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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Macleod, Gregory Ian

    Related profiles found in government register
  • Macleod, Gregory Ian
    British director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
  • Macleod, Gregory Ian
    born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Macleod, Gregory Ian
    Australian consultant born in February 1960

    Registered addresses and corresponding companies
    • 1 Albemarle Street, London, W1X 3HF

      IIF 16
  • Macleod, Gregory Ian
    Australian

    Registered addresses and corresponding companies
    • Murrayfield, 13 Windsor Road, Gerrards Cross, Buckinghamshire, SL9 7NB

      IIF 17 IIF 18
    • 295, Lonsdale Road, London, SW13 9QB, England

      IIF 19
  • Macleod, Gregory Ian
    Australian none

    Registered addresses and corresponding companies
    • Murrayfield, 13 Windsor Road, Gerrards Cross, Buckinghamshire, SL9 7NB

      IIF 20 IIF 21
  • Macleod, Gregory Ian

    Registered addresses and corresponding companies
    • Murrayfield, 13 Windsor Road, Gerrards Cross, Bucks, SL9 7NB, United Kingdom

      IIF 22
    • 1 Albemarle Street, London, W1X 3HF

      IIF 23 IIF 24
  • Macleod, Gregory Ian
    Australian born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Murrayfield, 13 Windsor Road, Gerrards Cross, Buckinghamshire, SL9 7NB

      IIF 25 IIF 26 IIF 27
    • 295, 295 Lonsdale Road, London, SW13 9QB, United Kingdom

      IIF 32
    • 295, Lonsdale Road, London, London, SW13 9QB, United Kingdom

      IIF 33
    • 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 34
    • Albemarle House, 1 Albemarle Street, London, W1S 4HA, United Kingdom

      IIF 35
    • Mpc Partners Llp, Albemarle House, 1 Albemarle Street, London, Greater London, W1S 4HA

      IIF 36
  • Macleod, Gregory Ian
    Australian ceo born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Berkeley Street, London, W1J 8DJ, United Kingdom

      IIF 37
    • Albemarle House, 1 Albemarle Street, London, W1S 4HA, United Kingdom

      IIF 38
  • Macleod, Gregory Ian
    Australian company director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Macleod, Gregory Ian
    Australian director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Macleod, Gregory Ian
    Australian investor born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tachbrook Park, 5 Apollo Way, Warwick, Warwickshire, CV34 6RW

      IIF 64
  • Macleod, Gregory Ian
    Australian managing director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Murrayfield, 13 Windsor Road, Gerrards Cross, Buckinghamshire, SL9 7NB

      IIF 65
  • Macleod, Gregory Ian
    Australian none born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Murrayfield, 13 Windsor Road, Gerrards Cross, Buckinghamshire, SL9 7NB

      IIF 66 IIF 67
  • Mr Gregory Ian Macleod
    Australian born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Murrayfield, Windsor Road, Gerrards Cross, Buckinghamshire, SL9 7NB, England

      IIF 68
    • Murrayfield, Windsor Road, Gerrards Cross, Bucks, SL9 7BG, England

      IIF 69
    • 295, Lonsdale Road, London, SW13 9QB, England

      IIF 70
    • 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 71
child relation
Offspring entities and appointments 58
  • 1
    ABVR FINANCE LIMITED
    10598231
    Form 2 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, England
    Active Corporate (20 parents, 1 offspring)
    Officer
    2020-07-22 ~ 2025-04-13
    IIF 3 - Director → ME
  • 2
    ABVR GROUP LIMITED
    10598443
    Form 2 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, England
    Active Corporate (20 parents, 1 offspring)
    Officer
    2020-09-07 ~ 2025-04-13
    IIF 1 - Director → ME
  • 3
    ABVR HOLDINGS LIMITED
    10597111
    Form 2 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, England
    Active Corporate (24 parents, 1 offspring)
    Officer
    2019-12-17 ~ 2025-04-13
    IIF 2 - Director → ME
  • 4
    ACERTEC (EDSTONE) LIMITED
    - now 03721268
    ACERTEC LTD - 2006-04-21
    DE FACTO 762 LIMITED - 1999-03-18
    International House Siskin Parkway East, Middlemarch Business Park, Coventry, England
    Dissolved Corporate (16 parents, 1 offspring)
    Officer
    2011-02-03 ~ 2015-11-30
    IIF 63 - Director → ME
  • 5
    ACERTEC CONSTRUCTION PRODUCTS LIMITED
    - now 03721267
    BRC LIMITED - 2008-09-10
    DE FACTO 761 LIMITED - 1999-07-02
    C/o Mercer & Hole, Fleet Place House 2 Fleet Place, London
    Dissolved Corporate (21 parents)
    Officer
    2010-06-14 ~ dissolved
    IIF 49 - Director → ME
  • 6
    ACERTEC ENGINEERING LIMITED
    - now 00555532
    HALL ENGINEERING (HOLDINGS) PLC - 1999-08-16
    Acertec Engineering Ltd Queensway, Hortonwood, Telford, Shropshire, England
    Active Corporate (25 parents, 1 offspring)
    Officer
    2010-06-14 ~ 2015-11-30
    IIF 56 - Director → ME
  • 7
    ACERTEC GROUP LIMITED
    - now 03771020
    DE FACTO 773 LIMITED - 1999-05-21
    Harlescott Lane, Shrewsbury, Shropshire
    Dissolved Corporate (16 parents)
    Officer
    2011-02-03 ~ dissolved
    IIF 62 - Director → ME
  • 8
    ACERTEC INVESTMENTS LIMITED
    - now 03721269
    DE FACTO 763 LIMITED - 1999-03-22
    Harlescott Lane, Shrewsbury, Shropshire
    Dissolved Corporate (16 parents)
    Officer
    2010-06-14 ~ dissolved
    IIF 50 - Director → ME
  • 9
    ACERTEC LIMITED
    - now 03721271 03721268
    ACERTEC PLC
    - 2009-07-22 03721271 03721268
    ACERTEC HOLDINGS LIMITED - 2006-04-21
    DE FACTO 764 LIMITED - 1999-03-25
    C/o Mercer & Hole, Fleet Place House 2 Fleet Place, London
    Dissolved Corporate (18 parents)
    Officer
    2009-04-21 ~ dissolved
    IIF 48 - Director → ME
  • 10
    ACERTEC MANAGEMENT LIMITED
    - now 03771062
    DE FACTO 767 LIMITED - 1999-05-21
    Harlescott Lane, Shrewsbury, Shropshire
    Dissolved Corporate (15 parents)
    Officer
    2011-02-03 ~ dissolved
    IIF 61 - Director → ME
  • 11
    ACERTEC UK LIMITED
    - now 05398699
    DE FACTO 1233 LIMITED - 2005-09-30
    Acertec Uk Ltd Queensway, Hortonwood, Telford, Shropshire, England
    Active Corporate (15 parents, 1 offspring)
    Officer
    2010-06-14 ~ 2015-11-30
    IIF 53 - Director → ME
  • 12
    ALBEMARLE PRIVATE CAPITAL LIMITED
    - now 06260314
    ALBEMARLE INTERNATIONAL CORPORATION LTD
    - 2018-10-11 06260314
    295 Lonsdale Road, London, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2007-05-25 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 68 - Ownership of shares – 75% or more OE
  • 13
    ALBEMARLE STREET (NOMINEES) LIMITED
    - now 04542712
    HAMSARD 2590 LIMITED
    - 2002-12-20 04542712 04543176... (more)
    295 Lonsdale Road, London, England
    Dissolved Corporate (8 parents)
    Officer
    2002-12-17 ~ dissolved
    IIF 32 - Director → ME
    2002-12-17 ~ dissolved
    IIF 19 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 69 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    ASTON BARCLAY CHELMSFORD LIMITED
    - now 00638328
    CHELMSFORD AUCTIONS LIMITED - 2009-03-10
    Form 2 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, England
    Active Corporate (22 parents)
    Officer
    2020-08-14 ~ 2025-04-13
    IIF 6 - Director → ME
  • 15
    ASTON BARCLAY HOLDINGS GROUP LIMITED
    10689795 04527312
    Form 2 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, England
    Active Corporate (16 parents, 1 offspring)
    Officer
    2020-08-14 ~ 2025-04-13
    IIF 12 - Director → ME
  • 16
    ASTON BARCLAY HOLDINGS LIMITED
    - now 04527312 10689795
    FLIGHTDAWN LIMITED - 2002-12-30
    Form 2 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, England
    Active Corporate (20 parents, 6 offsprings)
    Officer
    2020-08-14 ~ 2025-04-13
    IIF 7 - Director → ME
  • 17
    ASTON BARCLAY LEEDS LIMITED
    - now 02600481
    CAR AUCTION SERVICES LIMITED - 2011-09-29
    DURHAM COUNTY MOTOR AUCTIONS LIMITED - 2006-01-24
    DETAILRAISE LIMITED - 1991-06-04
    Form 2 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, England
    Active Corporate (28 parents)
    Officer
    2020-08-14 ~ 2025-04-13
    IIF 10 - Director → ME
  • 18
    ASTON BARCLAY LIMITED
    - now 01644813
    ASTON BARCLAY PLC - 2016-12-09
    ASTON BARCLAY & CO. LIMITED - 1993-07-29
    VOCALHURST LIMITED - 1984-10-04
    Form 2 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, England
    Active Corporate (21 parents, 4 offsprings)
    Officer
    2020-08-14 ~ 2025-04-13
    IIF 8 - Director → ME
  • 19
    ASTON BARCLAY PREES HEATH LIMITED
    - now 02401056
    PREES HEATH MOTOR AUCTION LIMITED - 2009-02-17
    HILTVIEW BUILDERS LIMITED - 1991-04-12
    Form 2 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, England
    Active Corporate (24 parents)
    Officer
    2020-08-14 ~ 2025-04-13
    IIF 11 - Director → ME
  • 20
    ASTON BARCLAY WESTBURY LIMITED
    - now 00849305
    WESTBURY MOTOR AUCTION LIMITED - 2009-03-10
    FLEET INDEMNITIES LIMITED - 2000-02-04
    CHELMSFORD CAR TITLE INDEMNITIES LIMITED - 1985-02-27
    Form 2 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, England
    Active Corporate (25 parents)
    Officer
    2020-08-14 ~ 2025-04-13
    IIF 9 - Director → ME
  • 21
    AUTOMOTIVE APPLIED TECHNOLOGIES LTD - now
    - 2001-06-25~2003-03-21
    - - 2001-06-25~2003-03-21 01989498
    - 1996-01-01~2001-06-25 - - 1996-01-01~2001-06-25
    - 1986-07-03~1996-01-01 - - 1986-07-03~1996-01-01
    - 1986-02-14~1986-07-03 - - 1986-02-14~1986-07-03
    Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London
    Liquidation Corporate (28 parents)
    Officer
    2002-04-11 ~ 2005-03-18
    IIF 45 - Director → ME
  • 22
    BRAVO INVESTMENTS LIMITED
    - now 04092652
    BRAVO INVESTMENTS PLC
    - 2009-09-24 04092652
    PROJECT BRAVO LIMITED - 2000-11-27
    Albemarle House, 1 Albemarle Street, London
    Dissolved Corporate (11 parents)
    Officer
    2007-01-18 ~ dissolved
    IIF 26 - Director → ME
  • 23
    C&H PLASTICS GROUP LIMITED
    - now 05460287
    HAMPOLE LIMITED
    - 2007-01-24 05460287
    Vantis, 81 Station Road, Marlow, Buckinghamshire
    Dissolved Corporate (6 parents)
    Officer
    2005-11-14 ~ 2007-09-24
    IIF 31 - Director → ME
  • 24
    C. & H. PLASTICS LIMITED
    01644079
    Frank Wessely, Vantis Business Recovery Services, 81 Station Road, Marlow, Bucks
    Dissolved Corporate (8 parents)
    Officer
    2005-11-15 ~ 2005-12-09
    IIF 25 - Director → ME
  • 25
    CAD CAM AUTOMOTIVE LIMITED
    08749625
    C/o Rendle & Co, No 9 Hockley Court, Hockley Heath, Solihull
    Liquidation Corporate (9 parents, 3 offsprings)
    Officer
    2013-12-02 ~ 2014-07-02
    IIF 39 - Director → ME
  • 26
    CAD'S BAD LIMITED
    - now 05523651
    JACKSON LLOYD GROUP LIMITED
    - 2007-11-22 05523651 06073903
    BROOMCO (3866) LIMITED - 2005-10-26
    Albemarle House, 1 Albemarle Street, London
    Dissolved Corporate (8 parents)
    Officer
    2007-10-01 ~ dissolved
    IIF 29 - Director → ME
  • 27
    CONTITECH THERMOPOL LIMITED - now
    THERMOPOL LIMITED
    - 2008-05-06 02438332 00725930... (more)
    THERMOPOL HOLDINGS LIMITED - 1990-12-18
    CHADSTONE COMMUNICATIONS LIMITED - 1990-10-11
    Mercer & Hole, Fleet Place House, 2 Fleet Place, London
    Dissolved Corporate (15 parents)
    Officer
    2004-10-01 ~ 2007-01-31
    IIF 66 - Director → ME
    2004-10-01 ~ 2007-01-31
    IIF 20 - Secretary → ME
  • 28
    DE FACTO 1745 LIMITED
    07159344 07040685... (more)
    Harlescott Lane, Shrewsbury, Shropshire
    Dissolved Corporate (10 parents)
    Officer
    2010-02-19 ~ dissolved
    IIF 36 - Director → ME
  • 29
    DIGITAL AUTOMOTIVE SOLUTIONS LTD
    08927855
    Form 2 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, England
    Active Corporate (17 parents)
    Officer
    2020-08-18 ~ 2025-04-13
    IIF 5 - Director → ME
  • 30
    DIRECT AUTO FINANCE INSURANCE SERVICES LIMITED
    - now 03834656
    PROVIDENT S.P.A. LIMITED - 2004-06-18
    YES CAR CREDIT LIMITED - 2003-08-07
    No. 1 Godwin Street, Bradford, West Yorkshire
    Dissolved Corporate (29 parents)
    Officer
    2005-09-29 ~ 2006-02-03
    IIF 43 - Director → ME
  • 31
    DIRECT AUTO FINANCE LIMITED
    03412137
    No. 1 Godwin Street, Bradford, West Yorkshire
    Dissolved Corporate (32 parents)
    Officer
    2005-09-29 ~ 2006-02-03
    IIF 47 - Director → ME
  • 32
    DIRECT AUTO FINANCIAL SERVICES LIMITED
    03444409
    No. 1 Godwin Street, Bradford, West Yorkshire
    Dissolved Corporate (32 parents)
    Officer
    2005-09-29 ~ 2006-02-03
    IIF 41 - Director → ME
  • 33
    EXTRA SLIM FIT LIMITED - now
    CHARLES TYRWHITT SHIRTS LIMITED
    - 2015-04-28 02934838 02914928
    REFAL 427 LIMITED
    - 1994-06-07 02934838 02888022... (more)
    Charles Tyrwhitt Llp, First Floor Cottons Centre, Cottons Lane, London
    Dissolved Corporate (7 parents)
    Officer
    1994-06-06 ~ 1995-01-04
    IIF 16 - Director → ME
  • 34
    FAB'S FAB LIMITED
    - now 05523654
    JACKSON LLOYD HOLDINGS LIMITED
    - 2007-11-26 05523654 06073869
    BROOMCO (3865) LIMITED - 2005-10-26
    Mpc Partners Llp, 3rd Floor Albemarle House, 1 Albemarle Street, London, United Kingdom
    Dissolved Corporate (12 parents)
    Officer
    2007-10-01 ~ dissolved
    IIF 28 - Director → ME
  • 35
    G & M POWER PLANT LIMITED
    - now 04094653
    BIGFISH VENTURES LIMITED - 2005-06-22
    2 Fleet Place, London, England
    Dissolved Corporate (14 parents)
    Officer
    2005-08-31 ~ 2015-07-23
    IIF 46 - Director → ME
  • 36
    INDEPENDENT MOTOR AUCTIONS (2006) LIMITED
    05761061
    Form 2 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, England
    Active Corporate (18 parents)
    Officer
    2020-08-18 ~ 2025-04-13
    IIF 4 - Director → ME
  • 37
    JACKSON LLOYD GROUP LIMITED
    - now 06073903 05523651
    BROOMCO (4071) LIMITED
    - 2007-11-22 06073903 09030133... (more)
    25 Harley Street, London, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    2007-10-23 ~ dissolved
    IIF 58 - Director → ME
  • 38
    JACKSON LLOYD HOLDINGS LIMITED
    - now 06073869 05523654
    BROOMCO (4070) LIMITED
    - 2007-11-26 06073869 05851260... (more)
    25 Harley Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2007-10-23 ~ dissolved
    IIF 57 - Director → ME
  • 39
    JACKSON LLOYD LIMITED
    - now 00981979
    JACKSON LLOYD (D.B.M.) LIMITED - 2003-02-18
    W.V. JACKSON LIMITED - 1989-03-30
    Unit 1390 Montpellier Court Gloucester Business Park, Brockworth, Gloucester, Gloucestershire
    Dissolved Corporate (18 parents)
    Officer
    2007-10-01 ~ 2010-09-30
    IIF 40 - Director → ME
  • 40
    MDC ACQUISITIONS 200 LTD
    - now 07124229
    TRISTONE FLOWTECH LIMITED
    - 2010-06-10 07124229
    Albemarle House, 1 Albemarle Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2010-01-13 ~ dissolved
    IIF 35 - Director → ME
  • 41
    MIDLANDS TECHNICAL MOULDINGS (HOLDINGS) LIMITED
    - now 06025437
    C & H MIDLANDS LIMITED
    - 2007-04-04 06025437
    Norfolk House Centre, 82 Saxon Gate West, Milton Keynes, Buckinghamshire
    Active Corporate (5 parents)
    Officer
    2007-01-18 ~ 2007-05-01
    IIF 65 - Director → ME
  • 42
    MPC ACQUISITIONS 100 LTD
    - now 07124199
    TRISTONE FLOWTECH INDUSTRIES LIMITED
    - 2010-06-10 07124199
    73 Cornhill, London, England
    Dissolved Corporate (4 parents)
    Officer
    2010-01-13 ~ 2011-03-31
    IIF 38 - Director → ME
  • 43
    MPC CAPITAL LIMITED LIABILITY PARTNERSHIP
    OC331983
    25 Harley Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2007-10-10 ~ dissolved
    IIF 15 - LLP Designated Member → ME
  • 44
    MPC CORPORATE ADVISORY LLP
    OC342992 02934822
    73 Cornhill, London
    Dissolved Corporate (2 parents)
    Officer
    2009-01-29 ~ dissolved
    IIF 14 - LLP Designated Member → ME
  • 45
    MPC CORPORATE ADVISORY UK LIMITED
    - now 02934822 OC342992
    MPC CORPORATE SERVICES LIMITED
    - 2014-08-05 02934822
    MACLEOD, PHILLIPS & CO. LIMITED
    - 2003-07-17 02934822
    REFAL 434 LIMITED
    - 1994-08-12 02934822 02934820... (more)
    295 Lonsdale Road, London, England
    Active Corporate (8 parents, 4 offsprings)
    Officer
    1994-06-15 ~ now
    IIF 27 - Director → ME
    1994-06-15 ~ 1994-06-15
    IIF 24 - Secretary → ME
    1996-10-31 ~ 2000-06-27
    IIF 23 - Secretary → ME
    2001-06-01 ~ now
    IIF 17 - Secretary → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 70 - Has significant influence or control OE
  • 46
    MPC PARTNERS LLP
    - now OC305120
    MACLEOD PHILLIPS & CO LLP
    - 2004-03-18 OC305120
    73 Cornhill, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2003-07-18 ~ dissolved
    IIF 13 - LLP Designated Member → ME
  • 47
    MPC TRANSACTION SERVICES LIMITED
    10615568
    73 Cornhill, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-02-13 ~ dissolved
    IIF 34 - Director → ME
    2017-02-13 ~ dissolved
    IIF 22 - Secretary → ME
    Person with significant control
    2017-02-13 ~ dissolved
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
  • 48
    RED HILL INVESTMENTS LTD
    - now 07124208
    MPC PARTNERS EUROPE LIMITED
    - 2012-08-07 07124208
    FLOW INVESTMENT REALISATIONS LIMITED
    - 2010-06-30 07124208
    Fleet Place House, 2 Fleet Place, London
    Dissolved Corporate (5 parents)
    Officer
    2010-01-13 ~ dissolved
    IIF 37 - Director → ME
  • 49
    REWALT NO. 3 LIMITED
    - now 00234206
    NEWTON DERBY LIMITED
    - 2005-08-30 00234206 05485104
    Pricewaterhousecoopers Llp, Benson House, 33 Wellington Street, Leeds
    Active Corporate (17 parents)
    Officer
    1998-02-16 ~ 2016-08-05
    IIF 60 - Director → ME
  • 50
    STADCO AUTOMOTIVE LIMITED
    07163622
    Stadco Automotive Ltd Queensway, Hortonwood, Telford, Shropshire, England
    Active Corporate (10 parents, 3 offsprings)
    Officer
    2010-02-19 ~ 2015-11-30
    IIF 64 - Director → ME
  • 51
    STADCO EUROPE LIMITED
    - now 00386527
    STADCO AUTOMATION LIMITED - 2003-02-04
    CASTLE BROMWICH PRESSINGS LIMITED - 2001-09-27
    STADCO AUTOMATION LIMITED - 2001-06-15
    ALUMINIUM WINDOW CO.LIMITED - 1995-03-01
    International House Siskin Parkway East, Middlemarch Business Park, Coventry, England
    Dissolved Corporate (19 parents)
    Officer
    2010-06-14 ~ 2015-11-30
    IIF 54 - Director → ME
  • 52
    STADCO HOLDINGS LTD.
    - now 04215953
    OFFSHELF 282 LTD - 2001-06-28
    International House Siskin Parkway East, Middlemarch Business Park, Coventry, England
    Dissolved Corporate (17 parents, 2 offsprings)
    Officer
    2010-06-14 ~ 2015-10-30
    IIF 55 - Director → ME
  • 53
    STADCO LIMITED
    - now 00008614 05179694
    SHREWSBURY TOOL & DIE CO. LIMITED - 1985-06-24
    Stadco Limited Queensway, Hortonwood, Telford, Shropshire, England
    Active Corporate (28 parents)
    Officer
    2010-06-14 ~ 2015-11-30
    IIF 52 - Director → ME
  • 54
    STADCO SERVICES LIMITED
    - now 05179694 00008614
    STADCO COVENTRY LIMITED - 2008-07-24
    Stadco Services, Harlescott Lane, Shrewsbury, Shropshire
    Dissolved Corporate (12 parents)
    Officer
    2010-06-14 ~ dissolved
    IIF 51 - Director → ME
  • 55
    TACTICA PREMIUM FINANCE LIMITED
    05446073
    Becket House, 36 Old Jewry, London, United Kingdom
    Dissolved Corporate (19 parents)
    Officer
    2008-10-08 ~ 2009-11-25
    IIF 59 - Director → ME
    2007-09-26 ~ 2008-01-16
    IIF 42 - Director → ME
  • 56
    THERMOPOL (1990) LIMITED
    - now 00725930 02438332
    THERMOPOL LIMITED - 1990-12-18
    Mercer & Hole, 76 Shoe Lane, London
    Dissolved Corporate (13 parents)
    Officer
    2004-10-01 ~ 2007-01-31
    IIF 30 - Director → ME
    2004-10-01 ~ 2007-01-31
    IIF 18 - Secretary → ME
  • 57
    THERMOPOL INTERNATIONAL LIMITED
    - now 03048337
    BRIGHTARTIST LIMITED - 1995-06-06
    Mercer & Hole, Fleet Place House, 2 Fleet Place, London
    Dissolved Corporate (18 parents)
    Officer
    2004-09-17 ~ 2007-01-31
    IIF 67 - Director → ME
    2004-09-17 ~ 2007-01-31
    IIF 21 - Secretary → ME
  • 58
    YES CAR CREDIT LIMITED
    - now 03459042 03834656
    S.P.A. HOLDINGS LIMITED - 2003-08-14
    SUPERDIGIT LIMITED - 1997-11-25
    No. 1 Godwin Street, Bradford, West Yorkshire
    Dissolved Corporate (40 parents, 5 offsprings)
    Officer
    2005-09-29 ~ 2006-02-03
    IIF 44 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 April 2026 and licensed under the Open Government Licence v3.0.