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

Parker, Edward Geoffrey

    Related profiles found in government register
  • Parker, Edward Geoffrey
    British born in October 1967

    Registered addresses and corresponding companies
    • icon of address The Maltings 3 Back Lane, Ramsbury, Marlborough, Wiltshire, SN8 2QH

      IIF 1
  • Parker, Edward Geoffrey
    British assistant to co.secretary born in October 1967

    Registered addresses and corresponding companies
    • icon of address The Maltings 3 Back Lane, Ramsbury, Marlborough, Wiltshire, SN8 2QH

      IIF 2
  • Parker, Edward Geoffrey
    British assistant to the co.secretary born in October 1967

    Registered addresses and corresponding companies
    • icon of address Rookery Cottage, Sir Georges Lane Adderbury, Banbury, Oxfordshire, OX17 3PA

      IIF 3
  • Parker, Edward Geoffrey
    British assistant to the compamy sec born in October 1967

    Registered addresses and corresponding companies
    • icon of address The Maltings 3 Back Lane, Ramsbury, Marlborough, Wiltshire, SN8 2QH

      IIF 4
  • Parker, Edward Geoffrey
    British assistant to the company sec born in October 1967

    Registered addresses and corresponding companies
    • icon of address The Maltings 3 Back Lane, Ramsbury, Marlborough, Wiltshire, SN8 2QH

      IIF 5 IIF 6 IIF 7
  • Parker, Edward Geoffrey
    British assistant to the company secre born in October 1967

    Registered addresses and corresponding companies
  • Parker, Edward Geoffrey
    British assistant to the sec born in October 1967

    Registered addresses and corresponding companies
    • icon of address The Maltings 3 Back Lane, Ramsbury, Marlborough, Wiltshire, SN8 2QH

      IIF 15
  • Parker, Edward Geoffrey
    British chartered secretary born in October 1967

    Registered addresses and corresponding companies
  • Parker, Edward Geoffrey
    British chartered secretay born in October 1967

    Registered addresses and corresponding companies
    • icon of address The Homestead, 133 Malvern Road, Worcester, WR2 4LN

      IIF 108
  • Parker, Edward Geoffrey
    British company director born in October 1967

    Registered addresses and corresponding companies
    • icon of address Rookery Cottage, Sir Georges Lane Adderbury, Banbury, Oxfordshire, OX17 3PA

      IIF 109
  • Parker, Edward Geoffrey
    British company secretary born in October 1967

    Registered addresses and corresponding companies
    • icon of address The Homestead, 133 Malvern Road, Worcester, WR2 4LN

      IIF 110
    • icon of address The Homestead, 133 Malvern Road, Worcestershire, WR2 4LN

      IIF 111
  • Parker, Edward Geoffrey
    British secretary born in October 1967

    Registered addresses and corresponding companies
    • icon of address The Homestead, 133 Malvern Road, Worcester, WR24LN

      IIF 112
  • Parker, Edward Geoffrey
    British

    Registered addresses and corresponding companies
  • Parker, Edward Geoffrey
    British charteed secretary

    Registered addresses and corresponding companies
    • icon of address The Homestead, 133 Malvern Road, Worcester, WR2 4LN

      IIF 170
  • Parker, Edward Geoffrey
    British chartered secretary

    Registered addresses and corresponding companies
  • Parker, Edward Geoffrey
    British chartered secretay

    Registered addresses and corresponding companies
    • icon of address The Homestead, 133 Malvern Road, Worcester, WR2 4LN

      IIF 286
  • Parker, Edward Geoffrey
    British company director

    Registered addresses and corresponding companies
    • icon of address Rookery Cottage, Sir Georges Lane Adderbury, Banbury, Oxfordshire, OX17 3PA

      IIF 287
    • icon of address The Homestead, 133 Malvern Road, Worcester, WR2 4LN

      IIF 288
  • Parker, Edward Geoffrey
    British company secretary

    Registered addresses and corresponding companies
  • Parker, Edward Geoffrey

    Registered addresses and corresponding companies
    • icon of address The Maltings 3 Back Lane, Ramsbury, Marlborough, Wiltshire, SN8 2QH

      IIF 295 IIF 296 IIF 297
    • icon of address Co-operative House, Warwick Technology Park, Gallows Hill, Warwick, CV34 6DA, England

      IIF 300 IIF 301
    • icon of address Co-operative House, Warwick Technology Park, Gallows Hill, Warwick, CV34 6DA, United Kingdom

      IIF 302
  • Parker, Edward Geoffrey
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Midcounties Co Operative, Co Operative House, Warwick Technology Park, Gallows Hill, Warwick, CV34 6DA, United Kingdom

      IIF 303
    • icon of address Co-operative House, 234 Botley Road, Oxford, OX2 0HP, United Kingdom

      IIF 304
    • icon of address C/o Co Op Co-operative House, Warwick Technology Park, Gallows Hill, Warwick, CV34 6DA, United Kingdom

      IIF 305 IIF 306 IIF 307
    • icon of address Co Op Co Operative House, Warwick Technology Park, Gallows Hill, Warwick, Warwickshire, CV34 6DA, United Kingdom

      IIF 309
    • icon of address Co Operative House, Warwick Technology Park, Warwick, Warwickshire, CV34 6DA

      IIF 310
    • icon of address Co-operative House, Gallows Hill, Warwick, CV34 6DA, England

      IIF 311 IIF 312
    • icon of address Co-operative House, Gallows Hill, Warwick Technology Park, Warwick, CV34 6DA

      IIF 313
    • icon of address Co-operative House, Warwick Technology Park, Gallows Hill, Warwick, CV34 6DA

      IIF 314
    • icon of address Co-operative House, Warwick Technology Park, Gallows Hill, Warwick, CV34 6DA, England

      IIF 315 IIF 316 IIF 317
    • icon of address Co-operative House, Warwick Technology Park, Gallows Hill, Warwick, CV34 6DA, United Kingdom

      IIF 319 IIF 320 IIF 321
    • icon of address Co-operative House, Warwick Technology Park, Gallows Hill, Warwick, Warwickshire, CV34 6DA

      IIF 323 IIF 324 IIF 325
    • icon of address Co-operative House, Warwick Technology Park, Gallows Hill, Warwick, Warwickshire, CV34 6DA, United Kingdom

      IIF 327 IIF 328
    • icon of address Co-operative House, Warwick Technology Park, Warwick, CV34 6DA, United Kingdom

      IIF 329
    • icon of address The Midcounties Co-operative Co-operative House, Warwick Technology Park, Gallows Hill, Warwick, CV34 6DA

      IIF 330
    • icon of address The Midcounties Co-operative, Co-operative House, Warwick Technology Park, Warwick, CV34 6DA, United Kingdom

      IIF 331
    • icon of address The Midcounties Co-operative, Co-operative House, Warwick Tecnology Park, Warwick, CV34 6DA, United Kingdom

      IIF 332
    • icon of address 5 The Millhouse, Elmsfield Farm Industrial Estate, Worcester Road Chipping Norton, Oxfordshire, OX7 5XL

      IIF 333
  • Parker, Edward Geoffrey
    British chartered sceretary born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Orchard House, Eaton Road, Appleton, Abingdon, Oxfordshire, OX13 5JJ

      IIF 334
  • Parker, Edward Geoffrey
    British chartered secretary born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Orchard House, Eaton Road Appleton, Abingdon, OX13 5JJ

      IIF 335 IIF 336 IIF 337
    • icon of address Orchard House, Eaton Road, Appleton, Abingdon, OX13 5JJ, United Kingdom

      IIF 338 IIF 339
    • icon of address The Midcounties Co Operative, Co Operative House, Warwick Technology Park, Gallows Hill, Warwick, CV34 6DA, United Kingdom

      IIF 340
    • icon of address Co-operative House, 234 Botley Road, Oxford, OX2 0HP, Uk

      IIF 341
    • icon of address C/o Co Op Co Operative House, Warwick Technology Park, Gallows Hill, Warwick, CV34 6DA, United Kingdom

      IIF 342
    • icon of address C/o Co Op Co-operative House, Warwick Technology Park, Gallows Hill, Warwick, CV34 6DA, United Kingdom

      IIF 343 IIF 344 IIF 345
    • icon of address Co Op Co-operative House, Warwick Technology Park, Gallows Hill, Warwick, CV34 6DA, United Kingdom

      IIF 355
    • icon of address Co-operative House, Warwick Technology Park, Gallows Hill, Warwick, CV34 6DA, England

      IIF 356
    • icon of address Co-operative House, Warwick Technology Park, Gallows Hill, Warwick, CV34 6DA, United Kingdom

      IIF 357 IIF 358 IIF 359
    • icon of address Co-operative House, Warwick Technology Park, Gallows Hill, Warwick, Warwickshire, CV34 6DA

      IIF 364 IIF 365
    • icon of address Co-operative House, Warwick Technology Park, Gallows Hill, Warwick, Warwickshire, CV34 6DA, United Kingdom

      IIF 366 IIF 367
    • icon of address Co-operative House, Warwick Technology Park, Gallows Hill, Warwick, Warwickshrie, CV34 6DA, United Kingdom

      IIF 368
    • icon of address Co-operative House, Warwick Technology Park, Warwick, CV34 6DA, United Kingdom

      IIF 369
    • icon of address The Midcounties Co-operative, Co-operative House, Warwick Technology Park, Warwick, CV34 6DA, United Kingdom

      IIF 370 IIF 371 IIF 372
    • icon of address The Midcounties Co-operative, Co-operative House, Warwick Technology Park, Warwick, Warwickshire, CV34 6DA

      IIF 375
  • Parker, Edward Geoffrey
    British company director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Prospect House, New Dixton Road, Monmouth, NP25 3PR, Wales

      IIF 376
  • Parker, Edward Geoffrey
    British company secretary born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Co Op Co Operative House, Warwick Technology Park, Gallows Hill, Warwick, CV34 6DA

      IIF 377
    • icon of address Co-operative House, Warwick Technology Park, Gallows Hill, Warwick, CV34 6DA, England

      IIF 378
  • Parker, Edward Geoffrey
    British director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Parker, Edward
    British director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Co-operative House, Warwick Technology Park, Gallows Hill, Warwick, CV34 6DA, England

      IIF 385
  • Parker, Edward
    British commercial director born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5a, Merriefield Avenue, Broadstone, Dorset, BH18 8DA

      IIF 386
  • Parker, Edward

    Registered addresses and corresponding companies
    • icon of address 5 The Millhouse, 5 Mill House, Worcester Road, Chipping Norton, Oxfordshire, OX7 5XL, United Kingdom

      IIF 387
    • icon of address 5 The Millhouse, Worcester Road, Chipping Norton, OX7 5XL, England

      IIF 388 IIF 389
    • icon of address Co-operative House, Gallows Hill, Warwick Technology Park, Warwick, CV34 6DA, England

      IIF 390
    • icon of address Co-operative House, Warwick Technology Park, Gallows Hill, Warwick, CV34 6DA, England

      IIF 391 IIF 392 IIF 393
    • icon of address Co-operative House, Warwick Technology Park, Gallows Hill, Warwick, CV34 6DA, United Kingdom

      IIF 397
    • icon of address Co-operative House, Warwick Technology Park, Gallows Hill, Warwick, Warwickshire, CV34 6DA, United Kingdom

      IIF 398
  • Edward Parker
    British born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5a, Merriefield Avenue, Broadstone, BH18 8DA, England

      IIF 399
child relation
Offspring entities and appointments
Active 78
  • 1
    icon of address Co-operative House Warwick Technology Park, Gallows Hill, Warwick
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2012-03-21 ~ now
    IIF 359 - Director → ME
    icon of calendar 2012-03-21 ~ now
    IIF 153 - Secretary → ME
  • 2
    BARTER PACKAGING AND MEATS LIMITED - 1989-03-31
    LINBAR 89 LIMITED - 2003-12-23
    IMAGINE CO-OPERATIVE CHILDCARE LIMITED - 2005-10-03
    icon of address Co-operative House, Warwick Technology Park, Gallows Hill, Warwick, Warwickshrie
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2005-10-24 ~ now
    IIF 368 - Director → ME
    icon of calendar 2005-10-24 ~ now
    IIF 213 - Secretary → ME
  • 3
    icon of address Co-operative House, Gallows Hill, Warwick, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    12,834 GBP2017-08-31
    Officer
    icon of calendar 2018-07-23 ~ now
    IIF 312 - Director → ME
    icon of calendar 2018-06-01 ~ now
    IIF 387 - Secretary → ME
  • 4
    icon of address Co-operative House Warwick Technology Park, Gallows Hill, Warwick, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    4,507 GBP2019-11-25
    Officer
    icon of calendar 2019-11-25 ~ now
    IIF 392 - Secretary → ME
  • 5
    KWIK SUN LIMITED - 2007-01-03
    icon of address Co-operative House Warwick Technology Park, Gallows Hill, Warwick
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2012-03-21 ~ now
    IIF 362 - Director → ME
    icon of calendar 2012-03-21 ~ now
    IIF 149 - Secretary → ME
  • 6
    CHILDCARE PARTNERSHIPS LIMITED - 1996-01-26
    CHILD CARE PARTNERSHIPS LIMITED - 1994-04-27
    icon of address Co-operative House Warwick Technology Park, Gallows Hill, Warwick, Warwickshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2010-12-17 ~ now
    IIF 304 - Director → ME
    icon of calendar 2010-12-17 ~ now
    IIF 161 - Secretary → ME
  • 7
    icon of address Co-operative House Warwick Technology Park, Gallows Hill, Warwick, Warwickshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-12-17 ~ now
    IIF 323 - Director → ME
    icon of calendar 2010-12-17 ~ now
    IIF 155 - Secretary → ME
  • 8
    CHILDCARE PARTNERS LIMITED - 1996-01-26
    icon of address Co-operative House Warwick Technology Park, Gallows Hill, Warwick, Warwickshire
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2010-12-17 ~ now
    IIF 341 - Director → ME
    icon of calendar 2010-12-17 ~ now
    IIF 160 - Secretary → ME
  • 9
    CHILDCARE LIMITED - 1996-01-26
    TALKGUILD LIMITED - 1995-01-12
    icon of address Co-operative House Warwick Technology Park, Gallows Hill, Warwick, Warwickshire
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2010-12-17 ~ now
    IIF 365 - Director → ME
    icon of calendar 2010-12-17 ~ now
    IIF 154 - Secretary → ME
  • 10
    icon of address Co Op Co-operative House Warwick Technology Park, Gallows Hill, Warwick
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2005-10-24 ~ now
    IIF 355 - Director → ME
    icon of calendar 2005-10-24 ~ now
    IIF 206 - Secretary → ME
  • 11
    icon of address Co Operative House, Warwick Technology Park, Warwick, Warwickshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-11-25 ~ now
    IIF 310 - Director → ME
    icon of calendar 2011-11-25 ~ now
    IIF 138 - Secretary → ME
  • 12
    HOLIDAY HYPERMARKET LIMITED - 2000-02-23
    icon of address C/o Co Op Co-operative House Warwick Technology Park, Gallows Hill, Warwick
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-10-24 ~ now
    IIF 308 - Director → ME
    icon of calendar 2005-10-24 ~ now
    IIF 199 - Secretary → ME
  • 13
    icon of address Co-operative House, Warwick Technology Park, Gallows Hill, Warwick, Warwickshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-10-30 ~ now
    IIF 328 - Director → ME
    icon of calendar 2014-10-30 ~ now
    IIF 163 - Secretary → ME
  • 14
    THE MIDCOUNTIES CREMATORIA LIMITED - 2015-02-19
    icon of address Co-operative House Warwick Technology Park, Gallows Hill, Warwick
    Active Corporate (17 parents)
    Officer
    icon of calendar 2014-05-12 ~ now
    IIF 395 - Secretary → ME
  • 15
    VOLT ENERGY SUPPLY LIMITED - 2010-11-09
    icon of address Co-operative House, Warwick Technology Park, Gallows Hill, Warwick, Warwickshire
    Active Corporate (17 parents, 2 offsprings)
    Officer
    icon of calendar 2010-10-21 ~ now
    IIF 165 - Secretary → ME
  • 16
    INGLEBY (1983) LIMITED - 2015-12-15
    icon of address Co-operative House Warwick Technology Park, Gallows Hill, Warwick, United Kingdom
    Active Corporate (17 parents)
    Officer
    icon of calendar 2015-07-29 ~ now
    IIF 397 - Secretary → ME
  • 17
    OSG CO-OPERATIVE IT LIMITED - 2005-09-26
    MC CO-OPERATIVE IT LIMITED - 2011-03-01
    PANDANET LTD - 2005-02-22
    icon of address C/o Co Op Co Operative House, Warwick Technology Park, Gallows Hill, Warwick
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2009-10-05 ~ now
    IIF 377 - Director → ME
    icon of calendar 2005-10-24 ~ now
    IIF 187 - Secretary → ME
  • 18
    icon of address Co-operative House Warwick Technology Park, Gallows Hill, Warwick
    Active Corporate (17 parents)
    Equity (Company account)
    0 GBP2024-01-27
    Officer
    icon of calendar 2011-06-07 ~ now
    IIF 164 - Secretary → ME
  • 19
    icon of address C/o Co Op Co-operative House, Warwick Technology Park, Gallows Hill, Warwick
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2005-10-24 ~ now
    IIF 349 - Director → ME
    icon of calendar 2005-10-24 ~ now
    IIF 197 - Secretary → ME
  • 20
    icon of address Co-operative House Warwick Technology Park, Gallows Hill, Warwick
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-03-23 ~ now
    IIF 318 - Director → ME
    icon of calendar 2015-03-23 ~ now
    IIF 147 - Secretary → ME
  • 21
    MOTORLUX LIMITED - 1995-10-10
    STELLCARS LIMITED - 1984-08-21
    icon of address Co-operative House, Warwick Technology Park, Gallows Hill, Warwick
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 2005-10-24 ~ now
    IIF 358 - Director → ME
    icon of calendar 2005-10-24 ~ now
    IIF 210 - Secretary → ME
  • 22
    icon of address Co-operative House Warwick Tecnology Park, Gallows Hill, Warwick
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-01-09 ~ now
    IIF 332 - Director → ME
    icon of calendar 2012-01-09 ~ now
    IIF 167 - Secretary → ME
  • 23
    HEXAGON 254 LIMITED - 2000-09-08
    icon of address Co-operative House, Gallows Hill, Warwick, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    6,640 GBP2017-09-30
    Officer
    icon of calendar 2018-06-23 ~ now
    IIF 333 - Director → ME
    icon of calendar 2018-06-01 ~ now
    IIF 389 - Secretary → ME
  • 24
    ENERGY 2 SELL LIMITED - 2013-05-20
    icon of address Co-operative House Warwick Technology Park, Gallows Hill, Warwick
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-02-15 ~ now
    IIF 322 - Director → ME
    icon of calendar 2013-02-15 ~ now
    IIF 151 - Secretary → ME
  • 25
    icon of address C/o Co Op Co Operative House Warwick Technology Park, Gallows Hill, Warwick
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2005-10-24 ~ now
    IIF 342 - Director → ME
    icon of calendar 2005-10-24 ~ now
    IIF 188 - Secretary → ME
  • 26
    icon of address 4385, 13711562: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-29 ~ dissolved
    IIF 386 - Director → ME
    Person with significant control
    icon of calendar 2021-10-29 ~ dissolved
    IIF 399 - Right to appoint or remove directorsOE
    IIF 399 - Ownership of voting rights - 75% or moreOE
    IIF 399 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Co-operative House Warwick Technology Park, Gallows Hill, Warwick, Warwickshire
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    409,313 GBP2016-01-31
    Officer
    icon of calendar 2016-09-06 ~ now
    IIF 325 - Director → ME
    icon of calendar 2016-09-06 ~ now
    IIF 156 - Secretary → ME
  • 28
    icon of address Co-operative House Warwick Technology Park, Gallows Hill, Warwick, Warwickshire
    Active Corporate (5 parents, 4 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1,215,161 GBP2016-01-31
    Officer
    icon of calendar 2016-09-06 ~ now
    IIF 324 - Director → ME
    icon of calendar 2016-09-06 ~ now
    IIF 158 - Secretary → ME
  • 29
    icon of address Co-operative House Warwick Technology Park, Gallows Hill, Warwick, Warwickshire
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    280,512 GBP2016-01-31
    Officer
    icon of calendar 2016-09-06 ~ now
    IIF 326 - Director → ME
    icon of calendar 2016-09-06 ~ now
    IIF 159 - Secretary → ME
  • 30
    icon of address Co-operative House Warwick Technology Park, Gallows Hill, Warwick, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    759,386 GBP2016-01-31
    Officer
    icon of calendar 2016-09-06 ~ now
    IIF 316 - Director → ME
    icon of calendar 2016-09-06 ~ now
    IIF 145 - Secretary → ME
  • 31
    icon of address Co-operative House Warwick Technology Park, Gallows Hill, Warwick, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    103,206 GBP2016-01-31
    Officer
    icon of calendar 2016-09-06 ~ now
    IIF 315 - Director → ME
    icon of calendar 2016-09-14 ~ now
    IIF 148 - Secretary → ME
  • 32
    icon of address Co-operative House Gallows Hill, Warwick Technology Park, Warwick
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-11-19 ~ now
    IIF 313 - Director → ME
    icon of calendar 2013-07-08 ~ now
    IIF 390 - Secretary → ME
  • 33
    CIRCUIT ENERGY SUPPLY LIMITED - 2012-12-14
    icon of address Co-operative House Warwick Technology Park, Gallows Hill, Warwick, England
    Active Corporate (17 parents)
    Officer
    icon of calendar 2018-05-01 ~ now
    IIF 300 - Secretary → ME
  • 34
    icon of address Co-operative House, Warwick Technology Park, Gallows Hill, Warwick, Warwickshire
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2011-05-03 ~ now
    IIF 366 - Director → ME
    icon of calendar 2011-05-03 ~ now
    IIF 166 - Secretary → ME
  • 35
    icon of address C/o Co Op Co-operative House, Warwick Technology Park, Gallows Hill, Warwick
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2005-10-24 ~ now
    IIF 344 - Director → ME
    icon of calendar 2005-10-24 ~ now
    IIF 200 - Secretary → ME
  • 36
    TENORMOOR LIMITED - 1984-03-15
    icon of address The Midcounties Co-operative Co-operative House Warwick Technology Park, Gallows Hill, Warwick
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-01-27 ~ now
    IIF 330 - Director → ME
    icon of calendar 2012-04-30 ~ now
    IIF 115 - Secretary → ME
  • 37
    icon of address C/o Co Op Co-operative House, Warwick Technology Park, Gallows Hill, Warwick
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2005-10-24 ~ now
    IIF 346 - Director → ME
    icon of calendar 2005-10-24 ~ now
    IIF 193 - Secretary → ME
  • 38
    icon of address C/o Co Op Co-operative House, Warwick Technology Park, Gallows Hill, Warwick
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-10-24 ~ now
    IIF 305 - Director → ME
    icon of calendar 2005-10-24 ~ now
    IIF 189 - Secretary → ME
  • 39
    icon of address C/o Co Op Co-operative House Warwick Technology Park, Gallows Hill, Warwick
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2006-01-01 ~ now
    IIF 352 - Director → ME
    icon of calendar 2006-01-01 ~ now
    IIF 201 - Secretary → ME
  • 40
    icon of address Co-operative House Warwick Technology Park, Gallows Hill, Warwick
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 2012-03-21 ~ now
    IIF 363 - Director → ME
    icon of calendar 2012-03-21 ~ now
    IIF 152 - Secretary → ME
  • 41
    TAMWORTH TRAVEL LIMITED - 1999-12-07
    icon of address Co-operative House Warwick Technology Park, Gallows Hill, Warwick
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-03-21 ~ now
    IIF 320 - Director → ME
    icon of calendar 2012-03-21 ~ now
    IIF 150 - Secretary → ME
  • 42
    icon of address C/o Co Op Co-operative House, Warwick Technology Park, Gallows Hill, Warwick
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2005-10-24 ~ now
    IIF 348 - Director → ME
    icon of calendar 2005-10-24 ~ now
    IIF 203 - Secretary → ME
  • 43
    LEGISLATOR 1327 LIMITED - 1997-07-24
    O.S. & G. LEASING LIMITED - 2005-09-21
    icon of address C/o Co Op Co-operative House, Warwick Technology Park, Gallows Hill, Warwick
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2005-10-24 ~ now
    IIF 353 - Director → ME
    icon of calendar 2005-10-24 ~ now
    IIF 198 - Secretary → ME
  • 44
    icon of address Co-operative House, Warwick Technology Park, Warwick
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2005-10-24 ~ now
    IIF 369 - Director → ME
    icon of calendar 2005-10-24 ~ now
    IIF 215 - Secretary → ME
  • 45
    RANGESWIFT LIMITED - 1986-08-06
    icon of address C/o Co Op Co-operative House, Warwick Technology Park, Gallows Hill, Warwick
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2005-10-24 ~ now
    IIF 351 - Director → ME
    icon of calendar 2005-10-24 ~ now
    IIF 190 - Secretary → ME
  • 46
    icon of address Co-operative House, Warwick Technology Park, Gallows Hill, Warwick, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    70,841 GBP2015-06-30
    Officer
    icon of calendar 2016-10-20 ~ now
    IIF 317 - Director → ME
    icon of calendar 2016-10-20 ~ now
    IIF 146 - Secretary → ME
  • 47
    icon of address Co-operative House Warwick Technology Park, Gallows Hill, Warwick
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 2009-12-29 ~ now
    IIF 360 - Director → ME
    icon of calendar 2007-03-02 ~ now
    IIF 208 - Secretary → ME
  • 48
    CHILDCARE PARTNERSHIPS LIMITED - 1997-11-04
    BUFFER BEAR LIMITED - 1996-01-26
    icon of address Co-operative House Warwick Technology Park, Gallows Hill, Warwick, Warwickshire
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2010-12-17 ~ now
    IIF 364 - Director → ME
    icon of calendar 2010-12-17 ~ now
    IIF 157 - Secretary → ME
  • 49
    icon of address Co-operative House Warwick Technology Park, Gallows Hill, Warwick, Warwickshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-11-18 ~ now
    IIF 327 - Director → ME
    icon of calendar 2014-11-18 ~ now
    IIF 398 - Secretary → ME
  • 50
    icon of address Co-operative House Warwick Technology Park, Gallows Hill, Warwick
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2012-03-26 ~ now
    IIF 375 - Director → ME
    icon of calendar 2012-03-26 ~ now
    IIF 141 - Secretary → ME
  • 51
    icon of address Co-operative House Warwick Technology Park, Gallows Hill, Warwick
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2012-03-26 ~ now
    IIF 372 - Director → ME
    icon of calendar 2012-03-26 ~ now
    IIF 143 - Secretary → ME
  • 52
    icon of address Co-operative House Warwick Technology Park, Gallows Hill, Warwick
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2012-03-26 ~ now
    IIF 371 - Director → ME
    icon of calendar 2012-03-26 ~ now
    IIF 139 - Secretary → ME
  • 53
    icon of address Co-operative House Warwick Technology Park, Gallows Hill, Warwick
    Converted / Closed Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2012-03-26 ~ now
    IIF 370 - Director → ME
    icon of calendar 2012-03-26 ~ now
    IIF 144 - Secretary → ME
  • 54
    icon of address Co-operative House Warwick Technology Park, Gallows Hill, Warwick
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 2012-03-26 ~ now
    IIF 374 - Director → ME
    icon of calendar 2012-03-26 ~ now
    IIF 142 - Secretary → ME
  • 55
    TRANSCEND COMMUNICATIONS LIMITED - 2011-08-05
    icon of address Co-operative House, Gallows Hill, Warwick, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2017-11-30
    Officer
    icon of calendar 2018-07-23 ~ now
    IIF 311 - Director → ME
    icon of calendar 2018-06-01 ~ now
    IIF 388 - Secretary → ME
  • 56
    icon of address Co Operative House Warwick Technology Park, Gallows Hill, Warwick
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-03-30 ~ now
    IIF 331 - Director → ME
    icon of calendar 2012-03-30 ~ now
    IIF 168 - Secretary → ME
  • 57
    SEVCO 1220 LIMITED - 2000-12-29
    icon of address C/o Co Op Co-operative House Warwick Technology Park, Gallows Hill, Warwick
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-10-24 ~ now
    IIF 306 - Director → ME
    icon of calendar 2005-10-24 ~ now
    IIF 202 - Secretary → ME
  • 58
    NORTON SUPERMARKETS LIMITED - 1983-02-17
    icon of address Co-operative House Warwick Technology Park, Gallows Hill, Warwick
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-09-17 ~ now
    IIF 321 - Director → ME
    icon of calendar 2007-09-17 ~ now
    IIF 289 - Secretary → ME
  • 59
    GRIPREALM LIMITED - 1985-11-01
    icon of address C/o Co Op Co-operative House, Warwick Technology Park, Gallows Hill, Warwick
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2005-10-24 ~ now
    IIF 345 - Director → ME
    icon of calendar 2005-10-24 ~ now
    IIF 191 - Secretary → ME
  • 60
    icon of address Cooperative House Warwick Technology Park, Gallows Hill, Warwick, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,785,662 GBP2019-08-31
    Officer
    icon of calendar 2019-11-12 ~ now
    IIF 301 - Secretary → ME
  • 61
    NUKO 19 LIMITED - 2000-08-01
    ARTHUR W. BRUCE LIMITED - 2005-10-03
    IMAGINE CO-OPERATIVE CHILDCARE LIMITED - 2011-03-01
    icon of address Co Op Co Operative House Warwick Technology Park, Gallows Hill, Warwick, Warwickshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-10-24 ~ now
    IIF 309 - Director → ME
    icon of calendar 2005-10-24 ~ now
    IIF 205 - Secretary → ME
  • 62
    icon of address Co-operative House Warwick Technology Park, Gallows Hill, Warwick, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-06-19 ~ now
    IIF 302 - Secretary → ME
  • 63
    OXFORD, SWINDON & GLOUCESTER CO-OPERATIVE DEVELOPMENTS LIMITED - 2005-09-21
    DRIMHEATH LIMITED - 1995-08-02
    icon of address Co-operative House, Warwick Technology Park, Warwick
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-03-08 ~ now
    IIF 329 - Director → ME
    icon of calendar 2005-09-24 ~ now
    IIF 214 - Secretary → ME
  • 64
    OXFORD, SWINDON & GLOUCESTER CO-OPERATIVE ESTATES LIMITED - 2005-09-21
    OSGS ESTATES LIMITED - 1995-06-28
    BEVINOAK LIMITED - 1995-06-01
    icon of address Co-operative House, Warwick Technology Park, Gallows Hill, Warwick
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-10-08 ~ now
    IIF 314 - Director → ME
    icon of calendar 2005-09-24 ~ now
    IIF 212 - Secretary → ME
  • 65
    STAPLECARS LIMITED - 1984-08-23
    OXFORD GARAGE GROUP LIMITED(THE) - 1991-04-23
    MOTORWORLD GARAGES LIMITED - 2010-03-10
    icon of address C/o Co Op Co-operative House Warwick Technology Park, Gallows Hill, Warwick
    Converted / Closed Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2005-10-24 ~ now
    IIF 354 - Director → ME
    icon of calendar 2005-10-24 ~ now
    IIF 196 - Secretary → ME
  • 66
    3571ST SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2008-06-02
    icon of address Co-operative House, Warwick Technology Park, Gallows Hill, Warwick
    Active Corporate (9 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 2008-03-07 ~ now
    IIF 211 - Secretary → ME
  • 67
    WARNERS RETAIL GROUP LIMITED - 2019-12-05
    THE MIDCOUNTIES WR1 LIMITED - 2019-11-05
    WARNERS RETAIL (SOUTH WEST) LIMITED - 2012-10-17
    WARNERS RETAIL GROUP LIMITED - 2019-10-25
    icon of address Co-operative House Warwick Technology Park, Gallows Hill, Warwick, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    2,410,300 GBP2018-10-01 ~ 2019-11-25
    Officer
    icon of calendar 2019-11-25 ~ now
    IIF 393 - Secretary → ME
  • 68
    WARNERS RETAIL LIMITED - 2019-12-02
    WARNERS RETAIL LIMITED - 2019-10-25
    MIDCOUNTIES WR2 LIMITED - 2019-11-13
    WARNERS MOTORS (LEASING) LIMITED - 1999-04-26
    MITTON MANOR GARAGE LIMITED - 1978-12-31
    icon of address Co-operative House Warwick Technology Park, Gallows Hill, Warwick, England
    Active Corporate (5 parents)
    Equity (Company account)
    184,323 GBP2019-11-25
    Officer
    icon of calendar 2019-11-25 ~ now
    IIF 394 - Secretary → ME
  • 69
    icon of address C/o Co Op Co-operative House Warwick Technology Park, Gallows Hill, Warwick
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-10-24 ~ now
    IIF 307 - Director → ME
    icon of calendar 2005-10-24 ~ now
    IIF 192 - Secretary → ME
  • 70
    icon of address Co-operative House Warwick Technology Park, Gallows Hill, Warwick
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 2012-03-26 ~ now
    IIF 373 - Director → ME
    icon of calendar 2012-03-26 ~ now
    IIF 140 - Secretary → ME
  • 71
    icon of address C/o Co Op Co-operative House, Warwick Technology Park, Gallows Hill, Warwick
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 2005-10-24 ~ now
    IIF 347 - Director → ME
    icon of calendar 2005-10-24 ~ now
    IIF 195 - Secretary → ME
  • 72
    icon of address C/o Co Op Co-operative House Warwick Technology Park, Gallows Hill, Warwick
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 2005-10-24 ~ now
    IIF 343 - Director → ME
    icon of calendar 2005-10-24 ~ now
    IIF 204 - Secretary → ME
  • 73
    icon of address C/o Co Op Co-operative House, Warwick Technology Park, Gallows Hill, Warwick
    Converted / Closed Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2005-10-24 ~ now
    IIF 350 - Director → ME
    icon of calendar 2005-10-24 ~ now
    IIF 194 - Secretary → ME
  • 74
    icon of address The Midcounties Co-operative Co-operative House Warwick Technology Park, Gallows Hill, Warwick
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2012-04-30 ~ now
    IIF 303 - Director → ME
    icon of calendar 2012-04-30 ~ now
    IIF 114 - Secretary → ME
  • 75
    icon of address Co-operative House, Warwick Technology Park, Gallows Hill, Warwick
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2007-03-02 ~ now
    IIF 357 - Director → ME
    icon of calendar 2007-03-02 ~ now
    IIF 207 - Secretary → ME
  • 76
    CO-OPERATIVE ENERGY LIMITED - 2010-11-09
    J.D.BARCLAY LIMITED - 2004-02-10
    icon of address Co-operative House Warwick Technology Park, Gallows Hill, Warwick
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-10-24 ~ now
    IIF 319 - Director → ME
    icon of calendar 2005-10-24 ~ now
    IIF 209 - Secretary → ME
  • 77
    icon of address Co-operative House Warwick Technology Park, Gallows Hill, Warwick, England
    Active Corporate (5 parents)
    Equity (Company account)
    200 GBP2019-11-25
    Officer
    icon of calendar 2019-11-25 ~ now
    IIF 391 - Secretary → ME
  • 78
    icon of address Co-operative House Warwick Technology Park, Gallows Hill, Warwick, England
    Active Corporate (5 parents)
    Equity (Company account)
    200 GBP2019-11-25
    Officer
    icon of calendar 2019-11-25 ~ now
    IIF 396 - Secretary → ME
Ceased 145
  • 1
    FOSECO MINSEP (U.K.) LIMITED - 1988-08-01
    FOSECO (UK) LIMITED - 1988-09-12
    UNICORN INDUSTRIES-U.K. LIMITED - 1981-12-31
    icon of address 165 Fleet Street, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1999-03-08 ~ 1999-11-26
    IIF 120 - Secretary → ME
  • 2
    ADVANCECHIEF PUBLIC LIMITED COMPANY - 2009-07-27
    icon of address 1020 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-07-21 ~ 2002-08-31
    IIF 78 - Director → ME
    icon of calendar 2000-11-24 ~ 2002-08-31
    IIF 290 - Secretary → ME
  • 3
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-03-15 ~ 2000-04-18
    IIF 27 - Director → ME
    icon of calendar 2000-03-15 ~ 2000-04-18
    IIF 180 - Secretary → ME
  • 4
    icon of address 39 Eaton Road, Appleton, Abingdon, Oxfordshire
    Active Corporate (6 parents)
    Equity (Company account)
    65,367 GBP2024-04-30
    Officer
    icon of calendar 2003-11-03 ~ 2009-01-29
    IIF 336 - Director → ME
  • 5
    icon of address Co-operative House Warwick Technology Park, Gallows Hill, Warwick, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    4,507 GBP2019-11-25
    Officer
    icon of calendar 2019-11-25 ~ 2020-01-10
    IIF 383 - Director → ME
  • 6
    FOSECO-MORVAL (TECHNOLOGY) LIMITED - 1989-09-12
    STONESTART (FMTL) LIMITED - 2002-08-06
    LINKSTOW LIMITED - 1988-05-20
    icon of address Chertsey Road, Sunbury On Thames, Middlesex
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-02-12 ~ 1999-11-26
    IIF 6 - Director → ME
    icon of calendar 1997-02-07 ~ 1999-11-26
    IIF 135 - Secretary → ME
  • 7
    ALNERY NO. 386 LIMITED - 1987-11-30
    BP SANGATTA II LIMITED - 2011-11-14
    CASTROL OVERSEAS NOMINEES LIMITED - 2010-12-09
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1999-02-12 ~ 1999-11-26
    IIF 13 - Director → ME
    icon of calendar 1993-12-17 ~ 1999-11-26
    IIF 117 - Secretary → ME
  • 8
    GREENHOW & WELCH LIMITED - 1993-05-14
    GREENHOW & WRIGHT LIMITED - 1986-12-01
    GREENHOW HOLDINGS LIMITED - 1989-12-04
    icon of address Parkview 1220, Arlington Business Park Theale, Reading
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-06-07 ~ 2002-08-31
    IIF 33 - Director → ME
    icon of calendar 2001-06-07 ~ 2002-08-31
    IIF 224 - Secretary → ME
  • 9
    FLOWPLANT GROUP LIMITED - 1991-03-19
    NATHANIEL MILLS LIMITED - 1999-01-14
    WELLOPEN LIMITED - 1989-07-06
    BRITISH FLOWPLANT GROUP LIMITED - 1998-12-17
    icon of address 1020 Eskdale Road , Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-12-13 ~ 2002-08-31
    IIF 95 - Director → ME
    icon of calendar 1999-12-13 ~ 2002-08-31
    IIF 240 - Secretary → ME
  • 10
    ESSEXWALK LIMITED - 1987-06-30
    G & A E SLINGSBY LIMITED - 1993-06-23
    icon of address 1020 Eskdale Road , Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-12-13 ~ 2002-08-31
    IIF 66 - Director → ME
    icon of calendar 1999-12-13 ~ 2002-08-31
    IIF 241 - Secretary → ME
  • 11
    ASTBURY & MADELEY (HOLDINGS) PUBLIC LIMITED COMPANY - 1987-08-05
    BRITISH FITTINGS GROUP PLC - 2009-07-27
    icon of address 1020 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-01-31 ~ 2002-08-31
    IIF 42 - Director → ME
    icon of calendar 2000-01-31 ~ 2002-08-31
    IIF 288 - Secretary → ME
  • 12
    TSFB LIMITED - 1990-11-07
    BRITISH FITTINGS (GROUP PROPERTIES) LIMITED - 1995-01-13
    G.& A.E.SLINGSBY LIMITED - 1987-06-22
    icon of address 1020 Eskdale Road Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2000-01-31 ~ 2002-08-31
    IIF 37 - Director → ME
    icon of calendar 2000-01-31 ~ 2002-08-31
    IIF 263 - Secretary → ME
  • 13
    WIPAC INSTRUMENTS LIMITED - 2001-09-04
    EGP WP INSTRUMENTS LIMITED - 2004-05-04
    icon of address 1020 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-12-13 ~ 2002-08-31
    IIF 41 - Director → ME
    icon of calendar 1999-12-13 ~ 2002-08-31
    IIF 279 - Secretary → ME
  • 14
    M.P.HARRIS(HOLDINGS)LIMITED - 1986-09-08
    WOLSELEY BUILDING SUPPLIES LTD - 1989-08-01
    icon of address 1020 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-12-13 ~ 2002-08-31
    IIF 94 - Director → ME
    icon of calendar 1999-12-13 ~ 2002-08-31
    IIF 254 - Secretary → ME
  • 15
    icon of address 1020 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-12-13 ~ 2002-08-31
    IIF 67 - Director → ME
    icon of calendar 1999-12-13 ~ 2002-08-31
    IIF 219 - Secretary → ME
  • 16
    STUDYSHARP LIMITED - 2004-09-21
    icon of address B508 Tower Bridge Business Complex, 100 Clements Road, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -617,357 GBP2017-12-31
    Officer
    icon of calendar 2000-03-15 ~ 2000-04-18
    IIF 25 - Director → ME
    icon of calendar 2000-03-15 ~ 2000-04-18
    IIF 181 - Secretary → ME
  • 17
    ALNERY NO. 383 LIMITED - 1985-11-26
    icon of address Chertsey Road, Sunbury On Thames, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-02-12 ~ 1999-11-26
    IIF 8 - Director → ME
    icon of calendar 1993-12-17 ~ 1999-11-26
    IIF 119 - Secretary → ME
  • 18
    ALNERY NO. 382 LIMITED - 1985-11-26
    icon of address Chertsey Road, Sunbury On Thames, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-02-12 ~ 1999-11-26
    IIF 12 - Director → ME
    icon of calendar 1993-12-17 ~ 1999-11-26
    IIF 116 - Secretary → ME
  • 19
    icon of address Parkview 1220, Arlington Business Park Theale, Reading
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-12-13 ~ 2002-08-31
    IIF 32 - Director → ME
    icon of calendar 1999-12-13 ~ 2002-08-31
    IIF 284 - Secretary → ME
  • 20
    CHEM-TREND CHINA INVESTMENTS LIMITED - 2017-12-22
    icon of address C/o Kluber Lubrication, Unit 10 Longbow Close, Bradley, Huddersfield
    Active Corporate (5 parents)
    Equity (Company account)
    11,249,000 GBP2019-12-31
    Officer
    icon of calendar 1996-09-25 ~ 1996-10-07
    IIF 16 - Director → ME
    icon of calendar 1996-09-25 ~ 1999-11-26
    IIF 182 - Secretary → ME
  • 21
    icon of address Co Operative House, Warwick Technology Park, Warwick, Warwickshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-11-25 ~ 2011-11-25
    IIF 338 - Director → ME
  • 22
    THE MIDCOUNTIES CREMATORIA LIMITED - 2015-02-19
    icon of address Co-operative House Warwick Technology Park, Gallows Hill, Warwick
    Active Corporate (17 parents)
    Officer
    icon of calendar 2014-05-12 ~ 2015-02-02
    IIF 378 - Director → ME
  • 23
    VOLT ENERGY SUPPLY LIMITED - 2010-11-09
    icon of address Co-operative House, Warwick Technology Park, Gallows Hill, Warwick, Warwickshire
    Active Corporate (17 parents, 2 offsprings)
    Officer
    icon of calendar 2010-10-21 ~ 2011-06-11
    IIF 339 - Director → ME
    IIF 334 - Director → ME
  • 24
    icon of address Co-operative House Warwick Technology Park, Gallows Hill, Warwick
    Active Corporate (17 parents)
    Equity (Company account)
    0 GBP2024-01-27
    Officer
    icon of calendar 2011-06-07 ~ 2014-10-23
    IIF 367 - Director → ME
  • 25
    icon of address Parkview 1220, Arlington Business Park Theale, Reading
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-12-13 ~ 2002-08-31
    IIF 75 - Director → ME
    icon of calendar 1999-12-13 ~ 2002-08-31
    IIF 257 - Secretary → ME
  • 26
    STOTESBURY TUBES & FITTINGS LIMITED - 1979-12-31
    K S PIPELINE SUPPLIES (SCOTLAND) LIMITED - 1987-01-12
    icon of address 1020 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-12-13 ~ 2002-08-31
    IIF 39 - Director → ME
    icon of calendar 1999-12-13 ~ 2002-08-31
    IIF 228 - Secretary → ME
  • 27
    M.A.RAY & SONS LIMITED - 1991-12-31
    icon of address Parkview 1220, Arlington Business Park Theale, Reading
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-12-13 ~ 2002-08-31
    IIF 90 - Director → ME
    icon of calendar 1999-12-13 ~ 2002-08-31
    IIF 251 - Secretary → ME
  • 28
    icon of address 1020 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-12-13 ~ 2002-08-31
    IIF 60 - Director → ME
    icon of calendar 1999-12-13 ~ 2002-08-31
    IIF 260 - Secretary → ME
  • 29
    CHEM-TREND (UK) LIMITED - 2017-12-22
    DEALRUN LIMITED - 1989-03-20
    icon of address Unit 10 Longbow Close, Bradley, Huddersfield
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1993-12-17 ~ 1999-11-26
    IIF 118 - Secretary → ME
  • 30
    CHANDLER-TOMSETT LIMITED - 2001-06-29
    icon of address Parkview 1220, Arlington Business Park, Theale, Reading
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-12-13 ~ 2003-11-05
    IIF 45 - Director → ME
    icon of calendar 1999-12-13 ~ 2002-08-16
    IIF 269 - Secretary → ME
  • 31
    WIPAC MOULDINGS LIMITED - 2001-09-04
    EGP WP MOULDINGS LIMITED - 2004-05-04
    icon of address 1020 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-12-13 ~ 2002-08-31
    IIF 40 - Director → ME
    icon of calendar 1999-12-13 ~ 2002-08-31
    IIF 233 - Secretary → ME
  • 32
    S E POWER LIMITED - 1999-11-04
    icon of address Cedar Court Guildford Road, Fetcham, Leatherhead, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-04-09 ~ 1999-10-19
    IIF 28 - Director → ME
    icon of calendar 1999-04-09 ~ 1999-11-26
    IIF 175 - Secretary → ME
  • 33
    PROMANDIS LIMITED - 1994-10-01
    CALUMET WEX INTERNATIONAL LIMITED - 2020-12-23
    CALUMET INTERNATIONAL LIMITED - 2018-05-31
    icon of address 13 Frensham Road, Norwich, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 1999-12-13 ~ 2000-04-18
    IIF 30 - Director → ME
    icon of calendar 1999-12-13 ~ 2000-11-07
    IIF 179 - Secretary → ME
  • 34
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-03-08 ~ 1999-11-26
    IIF 9 - Director → ME
    icon of calendar 1993-12-17 ~ 1999-11-26
    IIF 136 - Secretary → ME
  • 35
    WOLSELEY-HUGHES (GROUP SERVICES) LIMITED - 1986-09-16
    WOLSELEY (GROUP SERVICES) LIMITED - 2017-07-31
    icon of address 1020 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 1999-12-13 ~ 2002-08-31
    IIF 278 - Secretary → ME
  • 36
    HEALTH EQUIPMENT HIRE LIMITED - 2018-08-29
    BROBAR LIMITED - 1979-12-31
    M.P. HARRIS BUILDING MATERIAL CENTRES LIMITED - 1983-04-26
    icon of address 1020 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-12-13 ~ 2002-08-31
    IIF 89 - Director → ME
    icon of calendar 1999-12-13 ~ 2002-08-31
    IIF 217 - Secretary → ME
  • 37
    RANTON & COMPANY LIMITED - 1999-05-07
    REDCLIFFE FINANCE LIMITED - 1991-12-31
    WOLSELEY OVERSEAS LIMITED - 2020-10-26
    icon of address 1020 Eskdale Road , Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1999-12-13 ~ 2002-08-31
    IIF 64 - Director → ME
    icon of calendar 1999-12-13 ~ 2002-08-31
    IIF 261 - Secretary → ME
  • 38
    EGP P LIMITED - 2004-03-05
    PROPLANT LIMITED - 2001-05-21
    WOLSELEY CENTERS LIMITED - 2022-01-21
    WOLSELEY UK LIMITED - 2004-03-31
    icon of address 1020 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-12-13 ~ 2002-08-31
    IIF 62 - Director → ME
    icon of calendar 1999-12-13 ~ 2002-08-31
    IIF 277 - Secretary → ME
  • 39
    WOLSELEY CENTRES LIMITED - 2022-01-21
    EGP WP IGNITION LIMITED - 2004-05-04
    WIPAC IGNITION LIMITED - 2001-09-04
    icon of address 1020 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-12-13 ~ 2002-08-31
    IIF 101 - Director → ME
    icon of calendar 1999-12-13 ~ 2002-08-31
    IIF 259 - Secretary → ME
  • 40
    WOLSELEY DEVELOPMENTS LIMITED - 2022-01-21
    GROVEWOOD DEVELOPMENTS LIMITED - 1986-04-14
    icon of address 1020 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-12-13 ~ 2002-08-31
    IIF 34 - Director → ME
    icon of calendar 1999-12-13 ~ 2002-08-31
    IIF 234 - Secretary → ME
  • 41
    WOLSELEY DIRECTORS LIMITED - 2022-01-21
    NEWLOCK LIMITED - 2007-05-23
    icon of address 1020 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Active Corporate (6 parents, 96 offsprings)
    Officer
    icon of calendar 1999-12-13 ~ 2002-08-31
    IIF 74 - Director → ME
    icon of calendar 1999-12-13 ~ 2002-08-31
    IIF 246 - Secretary → ME
  • 42
    WOLSELEY WEBB LIMITED - 1984-02-27
    WOLSELEY LIMITED - 1986-04-14
    WOLSELEY ENGINEERING LIMITED - 2022-01-21
    icon of address 1020 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-12-13 ~ 2002-08-31
    IIF 58 - Director → ME
    icon of calendar 1999-12-13 ~ 2002-08-31
    IIF 227 - Secretary → ME
  • 43
    WOLSELEY GROUP LIMITED - 2020-02-13
    O.B.C.LIMITED - 2020-01-24
    icon of address 1020 Eskdale Road Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-12-13 ~ 2002-08-31
    IIF 57 - Director → ME
    icon of calendar 1999-12-13 ~ 2002-08-31
    IIF 222 - Secretary → ME
  • 44
    WOLSELEY-HUGHES MERCHANTS LIMITED - 2022-01-21
    NU-WAY BENSON LIMITED - 1982-09-03
    W-H (1982) LIMITED - 1988-05-11
    icon of address 1020 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-12-13 ~ 2002-08-31
    IIF 104 - Director → ME
    icon of calendar 1999-12-13 ~ 2002-08-31
    IIF 262 - Secretary → ME
  • 45
    JOHN JAMES GROUP OF COMPANIES LIMITED - 1985-06-12
    WOLSELEY PROPERTIES LIMITED - 2022-01-21
    WOLSELEY-HUGHES PROPERTIES LIMITED - 1986-09-16
    icon of address 1020 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-12-13 ~ 2002-08-31
    IIF 81 - Director → ME
    icon of calendar 1999-12-13 ~ 2002-08-31
    IIF 225 - Secretary → ME
  • 46
    icon of address 2b Sidings Court, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-15 ~ 2000-04-18
    IIF 26 - Director → ME
    icon of calendar 2000-03-15 ~ 2000-04-18
    IIF 184 - Secretary → ME
  • 47
    DMWS 190 LIMITED - 1991-12-17
    icon of address C/o William Wilson Limited, Hareness Road, Altens Industrial Estate, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-06-07 ~ 2002-08-31
    IIF 82 - Director → ME
    icon of calendar 2001-06-07 ~ 2002-08-31
    IIF 223 - Secretary → ME
  • 48
    icon of address C/o William Wilson Limited, Hareness Road, Altens Industrial Estate, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-06-07 ~ 2002-08-31
    IIF 38 - Director → ME
    icon of calendar 2001-06-07 ~ 2002-08-31
    IIF 248 - Secretary → ME
  • 49
    DMWS 169 LIMITED - 1990-09-12
    icon of address C/o William Wilson Limited, Hareness Road, Altens Industrial Estate, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-06-07 ~ 2002-08-31
    IIF 48 - Director → ME
    icon of calendar 2001-06-07 ~ 2002-08-31
    IIF 230 - Secretary → ME
  • 50
    FRASER FIRST BASE LIMITED - 1990-09-25
    MACPHERSON & MACLAREN, LIMITED - 1988-05-03
    icon of address C/o William Wilson Limited, Hareness Road, Altens Industrial Estate, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-06-07 ~ 2002-08-31
    IIF 102 - Director → ME
    icon of calendar 2001-06-07 ~ 2002-08-31
    IIF 264 - Secretary → ME
  • 51
    FIRSTBASE (SCOTLAND) LIMITED - 1994-11-15
    DMWS 152 LIMITED - 1990-10-02
    icon of address C/o William Wilson Limited, Hareness Road, Altens Industrial Estate, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-06-07 ~ 2002-08-31
    IIF 110 - Director → ME
    icon of calendar 2001-06-07 ~ 2002-08-31
    IIF 291 - Secretary → ME
  • 52
    CIRCUIT ENERGY SUPPLY LIMITED - 2012-12-14
    icon of address Co-operative House Warwick Technology Park, Gallows Hill, Warwick, England
    Active Corporate (17 parents)
    Officer
    icon of calendar 2018-05-01 ~ 2018-05-01
    IIF 356 - Director → ME
  • 53
    icon of address 165 Fleet Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-06-13 ~ 1999-11-26
    IIF 125 - Secretary → ME
  • 54
    MIDLAND OIL REFINERIES LIMITED - 1989-05-08
    MIDLAND REFINERIES LIMITED - 1991-02-27
    icon of address 165 Fleet Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1999-02-12 ~ 1999-11-26
    IIF 10 - Director → ME
    icon of calendar 1993-12-17 ~ 1999-11-26
    IIF 128 - Secretary → ME
  • 55
    REMET UK LIMITED - 2003-11-19
    RHOSDDU MOTORS LIMITED - 1998-05-01
    REMET UK LIMITED - 2004-01-05
    DUSSEK CAMPBELL YATES LIMITED - 1999-12-22
    FOSECO (RUL) LIMITED - 2003-12-03
    icon of address 165 Fleet Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-02-07 ~ 1999-11-26
    IIF 129 - Secretary → ME
  • 56
    FOSECO MINSEP INTERNATIONAL LIMITED - 1988-07-01
    icon of address 165 Fleet Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-12-17 ~ 1999-11-26
    IIF 297 - Secretary → ME
  • 57
    icon of address 165 Fleet Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-07-24 ~ 1999-11-26
    IIF 121 - Secretary → ME
  • 58
    FOSECO ALUMINIUM LIMITED - 1999-12-17
    PETROLEUM WHOLESALE LIMITED - 1998-05-01
    icon of address 1 Midland Way, Central Park, Barlborough Links, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-08-06 ~ 1999-11-26
    IIF 1 - Director → ME
    icon of calendar 1997-02-07 ~ 1999-11-26
    IIF 298 - Secretary → ME
  • 59
    TECHNIK INSULATION (BIRMINGHAM) LIMITED - 1986-08-22
    icon of address 165 Fleet Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 1993-12-17 ~ 1999-11-26
    IIF 137 - Secretary → ME
  • 60
    icon of address 165 Fleet Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-12-17 ~ 1999-11-26
    IIF 127 - Secretary → ME
  • 61
    BURMAH INDUSTRIAL PRODUCTS LIMITED - 1981-12-31
    BURMAH CASTROL CHEMICALS LIMITED - 2002-12-17
    BURMAH SPECIALITY CHEMICALS LIMITED - 1990-09-03
    icon of address Drayton House Drayton Manor Business Park, Coleshill Road, Tamworth, Staffordshire, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 1993-12-17 ~ 1994-05-09
    IIF 109 - Director → ME
    icon of calendar 1995-12-11 ~ 1999-11-26
    IIF 134 - Secretary → ME
    icon of calendar 1993-12-17 ~ 1995-10-25
    IIF 287 - Secretary → ME
  • 62
    FOSROC LIMITED - 1997-03-03
    PROTIM HOLDINGS LIMITED - 1982-06-07
    PROTIM INTERNATIONAL LIMITED - 1980-12-31
    icon of address C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1995-10-31 ~ 1999-11-26
    IIF 2 - Director → ME
    icon of calendar 1993-12-17 ~ 1999-11-26
    IIF 299 - Secretary → ME
  • 63
    FOSROC HOLDINGS U.K. LIMITED - 1977-12-31
    icon of address Drayton House Drayton Manor Business Park, Coleshill Road, Tamworth, Staffordshire, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 1999-02-01 ~ 1999-11-26
    IIF 133 - Secretary → ME
  • 64
    TECHNIK (UK) LIMITED - 1991-11-18
    FOSROC TECHNIK LIMITED - 1989-07-25
    FOSECO TECHNIK LIMITED - 1986-10-03
    BINBAND LIMITED - 1982-04-01
    icon of address Drayton House Drayton Manor Business Park, Coleshill Road, Tamworth, Staffordshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1995-03-16 ~ 1995-03-20
    IIF 3 - Director → ME
  • 65
    NIGHTMATIC LIMITED - 1997-05-14
    icon of address Drayton Manor Business Park Coleshill Road, Staffordshire, Tamworth, England, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-02-07 ~ 1999-11-26
    IIF 131 - Secretary → ME
  • 66
    WOLSELEY SECURITIES LIMITED - 1998-10-13
    WOLSELEY DISTRIBUTION EUROPE LIMITED - 1999-11-23
    GROVEWOOD SECURITIES LIMITED - 1986-04-14
    icon of address Rubicon Partners, 8-12 York Gate, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-12-13 ~ 2000-04-18
    IIF 19 - Director → ME
    icon of calendar 1999-12-13 ~ 2000-04-18
    IIF 176 - Secretary → ME
  • 67
    icon of address Parkview 1220, Arlington Business Park, Theale, Reading
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-12-13 ~ 2002-08-31
    IIF 54 - Director → ME
    icon of calendar 1999-12-13 ~ 2002-08-31
    IIF 282 - Secretary → ME
  • 68
    icon of address Parkview 1220, Arlington Business Park, Theale, Reading
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-12-13 ~ 2002-08-31
    IIF 87 - Director → ME
    icon of calendar 1999-12-13 ~ 2002-08-31
    IIF 218 - Secretary → ME
  • 69
    LONGOVER LIMITED - 1993-05-14
    icon of address Parkview 1220, Arlington Business Park Theale, Reading
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-06-07 ~ 2002-08-31
    IIF 77 - Director → ME
    icon of calendar 2001-06-07 ~ 2002-08-31
    IIF 235 - Secretary → ME
  • 70
    CAVEMIDDLE LIMITED - 2003-10-09
    icon of address 2b Sidings Court, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-15 ~ 2000-04-18
    IIF 31 - Director → ME
    icon of calendar 2000-03-15 ~ 2000-04-18
    IIF 173 - Secretary → ME
  • 71
    TENORMOOR LIMITED - 1984-03-15
    icon of address The Midcounties Co-operative Co-operative House Warwick Technology Park, Gallows Hill, Warwick
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-04-30 ~ 2015-03-07
    IIF 340 - Director → ME
  • 72
    ATLAS PLANT SALES LIMITED - 1991-08-22
    EGP W PLANT SALES LIMITED - 2005-04-08
    WOLSELEY PLANT SALES LIMITED - 2001-07-12
    ATLAS (C.T.I.) LIMITED - 1986-11-07
    icon of address Parkview 1220, Arlington Business Park, Theale, Reading
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-12-13 ~ 2002-08-31
    IIF 103 - Director → ME
    icon of calendar 1999-12-13 ~ 2002-08-31
    IIF 256 - Secretary → ME
  • 73
    HEATING REPLACEMENT PARTS LIMITED - 1988-10-27
    icon of address 1020 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-12-13 ~ 2002-08-31
    IIF 99 - Director → ME
    icon of calendar 1999-12-13 ~ 2002-08-31
    IIF 270 - Secretary → ME
  • 74
    ASTRAL PRESSINGS LIMITED - 1988-10-24
    ASHLEY ACCESSORIES LIMITED - 2007-10-15
    icon of address 1020 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-12-13 ~ 2002-08-31
    IIF 56 - Director → ME
    icon of calendar 1999-12-13 ~ 2002-08-31
    IIF 255 - Secretary → ME
  • 75
    OXFORD, SWINDON & GLOUCESTER CO-OPERATIVE DOMAINS LIMITED - 2005-09-26
    THE MIDCOUNTIES CO-OPERATIVE DOMAINS LIMITED - 2012-08-03
    icon of address The Old Music Hall 106-108, Cowley Road, Oxford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-08 ~ 2005-10-24
    IIF 337 - Director → ME
    icon of calendar 2004-09-08 ~ 2012-08-01
    IIF 186 - Secretary → ME
  • 76
    ANTIFERENCE LIMITED - 2007-10-30
    INTEGRA PRODUCTS LIMITED - 2003-06-09
    DRAWMIDDLE LIMITED - 2000-10-24
    icon of address C/o Hunter Douglas Limited, Mersey Industrial Estate Battersea Road, Heaton Mersey, Stockport, Cheshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,000 GBP2022-12-31
    Officer
    icon of calendar 2000-03-15 ~ 2000-04-18
    IIF 23 - Director → ME
    icon of calendar 2000-03-15 ~ 2000-04-18
    IIF 295 - Secretary → ME
  • 77
    ENERTECH LIMITED - 2009-03-13
    ENERTECH GROUP LIMITED - 2017-02-17
    INTER MEDIATE TWO LIMITED - 2021-06-14
    MOWGARG LIMITED - 1990-06-28
    MOWGARG LIMITED - 2001-03-01
    WOLSELEY BUILDING SUPPLIES LIMITED - 2000-04-28
    icon of address Sudbury House, 56 London Street, Faringdon, Oxfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-12-13 ~ 2001-02-02
    IIF 108 - Director → ME
    icon of calendar 1999-12-13 ~ 2001-02-02
    IIF 286 - Secretary → ME
  • 78
    GAINFIT LIMITED - 1989-10-10
    icon of address Parkview 1220, Arlington Business Park, Theale, Reading
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-12-13 ~ 2002-08-31
    IIF 76 - Director → ME
    icon of calendar 1999-12-13 ~ 2002-08-31
    IIF 231 - Secretary → ME
  • 79
    CLEARFIGURE LIMITED - 1995-02-21
    icon of address Parkview 1220, Arlington Business Park Theale, Reading
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-12-13 ~ 2002-08-31
    IIF 72 - Director → ME
    icon of calendar 1999-12-13 ~ 2002-08-31
    IIF 268 - Secretary → ME
  • 80
    icon of address 1 Wellheads Avenue, Dyce, Aberdeen
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-02-12 ~ 1999-11-26
    IIF 15 - Director → ME
    icon of calendar 1997-02-07 ~ 1999-11-26
    IIF 132 - Secretary → ME
  • 81
    FOSROC LIMITED - 2004-05-25
    EXPANDITE LIMITED - 1991-11-18
    FOSROC EXPANDITE LIMITED - 1997-03-03
    icon of address Birch Grove House Birchgrove Road, Chelwood Gate, Haywards Heath, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 1994-01-12 ~ 1995-10-25
    IIF 113 - Secretary → ME
  • 82
    JAKOMINI LIMITED - 1985-04-09
    DOUBLE 4 BUCKETS LIMITED - 1991-12-03
    icon of address 1020 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-12-13 ~ 2002-08-31
    IIF 97 - Director → ME
    icon of calendar 1999-12-13 ~ 2002-08-31
    IIF 243 - Secretary → ME
  • 83
    KEITH JOHNSON PHOTOGRAPHIC LIMITED - 1983-01-01
    KEITH JOHNSON PHOTOGRAPHIC HOLDINGS LIMITED - 1985-09-13
    icon of address Parkview 1220, Arlington Business Park, Theale, Reading
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-12-13 ~ 2002-08-31
    IIF 55 - Director → ME
    icon of calendar 1999-12-13 ~ 2002-08-31
    IIF 242 - Secretary → ME
  • 84
    icon of address 12 Plumtree Court, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 1999-02-12 ~ 1999-11-26
    IIF 5 - Director → ME
    icon of calendar 1997-02-07 ~ 1999-11-26
    IIF 126 - Secretary → ME
  • 85
    COTHAM FINANCE LIMITED - 1991-12-31
    icon of address 1020 Eskdale Road , Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-12-13 ~ 2002-08-31
    IIF 86 - Director → ME
    icon of calendar 1999-12-13 ~ 2002-08-31
    IIF 274 - Secretary → ME
  • 86
    ST. NICHOLAS FINANCE LIMITED - 1991-12-31
    icon of address Parkview 1220, Arlington Business Park, Theale, Reading
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-12-13 ~ 2002-08-31
    IIF 35 - Director → ME
    icon of calendar 1999-12-13 ~ 2002-08-31
    IIF 221 - Secretary → ME
  • 87
    WIPAC LIMITED - 1998-06-02
    icon of address Parkview 1220, Arlington Business Park Theale, Reading
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-12-13 ~ 2002-08-31
    IIF 73 - Director → ME
    icon of calendar 1999-12-13 ~ 2002-08-31
    IIF 258 - Secretary → ME
  • 88
    CALLRESERVE LIMITED - 1988-07-26
    WIPAC GROUP LIMITED - 1998-06-17
    icon of address Parkview 1220, Arlington Business Park Theale, Reading
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-12-13 ~ 2002-08-31
    IIF 85 - Director → ME
    icon of calendar 1999-12-13 ~ 2002-08-31
    IIF 253 - Secretary → ME
  • 89
    CASTROL OVERSEAS SECURITIES LIMITED - 2010-08-19
    BP NORTH ARAFURA LIMITED - 2014-05-08
    ALNERY NO. 387 LIMITED - 1987-11-30
    icon of address Chestnut Field House, Chestnut Field, Rugby, Warwickshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,897,112 GBP2019-12-31
    Officer
    icon of calendar 1999-02-12 ~ 1999-11-26
    IIF 11 - Director → ME
    icon of calendar 1993-12-17 ~ 1999-11-26
    IIF 296 - Secretary → ME
  • 90
    EMBEE LIMITED - 1992-07-01
    MENDLE BROTHERS LIMITED - 1987-10-01
    MENDLE LIMITED - 1990-08-01
    MENDLE LIMITED - 1994-10-04
    icon of address 1020 Eskdale Road Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-12-13 ~ 2002-08-31
    IIF 47 - Director → ME
    icon of calendar 1999-12-13 ~ 2002-08-31
    IIF 281 - Secretary → ME
  • 91
    STUDYQUICK LIMITED - 2003-10-14
    icon of address B508 Tower Bridge Business Complex, 100 Clements Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-15 ~ 2000-04-18
    IIF 24 - Director → ME
    icon of calendar 2000-03-15 ~ 2000-04-18
    IIF 185 - Secretary → ME
  • 92
    icon of address 165 Fleet Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1999-02-12 ~ 1999-11-26
    IIF 14 - Director → ME
  • 93
    EGP EO & GB LIMITED - 2006-09-26
    ELECTRO OIL AND GAS BURNERS LIMITED - 2001-07-05
    SWIFT 1195 LIMITED - 1986-01-06
    icon of address Parkview 1220, Arlington Business Park, Theale, Reading
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-12-13 ~ 2002-08-31
    IIF 46 - Director → ME
    icon of calendar 1999-12-13 ~ 2002-08-31
    IIF 244 - Secretary → ME
  • 94
    icon of address 1st Floor Dudley House, Stone Street, Dudley, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2011-03-28 ~ 2011-09-19
    IIF 384 - Director → ME
    icon of calendar 2011-03-28 ~ 2011-09-20
    IIF 162 - Secretary → ME
  • 95
    icon of address Co-operative House Warwick Technology Park, Gallows Hill, Warwick
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 2007-03-02 ~ 2007-04-02
    IIF 335 - Director → ME
  • 96
    icon of address C/o William Wilson Limited, Hareness Road, Altens Industrial Estate, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-12-13 ~ 2002-08-31
    IIF 63 - Director → ME
    icon of calendar 1999-12-13 ~ 2002-08-31
    IIF 280 - Secretary → ME
  • 97
    icon of address Parkview 1220, Arlington Business Park, Theale, Reading
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-12-13 ~ 2002-08-31
    IIF 79 - Director → ME
    icon of calendar 1999-12-13 ~ 2002-08-31
    IIF 220 - Secretary → ME
  • 98
    R.B.PHILIPS AND COMPANY LIMITED - 1984-02-06
    icon of address 1020 Eskdale Road Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-12-13 ~ 2002-08-31
    IIF 52 - Director → ME
    icon of calendar 1999-12-13 ~ 2002-08-31
    IIF 267 - Secretary → ME
  • 99
    icon of address 42-46 Fountain Street, Belfast, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-12-13 ~ 2002-08-31
    IIF 107 - Director → ME
  • 100
    GEORGE HINDS LIMITED - 1981-12-31
    icon of address 1020 Eskdale Road , Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-12-13 ~ 2002-08-31
    IIF 100 - Director → ME
    icon of calendar 1999-12-13 ~ 2002-08-31
    IIF 276 - Secretary → ME
  • 101
    icon of address C/o William Wilson Limited, Hareness Road, Altens Industrial Estate, Aberdeen
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-12-13 ~ 2002-08-31
    IIF 69 - Director → ME
    icon of calendar 1999-12-13 ~ 2002-08-31
    IIF 250 - Secretary → ME
  • 102
    icon of address Unit 12/15 38 Montgomery Road, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-12-13 ~ 2002-08-31
    IIF 111 - Director → ME
  • 103
    CROMER AGENCIES LIMITED - 2000-01-01
    icon of address Unit 12/15 38 Montgomery Road, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-12-13 ~ 2002-08-31
    IIF 112 - Director → ME
  • 104
    MONELECTRIC LIMITED - 1981-12-31
    icon of address Parkview 1220, Arlington Business Park, Theale, Reading
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-12-13 ~ 2002-08-31
    IIF 53 - Director → ME
    icon of calendar 1999-12-13 ~ 2002-08-31
    IIF 275 - Secretary → ME
  • 105
    WIPAC TOOLS LIMITED - 2001-09-04
    EGP WP TOOLS LIMITED - 2004-05-04
    icon of address 1020 Eskdale Road Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-12-13 ~ 2002-08-31
    IIF 80 - Director → ME
    icon of calendar 1999-12-13 ~ 2002-08-31
    IIF 236 - Secretary → ME
  • 106
    WIPAC FILTRATION LIMITED - 2001-09-04
    EGP WP FILTRATION LIMITED - 2005-04-08
    icon of address 1020 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-12-13 ~ 2002-08-31
    IIF 96 - Director → ME
    icon of calendar 1999-12-13 ~ 2002-08-31
    IIF 237 - Secretary → ME
  • 107
    WOLSELEY EUROPE LIMITED - 2005-03-08
    EXISTRIGHT LIMITED - 1993-06-29
    icon of address Parkview 1220, Arlington Business Park, Theale, Reading
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-07-21 ~ 2002-08-31
    IIF 84 - Director → ME
    icon of calendar 2000-11-24 ~ 2002-08-31
    IIF 293 - Secretary → ME
  • 108
    THAMES FINANCE COMPANY LIMITED - 1987-09-07
    icon of address 1020 Eskdale Road , Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-12-13 ~ 2002-08-31
    IIF 71 - Director → ME
    icon of calendar 1999-12-13 ~ 2002-08-31
    IIF 170 - Secretary → ME
  • 109
    POWER SOLUTIONS LIMITED - 2005-06-21
    CMD LIMITED - 2006-12-22
    icon of address Sycamore Road, Eastwood Trading Estate, Rotherham, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-12-13 ~ 2000-04-18
    IIF 29 - Director → ME
    icon of calendar 1999-12-13 ~ 2000-04-18
    IIF 178 - Secretary → ME
  • 110
    KEITH JOHNSON PHOTOGRAPHIC NOTTINGHAM LIMITED - 1996-05-02
    E.LAWRENCE WOOD(NOTTINGHAM)LIMITED - 1984-04-12
    icon of address 1020 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-12-13 ~ 2002-08-31
    IIF 43 - Director → ME
    icon of calendar 1999-12-13 ~ 2002-08-31
    IIF 216 - Secretary → ME
  • 111
    F.E.A.PHILLIPS & CO.LIMITED - 1980-12-31
    icon of address Fieldhouse Lane, Marlow, Buckinghamshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1999-02-12 ~ 1999-06-30
    IIF 4 - Director → ME
    icon of calendar 1997-02-07 ~ 1999-07-01
    IIF 130 - Secretary → ME
  • 112
    CORNBROOK RESINCO.LIMITED - 1991-01-14
    icon of address Fieldhouse Lane, Marlow, Buckinghamshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1999-02-12 ~ 1999-07-01
    IIF 7 - Director → ME
    icon of calendar 1997-02-07 ~ 1999-06-30
    IIF 122 - Secretary → ME
  • 113
    icon of address Prospect House, New Dixton Road, Monmouth, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    12,007 GBP2024-12-31
    Officer
    icon of calendar 2020-03-31 ~ 2020-07-10
    IIF 376 - Director → ME
  • 114
    FOSECO INTERNATIONAL EXPORTS LIMITED - 1998-10-16
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    101,086 GBP2021-06-30
    Officer
    icon of calendar 1996-06-13 ~ 1999-11-26
    IIF 124 - Secretary → ME
  • 115
    MINORTHEME LIMITED - 2004-09-21
    CALUMET LIMITED - 2011-03-24
    icon of address 8-12 York Gate, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-03-15 ~ 2000-04-18
    IIF 22 - Director → ME
    icon of calendar 2000-03-15 ~ 2000-04-18
    IIF 177 - Secretary → ME
  • 116
    CETRONIC DYNAMICS LIMITED - 2003-05-29
    icon of address Rubicon Partners, 2b, Sidings, Court, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-12-13 ~ 2000-04-18
    IIF 18 - Director → ME
    icon of calendar 1999-12-13 ~ 2000-04-18
    IIF 174 - Secretary → ME
  • 117
    CETRONIC COMPONENTS LIMITED - 1985-06-24
    CETRONIC POWER PRODUCTS LIMITED - 2003-05-29
    icon of address Rubicon Partners, 2b, Sidings, Court, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-12-13 ~ 2000-04-18
    IIF 20 - Director → ME
    icon of calendar 1999-12-13 ~ 2000-04-18
    IIF 172 - Secretary → ME
  • 118
    CETRONIC (PRODUCTION EQUIPMENT) LIMITED - 2003-05-29
    icon of address Rubicon Partners Industries, 2b, Sidings Court, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-12-13 ~ 2000-04-18
    IIF 21 - Director → ME
    icon of calendar 1999-12-13 ~ 2000-04-18
    IIF 171 - Secretary → ME
  • 119
    BRIGHTON MERCHANT DISTRIBUTORS LIMITED - 1987-03-19
    ST. NICHOLAS FINANCE LIMITED - 2018-07-31
    BRIGHTON ASBESTOS LIMITED - 1984-01-01
    BRIGHTON ASBESTOS MANUFACTURING COMPANY LIMITED(THE) - 1978-12-31
    M P HARRIS & CO LIMITED - 1991-12-31
    FERGUSON GROUP SERVICES LIMITED - 2017-07-31
    FERGUSON FINANCE LIMITED - 2018-09-19
    ST. NICHOLAS FINANCE LIMITED - 2017-06-09
    icon of address 1020 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-12-13 ~ 2002-08-31
    IIF 93 - Director → ME
    icon of calendar 1999-12-13 ~ 2002-08-31
    IIF 266 - Secretary → ME
  • 120
    icon of address Cooperative House Warwick Technology Park, Gallows Hill, Warwick, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,785,662 GBP2019-08-31
    Officer
    icon of calendar 2019-11-01 ~ 2020-01-07
    IIF 380 - Director → ME
  • 121
    PLUMB-CENTER LIMITED - 1987-09-07
    MARLEY BUILDING SUPPLIES LIMITED - 1981-12-31
    icon of address 1020 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-12-13 ~ 2002-08-31
    IIF 106 - Director → ME
    icon of calendar 1999-12-13 ~ 2002-08-31
    IIF 226 - Secretary → ME
  • 122
    icon of address Co-operative House Warwick Technology Park, Gallows Hill, Warwick, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-06-19 ~ 2022-05-20
    IIF 361 - Director → ME
  • 123
    WARNERS RETAIL GROUP LIMITED - 2019-12-05
    THE MIDCOUNTIES WR1 LIMITED - 2019-11-05
    WARNERS RETAIL (SOUTH WEST) LIMITED - 2012-10-17
    WARNERS RETAIL GROUP LIMITED - 2019-10-25
    icon of address Co-operative House Warwick Technology Park, Gallows Hill, Warwick, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    2,410,300 GBP2018-10-01 ~ 2019-11-25
    Officer
    icon of calendar 2019-11-25 ~ 2020-01-10
    IIF 382 - Director → ME
  • 124
    WARNERS RETAIL LIMITED - 2019-12-02
    WARNERS RETAIL LIMITED - 2019-10-25
    MIDCOUNTIES WR2 LIMITED - 2019-11-13
    WARNERS MOTORS (LEASING) LIMITED - 1999-04-26
    MITTON MANOR GARAGE LIMITED - 1978-12-31
    icon of address Co-operative House Warwick Technology Park, Gallows Hill, Warwick, England
    Active Corporate (5 parents)
    Equity (Company account)
    184,323 GBP2019-11-25
    Officer
    icon of calendar 2019-11-25 ~ 2020-01-10
    IIF 385 - Director → ME
  • 125
    icon of address 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-03-15 ~ 2000-04-18
    IIF 17 - Director → ME
    icon of calendar 2000-03-15 ~ 2000-04-18
    IIF 183 - Secretary → ME
  • 126
    R.S.J. PLASTICS & WOOD VENEERS LIMITED - 2000-02-21
    EGP P & WV LIMITED - 2006-09-20
    icon of address Parkview 1220, Arlington Business Park, Theale, Reading
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-12-13 ~ 2002-08-31
    IIF 49 - Director → ME
    icon of calendar 1999-12-13 ~ 2002-08-31
    IIF 283 - Secretary → ME
  • 127
    icon of address Parkview 1220, Arlington Business Park, Theale, Reading
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-12-13 ~ 2002-08-31
    IIF 92 - Director → ME
    icon of calendar 1999-12-13 ~ 2002-08-31
    IIF 272 - Secretary → ME
  • 128
    icon of address 1020 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-12-13 ~ 2002-08-31
    IIF 105 - Director → ME
    icon of calendar 1999-12-13 ~ 2002-08-31
    IIF 249 - Secretary → ME
  • 129
    icon of address 165 Fleet Street, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1999-03-08 ~ 1999-11-26
    IIF 123 - Secretary → ME
  • 130
    icon of address Co-operative House Warwick Technology Park, Gallows Hill, Warwick, England
    Active Corporate (5 parents)
    Equity (Company account)
    200 GBP2019-11-25
    Officer
    icon of calendar 2019-11-25 ~ 2020-01-10
    IIF 379 - Director → ME
  • 131
    icon of address Co-operative House Warwick Technology Park, Gallows Hill, Warwick, England
    Active Corporate (5 parents)
    Equity (Company account)
    200 GBP2019-11-25
    Officer
    icon of calendar 2019-11-25 ~ 2020-01-10
    IIF 381 - Director → ME
  • 132
    icon of address Parkview 1220, Arlington Business Park Theale, Reading
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-12-13 ~ 2002-08-31
    IIF 91 - Director → ME
    icon of calendar 1999-12-13 ~ 2002-08-31
    IIF 238 - Secretary → ME
  • 133
    BROUGHTONS (PLUMBERS MERCHANTS) LIMITED - 1984-03-09
    BROUGHTON'S LIMITED - 2022-02-04
    icon of address 2 Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick, Warwickshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-06-07 ~ 2002-08-31
    IIF 70 - Director → ME
    icon of calendar 2001-06-07 ~ 2002-08-31
    IIF 245 - Secretary → ME
  • 134
    EGP W HOTELS LIMITED - 2006-09-20
    WOLSELEY HOTELS LIMITED - 2001-07-12
    GROVEWOOD HOTELS LIMITED - 1986-04-14
    ELECTRICENTER LIMITED - 2011-08-11
    icon of address Parkview 1220, Arlington Business Park, Theale, Reading
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-12-13 ~ 2002-08-31
    IIF 36 - Director → ME
    icon of calendar 1999-12-13 ~ 2002-08-31
    IIF 232 - Secretary → ME
  • 135
    icon of address Parkview 1220, Arlington Business Park, Theale, Reading
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-12-13 ~ 2002-08-31
    IIF 61 - Director → ME
    icon of calendar 1999-12-13 ~ 2002-08-31
    IIF 239 - Secretary → ME
  • 136
    icon of address Parkview 1220, Arlington Business Park, Theale, Reading
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-12-13 ~ 2002-08-31
    IIF 44 - Director → ME
    icon of calendar 1999-12-13 ~ 2002-08-31
    IIF 229 - Secretary → ME
  • 137
    WOLSELEY-HUGHES INTERNATIONAL LIMITED - 1986-09-16
    icon of address Parkview 1220, Arlington Business Park, Theale, Reading
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-07-21 ~ 2002-08-31
    IIF 68 - Director → ME
    icon of calendar 2000-11-24 ~ 2002-08-31
    IIF 292 - Secretary → ME
  • 138
    ELECTRO-OIL INTERNATIONAL LIMITED - 1984-08-10
    MOWGARG LIMITED - 2006-09-19
    ENERTECH LIMITED - 2001-03-01
    SAAB - SCANIA ENERTECH LIMITED - 1986-02-27
    SAAB - SCANIA ENERTECH GROUP LIMITED - 1989-03-01
    icon of address 1020 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1999-12-13 ~ 2002-08-31
    IIF 98 - Director → ME
    icon of calendar 1999-12-13 ~ 2002-08-31
    IIF 273 - Secretary → ME
  • 139
    icon of address 1020 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-12-13 ~ 2002-08-22
    IIF 88 - Director → ME
    icon of calendar 1999-12-13 ~ 2002-08-31
    IIF 252 - Secretary → ME
  • 140
    ARCHIE WOLSELEY LIMITED - 2001-07-12
    ARCHIE KIDD (DESIGNS) LIMITED - 1983-03-15
    ARCHIE KIDD LIMITED - 1991-07-01
    EGP ARCHIE W LIMITED - 2006-09-20
    ELECTRIC CENTER LIMITED - 2011-08-11
    icon of address Parkview 1220, Arlington Business Park, Theale, Reading
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-12-13 ~ 2002-08-31
    IIF 59 - Director → ME
    icon of calendar 1999-12-13 ~ 2002-08-31
    IIF 271 - Secretary → ME
  • 141
    HALL & CO. LIMITED - 2022-02-04
    RMC RETAIL AND MERCHANTING LIMITED - 1998-10-15
    HALL & CO LIMITED. - 1995-01-01
    HALL AND CO.(SOUTH EAST)LIMITED - 1984-06-29
    icon of address 2 Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick, Warwickshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    40,414,000 GBP2021-07-31
    Officer
    icon of calendar 2001-06-07 ~ 2002-08-31
    IIF 65 - Director → ME
    icon of calendar 2001-06-07 ~ 2002-08-31
    IIF 285 - Secretary → ME
  • 142
    icon of address Parkview 1220, Arlington Business Park Theale, Reading
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-12-13 ~ 2002-08-31
    IIF 83 - Director → ME
    icon of calendar 1999-12-13 ~ 2002-08-31
    IIF 265 - Secretary → ME
  • 143
    WOLSELEY ENGINEERING LIMITED - 1986-04-14
    icon of address 1020 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-07-21 ~ 2002-08-31
    IIF 51 - Director → ME
    icon of calendar 2000-11-24 ~ 2002-08-31
    IIF 294 - Secretary → ME
  • 144
    QUICKNOW LIMITED - 1986-11-14
    icon of address 1020 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-12-13 ~ 2002-08-31
    IIF 50 - Director → ME
    icon of calendar 1999-12-13 ~ 2002-08-31
    IIF 247 - Secretary → ME
  • 145
    TROPICAL HEATING LIMITED - 1988-10-05
    EGP W MANUFACTURING LIMITED - 2005-04-08
    DABRO LIMITED - 1991-12-03
    TOTTON MANUFACTURING LIMITED - 1999-11-23
    MODERN PLUMBING SUPPLIES LIMITED - 1981-12-31
    WOLSELEY MANUFACTURING LIMITED - 2001-07-12
    SUKAR LIMITED - 1999-09-10
    DENLIE LIMITED - 1998-06-29
    icon of address 1020 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-06-07 ~ 2002-08-31
    IIF 169 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.