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

Burdett, Roger Leonard

    Related profiles found in government register
  • Burdett, Roger Leonard
    British born in September 1950

    Registered addresses and corresponding companies
    • icon of address 67 St Davids Court, Sherborne Street, Manchester, M8 8NT

      IIF 1
  • Burdett, Roger Leonard
    British chief executive born in September 1950

    Registered addresses and corresponding companies
  • Burdett, Roger Leonard
    British director born in September 1950

    Registered addresses and corresponding companies
  • Burdett, Roger Leonard
    British group chief executiv born in September 1950

    Registered addresses and corresponding companies
  • Burdett, Roger Leonard
    British group chief executive born in September 1950

    Registered addresses and corresponding companies
  • Burdett, Roger Leonard
    British managing director born in September 1950

    Registered addresses and corresponding companies
    • icon of address 67 St Davids Court, Sherborne Street, Manchester, M8 8NT

      IIF 28 IIF 29
  • Burdett, Roger Leonard
    British

    Registered addresses and corresponding companies
  • Burdett, Roger Leonard
    British director born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fir Tree Farm, The Common, Corley Moor, Coventry, CV7 8AR, United Kingdom

      IIF 33
  • Burdett, Roger
    British chief executive born in September 1950

    Registered addresses and corresponding companies
  • Burdett, Roger Leonard

    Registered addresses and corresponding companies
    • icon of address Fir Tree Farm, The Common, Corley Moor, Coventry, Warwickshire, CV7 8AR, England

      IIF 46
    • icon of address Fir Tree Farm, The Common, Corley Moor, Coventry, West Midlands, CV7 8AR, England

      IIF 47
    • icon of address 2 Pennyfields Boulevard, Long Eaton, Nottinghamshire, NG10 3QJ

      IIF 48
  • Burdett, Roger
    British

    Registered addresses and corresponding companies
    • icon of address Yew Tree Cottage Mill Lane, Lapworth, Solihull, West Midlands, B94 6HT

      IIF 49 IIF 50
  • Burdett, Roger Leonard
    British born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fir Tree Farm, The Common, Colley Moor, Coventry, Warwickshire, CV7 8AR

      IIF 51
  • Burdett, Roger Leonard
    British ceo born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Glassworks, Nettlefold Road, Cardiff, CF24 5JQ, Wales

      IIF 52 IIF 53
    • icon of address 340, Deansgate, Manchester, M3 4LY

      IIF 54 IIF 55
    • icon of address Trent House, Mere Way, Ruddington Fields Business Park, Ruddington, Nottingham, NG11 6JS, England

      IIF 56
    • icon of address Trent House, Mere Way, Ruddington, Nottingham, NG11 6JS, England

      IIF 57 IIF 58 IIF 59
    • icon of address Pegasus Way, Crown Business Park, Rushden, Northamptonshire, NN10 6ER, England

      IIF 60
    • icon of address Lgc, Queens Road, Teddington, Middlesex, TW11 0LY, United Kingdom

      IIF 61 IIF 62
  • Burdett, Roger Leonard
    British chairman and ceo born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82, High Street, Little Shelford, Cambridge, CB22 5ES, England

      IIF 63
    • icon of address The Old Glassworks, Nettlefold Road, Cardiff, CF24 5JQ, United Kingdom

      IIF 64
    • icon of address 6, New Union Street, Coventry, CV1 2HN, England

      IIF 65
  • Burdett, Roger Leonard
    British chief executive born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor 25, Farringdon Street, London, EC4A 4AB

      IIF 66
  • Burdett, Roger Leonard
    British company director born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fir Tree Farm, The Common, Colley Moor, Coventry, Warwickshire, CV78AR

      IIF 67 IIF 68
    • icon of address Fir Tree Farm, The Common, Corley Moor, Coventry, West Midlands, CV7 8AR, England

      IIF 69
    • icon of address Fir Tree Farm, The Common, Corley Moor, Coventry, West Midlands, CV7 8AR, Germany

      IIF 70
  • Burdett, Roger Leonard
    British director born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, New Union Street, Coventry, CV1 2HN, England

      IIF 71
    • icon of address Fir Tree Farm, The Common, Colley Moor, Coventry, Warwickshire, CV78AR

      IIF 72 IIF 73 IIF 74
    • icon of address Fir Tree Farm, The Common, Corley Moor, Coventry, Warwickshire, CV7 8AR, England

      IIF 76
    • icon of address Ground Floor Suite, River House, Maidstone Road, Sidcup, Kent, DA14 5RH, England

      IIF 77
    • icon of address Ground Floor Suite River House, Maidstone Road, Sidcup, Kent, DA14 5RH, United Kingdom

      IIF 78
    • icon of address Creative Industries Centre, Wolverhampton Science Park, Wolverhampton, West Midlands, WV10 9TG

      IIF 79
  • Burdett, Roger Leonard
    British executive chairman born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Prologis Park Midpoint, Midpoint Way, Minworth, Sutton Coldfield, West Midlands, B76 9EH

      IIF 80 IIF 81
    • icon of address Prologis Park Midpoint, Midpoint Way, Minworth, Sutton Coldfield, West Midlands, B76 9EH, United Kingdom

      IIF 82
  • Burdett, Roger Leonard
    British group chief executiv born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fir Tree Farm, The Common, Colley Moor, Coventry, Warwickshire, CV78AR

      IIF 83 IIF 84
  • Burdett, Roger

    Registered addresses and corresponding companies
    • icon of address Fir Tree Farm, The Common, Corley Moor, Coventry, CV7 8AR, United Kingdom

      IIF 85
  • Mr Roger Leonard Burdett
    British born in September 1950

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 21
  • 1
    DEPENDABLE CLEANING SERVICES LIMITED - 1984-05-15
    DEPENDABLE SERVICES (CLEANING) LIMITED - 2009-03-31
    icon of address Ground Floor Suite River House, Maidstone Road, Sidcup, Kent
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 98 - Has significant influence or controlOE
  • 2
    icon of address 34 St Bernards Road, Solihull, West Midlands
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-03-13 ~ now
    IIF 84 - Director → ME
  • 3
    icon of address 34 St Bernards Road, Solihull, West Midlands
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-03-13 ~ now
    IIF 83 - Director → ME
  • 4
    EXTRALAND LIMITED - 2003-06-08
    GR MICRO PROPERTIES LIMITED - 2009-04-24
    icon of address The Old Glassworks, Nettlefold Road, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-20 ~ dissolved
    IIF 52 - Director → ME
  • 5
    BRIAN WINDER (GENERAL CLEANING CONTRACTORS) LIMITED - 2009-03-31
    icon of address Ground Floor Suite River House, Maidstone Road, Sidcup, Kent
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 90 - Has significant influence or controlOE
  • 6
    icon of address Ground Floor Suite River House, Maidstone Road, Sidcup, Kent
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 97 - Has significant influence or controlOE
  • 7
    OLYMPIA CONTRACT SERVICES LIMITED - 2007-04-05
    icon of address Ground Floor Suite River House, Maidstone Road, Sidcup, Kent
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 93 - Has significant influence or controlOE
  • 8
    URBANDRIFT LIMITED - 2005-06-16
    icon of address Ground Floor Suite River House, Maidstone Road, Sidcup, Kent
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 96 - Has significant influence or controlOE
  • 9
    DEPENDABLE SERVICES LIMITED - 2009-01-16
    AVONMORE (FINANCE) LIMITED - 1985-03-12
    DEPENDABLE SERVICES (HOLDINGS) LIMITED - 1997-12-30
    DEPENDABLE SERVICES LIMITED - 1994-03-11
    icon of address Ground Floor Suite River House, Maidstone Road, Sidcup, Kent
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 101 - Has significant influence or controlOE
  • 10
    ICG CLEANING LIMITED - 2009-01-16
    FILESWORD LIMITED - 2005-05-13
    GORTON CLEANING SERVICES LIMITED - 2007-07-25
    icon of address Ground Floor Suite River House, Maidstone Road, Sidcup, Kent
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 89 - Has significant influence or controlOE
  • 11
    OLYMPIA CLEANING SERVICES LIMITED - 2009-01-16
    icon of address Ground Floor Suite River House, Maidstone Road, Sidcup, Kent
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 91 - Has significant influence or controlOE
  • 12
    PHIL'S CLEAN-UP SERVICES & SUPPLIES LIMITED - 2002-10-24
    MORRIS HOLDINGS (U.K.) LIMITED - 2005-12-07
    icon of address Ground Floor Suite River House, Maidstone Road, Sidcup, Kent
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 102 - Has significant influence or controlOE
  • 13
    PRIMEAVON LIMITED - 1989-10-26
    PHARMACEUTICAL PROFILES LIMITED - 2009-05-15
    SCINTIGRAPHIC SERVICES LIMITED - 1990-03-19
    QUOTIENT CLINICAL LIMITED - 2013-12-06
    icon of address 340 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-20 ~ dissolved
    IIF 54 - Director → ME
  • 14
    GORTON BROS,LIMITED - 2009-05-16
    icon of address Ground Floor Suite River House, Maidstone Road, Sidcup, Kent
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 94 - Has significant influence or controlOE
  • 15
    QUOTIENT BIORESEARCH HOLDINGS LIMITED - 2013-11-12
    QUOTIENT HOLDCO ONE LIMITED - 2012-01-16
    icon of address 6th Floor 25 Farringdon Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-09-27 ~ dissolved
    IIF 66 - Director → ME
  • 16
    icon of address 82 High Street, Little Shelford, Cambridge, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    icon of calendar 2014-11-18 ~ dissolved
    IIF 63 - Director → ME
  • 17
    QUOTIENT BIORESEARCH GROUP LIMITED - 2014-04-11
    QUOTIENT BIOSCIENCE LIMITED - 2010-01-08
    QUOTIENT BIORESEARCH LIMITED - 2008-05-15
    WB CO (1399) LIMITED - 2007-01-26
    icon of address 340 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-20 ~ dissolved
    IIF 55 - Director → ME
  • 18
    icon of address 6 New Union Street, Coventry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-30 ~ dissolved
    IIF 65 - Director → ME
  • 19
    icon of address 6 New Union Street, Coventry
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-03 ~ dissolved
    IIF 71 - Director → ME
  • 20
    icon of address Fir Tree Farm The Common, Corley Moor, Coventry, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    -104,488 GBP2024-04-06
    Officer
    icon of calendar 2001-03-29 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
  • 21
    ZEUS ALUMINIUM PRODUCTS LIMITED - 2006-06-26
    icon of address Ernst & Young Llp, No 1 Colmore Square, Birmingham
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2004-12-22 ~ now
    IIF 8 - Director → ME
Ceased 61
  • 1
    THE HAY HALL GROUP LIMITED - 2018-03-10
    FORAY 882 LIMITED - 1996-01-26
    icon of address C/o Company Secretarial Department, Bishopsgate, London, England
    Active Corporate (3 parents, 8 offsprings)
    Profit/Loss (Company account)
    4,000 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2000-09-11 ~ 2005-02-10
    IIF 27 - Director → ME
  • 2
    ANCHOR CHAIN COMPANY LIMITED - 2004-08-17
    B.P.M. WEST YORKSHIRE HYDRAULICS LIMITED - 2004-03-30
    icon of address Trident 2 Trident Business Park, Styal Road, Wythenshawe, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-05-12 ~ 1997-06-09
    IIF 14 - Director → ME
  • 3
    GOODYER & DAVIS ENGINEERING LIMITED - 2011-05-04
    icon of address Nde Buildings, Aldbourne Road Works, Coventry, West Midlands
    Active Corporate (5 parents)
    Equity (Company account)
    964,755 GBP2024-06-30
    Officer
    icon of calendar 1997-06-16 ~ 2000-08-17
    IIF 40 - Director → ME
    icon of calendar 2000-06-14 ~ 2000-08-17
    IIF 50 - Secretary → ME
  • 4
    JEYES HOLDINGS LIMITED - 2017-03-28
    INHOCO 2655 LIMITED - 2002-09-16
    icon of address No 1 Colmore Square, Birmingham
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2006-09-30 ~ 2010-08-31
    IIF 67 - Director → ME
  • 5
    icon of address 4 Baxter Court, 96 School Road Moseley, Birmingham, West Midlands
    Active Corporate (7 parents)
    Equity (Company account)
    188,802 GBP2024-03-31
    Officer
    icon of calendar 2010-10-13 ~ 2013-12-10
    IIF 69 - Director → ME
  • 6
    LPM CLEANING LIMITED - 2013-03-22
    LONDON PROPERTY MAINTENANCE (CLEANING) LIMITED - 2007-09-11
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-31
    IIF 92 - Has significant influence or control OE
  • 7
    SEEBECK 133 LIMITED - 2016-05-10
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-11-13 ~ 2021-02-03
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-03
    IIF 103 - Has significant influence or control OE
  • 8
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-31
    IIF 100 - Has significant influence or control OE
  • 9
    TOYBREAK LIMITED - 1998-02-25
    icon of address Bibby Transmissions, Cannon Way, Dewsbury, West Yorks
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-03-13 ~ 2006-02-10
    IIF 22 - Director → ME
    icon of calendar 1997-06-16 ~ 2000-07-07
    IIF 43 - Director → ME
  • 10
    WELLMAN BIBBY COMPANY LIMITED(THE) - 1997-01-15
    icon of address C/o Company Secretarial Department, 280 Bishopsgate, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 1997-06-16 ~ 2000-07-07
    IIF 34 - Director → ME
    icon of calendar 2001-03-13 ~ 2006-02-10
    IIF 16 - Director → ME
  • 11
    icon of address West House, King Cross Road, Halifax, West Yorkshire, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    235,173 GBP2024-12-31
    Officer
    icon of calendar 1993-04-02 ~ 1997-06-01
    IIF 15 - Director → ME
  • 12
    TWP (NEWCO) 25 LIMITED - 2006-05-09
    SEANA LIMITED - 2004-01-23
    icon of address Creative Industries Centre, Wolverhampton Science Park, Wolverhampton, West Midlands
    Active Corporate (8 parents, 4 offsprings)
    Equity (Company account)
    2,222,642 GBP2024-01-31
    Officer
    icon of calendar 2014-01-27 ~ 2014-04-24
    IIF 79 - Director → ME
  • 13
    INTERCEDE 2026 LIMITED - 2005-08-16
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-05-23 ~ 2008-03-17
    IIF 12 - Director → ME
  • 14
    COLUMBIA RIBBON & CARBON MANUFACTURING COMPANY LIMITED - 1995-03-24
    ALPHA OMICRON LIMITED - 1978-12-31
    KOLOK MANUFACTURING COMPANY LIMITED - 1995-03-02
    icon of address 88 Wood Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-06-16 ~ 2003-02-14
    IIF 4 - Director → ME
    icon of calendar 2000-06-14 ~ 2003-02-14
    IIF 32 - Secretary → ME
  • 15
    GW 126 LIMITED - 2004-02-04
    DENCO LUBRICATIONS LIMITED - 2004-02-24
    icon of address Ramsden Court Ramsden Road, Rotherwas Industrial Estate, Hereford
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-03-19 ~ 2004-11-30
    IIF 13 - Director → ME
  • 16
    MOBILEBAY LIMITED - 2002-09-20
    icon of address C/o Bibby Transmissions Limited, Cannon Way, Dewsbury, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-08-01 ~ 2006-02-10
    IIF 11 - Director → ME
  • 17
    DYNATORK AIR MOTORS LIMITED - 2002-09-20
    HALELEAGUE LIMITED - 1987-04-01
    icon of address Bibby Transmissions, Cannon Way, Dewsbury, West Yorks
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-08-01 ~ 2006-02-10
    IIF 25 - Director → ME
  • 18
    JEYES LIMITED - 2017-06-21
    MIDDLETON PLASTICS LIMITED - 1978-12-31
    icon of address Easy Cleaning, Brunel Way, Thetford, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,361,556 GBP2021-03-31
    Officer
    icon of calendar 2008-04-11 ~ 2010-08-31
    IIF 73 - Director → ME
  • 19
    FRANKLIN HODGE LIMITED - 2004-02-24
    GW 146 LIMITED - 2004-02-04
    icon of address 90 Lea Ford Road, Birmingham, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2004-03-19 ~ 2004-09-27
    IIF 10 - Director → ME
  • 20
    CARSWALL LIMITED - 1987-04-01
    ADVANCED AERO INDUSTRIES LIMITED - 2002-07-16
    icon of address Gardner Aerospace, Cotmanhay Road, Ilkeston, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-06-16 ~ 2000-02-07
    IIF 36 - Director → ME
  • 21
    CADOGAN ENGINEERING COMPANY LIMITED - 2002-07-16
    icon of address Unit 9 Victory Park, Victory Road, Derby
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-06-16 ~ 2000-02-07
    IIF 44 - Director → ME
  • 22
    MIDCAST NUMERICAL CONTROL (WALES) LIMITED - 1985-11-05
    MIDCAST ENGINEERING (WALES) LIMITED - 2002-07-16
    icon of address Unit 9 Victory Park, Victory Road, Derby
    Active Corporate (2 parents)
    Officer
    icon of calendar 1997-06-16 ~ 2000-02-07
    IIF 37 - Director → ME
  • 23
    icon of address 49 Station Road, Polegate, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -397,093 GBP2024-01-31
    Officer
    icon of calendar 1999-10-11 ~ 2003-02-12
    IIF 2 - Director → ME
    icon of calendar 2000-06-14 ~ 2003-02-12
    IIF 48 - Secretary → ME
  • 24
    RICKSONS 3 LIMITED - 2003-12-23
    icon of address Bibby Transmissions, Cannon Way, Dewsbury, West Yorks
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-07-26 ~ 2005-02-10
    IIF 26 - Director → ME
  • 25
    HALLCO 910 LIMITED - 2003-09-26
    DIDSBURY VENTURES LIMITED - 2023-03-02
    icon of address Laurence Walter House Addison Road, Chilton Industrial Estate, Sudbury, Suffolk, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    94 GBP2023-10-31
    Officer
    icon of calendar 2007-02-27 ~ 2009-07-13
    IIF 68 - Director → ME
  • 26
    WB CO (1400) LIMITED - 2007-01-26
    HFL LIMITED - 2008-05-15
    QUOTIENT BIORESEARCH LIMITED - 2010-06-11
    icon of address Lgc, Queens Road, Teddington, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-10-20 ~ 2010-12-21
    IIF 62 - Director → ME
  • 27
    icon of address C/o Twiflex Limited, 317-319 Ampthill Road, Bedford, England
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    0 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2001-03-13 ~ 2006-02-10
    IIF 18 - Director → ME
    icon of calendar 1997-06-16 ~ 2000-07-07
    IIF 39 - Director → ME
  • 28
    HAMSUDD ENGINEERING LIMITED - 1998-02-13
    icon of address Bibby Transmissions, Cannon Way, Dewsbury, West Yorks
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-03-13 ~ 2006-02-10
    IIF 20 - Director → ME
    icon of calendar 1997-06-16 ~ 2000-07-07
    IIF 42 - Director → ME
  • 29
    WELLMAN INCANITE FOUNDRIES LIMITED - 1997-02-28
    icon of address 10th Floor 103 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-06-16 ~ 2003-02-12
    IIF 3 - Director → ME
    icon of calendar 2000-06-14 ~ 2003-02-12
    IIF 31 - Secretary → ME
  • 30
    STEPADVICE LIMITED - 2002-09-16
    icon of address Jeyes Group Limited, Wood Lane End, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    267 GBP2024-12-31
    Officer
    icon of calendar 2008-04-11 ~ 2010-08-31
    IIF 74 - Director → ME
  • 31
    icon of address Kangley Bridge Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-06-16 ~ 2003-02-14
    IIF 5 - Director → ME
    icon of calendar 2000-06-14 ~ 2003-02-14
    IIF 30 - Secretary → ME
  • 32
    CLUEHQ COVENTRY LTD - 2023-03-21
    icon of address Countrywide Accountancy Solutions 12 Trident Park, Trident Way, Blackburn, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    26,980 GBP2024-04-06
    Officer
    icon of calendar 2017-02-01 ~ 2020-09-15
    IIF 33 - Director → ME
    icon of calendar 2017-02-01 ~ 2020-09-15
    IIF 85 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ 2020-09-15
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    115CR (035) LIMITED - 2001-01-08
    SILVERTOWN HOLDINGS LIMITED - 2012-02-23
    icon of address Victoria Works, Thrumpton Lane, Retford, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-30 ~ 2004-12-24
    IIF 9 - Director → ME
  • 34
    QUOTIENT BIORESEARCH LIMITED - 2014-04-02
    QUOTIENT BIORESEARCH (RUSHDEN) LIMITED - 2010-06-11
    LGC BIORESEARCH LIMITED - 2023-11-24
    BIO DYNAMICS RESEARCH LIMITED - 2008-05-15
    icon of address The Priestley Centre 10 Priestley Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-10-20 ~ 2012-12-21
    IIF 61 - Director → ME
  • 35
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Liquidation Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-31
    IIF 99 - Has significant influence or control OE
  • 36
    icon of address Countrywide Accountancy Solutions 12 Trident Park, Trident Way, Blackburn, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2011-01-12 ~ 2020-09-15
    IIF 70 - Director → ME
    icon of calendar 2011-01-12 ~ 2020-09-15
    IIF 47 - Secretary → ME
  • 37
    MATRIX INTERNATIONAL LIMITED - 1999-09-15
    MATRIX ENGINEERING LIMITED - 2006-02-13
    icon of address C/o Twiflex Limited, 317-319 Ampthill Road, Bedford, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,000 GBP2023-12-31
    Officer
    icon of calendar 2001-03-13 ~ 2006-02-10
    IIF 21 - Director → ME
  • 38
    ENTERION LIMITED - 2005-08-24
    NOTTCOR 84 LIMITED - 1999-04-20
    PHAETON RESEARCH LIMITED - 2004-04-13
    icon of address Trent House Mere Way, Ruddington, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-20 ~ 2013-12-09
    IIF 58 - Director → ME
  • 39
    QUOTIENT BIORESEARCH GROUP LIMITED - 2016-09-01
    QBRG LIMITED - 2014-04-11
    icon of address The Old Glassworks, Nettlefold Road, Cardiff
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-10-30 ~ 2016-02-02
    IIF 64 - Director → ME
  • 40
    PROFESSIONAL FILLERS (UK) LIMITED - 1990-02-19
    PROFESSIONAL LIQUID PRODUCTS LIMITED - 1996-12-30
    icon of address Jeyes, Brunel Way, Thetford, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-02 ~ 2010-08-31
    IIF 75 - Director → ME
  • 41
    NOTTCOR 83 LIMITED - 1999-04-23
    icon of address One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-20 ~ 2013-12-09
    IIF 57 - Director → ME
  • 42
    icon of address Hertford Road, Hertford Road, Hoddesdon, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2010-10-20 ~ 2016-02-02
    IIF 53 - Director → ME
  • 43
    OCEANFORCE LIMITED - 2000-09-08
    GRM HOLDINGS LIMITED - 2013-01-03
    icon of address Hertford Road, Hertford Road, Hoddesdon, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2018-12-31
    Officer
    icon of calendar 2010-10-20 ~ 2016-02-02
    IIF 60 - Director → ME
  • 44
    icon of address Trent House Mere Way, Ruddington, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-20 ~ 2013-12-09
    IIF 59 - Director → ME
  • 45
    PHARMACEUTICAL PROFILES GROUP LIMITED - 2013-12-06
    INGLEBY (1619) LIMITED - 2006-02-15
    QUOTIENT CLINICAL LIMITED - 2017-11-08
    icon of address Trent House Mere Way, Ruddington Fields Business Park, Ruddington, Nottingham
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2010-10-20 ~ 2013-12-09
    IIF 56 - Director → ME
  • 46
    EUROFLEX TRANSMISSIONS LIMITED - 2015-02-19
    icon of address Trusolv Limited, Grove House Meridians Cross, Ocean Village, Southampton, Hampshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1997-06-16 ~ 2000-07-06
    IIF 41 - Director → ME
  • 47
    MANIFOLD INDUSTRIES LIMITED - 1996-06-18
    RENOLD HOLSET COUPLINGS LIMITED - 1998-01-20
    icon of address Trident 2 Trident Business Park, Styal Road, Wythenshawe, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-04-13 ~ 1997-06-09
    IIF 28 - Director → ME
  • 48
    SIBLEYS (1922) LIMITED - 1981-12-31
    icon of address Trident 2 Trident Business Park, Styal Road, Wythenshawe, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 1993-01-01 ~ 1997-06-09
    IIF 29 - Director → ME
  • 49
    RENOLD PUBLIC LIMITED COMPANY - 2025-11-10
    icon of address Trident 2 Trident Business Park, Styal Road, Wythenshawe, United Kingdom
    Active Corporate (8 parents, 10 offsprings)
    Officer
    icon of calendar 1991-10-04 ~ 1997-06-09
    IIF 1 - Director → ME
  • 50
    MICHCO 364 LIMITED - 2002-08-06
    icon of address Bibby Transmissions, Cannon Way, Dewsbury, West Yorks
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-02-20 ~ 2006-02-10
    IIF 24 - Director → ME
  • 51
    LPM GROUP LIMITED - 2013-04-16
    SEEBECK 133 LIMITED - 2016-05-03
    AXIS GROUP INTEGRATED SERVICES LIMITED - 2016-05-03
    AXIS GROUP INTEGRATED SERVICES LIMITED - 2016-05-10
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2012-08-01 ~ 2015-11-13
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-31
    IIF 95 - Has significant influence or control OE
  • 52
    EVER 1840 LIMITED - 2002-09-23
    icon of address Steelite International Limited Orme Street, Burslem, Stoke-on-trent, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-11-01 ~ 2006-01-06
    IIF 6 - Director → ME
  • 53
    icon of address Duff & Phelps, 35 Newhall Street, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-05-01 ~ 2010-04-29
    IIF 72 - Director → ME
  • 54
    DRUM CLOSURES LIMITED - 2015-01-06
    icon of address The Metal Ring Company Limited, Borwick Rails, Millom, England
    Active Corporate (3 parents)
    Equity (Company account)
    994,416 GBP2024-12-31
    Officer
    icon of calendar 1997-06-16 ~ 2001-06-23
    IIF 38 - Director → ME
    icon of calendar 2001-06-24 ~ 2003-02-12
    IIF 7 - Director → ME
    icon of calendar 2000-06-14 ~ 2001-06-27
    IIF 49 - Secretary → ME
  • 55
    icon of address Stobart Central Operations Stretton Green Distribution Park, Langford Way, Warrington, Cheshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2010-05-06 ~ 2016-01-26
    IIF 82 - Director → ME
  • 56
    icon of address Bibby Transmissions, Cannon Way, Dewsbury, West Yorks
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-06-16 ~ 2000-07-07
    IIF 35 - Director → ME
    icon of calendar 2001-03-13 ~ 2006-02-10
    IIF 23 - Director → ME
  • 57
    ENSCO 602 LIMITED - 2007-11-26
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2010-05-06 ~ 2016-01-26
    IIF 80 - Director → ME
  • 58
    ENSCO 575 LIMITED - 2007-12-06
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-05-06 ~ 2016-01-26
    IIF 81 - Director → ME
  • 59
    icon of address Bibby Transmissions, Cannon Way, Dewsbury, West Yorks
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-03-13 ~ 2006-02-10
    IIF 19 - Director → ME
    icon of calendar 1997-06-16 ~ 2000-07-07
    IIF 45 - Director → ME
  • 60
    TWIFLEX COUPLINGS LIMITED - 1985-07-22
    icon of address 317-319 Ampthill Road, Bedford, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    9,000 GBP2023-12-31
    Officer
    icon of calendar 2001-03-13 ~ 2006-02-10
    IIF 17 - Director → ME
  • 61
    icon of address Countrywide Accountancy Solutions, 12 Trident Way, Blackburn, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    77,996 GBP2024-03-31
    Officer
    icon of calendar 2012-03-07 ~ 2020-09-15
    IIF 76 - Director → ME
    icon of calendar 2012-03-07 ~ 2020-09-15
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-10 ~ 2020-09-15
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.