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

Prowse, Patricia Anne

    Related profiles found in government register
  • Prowse, Patricia Anne
    British company director born in August 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, The Grove, London, W5 5LL, United Kingdom

      IIF 1
  • Prowse, Patricia Anne
    British director and secretary born in August 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, The Grove, London, W5 5LL, United Kingdom

      IIF 2
  • Prowse, Patricia Anne
    British

    Registered addresses and corresponding companies
    • icon of address 75, The Grove, London, W5 5LL, United Kingdom

      IIF 3
  • Prowse, Patricia Anne
    British director and secretary

    Registered addresses and corresponding companies
    • icon of address 75, The Grove, London, W5 5LL, United Kingdom

      IIF 4
  • Mrs Patricia Anne Prowse
    British born in August 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, The Grove, London, W5 5LL, United Kingdom

      IIF 5
    • icon of address 75 The Grove, The Grove, London, W5 5LL, England

      IIF 6
  • Tunget, Patricia Ann, Mrs.
    British director and secretary born in January 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 35, Eastside Drive, Westhill, AB32 6QN

      IIF 7
  • Tunget, Patricia Ann, Mrs.
    British secretary born in January 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 35, Eastside Drive, Westhill, Aberdeenshire, AB32 6QN, Scotland

      IIF 8
  • Mr Bryan Powell
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Charlton Park Crematorium, Charlton Down, Andover, SP11 0TA, England

      IIF 9
  • Powell, Bryan Donald Leslie
    British company director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Charlton Park Crematorium, Charlton Down, Andover, SP11 0TA, England

      IIF 10
    • icon of address Charlton Park Crematorium, Charlton Down, Andover, SP11 0TA, United Kingdom

      IIF 11 IIF 12
    • icon of address Eagle House, Joule Road, Andover, SP10 3UX, England

      IIF 13 IIF 14
    • icon of address Amelia House, Crescent Road, Worthing, BN11 1QR, United Kingdom

      IIF 15
    • icon of address Amelia House, Crescent Road, Worthing, West Sussex, BN11 1QR, England

      IIF 16
  • Powell, Bryan Donald Leslie
    British director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Charlton Park Crematorium, Charlton Down, Andover, SP11 0TA, England

      IIF 17 IIF 18
  • Powell, Bryan
    British investor born in April 1970

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 48, Chancery Lane, London, WC2A 1JF, England

      IIF 19
  • Townsend, Christopher Harris
    British director and secretary born in March 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Heathway, Ascot, Berkshire, SL5 8NX, United Kingdom

      IIF 20
  • Townsend, Christopher Harris
    British property owner born in March 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Heathway, North Ascot, Ascot, Berkshire, SL5 8NX

      IIF 21
  • Bryan Donald Leslie Powell
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eagle House, Joule Road, Andover, SP10 3UX, England

      IIF 22
  • Whiteley, Suzanne, Director
    British director and secretary born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Haslam Hey Close, Lowercroft, Bury, Lancashire, BL8 2LA

      IIF 23 IIF 24
  • Powell, Bryan Donald Leslie
    English company director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Suffolk Way, Droitwich, WR9 7RE, England

      IIF 25
    • icon of address Powell & Family Funeral Directors, 15 North Street Industrial Estate, Droitwich, WR9 8JB, England

      IIF 26
  • Powell, Bryan Donald Leslie
    English funeral director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Suffolk Way, Droitwich, WR9 7RE, England

      IIF 27
    • icon of address 83, Ducie Street, Manchester, M1 2JQ

      IIF 28
  • Powell, Bryan Donald Leslie
    English none born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 313, Fox Hollies Road, Acocks Green, Birmingham, B27 7PS, England

      IIF 29
    • icon of address 15, North Street, Droitwich, Worcestershire, WR9 8JB

      IIF 30
  • White, Marion Ffrangcon
    British

    Registered addresses and corresponding companies
  • Moore, Wayne Scott
    British

    Registered addresses and corresponding companies
    • icon of address Tree Tops, Jews Lane, Bradwell, Great Yarmouth, Norfolk, NR31 8PU

      IIF 33
  • Powell, Bryan Donald Leslie
    born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Suffolk Way, Droitwich, WR9 7RE, United Kingdom

      IIF 34
  • Bryan Powell
    British born in April 1970

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Eagle House, Joule Road, Andover, SP10 3UX, England

      IIF 35
  • Powell, Bryan Donald Leslie
    British

    Registered addresses and corresponding companies
    • icon of address Birchy Cross Farm, Broad Lane Tanworth In Arden, Solihull, B94 5DN

      IIF 36
  • Powell, Bryan Donald Leslie
    British company director born in April 1970

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Amelia House, Crescent Road, Worthing, West Sussex, BN11 1RL, England

      IIF 37
  • Powell, Bryan Donald Leslie
    British director born in April 1970

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Amelia House, Crescent Road, Worthing, West Sussex, BN11 1RL, United Kingdom

      IIF 38
  • Gregory, Robert Hewitt
    British managing director

    Registered addresses and corresponding companies
    • icon of address The Coach House, Sadlers Close, Holmes Chapel, Cheshire, CW4 7EG

      IIF 39
  • Powell, Bryan Donald Leslie
    British company director born in April 1970

    Registered addresses and corresponding companies
    • icon of address 46 Manor Road, Solihull, West Midlands, B91 2BL

      IIF 40
  • Powell, Bryan Donald Leslie
    British director and secretary born in April 1970

    Registered addresses and corresponding companies
    • icon of address Birchy Cross Farm, Broad Lane Tanworth In Arden, Solihull, B94 5DN

      IIF 41
  • Townsend, Christopher Harris
    British

    Registered addresses and corresponding companies
    • icon of address 6, Heathway, Ascot, Berkshire, SL5 8NX, United Kingdom

      IIF 42
  • Bryan Powell
    British born in April 1970

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • icon of address 3, The Island, Gibraltar, Malaga, GX11 1AA, Gibraltar

      IIF 43
  • Moore, Wayne Scott
    British company director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Bells Road, Gorleston, Great Yarmouth, Norfolk, NR31 6AG, England

      IIF 44
  • Moore, Wayne Scott
    British director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tree Tops, Jews Lane, Bradwell, Great Yarmouth, Norfolk, NR31 8PU

      IIF 45 IIF 46
    • icon of address Tree Tops, Jews Lane, Bradwell, Great Yarmouth, Norfolk, NR31 8PU, United Kingdom

      IIF 47
  • Moore, Wayne Scott
    British director and secretary born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tree Tops, Jews Lane, Bradwell, Great Yarmouth, Norfolk, NR31 8PU, United Kingdom

      IIF 48
  • Mr Bryan Powell
    British born in April 1970

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • icon of address Amelia House, Crescent Road, Worthing, West Sussex, BN11 1QR, England

      IIF 49
  • Powell, Bryan Donald Leslie
    British company director born in April 1970

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • icon of address Charlton Park Crematorium, Charlton Down, Andover, SP11 0TA, England

      IIF 50
  • Whiteley, Suzanne, Director
    British director and secretary

    Registered addresses and corresponding companies
    • icon of address 14 Haslam Hey Close, Lowercroft, Bury, Lancashire, BL8 2LA

      IIF 51
  • Mr Bryan Donald Leslie Powell
    English born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Amelia House, Crescent Road, Worthing, BN11 1QR, United Kingdom

      IIF 52
    • icon of address Amelia House, Crescent Road, Worthing, West Sussex, BN11 1QR, England

      IIF 53 IIF 54 IIF 55
  • Powell, Bryan

    Registered addresses and corresponding companies
    • icon of address Charlton Park Crematorium, Charlton Down, Andover, SP11 0TA, England

      IIF 56
    • icon of address 15, Suffolk Way, Droitwich, WR9 7RE, England

      IIF 57
    • icon of address Powell & Family Funeral Directors, 15 North Street Industrial Estate, Droitwich, WR9 8JB, England

      IIF 58
    • icon of address 83, Ducie Street, Manchester, M1 2JQ

      IIF 59
    • icon of address Amelia House, Crescent Road, Worthing, BN11 1QR, United Kingdom

      IIF 60
  • Powell, Bryan Donald Leslie

    Registered addresses and corresponding companies
    • icon of address Charlton Park Crematorium, Charlton Down, Andover, SP11 0TA, England

      IIF 61
    • icon of address 15, North Street, Droitwich, Worcestershire, WR9 8JB

      IIF 62
  • White, Marion Ffrangcon
    British director and secretary born in September 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Russell Ridge, Shrewsbury, Salop, SY3 9AX

      IIF 63
  • White, Marion Ffrangcon
    British secretary/director born in September 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Russell Ridge, Shrewsbury, Salop, SY3 9AX

      IIF 64
  • Moore, Wayne Scott

    Registered addresses and corresponding companies
    • icon of address Tree Tops, Jews Lane, Bradwell, Great Yarmouth, Norfolk, NR31 8PU, United Kingdom

      IIF 65
  • Gregory, Robert Hewitt
    British chairman born in April 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Coach House, Sadlers Close, Holmes Chapel, Cheshire, CW4 7EG

      IIF 66
  • Gregory, Robert Hewitt
    British director and secretary born in April 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Coach House, Sadlers Close, Holmes Chapel, Cheshire, CW4 7EG

      IIF 67
  • Gregory, Robert Hewitt
    British managing director born in April 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Coach House, Sadlers Close, Holmes Chapel, Cheshire, CW4 7EG

      IIF 68 IIF 69
  • Mr Bryan Donald Leslie Powell
    British born in April 1970

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Amelia House, Crescent Road, Worthing, West Sussex, BN11 1RL, United Kingdom

      IIF 70 IIF 71 IIF 72
  • Mr Bryan Powell
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Amelia House, Crescent Road, Worthing, BN11 1QR, United Kingdom

      IIF 73
  • Mr Wayne Scott Moore
    British born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Powell, Bryan Donald Leslie
    British company director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Charlton Park Crematorium, Charlton Down, Andover, Hampshire, SP11 0TA, United Kingdom

      IIF 78
  • Sayatovic, Wayne Peter
    American

    Registered addresses and corresponding companies
    • icon of address 91 Mallard Lane, Lake Forest, Illinois 60045, U S A

      IIF 79
  • Sayatovic, Wayne Peter
    American company director born in February 1946

    Registered addresses and corresponding companies
  • Sayatovic, Wayne Peter
    American director & secretary born in February 1946

    Registered addresses and corresponding companies
    • icon of address 91 Mallard Lane, Lake Forest, Illinois 60045, U S A

      IIF 85 IIF 86
  • Sayatovic, Wayne Peter
    American director and secretary born in February 1946

    Registered addresses and corresponding companies
    • icon of address 91 Mallard Lane, Lake Forest, Illinois 60045, U S A

      IIF 87
  • Sayatovic, Wayne Peter
    American vice president born in February 1946

    Registered addresses and corresponding companies
    • icon of address 91 Mallard Lane, Lake Forest, Illinois 60045, U S A

      IIF 88
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address 35 Eastside Drive, Westhill
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2025-01-31
    Officer
    icon of calendar 2010-07-30 ~ now
    IIF 7 - Director → ME
  • 2
    icon of address Union House, 111 New Union Street, Coventry, England
    Active Corporate (3 parents)
    Equity (Company account)
    -206,870 GBP2024-07-31
    Officer
    icon of calendar 2010-07-30 ~ now
    IIF 8 - Director → ME
  • 3
    icon of address 65 Bells Road, Gorleston, Great Yarmouth, Norfolk, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    174 GBP2023-02-28
    Officer
    icon of calendar 2019-02-11 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ dissolved
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 313 Fox Hollies Road, Acocks Green, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-21 ~ dissolved
    IIF 29 - Director → ME
  • 5
    icon of address 65 Bells Road, Gorleston, Great Yarmouth, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,996 GBP2025-04-30
    Officer
    icon of calendar 2008-02-15 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 14 Haslam Hey Close, Lowercroft, Bury, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-13 ~ dissolved
    IIF 23 - Director → ME
  • 7
    icon of address 65 Bells Road, Gorleston, Great Yarmouth, Norfolk, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,090 GBP2023-04-30
    Officer
    icon of calendar 2014-09-05 ~ dissolved
    IIF 48 - Director → ME
    icon of calendar 2014-09-05 ~ dissolved
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 74 - Has significant influence or controlOE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 65 Bells Road, Gorleston, Great Yarmouth, Norfolk, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,464 GBP2023-04-30
    Officer
    icon of calendar 2014-09-05 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 77 - Has significant influence or controlOE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Amelia House, Crescent Road, Worthing, West Sussex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-09-13 ~ now
    IIF 37 - Director → ME
  • 10
    icon of address 15 Suffolk Way, Droitwich, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-08-26 ~ dissolved
    IIF 25 - Director → ME
  • 11
    icon of address 15 North Street Industrial Estate, Droitwich
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-20 ~ dissolved
    IIF 34 - LLP Designated Member → ME
  • 12
    icon of address Powell & Family Funeral Directors, 15 North Street Industrial Estate, Droitwich, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-08 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2014-07-08 ~ dissolved
    IIF 58 - Secretary → ME
  • 13
    icon of address 15 North Street, Droitwich, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-04 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2012-05-04 ~ dissolved
    IIF 62 - Secretary → ME
  • 14
    UXL ASSOCIATES LIMITED - 2011-01-05
    icon of address 83 Ducie Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-01 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2011-02-01 ~ dissolved
    IIF 59 - Secretary → ME
  • 15
    COGNICENT LTD - 2022-01-07
    icon of address Eagle House, Joule Road, Andover, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-29 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-09-29 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Amelia House, Crescent Road, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2024-03-17 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-03-17 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address 15 North Street, Droitwich
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-27 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2012-06-27 ~ dissolved
    IIF 57 - Secretary → ME
  • 18
    icon of address 1st Floor, 48 Chancery Lane, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-06 ~ now
    IIF 19 - Director → ME
  • 19
    icon of address 78 Green Acres Road, Birmingham, West Midlands, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-03-21 ~ dissolved
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Amelia House, Crescent Road, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-06-13 ~ now
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    PCG MANAGEMENT LTD - 2023-08-01
    icon of address Amelia House, Crescent Road, Worthing, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    30,666 GBP2024-11-30
    Officer
    icon of calendar 2016-06-22 ~ now
    IIF 15 - Director → ME
    icon of calendar 2016-06-22 ~ now
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-21 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Amelia House, Crescent Road, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-06-13 ~ now
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    icon of address Amelia House, Crescent Road, Worthing, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -112,808 GBP2025-05-31
    Officer
    icon of calendar 2019-05-30 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-05-30 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 75 The Grove The Grove, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    41,054 GBP2024-06-30
    Officer
    icon of calendar 1992-05-06 ~ now
    IIF 2 - Director → ME
    icon of calendar 1992-05-06 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2025-05-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 75 The Grove, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    670,854 GBP2024-06-30
    Officer
    icon of calendar ~ now
    IIF 1 - Director → ME
    icon of calendar ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-31 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Has significant influence or control as a member of a firmOE
    IIF 5 - Right to appoint or remove directorsOE
  • 26
    WHITELEYS PATES & GALANTINES LTD - 2005-06-13
    icon of address 14 Haslam Hey Close, Lowercroft, Bury, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-13 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2005-06-13 ~ dissolved
    IIF 51 - Secretary → ME
Ceased 28
  • 1
    icon of address 280 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 2004-01-31
    IIF 88 - Director → ME
  • 2
    RAMOREE LIMITED - 1979-12-31
    icon of address Farleigh Rise, Monkton Farleigh, Bradford On Avon, Wilts
    Active Corporate (4 parents)
    Equity (Company account)
    302,630 GBP2024-12-31
    Officer
    icon of calendar 1997-12-11 ~ 2016-12-09
    IIF 69 - Director → ME
  • 3
    TERRY HARRISON HOLDINGS LIMITED - 1997-05-01
    icon of address 100 New Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-04-04 ~ 2004-01-31
    IIF 82 - Director → ME
  • 4
    PURE GROUP HOLDINGS 2021 LIMITED - 2022-01-07
    icon of address Eagle House, Joule Road, Andover, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-06-01 ~ 2023-11-14
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ 2023-11-14
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    GAST MANUFACTURING COMPANY LIMITED - 2007-01-02
    icon of address 280 Bishopsgate, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-01-21 ~ 2004-01-31
    IIF 83 - Director → ME
  • 6
    SPP GROUP LIMITED - 1989-03-03
    GODIVA GROUP LIMITED - 1995-06-13
    SIGMUND PULSOMETER PUMPS LIMITED - 1979-12-31
    HALE PRODUCTS EUROPE LIMITED - 2009-01-02
    GODIVA LIMITED - 1999-04-08
    icon of address 280 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-12-15 ~ 2004-01-31
    IIF 81 - Director → ME
  • 7
    LAW 127 LIMITED - 1990-01-18
    icon of address 280 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1999-12-15 ~ 2004-01-31
    IIF 84 - Director → ME
  • 8
    GODIVA LIMITED - 2009-01-02
    SEITHAL LIMITED - 1985-01-14
    SEITHAL LIMITED - 1999-04-08
    SPP LIMITED - 1989-03-03
    icon of address 280 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1999-12-15 ~ 2004-01-31
    IIF 85 - Director → ME
  • 9
    icon of address 3 Bullfields, Sawbridgeworth, Hertfordshire
    Active Corporate (9 parents)
    Equity (Company account)
    94,798 GBP2024-12-31
    Officer
    icon of calendar 1995-12-04 ~ 1998-06-16
    IIF 40 - Director → ME
  • 10
    icon of address 7 Castle Crescent, Reading, England
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 2020-07-04
    IIF 20 - Director → ME
    icon of calendar ~ 2020-01-01
    IIF 42 - Secretary → ME
  • 11
    KEI ACQUISITION U.K. LIMITED - 1997-12-24
    PRISMVIEW LIMITED - 1997-11-27
    icon of address 100 New Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-12-01 ~ 2002-09-30
    IIF 86 - Director → ME
    icon of calendar 1997-12-01 ~ 1999-03-03
    IIF 79 - Secretary → ME
  • 12
    MARKERCLIP LIMITED - 2006-03-03
    icon of address Lothing House, 7 Quay View Business Park, Barnards Way Lowestoft, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-13 ~ 2008-02-15
    IIF 45 - Director → ME
    icon of calendar 2006-02-13 ~ 2006-03-16
    IIF 33 - Secretary → ME
  • 13
    icon of address 6 Heathway, Ascot, Berkshire
    Active Corporate (6 parents)
    Equity (Company account)
    2,743,985 GBP2020-03-31
    Officer
    icon of calendar 1999-03-02 ~ 2020-07-04
    IIF 21 - Director → ME
  • 14
    RIBBON PRINT LTD - 2013-01-09
    icon of address 15 Suffolk Way, Droitwich, Worcestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-02 ~ 2009-09-28
    IIF 41 - Director → ME
    icon of calendar 2006-08-02 ~ 2009-09-28
    IIF 36 - Secretary → ME
  • 15
    PINCO 1152 LIMITED - 1999-09-28
    icon of address 4 Cyrus Way, Cygnet Park Hampton, Peterborough
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,292,151 GBP2016-12-29
    Officer
    icon of calendar 2002-04-04 ~ 2005-04-30
    IIF 67 - Director → ME
  • 16
    icon of address Charlton Park Crematorium, Charlton Down, Andover, England
    Active Corporate (4 parents)
    Equity (Company account)
    57,365 GBP2017-12-31
    Officer
    icon of calendar 2015-12-08 ~ 2022-03-08
    IIF 50 - Director → ME
    icon of calendar 2015-12-08 ~ 2022-03-08
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-23
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    icon of address Charlton Park Crematorium, Charlton Down, Andover, England
    Active Corporate (7 parents, 4 offsprings)
    Equity (Company account)
    4,984 GBP2017-12-31
    Officer
    icon of calendar 2017-04-12 ~ 2023-11-14
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-04-12 ~ 2017-11-21
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Ownership of shares – 75% or more OE
  • 18
    PURE CREMATIONS HOLDINGS LIMITED - 2017-11-13
    icon of address Charlton Park Crematorium, Charlton Down, Andover, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,445,285 GBP2017-12-31
    Officer
    icon of calendar 2017-10-26 ~ 2023-11-14
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-10-26 ~ 2021-06-15
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    icon of address Charlton Park Crematorium, Charlton Down, Andover, England
    Active Corporate (7 parents)
    Equity (Company account)
    77,810 GBP2017-12-31
    Officer
    icon of calendar 2015-07-27 ~ 2023-11-14
    IIF 10 - Director → ME
    icon of calendar 2015-07-27 ~ 2023-11-14
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-23
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Has significant influence or control OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    icon of address Charlton Park Crematorium, Charlton Down, Andover, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-11-06 ~ 2023-11-14
    IIF 11 - Director → ME
  • 21
    icon of address Eagle House, Joule Road, Andover, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-01-21 ~ 2021-11-23
    IIF 78 - Director → ME
  • 22
    PURE LIFE FINANCIAL AND LEGAL SERVICES LTD - 2021-01-04
    icon of address Eagle House, Joule Road, Andover, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-11-05 ~ 2023-11-14
    IIF 12 - Director → ME
  • 23
    SIGNFIX LIMITED - 2003-03-11
    icon of address Westhaven House Arleston Way, Shirley, Solihull, West Midlands, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-11-24 ~ 2003-03-07
    IIF 80 - Director → ME
  • 24
    icon of address Tenon Recovery, Arkwright House, Parsonage Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2005-04-30
    IIF 66 - Director → ME
    icon of calendar ~ 2005-04-30
    IIF 39 - Secretary → ME
  • 25
    icon of address Springhill, Wellington, Telford, Shropshire.
    Active Corporate (3 parents)
    Equity (Company account)
    54,145 GBP2024-04-30
    Officer
    icon of calendar ~ 2016-02-26
    IIF 64 - Director → ME
    icon of calendar ~ 2016-02-26
    IIF 32 - Secretary → ME
  • 26
    icon of address The Urmston Masonic Hall Ltd, The Masonic Club, Westbourne Rd, Urmston Manchester
    Active Corporate (9 parents)
    Equity (Company account)
    804,532 GBP2024-06-30
    Officer
    icon of calendar 1994-01-27 ~ 2016-06-30
    IIF 68 - Director → ME
  • 27
    EVRO JOHNSON PUMPS LIMITED - 1990-02-23
    JOHNSON PUMP (UK) LTD. - 2008-01-02
    WRIGHT FLOW TECHNOLOGIES LIMITED - 2022-03-11
    icon of address 280 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-12-15 ~ 2004-01-31
    IIF 87 - Director → ME
  • 28
    icon of address Spring Hill, Wellington, Telford, England
    Active Corporate (2 parents)
    Equity (Company account)
    67,124 GBP2024-04-30
    Officer
    icon of calendar ~ 2016-02-26
    IIF 63 - Director → ME
    icon of calendar ~ 2016-02-26
    IIF 31 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.