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

Hamilton, David William

    Related profiles found in government register
  • Hamilton, David William
    British

    Registered addresses and corresponding companies
  • Hamilton, David William
    British company director

    Registered addresses and corresponding companies
    • icon of address Wheatlands Manor, Park Lane Finchampstead, Wokingham, Berkshire, RG40 4QG

      IIF 23
  • Hamilton, David William
    British company secretary & director

    Registered addresses and corresponding companies
    • icon of address Wheatlands Manor, Park Lane Finchampstead, Wokingham, Berkshire, RG40 4QG

      IIF 24
  • Hamilton, David William
    British company secretary born in January 1943

    Registered addresses and corresponding companies
    • icon of address Doune House 56 New Wokingham Road, Crowthorne, Berkshire

      IIF 25 IIF 26
  • Hamilton, David William
    British born in January 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wheatlands Manor, Park Lane Finchampstead, Wokingham, Berkshire, RG40 4QG

      IIF 27 IIF 28 IIF 29
  • Hamilton, David William
    British company director born in January 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Place Farm, Wheathampstead, St. Albans, AL4 8SB, England

      IIF 30
    • icon of address 103, High Street, Waltham Cross, EN8 7AN, England

      IIF 31
    • icon of address 103, High Street, Waltham Cross, Herts, EN8 7AN, England

      IIF 32
    • icon of address Ladyfield House, Station Road, Wilmslow, Cheshire, SK9 1BU, England

      IIF 33 IIF 34 IIF 35
    • icon of address Wheatlands Manor, Fleet Hill, Finchampstead, Wokingham, Berkshire, RG11 4QG, United Kingdom

      IIF 37
    • icon of address Wheatlands Manor, Park Lane Finchampstead, Wokingham, Berkshire, RG40 4QG

      IIF 38 IIF 39 IIF 40
  • Hamilton, David William
    British company secretary born in January 1943

    Resident in England

    Registered addresses and corresponding companies
  • Hamilton, David William
    British company secretary & director born in January 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wheatlands Manor, Park Lane Finchampstead, Wokingham, Berkshire, RG40 4QG

      IIF 64 IIF 65 IIF 66
  • Hamilton, David William
    British company secretary and director born in January 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wheatlands Manor, Park Lane Finchampstead, Wokingham, Berkshire, RG40 4QG

      IIF 67
  • Hamilton, David William
    British company secretary director born in January 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wheatlands Manor, Park Lane Finchampstead, Wokingham, Berkshire, RG40 4QG

      IIF 68 IIF 69
  • Hamilton, David William
    British company secretary/legal adviso born in January 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wheatlands Manor, Park Lane Finchampstead, Wokingham, Berkshire, RG40 4QG

      IIF 70
  • Hamilton, David William
    British director born in January 1943

    Resident in England

    Registered addresses and corresponding companies
  • Mr David William Hamilton
    British born in January 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Place Farm, Wheathampstead, St. Albans, AL4 8SB, England

      IIF 88
    • icon of address 103, High Street, Waltham Cross, EN8 7AN, England

      IIF 89 IIF 90
    • icon of address 103, High Street, Waltham Cross, Herts, EN8 7AN, England

      IIF 91
child relation
Offspring entities and appointments
Active 9
  • 1
    FISHER CLARK & COMPANY LIMITED - 1998-07-20
    icon of address Pricewaterhousecoopers Llp, Benson House 33 Wellington, Street Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 28 - Director → ME
  • 2
    icon of address 103 High Street, Waltham Cross, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-26 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2020-08-26 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 90 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 90 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 3
    icon of address C/o Brodies Ws, 15 Atholl Crescent, Edinburgh
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ now
    IIF 86 - Director → ME
  • 4
    CROSBY DOORS LIMITED - 1995-08-16
    ADAMSON-ALLIANCE LIMITED - 1991-03-12
    icon of address Pricewaterhousecoopers Llp, Benson House 33 Wellington, Street Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 29 - Director → ME
  • 5
    icon of address 103 High Street, Waltham Cross, Herts, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -85,888 GBP2024-07-31
    Officer
    icon of calendar 2018-07-02 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-07-02 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 103 High Street, Waltham Cross, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,079 GBP2024-04-30
    Officer
    icon of calendar 2019-04-08 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-04-08 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 3 Place Farm, Wheathampstead, St. Albans, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,670 GBP2024-12-31
    Officer
    icon of calendar 2020-12-24 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-12-24 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 43 Temple Row, Birmingham, B2 5jt.
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar ~ now
    IIF 25 - Director → ME
  • 9
    A. B. CRANES LIMITED - 1991-03-12
    BUTTERLEY ENGINEERING LIMITED - 1985-01-02
    ADAMSON BUTTERLEY ENGINEERING LIMITED - 1983-06-17
    OXLEY ENGINEERING COMPANY LIMITED - 1981-12-31
    icon of address 43 Temple Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 26 - Director → ME
Ceased 55
  • 1
    icon of address 21 York Place, Edinburgh
    Active Corporate (1 parent)
    Officer
    icon of calendar ~ 2006-12-31
    IIF 83 - Director → ME
    icon of calendar 1995-12-31 ~ 1998-01-26
    IIF 12 - Secretary → ME
  • 2
    BUILDING ADHESIVES LIMITED - 2003-12-29
    BROOMCO (2483) LIMITED - 2001-06-22
    icon of address Longton Road, Trentham, Stoke On Trent, Staffordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-03-30 ~ 2001-11-30
    IIF 38 - Director → ME
  • 3
    NORCROS ADHESIVES LIMITED - 2004-01-05
    BUILDING ADHESIVES LIMITED - 1998-02-02
    BUILDING ADHESIVES LIMITED - 1998-01-23
    icon of address Longton Rd., Trentham, Stoke-on-trent
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-03-30 ~ 2001-11-30
    IIF 40 - Director → ME
  • 4
    icon of address Ladyfield House, Station Road, Wilmslow, Cheshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 2014-10-23
    IIF 51 - Director → ME
    icon of calendar 1995-12-31 ~ 2014-10-23
    IIF 10 - Secretary → ME
  • 5
    CROSBY KITCHENS LIMITED - 2000-02-18
    PINMERE LIMITED - 1989-10-02
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 1995-03-30 ~ 1995-06-12
    IIF 43 - Director → ME
  • 6
    MIDLAND VENEERS LIMITED - 1996-06-01
    CLARE KITCHENS LIMITED - 1993-03-26
    ELDON BRICKWORKS COMPANY LIMITED(THE) - 1984-06-21
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 1995-06-09 ~ 1996-05-31
    IIF 47 - Director → ME
    icon of calendar 1992-11-02 ~ 1993-04-01
    IIF 54 - Director → ME
  • 7
    CRITTALL TECTONIC LIMITED - 1985-04-01
    ALBERT HENSHAW AND SONS LIMITED - 1984-12-06
    icon of address Ladyfield House, Station Road, Wilmslow, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2013-07-11
    IIF 45 - Director → ME
    icon of calendar 1995-12-31 ~ 1998-01-26
    IIF 4 - Secretary → ME
  • 8
    icon of address Ladyfield House, Station Road, Wilmslow, Cheshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar ~ 2006-12-31
    IIF 87 - Director → ME
    icon of calendar 1995-12-31 ~ 1998-01-26
    IIF 16 - Secretary → ME
  • 9
    CROSBY SAREK LIMITED - 1996-01-01
    CROSBY DOORS LIMITED - 1990-10-01
    FORDRIVE LIMITED - 1989-10-02
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 1995-03-30 ~ 1995-06-12
    IIF 57 - Director → ME
  • 10
    PRATT STANDARD RANGE LIMITED - 1989-10-02
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 1992-11-02 ~ 1995-06-12
    IIF 58 - Director → ME
  • 11
    DSRM GROUP PLC - 2019-09-30
    BULKGAIN PUBLIC LIMITED COMPANY - 1987-03-27
    icon of address C/o Teneo Restructuring Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-03-29
    IIF 70 - Director → ME
  • 12
    FISHER CLARK & COMPANY LIMITED - 1998-07-20
    icon of address Pricewaterhousecoopers Llp, Benson House 33 Wellington, Street Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-12-31 ~ 1998-01-26
    IIF 5 - Secretary → ME
  • 13
    EURO-BATH MARKETING LIMITED - 1995-11-06
    icon of address Ladyfield House, Station Road, Wilmslow, Cheshire
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2013-03-31 ~ 2013-07-11
    IIF 34 - Director → ME
  • 14
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Active Corporate
    Officer
    icon of calendar 1992-11-02 ~ 1995-06-12
    IIF 48 - Director → ME
  • 15
    CROSBY DOORS LIMITED - 1989-10-02
    CAMPBELL TILE COMPANY LIMITED(THE) - 1989-03-01
    J. & A. LEATHERS LIMITED - 1985-03-08
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 1992-11-02 ~ 1995-06-12
    IIF 60 - Director → ME
  • 16
    H. & R. JOHNSON LIMITED - 1979-12-31
    icon of address Ladyfield House, Station Road, Wilmslow, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-06-14 ~ 2013-07-11
    IIF 66 - Director → ME
  • 17
    icon of address Ladyfield House, Station Road, Wilmslow, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2013-07-11
    IIF 80 - Director → ME
    icon of calendar 1995-12-31 ~ 1998-01-26
    IIF 2 - Secretary → ME
  • 18
    MIDLAND VENEERS LIMITED - 1996-10-28
    CLARE KITCHENS LIMITED - 1996-06-01
    MIDLAND VENEERS LIMITED - 1993-03-26
    UBM CADEL LIMITED - 1989-10-02
    CADEL LIMITED - 1987-05-07
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 1993-07-20 ~ 1995-06-12
    IIF 42 - Director → ME
  • 19
    STONECHESTER (NORFOLK) LIMITED - 1998-03-03
    icon of address Ladyfield House, Station Road, Wilmslow, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-12-23 ~ 2013-07-11
    IIF 64 - Director → ME
  • 20
    icon of address C/o Brodies Ws, 15 Atholl Crescent, Edinburgh
    Active Corporate (2 parents)
    Officer
    icon of calendar 1995-12-31 ~ 1998-01-26
    IIF 22 - Secretary → ME
  • 21
    AUTOTYPE INTERNATIONAL LIMITED - 2005-08-11
    AUTOTYPE COMPANY LIMITED(THE) - 1976-12-31
    icon of address Grove Rd, Wantage, Oxon
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-06-12 ~ 2005-06-14
    IIF 69 - Director → ME
  • 22
    TRITON AQUATHERM LIMITED - 2005-02-08
    TRITON LIMITED - 1986-06-06
    MARCHFILE LIMITED - 1986-05-16
    icon of address Ladyfield House, Station Road, Wilmslow, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-01-28 ~ 2013-07-11
    IIF 85 - Director → ME
  • 23
    icon of address Pricewaterhousecoopers Llp, 33 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar ~ 2006-12-31
    IIF 27 - Director → ME
    icon of calendar 1995-12-31 ~ 1998-01-26
    IIF 6 - Secretary → ME
  • 24
    CROSBY DOORS LIMITED - 1995-08-16
    ADAMSON-ALLIANCE LIMITED - 1991-03-12
    icon of address Pricewaterhousecoopers Llp, Benson House 33 Wellington, Street Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-12-31 ~ 1998-01-26
    IIF 11 - Secretary → ME
  • 25
    C.& K.SHOES LIMITED - 1980-12-31
    icon of address Ladyfield House, Station Road, Wilmslow, Cheshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2014-10-02
    IIF 76 - Director → ME
  • 26
    BRENFORM LIMITED - 2006-10-26
    icon of address Ladyfield House, Station Road, Wilmslow, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-07-17 ~ 2013-07-11
    IIF 65 - Director → ME
    icon of calendar 1998-06-12 ~ 1998-10-26
    IIF 24 - Secretary → ME
  • 27
    PAGMASS LIMITED - 1986-06-27
    icon of address Ladyfield House, Station Road, Wilmslow, Cheshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-05-10 ~ 2013-07-11
    IIF 73 - Director → ME
  • 28
    UBM WARES LIMITED - 1985-06-14
    UBM NORTHERN LIMITED - 1980-12-31
    icon of address Ladyfield House, Station Road, Wilmslow, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2006-12-31
    IIF 61 - Director → ME
    icon of calendar 1995-12-31 ~ 1998-01-26
    IIF 18 - Secretary → ME
  • 29
    NORCROS INVESTMENTS LIMITED - 1987-04-30
    icon of address Ladyfield House, Station Road, Wilmslow, Cheshire
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1996-07-31 ~ 2013-07-11
    IIF 77 - Director → ME
    icon of calendar 1992-07-22 ~ 1992-08-27
    IIF 62 - Director → ME
  • 30
    NORCROS LIMITED - 2007-06-15
    NORCROS LIMITED - 1982-01-04
    icon of address Ladyfield House, Station Road, Wilmslow, Cheshire
    Active Corporate (5 parents, 20 offsprings)
    Officer
    icon of calendar 1996-04-04 ~ 2015-11-30
    IIF 63 - Director → ME
    icon of calendar ~ 2013-07-24
    IIF 14 - Secretary → ME
  • 31
    DIPLEMA 475 LIMITED - 2000-09-15
    icon of address Ladyfield House, Station Road, Wilmslow, Cheshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    icon of calendar 2001-04-06 ~ 2014-04-30
    IIF 41 - Director → ME
  • 32
    NORCROS(TRUSTEES)LIMITED - 1980-12-31
    icon of address Ladyfield House, Station Road, Wilmslow, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar ~ 2014-07-31
    IIF 82 - Director → ME
    icon of calendar 1995-12-31 ~ 1996-07-29
    IIF 1 - Secretary → ME
  • 33
    NORCROS INDUSTRY (UK) LIMITED - 1983-06-10
    CRITTALL-HOPE (SMETHWICK DIVISION) LIMITED - 1981-12-31
    icon of address Pricewaterhousecoopers Llp, Benson House 33 Wellington, Street Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2006-12-31
    IIF 79 - Director → ME
    icon of calendar 1995-12-31 ~ 1998-01-26
    IIF 17 - Secretary → ME
  • 34
    NORCROS INDUSTRY LIMITED - 1981-12-31
    H.& R.JOHNSON-RICHARDS TILES'LIMITED - 1980-12-31
    icon of address Ladyfield House, Station Road, Wilmslow, Cheshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 2013-07-11
    IIF 55 - Director → ME
    icon of calendar 1995-12-31 ~ 2013-07-11
    IIF 7 - Secretary → ME
  • 35
    NORCROS (HOLDINGS) LIMITED - 2007-06-15
    STORMGRANGE LIMITED - 2000-02-07
    icon of address Ladyfield House, Station Road, Wilmslow, Cheshire
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 1999-11-23 ~ 2013-07-24
    IIF 39 - Director → ME
    icon of calendar 1999-11-23 ~ 2013-06-03
    IIF 23 - Secretary → ME
  • 36
    BUTTERLEY ENGINEERING INDUSTRIES LIMITED - 1988-11-02
    icon of address Ladyfield House, Station Road, Wilmslow, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2013-07-11
    IIF 74 - Director → ME
    icon of calendar 1995-12-31 ~ 1998-01-26
    IIF 13 - Secretary → ME
  • 37
    NORPRINT INTERNATIONAL LIMITED - 1998-07-20
    NORPRINT INTERNATIONAL HOLDINGS LIMITED - 1996-03-11
    TRUSHELFCO (NO. 2117) LIMITED - 1996-02-22
    icon of address Ladyfield House, Station Road, Wilmslow, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-06-18 ~ 2013-07-11
    IIF 53 - Director → ME
    icon of calendar 1998-07-10 ~ 2013-07-11
    IIF 20 - Secretary → ME
  • 38
    icon of address Pricewaterhousecoopers Llp, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2006-12-31
    IIF 75 - Director → ME
    icon of calendar 1995-12-31 ~ 1998-01-26
    IIF 8 - Secretary → ME
  • 39
    CROSBY KITCHENS LIMITED - 1989-10-02
    BURSLEM MILLS COMPANY LIMITED(THE) - 1989-03-01
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar ~ 1995-06-12
    IIF 44 - Director → ME
  • 40
    APPLYHINT LIMITED - 1995-09-25
    icon of address Ladyfield House, Station Road, Wilmslow, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2013-03-31 ~ 2013-07-11
    IIF 36 - Director → ME
  • 41
    CROSBY WINDOWS LIMITED - 1989-10-02
    HEATCARE LIMITED - 1989-03-01
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 1992-11-02 ~ 1995-06-12
    IIF 49 - Director → ME
  • 42
    BOWATER RIPPER LIMITED - 1986-03-03
    RIPPERS LIMITED - 1981-12-31
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 1992-11-02 ~ 1995-06-12
    IIF 52 - Director → ME
  • 43
    TURNPRESS LIMITED - 1989-01-19
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 1992-11-02 ~ 1995-06-12
    IIF 59 - Director → ME
  • 44
    NOR SYSTEMS LIMITED - 2000-09-26
    NORPRINT INTERNATIONAL LIMITED - 1996-03-11
    NORPRINT LIMITED - 1981-12-31
    icon of address Valley Road, Harwich, Essex
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1996-03-08 ~ 1996-04-04
    IIF 46 - Director → ME
  • 45
    icon of address Pricewaterhousecoopers Llp, Benson House 33 Wellington, Street Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1995-06-23 ~ 2006-12-31
    IIF 50 - Director → ME
    icon of calendar 1995-12-31 ~ 2006-12-31
    IIF 19 - Secretary → ME
  • 46
    RBCO 282 LIMITED - 1999-01-08
    icon of address Ladyfield House, Station Road, Wilmslow, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-03-26 ~ 2013-07-11
    IIF 37 - Director → ME
  • 47
    CALLCHEER LIMITED - 1997-08-22
    icon of address Ladyfield House, Station Road, Wilmslow, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2013-03-31 ~ 2013-07-11
    IIF 33 - Director → ME
  • 48
    CORVALE SECURITIES LIMITED - 1989-12-19
    icon of address Ladyfield House, Station Road, Wilmslow, Cheshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-12-07 ~ 2013-07-11
    IIF 81 - Director → ME
  • 49
    TRITON LIMITED - 2006-06-15
    TRITON PLC - 2006-03-07
    TRITON LIMITED - 2004-03-25
    TRITON PLC - 2003-12-10
    TRITON (AQUATHERM) LIMITED - 1982-07-02
    icon of address Ladyfield House, Station Road, Wilmslow, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    57 GBP2018-03-31
    Officer
    icon of calendar 2001-06-12 ~ 2013-07-11
    IIF 67 - Director → ME
  • 50
    icon of address Ladyfield House, Station Road, Wilmslow, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar ~ 2014-07-31
    IIF 84 - Director → ME
    icon of calendar 1995-12-31 ~ 2014-07-31
    IIF 9 - Secretary → ME
  • 51
    MIDLAND VENEERS LIMITED - 1989-10-02
    SOUTHCROS LIMITED - 1989-03-01
    icon of address 4385, 00887258 - Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    icon of calendar 1993-07-31 ~ 1995-06-12
    IIF 56 - Director → ME
  • 52
    icon of address Pricewaterhousecoopers Llp, Benson House 33 Wellington, Street Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar ~ 2006-12-31
    IIF 68 - Director → ME
    icon of calendar 1995-12-31 ~ 1998-01-26
    IIF 15 - Secretary → ME
  • 53
    icon of address Pricewaterhousecoopers Llp, Benson House 33 Wellington, Street Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar ~ 2006-12-31
    IIF 72 - Director → ME
    icon of calendar 1995-12-31 ~ 1998-01-26
    IIF 21 - Secretary → ME
  • 54
    icon of address Pricewaterhousecoopers Llp, Benson House 33 Wellington, Street Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar ~ 2006-12-31
    IIF 78 - Director → ME
    icon of calendar 1995-12-31 ~ 1998-01-26
    IIF 3 - Secretary → ME
  • 55
    icon of address Ladyfield House, Station Road, Wilmslow, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2013-03-31 ~ 2013-07-11
    IIF 35 - 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.