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

Caldwell, John Christopher

    Related profiles found in government register
  • Caldwell, John Christopher
    British born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No. 1, St Paul's Square, Liverpool, Merseyside, L3 9SJ, United Kingdom

      IIF 1
    • icon of address Bow Bridge Close, Rotherham, S60 1BY

      IIF 2
    • icon of address Wentworth Woodhouse, Wentworth, Rotherham, South Yorkshire, S62 7TQ, England

      IIF 3
    • icon of address 13-17 St Barnabas Road, Sheffield, South Yorkshire, S2 4TF

      IIF 4
  • Caldwell, John Christopher
    British chartered accountant born in June 1957

    Resident in England

    Registered addresses and corresponding companies
  • Caldwell, John Christopher
    British company director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 282 Ecclesall Road South, Sheffield, South Yorkshire, S11 9PS

      IIF 16 IIF 17
  • Caldwell, John Christopher
    British director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Global Technology Centre, Bradmarsh Business Park, Mill Close Rotherham, South Yorkshire, S60 1BZ

      IIF 18
    • icon of address Global Technology Centre, Bradmarsh Business Park, Mill Close, Rotherham, South Yorkshire, S60 1BZ, England

      IIF 19
    • icon of address 282 Ecclesall Road South, Sheffield, South Yorkshire, S11 9PS

      IIF 20 IIF 21 IIF 22
    • icon of address C/o Chesterfield Biogas Ltd, Meadowhall Road, Sheffield, S9 1BT, England

      IIF 29
    • icon of address Cse-global Uk Limited, Rotherside Road, Eckington, Sheffield, South Yorkshire, S21 4HL

      IIF 30
    • icon of address Meadowhall Road, Sheffield, South Yorkshire, S9 1BT

      IIF 31
    • icon of address Pt Biogas Holdings Ltd, Meadowhall Road, Sheffield, South Yorkshire, S9 1BT, England

      IIF 32
    • icon of address Unit 6b, Newton Business Centre, Newton Chambers Road, Chapeltown, Sheffield, S35 2PH, England

      IIF 33
  • Caldwell, John Christopher
    British finance director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Global Technology Centre, Bradmarsh Business Park, Mill Close, Rotherham, South Yorkshire, S60 1BZ, England

      IIF 34 IIF 35
  • Caldwell, John Christopher
    British group managing director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bow Bridge Close, Rotherham, S60 1BY

      IIF 36
  • Caldwell, John Christopher
    British none born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Global Technology Centre, Bradmarsh Business Park, Mill Close, Rotherham, South Yorkshire, S60 1BZ

      IIF 37
    • icon of address Global Technology Park, Mill Close, Bradmarsh Business Park, Rotherham, South Yorkshire, S60 1BZ

      IIF 38
  • Caldwell, John Christopher
    British

    Registered addresses and corresponding companies
    • icon of address 282 Ecclesall Road South, Sheffield, South Yorkshire, S11 9PS

      IIF 39
  • Caldwell, John Christopher
    British accountant

    Registered addresses and corresponding companies
    • icon of address 282 Ecclesall Road South, Sheffield, South Yorkshire, S11 9PS

      IIF 40
  • Caldwell, John Christopher
    British chartered accountant

    Registered addresses and corresponding companies
  • Caldwell, John Christopher
    British company director

    Registered addresses and corresponding companies
    • icon of address 282 Ecclesall Road South, Sheffield, South Yorkshire, S11 9PS

      IIF 58
  • Caldwell, John Christopher
    British director

    Registered addresses and corresponding companies
  • Mr John Christopher Caldwell
    British born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13-17 St Barnabas Road, Sheffield, South Yorkshire, S2 4TF

      IIF 66
  • Caldwell, John Christopher

    Registered addresses and corresponding companies
    • icon of address Global Technology Centre, Bradmarsh Business Park, Mill Close Rotherham, South Yorkshire, S60 1BZ

      IIF 67 IIF 68
    • icon of address Global Technology Centre, Bradmarsh Business Park, Mill Close, Rotherham, South Yorkshire, S60 1BZ, England

      IIF 69 IIF 70
    • icon of address Cse-global Uk, Rotherside Road, Eckington, Sheffield, S21 4HL, England

      IIF 71
  • Caldwell, John

    Registered addresses and corresponding companies
    • icon of address Cse-global Uk Limited, Rotherside Road Eckington, Sheffield, South Yorkshire, S21 4HL, United Kingdom

      IIF 72
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address No. 1, St Paul's Square, Liverpool, Merseyside, United Kingdom
    Active Corporate (6 parents, 7 offsprings)
    Equity (Company account)
    1,875,455 GBP2022-12-31
    Officer
    icon of calendar 2019-07-18 ~ now
    IIF 1 - Director → ME
  • 2
    HLWKH 550 LIMITED - 2013-08-14
    icon of address Global Technology Park Mill Close, Bradmarsh Business Park, Rotherham, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-22 ~ dissolved
    IIF 38 - Director → ME
  • 3
    icon of address 13-17 St Barnabas Road, Sheffield, South Yorkshire
    Active Corporate (13 parents)
    Officer
    icon of calendar 1999-07-14 ~ now
    IIF 4 - Director → ME
  • 4
    icon of address Bow Bridge Close, Rotherham
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,160,228 GBP2024-12-31
    Officer
    icon of calendar 2015-12-02 ~ now
    IIF 2 - Director → ME
  • 5
    icon of address Wentworth Woodhouse, Wentworth, Rotherham, South Yorkshire, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2018-11-20 ~ now
    IIF 3 - Director → ME
Ceased 42
  • 1
    WILLIAM COOK STANHOPE LIMITED - 2018-07-06
    icon of address C/o K P M G, St James' Square, Manchester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1995-08-31 ~ 2001-12-31
    IIF 47 - Secretary → ME
  • 2
    AURORA PACKINGS AND SEALS LIMITED - 1977-12-31
    AURORA ENGINEERS' SUPPLIES LIMITED - 1980-12-31
    icon of address Global Technology Centre, Bradmarsh Business Park, Mill Close Rotherham, South Yorkshire
    Active Corporate (9 parents, 11 offsprings)
    Officer
    icon of calendar 2012-11-01 ~ 2014-08-01
    IIF 18 - Director → ME
    icon of calendar 2013-01-07 ~ 2014-08-01
    IIF 68 - Secretary → ME
  • 3
    PERFLED LIMITED - 1987-08-05
    G.V.S. ENGINEERING LIMITED - 1991-01-09
    SEALTEC S E PLC - 1999-04-06
    AESSEAL SE PLC - 2002-01-10
    icon of address Global Technology Centre, Bradmarsh Business Park, Mill Close Rotherham, South Yorkshire
    Active Corporate (6 parents)
    Equity (Company account)
    43,000 GBP2020-12-31
    Officer
    icon of calendar 2013-02-13 ~ 2013-05-28
    IIF 67 - Secretary → ME
  • 4
    CHESTERFIELD BIOGAS LIMITED - 2015-06-05
    GREENLANE BIOGAS UK LIMITED - 2023-09-04
    GREENLANE RENEWABLES UK LIMITED - 2024-04-15
    icon of address 3 Grey Lane, Witney, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,049 GBP2023-12-31
    Officer
    icon of calendar 2015-01-06 ~ 2015-11-27
    IIF 31 - Director → ME
  • 5
    A V TECHNOLOGY LIMITED - 2018-08-21
    icon of address Aes Engineering Limited, Global Technology Centre Bradmarsh Business Park, Mill Close, Rotherham, South Yorkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-01-03 ~ 2014-08-01
    IIF 34 - Director → ME
    icon of calendar 2013-01-03 ~ 2014-08-01
    IIF 69 - Secretary → ME
  • 6
    AESPUMP LIMITED - 2015-02-12
    CEETAK ENGINEERING LIMITED - 2010-09-22
    icon of address Aes Engineering Limited, Global Technology Centre Bradmarsh Business Park, Mill Close, Rotherham, South Yorkshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2013-02-05 ~ 2014-08-01
    IIF 19 - Director → ME
  • 7
    SHATTER-PROOF LIMITED - 2005-07-04
    icon of address Rotherside Road, Eckington, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-28 ~ 2012-10-31
    IIF 27 - Director → ME
    icon of calendar 2005-06-28 ~ 2012-10-31
    IIF 63 - Secretary → ME
  • 8
    icon of address C/o K P M G, St James Square, Manchester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1995-08-31 ~ 2001-12-31
    IIF 45 - Secretary → ME
  • 9
    icon of address Global Technology Centre Bradmarsh Business Park, Mill Close, Rotherham, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-04 ~ 2014-08-01
    IIF 37 - Director → ME
  • 10
    HLWKH 565 LIMITED - 2014-09-23
    icon of address The Portland Building, 27-28 Church Street, Brighton, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,403 GBP2024-12-31
    Officer
    icon of calendar 2015-01-06 ~ 2015-11-27
    IIF 29 - Director → ME
  • 11
    HI-TEC INTEGRITY CASTINGS LIMITED - 1996-01-03
    O.H. HI-TEC LIMITED - 1987-01-12
    OXENHART LIMITED - 1980-12-31
    WILLIAM COOK HI-TEC INTEGRITY LIMITED - 2002-02-18
    WILLIAM COOK HI-TEC LIMITED - 2002-11-13
    icon of address Po Box 61 Cloth Hall Court, Leeds, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 1997-04-04 ~ 2001-12-31
    IIF 15 - Director → ME
    icon of calendar 1995-08-31 ~ 2001-12-31
    IIF 56 - Secretary → ME
  • 12
    SECKLOE 235 LIMITED - 2005-01-26
    icon of address Aes Engineering Limited, Global Technology Centre Bradmarsh Business Park, Mill Close, Rotherham, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-03 ~ 2014-08-01
    IIF 35 - Director → ME
    icon of calendar 2013-01-03 ~ 2014-08-01
    IIF 70 - Secretary → ME
  • 13
    CSE-CONTROLS LIMITED - 2013-12-12
    A J H CONTROL SYSTEMS LIMITED - 2003-03-05
    SYSTEMS INTEGRATION AND AUTOMATION LIMITED - 2011-04-01
    SERVELEC CONTROLS LIMITED - 2020-08-07
    icon of address Iti Operations Limited Rotherside Road, Eckington, Sheffield, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2010-03-23 ~ 2012-10-31
    IIF 30 - Director → ME
    icon of calendar 2010-03-23 ~ 2012-10-31
    IIF 72 - Secretary → ME
  • 14
    SERVELEC CONTROLS (MOTHERWELL) LIMITED - 2020-08-07
    CSE-CONTROLS LIMITED - 2011-03-31
    CSE-SCOMAGG LIMITED - 2008-12-16
    CSE-CONTROLS (MOTHERWELL) LIMITED - 2013-12-10
    SCOMAGG LIMITED - 2007-11-19
    icon of address Coltness House Lark Way, Strathclyde Business Park, Bellshill, Lanarkshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,475,520 GBP2023-12-31
    Officer
    icon of calendar 2007-01-08 ~ 2012-10-31
    IIF 16 - Director → ME
    icon of calendar 2011-01-26 ~ 2012-10-31
    IIF 71 - Secretary → ME
  • 15
    BARCRO-OLYMPIC STRANDERS LIMITED - 1983-10-06
    icon of address 1 Henson Close, South Church Enterprise Park, Bishop Auckland, Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1992-05-21
    IIF 23 - Director → ME
  • 16
    icon of address C/o K P M G, St James Square, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-08-31 ~ 2001-12-31
    IIF 44 - Secretary → ME
  • 17
    BI FTV LIMITED - 2003-06-12
    FTV HI-TEC LIMITED - 2002-05-09
    INGLEBY (1347) LIMITED - 2000-10-24
    WILLIAM COOK HI-TEC ECOSSE LIMITED - 2002-12-03
    icon of address William Cook Holdings Limited, Head Office, Parkway Avenue, Sheffield, South Yorkshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-03-31
    Officer
    icon of calendar 2001-01-24 ~ 2001-12-20
    IIF 20 - Director → ME
  • 18
    CIRCULAR VERSION LIMITED - 2009-07-13
    SERVELEC SYSTEMS LIMITED - 2018-05-23
    SERVELEC TECHNOLOGIES UK LIMITED - 2020-03-10
    CSE-SERVELEC LIMITED - 2013-12-12
    CSE-SERVELEC 2009 LIMITED - 2010-01-05
    icon of address Rotherside Road, Eckington, Sheffield, South Yorkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-06-12 ~ 2012-10-31
    IIF 26 - Director → ME
    icon of calendar 2009-06-12 ~ 2012-10-31
    IIF 64 - Secretary → ME
  • 19
    HLWKH 564 LIMITED - 2014-09-01
    PRESSURE TECHNOLOGIES ALTERNATIVE ENERGY DIVISION LIMITED - 2014-09-25
    icon of address The Portland Building, 27-28 Church Street, Brighton, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,401 GBP2024-12-31
    Officer
    icon of calendar 2015-01-06 ~ 2015-11-27
    IIF 32 - Director → ME
  • 20
    icon of address The Portland Building, 27-28 Church Street, Brighton, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,090 GBP2024-12-31
    Officer
    icon of calendar 2015-01-06 ~ 2015-11-27
    IIF 33 - Director → ME
  • 21
    icon of address 13-17 St Barnabas Road, Sheffield, South Yorkshire
    Active Corporate (13 parents)
    Officer
    icon of calendar 2005-07-18 ~ 2023-12-13
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-03
    IIF 66 - Has significant influence or control OE
  • 22
    icon of address Bow Bridge Close, Rotherham
    Active Corporate (6 parents)
    Equity (Company account)
    705,339 GBP2024-12-31
    Officer
    icon of calendar 2015-12-02 ~ 2019-03-27
    IIF 36 - Director → ME
  • 23
    CSE - SEPROL LIMITED - 2013-12-12
    SERVELEC SEPROL LIMITED - 1986-01-31
    SEPROL LIMITED - 2002-09-10
    icon of address The Old School School Lane, Stratford St. Mary, Colchester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-07-31 ~ 2012-10-31
    IIF 21 - Director → ME
    icon of calendar 2002-07-31 ~ 2012-10-31
    IIF 60 - Secretary → ME
  • 24
    CSE HEALTHCARE SYSTEMS LIMITED - 2010-01-14
    CSE-HEALTHCARE SYSTEMS LIMITED - 2013-12-12
    SERVELEC LIMITED - 2002-09-11
    CSE - SERVELEC LIMITED - 2010-01-05
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    14,339,419 GBP2024-06-30
    Officer
    icon of calendar 2002-07-31 ~ 2012-10-31
    IIF 24 - Director → ME
    icon of calendar 2002-07-31 ~ 2012-10-31
    IIF 62 - Secretary → ME
  • 25
    SERVELEC GROUP PLC - 2018-01-23
    CSE - SERVELEC GROUP LIMITED - 2008-12-29
    SCHEMEPARK LIMITED - 1995-11-09
    SERVELEC HSC LIMITED - 2018-12-24
    SERVELEC GROUP LIMITED - 2013-10-21
    SERVELEC GROUP LIMITED - 2002-09-12
    CSE-GLOBAL (UK) LIMITED - 2013-10-21
    SERVELEC GROUP LIMITED - 2018-05-23
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    41,057,159 GBP2024-06-30
    Officer
    icon of calendar 2002-07-31 ~ 2012-10-31
    IIF 28 - Director → ME
    icon of calendar 2002-07-31 ~ 2012-10-31
    IIF 61 - Secretary → ME
  • 26
    WILLIAM COOK LEEDS LIMITED - 2018-04-03
    WILLIAM COOK CATTON LIMITED - 2003-02-10
    WILLIAM COOK LEEDS 2018 LIMITED - 2018-04-03
    CATTON AND COMPANY LIMITED - 1996-01-03
    icon of address 3rd Floor Westfield House, 60 Charter Row, Sheffield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-04-04 ~ 2001-12-31
    IIF 14 - Director → ME
    icon of calendar 1995-08-31 ~ 2001-12-31
    IIF 42 - Secretary → ME
  • 27
    WILLIAM COOK BURTON LIMITED - 2002-11-05
    LLOYDS (BURTON) LIMITED - 1996-01-03
    WILLIAM COOK LLOYDS BURTON LIMITED - 1997-04-18
    COOK ALLOY TECHNOLOGIES LIMITED - 2002-11-22
    icon of address 93 Queen Street, Sheffield, South Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-04-04 ~ 2001-12-31
    IIF 6 - Director → ME
    icon of calendar 1995-08-31 ~ 2001-12-31
    IIF 49 - Secretary → ME
  • 28
    BROOMCO (577) LIMITED - 1994-05-05
    icon of address Parkway Avenue, Sheffield
    Active Corporate (3 parents, 12 offsprings)
    Officer
    icon of calendar 1996-10-25 ~ 2001-12-31
    IIF 9 - Director → ME
    icon of calendar 1995-08-31 ~ 2001-12-31
    IIF 57 - Secretary → ME
  • 29
    ROBERT HYDE & SON LIMITED - 1994-05-05
    BROOMCO (276) LIMITED - 1989-01-12
    icon of address Parkway Avenue, Sheffield
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-11-15 ~ 2001-12-31
    IIF 8 - Director → ME
    icon of calendar 1995-08-31 ~ 2001-12-31
    IIF 55 - Secretary → ME
  • 30
    icon of address 93 Queen Street, Sheffield, South Yorkshire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1997-04-04 ~ 2001-12-31
    IIF 10 - Director → ME
    icon of calendar 1995-08-31 ~ 2001-12-31
    IIF 52 - Secretary → ME
  • 31
    STEEL CASTINGS INVESTMENTS PLC - 1997-03-18
    STRONGRICH PUBLIC LIMITED COMPANY - 1997-01-16
    icon of address Parkway Avenue, Sheffield
    Active Corporate (5 parents, 14 offsprings)
    Officer
    icon of calendar 1997-01-23 ~ 2001-12-31
    IIF 25 - Director → ME
    icon of calendar 1997-03-04 ~ 2001-12-31
    IIF 39 - Secretary → ME
  • 32
    HYDE CAST PRODUCTS LIMITED - 1992-07-14
    CAST STEEL RESEARCH LIMITED - 2002-09-23
    icon of address 3rd Floor Westfield House, 60 Charter Row, Sheffield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-08-31 ~ 2001-12-31
    IIF 46 - Secretary → ME
  • 33
    SIXTY-FIRST SHELF TRADING COMPANY LIMITED - 1980-12-31
    ASTRUM (INTERNATIONAL) LIMITED - 2011-11-11
    BLAIR INTERNATIONAL SALES LIMITED - 2000-12-15
    WILLIAM COOK OFFSHORE LIMITED - 2003-02-18
    WILLIAM COOK INTERMODAL LIMITED - 2007-01-15
    WILLIAM COOK INTERMODAL LIMITED - 2002-11-04
    icon of address C/o William Cook Holdings Limited, Parkway Avenue, Sheffield
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-08-31 ~ 2001-12-31
    IIF 40 - Secretary → ME
  • 34
    CAST METAL RESEARCH LIMITED - 2000-01-24
    WILLIAM COOK BLAIR MACHINESHOP LIMITED - 1998-10-29
    BROOMCO (576) LIMITED - 1992-11-23
    WILLIAM COOK MACHINE SHOP (LEEDS) LIMITED - 2018-04-03
    CAST METAL RESEARCH LIMITED - 1996-11-19
    icon of address Parkway Avenue, Sheffield
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-08-31 ~ 2001-12-31
    IIF 41 - Secretary → ME
  • 35
    WILLIAM COOK & SONS (SHEFFIELD) PLC - 1986-08-18
    icon of address Parkway Aveune, Sheffield
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-02-25 ~ 2001-12-31
    IIF 17 - Director → ME
    icon of calendar 1997-02-25 ~ 2001-12-31
    IIF 58 - Secretary → ME
  • 36
    IMCO (1898) LIMITED - 1998-10-29
    WILLIAM COOK BLAIR MACHINE SHOP LIMITED - 2000-01-24
    icon of address 93 Queen Street, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-10-01 ~ 2001-12-31
    IIF 22 - Director → ME
    icon of calendar 1998-10-01 ~ 2001-12-31
    IIF 65 - Secretary → ME
  • 37
    icon of address 3rd Floor Westfield House, 60 Charter Row, Sheffield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-04-04 ~ 2001-12-31
    IIF 7 - Director → ME
    icon of calendar 1995-08-31 ~ 2001-12-31
    IIF 51 - Secretary → ME
  • 38
    GEORGE BLAIR & CO (SALES) LIMITED - 1992-07-20
    CASTINGS RESEARCH LIMITED - 2002-11-04
    icon of address 3rd Floor Westfield House, 60 Charter Row, Sheffield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-08-31 ~ 2001-12-31
    IIF 53 - Secretary → ME
  • 39
    HOLBROOK PRECISION CASTINGS LIMITED - 1996-01-03
    WILLIAM COOK HOLBROOK PRECISION LIMITED - 2002-02-18
    icon of address 3rd Floor Westfield House, 60 Charter Row, Sheffield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-04-04 ~ 2001-12-31
    IIF 12 - Director → ME
    icon of calendar 1995-08-31 ~ 2001-12-31
    IIF 48 - Secretary → ME
  • 40
    QUADPRIME LIMITED - 1989-05-05
    icon of address Parkway Avenue, Sheffield
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-04-04 ~ 2001-12-31
    IIF 13 - Director → ME
    icon of calendar 1995-08-31 ~ 2001-12-31
    IIF 54 - Secretary → ME
  • 41
    WILLIAM COOK PARKWAY LIMITED - 2003-02-19
    TRAVERSE LIMITED - 1987-03-26
    WILLIAM COOK STEEL CASTINGS LIMITED - 1995-04-25
    icon of address 93 Queen Street, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-04-04 ~ 2001-12-31
    IIF 5 - Director → ME
    icon of calendar 1995-08-31 ~ 2001-12-31
    IIF 50 - Secretary → ME
  • 42
    GEORGE BLAIR LIMITED - 1996-01-03
    WILLIAM COOK BLAIR LIMITED - 2003-02-21
    WILLIAM COOK BLAIR LIMITED - 1996-01-19
    WILLIAM COOK GEORGE BLAIR LIMITED - 2002-02-18
    WILLIAM COOK DEFENCE LIMITED - 2007-01-12
    ASTRUM (UK) LIMITED - 2011-11-08
    icon of address C/o William Cook Holdings Limited, Parkway Avenue, Sheffield, South Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-04-04 ~ 2001-12-31
    IIF 11 - Director → ME
    icon of calendar 1995-08-31 ~ 2001-12-31
    IIF 43 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.