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

Roberts, Gareth Lloyd

    Related profiles found in government register
  • Roberts, Gareth Lloyd
    British director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Millstone House, Cotton Close, Alrewas, Staffordshire, DE13 7BF

      IIF 1 IIF 2 IIF 3
    • icon of address C/o Bdo Llp, 2 Atlantic Square, 31 York Street, Glasgow, G2 8NJ

      IIF 6 IIF 7
    • icon of address 5 Temple Square, Temple Street, Liverpool, L2 5RH

      IIF 8 IIF 9
    • icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool, L2 5RH

      IIF 10 IIF 11
    • icon of address Distington House, 26 Atlas Way, Sheffield, South Yorkshire, S4 7QQ, England

      IIF 12 IIF 13
    • icon of address Millstone House, Cotton Close, Alrewas, Staffordshire, DE13 7BF, United Kingdom

      IIF 14
    • icon of address Fulwood Road South, Fulwood Rd, Sutton-in-ashfield, Notts, NG17 2JZ

      IIF 15
  • Roberts, Gareth Lloyd
    British engineer born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Penkridge Resource Centre, The Roller Mill Teddesley Road, Penkridge, Stafford, Staffs, ST19 5BD, England

      IIF 16
    • icon of address Roller Mill, Teddesley Road, Penkridge, Stafford, ST19 5BD, England

      IIF 17
    • icon of address The Roller Mill, Teddesley Road, Penkridge, Stafford, ST19 5BD, England

      IIF 18
    • icon of address The Roller Mill, Teddesley Road, Penkridge, Stafford, Staffordshire, ST19 5BD

      IIF 19
  • Roberts, Gareth Lloyd
    British general manager born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The St Botolph Building, Houndsditch, London, EC3A 7AR, England

      IIF 20
    • icon of address Prospect House, 58 Queens Road, Reading, RG1 4RP

      IIF 21
  • Roberts, Gareth Lloyd
    British manager born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Millstone House, Cotton Close, Alrewas, Staffordshire, DE13 7BF

      IIF 22
    • icon of address 12, Cotton Close, Alrewas, Burton-on-trent, Staffordshire, DE13 7BF, England

      IIF 23
    • icon of address The St Botolph Building 138, Houndsditch, London, EC3A 7AR

      IIF 24
  • Roberts, Gareth Lloyd
    British managing director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Millstone House, Cotton Close, Alrewas, Staffordshire, DE13 7BF

      IIF 25 IIF 26 IIF 27
    • icon of address 12, Cotton Close, Alrewas, Burton-on-trent, Staffordshire, DE13 7BF

      IIF 28
    • icon of address Unit 5, Sipelia Works, Cadman Street, Sheffield, S4 7ZG

      IIF 29
  • Roberts, Gareth Lloyd
    British retired born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Middleton Hall, Middleton, Tamworth, Staffordshire, B78 2AE, England

      IIF 30
  • Roberts, Gareth Charles
    British company director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110 Regent Road, Leicester, Leicestershire, LE1 7LT

      IIF 31
    • icon of address C/o Dashwood International Ltd, 167 City Road, London, EC1V 1AW, England

      IIF 32
  • Roberts, Gareth Charles
    British director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cedars, 11 High Street, Fleckney, Leicester, LE8 8AJ, United Kingdom

      IIF 33
    • icon of address The Cedars, 11 High Street, Fleckney, Leicestershire, LE8 8AJ, England

      IIF 34
    • icon of address The Cedars, 11 High Street, Fleckney, Leicestershire, LE8 8AJ, United Kingdom

      IIF 35
    • icon of address The Cedars, 11 High Street, Fleckney, Leicester, Leicestershire, LE8 8AJ, United Kingdom

      IIF 36
    • icon of address Berkeley Burke House, Regent, Street, Leicester, Leicestershire, LE1 7BR

      IIF 37
    • icon of address Suite 3, Anchor Springs, Littlehampton, West Sussex, BN17 6BP, United Kingdom

      IIF 38
    • icon of address Scotland Hill Farm, Costock Road, Wysall, Nottingham, Nottinghamshire, NG12 5QT, England

      IIF 39
    • icon of address Scotland Hill Farm, Costock Road, Wysall, Notts, NG12 5QT, United Kingdom

      IIF 40
    • icon of address Scotland Hill Farm, Costock Road, Wysall, Nottinghamshire, NG12 5QT

      IIF 41 IIF 42 IIF 43
    • icon of address Scotland Hill Farmhouse, Costock Road, Wysall, Nottinghamshire, NG12 5QT, England

      IIF 46
  • Roberts, Gareth Charles
    British directos born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cedars, 11 High Street Fleckney, Leicester, Leicestershire, LE8 8AJ

      IIF 47
  • Roberts, Gareth Charles
    British managing director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cedars, 11 High Street, Fleckney, Leicester, LE8 8AJ, United Kingdom

      IIF 48
  • Roberts, Gareth Lloyd
    British

    Registered addresses and corresponding companies
    • icon of address Millstone House, Cotton Close, Alrewas, Staffordshire, DE13 7BF

      IIF 49 IIF 50
    • icon of address 12, Cotton Close, Alrewas, Burton-on-trent, Staffordshire, DE13 7BF, England

      IIF 51
  • Roberts, Gareth Lloyd
    British manager

    Registered addresses and corresponding companies
    • icon of address Millstone House, Cotton Close, Alrewas, Staffordshire, DE13 7BF

      IIF 52
  • Roberts, Gareth Lloyd
    British managing director

    Registered addresses and corresponding companies
    • icon of address 12, Cotton Close, Alrewas, Burton-on-trent, Staffordshire, DE13 7BF

      IIF 53
  • Roberts, Gareth Charles Cunnah
    British company director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Scotland Hill Farm, Costock Road, Wysall, Nottingham, Nottinghamshire, NG12 5QT, England

      IIF 54
    • icon of address Sutton House, 4 Tuckwood Court, Wysall, Nottingham, Nottinghamshire, NG12 5PP, United Kingdom

      IIF 55
  • Roberts, Gareth Charles Cunnah
    British director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cedars, 11 High Street, Leicester, Leicestershire, LE8 8AJ, United Kingdom

      IIF 56
  • Roberts, Gareth Charles Cunnah
    British non executive director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 4, Anchor Springs, Littlehampton, BN17 6BP, England

      IIF 57
  • Roberts, Gareth Charles
    born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London, EC2V 7BG

      IIF 58
  • Gareth Roberts
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Scotland Hill Farm, Costock Road, Wysall, Nottingham, Nottinghamshire, NG12 5QT, England

      IIF 59
  • Mr Gareth Lloyd Roberts
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holland Park Sports Club, Efflinch Lane, Barton Under Needwood, Staffordshire, DE13 8ET

      IIF 60
    • icon of address 12, Cotton Close, Alrewas, Burton-on-trent, Staffordshire, DE13 7BF

      IIF 61
  • Roberts, Gareth
    British i.t head of training born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Graig Terrace, Senghenydd, Caerphilly, Mid Glamorgan, CF834HN, United Kingdom

      IIF 62
  • Roberts, Gareth Lloyd

    Registered addresses and corresponding companies
    • icon of address Millstone House, Cotton Close, Alrewas, Staffordshire, DE13 7BF, United Kingdom

      IIF 63
  • Mr Gareth Charles Roberts
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moseley Hall Farm, Chelford Road, Knutsford, Cheshire, WA16 8RB, England

      IIF 64
    • icon of address The Cedars, 11 High Street, Fleckney, Leicester, LE8 8AJ, United Kingdom

      IIF 65
    • icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London, EC2V 7BG

      IIF 66
    • icon of address C/o Wilton Uk (group) Limited, 17 Hanover Square, London, W1S 1BN, United Kingdom

      IIF 67
  • Roberts, Gareth Charles Cunnah

    Registered addresses and corresponding companies
    • icon of address Suite 3, Anchor Springs, Littlehampton, West Sussex, BN17 6BP, United Kingdom

      IIF 68
    • icon of address Scotland Hill Farmhouse, Costock Road, Wysall, Nottingham, Nottinghamshire, NG12 5QT, United Kingdom

      IIF 69
  • Roberts, Gareth Charles Cunnah
    British director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Scotland Hill Farmhouse, Costock Road, Wysall, Nottingham, Nottinghamshire, NG12 5QT, United Kingdom

      IIF 70
  • Gareth Charles Cunnah Roberts
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3a Anchor Springs, Duke Street, Littlehampton, Sussex, BN17 6BP, England

      IIF 71
  • Gareth Charles Cunnah Roberts
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Scotland Hill Farmhouse, Costock Road, Wysall, Nottingham, NG12 5QT, United Kingdom

      IIF 72
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address 7 Graig Terrace, Senghenydd, Caerphilly, Mid Glamorgan, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-11 ~ dissolved
    IIF 62 - Director → ME
  • 2
    icon of address 12 Cotton Close, Alrewas, Burton-on-trent, Staffordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-06-30
    Officer
    icon of calendar 2002-02-27 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2002-02-27 ~ dissolved
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Suite 4 Anchor Springs, Duke Street, Littlehampton, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-03-04 ~ now
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Right to appoint or remove directors as a member of a firmOE
  • 4
    TONETIP LIMITED - 2005-12-20
    icon of address One Eastwood Harry Weston Road, Binley Business Park, Coventry
    Dissolved Corporate (4 parents)
    Equity (Company account)
    841 GBP2018-10-31
    Officer
    icon of calendar 2016-03-21 ~ dissolved
    IIF 33 - Director → ME
  • 5
    icon of address Thistle Down Barn, Holcot Lane, Sywell, Northamptonshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    39,147 GBP2018-03-31
    Officer
    icon of calendar 2016-01-11 ~ dissolved
    IIF 46 - Director → ME
  • 6
    icon of address The Cedars, 11 High Street, Fleckney, Leicestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    icon of calendar 2016-02-19 ~ dissolved
    IIF 35 - Director → ME
  • 7
    icon of address The Cedars, 11 High Street Fleckney, Leicester, Leicestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-04-30
    Officer
    icon of calendar 2015-08-25 ~ dissolved
    IIF 47 - Director → ME
  • 8
    icon of address C/o Dashwood International Ltd, 167 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2014-08-21 ~ now
    IIF 32 - Director → ME
  • 9
    icon of address Suite 4 Anchor Springs, Littlehampton, England
    Active Corporate (5 parents)
    Equity (Company account)
    20,471 GBP2024-05-31
    Officer
    icon of calendar 2023-05-03 ~ now
    IIF 38 - Director → ME
  • 10
    icon of address The Cedars 11 High Street, Fleckney, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2017-10-30 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 11
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (2 parents, 6 offsprings)
    Officer
    icon of calendar 2016-05-09 ~ dissolved
    IIF 58 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 66 - Has significant influence or controlOE
  • 12
    icon of address 5 Station Road, Hinckley, Leicestershire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    39 GBP2020-02-28
    Officer
    icon of calendar 2016-09-14 ~ dissolved
    IIF 36 - Director → ME
  • 13
    icon of address Middleton Hall Trust, Middleton, Tamworth, Staffordshire
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2023-01-08 ~ now
    IIF 30 - Director → ME
  • 14
    icon of address Fulwood Road South, Fulwood Rd, Sutton-in-ashfield, Notts
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-12-14 ~ now
    IIF 15 - Director → ME
  • 15
    icon of address Suite 4 Anchor Springs, Littlehampton, England
    Active Corporate (6 parents)
    Equity (Company account)
    379,223 GBP2024-04-30
    Officer
    icon of calendar 2021-07-13 ~ now
    IIF 57 - Director → ME
  • 16
    icon of address Scotland Hill Farmhouse Costock Road, Wysall, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    77,221 GBP2023-10-31
    Officer
    icon of calendar 2022-10-19 ~ now
    IIF 70 - Director → ME
    icon of calendar 2022-10-19 ~ now
    IIF 69 - Secretary → ME
    Person with significant control
    icon of calendar 2022-10-19 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 17
    CBC ELECTRIC MACHINES GROUP LIMITED - 2015-09-22
    PARSONS PEEBLES GENERATION GROUP LIMITED - 2014-07-01
    DUNWILCO (1764) LIMITED - 2012-11-21
    icon of address C/o Bdo Llp 2 Atlantic Square, 31 York Street, Glasgow
    Dissolved Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2018-05-04 ~ dissolved
    IIF 6 - Director → ME
  • 18
    A W HOLDING COMPANY LIMITED - 2017-10-02
    VELOCITY 339 LIMITED - 2007-03-05
    icon of address C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-05-04 ~ dissolved
    IIF 8 - Director → ME
  • 19
    TAYLOR & GOODMAN LIMITED - 2017-10-02
    KELJUST LIMITED - 1995-03-30
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-05-04 ~ dissolved
    IIF 11 - Director → ME
  • 20
    ANSTEE & WARE LIMITED - 2017-10-02
    icon of address C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-05-04 ~ dissolved
    IIF 9 - Director → ME
  • 21
    PREFORMED WINDINGS LIMITED - 2020-06-11
    ENSCO 821 LIMITED - 2011-04-12
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-05-04 ~ dissolved
    IIF 10 - Director → ME
  • 22
    PARSONS PEEBLES GENERATION LIMITED - 2020-06-17
    PACIFIC SHELF 1306 LIMITED - 2005-04-07
    icon of address C/o Bdo Llp 2 Atlantic Square, 31 York Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-05-04 ~ dissolved
    IIF 7 - Director → ME
  • 23
    icon of address Berkeley House, Regent Street, Leicester, Leicestershire, England
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2011-05-06 ~ dissolved
    IIF 39 - Director → ME
  • 24
    icon of address 30 Nelson Street, Leicester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    200 GBP2015-04-30
    Officer
    icon of calendar 2014-04-22 ~ dissolved
    IIF 40 - Director → ME
  • 25
    icon of address 38 De Montfort Street, Leicester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -242,844 GBP2021-12-31
    Officer
    icon of calendar 2018-09-04 ~ dissolved
    IIF 55 - Director → ME
  • 26
    icon of address Scotland Hill Farm Costock Road, Wysall, Nottingham, Nottinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-05 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2019-12-05 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
Ceased 33
  • 1
    AMERIFORGE UK LTD - 2016-06-28
    icon of address The St Botolph Building 138, Houndsditch, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-08-07 ~ 2016-01-21
    IIF 24 - Director → ME
  • 2
    icon of address Voluntary Services Centre, Union Street, Burton On Trent, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-01 ~ 2020-03-03
    IIF 18 - Director → ME
  • 3
    AGE CONCERN NORTH STAFFORDSHIRE - 2010-09-07
    icon of address Dudson Centre, Hope Street, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-01 ~ 2020-02-20
    IIF 17 - Director → ME
  • 4
    AGE CONCERN SOUTH STAFFORDSHIRE TRADING LIMITED - 2010-07-15
    AGE CONCERN STAFFORDSHIRE TRADING LIMITED - 1998-09-03
    icon of address The Roller Mill Teddesley Road, Penkridge, Stafford, Staffordshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    30 GBP2021-03-31
    Officer
    icon of calendar 2010-12-13 ~ 2020-04-27
    IIF 19 - Director → ME
  • 5
    AGE UK SOUTH STAFFORDSHIRE - 2018-10-15
    AGE CONCERN SOUTH STAFFORDSHIRE - 2010-07-15
    icon of address 2nd Floor Regis House 45 King William Street, London
    In Administration Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2010-10-13 ~ 2020-04-27
    IIF 16 - Director → ME
  • 6
    PSF FINANCIAL SOLUTIONS LTD - 2020-09-13
    icon of address C/o Psf Accounting, 13 St Mary's Street, Stamford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,712 GBP2023-12-31
    Officer
    icon of calendar 2016-12-06 ~ 2020-01-01
    IIF 56 - Director → ME
  • 7
    icon of address Holland Park Sports Club, Efflinch Lane, Barton Under Needwood, Staffordshire
    Active Corporate (6 parents)
    Equity (Company account)
    18,257 GBP2023-07-31
    Officer
    icon of calendar 2009-03-11 ~ 2024-07-31
    IIF 23 - Director → ME
    icon of calendar 2009-03-11 ~ 2018-02-27
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-01
    IIF 60 - Has significant influence or control OE
  • 8
    icon of address Bluebell Cottage Catthorpe Road, Shawell, Lutterworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,205 GBP2024-06-30
    Officer
    icon of calendar 2011-08-18 ~ 2014-07-01
    IIF 37 - Director → ME
  • 9
    icon of address Rivermead House 7 Lewis Court, Grove Park, Enderby, Leicestershire
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2008-04-25 ~ 2014-07-01
    IIF 44 - Director → ME
  • 10
    icon of address Bluebell Cottage Catthorpe Road, Shawell, Lutterworth, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    3 GBP2024-06-30
    Officer
    icon of calendar 2008-08-20 ~ 2014-07-01
    IIF 43 - Director → ME
  • 11
    icon of address Bluebell Cottage Catthorpe Road, Shawell, Lutterworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -50,000 GBP2024-06-30
    Officer
    icon of calendar 2005-07-01 ~ 2014-07-01
    IIF 42 - Director → ME
  • 12
    icon of address C/o Uhy Hacker Young Llp Quadrant House, Floor 6, 4 Thomas More Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    3 GBP2024-06-30
    Officer
    icon of calendar 2008-11-01 ~ 2014-07-01
    IIF 41 - Director → ME
  • 13
    GREYFRIARS ADMINISTRATION SERVICES LIMITED - 2017-10-10
    icon of address Moseley Hall Farm, Chelford Road, Knutsford, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 64 - Has significant influence or control OE
  • 14
    icon of address Techman Engineering Limited, Techman House Broombank Park, Chesterfield Trading Estate, Chesterfield, Derbyshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-10-20 ~ 2013-05-31
    IIF 22 - Director → ME
    icon of calendar 2003-10-20 ~ 2013-05-31
    IIF 52 - Secretary → ME
  • 15
    DARRON TOOL AND ENGINEERING (CHESTERFIELD) LIMITED - 1977-12-31
    icon of address Techman Engineering Limited, Techman House Broombank Park, Chesterfield Trading Estate, Chesterfield, Derbyshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-05-02 ~ 2012-05-21
    IIF 27 - Director → ME
    icon of calendar 2003-10-03 ~ 2012-05-21
    IIF 49 - Secretary → ME
  • 16
    AFGLOBAL UK LIMITED - 2022-06-28
    VERDERG CONNECTORS LIMITED - 2016-06-02
    icon of address Unit B1, Tebay Retail Park, Tebay Road, Bromborough, Wirral, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,923,238 GBP2021-12-31
    Officer
    icon of calendar 2015-08-07 ~ 2016-01-21
    IIF 21 - Director → ME
  • 17
    icon of address Unit 5, Sipelia Works, Cadman Street, Sheffield
    Active Corporate (8 parents)
    Officer
    icon of calendar 2009-11-24 ~ 2014-03-31
    IIF 29 - Director → ME
  • 18
    FOX EVANS FINANCIAL SERVICES LIMITED - 2016-02-16
    icon of address 15 Heyville Croft, Kenilworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,976 GBP2024-03-31
    Officer
    icon of calendar 2016-09-07 ~ 2018-11-30
    IIF 34 - Director → ME
  • 19
    icon of address Kpmg Llp, 8 Salisbury Square, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2000-07-20 ~ 2002-01-07
    IIF 4 - Director → ME
  • 20
    GABBRO PRECISION LIMITED - 2012-07-16
    MATERIAL ADVANTAGE GROUP LIMITED - 2011-06-07
    ESS STEELS GROUP HOLDINGS LIMITED - 2009-02-09
    icon of address C/o Frp Advisory Llp, 110 Cannon Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-12-01 ~ 2017-08-31
    IIF 12 - Director → ME
  • 21
    ESS STEELS HOLDINGS LIMITED - 2012-07-17
    HLW 288 LIMITED - 2006-08-10
    icon of address C/o Frp Advisory, 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-12-01 ~ 2017-08-31
    IIF 13 - Director → ME
  • 22
    icon of address C/o Dashwood International Ltd, 167 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-02-01
    IIF 67 - Has significant influence or control OE
  • 23
    icon of address Suite 4 Anchor Springs, Littlehampton, England
    Active Corporate (5 parents)
    Equity (Company account)
    20,471 GBP2024-05-31
    Officer
    icon of calendar 2023-05-03 ~ 2024-06-18
    IIF 68 - Secretary → ME
  • 24
    OPTIONS SSAS LIMITED - 2024-11-01
    BERKELEY, BURKE (FINANCIAL SERVICES) LTD - 2021-04-03
    BERKELEY, BURKE (FINANCIAL PLANNING) LIMITED - 1995-10-31
    HOBSON, GRIGGS LIMITED - 1977-12-31
    icon of address 2nd Floor, Fitzalan House Fitzalan Court, Fitzalan Road, Cardiff, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2005-09-01 ~ 2014-07-01
    IIF 45 - Director → ME
  • 25
    LLOYDS TSB FOUNDATION FOR ENGLAND AND WALES - 2014-01-02
    TSB FOUNDATION FOR ENGLAND AND WALES - 1997-01-01
    TSB FOUNDATION FOR ENGLAND AND WALES - 1996-10-22
    icon of address Society Building, 8 All Saints Street, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2002-06-01 ~ 2008-05-31
    IIF 5 - Director → ME
  • 26
    LODGE STURTEVANT LIMITED - 2007-11-23
    SPORTBUY LIMITED - 1994-09-05
    icon of address 2nd Floor 120 Colmore Row, Birmingham
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-07-20 ~ 2002-01-07
    IIF 2 - Director → ME
  • 27
    LODGE-COTTRELL LIMITED - 2007-11-23
    BASEDUO LIMITED - 1994-09-14
    icon of address 2 2 Wharfside, Rounds Green Road, Oldbury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-07-20 ~ 2002-01-07
    IIF 3 - Director → ME
  • 28
    icon of address 110 Regent Road, Leicester, Leicestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    icon of calendar 2016-08-04 ~ 2020-06-04
    IIF 31 - Director → ME
  • 29
    icon of address Howe Moss Terrace Kirkhill Industrial Estate, Dyce, Aberdeen
    Active Corporate (5 parents)
    Equity (Company account)
    10,050,339 GBP2024-12-31
    Officer
    icon of calendar 2011-11-23 ~ 2013-05-31
    IIF 14 - Director → ME
    icon of calendar 2011-11-23 ~ 2013-05-31
    IIF 63 - Secretary → ME
  • 30
    SCHOELLER-BLECKMANN OILFIELD EQUIPMENT LIMITED - 2001-02-16
    SCHOELLER-BLECKMANN LIMITED - 1994-01-14
    icon of address Howe Moss Terrace, Kirkhill Industrial Estate, Dyce, Aberdeen
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-06-26 ~ 2013-05-31
    IIF 1 - Director → ME
  • 31
    DARRON HOLDINGS LIMITED - 2008-09-22
    PINCO 825 LIMITED - 1997-01-09
    icon of address Techman Engineering Limited, Techman House Broombank Park, Chesterfield Trading Estate, Chesterfield, Derbyshire, England
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2002-05-02 ~ 2013-05-31
    IIF 26 - Director → ME
    icon of calendar 2003-10-03 ~ 2013-05-31
    IIF 50 - Secretary → ME
  • 32
    FILMRAY LIMITED - 1987-01-27
    icon of address C/o Frp Advisory Trading Limited Level 2, 176 St Vincent Street, Glasgow
    In Administration Corporate (2 parents)
    Equity (Company account)
    4,912,000 GBP2021-03-31
    Officer
    icon of calendar 1999-01-01 ~ 1999-10-07
    IIF 25 - Director → ME
  • 33
    N.W. STEEL SUPPLIES LIMITED - 1979-12-31
    icon of address The St Botolph Building, 138, Houndsditch, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-08-07 ~ 2016-01-21
    IIF 20 - 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.