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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Ducker, Andrew James

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester, M1 4PB

      IIF 1
    • C/o A&l Goodbody, 42-46 Fountain Street, Belfast, BT1 5EF, United Kingdom

      IIF 2
    • Patricia Way, Pysons Road, Broadstairs, Kent, CT10 2XZ

      IIF 3 IIF 4
    • Patricia Way, Pysons Road, Broadstairs, Kent, CT10 2XZ, England

      IIF 5
    • Algores Way, Wisbech, Cambridgeshire, PE13 2TQ

      IIF 6
    • 36 Hamilton Terrace, Leamington Spa, CV32 4LY

      IIF 7
    • 36, Hamilton Terrace, Leamington Spa, CV32 4LY, England

      IIF 8 IIF 9 IIF 10
    • 36, Hamilton Terrace, Leamington Spa, CV32 4LY, United Kingdom

      IIF 13 IIF 14 IIF 15
    • 36, Hamilton Terrace, Leamington Spa, Warwickshire, CV32 4LY, United Kingdom

      IIF 21 IIF 22 IIF 23
    • Bentley House, 63a Lillington Road, Leamington Spa, Warwickshire, CV32 6LF

      IIF 24
    • 8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL

      IIF 25
    • Suite 4, 7th Floor, 50 Broadway, London, SW1H 0DB, England

      IIF 26
    • Suite 4, 7th Floor, 50 Broadway, London, SW1H 0DB, United Kingdom

      IIF 27
    • Apollo, 2 Dovecote Road, Holytown, Motherwell, ML1 4GP, Scotland

      IIF 28
    • Blenheim Way, Market Deeping, Peterborough, PE6 8LD, United Kingdom

      IIF 29 IIF 30 IIF 31
    • Millennium Works, Enterprise Way, Wisbech, Cambridgeshire, PE14 0SB, England

      IIF 32 IIF 33 IIF 34
    • Millennium Works, Enterprise Way, Wisbech, Cambridgeshire, PE14 0SB, United Kingdom

      IIF 36
    • Priden Engineering Ltd, Algores Way, Wisbech, Cambs, PE13 2TQ, United Kingdom

      IIF 37
    • Priden (uk) Ltd, Algores Way, Wisbech, Cambs, PE13 2TQ

      IIF 38
  • Ducker, Andrew James
    British accountant born in February 1963

    Resident in United Kingdom

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

      IIF 39
  • Ducker, Andrew James
    British chartered accountant born in February 1963

    Resident in United Kingdom

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

      IIF 40
    • Broadmeads, Ware, Hertfordshire, SG12 9HS

      IIF 41 IIF 42
  • Ducker, Andrew James
    British company director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Avenue Industrial Estate, Croescadarn Close, Pentwyn, Cardiff, CF23 8HE, United Kingdom

      IIF 43
    • Unit 6, Faraday Road Business Park, Littleport, Ely, Cambridgeshire, CB6 1PE, United Kingdom

      IIF 44
    • Unit 26, Brighton Street Industrial Estate, Freightliner Road, Hull, HU3 4EN

      IIF 45
    • Broadmeads, Ware, Hertfordshire, SG12 9HS

      IIF 46
    • Unit 26 Brighton Street Ind Est, Freightliner Road, Hull, North Humberside , HU3 4EN

      IIF 47
    • Unit 26, Brighton Street Industrial Estate, Freightliner Road, Hull, East Riding Of Yorkshire, HU3 4UN, England

      IIF 48
    • Unit 26, Brighton Street Industrial Estate, Freightliner Road, Hull, East Riding Of Yorkshire, HU3 4UN, United Kingdom

      IIF 49 IIF 50
    • Unit 26 Brighton Street Industrial Estate, Freightliner Road, Hull, North Humberside, HU3 4EN, England

      IIF 51
    • 36, Hamilton Terrace, Leamington Spa, CV32 4LY, United Kingdom

      IIF 52
    • 36, Hamilton Terrace, Leamington Spa, Warwickshire, CV32 4LY, United Kingdom

      IIF 53 IIF 54 IIF 55
    • Bentley House, 63a Lillington Road, Leamington Spa, Warwickshire, CV32 6LF

      IIF 57 IIF 58 IIF 59
    • International Business Park, 11 Rick Roberts Way, Stratford, London, E15 2NF, United Kingdom

      IIF 60
    • The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 61 IIF 62
    • Hugden Way Norton Grove Industrial Estate, Norton, Malton, North Yorkshire, YO17 9HG

      IIF 63
    • C/o Graywoods 4th Floor, Fountain Precinct, Leopold Street, Sheffield, S1 2JA

      IIF 64 IIF 65 IIF 66
  • Ducker, Andrew James
    British director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jubilee Mill, Taylor Street, Clitheroe, Lancashire, BB7 1NL, United Kingdom

      IIF 70 IIF 71 IIF 72
    • 79, Manton Road, Earlstrees Industrial Estate, Corby, NN17 4JL, England

      IIF 73 IIF 74 IIF 75
    • 36, Hamilton Terrace, Leamington Spa, CV32 4LY, England

      IIF 77 IIF 78 IIF 79
    • 38, Hamilton Terrace, Leamington Spa, CV32 4LY, United Kingdom

      IIF 82
    • 42 St Marys Road, Leamington Spa, Warwickshire, CV31 1JP

      IIF 83
    • 63a, Lillington Road, Leamington Spa, Warwickshire, CV32 6LF

      IIF 84 IIF 85 IIF 86
    • 63a, Lillington Road, Leamington Spa, Warwickshire, CV32 6LF, England

      IIF 87
    • Bentley House, 63a Lillington Road, Leamington Spa, Warwickshire, CV32 6LF

      IIF 88
    • C/o 17th Floor ,cale Cross House, Pilgrim Street, Newcastle Upon Tyne, Tyne & Wear, NE1 6SU, United Kingdom

      IIF 89
    • First Floor, 2 Collingwood Street, Newcastle Upon Tyne, NE1 1JF, United Kingdom

      IIF 90
    • First Floor, 2 Collingwood Street, Newcastle Upon Tyne, Tyne And Wear, NE1 1JF, United Kingdom

      IIF 91
    • Holland Place, Wardentree Park, Spalding, PE11 3ZN

      IIF 92
  • Ducker, Andrew James
    British managing director born in February 1963

    Resident in United Kingdom

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

      IIF 93
    • Broadmeads, Ware, Hertfordshire, SG12 9HS

      IIF 94
  • Ducker, Andrew James
    British born in December 1963

    Resident in United Kingdom

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

      IIF 95
  • Ducker, Andrew James
    born in February 1963

    Resident in United Kingdom

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

      IIF 96 IIF 97
    • C/o Leathers Llp, 17th Floor, Cale Cross House, Pilgrim Street, Newcastle Upon Tyne, Tyne And Wear, NE1 6SU, United Kingdom

      IIF 98
  • Ducker, Andrew James
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • Suite 501, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 99
  • Ducker, Andrew James
    British chartered accountant born in February 1963

    Resident in England

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

      IIF 100
  • 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
    • Jubilee Mill, Taylor Street, Clitheroe, Lancashire, BB7 1NL, England

      IIF 104
    • 42 St Marys Road, Leamington Spa, Warwickshire, CV31 1JP

      IIF 105
  • Mr Andrew James Ducker
    British born in February 1963

    Resident in United Kingdom

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

      IIF 106
    • 36, Hamilton Terrace, Leamington Spa, CV32 4LY, England

      IIF 107
    • 36, Hamilton Terrace, Leamington Spa, Warwickshire, CV32 4LY, England

      IIF 108 IIF 109
    • 36, Hamilton Terrace, Leamington Spa, Warwickshire, CV32 4LY, United Kingdom

      IIF 110
    • 38, Hamilton Terrace, Leamington Spa, CV32 4LY, United Kingdom

      IIF 111
    • Bentley House, 63a Lillington Road, Leamington Spa, Warwickshire, CV32 6LF

      IIF 112
    • Bentley House, 63a Lillington Road, Leamington Spa, Warwickshire, CV32 6LF, United Kingdom

      IIF 113
    • First Floor, 2 Collingwood Street, Newcastle Upon Tyne, NE1 1JF, United Kingdom

      IIF 114
    • First Floor, 2 Collingwood Street, Newcastle Upon Tyne, Tyne And Wear, NE1 1JF, United Kingdom

      IIF 115
  • Andrew James Ducker
    British born in December 1963

    Resident in United Kingdom

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

      IIF 116
  • Ducker, Andrew James
    British

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

      IIF 117
  • Ducker, Andrew James
    British company director

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

      IIF 118 IIF 119
    • Bentley House, 63a Lillington Road, Leamington Spa, Warwickshire, CV32 6LF

      IIF 120
  • Mr Andrew James Ducker
    British born in February 1963

    Resident in England

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

      IIF 121
  • Ducker, Andrew James

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

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

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

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

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

      IIF 127
child relation
Offspring entities and appointments 105
  • 1
    00473219 LTD
    - now 00473219
    APPLIED CHEMICALS LIMITED
    - 2003-09-11 00473219
    1 Woodborough Road, Nottingham, Nottinghamshire
    Dissolved Corporate (22 parents)
    Officer
    2001-06-01 ~ 2005-01-27
    IIF 101 - Director → ME
    2001-08-16 ~ 2003-10-22
    IIF 118 - Secretary → ME
  • 2
    AJD & SED CONSULTANCY SERVICES LIMITED
    06874399
    St Helen's House, King Street, Derby
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2009-04-23 ~ dissolved
    IIF 93 - Director → ME
  • 3
    ALUCRAFT SYSTEMS LIMITED
    - now 03667231 08468241
    ALUGLAZE SYSTEMS LIMITED - 2013-09-17
    ALUCRAFT SYSTEMS LIMITED - 2013-03-20
    ALUGLAZE SYSTEMS LIMITED - 2013-02-26
    8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire
    In Administration Corporate (13 parents)
    Officer
    2018-07-19 ~ now
    IIF 25 - Director → ME
  • 4
    ARCHITECTURAL GLAZING LIMITED
    - now 05351394 02632129
    LEGISLATOR 1694 LIMITED - 2005-03-22
    Chiswick Avenue Mildenhall, Bury St Edmunds, Suffolk
    Active Corporate (11 parents, 3 offsprings)
    Officer
    2019-08-16 ~ now
    IIF 15 - Director → ME
  • 5
    AUTOSHEEN PCC LIMITED
    - now 06767912
    M&R 1086 LIMITED - 2009-08-10
    Broadmeads, Ware, Hertfordshire
    Dissolved Corporate (7 parents)
    Officer
    2009-09-07 ~ 2012-06-30
    IIF 94 - Director → ME
  • 6
    BLAZE BIDCO LIMITED
    - now 12826771
    LIGHTHOUSE BIDCO LIMITED
    - 2021-01-20 12826771
    36 Hamilton Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Officer
    2020-08-20 ~ now
    IIF 23 - Director → ME
  • 7
    BLAZE SIGNS HOLDINGS LIMITED
    - now 05697917
    SHOO 223 LIMITED - 2006-05-08
    Patricia Way, Pysons Road, Broadstairs, Kent
    Active Corporate (19 parents, 3 offsprings)
    Officer
    2023-09-13 ~ now
    IIF 4 - Director → ME
  • 8
    BLAZE SIGNS LIMITED
    - now 01524697 03958925
    BLAZE NEON LIMITED - 2016-01-04
    Patricia Way, Pysons Road, Broadstairs, Kent
    Active Corporate (16 parents)
    Officer
    2021-12-23 ~ now
    IIF 3 - Director → ME
  • 9
    BLAZE VENTURE TECHNOLOGIES LIMITED
    05320269
    Broadmeads, Ware, Hertfordshire
    Dissolved Corporate (11 parents)
    Officer
    2005-02-08 ~ 2012-06-30
    IIF 46 - Director → ME
  • 10
    BROOMCO (3554) LIMITED
    05234802 04968700, 04968264, 05234890... (more)
    Unit 26 Brighton Street Industrial Estate, Freightliner Road, Hull, England
    Active Corporate (41 parents, 1 offspring)
    Officer
    2011-09-08 ~ 2017-11-01
    IIF 48 - Director → ME
    2011-10-04 ~ 2017-11-01
    IIF 127 - Secretary → ME
  • 11
    BROOMCO (3555) LIMITED
    05234799 05234884, 05623609, 05523567... (more)
    Unit 26 Brighton Street Industrial Estate, Freightliner Road, Hull, England
    Active Corporate (23 parents, 1 offspring)
    Officer
    2011-09-08 ~ 2017-11-01
    IIF 49 - Director → ME
    2011-10-04 ~ 2017-11-01
    IIF 124 - Secretary → ME
  • 12
    CAPRICORN CHEMICALS LIMITED
    - now 08400967
    MAYFIELD CALE CROSS TRUSTEES LIMITED
    - 2013-04-10 08400967
    Gladstone House, 77-79 High Street, Egham, Surrey, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2013-03-18 ~ 2013-08-31
    IIF 44 - Director → ME
  • 13
    CARBON BIDCO LIMITED
    - now 13098165
    ELEMENT BIDCO LIMITED
    - 2021-01-20 13098165
    36 Hamilton Terrace, Leamington Spa, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    2020-12-23 ~ now
    IIF 19 - Director → ME
  • 14
    CARBON TOPCO LIMITED
    - now 13091757
    ELEMENT TOPCO LIMITED
    - 2021-01-20 13091757
    36 Hamilton Terrace, Leamington Spa, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    2020-12-21 ~ now
    IIF 14 - Director → ME
  • 15
    CHAUCER FOODS LIMITED
    - now 03168607 01620320, 04171960
    PILGRIM FOOD GROUP LIMITED
    - 2013-07-26 03168607
    OVAL (1059) LIMITED - 1996-07-09
    Unit 26 Brighton Street Industrial Estate, Freightliner Road, Hull, England
    Active Corporate (24 parents)
    Officer
    2011-09-08 ~ 2017-11-01
    IIF 45 - Director → ME
    2011-10-04 ~ 2017-11-01
    IIF 122 - Secretary → ME
  • 16
    CHAUCER FOODS UK LIMITED
    - now 01620320
    CHAUCER FOODS LIMITED
    - 2013-06-20 01620320 04171960, 03168607
    Unit 26 Brighton Street Industrial Estate, Freightliner Road, Hull, England
    Active Corporate (28 parents)
    Officer
    2011-09-08 ~ 2017-11-01
    IIF 50 - Director → ME
    2011-10-04 ~ 2017-11-01
    IIF 125 - Secretary → ME
  • 17
    CLIVE MARK SCHOOLWEAR LIMITED
    02257516
    Jubilee Mill, Taylor Street, Clitheroe, Lancashire, United Kingdom
    Active Corporate (19 parents)
    Officer
    2015-12-18 ~ 2025-08-19
    IIF 71 - Director → ME
  • 18
    COMPOSITES BIDCO LIMITED
    13450378
    36 Hamilton Terrace, Leamington Spa, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2021-06-10 ~ now
    IIF 18 - Director → ME
  • 19
    COMPOSITES TOPCO LIMITED
    13440594
    36 Hamilton Terrace, Leamington Spa, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2021-06-07 ~ now
    IIF 17 - Director → ME
  • 20
    CONCEPT SIGNS BIDCO LIMITED
    14284693
    C/o Graywoods, 4th Floor Fountain Precinct, Leopold Street, Sheffield
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2022-08-09 ~ dissolved
    IIF 66 - Director → ME
  • 21
    CONCEPT SIGNS LIMITED
    14284881
    C/o Graywoods, 4th Floor, Fountain Precinct, Leopold Street, Sheffield
    Dissolved Corporate (6 parents)
    Officer
    2022-08-09 ~ dissolved
    IIF 67 - Director → ME
  • 22
    CONCEPT SIGNS TOPCO LIMITED
    14284557
    C/o Graywoods, 4th Floor Fountain Precinct, Leopold Street, Sheffield
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2022-08-09 ~ dissolved
    IIF 69 - Director → ME
  • 23
    COVERIS FLEXIBLES (ST NEOTS) UK LIMITED - now
    ST. NEOTS PACKAGING LIMITED
    - 2014-09-29 02875069
    ELDEE (NO 32) LIMITED - 1994-05-03
    1 More London Place, London
    Dissolved Corporate (12 parents)
    Officer
    2009-08-06 ~ 2014-06-12
    IIF 85 - Director → ME
  • 24
    CYGNIA MAINTENANCE LIMITED
    - now 02971569 06401043
    ACTIVE SIGN MAINTENANCE LIMITED - 2008-04-02
    ACTIVE SIGNS & BLINDS LIMITED - 1995-10-19
    Patricia Way, Pysons Road, Broadstairs, Kent, England
    Active Corporate (20 parents)
    Officer
    2021-12-23 ~ now
    IIF 5 - Director → ME
  • 25
    DANE SUB ONE LIMITED - now
    DANE DISTRIBUTION LIMITED
    - 2015-10-13 01398603 09518251
    WENGAIN LIMITED - 1997-03-29
    Sussex House The Pines, Broad Street, Guildford, Surrey
    Dissolved Corporate (16 parents)
    Officer
    2004-04-26 ~ 2013-08-31
    IIF 58 - Director → ME
  • 26
    DLF REALISATIONS LIMITED
    - now 03323400 03973220
    DUNLOP LATEX FOAM LIMITED
    - 2009-06-26 03323400
    DUNLOPILLO LIMITED - 2002-10-22
    APACHE MANUFACTURING - 1997-03-10
    Kpmg Llp 1 The Embankment, Neville Street, Leeds, West Yorkshire
    Dissolved Corporate (17 parents)
    Officer
    2007-02-08 ~ dissolved
    IIF 100 - Director → ME
  • 27
    DMAD MARKETING SERVICES LIMITED
    - now 06598481
    DMAD MANAGEMENT SERVICES LIMITED - 2008-09-19
    DMAD MARKETING SERVICES LIMITED - 2008-09-17
    HAMSARD 3125 LIMITED - 2008-09-10
    The Old Post Office, 63 Saville Street, North Shields, Tyne & Wear
    Dissolved Corporate (5 parents)
    Officer
    2008-10-03 ~ dissolved
    IIF 88 - Director → ME
  • 28
    DS FINANCE LIMITED
    09074010
    C/o 17th Floor ,cale Cross House, Pilgrim Street, Newcastle Upon Tyne, Tyne & Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-06-06 ~ dissolved
    IIF 89 - Director → ME
  • 29
    DUMA SERVICES LIMITED
    09890489
    Trutex Ltd, Taylor Street, Clitheroe, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2015-11-26 ~ 2025-08-19
    IIF 104 - Director → ME
  • 30
    EAGLE NEW ENERGY LIMITED
    - now 06367329
    ARCHITECTURAL DEVELOPMENTS LIMITED - 2011-01-19
    LEVERBRIDGE DEVELOPMENTS LTD - 2007-10-15
    Chiswick Avenue, Mildenhall, Suffolk
    Active Corporate (10 parents)
    Officer
    2019-08-16 ~ now
    IIF 20 - Director → ME
  • 31
    ELAGHMORE (HOLDINGS) LIMITED
    08484865
    First Floor, 2 Collingwood Street, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    363,654 GBP2017-05-31
    Officer
    2013-04-11 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 114 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    ELAGHMORE 2019 LIMITED
    11803824 06248657
    First Floor, 2 Collingwood Street, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    13,458 GBP2023-02-28
    Officer
    2019-02-04 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    2020-09-11 ~ dissolved
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 115 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    ELAGHMORE ADVISOR LLP
    OC413483
    36 Hamilton Terrace, Leamington Spa, Warwickshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2016-08-31 ~ now
    IIF 97 - LLP Designated Member → ME
    Person with significant control
    2016-08-31 ~ now
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 109 - Right to surplus assets - More than 25% but not more than 50% OE
  • 34
    ELAGHMORE CAPITAL LIMITED
    10344748
    36 Hamilton Terrace, Leamington Spa, Warwickshire, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2016-08-24 ~ now
    IIF 95 - Director → ME
    Person with significant control
    2016-08-24 ~ 2017-12-22
    IIF 116 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 35
    ELAGHMORE FOUNDER PARTNER LP
    SL028283
    Fourth Floor, 7 Castle Street, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    2017-06-27 ~ now
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 110 - Right to surplus assets - More than 25% but not more than 50% OE
  • 36
    ELAGHMORE GP (SCOTLAND) LIMITED
    SC545133
    7 Melville Crescent, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-09-12 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2016-09-12 ~ dissolved
    IIF 111 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 37
    ELAGHMORE GP LLP
    OC413392
    36 Hamilton Terrace, Leamington Spa, Warwickshire, England
    Active Corporate (2 parents, 18 offsprings)
    Officer
    2016-08-24 ~ now
    IIF 96 - LLP Designated Member → ME
    Person with significant control
    2016-08-24 ~ now
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 108 - Right to surplus assets - More than 25% but not more than 50% OE
  • 38
    ELAGHMORE LIMITED
    - now 06248657 11803824
    COBCO 838 LIMITED
    - 2007-06-08 06248657 06428326, 05129852, 05964992... (more)
    First Floor, 2 Collingwood Street, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3,783,368 GBP2017-05-31
    Officer
    2007-05-16 ~ dissolved
    IIF 59 - Director → ME
    2007-08-01 ~ dissolved
    IIF 120 - Secretary → ME
    2007-05-16 ~ 2007-08-28
    IIF 117 - Secretary → ME
  • 39
    ELAGHMORE PARTNERS LLP
    OC379297
    First Floor, 2 Collingwood Street, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2012-10-12 ~ dissolved
    IIF 98 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 121 - Has significant influence or control OE
  • 40
    ELY CHEMICAL COMPANY LIMITED
    - now 01964657
    WENGAIN LIMITED - 1999-10-25
    GEORGE HALL (STOCKPORT) LIMITED - 1997-03-29
    The Old Post Office, 63 Saville Street, North Shields, Tyne & Wear
    Dissolved Corporate (14 parents)
    Officer
    2004-04-26 ~ dissolved
    IIF 57 - Director → ME
    2007-08-01 ~ 2007-09-01
    IIF 119 - Secretary → ME
  • 41
    ENGLISH ARCHITECTURAL GLAZING LIMITED
    - now 03978094
    TAYVIN 190 LIMITED - 2000-06-12
    C/o Begbies Traynor (london) Llp 31st Floor, 40 Bank Street, London
    In Administration Corporate (14 parents)
    Officer
    2019-08-16 ~ now
    IIF 16 - Director → ME
  • 42
    FARECLA PRODUCTS LIMITED
    01032360
    Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (35 parents, 2 offsprings)
    Officer
    2005-02-01 ~ 2012-06-30
    IIF 41 - Director → ME
  • 43
    FORMAPLEX TECHNOLOGIES LIMITED
    13455259
    Suite 3 Regency House 91 Western Road, Brighton
    Liquidation Corporate (5 parents)
    Officer
    2023-09-29 ~ now
    IIF 21 - Director → ME
  • 44
    FRIARS 730 LIMITED
    10940820 11919428, 11313138, 12034723... (more)
    C/o Graywoods 4th Floor Fountain Precinct, Leopold Street, Sheffield
    Dissolved Corporate (12 parents, 3 offsprings)
    Officer
    2017-08-31 ~ dissolved
    IIF 65 - Director → ME
  • 45
    FRIARS 738 LIMITED
    12034723 11569713, 11313138, 10417091... (more)
    C/o Graywoods 4th Floor Fountain Precinct, Leopold Street, Sheffield
    Dissolved Corporate (11 parents, 1 offspring)
    Officer
    2020-08-17 ~ dissolved
    IIF 64 - Director → ME
  • 46
    FRIARS 820 LIMITED
    13353441 13366438, 06935136, 05708240... (more)
    Millennium Works, Enterprise Way, Wisbech, Cambridgeshire, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2021-04-23 ~ now
    IIF 33 - Director → ME
  • 47
    FRIARS 925 LIMITED
    13778129 14591357, 14101501, 14111602... (more)
    36 Hamilton Terrace, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2021-12-02 ~ dissolved
    IIF 53 - Director → ME
  • 48
    GARDNERS INSTALLATIONS LIMITED
    09047941
    The Avenue Industrial Estate Croescadarn Close, Pentwyn, Cardiff, United Kingdom
    Dissolved Corporate (13 parents)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    2020-08-17 ~ dissolved
    IIF 43 - Director → ME
  • 49
    HAMSARD 3342 LIMITED
    09091924 09091934, 12081594, 09434196... (more)
    Unit 26 Brighton Street Industrial Estate, Freightliner Road, Hull, North Humberside
    Dissolved Corporate (4 parents)
    Officer
    2014-09-24 ~ dissolved
    IIF 51 - Director → ME
  • 50
    HAMSARD 3537 LIMITED
    12081579 06703227, 11703430, 12903559... (more)
    Suite 4, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    2019-07-29 ~ now
    IIF 11 - Director → ME
  • 51
    HAMSARD 3538 LIMITED
    12081581 12118533, 10532350, 11703431... (more)
    Suite 4, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2019-07-29 ~ now
    IIF 8 - Director → ME
  • 52
    HAMSARD 3539 LIMITED
    12081545 11669641, 09038090, 12963632... (more)
    Suite 4, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    2019-07-29 ~ now
    IIF 12 - Director → ME
  • 53
    HAMSARD 3540 LIMITED
    12081606 10654179, 13318050, 11681435... (more)
    Suite 4, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    2019-07-29 ~ now
    IIF 10 - Director → ME
  • 54
    HAMSARD 3546 LIMITED
    12121368 04486080, 12118533, 07612649... (more)
    36 Hamilton Terrace, Leamington Spa, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    2020-01-14 ~ dissolved
    IIF 78 - Director → ME
  • 55
    HAMSARD 3694 LIMITED
    14279778 14215330, 14279770, 14387714... (more)
    36 Hamilton Terrace, Leamington Spa, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2022-11-30 ~ dissolved
    IIF 81 - Director → ME
  • 56
    HAMSARD 3695 LIMITED
    14279785 11331743, 13483413, 08451550... (more)
    36 Hamilton Terrace, Leamington Spa, England
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    2022-11-30 ~ dissolved
    IIF 80 - Director → ME
  • 57
    HAMSARD 3696 LIMITED
    14279802 14215330, 14279769, 13766024... (more)
    36 Hamilton Terrace, Leamington Spa, England
    Dissolved Corporate (6 parents)
    Officer
    2022-11-30 ~ dissolved
    IIF 77 - Director → ME
  • 58
    HAMSARD 3697 LIMITED
    14279803 06437711, 14085738, 13084486... (more)
    36 Hamilton Terrace, Leamington Spa, England
    Dissolved Corporate (6 parents)
    Officer
    2022-12-06 ~ dissolved
    IIF 79 - Director → ME
  • 59
    HAMSARD 3747 LIMITED
    - now 15459072 15314809, 15934960, 15314883... (more)
    THE CLARISON GROUP LIMITED
    - 2024-05-31 15459072 12081553
    HAMSARD 3747 LIMITED
    - 2024-03-26 15459072 15314809, 15934960, 15314883... (more)
    Suite 4, 7th Floor 50 Broadway, London, England
    Active Corporate (7 parents)
    Officer
    2024-03-18 ~ now
    IIF 99 - Director → ME
  • 60
    HAMSARD 3772 LIMITED
    15733506 15876347, 15876257, 15876344... (more)
    Suite 4, 7th Floor 50 Broadway, London, England
    Active Corporate (7 parents)
    Officer
    2024-11-21 ~ now
    IIF 26 - Director → ME
  • 61
    HEXCITE GROUP LIMITED
    - now 10940479
    FRIARS 729 LIMITED
    - 2019-08-07 10940479 10551511, 10551486, 10881715... (more)
    C/o Graywoods 4th Floor Fountain Precinct, Leopold Street, Sheffield
    Dissolved Corporate (15 parents, 2 offsprings)
    Officer
    2017-08-31 ~ dissolved
    IIF 68 - Director → ME
  • 62
    HEXCITE HOLDINGS LIMITED
    12825384
    36 Hamilton Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (10 parents, 2 offsprings)
    Officer
    2020-08-19 ~ now
    IIF 22 - Director → ME
  • 63
    I AM FRESH LTD
    05838581
    79 Manton Road, Earlstrees Industrial Estate, Corby, England
    Dissolved Corporate (19 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2021-01-13 ~ dissolved
    IIF 73 - Director → ME
  • 64
    JAMES ALEXANDER INVESTMENTS
    10801018
    Bentley House, 63a Lillington Road, Leamington Spa, Warwickshire
    Active Corporate (2 parents)
    Officer
    2017-06-02 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2018-01-22 ~ 2018-01-22
    IIF 112 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    2017-06-02 ~ now
    IIF 113 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 113 - Ownership of shares – More than 50% but less than 75% OE
    IIF 113 - Right to appoint or remove directors OE
  • 65
    JHAW 1 LIMITED
    11404895
    Suite 4, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    2018-06-08 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2018-06-08 ~ 2018-06-08
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 107 - Ownership of shares – More than 25% but not more than 50% OE
  • 66
    JHAW TRADING LIMITED
    16273671
    Suite 2, First Floor Templeback, 10 Temple Back, Bristol, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-02-25 ~ now
    IIF 7 - Director → ME
  • 67
    KARRO FOOD GROUP LIMITED
    - now 08312502
    PIMCO 2923 LIMITED - 2013-01-21
    Hugden Way Norton Grove Industrial Estate, Norton, Malton, North Yorkshire
    Active Corporate (23 parents, 5 offsprings)
    Officer
    2013-07-04 ~ 2014-11-14
    IIF 63 - Director → ME
  • 68
    KESSLERS INTERNATIONAL LIMITED
    - now 09949678 01885833
    KESSLERS STRATFORD LIMITED - 2016-02-05
    The Shard, 32 London Bridge Street, London
    Dissolved Corporate (25 parents)
    Officer
    2020-08-17 ~ dissolved
    IIF 61 - Director → ME
    2017-09-06 ~ 2018-10-18
    IIF 60 - Director → ME
  • 69
    MAWGAN BAY VIEW MANAGEMENT COMPANY LTD
    11768348
    70 Castle Street, Bodmin, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,118 GBP2024-05-31
    Officer
    2019-01-15 ~ 2020-12-10
    IIF 40 - Director → ME
  • 70
    MCPHEE BROS (BLANTYRE) LIMITED
    SC085303
    Apollo 2 Dovecote Road, Holytown, Motherwell, Scotland
    Active Corporate (16 parents, 1 offspring)
    Officer
    2018-04-27 ~ now
    IIF 28 - Director → ME
  • 71
    MER PRODUCTS LIMITED
    - now 06776882
    HAWKINS CAR CARE LIMITED
    - 2008-12-30 06776882
    Broadmeads, Ware, Hertfordshire
    Dissolved Corporate (5 parents)
    Officer
    2008-12-18 ~ 2012-06-30
    IIF 42 - Director → ME
  • 72
    MORGARD COURT LTD
    08140133
    The Shard, 32 London Bridge Street, London
    Dissolved Corporate (16 parents, 1 offspring)
    Officer
    2020-08-17 ~ dissolved
    IIF 62 - Director → ME
  • 73
    MULTI FAB LIMITED
    - now 02632129
    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
    C/o Begbies Traynor (london) Llp 31st Floor, 40 Bank Street, London
    In Administration Corporate (20 parents)
    Officer
    2019-08-16 ~ now
    IIF 13 - Director → ME
  • 74
    NOVA-GLO LIMITED
    - now 01581475
    NILEFAME LIMITED - 1982-03-03
    C/o Leathers Llp 17th Floor Cale, Cross House Pilgrim Street, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (13 parents)
    Officer
    2004-04-26 ~ 2007-07-06
    IIF 103 - Director → ME
  • 75
    ORCHARD HOUSE FOODS (NOMINEE) LIMITED
    13784457
    79 Manton Road, Earlstrees Industrial Estate, Corby, England
    Dissolved Corporate (5 parents)
    Officer
    2021-12-06 ~ dissolved
    IIF 52 - Director → ME
  • 76
    ORCHARD HOUSE FOODS BIDCO LIMITED
    - now 12963652 12963632
    HAMSARD 3598 LIMITED
    - 2021-09-03 12963652 16008444, 12693317, 12963632... (more)
    4th Floor Fountain Precinct, Leopold Street, Sheffield
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    2021-01-12 ~ dissolved
    IIF 75 - Director → ME
  • 77
    ORCHARD HOUSE FOODS HOLDINGS LIMITED
    - now 12962733
    HAMSARD 3604 LIMITED
    - 2021-09-03 12962733 14084787, 13483363, 07109928... (more)
    C/o Leonard Curtis, 4th Floor Fountain Precinct, Leopold Street, Sheffield
    Liquidation Corporate (12 parents, 2 offsprings)
    Officer
    2021-01-12 ~ now
    IIF 74 - Director → ME
  • 78
    ORCHARD HOUSE FOODS LIMITED
    - now 01897751 02558198
    FRESH FRUIT JUICE MANUFACTURING LIMITED - 1991-08-01
    C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    In Administration Corporate (45 parents, 1 offspring)
    Officer
    2021-01-13 ~ now
    IIF 1 - Director → ME
  • 79
    ORCHARD HOUSE FOODS MIDCO LIMITED
    - now 12963632 12963652
    HAMSARD 3599 LIMITED
    - 2021-09-03 12963632 10024654, 12912302, 12449934... (more)
    4th Floor Fountain Precinct, Leopald Street, Sheffield
    Dissolved Corporate (13 parents, 1 offspring)
    Officer
    2021-01-12 ~ dissolved
    IIF 76 - Director → ME
  • 80
    PENROSE BIDCO LIMITED
    12514439 12352985
    36 Hamilton Terrace, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2020-03-12 ~ dissolved
    IIF 56 - Director → ME
  • 81
    PENROSE MIDCO LIMITED
    12512669
    36 Hamilton Terrace, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2020-03-11 ~ dissolved
    IIF 55 - Director → ME
  • 82
    PENROSE TOPCO LIMITED
    - now 12352985
    PENROSE BIDCO LIMITED
    - 2020-03-10 12352985 12514439
    36 Hamilton Terrace, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    2019-12-06 ~ dissolved
    IIF 54 - Director → ME
  • 83
    PHOENIX FOODS (HOLDINGS) LIMITED
    - now 06725050
    CROSSCO (1129) LIMITED - 2008-11-03
    4b Christchurch House Beaufort Court, Sir Thomas Longley Road, Medway City Estate, Rochester, Kent, England
    Dissolved Corporate (9 parents)
    Equity (Company account)
    67,125 GBP2019-03-31
    Officer
    2009-02-13 ~ 2014-06-27
    IIF 83 - Director → ME
  • 84
    PHOENIX FOODS LIMITED
    - now 01397554 01673704, 02760838
    WINDSOR TEA AND COFFEE COMPANY LIMITED(THE) - 1994-04-18
    4b Christchurch House Beaufort Court, Sir Thomas Longley Road, Medway City Estate, Rochester, Kent, England
    Dissolved Corporate (19 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,383 GBP2023-03-31
    Officer
    2009-01-23 ~ 2014-06-27
    IIF 39 - Director → ME
  • 85
    PILGRIM EMPLOYEE BENEFIT TRUST (TRUSTEES) LIMITED
    - now 02563478
    DMWSL 070 LIMITED - 1991-02-11
    Unit 26 Brighton Street, Industrial, Freightliner Road, Kingston Upon Hull, North Humberside
    Dissolved Corporate (10 parents)
    Officer
    2011-10-04 ~ dissolved
    IIF 126 - Secretary → ME
  • 86
    PILGRIM FOOD HOLDINGS LIMITED
    - now 04171960
    CHAUCER FOODS LIMITED
    - 2013-07-26 04171960 01620320, 03168607
    PILGRIM FOOD HOLDINGS LIMITED
    - 2013-07-08 04171960
    Unit 26 Brighton Street Industrial Estate, Freightliner Road, Hull, England
    Active Corporate (20 parents, 2 offsprings)
    Officer
    2011-09-08 ~ 2017-11-01
    IIF 47 - Director → ME
    2011-10-04 ~ 2017-11-01
    IIF 123 - Secretary → ME
  • 87
    PRIDEN (UK) LTD
    08610334
    Priden (uk) Ltd, Algores Way, Wisbech, Cambs
    Active Corporate (15 parents, 1 offspring)
    Officer
    2018-03-29 ~ now
    IIF 38 - Director → ME
  • 88
    PRIDEN ENGINEERING LIMITED
    04315304
    Algores Way, Wisbech, Cambridgeshire
    Active Corporate (21 parents)
    Equity (Company account)
    2,002,038 GBP2017-03-30
    Officer
    2018-03-29 ~ now
    IIF 6 - Director → ME
  • 89
    PRIDEN HOLDINGS LTD
    10546540
    Priden Engineering Ltd, Algores Way, Wisbech, Cambs, United Kingdom
    Active Corporate (14 parents, 1 offspring)
    Equity (Company account)
    -302 GBP2017-02-28
    Officer
    2018-03-29 ~ now
    IIF 37 - Director → ME
  • 90
    REFORM CLOTHING LIMITED
    - now NI674281 12978463
    BONUMCORPUS (NO. 54) LIMITED - 2020-11-26
    C/o A&l Goodbody, 42-46 Fountain Street, Belfast, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,653,175 GBP2023-11-30
    Officer
    2020-12-23 ~ now
    IIF 2 - Director → ME
  • 91
    RONDEC SCREEN PROCESS LIMITED
    - now 00427258
    GRAPHITEC LIMITED - 1999-09-28
    RONDEC SCREEN PROCESS LIMITED - 1997-03-29
    C/o Leathers Llp 17th Floor Cale, Cross House Pilgrim Street, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (13 parents)
    Officer
    2004-04-26 ~ 2007-07-06
    IIF 102 - Director → ME
  • 92
    S B COMPONENTS (INTERNATIONAL) LIMITED
    03859796
    Millennium Works, Enterprise Way, Wisbech, Cambridgeshire, England
    Active Corporate (18 parents, 1 offspring)
    Officer
    2016-12-02 ~ now
    IIF 32 - Director → ME
  • 93
    ST NEOTS HOLDINGS LIMITED
    - now 06489426
    HOPEFUL GLANCE LIMITED - 2008-03-28
    1 More London Place, London
    Dissolved Corporate (13 parents)
    Officer
    2009-08-06 ~ 2014-06-12
    IIF 86 - Director → ME
  • 94
    ST. NEOTS PACKAGING HOLDINGS LIMITED
    03523757
    1 More London Place, London
    Dissolved Corporate (12 parents)
    Officer
    2009-08-06 ~ 2009-08-06
    IIF 84 - Director → ME
    2012-03-01 ~ 2014-06-12
    IIF 87 - Director → ME
  • 95
    ST.NEOTS INVESTMENTS LIMITED
    - now 04330748
    NOTSALLOW 156 LIMITED - 2002-03-05
    1 More London Place, London
    Dissolved Corporate (13 parents)
    Officer
    2012-07-01 ~ 2014-06-12
    IIF 92 - Director → ME
  • 96
    TGCL 2024 LIMITED
    - now 12081553
    THE CLARISON GROUP LIMITED
    - 2024-03-26 12081553 15459072
    HAMSARD 3536 LIMITED
    - 2021-03-24 12081553 11681435, 15221988, 11703431... (more)
    Floor 2 10 Wellington Place, Leeds
    Liquidation Corporate (9 parents, 1 offspring)
    Officer
    2019-07-25 ~ now
    IIF 9 - Director → ME
  • 97
    TIMEC 1421 LIMITED - now
    DANE & CO.,LIMITED
    - 2013-10-10 00325904 08580054
    First Floor, 2 Collingwood Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (20 parents)
    Equity (Company account)
    147,227 GBP2024-06-30
    Officer
    2003-10-31 ~ 2007-07-06
    IIF 105 - Director → ME
  • 98
    TOTAL VEHICLE SOLUTIONS GROUP LIMITED
    - now 11313138 10479375
    TVS INTERFLEET LIMITED
    - 2023-05-09 11313138 10479375
    FRIARS 731 LIMITED
    - 2022-07-29 11313138 14120154, 10940820, 10535454... (more)
    Millennium Works, Enterprise Way, Wisbech, Cambridgeshire, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    2018-04-17 ~ now
    IIF 36 - Director → ME
  • 99
    TRUCKMIXER (U.K.) LIMITED
    - now 07652394 02519293
    MCQUEEN CONSTRUCTION MACHINERY LTD - 2011-06-16
    Millennium Works, Enterprise Way, Wisbech, Cambridgeshire, England
    Active Corporate (14 parents)
    Total Assets Less Current Liabilities (Company account)
    15,726 GBP2016-07-31
    Officer
    2018-04-27 ~ now
    IIF 34 - Director → ME
  • 100
    TRUTEX INVESTMENTS LIMITED
    07374260
    Jubilee Mill, Taylor Street, Clitheroe, Lancashire
    Active Corporate (14 parents, 2 offsprings)
    Officer
    2010-12-09 ~ 2025-08-19
    IIF 72 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-08-19
    IIF 106 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 101
    TRUTEX LIMITED
    - now 07132787 03121033
    EXPRESSED AS LIMITED - 2010-03-04
    Jubilee Mill, Taylor Street, Clitheroe, Lancashire
    Active Corporate (25 parents, 2 offsprings)
    Officer
    2010-12-09 ~ 2025-08-19
    IIF 70 - Director → ME
  • 102
    TVS INTERFLEET LIMITED
    - now 10479375 11313138
    TOTAL VEHICLE SOLUTIONS GROUP LIMITED
    - 2023-05-09 10479375 11313138
    FRIARS 719 LIMITED
    - 2018-05-21 10479375 10417091, 10072338, 05081803... (more)
    Millennium Works, Enterprise Way, Wisbech, Cambridgeshire, England
    Active Corporate (11 parents, 4 offsprings)
    Officer
    2016-11-15 ~ now
    IIF 35 - Director → ME
  • 103
    WILCOX COMMERCIAL VEHICLES LIMITED
    - now 04106720
    PINCO 1531 LIMITED - 2000-12-15
    Blenheim Way, Market Deeping, Peterborough, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Equity (Company account)
    4,101,228 GBP2020-11-30
    Officer
    2021-06-07 ~ now
    IIF 29 - Director → ME
  • 104
    WILCOX GROUP LIMITED
    11854328 04324459
    Blenheim Way, Market Deeping, Peterborough, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    15,000,000 GBP2020-11-30
    Officer
    2021-06-07 ~ now
    IIF 31 - Director → ME
  • 105
    WILCOX TIPPERS LIMITED
    - now 04324459
    WILCOX GROUP LIMITED - 2016-05-04
    Blenheim Way, Market Deeping, Peterborough, United Kingdom
    Active Corporate (12 parents)
    Cash at bank and in hand (Company account)
    535 GBP2020-11-30
    Officer
    2021-06-07 ~ now
    IIF 30 - 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.