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

Capps, John Edward

    Related profiles found in government register
  • Capps, John Edward
    American born in August 1964

    Resident in United States

    Registered addresses and corresponding companies
  • Capps, John Edward
    American director born in August 1964

    Resident in United States

    Registered addresses and corresponding companies
    • Ashby Park, Coalfield Way, Ashby De La Zouch, Leicestershire, LE65 1JR, United Kingdom

      IIF 21
    • Grove Road, Wantage, Oxon, OX12 7BZ

      IIF 22
    • 1450, Centrepark Boulevard Suite 210, West Palm Beach, Fl 33401, United States

      IIF 23 IIF 24
    • 1450, Centrepark Boulevard Suite 210, West Palm Beach, Florida, 33401, United States

      IIF 25 IIF 26 IIF 27
    • Unit 2 Genesis Business Park, Albert Drive, Sheerwater, Woking, GU21 5RW, England

      IIF 33
  • Capps, John Edward
    American general counsel born in August 1964

    Resident in United States

    Registered addresses and corresponding companies
    • 500, East Broward Blvd, Suite 1860, Fort Lauderdale, Florida, 33394, United States

      IIF 34 IIF 35
  • Capps, John Edward
    American none born in August 1964

    Resident in United States

    Registered addresses and corresponding companies
  • Capps, John Edward
    American director born in August 1964

    Resident in Usa

    Registered addresses and corresponding companies
    • C/o Mapa Spontex Uk Ltd, Berkeley Business Park, Wainwright Road, Worcester, WR4 9ZS

      IIF 47
  • Capps, John Edward
    American executive vice president - administration, general born in August 1964

    Resident in Usa

    Registered addresses and corresponding companies
  • Capps, John Edward
    American executive vice president - administration, general born in August 1964

    Registered addresses and corresponding companies
    • 111 Se 8th Avenue, No 1401, Fort Lauderdale, 33301, Florida, Usa

      IIF 52
  • Capps, John Edward
    American general counsel

    Registered addresses and corresponding companies
    • 1401, 111 Se 8th Avenue, Fort Lauderdale, Florida, FL 33301, Usa

      IIF 53 IIF 54
  • Capps, John Edward
    American administration general counsel and secretary born in August 1964

    Resident in Florida United States Of America

    Registered addresses and corresponding companies
    • Poplar Way East, Cabot Park, Avonmouth, Bristol, BS11 0YH

      IIF 55
  • Capps, John Edward
    American director born in August 1964

    Resident in Florida United States Of America

    Registered addresses and corresponding companies
    • Berkeley Business Park, Wainwright Road, Worcester, Worcestershire, WR4 9ZS

      IIF 56 IIF 57
  • Capps, John Edward
    American executive vice president - administration born in August 1964

    Resident in Florida United States Of America

    Registered addresses and corresponding companies
    • 2381 Executive Centre Drive, Boca Raton, Florida 33431, United States

      IIF 58
  • Capps, John Edward
    American executive vice president - administration, general born in August 1964

    Resident in Florida United States Of America

    Registered addresses and corresponding companies
    • Jarden Corporation, 2381 Executive Centre Drive, Boca Raton, Florida 33431, Us

      IIF 59
    • 5400, Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GQ, United Kingdom

      IIF 60 IIF 61 IIF 62
    • 111, Se 8th Avenue No 1401, Fort Lauderdale, Florida, 3330 1, United States

      IIF 66
    • 1401, 111 Se 8th Avenue, Fort Lauderdale, Florida, FL 33301, Usa

      IIF 67 IIF 68 IIF 69
  • Capps, John Edward
    American general counsel born in August 1964

    Resident in Florida United States Of America

    Registered addresses and corresponding companies
  • Capps, John Edward
    American general counsel of jarden corporation born in August 1964

    Resident in Florida United States Of America

    Registered addresses and corresponding companies
    • Dalmore House, 310 St Vincent Street, Glasgow, Strathclyde, G2 5QR

      IIF 73
  • Capps, John Edward

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 15
  • 1
    One, Glass Wharf, Bristol
    Dissolved Corporate (3 parents)
    Officer
    2013-07-02 ~ dissolved
    IIF 51 - Director → ME
  • 2
    DREAMLAND APPLIANCES LIMITED - 2007-09-11 00713656
    SLEEKLANE LIMITED - 1999-11-12
    5400 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-08-05 ~ dissolved
    IIF 62 - Director → ME
  • 3
    TENTRAMARK LIMITED - 1999-12-10
    One, Glass Wharf, Bristol
    Dissolved Corporate (3 parents)
    Officer
    2013-07-02 ~ dissolved
    IIF 49 - Director → ME
  • 4
    Ashby Park, Coalfield Way, Ashby De La Zouch, Leicestershire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2021-05-05 ~ dissolved
    IIF 21 - Director → ME
    2021-05-05 ~ dissolved
    IIF 74 - Secretary → ME
  • 5
    5400 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-08-05 ~ dissolved
    IIF 60 - Director → ME
  • 6
    Willowburn, Trading Estate, Alnwick, Northumberland, England
    Dissolved Corporate (3 parents)
    Officer
    2009-04-07 ~ dissolved
    IIF 68 - Director → ME
  • 7
    OM GROUP ELECTRONIC CHEMICALS UK, LTD. - 2016-04-06
    Unit 2 Genesis Business Park Albert Drive, Sheerwater, Woking, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-04-07 ~ dissolved
    IIF 88 - Secretary → ME
  • 8
    Unit 2 Genesis Business Park Albert Drive, Sheerwater, Woking, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-04-07 ~ dissolved
    IIF 44 - Director → ME
    2017-04-07 ~ dissolved
    IIF 85 - Secretary → ME
  • 9
    MACDERMID GRAPHICS SOLUTIONS UK LIMITED - 2021-01-27 13057711
    MACDERMID PRINTING SOLUTIONS LIMITED - 2017-03-01
    MACDERMID PUBLICATION PLATES EUROPE LIMITED - 2006-06-07
    Cale Lane, New Springs, Wigan
    Dissolved Corporate (3 parents)
    Officer
    2023-06-15 ~ dissolved
    IIF 34 - Director → ME
  • 10
    MARSTON LUBRICANTS LIMITED - 1989-05-28
    Unit 2 Genesis Business Park Albert Drive, Sheerwater, Woking, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-04-07 ~ dissolved
    IIF 42 - Director → ME
    2017-04-07 ~ dissolved
    IIF 82 - Secretary → ME
  • 11
    C/o Mapa Spontex Uk Ltd, Berkeley Business Park, Wainwright Road, Worcester
    Dissolved Corporate (3 parents)
    Officer
    2010-09-01 ~ dissolved
    IIF 47 - Director → ME
  • 12
    SUBSEA FLUIDS GROUP LIMITED - 2020-03-18 09486069
    FLUID CHEMISTRY LIMITED - 2014-12-10
    Cale Lane, New Springs, Wigan, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    434,770 GBP2019-12-31
    Officer
    2023-02-15 ~ dissolved
    IIF 35 - Director → ME
  • 13
    Dalmore House, 310 St Vincent Street, Glasgow, Strathclyde
    Dissolved Corporate (2 parents)
    Officer
    2011-04-27 ~ dissolved
    IIF 73 - Director → ME
  • 14
    MACDERMID SOLSTICE, LIMITED - 2011-07-12
    Unit 2 Genesis Business Park Albert Drive, Sheerwater, Woking, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-04-07 ~ dissolved
    IIF 40 - Director → ME
    2017-04-07 ~ dissolved
    IIF 89 - Secretary → ME
  • 15
    PURE FISHING (UK) LTD. - 2008-12-03 02298581
    OUTDOOR TECHNOLOGIES GROUP (UK) LTD. - 1999-10-12
    ABU GARCIA LIMITED - 1996-08-12
    ABU (GREAT BRITAIN) LIMITED - 1986-05-28
    Dalmore House, St. Vincent Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    2009-04-07 ~ dissolved
    IIF 66 - Director → ME
Ceased 43
  • 1
    Unit 2 Genesis Business Park Albert Drive, Sheerwater, Woking, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2019-03-31 ~ 2019-10-18
    IIF 29 - Director → ME
    2023-02-15 ~ 2025-11-01
    IIF 10 - Director → ME
  • 2
    COOKSON HOLDINGS BRAZIL LIMITED - 2013-12-05
    Unit 2 Genesis Business Park Albert Drive, Sheerwater, Woking, England
    Active Corporate (3 parents)
    Officer
    2023-02-15 ~ 2025-11-01
    IIF 12 - Director → ME
    2019-03-31 ~ 2019-10-18
    IIF 27 - Director → ME
  • 3
    Unit 2 Genesis Business Park Albert Drive, Sheerwater, Woking, England
    Active Corporate (3 parents, 9 offsprings)
    Officer
    2019-03-31 ~ 2019-10-18
    IIF 32 - Director → ME
    2023-02-15 ~ 2025-11-01
    IIF 3 - Director → ME
  • 4
    ALENT PLC - 2015-12-02 08009351, 08242265
    Unit 2 Genesis Business Park Albert Drive, Sheerwater, Woking, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2017-04-07 ~ 2019-10-18
    IIF 36 - Director → ME
    2023-02-15 ~ 2025-11-01
    IIF 5 - Director → ME
    2017-04-07 ~ 2019-10-18
    IIF 83 - Secretary → ME
  • 5
    Unit 2 Genesis Business Park Albert Drive, Sheerwater, Woking, England
    Active Corporate (3 parents)
    Officer
    2019-03-31 ~ 2019-10-18
    IIF 25 - Director → ME
    2023-02-15 ~ 2025-11-01
    IIF 15 - Director → ME
  • 6
    Unit 2 Genesis Business Park Albert Drive, Sheerwater, Woking, England
    Active Corporate (3 parents)
    Officer
    2019-03-31 ~ 2019-10-18
    IIF 30 - Director → ME
    2023-02-15 ~ 2025-11-01
    IIF 1 - Director → ME
  • 7
    JARDEN PLASTIC SOLUTIONS LIMITED - 2019-11-05
    UNIMARK PLASTICS LIMITED - 2005-02-28
    PLASTIC INJECTION LIMITED - 2003-08-05
    DOWNIN TWO LIMITED - 2000-09-01
    81 Somerford Road, Unit 3, Christchurch, Dorset, United Kingdom
    Active Corporate (5 parents)
    Officer
    2008-02-02 ~ 2016-04-15
    IIF 72 - Director → ME
  • 8
    Unit 2 Genesis Business Park Genesis Business Park, Albert Drive, Woking, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    2017-11-09 ~ 2019-10-18
    IIF 23 - Director → ME
  • 9
    BRK EUROPE LTD. - 1994-03-09
    B.R.K. ELECTRONICS (U.K.) LIMITED - 1994-01-12
    Colet Court, 100 Hammersmith Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2008-04-02 ~ 2016-04-15
    IIF 67 - Director → ME
  • 10
    COLEMAN UK PLC - 2005-10-04
    CAPITALROLE PUBLIC LIMITED COMPANY - 1992-12-16
    Kroll Advisory Ltd, The Shard 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    2010-01-29 ~ 2016-04-15
    IIF 58 - Director → ME
  • 11
    Unit 2 Genesis Business Park Albert Drive, Sheerwater, Woking, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-06-15 ~ 2025-11-01
    IIF 8 - Director → ME
    2017-04-07 ~ 2019-10-18
    IIF 87 - Secretary → ME
  • 12
    DREAMLAND APPLIANCES LIMITED - 2007-09-11 00713656
    SLEEKLANE LIMITED - 1999-11-12
    5400 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-08-05 ~ 2012-09-12
    IIF 76 - Secretary → ME
  • 13
    ALPHA ASSEMBLY SOLUTIONS UK LIMITED - 2019-10-15
    ALPHA FRY LIMITED - 2016-10-28
    FRY'S METALS LIMITED - 1995-12-22
    Unit 2 Genesis Business Park Albert Drive, Sheerwater, Woking, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-02-15 ~ 2025-11-01
    IIF 14 - Director → ME
    2017-11-09 ~ 2019-10-18
    IIF 24 - Director → ME
  • 14
    H.K.(WENTWORTH)HOLDINGS LIMITED - 1989-08-02
    Unit 2 Genesis Business Park Albert Drive, Sheerwater, Woking, Surrey, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Officer
    2021-05-05 ~ 2025-11-01
    IIF 20 - Director → ME
    2021-05-05 ~ 2025-11-01
    IIF 94 - Secretary → ME
  • 15
    HOUSE OF HARDY LIMITED - 2004-07-02 00588672
    HARDY BROTHERS (ALNWICK) LIMITED - 1985-11-07 00831191
    2 Silverton Court, Northumberland Business Park, Cramlington, Nothumberland, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -0 GBP2024-01-01 ~ 2024-12-31
    Officer
    2013-07-02 ~ 2016-04-15
    IIF 50 - Director → ME
  • 16
    2 Silverton Court, Northumberland Business Park, Cramlington, Northumberland, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2013-07-02 ~ 2016-04-15
    IIF 48 - Director → ME
  • 17
    5400 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-08-05 ~ 2012-09-12
    IIF 75 - Secretary → ME
  • 18
    HOLMES PRODUCTS (UK) LIMITED - 1998-10-07
    5400 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2008-11-01 ~ 2016-04-15
    IIF 52 - Director → ME
  • 19
    PULSE HOME PRODUCTS LIMITED - 2012-10-09
    DREAMLAND APPLIANCES LIMITED - 1999-11-12 00931627
    C/o Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2012-08-05 ~ 2016-04-15
    IIF 61 - Director → ME
    2012-08-05 ~ 2012-09-12
    IIF 78 - Secretary → ME
  • 20
    LOADTRACK LIMITED - 1998-10-23
    Unit 2 Genesis Business Park Albert Drive, Sheerwater, Woking, Surrey, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2017-04-07 ~ 2019-10-18
    IIF 46 - Director → ME
    2017-04-07 ~ 2019-10-18
    IIF 95 - Secretary → ME
  • 21
    PRECIS (2580) LIMITED - 2006-01-19 04244479
    Unit 2 Genesis Business Park Albert Drive, Sheerwater, Woking, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-06-15 ~ 2025-11-01
    IIF 4 - Director → ME
    2017-04-07 ~ 2019-10-18
    IIF 43 - Director → ME
    2017-04-07 ~ 2019-10-18
    IIF 84 - Secretary → ME
  • 22
    AUTOTYPE INTERNATIONAL LIMITED - 2005-08-11
    AUTOTYPE COMPANY LIMITED(THE) - 1976-12-31
    Grove Rd, Wantage, Oxon
    Active Corporate (4 parents)
    Officer
    2022-01-14 ~ 2025-11-01
    IIF 18 - Director → ME
    2019-03-31 ~ 2019-10-18
    IIF 28 - Director → ME
  • 23
    ISAAC BENTLEY AND COMPANY LIMITED - 2002-02-25
    Cale Lane, New Springs, Wigan, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2023-02-15 ~ 2025-11-01
    IIF 6 - Director → ME
    2017-04-07 ~ 2017-10-17
    IIF 93 - Secretary → ME
  • 24
    Unit 2 Genesis Business Park Albert Drive, Sheerwater, Woking, Surrey, United Kingdom
    Active Corporate (4 parents, 11 offsprings)
    Officer
    2023-06-15 ~ 2025-11-01
    IIF 7 - Director → ME
    2017-04-07 ~ 2019-10-18
    IIF 45 - Director → ME
    2017-04-07 ~ 2019-10-18
    IIF 92 - Secretary → ME
  • 25
    MACDERMID EUROPE PLC - 2009-07-20
    W CANNING PLC - 1999-06-01
    W.CANNING & COMPANY LIMITED - 1976-12-31
    Unit 2 Genesis Business Park Albert Drive, Sheerwater, Woking, Surrey, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2023-06-15 ~ 2025-11-01
    IIF 9 - Director → ME
    2017-04-07 ~ 2019-10-18
    IIF 41 - Director → ME
    2017-04-07 ~ 2019-10-18
    IIF 86 - Secretary → ME
  • 26
    Unit 2 Genesis Business Park Albert Drive, Sheerwater, Woking, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-05-26 ~ 2025-11-01
    IIF 17 - Director → ME
  • 27
    MACDERMID GRAPHICS SOLUTIONS UK LIMITED - 2021-01-27 13057711
    MACDERMID PRINTING SOLUTIONS LIMITED - 2017-03-01
    MACDERMID PUBLICATION PLATES EUROPE LIMITED - 2006-06-07
    Cale Lane, New Springs, Wigan
    Dissolved Corporate (3 parents)
    Officer
    2017-04-07 ~ 2019-10-18
    IIF 37 - Director → ME
    2017-04-07 ~ 2019-10-18
    IIF 90 - Secretary → ME
  • 28
    MACDERMID GRAPHICS SOLUTIONS PRODUCTION UK LIMITED - 2021-01-27 05315863
    Unit 2 Genesis Business Park Albert Drive, Sheerwater, Woking, United Kingdom
    Active Corporate (3 parents)
    Officer
    2020-12-02 ~ 2025-11-01
    IIF 19 - Director → ME
  • 29
    Unit 2 Genesis Business Park Albert Drive, Sheerwater, Woking, Surrey, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2023-02-15 ~ 2025-11-01
    IIF 13 - Director → ME
    2019-03-31 ~ 2019-10-31
    IIF 26 - Director → ME
  • 30
    ALENT SERVICES LIMITED - 2019-03-14 08009351, 08197966
    Unit 2 Genesis Business Park Albert Drive, Sheerwater, Woking, England
    Active Corporate (4 parents)
    Officer
    2019-07-31 ~ 2019-10-18
    IIF 33 - Director → ME
    2023-02-15 ~ 2025-11-01
    IIF 11 - Director → ME
  • 31
    MACDERMID LIMITED - 2017-03-01
    MACDERMID PLC - 2012-06-25
    MACDERMID CANNING PLC - 2000-09-01 00556556
    WM.CANNING LIMITED - 1999-06-01
    W. CANNING MATERIALS LIMITED - 1994-01-06
    Unit 2 Genesis Business Park Albert Drive, Sheerwater, Woking, Surrey, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    2017-04-07 ~ 2018-01-01
    IIF 38 - Director → ME
    2019-03-31 ~ 2019-10-18
    IIF 31 - Director → ME
    2017-04-07 ~ 2018-01-01
    IIF 91 - Secretary → ME
  • 32
    SPONTEX LIMITED - 2000-12-29 00299048
    SPONTEX HOLDINGS LIMITED - 1990-10-22
    PRICEL (U.K.) LIMITED - 1990-01-15
    GHANDIN LIMITED - 1979-12-31
    Halifax Avenue, Fradley Park, Lichfield, Staffordshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2010-07-19 ~ 2016-04-18
    IIF 57 - Director → ME
  • 33
    One, Glass Wharf, Bristol
    Dissolved Corporate (2 parents)
    Officer
    2011-07-13 ~ 2016-04-15
    IIF 59 - Director → ME
  • 34
    Unit 2 Genesis Business Park Albert Drive, Sheerwater, Woking, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-03-31 ~ 2019-10-18
    IIF 22 - Director → ME
    2023-02-15 ~ 2025-11-01
    IIF 2 - Director → ME
  • 35
    PULSE HOME PRODUCTS HOLDINGS LIMITED - 2007-07-25
    Kroll Advisory Ltd, The Shard, 32 London Bridge Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2012-08-05 ~ 2016-04-15
    IIF 63 - Director → ME
    2012-08-05 ~ 2012-09-12
    IIF 79 - Secretary → ME
  • 36
    SHAKESPEARE COMPANY (UK) LIMITED - 2008-12-03
    NEEJAM 18 LIMITED - 1989-01-13
    2 Silverton Court, Northumberland Business Park, Cramlington, Northumberland, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    149,000 GBP2024-12-31
    Officer
    2009-04-07 ~ 2016-04-15
    IIF 69 - Director → ME
  • 37
    BUSYSIZE LIMITED - 1990-03-14
    2 Silverton Court, Northumberland Business Park, Cramlington, Northumberland, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,000 GBP2020-12-31
    Officer
    2007-10-11 ~ 2016-04-15
    IIF 71 - Director → ME
    2007-10-11 ~ 2016-04-15
    IIF 53 - Secretary → ME
  • 38
    MOREDATE LIMITED - 1990-02-12
    Enterprise Way, Off Venture Rd, Fleetwood, Lancashire, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,625,142 GBP2024-12-31
    Officer
    2007-10-11 ~ 2016-04-15
    IIF 70 - Director → ME
    2007-10-11 ~ 2016-04-15
    IIF 54 - Secretary → ME
  • 39
    Unit 2 Genesis Business Park Albert Drive, Sheerwater, Woking, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    2017-04-07 ~ 2019-10-18
    IIF 39 - Director → ME
    2023-11-15 ~ 2025-11-01
    IIF 16 - Director → ME
    2017-04-07 ~ 2019-10-18
    IIF 81 - Secretary → ME
  • 40
    Kroll Advisory Ltd, The Shard, 32 London Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    2012-08-05 ~ 2016-04-15
    IIF 64 - Director → ME
    2012-08-05 ~ 2012-09-12
    IIF 77 - Secretary → ME
  • 41
    5400 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2012-08-05 ~ 2016-04-15
    IIF 65 - Director → ME
    2012-08-05 ~ 2012-09-12
    IIF 80 - Secretary → ME
  • 42
    SPEED 6934 LIMITED - 1998-06-29
    Poplar Way East Cabot Park, Avonmouth, Bristol
    Active Corporate (3 parents)
    Officer
    2014-06-12 ~ 2016-04-15
    IIF 55 - Director → ME
  • 43
    SPONTEX LIMITED - 1990-10-22 01372811
    VISCOSE GROUP LIMITED - 1982-03-01
    Mapa Spontex Uk Ltd, Berkeley Business Park, Wainwright Road, Worcester, Worcestershire
    Dissolved Corporate (3 parents)
    Officer
    2010-12-01 ~ 2016-04-18
    IIF 56 - 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.