logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Kenneth John Terry

    Related profiles found in government register
  • Mr Kenneth John Terry
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • 1, Southampton Street, London, WC2R 0LR

      IIF 1 IIF 2
    • 57g, Randolph Avenue, London, W9 1BQ, United Kingdom

      IIF 3
    • Unit 1, Park 2000 Millennium Way, Aycliffe Business Park, Newton Aycliffe, County Durham, DL5 6AR, United Kingdom

      IIF 4
  • Terry, Kenneth John
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Fryern House, Winchester Road, Chandler's Ford, Eastleigh, SO53 2DR, United Kingdom

      IIF 5 IIF 6
    • 50, Lothian Road, Festival Square, Edinburgh, EH3 9WJ, Scotland

      IIF 7
    • 1 Southampton Street, London, WC2R 0LR, England

      IIF 8 IIF 9
    • The Coach House, Grenville Court, Britwell Road, Burnham, Slough, SL1 8DF, England

      IIF 10 IIF 11
  • Terry, Kenneth John
    British company director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • 32, Westmoreland Place, London, SW1V 4AE, England

      IIF 12 IIF 13 IIF 14
    • Unit 5, Tuscany Way Europort Industrial Estate, Normanton, Wakefield, West Yorkshire, WF6 2UA, England

      IIF 15
    • Unit 5, Tuscany Way Europort Industrial Estate, Normanton, Wakefield, West Yorkshire, England, WF6 2UA

      IIF 16
    • Factory, Siddorn Street, Winsford, Cheshire, CW7 2BA, England

      IIF 17
  • Terry, Kenneth John
    British director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • N/a, Ty'n Llidiart Industrial Estate, Corwen, LL21 9RR, Wales

      IIF 18 IIF 19 IIF 20
    • 2nd Floor, Fryern House, Winchester Road, Chandler's Ford, Eastleigh, SO53 2DR, England

      IIF 21
    • 6, New Street Square, London, EC4A 3LX, United Kingdom

      IIF 22 IIF 23 IIF 24
    • Media House, Azalea Drive, Swanley, Kent, BR8 8HU, England

      IIF 25 IIF 26
  • Terry, Kenneth John
    British investment manager born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • Spring Lodge, 172 Chester Road, Helsby, Cheshire, WA6 0AR, United Kingdom

      IIF 27
    • 5, Fleet Place, London, EC4M 7RD, England

      IIF 28 IIF 29
    • 5, Fleet Place, London, EC4M 7RD, United Kingdom

      IIF 30 IIF 31
  • Terry, Kenneth John
    British private equity fund manager born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • 1, Southampton Street, London, WC2R 0LR, United Kingdom

      IIF 32
  • Terry, Kenneth John
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Fryern House, Winchester Road, Chandler's Ford, Eastleigh, SO53 2DR, United Kingdom

      IIF 33
  • Kenneth John Terry
    British born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Southampton Street, London, WC2R 0LR

      IIF 34
  • Terry, Kenneth John
    born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • 57g, Randolph Avenue, London, W9 1BQ, United Kingdom

      IIF 35
  • Terry, Kenneth John
    British born in May 1964

    Registered addresses and corresponding companies
    • Pear Tree House No 1 Parkgate, London, SE3 9XE

      IIF 36
  • Terry, Kenneth John
    British company director born in May 1964

    Registered addresses and corresponding companies
    • Pear Tree House No 1 Parkgate, London, SE3 9XE

      IIF 37
  • Terry, Kenneth John
    British director born in May 1964

    Registered addresses and corresponding companies
    • Pear Tree House No 1 Parkgate, London, SE3 9XE

      IIF 38 IIF 39
  • Terry, Kenneth John
    British manager born in May 1964

    Registered addresses and corresponding companies
    • Pear Tree House No 1 Parkgate, London, SE3 9XE

      IIF 40
  • Terry, Kenneth John
    British managing director born in May 1964

    Registered addresses and corresponding companies
  • Terry, Kenneth John
    British private equity fund manager born in May 1964

    Registered addresses and corresponding companies
    • Pear Tree House No 1 Parkgate, London, SE3 9XE

      IIF 47
  • Terry, Kenneth John
    British venture capitalist born in May 1964

    Registered addresses and corresponding companies
  • Terry, Kenneth John
    born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Southampton Street, London, WC2R 0LR

      IIF 54
    • Flat 72, 9 Albert Embankment, London, SE1 7HD

      IIF 55
    • Flat 72, 9 Albert Embankment, London, SE1 7HD, Uk

      IIF 56
  • Terry, Kenneth John
    British born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ

      IIF 57
    • 1, Southampton Street, London, WC2R 0LR

      IIF 58
  • Terry, Kenneth John
    British chief executive born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Ballast Quay House, Ballast Quay Road, Wivenhoe, Essex, CO7 9JT

      IIF 59
  • Terry, Kenneth John
    British company director born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Millennium Way, Aycliffe Business Park, Newton Aycliffe, County Durham, DL5 6AR, England

      IIF 60
    • Unit 1 Park 2000, Millennium Way, Newton Aycliffe Business Park, Newton Aycliffe, County Durham, DL5 6AR, United Kingdom

      IIF 61 IIF 62
    • Old Ballast Quay House, Ballast Quay Road, Wivenhoe, Essex, CO7 9JT

      IIF 63 IIF 64
  • Terry, Kenneth John
    British director born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100, Barbirolli Square, Manchester, M2 3AB, United Kingdom

      IIF 65 IIF 66
    • Old Ballast Quay House, Ballast Quay Road, Wivenhoe, Essex, CO7 9JT

      IIF 67 IIF 68 IIF 69
  • Terry, Kenneth John
    British finance born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Ballast Quay House, Ballast Quay Road, Wivenhoe, Essex, CO7 9JT

      IIF 70
  • Terry, Kenneth John
    British fund manager born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Ballast Quay House, Ballast Quay Road, Wivenhoe, Essex, CO7 9JT

      IIF 71
  • Terry, Kenneth John
    British private equity investor born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Spring Lodge, 172 Chester Road, Helsby, Cheshire, WA6 0AR, United Kingdom

      IIF 72
    • 1, Southampton Street, London, WC2R 0LR, England

      IIF 73
  • Terry, Kenneth John

    Registered addresses and corresponding companies
    • 50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ

      IIF 74
    • 50, Lothian Road, Festival Square, Edinburgh, EH3 9WJ, Scotland

      IIF 75
    • 1, Southampton Street, London, WC2R 0LR

      IIF 76
child relation
Offspring entities and appointments
Active 16
  • 1
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (4 parents)
    Person with significant control
    2017-06-26 ~ now
    IIF 34 - Right to surplus assets - More than 25% but not more than 50% as a member of a firmOE
    IIF 34 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (4 parents)
    Person with significant control
    2017-06-26 ~ now
    IIF 2 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 2 - Right to surplus assets - More than 25% but not more than 50% as a member of a firmOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 3
    DE FACTO 2147 LIMITED - 2015-02-02
    1 Southampton Street, London
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2015-01-27 ~ now
    IIF 9 - Director → ME
  • 4
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents, 7 offsprings)
    Officer
    2008-02-11 ~ now
    IIF 57 - Director → ME
    2008-02-11 ~ now
    IIF 74 - Secretary → ME
  • 5
    1 Southampton Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2020-04-20 ~ now
    IIF 8 - Director → ME
  • 6
    50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    2020-04-21 ~ now
    IIF 7 - Director → ME
    2020-04-21 ~ now
    IIF 75 - Secretary → ME
  • 7
    1 Southampton Street, London
    Active Corporate (11 parents, 12 offsprings)
    Officer
    2007-11-15 ~ now
    IIF 54 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to surplus assets - More than 25% but not more than 50%OE
  • 8
    ELYSIAN CAPITAL (GP) LIMITED - 2021-02-10
    ELYSIAN CAPITAL LIMITED - 2007-11-15
    DE FACTO 1541 LIMITED - 2007-11-05
    1 Southampton Street, London
    Active Corporate (3 parents)
    Officer
    2007-10-19 ~ now
    IIF 58 - Director → ME
    2008-02-25 ~ now
    IIF 76 - Secretary → ME
  • 9
    57g Randolph Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-01-25 ~ now
    IIF 35 - LLP Designated Member → ME
    Person with significant control
    2022-01-25 ~ now
    IIF 3 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    2nd Floor, Fryern House Winchester Road, Chandler's Ford, Eastleigh, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    2025-06-12 ~ now
    IIF 5 - Director → ME
  • 11
    2nd Floor, Fryern House Winchester Road, Chandler's Ford, Eastleigh, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2025-12-01 ~ now
    IIF 6 - Director → ME
  • 12
    The Coach House, Grenville Court Britwell Road, Burnham, Slough, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -4,541,294 GBP2024-06-30
    Officer
    2013-05-24 ~ now
    IIF 11 - Director → ME
  • 13
    The Coach House, Grenville Court Britwell Road, Burnham, Slough, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    582,455 GBP2024-06-30
    Officer
    2013-05-28 ~ now
    IIF 10 - Director → ME
  • 14
    71 Queen Victoria Street, London, England
    Active Corporate (169 parents)
    Total Assets Less Current Liabilities (Company account)
    30,454,610 GBP2017-04-05
    Officer
    2012-04-05 ~ now
    IIF 55 - LLP Member → ME
  • 15
    1 Park Row, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-11-19 ~ dissolved
    IIF 66 - Director → ME
  • 16
    1 Park Row, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-11-19 ~ dissolved
    IIF 65 - Director → ME
Ceased 54
  • 1
    WELLBEING SOFTWARE LIMITED - 2021-10-08
    NEW STREET SQUARE BIDCO LIMITED - 2018-12-24
    I2 Mansfield Hamilton Court, Oakham Business Park, Mansfield, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2013-09-13 ~ 2016-02-25
    IIF 23 - Director → ME
  • 2
    ALICANTE TOPCO LIMITED - 2013-06-27
    Spring Lodge, 172 Chester Road, Helsby, Cheshire, England
    Active Corporate (6 parents, 2 offsprings)
    Profit/Loss (Company account)
    -19,989 GBP2022-02-01 ~ 2023-01-31
    Officer
    2013-03-05 ~ 2023-06-02
    IIF 73 - Director → ME
  • 3
    Spring Lodge, 172 Chester Road, Helsby, Cheshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -6,018 GBP2023-01-31
    Officer
    2017-05-30 ~ 2023-06-02
    IIF 27 - Director → ME
  • 4
    ALICANTE BIDCO LIMITED - 2013-06-27
    Spring Lodge, 172 Chester Road, Helsby, Cheshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -39,512,138 GBP2023-01-31
    Officer
    2013-01-10 ~ 2023-06-02
    IIF 72 - Director → ME
  • 5
    2nd Floor, Fryern House Winchester Road, Chandler's Ford, Eastleigh, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    2016-08-01 ~ 2016-08-26
    IIF 31 - Director → ME
  • 6
    2nd Floor, Fryern House Winchester Road, Chandler's Ford, Eastleigh, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2016-08-01 ~ 2016-08-26
    IIF 30 - Director → ME
    2025-06-12 ~ 2025-06-12
    IIF 21 - Director → ME
  • 7
    WELLBEING SOFTWARE GROUP HOLDINGS LIMITED - 2022-03-28
    NEW STREET SQUARE NEWCO LIMITED - 2018-12-24
    Second Floor, 75 Farringdon Road, London, England, England
    Active Corporate (6 parents)
    Officer
    2013-09-13 ~ 2016-02-25
    IIF 24 - Director → ME
  • 8
    Fernbank, 4/2 Allanshaw Gardens, Hamilton
    Dissolved Corporate (14 parents, 4 offsprings)
    Total Assets Less Current Liabilities (Company account)
    7,611,970 GBP2019-04-05
    Officer
    2012-01-27 ~ 2020-10-24
    IIF 56 - LLP Member → ME
  • 9
    Siddorn Street, Winsford, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-02-07
    Officer
    2006-05-06 ~ 2018-09-27
    IIF 13 - Director → ME
  • 10
    CONTOUR DOORS LIMITED - 1994-07-27
    Unit 6 Total Park, Pochin Way, Middlewich, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,698,565 GBP2022-02-07
    Officer
    2006-05-06 ~ 2018-09-27
    IIF 12 - Director → ME
  • 11
    279TH SHELF INVESTMENT COMPANY LIMITED - 1999-05-24
    45 Pall Mall, London
    Dissolved Corporate (3 parents)
    Officer
    1998-07-30 ~ 2004-10-10
    IIF 69 - Director → ME
  • 12
    2065TH SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED - 1998-12-14
    36 Broadway, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    1998-12-04 ~ 2004-10-10
    IIF 64 - Director → ME
  • 13
    3227TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2001-04-19
    45 Pall Mall, London
    Dissolved Corporate (4 parents)
    Officer
    2001-04-18 ~ 2004-10-10
    IIF 63 - Director → ME
  • 14
    DUNLOP STANDARD AEROSPACE GROUP LIMITED - 2006-03-30
    DE FACTO 722 LIMITED - 1998-07-28
    Pilot Way, Ansty Business Park, Coventry, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    1998-10-01 ~ 2004-08-24
    IIF 53 - Director → ME
  • 15
    DUNLOP STANDARD AEROSPACE HOLDINGS LIMITED - 2006-03-30
    DUNLOP STANDARD AEROSPACE HOLDINGS PLC - 2004-08-23
    276TH SHELF INVESTMENT COMPANY LIMITED - 1998-07-27
    Pilot Way, Ansty Business Park, Coventry, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    1998-07-27 ~ 1998-10-01
    IIF 48 - Director → ME
  • 16
    DUNLOP STANDARD AEROSPACE OVERSEAS INVESTMENTS LIMITED - 2006-03-30
    280TH SHELF INVESTMENT COMPANY LIMITED - 1998-09-16
    Pilot Way, Ansty Business Park, Coventry, England
    Active Corporate (3 parents)
    Officer
    1998-09-16 ~ 1998-10-08
    IIF 49 - Director → ME
  • 17
    DUNLOP STANDARD AEROSPACE OVERSEAS LIMITED - 2006-03-30
    278TH SHELF INVESTMENT COMPANY LIMITED - 1998-07-24
    Pilot Way, Ansty Business Park, Coventry, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    1998-07-24 ~ 1998-10-08
    IIF 51 - Director → ME
  • 18
    Unit 6 C/o Contour Showers Ltd, Total Park, Pochin Way, Middlewich, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -2,681,886 GBP2022-02-07
    Officer
    2006-03-10 ~ 2018-09-27
    IIF 14 - Director → ME
  • 19
    DH PROJECTS LIMITED - 2000-09-29
    3064TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 1997-01-24
    60 Ludgate Hill, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    1997-01-24 ~ 2000-09-15
    IIF 40 - Director → ME
  • 20
    Devonshire House, 1 Devonshire Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6 GBP2022-07-31
    Officer
    2005-11-08 ~ 2007-12-04
    IIF 67 - Director → ME
  • 21
    WEIGHTCO 2011 (8) LTD - 2011-11-02
    Contour Showers Ltd, Factory, Siddorn Street, Winsford, Cheshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    495,871 GBP2022-02-07
    Officer
    2011-08-18 ~ 2018-09-27
    IIF 17 - Director → ME
  • 22
    HARE BIDCO LIMITED - 2016-10-01
    Octavia House Westwood Way, Westwood Business Park, Coventry, England
    Active Corporate (6 parents, 9 offsprings)
    Officer
    2008-03-19 ~ 2015-03-17
    IIF 59 - Director → ME
  • 23
    IDVERDE LIMITED - 2016-10-06
    HARE NEWCO LIMITED - 2015-06-02
    Octavia House Westwood Way, Westwood Business Park, Coventry, England
    Active Corporate (6 parents, 6 offsprings)
    Officer
    2008-03-19 ~ 2015-03-17
    IIF 68 - Director → ME
  • 24
    AGHOCO 1230 LIMITED - 2017-03-31
    Unit F, Trident Park, Rosie Road, Normanton, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2014-07-29 ~ 2018-01-12
    IIF 16 - Director → ME
  • 25
    KELLING GROUP LIMITED - 2019-01-17
    AGHOCO 1231 LIMITED - 2017-03-29
    Unit F, Trident Park, Rosie Road, Normanton, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2014-07-29 ~ 2018-01-12
    IIF 15 - Director → ME
  • 26
    SARGENT NEWCO LIMITED - 2014-03-21
    26 New Street, St Helier, Jersey
    Active Corporate (3 parents, 1 offspring)
    Officer
    2018-05-25 ~ 2023-09-25
    IIF 32 - Director → ME
  • 27
    KNOWLES ELECTRONICS CO. - 1998-08-20
    KNOWLES ELECTRONICS COMPANY - 1982-07-27
    KNOWLES ELECTRONICS LIMITED - 1980-12-31
    Ridgeland House, 165 Dyke Road, Brighton, England
    Active Corporate (5 parents)
    Officer
    1999-07-01 ~ 2000-06-30
    IIF 47 - Director → ME
  • 28
    DUNLOP STANDARD AEROSPACE TRUSTEE LIMITED - 2006-03-30
    2102ND SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED - 2000-06-12
    Pilot Way, Ansty Business Park, Coventry, England
    Active Corporate (3 parents)
    Officer
    2000-05-25 ~ 2004-08-24
    IIF 36 - Director → ME
  • 29
    DUNLOP AEROSPACE (UK) LIMITED - 2010-08-19
    DUNLOP STANDARD AEROSPACE (UK) LIMITED - 2006-03-30
    277TH SHELF INVESTMENT COMPANY LIMITED - 1998-07-27
    Pilot Way, Ansty Business Park, Coventry, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    1998-07-27 ~ 1998-10-01
    IIF 50 - Director → ME
  • 30
    57g Randolph Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    2005-10-31 ~ 2008-04-30
    IIF 70 - Director → ME
  • 31
    RHM GROUP SERVICES LIMITED - 2008-08-27
    RHM GROUP LIMITED - 2006-03-28
    RHM LIMITED. - 2005-07-01
    RHM 10 LIMITED - 2001-02-22
    RHM LIMITED - 2001-02-20
    RHM GROUP FOUR LIMITED - 2000-11-07
    2112TH SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED - 2000-07-14
    Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2000-07-14 ~ 2004-06-09
    IIF 39 - Director → ME
  • 32
    PRIORY HEALTHCARE ACQUISITION CO LIMITED - 2003-05-20
    DE FACTO 996 LIMITED - 2002-05-22
    7th Floor 3 Shortlands, London, United Kingdom
    Active Corporate (3 parents, 8 offsprings)
    Officer
    2002-05-22 ~ 2004-02-19
    IIF 45 - Director → ME
  • 33
    DE FACTO 995 LIMITED - 2002-05-22
    7th Floor 3 Shortlands, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2002-06-10 ~ 2004-02-19
    IIF 41 - Director → ME
  • 34
    DE FACTO 994 LIMITED - 2002-05-22
    7th Floor 3 Shortlands, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2002-06-10 ~ 2004-02-19
    IIF 46 - Director → ME
  • 35
    RADIOCRUSH LIMITED - 2003-02-10
    7th Floor 3 Shortlands, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2003-02-10 ~ 2004-02-25
    IIF 71 - Director → ME
  • 36
    RAYMOND BROWN ECO-BIO LIMITED - 2007-03-13
    2nd Floor, Fryern House Winchester Road, Chandler's Ford, Eastleigh, England
    Active Corporate (3 parents)
    Officer
    2016-08-16 ~ 2016-08-26
    IIF 29 - Director → ME
  • 37
    2nd Floor, Fryern House Winchester Road, Chandler's Ford, Eastleigh, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2025-06-12 ~ 2025-12-01
    IIF 33 - Director → ME
  • 38
    2nd Floor, Fryern House Winchester Road, Chandler's Ford, Eastleigh, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2016-08-16 ~ 2016-08-26
    IIF 28 - Director → ME
  • 39
    RHM GROUP A LIMITED - 2001-02-09
    2114TH SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED - 2000-07-14
    Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    2000-07-14 ~ 2001-02-06
    IIF 43 - Director → ME
  • 40
    2110TH SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED - 2000-07-14
    Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    2000-07-14 ~ 2001-08-01
    IIF 42 - Director → ME
  • 41
    2109TH SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED - 2000-07-14
    Premier House, Centrium Business Park, Griffiths Way, St Albans, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    2000-07-14 ~ 2001-08-01
    IIF 44 - Director → ME
  • 42
    RHM PLC - 2007-03-16
    305TH SHELF INVESTMENT COMPANY LIMITED - 2000-07-14
    Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    2000-07-14 ~ 2004-06-09
    IIF 37 - Director → ME
  • 43
    3105TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 1998-07-27
    Pilot Way, Ansty Business Park, Coventry, England
    Active Corporate (3 parents)
    Officer
    1998-07-27 ~ 1998-10-01
    IIF 52 - Director → ME
  • 44
    AGHOCO 1110 LIMITED - 2013-11-19
    Grindon Way, Aycliffe Business Park, Newton Aycliffe, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-29
    Officer
    2012-06-14 ~ 2018-06-20
    IIF 60 - Director → ME
  • 45
    Grindon Way, Aycliffe Business Park, Newton Aycliffe, England
    Active Corporate (9 parents, 2 offsprings)
    Person with significant control
    2018-05-25 ~ 2018-05-29
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 46
    AGHOCO 1060 LIMITED - 2013-11-18
    Grindon Way Aycliffe Business Park, Aycliffe Business Park, Newton Aycliffe, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2011-09-29 ~ 2018-06-20
    IIF 61 - Director → ME
  • 47
    TEKMAR GROUP LIMITED - 2018-05-25
    AGHOCO 1062 LIMITED - 2013-11-18
    Grindon Way, Aycliffe Business Park, Newton Aycliffe, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2011-09-29 ~ 2018-06-20
    IIF 62 - Director → ME
  • 48
    ARDAGH MP HOLDINGS UK LIMITED - 2019-11-29
    IMPRESS UK LIMITED - 2011-04-27
    IMPRESS METAL PACKAGING HOLDINGS LIMITED - 1999-06-23
    2029TH SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED - 1997-04-30
    Trivium Packaging Group Uk, Coxmoor Road, Sutton-in-ashfield, Nottinghamshire, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    1997-04-14 ~ 1997-05-19
    IIF 38 - Director → ME
  • 49
    FASTFLOW HOLDINGS LIMITED - 2022-03-22
    WINSTON TOPCO LIMITED - 2017-06-19
    AGHOCO 1493 LIMITED - 2017-02-07
    Building 4 Clearwater Lingley Green Avenue, Great Sankey, Warrington, Cheshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    2017-03-01 ~ 2023-08-01
    IIF 26 - Director → ME
  • 50
    FASTFLOW INVESTMENT LIMITED - 2022-03-15
    WINSTON BIDCO LIMITED - 2017-06-19
    AGHOCO 1489 LIMITED - 2017-02-07
    Building 4 Clearwater Lingley Green Avenue, Great Sankey, Warrington, Cheshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2017-03-01 ~ 2023-08-01
    IIF 25 - Director → ME
  • 51
    Unit 54 Clywedog Road South, Wrexham Industrial Estate, Wrexham, Wales
    Active Corporate (7 parents, 1 offspring)
    Officer
    2021-07-30 ~ 2023-08-11
    IIF 19 - Director → ME
  • 52
    Unit 54 Clywedog Road South, Wrexham Industrial Estate, Wrexham, Wales
    Active Corporate (7 parents, 1 offspring)
    Officer
    2021-07-30 ~ 2023-08-11
    IIF 18 - Director → ME
  • 53
    NEW STREET SQUARE MIDCO LIMITED - 2018-12-24
    Second Floor, 75 Farringdon Road, London, England, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2013-12-04 ~ 2016-02-25
    IIF 22 - Director → ME
  • 54
    Unit 54 Clywedog Road South, Wrexham Industrial Estate, Wrexham, Wales
    Active Corporate (7 parents, 1 offspring)
    Officer
    2021-07-30 ~ 2023-08-11
    IIF 20 - 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.