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

Mr Nicholas Ian Burgess Sanders

    Related profiles found in government register
  • Mr Nicholas Ian Burgess Sanders
    British born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Bay Hotel, North Corner, Coverack, Helston, TR12 6TF, United Kingdom

      IIF 1
    • icon of address Hornton Manor, Rosemary Hill Road, Sutton Coldfield, West Midlands, B74 4HN

      IIF 2
  • Sanders, Nicholas Ian Burgess
    British chairman born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wincaster House, Gorsey Lane, Coleshill, Birmingham, West Midlands, B46 1JU, United Kingdom

      IIF 3
  • Sanders, Nicholas Ian Burgess
    British company chairman born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Bay Hotel, North Corner, Coverack, Helston, TR12 6TF, United Kingdom

      IIF 4
  • Sanders, Nicholas Ian Burgess
    British company director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sanders, Nicholas Ian Burgess
    British director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57 Broadwick Street, London, W1F 9QS

      IIF 31 IIF 32 IIF 33
    • icon of address Unit 1, Beechwood, Lime Tree Way, Chineham Business Park, Chineham, Basingstoke, Hampshire, RG24 8WA, United Kingdom

      IIF 34 IIF 35 IIF 36
    • icon of address Dla Piper Uk Llp, Victoria Square House, Victoria Square, Birmingham, West Midlands, B2 4DL, United Kingdom

      IIF 37
    • icon of address Mills And Reeve Llp, 78-84, Colmore Row, Birmingham, B3 2AB, United Kingdom

      IIF 38 IIF 39 IIF 40
    • icon of address Building 1000, Cambridge Research Park, Beach Drive, Waterbeach, Cambridge, CB25 9PD, United Kingdom

      IIF 41 IIF 42
    • icon of address Trinity House, Bredbury Park Way, Stockport, Cheshire, SK6 2SN

      IIF 43
    • icon of address Dla Piper Uk Llp, Collins House, Rutland Square, Edinburgh, EH1 2AA

      IIF 44
    • icon of address 10, Furnival Street, London, EC4A 1YH

      IIF 45
    • icon of address 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 46 IIF 47 IIF 48
    • icon of address 57, Broadwick Street, London, W1F 9QS

      IIF 49
    • icon of address 57, Broadwick Street, London, W1F 9QS, England

      IIF 50
    • icon of address 57, Broadwick Street, London, W1F 9QS, United Kingdom

      IIF 51 IIF 52 IIF 53
    • icon of address Nene Valley Business Park, Oundle, Peterborough, Cambridgeshire, PE8 4HN, United Kingdom

      IIF 55
    • icon of address Everest House, Sopers Road, Cuffley, Potters Bar, Hertfordshire, EN6 4SG, United Kingdom

      IIF 56
    • icon of address Trinity House, Bredbury Park Way, Stockport, Cheshire, SK6 2SN

      IIF 57 IIF 58 IIF 59
    • icon of address 3, Boldmere Road, Sutton Coldfield, West Midlands, B73 5UY, England

      IIF 60
  • Sanders, Nicholas Ian Burgess
    British engineer born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 9, Victory Park, Victory Road, Derby, DE24 8ZF, England

      IIF 61 IIF 62
  • Sanders, Nicholas Ian Burgess
    British head of portfolio born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Horton Manor, Rosemary Hill Road, Little Aston, Sutton Coldfield, Staffordshire, B74 4HN, United Kingdom

      IIF 63
  • Sanders, Nicholas Ian Burgess
    British non executive director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Esplanade, St Helier, Je1 0bd, Jersey

      IIF 64 IIF 65
    • icon of address 47, Esplanade, St Helier, Je1 Obd, Jersey

      IIF 66
  • Sanders, Nicholas Ian Burgess
    British none born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Coventry Airpark, Siskin Parkway West, Baginton, Coventry, CV3 4PA, England

      IIF 67
    • icon of address Coventry Airpark, Siskin Parkway West, Baginton, Coventry, CV3 4PA, United Kingdom

      IIF 68 IIF 69
    • icon of address Unit 9, Victory Park, Victory Road, Derby, DE24 8ZF, England

      IIF 70
  • Sanders, Nicholas Ian Burgess
    British operator born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Goffs Oak House, 617, Goffs Lane Goffs Oak, Cheshunt, Hertfordshire, EN7 5HG, United Kingdom

      IIF 71
    • icon of address Nicholas House, Sopers Road, Cuffley, Hertfordshire, EN6 4SG, United Kingdom

      IIF 72
    • icon of address 57, Broadwick Street, London, W1F 9QS, United Kingdom

      IIF 73
    • icon of address Everest House, Sopers Road, Cuffley, Potters Bar, Hertfordshire, EN6 4SG

      IIF 74 IIF 75 IIF 76
  • Sanders, Nicholas Ian Burgess
    British partner born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverplate House, 7-11 Finsbury Circus, London, EC2M 7EB, United Kingdom

      IIF 78
    • icon of address The Pavilion, Towers Business Park, Wilmslow Road, Didsbury, Manchester, M20 2LS, United Kingdom

      IIF 79
    • icon of address Trinity House, Bredbury Park Way, Stockport, Cheshire, SK6 2SN, United Kingdom

      IIF 80
  • Sanders, Nicholas Ian Burgess
    born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Buckingham Street, London, WC2N 6DF, United Kingdom

      IIF 81
  • Sanders, Nicholas Ian Burgess
    British chairman born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Fullarton Drive, Glasgow East Investment Park, Glasgow, G32 8FA, United Kingdom

      IIF 82
  • Sanders, Nicholas Ian Burgess
    British company director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Silkwood Court, Ossett, WF5 9TP, United Kingdom

      IIF 83
  • Sanders, Nicholas Ian Burgess
    British director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9 Victory Park, Victory Road, Derby, DE24 8ZF, England

      IIF 84
    • icon of address Taxassist Accountants, 3 Boldmere Road, Sutton Coldfield, West Midlands, B73 5UY, England

      IIF 85
  • Sanders, Nicholas Ian Burgess
    British partner born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9, Victory Park, Victory Road, Derby, DE24 8ZF, England

      IIF 86
  • Sanders, Nicholas Ian Burgess
    British chief executive officer born in May 1961

    Resident in Uk

    Registered addresses and corresponding companies
  • Sanders, Nicholas Ian Burgess
    British operations director born in May 1961

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 26 Hardwick Road, Little Aston, Sutton Coldfield, Staffordshire, B74 3BX

      IIF 100
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address 47 Esplande, St Helier, Je1 Obd, Jersey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-10-08 ~ now
    IIF 66 - Director → ME
  • 2
    icon of address 47 Esplanade, St Helier, Je1 0bd, Jersey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-10-08 ~ now
    IIF 65 - Director → ME
  • 3
    icon of address 47 Esplanade, St Helier, Je1 0bd, Jersey
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-10-09 ~ now
    IIF 64 - Director → ME
  • 4
    BECAP SPV 3 LIMITED - 2010-06-07
    NEWINCCO 988 LIMITED - 2010-04-12
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-09-08 ~ dissolved
    IIF 48 - Director → ME
  • 5
    BC NEWCO 3 LIMITED - 2010-09-21
    MACSCO 24 LIMITED - 2010-09-09
    icon of address Riverplate House, 7-11 Finsbury Circus, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 78 - Director → ME
  • 6
    icon of address Dla Piper Uk Llp Victoria Square House, Victoria Square, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-16 ~ dissolved
    IIF 37 - Director → ME
  • 7
    icon of address Dla Piper Uk Llp Collins House, Rutland Square, Edinbrugh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-16 ~ dissolved
    IIF 44 - Director → ME
  • 8
    NEWINCCO 1034 LIMITED - 2010-09-24
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-06 ~ dissolved
    IIF 47 - Director → ME
  • 9
    NEWINCCO 1053 LIMITED - 2010-11-08
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-06 ~ dissolved
    IIF 46 - Director → ME
  • 10
    EVEREST 99 LIMITED - 2010-10-02
    EVEREST LIMITED - 1999-04-13
    SOUND INSULATION LIMITED - 1986-08-01
    icon of address Everest House, Sopers Road Cuffley, Potters Bar, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-03-28 ~ dissolved
    IIF 77 - Director → ME
  • 11
    EVEREST DOUBLE GLAZING LIMITED - 2010-10-02
    icon of address Everest House, Sopers Road, Cuffley, Potters Bar, Hertfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-03-28 ~ now
    IIF 75 - Director → ME
  • 12
    EVEREST LEGACY LIMITED - 2010-10-22
    CARADON EVEREST LEGACY LIMITED - 1999-04-21
    CARADON EVEREST HERITAGE LIMITED - 1992-12-09
    MB LIMITED - 1992-11-20
    CMB PACKAGING (U.K.) LIMITED - 1989-04-25
    ALNERY NO. 772 LIMITED - 1988-11-17
    icon of address Everest House, Sopers Road, Cuffley, Potters Bar, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-03-28 ~ dissolved
    IIF 74 - Director → ME
  • 13
    FREE TRAIN SPORTS LIMITED - 2023-08-16
    2PIC LIMITED - 2016-08-17
    icon of address 22 York Buildings, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    511,481 GBP2020-12-31
    Officer
    icon of calendar 2020-02-12 ~ now
    IIF 12 - Director → ME
  • 14
    icon of address Goffs Oak House 617, Goffs Lane Goffs Oak, Cheshunt, Hertfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-03-28 ~ dissolved
    IIF 71 - Director → ME
  • 15
    icon of address The Bay Hotel North Corner, Coverack, Helston, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -812,643 GBP2024-12-31
    Officer
    icon of calendar 2015-07-20 ~ now
    IIF 4 - Director → ME
  • 16
    MENTECPLUS INTEGRATED SOLUTIONS LTD - 2012-01-12
    icon of address Trinity House, Bredbury Park Way, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-11-05 ~ dissolved
    IIF 30 - Director → ME
  • 17
    icon of address Taxassist Accountants, 3 Boldmere Road, Sutton Coldfield, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2022-05-31 ~ now
    IIF 85 - Director → ME
  • 18
    icon of address 4 Fullarton Drive, Glasgow East Investment Park, Glasgow, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2021-10-01 ~ now
    IIF 82 - Director → ME
  • 19
    icon of address Part 4th & 5th Floor One Centenary Way, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2017-05-09 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-07-10 ~ now
    IIF 2 - Right to appoint or remove directorsOE
  • 20
    icon of address Mills And Reeve Llp, 78-84 Colmore Row, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -117,152 GBP2023-12-31
    Officer
    icon of calendar 2017-08-29 ~ now
    IIF 39 - Director → ME
  • 21
    icon of address 3 Boldmere Road, Sutton Coldfield, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    -121,770 GBP2023-10-31
    Officer
    icon of calendar 2018-10-25 ~ now
    IIF 60 - Director → ME
  • 22
    icon of address Mills And Reeve Llp, 78-84 Colmore Row, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -320,879 GBP2023-12-31
    Officer
    icon of calendar 2017-08-29 ~ now
    IIF 40 - Director → ME
  • 23
    icon of address Mills And Reeve Llp, 78-84 Colmore Row, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -87,230 GBP2023-12-31
    Officer
    icon of calendar 2017-08-29 ~ now
    IIF 38 - Director → ME
Ceased 74
  • 1
    COMPAIR EUROPE LIMITED - 2008-02-20
    PNEUMAID LIMITED - 1983-11-02
    icon of address Springmill Street, Bradford, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-05-21 ~ 2008-04-25
    IIF 94 - Director → ME
  • 2
    COMPAIR UK LIMITED - 2014-06-09
    icon of address Springmill Street, Bradford, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-07-04 ~ 2008-11-26
    IIF 99 - Director → ME
  • 3
    AMDEGA 2011 LIMITED - 2017-02-07
    icon of address Building 1 Albany Place, Welwyn Garden City, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2012-03-28 ~ 2014-06-23
    IIF 72 - Director → ME
  • 4
    MACSCO 54 LIMITED - 2013-09-30
    icon of address Ernst & Young Llp 1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-04-26 ~ 2014-06-23
    IIF 69 - Director → ME
  • 5
    BECAP SPV LIMITED - 2012-01-20
    NEWINCCO 1114 LIMITED - 2011-07-04
    icon of address 12 Wellington Place, Leeds
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-02-13 ~ 2014-09-16
    IIF 42 - Director → ME
  • 6
    icon of address 64 North Row, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-11 ~ 2017-06-12
    IIF 81 - LLP Designated Member → ME
  • 7
    GARDNER BTC LIMITED - 2024-03-13
    NEWINCCO 1066 LIMITED - 2011-01-20
    icon of address Unit 4 Ams Technology Park, Billington Road, Burnley, Lancashire, England
    Active Corporate (2 parents)
    Turnover/Revenue (Company account)
    2,208,491 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2014-02-28 ~ 2019-04-15
    IIF 6 - Director → ME
  • 8
    BRUNTON SHAW LIMITED - 2000-10-13
    JOHN SHAW,LIMITED - 1995-10-01
    icon of address 47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-10-05 ~ 2022-11-05
    IIF 21 - Director → ME
  • 9
    BC NEWCO 2 LIMITED - 2010-09-21
    MACSCO 23 LIMITED - 2010-09-09
    icon of address Central House, Beckwith Knowle, Harrogate
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,063,000 GBP2019-03-31
    Officer
    icon of calendar 2010-09-09 ~ 2014-06-23
    IIF 79 - Director → ME
  • 10
    icon of address 47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-12-17 ~ 2022-11-05
    IIF 16 - Director → ME
  • 11
    ECC CARD CLOTHING LTD. - 2005-06-27
    ENGLISH CARD CLOTHING COMPANY LIMITED(THE) - 2000-10-11
    HORSFALL AND BICKHAM LIMITED - 1984-07-05
    icon of address 47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-12-17 ~ 2022-11-05
    IIF 28 - Director → ME
  • 12
    CARCLO SERVICES LIMITED - 1995-10-27
    TANCHESTER PROPERTIES LIMITED - 1991-12-24
    icon of address 47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-10-05 ~ 2022-11-05
    IIF 19 - Director → ME
  • 13
    CARCLO ENGINEERING GROUP PLC - 1999-11-16
    icon of address 47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (6 parents, 63 offsprings)
    Officer
    icon of calendar 2020-08-18 ~ 2022-11-05
    IIF 20 - Director → ME
  • 14
    CTP PLASRO LIMITED - 2004-03-25
    PLASRO PLASTICS LIMITED - 1997-10-27
    B & N (NO.99) LIMITED - 1984-09-12
    icon of address 47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-12-17 ~ 2022-11-05
    IIF 18 - Director → ME
  • 15
    CTP COIL LIMITED - 2004-03-17
    COMBINED OPTICAL INDUSTRIES LIMITED - 1999-01-06
    icon of address 47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-12-17 ~ 2022-11-05
    IIF 27 - Director → ME
  • 16
    CTP SILLECK DAVALL LIMITED - 2002-05-31
    SILLECK DAVALL LIMITED - 1997-10-22
    icon of address 47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-10-05 ~ 2022-11-05
    IIF 22 - Director → ME
  • 17
    BIRKETT CUTMASTER LIMITED - 2014-05-07
    icon of address 47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-12-17 ~ 2022-11-05
    IIF 17 - Director → ME
  • 18
    HALLAMGATE ENTERPRISES LIMITED - 2007-08-02
    icon of address Ernst & Young, 1 Bridgewater Place Water Lane, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-04-26 ~ 2014-06-23
    IIF 68 - Director → ME
  • 19
    INITIAL CITY LINK LIMITED - 2006-06-12
    CITY LINK TRANSPORT HOLDINGS LIMITED - 1997-12-01
    icon of address 12 Wellington Place, Leeds
    Insolvency Proceedings Corporate (4 parents)
    Officer
    icon of calendar 2013-04-26 ~ 2014-06-23
    IIF 67 - Director → ME
  • 20
    PAIRCOM ACQUISITION (NO. 2) LIMITED - 2002-07-17
    PAIRCOM ACQUISITION LIMITED - 2002-06-26
    icon of address Gardner Denver Ltd Cross Lane, Tong, Bradford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-01-16 ~ 2008-11-26
    IIF 88 - Director → ME
  • 21
    PAIRCOM ACQUISITION LIMITED - 2002-07-17
    icon of address Gardner Denver Ltd Cross Lane, Tong, Bradford, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2003-01-16 ~ 2008-11-26
    IIF 92 - Director → ME
  • 22
    icon of address Gardner Denver Ltd Cross Lane, Tong, Bradford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-12-03 ~ 2008-11-26
    IIF 93 - Director → ME
  • 23
    PAIRCOM FINANCE LIMITED - 2002-07-17
    icon of address Gardner Denver Ltd Cross Lane, Tong, Bradford, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2003-01-16 ~ 2008-11-26
    IIF 98 - Director → ME
  • 24
    PAIRCOM HOLDINGS LIMITED - 2002-07-17
    icon of address Gardner Denver Ltd Cross Lane, Tong, Bradford, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2003-01-16 ~ 2008-11-26
    IIF 96 - Director → ME
  • 25
    COMPAIR CONSTRUCTION & MINING LIMITED - 1984-11-13
    icon of address Springmill Street, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-21 ~ 2008-11-26
    IIF 91 - Director → ME
  • 26
    icon of address Buckingham House, Courtlands, Maidenhead, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-07-04 ~ 2008-11-26
    IIF 90 - Director → ME
  • 27
    icon of address One, Bridewell Street, Bristol
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2003-05-21 ~ 2008-11-26
    IIF 97 - Director → ME
  • 28
    CTP DAVALL SCOTLAND LIMITED - 2001-06-19
    DAVALL (SCOTLAND) LIMITED - 1997-10-23
    MGC LIMITED - 1994-10-26
    INCASE(U.K.)LIMITED - 1986-06-05
    icon of address C/o Bruntons Aero Products Limited, Units 1-3 Block 1 Inveresk Industrial Estate, Musselburgh, Midlothian
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-12-17 ~ 2022-11-05
    IIF 15 - Director → ME
  • 29
    CTP GILLS CABLES LIMITED - 2006-05-24
    GILL'S CABLES LIMITED - 1997-10-27
    icon of address 47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-12-17 ~ 2022-11-05
    IIF 23 - Director → ME
  • 30
    COATS VIYELLA FINANCIAL SERVICES LIMITED - 1998-09-25
    icon of address 110 Cannon Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-04-13 ~ 2014-06-23
    IIF 31 - Director → ME
  • 31
    JARWAY LIMITED - 2006-04-07
    icon of address 1 Sovereign Business Park, Joplin Court Crownhill, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-06 ~ 2010-03-05
    IIF 87 - Director → ME
  • 32
    INTERNATIONAL RETAIL (HOLDINGS) LIMITED - 2006-12-19
    PC-POS (HOLDINGS) LIMITED - 2004-09-15
    STEVTON (NO. 268) LIMITED - 2003-08-11
    icon of address Sovereign House C/o M-hance Limited, Stockport Road, Cheadle
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-01-24 ~ 2014-06-23
    IIF 34 - Director → ME
  • 33
    DIGIPOS SYSTEMS GROUP LIMITED - 2007-01-11
    DIGIPOS MANUFACTURING LIMITED - 2004-09-15
    icon of address 200 Cedarwood, Crockford Lane, Chineham Business Park, Basingstoke, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-01-24 ~ 2014-06-23
    IIF 35 - Director → ME
  • 34
    EVEREST LIMITED - 2020-07-03
    icon of address 2nd Floor, 110 Cannon Street, London
    In Administration Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-03-28 ~ 2014-06-23
    IIF 76 - Director → ME
  • 35
    FAIRLINE BOATS ACQUISITION LIMITED - 2015-10-01
    DE FACTO 1254 LIMITED - 2005-05-25
    icon of address Frp Advisory Llp, 110 2nd Floor, 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-21 ~ 2015-01-28
    IIF 14 - Director → ME
  • 36
    FAIRLINE BOATS LIMITED - 2016-01-26
    FAIRLINE BOATS P.L.C. - 2005-05-25
    icon of address Frp Advisory Llp, 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-21 ~ 2015-01-28
    IIF 13 - Director → ME
  • 37
    WOLLASTON ENGINEERING LIMITED - 2002-07-16
    INHOCO 2009 LIMITED - 2000-03-09
    icon of address Unit 9 Victory Park, Victory Road, Derby
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-02-28 ~ 2019-04-15
    IIF 10 - Director → ME
  • 38
    PENDLE AEROFORM LIMITED - 2002-07-16
    INHOCO 2112 LIMITED - 2000-08-18
    icon of address Unit 9 Victory Park, Victory Road, Derby
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-28 ~ 2019-04-15
    IIF 11 - Director → ME
  • 39
    NORTHERN AEROSPACE LIMITED - 2019-03-27
    MACSCO 89 LIMITED - 2016-11-10
    icon of address Unit 9 Victory Park, Victory Road, Derby, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-07-23 ~ 2019-04-15
    IIF 84 - Director → ME
  • 40
    GARDNER AEROSPACE - ILKESTON LIMITED - 2013-03-11
    ILKESTON AEROSPACE LIMITED - 2002-07-16
    icon of address Unit 9 Victory Park, Victory Road, Derby
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-02-28 ~ 2019-04-15
    IIF 8 - Director → ME
  • 41
    CADOGAN ENGINEERING COMPANY LIMITED - 2002-07-16
    icon of address Unit 9 Victory Park, Victory Road, Derby
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-28 ~ 2019-04-15
    IIF 9 - Director → ME
  • 42
    EXACT PRECISION ENGINEERING LIMITED - 2002-07-16
    SLATERSHELFCO 315 LIMITED - 1996-07-30
    icon of address Unit 9 Victory Park, Victory Road, Derby
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-04 ~ 2019-04-15
    IIF 62 - Director → ME
  • 43
    MIDCAST ENGINEERING (WALES) LIMITED - 2002-07-16
    MIDCAST NUMERICAL CONTROL (WALES) LIMITED - 1985-11-05
    icon of address Unit 9 Victory Park, Victory Road, Derby
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-06-04 ~ 2019-04-15
    IIF 61 - Director → ME
  • 44
    GARDNER AEROSPACE HOLDINGS LIMITED - 2025-03-21
    NEWINCCO 1161 LIMITED - 2012-05-23
    icon of address Unit 9 Victory Park, Victory Road, Derby, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2012-03-20 ~ 2019-04-15
    IIF 70 - Director → ME
  • 45
    GARDNER GROUP LIMITED - 2025-03-03
    DE FACTO 1044 LIMITED - 2003-03-20
    icon of address Unit 9 Victory Park, Victory Road, Derby
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 2010-02-03 ~ 2019-04-15
    IIF 86 - Director → ME
  • 46
    GARDNER UK LIMITED - 2010-05-13
    icon of address Unit 9 Victory Park, Victory Road, Derby
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-28 ~ 2019-04-15
    IIF 7 - Director → ME
  • 47
    JAEGER GROUP LIMITED - 2012-04-19
    IBIS (812) LIMITED - 2003-04-01
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-13 ~ 2012-05-08
    IIF 45 - Director → ME
  • 48
    icon of address 2nd Floor 110 Cannon Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-04-25 ~ 2014-08-21
    IIF 56 - Director → ME
  • 49
    BECAP JAEGER (UK) LIMITED - 2017-03-31
    MACSCO 40 LIMITED - 2012-04-20
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-20 ~ 2014-06-23
    IIF 51 - Director → ME
  • 50
    icon of address Ship Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-13 ~ 2014-06-23
    IIF 53 - Director → ME
  • 51
    icon of address Ship Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-13 ~ 2014-06-23
    IIF 32 - Director → ME
  • 52
    icon of address Ship Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2012-04-13 ~ 2014-06-23
    IIF 33 - Director → ME
  • 53
    BECAP JA (UK) LIMITED - 2013-12-09
    MACSCO 38 LIMITED - 2012-04-26
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-01-20 ~ 2014-06-23
    IIF 54 - Director → ME
  • 54
    JL NEWCO LIMITED - 2009-07-01
    icon of address Alixpartners, The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-13 ~ 2014-06-23
    IIF 49 - Director → ME
  • 55
    MACSCO 41 LIMITED - 2012-04-26
    icon of address 2nd Floor, The White Building, 11, Evesham Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-16 ~ 2014-06-23
    IIF 73 - Director → ME
  • 56
    icon of address 47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (2 parents, 14 offsprings)
    Officer
    icon of calendar 2020-12-17 ~ 2022-11-05
    IIF 25 - Director → ME
  • 57
    icon of address The Bay Hotel North Corner, Coverack, Helston, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -812,643 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-10
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 58
    CALYX SOFTWARE LIMITED - 2012-02-24
    BC NEWCO 1 LIMITED - 2010-09-21
    HERMIONE BIDCO LIMITED - 2010-09-09
    icon of address Sovereign House, Stockport Road, Cheadle, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-09-09 ~ 2014-06-23
    IIF 80 - Director → ME
  • 59
    TRINITY COMPUTER HOLDINGS LIMITED - 2012-02-24
    STONELEGEND LIMITED - 1988-01-12
    icon of address Trinity House, Bredbury Park Way, Stockport, Cheshire.
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-06-03 ~ 2011-06-22
    IIF 59 - Director → ME
  • 60
    TRINITY COMPUTER SERVICES LIMITED - 2011-10-05
    icon of address Sovereign House, Stockport Road, Cheadle, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-03-28 ~ 2014-06-23
    IIF 58 - Director → ME
    icon of calendar 2011-06-03 ~ 2011-06-22
    IIF 57 - Director → ME
  • 61
    icon of address Frp Advisory Llp, 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-07-11 ~ 2015-01-28
    IIF 55 - Director → ME
  • 62
    MAXIMA MDMSI LIMITED - 2012-03-09
    icon of address Trinity House Bredbury Park Way, Stockport, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-03-28 ~ 2014-06-23
    IIF 43 - Director → ME
  • 63
    CLARITY COMMERCE SOLUTIONS LIMITED - 2016-03-15
    CLARITY COMMERCE SOLUTIONS PLC - 2012-05-02
    CLARITY GROUP 2000 PLC - 2000-07-03
    icon of address Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2013-01-24 ~ 2014-06-23
    IIF 36 - Director → ME
  • 64
    PLATFORM DIAGNOSTICS GROUP LIMITED - 2004-04-14
    PLATFORM DIAGNOSTICS LIMITED - 2002-11-01
    HALLCO 822 LIMITED - 2002-10-14
    icon of address 47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-12-17 ~ 2022-11-05
    IIF 26 - Director → ME
  • 65
    icon of address 47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (2 parents, 6 offsprings)
    Officer
    icon of calendar 2020-12-17 ~ 2022-11-05
    IIF 24 - Director → ME
  • 66
    icon of address Wincaster House Gorsey Lane, Coleshill, Birmingham, West Midlands, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2020-06-02 ~ 2024-01-22
    IIF 3 - Director → ME
  • 67
    KYLEGOLD LIMITED - 2001-01-18
    icon of address Gardner Denver Ltd Cross Lane, Tong, Bradford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-01-17 ~ 2008-11-26
    IIF 89 - Director → ME
    icon of calendar 2002-07-04 ~ 2002-07-04
    IIF 95 - Director → ME
  • 68
    icon of address 47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-12-17 ~ 2022-11-05
    IIF 29 - Director → ME
  • 69
    SOCIETY OF BRITISH AEROSPACE COMPANIES (THE) LIMITED - 2010-09-13
    icon of address Salamanca Square, 9 Albert Embankment, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-02-09 ~ 2001-12-12
    IIF 100 - Director → ME
  • 70
    SPICER-HALLFIELD LIMITED - 1988-07-14
    icon of address 12 Wellington Place, Leeds
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 2014-05-29 ~ 2014-12-15
    IIF 41 - Director → ME
  • 71
    icon of address 47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-06-22 ~ 2022-11-05
    IIF 83 - Director → ME
  • 72
    icon of address C/o Frp Advisory Llp, 2nd Floor 110 Cannon Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2011-05-19 ~ 2013-01-15
    IIF 63 - Director → ME
  • 73
    NEWINCCO 987 LIMITED - 2010-04-13
    icon of address Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -970,185 GBP2023-03-31
    Officer
    icon of calendar 2011-06-06 ~ 2014-02-14
    IIF 52 - Director → ME
  • 74
    NEWINCCO 989 LIMITED - 2010-04-13
    icon of address 124 City Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    26,749 GBP2023-03-31
    Officer
    icon of calendar 2013-03-27 ~ 2014-02-14
    IIF 50 - 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.