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

Linnell, John Philip

    Related profiles found in government register
  • Linnell, John Philip

    Registered addresses and corresponding companies
    • Units 4 & 5 Holes Bay Park, Sterte Avenue West, Holes Bay Poole, Dorset, BH15 2AA

      IIF 1
  • Linnell, John Philip
    British company secretary

    Registered addresses and corresponding companies
    • 21 Boulton Road, West Bromwich, West Midlands, B70 6NW

      IIF 2
  • Linnell, John Philip
    English

    Registered addresses and corresponding companies
    • 52 Anglesey Road, Brownhills, Walsall, West Midlands, WS8 7NX

      IIF 3
  • Linnell, John Philip
    English co.director

    Registered addresses and corresponding companies
    • 52 Anglesey Road, Brownhills, Walsall, West Midlands, WS8 7NX

      IIF 4
  • Linnell, John Philip
    English director

    Registered addresses and corresponding companies
  • Linnell, John Philip
    British director born in January 1959

    Registered addresses and corresponding companies
    • 12 Russett Close, Chastown Burntwood, Walsall, West Midlands, WS7 8JX

      IIF 9
  • Linnell, John Philip
    English co director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • 52 Anglesey Road, Brownhills, Walsall, West Midlands, WS8 7NX

      IIF 10
  • Linnell, John Philip
    English co.director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • 52 Anglesey Road, Brownhills, Walsall, West Midlands, WS8 7NX

      IIF 11
  • Linnell, John Philip
    English company director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • 107, Hospital Street, Birmingham, B19 3XA, United Kingdom

      IIF 12
    • St James Court, 9/12 St James Parade, Bristol, BS1 3LH

      IIF 13
    • Empire House, Beauchamp Avenue, Kidderminster, DY11 7AQ, England

      IIF 14
    • Empire House, Beauchamp Avenue, Kidderminster, DY11 7AQ, United Kingdom

      IIF 15
    • 9 Central Business, Medway City Estate, Rochester, ME2 4LT

      IIF 16
    • 52 Anglesey Road, Brownhills, Walsall, West Midlands, WS8 7NX

      IIF 17 IIF 18
    • 52, Anglesey Road, Walsall, WS8 7NX, England

      IIF 19
  • Linnell, John Philip
    English consultant born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, Falcon Point, Park Plaza, Heath Hayes, Cannock, Staffordshire, WS12 2DE, United Kingdom

      IIF 20 IIF 21
  • Linnell, John Philip
    English director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6 Weston Works, Weston Lane, Tyseley, Birmingham, West Midlands, B11 3RP, England

      IIF 22
    • 1st Floor, Falcon Point, Park Plaza, Cannock, WS12 2DE, United Kingdom

      IIF 23 IIF 24
    • 1st Floor Falcon Point, Park Plaza, Heath Hayes, Cannock, WS12 2DE, England

      IIF 25 IIF 26
    • 1st Floor Falcon Point, Park Plaza, Heath Hayes, Cannock, WS12 2DE, United Kingdom

      IIF 27 IIF 28
    • First Floor Falcon Point, Park Plaza, Heath Hayes, Cannock, Staffordshire, WS12 2DE, United Kingdom

      IIF 29
    • Unit 6 & 7 Ridings Park, Phoenix Road, Off Eastern Way, Cannock, WS11 7FJ, England

      IIF 30
    • 5 North Street, Hailsham, East Sussex, BN27 1DQ

      IIF 31
    • Unit 1, Diplocks Way, Hailsham, East Sussex, BN27 3JF, England

      IIF 32
    • 6, Great Cornbow, Halesowen, West Midlands, B63 3AB, United Kingdom

      IIF 33
    • Units 4 & 5 Holes Bay Park, Sterte Avenue West, Holes Bay Poole, Dorset, BH15 2AA

      IIF 34
    • Rock Works, Island Drive, Brockholes, Holmfirth, West Yorkshire, HD9 7AD

      IIF 35
    • Rock Works Island Drive, Brockholes, Huddersfield, West Yorkshire, HD9 7AD

      IIF 36
    • Empire House, Beauchamp Avenue, Kidderminster, DY11 7AQ, England

      IIF 37 IIF 38
    • One America Square, 17 Crosswall, London, EC3N 2LB, England

      IIF 39
    • Bourne Works, High Street, Collingbourne Ducis, Marlborough, Wiltshire, SN8 3EH, England

      IIF 40
    • Millennium Works, Pendleside, Lomeshaye Industrial Estate, Nelson, Lancashire, BB9 6SH

      IIF 41
    • Unit G1, Croespenmaen Industrial Estate, Crumlin, Newport, Gwent, NP11 3AG

      IIF 42
    • Unit G1, Kendon, Crumlin, Newport, Gwent, NP11 3AG, Wales

      IIF 43
    • Unit 9, Central Business Park, Medway City Estate, Rochester, Kent, ME2 4LT, England

      IIF 44
    • 52, Anglesey Road, Brownhills, Walsall, WS8 7NX, United Kingdom

      IIF 45 IIF 46
    • 52, Anglesey Road, Brownhills, Walsall, West Midlands, WS8 7NX

      IIF 47 IIF 48 IIF 49
    • 52, Anglesey Road, Brownhills, Walsall, West Midlands, WS8 7NX, England

      IIF 54
    • 52, Anglesey Road, Walsall, WS8 7NX, England

      IIF 55 IIF 56
  • Linnell, John
    English company director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Anglesey Road, Brownhills, Walsall, West Midlands, WS8 7NX, United Kingdom

      IIF 57
  • Mr John Philip Linnell
    English born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • 107, Hospital Street, Birmingham, B19 3XA, United Kingdom

      IIF 58
    • 1st Floor, Falcon Point, Park Plaza, Cannock, WS12 2DE, United Kingdom

      IIF 59
    • 1st Floor Falcon Point, Park Plaza, Cannock, WS12 2DE, United Kingdom

      IIF 60 IIF 61
    • C/o Hamilton's Accountants, Meriden House, 6 Great Cornbow, Halesowen, West Midlands, B63 3AB, United Kingdom

      IIF 62 IIF 63
    • Empire House, Beauchamp Avenue, Kidderminster, DY11 7AQ, England

      IIF 64 IIF 65 IIF 66
    • Empire House, Beauchamp Avenue, Kidderminster, DY11 7AQ, United Kingdom

      IIF 67
    • 52 Anglesey Road, Brownhills, Brownhills, Walsall, WS8 7NX, England

      IIF 68
    • 52, Anglesey Road, Brownhills, Walsall, WS8 7NX, England

      IIF 69
    • 52, Anglesey Road, Walsall, WS8 7NX

      IIF 70
    • 52, Anglesey Road, Walsall, WS8 7NX, England

      IIF 71 IIF 72
  • Mr John Linnell
    English born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Anglesey Road, Walsall, WS87NX, United Kingdom

      IIF 73
  • Mr John Phillip Linnell
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • St James Court, 9/12 St James Parade, Bristol, BS1 3LH

      IIF 74
  • Mr John Philip Linnell
    British born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Anglesey Road, Walsall, WS8 7NX, England

      IIF 75
child relation
Offspring entities and appointments
Active 21
  • 1
    EMFORM LIMITED - 2015-03-03
    The Old Halsall Arms, 2 Summerwood Lane Halsall
    Corporate (1 parent)
    Officer
    2001-11-21 ~ now
    IIF 3 - secretary → ME
  • 2
    Millenium Works, Pendleside, Nelson, Lancashire, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2018-07-02 ~ now
    IIF 29 - director → ME
  • 3
    EGD 2005 LIMITED - 2005-03-14
    Millennium Works Pendleside, Lomeshaye Industrial Estate, Nelson, Lancashire
    Corporate (1 parent)
    Equity (Company account)
    31,230 GBP2024-04-30
    Officer
    2018-07-04 ~ now
    IIF 41 - director → ME
    Person with significant control
    2018-09-14 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
  • 4
    52 Anglesey Road, Walsall
    Corporate (1 parent)
    Equity (Company account)
    645 GBP2023-08-31
    Officer
    2013-08-27 ~ now
    IIF 55 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
  • 5
    C/o Hamilton's Accountants Meriden House, 6 Great Cornbow, Halesowen, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 6
    C/o Hamilton's Accountants Meriden House, 6 Great Cornbow, Halesowen, West Midlands, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 7
    PLCOMM INVESTMENTS LIMITED - 2024-07-15
    Empire House, Beauchamp Avenue, Kidderminster, England
    Corporate (2 parents, 1 offspring)
    Person with significant control
    2024-07-24 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    52 Anglesey Road, Brownhills, Walsall, England
    Corporate (1 parent)
    Equity (Company account)
    2,598 GBP2023-07-31
    Officer
    2010-07-22 ~ now
    IIF 54 - director → ME
    Person with significant control
    2016-07-22 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
  • 9
    107 Hospital Street, Birmingham, United Kingdom
    Corporate (2 parents)
    Officer
    2024-12-18 ~ now
    IIF 12 - director → ME
    Person with significant control
    2024-12-18 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    Pjr Engineering Ltd, Bourne Works High Street, Collingbourne Ducis, Marlborough, Wiltshire
    Dissolved corporate (1 parent)
    Officer
    2013-09-16 ~ dissolved
    IIF 40 - director → ME
  • 11
    Empire House, Beauchamp Avenue, Kidderminster, England
    Corporate (2 parents, 1 offspring)
    Person with significant control
    2024-10-28 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    52 Anglesey Road, Brownhills, Walsall, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2002-12-19 ~ dissolved
    IIF 48 - director → ME
    2007-07-05 ~ dissolved
    IIF 8 - secretary → ME
  • 13
    Resolve Partners Limited, One America Square, 17 Crosswall, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-11-01 ~ dissolved
    IIF 39 - director → ME
  • 14
    Empire House, Beauchamp Avenue, Kidderminster, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4 GBP2023-05-31
    Officer
    2022-05-13 ~ now
    IIF 37 - director → ME
    Person with significant control
    2024-02-08 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
  • 15
    Empire House, Beauchamp Avenue, Kidderminster, England
    Corporate (2 parents)
    Equity (Company account)
    4 GBP2023-05-31
    Person with significant control
    2022-05-09 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 16
    52 Anglesey Road, Brownhills, Walsall, West Midlands, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -308 GBP2023-05-31
    Officer
    2020-05-30 ~ now
    IIF 57 - director → ME
    Person with significant control
    2020-05-30 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Right to appoint or remove directorsOE
  • 17
    Kemp House, City Road, London, England
    Dissolved corporate (3 parents, 1 offspring)
    Person with significant control
    2017-04-07 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 18
    Lichfield Place, 435 Lichfield Road, Aston, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2003-12-16 ~ dissolved
    IIF 5 - secretary → ME
  • 19
    CBJ DISPLAYS LTD - 2011-01-25
    St James Court, 9/12 St James Parade, Bristol
    Dissolved corporate (1 parent)
    Equity (Company account)
    198,306 GBP2018-09-30
    Officer
    2019-05-31 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2019-05-31 ~ dissolved
    IIF 74 - Has significant influence or controlOE
  • 20
    Company number 06041836
    Non-active corporate
    Officer
    2007-01-26 ~ now
    IIF 17 - director → ME
  • 21
    Company number 06652710
    Non-active corporate
    Officer
    2008-08-12 ~ now
    IIF 10 - director → ME
Ceased 38
  • 1
    TESTBANK SHIP REPAIR LIMITED - 2018-11-20
    TESTBANK SHIP REPAIR AND BOILER COMPANY LIMITED - 2007-02-19
    37 St Margarets Street, Canterbury, Kent
    Corporate (4 parents)
    Officer
    2004-09-02 ~ 2005-06-09
    IIF 18 - director → ME
  • 2
    Office D Beresford House, Town Quay, Southampton
    Dissolved corporate (2 parents)
    Officer
    2016-01-14 ~ 2016-11-05
    IIF 33 - director → ME
  • 3
    Resolve Partners Ltd, 22 York Buildings John Adam Street, London
    Dissolved corporate (1 parent)
    Officer
    2013-11-05 ~ 2014-04-04
    IIF 31 - director → ME
  • 4
    Unit 6 Weston Works Weston Lane, Tyseley, Birmingham, West Midlands, England
    Corporate (2 parents)
    Equity (Company account)
    188,733 GBP2023-11-30
    Officer
    2022-03-04 ~ 2022-08-31
    IIF 22 - director → ME
  • 5
    Unit 6 Weston Works Weston Lane, Tyseley, Birmingham, West Midlands, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -596 GBP2024-02-28
    Officer
    2022-02-17 ~ 2022-08-31
    IIF 24 - director → ME
  • 6
    Unit 6 Weston Works Weston Lane, Tyseley, Birmingham, West Midlands, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -596 GBP2024-02-28
    Officer
    2022-02-17 ~ 2022-08-31
    IIF 23 - director → ME
    Person with significant control
    2022-02-17 ~ 2022-08-31
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
  • 7
    GRAINMERE LIMITED - 1996-04-16
    Rock Works Island Drive, Brockholes, Holmfirth, West Yorkshire
    Corporate (3 parents)
    Equity (Company account)
    419,480 GBP2024-03-31
    Officer
    2019-09-16 ~ 2019-12-23
    IIF 35 - director → ME
  • 8
    COMPACT SURFACE MOUNT ELECTRONICS LIMITED - 1990-07-31
    DESKHEATH LIMITED - 1990-03-07
    Office D Beresford House, Town Quay, Southampton
    Dissolved corporate (1 parent)
    Officer
    2008-12-11 ~ 2016-07-20
    IIF 47 - director → ME
  • 9
    Factory Road, Hockley, Birmingham
    Corporate (1 parent)
    Officer
    1999-12-10 ~ 2000-07-11
    IIF 9 - director → ME
  • 10
    FALLTECH LIMITED - 2012-06-01
    Falcon Point Park Plaza, Heath Hayes, Cannock, Staffordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-07-14 ~ 2012-09-25
    IIF 50 - director → ME
    2009-07-14 ~ 2012-09-25
    IIF 7 - secretary → ME
  • 11
    C/o Hamilton's Accountants Meriden House, 6 Great Cornbow, Halesowen, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-07-13 ~ 2016-11-05
    IIF 46 - director → ME
  • 12
    C/o Hamilton's Accountants Meriden House, 6 Great Cornbow, Halesowen, West Midlands, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2015-07-13 ~ 2016-11-05
    IIF 45 - director → ME
  • 13
    Unit 6 & 7 Ridings Park Phoenix Road, Off Eastern Way, Cannock, England
    Corporate (4 parents)
    Equity (Company account)
    912,324 GBP2023-09-30
    Officer
    2024-10-30 ~ 2025-03-19
    IIF 30 - director → ME
  • 14
    Empire House, Beauchamp Avenue, Kidderminster, England
    Corporate (4 parents)
    Profit/Loss (Company account)
    191,241 GBP2022-12-01 ~ 2023-11-30
    Officer
    2024-12-16 ~ 2025-03-15
    IIF 14 - director → ME
  • 15
    Rock Works Island Drive, Brockholes, Huddersfield, West Yorkshire, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -1,443 GBP2023-09-30
    Officer
    2019-09-06 ~ 2019-12-23
    IIF 27 - director → ME
  • 16
    Rock Works Island Drive, Brockholes, Huddersfield, West Yorkshire, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,194 GBP2023-09-30
    Officer
    2019-09-06 ~ 2019-12-23
    IIF 28 - director → ME
    Person with significant control
    2019-09-06 ~ 2019-12-23
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 17
    Rock Works Island Drive, Brockholes, Huddersfield, West Yorkshire
    Corporate (3 parents)
    Equity (Company account)
    551,739 GBP2024-01-31
    Officer
    2019-09-16 ~ 2019-12-23
    IIF 36 - director → ME
  • 18
    Office D Beresford House, Town Quay, Southampton
    Dissolved corporate (1 parent)
    Officer
    2015-05-14 ~ 2016-07-20
    IIF 34 - director → ME
    2015-05-14 ~ 2015-06-06
    IIF 1 - secretary → ME
  • 19
    1st Floor, Falcon Point Park Plaza, Heath Hayes, Cannock, Staffordshire, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4 GBP2024-01-31
    Officer
    2018-10-09 ~ 2019-07-26
    IIF 21 - director → ME
    Person with significant control
    2018-10-09 ~ 2022-05-11
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 59 - Right to appoint or remove directors OE
  • 20
    1st Floor Falcon Point Park Plaza, Heath Hayes, Cannock, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,610,134 GBP2024-01-31
    Officer
    2018-10-10 ~ 2019-06-21
    IIF 25 - director → ME
  • 21
    1st Floor Falcon Point Park Plaza, Heath Hayes, Cannock, England
    Corporate (2 parents)
    Equity (Company account)
    3,308,706 GBP2024-01-31
    Officer
    2018-10-10 ~ 2019-06-21
    IIF 26 - director → ME
  • 22
    1st Floor, Falcon Point Park Plaza, Heath Hayes, Cannock, Staffordshire, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2018-10-09 ~ 2019-07-26
    IIF 20 - director → ME
  • 23
    52 Anglesey Road, Brownhills, Walsall, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2002-07-29 ~ 2003-06-23
    IIF 6 - secretary → ME
  • 24
    Beaver House, 23-38 Hythe Bridge Street, Oxford
    Dissolved corporate (1 parent)
    Officer
    2014-11-12 ~ 2015-12-02
    IIF 16 - director → ME
  • 25
    340 Deansgate, Manchester
    Dissolved corporate (2 parents)
    Officer
    2000-03-22 ~ 2003-02-03
    IIF 2 - secretary → ME
  • 26
    REDNAL INDUSTRIES LIMITED - 2009-02-25
    9 Ensign House Admirals Way, Marsh Wall, London
    Corporate (1 parent)
    Officer
    2007-11-30 ~ 2009-02-02
    IIF 51 - director → ME
  • 27
    Empire House, Beauchamp Avenue, Kidderminster, England
    Corporate (2 parents)
    Equity (Company account)
    4 GBP2023-05-31
    Officer
    2022-05-09 ~ 2025-03-15
    IIF 38 - director → ME
  • 28
    Office D Beresford House, Town Quay, Southampton
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    994,000 GBP2015-09-30
    Officer
    2008-04-23 ~ 2016-07-20
    IIF 11 - director → ME
    2008-04-23 ~ 2015-06-06
    IIF 4 - secretary → ME
  • 29
    3 Spinney View Stone Circle Road, Round Spinney Industrial Estate, Northampton, Northamptonshire
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,409,423 GBP2023-12-31
    Officer
    2005-04-14 ~ 2005-11-25
    IIF 53 - director → ME
  • 30
    Empire House, Beauchamp Avenue, Kidderminster, United Kingdom
    Corporate (1 parent)
    Officer
    2023-07-26 ~ 2025-01-03
    IIF 15 - director → ME
    Person with significant control
    2023-07-26 ~ 2024-10-05
    IIF 67 - Ownership of shares – 75% or more OE
  • 31
    Prologic Lighting, Unit 9 Central Business Park, Medway City Estate, Rochester, Kent
    Dissolved corporate
    Officer
    2014-11-12 ~ 2015-12-12
    IIF 44 - director → ME
  • 32
    Kemp House, City Road, London, England
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2017-04-07 ~ 2018-06-01
    IIF 42 - director → ME
  • 33
    C/o Live Recoveries Wentworth House 122 New Road Side, Horsforth, Leeds
    Dissolved corporate (2 parents)
    Officer
    2017-04-07 ~ 2018-06-01
    IIF 43 - director → ME
  • 34
    The Old Customs House, Church Street, Stourbridge, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2019-04-18 ~ 2024-06-01
    IIF 19 - director → ME
    Person with significant control
    2019-04-18 ~ 2023-11-10
    IIF 68 - Has significant influence or control OE
  • 35
    Office D, Beresford House, Town Quay, Southampton
    Dissolved corporate (2 parents)
    Officer
    2012-11-22 ~ 2016-07-20
    IIF 56 - director → ME
  • 36
    15 The Green, Ketton, Stamford, Lincolnshire
    Corporate (2 parents)
    Equity (Company account)
    28,642 GBP2024-03-31
    Officer
    2005-04-14 ~ 2005-09-26
    IIF 52 - director → ME
  • 37
    A & G Precision Engineers Ltd, Unit 1 Diplocks Way, Hailsham, East Sussex
    Dissolved corporate (1 parent)
    Officer
    2012-10-19 ~ 2014-04-14
    IIF 32 - director → ME
  • 38
    Company number 05721019
    Non-active corporate
    Officer
    2006-04-03 ~ 2009-02-02
    IIF 49 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.