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

Williams, David Michael

    Related profiles found in government register
  • Williams, David Michael
    British chartered accountant born in January 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Atlantic House, Aviation Park West, Bournemouth International Airport, Christchurch, Dorset, BH23 6EW, England

      IIF 1
  • Williams, David Michael
    British company director born in January 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Williams, David Michael
    British director born in January 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Williams, David Michael
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Handside Lane, Welwyn Garden City, Hertfordshire, AL8 6SH, United Kingdom

      IIF 44
  • Williams, David Michael
    British company secretary born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Sims Group Uk Limited, Irongray Business Park, Lochside Industrial Estate, Dumfries, DG2 0NR, United Kingdom

      IIF 45
    • icon of address Woodgate 1 The Brickall, Long Marston, Stratford Upon Avon, Warwickshire, CV37 8QL

      IIF 46
    • icon of address C/o Sims Group Uk Limited, Long Marston, Stratford-upon-avon, Warwickshire, CV37 8AQ, United Kingdom

      IIF 47 IIF 48 IIF 49
    • icon of address Long Marston, Stratford-upon-avon, Warwickshire, CV37 8AQ, United Kingdom

      IIF 53 IIF 54 IIF 55
  • Williams, David Michael
    British director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodgate 1 The Brickall, Long Marston, Stratford Upon Avon, Warwickshire, CV37 8QL

      IIF 56
    • icon of address C/o Sims Group Uk Limited, Long Marston, Stratford-upon-avon, Warwickshire, CV37 8AQ, United Kingdom

      IIF 57 IIF 58 IIF 59
  • Williams, David Michael
    British secretary born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Sims Group Uk Limited, Long Marston, Stratford-upon-avon, Warwickshire, CV37 8AQ, United Kingdom

      IIF 60 IIF 61
    • icon of address Long Marston, Stratford-upon-avon, Warwickshire, CV37 8AQ, United Kingdom

      IIF 62 IIF 63
  • Williams, David Michael
    English tv communication engineer born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Downlands, Stevenage, SG2 7BH, United Kingdom

      IIF 64
  • Williams, David Michael
    British director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit C3, Fairoaks Airport, Chobham, Woking, Surrey, GU24 8HU, England

      IIF 65
  • Williams, David Michael
    British sports marketing consultant born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit B1f, Fairoaks Airport, Chobham, Woking, GU24 8HU, England

      IIF 66
  • Williams, David Michael
    British company director born in January 1946

    Registered addresses and corresponding companies
  • Williams, David Michael
    British director born in January 1946

    Registered addresses and corresponding companies
    • icon of address Bunzl Plc, 110 Park Street, London, W1K 6NX

      IIF 134
  • Williams, David Michael
    British company director born in April 1946

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 4, Llys Le Breos, Mayals, Swansea, United Kingdom, SA3 5DL, United Kingdom

      IIF 135
  • Williams, David Michael
    British management consultant born in April 1946

    Resident in Wales

    Registered addresses and corresponding companies
  • Williams, David Michael
    British manager born in April 1946

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 4, Llyd Le Breos, Mayals, Swansea, SA3 5DL, United Kingdom

      IIF 160
  • Williams, David Michael
    British company secretary born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Irongray Business Park, Lochside Ind. Estate, Dumfries, DG2 0NR

      IIF 161
    • icon of address Irongray Business Park, Lochside Industrial Estate, Dumfries

      IIF 162
    • icon of address C/o Sims Group Uk Limited, Long Marston, Stratford Upon Avon, Warwickshire, CV37 8AQ

      IIF 163
    • icon of address Long Marston, Stratford Upon Avon, Warwickshire, CV37 8AQ

      IIF 164
    • icon of address Sims Group Uk Limited, Long Marston, Stratford Upon Avon, Warwickshire, CV37 8AQ

      IIF 165 IIF 166
    • icon of address Sims Group Uk Limited, Sims Group Uk Limited, Long Marston, Stratford Upon Avon, Warwickshire, CV37 8AQ, United Kingdom

      IIF 167
    • icon of address Long Marston, Stratford-upon-avon, Warwickshire, CV37 8AQ

      IIF 168
    • icon of address Long Marston, Stratford Upon Avon, Warwickshire, CV37 8AQ

      IIF 169 IIF 170 IIF 171
  • Williams, David Michael
    British director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Handside Lane, Welwyn Garden City, AL8 6SH, England

      IIF 174
  • Williams, Michael David
    British manager born in July 1965

    Resident in United Kingdom

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

      IIF 175
  • Williams, David Michael
    British accountant born in April 1964

    Registered addresses and corresponding companies
    • icon of address 1 Severn Grange, Bristol, Avon, BS10 7QA

      IIF 176
  • Williams, David Michael
    English director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Exchange House, St Cross Lane, Newport, Isle Of Wight, Hampshire, PO30 5BZ, United Kingdom

      IIF 177
  • Mr David Michael Williams
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Handside Lane, Welwyn Garden City, Hertfordshire, AL8 6SH, United Kingdom

      IIF 178
  • Williams, David Michael
    British

    Registered addresses and corresponding companies
    • icon of address Irongray Business Park, Lochside Ind. Estate, Dumfries, DG2 0NR

      IIF 179
    • icon of address Irongray Business Park, Lochside Industrial Estate, Dumfries

      IIF 180
    • icon of address Irongray Business Park, Lochside Industrial Estate, Dumfries, DG2 0NR, Scotland

      IIF 181
    • icon of address C/o Sims Group Uk Limited, Long Marston, Stratford-upon-avon, Warwickshire, CV37 8AQ, United Kingdom

      IIF 182 IIF 183
    • icon of address Long Marston, Stratford-upon-avon, Warwickshire, CV37 8AG, United Kingdom

      IIF 184
    • icon of address Long Marston, Stratford-upon-avon, Warwickshire, CV37 8AQ

      IIF 185
    • icon of address Long Marston, Stratford-upon-avon, Warwickshire, CV37 8AQ, United Kingdom

      IIF 186
    • icon of address 4, Llys Le Breos, Mayals, Swansea, West Glamorgan, SA3 5DL

      IIF 187
    • icon of address Long Marston, Stratford Upon Avon, Warwickshire, CV37 8AQ

      IIF 188
    • icon of address Unit C3, Fairoaks Airport, Chobham, Woking, Surrey, GU24 8HU, England

      IIF 189
  • Williams, David Michael
    British chartered secretary

    Registered addresses and corresponding companies
    • icon of address C/o Sims Group Uk Limited, Long Marston, Stratford-upon-avon, Warwickshire, CV37 8AQ, United Kingdom

      IIF 190 IIF 191
    • icon of address Long Marston, Stratford-upon-avon, Warwickshire, CV37 8AQ, United Kingdom

      IIF 192 IIF 193
  • Williams, David Michael
    British company secretary

    Registered addresses and corresponding companies
    • icon of address C/o Sims Group Uk Limited, Long Marston, Stratford Upon Avon, Warwickshire, CV37 8AQ

      IIF 194
    • icon of address Long Marston, Stratford Upon Avon, Warwickshire, CV37 8AQ

      IIF 195
    • icon of address Sims Group Uk Limited, Long Marston, Stratford Upon Avon, Warwickshire, CV37 8AQ

      IIF 196
    • icon of address Sims Group Uk Limited, Sims Group Uk Limited, Long Marston, Stratford Upon Avon, Warwickshire, CV37 8AQ, United Kingdom

      IIF 197
    • icon of address Long Marston, Stratford-upon-avon, Warwickshire, CV37 8AQ

      IIF 198
    • icon of address Long Marston, Stratford Upon Avon, Warwickshire, CV37 8AQ

      IIF 199 IIF 200
  • Williams, David Michael
    British director

    Registered addresses and corresponding companies
    • icon of address 29 Fort Road, Guildford, Surrey, GU1 3TE

      IIF 201 IIF 202
    • icon of address Woodgate 1 The Brickall, Long Marston, Stratford Upon Avon, Warwickshire, CV37 8QL

      IIF 203
  • Williams, David Michael
    British secretary

    Registered addresses and corresponding companies
    • icon of address Sims Group Uk Limited, Long Marston, Stratford Upon Avon, Warwickshire, CV37 8AQ

      IIF 204
  • Williams, David
    British chartered engineer born in April 1946

    Registered addresses and corresponding companies
    • icon of address 1 Church End, Sherington, Newport Pagnell, Buckinghamshire, MK16 9PD

      IIF 205
  • Williams, David
    British health authority manager born in April 1946

    Registered addresses and corresponding companies
    • icon of address The Cedars Mayals Green, Mayals, Swansea, W Glam, SA3 5JR

      IIF 206
  • Williams, David Michael

    Registered addresses and corresponding companies
  • Williams, Michael David
    British director

    Registered addresses and corresponding companies
    • icon of address 9 Northumberland Road, Leamington Spa, Warwickshire, CV32 6HE

      IIF 219 IIF 220
  • Williams, Michael David
    British accountant born in May 1953

    Registered addresses and corresponding companies
    • icon of address 9 Northumberland Road, Leamington Spa, Warwickshire, CV32 6HE

      IIF 221 IIF 222
  • Williams, Michael David
    British company director born in May 1953

    Registered addresses and corresponding companies
  • Williams, Michael David
    British director born in May 1953

    Registered addresses and corresponding companies
  • Williams, Michael David
    British director born in July 1965

    Registered addresses and corresponding companies
    • icon of address 3 Stonefield Court, Mount Road, Stone, Staffordshire, ST15 8LH

      IIF 232
  • Mr David Michael Williams
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit B1f, Fairoaks Airport, Chobham, Woking, GU24 8HU, England

      IIF 233
    • icon of address Unit C3, Fairoaks Airport, Chobham, Woking, Surrey, GU24 8HU, England

      IIF 234
  • Mr David Michael Williams
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Handside Lane, Welwyn Garden City, AL8 6SH, England

      IIF 235
child relation
Offspring entities and appointments
Active 49
  • 1
    icon of address 113-115 Harley Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -129,000 GBP2019-10-31
    Officer
    icon of calendar 2018-02-05 ~ dissolved
    IIF 158 - Director → ME
  • 2
    icon of address Sims Group Uk Limited, Long Marston, Stratford-upon-avon, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-19 ~ dissolved
    IIF 168 - Director → ME
    icon of calendar 2009-02-16 ~ dissolved
    IIF 198 - Secretary → ME
  • 3
    WIDEMOOR LIMITED - 1989-12-06
    icon of address C/o Sims Group Uk Limited, Long Marston, Stratford Upon Avon, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-19 ~ dissolved
    IIF 164 - Director → ME
    icon of calendar 2009-02-16 ~ dissolved
    IIF 195 - Secretary → ME
  • 4
    DAVE WILLIAMS SPORTS MARKETING LIMITED - 1999-12-30
    icon of address Unit B1f Fairoaks Airport, Chobham, Woking, England
    Active Corporate (1 parent)
    Equity (Company account)
    -22,673 GBP2024-07-31
    Officer
    icon of calendar 1999-07-08 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 233 - Ownership of shares – 75% or moreOE
    IIF 233 - Ownership of voting rights - 75% or moreOE
    IIF 233 - Right to appoint or remove directorsOE
    IIF 233 - Has significant influence or controlOE
  • 5
    icon of address 113-115 Harley Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-23 ~ dissolved
    IIF 146 - Director → ME
  • 6
    icon of address 113-115 Harley Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-23 ~ dissolved
    IIF 147 - Director → ME
  • 7
    icon of address Sims Group Uk Limited, Long Marston, Stratford Upon Avon, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-19 ~ dissolved
    IIF 165 - Director → ME
    icon of calendar 2008-09-09 ~ dissolved
    IIF 196 - Secretary → ME
  • 8
    icon of address 29 Handside Lane, Welwyn Garden City, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-28 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2024-02-28 ~ now
    IIF 178 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 178 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 178 - Right to appoint or remove directorsOE
  • 9
    COOPER-MORMET LIMITED - 2004-06-15
    icon of address C/o Sims Group Uk Limited, Long Marston, Stratford-upon-avon, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-19 ~ dissolved
    IIF 48 - Director → ME
    icon of calendar 2010-12-02 ~ dissolved
    IIF 184 - Secretary → ME
  • 10
    HERTS SATELLITE LIMITED - 2021-04-21
    icon of address 29 Handside Lane, Welwyn Garden City, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    225,135 GBP2024-04-30
    Officer
    icon of calendar 2005-05-03 ~ now
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 235 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address C/o Sims Group Uk Limited, Long Marston, Stratford-upon-avon, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-19 ~ dissolved
    IIF 49 - Director → ME
    icon of calendar 2011-08-18 ~ dissolved
    IIF 185 - Secretary → ME
  • 12
    WHITCHURCH LIMITED - 2012-10-18
    icon of address 113-115 Harley Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-03 ~ dissolved
    IIF 144 - Director → ME
  • 13
    SPEEDYFUEL LIMITED - 1995-06-28
    icon of address C/o Sims Group Uk Limited, Long Marston, Stratford-upon-avon, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-19 ~ dissolved
    IIF 51 - Director → ME
    icon of calendar 2011-05-07 ~ dissolved
    IIF 183 - Secretary → ME
  • 14
    icon of address Long Marston, Stratford Upon Avon, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-19 ~ dissolved
    IIF 169 - Director → ME
    icon of calendar 2007-10-26 ~ dissolved
    IIF 199 - Secretary → ME
  • 15
    CEARNSIDE LIMITED - 1986-04-21
    icon of address Long Marston, Stratford Upon Avon, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-19 ~ dissolved
    IIF 171 - Director → ME
    icon of calendar 2009-10-01 ~ dissolved
    IIF 218 - Secretary → ME
  • 16
    icon of address C/o Sims Group Uk Limited, Long Marston, Stratford Upon Avon, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-19 ~ dissolved
    IIF 163 - Director → ME
    icon of calendar 2008-06-05 ~ dissolved
    IIF 194 - Secretary → ME
  • 17
    LONDON WOMEN'S HOSPITAL LIMITED - 2014-05-14
    icon of address 113-115 Harley Street, London
    Active Corporate (3 parents, 5 offsprings)
    Profit/Loss (Company account)
    3,422,483 GBP2022-11-01 ~ 2023-10-31
    Officer
    icon of calendar 2008-05-12 ~ now
    IIF 155 - Director → ME
  • 18
    icon of address 113-115 Harley Street, London
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    6,245,317 GBP2023-10-31
    Officer
    icon of calendar 2008-05-12 ~ now
    IIF 150 - Director → ME
  • 19
    TECHNOLOGY LIFE CYCLE SOLUTIONS LIMITED - 2002-02-04
    icon of address Sims Group Uk Limited, Long Marston, Stratford Upon Avon, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-19 ~ dissolved
    IIF 166 - Director → ME
    icon of calendar 2008-03-14 ~ dissolved
    IIF 204 - Secretary → ME
  • 20
    icon of address 294 Banbury Road, Oxford, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-06-23
    Officer
    icon of calendar 2024-01-25 ~ now
    IIF 177 - Director → ME
  • 21
    icon of address 113-115 Harley Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2012-11-23 ~ dissolved
    IIF 141 - Director → ME
  • 22
    icon of address 113-115 Harley Street, London
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -132,425 GBP2022-11-01 ~ 2023-10-31
    Officer
    icon of calendar 2008-05-12 ~ now
    IIF 156 - Director → ME
  • 23
    icon of address 113-115 Harley Street, London
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    728,995 GBP2022-11-01 ~ 2023-10-31
    Officer
    icon of calendar 2008-05-12 ~ now
    IIF 157 - Director → ME
  • 24
    THE LONDON BRIDGE FERTILITY, GYNAECOLOGY AND GENETICS CENTRE LIMITED - 2015-06-22
    SPAMOUNT LIMITED - 2012-07-12
    icon of address 113-115 Harley Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2011-09-22 ~ dissolved
    IIF 145 - Director → ME
  • 25
    THE LONDON BRIDGE FERTILITY & GYNAECOLOGY CENTRE LIMITED - 2014-07-29
    icon of address 113-115 Harley Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2012-11-23 ~ dissolved
    IIF 137 - Director → ME
  • 26
    icon of address 113-115 Harley Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-30 ~ dissolved
    IIF 153 - Director → ME
  • 27
    LONDON WOMEN'S CLINIC (CARDIFF) LIMITED - 2013-11-13
    CARDIFF WOMEN'S CLINIC LIMITED - 2006-01-17
    icon of address 113-115 Harley Street, London
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    381,228 GBP2022-11-01 ~ 2023-10-31
    Officer
    icon of calendar 2006-01-11 ~ now
    IIF 152 - Director → ME
  • 28
    HARLEY STREET WOMEN'S CLINIC LIMITED - 1993-05-04
    icon of address 113-115 Harley Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    7,045,599 GBP2023-10-31
    Officer
    icon of calendar 2004-11-11 ~ now
    IIF 149 - Director → ME
  • 29
    HARLEY STREET WOMEN'S CLINIC LIMITED - 2014-05-14
    INISHMORE LIMITED - 2008-10-23
    icon of address 113-115 Harley Street, London
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    363,515 GBP2022-11-01 ~ 2023-10-31
    Officer
    icon of calendar 2003-12-22 ~ now
    IIF 154 - Director → ME
  • 30
    icon of address 46 Downlands, Stevenage, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-23 ~ dissolved
    IIF 64 - Director → ME
  • 31
    C H G ENVIRONMENTAL LIMITED - 2001-05-08
    icon of address Sims Group Uk Limited Sims Group Uk Limited, Long Marston, Stratford Upon Avon, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-19 ~ dissolved
    IIF 167 - Director → ME
    icon of calendar 2008-01-04 ~ dissolved
    IIF 197 - Secretary → ME
  • 32
    RUGBY BUSINESS LIMITED - 2006-11-09
    icon of address Unit C3 Fairoaks Airport, Chobham, Woking, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -36,925 GBP2016-12-31
    Officer
    icon of calendar 2006-03-08 ~ dissolved
    IIF 65 - Director → ME
    icon of calendar 2006-03-08 ~ dissolved
    IIF 189 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 234 - Ownership of shares – 75% or moreOE
    IIF 234 - Ownership of voting rights - 75% or moreOE
  • 33
    CLIPSCREEN LIMITED - 2007-01-02
    icon of address Long Marston, Stratford Upon Avon, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-19 ~ dissolved
    IIF 172 - Director → ME
    icon of calendar 2006-12-19 ~ dissolved
    IIF 200 - Secretary → ME
  • 34
    SIMS METAL MANAGEMENT LIMITED - 2016-03-22
    CHEQUE SWAP LIMITED - 2016-02-29
    BROOK STREET METAL CO LIMITED - 2013-01-15
    icon of address C/o Sims Group Uk Limited, Long Marston, Stratford-upon-avon, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-19 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 2012-02-27 ~ dissolved
    IIF 182 - Secretary → ME
  • 35
    S3 INTERACTIVE LIMITED - 2016-03-01
    icon of address C/o Sims Group Uk Limited Irongray Business Park, Lochside Industrial Estate, Dumfries, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-19 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2011-09-29 ~ dissolved
    IIF 181 - Secretary → ME
  • 36
    MIREC ASSET MANAGEMENT GROUP LIMITED - 2007-06-29
    FRAZIER INTERNATIONAL GROUP LIMITED - 2002-05-01
    R. FRAZIER GROUP LIMITED - 2000-02-25
    AMSCO HOLDINGS LIMITED - 1998-02-05
    MACROCOM (380) LIMITED - 1996-12-10
    icon of address Irongray Business Park, Lochside Ind. Estate, Dumfries
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-19 ~ dissolved
    IIF 161 - Director → ME
    icon of calendar 2004-10-04 ~ dissolved
    IIF 179 - Secretary → ME
  • 37
    MIREC LIMITED - 2007-07-10
    ALNERY NO. 1988 LIMITED - 2000-05-31
    icon of address Long Marston, Stratford Upon Avon, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-19 ~ dissolved
    IIF 170 - Director → ME
    icon of calendar 2004-10-04 ~ dissolved
    IIF 188 - Secretary → ME
  • 38
    MIREC ASSET MANAGEMENT LIMITED - 2007-06-29
    FRAZIER LIMITED - 2002-05-01
    R FRAZIER LIMITED - 2000-02-25
    TRECOS ASSET MANAGEMENT LIMITED - 1993-02-10
    icon of address Irongray Business Park, Lochside Industrial Estate, Dumfries
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-19 ~ dissolved
    IIF 162 - Director → ME
    icon of calendar 2004-10-04 ~ dissolved
    IIF 180 - Secretary → ME
  • 39
    icon of address 113-115 Harley Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    200 GBP2019-10-31
    Officer
    icon of calendar 2016-07-16 ~ dissolved
    IIF 142 - Director → ME
  • 40
    icon of address 113-115 Harley Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-15 ~ dissolved
    IIF 138 - Director → ME
  • 41
    icon of address 113-115 Harley Street, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -891,036 GBP2023-04-17 ~ 2023-10-31
    Officer
    icon of calendar 2023-04-17 ~ now
    IIF 159 - Director → ME
  • 42
    icon of address 113-115 Harley Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-23 ~ dissolved
    IIF 140 - Director → ME
  • 43
    icon of address 113-115 Harley Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-23 ~ dissolved
    IIF 139 - Director → ME
  • 44
    icon of address 113-115 Harley Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-23 ~ dissolved
    IIF 143 - Director → ME
  • 45
    LONDON ANDROLOGY CENTRE LIMITED - 2014-06-13
    GRACEHILL LIMITED - 2012-07-12
    icon of address 113-115 Harley Street, London
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    46,179 GBP2022-11-01 ~ 2023-10-31
    Officer
    icon of calendar 2011-09-22 ~ now
    IIF 148 - Director → ME
  • 46
    LONDON ULTRASOUND CENTRE LIMITED - 2008-01-28
    icon of address 113-115 Harley Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-11-04 ~ dissolved
    IIF 135 - Director → ME
  • 47
    icon of address 113-115 Harley Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-06-08 ~ dissolved
    IIF 151 - Director → ME
  • 48
    icon of address 113-115 Harley Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    156,428 GBP2024-03-31
    Officer
    icon of calendar 2024-10-18 ~ now
    IIF 136 - Director → ME
  • 49
    MUKAND (U.K.) LIMITED - 1990-11-15
    LIMEMESH LIMITED - 1990-11-01
    icon of address C/o Sims Group Uk Limited, Long Marston, Stratford-upon-avon, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-19 ~ dissolved
    IIF 50 - Director → ME
    icon of calendar 2000-03-01 ~ dissolved
    IIF 191 - Secretary → ME
Ceased 114
  • 1
    BRIERLEYS LIMITED - 2017-07-21
    icon of address No. 1, Dorset Street, Southampton, Hampshire
    Liquidation Corporate
    Officer
    icon of calendar 2000-12-21 ~ 2006-01-05
    IIF 77 - Director → ME
  • 2
    icon of address Langford Locks, Kidlington, Oxford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-10 ~ 2005-06-03
    IIF 84 - Director → ME
  • 3
    BUNZL DISPOSABLES UK LIMITED - 1998-12-29
    ACS CATERING SUPPLIES LIMITED - 1998-01-01
    ACS CATERING SUPPLIES LIMITED - 1997-12-22
    AUTOMATIC CATERING SUPPLIES LIMITED - 1996-03-29
    AUTOMATIC VENDING (C & S ) PRODUCTS LIMITED - 1986-06-24
    icon of address No. 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate
    Officer
    icon of calendar 2002-11-01 ~ 2006-01-05
    IIF 96 - Director → ME
  • 4
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-12-21 ~ 2006-01-05
    IIF 95 - Director → ME
  • 5
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-01-08 ~ 2006-01-05
    IIF 102 - Director → ME
  • 6
    LINTON PACKAGING LIMITED - 1999-02-25
    PICK 'N' CHICKEN LIMITED - 1976-12-31
    icon of address No. 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate
    Officer
    icon of calendar 1999-04-29 ~ 2006-01-05
    IIF 109 - Director → ME
    icon of calendar 1993-11-22 ~ 1997-04-30
    IIF 18 - Director → ME
  • 7
    BANBURY PLASTICS & ENGINEERING LIMITED - 1978-12-31
    icon of address Avebury House, 201-249 Avebury Boulevard, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-10 ~ 2005-06-03
    IIF 99 - Director → ME
  • 8
    ALASTAIR MCLAUGHLIN LIMITED - 1989-08-04
    icon of address 72 Cathedral Road, Armagh, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-12-20 ~ 2006-01-02
    IIF 32 - Director → ME
  • 9
    DEMIWISH LIMITED - 1991-05-24
    icon of address 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate
    Officer
    icon of calendar 2004-02-13 ~ 2006-01-05
    IIF 128 - Director → ME
  • 10
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-12-15 ~ 2006-01-05
    IIF 76 - Director → ME
  • 11
    icon of address 5 Grove Road, Redland, Bristol, Hertfordshire, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    24 GBP2024-06-30
    Officer
    icon of calendar ~ 1993-07-05
    IIF 176 - Director → ME
  • 12
    BUNZL ITALIAN HOLDINGS LIMITED - 2009-02-24
    ASSIGNMONTH LIMITED - 1992-12-03
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-04-19 ~ 2006-01-06
    IIF 119 - Director → ME
    icon of calendar 1992-11-11 ~ 1997-05-08
    IIF 29 - Director → ME
  • 13
    BUNZL FINE PAPER (EUROPE) LIMITED - 2009-03-10
    BUNZL INDUSTRIAL DIVISION PROPERTIES LIMITED - 1989-01-25
    RATEURGENT LIMITED - 1987-12-09
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-04-19 ~ 2006-01-06
    IIF 73 - Director → ME
    icon of calendar 1995-08-10 ~ 1997-04-30
    IIF 25 - Director → ME
  • 14
    SURVEYSOUND PROJECTS LIMITED - 1993-12-02
    icon of address York House, 45 Seymour Street, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1999-04-19 ~ 2006-01-05
    IIF 80 - Director → ME
    icon of calendar 1993-11-16 ~ 1997-04-30
    IIF 11 - Director → ME
  • 15
    icon of address York House, 45 Seymour Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-11-15 ~ 2006-01-05
    IIF 103 - Director → ME
  • 16
    icon of address York House, 45 Seymour Street, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 1999-04-19 ~ 2006-01-31
    IIF 70 - Director → ME
    icon of calendar ~ 1997-09-10
    IIF 6 - Director → ME
  • 17
    BUNZL MANAGEMENT SERVICES LIMITED - 1980-12-31
    JESTGATE LIMITED - 1979-12-31
    icon of address York House, 45 Seymour Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-04-19 ~ 2006-01-06
    IIF 88 - Director → ME
    icon of calendar ~ 1997-04-30
    IIF 10 - Director → ME
  • 18
    BUNZL OVERSEAS HOLDINGS LIMITED - 1993-12-24
    CRESCENTA LIMITED - 1987-02-27
    icon of address York House, 45 Seymour Street, London
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 1999-04-19 ~ 2006-01-06
    IIF 89 - Director → ME
    icon of calendar ~ 1997-04-30
    IIF 22 - Director → ME
  • 19
    BUNZL AMERICAN HOLDINGS (NO.2) LIMITED - 1993-12-24
    SURVEYSUBMIT PROJECTS LIMITED - 1993-12-02
    icon of address York House, 45 Seymour Street, London
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1999-04-19 ~ 2006-01-06
    IIF 83 - Director → ME
    icon of calendar 1993-11-16 ~ 1997-04-30
    IIF 37 - Director → ME
  • 20
    PAUSEFIND LIMITED - 1987-04-21
    icon of address York House, 45 Seymour Street, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1999-04-19 ~ 2006-01-06
    IIF 67 - Director → ME
    icon of calendar ~ 1997-04-30
    IIF 27 - Director → ME
  • 21
    FRIENDLY HOUSE PROPERTY INVESTMENT COMPANY LIMITED - 1989-07-28
    icon of address York House, 45 Seymour Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-04-19 ~ 2006-01-06
    IIF 71 - Director → ME
    icon of calendar ~ 1997-04-30
    IIF 28 - Director → ME
  • 22
    BUNZL PULP & PAPER LIMITED - 1982-02-09
    icon of address York House, 45 Seymour Street, London
    Active Corporate (10 parents, 12 offsprings)
    Officer
    icon of calendar ~ 2006-01-31
    IIF 72 - Director → ME
  • 23
    PETER WARD HOLDINGS LIMITED - 2000-01-28
    APTFINE HOLDINGS LIMITED - 1990-04-10
    HAROLD LIVINGSTONE LIMITED - 1977-12-31
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2000-12-21 ~ 2006-01-06
    IIF 69 - Director → ME
  • 24
    BUNZL OUTSOURCING SERVICES UK LIMITED - 2006-06-30
    BUNZL DISPOSABLES UK LIMITED - 2003-07-01
    ALPHA SUPPLIES LIMITED - 1998-12-29
    YORKCO 131 LIMITED - 1994-03-14
    icon of address York House, 45 Seymour Street, London
    Active Corporate (15 parents, 4 offsprings)
    Officer
    icon of calendar 1996-04-30 ~ 1996-12-16
    IIF 38 - Director → ME
  • 25
    BAR CRAFT FURNITURE LIMITED - 2002-10-01
    icon of address 72 Cathedral Road, Armagh, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-12-20 ~ 1946-01-18
    IIF 34 - Director → ME
  • 26
    TEACHING MATTERS LIMITED - 2010-08-19
    AARCO 101 LIMITED - 1994-01-07
    icon of address Langford Locks, Kidlington, Oxford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-04-19 ~ 2005-06-03
    IIF 90 - Director → ME
  • 27
    icon of address 120 Owls Lodge Lane, Mayals, Swansea
    Active Corporate (13 parents)
    Profit/Loss (Company account)
    32,590 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2018-04-20 ~ 2020-04-17
    IIF 160 - Director → ME
    icon of calendar ~ 1994-05-16
    IIF 206 - Director → ME
  • 28
    INVENTORY MANAGEMENT SERVICES LIMITED - 2015-01-29
    PINCO 1286 LIMITED - 1999-10-25
    icon of address Chevron House, 346 Long Lane, Hillingdon, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-07-19 ~ 2003-06-30
    IIF 222 - Director → ME
  • 29
    P.S.B. PLACEMENTS STAFF BUREAU LIMITED - 2014-11-13
    icon of address Cordant Security, Chevron House Long Lane, Hillingdon, Uxbridge, Middlesex, England
    Dissolved Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    493 GBP2020-12-31
    Officer
    icon of calendar 2000-11-30 ~ 2003-06-30
    IIF 223 - Director → ME
  • 30
    RECRUIT DIRECT LIMITED - 2014-08-13
    YORKSHIRE BUSINESS RESOURCES LIMITED - 1994-11-24
    icon of address Cordant Security, Chevron House Long Lane, Hillingdon, Uxbridge, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-10-20 ~ 2003-06-30
    IIF 228 - Director → ME
    icon of calendar 1999-10-20 ~ 2000-12-01
    IIF 220 - Secretary → ME
  • 31
    I J DEWHIRST HOLDINGS PLC - 1989-08-23
    icon of address Dewhirst House, Westgate, Driffield, East Yorkshire
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 1995-09-01 ~ 2001-08-24
    IIF 13 - Director → ME
  • 32
    icon of address York House, 45 Seymour Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-04-19 ~ 2006-01-09
    IIF 97 - Director → ME
    icon of calendar ~ 1997-09-10
    IIF 26 - Director → ME
  • 33
    CEARNSIDE LIMITED - 1986-04-21
    icon of address Long Marston, Stratford Upon Avon, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-26 ~ 2009-10-01
    IIF 46 - Director → ME
  • 34
    FIL HOLDINGS (NO. 1) LIMITED - 2013-06-25
    LIMITMIGHT LIMITED - 1997-07-25
    icon of address Langford Locks, Kidlington, Oxford, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1997-07-23 ~ 2005-06-03
    IIF 105 - Director → ME
  • 35
    FIL HOLDINGS (NO. 2) LIMITED - 2013-06-25
    THEMEHOW LIMITED - 1997-07-25
    icon of address Langford Locks, Kidlington, Oxford, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1997-07-23 ~ 2005-06-03
    IIF 125 - Director → ME
  • 36
    FIL INTERNATIONAL LIMITED - 2013-06-25
    L.J. SUPPLY COMPANY LTD - 1991-06-17
    ABSTYLE LIMITED - 1985-08-19
    icon of address Langford Locks, Kidlington, Oxford, England
    Active Corporate (3 parents, 12 offsprings)
    Officer
    icon of calendar 2000-08-17 ~ 2005-06-03
    IIF 92 - Director → ME
  • 37
    FILTRONA INTERNATIONAL LIMITED - 2013-06-25
    TERMAFILM LIMITED - 1978-12-31
    icon of address Langford Locks, Kidlington, Oxford, England
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 1998-01-19 ~ 2005-06-03
    IIF 130 - Director → ME
  • 38
    FILTRONA SENIOR PENSION TRUSTEES LIMITED - 2013-06-25
    MOSS PENSION TRUSTEES LIMITED - 2005-06-13
    HATBOURNE LIMITED - 1994-12-21
    BRITTAINS HOSPITAL SUPPLIES (1984) LIMITED - 1992-07-13
    HATBOURNE LIMITED - 1984-09-12
    icon of address Avebury House, 201-249 Avebury Boulevard, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-12-19
    IIF 5 - Director → ME
  • 39
    FILTRONA SERVICES LIMITED - 2013-06-25
    FILTRONA LIMITED - 2005-05-05
    CIGARETTE COMPONENTS (U.K.) LIMITED - 1979-12-31
    icon of address Langford Locks, Kidlington, Oxford, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2001-04-24 ~ 2005-06-03
    IIF 115 - Director → ME
  • 40
    BUNZL CUSTOM MOULDING LIMITED - 2005-05-13
    icon of address Langford Locks, Kidlington, Oxford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 1999-04-29 ~ 2005-06-03
    IIF 91 - Director → ME
    icon of calendar 1996-01-18 ~ 1997-10-27
    IIF 9 - Director → ME
  • 41
    ESSENTRA FILTER PRODUCTS LIMITED - 2023-08-23
    FILTRONA FILTER PRODUCTS UK LIMITED - 2013-10-14
    FILTRONA UNITED KINGDOM LIMITED - 2010-08-19
    P.P. PAYNE LIMITED - 1999-06-24
    PAYNE PACKAGING LIMITED - 1992-04-03
    P.P.PAYNE LIMITED - 1981-12-31
    icon of address Giltway, Giltbrook, Nottingham, Nottinghamshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-06-07 ~ 1999-03-24
    IIF 21 - Director → ME
  • 42
    ESSENTRA FILTER PRODUCTS INTERNATIONAL LIMITED - 2023-08-22
    FILTRONA FILTER PRODUCTS INTERNATIONAL LIMITED - 2013-10-14
    CIGARETTE COMPONENTS LIMITED - 2010-08-19
    icon of address Giltway, Giltbrook, Nottingham, Nottinghamshire, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar ~ 2005-06-03
    IIF 131 - Director → ME
  • 43
    ESSENTRA FINANCE LIMITED - 2013-06-25
    BANBURY INJECTION MOULDING TECHNOLOGIES LIMITED - 2013-06-04
    BURROWS BROS,WIREWORKS LIMITED - 1983-06-13
    icon of address Avebury House, 201-249 Avebury Boulevard, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-04-29 ~ 2005-06-03
    IIF 133 - Director → ME
    icon of calendar 1994-04-18 ~ 1997-04-30
    IIF 14 - Director → ME
  • 44
    RELIANCE FERNHILL LIMITED - 2005-06-01
    FILTRONA TEXTILE PRODUCTS LIMITED - 1999-11-12
    icon of address Avebury House, 201-249 Avebury Boulevard, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-04-29 ~ 2005-06-03
    IIF 107 - Director → ME
    icon of calendar ~ 1997-04-30
    IIF 8 - Director → ME
  • 45
    SECURISEAL LIMITED - 2010-08-19
    icon of address Avebury House, 201-249 Avebury Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-04-19 ~ 2005-06-03
    IIF 108 - Director → ME
    icon of calendar 1995-12-21 ~ 1997-04-30
    IIF 17 - Director → ME
  • 46
    GEORGE WIMPEY PLC - 2007-07-03
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2001-05-01 ~ 2007-07-03
    IIF 7 - Director → ME
  • 47
    SKETCHLEY PROPERTIES LIMITED - 1991-07-25
    TRUSHELFCO (NO. 1656) LIMITED - 1991-02-18
    icon of address East Wing 14th Floor, 389 Chiswick High Road, Chiswick, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-31 ~ 2006-01-09
    IIF 75 - Director → ME
  • 48
    RECRUIT DIRECT (CALDER) LIMITED - 2014-08-13
    icon of address Chevron House, 346 Long Lane, Hillingdon, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-10-20 ~ 2003-06-30
    IIF 230 - Director → ME
    icon of calendar 1999-10-20 ~ 2000-05-31
    IIF 219 - Secretary → ME
  • 49
    icon of address Avebury House, 201-249 Avebury Boulevard, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-31 ~ 2005-06-03
    IIF 79 - Director → ME
  • 50
    icon of address 95 Bothwell Street, Glasgow
    Dissolved Corporate
    Officer
    icon of calendar 2004-02-13 ~ 2006-01-11
    IIF 116 - Director → ME
  • 51
    LEAFLAKE LIMITED - 1989-08-17
    icon of address Cordant Security, Chevron House Long Lane, Hillingdon, Uxbridge, Middlesex, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-11-10 ~ 2003-06-30
    IIF 224 - Director → ME
  • 52
    icon of address C/o Sims Group Uk Holdings Limited, Northend Road, Stalybridge, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    179,846 GBP2018-02-01 ~ 2019-06-30
    Officer
    icon of calendar 2018-03-07 ~ 2021-09-30
    IIF 57 - Director → ME
    icon of calendar 2018-03-07 ~ 2021-06-30
    IIF 214 - Secretary → ME
    icon of calendar 2024-04-19 ~ 2024-09-30
    IIF 213 - Secretary → ME
  • 53
    GROSVENOR COURT THREE LIMITED - 1994-02-17
    icon of address Avebury House, 201-249 Avebury Boulevard, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-06-11 ~ 2005-06-03
    IIF 112 - Director → ME
  • 54
    STOKE HOUSE (NO. 6) LIMITED - 1997-12-16
    FAY INTERNATIONAL LIMITED - 1991-08-12
    icon of address Avebury House, 201-249 Avebury Boulevard, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-04-29 ~ 2005-06-03
    IIF 121 - Director → ME
    icon of calendar ~ 1997-09-10
    IIF 23 - Director → ME
  • 55
    icon of address 113-115 Harley Street, London
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    728,995 GBP2022-11-01 ~ 2023-10-31
    Officer
    icon of calendar 2006-08-30 ~ 2008-05-12
    IIF 187 - Secretary → ME
  • 56
    F.LORD LIMITED - 1995-05-19
    icon of address C/o Sims Group Uk Holdings Limited, Northend Road, Stalybridge, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,552,244 GBP2019-06-30
    Officer
    icon of calendar 2018-03-07 ~ 2021-09-30
    IIF 59 - Director → ME
    icon of calendar 2018-03-07 ~ 2021-06-30
    IIF 209 - Secretary → ME
    icon of calendar 2024-04-19 ~ 2024-09-30
    IIF 211 - Secretary → ME
  • 57
    QUAYSHELFCO 696 LIMITED - 1999-04-27
    icon of address Newton House Cambridge Business Park, Cowley Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-17 ~ 1999-11-30
    IIF 56 - Director → ME
    icon of calendar 1999-03-17 ~ 1999-11-30
    IIF 203 - Secretary → ME
  • 58
    icon of address 95 Bothwell Street, Glasgow
    Dissolved Corporate
    Officer
    icon of calendar 2004-02-13 ~ 2006-01-11
    IIF 106 - Director → ME
  • 59
    icon of address East Wing 14th Floor, 389 Chiswick High Road, Chiswick, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-13 ~ 2006-01-09
    IIF 111 - Director → ME
  • 60
    MCGARRY AND CAMPBELL LIMITED - 1998-05-01
    BAR EQUIPMENT LIMITED - 1989-08-04
    icon of address 72 Cathedral Road, Armagh, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-12-20 ~ 1946-01-18
    IIF 43 - Director → ME
  • 61
    MEDIRACE PLC - 1990-01-22
    FINEASSET PLC - 1987-04-06
    icon of address 208 Bath Road, Slough, Berkshire
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 1998-03-01 ~ 2000-01-26
    IIF 39 - Director → ME
  • 62
    BUNZL RETAIL & HEALTHCARE SUPPLIES LIMITED - 2023-06-12
    BUNZL RETAIL SUPPLIES LIMITED - 2007-09-28
    BRIERLEY-ALMOND LIMITED - 2000-01-28
    icon of address Mediq House Arundel Avenue, Castle Donington, Derby, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-09-24 ~ 2005-03-08
    IIF 124 - Director → ME
  • 63
    MEGGITT PLC - 2023-04-18
    MEGGITT HOLDINGS PUBLIC LIMITED COMPANY - 1989-04-03
    icon of address Pilot Way, Ansty Business Park, Coventry, England
    Active Corporate (5 parents, 13 offsprings)
    Officer
    icon of calendar 2006-12-13 ~ 2015-12-31
    IIF 1 - Director → ME
  • 64
    MONDI PLC
    - now
    HACKPLIMCO NO.119 PLC - 2007-04-17
    icon of address Ground Floor, Building 5 The Heights, Brooklands, Weybridge, Surrey, United Kingdom
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2007-05-16 ~ 2020-05-07
    IIF 35 - Director → ME
  • 65
    icon of address C/o Sims Group Uk Holdings Limited, Northend Road, Stalybridge, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,705,690 GBP2019-06-30
    Officer
    icon of calendar 2018-03-07 ~ 2021-09-30
    IIF 58 - Director → ME
    icon of calendar 2018-03-07 ~ 2021-06-30
    IIF 210 - Secretary → ME
    icon of calendar 2024-04-19 ~ 2024-09-30
    IIF 212 - Secretary → ME
  • 66
    icon of address Langford Locks, Kidlington, Oxford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-04-29 ~ 2005-06-03
    IIF 113 - Director → ME
    icon of calendar 1994-04-21 ~ 1997-04-30
    IIF 3 - Director → ME
  • 67
    icon of address East Wing 14th Floor, 389 Chiswick High Road, Chiswick, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-13 ~ 2006-01-09
    IIF 129 - Director → ME
  • 68
    STOKE HOUSE (NO.1) LIMITED - 1999-07-05
    MICROFINE HOLDINGS LIMITED - 1989-08-08
    STOCKCO (NO.76) LIMITED - 1986-08-28
    icon of address Langford Locks, Kidlington, Oxford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-04-29 ~ 2005-06-03
    IIF 68 - Director → ME
    icon of calendar ~ 1997-09-10
    IIF 20 - Director → ME
  • 69
    PARAMOUNT PAPER SALES LIMITED - 2006-11-06
    icon of address C/o Teneo Financial Advisory Limited, The Colmore Building 20 Colmore Circus, Birmingham
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1999-11-30 ~ 2002-07-01
    IIF 4 - Director → ME
  • 70
    SOUTHERN PAPER GROUP LIMITED - 2004-05-20
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2001-07-02 ~ 2002-07-01
    IIF 15 - Director → ME
  • 71
    B R LEWIS INDUSTRIAL SUPPLIES LIMITED - 2010-06-09
    LIMITDROP LIMITED - 1996-03-19
    icon of address Avebury House, 201-249 Avebury Boulevard, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-10 ~ 2005-06-03
    IIF 122 - Director → ME
  • 72
    PLASTIC & RUBBER GROMMETS LIMITED - 1996-01-02
    PLASTIC & RUBBER MOULDINGS (GROMMETS) LIMITED - 1988-03-25
    STALKSOUTH LIMITED - 1982-04-13
    icon of address Avebury House, 201-249 Avebury Boulevard, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-09 ~ 2005-06-03
    IIF 127 - Director → ME
  • 73
    icon of address C/o Filtrona Plc, Avebury House, 201-249 Avebury Boulevard, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-09 ~ 2005-06-03
    IIF 93 - Director → ME
  • 74
    HOWPER 245 LIMITED - 1999-04-30
    icon of address Cordant Security, Chevron House Long Lane, Hillingdon, Uxbridge, Middlesex, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1998-06-19 ~ 2003-07-31
    IIF 226 - Director → ME
  • 75
    CORDANT 123 LIMITED - 2017-03-02
    CORDANT PEOPLE LTD - 2017-03-02
    CORDANT GENERAL STAFFING LTD - 2014-10-01
    STILTON STAFF (EXECUTIVE RECRUITMENT) LIMITED - 2014-09-05
    icon of address Cordant Security, Chevron House Long Lane, Hillingdon, Uxbridge, Middlesex, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2001-02-02 ~ 2003-06-30
    IIF 227 - Director → ME
  • 76
    PROVEND GROUP LIMITED - 1996-10-18
    BASISGRADE LIMITED - 1992-04-21
    icon of address East Wing 14th Floor, 389 Chiswick High Road, Chiswick, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-31 ~ 2006-01-09
    IIF 101 - Director → ME
  • 77
    PROVEND (UK) LIMITED - 1996-10-18
    icon of address Apollo House Odyssey Business Park, West End Road, Ruislip, Middlesex
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1999-03-31 ~ 2006-01-09
    IIF 123 - Director → ME
  • 78
    STRATEGIC VENDING SERVICES LIMITED - 1997-12-19
    icon of address East Wing 14th Floor, 389 Chiswick High Road, Chiswick, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-31 ~ 2006-01-09
    IIF 118 - Director → ME
  • 79
    FORMARRIVE LIMITED - 1991-08-23
    icon of address East Wing 14th Floor, 389 Chiswick High Road, Chiswick, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-31 ~ 2006-01-10
    IIF 81 - Director → ME
  • 80
    BASISACTUAL LIMITED - 1992-04-10
    icon of address East Wing 14th Floor, 389 Chiswick High Road, Chiswick, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-31 ~ 2006-01-10
    IIF 87 - Director → ME
  • 81
    CORDANT PEOPLE LIMITED - 2020-03-17
    PRIME TIME RECRUITMENT LIMITED - 2017-03-02
    PRIME TIME PEOPLE LIMITED - 1991-12-03
    HRG RECRUITMENT LIMITED - 1991-11-22
    ALNERY NO. 1107 LIMITED - 1991-10-04
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds, United Kingdom
    Dissolved Corporate (3 parents, 16 offsprings)
    Officer
    icon of calendar 1997-02-19 ~ 2003-06-30
    IIF 221 - Director → ME
  • 82
    ROWAN (ESBE) PLASTICS LIMITED - 1993-08-10
    CAUSEMOST LIMITED - 1987-11-18
    icon of address Avebury House, 201-249 Avebury Boulevard, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-10 ~ 2005-06-03
    IIF 117 - Director → ME
  • 83
    PELICAN ROUGE COFFEE SOLUTIONS LIMITED - 2017-10-31
    AUTOBAR VENDING SERVICES LIMITED - 2014-10-14
    BUNZL VENDING SERVICES LIMITED - 2011-10-03
    PROVEND SERVICES LIMITED - 2001-04-26
    GRADESOUND LIMITED - 1991-06-17
    icon of address 1 Finway Road Finway Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1999-03-31 ~ 2006-01-06
    IIF 104 - Director → ME
  • 84
    icon of address York House, 45 Seymour Street, London
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1999-11-17 ~ 2006-01-10
    IIF 100 - Director → ME
  • 85
    SIMSMETAL UK HOLDINGS LIMITED - 2003-02-03
    SIMSMETAL UK LIMITED - 1998-06-09
    TALKSAFE COMPANY LIMITED - 1994-04-25
    icon of address C/o Sims Group Uk Holdings Limited, Northend Road, Stalybridge, United Kingdom
    Active Corporate (2 parents, 6 offsprings)
    Officer
    icon of calendar 2013-03-19 ~ 2021-09-30
    IIF 55 - Director → ME
    icon of calendar 2024-04-19 ~ 2024-09-26
    IIF 62 - Director → ME
    icon of calendar 2000-03-01 ~ 2021-06-30
    IIF 193 - Secretary → ME
    icon of calendar 2024-04-19 ~ 2024-09-26
    IIF 215 - Secretary → ME
  • 86
    SIMSMETAL UK GROUP LIMITED - 2003-02-03
    SIMSMETAL UK LIMITED - 2001-06-29
    SIMS BIRD LIMITED - 1998-06-08
    FOXTONMILL LIMITED - 1995-05-17
    icon of address Long Marston, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2023-06-30
    Officer
    icon of calendar 2013-03-19 ~ 2021-09-30
    IIF 53 - Director → ME
    icon of calendar 2024-04-19 ~ 2024-09-30
    IIF 63 - Director → ME
    icon of calendar 2000-03-01 ~ 2021-06-30
    IIF 192 - Secretary → ME
    icon of calendar 2024-04-19 ~ 2024-09-30
    IIF 216 - Secretary → ME
  • 87
    SIMSMETAL UK PENSION TRUSTEES LIMITED - 2003-09-30
    SIMSMETAL PENSION TRUSTEES LIMITED - 2002-02-22
    SIMSMETAL UK SUPERANNUATION LIMITED - 2001-06-29
    SIMS BIRD SUPERANNUATION LIMITED - 1998-06-03
    BUTLERGROVE LIMITED - 1995-11-02
    icon of address C/o Sims Group Uk Limited, Long Marston, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-03-19 ~ 2013-03-19
    IIF 173 - Director → ME
    icon of calendar 2011-03-01 ~ 2021-09-30
    IIF 52 - Director → ME
    icon of calendar 2024-04-19 ~ 2024-09-30
    IIF 60 - Director → ME
    icon of calendar 2000-03-01 ~ 2021-06-30
    IIF 190 - Secretary → ME
    icon of calendar 2024-04-19 ~ 2024-09-30
    IIF 208 - Secretary → ME
  • 88
    icon of address C/o Sims Group Uk Holdings Limited, Northend Road, Stalybridge, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2024-04-19 ~ 2024-09-30
    IIF 61 - Director → ME
    icon of calendar 2024-04-19 ~ 2024-09-30
    IIF 207 - Secretary → ME
  • 89
    PRIME TIME (O.R.S.) LIMITED - 2015-02-02
    IDG HOLDINGS LIMITED - 2000-08-07
    THE INDEPTH GROUP LIMITED - 1998-04-09
    IN DEPTH SERVICES LIMITED - 1990-01-16
    DOVETOR LIMITED - 1986-06-25
    icon of address 33 Soho Square, London, England
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2000-07-28 ~ 2003-06-30
    IIF 229 - Director → ME
  • 90
    PRIME TIME (EMPLOYEE TRUSTEE) LIMITED - 2015-01-23
    HOWPER 252 LIMITED - 1999-01-29
    icon of address 33 Soho Square, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-10-09 ~ 2003-06-30
    IIF 225 - Director → ME
  • 91
    O.R.S. RECRUITMENT LIMITED - 2015-02-04
    ORS (1982) LIMITED - 1985-11-01
    GOLDCUP LIMITED - 1982-07-07
    icon of address 33 Soho Square, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-07-28 ~ 2003-06-30
    IIF 231 - Director → ME
  • 92
    P.P. STRAPPING SYSTEMS LIMITED - 1999-06-09
    CENTRAL HEATING EQUIPMENT (SOLIHULL) LIMITED - 1989-10-26
    icon of address Avebury House, 201-249 Avebury Boulevard, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-05-31 ~ 2005-06-03
    IIF 74 - Director → ME
  • 93
    AVONPATH LTD - 1999-08-11
    icon of address Image Business Park Acornfield Road, Knowsley Industrial Park, Liverpool, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2001-01-02 ~ 2003-03-27
    IIF 205 - Director → ME
  • 94
    TAYLOR WOODROW PLC - 2007-07-03
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (10 parents, 31 offsprings)
    Officer
    icon of calendar 2007-07-03 ~ 2010-03-31
    IIF 30 - Director → ME
  • 95
    icon of address 16 Palace Street, London
    Active Corporate (6 parents, 20 offsprings)
    Officer
    icon of calendar 2005-01-01 ~ 2006-03-08
    IIF 134 - Director → ME
  • 96
    icon of address Ashcombe Court, Woolsack Way, Godalming, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-09-21 ~ 2017-02-16
    IIF 40 - Director → ME
    icon of calendar 2008-11-26 ~ 2017-02-16
    IIF 202 - Secretary → ME
  • 97
    icon of address Ashcombe Court, Woolsack Way, Godalming, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2006-09-21 ~ 2017-02-16
    IIF 41 - Director → ME
    icon of calendar 2008-11-26 ~ 2017-02-16
    IIF 201 - Secretary → ME
  • 98
    icon of address Avebury House, 201-249 Avebury Boulevard, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-04-29 ~ 2005-06-03
    IIF 114 - Director → ME
    icon of calendar 1994-04-21 ~ 1997-04-30
    IIF 19 - Director → ME
  • 99
    CLAUSEBLADE LIMITED - 1999-07-30
    icon of address Tormead School, Cranley Road, Guildford, Surrey
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    3,862 GBP2015-08-31
    Officer
    icon of calendar 2006-09-01 ~ 2016-12-31
    IIF 36 - Director → ME
  • 100
    icon of address Tormead, Cranley Road, Guildford, Surrey
    Active Corporate (10 parents)
    Officer
    icon of calendar 2006-09-01 ~ 2016-12-07
    IIF 42 - Director → ME
  • 101
    DMWSL 291 PLC - 2000-04-28
    icon of address 9 Chiswick Park, 566 Chiswick High Road, London
    Active Corporate (9 parents, 23 offsprings)
    Officer
    icon of calendar 2006-06-01 ~ 2012-05-16
    IIF 31 - Director → ME
  • 102
    THOMAS MCLAUGHLIN LIMITED - 1991-07-19
    icon of address 72 Cathedral Road, Armagh, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-12-20 ~ 2006-01-02
    IIF 33 - Director → ME
  • 103
    ASSOCIATED CRATES LIMITED - 1991-09-30
    icon of address Avebury House, 201-249 Avebury Boulevard, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-04-29 ~ 2005-06-03
    IIF 82 - Director → ME
    icon of calendar ~ 1997-04-30
    IIF 16 - Director → ME
  • 104
    SIMS GROUP UK LIMITED - 2024-10-02
    SIMSMETAL UK LIMITED - 2003-02-03
    SIMSMETAL UK (SERVICES) LIMITED - 2001-06-29
    PHILIP SERVICES (EUROPE) LIMITED - 2000-04-11
    PHILIP ENVIRONMENTAL (EUROPE) LIMITED - 1997-07-09
    SCOHOLD LIMITED - 1997-01-10
    icon of address Long Marston, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (5 parents, 9 offsprings)
    Officer
    icon of calendar 2013-03-19 ~ 2021-09-30
    IIF 54 - Director → ME
    icon of calendar 2000-04-08 ~ 2021-06-30
    IIF 186 - Secretary → ME
    icon of calendar 2024-04-19 ~ 2025-04-09
    IIF 217 - Secretary → ME
  • 105
    icon of address C/o Frp Advisory Trading Limited 2nd Floor, 120 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    758,449 GBP2021-11-30
    Officer
    icon of calendar 2007-09-03 ~ 2016-07-15
    IIF 175 - Director → ME
    icon of calendar 2000-03-21 ~ 2002-03-31
    IIF 232 - Director → ME
  • 106
    icon of address Avebury House, 201-249 Avebury Boulevard, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-04 ~ 2005-06-03
    IIF 98 - Director → ME
  • 107
    icon of address York House, 45 Seymour Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-04-19 ~ 2006-01-10
    IIF 85 - Director → ME
    icon of calendar 1994-02-28 ~ 1997-04-30
    IIF 2 - Director → ME
  • 108
    BUNZL OUTSOURCING SERVICES LIMITED - 2012-06-01
    BUNDOR NO. 2 LIMITED - 2010-05-17
    BUNZL QUEST TRUSTEE LIMITED - 2003-11-11
    PREMIUM PURSUIT LIMITED - 1997-06-25
    icon of address No. 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate
    Officer
    icon of calendar 2003-10-09 ~ 2006-01-05
    IIF 132 - Director → ME
  • 109
    BUNZL SUPPLIES LIMITED - 2012-06-27
    PROVEND EUROPE LIMITED - 2009-03-11
    COSTMARKET LIMITED - 1992-04-10
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-03-31 ~ 2006-01-09
    IIF 78 - Director → ME
  • 110
    BUNZL SENIOR PENSION TRUSTEES LIMITED - 2009-11-25
    STOKE HOUSE (NO.4) LIMITED - 1997-04-04
    COATED SPECIALITIES LIMITED - 1990-05-22
    BUNZL GRAPHIC ARTS LIMITED - 1989-06-30
    INTERPAD LIMITED - 1989-01-06
    icon of address York House, 45 Seymour Street, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1999-04-19 ~ 2006-01-31
    IIF 86 - Director → ME
    icon of calendar ~ 1997-04-04
    IIF 12 - Director → ME
  • 111
    BUNZL DISPOSABLES LIMITED - 2012-06-01
    BUNDOR NO. 1 LIMITED - 2010-05-17
    FILTRONA INSTRUMENTS & AUTOMATION LIMITED - 2000-12-28
    FILTRONA DEVELOPMENT LIMITED - 1981-12-31
    icon of address 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate
    Officer
    icon of calendar 2001-02-21 ~ 2006-01-05
    IIF 110 - Director → ME
  • 112
    BUNZL GERMAN HOLDINGS LIMITED - 2012-06-01
    SCOPENAME LIMITED - 1992-12-03
    icon of address No. 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate
    Officer
    icon of calendar 1999-04-19 ~ 2006-01-06
    IIF 126 - Director → ME
    icon of calendar 1992-11-11 ~ 1997-09-10
    IIF 24 - Director → ME
  • 113
    BUNZL LEASING NO. 1 LIMITED - 2012-06-01
    WENTFORTH LEASING (NO.11) LIMITED - 2004-10-06
    icon of address No. 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate
    Officer
    icon of calendar 2004-10-01 ~ 2006-01-06
    IIF 120 - Director → ME
  • 114
    BUNZL LEASING NO.2 LIMITED - 2012-06-01
    WENTFORTH LEASING (NO.15) LIMITED - 2005-03-03
    icon of address No. 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate
    Officer
    icon of calendar 2005-03-01 ~ 2006-01-06
    IIF 94 - 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.