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

Cohen, Eric

    Related profiles found in government register
  • Cohen, Eric
    British director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41 Chigwell Rise, Chigwell, Essex, IG7 6AQ

      IIF 1 IIF 2
  • Cohen, Eric
    British company director born in April 1964

    Registered addresses and corresponding companies
    • icon of address 6, Burnt House, Pudding Lane, Chigwell, Essex, IG7 6BY

      IIF 3
  • Cohen, Eric
    American lawyer born in October 1958

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 3 Turtleback Lane, Westport, Connecticut, Fairfield, Usa

      IIF 4
    • icon of address 3 Turtleback Lane, Westport, Ct 06880, IRISH, United States

      IIF 5
    • icon of address 3 Turtleback Lane, Westport, Ct 06880, IRISH, Usa

      IIF 6 IIF 7
  • Cohen, Eric
    British

    Registered addresses and corresponding companies
    • icon of address 6, Burnt House, Pudding Lane, Chigwell, Essex, IG7 6BY

      IIF 8
  • Cohen, Eric
    British director

    Registered addresses and corresponding companies
    • icon of address 41 Chigwell Rise, Chigwell, Essex, IG7 6AQ

      IIF 9
  • Cohen, Eric
    French chairman born in July 1966

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 201, Borough High Street, London, SE1 1JA, United Kingdom

      IIF 10
  • Cohen, Eric
    French chief executive officer born in July 1966

    Resident in France

    Registered addresses and corresponding companies
    • icon of address One Canada Square, Canary Wharf, London, E14 5AA, England

      IIF 11
  • Cohen, Eric
    French director born in July 1966

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 22, Chancery Lane, London, WC2A 1LS, United Kingdom

      IIF 12
  • Cohen, Eric I
    American business executive born in October 1958

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 32, Burnham Hill Road, Westport, Connecticut, Fairfield, 06880, Usa

      IIF 13
    • icon of address 32, Burnham Hill Road, Westport, Connecticut, 06880, Fairfield, United States

      IIF 14 IIF 15 IIF 16
    • icon of address 32, Burnham Hill Road, Westport, Connecticut, 06880, Fairfield, Usa

      IIF 18 IIF 19 IIF 20
  • Cohen, Eric I
    American company director born in October 1958

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Terex Corporation, 200 Nyala Farm Road, Westport, Ct 06880, Usa

      IIF 21
  • Cohen, Eric I
    American corporate officer born in October 1958

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 32, Burnham Hill Road, Westport, Connecticut, 06880, Fairfield, United States

      IIF 22
  • Cohen, Eric I
    American director born in October 1958

    Resident in United States

    Registered addresses and corresponding companies
  • Cohen, Eric I
    American lawyer born in October 1958

    Resident in United States

    Registered addresses and corresponding companies
  • Cohen, Eric I
    American senior vice president & gen co born in October 1958

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 32, Burnham Hill Road, Westport, Connecticut, 06880, Fairfield, Usa

      IIF 59
  • Cohen, Eric
    American business executive

    Registered addresses and corresponding companies
    • icon of address 32, Burnham Hill Road, Westport, Connecticut, Fairfield, 06880, United States

      IIF 60
  • Cohen, Eric
    American lawyer

    Registered addresses and corresponding companies
    • icon of address 3 Turtleback Lane, Westport, Ct 06880, IRISH, United States

      IIF 61 IIF 62
  • Cohen, Eric I
    American

    Registered addresses and corresponding companies
  • Cohen, Eric I
    American business executive

    Registered addresses and corresponding companies
  • Cohen, Eric I
    American corporate officer

    Registered addresses and corresponding companies
    • icon of address 32, Burnham Hill Road, Westport, Connecticut, 06880, Fairfield, United States

      IIF 84
  • Cohen, Eric I
    American lawyer

    Registered addresses and corresponding companies
  • Cohen, Eric I
    American senior vice president & gen co

    Registered addresses and corresponding companies
    • icon of address 32, Burnham Hill Road, Westport, Connecticut, 06880, Fairfield, Usa

      IIF 100
  • Mr Eric Cohen
    British born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9, 97-101 Peregrine Rd, Peregrine Road, Hainault Business Park, Ilford, IG6 3XH, England

      IIF 101
  • Cohen, Eric

    Registered addresses and corresponding companies
    • icon of address The Maltings, Wharf Road, Grantham, Lincolnshire, NG31 6BH, United Kingdom

      IIF 102
    • icon of address The Pinnacle, 170 Midsummer Bouelvard, Milton Keynes, MK9 1FE, England

      IIF 103
    • icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1FE

      IIF 104
    • icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1FE, United Kingdom

      IIF 105 IIF 106 IIF 107
    • icon of address 200, Nyala Farm Road, Westport, Connecticut, 06880, United States

      IIF 108
  • Eric Cohen
    French born in July 1966

    Resident in France

    Registered addresses and corresponding companies
    • icon of address One Canada Square, Canary Wharf, London, E14 5AA, England

      IIF 109
  • Mr Eric Cohen
    French born in July 1966

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 201, Borough High Street, London, SE1 1JA, United Kingdom

      IIF 110
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address 201 Borough High Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-01-04 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-01-04 ~ dissolved
    IIF 110 - Ownership of shares – More than 50% but less than 75%OE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
  • 2
    icon of address Unit 9, 97-101 Peregrine Rd Peregrine Road, Hainault Business Park, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,025 GBP2019-01-31
    Person with significant control
    icon of calendar 2017-01-05 ~ dissolved
    IIF 101 - Has significant influence or controlOE
  • 3
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-08-03 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 1999-08-03 ~ dissolved
    IIF 98 - Secretary → ME
  • 4
    SANDERSON ENGINEERING LIMITED - 2003-01-20
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-07-02 ~ dissolved
    IIF 57 - Director → ME
    icon of calendar 2013-07-02 ~ dissolved
    IIF 104 - Secretary → ME
  • 5
    INHOCO 316 LIMITED - 1994-04-15
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-28 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2000-12-28 ~ dissolved
    IIF 81 - Secretary → ME
  • 6
    INHOCO 435 LIMITED - 1995-11-01
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-12-28 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2000-12-28 ~ dissolved
    IIF 83 - Secretary → ME
  • 7
    icon of address Drumquin Road, Omagh, Co Tyrone
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-08-03 ~ dissolved
    IIF 32 - Director → ME
  • 8
    MARCPRIME LIMITED - 1997-07-03
    icon of address The Maltings, Wharf Road, Grantham, Lincolnshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2003-02-20 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2003-02-20 ~ dissolved
    IIF 82 - Secretary → ME
  • 9
    TRIHOLD LIMITED - 1998-08-06
    icon of address The Maltings, Wharf Road, Grantham, Lincolnshire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2003-02-20 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2003-02-20 ~ dissolved
    IIF 60 - Secretary → ME
  • 10
    HALIFAX TOOL COMPANY LIMITED - 2000-05-22
    HALCO HOLDINGS LIMITED - 1996-06-05
    BROOMCO (1058) LIMITED - 1996-05-03
    icon of address 252 Upper Third Street, Grafton Gate East, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-24 ~ dissolved
    IIF 49 - Director → ME
    icon of calendar 2006-01-24 ~ dissolved
    IIF 99 - Secretary → ME
  • 11
    SOVCO 491 LIMITED - 1993-09-09
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-09-06 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2005-06-06 ~ dissolved
    IIF 74 - Secretary → ME
  • 12
    BLACKWOOD HODGE U K LIMITED - 1993-09-08
    BM (BLACKWOOD HODGE) LTD. - 1991-11-15
    BLACKWOOD HODGE UK LIMITED - 1991-01-04
    JOHN BLACKWOOD HODGE & CO LIMITED - 1989-01-01
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-06 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2005-06-06 ~ dissolved
    IIF 75 - Secretary → ME
  • 13
    SOVSHELFCO (NO. 158) LIMITED - 1992-03-18
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-06 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2005-06-06 ~ dissolved
    IIF 73 - Secretary → ME
  • 14
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2007-09-06 ~ now
    IIF 25 - Director → ME
    icon of calendar 2005-06-06 ~ now
    IIF 70 - Secretary → ME
  • 15
    BRITISH BENZOL AND COAL DISTILLATION LIMITED - 1989-03-06
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-08-03 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 1999-08-03 ~ dissolved
    IIF 61 - Secretary → ME
  • 16
    BIPB GROUP LIMITED - 2015-09-08
    HAMSARD 3321 LIMITED - 2014-01-14
    icon of address One Canada Square, Canary Wharf, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -13,422 GBP2024-12-31
    Officer
    icon of calendar 2014-06-20 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 22 Chancery Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-28 ~ dissolved
    IIF 12 - Director → ME
  • 18
    CONAPREL LIMITED - 1994-06-28
    CONTAINERS & PRESSURE VESSELS (N.I.) LIMITED - 1993-03-23
    icon of address Coalisland Road, Dungannon, County Tyrone, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-08-03 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 1979-04-24 ~ dissolved
    IIF 65 - Secretary → ME
  • 19
    icon of address Lower Cape, Warwick
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1999-08-03 ~ now
    IIF 62 - Secretary → ME
  • 20
    MILETUS INVESTMENTS LIMITED - 1988-05-05
    icon of address Coalisland Road, Dungannon, Co.tyrone
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-08-03 ~ dissolved
    IIF 51 - Director → ME
    icon of calendar 1988-04-11 ~ dissolved
    IIF 71 - Secretary → ME
  • 21
    MATBRO LIMITED - 1999-12-14
    FORAY 292 LIMITED - 1991-08-16
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-08-03 ~ dissolved
    IIF 53 - Director → ME
    icon of calendar 1999-08-03 ~ dissolved
    IIF 94 - Secretary → ME
  • 22
    FANTUZZI NOELL UK LIMITED - 2010-10-14
    FANTUZZI (UK) LIMITED - 2001-07-26
    AGENTGRAND LIMITED - 1991-05-09
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-23 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2009-07-23 ~ dissolved
    IIF 64 - Secretary → ME
  • 23
    PRECISION POWERTRAIN (U.K.) LIMITED - 2005-02-28
    RONA LIMITED - 1988-12-01
    icon of address Newhouse Industrial Estate, Newhouse, Motherwell, Lanarkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-06 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2005-06-06 ~ dissolved
    IIF 69 - Secretary → ME
Ceased 36
  • 1
    ATLAS TEREX UK LIMITED - 2010-08-16
    ATLAS HYDRAULIC LOADERS LIMITED - 2002-02-06
    icon of address 272 Bath Street, Glasgow
    Active Corporate (4 parents)
    Equity (Company account)
    24,013,000 GBP2023-12-31
    Officer
    icon of calendar 2002-10-22 ~ 2010-08-11
    IIF 52 - Director → ME
    icon of calendar 2004-12-18 ~ 2010-08-11
    IIF 76 - Secretary → ME
  • 2
    FORAY 827 LIMITED - 2005-09-23
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-08-03 ~ 2019-12-31
    IIF 39 - Director → ME
    icon of calendar 1999-08-03 ~ 2019-12-31
    IIF 88 - Secretary → ME
  • 3
    icon of address Unit 9, 97-101 Peregrine Rd Peregrine Road, Hainault Business Park, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,025 GBP2019-01-31
    Officer
    icon of calendar 1995-02-07 ~ 2010-02-11
    IIF 1 - Director → ME
    icon of calendar 1995-02-07 ~ 2010-01-28
    IIF 9 - Secretary → ME
  • 4
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-08-27 ~ 2019-12-31
    IIF 22 - Director → ME
    icon of calendar 1999-08-27 ~ 2019-12-31
    IIF 84 - Secretary → ME
  • 5
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,682,164 GBP2022-01-24
    Officer
    icon of calendar 2003-11-21 ~ 2010-01-28
    IIF 2 - Director → ME
  • 6
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-06-11 ~ 2017-01-04
    IIF 27 - Director → ME
    icon of calendar 2013-06-11 ~ 2017-01-04
    IIF 106 - Secretary → ME
  • 7
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-06-11 ~ 2017-01-04
    IIF 28 - Director → ME
    icon of calendar 2013-06-11 ~ 2017-01-04
    IIF 107 - Secretary → ME
  • 8
    O & K ORENSTEIN & KOPPEL LIMITED - 2012-02-29
    icon of address 2 Axon Commerce Road, Lynch Wood, Peterborough
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2003-07-10 ~ 2010-02-19
    IIF 6 - Director → ME
    icon of calendar 2005-06-06 ~ 2010-02-19
    IIF 63 - Secretary → ME
  • 9
    INHOCO 194 LIMITED - 1992-09-23
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2000-12-28 ~ 2019-12-31
    IIF 17 - Director → ME
    icon of calendar 2000-12-28 ~ 2019-12-31
    IIF 79 - Secretary → ME
  • 10
    FERMEC UK LIMITED - 1993-01-15
    MASSEY FERGUSON PARTS COMPANY LIMITED - 1992-10-12
    MASSEY-FERGUSON PARTS COMPANY LIMITED - 1992-09-14
    ALNERY NO. 643 LIMITED - 1988-03-10
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-12-28 ~ 2019-12-31
    IIF 16 - Director → ME
    icon of calendar 2000-12-28 ~ 2019-12-31
    IIF 77 - Secretary → ME
  • 11
    MF INDUSTRIAL LIMITED - 1992-10-12
    PERKINS ENGINES GROUP LIMITED - 1983-10-03
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2000-12-28 ~ 2019-12-31
    IIF 14 - Director → ME
    icon of calendar 2000-12-28 ~ 2019-12-31
    IIF 78 - Secretary → ME
  • 12
    GOODHURRY LIMITED - 1990-03-26
    icon of address The Maltings, Wharf Road, Grantham, Lincolnshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2003-02-20 ~ 2019-12-01
    IIF 15 - Director → ME
    icon of calendar 2003-02-20 ~ 2019-12-04
    IIF 80 - Secretary → ME
  • 13
    BROOMCO (993) LIMITED - 1996-04-18
    icon of address C/o Halco Rock Tools Limited, Armytage Road, Brighouse, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-24 ~ 2010-02-19
    IIF 44 - Director → ME
    icon of calendar 2006-01-24 ~ 2010-02-19
    IIF 97 - Secretary → ME
  • 14
    HALCO HOLDINGS LIMITED - 2017-05-17
    BROOMCO (3159) LIMITED - 2003-05-20
    icon of address C/o Halco Rock Tools Limited, Armytage Road, Brighouse, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-24 ~ 2010-02-19
    IIF 50 - Director → ME
    icon of calendar 2006-01-24 ~ 2010-02-19
    IIF 96 - Secretary → ME
  • 15
    HALCO ROCK TOOLS LIMITED - 2016-10-24
    HALCO DRILLING INTERNATIONAL LIMITED - 2010-05-19
    icon of address Kpmg Llp, 1 Sovereign Square, Sovereign Street, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-24 ~ 2010-02-19
    IIF 48 - Director → ME
    icon of calendar 2006-01-24 ~ 2010-02-19
    IIF 95 - Secretary → ME
  • 16
    MOFFETT SALES & SERVICES LIMITED - 2001-10-17
    icon of address 21 Arthur Street, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-08-03 ~ 2000-10-01
    IIF 4 - Director → ME
  • 17
    OWNSUITE LIMITED - 1994-09-02
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 1998-01-01 ~ 2019-12-31
    IIF 41 - Director → ME
    icon of calendar 1998-01-01 ~ 2019-12-31
    IIF 90 - Secretary → ME
  • 18
    OMNIGLEN PLC - 1994-05-23
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1999-08-03 ~ 2019-12-31
    IIF 34 - Director → ME
    icon of calendar 1999-08-03 ~ 2019-12-31
    IIF 87 - Secretary → ME
  • 19
    icon of address Lower Cape, Warwick
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1999-08-03 ~ 2000-12-11
    IIF 7 - Director → ME
  • 20
    PLATFORM REPAIR AND SERVICE LIMITED - 2016-09-29
    icon of address The Maltings, Wharf Road, Grantham, Lincolnshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-11-01 ~ 2019-12-01
    IIF 54 - Director → ME
    icon of calendar 2016-11-01 ~ 2019-12-04
    IIF 102 - Secretary → ME
  • 21
    FORAY 1200 LIMITED - 1999-04-12
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1999-08-03 ~ 2019-12-31
    IIF 33 - Director → ME
    icon of calendar 1999-08-03 ~ 2019-12-31
    IIF 93 - Secretary → ME
  • 22
    BRITISH BENZOL PLC - 1987-08-06
    BRITISH BENZOL CARBONISING PLC - 1985-10-29
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Active Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar 1999-09-10 ~ 2019-12-31
    IIF 42 - Director → ME
    icon of calendar 1999-09-10 ~ 2019-12-31
    IIF 67 - Secretary → ME
  • 23
    POLYPLAN LIMITED - 1993-01-15
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-07-01 ~ 2019-12-31
    IIF 43 - Director → ME
    icon of calendar 2002-07-01 ~ 2019-12-31
    IIF 85 - Secretary → ME
  • 24
    NEATWALL LIMITED - 1995-09-22
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-07-01 ~ 2019-12-31
    IIF 40 - Director → ME
    icon of calendar 2002-07-01 ~ 2019-12-31
    IIF 91 - Secretary → ME
  • 25
    TEREX CRANES UK LIMITED - 2019-09-16
    TEREX-DEMAG LIMITED - 2012-05-14
    DEMAG MOBILE CRANES LIMITED - 2004-02-03
    MANNESMANN DEMAG LIMITED - 2001-05-22
    ORDEREARN LIMITED - 1992-07-06
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2004-01-27 ~ 2019-08-01
    IIF 36 - Director → ME
    icon of calendar 2004-01-27 ~ 2019-08-01
    IIF 86 - Secretary → ME
  • 26
    CENTRAL SYSTEMS & AUTOMATION LIMITED - 2017-05-08
    icon of address Lancer House, 38 Scudamore Road, Leicester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,841,482 GBP2024-12-31
    Officer
    icon of calendar 2014-03-10 ~ 2017-01-04
    IIF 21 - Director → ME
  • 27
    TEREX UK LIMITED - 2008-05-09
    IMACO CONSTRUCTION EQUIPMENT LIMITED - 1998-08-24
    SOVSHELFCO (NO 80) LIMITED - 1991-04-15
    icon of address The Pinnacle 170 Midsummer Boulevard, Milton Keynes
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-10-01 ~ 2019-12-31
    IIF 38 - Director → ME
    icon of calendar 2005-06-06 ~ 2019-12-31
    IIF 68 - Secretary → ME
  • 28
    HOWPER 475 LIMITED - 2004-03-10
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-10-09 ~ 2019-12-31
    IIF 58 - Director → ME
    icon of calendar 2004-04-20 ~ 2019-12-31
    IIF 66 - Secretary → ME
  • 29
    POWERSCREEN INTERNATIONAL DISTRIBUTION LIMITED - 2004-11-12
    POWERSCREEN INTERNATIONAL LIMITED - 2000-01-01
    icon of address Coalisland Road, Dungannon, Co.tyrone
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1999-08-03 ~ 2019-12-31
    IIF 46 - Director → ME
    icon of calendar ~ 2019-12-31
    IIF 72 - Secretary → ME
  • 30
    icon of address The Pinnacle, 170 Midsummer Bouelvard, Milton Keynes, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2018-08-28 ~ 2019-12-31
    IIF 56 - Director → ME
    icon of calendar 2018-08-28 ~ 2019-12-31
    IIF 108 - Secretary → ME
  • 31
    icon of address The Pinnacle, 170 Midsummer Bouelvard, Milton Keynes, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-08-29 ~ 2019-12-31
    IIF 55 - Director → ME
    icon of calendar 2018-08-29 ~ 2019-12-31
    IIF 103 - Secretary → ME
  • 32
    B-L PEGSON LIMITED - 2005-09-23
    'PEGSON,LIMITED - 1998-06-08
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-08-03 ~ 2019-12-31
    IIF 37 - Director → ME
    icon of calendar 1999-08-03 ~ 2019-12-31
    IIF 92 - Secretary → ME
  • 33
    BENFORD LIMITED - 2008-06-02
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-08-03 ~ 2019-12-31
    IIF 35 - Director → ME
    icon of calendar 1999-08-03 ~ 2019-12-31
    IIF 89 - Secretary → ME
  • 34
    TEREX MHPS (UK) LIMITED - 2017-11-23
    DEMAG CRANES AND COMPONENTS LIMITED - 2014-12-31
    MANNESMANN DEMATIC LIMITED - 2001-03-21
    MANNESMANN DEMAG MATERIAL HANDLING LIMITED - 1997-06-01
    MANNESMANN DEMAG LIMITED - 1992-07-06
    MANNESMANN DEMAG LTD. - 1990-02-13
    MINTNAME LIMITED - 1990-01-11
    icon of address C/o Frp Advisory Trading Ltd, 110 Cannon Street, London
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2013-06-11 ~ 2017-01-04
    IIF 29 - Director → ME
    icon of calendar 2013-06-11 ~ 2017-01-04
    IIF 105 - Secretary → ME
  • 35
    TEREX EQUIPMENT LIMITED - 2018-06-25
    TEREX(1984) LIMITED - 1984-04-11
    icon of address Newhouse Industrial Estate, Newhouse, Motherwell, Lanarkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-03-05 ~ 2014-05-27
    IIF 59 - Director → ME
    icon of calendar 1998-01-01 ~ 2014-05-27
    IIF 100 - Secretary → ME
  • 36
    icon of address 249 Cranbrook Road, Ilford, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    892 GBP2024-01-31
    Officer
    icon of calendar 1996-11-01 ~ 2010-01-28
    IIF 3 - Director → ME
    icon of calendar 1994-11-07 ~ 2010-01-28
    IIF 8 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.