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

Speakman, David

    Related profiles found in government register
  • Speakman, David
    British accountant born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 1 Unit 15, Dalewood Road, Lymedale Court Enterprise Centre, Newcastle, Staffordshire, ST5 9QH, England

      IIF 1
  • Speakman, David
    British chartered accountant born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Church Street, Birmingham, B3 2RT

      IIF 2
    • icon of address Daisy House, New Road, Wrinehill, Crewe, Cheshire, CW3 9BY

      IIF 3
  • Speakman, David
    British chief executive born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marley Limited, Lichfield Road, Branston, Burton-on-trent, DE14 3HD, England

      IIF 4
  • Speakman, David
    British company director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Daisy House, New Road, Wrinehill, Crewe, Cheshire, CW3 9BY, United Kingdom

      IIF 5
    • icon of address 40, Main Street, Repton, Derby, DE65 6EZ, England

      IIF 6
  • Speakman, David
    British director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast, Co Antrim, BT2 7DT

      IIF 7 IIF 8
    • icon of address 45, Church Street, Birmingham, B3 2RT

      IIF 9 IIF 10 IIF 11
    • icon of address C/o Etex (exteriors) Uk Limited, Wellington Road, Burton Upon Trent, Staffordshire, DE14 2AA, England

      IIF 15 IIF 16 IIF 17
    • icon of address C/o Etex (exteriors) Uk Limited, Wellington Road, Burton Upon Trent, Staffordshire, DE14 2AP, United Kingdom

      IIF 21 IIF 22 IIF 23
    • icon of address Etex (exteriors) Uk Limited, Wellington Road, Burton Upon Trent, Staffordshire, DE14 2AA, England

      IIF 24
    • icon of address Marley Limited, Lichfield Road, Branston, Burton-on-trent, DE14 3HD, England

      IIF 25 IIF 26 IIF 27
    • icon of address Daisy House, New Road, Wrinehill, Crewe, CW3 9BY

      IIF 30
    • icon of address The Courtyard, Green Lane, Heywood, Lancashire, OL10 2EX

      IIF 31
    • icon of address The Courtyard, Green Lane, Heywood, Lancashire, OL10 2EX, United Kingdom

      IIF 32
    • icon of address The Courtyard, Green Lane, Heywood, OL10 2EX, England

      IIF 33
    • icon of address 8, Salisbury Square, London, EC4Y 8BB

      IIF 34
    • icon of address 3 James Whatman Court, Turkey Mill Business Park, Ashford Road, Maidstone, Kent, ME14 5PP, United Kingdom

      IIF 35 IIF 36
    • icon of address London Road, Wrotham Heath, Sevenoaks, Kent, TN15 7RW, United Kingdom

      IIF 37 IIF 38
  • Speakman, David
    British accountant born in August 1971

    Registered addresses and corresponding companies
    • icon of address 21 Daltry Way, Madeley, Crewe, Cheshire, CW3 9JD

      IIF 39
  • Speakman, David
    British accountant born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 The Meadows, Wrinehill, Crewe, Cheshire, CW3 9GD

      IIF 40
  • Speakman, David
    British company director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Cms Cameron Mckenna Nabarro Olswang Llp, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN, United Kingdom

      IIF 41 IIF 42
  • Speakman, David
    British director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Etex (exteriors) Uk Limited, Wellington Road, Burton Upon Trent, Staffordshire, DE14 2AA, England

      IIF 43
    • icon of address Marley Limited, Lichfield Road, Branston, Burton-on-trent, DE14 3HD, England

      IIF 44
    • icon of address Whaddon Road, Meldreth, Royston, Herts, SG8 5RL

      IIF 45
  • Speakman, David
    British

    Registered addresses and corresponding companies
    • icon of address London Road, Wrotham Heath, Sevenoaks, Kent, TN15 7RW, United Kingdom

      IIF 46 IIF 47
  • Speakman, David
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 45, Church Street, Birmingham, B3 2RT

      IIF 48 IIF 49 IIF 50
    • icon of address Lichfield Road, Branston, Burton On Trent, Staffordshire, DE14 3HD

      IIF 53
    • icon of address Daisy House, New Road, Wrinehill, Crewe, Cheshire, CW3 9BY

      IIF 54
    • icon of address Whaddon Road, Meldreth, Royston, Herts, SG8 5RL

      IIF 55
  • Speakman, David
    British director

    Registered addresses and corresponding companies
    • icon of address C/o Marley Eternit Limited, Lichfield Road, Branston, Burton-on-trent, Staffordshire, DE14 3HD

      IIF 56
  • Mr David Speakman
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Daisy House, New Road, Wrinehill, Crewe, CW3 9BY

      IIF 57
    • icon of address Daisy House, New Road, Wrinehill, Crewe, Cheshire, CW3 9BY, United Kingdom

      IIF 58
    • icon of address 40, Main Street, Repton, Derby, DE65 6EZ, England

      IIF 59
    • icon of address The Courtyard, Green Lane, Heywood, OL10 2EX, England

      IIF 60
    • icon of address 3 James Whatman Court, Turkey Mill Business Park, Ashford Road, Maidstone, Kent, ME14 5PP, United Kingdom

      IIF 61 IIF 62
    • icon of address Studio 1 Unit 15, Dalewood Road, Lymedale Court Enterprise Centre, Newcastle, Staffordshire, ST5 9QH, England

      IIF 63
  • Speakman, David

    Registered addresses and corresponding companies
    • icon of address C/o Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast, Co Antrim, BT2 7DT

      IIF 64 IIF 65
    • icon of address 45, Church Street, Birmingham, B3 2RT

      IIF 66 IIF 67
    • icon of address C/o Marley Eternit Limited, Lichfield Road, Branston, Burton-on-trent, Staffordshire, DE14 3HD, England

      IIF 68
    • icon of address Meadow View, Swan Park Madeley Heath, Crewe, Cheshire, CW3 9LE

      IIF 69
    • icon of address The Courtyard, Green Lane, Heywood, Lancashire, OL10 2EX, United Kingdom

      IIF 70
    • icon of address 8, Salisbury Square, London, EC4Y 8BB

      IIF 71
    • icon of address -, London Road, Wrotham Heath, Sevenoaks, Kent, TN15 7RW, England

      IIF 72 IIF 73 IIF 74
child relation
Offspring entities and appointments
Active 15
  • 1
    ATLAS STONE COMPANY LIMITED(THE) - 2020-06-10
    icon of address 45 Church Street, Birmingham
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2004-10-01 ~ now
    IIF 9 - Director → ME
    icon of calendar 2004-10-01 ~ now
    IIF 52 - Secretary → ME
  • 2
    icon of address 45 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-01 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2004-10-01 ~ dissolved
    IIF 50 - Secretary → ME
  • 3
    ASBESTIC LIMITED - 1995-07-01
    icon of address 45 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-01 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2004-10-01 ~ dissolved
    IIF 48 - Secretary → ME
  • 4
    WOORE BOWLS GROUND LIMITED - 2019-08-23
    icon of address Rookery Barn Station Road, Madeley, Crewe, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    24,577 GBP2022-08-31
    Officer
    icon of calendar 2018-08-14 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-08-14 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    MANASCO SYSTEMS COMPANY LIMITED - 2000-02-04
    KIWIDATA LIMITED - 1983-04-07
    icon of address 45 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-01 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2004-10-01 ~ dissolved
    IIF 49 - Secretary → ME
  • 6
    ECT LIMITED - 1993-06-01
    icon of address 3 Hardman Street, Spinningfields, Manchester
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2004-10-01 ~ now
    IIF 3 - Director → ME
    icon of calendar 2004-10-01 ~ now
    IIF 54 - Secretary → ME
  • 7
    MARLEY INTERIORS LIMITED - 1992-06-15
    MARLEY CARPETS LIMITED - 1991-08-06
    icon of address Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-01 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2010-07-01 ~ dissolved
    IIF 71 - Secretary → ME
  • 8
    MARLEY PROPERTIES LIMITED - 1986-07-01
    NEWLAY TILES LIMITED - 1980-12-31
    icon of address 45 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-01 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2010-11-01 ~ dissolved
    IIF 67 - Secretary → ME
  • 9
    MARLEY FLOORS INTERNATIONAL LIMITED - 1981-12-31
    icon of address 45 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-01 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2010-11-01 ~ dissolved
    IIF 66 - Secretary → ME
  • 10
    icon of address Studio 1 Unit 15 Dalewood Road, Lymedale Court Enterprise Centre, Newcastle, Staffordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,608 GBP2024-03-31
    Officer
    icon of calendar 2020-07-31 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-09-30 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 40 Main Street, Repton, Derby, England
    Active Corporate (4 parents)
    Equity (Company account)
    10,047 GBP2024-06-30
    Officer
    icon of calendar 2017-07-06 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-07-06 ~ now
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Mazars Llp, Clifton Down House Beaufort Buildings, Clifton, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-27 ~ dissolved
    IIF 40 - Director → ME
  • 13
    WEST SOMERSET SOFTWOODS LIMITED - 1982-11-22
    icon of address 45 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-01 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2004-10-01 ~ dissolved
    IIF 51 - Secretary → ME
  • 14
    icon of address C/o Ernst & Young Llp Bedford House, 16 Bedford Street, Belfast, Co Antrim
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-31 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2009-12-31 ~ dissolved
    IIF 65 - Secretary → ME
  • 15
    icon of address C/o Ernst & Young Llp Bedford House, 16 Bedford Street, Belfast, Co Antrim
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-31 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2009-12-31 ~ dissolved
    IIF 64 - Secretary → ME
Ceased 30
  • 1
    icon of address The Courtyard, Green Lane, Heywood, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    50,000 GBP2020-12-31
    Officer
    icon of calendar 2016-06-22 ~ 2017-07-25
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-06-22 ~ 2017-07-25
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 60 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    icon of address The Courtyard, Green Lane, Heywood, Lancashire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-02-28 ~ 2017-07-25
    IIF 31 - Director → ME
  • 3
    BRACKNELL ROOFING CO. LIMITED - 2010-11-12
    icon of address Begbies Traynor 31st Floor, 40 Bank Street, London
    In Administration Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-07-01 ~ 2017-07-25
    IIF 32 - Director → ME
    icon of calendar 2010-07-01 ~ 2017-07-25
    IIF 70 - Secretary → ME
  • 4
    MAPLE (38) LIMITED - 1992-01-13
    icon of address 10 Salford, Salford Audlem, Crewe
    Active Corporate (2 parents)
    Equity (Company account)
    -165 GBP2024-10-31
    Officer
    icon of calendar 1993-05-21 ~ 2001-10-04
    IIF 39 - Director → ME
  • 5
    HACKREMCO (NO.1422) LIMITED - 1998-12-01
    icon of address C/o Etex (exteriors) Uk Limited, Wellington Road, Burton Upon Trent, Staffordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2010-07-01 ~ 2019-09-02
    IIF 21 - Director → ME
    icon of calendar 2010-07-01 ~ 2017-02-01
    IIF 74 - Secretary → ME
  • 6
    icon of address C/o Cms Cameron Mckenna Nabarro Olswang Llp Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2018-02-19 ~ 2019-09-02
    IIF 42 - Director → ME
  • 7
    ETERNIT BUILDING PRODUCTS LIMITED - 1986-04-29
    G.R.SPEAKER & COMPANY LIMITED - 1976-12-31
    ETERNIT TAC LIMITED - 1989-11-24
    icon of address Whaddon Road, Meldreth, Royston, Herts
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2004-10-01 ~ 2019-01-02
    IIF 45 - Director → ME
    icon of calendar 2007-01-31 ~ 2017-02-01
    IIF 55 - Secretary → ME
    icon of calendar 2004-10-01 ~ 2005-06-13
    IIF 69 - Secretary → ME
  • 8
    THERMALITE LIMITED - 1992-10-01
    MARLEY BUILDING MATERIALS LIMITED - 2005-07-04
    MARLEY ETERNIT LIMITED - 2019-01-03
    MARLEY DISTRIBUTION LIMITED - 2005-03-07
    icon of address Wellington Road, Burton Upon Trent, Staffordshire, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2005-03-07 ~ 2019-01-02
    IIF 24 - Director → ME
    icon of calendar 2007-01-31 ~ 2017-02-01
    IIF 53 - Secretary → ME
  • 9
    MARLEY (U.K.) LIMITED - 2019-01-03
    MARLEY TILE COMPANY LIMITED - 1981-12-31
    MARLEY ROOF TILE COMPANY LIMITED(THE) - 1987-01-01
    icon of address C/o Etex (exteriors) Uk Limited, Wellington Road, Burton Upon Trent, Staffordshire, United Kingdom
    Active Corporate (3 parents, 15 offsprings)
    Officer
    icon of calendar 2009-09-07 ~ 2019-01-02
    IIF 22 - Director → ME
    icon of calendar 2010-07-01 ~ 2017-02-01
    IIF 76 - Secretary → ME
  • 10
    icon of address C/o Etex (exteriors) Uk Limited, Wellington Road, Burton Upon Trent, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-06-30 ~ 2019-01-02
    IIF 43 - Director → ME
    icon of calendar 2009-06-30 ~ 2017-02-01
    IIF 56 - Secretary → ME
  • 11
    icon of address C/o Etex (exteriors) Uk Limited, Wellington Road, Burton Upon Trent, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-04-13 ~ 2019-01-02
    IIF 15 - Director → ME
    icon of calendar 2016-07-15 ~ 2017-02-01
    IIF 68 - Secretary → ME
  • 12
    MARLEY GROUP LIMITED - 2021-09-24
    MARLEY GROUP PLC - 2022-05-30
    icon of address Lichfield Road, Branston, Burton-on-trent, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-09-22 ~ 2023-12-22
    IIF 27 - Director → ME
  • 13
    MARLEY UK HOLDING LIMITED - 2018-10-19
    icon of address Marley Limited Lichfield Road, Branston, Burton-on-trent, England
    Active Corporate (6 parents, 14 offsprings)
    Officer
    icon of calendar 2018-08-15 ~ 2023-12-22
    IIF 44 - Director → ME
  • 14
    MARLEY PENSION TRUST LIMITED - 2019-03-01
    icon of address C/o Etex (exteriors) Uk Ltd, Wellington Road, Burton-on-trent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-07-01 ~ 2019-09-02
    IIF 35 - Director → ME
    icon of calendar 2010-11-01 ~ 2017-05-17
    IIF 73 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-02
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    MARLEY PENSIONS LIMITED - 2019-03-01
    icon of address C/o Etex (exteriors) Uk Ltd, Wellington Road, Burton-on-trent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-07-01 ~ 2019-09-02
    IIF 36 - Director → ME
    icon of calendar 2010-11-01 ~ 2017-05-17
    IIF 72 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-02
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    MARLEY DISTRIBUTION LIMITED - 2019-01-02
    icon of address C/o Etex (exteriors) Uk Limited, Wellington Road, Burton Upon Trent, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-11-01 ~ 2019-01-02
    IIF 17 - Director → ME
    icon of calendar 2010-11-01 ~ 2017-02-01
    IIF 78 - Secretary → ME
  • 17
    MARLEY (OVERSEAS) LIMITED - 1994-10-24
    MARLEY FINANCE LIMITED - 2019-01-02
    icon of address C/o Etex (exteriors) Uk Limited, Wellington Road, Burton Upon Trent, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-07-01 ~ 2019-01-02
    IIF 20 - Director → ME
    icon of calendar 2010-07-01 ~ 2017-02-01
    IIF 80 - Secretary → ME
  • 18
    MARLEY FLOORS LIMITED - 2019-01-02
    icon of address C/o Etex (exteriors) Uk Limited, Wellington Road, Burton Upon Trent, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-07-01 ~ 2019-01-02
    IIF 18 - Director → ME
    icon of calendar 2010-11-01 ~ 2017-02-01
    IIF 81 - Secretary → ME
  • 19
    MARLEY LIMITED - 2018-10-19
    icon of address C/o Etex (exteriors) Uk Limited, Wellington Road, Burton Upon Trent, Staffordshire, United Kingdom
    Active Corporate (3 parents, 15 offsprings)
    Officer
    icon of calendar 2009-09-07 ~ 2019-01-02
    IIF 23 - Director → ME
    icon of calendar 2010-07-01 ~ 2017-02-01
    IIF 77 - Secretary → ME
  • 20
    DIAMOND PROPERTIES LIMITED - 1986-07-01
    MERCHANT MARKETING LIMITED - 1984-04-17
    MARLEY PROPERTIES LIMITED - 2019-01-02
    icon of address C/o Etex (exteriors) Uk Limited, Wellington Road, Burton Upon Trent, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-07-01 ~ 2019-01-02
    IIF 16 - Director → ME
    icon of calendar 2010-11-01 ~ 2017-02-01
    IIF 75 - Secretary → ME
  • 21
    icon of address Marley Limited Lichfield Road, Branston, Burton-on-trent, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-08-30 ~ 2023-12-22
    IIF 29 - Director → ME
  • 22
    icon of address Marley Limited Lichfield Road, Branston, Burton-on-trent, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-08-30 ~ 2023-12-22
    IIF 28 - Director → ME
  • 23
    icon of address Marley Limited Lichfield Road, Branston, Burton-on-trent, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-08-30 ~ 2023-12-22
    IIF 26 - Director → ME
  • 24
    icon of address Marley Limited Lichfield Road, Branston, Burton-on-trent, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-08-30 ~ 2023-12-22
    IIF 25 - Director → ME
  • 25
    icon of address C/o Cms Cameron Mckenna Nabarro Olswang Llp Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2018-02-19 ~ 2019-09-02
    IIF 41 - Director → ME
  • 26
    icon of address Passport Building, Luchthaven Brussel Nationaal, Gebouw Ik, 1930 Zaventem, Belgium
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-08-02 ~ 2019-01-02
    IIF 38 - Director → ME
    icon of calendar 2010-08-02 ~ 2019-01-02
    IIF 47 - Secretary → ME
  • 27
    icon of address Passport Building, Luchthaven Brussel National, Gebouw Ik, 1930 Zaventem, Belgium
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-08-02 ~ 2019-01-02
    IIF 37 - Director → ME
    icon of calendar 2010-08-02 ~ 2019-01-02
    IIF 46 - Secretary → ME
  • 28
    icon of address 4 The Green, Nantwich, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2020-08-19 ~ 2022-10-06
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-08-19 ~ 2020-10-03
    IIF 57 - Has significant influence or control OE
  • 29
    UNITEX PLUMBING LIMITED - 1987-01-01
    MARLEY ROOF TILE COMPANY LIMITED(THE) - 2019-01-02
    icon of address C/o Etex (exteriors) Uk Limited, Wellington Road, Burton Upon Trent, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-07-01 ~ 2019-01-02
    IIF 19 - Director → ME
    icon of calendar 2010-11-01 ~ 2017-02-01
    IIF 79 - Secretary → ME
  • 30
    VIRIDIAN CONCEPTS LIMITED - 2021-09-27
    TAYVIN 294 LIMITED - 2003-03-13
    icon of address 68 Stirling Way, Papworth Everard, Cambridge, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    2,456,700 GBP2019-12-31
    Officer
    icon of calendar 2022-05-03 ~ 2023-12-22
    IIF 4 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.