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

Wright, John

    Related profiles found in government register
  • Wright, John
    British accountant born in January 1958

    Resident in England

    Registered addresses and corresponding companies
  • Wright, John
    British councillor born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Council House, Corporation Street, Derby, Derbyshire, DE1 2FS, England

      IIF 42 IIF 43
  • Wright, John
    British director born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 220, Dale Road, Spondon, Derby, DE21 7DL, England

      IIF 44
  • Wright, John
    British it director born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51-55, Gresham Street, London, EC2V 7EL, England

      IIF 45
  • Wright, John
    British carpenter born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Johns Lodge, St. Johns Road, Exmouth, Devon, EX8 5EG, England

      IIF 46
  • Wright, John
    British company director born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whitestones, Manor Road Penn, High Wycombe, Buckinghamshire, HP10 8HY

      IIF 47 IIF 48
    • icon of address Whitestones, Manor Road, Penn, Bucks, HP10 8HY

      IIF 49
  • Wright, John
    British director born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whitestones, Manor Road Penn, High Wycombe, Buckinghamshire, HP10 8HY

      IIF 50
    • icon of address Whitestones, Manor Road, Penn, High Wycombe, Buckinghamshire, HP10 8HY, England

      IIF 51
  • Wright, John
    British director of special projects born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whitestones, Manor Road, Penn, High Wycombe, Buckinghamshire, HP10 8HY, England

      IIF 52
  • Wright, Jon
    British accountant born in January 1958

    Resident in England

    Registered addresses and corresponding companies
  • Wright, John
    British stevedore born in November 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Churchill House, 120 Bunns Lane, Mill Hill, London, NW7 2AP, England

      IIF 75
  • Wright, John
    British director born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71 Glenhills Boulevard, Leicester, LE2 8UG, England

      IIF 76
  • Wright, John
    British driver born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Beckett House, 14 Billing Road, Northampton, NN1 5AW, United Kingdom

      IIF 77
    • icon of address 4, Terminal House, Shepperton, Middlesex, TW17 8AS, United Kingdom

      IIF 78
  • Wright, John
    British director born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Oakville, North Seaton, Ashington, Northumberland, NE63 9SZ

      IIF 79
  • Wright, John
    British pipeline inspector born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Cathedral Drive, Fairfield, Stockton, Stockton On Tees, TS19 7JP, England

      IIF 80
  • Wright, John
    British director born in June 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Bacons Yard, Ashwell, Baldock, SG7 5NH, England

      IIF 81
  • Wright, John
    British retired born in December 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Ellingham Road, Chessington, KT9 2JA, England

      IIF 82
    • icon of address 1 Delta Road, Worcester Park, Surrey, KT4 7HP

      IIF 83
  • Wright, John
    British director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pennard House, Sticklinch, Glastonbury, Somerset, BA6 8NA, England

      IIF 84
  • Wright, John
    British programme director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pennard House, Sticklinch, Glastonbury, BA6 8NA, England

      IIF 85
    • icon of address Pennard House, Sticklynch, West Pennard, Glastonbury, Somerset, BA6 8NA, United Kingdom

      IIF 86
  • Wright, John
    British retired born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northfield House, 51 Staplegrove Road, Taunton, Somerset, TA1 1DG

      IIF 87
  • Wright, John
    British director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Higher Green, Great Glen, Leicester, LE8 9GE, United Kingdom

      IIF 88
  • Wright, John
    British managing director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Higher Green, Great Glen, Leicester, Leicestershire, LE8 9GE

      IIF 89
  • Wright, John
    British director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, Great Hampton Street, Birmingham, B18 6EU, England

      IIF 90
  • Wright, John
    British commercial director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Corner Chambers, 590a Kingsbury Road, Birmingham, B24 9ND, United Kingdom

      IIF 91
  • Wright, John
    British director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 166, Streetly Road, Birmingham, B23 7AL, England

      IIF 92
    • icon of address 90 Great Hampton Street, Birmingham, B18 6EU, United Kingdom

      IIF 93
  • Wright, John
    British company director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rear Annex, Little Kinvaston, Watling Street, Gailey, Staffordshire, ST19 5PR, England

      IIF 94
    • icon of address Unit 9, Lower Hall Lane, Walsall, WS1 1RH, England

      IIF 95
  • Wright, John
    British director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Kinvaston, Watling Street, Gailey, Stafford, ST19 5PR, England

      IIF 96
  • Wright, John
    British general manager born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 97
  • Wright, John
    British company director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Croft Crescent, Awsworth, Nottingham, NG16 2QY, England

      IIF 98
  • Wright, John
    English driver born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Weston Road, Brean, Burnham-on-sea, Somerset, TA8 2SD, England

      IIF 99
  • Wright, John
    British company director born in April 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Bothwell Street, Glasgow, G2 6LU

      IIF 100
    • icon of address 2, Church Street, Larkhall, ML9 1EU, Scotland

      IIF 101 IIF 102
  • Wright, John
    British director born in April 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Po Box 30027, Glasgow, G67 9GE, Scotland

      IIF 103
    • icon of address 21, Westerton Road, Dullatur, Glasgow, G68 0FF

      IIF 104 IIF 105
    • icon of address 22 Backbrae Street, Kilsyth, Glasgow, Lanarkshire, G65 0NH

      IIF 106
  • Wright, John
    English commercial director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1240, Warwick Road, Knowle, Solihull, B93 9LL, England

      IIF 107
  • Wright, John
    English company director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 166, Streetly Road, Birmingham, B23 7AL, England

      IIF 108
    • icon of address 23, Southwick Street, London, W2 2QH, England

      IIF 109
  • Wright, John
    English director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
  • Wright, John
    English commercial director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Pilgrim Street, Newcastle Upon Tyne, NE1 6BF, England

      IIF 117
  • Wright, John
    English company director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 593, Holly Lane, Erdington, Birmingham, B24 9LU, England

      IIF 118
  • Wright, John
    English company secretary/director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, River Gardens Walk, London, SE10 0GA, England

      IIF 119
  • Wright, John
    British logistics born in September 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Flat 2/2, 57, Greenhead Street, Glasgow, G40 1DG, Scotland

      IIF 120
  • Wright, John
    born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whitestones, Manor Road, Penn, High Wycombe, Buckinghamshire, HP10 8HY

      IIF 121
  • Wright, Jonathan Marc
    British artist born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Red Admiral Drive, Abbeymead, Gloucester, Gloucestershire, GL4 5EA, England

      IIF 122
    • icon of address 91, Argyle Road, Sheffield, S8 9HJ, United Kingdom

      IIF 123
  • Wright, John
    born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pennard House, Sticklynch, West Pennard, Glastonbury, Somerset, BA6 8NA, England

      IIF 124
  • Wright, John
    British director born in February 1963

    Registered addresses and corresponding companies
    • icon of address The Barn Badgers Lane, Lower Tysoe, Warwick, Warwickshire, CV35 0BY

      IIF 125
  • Wright, John
    British managing director born in February 1963

    Registered addresses and corresponding companies
    • icon of address The Manor Born, Manor Road, Great Bourton, Oxfordshire, OX17 1QT

      IIF 126 IIF 127
  • Wright, John
    British accountant born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wrights Accountants, Blades Enterprise Centre, John Street, Sheffield, South Yorkshire, S2 4SW, England

      IIF 128
    • icon of address Wrights Accountants, Forsyth Business Centre, John Street, Sheffield, S2 4SW, United Kingdom

      IIF 129
    • icon of address Wrights Accountants, Regus The Balance, 7th Floor, Pinfold Street, Sheffield, South Yorkshire, S1 2GU, United Kingdom

      IIF 130
  • Wright, John Terence
    British director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Coolgardie Avenue, Chigwell, Essex, IG7 5AU

      IIF 131 IIF 132
    • icon of address Unit 4, 50 Windsor Avenue, Merton, London, SW19 2TJ, United Kingdom

      IIF 133
  • Mr John Wright
    British born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wrights, Blades Enterprise Centre, John Street, Sheffield, S2 4SW, England

      IIF 134
  • Mr Jon Wright
    British born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wrights Accountants, Blades Enterprise Centre, John Street, Sheffield, S2 4SW, England

      IIF 135
    • icon of address Wrights Accountants, Blades Enterprise Centre, John Street, Sheffield, South Yorkshire, S2 4SW, England

      IIF 136
    • icon of address Wrights Accountants, Forsyth Business Centre, John Street, Sheffield, S2 4SW, United Kingdom

      IIF 137
    • icon of address Wrights Accountants, The Balance Regus, 7th Floor, Pinfold Street, Sheffield, S1 2GU, United Kingdom

      IIF 138
  • Wright, John
    British

    Registered addresses and corresponding companies
    • icon of address The Pheasant, Ballinger, Great Missenden, HP16 9LF, England

      IIF 139
    • icon of address Whitestones, Manor Road Penn, High Wycombe, Buckinghamshire, HP10 8HY

      IIF 140
  • Wright, John
    British managing director

    Registered addresses and corresponding companies
    • icon of address The Manor Born, Manor Road, Great Bourton, Oxfordshire, OX17 1QT

      IIF 141
  • Wright, John
    British director born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Pheasant, Ballinger, Great Missenden, HP16 9LF, England

      IIF 142
    • icon of address 166, College Road, Harrow, Middlesex, HA1 1RA, United Kingdom

      IIF 143
  • Wright, Jon
    British accountant born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26-28 Greenhill Main Road, Sheffield, South Yorkshire, S8 7RD

      IIF 144
    • icon of address Wrights Accountants, Blades Enterprise Centre, John Street, Sheffield, South Yorkshire, S2 4SW, United Kingdom

      IIF 145 IIF 146 IIF 147
    • icon of address Wrights Accountants, Forsyth Business Centre, John Street, Sheffield, S2 4SW, United Kingdom

      IIF 149
  • Wright, Jon
    British company director born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2/2, 20, Willowbank Grove, Bonhill, Alexandria, Uk, G83 9GE, Scotland

      IIF 150
  • Mr John Wright
    British born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Hillbottom Road, High Wycombe, Buckinghamshire, HP12 4HJ

      IIF 151
    • icon of address 7a, Lower Catherine Street, Newry, BT35 6BE, Northern Ireland

      IIF 152
  • Wright, John
    British permanent deacon born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mcintyre Road, Stocksbridge, Sheffield, South Yorkshire, S36 1DG

      IIF 153
  • Wright, John
    British driving instructor born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Eastwood Drive, Calow, Chesterfield, Derbyshire, S44 5TF, United Kingdom

      IIF 154
  • Wright, John
    British transport driver born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address East Leigh, 3 Eastwood Dr, Calow, Chesterfield, Derbys, S44 5TF

      IIF 155
  • Wright, John
    British manager born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 167, Gynsill Close, Anstey, Leicester, LE7 7AN, United Kingdom

      IIF 156
  • Wright, John
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Old Church Road, London, E4 6SJ, United Kingdom

      IIF 157
  • Wright, John Alexander
    British company director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Wimbledon Close, The Downs, London, SW20 8HW, England

      IIF 158
  • Wright, John Alexander
    British services ind born in September 1982

    Resident in England

    Registered addresses and corresponding companies
  • Wright, John Frederick
    British air conditioning born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 West Road, Spondon, Derby, DE21 7AB, United Kingdom

      IIF 163
  • Wright, John Frederick
    British director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, West Road, Spondon, Derby, DE21 7AB, England

      IIF 164
  • Wright, John Frederick
    British managing director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, West Road, Spondon, Derby, DE21 7AB, England

      IIF 165
    • icon of address Unit 22c, Parker Industrial Estate, Mansfield Road, Derby, DE21 4SZ, United Kingdom

      IIF 166
    • icon of address Unit 22c, The Parker Centre, Mansfield Road, Derby, Derbyshire, DE21 4SZ, United Kingdom

      IIF 167
  • Wright, Jon
    British accountant born in January 1958

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Forsyth Business Centre, Bramall Lane, Sheffield, S2 4SU, England

      IIF 168
    • icon of address Forsyth, Wrights - Forsyth Business Centre, Bramall Lane, Sheffield, S2 4SU, England

      IIF 169
    • icon of address Wrights - Forsyth Centre, John Street, Sheffield, S2 4SU, United Kingdom

      IIF 170
    • icon of address Wrights Accountants, Blades Enterprise Centre, John Street, Sheffield, S2 4SW, England

      IIF 171
    • icon of address Wrights Accountants, Forsyth Business Centre, Bramall Lane, Sheffield, S2 4SL

      IIF 172
    • icon of address Wrights Accountants, Forsyth Business Centre, Bramall Lane, Sheffield, S2 4SU, England

      IIF 173
    • icon of address Wrights Accountants, Forsyth Business Centre, John Street, Sheffield, S2 4SW, United Kingdom

      IIF 174
  • John Wright
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Higher Green, Great Glen, Leicester, LE8 9GE, England

      IIF 175
  • John Wright
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90 Great Hampton Street, Birmingham, B18 6EU, United Kingdom

      IIF 176
  • Mr John Wright
    British born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71 Glenhills Boulevard, Leicester, LE2 8UG, England

      IIF 177
    • icon of address 4 Terminal House, Station Approach, Shepperton, TW17 8AS, England

      IIF 178
  • Mr John Wright
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Meltonian, Warboys Road, Pidley, Huntingdon, Cambridgeshire, PE28 3DA, England

      IIF 179
  • Mr John Wright
    British born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Junction Close, South Newsham, Blyth, Northumberland, NE24 4TL, England

      IIF 180
  • Mr John Wright
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Cathedral Drive, Fairfield, Stockton, Stockton On Tees, TS19 7JP

      IIF 181
  • Wright, John
    British director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fraser Ross House, 24 Broad Street, Stamford, Lincolnshire, PE9 1PJ, United Kingdom

      IIF 182
  • Wright, John
    British company director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9b, Central Parade High Street, London, SE20 7TN, United Kingdom

      IIF 183
  • Wright, John
    British company director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 184
  • Wright, John
    British director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Geoffrey Road, London, London, SE4 1NT, England

      IIF 185
    • icon of address Kent House 160, City Road, London, EC1V 2NX

      IIF 186
  • Wright, John
    British lgv driver born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2/2, 57 Greenhead Street, Glasgow, G40 1DG, United Kingdom

      IIF 187
    • icon of address Flat 1/2, 1328 Duke Street, Glasgow, G31 5QG, United Kingdom

      IIF 188
  • Wright, John
    British truck driver born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2/2 57, Greenhead Street, Glasgow, G40 1DG, Scotland

      IIF 189
  • Wright, John
    British labourer born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Churchill House, 120 Bunns Lane, Mill Hill, London, NW7 2AP

      IIF 190
    • icon of address The Priory, High Street, Redbourn, Hertfordshire, AL3 7LZ, England

      IIF 191
  • Wright, John Robert
    British

    Registered addresses and corresponding companies
    • icon of address 15a, Troutbeck Road, London, SE14 5PN, United Kingdom

      IIF 192
  • Mr John Wright
    British born in June 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Bacons Yard, Ashwell, Baldock, SG7 5NH, England

      IIF 193
  • Mr John Wright
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 West Road, West Road, Spondon, Derbyshire, DE21 7AB, England

      IIF 194
  • Mr John Wright
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pennard House, Sticklynch, West Pennard, Glastonbury, Somerset, BA6 8NA

      IIF 195
  • Mr John Wright
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90 Great Hampton Street, Birmingham, B18 6EU, United Kingdom

      IIF 196
  • Mr John Wright
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rear Annex, Little Kinvaston, Watling Street, Gailey, Staffordshire, ST19 5PR, England

      IIF 197
  • Mr John Wright
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Croft Crescent, Awsworth, Nottingham, NG16 2QY, England

      IIF 198
  • Wright, David John
    British admin manager born in January 1969

    Registered addresses and corresponding companies
    • icon of address 3b Corporation Quay, Mill Dam, South Shields, Tyne & Wear, NE33 1EQ

      IIF 199
  • Wright, John Terence
    British director

    Registered addresses and corresponding companies
    • icon of address 22 Coolgardie Avenue, Chigwell, Essex, IG7 5AU

      IIF 200
  • Wright, Jonathan Marc

    Registered addresses and corresponding companies
    • icon of address 91, Argyle Road, Sheffield, S8 9HJ, United Kingdom

      IIF 201
  • Wright, John, Mr.

    Registered addresses and corresponding companies
    • icon of address Whitestones Mannor Lane, Penn, Bucks, HP10 8HY

      IIF 202
  • Mr John Wright
    English born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Weston Road, Brean, Burnham On Sea, Somerset, TA8 2SD, United Kingdom

      IIF 203
  • Mr John Wright
    British born in April 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Po Box 30027, Glasgow, G67 9GE, Scotland

      IIF 204
    • icon of address 2, Bothwell Street, Glasgow, G2 6LU

      IIF 205
    • icon of address 21, Westerton Road, Dullatur, Glasgow, G68 0FF

      IIF 206
    • icon of address 21, Westerton Road, Dullatur, Glasgow, North Lanarkshire, G68 0FF, Scotland

      IIF 207
    • icon of address 2, Church Street, Larkhall, ML9 1EU, Scotland

      IIF 208 IIF 209
  • Mr John Wright
    English born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Pilgrim Street, Newcastle Upon Tyne, NE1 6BF, England

      IIF 210
  • Wright, David John
    British director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fraser Ross House, 2 Broad Street, Stamford, Stamford, Lincolnshire, PE91PJ, United Kingdom

      IIF 211
  • Wright, David John
    British pilot born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fraser Ross House, 24 Broad Street, Stamford, Lincolnshire, PE9 1PJ, England

      IIF 212
  • Wright, John

    Registered addresses and corresponding companies
    • icon of address 22, Coolgardie Avenue, Chigwell, Essex, IG7 5AU, United Kingdom

      IIF 213
    • icon of address 2, Clayton Road, Coventry, CV6 1QE, England

      IIF 214
    • icon of address 12 Sanquhar Place, Windsor Park Crookston, Glasgow, G53 7FS

      IIF 215
    • icon of address 16, Hillbottom Road, High Wycombe, HP12 4HJ

      IIF 216
    • icon of address 16, Hillbottom Road, Sands Industrial Estate, High Wycombe, Buckinghamshire, HP12 4HJ

      IIF 217
    • icon of address 6, Higher Green, Great Glen, Leicester, LE8 9GE, United Kingdom

      IIF 218
    • icon of address 65, London Wall, London, EC2M 5TU, United Kingdom

      IIF 219
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 220
    • icon of address Wrights Accountants, Blades Enterprise Centre, John Street, Sheffield, South Yorkshire, S2 4SW, England

      IIF 221
  • Wright, John Paul
    British commercial director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Corner Chambers, 590a Kingsbury Road, Birmingham, B24 9ND, United Kingdom

      IIF 222
  • Wright, John Paul
    British director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 593 Holly Lane, Erdington, Birmingham, B24 9LU, United Kingdom

      IIF 223
    • icon of address 90 Great Hampton Street, Birmingham, B18 6EU, United Kingdom

      IIF 224 IIF 225
    • icon of address Suite 1, 44 Main Street, Douglas, ML11 0QW, Scotland

      IIF 226
  • Toyer-wright, John
    British truck driver born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Clements, 39 St Vincent Place, Glasgow, G1 2ER, United Kingdom

      IIF 227
  • Wright, Jon

    Registered addresses and corresponding companies
    • icon of address 26-28 Greenhill Main Road, Sheffield, South Yorkshire, S8 7RD

      IIF 228 IIF 229
    • icon of address Forsyth Enterprise Centre, Bramall Lane, Sheffield, S2 4SU, United Kingdom

      IIF 230
    • icon of address Wrights Accountants, Forsyth Business Centre, John Street, Sheffield, S2 4SW, United Kingdom

      IIF 231
    • icon of address Wrights Accountants, Regus The Balance, 7th Floor, Pinfold Street, Sheffield, S1 2GU, United Kingdom

      IIF 232 IIF 233
    • icon of address Wrights Accountants, The Balance Regus, 7th Floor, Pinfold Street, Sheffield, S1 2GU, United Kingdom

      IIF 234
    • icon of address Flat 2 Fernbank House, 3 Sandrock Road, Tunbridge Wells, TN2 3PX, England

      IIF 235
  • Wright, Jonathan Marc
    British artist born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 236
  • Mr John Robert Wright
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 237
  • Wright, John Robert
    British director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15a, Troutbeck Road, London, SE14 5PN, United Kingdom

      IIF 238
    • icon of address Cambridge House, 16 High Street, Saffron Walden, Essex, CB10 1AX, United Kingdom

      IIF 239
  • Wright, John Robert
    British resourcing born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15a, Troutbeck Road, London, SE14 5PN, United Kingdom

      IIF 240
  • Mr John Terence Wright
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, London Court, 39 London Road, Reigate, Surrey, RH2 9AQ, England

      IIF 241
  • Mr John Wright
    British born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 220, Dale Road, Spondon, Derby, DE21 7DL, England

      IIF 242
    • icon of address Wrights Accountants, Blades Enterprise Centre, John Street, Sheffield, South Yorkshire, S2 4SW, England

      IIF 243
    • icon of address Wrights Accountants, Forsyth Business Centre, Sheffield, S2 4SW, United Kingdom

      IIF 244
  • Mr Jon Wright
    British born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2/2, 20, Willowbank Grove, Bonhill, Alexandria, Uk, G83 9GE, Scotland

      IIF 245
  • Toyer-wright, John Alexander
    British truck driver born in September 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 52, Deanbrae Street, Uddingston, Glasgow, Lanarkshire, G71 7JS, Scotland

      IIF 246
  • Mr John Wright
    British born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 166, College Road, Harrow, HA1 1RA, United Kingdom

      IIF 247
  • John Wright
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, London Wall, London, EC2M 5TU, United Kingdom

      IIF 248
  • Mr John Frederick Wright
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, West Road, Spondon, Derby, DE21 7AB, England

      IIF 249
    • icon of address Unit 22c, Parker Industrial Estate, Mansfield Road, Derby, DE21 4SZ, United Kingdom

      IIF 250
    • icon of address Unit 22c, The Parker Centre, Mansfield Road, Derby, Derbyshire, DE21 4SZ, United Kingdom

      IIF 251
  • Mr John Wright
    British born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Eastwood Drive, Calow, Chesterfield, S44 5TF, United Kingdom

      IIF 252
    • icon of address 3 Eastwood Drive, Eastwood Drive, Calow, Chesterfield, S44 5TF, England

      IIF 253
  • Mr John Wright
    British born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, West Road, Spondon, Derby, DE21 7AB, United Kingdom

      IIF 254
  • Mr John Wright
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9b, Central Parade High Street, London, SE20 7TN, United Kingdom

      IIF 255
  • Mr John Wright
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • David John Wright
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fraser Ross House, 24 Broad Street, Stamford, Lincolnshire, PE9 1PJ, United Kingdom

      IIF 259
  • Mr David John Wright
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Howell House, Second Drift, Wothorpe, Stamford, Lincolnshire, PE9 3JH, England

      IIF 260
  • Wainwright, Daniel John Bruce
    British engineer born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Conway Close, Crewe, Mainland, CW1 3XN, England

      IIF 261
  • Wainwright, Daniel John Bruce
    British hgv driver born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Conway Close, Crewe, Cheshire, CW1 3XN, England

      IIF 262
  • Wainwright, Daniel John Bruce
    British truck driver born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Conway Close, Crewe, CW1 3XN, England

      IIF 263
  • Mr John Paul Wright
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90 Great Hampton Street, Birmingham, B18 6EU, United Kingdom

      IIF 264
  • Mr John Toyer-wright
    British born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1/2, 1328 Duke Street, Glasgow, G31 5QG, United Kingdom

      IIF 265
  • Mr Jonathan Marc Wright
    British born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, 2-2, 20 Willowbank Grove, Bonhill, Alexandria, G83 9GE, Scotland

      IIF 266
    • icon of address 2-2, 20, Willowbank Grove, Bonhill, Alexandria, G83 9GE, Scotland

      IIF 267 IIF 268
  • Mr John Alexander Toyer-wright
    British born in September 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 52, Deanbrae Street, Uddingston, Glasgow, G71 7JS, Scotland

      IIF 269
  • Wright (as Trustee Of J Wright Furbs), John
    born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 166, College Road, Harrow, HA1 1RA, United Kingdom

      IIF 270
  • Mr Daniel John Bruce Wainwright
    British born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Conway Close, Crewe, CW1 3XN

      IIF 271
    • icon of address 10, Conway Close, Crewe, Cheshire, CW1 3XN, England

      IIF 272
    • icon of address 10, Conway Close, Crewe, Mainland, CW1 3XN, England

      IIF 273
  • John Wright Trustees Of J Wright Furbs
    British born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 166, College Road, Harrow, HA1 1RA, United Kingdom

      IIF 274
child relation
Offspring entities and appointments
Active 86
  • 1
    A.B.L. EUROWINDSCREENS (HOLDING) LIMITED - 1990-04-27
    EURO WINDSCREENS LIMITED - 1985-12-09
    icon of address 16 Hillbottom Road, High Wycombe, Buckinghamshire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    9,176,830 GBP2017-07-31
    Officer
    icon of calendar 2010-06-01 ~ now
    IIF 139 - Secretary → ME
  • 2
    icon of address Unit 22c Parker Industrial Estate, Mansfield Road, Derby, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2021-06-11 ~ now
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2021-06-11 ~ now
    IIF 250 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 250 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 250 - Right to appoint or remove directorsOE
  • 3
    icon of address 3rd Floor 39/47 Commercial Street, Halifax, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-19 ~ dissolved
    IIF 92 - Director → ME
  • 4
    icon of address 4 Wimbledon Close, The Downs, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    402 GBP2024-07-31
    Officer
    icon of calendar 2025-02-07 ~ now
    IIF 162 - Director → ME
  • 5
    icon of address 10 Bacons Yard, Ashwell, Baldock, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2022-05-30 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2022-05-30 ~ now
    IIF 193 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 2 Church Street, Larkhall, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -3,839 GBP2023-12-31
    Officer
    icon of calendar 2022-05-23 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2022-05-23 ~ now
    IIF 208 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 208 - Right to appoint or remove directorsOE
    IIF 208 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 208 - Right to appoint or remove directors as a member of a firmOE
  • 7
    icon of address 4 Wimbledon Close, The Downs, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,000,000 GBP2024-07-31
    Officer
    icon of calendar 2024-08-20 ~ now
    IIF 158 - Director → ME
  • 8
    BAXTER STEVENS & CO. LTD - 2013-12-18
    icon of address 1 Wesley Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-01 ~ dissolved
    IIF 114 - Director → ME
  • 9
    icon of address 3 Eastwood Drive, Calow, Chesterfield, Derbyshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,692 GBP2022-10-31
    Officer
    icon of calendar 2020-10-21 ~ now
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2020-10-21 ~ now
    IIF 252 - Ownership of shares – 75% or moreOE
    IIF 252 - Ownership of voting rights - 75% or moreOE
    IIF 252 - Right to appoint or remove directorsOE
  • 10
    icon of address Wrights Accountants, Wrights Accountants Forsyth Business Centre, John Street, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-22 ~ dissolved
    IIF 149 - Director → ME
  • 11
    BLUESTONE PROPERTY ONE MANAGEMENT LIMITED - 2004-09-14
    icon of address Tobin Jones Block Management Greenhaven Works, Radclive Road, Gawcott, Buckingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    -7,901 GBP2024-09-30
    Officer
    icon of calendar 2021-12-19 ~ now
    IIF 52 - Director → ME
  • 12
    BOOTSTERS LTD - 2016-10-31
    icon of address Kemp House, 160 City Road, London
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-10-03 ~ dissolved
    IIF 248 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 248 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 16 Hillbottom Road, Sands Industrial Estate, High Wycombe, Buckinghamshire
    Active Corporate (5 parents)
    Equity (Company account)
    360,481 GBP2017-07-31
    Officer
    icon of calendar 2011-05-26 ~ now
    IIF 217 - Secretary → ME
  • 14
    icon of address 5 High View Close, Hamilton Office Park, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-24 ~ dissolved
    IIF 156 - Director → ME
  • 15
    icon of address 10 Conway Close, Crewe, Mainland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-12 ~ dissolved
    IIF 261 - Director → ME
    Person with significant control
    icon of calendar 2018-01-12 ~ dissolved
    IIF 273 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Suite 1 44 Main Street, Douglas, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    icon of calendar 2017-09-13 ~ now
    IIF 226 - Director → ME
  • 17
    icon of address 91 Argyle Road, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-08 ~ dissolved
    IIF 236 - Director → ME
    Person with significant control
    icon of calendar 2017-01-07 ~ dissolved
    IIF 266 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Heritage House Mollanbowie Road, Balloch, Alexandria, West Dunbartonshire, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    icon of calendar 2016-12-08 ~ dissolved
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2016-12-08 ~ dissolved
    IIF 245 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 7a Lower Catherine Street, Newry, Co. Down, Northern Ireland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    75,342 GBP2020-08-31
    Officer
    icon of calendar 2011-08-25 ~ dissolved
    IIF 142 - Director → ME
  • 20
    icon of address Wrights Accountants Regus The Balance, 7th Floor, Pinfold Street, Sheffield, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,006 GBP2021-07-31
    Officer
    icon of calendar 2022-05-17 ~ dissolved
    IIF 38 - Director → ME
  • 21
    icon of address Donegall House, 7 Donegall Square North, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-19 ~ dissolved
    IIF 49 - Director → ME
    icon of calendar 2007-10-19 ~ dissolved
    IIF 202 - Secretary → ME
  • 22
    icon of address 4 Wimbledon Close, The Downs, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2024-05-09 ~ now
    IIF 159 - Director → ME
  • 23
    icon of address Corner Chambers, 590a Kingsbury Road, Birmingham, United Kingdom
    Liquidation Corporate (1 parent)
    Equity (Company account)
    39,640 GBP2019-08-31
    Officer
    icon of calendar 2017-08-23 ~ now
    IIF 225 - Director → ME
    Person with significant control
    icon of calendar 2017-08-23 ~ now
    IIF 176 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    150 GBP2018-11-30
    Person with significant control
    icon of calendar 2019-01-18 ~ dissolved
    IIF 237 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 237 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    icon of address Flat 2/2 57, Greenhead Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-11 ~ dissolved
    IIF 120 - Director → ME
  • 26
    icon of address 30 West Road, Spondon, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-27 ~ dissolved
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2016-08-27 ~ dissolved
    IIF 254 - Ownership of shares – 75% or moreOE
    IIF 254 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 254 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 254 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 254 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 254 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 254 - Right to appoint or remove directorsOE
    IIF 254 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 254 - Right to appoint or remove directors as a member of a firmOE
    IIF 254 - Has significant influence or controlOE
    IIF 254 - Has significant influence or control over the trustees of a trustOE
    IIF 254 - Has significant influence or control as a member of a firmOE
  • 27
    icon of address Unit 22c The Parker Centre, Mansfield Road, Derby, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2022-08-22 ~ now
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2022-08-22 ~ now
    IIF 251 - Ownership of shares – More than 50% but less than 75%OE
    IIF 251 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 251 - Right to appoint or remove directorsOE
  • 28
    icon of address 30 West Road Spondon, Derby, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    235,544 GBP2024-08-31
    Officer
    icon of calendar 2016-06-22 ~ now
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2016-06-22 ~ now
    IIF 194 - Ownership of shares – More than 50% but less than 75%OE
    IIF 194 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 194 - Right to appoint or remove directorsOE
  • 29
    icon of address Unit 22c Parker Industrial Estate, Mansfield Road, Derby, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,500 GBP2024-04-30
    Officer
    icon of calendar 2019-04-13 ~ now
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2019-04-13 ~ now
    IIF 249 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 249 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 249 - Right to appoint or remove directorsOE
  • 30
    icon of address Fraser Ross House, 24 Broad Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    48,144 GBP2024-07-31
    Officer
    icon of calendar 2021-10-04 ~ now
    IIF 182 - Director → ME
    icon of calendar 2021-07-07 ~ now
    IIF 211 - Director → ME
    Person with significant control
    icon of calendar 2021-07-07 ~ now
    IIF 259 - Ownership of shares – More than 50% but less than 75%OE
    IIF 259 - Ownership of voting rights - More than 50% but less than 75%OE
  • 31
    icon of address Little Kinvaston Watling Street, Gailey, Stafford, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,480 GBP2024-03-31
    Officer
    icon of calendar 2022-10-31 ~ now
    IIF 96 - Director → ME
  • 32
    icon of address 1240 Warwick Road, Knowle, Solihull, England
    Active Corporate (2 parents)
    Equity (Company account)
    51,500 GBP2022-06-30
    Officer
    icon of calendar 2022-06-01 ~ now
    IIF 107 - Director → ME
  • 33
    icon of address St. John's Lodge, St. John's Road, Exmouth, Devon
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-08-22
    Officer
    icon of calendar 2014-12-01 ~ dissolved
    IIF 46 - Director → ME
  • 34
    icon of address 220 Dale Road, Spondon, Derby, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    37,568 GBP2021-04-30
    Officer
    icon of calendar 2019-04-05 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-04-05 ~ dissolved
    IIF 242 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 242 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 242 - Right to appoint or remove directorsOE
  • 35
    icon of address 71 Glenhills Boulevard, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6 GBP2017-07-31
    Officer
    icon of calendar 2016-07-18 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ dissolved
    IIF 177 - Has significant influence or controlOE
  • 36
    icon of address 36 Weston Road, Brean, Burnham On Sea, Somerset, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,725 GBP2016-07-31
    Officer
    icon of calendar 2014-07-31 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 203 - Ownership of shares – 75% or moreOE
    IIF 203 - Ownership of voting rights - 75% or moreOE
  • 37
    icon of address 4 Terminal House, Station Approach, Shepperton, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-01-31
    Officer
    icon of calendar 2013-01-29 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2017-01-29 ~ dissolved
    IIF 178 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 13 Cathedral Drive, Fairfield, Stockton, Stockton On Tees
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -70,212 GBP2023-03-31
    Officer
    icon of calendar 2009-10-11 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 181 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address Cambridge House, 16 High Street, Saffron Walden, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    693 GBP2016-12-31
    Officer
    icon of calendar 2009-08-24 ~ dissolved
    IIF 240 - Director → ME
    icon of calendar 2009-08-24 ~ dissolved
    IIF 192 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 258 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 258 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 258 - Right to appoint or remove directorsOE
  • 40
    icon of address 32 Croft Crescent, Awsworth, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-09 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2020-10-09 ~ dissolved
    IIF 198 - Ownership of shares – 75% or moreOE
  • 41
    DISCOVERY MATERIALS HANDLING LIMITED - 2006-03-23
    icon of address 21 Westerton Road, Dullatur, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    252,640 GBP2023-12-31
    Officer
    icon of calendar 2002-07-11 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ now
    IIF 206 - Ownership of shares – 75% or moreOE
  • 42
    LINTONVILLE 65 LIMITED - 2003-08-20
    icon of address 87 Station Road, Ashington, Northumberland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,016 GBP2023-03-31
    Officer
    icon of calendar 2003-08-15 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 180 - Ownership of shares – 75% or moreOE
    IIF 180 - Ownership of voting rights - 75% or moreOE
    IIF 180 - Right to appoint or remove directorsOE
  • 43
    GEORGE'S FIXING TEAM LIMITED - 2022-02-10
    BOR CONTRACTING LTD - 2016-09-26
    icon of address Wrights Accountants The Balance Regus, 7th Floor, Pinfold Street, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2023-08-31
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 138 - Ownership of shares – 75% or moreOE
  • 44
    GEORGE'S TEAM (FACADES) LTD - 2022-02-10
    icon of address Wrights Accountants Regus The Balance, 7th Floor, Pinfold Street, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2023-09-30
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 135 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    DLB SERVICES LTD - 2017-06-21
    icon of address Wrights Accountants Regus The Balance, 7th Floor, Pinfold Street, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Person with significant control
    icon of calendar 2017-06-16 ~ dissolved
    IIF 134 - Ownership of shares – 75% or moreOE
  • 46
    icon of address Pennard House Sticklynch, West Pennard, Glastonbury, Somerset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-14 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 195 - Ownership of shares – 75% or moreOE
    IIF 195 - Ownership of voting rights - 75% or moreOE
  • 47
    icon of address Cambridge House, 16 High Street, Saffron Walden, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -8,547 GBP2016-12-31
    Officer
    icon of calendar 2011-09-01 ~ dissolved
    IIF 238 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 256 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    icon of address Wrights Accountants, Forsyth Enterprise Centre, Bramall Lane, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-24 ~ dissolved
    IIF 230 - Secretary → ME
  • 49
    icon of address 2 Church Street, Larkhall, Scotland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2022-05-23 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2022-05-23 ~ now
    IIF 209 - Ownership of shares – 75% or moreOE
    IIF 209 - Ownership of voting rights - 75% or moreOE
    IIF 209 - Right to appoint or remove directorsOE
  • 50
    icon of address 1 Po Box 30027, Glasgow, Scotland
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    286,397 GBP2023-12-31
    Officer
    icon of calendar 2016-01-20 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 204 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 2 Bothwell Street, Glasgow
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2018-11-27 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2018-11-27 ~ now
    IIF 205 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 205 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 205 - Right to appoint or remove directorsOE
  • 52
    icon of address 3.6 Archers Business Park Alrewas Road, Kings Bromley, Burton Upon Trent, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    90,573 GBP2023-12-31
    Officer
    icon of calendar 2013-05-31 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2016-05-31 ~ now
    IIF 207 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    icon of address 55 Goosemoor Lane, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2018-12-11 ~ dissolved
    IIF 223 - Director → ME
  • 54
    icon of address 372 Old Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-05-29 ~ dissolved
    IIF 119 - Director → ME
  • 55
    icon of address 23 Southwick Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-01 ~ dissolved
    IIF 109 - Director → ME
  • 56
    icon of address Meltonian Warboys Road, Pidley, Huntingdon, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    67 GBP2024-10-31
    Person with significant control
    icon of calendar 2022-02-21 ~ dissolved
    IIF 179 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 179 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 57
    icon of address 16 Hillbottom Road, High Wycombe
    Active Corporate (8 parents, 6 offsprings)
    Profit/Loss (Company account)
    3,595,293 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2015-02-19 ~ now
    IIF 216 - Secretary → ME
  • 58
    PSV GLASS LIMITED - 2008-09-01
    icon of address 16 Hillbottom Road, Sands Industrial Estate, High Wycombe, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 48 - Director → ME
  • 59
    icon of address 16 Hillbottom Road, High Wycombe, Buckinghamshire
    Active Corporate (9 parents)
    Officer
    icon of calendar 2009-07-01 ~ now
    IIF 121 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 151 - Has significant influence or controlOE
  • 60
    icon of address 88/98 College Road, Harrow, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-07 ~ dissolved
    IIF 50 - Director → ME
  • 61
    icon of address 1240 Warwick Road, Knowle, Solihull, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    25,000 GBP2021-06-30
    Officer
    icon of calendar 2019-06-13 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2019-06-13 ~ now
    IIF 196 - Ownership of shares – 75% or moreOE
    IIF 196 - Ownership of voting rights - 75% or moreOE
    IIF 196 - Right to appoint or remove directorsOE
  • 62
    icon of address 9b Central Parade High Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-05 ~ dissolved
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2019-04-05 ~ dissolved
    IIF 255 - Ownership of shares – 75% or moreOE
    IIF 255 - Ownership of voting rights - 75% or moreOE
    IIF 255 - Right to appoint or remove directorsOE
  • 63
    SEVANTY FOUR LIMITED - 2013-06-12
    icon of address Cambridge House, 16 High Street, Saffron Walden, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2023-12-31
    Officer
    icon of calendar 2013-06-12 ~ now
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 257 - Ownership of shares – 75% or moreOE
    IIF 257 - Ownership of voting rights - 75% or moreOE
    IIF 257 - Right to appoint or remove directorsOE
  • 64
    icon of address 4 Wimbledon Close, The Downs, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    300 GBP2024-01-31
    Officer
    icon of calendar 2025-01-08 ~ now
    IIF 160 - Director → ME
  • 65
    icon of address Northfield House, 51 Staplegrove Road, Taunton, Somerset
    Active Corporate (10 parents)
    Officer
    icon of calendar 2023-06-14 ~ now
    IIF 87 - Director → ME
  • 66
    DERBY BID2 LIMITED - 2012-05-08
    icon of address 2nd Floor 12 The Strand, Derby, England
    Active Corporate (7 parents)
    Equity (Company account)
    112,741 GBP2024-03-31
    Officer
    icon of calendar 2024-09-23 ~ now
    IIF 43 - Director → ME
  • 67
    icon of address Unit 9 Lower Hall Lane, Walsall, England
    Active Corporate (2 parents)
    Equity (Company account)
    -193,180 GBP2024-06-30
    Officer
    icon of calendar 2020-02-18 ~ now
    IIF 95 - Director → ME
  • 68
    icon of address 166 College Road, Harrow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-05 ~ dissolved
    IIF 270 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-10-05 ~ dissolved
    IIF 247 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 247 - Right to surplus assets - 75% or more with control over the trustees of a trustOE
  • 69
    icon of address 166 College Road, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -4,014 GBP2024-03-31
    Officer
    icon of calendar 2023-03-09 ~ now
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2023-03-09 ~ now
    IIF 274 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 274 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 70
    icon of address Wrights Accountants Regus The Balance, 7th Floor, Pinfold Street, Sheffield, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-05-31
    Person with significant control
    icon of calendar 2017-02-13 ~ dissolved
    IIF 137 - Ownership of shares – More than 25% but not more than 50%OE
  • 71
    icon of address 12 2nd Floor, 12 The Strand, Derby, England
    Active Corporate (11 parents)
    Equity (Company account)
    249,229 GBP2024-02-29
    Officer
    icon of calendar 2024-09-23 ~ now
    IIF 42 - Director → ME
  • 72
    icon of address 4 Wimbledon Close, The Downs, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2024-10-07 ~ now
    IIF 161 - Director → ME
  • 73
    icon of address 91 Argyle Road, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-01-31
    Officer
    icon of calendar 2015-01-28 ~ dissolved
    IIF 123 - Director → ME
    icon of calendar 2015-01-28 ~ dissolved
    IIF 201 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-23 ~ dissolved
    IIF 268 - Ownership of shares – 75% or moreOE
  • 74
    icon of address 9 Red Admiral Drive, Abbeymead, Gloucester, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-27 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 267 - Ownership of shares – 75% or moreOE
  • 75
    icon of address 40 Ellingham Road, Chessington, England
    Dissolved Corporate (11 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2021-02-08 ~ dissolved
    IIF 82 - Director → ME
  • 76
    TOWER TAXI TECHNOLOGY 35 LIMITED LIABILITY PARTNERSHIP - 2004-04-14
    icon of address Abbey House, 25 Clarendon Road, Redhill, Surrey
    Dissolved Corporate (122 parents)
    Officer
    icon of calendar 2004-09-07 ~ dissolved
    IIF 124 - LLP Designated Member → ME
  • 77
    icon of address Flat 2/2 57 Greenhead Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-03 ~ dissolved
    IIF 189 - Director → ME
  • 78
    icon of address 5-9 Ann Street, Rochdale, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-26 ~ dissolved
    IIF 115 - Director → ME
  • 79
    icon of address East Leigh 3 Eastwood Dr, Calow, Chesterfield, Derbys
    Active Corporate (1 parent)
    Equity (Company account)
    8,148 GBP2024-09-30
    Officer
    icon of calendar 2011-09-15 ~ now
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 253 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 80
    icon of address 10 Conway Close, Crewe, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    icon of calendar 2017-04-26 ~ dissolved
    IIF 262 - Director → ME
    Person with significant control
    icon of calendar 2017-04-26 ~ dissolved
    IIF 272 - Ownership of shares – 75% or moreOE
  • 81
    icon of address 10 Conway Close, Crewe
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    62,843 GBP2015-10-31
    Officer
    icon of calendar 2013-10-02 ~ dissolved
    IIF 263 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 271 - Ownership of shares – 75% or moreOE
  • 82
    icon of address 55 Pilgrim Street, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200,000 GBP2017-08-31
    Person with significant control
    icon of calendar 2019-01-01 ~ dissolved
    IIF 210 - Ownership of shares – 75% or moreOE
  • 83
    icon of address 52 Deanbrae Street, Uddingston, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-24 ~ dissolved
    IIF 246 - Director → ME
    Person with significant control
    icon of calendar 2021-09-24 ~ dissolved
    IIF 269 - Ownership of shares – 75% or moreOE
    IIF 269 - Ownership of voting rights - 75% or moreOE
    IIF 269 - Right to appoint or remove directorsOE
  • 84
    icon of address 167 London Road, Leicester, Leicestershire
    Active Corporate (2 parents)
    Equity (Company account)
    430,243 GBP2024-06-30
    Officer
    icon of calendar 2011-06-24 ~ now
    IIF 88 - Director → ME
    icon of calendar 2011-06-24 ~ now
    IIF 218 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-23 ~ now
    IIF 175 - Ownership of shares – More than 50% but less than 75%OE
    IIF 175 - Ownership of voting rights - More than 50% but less than 75%OE
  • 85
    icon of address Suite 9 River Court, 5 West Victoria Dock Road, Dundee
    Dissolved Corporate (1 parent)
    Equity (Company account)
    18 GBP2019-11-30
    Officer
    icon of calendar 2016-11-28 ~ dissolved
    IIF 227 - Director → ME
    Person with significant control
    icon of calendar 2016-11-28 ~ dissolved
    IIF 265 - Ownership of shares – 75% or moreOE
    IIF 265 - Ownership of voting rights - 75% or moreOE
    IIF 265 - Right to appoint or remove directorsOE
  • 86
    icon of address Rear Annex Little Kinvaston, Watling Street, Gailey, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    48,820 GBP2024-03-31
    Officer
    icon of calendar 2022-11-01 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2022-11-01 ~ now
    IIF 197 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 116
  • 1
    icon of address Wrights Accountants Spaces Acero, 1 Concourse Way, Sheffield, South Yorkshire, England
    Active Corporate
    Equity (Company account)
    7,161 GBP2021-01-31
    Officer
    icon of calendar 2022-09-06 ~ 2022-09-08
    IIF 7 - Director → ME
  • 2
    icon of address Wrights Accountants Spaces Acero, 1 Concourse Way, Sheffield, South Yorkshire, England
    Active Corporate
    Equity (Company account)
    -24,466 GBP2021-04-30
    Officer
    icon of calendar 2022-02-11 ~ 2022-02-21
    IIF 65 - Director → ME
  • 3
    icon of address Wrights Accountants Blades Enterprise Centre, John Street, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    -22,426 GBP2017-07-31
    Officer
    icon of calendar 2019-02-27 ~ 2019-03-15
    IIF 146 - Director → ME
  • 4
    A.B.L. EUROWINDSCREENS (HOLDING) LIMITED - 1990-04-27
    EURO WINDSCREENS LIMITED - 1985-12-09
    icon of address 16 Hillbottom Road, High Wycombe, Buckinghamshire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    9,176,830 GBP2017-07-31
    Officer
    icon of calendar 1986-11-01 ~ 2008-02-01
    IIF 47 - Director → ME
    icon of calendar ~ 1995-07-03
    IIF 140 - Secretary → ME
  • 5
    icon of address Wrights Accountants Blades Enterprise Centre, John Street, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    11,816 GBP2018-07-31
    Officer
    icon of calendar 2019-11-15 ~ 2019-12-01
    IIF 148 - Director → ME
  • 6
    icon of address Wrights, Wrights Accountants Blades Enterprise Centre, John Street, Sheffield, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-09-01 ~ 2015-03-01
    IIF 173 - Director → ME
  • 7
    DAN DESIGN LTD - 2019-10-30
    icon of address Wrights Accountants Spaces Acero, 1 Concourse Way, Sheffield, South Yorkshire, England
    Active Corporate
    Equity (Company account)
    1,000 GBP2021-02-28
    Officer
    icon of calendar 2022-01-11 ~ 2022-01-12
    IIF 70 - Director → ME
  • 8
    icon of address Silverstream House, 45 Fitzroy Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 2017-02-10 ~ 2017-12-04
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ 2020-01-15
    IIF 244 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 244 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 244 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 9
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2015-01-19 ~ 2017-01-31
    IIF 188 - Director → ME
  • 10
    icon of address Wrights Accountants, Wrights Accountants Forsyth Business Centre, John Street, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-01 ~ 2015-09-30
    IIF 59 - Director → ME
  • 11
    icon of address Wrights Accountants Forsyth Business Centre, John Street, Sheffield, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2016-02-05 ~ 2016-02-26
    IIF 60 - Director → ME
  • 12
    BOOTSTERS LTD - 2016-10-31
    icon of address Kemp House, 160 City Road, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-10-03 ~ 2019-01-21
    IIF 186 - Director → ME
    icon of calendar 2016-10-03 ~ 2019-01-21
    IIF 219 - Secretary → ME
  • 13
    icon of address Wrights Accountants, Wrights Accountants Forsyth Business Centre, John Street, Sheffield, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2015-03-01 ~ 2015-09-30
    IIF 62 - Director → ME
  • 14
    icon of address Wrights Accountants Spaces Acero, 1 Concourse Way, Sheffield, South Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    25,670 GBP2020-10-31
    Officer
    icon of calendar 2022-02-11 ~ 2022-02-21
    IIF 69 - Director → ME
  • 15
    icon of address 2 Clayton Road, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-01 ~ 2017-04-01
    IIF 110 - Director → ME
  • 16
    icon of address Wrights Accountants Spaces Acero, 1 Concourse Way, Sheffield, South Yorkshire, England
    Active Corporate
    Equity (Company account)
    -10,901 GBP2021-07-31
    Officer
    icon of calendar 2022-02-11 ~ 2022-02-21
    IIF 71 - Director → ME
  • 17
    icon of address Wrights Accountants, Princes Street, Edinburgh, Midlothian, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-05-06 ~ 2020-05-09
    IIF 1 - Director → ME
  • 18
    icon of address Wrights Accountants Brunell House, Newport Road, Cardiff, Caerdydd, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -49,999 GBP2021-11-30
    Officer
    icon of calendar 2022-11-22 ~ 2023-01-13
    IIF 36 - Director → ME
  • 19
    icon of address Wrights Accountants Spaces Acero, 1 Concourse Way, Sheffield, South Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,842 GBP2020-08-31
    Officer
    icon of calendar 2022-02-06 ~ 2022-02-10
    IIF 19 - Director → ME
  • 20
    icon of address Wrights Accountants Spaces Acero, 1 Concourse Way, Sheffield, South Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,940 GBP2021-02-28
    Officer
    icon of calendar 2022-02-21 ~ 2022-02-28
    IIF 15 - Director → ME
  • 21
    icon of address Wrights Accountants Spaces Acero, 1 Concourse Way, Sheffield, South Yorkshire, England
    Active Corporate
    Equity (Company account)
    -58,056 GBP2021-07-31
    Officer
    icon of calendar 2022-05-06 ~ 2022-05-30
    IIF 35 - Director → ME
  • 22
    icon of address Wrights Accountants, Wrights Accountants Forsyth Business Centre, John Street, Sheffield, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2015-08-01 ~ 2015-09-30
    IIF 58 - Director → ME
  • 23
    icon of address 7a Lower Catherine Street, Newry, Co. Down, Northern Ireland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    75,342 GBP2020-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-30
    IIF 152 - Ownership of shares – 75% or more OE
    IIF 152 - Ownership of voting rights - 75% or more OE
    IIF 152 - Right to appoint or remove directors OE
  • 24
    icon of address Wrights Accountants Blades Enterprise Centre, John Street, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate
    Net Assets/Liabilities (Company account)
    18,816 GBP2018-03-31
    Officer
    icon of calendar 2019-02-27 ~ 2019-03-15
    IIF 145 - Director → ME
  • 25
    icon of address Wrights Accountants, Wrights Accountants Blades Enterprise Centre, John Street, Sheffield, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-08-01 ~ 2015-09-30
    IIF 53 - Director → ME
  • 26
    icon of address 28 Cheviot Close, High Wycombe, England
    Active Corporate (1 parent)
    Equity (Company account)
    -32,998 GBP2021-01-31
    Officer
    icon of calendar 2022-09-20 ~ 2022-11-08
    IIF 17 - Director → ME
  • 27
    icon of address Wrights Accountants Spaces Acero, 1 Concourse Way, Sheffield, South Yorkshire, England
    Active Corporate
    Equity (Company account)
    -11,473 GBP2020-09-30
    Officer
    icon of calendar 2022-07-06 ~ 2022-07-30
    IIF 33 - Director → ME
  • 28
    icon of address 7d Daltons Lane, South Shields, Tyne And Wear, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-07-06 ~ 2007-12-13
    IIF 199 - Director → ME
  • 29
    icon of address Wrights Accountants Spaces Acero, 1 Concourse Way, Sheffield, South Yorkshire, England
    Active Corporate
    Equity (Company account)
    -24,901 GBP2021-02-28
    Officer
    icon of calendar 2022-07-21 ~ 2022-07-30
    IIF 13 - Director → ME
  • 30
    icon of address Wrights Accountants Spaces Acero, 1 Concourse Way, Sheffield, South Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -229 GBP2021-03-31
    Officer
    icon of calendar 2022-02-11 ~ 2022-02-21
    IIF 64 - Director → ME
  • 31
    icon of address Corner Chambers, 590a Kingsbury Road, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    55,000 GBP2021-09-30
    Officer
    icon of calendar 2018-09-27 ~ 2019-12-01
    IIF 224 - Director → ME
    Person with significant control
    icon of calendar 2018-09-27 ~ 2019-12-01
    IIF 264 - Ownership of shares – 75% or more OE
    IIF 264 - Ownership of voting rights - 75% or more OE
    IIF 264 - Right to appoint or remove directors OE
  • 32
    icon of address 4385, 10139208: Companies House Default Address, Cardiff
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2017-04-30
    Officer
    icon of calendar 2016-04-21 ~ 2018-01-01
    IIF 157 - Director → ME
  • 33
    icon of address Wrights Accountants Spaces Acero, 1 Concourse Way, Sheffield, South Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,372 GBP2021-07-31
    Officer
    icon of calendar 2023-06-01 ~ 2023-06-02
    IIF 20 - Director → ME
  • 34
    icon of address Wrights Accountants Blades Enterprise Centre, John Street, Sheffield, South Yorkshire, England
    Dissolved Corporate
    Equity (Company account)
    -7,875 GBP2017-06-30
    Officer
    icon of calendar 2018-05-25 ~ 2018-06-01
    IIF 3 - Director → ME
  • 35
    icon of address Wrights Accountants Spaces Acero, 1 Concourse Way, Sheffield, South Yorkshire, England
    Active Corporate
    Equity (Company account)
    18,361 GBP2020-09-30
    Officer
    icon of calendar 2022-02-21 ~ 2022-06-01
    IIF 23 - Director → ME
  • 36
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    150 GBP2018-11-30
    Officer
    icon of calendar 2017-11-07 ~ 2019-11-11
    IIF 184 - Director → ME
    icon of calendar 2017-11-07 ~ 2019-11-11
    IIF 220 - Secretary → ME
  • 37
    icon of address Wrights Accountants Spaces Acero, 1 Concourse Way, Sheffield, South Yorkshire, England
    Active Corporate
    Equity (Company account)
    -19,060 GBP2022-01-31
    Officer
    icon of calendar 2023-09-04 ~ 2023-09-08
    IIF 31 - Director → ME
  • 38
    icon of address Silverstream House 45 Fitzroy Street, Fitzrovia, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2017-03-29 ~ 2019-03-07
    IIF 74 - Director → ME
    icon of calendar 2017-03-29 ~ 2019-03-07
    IIF 235 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-29 ~ 2019-03-07
    IIF 136 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    icon of address Wrights Accountants Spaces Acero, 1 Concourse Way, Sheffield, South Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -38,449 GBP2020-05-31
    Officer
    icon of calendar 2022-02-11 ~ 2022-02-28
    IIF 18 - Director → ME
  • 40
    icon of address Wrights Accountants Spaces Acero, 1 Concourse Way, Sheffield, South Yorkshire, England
    Active Corporate
    Equity (Company account)
    -17,889 GBP2021-03-31
    Officer
    icon of calendar 2022-02-11 ~ 2022-02-21
    IIF 72 - Director → ME
  • 41
    icon of address 52 Geoffrey Road, Brockley, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,397 GBP2024-12-31
    Officer
    icon of calendar 2010-04-24 ~ 2018-01-17
    IIF 239 - Director → ME
  • 42
    icon of address Wrights Accountants Spaces Acero, 1 Concourse Way, Sheffield, South Yorkshire, England
    Active Corporate
    Equity (Company account)
    3,367 GBP2021-11-30
    Officer
    icon of calendar 2022-05-06 ~ 2022-05-28
    IIF 39 - Director → ME
  • 43
    icon of address Silverstream House, 45 Fitzroy Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2017-03-30 ~ 2017-05-10
    IIF 128 - Director → ME
    icon of calendar 2017-03-30 ~ 2017-05-10
    IIF 221 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-30 ~ 2019-03-07
    IIF 243 - Ownership of shares – More than 25% but not more than 50% OE
  • 44
    LEG UP AND LTD - 2019-07-17
    ALABASTER AND WILSON (LEGGE LANE) LIMITED - 2018-02-06
    icon of address 4385, 11180865 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,000 GBP2021-01-31
    Officer
    icon of calendar 2019-07-17 ~ 2020-01-01
    IIF 90 - Director → ME
  • 45
    GMA 007 LIMITED - 2013-01-10
    GAG324 LIMITED - 2011-01-24
    icon of address B&c Associates Limited Concorde House, Grenville Place, Mill Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-16 ~ 2014-12-01
    IIF 190 - Director → ME
    icon of calendar 2014-03-25 ~ 2015-08-17
    IIF 75 - Director → ME
  • 46
    icon of address Wrights Accountants, Wrights - Forsyth Centre, John Street, Sheffield, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2012-10-01 ~ 2013-04-01
    IIF 170 - Director → ME
  • 47
    icon of address Wrights Accountants Spaces Acero, 1 Concourse Way, Sheffield, South Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -22,857 GBP2022-02-28
    Officer
    icon of calendar 2023-06-16 ~ 2023-09-08
    IIF 32 - Director → ME
  • 48
    icon of address 22 Backbrae Street, Kilsyth, Glasgow, Lanarkshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,947,384 GBP2024-08-31
    Officer
    icon of calendar 2023-08-01 ~ 2024-11-01
    IIF 106 - Director → ME
  • 49
    GAG325 LIMITED - 2011-01-24
    icon of address Wilson Field Ltd The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-03 ~ 2014-04-25
    IIF 191 - Director → ME
  • 50
    icon of address Wrights Accountants Spaces Acero, 1 Concourse Way, Sheffield, South Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,212 GBP2022-09-30
    Officer
    icon of calendar 2023-06-16 ~ 2023-09-08
    IIF 10 - Director → ME
  • 51
    icon of address Wrights Accountants Spaces Acero, 1 Concourse Way, Sheffield, South Yorkshire, England
    Active Corporate
    Equity (Company account)
    -3,213 GBP2021-03-31
    Officer
    icon of calendar 2022-11-22 ~ 2022-11-28
    IIF 22 - Director → ME
  • 52
    icon of address Wrights Accountants Spaces Acero, 1 Concourse Way, Sheffield, South Yorkshire, England
    Active Corporate
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    icon of calendar 2022-01-21 ~ 2022-01-31
    IIF 29 - Director → ME
  • 53
    icon of address Wrights Accountants Spaces Acero, 1 Concourse Way, Sheffield, South Yorkshire, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    11,541 GBP2021-05-31
    Officer
    icon of calendar 2023-03-27 ~ 2023-03-30
    IIF 6 - Director → ME
  • 54
    icon of address Wrights Accountants Spaces Acero, 1 Concourse Way, Sheffield, South Yorkshire, England
    Active Corporate
    Equity (Company account)
    15,833 GBP2022-06-30
    Officer
    icon of calendar 2023-08-14 ~ 2023-09-08
    IIF 4 - Director → ME
  • 55
    icon of address Wrights Accountants Spaces Acero, 1 Concourse Way, Sheffield, South Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    31,197 GBP2021-10-31
    Officer
    icon of calendar 2023-03-21 ~ 2023-03-25
    IIF 30 - Director → ME
  • 56
    icon of address Wrights Accountants Spaces Acero, 1 Concourse Way, Sheffield, South Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,769 GBP2020-05-31
    Officer
    icon of calendar 2022-02-11 ~ 2022-02-21
    IIF 63 - Director → ME
  • 57
    icon of address Wrights Accountants, Wrights Accountants Blades Enterprise Centre, John Street, Sheffield, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-03-01 ~ 2015-09-01
    IIF 171 - Director → ME
  • 58
    icon of address Wrights Accountants, Princes Street, Edinburgh, Midlothian, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -51,130 GBP2021-06-30
    Officer
    icon of calendar 2022-05-17 ~ 2022-12-21
    IIF 2 - Director → ME
  • 59
    icon of address Wrights Accountants, Wrights Accountants Blades Enterprise Centre, John Street, Sheffield, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-08-01 ~ 2015-09-30
    IIF 54 - Director → ME
  • 60
    DISCOVERY MATERIALS HANDLING LIMITED - 2006-03-23
    icon of address 21 Westerton Road, Dullatur, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    252,640 GBP2023-12-31
    Officer
    icon of calendar 2002-07-11 ~ 2004-05-14
    IIF 215 - Secretary → ME
  • 61
    icon of address 4 Terminal House, Station Approach, Shepperton, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-29 ~ 2012-05-08
    IIF 78 - Director → ME
  • 62
    icon of address 4385, 08727176: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-15 ~ 2016-06-22
    IIF 112 - Director → ME
  • 63
    GEORGE'S FIXING TEAM LIMITED - 2022-02-10
    BOR CONTRACTING LTD - 2016-09-26
    icon of address Wrights Accountants The Balance Regus, 7th Floor, Pinfold Street, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2014-08-01 ~ 2023-09-08
    IIF 73 - Director → ME
    icon of calendar 2014-08-01 ~ 2023-09-08
    IIF 234 - Secretary → ME
  • 64
    GEORGE'S TEAM (FACADES) LTD - 2022-02-10
    icon of address Wrights Accountants Regus The Balance, 7th Floor, Pinfold Street, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2015-01-01 ~ 2023-09-08
    IIF 66 - Director → ME
  • 65
    GEORGE'S TEAM (CONTRACTS) LIMITED - 2022-02-24
    ASPECT PAVING LTD - 2017-03-28
    icon of address Wrights Accountants Regus The Balance, 7th Floor, Pinfold Street, Sheffield, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 2017-03-28 ~ 2022-12-20
    IIF 68 - Director → ME
    icon of calendar 2017-03-28 ~ 2022-12-20
    IIF 233 - Secretary → ME
  • 66
    DLB SERVICES LTD - 2017-06-21
    icon of address Wrights Accountants Regus The Balance, 7th Floor, Pinfold Street, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2017-06-16 ~ 2023-09-08
    IIF 12 - Director → ME
  • 67
    icon of address 54 Rydal Road Rydal Road, Abbeydale, Sheffield, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-28
    Officer
    icon of calendar 2004-07-01 ~ 2005-07-01
    IIF 228 - Secretary → ME
  • 68
    icon of address Cg3 Castle Gallery, Broadmead, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-30 ~ 2016-10-03
    IIF 111 - Director → ME
    icon of calendar 2017-01-01 ~ 2017-03-01
    IIF 214 - Secretary → ME
  • 69
    icon of address Wrights Accountants Spaces Acero, 1 Concourse Way, Sheffield, South Yorkshire, England
    Active Corporate
    Equity (Company account)
    -41,464 GBP2022-02-28
    Officer
    icon of calendar 2022-11-22 ~ 2022-11-25
    IIF 16 - Director → ME
  • 70
    icon of address Wrights Accountants, Wrights Accountants Blades Enterprise Centre, John Street, Sheffield, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-08-01 ~ 2015-09-30
    IIF 55 - Director → ME
  • 71
    icon of address Wrights Accountants, Forsyth Business Centre, Bramall Lane, Sheffield, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-10-01 ~ 2014-04-01
    IIF 168 - Director → ME
  • 72
    icon of address Wrights Accountants Spaces Acero, 1 Concourse Way, Sheffield, South Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -17,780 GBP2020-06-30
    Officer
    icon of calendar 2022-02-21 ~ 2022-02-28
    IIF 24 - Director → ME
  • 73
    icon of address Unit 3 The Gables, Holywell Road, Sheffield, England
    Active Corporate (4 parents)
    Equity (Company account)
    19,003 GBP2024-03-31
    Officer
    icon of calendar 2005-07-20 ~ 2005-07-21
    IIF 229 - Secretary → ME
  • 74
    BG SPORTS ENTERPRISES LIMITED - 2024-12-18
    icon of address Clarke's Lodge Kislingbury Road, Bugbrooke, Northampton, England
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    -495,718 GBP2022-04-30
    Officer
    icon of calendar 2010-04-27 ~ 2021-07-07
    IIF 85 - Director → ME
  • 75
    icon of address 32 Peascod Street, Windsor, Berkshire
    Dissolved Corporate
    Officer
    icon of calendar 2001-12-19 ~ 2003-08-27
    IIF 127 - Director → ME
    icon of calendar 2001-12-19 ~ 2003-08-27
    IIF 141 - Secretary → ME
  • 76
    icon of address Wrights Accountants Spaces Acero, 1 Concourse Way, Sheffield, South Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,037 GBP2020-02-28
    Officer
    icon of calendar 2022-02-21 ~ 2022-02-22
    IIF 37 - Director → ME
  • 77
    icon of address Wrights Accountants Spaces Acero, 1 Concourse Way, Sheffield, South Yorkshire, England
    Active Corporate
    Equity (Company account)
    -34,980 GBP2021-04-30
    Officer
    icon of calendar 2022-09-06 ~ 2022-09-07
    IIF 21 - Director → ME
  • 78
    icon of address Wrights Accountants Spaces Acero, 1 Concourse Way, Sheffield, South Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    111,785 GBP2020-05-31
    Officer
    icon of calendar 2021-07-21 ~ 2021-07-22
    IIF 27 - Director → ME
  • 79
    icon of address Wrights Accountants Forsyth Business Centre, John Street, Sheffield, United Kingdom
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    708 GBP2017-05-31
    Officer
    icon of calendar 2018-10-25 ~ 2018-12-13
    IIF 56 - Director → ME
  • 80
    LIBERTY BISHOP (3599) LTD - 2006-01-04
    icon of address 1st Floor London Court, 39 London Road, Reigate, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    323,963 GBP2024-04-30
    Officer
    icon of calendar 2006-01-09 ~ 2012-02-14
    IIF 131 - Director → ME
  • 81
    OCTOPUS TELECOM LIMITED - 2005-08-02
    CAVENDISH COMMUNICATIONS LONDON LIMITED - 2001-04-09
    icon of address 1st Floor London Court, 39 London Road, Reigate, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    417,811 GBP2024-04-30
    Officer
    icon of calendar 2005-05-01 ~ 2017-11-14
    IIF 132 - Director → ME
    icon of calendar 2005-05-01 ~ 2017-11-14
    IIF 200 - Secretary → ME
  • 82
    icon of address 1st Floor London Court, 39 London Road, Reigate, Surrey, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    496,124 GBP2024-04-30
    Officer
    icon of calendar 2013-06-12 ~ 2017-11-14
    IIF 133 - Director → ME
    icon of calendar 2013-06-12 ~ 2017-11-14
    IIF 213 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-14
    IIF 241 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 241 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 83
    icon of address Wrights Accountants Spaces Acero, 1 Concourse Way, Sheffield, South Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,381 GBP2021-01-31
    Officer
    icon of calendar 2021-02-06 ~ 2021-02-08
    IIF 26 - Director → ME
  • 84
    icon of address 18 Arnold Close, Castle Gresley, Swadlincote, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-11-11 ~ 1999-04-06
    IIF 125 - Director → ME
  • 85
    NO. 280 LEICESTER LIMITED - 1997-01-10
    icon of address Unit 3 Mount Park Victoria Road, Ellistown, Coalville, Leicestershire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-04-01 ~ 2011-05-20
    IIF 89 - Director → ME
  • 86
    icon of address Wrights Accountants Forsyth Business Centre, Bramall Lane, Sheffield
    Dissolved Corporate
    Officer
    icon of calendar 2014-06-30 ~ 2014-07-01
    IIF 172 - Director → ME
  • 87
    icon of address Wrights Accountants Spaces Acero, 1 Concourse Way, Sheffield, South Yorkshire, England
    Active Corporate
    Equity (Company account)
    1,250 GBP2022-09-30
    Officer
    icon of calendar 2023-08-18 ~ 2023-09-08
    IIF 5 - Director → ME
  • 88
    icon of address Wrights Accountants Spaces Acero, 1 Concourse Way, Sheffield, South Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,914 GBP2021-04-30
    Officer
    icon of calendar 2020-05-06 ~ 2020-05-30
    IIF 40 - Director → ME
  • 89
    icon of address Wrights Accountants, Wrights Accountants Forsyth Business Centre, John Street, Sheffield, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2015-03-01 ~ 2015-04-01
    IIF 169 - Director → ME
  • 90
    HAUS CONSTRUCTION ( CLYDACH ) LTD - 2007-07-11
    icon of address The Old Baptist Chapel Newport Road, Castleton, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-20 ~ 2007-06-29
    IIF 144 - Director → ME
  • 91
    icon of address Wrights Accountants, Wrights Accountants Forsyth Business Centre, John Street, Sheffield, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2015-03-01 ~ 2015-09-01
    IIF 174 - Director → ME
  • 92
    PRAISEMEDIA LIMITED - 2003-07-24
    icon of address 37 Commercial Road, Poole, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2001-07-10 ~ 2002-05-01
    IIF 126 - Director → ME
  • 93
    icon of address 16 Hillbottom Road, High Wycombe
    Active Corporate (8 parents, 6 offsprings)
    Profit/Loss (Company account)
    3,595,293 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2014-05-01 ~ 2015-02-19
    IIF 51 - Director → ME
  • 94
    icon of address Wrights Accountants Spaces Acero, 1 Concourse Way, Sheffield, South Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    470 GBP2020-06-30
    Officer
    icon of calendar 2022-02-21 ~ 2022-02-28
    IIF 34 - Director → ME
  • 95
    icon of address High Croft Hall, Highcroft Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,000 GBP2020-01-31
    Officer
    icon of calendar 2018-11-01 ~ 2019-07-01
    IIF 91 - Director → ME
    icon of calendar 2018-07-01 ~ 2018-08-01
    IIF 222 - Director → ME
  • 96
    icon of address Wrights Accountants Spaces Acero, 1 Concourse Way, Sheffield, South Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    389 GBP2021-10-31
    Officer
    icon of calendar 2023-03-20 ~ 2023-03-30
    IIF 25 - Director → ME
  • 97
    icon of address 101 Lower Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-01 ~ 2016-11-01
    IIF 108 - Director → ME
  • 98
    icon of address Weston Centre, 10 Grosvenor Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,598 GBP2017-03-31
    Officer
    icon of calendar 2013-11-25 ~ 2017-11-14
    IIF 212 - Director → ME
    icon of calendar 2017-03-01 ~ 2017-11-14
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-11-14
    IIF 260 - Ownership of shares – More than 50% but less than 75% OE
    IIF 260 - Ownership of voting rights - More than 50% but less than 75% OE
  • 99
    icon of address Mcintyre Road, Stocksbridge, Sheffield, South Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-04-01 ~ 2017-01-31
    IIF 153 - Director → ME
  • 100
    icon of address 19 Wellington Street, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-01 ~ 2018-01-29
    IIF 118 - Director → ME
  • 101
    DERBYSHIRE RAPE CRISIS - 2012-10-22
    DERBY RAPE CRISIS - 2005-06-02
    CHARNWOOD HOUSE DERBY - 1997-07-07
    icon of address Epos House, 263 Heage Road, Ripley, Derbyshire, England
    Active Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    191,149 GBP2016-03-31
    Officer
    icon of calendar 2011-09-19 ~ 2017-06-27
    IIF 45 - Director → ME
  • 102
    icon of address Unit 9 Lower Hall Lane, Walsall, England
    Active Corporate (2 parents)
    Equity (Company account)
    -193,180 GBP2024-06-30
    Officer
    icon of calendar 2017-06-23 ~ 2017-08-11
    IIF 97 - Director → ME
  • 103
    icon of address Wrights Accountants Regus The Balance, 7th Floor, Pinfold Street, Sheffield, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2017-01-01 ~ 2022-11-15
    IIF 67 - Director → ME
    icon of calendar 2017-01-01 ~ 2022-11-15
    IIF 232 - Secretary → ME
  • 104
    icon of address Wrights Accountants Spaces Acero, 1 Concourse Way, Sheffield, South Yorkshire, England
    Active Corporate
    Equity (Company account)
    29,020 GBP2021-02-28
    Officer
    icon of calendar 2022-09-06 ~ 2022-09-30
    IIF 8 - Director → ME
  • 105
    icon of address Wrights Accountants Spaces Acero, 1 Concourse Way, Sheffield, South Yorkshire, England
    Active Corporate
    Equity (Company account)
    -2,300 GBP2021-11-30
    Officer
    icon of calendar 2022-09-06 ~ 2022-09-30
    IIF 14 - Director → ME
  • 106
    icon of address Wrights Accountants Blades Enterprise Centre, John Street, Sheffield, South Yorkshire, United Kingdom
    Liquidation Corporate
    Total Assets Less Current Liabilities (Company account)
    4,389 GBP2017-05-31
    Officer
    icon of calendar 2018-11-27 ~ 2018-12-13
    IIF 147 - Director → ME
  • 107
    icon of address Wrights Accountants Spaces Acero, 1 Concourse Way, Sheffield, South Yorkshire, England
    Active Corporate
    Equity (Company account)
    -16,640 GBP2021-03-31
    Officer
    icon of calendar 2022-05-06 ~ 2022-05-07
    IIF 41 - Director → ME
  • 108
    icon of address Unit 11, Pepys House, Greenwich Quay, Clarence Road, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2007-08-08 ~ 2009-08-06
    IIF 83 - Director → ME
  • 109
    icon of address Wrights Accountants Spaces Acero, 1 Concourse Way, Sheffield, South Yorkshire, England
    Active Corporate
    Equity (Company account)
    1,225 GBP2021-01-31
    Officer
    icon of calendar 2022-02-21 ~ 2022-02-22
    IIF 9 - Director → ME
  • 110
    icon of address 30 Hunters Grove, Hayes, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-26 ~ 2013-08-15
    IIF 116 - Director → ME
  • 111
    icon of address Wrights Accountants Spaces Acero, 1 Concourse Way, Sheffield, South Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-04-30
    Officer
    icon of calendar 2022-06-24 ~ 2022-06-24
    IIF 28 - Director → ME
  • 112
    icon of address 55 Pilgrim Street, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200,000 GBP2017-08-31
    Officer
    icon of calendar 2017-12-01 ~ 2019-01-01
    IIF 117 - Director → ME
    icon of calendar 2015-06-01 ~ 2016-11-24
    IIF 113 - Director → ME
  • 113
    icon of address Flat 2 Fernbank House, 3 Sandrock Road, Tunbridge Wells, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    150 GBP2019-02-28
    Officer
    icon of calendar 2017-05-11 ~ 2017-10-03
    IIF 57 - Director → ME
    icon of calendar 2017-02-10 ~ 2017-02-17
    IIF 61 - Director → ME
    icon of calendar 2017-05-11 ~ 2017-10-03
    IIF 231 - Secretary → ME
  • 114
    icon of address 7 Limewood Way, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-04-30
    Officer
    icon of calendar 2014-04-16 ~ 2014-12-03
    IIF 187 - Director → ME
  • 115
    icon of address Wrights Accountants Spaces Acero, 1 Concourse Way, Sheffield, South Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,160 GBP2020-12-31
    Officer
    icon of calendar 2022-02-21 ~ 2022-02-25
    IIF 11 - Director → ME
  • 116
    icon of address Wrights Accountants Regus The Balance, 7th Floor, Pinfold Street, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    23,066 GBP2019-04-30
    Officer
    icon of calendar 2020-12-20 ~ 2021-07-02
    IIF 130 - 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.