logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

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

Howick, David

    Related profiles found in government register
  • Howick, David
    British born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • 33, Beaconsfield Road, Christchurch, BH23 1QT, England

      IIF 1
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 2
    • Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 3
    • Kemp House, City Road, London, EC1V 2NX, England

      IIF 4
  • Howick, David
    British company director born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 5 IIF 6
    • Kemp House, City Road, London, EC1V 2NX, England

      IIF 7 IIF 8 IIF 9
  • Howick, David
    British director born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • 52, Shrivenham Hundred Business Park, Watchfield, Swindon, Oxfordshire, SN6 8TY, England

      IIF 10
  • Howick, David
    British general manager born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • 120, Baker Street, London, W1U 6TU, England

      IIF 11
    • 120, Baker Street, London, W1U 6TU, United Kingdom

      IIF 12
    • Kemp House, City Road, London, EC1V 2NX, England

      IIF 13
  • Howick, David
    British general manager born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • Morritt House, Station Approach, South Ruislip, Ruislip, Middlesex, HA4 6SA, England

      IIF 14
  • Howick, David
    British general manager born in December 1953

    Resident in England

    Registered addresses and corresponding companies
  • Howick, David Roy
    British born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • 34, Churchill Rise, Axminster, EX13 5FX, England

      IIF 16
    • Office 2, Lythgoe House, Manchester Road, Bolton, BL3 2NZ

      IIF 17
    • 222, Castle Lane West, Bournemouth, Dorset, BH9 3LA, United Kingdom

      IIF 18
    • 33 Beaconsfield Road, Christchurch, BH23 1QT, England

      IIF 19
    • Unit 3, Hardings Business Centre, Henstridge, BA8 0TF, England

      IIF 20
    • 2nd Floor Blackfriars Chambers, Blackfriars Street, King's Lynn, Norfolk, PE30 1NN, England

      IIF 21
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 22
    • Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 23
    • Pennant House, 1-2 Napier Court, Napier Road, Reading, Berkshire, RG1 8BW, England

      IIF 24
    • Round Shaw Farm, Ipsden Heath, Wallingford, OX10 6QR, United Kingdom

      IIF 25
  • Howick, David Roy
    British company director born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 26
    • Kemp House, City Road, London, EC1V 2NX, England

      IIF 27 IIF 28 IIF 29
    • 2, Lace Market Square, Nottingham, Nottinghamshire, NG1 1PB

      IIF 30
  • Howick, David Roy
    British director born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • Reflectors Works, 7-13 Cutlers Road, South Woodham Ferrers, Chelmsford, CM3 5WA, England

      IIF 31
    • 1, Poultry, London, EC2R 8EJ, United Kingdom

      IIF 32
    • Resolve Partners Limited, 22 York Buildings, John Adam Street, London, WC2N 6JU

      IIF 33
    • 1, Newbury Drive, Maidenhead, Berkshire, SL6 1XF, United Kingdom

      IIF 34
    • 11, Castle Hill, Maidenhead, Berkshire, SL6 4AA, England

      IIF 35
    • Knight House, 11 Castle Hill, Maidenhead, Berkshire, SL6 4AA, England

      IIF 36
  • Howick, David Roy
    British general manager born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • address

      IIF 37 IIF 38
    • England

      IIF 39 IIF 40
    • C/o Obs Recovery, 106 Bradley House, Radcliffe Moor Road, Bolton, Lancashire, BL2 6RT

      IIF 41
    • 2nd Floor Blackfriars Chambers, Blackfriars Street, King's Lynn, Norfolk, PE30 1NN, England

      IIF 42 IIF 43
    • C/o Live Recoveries Wentworth House, 122 New Road Side, Horsforth, Leeds, LS18 4QB

      IIF 44
    • 120, Baker Street, London, W1U 6TU, England

      IIF 45 IIF 46
    • 1, Newbury Drive, Maidenhead, Berkshire, SL6 1XF, England

      IIF 47
    • Morritt House, Station Approach, South Ruislip, Ruislip, Middlesex, HA4 6SA, England

      IIF 48 IIF 49 IIF 50
  • Howick, David Roy
    British manager born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • Blackfriars Chambers, Blackfriars Street, King's Lynn, Norfolk, PE30 1NY, England

      IIF 53
    • Blackfriars Chambers, Blackfriars Street, King's Lynn, Norfolk, PE30 2LP, England

      IIF 54
    • Knight House, 11 Castle Hill, Maidenhead, Berkshire, SL6 4AA, England

      IIF 55
  • Howick, David Roy
    British sales director born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • Wework, One Poultry, London, EC2R 8EJ, United Kingdom

      IIF 56
  • Howick, David
    British company director born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Castle Hill, Maidenhead, SL6 4AA, England

      IIF 57
  • Howick, David
    British general manager born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, England

      IIF 58
  • Howick, David Roy
    British company director born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Morritt House, 54-56 Station Approach, South Ruislip, Ruislip, Middlesex, HA4 6SA, Usa

      IIF 59
  • Howick, David Roy
    British director born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 916, Castle Lane East, Bournemouth, BH7 6SN, England

      IIF 60 IIF 61
    • Morritt House, Station Approach, South Ruislip, Ruislip, Middlesex, HA4 6SA, United Kingdom

      IIF 62
  • Howick, David Roy
    British general manager born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Howick, David Roy
    British manager born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pennant House, Napier Court, Napier Road, Reading, Berkshire, RG1 8BW, England

      IIF 66
  • Howick, David Roy
    British sales manager born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Morritt House, 54-56 Station Approach, South Ruislip, Middlesex, HA3 6SA, Uk

      IIF 67
  • Mr David Roy Howick
    British born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • 34, Churchill Rise, Axminster, EX13 5FX, England

      IIF 68
    • Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 69
    • Kemp House, City Road, London, EC1V 2NX, England

      IIF 70
  • Howick, David

    Registered addresses and corresponding companies
    • 33 Beaconsfield Road, Christchurch, BH23 1QT, England

      IIF 71
    • Morritt House, Station Approach, South Ruislip, Ruislip, Middlesex, HA4 6SA, England

      IIF 72
child relation
Offspring entities and appointments 55
  • 1
    A & A JOINERY AND WOODWORKING LIMITED
    03985528
    Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (11 parents)
    Officer
    2016-11-05 ~ dissolved
    IIF 65 - Director → ME
  • 2
    AERODEC LIMITED
    - now 05547859
    TEXTURITE USA LTD - 2008-01-30
    120 Baker Street, London, England
    Dissolved Corporate (8 parents)
    Officer
    2015-12-01 ~ dissolved
    IIF 15 - Director → ME
  • 3
    AGENCY COMMUNICATIONS LIMITED
    08690714
    Quadrant House, 4 Thomas More Square, London
    Dissolved Corporate (5 parents)
    Officer
    2017-01-15 ~ dissolved
    IIF 57 - Director → ME
  • 4
    ALDENHOE INVESTMENTS LIMITED
    08464597
    120 Baker Street, London, England
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2015-06-01 ~ dissolved
    IIF 14 - Director → ME
  • 5
    ANFLOW LIMITED
    - now 01967975
    BACKCUT LIMITED - 1986-05-30
    11 Castle Hill, Maidenhead, Berkshire
    Dissolved Corporate (6 parents)
    Officer
    2015-04-13 ~ dissolved
    IIF 51 - Director → ME
  • 6
    BERWICK INDUSTRIAL HOLDINGS GROUP LIMITED
    - now 05670725 08335187
    BERWICK INDUSTRIES LIMITED
    - 2013-02-19 05670725 08335187... (more)
    LNB UK LIMITED
    - 2012-11-28 05670725
    Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2012-03-13 ~ 2013-02-28
    IIF 62 - Director → ME
    2015-10-20 ~ dissolved
    IIF 42 - Director → ME
  • 7
    BHW (COMPONENTS) LIMITED
    - now 00801199
    SPEN-CELOC LIMITED - 1989-08-04
    The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (22 parents)
    Officer
    2012-11-16 ~ dissolved
    IIF 67 - Director → ME
  • 8
    BINGHAMS LONDON LTD - now
    BINGHAMS LONDON LTD LTD - 2020-09-15
    UBREW LONDON LIMITED
    - 2020-06-19 12147485
    *default*, 290 Moston Lane, Manchester, England
    Dissolved Corporate (7 parents, 2 offsprings)
    Officer
    2020-05-04 ~ 2020-06-04
    IIF 6 - Director → ME
  • 9
    BRAND ELECTIONEERING LTD
    - now 11026332
    DRAGON TRADE LIMITED - 2018-02-16
    1 Poultry, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-07-05 ~ dissolved
    IIF 32 - Director → ME
  • 10
    C.S.M. ELECTRONICS LIMITED
    - now 02447134
    COMPACT SURFACE MOUNT ELECTRONICS LIMITED - 1990-07-31
    DESKHEATH LIMITED - 1990-03-07
    Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (9 parents)
    Officer
    2016-07-20 ~ dissolved
    IIF 54 - Director → ME
  • 11
    CASTLEDEW LIMITED
    09507627
    Lighting And Ceiling Louvres, Reflectors Works 7-13 Cutlers Road, South Woodham Ferrers, Chelmsford, England
    Dissolved Corporate (3 parents)
    Officer
    2015-12-22 ~ dissolved
    IIF 31 - Director → ME
  • 12
    CHAINBRIDGE BUILDING PRODUCTS LTD
    09682455
    C/o Hamilton's Accountants Meriden House, 6 Great Cornbow, Halesowen, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-11-05 ~ dissolved
    IIF 64 - Director → ME
  • 13
    CHAINBRIDGE SPV2 LTD
    09682571
    C/o Hamilton's Accountants Meriden House, 6 Great Cornbow, Halesowen, West Midlands, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2016-11-05 ~ dissolved
    IIF 63 - Director → ME
  • 14
    CHARLES JAMES ASSOCIATES GROUP LTD
    10719407
    Kemp House 152-160 City Road, London
    Dissolved Corporate (2 parents, 7 offsprings)
    Officer
    2017-04-10 ~ dissolved
    IIF 19 - Director → ME
    2017-04-10 ~ dissolved
    IIF 71 - Secretary → ME
  • 15
    CHARLES JAMES ASSOCIATES PLC
    - now 06961453 08731433
    SYNERGIES PLC - 2014-04-17
    120 Baker Street, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2016-09-16 ~ dissolved
    IIF 46 - Director → ME
    2015-09-17 ~ dissolved
    IIF 72 - Secretary → ME
  • 16
    COMBINED BREWERS LTD
    - now 05380779
    COTSWOLD SPRING BREWERY LIMITED - 2014-01-22
    C/o Obs Recovery 106 Bradley House, Radcliffe Moor Road, Bolton, Lancashire
    Dissolved Corporate (9 parents)
    Officer
    2017-03-01 ~ dissolved
    IIF 41 - Director → ME
  • 17
    COTSWOLD KITCHENS LIMITED
    04633821
    Office 2 Lythgoe House, Manchester Road, Bolton
    Dissolved Corporate (8 parents)
    Officer
    2017-09-01 ~ 2023-05-23
    IIF 1 - Director → ME
  • 18
    DENWELLS LIMITED
    04481523
    122 New Side Road, Horsforth, Leeds
    Liquidation Corporate (10 parents)
    Officer
    2020-04-24 ~ 2020-06-02
    IIF 26 - Director → ME
  • 19
    DIRECT MAINTENANCE AIRCRAFT SERVICES UK LTD - now
    MAC AERO INTERIORS LTD - 2023-09-19
    BERWICK INDUSTRIES LIMITED - 2016-10-24
    BERWICK ENGINEERING LIMITED
    - 2016-02-15 08335187 08466341... (more)
    BERWICK INDUSTRIES LIMITED
    - 2016-01-28 08335187 05670725... (more)
    BERWICK INDUSTRIAL HOLDINGS GROUP LIMITED
    - 2013-02-19 08335187 05670725
    10 Queen Street Place, London
    Active Corporate (8 parents)
    Officer
    2015-10-20 ~ 2016-02-05
    IIF 21 - Director → ME
    2012-12-18 ~ 2013-02-28
    IIF 24 - Director → ME
  • 20
    DOUBLE T ENTERPRISES LIMITED
    10700885
    4385, 10700885: Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2021-03-29 ~ 2021-07-10
    IIF 25 - Director → ME
  • 21
    FRENCH SOLE HOLDINGS LTD
    - now 07489503 10701411... (more)
    FRENCH SOLE RETAIL LTD
    - 2022-04-25 07489503
    SPV1066 LTD
    - 2020-08-24 07489503 11723052
    STARSOLES LIMITED
    - 2019-10-22 07489503 10701411
    Kemp House, City Road, London, England
    Dissolved Corporate (13 parents, 2 offsprings)
    Officer
    2022-04-01 ~ 2023-05-16
    IIF 8 - Director → ME
    2019-05-01 ~ 2020-06-04
    IIF 7 - Director → ME
    Person with significant control
    2019-03-01 ~ 2023-05-16
    IIF 70 - Has significant influence or control OE
    IIF 70 - Has significant influence or control as a member of a firm OE
  • 22
    FRENCH SOLE WHOLESALE LIMITED - now
    FRENCH SOLE LTD. - 2024-08-27
    F SWHOLESALE LTD. - 2024-01-10
    FS(MADDOX) LTD - 2024-01-10
    FRENCH SOLE WHOLESALE LTD - 2024-01-10
    ROCKY HEAD BREWERY LTD
    - 2020-09-07 12091982
    160 City Road City Road, London, England
    Active Corporate (7 parents)
    Officer
    2020-05-11 ~ 2020-06-04
    IIF 5 - Director → ME
  • 23
    FS(MADDOX) LTD - now
    FRENCH SOLE LTD
    - 2024-01-10 10701411 12091982... (more)
    FRENCH SOLE HOLDINGS LTD
    - 2021-05-11 10701411 07489503... (more)
    STARSOLE LTD
    - 2020-02-04 10701411 07489503
    QUESTBOND LIMITED
    - 2019-10-22 10701411
    Kemp House 160 City Road, London
    Liquidation Corporate (11 parents)
    Officer
    2020-03-14 ~ 2021-08-01
    IIF 29 - Director → ME
    2018-12-13 ~ 2020-03-13
    IIF 13 - Director → ME
  • 24
    FS(MARYLEBONE) LTD
    - now 03086814
    FRENCH SOLE (MARYLEBONE) LTD
    - 2022-04-20 03086814
    FRENCH SOLE HOLDINGS LTD.
    - 2021-08-05 03086814 07489503... (more)
    FRENCH SOLE LONDON LTD
    - 2021-05-13 03086814
    FRENCH SOLE LIMITED
    - 2021-05-10 03086814 09426376... (more)
    4385, 03086814 - Companies House Default Address, Cardiff
    Liquidation Corporate (13 parents)
    Officer
    2018-02-24 ~ 2018-02-24
    IIF 45 - Director → ME
    2018-06-01 ~ 2020-06-12
    IIF 12 - Director → ME
    2020-06-22 ~ now
    IIF 4 - Director → ME
  • 25
    H S LOGISTICS LIMITED
    - now 03046605
    HOLLAND SALADS LIMITED - 2005-06-21
    4385, 03046605: Companies House Default Address, Cardiff
    Dissolved Corporate (9 parents)
    Officer
    2018-07-03 ~ dissolved
    IIF 58 - Director → ME
  • 26
    HOWICK PRINT COMMUNICATIONS LIMITED
    07069446
    34 Churchill Rise, Axminster, England
    Dissolved Corporate (2 parents)
    Officer
    2009-11-08 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 68 - Ownership of shares – 75% or more OE
  • 27
    IO ELECTRONICS LIMITED
    04384499
    Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (6 parents)
    Officer
    2016-06-24 ~ dissolved
    IIF 35 - Director → ME
  • 28
    JAMES EDWARD ASSOCIATES LIMITED
    12053901
    4385, 12053901 - Companies House Default Address, Cardiff
    Active Corporate (3 parents, 1 offspring)
    Officer
    2020-06-16 ~ 2020-08-01
    IIF 2 - Director → ME
    2020-03-18 ~ 2020-06-15
    IIF 22 - Director → ME
  • 29
    JAMES EDWARD DEVELOPMENTS LIMITED
    02279791
    120 Baker Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    2017-01-05 ~ dissolved
    IIF 11 - Director → ME
  • 30
    JELLYJOLLY LONDON LTD LTD - now
    UK2ME INTERNATIONAL LTD
    - 2022-11-30 12077633
    4385, 12077633: Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2021-03-17 ~ 2021-08-01
    IIF 18 - Director → ME
  • 31
    KAYE PRESTEIGNE LIMITED
    06783863
    Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (8 parents)
    Officer
    2010-12-02 ~ 2011-01-19
    IIF 34 - Director → ME
  • 32
    LCL HOLDINGS LIMITED
    - now 09578303
    KEXMOOR ASSOCIATES LIMITED - 2015-06-03
    Knight House, 11 Castle Hill, Maidenhead, Berkshire, England
    Dissolved Corporate (4 parents)
    Officer
    2015-12-21 ~ dissolved
    IIF 36 - Director → ME
  • 33
    LIGHTING AND CEILING LOUVRES LIMITED
    - now 01416881
    ILLUMINAIRE LIMITED - 1981-12-31
    Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (14 parents)
    Officer
    2015-12-22 ~ dissolved
    IIF 33 - Director → ME
  • 34
    LONDON SOLE LIMITED
    04944961
    2 Lace Market Square, Nottingham, Nottinghamshire
    Dissolved Corporate (11 parents)
    Officer
    2019-09-04 ~ dissolved
    IIF 30 - Director → ME
    2019-06-01 ~ 2019-07-11
    IIF 28 - Director → ME
  • 35
    MARITIME BOOKS LIMITED
    09657709
    Office 2 Lythgoe House, Manchester Road, Bolton
    Dissolved Corporate (4 parents)
    Officer
    2017-05-26 ~ 2023-05-23
    IIF 17 - Director → ME
  • 36
    MICROSHARP ENERGY LIMITED
    08285821
    52 Shrivenham Hundred Business Park, Watchfield, Swindon, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2012-11-08 ~ 2012-11-09
    IIF 10 - Director → ME
  • 37
    MICROSHARP HOLDINGS LIMITED
    - now 03558674
    DURAND TECHNOLOGY LIMITED - 2005-11-28
    The Quay 30 Channel Way, Ocean Village, Southampton, Hampshire
    Dissolved Corporate (25 parents)
    Officer
    2012-11-15 ~ 2012-12-01
    IIF 66 - Director → ME
  • 38
    NORFOLK HOUSE HOTEL LIMITED
    07908902
    Pennant House 1-2 Napier Court Napier Road Reading, Napier Court Napier Road, Reading
    Dissolved Corporate (3 parents)
    Officer
    2015-10-01 ~ dissolved
    IIF 49 - Director → ME
  • 39
    PRECISION AIRCRAFT LIMITED
    - now 07585546
    HC 1162 LIMITED - 2011-06-29
    C/o Quantuma Llp High Holborn House, 52-54 High Holborn, London
    Dissolved Corporate (4 parents)
    Officer
    2015-12-01 ~ dissolved
    IIF 39 - Director → ME
    2015-12-19 ~ 2016-01-07
    IIF 47 - Director → ME
  • 40
    QUE ONE TRADING (UK) LTD - now
    QUICK BUILDERS1 LIMITED
    - 2021-03-19 11009001
    Allen House, 1 Westmead Road, Sutton, Surrey
    Liquidation Corporate (2 parents)
    Officer
    2020-04-09 ~ 2020-11-12
    IIF 16 - Director → ME
  • 41
    REDNAL PNEUMATICS LTD
    - now 06933824
    NUBAND LIMITED - 2012-11-30
    NUSPEC LIMITED - 2010-02-26
    Gateway House, Highpoint Business Village, Henwood Ashford, Kent
    Dissolved Corporate (6 parents)
    Officer
    2013-03-21 ~ 2013-07-12
    IIF 59 - Director → ME
  • 42
    REGIMENTAL TREASURES LIMITED
    07689545
    32 Northfield Park, Hayes, Middlesex
    Dissolved Corporate (6 parents)
    Officer
    2011-07-01 ~ 2016-04-30
    IIF 61 - Director → ME
  • 43
    RILFORM LIMITED
    06561066
    Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (5 parents)
    Officer
    2016-07-20 ~ dissolved
    IIF 53 - Director → ME
  • 44
    ROB GRAY ASSOCIATES LIMITED
    - now 08085692
    DIGITAL INNOVATION GROUP LTD. - 2016-05-24
    ROB GRAY ASSOCIATES LIMITED - 2015-04-29
    C/o Focus Insolvency Group Skull House Lane, Appley Bridge, Wigan
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2019-07-03 ~ dissolved
    IIF 56 - Director → ME
  • 45
    RS1 CAPITAL LIMITED
    - now 11159104 12074203
    RS1 RECRUITMENT LIMITED
    - 2020-04-27 11159104
    160 City Road, London
    Active Corporate (5 parents)
    Officer
    2019-02-12 ~ 2020-03-14
    IIF 23 - Director → ME
    2018-01-19 ~ 2018-02-14
    IIF 20 - Director → ME
    2020-03-23 ~ 2023-05-01
    IIF 3 - Director → ME
    Person with significant control
    2018-02-14 ~ 2022-01-02
    IIF 69 - Has significant influence or control OE
  • 46
    S. P. SURFACE FINISHERS LTD
    05332552
    Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Dissolved Corporate (8 parents)
    Officer
    2015-04-13 ~ dissolved
    IIF 48 - Director → ME
  • 47
    SAINT PRECISION ENGINEERING LIMITED
    - now 06978283
    QUASAR PRECISION ENGINEERING LTD. - 2009-09-25
    SUREMARK INVESTMENTS LIMITED - 2009-09-16
    Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    2015-07-13 ~ dissolved
    IIF 52 - Director → ME
  • 48
    SONIC SERVICES DOORS LIMITED
    07424293
    Kemp House, City Road, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2019-02-12 ~ dissolved
    IIF 27 - Director → ME
  • 49
    SONIC SERVICES LIMITED
    02893001
    C/o Live Recoveries Wentworth House 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (8 parents)
    Officer
    2018-07-25 ~ dissolved
    IIF 44 - Director → ME
  • 50
    STANBRIDGE PRECISION TURNED PARTS LIMITED
    01087437
    Acre House 11-15 William Road, London
    Dissolved Corporate (10 parents)
    Officer
    2015-10-20 ~ dissolved
    IIF 43 - Director → ME
  • 51
    STANLEY L HUNT (PRINTERS) LIMITED
    00470032
    Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Dissolved Corporate (10 parents)
    Officer
    2015-12-01 ~ dissolved
    IIF 40 - Director → ME
    2015-06-01 ~ 2015-12-21
    IIF 50 - Director → ME
  • 52
    STINGNET LIMITED
    08239393
    Office D, Beresford House, Town Quay, Southampton
    Dissolved Corporate (5 parents)
    Officer
    2016-07-20 ~ dissolved
    IIF 55 - Director → ME
  • 53
    STRONGBOND CONSTRUCTION LTD.
    03238813
    Office D, Beresford House, Town Quay, Southampton
    Dissolved Corporate (10 parents)
    Officer
    2017-02-17 ~ dissolved
    IIF 37 - Director → ME
  • 54
    STRONGBOND PAINTING SPECIALISTS LTD
    03718232
    120 Baker Street, London, England
    Dissolved Corporate (9 parents)
    Officer
    2017-02-17 ~ dissolved
    IIF 38 - Director → ME
  • 55
    UBREWCC LIMITED
    09153771
    Kemp House, City Road, London, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2019-06-21 ~ 2019-09-05
    IIF 9 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.