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

Mr Garry James Forster

    Related profiles found in government register
  • Mr Garry James Forster
    British born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pilgrim Cottage, Path Hill, Goring Heath, Oxfordshire, RG8 7RE

      IIF 1
    • icon of address Pilgrim Cottage, Path Hill, Goring Heath, Oxfordshire, RG8 7RE, United Kingdom

      IIF 2
    • icon of address 8 Tonsely Street, Tonsley Street, London, SW18 1BJ, United Kingdom

      IIF 3
    • icon of address Pilgrim Cottage, Path Hill, Goring Heath, Oxfordshire, RG8 7RE

      IIF 4
  • Forster, Garry James
    British chartered sec born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pilgrim Cottage, Path Hill, Goring Heath, Oxfordshire, RG8 7RE

      IIF 5
  • Forster, Garry James
    British chartered secretary born in November 1956

    Resident in England

    Registered addresses and corresponding companies
  • Forster, Garry James
    British commercial director born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67-68 Warwick Square, Victoria, London, SW1V 2AR

      IIF 18
  • Forster, Garry James
    British company secretary born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pilgrim Cottage, Path Hill, Goring Heath, Oxfordshire, RG8 7RE

      IIF 19
  • Forster, Garry James
    British consultant born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pilgrim Cottage, Path Hill, Goring Heath, Oxfordshire, RG8 7RE, United Kingdom

      IIF 20
  • Forster, Garry James
    British director born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pilgrim Cottage, Path Hill, Goring Heath, Oxfordshire, RG8 7RE, United Kingdom

      IIF 21
  • Forster, Garry James
    British management consultant born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pilgrim Cottage, Path Hill, Goring Heath, Oxfordshire, RG8 7RE

      IIF 22 IIF 23
    • icon of address Knox & Eames, Badgemore House, Badgemore Park, Henley On Thames, Oxfordshire, RG9 4NR, England

      IIF 24
    • icon of address Knox & Eames, Badgemore House, Badgemore Park, Henley-on-thames, RG9 4NR, England

      IIF 25
  • Forster, Garry James
    British chart sec born in November 1956

    Registered addresses and corresponding companies
    • icon of address Huggins Cottage, Back Lane, East Clandon, Surrey, GU4 7SD

      IIF 26
  • Forster, Garry James
    British chartered secretary born in November 1956

    Registered addresses and corresponding companies
  • Forster, Garry James
    British management consultant born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pilgrim Cottage, Path Hill, Goring Heath, Reading, RG8 7RE, England

      IIF 36
  • Forster, Garry James
    British professional trustee born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bellevue House, 22 Hopetoun Street, Edinburgh, Midlothian, EH7 4GH

      IIF 37 IIF 38
  • Forster, Garry James
    British

    Registered addresses and corresponding companies
  • Forster, Garry James
    British chartered secretary

    Registered addresses and corresponding companies
  • Forster, Garry James
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Pilgrim Cottage, Path Hill, Goring Heath, Oxfordshire, RG8 7RE

      IIF 86
  • Forster, Garry James

    Registered addresses and corresponding companies
    • icon of address 67/68 Warwick Square, London, SW1V 2AR

      IIF 87 IIF 88
    • icon of address Huggins Cottage, Back Lane, East Clandon, Surrey, GU4 7SD

      IIF 89 IIF 90
    • icon of address 67-68, Warwick Square, London, SW1V 2AR, England

      IIF 91
    • icon of address 67-68 Warwick Square, Victoria, London, SW1V 2AR

      IIF 92
  • Forster, Garry

    Registered addresses and corresponding companies
    • icon of address 67/68, Warwick Square, London, SW1V 2AR, England

      IIF 93 IIF 94
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Pilgrim Cottage, Path Hill, Goring Heath, Oxfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,225 GBP2019-02-28
    Officer
    icon of calendar 2005-03-21 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2005-02-15 ~ dissolved
    IIF 79 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Pilgrim Cottage, Path Hill, Goring Heath, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,393 GBP2019-03-31
    Officer
    icon of calendar 2016-03-15 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Pilgrim Cottage, Path Hill, Goring Heath, Oxfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 1991-08-20 ~ dissolved
    IIF 68 - Secretary → ME
  • 4
    icon of address 8 Tonsely Street, Tonsley Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    41,546 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-03-04 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 5
    HORWICH FOUNDRY LIMITED - 1991-04-03
    KITMIX LIMITED - 1988-01-06
    icon of address Longdene House, Haslemere, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-04-21 ~ dissolved
    IIF 35 - Director → ME
  • 6
    INHOCO 845 LIMITED - 1998-12-08
    icon of address Kinnaird House, 1 Pall Mall East, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-03-21 ~ dissolved
    IIF 76 - Secretary → ME
  • 7
    FREW COMMUNICATION CONSULTANTS LIMITED - 2007-09-05
    icon of address Pilgrim Cottage, Path Hill, Goring Heath, Oxfordshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    22,714 GBP2024-01-31
    Officer
    icon of calendar 2005-11-21 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 8
    NOBLEMEN LIMITED - 1997-09-05
    icon of address 24/28 Moor Street, Burton-on-trent, Staffs
    Active Corporate (4 parents)
    Equity (Company account)
    7 GBP2024-05-31
    Officer
    icon of calendar 2017-05-10 ~ now
    IIF 36 - Director → ME
Ceased 67
  • 1
    icon of address 4 Abbey Orchard Street, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1996-04-30 ~ 2004-11-25
    IIF 63 - Secretary → ME
  • 2
    SIR ALFRED MCALPINE PENSION TRUSTEES LIMITED - 1984-12-28
    icon of address Crown House, Birch Street, Wolverhampton, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1994-06-06 ~ 2004-11-25
    IIF 19 - Director → ME
    icon of calendar 1993-12-01 ~ 1998-01-08
    IIF 41 - Secretary → ME
  • 3
    icon of address Kinnaird House, 1 Pall Mall East, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 1996-04-30 ~ 2003-12-31
    IIF 67 - Secretary → ME
  • 4
    icon of address 24 Birch Street, Wolverhampton
    Active Corporate
    Officer
    icon of calendar 1998-05-19 ~ 2004-11-25
    IIF 13 - Director → ME
    icon of calendar 1997-10-02 ~ 2004-11-25
    IIF 73 - Secretary → ME
  • 5
    ALFRED MCALPINE SLATE PRODUCTS LIMITED - 1997-09-15
    PENRHYN QUARRIES LIMITED - 1988-10-27
    icon of address Pinnacle House, Breedon-on-the-hill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    100,000 GBP2023-12-31
    Officer
    icon of calendar 1998-05-19 ~ 2004-11-25
    IIF 10 - Director → ME
    icon of calendar 1995-02-28 ~ 2004-11-25
    IIF 77 - Secretary → ME
  • 6
    icon of address 24 Birch Street, Wolverhampton
    Active Corporate
    Officer
    icon of calendar 2001-11-27 ~ 2004-11-25
    IIF 59 - Secretary → ME
  • 7
    icon of address Pwc 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 1997-07-07 ~ 2004-11-25
    IIF 16 - Director → ME
    icon of calendar 1997-09-09 ~ 1997-09-22
    IIF 39 - Secretary → ME
  • 8
    RAINE MANAGEMENT SERVICES LIMITED - 1998-08-06
    RAINPIPER LIMITED - 1987-06-23
    icon of address 24 Birch Street, Wolverhampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-07-07 ~ 2004-11-25
    IIF 8 - Director → ME
    icon of calendar 1997-09-09 ~ 1997-09-22
    IIF 43 - Secretary → ME
  • 9
    ONLINESEEK LIMITED - 2000-06-29
    icon of address 34 Station Road, Parkstone, Poole, Dorset
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -15,276 GBP2018-02-28
    Officer
    icon of calendar 2001-09-17 ~ 2003-08-28
    IIF 15 - Director → ME
  • 10
    MANSELL CONSTRUCTION SERVICES LIMITED - 2014-10-01
    MANSELL MIDLANDS LIMITED - 2000-01-04
    HALL & TAWSE MIDLANDS LIMITED - 1999-01-04
    HALL & TAWSE EASTERN LIMITED - 1995-07-01
    DERWENT BUILDERS LIMITED - 1988-05-26
    icon of address 5 Churchill Place, Canary Wharf, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1997-11-18 ~ 1998-03-04
    IIF 28 - Director → ME
  • 11
    BODFARI MCALPINE QUARRY PRODUCTS LIMITED - 1995-05-31
    QUARRY PRODUCTS LIMITED - 1988-12-19
    STRIDEINTERAL LIMITED - 1988-05-06
    icon of address Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 1994-05-06 ~ 1995-05-18
    IIF 42 - Secretary → ME
  • 12
    CARILLION IT SERVICES LIMITED - 2009-07-06
    ALFRED MCALPINE - IT SERVICES LIMITED - 2008-03-18
    ALFRED MCALPINE BUSINESS INFORMATION SYSTEMS LIMITED - 2007-04-04
    MCALPINE BUSINESS INFORMATION SYSTEMS LIMITED - 2004-05-10
    STIELL NETWORKS LIMITED - 2003-10-07
    STIELL GLASGOW LIMITED - 1999-03-11
    E.J. STIELL (GLASGOW) LIMITED - 1996-10-16
    TOWN AND COUNTRY REFRIGERATION LIMITED. - 1994-09-02
    icon of address Atria One, 144 Morrison Street, Edinburgh
    Active Corporate (4 parents, 12 offsprings)
    Cash at bank and in hand (Company account)
    34,000 GBP2023-12-31
    Officer
    icon of calendar 2002-03-05 ~ 2004-11-25
    IIF 85 - Secretary → ME
  • 13
    ALFRED MCALPINE LIMITED - 2008-03-18
    icon of address Pwc 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (1 parent, 20 offsprings)
    Officer
    icon of calendar 1993-12-01 ~ 2004-11-25
    IIF 86 - Secretary → ME
  • 14
    STIELL LIMITED - 2005-09-14
    M M & S (2614) LIMITED - 2000-06-02
    icon of address Atria One, 144 Morrison Street, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2002-03-05 ~ 2004-11-25
    IIF 82 - Secretary → ME
  • 15
    ALFRED MCALPINE BUSINESS SERVICES LIMITED - 2008-03-12
    MCALPINE BUSINESS SERVICES LIMITED - 2004-05-10
    icon of address Atria One, 144 Morrison Street, Edinburgh
    Liquidation Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2002-03-05 ~ 2004-11-25
    IIF 84 - Secretary → ME
  • 16
    ALFRED MCALPINE DEVELOPMENTS LIMITED - 2008-03-18
    icon of address Pwc 8th Floor Central Square 29, Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1996-04-30 ~ 2004-11-25
    IIF 69 - Secretary → ME
  • 17
    ALFRED MCALPINE GOVERNMENT SERVICES LIMITED - 2008-03-12
    MCALPINE GOVERNMENT SERVICES LIMITED - 2004-05-10
    icon of address Pwc 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1996-04-30 ~ 2004-11-25
    IIF 55 - Secretary → ME
  • 18
    ALFRED MCALPINE ASSET MANAGEMENT LIMITED - 2008-03-18
    MCALPINE ASSET MANAGEMENT LIMITED - 2004-05-10
    icon of address Pwc, 8th Floor Central Square, Leeds, West Yorkshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1996-04-30 ~ 2004-11-25
    IIF 49 - Secretary → ME
  • 19
    ALFRED MCALPINE CAPITAL PROJECTS LIMITED - 2008-03-18
    MCALPINE CAPITAL PROJECTS LIMITED - 2004-05-10
    icon of address Pwc 8th Floor Central Square 29, Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 1996-04-30 ~ 2004-11-25
    IIF 50 - Secretary → ME
  • 20
    ALFRED MCALPINE HORTONS' DEVELOPMENTS (NORTON) LIMITED - 2008-03-31
    INGLEBY (1415) LIMITED - 2001-05-22
    icon of address 24 Birch Street, Wolverhampton, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-05-14 ~ 2004-11-25
    IIF 62 - Secretary → ME
  • 21
    ALFRED MCALPINE PROJECT INVESTMENTS LIMITED - 2008-03-18
    MCALPINE PROJECT INVESTMENTS LIMITED - 2004-05-10
    icon of address Pwc 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2001-12-31 ~ 2004-11-25
    IIF 56 - Secretary → ME
  • 22
    ALFRED MCALPINE PROJECT SERVICES HOLDINGS LIMITED - 2008-03-18
    ALFRED MCALPINE CAPITAL PROJECTS HOLDINGS LIMITED - 2006-05-17
    icon of address 4 Abbey Orchard Street, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2002-05-20 ~ 2004-11-25
    IIF 52 - Secretary → ME
  • 23
    ALFRED MCALPINE SUPPORT SERVICES & INVESTMENTS LIMITED - 2008-03-18
    icon of address 4 Abbey Orchard Street, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2002-05-20 ~ 2004-11-25
    IIF 54 - Secretary → ME
  • 24
    ALFRED MCALPINE UTILITY SERVICES GROUP LIMITED - 2008-03-12
    icon of address 4 Abbey Orchard Street, London
    Liquidation Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2001-03-21 ~ 2004-11-25
    IIF 72 - Secretary → ME
  • 25
    CARILLION INFRASTRUCTURE SERVICES LIMITED - 2009-01-28
    ALFRED MCALPINE INFRASTRUCTURE SERVICES LIMITED - 2008-03-12
    MCALPINE INFRASTRUCTURE SERVICES LIMITED - 2004-05-10
    icon of address Pwc, 8th Floor Central Square, Leeds, West Yorkshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2001-03-21 ~ 2004-11-25
    IIF 66 - Secretary → ME
  • 26
    ALFRED MCALPINE UTILITY SERVICES SE LIMITED - 2008-03-18
    icon of address 4 Abbey Orchard Street, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2002-09-20 ~ 2004-11-25
    IIF 17 - Director → ME
    icon of calendar 2002-09-10 ~ 2004-11-25
    IIF 64 - Secretary → ME
  • 27
    CARISBROOKE SWAVESEY GENERAL PARTNER LIMITED - 2006-03-01
    PRECIS (1796) LIMITED - 1999-10-29
    icon of address Capstone House, Prospect Park, Dunston Road, Chest Dunston Way, Dunston Road, Chesterfield, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -149,810 GBP2024-03-31
    Officer
    icon of calendar 2000-07-20 ~ 2003-07-25
    IIF 58 - Secretary → ME
  • 28
    icon of address Pinnacle House, Breedon-on-the-hill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,000 GBP2023-12-31
    Officer
    icon of calendar 1997-10-02 ~ 2004-11-25
    IIF 60 - Secretary → ME
  • 29
    ALFRED MCALPINE CROYDON DEVELOPMENTS LIMITED - 2003-06-13
    SECURE CARE SERVICES LIMITED - 1998-05-18
    icon of address 31 Gresham Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1998-04-17 ~ 2003-06-13
    IIF 14 - Director → ME
    icon of calendar 1994-11-08 ~ 1998-04-16
    IIF 40 - Secretary → ME
  • 30
    DOCKFOLD LIMITED - 1998-02-06
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2002-06-19 ~ 2003-06-13
    IIF 81 - Secretary → ME
  • 31
    icon of address Pinnacle House, Breedon-on-the-hill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    60,000 GBP2023-12-31
    Officer
    icon of calendar 1997-10-02 ~ 2004-11-25
    IIF 65 - Secretary → ME
  • 32
    icon of address Pinnacle House, Breedon-on-the-hill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    17,000 GBP2023-12-31
    Officer
    icon of calendar 1997-10-02 ~ 2004-11-25
    IIF 75 - Secretary → ME
  • 33
    icon of address 4th Floor, 192-198 Vauxhall Bridge Road, London, England
    Active Corporate (5 parents, 62 offsprings)
    Equity (Company account)
    1,078,611 GBP2024-03-31
    Officer
    icon of calendar 2010-12-08 ~ 2016-04-25
    IIF 88 - Secretary → ME
  • 34
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    In Administration Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,387,520 GBP2018-03-31
    Officer
    icon of calendar 2014-04-01 ~ 2016-04-25
    IIF 18 - Director → ME
    icon of calendar 2010-12-08 ~ 2016-04-25
    IIF 92 - Secretary → ME
  • 35
    BROOMCO (2658) LIMITED - 2002-01-31
    icon of address 8th Floor 6 Kean Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    10,000 GBP2023-12-31
    Officer
    icon of calendar 2002-03-25 ~ 2004-11-25
    IIF 51 - Secretary → ME
  • 36
    BROOMCO (2663) LIMITED - 2002-01-31
    icon of address 8th Floor 6 Kean Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,236,933 GBP2023-12-31
    Officer
    icon of calendar 2002-03-25 ~ 2004-11-25
    IIF 71 - Secretary → ME
  • 37
    icon of address 8 8 Tonsley Street, London, United Kingdom, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2020-12-18 ~ 2024-02-28
    IIF 25 - Director → ME
  • 38
    FORD & WESTON HOLDINGS LIMITED - 1988-03-30
    icon of address Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-11-18 ~ 1997-11-21
    IIF 27 - Director → ME
  • 39
    HALL & TAWSE SCOTLAND LIMITED - 1999-01-04
    HALL & TAWSE CONSTRUCTION LIMITED - 1988-07-04
    ALEXANDER HALL & SON (BUILDERS) LIMITED - 1985-12-31
    icon of address Maxim 7, Maxim Office Park Parklands Avenue, Eurocentral, Holytown, Scotland, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-11-18 ~ 1997-11-21
    IIF 26 - Director → ME
  • 40
    HASSALL HOMES LIMITED - 1988-04-19
    MILLARD HOLDINGS LIMITED - 1988-02-23
    WORKMORE LIMITED - 1982-07-30
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-06-23 ~ 2001-10-01
    IIF 12 - Director → ME
  • 41
    J.F. MILLER AND COMPANY,LIMITED - 1990-03-09
    LONDON AND PROVINCIAL PROPERTIES LIMITED - 1988-08-09
    J. F. MILLER AND COMPANY, LIMITED - 1988-07-14
    icon of address Frp Advisory Llp 2nd Floor, 170 Edmund Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-09-01 ~ 2004-11-25
    IIF 9 - Director → ME
  • 42
    icon of address Bardon Hall, Copt Oak Road, Markfield, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-03-21 ~ 2002-01-31
    IIF 61 - Secretary → ME
  • 43
    BROOMCO (3431) LIMITED - 2004-06-01
    icon of address 8th Floor 6 Kean Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -22,101,293 GBP2024-06-30
    Officer
    icon of calendar 2004-07-08 ~ 2004-11-23
    IIF 78 - Secretary → ME
  • 44
    BROOMCO (3430) LIMITED - 2004-06-01
    icon of address 8th Floor 6 Kean Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2004-07-08 ~ 2004-11-23
    IIF 57 - Secretary → ME
  • 45
    HALL & TAWSE NORTH-EAST LIMITED - 1999-01-04
    COMPUTATEXT LIMITED - 1990-07-11
    HALL & TAWSE NORTHERN LIMITED - 1990-05-01
    COMPUTATEXT LIMITED - 1990-05-01
    icon of address Mazars, Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-11-18 ~ 1997-11-21
    IIF 29 - Director → ME
  • 46
    icon of address 4 Abbey Orchard Street, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar ~ 2001-04-16
    IIF 11 - Director → ME
    icon of calendar ~ 1997-11-14
    IIF 89 - Secretary → ME
  • 47
    icon of address Pwc 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1997-11-14 ~ 2004-11-25
    IIF 7 - Director → ME
    icon of calendar 1996-04-30 ~ 1997-11-14
    IIF 90 - Secretary → ME
  • 48
    ALFRED MCALPINE PARTNERSHIP LIMITED - 2001-11-30
    HALL & TAWSE PARTNERSHIP LIMITED - 1997-11-28
    PLUMB SERVICES LIMITED - 1991-04-18
    SIGNFAST LIMITED - 1989-11-07
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-11-17 ~ 2001-10-01
    IIF 5 - Director → ME
  • 49
    MIDCORP CORPORATE FINANCE LIMITED - 1994-06-01
    THE OUTDOOR TOY COMPANY LIMITED - 1994-03-16
    PARTNERSHIP TRAVEL LIMITED - 1993-04-02
    TENAWOOD LIMITED - 1992-10-09
    icon of address Field View House Churt Road, Churt, Farnham, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 1992-10-01 ~ 1993-03-15
    IIF 47 - Secretary → ME
  • 50
    icon of address 8 Tonsely Street, Tonsley Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    41,546 GBP2024-03-31
    Officer
    icon of calendar 2020-12-18 ~ 2024-02-28
    IIF 24 - Director → ME
  • 51
    HORWICH FOUNDRY LIMITED - 1991-04-03
    KITMIX LIMITED - 1988-01-06
    icon of address Longdene House, Haslemere, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1991-05-17
    IIF 34 - Director → ME
    icon of calendar ~ 1991-05-17
    IIF 44 - Secretary → ME
  • 52
    icon of address 28 Riverside Studios Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-04-30 ~ 2020-11-20
    IIF 20 - Director → ME
  • 53
    icon of address Bellevue House, 22 Hopetoun Street, Edinburgh, Midlothian
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-11-24 ~ 2022-11-30
    IIF 38 - Director → ME
  • 54
    icon of address Bellevue House, 22 Hopetoun Street, Edinburgh, Midlothian
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2020-11-24 ~ 2023-09-30
    IIF 37 - Director → ME
  • 55
    icon of address Longdene House, Haslemere, Surrey
    Active Corporate
    Officer
    icon of calendar ~ 1991-05-17
    IIF 32 - Director → ME
    icon of calendar ~ 1991-05-17
    IIF 46 - Secretary → ME
  • 56
    EASTERN CONTRACTING (HOLDINGS) LIMITED - 2000-11-20
    M&R 675 LIMITED - 1998-01-14
    icon of address 24 Birch Street, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-20 ~ 2004-11-25
    IIF 6 - Director → ME
    icon of calendar 2002-09-10 ~ 2004-11-25
    IIF 70 - Secretary → ME
  • 57
    icon of address 35 Wilkinson Street, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2001-03-09 ~ 2003-07-25
    IIF 48 - Secretary → ME
  • 58
    PROPERTY INITIATIVES LIMITED - 2009-06-04
    icon of address 126 Cornwall Road, London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Net Assets/Liabilities (Company account)
    491,012 GBP2024-03-31
    Officer
    icon of calendar 2014-03-31 ~ 2015-07-31
    IIF 93 - Secretary → ME
  • 59
    icon of address Pwc 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 1997-06-13 ~ 1998-04-07
    IIF 30 - Director → ME
  • 60
    PI RESIDENTIAL LIMITED - 2009-06-04
    icon of address 4th Floor, 192-198 Vauxhall Bridge Road, London, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    102,306 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2014-03-31 ~ 2016-04-25
    IIF 94 - Secretary → ME
  • 61
    icon of address 656 Fulham Road Fulham Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-08 ~ 2016-04-25
    IIF 87 - Secretary → ME
  • 62
    icon of address Longdene House, Haslemere, Surrey
    Dissolved Corporate
    Officer
    icon of calendar ~ 1991-05-17
    IIF 33 - Director → ME
    icon of calendar ~ 1991-05-17
    IIF 45 - Secretary → ME
  • 63
    STIELL PROCESS ENGINEERING LIMITED - 2002-12-30
    FRANKLIN CONTROLS LIMITED - 1998-09-28
    icon of address Atria One, 144 Morrison Street, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-03-05 ~ 2003-03-01
    IIF 83 - Secretary → ME
  • 64
    icon of address 212 New Kings Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-03-01 ~ 2016-04-25
    IIF 91 - Secretary → ME
  • 65
    FREW COMMUNICATION CONSULTANTS LIMITED - 2007-09-05
    icon of address Pilgrim Cottage, Path Hill, Goring Heath, Oxfordshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    22,714 GBP2024-01-31
    Officer
    icon of calendar 1996-02-16 ~ 2006-05-26
    IIF 74 - Secretary → ME
  • 66
    WHATCO (V) LIMITED - 1986-12-10
    CAVAPOST LIMITED - 1986-02-04
    icon of address Unit C, Ground Floor, Cirrus Glasgow Airport Business Park, Marchburn Drive, Abbotsinch, Paisley
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-11-30 ~ 1994-12-22
    IIF 31 - Director → ME
    icon of calendar 1993-11-30 ~ 1994-12-22
    IIF 80 - Secretary → ME
  • 67
    icon of address 24 Birch Street, Wolverhampton, West Midlands
    Active Corporate (1 parent)
    Officer
    icon of calendar 1996-04-30 ~ 2000-07-17
    IIF 53 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.