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

Mr Peter Pritchard

    Related profiles found in government register
  • Mr Peter Pritchard
    British born in December 1942

    Resident in England

    Registered addresses and corresponding companies
    • 4, Whitegate Shopping Complex, Henver Road, Newquay, TR7 3BP

      IIF 1
  • Mr Andrew Pritchard
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 11, The Mount, Canterbury, CT3 4AN, England

      IIF 2
    • 95, Greendale Road, Port Sunlight, Wirral, Merseyside, CH62 4XE

      IIF 3
  • Mr Andrew Peter Pritchard
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 4 Whitechapel Centre, Henver Road, Newquay, Cornwall, TR7 3BP, United Kingdom

      IIF 4 IIF 5
    • 4, The Arcade, Penzance, TR82EJ

      IIF 6
    • 64 Chyvelah Vale, Truro, Cornwall, TR1 3YL, United Kingdom

      IIF 7
  • Mr Andrew Pritchard
    English born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • Regency Fx, Second Floor, 22 Lemon Street, Truro, TR1 2LS, England

      IIF 8
  • Mr Andrew Ronald Pritchard
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • 26, Brindwood Road, Chingford, London, E4 8BD, England

      IIF 9
    • 277, Gray's Inn Road, London, WC1X 8QF, England

      IIF 10 IIF 11
    • 277, Gray's Inn Road, London, WC1X 8QF, United Kingdom

      IIF 12
    • 33, Barretts Grove, London, N16 8AP, United Kingdom

      IIF 13 IIF 14 IIF 15
  • Pritchard, Peter
    British director born in December 1942

    Resident in England

    Registered addresses and corresponding companies
    • 7, Little Castle Street, Truro, TR1 3DL, England

      IIF 16
    • 7, Little Castle Street, Truro, TR1 3DL, United Kingdom

      IIF 17
  • Mr Andrew John Pritchard
    English born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 40 Sytchmill Way, Stoke-on-trent, ST6 4GA, England

      IIF 18
  • Mr Andrew John Pritchard
    English born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 40 Sytchmill Way, Burslem, Stoke, ST6 4GA, England

      IIF 19
    • 31 Wolstern Road, Stoke-on-trent, ST3 5BU, England

      IIF 20
  • Mr Andrew Pritchard
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Andrew Pritchard
    British born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77 Sidney Street, Sheffield, South Yorkshire, S1 4RG, England

      IIF 32
    • Sellers Wheel, 151 Arundel Street, Sheffield, S1 2NU, United Kingdom

      IIF 33
    • Unit 13e, 92 Burton Road, Sheffield, S3 8BX, England

      IIF 34
    • The Glades, Festival Way, Festival Park, Stoke-on-trent, Staffordshire, ST1 5SQ, United Kingdom

      IIF 35
  • Mr Andrew Pritchard
    British born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 117, Forest Walk, Buckley, CH7 3AR, United Kingdom

      IIF 36 IIF 37
  • Mr Andrew Pritchard
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Watson Street, Spennymoor, DL16 7AY, United Kingdom

      IIF 38
  • Andrew Pritchard
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 39
  • Mr Andrew Peter Pritchard
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 40
    • 64, Chyvelah Vale, Truro, Cornwall, TR1 3YL, United Kingdom

      IIF 41
    • 64 Chyvellah Vale, Truro, Cornwall, TR1 3YL, United Kingdom

      IIF 42
  • Pritchard, Andrew
    British company director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • 15, Goldstone Drive, Bridgnorth, Shropshire, WV16 4NE

      IIF 43
  • Pritchard, Andrew
    British director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 11, The Mount, Canterbury, CT3 4AN, England

      IIF 44
  • Pritchard, Andrew Ronald
    British businessman born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • 26, Brindwood Road, Chingford, London, E4 8BD, England

      IIF 45
  • Pritchard, Andrew Ronald
    British company director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • 277, Gray's Inn Road, London, WC1X 8QF, England

      IIF 46
    • 33, Barretts Grove, London, N16 8AP, England

      IIF 47
  • Pritchard, Andrew Ronald
    British director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • C/o Somerton And Co, Challenge House, 616 Mitcham Road, Croydon, CR0 3AA, United Kingdom

      IIF 48
    • 29, Blenheim Chase, Leigh-on-sea, Essex, SS9 3BZ, England

      IIF 49 IIF 50
    • 29, Blenheim Chase, Leigh-on-sea, SS9 3BZ, United Kingdom

      IIF 51
    • 277, Gray's Inn Road, London, WC1X 8QF, England

      IIF 52
    • 277, Gray's Inn Road, London, WC1X 8QF, United Kingdom

      IIF 53
    • 33, Barretts Grove, London, N16 8AP, United Kingdom

      IIF 54 IIF 55 IIF 56
  • Pritchard, Andrew Ronald
    British producer born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • 277, Gray's Inn Road, London, WC1X 8QF, England

      IIF 58
  • Pritchard, Andrew Ronald
    British promoter born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • 29, Blenheim Chase, Leigh On Sea, Essex, SS9 3BZ, Uk

      IIF 59
  • Pritchard, Peter
    British director born in January 1942

    Resident in Uk

    Registered addresses and corresponding companies
    • 18, Chapel Street, Camborne, Cornwall, TR14 8ED, England

      IIF 60
  • Mr Andrew John Pritchard
    British born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1 The Forecourt, 12 Albion Street, Hanley, ST1 1QH, England

      IIF 61
    • Suite 1, The Forecourt, Hanley, ST1 1QH, England

      IIF 62
    • 130, Old Street, London, EC1V 9BD, England

      IIF 63
    • Suite 1 The Forcourt, 12 Albion Street Hanley, Stoke, ST1 1QH, England

      IIF 64
    • 12, Albion Street The Forecourt, Hanley, Stoke On Trent, ST1 1QH, United Kingdom

      IIF 65
    • Suite 1 The Forecourt, 12 Albion Street, Stoke On Trent, ST1 1QH, England

      IIF 66
    • Suite 12 , Pvfc, Vpec, Hamil Road, Stoke On Trent, ST61AW, United Kingdom

      IIF 67
    • 12, Albion Street, Stoke-on-trent, ST1 1QH, England

      IIF 68
    • 12, Albion Street, Suite 1, Stoke-on-trent, ST1 1QH, England

      IIF 69
    • 40 Sytchmill Way, Stoke-on-trent, ST6 4GA, England

      IIF 70 IIF 71 IIF 72
    • Suite 1, The Forecourt 12 Albion Street, Stoke-on-trent, ST1 1QH, England

      IIF 73
  • Pritchard, Andrew Peter
    British director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 10-11, Lemon Street, Truro, Cornwall, TR1 2LQ, England

      IIF 74
  • Pritchard, Andrew Peter
    British business consultant born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 10, Lemon Street, Truro, Cornwall, TR1 2LQ, United Kingdom

      IIF 75
    • 10-11, Lemon Street, Truro, Cornwall, TR1 2LQ, United Kingdom

      IIF 76
  • Pritchard, Andrew Peter
    British director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 10, Lemon Street, Truro, Cornwall, TR1 2LQ, United Kingdom

      IIF 77
    • 10-11, Lemon St, Truro, Cornwall, TR1 2LQ, United Kingdom

      IIF 78
  • Mr Andrew Ronald Pritchard
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 277, Gray's Inn Road, London, WC1X 8QF, United Kingdom

      IIF 79
  • Pritchard, Andrew John
    English director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 40 Sytchmill Way, Stoke-on-trent, ST6 4GA, England

      IIF 80
  • Pritchard, Andrew John
    English company director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 15, Woodburn Road, Stoke-on-trent, Staffordshire, ST6 8GB, England

      IIF 81
  • Pritchard, Andrew John
    English director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 40 Sytchmill Way, Burslem, Stoke, ST6 4GA, England

      IIF 82
    • 15 Woodburn Road, Norton Heights, Stoke On Trent, ST6 8GB, England

      IIF 83 IIF 84
    • 15, Woodburn Road, Norton Heights, Stoke On Trent, ST6 8GB, United Kingdom

      IIF 85
    • 15 Woodburn Road, Stoke-on-trent, ST6 8GB, England

      IIF 86
    • 31 Wolstern Road, Stoke-on-trent, ST3 5BU, England

      IIF 87
    • 60 Meigh Road, Werrington, Stoke-on-trent, ST9 0JY, England

      IIF 88
  • Pritchard, Andrew John
    English managing director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 15, Woodburn Road, Norton Heights, Stoke On Trent, ST6 8GB, United Kingdom

      IIF 89
    • 15 Woodburn Road, Stoke-on-trent, ST6 8GB, England

      IIF 90
  • Pritchard, Andrew John
    English sales born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 15, Woodburn Road, Norton Heights, Stoke On Trent, ST6 8GB, United Kingdom

      IIF 91
  • Pritchard, Andrew John
    English stoke-on-trent born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 15 Woodburn Road, Norton Heights, Stoke-on-trent, ST6 8GB, England

      IIF 92
  • Pritchard, Peter
    British director born in January 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Pritchard, Andrew
    British none born in May 1969

    Resident in Uk

    Registered addresses and corresponding companies
    • Dreason, Lanhydrock, Bodmin Road, Bodmin, Cornwall, PL30 4BG

      IIF 97
  • Uprichard, Andrew
    British

    Registered addresses and corresponding companies
  • Uprichard, Andrew
    British solicitor

    Registered addresses and corresponding companies
  • Pritchard, Andrew
    British director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 199
  • Pritchard, Andrew Peter
    British director born in May 1969

    Resident in Uk

    Registered addresses and corresponding companies
    • 18, Chapel Street, Camborne, Cornwall, TR14 8ED, England

      IIF 200
  • Uprichard, Andrew
    born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kings Court 12, King Street, Leeds, West Yorkshire, LS1 2HL, United Kingdom

      IIF 201
  • Uprichard, Andrew
    British solcitor born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Alexandra Road, Buxton, Derbyshire, SK17 9NQ

      IIF 202
  • Uprichard, Andrew
    British solicitor born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Pritchard, Andrew
    British consultant born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Pritchard, Andrew
    British director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 219
  • Pritchard, Andrew
    British director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77 Sidney Street, Sheffield, South Yorkshire, S1 4RG, England

      IIF 220
    • Sellers Wheel, 151 Arundel Street, Sheffield, S1 2NU, United Kingdom

      IIF 221
    • The Glades, Festival Way, Festival Park, Stoke-on-trent, Staffordshire, ST1 5SQ, United Kingdom

      IIF 222
  • Pritchard, Andrew
    British manager born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77 Sidney Street, Sheffield, South Yorkshire, S1 4RG, England

      IIF 223
  • Pritchard, Andrew
    British senior advisor born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 13e, 92 Burton Road, Sheffield, S3 8BX, England

      IIF 224
  • Pritchard, Andrew
    British h&s consultant born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 117, Forest Walk, Buckley, CH7 3AR, United Kingdom

      IIF 225
  • Pritchard, Andrew
    British health & safety consultant born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 117, Forest Walk, Buckley, CH7 3AR, United Kingdom

      IIF 226
  • Pritchard, Andrew
    British managing director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24-26, Old Hall Street, Hanley, Stoke On Trent, ST1 3AN, United Kingdom

      IIF 227
  • Pritchard, Andrew
    British director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Watson Street, Spennymoor, DL16 7AY, United Kingdom

      IIF 228
  • Pritchard, Andrew John

    Registered addresses and corresponding companies
    • 40 Sytchmill Way, Burslem, Stoke, ST6 4GA, England

      IIF 229
    • 15 Woodburn Road, Stoke-on-trent, ST6 8GB, England

      IIF 230
    • 40 Sytchmill Way, Stoke-on-trent, ST6 4GA, England

      IIF 231 IIF 232
  • Pritchard, Andrew Ronald
    British company director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 277, Gray's Inn Road, London, WC1X 8QF, United Kingdom

      IIF 233
  • Pritchard, Andrew Ronald
    British director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 104, Zenith House, Curtain Road, London, EC2A 3QY

      IIF 234
  • Pritchard, Andrew

    Registered addresses and corresponding companies
    • 3, Watson Street, Spennymoor, DL16 7AY, United Kingdom

      IIF 235
    • 15 Woodburn Road, Norton Heights, Stoke On Trent, ST6 8GB, England

      IIF 236
  • Pritchard, Andrew John
    British company director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Albion Street, Stoke-on-trent, ST1 1QH, England

      IIF 237
    • 12, Albion Street, Suite 1, Stoke-on-trent, ST1 1QH, England

      IIF 238
  • Pritchard, Andrew John
    British director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1 The Forecourt, 12 Albion Street, Hanley, ST1 1QH, England

      IIF 239
    • Suite 1, The Forecourt, Hanley, ST1 1QH, England

      IIF 240
    • Suite 1 The Forcourt, 12 Albion Street Hanley, Stoke, ST1 1QH, England

      IIF 241
    • 12, Albion Street The Forecourt, Hanley, Stoke On Trent, ST1 1QH, United Kingdom

      IIF 242
    • Suite 1 The Forecourt, 12 Albion Street, Stoke On Trent, ST1 1QH, England

      IIF 243
    • Suite 12 , Pvfc, Vpec, Hamil Road, Stoke On Trent, ST61AW, United Kingdom

      IIF 244
    • 40 Sytchmill Way, Stoke-on-trent, ST6 4GA, England

      IIF 245 IIF 246 IIF 247
    • Suite 1, The Forecourt 12 Albion Street, Stoke-on-trent, ST1 1QH, England

      IIF 248
  • Pritchard, Andrew John
    British entrepreneur born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 249
  • Pritchard, Andrew John
    British marketing born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 833, Leek New Road, Baddley Green, Stoke On Trent, ST2 7HQ

      IIF 250
  • Uprichard, Andrew

    Registered addresses and corresponding companies
  • Pritchard, Andrew Peter
    born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64, Chyvelah Vale, Gloweth, Truro, TR1 3YL, England

      IIF 312
    • 64 Chyvelah Vale, Truro, Cornwall, TR1 3YL, United Kingdom

      IIF 313
  • Pritchard, Andrew Peter
    British company director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77 Lemon Street, Truro, Cornwall, TR1 2PN, England

      IIF 314
  • Pritchard, Andrew Peter
    British consultant born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Pritchard, Andrew Peter
    British director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Pritchard, Andrew Joseph
    British director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 95, Greendale Road, Port Sunlight, Wirral, Merseyside, CH62 4XE, United Kingdom

      IIF 324
child relation
Offspring entities and appointments
Active 77
  • 1
    24-26 Old Hall Street, Hanley, Stoke On Trent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-09-15 ~ dissolved
    IIF 89 - director → ME
  • 2
    24-26 Old Hall Street, Hanley, Stoke On Trent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-09-15 ~ dissolved
    IIF 227 - director → ME
  • 3
    24 Old Hall Street, Hanley, Stoke On Trent, Staffs
    Dissolved corporate (1 parent)
    Officer
    2009-03-24 ~ dissolved
    IIF 250 - director → ME
  • 4
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2023-10-04 ~ now
    IIF 315 - director → ME
    Person with significant control
    2023-10-04 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 5
    ADP-ONE LTD - 2018-01-10
    11 The Mount, Canterbury, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    978 GBP2022-11-30
    Officer
    2017-11-27 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2017-11-27 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 6
    277 Gray's Inn Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2022-10-25 ~ dissolved
    IIF 233 - director → ME
    Person with significant control
    2022-10-25 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 7
    B.E.E.L.A.C. LTD - 2020-10-29
    P600 PROPERTIES LIMITED - 2020-07-03
    277 Gray's Inn Road, London, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -22,500 GBP2022-01-31
    Officer
    2020-07-01 ~ now
    IIF 58 - director → ME
    Person with significant control
    2020-07-01 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 8
    MCP FOREX LIMITED - 2020-05-20
    277 Gray's Inn Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -15,500 GBP2022-01-31
    Officer
    2021-10-15 ~ now
    IIF 46 - director → ME
    Person with significant control
    2021-10-15 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 9
    The Glades Festival Way, Festival Park, Stoke-on-trent, Staffordshire, United Kingdom
    Corporate (2 parents)
    Officer
    2023-05-19 ~ now
    IIF 222 - director → ME
  • 10
    ROTHCHILDS LIMITED - 2020-07-22
    Suite 1 The Forecourt 12 Albion Street, Stoke-on-trent, England
    Dissolved corporate (1 parent)
    Officer
    2020-05-05 ~ dissolved
    IIF 248 - director → ME
    Person with significant control
    2020-05-05 ~ dissolved
    IIF 73 - Has significant influence or controlOE
  • 11
    Suite 1 The Forecourt, Hanley, England
    Dissolved corporate (1 parent)
    Officer
    2020-07-19 ~ dissolved
    IIF 240 - director → ME
    Person with significant control
    2020-07-19 ~ dissolved
    IIF 62 - Has significant influence or controlOE
  • 12
    Suite 1 The Forecourt, 12 Albion Street, Stoke On Trent, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-11 ~ dissolved
    IIF 243 - director → ME
    Person with significant control
    2020-06-11 ~ dissolved
    IIF 66 - Has significant influence or controlOE
  • 13
    Suite 1 The Forecourt, 12 Albion Street, Hanley, England
    Dissolved corporate (1 parent)
    Officer
    2020-07-04 ~ dissolved
    IIF 239 - director → ME
    Person with significant control
    2020-07-04 ~ dissolved
    IIF 61 - Has significant influence or controlOE
  • 14
    10 Crouchmans Yard, Great Wakering, England
    Dissolved corporate (2 parents)
    Officer
    2012-05-02 ~ dissolved
    IIF 51 - director → ME
  • 15
    18 Chapel Street, Camborne, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2008-06-11 ~ dissolved
    IIF 95 - director → ME
  • 16
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2022-08-08 ~ dissolved
    IIF 217 - director → ME
    Person with significant control
    2022-08-08 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    20-22 Wenlock Road, London, England
    Corporate (2 parents)
    Officer
    2018-02-05 ~ now
    IIF 318 - director → ME
    Person with significant control
    2018-04-05 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 18
    7 Little Castle Street, Truro
    Dissolved corporate (1 parent)
    Officer
    2013-05-01 ~ dissolved
    IIF 16 - director → ME
  • 19
    SOLAR SOLUTIONS 2010 LTD - 2012-02-21
    10-11 Lemon Street, Truro, Cornwall, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-05-15 ~ dissolved
    IIF 78 - director → ME
  • 20
    77 Lemon Street, Truro, Cornwall
    Dissolved corporate (1 parent)
    Officer
    2009-01-13 ~ dissolved
    IIF 75 - director → ME
  • 21
    40 Sytchmill Way, Stoke-on-trent, England
    Dissolved corporate (1 parent)
    Officer
    2021-02-09 ~ dissolved
    IIF 80 - director → ME
    Person with significant control
    2021-02-09 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 22
    Andy Pritchard, Sellers Wheel, 151 Arundel Street, Sheffield, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-02-05 ~ dissolved
    IIF 221 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    117 Forest Walk, Buckley, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-10-11 ~ dissolved
    IIF 226 - director → ME
    Person with significant control
    2016-10-11 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 24
    117 Forest Walk, Buckley, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -904 GBP2023-11-30
    Officer
    2021-11-09 ~ dissolved
    IIF 225 - director → ME
    Person with significant control
    2021-11-09 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 25
    32 The Paddocks, Wembley, England
    Corporate (3 parents)
    Officer
    2024-06-14 ~ now
    IIF 218 - director → ME
    Person with significant control
    2024-06-14 ~ now
    IIF 21 - Has significant influence or controlOE
  • 26
    10 Lemon Street, Truro, Cornwall
    Dissolved corporate (1 parent)
    Officer
    2012-04-23 ~ dissolved
    IIF 77 - director → ME
  • 27
    20 Wenlock Road, London, England
    Corporate (2 parents)
    Officer
    2025-02-25 ~ now
    IIF 213 - director → ME
    Person with significant control
    2025-02-25 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 28
    Suite One The Forecourt, 12 Albion Street, Stoke-on-trent
    Dissolved corporate (1 parent)
    Officer
    2013-11-05 ~ dissolved
    IIF 91 - director → ME
  • 29
    Suite 1 The Forecourt, 12 Albion Street, Hanley, England
    Dissolved corporate (1 parent)
    Officer
    2015-01-06 ~ dissolved
    IIF 84 - director → ME
  • 30
    1st Floor Office 1 St Floor Office, Podmore Street, Stoke On Trent, Staffordshire
    Dissolved corporate (1 parent)
    Officer
    2013-12-03 ~ dissolved
    IIF 85 - director → ME
  • 31
    Suite 1 The Forecourt, Albion Street, Hanley, England
    Dissolved corporate (1 parent)
    Officer
    2014-10-21 ~ dissolved
    IIF 86 - director → ME
  • 32
    15 Olympic Court, Boardmans Way, Blackpool, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    2019-07-10 ~ now
    IIF 321 - director → ME
    Person with significant control
    2019-07-10 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 33
    Suite 3 The Forecourt, 12 Albion Street, Hanley, England
    Dissolved corporate (1 parent)
    Officer
    2017-10-31 ~ dissolved
    IIF 247 - director → ME
    2017-10-31 ~ dissolved
    IIF 232 - secretary → ME
    Person with significant control
    2017-10-31 ~ dissolved
    IIF 72 - Has significant influence or controlOE
  • 34
    10 Lemon Street, Truro, Cornwall
    Dissolved corporate (1 parent)
    Officer
    2008-06-11 ~ dissolved
    IIF 93 - director → ME
  • 35
    First Floor Offices, Podmore Street, Burslem, England
    Dissolved corporate (1 parent)
    Officer
    2016-09-23 ~ dissolved
    IIF 87 - director → ME
    Person with significant control
    2016-09-23 ~ dissolved
    IIF 20 - Has significant influence or controlOE
  • 36
    Suite 12 , Pvfc, Vpec, Hamil Road, Stoke On Trent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-06-02 ~ dissolved
    IIF 244 - director → ME
    Person with significant control
    2023-06-02 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 37
    3 Watson Street, Spennymoor, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-01-02 ~ dissolved
    IIF 228 - director → ME
    2019-01-02 ~ dissolved
    IIF 235 - secretary → ME
    Person with significant control
    2019-01-02 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 38
    40 Sytchmill Way Burslem, Stoke, England
    Dissolved corporate (1 parent)
    Officer
    2022-08-05 ~ dissolved
    IIF 82 - director → ME
    2022-08-05 ~ dissolved
    IIF 229 - secretary → ME
    Person with significant control
    2022-08-05 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 39
    CRIMINAL RECORDS INC LIMITED - 2021-09-06
    APF MEDIA LIMITED - 2021-08-19
    JAMAICAN LEAF LTD - 2021-03-04
    277 Gray's Inn Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2020-12-08 ~ dissolved
    IIF 53 - director → ME
    Person with significant control
    2020-12-08 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 40
    10-11 Lemon Street, Truro, Cornwall, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-01-06 ~ dissolved
    IIF 76 - director → ME
  • 41
    GREEN DEAL FINANCE CORNWALL LTD - 2015-12-11
    77 Lemon Street, Truro, Cornwall, England
    Dissolved corporate (1 parent)
    Officer
    2015-06-04 ~ dissolved
    IIF 322 - director → ME
  • 42
    Demelza 38 Holman Avenue, Camborne, Cornwall
    Dissolved corporate (2 parents)
    Officer
    2014-07-08 ~ dissolved
    IIF 312 - llp-designated-member → ME
  • 43
    29 Gildredge Road, Eastbourne, East Sussex, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -51,842 GBP2017-06-30
    Person with significant control
    2016-06-11 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 44
    ATLAS DIGITAL LEARNING LIMITED - 2022-01-28
    REGGAESUNSPLASH UK LIMITED - 2021-06-07
    STONEGUARD MANAGEMENT LTD - 2021-04-15
    277 Gray's Inn Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -1,223 GBP2023-10-31
    Officer
    2022-01-27 ~ now
    IIF 52 - director → ME
    Person with significant control
    2020-10-15 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 45
    QUANTITEX LTD - 2018-11-21
    20-22 Wenlock Road, London, England
    Dissolved corporate (3 parents)
    Officer
    2020-05-14 ~ dissolved
    IIF 320 - director → ME
  • 46
    Kemp House, 152-160 City Road, London
    Dissolved corporate (1 parent)
    Officer
    2013-04-16 ~ dissolved
    IIF 59 - director → ME
  • 47
    Suite 1 The Forecourt, 12 Albion Street, Hanley, England
    Dissolved corporate (2 parents)
    Officer
    2015-04-30 ~ dissolved
    IIF 90 - director → ME
    2015-04-30 ~ dissolved
    IIF 230 - secretary → ME
  • 48
    1 St Floor Offices, Podmore Street, Burslem, England
    Dissolved corporate (2 parents)
    Officer
    2015-07-24 ~ dissolved
    IIF 92 - director → ME
  • 49
    1 St Floor Office 1st Floor Office, Podmore Street, Stoke On Trent, England
    Dissolved corporate (1 parent)
    Officer
    2015-03-16 ~ dissolved
    IIF 83 - director → ME
    2015-03-16 ~ dissolved
    IIF 236 - secretary → ME
  • 50
    1 St Floor Offices, Podmore Street, Stoke-on-trent, England
    Dissolved corporate (2 parents)
    Officer
    2016-01-08 ~ dissolved
    IIF 88 - director → ME
  • 51
    Impress Shopfittings, 12 Albion Street, Stoke-on-trent, England
    Dissolved corporate (1 parent)
    Officer
    2018-01-15 ~ dissolved
    IIF 246 - director → ME
    2018-01-15 ~ dissolved
    IIF 231 - secretary → ME
    Person with significant control
    2018-01-15 ~ dissolved
    IIF 71 - Has significant influence or controlOE
  • 52
    40 Sytchmill Way, Stoke-on-trent, England
    Dissolved corporate (1 parent)
    Officer
    2018-09-12 ~ dissolved
    IIF 245 - director → ME
    Person with significant control
    2018-09-12 ~ dissolved
    IIF 70 - Has significant influence or controlOE
  • 53
    97 Snaefell Avenue, Glasgow, Lanarkshire, Scotland
    Dissolved corporate (3 parents)
    Officer
    2022-01-31 ~ dissolved
    IIF 219 - director → ME
    Person with significant control
    2022-01-31 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 54
    20 Wenlock Road, London, England
    Corporate (3 parents)
    Officer
    2024-04-24 ~ now
    IIF 214 - director → ME
    Person with significant control
    2024-04-24 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 55
    THEWINNERSADVANTAGE LTD - 2017-05-02
    4 The Arcade, Penzance
    Corporate (1 parent)
    Equity (Company account)
    163 GBP2017-09-30
    Officer
    2015-09-18 ~ now
    IIF 323 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Has significant influence or controlOE
  • 56
    4 Whitegate Shopping Complex, Henver Road, Newquay
    Dissolved corporate (1 parent)
    Officer
    2013-09-02 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 57
    7 Little Castle Street, Truro, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2008-05-28 ~ dissolved
    IIF 96 - director → ME
  • 58
    20-22 Wenlock Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    2,695 GBP2021-11-30
    Officer
    2018-11-13 ~ now
    IIF 319 - director → ME
    Person with significant control
    2018-11-13 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 59
    C/o Aticus Law Queen Chambers, 5 John Dalton St, Manchester, Lancashire, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    130,298 GBP2023-03-31
    Officer
    2021-03-16 ~ now
    IIF 216 - director → ME
    Person with significant control
    2021-03-16 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 60
    20-22 Wenlock Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    6,585,312 GBP2024-08-31
    Officer
    2022-03-28 ~ now
    IIF 215 - director → ME
    Person with significant control
    2022-03-28 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 61
    20-22 Wenlock Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    89,031 GBP2024-01-31
    Officer
    2023-01-27 ~ now
    IIF 317 - director → ME
    Person with significant control
    2023-01-27 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 62
    20-22 Wenlock Road, London, England
    Corporate (2 parents)
    Officer
    2023-05-16 ~ now
    IIF 316 - director → ME
    Person with significant control
    2023-05-16 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 63
    29 Blenheim Chase, Leigh-on-sea, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2013-06-28 ~ dissolved
    IIF 49 - director → ME
  • 64
    Suite 1 The Forcourt, 12 Albion Street Hanley, Stoke, England
    Dissolved corporate (1 parent)
    Officer
    2021-06-02 ~ dissolved
    IIF 241 - director → ME
    Person with significant control
    2021-06-02 ~ dissolved
    IIF 64 - Has significant influence or controlOE
  • 65
    12 Albion Street, Stoke-on-trent, England
    Dissolved corporate (2 parents)
    Officer
    2021-10-06 ~ dissolved
    IIF 237 - director → ME
    Person with significant control
    2021-10-06 ~ dissolved
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Right to appoint or remove directorsOE
  • 66
    12 Albion Street, Suite 1, Stoke-on-trent, England
    Dissolved corporate (1 parent)
    Officer
    2021-08-24 ~ dissolved
    IIF 238 - director → ME
    Person with significant control
    2021-08-24 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 67
    12 Albion Street The Forecourt, Hanley, Stoke On Trent, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2021-10-06 ~ dissolved
    IIF 242 - director → ME
    Person with significant control
    2021-10-06 ~ dissolved
    IIF 65 - Ownership of shares – More than 50% but less than 75%OE
    IIF 65 - Ownership of voting rights - More than 50% but less than 75%OE
  • 68
    Unit 13e 92 Burton Road, Sheffield, England
    Corporate (2 parents)
    Officer
    2023-06-30 ~ now
    IIF 224 - director → ME
    Person with significant control
    2023-06-30 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 69
    KERNOW LOANS LTD - 2018-01-23
    64 Chyvelah Vale, Truro, Cornwall
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    571 GBP2015-12-31
    Officer
    2013-07-16 ~ dissolved
    IIF 314 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 70
    15 Goldstone Drive, Bridgnorth, Shropshire
    Corporate (3 parents)
    Equity (Company account)
    134,118 GBP2024-04-30
    Officer
    2015-11-01 ~ now
    IIF 43 - director → ME
  • 71
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-24 ~ now
    IIF 199 - director → ME
    Person with significant control
    2024-04-24 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 72
    Suite 404 Albany House, 324-326 Regent Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-04-11 ~ dissolved
    IIF 57 - director → ME
  • 73
    51 Fore Street, Hayle, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2008-06-11 ~ dissolved
    IIF 94 - director → ME
  • 74
    17 Penryn Avenue, Brooklands Sale, Manchester, England
    Dissolved corporate (2 parents)
    Person with significant control
    2016-12-12 ~ dissolved
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 75
    C/o Somerton And Co Challenge House, 616 Mitcham Road, Croydon, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-03-09 ~ dissolved
    IIF 48 - director → ME
  • 76
    130 Old Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2019-06-04 ~ dissolved
    IIF 249 - director → ME
    Person with significant control
    2019-06-04 ~ dissolved
    IIF 63 - Has significant influence or controlOE
  • 77
    APF RECRUITMENT & TRAINING LTD - 2021-01-05
    277 Gray's Inn Road, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    2020-09-16 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2020-09-16 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
Ceased 187
  • 1
    IMCO (191) LIMITED - 1991-07-26
    416 Fulwood Road, Sheffield, South Yorkshire
    Corporate (4 parents)
    Equity (Company account)
    8,108 GBP2024-03-31
    Officer
    1991-03-01 ~ 1991-07-09
    IIF 194 - secretary → ME
  • 2
    IMCO (2596) LIMITED - 1998-03-04
    Earlsfield Business Centre, 9 Lydden Road, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    3 GBP2023-06-30
    Officer
    1996-06-27 ~ 1998-02-23
    IIF 173 - nominee-secretary → ME
  • 3
    SHEFFIELD CITY HALL LIMITED - 2012-06-22
    IMCO (2097) LIMITED - 1997-08-01
    4th Floor Fountain Precinct, Leopold Street, Sheffield
    Dissolved corporate (2 parents)
    Officer
    1997-03-10 ~ 1997-08-29
    IIF 177 - nominee-secretary → ME
  • 4
    IMCO (32000) LIMITED - 2000-03-29
    Global Technology Centre, Bradmarsh Business Park, Mill Close Rotherham, South Yorkshire
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2000-01-12 ~ 2000-03-29
    IIF 99 - nominee-secretary → ME
  • 5
    IMCO (2999) LIMITED - 2000-02-11
    Abbeydale Road South, Dore, Sheffield, South Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    97,779 GBP2023-09-30
    Officer
    1999-11-15 ~ 2000-03-27
    IIF 189 - secretary → ME
  • 6
    REFORMED PRODUCTIONS LIMITED - 2013-04-16
    Kemp House 152-160 City Road, London
    Dissolved corporate (1 parent)
    Officer
    2008-12-04 ~ 2012-01-01
    IIF 234 - director → ME
  • 7
    IMCO (1496) LIMITED - 1996-07-01
    B Braun Medical Ltd, Brookdale, Road, Thorncliffe Park Est, Chapeltown, Sheffield, South Yorkshire
    Corporate (3 parents)
    Officer
    1996-04-11 ~ 1996-07-19
    IIF 167 - nominee-secretary → ME
  • 8
    AIRPORT ADVERTISING (EUROPE) LIMITED - 1997-04-14
    IMCO (992) LIMITED - 1992-04-07
    6th Floor Olympic House, Manchester Airport, Manchester
    Corporate (3 parents)
    Officer
    1992-02-12 ~ 1992-07-17
    IIF 104 - nominee-secretary → ME
  • 9
    IMCO (1392) LIMITED - 1992-06-05
    6th Floor Olympic House, Manchester Airport, Manchester
    Corporate (3 parents)
    Officer
    1992-05-14 ~ 1992-07-17
    IIF 186 - nominee-secretary → ME
  • 10
    MARKET RASEN DEVELOPMENTS LIMITED - 2007-06-21
    MARKET RASEN DEVELOPMENTS (GLEBE PARK - GREEN FIELDSITES) LIMITED - 1993-01-20
    IMCO (1592) LIMITED - 1992-06-17
    Rosemerrie, Mill Road, Market Rasen, Lincolnshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -232,106 GBP2021-05-31
    Officer
    1992-05-22 ~ 1992-06-08
    IIF 190 - nominee-secretary → ME
  • 11
    33 Barretts Grove, Stoke Newington, London
    Corporate (1 parent)
    Officer
    2019-05-07 ~ 2020-01-22
    IIF 45 - director → ME
    Person with significant control
    2019-05-07 ~ 2020-01-22
    IIF 9 - Has significant influence or control OE
  • 12
    MCP FOREX LIMITED - 2020-05-20
    277 Gray's Inn Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -15,500 GBP2022-01-31
    Officer
    2020-10-25 ~ 2021-07-08
    IIF 47 - director → ME
  • 13
    The Glades Festival Way, Festival Park, Stoke-on-trent, Staffordshire, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2023-05-19 ~ 2023-08-04
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    IMCO (1499) LIMITED - 1999-12-14
    Callywhite Lane, Dronfield, Derbyshire
    Corporate (3 parents)
    Officer
    1999-08-17 ~ 1999-12-13
    IIF 113 - nominee-secretary → ME
  • 15
    IMCO (0393) LIMITED - 1993-06-03
    122 Feering Hill, Feering, Colchester, Essex, England
    Dissolved corporate (1 parent)
    Officer
    1993-02-12 ~ 1993-04-29
    IIF 156 - nominee-secretary → ME
  • 16
    IMCO (2492) LIMITED - 1992-10-28
    371 Coleford Road, Sheffield
    Corporate (4 parents)
    Officer
    1992-07-15 ~ 1992-10-20
    IIF 125 - nominee-secretary → ME
  • 17
    SIGNATURE AT THE MIRAMAR (OPERATIONS) LIMITED - 2018-06-06
    IMCO (432000) LIMITED - 2007-06-14
    3 Cygnet Drive, Swan Valley, Northampton, England
    Corporate (5 parents)
    Equity (Company account)
    -13,683,166 GBP2024-03-31
    Officer
    2000-09-26 ~ 2001-02-26
    IIF 98 - secretary → ME
  • 18
    AVK MANUFACTURING LIMITED - 2012-05-24
    PEART LIMITED - 1994-09-01
    IMCO (0793) LIMITED - 1993-07-08
    Avk Syddal, Dunkirk Lane, Hyde, England
    Corporate (6 parents)
    Equity (Company account)
    716,108 GBP2023-09-30
    Officer
    1993-03-10 ~ 1993-06-23
    IIF 181 - nominee-secretary → ME
  • 19
    IMCO (0194) LIMITED - 1994-08-16
    Unit 10 Churchill Way, Chapeltown, Sheffield, Yorkshire
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    3,518,142 GBP2024-03-31
    Officer
    1994-04-27 ~ 1994-07-27
    IIF 193 - nominee-secretary → ME
  • 20
    DRONFIELD MONTESSORI SCHOOL LIMITED - 2001-10-01
    IMCO (2799) LIMITED - 2000-01-17
    Quoit Green House, 26 Hallowes Lane, Dronfield, Derbyshire
    Dissolved corporate (2 parents)
    Officer
    1999-11-12 ~ 2000-01-06
    IIF 101 - secretary → ME
  • 21
    BARNES AND WALTERS LIMITED - 2003-10-06
    IMCO (302001) LIMITED - 2001-10-23
    Resolve Partners Limited, One America Square, 17 Crosswall, London, England
    Dissolved corporate (2 parents)
    Officer
    2001-05-31 ~ 2001-10-19
    IIF 153 - secretary → ME
  • 22
    IMCO (4195) LIMITED - 1996-03-08
    5 Manor Gates, Bramhope, Leeds, West Yorkshire
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    4,221,720 GBP2023-10-31
    Officer
    1995-10-13 ~ 1996-03-08
    IIF 152 - nominee-secretary → ME
  • 23
    Bondhay Lane, Whitwell, Worksop, Nottinghamshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    105,924 GBP2023-08-31
    Officer
    1997-12-12 ~ 1997-12-12
    IIF 165 - nominee-secretary → ME
  • 24
    CQR SECURITY LIMITED - 2018-10-19
    OWEN SPRINGS LIMITED - 2012-12-12
    PACEY (HOLDINGS) LIMITED - 2005-01-19
    IMCO (0397) LIMITED - 1997-05-28
    C/o Osl Cutting Technologies Ltd Burgess Road, Attercliffe, Sheffield, South Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    1997-03-04 ~ 1997-05-14
    IIF 149 - nominee-secretary → ME
  • 25
    IMCO (0995) LIMITED - 1995-05-09
    Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -23,198 GBP2018-08-31
    Officer
    1995-03-13 ~ 1995-04-27
    IIF 105 - nominee-secretary → ME
  • 26
    COMPUTER SERVICES CONSULTANTS (INTERNATIONAL) LIMITED - 1997-11-27
    IMCO (1197) LIMITED - 1997-11-06
    Trimble House Gelderd Road, Gildersome, Morley, Leeds, England
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    1997-03-10 ~ 1997-10-15
    IIF 187 - nominee-secretary → ME
  • 27
    IMCO (3897) LIMITED - 1997-12-29
    Trimble House Gelderd Road, Gildersome, Morley, Leeds, England
    Dissolved corporate (4 parents)
    Officer
    1997-09-22 ~ 1997-12-11
    IIF 166 - nominee-secretary → ME
  • 28
    Walnut Cottage Sambourne Lane, Sambourne, Redditch, England
    Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-05-31
    Officer
    2006-10-01 ~ 2014-01-30
    IIF 208 - director → ME
    2007-03-04 ~ 2014-01-30
    IIF 196 - secretary → ME
  • 29
    IMCO (2897) LIMITED - 1997-11-03
    City Campus, Howard Street, Sheffield, South Yorkshire
    Dissolved corporate (3 parents)
    Officer
    1997-06-26 ~ 1997-10-24
    IIF 100 - nominee-secretary → ME
  • 30
    MOBILE RESPONSE LIMITED - 2013-04-30
    ATTENDO RESPONSE LIMITED - 2007-03-26
    STEADFAST RESPONSE SERVICES LIMITED - 2003-02-20
    IMCO (92000) LIMITED - 2000-04-18
    20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, Lancashire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    922,054 GBP2015-09-30
    Officer
    2000-01-12 ~ 2000-04-18
    IIF 155 - nominee-secretary → ME
  • 31
    IMCO (142000) LIMITED - 2000-09-12
    Quantum House, Challenge Way, Batley, West Yorkshire, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2000-03-15 ~ 2000-05-26
    IIF 157 - secretary → ME
  • 32
    ECS SHEFFIELD LIMITED - 2006-05-31
    IMCO (482001) LIMITED - 2002-03-08
    Ecs House, Unit 4, Broadfield Court, Sheffield
    Dissolved corporate (5 parents)
    Officer
    2001-08-24 ~ 2002-03-19
    IIF 132 - secretary → ME
  • 33
    1 Waterside Park Valley Way, Wombwell, Barnsley, South Yorkshire
    Corporate (6 parents)
    Officer
    2011-12-08 ~ 2011-12-21
    IIF 212 - director → ME
  • 34
    IMCO (1297) LIMITED - 1997-07-11
    Trimble House Gelderd Road, Gildersome, Morley, Leeds
    Dissolved corporate (4 parents, 2 offsprings)
    Equity (Company account)
    350,335 GBP2019-12-31
    Officer
    1997-03-07 ~ 1997-07-10
    IIF 176 - nominee-secretary → ME
  • 35
    IMCO (2397) LIMITED - 1997-08-18
    No.2 Silkwood Office Park, Fryers Way, Wakefield, West Yorkshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    157 GBP2024-06-30
    Officer
    1997-06-26 ~ 1997-08-11
    IIF 138 - nominee-secretary → ME
  • 36
    IMCO (3895) LIMITED - 1996-03-06
    284 Clifton Drive South, Lytham St Annes, Lancashire
    Dissolved corporate (2 parents)
    Officer
    1995-10-13 ~ 1996-01-30
    IIF 188 - nominee-secretary → ME
  • 37
    IMCO (422000) LIMITED - 2000-11-23
    Friary Works, 119a Friar Gate, Derby, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,009,608 GBP2023-07-31
    Officer
    2000-09-25 ~ 2000-11-22
    IIF 108 - secretary → ME
  • 38
    DERBYSHIRE HISTORIC BUILDINGS TRUST - 1976-12-31
    1 Greenhill, Wirksworth, Derbyshire
    Corporate (9 parents)
    Equity (Company account)
    448,040 GBP2020-12-31
    Officer
    1995-05-19 ~ 1998-07-23
    IIF 211 - director → ME
  • 39
    49 Vicarage Lane, Little Eaton, Derby, Derbyshire, England
    Corporate (7 parents)
    Officer
    2000-09-06 ~ 2002-05-20
    IIF 207 - director → ME
  • 40
    IMCO (62002) LIMITED - 2002-12-19
    The Dome, Bawtry Road, Doncaster, South Yorkshire
    Corporate (6 parents)
    Officer
    2002-02-13 ~ 2003-06-26
    IIF 271 - secretary → ME
  • 41
    PARKFIELD PROJECTS (DRAKEHOUSE) LIMITED - 2002-06-18
    IMCO (482000) LIMITED - 2001-01-31
    68 Nottingham Road, Eastwood, Nottingham, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    151,574 GBP2024-02-29
    Officer
    2000-09-20 ~ 2001-01-23
    IIF 291 - secretary → ME
  • 42
    TELDOTCOM LIMITED - 2000-11-07
    IMCO (212000) LIMITED - 2000-08-22
    5c Harewood Yard Harewood House Estate, Harewood, Leeds, England
    Corporate (3 parents)
    Equity (Company account)
    341 GBP2024-03-31
    Officer
    2000-05-30 ~ 2000-09-07
    IIF 308 - secretary → ME
  • 43
    Totley Works, Baslow Road, Sheffield, South Yorkshire, England
    Corporate (3 parents)
    Officer
    1997-03-04 ~ 1997-09-29
    IIF 309 - nominee-secretary → ME
  • 44
    IMCO (3293) LIMITED - 1994-02-07
    7 Europa View, Sheffield Business Park, Sheffield, England
    Corporate (3 parents)
    Equity (Company account)
    10,246,493 GBP2023-04-30
    Officer
    1993-12-06 ~ 1994-02-09
    IIF 300 - nominee-secretary → ME
  • 45
    IMCO (322001) LIMITED - 2004-02-02
    4th Floor, Fountain Precinct, Leopald St, Sheffield
    Dissolved corporate (2 parents)
    Officer
    2001-08-14 ~ 2001-12-11
    IIF 162 - secretary → ME
  • 46
    FACILITIES AND CORPORATE SOLUTIONS LIMITED - 1996-10-02
    IMCO (1196) LIMITED - 1996-06-19
    Wood Lane, Erdington, Birmingham
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    4,569,896 GBP2022-06-30
    Officer
    1996-04-11 ~ 1996-06-17
    IIF 263 - nominee-secretary → ME
  • 47
    10 Lemon Street, Truro, Cornwall
    Dissolved corporate (1 parent)
    Officer
    2010-10-22 ~ 2012-04-23
    IIF 60 - director → ME
  • 48
    IMCO (3997) LIMITED - 1998-01-09
    5 Clarkehouse Road, Sheffield, South Yorkshire, England
    Corporate (4 parents)
    Equity (Company account)
    107,336 GBP2023-12-31
    Officer
    1997-09-22 ~ 1997-11-28
    IIF 252 - nominee-secretary → ME
  • 49
    FARFIELD SENSORS LIMITED - 2004-05-17
    IMCO (1497) LIMITED - 1997-08-04
    The Copper Room Deva Centre, Trinity Way, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    1997-03-07 ~ 1997-06-26
    IIF 146 - nominee-secretary → ME
  • 50
    IMCO (52000) LIMITED - 2000-02-22
    4th Floor, Fountain Precinct, Balm Green, Sheffield
    Dissolved corporate (3 parents)
    Officer
    2000-01-12 ~ 2000-02-21
    IIF 184 - nominee-secretary → ME
  • 51
    F D H GROUP LIMITED - 2011-02-16
    IMCO (332001) LIMITED - 2006-04-07
    Floor 1 Unit 1, Hawke Street, Sheffield
    Dissolved corporate (4 parents)
    Officer
    2001-08-14 ~ 2001-12-11
    IIF 148 - secretary → ME
  • 52
    ZANOGEN (UK) LIMITED - 2020-04-14
    IMCO (22001) LIMITED - 2001-01-22
    6 Parkway Rise, Sheffield, England
    Dissolved corporate (4 parents)
    Officer
    2000-12-29 ~ 2001-01-15
    IIF 127 - secretary → ME
  • 53
    HS (550) LIMITED - 2007-01-05
    77 Sidney Street, Sheffield, South Yorkshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    419,609 GBP2022-12-31
    Officer
    2006-05-22 ~ 2021-02-08
    IIF 220 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-02-08
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 54
    THE SCIENCE REGISTRY LIMITED - 2013-06-11
    SPEED 8777 LIMITED - 2001-05-31
    77 Sidney Street, Sheffield, South Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    3,841,221 GBP2022-12-31
    Officer
    2001-05-24 ~ 2021-02-08
    IIF 223 - director → ME
  • 55
    IMCO (242001) LIMITED - 2001-10-01
    Loxley Manor Loxley Road, Loxley, Sheffield, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2001-05-31 ~ 2001-09-20
    IIF 277 - secretary → ME
  • 56
    IMCO (2892) LIMITED - 1993-01-25
    Diamond House, Diamond Court, Water Street Bakewell, Derbyshire
    Corporate (2 parents)
    Equity (Company account)
    579,285 GBP2023-12-31
    Officer
    1992-07-15 ~ 1993-01-07
    IIF 289 - nominee-secretary → ME
  • 57
    83 Ducie Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2013-10-23 ~ 2014-01-10
    IIF 81 - director → ME
  • 58
    FRETWELL-DOWNING GROUP LIMITED - 2011-08-10
    IMCO (362001) LIMITED - 2011-03-01
    Floor 1 Unit 1, Hawke Street, Sheffield
    Dissolved corporate (4 parents)
    Officer
    2001-08-14 ~ 2001-12-11
    IIF 129 - secretary → ME
  • 59
    SYSPACE LIMITED - 1999-05-27
    IMCO (0496) LIMITED - 1996-03-05
    Prospect House 1 Prospect Place, Pride Park, Derby
    Dissolved corporate (3 parents, 4 offsprings)
    Officer
    1996-01-29 ~ 1996-02-28
    IIF 306 - nominee-secretary → ME
  • 60
    FOTOLEC TECHNOLOGIES LIMITED - 2000-10-13
    IMCO (292000) LIMITED - 2000-08-22
    Unit 5 Baird Way, Thetford, Norfolk, England
    Corporate (5 parents)
    Equity (Company account)
    2 GBP2018-05-31
    Officer
    2000-05-31 ~ 2001-05-31
    IIF 302 - secretary → ME
  • 61
    Bank House, 22 Henry Street, Glossop, England
    Corporate (6 parents)
    Officer
    1997-10-24 ~ 1997-10-28
    IIF 205 - director → ME
    1997-10-24 ~ 1997-10-28
    IIF 197 - secretary → ME
  • 62
    IMCO (2293) LIMITED - 1993-12-07
    75 Crescent Road, Sheffield, South Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    267 GBP2023-12-31
    Officer
    1993-08-18 ~ 1993-11-26
    IIF 307 - nominee-secretary → ME
  • 63
    IMCO (42001) LIMITED - 2001-02-28
    Unit 1 Rutland Way, Sheffield
    Dissolved corporate (5 parents)
    Officer
    2000-12-29 ~ 2001-03-07
    IIF 158 - secretary → ME
  • 64
    HAWSONS FINANCIAL SERVICES LIMITED - 2001-07-26
    IMCO (0198) LIMITED - 1998-10-26
    Pegasus House, 463a Glossop Road, Sheffield, South Yorkshire
    Corporate (6 parents)
    Officer
    1998-02-12 ~ 1998-10-13
    IIF 305 - nominee-secretary → ME
  • 65
    HATTERSLEY & DAVIDSON LIMITED - 1999-10-29
    IMCO (0396) LIMITED - 1996-05-21
    Riverside Works, Rutland Way, Sheffield
    Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    3,969,507 GBP2024-05-31
    Officer
    1996-01-29 ~ 1996-05-08
    IIF 282 - nominee-secretary → ME
  • 66
    Washington House, 40-41 Conduit Street, London
    Corporate (3 parents)
    Officer
    1995-02-22 ~ 1996-01-08
    IIF 114 - nominee-secretary → ME
  • 67
    HI-POINT SCAFFOLDING LIMITED - 2013-04-02
    IMCO (3092) LIMITED - 1993-01-21
    Unit 7 Valley Works, Grange Lane, Sheffield, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    505,511 GBP2024-02-28
    Officer
    1992-11-11 ~ 1993-01-05
    IIF 284 - nominee-secretary → ME
  • 68
    BUXTON OPERA HOUSE LIMITED - 1984-02-08
    No 5 The Square, Buxton, Derbyshire
    Corporate (9 parents)
    Officer
    1992-06-10 ~ 1994-07-26
    IIF 179 - nominee-director → ME
  • 69
    IRWIN MITCHELL NOMINEES LIMITED - 2008-01-28
    IMCO (2599) LIMITED - 2000-02-15
    Riverside East, 2 Millsands, Sheffield, South Yorkshire
    Corporate (8 parents)
    Officer
    1999-11-15 ~ 2000-03-06
    IIF 303 - nominee-secretary → ME
  • 70
    IRWIN MITCHELL NOMINEES NUMBER TWO LIMITED - 2008-01-28
    IMCO (2699) LIMITED - 2000-02-15
    Riverside East, 2 Millsands, Sheffield, South Yorkshire
    Corporate (8 parents)
    Officer
    1999-11-15 ~ 2000-03-06
    IIF 294 - nominee-secretary → ME
  • 71
    889 Greenford Road, Greenford, England
    Corporate (5 parents)
    Officer
    1996-09-25 ~ 1996-12-02
    IIF 270 - nominee-secretary → ME
  • 72
    MOSS RAIL SERVICES LIMITED - 2007-02-26
    IMCO (472001) LIMITED - 2002-03-22
    111 Hagley Road, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2001-08-24 ~ 2002-03-15
    IIF 160 - secretary → ME
  • 73
    Mill Lane, Rainford, St. Helens, Merseyside, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2000-01-12 ~ 2000-02-28
    IIF 283 - nominee-secretary → ME
  • 74
    IMCO (102002) LIMITED - 2002-07-02
    C/o Irwin Mitchell Llp, 4 Wellington Place, Leeds, United Kingdom
    Corporate (3 parents, 23 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2002-02-13 ~ 2002-07-03
    IIF 304 - secretary → ME
  • 75
    IMCO (112002) LIMITED - 2002-07-02
    C/o Irwin Mitchell Llp, 4 Wellington Place, Leeds, United Kingdom
    Corporate (3 parents, 12 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2002-05-29 ~ 2002-07-03
    IIF 287 - secretary → ME
  • 76
    THE JDA GROUP LIMITED - 2011-07-26
    IMCO (352000) LIMITED - 2000-09-21
    Bdo Llp Central Square, 29 Wellington Street, Leeds
    Dissolved corporate (2 parents)
    Officer
    2000-08-08 ~ 2000-09-21
    IIF 144 - nominee-secretary → ME
  • 77
    IRWIN MITCHELL LIMITED - 2009-03-10
    KERSHAW TUDOR LIMITED - 1995-02-28
    KT548 LIMITED - 1991-06-24
    C/o Irwin Mitchell, 2 Wellington Place, Leeds, West Yorkshire
    Dissolved corporate (5 parents)
    Equity (Company account)
    2 GBP2019-05-31
    Officer
    1995-05-19 ~ 2005-05-23
    IIF 171 - secretary → ME
  • 78
    DYSON GROUP LIMITED - 2000-09-06
    IMCO (0197) LIMITED - 2000-02-25
    Totley Works, Baslow Road, Sheffield, South Yorkshire
    Dissolved corporate (4 parents)
    Officer
    1997-03-04 ~ 1997-04-18
    IIF 183 - nominee-secretary → ME
  • 79
    ABBOT JOINERY LIMITED - 1997-04-15
    NEWTON BLOODSTOCK LIMITED - 1993-11-18
    IMCO (2392) LIMITED - 1992-10-22
    13 Devon Square, Newton Abbot, Devon
    Dissolved corporate (1 parent)
    Officer
    1992-07-15 ~ 1992-10-08
    IIF 174 - nominee-secretary → ME
  • 80
    IMCO (2099) LIMITED - 2000-02-16
    Borron Street, Portwood, Stockport, Cheshire
    Corporate (3 parents)
    Equity (Company account)
    129,727 GBP2024-01-31
    Officer
    1999-08-17 ~ 2000-02-03
    IIF 272 - nominee-secretary → ME
  • 81
    IMCO (2292) LIMITED - 1992-07-17
    500 Carlisle Street East, Sheffield, South Yorkshire
    Corporate (5 parents)
    Officer
    1992-05-20 ~ 1992-07-23
    IIF 258 - nominee-secretary → ME
  • 82
    IMCO (0298) LIMITED - 1998-10-05
    Kendal House, 41 Scotland Street, Sheffield
    Dissolved corporate (5 parents)
    Officer
    1998-02-12 ~ 1999-01-19
    IIF 137 - nominee-secretary → ME
  • 83
    IMCO (102001) LIMITED - 2002-02-27
    Huddersfield Leisure Centre, Spring Grove Street, Huddersfield, England
    Corporate (4 parents)
    Officer
    2000-12-29 ~ 2002-03-22
    IIF 269 - secretary → ME
  • 84
    IMCO (372000) LIMITED - 2000-12-06
    34 Pocklingtons Walk, C/o Knights Plc, Leicester, England
    Dissolved corporate (3 parents)
    Officer
    2000-08-08 ~ 2000-10-04
    IIF 122 - nominee-secretary → ME
  • 85
    3rd Floor, 37 Frederick Place, Brighton
    Corporate (1 parent)
    Equity (Company account)
    -72,033 GBP2020-12-31
    Person with significant control
    2016-12-12 ~ 2019-05-01
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
  • 86
    IMCO (792) LIMITED - 1992-03-17
    Wagwood House Newfield Lane, Dore, Sheffield, South Yorkshire, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    497,660 GBP2024-03-31
    Officer
    1992-02-06 ~ 1992-03-09
    IIF 311 - secretary → ME
  • 87
    IMCO (2996) LIMITED - 1997-02-24
    5 Neville Park, Baltonsborough, Glastonbury, Somerset, England
    Corporate (3 parents)
    Equity (Company account)
    6,430 GBP2024-03-31
    Officer
    1996-06-28 ~ 1997-02-06
    IIF 253 - nominee-secretary → ME
  • 88
    15 Chester Lane, St. Helens, Merseyside
    Corporate (2 parents)
    Officer
    2000-01-12 ~ 2000-04-13
    IIF 259 - nominee-secretary → ME
  • 89
    LOADHOG LIMITED - 2011-04-14
    LOADHOG LOGISTICS LIMITED - 2002-11-28
    IMCO (462001) LIMITED - 2002-04-09
    The Hog Works, Hawke Street, Sheffield
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2001-08-24 ~ 2002-04-22
    IIF 268 - secretary → ME
  • 90
    IMCO (192002) LIMITED - 2011-10-14
    10 Wyndham Place, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    250 GBP2022-03-31
    Officer
    2002-05-28 ~ 2002-07-03
    IIF 141 - secretary → ME
  • 91
    IMCO (492001) LIMITED - 2002-05-09
    Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    527,473 GBP2023-12-23
    Officer
    2001-08-24 ~ 2002-03-19
    IIF 290 - secretary → ME
  • 92
    MARKET RASEN PROPERTIES (MOUNT PLEASANT - GREEN FIELD SITES) LIMITED - 1993-01-20
    IMCO (1792) LIMITED - 1992-06-17
    Rosemerrie, Mill Road, Market Rasen, Lincolnshire, England
    Dissolved corporate (1 parent)
    Officer
    1992-05-20 ~ 1992-06-08
    IIF 178 - nominee-secretary → ME
  • 93
    IMCO (2295) LIMITED - 1995-10-18
    5th Floor One New Change, London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -18,095,180 GBP2023-12-31
    Officer
    1995-07-06 ~ 1995-07-20
    IIF 286 - nominee-secretary → ME
  • 94
    IMCO (2895) LIMITED - 1995-12-05
    Mb House, 248 Shepcote Lane, Sheffield, South Yorkshire
    Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    471,775 GBP2023-05-01 ~ 2024-04-30
    Officer
    1995-07-06 ~ 1995-11-16
    IIF 257 - nominee-secretary → ME
  • 95
    IMCO (1693) LIMITED - 1993-12-08
    St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne
    Dissolved corporate (4 parents)
    Officer
    1993-08-18 ~ 1993-09-28
    IIF 182 - nominee-secretary → ME
  • 96
    ARENA HAIR & BEAUTY (WIRRAL) LIMITED - 2018-01-03
    95 Greendale Road, Port Sunlight, Wirral, Merseyside
    Corporate (1 parent)
    Equity (Company account)
    1,779 GBP2023-12-31
    Officer
    2011-02-10 ~ 2018-01-01
    IIF 324 - director → ME
    Person with significant control
    2017-02-10 ~ 2018-01-01
    IIF 3 - Ownership of shares – 75% or more OE
  • 97
    IMCO (1092) LIMITED - 1992-06-26
    The Ground Floor Drake House Crescent, Waterthorpe, Sheffield, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    1992-02-12 ~ 1992-06-18
    IIF 310 - nominee-secretary → ME
  • 98
    4 Abbey Orchard Street, London
    Corporate (1 parent)
    Officer
    1997-06-26 ~ 1997-08-11
    IIF 278 - nominee-secretary → ME
  • 99
    NATIONWIDE STAINLESS HOLDINGS LIMITED - 2001-06-19
    IMCO (102000) LIMITED - 2000-07-21
    Bacon Lane, Sheffield, South Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    4,449,306 GBP2024-05-31
    Officer
    2000-01-12 ~ 2000-06-23
    IIF 293 - nominee-secretary → ME
  • 100
    IMCO (52002) LIMITED - 2003-03-11
    C/o Fox Aluminium Systems Ltd, Wentworth Ind Park Wentworth Way, Tankersley Barnsley, South Yorkshire
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    2,636,915 GBP2024-03-31
    Officer
    2002-02-13 ~ 2003-02-20
    IIF 295 - secretary → ME
  • 101
    IMCO (432001) LIMITED - 2002-02-07
    11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York
    Dissolved corporate (1 parent)
    Equity (Company account)
    7,774,023 GBP2022-12-31
    Officer
    2001-08-24 ~ 2002-01-31
    IIF 273 - secretary → ME
  • 102
    IMCO (182002) LIMITED - 2003-01-09
    Omega Court, 352 Cemetery Road, Sheffield, South Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2002-05-28 ~ 2002-07-03
    IIF 107 - secretary → ME
  • 103
    IMCO (4496) LIMITED - 1997-02-28
    The Old Workshop, 1 Ecclesall Road South, Sheffield
    Corporate (1 parent)
    Equity (Company account)
    646,754 GBP2023-12-31
    Officer
    1996-12-30 ~ 1997-02-14
    IIF 276 - nominee-secretary → ME
  • 104
    IMCO (492) LIMITED - 1992-10-19
    2 Lower Lichfield Street, Willenhall, West Midlands
    Corporate (1 parent)
    Equity (Company account)
    74 GBP2022-07-31
    Officer
    1992-02-07 ~ 1992-09-15
    IIF 260 - nominee-secretary → ME
  • 105
    IMCO (4396) LIMITED - 1997-02-19
    City Campus Secretariat, Howard Street, Sheffield, South Yorkshire
    Dissolved corporate (3 parents)
    Officer
    1996-12-30 ~ 1997-02-11
    IIF 126 - nominee-secretary → ME
  • 106
    IMCO (122001) LIMITED - 2001-06-20
    Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2001-03-22 ~ 2001-05-18
    IIF 154 - secretary → ME
  • 107
    Demelza 38 Holman Avenue, Camborne, Cornwall
    Dissolved corporate (2 parents)
    Officer
    2015-06-30 ~ 2018-08-28
    IIF 313 - llp-designated-member → ME
  • 108
    IMCO (3098) LIMITED - 1999-06-11
    31 Junction Road, Bath, Avon
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    1998-10-07 ~ 1999-06-10
    IIF 301 - nominee-secretary → ME
  • 109
    IMCO (5096) LIMITED - 1997-04-10
    Paces High Green Centre, Pack Horse Lane, High Green, Sheffield, South Yorkshire
    Dissolved corporate
    Officer
    1996-12-30 ~ 1997-03-27
    IIF 168 - secretary → ME
  • 110
    IMCO (1597) LIMITED - 1997-07-04
    Cuckoos Nest Millthorpe Lane, Holmesfield, Dronfield, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    1997-03-07 ~ 1997-06-17
    IIF 264 - secretary → ME
  • 111
    IMCO (991) LIMITED - 1991-12-16
    Begbies Traynor 9th Floor, Bond Court, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    1991-11-07 ~ 1991-12-06
    IIF 161 - nominee-secretary → ME
  • 112
    IMCO (4093) LIMITED - 1994-09-01
    C/o Aqua-gas Manufacturing, Arnsley Road Weldon, North Industrial Estate, Corby, Northamptonshire
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    1993-12-06 ~ 1994-08-25
    IIF 255 - nominee-secretary → ME
  • 113
    IMCO (1397) LIMITED - 1998-01-15
    4 King Edwards Court, King Edwards Square, Sutton Coldfield, England
    Corporate (5 parents)
    Officer
    1997-03-07 ~ 1997-06-17
    IIF 281 - nominee-secretary → ME
  • 114
    IMCO (1998) LIMITED - 1998-12-10
    Unit 1a Marchington Industrial, Estate Stubby Lane, Marchington, Uttoxeter, Staffordshire
    Corporate (2 parents)
    Equity (Company account)
    298,636 GBP2023-10-31
    Officer
    1998-06-04 ~ 2000-07-06
    IIF 256 - nominee-secretary → ME
  • 115
    The Barn Ryecroft Lane, Scholes, Holmfirth
    Corporate (2 parents)
    Officer
    1996-06-27 ~ 1996-10-21
    IIF 261 - nominee-secretary → ME
  • 116
    C/o Sheffield City Council, Town Hall, Pinstone Street, Sheffield, England
    Corporate (3 parents)
    Officer
    1998-12-09 ~ 2001-08-30
    IIF 275 - secretary → ME
    1997-12-24 ~ 1998-01-08
    IIF 274 - secretary → ME
  • 117
    Oliver Court, Cornwall Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -35,199 GBP2022-10-31
    Officer
    2019-10-25 ~ 2020-02-03
    IIF 55 - director → ME
    Person with significant control
    2019-10-25 ~ 2020-02-03
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 118
    IMCO (2297) LIMITED - 1997-08-18
    One Capitol Court Capitol Close, Dodworth, Barnsley, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,014,854 GBP2023-06-30
    Officer
    1997-06-26 ~ 1997-08-11
    IIF 285 - nominee-secretary → ME
  • 119
    IMCO (0593) LIMITED - 1993-06-09
    Atlas Way, Atlas North, Sheffield, South Yorkshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    124,296 GBP2023-12-31
    Officer
    1993-03-10 ~ 1993-05-25
    IIF 251 - nominee-secretary → ME
  • 120
    ATLAS DIGITAL LEARNING LIMITED - 2022-01-28
    REGGAESUNSPLASH UK LIMITED - 2021-06-07
    STONEGUARD MANAGEMENT LTD - 2021-04-15
    277 Gray's Inn Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -1,223 GBP2023-10-31
    Officer
    2020-10-15 ~ 2021-12-06
    IIF 54 - director → ME
  • 121
    PROVISION FIRST LIMITED - 2001-05-18
    IMCO (82001) LIMITED - 2001-05-14
    Lencett House, 45 Boroughgate, Otley, West Yorkshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    119 GBP2018-03-31
    Officer
    2000-12-29 ~ 2001-05-17
    IIF 159 - secretary → ME
  • 122
    IMCO (382000) LIMITED - 2001-02-13
    Riverside East, 2 Millsands, Sheffield, England
    Corporate (6 parents, 2 offsprings)
    Officer
    2000-08-08 ~ 2001-02-09
    IIF 279 - nominee-secretary → ME
  • 123
    IMCO (0993) LIMITED - 1993-07-26
    3rd Floor 1 East Parade, Sheffield, South Yorkshire, England
    Corporate (4 parents)
    Officer
    1993-03-10 ~ 1993-07-13
    IIF 288 - nominee-secretary → ME
  • 124
    IMCO (3793) LIMITED - 1996-06-11
    Brackenhurst 17 Rappax Road, Hale, Altrincham, Cheshire
    Dissolved corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -98,194 GBP2023-03-31
    Officer
    1993-12-06 ~ 1994-04-06
    IIF 117 - nominee-secretary → ME
  • 125
    IMCO (112001) LIMITED - 2001-06-28
    6 Lion House, York Place, Leeds
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    190,139 GBP2023-12-31
    Officer
    2001-03-22 ~ 2001-06-26
    IIF 266 - secretary → ME
  • 126
    IMCO (442000) LIMITED - 2001-03-13
    Units 1 To 3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved corporate (3 parents)
    Officer
    2000-09-26 ~ 2001-02-01
    IIF 267 - secretary → ME
  • 127
    Neville & Stocker, Jubilee House The Drive, Great Warley, Brentwood, Essex
    Dissolved corporate (1 parent)
    Officer
    2013-05-07 ~ 2014-04-01
    IIF 50 - director → ME
  • 128
    Regency Fx, Second Floor, 22 Lemon Street, Truro, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    14,519 GBP2023-06-30
    Person with significant control
    2021-05-25 ~ 2022-10-25
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 129
    IMCO (4996) LIMITED - 1997-04-17
    Cold Moor Cote Farm, Chopgate, Middlesbrough, Teeside
    Corporate (5 parents)
    Equity (Company account)
    2,020 GBP2023-05-31
    Officer
    1996-12-30 ~ 1997-04-04
    IIF 292 - nominee-secretary → ME
  • 130
    IMCO (2095) LIMITED - 1995-07-14
    Riverdale Grange, Riverdale Road, Ranmoor, Sheffield
    Corporate (3 parents)
    Equity (Company account)
    529,263 GBP2024-03-31
    Officer
    1995-04-07 ~ 1995-08-08
    IIF 299 - nominee-secretary → ME
  • 131
    IMCO (12002) LIMITED - 2004-03-24
    The Airfield, Seaton Ross, York, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Officer
    2002-02-13 ~ 2002-04-15
    IIF 298 - secretary → ME
  • 132
    IMCO (0196) LIMITED - 1996-02-14
    Dalton Airfield, Industrial Estate Dalton, Thirsk, North Yorkshire
    Dissolved corporate (4 parents)
    Officer
    1996-01-29 ~ 1996-03-08
    IIF 172 - nominee-secretary → ME
  • 133
    IMCO (0899) LIMITED - 1999-08-04
    Deepdale Business Park, Ashford Road, Bakewell, Derbyshire
    Corporate (2 parents)
    Equity (Company account)
    5,626,808 GBP2024-03-31
    Officer
    1999-05-13 ~ 1999-08-13
    IIF 262 - nominee-secretary → ME
  • 134
    DYSON FIBRES LIMITED - 1999-07-06
    IMCO (2698) LIMITED - 1999-04-20
    Mill Lane, Rainford, St. Helens, Merseyside, United Kingdom
    Corporate (3 parents)
    Officer
    1998-10-07 ~ 1999-04-22
    IIF 297 - nominee-secretary → ME
  • 135
    IMCO (142001) LIMITED - 2001-07-10
    Pearson Street, Leeds, West Yorkshire
    Corporate (5 parents, 1 offspring)
    Officer
    2001-03-22 ~ 2001-06-21
    IIF 265 - secretary → ME
  • 136
    IMCO (591) LIMITED - 1991-11-08
    Inkerman Works, Douglas Road, Sheffield
    Corporate (2 parents)
    Equity (Company account)
    1,208,644 GBP2023-09-30
    Officer
    1991-08-02 ~ 1991-09-20
    IIF 296 - nominee-secretary → ME
  • 137
    THE SANDPIT NURSERY LIMITED - 2003-02-05
    IMCO (22002) LIMITED - 2002-04-15
    42 Pitt Street, Barnsley, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    23,820 GBP2019-06-30
    Officer
    2002-02-13 ~ 2002-09-27
    IIF 151 - secretary → ME
  • 138
    IMCO (1093) LIMITED - 1993-11-19
    The Offices Of Silke & Co Ltd, 1st Floor Consort House, Waterdale, Doncaster
    Dissolved corporate (2 parents)
    Officer
    1993-03-10 ~ 1993-09-28
    IIF 170 - nominee-secretary → ME
  • 139
    IMCO (492000) LIMITED - 2001-01-29
    Leader House, Surrey Street, Sheffield, England
    Corporate (5 parents)
    Equity (Company account)
    10,831 GBP2019-03-31
    Officer
    2000-09-25 ~ 2001-03-21
    IIF 254 - secretary → ME
  • 140
    Springwood House, 192 Penrith Road, Sheffield
    Corporate (9 parents, 1 offspring)
    Officer
    ~ 1993-04-26
    IIF 280 - nominee-secretary → ME
  • 141
    SHEFFIELD CAREERS GUIDANCE SERVICES - 2002-03-26
    Star House 43 Division Street, Sheffield, South Yorkshire
    Corporate (13 parents, 1 offspring)
    Officer
    1994-08-31 ~ 1995-03-08
    IIF 115 - nominee-secretary → ME
  • 142
    4th Floor Fountain Precinct, Leopold Street, Sheffield
    Dissolved corporate (3 parents)
    Officer
    1998-03-10 ~ 1998-03-23
    IIF 202 - director → ME
  • 143
    IMCO (2098) LIMITED - 1998-12-23
    Wilson Field Ltd The Manor House, Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved corporate (2 parents)
    Current Assets (Company account)
    46,279 GBP2016-03-31
    Officer
    1998-06-04 ~ 1998-12-23
    IIF 116 - nominee-secretary → ME
  • 144
    THE BRITISH SPAS FEDERATION - 2004-03-08
    52b Ashingdon Road, Rochford, Essex
    Dissolved corporate (2 parents)
    Officer
    1995-06-01 ~ 2002-05-15
    IIF 204 - director → ME
  • 145
    IMCO (2296) LIMITED - 1996-09-16
    6 Peacock Close, Thorpe Hesley, Rotherham, South Yorkshire
    Dissolved corporate (2 parents)
    Officer
    1996-06-27 ~ 1996-09-03
    IIF 142 - nominee-secretary → ME
  • 146
    BALCKE MARLEY UK LIMITED - 2004-06-07
    MARLEY DAVENPORT LIMITED - 2003-09-04
    MARLEY COOLING TOWER (DAVENPORT) LIMITED - 1996-05-07
    IMCO (2395) LIMITED - 1995-07-26
    5th Floor One New Change, London, England
    Corporate (4 parents)
    Equity (Company account)
    15,125,629 GBP2023-12-31
    Officer
    1995-07-06 ~ 1995-07-19
    IIF 150 - nominee-secretary → ME
  • 147
    SRL COUNTERLINE LIMITED - 1993-05-24
    IMCO (1892) LIMITED - 1992-06-17
    Leigh Street, Sheffield, South Yorkshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    32,126 GBP2020-08-28
    Officer
    1992-05-20 ~ 1992-06-10
    IIF 119 - nominee-secretary → ME
  • 148
    NOVOS SERVICES LIMITED - 1998-08-18
    IMCO (2093) LIMITED - 1993-11-08
    3 Lower Lichfield Street, Willenhall, West Midlands
    Corporate (3 parents)
    Equity (Company account)
    850,982 GBP2023-07-31
    Officer
    1993-08-18 ~ 1993-10-29
    IIF 140 - nominee-secretary → ME
  • 149
    IMCO (92001) LIMITED - 2001-06-04
    Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2000-12-29 ~ 2001-04-17
    IIF 185 - secretary → ME
  • 150
    IMCO (1398) LIMITED - 1999-04-01
    The Farmhouse, Tomlin Well Lane, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    1998-06-05 ~ 1999-03-29
    IIF 133 - nominee-secretary → ME
  • 151
    STRUCTURAL METAL DECKS LIMITED - 1998-07-03
    IMCO (0296) LIMITED - 1996-04-17
    Dalton Airfield Industrial Est, Dalton, Thirsk, North Yorkshire
    Dissolved corporate (3 parents)
    Officer
    1996-01-29 ~ 1996-03-08
    IIF 164 - nominee-secretary → ME
  • 152
    SEALMAN LIMITED - 2016-09-14
    IMCO (162001) LIMITED - 2001-12-04
    15 Dobcroft Close, Sheffield, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,975,221 GBP2022-12-31
    Officer
    2001-03-22 ~ 2001-09-12
    IIF 139 - secretary → ME
  • 153
    IMCO (1796) LIMITED - 1996-08-02
    Houghton Road, North Anston Trading Estate, Dinnington,sheffield, South Yorkshire
    Corporate (4 parents)
    Equity (Company account)
    1,726,799 GBP2024-04-30
    Officer
    1996-04-11 ~ 1996-07-24
    IIF 191 - nominee-secretary → ME
  • 154
    IMCO (3795) LIMITED - 1996-01-02
    7 Greenside Gardens, Hoylandswaine, Sheffield, South Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    669 GBP2024-03-31
    Officer
    1995-10-13 ~ 1996-01-02
    IIF 103 - nominee-secretary → ME
  • 155
    NORTHERN MEMORY LIMITED - 1998-03-17
    IMCO (3995) LIMITED - 1996-03-08
    CASTINGS DEVELOPMENT CENTRE LIMITED - 1996-02-06
    IMCO (3995) LIMITED - 1996-01-29
    Unit 5 Pioneer Way, Pioneer Business Park, Castleford, West Yorkshire
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    4,808,578 GBP2024-03-31
    Officer
    1995-10-13 ~ 1996-03-08
    IIF 135 - nominee-secretary → ME
  • 156
    TELEDYNE ODI LIMITED - 2010-04-30
    OCEAN DESIGN EUROPE LIMITED - 2009-09-20
    OCEAN DESIGN (EUROPE) LIMITED - 1999-05-18
    IMCO (2998) LIMITED - 1999-05-12
    1 Dorset Street, Southampton, Hampshire
    Dissolved corporate (1 parent)
    Officer
    1998-10-07 ~ 1999-06-03
    IIF 112 - nominee-secretary → ME
  • 157
    IMCO (332000) LIMITED - 2000-08-30
    Unit 1, Impact House Ireland Close, Staveley, Chesterfield, Derbyshire
    Corporate (4 parents)
    Equity (Company account)
    946,413 GBP2023-12-31
    Officer
    2000-08-08 ~ 2000-11-07
    IIF 106 - nominee-secretary → ME
  • 158
    THE CYCLE-SMART FOUNDATION LTD - 2015-01-12
    CYCLE-SMART LTD - 2014-11-26
    THE BICYCLE HELMET INITIATIVE TRUST - 2014-08-13
    3214, 55 Russell Street, Reading, England
    Dissolved corporate (5 parents)
    Officer
    1998-05-08 ~ 1998-05-08
    IIF 209 - director → ME
  • 159
    CLEARFORD LIMITED - 2004-09-10
    Millbank Tower, 21-24 Millbank, London, England
    Corporate (5 parents)
    Officer
    2005-12-15 ~ 2006-07-06
    IIF 203 - director → ME
  • 160
    CASTINGS TECHNOLOGY INTERNATIONAL - 2013-08-07
    THE CASTINGS DEVELOPMENT CENTRE - 2001-10-05
    Suite 500 Unit 2 94a Wycliffe Road, Northampton
    Corporate (4 parents)
    Equity (Company account)
    -7,183,460 GBP2019-03-31
    Officer
    1996-02-06 ~ 1996-02-08
    IIF 206 - director → ME
    1996-02-06 ~ 1996-04-01
    IIF 198 - secretary → ME
  • 161
    Dreason Lanhydrock, Bodmin Road, Bodmin, Cornwall, England
    Dissolved corporate (1 offspring)
    Officer
    2013-02-27 ~ 2013-12-02
    IIF 97 - director → ME
    2011-01-14 ~ 2011-12-01
    IIF 200 - director → ME
  • 162
    Dreason, Bodmin Road, Lanhydrock, Cornwall
    Dissolved corporate (1 parent)
    Officer
    2011-09-30 ~ 2011-12-02
    IIF 74 - director → ME
  • 163
    IMCO (152000) LIMITED - 2002-10-22
    889 Greenford Road, Greenford, England
    Dissolved corporate (3 parents)
    Officer
    2000-03-15 ~ 2000-05-17
    IIF 123 - secretary → ME
  • 164
    KARRITE LIMITED - 2000-08-03
    IMCO (3497) LIMITED - 1997-12-02
    1 City Square, Leeds, West Yorkshire
    Dissolved corporate (3 parents)
    Officer
    1997-09-22 ~ 1997-11-14
    IIF 109 - nominee-secretary → ME
  • 165
    IMCO (3197) LIMITED - 1997-12-04
    85 Bluehouse Lane, Limpsfield, Oxted, Surrey
    Dissolved corporate (2 parents)
    Officer
    1997-09-22 ~ 1997-11-21
    IIF 136 - nominee-secretary → ME
  • 166
    C/o A Allen & Son Limited 45 Union Road, New Mills, High Peak, England
    Dissolved corporate (6 parents)
    Officer
    2001-05-14 ~ 2002-10-27
    IIF 210 - director → ME
  • 167
    IMCO (0493) LIMITED - 1993-04-23
    C/o Poppleton & Appleby The Silverworks 67-71 Northwood Street, Jewellry Quarter, Birmingham
    Dissolved corporate (1 parent)
    Profit/Loss (Company account)
    -5,494 GBP2020-05-01 ~ 2021-04-30
    Officer
    1993-02-12 ~ 1993-06-17
    IIF 128 - nominee-secretary → ME
  • 168
    TRELLEBORG PPL LIMITED - 2016-12-01
    PPL POLYURETHANE PRODUCTS LIMITED - 2011-02-10
    PPL HOLDINGS (UK) LIMITED - 2005-06-13
    IMCO (252001) LIMITED - 2001-09-06
    International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire
    Corporate (5 parents)
    Officer
    2001-05-31 ~ 2001-10-05
    IIF 120 - secretary → ME
  • 169
    IMCO (4497) LIMITED - 1998-05-08
    93 Queen Street, Sheffield, South Yorkshire
    Dissolved corporate (2 parents)
    Officer
    1997-12-12 ~ 1998-04-28
    IIF 175 - nominee-secretary → ME
  • 170
    TRIBAL TECHNOLOGY SERVICES LIMITED - 2004-05-04
    TRIBAL LEARNING LIMITED - 2002-10-14
    IMCO (352001) LIMITED - 2002-02-20
    Kings Orchard Queen Street, St. Philips, Bristol
    Dissolved corporate (3 parents)
    Officer
    2001-08-14 ~ 2001-12-11
    IIF 147 - secretary → ME
  • 171
    IMCO (4797) LIMITED - 1998-02-10
    C/o Spx Flow Europe Limited Part Ground Floor, Alexander House, 4 Station Road, Cheadle Hulme, United Kingdom
    Corporate (3 parents)
    Officer
    1997-12-12 ~ 1998-02-17
    IIF 130 - nominee-secretary → ME
  • 172
    UPPERTOWN GARDEN CENTRE LIMITED - 1999-12-29
    IMCO (1099) LIMITED - 1999-10-15
    Thorney Knowe Farm, Penton, Carlisle
    Corporate (1 parent)
    Equity (Company account)
    2,305,068 GBP2024-03-31
    Officer
    1999-05-13 ~ 1999-12-20
    IIF 124 - nominee-secretary → ME
  • 173
    IMCO (4397) LIMITED - 1998-04-28
    Greengarth, Thicket Grove, Maidenhead, Berkshire, England
    Corporate (4 parents)
    Equity (Company account)
    -55,234 GBP2023-12-31
    Officer
    1997-12-12 ~ 1998-04-14
    IIF 192 - nominee-secretary → ME
  • 174
    META TECHNOLOGIES LIMITED - 2006-10-20
    IMCO (412000) LIMITED - 2000-10-16
    Unit 2a Herongate, Charnham Park, Hungerford, Berkshire, England
    Corporate (3 parents)
    Officer
    2000-09-26 ~ 2001-12-19
    IIF 110 - secretary → ME
  • 175
    IMCO (4297) LIMITED - 1998-01-23
    City Campus, Howard Street, Sheffield, South Yorkshire
    Dissolved corporate (2 parents)
    Officer
    1997-12-12 ~ 1998-02-25
    IIF 121 - nominee-secretary → ME
  • 176
    WABTEC RAIL LIMITED - 2021-11-30
    RFS (E) LIMITED - 2000-03-01
    IMCO (0394) LIMITED - 1994-11-09
    Doncaster Works, Hexthorpe Road, Doncaster, South Yorkshire, United Kingdom
    Corporate (5 parents)
    Officer
    1994-04-27 ~ 1994-08-11
    IIF 180 - nominee-secretary → ME
  • 177
    KT597 LIMITED - 2006-04-11
    Mansfield Road, Wales Bar, Sheffield, South Yorkshire
    Corporate (10 parents)
    Officer
    1995-05-10 ~ 1995-07-07
    IIF 195 - secretary → ME
  • 178
    33 Wellington Street, Leeds, England
    Corporate (60 parents, 11 offsprings)
    Officer
    2013-05-01 ~ 2013-06-30
    IIF 201 - llp-member → ME
  • 179
    IMCO (0195) LIMITED - 1995-03-17
    64 Barber Road, Sheffield
    Corporate (4 parents)
    Equity (Company account)
    -14,588 GBP2024-04-30
    Officer
    1995-02-22 ~ 1995-03-07
    IIF 163 - nominee-secretary → ME
  • 180
    IMCO (3297) LIMITED - 1998-06-29
    1 Atkinsons Way, Foxhills Industrial Esta, Scunthorpe, North Humberside
    Dissolved corporate (3 parents)
    Officer
    1997-09-22 ~ 1998-06-16
    IIF 169 - nominee-secretary → ME
  • 181
    IMCO (2495) LIMITED - 1996-05-08
    The Old Workshop, 1 Ecclesall Road South, Sheffield
    Corporate (6 parents)
    Equity (Company account)
    1,066,960 GBP2023-09-30
    Officer
    1995-07-06 ~ 1996-07-02
    IIF 143 - nominee-secretary → ME
  • 182
    WILLIAM COOK BLAIR MACHINE SHOP LIMITED - 2000-01-24
    IMCO (1898) LIMITED - 1998-10-29
    93 Queen Street, Sheffield, South Yorkshire
    Dissolved corporate (3 parents)
    Officer
    1998-06-04 ~ 1998-10-30
    IIF 111 - nominee-secretary → ME
  • 183
    LAMINATES LIMITED - 2013-03-01
    IMCO (1595) LIMITED - 1996-03-13
    The Hart Shaw Building, Europa Link, Sheffield Business Park, Sheffield
    Dissolved corporate (1 parent)
    Officer
    1995-04-07 ~ 1995-06-21
    IIF 102 - nominee-secretary → ME
  • 184
    IMCO (1096) LIMITED - 1996-04-19
    4th Floor Olympic House, Manchester Airport, Manchester
    Corporate (3 parents, 1 offspring)
    Officer
    1996-01-29 ~ 1996-03-29
    IIF 131 - nominee-secretary → ME
  • 185
    THE SHEFFIELD EVENTS COMPANY LIMITED - 2010-04-26
    IMCO (52001) LIMITED - 2001-04-23
    Burntstones Lodge, 49 Moorbank Road, Sheffield, South Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    218 GBP2024-03-31
    Officer
    2000-12-29 ~ 2001-05-16
    IIF 134 - secretary → ME
  • 186
    BALDWIN & FRANCIS NO 1 LIMITED - 2014-10-02
    BALDWIN & FRANCIS LIMITED - 2014-02-07
    IMCO (3093) LIMITED - 1994-05-12
    C/o Baldwin & Francis Limited President Way, President Park, Sheffield, South Yorkshire, England
    Dissolved corporate (2 parents)
    Officer
    1993-08-18 ~ 1994-01-28
    IIF 145 - nominee-secretary → ME
  • 187
    The B D O Stoy Hayward The Manor, House 260 Ecclesall Road South, Sheffield, South Yorkshire
    Corporate (3 parents)
    Officer
    2001-03-22 ~ 2001-07-03
    IIF 118 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.