1
Unit 11 Worton Court, Worton Hall Industrial Estate, Isleworth, Middlesex, United Kingdom
Active Corporate (6 parents, 1 offspring)
Net Assets/Liabilities (Company account)
6,282,461 GBP2024-09-30
Person with significant control
2019-09-19 ~ 2019-10-10
IIF 16 - Ownership of shares – 75% or more → OE
IIF 16 - Right to appoint or remove directors → OE
IIF 16 - Ownership of voting rights - 75% or more → OE
2
Unit 11 Worton Court, Worton Hall Industrial Estate, Isleworth, Middlesex, United Kingdom
Active Corporate (5 parents)
Net Assets/Liabilities (Company account)
7,296,367 GBP2024-09-30
Person with significant control
2019-09-19 ~ 2019-10-10
IIF 15 - Right to appoint or remove directors → OE
IIF 15 - Ownership of voting rights - 75% or more → OE
IIF 15 - Ownership of shares – 75% or more → OE
3
30 St Pauls Square, Birmingham, West Midlands
Dissolved Corporate (7 parents)
Officer
2004-08-04 ~ 2011-01-18
IIF 30 - Director → ME
4
Unit J1 Franklin House Chaucer Business Park, Dittons Road, Polegate, East Sussex, England
Active Corporate (2 parents, 4 offsprings)
Officer
2008-07-03 ~ 2021-09-17
IIF 18 - Director → ME
5
Unit J1 Franklin House Chaucer Business Park, Dittons Road, Polegate, East Sussex, England
Active Corporate (3 parents, 2 offsprings)
Officer
1996-01-01 ~ 2021-09-17
IIF 20 - Director → ME
6
CHANDLERS BUILDING SUPPLIES (HALESOWEN) LIMITED - 2010-10-12
Unit J1 Franklin House Chaucer Business Park, Dittons Road, Polegate, East Sussex, England
Active Corporate (3 parents, 1 offspring)
Officer
2010-10-01 ~ 2021-09-17
IIF 23 - Director → ME
7
CHANDLERS ROOFING SUPPLIES (SCRUBS LANE) LIMITED - 2016-04-12
CHANDLERS BUILDING SUPPLIES (SOUTH EAST) LIMITED - 2014-01-27
Unit J1 Franklin House Chaucer Business Park, Dittons Road, Polegate, East Sussex, England
Active Corporate (3 parents)
Officer
2013-06-06 ~ 2021-09-17
IIF 19 - Director → ME
8
CHANDLERS BUILDING SUPPLIES (MIDLANDS) LIMITED - 2010-10-18
Unit J1 Franklin House Chaucer Business Park, Dittons Road, Polegate, East Sussex, United Kingdom
Active Corporate (3 parents, 3 offsprings)
Officer
2015-01-07 ~ 2021-09-17
IIF 22 - Director → ME
9
Unit J1 Franklin House Chaucer Business Park, Dittons Road, Polegate, East Sussex, United Kingdom
Active Corporate (3 parents, 2 offsprings)
Officer
2019-09-19 ~ 2021-09-17
IIF 4 - Director → ME
Person with significant control
2019-09-19 ~ 2019-10-10
IIF 17 - Ownership of shares – 75% or more → OE
IIF 17 - Ownership of voting rights - 75% or more → OE
IIF 17 - Right to appoint or remove directors → OE
10
BIZTEC SOLUTIONS UK LTD. - 2010-06-15
CREWS HILL FARM SHOP LIMITED - 2009-08-29
12-15 Hanger Green, London, United Kingdom
Active Corporate (3 parents)
Officer
2010-07-01 ~ 2013-03-15
IIF 29 - Director → ME
11
Units J1-j4 Chaucer Industrial Estate, Dittons Road, Polegate, England
Active Corporate (2 parents)
Equity (Company account)
3,935,981 GBP2018-12-31
Officer
2019-12-18 ~ 2021-09-17
IIF 8 - Director → ME
12
Units J1-j4 Chaucer Industrial Estate, Dittons Road, Polegate, England
Active Corporate (2 parents, 1 offspring)
Equity (Company account)
1,427,747 GBP2018-12-31
Officer
2019-12-18 ~ 2021-09-17
IIF 7 - Director → ME
13
Bizspace Highlands Road, Shirley, Solihull, England
Active Corporate (3 parents, 1 offspring)
Equity (Company account)
339,672 GBP2023-12-31
Officer
2017-01-11 ~ 2019-12-31
IIF 24 - Director → ME
14
CAIRNGORM ACQUISITIONS 6 MIDCO LIMITED - 2021-02-12
Related registrations:
11935896,
11937120,
11010181,
11105704,
11105745,
11212351,
11669841,
11715566,
11716568,
11716575,
11717525,
10126446,
10233009,
10242377 Unit J1 Franklin House Chaucer Business Park, Dittons Road, Polegate, East Sussex, England
Active Corporate (2 parents)
Officer
2019-12-18 ~ 2021-09-17
IIF 12 - Director → ME
15
CAIRNGORM ACQUISITIONS 6 TOPCO LIMITED - 2021-02-12
Unit J1 Franklin House Chaucer Business Park, Dittons Road, Polegate, East Sussex, England
Active Corporate (3 parents, 1 offspring)
Officer
2019-12-18 ~ 2021-09-17
IIF 11 - Director → ME
16
INDEPENDENT BUILDERS MERCHANTS HOLDINGS LIMITED - 2020-02-13
CAIRNGORM ACQUISITIONS 6 BIDCO LIMITED - 2018-05-17
Related registrations:
11935896,
11937120,
11010181,
11105704,
11105745,
11211053,
11669841,
11715566,
11716568,
11716575,
11717525,
10126446,
10233009,
10242377 Unit J1 Franklin House Chaucer Business Park, Dittons Road, Polegate, England
Active Corporate (2 parents, 4 offsprings)
Officer
2019-10-10 ~ 2021-09-17
IIF 21 - Director → ME
17
Sussex House, Quarry Lane, Chichester, United Kingdom
Active Corporate (3 parents)
Equity (Company account)
340,441 GBP2023-12-31
Officer
2016-11-15 ~ 2017-02-08
IIF 10 - Director → ME
Person with significant control
2016-11-15 ~ 2017-02-08
IIF 13 - Has significant influence or control → OE
18
BROMBOROUGH PAINTS TOPCO LIMITED - 2021-09-24
CROSSCO (1458) LIMITED - 2021-03-24
Related registrations:
05903545,
05903555,
06061408,
06061415,
06061419,
06061429,
06111428,
06111462,
06195438,
06253158,
06253160,
06253177,
06253520,
06262859,
06262862,
06262876,
06262881,
06263761,
06276351,
06276392,
06277233,
06309143,
06323377,
06323379,
06331841,
06352290,
06352297,
06352305,
06377452,
06388891,
06388902,
06401282,
06409865,
06409866,
06410351,
06410355,
06410408,
06429104,
06482997,
06490830,
06536685,
06537245,
06574952,
06574960,
06574965,
06609347,
06609383,
06679844,
06708441,
06708445,
06708448,
06720460,
06725045,
06725048,
06725050,
06731017,
06731020,
06731022,
06731025,
06731028,
06756214,
06756221,
06756234,
06792875,
06792892,
06792895,
06808401,
06808420,
06808426,
06855409,
06855411,
06864363,
06864372,
06864379,
06873679,
06873681,
06953083,
06953089,
06953098,
06963749,
06993031,
07043034,
07043047,
07053575,
07053967,
07054038,
07054060,
07054096,
07107452,
07107465,
07128594,
07128600,
07173098,
07173101,
07201895,
07230771,
07266094,
07279765,
07308519,
07308525,
07331976,
07346666,
07358656,
07358674,
07378491,
07405305,
07405308,
07408989,
07408991,
07438572,
07438580,
07441372,
07441375,
07455444,
07489246,
07489284,
07516731,
07540159,
07540165,
07556051,
07556052,
07557654,
07557656,
07560196,
07560232,
07560766,
07596564,
07596565,
07609252,
07609253,
07630655,
07630662,
07630672,
07660730,
07715030,
07731021,
07745967,
07745970,
07750600,
07750608,
07763901,
07784446,
07807509,
07827413,
07827708,
07841815,
07841844,
07900249,
07902695,
07933426,
07954311,
07985221,
07985248,
07985256,
07988031,
07988041,
07988052,
07993971,
08007228,
08007231,
04243402,
04381715,
04702946,
05597611,
05597613,
05645781,
05646423,
05654069,
05658101,
08030229,
08030233,
08030236,
08031263,
08031266,
08031272,
08143416,
08143418,
08151345,
08151354,
08181852,
08187728,
08187735,
08213367,
08279180,
08279188,
08279762,
08279766,
08279767,
08281039,
08281041,
08281042,
08339891,
08339894,
08339896,
08351434,
08351437,
08351439,
08396078,
08396080,
08422737,
08422866,
08422880,
08457389,
08457394,
08480160,
08480902,
08480907,
08488809,
08488811,
08511142,
08542601,
08542602,
08542611,
08561354,
08561356,
08561359,
08568968,
08568984,
08585509,
08585516,
08622277,
08622282,
08624958,
08632552,
08696141,
08717270,
08717278,
08717285,
08735471,
08736348,
08737077,
08796034,
08796039,
08798471,
08837203,
08837214,
08865653,
08865657,
08870145,
08870148,
08912230,
08942070,
08942082,
11970032,
11970918,
12157016,
16038667,
16818287,
16820296,
16820629,
10939942,
10940488,
11027688,
11027693,
11027698,
11027703,
11027715,
11331772,
11331779,
11331788,
11374940,
11374995,
11807605,
11857790,
12877948,
12880097,
13059492,
13161570,
13163166,
13425825,
00975849,
01868684,
03036968,
03140359,
03298397,
03658407,
03660232,
03680204,
03756560,
03811079,
10627446,
10808924,
08969100,
08969105,
08993361,
08993362,
09019497,
09019498,
09040233,
09040234,
09067665,
09067733,
09067739,
09111025,
09111026,
09158249,
09158329,
09233328,
09233589,
09286149,
09323208,
09325380,
09351431,
09351440,
09390967,
09479401,
09479514,
09479518,
09502253,
09502261,
09502267,
09502277,
09507197,
09507314,
09721006,
09773369,
09782310 C/o Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
In Administration Corporate (4 parents, 1 offspring)
Equity (Company account)
14,537,293 GBP2022-12-31
Officer
2022-10-12 ~ 2024-05-13
IIF 9 - Director → ME
19
Units J1 - J4, Chaucer Industrial Estate, Dittons Road, Polegate, England
Active Corporate (2 parents, 4 offsprings)
Officer
2019-12-18 ~ 2021-09-17
IIF 6 - Director → ME
20
Unit J1 Franklin House Chaucer Business Park, Dittons Road, Polegate, England
Active Corporate (4 parents, 1 offspring)
Officer
2019-12-18 ~ 2021-09-17
IIF 5 - Director → ME
21
PLACITO TIMBER AND BUILDING SUPPLIES LIMITED - 2004-10-12
C/o, Mbi Coakley Ltd, 98-110 High Street, Guildford, Surrey
Dissolved Corporate (2 parents)
Officer
2011-01-14 ~ 2011-08-16
IIF 25 - Director → ME