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

Ohandjanian, Demis Armen

    Related profiles found in government register
  • Ohandjanian, Demis Armen
    British accountant born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Po Box 572, Woodlands, 21 Roydsdale Way, Bradford, West Yorkshire, BD4 6SE, United Kingdom

      IIF 1
    • icon of address Woodlands, 21 Roydsdale Way, Euroway Trading Estate, Bradford, BD4 6SE, England

      IIF 2 IIF 3 IIF 4
    • icon of address Mill Lane Industrial Estate, Glenfield, Leicester, LE3 8DX

      IIF 5
    • icon of address Hadleigh Partners, 35 Berkeley Square, London, W1J 5BF

      IIF 6
    • icon of address Progress House, Cullet Drive, Queenborough, Kent, ME11 5JS

      IIF 7
  • Ohandjanian, Demis Armen
    British chief executive born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mill Lane Industrial Estate, Mill Lane, Glenfield, Leicester, LE3 8DX, United Kingdom

      IIF 8 IIF 9
    • icon of address Beaufort Reach, Siemens Way, Swansea Enterprise Park, Swansea, SA7 9BB

      IIF 10
  • Ohandjanian, Demis Armen
    British company director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Gssl, Mill Lane Industrial Estate, The Mill Lane, Glenfield, Leicester, LE3 8DX, England

      IIF 11 IIF 12
    • icon of address Mill Lane Industrial Estate, The Mill Lane, Glenfield, Leicester, LE3 8DX, United Kingdom

      IIF 13
    • icon of address Unit 2 Riverside Business Park, Royd Ings Avenue, Keighley, West Yorkshire, BD21 4AF, England

      IIF 14
    • icon of address C/o Gssl Mill Lane Industrial Estate, The Mill Lane, Glenfield, Leicester, LE3 8DX, England

      IIF 15
    • icon of address C/o Gssl, The Mill Lane, Glenfield, Leicester, LE3 8DX, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB

      IIF 21
    • icon of address Whitacre Road, Industrial Estate, Nuneaton, Warwickshire, CV11 6BX, United Kingdom

      IIF 22
  • Ohandjanian, Demis Armen
    British director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Po Box 572 Woodlands, 21 Roydsdale Way, Euroway Industrial Estate, Bradford, West Yorkshire, BD4 6SE, United Kingdom

      IIF 23
    • icon of address Woodlands, 21 Roydsdale Way, Bradford, West Yorkshire, BD4 6SE, England

      IIF 24
    • icon of address Woodlands, 21 Roydsdale Way, Bradford, West Yorkshire, BD4 6SE, United Kingdom

      IIF 25
    • icon of address Woodlands, 21 Roydsdale Way, Euroway Industrial Estate, Bradford, West Yorkshire, BD4 6SE, United Kingdom

      IIF 26
    • icon of address Woodlands, 21 Roydsdale Way, Euroway Trading Estate, Bradford, West Yorkshire, BD4 6SE, United Kingdom

      IIF 27
    • icon of address Unit 3, Bay 1 & 2, Martinbridge Trading Estate, Lincoln Road, Enfield, EN1 1SP, United Kingdom

      IIF 28 IIF 29
    • icon of address Po Box 572, Woodlands, 21 Roysdale Way, Euroway Industrial Estate, Bradford, BD4 6SE, United Kingdom

      IIF 30
    • icon of address C/o Glenfield Storage Solutions Limited, Mill Lane Industrial Estate, Glenfield, Leicester, LE3 8DX, United Kingdom

      IIF 31
    • icon of address C/o The Widdowson Group, Mill Lane Industrial Estate, Glenfield, Leicester, LE3 8DX, United Kingdom

      IIF 32
    • icon of address C/o The Widdowson Group, Mill Lane Industrial Estate, The Mill Lane, Glenfield, Leicester, United Kingdom

      IIF 33
    • icon of address Mill Lane Industrial Estate, The Mill Lane, Glenfield, Leicester, LE3 8DX, United Kingdom

      IIF 34 IIF 35 IIF 36
    • icon of address Unit 2, Riverside Business Park, Royd Ings Avenue, Keighley, BD21 4BT, United Kingdom

      IIF 37
    • icon of address C/o Gssl, The Mill Lane, Glenfield, Leicester, LE3 8DX, England

      IIF 38 IIF 39 IIF 40
    • icon of address C/o Gssl, The Mill Lane, Glenfield, Leicester, LE3 8DX, United Kingdom

      IIF 42 IIF 43
    • icon of address C/o The Widdowson Group, Mill Lane Industrial Estate, Glenfield, Leicester, LE3 8DX, United Kingdom

      IIF 44 IIF 45
    • icon of address Mill Lane Industrial Estate, Mill Lane, Glenfield, Leicester, LE3 8DX, United Kingdom

      IIF 46
    • icon of address Mill Lane Industrial Estate, The Mill Lane, Glenfield, Leicester, LE3 8DX, United Kingdom

      IIF 47
    • icon of address Mill Lane Industrial Estate, The Mill Lane, Leicester, LE3 8DX, United Kingdom

      IIF 48 IIF 49
    • icon of address 35, Berkeley Square, London, W1J 5BF, England

      IIF 50 IIF 51
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 52
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 53 IIF 54 IIF 55
    • icon of address Unit 3, Bay 1 & 2, Martinbridge Trading Estate, Lincoln Road, London, EN1 1SP, England

      IIF 57
    • icon of address Tower 12, 18/22 Bridge Street, Spinningfields, Manchester, M3 3BZ

      IIF 58
    • icon of address Building 11c, Spirit Aerosystems, Tarbolton Road, Monkton, Ayrshire, KA9 2RR

      IIF 59
    • icon of address C/o Hld Jv Limited, Whitacre Road, Industrial Estate, Nuneaton, Warwickshire, CV11 6BX, United Kingdom

      IIF 60
    • icon of address C/o Wallace Mcdowall Bld 11c Spirit Aerosystems, Tarbolton Road, Monkton, Prestwick, KA9 2RR, Scotland

      IIF 61
    • icon of address C/o Clugston Distribution Services Ltd, Brigg Road, Scunthorpe, DN16 1BB, England

      IIF 62
    • icon of address Arthur Street, Redditch, Worcestershire, B98 8JY

      IIF 63
    • icon of address Full Sutton Industrial Estate, Full Sutton, York, YO41 1HS

      IIF 64 IIF 65
  • Ohandjanian, Demis Armen
    British finance director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Berkeley Square, London, London, W1J 5BF, England

      IIF 66
    • icon of address Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB

      IIF 67
    • icon of address Bolton House, Froghall, Stoke-on-trent, Staffordshire, ST10 2HF, United Kingdom

      IIF 68
  • Ohandjanian, Demis Armen
    British managing director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Gssl, Mill Lane Industrial Estate, The Mill Lane, Glenfield, Leicester, LE3 8DX, England

      IIF 69
    • icon of address C/o Clugston Distribution Serices, Brigg Road, Scunthorpe, DN16 1BB, England

      IIF 70
    • icon of address St Vincent House, Normanby Road, Scunthorpe, North Lincolnshire, DN15 8QT

      IIF 71
  • Ohandjanian, Demis Armen
    British none born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Roydsdale Way, Bradford, West Yorkshire, BD4 6SE, United Kingdom

      IIF 72
    • icon of address Po Box 572 Woodlands, 21 Roydsdale Way, Bradford, West Yorkshire, BD4 6SE, England

      IIF 73
    • icon of address North Dean Road, North Dean Road, Keighley, BD22 6QY, England

      IIF 74
  • Ohandjanian, Demis Armen
    born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Homer Street, London, W1H 4NT, United Kingdom

      IIF 75
  • Ohandjanian, Demis Armen
    British accountant born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Berkeley Square, Mayfair, London, W1J 5BF, United Kingdom

      IIF 76
  • Ohandjanian, Demis Armen
    British company director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bld 11c Spirit Aerosystems, Tarbolton Road, Monkton, Ayrshire, KA9 2RR

      IIF 77
    • icon of address C/o Gssl, Mill Lane Industrial Estate, The Mill Lane, Glenfield, Leicester, LE3 8DX, England

      IIF 78
    • icon of address C/o Gssl, The Mill Lane, Mill Lane Industrial Estate, Glenfield, LE3 8DX, United Kingdom

      IIF 79
    • icon of address Mill Lane Industrial Estate, The Mill Lane, Glenfield, Leicester, LE3 8DX, United Kingdom

      IIF 80 IIF 81
    • icon of address Quarry Hill Industrial Estate, Hawkingcroft Road, Horbury, Wakefield, WF4 6AJ

      IIF 82
    • icon of address C/o Gssl, The Mill Lane, Glenfield, Leicester, LE3 8DX, United Kingdom

      IIF 83
    • icon of address C/o Gssl, The Mill Lane Industrial Est, Glenfield, Leicester, LE3 8DX, England

      IIF 84
    • icon of address Mill Lane Industrial Estate, Mill Lane, Glenfield, Leicester, LE3 8DX

      IIF 85
    • icon of address 6, Homer Street, London, England, W1H 4NT, England

      IIF 86
    • icon of address Building 11c, Spirit Aerosystems, Tarbolton Road, Monkton, Ayrshire, KA9 2RR

      IIF 87
    • icon of address Building 11c, Spirit Aerosystems, Tarbolton Road, Monkton, South Ayrshire, KA9 2RR

      IIF 88
    • icon of address Quarry Hill Industrial Estate, Hawking Croft Road Horbury, Wakefield, West Yorkshire, WF4 6AJ

      IIF 89
  • Ohandjanian, Demis Armen
    British director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Gssl, The Mill Lane, Mill Lane Industrial Estate, Glenfield, LE3 8DX, United Kingdom

      IIF 90
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 91 IIF 92 IIF 93
    • icon of address 219 Clifton Road, Rugby, Warwickshire, CV21 3QW

      IIF 94
  • Ohandjanian, Demis Armen
    British finance director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ohandjanian, Demis Armen
    British

    Registered addresses and corresponding companies
    • icon of address 35, Berkeley Square, London, London, W1J 5BF, England

      IIF 98
    • icon of address Hadleigh Partners, 35 Berkeley Square, Mayfair, London, W1J 5BF

      IIF 99
    • icon of address 219 Clifton Road, Rugby, Warwickshire, CV21 3QW

      IIF 100
    • icon of address Bolton House, Froghall, Stoke-on-trent, Staffordshire, ST10 2HF, United Kingdom

      IIF 101
  • Ohandjanian, Demis Armen
    British accountant

    Registered addresses and corresponding companies
    • icon of address 219 Clifton Road, Rugby, Warwickshire, CV21 3QW

      IIF 102
  • Ohandjanian, Demis Armen
    British financial controller

    Registered addresses and corresponding companies
    • icon of address 219 Clifton Road, Rugby, Warwickshire, CV21 3QW

      IIF 103
  • Ohanjanian, Demis Armen
    British director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o The Widdowson Group, Mill Lane Industrial Estate, The Mill Lane, Glenfield, Leicester, United Kingdom

      IIF 104
  • Ohandjanian, Demis Armen

    Registered addresses and corresponding companies
    • icon of address 20, Oulton Road, Rugby, CV21 1AL, United Kingdom

      IIF 105
    • icon of address Full Sutton Industrial Estate, Full Sutton, York, YO41 1HS

      IIF 106 IIF 107
  • Mr Demis Armen Ohandjanian
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Gssl, Mill Lane Industrial Estate, The Mill Lane, Glenfield, Leicester, LE3 8DX, England

      IIF 108 IIF 109 IIF 110
    • icon of address Mill Lane Industrial Estate, The Mill Lane, Glenfield, Leicester, LE3 8DX, United Kingdom

      IIF 111 IIF 112 IIF 113
    • icon of address C/o Gssl, Mill Lane Industrial Estate, Mill Lane, Leicester, LE3 8DX, United Kingdom

      IIF 114
    • icon of address C/o Gssl, The Mill Lane, Glenfield, Leicester, LE3 8DX, England

      IIF 115 IIF 116 IIF 117
    • icon of address Mill Lane Industrial Estate, Mill Lane, Glenfield, Leicester, LE3 8DX, United Kingdom

      IIF 120 IIF 121 IIF 122
    • icon of address Mill Lane Industrial Estate, The Mill Lane, Glenfield, Leicester, LE3 8DX

      IIF 123
    • icon of address Mill Lane Industrial Estate, The Mill Lane, Leicester, LE3 8DX, United Kingdom

      IIF 124
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 125 IIF 126 IIF 127
    • icon of address C/o Leonard Curtis, Riverside House, Irwell Street, Manchester, M3 5EN

      IIF 131
    • icon of address C/o Wallace Mcdowall Bld 11c Spirit Aerosystems, Tarbolton Road, Monkton, Prestwick, KA9 2RR, Scotland

      IIF 132
    • icon of address C/o Clugston Distribution Serices, Brigg Road, Scunthorpe, DN16 1BB, England

      IIF 133
    • icon of address 9, Chestnut Court, Warren Close, Branhall, Stockport, SK7 2NP, England

      IIF 134
    • icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 135
  • Mr Demis Armen Ohandjanian
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverside House, Irwell Street, Manchester, M3 5EN

      IIF 136
  • Demis Ohandjanian
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Gssl, The Mill Lane, Mill Lane Industrial Estate, Glenfield, LE3 8DX, United Kingdom

      IIF 137
  • Mr Demis Armen Ohandjanian
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Gssl, The Mill Lane, Mill Lane Industrial Estate, Glenfield, LE3 8DX, United Kingdom

      IIF 138
    • icon of address C/o Gssl, The Mill Lane Industrial Est, Glenfield, Leicester, LE3 8DX, England

      IIF 139 IIF 140
    • icon of address Mill Lane Industrial Estate, Mill Lane, Glenfield, Leicester, LE3 8DX, United Kingdom

      IIF 141 IIF 142
    • icon of address 6, Homer Street, London, W1H 4NT, United Kingdom

      IIF 143
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 144
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 145 IIF 146
    • icon of address Building 11c, Spirit Aerosystems, Tarbolton Road, Monkton, Ayrshire, KA9 2RR

      IIF 147
child relation
Offspring entities and appointments
Active 55
  • 1
    AGHOCO 1653 LIMITED - 2018-02-28
    icon of address C/o Frp Advisory Llp, 4th Floor, Abbey House, Manchester
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-03-01 ~ dissolved
    IIF 138 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 138 - Right to appoint or remove directorsOE
  • 2
    HLD CAPITAL LIMITED - 2014-12-17
    DAO INVESTMENTS LIMITED - 2012-12-24
    icon of address C/o F A Simms & Partners Limited, Alma Park Woodway Lane Claybrooke Parva, Lutterworth, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-05 ~ dissolved
    IIF 67 - Director → ME
  • 3
    HOME PRODUCTS GROUP LIMITED - 2014-02-06
    HLD CAPITAL LTD - 2012-12-24
    icon of address F A Simms & Partners Limited, Alma Park Woodway Lane Claybrooke Parva, Lutterworth, Leicestershire
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -238,637 GBP2017-03-31
    Officer
    icon of calendar 2012-02-23 ~ dissolved
    IIF 21 - Director → ME
  • 4
    icon of address C/o Gssl, Mill Lane Industrial Estate, The Mill Lane, Glenfield, Leicester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2018-10-31 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2018-10-31 ~ now
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    QMI GROUP LIMITED - 2021-05-03
    AJWGK LIMITED - 2021-03-11
    icon of address C/o Gssl Mill Lane Industrial Estate, The Mill Lane, Glenfield, Leicester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2020-12-29
    Officer
    icon of calendar 2020-11-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-03-11 ~ now
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    HLD NUMBER 30 LIMITED - 2024-07-09
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2024-01-17 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2024-01-18 ~ now
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    BUTTERLEY LIMITED - 2009-05-15
    BUTTERLEY OFFSHORE ENGINEERING LIMITED - 2007-02-23
    BUTTERLEY LIMITED - 2006-11-02
    icon of address 115 Edmund Street, Birmingham
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2008-06-19 ~ now
    IIF 94 - Director → ME
  • 8
    icon of address Unit 2 Riverside Business Park, Royd Ings Avenue, Keighley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2023-03-07 ~ now
    IIF 37 - Director → ME
  • 9
    BDT ENGINEERING LIMITED - 2005-06-08
    THERMAL ENGINEERING HOLDINGS LIMITED - 2001-03-07
    IBIS (327) LIMITED - 1996-10-03
    icon of address Insol House, 39 Station Road, Lutterworth, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-08 ~ dissolved
    IIF 50 - Director → ME
  • 10
    JOHN CAVALIER LIMITED - 2013-07-03
    icon of address North Dean Road, North Dean Road, Keighley, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2014-06-12 ~ now
    IIF 74 - Director → ME
  • 11
    BSTF LIMITED - 2014-06-26
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2014-05-30 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-05-30 ~ now
    IIF 135 - Has significant influence or controlOE
  • 12
    HLD NUMBER 90 LIMITED - 2025-04-08
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2025-03-31 ~ now
    IIF 128 - Ownership of shares – 75% or moreOE
  • 13
    LONGFRAME LIMITED - 1996-09-27
    icon of address Tower 12 18/22 Bridge Street, Spinningfields, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-08 ~ dissolved
    IIF 58 - Director → ME
  • 14
    PAPER MILL PROPERTIES LIMITED - 2016-03-12
    icon of address C/o Gssl The Mill Lane, Glenfield, Leicester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -409,371 GBP2024-03-30
    Officer
    icon of calendar 2015-04-15 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-10-15 ~ now
    IIF 119 - Has significant influence or controlOE
  • 15
    icon of address C/o Gssl The Mill Lane, Glenfield, Leicester, England
    Active Corporate (23 parents, 17 offsprings)
    Officer
    icon of calendar 2020-10-06 ~ now
    IIF 75 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-10-06 ~ now
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 143 - Right to surplus assets - More than 25% but not more than 50%OE
  • 16
    icon of address Mill Lane Industrial Estate, The Mill Lane, Leicester, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -372,591 GBP2024-03-30
    Officer
    icon of calendar 2016-03-14 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2018-05-01 ~ now
    IIF 124 - Has significant influence or controlOE
  • 17
    TIMEC GROUP LIMITED - 2018-02-26
    icon of address C/o Gssl Mill Lane Industrial Estate, The Mill Lane, Glenfield, Leicester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-03-22 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    STONEHOUSE PROVISIONS LIMITED - 1984-10-11
    icon of address C/o Gssl The Mill Lane, Glenfield, Leicester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2023-03-29 ~ now
    IIF 17 - Director → ME
  • 19
    icon of address C/o Gssl The Mill Lane, Glenfield, Leicester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,750 GBP2023-12-31
    Officer
    icon of calendar 2023-03-29 ~ now
    IIF 16 - Director → ME
  • 20
    WIDDOWSON LEASEHOLD LIMITED - 2016-10-19
    icon of address Mill Lane Industrial Estate, The Mill Lane, Glenfield, Leicester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-05-03 ~ now
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    SCOTTS GARAGE (WOLVERHAMPTON) LIMITED - 2000-09-27
    KEELEX 26 LIMITED - 1988-11-10
    icon of address C/o Gssl The Mill Lane, Glenfield, Leicester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2023-03-29 ~ now
    IIF 18 - Director → ME
  • 22
    AJWGSW SLAND LIMITED - 2021-03-16
    icon of address C/o Wallace Mcdowall Bld 11c Spirit Aerosystems Tarbolton Road, Monkton, Prestwick, Scotland
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    281,154 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2021-03-15 ~ now
    IIF 132 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2013-11-14 ~ dissolved
    IIF 1 - Director → ME
  • 24
    AGHOCO 2048 LIMITED - 2021-05-27
    icon of address C/o Gssl The Mill Lane Industrial Est, Glenfield, Leicester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -48,045 GBP2023-03-27
    Officer
    icon of calendar 2021-05-26 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2021-05-26 ~ now
    IIF 139 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 139 - Right to appoint or remove directorsOE
  • 25
    AJWG GROUP LIMITED - 2019-07-25
    icon of address Mill Lane Industrial Estate Mill Lane, Glenfield, Leicester, United Kingdom
    Active Corporate (3 parents, 20 offsprings)
    Officer
    icon of calendar 2019-08-06 ~ now
    IIF 46 - Director → ME
  • 26
    HLD AEROSPACE HOLDINGS LIMITED - 2019-05-14
    icon of address C/o Gssl The Mill Lane, Glenfield, Leicester, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -402,859 GBP2023-12-30
    Officer
    icon of calendar 2020-01-01 ~ now
    IIF 40 - Director → ME
  • 27
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 2022-10-25 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2022-10-25 ~ now
    IIF 127 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2025-03-31 ~ now
    IIF 130 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -22,606 GBP2024-03-31
    Officer
    icon of calendar 2023-09-20 ~ now
    IIF 53 - Director → ME
  • 30
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2023-12-31 ~ now
    IIF 145 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address C/o Gssl The Mill Lane, Glenfield, Leicester, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -1,015,114 GBP2024-02-28
    Officer
    icon of calendar 2015-02-03 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-10-15 ~ now
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    HLD NUMBER 80 LIMITED - 2024-05-26
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-05-22 ~ now
    IIF 146 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address Mill Lane Industrial Estate Mill Lane, Glenfield, Leicester, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2019-07-11 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-03-22 ~ now
    IIF 141 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    MARPLACE (NUMBER 381) LIMITED - 1996-10-10
    icon of address C/o Leonard Curtis Riverside House, Irwell Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-24 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2019-04-02 ~ dissolved
    IIF 131 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    542,697 GBP2018-03-31
    Officer
    icon of calendar 2015-02-06 ~ dissolved
    IIF 23 - Director → ME
  • 36
    STARBRACE LIMITED - 1987-05-27
    RJT 48 LIMITED - 1986-04-29
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (8 parents)
    Person with significant control
    icon of calendar 2018-11-07 ~ dissolved
    IIF 134 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    SURFACE CERAMICS LTD - 2024-09-17
    icon of address Unit 3, Bay 1 & 2 Martinbridge Trading Estate, Lincoln Road, Enfield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2024-08-12 ~ now
    IIF 29 - Director → ME
  • 38
    HLD NUMBER 100 LIMITED - 2024-07-29
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2024-08-08 ~ now
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 126 - Right to appoint or remove directorsOE
  • 39
    AGHOCO 1682 LIMITED - 2018-05-04
    icon of address C/o Gssl Mill Lane Industrial Estate, Mill Lane, Leicester, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2018-05-04 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2018-05-04 ~ now
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    BENDELL INVESTMENTS LIMITED - 2020-05-20
    icon of address Mill Lane Industrial Estate Mill Lane, Glenfield, Leicester
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,266,497 GBP2018-12-31
    Officer
    icon of calendar 2019-10-22 ~ now
    IIF 85 - Director → ME
  • 41
    icon of address Mill Lane Industrial Estate, The Mill Lane, Leicester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2016-08-01 ~ dissolved
    IIF 48 - Director → ME
  • 42
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-05-31
    Officer
    icon of calendar 2021-06-24 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2024-03-22 ~ now
    IIF 144 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 144 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    icon of address Mill Lane Industrial Estate Mill Lane, Glenfield, Leicester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-06-25 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-03-22 ~ now
    IIF 142 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 44
    icon of address Tower 12 18-22 Bridge Street, Spinningfields, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-10 ~ dissolved
    IIF 73 - Director → ME
  • 45
    icon of address Unit 3, Bay 1 & 2 Martinbridge Trading Estate, Lincoln Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2024-08-12 ~ now
    IIF 57 - Director → ME
  • 46
    icon of address Unit 3, Bay 1 & 2 Martinbridge Trading Estate, Lincoln Road, Enfield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    659,324 GBP2023-11-30
    Officer
    icon of calendar 2024-08-12 ~ now
    IIF 28 - Director → ME
  • 47
    HLD SANDFIELD LIMITED - 2016-11-28
    icon of address C/o Gssl The Mill Lane, Glenfield, Leicester, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -349,199 GBP2024-01-31
    Officer
    icon of calendar 2015-01-13 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 48
    HLD RETAIL SOLUTIONS LIMITED - 2017-08-10
    icon of address Mill Lane Industrial Estate, The Mill Lane, Glenfield, Leicester, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2016-06-24 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-06-23 ~ now
    IIF 113 - Has significant influence or controlOE
  • 49
    HLD FINANCE COMPANY LIMITED - 2017-08-10
    icon of address Mill Lane Industrial Estate, The Mill Lane, Glenfield, Leicester, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2016-05-18 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-05-17 ~ now
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 50
    BIRDS TRANSPORT LEICESTER LIMITED - 2018-12-11
    SANDFIELD SIGNS MANUFACTURING LIMITED - 2016-12-01
    icon of address Riverside House, Irwell Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -108,475 GBP2018-03-31
    Person with significant control
    icon of calendar 2017-10-27 ~ dissolved
    IIF 136 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 51
    icon of address C/o Gssl The Mill Lane, Glenfield, Leicester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2024-01-18 ~ now
    IIF 42 - Director → ME
  • 52
    WM HOLDINGS (SLAND) LIMITED - 2021-10-08
    WMD HOLDINGS LIMITED - 2019-08-06
    icon of address Building 11c, Spirit Aerosystems, Tarbolton Road, Monkton, Ayrshire
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    156,715 GBP2018-01-01 ~ 2018-12-31
    Officer
    icon of calendar 2021-06-03 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2024-03-22 ~ now
    IIF 147 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 147 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 53
    AGHOCO 1819 LIMITED - 2019-08-06
    icon of address C/o Gssl The Mill Lane, Mill Lane Industrial Estate, Glenfield, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2019-04-09 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2019-04-25 ~ now
    IIF 137 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 54
    HLD JV LIMITED - 2015-06-19
    icon of address Mill Lane Industrial Estate The Mill Lane, Glenfield, Leicester
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-05-18 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 123 - Has significant influence or controlOE
  • 55
    HLD WELLER LIMITED - 2021-10-08
    AGHOCO 2047 LIMITED - 2021-06-30
    icon of address C/o Gssl The Mill Lane Industrial Est, Glenfield, Leicester, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-06-29 ~ now
    IIF 140 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 140 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 140 - Right to appoint or remove directorsOE
Ceased 55
  • 1
    HLD CAPITAL LIMITED - 2014-12-17
    DAO INVESTMENTS LIMITED - 2012-12-24
    icon of address C/o F A Simms & Partners Limited, Alma Park Woodway Lane Claybrooke Parva, Lutterworth, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-05 ~ 2013-04-01
    IIF 105 - Secretary → ME
  • 2
    icon of address The Old Rectory High Street, Fillingham, Gainsborough, England
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    22,075 GBP2022-03-30 ~ 2023-03-29
    Officer
    icon of calendar 2020-01-17 ~ 2024-01-08
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2020-01-23 ~ 2024-01-08
    IIF 133 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    TRE MERCATI LIMITED - 2024-01-22
    TRE MERCARTI LIMITED - 1983-05-19
    icon of address 71-75 Shelton Street, London, England
    In Administration Corporate (2 parents)
    Equity (Company account)
    402,815 GBP2023-02-28
    Officer
    icon of calendar 2020-12-03 ~ 2024-02-19
    IIF 14 - Director → ME
  • 4
    ASHWORTH GLOBAL PIPE SYSTEMS LIMITED - 2014-02-06
    icon of address Riverside House, Irwell Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-24 ~ 2014-03-20
    IIF 26 - Director → ME
  • 5
    BUTTERLEY LIMITED - 2009-05-15
    BUTTERLEY OFFSHORE ENGINEERING LIMITED - 2007-02-23
    BUTTERLEY LIMITED - 2006-11-02
    icon of address 115 Edmund Street, Birmingham
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2007-01-23 ~ 2008-03-31
    IIF 103 - Secretary → ME
  • 6
    BOLTON METALS LTD - 2018-03-05
    BOLTON AEROSPACE LTD. - 2017-07-21
    BOLTON MANGANESE BRONZE LIMITED - 2008-05-07
    IBIS (997) LIMITED - 2007-02-05
    icon of address Ailesbury Court, High Street, Marlborough, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-04-30 ~ 2012-02-27
    IIF 66 - Director → ME
    icon of calendar 2007-02-05 ~ 2012-02-27
    IIF 98 - Secretary → ME
  • 7
    BOURDON BUILDING MATERIALS LIMITED - 2010-08-27
    BOLTON METAL PRODUCTS LIMITED - 2009-10-23
    IBIS (999) LIMITED - 2007-02-05
    icon of address Hadleigh Road, New Way, Ipswich
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -556,000 GBP2015-12-31
    Officer
    icon of calendar 2007-04-30 ~ 2012-08-17
    IIF 68 - Director → ME
    icon of calendar 2007-02-05 ~ 2012-08-17
    IIF 101 - Secretary → ME
  • 8
    BOLTON MKM GROUP LIMITED - 2008-05-07
    BOLTON WIRE LIMITED - 2006-05-18
    icon of address Bolton House, Froghall, Stoke-on-trent, Staffordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-04-30 ~ 2010-04-30
    IIF 97 - Director → ME
  • 9
    CLAMONTA ENGINEERING COMPANY LIMITED - 2003-02-17
    INTROFOCUS LIMITED - 1999-11-01
    icon of address Tower 12 18-22 Bridge Street, Spinningfields, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-21 ~ 2014-06-02
    IIF 2 - Director → ME
  • 10
    WBNEWCO ONE LIMITED - 2005-12-19
    icon of address C/o Clugston Distribution Serices, Brigg Road, Scunthorpe, England
    Voluntary Arrangement Corporate (2 parents)
    Equity (Company account)
    2,800,655 GBP2024-03-29
    Officer
    icon of calendar 2020-01-27 ~ 2020-01-27
    IIF 71 - Director → ME
    icon of calendar 2020-01-24 ~ 2020-11-30
    IIF 69 - Director → ME
  • 11
    icon of address The Old Rectory High Street, Fillingham, Gainsborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    108,065 GBP2024-03-30
    Officer
    icon of calendar 2022-03-10 ~ 2024-01-08
    IIF 62 - Director → ME
  • 12
    CAVALIER MARKETING LIMITED - 2023-03-16
    HEDGEROSE LIMITED - 1994-06-03
    icon of address Riverside House, Irwell Street, Manchester
    Insolvency Proceedings Corporate (3 parents)
    Officer
    icon of calendar 2014-06-12 ~ 2017-10-09
    IIF 72 - Director → ME
  • 13
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-20 ~ 2014-10-01
    IIF 7 - Director → ME
  • 14
    HLD INTERMEDIATE LIMITED - 2014-11-12
    icon of address Progesss House, Cullet Drive, Queenborough, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-13 ~ 2016-11-22
    IIF 5 - Director → ME
  • 15
    NORHAM HOUSE 1018 LIMITED - 2005-05-11
    icon of address Quayside House, 110 Quayside, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-12-21 ~ 2016-01-27
    IIF 104 - Director → ME
  • 16
    RINGWAY SIGNS LIMITED - 2010-06-24
    CORINFIELD LIMITED - 1988-10-27
    icon of address Riverside House, Irwell Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-14 ~ 2018-02-15
    IIF 31 - Director → ME
    icon of calendar 2019-03-22 ~ 2019-03-22
    IIF 15 - Director → ME
  • 17
    TIMEC GROUP LIMITED - 2018-02-26
    icon of address C/o Gssl Mill Lane Industrial Estate, The Mill Lane, Glenfield, Leicester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2015-12-15 ~ 2016-01-27
    IIF 44 - Director → ME
    icon of calendar 2017-01-06 ~ 2018-02-15
    IIF 45 - Director → ME
  • 18
    icon of address Riverside House, Irwell Street, Manchester, United Kingdom
    In Administration Corporate (3 parents)
    Equity (Company account)
    8,083,985 GBP2021-09-30
    Officer
    icon of calendar 2023-03-29 ~ 2024-01-30
    IIF 19 - Director → ME
  • 19
    icon of address C/o Gssl The Mill Lane, Glenfield, Leicester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    402 GBP2023-12-31
    Officer
    icon of calendar 2023-03-29 ~ 2024-09-19
    IIF 20 - Director → ME
  • 20
    WIDDOWSON LEASEHOLD LIMITED - 2016-10-19
    icon of address Mill Lane Industrial Estate, The Mill Lane, Glenfield, Leicester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-01-18 ~ 2017-10-01
    IIF 13 - Director → ME
    icon of calendar 2020-05-08 ~ 2022-08-23
    IIF 34 - Director → ME
  • 21
    CREDA LIMITED - 2010-10-22
    CREDA MANUFACTURING LIMITED - 1987-09-09
    TI CREDA MANUFACTURING LIMITED - 1987-07-15
    CREDA ELECTRIC LIMITED - 1977-12-31
    icon of address Hadleigh Park Grindley Lane, Blythe Bridge, Stoke-on-trent, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2010-10-20 ~ 2012-03-28
    IIF 6 - Director → ME
    icon of calendar 2010-10-20 ~ 2012-03-23
    IIF 99 - Secretary → ME
  • 22
    AJWGSW SLAND LIMITED - 2021-03-16
    icon of address C/o Wallace Mcdowall Bld 11c Spirit Aerosystems Tarbolton Road, Monkton, Prestwick, Scotland
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    281,154 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2021-03-15 ~ 2024-09-16
    IIF 61 - Director → ME
  • 23
    icon of address Arthur Street, Redditch, Worcestershire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    5,345,199 GBP2024-03-31
    Officer
    icon of calendar 2021-03-12 ~ 2022-08-18
    IIF 63 - Director → ME
  • 24
    icon of address Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-02
    IIF 115 - Has significant influence or control OE
  • 25
    AJWG GROUP LIMITED - 2019-07-25
    icon of address Mill Lane Industrial Estate Mill Lane, Glenfield, Leicester, United Kingdom
    Active Corporate (3 parents, 20 offsprings)
    Person with significant control
    icon of calendar 2020-01-15 ~ 2021-06-24
    IIF 120 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    HLD AEROSPACE HOLDINGS LIMITED - 2019-05-14
    icon of address C/o Gssl The Mill Lane, Glenfield, Leicester, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -402,859 GBP2023-12-30
    Officer
    icon of calendar 2014-06-02 ~ 2019-12-31
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-06-04 ~ 2019-12-31
    IIF 118 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Person with significant control
    icon of calendar 2024-06-11 ~ 2025-04-23
    IIF 125 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    LEMON AND LIME CORPORATION LIMITED - 2014-02-07
    icon of address Astracast House, Wallis Street, Bradford, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-12-10 ~ 2014-01-22
    IIF 25 - Director → ME
  • 29
    CLAMONTA ENGINEERING COMPANY LIMITED - 1999-11-01
    icon of address Clamonta Limited, Whitacre Road, Nuneaton, Warks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-21 ~ 2014-06-03
    IIF 3 - Director → ME
  • 30
    icon of address Mill Lane Industrial Estate Mill Lane, Glenfield, Leicester, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2020-05-22 ~ 2021-06-24
    IIF 122 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    STARBRACE LIMITED - 1987-05-27
    RJT 48 LIMITED - 1986-04-29
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2018-11-07 ~ 2018-12-03
    IIF 10 - Director → ME
  • 32
    MCKECHNIE BRASS LIMITED - 2011-10-05
    BOLTON BRASS LTD. - 2010-03-18
    BOLTON MKM LIMITED - 2008-05-07
    OUTOKUMPU COPPER MKM LIMITED - 2006-03-15
    icon of address Middlemore Lane, Aldridge, Walsall, West Midlands
    Active Corporate
    Officer
    icon of calendar 2007-04-30 ~ 2010-03-10
    IIF 96 - Director → ME
    icon of calendar 2006-02-27 ~ 2010-03-10
    IIF 100 - Secretary → ME
  • 33
    MARBLE BUILDING PRODUCTS (YORKSHIRE) LIMITED - 2024-08-14
    icon of address Riverside House, Irwell Street, Salford, Lancashire
    In Administration Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,615,812 GBP2022-12-30
    Officer
    icon of calendar 2018-06-14 ~ 2018-11-20
    IIF 64 - Director → ME
    icon of calendar 2018-06-14 ~ 2018-11-20
    IIF 106 - Secretary → ME
  • 34
    icon of address Mill Lane Industrial Estate Mill Lane, Glenfield, Leicester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-05-21 ~ 2021-06-24
    IIF 121 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    HLD NUMBER 50 LIMITED - 2024-01-22
    icon of address C/o Frp Advisory Trading Limited 4th Flor Abbey House 32, Booth Street, Manchester
    In Administration Corporate (3 parents)
    Officer
    icon of calendar 2024-01-17 ~ 2024-03-01
    IIF 91 - Director → ME
  • 36
    ROBERT LEE (LONDON) LIMITED - 2007-05-02
    MARK ABRAHAMS BATHROOMS LIMITED - 2004-02-11
    ACE BUILDERS MERCHANTS LIMITED - 1993-05-26
    icon of address C/o Frp Advisory Trading Limited, 4th Floor, Abbey House, 32 Booth Street, Manchester
    In Administration Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    7,477,103 GBP2023-10-31
    Officer
    icon of calendar 2024-01-18 ~ 2024-03-01
    IIF 43 - Director → ME
  • 37
    THE HLD CORPORATION LTD - 2014-10-06
    THE ASHWORTH CORPORATION LIMITED - 2013-10-10
    icon of address 1 Douro House, Douro Road, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-24 ~ 2014-06-02
    IIF 27 - Director → ME
  • 38
    icon of address Tower 12 18-22 Bridge Street, Spinningfields, Manchester
    Dissolved Corporate
    Officer
    icon of calendar 2016-08-01 ~ 2017-09-15
    IIF 47 - Director → ME
  • 39
    BIRDS TRANSPORT LEICESTER LIMITED - 2018-12-11
    SANDFIELD SIGNS MANUFACTURING LIMITED - 2016-12-01
    icon of address Riverside House, Irwell Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -108,475 GBP2018-03-31
    Officer
    icon of calendar 2016-10-14 ~ 2018-12-06
    IIF 80 - Director → ME
  • 40
    HAWES RETAIL SOLUTIONS LIMITED - 2018-02-26
    icon of address Riverside House, Irwell Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-14 ~ 2018-05-21
    IIF 81 - Director → ME
  • 41
    icon of address Building 11c, Spirit Aerosystems, Tarbolton Road, Monkton, South Ayrshire
    Active Corporate (4 parents)
    Equity (Company account)
    2,298 GBP2018-12-31
    Officer
    icon of calendar 2019-06-21 ~ 2019-07-26
    IIF 88 - Director → ME
  • 42
    icon of address Full Sutton Industrial Estate, Full Sutton, York
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    398,443 GBP2023-12-31
    Officer
    icon of calendar 2018-06-14 ~ 2018-12-24
    IIF 65 - Director → ME
    icon of calendar 2018-06-14 ~ 2018-12-24
    IIF 107 - Secretary → ME
  • 43
    WM HOLDINGS (SLAND) LIMITED - 2021-10-08
    WMD HOLDINGS LIMITED - 2019-08-06
    icon of address Building 11c, Spirit Aerosystems, Tarbolton Road, Monkton, Ayrshire
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    156,715 GBP2018-01-01 ~ 2018-12-31
    Officer
    icon of calendar 2019-06-21 ~ 2019-07-26
    IIF 87 - Director → ME
  • 44
    MEYER TIMBER GROUP LIMITED - 2017-01-06
    MONTAGUE MEYER TIMBER LTD - 2013-07-05
    HADLEIGH PARTNERS LIMITED - 2011-09-30
    MONTAGUE MEYER GROUP LIMITED - 2010-11-17
    HADLEIGH CAPITAL LIMITED - 2010-06-01
    MAINJOLT LIMITED - 2010-03-31
    icon of address Hadleigh Park Grindley Lane, Blythe Bridge, Stoke-on-trent, England
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 2010-03-15 ~ 2012-02-27
    IIF 76 - Director → ME
  • 45
    GRINDCO 217 LIMITED - 1999-01-28
    icon of address Industries House, Malmesbury, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-08 ~ 2012-09-17
    IIF 51 - Director → ME
  • 46
    BOLTON POWER LTD. - 2010-06-30
    BOLTON COPPER LIMITED - 2008-05-07
    icon of address Zolfo Cooper, The Zenith Building, 26 Spring Gardens, Manchester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2007-04-30 ~ 2010-04-30
    IIF 95 - Director → ME
    icon of calendar 2006-06-01 ~ 2010-04-30
    IIF 102 - Secretary → ME
  • 47
    THURSTON HOLDINGS LIMITED - 2021-10-07
    VIBRANT SEARCH LIMITED - 1998-09-10
    icon of address Quarry Hill Industrial Estate, Hawking Croft Road Horbury, Wakefield, West Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    1,226,716 GBP2019-11-01 ~ 2020-10-31
    Officer
    icon of calendar 2021-08-31 ~ 2021-10-01
    IIF 89 - Director → ME
  • 48
    B T H INDUSTRIES LIMITED - 1993-10-18
    B.T.H. TRAILERS LIMITED - 1987-07-01
    icon of address Quarry Hill Industrial Estate, Hawkingcroft Road, Horbury, Wakefield
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    8,364,220 GBP2020-10-31
    Officer
    icon of calendar 2021-08-31 ~ 2021-10-01
    IIF 82 - Director → ME
  • 49
    HLD WELLER LIMITED - 2021-10-08
    AGHOCO 2047 LIMITED - 2021-06-30
    icon of address C/o Gssl The Mill Lane Industrial Est, Glenfield, Leicester, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-06-29 ~ 2021-10-01
    IIF 86 - Director → ME
  • 50
    icon of address 2 Cook Way, North West Industrial Estate, Peterlee, Co. Durham, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-12-21 ~ 2016-01-27
    IIF 33 - Director → ME
  • 51
    MOMS LIMITED - 2006-06-01
    BLAZECLEAN LIMITED - 2001-11-01
    icon of address Quayside House, 110 Quayside, Newcastle-upon-tyne
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-12-21 ~ 2016-01-27
    IIF 32 - Director → ME
  • 52
    icon of address Bld 11c Spirit Aerosystems, Tarbolton Road, Monkton, Ayrshire
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,640,289 GBP2018-12-31
    Officer
    icon of calendar 2019-06-21 ~ 2019-07-26
    IIF 77 - Director → ME
  • 53
    CLEARPROCEDURE LIMITED - 2006-03-29
    icon of address Clamonta Limited, Whitacre Road, Nuneaton, Warks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-21 ~ 2014-06-02
    IIF 4 - Director → ME
  • 54
    HLD NUMBER 60 LIMITED - 2024-01-22
    icon of address C/o Frp Advisory Trading Limited 4th Floor Abbey House, 32 Booth Street, Manchester
    In Administration Corporate (2 parents)
    Officer
    icon of calendar 2024-01-17 ~ 2024-02-19
    IIF 93 - Director → ME
  • 55
    HAWES SIGNS LIMITED - 2016-11-29
    HAWESIGNS LIMITED - 1984-04-12
    icon of address Tower 12 18-22 Bridge Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-21 ~ 2015-01-29
    IIF 24 - 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.