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

Lewis, John Arthur

    Related profiles found in government register
  • Lewis, John Arthur

    Registered addresses and corresponding companies
    • icon of address Unit 1, Mount Street Business Park, Nechells, Birmingham, B7 5QU, England

      IIF 1
    • icon of address 3, Brook Office Park, Emersons Green, Bristol, BS16 7FL, England

      IIF 2
    • icon of address Dumfield Company Secretarial Dept, Garner Street Business Centre, Garner Street, Stoke On Trent, ST4 7BH

      IIF 3
    • icon of address Durnfield Company Secretarial Department, Garner Street Business Centre, Garner Street, Stoke On Trent, ST4 7BH, United Kingdom

      IIF 4 IIF 5
    • icon of address 1st Floor Offices, Whitebridge Lane, Stone, Staffs, ST15 8LQ, England

      IIF 6
    • icon of address The Framing Yard, East Cornworthy, Totnes, Devon, TQ9 7HF

      IIF 7
    • icon of address The Framing Yard, East Cornworthy, Totnes, Devon, TQ9 7HF, United Kingdom

      IIF 8
    • icon of address The Framing Yard, East Cornworthy, Totnes, TQ9 7HF, United Kingdom

      IIF 9
    • icon of address Ground Floor Office A, No1 The Design Centre, Roman Way Crusader Park, C/o Capital For Colleagues Plc, Warminster, BA12 8SP

      IIF 10 IIF 11
    • icon of address Ground Floor Office A, No1 The Design Centre, Roman Way, Crusader Park, Warminster, BA12 8SP, England

      IIF 12
    • icon of address 8, Brimhill Rise, Chapmanslade, Westbury, BA13 4AX, England

      IIF 13
    • icon of address 8, Brimhill Rise, Chapmanslade, Westbury, Wiltshire, BA13 4AX, England

      IIF 14 IIF 15 IIF 16
    • icon of address 8, Brimhill Rise, Chapmanslade, Westbury, Wiltshire, BA13 4AX, Gb

      IIF 19
    • icon of address 8, Brimhill Rise, Chapmanslade, Westbury, Wiltshire, BA13 4AX, United Kingdom

      IIF 20
    • icon of address 8, Brimhill Rise, Westbury, BA13 4AX, United Kingdom

      IIF 21 IIF 22 IIF 23
    • icon of address 8 Brimhill Rose, Chapmans Lade, Westbury, Wiltshire, BA13 4AX

      IIF 24
  • Lewis, John

    Registered addresses and corresponding companies
    • icon of address 8, Brimhill Rise, Chapmanslade, Westbury, Wiltshire, BA13 4AX, United Kingdom

      IIF 25
  • Lewis, John Arthur
    British

    Registered addresses and corresponding companies
  • Lewis, John Arthur
    British accountant

    Registered addresses and corresponding companies
    • icon of address 8 Brimhill Rise, Chapmanslade, Westbury, Wiltshire, BA13 4AX

      IIF 75 IIF 76
  • Lewis, John Arthur
    British chart accountant

    Registered addresses and corresponding companies
    • icon of address 1st Floor Offices 2, Whitebridge Lane, Stone, ST15 8LQ, England

      IIF 77
  • Lewis, John Arthur
    British chartered accounatnt

    Registered addresses and corresponding companies
    • icon of address 8 Brimhill Rise, Chapmanslade, Westbury, Wiltshire, BA13 4AX

      IIF 78
  • Lewis, John Arthur
    British chartered accountant

    Registered addresses and corresponding companies
  • Lewis, John Arthur
    British company secretary

    Registered addresses and corresponding companies
  • Lewis, John Arthur
    British director

    Registered addresses and corresponding companies
    • icon of address 8 Brimhill Rise, Chapmanslade, Westbury, Wiltshire, BA13 4AX

      IIF 97 IIF 98
  • Lewis, John Arthur
    British secretary

    Registered addresses and corresponding companies
    • icon of address 8 Brimhill Rise, Chapmanslade, Westbury, Wiltshire, BA13 4AX

      IIF 99 IIF 100
  • Lewis, John Arhtur
    British

    Registered addresses and corresponding companies
    • icon of address 9th Floor, 111 Piccadilly, Manchester, M1 2HY

      IIF 101
  • Lewis, John Arthur
    British business executive born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, G1 3NQ, Scotland

      IIF 102
  • Lewis, John Arthur
    British chartered accountant born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor Office A, No1 The Design Centre, Roman Way Crusader Park, C/o Capital For Colleagues Plc, Warminster, BA12 8SP

      IIF 103
    • icon of address Ground Floor Office A, No1 The Design Centre, Roman Way, Crusader Park, Warminster, BA12 8SP, England

      IIF 104
    • icon of address 8 Brimhill Rise, Chapmanslade, Westbury, Wiltshire, BA13 4AX

      IIF 105 IIF 106 IIF 107
    • icon of address 8, Brimhill Rise, Chapmanslade, Westbury, Wiltshire, BA13 4AX, United Kingdom

      IIF 109 IIF 110 IIF 111
  • Lewis, John Arthur
    British company director born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mistletoe Cottage, Kemeys Commander, Usk, NP15 1JU, Wales

      IIF 112
    • icon of address Ground Floor Office A, No1 The Design Centre, Crusader Park, Warminster, BA12 8SP, England

      IIF 113
    • icon of address Ground Floor Office A, No1 The Design Centre, Roman Way Crusader Park, C/o Capital For Colleagues Plc, Warminster, BA12 8SP

      IIF 114 IIF 115
    • icon of address The Design Centre, Crusader Park, Warminster, BA12 8SP, England

      IIF 116
  • Lewis, John Arthur
    British company secretary born in May 1956

    Resident in England

    Registered addresses and corresponding companies
  • Lewis, John Arthur
    British director born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Brook Office Park, Folly Brook Road, Emersons Green, Bristol, BS16 7FL

      IIF 128
    • icon of address Cowan & Partners, 60 Constitution Street, Edinburgh, EH6 6RR, Scotland

      IIF 129
    • icon of address C/o Castlefield Capital Limited, 9th Floor, 111 Piccadilly, Manchester, M1 2HY, United Kingdom

      IIF 130
    • icon of address Office B, Millbrook Depot, Yelling Mill Lane, Shepton Mallet, BA4 4JT, United Kingdom

      IIF 131
    • icon of address Durnfield Company Secretarial Dept, Garner Street Business Centre, Garner Street, Stoke On Trent, ST4 7BH, United Kingdom

      IIF 132
    • icon of address Garner Street Business Park, Garner Street, Etruria, Stoke-on-trent, ST4 7BH, England

      IIF 133
    • icon of address 1st Floor Offices, 2, Whitebridge Lane, Stone, ST15 8LQ, England

      IIF 134
    • icon of address Lydiard Fields, Great Western Way, Swindon, SN5 8UB, United Kingdom

      IIF 135 IIF 136
    • icon of address The National Self Build & Renovation Centre, Lydiard Fields, Great Western Way, Swindon, SN5 8UB, England

      IIF 137 IIF 138
    • icon of address The Framing Yard, East Cornworthy, Totnes, Devon, TQ9 7HF, United Kingdom

      IIF 139
    • icon of address Ground Floor Office A, No 1 The Design Centre, Roman Way Crusader Park, Warminster, BA12 8SP

      IIF 140 IIF 141
    • icon of address Ground Floor Office A, No1 The Design Centre, Roman Way Crusader Park, C/o Capital For Colleagues Plc, Warminster, BA12 8SP

      IIF 142 IIF 143
    • icon of address Second Floor, Office C, The Design Centre, Roman Way, Crusader Park, Warminster, BA12 8SP, England

      IIF 144
    • icon of address Second Floor Office C The Design Centre, Roman Way, Crusader Park, Warminster, BA12 8SP, United Kingdom

      IIF 145
    • icon of address The Design Centre, Crusader Park, Warminster, BA12 8SP, England

      IIF 146 IIF 147
    • icon of address 8, Brimhill Rise, Chapmanslade, Westbury, BA13 4AX, England

      IIF 148
    • icon of address 8, Brimhill Rise, Chapmanslade, Westbury, BA13 4AX, United Kingdom

      IIF 149 IIF 150
    • icon of address 8 Brimhill Rise, Chapmanslade, Westbury, Wiltshire, BA13 4AX

      IIF 151 IIF 152
    • icon of address 8, Brimhill Rise, Chapmanslade, Westbury, Wiltshire, BA13 4AX, England

      IIF 153 IIF 154
    • icon of address 8, Brimhill Rise, Chapmanslade, Westbury, Wiltshire, BA13 4AX, United Kingdom

      IIF 155 IIF 156
    • icon of address 8, Brimhill Rise, Westbury, BA13 4AX, United Kingdom

      IIF 157 IIF 158 IIF 159
    • icon of address Wtb Group Ltd, 8 Brimhill Rise, Westbury, BA13 4AX, United Kingdom

      IIF 176 IIF 177
    • icon of address 8, Brimhill Rise, Westby, BA14 4AX, United Kingdom

      IIF 178 IIF 179
  • Lewis, John
    British director born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor Office A, No1 The Design Centre, Roman Way Crusader Park, C/o Capital For Colleagues Plc, Warminster, BA12 8SP

      IIF 180
    • icon of address 8, Brimhill Rise, Chapmanslade, Westbury, BA13 4AX, United Kingdom

      IIF 181 IIF 182 IIF 183
    • icon of address 8, Brimhill Rise, Westbury, BA13 4AX, United Kingdom

      IIF 185 IIF 186
  • Mr John Lewis
    British born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor Office A, No1 The Design Centre, Crusader Park, Warminster, BA12 8SP, England

      IIF 187
    • icon of address The Design Centre, Crusader Park, Warminster, BA12 8SP, England

      IIF 188 IIF 189
  • Mr John Arthur Lewis
    British born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office B, Millbrook Depot, Yelling Mill Lane, Shepton Mallet, BA4 4JT, United Kingdom

      IIF 190
    • icon of address 2nd Floor Office C, The Design Centre, Roman Way, Crusader Park, Warminster, BA12 8SP, England

      IIF 191 IIF 192
    • icon of address Ground Floor Office A, No1 The Design Centre, Roman Way Crusader Park, C/o Capital For Colleagues Plc, Warminster, BA12 8SP

      IIF 193 IIF 194 IIF 195
    • icon of address Second Floor Office C The Design Centre, Roman Way, Crusader Park, Warminster, BA12 8SP, United Kingdom

      IIF 196
    • icon of address 8, Brimhill Rise, Chapmanslade, Westbury, BA13 4AX, England

      IIF 197 IIF 198 IIF 199
    • icon of address 8, Brimhill Rise, Chapmanslade, Westbury, Wiltshire, BA13 4AX, England

      IIF 200 IIF 201 IIF 202
    • icon of address 8, Brimhill Rise, Westbury, BA13 4AX, United Kingdom

      IIF 204
  • Mr John Arthur Lewis
    English born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Design Centre, Crusader Park, Warminster, BA12 8SP, England

      IIF 205
  • John Arthur Lewis
    British born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mistletoe Cottage, Kemeys Commander, Usk, NP15 1JU, Wales

      IIF 206
  • John Arthur Lewis
    British born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Brimhill Rise, Chapmanslade, Westbury, Wiltshire, BA13 4AX, United Kingdom

      IIF 207 IIF 208
child relation
Offspring entities and appointments
Active 87
  • 1
    icon of address National Self Build & Renovation Centre Lydiard Fields, Great Western Way, Swindon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-14 ~ dissolved
    IIF 85 - Secretary → ME
  • 2
    icon of address Garner Street Business Park Garner Street, Etruria, Stoke-on-trent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-28 ~ dissolved
    IIF 133 - Director → ME
  • 3
    ENSCO 238 LIMITED - 2008-11-06
    icon of address Cowan & Partners, 60 Constitution Street, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-18 ~ dissolved
    IIF 129 - Director → ME
    icon of calendar 2009-11-18 ~ dissolved
    IIF 65 - Secretary → ME
  • 4
    icon of address National Self Build & Renovation Centre Lydiard Fields, Great Western Way, Swindon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-05 ~ dissolved
    IIF 35 - Secretary → ME
  • 5
    icon of address 67 Church Road, Newtownabbey
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2009-08-25 ~ now
    IIF 24 - Secretary → ME
  • 6
    icon of address Ground Floor Office A No1 The Design Centre, Roman Way Crusader Park, C/o Capital For Colleagues Plc, Warminster
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2015-08-31 ~ now
    IIF 142 - Director → ME
    icon of calendar 2014-06-05 ~ now
    IIF 11 - Secretary → ME
  • 7
    PICCADILLY SIP TRUSTEE LIMITED - 2019-09-26
    icon of address Ground Floor Office A No1 The Design Centre, Roman Way Crusader Park, C/o Capital For Colleagues Plc, Warminster
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2019-10-03 ~ now
    IIF 103 - Director → ME
    icon of calendar 2018-09-26 ~ now
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2022-01-10 ~ now
    IIF 193 - Ownership of voting rights - 75% or moreOE
    IIF 193 - Right to appoint or remove directorsOE
  • 8
    C4 COLLEAGUES PLC - 2014-02-28
    icon of address Ground Floor Office A, No1 The Design Centre, Roman Way, Crusader Park, Warminster, England
    Active Corporate (8 parents, 8 offsprings)
    Officer
    icon of calendar 2013-10-03 ~ now
    IIF 12 - Secretary → ME
  • 9
    icon of address The Framing Yard, East Cornworthy, Totnes, Devon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 139 - Director → ME
    icon of calendar 2017-08-22 ~ now
    IIF 8 - Secretary → ME
  • 10
    icon of address The Design Centre, Crusader Park, Warminster, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2023-07-03 ~ now
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2023-07-03 ~ now
    IIF 188 - Ownership of voting rights - 75% or moreOE
    IIF 188 - Right to appoint or remove directorsOE
  • 11
    ENRICHMOST LIMITED - 2000-12-19
    icon of address The Framing Yard, East Cornworthy, Totnes, Devon
    Active Corporate (4 parents)
    Equity (Company account)
    995,238 GBP2023-12-31
    Officer
    icon of calendar 2017-08-22 ~ now
    IIF 7 - Secretary → ME
  • 12
    icon of address 9th Floor 111 Piccadilly, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-06-25 ~ dissolved
    IIF 49 - Secretary → ME
  • 13
    HAM BAKER PROPERTIES LIMITED - 2004-05-24
    MEAUJO (559) LIMITED - 2001-11-22
    icon of address National Self Build & Renovation Centre Lydiard Fields, Great Western Way, Swindon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-17 ~ dissolved
    IIF 44 - Secretary → ME
  • 14
    HAM BAKER FLOW CONTROL LIMITED - 2004-12-20
    icon of address National Self Build & Renovation Centre Lydiard Fields, Great Western Way, Swindon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-22 ~ dissolved
    IIF 91 - Secretary → ME
  • 15
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-11 ~ dissolved
    IIF 76 - Secretary → ME
  • 16
    icon of address Office B Millbrook Depot, Yelling Mill Lane, Shepton Mallet, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2020-12-06 ~ now
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2020-12-06 ~ now
    IIF 190 - Ownership of shares – 75% or moreOE
    IIF 190 - Ownership of voting rights - 75% or moreOE
    IIF 190 - Right to appoint or remove directorsOE
  • 17
    icon of address Office B, Millbrook Depot Yelling Mill Lane, Downside, Shepton Mallet, England
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    4,075,574 GBP2024-12-31
    Officer
    icon of calendar 2013-05-10 ~ now
    IIF 152 - Director → ME
  • 18
    icon of address The Framing Yard, East Cornworthy, Totnes, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2017-08-22 ~ now
    IIF 9 - Secretary → ME
  • 19
    COTSWOLD VALVE SERVICES LIMITED - 1980-12-31
    icon of address Unit 1 Mount Street Business Park, Nechells, Birmingham, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    251,806 GBP2024-03-31
    Officer
    icon of calendar 2015-10-30 ~ now
    IIF 1 - Secretary → ME
  • 20
    icon of address Ground Floor Office A No1 The Design Centre Roman Way Crusader Park, C/o Capital For Colleagues Plc, Warminster
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    icon of calendar 2021-08-09 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2021-08-09 ~ dissolved
    IIF 194 - Ownership of voting rights - 75% or moreOE
    IIF 194 - Right to appoint or remove directorsOE
  • 21
    icon of address 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2021-11-18 ~ now
    IIF 102 - Director → ME
  • 22
    CMS SITE SUPPLIES EOT LIMITED - 2015-02-19
    icon of address 8 Brimhill Rise, Chapmanslade, Westbury, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2015-02-18 ~ dissolved
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 198 - Has significant influence or controlOE
  • 23
    TOOLS AND EQUIPMENT SUPPLIES LIMITED - 2014-02-18
    ZIRCONIUM MAGIC LIMITED - 2014-02-06
    icon of address Dumfield Company Secretarial Dept, Garner Street Business Centre, Stoke On Trent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-28 ~ dissolved
    IIF 15 - Secretary → ME
  • 24
    DD BUTLER LIMITED - 2015-04-20
    icon of address 8th Floor 111, Piccadilly, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-06 ~ dissolved
    IIF 172 - Director → ME
  • 25
    icon of address St Georges House, 215-219 Chester Road, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-15 ~ dissolved
    IIF 23 - Secretary → ME
  • 26
    MEAUJO (570) LIMITED - 2009-06-15
    icon of address 1st Floor Offices 2 Whitebridge Lane, Stone, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2007-08-31 ~ now
    IIF 77 - Secretary → ME
  • 27
    EMERALDCO 67 LTD - 2024-06-10
    EMERALDCO 30 LTD - 2024-04-24
    icon of address 1st Floor Offices, 2 Whitebridge Lane, Stone, Staffordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-15 ~ now
    IIF 148 - Director → ME
  • 28
    icon of address Ground Floor Office A No 1 The Design Centre, Roman Way Crusader Park, Warminster
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    icon of calendar 2017-01-25 ~ dissolved
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2017-01-25 ~ dissolved
    IIF 207 - Ownership of voting rights - 75% or moreOE
  • 29
    MKM (UK) LIMITED - 2017-01-25
    icon of address The Framing Yard, East Cornworthy, Totnes, Devon
    Active Corporate (7 parents, 4 offsprings)
    Equity (Company account)
    912,156 GBP2023-12-31
    Officer
    icon of calendar 2017-07-26 ~ now
    IIF 18 - Secretary → ME
  • 30
    icon of address The Design Centre, Crusader Park, Warminster, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-20
    Officer
    icon of calendar 2023-04-04 ~ now
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ now
    IIF 205 - Ownership of voting rights - 75% or moreOE
    IIF 205 - Right to appoint or remove directorsOE
  • 31
    icon of address Unit 1 Mount Street Business Park, Nechells, Birmingham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -329,995 GBP2024-03-31
    Officer
    icon of calendar 2018-01-12 ~ now
    IIF 4 - Secretary → ME
  • 32
    MERCHANTS & CIVILS SUPPLIES LIMITED - 2011-07-07
    icon of address National Self Build & Renovation Centre Lydiard Fields, Great Western Way, Swindon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-01 ~ dissolved
    IIF 72 - Secretary → ME
  • 33
    icon of address Unit 1 Mount Street Business Park, Nechells, Birmingham, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    icon of calendar 2018-02-13 ~ now
    IIF 5 - Secretary → ME
  • 34
    HIRE AND SUPPLIES (EBT) LIMITED - 2019-01-16
    icon of address 1st Floor Offices, Whitebridge Lane, Stone, Staffs, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2014-03-13 ~ now
    IIF 6 - Secretary → ME
  • 35
    LICHRENT LIMITED - 1998-12-14
    icon of address National Self Build & Renovation Centre Lydiard Fields, Great Western Way, Swindon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-18 ~ dissolved
    IIF 127 - Director → ME
    icon of calendar 2000-07-20 ~ dissolved
    IIF 39 - Secretary → ME
  • 36
    FIGURE (EOT) LIMITED - 2016-07-05
    icon of address Second Floor, Office C, The Design Centre Roman Way, Crusader Park, Warminster, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 197 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 8 Brimhill Rise, Chapmanslade, Westbury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-07 ~ dissolved
    IIF 157 - Director → ME
  • 38
    FLOLINE LOGISTICS LIMITED - 2011-07-07
    MEAUJO (561) LIMITED - 2001-11-02
    icon of address National Self Build & Renovation Centre Lydiard Fields, Great Western Way, Swindon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-18 ~ dissolved
    IIF 122 - Director → ME
    icon of calendar 2002-10-28 ~ dissolved
    IIF 47 - Secretary → ME
  • 39
    MIA SOLUTIONS LIMITED - 2014-12-03
    BURDENS LIBYA LIMITED - 2013-03-14
    icon of address 1st Floor Offices, 2 Whitebridge Lane, Stone, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    192,305 GBP2022-10-31
    Officer
    icon of calendar 2022-12-01 ~ now
    IIF 134 - Director → ME
  • 40
    BENSON HOUSE LIMITED - 2023-11-15
    icon of address Mistletoe Cottage, Kemeys Commander, Usk, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-12-14 ~ now
    IIF 206 - Ownership of shares – 75% or moreOE
    IIF 206 - Ownership of voting rights - 75% or moreOE
    IIF 206 - Right to appoint or remove directorsOE
  • 41
    icon of address Ground Floor Office A No1 The Design Centre, Crusader Park, Warminster, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2023-01-17 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2023-01-17 ~ now
    IIF 187 - Ownership of voting rights - 75% or moreOE
    IIF 187 - Right to appoint or remove directorsOE
  • 42
    icon of address National Self Build & Renovation Centre Lydiard Fields, Great Western Way, Swindon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-11 ~ dissolved
    IIF 78 - Secretary → ME
  • 43
    CASTLEGATE 365 LIMITED - 2005-04-20
    icon of address The Chancery, 58 Spring Gardens, Manchester, Greater Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-05-01 ~ dissolved
    IIF 88 - Secretary → ME
  • 44
    BUILDSTORE CONNECTIONS LIMITED - 2012-06-28
    N S B & R C LIMITED - 2011-01-18
    icon of address St Georges House, 215-219 Chester Road, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-11 ~ dissolved
    IIF 68 - Secretary → ME
  • 45
    SPECIALIST CIVILS LOGISTICS LIMITED - 2008-01-22
    icon of address National Self Build & Renovation Centre Lydiard Fields, Great Western Way, Swindon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-20 ~ dissolved
    IIF 98 - Secretary → ME
  • 46
    icon of address Ground Floor Office A No1 The Design Centre, Roman Way Crusader Park, C/o Capital For Colleagues Plc, Warminster
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Person with significant control
    icon of calendar 2016-11-25 ~ dissolved
    IIF 208 - Ownership of voting rights - 75% or moreOE
    IIF 208 - Right to appoint or remove directorsOE
  • 47
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-03-30 ~ dissolved
    IIF 20 - Secretary → ME
  • 48
    icon of address The Design Centre, Crusader Park, Warminster, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-23 ~ now
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2024-09-23 ~ now
    IIF 189 - Ownership of voting rights - 75% or moreOE
    IIF 189 - Right to appoint or remove directorsOE
  • 49
    ENVIRONMENTAL STREET FURNITURE CO. LIMITED - THE - 2013-02-15
    icon of address 13a Altona Road Blaris Industrial Estate, Lisburn
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-05-01 ~ dissolved
    IIF 56 - Secretary → ME
  • 50
    icon of address National Self Build & Renovation Centre Lydiard Fields, Great Western Way, Swindon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-20 ~ dissolved
    IIF 97 - Secretary → ME
  • 51
    ENVIROMESH LIMITED - 2013-06-26
    CERANA HOLDINGS LIMITED - 2007-01-02
    HAM BAKER LIMITED - 2005-01-04
    icon of address National Self Build & Renovation Centre Lydiard Fields, Great Western Way, Swindon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-22 ~ dissolved
    IIF 93 - Secretary → ME
  • 52
    icon of address Duff & Phelps Ltd, The Chancery 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-29 ~ dissolved
    IIF 109 - Director → ME
    icon of calendar 2009-03-25 ~ dissolved
    IIF 82 - Secretary → ME
  • 53
    icon of address Ground Floor Office A No 1 The Design Centre, Roman Way Crusader Park, Warminster
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    icon of calendar 2019-06-25 ~ now
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2019-06-25 ~ now
    IIF 204 - Ownership of voting rights - 75% or moreOE
    IIF 204 - Right to appoint or remove directorsOE
  • 54
    icon of address National Self Build & Renovation Centre Lydiard Fields, Great Western Way, Swindon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-05 ~ dissolved
    IIF 94 - Secretary → ME
  • 55
    BRIMHILL TRUSTEE LIMITED - 2018-04-16
    icon of address 2nd Floor Office C, The Design Centre, Roman Way, Crusader Park, Warminster, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-04-30
    Officer
    icon of calendar 2016-04-13 ~ dissolved
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2016-04-13 ~ dissolved
    IIF 191 - Has significant influence or controlOE
  • 56
    THE HOMEBUILDING CENTRE EMPLOYEES' SHARES LIMITED - 2015-04-29
    icon of address Capital For Colleagues Plc Ground Floor Office A, No1 The Design Centre, Roman Way, Warminster, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2015-04-07 ~ now
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 200 - Has significant influence or controlOE
  • 57
    icon of address 8 Brimhill Rise, Chapmanslade, Westbury, Wiltshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-09-30
    Officer
    icon of calendar 2021-07-21 ~ dissolved
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2021-07-21 ~ dissolved
    IIF 203 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 203 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 58
    SOUTH CERNEY OUTDOOR LIMITED - 2023-08-10
    icon of address Ground Floor Office A No1 The Design Centre Roman Way Crusader Park, C/o Capital For Colleagues Plc, Warminster
    Active Corporate (4 parents)
    Equity (Company account)
    572,513 GBP2024-09-30
    Officer
    icon of calendar 2019-06-26 ~ now
    IIF 13 - Secretary → ME
  • 59
    icon of address Ground Floor Office A No1 The Design Centre, Roman Way Crusader Park, C/o Capital For Colleagues Plc, Warminster
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2019-10-31 ~ now
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2019-10-31 ~ now
    IIF 196 - Ownership of voting rights - 75% or moreOE
    IIF 196 - Right to appoint or remove directorsOE
  • 60
    icon of address 3 Brook Office Park, Emersons Green, Bristol, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-11 ~ dissolved
    IIF 2 - Secretary → ME
  • 61
    icon of address Dumfield Company Secretarial Dept Garner Street Business Centre, Garner Street, Stoke On Trent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-17 ~ dissolved
    IIF 135 - Director → ME
  • 62
    icon of address St Georges House 215-219 Chester Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-15 ~ dissolved
    IIF 161 - Director → ME
    icon of calendar 2013-01-03 ~ dissolved
    IIF 67 - Secretary → ME
    icon of calendar 2012-05-15 ~ dissolved
    IIF 22 - Secretary → ME
  • 63
    icon of address National Self Build & Renovation Centre Lydiard Fields, Great Western Way, Swindon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-12 ~ dissolved
    IIF 165 - Director → ME
    icon of calendar 2011-01-26 ~ dissolved
    IIF 70 - Secretary → ME
  • 64
    icon of address National Self Build & Renovation Centre Lydiard Fields, Great Western Way, Swindon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-05 ~ dissolved
    IIF 81 - Secretary → ME
  • 65
    INHOCO 3392 LIMITED - 2007-08-29
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-07-16 ~ dissolved
    IIF 92 - Secretary → ME
  • 66
    BURDEN LIMITED - 2012-11-26
    icon of address National Self Build & Renovation Centre Lydiard Fields, Great Western Way, Swindon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-09 ~ dissolved
    IIF 89 - Secretary → ME
  • 67
    BURDENS (WESTERN) LIMITED - 2012-11-26
    BCF CAPITAL LIMITED - 2006-09-06
    icon of address 3 Brook Office Park Folly Brook Road, Emersons Green, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-16 ~ dissolved
    IIF 50 - Secretary → ME
  • 68
    WTB HOLDINGS LIMITED - 2002-07-01
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-11-18 ~ dissolved
    IIF 107 - Director → ME
    icon of calendar 2002-04-18 ~ dissolved
    IIF 40 - Secretary → ME
  • 69
    WTB GROUP LIMITED - 2002-07-01
    W.T.BURDEN LIMITED - 1999-01-19
    BURDENS (WESTERN) LIMITED - 1985-11-01
    icon of address The Chancery 58 Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-25 ~ dissolved
    IIF 110 - Director → ME
    icon of calendar 2000-10-12 ~ dissolved
    IIF 34 - Secretary → ME
  • 70
    W. T. BURDEN LTD. - 2007-08-29
    BURDENS LIMITED - 2002-05-22
    KRESTLER LIMITED - 1998-12-10
    icon of address National Self Build & Renovation Centre Lydiard Fields, Great Western Way, Swindon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-07-20 ~ dissolved
    IIF 54 - Secretary → ME
  • 71
    FABRIANO LIMITED - 2005-02-21
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-10-18 ~ dissolved
    IIF 55 - Secretary → ME
  • 72
    BURDENS (BELFAST) LIMITED - 2010-12-08
    icon of address St Georges House, 215-219 Chester Road, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-22 ~ dissolved
    IIF 108 - Director → ME
    icon of calendar 2009-04-28 ~ dissolved
    IIF 46 - Secretary → ME
  • 73
    icon of address National Self Build & Renovation Centre Lydiard Fields, Great Western Way, Swindon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-18 ~ dissolved
    IIF 124 - Director → ME
    icon of calendar 2000-07-20 ~ dissolved
    IIF 31 - Secretary → ME
  • 74
    icon of address National Self Build & Renovation Centre Lydiard Fields, Great Western Way, Swindon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-11-07 ~ dissolved
    IIF 66 - Secretary → ME
  • 75
    BURDENS LTD. - 2012-11-26
    W.T.BURDEN LIMITED - 2002-05-22
    WTB GROUP LIMITED - 1999-01-19
    WTB HOLDINGS LIMITED - 1998-12-03
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-07 ~ dissolved
    IIF 48 - Secretary → ME
  • 76
    icon of address Ground Floor Office A No1 The Design Centre, Roman Way Crusader Park, C/o Capital For Colleagues Plc, Warminster
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2024-09-24 ~ now
    IIF 143 - Director → ME
  • 77
    ATAM SERVICES LIMITED - 2013-08-06
    HYDROCROSS LIMITED - 1998-09-07
    icon of address 15 Newton Terrace, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-31 ~ dissolved
    IIF 79 - Secretary → ME
  • 78
    WEST SKELSTON SERVICES LTD - 2013-08-06
    TRADMOS LIMITED - 1996-11-12
    icon of address National Self Build & Renovation Centre Lydiard Fields, Great Western Way, Swindon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-05 ~ dissolved
    IIF 90 - Secretary → ME
  • 79
    ENVIROMESH FENCING LIMITED - 2012-12-18
    icon of address Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-29 ~ dissolved
    IIF 73 - Secretary → ME
  • 80
    W. E. BULLICK & CO. LIMITED - 2013-08-06
    icon of address 13a Altona Road Blaris Industrial Estate, Lisburn
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1978-12-06 ~ dissolved
    IIF 33 - Secretary → ME
  • 81
    ADAWALL CONSTRUCTION CHEMICALS LIMITED - 2013-08-05
    icon of address National Self Build & Renovation Centre Lydiard Fields, Great Western Way, Swindon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-18 ~ dissolved
    IIF 126 - Director → ME
    icon of calendar 2000-07-20 ~ dissolved
    IIF 63 - Secretary → ME
  • 82
    MCCREATH, TAYLOR & COMPANY LIMITED - 2013-08-06
    icon of address C/o Adie Hunter (solicitors), 15 Newton Terrace, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-07-14 ~ dissolved
    IIF 57 - Secretary → ME
  • 83
    J L C PLASTICS LIMITED - 2013-08-06
    DUNWILCO (288) LIMITED - 1992-05-11
    icon of address Adie Hunter Solicitors And, Notaries, 15 Newton Terrace, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-09 ~ dissolved
    IIF 99 - Secretary → ME
  • 84
    TOTAL PIPELINE SPECIALISTS LTD - 2013-08-06
    WTB INVESTMENTS (NO:2) LIMITED - 2012-12-21
    MACERATA LIMITED - 2005-02-21
    icon of address National Self Build & Renovation Centre Lydiard Fields, Great Western Way, Swindon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-18 ~ dissolved
    IIF 125 - Director → ME
    icon of calendar 2002-10-18 ~ dissolved
    IIF 45 - Secretary → ME
  • 85
    D. D. BUTLER LIMITED - 2013-08-06
    icon of address 13a Altona Road Blaris Industrial Estate, Lisburn
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1977-03-31 ~ dissolved
    IIF 59 - Secretary → ME
  • 86
    PIPES, VALVES & FITTINGS LIMITED - 2013-08-06
    MMW (NO 10) LIMITED - 2005-11-24
    icon of address 13a Altona Road Blaris Industrial Estate, Lisburn
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-28 ~ dissolved
    IIF 51 - Secretary → ME
  • 87
    TOTAL PIPELINE SPECIALISTS LTD - 2012-12-13
    icon of address 13a Altona Road Blaris Industrial Estate, Lisburn, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-28 ~ dissolved
    IIF 28 - Secretary → ME
Ceased 71
  • 1
    YELYAB 13 LIMITED - 2015-12-11
    THE HOMEBUILDING CENTRE (EOT) LIMITED - 2015-04-24
    icon of address The Chapel Rogers Court, Whittucks Road, Bristol, Gloucestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -40,838 GBP2023-12-31
    Officer
    icon of calendar 2014-11-27 ~ 2015-12-10
    IIF 130 - Director → ME
  • 2
    GLOBAL REACH LOGISTICS LIMITED - 2014-12-11
    icon of address Boyces Building 40-42 Regent Street, Clifton, Bristol
    Active Corporate (3 parents, 16 offsprings)
    Equity (Company account)
    824,341 GBP2024-03-31
    Officer
    icon of calendar 2011-03-04 ~ 2013-03-01
    IIF 159 - Director → ME
    icon of calendar 2011-03-14 ~ 2013-03-01
    IIF 69 - Secretary → ME
  • 3
    icon of address 1st Floor Offices 2 Whitebridge Lane, Stone, Staffs, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2013-08-07 ~ 2015-08-01
    IIF 158 - Director → ME
  • 4
    BCK MATERIALS LIMITED - 2009-04-22
    icon of address National Self Build & Renovation Centre Lydiard Fields, Great Western Way, Swindon
    Dissolved Corporate
    Officer
    icon of calendar 2009-03-09 ~ 2013-12-09
    IIF 151 - Director → ME
    icon of calendar 2007-10-02 ~ 2013-12-09
    IIF 80 - Secretary → ME
  • 5
    BURDENS (WESTERN) LIMITED - 2006-09-06
    BONISLAM LIMITED - 1998-12-07
    icon of address Castlefield Partners Ltd, 111 Piccadilly, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    2,043,340 GBP2024-06-30
    Officer
    icon of calendar 2011-09-20 ~ 2016-10-05
    IIF 25 - Secretary → ME
    icon of calendar 2000-07-20 ~ 2007-03-30
    IIF 30 - Secretary → ME
  • 6
    icon of address Castlefield, 111 Piccadilly, Manchester, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2010-06-22 ~ 2010-06-30
    IIF 178 - Director → ME
    icon of calendar 2010-06-30 ~ 2016-07-20
    IIF 52 - Secretary → ME
  • 7
    JETSTAR SYSTEMS LIMITED - 2007-08-01
    icon of address Durnfield Company Secretarial Dept., Garner Street Business Centre Garner Street, Etruria, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-15 ~ 2014-07-17
    IIF 100 - Secretary → ME
  • 8
    BALYAB 4 LIMITED - 2017-05-03
    COMPUTER APPLICATION SERVICES (EOT) LIMITED - 2016-07-13
    icon of address 1 Laurel Bank, Dundee, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-12-22 ~ 2018-11-26
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-26
    IIF 201 - Has significant influence or control OE
  • 9
    icon of address Nsb & Rc Lydiard Fields, Great Western Way, Swindon, Wiltshire, England
    Active Corporate (3 parents, 20 offsprings)
    Equity (Company account)
    423,162 GBP2023-12-31
    Officer
    icon of calendar 2013-02-20 ~ 2013-11-19
    IIF 150 - Director → ME
  • 10
    C4 COLLEAGUES PLC - 2014-02-28
    icon of address Ground Floor Office A, No1 The Design Centre, Roman Way, Crusader Park, Warminster, England
    Active Corporate (8 parents, 8 offsprings)
    Officer
    icon of calendar 2021-01-26 ~ 2025-02-28
    IIF 104 - Director → ME
  • 11
    BARCHESTER GREEN INVESTMENT LIMITED - 2015-10-15
    BARCHESTER GREEN INVESTMENTS LIMITED - 2008-07-24
    icon of address 111 Piccadilly, Manchester, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-06-01 ~ 2014-12-05
    IIF 101 - Secretary → ME
  • 12
    CASTLEFIELD CAPITAL LIMITED - 2015-10-02
    icon of address 111 Piccadilly, Manchester, England
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2009-06-24 ~ 2014-12-05
    IIF 19 - Secretary → ME
  • 13
    IN HOUSE ADVICE LIMITED - 2010-03-22
    icon of address 111 Piccadilly, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-09-13 ~ 2015-09-16
    IIF 75 - Secretary → ME
  • 14
    HAM BAKER PIPELINES LIMITED - 2004-12-20
    icon of address Cerana Ltd T/a Enviromesh Fauld Lane Industrial Park , Off Fauld Lane, Tutbury, Burton-on-trent, England
    Active Corporate (4 parents)
    Equity (Company account)
    357,005 GBP2023-12-31
    Officer
    icon of calendar 2004-12-13 ~ 2005-11-25
    IIF 120 - Director → ME
    icon of calendar 2005-02-22 ~ 2017-02-15
    IIF 96 - Secretary → ME
  • 15
    HAM BAKER FLOW CONTROL LIMITED - 2004-12-20
    icon of address National Self Build & Renovation Centre Lydiard Fields, Great Western Way, Swindon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-13 ~ 2005-11-25
    IIF 121 - Director → ME
  • 16
    icon of address Office B, Millbrook Depot Yelling Mill Lane, Downside, Shepton Mallet, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2014-11-13 ~ 2014-11-13
    IIF 173 - Director → ME
  • 17
    icon of address Office B, Millbrook Depot Yelling Mill Lane, Downside, Shepton Mallet, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2014-11-14 ~ 2014-11-14
    IIF 164 - Director → ME
  • 18
    icon of address Office B, Millbrook Depot Yelling Mill Lane, Downside, Shepton Mallet, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2014-11-14 ~ 2014-11-14
    IIF 176 - Director → ME
  • 19
    icon of address Office B, Millbrook Depot Yelling Mill Lane, Downside, Shepton Mallet, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2014-11-14 ~ 2014-11-14
    IIF 177 - Director → ME
  • 20
    icon of address Southview Norton Hawkfield, Pensford, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2014-06-16 ~ 2019-03-29
    IIF 168 - Director → ME
  • 21
    CASTLEFIELD FUND PARTNERS LIMITED - 2020-07-24
    CASTLEFIELD GAEIA LIMITED - 2016-03-10
    THE GAEIA PARTNERSHIP LIMITED - 2012-01-18
    BROMIGE FINANCIAL SERVICES LIMITED - 2005-06-29
    icon of address Exchange Building, St. Johns Street, Chichester, West Sussex, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2011-09-05 ~ 2014-12-05
    IIF 26 - Secretary → ME
  • 22
    icon of address 2nd Floor Office C, The Design Centre, Roman Way, Crusader Park, Warminster, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-06-30
    Officer
    icon of calendar 2015-06-19 ~ 2020-10-22
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2016-04-08 ~ 2020-10-22
    IIF 202 - Has significant influence or control OE
  • 23
    JLC PLASTICS LIMITED - 2015-02-18
    icon of address St George's House, 215-219 Chester Road, Manchester
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    7,238 GBP2016-12-31
    Officer
    icon of calendar 2013-08-06 ~ 2015-02-17
    IIF 162 - Director → ME
  • 24
    DELTA CIVIL ENGINEERING COMPANY LIMITED - 2013-07-24
    icon of address One, Redcliff Street, Bristol
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-01-14 ~ 2000-08-02
    IIF 60 - Secretary → ME
  • 25
    icon of address Garner Street, Etruria, Stoke On Trent, Staffordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2004-03-10 ~ 2005-03-30
    IIF 95 - Secretary → ME
  • 26
    icon of address One, Redcliff Street, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-14 ~ 2000-08-02
    IIF 64 - Secretary → ME
  • 27
    icon of address St Georges House, 215-219 Chester Road, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-15 ~ 2013-12-16
    IIF 169 - Director → ME
  • 28
    MEAUJO (570) LIMITED - 2009-06-15
    icon of address 1st Floor Offices 2 Whitebridge Lane, Stone, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2002-12-01 ~ 2003-12-31
    IIF 42 - Secretary → ME
  • 29
    icon of address Ground Floor Office A No1 The Design Centre, Roman Way Crusader Park, C/o Capital For Colleagues Plc, Warminster
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    0 GBP2020-08-31
    Officer
    icon of calendar 2015-08-25 ~ 2022-03-16
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-16
    IIF 199 - Has significant influence or control OE
  • 30
    ADAWALL CONSTRUCTION CHEMICALS LIMITED - 2014-01-28
    icon of address 1st Floor Offices, 2 Whitebridge Lane, Stone, Staffordshire, United Kingdom
    Active Corporate (5 parents, 7 offsprings)
    Net Assets/Liabilities (Company account)
    615,129 GBP2024-08-31
    Officer
    icon of calendar 2013-08-06 ~ 2015-08-31
    IIF 167 - Director → ME
  • 31
    PETER SAVAGE LIMITED - 2017-06-30
    PETER SAVAGE IRON & STEEL COMPANY LIMITED - 1989-09-29
    icon of address Liberty House, Liberty Business Park, Attleborough Nuneaton, Warwickshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2002-11-01 ~ 2004-08-18
    IIF 83 - Secretary → ME
  • 32
    ENVIROMESH LIMITED - 2016-01-29
    SHELLCO 134 LIMITED - 2013-06-26
    icon of address Cerana Ltd T/a Enviromesh Fauld Lane Industrial Park , Off Fauld Lane, Tutbury, Burton-on-trent, England
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    3,348,382 GBP2023-12-31
    Officer
    icon of calendar 2014-08-28 ~ 2016-11-04
    IIF 17 - Secretary → ME
  • 33
    HAM BAKER PIPELINES LIMITED - 2005-06-02
    CERANA LIMITED - 2004-12-20
    icon of address Garner Street, Etruria, Stoke On Trent, Staffordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-06-30
    Officer
    icon of calendar 2002-03-27 ~ 2005-03-31
    IIF 43 - Secretary → ME
  • 34
    HAM BAKER FLOW CONTROL LIMITED - 2010-09-23
    HAM BAKER HARTLEY LIMITED - 2005-06-02
    icon of address Frp Advisory Llp 2nd Floor, 170 Edmund Street, Birmingham
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-02-27 ~ 2005-03-30
    IIF 36 - Secretary → ME
  • 35
    HAM BAKER FLOW CONTROL LIMITED - 2005-06-02
    CIVIL & BUILDING SUPPLIES LIMITED - 2004-12-20
    CERANA LIMITED - 1998-12-07
    icon of address Garner Street, Etruria, Stoke On Trent, Staffordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-06-30
    Officer
    icon of calendar 2000-07-20 ~ 2005-03-31
    IIF 37 - Secretary → ME
  • 36
    ROBAN DUCTILE WELDING LIMITED - 2012-03-20
    GALAXY ENGINEERING LIMITED - 1999-11-01
    icon of address Garner Street, Etruria, Stoke On Trent, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-27 ~ 2005-03-30
    IIF 58 - Secretary → ME
  • 37
    HAM BAKER LIMITED - 2017-02-16
    CERANA HOLDINGS LIMITED - 2005-01-04
    icon of address Garner Street, Etruria, Stoke On Trent, Staffordshire
    Dissolved Corporate (2 parents, 10 offsprings)
    Equity (Company account)
    -2,850,601 GBP2021-06-30
    Officer
    icon of calendar 2002-04-03 ~ 2005-03-31
    IIF 41 - Secretary → ME
  • 38
    HIRE AND SUPPLIES (EBT) LIMITED - 2019-01-16
    icon of address 1st Floor Offices, Whitebridge Lane, Stone, Staffs, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2014-03-13 ~ 2014-03-13
    IIF 136 - Director → ME
  • 39
    icon of address 1st Floor Offices, 2 Whitebridge Lane, Stone, Staffordshire, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    3,824,358 GBP2024-03-31
    Officer
    icon of calendar 2014-03-12 ~ 2015-09-01
    IIF 3 - Secretary → ME
  • 40
    MEAUJO (565) LIMITED - 2002-10-01
    icon of address Garner Street, Etruria, Stoke On Trent, Staffordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2003-02-28 ~ 2005-03-30
    IIF 86 - Secretary → ME
  • 41
    INDUSTRIAL VALVES LIMITED - 2022-11-22
    icon of address C/o Kroll Advisory Ltd The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-02-27 ~ 2003-11-30
    IIF 32 - Secretary → ME
  • 42
    icon of address Durnfield Company Secretarial Dept, Garner Street Business Centre, Garner Street, Stoke On Trent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-28 ~ 2015-04-16
    IIF 16 - Secretary → ME
  • 43
    FIGURE (EOT) LIMITED - 2016-07-05
    icon of address Second Floor, Office C, The Design Centre Roman Way, Crusader Park, Warminster, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    icon of calendar 2014-10-23 ~ 2020-07-31
    IIF 144 - Director → ME
  • 44
    QUAYSHELFCO 321 LIMITED - 1990-10-05
    icon of address Bardon Hall, Copt Oak Road, Markfield, Leicestershire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1992-02-01 ~ 1997-09-04
    IIF 105 - Director → ME
    icon of calendar 1992-02-01 ~ 1997-09-05
    IIF 84 - Secretary → ME
  • 45
    icon of address 2nd Floor Office C, The Design Centre, Roman Way, Crusader Park, Warminster, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-09-30
    Officer
    icon of calendar 2015-09-21 ~ 2020-07-01
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-01
    IIF 192 - Has significant influence or control OE
  • 46
    MERKKO GROUP LIMITED - 2015-10-21
    icon of address Unit 12 Kingston Business Park, Kingston Bagpuize, Abingdon, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2015-09-21 ~ 2015-10-16
    IIF 182 - Director → ME
  • 47
    MIA SOLUTIONS LIMITED - 2014-12-03
    BURDENS LIBYA LIMITED - 2013-03-14
    icon of address 1st Floor Offices, 2 Whitebridge Lane, Stone, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    192,305 GBP2022-10-31
    Officer
    icon of calendar 2012-06-20 ~ 2015-03-13
    IIF 149 - Director → ME
    icon of calendar 2012-06-20 ~ 2016-07-05
    IIF 74 - Secretary → ME
  • 48
    icon of address Durnfield Company Secretarial Dept, Garner Street Business Centre, Garner Street, Stoke On Trner
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-07-31
    Officer
    icon of calendar 2014-07-01 ~ 2015-03-13
    IIF 163 - Director → ME
  • 49
    ACME RUBBER AND PLASTICS LIMITED - 1998-11-19
    icon of address 215-219 Chester Road, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-05 ~ 2015-02-04
    IIF 29 - Secretary → ME
  • 50
    BENSON HOUSE LIMITED - 2023-11-15
    icon of address Mistletoe Cottage, Kemeys Commander, Usk, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2022-12-14 ~ 2023-11-15
    IIF 112 - Director → ME
  • 51
    BUILDSTORE CONNECTIONS LIMITED - 2012-06-28
    N S B & R C LIMITED - 2011-01-18
    icon of address St Georges House, 215-219 Chester Road, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-11 ~ 2014-04-01
    IIF 106 - Director → ME
  • 52
    icon of address Garner Street Business Park Garner Street, Etruria, Stoke-on-trent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-06 ~ 2014-12-31
    IIF 171 - Director → ME
  • 53
    icon of address Ground Floor Office A No1 The Design Centre, Roman Way Crusader Park, C/o Capital For Colleagues Plc, Warminster
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    icon of calendar 2016-11-25 ~ 2016-11-28
    IIF 156 - Director → ME
  • 54
    icon of address National Self Build & Renovation Centre Lydiard Fields, Great Western Way, Swindon
    Dissolved Corporate
    Officer
    icon of calendar 2012-05-16 ~ 2013-12-09
    IIF 166 - Director → ME
    icon of calendar 2012-05-16 ~ 2013-12-09
    IIF 21 - Secretary → ME
  • 55
    ENVIROMESH LIMITED - 2013-06-26
    CERANA HOLDINGS LIMITED - 2007-01-02
    HAM BAKER LIMITED - 2005-01-04
    icon of address National Self Build & Renovation Centre Lydiard Fields, Great Western Way, Swindon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-23 ~ 2005-11-25
    IIF 123 - Director → ME
  • 56
    MEAUJO (560) LIMITED - 2001-11-20
    icon of address Garner Street, Etruria, Stoke On Trent, Staffordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2002-12-16 ~ 2005-03-30
    IIF 87 - Secretary → ME
  • 57
    icon of address The National Self Build & Renovation Centre Lydiard Fields, Great Western Way, Swindon, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    151,000 GBP2024-03-31
    Officer
    icon of calendar 2014-11-27 ~ 2014-12-01
    IIF 132 - Director → ME
    icon of calendar 2018-07-04 ~ 2025-02-20
    IIF 137 - Director → ME
    icon of calendar 2014-12-01 ~ 2024-04-10
    IIF 27 - Secretary → ME
  • 58
    icon of address The National Self Build & Renovation Centre Lydiard Fields, Great Western Way, Swindon, England
    Active Corporate (4 parents)
    Equity (Company account)
    690,360 GBP2024-03-31
    Officer
    icon of calendar 2013-09-20 ~ 2014-08-20
    IIF 170 - Director → ME
    icon of calendar 2018-07-04 ~ 2025-02-20
    IIF 138 - Director → ME
    icon of calendar 2014-08-20 ~ 2024-02-20
    IIF 14 - Secretary → ME
  • 59
    icon of address 3 Brook Office Park, Emersons Green, Bristol, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-11 ~ 2013-04-02
    IIF 38 - Secretary → ME
  • 60
    TPS - BURDENS LIMITED - 2014-11-26
    BURDENS (NI) LIMITED - 2013-03-14
    WTB NORTHERN IRELAND LIMITED - 2009-05-28
    icon of address 1 1st Floor Offices, 2 Whitebridge Lane, Stone, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-01-24 ~ 2013-12-20
    IIF 128 - Director → ME
    icon of calendar 2009-04-29 ~ 2014-03-10
    IIF 62 - Secretary → ME
  • 61
    icon of address Garner Street Garner Street Business Park, Etruria, Stoke-on-trent
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2013-08-06 ~ 2014-12-31
    IIF 174 - Director → ME
  • 62
    WE BULLICK & CO LTD - 2014-12-08
    icon of address Garner Street Business Park Garner Street, Etruria, Stoke-on-trent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-06 ~ 2014-12-31
    IIF 160 - Director → ME
  • 63
    SECOND RUSSELL (MARKINCH) TRUST LIMITED - 1988-07-29
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2017-11-14 ~ 2024-09-03
    IIF 119 - Director → ME
  • 64
    DUNWILCO (115) LIMITED - 1988-09-16
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-11-14 ~ 2024-09-03
    IIF 118 - Director → ME
  • 65
    DUNWILCO (399) LIMITED - 1994-06-02
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-11-14 ~ 2024-09-03
    IIF 117 - Director → ME
  • 66
    icon of address Winchester House, Deane Gate Avenue, Taunton, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-14 ~ 2000-08-02
    IIF 61 - Secretary → ME
  • 67
    icon of address 1st Floor Offices 2 Whitebridge Lane, Stone, Staffs, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2013-08-06 ~ 2015-08-01
    IIF 175 - Director → ME
  • 68
    WTB ESOP TRUSTEE LIMITED - 2005-06-20
    INHOCO 2295 LIMITED - 2001-04-09
    icon of address Durnfield, Garner Street Business Centre Garner Street, Etruria, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-04-05 ~ 2017-03-01
    IIF 53 - Secretary → ME
  • 69
    icon of address Ground Floor Office A No1 The Design Centre, Roman Way Crusader Park, C/o Capital For Colleagues Plc, Warminster
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2021-12-03 ~ 2023-11-21
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2021-12-03 ~ 2023-11-21
    IIF 195 - Ownership of voting rights - 75% or more OE
    IIF 195 - Right to appoint or remove directors OE
  • 70
    DURNFIELD LIMITED - 2015-04-17
    icon of address Durnfield Company Secretarial Dept, Garner Street Business Centre, Garner Street, Stoke On Trent
    Dissolved Corporate
    Officer
    icon of calendar 2012-08-28 ~ 2015-03-13
    IIF 111 - Director → ME
    icon of calendar 2011-05-24 ~ 2011-07-19
    IIF 154 - Director → ME
    icon of calendar 2011-06-21 ~ 2015-04-16
    IIF 71 - Secretary → ME
  • 71
    ENVIROMESH FENCING LIMITED - 2012-12-18
    icon of address Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-08 ~ 2010-11-29
    IIF 179 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.