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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mrs Zoe Claire Macdougall

    Related profiles found in government register
  • Mrs Zoe Claire Macdougall
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • Oban House, 10, Blenheim Road, Bristol, BS6 7JW, England

      IIF 1
    • Oban House, 10, Blenheim Road Westbury Park, Bristol, Avon, BS6 7JW

      IIF 2
    • Oban House, 10 Blenheim Road, Westbury Park, Bristol, BS6 7JW

      IIF 3 IIF 4 IIF 5
    • Two Springs, Brockweir, Chepstow, NP16 7NU, Wales

      IIF 6
  • Macdougall, Zoe Claire
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • Oban House, 10 Blenheim Road, Westbury Park, Bristol, BS6 7JW, United Kingdom

      IIF 7
  • Macdougall, Zoe Claire
    British teacher born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • Oban House, 10 Blenheim Road, Bristol, BS6 7JW, England

      IIF 8
    • Oban House, 10 Blenheim Road, Westbury Park, Bristol, BS6 7JW

      IIF 9
    • Oban House, 10 Blenheim Road, Westbury Park, Bristol, BS6 7JW, United Kingdom

      IIF 10 IIF 11 IIF 12
    • Oban House, Blenheim Road, Bristol, BS6 7JW, England

      IIF 15
  • Mr Forbes Duncan Appleton Macdougall
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • 10, Blenheim Road, Bristol, BS6 7JW, England

      IIF 16
    • 10, Blenhiem, Bristol, BS6 7JW, England

      IIF 17 IIF 18
    • Oban House, 10 Blenheim Road, Bristol, BS6 7JW, England

      IIF 19 IIF 20 IIF 21
    • Oban House, 10 Blenheim Road, Westbury Park, Bristol, BS6 7JW

      IIF 22 IIF 23 IIF 24
    • Oban House, Blenheim Road, Bristol, BS6 7JW, England

      IIF 26
    • Girbau House, Trust Industrial Estate, Wilbury Way, Hitchin, Herts, SG4 0UZ

      IIF 27 IIF 28
  • Mr Forbes Duncan Macdougall
    British born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Macdougall, Forbes Duncan
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • Two Springs, Brockweir, Chepstow, NP16 7NU, Wales

      IIF 32
  • Macdougall, Forbes Duncan Appleton
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • 10, Blenheim Road, Oban House, Bristol, BS6 7JW, England

      IIF 33
    • 53 Park Grove, Westbury-on-trym, Bristol, BS9 4LG

      IIF 34
    • Oban House, 10 Blenheim Road, Bristol, BS6 7JW

      IIF 35
    • Oban House 10, Blenheim Road, Bristol, BS6 7JW, England

      IIF 36 IIF 37
    • Oban House, 10 Blenheim Road, Westbury Park, Bristol, BS6 7JW, United Kingdom

      IIF 38 IIF 39 IIF 40
    • Girbau House, Trust Industrial Estate, Wilbury Way, Hitchin, Hertfordshire, SG4 0UZ

      IIF 44
    • Girbau House, Trust Industrial Estate, Wilbury Way, Hitchin, Herts, SG4 0UZ

      IIF 45
    • Girbau House, Trust Industrial Estate, Wilbury Way, Hitchin, Herts, SG4 0UZ, England

      IIF 46
    • Girbau House, Trust Industrial Estate, Wilbury Way, Hitchin, Herts, SG4 0UZ, Uk

      IIF 47
    • Girbau House, Trust Industrial Estate, Wilbury Way, Hitchin, Herts, SG4 0UZ, United Kingdom

      IIF 48
    • Girbau House, Trust Industrial Estate, Wilbury Way, Hitchin, SG4 0UZ, England

      IIF 49
  • Macdougall, Zoe Claire
    British

    Registered addresses and corresponding companies
    • Oban House, 10 Blenheim Road, Westbury Park, Bristol, BS6 7JW, United Kingdom

      IIF 50
  • Macdoguall, Forbes
    British director

    Registered addresses and corresponding companies
    • Girbau House, Trust Industrial Estate, Wilbury Way, Hitchin, Herts, SG4 0UZ

      IIF 51
  • Macdougall, Forbes
    British accountant

    Registered addresses and corresponding companies
    • 10, Blenheim Road, Bristol, Avon, BS6 7JW, United Kingdom

      IIF 52
  • Macdougall, Forbes Duncan Appleton
    British

    Registered addresses and corresponding companies
    • 10, Blenheim Road, Bristol, BS6 7JW, England

      IIF 53
    • 5 Howard Road, Westbury Park, Bristol, BS6 7US

      IIF 54 IIF 55 IIF 56
    • 53 Park Grove, Westbury-on-trym, Bristol, BS9 4LG

      IIF 57
    • Oban House, 10 Blenheim Road, Westbury Park, Bristol, BS6 7JW

      IIF 58
    • Oban House, 10 Blenheim Road, Westbury Park, Bristol, BS6 7JW, United Kingdom

      IIF 59 IIF 60 IIF 61
    • Two Springs, Brockweir, Chepstow, NP16 7NU, Wales

      IIF 65
    • Girbau House, Trust Industrial Estate, Wilbury Way, Hitchin, Hertfordshire, SG4 0UZ

      IIF 66
    • Girbau House, Trust Industrial Estate, Wilbury Way, Hitchin, Herts, SG4 0UZ

      IIF 67
    • Girbau House, Trust Industrial Estate, Wilbury Way, Hitchin, Herts, SG4 0UZ, United Kingdom

      IIF 68
  • Macdougall, Forbes Duncan Appleton
    British accountant

    Registered addresses and corresponding companies
    • 5 Howard Road, Westbury Park, Bristol, BS6 7US

      IIF 69
    • Oban House, 10 Blenheim Road, Westbury Park, Bristol, BS6 7JW, United Kingdom

      IIF 70
  • Macdougall, Forbes Duncan Appleton
    British director

    Registered addresses and corresponding companies
    • 27 Furze Hill Road, Shipston On Stour, Warwickshire, CV36 4EU

      IIF 71
    • 5 Howard Road, Westbury Park, Bristol, BS6 7US

      IIF 72 IIF 73
  • Macdougall, Forbes Duncan Rogers
    British accountant

    Registered addresses and corresponding companies
    • 10 Scandia-hus Business Park, Felcourt Road, East Grinstead, West Sussex, RH19 2LP, United Kingdom

      IIF 74
  • Macdougall, Forbes Duncan Rogers
    British finance director born in March 1961

    Registered addresses and corresponding companies
    • 171 Redland Road, Redland, Bristol, BS6 6YQ

      IIF 75
  • Macdougall, Forbes Duncan

    Registered addresses and corresponding companies
    • 10, Blenheim Road, Bristol, BS6 7JW, England

      IIF 76
  • Macdougall, Forbes Duncan
    British born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Blenheim Road, Bristol, BS6 7JW, England

      IIF 77
  • Macdougall, Forbes Duncan
    British accountant born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Macdougall, Forbes

    Registered addresses and corresponding companies
    • 10, Blenheim Road, Oban House, Bristol, BS6 7JW, England

      IIF 80
    • Oban House, 10 Blenheim Road, Bristol, BS6 7JW, England

      IIF 81
    • Oban House 10, Blenheim Road, Bristol, BS67JW, England

      IIF 82
    • Girbau House, Trust Industrial Estate, Wilbury Way, Hitchin, Herts, SG4 0UZ, England

      IIF 83
    • Girbau House, Trust Industrial Estate, Wilbury Way, Hitchin, Herts, SG4 0UZ, United Kingdom

      IIF 84
    • Girbau House, Trust Industrial Estate, Wilbury Way, Hitchin, SG4 0UZ, England

      IIF 85
  • Macdougall, Zoe Claire

    Registered addresses and corresponding companies
    • Oban House, 10 Blenheim Road, Westbury Park, Bristol, BS6 7JW, United Kingdom

      IIF 86
  • Macdougall, Zoe

    Registered addresses and corresponding companies
    • Two Springs, Brockweir, Chepstow, NP16 7NU, Wales

      IIF 87
  • Macdougall, Forbes Duncan Appleton
    British born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Two Springs, Brockweir, Chepstow, NP16 7NU, Wales

      IIF 88
  • Macdougall, Forbes Duncan Appleton
    British accountant born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Girbau House, Trust Industrial Estate, Wilbury Way, Hitchin, Herts, SG4 0UZ

      IIF 89
child relation
Offspring entities and appointments 36
  • 1
    10 BLENHEIM ROAD, BRISTOL LIMITED
    04884611
    Oban House 10 Blenheim Road, Westbury Park, Bristol
    Active Corporate (2 parents)
    Officer
    2008-10-01 ~ 2026-03-02
    IIF 7 - Director → ME
    2003-09-02 ~ now
    IIF 62 - Secretary → ME
    Person with significant control
    2016-08-27 ~ 2026-03-12
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    2016-08-27 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    24 DEVONSHIRE ROAD (BRISTOL) LIMITED
    03447177
    24 Devonshire Road, Westbury Park, Bristol
    Active Corporate (17 parents)
    Officer
    1997-10-09 ~ 2003-12-08
    IIF 75 - Director → ME
  • 3
    ALICE PROPERTIES LTD
    04879478
    53 Park Grove, Westbury-on-trym, Bristol
    Active Corporate (3 parents)
    Officer
    2008-02-21 ~ now
    IIF 34 - Director → ME
    2003-08-27 ~ now
    IIF 57 - Secretary → ME
  • 4
    ANGLOWEST DISTRIBUTORS LTD
    04554647 00641996
    Girbau House Trust Industrial Estate, Wilbury Way, Hitchin, Herts
    Dissolved Corporate (3 parents)
    Officer
    2002-10-07 ~ dissolved
    IIF 45 - Director → ME
    2002-10-07 ~ dissolved
    IIF 67 - Secretary → ME
  • 5
    APEC PROPERTY DEVELOPMENT LIMITED
    05420142
    27 Crescent Road, Colwall, Herefordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2005-04-11 ~ 2012-01-01
    IIF 71 - Secretary → ME
  • 6
    ARTHUR BOYCE PROPERTIES LIMITED
    04884337
    Oban House 10 Blenheim Road, Westbury Park, Bristol
    Dissolved Corporate (2 parents)
    Officer
    2008-10-01 ~ dissolved
    IIF 9 - Director → ME
    2003-09-02 ~ dissolved
    IIF 58 - Secretary → ME
  • 7
    BIRCH HILL WOOD LIMITED
    16273244
    Oban House 10 Blenheim Road, Bristol, England
    Active Corporate (1 parent)
    Officer
    2025-02-24 ~ now
    IIF 36 - Director → ME
    2025-02-24 ~ now
    IIF 82 - Secretary → ME
    Person with significant control
    2025-02-24 ~ now
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 8
    BOYCE PROPERTY MANAGEMENT LIMITED
    04897357
    Oban House 10 Blenheim Road, Westbury Park, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2008-10-01 ~ dissolved
    IIF 10 - Director → ME
    2003-09-12 ~ dissolved
    IIF 70 - Secretary → ME
  • 9
    DYRHAM DEVELOPMENTS LIMITED
    05549857
    Oban House 10 Blenheim Road, Westbury Park, Bristol
    Active Corporate (3 parents)
    Officer
    2008-01-15 ~ now
    IIF 43 - Director → ME
    2005-08-31 ~ 2008-01-15
    IIF 56 - Secretary → ME
    Person with significant control
    2016-08-27 ~ now
    IIF 22 - Ownership of shares – 75% or more OE
  • 10
    DYRHAM TENNIS LIMITED
    - now 04891350
    BOYCE ESTATES LIMITED
    - 2008-10-27 04891350
    Oban House 10 Blenheim Road, Westbury Park, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2008-10-01 ~ dissolved
    IIF 11 - Director → ME
    2003-09-08 ~ dissolved
    IIF 64 - Secretary → ME
  • 11
    ECO FAMILY HOMES LIMITED
    05164777
    Oban House, 10 Blenheim Road, Westbury Park, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2008-07-01 ~ dissolved
    IIF 41 - Director → ME
    2008-07-01 ~ dissolved
    IIF 50 - Secretary → ME
    2004-06-28 ~ 2008-07-01
    IIF 73 - Secretary → ME
  • 12
    EYE WITNESS PRODUCTIONS LIMITED
    05092026
    Two Springs, Brockweir, Chepstow, Wales
    Active Corporate (4 parents)
    Officer
    2026-03-02 ~ now
    IIF 32 - Director → ME
    2005-05-01 ~ now
    IIF 65 - Secretary → ME
  • 13
    FAB ESTATES LIMITED
    04295452
    Oban House 10 Blenheim Road, Westbury Park, Bristol
    Active Corporate (5 parents)
    Officer
    2002-09-01 ~ now
    IIF 42 - Director → ME
    2001-09-28 ~ 2006-10-10
    IIF 72 - Secretary → ME
    2009-10-02 ~ now
    IIF 86 - Secretary → ME
    Person with significant control
    2022-08-19 ~ now
    IIF 25 - Ownership of shares – 75% or more OE
    2016-09-28 ~ 2022-08-18
    IIF 3 - Ownership of shares – 75% or more OE
  • 14
    FDAM LTD
    13279010
    Oban House, 10 Blenheim Road, Bristol, England
    Active Corporate (1 parent)
    Officer
    2021-03-19 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2023-07-01 ~ 2024-06-01
    IIF 1 - Right to appoint or remove directors with control over the trustees of a trust OE
    2021-03-19 ~ now
    IIF 30 - Ownership of shares – 75% or more OE
    2021-04-19 ~ 2022-04-01
    IIF 21 - Ownership of shares – 75% or more OE
  • 15
    FLUFFY TOWEL LAUNDRY LIMITED
    08146143
    Oban House 10, Blenheim Road Westbury Park, Bristol, Avon
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
  • 16
    FREE INDEX LIMITED
    05716323
    Brunel House 11 The Promenade, Clifton, Bristol, United Kingdom
    Active Corporate (4 parents)
    Officer
    2007-02-20 ~ 2008-04-07
    IIF 69 - Secretary → ME
  • 17
    FREEDOM53 LTD
    - now 13642231 10808795... (more)
    CLEAR THREE FINANCE LIMITED
    - 2022-06-23 13642231
    Oban House, 10 Blenheim Road, Bristol, England
    Active Corporate (2 parents)
    Officer
    2021-09-24 ~ 2022-11-08
    IIF 79 - Director → ME
    2021-09-24 ~ 2022-11-08
    IIF 76 - Secretary → ME
    Person with significant control
    2021-09-24 ~ 2021-12-31
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    GIRBAU UK LIMITED
    - now 00641996
    VIKING LAUNDRY EQUIPMENT LIMITED
    - 2006-12-29 00641996 05091945
    ANGLOWEST DISTRIBUTORS LIMITED
    - 2002-07-22 00641996 04554647
    Girbau House, Trust Industrial Estate, Wilbury Way, Hitchin, Herts
    Active Corporate (21 parents)
    Officer
    1996-01-19 ~ 2018-11-28
    IIF 47 - Director → ME
    1996-03-12 ~ 2018-11-28
    IIF 68 - Secretary → ME
  • 19
    GLE FINANCE LIMITED
    07690094
    Oban House, 10 Blenheim Road, Bristol, England
    Active Corporate (2 parents)
    Officer
    2021-11-01 ~ 2024-05-05
    IIF 8 - Director → ME
    2011-07-01 ~ 2024-05-05
    IIF 37 - Director → ME
    2011-07-01 ~ now
    IIF 81 - Secretary → ME
    Person with significant control
    2016-07-01 ~ 2024-05-05
    IIF 19 - Ownership of shares – 75% or more OE
  • 20
    GLE LEASING LIMITED
    07740449
    Girbau House Trust Industrial Estate, Wilbury Way, Hitchin, Herts
    Dissolved Corporate (1 parent)
    Officer
    2011-08-15 ~ dissolved
    IIF 46 - Director → ME
    2011-08-15 ~ dissolved
    IIF 83 - Secretary → ME
    Person with significant control
    2016-08-02 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more OE
  • 21
    GLE RENTAL 2021 LIMITED
    13294380 07383369
    10 Blenhiem, Bristol, England
    Active Corporate (2 parents)
    Officer
    2021-03-26 ~ 2025-09-01
    IIF 78 - Director → ME
    Person with significant control
    2021-04-01 ~ 2022-01-01
    IIF 18 - Ownership of shares – 75% or more OE
    2021-03-26 ~ 2022-04-01
    IIF 29 - Ownership of shares – 75% or more OE
    2023-01-01 ~ 2025-03-01
    IIF 17 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 22
    GLE RENTAL LIMITED
    07383369 13294380
    Oban House, Blenheim Road, Bristol, England
    Active Corporate (2 parents)
    Officer
    2021-11-05 ~ 2025-09-01
    IIF 15 - Director → ME
    2010-09-21 ~ 2025-09-01
    IIF 49 - Director → ME
    2010-09-21 ~ 2025-09-01
    IIF 85 - Secretary → ME
    Person with significant control
    2016-09-01 ~ 2020-01-01
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    HILARY ROGERS ESTATES LIMITED
    04884332
    Oban House 10 Blenheim Road, Westbury Park, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2008-10-01 ~ dissolved
    IIF 14 - Director → ME
    2003-09-02 ~ dissolved
    IIF 59 - Secretary → ME
  • 24
    JHC LAUNDRY EQUIPMENT LIMITED
    02627258
    Girbau House Trust Industrial Estate, Wilbury Way, Hitchin, Herts
    Active Corporate (15 parents)
    Officer
    2007-06-05 ~ 2019-09-27
    IIF 89 - Director → ME
    2009-06-01 ~ 2019-09-27
    IIF 51 - Secretary → ME
    Person with significant control
    2016-06-01 ~ 2019-01-01
    IIF 27 - Has significant influence or control OE
  • 25
    JIM PIRRIE LIMITED
    - now 04294627
    THE NEW STORY LIMITED
    - 2012-07-09 04294627
    SKILLWORKS TRAINING LTD
    - 2011-12-23 04294627
    FUTURE PACE LIMITED
    - 2009-08-24 04294627
    SPRINGBOARD LEARNING LTD
    - 2003-12-11 04294627
    CXCI LIMITED
    - 2003-08-14 04294627
    10 Scandia-hus Business Park, Felcourt Road, East Grinstead, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    2001-09-27 ~ now
    IIF 74 - Secretary → ME
  • 26
    JORDI BOSCH LIMITED
    07676112
    Girbau House Trust Industrial Estate, Wilbury Way, Hitchin, Herts
    Dissolved Corporate (2 parents)
    Officer
    2011-06-21 ~ dissolved
    IIF 48 - Director → ME
    2011-06-21 ~ dissolved
    IIF 84 - Secretary → ME
  • 27
    KIENTAL LIMITED
    - now 05091945
    VIKING LAUNDRY EQUIPMENT LIMITED
    - 2022-07-01 05091945 00641996
    AZALEA NOMINEES LIMITED
    - 2007-01-23 05091945
    10 Blenheim Road, Bristol, England
    Active Corporate (3 parents)
    Officer
    2004-04-02 ~ now
    IIF 53 - Secretary → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 16 - Ownership of shares – 75% or more OE
  • 28
    PAB99 LIMITED
    - now 04866110
    JOSHIS KITCHEN WHOLESALE LIMITED
    - 2005-04-11 04866110
    Oban House, 10 Blenheim Road, Westbury Park, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-08-01 ~ dissolved
    IIF 12 - Director → ME
    2003-08-14 ~ dissolved
    IIF 52 - Secretary → ME
  • 29
    PMBP LIMITED
    05419431
    Oban House 10 Blenheim Road, Westbury Park, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-10-29 ~ dissolved
    IIF 39 - Director → ME
    2005-04-11 ~ dissolved
    IIF 61 - Secretary → ME
  • 30
    PMFM LIMITED
    06258165
    Forbes Macdougall, Girbau House Trust Industrial Estate, Wilbury Way, Hitchin, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    2007-05-24 ~ dissolved
    IIF 44 - Director → ME
    2007-05-24 ~ dissolved
    IIF 66 - Secretary → ME
  • 31
    SFM ASSOCIATES LIMITED
    - now 03389612
    F M TAX CONSULTANTS LIMITED
    - 2004-07-16 03389612
    Two Springs, Brockweir, Chepstow, Wales
    Active Corporate (5 parents)
    Officer
    2006-10-10 ~ now
    IIF 88 - Director → ME
    1997-06-20 ~ 2006-10-10
    IIF 54 - Secretary → ME
    2011-06-01 ~ now
    IIF 87 - Secretary → ME
    Person with significant control
    2017-06-14 ~ 2026-01-01
    IIF 6 - Ownership of shares – 75% or more OE
  • 32
    SINCARNE LTD - now
    BMBP LIMITED
    - 2008-01-30 05420161
    27 Crescent Road, Colwall, Herefordshire, England
    Active Corporate (3 parents)
    Officer
    2005-04-11 ~ 2008-01-25
    IIF 55 - Secretary → ME
  • 33
    SMBP LIMITED
    05363117
    Oban House 10 Blenheim Road, Westbury Park, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-01-01 ~ dissolved
    IIF 13 - Director → ME
    IIF 40 - Director → ME
    2005-02-14 ~ dissolved
    IIF 63 - Secretary → ME
  • 34
    STOCKLUND SQUARE ESTATES LIMITED
    05010469
    Oban House 10 Blenheim Road, Westbury Park, Bristol
    Active Corporate (3 parents)
    Officer
    2012-01-01 ~ now
    IIF 38 - Director → ME
    2004-01-08 ~ now
    IIF 60 - Secretary → ME
    Person with significant control
    2017-01-01 ~ 2026-01-01
    IIF 5 - Has significant influence or control as a member of a firm OE
    IIF 5 - Has significant influence or control OE
    2026-01-01 ~ now
    IIF 23 - Ownership of shares – 75% or more OE
  • 35
    TRACKALAUNDRYPART LTD
    08472473
    10 Blenheim Road, Oban House, Bristol
    Dissolved Corporate (1 parent)
    Officer
    2013-04-03 ~ dissolved
    IIF 33 - Director → ME
    2013-04-03 ~ dissolved
    IIF 80 - Secretary → ME
  • 36
    TRACKAPART LIMITED
    08565045
    Oban House, 10 Blenheim Road, Bristol
    Dissolved Corporate (1 parent)
    Officer
    2013-06-11 ~ 2015-01-01
    IIF 35 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.