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

Capps, John Edward

    Related profiles found in government register
  • Capps, John Edward
    American administration general counsel and secretary born in August 1964

    Resident in Florida United States Of America

    Registered addresses and corresponding companies
    • Poplar Way East, Cabot Park, Avonmouth, Bristol, BS11 0YH

      IIF 1
  • Capps, John Edward
    American director born in August 1964

    Resident in Florida United States Of America

    Registered addresses and corresponding companies
    • Berkeley Business Park, Wainwright Road, Worcester, Worcestershire, WR4 9ZS

      IIF 2 IIF 3
  • Capps, John Edward
    American executive vice president - administration born in August 1964

    Resident in Florida United States Of America

    Registered addresses and corresponding companies
    • 2381 Executive Centre Drive, Boca Raton, Florida 33431, United States

      IIF 4
  • Capps, John Edward
    American executive vice president - administration, general born in August 1964

    Resident in Florida United States Of America

    Registered addresses and corresponding companies
    • Jarden Corporation, 2381 Executive Centre Drive, Boca Raton, Florida 33431, Us

      IIF 5
    • 5400, Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GQ, United Kingdom

      IIF 6 IIF 7 IIF 8
    • 111, Se 8th Avenue No 1401, Fort Lauderdale, Florida, 3330 1, United States

      IIF 12
    • 1401, 111 Se 8th Avenue, Fort Lauderdale, Florida, FL 33301, Usa

      IIF 13 IIF 14 IIF 15
  • Capps, John Edward
    American general counsel born in August 1964

    Resident in Florida United States Of America

    Registered addresses and corresponding companies
  • Capps, John Edward
    American general counsel of jarden corporation born in August 1964

    Resident in Florida United States Of America

    Registered addresses and corresponding companies
    • Dalmore House, 310 St Vincent Street, Glasgow, Strathclyde, G2 5QR

      IIF 19
  • Capps, John Edward
    American born in August 1964

    Resident in United States

    Registered addresses and corresponding companies
  • Capps, John Edward
    American director born in August 1964

    Resident in United States

    Registered addresses and corresponding companies
    • Ashby Park, Coalfield Way, Ashby De La Zouch, Leicestershire, LE65 1JR, United Kingdom

      IIF 40
    • Grove Road, Wantage, Oxon, OX12 7BZ

      IIF 41
    • 1450, Centrepark Boulevard Suite 210, West Palm Beach, Fl 33401, United States

      IIF 42 IIF 43
    • 1450, Centrepark Boulevard Suite 210, West Palm Beach, Florida, 33401, United States

      IIF 44 IIF 45 IIF 46
    • Unit 2 Genesis Business Park, Albert Drive, Sheerwater, Woking, GU21 5RW, England

      IIF 52
  • Capps, John Edward
    American general counsel born in August 1964

    Resident in United States

    Registered addresses and corresponding companies
    • 500, East Broward Blvd, Suite 1860, Fort Lauderdale, Florida, 33394, United States

      IIF 53 IIF 54
  • Capps, John Edward
    American none born in August 1964

    Resident in United States

    Registered addresses and corresponding companies
  • Capps, John Edward
    American director born in August 1964

    Resident in Usa

    Registered addresses and corresponding companies
    • C/o Mapa Spontex Uk Ltd, Berkeley Business Park, Wainwright Road, Worcester, WR4 9ZS

      IIF 66
  • Capps, John Edward
    American executive vice president - administration, general born in August 1964

    Resident in Usa

    Registered addresses and corresponding companies
  • Capps, John Edward
    American executive vice president - administration, general born in August 1964

    Registered addresses and corresponding companies
    • 111 Se 8th Avenue, No 1401, Fort Lauderdale, 33301, Florida, Usa

      IIF 71
  • Capps, John Edward
    American general counsel

    Registered addresses and corresponding companies
    • 1401, 111 Se 8th Avenue, Fort Lauderdale, Florida, FL 33301, Usa

      IIF 72 IIF 73
  • Capps, John Edward

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 15
  • 1
    CHUB LEISURE LIMITED
    02966775
    One, Glass Wharf, Bristol
    Dissolved Corporate (3 parents)
    Officer
    2013-07-02 ~ dissolved
    IIF 70 - Director → ME
  • 2
    DIRT DEVIL LIMITED
    - now 00931627 01654996
    DREAMLAND APPLIANCES LIMITED - 2007-09-11 00713656
    SLEEKLANE LIMITED - 1999-11-12
    5400 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-08-05 ~ dissolved
    IIF 8 - Director → ME
  • 3
    GREY'S OF ALNWICK LIMITED
    - now 03747480
    TENTRAMARK LIMITED - 1999-12-10
    One, Glass Wharf, Bristol
    Dissolved Corporate (3 parents)
    Officer
    2013-07-02 ~ dissolved
    IIF 68 - Director → ME
  • 4
    H.K. WENTWORTH EBT TRUSTEE LIMITED
    12034804
    Ashby Park, Coalfield Way, Ashby De La Zouch, Leicestershire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2021-05-05 ~ dissolved
    IIF 40 - Director → ME
    2021-05-05 ~ dissolved
    IIF 74 - Secretary → ME
  • 5
    HINARI LIMITED
    06325136
    5400 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-08-05 ~ dissolved
    IIF 6 - Director → ME
  • 6
    J R C PRODUCTS LIMITED
    02689046
    Willowburn, Trading Estate, Alnwick, Northumberland, England
    Dissolved Corporate (3 parents)
    Officer
    2009-04-07 ~ dissolved
    IIF 14 - Director → ME
  • 7
    MACDERMID ENTHONE UK LTD
    - now 09017432
    OM GROUP ELECTRONIC CHEMICALS UK, LTD. - 2016-04-06
    Unit 2 Genesis Business Park Albert Drive, Sheerwater, Woking, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-04-07 ~ dissolved
    IIF 88 - Secretary → ME
  • 8
    MACDERMID G.B. LIMITED
    01858622
    Unit 2 Genesis Business Park Albert Drive, Sheerwater, Woking, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-04-07 ~ dissolved
    IIF 63 - Director → ME
    2017-04-07 ~ dissolved
    IIF 85 - Secretary → ME
  • 9
    MACDERMID GRAPHICS SOLUTIONS PRODUCTION UK LIMITED
    - now 05315863 13057711, 13057711
    MACDERMID GRAPHICS SOLUTIONS UK LIMITED - 2021-01-27 13057711, 13057711
    MACDERMID PRINTING SOLUTIONS LIMITED - 2017-03-01
    MACDERMID PUBLICATION PLATES EUROPE LIMITED - 2006-06-07
    Cale Lane, New Springs, Wigan
    Dissolved Corporate (3 parents)
    Officer
    2023-06-15 ~ dissolved
    IIF 53 - Director → ME
  • 10
    MARSTON BENTLEY LIMITED
    - now 00273813
    MARSTON LUBRICANTS LIMITED - 1989-05-28
    Unit 2 Genesis Business Park Albert Drive, Sheerwater, Woking, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-04-07 ~ dissolved
    IIF 61 - Director → ME
    2017-04-07 ~ dissolved
    IIF 82 - Secretary → ME
  • 11
    MM DISTRIBUTORS LIMITED
    03302397
    C/o Mapa Spontex Uk Ltd, Berkeley Business Park, Wainwright Road, Worcester
    Dissolved Corporate (3 parents)
    Officer
    2010-09-01 ~ dissolved
    IIF 66 - Director → ME
  • 12
    OFFSHORE DEVELOPMENT CO. LIMITED
    - now 09222588
    SUBSEA FLUIDS GROUP LIMITED - 2020-03-18 09486069
    FLUID CHEMISTRY LIMITED - 2014-12-10
    Cale Lane, New Springs, Wigan, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    434,770 GBP2019-12-31
    Officer
    2023-02-15 ~ dissolved
    IIF 54 - Director → ME
  • 13
    PENN TRADING LIMITED
    - now SC265796
    DALGLEN (NO. 912) LIMITED - 2004-05-12 SC178177, SC336157, SC248922... (more)
    Dalmore House, 310 St Vincent Street, Glasgow, Strathclyde
    Dissolved Corporate (2 parents)
    Officer
    2011-04-27 ~ dissolved
    IIF 19 - Director → ME
  • 14
    PINETREE INTERNATIONAL INVESTMENTS LIMITED
    - now 07635852
    MACDERMID SOLSTICE, LIMITED - 2011-07-12
    Unit 2 Genesis Business Park Albert Drive, Sheerwater, Woking, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-04-07 ~ dissolved
    IIF 59 - Director → ME
    2017-04-07 ~ dissolved
    IIF 89 - Secretary → ME
  • 15
    PURE FISHING CREWE LIMITED
    - now SC041999
    PURE FISHING (UK) LTD. - 2008-12-03 02298581
    OUTDOOR TECHNOLOGIES GROUP (UK) LTD. - 1999-10-12
    ABU GARCIA LIMITED - 1996-08-12
    ABU (GREAT BRITAIN) LIMITED - 1986-05-28
    Dalmore House, St. Vincent Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    2009-04-07 ~ dissolved
    IIF 12 - Director → ME
Ceased 43
  • 1
    ALENT FINANCE LIMITED
    08232406
    Unit 2 Genesis Business Park Albert Drive, Sheerwater, Woking, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2019-03-31 ~ 2019-10-18
    IIF 48 - Director → ME
    2023-02-15 ~ 2025-11-01
    IIF 29 - Director → ME
  • 2
    ALENT HOLDINGS BRAZIL LIMITED
    - now 04985515
    COOKSON HOLDINGS BRAZIL LIMITED - 2013-12-05
    Unit 2 Genesis Business Park Albert Drive, Sheerwater, Woking, England
    Active Corporate (3 parents)
    Officer
    2023-02-15 ~ 2025-11-01
    IIF 31 - Director → ME
    2019-03-31 ~ 2019-10-18
    IIF 46 - Director → ME
  • 3
    ALENT INVESTMENTS LIMITED
    08180976
    Unit 2 Genesis Business Park Albert Drive, Sheerwater, Woking, England
    Active Corporate (3 parents, 9 offsprings)
    Officer
    2019-03-31 ~ 2019-10-18
    IIF 51 - Director → ME
    2023-02-15 ~ 2025-11-01
    IIF 22 - Director → ME
  • 4
    ALENT LIMITED
    - now 08197966 08009351, 08242265
    ALENT PLC - 2015-12-02 08009351, 08242265
    Unit 2 Genesis Business Park Albert Drive, Sheerwater, Woking, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2017-04-07 ~ 2019-10-18
    IIF 55 - Director → ME
    2023-02-15 ~ 2025-11-01
    IIF 24 - Director → ME
    2017-04-07 ~ 2019-10-18
    IIF 83 - Secretary → ME
  • 5
    ALENT NEW FINANCE (UK) LIMITED
    08243686
    Unit 2 Genesis Business Park Albert Drive, Sheerwater, Woking, England
    Active Corporate (3 parents)
    Officer
    2019-03-31 ~ 2019-10-18
    IIF 44 - Director → ME
    2023-02-15 ~ 2025-11-01
    IIF 34 - Director → ME
  • 6
    ALENT NEW MEXICO HOLDINGS LIMITED
    08243942
    Unit 2 Genesis Business Park Albert Drive, Sheerwater, Woking, England
    Active Corporate (3 parents)
    Officer
    2019-03-31 ~ 2019-10-18
    IIF 49 - Director → ME
    2023-02-15 ~ 2025-11-01
    IIF 20 - Director → ME
  • 7
    ALLTRISTA PLASTICS LIMITED - now
    JARDEN PLASTIC SOLUTIONS LIMITED
    - 2019-11-05 04024851
    UNIMARK PLASTICS LIMITED - 2005-02-28
    PLASTIC INJECTION LIMITED - 2003-08-05
    DOWNIN TWO LIMITED - 2000-09-01
    81 Somerford Road, Unit 3, Christchurch, Dorset, United Kingdom
    Active Corporate (5 parents)
    Officer
    2008-02-02 ~ 2016-04-15
    IIF 18 - Director → ME
  • 8
    ALPHA METALS LIMITED
    00711993
    Unit 2 Genesis Business Park Genesis Business Park, Albert Drive, Woking, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    2017-11-09 ~ 2019-10-18
    IIF 42 - Director → ME
  • 9
    BRK BRANDS EUROPE LIMITED
    - now 01369946
    BRK EUROPE LTD. - 1994-03-09
    B.R.K. ELECTRONICS (U.K.) LIMITED - 1994-01-12
    Colet Court, 100 Hammersmith Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2008-04-02 ~ 2016-04-15
    IIF 13 - Director → ME
  • 10
    COLEMAN UK LIMITED
    - now 02756825
    COLEMAN UK PLC - 2005-10-04
    CAPITALROLE PUBLIC LIMITED COMPANY - 1992-12-16
    Kroll Advisory Ltd, The Shard 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    2010-01-29 ~ 2016-04-15
    IIF 4 - Director → ME
  • 11
    COMPUGRAPHICS INTERNATIONAL LIMITED
    00895170
    Unit 2 Genesis Business Park Albert Drive, Sheerwater, Woking, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-06-15 ~ 2025-11-01
    IIF 27 - Director → ME
    2017-04-07 ~ 2019-10-18
    IIF 87 - Secretary → ME
  • 12
    DIRT DEVIL LIMITED
    - now 00931627 01654996
    DREAMLAND APPLIANCES LIMITED - 2007-09-11 00713656
    SLEEKLANE LIMITED - 1999-11-12
    5400 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-08-05 ~ 2012-09-12
    IIF 76 - Secretary → ME
  • 13
    FERNOX LIMITED
    - now 00208173
    ALPHA ASSEMBLY SOLUTIONS UK LIMITED - 2019-10-15
    ALPHA FRY LIMITED - 2016-10-28
    FRY'S METALS LIMITED - 1995-12-22
    Unit 2 Genesis Business Park Albert Drive, Sheerwater, Woking, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-02-15 ~ 2025-11-01
    IIF 33 - Director → ME
    2017-11-09 ~ 2019-10-18
    IIF 43 - Director → ME
  • 14
    H.K. WENTWORTH LIMITED
    - now 00368850
    H.K.(WENTWORTH)HOLDINGS LIMITED - 1989-08-02
    Unit 2 Genesis Business Park Albert Drive, Sheerwater, Woking, Surrey, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Officer
    2021-05-05 ~ 2025-11-01
    IIF 39 - Director → ME
    2021-05-05 ~ 2025-11-01
    IIF 94 - Secretary → ME
  • 15
    HARDY & GREYS LIMITED
    - now 00229782
    HOUSE OF HARDY LIMITED - 2004-07-02 00588672
    HARDY BROTHERS (ALNWICK) LIMITED - 1985-11-07 00831191
    2 Silverton Court, Northumberland Business Park, Cramlington, Nothumberland, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -0 GBP2024-01-01 ~ 2024-12-31
    Officer
    2013-07-02 ~ 2016-04-15
    IIF 69 - Director → ME
  • 16
    HARDY ADVANCED COMPOSITES LIMITED
    07854970
    2 Silverton Court, Northumberland Business Park, Cramlington, Northumberland, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2013-07-02 ~ 2016-04-15
    IIF 67 - Director → ME
  • 17
    HINARI LIMITED
    06325136
    5400 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-08-05 ~ 2012-09-12
    IIF 75 - Secretary → ME
  • 18
    HOLMES PRODUCTS (EUROPE) LIMITED
    - now 03634034
    HOLMES PRODUCTS (UK) LIMITED - 1998-10-07
    5400 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2008-11-01 ~ 2016-04-15
    IIF 71 - Director → ME
  • 19
    JARDEN CONSUMER SOLUTIONS (EUROPE) LIMITED
    - now 00713656
    PULSE HOME PRODUCTS LIMITED
    - 2012-10-09 00713656
    DREAMLAND APPLIANCES LIMITED - 1999-11-12 00931627
    C/o Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2012-08-05 ~ 2016-04-15
    IIF 7 - Director → ME
    2012-08-05 ~ 2012-09-12
    IIF 78 - Secretary → ME
  • 20
    MACDERMID (UK) LIMITED
    - now 03625513
    LOADTRACK LIMITED - 1998-10-23
    Unit 2 Genesis Business Park Albert Drive, Sheerwater, Woking, Surrey, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2017-04-07 ~ 2019-10-18
    IIF 65 - Director → ME
    2017-04-07 ~ 2019-10-18
    IIF 95 - Secretary → ME
  • 21
    MACDERMID ACTIUM, LTD
    - now 05643286
    PRECIS (2580) LIMITED - 2006-01-19 06111591, 04992355, 02233990... (more)
    Unit 2 Genesis Business Park Albert Drive, Sheerwater, Woking, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-06-15 ~ 2025-11-01
    IIF 23 - Director → ME
    2017-04-07 ~ 2019-10-18
    IIF 62 - Director → ME
    2017-04-07 ~ 2019-10-18
    IIF 84 - Secretary → ME
  • 22
    MACDERMID AUTOTYPE LIMITED
    - now 00192795
    AUTOTYPE INTERNATIONAL LIMITED - 2005-08-11
    AUTOTYPE COMPANY LIMITED(THE) - 1976-12-31
    Grove Rd, Wantage, Oxon
    Active Corporate (4 parents)
    Officer
    2022-01-14 ~ 2025-11-01
    IIF 37 - Director → ME
    2019-03-31 ~ 2019-10-18
    IIF 47 - Director → ME
  • 23
    MACDERMID CANNING LIMITED
    - now 00556556 01290882
    ISAAC BENTLEY AND COMPANY LIMITED - 2002-02-25
    Cale Lane, New Springs, Wigan, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2023-02-15 ~ 2025-11-01
    IIF 25 - Director → ME
    2017-04-07 ~ 2017-10-17
    IIF 93 - Secretary → ME
  • 24
    MACDERMID CONTINENTAL INVESTMENTS LIMITED
    06322345
    Unit 2 Genesis Business Park Albert Drive, Sheerwater, Woking, Surrey, United Kingdom
    Active Corporate (4 parents, 11 offsprings)
    Officer
    2023-06-15 ~ 2025-11-01
    IIF 26 - Director → ME
    2017-04-07 ~ 2019-10-18
    IIF 64 - Director → ME
    2017-04-07 ~ 2019-10-18
    IIF 92 - Secretary → ME
  • 25
    MACDERMID EUROPE LIMITED
    - now 00167927
    MACDERMID EUROPE PLC - 2009-07-20
    W CANNING PLC - 1999-06-01
    W.CANNING & COMPANY LIMITED - 1976-12-31
    Unit 2 Genesis Business Park Albert Drive, Sheerwater, Woking, Surrey, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2023-06-15 ~ 2025-11-01
    IIF 28 - Director → ME
    2017-04-07 ~ 2019-10-18
    IIF 60 - Director → ME
    2017-04-07 ~ 2019-10-18
    IIF 86 - Secretary → ME
  • 26
    MACDERMID EUROPEAN FINANCE LIMITED
    14897051
    Unit 2 Genesis Business Park Albert Drive, Sheerwater, Woking, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-05-26 ~ 2025-11-01
    IIF 36 - Director → ME
  • 27
    MACDERMID GRAPHICS SOLUTIONS PRODUCTION UK LIMITED - now 13057711, 13057711
    MACDERMID GRAPHICS SOLUTIONS UK LIMITED
    - 2021-01-27 05315863 13057711, 13057711
    MACDERMID PRINTING SOLUTIONS LIMITED - 2017-03-01
    MACDERMID PUBLICATION PLATES EUROPE LIMITED - 2006-06-07
    Cale Lane, New Springs, Wigan
    Dissolved Corporate (3 parents)
    Officer
    2017-04-07 ~ 2019-10-18
    IIF 56 - Director → ME
    2017-04-07 ~ 2019-10-18
    IIF 90 - Secretary → ME
  • 28
    MACDERMID GRAPHICS SOLUTIONS UK LIMITED
    - now 13057711 05315863, 05315863
    MACDERMID GRAPHICS SOLUTIONS PRODUCTION UK LIMITED
    - 2021-01-27 13057711 05315863, 05315863
    Unit 2 Genesis Business Park Albert Drive, Sheerwater, Woking, United Kingdom
    Active Corporate (3 parents)
    Officer
    2020-12-02 ~ 2025-11-01
    IIF 38 - Director → ME
  • 29
    MACDERMID PERFORMANCE ACQUISITIONS LTD
    09676745
    Unit 2 Genesis Business Park Albert Drive, Sheerwater, Woking, Surrey, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2023-02-15 ~ 2025-11-01
    IIF 32 - Director → ME
    2019-03-31 ~ 2019-10-31
    IIF 45 - Director → ME
  • 30
    MACDERMID PERFORMANCE SOLUTIONS SERVICES LIMITED
    - now 08242265 01290882
    ALENT SERVICES LIMITED - 2019-03-14 08009351, 08197966, 08197966
    Unit 2 Genesis Business Park Albert Drive, Sheerwater, Woking, England
    Active Corporate (4 parents)
    Officer
    2019-07-31 ~ 2019-10-18
    IIF 52 - Director → ME
    2023-02-15 ~ 2025-11-01
    IIF 30 - Director → ME
  • 31
    MACDERMID PERFORMANCE SOLUTIONS UK LIMITED
    - now 01290882 08242265
    MACDERMID LIMITED - 2017-03-01
    MACDERMID PLC - 2012-06-25
    MACDERMID CANNING PLC - 2000-09-01 00556556
    WM.CANNING LIMITED - 1999-06-01
    W. CANNING MATERIALS LIMITED - 1994-01-06
    Unit 2 Genesis Business Park Albert Drive, Sheerwater, Woking, Surrey, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    2017-04-07 ~ 2018-01-01
    IIF 57 - Director → ME
    2019-03-31 ~ 2019-10-18
    IIF 50 - Director → ME
    2017-04-07 ~ 2018-01-01
    IIF 91 - Secretary → ME
  • 32
    MAPA SPONTEX UK LIMITED
    - now 01372811
    SPONTEX LIMITED - 2000-12-29 00299048
    SPONTEX HOLDINGS LIMITED - 1990-10-22
    PRICEL (U.K.) LIMITED - 1990-01-15
    GHANDIN LIMITED - 1979-12-31
    Halifax Avenue, Fradley Park, Lichfield, Staffordshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2010-07-19 ~ 2016-04-18
    IIF 3 - Director → ME
  • 33
    MARMOT MOUNTAIN UK LIMITED
    07679713
    One, Glass Wharf, Bristol
    Dissolved Corporate (2 parents)
    Officer
    2011-07-13 ~ 2016-04-15
    IIF 5 - Director → ME
  • 34
    OAK BARREL INVESTMENTS LTD
    07772338
    Unit 2 Genesis Business Park Albert Drive, Sheerwater, Woking, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-03-31 ~ 2019-10-18
    IIF 41 - Director → ME
    2023-02-15 ~ 2025-11-01
    IIF 21 - Director → ME
  • 35
    PULSE HOME PRODUCTS (HOLDINGS) LIMITED
    - now 06322952
    PULSE HOME PRODUCTS HOLDINGS LIMITED - 2007-07-25
    Kroll Advisory Ltd, The Shard, 32 London Bridge Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2012-08-05 ~ 2016-04-15
    IIF 9 - Director → ME
    2012-08-05 ~ 2012-09-12
    IIF 79 - Secretary → ME
  • 36
    PURE FISHING (UK) LTD.
    - now 02298581 SC041999
    SHAKESPEARE COMPANY (UK) LIMITED - 2008-12-03
    NEEJAM 18 LIMITED - 1989-01-13 02753483, 02484046, 02417417... (more)
    2 Silverton Court, Northumberland Business Park, Cramlington, Northumberland, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    149,000 GBP2024-12-31
    Officer
    2009-04-07 ~ 2016-04-15
    IIF 15 - Director → ME
  • 37
    SHAKESPEARE INTERNATIONAL LIMITED
    - now 02461465
    BUSYSIZE LIMITED - 1990-03-14
    2 Silverton Court, Northumberland Business Park, Cramlington, Northumberland, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,000 GBP2020-12-31
    Officer
    2007-10-11 ~ 2016-04-15
    IIF 17 - Director → ME
    2007-10-11 ~ 2016-04-15
    IIF 72 - Secretary → ME
  • 38
    SHAKESPEARE MONOFILAMENT UK LIMITED
    - now 02452908
    MOREDATE LIMITED - 1990-02-12
    Enterprise Way, Off Venture Rd, Fleetwood, Lancashire, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,625,142 GBP2024-12-31
    Officer
    2007-10-11 ~ 2016-04-15
    IIF 16 - Director → ME
    2007-10-11 ~ 2016-04-15
    IIF 73 - Secretary → ME
  • 39
    SURFACE TREATMENTS LIMITED
    00783250
    Unit 2 Genesis Business Park Albert Drive, Sheerwater, Woking, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    2017-04-07 ~ 2019-10-18
    IIF 58 - Director → ME
    2023-11-15 ~ 2025-11-01
    IIF 35 - Director → ME
    2017-04-07 ~ 2019-10-18
    IIF 81 - Secretary → ME
  • 40
    VINE MILL LIMITED
    06322814
    Kroll Advisory Ltd, The Shard, 32 London Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    2012-08-05 ~ 2016-04-15
    IIF 10 - Director → ME
    2012-08-05 ~ 2012-09-12
    IIF 77 - Secretary → ME
  • 41
    VIVA (CONSUMER PRODUCTS) LIMITED
    02742091
    5400 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2012-08-05 ~ 2016-04-15
    IIF 11 - Director → ME
    2012-08-05 ~ 2012-09-12
    IIF 80 - Secretary → ME
  • 42
    YANKEE CANDLE COMPANY (EUROPE) LIMITED
    - now 03530345
    SPEED 6934 LIMITED - 1998-06-29 03764793, 02766608, 04628585... (more)
    Poplar Way East Cabot Park, Avonmouth, Bristol
    Active Corporate (3 parents)
    Officer
    2014-06-12 ~ 2016-04-15
    IIF 1 - Director → ME
  • 43
    YORE LIMITED
    - now 00299048
    SPONTEX LIMITED - 1990-10-22 01372811
    VISCOSE GROUP LIMITED - 1982-03-01
    Mapa Spontex Uk Ltd, Berkeley Business Park, Wainwright Road, Worcester, Worcestershire
    Dissolved Corporate (3 parents)
    Officer
    2010-12-01 ~ 2016-04-18
    IIF 2 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.