 2021-12-23
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
  • 13
    MARTEL INSTRUMENTS HOLDINGS LIMITED
    - now 05889630
    CROSSCO (982) LIMITED - 2007-05-03 00975849, 01717639, 01727300... (more)
    Stanelaw Way, Tanfield Lea Industrial Estate, Stanley, County Durham
    Active Corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -6,389,800 GBP2024-12-31
    Officer
    2010-11-19 ~ 2025-03-31
    IIF 25 - Director → ME
  • 14
    NENPLAS PROPERTIES HOLDINGS LIMITED
    09652263
    Airfield Industrial Estate, Blenheim Road, Ashbourne, Derbyshire, United Kingdom
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    2015-06-23 ~ 2016-12-01
    IIF 13 - Director → ME
  • 15
    NEOLAB HOLDINGS LIMITED
    - now 07108986
    SHOO 494 LIMITED - 2010-03-30 03958925, 05961355, 05961426... (more)
    57 High Street, Odiham, Hook, Hampshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    115,247 GBP2014-12-31
    Officer
    2011-02-10 ~ 2014-10-24
    IIF 56 - Director → ME
    2011-02-21 ~ 2014-10-24
    IIF 67 - Secretary → ME
  • 16
    NJDR GROUP LTD
    09822571
    25 Morris Road, Clarendon Industrial Estate, Leicester
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2016-01-27 ~ 2025-05-12
    IIF 3 - Director → ME
  • 17
    PLETHORA SOLUTIONS HOLDINGS PLC
    - now 05341336
    COPPERSPICE PUBLIC LIMITED COMPANY - 2005-02-09
    Hampden House Monument Business Park, Warpsgrove Lane, Chalgrove, Oxfordshire
    Active Corporate (2 parents, 1 offspring)
    Officer
    2013-09-04 ~ 2015-05-31
    IIF 15 - Director → ME
  • 18
    PLETHORA SOLUTIONS LIMITED
    04977609
    Hampden House Monument Business Park, Warpsgrove Lane, Chalgrove, Oxfordshire
    Active Corporate (3 parents)
    Officer
    2013-09-04 ~ 2015-05-31
    IIF 14 - Director → ME
  • 19
    RENTAIR LIMITED - now 03133771
    ATR HOLDINGS LIMITED
    - 2022-07-13 SC305588
    COUNTCAR LIMITED - 2007-06-13
    Blackwood House, Union Grove Lane, Aberdeen, Scotland
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2010-04-01 ~ 2012-02-28
    IIF 9 - Director → ME
  • 20
    RESILIENT CORPORATE SERVICES LIMITED
    - now 07169519
    BUSINESSCO SERVICES 3 LIMITED
    - 2010-07-19 07169519 06864880, 07079844
    6th Floor 33 Holborn, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2010-02-25 ~ 2012-03-19
    IIF 34 - Director → ME
  • 21
    TC COMMUNICATIONS HOLDINGS LIMITED
    - now 06536698
    TYROLESE (640) LIMITED - 2008-04-29 00357651, 01929144, 01929146... (more)
    Kings Ride Court, Kings Ride, Ascot, Berkshire
    Active Corporate (5 parents)
    Equity (Company account)
    -8,910,593 GBP2024-12-31
    Officer
    2013-02-26 ~ 2014-04-01
    IIF 33 - Director → ME
  • 22
    UAP GROUP LIMITED
    - now 11495836
    ORLANDO TOPCO LIMITED
    - 2018-11-26 11495836
    Orbital 60 Orbital 60, Dumers Lane, Bury, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2018-08-23 ~ 2025-08-01
    IIF 36 - Director → ME
  • 23
    UAP HOLDINGS LIMITED
    - now 11452520 10525218
    PROJECT ORLANDO LIMITED
    - 2018-10-12 11452520
    Orbital 60 Dumers Lane, Bury, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2018-08-23 ~ 2025-08-01
    IIF 35 - Director → ME
  • 24
    UAP SERVICES LIMITED
    - now 11498174 04133155
    ORLANDO MIDCO LIMITED
    - 2018-11-14 11498174
    Orbital 60 Orbital 60, Dumers Lane, Bury, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2018-08-23 ~ 2025-08-01
    IIF 37 - Director → ME
  • 25
    UK GEAR LIMITED
    - now 02881371
    UK SPORTSGEAR INTERNATIONAL LIMITED - 2004-03-02 04121009
    SPORTING DESTINATIONS LIMITED - 2001-10-25
    The Hall Rugby Road, Wolston, Coventry, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -808,612 GBP2025-05-31
    Officer
    2011-10-01 ~ 2011-11-23
    IIF 12 - Director → ME
    2012-01-12 ~ 2012-04-02
    IIF 66 - Director → ME
  • 26
    VPS SITE SECURITY LIMITED - now
    CAMWATCH LIMITED
    - 2015-02-17 05838576 03630879, 03970762
    BROOMCO (4016) LIMITED - 2007-04-03 00339801, 00474138, 01055136... (more)
    Broadgate House Broadway Business Park, Chadderton, Oldham, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2009-12-18 ~ 2014-11-17
    IIF 47 - Director → ME
  • 27
    VYRE LIMITED
    - now 04536106
    OFFSTUMP LIMITED - 2005-11-17
    4th Floor, The Anchorage, 34 Bridge Street, Reading, England
    Dissolved Corporate (3 parents)
    Officer
    2010-02-26 ~ 2011-12-06
    IIF 22 - 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.