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

Koral, Greg

    Related profiles found in government register
  • Koral, Greg
    British accountant born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Squire Patton Boggs (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, Birmingham, B3 2JR, United Kingdom

      IIF 1
  • Koral, Greg
    British non-executive director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 39, St. Bernards Road, Solihull, B92 7AX, England

      IIF 2
  • Koral, Gregory David
    British accountant born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH

      IIF 3
    • Algores Way, Wisbech, Cambridgeshire, PE13 2TQ

      IIF 4
    • The Avenue Industrial Estate, Croescadarn Close, Pentwyn, Cardiff, CF23 8HE, United Kingdom

      IIF 5
    • Unit 1, Stainsby Close, Holmewood, Chesterfield, Derbyshire, S42 5UG

      IIF 6
    • 58 John Street, Blantyre, Lanarkshire, G72 0JF

      IIF 7
    • Elaghmore Partners Llp Ground Floor, 38 Hamilton Terrace, Leamington Spa, CV32 4LY, England

      IIF 8
    • Elaghmore Partners Llp, Ground Floor, 38 Hamilton Terrace, Leamington Spa, CV32 4LY, United Kingdom

      IIF 9
    • 11, Rick Roberts Way, Stratford, London, E15 2NF, United Kingdom

      IIF 10 IIF 11 IIF 12
    • International Business Park, 11 Rick Roberts Way, Stratford, London, E15 2NF, United Kingdom

      IIF 13
    • The Avenue Industrial Estate, Croescadarn Close, Pentwyn, Cardiff, CF23 8HE

      IIF 14
    • 39 St Bernards Road, Solihull, West Midlands, B92 7AX

      IIF 15 IIF 16 IIF 17
    • Millennium Works, Enterprise Way, Wisbech, Cambridgeshire, PE14 0SB, England

      IIF 27 IIF 28
    • Millennium Works, Enterprise Way, Wisbech, Cambridgeshire, PE14 0SB, United Kingdom

      IIF 29
    • Priden Engineering Ltd, Algores Way, Wisbech, Cambs, PE13 2TQ, United Kingdom

      IIF 30
    • Priden (uk) Ltd, Algores Way, Wisbech, Cambs, PE13 2TQ

      IIF 31
  • Koral, Gregory David
    British company director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 4, Ninian Park, Ninian Way, Tamworth, B77 5ES, England

      IIF 32
  • Koral, Gregory David
    British consultant born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Gateway House, Pilsworth Road, Pilsworth Industrial Estate, Bury, Lancashire, BL9 8RD

      IIF 33
  • Koral, Gregory David
    British director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
  • Koral, Gregory David
    British finance director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit 26, Brighton Street Industrial Estate, Freightliner Road, Hull, HU3 4EN

      IIF 51
    • Unit 26 Brighton Street, Industrial Estate, Freightliner Road Hull, North Humberside, HU3 4EN

      IIF 52
    • Unit 26 Brighton Street Ind Est, Freightliner Road, Hull, North Humberside, HU3 4EN

      IIF 53
    • Unit 26, Brighton Street Industrial Estate, Freightliner Road, Hull, East Riding Of Yorkshire, HU3 4UN

      IIF 54 IIF 55
    • 39 St Bernards Road, Solihull, West Midlands, B92 7AX

      IIF 56 IIF 57 IIF 58
  • Koral, Gregory David
    British non-executive director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Fairfax Hall, Room G07/g08, Leeds Beckett University, Headingley Campus, Headingley, Leeds, LS6 3QS, England

      IIF 60
  • Koral, Gregory David
    British none born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 39, St. Bernards Road, Solihull, W Midlands, B92 7AX, Uk

      IIF 61
    • 39, St. Bernards Road, Solihull, West Midlands, B92 7AX, United Kingdom

      IIF 62 IIF 63
  • Koral, Gregory David
    British partner born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 36, Hamilton Terrace, Leamington Spa, CV32 4LY, England

      IIF 64
  • Koral, Gregory David
    born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 36, Hamilton Terrace, Leamington Spa, Warwickshire, CV32 4LY, England

      IIF 65
  • Koral, Gregory David
    British accountant

    Registered addresses and corresponding companies
  • Koral, Gregory David
    British chartered accountant

    Registered addresses and corresponding companies
    • 39 St Bernards Road, Solihull, West Midlands, B92 7AX

      IIF 71 IIF 72
  • Koral, Gregory David
    British director

    Registered addresses and corresponding companies
    • 39 St Bernards Road, Solihull, West Midlands, B92 7AX

      IIF 73
  • Koral, Greg

    Registered addresses and corresponding companies
  • Mr Gregory David Koral
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 36, Hamilton Terrace, Leamington Spa, Warwickshire, CV32 4LY, England

      IIF 78
    • 38, Hamilton Terrace, Leamington Spa, CV32 4LY, United Kingdom

      IIF 79 IIF 80
    • 39 St Bernards Road, Solihull, West Midlands, B92 7AX, England

      IIF 81
child relation
Offspring entities and appointments
Active 7
  • 1
    7 Melville Crescent, Edinburgh, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2016-09-12 ~ dissolved
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    118 Amington Road, Yardley, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2008-10-02 ~ dissolved
    IIF 58 - director → ME
  • 3
    EURO PACKAGING PLC - 2003-12-22
    MAJID (DISTRIBUTOR) LIMITED - 1982-09-15
    Kpmg Llp, One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2008-10-02 ~ dissolved
    IIF 57 - director → ME
  • 4
    118 Amington Road, Yardley, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2008-10-02 ~ dissolved
    IIF 59 - director → ME
  • 5
    Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-06-21 ~ dissolved
    IIF 1 - director → ME
  • 6
    32 Eyre Street, Sheffield, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    23,071 GBP2023-03-31
    Officer
    2022-05-19 ~ now
    IIF 2 - director → ME
  • 7
    The Old Bakery, Blackborough Road, Reigate, England
    Corporate (2 parents)
    Equity (Company account)
    -1,566 GBP2024-03-31
    Officer
    2013-04-08 ~ now
    IIF 50 - director → ME
    Person with significant control
    2017-04-08 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
Ceased 58
  • 1
    ALUGLAZE SYSTEMS LIMITED - 2013-09-17
    ALUCRAFT SYSTEMS LIMITED - 2013-03-20
    ALUGLAZE SYSTEMS LIMITED - 2013-02-26
    8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Corporate (4 parents)
    Officer
    2018-07-19 ~ 2019-09-10
    IIF 32 - director → ME
  • 2
    LEGISLATOR 1694 LIMITED - 2005-03-22
    Chiswick Avenue Mildenhall, Bury St Edmunds, Suffolk
    Corporate (3 parents, 3 offsprings)
    Officer
    2019-08-16 ~ 2019-09-10
    IIF 43 - director → ME
  • 3
    Unit 26 Brighton Street Industrial Estate, Freightliner Road, Hull, England
    Corporate (5 parents, 1 offspring)
    Officer
    2015-06-30 ~ 2016-12-09
    IIF 52 - director → ME
  • 4
    Unit 26 Brighton Street Industrial Estate, Freightliner Road, Hull, England
    Corporate (3 parents, 1 offspring)
    Officer
    2015-06-30 ~ 2017-11-01
    IIF 55 - director → ME
  • 5
    PILGRIM FOOD GROUP LIMITED - 2013-07-26
    OVAL (1059) LIMITED - 1996-07-09
    Unit 26 Brighton Street Industrial Estate, Freightliner Road, Hull, England
    Corporate (3 parents)
    Officer
    2015-06-30 ~ 2017-11-01
    IIF 51 - director → ME
  • 6
    CHAUCER FOODS LIMITED - 2013-06-20
    Unit 26 Brighton Street Industrial Estate, Freightliner Road, Hull, England
    Corporate (3 parents)
    Officer
    2015-06-30 ~ 2017-11-01
    IIF 54 - director → ME
  • 7
    Jubilee Mill, Taylor Street, Clitheroe, Lancashire, United Kingdom
    Corporate (5 parents)
    Officer
    2015-12-18 ~ 2017-08-03
    IIF 8 - director → ME
  • 8
    Trutex Ltd, Taylor Street, Clitheroe, England
    Corporate (4 parents, 1 offspring)
    Officer
    2015-11-26 ~ 2017-08-03
    IIF 9 - director → ME
  • 9
    DOWNBYTE LIMITED - 2003-01-03
    1 Fisher Road, Offa's Dyke Business Park, Welshpool, Powys
    Corporate (2 parents)
    Officer
    2002-11-22 ~ 2005-08-04
    IIF 48 - director → ME
    2002-11-22 ~ 2005-05-26
    IIF 73 - secretary → ME
  • 10
    NEW DYNACAST (UK) LIMITED - 2000-05-23
    CHANCESTUDY LIMITED - 2000-04-20
    1 Fisher Road, Offa's Dyke Business Park, Welshpool, Powys
    Corporate (4 parents, 1 offspring)
    Officer
    2000-03-06 ~ 2005-05-26
    IIF 26 - director → ME
    2000-03-06 ~ 2005-08-04
    IIF 69 - secretary → ME
  • 11
    DYNACAST SPM LIMITED - 2000-05-23
    1 Fisher Road, Offa's Business Park, Welshpool, Powys
    Corporate (3 parents)
    Officer
    2000-01-31 ~ 2005-08-04
    IIF 56 - director → ME
    2000-03-15 ~ 2005-05-26
    IIF 70 - secretary → ME
  • 12
    ARCHITECTURAL DEVELOPMENTS LIMITED - 2011-01-19
    LEVERBRIDGE DEVELOPMENTS LTD - 2007-10-15
    Chiswick Avenue, Mildenhall, Suffolk
    Corporate (3 parents)
    Officer
    2019-08-16 ~ 2019-09-10
    IIF 46 - director → ME
  • 13
    36 Hamilton Terrace, Leamington Spa, Warwickshire, England
    Corporate (2 parents, 1 offspring)
    Officer
    2016-08-31 ~ 2019-09-05
    IIF 65 - llp-member → ME
    Person with significant control
    2016-08-31 ~ 2016-08-31
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 80 - Right to surplus assets - More than 25% but not more than 50% OE
  • 14
    36 Hamilton Terrace, Leamington Spa, Warwickshire, England
    Corporate (2 parents, 2 offsprings)
    Officer
    2016-08-24 ~ 2019-09-05
    IIF 47 - director → ME
    Person with significant control
    2016-08-24 ~ 2017-12-22
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    TAYVIN 190 LIMITED - 2000-06-12
    Chiswick Avenue, Mildenhall, Suffolk
    Corporate (3 parents)
    Officer
    2019-08-16 ~ 2019-09-10
    IIF 45 - director → ME
  • 16
    C/o Graywoods 4th Floor Fountain Precinct, Leopold Street, Sheffield
    Dissolved corporate (4 parents, 3 offsprings)
    Officer
    2017-08-31 ~ 2019-09-05
    IIF 10 - director → ME
  • 17
    C/o Graywoods 4th Floor Fountain Precinct, Leopold Street, Sheffield
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2019-06-05 ~ 2019-09-05
    IIF 12 - director → ME
  • 18
    The Avenue Industrial Estate Croescadarn Close, Pentwyn, Cardiff, United Kingdom
    Dissolved corporate (6 parents)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    2019-05-29 ~ 2019-09-05
    IIF 5 - director → ME
  • 19
    C/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2011-07-27 ~ 2012-07-31
    IIF 36 - director → ME
    2011-07-27 ~ 2012-10-31
    IIF 74 - secretary → ME
  • 20
    Suite 4, 7th Floor 50 Broadway, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2019-07-29 ~ 2019-09-10
    IIF 40 - director → ME
  • 21
    Suite 4, 7th Floor 50 Broadway, London, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Officer
    2019-07-29 ~ 2019-09-10
    IIF 42 - director → ME
  • 22
    Suite 4, 7th Floor 50 Broadway, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2019-07-29 ~ 2019-09-10
    IIF 38 - director → ME
  • 23
    Suite 4, 7th Floor 50 Broadway, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2019-07-29 ~ 2019-09-10
    IIF 39 - director → ME
  • 24
    FRIARS 729 LIMITED - 2019-08-07
    C/o Graywoods 4th Floor Fountain Precinct, Leopold Street, Sheffield
    Dissolved corporate (4 parents, 2 offsprings)
    Officer
    2017-08-31 ~ 2019-09-05
    IIF 11 - director → ME
  • 25
    DUNWILCO (660) LIMITED - 1998-08-27
    Forvis Mazars Capital Square, 58 Morrison Street, Edinburgh, Scotland
    Corporate (5 parents, 1 offspring)
    Officer
    2010-07-15 ~ 2011-07-31
    IIF 63 - director → ME
  • 26
    DUNWILCO (654) LIMITED - 1998-08-27
    Forvis Mazars Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Corporate (10 parents)
    Officer
    2010-07-15 ~ 2011-07-31
    IIF 62 - director → ME
  • 27
    SHELL ACQUISITIONS LIMITED - 2007-12-12
    Kpmg Llp, 15 Canada Square, London
    Dissolved corporate (10 parents)
    Officer
    2010-07-15 ~ 2011-07-31
    IIF 61 - director → ME
  • 28
    Suite 4, 7th Floor 50 Broadway, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2018-06-08 ~ 2019-09-05
    IIF 64 - director → ME
  • 29
    JHP TRAINING LIMITED - 1994-06-06
    HUGH PITMAN TRAINING LIMITED - 1983-08-01
    MIGHTYWORLD LIMITED - 1983-07-05
    32 Eyre Street, First Floor, Sheffield, South Yorkshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,087,000 GBP2021-04-27
    Officer
    2011-07-27 ~ 2012-10-31
    IIF 37 - director → ME
    2011-07-27 ~ 2012-10-31
    IIF 75 - secretary → ME
  • 30
    PITMAN GROUP LIMITED - 2009-12-16
    STATUSFUTURE LIMITED - 1991-01-10
    Dearing House, 1 Young Street, Sheffield, England
    Dissolved corporate
    Officer
    2011-07-27 ~ 2012-10-31
    IIF 35 - director → ME
    2011-07-27 ~ 2012-07-31
    IIF 76 - secretary → ME
  • 31
    CROSSCO (222) LIMITED - 1996-10-03
    Dearing House, 1 Young Street, Sheffield, England
    Dissolved corporate
    Officer
    2011-07-27 ~ 2012-07-31
    IIF 34 - director → ME
    2011-07-27 ~ 2012-10-31
    IIF 77 - secretary → ME
  • 32
    KESSLERS STRATFORD LIMITED - 2016-02-05
    The Shard, 32 London Bridge Street, London
    Dissolved corporate (3 parents)
    Officer
    2017-09-06 ~ 2019-09-05
    IIF 13 - director → ME
  • 33
    Apollo 2 Dovecote Road, Holytown, Motherwell, Scotland
    Corporate (4 parents, 1 offspring)
    Officer
    2018-04-27 ~ 2019-09-05
    IIF 7 - director → ME
  • 34
    DYNACAST INVESTMENTS LIMITED - 2011-05-23
    PETCIN (2) LIMITED - 1999-09-10
    79 Caroline Street, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2000-03-06 ~ 2005-08-04
    IIF 25 - director → ME
    1999-05-21 ~ 2005-05-26
    IIF 71 - secretary → ME
  • 35
    DYNACAST INTERNATIONAL LIMITED - 2011-05-23
    PETCIN LIMITED - 1999-10-01
    79 Caroline Street, Birmingham
    Dissolved corporate (7 parents)
    Officer
    2002-07-31 ~ 2005-08-04
    IIF 18 - director → ME
    1999-05-21 ~ 2005-05-26
    IIF 72 - secretary → ME
  • 36
    The Shard, 32 London Bridge Street, London
    Dissolved corporate (7 parents, 1 offspring)
    Officer
    2019-05-29 ~ 2019-09-05
    IIF 14 - director → ME
  • 37
    FIRE BARRIER AND CONTROL LIMITED - 2002-07-19
    FIRE BARIER AND CONTROL LIMITED - 2001-06-06
    FIRE BARRIER AND CONTROL GROUP LIMITED - 2001-05-03
    SHELDRAKE HOLDINGS LIMITED - 1999-09-06
    ARCHITECTURAL GLAZING LIMITED - 1999-04-29
    Chiswick Avenue, Mildenhall, Bury St Edmunds, Suffolk
    Corporate (3 parents)
    Officer
    2019-08-16 ~ 2019-09-10
    IIF 44 - director → ME
  • 38
    CHAUCER FOODS LIMITED - 2013-07-26
    PILGRIM FOOD HOLDINGS LIMITED - 2013-07-08
    Unit 26 Brighton Street Industrial Estate, Freightliner Road, Hull, England
    Corporate (3 parents, 2 offsprings)
    Officer
    2015-06-30 ~ 2017-11-01
    IIF 53 - director → ME
  • 39
    Priden (uk) Ltd, Algores Way, Wisbech, Cambs
    Corporate (5 parents, 1 offspring)
    Officer
    2018-03-29 ~ 2019-09-05
    IIF 31 - director → ME
  • 40
    Algores Way, Wisbech, Cambridgeshire
    Corporate (5 parents)
    Equity (Company account)
    2,002,038 GBP2017-03-30
    Officer
    2018-03-29 ~ 2019-09-05
    IIF 4 - director → ME
  • 41
    Priden Engineering Ltd, Algores Way, Wisbech, Cambs, United Kingdom
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -302 GBP2017-02-28
    Officer
    2018-03-29 ~ 2019-09-05
    IIF 30 - director → ME
  • 42
    Millennium Works, Enterprise Way, Wisbech, Cambridgeshire, England
    Corporate (4 parents)
    Officer
    2016-12-02 ~ 2019-09-05
    IIF 27 - director → ME
  • 43
    SIDNEY STREET DIRECT LIMITED - 1998-08-14
    REALMAID LIMITED - 1998-07-16
    Interpath Ltd, 2nd Floor 45 Church Street, Birmingham
    Dissolved corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -2,946,158 GBP2016-10-01 ~ 2017-12-31
    Officer
    2019-06-07 ~ 2019-09-05
    IIF 3 - director → ME
  • 44
    DYNACAST (UK) LIMITED - 2000-05-23
    DYNACAST (ALCESTER) LIMITED - 1998-06-22
    DYNACAST LIMITED - 1996-11-15
    DYNACAST INTERNATIONAL LIMITED - 1987-11-25
    Grove Mill, Todmorden Road, Bacup, Lancs, England
    Corporate (5 parents)
    Equity (Company account)
    3,000 GBP2023-12-31
    Officer
    2000-02-29 ~ 2000-09-01
    IIF 17 - director → ME
    2000-02-29 ~ 2000-09-01
    IIF 68 - secretary → ME
  • 45
    DYNACAST HOLDINGS LIMITED - 2000-05-23
    DYNACAST INTERNATIONAL LIMITED - 1999-10-01
    DYNACAST HOLDINGS LIMITED - 1987-11-25
    J. & P. COATS (U.K.) EXPORT LIMITED - 1987-08-17
    JOSEPH WARNER AND SONS LIMITED - 1977-12-31
    Grove Mill, Todmorden Road, Bacup, Lancs, England
    Corporate (5 parents)
    Equity (Company account)
    2,400 GBP2023-12-30
    Officer
    2000-02-29 ~ 2000-09-01
    IIF 19 - director → ME
    2000-02-29 ~ 2000-09-01
    IIF 66 - secretary → ME
  • 46
    DYNACAST PLASTICS LIMITED - 2000-05-23
    OTHERTEST LIMITED - 2000-04-20
    Cwm Cynon Industrial Estate, North Plateau, Mountain Ash, Mid Glamorgan
    Corporate (3 parents)
    Equity (Company account)
    3,200,134 GBP2023-12-31
    Officer
    2000-03-09 ~ 2000-09-01
    IIF 22 - director → ME
    2000-03-09 ~ 2000-09-01
    IIF 67 - secretary → ME
  • 47
    4th Floor 14 Aldermanbury Square, London, United Kingdom
    Corporate (5 parents, 2 offsprings)
    Officer
    2005-09-19 ~ 2008-06-30
    IIF 20 - director → ME
  • 48
    Branch Registration, Refer To Parent Registry, Netherlands
    Corporate (1 parent)
    Officer
    2006-03-03 ~ 2008-06-30
    IIF 49 - director → ME
  • 49
    TEXON (NEWCO 1) LTD - 2005-03-07
    4th Floor 14 Aldermanbury Square, London, United Kingdom
    Corporate (6 parents, 2 offsprings)
    Officer
    2005-09-19 ~ 2008-06-30
    IIF 15 - director → ME
  • 50
    4th Floor 14 Aldermanbury Square, London, United Kingdom
    Corporate (5 parents)
    Officer
    2005-09-19 ~ 2008-06-30
    IIF 21 - director → ME
  • 51
    4th Floor 14 Aldermanbury Square, London, United Kingdom
    Corporate (5 parents)
    Officer
    2005-09-19 ~ 2008-06-30
    IIF 16 - director → ME
  • 52
    USM OVERSEAS - 1997-04-17
    DMWSL 07 LIMITED - 1987-03-27
    4th Floor 14 Aldermanbury Square, London, United Kingdom
    Corporate (5 parents)
    Officer
    2008-07-30 ~ 2008-09-22
    IIF 24 - director → ME
    2005-09-21 ~ 2008-06-30
    IIF 23 - director → ME
  • 53
    THE CLARISON GROUP LIMITED - 2024-03-26
    HAMSARD 3536 LIMITED - 2021-03-24
    Floor 2 10 Wellington Place, Leeds
    Corporate (2 parents, 1 offspring)
    Officer
    2019-07-25 ~ 2019-09-10
    IIF 41 - director → ME
  • 54
    THE BRITISH ASSOCIATION OF SPORT AND EXERCISE SCIENCES - 2025-03-28
    Fairfax Hall, Room G07/g08 Leeds Beckett University, Headingley Campus, Headingley, Leeds, England
    Corporate (4 parents)
    Equity (Company account)
    424,595 GBP2024-03-31
    Officer
    2020-02-01 ~ 2024-03-22
    IIF 60 - director → ME
  • 55
    COBCO 771 LIMITED - 2006-06-07
    Gateway House Pilsworth Road, Pilsworth Industrial Estate, Bury, Lancashire
    Corporate (8 parents, 3 offsprings)
    Officer
    2020-01-24 ~ 2020-05-28
    IIF 33 - director → ME
  • 56
    TVS INTERFLEET LIMITED - 2023-05-09
    FRIARS 731 LIMITED - 2022-07-29
    Millennium Works, Enterprise Way, Wisbech, Cambridgeshire, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2018-04-19 ~ 2019-09-05
    IIF 29 - director → ME
  • 57
    MCQUEEN CONSTRUCTION MACHINERY LTD - 2011-06-16
    Millennium Works, Enterprise Way, Wisbech, Cambridgeshire, England
    Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    15,726 GBP2016-07-31
    Officer
    2018-04-27 ~ 2019-09-05
    IIF 6 - director → ME
  • 58
    TOTAL VEHICLE SOLUTIONS GROUP LIMITED - 2023-05-09
    FRIARS 719 LIMITED - 2018-05-21
    Millennium Works, Enterprise Way, Wisbech, Cambridgeshire, England
    Corporate (4 parents, 4 offsprings)
    Officer
    2016-11-15 ~ 2019-09-05
    IIF 28 - director → ME
© 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.