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

Mr George Lambert

    Related profiles found in government register
  • Mr George Lambert
    Irish born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • Donnington Park, 85 Birdham Road, Chichester, West Sussex, PO20 7AJ, England

      IIF 1 IIF 2 IIF 3
    • 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, KT1 4EQ, United Kingdom

      IIF 4
    • 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, KT1 4EQ

      IIF 5 IIF 6
    • Post Form, Rye Harbour Road, Rye, East Sussex, TN31 7TE, England

      IIF 7
    • Cobham Road, Ferndown Industrial Estate, Wimborne, BH21 7PE, England

      IIF 8
    • Business Park, 21 Cobham Road, Ferndown Industrial Estate, Wimborne, BH21 7PE, England

      IIF 9
    • House, 8 Walker Avenue, Wolverton Mill, MK12 5TW, England

      IIF 10
    • House, 8 Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW, United Kingdom

      IIF 11 IIF 12
  • Mr George Lambert
    Irish born in July 1967

    Resident in Ireland

    Registered addresses and corresponding companies
    • Coniston Court, Lightwater, GU18 5AA, England

      IIF 13
  • Lambert, George
    Irish born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • Donnington Park, 85 Birdham Road, Chichester, PO20 7AJ, England

      IIF 14
    • House, 8 Walker Avenue, Wolverton Mill, MK12 5TW, England

      IIF 15
    • House, 8 Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW, United Kingdom

      IIF 16 IIF 17
  • Lambert, George
    Irish business executive born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • 1, Forge Wood Industrial Estate, Gatwick Road, Crawley, West Sussex, RH10 9PG, England

      IIF 18
  • Lambert, George
    Irish businessman born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • 1, Forgewood Industrial Estate, Gatwick Road, Crawley, RH10 9PG, England

      IIF 19
    • Business Park, Golden Cross, Hailsham, East Sussex, BN27 4AH

      IIF 20
    • Business Park, Golden Cross, Hailsham, East Sussex, BN27 4AH, England

      IIF 21
    • Sovereign Park, Laporte Way, Luton, LU4 8EL, England

      IIF 22
    • House, Walkern Road, Stevenage, Herts, SG1 3QP, England

      IIF 23
  • Lambert, George
    Irish company director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • 16, Cannon Business Park, Gough Road, Bilston, West Midlands, WV14 8XR, England

      IIF 24
    • Hopewell Drive, Chatham, Kent, ME5 7NL, England

      IIF 25
    • Donnington Park, 85 Birdham Road, Chichester, West Sussex, PO20 7AJ

      IIF 26
    • Donnington Park, 85 Birdham Road, Chichester, West Sussex, PO20 7AJ, England

      IIF 27 IIF 28 IIF 29
    • Gandy Street, Exeter, Devon, EX4 3LS, England

      IIF 35
    • 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, KT1 4EQ, United Kingdom

      IIF 36
    • Old London Road, Kingston Upon Thames, KT2 6QZ

      IIF 37 IIF 38
    • Old London Road, Kingston Upon Thames, KT2 6QZ, England

      IIF 39
    • Old London Road, Kingston Upon Thames, Surrey, KT2 6QZ, United Kingdom

      IIF 40 IIF 41 IIF 42
    • 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, KT1 4EQ

      IIF 43
    • 2, Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, KT1 4EQ, England

      IIF 44
    • 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey, KT1 4EQ

      IIF 45
    • Post Form, Rye Harbour Road, Rye, East Sussex, TN31 7TE, England

      IIF 46
    • House, Walkern Road, Stevenage, Herts, SG1 3QP, England

      IIF 47
  • Lambert, George
    Irish director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • Hopewell Drive, Chatham, Kent, ME5 7NL, United Kingdom

      IIF 48
    • Donnington Park, 85 Birdham Road, Chichester, West Sussex, PO20 7AJ, England

      IIF 49 IIF 50 IIF 51
    • Engineering Ltd, Castleside Industrial Estate, Consett, County Durham, DH8 8JA, England

      IIF 54
    • Marquis Court, Marquis Way, Team Valley, Gateshead, Tyne & Wear, NE11 0RU, England

      IIF 55
    • 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, KT1 4EQ

      IIF 56
    • Old London Road, Kingston Upon Thames, KT2 6QZ, United Kingdom

      IIF 57
    • 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, KT1 4EQ

      IIF 58 IIF 59
    • 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey, KT1 4EQ

      IIF 60
    • Spruce Drive, Lightwater, Surrey, GU18 5YX, England

      IIF 61
    • Kings Avenue, London, N21 3NA, United Kingdom

      IIF 62
    • House, Walkern Road, Stevenage, Hertfordshire, SG1 3QP, United Kingdom

      IIF 63 IIF 64 IIF 65
    • House, Walkern Road, Stevenage, Herts, SG1 3QP, England

      IIF 66
    • Lane Industrial Estate, Albion Drive, Thurnscoe, Rotherham, South Yorkshire, S63 0BA

      IIF 67
  • Lambert, George
    Irish musical director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • Spruce Drive, Lightwater, Surrey, GU18 5YX

      IIF 68
  • Lambert, George
    Irish none born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • Donnington Park, 85 Birdham Road, Chichester, West Sussex, PO20 7AJ, United Kingdom

      IIF 69 IIF 70
    • Spruce Drive, Lightwater, Surrey, GU18 5YX

      IIF 71
  • Lambert, George
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • Cobham Road, Ferndown Industrial Estate, Wimborne, BH21 7PE, England

      IIF 72
    • Business Park, 21 Cobham Road, Ferndown Industrial Estate, Wimborne, BH21 7PE, England

      IIF 73
  • Lambert, George
    British company director born in August 1967

    Resident in Ireland

    Registered addresses and corresponding companies
    • Coniston Court, Lightwater, GU18 5AA, England

      IIF 74
  • Lambert, George
    British record masterer born in August 1967

    Registered addresses and corresponding companies
    • Silverdale, Keymer, West Sussex, BN6 8RD

      IIF 75
  • Lambert, George

    Registered addresses and corresponding companies
    • Old London Road, Kingston Upon Thames, KT2 6QZ

      IIF 76
    • 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey, KT1 4EQ

      IIF 77
child relation
Offspring entities and appointments 57
  • 1
    3A MANUFACTURING LTD
    - now 04345310
    WACKY SACS LTD - 2006-06-08
    21 Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset
    Active Corporate (8 parents)
    Officer
    2025-08-03 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2026-01-14 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 2
    3A PRECISION ENGINEERING LTD
    16615096
    Gpg House, 8 Walker Avenue, Wolverton Mill, Milton Keynes, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-30 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2025-07-30 ~ now
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 3
    3A UK HOLDINGS LTD
    16618186
    Gpg House, 8 Walker Avenue, Wolverton Mill, Milton Keynes, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-31 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-07-31 ~ now
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 4
    ASHBECK CARDAMON 123 LIMITED
    - now 09627120
    CASTLE AND LAMBERT ASSOCIATES LIMITED
    - 2016-01-05 09627120
    SPG HOLDINGS LIMITED
    - 2015-10-19 09627120
    9 Donnington Park, 85 Birdham Road, Chichester, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    2015-07-08 ~ dissolved
    IIF 49 - Director → ME
  • 5
    BAYOU ENGINEERING LIMITED
    09144794
    9 Donnington Park, 85 Birdham Road, Chichester, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    2014-07-23 ~ dissolved
    IIF 28 - Director → ME
  • 6
    BERRY FOUNDATIONS & ASSOCIATES LTD
    11005334
    1 Kings Avenue, London, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2019-01-09 ~ 2019-06-20
    IIF 62 - Director → ME
  • 7
    BLUECLOSE LIMITED
    08461788
    Richmond House, Walkern Road, Stevenage, Herts, England
    Dissolved Corporate (1 parent)
    Officer
    2013-03-26 ~ dissolved
    IIF 23 - Director → ME
  • 8
    BRITAT ENGINEERING LTD
    07799473
    Richmond House, Walkern Road, Stevenage, Herts, England
    Dissolved Corporate (2 parents)
    Officer
    2012-11-09 ~ dissolved
    IIF 47 - Director → ME
  • 9
    BRYANT RECYCLING LIMITED
    06653608 08316086
    Marks Bloom, 60/62 Old London Road, Kingston Upon Thames, Surrey, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2013-02-01 ~ dissolved
    IIF 18 - Director → ME
  • 10
    CAST COMPONENTS (UK) LIMITED
    - now 07616597
    ADVANCED CASTING COMPONENTS LIMITED - 2014-01-14
    Unit 19, Elms Farm, Frieston Heath, Grantham, Lincolnshire, England
    Active Corporate (2 parents)
    Officer
    2014-02-15 ~ 2016-06-02
    IIF 61 - Director → ME
  • 11
    CASTLE AND LAMBERT LIMITED
    09823794
    9 Donnington Park, 85 Birdham Road, Chichester, West Sussex, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2018-09-27 ~ dissolved
    IIF 52 - Director → ME
    2015-10-14 ~ 2017-07-13
    IIF 30 - Director → ME
    Person with significant control
    2018-09-27 ~ dissolved
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2017-07-13
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 12
    CASTLE POST FORM AND BESPOKE JOINERY LIMITED
    - now 04760528
    CASTLE POST FORM PRODUCTS LIMITED - 2016-07-11
    Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey
    Dissolved Corporate (9 parents)
    Officer
    2016-09-29 ~ dissolved
    IIF 45 - Director → ME
    2016-09-29 ~ dissolved
    IIF 77 - Secretary → ME
  • 13
    CASTLE POST FORM HOLDINGS LIMITED
    - now 10400154
    GL50 LIMITED
    - 2018-03-08 10400154
    CASTLE POST FORM HOLDINGS LIMITED
    - 2017-07-20 10400154
    Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2016-09-28 ~ 2018-05-16
    IIF 46 - Director → ME
    Person with significant control
    2016-09-28 ~ 2018-03-06
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 14
    CASTLE POST FORM PRODUCTS LIMITED
    - now 10611687 10556321... (more)
    GL67 TRADING LIMITED
    - 2017-08-22 10611687 10556321
    Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Dissolved Corporate (1 parent)
    Officer
    2017-02-09 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2017-02-09 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 15
    CHEM ENGINEERING LIMITED
    09644622
    9 Donnington Park, 85 Birdham Road, Chichester, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    2015-06-17 ~ dissolved
    IIF 33 - Director → ME
  • 16
    CHEMIPETRO LIMITED
    02941539 11981333
    Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey
    Dissolved Corporate (14 parents)
    Officer
    2015-06-26 ~ dissolved
    IIF 60 - Director → ME
  • 17
    CONSTABLES LIMITED
    - now 02800677
    NORVESTON LIMITED - 1993-03-31
    Marks Bloom, 60/62 Old London Road, Kingston Upon Thames, Surrey, England
    Dissolved Corporate (10 parents)
    Officer
    2013-03-25 ~ 2013-03-25
    IIF 20 - Director → ME
    2013-03-25 ~ dissolved
    IIF 21 - Director → ME
  • 18
    DEERSPLACE LTD
    07279155 07279044
    Richmond House, Walkern Road, Stevenage, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-09-24 ~ dissolved
    IIF 63 - Director → ME
  • 19
    DIGITAL CLARITY MEDIA BUYING SERVICES LIMITED
    06326477
    60-62 Old London Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (5 parents)
    Officer
    2009-11-12 ~ dissolved
    IIF 71 - Director → ME
  • 20
    DURORG LIMITED
    09606100 09556434
    Grorud Engineering Ltd, Castleside Industrial Estate, Consett, County Durham, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2015-08-27 ~ dissolved
    IIF 54 - Director → ME
  • 21
    EDWARD PARKER WINES LTD.
    - now 04763752
    BIRCHAM ASSOCIATES LTD - 2005-06-17
    Marks Bloom, 60/62 Old London Road, Kingston Upon Thames, Surrey, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2012-05-01 ~ dissolved
    IIF 40 - Director → ME
  • 22
    EQUIP TRAINING (SOUTH WEST) LIMITED
    05065583
    Marks Bloom, 60/62 Old London Road, Kingston Upon Thames, Surrey, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2012-07-10 ~ dissolved
    IIF 42 - Director → ME
  • 23
    FERGUSON COMPANY INVESTMENTS LTD
    - now 16505330 16548345... (more)
    FERGUSON COMPANY INVESTMENTS LTD
    - 2025-08-21 16505330 16548345... (more)
    12 Furze Field, Oxshott, Leatherhead, England
    Active Corporate (2 parents)
    Officer
    2025-08-13 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2025-09-10 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
  • 24
    FISCHER D'ALTON LIMITED
    09579120
    3 Coniston Court, Lightwater, England
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    2019-02-16 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2019-01-03 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 25
    GENEVA ENGINEERING HOLDINGS LIMITED
    - now 10820866
    ARKLE ACQUISITION VEHICLE 4 LIMITED - 2017-08-11
    9 Donnington Park, 85 Birdham Road, Chichester, West Sussex, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2018-03-22 ~ 2018-05-03
    IIF 53 - Director → ME
  • 26
    GENEVA ENGINEERING INVESTMENTS LIMITED
    - now 10082764
    ENERGY UK GROUP LIMITED
    - 2017-11-23 10082764
    2478 TRADING LTD
    - 2017-06-26 10082764
    9 Donnington Park, 85 Birdham Road, Chichester, West Sussex, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2016-03-24 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 27
    GENEVA ENGINEERING LIMITED
    - now 04071847
    ACCURA GENEVA LIMITED - 2017-06-29
    PARETTA LIMITED - 2000-09-28
    Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Dissolved Corporate (27 parents)
    Officer
    2018-03-22 ~ 2018-05-03
    IIF 51 - Director → ME
  • 28
    GL1 TRADING LIMITED
    - now 10556321 10611687
    CASTLE POST FORM PRODUCTS LIMITED
    - 2017-02-22 10556321 10611687... (more)
    Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2017-01-10 ~ 2020-03-03
    IIF 36 - Director → ME
    Person with significant control
    2017-01-10 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 29
    GREY BEAR LIMITED
    07118969
    Marks Bloom, 60/62 Old London Road, Kingston Upon Thames, Surrey, England
    Dissolved Corporate (5 parents)
    Officer
    2012-11-12 ~ dissolved
    IIF 24 - Director → ME
  • 30
    GRORUD (PLANT AND PROPERTY) LIMITED
    - now 09749774
    NE MANUFACTURING LIMITED
    - 2017-02-22 09749774
    9 Donnington Park, 85 Birdham Road, Chichester, West Sussex, England
    Dissolved Corporate (3 parents)
    Officer
    2015-08-26 ~ dissolved
    IIF 27 - Director → ME
  • 31
    GRORUD ENGINEERING LIMITED
    - now 00564545
    CODE ENGINEERING LIMITED - 1988-02-12
    Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Dissolved Corporate (19 parents)
    Officer
    2015-08-27 ~ dissolved
    IIF 56 - Director → ME
  • 32
    GRORUD GROUP LIMITED
    - now 03170904
    HOODCO 497 LIMITED - 1996-07-11
    Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Dissolved Corporate (19 parents, 1 offspring)
    Officer
    2015-08-27 ~ dissolved
    IIF 59 - Director → ME
  • 33
    GRORUD HOLDINGS (U.K.) LIMITED
    - now 00624468
    G-MAN PRODUCTS LIMITED - 1981-12-31
    Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Dissolved Corporate (22 parents)
    Officer
    2015-08-27 ~ dissolved
    IIF 58 - Director → ME
  • 34
    HAYDEN PRODUCTS LIMITED
    07510148
    60-62 Old London Road, Kingston Upon Thames
    Dissolved Corporate (4 parents)
    Officer
    2015-02-03 ~ dissolved
    IIF 70 - Director → ME
    IIF 31 - Director → ME
  • 35
    KEMMEL LIMITED
    01602788 08757295
    60-62 Old London Road, Kingston Upon Thames
    Dissolved Corporate (5 parents)
    Officer
    2015-12-31 ~ dissolved
    IIF 37 - Director → ME
  • 36
    LEMMEK LIMITED
    08757295 01602788
    9 Donnington Park, 85 Birdham Road, Chichester, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    2015-12-31 ~ dissolved
    IIF 26 - Director → ME
  • 37
    LIFTING SOLUTIONS HOLDINGS LIMITED
    - now 04232975
    LIFTING SOLUTIONS LIMITED - 2002-08-22
    HLW 129 LIMITED - 2001-07-11
    Lidget Lane Industrial Estate, Albion Drive, Thurnscoe, Rotherham, South Yorkshire
    Dissolved Corporate (9 parents)
    Officer
    2010-08-25 ~ dissolved
    IIF 67 - Director → ME
  • 38
    LIFTING SOLUTIONS LIMITED
    - now 01470609 04232975
    CHAIN & ROPE SERVICES LIMITED - 2002-08-22
    CHAIN AND ROPE SERVICES (BARNSLEY) LIMITED - 1996-05-09
    Marks Bloom, 60/62 Old London Road, Kingston Upon Thames, United Kingdom
    Dissolved Corporate (13 parents)
    Officer
    2010-08-25 ~ dissolved
    IIF 57 - Director → ME
  • 39
    LOAD MEDIA DISTRIBUTION LIMITED
    06699515
    Load Media Distribution Ltd Green Lane, Burghfield Bridge, Burghfield, Reading Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2008-10-29 ~ dissolved
    IIF 68 - Director → ME
    2008-09-16 ~ 2009-08-11
    IIF 75 - Director → ME
  • 40
    MASTER TOOLS LTD.
    03546848
    60-62 Old London Road, Kingston Upon Thames
    Dissolved Corporate (4 parents)
    Officer
    2011-01-24 ~ dissolved
    IIF 38 - Director → ME
    2011-01-24 ~ dissolved
    IIF 76 - Secretary → ME
  • 41
    MASTERTOOLS (UK) LTD
    07493907
    C12 Marquis Court Marquis Way, Team Valley, Gateshead, Tyne & Wear, England
    Dissolved Corporate (1 parent)
    Officer
    2011-01-14 ~ dissolved
    IIF 55 - Director → ME
  • 42
    PERMAQUIP LIMITED - now
    PERMAQUIP HOLDINGS LTD
    - 2017-02-25 07485835 10284579
    Unit S Old Sleningford Farm, Mickley, Ripon, North Yorkshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    2011-01-07 ~ 2011-09-01
    IIF 65 - Director → ME
  • 43
    PERMAQUIP MANUFACTURING LIMITED - now
    PERMAQUIP LIMITED
    - 2017-02-14 07398135 07485835... (more)
    Unit S Old Sleningford Farm, Mickley, Ripon, North Yorkshire
    Active Corporate (8 parents)
    Officer
    2010-10-06 ~ 2011-09-01
    IIF 64 - Director → ME
  • 44
    REMCO LIMITED
    04096026
    Marks Bloom, 60/62 Old London Road, Kingston Upon Thames, Surrey, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2012-04-19 ~ dissolved
    IIF 41 - Director → ME
  • 45
    RICE AIRCRAFT FITTERS LIMITED
    16580888
    Gpg Milton Keynes Ltd Gpg House, 8 Walker Avenue, Wolverton Mill, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-07-28 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-07-28 ~ now
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 46
    RICHARDSON PLANT SERVICING LIMITED
    09319115
    Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2015-10-20 ~ dissolved
    IIF 29 - Director → ME
  • 47
    RMSC HOLDINGS LTD
    08318070
    86 Hopewell Drive, Chatham, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2012-12-04 ~ dissolved
    IIF 25 - Director → ME
  • 48
    RUSTON TECHNOLOGY LIMITED
    05688101
    60-62 Old London Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (9 parents)
    Officer
    2013-02-19 ~ dissolved
    IIF 22 - Director → ME
  • 49
    S. D. P. FLOOR SCREEDS LIMITED
    - now 05013826
    S D P FLOWSCREED LIMITED - 2006-03-10
    Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Liquidation Corporate (6 parents)
    Officer
    2018-08-22 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2018-08-22 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 50
    SKILLFAST LIMITED - now
    RAIL MAINTENANCE SERVICE CENTRE LTD
    - 2013-04-24 08037386
    86 Hopewell Drive, Chatham, Kent
    Dissolved Corporate (3 parents)
    Officer
    2012-04-19 ~ 2013-01-31
    IIF 48 - Director → ME
  • 51
    SLS METALS LTD
    - now 08316086
    BRYANT SCRAP METAL RECYCLING LTD
    - 2013-03-22 08316086 06653608
    Marks Bloom, 60/62 Old London Road, Kingston Upon Thames, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    2013-02-01 ~ dissolved
    IIF 19 - Director → ME
  • 52
    THE JOB TRAINING COMPANY LTD
    07879784
    27a Gandy Street, Exeter, Devon, England
    Dissolved Corporate (2 parents)
    Officer
    2012-07-05 ~ dissolved
    IIF 35 - Director → ME
  • 53
    WAWIP LIMITED
    07831618
    Richmond House, Walkern Road, Stevenage, Herts, England
    Dissolved Corporate (1 parent)
    Officer
    2011-11-02 ~ dissolved
    IIF 66 - Director → ME
  • 54
    WEB PRECISION ENGINEERING LIMITED
    - now 07359715
    LS ENGINEERING (CHICHESTER) LIMITED
    - 2011-02-15 07359715
    Becktech House, Terminus Road, Chichester, West Sussex, England
    Active Corporate (5 parents)
    Officer
    2010-08-27 ~ 2015-06-23
    IIF 50 - Director → ME
  • 55
    WILKES IRIS LIMITED
    - now 00645246
    WILKES IRIS DIAPHRAGM COMPANY LIMITED - 2000-06-26
    60-62 Old London Road, Kingston Upon Thames
    Dissolved Corporate (5 parents)
    Officer
    2015-01-30 ~ dissolved
    IIF 69 - Director → ME
    IIF 34 - Director → ME
  • 56
    WILKES IRIS PRODUCTS LIMITED
    - now 09450247
    PARAPECTIN LIMITED
    - 2016-06-03 09450247
    60-62 Old London Road, Kingston Upon Thames, England
    Dissolved Corporate (2 parents)
    Officer
    2015-06-23 ~ dissolved
    IIF 39 - Director → ME
  • 57
    WSF REALISATIONS LIMITED
    - now 02009570
    WULFRUN SPECIALISED FASTENERS LIMITED
    - 2018-07-31 02009570 11227222... (more)
    LAMONS UK LIMITED - 2017-03-10
    WULFRUN SPECIALISED FASTENERS LIMITED - 2016-01-04
    PASSWEALTH LIMITED - 1986-06-13
    Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, England
    Dissolved Corporate (14 parents)
    Officer
    2018-01-19 ~ dissolved
    IIF 44 - 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.