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

Morris, Alan Richard

    Related profiles found in government register
  • Morris, Alan Richard
    British born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • Minerva Avenue, Chester West Employment Park, Chester, Cheshire, CH1 4QL, England

      IIF 1
    • 14, 14 Lee Lane, Millhouse Green Penistone, Sheffield, South Yorkshire, S36 9LN, England

      IIF 2
    • 14 Lea Lane, Millhouse Green Penistone, Sheffield, South Yorkshire, S36 9LN

      IIF 3 IIF 4 IIF 5
    • 14, Lee Lane, Millhouse Green Penistone, Sheffield, S Yorkshire, S36 9LN, England

      IIF 8
    • 14, Lee Lane, Millhouse Green Penistone, Sheffield, South Yorkshire, S36 9LN

      IIF 9
    • 14, Lee Lane, Millhouse Green, Sheffield, S36 9LN, England

      IIF 10 IIF 11 IIF 12
    • 14, Lee Lane, Millhouse Green, Sheffield, South Yorkshire, S36 9LN, United Kingdom

      IIF 13
  • Morris, Alan Richard
    British co director born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • 14 Lea Lane, Millhouse Green Penistone, Sheffield, South Yorkshire, S36 9LN

      IIF 14
  • Morris, Alan Richard
    British company director born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • 14 Lea Lane, Millhouse Green Penistone, Sheffield, South Yorkshire, S36 9LN

      IIF 15 IIF 16 IIF 17
    • 14 Lee Lane, Millhouse Green, Penistone, Sheffield, 14 Lee Lane, Millhouse Green, Penistone, Sheffield, South Yorkshire, S36 9LN, Great Britain

      IIF 21
    • 14, Lee Lane, Millhouse Green, Sheffield, S36 9LN

      IIF 22
    • 14, Lee Lane, Millhouse Green, Sheffield, S36 9LN, United Kingdom

      IIF 23 IIF 24
  • Morris, Alan Richard
    British consultant born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • 14 Lea Lane, Millhouse Green Penistone, Sheffield, South Yorkshire, S36 9LN

      IIF 25
  • Morris, Alan Richard
    British director born in January 1945

    Resident in England

    Registered addresses and corresponding companies
  • Morris, Alan Richard
    British management consultant born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • 14 Lea Lane, Millhouse Green Penistone, Sheffield, South Yorkshire, S36 9LN

      IIF 36
  • Morris, Alan Richard
    British none born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • Elan House, Waterloo Road, Llandrindod Wells, Powys, LD1 6BH, Gb

      IIF 37
    • I X L House, Waterloo Road, Llandrindod Wells, Powys, LD1 6BH, Wales

      IIF 38
  • Morris, Alan Richard
    British

    Registered addresses and corresponding companies
  • Morris, Alan Richard
    British company director

    Registered addresses and corresponding companies
    • 14 Lea Lane, Millhouse Green Penistone, Sheffield, South Yorkshire, S36 9LN

      IIF 45 IIF 46
  • Morris, Alan Richard
    British director

    Registered addresses and corresponding companies
    • 14 Lea Lane, Millhouse Green Penistone, Sheffield, South Yorkshire, S36 9LN

      IIF 47
  • Mr Alan Richard Morris
    British born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • 14 Lea Lane, Millhouse Green, Sheffield, S36 9LN

      IIF 48
    • 14 Lee Lane, Millhouse Green, Sheffield, S36 9LN

      IIF 49 IIF 50
    • C/o Premco, Minerva Avenue, Chester West Employment Park, Chester, Cheshire, CH1 4QL, England

      IIF 51
    • Leonard Curtis House,elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 52
    • Premier House, Waterloo Road, Llandrindod Wells, Powys, LD1 6BH

      IIF 53
    • Leonard Curtis House, Elms Square, Bury New Orad, Whitefield, Manchester, M45 7TA

      IIF 54
    • 14 Lea Lane, Millhouse Green, Penistone, Sheffield , S36 9LN

      IIF 55
    • 14 Lea Lane, Millhouse Green, Penistone Sheffield, South Yorkshire, S36 9LN

      IIF 56
    • 14 Lea Lane, Millhouse Green, Penistone Sheffiels, South Yorkshire, S36 9LN

      IIF 57
    • 14, 14 Lee Lane, Millhouse Green Penistone, Sheffield, South Yorkshire, S36 9LN, England

      IIF 58
    • 14, Lee Lane, Millhouse Green Penistone, Sheffield, S Yorkshire, S36 9LN

      IIF 59
    • 14, Lee Lane, Millhouse Green Penistone, Sheffield, S36 9LN

      IIF 60 IIF 61 IIF 62
    • 14, Lee Lane Millhouse Green, Penistone, Sheffield, S36 9LN, United Kingdom

      IIF 64
    • 14, Lee Lane, Millhouse Green, Sheffield, S36 9LN

      IIF 65
    • 14, Lee Lane, Millhouse Green, Sheffield, S36 9LN, England

      IIF 66 IIF 67 IIF 68
    • 14, Lee Lane, Millhouse Green, Sheffield, S36 9LN, United Kingdom

      IIF 69 IIF 70
    • 14, Lee Lane, Penistone, Sheffield, Yorkshire, S36 9LN

      IIF 71
    • 14, 14 Lee Lane, Millhouse Green Penistone, Sheffield S36 9ln, South Yorkshire, S36 9LN, United Kingdom

      IIF 72
  • Morris, Alan
    British director born in January 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Lee Lane Millhouse Green, Penistone, Sheffield, S36 9LN, United Kingdom

      IIF 73
  • Morris, Alan Richard

    Registered addresses and corresponding companies
    • 14 Lea Lane, Millhouse Green, Sheffield, S36 9LN

      IIF 74
    • 14, Lee Lane, Millhouse Green Penistone, Sheffield, S36 9LN

      IIF 75
    • 14, Lee Lane, Millhouse Green Penistone, Sheffield, South Yorkshire, S36 9LN

      IIF 76
    • 14, Lee Lane, Millhouse Green, Sheffield, S36 9LN

      IIF 77
  • Mr Alan Richard Morris
    British born in January 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Premco, Minerva Avenue, Chester West Employment Park, Chester, Cheshire, CH1 4QL, United Kingdom

      IIF 78
  • Morris, Alan

    Registered addresses and corresponding companies
    • 14, Lee Lane, Millhouse Green, Sheffield, S36 9LN, United Kingdom

      IIF 79
child relation
Offspring entities and appointments 37
  • 1
    6G LIMITED
    06583651
    14 Lee Lane, Millhouse Green Penistone, Sheffield
    Active Corporate (2 parents)
    Equity (Company account)
    -44,382 GBP2024-05-31
    Officer
    2012-02-01 ~ now
    IIF 13 - Director → ME
  • 2
    BENTLEY ORGANIC LIMITED
    07190778
    14 Lee Lane, Millhouse Green, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    100,000 GBP2024-03-31
    Officer
    2014-09-22 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2017-03-15 ~ now
    IIF 68 - Ownership of shares – 75% or more OE
  • 3
    BENTLEY ORGANIC NORTH AMERICA LIMITED
    07191094
    14 14 Lee Lane, Millhouse Green Penistone, Sheffield S36 9ln, South Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2014-09-22 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2017-03-15 ~ now
    IIF 72 - Has significant influence or control OE
  • 4
    BENTLEY ORGANIC TRADING LIMITED
    07191003
    C/o Premco Minerva Avenue, Chester West Employment Park, Chester, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -54,046 GBP2021-12-31
    Officer
    2014-09-22 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2017-03-15 ~ now
    IIF 51 - Has significant influence or control OE
  • 5
    BOTTLING SOLUTIONS LTD
    - now 04577125
    FELLBARN LTD
    - 2003-09-15 04577125
    14 Lea Lane, Millhouse Green, Penistone, Sheffield
    Dissolved Corporate (4 parents)
    Officer
    2003-01-30 ~ dissolved
    IIF 28 - Director → ME
  • 6
    BRADFORD PERSONAL CARE LIMITED
    - now 03283975 05395987
    ALL ESSENTIALS LTD
    - 2014-07-22 03283975
    COALBROOK LIMITED
    - 2003-10-20 03283975
    14 Lea Lane, Millhouse Green, Penistone Sheffield, South Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    94,657 GBP2024-12-31
    Officer
    1996-12-02 ~ now
    IIF 5 - Director → ME
    1996-12-02 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    2016-11-15 ~ now
    IIF 56 - Has significant influence or control OE
  • 7
    BRANDSLEY LTD
    - now 06554054
    DISPENSE NORTH EAST LIMITED
    - 2010-03-03 06554054
    14 Lee Lane, Millhouse Green Penistone, Sheffield
    Active Corporate (2 parents)
    Equity (Company account)
    -43,561 GBP2024-04-30
    Officer
    2008-04-03 ~ now
    IIF 7 - Director → ME
    2008-04-03 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    2017-04-02 ~ now
    IIF 63 - Ownership of shares – 75% or more OE
  • 8
    BRENTAVON LIMITED
    02565900
    14,lea Lane, Millhouse Green, Penistone, Sheffield
    Dissolved Corporate (6 parents)
    Officer
    1992-06-01 ~ dissolved
    IIF 36 - Director → ME
    1992-09-28 ~ dissolved
    IIF 39 - Secretary → ME
  • 9
    ELAN MANUFACTURING LIMITED
    07559782
    Premier House, Waterloo Road, Llandrindod Wells, Powys
    Dissolved Corporate (2 parents)
    Officer
    2012-01-26 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 53 - Ownership of shares – 75% or more OE
  • 10
    F.B. JESPER & SON (HOLDINGS) LIMITED
    03856715
    6 Clarence Road, Leeds, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    1,281,575 GBP2019-03-31
    Officer
    2019-08-30 ~ 2023-12-22
    IIF 27 - Director → ME
  • 11
    F.B. JESPER & SON LIMITED
    00598889
    6 Clarence Road, Leeds, England
    Active Corporate (9 parents)
    Equity (Company account)
    62,250 GBP2019-03-31
    Officer
    2019-08-30 ~ 2023-12-22
    IIF 26 - Director → ME
  • 12
    FAIRE BROS.& CO. LIMITED
    - now 06554227 01661940
    METALLISED PRODUCTS LIMITED
    - 2014-10-08 06554227 05285231
    DISPENSE FENLAND LIMITED
    - 2010-01-11 06554227
    14 Lee Lane, Millhouse Green Penistone, Sheffield
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2008-04-03 ~ now
    IIF 3 - Director → ME
    2008-04-03 ~ now
    IIF 75 - Secretary → ME
    Person with significant control
    2017-04-02 ~ now
    IIF 60 - Ownership of shares – 75% or more OE
  • 13
    FIRST PROPCO LIMITED
    05286483
    14 Lea Lane, Millhouse Green, Sheffield
    Active Corporate (6 parents)
    Equity (Company account)
    956,037 GBP2024-09-30
    Officer
    2004-11-15 ~ 2023-03-17
    IIF 34 - Director → ME
    2016-04-29 ~ 2023-03-17
    IIF 74 - Secretary → ME
    Person with significant control
    2016-11-03 ~ 2023-03-17
    IIF 48 - Has significant influence or control OE
  • 14
    FIRST WING LIMITED
    05622068
    111 Picardy Road, Belvedere, Kent
    Dissolved Corporate (3 parents)
    Officer
    2005-11-14 ~ 2013-10-01
    IIF 29 - Director → ME
    2009-03-05 ~ 2013-10-01
    IIF 41 - Secretary → ME
  • 15
    FOURTH PROPCO LTD
    11002061
    14 Lee Lane, Millhouse Green, Sheffield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2017-10-09 ~ 2023-03-17
    IIF 79 - Secretary → ME
  • 16
    GLATFELTER CAERPHILLY LIMITED - now
    METALLISED PRODUCTS LIMITED
    - 2007-12-19 05285231 06554227
    1 St. James Court, Whitefriars, Norwich, Norfolk, United Kingdom
    Active Corporate (27 parents)
    Officer
    2004-11-12 ~ 2007-11-30
    IIF 30 - Director → ME
  • 17
    IXL 2008 LTD
    - now 04506868
    SETTEN IXL LIMITED
    - 2010-04-15 04506868
    ZCOM LIMITED
    - 2008-04-07 04506868 06561568
    MORRIS BROTHERS LTD - 2007-01-19
    Resolve Partners Llp, One America Square, Crosswall, London
    Dissolved Corporate (4 parents)
    Officer
    2008-03-31 ~ 2011-03-15
    IIF 32 - Director → ME
  • 18
    LOUDWATER PROPERTIES LIMITED
    03506654
    14 Lea Lane, Millhouse Green, Penistone Sheffiels, South Yorkshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-02-28
    Officer
    1998-03-17 ~ dissolved
    IIF 20 - Director → ME
    1998-03-17 ~ dissolved
    IIF 45 - Secretary → ME
    Person with significant control
    2017-02-08 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    M W ASSOCIATES LIMITED
    - now 01058666
    YORKSHIRE PRINT SUPPLIES LIMITED
    - 1981-12-31 01058666
    14 Lea Lane, Millhouse Green, Penistone, Sheffield
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -76,777 GBP2024-06-30
    Officer
    ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-12-08 ~ now
    IIF 55 - Ownership of shares – 75% or more OE
  • 20
    MAXDEAL PROJECTS LTD
    03421014
    14 Lea Lane, Millhouse Green, Penistone Sheffield, South Yorkshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2019-12-31
    Officer
    1997-10-28 ~ dissolved
    IIF 18 - Director → ME
    1997-10-28 ~ dissolved
    IIF 46 - Secretary → ME
    Person with significant control
    2016-08-16 ~ dissolved
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    MORRIS & DAUGHTERS LIMITED
    - now 07190665
    MORRIS & DAUGHTER LIMITED - 2015-03-23
    14 Lee Lane, Millhouse Green Penistone, Sheffield, South Yorkshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -4,553 GBP2024-03-31
    Officer
    2015-10-12 ~ now
    IIF 9 - Director → ME
  • 22
    MORRIS & MORRIS ENTERPRISES LIMITED - now
    SECOND PROPCO LIMITED
    - 2024-11-22 06539916 05414367
    14 Lee Lane, Millhouse Green Penistone, Sheffield, South Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    418,683 GBP2025-03-31
    Officer
    2008-11-24 ~ 2023-03-17
    IIF 14 - Director → ME
    2016-09-23 ~ 2017-07-25
    IIF 76 - Secretary → ME
  • 23
    MW SECURITIES LIMITED
    - now 02269089
    MW SECURITY SERVICES LIMITED
    - 1992-03-26 02269089
    14 Lee Lane, Millhouse Green, Penistone, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    ~ dissolved
    IIF 25 - Director → ME
  • 24
    OLD DEFENSIBLE BARRACKS LIMITED(THE)
    02023837
    14 Lee Lane Millhouse Green, Penistone, Sheffield
    Dissolved Corporate (8 parents)
    Officer
    2002-05-17 ~ 2002-08-13
    IIF 17 - Director → ME
    2002-11-01 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2017-04-20 ~ dissolved
    IIF 62 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 25
    PINES TRADES LTD
    - now 06536966
    PREMIER GRIP LTD
    - 2025-01-07 06536966
    BOOMBERRY LTD
    - 2009-05-05 06536966
    14 14 Lee Lane, Millhouse Green Penistone, Sheffield, South Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2008-10-20 ~ 2024-12-10
    IIF 15 - Director → ME
    2025-01-06 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2017-03-12 ~ now
    IIF 58 - Ownership of shares – 75% or more OE
  • 26
    PREMIER ENGLISH FRAGRANCES LTD
    - now 09687358
    PREMIER FRAGRANCES LTD
    - 2015-08-05 09687358
    14 Lee Lane, Millhouse Green, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    2015-07-15 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-04-14 ~ dissolved
    IIF 70 - Ownership of shares – 75% or more OE
  • 27
    PREMIER ENGLISH MANUFACTURING LTD
    - now 05395987
    PRIME ENGLISH MANUFACTURING LTD
    - 2014-07-28 05395987
    BRADFORD PERSONAL CARE LIMITED
    - 2014-06-19 05395987 03283975
    CROSSING CIRCLES LIMITED - 2005-04-06
    Leonard Curtis House,elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (7 parents)
    Equity (Company account)
    384,989 GBP2021-12-31
    Officer
    2008-03-11 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2017-02-10 ~ dissolved
    IIF 52 - Ownership of shares – 75% or more OE
  • 28
    PREMIER GRIP TRADING LIMITED
    - now 01661940
    FAIRE BROS. & CO. LIMITED
    - 2014-10-07 01661940 06554227
    ALNERY NO. 157 LIMITED - 1983-01-07
    Leonard Curtis House Elms Square, Bury New Orad, Whitefield, Manchester
    Liquidation Corporate (7 parents)
    Equity (Company account)
    212,897 GBP2021-12-31
    Officer
    1992-08-28 ~ now
    IIF 4 - Director → ME
    1997-03-21 ~ 2008-12-23
    IIF 40 - Secretary → ME
    Person with significant control
    2017-07-12 ~ now
    IIF 54 - Ownership of shares – 75% or more OE
  • 29
    THIRD PROPCO LIMITED
    08533868
    14 Lee Lane, Millhouse Green, Sheffield
    Active Corporate (3 parents)
    Equity (Company account)
    100,436 GBP2025-05-31
    Officer
    2014-06-20 ~ 2023-03-17
    IIF 22 - Director → ME
    2016-09-23 ~ 2023-03-17
    IIF 77 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2023-03-17
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
    2017-05-15 ~ 2023-03-17
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    TOP PROPCO LIMITED
    05285314
    14 Lee Lane, Millhouse Green, Sheffield
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    99 GBP2024-09-30
    Officer
    2004-11-12 ~ 2023-03-17
    IIF 35 - Director → ME
    Person with significant control
    2016-11-08 ~ 2023-03-17
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ 2023-03-17
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    UK FASHION AND TEXTILE ASSOCIATION LTD
    - now 01599377
    BRITISH CLOTHING INDUSTRY ASSOCIATION LIMITED - 2009-06-04
    3 Queen Square, London
    Active Corporate (119 parents, 1 offspring)
    Equity (Company account)
    6,590,217 GBP2020-12-31
    Officer
    2010-05-06 ~ 2011-09-22
    IIF 38 - Director → ME
  • 32
    WATKINS PERSONAL CARE LTD
    - now 09903602
    DEVON PERSONAL CARE LTD
    - 2016-10-31 09903602
    14 Lee Lane, Millhouse Green, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    2015-12-04 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-11-23 ~ dissolved
    IIF 69 - Ownership of shares – 75% or more OE
  • 33
    WATKINS SOAP COMPANY LIMITED
    - now 09968597 04442362
    POTIONS & LOTIONS LTD
    - 2018-08-30 09968597
    14 Lee Lane Millhouse Green, Penistone, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    2016-01-25 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2017-01-22 ~ dissolved
    IIF 64 - Ownership of shares – 75% or more OE
  • 34
    WESTMINSTER ORGANICS LTD
    - now 06583844
    LA REME LIMITED
    - 2014-09-15 06583844
    GUF LIMITED - 2008-11-17
    14 Lee Lane, Millhouse Green Penistone, Sheffield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    2014-09-12 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2017-05-01 ~ dissolved
    IIF 61 - Ownership of shares – 75% or more OE
  • 35
    WESTMINSTER PERSONAL CARE LTD
    - now 06580111
    PRIME ALGORITHMS LTD
    - 2014-06-10 06580111
    DISPENSE (THAMES ESTUARY) LIMITED
    - 2014-01-06 06580111
    14 Lee Lane, Millhouse Green Penistone, Sheffield, S Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2008-04-29 ~ 2012-01-26
    IIF 16 - Director → ME
    2013-12-14 ~ now
    IIF 8 - Director → ME
    2008-04-29 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    2017-04-22 ~ now
    IIF 59 - Ownership of shares – 75% or more OE
  • 36
    WESTMINSTER SOAP LIMITED
    - now 06546955
    STATIONERY ESSENTIALS LIMITED
    - 2013-09-04 06546955
    FAIRE PRODUCTS LTD.
    - 2010-01-11 06546955
    DISPENSE EUROPE LIMITED
    - 2009-03-12 06546955
    14 Lee Lane, Penistone, Sheffield, Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2008-03-27 ~ dissolved
    IIF 31 - Director → ME
    2008-03-27 ~ dissolved
    IIF 44 - Secretary → ME
    Person with significant control
    2017-03-24 ~ dissolved
    IIF 71 - Ownership of shares – 75% or more OE
  • 37
    WESTMINSTER WORLDWIDE TRADING LTD
    - now 04442362
    WESTMINSTER SOAP TRADING LTD
    - 2023-12-07 04442362
    WATKINS SOAP COMPANY LIMITED
    - 2018-08-30 04442362 09968597
    Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (5 parents)
    Equity (Company account)
    -68,087 GBP2021-12-31
    Officer
    2016-10-31 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-10-31 ~ now
    IIF 78 - Ownership of shares – 75% or more OE

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.