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

Banning, Paul Christopher

    Related profiles found in government register
  • Banning, Paul Christopher
    British accountant born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Ashen Close, Pine Road Chandler's Ford, Eastleigh, Hampshire, SO53 1LH, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address 5, Pine Road, Chandler's Ford, Eastleigh, Hampshire, SO53 1LH, England

      IIF 5
  • Banning, Paul Christopher
    British chartered accountant born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lovibond House, Solar Way, Solstice Park, Amesbury, Wiltshire, SP4 7SZ, United Kingdom

      IIF 6
    • icon of address Lovibond House, Sun Rise Way, Amesbury, Wiltshire, SP4 7GR, United Kingdom

      IIF 7 IIF 8 IIF 9
  • Banning, Paul Christopher
    British none born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lovibond House, Sun Rise Way, Amesbury, Wiltshire, SP4 7GR, United Kingdom

      IIF 11
  • Banning, Paul
    British accountant born in August 1964

    Resident in England

    Registered addresses and corresponding companies
  • Canning, Paul
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1, 3rd Floor, 11-12 St. James's Square, Amersham, SW1Y 4LB, England

      IIF 26
    • icon of address 2nd Floor, Heathmans House, 19 Heathmans Road, London, SW6 4TJ, United Kingdom

      IIF 27
    • icon of address Yarnwicke, 119-121 Cannon Street, London, EC4N 5AT, United Kingdom

      IIF 28
    • icon of address Unit 4 Cavalier Road, Heathfield Industrial Estate, Newton Abbot, Devon, TQ12 6TQ, United Kingdom

      IIF 29 IIF 30
  • Canning, Paul
    British accountant born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Hazelwell Road, London, SW15 6LT, United Kingdom

      IIF 31
  • Canning, Paul
    born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Heathmans House, 19 Heathmans Road, London, SW6 4TJ, United Kingdom

      IIF 32
  • Canning, Paul
    British director born in January 1969

    Registered addresses and corresponding companies
  • Canning, Paul
    British investment director born in January 1969

    Registered addresses and corresponding companies
  • Canning, Paul
    British portfolio manager born in January 1969

    Registered addresses and corresponding companies
    • icon of address 20 Mascotte Road, Putney, London, SW15 1NN

      IIF 39
  • Banning, Paul
    British

    Registered addresses and corresponding companies
    • icon of address 11 Tavy Close, Eastleigh, Hampshire, SO53 4SN

      IIF 40
  • Banning, Paul
    British accountant

    Registered addresses and corresponding companies
  • Canning, Paul
    born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, St. George Street, London, W1S 1FS

      IIF 46
  • Canning, Paul
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Heathmans House, 19 Heathmans Road, London, SW6 4TJ, England

      IIF 47
  • Canning, Paul
    British director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Synseal Extrusions, Common Road, Huthwaite, Nottinghamshire, NG17 6AD, England

      IIF 48 IIF 49
    • icon of address Synseal Extrusions Limited, Common Road, Huthwaite, Nottinghamshire, NG17 6AD, England

      IIF 50
    • icon of address 25, St. George Street, Mayfair, London, W1S 1FS, United Kingdom

      IIF 51 IIF 52 IIF 53
    • icon of address H.i.g. European Capital Partners Llp, 25 St. George Street, London, W1S 1FS, England

      IIF 54
    • icon of address 25, St. George Street, Mayfair, London, W1S 1FS, United Kingdom

      IIF 55 IIF 56
  • Canning, Paul
    British investment director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Hotham Road, Putney, London, SW15 1QJ

      IIF 57
  • Canning, Paul
    British investment professional born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kondor Headquarters, Christchurch Business Park, Radar Way, Christchurch, Dorset, BH23 4FL, England

      IIF 58
    • icon of address Kondor Headquarters, Christchurch Business Park, Radar Way, Christchurch, Dorset, BH23 4FL, United Kingdom

      IIF 59 IIF 60 IIF 61
  • Canning, Paul
    British managing director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Canning, Paul
    born in January 1969

    Registered addresses and corresponding companies
    • icon of address 20 Mascotte Road, Putney, London, SW15 1NN

      IIF 74
  • Banning, Paul

    Registered addresses and corresponding companies
    • icon of address 11 Tavy Close, Eastleigh, Hampshire, SO53 4SN

      IIF 75
    • icon of address P.o. Box No4, New Lane, Havant, Hants, PO9 2NB

      IIF 76
    • icon of address P.o.box No4, New Lane, Havant, Hants, PO9 2NB

      IIF 77
    • icon of address Abbey Park, Southampton Road, Titchfield, England

      IIF 78
    • icon of address Abbey Park, Southampton Road, Titchfield, Hampshire, PO14 9ED

      IIF 79
    • icon of address Abbey Park, Southampton Road, Titchfield, Hampshire, PO14 9ED, England

      IIF 80 IIF 81
    • icon of address Abbey Park, Southampton Road, Titchfield, PO14 9ED, England

      IIF 82 IIF 83
    • icon of address Abbey Park, Southampton Road, Titchfield, Uk, PO14 9ED, England

      IIF 84
    • icon of address Po Box 554, Abbey Park, Southampton Road, Titchfield, Fareham, PO14 9ED

      IIF 85
    • icon of address Po Box 554, Abbey Park, Southampton Road, Titchfield, Hampshire, PO14 4QA

      IIF 86
    • icon of address Po Box 554, Abbey Park, Southampton Road, Titchfield, Hampshire, PO14 9ED

      IIF 87 IIF 88 IIF 89
    • icon of address Po Box 554, Abbey Park, Southampton Road, Titchfield, Hampshire, PO14 9ED, England

      IIF 92
    • icon of address Po Box 554, Abbey Park, Southampton Road, Titchfield, PO14 9ED

      IIF 93 IIF 94
  • Mr Paul Canning
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Hazlewell Road, London, SW15 6LT, United Kingdom

      IIF 95
    • icon of address 2nd Floor, Heathmans House, 19 Heathmans Road, London, SW6 4TJ, England

      IIF 96
    • icon of address 2nd Floor, Heathmans House, 19 Heathmans Road, London, SW6 4TJ, United Kingdom

      IIF 97
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Unit 4 Cavalier Road, Heathfield Industrial Estate, Newton Abbot, Devon, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-04-18 ~ now
    IIF 30 - Director → ME
  • 2
    icon of address Unit 4 Cavalier Road, Heathfield Industrial Estate, Newton Abbot, Devon, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2019-04-18 ~ now
    IIF 29 - Director → ME
  • 3
    3455TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2005-08-15
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-29 ~ dissolved
    IIF 54 - Director → ME
  • 4
    MECHOPORT LIMITED - 1998-05-15
    icon of address Bellway Court, Silkwood Park, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-30 ~ dissolved
    IIF 62 - Director → ME
  • 5
    icon of address Yarnwicke, 119-121 Cannon Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -291,736 GBP2024-03-31
    Officer
    icon of calendar 2023-06-14 ~ now
    IIF 28 - Director → ME
  • 6
    H.I.G. EUROPE COUTTS I LTD - 2013-05-09
    icon of address 25 St. George Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-30 ~ dissolved
    IIF 64 - Director → ME
  • 7
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-04 ~ dissolved
    IIF 52 - Director → ME
  • 8
    icon of address 25 St. George Street, Mayfair, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-23 ~ dissolved
    IIF 56 - Director → ME
  • 9
    icon of address 25 St. George Street, Mayfair, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-23 ~ dissolved
    IIF 55 - Director → ME
  • 10
    icon of address Yarnwicke, 119-121 Cannon Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -39,308 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2023-12-05 ~ now
    IIF 26 - Director → ME
  • 11
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-01-21 ~ now
    IIF 95 - Right to surplus assets - More than 50% but less than 75%OE
  • 12
    icon of address 50 Lothian Road, Festival Square, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-01-07 ~ dissolved
    IIF 31 - Director → ME
  • 13
    icon of address 2nd Floor, Heathmans House, 19 Heathmans Road, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -18 GBP2024-03-31
    Officer
    icon of calendar 2019-01-03 ~ now
    IIF 27 - Director → ME
  • 14
    icon of address 2nd Floor, Heathmans House, 19 Heathmans Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -819 GBP2024-12-31
    Officer
    icon of calendar 2017-12-14 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ now
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 2nd Floor, Heathmans House, 19 Heathmans Road, London, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Current Assets (Company account)
    83,716 GBP2024-03-31
    Officer
    icon of calendar 2018-12-24 ~ now
    IIF 32 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-12-24 ~ now
    IIF 97 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 66
  • 1
    2E2 GROUP PLC - 2006-01-19
    2ESCAPE2 HOLDINGS LIMITED - 2004-05-26
    icon of address Fti Consulting Llp, 200 Aldersgate Aldersgate Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-07-15 ~ 2004-06-03
    IIF 36 - Director → ME
    icon of calendar 2004-09-03 ~ 2006-09-22
    IIF 39 - Director → ME
  • 2
    HARVEST BIDCO LIMITED - 2015-03-20
    icon of address C/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2015-02-23 ~ 2016-09-26
    IIF 70 - Director → ME
  • 3
    icon of address 554, Abbey Park, Southampton Road, Titchfield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-11 ~ 2013-10-31
    IIF 83 - Secretary → ME
  • 4
    ARMENVOY LIMITED - 1985-12-23
    icon of address 554, Abbey Park, Southampton Road, Titchfield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-11 ~ 2013-10-25
    IIF 78 - Secretary → ME
  • 5
    TRINOVA LIMITED - 1997-05-02
    BEAUFAIR LIMITED - 1983-12-22
    VICKERS SYSTEMS LIMITED - 1985-12-23
    LOF HOLDINGS LIMITED - 1986-11-06
    TRINOVA HOLDINGS LIMITED - 1992-12-30
    icon of address 252 Bath Road, Slough, Berkshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2010-03-11 ~ 2013-10-31
    IIF 82 - Secretary → ME
  • 6
    H.I.G. EUROPE-AIRCOM II LIMITED - 2012-07-13
    icon of address 10 Grosvenor Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2018-12-31
    Officer
    icon of calendar 2010-11-05 ~ 2018-08-28
    IIF 53 - Director → ME
  • 7
    icon of address One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-07-28 ~ 2016-07-07
    IIF 50 - Director → ME
  • 8
    icon of address Po Box 554, Abbey Park, Southampton Road, Titchfield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-11 ~ 2013-10-25
    IIF 94 - Secretary → ME
  • 9
    MINAIS LIMITED - 2001-08-24
    icon of address Po Box 554, Abbey Park, Southampton Road, Titchfield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-11 ~ 2013-10-25
    IIF 93 - Secretary → ME
  • 10
    TURNAROUND MANAGEMENT PROFESSIONALS (EGYPT) LIMITED - 2000-09-29
    EUROPA FACILITY HOLDINGS LIMITED - 2008-02-28
    BILFINGER EUROPA FACILITY MANAGEMENT LIMITED - 2017-04-28
    EUROPA SUPPORT SERVICES LIMITED - 2014-02-03
    APLEONA HSG LIMITED - 2022-04-04
    icon of address Cowcross Studios Ground Floor Rear Building, 30-31 Cowcross Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-02-22 ~ 2011-02-01
    IIF 57 - Director → ME
  • 11
    icon of address The Tintometer Limited, Lovibond House, Sun Rise Way, Amesbury, Wiltshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    6,000 GBP2024-12-31
    Officer
    icon of calendar 2017-04-27 ~ 2023-02-17
    IIF 9 - Director → ME
  • 12
    BUSY BEES GROUP LIMITED - 2004-06-24
    icon of address Busy Bees At St Matthews, Shaftsbury Drive, Burntwood, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-06-27 ~ 2003-07-08
    IIF 38 - Director → ME
  • 13
    icon of address Jays Close Viables Estate, Basingstoke, Hampshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 1998-02-12 ~ 2000-09-29
    IIF 22 - Director → ME
  • 14
    WALLOP HOLDINGS LIMITED - 2017-09-27
    icon of address Brook Road, Wimborne, Dorset
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-06-28 ~ 2005-10-03
    IIF 23 - Director → ME
    icon of calendar 2004-06-28 ~ 2005-10-03
    IIF 43 - Secretary → ME
  • 15
    LOCKMAN PROPERTIES LIMITED - 2006-12-22
    ALAN COBHAM ENGINEERING LIMITED - 2002-04-22
    COBHAM FLUID SYSTEMS LIMITED - 2006-08-09
    icon of address Brook Road, Wimborne, Dorset
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-06-28 ~ 2005-10-03
    IIF 16 - Director → ME
    icon of calendar 2004-06-28 ~ 2005-10-03
    IIF 42 - Secretary → ME
  • 16
    SIMBROW ENGINEERING COMPANY LIMITED - 1986-07-08
    WALLOP SIMBROW LIMITED - 1996-11-27
    FRAZER-NASH DEFENCE SYSTEMS LIMITED - 2009-07-08
    icon of address Cobham Plc, Brook Road, Wimborne, Dorset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-28 ~ 2005-10-03
    IIF 21 - Director → ME
    icon of calendar 2004-06-28 ~ 2005-10-03
    IIF 41 - Secretary → ME
  • 17
    icon of address The Tintometer Limited, Lovibond House, Sun Rise Way, Amesbury, Wiltshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2015-03-12 ~ 2022-11-30
    IIF 11 - Director → ME
  • 18
    LOVIBOND TEST KITS LIMITED - 2015-04-19
    icon of address Lovibond House Sun Rise Way, Amesbury, Salisbury, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-02-18 ~ 2022-11-30
    IIF 6 - Director → ME
  • 19
    STRABOR (MARINE) LIMITED - 2000-11-02
    FR-HITEMP LIMITED - 2005-11-30
    FR HI-TEMP LIMITED - 2001-01-19
    icon of address 554, Abbey Park Southampton Road, Titchfield, Fareham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-04 ~ 2013-10-10
    IIF 5 - Director → ME
    icon of calendar 2010-04-15 ~ 2013-10-10
    IIF 91 - Secretary → ME
  • 20
    OXFORDBRIGHT LIMITED - 2003-01-27
    icon of address 252 Bath Road, Slough, Berkshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-07-01 ~ 2013-10-10
    IIF 3 - Director → ME
    icon of calendar 2010-03-11 ~ 2013-10-10
    IIF 87 - Secretary → ME
  • 21
    FORDRATE LIMITED - 1989-09-28
    HAYWARD BRACKETT LIMITED - 1991-08-12
    HAYWARD INDUSTRIAL PRODUCTS (UK) LIMITED - 2006-01-04
    icon of address Po Box 554 Abbey Park, Southampton Road, Titchfield, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-01 ~ 2013-12-04
    IIF 4 - Director → ME
    icon of calendar 2010-03-11 ~ 2013-12-04
    IIF 92 - Secretary → ME
  • 22
    icon of address 554, Abbey Park, Southampton Road, Titchfield, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-11 ~ 2013-10-25
    IIF 79 - Secretary → ME
  • 23
    DUNWILCO (565) LIMITED - 1997-02-14
    icon of address 252 Bath Road, Slough, Berkshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-07-01 ~ 2013-10-10
    IIF 1 - Director → ME
    icon of calendar 2010-03-11 ~ 2013-10-10
    IIF 86 - Secretary → ME
  • 24
    TRUSHELFCO (NO.3169) LIMITED - 2005-08-22
    icon of address Po Box 554, Abbey Park, Southampton Road, Titchfield, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-11 ~ 2013-10-25
    IIF 89 - Secretary → ME
  • 25
    icon of address 252 Bath Road, Slough, Berkshire, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2009-07-01 ~ 2013-10-10
    IIF 2 - Director → ME
    icon of calendar 2010-03-11 ~ 2013-10-10
    IIF 85 - Secretary → ME
  • 26
    SHELFCO (NO. 555) LIMITED - 1991-01-14
    TRINOVA FUND TRUSTEES NOMINEE LIMITED - 2002-01-18
    icon of address P.o. Box No4, New Lane, Havant, Hants
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-11 ~ 2013-10-25
    IIF 76 - Secretary → ME
  • 27
    INVENSYS SECURE POWER LIMITED - 2003-02-06
    TRANSREALM LIMITED - 1992-01-10
    INVENSYS POWERWARE LIMITED - 2004-07-12
    MPL POWERWARE SYSTEMS LIMITED - 1999-03-19
    POWERWARE SYSTEMS LIMITED - 2000-07-03
    icon of address 554, Abbey Park Southampton Road, Titchfield, Fareham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-11 ~ 2013-10-25
    IIF 88 - Secretary → ME
  • 28
    INVENSYS ENERGY SYSTEMS LIMITED - 2004-07-12
    WEIR ELECTRONICS LIMITED - 1998-03-20
    WEIR LAMBDA LIMITED - 1999-08-04
    icon of address 554, Abbey Park Southampton Road, Titchfield, Fareham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-11 ~ 2013-10-25
    IIF 90 - Secretary → ME
  • 29
    SHELFCO (NO. 554) LIMITED - 1991-01-14
    TRINOVA FUND TRUSTEE LIMITED - 2004-07-15
    icon of address P.o.box No4, New Lane, Havant, Hants
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-11 ~ 2013-10-25
    IIF 77 - Secretary → ME
  • 30
    M. L. AVIATION COMPANY, LIMITED - 1988-08-08
    ML AVIATION LIMITED - 2020-12-23
    icon of address Brook Road, Wimborne, Dorset
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-06-28 ~ 2005-10-03
    IIF 18 - Director → ME
    icon of calendar 2004-06-28 ~ 2005-10-03
    IIF 44 - Secretary → ME
  • 31
    SWAN LEDA LLP - 2003-01-16
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-08-01 ~ 2007-04-30
    IIF 74 - LLP Member → ME
  • 32
    icon of address Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2012-01-17 ~ 2016-06-16
    IIF 73 - Director → ME
  • 33
    icon of address Synseal Extrusions Limited, Common Road, Huthwaite, Nottinghamshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-02-03 ~ 2016-07-07
    IIF 51 - Director → ME
  • 34
    icon of address 10 Grosvenor Street, London, England
    Active Corporate (37 parents, 1 offspring)
    Officer
    icon of calendar 2007-05-21 ~ 2016-12-31
    IIF 46 - LLP Member → ME
  • 35
    icon of address C/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-06 ~ 2016-06-16
    IIF 72 - Director → ME
  • 36
    icon of address C/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-01-17 ~ 2016-06-16
    IIF 71 - Director → ME
  • 37
    icon of address 10 Grosvenor Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-02-23 ~ 2017-02-27
    IIF 67 - Director → ME
  • 38
    icon of address 10 Grosvenor Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-23 ~ 2017-02-27
    IIF 65 - Director → ME
  • 39
    icon of address 2 The Square, Southall Lane, Southall, Middlesex, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2015-02-23 ~ 2016-09-26
    IIF 69 - Director → ME
  • 40
    icon of address Jays Close, Viables Estate, Basingstoke, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-02-12 ~ 2000-09-29
    IIF 25 - Director → ME
  • 41
    INTEGRATED HYDRAULICS LIMITED - 1988-03-01
    icon of address 554, Abbey Park, Southampton Road, Titchfield, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-11 ~ 2013-10-29
    IIF 81 - Secretary → ME
  • 42
    INTEGRATED HYDRAULICS LIMITED - 2011-01-04
    INTEG MANUFACTURING LIMITED - 1988-03-01
    EATON INDUSTRIES (UK) LIMITED - 2015-07-23
    icon of address 554, Abbey Park Southampton Road, Titchfield, Fareham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-11 ~ 2013-10-29
    IIF 80 - Secretary → ME
  • 43
    INTERNATIONAL TELEPHONE & TELEGRAPH CO LIMITED - 1984-04-12
    icon of address Jays Close, Viables Estate, Basingstoke, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-02-12 ~ 2000-09-29
    IIF 19 - Director → ME
  • 44
    FLOWSTREAM INTERNATIONAL LIMITED - 1988-02-16
    icon of address Jays Close, Viables Estate, Basingstoke, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-02-12 ~ 2000-09-29
    IIF 13 - Director → ME
  • 45
    icon of address Jays Close, Viables Industral Estate, Basingstoke, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-02-12 ~ 2000-09-29
    IIF 15 - Director → ME
  • 46
    icon of address Jays Close, Viables Estate, Basingstoke, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-02-12 ~ 2000-09-29
    IIF 20 - Director → ME
  • 47
    icon of address Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-02-07 ~ 2016-06-21
    IIF 60 - Director → ME
  • 48
    icon of address Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-02-05 ~ 2016-06-21
    IIF 59 - Director → ME
  • 49
    MIDDLESERIES LIMITED - 2000-05-31
    icon of address Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-03-14 ~ 2016-06-21
    IIF 58 - Director → ME
  • 50
    icon of address Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-02-06 ~ 2016-06-21
    IIF 61 - Director → ME
  • 51
    WILSCO 230 LIMITED - 1997-04-02
    icon of address The Tintometer Limited, Lovibond House, Sun Rise Way, Amesbury, Wiltshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2017-04-27 ~ 2022-11-30
    IIF 10 - Director → ME
  • 52
    OPTICAL GLASS ACCESSORIES LIMITED - 2005-09-15
    icon of address The Tintometer Limited, Lovibond House, Sun Rise Way, Amesbury, Wiltshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2017-04-27 ~ 2022-11-30
    IIF 8 - Director → ME
  • 53
    FLIGHT REFUELLING LIMITED - 2019-09-24
    COBHAM MISSION SYSTEMS WIMBORNE LIMITED - 2022-03-09
    icon of address Brook Road, Wimborne, Dorset
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2004-06-28 ~ 2005-07-31
    IIF 24 - Director → ME
    icon of calendar 2004-06-28 ~ 2005-07-31
    IIF 75 - Secretary → ME
  • 54
    SHELFCO (NO. 1364) LIMITED - 1997-10-23
    COUTTS RETAIL COMMUNICATIONS LIMITED - 2014-07-24
    icon of address 17 Bowling Green Lane, Clerkenwell, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10,003,120 GBP2024-04-30
    Officer
    icon of calendar 2013-10-30 ~ 2014-01-23
    IIF 63 - Director → ME
  • 55
    icon of address Cedar Court Guildford Road, Fetcham, Leatherhead, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2012-10-29 ~ 2013-06-19
    IIF 68 - Director → ME
  • 56
    icon of address Cedar Court Guildford Road, Fetcham, Leatherhead, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2012-10-29 ~ 2013-06-19
    IIF 66 - Director → ME
  • 57
    BROOMCO (3608) LIMITED - 2004-11-26
    icon of address Private Road No 1, Colwick Industrial Estate, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-11-26 ~ 2005-02-28
    IIF 35 - Director → ME
  • 58
    BROOMCO (3609) LIMITED - 2004-11-26
    icon of address Private Road No 1, Colwick Industrial Estate, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-11-26 ~ 2005-02-28
    IIF 37 - Director → ME
  • 59
    icon of address Brook Road, Wimborne, Dorset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-12-03 ~ 2005-10-03
    IIF 14 - Director → ME
    icon of calendar 2004-06-28 ~ 2005-10-03
    IIF 40 - Secretary → ME
  • 60
    icon of address Delphian House, 4th Floor, Riverside, New Bailey S, New Bailey Street, Salford, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-06-28 ~ 2007-02-21
    IIF 34 - Director → ME
  • 61
    icon of address Synseal Extrusions, Common Road, Huthwaite, Nottinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-09-29
    Officer
    icon of calendar 2010-08-17 ~ 2016-08-01
    IIF 49 - Director → ME
  • 62
    BARWILL LIMITED - 1992-01-24
    icon of address 2nd Floor 45 Church Street, Birmingham
    Dissolved Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2010-02-22 ~ 2016-07-07
    IIF 48 - Director → ME
  • 63
    icon of address Lovibond House, Sun Rise Way, Amesbury, Wiltshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-04-29 ~ 2022-11-30
    IIF 7 - Director → ME
  • 64
    FORAY 958 LIMITED - 1996-10-24
    icon of address 554, Abbey Park, Southampton Road, Titchfield, Uk
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-07-01 ~ 2013-10-10
    IIF 17 - Director → ME
    icon of calendar 2010-03-11 ~ 2013-10-10
    IIF 84 - Secretary → ME
  • 65
    00410988 LIMITED - 2021-05-07
    ML WALLOP DEFENCE SYSTEMS LIMITED - 2007-10-15
    WALLOP INDUSTRIES LIMITED - 1988-12-14
    icon of address 5 New Street Square, London
    Active Corporate (3 parents)
    Equity (Company account)
    326,332 GBP2024-09-30
    Officer
    icon of calendar 2004-06-28 ~ 2005-10-03
    IIF 12 - Director → ME
    icon of calendar 2004-06-28 ~ 2005-10-03
    IIF 45 - Secretary → ME
  • 66
    RPM GROUP LIMITED - 2014-12-29
    BROOMCO (3691) LIMITED - 2005-03-02
    R.P. MARTIN HOLDINGS LIMITED - 2008-04-07
    icon of address Cannon Bridge, 25 Dowgate Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-04-13 ~ 2007-03-04
    IIF 33 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.