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

Mcdonald, Ross Edward

child relation
Offspring entities and appointments
Active 34
  • 1
    BLOCKLEYS PUBLIC LIMITED COMPANY - 2017-02-11
    icon of address Breedon Hall, Breedon On The Hill, Derby
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-11-30 ~ now
    IIF 298 - Director → ME
    icon of calendar 2006-11-30 ~ now
    IIF 99 - Secretary → ME
  • 2
    BICC GROUP PENSION TRUST LIMITED - 2000-05-18
    icon of address Kings Business Park, Kings Drive, Prescot, Merseyside
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2025-06-24 ~ now
    IIF 199 - Director → ME
  • 3
    SAXON SANBEC LIMITED - 2002-07-29
    LARKFINCH LIMITED - 1982-03-31
    JOHNSTON FIRE 1 LIMITED - 2009-03-06
    SAXON SPECIALIST VEHICLES LIMITED - 2005-06-21
    SAXON-SANBEC LIMITED - 1987-07-14
    SAXON S.V.B. LIMITED - 1983-07-28
    icon of address Breedon Hall, Breedon On The Hill, Derby
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-30 ~ dissolved
    IIF 278 - Director → ME
    icon of calendar 2006-11-30 ~ dissolved
    IIF 110 - Secretary → ME
  • 4
    BREEDON AND CLOUD HILL LIME WORKS PLC - 1987-05-22
    ENNSTONE BUILDING PRODUCTS LIMITED - 2007-12-10
    ENNSTONE PRECAST LIMITED - 2006-01-04
    ENNSTONE BREEDON LIMITED - 2005-03-07
    icon of address 4385, 00272426 - Companies House Default Address, Cardiff
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2006-11-30 ~ now
    IIF 105 - Secretary → ME
  • 5
    G F LOVELL PUBLIC LIMITED COMPANY - 1990-05-30
    ALBRIGHTON PLC - 1996-12-19
    icon of address 4 Brindleyplace, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-11-01 ~ dissolved
    IIF 121 - Secretary → ME
  • 6
    HBJ 441 LIMITED - 1998-10-07
    icon of address Ethiebeaton Quarry, Kingennie, Monifieth, Angus, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-30 ~ dissolved
    IIF 272 - Director → ME
    icon of calendar 2007-10-10 ~ dissolved
    IIF 54 - Secretary → ME
  • 7
    icon of address 5 Blackwater Road, Newtownabbey, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-04-20 ~ dissolved
    IIF 320 - Director → ME
  • 8
    icon of address 5 Blackwater Road, Newtownabbey, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-04-20 ~ dissolved
    IIF 316 - Director → ME
    icon of calendar 2018-10-31 ~ dissolved
    IIF 169 - Secretary → ME
  • 9
    Company number 00058850
    Non-active corporate
    Officer
    icon of calendar 2006-11-30 ~ now
    IIF 286 - Director → ME
    icon of calendar 2006-11-30 ~ now
    IIF 97 - Secretary → ME
  • 10
    Company number 00253289
    Non-active corporate
    Officer
    icon of calendar 2006-11-30 ~ now
    IIF 300 - Director → ME
    icon of calendar 2006-11-30 ~ now
    IIF 109 - Secretary → ME
  • 11
    Company number 00274301
    Non-active corporate
    Officer
    icon of calendar 2006-11-30 ~ now
    IIF 282 - Director → ME
    icon of calendar 2006-11-30 ~ now
    IIF 108 - Secretary → ME
  • 12
    Company number 00276308
    Non-active corporate
    Officer
    icon of calendar 2006-11-30 ~ now
    IIF 297 - Director → ME
    icon of calendar 2006-11-30 ~ now
    IIF 111 - Secretary → ME
  • 13
    Company number 00367915
    Non-active corporate
    Officer
    icon of calendar 2006-11-30 ~ now
    IIF 291 - Director → ME
    icon of calendar 2006-11-30 ~ now
    IIF 104 - Secretary → ME
  • 14
    Company number 00403943
    Non-active corporate
    Officer
    icon of calendar 2006-11-30 ~ now
    IIF 304 - Director → ME
    icon of calendar 2006-11-30 ~ now
    IIF 95 - Secretary → ME
  • 15
    Company number 00475830
    Non-active corporate
    Officer
    icon of calendar 2006-11-30 ~ now
    IIF 276 - Director → ME
    icon of calendar 2006-11-30 ~ now
    IIF 118 - Secretary → ME
  • 16
    Company number 00479913
    Non-active corporate
    Officer
    icon of calendar 2006-11-30 ~ now
    IIF 303 - Director → ME
    icon of calendar 2006-11-30 ~ now
    IIF 116 - Secretary → ME
  • 17
    Company number 00480778
    Non-active corporate
    Officer
    icon of calendar 2006-11-30 ~ now
    IIF 281 - Director → ME
    icon of calendar 2006-11-30 ~ now
    IIF 123 - Secretary → ME
  • 18
    Company number 00724313
    Non-active corporate
    Officer
    icon of calendar 2006-11-30 ~ now
    IIF 295 - Director → ME
    icon of calendar 2006-11-30 ~ now
    IIF 102 - Secretary → ME
  • 19
    Company number 01029258
    Non-active corporate
    Officer
    icon of calendar 2006-11-30 ~ now
    IIF 292 - Director → ME
    icon of calendar 2006-11-30 ~ now
    IIF 107 - Secretary → ME
  • 20
    Company number 01154053
    Non-active corporate
    Officer
    icon of calendar 2006-11-30 ~ now
    IIF 288 - Director → ME
    icon of calendar 2006-11-30 ~ now
    IIF 96 - Secretary → ME
  • 21
    Company number 01707799
    Non-active corporate
    Officer
    icon of calendar 2008-03-31 ~ now
    IIF 279 - Director → ME
    icon of calendar 2008-03-31 ~ now
    IIF 106 - Secretary → ME
  • 22
    Company number 01767388
    Non-active corporate
    Officer
    icon of calendar 2006-11-30 ~ now
    IIF 305 - Director → ME
    icon of calendar 2006-11-30 ~ now
    IIF 101 - Secretary → ME
  • 23
    Company number 02276164
    Non-active corporate
    Officer
    icon of calendar 2006-11-30 ~ now
    IIF 296 - Director → ME
    icon of calendar 2006-11-30 ~ now
    IIF 117 - Secretary → ME
  • 24
    Company number 02331170
    Non-active corporate
    Officer
    icon of calendar 2006-11-30 ~ now
    IIF 306 - Director → ME
    icon of calendar 2006-11-30 ~ now
    IIF 98 - Secretary → ME
  • 25
    Company number 02404896
    Non-active corporate
    Officer
    icon of calendar 2006-11-30 ~ now
    IIF 283 - Director → ME
    icon of calendar 2006-11-30 ~ now
    IIF 103 - Secretary → ME
  • 26
    Company number 02820501
    Non-active corporate
    Officer
    icon of calendar 2006-11-30 ~ now
    IIF 294 - Director → ME
    icon of calendar 2006-11-30 ~ now
    IIF 122 - Secretary → ME
  • 27
    Company number 02840712
    Non-active corporate
    Officer
    icon of calendar 2006-11-30 ~ now
    IIF 290 - Director → ME
    icon of calendar 2006-11-30 ~ now
    IIF 112 - Secretary → ME
  • 28
    Company number 02846063
    Non-active corporate
    Officer
    icon of calendar 2006-11-30 ~ now
    IIF 285 - Director → ME
    icon of calendar 2006-11-30 ~ now
    IIF 113 - Secretary → ME
  • 29
    Company number 02882264
    Non-active corporate
    Officer
    icon of calendar 2006-11-30 ~ now
    IIF 293 - Director → ME
    icon of calendar 2006-11-30 ~ now
    IIF 100 - Secretary → ME
  • 30
    Company number 02889088
    Non-active corporate
    Officer
    icon of calendar 2006-11-30 ~ now
    IIF 280 - Director → ME
    icon of calendar 2006-11-30 ~ now
    IIF 119 - Secretary → ME
  • 31
    Company number 03090953
    Non-active corporate
    Officer
    icon of calendar 2006-11-30 ~ now
    IIF 302 - Director → ME
    icon of calendar 2006-11-30 ~ now
    IIF 114 - Secretary → ME
  • 32
    Company number 03718141
    Non-active corporate
    Officer
    icon of calendar 2006-11-30 ~ now
    IIF 301 - Director → ME
    icon of calendar 2006-11-30 ~ now
    IIF 115 - Secretary → ME
  • 33
    Company number 03936515
    Non-active corporate
    Officer
    icon of calendar 2006-11-30 ~ now
    IIF 275 - Director → ME
    icon of calendar 2006-11-30 ~ now
    IIF 120 - Secretary → ME
  • 34
    Company number SC162640
    Non-active corporate
    Officer
    icon of calendar 2006-11-30 ~ now
    IIF 299 - Director → ME
    icon of calendar 2007-10-10 ~ now
    IIF 64 - Secretary → ME
Ceased 156
  • 1
    BICC (BLACKLEY) LIMITED - 2014-03-18
    icon of address Fourth Floor, 130 Wilton Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1995-04-21
    IIF 132 - Director → ME
    icon of calendar 1994-01-21 ~ 1995-04-21
    IIF 14 - Secretary → ME
  • 2
    P.S.M. FASTENERS LIMITED - 1987-02-01
    icon of address Mazars Llp, Lancaster House, 67 Newhall Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-09-15 ~ 2006-03-09
    IIF 218 - Director → ME
    icon of calendar 1995-10-20 ~ 2002-01-01
    IIF 30 - Secretary → ME
  • 3
    NORTH BRIDGE LIMITED - 2015-11-23
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Liquidation Corporate
    Officer
    icon of calendar 1995-09-15 ~ 2006-03-09
    IIF 204 - Director → ME
    icon of calendar 1995-09-15 ~ 2002-01-01
    IIF 92 - Secretary → ME
  • 4
    icon of address 5b, Vermont Road, Vermont Road, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    2,500 GBP2024-12-31
    Officer
    icon of calendar 1992-07-06 ~ 1997-02-20
    IIF 150 - Director → ME
    icon of calendar 1992-07-06 ~ 1995-03-06
    IIF 20 - Secretary → ME
  • 5
    icon of address Ethiebeaton Quarry, Kingennie, Monifieth, Angus
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-08-08 ~ 2022-03-01
    IIF 28 - Secretary → ME
  • 6
    MCKECHNIE CAPRICORN UK - 2012-09-13
    MCKECHNIE BRITAIN LIMITED - 1991-02-26
    BRASS ARTCRAFT (B'HAM) LIMITED - 1991-01-16
    CAPRICORN NEWELL UK - 2008-04-04
    MCKECHNIE UK - 1999-11-12
    icon of address 11th Floor The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Active Corporate (2 parents)
    Officer
    icon of calendar 1995-07-27 ~ 1995-12-15
    IIF 146 - Director → ME
    icon of calendar 1995-12-31 ~ 1999-10-29
    IIF 38 - Secretary → ME
  • 7
    MCKECHNIE COMPONENTS LIMITED - 2012-09-13
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-10-08 ~ 2006-03-09
    IIF 226 - Director → ME
    icon of calendar 1999-02-26 ~ 2001-10-08
    IIF 39 - Secretary → ME
  • 8
    MCKECHNIE EP HOLDINGS LIMITED - 2012-10-10
    MOZART EP LIMITED - 2000-10-31
    LEADFAIR LIMITED - 2000-08-14
    icon of address 11th Floor The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2000-11-07 ~ 2006-03-09
    IIF 68 - Secretary → ME
  • 9
    MCKECHNIE BROTHERS PUBLIC LIMITED COMPANY - 1987-01-31
    MCKECHNIE LIMITED - 2012-09-13
    icon of address 11th Floor The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-09-14 ~ 2006-03-09
    IIF 220 - Director → ME
    icon of calendar 1995-12-31 ~ 2006-03-09
    IIF 67 - Secretary → ME
  • 10
    SIMPLIFIX COUPLINGS LIMITED - 1991-02-27
    HAWKEFIX LIMITED - 1991-04-05
    MCKECHNIE OVERSEAS LIMITED - 2012-09-13
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1995-09-15 ~ 2006-03-09
    IIF 222 - Director → ME
    icon of calendar 1995-12-31 ~ 2006-03-09
    IIF 71 - Secretary → ME
  • 11
    MOZART SP LIMITED - 2000-10-31
    WIDECARD LIMITED - 2000-08-14
    MCKECHNIE HOLDINGS (UK) LIMITED - 2012-10-10
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-11-07 ~ 2006-03-09
    IIF 60 - Secretary → ME
  • 12
    MCKECHNIE INVESTMENT HOLDINGS - 2012-10-12
    MOZART UK HOLDINGS - 2000-10-31
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-05-26 ~ 2006-03-09
    IIF 332 - Director → ME
    icon of calendar 2000-11-07 ~ 2006-03-09
    IIF 61 - Secretary → ME
  • 13
    PENRHYN QUARRIES LIMITED - 1988-10-27
    ALFRED MCALPINE SLATE PRODUCTS LIMITED - 1997-09-15
    icon of address Pinnacle House, Breedon-on-the-hill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    100,000 GBP2024-12-31
    Officer
    icon of calendar 2018-04-20 ~ 2022-03-01
    IIF 313 - Director → ME
    icon of calendar 2018-10-31 ~ 2020-12-31
    IIF 188 - Secretary → ME
  • 14
    icon of address 5 Blackwater Road, Newtownabbey, Northern Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-04-20 ~ 2022-03-01
    IIF 311 - Director → ME
    icon of calendar 2018-10-31 ~ 2022-03-01
    IIF 190 - Secretary → ME
  • 15
    BARBER & DUFFY (ENGINEERING) LIMITED - 1991-08-29
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-09-15 ~ 2006-03-09
    IIF 215 - Director → ME
    icon of calendar 1995-09-15 ~ 2002-01-01
    IIF 91 - Secretary → ME
  • 16
    SILLWING LIMITED - 1982-03-11
    DAUPHIN INTERNATIONAL LIMITED - 1992-05-14
    icon of address Tower Bridge House, St Katharine's Way, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-05-29 ~ 1995-04-21
    IIF 141 - Director → ME
    icon of calendar 1994-01-21 ~ 1995-04-21
    IIF 13 - Secretary → ME
  • 17
    DARTCATCH LIMITED - 1987-05-07
    icon of address 5 Churchill Place, Canary Wharf, London, England, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-01-21 ~ 1995-04-30
    IIF 21 - Secretary → ME
  • 18
    BICC INFRASTRUCTURE INVESTMENTS LIMITED - 2000-06-05
    HOOPER'S TELEGRAPH & INDIA RUBBER WORKS LIMITED - 1998-06-03
    icon of address Q14 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, England
    Active Corporate (6 parents, 12 offsprings)
    Officer
    icon of calendar ~ 1995-04-21
    IIF 142 - Director → ME
    icon of calendar 1994-01-21 ~ 1995-04-21
    IIF 8 - Secretary → ME
  • 19
    LONDON BRIDGE DEVELOPMENTS LIMITED - 1988-11-15
    LONDON BRIDGE DEVELOPMENTS LTD - 1999-01-04
    T.A.V. STAFF AGENCY LIMITED - 1987-03-03
    BICC INVESTMENT HOLDINGS LIMITED - 2000-06-05
    icon of address 5 Churchill Place, Canary Wharf, London, England
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 1994-10-31 ~ 1995-04-21
    IIF 135 - Director → ME
    icon of calendar 1994-10-31 ~ 1995-04-21
    IIF 19 - Secretary → ME
  • 20
    BICC INTERNATIONAL LIMITED - 1982-01-01
    BICC OVERSEAS INVESTMENTS LIMITED - 2012-12-12
    icon of address 5 Churchill Place, Canary Wharf, London, England, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1995-04-21
    IIF 136 - Director → ME
    icon of calendar 1994-01-21 ~ 1995-04-21
    IIF 87 - Secretary → ME
  • 21
    BICC PROPERTY INVESTMENTS LIMITED - 2000-09-15
    BALFOUR BEATTY CONSULTANTS LIMITED - 1991-10-04
    BALFOUR CONSULTANTS LIMITED - 1990-02-20
    icon of address Tower Bridge House, St Katharine's Way, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-01-21 ~ 1995-04-30
    IIF 6 - Secretary → ME
  • 22
    BICC DEVELOPMENTS LIMITED - 2000-09-15
    IMPBADGE LIMITED - 1985-03-06
    BALFOUR BEATTY DEVELOPMENTS LIMITED - 1991-08-06
    icon of address 5 Churchill Place, Canary Wharf, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-01-21 ~ 1995-04-30
    IIF 25 - Secretary → ME
  • 23
    icon of address 90 St. Vincent Street, Glasgow
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1990-06-25
    IIF 24 - Secretary → ME
  • 24
    FIVE HUNDRED AND NINTH SHELF TRADING COMPANY LIMITED - 1989-08-29
    NATURAL STONE PRODUCTS LIMITED - 2000-02-21
    ENNSTONE PRECAST LIMITED - 2009-03-06
    ENNSTONE BUILDING PRODUCTS LIMITED - 2006-01-04
    icon of address Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2006-11-30 ~ 2022-03-01
    IIF 263 - Director → ME
    icon of calendar 2006-11-30 ~ 2021-03-16
    IIF 77 - Secretary → ME
  • 25
    TM 1155 LIMITED - 2000-06-08
    icon of address Bear House,inveralmond Road, Inveralmond Industrial Estate, Perth
    Active Corporate (13 parents, 1 offspring)
    Profit/Loss (Company account)
    3,715,345 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2018-05-02 ~ 2022-02-17
    IIF 330 - Director → ME
  • 26
    icon of address Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,000 GBP2024-12-31
    Officer
    icon of calendar 2007-08-24 ~ 2022-03-01
    IIF 237 - Director → ME
    icon of calendar 2006-11-01 ~ 2020-12-31
    IIF 5 - Secretary → ME
  • 27
    icon of address Fourth Floor, 130 Wilton Road, London
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1995-04-21
    IIF 143 - Director → ME
    icon of calendar 1994-01-21 ~ 1995-04-21
    IIF 10 - Secretary → ME
  • 28
    MILLBRY 388 LTD. - 2000-02-15
    icon of address Ethiebeaton Quarry, Kingennie, Monifieth, Angus, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    25,000 GBP2024-12-31
    Officer
    icon of calendar 2018-05-31 ~ 2022-03-01
    IIF 273 - Director → ME
    icon of calendar 2018-05-31 ~ 2021-03-16
    IIF 194 - Secretary → ME
  • 29
    FIGUREPLUS LIMITED - 2000-07-28
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-05-26 ~ 2006-03-09
    IIF 331 - Director → ME
    icon of calendar 2000-11-07 ~ 2006-03-09
    IIF 70 - Secretary → ME
  • 30
    CRAIGPARK ELECTRIC CABLE COMPANY LIMITED (THE) - 1979-12-31
    BICAL NOMINEES LIMITED - 1999-12-20
    icon of address 5 Churchill Place, Canary Wharf, London, England, England
    Active Corporate (4 parents, 127 offsprings)
    Officer
    icon of calendar ~ 1995-04-21
    IIF 134 - Director → ME
    icon of calendar 1994-01-21 ~ 1995-04-21
    IIF 12 - Secretary → ME
  • 31
    ABLEMATCH PROPERTIES LIMITED - 1993-04-28
    icon of address Lynton House Ackhurst Business Park, Foxhole Road, Chorley, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-01-21 ~ 1995-04-30
    IIF 26 - Secretary → ME
  • 32
    KANESTAR MANAGEMENT LIMITED - 1993-04-28
    icon of address Lynton House Ackhurst Business Park, Foxhole Road, Chorley, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-01-21 ~ 1995-04-30
    IIF 9 - Secretary → ME
  • 33
    icon of address Ethiebeaton Quarry, Kingennie, Monifieth, Angus
    Active Corporate (3 parents)
    Equity (Company account)
    4,382 GBP2024-12-31
    Officer
    icon of calendar 2009-10-21 ~ 2022-03-01
    IIF 271 - Director → ME
    icon of calendar 2007-09-21 ~ 2020-12-31
    IIF 53 - Secretary → ME
  • 34
    BARR LIMITED - 1991-07-05
    BARR QUARRIES LIMITED - 2014-11-03
    icon of address Ethiebeaton Quarry Kingennie, Broughty Ferry, Dundee
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -934,000 GBP2024-12-31
    Officer
    icon of calendar 2014-10-31 ~ 2022-03-01
    IIF 267 - Director → ME
    icon of calendar 2014-10-31 ~ 2021-03-16
    IIF 192 - Secretary → ME
  • 35
    icon of address Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    icon of calendar 2017-12-14 ~ 2018-07-10
    IIF 238 - Director → ME
    icon of calendar 2015-10-26 ~ 2022-03-01
    IIF 159 - Secretary → ME
  • 36
    H. V. BOWEN & SONS (HOLDINGS) LTD - 2014-10-02
    icon of address Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    1,537,304 GBP2024-12-31
    Officer
    icon of calendar 2014-09-01 ~ 2022-03-01
    IIF 1 - Secretary → ME
  • 37
    HOPE CONSTRUCTION MATERIALS LIMITED - 2016-08-01
    HOPE CEMENT LIMITED - 2017-07-31
    HOPE VALLEY HOLDINGS LIMITED - 2013-11-26
    icon of address Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-08-01 ~ 2022-03-01
    IIF 265 - Director → ME
    icon of calendar 2016-08-01 ~ 2022-03-01
    IIF 171 - Secretary → ME
  • 38
    TM 1152 LIMITED - 2000-06-29
    ENNSTONE FACILITIES MANAGEMENT LIMITED - 2010-09-15
    icon of address Ethiebeaton Quarry, Kingennie, Monifieth, Angus
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-11-30 ~ 2006-11-30
    IIF 284 - Director → ME
    icon of calendar 2009-10-28 ~ 2022-03-01
    IIF 269 - Director → ME
    icon of calendar 2006-11-30 ~ 2022-03-01
    IIF 72 - Secretary → ME
  • 39
    RUTLAND AGGREGATES LIMITED - 1993-03-02
    ENNSTONE GROUP SERVICES LIMITED - 2010-09-06
    IDEAL AGGREGATES LIMITED - 1999-10-06
    ENNSTONE GROUP SERVICES LIMITED - 2007-12-05
    ENNSTONE IDEAL LIMITED - 2007-11-27
    icon of address Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2006-11-30 ~ 2022-03-01
    IIF 244 - Director → ME
    icon of calendar 2006-11-30 ~ 2022-03-01
    IIF 73 - Secretary → ME
  • 40
    HAMSARD 3148 LIMITED - 2009-02-26
    icon of address Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-08 ~ 2022-03-01
    IIF 260 - Director → ME
    icon of calendar 2009-03-20 ~ 2022-03-01
    IIF 78 - Secretary → ME
  • 41
    LAGAN MATERIALS UK BRANCH - 2024-10-25
    LAGAN BITUMEN UK BRANCH - 2019-09-20
    icon of address Lagan Bitumen Uk Branch, Rosemount Business Park Ballycoolin Road, Ballycoolin, Dublin 11, Ireland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-08-15 ~ 2022-03-01
    IIF 307 - Director → ME
  • 42
    TRAVELACTUAL LIMITED - 1993-06-29
    ENNSTONE THISTLE LIMITED - 2010-09-06
    THISTLE AGGREGATES LIMITED - 1999-10-01
    BREEDON AGGREGATES SCOTLAND LIMITED - 2016-08-01
    icon of address Ethiebeaton Quarry, Kingennie, Monifieth, Angus
    Active Corporate (5 parents, 8 offsprings)
    Equity (Company account)
    100,000 GBP2024-12-31
    Officer
    icon of calendar 2016-10-31 ~ 2022-03-01
    IIF 268 - Director → ME
    icon of calendar 2006-11-30 ~ 2022-03-01
    IIF 88 - Secretary → ME
  • 43
    BREEDON SERVICES LIMITED - 2010-01-28
    HAMSARD 3161 LIMITED - 2009-03-25
    icon of address Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,155 GBP2024-12-31
    Officer
    icon of calendar 2009-10-29 ~ 2022-03-01
    IIF 249 - Director → ME
    icon of calendar 2009-05-28 ~ 2021-03-16
    IIF 76 - Secretary → ME
  • 44
    BRAND & RAE LIMITED - 2016-08-01
    YORK PLACE (NO. 295) LIMITED - 2003-09-01
    icon of address Ethiebeaton Quarry, Kingennie, Monifieth, Angus
    Active Corporate (3 parents)
    Equity (Company account)
    -766,550 GBP2024-12-31
    Officer
    icon of calendar 2009-10-21 ~ 2022-03-01
    IIF 270 - Director → ME
    icon of calendar 2008-04-17 ~ 2020-12-31
    IIF 27 - Secretary → ME
  • 45
    BREEDON CLEAN 1 (BINDERTEC) LIMITED - 2020-12-16
    BREEDON CLEAN 1 (BINDERTEC) LIMITED - 2021-04-03
    BINDERTEC LIMITED - 2020-07-30
    BREEDON TRADING LIMITED - 2021-03-29
    icon of address Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    20 GBP2024-12-31
    Officer
    icon of calendar 2019-01-18 ~ 2022-03-01
    IIF 259 - Director → ME
    icon of calendar 2019-01-18 ~ 2021-03-16
    IIF 187 - Secretary → ME
  • 46
    WEST MIDLANDS SURFACING LIMITED - 2021-11-17
    icon of address Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    50,075 GBP2024-12-31
    Officer
    icon of calendar 2010-09-30 ~ 2022-03-01
    IIF 247 - Director → ME
    icon of calendar 2008-03-31 ~ 2020-12-31
    IIF 75 - Secretary → ME
  • 47
    ENNSTONE JOHNSTON LIMITED - 2010-09-06
    JOHNSTON ROADSTONE LIMITED - 2004-12-22
    BREEDON AGGREGATES ENGLAND LIMITED - 2016-08-01
    JOHNSTON BROTHERS (SHROPSHIRE) LIMITED - 1983-01-01
    BREEDON SOUTHERN LIMITED - 2021-04-01
    icon of address Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (7 parents, 33 offsprings)
    Officer
    icon of calendar 2016-10-31 ~ 2022-03-01
    IIF 262 - Director → ME
    icon of calendar 2006-11-30 ~ 2022-03-01
    IIF 83 - Secretary → ME
  • 48
    BREEDON CONTRACT SURFACING LTD - 2015-12-14
    icon of address Ethiebeaton Quarry, Kingennie, Monifieth, Angus, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-04-01 ~ 2022-03-01
    IIF 274 - Director → ME
    icon of calendar 2015-12-03 ~ 2016-03-18
    IIF 329 - Director → ME
    icon of calendar 2015-12-03 ~ 2022-03-01
    IIF 195 - Secretary → ME
  • 49
    DALMAS LIMITED - 1994-08-03
    icon of address 5 Churchill Place, Canary Wharf, London, Uk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1995-04-21
    IIF 140 - Director → ME
    icon of calendar 1994-01-21 ~ 1995-04-21
    IIF 16 - Secretary → ME
  • 50
    DATACOM HOLDINGS LIMITED - 1994-07-12
    WELLGREAT LIMITED - 1985-01-15
    D. S. W. L. LIMITED - 1995-01-10
    icon of address Tower Bridge House, St. Katharines Way, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-06-30 ~ 1995-04-21
    IIF 137 - Director → ME
    icon of calendar 1994-06-30 ~ 1995-04-21
    IIF 7 - Secretary → ME
  • 51
    ONLINEYOUNG LIMITED - 2000-08-14
    MOZART MH1 LIMITED - 2000-11-24
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-11-07 ~ 2001-09-07
    IIF 42 - Secretary → ME
  • 52
    icon of address Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2012-01-16 ~ 2022-03-01
    IIF 235 - Director → ME
    icon of calendar 2012-01-16 ~ 2020-12-31
    IIF 176 - Secretary → ME
  • 53
    BURFORD QUARRY LIMITED - 2013-05-14
    icon of address Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2006-11-30 ~ 2022-03-01
    IIF 241 - Director → ME
    icon of calendar 2006-11-30 ~ 2021-03-16
    IIF 79 - Secretary → ME
  • 54
    icon of address Pinnacle House, Breedon-on-the-hill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,000 GBP2024-12-31
    Officer
    icon of calendar 2018-04-20 ~ 2022-03-01
    IIF 323 - Director → ME
    icon of calendar 2018-10-31 ~ 2020-12-31
    IIF 179 - Secretary → ME
  • 55
    icon of address Pinnacle House, Breedon-on-the-hill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    60,000 GBP2024-12-31
    Officer
    icon of calendar 2018-04-20 ~ 2022-03-01
    IIF 310 - Director → ME
    icon of calendar 2018-10-31 ~ 2020-12-31
    IIF 167 - Secretary → ME
  • 56
    icon of address Pinnacle House, Breedon-on-the-hill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    17,000 GBP2024-12-31
    Officer
    icon of calendar 2018-04-20 ~ 2022-03-01
    IIF 328 - Director → ME
    icon of calendar 2018-10-31 ~ 2020-12-31
    IIF 164 - Secretary → ME
  • 57
    icon of address 5 Churchill Place, Canary Wharf, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar ~ 1995-04-21
    IIF 139 - Director → ME
    icon of calendar 1994-01-21 ~ 1995-04-21
    IIF 84 - Secretary → ME
  • 58
    DOWNBYTE LIMITED - 2003-01-03
    icon of address 1 Fisher Road, Offa's Dyke Business Park, Welshpool, Powys
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-05-26 ~ 2006-03-09
    IIF 129 - Secretary → ME
  • 59
    CHANCESTUDY LIMITED - 2000-04-20
    NEW DYNACAST (UK) LIMITED - 2000-05-23
    icon of address 1 Fisher Road, Offa's Dyke Business Park, Welshpool, Powys
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-05-26 ~ 2006-03-09
    IIF 126 - Secretary → ME
  • 60
    DYNACAST SPM LIMITED - 2000-05-23
    icon of address 1 Fisher Road, Offa's Business Park, Welshpool, Powys
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-05-26 ~ 2006-03-09
    IIF 128 - Secretary → ME
  • 61
    MCKECHNIE AEROSPACE HOLDINGS LIMITED - 2007-11-07
    MOZART A LIMITED - 2000-10-31
    READYCYBER LIMITED - 2000-08-14
    icon of address 11th Floor The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2000-11-07 ~ 2006-03-09
    IIF 58 - Secretary → ME
  • 62
    IFELM LIMITED - 2005-11-10
    SELECT FABRICS LIMITED - 2001-03-29
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-09-15 ~ 2006-03-09
    IIF 202 - Director → ME
    icon of calendar 1995-09-15 ~ 2002-01-01
    IIF 55 - Secretary → ME
  • 63
    PSM INTERNATIONAL PUBLIC LIMITED COMPANY - 2006-01-27
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1995-09-15 ~ 2006-03-09
    IIF 200 - Director → ME
    icon of calendar 1995-10-20 ~ 2002-01-01
    IIF 197 - Secretary → ME
  • 64
    ENNSTONE JOHNSTON CONTRACTING CIVILS PLC - 2009-03-04
    SMITHS (CONSTRUCTION) PLC - 2006-10-09
    N.R.SMITH(CONTRACTORS)LIMITED - 1989-10-09
    ENNSTONE JOHNSTON CONTRACTING CIVILS LIMITED - 2010-09-17
    icon of address Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    -178,065 GBP2024-12-31
    Officer
    icon of calendar 2006-11-30 ~ 2022-03-01
    IIF 234 - Director → ME
    icon of calendar 2006-11-30 ~ 2020-12-31
    IIF 81 - Secretary → ME
  • 65
    ENNEUROPE HOLDINGS LIMITED - 2023-01-12
    BREEDON GROUP LIMITED - 2023-03-17
    BANDSLIDE LIMITED - 2010-08-04
    icon of address Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2011-02-11 ~ 2022-03-01
    IIF 257 - Director → ME
    icon of calendar 2011-02-11 ~ 2021-03-16
    IIF 184 - Secretary → ME
  • 66
    ENNEUROPE PLC - 2008-11-18
    icon of address Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2006-11-30 ~ 2010-08-16
    IIF 277 - Director → ME
    icon of calendar 2011-02-11 ~ 2022-03-01
    IIF 233 - Director → ME
    icon of calendar 2006-11-30 ~ 2021-03-16
    IIF 80 - Secretary → ME
  • 67
    BREEDON AND CLOUD HILL LIME WORKS PLC - 1987-05-22
    ENNSTONE BUILDING PRODUCTS LIMITED - 2007-12-10
    ENNSTONE PRECAST LIMITED - 2006-01-04
    ENNSTONE BREEDON LIMITED - 2005-03-07
    icon of address 4385, 00272426 - Companies House Default Address, Cardiff
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2006-11-30 ~ 2006-11-30
    IIF 289 - Director → ME
  • 68
    VESTRIC LIMITED - 1991-10-21
    icon of address Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1995-04-21
    IIF 133 - Director → ME
    icon of calendar 1994-01-21 ~ 1995-04-21
    IIF 15 - Secretary → ME
  • 69
    BRITISH INSULATED CALLENDER'S CABLES LIMITED - 1994-08-03
    icon of address 5 Churchill Place, Canary Wharf, London, England, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1995-04-21
    IIF 130 - Director → ME
    icon of calendar 1994-01-21 ~ 1995-04-21
    IIF 193 - Secretary → ME
  • 70
    icon of address Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (6 parents)
    Equity (Company account)
    4,218,939 GBP2024-12-31
    Officer
    icon of calendar 2014-09-01 ~ 2022-03-01
    IIF 4 - Secretary → ME
  • 71
    ARROWTWIN LIMITED - 1987-04-13
    icon of address Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2014-09-01 ~ 2022-03-01
    IIF 2 - Secretary → ME
  • 72
    icon of address Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2016-11-30 ~ 2022-03-01
    IIF 245 - Director → ME
    icon of calendar 2016-11-30 ~ 2021-03-16
    IIF 155 - Secretary → ME
  • 73
    HOPE CONSTRUCTION MATERIALS LIMITED - 2013-11-26
    icon of address Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2016-08-01 ~ 2022-03-01
    IIF 254 - Director → ME
    icon of calendar 2016-08-01 ~ 2021-03-16
    IIF 163 - Secretary → ME
  • 74
    LAFARGE SPV LIMITED - 2012-12-03
    HOPE CEMENT LIMITED - 2016-08-01
    icon of address Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2016-08-01 ~ 2022-03-01
    IIF 256 - Director → ME
    icon of calendar 2016-08-01 ~ 2021-03-16
    IIF 157 - Secretary → ME
  • 75
    TARMAC SPV LIMITED - 2012-12-07
    icon of address Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    -40,192,000 GBP2024-12-31
    Officer
    icon of calendar 2016-08-01 ~ 2022-03-01
    IIF 232 - Director → ME
    icon of calendar 2016-08-01 ~ 2021-03-16
    IIF 182 - Secretary → ME
  • 76
    S W EIGHTY ONE COMPANY LIMITED - 1987-10-19
    icon of address 42 Berkeley Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-01-21 ~ 1995-04-30
    IIF 86 - Secretary → ME
  • 77
    icon of address Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2017-07-31 ~ 2022-03-01
    IIF 261 - Director → ME
    icon of calendar 2019-01-23 ~ 2020-12-31
    IIF 152 - Secretary → ME
  • 78
    icon of address Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    75,000 GBP2024-12-31
    Officer
    icon of calendar 2017-12-11 ~ 2022-03-01
    IIF 258 - Director → ME
    icon of calendar 2014-06-01 ~ 2020-12-31
    IIF 178 - Secretary → ME
  • 79
    icon of address 5 Blackwater Road, Newtownabbey, Northern Ireland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    10,000 GBP2024-12-31
    Officer
    icon of calendar 2018-04-20 ~ 2022-03-01
    IIF 324 - Director → ME
    icon of calendar 2018-10-31 ~ 2022-03-01
    IIF 151 - Secretary → ME
  • 80
    icon of address 5 Blackwater Road, Newtownabbey, Northern Ireland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    926,000 GBP2024-12-31
    Officer
    icon of calendar 2018-04-20 ~ 2022-03-01
    IIF 322 - Director → ME
    icon of calendar 2018-10-31 ~ 2021-03-16
    IIF 172 - Secretary → ME
  • 81
    icon of address 5 Blackwater Road, Newtownabbey, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    -492,000 GBP2024-12-31
    Officer
    icon of calendar 2018-04-20 ~ 2022-03-01
    IIF 326 - Director → ME
    icon of calendar 2018-10-31 ~ 2021-03-16
    IIF 183 - Secretary → ME
  • 82
    icon of address 5 Blackwater Road, Newtownabbey, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2018-04-20 ~ 2022-03-01
    IIF 312 - Director → ME
  • 83
    icon of address 5 Blackwater Road, Newtownabbey, Northern Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-04-20 ~ 2022-03-01
    IIF 315 - Director → ME
  • 84
    L&B (NO 208) LIMITED - 2012-11-30
    icon of address 5 Blackwater Road, Newtownabbey, Northern Ireland
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2018-04-20 ~ 2022-03-01
    IIF 325 - Director → ME
    icon of calendar 2018-10-31 ~ 2022-03-01
    IIF 177 - Secretary → ME
  • 85
    PRESSEAST LIMITED - 1998-01-22
    icon of address Pinnacle House, Breedon-on-the-hill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2018-04-20 ~ 2022-03-01
    IIF 309 - Director → ME
    icon of calendar 2018-10-31 ~ 2021-03-16
    IIF 175 - Secretary → ME
  • 86
    CANTO LIMITED - 1988-04-21
    icon of address 5 Blackwater Road, Newtownabbey, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2018-04-20 ~ 2022-03-01
    IIF 318 - Director → ME
    icon of calendar 2018-10-31 ~ 2021-03-16
    IIF 168 - Secretary → ME
  • 87
    ACANTHUS INVESTMENTS LIMITED - 1987-12-10
    J. & T. PLANT LIMITED - 2012-01-03
    icon of address 5 Blackwater Road, Newtownabbey, Northern Ireland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    147 GBP2024-12-31
    Officer
    icon of calendar 2018-04-20 ~ 2022-03-01
    IIF 308 - Director → ME
    icon of calendar 2018-10-31 ~ 2021-03-16
    IIF 185 - Secretary → ME
  • 88
    icon of address 5 Blackwater Road, Newtownabbey, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2018-04-20 ~ 2022-03-01
    IIF 319 - Director → ME
    icon of calendar 2018-10-31 ~ 2021-03-16
    IIF 180 - Secretary → ME
  • 89
    icon of address Mazars Llp, Lancaster House, 67 Newhall Street, Birmingham
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1995-09-15 ~ 2006-03-09
    IIF 230 - Director → ME
    icon of calendar 1995-09-15 ~ 2002-01-01
    IIF 89 - Secretary → ME
  • 90
    KNIGHTCYBER LIMITED - 2000-08-14
    MCKECHNIE PAXTON HOLDINGS LIMITED - 2002-05-08
    MOZART MH LIMITED - 2000-10-31
    icon of address 3180 Park Square, Birmingham Business Park, Birmingham, West Midlands
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-11-07 ~ 2001-09-07
    IIF 32 - Secretary → ME
  • 91
    icon of address Linread Crossgate Road, Park Farm, Redditch, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-10-16 ~ 2006-03-09
    IIF 201 - Director → ME
    icon of calendar 1995-09-15 ~ 2006-03-09
    IIF 65 - Secretary → ME
  • 92
    icon of address Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2016-03-08 ~ 2022-03-01
    IIF 248 - Director → ME
    icon of calendar 2010-11-05 ~ 2021-03-16
    IIF 158 - Secretary → ME
  • 93
    TAY HOMES (YORKSHIRE) LIMITED - 1986-09-30
    TAY HOMES (NORTHERN) LIMITED - 1992-08-28
    TAY HOMES (YORKSHIRE) LIMITED - 1992-12-30
    ALVERHILL LIMITED - 1986-03-07
    icon of address Tower Bridge House, St Katharine's Way, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-12-30 ~ 1995-04-21
    IIF 144 - Director → ME
    icon of calendar 1994-01-21 ~ 1995-04-21
    IIF 85 - Secretary → ME
  • 94
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-09-15 ~ 2006-03-09
    IIF 217 - Director → ME
    icon of calendar 1995-09-15 ~ 2002-01-01
    IIF 90 - Secretary → ME
  • 95
    MCKECHNIE BROTHERS PENSION TRUST LIMITED - 1987-12-02
    icon of address Honeywell House, Skimped Hill Lane, Bracknell, Berkshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1995-12-31 ~ 2004-10-20
    IIF 216 - Director → ME
    icon of calendar 2005-06-22 ~ 2006-02-22
    IIF 219 - Director → ME
    icon of calendar 2001-02-28 ~ 2001-08-29
    IIF 41 - Secretary → ME
    icon of calendar 1995-12-31 ~ 1997-07-14
    IIF 29 - Secretary → ME
  • 96
    DERWENT PLASTICS LIMITED - 1987-02-03
    icon of address Mazars Llp, 90 St Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-09-15 ~ 2006-03-09
    IIF 225 - Director → ME
    icon of calendar 1995-09-15 ~ 2002-01-01
    IIF 36 - Secretary → ME
  • 97
    BLADEHURST LIMITED - 2005-05-11
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-07-20 ~ 2006-03-09
    IIF 44 - Secretary → ME
  • 98
    MELROSE LIMITED - 2013-07-02
    WHEELMARK PLC - 2003-10-01
    MELROSE PLC - 2013-01-23
    icon of address 11th Floor The Colmore Building, Colmore Circus Queensway, Birmingham
    Active Corporate (6 parents, 8 offsprings)
    Officer
    icon of calendar 2005-06-13 ~ 2006-03-09
    IIF 47 - Secretary → ME
  • 99
    PETCIN (2) LIMITED - 1999-09-10
    DYNACAST INVESTMENTS LIMITED - 2011-05-23
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-26 ~ 2006-03-09
    IIF 125 - Secretary → ME
  • 100
    DYNACAST INTERNATIONAL LIMITED - 2011-05-23
    PETCIN LIMITED - 1999-10-01
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2005-05-26 ~ 2006-03-09
    IIF 124 - Secretary → ME
  • 101
    BANDGRANGE LIMITED - 2005-05-11
    icon of address 11th Floor The Colmore Building, Colmore Circus Queensway, Birmingham
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-07-20 ~ 2006-03-09
    IIF 48 - Secretary → ME
  • 102
    icon of address Pinnacle House Breedon Quarry, Breedon On The Hill, Derby, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    834,370 GBP2020-07-31
    Officer
    icon of calendar 2021-05-31 ~ 2022-03-01
    IIF 231 - Director → ME
    icon of calendar 2021-05-31 ~ 2022-03-01
    IIF 174 - Secretary → ME
  • 103
    icon of address C/0, Mazars Llp, 90 St. Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1990-06-25
    IIF 18 - Secretary → ME
  • 104
    icon of address 5 Blackwater Road, Newtownabbey, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2024-12-31
    Officer
    icon of calendar 2018-04-20 ~ 2022-03-01
    IIF 314 - Director → ME
    icon of calendar 2018-10-31 ~ 2020-12-31
    IIF 189 - Secretary → ME
  • 105
    NATURAL BUILDING MATERIALS PLC - 2009-03-31
    SILVERTICK PLC - 1998-09-17
    icon of address Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -6,354,000 GBP2024-12-31
    Officer
    icon of calendar 2012-03-27 ~ 2022-03-01
    IIF 246 - Director → ME
    icon of calendar 2006-11-30 ~ 2010-08-11
    IIF 287 - Director → ME
    icon of calendar 2006-11-30 ~ 2021-03-16
    IIF 82 - Secretary → ME
  • 106
    icon of address Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    23,000 GBP2024-12-31
    Officer
    icon of calendar 2014-10-31 ~ 2022-03-01
    IIF 242 - Director → ME
    icon of calendar 2014-10-31 ~ 2020-12-31
    IIF 162 - Secretary → ME
  • 107
    icon of address Rigifa, Cove, Aberdeen, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2020-12-14 ~ 2022-03-01
    IIF 336 - Director → ME
  • 108
    icon of address Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2016-12-01 ~ 2022-03-01
    IIF 253 - Director → ME
    icon of calendar 2012-01-16 ~ 2021-03-16
    IIF 166 - Secretary → ME
  • 109
    ROADGLOBE LIMITED - 1993-06-11
    icon of address Precision House, Arden Road, Alcester, Warwickshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-05-26 ~ 2006-03-09
    IIF 333 - Director → ME
    icon of calendar ~ 2006-03-09
    IIF 63 - Secretary → ME
  • 110
    SHERBURN CONSTRUCTION LIMITED - 2020-12-16
    icon of address Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2016-11-30 ~ 2022-03-01
    IIF 252 - Director → ME
    icon of calendar 2016-11-30 ~ 2021-03-16
    IIF 160 - Secretary → ME
  • 111
    icon of address Mazars Llp, Lancaster House, 67 Newhall Street, Birmingham
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1995-09-15 ~ 2006-03-09
    IIF 205 - Director → ME
    icon of calendar 1995-09-15 ~ 2002-01-01
    IIF 93 - Secretary → ME
  • 112
    PLASTIC BOX COMPANY LIMITED(THE) - 1991-02-26
    MCKECHNIE PROPERTIES LIMITED - 1999-03-31
    MINESTART LIMITED - 1986-03-21
    MCKECHNIE MANAGEMENT SERVICES LIMITED - 2012-10-10
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-09-15 ~ 2006-03-09
    IIF 221 - Director → ME
    icon of calendar 1995-12-31 ~ 2006-03-09
    IIF 59 - Secretary → ME
  • 113
    MCKECHNIE BROTHERS PENSION TRUST (ALDRIDGE) LIMITED - 1987-12-02
    MCKECHNIE PENSION TRUST (ALDRIDGE) LIMITED - 2005-03-16
    MCKECHNIE PENSION TRUST (ALCESTER) LIMITED - 2012-09-13
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-12-31 ~ 2006-03-30
    IIF 224 - Director → ME
    icon of calendar 1995-12-31 ~ 1999-08-02
    IIF 37 - Secretary → ME
    icon of calendar 2001-02-28 ~ 2002-01-01
    IIF 34 - Secretary → ME
  • 114
    D.I.Y. ENTERPRISES (WESTERN) LIMITED - 1987-03-16
    D.I.Y. ENTERPRISES LIMITED - 2007-05-02
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-09-15 ~ 2005-12-08
    IIF 212 - Director → ME
    icon of calendar 1995-09-15 ~ 2002-01-01
    IIF 94 - Secretary → ME
  • 115
    MCKECHNIE SPECIALIST PRODUCTS LIMITED - 2012-10-10
    icon of address 79 Caroline Street, Birmingham
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2000-10-16 ~ 2006-03-09
    IIF 229 - Director → ME
    icon of calendar 1999-02-26 ~ 2006-03-09
    IIF 52 - Secretary → ME
  • 116
    icon of address Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2017-04-30 ~ 2022-03-01
    IIF 250 - Director → ME
    icon of calendar 2017-05-01 ~ 2020-12-31
    IIF 173 - Secretary → ME
  • 117
    icon of address World Trade Center, Tower H, 14th Floor Zuidplain 116, Amsterdam, North Holland, 1077xv, Netherlands
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-09-09 ~ 2006-03-09
    IIF 214 - Director → ME
  • 118
    PSM INTERNATIONAL PLC - 1989-04-03
    GLOBEQUILL LIMITED - 1984-10-09
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-09-15 ~ 2006-03-09
    IIF 207 - Director → ME
    icon of calendar 1995-10-20 ~ 2002-01-01
    IIF 31 - Secretary → ME
  • 119
    WALLINGFORD LIMITED - 2008-04-15
    icon of address 25 Bloom Lane, Scunthorpe, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    10,000 GBP2024-12-31
    Officer
    icon of calendar 1995-09-15 ~ 2005-11-28
    IIF 213 - Director → ME
    icon of calendar 1995-09-15 ~ 2002-01-01
    IIF 198 - Secretary → ME
  • 120
    PSM INTERNATIONAL (UK) LIMITED - 2006-01-27
    icon of address . Ferry Lane, Pembroke Dock, Pembrokeshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2006-01-16 ~ 2006-03-09
    IIF 209 - Director → ME
  • 121
    icon of address Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2014-10-31 ~ 2022-03-01
    IIF 3 - Secretary → ME
  • 122
    icon of address 5 Blackwater Road, Newtownabbey, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    100,000 GBP2024-12-31
    Officer
    icon of calendar 2018-04-20 ~ 2022-03-01
    IIF 321 - Director → ME
    icon of calendar 2018-10-31 ~ 2020-12-31
    IIF 154 - Secretary → ME
  • 123
    icon of address Pinnacle House Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2019-09-30 ~ 2022-03-01
    IIF 243 - Director → ME
  • 124
    CRUSTPIN LIMITED - 1996-03-28
    AERO QUALITY SALES LIMITED - 2011-05-12
    WSI LIMITED - 1999-07-09
    icon of address Unit 3 Space Waye, North Feltham Trading Estate, Feltham, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    8,963,747 GBP2024-12-31
    Officer
    icon of calendar 1999-06-22 ~ 2006-03-09
    IIF 210 - Director → ME
    icon of calendar 1999-06-22 ~ 2002-01-01
    IIF 196 - Secretary → ME
  • 125
    icon of address Dean House, 24 Ravelston Terrace, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1990-04-06 ~ 1995-04-21
    IIF 145 - Director → ME
    icon of calendar 1994-01-21 ~ 1995-04-21
    IIF 23 - Secretary → ME
  • 126
    icon of address Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2016-11-30 ~ 2022-03-01
    IIF 251 - Director → ME
    icon of calendar 2016-11-30 ~ 2020-12-31
    IIF 170 - Secretary → ME
  • 127
    TRANSPORT & AGGREGATES LIMITED - 1990-04-04
    icon of address Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2016-11-30 ~ 2022-03-01
    IIF 239 - Director → ME
    icon of calendar 2016-11-30 ~ 2020-12-31
    IIF 165 - Secretary → ME
  • 128
    icon of address Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2016-11-30 ~ 2022-03-01
    IIF 255 - Director → ME
    icon of calendar 2016-11-30 ~ 2021-03-16
    IIF 153 - Secretary → ME
  • 129
    icon of address Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2016-11-30 ~ 2022-03-01
    IIF 236 - Director → ME
    icon of calendar 2016-11-30 ~ 2020-12-31
    IIF 181 - Secretary → ME
  • 130
    icon of address Pinnacle House Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2024-12-31
    Officer
    icon of calendar 2018-03-31 ~ 2022-03-01
    IIF 264 - Director → ME
    icon of calendar 2018-03-31 ~ 2020-12-31
    IIF 156 - Secretary → ME
  • 131
    PYROTENAX OVERSEAS LIMITED - 1991-04-03
    icon of address Tower Bridge House, St Katharine's Way, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1995-04-21
    IIF 138 - Director → ME
    icon of calendar 1994-01-21 ~ 1995-04-21
    IIF 11 - Secretary → ME
  • 132
    icon of address Staincliffe The Old Canal Basin, Ford, Arundel, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1994-01-21 ~ 1995-03-30
    IIF 17 - Secretary → ME
  • 133
    TECHNICAL AIRBORNE COMPONENTS LIMITED - 2018-09-03
    icon of address Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-05-09 ~ 2006-03-09
    IIF 228 - Director → ME
    icon of calendar 2001-05-09 ~ 2002-01-01
    IIF 56 - Secretary → ME
  • 134
    icon of address Pinnacle House, Breedon-on-the-hill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2019-04-11 ~ 2022-03-01
    IIF 266 - Director → ME
    icon of calendar 2019-04-11 ~ 2020-12-31
    IIF 191 - Secretary → ME
  • 135
    FORAY 659 LIMITED - 1994-06-28
    MARTIN & FIELD COMPONENTS LIMITED - 1996-10-18
    icon of address Charlotte House Stanier Way, The Wyvern Business Park, Derby
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-11-12 ~ 1998-07-27
    IIF 147 - Director → ME
    icon of calendar 1997-11-12 ~ 1998-07-27
    IIF 35 - Secretary → ME
  • 136
    MARTIN & FIELD LIMITED - 1992-01-31
    FORAY 234 LIMITED - 1991-01-21
    MARTIN & FIELD HOLDINGS LIMITED - 1996-12-17
    icon of address 15 Colmore Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-11-12 ~ 1998-07-27
    IIF 149 - Director → ME
    icon of calendar 1997-11-12 ~ 1998-07-27
    IIF 33 - Secretary → ME
  • 137
    MARTIN & FIELD COMPONENTS LIMITED - 1996-10-24
    FORAY 920 LIMITED - 1996-10-18
    icon of address 15 Colmore Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-11-12 ~ 1998-07-27
    IIF 148 - Director → ME
    icon of calendar 1997-11-12 ~ 1998-07-27
    IIF 40 - Secretary → ME
  • 138
    icon of address 5 Churchill Place, Canary Wharf, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1995-04-21
    IIF 131 - Director → ME
    icon of calendar 1994-01-21 ~ 1995-04-21
    IIF 22 - Secretary → ME
  • 139
    WAVENEY ASPHALT & TARMAC CO. LIMITED(THE) - 1986-07-07
    icon of address Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2010-09-30 ~ 2022-03-01
    IIF 240 - Director → ME
    icon of calendar 2007-11-09 ~ 2020-12-31
    IIF 74 - Secretary → ME
  • 140
    RIGCYCLE LIMITED - 2008-08-19
    icon of address Pinnacle House, Breedon-on-the-hill, Derby, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2018-04-20 ~ 2022-03-01
    IIF 317 - Director → ME
    icon of calendar 2018-10-31 ~ 2020-12-31
    IIF 186 - Secretary → ME
  • 141
    WHITEMOUNTAIN (SURFACING) LTD - 2006-04-03
    icon of address 5 Blackwater Road, Newtownabbey, Northern Ireland
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2018-04-20 ~ 2022-03-01
    IIF 327 - Director → ME
    icon of calendar 2018-10-31 ~ 2022-03-01
    IIF 161 - Secretary → ME
  • 142
    ROSTI CANNING BRETT LTD. - 2017-03-20
    NEXTWEB LIMITED - 2000-08-14
    XANDOR AUTOMOTIVE CANNING BRETT LTD - 2023-06-02
    ROSTI AUTOMOTIVE CANNING BRETT LTD. - 2020-05-29
    MOZART EP1 LIMITED - 2000-10-31
    ROSTI MCKECHNIE LTD - 2016-02-01
    MCKECHNIE ENGINEERED PLASTICS LIMITED - 2012-07-25
    icon of address Pontardawe Industrial Estate, Pontardawe, Swansea, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-05-26 ~ 2006-03-09
    IIF 335 - Director → ME
    icon of calendar 2000-11-07 ~ 2006-03-09
    IIF 69 - Secretary → ME
  • 143
    Company number 00401554
    Non-active corporate
    Officer
    icon of calendar 1995-09-15 ~ 2005-03-09
    IIF 227 - Director → ME
  • 144
    Company number 01840893
    Non-active corporate
    Officer
    icon of calendar 1995-09-15 ~ 2006-03-09
    IIF 203 - Director → ME
    icon of calendar 1995-09-15 ~ 2004-11-12
    IIF 62 - Secretary → ME
  • 145
    Company number 02278130
    Non-active corporate
    Officer
    icon of calendar 1995-09-15 ~ 2006-03-09
    IIF 206 - Director → ME
  • 146
    Company number 02908673
    Non-active corporate
    Officer
    icon of calendar 1996-06-04 ~ 2006-03-09
    IIF 211 - Director → ME
  • 147
    Company number 04013493
    Non-active corporate
    Officer
    icon of calendar 2005-05-26 ~ 2006-03-09
    IIF 334 - Director → ME
    icon of calendar 2000-11-07 ~ 2006-03-09
    IIF 57 - Secretary → ME
  • 148
    Company number 04099445
    Non-active corporate
    Officer
    icon of calendar 2000-10-30 ~ 2006-03-09
    IIF 223 - Director → ME
  • 149
    Company number 04999556
    Non-active corporate
    Officer
    icon of calendar 2005-05-26 ~ 2006-03-09
    IIF 127 - Secretary → ME
  • 150
    Company number 05419497
    Non-active corporate
    Officer
    icon of calendar 2005-07-20 ~ 2006-03-09
    IIF 50 - Secretary → ME
  • 151
    Company number 05419638
    Non-active corporate
    Officer
    icon of calendar 2005-07-20 ~ 2006-03-09
    IIF 43 - Secretary → ME
  • 152
    Company number 05419952
    Non-active corporate
    Officer
    icon of calendar 2005-07-20 ~ 2006-03-09
    IIF 46 - Secretary → ME
  • 153
    Company number 05419962
    Non-active corporate
    Officer
    icon of calendar 2005-07-20 ~ 2006-03-09
    IIF 45 - Secretary → ME
  • 154
    Company number 05420042
    Non-active corporate
    Officer
    icon of calendar 2005-07-20 ~ 2006-03-09
    IIF 49 - Secretary → ME
  • 155
    Company number 05420158
    Non-active corporate
    Officer
    icon of calendar 2005-07-20 ~ 2006-03-09
    IIF 51 - Secretary → ME
  • 156
    Company number 05622596
    Non-active corporate
    Officer
    icon of calendar 2005-12-12 ~ 2006-03-09
    IIF 208 - Director → ME
    icon of calendar 2005-12-12 ~ 2006-03-09
    IIF 66 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.