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

Gibson, Carolyn Ann

child relation
Offspring entities and appointments
Active 1
Ceased 135
  • 1
    icon of address 1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2006-07-31
    IIF 93 - Secretary → ME
  • 2
    THREESTOP LIMITED - 1983-09-09
    VENTROLLA LIMITED - 2022-01-13
    icon of address I54 Unit G2 Valiant Way, Coven, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-12-01 ~ 2019-10-31
    IIF 122 - Secretary → ME
  • 3
    icon of address Frithsden End, Frithsden, Berkhamsted, Herts
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,550 GBP2022-09-30
    Officer
    icon of calendar 2004-05-18 ~ 2006-08-07
    IIF 62 - Secretary → ME
  • 4
    A.L. PAUL & COMPANY LIMITED - 1997-04-21
    icon of address 1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2006-07-31
    IIF 39 - Secretary → ME
  • 5
    CARRINGTON VIYELLA ESTATES NUMBER 3 LIMITED - 1998-06-22
    icon of address 1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2006-07-31
    IIF 17 - Secretary → ME
  • 6
    FAULTBASIC LIMITED - 2022-10-06
    FAULTBASIC LIMITED - 2008-05-29
    FREEDOM4 GROUP LIMITED - 2008-07-08
    icon of address 500 Brook Drive, Reading, United Kingdom, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-02-01 ~ 2004-04-19
    IIF 75 - Secretary → ME
  • 7
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-05-17 ~ 2019-10-31
    IIF 5 - Director → ME
    icon of calendar 2016-09-01 ~ 2019-10-31
    IIF 106 - Secretary → ME
  • 8
    icon of address 1 The Square, Stockley Park, Uxbridge, Middlesex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2006-07-31
    IIF 25 - Secretary → ME
  • 9
    icon of address 1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2006-07-31
    IIF 59 - Secretary → ME
  • 10
    icon of address 1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2006-07-31
    IIF 85 - Secretary → ME
  • 11
    DESIGNGARDEN LIMITED - 2004-11-12
    icon of address I54 Unit G2 Valiant Way, Coven, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-12-01 ~ 2019-10-31
    IIF 119 - Secretary → ME
  • 12
    BRITISH BRAIDS LIMITED - 1976-12-31
    BARBOUR THREADS LIMITED - 1997-06-12
    icon of address 1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2006-07-31
    IIF 70 - Secretary → ME
  • 13
    BARBOUR CAMPBELL THREADS LIMITED - 1997-06-12
    icon of address 1 George Square, Glasgow, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2006-07-31
    IIF 44 - Secretary → ME
  • 14
    (PROFAB) HOLDING LIMITED - 2018-11-05
    icon of address I54 Unit G2 Valiant Way, Coven, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    318,104 GBP2018-03-31
    Officer
    icon of calendar 2018-07-31 ~ 2019-10-31
    IIF 111 - Secretary → ME
  • 15
    icon of address 370 James Street, Suite 201, West Haven, Ct 06513, United States
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-11-17 ~ 2019-10-31
    IIF 121 - Secretary → ME
  • 16
    icon of address 8 Tennysons Ridge, Haslemere, England
    Active Corporate (3 parents)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    icon of calendar 2014-06-13 ~ 2018-12-31
    IIF 8 - Director → ME
  • 17
    J CHADWICK & CO LIMITED - 1983-10-17
    icon of address 1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2006-07-31
    IIF 15 - Secretary → ME
  • 18
    icon of address 1 George Square, Glasgow, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2006-07-31
    IIF 30 - Secretary → ME
  • 19
    JAMES CHADWICK AND BROTHER,LIMITED - 1976-12-31
    icon of address 1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2006-07-31
    IIF 21 - Secretary → ME
  • 20
    ZERO BRAVO LIMITED - 2003-08-29
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-02-01 ~ 2004-04-19
    IIF 55 - Secretary → ME
  • 21
    icon of address Suite 1b1 Argyle House, Northside, Joel Street, Northwood, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    115,115 GBP2021-03-31
    Officer
    icon of calendar 2004-11-22 ~ 2006-11-03
    IIF 80 - Secretary → ME
  • 22
    ENGLISH SEWING LIMITED - 1992-04-01
    COATS LIMITED - 2001-05-24
    icon of address The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2006-07-31
    IIF 26 - Secretary → ME
  • 23
    TRUSHELFCO (NO. 2066) LIMITED - 1995-07-03
    CV FINANCE LIMITED - 1998-06-04
    VIYELLA HOLDINGS LIMITED - 2003-06-23
    icon of address First Floor Times Place, 45 Pall Mall, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2006-07-31
    IIF 29 - Secretary → ME
  • 24
    COATS GLOBAL LIMITED - 2013-11-18
    COATS INTERNATIONAL LIMITED - 2013-02-20
    COATS INTERNATIONAL PLC - 2012-01-12
    COATS GLOBAL SERVICES LIMITED - 2020-02-28
    icon of address The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2006-07-31
    IIF 66 - Secretary → ME
  • 25
    LEASECOPY LIMITED - 1992-06-10
    COATS VIYELLA FINANCE CO. LTD. - 1998-05-12
    icon of address The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2006-07-31
    IIF 27 - Secretary → ME
  • 26
    CARRINGTON VIYELLA(NORTHERN)LIMITED - 2003-06-23
    icon of address The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2005-07-01 ~ 2006-07-31
    IIF 86 - Secretary → ME
  • 27
    VANTONA TEXTILES LIMITED - 2003-06-23
    VANTONA LIMITED - 1985-04-25
    icon of address The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2006-07-31
    IIF 28 - Secretary → ME
  • 28
    SHAPEUSUAL LIMITED - 2001-07-26
    COATS HOLDINGS LIMITED - 2003-05-21
    icon of address 1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2006-07-31
    IIF 73 - Secretary → ME
  • 29
    COATS LTD - 2004-07-01
    SPIRELLA GROUP LIMITED - 1976-12-31
    VANTONA GROUP PUBLIC LIMITED COMPANY - 1983-02-25
    COATS VIYELLA PLC - 2001-05-24
    COATS PLC - 2003-11-03
    VANTONA VIYELLA PLC - 1986-03-14
    icon of address The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-06-16 ~ 2006-07-31
    IIF 23 - Secretary → ME
  • 30
    CV YARNS & FABRICS LIMITED - 2007-01-02
    FINANCEREIGN LIMITED - 1994-03-25
    RESOURCE ENTERPRISE LIMITED - 1995-10-16
    COATS VIYELLA YARNS & FABRICS LIMITED - 1998-06-22
    icon of address The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2006-07-31
    IIF 48 - Secretary → ME
  • 31
    TOOTAL THREAD LIMITED - 2009-02-24
    ENGLISH SEWING (OVERSEAS) LIMITED - 1982-01-28
    icon of address The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2005-07-01 ~ 2006-07-31
    IIF 88 - Secretary → ME
  • 32
    COATS PLC - 2016-12-01
    COATS HOLDINGS PLC - 2004-07-01
    AVENUE ACQUISITION PLC - 2003-05-28
    GPG AVENUE PLC - 2003-01-27
    icon of address The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-06-16 ~ 2006-07-31
    IIF 69 - Secretary → ME
  • 33
    icon of address 1 George Square, Glasgow, Scotland
    Active Corporate (4 parents, 59 offsprings)
    Officer
    icon of calendar 2005-07-01 ~ 2006-07-31
    IIF 49 - Secretary → ME
  • 34
    BOTANY INVESTMENTS LIMITED - 2001-10-11
    HILL DENISON LIMITED - 1983-02-23
    icon of address The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2006-07-31
    IIF 58 - Secretary → ME
  • 35
    BRADFORD DYERS ASSOCIATION LIMITED(THE) - 2001-02-21
    icon of address The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2006-07-31
    IIF 19 - Secretary → ME
  • 36
    CARRINGTON VIYELLA(NOMINEES)LIMITED - 2003-06-23
    icon of address The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2006-07-31
    IIF 78 - Secretary → ME
  • 37
    CARRINGTON VIYELLA GARMENTS LIMITED - 2003-06-24
    GROUT & COMPANY LIMITED - 1983-10-17
    icon of address 1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2006-07-31
    IIF 81 - Secretary → ME
  • 38
    HOOHAM LIMITED - 1991-03-08
    CHELTENHAM COMPUTER BUREAU LIMITED - 1989-03-01
    CARRINGTON VIYELLA YARNS LIMITED - 1998-05-12
    icon of address 1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2006-07-31
    IIF 36 - Secretary → ME
  • 39
    JAMES ROTHWELL,LIMITED - 1985-11-28
    HORROCKSES LIMITED - 2009-09-17
    icon of address 1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2006-07-31
    IIF 34 - Secretary → ME
  • 40
    UBM DIBBEN LIMITED - 1985-06-26
    UBM BUILDING SUPPLIES (SOUTHERN) LIMITED - 1991-03-08
    PETER ENGLAND LIMITED - 1998-07-06
    UBM SOUTHERN LIMITED - 1980-12-31
    icon of address 1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2006-07-31
    IIF 64 - Secretary → ME
  • 41
    FISHBROOK LAMINATES LIMITED - 1990-12-07
    STEVENSONS (DYERS), LIMITED - 2003-06-04
    icon of address 1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2006-07-31
    IIF 38 - Secretary → ME
  • 42
    STOTT & SMITH GROUP LIMITED - 2001-02-27
    icon of address 1 The Square, Stockley Park, Uxbridge, Middlesex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2006-07-31
    IIF 47 - Secretary → ME
  • 43
    VANTONA TEXTILES LIMITED - 1985-04-25
    VANTONA LIMITED - 2009-09-17
    icon of address 1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2006-07-31
    IIF 90 - Secretary → ME
  • 44
    VANTONA VIYELLA LIMITED - 2003-06-23
    CARRINGTON VIYELLA P L C - 1986-04-08
    icon of address The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2006-07-31
    IIF 76 - Secretary → ME
  • 45
    W M BRIGGS & COMPANY LIMITED - 2008-08-04
    icon of address 1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2006-07-31
    IIF 41 - Secretary → ME
  • 46
    PRECISION PROCESSES TEXTILES LIMITED - 2005-05-06
    PRECISION PROCESSES (TEXTILES) LIMITED - 2001-06-14
    EASTNEY PRINTING COMPANY LIMITED - 1990-12-07
    icon of address 1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2006-07-31
    IIF 89 - Secretary → ME
  • 47
    BARCLAYS TREASURY INVESTMENTS LIMITED - 1995-11-30
    CV TREASURY INVESTMENTS LIMITED - 1998-06-22
    BARSHELFCO (NO.23) LIMITED - 1990-01-03
    icon of address First Floor Times Place, 45 Pall Mall, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2006-07-31
    IIF 24 - Secretary → ME
  • 48
    icon of address The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2006-07-31
    IIF 68 - Secretary → ME
  • 49
    HAYMILLS CONTRACTORS HOLDINGS LIMITED - 1997-11-05
    HAYMILLS PLC - 2004-07-28
    icon of address Farringdon Place, 20 Farringdon Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-06-01 ~ 2003-12-31
    IIF 51 - Secretary → ME
  • 50
    GKN CROMPTON LIMITED - 1988-03-17
    CROMPTON NETTLEFOLD STENMAN LIMITED - 1980-12-31
    icon of address I54 Unit G2 Valiant Way, Coven, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-12-01 ~ 2019-10-31
    IIF 123 - Secretary → ME
  • 51
    icon of address The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2006-07-31
    IIF 56 - Secretary → ME
  • 52
    ZERO CHARLIE LIMITED - 2003-08-29
    INHOCO 2867 LIMITED - 2003-07-08
    XTML HOLDINGS LIMITED - 2010-08-10
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-02-01 ~ 2004-04-19
    IIF 37 - Secretary → ME
  • 53
    DAISY GROUP PLC - 2015-01-26
    MAWLAW 491 PLC - 2000-04-17
    DAISY GROUP LIMITED - 2016-09-22
    GX NETWORKS PLC. - 2003-10-29
    ZIPCOM PLC - 2003-03-06
    FREEDOM4 GROUP PLC - 2009-07-20
    FREEDOM4 COMMUNICATIONS PLC - 2008-07-08
    PIPEX COMMUNICATIONS PLC. - 2008-03-03
    icon of address Lindred House, 20 Lindred Road, Brierfield, Nelson
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-02-01 ~ 2004-04-19
    IIF 42 - Secretary → ME
  • 54
    ALLVOTEC LIMITED - 2019-05-31
    COMPULINK INFORMATION EXCHANGE LIMITED - 2019-03-26
    COMPULINK USER GROUP LIMITED - 1989-05-23
    DAISY PARTNER SERVICES NUMBER 1 LIMITED - 2019-05-31
    icon of address Lindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-02-01 ~ 2004-04-19
    IIF 43 - Secretary → ME
  • 55
    X T M L LIMITED - 2015-07-01
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-02-01 ~ 2004-04-19
    IIF 87 - Secretary → ME
  • 56
    icon of address 1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2006-07-31
    IIF 92 - Secretary → ME
  • 57
    EWS (H) LIMITED - 2005-04-15
    TYROLESE (272) LIMITED - 1993-11-08
    LSSD UK LIMITED - 2010-05-11
    GROUPHOMESAFE LIMITED - 2015-03-10
    icon of address I54 Unit G2 Valiant Way, Coven, United Kingdom
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2017-12-01 ~ 2019-10-31
    IIF 127 - Secretary → ME
  • 58
    J.E.REYNOLDS & CO.LIMITED - 1995-10-29
    REYNOLDS (UK) LIMITED - 2000-01-31
    icon of address I54 Unit G2 Valiant Way, Coven, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-12-01 ~ 2019-10-31
    IIF 125 - Secretary → ME
  • 59
    LSH (UK) LIMITED - 2010-08-25
    PREMIER HARDWARE LIMITED - 1995-12-21
    PREMIER HARDWARE ENGINEERING LIMITED - 1990-11-27
    CEGO FRAMEWARE LIMITED - 2001-12-31
    LAIRD SECURITY HARDWARE LIMITED - 2007-04-23
    CODESLOT LIMITED - 1990-10-29
    icon of address I54 Unit G2 Valiant Way, Coven, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-12-01 ~ 2019-10-31
    IIF 117 - Secretary → ME
  • 60
    FIRSTNET SERVICES LIMITED - 2003-11-18
    PIPEX COMMUNICATIONS BUSINESS SOLUTIONS LIMITED - 2008-03-04
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-02-01 ~ 2004-04-19
    IIF 65 - Secretary → ME
  • 61
    ERA HOME SECURITY LIMITED - 2015-03-10
    icon of address I54 Unit G2 Valiant Way, Coven, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-12-01 ~ 2019-10-31
    IIF 116 - Secretary → ME
  • 62
    DRIVEMEMORY LIMITED - 2009-02-26
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-02-01 ~ 2004-04-19
    IIF 20 - Secretary → ME
  • 63
    CORRINGWAY CONCLUSIONS LIMITED - 2004-07-28
    KSR LIMITED - 2005-12-08
    KSR LIMITED - 2004-05-28
    icon of address 14 Red Lion Square, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-06-01 ~ 2003-12-31
    IIF 131 - Secretary → ME
  • 64
    HAYMILLS HEALTHCARE LIMITED - 2004-06-04
    HAYMILLS LAND DEVELOPMENTS LIMITED - 1996-07-19
    HAYMILLS (G.M.S.) LIMITED - 1985-10-01
    icon of address 81 Station Road, Marlow, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-06-01 ~ 2003-12-31
    IIF 33 - Secretary → ME
  • 65
    HAYMILLS PROPERTY INVESTMENTS HOLDINGS LIMITED - 1997-11-05
    HEATHCROFT PROPERTIES PLC - 2008-06-20
    icon of address Donald Reid Group Limited 1010 Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    12,000 GBP2024-12-31
    Officer
    icon of calendar 2001-06-01 ~ 2003-12-31
    IIF 134 - Secretary → ME
  • 66
    HAYMILLS (DEVELOPMENTS) LIMITED - 1998-04-09
    icon of address 81 Station Road, Marlow, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-06-01 ~ 2003-12-31
    IIF 77 - Secretary → ME
  • 67
    icon of address The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2006-07-31
    IIF 16 - Secretary → ME
  • 68
    GXN LIMITED - 2009-04-08
    GX NETWORKS ONE LIMITED - 2002-07-23
    CAPITAL & WESTERN ESTATES PLC - 1996-09-17
    CONCENTRIC NETWORK HOLDINGS LIMITED - 2000-11-01
    XO LIMITED - 2002-04-11
    WEBFUSION LIMITED - 2009-10-13
    INTERNET TECHNOLOGY GROUP PLC - 2000-02-10
    GX NETWORKS LIMITED - 2003-03-06
    icon of address Lomond House, 9 George Square, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-02-01 ~ 2004-04-19
    IIF 61 - Secretary → ME
  • 69
    HOWE-GREEN LIMITED - 1998-04-06
    icon of address I54 Unit G2 Valiant Way, Coven, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,423,245 GBP2016-08-31
    Officer
    icon of calendar 2017-12-01 ~ 2019-10-31
    IIF 124 - Secretary → ME
  • 70
    icon of address The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (6 parents, 52 offsprings)
    Officer
    icon of calendar 2005-07-01 ~ 2006-07-31
    IIF 137 - Secretary → ME
  • 71
    THE INTERNATIONAL PETROLEUM EXCHANGE OF LONDON - 2005-10-25
    ICE FUTURES - 2007-08-30
    icon of address 2nd Floor, Sancroft Rose Street, Paternoster Square, London, United Kingdom
    Active Corporate (13 parents, 3 offsprings)
    Officer
    icon of calendar 1998-07-09 ~ 1998-12-18
    IIF 54 - Secretary → ME
  • 72
    ICE FUTURES EUROPE LIMITED - 2007-08-30
    IPE (OIL PRICE SERVICES) LIMITED - 1995-12-11
    IPE MARKET SERVICES LIMITED - 2005-10-24
    PANDAGRANGE LIMITED - 1991-03-21
    ICE FUTURES MARKET SERVICES LIMITED - 2007-08-16
    icon of address 2nd Floor, Sancroft Rose Street, Paternoster Square, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1998-10-27 ~ 1998-12-18
    IIF 139 - Secretary → ME
  • 73
    icon of address Clifton House, 75 Fort Street Po Box 1350, Grand Cayman Ky1-1108, Cayman Islands, Cayman Islands
    Converted / Closed Corporate (6 parents)
    Officer
    icon of calendar 2009-05-27 ~ 2011-04-26
    IIF 12 - Secretary → ME
  • 74
    icon of address Clifton House, 75 Fort Street Po Box 1350, Grand Cayman Ky1-1108, Cayman Islands, Cayman Islands
    Converted / Closed Corporate (6 parents)
    Officer
    icon of calendar 2009-05-27 ~ 2011-04-26
    IIF 11 - Secretary → ME
  • 75
    icon of address Clifton House, 75 Fort Street Po Box 1350, Grand Cayman Ky1-1108, Cayman Islands, Cayman Islands
    Converted / Closed Corporate (6 parents)
    Officer
    icon of calendar 2009-05-27 ~ 2011-04-26
    IIF 10 - Secretary → ME
  • 76
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2009-11-30 ~ 2011-04-26
    IIF 129 - Secretary → ME
  • 77
    INTERNATIONAL POWER FINANCE (2010) PLC - 2016-06-02
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-16 ~ 2011-04-26
    IIF 130 - Secretary → ME
  • 78
    icon of address No. 1 Leeds, 26 Whitehall Road, Leeds
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-09-15 ~ 2011-04-26
    IIF 128 - Secretary → ME
  • 79
    INTERNATIONAL POWER (AKSAZ) HOLDINGS LIMITED - 2010-12-09
    icon of address Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-15 ~ 2011-04-26
    IIF 14 - Secretary → ME
  • 80
    icon of address 1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2006-07-31
    IIF 32 - Secretary → ME
  • 81
    IP INDONESIA INVESTMENTS LIMITED - 2007-11-11
    icon of address 57/63 Line Wall Road, Gibraltar, Gibraltar
    Converted / Closed Corporate
    Officer
    icon of calendar 2010-07-22 ~ 2011-04-26
    IIF 13 - Secretary → ME
  • 82
    ENERGY 4 SALE LIMITED - 2008-10-23
    icon of address No. 1 Leeds, 26 Whitehall Road, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-10-23 ~ 2011-04-26
    IIF 96 - Secretary → ME
  • 83
    icon of address Pacific House (second Floor), 70 Wellington Street, Glasgow
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2006-07-31
    IIF 45 - Secretary → ME
  • 84
    icon of address 1 George Square, Glasgow
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2005-07-01 ~ 2006-07-31
    IIF 50 - Secretary → ME
  • 85
    TRUSHELFCO (NO.3275) LIMITED - 2007-03-14
    LUPUS ACQUISITION HOLDINGS LIMITED - 2007-03-15
    icon of address Flamstead House Flamstead House, Denby Hall Business Park, Denby, Derbyshire, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2016-09-01 ~ 2019-10-31
    IIF 110 - Secretary → ME
  • 86
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-09-01 ~ 2019-10-31
    IIF 108 - Secretary → ME
  • 87
    WEST RIDING FABRICS LIMITED - 1985-11-29
    icon of address 1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2006-07-31
    IIF 31 - Secretary → ME
  • 88
    PIMCO 2922 LIMITED - 2012-12-28
    TYMAN LIMITED - 2013-02-01
    icon of address 29 Queen Anne's Gate, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-04-01 ~ 2019-10-31
    IIF 2 - Director → ME
    icon of calendar 2016-09-01 ~ 2019-10-31
    IIF 99 - Secretary → ME
  • 89
    TAYMIL LIMITED - 1990-12-07
    icon of address 1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2006-07-31
    IIF 57 - Secretary → ME
  • 90
    BEAUTY MATCH LIMITED - 1990-12-07
    icon of address 1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2006-07-31
    IIF 52 - Secretary → ME
  • 91
    icon of address The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2006-07-31
    IIF 141 - Secretary → ME
  • 92
    NORMANGRANGE LIMITED - 2004-10-08
    icon of address Senator House, 85 Queen Victoria Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-09-30 ~ 2011-05-10
    IIF 1 - Director → ME
  • 93
    OCEONICS GROUP P.L.C. - 1998-03-06
    OCEONICS P L C - 1983-08-01
    OCEANIC RENTAL SERVICES LIMITED - 1977-12-31
    icon of address Flamstead House Flamstead House, Denby Hall Business Park, Denby, Derbyshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-09-01 ~ 2019-10-31
    IIF 105 - Secretary → ME
  • 94
    M&R 653 LIMITED - 1997-03-19
    OCEONICS INVESTMENTS LIMITED - 1997-08-27
    icon of address 29 Queen Anne's Gate, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-04-01 ~ 2019-10-31
    IIF 4 - Director → ME
    icon of calendar 2016-09-01 ~ 2019-10-31
    IIF 104 - Secretary → ME
  • 95
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2001-06-01 ~ 2003-12-31
    IIF 40 - Secretary → ME
  • 96
    HAYMILLS (DEVELOPMENTS) LIMITED - 2003-12-18
    B.H. CARPENTER & SONS LIMITED - 1997-08-27
    HEATHCROFT PROPERTY DEVELOPMENTS LIMITED - 1998-04-09
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,000 GBP2024-12-31
    Officer
    icon of calendar 2001-06-01 ~ 2003-12-31
    IIF 9 - Director → ME
    icon of calendar 2001-06-01 ~ 2003-12-31
    IIF 143 - Secretary → ME
  • 97
    SPECIALISED FIXINGS LIMITED - 1997-03-11
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    500,000 GBP2024-12-31
    Officer
    icon of calendar 2001-06-01 ~ 2003-12-31
    IIF 136 - Secretary → ME
  • 98
    LIGHTNING FASTENERS LIMITED - 1981-12-31
    icon of address 1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2006-07-31
    IIF 63 - Secretary → ME
  • 99
    OCEANIC LIMITED - 1997-05-08
    TORCHGRANGE LIMITED - 1985-01-25
    icon of address 29 Queen Anne's Gate, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-04-01 ~ 2019-10-31
    IIF 6 - Director → ME
    icon of calendar 2016-09-01 ~ 2019-10-31
    IIF 100 - Secretary → ME
  • 100
    SUNCHILD, LIMITED - 1984-05-15
    icon of address Pacific House (second Floor), 70 Wellington Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2006-07-31
    IIF 18 - Secretary → ME
  • 101
    icon of address Cornerstone 107 West Regent Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2006-07-31
    IIF 133 - Secretary → ME
  • 102
    icon of address The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2006-07-31
    IIF 138 - Secretary → ME
  • 103
    PATONS & BALDWINS HOSIERY YARNS LIMITED - 1982-05-18
    PATONS & BALDWINS (MATLOCK) LIMITED - 1987-12-24
    KELSALL & KEMP LIMITED - 1978-12-31
    PATONS RTN LIMITED - 1996-03-15
    icon of address The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2006-07-31
    IIF 132 - Secretary → ME
  • 104
    XO COMMUNICATIONS (UK) LIMITED - 2002-04-11
    GX NETWORKS SERVICES LIMITED - 2003-11-18
    GLOBAL INTERNET LIMITED - 2000-02-08
    GX NETWORKS TWO LIMITED - 2002-07-18
    MINTPATH LIMITED - 1995-06-30
    CONCENTRIC NETWORK (UK) LIMITED - 2000-11-01
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-02-01 ~ 2004-04-19
    IIF 142 - Secretary → ME
  • 105
    GARDENGOOD LIMITED - 2001-01-23
    icon of address I54 Unit G2 Valiant Way, Coven, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,027,185 GBP2018-03-31
    Officer
    icon of calendar 2018-07-31 ~ 2019-10-31
    IIF 112 - Secretary → ME
  • 106
    icon of address I54 Unit G2 Valiant Way, Coven, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-02-08 ~ 2019-10-31
    IIF 115 - Secretary → ME
  • 107
    DIRECT CONNECT LIMITED - 2004-09-20
    PROTECT DIRECT LTD. - 2003-09-11
    icon of address I54 Unit G2 Valiant Way, Coven, United Kingdom
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,105,672 GBP2015-03-31
    Officer
    icon of calendar 2017-12-01 ~ 2019-10-31
    IIF 118 - Secretary → ME
  • 108
    TRUSHELFCO (NO.3196) LIMITED - 2006-02-27
    icon of address Flamstead House Flamstead House, Denby Hall Business Park, Denby, Derbyshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-09-26 ~ 2019-10-31
    IIF 109 - Secretary → ME
  • 109
    LINEAR LIMITED - 2013-12-10
    LINEAR TEXTILES LIMITED - 1983-10-03
    GOUDAMIG LIMITED - 1979-12-31
    icon of address Flamstead House Flamstead House, Denby Hall Business Park, Denby, Derbyshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-05-16 ~ 2019-10-31
    IIF 120 - Secretary → ME
  • 110
    TRUSHELFCO (NO.3195) LIMITED - 2006-02-27
    SCHLEGEL UK (2006) LIMITED - 2015-11-24
    icon of address Flamstead House Flamstead House, Denby Hall Business Park, Denby, Derbyshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-09-26 ~ 2019-10-31
    IIF 102 - Secretary → ME
  • 111
    SPECIALISED FIXINGS LIMITED - 2004-03-08
    BOXGREEN LIMITED - 2007-03-05
    SPECIALISED FIXINGS (EAST ANGLIA) LIMITED - 2003-06-24
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    74,152 GBP2024-12-31
    Officer
    icon of calendar 2001-06-01 ~ 2003-12-31
    IIF 140 - Secretary → ME
  • 112
    MATCHMAKERS FASHIONS LIMITED - 1990-12-07
    icon of address The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2006-07-31
    IIF 83 - Secretary → ME
  • 113
    icon of address The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2006-07-31
    IIF 22 - Secretary → ME
  • 114
    OMNICO PLASTICS LIMITED - 1997-03-11
    SPECIALISED FIXINGS LIMITED - 2003-06-24
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2001-06-01 ~ 2003-12-31
    IIF 67 - Secretary → ME
  • 115
    HAYMILLS (CONTRACTORS) LIMITED - 2009-09-08
    icon of address C/o, Pricewaterhousecoopers Llp, Pricewaterhousecoopers Llp, Hill House Richmond Hill, Bournemouth, Dorset
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2001-06-01 ~ 2003-12-31
    IIF 46 - Secretary → ME
  • 116
    VIADUCT HOLDINGS LIMITED - 1991-03-08
    icon of address 1 The Square, Stockley Park, Uxbridge, Middlesex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2006-07-31
    IIF 95 - Secretary → ME
  • 117
    icon of address The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2006-07-31
    IIF 74 - Secretary → ME
  • 118
    GOLDBERGER PRINTS LIMITED - 1982-01-29
    icon of address 1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2006-07-31
    IIF 72 - Secretary → ME
  • 119
    ENGLISH SEWING COTTON COMPANY LIMITED - 1968-05-24
    ENGLISH CALICO LIMITED - 1973-06-15
    TOOTAL LIMITED - 1982-03-22
    icon of address The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2006-07-31
    IIF 79 - Secretary → ME
  • 120
    SQUAREPALM LIMITED - 1986-10-02
    icon of address The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2006-07-31
    IIF 91 - Secretary → ME
  • 121
    icon of address 1 The Square, Stockley Park, Uxbridge, Middlesex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2006-07-31
    IIF 94 - Secretary → ME
  • 122
    icon of address 1 The Square, Stockley Park, Uxbridge, Middlesex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2006-07-31
    IIF 53 - Secretary → ME
  • 123
    PATHBEACH LIMITED - 2002-03-28
    icon of address 5 Roundwood Avenue, Stockley, Park, Uxbridge, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-02-01 ~ 2004-04-19
    IIF 71 - Secretary → ME
  • 124
    LUPUS EQUITIES LIMITED - 2013-02-07
    COMPUTCAM LIMITED - 1999-10-13
    icon of address Flamstead House Flamstead House, Denby Hall Business Park, Denby, Derbyshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-04-01 ~ 2019-10-31
    IIF 3 - Director → ME
    icon of calendar 2016-09-01 ~ 2019-10-31
    IIF 98 - Secretary → ME
  • 125
    icon of address Flamstead House, Denby Hall Business Park Flamstead House, Denby Hall Business Park, Denby, Derbyshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-01-25 ~ 2019-10-31
    IIF 126 - Secretary → ME
  • 126
    LUPUS INVESTMENTS - 2013-02-07
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-04-01 ~ 2019-10-31
    IIF 7 - Director → ME
    icon of calendar 2016-09-01 ~ 2019-10-31
    IIF 101 - Secretary → ME
  • 127
    DEAN & BOWES (HOMES) PLC - 1995-04-13
    ENVIRONMENTAL PROPERTY SERVICES PLC - 1999-06-04
    DEAN CORPORATION PLC - 1998-12-08
    LUPUS CAPITAL PLC - 2013-02-01
    TYMAN PLC - 2024-08-14
    ICHNOLITE LIMITED - 1993-05-24
    icon of address Flamstead House, Denby Hall Business Park, Denby, Derbyshire, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2016-09-01 ~ 2019-10-31
    IIF 107 - Secretary → ME
  • 128
    LUPUS CAPITAL MANAGEMENT LIMITED - 2013-02-07
    icon of address Flamstead House Flamstead House, Denby Hall Business Park, Denby, Derbyshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-09-01 ~ 2019-10-31
    IIF 97 - Secretary → ME
  • 129
    CYBERPRESS LIMITED - 2009-02-26
    VIALTUS SOLUTIONS LIMITED - 2009-03-19
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-02-01 ~ 2004-04-19
    IIF 60 - Secretary → ME
  • 130
    H.WARNER & SON,LIMITED - 2004-10-21
    icon of address 16 The Havens, Ransomes Europark, Ipswich, Suffolk
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2001-06-01 ~ 2003-12-31
    IIF 82 - Secretary → ME
  • 131
    icon of address 4 St Giles Court, Southampton Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-26 ~ 2003-09-30
    IIF 84 - Secretary → ME
  • 132
    FORAY 1051 LIMITED - 1997-11-28
    icon of address I54 Unit G2 Valiant Way, Coven, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-09-26 ~ 2019-10-31
    IIF 103 - Secretary → ME
  • 133
    IN 2 DISTRIBUTION LIMITED - 2007-10-24
    icon of address I54 Unit G2 Valiant Way, Coven, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    11,549 GBP2018-12-31
    Officer
    icon of calendar 2019-02-18 ~ 2019-10-31
    IIF 113 - Secretary → ME
  • 134
    icon of address 10 Hanger Hill, Weybridge, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    4,476 GBP2024-05-31
    Officer
    icon of calendar 1999-10-21 ~ 2006-11-24
    IIF 35 - Secretary → ME
  • 135
    icon of address I54 Unit G2 Valiant Way, Coven, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-11-07 ~ 2019-10-31
    IIF 114 - Secretary → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.