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

Muhammad Sadique

    Related profiles found in government register
  • Muhammad Sadique
    British born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Electra House, Armitage Road Industrial Estate, Brighouse, West Yorkshire, HD6 1QF, United Kingdom

      IIF 1
  • Mr Muhammad Sadique
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • Central Warehouse, Armytage Road, Brighouse, HD6 1QF, England

      IIF 2 IIF 3 IIF 4
    • Electra House, Armytage Road Industrial Estate, Brighouse, HD6 1QF, England

      IIF 5
    • Abacus House House, Pennine Business Park, Longbow Close, Huddersfield, West Yorkshire, HD2 1GQ, United Kingdom

      IIF 6
    • Abacus House, Pennine Business Park, Longbow Close, Huddersfield, West Yorkshire, HD2 1GQ, England

      IIF 7
    • Abacus House, Pennine Business Park, Longbow Close, Huddersfield, West Yorkshire, HD2 1GQ, United Kingdom

      IIF 8 IIF 9
    • Unit 3, Alchemy Way, Alchemy Business Park, Knowsley, L33 7AQ, England

      IIF 10
    • Harelands, Momentum Taxation And Accountancy Limited, Harelands Courtyard Offices, Moor Road, Melsonby, Richmond, North Yorkshire, DL10 5NY, England

      IIF 11
    • Unit 10, Eurolink Industrial Estate, Castle Road, Sittingbourne, ME10 3RN, England

      IIF 12
    • Unit 10 Eurolink Industrial Estate, Castle Road, Sittingbourne, ME10 3RN, United Kingdom

      IIF 13
    • Oasis Bus. Park, Parkside Place, Oasis Business Park, Skelmersdale, Lancashire, WN8 9RD, England

      IIF 14
    • Oasis Business Park, Parkside Place, Oasis Business Park, Skelmersdale, Lancashire, WN8 9RD

      IIF 15
    • Oasis Business Park, Parkside Place, Oasis Business Park, Skelmersdale, Lancashire, WN8 9RD, United Kingdom

      IIF 16
    • Oasis Business Park, Parkside Place, Oasis Business Park, Skelmersdale, WN8 9RD, England

      IIF 17
    • Oasis Business Park, Parkside Place, Skelmersdale, Lancashire, WN8 9RD

      IIF 18 IIF 19
    • Parkside Place, Parkside Place, Oasis Business Park, Skelmersdale, Lancashire, WN8 9RD

      IIF 20
  • Mr Mohammad Sadique
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • 4, Vermont Close, Golcar, Huddersfield, HD7 4PN, England

      IIF 21
  • Mr Muhammad Saqique
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • Riverside Truck Rental Limited, Oasis Business Park, Parkside Place, Skelmersdale, Lancashire, WN8 9RD

      IIF 22
  • Mr Muhummad Sadique
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • Oasis Business Park, Parkside Place, Oasis Business Park, Skelmersdale, Lancashire, WN8 9RD

      IIF 23
  • Sadique, Muhammad
    British born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Electra House, Armitage Road Industrial Estate, Brighouse, West Yorkshire, HD6 1QF, United Kingdom

      IIF 24
  • Sadique, Muhammad
    British chairman born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit D, Johnson Way, Off Sett End Road West, Blackburn, BB1 2QJ, United Kingdom

      IIF 25
  • Sadique, Mohammad
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • Electra House, Armytage Road Industrial Estate, Brighouse, HD6 1QF, England

      IIF 26
  • Sadique, Muhammad
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • Central Warehouse, Armytage Road, Brighouse, HD6 1QF, England

      IIF 27 IIF 28 IIF 29
    • Abacus House House, Pennine Business Park, Longbow Close, Huddersfield, West Yorkshire, HD2 1GQ, United Kingdom

      IIF 30
    • Abacus House, Pennine Business Park, Longbow Close, Huddersfield, West Yorkshire, HD2 1GQ, United Kingdom

      IIF 31
    • Clouds Hill 4 Vermont Close, Scapegoat Hill Golcar, Huddersfield, West Yorkshire, HD7 4PN

      IIF 32
    • Unit 3, Alchemy Way, Alchemy Business Park, Knowsley, L33 7AQ, England

      IIF 33
    • Oasis Business Park, Parkside Place, Oasis Business Park, Skelmersdale, Lancashire, WN8 9RD, England

      IIF 34
  • Sadique, Muhammad
    British company director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • Harelands, Momentum Taxation And Accountancy Limited, Harelands Courtyard Offices, Moor Road, Melsonby, Richmond, North Yorkshire, DL10 5NY, England

      IIF 35
    • Oasis Bus. Park, Parkside Place, Oasis Business Park, Skelmersdale, Lancashire, WN8 9RD, England

      IIF 36
    • Riverside Truck Rental Limited, Oasis Business Park, Parkside Place, Skelmersdale, Lancashire, WN8 9RD, England

      IIF 37
  • Sadique, Muhammad
    British director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 16 Whitehills Business Park, Thompson Road, Blackpool, FY4 5PN, England

      IIF 38 IIF 39
    • Clouds Hill 4 Vermont Close, Scapegoat Hill Golcar, Huddersfield, West Yorkshire, HD7 4PN

      IIF 40
    • C/o Pearson, Hollinwood Buiness Centre, Albert Street, Hollinwood, Oldham, Greater Manchester, OL8 3QL, England

      IIF 41
    • Oasis Business Park, Parkside Place, Oasis Business Park, Skelmersdale, Lancashire, WN8 9RD, England

      IIF 42 IIF 43
    • Oasis Business Park Parkside Place, Oasis Business Park, Skelmersdale, Lancashire, WN8 9RD, United Kingdom

      IIF 44
    • Oasis Business Park, Parkside Place, Oasis Business Park, Skelmersdale, WN8 9RD, England

      IIF 45
    • Oasis Business Park, Parkside Place, Skelmersdale, Lancashire, WN8 9RD, England

      IIF 46
    • Oasis Business Park, Parkside Place, Skelmersdale, Lancashire, WN8 9RD, United Kingdom

      IIF 47
    • Parkside Place, Parkside Place, Oasis Business Park, Skelmersdale, Lancashire, WN8 9RD

      IIF 48
  • Sadique, Muhammad
    British none born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • Oasis Business Park, Parkside Place, Oasis Business Park, Skelmersdale, Lancashire, WN8 9RD, England

      IIF 49
  • Sadique, Muhammad
    British pre treatment director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • Clouds Hill 4 Vermont Close, Scapegoat Hill Golcar, Huddersfield, West Yorkshire, HD7 4PN

      IIF 50
  • Sadique, Muhammad, Mr.
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • Abacus House, Pennine Business Park, Longbow Close, Huddersfield, West Yorkshire, HD2 1GQ, United Kingdom

      IIF 51
  • Sadique, Muhammad
    British fleet manager born in September 1963

    Registered addresses and corresponding companies
    • 12 Sunnybank Road, Edgerton, Huddersfield, West Yorkshire, HD3 3DE

      IIF 52
child relation
Offspring entities and appointments
Active 14
  • 1
    BATT-RE MICROGRID SYSTEMS LTD
    14802008
    Central Warehouse, Armytage Road, Brighouse, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2023-04-14 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2023-04-14 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 2
    CEFNI TYRES MON LIMITED
    07344922
    Oasis Business Park Parkside Place, Oasis Business Park, Skelmersdale, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    2015-07-31 ~ dissolved
    IIF 42 - Director → ME
  • 3
    CODESMITH TECHNOLOGY LTD
    10933248
    Abacus House Pennine Business Park, Longbow Close, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    85,297 GBP2024-09-30
    Person with significant control
    2017-08-25 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    ELECTRA COMMERCIAL VEHICLES LTD
    11059491
    Central Warehouse, Armytage Road, Brighouse, England
    Active Corporate (3 parents)
    Officer
    2018-01-22 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2018-01-22 ~ now
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    ESSUNO LTD
    - now 07213933
    PARKWEIGH LIMITED
    - 2023-10-12 07213933
    Abacus House Pennine Business Park, Longbow Close, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    66,960 GBP2024-12-31
    Officer
    2010-04-06 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2017-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 6
    ESTAR TRUCK AND VAN LIMITED
    - now 12810271
    ENSCO 1377 LIMITED - 2020-08-27 00512966, 00980794, 01229038... (more)
    Unit 3 Alchemy Way, Alchemy Business Park, Knowsley, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    442,971 GBP2022-01-01 ~ 2022-12-31
    Officer
    2020-09-01 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2020-09-03 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    GREEN-CAP BUSINESS SOLUTIONS LIMITED
    - now 12779387
    AZURE PSM LTD - 2023-04-10
    AZURE FINANCE SOLUTIONS LTD - 2022-03-29
    BFS FINANCE LTD - 2020-08-05
    Electra House, Armytage Road Industrial Estate, Brighouse, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2024-06-05 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2024-06-05 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
  • 8
    HEMMELS AUTOMOTIVE LTD
    - now 14105256
    HEMMELS ELECTRIC LIMITED
    - 2025-06-03 14105256
    Abacus House Pennine Business Park, Longbow Close, Huddersfield, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2025-02-28 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2025-02-28 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 9
    HEMMELS VAULT LIMITED
    - now 14105058
    HEMMELS NEU-TECH LIMITED - 2024-01-22
    Abacus House Pennine Business Park, Longbow Close, Huddersfield, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2025-03-06 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2025-03-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 10
    HYDRA COMMERCIAL VEHICLES LIMITED
    13193237
    Central Warehouse, Armytage Road, Brighouse, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2021-02-10 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2021-02-10 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 11
    HYDRA POWER SYSTEMS LIMITED
    13418710
    Unit D Johnson Way, Off Sett End Road West, Blackburn, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-05-25 ~ dissolved
    IIF 25 - Director → ME
  • 12
    LTH (KENT) HOLDINGS LIMITED
    11357574
    Unit 10 Eurolink Industrial Estate, Castle Road, Sittingbourne, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    658 GBP2022-12-31
    Person with significant control
    2018-05-11 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    SADCOM LTD
    15205750
    Abacus House House Pennine Business Park, Longbow Close, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2023-10-12 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2023-10-12 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    UNIFIED TYRE SERVICES LIMITED
    09133184
    Oasis Business Park, Parkside Place, Skelmersdale, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2014-07-16 ~ dissolved
    IIF 47 - Director → ME
Ceased 20
  • 1
    ALEX INGLIS LIMITED
    - now 06092574
    TRIO TRUCK RENTAL LIMITED
    - 2018-08-29 06092574
    HALLCO 1437 LIMITED - 2007-02-26 00058189, 00299926, 00668773... (more)
    Riverside Truck Rental Limited Oasis Business Park, Parkside Place, Skelmersdale, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    -93,704 GBP2024-09-30
    Officer
    2007-03-01 ~ 2020-09-28
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 22 - Has significant influence or control OE
  • 2
    BESPOKE PSP GROUP LIMITED
    13169856
    Suite 1 Foundry House, Waterside Lane, Widnes, Chesire, England
    Active Corporate (1 parent)
    Equity (Company account)
    300 GBP2024-02-29
    Person with significant control
    2021-02-01 ~ 2021-10-28
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    BIFFA WASTE SERVICES LIMITED
    - now 00946107 04084432
    BIFFA LIMITED - 1986-04-22 01676104, 04081901, 10336040
    Coronation Road, Cressex, High Wycombe, Bucks
    Active Corporate (5 parents, 25 offsprings)
    Officer
    2004-08-25 ~ 2006-03-31
    IIF 50 - Director → ME
  • 4
    CEFNI TYRES LIMITED
    04554926
    Unit 16 Whitehills Business Park, Thompson Road, Blackpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    2015-07-31 ~ 2020-09-28
    IIF 34 - Director → ME
  • 5
    DIRECT TYRE MANAGEMENT LIMITED
    05133177 08552270
    Unit 16 Whitehills Business Park, Thompson Road, Blackpool, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2013-03-04 ~ 2020-09-28
    IIF 48 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 20 - Has significant influence or control OE
  • 6
    DTM HOLDINGS LIMITED
    12898997
    Unit 16 Thompson Road, Whitehills Business Park, Blackpool, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2020-09-23 ~ 2020-09-28
    IIF 44 - Director → ME
  • 7
    ENERLYTIC LIMITED
    - now 12400378
    WHITEFISH TECHNOLOGY LIMITED - 2020-10-20
    C/o Pearson Hollinwood Business Centre, Albert Street, Oldham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -61,057 GBP2024-04-30
    Officer
    2021-04-30 ~ 2021-04-30
    IIF 41 - Director → ME
  • 8
    GB TRUCK SERVE LIMITED
    08408588
    Oasis Business Park, Parkside Place, Skelmersdale, Lancashire
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 18 - Has significant influence or control OE
  • 9
    INSTITUTE OF ROAD TRANSPORT ENGINEERS(THE)
    00395541
    22 Greencoat Place, London
    Active Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2018-12-31
    Officer
    1993-11-11 ~ 1995-11-09
    IIF 52 - Director → ME
  • 10
    NRG FLEET HOLDINGS LIMITED
    - now 10989028
    PROJECT ENERGY BIDCO LIMITED
    - 2018-01-10 10989028
    ENSCO 1253 LIMITED - 2017-10-10 00512966, 00980794, 01229038... (more)
    Oasis Business Park Parkside Place, Oasis Business Park, Skelmersdale, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2017-12-21 ~ 2020-09-28
    IIF 45 - Director → ME
    Person with significant control
    2017-12-21 ~ 2020-09-28
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    NRG FLEET SERVICES LIMITED
    - now 05712621
    NRG TRUCK RENTAL LIMITED
    - 2006-07-10 05712621 05504734
    NEWLAKE LIMITED
    - 2006-05-15 05712621
    Oasis Business Park Parkside Place, Oasis Business Park, Skelmersdale, Lancashire
    Active Corporate (4 parents, 7 offsprings)
    Officer
    2006-05-08 ~ 2020-09-28
    IIF 49 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-12-21
    IIF 23 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    NRG RIVERSIDE PROPERTIES LIMITED
    - now 07826862
    ENSCO 896 LIMITED
    - 2012-04-18 07826862 00512966, 00980794, 01229038... (more)
    Oasis Business Park, Parkside Place, Skelmersdale, Lancashire
    Active Corporate (4 parents)
    Officer
    2011-11-03 ~ 2024-04-23
    IIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-04-23
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    PROJECT LAFITE BIDCO LIMITED
    12744624
    Unit 16 Whitehills Business Park, Thompson Road, Blackpool, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2020-07-15 ~ 2024-08-16
    IIF 38 - Director → ME
  • 14
    PROJECT LAFITE TOPCO LIMITED
    12741786
    Unit 16 Whitehills Business Park, Thompson Road, Blackpool, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2020-07-14 ~ 2024-08-16
    IIF 39 - Director → ME
    Person with significant control
    2020-07-14 ~ 2020-09-28
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    PSP FINANCE LIMITED
    13135360
    5 Fellside View, Burnhope, Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2025-01-31
    Officer
    2021-01-14 ~ 2021-10-28
    IIF 35 - Director → ME
    Person with significant control
    2021-01-14 ~ 2021-10-28
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
  • 16
    RCM GB LTD - now
    BELFRY TRUCKS LIMITED
    - 2024-01-02 11006557
    Saga Truck & Van Ltd, Travellers Lane, Welham Green, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    8,232,099 GBP2021-12-31
    Person with significant control
    2017-10-11 ~ 2023-12-11
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    RIVERSIDE TRUCK RENTAL LIMITED
    - now 03190863
    SIGNET ASSOCIATES LTD - 1996-09-30
    Oasis Business Park Parkside Place, Oasis Business Park, Skelmersdale, Lancashire
    Active Corporate (4 parents)
    Officer
    2006-05-17 ~ 2020-09-28
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 15 - Has significant influence or control OE
  • 18
    TYRE PLUS DURHAM LTD
    04657440
    Unit 16 Whitehills Business Park, Thompson Road, Blackpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2022-09-30
    Officer
    2016-10-03 ~ 2020-09-28
    IIF 36 - Director → ME
    Person with significant control
    2017-04-06 ~ 2017-04-06
    IIF 14 - Has significant influence or control OE
  • 19
    TYREFORCE NW LIMITED
    04396284
    Unit 16 Whitehills Business Park, Thompson Road, Blackpool, England
    Active Corporate (2 parents, 2 offsprings)
    Fixed Assets (Company account)
    1,237,273 GBP2015-03-31
    Officer
    2016-09-07 ~ 2020-09-28
    IIF 43 - Director → ME
  • 20
    VEHICLE COMMERCIAL WEIGHING LTD - now
    VEHICLE CONNECTED WEIGHING LTD - 2019-02-15
    VEHICLE CONVERSION & WEIGHING LTD - 2019-02-15
    GREENLOG SYSTEMS UK LTD - 2017-12-13
    TRANSPORT AND WASTE SOLUTIONS LIMITED
    - 2013-08-02 05504734
    HALLCO 1202 LIMITED - 2006-11-22 00058189, 00299926, 00668773... (more)
    NRG TRUCK RENTAL LIMITED - 2006-05-15 05712621
    HALLCO 1202 LIMITED - 2005-08-22 00058189, 00299926, 00668773... (more)
    Permanent House, Dundas Street, Huddersfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    41,571 GBP2023-12-31
    Officer
    2006-11-23 ~ 2013-08-02
    IIF 32 - 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.