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

Davis, Neil Anthony

    Related profiles found in government register
  • Davis, Neil Anthony
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9, Windmill Business Village, Brooklands Close, Sunbury-on-thames, Middlesex, TW16 7DY, England

      IIF 1
  • Davis, Neil Anthony
    British ceo born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • Sheaf House, Bradmarsh Way, Bradmarsh Business Park, Rotherham, S60 1BW, England

      IIF 2
  • Davis, Neil Anthony
    British managing director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • 5 Tabley Court, Victoria Street, Altrincham, Cheshire, WA14 1EZ, England

      IIF 3
    • 7 Churchill Way, 35a Business Park Chapeltown, Sheffield, South Yorkshire, S35 2PY

      IIF 4
    • Unit 4, Jubilee Way, Grange Moor, Wakefield, West Yorkshire, WF4 4TD, England

      IIF 5
  • Davis, Neil Anthony
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • Helston, Avenue Road, Stratford Upon Avon, CV37 6UW, United Kingdom

      IIF 6
    • 14, Avenue Road, Stratford-upon-avon, CV37 6UW, England

      IIF 7
    • King Edward Vi School, Chapel Lane, Stratford-upon-avon, Warwickshire, CV37 6BE, United Kingdom

      IIF 8
  • Davis, Neil Anthony
    British digital learnng manager born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 14, Barnwell Road, Melksham, Wiltshire, SN12 7DG, United Kingdom

      IIF 9
  • Davis, Neil Anthony
    British born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sycamore House, Knowsthorpe Lane, Cross Green Industrial Estate, Leeds West Yorkshire, LS9 0PJ

      IIF 10
    • Sycamore House, Knowsthorpe Lane, Cross Green Industrial Estate, Leeds, West Yorkshire, LS9 0PJ, England

      IIF 11
    • Sycamore House, Knowsthorpe Lane, Leeds, West Yorkshire, LS9 0PJ, United Kingdom

      IIF 12
  • Davis, Neil Anthony
    British company director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4 Jubilee Business Park, Jubilee Way, Grange Moor, West Yorkshire, WF4 4TD

      IIF 13
  • Davis, Neil Anthony
    British director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davis, Neil Anthony
    British engineer born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davis, Neil Anthony
    British accountant

    Registered addresses and corresponding companies
  • Davis, Neil Anthony
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 776, Chester Road, Stretford, Manchester, M32 0QH

      IIF 33
  • Davis, Neil Anthony
    British director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, Boucher Road, Belfast, County Antrim, BT12 6LR

      IIF 34
    • 776 Chester Road, Stretford, Manchester, M32 0QH

      IIF 35 IIF 36 IIF 37
    • Bridge House, 3, Timothy's Bridge Road, Stratford-upon-avon, Warwickshire, CV37 9NQ, England

      IIF 38 IIF 39 IIF 40
    • Church Street, Stratford-upon-avon, CV37 6HB, United Kingdom

      IIF 42
    • Sefton Cottage, High Street, Welford On Avon, Stratford-upon-avon, Warwickshire, CV37 8EA, United Kingdom

      IIF 43
  • Davis, Neil Anthony
    British finance director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bridge House, 3, Timothy's Bridge Road, Stratford-upon-avon, Warwickshire, CV37 9NQ, England

      IIF 44
  • Davis, Neil Anthony
    British managing director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bridge House, 3, Timothy's Bridge Road, Stratford-upon-avon, Warwickshire, CV37 9NQ, England

      IIF 45
  • Mr Neil Anthony Davis
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • 5 Tabley Court, Victoria Street, Altrincham, Cheshire, WA14 1EZ, England

      IIF 46
    • 56, Blacka Moor Road, Sheffield, S17 3GJ, United Kingdom

      IIF 47
    • Unit 4, Jubilee Way, Grange Moor, Wakefield, West Yorkshire, WF4 4TD, England

      IIF 48
  • Davis, Neil Anthony
    British digital learning transformation born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Barnwell Road, Melksham, Wiltshire, SN12 7DG, England

      IIF 49
  • Mr Neil Anthony Davis
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 14, Avenue Road, Stratford-upon-avon, CV37 6UW, England

      IIF 50
  • Davis, Neil Anthony

    Registered addresses and corresponding companies
    • 65 Maidenhead Rd, Stratford Upon Avon, Warwickshire, CV37 6XU

      IIF 51 IIF 52
  • Mr Neil Anthony Davis
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Avenue Road, Stratford-upon-avon, CV37 6UW, United Kingdom

      IIF 53
  • Mr Neil Anthony Davis
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Barnwell Road, Melksham, SN12 7DG, United Kingdom

      IIF 54
child relation
Offspring entities and appointments
Active 15
  • 1
    21ST CENTURY LEARNING LIMITED
    10053410
    14 Barnwell Road, Melksham, Wiltshire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-09 ~ dissolved
    IIF 49 - Director → ME
  • 2
    2BELONG2 LIMITED
    11125556
    14 Avenue Road, Stratford-upon-avon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    108,466 GBP2024-12-31
    Officer
    2017-12-27 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2017-12-27 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 3
    ALTERNATIVE WINDOWS (LEEDS) HOLDINGS LIMITED
    - now 11822899 02752345
    ALTERNATIVE LEEDS (HOLDINGS) LIMITED - 2019-02-13 02752345
    Sycamore House, Knowsthorpe Lane, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    694,325 GBP2023-05-01 ~ 2024-04-30
    Officer
    2024-10-08 ~ now
    IIF 12 - Director → ME
  • 4
    ALTERNATIVE WINDOWS (LEEDS) LIMITED
    02752345 11822899
    Sycamore House, Knowsthorpe Lane, Cross Green Industrial Estate, Leeds West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,597,658 GBP2024-04-30
    Officer
    2024-10-08 ~ now
    IIF 10 - Director → ME
  • 5
    AMBER DOORS LIMITED
    - now 01937474 01707086
    FIRST NATIONAL DOOR SERVICES LIMITED - 2005-03-21
    AMBER DOOR SERVICES LIMITED - 1997-12-30 01707086
    7 Churchill Way, 35a Business Park Chapeltown, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2012-11-26 ~ dissolved
    IIF 4 - Director → ME
    2006-11-01 ~ dissolved
    IIF 31 - Secretary → ME
  • 6
    CARDO DOOR PRODUCTION UK LIMITED
    - now 01707086
    AMBER DOORS LIMITED - 2003-12-30 01937474
    AMBER INDUSTRIAL DOORS LIMITED - 1994-05-16
    No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2005-06-06 ~ dissolved
    IIF 16 - Director → ME
  • 7
    CARDO DOOR UK LIMITED
    - now 03573341
    AMBER DOORS HOLDINGS LIMITED - 2003-12-30
    PINCO 1071 LIMITED - 1998-11-27 01813559, 02816123, 03134383... (more)
    7 Churchill Way, 35a Business Park Chapeltown, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2005-06-06 ~ dissolved
    IIF 17 - Director → ME
  • 8
    CRAWFORD UK LIMITED
    - now 00937594
    CRAWFORD HAFA LIMITED
    - 2006-09-29 00937594
    CRAWFORD AMBER LIMITED - 2005-04-18
    CRAWFORD-HAFA LIMITED - 2003-01-03
    CRAWFORD DOOR LIMITED - 2000-01-04 03898486
    C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (4 parents)
    Officer
    2005-06-06 ~ now
    IIF 15 - Director → ME
  • 9
    ELYSIUM TOPCO LIMITED
    15443167
    Sycamore House Knowsthorpe Lane, Cross Green Industrial Estate, Leeds, West Yorkshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2024-10-08 ~ now
    IIF 11 - Director → ME
  • 10
    FALTEC DOORS LIMITED
    - now 01795722
    MEGADOOR (UK) LIMITED - 1992-07-17
    SENTENDRE LIMITED - 1984-07-17
    1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    2006-11-01 ~ dissolved
    IIF 32 - Secretary → ME
  • 11
    FRESH THINKING 4 L&D LTD
    11592754
    Whitefriars, Lewins Mead, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    981 GBP2020-09-30
    Officer
    2018-09-27 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2018-09-27 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 12
    HAFA (UK) LTD.
    02519527
    No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    2006-11-01 ~ dissolved
    IIF 30 - Secretary → ME
  • 13
    ND BUSINESS PERFORMANCE LTD
    10436029
    5 Tabley Court, Victoria Street, Altrincham, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    215,580 GBP2019-03-31
    Officer
    2016-10-19 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2016-10-19 ~ dissolved
    IIF 46 - Has significant influence or controlOE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    OR2NO LIMITED
    08367858
    Sefton Cottage High Street, Welford On Avon, Stratford-upon-avon, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    2013-01-21 ~ dissolved
    IIF 43 - Director → ME
  • 15
    SHAKESPEARE CYCLES LIMITED
    16186982
    14 Avenue Road, Stratford-upon-avon, England
    Active Corporate (1 parent)
    Officer
    2025-01-15 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2025-01-15 ~ now
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
Ceased 30
  • 1
    AITON & CO LIMITED
    - now 03573344
    PINCO 1072 LIMITED - 1998-06-12 01813559, 02816123, 03134383... (more)
    2 New Square, Bedfont Lakes Business Park, Feltham, Middlesex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2003-10-01 ~ 2005-01-31
    IIF 28 - Director → ME
  • 2
    APEC LIMITED
    - now 00851110
    AUTOMOTIVE POWER EQUIPMENT CO (BRISTOL) LIMITED - 1998-06-01
    C/o Penningtons Manches Cooper Llp 11th Floor, 45 Church Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Officer
    2005-10-12 ~ 2017-11-30
    IIF 40 - Director → ME
  • 3
    ASSA ABLOY ENTRANCE SYSTEMS LTD
    - now 00910858
    BESAM LIMITED - 2013-01-11
    BESAM (GREAT BRITAIN) LIMITED - 1976-12-31
    7 Churchill Way, Chapeltown, Sheffield, Yorkshire, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    2013-06-14 ~ 2015-12-18
    IIF 1 - Director → ME
  • 4
    BTN TURBO CHARGER SERVICE LIMITED
    01173050
    Bridge House, 3, Timothy's Bridge Road, Stratford-upon-avon, Warwickshire, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2007-05-17 ~ 2017-11-30
    IIF 38 - Director → ME
  • 5
    CB&I GROUP UK HOLDINGS - now
    SHAW GROUP UK HOLDINGS
    - 2015-08-12 03465918
    PIKE ACQUISITION NO.1 LIMITED - 1997-11-27 03465940, 03465952
    Building 9 566 Chiswick High Road, Chiswick Business Park, Chiswick, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2003-10-01 ~ 2005-01-31
    IIF 25 - Director → ME
  • 6
    CB&I GROUP UK LIMITED - now
    SHAW GROUP UK LIMITED
    - 2020-09-08 03465952 03180156
    SHAW AITON LIMITED - 1998-01-13
    PIKE ACQUISITION NO.3 LIMITED - 1997-11-25 03465918, 03465940
    Building 9 566 Chiswick High Road, Chiswick Business Park, Chiswick, London, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Officer
    2001-10-01 ~ 2005-01-31
    IIF 26 - Director → ME
  • 7
    CHARLES HURST LIMITED
    - now NI004882 R0000134
    CHARLES HURST (COMMERCIALS) LIMITED - 2000-01-01
    62 Boucher Road, Belfast, County Antrim
    Active Corporate (3 parents, 4 offsprings)
    Officer
    2012-02-29 ~ 2015-05-29
    IIF 34 - Director → ME
  • 8
    FERRARIS PISTON SERVICE LIMITED
    - now 04148298 00288182
    SHOPMOTOR LIMITED
    - 2001-04-05 04148298
    C/o Penningtons Manches Cooper Llp 11th Floor, 45 Church Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2001-03-16 ~ 2017-11-30
    IIF 44 - Director → ME
    2001-03-16 ~ 2004-08-12
    IIF 51 - Secretary → ME
  • 9
    FPS DISTRIBUTION LIMITED
    - now 04169831
    DE FACTO 919 LIMITED
    - 2001-03-29 04169831
    C/o Penningtons Manches Cooper Llp 11th Floor, 45 Church Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2001-03-29 ~ 2017-11-30
    IIF 45 - Director → ME
    2001-03-29 ~ 2004-08-12
    IIF 52 - Secretary → ME
  • 10
    FULLFLOW GROUP LIMITED
    - now 03234676
    FULLFLOW LIMITED
    - 2000-12-15 03234676
    HARBOURMASTER LIMITED - 1996-09-24
    Bedford House 1 Regal Lane, Soham, Ely, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2000-11-03 ~ 2001-09-28
    IIF 14 - Director → ME
  • 11
    HARVEST HEALTHCARE LIMITED
    - now 07210261
    HH NEWCO LIMITED - 2010-04-17
    Sheaf House Bradmarsh Way, Bradmarsh Business Park, Rotherham, England
    Active Corporate (4 parents)
    Officer
    2018-11-30 ~ 2023-01-23
    IIF 2 - Director → ME
  • 12
    KALA HOLDINGS LIMITED
    11628432
    Unit 4 Jubilee Way, Grange Moor, Wakefield, West Yorkshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,934 GBP2019-05-31
    Officer
    2018-10-17 ~ 2023-01-23
    IIF 5 - Director → ME
    Person with significant control
    2018-10-17 ~ 2019-12-17
    IIF 48 - Ownership of shares – More than 50% but less than 75% OE
    IIF 48 - Ownership of voting rights - More than 50% but less than 75% OE
  • 13
    KES (SHAKESPEARE'S SCHOOL) INTERNATIONAL LIMITED
    10861284
    King Edward Vi School, Chapel Lane, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -12,931 GBP2024-03-31
    Officer
    2018-10-02 ~ 2026-01-12
    IIF 8 - Director → ME
  • 14
    LOOKERS LIMITED - now
    LOOKERS PLC
    - 2023-10-10 00111876
    LOOKERS PUBLIC LIMITED COMPANY
    - 2013-06-18 00111876
    Lookers House 1st Floor, Lookers Stoke, Bede Road, Stoke-on-trent, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Officer
    2011-07-01 ~ 2016-11-04
    IIF 37 - Director → ME
  • 15
    LOOKERS MOTOR GROUP LIMITED
    - now 00143470 00594131
    LOOKERS NORTH WEST LIMITED - 2006-11-20 02269225, 05865392
    BRAID GROUP LIMITED - 1994-10-21
    Lookers House 1st Floor, Lookers Stoke, Bede Road, Stoke-on-trent, United Kingdom
    Active Corporate (5 parents, 21 offsprings)
    Officer
    2012-02-29 ~ 2015-05-29
    IIF 36 - Director → ME
  • 16
    PIPEWORK ENGINEERING AND DEVELOPMENTS LIMITED
    - now 02207804
    PIPEWORK ENGINEERING DEVELOPMENTS (P.E.D.) LTD - 1988-10-31
    2 New Square, Bedfont Lakes Business Park, Feltham, Middlesex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2003-10-01 ~ 2005-01-31
    IIF 21 - Director → ME
  • 17
    PLATTS HARRIS LIMITED
    - now 01726323 00367076
    PLATTS HARRIS AGRICULTURAL GROUP LIMITED - 2003-06-24
    HARRIS AGRICULTURAL GROUP LIMITED - 1990-02-14
    FINASSET LIMITED - 1983-09-15
    Lookers House 1st Floor, Lookers Stoke, Bede Road, Stoke-on-trent, United Kingdom
    Active Corporate (3 parents)
    Officer
    2012-02-29 ~ 2015-05-29
    IIF 33 - Director → ME
  • 18
    PRISM MEDICAL HEALTHCARE LIMITED
    - now 08840024
    ENSCO 1039 LIMITED - 2014-05-22 00512966, 00980794, 01229038... (more)
    Unit 4 Jubilee Business Park, Jubilee Way, Grange Moor, West Yorkshire
    Active Corporate (4 parents, 7 offsprings)
    Officer
    2020-02-24 ~ 2023-01-23
    IIF 13 - Director → ME
  • 19
    REPACQ INVESTMENTS LIMITED
    05965249
    Unit 4 Jubilee Business Park Jubilee Way, Grange Moor, West Yorkshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,075,587 GBP2020-11-30
    Officer
    2021-01-18 ~ 2023-01-23
    IIF 19 - Director → ME
  • 20
    REPOSE FURNITURE LIMITED
    03727157
    Unit 4 Jubilee Business Park Jubilee Way, Grange Moor, West Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,629,825 GBP2020-11-30
    Officer
    2021-01-18 ~ 2023-01-23
    IIF 18 - Director → ME
  • 21
    SHAW DUNN LIMITED
    - now 03465940
    PIKE ACQUISITION NO.2 LIMITED - 1997-11-25 03465918, 03465952
    40 Eastbourne Terrace, London, England
    Dissolved Corporate (5 parents)
    Officer
    2003-10-01 ~ 2005-01-31
    IIF 29 - Director → ME
  • 22
    T.EN PMC SERVICES LIMITED - now
    TECHNIP PMC SERVICES LIMITED - 2022-04-14
    SHAW GROUP UK INTERNATIONAL SERVICES LTD - 2012-10-23
    S & W CONSULTANTS HOLDINGS LIMITED
    - 2006-03-20 05053002
    One, St. Paul's Churchyard, London, England
    Active Corporate (4 parents)
    Officer
    2004-02-25 ~ 2005-01-31
    IIF 23 - Director → ME
  • 23
    THE DUTTON-FORSHAW MOTOR COMPANY LIMITED
    - now 00680734
    DUTTON - FORSHAW MOTOR GROUP LIMITED(THE) - 1994-12-07
    DUTTON-FORSHAW GROUP LIMITED (THE) - 1985-11-22 02958026, 03456828
    Lookers House 1st Floor, Lookers Stoke, Bede Road, Stoke-on-trent, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Officer
    2012-02-29 ~ 2015-05-29
    IIF 35 - Director → ME
  • 24
    THE GRAMMAR SCHOOL OF KING EDWARD VI AT STRATFORD-UPON-AVON
    07696173
    Church Street, Stratford-upon-avon
    Active Corporate (13 parents)
    Officer
    2011-07-07 ~ 2017-12-13
    IIF 42 - Director → ME
  • 25
    THE SHAW GROUP UK 1997 PENSION SCHEME LIMITED
    - now 02486942
    PROSPECT INDUSTRIES PENSIONS LIMITED - 1998-03-02 03386989
    DE FACTO 189 LIMITED - 1990-09-24 00178001, 00706520, 01298292... (more)
    40 Eastbourne Terrace, London, England
    Dissolved Corporate (5 parents)
    Officer
    2003-10-01 ~ 2006-02-21
    IIF 20 - Director → ME
  • 26
    THE SHAW GROUP UK 2001 PENSION PLAN LIMITED
    - now 04249466 03386989
    CASTLEGATE 192 LIMITED - 2001-07-23 02676786, 02786139, 02832192... (more)
    40 Eastbourne Terrace, London, England
    Dissolved Corporate (5 parents)
    Officer
    2003-10-01 ~ 2005-01-31
    IIF 27 - Director → ME
  • 27
    THE SHAW GROUP UK PENSION PLAN LIMITED
    - now 03386989 04249466
    PROSPECT INDUSTRIES MONEY PURCHASE PENSIONS LIMITED - 1998-03-02 02486942
    PINCO 937 LIMITED - 1997-07-08 01813559, 02816123, 03134383... (more)
    40 Eastbourne Terrace, London, England
    Dissolved Corporate (5 parents)
    Officer
    2003-10-01 ~ 2005-01-31
    IIF 24 - Director → ME
  • 28
    TURBOPARTS LIMITED
    - now 01365332
    BTN DIESEL ELECTRICAL LIMITED - 1982-11-29
    TURBOMASTER LIMITED - 1979-12-31
    Bridge House, 3, Timothy's Bridge Road, Stratford-upon-avon, Warwickshire, England
    Dissolved Corporate (2 parents)
    Officer
    2007-05-17 ~ 2017-11-30
    IIF 41 - Director → ME
  • 29
    TURBOTUNE LIMITED
    02324372
    Bridge House, 3, Timothy's Bridge Road, Stratford-upon-avon, Warwickshire, England
    Dissolved Corporate (2 parents)
    Officer
    2007-05-17 ~ 2017-11-30
    IIF 39 - Director → ME
  • 30
    WHESSOE PIPING SYSTEMS LIMITED
    - now 03573347
    PINCO 1073 LIMITED - 1998-06-12 01813559, 02816123, 03134383... (more)
    2 New Square, Bedfont Lakes Business Park, Feltham, Middlesex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2003-10-01 ~ 2005-01-31
    IIF 22 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.