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

Rawson, Anthony James

    Related profiles found in government register
  • Rawson, Anthony James
    British company director born in August 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grosvenor House, 1 New Road, Brixham, Devon, TQ5 8LZ

      IIF 1
    • icon of address 1, Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire, GL51 9TX, England

      IIF 2
    • icon of address 1 Manor Park Business Centre, Mackenzie Way, Swindon Village, Cheltenham, GL51 9TX, England

      IIF 3 IIF 4
    • icon of address 4 Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire, GL51 9TX

      IIF 5 IIF 6
    • icon of address 4-5, Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire, GL51 9TX, United Kingdom

      IIF 7
    • icon of address Unit 1, Stafford Park 12, Telford, Shropshire, TF3 3BJ, England

      IIF 8
  • Rawson, Anthony James
    British director born in August 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2-4 Sawpit Industrial Estate, Tibshelf, Alfreton, Derbyshire, DE55 5NH

      IIF 9
    • icon of address Grosvenor House, 1 New Road, Brixham, Devon, TQ5 8LZ, United Kingdom

      IIF 10
    • icon of address Grosvenor House, New Road, Brixham, Devon, TQ5 8LZ, United Kingdom

      IIF 11
    • icon of address 1, Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire, GL51 9TX, England

      IIF 12
    • icon of address 1 Manor Park Business Centre, Mackenzie Way, Swindon Village, Cheltenham, Gloucestershire, GL51 9TX, England

      IIF 13 IIF 14 IIF 15
    • icon of address 4, & 5, Manor Park Business Centre Mackenzie Way, Cheltenham, Gloucestershire, GL51 9TX, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address 4 Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire, GL51 9TX

      IIF 24 IIF 25 IIF 26
    • icon of address 4, Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire, GL51 9TX, England

      IIF 44
    • icon of address 4 Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire Gl519tx

      IIF 45
    • icon of address 4-5 Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire, GL51 9TX

      IIF 46
    • icon of address Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire, GL51 9TX, England

      IIF 47
    • icon of address Manor Park Business Centre, Mackenzie Way, Swindon, Cheltenham, Gloucestershire, GL51 9TX

      IIF 48
    • icon of address Haldon Rise Haldon Road, Torquay, Devon, TQ1 1LX

      IIF 49 IIF 50 IIF 51
  • Rawson, Anthony James
    British none born in August 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Manor Park Business Centre, Mackenzie Way Swindon Village, Cheltenham, Gloucestershire, GL51 9TX, England

      IIF 52
    • icon of address 4, Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire, GL51 9TX, United Kingdom

      IIF 53
    • icon of address Manor, Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire, GL51 9TX, United Kingdom

      IIF 54 IIF 55 IIF 56
  • Rawson, Anthony James
    British company director born in September 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Jon Davey Drive, Treleigh Industrial Estate, Redruth, Cornwall, TR16 4AX, England

      IIF 57 IIF 58 IIF 59
    • icon of address Unit 3 Jon Davey Road, Treleigh Industrial Estate, Redruth, Cornwall, TR16 4AX, England

      IIF 60
  • Rawson, Anthony James
    born in August 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Manor Park Business Centre, Mackenzie Way, Cheltenham, GL51 9IX, United Kingdom

      IIF 61
  • Mr Anthony James Rawson
    British born in August 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2-4 Sawpit Industrial Estate, Tibshelf, Alfreton, Derbyshire, DE55 5NH

      IIF 62
    • icon of address Grosvenor House, 1 New Road, Brixham, Devon, TQ5 8LZ

      IIF 63 IIF 64
    • icon of address Grosvenor House, 1 New Road, Brixham, Devon, TQ5 8LZ, United Kingdom

      IIF 65
    • icon of address Grosvenor House, New Road, Brixham, Devon, TQ5 8LZ

      IIF 66
    • icon of address 1, Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire, GL51 9TX

      IIF 67
    • icon of address 1, Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire, GL51 9TX, England

      IIF 68 IIF 69
    • icon of address 1 Manor Park Business Centre, Mackenzie Way, Swindon Village, Cheltenham, Gloucestershire, GL51 9TX

      IIF 70 IIF 71
    • icon of address 1 Manor Park Business Centre, Mackenzie Way, Swindon Village, Cheltenham, Gloucestershire, GL51 9TX, England

      IIF 72 IIF 73
    • icon of address Grosvenor House, 1 New Road, Brixham, Devon, TQ5 8LZ

      IIF 74
    • icon of address Unit 1, Stafford Park 12, Telford, Shropshire, TF3 3BJ, England

      IIF 75
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address Grosvenor House, 1 New Road, Brixham, Devon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4,179,601 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 65 - Has significant influence or controlOE
  • 2
    icon of address Grosvenor House, New Road, Brixham, Devon
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2010-06-23 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 66 - Has significant influence or controlOE
  • 3
    icon of address 1 Manor Park Business Centre Mackenzie Way, Swindon Village, Cheltenham, Gloucestershire, England
    Active Corporate (5 parents)
    Equity (Company account)
    5,223 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 73 - Ownership of shares – 75% or more as a member of a firmOE
  • 4
    FALCON ALUMINIUM (SURREY) LIMITED - 1992-06-16
    icon of address 4 Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-09-09 ~ dissolved
    IIF 35 - Director → ME
  • 5
    icon of address 1 Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    296,982 GBP2016-12-31
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
  • 6
    MCALPINE MEAD & GRANT LIMITED - 2006-03-01
    MCALPINE MEAD LIMITED - 1999-04-23
    icon of address 1 Manor Park Business Centre Mackenzie Way, Swindon Village, Cheltenham, Gloucestershire
    Active Corporate (8 parents)
    Total Assets Less Current Liabilities (Company account)
    467,995 GBP2015-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 70 - Ownership of shares – 75% or more as a member of a firmOE
  • 7
    icon of address Grosvenor House, 1 New Road, Brixham, Devon
    Active Corporate (3 parents)
    Equity (Company account)
    -83,396 GBP2023-10-31
    Officer
    icon of calendar 2003-10-20 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 74 - Has significant influence or control over the trustees of a trustOE
  • 8
    PENTWIN LIMITED - 2014-05-23
    EPWIN INVESTMENT HOLDINGS LIMITED - 2013-01-29
    PIMCO 2905 LIMITED - 2011-10-14
    icon of address 1 Manor Park Business Centre, Mackenzie Way Swindon Village, Cheltenham, Gloucestershire
    Active Corporate (6 parents, 8 offsprings)
    Equity (Company account)
    33,012,206 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 1 Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 10
    icon of address Grosvenor House, 1, New Road, Brixham, Devon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-28 ~ dissolved
    IIF 61 - LLP Designated Member → ME
  • 11
    icon of address Pannell House, 159 Charles Street, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-16 ~ dissolved
    IIF 54 - Director → ME
  • 12
    icon of address Grosvenor House, 1 New Road, Brixham, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    685,484 GBP2023-12-31
    Officer
    icon of calendar 1996-03-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 64 - Has significant influence or controlOE
  • 13
    icon of address 4 Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-04-15 ~ dissolved
    IIF 5 - Director → ME
  • 14
    icon of address Unit 1 Stafford Park 12, Telford, Shropshire, England
    Active Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    364,386 GBP2015-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 2-4 Sawpit Industrial Estate, Tibshelf, Alfreton, Derbyshire
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    1,473,574 GBP2015-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 62 - Has significant influence or controlOE
  • 16
    FASTLINK TRADE LIMITED - 1993-06-11
    icon of address 4 Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-09-09 ~ dissolved
    IIF 40 - Director → ME
  • 17
    PLASLYNE LIMITED - 2012-09-06
    icon of address 4 Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-02-21 ~ dissolved
    IIF 6 - Director → ME
  • 18
    POLYPRO LIMITED - 2012-09-06
    CORACO LIMITED - 1994-02-14
    icon of address 4 Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-01-31 ~ dissolved
    IIF 29 - Director → ME
  • 19
    QUANTAL CONSERVATORY ROOFING SYSTEMS LIMITED - 2012-09-06
    QUANTAL CONSERVATORIES LIMITED - 1996-05-08
    OPTIMA CONSERVATORIES LIMITED - 1995-12-28
    icon of address 4 Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire Gl519tx
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-11-03 ~ dissolved
    IIF 45 - Director → ME
  • 20
    THE NEW IMAGE STUDIO LIMITED - 2012-09-06
    THE NEW IMAGE WORKS LIMITED - 1995-01-27
    BONDCO 555 LIMITED - 1995-01-17
    icon of address 4 Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-02-03 ~ dissolved
    IIF 31 - Director → ME
  • 21
    WINDOW STORE LIMITED(THE) - 2012-09-06
    icon of address 4 & 5 Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 17 - Director → ME
  • 22
    WINDOWMART LIMITED - 2012-09-06
    SYSTEM D CONSERVATORIES LIMITED - 2000-02-23
    BONDCO 577 LIMITED - 1995-08-24
    icon of address 4 Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-30 ~ dissolved
    IIF 43 - Director → ME
  • 23
    HM DOORS LIMITED - 2007-12-11
    HM HARDWARE LIMITED - 1999-01-12
    PINCO 980 LIMITED - 1998-01-08
    icon of address 4 Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-12-08 ~ dissolved
    IIF 33 - Director → ME
  • 24
    CUSTOM EXTRUSIONS LIMITED - 2012-09-06
    BONDCO 538 LIMITED - 1994-07-01
    icon of address 4 Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-07-26 ~ dissolved
    IIF 34 - Director → ME
  • 25
    PIMCO 2284 LIMITED - 2005-05-03
    icon of address Grosvenor House, 1 New Road, Brixham, Devon
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2023-12-31
    Officer
    icon of calendar 2005-04-27 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 63 - Has significant influence or controlOE
Ceased 44
  • 1
    icon of address Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-10-08 ~ 2014-07-23
    IIF 44 - Director → ME
  • 2
    icon of address Grosvenor House, 1 New Road, Brixham, Devon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4,179,601 GBP2024-05-31
    Officer
    icon of calendar 2015-05-07 ~ 2024-05-28
    IIF 10 - Director → ME
  • 3
    icon of address Unit 3 Jon Davey Drive, Treleigh Industrial Estate, Redruth, Cornwall, England
    Active Corporate (4 parents)
    Equity (Company account)
    -94,193 GBP2017-03-31
    Officer
    icon of calendar 2018-04-30 ~ 2024-05-28
    IIF 57 - Director → ME
  • 4
    WINEP 6 LIMITED - 2016-01-05
    EVERGREEN DOOR LIMITED - 2011-01-13
    ELECTGAME LIMITED - 1997-02-07
    icon of address Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-05-30 ~ 2014-07-23
    IIF 37 - Director → ME
  • 5
    EPWIN GROUP LIMITED - 2014-07-11
    EPWIN (HOLDINGS) LIMITED - 2013-02-06
    PIMCO 2906 LIMITED - 2011-10-14
    icon of address Friars Gate, 1011 Stratford Road, Solihull, West Midlands, England
    Active Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar 2011-08-16 ~ 2014-06-17
    IIF 53 - Director → ME
  • 6
    icon of address Unit 3 Jon Davey Drive, Treleigh Industrial Estate, Redruth, Cornwall, England
    Active Corporate (3 parents)
    Equity (Company account)
    762,977 GBP2017-03-31
    Officer
    icon of calendar 2018-04-30 ~ 2024-05-28
    IIF 58 - Director → ME
  • 7
    D J PROFILES LIMITED - 2003-11-03
    BONDCO 622 LIMITED - 1996-11-11
    icon of address Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-10-14 ~ 2014-09-29
    IIF 24 - Director → ME
  • 8
    icon of address 1 Manor Park Business Centre Mackenzie Way, Swindon Village, Cheltenham, Gloucestershire, England
    Active Corporate (5 parents)
    Equity (Company account)
    5,223 GBP2017-12-31
    Officer
    icon of calendar 2015-10-30 ~ 2024-05-28
    IIF 13 - Director → ME
  • 9
    icon of address 1 Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    296,982 GBP2016-12-31
    Officer
    icon of calendar 2016-11-01 ~ 2024-05-28
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ 2019-10-08
    IIF 69 - Has significant influence or control OE
  • 10
    MCALPINE MEAD & GRANT LIMITED - 2006-03-01
    MCALPINE MEAD LIMITED - 1999-04-23
    icon of address 1 Manor Park Business Centre Mackenzie Way, Swindon Village, Cheltenham, Gloucestershire
    Active Corporate (8 parents)
    Total Assets Less Current Liabilities (Company account)
    467,995 GBP2015-12-31
    Officer
    icon of calendar 2015-10-30 ~ 2024-05-28
    IIF 14 - Director → ME
  • 11
    icon of address 1 Manor Park Business Centre Mackenzie Way, Swindon Village, Cheltenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    icon of calendar 2020-01-22 ~ 2024-05-28
    IIF 4 - Director → ME
  • 12
    icon of address 1 Manor Park Business Centre Mackenzie Way, Swindon Village, Cheltenham, England
    Active Corporate (8 parents)
    Equity (Company account)
    718,363 GBP2018-12-31
    Officer
    icon of calendar 2020-01-22 ~ 2024-05-28
    IIF 3 - Director → ME
  • 13
    PENTWIN LIMITED - 2014-05-23
    EPWIN INVESTMENT HOLDINGS LIMITED - 2013-01-29
    PIMCO 2905 LIMITED - 2011-10-14
    icon of address 1 Manor Park Business Centre, Mackenzie Way Swindon Village, Cheltenham, Gloucestershire
    Active Corporate (6 parents, 8 offsprings)
    Equity (Company account)
    33,012,206 GBP2023-12-31
    Officer
    icon of calendar 2011-08-16 ~ 2024-05-28
    IIF 52 - Director → ME
  • 14
    icon of address 1 Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2014-05-15 ~ 2024-05-28
    IIF 2 - Director → ME
  • 15
    WINEP 68 LIMITED - 2019-05-08
    PERMADOOR LIMITED - 2018-12-28
    PERMADOOR INTERNATIONAL PLC - 1992-10-13
    BRINSTRAY LIMITED - 1989-03-29
    icon of address Friars Gate 1011 Friars Gate, 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-06-15 ~ 2014-07-23
    IIF 42 - Director → ME
  • 16
    PLASTAL (1984) LIMITED - 1985-01-11
    GLEBERACE LIMITED - 1984-11-28
    icon of address Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2014-07-23
    IIF 30 - Director → ME
  • 17
    SINGLE SOURCE FINANCE LIMITED - 1991-11-26
    OPEN PLAN FINANCE LIMITED - 1990-05-24
    BONDCO NO. 19 LIMITED - 1990-02-26
    icon of address Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2014-07-23
    IIF 32 - Director → ME
  • 18
    PIMCO 2907 LIMITED - 2011-10-14
    icon of address Inquesta Corporate Recovery & Insolvency, St Johns Terrace, 11-15 New Road, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-16 ~ 2012-06-06
    IIF 55 - Director → ME
  • 19
    icon of address C/o Inquesta Corporate Recovery & Insolvency St John's Terrace, 11-15 New Road, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-16 ~ 2012-06-06
    IIF 56 - Director → ME
  • 20
    icon of address 1 Manor Park Business Centre Mackenzie Way, Swindon Village, Cheltenham, Gloucestershire, England
    Active Corporate (4 parents, 4 offsprings)
    Total Assets Less Current Liabilities (Company account)
    61,880 GBP2016-12-31
    Officer
    icon of calendar 2015-10-30 ~ 2024-05-28
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 72 - Ownership of shares – 75% or more as a member of a firm OE
  • 21
    icon of address Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2014-07-23
    IIF 19 - Director → ME
  • 22
    SHEPHERDS (U.K.) LIMITED - 2014-12-16
    icon of address Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 2012-01-19 ~ 2014-07-23
    IIF 47 - Director → ME
  • 23
    S.B.P. LIMITED - 2013-05-13
    EPWIN LIMITED - 1998-06-04
    EUROPLAS LIMITED - 1988-01-15
    EUROPLAS WINDOWS & DOORS MANUFACTURING LIMITED - 1985-01-11
    icon of address Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (6 parents, 15 offsprings)
    Officer
    icon of calendar ~ 2014-07-23
    IIF 16 - Director → ME
  • 24
    icon of address Unit 1 Stafford Park 12, Telford, Shropshire, England
    Active Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    364,386 GBP2015-12-31
    Officer
    icon of calendar 2015-12-14 ~ 2024-05-28
    IIF 8 - Director → ME
  • 25
    icon of address 2-4 Sawpit Industrial Estate, Tibshelf, Alfreton, Derbyshire
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    1,473,574 GBP2015-12-31
    Officer
    icon of calendar 2015-01-16 ~ 2024-05-28
    IIF 9 - Director → ME
  • 26
    PROFILE 22 INTERNATIONAL LIMITED - 2002-08-13
    BONDCO 554 LIMITED - 1994-11-30
    icon of address Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-11-29 ~ 2014-07-23
    IIF 27 - Director → ME
  • 27
    R. & M. HOLDINGS (PAIGNTON) LIMITED - 1984-08-21
    icon of address 9 Duke Street, Dartmouth, Devon
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    15,310 GBP2019-12-31
    Officer
    icon of calendar ~ 1994-11-02
    IIF 51 - Director → ME
  • 28
    icon of address Unit 3 Jon Davey Drive, Treleigh Industrial Estate, Redruth, Cornwall, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    1,564,897 GBP2017-03-31
    Officer
    icon of calendar 2018-04-30 ~ 2024-05-28
    IIF 59 - Director → ME
  • 29
    icon of address Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-10-19 ~ 2014-07-23
    IIF 20 - Director → ME
  • 30
    WELDING ELECTRODE STORE LIMITED - 2022-03-30
    PRIZEDESIGN LIMITED - 1990-07-31
    icon of address Unit 3 Jon Davey Road, Treleigh Industrial Estate, Redruth, Cornwall, England
    Active Corporate (4 parents)
    Equity (Company account)
    857,693 GBP2017-03-31
    Officer
    icon of calendar 2018-04-30 ~ 2024-05-28
    IIF 60 - Director → ME
  • 31
    PORTAL PRODUCTS LIMITED - 2009-01-19
    AMPORTH ENTERPRISES LIMITED - 1990-11-29
    icon of address Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-12-31 ~ 2014-07-23
    IIF 28 - Director → ME
  • 32
    DEKURA LIMITED - 2014-02-20
    icon of address Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-04-30 ~ 2014-07-23
    IIF 36 - Director → ME
  • 33
    EASYCARE EXTERIORS LIMITED - 2014-02-20
    icon of address Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-09-10 ~ 2014-07-23
    IIF 46 - Director → ME
  • 34
    EPWIN LIMITED - 2014-02-20
    EPWIN FINANCE LIMITED - 1998-06-17
    SOUTH WEST MEDICAL MANAGEMENT LIMITED - 1992-10-29
    BONDCO NO.49 (PLYMOUTH) LIMITED - 1991-11-29
    icon of address Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1992-11-05 ~ 2014-07-23
    IIF 26 - Director → ME
  • 35
    HUMPTY DUMPTY LIMITED - 2014-02-20
    COUNTRY DOORS LIMITED - 1998-11-26
    DEON PROJECTS LIMITED - 1994-07-20
    SEAWARD BLINDS LIMITED - 1989-02-20
    FIVEPRICE LIMITED - 1980-12-31
    icon of address Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2014-07-23
    IIF 39 - Director → ME
  • 36
    QUAY PLASTICS LIMITED - 2014-02-20
    QUAY PLASTIC DISTRIBUTORS LIMITED - 1997-01-30
    M.S.C. (ENVIRONMENTAL ENGINEERS) LIMITED - 1996-11-28
    icon of address Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2014-07-23
    IIF 41 - Director → ME
  • 37
    TELFORD EXTRUSIONS LIMITED - 2014-02-20
    icon of address Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2014-07-23
    IIF 21 - Director → ME
  • 38
    TOTAL WINDOW SYSTEMS LIMITED - 2014-02-20
    D B GLASS LIMITED - 1985-01-11
    THERMAWOOL LIMITED - 1981-12-31
    icon of address Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2014-07-23
    IIF 18 - Director → ME
  • 39
    ZOOM CONSERVATORY SYSTEMS LIMITED - 2014-02-20
    NETWORK CONSERVATORY ROOFING SYSTEMS LIMITED - 2005-08-11
    icon of address Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-06-20 ~ 2014-07-23
    IIF 7 - Director → ME
  • 40
    EPWIN (HOLDINGS) LIMITED - 2016-09-07
    EPWIN GROUP LIMITED - 2013-02-06
    EPWIN GROUP PLC - 2005-05-27
    WINEP LIMITED - 2001-04-03
    PINCO 1264 LIMITED - 1999-11-15
    icon of address Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1999-11-24 ~ 2012-12-19
    IIF 48 - Director → ME
  • 41
    EPWIN PROPERTY HOLDINGS LTD - 2016-09-07
    EPWIN GROUP PLC - 2001-04-03
    EPWIN LIMITED - 1987-03-27
    EUROPLAS LIMITED - 1985-01-11
    icon of address Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (4 parents, 23 offsprings)
    Officer
    icon of calendar ~ 2012-12-19
    IIF 22 - Director → ME
  • 42
    EUROPLAS LIMITED - 2013-12-24
    ARNAY LIMITED - 1988-01-15
    icon of address Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2014-07-23
    IIF 25 - Director → ME
  • 43
    BENDEX PLASTICS LIMITED - 2007-01-18
    LOCKTRADE LIMITED - 1984-07-03
    icon of address Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-06-11 ~ 2014-07-23
    IIF 38 - Director → ME
  • 44
    KENTISHLIGHT LIMITED - 1985-01-16
    icon of address Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2014-07-23
    IIF 23 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.