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

Ashcroft, Mark

child relation
Offspring entities and appointments
Active 33
  • 1
    icon of address 24 Market Close, Bognor Regis, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    49 GBP2025-03-31
    Officer
    icon of calendar 2016-09-22 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-09-22 ~ now
    IIF 183 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 183 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address 2 Gregory St, Hyde, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-15 ~ dissolved
    IIF 368 - Secretary → ME
  • 3
    icon of address Unit 1 Caxton Place, Caxton Way, Stevenage, England
    Active Corporate (3 parents)
    Equity (Company account)
    -89,348 GBP2024-09-30
    Officer
    icon of calendar 2013-06-17 ~ now
    IIF 4 - Director → ME
  • 4
    HARKNESS SCREENS HOLDING LIMITED - 2007-03-07
    icon of address Unit 1 Caxton Place, Caxton Way, Stevenage, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -1,017,884 GBP2024-09-30
    Officer
    icon of calendar 2013-06-17 ~ now
    IIF 5 - Director → ME
  • 5
    HARKNESS HALL LIMITED - 2007-03-07
    HARKNESS SCREENS & HALL STAGE LIMITED - 1995-03-01
    GOULDITAR NO. 167 LIMITED - 1991-03-27
    icon of address Unit 1 Caxton Place, Caxton Way, Stevenage, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,636,422 GBP2024-09-30
    Officer
    icon of calendar 2013-06-17 ~ now
    IIF 2 - Director → ME
  • 6
    HARKNESS HALL (OVERSEAS) LTD. - 2007-03-06
    TUBRANGE LIMITED - 1997-03-27
    icon of address Unit 1 Caxton Place, Caxton Way, Stevenage, England
    Active Corporate (4 parents)
    Equity (Company account)
    -782,432 GBP2024-09-30
    Officer
    icon of calendar 2013-06-17 ~ now
    IIF 3 - Director → ME
  • 7
    E.J. ARNOLD & SON LTD. - 2012-08-03
    SHELFCO (NO. 446) LIMITED - 1990-02-05
    icon of address 2 Gregory St, Hyde, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-15 ~ dissolved
    IIF 296 - Secretary → ME
  • 8
    UNILAB LIMITED - 1990-05-02
    UNILAB HOLDINGS LIMITED - 2012-08-08
    icon of address 2 Gregory Street, Hyde, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-15 ~ dissolved
    IIF 290 - Secretary → ME
  • 9
    EXTRAGOAL LIMITED - 1990-05-02
    UNILAB LIMITED - 2012-08-08
    icon of address 2 Gregory Street, Hyde, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-15 ~ dissolved
    IIF 369 - Secretary → ME
  • 10
    C.G. DAVIES AND SON (THE SPORTS PEOPLE) LIMITED - 2012-08-08
    icon of address 2 Gregory Street, Hyde, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-15 ~ dissolved
    IIF 275 - Secretary → ME
  • 11
    FINDEL INSTRUMENTS LIMITED - 2012-08-08
    FLOWGEN INSTRUMENTS LIMITED - 2004-10-07
    CHROMATOGRAPHY DATA SERVICES LIMITED - 1987-01-28
    FLOWTECH INSTRUMENTS LIMITED - 1987-04-23
    icon of address 2 Gregory Street, Hyde, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-15 ~ dissolved
    IIF 285 - Secretary → ME
  • 12
    WRAITHE BROTHERS LIMITED - 1991-03-27
    HEXAGON LIMITED - 2012-08-08
    ADVANCED CIRCUITS LIMITED - 1997-08-19
    icon of address 2 Gregory Street, Hyde, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-15 ~ dissolved
    IIF 340 - Secretary → ME
  • 13
    KERNICK & SON,LIMITED - 1992-01-03
    KERNICK SCIENTIFIC LIMITED - 2012-08-08
    icon of address 2 Gregory Street, Hyde, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-15 ~ dissolved
    IIF 326 - Secretary → ME
  • 14
    ATLAS HANDICRAFTS LIMITED - 1978-12-31
    LOREGEM LIMITED - 2012-08-08
    ATLASCRAFT LIMITED - 1994-07-19
    icon of address 2 Gregory Street, Hyde, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-15 ~ dissolved
    IIF 327 - Secretary → ME
  • 15
    NICOLAS BURDETT LIMITED - 2012-08-08
    icon of address 2 Gregory Street, Hyde, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-15 ~ dissolved
    IIF 365 - Secretary → ME
  • 16
    NOTTINGHAM HANDCRAFT LIMITED - 2012-08-08
    icon of address 2 Gregory Street, Hyde, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-15 ~ dissolved
    IIF 293 - Secretary → ME
  • 17
    SHELFCO (NO. 449) LIMITED - 1990-02-05
    E.J. ARNOLD LTD. - 2012-08-08
    icon of address 2 Gregory Street, Hyde, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-15 ~ dissolved
    IIF 277 - Secretary → ME
  • 18
    PHILIP HARRIS (INTERNATIONAL) LIMITED - 2012-08-08
    icon of address 2 Gregory Street, Hyde, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-15 ~ dissolved
    IIF 310 - Secretary → ME
  • 19
    STANCRAFT LIMITED - 2012-08-08
    icon of address 2 Gregory Street, Hyde, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-15 ~ dissolved
    IIF 377 - Secretary → ME
  • 20
    SUTCLIFFE LEISURE LIMITED - 2012-08-08
    KERNICK DISTRIBUTION LIMITED - 1995-10-11
    icon of address 2 Gregory Street, Hyde, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-15 ~ dissolved
    IIF 292 - Secretary → ME
  • 21
    SUTCLIFFE SPORT LIMITED - 2012-08-08
    UNILAB PROPERTIES LIMITED - 1995-12-18
    icon of address 2 Gregory Street, Hyde, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-15 ~ dissolved
    IIF 306 - Secretary → ME
  • 22
    NORTHERN MEDIA SUPPLY LIMITED(THE) - 2012-08-08
    icon of address 2 Gregory Street, Hyde, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-15 ~ dissolved
    IIF 288 - Secretary → ME
  • 23
    UNILABS UK LIMITED - 2012-08-08
    icon of address 2 Gregory Street, Hyde, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-15 ~ dissolved
    IIF 353 - Secretary → ME
  • 24
    UNIPLAY LIMITED - 2012-08-08
    icon of address 2 Gregory Street, Hyde, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-15 ~ dissolved
    IIF 364 - Secretary → ME
  • 25
    SIDEGROWTH LIMITED - 1988-02-15
    HERON EDUCATIONAL LIMITED - 2012-08-08
    icon of address 2 Gregory Street, Hyde, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-15 ~ dissolved
    IIF 339 - Secretary → ME
  • 26
    KERNICK AND SON LIMITED - 2012-08-08
    KERNICK HOLDINGS LIMITED - 1992-01-03
    FILBUK 221 LIMITED - 1990-09-10
    icon of address 2 Gregory Street, Hyde, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-15 ~ dissolved
    IIF 336 - Secretary → ME
  • 27
    NES LIMITED - 1991-01-28
    NES ARNOLD LTD. - 2012-08-08
    icon of address 2 Gregory Street, Hyde, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-15 ~ dissolved
    IIF 354 - Secretary → ME
  • 28
    NOTTINGHAM GROUP LIMITED - 2012-08-03
    NOTTCOR 59 LIMITED - 1998-04-08
    icon of address 2 Gregory Street, Hyde, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-15 ~ dissolved
    IIF 382 - Secretary → ME
  • 29
    PHILIP HARRIS EDUCATION AND SCIENTIFIC LIMITED - 2012-08-08
    PHILIP HARRIS LIMITED - 1993-08-06
    SCIENTIFIC SUPPLIES COMPANY LIMITED - 1987-03-07
    icon of address 2 Gregory Street, Hyde, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-15 ~ dissolved
    IIF 282 - Secretary → ME
  • 30
    PHILIP HARRIS LIMITED - 2012-08-08
    BALLPARK FIGURE 2 LIMITED - 1998-12-09
    icon of address 2 Gregory Street, Hyde, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-15 ~ dissolved
    IIF 346 - Secretary → ME
  • 31
    NOVARA LIMITED - 1997-10-07
    WORLD CLASS LEARNING LIMITED - 2012-08-08
    icon of address 2 Gregory Street, Hyde, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-15 ~ dissolved
    IIF 328 - Secretary → ME
  • 32
    TALKING RUGBY UNION LTD - 2021-09-03
    icon of address Thomas House Meadowcroft Business Park, Pope Lane, Whitestake, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 185 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 185 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    RED PANDA BRANDED LTD - 2021-09-03
    icon of address Thomas House Meadowcroft Business Park, Pope Lane, Whitestake, Preston, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    1,411 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 184 - Ownership of shares – 75% or moreOE
    IIF 184 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 199
  • 1
    HAMSARD 2050 LIMITED - 1999-08-04
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 22 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 349 - Secretary → ME
  • 2
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 71 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 284 - Secretary → ME
  • 3
    ACCRON WHOLESALE LIMITED - 2000-05-23
    FINDEL WHOLESALE LIMITED - 2000-02-09
    HAMSARD 2075 LIMITED - 1999-10-25
    FINDEL WHOLESALE LIMITED - 2021-04-15
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 115 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 373 - Secretary → ME
  • 4
    HAMSARD 5056 LIMITED - 1999-10-04
    FINDEL PROPERTIES LIMITED - 2021-04-15
    WEDDINGS DIRECTORY LIMITED - 2001-12-05
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 92 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 359 - Secretary → ME
  • 5
    TUBALFAME LIMITED - 1983-02-02
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 122 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 355 - Secretary → ME
  • 6
    UK OPTICAL LIMITED - 2000-02-24
    UKO LIMITED - 1995-12-18
    icon of address Holford Way, Holford, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-07-09 ~ 2005-11-30
    IIF 21 - Director → ME
  • 7
    GOOD THINGS LIMITED - 1988-07-15
    icon of address C/o Interpath Limited, 4th Floor Tailors Corner Thirsk Row, Leeds
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-10-09 ~ 2013-01-01
    IIF 10 - Director → ME
  • 8
    icon of address Brudenell Drive, Brinklow, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-09 ~ 2013-01-01
    IIF 11 - Director → ME
  • 9
    UNITED KINGDOM OPTICAL COMPANY LIMITED - 1988-03-25
    icon of address 76 77 Capitol Industrial Park, Capitol Way, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-07-09 ~ 2005-11-30
    IIF 19 - Director → ME
  • 10
    AMSCAN LIMITED - 1999-01-04
    AMSCAN INTERNATIONAL LIMITED - 2024-08-12
    icon of address C/o Interpath Advisory 4th Floor, Tailors Corner, Thirsk Row, Leeds
    In Administration Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2008-10-09 ~ 2013-01-01
    IIF 12 - Director → ME
  • 11
    BEDSHED
    - now
    BEDSHED (NORTH) - 2016-05-05
    MC (NO 33) - 2013-05-01
    HOMESTYLE FACILITIES FINANCE - 2013-03-06
    icon of address 3rd Floor, The Globe Centre, 1 St James Square, Accrington, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 34 - Director → ME
    icon of calendar 2006-06-05 ~ 2010-12-22
    IIF 196 - Secretary → ME
  • 12
    WMX LIMITED - 2013-03-06
    MC (NO 30) LIMITED - 2013-05-01
    icon of address 3rd Floor, The Globe Centre, 1 St James Square, Accrington, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 60 - Director → ME
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 233 - Secretary → ME
  • 13
    DREAMRANGE LIMITED - 1988-04-27
    SPEARHEAD FURNITURE LIMITED - 2001-11-09
    STEINHOFF UK FURNITURE LIMITED - 2020-03-09
    icon of address Pricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-03 ~ 2010-12-22
    IIF 190 - Secretary → ME
  • 14
    HOMESTYLE GROUP PROPERTIES PLC - 2008-06-27
    STEINHOFF UK GROUP PROPERTIES LIMITED - 2020-03-09
    A G STANLEY HOLDINGS PUBLIC LIMITED COMPANY - 2006-05-17
    icon of address Pricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 26 - Director → ME
    icon of calendar 2006-06-05 ~ 2010-12-22
    IIF 193 - Secretary → ME
  • 15
    STEINHOFF UK MANUFACTURING LIMITED - 2020-03-09
    NEWCO FURNITURE LIMITED - 2001-06-22
    STEINHOFF UK BEDS LIMITED - 2013-03-01
    STEINHOFF UK BEDDING LIMITED - 2001-06-26
    icon of address Pricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-03 ~ 2010-12-22
    IIF 188 - Secretary → ME
  • 16
    HOMESTYLE OPERATIONS LIMITED - 2013-06-13
    J.W.CARPENTER,LIMITED - 2011-01-05
    STEINHOFF UK RETAIL LIMITED - 2020-03-09
    icon of address Pricewaterhousecoopers Llp, Level 8,central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-21 ~ 2010-12-22
    IIF 141 - Director → ME
    icon of calendar 2007-12-03 ~ 2010-12-22
    IIF 261 - Secretary → ME
  • 17
    FINE ART DEVELOPMENTS (STORAGE) LIMITED - 2000-09-25
    CARDCRAFT LIMITED - 1978-12-31
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 81 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 321 - Secretary → ME
  • 18
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 88 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 360 - Secretary → ME
  • 19
    ALNERY NO. 1136 LIMITED - 1992-01-30
    icon of address Unit C1 Antura, Bond Close, Basingstoke, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-08-31 ~ 2005-10-14
    IIF 23 - Director → ME
    icon of calendar 1993-08-31 ~ 2005-10-14
    IIF 242 - Secretary → ME
  • 20
    HAMSARD 5059 LIMITED - 1999-10-04
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 140 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 316 - Secretary → ME
  • 21
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 70 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 374 - Secretary → ME
  • 22
    HAMSARD 2049 LIMITED - 1999-08-04
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 99 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 318 - Secretary → ME
  • 23
    HOMESTYLE CARD SERVICES LIMITED - 2013-03-06
    MC (NO 31) LIMITED - 2013-05-01
    icon of address 3rd Floor, The Globe Centre, 1 St James Square, Accrington, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 27 - Director → ME
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 226 - Secretary → ME
  • 24
    SOLA OPTICAL HOLDINGS (UK) LIMITED - 1996-07-30
    BURGINHALL 720 LIMITED - 1993-11-08
    SOLA OPTICAL (U.K.) LIMITED - 2006-06-21
    icon of address 22 Gas Street, Birmingham
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1998-09-01 ~ 2005-11-30
    IIF 15 - Director → ME
  • 25
    ENVOY CARD COMPANY LIMITED - 1980-12-31
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 124 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 312 - Secretary → ME
  • 26
    WEST RIDING HAT COMPANY LIMITED - 2003-06-25
    CHRISTYS BY DESIGN LIMITED - 2024-08-12
    icon of address C/o Interpath Advisory 4th Floor, Tailors Corner, Leeds
    In Administration Corporate (3 parents)
    Officer
    icon of calendar 2010-09-30 ~ 2013-01-01
    IIF 8 - Director → ME
  • 27
    HAMSARD 5060 LIMITED - 1999-10-04
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 80 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 358 - Secretary → ME
  • 28
    DIZZARD LIMITED - 1980-12-31
    CHRISTY AND COMPANY LIMITED - 1980-12-31
    CHRISTY & CO. LIMITED - 2007-09-27
    CHRISTY LIMITED - 2007-11-05
    icon of address C/o Interpath Limited, 4th Floor Tailor's Corner Thirsk Row, Leeds
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -514,000 GBP2022-12-31
    Officer
    icon of calendar 2010-09-30 ~ 2013-01-01
    IIF 6 - Director → ME
  • 29
    HAMSARD 3077 LIMITED - 2007-10-09
    CHRISTY GARMENTS LIMITED - 2007-11-21
    icon of address Interpath Limited, 4th Floor Tailors Corner Thirsk Row, Leeds
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -64,000 GBP2022-12-31
    Officer
    icon of calendar 2010-09-30 ~ 2013-01-01
    IIF 7 - Director → ME
  • 30
    UNITRANS LIMITED - 2006-11-16
    UNITRANS LTD - 2006-07-19
    icon of address 3rd Floor, The Globe Centre, 1 St James Square, Accrington, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-16 ~ 2010-12-22
    IIF 166 - Director → ME
    icon of calendar 2008-06-09 ~ 2010-12-22
    IIF 201 - Secretary → ME
  • 31
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 79 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 281 - Secretary → ME
  • 32
    WONDERHURST LIMITED - 1996-04-09
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 135 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 319 - Secretary → ME
  • 33
    DESIGN FOR GIVING LIMITED - 1982-01-12
    RYTONROW LIMITED - 1981-12-31
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 133 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 367 - Secretary → ME
  • 34
    HERBERT THOMPSON LIMITED - 1993-05-06
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 85 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 297 - Secretary → ME
  • 35
    DESIGNER PORTFOLIO LIMITED - 1987-05-01
    WAVETURN LIMITED - 1986-11-20
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 101 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 386 - Secretary → ME
  • 36
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 116 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 342 - Secretary → ME
  • 37
    GALT TOYS LIMITED - 2012-08-08
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 112 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 387 - Secretary → ME
  • 38
    GALTS EARLY STAGES LIMITED - 2012-08-10
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 100 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 294 - Secretary → ME
  • 39
    DEE MINOR LIMITED - 2000-01-31
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 126 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 303 - Secretary → ME
  • 40
    NOTTINGHAM GROUP HOLDINGS PLC - 1997-10-07
    NOVARA PLC - 2001-09-03
    LOREGEM LIMITED - 1991-02-28
    FINDEL EDUCATION GROUP LIMITED - 2021-05-24
    NOTTINGHAM GROUP LIMITED - 1991-07-22
    icon of address Findel House, Gregory Street, Hyde, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-04-16
    IIF 151 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-04-16
    IIF 335 - Secretary → ME
  • 41
    GLS EDUCATIONAL SUPPLIES LIMITED - 2021-05-24
    PINCO 1497 LIMITED - 2000-09-20
    icon of address Findel House, Gregory Street, Hyde, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-04-16
    IIF 154 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-04-16
    IIF 344 - Secretary → ME
  • 42
    HOPE (U.K.) LIMITED - 1995-01-30
    HOPE HOLDINGS (U.K.) LIMITED - 2021-05-24
    HESTAIR HOPE LIMITED - 1990-04-11
    THOMAS HOPE LIMITED - 1977-12-31
    icon of address Findel House, Gregory Street, Hyde, Cheshire, United Kingdom
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2017-04-06 ~ 2021-04-16
    IIF 153 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-04-16
    IIF 370 - Secretary → ME
  • 43
    HOPE ADVENTUREPLAY LIMITED - 2021-05-24
    HESTAIR HOPE HOLDINGS LIMITED - 1990-04-18
    HOPE HOLDINGS (U.K.) LIMITED - 1995-01-30
    PORTLAND PAPER MERCHANTS LIMITED - 1981-12-31
    icon of address Findel House, Gregory Street, Hyde, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-04-16
    IIF 152 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-04-16
    IIF 384 - Secretary → ME
  • 44
    BRIGHTWAY TOYS LIMITED - 1980-12-31
    HESTAIR HOPE EXPORT LIMITED - 1990-04-10
    HOPE EXPORT LIMITED - 2021-05-24
    icon of address Findel House, Gregory Street, Hyde, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-04-16
    IIF 156 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-04-16
    IIF 304 - Secretary → ME
  • 45
    SPA 4 SCHOOLS LIMITED - 2021-05-25
    icon of address Units 1-2 Down Business Centre, 55 Antrim Road, Ballynahinch, Co Down
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    208,260 GBP2016-04-30
    Officer
    icon of calendar 2016-10-05 ~ 2021-04-16
    IIF 266 - Secretary → ME
  • 46
    QUAYSHELFCO 719 LIMITED - 2000-02-23
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 102 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 334 - Secretary → ME
  • 47
    HAMSARD 2445 LIMITED - 2017-11-20
    STUDIO RETAIL LIMITED - 2019-01-04
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 78 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 378 - Secretary → ME
  • 48
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 108 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 325 - Secretary → ME
  • 49
    icon of address 2 Mountview Court 310 Friern Barnet Lane, Whetstone, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-18 ~ 2009-09-16
    IIF 160 - Director → ME
    icon of calendar 2008-08-18 ~ 2009-09-16
    IIF 250 - Secretary → ME
  • 50
    HAMSARD 3017 LIMITED - 2006-10-16
    KITBAG LIMITED - 2016-04-05
    icon of address Stubbs Mill, 3 Upper Kirby Street, Manchester, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2011-12-15 ~ 2016-02-01
    IIF 376 - Secretary → ME
  • 51
    COTSWOLD CHAIRS LIMITED - 2009-08-25
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 87 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 380 - Secretary → ME
  • 52
    COLLISONS LIMITED - 2001-05-10
    STUDIO COSMETICS LIMITED - 1986-09-26
    DONROY INTERNATIONAL (COSMETICS) LIMITED - 1978-12-31
    FINDEL (BRADFORD) LIMITED - 2002-12-02
    icon of address Findel House, Gregory Street, Hyde, Cheshire, United Kingdom
    Active Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar 2011-12-15 ~ 2021-04-16
    IIF 311 - Secretary → ME
  • 53
    DELMA DESIGN (ENGLAND) LIMITED - 1986-08-22
    GOLDFLASH LIMITED - 1981-12-31
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 119 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 313 - Secretary → ME
  • 54
    BREXMINSTER LIMITED - 1983-01-21
    VENTURE MARKETING LIMITED - 1990-06-11
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 105 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 361 - Secretary → ME
  • 55
    EXPRESS GIFTS LIMITED - 1988-11-10
    MATCHMAKERS (BOOK MATCHES) LIMITED - 1982-12-01
    WILSON MATCHMAKERS LIMITED - 1986-02-28
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 77 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 343 - Secretary → ME
  • 56
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 136 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 268 - Secretary → ME
  • 57
    FINDEL LIMITED - 2000-07-10
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 103 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 375 - Secretary → ME
  • 58
    STEINHOFF UK UPHOLSTERY LIMITED - 2019-03-29
    SPEARHEAD UPHOLSTERY LIMITED - 2005-11-14
    icon of address Pricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, England
    In Administration/Administrative Receiver Corporate (1 parent)
    Officer
    icon of calendar 2007-12-03 ~ 2010-12-22
    IIF 265 - Secretary → ME
  • 59
    STUDIO RETAIL LIMITED - 2023-05-31
    JOSEPH ARNOLD & CO. LIMITED - 1992-11-24
    EXPRESS GIFTS LIMITED - 2019-01-04
    icon of address Express House Petre Road, Clayton Business Park, Accrington, Lancashire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-04-01 ~ 2021-12-16
    IIF 65 - Director → ME
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 149 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-01-15
    IIF 267 - Secretary → ME
  • 60
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 137 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 332 - Secretary → ME
  • 61
    ACCRON LIMITED - 2000-06-07
    THE HOUSE OF GREETINGS LIMITED - 1999-12-08
    LOGICMOUSE LIMITED - 1998-04-01
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 134 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 348 - Secretary → ME
  • 62
    MC (NO 26) LIMITED - 2013-10-07
    HOPECASTLE LIMITED - 2013-03-06
    icon of address 3rd Floor, The Globe Centre, 1 St James Square, Accrington, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 46 - Director → ME
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 231 - Secretary → ME
  • 63
    WOOD EDUCATIONAL SUPPLY COMPANY LIMITED - 1993-11-18
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 86 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 317 - Secretary → ME
  • 64
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 132 - Director → ME
    icon of calendar 2012-10-25 ~ 2021-12-16
    IIF 264 - Secretary → ME
  • 65
    BOONRISE LIMITED - 1984-04-16
    MC (NO 24) LIMITED - 2013-05-01
    NO.1 BED CENTRE LIMITED - 1988-01-05
    NO. 1 BED CENTRES LIMITED - 2013-03-06
    icon of address 3rd Floor, The Globe Centre, 1 St James Square, Accrington, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 61 - Director → ME
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 221 - Secretary → ME
  • 66
    GALTAK LIMITED - 2012-08-10
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 130 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 273 - Secretary → ME
  • 67
    icon of address The Space (floor 3), 120 Regent Street, London, England
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2007-09-07 ~ 2010-12-22
    IIF 161 - Director → ME
    icon of calendar 2007-09-07 ~ 2010-12-22
    IIF 394 - Secretary → ME
  • 68
    LEVELBRAND LIMITED - 2001-10-18
    HOMESTYLE OPERATIONS LIMITED - 2010-12-20
    icon of address Pricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 36 - Director → ME
    icon of calendar 2006-06-05 ~ 2010-12-22
    IIF 195 - Secretary → ME
  • 69
    MC (NO 23) LIMITED - 2013-06-13
    CORT (HOLDINGS) LIMITED - 2013-03-06
    CORT'S OF NELSON LIMITED - 1984-10-10
    CORTS FURNISHING LIMITED - 1989-04-10
    icon of address 3rd Floor, The Globe Centre, 1 St James Square, Accrington, Lancashire, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 59 - Director → ME
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 232 - Secretary → ME
  • 70
    FINDEL STORES LIMITED - 1993-11-22
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 82 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 331 - Secretary → ME
  • 71
    UNIQUEST LIMITED - 1985-06-18
    icon of address Findel House, Gregory Street, Hyde, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-04-16
    IIF 158 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-04-16
    IIF 379 - Secretary → ME
  • 72
    VOLEX PENCON LIMITED - 1992-03-19
    PENDLETON SECURITY PRODUCTS LIMITED - 1985-06-28
    icon of address Unit C1 Antura, Bond Close, Basingstoke, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-08-31 ~ 2005-10-14
    IIF 174 - Director → ME
    icon of calendar 1993-08-31 ~ 2005-10-14
    IIF 389 - Secretary → ME
  • 73
    VOLEX WIRING SYSTEMS LIMITED - 2009-04-03
    WARD & GOLDSTONE (AUTOMOBILE EQUIPMENT) LIMITED - 1985-06-28
    WARD & GOLDSTONE (AUTO & AIRCRAFT EQUIPMENT) LIMITED - 1980-12-31
    icon of address Prospect House Taylor Business Park, Risley, Warrington, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-08-31 ~ 2005-10-14
    IIF 171 - Director → ME
    icon of calendar 1993-08-31 ~ 2005-10-14
    IIF 392 - Secretary → ME
  • 74
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 75 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 271 - Secretary → ME
  • 75
    FABRICGRANGE LIMITED - 2003-05-13
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 83 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 286 - Secretary → ME
  • 76
    KITBAG SPORTS GROUP LIMITED - 2005-02-17
    943RD SHELF TRADING COMPANY LIMITED - 1999-07-07
    EDISON INTERACTIVE GROUP LIMITED - 2000-05-04
    icon of address Greengate, Middleton, Manchester, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-12-15 ~ 2016-02-01
    IIF 269 - Secretary → ME
  • 77
    EDISON INTERACTIVE COMMERCE LIMITED - 2000-04-19
    DE FACTO 705 LIMITED - 1998-07-22
    KITBAG.COM LIMITED - 2002-05-08
    EGO COMMERCE LIMITED - 1999-04-21
    KITBAG LIMITED - 2005-07-06
    icon of address Greengate, Middleton, Manchester, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-12-15 ~ 2016-02-01
    IIF 323 - Secretary → ME
  • 78
    HAMSARD 3005 LIMITED - 2006-10-16
    KLEENEZE UK LIMITED - 2006-11-03
    icon of address C/o Frp Advisory Llp, Derby House 12 Winckley Square, Preston
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-12-15 ~ 2015-03-24
    IIF 381 - Secretary → ME
  • 79
    POLEPOST LIMITED - 1995-05-09
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 131 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 298 - Secretary → ME
  • 80
    HAMSARD 2677 LIMITED - 2004-01-07
    icon of address Findel House, Gregory Street, Hyde, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-04-16
    IIF 155 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-04-16
    IIF 314 - Secretary → ME
  • 81
    icon of address 3rd Floor, The Globe Centre, 1 St James Square, Accrington, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 42 - Director → ME
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 225 - Secretary → ME
  • 82
    M.WISEMAN & COMPANY (RHODESIA) LIMITED - 1980-12-31
    icon of address 100 Avebury Boulevard, Milton Keynes, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-09 ~ 2003-12-18
    IIF 20 - Director → ME
  • 83
    INGLEBY (152) LIMITED - 1986-06-23
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 139 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 300 - Secretary → ME
  • 84
    FORUM 76 LIMITED - 1991-09-12
    MAYOR SAKATA LIMITED - 1994-12-05
    icon of address Unit C1 Antura, Bond Close, Basingstoke, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-08-31 ~ 2005-10-14
    IIF 169 - Director → ME
    icon of calendar 1993-03-18 ~ 2005-10-14
    IIF 391 - Secretary → ME
  • 85
    BENSONS BED CENTRES (NORTHERN) LIMITED - 2013-03-06
    icon of address 5th Floor Festival House, Jessop Avenue, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 43 - Director → ME
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 210 - Secretary → ME
  • 86
    BUSYBLEND LIMITED - 1988-09-05
    ALPINE FURNITURE LIMITED - 2013-03-06
    AYR PINE CENTRE LIMITED - 1988-11-07
    icon of address C/o Biggart Baillie Llp No.2 Lochrin Square, 96 Fountainbridge, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 142 - Director → ME
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 247 - Secretary → ME
  • 87
    WADE GROUP OF COMPANIES LIMITED(THE) - 2013-03-06
    icon of address 5th Floor Festival House, Jessop Avenue, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 55 - Director → ME
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 209 - Secretary → ME
  • 88
    WOLFE AND HOLLANDER LIMITED - 2013-03-06
    icon of address 5th Floor Festival House, Jessop Avenue, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 30 - Director → ME
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 220 - Secretary → ME
  • 89
    WARING & GILLOW LIMITED - 1989-07-18
    SAXON HAWK (NO. 1) LIMITED - 2013-03-06
    icon of address 5th Floor Festival House, Jessop Avenue, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 57 - Director → ME
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 212 - Secretary → ME
  • 90
    CANTORS (PROPERTIES) LIMITED - 2013-03-06
    icon of address 5th Floor Festival House, Jessop Avenue, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 45 - Director → ME
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 222 - Secretary → ME
  • 91
    MAPLE & COMPANY LIMITED - 1989-05-30
    SAXON HAWK & COMPANY LIMITED - 2013-03-06
    icon of address 5th Floor Festival House, Jessop Avenue, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 51 - Director → ME
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 228 - Secretary → ME
  • 92
    TEAM VALLEY FABRICS LIMITED - 1981-12-31
    TEAM VALLEY WEAVING INDUSTRIES LIMITED - 1976-12-31
    REXMORE GROUP PROPERTIES LIMITED - 1988-07-11
    J H PORTER & CO. LIMITED - 2013-03-06
    REXMORE TEXTILES LIMITED - 1996-10-04
    TEAM VALLEY FABRICS LIMITED - 1980-12-31
    icon of address 5th Floor Festival House, Jessop Avenue, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 39 - Director → ME
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 241 - Secretary → ME
  • 93
    HARRISON GIBSON(ILFORD)LIMITED - 2013-03-06
    icon of address 5th Floor Festival House, Jessop Avenue, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 25 - Director → ME
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 235 - Secretary → ME
  • 94
    SAXON HAWK (HOLDINGS) LIMITED - 2013-03-06
    WARING & GILLOW (HOLDINGS) PUBLIC LIMITED COMPANY - 1989-05-30
    icon of address 5th Floor Festival House, Jessop Avenue, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 62 - Director → ME
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 218 - Secretary → ME
  • 95
    WADES FURNITURE STORES LIMITED - 2013-03-06
    KINGSBURY WAREHOUSES (BRISTOL) LIMITED - 1989-08-23
    KINGSBURY WAREHOUSES LIMITED - 1994-12-15
    icon of address 5th Floor Festival House, Jessop Avenue, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 41 - Director → ME
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 211 - Secretary → ME
  • 96
    HOMESTORE FURNISHING LIMITED - 1994-12-15
    FLAMEYORK LIMITED - 1984-12-05
    G.P. FURNISHINGS LIMITED - 2013-03-06
    icon of address 5th Floor Festival House, Jessop Avenue, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 56 - Director → ME
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 230 - Secretary → ME
  • 97
    THE BED SHED LIMITED - 2013-03-06
    icon of address C/o Biggart Baillie Llp No.2 Lochrin Square, 96 Fountainbridge, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 24 - Director → ME
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 208 - Secretary → ME
  • 98
    MC (NO 20) LIMITED - 2013-05-01
    DUNLOPILLO LIMITED - 2014-08-12
    THE PINE SHED LIMITED - 2013-03-06
    icon of address C/o Biggart Baillie Llp No.2 Lochrin Square, 96 Fountainbridge, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-14 ~ 2010-12-22
    IIF 147 - Director → ME
    icon of calendar 2006-06-14 ~ 2010-12-22
    IIF 191 - Secretary → ME
  • 99
    MC (NO 19) LIMITED - 2013-05-01
    KILMARNOCK BEDROOM CENTRE LIMITED - 2013-03-06
    MYER'S COMFORTABLE BEDS LIMITED - 2014-07-10
    icon of address C/o Biggart Baillie Llp No.2 Lochrin Square, 96 Fountainbridge, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 144 - Director → ME
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 244 - Secretary → ME
  • 100
    MILLER GREETINGS (GREAT BRITAIN) LIMITED - 1976-12-31
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 76 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 337 - Secretary → ME
  • 101
    HUGH GALLAGHER (GREETINGS CARDS) LIMITED - 1995-09-12
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 138 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 333 - Secretary → ME
  • 102
    HOMELAKE LIMITED - 1986-02-13
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 113 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 301 - Secretary → ME
  • 103
    HOMESTYLE HOLDINGS LIMITED - 2013-03-06
    MC (NO 18) LIMITED - 2013-05-01
    SHELFCO (NO.1431) LIMITED - 1998-03-18
    icon of address 3rd Floor, The Globe Centre, 1 St James Square, Accrington, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 29 - Director → ME
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 223 - Secretary → ME
  • 104
    LEGEND 30 LIMITED - 1994-10-06
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 127 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 302 - Secretary → ME
  • 105
    HAMSARD 5058 LIMITED - 1999-10-04
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 129 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 363 - Secretary → ME
  • 106
    GROVE CONSTRUCTION COMPANY LIMITED - 2012-08-10
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 84 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 372 - Secretary → ME
  • 107
    icon of address Sherwood House Cartwright Way Forest Business Park, Bardon Hill, Coalville, Leicestershire
    Liquidation Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar 2012-05-01 ~ 2013-04-19
    IIF 148 - Director → ME
    icon of calendar 2011-12-15 ~ 2013-04-19
    IIF 279 - Secretary → ME
  • 108
    SYNERGY HEALTHCARE (UK) LIMITED - 2006-03-28
    SYNERGY MANAGED EQUIPMENT SERVICES LIMITED - 2007-05-29
    icon of address Sherwood House Cartwright Way Forest Business Park, Bardon Hill, Coalville, Leicestershire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-12-15 ~ 2013-04-19
    IIF 308 - Secretary → ME
  • 109
    RAKTOP LIMITED - 1989-02-09
    VOLEX LIMITED - 1992-02-14
    icon of address Unit C1 Antura, Bond Close, Basingstoke, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-08-31 ~ 2005-10-14
    IIF 175 - Director → ME
    icon of calendar 1993-08-31 ~ 2005-10-14
    IIF 388 - Secretary → ME
  • 110
    icon of address Unit C1 Unit C1 Antura, Bond Close, Basingstoke, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-08-31 ~ 2005-10-14
    IIF 172 - Director → ME
    icon of calendar 1993-08-31 ~ 2005-10-14
    IIF 390 - Secretary → ME
  • 111
    icon of address Findel House, Gregory Street, Hyde, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-04-16
    IIF 157 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-04-16
    IIF 309 - Secretary → ME
  • 112
    HUNT LEISURE LIMITED - 2012-08-10
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 110 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 356 - Secretary → ME
  • 113
    icon of address Findel House, Gregory Street, Hyde, Cheshire, United Kingdom
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2017-04-06 ~ 2021-04-16
    IIF 150 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-04-16
    IIF 362 - Secretary → ME
  • 114
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 96 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 338 - Secretary → ME
  • 115
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 104 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 352 - Secretary → ME
  • 116
    HOPE EDUCATION LIMITED - 1993-11-22
    FINDEL EDUCATIONAL SUPPLIES LIMITED - 1993-12-08
    HESTAIR HOPE EDUCATION LIMITED - 1990-04-10
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 107 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 291 - Secretary → ME
  • 117
    PRITEX (PLASTICS) LIMITED - 1984-04-17
    icon of address Pritex Ltd, Lillebonne Wy, Wellington, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-12-03 ~ 2010-12-22
    IIF 393 - Secretary → ME
  • 118
    HARVEYS FURNISHING LIMITED - 2013-03-06
    H&C FURNISHINGS PLC - 1998-03-03
    CANTORS PUBLIC LIMITED COMPANY - 1996-07-31
    icon of address Pricewaterhousecoopers Llp Level 8 Central Square, Wellington Street, Leeds, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 58 - Director → ME
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 227 - Secretary → ME
  • 119
    T.P. (AYR) LIMITED - 2013-03-06
    icon of address C/o Biggart Baillie Llp No.2 Lochrin Square, 96 Fountainbridge, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 143 - Director → ME
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 245 - Secretary → ME
  • 120
    FURNITURE CITY LIMITED - 1993-12-03
    HARRIS INTERIORS - 2013-03-06
    YARNRISE LIMITED - 1988-11-30
    icon of address Pricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 52 - Director → ME
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 219 - Secretary → ME
  • 121
    THE BED SHED (SOUTH) LTD. - 2013-03-06
    icon of address C/o Biggart Baillie Llp No.2 Lochrin Square, 96 Fountainbridge, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 146 - Director → ME
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 243 - Secretary → ME
  • 122
    REXMORE LIMITED - 2013-03-06
    icon of address 5th Floor Festival House, Jessop Avenue, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 28 - Director → ME
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 216 - Secretary → ME
  • 123
    KINGSBURY FURNITURE STORES LIMITED - 2013-03-06
    KINGSBURY FURNITURE LIMITED - 1994-12-12
    icon of address Pricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 31 - Director → ME
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 234 - Secretary → ME
  • 124
    HARVEY'S HOUSEHOLD LINENS LIMITED - 1983-09-05
    HARVEYS FURNISHING GROUP LIMITED - 2013-03-06
    icon of address Pricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 44 - Director → ME
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 217 - Secretary → ME
  • 125
    VIEWFIELD WHOLESALE LIMITED - 2013-03-06
    icon of address C/o Biggart Baillie Llp No.2 Lochrin Square, 96 Fountainbridge, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 145 - Director → ME
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 246 - Secretary → ME
  • 126
    ROSEBYS PLC - 2000-06-23
    STEINHOFF UK RETAIL LIMITED - 2013-06-13
    HOMESTYLE GROUP PLC - 2007-09-06
    LUXACTION LIMITED - 1988-09-30
    icon of address Pricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-05 ~ 2010-12-22
    IIF 192 - Secretary → ME
  • 127
    SHELFCO (NO.1430) LIMITED - 1998-03-16
    HOMESTYLE RETAIL PARKS LIMITED - 2013-03-06
    icon of address Pricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 37 - Director → ME
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 229 - Secretary → ME
  • 128
    KINGSBURY GROUP LIMITED - 2013-03-06
    GILLOW PLC. - 1989-12-28
    QUICKOPTION PUBLIC LIMITED COMPANY - 1986-10-08
    THE SAXON HAWK GROUP PLC - 1995-02-03
    icon of address 3rd Floor, The Globe Centre, 1 St James Square, Accrington, Lancashire, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 33 - Director → ME
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 224 - Secretary → ME
  • 129
    HARVEYS HOLDINGS - 2013-03-06
    icon of address 5th Floor Festival House, Jessop Avenue, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 50 - Director → ME
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 240 - Secretary → ME
  • 130
    SAXON HAWK & COMPANY (HOLDINGS) LIMITED - 2013-03-06
    MAPLE & COMPANY (HOLDINGS) LIMITED - 1989-05-30
    icon of address 5th Floor Festival House, Jessop Avenue, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 35 - Director → ME
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 215 - Secretary → ME
  • 131
    WADES DEPARTMENTAL STORES LIMITED - 2013-03-06
    icon of address 31st Floor 40 Bank Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 53 - Director → ME
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 238 - Secretary → ME
  • 132
    BENSONS (NORTH WEST) LIMITED - 1977-12-31
    BENSONS BED CENTRES LIMITED - 2013-03-06
    icon of address Pricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 38 - Director → ME
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 239 - Secretary → ME
  • 133
    SLEEPMASTERS PLC - 2003-09-11
    TOP BEDS LIMITED - 1996-11-08
    SLEEPMASTERS LIMITED - 2013-03-06
    TOPEXCESS LIMITED - 1989-04-18
    icon of address Pricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 32 - Director → ME
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 213 - Secretary → ME
  • 134
    BEDY BUYS LIMITED - 2013-03-06
    icon of address 5th Floor Festival House, Jessop Avenue, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 40 - Director → ME
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 237 - Secretary → ME
  • 135
    icon of address Findel House, Gregory Street, Hyde, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-04-16
    IIF 159 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-04-16
    IIF 324 - Secretary → ME
  • 136
    JW CARPENTER LIMITED - 2014-07-11
    WM 04 LIMITED - 2011-01-21
    KS KITCHENS LIMITED - 2004-12-20
    icon of address 3rd Floor, The Globe Centre, 1 St James Square, Accrington, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-27 ~ 2010-12-22
    IIF 164 - Director → ME
    icon of calendar 2006-06-29 ~ 2010-12-22
    IIF 203 - Secretary → ME
  • 137
    RELYON (HOLDINGS) LIMITED - 2010-06-11
    PRICE BROTHERS & COMPANY (RELYON) LIMITED - 1995-08-15
    icon of address C/o Emma Cray, One Chamberlain Square, Pricewaterhousecoopers Llp, Birmingham, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2007-12-03 ~ 2009-05-13
    IIF 260 - Secretary → ME
  • 138
    HAMSARD 2068 LIMITED - 1999-09-24
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 89 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 305 - Secretary → ME
  • 139
    PINDERGROVE LIMITED - 1983-12-23
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 91 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 351 - Secretary → ME
  • 140
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 94 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 320 - Secretary → ME
  • 141
    NORTHERN PRESS-KNIFE COMPANY LIMITED - 1990-02-13
    NORTHERN PRESS-KNIFE CO., LIMITED - 1983-01-18
    NPK DIE SYSTEMS LIMITED - 1996-10-14
    FAD ENGINEERING LIMITED - 2000-07-18
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 74 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 383 - Secretary → ME
  • 142
    TRUSHELFCO (NO. 85) LIMITED - 1978-12-31
    icon of address Pricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 47 - Director → ME
    icon of calendar 2006-06-05 ~ 2010-12-22
    IIF 197 - Secretary → ME
  • 143
    SOLA OPTICAL (U.K.) LIMITED - 1984-10-01
    SOLA OPTICAL (UK) LIMITED - 1996-07-30
    PILKINGTON OPHTHALMIC PRODUCTS LIMITED - 1989-04-10
    icon of address Holford Way, Holford, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-11-03 ~ 2005-11-30
    IIF 14 - Director → ME
  • 144
    BROOMCO (2695) LIMITED - 2001-11-13
    icon of address 22 Gas Street, Birmingham
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-11-12 ~ 2005-11-30
    IIF 16 - Director → ME
  • 145
    MC (NO 32) LIMITED - 2013-05-01
    HOMESTYLE FACILITIES LIMITED - 2013-03-06
    icon of address 3rd Floor, The Globe Centre, 1 St James Square, Accrington, Lancashire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 49 - Director → ME
    icon of calendar 2006-06-05 ~ 2010-12-22
    IIF 194 - Secretary → ME
  • 146
    MC (NO 34) LIMITED - 2013-05-01
    WMY LIMITED - 2013-03-06
    icon of address 3rd Floor, The Globe Centre, 1 St James Square, Accrington, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 54 - Director → ME
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 214 - Secretary → ME
  • 147
    FLEETDRAFT LIMITED - 1995-06-21
    R J'S HOMESHOPS LIMITED - 2013-03-07
    MC (NO 37) LIMITED - 2013-10-08
    icon of address 3rd Floor, The Globe Centre, 1 St James Square, Accrington, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-03 ~ 2010-12-22
    IIF 186 - Secretary → ME
  • 148
    icon of address 3rd Floor, The Globe Centre, 1 St James Square, Accrington, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-05 ~ 2010-12-22
    IIF 202 - Secretary → ME
  • 149
    FORMATION FURNITURE LIMITED - 2019-03-29
    CITEHOUSE LIMITED - 1998-02-16
    DEPTICH DESIGNS LIMITED - 2003-10-03
    SPRUNG SLUMBER LIMITED - 2007-05-23
    SPRUNG SLUMBER LIMITED - 2018-10-22
    SPRINGTEX LIMITED - 2007-09-12
    icon of address 3rd Floor, The Globe Centre, 1 St James Square, Accrington, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-03 ~ 2010-12-22
    IIF 189 - Secretary → ME
  • 150
    ROSGILL ADVERTISING SERVICES LIMITED - 1977-12-31
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 95 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 330 - Secretary → ME
  • 151
    BENSONS BED CENTRES (SOUTHERN) LIMITED - 2013-03-08
    S W 102 COMPANY LIMITED - 1988-02-17
    BEDS AND FURNITURE LIMITED - 1988-06-21
    MC (NO 42) LIMITED - 2013-05-01
    icon of address 3rd Floor, The Globe Centre, 1 St James Square, Accrington, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 48 - Director → ME
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 236 - Secretary → ME
  • 152
    SPEARHEAD (UK HOLDINGS) LTD. - 2000-01-27
    icon of address The Space (floor 3), 120 Regent Street, London, England
    Liquidation Corporate (3 parents, 17 offsprings)
    Officer
    icon of calendar 2007-12-03 ~ 2010-12-22
    IIF 187 - Secretary → ME
  • 153
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 67 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 385 - Secretary → ME
  • 154
    ONYXGLOBE LIMITED - 1992-01-08
    icon of address Brudenell Drive, Brinklow, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-09 ~ 2013-01-01
    IIF 9 - Director → ME
  • 155
    icon of address Brudenell Drive, Brinklow, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-09 ~ 2013-01-01
    IIF 13 - Director → ME
  • 156
    JIMMY G'S LIMITED - 2002-10-07
    FINDEL (TOYS) LIMITED - 2021-04-15
    RIPPLEBADGE LIMITED - 1984-08-21
    PAPERTREE CONTRACTS LIMITED - 1995-02-16
    UNIQUE IMAGES LIMITED - 1989-07-06
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 69 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 283 - Secretary → ME
  • 157
    FINDEL 2010 LIMITED - 2021-04-15
    FINDEL (CONFETTI) LIMITED - 2010-08-16
    HAMSARD 2835 LIMITED - 2005-08-30
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 73 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 341 - Secretary → ME
  • 158
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 68 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 276 - Secretary → ME
  • 159
    INSTANTLUCKY LIMITED - 1986-11-20
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 66 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 347 - Secretary → ME
  • 160
    HAMSARD 2074 LIMITED - 1999-10-25
    FINDEL EDUCATION LIMITED - 2000-02-09
    ACCRON EDUCATION LIMITED - 2000-05-23
    FINDEL EDUCATION LIMITED - 2001-08-29
    FINDEL EDUCATIONAL SUPPLIES LIMITED - 2021-04-15
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 117 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 315 - Secretary → ME
  • 161
    THE FINDEL EDUCATIONAL COMPANY LIMITED - 2021-05-24
    JAMES GALT (EXPORT) LIMITED - 2012-08-24
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 125 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 278 - Secretary → ME
  • 162
    ACCRON FUNDRAISING LIMITED - 2000-05-23
    FINDEL FUNDRAISING LIMITED - 2000-02-21
    FAD STATIONERY LIMITED - 1998-09-30
    FINDEL FUNDRAISING LIMITED - 2021-04-16
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 93 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 345 - Secretary → ME
  • 163
    GIFTREE LIMITED - 2006-11-30
    FINDEL GIFTS LIMITED - 2021-04-15
    CHARACTER CRAFTS LIMITED - 1982-03-19
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 72 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 299 - Secretary → ME
  • 164
    FINDEL HEALTHCARE LIMITED - 2021-04-15
    NATURALLY YOURS HEALTHCARE LIMITED - 2001-10-05
    COUNTTOTEN LIMITED - 1999-08-27
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 121 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 366 - Secretary → ME
  • 165
    FINDEL HOME SHOPPING LIMITED - 2000-02-09
    FINDEL HOME SHOPPING LIMITED - 2021-04-15
    GORDON KERRIL LIMITED - 1988-02-11
    ACCRON HOME SHOPPING LIMITED - 2000-05-23
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 120 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 295 - Secretary → ME
  • 166
    F.A.D. PROPERTIES LIMITED - 2000-08-14
    FINDEL INTERACTIVE LIMITED - 2021-04-15
    WILSON SECURITIES LIMITED - 1989-06-16
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 109 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 280 - Secretary → ME
  • 167
    FINDEL P.L.C. - 2019-07-26
    FINE ART DEVELOPMENTS P L C - 2000-07-10
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2011-02-28 ~ 2021-12-16
    IIF 198 - Secretary → ME
  • 168
    STUDIO ONLINE LIMITED - 2023-03-10
    SPORTING EMAIL LIMITED - 2017-11-20
    STUDIO RETAIL GROUP LIMITED - 2019-07-26
    FINDEL LIMITED - 2021-04-15
    ARTYBEAT LIMITED - 2000-05-31
    icon of address Unit A Brook Park East, Meadow Lane, Shirebrook, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 90 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 274 - Secretary → ME
  • 169
    HAMSARD 2072 LIMITED - 1999-10-25
    FINDEL SERVICES LIMITED - 2000-02-09
    ACCRON SERVICES LIMITED - 2000-05-23
    FINDEL SERVICES LIMITED - 2021-04-15
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 97 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 287 - Secretary → ME
  • 170
    HAMSARD 2073 LIMITED - 1999-10-25
    ACCRON STATIONERY LIMITED - 2000-05-23
    STUDIO STATIONARY LIMITED - 2021-09-14
    FINDEL STATIONARY LIMITED - 1999-11-02
    FINDEL STATIONERY LIMITED - 2021-04-15
    FINDEL STATIONERY LIMITED - 2000-02-15
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 63 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 270 - Secretary → ME
  • 171
    SEALAND NURSERIES LIMITED - 2012-08-10
    SALANCROFT LIMITED - 1984-03-09
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 123 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 289 - Secretary → ME
  • 172
    THE COTSWOLD COMPANY LIMITED - 2009-08-26
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 98 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 350 - Secretary → ME
  • 173
    icon of address 3rd Floor, The Globe Centre, 1 St James Square, Accrington, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-16 ~ 2010-12-22
    IIF 165 - Director → ME
    icon of calendar 2008-06-09 ~ 2010-12-22
    IIF 207 - Secretary → ME
  • 174
    INGLEBY (329) LIMITED - 1988-11-30
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 111 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 307 - Secretary → ME
  • 175
    HAMSARD 2067 LIMITED - 1999-09-24
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 114 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 371 - Secretary → ME
  • 176
    KWIK KAFE LIMITED - 1978-12-31
    icon of address Holford Way, Holford, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-07-09 ~ 2005-11-30
    IIF 17 - Director → ME
  • 177
    U.K.OPTICAL & INDUSTRIAL HOLDINGS LIMITED - 1976-12-31
    icon of address Holford Way, Holford, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-07-09 ~ 2005-11-30
    IIF 18 - Director → ME
  • 178
    HOLNESS PROPERTIES LIMITED - 1987-12-18
    HORTICO LIMITED - 2012-08-24
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 128 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 357 - Secretary → ME
  • 179
    AERLOAD (WAREHOUSING) LIMITED - 1994-08-26
    ELECTRONIC TRANSPORT SERVICES LIMITED - 1993-01-22
    KELDERLING LIMITED - 1978-12-31
    CONCORDE LOGISTICS LIMITED - 2006-11-16
    icon of address Pricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-09 ~ 2010-12-22
    IIF 206 - Secretary → ME
  • 180
    BROOMCO (3858) LIMITED - 2005-09-09
    icon of address Pricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2008-06-09 ~ 2010-12-22
    IIF 205 - Secretary → ME
  • 181
    BROOMCO (3859) LIMITED - 2005-09-09
    icon of address Pricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2008-06-09 ~ 2010-12-22
    IIF 204 - Secretary → ME
  • 182
    RAYDEX INTERNATIONAL LIMITED - 1995-10-17
    RAYDEX WIRING SYSTEMS LIMITED - 1979-12-31
    icon of address Unit C1 Antura, Bond Close, Basingstoke, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-08-31 ~ 2005-10-14
    IIF 180 - Director → ME
    icon of calendar 1993-08-31 ~ 2005-10-14
    IIF 251 - Secretary → ME
  • 183
    VOLEX POWER CABLES LIMITED - 1985-06-28
    VOLEX RAYDEX LIMITED - 1995-10-17
    icon of address Unit C1 Antura, Bond Close, Basingstoke, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-08-31 ~ 2005-10-14
    IIF 167 - Director → ME
    icon of calendar 1993-08-31 ~ 2005-10-14
    IIF 263 - Secretary → ME
  • 184
    WARD & GOLDSTONE (MANUFACTURERS SUPPLIES) LIMITED - 1987-04-29
    RAYDEX LIMITED - 1995-10-23
    icon of address Unit C1 Antura, Bond Close, Basingstoke, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-08-31 ~ 2005-10-14
    IIF 181 - Director → ME
    icon of calendar 1993-08-31 ~ 2005-10-14
    IIF 256 - Secretary → ME
  • 185
    J.S.PERESS LIMITED - 1992-02-14
    VOLEX LIMITED - 2011-08-11
    icon of address Unit C1 Antura, Bond Close, Basingstoke, Hampshire, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 1993-08-31 ~ 2005-10-14
    IIF 176 - Director → ME
    icon of calendar 1993-08-31 ~ 2005-10-14
    IIF 255 - Secretary → ME
  • 186
    icon of address Unit C1 Antura, Bond Close, Basingstoke, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-08-31 ~ 2005-10-14
    IIF 178 - Director → ME
    icon of calendar 1993-08-31 ~ 2005-10-14
    IIF 253 - Secretary → ME
  • 187
    WARD AND GOLDSTONE (ELECTRONICS) LIMITED - 1985-06-28
    icon of address Unit C1 Antura, Bond Close, Basingstoke, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-08-31 ~ 2005-10-14
    IIF 173 - Director → ME
    icon of calendar 1993-08-31 ~ 2005-10-14
    IIF 254 - Secretary → ME
  • 188
    W.& G.PENSION TRUSTEE CO.LIMITED - 1985-12-18
    VOLEX PENSION TRUSTEE CO. LIMITED - 1988-07-06
    icon of address Unit C1 Antura, Bond Close, Basingstoke, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-02-28 ~ 2005-10-25
    IIF 163 - Director → ME
    icon of calendar ~ 2005-10-06
    IIF 257 - Secretary → ME
  • 189
    ALNERY NO. 1287 LIMITED - 1993-07-26
    VOLEX (UK) LIMITED - 2003-12-11
    icon of address Unit C1 Antura, Bond Close, Basingstoke, Hampshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1993-07-14 ~ 2005-10-14
    IIF 179 - Director → ME
    icon of calendar 1993-07-14 ~ 2005-10-14
    IIF 249 - Secretary → ME
  • 190
    ALNERY NO. 691 LIMITED - 1988-06-27
    icon of address Unit C1 Antura, Bond Close, Basingstoke, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-03-15 ~ 2005-10-25
    IIF 162 - Director → ME
    icon of calendar ~ 2005-10-06
    IIF 199 - Secretary → ME
  • 191
    WARD & GOLDSTONE (EXPORT) LIMITED - 1985-06-28
    D.F.P. ELECTRONICS LIMITED - 1991-08-07
    VOLEX EXPORT LIMITED - 1991-02-21
    icon of address Unit C1 Antura, Bond Close, Basingstoke, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-08-31 ~ 2005-10-14
    IIF 170 - Director → ME
    icon of calendar 1993-08-31 ~ 2005-10-14
    IIF 248 - Secretary → ME
  • 192
    WARD & GOLDSTONE (ACCESSORIES) LIMITED - 1985-06-28
    WARD & GOLDSTONE (PLASTICS) LIMITED - 1980-12-31
    VOLEX INTERCONNECTION SYSTEMS LIMITED - 1993-04-14
    VOLEX ACCESSORIES LIMITED - 1991-07-29
    icon of address Unit C1 Antura, Bond Close, Basingstoke, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-08-31 ~ 2005-10-14
    IIF 177 - Director → ME
    icon of calendar 1993-08-31 ~ 2005-10-14
    IIF 258 - Secretary → ME
  • 193
    VOLEX PLC
    - now
    WARD & GOLDSTONEPLC - 1984-10-01
    VOLEX GROUP P.L.C. - 2011-08-11
    icon of address Unit C1 Antura, Bond Close, Basingstoke, Hampshire, United Kingdom
    Active Corporate (7 parents, 19 offsprings)
    Officer
    icon of calendar 2001-03-16 ~ 2005-10-14
    IIF 182 - Director → ME
    icon of calendar 1992-10-05 ~ 2005-10-14
    IIF 200 - Secretary → ME
  • 194
    ORNABUTEX LIMITED - 1980-12-31
    WARD & GOLDSTONE (CABLES) LIMITED - 1987-09-09
    icon of address Unit C1 Antura, Bond Close, Basingstoke, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-08-31 ~ 2005-10-14
    IIF 168 - Director → ME
    icon of calendar 1993-08-31 ~ 2005-10-14
    IIF 252 - Secretary → ME
  • 195
    LESWYN CARDS LIMITED - 1977-12-31
    A M DAVIS (QUALITY CARDS) LIMITED - 1982-05-18
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 64 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 329 - Secretary → ME
  • 196
    RELYON GROUP LIMITED - 2020-11-05
    RELYON P.B.W.S. P.L.C. - 1982-06-01
    icon of address Pricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2007-12-03 ~ 2010-12-22
    IIF 262 - Secretary → ME
  • 197
    RELYON LIMITED - 2020-09-17
    PRICE BROTHERS AND CO.LIMITED - 1982-10-15
    icon of address Level 8 Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2007-12-03 ~ 2010-12-22
    IIF 259 - Secretary → ME
  • 198
    JAMES GALT(CHEADLE)LIMITED - 2012-08-10
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 118 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 272 - Secretary → ME
  • 199
    R.AIKMAN & SON,LIMITED - 1999-12-15
    FINE ART INTERACTIVE LIMITED - 2002-06-06
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 106 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 322 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.