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

Allen, Joanna Claire

    Related profiles found in government register
  • Allen, Joanna Claire
    British chartered accountant born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Newington Road, Sheffield, South Yorkshire, S11 8RZ, United Kingdom

      IIF 1
    • icon of address Pressure Technologies Building, Meadowhall Road, Sheffield, S9 1BT, England

      IIF 2
  • Allen, Joanna Claire
    British director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hangar 3, Retford (gamston) Airport, Retford, Nottinghamshire, DN22 0QL, England

      IIF 3 IIF 4 IIF 5
  • Allen, Joanna Claire
    British finance director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units A1 And A2, Stuart Road, Broadheath, Altrincham, WA14 5GJ, England

      IIF 6
    • icon of address C/o Blackadders Llp, 53 Bothwell Street, Glasgow, G2 6TS, Scotland

      IIF 7
    • icon of address Pressure Technologies Building, Meadowhall Road, Sheffield, S9 1BT, England

      IIF 8 IIF 9
    • icon of address Pressure Technologies Plc, Unit 6b, Newton Business Centre, Newton Chambers Road, Chapeltown, Sheffield, S35 2PH

      IIF 10
    • icon of address Unit 6b, Newton Business Centre, Newton Chambers Road, Chapeltown, Sheffield, S35 2PH

      IIF 11
    • icon of address Unit 6b, Newton Business Centre, Newton Chambers Road, Chapeltown, Sheffield, South Yorkshire, S35 2PH

      IIF 12 IIF 13
    • icon of address Unit 6b, Newton Business Centre, Newton Chambers Road, Chapeltown, Sheffield, South Yorkshire, S35 2PH, England

      IIF 14
  • Allen, Joanna Claire
    British group finance director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
  • Mr James Locking
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oaks Park Primary Care Centre, Thornton Road, Kendray, Barnsley, South Yorkshire, S70 3NE

      IIF 22
    • icon of address 54 Queenswood Drive, Wadsley, Sheffield, S6 1RJ, United Kingdom

      IIF 23
  • Locking, James
    British accountant born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Rotherham Hospice, Broom Road, Rotherham, South Yorkshire, S60 2SW

      IIF 24
  • Locking, James
    British chief financial officer born in December 1972

    Resident in England

    Registered addresses and corresponding companies
  • Locking, James
    British company director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54 Queenswood Drive, Wadsley, Sheffield, S6 1RJ, United Kingdom

      IIF 36
  • Locking, James
    British director of finance born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oaks Park Primary Care Centre, Thornton Road, Kendray, Barnsley, South Yorkshire, S70 3NE

      IIF 37
  • Locking, James
    British finance director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oaks Park Primary Care Centre, Thornton Road, Barnsley, S70 3NE, England

      IIF 38
    • icon of address Oaks Park Primary Care Centre, Thornton Road, Kendray, Barnsley, South Yorkshire, S70 3NE, England

      IIF 39
    • icon of address Leeds Plywood & Doors Limited, Midland Road, Leeds, West Yorkshire, LS10 2RJ, United Kingdom

      IIF 40
    • icon of address Midland Road, Hunslet, Leeds, West Yorkshire, LS10 2RJ

      IIF 41
    • icon of address Leeds Plywood & Doors Ltd, Midland Road, Leeds, West Yorkshire, LS10 2RJ

      IIF 42
  • Allen, Joanna Claire

    Registered addresses and corresponding companies
    • icon of address Pressure Technologies Building, Meadowhall Road, Sheffield, S9 1BT, England

      IIF 43
  • Hammell, Stephen John
    British company director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
  • Hammell, Stephen John
    British director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Campus Road, Listerhills Science Park, Bradford, West Yorkshire, BD7 1HR, United Kingdom

      IIF 68
    • icon of address Ecsc Group Plc, 28 Campus Road, Listerhills Science Park, Bradford, West Yorkshire, BD7 1HR, United Kingdom

      IIF 69
    • icon of address Unit 28, Campus Road, Listerhills Science Park, Bradford, BD7 1HR, United Kingdom

      IIF 70
    • icon of address Po Box 286, Brightside Lane, Sheffield, South Yorkshire, S9 2RW

      IIF 71 IIF 72 IIF 73
  • Cooper, Timothy John
    British company director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wardle, Nantwich, Cheshire, CW5 6BP

      IIF 78
    • icon of address Chesterfield Special Cylinders Holdings Plc, Meadowhall Road, Sheffield, S9 1BT, United Kingdom

      IIF 79
  • Cooper, Timothy John
    British director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Victrex Technology Centre, Hillhouse International, Thornton, Cleveleys, Lancashire, FY5 4QD

      IIF 80
    • icon of address Victrex Technology Centre, Hilhouse International, Thornton Cleveleys, Lancashire, FY5 4QD

      IIF 81
    • icon of address Victrex Technology Centre, Hillhouse International, Thornton Cleveleys, Lancashire, FY5 4QD

      IIF 82 IIF 83
    • icon of address Victrex Technology Centre, Hillhouse International, Thornton Cleveleys, Lancashire, FY5 4QD, England

      IIF 84
    • icon of address Victrex Technology Centre, Hillhouse International, Thornton Cleveleys, Lancashire, FY5 4QD, United Kingdom

      IIF 85 IIF 86 IIF 87
    • icon of address Trident 2, Trident Business Park, Styal Road, Wythenshawe, M22 5XB, United Kingdom

      IIF 89
  • Cooper, Timothy John
    British executive director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Victrex Plc, Victrex Technology Centre, Hillhouse International, Thornton Cleveleys, Lancashire, FY5 4QD, United Kingdom

      IIF 90
    • icon of address Victrex Technology Centre, Hillhouse International, Thornton Cleveleys, Lancashire, FY5 4QD

      IIF 91
    • icon of address Victrex Technology Centre, Hillhouse International, Thornton Cleveleys, Lancashire, FY5 4QD, England

      IIF 92
  • Cooper, Timothy John
    British director born in April 1959

    Registered addresses and corresponding companies
  • Cooper, Timothy John
    British managing director born in April 1959

    Registered addresses and corresponding companies
    • icon of address 38 Grosvenor Close, Four Oaks Sutton Coalfield, Birmingham, West Midlands, B75 6RP

      IIF 103 IIF 104
  • Mr Stephen John Hammell
    British born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Royal Pavilion, Wellesley Road, Aldershot, Hampshire, GU11 1PZ, England

      IIF 105
    • icon of address 28, Campus Road, Listerhills Science Park, Bradford, West Yorkshire, BD7 1HR

      IIF 106
  • Hammell, Stephen

    Registered addresses and corresponding companies
    • icon of address 28 Campus Road, Listerhills Science Park, Bradford, West Yorkshire, BD7 1HR, United Kingdom

      IIF 107
    • icon of address Ecsc Group Plc, 28 Campus Road, Listerhills Science Park, Bradford, West Yorkshire, BD7 1HR, United Kingdom

      IIF 108
  • Hammell, Stephen John

    Registered addresses and corresponding companies
    • icon of address 28, Campus Road, Listerhills Science Park, Bradford, West Yorkshire, BD7 1HR

      IIF 109
    • icon of address 2, Court Drive, Selby, North Yorkshire, YO8 4JJ, England

      IIF 110
  • Cooper, Timothy John
    English company director born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Victrex Technology Centre, Hillhouse International, Thornton Cleveleys, Lancashire, FY5 4QD

      IIF 111
child relation
Offspring entities and appointments
Active 26
  • 1
    W. & T. AVERY, LIMITED - 1989-06-05
    GEC AVERY LIMITED - 2000-08-16
    icon of address No 1 Sentry Lane, Mallusk, Belfast
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 1999-03-15 ~ now
    IIF 102 - Director → ME
  • 2
    icon of address Hangar 3 Retford (gamston) Airport, Retford, Nottinghamshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-01-04 ~ dissolved
    IIF 3 - Director → ME
  • 3
    PRESSURE TECHNOLOGIES LIMITED - 2007-05-25
    PRESSURE TECHNOLOGIES PLC - 2025-03-20
    icon of address Chesterfield Special Cylinders Holdings Plc, Meadowhall Road, Sheffield, United Kingdom
    Active Corporate (6 parents, 11 offsprings)
    Officer
    icon of calendar 2020-01-28 ~ now
    IIF 79 - Director → ME
  • 4
    DIAMOND EXECUTIVE AVIATION LIMITED - 2017-12-22
    icon of address Hangar 3 Retford (gamston) Airport, Retford, Nottinghamshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,203,260 GBP2018-03-31
    Officer
    icon of calendar 2021-01-04 ~ now
    IIF 5 - Director → ME
  • 5
    BRAYFORD FORMATIONS 151 LIMITED - 2016-02-23
    icon of address Hangar 3 Retford (gamston) Airport, Retford, Nottinghamshire, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    1,138,526 GBP2018-03-31
    Officer
    icon of calendar 2021-01-04 ~ now
    IIF 4 - Director → ME
  • 6
    icon of address Windsor Road, Redditch, Worcestershire
    Active Corporate (3 parents)
    Equity (Company account)
    16,729 GBP2018-09-30
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF 64 - Director → ME
  • 7
    INGLEBY (957) LIMITED - 1997-03-24
    icon of address Windsor Road, Redditch, Worcestershire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF 65 - Director → ME
  • 8
    icon of address C/o Mettis Aerospace, Windsor Road, Redditch, Worcestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF 45 - Director → ME
  • 9
    icon of address 54 Queenswood Drive Wadsley, Sheffield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-04 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Midland Road, Hunslet, Leeds, West Yorkshire
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    21,453,574 GBP2022-09-30
    Officer
    icon of calendar 2023-10-05 ~ now
    IIF 41 - Director → ME
  • 11
    icon of address Leeds Plywood & Doors Ltd Midland Road, Leeds, West Yorkshire
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    2,016,217 GBP2022-09-30
    Officer
    icon of calendar 2023-10-05 ~ now
    IIF 42 - Director → ME
  • 12
    icon of address Leeds Plywood & Doors Limited, Midland Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    15,282,765 GBP2022-09-30
    Officer
    icon of calendar 2023-10-05 ~ now
    IIF 40 - Director → ME
  • 13
    METTIS AEROSPACE LIMITED - 2002-03-12
    DEFINEAREA LIMITED - 2000-07-20
    icon of address Windsor Road, Redditch, Worcestershire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF 66 - Director → ME
  • 14
    INGLEBY (963) LIMITED - 1997-03-24
    H.D.A. FORGINGS LIMITED - 2002-03-12
    icon of address Windsor Road, Redditch, Worcestershire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF 63 - Director → ME
  • 15
    PINCO 1132 LIMITED - 1999-02-26
    icon of address Windsor Road, Redditch, Worcestershire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF 67 - Director → ME
  • 16
    NWF LIMITED - 1995-08-11
    icon of address Wardle, Nantwich, Cheshire
    Active Corporate (6 parents, 8 offsprings)
    Officer
    icon of calendar 2024-07-18 ~ now
    IIF 78 - Director → ME
  • 17
    icon of address Trident 2 Trident Business Park, Styal Road, Wythenshawe, United Kingdom
    Active Corporate (7 parents, 10 offsprings)
    Officer
    icon of calendar 2018-11-14 ~ now
    IIF 89 - Director → ME
  • 18
    SHEFFIELD FORGEMASTERS FE26 LIMITED - 2012-06-20
    icon of address Po Box 286 Brightside Lane, Sheffield, South Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-08-31 ~ dissolved
    IIF 71 - Director → ME
  • 19
    icon of address Po Box 286 Brightside Lane, Sheffield, South Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2018-08-31 ~ dissolved
    IIF 76 - Director → ME
  • 20
    icon of address Windsor Road, Redditch, Redditch, Worcestershire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF 47 - Director → ME
  • 21
    icon of address Windsor Road, Redditch, Redditch, Worcestershire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF 48 - Director → ME
  • 22
    icon of address Windsor Road, Redditch, Redditch, Worcestershire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF 46 - Director → ME
  • 23
    icon of address Windsor Road, Redditch, Redditch, Worcestershire, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF 49 - Director → ME
  • 24
    icon of address Po Box 286 Brightside Lane, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-08-31 ~ dissolved
    IIF 74 - Director → ME
  • 25
    icon of address The Rotherham Hospice, Broom Road, Rotherham, South Yorkshire
    Active Corporate (12 parents)
    Officer
    icon of calendar 2023-10-11 ~ now
    IIF 24 - Director → ME
  • 26
    DO DINOSAURS DANCE LIMITED - 2005-07-13
    icon of address Po Box 286 Brightside Lane, Sheffield, South Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-08-31 ~ dissolved
    IIF 72 - Director → ME
Ceased 53
  • 1
    00509700
    - now
    PM SERVICES LIMITED - 2002-06-13
    PUMP MAINTENANCE LIMITED - 1985-03-01
    icon of address Foundry Lane, Smethwick, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-09-30 ~ 2003-01-13
    IIF 98 - Director → ME
  • 2
    UMECO PROCESS MATERIALS LIMITED - 2013-01-02
    AEROVAC SYSTEMS (KEIGHLEY) LIMITED - 1999-09-23
    AEROVAC SYSTEMS LIMITED - 2012-04-02
    CYTEC PROCESS MATERIALS (KEIGHLEY) LIMITED - 2021-03-03
    icon of address C/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-05-01 ~ 2009-12-31
    IIF 99 - Director → ME
  • 3
    icon of address Victrex Technology Centre, Hillhouse International, Thornton Cleveleys, Lancashire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-01-17 ~ 2019-09-30
    IIF 92 - Director → ME
  • 4
    EVANS TRANSPORT SERVICES (WOLVERHAMPTON) LIMITED - 2002-02-25
    RANTOCLIFF LIMITED - 1985-05-10
    icon of address Unit D1, Harrison Street, Rotherham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-10-02 ~ 2020-09-28
    IIF 8 - Director → ME
    icon of calendar 2022-05-23 ~ 2023-03-03
    IIF 29 - Director → ME
    icon of calendar 2023-05-23 ~ 2024-10-08
    IIF 51 - Director → ME
  • 5
    CHESTERFIELD BIOGAS LIMITED - 2015-06-05
    GREENLANE RENEWABLES UK LIMITED - 2024-04-15
    GREENLANE BIOGAS UK LIMITED - 2023-09-04
    icon of address 3 Grey Lane, Witney, England
    Active Corporate (3 parents)
    Equity (Company account)
    -562 GBP2022-12-31
    Officer
    icon of calendar 2015-10-02 ~ 2019-06-03
    IIF 10 - Director → ME
  • 6
    AVERY-DENISON LIMITED - 2002-06-13
    icon of address Foundry Lane, Smethwick, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-09-30 ~ 2003-01-13
    IIF 97 - Director → ME
  • 7
    GEC AVERY INTERNATIONAL LIMITED - 2000-06-26
    AVERYS LIMITED - 1989-04-01
    AVERY BERKEL HOLDINGS LIMITED - 2007-10-08
    icon of address Saxon House, 2-4 Victoria Street, Windsor, Berkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1999-03-15 ~ 2003-01-13
    IIF 94 - Director → ME
  • 8
    GEC AVERY LIMITED - 2000-06-26
    W. & T. AVERY LIMITED - 1989-04-01
    AVERY BERKEL LIMITED - 2007-10-08
    icon of address Foundry Lane, Smethwick, West Midlands
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1999-03-15 ~ 2003-01-13
    IIF 96 - Director → ME
  • 9
    AVERY BERKEL PROPERTIES LIMITED - 2007-10-08
    GEC AVERY PROPERTIES LIMITED - 2000-06-27
    AVERY PROPERTIES LIMITED - 1989-04-25
    icon of address 5 Aldermanbury Square, 13th Floor, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-09-30 ~ 2003-01-13
    IIF 93 - Director → ME
  • 10
    AVERY WEIGH-TRONIX LIMITED - 2007-10-08
    SALTER WEIGH-TRONIX LIMITED - 2003-11-19
    SWT LIMITED - 1998-05-05
    LAW 935 LIMITED - 1998-04-08
    icon of address 99 Gresham Street, London, Uk
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-03-12 ~ 2003-01-13
    IIF 100 - Director → ME
  • 11
    BARNSLEY HEALTHCARE FEDERATION CIC - 2016-09-20
    icon of address Oaks Park Primary Care Centre Thornton Road, Kendray, Barnsley, South Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    503,115 GBP2024-03-31
    Officer
    icon of calendar 2017-09-01 ~ 2018-10-03
    IIF 39 - Director → ME
  • 12
    icon of address Bhf Priory Centre, Pontefract Road, Barnsley, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2017-04-01 ~ 2018-10-03
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-12-08 ~ 2018-10-03
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address Bhf Priory Centre, Pontefract Road, Barnsley, England
    Active Corporate (6 parents)
    Equity (Company account)
    38,482 GBP2020-03-31
    Officer
    icon of calendar 2017-04-04 ~ 2018-10-03
    IIF 38 - Director → ME
  • 14
    HLW 354 LIMITED - 2008-02-19
    icon of address Chesterfield Cylinders Ltd, Meadowhall Road, Sheffield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-05-23 ~ 2024-10-31
    IIF 59 - Director → ME
    icon of calendar 2016-02-19 ~ 2020-09-28
    IIF 21 - Director → ME
    icon of calendar 2022-05-23 ~ 2023-03-03
    IIF 27 - Director → ME
  • 15
    HLW 197 LIMITED - 2005-01-10
    icon of address Chesterfield Pressure Systems Group Ltd, Meadowhall Road, Sheffield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-05-23 ~ 2024-10-31
    IIF 61 - Director → ME
    icon of calendar 2016-02-19 ~ 2020-09-28
    IIF 16 - Director → ME
    icon of calendar 2022-05-23 ~ 2023-03-03
    IIF 30 - Director → ME
  • 16
    PRESSURE TECHNOLOGIES LIMITED - 2007-05-25
    PRESSURE TECHNOLOGIES PLC - 2025-03-20
    icon of address Chesterfield Special Cylinders Holdings Plc, Meadowhall Road, Sheffield, United Kingdom
    Active Corporate (6 parents, 11 offsprings)
    Officer
    icon of calendar 2023-05-23 ~ 2024-10-31
    IIF 53 - Director → ME
    icon of calendar 2015-07-13 ~ 2020-09-28
    IIF 2 - Director → ME
    icon of calendar 2021-05-11 ~ 2023-03-03
    IIF 28 - Director → ME
    icon of calendar 2017-09-30 ~ 2020-09-28
    IIF 43 - Secretary → ME
  • 17
    CHESTERFIELD CYLINDERS (SPECIAL PRODUCTS DIVISION) LIMITED - 2005-01-14
    GW 835 LIMITED - 2003-12-17
    icon of address Chesterfield Special Cylinders Ltd, Meadowhall Road, Sheffield, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-10-02 ~ 2020-09-28
    IIF 19 - Director → ME
    icon of calendar 2022-05-23 ~ 2023-03-03
    IIF 32 - Director → ME
    icon of calendar 2023-05-23 ~ 2024-10-31
    IIF 60 - Director → ME
  • 18
    HLW 246 LIMITED - 2004-10-15
    icon of address Chesterfield Tube Company Ltd, Meadowhall Road, Sheffield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-05-23 ~ 2024-10-31
    IIF 62 - Director → ME
    icon of calendar 2016-02-19 ~ 2020-09-28
    IIF 17 - Director → ME
    icon of calendar 2022-05-23 ~ 2023-03-03
    IIF 35 - Director → ME
  • 19
    TELLERMATE GROUP LIMITED - 2011-12-29
    PERCELL HOLDINGS LIMITED - 2003-08-04
    MC76 LIMITED - 2000-03-09
    icon of address Tellermate, Leeway House, Leeway Industrial Estate, Newport
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-05-15 ~ 2006-04-28
    IIF 104 - Director → ME
  • 20
    icon of address Signature By Regus - London Tower 42, 25 Old Broad Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-01-01 ~ 2017-01-27
    IIF 52 - Director → ME
    icon of calendar 2014-01-01 ~ 2017-01-27
    IIF 110 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 105 - Has significant influence or control OE
  • 21
    icon of address Wavenet Group, Second Floor One Central Boulevard Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2017-08-24 ~ 2018-04-13
    IIF 68 - Director → ME
    icon of calendar 2017-11-01 ~ 2018-04-13
    IIF 107 - Secretary → ME
  • 22
    ECSC LIMITED - 2016-11-17
    ECSC GROUP PLC - 2023-08-14
    FILEFLY LIMITED - 2000-05-03
    ECSC GROUP LIMITED - 2016-12-06
    icon of address Wavenet Group, Second Floor One Central Boulevard Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2017-05-02 ~ 2018-04-13
    IIF 44 - Director → ME
    icon of calendar 2017-07-07 ~ 2018-04-13
    IIF 109 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-21 ~ 2018-04-13
    IIF 106 - Has significant influence or control OE
  • 23
    icon of address Wavenet Group, Second Floor One Central Boulevard Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2017-08-24 ~ 2018-04-13
    IIF 70 - Director → ME
  • 24
    icon of address Wavenet Group, Second Floor One Central Boulevard Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2017-08-24 ~ 2018-04-13
    IIF 69 - Director → ME
    icon of calendar 2017-07-07 ~ 2018-04-13
    IIF 108 - Secretary → ME
  • 25
    HLWKH 565 LIMITED - 2014-09-23
    icon of address The Portland Building, 27-28 Church Street, Brighton, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,293 GBP2022-12-31
    Officer
    icon of calendar 2015-10-02 ~ 2019-06-03
    IIF 13 - Director → ME
  • 26
    HYDRATON LIMITED - 1981-12-31
    icon of address C/o Brodies Llp, 90 Bartholomew Close, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,142,271 GBP2024-12-31
    Officer
    icon of calendar 2015-10-02 ~ 2018-06-07
    IIF 6 - Director → ME
  • 27
    icon of address Victrex Technology Centre, Hillhouse International, Thornton Cleveleys, Lancashire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2014-01-28 ~ 2019-09-30
    IIF 90 - Director → ME
  • 28
    icon of address Victrex Technology Centre, Hillhouse International, Thornton Cleveleys, Lancashire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-02-08 ~ 2019-09-30
    IIF 85 - Director → ME
  • 29
    INHOCO 2166 LIMITED - 2001-03-14
    icon of address Victrex Technology Centre Hillhouse International, Thornton, Cleveleys, Lancashire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-02-08 ~ 2019-09-30
    IIF 80 - Director → ME
  • 30
    icon of address Victrex Technology Centre, Hillhouse International, Thornton Cleveleys, Lancashire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-02-08 ~ 2019-09-30
    IIF 82 - Director → ME
  • 31
    icon of address Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-28 ~ 2013-10-31
    IIF 1 - Director → ME
  • 32
    icon of address Unit D1, Harrison Street, Rotherham, England
    Active Corporate (3 parents)
    Current Assets (Company account)
    607,608 GBP2016-08-31
    Officer
    icon of calendar 2023-05-23 ~ 2024-10-08
    IIF 55 - Director → ME
    icon of calendar 2016-12-07 ~ 2020-09-28
    IIF 20 - Director → ME
    icon of calendar 2022-05-23 ~ 2023-03-03
    IIF 34 - Director → ME
  • 33
    icon of address Precision Machined Components Ltd, Meadowhall Road, Sheffield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-05-23 ~ 2024-10-31
    IIF 54 - Director → ME
    icon of calendar 2017-03-22 ~ 2020-09-28
    IIF 18 - Director → ME
  • 34
    PRESSURE TECHNOLOGIES ALTERNATIVE ENERGY DIVISION LIMITED - 2014-09-25
    HLWKH 564 LIMITED - 2014-09-01
    icon of address The Portland Building, 27-28 Church Street, Brighton, East Sussex, United Kingdom
    Active Corporate (3 parents, 11 offsprings)
    Equity (Company account)
    -430 GBP2022-12-31
    Officer
    icon of calendar 2015-10-02 ~ 2019-06-03
    IIF 12 - Director → ME
  • 35
    icon of address The Portland Building, 27-28 Church Street, Brighton, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5,839 GBP2022-12-31
    Officer
    icon of calendar 2015-10-02 ~ 2019-06-03
    IIF 11 - Director → ME
  • 36
    icon of address Unit D1, Harrison Street, Rotherham, England
    Active Corporate (4 parents, 11 offsprings)
    Officer
    icon of calendar 2023-05-23 ~ 2024-10-08
    IIF 58 - Director → ME
    icon of calendar 2017-03-22 ~ 2020-09-28
    IIF 15 - Director → ME
    icon of calendar 2022-05-23 ~ 2023-03-03
    IIF 31 - Director → ME
  • 37
    icon of address C/o Blackadders Llp, 53 Bothwell Street, Glasgow, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-10-02 ~ 2020-09-28
    IIF 7 - Director → ME
    icon of calendar 2022-05-23 ~ 2023-03-03
    IIF 26 - Director → ME
    icon of calendar 2023-05-23 ~ 2024-10-08
    IIF 56 - Director → ME
  • 38
    icon of address C/o Blackadders Llp, 53 Bothwell Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-05-23 ~ 2024-10-08
    IIF 57 - Director → ME
    icon of calendar 2015-10-02 ~ 2020-09-28
    IIF 14 - Director → ME
    icon of calendar 2022-05-23 ~ 2023-03-03
    IIF 25 - Director → ME
  • 39
    icon of address Unit D1, Harrison Street, Rotherham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-05-23 ~ 2024-10-08
    IIF 50 - Director → ME
    icon of calendar 2015-10-02 ~ 2020-09-28
    IIF 9 - Director → ME
    icon of calendar 2022-05-23 ~ 2023-03-03
    IIF 33 - Director → ME
  • 40
    OBVIOUS BELIEVER LIMITED - 2005-09-19
    icon of address Sheffield Forgemasters, Brightside Lane, Sheffield, South Yorkshire, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2018-08-31 ~ 2023-04-30
    IIF 75 - Director → ME
  • 41
    PENCIL TOP LIMITED - 2005-07-14
    icon of address Sheffield Forgemasters, Brightside Lane, Sheffield, South Yorkshire, England
    Active Corporate (10 parents, 6 offsprings)
    Officer
    icon of calendar 2018-07-24 ~ 2023-04-30
    IIF 77 - Director → ME
  • 42
    FORGEMASTERS STEEL & ENGINEERING LIMITED - 1998-07-01
    FORGEMASTERS STEELS LIMITED - 1994-04-04
    SHEFFIELD FORGEMASTERS ENGINEERING LIMITED - 2005-09-19
    B & N (NO.137) LIMITED - 1985-09-12
    icon of address 4385, 01919676 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-08-31 ~ 2023-04-30
    IIF 73 - Director → ME
  • 43
    PERCELL GROUP PLC - 2002-01-10
    SPICECRAFT LIMITED - 1982-12-21
    TELLERMATE CASHROOM SYSTEMS LIMITED - 2000-03-09
    PERCELL GROUP LIMITED - 1997-06-17
    icon of address Leeway House, Leeway Industrial Estate, Newport
    Active Corporate (7 parents)
    Equity (Company account)
    8,009,856 GBP2024-12-31
    Officer
    icon of calendar 2003-05-15 ~ 2006-04-28
    IIF 103 - Director → ME
  • 44
    icon of address Foundry Lane, Smethwick, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-09-30 ~ 2003-01-13
    IIF 95 - Director → ME
  • 45
    GRANGEBRIGHT LIMITED - 1993-10-01
    icon of address Victrex Technology Centre, Hillhouse International, Thornton Cleveleys, Lancashire
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2010-02-11 ~ 2019-09-30
    IIF 111 - Director → ME
  • 46
    MANDORLA LIMITED - 1993-10-01
    icon of address Victrex Technology Centre, Hillhouse International, Thornton Cleveleys, Lancashire
    Active Corporate (9 parents, 5 offsprings)
    Officer
    icon of calendar 2012-10-04 ~ 2019-09-30
    IIF 91 - Director → ME
  • 47
    INHOCO 3004 LIMITED - 2003-12-04
    icon of address Victrex Technology Centre, Hilhouse International, Thornton Cleveleys, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-08 ~ 2019-09-30
    IIF 81 - Director → ME
  • 48
    SHOPESTATE LIMITED - 1995-09-22
    icon of address Victrex Technology Centre, Hillhouse International, Thornton Cleveleys, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-02-08 ~ 2019-09-30
    IIF 83 - Director → ME
  • 49
    icon of address Victrex Technology Centre, Hillhouse International, Thornton Cleveleys, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-08 ~ 2019-09-30
    IIF 84 - Director → ME
  • 50
    icon of address 5 Aldermanbury Square, 13th Floor, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-10-08 ~ 2003-01-13
    IIF 101 - Director → ME
  • 51
    HARCOLST LIMITED - 1997-05-30
    CHARCO 430 LIMITED - 1994-04-25
    icon of address Victrex Technology Centre, Hillhouse International, Thornton Cleveleys, Lancashire, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-04-03 ~ 2019-09-30
    IIF 86 - Director → ME
  • 52
    CHARCO 438 LIMITED - 1994-04-25
    icon of address Victrex Technolgy Centre, Hillhouse International, Thornton Cleveleys, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-04-03 ~ 2019-09-30
    IIF 87 - Director → ME
  • 53
    CHARCO 439 LIMITED - 1994-09-01
    icon of address Victrex Technolgy Centre, Hillhouse International, Thornton Cleveleys, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-03 ~ 2019-09-30
    IIF 88 - 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.