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

Mr Daniel Alan Penticost

    Related profiles found in government register
  • Mr Daniel Alan Penticost
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Mill Farm Cottages, Hammerpond Road, Mannings Heath, Horsham, West Sussex, RH13 6PG, England

      IIF 1
  • Mr Daniel John Mason
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yew Tree House, Leasgil, Milnthorpe, Cumbria, LA7 7ET, England

      IIF 2
  • Mr Darren John Bradley
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Herdsmans Rest, Green Lane, Middleton, Tamworth, B78 2BJ, England

      IIF 3
  • Dunn, Adam Scott
    British electrical contractors born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, 86-88 Chapel Street, Thatcham, Berkshire, RG18 4QN, United Kingdom

      IIF 4
  • Mr Alan John Hobbs
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Bampton Street, Tiverton, EX16 6AA, England

      IIF 5
  • Mr David John Crabtree
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ian Grant Farr
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Prestbury Drive, Warminster, Wiltshire, BA12 9LB, United Kingdom

      IIF 9
  • Mr Peter John Gledhill
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Manor Drive, Brafferton, York, North Yorkshire, YO61 2QA, England

      IIF 10
  • Mr Ryan John Cuthbert
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51 Rosedale Gardens, Thatcham, Berks, RG19 3LF, England

      IIF 11
  • Hobbs, Alan John
    British electrical contractors born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Long Meadow, Tiverton, Devon, EX16 6EP

      IIF 12
  • Mr Jason Punshon
    British born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10e, Moston Road, Sandbach, Cheshire, CW11 3HL, England

      IIF 13 IIF 14
  • Mr Vincent Mark Seaton
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Adamson House, Towers Business Park, Wilmslow Road, Manchester, M20 2YY, England

      IIF 15
    • icon of address Genesis Centre, North Staffs Business, Innovation Way, Stoke-on-trent, Staffordshire, ST6 4BF

      IIF 16
    • icon of address 4th Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, England

      IIF 17
  • Ms Melanie Jane Steane
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fox Cottage, Loxley, Warwick, CV35 9JT, England

      IIF 18
  • Alan Roy Picken
    British born in January 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ

      IIF 19
  • Bradley, Darren John
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78 Walmley Ash Road, Walmley, Sutton Coldfield, B76 1JB

      IIF 20
  • Bradley, Darren John
    British electrical contractors born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Herdsmans Rest, Green Lane, Middleton, Tamworth, B78 2BJ, England

      IIF 21
  • Mr Adam Scott Dunn
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 86-88 Chapel Street, Thatcham, Berkshire, RG18 4QN, England

      IIF 22
  • Mr Andrew Martin
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Fold Green, Chadderton, Oldham, OL9 9DT, England

      IIF 23
  • Mr Andrew Martin Evans
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakhurst, 13 Cricklewood Drive, Tunstall, Stoke On Trent, Staffordshire, ST6 5SA, England

      IIF 24
  • Mr Daniel Brian Alexander Dawson
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Milnergate Lane, Milner Gate Lane, Conisbrough, Doncaster, South Yorkshire, DN12 3AZ, United Kingdom

      IIF 25
    • icon of address 39-43 Bridge Street, Swinton, Mexborough, South Yorkshire, S64 8AP

      IIF 26
    • icon of address Unit 33 Century Business Centre, Century Business Park, Manvers, Rotherham, South Yorkshire, S63 5DA, United Kingdom

      IIF 27
  • Mr Jonathan O'brien
    British born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Crow Wood Avenue, Burnley, BB12 0JG, England

      IIF 28
  • Mr Norman Ian Barrett
    British born in October 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Paul J Alder & Co, 5 Church Street, Aylesbury, Buckinghamshire, HP20 2QP

      IIF 29
  • Picken, Alan Roy
    British director born in January 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Enterprise House, Main Road, Pontesbury, Shrewsbury, Shropshire, SY5 0PY

      IIF 30
  • Crampton, John Antony
    British director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Waxland Road, Halesowen, West Midlands, B63 3DW, England

      IIF 31
  • Crampton, John Antony
    British electrical contractors born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Waxland Road, Halesowen, West Midlands, B63 3DW, England

      IIF 32
  • Mr Adrian Mark Journeaux
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Anjou Crescent, Fareham, Hampshire, PO15 5DA

      IIF 33
    • icon of address Wellesley House, 204 London Road, Waterlooville, Hampshire, PO7 7AN, England

      IIF 34
    • icon of address Wellesley House, 204 London Road, Waterlooville, Hampshire, PO7 7AN, United Kingdom

      IIF 35
  • Mr John Antony Crampton
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Waxland Road, Halesowen, West Midlands, B63 3DW, England

      IIF 36
  • Mr John Baldwin
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, 5 Merchants Court, Bingley, BD16 1DL, England

      IIF 37
  • Mr John William Rogers
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Torwood Lane, Whyteleafe, CR3 0HD, England

      IIF 38
    • icon of address 51, Torwood Lane, Whyteleafe, Surrey, CR3 0HD, England

      IIF 39
  • Mr Jonathon Weller
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Elder Close, Kingswood, Maidstone, ME17 3PR, England

      IIF 40
    • icon of address Unit 8, Anthonys Way, Medway City Estate, Rochester, ME2 4NW, England

      IIF 41
  • Mr Manjinder Singh Bhangu
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12a, Messingham Road, Scotter, Gainsborough, DN21 3UH, United Kingdom

      IIF 42
  • Mr Nicholas Garvey
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dsi Business Recovery, 2 Lakeside, Calder Island Way, Wakefield, WF2 7AW

      IIF 43
  • Mr Roger William Jones
    British born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 808, Warwick Road, Solihull, West Midlands, B91 3EU, England

      IIF 44
  • Mr Tarren James Wolstencroft
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit E, Raglan Street, Ashton-on-ribble, Preston, PR2 2AX, England

      IIF 45
  • Penticost, Daniel Alan
    British electrical contractors born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Mill Farm Cottages, Hammerpond Road, Mannings Heath, Horsham, West Sussex, RH13 6PG, United Kingdom

      IIF 46
  • Wood, Daniel John
    British electrical contractors born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Johnston Green, Guildford, Surrey, GU2 9XS, United Kingdom

      IIF 47
  • Wood, Daniel John
    British electrician born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Johnston Green, Guildford, Surrey, GU2 9XS, United Kingdom

      IIF 48
  • Christian, Allan Michael
    British electrical contractors born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49 Campion Hill, Castle Donington, Derbyshire, DE74 2XH

      IIF 49
  • Cuthbert, Ryan John
    British electrical contractors born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Gordon Road, Thatcham, Berkshire, RG18 3DD, England

      IIF 50
  • Cuthbert, Ryan John
    British electrical services born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Rosedale Gardens, Thatcham, Berkshire, RG19 3LF, England

      IIF 51
  • Farr, Ian Grant
    British electrical contractors born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Prestbury Drive, Warminster, Wiltshire, BA12 9LB, United Kingdom

      IIF 52
  • Gledhill, Peter John
    British electrical contractors born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Clifton Moor Business Village, James Nicolson Link, York, North Yorkshire, YO30 4XG, England

      IIF 53
  • Gledhill, Peter John
    British electrician born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Manor Drive, Brafferton, York, North Yorkshire, YO61 2QA

      IIF 54
  • Mr Bahadur Singh Bussan
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Birch Close, Bradford, BD5 8PJ, England

      IIF 55
  • Mr Fabrice Laurence Fontaine
    British born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, St. James Road, London, E15 1RN, England

      IIF 56 IIF 57
    • icon of address 71, St. James Road, London, E15 1RN, United Kingdom

      IIF 58
  • Mr Grant Roser-ward
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87, 87 Goldstone Villas, Hove, BN3 3RW, England

      IIF 59
  • Mr John William Rogers
    British born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cooper House, Lower Charlton Trading Estate, Shepton Mallet, Somerset, BA4 5QE, England

      IIF 60 IIF 61
  • Mr Michael Andrew John Forster
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Innovation Centre,unit 1, Maricott Court, Holywell Business Park, Southam, CV47 0FT, United Kingdom

      IIF 62
    • icon of address Unit 1 Maricott Court, Holywell Business Park, Kineton Road Industrial Estate, Southam, CV47 0FT, England

      IIF 63
    • icon of address Unit 1 Maricott Court, Holywell Business Park, Kineton Road Industrial Estate, Southam, Warwickshire, CV47 0FT, England

      IIF 64
    • icon of address Unit1 Maricott Court, Holywell Business Park, Kineton Road Industrial Estate, Southam, Warwickshire, CV47 0FT, England

      IIF 65
  • Mr Philip John Sharman
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Mary's House, Crewe Road, Alsager, Stoke-on-trent, ST7 2EW, England

      IIF 66
  • Dawson, Daniel Brian Alexander
    British director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 33 Century Business Centre, Century Business Park, Manvers, Rotherham, South Yorkshire, S63 5DA, United Kingdom

      IIF 67
  • Dawson, Daniel Brian Alexander
    British electrical contractors born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Milnergate Lane, Milner Gate Lane, Conisbrough, Doncaster, South Yorkshire, DN12 3AZ, United Kingdom

      IIF 68
  • Dawson, Daniel Brian Alexander
    British engineer born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39-43 Bridge Street, Swinton, Mexborough, South Yorkshire, S64 8AP

      IIF 69
  • Fairhurst, Andrew John
    British area mgr born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Foxglove Close, Standish, Lancashire, WN6 0NQ

      IIF 70
  • Fairhurst, Andrew John
    British company director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Foxglove Close, Standish, Lancashire, WN6 0NQ

      IIF 71
  • Martin, Andrew
    British electrical contractors born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 17b, Stockfield Mill, Melbourne St Chadderton, Oldham, Lancs, OL9 9EW

      IIF 72
  • Mr Alexander Suleman
    British born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Elton Fold Chase, Elton Fold Chase, Bury, BL8 1PW, England

      IIF 73
    • icon of address Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, United Kingdom

      IIF 74 IIF 75
    • icon of address Brulimar House, Jubilee Road, Middleton, M24 2LX, England

      IIF 76
  • Mr Paul John Joy
    English born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Burlington Arcade, Old Christchurch Road, Bournemouth, BH1 2HZ, England

      IIF 77
    • icon of address C/o Bulpitt Crocker Taxation Limited, Tayfield House, 38 Poole Road, Westbourne, Dorset, BH4 9DW, United Kingdom

      IIF 78
  • Rice, Gavin Alan
    British electrical contractors born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, 12, Burnthouse Road, Heanor, DE75 7GS, United Kingdom

      IIF 79
  • Rogers, John William
    British quantity surveyor born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51 Torwood Lane, Whyteleaf, Surrey, CR3 0HD

      IIF 80 IIF 81
    • icon of address 51, Torwood Lane, Whyteleafe, Surrey, CR3 0HD, England

      IIF 82 IIF 83
  • Seaton, Vincent Mark
    British director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Adamson House, Towers Business Park, Wilmslow Road, Manchester, M20 2YY, England

      IIF 84
    • icon of address 4th Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, England

      IIF 85
  • Seaton, Vincent Mark
    British electrical contractors born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, 10 Wenlock Close, Offerton, Sk74hh, Cheshire, SK7 4HH, England

      IIF 86
  • Seaton, Vincent Mark
    British energy service born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Bracadale Drive, Stockport, Cheshire, SK3 8RS, United Kingdom

      IIF 87
  • Steane, Melanie Jane
    British director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Broadway, Leamington Spa, Warwickshire, CV32 7JS, England

      IIF 88
  • Steane, Melanie Jane
    British electrical contractors born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, England

      IIF 89
  • Steane, Melanie Jane
    British founder born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank Gallery, High Street, Kenilworth, Warwickshire, CV8 1LY, England

      IIF 90
  • Steane, Melanie Jane
    British none born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 91
  • Crabtree, David John
    British electrical contractors born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Further Field, Rochdale, Lancashire, OL11 5PJ, United Kingdom

      IIF 92
  • Crabtree, David John
    British electrician born in May 1976

    Resident in England

    Registered addresses and corresponding companies
  • Evans, Andrew Martin
    British electrical contractors born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakhurst, 13 Cricklewood Drive, Tunstall, Stoke On Trent, Staffordshire, ST6 5SA, England

      IIF 95
  • Mr Derek John Mcdonald
    British born in September 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 50, Mulben Crescent, Glasgow, G53 7EH, Scotland

      IIF 96
  • Mr Nicholas Winston Garvey
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit B20, Alison Crescent, Manor Development Centre, Sheffield, S2 1AS, England

      IIF 97
    • icon of address Unit B23, Alison Crescent, Sheffield, S2 1AS, England

      IIF 98
  • Mrs Sharon Marie Sharman
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Mary's House, Crewe Road, Alsager, Stoke-on-trent, ST7 2EW, England

      IIF 99
  • Rogers, John William
    British electrical contractors born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Norefields Brent Street, Brent Knoll, Highbridge, Somerset, TA9 4EH

      IIF 100
    • icon of address Norefields, Brent Street, Brent Knoll, Highbridge, Somerset, TA9 4EH, United Kingdom

      IIF 101
    • icon of address Cooper House, Lower Charlton Estate, Shepton Mallet, Somerset, BA4 5QE, United Kingdom

      IIF 102 IIF 103
  • Suleman, Alexander
    British builder born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, United Kingdom

      IIF 104
  • Suleman, Alexander
    British director born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, United Kingdom

      IIF 105
    • icon of address Brulimar House, Jubilee Road, Middleton, M24 2LX, England

      IIF 106
  • Suleman, Alexander
    British electrical contractors born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Elton Fold Chase, Bury, BL8 1PW, England

      IIF 107
  • Barrett, Norman Ian
    British electrical engineer born in October 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Bedford Road, Great Barford, Bedford, MK44 3JF, England

      IIF 108
  • Bhangu, Manjinder Singh
    British company director born in November 1976

    Resident in England

    Registered addresses and corresponding companies
  • Bhangu, Manjinder Singh
    British electrician born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12a, Messingham Road, Scotter, Gainsborough, DN21 3UH, United Kingdom

      IIF 111
    • icon of address 12a, Messingham Road, Scotter, Gainsborough, Lincolnshire, DN21 3UH, United Kingdom

      IIF 112
  • Bussan, Bahadur Singh
    British electrical contractors born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Birch Close, Bradford, West Yorkshire, BD5 8PJ, United Kingdom

      IIF 113
  • Bussan, Bahadur Singh
    British electrical services born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Birch Close, Bradford, West Yorkshire, BD5 8PJ, United Kingdom

      IIF 114
  • Chapman, James Spencer
    British electrical contractor born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sapphire Property Management, Whitehall Road, Colchester, CO2 8YU, England

      IIF 115
  • Chapman, James Spencer
    British electrical contractors born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4 Beech Tree Lodge, Lexden Road, Colchester, Essex, CO3 3RA, United Kingdom

      IIF 116
  • Garvey, Nicholas Winston
    British electrical contractors born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Morland Bank, Sheffield, S14 1TN, England

      IIF 117
  • Garvey, Nicholas Winston
    British electrician born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit B20, Alison Crescent, Manor Development Centre, Sheffield, S2 1AS, England

      IIF 118
    • icon of address Unit B23, Alison Crescent, Sheffield, S2 1AS, England

      IIF 119
  • Journeaux, Adrian Mark
    British director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wellesley House, 204 London Road, Waterlooville, Hampshire, PO7 7AN, England

      IIF 120
    • icon of address Wellesley House, 204 London Road, Waterlooville, Hampshire, PO7 7AN, United Kingdom

      IIF 121
  • Journeaux, Adrian Mark
    British electrical contractors born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Anjou Crescent, Fareham, Hampshire, PO15 5DA

      IIF 122
  • Mr John Stewart
    British born in March 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 44, William Drive, Hamilton, ML3 7RH, Scotland

      IIF 123
  • Mr Jonathan Michael Weller
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Charthurst, Chart Road, Sutton Valence, Maidstone, ME17 3AW, England

      IIF 124
    • icon of address 8, Anthonys Way, Medway City Estate, Rochester, ME2 4NW, England

      IIF 125
  • Mrs Monika Marianna Fratczak
    Polish born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 152-160 Kemp House, City Road, London, EC1V 2NX, England

      IIF 126
  • O'brien, Jonathan
    British electrical contractors born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Crow Wood Avenue, Burnley, BB12 0JG, England

      IIF 127
  • Punshon, Jason
    British director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10e, Moston Road, Sandbach, Cheshire, CW11 3HL, England

      IIF 128
  • Punshon, Jason
    British electrical contractors born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10e, Moston Road, Sandbach, Cheshire, CW11 3HL, England

      IIF 129
  • Sharman, Philip John
    British electrical contractors born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Mary's House, Crewe Road, Alsager, Stoke-on-trent, ST7 2EW, England

      IIF 130
  • Sharman, Sharon Marie
    British electrical contractors born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Barnett Grove, Stoke-on-trent, ST6 6NA, United Kingdom

      IIF 131
  • Card, Benjamin Dennis
    British electrical contractors born in February 1979

    Registered addresses and corresponding companies
    • icon of address 25 Cobden Road, Swindon, Wiltshire, SN2 1DW

      IIF 132
  • Forster, Michael Andrew John
    British director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Maricott Court, Holywell Business Park, Kineton Road Industrial Estate, Southam, Warwickshire, CV47 0FT, England

      IIF 133
  • Forster, Michael Andrew John
    British engineer born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Innovation Centre,unit 1, Maricott Court, Holywell Business Park, Kineton Road Industrial Estate, Southam, Warwickshire, CV47 0FT, United Kingdom

      IIF 134
  • Forster, Michael Andrew John
    British mechanical engineer born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Maricott Court, Holywell Business Park, Kineton Road Industrial Estate, Southam, CV47 0FT, England

      IIF 135
  • Jones, Roger William
    British company director born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 808, Warwick Road, Solihull, West Midlands, B91 3EU, England

      IIF 136
  • Mason, Daniel John
    English electrical contractors born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yew Tree House, Leasgil, Milnthorpe, Cumbria, LA7 7ET, England

      IIF 137
  • Mr Andrew Martin
    British born in July 1983

    Resident in Norway

    Registered addresses and corresponding companies
    • icon of address Tidemands Gate 31, Leil. 302, Oslo, 0260, Norway

      IIF 138
  • Mr John Kerr Melrose
    Scottish born in January 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 69-71 Hamilton Road, 69-71 Hamilton Road, Motherwell, North Lanarkshire, ML1 3DG, Scotland

      IIF 139
  • Mr Owen Joseph Sweeney
    British born in September 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, Woodgrove Place, Inverness, Highland, IV2 5HR, Scotland

      IIF 140
  • Scollan, Thomas John
    British electrician born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, King George Street, Wakefield, West Yorkshire, WF1 2NG, England

      IIF 141
  • Weller, Jonathan Michael
    British builder born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Anthonys Way, Medway City Estate, Rochester, ME2 4NW, England

      IIF 142
  • Weller, Jonathan Michael
    British company director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Cornhill, London, EC3V 3QQ

      IIF 143
  • Weller, Jonathan Michael
    British director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Charthurst, Chart Road, Sutton Valence, Maidstone, ME17 3AW, England

      IIF 144
  • Weller, Jonathan Michael
    British electrical contractor born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st, Conningsbury House, Wrotham Road Meopham, Gravesend, Kent, DA13 0HN, England

      IIF 145
  • Weller, Jonathan Michael
    British electrical contractors born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Space Business Centre, Knight Road, Rochester, Kent, ME2 2BF, United Kingdom

      IIF 146
  • Fontaine, Fabrice Laurence
    British electrical contractors born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, St. James Road, London, E15 1RN, United Kingdom

      IIF 147
  • Fontaine, Fabrice Laurence
    British electrician born in July 1992

    Resident in England

    Registered addresses and corresponding companies
  • Macdonald, Derek John
    British electrical contractors born in September 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 50, Mulben Crescent, Crookston, Glasgow, G53 7EH, Scotland

      IIF 150
  • Macdonald, Derek John
    British electrical manager born in September 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 50 Mulben Crescent, Glasgow, Lanarkshire, G53 7EH

      IIF 151
  • Macdonald, Derek John
    British none born in September 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Radleigh House, 1 Golf Road, Clarkston, Glasgow, G76 8HU

      IIF 152
  • Picken, Alan Roy
    British electrical engineer born in January 1940

    Registered addresses and corresponding companies
    • icon of address Ember Rise Chapel Street, Pontesbury, Shrewsbury, Salop, SY5 0RJ

      IIF 153
  • Skinner, Michael Edward
    British electrical contractors born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Oaks, Pullover Road, West Lynn, King's Lynn, PE34 3LR, England

      IIF 154
  • Hine, Aaron Joseph
    English electrical contractors born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 149, Yew Tree Lane, Manchester, M23 0EE, England

      IIF 155
  • Mr John William Rogers
    British born in October 1953

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 25, Bell Street, Aberdare, CF44 8NN, Wales

      IIF 156
  • Mr John William Rogers
    British born in October 1990

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 11 Osprey Heights, 7 Bramlands Close, London, SW11 2NP, England

      IIF 157
  • Nixon, Fraser Keays
    British electrical contractors born in June 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 2, Victoria House, St Andrews Street, Greenock, Inverclyde, PA15 1HE, Scotland

      IIF 158
  • Sweeney, Owen Joseph
    British director born in September 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, Woodgrove Place, Inverness, Highland, IV2 5HR, Scotland

      IIF 159
  • Wolstencroft, Tarren James
    British electrical contractors born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit E, Raglan Street, Ashton-on-ribble, Preston, PR2 2AX, England

      IIF 160
  • Joy, Paul John
    English director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Burlington Arcade, Old Christchurch Road, Bournemouth, BH1 2HZ, England

      IIF 161
    • icon of address 1st Floor, 21 Station Road, Watford, Herts, WD17 1AP

      IIF 162
    • icon of address C/o Bulpitt Crocker Taxation Limited, Tayfield House, 38 Poole Road, Westbourne, Dorset, BH4 9DW, United Kingdom

      IIF 163
  • Mcsaawa, Anastasius
    Ghanaian accountant born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Southend Road, East Ham, London, E6 2AL

      IIF 164
    • icon of address 17, Southend Road, London, E6 2AL

      IIF 165
  • Melrose, John Kerr
    Scottish electrical contractors born in January 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 69-71 Hamilton Road, 69-71 Hamilton Road, Motherwell, North Lanarkshire, ML1 3DG, Scotland

      IIF 166
  • Mr Robin Jeremy Bannerman Saunders
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3.21 Q West 1100, Great West Road, Brentford, TW8 0GP, England

      IIF 167
  • Stewart, John
    British electrical contractors born in March 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, Cypress Court, Hamilton, ML3 7LU, Scotland

      IIF 168
  • Day, Michael John
    British electrical contractor born in January 1961

    Registered addresses and corresponding companies
    • icon of address Winchelsea House High Road, Epping, Essex, CM16 4DD

      IIF 169
  • Day, Michael John
    British electrical contractors born in January 1961

    Registered addresses and corresponding companies
    • icon of address Winchelsea House High Road, Epping, Essex, CM16 4DD

      IIF 170
  • Fairhirst, Andrew John
    British electrical contractors born in July 1970

    Registered addresses and corresponding companies
    • icon of address 11 Foxglove Close, Standish, Wigan, Lancashire, WN6 0NQ

      IIF 171
  • Fratczak, Monika Marianna
    Polish electrical contractors born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 152-160 Kemp House, City Road, London, EC1V 2NX, England

      IIF 172
  • Mr Carl John Cotterill
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Pinfold Lane, Wolverhampton, WV4 4EN, United Kingdom

      IIF 173
  • Mr Vincent Mark Seaton
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Pepper House, Pepper Road, Hazel Grove, Stockport, Cheshire, SK7 5DP, United Kingdom

      IIF 174
  • Mr Vincent Seaton
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, Hazel Garden, Hazel Street, Cheadle Hulme, Stockport, SK8 7GG, United Kingdom

      IIF 175
  • Rogers, John William
    British hgv driver born in October 1953

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 25, Bell Street, Aberdare, CF44 8NN, Wales

      IIF 176
  • Rogers, John William
    British director born in October 1990

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 11 Osprey Heights, 7 Bramlands Close, London, SW11 2NP, England

      IIF 177
  • Joy, Paul John
    born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 21 Station Road, Watford, Herts, WD17 1AP

      IIF 178
  • Picken, Alan Roy
    British company director born in January 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fishpools, Pontesford Pontesbury, Shrewsbury, SY5 0UH

      IIF 179
  • Picken, Alan Roy
    British electrical contractors born in January 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fishpools, Pontesford Pontesbury, Shrewsbury, SY5 0UH

      IIF 180
  • Picken, Alan Roy
    British electrical engineer born in January 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Chancery 58, Spring Gardens, Manchester, M2 1EW

      IIF 181
    • icon of address Bennetts Business Centre, Main Road, Pontesbury, Shrewsbury, Shropshire, SY5 0RR, United Kingdom

      IIF 182
  • Saunders, Robin Jeremy Bannerman
    British company director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3.21 Q West 1100, Great West Road, Brentford, TW8 0GP, England

      IIF 183
  • Burke, Lindsay John
    British electrical contractors born in August 1960

    Registered addresses and corresponding companies
    • icon of address 101 Waylands, Swanley, Kent, BR8 8TN

      IIF 184
  • Dr Alasdair Gordon Mackenzie Nairn
    British born in January 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 27, Blinkbonny Avenue, Edinburgh, EH4 3HT, Scotland

      IIF 185
    • icon of address 27-31, Melville Street, Edinburgh, EH3 7JF, Scotland

      IIF 186
  • Macdonald, Derek John
    British electrical manager

    Registered addresses and corresponding companies
    • icon of address 50 Mulben Crescent, Glasgow, Lanarkshire, G53 7EH

      IIF 187
  • Mr Jon Weller
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Elder Close, Kingswood, Maidstone Kent, ME17 3PR, United Kingdom

      IIF 188
  • Mr Manjinder Singh Bhangu
    British born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12a, Messingham Road, Scotter, Gainsborough, Lincolnshire, DN21 3UH

      IIF 189
    • icon of address 12a Messingham Road, Scotter, Gainsborough, Lincolnshire, DN21 3UH, United Kingdom

      IIF 190
  • Mr Richard John Hopkins
    Welsh born in June 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 18, Forest Avenue, Cefn Hengoed, Hengoed, Mid Glamorgan, CF82 7HZ

      IIF 191
  • Mr Roger William Jones
    British born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fairfield, Melverley, Oswestry, SY10 8PE, United Kingdom

      IIF 192
    • icon of address Fairfield, Melverley, Oswestry, Shropshire, SY10 8PE, United Kingdom

      IIF 193
  • Amos, Nicola Jayne
    British electrical contractors

    Registered addresses and corresponding companies
    • icon of address 21 Elston Hall Lane, Wolverhampton, West Midlands, WV10 9HE

      IIF 194
  • Bhangu, Manjinder Singh
    British electrical contractor

    Registered addresses and corresponding companies
    • icon of address 28, Gainsborough Road, Scotter, Gainsborough, Lincolnshire, DN21 3UB, United Kingdom

      IIF 195
  • Bowles, Reginald John
    British electrical contractor born in December 1934

    Registered addresses and corresponding companies
    • icon of address Parsonage Farm, Minster On Sea, Sheerness, Kent, ME12 3JX

      IIF 196
  • Bowles, Reginald John
    British electrical contractors born in December 1934

    Registered addresses and corresponding companies
    • icon of address Parsonage Farm, Minster On Sea, Sheerness, Kent, ME12 3JX

      IIF 197
  • Douds, Andrew John
    British electrical contractors born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Torcross Way, Cramlington, Northumberland, NE23 1PF, United Kingdom

      IIF 198
  • Fairhirst, Andrew John
    British electrical manager

    Registered addresses and corresponding companies
    • icon of address 11 Foxglove Close, Standish, Wigan, Lancashire, WN6 0NQ

      IIF 199
  • Jason Punshon
    British born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Middlefield Close, Alsager, Cheshire, ST7 2ZF, United Kingdom

      IIF 200
  • Mr Aaron Joseph Hine
    British born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 149, Yewtree Lane, Manchester, M23 0EE, England

      IIF 201
    • icon of address 149, Yewtree Lane, Manchester, M23 0EE, United Kingdom

      IIF 202
  • Mr Allan Michael Christian
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99, Wilsthorpe Road, Long Eaton, Nottingham, NG10 3LE, England

      IIF 203
  • Mr James Spencer Chapman
    British born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61 Robin Crescent, Stanway, Colchester, Essex, CO3 8WU, United Kingdom

      IIF 204
  • Mr John William Rogers
    British born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3 Laurel House, Station Road, Weston Super Mare, Somerset, BS22 6AR, United Kingdom

      IIF 205
  • Mr Michael Andrew John Forster
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1 Maricott Court, Holywell Business Park, Kineton Road Industrial Estate, Southam, Warwickshire, CV47 0FT, England

      IIF 206 IIF 207
    • icon of address Unit 12, The Centre, Northfield Road, Southam, Warwickshire, CV47 0FP, England

      IIF 208
    • icon of address Unit 12 ,holywell Business Park, Northfield Road, Southam, CV47 0FG, United Kingdom

      IIF 209
  • Mr Michael Edward Skinner
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Willow Road, South Wootton, King's Lynn, Norfolk, PE30 3JW, United Kingdom

      IIF 210
    • icon of address The Oaks, Pullover Road, West Lynn, King's Lynn, PE34 3LR, England

      IIF 211
  • Mr Owen Joseph Sweeney
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barclay House, Camaghael, Fort William, Inverness-shire, PH33 7NF, Scotland

      IIF 212
    • icon of address 1, Juniper Drive, Inverness, Highland, IV13 7ZB, United Kingdom

      IIF 213
    • icon of address 1 Juniper Drive, Juniper Drive, Tomatin, Inverness, IV13 7ZB, United Kingdom

      IIF 214
    • icon of address 1, Juniper Drive, Tomatin, Inverness, IV13 7ZB, Scotland

      IIF 215
  • Mr Thomas John Scollan
    British born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 132 Street Lane, Gildersome, Leeds, LS27 7JB, United Kingdom

      IIF 216
    • icon of address 4th Floor Fountain Precinct, Leopold Street, Sheffield, South Yorkshire, S1 2JA

      IIF 217
    • icon of address 17 King George Street, Outwood, Wakefield, Yorkshire, WF1 2NG, United Kingdom

      IIF 218
    • icon of address 17 King George Street, Wakefield, WF1 2NG, United Kingdom

      IIF 219
  • Penny, John Philip
    British electrical contractors born in January 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Holbrook Drive, Ramsgate, Kent, CT12 6DY

      IIF 220
  • Barrett, Norman Ian
    British

    Registered addresses and corresponding companies
    • icon of address 15 Merchant Lane, Cranfield, Beds, MK43 0DA

      IIF 221
  • Roser Ward, Grant William
    British sales

    Registered addresses and corresponding companies
    • icon of address Flat 3, 87 Goldstone Villas, Hove, East Sussex, BN3 3RW, England

      IIF 222
  • Seaton, Vincent
    British director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Adamson House, Towers Business Park, Wilmslow Road, Manchester, M20 2YY, England

      IIF 223
  • Seaton, Vincent Mark
    British company director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Pepper House, Pepper Road, Hazel Grove, Stockport, Cheshire, SK7 5DP, United Kingdom

      IIF 224
  • Seaton, Vincent Mark
    British electrician born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Genesis Centre, North Staffs Business, Innovation Way, Stoke-on-trent, Staffordshire, ST6 4BF

      IIF 225
  • Baldwin, Hayley
    British electrical contractors born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address J P Baldwin Electrical, 38 Priestthorpe Road, Bingley, BD16 4NA, United Kingdom

      IIF 226
  • Baldwin, John
    British electrical contractor born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, 5 Merchants Court, Bingley, BD16 1DL, England

      IIF 227
  • Brady, Paul John
    British director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27-31, Melville Street, Edinburgh, EH3 7JF

      IIF 228
    • icon of address Cannon Place, 78 Cannon Street, London, EC4N 6HL, United Kingdom

      IIF 229
  • Brady, Paul John
    British director, international transfer agency born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cannon Place, 78 Cannon Street, London, EC4N 6HL, United Kingdom

      IIF 230
  • Brady, Paul John
    British senior vice president born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cannon Place, 78 Cannon Street, London, EC4N 6HL, United Kingdom

      IIF 231
    • icon of address The Adelphi, 1-11 John Adam Street, London, WC2N 6HT, United States

      IIF 232
  • Crabtree, David John
    British electrical contractor born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78, Elmsfield Avenue, Rochdale, Lancashire, OL11 5XN

      IIF 233
  • Crabtree, David John
    British letting agent born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78, Elmsfield Avenue, Rochdale, Lancashire, OL11 5XN, England

      IIF 234
  • Early, Mathew John
    British electrical contractors born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Tancred Rd, Stopsley, Luton, Bedfordshire, LU2 7XA, United Kingdom

      IIF 235
  • Hine, Aaron Joseph
    British electrician born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 149, Yewtree Lane, Manchester, M23 0EE, United Kingdom

      IIF 236
  • Hobbs, Alan John

    Registered addresses and corresponding companies
    • icon of address Unit 4, Exebridge Industrial Estate, Exebridge, Dulverton, Somerset, TA22 9BL, England

      IIF 237
  • Mr Jonathan David Richards
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address A1 New Road, Pencoed, Bridgend, CF35 5LD, United Kingdom

      IIF 238
    • icon of address A1, New Road, Pencoed, Bridgend, CF35 5LD, Wales

      IIF 239
  • Nairn, Alasdair Gordon Mackenzie, Dr
    British company director born in January 1961

    Resident in Scotland

    Registered addresses and corresponding companies
  • Nairn, Alasdair Gordon Mackenzie, Dr
    British director born in January 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 28, Walker Street, Edinburgh, EH3 7HR, Scotland

      IIF 244
    • icon of address Kirtle Lodge 102 Trinity Road, Edinburgh, EH5 3JU

      IIF 245 IIF 246
    • icon of address Level 4, Dashwood House, 69 Old Broad Street, London, EC2M 1QS, United Kingdom

      IIF 247
  • Nairn, Alasdair Gordon Mackenzie, Dr
    British investment director born in January 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Kirtle Lodge 102 Trinity Road, Edinburgh, EH5 3JU

      IIF 248
  • Nairn, Alasdair Gordon Mackenzie, Dr
    British investment manager born in January 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 27, Blinkbonny Avenue, Edinburgh, EH4 3HT, Scotland

      IIF 249
    • icon of address Kirtle Lodge 102 Trinity Road, Edinburgh, EH5 3JU

      IIF 250
  • Rogers, John William
    British electrical contractors born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3,laurel House, Station Road, Weston Super Mare, BS22 6AR, United Kingdom

      IIF 251
  • Sweeney, Owen Joseph
    British director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Juniper Drive, Inverness, Highland, IV13 7ZB, United Kingdom

      IIF 252
    • icon of address 1 Juniper Drive, Juniper Drive, Tomatin, Inverness, IV13 7ZB, United Kingdom

      IIF 253
    • icon of address 1, Juniper Drive, Tomatin, Inverness, IV13 7ZB, Scotland

      IIF 254
    • icon of address 1, Juniper Drive, Tomatin, Inverness, IV13 7ZB, United Kingdom

      IIF 255
  • Sweeney, Owen Joseph
    British electrical contractors born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barclay House, Camaghael, Fort William, Inverness-shire, PH33 7NF, Scotland

      IIF 256
  • Sweeney, Owen Joseph
    British electrical technician born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barclay House, Camaghael, Fort William, Inverness-shire, PH33 7NF, Scotland

      IIF 257
  • Bhangu, Manjinder Singh
    British electrical contractors born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12a, Messingham Road, Scotter, Gainsborough, Lincolnshire, DN21 3UH, United Kingdom

      IIF 258
  • Dawson, Daniel Brian Alexander

    Registered addresses and corresponding companies
    • icon of address 28 Milnergate Lane, Milner Gate Lane, Conisbrough, Doncaster, South Yorkshire, DN12 3AZ, United Kingdom

      IIF 259
  • Flanagan, Stephen Paul
    British directir born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Highlands Road, Wolverhampton, West Midlands, WV3 8AH, United Kingdom

      IIF 260
  • Flanagan, Stephen Paul
    British electrical contractors born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36 Highlands Road, Finchfield, Wolverhampton, West Midlands, WV3 8AH

      IIF 261
  • Flanagan, Stephen Paul
    British electrician born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Castle Street, Leicester, LE1 5WN

      IIF 262
  • Gledhill, Peter John

    Registered addresses and corresponding companies
    • icon of address 2 Clifton Moor Business Village, James Nicolson Link, York, North Yorkshire, YO30 4XG, England

      IIF 263
  • Joy, Paul John
    born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Kingsbere Avenue, Bournemouth, BH10 4DL, United Kingdom

      IIF 264
  • Joy, Paul John
    British director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Kingsbere Avenue, Ensbury Park, Bournemouth, Dorset, BH10 4DL, England

      IIF 265
    • icon of address 170, Gore Road, New Milton, Hampshire, BH25 5SJ, United Kingdom

      IIF 266
  • Joy, Paul John
    British electrical contractors born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33 Kingsbere Avenue, Bournemouth, Dorset, BH10 4DL

      IIF 267
  • Joy, Paul John
    British mechanical born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33 Kingsbere Avenue, Bournemouth, Dorset, BH10 4DL

      IIF 268
  • Newland, Anthony James
    British electrical contractors born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Plough Industrial Estate, Blandford Forum, United Kingdom

      IIF 269
  • O'hara, John
    British electrical contractors born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, College Road, Bexhill-on-sea, East Sussex, TN40 1TG, United Kingdom

      IIF 270
  • Punshon, Jason
    British director born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Middlefield Close, Alsager, Cheshire, ST7 2ZF, United Kingdom

      IIF 271
  • Punshon, Jason
    British electrical contractor born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Tennant Place, Porthill, Newcastle, Staffordshire, ST5 8QP, United Kingdom

      IIF 272
  • Roser-ward, Grant
    British electrical contractors born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 87,goldstone Villas, 87,goldstone Villas, Brighton & Hove, East Sussex, BN3 3RW, United Kingdom

      IIF 273
  • Saunders, Robin Jeremy Bannerman
    British electrician

    Registered addresses and corresponding companies
    • icon of address 1 Hollowell Close, Rushden, Northamptonshire, NN10 0YY

      IIF 274
  • Barrett, Norman Ian
    British electrical contractor born in October 1943

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 12 Merchant Lane, Cranfield, Bedford, Bedfordshire, MK43 0DA

      IIF 275 IIF 276
  • Barrett, Norman Ian
    British electrical contractors born in October 1943

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 12 Merchant Lane, Cranfield, Bedford, Bedfordshire, MK43 0DA

      IIF 277
  • Cotterill, Carl John
    British electrical contractors born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Pinfold Lane, Wolverhampton, WV4 4EN, United Kingdom

      IIF 278
  • Forster, Michael Andrew John
    British design engineer born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1 Maricott Court, Holywell Business Park, Kineton Road Industrial Estate, Southam, Warwickshire, CV47 0FT, England

      IIF 279
  • Forster, Michael Andrew John
    British director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Rowley Rd, Whitnash, Leamington Spa, Warwickshire, CV31 2LJ

      IIF 280
    • icon of address 8, Rowley Road, Whitnash, Leamington Spa, CV31 2LJ, United Kingdom

      IIF 281
    • icon of address 8, Rowley Road, Whitnash, Leamington Spa, Warwickshire, CV31 2LJ, United Kingdom

      IIF 282
  • Forster, Michael Andrew John
    British electrical contractors born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Holywell Business Park, Northfield Road, Southam, Warwickshire, CV47 0FP, England

      IIF 283
  • Forster, Michael Andrew John
    British engineer born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Rowley Road, Whitnash, Leamington Spa, CV31 2LJ, United Kingdom

      IIF 284
  • Forster, Michael Andrew John
    British fluid power design and engineering born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78, Lodge Road, Stratford-upon-avon, Warwickshire, CV37 9DN, England

      IIF 285
  • Forster, Michael Andrew John
    British hydraulics engineer born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 12 ,holywell Business Park, Northfield Road, Southam, CV47 0FG, United Kingdom

      IIF 286
  • Forster, Michael Andrew John
    British systems engineer born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 12, Holywell Business Park, Northfield Road, Southam, Warwickshire, CV47 0FP, United Kingdom

      IIF 287
  • Gaglia, Michael Tanner
    American electrical contractors born in May 1957

    Registered addresses and corresponding companies
    • icon of address 2611 Cobblestone Road, La Habra, California, CA90631, United States

      IIF 288
  • Garvey, Nicholas
    British director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Morland Bank, Morland Bank, Sheffield, S14 1TN, United Kingdom

      IIF 289
  • Hopkins, Richard John
    Welsh electrical contractors born in June 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 18, Forest Avenue, Cefn Hengoed, Hengoed, Mid Glamorgan, CF82 7HZ, Wales

      IIF 290
  • Jones, Roger William
    British director born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fairfield, Melverley, Oswestry, Shropshire, SY10 8PE, Great Britain

      IIF 291
  • Jones, Roger William
    British engineer managing director born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fairfield, Melverley, Oswestry, Shropshire, SY10 8PE, United Kingdom

      IIF 292
  • Mcgovern, Adam Stephen
    English electrical contractors born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 Walton Way, Walton Way, Aylesbury, Buckinghamshire, HP21 7JJ, United Kingdom

      IIF 293
  • Mr Colin Michael Casswell Newton
    British born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2 Aerodrome Industrial Complex, Aerodrome Road, Hawkinge, Folkestone, Kent, CT18 7AG, United Kingdom

      IIF 294
  • Paterson, Charlotte Jane

    Registered addresses and corresponding companies
    • icon of address The Press Floor, Crowhurst Hop Farm, Bullen Lane, East Peckahm, Tonbridge, Kent, TN12 5LP

      IIF 295
  • Paterson, Charlotte Jane
    British electrical contractors born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bridge House, London Bridge, London, SE1 9QR

      IIF 296
  • Richards, Jonathan David
    British director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address A1 New Road, Pencoed, Bridgend, CF35 5LD, United Kingdom

      IIF 297
  • Richards, Jonathan David
    British electrical contractors born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Penymynydd, Bettws, Bridgend, Wales, CF32 8SB, Wales

      IIF 298
  • Roser Ward, Grant William
    British sales born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, 87 Goldstone Villas, Hove, East Sussex, BN3 3RW, England

      IIF 299
  • Scollan, Thomas John
    British director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Marshall Street, Stanley, Wakefield, West Yorkshire, WF3 4HT, United Kingdom

      IIF 300
    • icon of address 17 King George Street, Outwood, Wakefield, Yorkshire, WF1 2NG, United Kingdom

      IIF 301
  • Scollan, Thomas John
    British electrical contractors born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 442, Leeds Road, Outwood, Wakefield, West Yorkshire, WF1 2JB, England

      IIF 302
  • Scollan, Thomas John
    British electrician born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 132 Street Lane, Gildersome, Leeds, LS27 7JB, United Kingdom

      IIF 303
    • icon of address 17 King George Street, Wakefield, WF1 2NG, United Kingdom

      IIF 304
  • Weller, Jon
    British electrical contractor born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Elder Close, Kingswood, Maidstone Kent, ME17 3PR, United Kingdom

      IIF 305
  • Weller, Jonathan Micheal
    British electrical engineer born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8, Anthonys Way, Medway City Estate, Rochester, ME2 4NW, England

      IIF 306
  • Barrett, Norman Ian

    Registered addresses and corresponding companies
  • Brotherston, Alexander
    British chief executive born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Scalpel, 18th Floor, 52 Lime Street, London, EC3M 7AF, England

      IIF 310
  • Brotherston, Alexander
    British company director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Quayside House, Canal Wharf, Leeds, West Yorkshire, LS11 5PU, United Kingdom

      IIF 311
  • Brotherston, Alexander
    British director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Park Row, Leeds, LS1 5HD, England

      IIF 312
  • Brotherston, Alexander
    British sales director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cannon Place, 78 Cannon Street, London, EC4N 6HL, United Kingdom

      IIF 313 IIF 314
  • Gaglia, Michael Tanner
    American businessman

    Registered addresses and corresponding companies
    • icon of address 2611 Cobblestone Road, La Habra, California, CA90631, United States

      IIF 315
  • Nairn, Alasdair Gordon Mackenzie, Dr
    British investment manager born in January 1961

    Registered addresses and corresponding companies
    • icon of address 425 Coral Way, Fort Lauderdale, Florida Fl 33301, Usa

      IIF 316
  • Skinner, Michael Edward
    British director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Anglia House, Hamburg Way, North Lynn Industrial Estate, King's Lynn, PE30 2ND, England

      IIF 317
  • Skinner, Michael Edward
    British electrician born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Willow Road, South Wootton, King's Lynn, Norfolk, PE30 3JW, United Kingdom

      IIF 318 IIF 319
  • Steane, Melanie Jane

    Registered addresses and corresponding companies
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, England

      IIF 320
  • Paterson, Charlotte

    Registered addresses and corresponding companies
    • icon of address Quintana, North Meadow, Offham, West Malling, Kent, ME19 5NU, England

      IIF 321
  • Coombes, Rebecca Louise
    Welsh administration manager born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 08090315 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 322
  • Newton, Colin Michael Casswell
    British electrical contractors born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2 Aerodrome Industrial Complex, Aerodrome Road, Hawkinge, Folkestone, Kent, CT18 7AG, United Kingdom

      IIF 323
  • Saunders, Robin Jeremy Bannerman
    British director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 114 Park Royal Business Centre, 19-21 Park Royal Road, London, NW10 7LQ, England

      IIF 324
  • Saunders, Robin Jeremy Bannerman
    British electrical contractors born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Fairborne Way, Guildford, Surrey, GU2 9GB, United Kingdom

      IIF 325
  • Saunders, Robin Jeremy Bannerman
    British electrician born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Fairborne Way, Guildford, Surrey, GU2 9GB

      IIF 326
  • Doctor Alasdair Gordon Mackenzie Nairn
    British born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Charlotte Square, Edinburgh, EH2 4DF, United Kingdom

      IIF 327
    • icon of address 27-31, Melville Street, Edinburgh, EH3 7JF

      IIF 328
    • icon of address 52, Inverleith Place, Edinburgh, EH3 5PA, United Kingdom

      IIF 329
  • Nairn, Alasdair Gordon Mackenzie, Doctor
    British director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27-31, Melville Street, Edinburgh, EH3 7JF

      IIF 330
  • Nairn, Alasdair Gordon Mackenzie, Doctor
    British investment born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Victoria Embankment, London, EC4Y 0JP

      IIF 331
  • Nairn, Alasdair Gordon Mackenzie, Doctor
    British investment manager born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Blinkbonny Avenue, Edinburgh, EH4 3HT, Scotland

      IIF 332
    • icon of address 27-31, Melville Street, Edinburgh, EH3 7JF

      IIF 333
    • icon of address 27-31, Melville Street, Edinburgh, Midlothian, EH3 7JF, United Kingdom

      IIF 334
    • icon of address Fettes College, Carrington Road, Edinburgh, EH4 1QX

      IIF 335
child relation
Offspring entities and appointments
Active 151
  • 1
    icon of address 87 87 Goldstone Villas, Hove, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-09-16 ~ now
    IIF 299 - Director → ME
    icon of calendar 2003-03-19 ~ now
    IIF 222 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ now
    IIF 59 - Has significant influence or controlOE
  • 2
    STARWORLD TRADING LIMITED - 2000-04-17
    icon of address Unit I Cargotec Industrial Park, Elson Road, Ellesmere, Shropshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    894,979 GBP2023-12-31
    Officer
    icon of calendar 1999-10-18 ~ now
    IIF 291 - Director → ME
    Person with significant control
    icon of calendar 2016-10-15 ~ now
    IIF 192 - Ownership of voting rights - 75% or moreOE
    IIF 192 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 22 Elton Fold Chase, Elton Fold Chase, Bury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-16 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 87,goldstone Villas 87,goldstone Villas, Brighton & Hove, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-10 ~ dissolved
    IIF 273 - Director → ME
  • 5
    icon of address 11 Torcross Way, Cramlington, Northumberland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-03 ~ dissolved
    IIF 198 - Director → ME
  • 6
    icon of address Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-05-10 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2021-05-10 ~ now
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 31 Walton Way Walton Way, Aylesbury, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-07 ~ dissolved
    IIF 293 - Director → ME
  • 8
    icon of address Unit 33 Century Business Centre Century Business Park, Manvers, Rotherham, South Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,214 GBP2024-07-31
    Officer
    icon of calendar 2022-07-13 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2022-07-13 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 28 Milnergate Lane Milner Gate Lane, Conisbrough, Doncaster, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-18 ~ dissolved
    IIF 68 - Director → ME
    icon of calendar 2017-12-18 ~ dissolved
    IIF 259 - Secretary → ME
    Person with significant control
    icon of calendar 2017-12-18 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 8 Morland Bank, Morland Bank, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-16 ~ dissolved
    IIF 289 - Director → ME
  • 11
    icon of address The Innovation Centre Unit 1 Maricott Court Holywell Business Park, Kineton Road Industrial Estate, Southam, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-14 ~ dissolved
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2020-05-14 ~ dissolved
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Brulimar House, Jubilee Road, Middleton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    icon of calendar 2018-11-07 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2018-11-07 ~ dissolved
    IIF 76 - Has significant influence or controlOE
  • 13
    icon of address 99 Wilsthorpe Road, Long Eaton, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,886 GBP2024-03-31
    Officer
    icon of calendar 2004-02-06 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 203 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address A J Electrical Services, 5 Anjou Crescent, Fareham, Hampshire
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    417,052 GBP2024-03-31
    Officer
    icon of calendar 2006-03-21 ~ now
    IIF 122 - Director → ME
  • 15
    icon of address 12 12, Burnthouse Road, Heanor, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-25 ~ dissolved
    IIF 79 - Director → ME
  • 16
    icon of address Unit B20 Alison Crescent, Manor Development Centre, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-20 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2020-02-20 ~ dissolved
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Ownership of shares – 75% or moreOE
  • 17
    ATOM ENERGY SERVICES LIMITED - 2023-09-29
    icon of address Unit B23 Alison Crescent, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    20,465 GBP2024-07-31
    Officer
    icon of calendar 2022-07-28 ~ now
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2022-07-28 ~ now
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 98 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 98 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 98 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Dsi Business Recovery 2 Lakeside, Calder Island Way, Wakefield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-29 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2016-10-29 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 6 Cypress Court, Hamilton, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-09-26 ~ now
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2016-09-26 ~ now
    IIF 123 - Has significant influence or controlOE
  • 20
    icon of address 30 Waxland Road, Halesowen, West Midlands
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-11-22 ~ now
    IIF 31 - Director → ME
  • 21
    BERRY DEVELOPMENTS LTD - 2018-08-13
    icon of address 12a Messingham Road, Scotter, Gainsborough, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-06 ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2018-08-06 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 12a Messingham Road, Scotter, Gainsborough, Lincolnshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-10-09 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2020-10-09 ~ dissolved
    IIF 190 - Has significant influence or controlOE
  • 23
    icon of address 12a Messingham Road, Scotter, Gainsborough, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-10 ~ dissolved
    IIF 258 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 189 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address Unit 2 Aerodrome Industrial Complex Aerodrome Road, Hawkinge, Folkestone, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    83 GBP2024-05-31
    Officer
    icon of calendar 2011-10-18 ~ now
    IIF 323 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 294 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 4th Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-31 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2024-10-31 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Anglia House Hamburg Way, North Lynn Industrial Estate, King's Lynn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-16 ~ dissolved
    IIF 318 - Director → ME
    Person with significant control
    icon of calendar 2020-08-16 ~ dissolved
    IIF 210 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Unit 12 Holywell Business Park, Northfield Road, Southam, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-01 ~ dissolved
    IIF 287 - Director → ME
  • 28
    icon of address 71 St. James Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-14 ~ dissolved
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2017-06-14 ~ dissolved
    IIF 58 - Has significant influence or control over the trustees of a trustOE
    IIF 58 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 58 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 58 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 71 St. James Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-03-15 ~ now
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2021-03-15 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 71 St. James Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-03-07 ~ now
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2023-03-07 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 83 Pinfold Lane, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    567 GBP2018-11-30
    Officer
    icon of calendar 2017-11-08 ~ dissolved
    IIF 278 - Director → ME
    Person with significant control
    icon of calendar 2017-11-08 ~ dissolved
    IIF 173 - Has significant influence or controlOE
  • 32
    icon of address Lawrence House 5, St Andrews Hill, Norwich, Norfolk
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -74,150 GBP2021-10-31
    Officer
    icon of calendar 2013-10-08 ~ dissolved
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 211 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 56 St Andrews Park, Tarragon Road, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-14 ~ dissolved
    IIF 81 - Director → ME
  • 34
    D.J.C. ELECTRICAL AND BUILDING LIMITED - 2014-11-10
    icon of address 45 Norford Way, Rochdale, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2008-07-11 ~ now
    IIF 233 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 78 Walmley Ash Road, Sutton Coldfield, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-11 ~ dissolved
    IIF 20 - Director → ME
  • 36
    icon of address Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2025-04-23 ~ now
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address Beta House, Millers Road, Warwick, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-10 ~ dissolved
    IIF 91 - Director → ME
  • 38
    icon of address Yew Tree House, Leasgil, Milnthorpe, Cumbria, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-03-05 ~ now
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 1st Floor, 21 Station Road, Watford, Herts
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -139,613 GBP2017-04-30
    Officer
    icon of calendar 2018-04-12 ~ now
    IIF 162 - Director → ME
  • 40
    icon of address 1st Floor 21 Station Road, Watford, Herts
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2018-04-18 ~ dissolved
    IIF 178 - LLP Designated Member → ME
  • 41
    icon of address Mrs C Paterson, Unit 4 Press Floor, Bullen Lane East Peckham, Tonbridge, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-30 ~ dissolved
    IIF 321 - Secretary → ME
  • 42
    icon of address Bridge House, London Bridge, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-30 ~ dissolved
    IIF 296 - Director → ME
    icon of calendar 2011-11-30 ~ dissolved
    IIF 295 - Secretary → ME
  • 43
    icon of address 45 Norford Way, Rochdale, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-14 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2023-09-14 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 45 Norford Way, Rochdale, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-09-24 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2018-09-24 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 45
    icon of address Stable Barn Home Farm, Thorganby, York, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,136 GBP2020-10-31
    Officer
    icon of calendar 2020-01-08 ~ dissolved
    IIF 301 - Director → ME
    Person with significant control
    icon of calendar 2020-01-08 ~ dissolved
    IIF 218 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 218 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    icon of address 2 Mill Farm Cottages Hammerpond Road, Mannings Heath, Horsham, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,059 GBP2023-12-31
    Officer
    icon of calendar 2015-12-07 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 11 Osprey Heights 7 Bramlands Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-06 ~ dissolved
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2016-06-17 ~ dissolved
    IIF 157 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 16 Tancred Rd, Stopsley, Luton, Bedfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    icon of calendar 2013-11-18 ~ dissolved
    IIF 235 - Director → ME
  • 49
    icon of address 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -412,504 GBP2022-02-27
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 50
    MR ELECTRIC-CALL SERVICES LTD - 2020-12-17
    icon of address Adamson House Towers Business Park, Wilmslow Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-04-04 ~ now
    IIF 223 - Director → ME
    Person with significant control
    icon of calendar 2019-04-04 ~ now
    IIF 175 - Right to appoint or remove directorsOE
    IIF 175 - Ownership of voting rights - 75% or moreOE
    IIF 175 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 80 Johnstone Avenue, Hillington Industrial Estate, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-04 ~ dissolved
    IIF 151 - Director → ME
    icon of calendar 2006-04-04 ~ dissolved
    IIF 187 - Secretary → ME
  • 52
    icon of address C/o Duff & Phelps, The Shard 32 London Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-01 ~ dissolved
    IIF 180 - Director → ME
  • 53
    icon of address 1 Birch Close, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-03 ~ dissolved
    IIF 114 - Director → ME
  • 54
    icon of address 13000 Pierce Street, Pacoima, Ca 91331, U.s.a., United States
    Active Corporate (2 parents)
    Officer
    icon of calendar 1997-06-10 ~ now
    IIF 288 - Director → ME
    icon of calendar 1999-07-09 ~ now
    IIF 315 - Secretary → ME
  • 55
    icon of address Oakhurst 13 Cricklewood Drive, Tunstall, Stoke On Trent, Staffordshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-02-26 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 56
    TC MELVILLE LIMITED - 2011-08-24
    icon of address 48 Queen Street, Edinburgh, Midlothian
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-09-14 ~ now
    IIF 240 - Director → ME
  • 57
    icon of address 4 Further Field, Rochdale, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-21 ~ dissolved
    IIF 92 - Director → ME
  • 58
    icon of address C/o Bulpitt Crocker Taxation Limited Tayfield House, 38 Poole Road, Westbourne, Dorset, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2018-11-01 ~ dissolved
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ dissolved
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 59
    icon of address 340 Deansgate, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-10-12 ~ dissolved
    IIF 70 - Director → ME
  • 60
    icon of address 61 Bracadale Drive, Stockport, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-06 ~ dissolved
    IIF 87 - Director → ME
  • 61
    EP GLOBAL OPPORTUNITIES TRUST PLC - 2022-06-09
    icon of address 28 Walker Street, Edinburgh, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-04-27 ~ now
    IIF 244 - Director → ME
  • 62
    icon of address 11 Middlefield Close, Alsager, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-02-12 ~ now
    IIF 271 - Director → ME
  • 63
    icon of address 7 Plough Industrial Estate, Blandford Forum, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-10 ~ dissolved
    IIF 269 - Director → ME
  • 64
    icon of address 27 Crow Wood Avenue, Burnley, England
    Active Corporate (1 parent)
    Equity (Company account)
    565 GBP2020-01-31
    Officer
    icon of calendar 2017-01-23 ~ now
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ now
    IIF 28 - Right to appoint or remove directors as a member of a firmOE
    IIF 28 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 65
    icon of address Unit 2 Victoria House, 1 St. Andrew Street, Greenock
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-16 ~ dissolved
    IIF 158 - Director → ME
  • 66
    icon of address 581a Leeds Road, Wakefield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-15 ~ dissolved
    IIF 304 - Director → ME
    Person with significant control
    icon of calendar 2017-12-15 ~ dissolved
    IIF 219 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 219 - Ownership of shares – More than 25% but not more than 50%OE
  • 67
    icon of address The Meridian 4 Copthall House, Station Square, Coventry
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-06 ~ dissolved
    IIF 132 - Director → ME
  • 68
    icon of address 1 Juniper Drive Juniper Drive, Tomatin, Inverness, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-12-17 ~ now
    IIF 253 - Director → ME
    Person with significant control
    icon of calendar 2018-12-17 ~ now
    IIF 214 - Right to appoint or remove directorsOE
    IIF 214 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 214 - Ownership of shares – More than 25% but not more than 50%OE
  • 69
    icon of address 149 Yewtree Lane, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-19 ~ dissolved
    IIF 236 - Director → ME
    Person with significant control
    icon of calendar 2018-06-19 ~ dissolved
    IIF 202 - Right to appoint or remove directorsOE
    IIF 202 - Ownership of voting rights - 75% or moreOE
    IIF 202 - Ownership of shares – 75% or moreOE
  • 70
    icon of address 149 Yew Tree Lane, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-01 ~ dissolved
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ dissolved
    IIF 201 - Right to appoint or remove directorsOE
    IIF 201 - Ownership of voting rights - 75% or moreOE
    IIF 201 - Ownership of shares – 75% or moreOE
  • 71
    icon of address 21 Bampton Street, Tiverton, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,775 GBP2025-02-28
    Officer
    icon of calendar 2013-02-28 ~ now
    IIF 237 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-31 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 72
    icon of address Unit 12, The Centre, Northfield Road, Southam, Warwickshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-17 ~ dissolved
    IIF 284 - Director → ME
    Person with significant control
    icon of calendar 2017-03-16 ~ dissolved
    IIF 208 - Has significant influence or control as a member of a firmOE
    IIF 208 - Right to appoint or remove directors as a member of a firmOE
    IIF 208 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 208 - Ownership of shares – More than 25% but not more than 50%OE
  • 73
    icon of address St Mary's House Crewe Road, Alsager, Stoke-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -27,136 GBP2022-09-30
    Officer
    icon of calendar 2012-10-22 ~ now
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2016-10-22 ~ now
    IIF 66 - Has significant influence or controlOE
    IIF 99 - Has significant influence or controlOE
  • 74
    icon of address 16 Johnston Green, Guildford, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-30 ~ dissolved
    IIF 48 - Director → ME
  • 75
    icon of address 25 5 Merchants Court, Bingley, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,248 GBP2024-03-31
    Officer
    icon of calendar 2017-04-24 ~ now
    IIF 227 - Director → ME
    Person with significant control
    icon of calendar 2017-04-24 ~ now
    IIF 37 - Has significant influence or control as a member of a firmOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 37 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 37 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 76
    icon of address 21 Holbrook Drive, Ramsgate, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-29 ~ dissolved
    IIF 220 - Director → ME
  • 77
    icon of address 34 Tennant Place, Porthill, Newcastle, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-19 ~ dissolved
    IIF 272 - Director → ME
  • 78
    icon of address 47 Butt Road, Colchester, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-07-23 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2016-07-27 ~ dissolved
    IIF 204 - Ownership of voting rights - 75% or moreOE
    IIF 204 - Ownership of shares – 75% or moreOE
  • 79
    RED CHILLI INTERIORS LIMITED - 2009-07-21
    icon of address 12a Messingham Road, Scotter, Gainsborough, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-23 ~ dissolved
    IIF 195 - Secretary → ME
  • 80
    icon of address Unit 8 Anthonys Way Anthonys Way, Medway City Estate, Rochester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-04-05 ~ now
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2023-04-05 ~ now
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
  • 81
    icon of address 8 Anthonys Way, Medway City Estate, Rochester, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    41,354 GBP2024-03-31
    Officer
    icon of calendar 2022-05-20 ~ now
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2022-05-20 ~ now
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 125 - Right to appoint or remove directorsOE
  • 82
    JNS CABLE SOLUTIONS LTD - 2013-10-14
    icon of address Unit 15 Space Business Centre, Knight Road, Rochester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-06 ~ dissolved
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 83
    icon of address Jns Electrical Engineering, 1st Conningsbury House, Wrotham Road Meopham, Gravesend, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-23 ~ dissolved
    IIF 145 - Director → ME
  • 84
    icon of address Unit 8 Anthonys Way, Medway City Estate, Rochester, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    93,661 GBP2025-03-31
    Officer
    icon of calendar 2016-02-29 ~ now
    IIF 306 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 85
    icon of address 43 Oswald Road, Scunthorpe, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -13,561 GBP2024-09-30
    Officer
    icon of calendar 2023-09-26 ~ now
    IIF 110 - Director → ME
  • 86
    icon of address 33 Kingsbere Avenue, Ensbury Park, Bournemouth, Dorset
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-01-01 ~ dissolved
    IIF 265 - Director → ME
  • 87
    icon of address Wellesley House, 204 London Road, Waterlooville, Hampshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    414,006 GBP2024-03-31
    Officer
    icon of calendar 2017-10-26 ~ now
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2017-10-26 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 88
    icon of address Suite 148 Central Chambers, 11 Bothwell Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -69,218 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Ownership of shares – 75% or moreOE
  • 89
    icon of address Sapphire Property Management, Whitehall Road, Colchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-05-26 ~ now
    IIF 115 - Director → ME
  • 90
    DMWS 1060 LIMITED - 2015-08-26
    icon of address 27 Blinkbonny Avenue, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,564 GBP2024-03-31
    Officer
    icon of calendar 2015-08-26 ~ now
    IIF 332 - Director → ME
  • 91
    icon of address Barclay House, Camaghael, Fort William, Inverness-shire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-15 ~ dissolved
    IIF 256 - Director → ME
    Person with significant control
    icon of calendar 2016-07-15 ~ dissolved
    IIF 212 - Has significant influence or controlOE
    IIF 212 - Right to appoint or remove directorsOE
    IIF 212 - Ownership of voting rights - 75% or moreOE
    IIF 212 - Ownership of shares – 75% or moreOE
  • 92
    icon of address Barclay House, Camaghael, Fort William, Inverness-shire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-29 ~ dissolved
    IIF 257 - Director → ME
  • 93
    icon of address Unit 1 Maricott Court Holywell Business Park, Kineton Road Industrial Estate, Southam, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-19 ~ now
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2025-05-19 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Right to appoint or remove directorsOE
  • 94
    MALT AI LTD - 2024-04-16
    icon of address Level 4, Dashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -462,272 GBP2024-07-31
    Officer
    icon of calendar 2023-09-05 ~ now
    IIF 247 - Director → ME
  • 95
    icon of address 10 10 Wenlock Close, Offerton, Sk74hh, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-15 ~ dissolved
    IIF 86 - Director → ME
  • 96
    icon of address Unit 17b Stockfield Mill, Melbourne St Chadderton, Oldham, Lancs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-25 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 97
    icon of address Wellesley House, 204 London Road, Waterlooville, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    30,064 GBP2025-02-28
    Officer
    icon of calendar 2019-02-12 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2019-02-12 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 98
    P.R. ELECTRICAL SERVICES LTD - 2007-04-19
    icon of address 10-12 New College Parade, Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-16 ~ dissolved
    IIF 267 - Director → ME
  • 99
    icon of address 69-71 Hamilton Road 69-71 Hamilton Road, Motherwell, North Lanarkshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,852 GBP2024-06-30
    Officer
    icon of calendar 2014-05-20 ~ now
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2016-05-20 ~ now
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Right to appoint or remove directorsOE
  • 100
    icon of address 43 Oswald Road, Scunthorpe, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -551 GBP2024-09-30
    Officer
    icon of calendar 2023-09-27 ~ now
    IIF 109 - Director → ME
  • 101
    icon of address C/o Paul J Alder & Co, 5 Church Street, Aylesbury, Buckinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -598 GBP2018-03-31
    Officer
    icon of calendar 2003-04-24 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 102
    DMWS 1030 LIMITED - 2013-12-16
    icon of address 27 Blinkbonny Avenue, Edinburgh, Scotland
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2013-12-12 ~ now
    IIF 249 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 185 - Ownership of shares – 75% or moreOE
  • 103
    icon of address 2 Clifton Moor Business Village, James Nicolson Link, York, North Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,327 GBP2017-11-30
    Officer
    icon of calendar 2013-11-25 ~ dissolved
    IIF 53 - Director → ME
    icon of calendar 2013-11-25 ~ dissolved
    IIF 263 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 104
    icon of address 442 Leeds Road, Outwood, Wakefield, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    356 GBP2016-04-30
    Officer
    icon of calendar 2015-04-13 ~ dissolved
    IIF 302 - Director → ME
  • 105
    icon of address A1 New Road, Pencoed, Bridgend, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-31 ~ now
    IIF 297 - Director → ME
    Person with significant control
    icon of calendar 2025-07-31 ~ now
    IIF 238 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 238 - Ownership of shares – More than 25% but not more than 50%OE
  • 106
    icon of address Unit 1 86-88 Chapel Street, Thatcham, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    19,210 GBP2024-03-31
    Officer
    icon of calendar 2013-12-05 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 107
    icon of address 4 Prestbury Drive, Warminster, Wiltshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    130,282 GBP2024-09-30
    Officer
    icon of calendar 2015-09-23 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 108
    icon of address 7 Kentmere Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-09-26 ~ dissolved
    IIF 138 - Right to appoint or remove directorsOE
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 138 - Ownership of shares – More than 25% but not more than 50%OE
  • 109
    icon of address A1 New Road, Pencoed, Bridgend, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    220,308 GBP2025-03-31
    Officer
    icon of calendar 2017-01-11 ~ now
    IIF 298 - Director → ME
    Person with significant control
    icon of calendar 2017-01-11 ~ now
    IIF 239 - Has significant influence or controlOE
  • 110
    icon of address Unit E Raglan Street, Ashton-on-ribble, Preston, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-09-22 ~ now
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 111
    JDP ELECTRICAL CONTRACTORS LTD - 2021-12-06
    icon of address Unit 10e Moston Road, Sandbach, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    65,688 GBP2023-05-31
    Officer
    icon of calendar 2015-05-26 ~ now
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2024-01-01 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 112
    icon of address 51 Rosedale Gardens, Thatcham, Berkshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    678 GBP2024-09-30
    Officer
    icon of calendar 2014-08-04 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 113
    icon of address 78 Elmsfield Avenue, Rochdale, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-08 ~ dissolved
    IIF 234 - Director → ME
  • 114
    REWIREYOURHOUSE.COM LTD - 2025-08-19
    icon of address 318a Palatine Road, Northenden, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-06-25 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2019-06-25 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 115
    icon of address Tapton Park Innovation Centre, Birmingham Road, Chesterfield, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-07 ~ dissolved
    IIF 326 - Director → ME
    icon of calendar 2009-04-10 ~ dissolved
    IIF 274 - Secretary → ME
  • 116
    RJS ENERGY CARE LTD. - 2014-09-17
    icon of address 3.21 Q West 1100 Great West Road, Brentford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-07 ~ dissolved
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 167 - Ownership of shares – 75% or moreOE
  • 117
    RJS ELECTRICAL CONTRACTORS (UK) LIMITED - 2011-09-02
    icon of address 35 Fairborne Way, Guildford, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-31 ~ dissolved
    IIF 325 - Director → ME
  • 118
    icon of address 808 Warwick Road, Solihull, West Midlands, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2017-03-28 ~ dissolved
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2017-03-28 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 119
    WES GROUP LIMITED - 2017-08-17
    icon of address Mayfair House, 46 Boulevard, Weston-super-mare, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    78,146 GBP2025-03-31
    Officer
    icon of calendar 2017-03-14 ~ now
    IIF 251 - Director → ME
    Person with significant control
    icon of calendar 2017-03-14 ~ now
    IIF 205 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 205 - Ownership of shares – More than 25% but not more than 50%OE
  • 120
    icon of address Cba, 39 Castle Street, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-01 ~ dissolved
    IIF 262 - Director → ME
  • 121
    icon of address 7 Park Row, Leeds, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,838,056 GBP2024-03-31
    Officer
    icon of calendar 2019-04-01 ~ now
    IIF 312 - Director → ME
  • 122
    icon of address 1 Juniper Drive, Tomatin, Inverness, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-23 ~ dissolved
    IIF 254 - Director → ME
    Person with significant control
    icon of calendar 2020-11-23 ~ dissolved
    IIF 215 - Right to appoint or remove directorsOE
    IIF 215 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 215 - Ownership of shares – More than 25% but not more than 50%OE
  • 123
    icon of address 132 Street Lane Gildersome, Leeds, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-02-25 ~ now
    IIF 303 - Director → ME
    Person with significant control
    icon of calendar 2021-02-25 ~ now
    IIF 216 - Right to appoint or remove directorsOE
    IIF 216 - Ownership of voting rights - 75% or moreOE
    IIF 216 - Ownership of shares – 75% or moreOE
  • 124
    icon of address 36 Highlands Road, Wolverhampton, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-26 ~ dissolved
    IIF 260 - Director → ME
  • 125
    icon of address 25 Bell Street, Aberdare, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-08 ~ dissolved
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2017-05-08 ~ dissolved
    IIF 156 - Right to appoint or remove directorsOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Ownership of shares – 75% or moreOE
  • 126
    TRIDENT MANIFOLDS FOR INDUSTRY LIMITED - 2024-03-12
    icon of address Unit 1,maricott Court Holywell Business Park, Northfield Road, Southam, Warwickshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-02-19 ~ now
    IIF 286 - Director → ME
    Person with significant control
    icon of calendar 2018-02-19 ~ now
    IIF 209 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 209 - Ownership of shares – More than 25% but not more than 50%OE
  • 127
    icon of address 6 Woodgrove Place, Inverness, Highland, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-04-28 ~ now
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2022-04-28 ~ now
    IIF 140 - Right to appoint or remove directorsOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Ownership of shares – 75% or moreOE
  • 128
    icon of address 1 Juniper Drive, Inverness, Highland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-24 ~ dissolved
    IIF 252 - Director → ME
    Person with significant control
    icon of calendar 2023-04-24 ~ dissolved
    IIF 213 - Right to appoint or remove directorsOE
    IIF 213 - Ownership of voting rights - 75% or moreOE
    IIF 213 - Ownership of shares – 75% or moreOE
  • 129
    icon of address 60 Broadway, Leamington Spa, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-07 ~ dissolved
    IIF 88 - Director → ME
  • 130
    icon of address 1 Juniper Drive, Tomatin, Inverness, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-12 ~ dissolved
    IIF 255 - Director → ME
  • 131
    icon of address 5 Ivegate Ivegate, Yeadon, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -5,540 GBP2017-06-28
    Officer
    icon of calendar 2013-06-12 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 55 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 55 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 55 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 55 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 132
    icon of address Herdsmans Rest Green Lane, Middleton, Tamworth, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-01-04 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 133
    icon of address Burlington Arcade, Old Christchurch Road, Bournemouth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-15 ~ dissolved
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2019-11-15 ~ dissolved
    IIF 77 - Has significant influence or controlOE
  • 134
    DMWS 903 LIMITED - 2009-10-06
    icon of address 27-31 Melville Street, Edinburgh
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2012-01-24 ~ dissolved
    IIF 330 - Director → ME
  • 135
    icon of address 17 King George Street, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-31 ~ dissolved
    IIF 141 - Director → ME
  • 136
    icon of address 51 Torwood Lane, Whyteleafe, Surrey, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-07-05 ~ now
    IIF 39 - Has significant influence or controlOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 39 - Ownership of shares – More than 50% but less than 75%OE
  • 137
    icon of address 12 Holywell Business Park, Northfield Road, Southam, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-28 ~ dissolved
    IIF 283 - Director → ME
  • 138
    TRIDENT EUROPE LIMITED - 2013-09-18
    icon of address Unit1 Maricott Court Holywell Business Park, Kineton Road Industrial Estate, Southam, Warwickshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-03-22 ~ now
    IIF 281 - Director → ME
    Person with significant control
    icon of calendar 2016-09-17 ~ now
    IIF 65 - Right to appoint or remove directors as a member of a firmOE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 65 - Ownership of shares – More than 50% but less than 75%OE
  • 139
    TORQUE DESIGN & CONTROLS LIMITED - 2004-03-16
    icon of address Unit 1 Maricott Court Holywell Business Park, Kineton Road Industrial Estate, Southam, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    509,709 GBP2024-12-31
    Officer
    icon of calendar 2004-01-08 ~ now
    IIF 279 - Director → ME
    Person with significant control
    icon of calendar 2016-12-10 ~ now
    IIF 64 - Has significant influence or control as a member of a firmOE
    IIF 64 - Right to appoint or remove directors as a member of a firmOE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 140
    icon of address 12 Holywell Business Park, Northfield Road, Southam, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-21 ~ dissolved
    IIF 282 - Director → ME
  • 141
    TRIDENT HOSE AND MECHANICAL SERVICES LIMITED - 2021-03-31
    icon of address Unit 1 Maricott Court Holywell Business Park, Kineton Road Industrial Estate, Southam, Warwickshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-03-17 ~ now
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2017-03-16 ~ now
    IIF 206 - Has significant influence or control as a member of a firmOE
    IIF 206 - Right to appoint or remove directorsOE
    IIF 206 - Ownership of voting rights - 75% or moreOE
    IIF 206 - Ownership of shares – 75% or moreOE
  • 142
    icon of address 19 Park Road, Cheadle
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-26 ~ dissolved
    IIF 224 - Director → ME
    Person with significant control
    icon of calendar 2017-05-26 ~ dissolved
    IIF 174 - Right to appoint or remove directorsOE
    IIF 174 - Ownership of voting rights - 75% or moreOE
    IIF 174 - Ownership of shares – 75% or moreOE
  • 143
    icon of address Jpo Restructuring Limited, Genesis Centre North Staffs Business, Innovation Way, Stoke-on-trent, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-02 ~ dissolved
    IIF 225 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 144
    icon of address 1 City Square, Leeds, Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-05-25 ~ dissolved
    IIF 179 - Director → ME
  • 145
    icon of address 30 Waxland Road, Halesowen, West Midlands, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-04-02 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 146
    ADV. HOLDINGS LTD - 2024-02-23
    ADVENTURE H2O HOLDINGS LIMITED - 2019-03-22
    DMWS 1091 LIMITED - 2017-07-07
    icon of address 5 Atholl Crescent, Edinburgh
    Active Corporate (4 parents, 12 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -887,653 GBP2025-02-28
    Person with significant control
    icon of calendar 2022-04-01 ~ now
    IIF 186 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 186 - Ownership of shares – More than 25% but not more than 50%OE
  • 147
    WILLIAMS & PICKEN ALARMS LIMITED - 2007-08-08
    INSUREHELP LIMITED - 1994-02-09
    icon of address Enterprise House Main Road, Pontesbury, Shrewsbury, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-02-02 ~ dissolved
    IIF 30 - Director → ME
  • 148
    icon of address The Chancery 58 Spring Gardens, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 181 - Director → ME
  • 149
    icon of address Bank Gallery, High Street, Kenilworth, Warwickshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -31,721 GBP2024-12-31
    Officer
    icon of calendar 2013-07-01 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 150
    icon of address 4th Floor Fountain Precinct, Leopold Street, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    56,821 GBP2019-09-30
    Officer
    icon of calendar 2015-10-02 ~ dissolved
    IIF 300 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 217 - Ownership of shares – More than 25% but not more than 50%OE
  • 151
    icon of address 18 Forest Avenue, Cefn Hengoed, Hengoed, Mid Glamorgan
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-11-01 ~ now
    IIF 290 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 191 - Ownership of shares – More than 50% but less than 75%OE
Ceased 69
  • 1
    icon of address 1 Winckley Court, Chapel Street, Preston, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-09-30 ~ 2005-03-14
    IIF 171 - Director → ME
    icon of calendar 2004-09-28 ~ 2005-05-25
    IIF 199 - Secretary → ME
  • 2
    LLOYDS TSB INVESTMENTS LIMITED - 2014-11-24
    HILL SAMUEL ASSET MANAGEMENT INTERNATIONAL LIMITED - 2006-01-23
    SCOTTISH WIDOWS INVESTMENT MANAGEMENT LIMITED - 2000-06-30
    icon of address 7 Castle Street, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-02-05 ~ 2003-03-21
    IIF 243 - Director → ME
  • 3
    HILL SAMUEL INVESTMENT MANAGEMENT LIMITED - 1996-11-18
    SCOTTISH WIDOWS INVESTMENT PARTNERSHIP LIMITED - 2014-11-24
    HILL SAMUEL ASSET MANAGEMENT LIMITED - 2000-06-30
    ABERDEEN ASSET INVESTMENTS LIMITED LIMITED - 2014-11-24
    ABERDEEN ASSET INVESTMENTS LIMITED - 2022-11-25
    icon of address 280 Bishopsgate, London, United Kingdom
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 2001-02-05 ~ 2003-03-21
    IIF 242 - Director → ME
  • 4
    TRUSHELFCO (NO. 557) LIMITED - 1984-03-19
    HILL SAMUEL ASSET MANAGEMENT GROUP LIMITED - 2000-06-30
    ABERDEEN ASSET INVESTMENT GROUP LIMITED - 2022-11-25
    HILL SAMUEL INVESTMENT MANAGEMENT SERVICES LIMITED - 1986-07-14
    HILL SAMUEL LIFE & INVESTMENT MANAGEMENT LIMITED - 1985-09-12
    SCOTTISH WIDOWS INVESTMENT PARTNERSHIP GROUP LIMITED - 2014-11-25
    HILL SAMUEL INVESTMENT MANAGEMENT GROUP LIMITED - 1994-06-20
    icon of address 280 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2001-02-05 ~ 2003-03-21
    IIF 241 - Director → ME
  • 5
    ADS MECHANICAL LIMITED - 2010-06-02
    icon of address 348-350 Lytham Road, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-22 ~ 2011-06-17
    IIF 71 - Director → ME
  • 6
    icon of address A J Electrical Services, 5 Anjou Crescent, Fareham, Hampshire
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    417,052 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-03-21 ~ 2018-06-28
    IIF 33 - Has significant influence or control OE
  • 7
    BHFU LTD
    - now
    MECHCOM LTD - 2008-10-15
    ALLPRO FM LTD - 2007-04-02
    ALLPRO SERVICE NETWORK LTD - 2002-01-11
    SLUDGE BUSTERS CENTRAL HEATING CLEANING LIMITED - 2001-10-02
    icon of address C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-10 ~ 2008-06-08
    IIF 268 - Director → ME
  • 8
    icon of address C/o Valentine & Co Galley House, Moon Lane, Barnet
    Liquidation Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    495,978 GBP2023-03-31
    Officer
    icon of calendar ~ 1998-10-15
    IIF 196 - Director → ME
  • 9
    BEN RICH LIMITED - 2007-02-19
    icon of address 39-43 Bridge Street, Swinton, Mexborough, South Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    28,954 GBP2024-12-31
    Officer
    icon of calendar 2012-03-21 ~ 2024-07-03
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-07-03
    IIF 26 - Right to appoint or remove directors OE
  • 10
    icon of address The Scalpel, 18th Floor, 52 Lime Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-07-31 ~ 2020-09-11
    IIF 310 - Director → ME
  • 11
    icon of address The Hart Shaw Building, Europa Link, Sheffield Business Park, Sheffield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,068 GBP2021-01-31
    Officer
    icon of calendar 2018-01-11 ~ 2022-05-11
    IIF 317 - Director → ME
  • 12
    icon of address 15 Bronllan, Winch Wen, Swansea, Wales
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2012-05-31 ~ 2013-09-03
    IIF 322 - Director → ME
  • 13
    icon of address Anglia House Hamburg Way, North Lynn Industrial Estate, King's Lynn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-16 ~ 2022-06-24
    IIF 319 - Director → ME
  • 14
    icon of address 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -412,504 GBP2022-02-27
    Officer
    icon of calendar 2014-01-29 ~ 2024-02-19
    IIF 182 - Director → ME
  • 15
    DMWS 612 LIMITED - 2003-04-24
    icon of address Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    24,141,000 GBP2021-09-30
    Officer
    icon of calendar 2018-05-03 ~ 2021-09-30
    IIF 228 - Director → ME
    icon of calendar 2003-04-23 ~ 2022-12-31
    IIF 333 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-01
    IIF 328 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address C/o Duff & Phelps, The Shard 32 London Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1995-10-04
    IIF 153 - Director → ME
  • 17
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-10-31 ~ 2018-07-01
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2019-07-31
    IIF 126 - Ownership of shares – 75% or more OE
  • 18
    KINSMAN FORWARD LIMITED - 2003-06-05
    icon of address St Philips Point, Temple Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-02-21 ~ 2003-04-28
    IIF 261 - Director → ME
  • 19
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-24 ~ 2016-10-12
    IIF 229 - Director → ME
    icon of calendar 2012-10-23 ~ 2016-10-12
    IIF 314 - Director → ME
  • 20
    FOREST SECURITY LIMITED - 1999-10-18
    icon of address 19 Blackwood Chine, South Woodham Ferrers, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-10-01 ~ 2001-04-20
    IIF 169 - Director → ME
  • 21
    icon of address The Old Exchange 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-03-19 ~ 2001-04-20
    IIF 170 - Director → ME
  • 22
    icon of address C/o Bulpitt Crocker Taxation Limited Burlington House, Old Christchurch Road, Bournemouth, Dorset, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-05 ~ 2019-12-19
    IIF 266 - Director → ME
  • 23
    BWD RENSBURG UNIT TRUST MANAGERS LIMITED - 2004-05-28
    RENSBURG FUND MANAGEMENT LIMITED - 2011-10-17
    YORKSHIRE GENERAL UNIT TRUST LIMITED(THE) - 1987-10-06
    THE YORKSHIRE UNIT TRUST MANAGERS LIMITED - 1991-04-25
    SANCHOMOOR LIMITED - 1985-09-27
    icon of address Cannon Place, 78 Cannon Street, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2011-01-27 ~ 2019-05-10
    IIF 231 - Director → ME
    icon of calendar 1998-09-01 ~ 2018-08-01
    IIF 311 - Director → ME
  • 24
    TEMPLETON HOLDINGS (U.K.) LIMITED - 1988-06-28
    TEMPLETON GLOBAL INVESTORS LIMITED - 2000-10-02
    ANNUALHECTIC LIMITED - 1987-10-29
    icon of address Cannon Place, 78 Cannon Street, London
    Active Corporate (5 parents, 26 offsprings)
    Officer
    icon of calendar 2012-12-17 ~ 2021-11-10
    IIF 230 - Director → ME
  • 25
    ROTHCLOUD LIMITED - 1985-07-04
    TEMPLETON INVESTMENT MANAGEMENT LIMITED - 2000-10-02
    icon of address Cannon Place, 78 Cannon Street, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-11-01 ~ 2019-05-10
    IIF 232 - Director → ME
    icon of calendar 2012-10-23 ~ 2018-08-01
    IIF 313 - Director → ME
    icon of calendar 1993-03-02 ~ 2000-09-29
    IIF 316 - Director → ME
  • 26
    EDINBURGH PARTNERS AIFM LIMITED - 2021-07-06
    DMWS 1029 LIMITED - 2013-12-10
    icon of address 5 Morrison Street, Edinburgh, Scotland
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    2,206,000 GBP2021-09-30
    Officer
    icon of calendar 2013-12-09 ~ 2021-07-12
    IIF 334 - Director → ME
  • 27
    icon of address Queensland House, 393 Strand, London
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-08-16 ~ 2018-08-16
    IIF 327 - Right to surplus assets - More than 25% but not more than 50% OE
  • 28
    icon of address 11 Middlefield Close, Alsager, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-02-12 ~ 2024-01-01
    IIF 200 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    icon of address 21 Bampton Street, Tiverton, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,775 GBP2025-02-28
    Officer
    icon of calendar 2004-09-15 ~ 2013-02-28
    IIF 12 - Director → ME
  • 30
    icon of address 15 Space Business Centre Knights Road, Strood, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,317 GBP2019-03-31
    Officer
    icon of calendar 2017-05-03 ~ 2019-03-31
    IIF 305 - Director → ME
    Person with significant control
    icon of calendar 2017-05-03 ~ 2019-03-31
    IIF 188 - Right to appoint or remove directors OE
    IIF 188 - Ownership of shares – More than 50% but less than 75% OE
  • 31
    icon of address St Mary's House Crewe Road, Alsager, Stoke-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -27,136 GBP2022-09-30
    Officer
    icon of calendar 2012-10-22 ~ 2017-03-31
    IIF 131 - Director → ME
  • 32
    icon of address 16 Johnston Green, Guildford, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-30 ~ 2015-08-08
    IIF 47 - Director → ME
  • 33
    WES FIRE & SECURITY LIMITED - 2017-12-18
    icon of address Vicon House, 2 Western Way, Bury St. Edmunds, Suffolk, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    8,352 GBP2017-06-30
    Officer
    icon of calendar 2016-06-02 ~ 2017-09-01
    IIF 103 - Director → ME
  • 34
    icon of address 25 5 Merchants Court, Bingley, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,248 GBP2024-03-31
    Officer
    icon of calendar 2017-04-24 ~ 2019-12-27
    IIF 226 - Director → ME
  • 35
    icon of address Suite 148 Central Chambers, 11 Bothwell Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -69,218 GBP2018-03-31
    Officer
    icon of calendar 2013-05-16 ~ 2019-03-04
    IIF 152 - Director → ME
    icon of calendar 2011-05-27 ~ 2012-03-08
    IIF 150 - Director → ME
  • 36
    icon of address 6 Hastings Road, Bexhill-on-sea, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-27 ~ 2013-12-16
    IIF 270 - Director → ME
  • 37
    icon of address 17 Southend Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-18 ~ 2013-04-10
    IIF 165 - Director → ME
  • 38
    icon of address Newburgh House Raskelf Road, Easingwold, York
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-03-03 ~ 2008-03-03
    IIF 54 - Director → ME
  • 39
    icon of address 18 High Street, Budleigh Salterton, Devon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-06-10 ~ 2023-04-01
    IIF 80 - Director → ME
  • 40
    icon of address 17 Southend Road, East Ham, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-03 ~ 2013-03-04
    IIF 164 - Director → ME
  • 41
    icon of address Unit 1 86-88 Chapel Street, Thatcham, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    19,210 GBP2024-03-31
    Officer
    icon of calendar 2013-12-05 ~ 2013-12-06
    IIF 50 - Director → ME
  • 42
    KOVA CONTROLS LTD - 2024-02-13
    icon of address Unit 10e Moston Road, Sandbach, Cheshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-02-13 ~ 2024-03-16
    IIF 128 - Director → ME
  • 43
    JDP ELECTRICAL CONTRACTORS LTD - 2021-12-06
    icon of address Unit 10e Moston Road, Sandbach, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    65,688 GBP2023-05-31
    Person with significant control
    icon of calendar 2017-05-26 ~ 2021-06-15
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 44
    icon of address Unit I Cargotec Industrial Park, Elson Road, Ellesmere, Shropshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    18,990 GBP2021-12-31
    Officer
    icon of calendar 2015-01-19 ~ 2020-03-19
    IIF 292 - Director → ME
    Person with significant control
    icon of calendar 2017-03-05 ~ 2020-03-19
    IIF 193 - Has significant influence or control OE
  • 45
    RJS ENERGY CARE LTD. - 2014-09-17
    icon of address 3.21 Q West 1100 Great West Road, Brentford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-24 ~ 2015-03-26
    IIF 324 - Director → ME
  • 46
    icon of address 14a Tickford Street, Newport Pagnell, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-08-06 ~ 2003-08-07
    IIF 309 - Secretary → ME
  • 47
    ROLEC (ELECTRICAL CONTRACTORS) LIMITED - 2015-06-18
    VASSILE LIMITED - 1983-06-28
    icon of address 14a Tickford Street, Newport Pagnell, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,665,799 GBP2024-04-30
    Officer
    icon of calendar ~ 2002-10-05
    IIF 275 - Director → ME
    icon of calendar ~ 2000-05-02
    IIF 307 - Secretary → ME
  • 48
    ROLEC (SECURITY) LIMITED - 2012-09-21
    icon of address 14a Tickford Street, Newport Pagnell, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2003-08-21
    IIF 276 - Director → ME
    icon of calendar ~ 2003-08-21
    IIF 308 - Secretary → ME
  • 49
    FORTASTE LIMITED - 1984-07-24
    icon of address C/o Paul J. Alder And Co, 5 Church Street, Aylesbury, Buchinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2002-10-05
    IIF 277 - Director → ME
    icon of calendar ~ 2000-05-02
    IIF 221 - Secretary → ME
  • 50
    RYAN ELECTRICAL LIMITED - 2007-04-17
    icon of address Mulberry House, 53 Church Street, Weybridge, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-08-30 ~ 2006-05-01
    IIF 184 - Director → ME
  • 51
    icon of address 51 Torwood Lane, Whyteleafe, Surrey, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2003-01-27 ~ 2024-03-14
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2017-05-18 ~ 2024-03-14
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 52
    icon of address 73 Cornhill, London
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -561 GBP2024-03-31
    Officer
    icon of calendar 2021-02-25 ~ 2024-12-31
    IIF 143 - Director → ME
  • 53
    icon of address 257 Hagley Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-04 ~ 2002-12-16
    IIF 194 - Director → ME
  • 54
    icon of address 59 High Street, Rainham, Gillingham, Kent, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-01-18 ~ 1998-10-15
    IIF 197 - Director → ME
  • 55
    THE POWER IN ENGINEERING LIMITED - 2020-12-04
    icon of address Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-07 ~ 2021-05-24
    IIF 285 - Director → ME
    Person with significant control
    icon of calendar 2017-08-07 ~ 2021-05-24
    IIF 207 - Has significant influence or control over the trustees of a trust OE
    IIF 207 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 207 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 207 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 207 - Ownership of voting rights - 75% or more OE
    IIF 207 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 207 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 207 - Ownership of shares – 75% or more OE
  • 56
    ADVANCED OPHTHALMOLOGY SYSTEMS LTD - 2019-07-10
    ELECTRON SOLUTIONS LTD - 2016-02-26
    icon of address The Old Rectory, Church Street, Weybridge, Surrey
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,254,646 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-07-16 ~ 2022-09-05
    IIF 329 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 329 - Ownership of shares – More than 25% but not more than 50% OE
  • 57
    JAMES G STEANE LIMITED - 2011-06-10
    GOODHINGE LIMITED - 1981-12-31
    icon of address Beta House, Millers Road, Warwick
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,047,427 GBP2022-12-31
    Officer
    icon of calendar 2008-11-01 ~ 2013-05-07
    IIF 89 - Director → ME
    icon of calendar 2010-08-31 ~ 2013-05-07
    IIF 320 - Secretary → ME
  • 58
    icon of address Fettes College, Carrington Road, Edinburgh
    Active Corporate (12 parents)
    Officer
    icon of calendar 2017-11-23 ~ 2023-06-22
    IIF 335 - Director → ME
  • 59
    JPMORGAN FLEMING MERCANTILE INVESTMENT TRUST PLC - 2008-04-30
    MERCANTILE INVESTMENT TRUST PUBLIC LIMITED COMPANY(THE) - 1982-06-01
    FLEMING MERCANTILE INVESTMENT TRUST PUBLIC LIMITED COMPANY (THE) - 2004-06-07
    icon of address 60 Victoria Embankment, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-12-01 ~ 2018-05-23
    IIF 331 - Director → ME
  • 60
    icon of address 51 Torwood Lane, Whyteleafe, Surrey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-07-04 ~ 2024-03-14
    IIF 83 - Director → ME
  • 61
    icon of address Unit 2 Plot 20, Hawkes Drive Heathcote Industrial Estate, Warwick
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-17 ~ 2011-11-25
    IIF 280 - Director → ME
  • 62
    HARMONY PROPERTY GROUP PLC - 1996-11-06
    VEBNET (HOLDINGS) PLC - 2008-12-15
    THOMAL(E.T.)LIMITED - 1984-11-01
    THOMAL INVESTMENTS PLC - 1986-12-01
    STOCKBOURNE PLC - 2003-01-15
    HARMONY LEISURE GROUP PLC - 1993-12-06
    icon of address 1 Wythall Green Way, Wythall, Birmingham, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-01-15 ~ 2008-10-10
    IIF 248 - Director → ME
  • 63
    PACIFIC SHELF 955 LIMITED - 2000-07-10
    icon of address Pinsent Masons Llp, 13 Queen's Road, Aberdeen, Aberdeenshire, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-06-28 ~ 2008-10-10
    IIF 250 - Director → ME
  • 64
    MM&S (2934) LIMITED - 2002-10-30
    icon of address Ten, George Street, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-10-30 ~ 2003-03-20
    IIF 246 - Director → ME
  • 65
    MM&S (2933) LIMITED - 2002-10-30
    icon of address 10 Queen's Terrace, Aberdeen, Scotland
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-10-30 ~ 2003-03-21
    IIF 245 - Director → ME
  • 66
    icon of address New Century House, The Havens, Ipswich, Suffolk, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2016-05-27 ~ 2017-09-01
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2016-05-27 ~ 2017-09-01
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 67
    WESTON ELECTRICAL SERVICES (WALES) LIMITED - 2013-11-11
    icon of address Vicon House, 2 Western Way, Bury St. Edmunds, Suffolk, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    40 GBP2018-03-31
    Officer
    icon of calendar 2012-09-13 ~ 2017-09-01
    IIF 101 - Director → ME
  • 68
    icon of address C/o Frp Advisory Llp Kings Orchard, 1 Queen Street, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-08-13 ~ 2017-09-01
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-01
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 69
    icon of address 426-428 Holdenhurst Road, Bournemouth
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-03 ~ 2014-03-18
    IIF 264 - LLP Designated Member → 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.