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

Holder, Jeffrey James

    Related profiles found in government register
  • Holder, Jeffrey James
    British company director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 16 Bedford House, Bedford Street, Belfast, Antrim, BT2 7DT

      IIF 1
    • 12, Wellington Place, Leeds, LS1 4AP

      IIF 2
    • 4th Floor Tailors Corner, Thirsk Row, Leeds, West Yorkshire, LS1 4DP

      IIF 3
    • Resolution House, 12 Mill Hill, Leeds, LS1 5DQ

      IIF 4 IIF 5
    • Resolution House, 12 Mill Hill, Leeds, West Yorkshire, LS1 5DQ

      IIF 6
    • Spout House, Church Hill, North Rigton, Leeds, LS17 0DB, England

      IIF 7
    • Yorkon House, New Lane, Huntington, York, YO32 9PT, England

      IIF 8
  • Holder, Jeffrey James
    British director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
  • Holder, Jeffrey James
    British director of celine jersey midco limited born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 334-348, Oxford Street, London, W1C 1JG, United Kingdom

      IIF 26
  • Holder, Jeffrey James
    British director of celine jersey topco limited born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 334-348, Oxford Street, London, W1C 1JG, United Kingdom

      IIF 27
  • Holder, Jeffrey
    British director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • Severn Power Station, West Nash Road, Nash, Newport, NP18 2BZ, Wales

      IIF 28 IIF 29 IIF 30
  • Holder, Jeffrey James
    British investment manager born in February 1976

    Registered addresses and corresponding companies
    • 6 Melkridge Gardens, Little Benton, Newcastle Upon Tyne, Tyne & Wear, NE7 7GQ

      IIF 31
  • Holder, Jeff James
    born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hopkin, Lavenham Road, Great Waldingfield, Sudbury, Suffolk, CO10 0SA, England

      IIF 32
  • Holder, Jeff James
    British company director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Spout House, Church Hill, North Rigton, Leeds, LS17 0DB, England

      IIF 33
    • The Pinnacle, 73 - 79 King Street, Manchester, M2 4NG, England

      IIF 34
    • The Pinnacle, 73-79 King Street, Manchester, M2 4NG, England

      IIF 35
  • Holder, Jeff James
    British director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB

      IIF 36
    • Telford Way, Stephenson Industrial Estate, Coalville, Leicestershire, LE67 3HE

      IIF 37
    • Hemswell Business Park, Hemswell, Lincolnshire, DN21 5TU

      IIF 38
    • 70, St. Margarets Way, Leicester, LE4 0BT, England

      IIF 39
    • 2, Leman Street, London, E1W 9US, United Kingdom

      IIF 40
    • 2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom

      IIF 41 IIF 42
    • 3rd Floor, 86 Brook Street, London, W1K 5AY, England

      IIF 43 IIF 44 IIF 45
    • 3rd Floor, 86 Brook Street, London, W1K 5AY, United Kingdom

      IIF 46 IIF 47
    • Basepower Limited, Build Studios, London, SE1 7FR, United Kingdom

      IIF 48
    • 73-79, King Street, Manchester, M2 4NG, United Kingdom

      IIF 49
    • The Pinnacle, 73 - 79 King Street, Manchester, M2 4NG, England

      IIF 50 IIF 51 IIF 52
    • The Pinnacle, 73-79 King Street, Manchester, M2 4NG

      IIF 55
    • The Pinnacle, 73-79 King Street, Manchester, M2 4NG, England

      IIF 56
    • The Pinnacle 73-79, King Street, Manchester, M2 4NG, United Kingdom

      IIF 57 IIF 58 IIF 59
    • Spout House, Church Hill, North Rigton, North Yorkshire, LS17 0DB, England

      IIF 62
    • Robinia House, High Street, Tutbury, Staffordshire, DE13 9LS, England

      IIF 63 IIF 64 IIF 65
  • Holder, Jeff James
    British dirtector born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73-79, King Street, Manchester, M2 4NG

      IIF 67
  • Holder, Jeff James
    British investment manager born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Slade Close, Boston Spa, Wetherby, LS23 6DH

      IIF 68
  • Holder, Jeff James
    British investor born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Slade Close, Boston Spa, Wetherby, LS23 6DH

      IIF 69
  • Holder, Jeff James
    British none born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Project Parkes Limited, Hemswell Business Park, Hemswell, Lincolnshire, DN21 5TU, United Kingdom

      IIF 70
  • Mr Jeffrey James Holder
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 8 Slade Close, Boston Spa, North Yorkshire, LS23 6DH, England

      IIF 71
    • Spout House, Church Hill, North Rigton, Leeds, LS17 0DB, England

      IIF 72
  • Mr Jeff Holder
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • Spout House, Church Hill, North Rigton, Leeds, LS17 0DB, England

      IIF 73
  • Holder, Jeffrey James

    Registered addresses and corresponding companies
    • Project Parkes Limited, Hemswell Business Park, Hemswell, Lincolnshire, DN21 5TU, United Kingdom

      IIF 74
child relation
Offspring entities and appointments
Active 39
  • 1
    Robinia House, High Street, Tutbury, Staffordshire, England
    Dissolved corporate (2 parents)
    Officer
    2017-10-18 ~ dissolved
    IIF 63 - director → ME
  • 2
    HAMSARD FIVE THOUSAND AND TWO LIMITED - 1998-08-13
    Robinia House, High Street, Tutbury, Staffordshire, England
    Dissolved corporate (2 parents)
    Officer
    2017-10-18 ~ dissolved
    IIF 66 - director → ME
  • 3
    AUTOFIL LIMITED - 1998-09-04
    GWECO 68 LIMITED - 1995-12-01
    Robinia House, High Street, Tutbury, Staffordshire, England
    Dissolved corporate (2 parents)
    Officer
    2017-10-18 ~ dissolved
    IIF 64 - director → ME
  • 4
    Robinia House, High Street, Tutbury, Staffordshire, England
    Dissolved corporate (2 parents)
    Officer
    2017-10-18 ~ dissolved
    IIF 65 - director → ME
  • 5
    10 Fleet Place, London
    Corporate (2 parents, 2 offsprings)
    Officer
    2020-08-05 ~ now
    IIF 21 - director → ME
  • 6
    10 Fleet Place, London
    Corporate (2 parents)
    Officer
    2020-08-05 ~ now
    IIF 15 - director → ME
  • 7
    MPF (BAGLAN BAY) LIMITED - 2015-06-18
    SI POWER LIMITED - 2012-12-11
    10 Fleet Place, London
    Corporate (2 parents, 1 offspring)
    Officer
    2020-11-25 ~ now
    IIF 18 - director → ME
  • 8
    DEBENHAMS GROUP HOLDINGS LIMITED - 2019-07-02
    DEBENHAMS LIMITED - 2006-04-18
    Second Floor, 110 Cannon Street, London
    Corporate (2 parents, 2 offsprings)
    Officer
    2020-05-22 ~ now
    IIF 13 - director → ME
  • 9
    44 Esplanade, St Helier, Jersey
    Corporate (2 parents)
    Officer
    2020-05-22 ~ now
    IIF 26 - director → ME
  • 10
    44 Esplanade, St Helier, Jersey
    Corporate (2 parents)
    Officer
    2020-05-22 ~ now
    IIF 27 - director → ME
  • 11
    Second Floor, 110 Cannon Street, London
    Dissolved corporate (1 parent, 3 offsprings)
    Officer
    2020-05-22 ~ dissolved
    IIF 12 - director → ME
  • 12
    2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    95,376 GBP2019-04-01 ~ 2020-03-31
    Officer
    2016-06-21 ~ now
    IIF 41 - director → ME
  • 13
    PORTASILO LIMITED - 2019-12-20
    Resolution House, 12 Mill Hill, Leeds
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2019-12-13 ~ dissolved
    IIF 5 - director → ME
  • 14
    PORTASTOR LIMITED - 2019-12-20
    Resolution House, 12 Mill Hill, Leeds
    Dissolved corporate (3 parents)
    Officer
    2019-12-13 ~ dissolved
    IIF 4 - director → ME
  • 15
    PORTASILO BULK HANDLING (ASIA) LIMITED - 2019-12-20
    Resolution House, 12 Mill Hill, Leeds, West Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2019-12-13 ~ dissolved
    IIF 6 - director → ME
  • 16
    Sutton Bridge Power Station Centenary Way, Sutton Bridge, Spalding, Lincs, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    2020-09-08 ~ dissolved
    IIF 29 - director → ME
  • 17
    Sutton Bridge Power Station Centenary Way, Sutton Bridge, Spalding, Lincs, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    2020-09-08 ~ now
    IIF 30 - director → ME
  • 18
    Frp Advisory Llp, 2nd Floor 170 Edmund Street, Birmingham
    Dissolved corporate (6 parents)
    Officer
    2018-09-13 ~ dissolved
    IIF 36 - director → ME
  • 19
    Spout House Church Hill, North Rigton, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    817,741 GBP2023-09-30
    Officer
    2020-12-31 ~ now
    IIF 7 - director → ME
    Person with significant control
    2020-12-31 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Right to appoint or remove directorsOE
  • 20
    Spout House, Church Hill, North Rigton, North Yorkshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    129,191 GBP2023-09-30
    Officer
    2013-04-29 ~ now
    IIF 62 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 21
    HUMMINGBIRD UK OPCO LIMITED - 2022-07-29
    2 Leman Street, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2025-03-27 ~ now
    IIF 40 - director → ME
  • 22
    2nd Floor Regis House, 45 King William Street, London, England
    Corporate (2 parents, 3 offsprings)
    Profit/Loss (Company account)
    47,677 GBP2019-04-01 ~ 2020-03-31
    Officer
    2017-07-01 ~ now
    IIF 48 - director → ME
  • 23
    SEVEN TECHNOLOGIES LTD - 2013-09-02
    NANNY WATCH LTD - 2003-12-29
    12 Wellington Place, Leeds
    Dissolved corporate (8 parents, 2 offsprings)
    Officer
    2022-04-01 ~ dissolved
    IIF 2 - director → ME
  • 24
    16 Bedford House Bedford Street, Belfast, Antrim
    Dissolved corporate (7 parents, 1 offspring)
    Officer
    2022-03-01 ~ dissolved
    IIF 1 - director → ME
  • 25
    CARRON ENERGY OPERATIONS LIMITED - 2007-04-16
    CARRON ENERGY LIMITED - 2004-07-05
    Severn Power Station West Nash Road, Nash, Newport, Gwent
    Corporate (3 parents)
    Equity (Company account)
    -11,881,000 GBP2024-03-31
    Officer
    2020-08-05 ~ now
    IIF 17 - director → ME
  • 26
    Severn Power Station, West Nash Road, Newport, Gwent, Wales
    Corporate (3 parents)
    Officer
    2024-07-19 ~ now
    IIF 11 - director → ME
  • 27
    Severn Power Station West Nash Road, Nash, Newport, Wales
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    169,903,000 GBP2024-03-31
    Officer
    2020-08-05 ~ now
    IIF 16 - director → ME
  • 28
    Interpath Advisory, 4th Floor Tailors Corner Thirsk Row, Leeds, West Yorkshire
    Corporate (2 parents, 2 offsprings)
    Officer
    2020-10-01 ~ now
    IIF 3 - director → ME
  • 29
    2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Corporate (2 parents, 3 offsprings)
    Profit/Loss (Company account)
    59,475 GBP2021-04-01 ~ 2022-03-31
    Officer
    2016-06-21 ~ now
    IIF 42 - director → ME
  • 30
    EDF ENERGY (TRANSACTIONS) LIMITED - 2013-03-28
    EDF ENERGY (SUTTON BRIDGE POWER B) LIMITED - 2010-09-30
    Severn Power Station West Nash Road, Nash, Newport, Gwent
    Dissolved corporate (3 parents)
    Officer
    2020-08-05 ~ dissolved
    IIF 22 - director → ME
  • 31
    Severn Power Station, West Nash Road, Newport, Gwent, Wales
    Corporate (3 parents)
    Officer
    2024-07-19 ~ now
    IIF 10 - director → ME
  • 32
    SUTTON BRIDGE INVESTORS - 2015-04-13
    Severn Power Station West Nash Road, Nash, Newport, Gwent
    Dissolved corporate (3 parents)
    Officer
    2020-11-25 ~ dissolved
    IIF 20 - director → ME
  • 33
    EDF ENERGY (SUTTON BRIDGE POWER) - 2013-03-28
    SUTTON BRIDGE POWER - 2003-06-30
    INDEPENDENT POWER GENERATORS LIMITED - 1997-01-31
    ARMJUST LIMITED - 1991-07-25
    Sutton Bridge Power Station Centenary Way, Sutton Bridge, Spalding, Lincs, England
    Corporate (3 parents)
    Equity (Company account)
    72,949,000 GBP2024-03-31
    Officer
    2020-08-05 ~ now
    IIF 23 - director → ME
  • 34
    EDF ENERGY SB POWER SYSTEMS (LONDON) LIMITED - 2013-03-28
    LONDON POWER SB LIMITED - 2010-10-05
    10 Fleet Place, London
    Corporate (3 parents, 2 offsprings)
    Officer
    2020-08-05 ~ now
    IIF 24 - director → ME
  • 35
    EDF ENERGY (SUTTON BRIDGE HOLDINGS) LIMITED - 2013-04-04
    SUTTON BRIDGE HOLDINGS LIMITED - 2003-06-30
    ALNERY NO. 1891 LIMITED - 1999-10-01
    Severn Power Station West Nash Road, Nash, Newport, Gwent
    Dissolved corporate (3 parents, 2 offsprings)
    Officer
    2020-08-05 ~ dissolved
    IIF 25 - director → ME
  • 36
    Spout House Church Hill, North Rigton, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,303 GBP2024-03-31
    Officer
    2016-03-25 ~ now
    IIF 33 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 37
    Severn Power Station West Nash Road, Nash, Newport, Gwent
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2020-08-05 ~ dissolved
    IIF 14 - director → ME
  • 38
    Severn Power Station, West Nash Road, Newport, Gwent, Wales
    Corporate (3 parents)
    Officer
    2024-07-19 ~ now
    IIF 9 - director → ME
  • 39
    MPF GENERATION LIMITED - 2017-04-11
    Sutton Bridge Power Station Centenary Way, Sutton Bridge, Spalding, Lincs, England
    Corporate (3 parents)
    Equity (Company account)
    -2,138,000 GBP2024-03-31
    Officer
    2020-08-05 ~ now
    IIF 19 - director → ME
Ceased 31
  • 1
    A.I.S. TOTAL SECURITY LIMITED - 2014-10-14
    DAWNGREAT LIMITED - 1989-07-17
    20 Old Bailey, London
    Dissolved corporate (2 parents)
    Officer
    2016-11-30 ~ 2017-07-12
    IIF 34 - director → ME
  • 2
    Blythe House Blythe Park, Cresswell, Stoke-on-trent, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    -186 GBP2018-07-31
    Officer
    2015-07-25 ~ 2016-06-24
    IIF 47 - director → ME
  • 3
    NEAT CONTRACTING LIMITED - 2015-07-28
    NEE (CANFORD) LIMITED - 2012-08-13
    Blythe House Blythe Park, Cresswell, Stoke-on-trent, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    9,514 GBP2018-07-31
    Officer
    2015-07-25 ~ 2016-06-24
    IIF 44 - director → ME
  • 4
    NEW EARTH ENERGY (WEST) OPERATIONS LIMITED - 2015-07-28
    Blythe House Blythe Park, Cresswell, Stoke-on-trent, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    275,529 GBP2022-01-30
    Officer
    2015-07-25 ~ 2016-06-24
    IIF 45 - director → ME
  • 5
    Blythe House Blythe Park, Cresswell, Stoke-on-trent, England
    Dissolved corporate (5 parents, 4 offsprings)
    Equity (Company account)
    -104,055 GBP2022-01-30
    Officer
    2015-07-25 ~ 2016-06-24
    IIF 46 - director → ME
  • 6
    NEW EARTH ENERGY (WEST) LIMITED - 2015-07-28
    Blythe House Blythe Park, Cresswell, Stoke-on-trent, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    53 GBP2022-01-30
    Officer
    2015-07-25 ~ 2016-06-24
    IIF 43 - director → ME
  • 7
    BUSINESS OF THE DAY LIMITED - 2020-11-17
    Sutton Bridge Power Station Centenary Way, Sutton Bridge, Spalding, Lincs, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2020-09-08 ~ 2023-05-23
    IIF 28 - director → ME
  • 8
    C.E.L. ELECTRICAL LOGISTICS LTD. - 2014-10-14
    COPLEY ELECTRICAL LOGISTICS LTD - 2004-06-16
    Ruby Court (no.9-18) Wesley Drive, Benton Square Industrial Estate, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-11-30 ~ 2017-07-12
    IIF 56 - director → ME
  • 9
    Hopkin Lavenham Road, Great Waldingfield, Sudbury, Suffolk
    Dissolved corporate (2 parents, 2 offsprings)
    Officer
    2014-05-20 ~ 2015-07-31
    IIF 32 - llp-member → ME
  • 10
    DEETRONIC LIMITED - 2000-11-27
    Ruby Court (no.9-18) Wesley Drive, Benton Square Industrial Estate, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-11-30 ~ 2017-07-12
    IIF 54 - director → ME
  • 11
    DIVERSE COMMUNICATION SERVICES LTD - 2014-12-01
    DC SECURITY & COMMUNICATIONS LIMITED - 2005-05-03
    Ruby Court (no.9-18) Wesley Drive, Benton Square Industrial Estate, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-11-30 ~ 2017-07-12
    IIF 49 - director → ME
  • 12
    AWS ECO PLASTICS LIMITED - 2010-12-13
    AWS ECOPLASTICS LIMITED - 2008-10-03
    ALTERNATIVE WASTE SOLUTIONS LIMITED - 2008-07-16
    C/o Grant Thornton Uk Llp 4 Hardman Square, Spinningfields, Manchester
    Corporate (7 parents)
    Officer
    2009-10-16 ~ 2013-06-30
    IIF 38 - director → ME
  • 13
    EVOLVE POLYMERS LIMITED - 2016-01-26
    EVOLVE POLYMERS SALES LIMITED - 2015-11-20
    EVOLVE POLYMERS LIMITED - 2015-11-04
    ECOPLASTICS SALES LTD - 2015-08-16
    CONTINUUM RECYCLING LIMITED - 2014-12-19
    PROJECT PARKES LIMITED - 2011-09-16
    Four, Brindleyplace, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2011-02-16 ~ 2013-06-30
    IIF 70 - director → ME
    2011-02-16 ~ 2014-12-11
    IIF 74 - secretary → ME
  • 14
    NEOS (INTEGRAL PHYSICAL SECURITY) LTD - 2011-10-18
    MINDIMPRESSION LIMITED - 2011-05-17
    The Securus Group, Suite 506, Chadwick House Warrington Road, Birchwood Park, Birchwood, Warrington, England
    Dissolved corporate (4 parents)
    Officer
    2016-11-30 ~ 2017-07-12
    IIF 58 - director → ME
  • 15
    SECURUS SECURITY SYSTEMS GROUP LIMITED - 2014-02-07
    The Securus Group, Suite 506, Chadwick House Warrington Road, Birchwood Park, Birchwood, Warrington, England
    Dissolved corporate (4 parents)
    Officer
    2016-11-30 ~ 2017-07-12
    IIF 67 - director → ME
  • 16
    GOLDSHIELD ELECTRONIC SECURITY LIMITED - 2014-10-14
    GOLD SHIELD ELECTRONIC SECURITY LIMITED - 2002-08-30
    Ruby Court (no.9-18) Wesley Drive, Benton Square Industrial Estate, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-11-30 ~ 2017-07-12
    IIF 53 - director → ME
  • 17
    K & S (536) LIMITED - 2004-12-21
    9 King Street, Newcastle-under-lyme, Staffordshire, England
    Dissolved corporate (2 parents)
    Officer
    2005-02-10 ~ 2009-03-31
    IIF 68 - director → ME
  • 18
    The Chancery, 58 Spring Gardens, Manchester
    Corporate (4 parents)
    Officer
    2005-08-04 ~ 2005-11-11
    IIF 31 - director → ME
  • 19
    LYRICO SYSTEMS LIMITED - 2014-10-14
    Ruby Court (no.9-18) Wesley Drive, Benton Square Industrial Estate, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-11-30 ~ 2017-07-12
    IIF 59 - director → ME
  • 20
    LYRICO SYSTEMS (PROJECTS) LIMITED - 2014-10-14
    LYRICO SYSTEMS (MAINTENANCE) LTD. - 2013-02-05
    The Securus Group, Suite 506, Chadwick House Warrington Road, Birchwood Park, Birchwood, Warrington, England
    Dissolved corporate (4 parents)
    Officer
    2016-11-30 ~ 2017-07-12
    IIF 61 - director → ME
  • 21
    C/o Frp Advisory Trading Limited, Derby House, 12 Winckley Square, Preston, Lancashire
    Dissolved corporate (5 parents)
    Officer
    2018-09-13 ~ 2020-07-28
    IIF 37 - director → ME
  • 22
    P.J.C. PLANT SERVICES (LEICESTER) LIMITED - 2022-08-01
    ALLPLANT SERVICES (LEICESTER) LIMITED - 1984-09-19
    BRANTLIMES LIMITED - 1983-12-13
    33 Ravensbridge Drive Ravensbridge Drive, Leicester, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    751,602 GBP2023-12-31
    Officer
    2018-09-13 ~ 2020-07-28
    IIF 39 - director → ME
  • 23
    DXS LIMITED - 2010-07-30
    EVER 1501 LIMITED - 2001-04-24
    Citylabs 2.0 Hathersage Road, Manchester, England
    Corporate (5 parents)
    Equity (Company account)
    24,806,632 GBP2023-12-31
    Officer
    2008-05-07 ~ 2009-01-30
    IIF 69 - director → ME
  • 24
    RODGERS (SERVICES + SECURITY) LIMITED - 2014-10-14
    Century House Chapelhall Industrial Estate, Chapelhall, Airdrie, Scotland
    Dissolved corporate (2 parents)
    Officer
    2016-11-30 ~ 2017-07-12
    IIF 50 - director → ME
  • 25
    SECURITY CENTRES (G.B.) LIMITED - 2014-10-14
    NOVABURN LIMITED - 1989-02-28
    Ruby Court (no.9-18) Wesley Drive, Benton Square Industrial Estate, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-11-30 ~ 2017-07-12
    IIF 51 - director → ME
  • 26
    SES SAFETY GROUP LIMITED - 2014-10-14
    TIMEBAY LIMITED - 2014-04-07
    Ruby Court (no.9-18) Wesley Drive, Benton Square Industrial Estate, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (2 parents, 3 offsprings)
    Officer
    2016-11-30 ~ 2017-07-12
    IIF 57 - director → ME
  • 27
    Vincent Court, Ground Floor, 853-855 London Road, Westcliff On Sea, Essex, United Kingdom
    Corporate (6 parents, 9 offsprings)
    Officer
    2022-01-01 ~ 2023-07-03
    IIF 8 - director → ME
  • 28
    Ruby Court (no.9-18) Wesley Drive, Benton Square Industrial Estate, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-11-30 ~ 2017-07-12
    IIF 52 - director → ME
  • 29
    CLEARAGAIN LIMITED - 2013-04-09
    The Securus Group, Suite 506, Chadwick House Warrington Road, Birchwood Park, Birchwood, Warrington, England
    Dissolved corporate (4 parents)
    Officer
    2016-11-30 ~ 2017-07-12
    IIF 55 - director → ME
  • 30
    TIMERCHANGE LIMITED - 2013-04-09
    The Securus Group, Suite 506, Chadwick House Warrington Road, Birchwood Park, Birchwood, Warrington, England
    Dissolved corporate (4 parents)
    Officer
    2016-11-30 ~ 2017-07-12
    IIF 60 - director → ME
  • 31
    TFS SYSTEMS LIMITED - 2014-10-14
    SPEED 2975 LIMITED - 1992-10-21
    Ruby Court (no.9-18) Wesley Drive, Benton Square Industrial Estate, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-03-31
    Officer
    2016-11-30 ~ 2017-07-12
    IIF 35 - 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.