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

Christie, Douglas Brash

    Related profiles found in government register
  • Christie, Douglas Brash

    Registered addresses and corresponding companies
    • icon of address Edmundson House, Tatton Street, Knutsford, Cheshire, WA16 6AY, England

      IIF 1 IIF 2 IIF 3
    • icon of address Po. Box 1, Tatton Street, Knutsford, Cheshire. Wa16 6ay.

      IIF 4
    • icon of address Quayside 2a, Wilderspool Park, Greenalls Avenue, Stockton Heath, Cheshire, WA4 6HL, England

      IIF 5
  • Christie, Douglas Brash
    British accountant born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Melita House, 124 Bridge Road, Chertsey, Surrey, KT16 8LA, England

      IIF 6
    • icon of address Opal Way, Stone Business Park, Stone, Staffordshire, ST15 0SW

      IIF 7
    • icon of address Opal Way, Stone Business Park, Stone, Staffordshire, ST15 0SW, United Kingdom

      IIF 8
    • icon of address 24-30 Baker Street, Weybridge, Surrey, KT13 8AU

      IIF 9
  • Christie, Douglas Brash
    British chartered accountant born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Opal Way, Stone Business Park, Stone, Staffordshire, ST15 0SW

      IIF 10
  • Christie, Douglas Brash
    British director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 3
  • 1
    INHOCO 159 LIMITED - 1992-01-02
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2021-06-30 ~ now
    IIF 27 - Director → ME
  • 2
    JUNETIME LIMITED - 2004-08-26
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2018-01-30 ~ now
    IIF 39 - Director → ME
  • 3
    icon of address Clockmill Road, Dunston, Gateshead, Tyne And Wear, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,732,689 GBP2022-01-31
    Officer
    icon of calendar 2024-11-29 ~ now
    IIF 28 - Director → ME
Ceased 66
  • 1
    PROJECT Q LIMITED - 2019-01-31
    icon of address 6 Babbage Way, Science Park, Exeter, Devon, England
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -32,455 GBP2024-04-30
    Officer
    icon of calendar 2024-07-03 ~ 2024-10-15
    IIF 11 - Director → ME
  • 2
    icon of address Melita House, 124 Bridge Road, Chertsey, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2021-06-30 ~ 2021-06-30
    IIF 9 - Director → ME
  • 3
    icon of address Quayside 2a Wilderspool Park, Greenalls Avenue, Stockton Heath, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,269,121 GBP2022-12-31
    Officer
    icon of calendar 2023-04-28 ~ 2024-10-15
    IIF 73 - Director → ME
  • 4
    NORTHERN PLUMBING & HEATING CONTRACTORS LIMITED - 2013-07-11
    AMS (PLUMBING & HEATING) LIMITED - 1999-01-19
    icon of address Quayside 2a Wilderspool Park, Greenalls Avenue, Stockton Heath, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,840,555 GBP2022-12-31
    Officer
    icon of calendar 2023-04-28 ~ 2024-10-15
    IIF 70 - Director → ME
  • 5
    icon of address Quayside 2a Wilderspool Park, Greenalls Avenue, Stockton Heath, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2019-10-31 ~ 2024-10-15
    IIF 67 - Director → ME
  • 6
    MOSS ELECTRICAL CO. LIMITED - 1988-09-19
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-06-30 ~ 2024-11-25
    IIF 46 - Director → ME
  • 7
    icon of address Quayside 2a Wilderspool Park, Greenalls Avenue, Stockton Heath, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-02-26 ~ 2024-10-15
    IIF 62 - Director → ME
  • 8
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    41 GBP2024-12-31
    Officer
    icon of calendar 2021-06-30 ~ 2024-11-25
    IIF 32 - Director → ME
  • 9
    CAUSETEAM LIMITED - 1987-11-05
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2021-06-30 ~ 2024-11-25
    IIF 17 - Director → ME
  • 10
    C.B.M. SUPPLIES LIMITED - 1991-08-08
    COMMERCIAL BUILDING MATERIAL COMPANY LIMITED(THE) - 1987-11-27
    icon of address Quayside 2a Wilderspool Park, Greenalls Avenue, Stockton Heath, Cheshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-03 ~ 2024-10-15
    IIF 54 - Director → ME
  • 11
    T.CROSSLING & CO. LIMITED - 1993-01-19
    icon of address Quayside 2a Wilderspool Park, Greenalls Avenue, Stockton Heath, Cheshire, England
    Active Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar 2024-01-03 ~ 2024-10-15
    IIF 65 - Director → ME
  • 12
    MOUNTBOND LIMITED - 2015-03-30
    MARTLET SERVICES GROUP LIMITED (THE) - 1981-12-31
    UCAN HOLDINGS LIMITED - 1979-12-31
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-06-30 ~ 2024-11-25
    IIF 43 - Director → ME
    icon of calendar 2021-06-30 ~ 2024-11-25
    IIF 3 - Secretary → ME
  • 13
    INHOCO 159 LIMITED - 1992-01-02
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2015-10-01 ~ 2016-12-13
    IIF 4 - Secretary → ME
  • 14
    NEWPALM LIMITED - 1979-12-31
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-06-30 ~ 2021-06-30
    IIF 18 - Director → ME
  • 15
    FEATHER HAT LIMITED - 2007-04-25
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-06-30 ~ 2024-11-25
    IIF 30 - Director → ME
  • 16
    ELTSL LIMITED - 2011-09-01
    ELECTRICAL TRADES SUPPLY LIMITED - 2010-01-12
    A.E.S. ELECTRICAL WHOLESALE LIMITED - 2003-02-04
    STAMGATE LIMITED - 1983-11-28
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    102 GBP2024-12-31
    Officer
    icon of calendar 2021-06-30 ~ 2024-11-25
    IIF 42 - Director → ME
  • 17
    MARTLET SERVICES GROUP LIMITED(THE) - 2011-09-01
    MOUNTBOND LIMITED - 1981-12-31
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -103,410 GBP2024-12-31
    Officer
    icon of calendar 2021-06-30 ~ 2024-11-25
    IIF 24 - Director → ME
    icon of calendar 2021-06-30 ~ 2024-11-25
    IIF 1 - Secretary → ME
  • 18
    icon of address Quayside 2a Wilderspool Park, Greenalls Avenue, Stockton Heath, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-04-30 ~ 2024-10-15
    IIF 51 - Director → ME
  • 19
    PTS TOOL SPECIALISTS LIMITED - 2003-02-04
    P.T.S. EDMUNDSON TOOLS LIMITED - 1979-12-31
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,569,317 GBP2024-12-31
    Officer
    icon of calendar 2021-06-30 ~ 2024-11-25
    IIF 41 - Director → ME
  • 20
    FULLRICH LIMITED - 1988-05-27
    icon of address Quayside 2a Wilderspool Park, Greenalls Avenue, Stockton Heath, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2017-11-15 ~ 2024-10-15
    IIF 48 - Director → ME
  • 21
    icon of address Quayside 2a Wilderspool Park, Greenalls Avenue, Stockton Heath, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2016-11-30 ~ 2024-10-15
    IIF 64 - Director → ME
  • 22
    GAS CENTRE GROUP LIMITED - 2018-11-08
    icon of address Quayside 2a Wilderspool Park, Greenalls Avenue, Stockton Heath, Cheshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2019-10-31 ~ 2024-10-15
    IIF 69 - Director → ME
  • 23
    icon of address Quayside 2a, Wilderspool Park, Greenalls Avenue, Stockton Heath, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2019-10-31 ~ 2024-10-15
    IIF 68 - Director → ME
  • 24
    icon of address Quayside 2a Wilderspool Park, Greenalls Avenue, Stockton Heath, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2016-11-30 ~ 2024-10-15
    IIF 49 - Director → ME
  • 25
    SECKLOE 61 LIMITED - 2001-03-20
    icon of address Quayside 2a Wilderspool Park, Greenalls Avenue, Stockton Heath, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2016-11-30 ~ 2024-10-15
    IIF 44 - Director → ME
  • 26
    FULLRICH LIMITED - 2019-11-12
    G.B. WILLBOND LIMITED - 1988-05-27
    G.B.WILLBOND,LIMITED - 1985-03-27
    icon of address Quayside 2a Wilderspool Park, Greenalls Avenue, Stockton Heath, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    129,000 GBP2023-12-31
    Officer
    icon of calendar 2019-09-04 ~ 2024-10-15
    IIF 55 - Director → ME
  • 27
    ZYLO LIMITED - 2020-11-25
    icon of address Votec House, Hambridge Lane, Newbury, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2021-06-30 ~ 2025-01-01
    IIF 50 - Director → ME
  • 28
    W.M.OWLETT & SONS LIMITED - 2006-08-07
    icon of address Opal Way, Stone Business Park, Stone, Staffordshire
    Active Corporate (6 parents, 8 offsprings)
    Officer
    icon of calendar 2021-06-30 ~ 2024-12-31
    IIF 7 - Director → ME
    icon of calendar 2024-12-31 ~ 2025-01-01
    IIF 74 - Director → ME
  • 29
    icon of address Opal Way, Stone Business Park, Stone, Staffordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2021-06-30 ~ 2021-06-30
    IIF 8 - Director → ME
  • 30
    icon of address 2 Chapel Road, Southwick, Brighton
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-05-20 ~ 2024-11-25
    IIF 40 - Director → ME
  • 31
    icon of address Quayside 2a Wilderspool Park, Greenalls Avenue, Stockton Heath, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,509,599 GBP2023-03-31
    Officer
    icon of calendar 2023-03-31 ~ 2024-10-15
    IIF 72 - Director → ME
  • 32
    icon of address 1920 Westridge Drive, Irving, Texas 75038, United States
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-06-30 ~ 2024-11-25
    IIF 33 - Director → ME
    icon of calendar 2021-06-30 ~ 2024-11-25
    IIF 2 - Secretary → ME
  • 33
    GOULDITAR NO. 442 LIMITED - 1996-04-30
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-06-30 ~ 2024-11-25
    IIF 37 - Director → ME
  • 34
    LOCKWELL LECTRICS LIMITED - 2011-12-05
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-06-30 ~ 2024-11-25
    IIF 36 - Director → ME
  • 35
    MARLOWE HOLDINGS LIMITED - 2010-03-04
    EDMUNDSON DISTRIBUTION LIMITED - 1991-03-25
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire, England
    Active Corporate (6 parents, 23 offsprings)
    Officer
    icon of calendar 2021-06-30 ~ 2024-11-25
    IIF 45 - Director → ME
  • 36
    EXETER ELECTRICAL WHOLESALERS LIMITED - 2024-10-11
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2021-06-30 ~ 2024-10-11
    IIF 21 - Director → ME
  • 37
    FURTHER REVIEW LIMITED - 2010-03-04
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2021-06-30 ~ 2024-11-25
    IIF 19 - Director → ME
  • 38
    ELECTRICAL AND RADIO DISTRIBUTORS LIMITED - 2016-10-27
    ERD (SOUTH WEST) LIMITED - 1977-12-31
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -937,352 GBP2024-12-31
    Officer
    icon of calendar 2021-06-30 ~ 2024-11-25
    IIF 22 - Director → ME
  • 39
    icon of address Quayside 2a Wilderspool Park, Greenalls Avenue, Stockton Heath, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-01-03 ~ 2024-10-15
    IIF 53 - Director → ME
  • 40
    ARGONTONE LIMITED - 1991-01-28
    icon of address Quayside 2a Wilderspool Park, Greenalls Avenue, Stockton Heath, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-02-26 ~ 2024-10-15
    IIF 61 - Director → ME
  • 41
    icon of address Quayside 2a Wilderspool Park, Greenalls Avenue, Stockton Heath, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2019-05-31 ~ 2024-10-15
    IIF 57 - Director → ME
  • 42
    icon of address Quayside 2a Wilderspool Park, Greenalls Avenue, Stockton Heath, Cheshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-03 ~ 2024-10-15
    IIF 58 - Director → ME
  • 43
    H. BRADLEY LIMITED - 1999-05-14
    LUMLEY & HUNT,LIMITED - 1995-03-08
    icon of address Quayside 2a Wilderspool Park, Greenalls Avenue, Stockton Heath, England
    Active Corporate (3 parents, 122 offsprings)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2019-10-01 ~ 2024-10-15
    IIF 71 - Director → ME
  • 44
    icon of address Quayside 2a Wilderspool Park, Greenalls Avenue, Stockton Heath, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2016-11-30 ~ 2024-10-15
    IIF 14 - Director → ME
  • 45
    icon of address Quayside 2a Wilderspool Park, Greenalls Avenue, Stockton Heath, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -124 GBP2023-12-31
    Officer
    icon of calendar 2016-11-30 ~ 2024-10-15
    IIF 59 - Director → ME
  • 46
    icon of address Quayside 2a Wilderspool Park, Greenalls Avenue, Stockton Heath, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2016-11-30 ~ 2024-10-15
    IIF 66 - Director → ME
  • 47
    UK PLUMBING SUPPLIES LTD - 2020-01-06
    icon of address Quayside 2a Wilderspool Park, Greenalls Avenue, Stockton Heath, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2018-05-31 ~ 2024-10-15
    IIF 29 - Director → ME
  • 48
    icon of address Quayside 2a Wilderspool Park, Greenalls Avenue, Stockton Heath, Cheshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-09-02 ~ 2024-10-15
    IIF 56 - Director → ME
  • 49
    icon of address Quayside 2a Wilderspool Park, Greenalls Avenue, Stockton Heath, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2017-08-31 ~ 2024-10-15
    IIF 47 - Director → ME
  • 50
    icon of address Suite 3, Unit 2, 11 Cambuslang Road, Cambuslang Investment Park, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2018-08-17 ~ 2024-10-15
    IIF 13 - Director → ME
  • 51
    WESTERN ELECTRICAL WHOLESALE LIMITED - 1998-12-23
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2021-06-30 ~ 2024-11-25
    IIF 16 - Director → ME
  • 52
    icon of address Unit 1 Block 2, Dumfries Enterprise Park Tinwald Road, Heathhall, Dumfries
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-03 ~ 2024-10-15
    IIF 12 - Director → ME
  • 53
    SHIP - ELEC (ELECTRICAL WHOLESALERS) LIMITED - 2019-08-30
    icon of address Unit 2 Ellis Way, Questor, Dartford, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2022-05-20 ~ 2025-03-03
    IIF 25 - Director → ME
  • 54
    G A ELECTRICAL DISTRIBUTORS (ROCHDALE) LIMITED - 2003-02-04
    ST. ALBANS CABLES LIMITED - 2000-12-28
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-06-30 ~ 2024-11-25
    IIF 23 - Director → ME
  • 55
    E.WILKES(ELECTRICAL FACTORS)LIMITED - 2003-02-04
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-06-30 ~ 2024-11-25
    IIF 31 - Director → ME
  • 56
    MAYMASK (4) LIMITED - 2003-12-04
    icon of address Quayside 2a Wilderspool Park, Greenalls Avenue, Stockton Heath, Cheshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-03 ~ 2024-10-15
    IIF 60 - Director → ME
  • 57
    GATEPACE LIMITED - 1993-01-19
    icon of address Quayside 2a Wilderspool Park, Greenalls Avenue, Stockton Heath, Cheshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-03 ~ 2024-10-15
    IIF 63 - Director → ME
  • 58
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-06-30 ~ 2024-11-25
    IIF 38 - Director → ME
  • 59
    TATTON STREET INVESTMENTS LIMITED - 2003-02-06
    EDMUNDSON ELECTRICAL LIMITED - 1992-01-02
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-06-30 ~ 2024-11-25
    IIF 15 - Director → ME
  • 60
    icon of address Opal Way, Stone Business Park, Stone, Staffordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-03-14 ~ 2015-09-21
    IIF 10 - Director → ME
  • 61
    PLUMBING AND HEATING INVESTMENTS LIMITED - 2020-01-06
    MARLOWE INVESTMENTS LIMITED - 2016-10-27
    INHOCO 190 LIMITED - 1992-07-27
    icon of address Quayside 2a Wilderspool Park, Greenalls Avenue, Stockton Heath, Cheshire, England
    Active Corporate (8 parents, 17 offsprings)
    Officer
    icon of calendar 2016-10-31 ~ 2024-10-15
    IIF 52 - Director → ME
    icon of calendar 2021-06-30 ~ 2024-10-15
    IIF 5 - Secretary → ME
  • 62
    EDMUNDSON DISTRIBUTION LIMITED - 2009-03-23
    D I R ELECTRICAL WHOLESALE SUPPLIERS LIMITED - 1994-11-11
    COUNTINDEX LIMITED - 1990-07-31
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire, England
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2021-06-30 ~ 2024-11-25
    IIF 35 - Director → ME
  • 63
    VINK UK PLC - 2017-08-03
    AMARI PLASTICS PUBLIC LIMITED COMPANY - 2017-08-03
    icon of address Melita House, 124 Bridge Road, Chertsey, Surrey, England
    Active Corporate (6 parents, 20 offsprings)
    Officer
    icon of calendar 2021-06-30 ~ 2024-11-27
    IIF 6 - Director → ME
  • 64
    WESTERN ELECTRICAL WHOLESALE HOLDING LIMITED - 2003-12-31
    LANEGUILD LIMITED - 2001-08-06
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -974,995 GBP2024-12-31
    Officer
    icon of calendar 2021-06-30 ~ 2024-11-25
    IIF 34 - Director → ME
  • 65
    WESTERN ELECTRICAL WHOLESALE LIMITED - 2003-12-31
    PLYMOUTH ELECTRICAL WHOLESALERS LIMITED - 1998-12-23
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -2,089,704 GBP2024-12-31
    Officer
    icon of calendar 2021-06-30 ~ 2024-11-25
    IIF 26 - Director → ME
  • 66
    CONTROL OPTIONS LIMITED - 2003-12-31
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2021-06-30 ~ 2024-11-25
    IIF 20 - Director → 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.