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

Wilson, Alan

    Related profiles found in government register
  • Wilson, Alan
    Scottish director born in September 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Lygon House, 50 London Road, Bromley, Kent, BR1 3RA, United Kingdom

      IIF 1
    • icon of address E C A Court 24-26, South Park, Sevenoaks, TN13 1DU, England

      IIF 2
  • Wilson, Alan
    Scottish managing director born in September 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Snipef, Bellevue House, 22 Hopetoun Street, Edinburgh, EH7 4GH, Scotland

      IIF 3
    • icon of address The Walled Garden, Bush Estate, Edinburgh, Midlothian, EH26 0SB

      IIF 4
    • icon of address The Walled Garden, Bush Estate, Midlothian, EH26 0SB

      IIF 5 IIF 6
    • icon of address The Walled Garden, Bush Estate, Penicuik, Midlothian, EH26 0SB

      IIF 7
    • icon of address The Walled Garden, Bush Estate, Penicuik, Midlothian, EH26 0SB, Scotland

      IIF 8
  • Wilson, Alan
    British director born in June 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Sawmill Industrial Estate, South Road, Alnwick, Northumberland, NE66 2QW

      IIF 9
  • Wilson, Alan
    British manager born in June 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Sawmill Industrial Estate, South Road, Alnwick, Northumberland, NE66 2QW

      IIF 10
  • Wilson, Alan
    born in September 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, Bedfordshire, LU2 0FP, United Kingdom

      IIF 11 IIF 12
  • Wilson, Alan
    British director born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63 High Street, Chislehurst, Kent, BR7 5BE, United Kingdom

      IIF 13
  • Wilson, Alan
    British director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Second Floor, Rosemount House, Rosemount Estate, Elland, HX5 0EE, United Kingdom

      IIF 14
    • icon of address 12, Meadow Avenue, Radlett, Hertfordshire, WD7 9FJ, England

      IIF 15
  • Wilson, Alan
    British accountant born in June 1948

    Registered addresses and corresponding companies
    • icon of address 287 Main Road, Bilton, Hull, North Humberside, HU11 4DT

      IIF 16 IIF 17
  • Wilson, Alan
    British c executive born in June 1948

    Registered addresses and corresponding companies
    • icon of address 19 Craignethan Road, Glasgow, Lanarkshire, G46 6SH

      IIF 18
  • Wilson, Alan
    British chief executive born in June 1948

    Registered addresses and corresponding companies
    • icon of address 19 Craignethan Road, Glasgow, Lanarkshire, G46 6SH

      IIF 19 IIF 20
  • Wilson, Alan
    British sad born in June 1948

    Registered addresses and corresponding companies
    • icon of address 19 Craignethan Road, Glasgow, Lanarkshire, G46 6SH

      IIF 21
  • Wilson, Alan
    British

    Registered addresses and corresponding companies
  • Wilson, Alan
    British accountant

    Registered addresses and corresponding companies
    • icon of address 20 Westfield Park, Elloughton, Brough, East Yorkshire, HU15 1AN

      IIF 29
    • icon of address 287 Main Road, Bilton, Hull, North Humberside, HU11 4DT

      IIF 30
  • Wilson, Alan
    British chartered accountant

    Registered addresses and corresponding companies
  • Wilson, Alan
    British chief executive

    Registered addresses and corresponding companies
    • icon of address 19 Craignethan Road, Glasgow, Lanarkshire, G46 6SH

      IIF 61
  • Wilson, Alan
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 20 Westfield Park, Elloughton, Brough, East Yorkshire, HU15 1AN

      IIF 62
  • Wilson, Alan
    British director

    Registered addresses and corresponding companies
    • icon of address 20 Westfield Park, Elloughton, Brough, East Yorkshire, HU15 1AN

      IIF 63 IIF 64
  • Wilson, Alan
    British finance director

    Registered addresses and corresponding companies
    • icon of address 20 Westfield Park, Elloughton, Brough, East Yorkshire, HU15 1AN

      IIF 65 IIF 66 IIF 67
    • icon of address C/o Grant Thornton Uk Llp, No 1 Whitehall Riverside, Whitehall Road, Leeds, LS1 4BN

      IIF 68
  • Wilson, Alan
    British group financial controller

    Registered addresses and corresponding companies
    • icon of address 20 Westfield Park, Elloughton, Brough, East Yorkshire, HU15 1AN

      IIF 69
  • Wilson, Alan
    British manager

    Registered addresses and corresponding companies
    • icon of address Unit 4, Sawmill Industrial Estate, South Road, Alnwick, Northumberland, NE66 2QW

      IIF 70
  • Wilson, Alan
    British sad

    Registered addresses and corresponding companies
    • icon of address 19 Craignethan Road, Glasgow, Lanarkshire, G46 6SH

      IIF 71
  • Wilson, Alan
    Welsh county concillor born in July 1950

    Registered addresses and corresponding companies
    • icon of address Maesgwyn, Pontrhydyceirt, Cilgerran, Pembrokeshire, SA43 2PG

      IIF 72
  • Wilson, Alan
    Welsh county councillor born in July 1950

    Registered addresses and corresponding companies
    • icon of address Maesgwyn, Pontrhydyceirt, Cilgerran, Pembrokeshire, SA43 2PG

      IIF 73 IIF 74
  • Wilson, Alan
    Welsh none born in July 1950

    Registered addresses and corresponding companies
    • icon of address Maesgwyn, Pontrhydyceirt, Cilgerran, Pembrokeshire, SA43 2PG

      IIF 75
  • Wilson, Alan
    British accountant born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wilson, Alan
    British acountant born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Westfield Park, Elloughton, Brough, East Yorkshire, HU15 1AN

      IIF 90
  • Wilson, Alan
    British chartered accountant born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Westfield Park, Elloughton, Brough, East Yorkshire, HU15 1AN

      IIF 91
  • Wilson, Alan
    British company director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Westfield Park, Elloughton, Brough, East Yorkshire, HU15 1AN

      IIF 92 IIF 93 IIF 94
    • icon of address 20, Westfield Park, Elloughton, East Yorkshire, HU15 1AN

      IIF 96 IIF 97 IIF 98
    • icon of address Studio 94, 94 Alfred Gelder Street, Hull, East Yorkshire, HU1 2AN, England

      IIF 103
    • icon of address 90, High Holborn, London, WC1V 6XX, United Kingdom

      IIF 104
    • icon of address C/o Foresight Group Llp, The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 105
    • icon of address C/o Foresight Group Llp, The Shard, 32 London Bridge Street, London, SE1 9SG, United Kingdom

      IIF 106
    • icon of address A6, Wellingborough Road, Sywell, Northampton, NN6 0BN, England

      IIF 107
    • icon of address 5, Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, RG7 8NN, United Kingdom

      IIF 108
    • icon of address Eca Court, 24-26 South Park, Sevenoaks, Kent, TN13 1DU, United Kingdom

      IIF 109 IIF 110 IIF 111
  • Wilson, Alan
    British director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Maisies Way, South Normanton, Alfreton, Derbyshire, DE55 2DS, England

      IIF 113
    • icon of address Concorde House, 18 Margaret Street, Brighton, BN2 1TS, England

      IIF 114
    • icon of address 20 Westfield Park, Elloughton, Brough, East Yorkshire, HU15 1AN

      IIF 115 IIF 116 IIF 117
    • icon of address 20, Westfield Park, Elloughton, Brough, East Yorkshire, HU15 1AN, England

      IIF 119
    • icon of address Campbell House, The Crichton Royal Grounds, Bankend Road, Dumfries, Dumfriesshire, DG1 4UQ

      IIF 120
    • icon of address The Second Floor, Rosemount House, Rosemount Estate, Elland, HX5 0EE, United Kingdom

      IIF 121
    • icon of address The Second Floor, Rosemount House, Rosemount Estate, Huddersfield Road, Elland, HX5 0EE, England

      IIF 122
    • icon of address Springfield House, Springfield Road, Horsham, West Sussex, RH12 2RG, England

      IIF 123
    • icon of address C/o Grant Thornton Uk Llp, No 1 Whitehall Riverside, Whitehall Road, Leeds, LS1 4BN

      IIF 124
    • icon of address The Shard, 32 London Bridge Street, London, SE1 9SG, England

      IIF 125
    • icon of address The Shard, C/o Foresight Group Llp, 32 London Bridge Street, London, SE1 9SG, England

      IIF 126
    • icon of address A6, Wellingborough Road, Sywell, Northampton, NN6 0BN, England

      IIF 127 IIF 128
    • icon of address 7, The Ropewalk, Nottingham, NG1 5DU, England

      IIF 129
    • icon of address Strelley Hall, Main Street, Strelley, Nottingham, NG8 6PE, England

      IIF 130
  • Wilson, Alan
    British finance director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Westfield Park, Elloughton, Brough, East Yorkshire, HU15 1AN

      IIF 131 IIF 132 IIF 133
    • icon of address C/o Grant Thornton Uk Llp, No 1 Whitehall Riverside, Whitehall Road, Leeds, LS1 4BN

      IIF 136
    • icon of address A6, Wellingborough Road, Sywell, Northampton, NN6 0BN, England

      IIF 137
    • icon of address E C A Court 24-26, South Park, Sevenoaks, Kent, TN13 1DU

      IIF 138
  • Wilson, Alan
    British managing director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Westfield Park, Elloughton, Brough, East Yorkshire, HU15 1AN

      IIF 139
  • Mr Alan Wilson
    British born in June 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Sawmill Industrial Estate, South Road, Alnwick, Northumberland, NE66 2QW

      IIF 140
  • Mr Alan Wilson
    British born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63 High Street, Chislehurst, Kent, BR7 5BE, United Kingdom

      IIF 141
  • Mr Alan Wilson
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Concorde House, 18 Margaret Street, Brighton, BN2 1TS, England

      IIF 142
  • Wilkinson, Alan Patrick
    British acountant

    Registered addresses and corresponding companies
    • icon of address 9 Milestone Way, Gillingham, Dorset, SP8 4TB

      IIF 143
  • Wilson, Alan

    Registered addresses and corresponding companies
    • icon of address C/o Grant Thornton Uk Llp, No 1 Whitehall Riverside, Whitehall Road, Leeds, LS1 4BN

      IIF 144
    • icon of address 12, Meadow Avenue, Radlett, Hertfordshire, WD7 9FJ, England

      IIF 145
  • Mr Alan Wilson
    British born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Westfield Park, Elloughton, Brough, HU15 1AN, England

      IIF 146
    • icon of address 90, High Holborn, London, WC1V 6XX, United Kingdom

      IIF 147
    • icon of address C/o Rw Blears Llp, 29, Lincoln's Inn Fields, London, WC2A 3EG, United Kingdom

      IIF 148
    • icon of address 12, Meadow Avenue, Radlett, Hertfordshire, WD7 9FJ, England

      IIF 149
  • Wilkinson, Jonathan Charles
    British county councillor born in May 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Vastre Depot / Offices, Unit 39 (old Severn Trent Building), Vastre Industrial Estate, Newtown, Powys, SY16 1DZ, United Kingdom

      IIF 150
  • Wilkinson, Jonathan Charles
    British farmer born in May 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Dyffryn Farm, Dyffryn Farm, Meifod, Powys, SY22 6HL, Wales

      IIF 151
    • icon of address Dyffryn, Meifod, Powys, SY22 6HL

      IIF 152 IIF 153
child relation
Offspring entities and appointments
Active 16
  • 1
    AGHOCO 1316 LIMITED - 2015-06-22
    icon of address A6 Wellingborough Road, Sywell, Northampton, England
    Active Corporate (6 parents)
    Equity (Company account)
    -1,859,090 GBP2023-12-31
    Officer
    icon of calendar 2015-10-30 ~ now
    IIF 137 - Director → ME
  • 2
    icon of address A6 Wellingborough Road, Sywell, Northampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,225,067 GBP2023-12-31
    Officer
    icon of calendar 2015-11-30 ~ now
    IIF 107 - Director → ME
  • 3
    icon of address C/o Snipef Bellevue House, 22 Hopetoun Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -98,955 GBP2024-06-30
    Officer
    icon of calendar 2024-04-02 ~ now
    IIF 3 - Director → ME
  • 4
    CLAIRE WEST LIMITED - 2014-09-12
    icon of address 2 Harpers Court, North Bar Without, Beverley, East Yorkshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2,532 GBP2016-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 146 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 146 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address A6 Wellingborough Road, Sywell, Northampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    -4,655 GBP2023-12-31
    Officer
    icon of calendar 2018-01-23 ~ now
    IIF 128 - Director → ME
  • 6
    icon of address The Walled Garden, Bush Estate, Penicuik, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-05 ~ dissolved
    IIF 7 - Director → ME
  • 7
    icon of address 63 High Street, Chislehurst, Kent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-03 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-01-03 ~ now
    IIF 141 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 141 - Right to appoint or remove directorsOE
  • 8
    MIRUS LIMITED - 1988-04-19
    icon of address Ridings Business Park, Hopwood Lane, Halifax
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-01 ~ dissolved
    IIF 67 - Secretary → ME
  • 9
    ELECTRICAL AND ELECTRONICS TRAINING ORGANISATION - 1998-03-06
    icon of address Lygon House, 50 London Road, Bromley, Kent, United Kingdom
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    960,620 GBP2019-03-31
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 1 - Director → ME
  • 10
    icon of address A6 Wellingborough Road, Sywell, Northampton, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    936,107 GBP2023-12-31
    Officer
    icon of calendar 2018-01-11 ~ now
    IIF 127 - Director → ME
  • 11
    SCOTTISH BUILDING SERVICES CERTIFICATION - 2020-01-15
    icon of address The Walled Garden, Bush Estate, Edinburgh, Midlothian
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-06-05 ~ dissolved
    IIF 4 - Director → ME
  • 12
    icon of address The Walled Garden, Bush Estate, Midlothian
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-06-05 ~ now
    IIF 6 - Director → ME
  • 13
    icon of address Unit 4 Sawmill Industrial Estate, South Road, Alnwick, Northumberland
    Active Corporate (3 parents)
    Equity (Company account)
    51,446 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 140 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 140 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address The Walled Garden, Bush Estate, Midlothian
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-06-05 ~ now
    IIF 5 - Director → ME
  • 15
    icon of address The Shard, 32 London Bridge Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-04-01 ~ dissolved
    IIF 105 - Director → ME
  • 16
    icon of address 12 Meadow Avenue, Radlett, Hertfordshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    81,513 GBP2024-05-31
    Officer
    icon of calendar 2011-01-24 ~ now
    IIF 15 - Director → ME
    icon of calendar 2011-01-24 ~ now
    IIF 145 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 149 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 113
  • 1
    SECKAR PUMP INSTALLATIONS LIMITED - 2001-03-06
    icon of address St Vincent House, Normanby Rd, Scunthorpe, North Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-31 ~ 2002-07-26
    IIF 37 - Secretary → ME
  • 2
    icon of address E C A Court 24-26 South Park, Sevenoaks, England
    Active Corporate (7 parents)
    Equity (Company account)
    12,881 GBP2023-12-31
    Officer
    icon of calendar 2021-04-14 ~ 2023-03-20
    IIF 2 - Director → ME
  • 3
    E D & F MAN COCOA PROCESSING LIMITED - 1997-10-21
    E D & F MAN PROCESSING LIMITED - 1997-07-31
    E D & F MAN COCOA LIMITED - 1997-07-01
    GILL & DUFFUS LIMITED - 1993-04-01
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-08-15 ~ 2008-07-01
    IIF 16 - Director → ME
    icon of calendar 2001-05-29 ~ 2008-07-01
    IIF 30 - Secretary → ME
  • 4
    VTT HOLDINGS LIMITED - 1989-10-31
    BLANSHORE LIMITED - 1987-05-28
    icon of address C/o Mazars Llp, 45, Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-20 ~ 2008-07-11
    IIF 78 - Director → ME
    icon of calendar 2004-08-20 ~ 2008-01-30
    IIF 29 - Secretary → ME
  • 5
    BIDVEST FOODSERVICE LIMITED - 2017-06-01
    SWITHENBANK FOODS LIMITED - 2015-06-02
    EVER 1086 LIMITED - 2000-01-06
    icon of address 814 Leigh Road, Slough, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-08-12 ~ 2003-02-28
    IIF 115 - Director → ME
    icon of calendar 2002-08-12 ~ 2003-02-28
    IIF 63 - Secretary → ME
  • 6
    icon of address 206 St Vincent Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-04 ~ 2012-09-19
    IIF 96 - Director → ME
  • 7
    icon of address St Vincent House, Normanby Road, Scunthorpe, North Lincolnshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-03-01 ~ 2002-07-26
    IIF 24 - Secretary → ME
  • 8
    icon of address St. Vincent House, Normanby Road, Scunthorpe, North Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-31 ~ 2002-07-26
    IIF 60 - Secretary → ME
  • 9
    icon of address Suite 20 12 South Bridge, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-04 ~ 2012-09-19
    IIF 97 - Director → ME
  • 10
    icon of address Cobra Club House, Cae Cobra, Meifod, Powys
    Active Corporate (9 parents)
    Equity (Company account)
    258,186 GBP2024-04-30
    Officer
    icon of calendar 2014-06-10 ~ 2018-01-15
    IIF 151 - Director → ME
  • 11
    icon of address The Peak, 5 Wilton Road, London, United Kingdom
    Dissolved Corporate (6 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    4,836,815 GBP2015-03-31
    Officer
    icon of calendar 2013-03-19 ~ 2023-02-23
    IIF 106 - Director → ME
  • 12
    icon of address Guildhall, Pendre, Cardigan, Ceredigion
    Active Corporate (7 parents)
    Equity (Company account)
    1,228,806 GBP2021-03-31
    Officer
    icon of calendar 2005-11-09 ~ 2008-10-23
    IIF 74 - Director → ME
  • 13
    ADM COCOA UK LIMITED - 2015-08-10
    ADM COCOA HULL LIMITED - 2010-10-01
    E D & F MAN COCOA HULL LIMITED - 1997-10-15
    BRITISH COCOA MILLS (HULL) LIMITED - 1995-06-30
    icon of address Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2008-07-01
    IIF 17 - Director → ME
    icon of calendar ~ 2008-07-01
    IIF 28 - Secretary → ME
  • 14
    CLAIRE WEST LIMITED - 2014-09-12
    icon of address 2 Harpers Court, North Bar Without, Beverley, East Yorkshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2,532 GBP2016-04-30
    Officer
    icon of calendar 2013-11-18 ~ 2016-06-15
    IIF 119 - Director → ME
  • 15
    icon of address Seton House Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-05-16 ~ 1996-04-01
    IIF 139 - Director → ME
  • 16
    PINCO 1174 LIMITED - 1999-05-06
    icon of address 8th Floor 6 Kean Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    11,991,292 GBP2024-03-31
    Officer
    icon of calendar 1999-05-06 ~ 2002-07-26
    IIF 62 - Secretary → ME
  • 17
    icon of address The Second Floor Rosemount House, Rosemount Estate, Elland, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    4,343,812 GBP2023-09-30
    Officer
    icon of calendar 2018-02-12 ~ 2024-03-22
    IIF 121 - Director → ME
  • 18
    icon of address The Second Floor, Rosemount House Rosemount Estate, Huddersfield Road, Elland, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,755,273 GBP2023-09-30
    Officer
    icon of calendar 2017-03-01 ~ 2024-03-22
    IIF 122 - Director → ME
  • 19
    icon of address George House C/o Mitchells Roberton, 36 North Hanover Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-31 ~ 2002-07-26
    IIF 26 - Secretary → ME
  • 20
    HYDROPREST CONCRETE LIMITED - 1979-12-31
    J.G.CLUGSTON LIMITED - 1978-12-31
    icon of address St.vincent House, Normanby Road, Scunthorpe, North Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-31 ~ 2002-07-26
    IIF 48 - Secretary → ME
  • 21
    CLUGSTON LIMITED - 2007-01-29
    icon of address C/o Interpath Ltd, 4th Floor Tailors Centre, Leeds
    Liquidation Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1996-06-24 ~ 2002-08-09
    IIF 91 - Director → ME
    icon of calendar 1996-07-31 ~ 2002-08-09
    IIF 55 - Secretary → ME
  • 22
    SPEN.TRANSPORT LIMITED - 2002-03-12
    icon of address St Vincent House, Normanby Road, Scunthorpe North Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-31 ~ 2002-07-26
    IIF 51 - Secretary → ME
  • 23
    HYDROPREST CONCRETE,LIMITED - 1978-12-31
    icon of address 4th Floor Tailors Corner, Thirsk Row, Leeds
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 1996-07-31 ~ 2002-07-26
    IIF 44 - Secretary → ME
  • 24
    icon of address C/o Interpath Ltd, 4th Floor Tailors Centre, Leeds
    Liquidation Corporate (5 parents, 31 offsprings)
    Officer
    icon of calendar 2001-05-01 ~ 2002-08-09
    IIF 134 - Director → ME
    icon of calendar 1996-07-31 ~ 2002-08-09
    IIF 56 - Secretary → ME
  • 25
    COMPUTER FACILITIES LIMITED - 1989-05-05
    icon of address St Vincent House, Normanby Road, Scunthorpe, North Lincolnshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1996-07-31 ~ 2002-07-26
    IIF 53 - Secretary → ME
  • 26
    CLUGSTON CONTRACT SERVICES LIMITED - 1989-01-27
    ST. VINCENT PLANT (CONTRACTING) LIMITED - 1988-04-28
    CLUGSTON FOAMED SLAG LIMITED - 1986-03-10
    icon of address St Vincent House, Normanby Road, Scunthorpe, North Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-31 ~ 2002-07-26
    IIF 50 - Secretary → ME
  • 27
    CLUGSTON LIMITED - 1989-01-27
    JOHN MCLAUCHLAN HORTICULTURE LIMITED - 1985-08-20
    COMPUTER FACILITIES SOFTWARE LIMITED - 1984-09-19
    icon of address St Vincent House, Normanby Road, Scunthorpe, North Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-31 ~ 2002-07-26
    IIF 46 - Secretary → ME
  • 28
    CLUGSTON CONSTRUCTION LIMITED - 2007-01-29
    icon of address St Vincent House, Normanby Road, Scunthorpe
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-31 ~ 2002-07-26
    IIF 47 - Secretary → ME
  • 29
    J.H, EASTWOOD LIMITED - 1996-08-08
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-07-19 ~ 2002-07-26
    IIF 95 - Director → ME
    icon of calendar 1996-07-31 ~ 2002-07-26
    IIF 31 - Secretary → ME
  • 30
    CLUGSTON DISTRIBUTION LIMITED - 2019-02-12
    CLUGSTON TRANSPORT LIMITED - 1987-10-21
    icon of address 1 Sovereign Square, Sovereign St, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-31 ~ 2002-07-26
    IIF 54 - Secretary → ME
  • 31
    GRIMSBY WASTE SERVICES LIMITED - 1991-01-23
    J.G. CLUGSTON LIMITED - 1985-01-01
    CODD AND TRAFFORD LIMITED - 1978-12-31
    icon of address St Vincent House, Normanby Road, Scunthorpe, North Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-31 ~ 2002-07-26
    IIF 45 - Secretary → ME
  • 32
    CLUGSTON MIDLANDS LIMITED - 1994-10-24
    icon of address St Vincent House, Normanby Road, Scunthorpe, North Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-31 ~ 2002-07-26
    IIF 38 - Secretary → ME
  • 33
    CLUGSTON ASPHALT LIMITED - 1984-03-07
    icon of address St Vincent House, Normanby Road, Scunthorpe, North Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-31 ~ 2002-07-26
    IIF 36 - Secretary → ME
  • 34
    LEES MOOR QUARRIES LIMITED - 1987-10-21
    icon of address St. Vincent House, Normanby Road, Scunthorpe, North Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-31 ~ 2002-07-26
    IIF 40 - Secretary → ME
  • 35
    icon of address Suite 20 12 South Bridge, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-04 ~ 2012-09-19
    IIF 101 - Director → ME
  • 36
    icon of address St Vincent House, Normanby Road, Scunthorpe, North Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-31 ~ 2002-07-26
    IIF 39 - Secretary → ME
  • 37
    INTERBULK (UK) LIMITED - 2016-12-09
    UBC LIMITED - 2009-02-02
    I.B.C. LIMITED - 2000-10-06
    I.B.C. CARRIERS LIMITED - 1989-10-26
    icon of address 4 Beacon Way, Hull
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-06-28 ~ 2008-03-31
    IIF 133 - Director → ME
  • 38
    DEN HARTOGH LOGISTICS LIMITED - 2020-04-23
    INTERBULK (TANKCONTAINERS) LIMITED - 2017-04-24
    UNITED TRANSPORT TANK CONTAINERS LIMITED - 2009-02-02
    INITIAL TANKCONTAINERS LTD - 2000-06-26
    UNITED TRANSPORT TANKCONTAINERS LIMITED - 1998-03-31
    BAILEE FREIGHT SERVICES LIMITED - 1989-05-03
    icon of address Phoenix House, Surtees Business Park, Stockton-on-tees, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-28 ~ 2008-07-11
    IIF 90 - Director → ME
  • 39
    icon of address Suite 20 12 South Bridge, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-24 ~ 2012-09-19
    IIF 131 - Director → ME
  • 40
    ARLA FOODS MILK PARTNERSHIP LIMITED - 2013-12-12
    EXPRESS MILK PARTNERSHIP LIMITED - 2004-12-01
    THE NORTHERN MILK PARTNERSHIP LIMITED - 1998-11-11
    PROJECTRULE LIMITED - 1993-01-15
    icon of address One, Glass Wharf, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-29 ~ 2009-04-27
    IIF 153 - Director → ME
  • 41
    OLD BROAD STREET 02 LTD - 2011-08-09
    icon of address C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,252,273 GBP2015-03-31
    Officer
    icon of calendar 2013-03-22 ~ 2018-03-12
    IIF 110 - Director → ME
  • 42
    HALLGARTH CONSTRUCTION LIMITED - 1995-05-05
    STREETBUSY ENTERPRISES LIMITED - 1993-10-26
    icon of address Saint Vincent House, Normanby Road, Scunthorpe, North Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-11-10 ~ 2002-07-26
    IIF 135 - Director → ME
    icon of calendar 1999-11-10 ~ 2002-07-26
    IIF 69 - Secretary → ME
  • 43
    icon of address St Vincent House, Normanby Road, Scunthorpe, North Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-31 ~ 2002-07-26
    IIF 59 - Secretary → ME
  • 44
    CLUGSTON ENTERPRISES LIMITED - 1999-07-22
    R. HANSON & SON LIMITED - 1995-09-20
    icon of address St Vincent House, Normanby Road, Scunthorpe, North Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-31 ~ 2002-07-26
    IIF 35 - Secretary → ME
  • 45
    icon of address St. Vincent House, Normanby Road, Scunthorpe, North Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-31 ~ 2002-07-26
    IIF 58 - Secretary → ME
  • 46
    icon of address 2nd Floor, Optimum House, Clippers Quay, Salford, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-06-26 ~ 2018-06-25
    IIF 150 - Director → ME
  • 47
    YARDBRACE GROUP LIMITED - 2000-06-02
    GAC NO. 158 LIMITED - 1999-07-28
    icon of address Mazars Llp, 45 Church Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-19 ~ 2008-07-11
    IIF 84 - Director → ME
  • 48
    ST VINCENT SERVICES LIMITED - 2001-10-01
    ATEC YORKS LIMITED - 1998-10-08
    icon of address C/o Clough Corporate Solutions Limited Vicarage Chambers 9, Park Square East, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-09-01 ~ 2002-07-26
    IIF 116 - Director → ME
    icon of calendar 1998-09-01 ~ 2002-07-26
    IIF 64 - Secretary → ME
  • 49
    icon of address Suite 20 12 South Bridge, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-04 ~ 2012-09-19
    IIF 99 - Director → ME
  • 50
    LYNWOOD GROUP HOLDINGS LIMITED - 2010-09-16
    LIGHTNING SKY LIMITED - 2008-03-06
    icon of address C/o Grant Thornton Uk Llp No 1 Whitehall Riverside, Whitehall Road, Leeds
    Dissolved Corporate
    Officer
    icon of calendar 2009-07-24 ~ 2015-07-22
    IIF 118 - Director → ME
    icon of calendar 2008-10-01 ~ 2015-07-22
    IIF 65 - Secretary → ME
  • 51
    icon of address C/o Grant Thornton Uk Llp No 1 Whitehall Riverside, Whitehall Road, Leeds
    Dissolved Corporate
    Officer
    icon of calendar 2009-12-19 ~ 2015-07-22
    IIF 124 - Director → ME
    icon of calendar 2009-12-19 ~ 2015-07-22
    IIF 144 - Secretary → ME
  • 52
    LYNWOOD PRODUCTS LIMITED - 2010-08-27
    LYNWOOD GROUP LIMITED - 2006-02-10
    BRATAS LIMITED - 2002-11-07
    icon of address C/o Grant Thornton Uk Llp No 1 Whitehall Riverside, Whitehall Road, Leeds
    Dissolved Corporate
    Officer
    icon of calendar 2008-10-01 ~ 2015-07-22
    IIF 136 - Director → ME
    icon of calendar 2008-10-01 ~ 2015-07-22
    IIF 68 - Secretary → ME
  • 53
    UBC LIMITED - 2000-10-06
    I.B.C. CONTAINERS LIMITED - 2000-07-14
    icon of address Mazars, 45 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-19 ~ 2008-07-11
    IIF 88 - Director → ME
  • 54
    CHEMLOG LIMITED - 1999-03-16
    PERRY SHIPPING LIMITED - 1997-07-15
    WASPBRAND LIMITED - 1985-07-23
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-29 ~ 2008-09-12
    IIF 80 - Director → ME
  • 55
    icon of address Suite 2, 2nd Floor, Phoenix House, 32 West Street, Brighton
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-03-11 ~ 2014-06-04
    IIF 129 - Director → ME
  • 56
    UNITED TRANSPORT INTERNATIONAL LIMITED - 2009-02-02
    YARDBRACE GROUP LIMITED - 2000-06-30
    HILLGATE (148) LIMITED - 2000-06-02
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-28 ~ 2008-03-31
    IIF 132 - Director → ME
    icon of calendar 2004-06-28 ~ 2008-07-11
    IIF 66 - Secretary → ME
  • 57
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-19 ~ 2008-07-11
    IIF 81 - Director → ME
  • 58
    I.B.C. CARRIERS LIMITED - 1998-01-23
    I.B.C. LIMITED - 1989-10-26
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-29 ~ 2008-09-12
    IIF 86 - Director → ME
  • 59
    NOVA PLANT & FUEL SERVICES LIMITED - 1990-05-30
    icon of address St Vincent House, Normanby Road, Scunthorpe, North Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-31 ~ 2002-07-26
    IIF 32 - Secretary → ME
  • 60
    icon of address Springfield House, Springfield Road, Horsham, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,237,026 GBP2024-01-31
    Officer
    icon of calendar 2017-02-13 ~ 2023-04-17
    IIF 123 - Director → ME
  • 61
    SOVSHELFCO (NO. 69) LIMITED - 1990-06-25
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-27 ~ 2008-03-31
    IIF 87 - Director → ME
  • 62
    BEAVERBAG LIMITED - 2001-03-22
    FELL-FAB (UK) LIMITED - 1990-08-09
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-20 ~ 2008-09-12
    IIF 77 - Director → ME
  • 63
    icon of address The Guildhall, High Street, Cardigan, Ceredigion
    Active Corporate (8 parents)
    Equity (Company account)
    8,389 GBP2024-06-30
    Officer
    icon of calendar 2001-06-29 ~ 2008-10-27
    IIF 73 - Director → ME
  • 64
    MERCY CORPS SCOTLAND - 2015-07-15
    icon of address 96/3 Commercial Quay, Edinburgh, Scotland
    Active Corporate (10 parents)
    Officer
    icon of calendar 2001-09-11 ~ 2006-06-30
    IIF 20 - Director → ME
  • 65
    EXPRESS MILK PARTNERSHIP INVESTMENTS LIMITED - 2005-03-30
    icon of address One, Glass Wharf, Bristol
    Converted / Closed Corporate (6 parents)
    Officer
    icon of calendar 2008-05-29 ~ 2009-04-27
    IIF 152 - Director → ME
  • 66
    icon of address Calvin Innes, 16 Princes Dock Street, Hull, East Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-01 ~ 2014-03-27
    IIF 103 - Director → ME
  • 67
    icon of address Suite 20 12 South Bridge, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-04 ~ 2012-09-19
    IIF 98 - Director → ME
  • 68
    NORTHUMBRIAN METAL INDUSTRIES LIMITED - 1983-10-18
    icon of address St Vincent House, Normanby Road, Scunthorpe, North Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-31 ~ 2002-07-26
    IIF 52 - Secretary → ME
  • 69
    PINCO 1588 LIMITED - 2001-06-13
    icon of address 8th Floor 6 Kean Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-06-13 ~ 2002-07-26
    IIF 27 - Secretary → ME
  • 70
    PINCO 1589 LIMITED - 2001-06-13
    icon of address 8th Floor 6 Kean Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,120,187 GBP2024-12-31
    Officer
    icon of calendar 2001-06-13 ~ 2002-07-26
    IIF 25 - Secretary → ME
  • 71
    icon of address Concorde House, 18 Margaret Street, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2015-02-18 ~ 2023-03-20
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-20
    IIF 142 - Ownership of shares – 75% or more OE
  • 72
    OLD BROAD STREET 05 LTD - 2011-08-22
    icon of address C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,232,109 GBP2015-03-31
    Officer
    icon of calendar 2013-03-22 ~ 2018-03-12
    IIF 111 - Director → ME
  • 73
    icon of address Unit 3, The Courtyard, High Street, Clophill, Bedford, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-13 ~ 2017-03-01
    IIF 12 - LLP Designated Member → ME
  • 74
    icon of address The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-08 ~ 2017-02-01
    IIF 11 - LLP Designated Member → ME
  • 75
    PILGRIM'S FOOD MASTERS LTD - 2021-10-21
    PILGRIM'S FOOD GROUP LIMITED - 2021-08-16
    PILGRIM'S PORK UK LIMITED - 2020-02-07
    FOODANE LIMITED - 2019-10-01
    L.NIELSEN LADEFOGED & COMPANY LIMITED - 1987-10-20
    icon of address Seton House Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-05-16 ~ 1996-04-01
    IIF 117 - Director → ME
  • 76
    PLUMROSE FOODS LIMITED - 1995-04-28
    VIGO CHARCUTERI(U.K.)LIMITED - 1982-04-23
    icon of address Seton House, Warwick Technology Park, Gallows Hill, Warwick
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1996-04-01
    IIF 93 - Director → ME
    icon of calendar ~ 1994-04-29
    IIF 23 - Secretary → ME
  • 77
    SPH 2013 LIMITED - 2014-02-11
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-19 ~ 2017-03-23
    IIF 113 - Director → ME
  • 78
    icon of address Foresight Group Llp, The Shard, 32 London Bridge Street, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-01-07 ~ 2017-03-31
    IIF 125 - Director → ME
  • 79
    icon of address 3rd Floor Cavendish House, 39-41 Waterloo Street, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    111,963 GBP2019-01-31
    Officer
    icon of calendar 2017-01-24 ~ 2019-09-27
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2017-01-24 ~ 2017-11-20
    IIF 147 - Ownership of shares – 75% or more OE
    IIF 147 - Ownership of voting rights - 75% or more OE
    IIF 147 - Right to appoint or remove directors OE
  • 80
    M. LODGE & CO. LIMITED - 2001-03-06
    icon of address St. Vincent House, Normanby Road, Scunthorpe, North Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-31 ~ 2002-07-26
    IIF 34 - Secretary → ME
  • 81
    icon of address 4 Peel House, Taunton Street, Shipley, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    371,450 GBP2024-09-30
    Officer
    icon of calendar 2021-07-30 ~ 2021-11-05
    IIF 14 - Director → ME
  • 82
    icon of address C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,239,107 GBP2015-03-31
    Officer
    icon of calendar 2012-03-07 ~ 2018-03-12
    IIF 108 - Director → ME
  • 83
    icon of address A6 Wellingborough Road, Sywell, Northampton, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    936,107 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-01-11 ~ 2018-05-03
    IIF 148 - Ownership of shares – 75% or more OE
  • 84
    OLD BROAD STREET 04 LTD - 2011-08-22
    icon of address C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,236,155 GBP2015-03-31
    Officer
    icon of calendar 2013-03-22 ~ 2018-03-12
    IIF 112 - Director → ME
  • 85
    icon of address Scdi, 1 Cadogan Square, Cadogan Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-09-30 ~ 2008-03-28
    IIF 19 - Director → ME
    icon of calendar 1996-09-30 ~ 2008-03-28
    IIF 61 - Secretary → ME
  • 86
    icon of address St. Vincent House, Normanby Road, Scunthorpe, North Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-31 ~ 2002-07-26
    IIF 43 - Secretary → ME
  • 87
    icon of address C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    9,529,977 GBP2018-12-31
    Officer
    icon of calendar 2012-11-07 ~ 2018-09-11
    IIF 126 - Director → ME
  • 88
    icon of address Unit 4 Sawmill Industrial Estate, South Road, Alnwick, Northumberland
    Active Corporate (3 parents)
    Equity (Company account)
    51,446 GBP2024-06-30
    Officer
    icon of calendar 2012-08-17 ~ 2014-06-06
    IIF 9 - Director → ME
    icon of calendar 2001-06-13 ~ 2012-08-16
    IIF 10 - Director → ME
    icon of calendar 2001-06-13 ~ 2012-08-16
    IIF 70 - Secretary → ME
  • 89
    icon of address Suite 20 12 South Bridge, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-04 ~ 2012-09-19
    IIF 100 - Director → ME
  • 90
    BASECRETE (EASTERN COUNTIES) LIMITED - 1988-04-28
    icon of address St Vincent House, Normanby Road, Scunthorpe, North Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-31 ~ 2002-07-26
    IIF 49 - Secretary → ME
  • 91
    icon of address St. Vincent House, Normanby Road, Scunthorpe North Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-31 ~ 2002-07-26
    IIF 57 - Secretary → ME
  • 92
    POSITIVE RESPONSE COMMUNICATIONS LIMITED - 2018-03-15
    icon of address Campbell House The Crichton Royal Grounds, Bankend Road, Dumfries, Dumfriesshire
    Active Corporate (5 parents)
    Equity (Company account)
    660,435 GBP2023-03-31
    Officer
    icon of calendar 2015-01-07 ~ 2017-03-31
    IIF 120 - Director → ME
  • 93
    OLD BROAD STREET 01 LTD - 2011-08-09
    icon of address C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,237,853 GBP2015-03-31
    Officer
    icon of calendar 2013-03-22 ~ 2018-03-12
    IIF 109 - Director → ME
  • 94
    icon of address 28 Ely Place, London
    Active Corporate (12 parents)
    Equity (Company account)
    12,227,841 GBP2024-04-30
    Officer
    icon of calendar 2019-04-19 ~ 2020-07-28
    IIF 8 - Director → ME
  • 95
    SIMCO 525 LIMITED - 1993-03-12
    icon of address St Vincent House, Normanby Road, Scunthorpe
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-31 ~ 2002-07-26
    IIF 33 - Secretary → ME
  • 96
    icon of address Royal Signals Museum, Blandford Camp, Blandford Forum, Dorset
    Active Corporate (6 parents)
    Equity (Company account)
    -10,233 GBP2023-12-31
    Officer
    icon of calendar 1998-12-18 ~ 2010-03-15
    IIF 143 - Secretary → ME
  • 97
    THE SCOTTISH COUNCIL (DEVELOPMENT AND INDUSTRY) - 2000-02-25
    icon of address 51 Wilson Street, Glasgow, Scotland
    Active Corporate (18 parents)
    Officer
    icon of calendar 1993-01-27 ~ 1994-12-31
    IIF 21 - Director → ME
    icon of calendar 1993-01-27 ~ 2008-03-28
    IIF 71 - Secretary → ME
  • 98
    icon of address Js Accounting, 13-15 Morningside Drive, Edinburgh, Scotland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-06-13 ~ 2005-11-09
    IIF 18 - Director → ME
  • 99
    THEATR MWLDAN LTD - 1994-08-22
    icon of address Theatr Mwldan, Cardigan, Ceredigion
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2002-10-14 ~ 2008-07-21
    IIF 75 - Director → ME
  • 100
    H.LOCKWOOD'S SUCCESSORS LIMITED - 1992-10-09
    icon of address St. Vincent House, Normanby Road, Scunthorpe, North Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-31 ~ 2002-07-26
    IIF 41 - Secretary → ME
  • 101
    POLYLOG LIMITED - 2005-02-10
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-21 ~ 2008-07-11
    IIF 83 - Director → ME
  • 102
    INTERBULK (UK) LIMITED - 2009-02-02
    BEAVERBAG PRODUCTS LIMITED - 2008-12-02
    FELL-FAB PRODUCTS LTD - 1990-08-09
    LINERTECH LIMITED - 1986-08-14
    VALEGRAPH LIMITED - 1982-06-01
    icon of address C/o Mazars Llp 45, 45 Church Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-20 ~ 2008-09-12
    IIF 79 - Director → ME
  • 103
    HILLGATE ( 135 ) LIMITED - 2000-06-26
    icon of address C/o Mazars Llp 45, Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-22 ~ 2008-07-11
    IIF 85 - Director → ME
  • 104
    UNITED TRANSPORT COMPANY LIMITED - 1989-10-31
    UNITED FREIGHT HOLDINGS LIMITED - 1982-11-08
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-29 ~ 2008-07-11
    IIF 82 - Director → ME
  • 105
    INTERBULK (TANKCONTAINERS) LIMITED - 2009-02-02
    CHEMLOG LIMITED - 2008-12-02
    MOVELANE LIMITED - 1999-03-16
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-21 ~ 2008-07-11
    IIF 76 - Director → ME
  • 106
    MEAUJO (749) LIMITED - 2010-05-13
    icon of address Airport Business Centre, 10 Thornbury Road, Plymouth, Devon
    Active Corporate (3 parents)
    Equity (Company account)
    -199,325 GBP2024-06-30
    Officer
    icon of calendar 2010-03-29 ~ 2011-09-30
    IIF 138 - Director → ME
  • 107
    PLUMROSE LIMITED - 1995-04-28
    icon of address Seton House Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1996-04-01
    IIF 94 - Director → ME
    icon of calendar ~ 1994-04-29
    IIF 22 - Secretary → ME
  • 108
    icon of address Seton House Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 1994-09-28 ~ 1996-04-01
    IIF 92 - Director → ME
  • 109
    icon of address St.vincent House, Normanby Road, Scunthorpe, North Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-31 ~ 2002-07-26
    IIF 42 - Secretary → ME
  • 110
    icon of address Strelley Hall Main Street, Strelley, Nottingham, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-11-11 ~ 2021-05-28
    IIF 130 - Director → ME
  • 111
    CLARKE POWER SERVICES LTD. - 2011-08-19
    icon of address 206 Vincent Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-04 ~ 2012-09-19
    IIF 102 - Director → ME
  • 112
    icon of address C/o Mazars Llp, 45, Church Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-29 ~ 2008-09-12
    IIF 89 - Director → ME
  • 113
    YMLAEN CYFYNGEDIG - 2004-09-15
    icon of address Hatfield & John Ltd Chartered Accountants (fao Dale Hatfield), 1 North Road, Aberaeron, Ceredigion, Wales
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    2,559 GBP2016-06-30
    Officer
    icon of calendar 2004-08-12 ~ 2008-09-18
    IIF 72 - 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.