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

Fryer, Mark Rupert Maxwell

    Related profiles found in government register
  • Fryer, Mark Rupert Maxwell
    British chartered accountant born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Slittingmill Recycling Centre, Staveley Lane, Staveley, Chesterfield, S43 3YQ, England

      IIF 1
    • icon of address Ashwood Court, Springwood Close, Tytherington Business Park, Macclesfield, SK10 2XF, England

      IIF 2 IIF 3 IIF 4
    • icon of address Burleigh, Old Church Road, Colwall, Malvern, Worcestershire, WR13 6EZ, United Kingdom

      IIF 6
    • icon of address Unit C, Vector 31 Industrial Estate, Waleswood Way, Rotherham, S26 5NU, United Kingdom

      IIF 7
  • Fryer, Mark Rupert Maxwell
    British chief financial officer born in April 1967

    Resident in England

    Registered addresses and corresponding companies
  • Fryer, Mark Rupert Maxwell
    British company director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
  • Fryer, Mark Rupert Maxwell
    British consultant born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Lodge, Rainbow Street, Leominster, Herefordshire, HR6 8DQ, United Kingdom

      IIF 60
  • Fryer, Mark Rupert Maxwell
    British director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Burleigh, Old Church Road, Colwall, Herefordshire, WR13 6WZ

      IIF 61
    • icon of address Holyhead Road, Holyhead Road, Coventry, CV5 8JJ

      IIF 62
    • icon of address 5th Floor, The Plaza, 100 Old Hall Street, Liverpool, Merseyside, L3 9QJ, United Kingdom

      IIF 63
    • icon of address 5th Floor,the Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, England

      IIF 64
    • icon of address Dialight Plc, Exning Road, Newmarket, Suffolk, CB8 0AX, England

      IIF 65
    • icon of address Admiralty House, Ringtail Road, Burscough Industrial Estate, Ormskirk, L40 8JY, England

      IIF 66
  • Fryer, Mark Rupert Maxwell
    British group finance director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yard B, Blackdog Industrial Centre, Murcar, Bridge Of Don, Aberdeen, AB23 8BT, United Kingdom

      IIF 67
    • icon of address The Mine Site, Mill Lane, South Witham, Grantham, Lincolnshire, NG33 5QN, United Kingdom

      IIF 68
    • icon of address One, St Peter's Square, Manchester, M2 3DE, United Kingdom

      IIF 69
    • icon of address 4 Rudgate Court Walton, Wetherby, West Yorkshire, LS23 7BF

      IIF 70 IIF 71 IIF 72
    • icon of address 4, Rudgate Court, Walton, Wetherby, West Yorkshire, LS23 7BF, England

      IIF 75 IIF 76
    • icon of address 4, Rudgate Court, Walton, Wetherby, West Yorkshire, LS23 7BF, United Kingdom

      IIF 77 IIF 78
  • Fryer, Mark Rupert Maxwell
    British director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Admiralty House, Ringtail Road, Burscough Industrial Estate, Ormskirk, L40 8JY, United Kingdom

      IIF 79
  • Fryer, Mark Rupert Maxwell
    British

    Registered addresses and corresponding companies
  • Fryer, Mark Rupert Maxwell
    British director

    Registered addresses and corresponding companies
  • Fryer, Mark Rupert Maxwell
    British finance director

    Registered addresses and corresponding companies
  • Mr Mark Rupert Maxwell Fryer
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Lodge, Rainbow Street, Leominster, Herefordshire, HR6 8DQ, England

      IIF 113
    • icon of address Burleigh, Old Church Road, Colwall, Malvern, WR13 6EZ, United Kingdom

      IIF 114
child relation
Offspring entities and appointments
Active 7
  • 1
    DIALIGHT BLP LIMITED - 2012-02-02
    DIALIGHT EUROPE LIMITED - 2011-01-04
    DIALIGHT LIMITED - 2005-09-29
    PRESTINCERT LIMITED - 1990-12-04
    LEGIBUS 1568 LIMITED - 1990-10-23
    icon of address 60 Petty France, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-06 ~ now
    IIF 12 - Director → ME
  • 2
    icon of address West Lodge, Rainbow Street, Leominster, Herefordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,370 GBP2018-05-31
    Officer
    icon of calendar 2014-04-17 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2017-04-17 ~ dissolved
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Burleigh Old Church Road, Colwall, Malvern, Worcestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    14,919 GBP2024-03-31
    Officer
    icon of calendar 2023-03-21 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-03-21 ~ now
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    DIALIGHT BLP LIMITED - 2011-01-04
    BLP COMPONENTS LIMITED - 2006-09-07
    BELLING LEE LIMITED - 1994-01-24
    BELLING & LEE LIMITED - 1982-12-23
    icon of address 60 Petty France, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-01-06 ~ now
    IIF 11 - Director → ME
  • 5
    THE ROXBORO GROUP PLC - 2005-09-29
    LINENOTE LIMITED - 1990-05-03
    icon of address 60 Petty France, London, England
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2025-01-06 ~ now
    IIF 9 - Director → ME
  • 6
    LEGIBUS 1567 LIMITED - 1990-12-11
    icon of address 60 Petty France, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-06 ~ now
    IIF 10 - Director → ME
  • 7
    THE SOLARTRON TRUST COMPANY LIMITED - 1998-04-07
    LARKBEAM LIMITED - 1994-02-08
    icon of address 60 Petty France, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2025-01-06 ~ now
    IIF 8 - Director → ME
Ceased 73
  • 1
    LAUGHNEXT LIMITED - 1995-03-24
    icon of address The London Taxi Corporation, Holyhead Road, Coventry
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-11-20 ~ 2003-12-10
    IIF 99 - Secretary → ME
  • 2
    THE LONDON TAXI COMPANY LIMITED - 2013-02-08
    icon of address C/o Lti Limited, Holyhead Road, Coventry
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-01-02 ~ 2010-08-13
    IIF 37 - Director → ME
    icon of calendar 2003-11-20 ~ 2003-12-10
    IIF 87 - Secretary → ME
  • 3
    icon of address 5th Floor, The Plaza, 100 Old Hall Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (12 parents, 6 offsprings)
    Officer
    icon of calendar 2022-08-01 ~ 2023-04-14
    IIF 63 - Director → ME
  • 4
    AGHOCO 1669 LIMITED - 2018-04-09
    icon of address 4 Rudgate Court, Walton, Wetherby, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2018-04-09 ~ 2022-04-27
    IIF 77 - Director → ME
  • 5
    AGHOCO 1914 LIMITED - 2020-02-13
    icon of address 4 Rudgate Court, Walton, Wetherby, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2020-02-13 ~ 2022-04-27
    IIF 69 - Director → ME
  • 6
    AUGEAN PLC - 2021-11-08
    icon of address 4 Rudgate Court, Walton, Wetherby, West Yorkshire
    Active Corporate (4 parents, 12 offsprings)
    Officer
    icon of calendar 2016-12-14 ~ 2022-04-27
    IIF 71 - Director → ME
  • 7
    ZERO WASTE LIMITED - 2005-02-03
    EVER 1056 LIMITED - 1999-03-02
    icon of address 4 Rudgate Court, Walton, Wetherby, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-11-12 ~ 2022-04-27
    IIF 72 - Director → ME
  • 8
    WOODSIDE NORTH SEA SERVICES LIMITED - 2012-06-01
    AUGEAN NORTH SEA SERVICES LIMITED - 2012-04-16
    icon of address Yard B, Blackdog Industrial Centre Murcar, Bridge Of Don, Aberdeen, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-12-13 ~ 2022-04-27
    IIF 67 - Director → ME
  • 9
    COLT HOLDINGS LIMITED - 2018-07-13
    icon of address 4 Rudgate Court, Walton, Wetherby, West Yorkshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,251,791 GBP2023-12-31
    Officer
    icon of calendar 2016-11-12 ~ 2022-04-27
    IIF 76 - Director → ME
  • 10
    ATLANTIC WASTE (THORNHAUGH) LIMITED - 2008-01-02
    BROOMCO (3096) LIMITED - 2003-03-02
    icon of address 4 Rudgate Court, Walton, Wetherby, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-11-12 ~ 2022-04-27
    IIF 74 - Director → ME
  • 11
    PROACTIVE WASTE SOLUTIONS LTD. - 2006-05-30
    BRITANNIA TS LIMITED - 2002-02-05
    BBM SIX LIMITED - 2000-10-09
    icon of address 4 Rudgate Court Walton, Wetherby, West Yorkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-11-12 ~ 2022-04-27
    IIF 70 - Director → ME
  • 12
    AUGEAN INTEGRATED SERVICES LIMITED - 2018-03-21
    HERCULEAN INTEGRATED SERVICES LIMITED - 2015-11-02
    icon of address 14 Earlstrees Court, Earlstrees Industrial Estate, Corby, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-11-12 ~ 2018-03-16
    IIF 68 - Director → ME
  • 13
    DIALIGHT BLP LIMITED - 2012-02-02
    DIALIGHT EUROPE LIMITED - 2011-01-04
    DIALIGHT LIMITED - 2005-09-29
    PRESTINCERT LIMITED - 1990-12-04
    LEGIBUS 1568 LIMITED - 1990-10-23
    icon of address 60 Petty France, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-10-01 ~ 2014-01-15
    IIF 47 - Director → ME
  • 14
    JAGUAR SERVICES LIMITED - 1989-03-10
    TROWFERN LIMITED - 1988-10-11
    icon of address 4 Rudgate Court, Walton, Wetherby, West Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    585,157 GBP2023-12-31
    Officer
    icon of calendar 2016-11-12 ~ 2022-04-27
    IIF 75 - Director → ME
  • 15
    LTI LIMITED - 2013-02-07
    CARBODIES LIMITED - 1992-02-03
    icon of address Central Square 8th Floor 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-02 ~ 2010-08-13
    IIF 21 - Director → ME
    icon of calendar 2003-11-20 ~ 2003-12-10
    IIF 82 - Secretary → ME
  • 16
    GEELY EUROPE LIMITED - 2013-02-15
    icon of address Geely Europe Limited, Holyhead Road, Coventry
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-26 ~ 2010-08-13
    IIF 62 - Director → ME
  • 17
    MANGANESE BRONZE PROPERTY SERVICES LIMITED - 2013-02-04
    OLD BSA LIMITED - 2004-02-23
    MANGANESE BRONZE PROPERTIES LIMITED - 2004-01-26
    OLD BSA LIMITED - 2004-01-20
    BIRMINGHAM SMALL ARMS COMPANY LIMITED(THE) - 1987-07-09
    icon of address Central Square 8th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-02 ~ 2010-08-13
    IIF 26 - Director → ME
    icon of calendar 2003-11-20 ~ 2003-12-10
    IIF 102 - Secretary → ME
  • 18
    MANGANESE BRONZE SERVICES LIMITED - 2013-02-07
    LTI FINANCE LIMITED - 2001-12-27
    FAIRWAY CREDIT LIMITED - 1995-08-17
    MODHIRE LIMITED - 1992-08-11
    icon of address Central Square 8th Floor, 29 Welington Stree, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-02 ~ 2010-08-13
    IIF 16 - Director → ME
    icon of calendar 2003-11-20 ~ 2003-12-10
    IIF 100 - Secretary → ME
    IIF 96 - Secretary → ME
  • 19
    BLP CIRCUIT PROTECTION LIMITED - 2012-02-02
    ARDENHAVEN LIMITED - 1993-07-19
    icon of address 1st Floor, Exning Road, Newmarket, Suffolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-01 ~ 2014-01-15
    IIF 49 - Director → ME
  • 20
    BLP DISCONNECT LIMITED - 2013-08-06
    BELLING LEE LIMITED - 2012-02-02
    BLP COMPONENTS LIMITED - 1994-01-24
    PED LIMITED - 1992-03-17
    PYE ELECTRO-DEVICES LIMITED - 1983-12-01
    PYE T.M.C.COMPONENTS LIMITED - 1977-12-31
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-01 ~ 2014-01-15
    IIF 55 - Director → ME
  • 21
    BLP ELECTRO-MAGNETICS LIMITED - 2012-02-02
    BARLEYGROVE LIMITED - 1993-07-19
    icon of address 1st Floor, Exning Road, Newmarket, Suffolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-01 ~ 2014-01-15
    IIF 44 - Director → ME
  • 22
    DIALIGHT BLP LIMITED - 2011-01-04
    BLP COMPONENTS LIMITED - 2006-09-07
    BELLING LEE LIMITED - 1994-01-24
    BELLING & LEE LIMITED - 1982-12-23
    icon of address 60 Petty France, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-10-01 ~ 2010-10-01
    IIF 46 - Director → ME
    icon of calendar 2010-10-01 ~ 2014-01-15
    IIF 52 - Director → ME
  • 23
    LUMIDRIVES LIMITED - 2006-03-30
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-01 ~ 2014-01-15
    IIF 50 - Director → ME
  • 24
    THE ROXBORO GROUP PLC - 2005-09-29
    LINENOTE LIMITED - 1990-05-03
    icon of address 60 Petty France, London, England
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2010-08-31 ~ 2014-01-15
    IIF 65 - Director → ME
  • 25
    icon of address Admiralty House Ringtail Road, Burscough Industrial Estate, Ormskirk, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-08-01 ~ 2023-04-14
    IIF 79 - Director → ME
  • 26
    FRANCHISE BRANDS LIMITED - 2016-07-15
    FRANCHISE BRANDS WORLDWIDE LIMITED - 2016-06-01
    FRANCHISE BRANDS LIMITED - 2009-01-26
    MYHOME PROPERTY LIMITED - 2008-10-14
    icon of address Ashwood Court Springwood Close, Tytherington Business Park, Macclesfield, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    126,123 GBP2024-12-31
    Officer
    icon of calendar 2023-08-02 ~ 2024-06-24
    IIF 13 - Director → ME
  • 27
    FB HOLDINGS PLC - 2016-07-15
    icon of address Ashwood Court Springwood Close, Tytherington Business Park, Macclesfield, England
    Active Corporate (8 parents, 10 offsprings)
    Officer
    icon of calendar 2023-08-02 ~ 2024-06-24
    IIF 14 - Director → ME
  • 28
    LONDON TAXIS INTERNATIONAL LIMITED - 2013-02-08
    icon of address Company Secretary, Lti Limited, Holyhead Road, Coventry
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-04-08 ~ 2010-08-13
    IIF 39 - Director → ME
    icon of calendar 2002-04-08 ~ 2002-09-23
    IIF 109 - Secretary → ME
  • 29
    MABLECHARGE LIMITED - 1988-05-27
    icon of address 36 Clark Street, Paisley, Renfrewshire
    Active Corporate (3 parents)
    Equity (Company account)
    50,000 GBP2023-12-31
    Officer
    icon of calendar 2016-11-12 ~ 2022-04-27
    IIF 78 - Director → ME
  • 30
    icon of address Slittingmill Recycling Centre Staveley Lane, Staveley, Chesterfield, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    200 GBP2023-12-31
    Officer
    icon of calendar 2023-01-03 ~ 2024-05-20
    IIF 1 - Director → ME
  • 31
    icon of address Ashwood Court Springwood Close, Tytherington Business Park, Macclesfield, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-09-27 ~ 2024-06-24
    IIF 5 - Director → ME
  • 32
    icon of address Ashwood Court Springwood Close, Tytherington Business Park, Macclesfield, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-09-27 ~ 2024-06-24
    IIF 4 - Director → ME
  • 33
    icon of address Ashwood Court Springwood Close, Tytherington Business Park, Macclesfield, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2023-09-27 ~ 2024-06-24
    IIF 2 - Director → ME
  • 34
    icon of address 5th Floor,the Plaza, 100 Old Hall Street, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,413,253 GBP2023-12-31
    Officer
    icon of calendar 2022-08-01 ~ 2023-04-14
    IIF 64 - Director → ME
  • 35
    icon of address 1st Floor, Exning Road, Newmarket, Suffolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-01 ~ 2014-01-15
    IIF 57 - Director → ME
  • 36
    PUMPRING LIMITED - 1998-07-02
    icon of address Company Secretary, Lti Limited, Holyhead Road, Coventry
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-01-02 ~ 2010-08-13
    IIF 22 - Director → ME
    icon of calendar 2003-11-20 ~ 2003-12-10
    IIF 88 - Secretary → ME
  • 37
    TRUSHELFCO (NO. 1093) LIMITED - 1987-08-28
    icon of address 25 Gresham Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-04-02 ~ 2006-02-21
    IIF 61 - Director → ME
  • 38
    icon of address Company Secretary, Lti Limited, Holyhead Road, Coventry
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-04-08 ~ 2010-08-13
    IIF 29 - Director → ME
    icon of calendar 2002-04-08 ~ 2003-12-10
    IIF 110 - Secretary → ME
  • 39
    BEATSCOOP LIMITED - 1998-07-02
    icon of address Company Secretary, Lti Limited, Holyhead Road, Coventry
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-01-02 ~ 2010-08-13
    IIF 15 - Director → ME
    icon of calendar 2003-11-20 ~ 2003-12-10
    IIF 93 - Secretary → ME
  • 40
    icon of address Company Secretary, Lti Limited, Holyhead Road, Coventry
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-08-02 ~ 2010-08-13
    IIF 18 - Director → ME
    icon of calendar 2002-08-02 ~ 2003-12-10
    IIF 112 - Secretary → ME
  • 41
    icon of address Company Secretary Lti Limited, Holyhead Road, Coventry
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-07-29 ~ 2010-08-13
    IIF 31 - Director → ME
    icon of calendar 2002-07-29 ~ 2003-12-10
    IIF 111 - Secretary → ME
  • 42
    icon of address Company Secretary Lti Limited, Holyhead Road, Coventry
    Active Corporate (1 parent)
    Officer
    icon of calendar 2002-01-02 ~ 2010-08-13
    IIF 17 - Director → ME
    icon of calendar 2003-11-20 ~ 2003-12-10
    IIF 81 - Secretary → ME
    IIF 86 - Secretary → ME
  • 43
    TRUSHELFCO (NO. 999) LIMITED - 1986-11-14
    icon of address Five Kings House 1, Queen Street Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-11-20 ~ 2003-12-10
    IIF 95 - Secretary → ME
  • 44
    icon of address Central Square 8th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-02 ~ 2010-08-13
    IIF 19 - Director → ME
    icon of calendar 2002-06-27 ~ 2003-12-10
    IIF 108 - Secretary → ME
    icon of calendar 2007-05-09 ~ 2007-06-11
    IIF 107 - Secretary → ME
  • 45
    icon of address Company Secretary Lti Limited, Holyhead Road, Coventry
    Active Corporate (1 parent)
    Officer
    icon of calendar 2002-09-26 ~ 2010-08-13
    IIF 32 - Director → ME
  • 46
    EMERCURY LIMITED - 2005-09-22
    icon of address C/o Lti Limited, Holyhead Road, Coventry
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-09-08 ~ 2010-08-13
    IIF 35 - Director → ME
  • 47
    GLADKIND LIMITED - 1997-07-23
    icon of address Company Secretary Lti Limited, Holyhead Road, Coventry
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-01-02 ~ 2010-08-13
    IIF 24 - Director → ME
    icon of calendar 2003-11-20 ~ 2003-12-10
    IIF 91 - Secretary → ME
    IIF 106 - Secretary → ME
  • 48
    DEANS POWERED DOORS LIMITED - 2004-07-23
    DEANS AND LIGHTALLOYS LIMITED - 1986-07-09
    icon of address Company Secretary, Lti Limited, Holyhead Road, Coventry
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-01-02 ~ 2010-08-13
    IIF 27 - Director → ME
    icon of calendar 2003-11-20 ~ 2003-12-10
    IIF 98 - Secretary → ME
    IIF 84 - Secretary → ME
  • 49
    AVENUE NOMINEES LIMITED - 1991-07-17
    icon of address Company Secretary, Lti Limited, Holyhead Road, Coventry
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-01-02 ~ 2010-08-13
    IIF 25 - Director → ME
    icon of calendar 2003-11-20 ~ 2003-12-10
    IIF 89 - Secretary → ME
  • 50
    ANSONIA NOMINEES LIMITED - 1991-07-17
    icon of address Company Secretary, Lti Limited, Holyhead Road, Coventry
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-01-02 ~ 2010-08-13
    IIF 20 - Director → ME
    icon of calendar 2003-11-20 ~ 2003-12-10
    IIF 103 - Secretary → ME
  • 51
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-01 ~ 2014-01-15
    IIF 45 - Director → ME
  • 52
    LEGIBUS 1656 LIMITED - 1992-03-17
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-01 ~ 2014-01-15
    IIF 42 - Director → ME
  • 53
    DE FACTO 517 LIMITED - 1996-09-06
    icon of address Ashwood Court Springwood Close, Tytherington Business Park, Macclesfield, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2023-09-27 ~ 2024-06-24
    IIF 3 - Director → ME
  • 54
    HIGHGATE CAPITAL HOLDING LIMITED - 2020-06-12
    icon of address Unit C Vector 31 Industrial Estate, Waleswood Way, Rotherham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    925,000 GBP2020-12-31
    Officer
    icon of calendar 2023-07-06 ~ 2025-01-08
    IIF 7 - Director → ME
  • 55
    icon of address Admiralty House Ringtail Road, Burscough Industrial Estate, Ormskirk, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,819,022 GBP2023-12-31
    Officer
    icon of calendar 2022-08-01 ~ 2023-04-14
    IIF 66 - Director → ME
  • 56
    WAVERTON CHEMICALS LIMITED - 1996-10-08
    DAPPERS TRADING CO. LIMITED - 1978-12-31
    icon of address 4 Rudgate Court, Walton, Wetherby, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,441,292 GBP2023-12-31
    Officer
    icon of calendar 2016-11-12 ~ 2022-04-27
    IIF 73 - Director → ME
  • 57
    SOLARTRON ANALYTICAL LIMITED - 2005-10-26
    BLADEMIST LIMITED - 2005-05-17
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-01 ~ 2014-01-15
    IIF 48 - Director → ME
  • 58
    SOLARTRON PROPERTIES LIMITED - 2005-09-26
    LOTUSGLADE LIMITED - 1993-11-15
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-01 ~ 2014-01-15
    IIF 51 - Director → ME
  • 59
    LEGIBUS 1567 LIMITED - 1990-12-11
    icon of address 60 Petty France, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-10-01 ~ 2014-01-15
    IIF 56 - Director → ME
  • 60
    ARUN TECHNOLOGY LIMITED - 2005-10-26
    SPECOPTIC SYSTEMS LIMITED - 1987-01-14
    GRAPHICGIFT LIMITED - 1986-03-27
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-01 ~ 2014-01-15
    IIF 59 - Director → ME
  • 61
    I.S.A. CONTROLS LIMITED - 2005-10-26
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-01 ~ 2014-01-15
    IIF 58 - Director → ME
  • 62
    ISA INVESTMENTS LIMITED - 2005-10-26
    CROSSCO (NO 122) LIMITED - 1995-09-06
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-01 ~ 2014-01-15
    IIF 53 - Director → ME
  • 63
    DAFDAY LIMITED - 1998-07-02
    icon of address Company Secretary, Lti Limited, Holyhead Road, Coventry
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-01-02 ~ 2010-08-13
    IIF 30 - Director → ME
    icon of calendar 2003-11-20 ~ 2003-12-10
    IIF 101 - Secretary → ME
  • 64
    WESTON GROUP LIMITED - 2003-06-03
    PEACOCKDEW LIMITED - 2001-06-18
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-01 ~ 2014-01-15
    IIF 43 - Director → ME
  • 65
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-01 ~ 2014-01-15
    IIF 54 - Director → ME
  • 66
    Company number 00876139
    Non-active corporate
    Officer
    icon of calendar 2003-09-11 ~ 2010-08-13
    IIF 33 - Director → ME
    icon of calendar 2003-11-20 ~ 2003-12-10
    IIF 85 - Secretary → ME
    IIF 105 - Secretary → ME
  • 67
    Company number 02403788
    Non-active corporate
    Officer
    icon of calendar 2002-01-02 ~ 2010-08-13
    IIF 41 - Director → ME
    icon of calendar 2003-11-20 ~ 2003-12-10
    IIF 104 - Secretary → ME
  • 68
    Company number 03346096
    Non-active corporate
    Officer
    icon of calendar 2002-01-02 ~ 2010-08-13
    IIF 23 - Director → ME
    icon of calendar 2003-11-20 ~ 2003-12-10
    IIF 92 - Secretary → ME
  • 69
    Company number 03346100
    Non-active corporate
    Officer
    icon of calendar 2002-01-02 ~ 2010-08-13
    IIF 40 - Director → ME
    icon of calendar 2003-11-20 ~ 2003-12-10
    IIF 97 - Secretary → ME
  • 70
    Company number 03982650
    Non-active corporate
    Officer
    icon of calendar 2002-01-02 ~ 2010-08-13
    IIF 38 - Director → ME
    icon of calendar 2003-11-20 ~ 2003-12-10
    IIF 90 - Secretary → ME
  • 71
    Company number 04090688
    Non-active corporate
    Officer
    icon of calendar 2002-01-02 ~ 2010-08-13
    IIF 34 - Director → ME
    icon of calendar 2003-11-20 ~ 2003-12-10
    IIF 83 - Secretary → ME
  • 72
    Company number 04111239
    Non-active corporate
    Officer
    icon of calendar 2002-01-02 ~ 2010-08-13
    IIF 28 - Director → ME
    icon of calendar 2003-11-20 ~ 2003-12-10
    IIF 80 - Secretary → ME
  • 73
    Company number 04806226
    Non-active corporate
    Officer
    icon of calendar 2006-05-08 ~ 2010-08-13
    IIF 36 - Director → ME
    icon of calendar 2003-06-20 ~ 2003-12-10
    IIF 94 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.