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

Klein, Stephen Richard

    Related profiles found in government register
  • Klein, Stephen Richard
    British ceo born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bow Chambers, 8 Tib Lane, Manchester, M2 4JB

      IIF 1 IIF 2
    • icon of address Bow Chambers, 8 Tib Lane, Manchester, M2 4JB, United Kingdom

      IIF 3
    • icon of address Bow Chambers, Tib Lane, Manchester, M2 4JB, United Kingdom

      IIF 4
  • Klein, Stephen Richard
    British charity worker born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Osborne Close, Kidlington, Oxfordshire, OX5 1TU

      IIF 5
  • Klein, Stephen Richard
    British chief executive officer born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Hawthorn Lane, Wilmslow, Cheshire, SK9 5DQ, United Kingdom

      IIF 6
  • Klein, Stephen Richard
    British company director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Klein, Stephen Richard
    British director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Klein, Stephen Richard
    British managing director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53 Hawthorn Lane, Wilmslow, Cheshire, SK9 5DQ

      IIF 53 IIF 54
  • Klein, Stephen Richard
    British none born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Inkerman House, St John's Road, Meadowfield, Durham, DH7 8XL, United Kingdom

      IIF 55
    • icon of address 53, Hawthorn Lane, Wilmslow, Cheshire, SK9 5DQ, United Kingdom

      IIF 56 IIF 57 IIF 58
  • Klein, Stephen Richard
    British managing director born in June 1961

    Registered addresses and corresponding companies
  • Klein, Stephen Richard
    British

    Registered addresses and corresponding companies
    • icon of address 53 Hawthorn Lane, Wilmslow, Cheshire, SK9 5DQ

      IIF 67
child relation
Offspring entities and appointments
Active 3
  • 1
    TIMEC 1293 LIMITED - 2010-11-09
    icon of address Inkerman House St Johns Road, Meadowfield, Durham, County Durham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-07-18 ~ dissolved
    IIF 15 - Director → ME
  • 2
    icon of address Inkerman House St John's Road, Meadowfield, Durham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-07-18 ~ dissolved
    IIF 39 - Director → ME
  • 3
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -10,279 GBP2023-12-31
    Officer
    icon of calendar 2020-12-02 ~ now
    IIF 6 - Director → ME
Ceased 64
  • 1
    BANKS RENEWABLES (ARD GHAOTH WIND FARM) LIMITED - 2014-02-18
    icon of address Booths Park, Chelford Road, Knutsford, Cheshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-07-18 ~ 2014-02-05
    IIF 40 - Director → ME
  • 2
    BANKS RENEWABLES (ARMISTEAD WIND FARM) LIMITED - 2024-07-19
    ARMISTEAD WIND FARM LIMITED - 2010-12-06
    CROSSCO (1031) LIMITED - 2007-07-17
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-07-18 ~ 2014-08-12
    IIF 20 - Director → ME
  • 3
    BANKS RENEWABLES (AULD CLAY WIND FARM) LIMITED - 2014-02-17
    AULD CLAY WIND FARM LIMITED - 2010-12-06
    icon of address Booths Park, Chelford Road, Knutsford, Cheshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-07-18 ~ 2014-02-05
    IIF 52 - Director → ME
  • 4
    INHOCO 3461 LIMITED - 2008-05-20
    icon of address Venus Building 1 Old Park Lane, Traffordcity, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-25 ~ 2010-12-24
    IIF 9 - Director → ME
  • 5
    BELLE EAU PARK DEVELOPMENTS LIMITED - 2005-04-12
    icon of address Inkerman House St Johns Road, Meadowfield, Durham, County Durham
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2013-07-18 ~ 2014-08-12
    IIF 23 - Director → ME
  • 6
    DUNWILCO (1415) LIMITED - 2007-03-22
    icon of address Shepherd & Wedderburn Llp, Floor 3, 1 West Regent Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-07-18 ~ 2014-08-12
    IIF 12 - Director → ME
  • 7
    H.J. BANKS (SCOTLAND) LIMITED - 2006-04-24
    DUNWILCO (312) LIMITED - 1992-07-17
    icon of address Shepherd & Wedderburn Llp, Floor 3, 1 West Regent Street, Glasgow, Scotland
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2013-07-18 ~ 2014-08-12
    IIF 11 - Director → ME
  • 8
    H.J. BANKS (PROPERTIES) LIMITED - 2006-04-27
    icon of address Inkerman House St Johns Road, Meadowfield, Durham, County Durham
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2013-07-18 ~ 2014-08-12
    IIF 25 - Director → ME
  • 9
    icon of address Inkerman House St. Johns Road, Meadowfield Industrial Estate, Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-18 ~ 2014-08-12
    IIF 48 - Director → ME
  • 10
    icon of address Inkerman House St John's Road, Meadowfield, Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-18 ~ 2014-08-12
    IIF 36 - Director → ME
  • 11
    BIRNEYKNOWE WIND FARM LIMITED - 2010-12-06
    icon of address Inkerman House St. Johns Road, Meadowfield, Durham, County Durham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-07-18 ~ 2014-08-12
    IIF 27 - Director → ME
  • 12
    icon of address Inkerman House St. Johns Road, Meadowfield Industrial Estate, Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-18 ~ 2014-08-12
    IIF 46 - Director → ME
  • 13
    icon of address Inkerman House St. Johns Road, Meadowfield Industrial Estate, Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-18 ~ 2014-08-12
    IIF 45 - Director → ME
  • 14
    icon of address Inkerman House St. Johns Road, Meadowfield, Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-18 ~ 2014-08-12
    IIF 43 - Director → ME
  • 15
    icon of address Inkerman House St John's Road, Meadowfield, Durham, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-18 ~ 2014-08-12
    IIF 33 - Director → ME
  • 16
    icon of address Inkerman House St. Johns Road, Meadowfield, Durham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-07-18 ~ 2014-08-12
    IIF 42 - Director → ME
  • 17
    icon of address Inkerman House St. Johns Road, Meadowfield Industrial Estate, Durham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-07-18 ~ 2014-08-12
    IIF 47 - Director → ME
  • 18
    icon of address Inkerman House St John's Road, Meadowfield, Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-18 ~ 2014-08-12
    IIF 37 - Director → ME
  • 19
    icon of address Inkerman House St. Johns Road, Meadowfield, Durham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-07-18 ~ 2014-08-12
    IIF 41 - Director → ME
  • 20
    LONG HILL WIND FARM LIMITED - 2010-12-06
    icon of address Inkerman House St. Johns Road, Meadowfield, Durham, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-18 ~ 2014-08-12
    IIF 19 - Director → ME
  • 21
    LOSK LANE WIND FARM LIMITED - 2010-12-06
    CROSSCO (1092) LIMITED - 2008-04-05
    icon of address Inkerman House St. Johns Road, Meadowfield, Durham, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-18 ~ 2014-08-12
    IIF 17 - Director → ME
  • 22
    BANKS RENEWABLES (XYZ WIND FARM) LIMITED - 2010-12-07
    TIMEC 1295 LIMITED - 2010-11-26
    icon of address Inkerman House St. Johns Road, Meadowfield Industrial Estate, Durham, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-18 ~ 2014-08-12
    IIF 44 - Director → ME
  • 23
    BANKS RENEWABLES (KEEKLE WIND FARM) LIMITED - 2011-10-26
    KEEKLE WIND FARM LIMITED - 2010-12-06
    CROSSCO (1062) LIMITED - 2007-10-19
    icon of address Inkerman House St. Johns Road, Meadowfield, Durham, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-18 ~ 2014-08-12
    IIF 14 - Director → ME
  • 24
    icon of address Inkerman House St. Johns Road, Meadowfield, Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-18 ~ 2014-08-12
    IIF 35 - Director → ME
  • 25
    WINDY BANK WIND FARM LIMITED - 2010-12-06
    CROSSCO (1169) LIMITED - 2009-10-24
    icon of address Inkerman House St. Johns Road, Meadowfield, Durham, County Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-18 ~ 2014-08-12
    IIF 31 - Director → ME
  • 26
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-01-13 ~ 2014-08-12
    IIF 51 - Director → ME
  • 27
    MOREFUTURE LIMITED - 1986-07-08
    icon of address Inkerman House St Johns Road, Meadowfield, Durham, County Durham
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    52,000 GBP2015-10-04
    Officer
    icon of calendar 2013-07-18 ~ 2014-08-12
    IIF 24 - Director → ME
  • 28
    BANKS RENEWABLES (CASTLE CARY WIND FARM) LIMITED - 2014-02-18
    icon of address Booths Park, Chelford Road, Knutsford, Cheshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-07-18 ~ 2014-02-05
    IIF 34 - Director → ME
  • 29
    ST. REGIS PAPER COMPANY LIMITED - 2011-06-01
    ST.REGIS PAPER COMPANY(U.K.)LIMITED - 1988-08-10
    icon of address Level 3 1 Paddington Square, London, United Kingdom
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 1997-03-25 ~ 2000-02-29
    IIF 60 - Director → ME
  • 30
    icon of address The Long Barn, Manor Courtyard, Stratton-on-the-fosse, Radstock, England
    Active Corporate (2 parents)
    Equity (Company account)
    134,144 GBP2024-03-31
    Officer
    icon of calendar 2008-10-20 ~ 2009-09-30
    IIF 53 - Director → ME
  • 31
    BANKS RENEWABLES (HAZLEHEAD WIND FARM) LIMITED - 2024-07-19
    HAZLEHEAD WIND FARM LIMITED - 2010-12-06
    HAZELHEAD WIND FARM LIMITED - 2007-02-27
    CROSSCO (1000) LIMITED - 2007-02-15
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-07-18 ~ 2014-08-12
    IIF 32 - Director → ME
  • 32
    BANKS RENEWABLES (HEYSHAM SOUTH WIND FARM) LIMITED - 2024-07-19
    HEYSHAM SOUTH WIND FARM LIMITED - 2010-12-06
    CROSSCO (1171) LIMITED - 2009-11-07
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-07-18 ~ 2014-08-12
    IIF 22 - Director → ME
  • 33
    BANKS RENEWABLES (HILTON WIND FARM) LIMITED - 2014-02-18
    icon of address Booths Park, Chelford Road, Knutsford, Cheshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-07-18 ~ 2014-02-05
    IIF 38 - Director → ME
  • 34
    BANKS RENEWABLES (HOOK MOOR WIND FARM) LIMITED - 2024-07-22
    HOOK MOOR WIND FARM LIMITED - 2010-12-06
    CROSSCO (1011) LIMITED - 2007-04-18
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-07-18 ~ 2014-08-12
    IIF 29 - Director → ME
  • 35
    KENNEDY RENEWABLES (PROJECTS) LIMITED - 2013-08-20
    LATIUM RENEWABLES LIMITED - 2011-10-18
    ALPHA BRAVO LTD - 2008-10-08
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2011-10-18 ~ 2013-06-28
    IIF 2 - Director → ME
  • 36
    icon of address 53 Hawthorn Lane, Wilmslow, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-10-18 ~ 2006-10-31
    IIF 67 - Secretary → ME
  • 37
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2012-05-15 ~ 2013-06-28
    IIF 3 - Director → ME
  • 38
    KENNEDY RENEWABLES LIMITED - 2013-08-20
    KENNEDY POWER LIMITED - 2011-08-11
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    19,843,999 GBP2024-03-31
    Officer
    icon of calendar 2011-08-23 ~ 2013-06-28
    IIF 4 - Director → ME
  • 39
    BANKS RENEWABLES (HARTING RIG WIND FARM) LIMITED - 2023-12-15
    icon of address 5th Floor 20 Fenchurch Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-11-26 ~ 2014-08-12
    IIF 55 - Director → ME
  • 40
    BANKS RENEWABLES (KYPE MUIR WIND FARM) LIMITED - 2024-07-22
    KYPE MUIR WIND FARM LIMITED - 2010-12-06
    DUNWILCO (1609) LIMITED - 2009-07-16
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-07-18 ~ 2014-08-12
    IIF 16 - Director → ME
  • 41
    BANKS RENEWABLES (LAMBS HILL WIND FARM) LIMITED - 2024-07-22
    LAMB'S HILL WIND FARM LIMITED - 2010-12-06
    TIMEC 1226 LIMITED - 2009-05-18
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-07-18 ~ 2014-08-12
    IIF 13 - Director → ME
  • 42
    BANKS RENEWABLES (LETHANS WIND FARM) LIMITED - 2024-07-22
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-07-18 ~ 2014-08-12
    IIF 49 - Director → ME
  • 43
    WEST COAST ENERGY DEVELOPMENTS LIMITED - 2010-09-24
    icon of address Building 7, Floor 2, Unit 5 Chiswick Business Park, 566 Chiswick High Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    8,969,515 GBP2018-03-31
    Officer
    icon of calendar 2011-07-28 ~ 2013-06-28
    IIF 1 - Director → ME
  • 44
    BANKS RENEWABLES (MARR WIND FARM) LIMITED - 2024-07-22
    MARR WIND FARM LIMITED - 2010-12-06
    MARR WIND FARM DEVELOPMENTS LIMITED - 2007-02-01
    CROSSCO (980) LIMITED - 2006-12-11
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-07-18 ~ 2014-08-12
    IIF 21 - Director → ME
  • 45
    BANKS RENEWABLES (KNOWESIDE WIND FARM) LIMITED - 2014-07-04
    KNOWESIDE WINDFARM LIMITED - 2010-12-06
    DUNWILCO (1358) LIMITED - 2006-11-13
    icon of address Inkerman House St. Johns Road, Meadowfield, Durham, County Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-18 ~ 2014-08-12
    IIF 30 - Director → ME
  • 46
    BANKS RENEWABLES (MILL RIG WIND FARM) LIMITED - 2024-08-14
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-11-13 ~ 2014-08-12
    IIF 50 - Director → ME
  • 47
    BANKS RENEWABLES LIMITED - 2024-02-20
    GILBERT GRAY LIMITED - 2006-04-27
    H.J. BANKS (CONSTRUCTION) LIMITED - 1991-10-01
    TRIPOPEN LIMITED - 1989-08-29
    icon of address Chase House, 4 Mandarin Road, Houghton-le-spring, England
    Active Corporate (5 parents, 28 offsprings)
    Officer
    icon of calendar 2013-07-18 ~ 2015-10-13
    IIF 18 - Director → ME
  • 48
    INHOCO 3484 LIMITED - 2008-10-21
    icon of address Peel Dome Intu Trafford Centre, Traffordcity, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-25 ~ 2010-12-24
    IIF 7 - Director → ME
  • 49
    PEEL NRE ENERGY LIMITED - 2021-01-14
    PEEL L&P ENERGY LIMITED - 2020-11-20
    PEEL ENERGY LIMITED - 2019-07-13
    PEEL POWER LIMITED - 2008-07-09
    icon of address Venus Building 1 Old Park Lane, Traffordcity, Manchester, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-04-22 ~ 2010-12-24
    IIF 8 - Director → ME
  • 50
    BANKS RENEWABLES (PENNY HILL WIND FARM) LIMITED - 2024-07-22
    PENNY HILL WIND FARM LIMITED - 2010-12-06
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-07-18 ~ 2014-08-12
    IIF 26 - Director → ME
  • 51
    PEEL HOLDINGS (WIND POWER) LIMITED - 2010-02-18
    PEEL HOLDINGS (ENERGY) LIMITED - 2009-07-07
    PEEL HOLDINGS (POWER) LIMITED - 2008-07-09
    icon of address Suite 7 C/o Baywa R.e. Operations Services Limited, Commercial Asset Management, Suite 7, Aurora House, Deltic Avenue, Rooksley, Milton Keynes, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2010-07-30 ~ 2010-12-24
    IIF 10 - Director → ME
  • 52
    PEEL WIND POWER HOLDINGS LIMITED - 2010-02-18
    PEEL ENERGY HOLDINGS LIMITED - 2009-07-13
    PEEL POWER HOLDINGS LIMITED - 2008-07-09
    icon of address C/o Great Lakes Insurance Se Uk Branch, 10 Fenchurch Avenue, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-01-29 ~ 2010-12-24
    IIF 59 - Director → ME
  • 53
    PEEL WIND POWER LIMITED - 2010-02-18
    icon of address C/o Great Lakes Insurance Se Uk Branch, 10 Fenchurch Avenue, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-01-29 ~ 2010-12-24
    IIF 56 - Director → ME
  • 54
    icon of address Great Lakes Reinsurance (uk) Se, Plantation Place, 30 Fenchurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-01-29 ~ 2010-12-24
    IIF 57 - Director → ME
  • 55
    INHOCO 3024 LIMITED - 2004-07-08
    icon of address Suite 7 C/o Baywa R.e. Operations Services Limited, Commercial Asset Management, Suite 7, Aurora House, Deltic Avenue, Rooksley, Milton Keynes, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-01-29 ~ 2010-12-24
    IIF 58 - Director → ME
  • 56
    COPEPRIVATE LIMITED - 1989-01-25
    icon of address Inkerman House St John's Road, Meadowfield, Durham, County Durham
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2013-10-01 ~ 2014-08-12
    IIF 28 - Director → ME
  • 57
    BRITISH PAPER WEEK LTD - 2001-03-26
    BRITISH PAPER WEEK LTD - 1994-04-27
    icon of address Kingston House, Lydiard Fields, Swindon, England
    Active Corporate (4 parents)
    Equity (Company account)
    305,346 GBP2024-12-31
    Officer
    icon of calendar 2003-02-05 ~ 2005-05-24
    IIF 54 - Director → ME
  • 58
    THREE RINGS LTD - 2013-10-15
    icon of address The Green Eynsham Road, Sutton, Witney, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2019-03-03 ~ 2020-03-06
    IIF 5 - Director → ME
  • 59
    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 2002-03-31 ~ 2005-05-31
    IIF 61 - Director → ME
  • 60
    DUNWILCO (115) LIMITED - 1988-09-16
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-03-31 ~ 2005-05-31
    IIF 66 - Director → ME
  • 61
    DUNWILCO (399) LIMITED - 1994-06-02
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-03-31 ~ 2005-05-31
    IIF 62 - Director → ME
  • 62
    DUNWILCO (666) LIMITED - 1998-11-12
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-04-01 ~ 2005-05-31
    IIF 63 - Director → ME
  • 63
    TULLIS RUSSELL BRITTAINS DECALCOMANIA PAPERS LIMITED - 2001-04-02
    BRITTAINS (T.R.) LIMITED - 1997-04-07
    BIDCOVER LIMITED - 1980-12-31
    icon of address Church Street, Bollington, Macclesfield, Cheshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-04-01 ~ 2005-05-31
    IIF 64 - Director → ME
  • 64
    DUNWILCO (400) LIMITED - 1994-06-06
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (8 parents, 6 offsprings)
    Officer
    icon of calendar 2002-05-30 ~ 2005-05-31
    IIF 65 - 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.