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

Ward, Russell

    Related profiles found in government register
  • Ward, Russell
    English born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4c, The Core, Berryhill Crescent, Bridge Of Don, Aberdeen, AB23 8AN

      IIF 1 IIF 2
    • Unit 4c, The Core, Berryhill Crescent, Bridge Of Don, Aberdeen, AB23 8AN, United Kingdom

      IIF 3
    • 90-92 High Street, Evesham, Worcestershire, WR11 4EU, England

      IIF 4
    • Unit E Quedgeley West Business Park, Bristol Road, Gloucester, GL2 4PA

      IIF 5
    • Unit E Quedgeley West Business Park, Bristol Road, Gloucester, GL2 4PA, United Kingdom

      IIF 6
    • 15, 15 Beech Grove, Hayling Island, PO11 9DP, United Kingdom

      IIF 7
    • The Barn, Philpots Close, West Drayton, UB7 7RY, United Kingdom

      IIF 8
  • Ward, Russell
    English ceo/ned born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • Tourner Lodge, 15 Beech Grove, Hayling Island, Hampshire, PO11 9DP, England

      IIF 9
  • Ward, Russell
    English chief operating officer born in July 1961

    Resident in England

    Registered addresses and corresponding companies
  • Ward, Russell
    English company director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • 15 Victoria Mews, Mill Field Road, Cottingley Business Park, Bingley, BD16 1PY, England

      IIF 19
    • Tourner Lodge, 15 Beech Grove, Hayling Island, Hampshire, England, PO11 9DP, England

      IIF 20 IIF 21
  • Ward, Russell
    English director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • Tourner Lodge, 15 Beech Grove, Hayling Island, Hampshire, England, PO11 9DP, England

      IIF 22
    • Access Point, Northarbour Road, Cosham, Portsmouth, PO6 3TE

      IIF 23
  • Ward, Russell
    English engineer born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • Tourner Lodge, 15 Beech Grove, Hayling Island, Hampshire, England, PO11 9DP, England

      IIF 24
  • Ward, Russell
    British chief operating officer born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • Nexus House, Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7SJ, England

      IIF 25
  • Ward, Russell Jeremy
    English business executive born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • 140, Blundell Road, Luton, Bedfordshire, LU3 1SP, England

      IIF 26
  • Ward, Russell Jeremy
    English company director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • Bewl Bridge Farm, Casings Road, Lamberhurst, Kent, TN3 8JJ

      IIF 27
  • Mr Russell Ward
    English born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • 15, 15 Beech Grove, Hayling Island, PO11 9DP, United Kingdom

      IIF 28
  • Ward, Russell
    British company director born in July 1961

    Registered addresses and corresponding companies
    • Hollens, Holly Tree Walk, Claybrooke Magna, Leicestershire, LE17 5DZ

      IIF 29 IIF 30
  • Ward, Russell
    British director born in July 1961

    Registered addresses and corresponding companies
    • Hollens, Holly Tree Walk, Claybrooke Magna, Leicestershire, LE17 5DZ

      IIF 31 IIF 32
    • 39 Main Street, Congerstone, Warwickshire, CV13 6LZ

      IIF 33
  • Ward, Russell
    British director born in July 1961

    Resident in Uk

    Registered addresses and corresponding companies
    • Metherell Gard, Burn View, Bude, Cornwall, EX23 8BX

      IIF 34
    • Carse Of Cambus Farm House, Doune, Perthshire, FK16 6HG

      IIF 35 IIF 36
  • Ward, Russell
    British engineer born in July 1961

    Resident in Uk

    Registered addresses and corresponding companies
  • Ward, Russell
    British sales director born in July 1961

    Registered addresses and corresponding companies
    • Hollens, Holly Tree Walk, Claybrooke Magna, Leicestershire, LE17 5DZ

      IIF 41
    • 39 Main Street, Congerstone, Warwickshire, CV13 6LZ

      IIF 42
  • Ward, Russell Jeremy
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • Unit A, Farriers Courtyard, Spelmonden Farm, Spelmonden Road, Goudhurst, Cranbrook, TN17 1HE, England

      IIF 43
    • Unit A Farriers Courtyard, Spelmonden Farm, Spelmonden Road, Goudhurst, Cranbrook, TN17 1HE, United Kingdom

      IIF 44
    • Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 45
  • Ward, Russell Jeremy
    British business consultant born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • C/o Hadlow College, Tonbridge Road, Hadlow, Tonbridge, Kent, TN11 0AL, United Kingdom

      IIF 46
  • Mr Russell Ward
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • 77, Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS

      IIF 47
  • Mr Russell Ward
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • Unit A, Farriers Courtyard, Spelmonden Farm, Spelmonden Road, Goudhurst, Cranbrook, TN17 1HE, England

      IIF 48
  • Ward, Russell
    British born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Upper Croft, Best Beech Hill, Wadhurst, East Sussex, TN5 6JH, United Kingdom

      IIF 49
  • Mr Russell Jeremy Ward
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • Unit A Farriers Courtyard, Spelmonden Farm, Spelmonden Road, Goudhurst, Cranbrook, TN17 1HE, United Kingdom

      IIF 50
    • Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 51
    • C/o Hadlow College, Tonbridge Road, Hadlow, Tonbridge, Kent, TN11 0AL, United Kingdom

      IIF 52
  • Ward, Russell Jeremy
    British director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bewl Bridge Farmhouse, Hastings Road, Lamberhurst, Kent, TN3 8JJ, United Kingdom

      IIF 53
  • Russell Ward
    British born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Upper Croft, Best Beech Hill, Wadhurst, TN5 6JH, United Kingdom

      IIF 54
child relation
Offspring entities and appointments 45
  • 1
    01795806 LIMITED - now
    MB PLASTICS LIMITED
    - 2017-02-28 01795806
    Ernst & Young Llp, 1 More London Place, London
    Liquidation Corporate (24 parents)
    Officer
    2007-10-15 ~ 2012-11-29
    IIF 36 - Director → ME
  • 2
    ADVANCED INNERGY EBT LTD
    - now 10584420
    ADVANCED INSULATION EBT LIMITED
    - 2021-07-30 10584420
    Unit E Quedgeley West Business Park, Bristol Road, Gloucester, United Kingdom
    Active Corporate (10 parents)
    Officer
    2018-08-01 ~ now
    IIF 6 - Director → ME
  • 3
    ADVANCED INNERGY HOLDINGS LTD
    - now 08848899
    ADVANCED INSULATION HOLDINGS LIMITED
    - 2021-07-30 08848899
    DMWSL 757 LIMITED - 2014-02-10 11587281, 12903199, 04666989... (more)
    Unit E Quedgeley West Business Park, Bristol Road, Gloucester
    Active Corporate (22 parents, 9 offsprings)
    Officer
    2018-08-01 ~ now
    IIF 5 - Director → ME
  • 4
    ALTRAD ENVIRONMENTAL SERVICES OFFSHORE LIMITED - now 03185923
    CAPE ENVIRONMENTAL SERVICES OFFSHORE LIMITED
    - 2021-06-01 03875779 03185923
    DBI OFFSHORE SERVICES LIMITED - 2012-06-07
    6-7 Lyncastle Way Barleycastle Lane, Appleton, Warrington, England
    Active Corporate (34 parents)
    Officer
    2016-03-16 ~ 2016-12-06
    IIF 20 - Director → ME
  • 5
    ALTRAD ENVIRONMENTAL SERVICES ONSHORE LIMITED - now 03875779
    CAPE ENVIRONMENTAL SERVICES ONSHORE LIMITED
    - 2021-06-01 03185923 03875779
    DBI INDUSTRIAL SERVICES LIMITED - 2012-06-07 05384376, 02275744, SC208934
    D.B. INDUSTRIAL SERVICES LTD. - 2003-09-24 05384376, 02275744, SC208934
    6-7 Lyncastle Way Barleycastle Lane, Appleton, Warrington, England
    Active Corporate (35 parents)
    Officer
    2016-03-16 ~ 2016-12-06
    IIF 21 - Director → ME
  • 6
    ALTRAD MOTHERWELL BRIDGE LIMITED - now
    MOTHERWELL BRIDGE LIMITED
    - 2021-06-01 06590880 SC304476, SC253107
    ELYDALE LIMITED - 2008-09-11 SC304476
    6-7 Lyncastle Way Barleycastle Lane, Appleton, Warrington, England
    Active Corporate (23 parents, 1 offspring)
    Officer
    2011-05-31 ~ 2016-11-10
    IIF 24 - Director → ME
  • 7
    ANNEXGRAIN LIMITED - now
    CARIER BULK MATERIALS HANDLING LIMITED
    - 2004-12-01 02140612
    90 St Faiths Lane, Norwich
    Dissolved Corporate (8 parents)
    Officer
    2001-01-02 ~ 2002-09-20
    IIF 30 - Director → ME
    1994-01-04 ~ 1997-05-01
    IIF 29 - Director → ME
  • 8
    ASPIN AGREEMENTS LIMITED
    04312545
    Nexus House Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Dissolved Corporate (10 parents)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    2017-03-27 ~ 2018-02-21
    IIF 25 - Director → ME
  • 9
    ASPIN CONSTRUCTION GROUP LIMITED
    - now 04293636
    ASPIN GROUP PLC - 2015-02-19 03923449, 03923449, 03923449... (more)
    ASPIN GROUP PLC - 2005-06-02 03923449, 03923449, 03923449... (more)
    Nexus House Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Dissolved Corporate (14 parents, 8 offsprings)
    Officer
    2017-03-27 ~ 2018-02-21
    IIF 17 - Director → ME
  • 10
    ASPIN CONSULTING LIMITED
    04293695
    Nexus House Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Dissolved Corporate (14 parents)
    Officer
    2017-03-27 ~ 2018-02-21
    IIF 14 - Director → ME
  • 11
    ASPIN FOUNDATIONS LIMITED
    - 2017-10-05 03923449
    3rd Floor 37 Frederick Place, Brighton
    Dissolved Corporate (13 parents)
    Officer
    2017-03-27 ~ 2018-02-21
    IIF 11 - Director → ME
  • 12
    ASPIN PLANT LIMITED
    04452499
    Nexus House Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Dissolved Corporate (11 parents)
    Equity (Company account)
    315 GBP2019-01-31
    Officer
    2017-03-27 ~ 2018-02-21
    IIF 16 - Director → ME
  • 13
    ASPIN RAIL LIMITED
    04915707
    Nexus House Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Dissolved Corporate (11 parents)
    Equity (Company account)
    2 GBP2019-01-31
    Officer
    2017-03-27 ~ 2018-02-21
    IIF 15 - Director → ME
  • 14
    ASPIN UNDERPINNING LIMITED
    04915732
    Nexus House Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Dissolved Corporate (11 parents)
    Equity (Company account)
    2 GBP2019-01-31
    Officer
    2017-03-27 ~ 2018-02-21
    IIF 13 - Director → ME
  • 15
    BOOZY UDDERS LIMITED
    09283458
    Kemp House, 160 City Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -12,849 GBP2017-03-31
    Officer
    2016-04-06 ~ 2018-01-02
    IIF 26 - Director → ME
  • 16
    CASTLEGATE NEXUS LIMITED
    - now 09432082
    ASPIN GROUP HOLDINGS LIMITED
    - 2018-02-19 09432082
    C/o Deloitte Llp, Four Brindley Place, Birmingham
    Dissolved Corporate (7 parents)
    Officer
    2017-03-27 ~ dissolved
    IIF 10 - Director → ME
  • 17
    DMWS 788 LIMITED
    - now SC253107 SC196608, SC168068, SC302035... (more)
    MOTHERWELL BRIDGE LIMITED - 2006-11-10 SC304476, 06590880
    MB ENGINEERING SOLUTIONS LIMITED - 2005-07-06
    Ernst & Young Llp, Ten, George Street, Edinburgh
    Dissolved Corporate (8 parents)
    Officer
    2011-05-31 ~ 2012-11-29
    IIF 39 - Director → ME
  • 18
    ELYDALE LIMITED
    - now SC304476 06590880
    MOTHERWELL BRIDGE LIMITED - 2008-09-11 SC253107, 06590880
    DMWS 788 LIMITED - 2006-11-10 SC196608, SC168068, SC302035... (more)
    Ernst & Young Llp, Ten, George Street, Edinburgh
    Dissolved Corporate (12 parents)
    Officer
    2011-05-31 ~ 2012-11-29
    IIF 40 - Director → ME
  • 19
    FMGH 1 LIMITED - now 04138846, 06411477
    FORMAPLEX GROUP LIMITED
    - 2021-03-18 06411541
    ENSCO 630 LIMITED - 2010-11-09 11439791, SC306420, 07592456... (more)
    2nd Floor Phoenix House, 32 West Street, Brighton
    Dissolved Corporate (18 parents)
    Officer
    2019-04-10 ~ 2021-02-05
    IIF 23 - Director → ME
  • 20
    FUTRAHEAT LIMITED
    - now 10329842
    NTHALPY LIMITED - 2020-12-16
    90-92 High Street, Evesham, Worcestershire, England
    Active Corporate (15 parents)
    Equity (Company account)
    862,962 GBP2024-12-31
    Officer
    2024-09-18 ~ now
    IIF 4 - Director → ME
  • 21
    GAME ENGINEERING LIMITED
    - now 01872121
    GRAIN & MILLING EQUIPMENT LIMITED - 1999-08-13
    Camp Road, Witham St.hughs, Lincoln, Lincolnshire
    Active Corporate (9 parents)
    Equity (Company account)
    2,897,075 GBP2024-03-31
    Officer
    2002-09-23 ~ 2007-08-24
    IIF 42 - Director → ME
  • 22
    GROUSE TOPCO LIMITED
    10433106
    The Barn, Philpots Close, West Drayton, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    2020-01-31 ~ now
    IIF 8 - Director → ME
  • 23
    HELIEX POWER LIMITED
    SC387672
    Kelvin Building Bramah Avenue, East Kilbride, Glasgow
    Active Corporate (34 parents)
    Equity (Company account)
    3,331,982 GBP2023-12-31
    Officer
    2016-09-01 ~ 2021-09-13
    IIF 9 - Director → ME
  • 24
    ISHIDA EUROPE LTD.
    - now 01832141
    ISHIDA (EUROPE) LIMITED - 1990-06-27
    11 Kettles Wood Drive, Woodgate Business Park, Birmingham, West Midlands
    Active Corporate (39 parents, 1 offspring)
    Officer
    1996-10-21 ~ 2000-01-17
    IIF 32 - Director → ME
  • 25
    ISHIDA EUROPE NORTH LIMITED
    02706658
    11 Kettles Wood Drive, Birmingham, West Midlands
    Dissolved Corporate (10 parents)
    Officer
    1996-10-21 ~ 2000-01-17
    IIF 31 - Director → ME
  • 26
    MB ENGINEERING SERVICES LIMITED
    - now SC043732
    MOTHERWELL BRIDGE CONSTRUCTION LIMITED - 2003-08-29
    MOTHERWELL BRIDGE CONSTRUCTORS LIMITED - 1986-11-17
    Unit B Hermiston House Newhouse Industrial Estate, Newhouse, Motherwell, Scotland
    Active Corporate (34 parents)
    Officer
    2007-10-15 ~ 2016-12-06
    IIF 22 - Director → ME
  • 27
    MB INDUSTRIES LIMITED
    SC253108
    Ernst & Young Llp, Ten, George Street, Edinburgh
    Dissolved Corporate (8 parents)
    Officer
    2011-05-31 ~ 2012-11-29
    IIF 38 - Director → ME
  • 28
    MCGRATTAN PILING AND SUPPLIES LIMITED
    - now 04915734
    ASPIN COMMUNICATIONS LIMITED - 2013-04-18
    Nexus House Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Dissolved Corporate (13 parents)
    Officer
    2017-03-27 ~ 2018-02-21
    IIF 18 - Director → ME
  • 29
    META CAPABILITY LIMITED
    11157158
    Unit A, Farriers Courtyard, Spelmonden Farm Spelmonden Road, Goudhurst, Cranbrook, England
    Active Corporate (4 parents)
    Equity (Company account)
    714 GBP2025-01-31
    Officer
    2018-01-18 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2018-01-18 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    META TEAM LIMITED
    12503287
    Unit A Farriers Courtyard, Spelmonden Farm Spelmonden Road, Goudhurst, Cranbrook, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    28,503 GBP2025-03-31
    Officer
    2020-03-09 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2021-10-15 ~ now
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    MOTHERWELL BRIDGE INTERNATIONAL LIMITED
    - now SC253126
    MB AEROSPACE HOLDINGS LIMITED - 2007-05-03 08432617, 08432617, 06039617
    Ernst & Young Llp, Ten, George Street, Edinburgh
    Dissolved Corporate (11 parents)
    Officer
    2011-05-31 ~ 2012-11-29
    IIF 37 - Director → ME
  • 32
    NUCORE GROUP HOLDINGS LIMITED
    SC699713
    Unit 4c The Core, Berryhill Crescent, Bridge Of Don, Aberdeen, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,123 GBP2024-05-31
    Officer
    2021-05-24 ~ now
    IIF 3 - Director → ME
  • 33
    NUCORE GROUP LTD.
    - now SC450189
    SCE INTERNATIONAL LIMITED - 2016-09-02
    DUNWILCO (1801) LIMITED - 2016-02-11 SC277042, SC368881, SC166073... (more)
    Unit 4c The Core, Berryhill Crescent, Bridge Of Don, Aberdeen
    Active Corporate (24 parents, 2 offsprings)
    Equity (Company account)
    3,129,929 GBP2024-05-31
    Officer
    2019-02-25 ~ now
    IIF 1 - Director → ME
  • 34
    OTEAC LIMITED
    - now SC089639
    JENART LIMITED - 1985-01-25
    Unit 4c The Core, Berryhill Crescent, Bridge Of Don, Aberdeen
    Active Corporate (21 parents)
    Equity (Company account)
    7,740,673 GBP2019-12-31
    Officer
    2021-08-01 ~ now
    IIF 2 - Director → ME
  • 35
    PET ROYALE LIMITED
    06236489
    145-157 St John Street, London
    Dissolved Corporate (2 parents)
    Officer
    2007-05-03 ~ 2011-11-12
    IIF 35 - Director → ME
  • 36
    POWERHOUSE ENERGY GROUP PLC
    - now 03934451 07153153
    BIDTIMES PLC - 2011-06-28
    Unit 3/3a Garth Drive, Brackla Industrial Estate, Bridgend, Wales
    Active Corporate (35 parents, 3 offsprings)
    Officer
    2022-02-04 ~ 2022-06-10
    IIF 19 - Director → ME
  • 37
    QUIET THRESHOLD LIMITED
    15515523
    Unit A, Farriers Courtyard Spelmonden Road, Goudhurst, Cranbrook, England
    Active Corporate (1 parent)
    Officer
    2024-02-23 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2024-02-23 ~ now
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 38
    ROGERS STRUCTURAL INVESTIGATIONS LIMITED
    - now 06201896 03344225
    PR TEMP LIMITED - 2007-05-03
    Nexus House Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Dissolved Corporate (19 parents)
    Officer
    2017-03-27 ~ 2018-02-21
    IIF 12 - Director → ME
  • 39
    RW INDUSTRIAL SERVICES LTD
    11120860
    1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -17,709 GBP2024-05-31
    Officer
    2017-12-21 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2017-12-21 ~ now
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 40
    SHARP HUSH LIMITED
    - now 09886370
    TRANSFORMATIONAL LIMITED
    - 2015-12-02 09886370
    Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield
    Liquidation Corporate (2 parents)
    Equity (Company account)
    196 GBP2023-03-31
    Officer
    2015-11-24 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 41
    SILENT EDGE HOLDINGS LIMITED
    - now 07328682
    SEGH LIMITED
    - 2014-03-05 07328682
    77 Mount Ephraim, Tunbridge Wells, Kent
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    2011-06-23 ~ 2016-10-24
    IIF 53 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-02-14
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 42
    SILENT EDGE LIMITED
    04428409
    77 Mount Ephraim, Tunbridge Wells, Kent
    Dissolved Corporate (13 parents)
    Officer
    2002-05-08 ~ 2016-10-24
    IIF 27 - Director → ME
  • 43
    SOLIDS HANDLING AND PROCESSING ASSOCIATION LIMITED
    01632503
    Popeshead Court Offices, Peter Lane, York
    Active Corporate (53 parents)
    Equity (Company account)
    22,509 GBP2024-12-31
    Officer
    2007-04-19 ~ 2007-09-06
    IIF 33 - Director → ME
    1995-07-12 ~ 1996-11-20
    IIF 41 - Director → ME
  • 44
    THE UK SALES ACADEMY LTD
    10596577
    C/o Hadlow College Tonbridge Road, Hadlow, Tonbridge, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2018-07-31
    Officer
    2017-02-02 ~ 2017-05-17
    IIF 46 - Director → ME
    Person with significant control
    2017-02-02 ~ dissolved
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 45
    WITT LIMITED
    06348505
    Metherell Gard, Burn View, Bude, Cornwall, United Kingdom
    Active Corporate (13 parents, 4 offsprings)
    Equity (Company account)
    1,514,726 GBP2024-04-30
    Officer
    2012-07-12 ~ 2013-02-16
    IIF 34 - 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.