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

King, Mark Andrew

    Related profiles found in government register
  • King, Mark Andrew
    British ceo and group president born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 200 Aldersgate, Aldersgate Street, London, Greater London, EC1A 4HD

      IIF 1
    • icon of address 200, Aldersgate Street, London, EC1A 4HD

      IIF 2
    • icon of address Iac House, Moorside Road, Winchester, Hampshire, SO23 7US

      IIF 3
  • King, Mark Andrew
    British company director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lincoln House, 300 High Holborn, London, WC1V 7JH

      IIF 4
    • icon of address Unit 15, Oxford Pioneer Park, Mead Road, Yarnton, Oxfordshire, OX5 1QU, England

      IIF 5
  • King, Mark Andrew
    British company director/advisor born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Embley Road, North Road, Nottingham, NG5 1RE, England

      IIF 6
  • King, Mark Andrew
    British director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moor Lane, Derby, Derbyshire, DE24 8BJ

      IIF 7 IIF 8
    • icon of address 17 Beeston Fields Drive, Beeston, Nottingham, Nottinghamshire, NG9 3DB

      IIF 9 IIF 10
    • icon of address Hangar 3, Retford (gamston) Airport, Retford, Nottinghamshire, DN22 0QL, England

      IIF 11 IIF 12
    • icon of address Hangar3 Retford, Gamston Airfield, Gamston, Retford, Nottinghamshire, DN22 0QL, England

      IIF 13
  • King, Mark Andrew
    British non executive director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bowman Power Group, Ocean Quay, Belvidere Road, Southampton, Hampshire, SO14 5QY, United Kingdom

      IIF 14
  • King, Mark Andrew
    British president of civil aerospace born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moor Lane, Po Box 31, Derby, DE24 8BJ

      IIF 15
  • King, Mark Andrew
    British rr born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moor Lane, Derby, Derbyshire, DE24 8BJ

      IIF 16
  • King, Mark
    British ceo and group president born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 200 Aldersgate, Aldersgate Street, London, Greater London, EC1A 4HD

      IIF 17
    • icon of address Iac House, Moorside Road, Winchester, Hampshire, SO23 7US

      IIF 18
  • King, Mark Andrew
    British manager born in March 1965

    Registered addresses and corresponding companies
    • icon of address 10 Peveril Drive, The Park, Nottingham, Nottinghamshire, NG7 1DE

      IIF 19
  • King, Andrew Mark
    British accountant born in March 1965

    Resident in England

    Registered addresses and corresponding companies
  • King, Andrew Mark
    British director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Yew Croft Avenue, Harborne, Birmingham, West Midlands, B17 9TR

      IIF 41
    • icon of address Quedgeley West Business Park, Bristol Road, Gloucester, Gloucestershire, GL2 4PA, England

      IIF 42
    • icon of address Unit E, Quedgeley West Business Park, Bristol Road, Gloucester, GL2 4PA

      IIF 43 IIF 44 IIF 45
    • icon of address Unit E, Quedgeley West Business Park, Bristol Road, Gloucester, GL2 4PA, United Kingdom

      IIF 49
    • icon of address Unit E, Quedgeley West Business Park, Bristol Road, Gloucester, Gloucestershire, GL2 4PA

      IIF 50
    • icon of address Unit E Quedgeley West Business Park, Bristol Road, Gloucester, Gloucestershire, GL2 4PA, England

      IIF 51 IIF 52
    • icon of address Unit E Quedgeley West Business Park, Bristol Road, Hardwicke, Gloucester, GL2 4PA, England

      IIF 53
    • icon of address Unit E, Quedgeley West Business Park, Gloucester, GL2 4PA

      IIF 54
  • King, Andrew Mark
    British finance director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Yew Croft Avenue, Harborne, Birmingham, West Midlands, B17 9TR

      IIF 55
  • Mr Andrew Mark King
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 56
  • King, Andrew Mark
    British

    Registered addresses and corresponding companies
  • King, Andrew Mark
    British accountant

    Registered addresses and corresponding companies
  • King, Mark Andrew

    Registered addresses and corresponding companies
    • icon of address 10 Peveril Drive, The Park, Nottingham, Nottinghamshire, NG7 1DE

      IIF 75
  • King, Andrew Mark

    Registered addresses and corresponding companies
    • icon of address 30, St. Pauls Square, Birmingham, West Midlands, B3 1QZ

      IIF 76 IIF 77
    • icon of address Quedgeley West Business Park, Bristol Road, Gloucester, Gloucestershire, GL2 4PA, England

      IIF 78
    • icon of address Unit E, Quedgeley West Business Park, Bristol Road, Gloucester, GL2 4PA, United Kingdom

      IIF 79
    • icon of address Unit E Quedgeley West Business Park, Bristol Road, Gloucester, Gloucestershire, GL2 4PA, England

      IIF 80
    • icon of address Sirius House, Watery Lane, Wooburn Green, High Wycombe, Buckinghamshire, HP10 0AP, United Kingdom

      IIF 81 IIF 82
child relation
Offspring entities and appointments
Active 26
  • 1
    ADVANCED INSULATION CONTRACTING LIMITED - 2021-07-30
    icon of address Unit E Quedgeley West Business Park, Bristol Road, Gloucester
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-04-18 ~ now
    IIF 46 - Director → ME
  • 2
    ADVANCED INSULATION GROUP LIMITED - 2021-07-30
    DMWSL 756 LIMITED - 2014-02-10
    icon of address Unit E Quedgeley West Business Park, Bristol Road, Gloucester
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-04-18 ~ now
    IIF 47 - Director → ME
  • 3
    ADVANCED INSULATION HOLDINGS LIMITED - 2021-07-30
    DMWSL 757 LIMITED - 2014-02-10
    icon of address Unit E Quedgeley West Business Park, Bristol Road, Gloucester
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2017-04-18 ~ now
    IIF 45 - Director → ME
  • 4
    ADVANCED INSULATION LIMITED - 2021-07-30
    ADVANCED INSULATION PLC - 2014-04-16
    icon of address Unit E Quedgeley West Business Park, Bristol Road, Gloucester
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2017-04-18 ~ now
    IIF 48 - Director → ME
  • 5
    ADVANCED INSULATION SYSTEMS LIMITED - 2021-08-09
    ALDERLEY MATERIALS LTD - 2009-03-05
    RIGIDON RESISTANT MATERIALS LIMITED - 1993-03-15
    FRIARMILL LIMITED - 1989-09-08
    icon of address Unit E Quedgeley West Business Park, Bristol Road, Gloucester
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2017-04-18 ~ now
    IIF 43 - Director → ME
  • 6
    CAPSE LIMITED - 2025-04-03
    GLAMORGAN METROPOLITAN LIMITED - 2022-03-24
    icon of address Unit E Quedgeley West Business Park Bristol Road, Hardwicke, Gloucester, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2021-07-31
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 53 - Director → ME
  • 7
    ADVANCED INNERGY SOLUTIONS LTD - 2021-08-09
    ADVANCED PROTECTION SOLUTIONS LIMITED - 2020-07-24
    ADVANCED PFP SERVICES LIMITED - 2019-10-03
    ALDERLEY MATERIALS LIMITED - 2014-06-27
    ADVANCED INSULATION SYSTEMS LIMITED - 2009-03-05
    icon of address Unit E Quedgeley West Business Park, Bristol Road, Gloucester
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-04-18 ~ now
    IIF 44 - Director → ME
  • 8
    COVERTHERM LIMITED - 2021-07-30
    COVERFIRM LIMITED - 2009-03-12
    icon of address Unit E Quedgeley West Business Park, Bristol Road, Gloucester, Gloucestershire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-04-18 ~ now
    IIF 50 - Director → ME
  • 9
    MANUPLAS LIMITED - 2021-07-30
    AI PLYMOUTH LIMITED - 2014-04-01
    icon of address Unit E, Quedgeley West Business Park, Gloucester
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-04-18 ~ now
    IIF 54 - Director → ME
  • 10
    OXMET TECHNOLOGIES LIMITED - 2020-10-28
    icon of address Unit 15 Oxford Pioneer Park, Mead Road, Yarnton, Oxfordshire, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 5 - Director → ME
  • 11
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -166 GBP2025-01-31
    Officer
    icon of calendar 2012-01-31 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 12
    OCEAN QUAY POWER SYSTEMS LIMITED - 2004-06-11
    icon of address Unit H8 Adanac Drive, Nursling, Southampton, England
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,175,527 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2016-03-09 ~ now
    IIF 14 - Director → ME
  • 13
    icon of address Unit E Quedgeley West Business Park, Bristol Road, Gloucester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-08-09 ~ now
    IIF 49 - Director → ME
    icon of calendar 2017-05-25 ~ now
    IIF 79 - Secretary → ME
  • 14
    CRP SUBSEA LIMITED - 2021-03-05
    icon of address Quedgeley West Business Park, Bristol Road, Gloucester, Gloucestershire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-11-10 ~ now
    IIF 52 - Director → ME
    icon of calendar 2022-11-10 ~ now
    IIF 78 - Secretary → ME
  • 15
    TRELLEBORG OFFSHORE UK LIMITED - 2021-03-08
    TRELLEBORG CRP LTD - 2009-07-06
    CRP GROUP LIMITED - 2006-04-13
    CRP MARINE LTD - 1994-05-10
    CRP GROUP LIMITED - 1993-12-07
    C R P MARINE LIMITED - 1993-11-17
    icon of address Quedgeley West Business Park, Bristol Road, Gloucester, Gloucestershire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-11-10 ~ now
    IIF 51 - Director → ME
    icon of calendar 2022-11-10 ~ now
    IIF 80 - Secretary → ME
  • 16
    BRAYFORD FORMATIONS 151 LIMITED - 2016-02-23
    icon of address Hangar 3 Retford (gamston) Airport, Retford, Nottinghamshire, England
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    1,993,541 GBP2019-03-31
    Officer
    icon of calendar 2020-04-01 ~ now
    IIF 11 - Director → ME
  • 17
    icon of address Quedgeley West Business Park, Bristol Road, Gloucester, Gloucestershire, England
    Active Corporate (4 parents)
    Equity (Company account)
    819,575 GBP2024-08-14
    Officer
    icon of calendar 2024-08-14 ~ now
    IIF 42 - Director → ME
  • 18
    icon of address Hangar3 Retford Gamston Airfield, Gamston, Retford, Nottinghamshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-25 ~ now
    IIF 13 - Director → ME
  • 19
    SGX SENSORTECH LIMITED - 2016-11-17
    MC 497 LIMITED - 2012-05-16
    icon of address 30 St. Pauls Square, Birmingham, West Midlands
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-12-17 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2012-12-17 ~ dissolved
    IIF 77 - Secretary → ME
  • 20
    icon of address 30 St. Pauls Square, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-12-17 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2012-12-17 ~ dissolved
    IIF 76 - Secretary → ME
  • 21
    icon of address 2 Embley Road, North Road, Nottingham, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2018-11-01 ~ now
    IIF 6 - Director → ME
  • 22
    icon of address Fti Consulting, 200 Aldersgate Aldersgate Street, London, Greater London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-10-14 ~ dissolved
    IIF 1 - Director → ME
  • 23
    icon of address Fti Consulting, 200 Aldersgate Aldersgate Street, London, Greater London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-10-14 ~ dissolved
    IIF 17 - Director → ME
  • 24
    icon of address Iac House, Moorside Road, Winchester, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-10-14 ~ dissolved
    IIF 3 - Director → ME
  • 25
    INDUSTRIAL ACOUSTICS COMPANY LIMITED - 2016-02-27
    icon of address Fti Consulting Llp, 200 Aldersgate Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-14 ~ dissolved
    IIF 2 - Director → ME
  • 26
    icon of address Iac House, Moorside Road, Winchester, Hampshire
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2014-10-14 ~ dissolved
    IIF 18 - Director → ME
Ceased 31
  • 1
    icon of address Portebello, School Street, Willenhall, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-09-01 ~ 2010-07-30
    IIF 31 - Director → ME
    icon of calendar 2008-09-01 ~ 2010-07-30
    IIF 69 - Secretary → ME
  • 2
    DIAMOND EXECUTIVE AVIATION LIMITED - 2017-12-22
    icon of address Hangar 3 Retford (gamston) Airport, Retford, Nottinghamshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,203,260 GBP2018-03-31
    Officer
    icon of calendar 2020-04-01 ~ 2023-03-23
    IIF 12 - Director → ME
  • 3
    CORELOG LIMITED - 2010-04-27
    icon of address 6 St. James Way, Hartford, Northwich, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-23 ~ 2008-04-01
    IIF 41 - Director → ME
    icon of calendar 2004-03-23 ~ 2008-04-01
    IIF 60 - Secretary → ME
  • 4
    GILGEN DOOR SYSTEMS UK LIMITED - 2020-06-03
    KABA DOOR SYSTEMS LIMITED - 2011-04-01
    KABA AUTOMATIC DOORS LIMITED - 1999-07-12
    icon of address Securiparc House Wimsey Way, Somercotes, Alfreton, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-08-15 ~ 2006-04-28
    IIF 30 - Director → ME
    icon of calendar 2005-08-15 ~ 2006-03-07
    IIF 68 - Secretary → ME
  • 5
    YUASA BATTERY EUROPE LIMITED - 2017-01-04
    MC228 LIMITED - 2002-04-11
    icon of address Unit 8 Ignition Park, Swindon, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2002-04-09 ~ 2005-05-27
    IIF 23 - Director → ME
    icon of calendar 2002-04-09 ~ 2005-05-27
    IIF 64 - Secretary → ME
  • 6
    YUASA BATTERY (UK) LIMITED - 2017-01-04
    icon of address Unit 22, Rassau Industrial Estate, Ebbw Vale, Gwent Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-05-01 ~ 2005-05-27
    IIF 29 - Director → ME
  • 7
    YUASA BATTERY SALES (UK) LIMITED - 2017-01-04
    icon of address Unit 8 Ignition Park, Swindon, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-06-24 ~ 2005-05-27
    IIF 28 - Director → ME
    icon of calendar 2002-07-22 ~ 2005-05-27
    IIF 58 - Secretary → ME
  • 8
    GATEBENCH LIMITED - 1988-07-21
    icon of address Harlech House, 10 Peveril Drive, The Park, Nottingham
    Active Corporate (3 parents)
    Equity (Company account)
    8 GBP2024-03-31
    Officer
    icon of calendar 1992-06-11 ~ 1999-03-25
    IIF 19 - Director → ME
    icon of calendar 1994-06-23 ~ 1999-03-25
    IIF 75 - Secretary → ME
  • 9
    ATRIUM LOCKS LIMITED - 1990-11-12
    ATRIUM DOOR COMPANY LIMITED - 1989-03-29
    icon of address Portebello, School Street, Willenhall, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-09-01 ~ 2010-07-30
    IIF 21 - Director → ME
    icon of calendar 2008-09-01 ~ 2010-07-30
    IIF 73 - Secretary → ME
  • 10
    icon of address Portebello, School Street, Willenhall, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-09-01 ~ 2010-07-30
    IIF 27 - Director → ME
    icon of calendar 2008-09-01 ~ 2010-07-30
    IIF 63 - Secretary → ME
  • 11
    icon of address Portebello, School Street, Willenhall, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-09-01 ~ 2010-07-30
    IIF 26 - Director → ME
    icon of calendar 2008-09-01 ~ 2010-07-30
    IIF 67 - Secretary → ME
  • 12
    HAJCO 266 LIMITED - 2003-09-12
    icon of address Portebello, School Street, Willenhall, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-09-01 ~ 2010-07-30
    IIF 34 - Director → ME
    icon of calendar 2008-09-01 ~ 2010-07-30
    IIF 65 - Secretary → ME
  • 13
    RESPONSIVELOAD LIMITED - 2012-10-11
    icon of address Open Energi, Chertsey Road, Sunbury On Thames, Middlesex, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-06-29 ~ 2017-01-23
    IIF 4 - Director → ME
  • 14
    ZORRO TECHNOLOGY LIMITED - 1999-10-01
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-05-01 ~ 2010-07-30
    IIF 24 - Director → ME
    icon of calendar 2008-09-01 ~ 2010-07-30
    IIF 70 - Secretary → ME
  • 15
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-05-01 ~ 2010-07-30
    IIF 33 - Director → ME
    icon of calendar 2008-05-01 ~ 2010-07-30
    IIF 71 - Secretary → ME
  • 16
    SGX SENSORTECH (MA) LIMITED - 2016-10-18
    SGX SCIENTIFIC LIMITED - 2012-06-18
    E2V SCIENTIFIC INSTRUMENTS LIMITED - 2012-05-24
    GRESHAM SCIENTIFIC INSTRUMENTS LIMITED - 2006-03-30
    ALLUNIT LIMITED - 1997-12-22
    icon of address 1, The Valley Centre, Gordon Road, High Wycombe, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-12-17 ~ 2017-12-26
    IIF 37 - Director → ME
    icon of calendar 2012-12-17 ~ 2017-12-26
    IIF 82 - Secretary → ME
  • 17
    icon of address Moor Lane, Derby, Derbyshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-01-18 ~ 2013-06-28
    IIF 7 - Director → ME
  • 18
    ROLLS-ROYCE ENGINE CONTROL SYSTEMS LIMITED - 2014-01-02
    ROLLS-ROYCE GOODRICH ENGINE CONTROL SYSTEMS LIMITED - 2012-12-14
    icon of address Kings Place, 90 York Way, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-09-02 ~ 2010-11-12
    IIF 15 - Director → ME
  • 19
    icon of address Kings Place, 90 York Way, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-11-26 ~ 2013-06-28
    IIF 16 - Director → ME
  • 20
    SINFIN FREIGHT FORWARDING LIMITED - 2001-11-28
    SUMMITLORD LIMITED - 1986-03-04
    icon of address Moor Lane, Derby, Derbyshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-04-02 ~ 2013-06-28
    IIF 8 - Director → ME
  • 21
    ROLLS-ROYCE ENGINE CONTROL SYSTEMS PENSION TRUSTEES LIMITED - 2016-10-07
    ROLLS-ROYCE GOODRICH ENGINE CONTROL SYSTEMS PENSION TRUSTEES LIMITED - 2012-12-14
    icon of address Moor Lane, Derby, England, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2008-10-14 ~ 2009-01-22
    IIF 9 - Director → ME
  • 22
    icon of address Station Road Langley Green, Oldbury, West Midlands
    Active Corporate (1 parent)
    Officer
    icon of calendar 1997-04-01 ~ 2000-02-29
    IIF 55 - Director → ME
    icon of calendar 1996-09-01 ~ 1999-11-24
    IIF 57 - Secretary → ME
  • 23
    SGX GAS SENSORS LIMITED - 2012-06-19
    icon of address Thanet Way, Tankerton, Whitstable, Kent, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    466,419 GBP2018-12-31
    Officer
    icon of calendar 2012-12-17 ~ 2016-10-07
    IIF 39 - Director → ME
    icon of calendar 2012-12-17 ~ 2016-10-07
    IIF 81 - Secretary → ME
  • 24
    icon of address Thanet Way, Tankerton, Whitstable, Kent, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    230,000 GBP2023-12-31
    Officer
    icon of calendar 2016-09-14 ~ 2016-10-07
    IIF 38 - Director → ME
  • 25
    icon of address Portebello, School Street, Willenhall, West Midlands
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2008-09-01 ~ 2010-07-30
    IIF 20 - Director → ME
    icon of calendar 2008-09-01 ~ 2010-07-30
    IIF 62 - Secretary → ME
  • 26
    UNITED KINGDOM - JAPAN 2000 GROUP - 1999-06-03
    icon of address The Japan Society, 13/14 Cornwall Terrace, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2007-07-03 ~ 2008-04-11
    IIF 10 - Director → ME
  • 27
    GAROG LIMITED - 1984-11-27
    PUSHPULL LIMITED - 1982-05-19
    icon of address C/o Kaba Ltd Lower Moor Way, Tiverton Business Park, Tiverton, Devon, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-27 ~ 2006-03-07
    IIF 74 - Secretary → ME
  • 28
    STOCKWELL INDUSTRIES LIMITED - 2002-01-07
    SPLASHOUT LIMITED - 1995-11-23
    icon of address Portebello, School Street, Willenhall, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-09-01 ~ 2010-07-30
    IIF 22 - Director → ME
    icon of calendar 2008-09-01 ~ 2010-07-30
    IIF 72 - Secretary → ME
  • 29
    LUCAS YUASA BATTERIES LTD. - 1997-03-06
    LUCAS-YUASA BATTERIES LIMITED - 1988-07-15
    ALNERY NO.650 LIMITED - 1988-06-02
    icon of address Unit 22, Rassau Industrial Estate, Ebbw Vale, Gwent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-01 ~ 2005-05-27
    IIF 25 - Director → ME
    icon of calendar 2000-09-11 ~ 2005-05-27
    IIF 59 - Secretary → ME
  • 30
    LUCAS YUASA PENSION TRUSTEE COMPANY LIMITED - 1997-03-06
    FIRSTHUGE LIMITED - 1988-09-05
    icon of address C/o Wragge Lawrence Graham & Co Llp, Two, Snowhill, Birmingham, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2000-09-11 ~ 2005-05-25
    IIF 61 - Secretary → ME
  • 31
    PADDOCK FABRICATIONS LIMITED - 1999-10-01
    icon of address Portebello, School Street, Willenhall, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-09-01 ~ 2010-07-30
    IIF 32 - Director → ME
    icon of calendar 2008-09-01 ~ 2010-07-30
    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 24 April 2025 and licensed under the Open Government Licence v3.0.