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

Tuhme, Claire Louise

    Related profiles found in government register
  • Tuhme, Claire Louise
    British financial director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Grange, Close, Clovernook Industrial Estate Somercotes, Alfreton, Derbyshire, DE55 4QT

      IIF 1 IIF 2
  • Tuhme, Claire Louise
    British financial manager born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Grange Close, Clover Nook Industrial Park, Somercotes, Alfreton, Derbyshire, DE55 4QT, England

      IIF 3
    • icon of address Unit 2 Grange Close, Clovernook Industrial Estate, Somercotes, Alfreton, Derbyshire, DE55 4QT

      IIF 4
  • Tuhme, Claire
    British accounting manager born in October 1977

    Resident in England

    Registered addresses and corresponding companies
  • Tuhme, Claire Louise
    British accountant born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Dsm Industrial Engineering Ltd, Nottingham Road, Beeston, Nottingham, NG9 6DP, England

      IIF 30
  • Tuhme, Claire Louise

    Registered addresses and corresponding companies
    • icon of address Unit 2, Grange Close, Clover Nook Industrial Park, Somercotes, Alfreton, Derbyshire, DE55 4QT, England

      IIF 31
    • icon of address Unit 2 Grange Close, Clovernook Industrial Estate, Somercotes, Alfreton, Derbyshire, DE55 4QT

      IIF 32 IIF 33 IIF 34
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address C/o Dsm Industrial Engineering Ltd Nottingham Road, Beeston, Nottingham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    799,475 GBP2023-10-31
    Officer
    icon of calendar 2010-07-15 ~ now
    IIF 30 - Director → ME
  • 2
    icon of address Unit 2 Grange Close Clovernook Industrial Estate, Somercotes, Alfreton, Derbyshire
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2024-08-30 ~ now
    IIF 2 - Director → ME
    icon of calendar 2017-07-07 ~ now
    IIF 34 - Secretary → ME
  • 3
    HLWKH 556 LIMITED - 2014-01-31
    icon of address Unit 2 Grange Close, Clovernook Industrial Estate Somercotes, Alfreton, Derbyshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2024-08-30 ~ now
    IIF 1 - Director → ME
    icon of calendar 2017-07-07 ~ now
    IIF 33 - Secretary → ME
  • 4
    GAS INSTRUMENT SERVICES LIMITED - 2005-10-19
    icon of address Unit 2 Grange Close Clovernook Industrial Estate, Somercotes, Alfreton, Derbyshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-08-30 ~ now
    IIF 4 - Director → ME
    icon of calendar 2017-07-07 ~ now
    IIF 32 - Secretary → ME
  • 5
    icon of address Unit 2 Grange Close, Clover Nook Industrial Park, Somercotes, Alfreton, Derbyshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    169,748 GBP2017-04-30
    Officer
    icon of calendar 2024-08-30 ~ now
    IIF 3 - Director → ME
    icon of calendar 2017-08-31 ~ now
    IIF 31 - Secretary → ME
Ceased 25
  • 1
    icon of address Forge, 43 Church Street West, Woking, Surrey, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-03-12 ~ 2014-11-01
    IIF 12 - Director → ME
  • 2
    COTSWOLD WELDING SUPPLIES LIMITED - 2003-10-08
    BOC NO.16 LIMITED - 1998-03-11
    icon of address 10 Priestley Road, Surrey Research Park, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-28 ~ 2013-12-14
    IIF 25 - Director → ME
  • 3
    ISLEBROAD LIMITED - 2002-06-18
    icon of address Forge, 43 Church Street West, Woking, Surrey, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-03-07 ~ 2014-11-01
    IIF 11 - Director → ME
  • 4
    FUTURE WELDING LIMITED - 2003-06-23
    LEENGATE WELDING SUPPLIES (ABERDEEN) LIMITED - 1999-03-25
    LEENGATE VALVES LIMITED - 1998-04-15
    RUTLAND LEEN GATE WELDING SUPPLIES LTD. - 1995-03-20
    RUTLAND WELDING SUPPLIES LIMITED - 1989-03-21
    LEEN GATE PIPELINE SERVICES LIMITED - 1989-02-17
    ABBOTFIELD LIMITED - 1986-05-09
    icon of address Forge, 43 Church Street West, Woking, Surrey, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-03-12 ~ 2014-11-01
    IIF 26 - Director → ME
  • 5
    GAFFNEY GAS & WELDING SUPPLIES LIMITED - 2003-10-08
    HARBOURHAZEL LIMITED - 1998-03-26
    icon of address Forge, 43 Church Street West, Woking, Surrey, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-03-12 ~ 2014-11-01
    IIF 13 - Director → ME
  • 6
    LEEN GATE WELDING SERVICES LIMITED - 2008-08-07
    WELDER EQUIPMENT SERVICES LIMITED - 1999-02-01
    CRAFTEXT LIMITED - 1998-12-24
    icon of address Forge, 43 Church Street West, Woking, Surrey, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-03-12 ~ 2014-11-01
    IIF 10 - Director → ME
  • 7
    ISLEBROAD LIMITED - 2005-10-19
    EXPRESS INDUSTRIAL AND WELDING SUPPLIES LTD - 2002-06-18
    TREEGREEN LIMITED - 2002-03-28
    icon of address 10 Priestley Road, Surrey Research Park, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-07 ~ 2014-11-01
    IIF 22 - Director → ME
  • 8
    INDUSTRIAL & WELDING SYSTEMS LIMITED - 2003-10-08
    LEENGATE WELDING SUPPLIES (NORTH WEST) LIMITED - 2001-07-25
    GREATPART LIMITED - 1999-07-28
    icon of address Forge, 43 Church Street West, Woking, Surrey, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-03-07 ~ 2014-11-01
    IIF 14 - Director → ME
  • 9
    TROJAN INTERBRAND LIMITED - 1999-03-08
    TROJAN WHOLESALE WELDING LIMITED - 1997-06-13
    FOLHEARTH LIMITED - 1997-05-01
    icon of address Forge, 43 Church Street West, Woking, Surrey, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-03-07 ~ 2014-11-01
    IIF 5 - Director → ME
  • 10
    GWYNEDD INDUSTRIAL AND WELDING SUPPLIES LIMITED - 2016-12-20
    icon of address Forge, 43 Church Street West, Woking, Surrey, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-03-06 ~ 2014-11-01
    IIF 8 - Director → ME
  • 11
    icon of address Forge, 43 Church Street West, Woking, Surrey, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-03-12 ~ 2014-11-01
    IIF 21 - Director → ME
  • 12
    LEEN GATE HIRE LIMITED - 2008-08-07
    STORYOAK LIMITED - 1984-08-09
    icon of address 10 Priestley Road, Surrey Research Park, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-28 ~ 2014-11-01
    IIF 24 - Director → ME
  • 13
    LEEN GATE WELDING SUPPLIES(LINCOLN)LIMITED - 2003-10-08
    DAVIS LEEN GATE WELDING SUPPLIES LIMITED - 1997-10-01
    HAREFINE LIMITED - 1987-09-30
    icon of address 10 Priestley Road, Surrey Research Park, Guildford, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-03-09 ~ 2014-11-01
    IIF 23 - Director → ME
  • 14
    LEEN GATE WELDING SUPPLIES (NORTH EAST) LIMITED - 2003-10-08
    icon of address Forge, 43 Church Street West, Woking, Surrey, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-03-07 ~ 2014-11-01
    IIF 6 - Director → ME
  • 15
    LEENGATE WELDING SUPPLIES (NOTTINGHAM) LIMITED - 2003-10-08
    icon of address Forge, 43 Church Street West, Woking, Surrey, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-02-28 ~ 2014-11-01
    IIF 27 - Director → ME
  • 16
    LEENGATE WELDING SUPPLIES LIMITED - 2003-10-08
    LEEN GATE WELDING SUPPLIES(DONCASTER)LIMITED - 1999-10-01
    LEENGATE DONCASTER (WELDING SUPPLIES) LIMITED - 1997-10-01
    WALKFORM ENGINEERING LIMITED - 1989-09-20
    icon of address Forge, 43 Church Street West, Woking, Surrey, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-03-09 ~ 2014-11-01
    IIF 19 - Director → ME
  • 17
    GAS INSTRUMENT SERVICES LIMITED - 2005-10-19
    icon of address Unit 2 Grange Close Clovernook Industrial Estate, Somercotes, Alfreton, Derbyshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-05-04 ~ 2013-12-26
    IIF 18 - Director → ME
  • 18
    INDUSTRIAL SUPPLIES & SERVICES LIMITED - 2010-01-29
    WELDING WIRES (MIDLANDS) LIMITED - 2008-08-07
    3 SHIRES CUTTING & WELDING LIMITED - 2008-02-27
    3 SHIRES WELDING SUPPLIES LIMITED - 2002-04-05
    ELMBRIDGE ENGINEERING LIMITED - 1988-07-04
    icon of address 10 Priestley Road, Surrey Research Park, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-28 ~ 2014-11-01
    IIF 20 - Director → ME
  • 19
    PENNINE-AB WELDING SUPPLIES LIMITED - 2003-10-08
    EAST-PENNINE (WELDING SUPPLIES) LIMITED - 1999-05-12
    LEENGATE WELDING SUPPLIES (WEST MIDLANDS) LIMITED - 1991-09-16
    HOWSON ENGINEERS LIMITED - 1990-10-03
    icon of address Forge, 43 Church Street West, Woking, Surrey, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-02-28 ~ 2014-11-01
    IIF 15 - Director → ME
  • 20
    ROCK WELDING SUPPLIES LIMITED - 2003-10-08
    REGALWADE ENGINEERS LIMITED - 1990-05-14
    icon of address Forge, 43 Church Street West, Woking, Surrey, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-03-09 ~ 2014-11-01
    IIF 16 - Director → ME
  • 21
    INDUSTRIAL & WELDING SUPPLIES LIMITED - 2013-09-10
    SHARP TIMES LIMITED - 2008-02-06
    icon of address Forge, 43 Church Street West, Woking, Surrey, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-02-28 ~ 2014-11-01
    IIF 7 - Director → ME
  • 22
    SEABROOK WELDING SUPPLIES LIMITED - 2003-10-08
    STANBASE LIMITED - 1998-11-05
    icon of address 10 Priestley Road, Surrey Research Park, Guildford, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-07 ~ 2013-12-14
    IIF 9 - Director → ME
  • 23
    BRILLIANT SERVICES LIMITED - 1999-03-22
    icon of address 10 Priestley Road, Surrey Research Park, Guildford, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-03-07 ~ 2014-11-01
    IIF 17 - Director → ME
  • 24
    LEEN GATE WELDING SERVICES LIMITED - 1999-02-01
    ALDERSAY LIMITED - 1981-12-31
    icon of address Forge, 43 Church Street West, Woking, Surrey, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-03-08 ~ 2014-11-01
    IIF 29 - Director → ME
  • 25
    WESSEX WELDING AND INDUSTRIAL SUPPLIES LIMITED - 2003-10-08
    WESSEX WELDING SUPPLIES LIMITED - 2000-11-01
    PREVAILINGRETURN LIMITED - 2000-10-24
    icon of address Forge, 43 Church Street West, Woking, Surrey, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-03-07 ~ 2014-11-01
    IIF 28 - Director → 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 24 April 2025 and licensed under the Open Government Licence v3.0.