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

Thomson, Alan William

    Related profiles found in government register
  • Thomson, Alan William
    British

    Registered addresses and corresponding companies
    • icon of address 607 Antrim Road, Newtownabbey, Co Antrim, BT36 4RF

      IIF 1
    • icon of address 75 Lynda Meadows, Jordanstown, Co Antrim, BT37 0AT

      IIF 2 IIF 3 IIF 4
    • icon of address 607, Antrim Road, Newtownabbey, County Antrim, BT36 4RF, Northern Ireland

      IIF 7
    • icon of address 75 Lynda Meadows, Newtownabbey, County Antrim, BT37 0AT

      IIF 8
  • Thomson, Alan William
    British accountant

    Registered addresses and corresponding companies
    • icon of address 75 Lynda Meadows, Newtownabbey, County Antrim, BT37 0AT

      IIF 9 IIF 10
  • Thomson, Alan William
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 607, Antrim Road, Newtownabbey, County Antrim, BT36 4RF, Northern Ireland

      IIF 11
    • icon of address 607, Antrim Road, Newtownabbey, County Antrim, BT36 4RF, United Kingdom

      IIF 12
    • icon of address 75 Lynda Meadows, Newtownabbey, County Antrim, BT37 0AT

      IIF 13 IIF 14 IIF 15
  • Thomson, Alan William

    Registered addresses and corresponding companies
    • icon of address Carr Hill, Doncaster, DN4 8DE

      IIF 16
    • icon of address 607 Antrim Road, Newtownabbey, Co Antrim, BT36 4RF

      IIF 17
    • icon of address 3,redburn Square, Holywood, Co.down, BT18 9HZ

      IIF 18
    • icon of address Stake Industrial Estate, Middleton, Manchester, M24 2RW

      IIF 19
    • icon of address 607, Antrim Road, Newtownabbey, BT36 4RF, Northern Ireland

      IIF 20 IIF 21 IIF 22
    • icon of address 607, Antrim Road, Newtownabbey, County Antrim, BT36 4RF, Northern Ireland

      IIF 24 IIF 25
    • icon of address 75, Lynda Meadows, Newtownabbey, County Antrim, BT37 0AT, Northern Ireland

      IIF 26 IIF 27 IIF 28
    • icon of address Cornishway East, Galmington Trading Estate, Taunton, Somerset, TA1 5LZ

      IIF 30
    • icon of address Warisa Building, Leopold Street, Pemberton, Wigan, Lancashire, WN5 8DH, England

      IIF 31
  • Thomson, Alan

    Registered addresses and corresponding companies
    • icon of address Saltley Business Park, Dorset Road, Saltley, Birmingham, B8 1BG, England

      IIF 32
    • icon of address 607, Antrim Road, Newtownabbey, BT36 4RF, Northern Ireland

      IIF 33
    • icon of address 607, Antrim Road, Newtownabbey, County Antrim, BT36 4RF, Northern Ireland

      IIF 34 IIF 35
  • Thomson, Alan William
    British accountant born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75 Lynda Meadows, Newtownabbey, County Antrim, BT37 0AT

      IIF 36
  • Thomson, Alan William
    British chartered accountant born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 607 Antrim Road, Newtownabbey, BT36 4RF

      IIF 37
    • icon of address Saltley Business Park, Dorset Road, Saltley, Birmingham, B8 1BG, England

      IIF 38
    • icon of address 607 Antrim Road, Newtownabbey, Co Antrim, BT36 4RF

      IIF 39 IIF 40
    • icon of address 607 Antrim Road, Newtownabbey, Co Antrim, BT36 8RF

      IIF 41
    • icon of address 75 Lynda Meadows, Jordanstown, Co Antrim, BT37 0AT

      IIF 42 IIF 43
    • icon of address Little Wigston, Swadlincote, Derbyshire, DE12 7BJ

      IIF 44
    • icon of address Montracon Limited, Carr Hill, Doncaster, DN4 8DE, United Kingdom

      IIF 45
    • icon of address Unit 32, Stakehill Industrial Estate, Middleton, Manchester, M24 2RW, England

      IIF 46
    • icon of address Stake Industrial Estate, Middleton, Manchester, M24 2RW

      IIF 47
    • icon of address 607, Antrim Road, Newtown Abbey, Co Antrim, BT26 4RF

      IIF 48
    • icon of address 607, Antrim Road, Newtownabbey, BT36 4RF, Northern Ireland

      IIF 49 IIF 50 IIF 51
    • icon of address 607, Antrim Road, Newtownabbey, BT36 4RF, United Kingdom

      IIF 52
    • icon of address 607, Antrim Road, Newtownabbey, County Antrim, BT36 4RF, Northern Ireland

      IIF 53 IIF 54 IIF 55
    • icon of address 615, Antrim Road, Newtownabbey, BT36 4RF, Northern Ireland

      IIF 63
    • icon of address 75, Lynda Meadows, Jordanstown, Newtownabbey, County Antrim, BT37 0AT, Northern Ireland

      IIF 64
    • icon of address 75, Lynda Meadows, Newtownabbey, County Antrim, BT37 0AT, Northern Ireland

      IIF 65
    • icon of address 1, Parsonage Street, Oldbury, West Midlands, B69 4PH, England

      IIF 66
    • icon of address Top Floor, 10 Market Place, Crowle, Scunthorpe, DN17 4LA, England

      IIF 67
    • icon of address Lakeside Industrial Estate, Colnbrook By Pass, Colnbrook, Slough, SL3 0ED, England

      IIF 68
    • icon of address Little Wigston, Tamworth Road, Appleby Magna, Swadlincote, Derbyshire, DE12 7BJ, England

      IIF 69
    • icon of address Cornishway East, Galmington Trading Estate, Taunton, Somerset, TA1 5LZ

      IIF 70
    • icon of address Warisa Building, Leopold Street, Pemberton, Wigan, Lancashire, WN5 8DH, England

      IIF 71
  • Thomson, Alan William
    British chartered acountant born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ballyearl Business Park, Houstons Corner, Doagh Road, Newtownabbey, Antrim, BT36 4TP, Northern Ireland

      IIF 72
  • Thomson, Alan William
    British chartered accountant born in July 1972

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 3,redburn Square, Holywood, Co.down, BT18 9HZ

      IIF 73
    • icon of address 62-64, New Row, Coleraine, BT52 1EJ, Northern Ireland

      IIF 74
    • icon of address 607 Antrim Road, Newtownabbey, Antrim Road, Newtownabbey, BT36 4RF, Northern Ireland

      IIF 75
    • icon of address 607, Antrim Road, Newtownabbey, BT36 4RF, Northern Ireland

      IIF 76
    • icon of address 607, Antrim Road, Newtownabbey, BT36 4RF, United Kingdom

      IIF 77
    • icon of address 607, Antrim Road, Newtownabbey, County Antrim, BT36 4RF, United Kingdom

      IIF 78
  • Mr Alan William Thomson
    British born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, Lynda Meadows, Newtownabbey, County Antrim, BT37 0AT

      IIF 79
child relation
Offspring entities and appointments
Active 7
  • 1
    STOCKPLAN ONE LIMITED - 2019-01-09
    icon of address 75 Lynda Meadows, Newtownabbey, County Antrim
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-08-23 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Eurofleet Rental Limited, Little Wigston, Swadlincote, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-19 ~ dissolved
    IIF 62 - Director → ME
    icon of calendar 2011-01-19 ~ dissolved
    IIF 35 - Secretary → ME
  • 3
    icon of address Montracon Limited, Carr Hill, Doncaster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-26 ~ dissolved
    IIF 45 - Director → ME
  • 4
    icon of address 607 Antrim Road, Newtownabbey, County Antrim
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-29 ~ dissolved
    IIF 55 - Director → ME
  • 5
    icon of address 607 Antrim Road, Newtownabbey, County Antrim, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-29 ~ dissolved
    IIF 60 - Director → ME
  • 6
    icon of address 62-64 New Row, Coleraine, Northern Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 74 - Director → ME
  • 7
    FOLD HOUSING TRUST - 2024-05-31
    FOLD HOUSING TRUST LIMITED - 2000-01-01
    icon of address 3,redburn Square, Holywood, Co.down
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-03-26 ~ now
    IIF 73 - Director → ME
    icon of calendar 2024-04-23 ~ now
    IIF 18 - Secretary → ME
Ceased 47
  • 1
    icon of address 607 Antrim Road, Newtownabbey, County Antrim
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-08-05 ~ 2019-02-08
    IIF 56 - Director → ME
  • 2
    icon of address C/o Montracon, Carr Hill, Doncaster, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-12-10 ~ 2019-02-08
    IIF 69 - Director → ME
  • 3
    SARCON NO. (23) LIMITED - 1995-12-22
    icon of address C/o Commercial Vehicle Auctions Limited, Carr Hill, Doncaster, England
    Active Corporate (5 parents, 37 offsprings)
    Officer
    icon of calendar 2011-04-01 ~ 2019-02-08
    IIF 59 - Director → ME
    icon of calendar 2006-07-01 ~ 2019-02-08
    IIF 11 - Secretary → ME
  • 4
    icon of address 607 Antrim Road, Newtownabbey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,811,264 GBP2023-09-30
    Officer
    icon of calendar 2010-08-31 ~ 2019-02-06
    IIF 37 - Director → ME
  • 5
    icon of address Montracon Limited, Carr Hill, Doncaster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-28 ~ 2016-12-09
    IIF 51 - Director → ME
  • 6
    icon of address 607 Antrim Road, Newtownabbey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-02-26 ~ 2019-03-15
    IIF 52 - Director → ME
  • 7
    EURO PARTS (SPARES) LIMITED - 1995-02-24
    CRAVEN TASKER (NORTHERN) LIMITED - 1991-09-30
    WEST PENNINE TRUCK RENTAL LIMITED - 2009-03-12
    HOLMES HOMALLOY LIMITED - 1976-12-31
    CRAVENS HOMALLOY (GARSTANG) LIMITED - 1977-12-31
    icon of address Centurion Truck Rental Finlan Road, Middleton, Manchester, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,897,722 GBP2018-09-30
    Officer
    icon of calendar 2017-11-27 ~ 2019-02-08
    IIF 50 - Director → ME
    icon of calendar 2017-04-26 ~ 2019-02-08
    IIF 33 - Secretary → ME
  • 8
    icon of address C/o West Pennine Trucks, Stakehill Industrial Park, Middleton, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-30 ~ 2014-01-31
    IIF 64 - Director → ME
    icon of calendar 2009-10-30 ~ 2019-02-06
    IIF 47 - Director → ME
    icon of calendar 2011-12-05 ~ 2019-02-06
    IIF 19 - Secretary → ME
  • 9
    MONTGOMERY EUROPEAN TRANSPORT LIMITED - 1989-02-15
    LAINWAY TRANSPORT LIMITED - 1983-09-21
    icon of address Carr Hill, Doncaster
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-09-02 ~ 2019-02-08
    IIF 16 - Secretary → ME
  • 10
    icon of address 607 Antrim Road, Newtownabbey, County Antrim
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,436,833 GBP2018-09-30
    Officer
    icon of calendar 2012-03-29 ~ 2019-02-08
    IIF 54 - Director → ME
  • 11
    icon of address Heathrow Truck Centre Ltd, Lakeside Industrial Estate Colnbrook By Pass, Colnbrook, Slough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-14 ~ 2019-02-06
    IIF 68 - Director → ME
  • 12
    icon of address C/o Centurion Truck Rental Limited Finlan Road, Middleton, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,521,855 GBP2018-09-30
    Officer
    icon of calendar 2015-12-23 ~ 2019-02-08
    IIF 67 - Director → ME
  • 13
    icon of address Anchor Bay Industrial Estate, Manor Road, Erith, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,319,660 GBP2018-09-30
    Officer
    icon of calendar 2010-09-03 ~ 2019-02-06
    IIF 26 - Secretary → ME
  • 14
    icon of address 607 Antrim Road, Newtownabbey, Co Antrim
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-10-01 ~ 2019-02-06
    IIF 1 - Secretary → ME
  • 15
    icon of address 607 Antrim Road, Glengormley, Co.antrim
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-10-01 ~ 2019-02-08
    IIF 43 - Director → ME
    icon of calendar 2006-10-01 ~ 2019-02-08
    IIF 3 - Secretary → ME
  • 16
    CRAVEN TASKER (WOODVILLE) LIMITED - 1990-10-01
    CRAVENS HOMALLOY (WOODVILLE) LIMITED - 1977-12-31
    icon of address 33-35 Stewarts Road, Finedon Road Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-08 ~ 2019-02-06
    IIF 15 - Secretary → ME
  • 17
    icon of address 36 Stewarts Road, Finedon Road Industrial Estate, Wellingborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,157 GBP2018-09-30
    Officer
    icon of calendar 2012-01-01 ~ 2019-02-09
    IIF 44 - Director → ME
    icon of calendar 2006-09-08 ~ 2019-02-08
    IIF 13 - Secretary → ME
  • 18
    FALCON SELF DRIVE LIMITED - 2021-08-25
    icon of address Cornishway East, Galmington Trading Estate, Taunton, Somerset
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,091,640 GBP2018-09-30
    Officer
    icon of calendar 2017-10-04 ~ 2019-02-08
    IIF 70 - Director → ME
    icon of calendar 2017-10-04 ~ 2019-02-08
    IIF 30 - Secretary → ME
  • 19
    VALES TRUCK CENTRE LIMITED - 1996-04-18
    TARGET PROJECTS LIMITED - 1987-08-24
    VALES TRUCK & VAN CENTRE LIMITED - 1999-10-27
    icon of address Lakeside Industrial Estate, Colnbrook, Berkshire
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,725,952 GBP2018-09-30
    Officer
    icon of calendar 2007-10-09 ~ 2019-02-06
    IIF 8 - Secretary → ME
  • 20
    icon of address C/o Ballyvesey Holdings, Limited Stewarts Rd Finedon, Road Industrial Estate, Wellingborough
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-08-17 ~ 2019-02-11
    IIF 14 - Secretary → ME
  • 21
    icon of address 607 Antrim Road, Newtownabbey, County Antrim
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-31 ~ 2019-02-08
    IIF 57 - Director → ME
    icon of calendar 2011-12-02 ~ 2019-02-08
    IIF 24 - Secretary → ME
  • 22
    MONTGOMERY TRANSPORT (SCOTLAND) LIMITED - 2007-04-13
    AGNEW & LITHGOW LIMITED - 1983-09-30
    icon of address Unit 6 M8 Interlink Estate, Kirkshaws Road, Coatbridge, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-15 ~ 2019-02-06
    IIF 36 - Director → ME
    icon of calendar 2007-03-15 ~ 2019-02-06
    IIF 9 - Secretary → ME
  • 23
    SARCON (NO. 261) LIMITED - 2018-09-11
    icon of address 607 Antrim Road, Newtownabbey, Co Antrim
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-26 ~ 2019-02-08
    IIF 39 - Director → ME
    icon of calendar 2012-03-26 ~ 2019-02-08
    IIF 17 - Secretary → ME
  • 24
    icon of address Cornwall Road, Cornwall Road Industrial Estate, Smethwick, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2011-01-13 ~ 2019-02-08
    IIF 38 - Director → ME
    icon of calendar 2011-01-13 ~ 2019-02-08
    IIF 32 - Secretary → ME
  • 25
    GIRTHON LIMITED - 2013-05-15
    BIRDS GROUPAGE SERVICES LIMITED - 2016-12-13
    icon of address C/o Montracon Limited, Carr Hill, Doncaster, S Yorkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-01-24 ~ 2019-02-08
    IIF 66 - Director → ME
  • 26
    icon of address 607 Antrim Road, Newtownabbey, Co Antrim
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-10-01 ~ 2019-02-08
    IIF 40 - Director → ME
    icon of calendar 2006-07-01 ~ 2019-02-08
    IIF 5 - Secretary → ME
  • 27
    icon of address 615 Antrim Road, Newtownabbey, Antrim, Northern Ireland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-08-31 ~ 2019-02-08
    IIF 72 - Director → ME
  • 28
    icon of address 607 Antrim Road, Newtownabbey, Northern Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-06-08 ~ 2019-02-08
    IIF 77 - Director → ME
  • 29
    icon of address 607 Antrim Road, Newtownabbey, County Antrim
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-31 ~ 2019-02-08
    IIF 53 - Director → ME
  • 30
    MONTGOMERY TRUCKS LIMITED - 1995-03-23
    MONTGOMERY TANKFREIGHT LIMITED - 1996-02-05
    icon of address 615 Antrim Road, Newtownabbey, Northern Ireland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-08-31 ~ 2019-02-18
    IIF 63 - Director → ME
  • 31
    PLANT DIRECT LIMITED - 2007-04-30
    GIRTHON LIMITED - 2010-10-21
    icon of address 607 Antrim Road, Newtownabbey, Co Antrim
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-07-01 ~ 2019-02-18
    IIF 42 - Director → ME
    icon of calendar 2006-07-01 ~ 2019-02-18
    IIF 6 - Secretary → ME
  • 32
    icon of address 607 Antrim Road, Newtownabbey, Co Antrim
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2010-08-31 ~ 2019-02-08
    IIF 41 - Director → ME
  • 33
    icon of address Redhills Estate Harlington Road, Toddington, Dunstable, Bedfordshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2009-12-31 ~ 2019-02-22
    IIF 48 - Director → ME
    icon of calendar 2009-12-31 ~ 2019-02-08
    IIF 7 - Secretary → ME
  • 34
    DOWNMINSTER LIMITED - 1996-10-08
    icon of address 93-97 Beddington Lane, Croydon, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-03 ~ 2019-02-06
    IIF 28 - Secretary → ME
  • 35
    MORGAN ELLIOTT DAF TRUCKS LIMITED - 1987-11-25
    BARBER DAF TRUCKS LIMITED - 1984-06-08
    BARBERS DAF TRUCKS LIMITED - 1984-02-27
    icon of address 93/97 Beddington Lane, Croydon, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-03 ~ 2019-02-08
    IIF 27 - Secretary → ME
  • 36
    icon of address C/o Montracon Limited, Carr Hill, Doncaster, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-02-28 ~ 2019-02-08
    IIF 75 - Director → ME
    icon of calendar 2018-02-28 ~ 2019-02-08
    IIF 23 - Secretary → ME
  • 37
    PDC FUELS (CYMRU) LIMITED - 1990-06-06
    QUESTBROWN LIMITED - 1987-04-06
    icon of address C/o Montracon Limited, Carr Hill, Doncaster, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-02-28 ~ 2019-02-08
    IIF 76 - Director → ME
    icon of calendar 2018-02-28 ~ 2019-02-08
    IIF 21 - Secretary → ME
  • 38
    icon of address 607 Antrim Road, Newtownabbey, County Antrim
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-12-22 ~ 2019-02-08
    IIF 58 - Director → ME
    icon of calendar 2011-12-22 ~ 2019-02-08
    IIF 25 - Secretary → ME
  • 39
    DIRECTSTREAM LIMITED - 1997-02-27
    icon of address Stakehill Industrial Park, Middleton, Manchester
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-12-02 ~ 2019-02-06
    IIF 29 - Secretary → ME
  • 40
    MONTRACON WELDERS LIMITED - 2007-05-15
    NATIONWIDE HOME RENTALS LIMITED - 2004-06-28
    icon of address Suite 6 Top Street, Appleby Magna, Swadlincote, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-01 ~ 2019-02-06
    IIF 78 - Director → ME
    icon of calendar 2007-10-01 ~ 2019-02-06
    IIF 12 - Secretary → ME
  • 41
    icon of address C/o Montracon, Carr Hill, Doncaster, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-14 ~ 2019-02-08
    IIF 71 - Director → ME
    icon of calendar 2012-09-14 ~ 2019-02-08
    IIF 31 - Secretary → ME
  • 42
    APRIL SECOND LIMITED - 2010-06-10
    icon of address 607 Antrim Road, Newtownabbey, County Antrim
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-04-06 ~ 2019-02-08
    IIF 61 - Director → ME
    icon of calendar 2010-04-06 ~ 2019-02-08
    IIF 34 - Secretary → ME
  • 43
    icon of address 607 Antrim Road, Newtownabbey, Co Antrim
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-12-13 ~ 2019-02-08
    IIF 4 - Secretary → ME
  • 44
    TRUCK AND PLANT (SALES AND RENTAL) LIMITED - 2020-09-01
    icon of address 607 Antrim Road, Newtownabbey, Co Antrim
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-07-01 ~ 2019-02-08
    IIF 2 - Secretary → ME
  • 45
    icon of address C/o Montracon Limited, Carr Hill, Doncaster, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-28 ~ 2019-02-06
    IIF 10 - Secretary → ME
  • 46
    icon of address Unit 32 Stakehill Industrial Estate, Middleton, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-04 ~ 2019-02-08
    IIF 46 - Director → ME
    icon of calendar 2017-04-26 ~ 2019-02-08
    IIF 22 - Secretary → ME
  • 47
    DMWSL 094 LIMITED - 1992-06-10
    icon of address Stakehill Industrial Park, Middleton, Manchester
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-11-27 ~ 2019-02-08
    IIF 49 - Director → ME
    icon of calendar 2017-04-26 ~ 2019-02-08
    IIF 20 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.