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

Simpson, Michelle

    Related profiles found in government register
  • Simpson, Michelle
    English director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1
  • Simpson, Michelle
    British hairdressing salon born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Red Post Hill, North Dulwich, London, SE24 9PN, United Kingdom

      IIF 2
  • Simpson, Michelle
    British director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Bickney Way, Fetcham, Leatherhead, Surrey, KT22 9QQ, England

      IIF 3
  • Williams, Michelle
    British director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Bickney Way, Fetcham, Leatherhead, Surrey, KT22 9QQ, England

      IIF 4
  • Mrs Michelle Simpson
    English born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 5
  • Williams, Mark
    English director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152 - 160 City Road, London, EC1V 2NX, England

      IIF 6
  • Simpson, Michelle

    Registered addresses and corresponding companies
    • icon of address 59, Red Post Hill, North Dulwich, London, SE24 9PN, United Kingdom

      IIF 7
  • Mark Williams
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Stonehouse Street, Plymouth, Devon, PL1 3PE, England

      IIF 8
    • icon of address Unit 2, Stonehouse Street, Plymouth, Devon, PL1 3PE, England

      IIF 9
  • Williams, Mark
    British consultant born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Longstork Road, Rugby, CV23 0GB, United Kingdom

      IIF 10
  • Williams, Mark
    British director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Stonehouse Street, Plymouth, Devon, PL1 3PE, England

      IIF 11 IIF 12
  • Williams, Mark
    British estate agent born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10-16, Tiller Road, Docklands, London, E14 8PX, United Kingdom

      IIF 13
  • Mr Mark Williams
    British born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Longstork Road, Rugby, CV23 0GB

      IIF 14
  • Williams, Mark
    British consultant born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Raymonds Plain, Welwyn Garden City, AL7 4TE, England

      IIF 15
  • Williams, Mark
    British director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Olympic Court, Whitehills Business Park, Blackpool, Lancashire, FY4 5GU, England

      IIF 16
    • icon of address 19, Stocking Fen Road, Ramsey, Huntingdon, PE26 1SA, United Kingdom

      IIF 17
    • icon of address Christopher House, 94b London Road, Leicester, LE2 0QS, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 21
    • icon of address Spinney Cottage, Coton, Northampton, NN6 8RF, England

      IIF 22
    • icon of address Spinney Cottage, Coton, Northampton, Northamptonshire, NN6 8RF, England

      IIF 23
    • icon of address C/o Asha Solutions Limited, First Floor, 10 Village Way, Pinner, HA5 5AF, England

      IIF 24
  • Williams, Mark
    British management consultant born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Fairacres, Ruislip, HA4 8AN, England

      IIF 25
  • Williams, Mark
    British roof designer born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Cumberland Avenue, Thornton-cleveleys, Lancashire, FY5 2DA, United Kingdom

      IIF 26
  • Williams, Mark
    British director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10-11, Charterhouse Square, London, EC1M 6EE, England

      IIF 27
  • Williams, Mark
    British finance director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
  • Williams, Mark
    British financial controller born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 - 11, Charterhouse Square, London, EC1M 6EE, England

      IIF 70
  • Williams, Mark
    British financial director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10-11, Charterhouse Square, London, EC1M 6EE, England

      IIF 71
  • Williams, Mark
    British plumber born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Park Road, Sutton Coldfield, B73 6BT, England

      IIF 72
  • Williams, Mark
    British managing director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Parsonage Street, Dursley, Gloucestershire, GL11 4AA, United Kingdom

      IIF 73
  • Michelle Williams
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Bickney Way, Fetcham, Leatherhead, Surrey, KT22 9QQ, England

      IIF 74
  • Mr Mark Williams
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Olympic Court, Whitehills Business Park, Blackpool, Lancashire, FY4 5GU, England

      IIF 75
    • icon of address Christopher House, 94b London Road, Leicester, LE2 0QS, England

      IIF 76
    • icon of address Christopher House, 94b London Road, Leicester, LE2 0QS, United Kingdom

      IIF 77
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 78
    • icon of address Spinney Cottage, Coton, Northampton, Northamptonshire, NN6 8RF, United Kingdom

      IIF 79
    • icon of address C/o Asha Solutions Limited, First Floor, 10 Village Way, Pinner, HA5 5AF, England

      IIF 80
    • icon of address 22, Cumberland Avenue, Thornton-cleveleys, Lancashire, FY5 2DA, England

      IIF 81
    • icon of address 47, Raymonds Plain, Welwyn Garden City, AL7 4TE, England

      IIF 82
  • Mr Mark Williams
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Park Road, Sutton Coldfield, B73 6BT, England

      IIF 83
  • Mr Mark Williams
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Parsonage Street, Dursley, Gloucestershire, GL11 4AA, England

      IIF 84
  • Mr Marlk Williams
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Fairacres, Ruislip, HA4 8AN, England

      IIF 85
  • Mrs Michelle Simpson
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Hall Street, Walshaw, Bury, BL8 3BA, England

      IIF 86
  • Mr Mark Ian Williams
    British born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Providence Terrace, Providence Terrace, Chippenham, SN15 1HD, England

      IIF 87
  • Williams, Mark Anthony
    British company director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Node Cowork, 1 Enterprise Road, Roundswell Enterprise Park, Barnstaple, Devon, EX31 3YB, United Kingdom

      IIF 88
  • Williams, Mark Anthony
    British none born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Station Road, Ilfracombe, Devon, EX34 8DE

      IIF 89
  • Williams, Michelle
    British executive assistant born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Temple Road, Epsom, KT19 8EY, England

      IIF 90
  • Williams, Michelle
    British company director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, High Street, Crikhowell, NP8 1BW, Wales

      IIF 91
  • Williams, Mark
    British labourer born in March 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Flat 12, Taf Fechan House, Heol Tai Mawr, Merthyr Tydfil, CF48 1LH, Wales

      IIF 92
  • Williams, Mark
    British company director born in October 1969

    Registered addresses and corresponding companies
    • icon of address 1, Bromley Lane, Chislehurst, Kent, BR7 6LH, United Kingdom

      IIF 93
  • Williams, Mark
    English estate agent born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 148, Harland Avenue, Sidcup, DA157PA, United Kingdom

      IIF 94
  • Williams, Mark
    English sales director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, - 16, Tiller Road, London, E14 8PX, England

      IIF 95
  • Williams, Mark
    English self employed property expert born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 148, Harland Avenue, Sidcup, Kent, DA15 7PA, United Kingdom

      IIF 96
  • Williams, Mark Andrew
    Portuguese consultant born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Lea Hall Road, London, E10 7AP, England

      IIF 97
  • Mr Mark Williams
    British born in March 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Flat 12, Taf Fechan House, Heol Tai Mawr, Merthyr Tydfil, CF48 1LH, Wales

      IIF 98
  • Mr Mark Williams
    English born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 148, Harland Avenue, Sidcup, DA157PA, United Kingdom

      IIF 99
  • Williams, Mark
    British director born in March 1969

    Registered addresses and corresponding companies
    • icon of address 16 Church Field Way, Ingleby Barwick, Stockton On Tees, TS17 5AN

      IIF 100
  • Williams, Mark
    British operations born in July 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 101
  • Mr Mark Williams
    British born in October 1970

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm 1702, Shenzhou Computer Building, Shenzhen, 518000, China

      IIF 102
  • Mr Mark Williams
    British born in July 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 103
  • Williams, Mark
    British company director born in December 1975

    Resident in Croatia

    Registered addresses and corresponding companies
    • icon of address 8 Highfield House, Croft Road, Godalming, Surrey, GU7 1DL, England

      IIF 104
  • Williams, Mark
    British director born in December 1975

    Resident in Croatia

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 105
  • Williams, Mark
    British salesman born in December 1975

    Registered addresses and corresponding companies
    • icon of address 17, Jubilee Road, Dursley, Glos, GL11 4ES

      IIF 106
  • Mr Mark Williams
    British born in December 1975

    Resident in Croatia

    Registered addresses and corresponding companies
    • icon of address 8 Highfield House, Croft Road, Godalming, Surrey, GU7 1DL, England

      IIF 107
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 108
  • Williams, Mark
    born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 More London Place, London, SE1 2AF

      IIF 109
    • icon of address 1, More London Place, London, SE1 2AF, England

      IIF 110
  • Mark Williams
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 111
    • icon of address 148, Harland Avenue, Sidcup, DA15 7PA, United Kingdom

      IIF 112
  • Mr Mark Andrew Williams
    Portuguese born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Lea Hall Road, London, E10 7AP, England

      IIF 113
  • Williams, Mark
    British

    Registered addresses and corresponding companies
    • icon of address 51, Hampton Park Road, Hereford, Herefordshire, HR1 1TJ

      IIF 114
  • Williams, Mark
    British chairman

    Registered addresses and corresponding companies
    • icon of address 51, Hampton Park Road, Hereford, Herefordshire, HR1 1TJ

      IIF 115
  • Williams, Mark
    British company director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, West End Lane, Barnet, Hertfordshire, EN5 2SA, Great Britain

      IIF 116
  • Williams, Mark
    British director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 148, Harland Avenue, Sidcup, Kent, DA15 7PA, United Kingdom

      IIF 117
  • Williams, Mark
    British estate agent born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 118
  • Mark Williams
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 140, Rayne Road, Braintree, Essex, CM7 2QR, England

      IIF 119
    • icon of address 140, Rayne Road, Braintree, Essex, CM7 2QR, United Kingdom

      IIF 120 IIF 121
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 122
  • Mark Williams
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Exchange Building, 66 Church Street, Hartlepool, TS24 7DN

      IIF 123
    • icon of address 14d Perry Avenue, Teesside Industrial Estate, Stockton-on-tees, TS17 9LN, United Kingdom

      IIF 124
  • Mr Mark Williams
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 125
  • Williams, Mark
    British chairman born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Hampton Park Road, Hereford, Herefordshire, HR1 1TJ

      IIF 126
  • Williams, Mark
    British company director born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Hampton Park Road, Hereford, Herefordshire, HR1 1TJ

      IIF 127
  • Williams, Mark
    British director born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Hampton Park Road, Hereford, HR1 1TJ, Great Britain

      IIF 128
    • icon of address Suite 22 Stirling House, Centenary Park, Skylon Central, Munitions Close, Rotherwas, Hereford, HR2 6FJ, United Kingdom

      IIF 129
  • Williams, Mark
    British managing director born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Hampton Park Road, Hereford, Herefordshire, HR1 1TJ

      IIF 130
  • Williams, Mark
    Australian director born in May 1965

    Resident in Malaysia

    Registered addresses and corresponding companies
    • icon of address 48, Jalan Tuk Razak, Kuala Lumpur, 50400, Malaysia

      IIF 131
  • Williams, Mark
    British building contractor born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 140, Rayne Road, Braintree, Essex, CM7 2QR, England

      IIF 132
  • Williams, Mark
    British chartered surveyor born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 133
  • Williams, Mark
    British director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 140, Rayne Road, Braintree, Essex, CM7 2QR, United Kingdom

      IIF 134 IIF 135
  • Williams, Mark
    British redering contractor born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Williams, Mark
    British rendering contractor born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Williams, Mark
    British director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Exchange Building, 66 Church Street, Hartlepool, TS24 7DN, United Kingdom

      IIF 140
    • icon of address 10 Oaktree Grove, Hartburn, Stockton On Tees, TS18 5NG, United Kingdom

      IIF 141
  • Williams, Mark
    British company director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, High Street, Crickhowell, NP8 1BW, Wales

      IIF 142
  • Williams, Mark
    British hgv driver born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 105, Devonshire Park, Bideford, EX39 5JF, United Kingdom

      IIF 143
  • Mark Williams
    British born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, New Road, Chippenham, SN15 1EL, United Kingdom

      IIF 144
  • Michelle Williams
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, High Street, Crickhowell, Powys, NP8 1BW, Wales

      IIF 145
  • Mr Mark Williams
    British born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51 Hampton Park Road, Hereford, Herefordshire, HR1 1TJ, United Kingdom

      IIF 146
  • Mr. Mark Williams
    Australian born in May 1965

    Resident in Malaysia

    Registered addresses and corresponding companies
    • icon of address 48, Jalan Tuk Razak, Kuala Lumpur, 50400, Malaysia

      IIF 147
  • Williams, Mark

    Registered addresses and corresponding companies
    • icon of address Pegasus Juniors, Old School Lane, Hereford, HR1 1EX, England

      IIF 148
    • icon of address 19, Stocking Fen Road, Ramsey, Huntingdon, PE26 1SA, United Kingdom

      IIF 149
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 150
    • icon of address 4, Fairacres, Ruislip, HA4 8AN, England

      IIF 151
    • icon of address 148, Harland Avenue, Sidcup, Kent, DA15 7PA, United Kingdom

      IIF 152
  • Williams, Mark
    British director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, 10 Village Way, Pinner, Middlesex, HA5 5AF, United Kingdom

      IIF 153 IIF 154
  • Williams, Mark
    British drilling fluids engineer born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, School Close, High Heworth, Gateshead, Tyne And Wear, NE10 9BE

      IIF 155
  • Williams, Mark
    British managing director born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chargrove House, Shurdington Road, Cheltenham, Gloucestershire, GL51 4GA, United Kingdom

      IIF 156
  • Williams, Mark
    British ltmo born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, New Road, Chippenham, SN15 1EL, United Kingdom

      IIF 157
  • Williams, Mark
    British manufacturing technician born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Ravenhill Avenue, Bristol, BS3 5DU, England

      IIF 158
  • Williams, Mark Allan
    British chief executive born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Compton Court, Upper Edgeborough Road, Guildford, GU1 2DJ, England

      IIF 159
  • Williams, Mark Allan
    British managing director born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 160
  • Williams, Mark Ian
    British barber born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 161
  • Williams, Mark Ian
    British company director born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Providence Terrace, Providence Terrace, Chippenham, SN15 1HD, England

      IIF 162
  • Mr Mark Williams
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Station Road, Ilfracombe, EX34 8DE, England

      IIF 163
    • icon of address First Floor, 10 Village Way, Pinner, HA5 5AF, United Kingdom

      IIF 164 IIF 165
  • Mr Mark Williams
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, School Close, High Heworth, Gateshead, Tyne And Wear, NE10 9BE

      IIF 166
  • Mr Mark Williams
    British born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chargrove House, Shurdington Road, Cheltenham, Gloucestershire, GL51 4GA, United Kingdom

      IIF 167
    • icon of address 13, Almond Road, Epsom, KT199DS, England

      IIF 168
    • icon of address 8 Birches House, Alder Court, Fleet, Hampshire, GU515AQ, United Kingdom

      IIF 169
  • Ms Michelle Williams
    British born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Temple Road, Epsom, Surrey, KT198EY, England

      IIF 170
  • Williams, Mark
    Portuguese contractor born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Lea Hall Gardens, Leyton, E10 7AP, United Kingdom

      IIF 171
  • Mr Mark Ian Williams
    British born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 172
  • Mr Mark Williams
    Portuguese born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Lea Hall Gardens, Leyton, E10 7AP, United Kingdom

      IIF 173
  • Mr Mark Allan Williams
    British born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Compton Court, Upper Edgeborough Road, Guildford, GU1 2DJ, England

      IIF 174
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 175
child relation
Offspring entities and appointments
Active 104
  • 1
    MAGNUM FACTORS LIMITED - 1984-02-03
    icon of address 10 - 11 Charterhouse Square, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 58 - Director → ME
  • 2
    icon of address 13 Almond Road, Epsom, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -18,823 GBP2024-10-31
    Person with significant control
    icon of calendar 2023-10-23 ~ now
    IIF 168 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 168 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 10-11 Charterhouse Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    504,051 GBP2021-08-31
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 63 - Director → ME
  • 4
    ALL METAL GASKETS LIMITED - 2015-03-31
    icon of address 10-11 Charterhouse Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    379,808 GBP2021-06-30
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 65 - Director → ME
  • 5
    icon of address Suite F14, Node Cowork Enterprise Road, Roundswell, Barnstaple, England
    Active Corporate (2 parents)
    Equity (Company account)
    151,832 GBP2024-05-31
    Officer
    icon of calendar 2010-05-27 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2020-05-10 ~ now
    IIF 163 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    HOOPFAIR LIMITED - 1986-03-13
    icon of address 10 - 11 Charterhouse Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    221,146 GBP2022-03-31
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 29 - Director → ME
  • 7
    icon of address 10 School Close, High Heworth, Gateshead, Tyne And Wear
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-03-10 ~ now
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 166 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 8 Hall Street, Walshaw, Bury, England
    Active Corporate (2 parents)
    Equity (Company account)
    -66,362 GBP2024-11-30
    Officer
    icon of calendar 2016-07-06 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ now
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-19 ~ now
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2024-11-19 ~ now
    IIF 125 - Right to appoint or remove directorsOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Ownership of shares – 75% or moreOE
  • 10
    CENTURY HOSE LIMITED - 2023-10-03
    icon of address 10 - 11 Charterhouse Square, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,535,729 GBP2021-12-31
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 32 - Director → ME
  • 11
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-03 ~ dissolved
    IIF 150 - Secretary → ME
    Person with significant control
    icon of calendar 2022-02-03 ~ dissolved
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Piccadilly Business Centre Unit C Aldow Enterprise Park, Blackett Street, Manchester, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2025-04-15 ~ now
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 33 Ravenhill Avenue, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-30 ~ dissolved
    IIF 158 - Director → ME
  • 14
    icon of address Royston Court Festival Way, Rotherwas Industrial Estate, Hereford, Herefordshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    512,879 GBP2024-12-31
    Officer
    icon of calendar 2007-10-29 ~ now
    IIF 126 - Director → ME
    icon of calendar 2007-10-29 ~ now
    IIF 115 - Secretary → ME
  • 15
    CLEARVIEW OFFICE AND WINDOW CLEANERS LIMITED - 1983-07-04
    CLEARVIEW INDUSTRIAL SUPPLIES LIMITED - 2010-08-12
    icon of address Royston Court Festival Way, Rotherwas Industrial Estate, Hereford, Herefordshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    744,521 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 130 - Director → ME
    icon of calendar 1993-02-01 ~ now
    IIF 114 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-26 ~ now
    IIF 146 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 146 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Staverton Technology Park Herrick Way, Staverton, Cheltenham, Gloucestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    654,764 GBP2024-06-30
    Officer
    icon of calendar 2006-06-27 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Chargrove House, Shurdington Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    icon of calendar 2020-07-31 ~ now
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2020-07-31 ~ now
    IIF 167 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 167 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 6 New Road, Chippenham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -375 GBP2025-03-31
    Officer
    icon of calendar 2023-03-28 ~ now
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2023-03-28 ~ now
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Right to appoint or remove directorsOE
    IIF 144 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Kemp House, 152 - 160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-04 ~ dissolved
    IIF 6 - Director → ME
  • 20
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-28 ~ dissolved
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2019-01-28 ~ dissolved
    IIF 175 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 8 Highfield House, Croft Road, Godalming, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-12 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2020-11-12 ~ dissolved
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 140 Rayne Road, Braintree, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    122,343 GBP2025-03-31
    Officer
    icon of calendar 2009-11-04 ~ now
    IIF 136 - Director → ME
  • 23
    icon of address 6 High Street, Crickhowell, Powys, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -35,161 GBP2024-05-31
    Officer
    icon of calendar 2016-05-25 ~ now
    IIF 142 - Director → ME
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2018-01-08 ~ now
    IIF 145 - Ownership of shares – More than 50% but less than 75%OE
  • 24
    icon of address 1 More London Place, London, England
    Active Corporate (842 parents, 3 offsprings)
    Officer
    icon of calendar 2022-07-02 ~ now
    IIF 110 - LLP Member → ME
  • 25
    icon of address 1 More London Place, London
    Active Corporate (836 parents, 13 offsprings)
    Officer
    icon of calendar 2022-07-02 ~ now
    IIF 109 - LLP Member → ME
  • 26
    EXETER HYDRAULICS LIMITED - 1997-09-05
    icon of address 10 - 11 Charterhouse Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    180,720 GBP2021-12-31
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 54 - Director → ME
  • 27
    icon of address 140 Rayne Road, Braintree, Essex, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    116,487 GBP2025-03-31
    Officer
    icon of calendar 2015-07-06 ~ now
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 119 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 140 Rayne Road, Braintree, Essex, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    8,016 GBP2018-03-31
    Officer
    icon of calendar 2000-08-20 ~ dissolved
    IIF 132 - Director → ME
  • 29
    icon of address 10 - 11 Charterhouse Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,265,159 GBP2023-02-28
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 30 - Director → ME
  • 30
    icon of address 140 Rayne Road, Braintree, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,963 GBP2025-03-31
    Officer
    icon of calendar 2023-09-13 ~ now
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2023-09-13 ~ now
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-23 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-12-23 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 10-11 Charterhouse Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    981,735 GBP2021-10-31
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 27 - Director → ME
  • 33
    FPE LIMITED - 2014-10-02
    icon of address 10-11 Charterhouse Square, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 64 - Director → ME
  • 34
    SCUNTHORPE HYDRAULIC SERVICES LIMITED - 2001-07-11
    icon of address 10 - 11 Charterhouse Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,308 GBP2021-12-31
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 34 - Director → ME
  • 35
    GRIMSBY HYDRAULIC SERVICES LIMITED - 2023-05-15
    icon of address 10 - 11 Charterhouse Square, London, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    695,305 GBP2021-12-31
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 57 - Director → ME
  • 36
    icon of address C/o Cba Business Solutions Ltd, 126 New Walk, Leicester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    416,477 GBP2016-01-31
    Person with significant control
    icon of calendar 2016-12-13 ~ dissolved
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    WS9998 LIMITED - 2010-08-04
    icon of address 10-11 Charterhouse Square, London, England
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,028,659 GBP2022-09-30
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 68 - Director → ME
  • 38
    icon of address 10-11 Charterhouse Square, London, England
    Active Corporate (4 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    252,308 GBP2022-09-30
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 66 - Director → ME
  • 39
    icon of address 10-11 Charterhouse Square, London, England
    Active Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,881,167 GBP2022-09-30
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 67 - Director → ME
  • 40
    icon of address 10 - 11 Charterhouse Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,632,835 GBP2021-12-31
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 42 - Director → ME
  • 41
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-20 ~ now
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2025-08-20 ~ now
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Right to appoint or remove directorsOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
  • 42
    icon of address 10 - 11 Charterhouse Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    994,846 GBP2021-10-31
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 35 - Director → ME
  • 43
    SOLO STRENGTH LIMITED - 1995-06-22
    icon of address 10 - 11 Charterhouse Square, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    648,428 GBP2022-02-28
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 43 - Director → ME
  • 44
    R&G ACQUISITIONS NO2 LIMITED - 2018-02-23
    FLUID POWER PRODUCTS LIMITED - 2024-01-12
    icon of address 10 - 11 Charterhouse Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 53 - Director → ME
  • 45
    icon of address 10 - 11 Charterhouse Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    630,791 GBP2021-12-31
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 60 - Director → ME
  • 46
    icon of address Censis, Exchange Building, 66 Church Street, Hartlepool
    Active Corporate (2 parents)
    Equity (Company account)
    60,489 GBP2023-11-30
    Officer
    icon of calendar 2004-06-29 ~ now
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2016-06-21 ~ now
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 123 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    icon of address 10 - 11 Charterhouse Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    935,819 GBP2021-12-31
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 59 - Director → ME
  • 48
    icon of address 10 - 11 Charterhouse Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    365,167 GBP2021-12-31
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 38 - Director → ME
  • 49
    icon of address 10 - 11 Charterhouse Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    270,538 GBP2021-11-30
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 47 - Director → ME
  • 50
    icon of address 10 - 11 Charterhouse Square, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    398,400 GBP2023-09-30
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 55 - Director → ME
  • 51
    icon of address 83 Longstork Road, Rugby
    Active Corporate (2 parents)
    Equity (Company account)
    500 GBP2024-12-31
    Officer
    icon of calendar 2012-12-03 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-12-03 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 52
    icon of address Flat 12 Taf Fechan House, Heol Tai Mawr, Merthyr Tydfil, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-02 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2019-09-02 ~ dissolved
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Ownership of shares – 75% or moreOE
  • 53
    icon of address Unit 2 Olympic Court, Whitehills Business Park, Blackpool, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-25 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-04-25 ~ now
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 54
    icon of address Unit 2 Olympic Court, Boardmans Way, Whitehills Business Park, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -614 GBP2021-04-30
    Officer
    icon of calendar 2009-04-16 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 81 - Ownership of shares – More than 50% but less than 75%OE
  • 55
    icon of address 148 Harland Avenue, Sidcup, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-01 ~ dissolved
    IIF 96 - Director → ME
  • 56
    SPICSPAN LTD - 2017-03-21
    DIAMOND PROOF SERVICES LIMITED - 2020-03-05
    icon of address 148 Harland Avenue, Sidcup, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -6,917 GBP2019-03-31
    Officer
    icon of calendar 2017-03-04 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2017-03-04 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
  • 57
    icon of address 140 Rayne Road, Braintree, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -24,465 GBP2025-03-31
    Officer
    icon of calendar 2023-05-25 ~ now
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2023-05-25 ~ now
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
  • 58
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-25 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2017-08-25 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
  • 59
    MW FUE CONSULTING LTD - 2024-02-02
    icon of address 50 Lea Hall Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-26 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2023-12-26 ~ now
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Ownership of shares – 75% or moreOE
  • 60
    icon of address 10 - 11 Charterhouse Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,918,606 GBP2021-12-31
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 46 - Director → ME
  • 61
    icon of address 10 - 11 Charterhouse Square, London, England
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    4,581,162 GBP2021-12-31
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 70 - Director → ME
  • 62
    MILLENNIUM ENGINEERING LTD - 2012-08-29
    icon of address 10 - 11 Charterhouse Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    95,592 GBP2021-12-31
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 51 - Director → ME
  • 63
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2020-12-15 ~ dissolved
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2020-12-15 ~ dissolved
    IIF 172 - Right to appoint or remove directorsOE
    IIF 172 - Ownership of voting rights - 75% or moreOE
    IIF 172 - Ownership of shares – 75% or moreOE
  • 64
    icon of address 10 - 11 Charterhouse Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    500 GBP2022-01-31
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 45 - Director → ME
  • 65
    icon of address 10 Village Way, Pinner, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-18 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-08-18 ~ now
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
  • 66
    icon of address 148 Harland Avenue, Sidcup, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-30 ~ dissolved
    IIF 117 - Director → ME
    icon of calendar 2020-04-30 ~ dissolved
    IIF 152 - Secretary → ME
    Person with significant control
    icon of calendar 2020-04-30 ~ dissolved
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Ownership of shares – 75% or moreOE
  • 67
    icon of address 50 Lea Hall Gardens, Leyton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24,904 GBP2019-12-31
    Officer
    icon of calendar 2017-12-27 ~ dissolved
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2017-12-27 ~ dissolved
    IIF 173 - Right to appoint or remove directorsOE
    IIF 173 - Ownership of voting rights - 75% or moreOE
    IIF 173 - Ownership of shares – 75% or moreOE
  • 68
    icon of address 4 Fairacres, Ruislip, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-11 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-05-11 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
  • 69
    icon of address C/o Asha Solutions Limited First Floor, 10 Village Way, Pinner, England
    Active Corporate (1 parent)
    Equity (Company account)
    38,632 GBP2024-03-31
    Officer
    icon of calendar 2021-02-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
  • 70
    icon of address First Floor, 10 Village Way, Pinner, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-10 ~ now
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2024-12-10 ~ now
    IIF 164 - Right to appoint or remove directorsOE
    IIF 164 - Ownership of shares – 75% or moreOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
  • 71
    icon of address First Floor, 10 Village Way, Pinner, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-10 ~ now
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2024-12-10 ~ now
    IIF 165 - Ownership of voting rights - 75% or moreOE
    IIF 165 - Ownership of shares – 75% or moreOE
    IIF 165 - Right to appoint or remove directorsOE
  • 72
    icon of address 6b Parkway Porters Wood, St Albans, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-03 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-09-02 ~ dissolved
    IIF 79 - Has significant influence or controlOE
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 79 - Ownership of shares – More than 50% but less than 75%OE
  • 73
    icon of address 10 - 11 Charterhouse Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    333,528 GBP2021-12-31
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 44 - Director → ME
  • 74
    ONE STOP SEALING LIMITED - 2021-09-02
    icon of address 10 - 11 Charterhouse Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    352,669 GBP2021-12-31
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 28 - Director → ME
  • 75
    MARPLACE (NUMBER 96) LIMITED - 1985-07-15
    icon of address 10 - 11 Charterhouse Square, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2019-07-31
    Officer
    icon of calendar 2024-04-30 ~ dissolved
    IIF 40 - Director → ME
  • 76
    MARPLACE (NUMBER 77) LIMITED - 1984-08-14
    icon of address 10 -11 Charterhouse Square, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,000 GBP2019-07-31
    Officer
    icon of calendar 2024-04-30 ~ dissolved
    IIF 62 - Director → ME
  • 77
    NORTHGEAR LIMITED - 1985-06-26
    icon of address 10 - 11 Charterhouse Square, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2019-07-31
    Officer
    icon of calendar 2024-04-30 ~ dissolved
    IIF 37 - Director → ME
  • 78
    FERSCHL HOSE AND HYDRAULICS LIMITED - 2021-01-04
    FERSCHL ENGINEERING (UK) LIMITED - 2012-04-14
    FERSCHL HOLDINGS LIMITED - 2008-04-15
    icon of address 10 - 11 Charterhouse Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    520,444 GBP2021-12-31
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 36 - Director → ME
  • 79
    R&G FLUID POWER GROUP (HYDRAULICS DIVISION) LIMITED - 2024-03-05
    HOSE & HYDRAULICS GROUP LIMITED - 2024-02-15
    R&G ACQUISITIONS NO 1 LIMITED - 2018-02-19
    icon of address 10 - 11 Charterhouse Square, London, England
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    -25,857 GBP2021-12-31
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 49 - Director → ME
  • 80
    icon of address 11 Rural Enterprise Centre Vincent Carey Road, Rotherwas, Hereford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24,907 GBP2019-06-30
    Officer
    icon of calendar 2015-02-18 ~ dissolved
    IIF 128 - Director → ME
  • 81
    icon of address 19 Stocking Fen Road, Ramsey, Huntingdon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-07 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2013-03-07 ~ dissolved
    IIF 149 - Secretary → ME
  • 82
    NAPCO PAR LIMITED - 2014-09-11
    icon of address 10 - 11 Charterhouse Square, London, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    1,256,715 GBP2018-08-01 ~ 2019-07-31
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 61 - Director → ME
  • 83
    PAR (2010) LIMITED - 2011-08-22
    icon of address 10 - 11 Charterhouse Square, London, England
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    5,833,483 GBP2019-07-31
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 48 - Director → ME
  • 84
    icon of address 10 - 11 Charterhouse Square, London, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    978,433 GBP2024-03-31
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 39 - Director → ME
  • 85
    icon of address 10-11 Charterhouse Square, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 69 - Director → ME
  • 86
    PEARSON HYDRAULICS LIMITED - 2024-03-05
    icon of address 10 - 11 Charterhouse Square, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    3,975,519 GBP2021-12-31
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 56 - Director → ME
  • 87
    R&G ACQUISITIONS LTD - 2020-01-08
    icon of address 10 - 11 Charterhouse Square, London, England
    Active Corporate (5 parents, 29 offsprings)
    Equity (Company account)
    1,640,722 GBP2021-12-31
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 33 - Director → ME
  • 88
    RUBBERFAST HOLDINGS LIMITED - 2018-10-04
    icon of address 10 - 11 Charterhouse Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    463,029 GBP2021-12-31
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 52 - Director → ME
  • 89
    icon of address 10 - 11 Charterhouse Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    501,734 GBP2021-12-31
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 31 - Director → ME
  • 90
    RUBBERLAST (BRITAIN) LIMITED - 2004-06-07
    icon of address 10 - 11 Charterhouse Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    319,845 GBP2021-03-31
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 50 - Director → ME
  • 91
    icon of address 43 Bickney Way, Fetcham, Leatherhead, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    500 GBP2022-10-31
    Officer
    icon of calendar 2021-11-11 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-11-11 ~ dissolved
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 92
    icon of address 18 West End Lane, High Barnet, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-02 ~ dissolved
    IIF 116 - Director → ME
  • 93
    icon of address Unit 8b Marina Court, Castle Street, Hull
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-20 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2017-09-20 ~ dissolved
    IIF 170 - Ownership of shares – More than 25% but not more than 50%OE
  • 94
    PINNACLE HOSE SUPPLIES LIMITED - 1996-04-17
    icon of address 10 - 11 Charterhouse Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    73,202 GBP2021-12-31
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 41 - Director → ME
  • 95
    icon of address 59 Red Post Hill, North Dulwich, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-20 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2010-09-20 ~ dissolved
    IIF 7 - Secretary → ME
  • 96
    PLYMOUTH TOOL HIRE LIMITED - 2011-10-05
    icon of address Unit 2 Stonehouse Street, Plymouth
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,782,549 GBP2024-12-31
    Officer
    icon of calendar 2010-11-11 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 97
    icon of address Unit 2 Stonehouse Street, Plymouth, Devon, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2019-11-05 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-11-05 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 98
    icon of address 6 Providence Terrace, Providence Terrace, Chippenham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-03 ~ now
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2024-11-03 ~ now
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 99
    icon of address Compton Court, Upper Edgeborough Road, Guildford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-12 ~ dissolved
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2018-11-12 ~ dissolved
    IIF 174 - Ownership of shares – 75% or moreOE
  • 100
    icon of address 10-11 Charterhouse Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,043,886 GBP2022-12-31
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 71 - Director → ME
  • 101
    icon of address 8 Birches House, Alder Court, Fleet, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,901 GBP2024-10-31
    Person with significant control
    icon of calendar 2023-10-06 ~ now
    IIF 169 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 169 - Ownership of shares – More than 25% but not more than 50%OE
  • 102
    icon of address 81 Park Road, Sutton Coldfield, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    35,146 GBP2024-07-31
    Officer
    icon of calendar 2021-07-13 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2021-07-13 ~ now
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 103
    icon of address Omer & Company, 108a Eltham High Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-25 ~ dissolved
    IIF 13 - Director → ME
  • 104
    icon of address 10 - 16 Tiller Road, 10 - 16, Tiller Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-29 ~ dissolved
    IIF 95 - Director → ME
Ceased 15
  • 1
    VANITY WHEELS LTD - 2020-03-12
    icon of address 14d Perry Avenue, Thornaby, Stockton-on-tees, England
    Active Corporate (1 parent)
    Equity (Company account)
    -44,562.75 GBP2024-06-30
    Officer
    icon of calendar 2020-02-05 ~ 2021-09-23
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2020-02-05 ~ 2022-02-01
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 124 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2014-05-14 ~ 2015-03-04
    IIF 143 - Director → ME
  • 3
    icon of address Company Entered Liquidation Process, Company Entered Liquidation Process, Company Entered Liquidation Process
    Active Corporate
    Equity (Company account)
    10,000 GBP2021-03-31
    Officer
    icon of calendar 2020-09-01 ~ 2023-01-26
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ 2023-01-26
    IIF 147 - Right to appoint or remove directors OE
  • 4
    icon of address 140 Rayne Road, Braintree, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    122,343 GBP2025-03-31
    Officer
    icon of calendar 2009-11-04 ~ 2011-01-18
    IIF 138 - Director → ME
  • 5
    icon of address 24 Kingsley Meadows, Wickford, Essex
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    5,731 GBP2024-03-31
    Officer
    icon of calendar 2009-11-04 ~ 2011-03-23
    IIF 139 - Director → ME
  • 6
    icon of address Node Cowork 1 Enterprise Road, Roundswell Enterprise Park, Barnstaple, Devon, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-24 ~ 2025-05-01
    IIF 88 - Director → ME
  • 7
    icon of address C/o Cba Business Solutions Ltd, 126 New Walk, Leicester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    416,477 GBP2016-01-31
    Officer
    icon of calendar 2015-08-01 ~ 2017-09-04
    IIF 22 - Director → ME
    icon of calendar 2018-01-30 ~ 2018-07-25
    IIF 20 - Director → ME
  • 8
    icon of address Suite 22 Stirling House, Centenary Park, Skylon Central, Munitions Close, Rotherwas, Hereford, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    icon of calendar 2020-03-30 ~ 2021-12-10
    IIF 129 - Director → ME
  • 9
    icon of address 28 Parsonage Street, Dursley, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-17 ~ 2010-01-28
    IIF 106 - Director → ME
  • 10
    icon of address 1066 London Road, Leigh On Sea, Essex
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -306,036 GBP2018-04-01 ~ 2019-03-31
    Officer
    icon of calendar 2007-03-12 ~ 2017-06-15
    IIF 18 - Director → ME
    icon of calendar 2017-08-18 ~ 2018-01-30
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-30
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address C/o Asha Solutions Limited First Floor, 10 Village Way, Pinner, England
    Active Corporate (1 parent)
    Equity (Company account)
    38,632 GBP2024-03-31
    Officer
    icon of calendar 2019-10-20 ~ 2020-07-03
    IIF 25 - Director → ME
    icon of calendar 2019-10-29 ~ 2020-06-08
    IIF 151 - Secretary → ME
    Person with significant control
    icon of calendar 2019-10-29 ~ 2020-07-03
    IIF 85 - Has significant influence or control OE
  • 12
    MARPLACE (NUMBER 478) LIMITED - 2000-02-24
    icon of address Pegasus Juniors, Old School Lane, Hereford
    Active Corporate (6 parents)
    Equity (Company account)
    157,815 GBP2024-06-30
    Officer
    icon of calendar 2000-02-23 ~ 2021-12-10
    IIF 127 - Director → ME
    icon of calendar 2011-05-01 ~ 2021-12-10
    IIF 148 - Secretary → ME
  • 13
    CAR SPA MOTOR MAKEOVERS LIMITED - 2004-07-19
    icon of address Exchange Building, 66 Church, Street, Hartlepool, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-06-03 ~ 2004-09-01
    IIF 100 - Director → ME
  • 14
    icon of address 8 Highfield House, Croft Road, Godalming, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2022-01-31
    Officer
    icon of calendar 2021-01-06 ~ 2022-01-12
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2021-01-06 ~ 2022-01-12
    IIF 108 - Ownership of shares – 75% or more OE
  • 15
    icon of address Omer & Company, 108a Eltham High Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-01 ~ 2009-10-01
    IIF 93 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.