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

Edwards, John Mark

    Related profiles found in government register
  • Edwards, John Mark
    British director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Edwards, John Mark
    Welsh director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, SG1 2ST, England

      IIF 12
    • icon of address Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, SG1 2ST, United Kingdom

      IIF 13 IIF 14
  • Edwards, John Mark
    Welsh executive director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, SG1 2ST

      IIF 15
  • Edwards, Mark John
    British ceo of aim altitude born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 11-12 St James's Square, London, SW1Y 4LB, United Kingdom

      IIF 16
  • Edwards, Mark John
    British chartered accountant born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Edwards, Mark John
    British company director born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jecco House, Boscombe Grove Road, Bournemouth, Dorset, BH1 4PD, United Kingdom

      IIF 60
  • Edwards, Mark John
    British director born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Market House, 21 Lenten Street, Alton, Hampshire, GU34 1HG

      IIF 61
    • icon of address The Glen, 35 Hazelwood Road, Duffield, Belper, Derbyshire, DE56 4DP

      IIF 62
    • icon of address 1, Viscount Road, Aviation Business Park, Bournemouth International Airport, Hurn, Christchurch, BH23 6BU, England

      IIF 63 IIF 64 IIF 65
    • icon of address The Glen, 35 Hazelwood Road, Duffield, Derby, DE56 4DP

      IIF 67 IIF 68 IIF 69
    • icon of address Landscape House, Premier Way, Lowfields Business Park, Elland, West Yorkshire, HX5 9HT, England

      IIF 73
    • icon of address 1, Viscount Road, Aviation Business Park, Bournemouth International Airport, Hurn, Christchurch, BH23 6BU, England

      IIF 74
    • icon of address 1, More London Place, London, SE1 2AF

      IIF 75 IIF 76
    • icon of address 1, More London Place, London, SE1 2AF, United Kingdom

      IIF 77
    • icon of address 1, More London Place, London, United Kingdom, SE1 2AF

      IIF 78
    • icon of address Park View House, 58 The Ropewalk, Nottingham, NG1 5DW, England

      IIF 79
  • Edwards, Mark John
    British none born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jecco House, Boscombe Grove Road, Bournemouth, Dorset, BH1 4PD, United Kingdom

      IIF 80
    • icon of address 1, Viscount Road, Aviation Business Park, Bournemouth International Airport, Hurn, Christchurch, BH23 6BU, England

      IIF 81
  • Edwards, John Mark
    Welsh director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, SG1 2ST

      IIF 82 IIF 83
  • Edwards, Mark John
    British director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Victoria Place, Love Lane, Romsey, SO51 8DE, England

      IIF 84
  • Edwards, Mark John
    British recruitment and training consultant born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Clayfarm Road, New Eltham, London, SE9 3PS, England

      IIF 85
  • Edwards, Mark John
    British recruitment consultant born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Clayfarm Road, New Eltham, London, SE9 3PS

      IIF 86
  • Edwards, Mark John
    British retired born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eltham Warren Golf Club, Bexley Road, Eltham, London, SE9 2PE, United Kingdom

      IIF 87
  • Edwards, Mark
    British

    Registered addresses and corresponding companies
    • icon of address Jecco House, Boscombe Grove Road, Bournemouth, Dorset, BH1 4PD

      IIF 88
  • Edwards, Mark John
    British

    Registered addresses and corresponding companies
    • icon of address The Glen, 35 Hazelwood Road, Duffield, Derby, DE56 4DP

      IIF 89
  • Edwards, Mark John
    British chartered accountant

    Registered addresses and corresponding companies
  • Edwards, Mark John
    British company director

    Registered addresses and corresponding companies
  • Mr Mark John Edwards
    British born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eltham Warren Golf Club, Bexley Road, Eltham, London, SE9 2PE, United Kingdom

      IIF 99
    • icon of address 2 Clayfarm Road, New Eltham, London, SE9 3PS, England

      IIF 100
    • icon of address 42, Basepoint Business Centre, Romsey, Hampshire, SO51 9AQ

      IIF 101
    • icon of address 10 Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU, England

      IIF 102
  • Edwards, Mark John
    born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31-33, High Holborn, London, WC1V 6AX, United Kingdom

      IIF 103
    • icon of address 3 Victoria Place, Love Lane, Romsey, Hampshire, SO51 8DE, United Kingdom

      IIF 104
    • icon of address 3 Victoria Place, Love Lane, Romsey, SO51 8DE, England

      IIF 105
  • Edwards, Mark John

    Registered addresses and corresponding companies
    • icon of address 2 Clayfarm Road, New Eltham, London, SE9 3PS, England

      IIF 106
  • Edwards, Mark

    Registered addresses and corresponding companies
    • icon of address Jecco House, Boscombe Grove Road, Bournemouth, BH1 4PD, United Kingdom

      IIF 107 IIF 108
    • icon of address Jecco House, Boscombe Grove Road, Bournemouth, Dorset, BH1 4PD

      IIF 109
child relation
Offspring entities and appointments
Active 15
  • 1
    AIM HOLDINGS BIDCO LIMITED - 2013-09-26
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-10-07 ~ dissolved
    IIF 76 - Director → ME
  • 2
    icon of address 1 More London Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-07 ~ dissolved
    IIF 77 - Director → ME
  • 3
    icon of address 1 More London Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-07 ~ dissolved
    IIF 78 - Director → ME
  • 4
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-07 ~ dissolved
    IIF 75 - Director → ME
  • 5
    icon of address 1 More London Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-07 ~ dissolved
    IIF 60 - Director → ME
  • 6
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-09 ~ dissolved
    IIF 80 - Director → ME
  • 7
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    38,598 GBP2019-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 102 - Right to appoint or remove directorsOE
  • 8
    icon of address 3 Victoria Place, Love Lane, Romsey, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    35,000 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 101 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 101 - Right to appoint or remove membersOE
  • 9
    icon of address 3 Victoria Place, Love Lane, Romsey, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    107,267 GBP2019-05-31
    Officer
    icon of calendar 2017-05-10 ~ dissolved
    IIF 104 - LLP Designated Member → ME
  • 10
    icon of address Park View House, 58 The Ropewalk, Nottingham
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    847,454 GBP2024-12-31
    Officer
    icon of calendar 2010-11-19 ~ now
    IIF 79 - Director → ME
  • 11
    icon of address 2 Clayfarm Road, New Eltham, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,027 GBP2022-04-30
    Officer
    icon of calendar 2018-04-17 ~ dissolved
    IIF 85 - Director → ME
    icon of calendar 2018-04-17 ~ dissolved
    IIF 106 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-17 ~ dissolved
    IIF 100 - Has significant influence or controlOE
  • 12
    icon of address Eltham Warren Golf Club, Bexley Road, Eltham, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-21 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2024-08-21 ~ now
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 99 - Right to appoint or remove directorsOE
  • 13
    icon of address Market House, 21 Lenten Street, Alton, Hampshire
    Active Corporate (6 parents)
    Equity (Company account)
    10,520 GBP2024-03-31
    Officer
    icon of calendar 2021-12-16 ~ now
    IIF 61 - Director → ME
  • 14
    Company number 01280219
    Non-active corporate
    Officer
    icon of calendar 2003-06-01 ~ now
    IIF 86 - Director → ME
  • 15
    Company number OC348473
    Non-active corporate
    Officer
    icon of calendar 2009-09-08 ~ now
    IIF 103 - LLP Designated Member → ME
Ceased 75
  • 1
    CAPABILITY BROWN GARDEN PRODUCTS LIMITED - 2003-10-28
    J.CLARK ENGINEERING CO.LIMITED - 1983-07-06
    icon of address Baker Tilly, 6th Floor 25 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-12-16 ~ 1997-04-28
    IIF 48 - Director → ME
  • 2
    W RICHARDSON & CO LIMITED - 2017-04-08
    icon of address Faverdale, Faverdale Industrial Estate, Darlington, County Durham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 1996-12-16 ~ 1997-08-15
    IIF 41 - Director → ME
  • 3
    BANBURY HOMES AND GARDENS LIMITED - 2019-04-03
    icon of address Station Works, Fenny Compton, Southam, Warwickshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1996-12-16 ~ 1997-04-28
    IIF 27 - Director → ME
  • 4
    icon of address Unit 1, Axis Park Orchardton Road, Cumbernauld, Glasgow, Scotland
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2020-10-14 ~ 2023-02-27
    IIF 2 - Director → ME
  • 5
    AIM ALTITUDE LIMITED - 2022-09-20
    AVICADE SYSTEMS (UK) LIMITED - 2016-12-14
    ACE BIDCO LIMITED - 2015-12-01
    icon of address 11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester
    Liquidation Corporate (6 parents, 9 offsprings)
    Officer
    icon of calendar 2016-05-05 ~ 2019-04-09
    IIF 74 - Director → ME
  • 6
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2010-06-22 ~ 2010-06-22
    IIF 62 - Director → ME
    icon of calendar 2010-06-22 ~ 2017-12-27
    IIF 65 - Director → ME
    icon of calendar 2010-06-22 ~ 2013-10-07
    IIF 108 - Secretary → ME
  • 7
    AIM HOLDINGS TOPCO LIMITED - 2013-09-30
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2013-10-07 ~ 2017-12-27
    IIF 63 - Director → ME
  • 8
    AIM NEWCO (NO.1) LIMITED - 2010-07-22
    icon of address Loewy House 11 Enterprise Way, Aviation Park West, Christchurch, Dorset, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-06-07 ~ 2017-12-27
    IIF 81 - Director → ME
    icon of calendar 2010-06-22 ~ 2013-10-07
    IIF 88 - Secretary → ME
  • 9
    AIM AVIATION (HBA) LIMITED - 2000-06-27
    HENSHALL BONDED ASSEMBLIES LIMITED - 1989-12-15
    HOWARD GRAHAM TRANSFORMERS LIMITED - 1981-12-31
    HOWARD GRAHAM LIMITED - 1978-12-31
    icon of address Loewy House 11 Enterprise Way, Aviation Park West, Christchurch, Dorset, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-06-22 ~ 2017-12-27
    IIF 66 - Director → ME
    icon of calendar 2010-06-22 ~ 2013-10-07
    IIF 107 - Secretary → ME
  • 10
    BAXI LIMITED - 1993-09-27
    BAXI HEATING LIMITED - 1993-04-22
    icon of address Brooks House, Coventry Road, Warwick, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-11-22 ~ 2002-07-15
    IIF 52 - Director → ME
  • 11
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    38,598 GBP2019-09-30
    Officer
    icon of calendar 2010-09-03 ~ 2018-06-07
    IIF 84 - Director → ME
  • 12
    icon of address 3 Victoria Place, Love Lane, Romsey, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    35,000 GBP2020-03-31
    Officer
    icon of calendar 2013-02-15 ~ 2018-06-07
    IIF 105 - LLP Designated Member → ME
  • 13
    HARRIS & EDGAR LIMITED - 2004-02-09
    W.H.TANT & CO.,LIMITED - 1998-06-22
    icon of address Brooks House, Coventry Road, Warwick, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-12-16 ~ 1998-05-18
    IIF 56 - Director → ME
  • 14
    RUGBARNS LIMITED - 1976-12-31
    icon of address The Flyer's Way, Westerham, Kent
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1996-12-16 ~ 2002-07-15
    IIF 37 - Director → ME
  • 15
    AIM ALTITUDE UK LIMITED - 2022-08-30
    AIM AVIATION (JECCO) LIMITED - 2017-09-08
    icon of address 11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 2010-06-22 ~ 2017-12-27
    IIF 64 - Director → ME
    icon of calendar 2010-06-22 ~ 2013-10-07
    IIF 109 - Secretary → ME
  • 16
    NEW BAXI HOLDINGS LIMITED - 2004-12-20
    DELTAREPAIR LIMITED - 2000-11-24
    icon of address Brooks House, Coventry Road, Warwick, Warwickshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-10-23 ~ 2008-01-16
    IIF 58 - Director → ME
    icon of calendar 2001-07-27 ~ 2002-07-15
    IIF 90 - Secretary → ME
    icon of calendar 2000-10-23 ~ 2000-11-15
    IIF 92 - Secretary → ME
  • 17
    icon of address Brooks House, Coventry Road, Warwick, Warwickshire
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-10-23 ~ 2008-01-16
    IIF 42 - Director → ME
    icon of calendar 2000-10-23 ~ 2000-11-15
    IIF 91 - Secretary → ME
  • 18
    NEWMOND PENSION TRUSTEES LIMITED - 2018-02-27
    PINCO 875 LIMITED - 1997-04-01
    icon of address Brooks House, Coventry Road, Warwick, Warwickshire
    Active Corporate (8 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 1997-04-01 ~ 2005-10-12
    IIF 53 - Director → ME
    icon of calendar 1997-04-01 ~ 1997-10-29
    IIF 97 - Secretary → ME
  • 19
    ELECTWEALTH LIMITED - 2000-11-24
    icon of address Brooks House, Coventry Road, Warwick, Warwickshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-10-23 ~ 2008-01-16
    IIF 24 - Director → ME
    icon of calendar 2001-08-13 ~ 2001-10-30
    IIF 94 - Secretary → ME
    icon of calendar 2000-10-23 ~ 2000-11-15
    IIF 93 - Secretary → ME
  • 20
    BAXI HEATING LIMITED - 2002-10-11
    BAXI GOLD LIMITED - 1999-12-07
    icon of address Brooks House, Coventry Road, Warwick, Warwickshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-11-28 ~ 2008-01-16
    IIF 21 - Director → ME
    icon of calendar 2000-11-22 ~ 2002-07-15
    IIF 18 - Director → ME
  • 21
    GHP TOPCO LIMITED - 2004-03-02
    DMWSL 417 LIMITED - 2004-01-16
    icon of address Brooks House, Coventry Road, Warwick, Warwickshire
    Active Corporate (3 parents, 12 offsprings)
    Officer
    icon of calendar 2004-03-12 ~ 2008-01-16
    IIF 19 - Director → ME
  • 22
    BAXI LIMITED - 2000-04-28
    BAXI HEATING LIMITED - 1999-09-30
    BAXI LIMITED - 1994-03-17
    ALFER LIMITED - 1993-09-27
    icon of address Brooks House, Coventry Road, Warwick, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-11-22 ~ 2002-07-15
    IIF 44 - Director → ME
  • 23
    icon of address Industrial Estate, Thistleton Road, Market Overton, Oakham, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-12-19 ~ 1999-10-12
    IIF 45 - Director → ME
  • 24
    icon of address 26 Store Street, London
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2003-04-30 ~ 2006-04-25
    IIF 68 - Director → ME
  • 25
    MINCO LIMITED - 2004-12-20
    CCL GROUP LIMITED - 2001-08-22
    icon of address Brooks House, Coventry Road, Warwick, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-10-03 ~ 2002-07-15
    IIF 67 - Director → ME
  • 26
    DREAMLAND APPLIANCES LIMITED - 2007-09-11
    SLEEKLANE LIMITED - 1999-11-12
    icon of address 5400 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-12-16 ~ 1998-05-18
    IIF 36 - Director → ME
  • 27
    icon of address Brooks House, Coventry Road, Warwick, Warwickshire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1996-12-16 ~ 1998-05-18
    IIF 49 - Director → ME
  • 28
    VALOR LIMITED - 2011-10-07
    VALOR HEATING LIMITED - 1988-11-03
    icon of address Brooks House, Coventry Road, Warwick, Warwickshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-12-16 ~ 2002-07-15
    IIF 17 - Director → ME
  • 29
    VALOR NEWHOME LIMITED - 2011-10-07
    icon of address Brooks House, Coventry Road, Warwick, Warwickshire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1996-12-16 ~ 1998-05-18
    IIF 26 - Director → ME
  • 30
    LARCH-LAP LIMITED - 2007-02-19
    SECTIONAL CONCRETE BUILDINGS LIMITED - 1983-07-06
    icon of address Unit 288 Hartlebury Trading Estate, Hartlebury, Kidderminster, Worcestershire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1996-12-16 ~ 1999-03-26
    IIF 31 - Director → ME
  • 31
    icon of address Brooks House, Coventry Road, Warwick, Warwickshire
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-03-12 ~ 2008-01-16
    IIF 70 - Director → ME
  • 32
    AMPTEC HEATING LIMITED - 2004-06-30
    GOLDSMITH PATENT HOLDINGS (SEVENOAKS) LIMITED - 2004-02-10
    IRPOR LIMITED - 1978-12-31
    icon of address The Flyers Way, Westerham, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 1996-12-16 ~ 1998-05-18
    IIF 23 - Director → ME
  • 33
    icon of address Brooks House, Coventry Road, Warwick, Warwickshire
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2004-03-12 ~ 2008-01-16
    IIF 51 - Director → ME
  • 34
    NEWMOND LIMITED - 2004-12-17
    PINCO 849 LIMITED - 1996-12-05
    icon of address Brooks House, Coventry Road, Warwick, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-11-01 ~ 2002-07-15
    IIF 25 - Director → ME
    icon of calendar 1996-11-05 ~ 2002-07-15
    IIF 96 - Secretary → ME
  • 35
    HEATRAE LIMITED - 1977-12-31
    icon of address Brooks House, Coventry Road, Warwick, Warwickshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-12-16 ~ 2002-07-15
    IIF 71 - Director → ME
  • 36
    SLATEMEAD LIMITED - 1988-07-11
    icon of address The Flyers Way, Westerham, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-12-16 ~ 1998-05-18
    IIF 34 - Director → ME
  • 37
    icon of address Unit 1, Axis Park Orchardton Road, Cumbernauld, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    -148,424 GBP2020-03-31
    Officer
    icon of calendar 2020-10-14 ~ 2023-02-27
    IIF 11 - Director → ME
  • 38
    icon of address Unit 1, Axis Park Orchardton Road, Cumbernauld, Glasgow, Scotland
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2020-10-14 ~ 2023-02-27
    IIF 1 - Director → ME
  • 39
    icon of address Unit 1, Axis Park Orchardton Road, Cumbernauld, Glasgow, Scotland
    Dissolved Corporate (7 parents)
    Equity (Company account)
    -249 GBP2020-03-31
    Officer
    icon of calendar 2020-10-14 ~ 2023-02-27
    IIF 8 - Director → ME
  • 40
    icon of address Unit 1, Axis Park Orchardton Road, Cumbernauld, Glasgow, Scotland
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-10-14 ~ 2023-02-27
    IIF 7 - Director → ME
  • 41
    IWJS NEWCO LIMITED - 2012-01-13
    icon of address Meryll House, 57 Worcester Road, Bromsgrove, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -10,766 GBP2024-03-31
    Officer
    icon of calendar 2021-04-12 ~ 2023-02-27
    IIF 4 - Director → ME
  • 42
    icon of address Unit 1 Barons Court Graceways, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-04-12 ~ 2023-02-27
    IIF 3 - Director → ME
  • 43
    icon of address Meryll House, 57 Worcester Road, Bromsgrove, England
    Active Corporate (3 parents)
    Equity (Company account)
    -322 GBP2024-03-31
    Officer
    icon of calendar 2021-04-12 ~ 2023-02-27
    IIF 6 - Director → ME
  • 44
    THE TOMATO PLANT COMPANY LIMITED - 2019-09-26
    icon of address Meryll House, 57 Worcester Road, Bromsgrove, England
    Active Corporate (3 parents)
    Equity (Company account)
    -77,697 GBP2024-03-31
    Officer
    icon of calendar 2021-04-12 ~ 2023-02-27
    IIF 10 - Director → ME
  • 45
    PULSE HOME PRODUCTS LIMITED - 2012-10-09
    DREAMLAND APPLIANCES LIMITED - 1999-11-12
    icon of address C/o Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1996-12-16 ~ 2001-10-22
    IIF 50 - Director → ME
  • 46
    icon of address The Club House, Kedleston, Quarndon, Derby
    Active Corporate (7 parents)
    Equity (Company account)
    1,077,524 GBP2024-03-31
    Officer
    icon of calendar 2001-11-22 ~ 2007-11-29
    IIF 69 - Director → ME
  • 47
    ANCON LIMITED - 2022-04-01
    ANCON CCL LIMITED - 2001-11-30
    ANCON CLARK LIMITED - 1998-02-06
    GEORGE CLARK(SHEFFIELD)LIMITED - 1992-12-31
    icon of address 9 President Way, President Park, Sheffield
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 1996-12-16 ~ 2001-08-07
    IIF 46 - Director → ME
  • 48
    Z-TECH CONTROL SYSTEMS LIMITED - 2025-04-01
    Z-TECH DYNO SERVICES LIMITED - 2001-09-27
    icon of address Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2021-12-16 ~ 2023-02-27
    IIF 9 - Director → ME
  • 49
    ID SYSTEMS UK LIMITED - 2025-04-01
    icon of address Unit 1, Axis Park Orchardton Road, Cumbernauld, Glasgow, Scotland
    Active Corporate (10 parents, 3 offsprings)
    Officer
    icon of calendar 2020-10-14 ~ 2023-02-27
    IIF 5 - Director → ME
  • 50
    PLANNED MAINTENANCE (PENNINE) LIMITED - 2025-04-01
    EWERCHERT LIMITED - 1983-07-04
    icon of address Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2018-03-12 ~ 2023-02-27
    IIF 13 - Director → ME
  • 51
    MORRISON WATER SERVICES LIMITED - 2025-04-01
    MORRISON UTILITY SERVICES LIMITED - 2021-04-03
    AWG UTILITY SERVICES LIMITED - 2004-10-13
    AWG SHELF 4 LIMITED - 2003-04-01
    icon of address Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2016-10-05 ~ 2023-02-27
    IIF 15 - Director → ME
  • 52
    MGS WATER LIMITED - 2025-04-01
    M GROUP UTILITIES LIMITED - 2022-05-27
    MORRISON UTILITY SERVICES HOLDINGS LIMITED - 2019-07-05
    BROOMCO (4135) LIMITED - 2008-06-27
    icon of address Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire
    Active Corporate (11 parents, 6 offsprings)
    Officer
    icon of calendar 2022-09-15 ~ 2023-02-27
    IIF 82 - Director → ME
  • 53
    ALTON GLASSHOUSES LIMITED - 2010-05-07
    A.J.W. PRECISION MACHINERY LIMITED - 1983-07-06
    icon of address Baker Tilly, 6th Floor 25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-12-16 ~ 1997-04-28
    IIF 54 - Director → ME
  • 54
    CAPABILITY BROWN GARDEN CENTRES LIMITED - 2010-05-07
    SPECIALISTS ELECTRICAL PLATERS LIMITED - 1983-07-06
    icon of address Baker Tilly, 6th Floor 25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-12-16 ~ 1997-04-28
    IIF 32 - Director → ME
  • 55
    CAPABILITY BROWN LANDSCAPE GARDENING LIMITED - 2010-05-07
    RELIANCE TILING & MOSAIC COMPANY LIMITED - 1983-07-06
    F.G. BAILEY LIMITED - 1977-12-31
    icon of address Baker Tilly, 6th Floor 25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-12-16 ~ 1997-04-28
    IIF 38 - Director → ME
  • 56
    COMPTON BUILDINGS LIMITED - 2010-05-07
    BANBURY COMPTON LIMITED - 1992-03-25
    BANBURY BUILDINGS LIMITED - 1987-04-01
    R.A.POOLE & CO HOLDINGS(SUTTON)LIMITED - 1983-07-06
    icon of address Baker Tilly, 6th Floor 25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-12-16 ~ 1997-04-28
    IIF 35 - Director → ME
  • 57
    MARSHALLS GROUP PLC - 2004-07-08
    MARSHALLS GROUP LIMITED - 2004-05-05
    EVER 2338 LIMITED - 2004-04-30
    icon of address Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (9 parents, 3 offsprings)
    Officer
    icon of calendar 2010-05-12 ~ 2017-05-10
    IIF 73 - Director → ME
  • 58
    NEWMOND (UK) HOLDINGS LIMITED - 2005-01-05
    HEATRAE SADIA LIMITED - 1997-01-24
    SADIA LIMITED - 1984-06-28
    icon of address Brooks House, Coventry Road, Warwick, Warwickshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-12-16 ~ 2002-07-15
    IIF 33 - Director → ME
  • 59
    HEATROD ELEMENTS LIMITED - 2006-12-08
    icon of address Brooks House, Coventry Road, Warwick, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-12-16 ~ 1998-05-18
    IIF 30 - Director → ME
  • 60
    HEATRAE INDUSTRIAL LIMITED - 2007-04-05
    NEWMOND HOLDINGS LIMITED - 2005-01-05
    PINCO 873 LIMITED - 1997-12-11
    icon of address Brooks House, Coventry Road, Warwick, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-12-02 ~ 2002-07-15
    IIF 72 - Director → ME
    icon of calendar 1996-12-02 ~ 2002-07-15
    IIF 89 - Secretary → ME
  • 61
    icon of address Brooks House, Coventry Road, Warwick, Warwickshire
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1996-12-16 ~ 2002-07-15
    IIF 59 - Director → ME
  • 62
    SWISH BUILDING PRODUCTS LIMITED - 1999-01-27
    BREVILLE EUROPE LIMITED - 1998-03-05
    DROWLEN LIMITED - 1978-12-31
    icon of address Brooks House, Coventry Road, Warwick, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-12-16 ~ 2002-07-15
    IIF 43 - Director → ME
  • 63
    icon of address Brooks House, Coventry Road, Warwick, Warwickshire
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 1996-12-18 ~ 2002-07-15
    IIF 22 - Director → ME
    icon of calendar 1996-12-18 ~ 2002-07-15
    IIF 95 - Secretary → ME
  • 64
    TRAMPETTE COMPANY LIMITED (THE) - 1998-02-16
    icon of address Brooks House, Coventry Road, Warwick, Warwickshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1996-12-16 ~ 2002-07-15
    IIF 47 - Director → ME
  • 65
    icon of address Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2022-09-15 ~ 2023-02-27
    IIF 83 - Director → ME
  • 66
    PMP BENTLEY LIMITED - 2015-11-13
    icon of address Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-03-12 ~ 2023-02-27
    IIF 14 - Director → ME
  • 67
    icon of address Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2018-03-12 ~ 2023-02-27
    IIF 12 - Director → ME
  • 68
    NEWMOND INTERNATIONAL LIMITED - 2005-01-05
    PINCO 874 LIMITED - 1997-01-21
    icon of address Brooks House, Coventry Road, Warwick, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-12-02 ~ 2002-07-15
    IIF 20 - Director → ME
    icon of calendar 1996-12-02 ~ 2002-07-15
    IIF 98 - Secretary → ME
  • 69
    SPEEDCO LIMITED - 2005-04-27
    PRIMO (U.K.) LIMITED - 2000-11-21
    MARLEY PRIMO LIMITED - 1993-12-10
    SCANORAMA LIMITED - 1989-01-24
    SHONECLICK LIMITED - 1985-11-15
    icon of address Brooks House, Coventry Road, Warwick, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-12-16 ~ 1998-05-18
    IIF 40 - Director → ME
  • 70
    icon of address 123 Deansgate, Manchester, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-12-16 ~ 1998-03-27
    IIF 55 - Director → ME
  • 71
    AVICADE AERO SEATING LIMITED - 2016-10-19
    icon of address 7th Floor, 50 Broadway, London, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2017-02-24 ~ 2018-08-15
    IIF 16 - Director → ME
  • 72
    DASSETT FINANCE COMPANY LIMITED - 1999-04-14
    icon of address Baker Tilly, 6th Floor 25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-12-16 ~ 1997-04-28
    IIF 57 - Director → ME
  • 73
    RAWLPLUG COMPANY LIMITED (THE) - 2001-02-05
    icon of address The Wyvern Business Park, Stanier Way, Derby, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-12-16 ~ 2002-07-15
    IIF 39 - Director → ME
  • 74
    PULLIN ELECTRONICS LIMITED - 2005-04-27
    FLEET ELECTRONICS LIMITED - 1984-06-18
    icon of address Brooks House, Coventry Road, Warwick, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-12-16 ~ 1998-05-18
    IIF 28 - Director → ME
  • 75
    icon of address Ernesettle Lane, Plymouth, Devon
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-12-16 ~ 2000-10-06
    IIF 29 - 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.