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

Hesketh, Mark James

    Related profiles found in government register
  • Hesketh, Mark James

    Registered addresses and corresponding companies
    • Bankside, 15 Love Lane, Cirencester, GL7 1TG, United Kingdom

      IIF 1
    • Bankside Park 15, Love Lane, Cirencester, Gloucestershire, GL7 1YG

      IIF 2
    • Bankside Park, 15 Love Lane, Cirencester, Gloucestershire, GL7 1YG, England

      IIF 3 IIF 4
    • Bankside Park, Love Lane, Cirencester, GL7 1YG, England

      IIF 5
    • Bankside Park, 15 Love Lane, Cirencester, Gloucestershire, GL7 1YG

      IIF 6
    • Rockside, Roughlow, Willington, Tarporley, CW6 0PG, England

      IIF 7
    • Rockside, Roughlow, Willington, Tarporley, Cheshire, CW6 0PG, United Kingdom

      IIF 8
    • 19 Littlecote Gardens, Appleton, Warrington, Cheshire, WA4 5DL

      IIF 9 IIF 10 IIF 11
    • 207, Knutsford Road, Grappenhall, Warrington, Cheshire, WA4 2QL, England

      IIF 14
    • 207 Knutsford Road, Grappenhall, Warrington, Cheshire, WA4 2QL, United Kingdom

      IIF 15 IIF 16
  • Hesketh, Mark James
    British

    Registered addresses and corresponding companies
    • Rockside, Roughlow, Willington, Tarporley, Cheshire, CW6 0PG, England

      IIF 17
    • 19 Littlecote Gardens, Appleton, Warrington, Cheshire, WA4 5DL

      IIF 18 IIF 19 IIF 20
  • Hesketh, Mark James
    British company director

    Registered addresses and corresponding companies
  • Hesketh, Mark James
    British finance dir

    Registered addresses and corresponding companies
    • 19 Littlecote Gardens, Appleton, Warrington, Cheshire, WA4 5DL

      IIF 31
  • Hesketh, Mark James
    British finance director

    Registered addresses and corresponding companies
    • 19 Littlecote Gardens, Appleton, Warrington, Cheshire, WA4 5DL

      IIF 32 IIF 33
  • Hesketh, Mark James
    British company director born in July 1958

    Registered addresses and corresponding companies
  • Hesketh, Mark James
    British finance dir born in July 1958

    Registered addresses and corresponding companies
  • Hesketh, Mark James
    British finance director born in July 1958

    Registered addresses and corresponding companies
    • 19 Littlecote Gardens, Appleton, Warrington, Cheshire, WA4 5DL

      IIF 51 IIF 52
  • Hesketh, Mark James
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • Rockside, Roughlow, Willington, Tarporley, Cheshire, CW6 0PG, England

      IIF 53
    • 207, Knutsford Road, Grappenhall, Warrington, Cheshire, WA4 2QL, England

      IIF 54
    • 207 Knutsford Road, Grappenhall, Warrington, Cheshire, WA4 2QL, United Kingdom

      IIF 55 IIF 56
    • 207, Knutsford Road, Grappenhall, Warrington, WA4 2QL, England

      IIF 57
  • Hesketh, Mark James
    British company director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • Rockside, Roughlow, Willington, Tarporley, Cheshire, CW6 0PG, England

      IIF 58
    • Unit 1 Axis, Leacroft Road, Birchwood, Warrington, Cheshire, WA3 6PJ

      IIF 59
    • Unit 1 Axis, Leacroft Road, Birchwood, Warrington, Cheshire, WA3 6PJ, England

      IIF 60
  • Hesketh, Mark James
    British born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cross Hey, Cross Lanes, Oscroft, Chester, Cheshire, CH3 8NQ, United Kingdom

      IIF 61
    • Mossfield House, Old Moss Lane, Stapleford, Tarvin, Cheshire, CH3 8HN

      IIF 62
  • Hesketh, Mark James
    British company director born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cross Hey, Cross Lanes, Oscroft, Chester, Cheshire, CH3 8NQ, United Kingdom

      IIF 63
    • Mossfield House, Old Moss Lane, Stapleford, Tarvin, Cheshire, CH3 8HN

      IIF 64
  • Hesketh, Mark James
    British finance director born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Norton Grange, Burton Road, Norton-juxta-twycross, Atherstone, Warwickshire, CV9 3PX

      IIF 65
    • Cross Hey, Cross Lanes, Oscroft, Cheshire, CH3 8NQ, United Kingdom

      IIF 66
  • Mr Mark James Hesketh
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • Rockside, Roughlow, Willington, Tarporley, Cheshire, CW6 0PG, England

      IIF 67 IIF 68
    • 207 Knutsford Road, Grappenhall, Warrington, Cheshire, WA4 2QL, United Kingdom

      IIF 69 IIF 70
child relation
Offspring entities and appointments
Active 8
  • 1
    EKAL DIGITAL LTD
    - now 13851490
    EKAL REACT LTD
    - 2025-01-15 13851490
    207 Knutsford Road, Grappenhall, Warrington, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    2022-01-17 ~ now
    IIF 54 - Director → ME
    2022-01-17 ~ now
    IIF 14 - Secretary → ME
  • 2
    EKAL HOLDINGS LTD
    12890993
    207 Knutsford Road Grappenhall, Warrington, Cheshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    205,100 GBP2024-09-30
    Officer
    2020-09-18 ~ now
    IIF 55 - Director → ME
    2020-09-23 ~ now
    IIF 15 - Secretary → ME
    Person with significant control
    2020-09-18 ~ now
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    EKAL INNOVATE LTD
    14714061
    207 Knutsford Road, Grappenhall, Warrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    2023-03-07 ~ now
    IIF 57 - Director → ME
  • 4
    EKAL SOLUTIONS LTD
    12890921
    207 Knutsford Road Grappenhall, Warrington, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    199,826 GBP2024-09-30
    Officer
    2020-09-18 ~ now
    IIF 56 - Director → ME
    2020-09-23 ~ now
    IIF 16 - Secretary → ME
    Person with significant control
    2020-09-18 ~ now
    IIF 70 - Right to appoint or remove directorsOE
  • 5
    OPENSIDE 777 LTD
    - now 06480332 04183595
    SERVICESOURCE LIMITED
    - 2016-06-25 06480332
    MARPLACE (NUMBER 729) LIMITED - 2008-03-31 01405763, 01803294, 01892322... (more)
    Rockside Roughlow, Willington, Tarporley, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2016-05-31 ~ now
    IIF 53 - Director → ME
    2008-07-29 ~ now
    IIF 17 - Secretary → ME
    Person with significant control
    2016-07-04 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
  • 6
    PROSPER ON PURPOSE LTD
    - now 04183595
    TEN MILE MAX LIMITED
    - 2020-03-04 04183595
    OPENSIDE LIMITED
    - 2011-11-17 04183595 06480332
    Rockside Roughlow, Willington, Tarporley, Cheshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-05-31
    Officer
    2001-03-20 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 7
    UK BUSINESS FOR GOOD LTD
    - now 13943507
    UK FOR GOOD LTD
    - 2022-05-31 13943507 13371239
    Rockside Roughlow, Willington, Tarporley, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-02-28 ~ dissolved
    IIF 8 - Secretary → ME
  • 8
    UK FOR GOOD LTD
    - now 13371239 13943507
    CHESHIRE FOR GOOD LTD
    - 2022-05-31 13371239
    Rockside Roughlow, Willington, Tarporley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,438.84 GBP2024-05-31
    Officer
    2021-05-08 ~ now
    IIF 7 - Secretary → ME
Ceased 31
  • 1
    ACAL SUPPLY CHAIN LIMITED - now 06408761, 06754508
    EAF (UK) LIMITED
    - 2013-01-03 02664347
    2 Chancellor Court, Occam Road Surrey Research Park, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2009-03-26 ~ 2013-01-03
    IIF 64 - Director → ME
  • 2
    AGILITAS IT SOLUTIONS LIMITED - now
    ACAL ENTERPRISE SOLUTIONS LIMITED
    - 2015-02-02 02504382
    COMPUTER PARTS INTERNATIONAL LIMITED
    - 2012-11-28 02504382
    COMPUTER PARTS INTERNATIONAL PLC - 2003-05-07
    FORCERIB LIMITED - 1990-06-08
    Solutions House, 6 Glaisdale Parkway, Nottingham
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2009-03-23 ~ 2013-01-03
    IIF 61 - Director → ME
  • 3
    CAMPBELL & ARMSTRONG PLC
    00750587
    101 Barbirolli Square, Lower Moseley Street, Manchester
    Active Corporate (5 parents)
    Officer
    1991-09-02 ~ 1992-07-31
    IIF 42 - Director → ME
    1991-09-02 ~ 1992-07-31
    IIF 23 - Secretary → ME
  • 4
    CENNOX ATM PARTS LTD - now
    ATM PARTS COMPANY LIMITED
    - 2013-02-08 02848103 11941660
    Unit 12 Admiralty Way, Camberley, Surrey
    Active Corporate (6 parents)
    Officer
    2009-03-26 ~ 2010-10-12
    IIF 62 - Director → ME
  • 5
    DIRECTIONAL SOLUTIONS LTD.
    - now 01274465
    DIRECTIONAL SOFTWARE LIMITED - 2000-08-08
    CHURCH MEADOW COMPUTERS LIMITED - 1997-12-11
    Solutions House, Unit 3 Glaisdale Parkway, Nottingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2009-03-31 ~ 2013-01-03
    IIF 63 - Director → ME
  • 6
    HAMWORTHY INVESTMENTS LTD - 2021-07-27
    POOLE INVESTMENT LIMITED - 2004-10-22 02282021
    POOLE LAND LIMITED - 2004-08-24
    ESSENTIAL TILE LIMITED
    - 2004-07-28 04528421
    BROOMCO (3026) LIMITED - 2002-10-24 00339801, 00474138, 01055136... (more)
    Burnham Yard, London End, Beaconsfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-06-30
    Officer
    2002-11-11 ~ 2004-07-05
    IIF 52 - Director → ME
    2002-11-11 ~ 2004-07-05
    IIF 33 - Secretary → ME
  • 7
    EAF SUPPLY CHAIN HOLDINGS LIMITED
    - now 08203216
    JCCO 313 LIMITED
    - 2013-01-10 08203216 05895819, 05973496, 05973497... (more)
    Bankside Park, 15 Love Lane, Cirencester, Gloucestershire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2012-11-28 ~ 2016-11-07
    IIF 60 - Director → ME
    2017-09-20 ~ 2018-07-31
    IIF 3 - Secretary → ME
    2012-11-28 ~ 2016-11-07
    IIF 5 - Secretary → ME
  • 8
    EAF SUPPLY CHAIN LIMITED
    - now 06408761
    ACAL SUPPLY CHAIN LIMITED
    - 2013-01-03 06408761 02664347, 06754508
    SERVICE SOURCE EUROPE LIMITED
    - 2009-06-26 06408761 02026808
    MARPLACE (NUMBER 719) LIMITED
    - 2008-04-08 06408761 01405763, 01803294, 01892322... (more)
    Staverton Court, Staverton, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    2008-02-25 ~ 2016-11-07
    IIF 59 - Director → ME
    2008-02-25 ~ 2016-11-07
    IIF 30 - Secretary → ME
    2017-09-20 ~ 2018-07-31
    IIF 4 - Secretary → ME
  • 9
    EUROSENSOR LIMITED - now
    ACAL SUPPLY CHAIN HOLDINGS LIMITED
    - 2017-01-25 06754508
    ACAL SUPPLY CHAIN LIMITED
    - 2009-05-22 06754508 02664347, 06408761
    ACAL PARTS SERVICES HOLDINGS LIMITED - 2008-11-21
    2 Chancellor Court, Occam Road, Surrey Research Park, Guildford Surrey
    Dissolved Corporate (4 parents)
    Officer
    2009-01-09 ~ 2013-01-03
    IIF 66 - Director → ME
  • 10
    EXOL LUBRICANTS LIMITED - now 04312564
    GREENWAY LUBRICANTS LIMITED
    - 2002-12-06 02587124 04312564
    EXCELUBE LIMITED
    - 1998-07-29 02587124
    MEAUJO (87) LIMITED - 1991-06-20
    Exol Lubricants Limited All Saints Road, Darlaston, Wednesbury, West Midlands, England
    Active Corporate (4 parents)
    Officer
    1998-06-08 ~ 2000-05-09
    IIF 40 - Director → ME
    1998-06-08 ~ 2000-05-09
    IIF 12 - Secretary → ME
  • 11
    FLEXTRONICS GLOBAL SERVICES (MANCHESTER) LIMITED - now
    SERVICE SOURCE EUROPE LIMITED - 2008-04-08 06408761
    SERVICE SOURCE EUROPE LIMITED
    - 2008-03-27 02026808 06408761
    DELOSTAR ELECTRONICS LIMITED - 1997-04-25
    Stretton Green Distribution Centre, Langford Way, Warrington, Cheshire
    Active Corporate (4 parents)
    Officer
    2004-10-04 ~ 2007-10-01
    IIF 45 - Director → ME
    2004-10-04 ~ 2007-10-01
    IIF 10 - Secretary → ME
  • 12
    FLEXTRONICS MARPLACE (NUMBER 382) LIMITED - now
    MARPLACE (NUMBER 382) LIMITED
    - 2008-11-10 03260455
    Stretton Green Distribution Centre, Langford Way, Warrington, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2005-06-06 ~ 2007-10-01
    IIF 43 - Director → ME
    2005-04-21 ~ 2007-10-01
    IIF 27 - Secretary → ME
  • 13
    GREENWAY HOLDINGS LIMITED
    - now 02132027
    KINGSTON OIL & GAS PLC
    - 1993-06-01 02132027
    BLANKFIRST LIMITED
    - 1987-07-02 02132027
    Stockpit Road, Knowsley Industrial Park, Liverpool, Merseyside
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    ~ 2000-05-09
    IIF 39 - Director → ME
    ~ 2000-05-09
    IIF 19 - Secretary → ME
  • 14
    GREENWAY ORCOL LIMITED
    - now 00548771
    ORCOL FUELS LIMITED
    - 1999-04-01 00548771
    OIL RECOVERIES LIMITED
    - 1990-01-09 00548771
    OIL RECOVERIES COMPANY LIMITED
    - 1982-09-09 00548771
    Kpmg Llp, 1 St Peters Square, Manchester
    Dissolved Corporate (1 parent)
    Officer
    ~ 2000-05-09
    IIF 51 - Director → ME
    1994-04-12 ~ 2000-05-09
    IIF 32 - Secretary → ME
  • 15
    L. T. SWITCHGEAR LIMITED
    01448105
    Linaker House 120 Princess Road, Manchester
    Dissolved Corporate (3 parents)
    Officer
    ~ 1992-09-09
    IIF 18 - Secretary → ME
  • 16
    ORCOL GARAGE SERVICES LIMITED
    - now 02383265
    ENVIROLUBE LIMITED
    - 1995-05-22 02383265
    SPECIFICATION FUEL OILS LIMITED
    - 1994-04-25 02383265
    REACHPINE LIMITED - 1989-09-04
    Stockpit Road, Knowsley Industrial Park, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    1993-06-01 ~ 2000-05-09
    IIF 36 - Director → ME
    1993-06-01 ~ 2000-05-09
    IIF 24 - Secretary → ME
  • 17
    ORCOL HOLDINGS LIMITED
    - now 02073552
    EMO OIL (U.K.) LIMITED
    - 1995-06-12 02073552
    EMO OIL LIMITED - 1992-02-28
    ELK OIL LIMITED - 1988-01-22
    Stockpit Road, Knowsley Industrial Park, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    1993-06-01 ~ 2000-05-09
    IIF 38 - Director → ME
    1993-06-01 ~ 2000-05-09
    IIF 26 - Secretary → ME
  • 18
    OSS ENVIRONMENTAL CONSULTING LIMITED - now
    BCS OILS (SCOTLAND) LIMITED
    - 2001-10-04 02440435
    BCS WASTE OILS (SCOTLAND) LIMITED - 1992-04-10
    BRAYBROOKE CHEMICAL SERVICES LIMITED - 1992-03-13 00956677
    Stockpit Road, Knowsley Industrial Park, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    1993-06-01 ~ 2000-05-09
    IIF 37 - Director → ME
    1993-06-01 ~ 2000-05-09
    IIF 21 - Secretary → ME
  • 19
    OSS ENVIRONMENTAL LIMITED - now
    BCS FUELS LIMITED
    - 2001-10-04 02440440
    St James' Square, Manchester
    Dissolved Corporate (2 parents)
    Officer
    1993-06-01 ~ 2000-05-09
    IIF 35 - Director → ME
    1993-06-01 ~ 2000-05-09
    IIF 28 - Secretary → ME
  • 20
    OSS ENVIRONMENTAL TECHNICAL SERVICES LIMITED - now
    BCS OILS LIMITED
    - 2001-10-04 02381678
    BCS WASTE OILS LIMITED - 1992-04-10 00956677
    BRAYBROOKE BROS (WASTE OILS) LIMITED - 1992-02-28
    HEADMAY SERVICES LIMITED - 1989-10-12
    Stockpit Road, Knowsley Industrial Park, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    1993-06-01 ~ 2000-05-09
    IIF 34 - Director → ME
    1993-06-01 ~ 2000-05-09
    IIF 25 - Secretary → ME
  • 21
    PILKINGTON'S TILES LIMITED
    00033221
    Kpmg Llp, St Peter's Square, Manchester, M2 3ae
    Liquidation Corporate (7 parents)
    Officer
    2001-09-03 ~ 2004-05-28
    IIF 50 - Director → ME
    2001-09-03 ~ 2004-05-28
    IIF 13 - Secretary → ME
  • 22
    POOLE INVESTMENTS LIMITED - now 04528421
    POOLE INVESTMENTS PLC - 2014-01-23 04528421
    PILKINGTON'S TILES GROUP PLC
    - 2004-10-22 02282021
    QUILIGOTTI PLC - 1998-08-18
    FALLRACE LIMITED - 1989-02-27
    2nd Floor 110 Cannon Street, London
    Liquidation Corporate (2 parents, 3 offsprings)
    Officer
    2001-09-03 ~ 2004-05-28
    IIF 48 - Director → ME
    2001-09-03 ~ 2004-05-28
    IIF 9 - Secretary → ME
  • 23
    PRECISION OILS LIMITED
    - now 01980147
    POTCO LIMITED - 1986-03-20
    Stockpit Road, Knowsley Industrial Park, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    1995-02-17 ~ 2000-05-09
    IIF 44 - Director → ME
    1995-02-17 ~ 2000-05-09
    IIF 22 - Secretary → ME
  • 24
    PROCURRI EUROPE LIFECYCLE SERVICES LIMITED - now
    ASVIDA UK LIMITED - 2022-09-26
    PROCURRI LIFECYCLE SERVICES LIMITED
    - 2022-09-26 08431426
    Bankside, 15 Love Lane, Cirencester, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2017-09-20 ~ 2018-07-31
    IIF 1 - Secretary → ME
  • 25
    PROCURRI EUROPE MAINTENANCE LIMITED - now
    PROCURRI EUROPE LIMITED
    - 2023-04-03 07644383
    TINGLOBAL HOLDINGS LIMITED - 2017-06-12
    INGLEBY (1865) LIMITED - 2011-06-21 07295103
    Bankside Park 15 Love Lane, Cirencester, Gloucestershire
    Active Corporate (5 parents, 1 offspring)
    Officer
    2017-09-20 ~ 2018-07-31
    IIF 2 - Secretary → ME
  • 26
    PROCURRI UK LIMITED
    - now 00644939 09085642
    TINDIRECT LIMITED - 2015-01-08 09085642
    TINDIRECT.COM LIMITED - 2005-09-08
    TIN.COM LIMITED - 2000-04-04
    MPL MAILINGS LIMITED - 2000-03-17
    M.P.L. COMPUTERS LIMITED - 1984-12-10
    Staverton Court, Staverton, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2017-09-20 ~ 2018-07-31
    IIF 6 - Secretary → ME
  • 27
    QUILIGOTTI ACCESS FLOORING LIMITED
    - now 02698541
    MICROFLOOR LTD. - 1996-11-21
    BASISMODEL LIMITED - 1993-07-23
    Kpmg Llp, St. James's Square, Manchester
    Dissolved Corporate (5 parents)
    Officer
    2001-09-03 ~ 2004-05-28
    IIF 49 - Director → ME
    2001-09-03 ~ 2004-05-28
    IIF 31 - Secretary → ME
  • 28
    QUILIGOTTI TERRAZZO LIMITED
    00450328
    Po Box 4 Rake Lane, Clifton Junction, Manchester
    Active Corporate (2 parents)
    Officer
    2001-09-03 ~ 2004-05-28
    IIF 47 - Director → ME
    2001-09-03 ~ 2004-05-28
    IIF 11 - Secretary → ME
  • 29
    TWYCROSS ZOO - EAST MIDLAND ZOOLOGICAL SOCIETY LIMITED
    01060956
    Norton Grange Burton Road, Norton-juxta-twycross, Atherstone, Warwickshire
    Active Corporate (10 parents, 1 offspring)
    Officer
    2012-03-21 ~ 2015-02-26
    IIF 65 - Director → ME
  • 30
    UDDINGSTON PROPERTIES LIMITED
    - now 00956677
    BCS WASTE OILS LIMITED - 1992-02-28 02381678
    BRAYBROOKE CHEMICAL SERVICES LIMITED - 1989-11-06 02440435
    St James' Square, Manchester
    Dissolved Corporate (1 parent)
    Officer
    1993-06-01 ~ 2000-05-09
    IIF 46 - Director → ME
    1993-06-01 ~ 2000-05-09
    IIF 29 - Secretary → ME
  • 31
    ZURRER LIMITED
    - now 00272700
    ZURRER DARWEN LIMITED
    - 1991-10-14 00272700
    101 Barbirolli Square, Lower Moseley Street, Manchester
    Dissolved Corporate (5 parents)
    Officer
    ~ 1992-09-09
    IIF 41 - Director → ME
    ~ 1992-09-09
    IIF 20 - Secretary → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.