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

Mr Bernard John Dale

    Related profiles found in government register
  • Mr Bernard John Dale
    British born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 21, Cottesbrooke Park, Heartlands Business Park, Daventry, Northamptonshire, NN11 8YL, England

      IIF 1
  • Dale, Bernard John
    British director born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Stables, Caswell Science & Technology Park, Caswell, Towcester, Northamptonshire, NN12 8EQ, United Kingdom

      IIF 2
  • Dale, Bernard John
    British partner born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 21, Cottesbrooke Park, Heartlands Business Park, Daventry, NN11 8YL, England

      IIF 3 IIF 4 IIF 5
    • icon of address Clamason Industries Ltd, Gibbons Industrial Park, Dudley Road, Kingswinford, England, DY6 8XG, England

      IIF 7 IIF 8
  • Dale, Bernard
    British director born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grangefield House, Richardshaw Road, Pudsey, Leeds, West Yorkshire, LS28 6QS, England

      IIF 9
    • icon of address Grangefield House, Richardshaw Road, Pudsey, Leeds, West Yorkshire, LS28 6QS, United Kingdom

      IIF 10
    • icon of address The Old Exchange, 12 Compton Road, London, SW19 7QD, England

      IIF 11 IIF 12 IIF 13
    • icon of address Units 3b And 3c, Saltash Parkway Industrial Estate, Saltash, PL12 6LY, England

      IIF 14 IIF 15
  • Dale, Bernard John
    born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 21, Cottesbrooke Park, Heartlands Business Park, Daventry, NN11 8YL, England

      IIF 16
  • Dale, Bernard John
    British banker born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clyde House, 23 Westgate, Southwell, Nottinghamshire, NG25 0JN

      IIF 17
  • Dale, Bernard John
    British banking born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clyde House, 23 Westgate, Southwell, Nottinghamshire, NG25 0JN

      IIF 18
  • Dale, Bernard John
    British company director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
  • Dale, Bernard John
    British director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One Eleven, Edmund Street, Birmingham, B3 2HJ, United Kingdom

      IIF 30
    • icon of address Unit 21, Cottesbrooke Park, Heartlands Business Park, Daventry, NN11 8YL, England

      IIF 31 IIF 32 IIF 33
    • icon of address Exchange Tower, 19 Canning Street, Edinburgh, Midlothian, EH3 8EH, Scotland

      IIF 35
    • icon of address The Old Rectory, Church Lane, Spofforth, Harrogate, North Yorkshire, HG3 1AF, England

      IIF 36
    • icon of address 272, Gunnersbury Avenue, London, W4 5QB, England

      IIF 37
    • icon of address Ivybridge House, 1 Adam Street, London, WC2N 6AB, United Kingdom

      IIF 38 IIF 39 IIF 40
    • icon of address Clyde House, 23 Westgate, Southwell, Nottinghamshire, NG25 0JN

      IIF 42 IIF 43
    • icon of address Marston House, Walkers Court, Audby Lane, Wetherby, West Yorkshire, LS22 7FD, England

      IIF 44
    • icon of address 1, Freebournes Road, Witham, Essex, CM8 3UN, England

      IIF 45
  • Dale, Bernard John
    British investment banker born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clyde House, 23 Westgate, Southwell, Nottinghamshire, NG25 0JN

      IIF 46
  • Dale, Bernard John
    British none born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One Eleven, Edmund Street, Birmingham, West Midlands, B3 2HJ

      IIF 47
  • Dale, Bernard John
    British partner born in May 1964

    Resident in England

    Registered addresses and corresponding companies
  • Dale, Bernard John
    British private equity born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clyde House, 23 Westgate, Southwell, Nottinghamshire, NG25 0JN

      IIF 69
  • Dale, Bernard John
    British venture capital born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clyde House, 23 Westgate, Southwell, Nottinghamshire, NG25 0JN

      IIF 70
  • Dale, Bernard John
    born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One Eleven, Edmund Street, Birmingham, West Midlands, B3 2HJ, United Kingdom

      IIF 71
    • icon of address Unit 21, Cottesbrooke Park, Heartlands Business Park, Daventry, NN11 8YL, England

      IIF 72
child relation
Offspring entities and appointments
Active 40
  • 1
    BURCOTE WIND 8 LIMITED - 2011-10-18
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-08-10 ~ dissolved
    IIF 55 - Director → ME
  • 2
    BURCOTE WIND 5 LIMITED - 2011-10-18
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-08-10 ~ dissolved
    IIF 61 - Director → ME
  • 3
    BURCOTE WIND 3 LIMITED - 2011-10-19
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-08-10 ~ dissolved
    IIF 63 - Director → ME
  • 4
    icon of address 272 Gunnersbury Avenue, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -881,840 GBP2023-08-31
    Officer
    icon of calendar 2025-03-12 ~ now
    IIF 37 - Director → ME
  • 5
    icon of address One Eleven, Edmund Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-07 ~ dissolved
    IIF 35 - Director → ME
  • 6
    icon of address One Eleven, Edmund Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-07 ~ dissolved
    IIF 41 - Director → ME
  • 7
    icon of address One Eleven, Edmund Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-07 ~ dissolved
    IIF 38 - Director → ME
  • 8
    icon of address One Eleven, Edmund Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-07 ~ dissolved
    IIF 39 - Director → ME
  • 9
    icon of address One Eleven, Edmund Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-07 ~ dissolved
    IIF 40 - Director → ME
  • 10
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-08-10 ~ dissolved
    IIF 62 - Director → ME
  • 11
    ENSCO 973 LIMITED - 2013-02-20
    icon of address Burcote, 15 Furzton Lake, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-19 ~ dissolved
    IIF 57 - Director → ME
  • 12
    SEEBECK 17 LIMITED - 2009-03-10
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-08-10 ~ dissolved
    IIF 54 - Director → ME
  • 13
    ENSCO 1151 LIMITED - 2017-01-04
    icon of address C/o Clamason Industries Ltd Gibbons Industrial Park, Dudley Road, Kingswinford, West Midlands, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2021-05-21 ~ now
    IIF 7 - Director → ME
  • 14
    BIDCO 1151 LIMITED - 2017-01-04
    icon of address C/o Clamason Industries Ltd Gibbons Industrial Park, Dudley Road, Kingswinford, West Midlands, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2021-05-21 ~ now
    IIF 8 - Director → ME
  • 15
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2012-09-11 ~ now
    IIF 5 - Director → ME
  • 16
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands
    Active Corporate (23 parents, 72 offsprings)
    Officer
    icon of calendar 2009-10-28 ~ now
    IIF 16 - LLP Designated Member → ME
  • 17
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-09-17 ~ dissolved
    IIF 68 - Director → ME
  • 18
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-19 ~ dissolved
    IIF 67 - Director → ME
  • 19
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-11-29 ~ dissolved
    IIF 50 - Director → ME
  • 20
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-04-09 ~ dissolved
    IIF 49 - Director → ME
  • 21
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-05-23 ~ dissolved
    IIF 51 - Director → ME
  • 22
    icon of address Earthmill Ltd, Marston House, Walkers Court, Audby Lane, Wetherby, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-19 ~ dissolved
    IIF 44 - Director → ME
  • 23
    icon of address One Eleven, Edmund Street, Birmingham, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-02-25 ~ now
    IIF 30 - Director → ME
  • 24
    icon of address Grangefield House Richardshaw Road, Pudsey, Leeds, West Yorkshire, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2023-09-29 ~ now
    IIF 9 - Director → ME
  • 25
    icon of address Grangefield House Richardshaw Road, Pudsey, Leeds, West Yorkshire, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2023-12-08 ~ now
    IIF 10 - Director → ME
  • 26
    ENSCO 1059 LIMITED - 2015-02-10
    icon of address Ship Canal House, 98 King Street, Manchester, England
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2022-05-31 ~ now
    IIF 34 - Director → ME
  • 27
    ENSCO 1093 LIMITED - 2016-03-13
    icon of address 1 Freebournes Road, Witham, Essex, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-01-24 ~ now
    IIF 45 - Director → ME
  • 28
    BURCOTE WIND 10 LIMITED - 2011-10-17
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-08-10 ~ dissolved
    IIF 56 - Director → ME
  • 29
    HOTBED PARALLEL LIMITED - 2006-03-14
    SECKLOE 291 LIMITED - 2006-01-23
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2012-02-03 ~ now
    IIF 6 - Director → ME
  • 30
    SECKLOE 296 LIMITED - 2006-03-03
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2012-02-03 ~ now
    IIF 3 - Director → ME
  • 31
    SECKLOE 389 LIMITED - 2008-04-17
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2012-02-03 ~ now
    IIF 4 - Director → ME
  • 32
    BURCOTE WIND 9 LIMITED - 2011-10-17
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-08-10 ~ dissolved
    IIF 66 - Director → ME
  • 33
    icon of address The Old Exchange, 12 Compton Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -4,299,827 GBP2023-12-31
    Officer
    icon of calendar 2024-01-25 ~ now
    IIF 13 - Director → ME
  • 34
    icon of address The Old Exchange, 12 Compton Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -4,714,174 GBP2023-12-31
    Officer
    icon of calendar 2024-01-25 ~ now
    IIF 12 - Director → ME
  • 35
    icon of address The Old Exchange, 12 Compton Road, London, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -704,718 GBP2023-12-31
    Officer
    icon of calendar 2024-01-25 ~ now
    IIF 11 - Director → ME
  • 36
    BURCOTE WIND 4 LIMITED - 2011-10-18
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-08-10 ~ dissolved
    IIF 59 - Director → ME
  • 37
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2022-07-11 ~ dissolved
    IIF 71 - LLP Member → ME
  • 38
    LOMOND WIND LIMITED - 2011-10-19
    BURCOTE WIND 1 LIMITED - 2009-09-08
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 2012-08-10 ~ dissolved
    IIF 53 - Director → ME
  • 39
    ENSCO 1437 LIMITED - 2022-01-06
    icon of address Units 3b And 3c Saltash Parkway Industrial Estate, Saltash, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    6,566,070 GBP2023-10-31
    Officer
    icon of calendar 2023-08-23 ~ now
    IIF 14 - Director → ME
  • 40
    ENSCO 1296 LIMITED - 2022-01-20
    icon of address Units 3b And 3c Saltash Parkway Industrial Estate, Saltash, England
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    -2 GBP2022-11-01 ~ 2023-10-31
    Officer
    icon of calendar 2023-08-23 ~ now
    IIF 15 - Director → ME
Ceased 30
  • 1
    ACCURA ENGINEERING SERVICES LIMITED - 2006-03-08
    BUSH HOLDINGS LIMITED - 1998-07-08
    ALBRIGHTON HOLDINGS LIMITED - 1990-04-12
    icon of address Hickman Avenue, Wolverhampton, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-05-26 ~ 1996-04-01
    IIF 46 - Director → ME
  • 2
    SECKLOE 343 LIMITED - 2007-07-18
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-03 ~ 2008-07-17
    IIF 25 - Director → ME
  • 3
    BITE SIZE PORTFOLIO (GP2) LIMITED - 2007-10-18
    SECKLOE 345 LIMITED - 2007-07-18
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-03 ~ 2008-07-17
    IIF 28 - Director → ME
  • 4
    ENSCO 1036 LIMITED - 2015-12-18
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-01-30 ~ 2021-01-19
    IIF 2 - Director → ME
  • 5
    HOTBED FUND MANAGERS LIMITED - 2012-06-08
    SECKLOE 189 LIMITED - 2004-01-27
    icon of address C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-02-22 ~ 2019-09-18
    IIF 52 - Director → ME
  • 6
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands
    Active Corporate (2 parents, 51 offsprings)
    Officer
    icon of calendar 2009-12-09 ~ 2022-03-31
    IIF 72 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-31
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Right to surplus assets - More than 25% but not more than 50% OE
  • 7
    BURCOTE WIND 2 LIMITED - 2011-10-19
    icon of address C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2012-08-10 ~ 2016-12-21
    IIF 65 - Director → ME
  • 8
    NOTSALLOW 209 LIMITED - 2004-06-18
    icon of address Fanum House, Basing View, Basingstoke, Hampshire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2004-06-23 ~ 2005-03-31
    IIF 17 - Director → ME
  • 9
    ENSCO 991 LIMITED - 2013-10-02
    icon of address Unit 14 Follifoot Ridge Business Park, Pannal Road, Harrogate, North Yorkshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,276,915 GBP2023-12-31
    Officer
    icon of calendar 2013-09-13 ~ 2018-03-26
    IIF 58 - Director → ME
  • 10
    icon of address 203 West Street, Fareham, Hampshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,263,840 GBP2023-05-31
    Officer
    icon of calendar 2018-03-26 ~ 2020-09-18
    IIF 33 - Director → ME
  • 11
    icon of address Mode House Thundridge Business Park, Thundridge, Ware, Hertfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-09-28 ~ 2018-06-12
    IIF 48 - Director → ME
  • 12
    GCNS NO.2 LIMITED - 2016-01-31
    CONNECTION CAPITAL NOMINEE LIMITED - 2016-01-26
    CONNECTION CAPITAL MANAGEMENT LIMITED - 2009-12-05
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands
    Active Corporate (7 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2009-10-26 ~ 2016-01-22
    IIF 29 - Director → ME
  • 13
    DIDSBURY VENTURES LIMITED - 2023-03-02
    HALLCO 910 LIMITED - 2003-09-26
    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 2003-08-14 ~ 2007-03-20
    IIF 42 - Director → ME
  • 14
    ENSCO 1261 LIMITED - 2019-02-18
    icon of address Unit 2 Centro, Boundary Way, Hemel Hempstead, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-03-23 ~ 2018-05-31
    IIF 32 - Director → ME
  • 15
    ENSCO 1262 LIMITED - 2019-02-18
    icon of address Unit 2 Centro, Boundary Way, Hemel Hempstead, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-03-23 ~ 2018-05-31
    IIF 31 - Director → ME
  • 16
    HOTBED LIMITED - 2012-02-13
    SECKLOE 68 LIMITED - 2001-05-10
    icon of address Raleigh House 14c Compass Point Business Park, Stocks Bridge Way, St Ives, Cambridgeshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    259,562 GBP2024-07-31
    Officer
    icon of calendar 2006-03-28 ~ 2008-10-20
    IIF 19 - Director → ME
    icon of calendar 2003-09-23 ~ 2005-09-30
    IIF 21 - Director → ME
  • 17
    HOTBED LP LIMITED - 2012-02-10
    SECKLOE 292 LIMITED - 2006-01-20
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-30 ~ 2008-10-20
    IIF 24 - Director → ME
  • 18
    HOTBED OFFSHORE NOMINEES LIMITED - 2012-02-10
    SECKLOE 319 LIMITED - 2007-04-13
    icon of address Raleigh House 14c Compass Point Business Park, Stocks Bridge Way, St Ives, Cambridgeshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2008-07-30 ~ 2008-10-20
    IIF 23 - Director → ME
  • 19
    HOTBED PARALLEL LIMITED - 2006-03-14
    SECKLOE 291 LIMITED - 2006-01-23
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2008-07-30 ~ 2008-10-20
    IIF 20 - Director → ME
  • 20
    SECKLOE 296 LIMITED - 2006-03-03
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2008-07-30 ~ 2008-10-20
    IIF 27 - Director → ME
  • 21
    SECKLOE 389 LIMITED - 2008-04-17
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2008-04-25 ~ 2008-10-20
    IIF 26 - Director → ME
  • 22
    LLOYDS TSB DEVELOPMENT CAPITAL LIMITED - 2011-12-30
    LLOYDS DEVELOPMENT CAPITAL LIMITED - 1999-03-01
    PEGASUS HOLDINGS LIMITED - 1985-06-17
    LLOYDS LEASING (LOMBARD STREET NOMINEES) LIMITED - 1981-12-31
    icon of address One Vine Street, London
    Active Corporate (5 parents, 38 offsprings)
    Officer
    icon of calendar 1997-04-14 ~ 2002-02-10
    IIF 43 - Director → ME
  • 23
    BURCOTE WIND 11 LIMITED - 2012-03-14
    icon of address C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2012-08-10 ~ 2016-11-25
    IIF 64 - Director → ME
  • 24
    CLOTHCO 04002 LIMITED - 2005-05-16
    icon of address 3 Hardman Street, Spinningfields, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-06-29 ~ 2007-04-03
    IIF 69 - Director → ME
  • 25
    icon of address Ernst & Young Llp, No 1 Colmore Square, Birmingham, West Midlands
    ADMINISTRATIVE RECEIVER Corporate (4 parents)
    Officer
    icon of calendar 1998-07-12 ~ 2002-02-28
    IIF 22 - Director → ME
  • 26
    PAUL HOLDINGS LIMITED - 2008-07-03
    PAUL FABRICATIONS HOLDINGS LIMITED - 2001-02-21
    WILLOUGHBY (253) LIMITED - 2000-06-23
    icon of address 4 Coleman Street, 6th Floor, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    142,276 GBP2020-12-31
    Officer
    icon of calendar 2000-03-30 ~ 2002-02-21
    IIF 18 - Director → ME
  • 27
    BURCOTE WIND 6 LIMITED - 2012-07-10
    icon of address C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -152,892 GBP2018-12-31
    Officer
    icon of calendar 2012-08-10 ~ 2016-11-25
    IIF 60 - Director → ME
  • 28
    TYROLESE (648) LIMITED - 2008-10-16
    icon of address Unit 4, The Whitehouse, 9 Belvedere Road, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    4,369,801 GBP2022-12-31
    Officer
    icon of calendar 2010-07-16 ~ 2017-03-02
    IIF 47 - Director → ME
  • 29
    MARTIN & FIELD HOLDINGS LIMITED - 1996-12-17
    MARTIN & FIELD LIMITED - 1992-01-31
    FORAY 234 LIMITED - 1991-01-21
    icon of address 15 Colmore Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-07-01 ~ 1996-12-13
    IIF 70 - Director → ME
  • 30
    icon of address 30 Finsbury Square, London
    Liquidation Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -695,498 GBP2021-06-30
    Officer
    icon of calendar 2015-07-28 ~ 2018-03-26
    IIF 36 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.