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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr. Roger John Bennett

    Related profiles found in government register
  • Mr. Roger John Bennett
    British born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • 6, Wareham Drive, Leighton, Crewe, CW1 3XA, England

      IIF 1
    • 15, Heatherways, Tarporley, CW6 0HP, England

      IIF 2
  • Mr. Roger John Bennett
    British born in July 1952

    Registered addresses and corresponding companies
    • 78, Eary Veg, Tromode Park, Douglas, IM2 5LZ, Isle Of Man

      IIF 3
  • Mr. Roger John Bennett
    British born in July 1952

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 31, Cooperfields, Luddendenfoot, Halifax, HX2 6AT, England

      IIF 4
  • Mr Roger John Bennett
    British born in July 1952

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 11, Gatley Road, Cheadle, Cheshire, SK8 1LY, England

      IIF 5
    • 123 Slieau Dhoo, Tromode, Douglas, IM2 5LF, Isle Of Man

      IIF 6 IIF 7 IIF 8
    • 15, Heatherways, Tarporley, CW6 0HP, England

      IIF 9
    • 34 Park Cross Street, Leeds, West Yorkshire, LS1 2QH

      IIF 10
    • 97, Low Petergate, York, YO1 7HY, England

      IIF 11
  • Bennett, Roger John
    British company director born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • Jigsaw House, Unit 11 Portal Business Park, Eaton Lane, Tarporley, Cheshire, CW6 9DL, England

      IIF 12
  • Bennett, Roger John
    British director born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, 11 Gatley Road, Cheadle, Cheshire, SK8 1LY, United Kingdom

      IIF 13
    • 6, Wareham Drive, Crewe, CW1 3XA, England

      IIF 14
    • 15, Heatherways, Tarporley, Cheshire, CW6 0HP, England

      IIF 15
    • 15 Heatherways, Tarporlry, Cheshire, CW6 0HP, England

      IIF 16
  • Bennett, Roger John
    British managing director born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor Exchange House, 54 - 58 Athol Street, Douglas, Isle Of Man, IM1 1JD, Isle Of Man

      IIF 17
    • 15, Heatherways, Tarporley, Cheshire, CW6 0HP, England

      IIF 18
  • Bennett, Roger John, Mr.
    British company director born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • 6, Wareham Drive, Leighton, Crewe, CW1 3XA, England

      IIF 19
    • 15, Heatherways, Tarporley, CW6 0HP, England

      IIF 20
    • 15, Heatherways, Tarporley, Cheshire, CW6 0HP, England

      IIF 21
  • Bennett, Roger John, Mr.
    British director born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • 11, Gatley Road, Cheadle, Cheshire, SK8 1LY, United Kingdom

      IIF 22 IIF 23
    • First Floor, 11, Gatley Road, Cheadle, Cheshire, SK8 1LY, United Kingdom

      IIF 24
    • Ladson House, 10 Oak Green, Stanley Green Business Park, Cheadle Hulme, Cheadle, SK8 6QL, England

      IIF 25
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 26
    • 15, Heatherways, Tarporley, Cheshire, CW6 0HP, England

      IIF 27 IIF 28 IIF 29
    • The Sanctuary, Middle Street, Taunton, Somerset, TA1 1SJ, United Kingdom

      IIF 31
  • Bennett, Roger John, Mr.
    British managing director born in July 1952

    Resident in England

    Registered addresses and corresponding companies
  • Bennett, Roger John
    British company director born in July 1952

    Registered addresses and corresponding companies
    • 41 Picadilly Court, Queens Promenade, Douglas, Isle Of Man, IM2 4NS

      IIF 35
  • Bennett, Roger John
    British manager born in July 1952

    Registered addresses and corresponding companies
    • 41 Picadilly Court, Queens Promenade, Douglas, Isle Of Man, IM2 4NS

      IIF 36
  • Bennett, Roger John
    British managing director born in July 1952

    Registered addresses and corresponding companies
    • 41 Picadilly Court, Queens Promenade, Douglas, Isle Of Man, IM2 4NS

      IIF 37
  • Bennett, Roger John
    British company director born in July 1952

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 31, Cooperfields, Luddendenfoot, Halifax, HX2 6AT, England

      IIF 38
    • 2nd Floor Exchange House, 54-62 Athol Street, Douglas, Isle Of Man, IM1 1JD, Isle Of Man

      IIF 39 IIF 40
  • Bennett, Roger John
    British director born in July 1952

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 123, Slieau Dhoo, Tromode, Douglas, IM2 5LF, Isle Of Man

      IIF 41
    • 123, Slieau Dhoo, Tromode Park, Douglas, IM2 5LF, Isle Of Man

      IIF 42
    • 31, Cooperfields, Luddendenfoot, Halifax, HX2 6AT, England

      IIF 43 IIF 44
  • Bennett, Roger John
    British manager born in July 1952

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 123, Slieau Dhoo, Tromode Park, Douglas, Isle Of Man, IM2 5LF

      IIF 45
  • Bennett, Roger John
    British managing director born in July 1952

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 123, Slieau Dhoo, Tromode, Douglas, IM2 5LF, Isle Of Man

      IIF 46 IIF 47 IIF 48
    • 123, Slieau Dhoo, Tromode Park, Douglas, Isle Of Man, IM2 5LF, Isle Of Man

      IIF 49
    • 31, Cooperfields, Luddendenfoot, Halifax, HX2 6AT, England

      IIF 50
    • 123, Slieau Dhoo, Tromode Park Douglas, Isle Of Man, IM2 5LF

      IIF 51
    • 1, Duchess Street, London, W1W 6AN

      IIF 52
    • C/o Old Chapel, The Green, Lower Boddington, NN11 6YE, England

      IIF 53
    • 15, Heatherways, Tarporley, Cheshire, CW6 0HP, United Kingdom

      IIF 54
  • Bennett, Roger John
    British managing director - trust and corporate service pr born in July 1952

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 4th Floor, Exchange House, Athol Street, Douglas, Isle Of Man, IM1 1JD, Isle Of Man

      IIF 55
  • Bennett, Roger John, Mr.
    British company director born in July 1952

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 31, Cooperfields, Luddendenfoot, Halifax, HX2 6AT, England

      IIF 56
  • Bennett, Roger John, Mr.
    British director born in July 1952

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 31, Cooperfields, Luddendenfoot, Halifax, HX2 6AT, England

      IIF 57 IIF 58
  • Bennett, Roger John, Mr.
    British director born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ladson House, 10 Oak Green, Stanley Green Business Park, Cheadle Hulme, Cheadle, SK8 6QL, England

      IIF 59
  • Bennett, Roger John
    British

    Registered addresses and corresponding companies
    • 123, Slieau Dhoo, Tromode Park, Douglas, IM2 5LF, Isle Of Man

      IIF 60
    • 123, Slieau Dhoo, Tromode Park, Douglas, Isle Of Man, IM2 5LF

      IIF 61
    • 4th, Floor Exchange House, 54-58 Athol Street, Douglas, IM1 1JD, Isle Of Man

      IIF 62
    • 31, Cooperfields, Luddendenfoot, Halifax, HX2 6AT, England

      IIF 63
  • Bennett, Roger John, Mr.

    Registered addresses and corresponding companies
    • 31, Cooperfields, Luddendenfoot, Halifax, HX2 6AT, England

      IIF 64
  • Bennett, Roger John

    Registered addresses and corresponding companies
    • 11, Gatley Road, Cheadle, Cheshire, SK8 1LY, United Kingdom

      IIF 65 IIF 66
    • First Floor, 11 Gatley Road, Cheadle, Cheshire, SK8 1LY, United Kingdom

      IIF 67 IIF 68
    • Ladson House, 10 Oak Green, Stanley Green Business Park, Cheadle Hulme, Cheadle, SK8 6QL, England

      IIF 69 IIF 70
    • 6, Wareham Drive, Crewe, CW1 3XA, England

      IIF 71
    • 41 Picadilly Court, Queens Promenade, Douglas, Isle Of Man, IM2 4NS

      IIF 72 IIF 73
    • 31, Cooperfields, Luddendenfoot, Halifax, HX2 6AT, England

      IIF 74
child relation
Offspring entities and appointments
Active 21
  • 1
    C/o Old Chapel, The Green, Lower Boddington, England
    Corporate (2 parents)
    Officer
    2015-10-21 ~ now
    IIF 53 - director → ME
  • 2
    Ladson House 10 Oak Green, Stanley Green Business Park, Cheadle Hulme, Cheadle, England
    Dissolved corporate (2 parents)
    Officer
    2017-04-20 ~ dissolved
    IIF 59 - director → ME
    2017-04-20 ~ dissolved
    IIF 70 - secretary → ME
  • 3
    15 Heatherways, Tarporley, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-11-29 ~ dissolved
    IIF 28 - director → ME
  • 4
    11 Gatley Road, Cheadle, Cheshire, England
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 5 - Has significant influence or control as a member of a firmOE
  • 5
    FORTRESS TAX SERVICES LIMITED - 2018-07-09
    6 Wareham Drive, Leighton, Crewe, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    250 GBP2021-10-31
    Officer
    2015-11-23 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2018-08-01 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 6
    FORTRESS MANAGEMENT SERVICES LIMITED - 2015-03-10
    31 Cooperfields, Luddendenfoot, Halifax, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    35,061 GBP2023-10-31
    Officer
    1999-07-12 ~ now
    IIF 50 - director → ME
    1999-07-12 ~ now
    IIF 63 - secretary → ME
  • 7
    2nd Floor Exchange House, 54-62 Athol Street, Douglas, Isle Of Man
    Corporate (1 parent)
    Beneficial owner
    2003-10-09 ~ now
    IIF 3 - Ownership of shares - More than 25%OE
  • 8
    31 Cooperfields, Luddendenfoot, Halifax, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2020-05-01 ~ now
    IIF 44 - director → ME
  • 9
    KILFINNEY PROMOTIONS LIMITED - 1978-12-31
    The Mills, Canal Street, Derby
    Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    76,682 GBP2024-01-31
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Has significant influence or controlOE
  • 10
    31 Cooperfields, Luddendenfoot, Halifax, England
    Corporate (1 parent)
    Equity (Company account)
    -30,977 GBP2024-03-31
    Officer
    2017-02-27 ~ now
    IIF 43 - director → ME
    2017-02-27 ~ now
    IIF 74 - secretary → ME
  • 11
    Ladson House 10 Oak Green, Stanley Green Business Park, Cheadle Hulme, Cheadle, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    2017-02-17 ~ dissolved
    IIF 25 - director → ME
    2017-02-17 ~ dissolved
    IIF 69 - secretary → ME
  • 12
    15 Heatherways, Tarporley, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-11-29 ~ dissolved
    IIF 27 - director → ME
  • 13
    15 Heatherways, Tarporley, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-11-29 ~ dissolved
    IIF 30 - director → ME
  • 14
    Bell Advisory Llp, Tenth Floor 3 Hardman Street, Spinningfields, Manchester
    Dissolved corporate (3 parents)
    Officer
    1995-04-13 ~ dissolved
    IIF 62 - secretary → ME
  • 15
    15 Heatherways, Tarporley, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-11-29 ~ dissolved
    IIF 29 - director → ME
  • 16
    31 Cooperfields, Luddendenfoot, Halifax, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    36,678 GBP2023-10-31
    Officer
    2020-06-02 ~ now
    IIF 38 - director → ME
    Person with significant control
    2020-06-02 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 17
    Flat 5 Palace View, 2-6 Bridge Road, East Molesey, Surrey
    Corporate (3 parents)
    Equity (Company account)
    889,533 GBP2024-03-31
    Officer
    2013-10-02 ~ now
    IIF 40 - director → ME
  • 18
    No 5 Palace View, 2-6 Bridge Road, East Molesey, Surrey
    Corporate (3 parents)
    Equity (Company account)
    1,471,103 GBP2024-03-31
    Officer
    2013-10-02 ~ now
    IIF 39 - director → ME
  • 19
    TIM SCHENKEN - HOWDEN GANLEY ENGINEERING LIMITED - 1981-12-31
    M.R.E. (RACING COMPONENTS) LIMITED - 1976-12-31
    The Mills, Canal Street, Derby
    Corporate (2 parents)
    Equity (Company account)
    575,185 GBP2024-01-31
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Has significant influence or controlOE
  • 20
    TIGA LEISUREWEAR LIMITED - 1993-02-15
    The Mills, Canal Street, Derby
    Corporate (3 parents)
    Equity (Company account)
    -553 GBP2024-01-31
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Has significant influence or controlOE
  • 21
    2nd Floor, 109 Uxbridge Road, London
    Dissolved corporate (3 parents)
    Officer
    2004-01-22 ~ dissolved
    IIF 42 - director → ME
Ceased 32
  • 1
    WEST LONDON AUTO FINANCE LTD - 2004-06-16
    ACTON TOWN GARAGE LIMITED - 2002-11-14
    140 Tachbrook Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -53,603 GBP2022-08-31
    Officer
    2014-04-01 ~ 2015-01-05
    IIF 55 - director → ME
  • 2
    31 Cooperfields, Luddendenfoot, Halifax, England
    Corporate (1 parent)
    Equity (Company account)
    1,603,434 GBP2024-03-31
    Officer
    2021-03-31 ~ 2025-03-03
    IIF 58 - director → ME
  • 3
    97 Low Petergate, York, England
    Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2021-01-26
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    7 Bell Yard, London, England
    Corporate (3 parents)
    Equity (Company account)
    -48,572 GBP2023-12-31
    Officer
    2011-12-22 ~ 2016-03-29
    IIF 33 - director → ME
    Person with significant control
    2016-06-27 ~ 2021-05-05
    IIF 9 - Has significant influence or control OE
  • 5
    Pamber Farmhouse Bramley Road, Little London, Tadley, England
    Corporate (2 parents)
    Equity (Company account)
    22,128 GBP2023-05-31
    Officer
    2017-05-10 ~ 2017-08-14
    IIF 23 - director → ME
    2017-05-10 ~ 2017-08-14
    IIF 65 - secretary → ME
  • 6
    THORNY CONSULTANCY LIMITED - 2017-03-16
    Flat 7, Edge Apartments, 51 Strawberry Vale, Twickenham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,425 GBP2021-06-30
    Officer
    2017-02-17 ~ 2017-04-26
    IIF 24 - director → ME
    2017-02-17 ~ 2017-04-26
    IIF 68 - secretary → ME
  • 7
    Henleaze House, 13 Harbury Road, Bristol, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,179,691 GBP2024-03-31
    Officer
    2018-09-26 ~ 2019-01-30
    IIF 20 - director → ME
    2016-04-01 ~ 2017-01-16
    IIF 21 - director → ME
    1996-08-12 ~ 2015-03-02
    IIF 45 - director → ME
    2011-02-28 ~ 2019-01-30
    IIF 61 - secretary → ME
  • 8
    Ground Floor, Suite F, Breakspear Way, Hemel Hempstead, Hertfordshire, England
    Corporate (2 parents)
    Officer
    2017-09-04 ~ 2021-03-31
    IIF 16 - director → ME
  • 9
    12 Hatherley Road, Sidcup, Kent
    Dissolved corporate (3 parents)
    Equity (Company account)
    -515 GBP2019-01-31
    Officer
    1999-11-01 ~ 2003-06-02
    IIF 36 - director → ME
  • 10
    11 Gatley Road, Cheadle, Cheshire, England
    Dissolved corporate (2 parents)
    Officer
    2012-03-12 ~ 2016-03-29
    IIF 32 - director → ME
  • 11
    REDOUBT (IOM) LIMITED - 2018-12-18
    FORTRESS TRUSTEE SERVICES LIMITED - 2018-12-17
    DOCINNOVENT LIMITED - 2009-06-19
    31 Cooperfields, Luddendenfoot, Halifax, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2020-05-01 ~ 2022-06-01
    IIF 14 - director → ME
    2009-04-21 ~ 2016-03-29
    IIF 49 - director → ME
    2020-05-01 ~ 2022-06-01
    IIF 71 - secretary → ME
  • 12
    31 Cooperfields, Luddendenfoot, Halifax, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -6,710 GBP2023-01-31
    Officer
    2020-02-12 ~ 2024-10-03
    IIF 56 - director → ME
  • 13
    KILFINNEY PROMOTIONS LIMITED - 1978-12-31
    The Mills, Canal Street, Derby
    Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    76,682 GBP2024-01-31
    Officer
    2000-12-31 ~ 2024-11-29
    IIF 47 - director → ME
  • 14
    FORTRESS-HASSALL LAW LIMITED - 2017-06-22
    DAVIDHASSALL.COM LIMITED - 2015-09-05
    6 Fore Street, Kingsbridge, Devon
    Corporate (2 parents)
    Equity (Company account)
    221,003 GBP2024-03-31
    Officer
    2015-08-06 ~ 2017-06-13
    IIF 15 - director → ME
  • 15
    CAVALIER OFFICE PRODUCTS LIMITED - 1992-12-17
    Dawes Court House Dawes Court, High Street, Esher, England
    Corporate (2 parents)
    Equity (Company account)
    187,910 GBP2023-12-31
    Officer
    1999-09-01 ~ 2005-07-26
    IIF 35 - director → ME
    2001-01-12 ~ 2001-10-22
    IIF 73 - secretary → ME
  • 16
    4 Ashburton Road, West Kirby, Wirral, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    13 GBP2023-12-31
    Officer
    2015-03-02 ~ 2022-01-17
    IIF 12 - director → ME
  • 17
    FORTRESS LAW LIMITED - 2019-10-02
    Belgrave House, 2 Winner Street, Paignton, England
    Corporate (2 parents)
    Equity (Company account)
    268,938 GBP2023-10-31
    Officer
    2015-02-25 ~ 2019-09-30
    IIF 17 - director → ME
    2014-12-11 ~ 2015-02-09
    IIF 54 - director → ME
  • 18
    71-75 Shelton Street, London, Greater London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2020-06-19 ~ 2024-09-16
    IIF 26 - director → ME
  • 19
    31 Cooperfields, Luddendenfoot, Halifax, England
    Corporate (1 parent)
    Equity (Company account)
    -13,542 GBP2023-10-31
    Officer
    2017-02-06 ~ 2024-08-22
    IIF 57 - director → ME
    2017-02-06 ~ 2024-08-22
    IIF 64 - secretary → ME
  • 20
    11 Gatley Road, Cheadle, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-04-08 ~ 2017-04-26
    IIF 22 - director → ME
    2017-04-08 ~ 2017-04-26
    IIF 66 - secretary → ME
  • 21
    6 Infinity 338 Sandbanks Road, Poole, England
    Corporate (3 parents)
    Total liabilities (Company account)
    12,133 GBP2024-04-30
    Officer
    2017-04-28 ~ 2017-06-05
    IIF 13 - director → ME
    2017-04-28 ~ 2017-06-05
    IIF 67 - secretary → ME
  • 22
    1 - 2 Craven Road, London, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,754 GBP2017-04-30
    Officer
    2008-06-23 ~ 2016-05-06
    IIF 60 - secretary → ME
  • 23
    32a East Street, St Ives, Huntingdon, Cambs
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12,803 GBP2023-12-31
    Officer
    1999-12-24 ~ 2000-05-07
    IIF 37 - director → ME
    1999-12-24 ~ 2000-05-07
    IIF 72 - secretary → ME
  • 24
    Cwg House, Gallamore Lane, Market Rasen, Lincolnshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-08-09 ~ 2012-07-02
    IIF 51 - director → ME
  • 25
    15 Heatherways, Tarporley, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2011-12-22 ~ 2016-03-29
    IIF 34 - director → ME
  • 26
    Suite 19 10 Saville Place, Bristol, England
    Corporate (4 parents)
    Equity (Company account)
    3,176,019 EUR2023-12-30
    Officer
    2010-12-16 ~ 2016-03-30
    IIF 52 - director → ME
  • 27
    7 Bell Yard, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -45,081 GBP2023-12-31
    Officer
    2011-12-22 ~ 2016-03-29
    IIF 18 - director → ME
    Person with significant control
    2020-09-18 ~ 2021-05-05
    IIF 2 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 28
    The Conifers Filton Road, Hambrook, Bristol
    Dissolved corporate (2 parents)
    Officer
    2011-12-30 ~ 2014-01-01
    IIF 31 - director → ME
  • 29
    TIM SCHENKEN - HOWDEN GANLEY ENGINEERING LIMITED - 1981-12-31
    M.R.E. (RACING COMPONENTS) LIMITED - 1976-12-31
    The Mills, Canal Street, Derby
    Corporate (2 parents)
    Equity (Company account)
    575,185 GBP2024-01-31
    Officer
    2000-12-31 ~ 2024-11-29
    IIF 48 - director → ME
  • 30
    The Mills, Canal Street, Derby
    Corporate (2 parents)
    Equity (Company account)
    -235,550 GBP2024-01-31
    Officer
    2000-12-20 ~ 2024-11-29
    IIF 46 - director → ME
  • 31
    TIGA LEISUREWEAR LIMITED - 1993-02-15
    The Mills, Canal Street, Derby
    Corporate (3 parents)
    Equity (Company account)
    -553 GBP2024-01-31
    Officer
    2000-12-20 ~ 2024-11-29
    IIF 41 - director → ME
  • 32
    33 Park Place, C/o Ford Campbell Freedman Limited, 2nd Floor, Leeds, England
    Dissolved corporate (4 parents)
    Person with significant control
    2016-08-20 ~ 2019-08-14
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.