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

Hardcastle, Dr. Shamima

    Related profiles found in government register
  • Hardcastle, Dr. Shamima
    British company director born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Gainford Road, Billingham, TS23 3HP, United Kingdom

      IIF 1
  • Hardcastle, Shamima
    British businesswoman born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Gainford Road, Billingham, TS23 3HP, England

      IIF 2
  • Murray, Mathew
    British diector born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Fern Grove, Bletchley, Lakes Estate, Milton Keynes, MK2 3QF, England

      IIF 3
  • Shamima Hardcastle
    British born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Gainford Road, Billingham, TS23 3HP, United Kingdom

      IIF 4
  • Mr Mathew Murray
    British born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Fern Grove, Bletchley, Lakes Estate, Milton Keynes, MK2 3QF, England

      IIF 5
  • Rashid, Mohammed Muktadir
    British diector born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit A, Abbotts Wharf, 93, Stainsby Road, London, E14 6JL, United Kingdom

      IIF 6
  • Rashid, Mohammed Muktadir
    British director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Glenham Drive, Gants Hil, Ilford, Essex, IG2 6SG, United Kingdom

      IIF 7
    • icon of address Unit A Abbotts Wharf, 93 Stainsby Road, London, E14 6JL, United Kingdom

      IIF 8
  • Rashid, Mohammed Muktadir
    British service born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Glenham Drive, Gants Hill, Ilford, Essex, IG2 6SG, United Kingdom

      IIF 9
  • Hardcastle, Shamima Sultana
    British diector born in March 1955

    Registered addresses and corresponding companies
    • icon of address 235 St Helier Avenue, Morden, Surrey, SM4 6JH

      IIF 10
  • Hardcastle, Shamima Sultana, Dr
    British businesswoman born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Gainford Road, Billingham, TS23 3HP, England

      IIF 11
  • Hardcastle, Shamima Sultana, Dr
    British commercial director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Green Lodge, 1 Gainford Road, Billingham, Durham, TS23 3HP, United Kingdom

      IIF 12
  • Hardcastle, Shamima Sultana, Dr
    British businesswoman and commercial lawyer born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Gainford Road, Gainford Road, Billingham, TS23 3HP, England

      IIF 13
  • Mr Mohammed Muktadir Rashid
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit A, Abbotts Wharf, 93, Stainsby Road, London, E14 6JL, United Kingdom

      IIF 14
  • Shamima Hardcastle
    British born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Green Lodge, 1, Gainford Road Billingham, Billingham, TS23 3HP, United Kingdom

      IIF 15
  • Mr. Muhammad Ahmed Raza
    Pakistani born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 1063, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 16
  • Raza, Muhammad Ahmed, Mr.
    Pakistani director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 1063, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 17
  • Ahmed, Raza Muhammad
    Pakistani company director born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 10390, 182-184, High Street North, East Ham, London, E6 2JA, England

      IIF 18
  • Raza, Muhammad Ahmed
    Pakistani director born in August 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 9, 2nd Floor, Cranbrook House, 61 Cranbrook Road, Ilford, IG1 4PG, England

      IIF 19
  • Raza, Muhammad Ahmed

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 20
  • Raza, Muhammad Ahmed
    Pakistani company director born in August 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 9, 2nd Floor, Cranbrook House, 61 Cranbrook Road, Ilford, IG1 4PG, United Kingdom

      IIF 21
    • icon of address Unit 4, The Cottages, Deva Centre, Trinity Way, Manchester, M3 7BE, United Kingdom

      IIF 22
  • Ahmed, Muhammad Raza
    Pakistani director born in October 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14803531 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 23
  • Dr Shamima Sultana Hardcastle
    British born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Green Lodge, 1 Gainford Road, Billingham, Durham, TS23 3HP, United Kingdom

      IIF 24
  • He, Mu
    Chines diector born in October 1984

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Room801-2-7-7,shuangqiao(east)road, Chaoyang District, Beijing, 100024, China

      IIF 25
  • Mr Muhammad Ahmed Raza
    Pakistani born in August 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 9, 2nd Floor, Cranbrook House, 61 Cranbrook Road, Ilford, IG1 4PG, England

      IIF 26
  • Mr Raza Muhammad Ahmed
    Pakistani born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 10390, 182-184, High Street North, East Ham, London, E6 2JA, England

      IIF 27
  • O'loughlin, Seamus Daniel
    Irish diector born in June 1968

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 35, Hamilton Street, South Circular Road, Dublin, Ireland

      IIF 28
  • O'loughlin, Seamus Daniel
    Irish director born in June 1968

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 76, George Street, Oldham, OL1 1LS

      IIF 29
  • Raza, Muhammad Ahmed
    Pakistani diector born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 30
  • Raza, Muhammad Naeem
    Pakistani company director born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 31
  • Hughes, Samuel Joseph
    Irish company director born in November 1954

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 50, Seagahan Road, Collone, Armagh, BT60 2BH, Northern Ireland

      IIF 32
  • Hughes, Samuel Joseph
    Irish diector born in November 1954

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 50 Seagahan Road, Collone, Co Armagh, BT60 2BH

      IIF 33
  • Hughes, Samuel Joseph
    Irish managing director born in November 1954

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 50 Seagahan Road, Collone, Armagh, BT60 2BH

      IIF 34
  • Mr Mohammed Muktadir Rashid
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Glenham Drive, Ilford, IG2 6SG, England

      IIF 35
  • Mr Muhammad Ahmed Raza
    Pakistani born in August 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 9, 2nd Floor, Cranbrook House, 61 Cranbrook Road, Ilford, IG1 4PG, United Kingdom

      IIF 36
    • icon of address Unit 4, The Cottages, Deva Centre, Trinity Way, Manchester, M3 7BE, United Kingdom

      IIF 37
  • Mr Muhammad Raza Ahmed
    Pakistani born in October 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14803531 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 38
  • Muhammad Naeem Raza
    Pakistani born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 39
  • Hughes, Samuel Joseph
    Irish agricultural & engineer born in November 1954

    Registered addresses and corresponding companies
    • icon of address 77 Redrock Road, Collone, Armagh, BT60 2BL

      IIF 40
  • Hughes, Samuel Joseph
    Irish engineer born in November 1954

    Registered addresses and corresponding companies
    • icon of address 77 Redrock Road, Collone, Armagh

      IIF 41
  • Mr Muhammad Ahmed Raza
    Pakistani born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 42
  • Mr Seamus Daniel O'loughlin
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, George Street, Oldham, OL1 1LS

      IIF 43
  • Raza, Muhammad Ahmed
    Pakistani director born in October 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4753, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 44
  • Raza, Muhammad Ahmed
    Pakistani director born in September 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6723, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 45
  • Raza, Muhammad Ahmed
    Pakistani director born in November 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 46
  • Muhammad Ahmed Raza
    Pakistani born in October 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4753, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 47
  • O Loughlin, Seamus Daniel

    Registered addresses and corresponding companies
    • icon of address Woodlands House, Sterridge Valley, Berrynarbor, Ilfracombe, EX34 9TB, United Kingdom

      IIF 48
  • Whitehouse, Anthony Thomas George
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Bryn Yr Haul, Moriah Road Treboeth, Swansea, SA5 9BU

      IIF 49
  • Whitehouse, Anthony Thomas George
    British director

    Registered addresses and corresponding companies
    • icon of address Bryn Yr Haul, Moriah Road Treboeth, Swansea, SA5 9BU

      IIF 50
  • Mr Muhammad Ahmed Raza
    Pakistani born in September 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6723, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 51
  • Mr Muhammad Ahmed Raza
    Pakistani born in November 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 52
  • Mr Samuel Joseph Hughes
    Irish born in November 1954

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 50, Seagahan Road, Collone, Armagh, BT60 2BH, Northern Ireland

      IIF 53
  • George Whitehouse, Anthony Thomas
    British diector born in December 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 75 Home Farm Way, Parc Penllergaer, Penllergaer, Swansea, West Glamorgan, SA4 9HF

      IIF 54
  • Mr Seamus Daniel O Loughlin
    Irish born in June 1968

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Woodlands House, Sterridge Valley, Berrynarbor, Ilfracombe, EX34 9TB, United Kingdom

      IIF 55
  • Whitehouse, Antony Thomas George
    British quantity surveyor born in December 1964

    Registered addresses and corresponding companies
    • icon of address Bryn Yr Haul, Moriah Road Treboeth, Swansea, West Glamorgan, SA5 9BU

      IIF 56
  • Whitehouse, Anthony Thomas George
    British director born in December 1964

    Registered addresses and corresponding companies
    • icon of address Bryn Yr Haul, Moriah Road Treboeth, Swansea, SA5 9BU

      IIF 57
  • Mr Anthony Thomas George Whitehouse
    British born in December 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 75 Home Farm Way, Parc Penllergaer, Penllergaer, Swansea, West Glamorgan, SA4 9HF, Wales

      IIF 58
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address 4385, 15159088 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-23 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2023-09-23 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 139 Northview Drive Westcliff On Sea, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-27 ~ dissolved
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2018-06-27 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    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
  • 3
    icon of address 50 Seaghan Road, Collone, Co Armagh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-28 ~ dissolved
    IIF 33 - Director → ME
  • 4
    icon of address 311 Shoreham Street, Sheffield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-28 ~ dissolved
    IIF 25 - Director → ME
  • 5
    icon of address 4385, 14803531 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-14 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-04-14 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 6
    DELTA CIVIL ENGINEERING CONTRACTORS LIMITED - 2006-07-21
    icon of address 63 Walter Road, Swansea
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-25 ~ dissolved
    IIF 57 - Director → ME
  • 7
    icon of address 61 Raloo Road, Larne, County Antrim
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-03-04 ~ dissolved
    IIF 28 - Director → ME
  • 8
    icon of address 1 Gainford Road, Billingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-20 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-01-22 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-27 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-04-27 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 50 Fern Grove, Bletchley, Lakes Estate, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-01-13 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-01-13 ~ now
    IIF 5 - Has significant influence or control over the trustees of a trustOE
    IIF 5 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 5 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 5 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 5 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 50 Seagahan Road, Collone, Armagh, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-24 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-08-24 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    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
  • 12
    icon of address 56 Glenham Drive, Gants Hill, Ilford, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-06-14 ~ dissolved
    IIF 9 - Director → ME
  • 13
    icon of address 56 Glenham Drive, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-02-28 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-02-28 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Fgs Mc Clure- Watters, Number One, Lanyon Quay, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-28 ~ dissolved
    IIF 34 - Director → ME
  • 15
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-20 ~ now
    IIF 30 - Director → ME
    icon of calendar 2024-04-20 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-20 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 16
    icon of address Green Lodge, 1 Gainford Road, Billingham, Durham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-21 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-10-21 ~ now
    IIF 24 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    icon of address Suite 9 2nd Floor, Cranbrook House, 61 Cranbrook Road, Ilford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-06 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-11-06 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-22 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2024-10-22 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address 93 Stainsby Road, Unit A, Abbotts Wharf, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-22 ~ dissolved
    IIF 7 - Director → ME
  • 20
    icon of address C/o Cavanagh Kelly, 38 Northland Road, Dungannon, Tyrone
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1983-10-11 ~ dissolved
    IIF 41 - Director → ME
  • 21
    icon of address 101 West Agargoan, Sher-e-banglanagar, Dhaka, Bangladesh
    Active Corporate (9 parents)
    Officer
    icon of calendar 1995-06-16 ~ now
    IIF 10 - Director → ME
  • 22
    icon of address 4385, 16001817 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-07 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-10-07 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 4385, 13431229: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-01 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Office 6723 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-04-04 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Unit 4 The Cottages, Deva Centre, Trinity Way, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-07 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-11-07 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 26
    VIKING HOUSE PLUS LTD. - 2017-04-06
    icon of address 76 George Street, Oldham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-18 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - Has significant influence or control as a member of a firmOE
    IIF 43 - Has significant influence or control over the trustees of a trustOE
    IIF 43 - Has significant influence or controlOE
  • 27
    icon of address 75 Home Farm Way Parc Penllergaer, Penllergaer, Swansea, West Glamorgan
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-06 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 9
  • 1
    icon of address Unit A Abbotts Wharf, 93 Stainsby Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-14 ~ 2021-01-22
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-22
    IIF 35 - Has significant influence or control OE
  • 2
    icon of address 11 Pevensey Road, Feltham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-06 ~ 2024-11-14
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-11-06 ~ 2024-11-14
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 3
    DELTA CIVIL ENGINEERING CONTRACTORS LIMITED - 2006-07-21
    icon of address 63 Walter Road, Swansea
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-25 ~ 2006-05-02
    IIF 50 - Secretary → ME
  • 4
    DERWEN PLANT COMPANY LIMITED - 2017-07-21
    icon of address Neath Abbey Wharf, Neath Abbey, Neath, West Glam
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,321,485 GBP2024-10-31
    Officer
    icon of calendar 2003-10-24 ~ 2004-09-17
    IIF 56 - Director → ME
  • 5
    icon of address 1 Gainford Road, Billingham, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2019-07-24 ~ 2020-03-01
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-07-24 ~ 2020-03-09
    IIF 4 - Ownership of shares – 75% or more OE
  • 6
    icon of address Wellesley House Duke Of Wellington Ave, Royal Arsenal, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-06-01 ~ 2022-05-01
    IIF 11 - Director → ME
  • 7
    icon of address Unit B6 Clara House Dunmurry Office Park, 37a Upper Dunmurry Lane Dunmurry, Belfast, Antrim
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-29 ~ 2009-11-20
    IIF 40 - Director → ME
  • 8
    icon of address 6 Ynys Bridge Court, Gwaelod Y Garth, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-04-01 ~ 2005-04-18
    IIF 49 - Secretary → ME
  • 9
    icon of address 130 Stroud Green Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-07-24 ~ 2020-04-22
    IIF 13 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.