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

Hall, Jonathan Peter

    Related profiles found in government register
  • Hall, Jonathan Peter
    British born in March 1962

    Registered addresses and corresponding companies
    • 9 Benson House, Market Place Box, Corsham, Wiltshire, SN14 9NZ

      IIF 1
  • Hall, Jonathan Peter
    British director born in March 1962

    Registered addresses and corresponding companies
    • Weaver Cottage, 71 High Street, Corsham, Wiltshire, SN13 0HA

      IIF 2 IIF 3
  • Hall, Jonathan Peter
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire, SN15 3HR, England

      IIF 4 IIF 5 IIF 6
  • Hall, Jonathan Peter
    British company director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Citizen House, Unit 1 A - Crescent Office Park, Clarks Way, Bath, Somerset, England

      IIF 7
  • Hall, Jonathan Peter
    British director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Hartham Park, Corsham, Wiltshire, SN13 0RP

      IIF 8
  • Hall, John
    British born in April 1948

    Registered addresses and corresponding companies
    • Wheypool, Longdon, Tewkesbury, Gloucestershire, GL20 6AR

      IIF 9 IIF 10
  • Hall, John
    British

    Registered addresses and corresponding companies
    • Belles Pierres, 860/2 Chemn De Castellaras, 06370 Mouans Sartoux, France

      IIF 11
  • Hall, John
    British accountant

    Registered addresses and corresponding companies
  • Hall, John
    British company director

    Registered addresses and corresponding companies
    • Douro Court, Douro Road, Cheltenham, GL50 2PF

      IIF 20
  • Hall, John
    British director

    Registered addresses and corresponding companies
    • 2 Oak Tree Road, Bawtry, Doncaster, South Yorkshire, DN10 6LD

      IIF 21
  • Hall, John
    British finance director

    Registered addresses and corresponding companies
  • Mr Jonathan Peter Hall
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire, SN15 3HR, England

      IIF 27
    • Hartham Park, Corsham, Wiltshire, SN13 0RP

      IIF 28
  • Hall, John
    British company director born in April 1948

    Resident in France

    Registered addresses and corresponding companies
    • Belles Pierres, Domain Les Trois Mas, 860/2 Chemin De Castelaras, 06370 Mouans-sartoux, France

      IIF 29
    • Les Trois Mas De Plascassier, 860/2 Chemin De Castellaras, 06370 Mouans-sartoux, 06370 Mouans-sartoux, France, France

      IIF 30
  • Hall, John
    British company director born in April 1948

    Resident in Monaco

    Registered addresses and corresponding companies
    • Dick's Alpine Bars Limited, Windsor House, Barnett Way, Barnwood, Gloucester, GL4 3RT, England

      IIF 31
  • Hall, John
    British retired born in April 1948

    Resident in Monaco

    Registered addresses and corresponding companies
    • 5th Floor, 2 Copthall Avenue, London, EC2R 7DA, United Kingdom

      IIF 32 IIF 33
  • Hall, John
    Other

    Registered addresses and corresponding companies
    • Apartment 42, Bat A Chateau Amiral, 42 Blvd D'italie, Monaco 98000, France

      IIF 34
  • Hall, John
    British born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • 10, South Parade, Bawtry, Doncaster, South Yorkshire, DN10 6JH, United Kingdom

      IIF 35
    • 2 Oak Tree Road, Bawtry, Doncaster, South Yorkshire, DN10 6LD

      IIF 36
    • 2, Oak Tree Road, Bawtry, Doncaster, South Yorkshire, DN10 6LD, England

      IIF 37
    • 47, Grove Street, Retford, Nottinghamshire, DN22 6LA

      IIF 38
  • Hall, John
    British accountant born in April 1948

    Resident in England

    Registered addresses and corresponding companies
  • Hall, John
    British accountant/director born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • 2 Oak Tree Road, Bawtry, Doncaster, South Yorkshire, DN10 6LD

      IIF 47
  • Hall, John
    British director born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • 2 Oak Tree Road, Bawtry, Doncaster, South Yorkshire, DN10 6LD

      IIF 48 IIF 49
    • Carolina Court, Lakeside, Doncaster, South Yorkshire, DN4 5RA

      IIF 50
    • Unit 6, Carolina Court, Lakeside, Doncaster, South Yorkshire, DN4 5RA, England

      IIF 51
  • Hall, John
    British finance director born in April 1948

    Resident in England

    Registered addresses and corresponding companies
  • Hall, John
    New Zealand

    Registered addresses and corresponding companies
    • 21 Isler St, Gladesville, Sydney, New South Wales 2111, FOREIGN, Australia

      IIF 56
  • Mr John Hall
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Hartham Park, Corsham, Wiltshire, SN13 0RP

      IIF 57
  • Hall, John

    Registered addresses and corresponding companies
    • 2, Oak Tree Road, Bawtry, Doncaster, South Yorkshire, DN10 6LD, United Kingdom

      IIF 58
    • Carolina Court, Lakeside, Doncaster, South Yorkshire, DN4 5RA

      IIF 59
    • Douro Court, Douro Road, Cheltenham, GL50 2PF

      IIF 60
  • Hall, John
    New Zealand accountant born in April 1948

    Registered addresses and corresponding companies
    • 21 Isler St, Gladesville, Sydney, New South Wales 2111, FOREIGN, Australia

      IIF 61
  • Hall, John
    British company director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7-8, Pickwick Park, Park Lane, Corsham, Wiltshire, SN13 0HN, England

      IIF 62
  • Hall, John
    British director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hartham Park, Corsham, Wiltshire, SN13 0RP, United Kingdom

      IIF 63
  • Hall, John
    British sports analyst born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Citizen House, Unit 1 A - Crescent Office Park, Clarks Way, Bath, Somerset, BA2 2AF, United Kingdom

      IIF 64
  • John Hall
    British born in April 1948

    Resident in Monaco

    Registered addresses and corresponding companies
    • 12b High Street, Droitwich Spa, Worcestershire, WR9 8EW, England

      IIF 65
    • C/o Hazlewoods, Staverton Court, Staverton, Cheltenham, Gloucester, GL51 0UX, United Kingdom

      IIF 66
  • Mr John Hall
    British born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • 47, Grove Street, Retford, Nottinghamshire, DN22 6LA

      IIF 67
  • Hall, John
    British born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hall, John
    British company director born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Belles Pierres, 860/2 Chemn De Castellaras, 06370 Mouans Sartoux, France

      IIF 71
    • Douro Court, Douro Road, Cheltenham, GL50 2PF

      IIF 72 IIF 73 IIF 74
    • Cyrus Point, Pointon Way Hampton Lovett, Droitwich, Worcestershire, WR9 0LW

      IIF 75 IIF 76
  • Hall, John
    British director born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Les Trois Mas De Plascassier, 860/2 Chemin De Castellaras, 06370 Mouans-sartoux, 06370 Mouans-sartoux, France, France

      IIF 77
    • Douro Court, Douro Road, Cheltenham, Glos, GL50 2PF, United Kingdom

      IIF 78
    • Douro Court, Douro Road, Cheltenham, GL50 2PF

      IIF 79 IIF 80 IIF 81
child relation
Offspring entities and appointments
Active 9
  • 1
    AUCKLEY PARISH CENTRE
    09448324
    10 South Parade, Bawtry, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    28,108 GBP2024-12-31
    Officer
    2015-02-19 ~ now
    IIF 35 - Director → ME
  • 2
    AZURITE ISA BOND CO 1 LIMITED
    11522536
    5th Floor, 2 Copthall Avenue, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -36,154 GBP2022-08-31
    Officer
    2018-12-12 ~ dissolved
    IIF 32 - Director → ME
  • 3
    AZURITE UK HOLDINGS LIMITED
    11522537
    5th Floor, 2 Copthall Avenue, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -75,009 GBP2022-08-31
    Officer
    2018-12-12 ~ dissolved
    IIF 33 - Director → ME
  • 4
    BAWTRY COMMUNITY LIBRARY LIMITED
    08402166
    10 South Parade, Bawtry, Doncaster, South Yorkshire
    Active Corporate (7 parents)
    Equity (Company account)
    86,420 GBP2025-03-31
    Officer
    2015-04-01 ~ now
    IIF 37 - Director → ME
  • 5
    BETTERBANK LIMITED
    04566557
    7-8 Pickwick Park, Park Lane, Corsham, Wiltshire, England
    Active Corporate (2 parents)
    Officer
    2002-10-29 ~ now
    IIF 62 - Director → ME
  • 6
    LEADERSHIP CHALLENGES INTERNATIONAL C.I.C.
    10158002
    Hartham Park, Corsham, Wiltshire
    Liquidation Corporate (2 parents)
    Person with significant control
    2016-04-30 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    SIX EIGHT DEVELOPMENT LIMITED
    16257542
    The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2025-02-17 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-02-17 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    THE RETFORD MAJESTIC THEATRE CO LTD
    06823192
    47 Grove Street, Retford, Nottinghamshire
    Active Corporate (4 parents)
    Equity (Company account)
    258,197 GBP2024-03-31
    Officer
    2019-09-16 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2019-09-16 ~ now
    IIF 67 - Has significant influence or controlOE
  • 9
    WING FORWARD INVESTMENT LIMITED
    16813311
    The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire, England
    Active Corporate (3 parents)
    Officer
    2025-10-27 ~ now
    IIF 6 - Director → ME
Ceased 50
  • 1
    ATCHISON TOPEKA (WAREHOUSING) LIMITED
    02592695
    Pannell House, 159 Charles Street, Leicester
    Dissolved Corporate (1 parent)
    Officer
    1992-05-29 ~ 2011-07-29
    IIF 76 - Director → ME
  • 2
    ATCHISON TOPEKA LIMITED
    - now 02249727
    ALMERHART LIMITED
    - 1988-06-17 02249727
    Pannell House 159 Charles Street, Leicester
    Dissolved Corporate (1 parent)
    Officer
    ~ 2011-07-29
    IIF 75 - Director → ME
  • 3
    ATCHISON TOPEKA TANKERS LIMITED
    06818144
    Pannell House 159 Charles Street, Leicester
    Dissolved Corporate (1 parent)
    Officer
    2009-02-12 ~ 2011-07-29
    IIF 34 - Secretary → ME
  • 4
    ATCHISON TOPEKA TRANSPORT LIMITED
    - now 04098170
    ATCHISON TOPEKA PROPERTY LIMITED - 2000-11-15
    Pannell House, 159 Charles Street, Leicester
    Dissolved Corporate (1 parent)
    Officer
    2004-04-29 ~ 2011-07-29
    IIF 77 - Director → ME
  • 5
    BEAVER BUREAU LIMITED
    - now 01693309
    SPACEHOLE LIMITED - 1983-06-27
    11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    138,648 GBP2021-06-30
    Officer
    1993-11-05 ~ 2011-03-31
    IIF 71 - Director → ME
    1993-11-05 ~ 2011-03-31
    IIF 11 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-02-19
    IIF 65 - Ownership of shares – More than 50% but less than 75% OE
    IIF 65 - Ownership of voting rights - More than 50% but less than 75% OE
  • 6
    BEDWARDINE FUNERAL SERVICES LIMITED
    - now 02575505
    SPEED 1056 LIMITED - 1991-02-04
    Suite C Annie Reed Court, Annie Reed Road, Beverley, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-07-31
    Officer
    1993-11-05 ~ 1994-02-09
    IIF 73 - Director → ME
    1993-11-05 ~ 1994-02-09
    IIF 20 - Secretary → ME
  • 7
    CF PRODUCTIONS LIMITED
    07386914
    34 Imperial Square, Cheltenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,586 GBP2024-12-31
    Officer
    2010-12-16 ~ 2011-04-02
    IIF 29 - Director → ME
  • 8
    CLEANCUT TECHNOLOGIES LIMITED - now SC231180, SC290766
    CLYDE BLOWERS LIMITED
    - 2002-10-15 SC211751 SC017951, SC214859, SC236666
    CLYDE MATERIALS HANDLING LIMITED
    - 2001-05-17 SC211751 02919367, SC168099, SC236666
    CLYDE BERGEMANN MATERIALS HANDLING LIMITED
    - 2001-03-07 SC211751 02919367
    CLYDE BERGEMANN MATERIALS LIMITED
    - 2001-03-01 SC211751
    M M & S (2709) LIMITED
    - 2000-12-14 SC211751 00421099, 02461648, 02462037... (more)
    Peregrine House Peregrine Road, Westhill Business Park, Westhill, Aberdeenshire, Scotland
    Converted / Closed Corporate (3 parents)
    Officer
    2000-12-07 ~ 2002-10-11
    IIF 45 - Director → ME
    2000-12-07 ~ 2001-10-17
    IIF 21 - Secretary → ME
  • 9
    CLYDE MATERIALS HANDLING LIMITED
    - now SC168099 02919367, SC211751, SC236666
    MACROCOM (370) LIMITED
    - 2011-05-18 SC168099 02919367, 02928252, 03881453... (more)
    4th Floor 115 George Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    2000-07-28 ~ 2013-03-28
    IIF 47 - Director → ME
    2000-07-28 ~ 2013-03-28
    IIF 14 - Secretary → ME
  • 10
    CLYDE PNEUMATIC CONVEYING LTD - now 02928252, 11860477
    CLYDE BERGEMANN MATERIALS HANDLING LIMITED
    - 2020-03-19 02919367 SC211751
    CLYDE MATERIALS HANDLING LIMITED
    - 2001-03-07 02919367 SC168099, SC211751, SC236666
    CLYDE PNEUMATIC CONVEYING LIMITED
    - 1999-07-16 02919367 02928252, 11860477
    MACROCOM (271) LIMITED - 1994-07-12 02928252, 03881453, 03881458... (more)
    CLYDE PNEUMATIC CONVEYING LIMITED - 1994-05-23 02928252, 11860477
    MAKESTAND LIMITED - 1994-04-22
    . Doncaster Business Innovation Centre, Ten Pound Walk, Doncaster, England
    Active Corporate (6 parents)
    Officer
    1997-11-10 ~ 2003-10-07
    IIF 40 - Director → ME
    1994-07-08 ~ 2003-10-07
    IIF 19 - Secretary → ME
  • 11
    CLYDE PROCESS SOLUTIONS LIMITED
    - now 05341832
    CLYDE PROCESS SOLUTIONS PLC
    - 2011-02-28 05341832
    PROCESS HANDLING PLC
    - 2006-07-21 05341832
    ORIENTROSE 5 PLC - 2005-03-03
    Unit 6-9 Railway Court, Off Ten Pound Walk, Doncaster, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    2006-07-21 ~ 2013-03-28
    IIF 48 - Director → ME
    2007-08-08 ~ 2007-11-20
    IIF 23 - Secretary → ME
    2010-07-01 ~ 2013-03-28
    IIF 58 - Secretary → ME
  • 12
    CLYDE STURTEVANT LIMITED
    00063065
    C/o Schenck Process Uk Limited, Unit 6 Carolina Court, Lakeside, Doncaster, South Yorkshire
    Active Corporate (2 parents)
    Officer
    1994-12-31 ~ 2013-03-28
    IIF 46 - Director → ME
    1994-12-31 ~ 2013-03-28
    IIF 13 - Secretary → ME
  • 13
    CMH HOLDINGS LIMITED
    - now SC233988
    MM&S (2908) LIMITED - 2002-09-12 00421099, 02461648, 02462037... (more)
    4th Floor 115 George Street, Edinburgh
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2007-01-26 ~ 2013-03-28
    IIF 52 - Director → ME
    2007-01-26 ~ 2013-03-28
    IIF 22 - Secretary → ME
  • 14
    CMH SUPPORT SERVICES LIMITED
    - now 01908787
    CLYDE RICHARD SIMON LIMITED - 2002-05-21
    RICHARD SIMON LIMITED - 1997-06-01
    RICHARD SIMON & SONS LIMITED - 1996-04-01
    RICHARD SIMON & SONS (WEIGHERS) LIMITED - 1986-12-22
    PRECIS (430) LIMITED - 1986-02-26
    Carolina Court, Lakeside, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2007-01-26 ~ 2013-03-28
    IIF 55 - Director → ME
    1998-07-28 ~ 2013-03-28
    IIF 17 - Secretary → ME
  • 15
    CMH SYSTEMS LIMITED
    - now 00876786
    VAC-U-MAX LIMITED
    - 2003-04-17 00876786
    C/o Clyde Process Limited, Unit 6 Carolina Court, Lakeside, Doncaster, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    1994-07-08 ~ 2013-03-28
    IIF 41 - Director → ME
    1991-10-29 ~ 2013-03-28
    IIF 12 - Secretary → ME
  • 16
    CPS FINANCE LIMITED
    - now 06424147
    MM&S (5309) LIMITED
    - 2008-01-07 06424147 00421099, 02461648, 02462037... (more)
    Unit 6-9 Railway Court, Off Ten Pound Walk, Doncaster, England
    Dissolved Corporate (3 parents)
    Officer
    2007-12-18 ~ 2013-03-28
    IIF 42 - Director → ME
    2011-02-22 ~ 2013-03-28
    IIF 59 - Secretary → ME
  • 17
    EVENT LOGISTICS (UK) LIMITED
    06220118
    Tui Travel House Crawley Business Quarter, Fleming Way, Crawley, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    2008-10-29 ~ 2011-03-23
    IIF 80 - Director → ME
  • 18
    EVENT LOGISTICS INTERNATIONAL LIMITED
    05641566
    Tui Travel House Crawley Business Quarter, Fleming Way, Crawley, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    2006-11-07 ~ 2011-03-23
    IIF 81 - Director → ME
  • 19
    EVENTS INTERNATIONAL (SPORTS TRAVEL) LIMITED
    - now 03258979
    SPORTS TRAVEL ORGANISATION LIMITED - 1998-02-12
    Platinum House, St. Marks Hill, Surbiton, United Kingdom
    Active Corporate (3 parents)
    Officer
    2008-10-29 ~ 2011-03-23
    IIF 70 - Director → ME
  • 20
    EVENTS INTERNATIONAL LIMITED
    - now 01956764
    PARARULE LIMITED - 1985-12-13
    Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, England
    Active Corporate (7 parents)
    Officer
    2006-11-07 ~ 2011-03-23
    IIF 83 - Director → ME
  • 21
    EXTREME RACING EVENTS LIMITED
    09206084
    Hartham Park, Corsham, Wiltshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -82,479 GBP2020-09-30
    Officer
    2014-09-05 ~ 2017-06-02
    IIF 63 - Director → ME
    Person with significant control
    2016-09-01 ~ 2017-06-02
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    FIDDINGTON MANOR LIMITED
    02575335
    Fiddington Manor Fiddington Manor, Fiddington, Tewkesbury, Gloucestershire, England
    Active Corporate (4 parents)
    Equity (Company account)
    6 GBP2024-09-23
    Officer
    1995-11-30 ~ 2011-07-27
    IIF 82 - Director → ME
  • 23
    GLOUCESTER RUGBY LIMITED - now
    GLOUCESTER RUGBY FOOTBALL CLUB LIMITED
    - 2004-12-23 00034603
    GLOUCESTER FOOTBALL AND ATHLETIC GROUND COMPANY LIMITED (THE)
    - 1996-05-28 00034603
    Gloucester Rugby Club, Kingsholm, Gloucester, Gloucestershire
    Active Corporate (10 parents, 2 offsprings)
    Equity (Company account)
    7,298,370 GBP2024-06-30
    Officer
    1996-05-09 ~ 1999-12-16
    IIF 10 - Director → ME
  • 24
    GULLIVERS GROUP LIMITED
    - now 05108247
    GULLIVERS (2004) LIMITED
    - 2004-05-28 05108247
    Platinum House, St. Marks Hill, Surbiton, United Kingdom
    Active Corporate (3 parents)
    Officer
    2004-04-21 ~ 2011-03-23
    IIF 69 - Director → ME
  • 25
    GULLIVERS SPORTS TRAVEL LIMITED
    02746479
    Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, England
    Active Corporate (7 parents)
    Officer
    1992-09-10 ~ 2011-03-23
    IIF 74 - Director → ME
    1993-11-05 ~ 2008-03-19
    IIF 60 - Secretary → ME
  • 26
    GULLIVERS TRANSPORT LIMITED
    05108029
    Pannell House 159 Charles Street, Leicester
    Dissolved Corporate (1 parent)
    Officer
    2004-04-21 ~ 2011-07-29
    IIF 30 - Director → ME
  • 27
    HARLEQUIN EVENT MANAGEMENT LIMITED
    - now 02703856
    BESTDUO LIMITED - 1992-09-17
    The Clubhouse, Aylestone Road, Leicester
    Active Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2024-06-30
    Officer
    2005-05-12 ~ 2011-03-26
    IIF 79 - Director → ME
  • 28
    INBULK TECHNOLOGIES LIMITED
    - now SC240044
    MM&S (2950) LIMITED - 2003-02-06 00421099, 02461648, 02462037... (more)
    Cms Cameron Mckenna Llp, 1 West Regent Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    2003-04-03 ~ 2007-09-28
    IIF 36 - Director → ME
  • 29
    INSEARCH EDUCATION
    05168079
    Kett House, Station Road, Cambridge, Cambridgeshire
    Dissolved Corporate (4 parents)
    Officer
    2006-10-13 ~ 2009-12-31
    IIF 61 - Director → ME
  • 30
    INSEARCH ESSEX
    - now FC025424
    INSEARCH LIMITED - 2004-11-24
    Level 2, 187 Thomas Street, Sydney, Nsw 2000 Australia, Australia
    Converted / Closed Corporate (9 parents)
    Officer
    2007-11-07 ~ 2009-12-31
    IIF 56 - Secretary → ME
  • 31
    INVESTMENT GROUP BATH LTD
    16095223
    The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire, England
    Active Corporate (3 parents)
    Officer
    2024-11-22 ~ 2025-10-01
    IIF 5 - Director → ME
  • 32
    LEADERSHIP CHALLENGES INTERNATIONAL C.I.C.
    10158002
    Hartham Park, Corsham, Wiltshire
    Liquidation Corporate (2 parents)
    Officer
    2016-04-30 ~ 2019-10-31
    IIF 8 - Director → ME
  • 33
    MAC EQUIPMENT HOLDINGS LIMITED
    - now SC312119
    PONY BIDCO LIMITED
    - 2007-06-08 SC312119
    MM&S (5178) LIMITED - 2007-01-25 00421099, 02461648, 02462037... (more)
    4th Floor 115 George Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    2007-05-21 ~ 2013-03-28
    IIF 53 - Director → ME
    2007-11-01 ~ 2013-03-28
    IIF 24 - Secretary → ME
  • 34
    MACAWBER LIMITED
    - now 01900013
    SIMON-MACAWBER LIMITED
    - 1994-06-21 01900013
    HACKREMCO (NO.218) LIMITED - 1985-07-17
    Unit 6-9 Railway Court, Off Ten Pound Walk, Doncaster, England
    Dissolved Corporate (3 parents)
    Officer
    1991-10-29 ~ 2013-03-28
    IIF 39 - Director → ME
    1991-10-29 ~ 2013-03-28
    IIF 15 - Secretary → ME
  • 35
    MYLIFE DIGITAL LIMITED
    09363196 08701956
    Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (3 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    -293,846 GBP2015-12-31
    Officer
    2015-01-16 ~ 2019-01-01
    IIF 7 - Director → ME
  • 36
    PERFORMANCE GROUP INTERNATIONAL LIMITED
    05034026
    45 Bridge Street, Usk, Gwent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2004-02-05 ~ 2004-10-29
    IIF 3 - Director → ME
  • 37
    PGIR LTD
    05865172
    Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    2006-07-04 ~ 2019-04-01
    IIF 64 - Director → ME
  • 38
    PLATINUM EVENT TRAVEL LIMITED
    04278759
    Platinum House, St. Marks Hill, Surbiton, United Kingdom
    Active Corporate (3 parents)
    Officer
    2006-11-07 ~ 2011-03-23
    IIF 68 - Director → ME
  • 39
    PREMIER RUGBY LIMITED - now 04173533
    ENGLISH FIRST DIVISION RUGBY LIMITED
    - 2001-05-22 03096937
    SPEED 6078 LIMITED - 1995-10-06 00392686, 00838231, 00840174... (more)
    Thomas House, 84 Eccleston Square, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    -267,885 GBP2024-06-30
    Officer
    1996-07-26 ~ 1996-08-05
    IIF 9 - Director → ME
    1996-03-30 ~ 1996-08-05
    IIF 1 - Director → ME
  • 40
    QLAR PNEUMATIC CONVEYING UK LTD - now
    SCHENCK PROCESS UK LIMITED - 2024-09-30 05535492
    CLYDE PROCESS LIMITED
    - 2017-01-04 SC236666
    CLYDE MATERIALS HANDLING LIMITED
    - 2011-05-18 SC236666 02919367, SC168099, SC211751
    CLYDE BLOWERS LIMITED
    - 2005-04-25 SC236666 SC017951, SC211751, SC214859
    MM&S (2930) LIMITED
    - 2002-10-15 SC236666 00421099, 02461648, 02462037... (more)
    4th Floor 115 George Street, Edinburgh
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2002-10-07 ~ 2013-03-28
    IIF 49 - Director → ME
    2006-09-19 ~ 2013-03-28
    IIF 26 - Secretary → ME
  • 41
    QLAR UK (CLYDE) LIMITED - now
    SCHENCK PROCESS (CLYDE) LIMITED - 2024-09-24
    SCHENCK PROCESS UK LIMITED
    - 2017-01-04 05535492 SC236666
    HOWPER 549 LIMITED - 2005-10-24 00241554, 01786299, 02192094... (more)
    Qlar (schenck Process Uk Limited) Unit D3 Bryans Close, Harworth, Doncaster, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2011-08-04 ~ 2013-03-28
    IIF 51 - Director → ME
  • 42
    REDLER LIMITED
    - now 07201394 04925560, 14810921
    CPS INDIA LIMITED
    - 2011-09-30 07201394
    MM&S (5598) LIMITED
    - 2010-07-14 07201394 00421099, 02461648, 02462037... (more)
    Unit 6-9 Railway Court, Off Ten Pound Walk, Doncaster, England
    Dissolved Corporate (3 parents)
    Officer
    2010-07-08 ~ 2013-03-28
    IIF 50 - Director → ME
  • 43
    SCHENCK PROCESS (HOLDINGS CHINA) LIMITED - now
    CLYDE MATERIALS HANDLING (CHINA) LIMITED
    - 2021-04-13 SC220926
    CLYDE BLOWERS (CHINA) LIMITED - 2005-06-15
    MM&S (2780) LIMITED - 2001-07-17 00421099, 02461648, 02462037... (more)
    4th Floor 115 George Street, Edinburgh
    Active Corporate (2 parents)
    Officer
    2007-01-26 ~ 2013-03-28
    IIF 54 - Director → ME
    2007-01-26 ~ 2013-03-28
    IIF 25 - Secretary → ME
  • 44
    SPORTSTEC UK LIMITED - now
    THE SPORTS PEOPLE LIMITED
    - 2007-09-07 03437956
    GOODFLEET LIMITED
    - 1997-11-11 03437956
    C/o Restructuring Advisory Llp Third Floor, One London Square, Cross Lanes, Guildford
    Dissolved Corporate (4 parents)
    Officer
    1997-09-29 ~ 2004-09-16
    IIF 2 - Director → ME
  • 45
    STURTEVANT ENGINEERING AND MANUFACTURING LIMITED
    - now 00469160
    STURTEVANT WELBECK LIMITED - 1988-05-18
    C/o Schenck Process Uk Ltd, Unit 6 Carolina Court, Lakeside, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    1994-12-31 ~ 2013-03-28
    IIF 44 - Director → ME
    1994-12-31 ~ 2013-03-28
    IIF 18 - Secretary → ME
  • 46
    STURTEVANT ENGINEERING COMPANY LIMITED
    01758251
    C/o Schenck Process Uk Ltd, Unit 6 Carolina Court, Lakeside, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    1994-12-31 ~ 2013-03-28
    IIF 43 - Director → ME
    1994-12-31 ~ 2013-03-28
    IIF 16 - Secretary → ME
  • 47
    TEWKESBURY RUGBY FOOTBALL CLUB LIMITED
    01731439
    37 High Street, Tewkesbury, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    278,081 GBP2024-03-31
    Officer
    ~ 2009-08-01
    IIF 72 - Director → ME
  • 48
    TOPEKA LOGISTICS LTD
    10390680
    Topeka House, Frontier Park, Banbury, England
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    1,010,752 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    2017-12-04 ~ 2022-11-01
    IIF 66 - Ownership of shares – More than 50% but less than 75% OE
  • 49
    WHITECAP INVESTMENTS LIMITED
    07306704
    Unit C2, Staverton Technology Park, Cheltenham, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Officer
    2010-07-07 ~ 2011-03-31
    IIF 78 - Director → ME
  • 50
    WHITECAP SKI LIMITED
    - now 05990489
    DICK'S ALPINE BARS LIMITED
    - 2011-03-23 05990489
    264 High Street, Beckenham, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    1,336,019 GBP2024-11-30
    Officer
    2010-11-03 ~ 2011-04-04
    IIF 31 - Director → 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.