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

Miss Jernnifer Mary Hogg

child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address 78 Wordsworth Road, Wallington, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2016-04-05 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
Ceased 87
  • 1
    CANUSA(HARDWOOD)LIMITED - 1981-12-31
    MONTAGUE L MEYER (NORTHERN) LIMITED - 1976-12-31
    icon of address 24 Bevis Marks, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-12 ~ 2000-09-29
    IIF 12 - Director → ME
    icon of calendar 1999-11-12 ~ 2000-09-29
    IIF 86 - Secretary → ME
  • 2
    THE MERCHANT TRADING COMPANY LIMITED - 2016-07-29
    icon of address Tower Bridge House, St Katharine's Way, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1999-11-12 ~ 2000-09-29
    IIF 27 - Director → ME
    icon of calendar 1999-11-12 ~ 2000-09-29
    IIF 103 - Secretary → ME
  • 3
    icon of address Suite 11a Manchester International Office Centre, Styal Road, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-10-12 ~ 1998-05-08
    IIF 48 - Secretary → ME
  • 4
    ASSOCIATED ENGINEERING INTERNATIONAL LIMITED - 1982-03-11
    icon of address Suite 11a Manchester International Office Centre, Styal Road, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-10-12 ~ 1998-05-08
    IIF 67 - Secretary → ME
  • 5
    icon of address C/o Federal-mogul Limited Manchester International Office Centre, Styal Road, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-07-12 ~ 1998-05-08
    IIF 110 - Secretary → ME
  • 6
    icon of address C/o Zolfo Cooper, Toronto Square, Leeds, West Yorkshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1995-10-12 ~ 1998-05-08
    IIF 44 - Secretary → ME
  • 7
    icon of address C/o Zolfo Cooper, Toronto Square, Leeds, West Yorkshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1995-10-12 ~ 1998-05-08
    IIF 34 - Secretary → ME
  • 8
    icon of address Tower Bridge House, St Katharine's Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-12 ~ 2000-09-29
    IIF 21 - Director → ME
    icon of calendar 1999-11-12 ~ 2000-09-29
    IIF 105 - Secretary → ME
  • 9
    BROWNLEE (SCOTLAND) LIMITED - 2005-07-14
    icon of address C/o Sinclair Lang Limited, Earls Road, Grangemouth, Stirlingshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-11-12 ~ 2000-09-29
    IIF 6 - Director → ME
    icon of calendar 1999-11-12 ~ 2000-09-29
    IIF 106 - Secretary → ME
  • 10
    icon of address Tower Bridge House, St Katharine's Way, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1999-11-12 ~ 2000-09-29
    IIF 25 - Director → ME
    icon of calendar 1999-11-12 ~ 2000-09-29
    IIF 102 - Secretary → ME
  • 11
    icon of address Kroll Wellington Plaza, 31 Wellington Street, Leeds
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1995-10-12 ~ 1998-05-08
    IIF 66 - Secretary → ME
  • 12
    F-M INTERNATIONAL LIMITED - 2014-10-02
    T & N INTERNATIONAL LIMITED - 2009-01-19
    TURNER & NEWALL INTERNATIONAL LIMITED - 1988-01-02
    TURNER & NEWALL INVESTMENTS LIMITED - 1977-12-31
    icon of address 2 North Park Road, Harrogate, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 1995-10-12 ~ 1998-05-08
    IIF 119 - Secretary → ME
  • 13
    T&N TRADE MARKS LIMITED - 2009-01-19
    BRITISH AERO COMPONENTS LIMITED - 1993-11-12
    icon of address Suite 11a Manchester International Office Centre, Styal Road, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-10-12 ~ 1998-05-08
    IIF 113 - Secretary → ME
  • 14
    T&N HOLDINGS LIMITED - 2009-02-11
    ELECTRICAL INSULATION COMPANY LIMITED(THE) - 1994-12-23
    icon of address Suite 11a Manchester International Office Centre, Styal Road, Manchester, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1995-10-12 ~ 1998-05-08
    IIF 120 - Secretary → ME
  • 15
    AE GOETZE AUTOMOTIVE LIMITED - 1999-01-04
    AE PISTON PRODUCTS LIMITED - 1994-01-02
    HEPWORTH & GRANDAGE LIMITED - 1990-01-02
    icon of address Suite 11a Manchester International Office Centre, Styal Road, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-10-12 ~ 1998-05-08
    IIF 118 - Secretary → ME
  • 16
    WEYBURN-BARTEL LIMITED - 1998-07-08
    CARBORUNDUM ENGINE COMPONENTS LIMITED - 1981-12-31
    WEYBURN ENGINEERING COMPANY LIMITED - 1978-12-31
    icon of address 6th Floor 2 Wellington Place, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-11-26 ~ 1998-05-08
    IIF 35 - Secretary → ME
  • 17
    GLACIER METAL COMPANY LIMITED - 1999-01-15
    icon of address Suite 11a Manchester International Office Centre, Styal Road, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-10-12 ~ 1998-12-18
    IIF 115 - Secretary → ME
  • 18
    T & N EXPORT SERVICES LIMITED - 1999-04-01
    TURNER & NEWALL EXPORT SERVICES LIMITED - 1987-09-01
    icon of address 6th Floor 2 Wellington Place, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-10-12 ~ 1998-05-08
    IIF 55 - Secretary → ME
  • 19
    FERODO LIMITED - 1998-07-14
    icon of address 2 North Park Road, Harrogate, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1995-10-12 ~ 1998-05-08
    IIF 38 - Secretary → ME
  • 20
    T&N COMPOSITES LIMITED - 1999-04-01
    TBA COMPOSITES LIMITED - 1997-04-17
    T&N SHELF THREE LIMITED - 1992-11-03
    STOREYS DECORATIVE PRODUCTS LIMITED - 1988-05-13
    B.I.P. TOOLS LIMITED - 1982-03-11
    icon of address C/ofederal-mogul Limited, Manchester International Office Centre, Styal Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-10-12 ~ 1998-05-08
    IIF 53 - Secretary → ME
  • 21
    COOPERS PAYEN LIMITED - 1999-04-01
    COOPERS MECHANICAL JOINTS LIMITED - 1979-12-31
    icon of address C/o Federal-mogul Limited, Suite 14 Manchester International Office Centre, Styal Road, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-10-12 ~ 1998-05-08
    IIF 42 - Secretary → ME
  • 22
    icon of address 6th Floor, 2 Wellington Place, Leeds, West Yorkshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1995-10-12 ~ 1998-12-18
    IIF 41 - Secretary → ME
  • 23
    T&N TECHNOLOGY LIMITED - 1999-02-08
    AE DEVELOPMENTS LTD - 1987-07-01
    ASSOCIATED ENGINEERING DEVELOPMENTS LIMITED - 1982-01-27
    icon of address Suite 11a Manchester International Office Centre, Styal Road, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-10-12 ~ 1998-05-08
    IIF 46 - Secretary → ME
  • 24
    T&N INVESTMENTS LIMITED - 2009-03-17
    SCOTTISH PRECISION CASTINGS LIMITED - 1994-12-16
    icon of address 6&7 Queens Terrace, Aberdeen, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-10-12 ~ 1998-05-08
    IIF 54 - Secretary → ME
  • 25
    G.B. TOOLS & COMPONENTS EXPORTS LIMITED - 2008-07-23
    icon of address 2 North Park Road, Harrogate, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1995-10-12 ~ 1998-05-08
    IIF 114 - Secretary → ME
  • 26
    icon of address C/o Federal-mogul Limited Manchester International Office Centre, Styal Road, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-10-12 ~ 1998-05-08
    IIF 62 - Secretary → ME
  • 27
    MESSERS (LONDON) LIMITED - 1989-10-11
    METCO CEILINGS LIMITED - 1986-05-21
    icon of address Tower Bridge House, St Katharine's Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-12 ~ 2000-09-29
    IIF 22 - Director → ME
    icon of calendar 1999-11-12 ~ 2000-09-29
    IIF 92 - Secretary → ME
  • 28
    icon of address Tower Bridge House, St Katharine's Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-06 ~ 2000-09-29
    IIF 17 - Director → ME
    icon of calendar 2000-04-28 ~ 2000-09-29
    IIF 79 - Secretary → ME
  • 29
    GRAHAM BUILDING SERVICES LIMITED - 1994-01-06
    GRAHAM BUILDERS MERCHANTS (NORTH) LIMITED - 1984-02-03
    GRAHAM-GRATRIX LIMITED - 1982-05-19
    GRAHAM-GARDAM LIMITED - 1979-12-31
    icon of address Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-04-06 ~ 2000-09-29
    IIF 111 - Secretary → ME
  • 30
    icon of address Colquhoun Avenue, Hillington Industrial Estate, Hillington, Glasgow
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-04-06 ~ 2000-09-29
    IIF 26 - Director → ME
    icon of calendar 2000-04-28 ~ 2000-09-29
    IIF 82 - Secretary → ME
  • 31
    SABAH TIMBER COMPANY LIMITED(THE) - 1988-12-30
    icon of address Tower Bridge House, St Katharine's Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-06 ~ 2000-09-29
    IIF 2 - Director → ME
    icon of calendar 1999-11-12 ~ 2000-09-29
    IIF 81 - Secretary → ME
  • 32
    MEYER 6 LIMITED - 2017-06-23
    MONTAGUE L. MEYER (NORTHERN) LIMITED - 1998-04-21
    GABRIEL WADE(SERVICES)LIMITED - 1979-12-31
    icon of address C/o Mazars Llp 30, Old Bailey, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-11-12 ~ 2000-09-29
    IIF 13 - Director → ME
    icon of calendar 1999-11-12 ~ 2000-09-29
    IIF 94 - Secretary → ME
  • 33
    SABAH TIMBER S.E.M. (HOLDINGS) LIMITED - 1997-07-15
    SABAH TIMBER SOUTH EAST (MERCHANTS) LIMITED - 1977-12-31
    icon of address Forvis Mazars Llp, 30 Old Bailey, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1999-11-12 ~ 2000-09-29
    IIF 14 - Director → ME
    icon of calendar 1999-11-12 ~ 2000-09-29
    IIF 91 - Secretary → ME
  • 34
    SABAH TIMBER (EASTERN) LIMITED - 1988-09-01
    HOLLINGWORTH & CO LIMITED - 1984-01-03
    icon of address Tower Bridge House, St Katharine's Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-12 ~ 2000-09-29
    IIF 74 - Secretary → ME
  • 35
    icon of address T&n Ltd Manchester International, Office, Cent, Styal Road, Manchester
    Active Corporate (2 parents)
    Officer
    icon of calendar 1995-10-12 ~ 1998-05-08
    IIF 60 - Secretary → ME
  • 36
    icon of address 24 Bevis Marks, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1999-11-12 ~ 2000-09-29
    IIF 3 - Director → ME
    icon of calendar 1999-11-12 ~ 2000-09-29
    IIF 98 - Secretary → ME
  • 37
    icon of address 24 Bevis Marks, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-11-12 ~ 2000-09-29
    IIF 28 - Director → ME
    icon of calendar 1999-11-12 ~ 2000-09-29
    IIF 97 - Secretary → ME
  • 38
    MEYER INTERNATIONAL MERCHANTS LIMITED - 1991-04-01
    JEWSON (HOLDINGS) LIMITED - 1984-05-04
    JEWSON LIMITED - 1983-10-05
    CRUNDALL PAYNE HOLDINGS LIMITED - 1983-03-31
    CRUNDALL PAYNE LIMITED - 1978-12-31
    GABRIEL WADE(WESTERN)LIMITED - 1976-12-31
    icon of address Merchant House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2000-04-06 ~ 2000-09-29
    IIF 83 - Secretary → ME
  • 39
    icon of address Tower Bridge House, St Katharine's Way, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1999-11-12 ~ 2000-09-29
    IIF 29 - Director → ME
    icon of calendar 1999-11-12 ~ 2000-09-29
    IIF 108 - Secretary → ME
  • 40
    icon of address Bdo Stoy Hayward Llp, 55 Baker Street, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2001-01-01 ~ 2006-08-31
    IIF 71 - Secretary → ME
  • 41
    icon of address T&n Limited Manchester, International Office C, Styal Road Manchester, Lancashire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1995-10-12 ~ 1998-05-08
    IIF 117 - Secretary → ME
  • 42
    icon of address Suite 11a Manchester International Office Centre, Styal Road, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-10-12 ~ 1998-05-08
    IIF 116 - Secretary → ME
  • 43
    GRAHAM - FORD LIMITED - 2012-08-02
    icon of address Tower Bridge House, St. Katharines Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-06 ~ 2000-09-29
    IIF 5 - Director → ME
    icon of calendar 2000-04-28 ~ 2000-09-29
    IIF 72 - Secretary → ME
  • 44
    FEDERAL-MOGUL CAMSHAFT CASTINGS LIMITED - 2014-01-29
    WEYBURN-LYDMET LIMITED - 1998-07-08
    LYDMET LIMITED - 1996-09-01
    BRICO METALS LIMITED - 1978-12-31
    icon of address C/o Federal-mogul Limited, Suite 14 Manchester International Office Centre, Styal Road, Manchester, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-04-30 ~ 1998-05-08
    IIF 109 - Secretary → ME
  • 45
    icon of address Manchester International, Office Centre C/o T&n Ltd, Styal Road, Manchester
    Active Corporate (2 parents)
    Officer
    icon of calendar 1995-10-12 ~ 1998-05-08
    IIF 65 - Secretary → ME
  • 46
    icon of address Saint-gobain House, Binley Business Park, Coventry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-06 ~ 2000-09-29
    IIF 10 - Director → ME
    icon of calendar 2000-04-28 ~ 2000-09-29
    IIF 73 - Secretary → ME
  • 47
    MEYER INTERNATIONAL MANUFACTURING LIMITED - 1999-10-28
    CROSBY (JOINERY PRODUCTS) LIMITED - 1992-03-27
    P.M. COMBES LIMITED - 1986-04-14
    icon of address Tower Bridge House, St Katharine's Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-12 ~ 2000-09-29
    IIF 30 - Director → ME
    icon of calendar 1999-11-12 ~ 2000-09-29
    IIF 93 - Secretary → ME
  • 48
    icon of address 24 Bevis Marks, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1999-11-12 ~ 2000-09-29
    IIF 4 - Director → ME
    icon of calendar 1999-11-12 ~ 2000-09-29
    IIF 87 - Secretary → ME
  • 49
    MLM TIMBER LIMITED - 1998-04-21
    CADEL LIMITED - 1992-07-06
    JEWSON & SONS LIMITED - 1990-03-26
    JEWSON LIMITED - 1984-05-04
    GABRIEL WADE (SOUTHERN) LIMITED - 1983-10-05
    icon of address Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-04-06 ~ 2000-09-29
    IIF 31 - Director → ME
    icon of calendar 1999-11-12 ~ 2000-09-29
    IIF 76 - Secretary → ME
  • 50
    MEYER INTERNATIONAL FINANCE AND PROPERTY PLC - 2007-05-25
    MONTAGUE L. MEYER PUBLIC LIMITED COMPANY - 1991-04-01
    icon of address Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1999-11-12 ~ 2000-09-29
    IIF 85 - Secretary → ME
  • 51
    icon of address Tower Bridge House, St Katharine's Way, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1999-11-12 ~ 2000-09-29
    IIF 20 - Director → ME
    icon of calendar 1999-11-12 ~ 2000-09-29
    IIF 99 - Secretary → ME
  • 52
    KEIZER VENESTA (MANUFACTURING) LIMITED - 1983-03-31
    KEIZER VENESTA LIMITED - 1980-12-31
    icon of address Tower Bridge House, St. Katharines Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-12 ~ 2000-09-29
    IIF 78 - Secretary → ME
  • 53
    PHILP & WHITTERIDGE LIMITED - 1993-01-15
    CROSBY WINDOWS LIMITED - 1989-03-01
    ILLINGWORTH,INGRAM & CO.LIMITED - 1986-04-01
    icon of address Tower Bridge House, St Katharine's Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-12 ~ 2000-09-29
    IIF 18 - Director → ME
    icon of calendar 1999-11-12 ~ 2000-09-29
    IIF 88 - Secretary → ME
  • 54
    icon of address Tower Bridge House, St Katharine's Way, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1999-11-12 ~ 2000-09-29
    IIF 23 - Director → ME
    icon of calendar 1999-11-12 ~ 2000-09-29
    IIF 101 - Secretary → ME
  • 55
    icon of address T&n Ltd Manchester International, Office, Cent, Styal Road, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-10-12 ~ 1999-03-26
    IIF 32 - Director → ME
    icon of calendar 1995-10-12 ~ 1998-05-08
    IIF 50 - Secretary → ME
  • 56
    icon of address Tower Bridge House, St Katharine's Way, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1999-11-12 ~ 2000-09-29
    IIF 8 - Director → ME
    icon of calendar 1999-11-12 ~ 2000-09-29
    IIF 100 - Secretary → ME
  • 57
    A.BODYCOTE AND COMPANY LIMITED - 1980-12-31
    icon of address Tower Bridge House, St Katharine's Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-12 ~ 2000-09-29
    IIF 11 - Director → ME
    icon of calendar 1999-11-12 ~ 2000-09-29
    IIF 96 - Secretary → ME
  • 58
    FEDERAL-MOGUL SEALING SYSTEMS LIMITED - 2014-10-24
    PAYEN INTERNATIONAL LIMITED - 1999-04-01
    J.PAYEN LIMITED - 1979-12-31
    icon of address 2 North Park Road, Harrogate, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1995-10-12 ~ 1998-05-08
    IIF 112 - Secretary → ME
  • 59
    icon of address Tower Bridge House, St Katharine's Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-12 ~ 2000-09-29
    IIF 24 - Director → ME
    icon of calendar 1999-11-12 ~ 2000-09-29
    IIF 107 - Secretary → ME
  • 60
    icon of address Forvis Mazars Llp, 30 Old Bailey, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1999-11-12 ~ 2000-09-29
    IIF 15 - Director → ME
    icon of calendar 1999-11-12 ~ 2000-09-29
    IIF 90 - Secretary → ME
  • 61
    MEYER SPECIALIST PRODUCTS LIMITED - 2001-04-30
    MEYER FOREST PRODUCTS LIMITED - 1998-10-01
    MEYER INTERNATIONAL FOREST PRODUCTS LIMITED - 1993-02-05
    icon of address Tower Bridge House, St Katharine's Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-06 ~ 2000-09-29
    IIF 80 - Secretary → ME
  • 62
    A.E.ELECTRONICS LIMITED - 1978-12-31
    icon of address Suite 11a Manchester International Office Centre, Styal Road, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-10-12 ~ 1998-05-08
    IIF 40 - Secretary → ME
  • 63
    REGALPACE LIMITED - 1988-11-08
    icon of address Quantum House, 22/24 Red Lion Court, London
    Active Corporate (3 parents)
    Equity (Company account)
    -253,877 GBP2023-12-31
    Officer
    icon of calendar 1995-10-12 ~ 1996-03-05
    IIF 45 - Secretary → ME
  • 64
    icon of address Tower Bridge House, St Katharine's Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-12 ~ 2000-02-29
    IIF 19 - Director → ME
    icon of calendar 1999-11-12 ~ 2000-02-29
    IIF 95 - Secretary → ME
  • 65
    SAINT-GOBAIN BUILDING DISTRIBUTION LIMITED - 2023-03-01
    MEYER INTERNATIONAL PLC - 2000-12-01
    icon of address Merchant House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2000-04-06 ~ 2000-09-29
    IIF 77 - Secretary → ME
  • 66
    SGBD PROPERTY HOLDINGS LIMITED - 2023-07-13
    JEWSON PROPERTY HOLDINGS LIMITED - 2007-05-14
    JEWSON LIMITED - 1991-04-01
    JEWSON & SONS LIMITED - 1984-05-04
    JAMES SCOTT & SON TIMBER LIMITED - 1983-10-05
    JAMES SCOTT & SON (1926) TIMBER MERCHANTS LIMITED - 1980-12-31
    icon of address Merchant House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2000-04-06 ~ 2000-09-29
    IIF 84 - Secretary → ME
  • 67
    icon of address Zolfo Cooper, Toronto Square, Leeds, West Yorkshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1995-10-12 ~ 1998-05-08
    IIF 47 - Secretary → ME
  • 68
    A.E. TURBINE COMPONENTS (LEICESTER) LIMITED - 1996-08-05
    CANNON & STOKES LIMITED - 1985-05-20
    icon of address Kroll Wellington Plaza, 31 Wellington Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-10-12 ~ 1998-05-08
    IIF 58 - Secretary → ME
  • 69
    icon of address C/o T&n Limited Manchester, International Office Centre, Styal Road, Manchester
    Active Corporate (2 parents)
    Officer
    icon of calendar 1995-10-12 ~ 1998-05-08
    IIF 49 - Secretary → ME
  • 70
    icon of address Kroll, Wellington Plaza, Leeds
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1995-10-12 ~ 1998-05-08
    IIF 57 - Secretary → ME
  • 71
    icon of address C/o T&n Limited Manchester, International Office Centre, Styal Road, Manchester
    Active Corporate (2 parents)
    Officer
    icon of calendar 1995-10-12 ~ 1998-05-08
    IIF 68 - Secretary → ME
  • 72
    icon of address Zolfo Cooper, Toronto Square, Leeds, West Yorkshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1995-10-12 ~ 1998-05-08
    IIF 51 - Secretary → ME
  • 73
    icon of address The Zenith Building, 26 Spring Gardens, Manchester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1995-10-12 ~ 1998-05-08
    IIF 43 - Secretary → ME
  • 74
    A.E. TURBINE COMPONENTS LIMITED - 1996-08-05
    icon of address C/o T&n Limited Manchester, International Office Centre, Styal Road, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-07-08 ~ 1998-05-08
    IIF 64 - Secretary → ME
  • 75
    T&N PENSIONS TRUSTEE LIMITED - 2007-04-02
    STOREY BROTHERS AND COMPANY LIMITED - 1988-11-10
    B.I.P. ENGINEERING LIMITED - 1982-04-01
    icon of address Manchester International Office, Centre Styal Road, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-01-30 ~ 1998-05-08
    IIF 69 - Secretary → ME
  • 76
    icon of address Kroll Wellington Plaza, 31 Wellington Street, Leeds
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1995-10-12 ~ 1998-05-08
    IIF 39 - Secretary → ME
  • 77
    icon of address C/o T&n Limited Manchester, International Office Centre, Styal Road, Manchester
    Active Corporate (2 parents)
    Officer
    icon of calendar 1995-10-12 ~ 1998-05-08
    IIF 59 - Secretary → ME
  • 78
    TENMAT MIDLANDS LIMITED - 1997-08-06
    CRADLEY INSULATING PRODUCTS AND MACHINING LIMITED - 1995-08-14
    icon of address C/o T&n Limited Manchester, International Office Centre, Styal Road, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-10-12 ~ 1998-05-08
    IIF 36 - Secretary → ME
  • 79
    icon of address C/o Federal-mogul Limited Manchester International Office Centre, Styal Road, Manchester
    Active Corporate (2 parents)
    Officer
    icon of calendar 1995-10-12 ~ 1998-05-08
    IIF 63 - Secretary → ME
  • 80
    icon of address C/o Federal-mogul Limited, Suite 14 Manchester International Office Centre, Styal Road, Manchester, Lancashire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1995-10-12 ~ 1998-05-08
    IIF 56 - Secretary → ME
  • 81
    icon of address Colquhoun Avenue, Hillington Ind Estate, Hillington, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-06 ~ 2000-09-29
    IIF 7 - Director → ME
    icon of calendar 2000-04-28 ~ 2000-09-29
    IIF 75 - Secretary → ME
  • 82
    JEWELPACE SERVICES LIMITED - 1988-11-07
    icon of address Quantum House, 22/24 Red Lion Court, London
    Active Corporate (2 parents)
    Equity (Company account)
    254,007 GBP2023-12-31
    Officer
    icon of calendar 1995-10-12 ~ 1996-03-05
    IIF 37 - Secretary → ME
  • 83
    icon of address C/o Zolfo Cooper, Wellington Plaza, 31 Wellington Street, Leeds
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1995-10-12 ~ 1998-05-08
    IIF 70 - Secretary → ME
  • 84
    icon of address C/o T&n Limited Manchester, International Office Centre, Styal Road, Manchester
    Active Corporate (2 parents)
    Officer
    icon of calendar 1995-10-12 ~ 1998-05-08
    IIF 52 - Secretary → ME
  • 85
    JAMES SCOTT & SON TIMBER LIMITED - 1990-04-04
    JEWSON & SONS,LIMITED - 1983-10-05
    icon of address Forvis Mazars Llp, 30 Old Bailey, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1999-11-12 ~ 2000-09-29
    IIF 16 - Director → ME
    icon of calendar 1999-11-12 ~ 2000-09-29
    IIF 89 - Secretary → ME
  • 86
    AE HOLDINGS LIMITED - 1988-04-05
    WELLWORTHY LIMITED - 1981-12-31
    icon of address Suite 11a Manchester International Office Centre, Styal Road, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-10-12 ~ 1999-05-08
    IIF 61 - Secretary → ME
  • 87
    MAGNET LIGHTING LIMITED - 1988-04-29
    WILLIAMS DAVIES AND COMPANY (LLANELLY) LIMITED - 1987-11-30
    icon of address Tower Bridge House, St Katharine's Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-12 ~ 2000-09-29
    IIF 9 - Director → ME
    icon of calendar 1999-11-12 ~ 2000-09-29
    IIF 104 - 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.