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

Bithell, Charles Peter

    Related profiles found in government register
  • Bithell, Charles Peter
    British director born in August 1968

    Registered addresses and corresponding companies
    • icon of address 82 Harpesford Avenue, Virginia Water, Surrey, GU25 4RE

      IIF 1
  • Bithell, Charles Peter
    British finance director born in August 1968

    Registered addresses and corresponding companies
    • icon of address 82 Harpesford Avenue, Virginia Water, Surrey, GU25 4RE

      IIF 2
  • Bithell, Charles Peter
    British financial director born in August 1968

    Registered addresses and corresponding companies
    • icon of address 82 Harpesford Avenue, Virginia Water, Surrey, GU25 4RE

      IIF 3 IIF 4
  • Bithell, Charles Peter
    British

    Registered addresses and corresponding companies
    • icon of address Unit B2, Brookside Business Park, Greengate, Middleton, Manchester, M24 1GS, England

      IIF 5
    • icon of address Unit B2, Brookside Business Park, Greengate, Middleton, Manchester, M24 1GS, United Kingdom

      IIF 6
    • icon of address Unit B2, Brookside Business Park, Middleton, Manchester, M24 1GS

      IIF 7
    • icon of address 82 Harpesford Avenue, Virginia Water, Surrey, GU25 4RE

      IIF 8 IIF 9 IIF 10
    • icon of address Rutherford House, Warrington Road, Birchwood Science Park, Warrington, WA3 6ZH, United Kingdom

      IIF 14
    • icon of address The Hawthorns, 78 The Common Parbold, Wigan, Lancashire, WN8 7EA

      IIF 15 IIF 16
  • Bithell, Charles Peter
    British accountant

    Registered addresses and corresponding companies
    • icon of address The Hawthorns, 78 The Common Parbold, Wigan, Lancashire, WN8 7EA

      IIF 17
  • Bithell, Charles Peter
    British businessman

    Registered addresses and corresponding companies
    • icon of address The Hawthorns, 78 The Common Parbold, Wigan, Lancashire, WN8 7EA

      IIF 18
  • Bithell, Charles Peter
    British company director

    Registered addresses and corresponding companies
  • Bithell, Charles Peter
    British director

    Registered addresses and corresponding companies
  • Bithell, Charles Peter
    British finance director

    Registered addresses and corresponding companies
  • Bithell, Charles Peter
    British financial director

    Registered addresses and corresponding companies
    • icon of address 82 Harpesford Avenue, Virginia Water, Surrey, GU25 4RE

      IIF 55
  • Bithell, Charles Peter
    British group finance director

    Registered addresses and corresponding companies
    • icon of address The Hawthorns, 78 The Common Parbold, Wigan, Lancashire, WN8 7EA

      IIF 56
  • Bithell, Charles Peter
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Huws Gray Limited Head Office, Indstrial Estate, Llangefni, Anglesey, LL77 7JA, Wales

      IIF 57
    • icon of address C/o Huws Gray Limited Head Office, Industrial Estate, Llangefni, Anglesey, LL77 7JA, Wales

      IIF 58
    • icon of address C/o Huws Gray Ltd, Head Office, Industrial Estate, Llangefni, Anglesey, LL77 7JA, Wales

      IIF 59 IIF 60
    • icon of address The Mission, Wellington Street, Stockport, Cheshire, SK1 3AH, United Kingdom

      IIF 61
  • Bithell, Charles Peter
    British businessman born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hawthorns, 78 The Common Parbold, Wigan, Lancashire, WN8 7EA

      IIF 62
  • Bithell, Charles Peter
    British cfo born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Huws Gray Limited Head Office, Industrial Estate, Llangefni, Anglesey, LL77 7JA, Wales

      IIF 63 IIF 64 IIF 65
    • icon of address C/o Huws Gray Ltd, Head Office, Industrial Estate, Llangefni, Anglesey, LL77 7JA, Wales

      IIF 67
    • icon of address Head Office, Industrial Estate, Llangefni, Anglesey, LL77 7JA, Wales

      IIF 68
  • Bithell, Charles Peter
    British chief financial officer born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 12 & 14 Altens Lorry Park, Hareness Road, Altens Industrial Estate, Aberdeen, AB12 3LE, Scotland

      IIF 69
    • icon of address Verde, (c/o Oaktree Capital Management (uk) Llp), 10 Bressenden Place, London, SW1E 5DH, United Kingdom

      IIF 70 IIF 71
    • icon of address Bradley Hall, Bradley Lane, Standish Wigan, Lancashire, WN6 0XQ

      IIF 72
    • icon of address Bradley Hall, Bradley Lane, Standish, Wigan, Lancashire, WN6 0XG

      IIF 73
    • icon of address Bradley Hall, Bradley Lane, Standish, Wigan, Lancashire, WN6 0XQ

      IIF 74 IIF 75 IIF 76
    • icon of address Bradley Hall, Bradley Lane, Standish, Wigan, Lancashire, WN6 0XQ, England

      IIF 80 IIF 81 IIF 82
  • Bithell, Charles Peter
    British company director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Huws Gray Limited, Head Office, Industrial Estate, Llangefni, Anglesey, LL77 7JA, Wales

      IIF 84 IIF 85 IIF 86
    • icon of address C/o Huws Gray Limited, Head Office, Industrial Estate, Llangefni, Anglesey, Wales

      IIF 90
    • icon of address Head Office, Industrial Estate, Llangefni, Anglesey, LL77 7HL, Wales

      IIF 91 IIF 92 IIF 93
    • icon of address Head Office, Industrial Estate, Llangefni, Anglesey, LL77 7JA, United Kingdom

      IIF 94
    • icon of address Head Office, Industrial Estate, Llangefni, Anglesey, Wales

      IIF 95 IIF 96 IIF 97
    • icon of address Head Office, Industrial Estate Road, Llangefni, LL77 7JA, Wales

      IIF 98
    • icon of address Unit B2 Brookside Business Park, Greengate, Middleton, Manchester, M24 1GS

      IIF 99
    • icon of address The Hawthorns, 78 The Common Parbold, Wigan, Lancashire, WN8 7EA

      IIF 100 IIF 101 IIF 102
  • Bithell, Charles Peter
    British dirctor born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit B2, Brookside Business Park, Greengate, Middleton, Manchester, M24 1GS

      IIF 104
  • Bithell, Charles Peter
    British directo born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hawthorns, 78 The Common Parbold, Wigan, Lancashire, WN8 7EA

      IIF 105
  • Bithell, Charles Peter
    British director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Cirencester Office Park, Tetbury, Cirencester, Gloucestershire, GL7 6JJ

      IIF 106
    • icon of address C/o Huws Gray Ltd, Head Office, Industrial Estate, Llangefni, Anglesey, LL77 7JA, Wales

      IIF 107
    • icon of address Huws Gray Head Office, Industrial Estate, Llangefni, Anglesey, LL77 7JA, Wales

      IIF 108
    • icon of address 1, Bartholomew Lane, London, EC2N 2AX, United Kingdom

      IIF 109 IIF 110
    • icon of address Unit 2b Brookside Business Park, Greengate, Middleton, Manchester, M24 1GS

      IIF 111 IIF 112
    • icon of address Unit B2, Brookside Business Park, Greengate Middleton, Manchester, M24 1GS

      IIF 113 IIF 114
    • icon of address Unit B2, Brookside Business Park, Greengate, Middleton, Manchester, M24 1GS, England

      IIF 115 IIF 116
    • icon of address Unit B2, Brookside Business Park, Greengate, Middleton, Manchester, M24 1GS, United Kingdom

      IIF 117
    • icon of address Unit B2, Brookside Business Park, Middleton, Manchester, M24 1GS

      IIF 118
    • icon of address Unit B2, Brookside Business Park, Greengate, Middleton, Manchester, M24 1GS

      IIF 119
    • icon of address Rutherford House, Birchwood Science Park, Warrington Road, Warrington, Cheshire, WA3 6ZH, United Kingdom

      IIF 120
    • icon of address The Hawthorns, 78 The Common Parbold, Wigan, Lancashire, WN8 7EA

      IIF 121 IIF 122 IIF 123
  • Bithell, Charles Peter
    British director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Bartholomew Lane, London, EC2N 2AX, United Kingdom

      IIF 138
  • Bithell, Charles Peter
    British finance director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Mission, Wellington Street, Stockport, Cheshire, SK1 3AH

      IIF 139 IIF 140
    • icon of address The Mission, Wellington Street, Stockport, SK1 3AH, United Kingdom

      IIF 141
    • icon of address Rutherford House, Warrington Road, Birchwood Science Park, Warrington, WA3 6ZH, United Kingdom

      IIF 142 IIF 143
    • icon of address Rutherford House, Warrington Road, Birchwood, Warrington, WA3 6ZH, United Kingdom

      IIF 144
    • icon of address The Hawthorns, 78 The Common Parbold, Wigan, Lancashire, WN8 7EA

      IIF 145 IIF 146 IIF 147
  • Bithell, Charles Peter
    British group finance director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hawthorns, 78 The Common Parbold, Wigan, Lancashire, WN8 7EA

      IIF 149
  • Bithell, Charles
    British

    Registered addresses and corresponding companies
    • icon of address Unit B2, Brookside Business Park, Greengate, Middleton, Manchester, M24 1GS, England

      IIF 150
  • Bithell, Charles Peter

    Registered addresses and corresponding companies
    • icon of address Unit 2b Brookside Business Park, Greengate, Middleton, Manchester, M24 1GS

      IIF 151 IIF 152
    • icon of address Unit B2, Brookside Business Park, Greengate Middleton, Manchester, M24 1GS

      IIF 153 IIF 154 IIF 155
    • icon of address The Mission, Wellington Street, Stockport, Cheshire, SK1 3AH, United Kingdom

      IIF 156
    • icon of address 82 Harpesford Avenue, Virginia Water, Surrey, GU25 4RE

      IIF 157 IIF 158 IIF 159
    • icon of address Rutherford House, Birchwood Science Park, Warrington Road, Warrington, Cheshire, WA3 6ZH, United Kingdom

      IIF 163
    • icon of address Rutherford House, Warrington Road, Birchwood Science Park, Warrington, WA3 6ZH, United Kingdom

      IIF 164
    • icon of address Rutherford House, Warrington Road, Birchwood, Warrington, WA3 6ZH, United Kingdom

      IIF 165
  • Bithtell, Charles Peter

    Registered addresses and corresponding companies
    • icon of address 82 Harpesford Avenue, Virginia Water, Surrey, GU25 4RE

      IIF 166
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 123
  • 1
    GIANTRULE LIMITED - 1987-12-01
    icon of address Head Office, Industrial Estate, Llangefni, Anglesey, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-12-31 ~ 2023-03-31
    IIF 97 - Director → ME
  • 2
    WAYCOM LIMITED - 2008-03-06
    ACAL CENTRAL PROCUREMENT LIMITED - 2010-09-13
    icon of address 3 The Business Centre, Molly Millars Lane, Wokingham, Berkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-07-03 ~ 2004-08-12
    IIF 1 - Director → ME
    icon of calendar 2000-09-14 ~ 2004-08-12
    IIF 34 - Secretary → ME
  • 3
    ACAL ELECTRONICS LIMITED - 2017-08-08
    DISCOVERIE GROUP LIMITED - 2017-11-28
    DEAN MICROSYSTEMS LIMITED - 1990-04-10
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-06-20 ~ 2003-12-03
    IIF 4 - Director → ME
    icon of calendar 2000-06-20 ~ 2003-04-01
    IIF 55 - Secretary → ME
  • 4
    icon of address Bradley Hall Bradley Lane, Standish, Wigan, Lancashire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-23 ~ 2020-04-30
    IIF 82 - Director → ME
  • 5
    icon of address Verde (c/o Oaktree Capital Management (uk) Llp), 10 Bressenden Place, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -219,000 GBP2024-09-27
    Officer
    icon of calendar 2017-06-23 ~ 2019-09-13
    IIF 71 - Director → ME
  • 6
    icon of address Verde (c/o Oaktree Capital Management (uk) Llp), 10 Bressenden Place, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -0 GBP2024-09-27
    Officer
    icon of calendar 2017-06-23 ~ 2019-09-13
    IIF 70 - Director → ME
  • 7
    icon of address Iesa Works Daten Park, Birchwood, Warrington, Cheshire, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-05-17 ~ 2014-05-02
    IIF 143 - Director → ME
    icon of calendar 2012-05-21 ~ 2014-05-02
    IIF 14 - Secretary → ME
  • 8
    GENESIS ENERGY MANAGEMENT SERVICES LIMITED - 2011-07-27
    icon of address Third Floor, 1 New Fetter Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    8,871 GBP2024-12-31
    Officer
    icon of calendar 2015-08-18 ~ 2017-07-10
    IIF 106 - Director → ME
  • 9
    AINSCOUGH CRANE HIRE HOLDINGS LIMITED - 1998-07-28
    CAPITALSHAPE LIMITED - 1996-12-17
    AINSCOUGH GROUP (HOLDINGS) LTD. - 2002-05-31
    icon of address Bradley Hall, Bradley Lane Standish, Wigan, Lancashire
    Active Corporate (7 parents, 6 offsprings)
    Officer
    icon of calendar 2017-06-23 ~ 2020-04-30
    IIF 76 - Director → ME
  • 10
    HAMSARD 3233 LIMITED - 2012-01-04
    icon of address Bradley Hall Bradley Lane, Standish, Wigan, Lancashire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-23 ~ 2020-04-30
    IIF 79 - Director → ME
  • 11
    GLENDALE GREEN WASTE RECYCLING LIMITED - 2006-08-16
    GLENDALE RECYCLING LIMITED - 2015-05-23
    icon of address The Stables Duxbury Park, Duxbury Hall Road, Chorley, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2003-12-19 ~ 2006-08-18
    IIF 39 - Secretary → ME
  • 12
    M L DISTRIBUTION LIMITED - 1988-07-22
    ML DISTRIBUTION LIMITED - 1997-03-25
    ML ELECTRONIC ENGINEERING AND COMPONENT DISTRIBUTION LIMITED - 1990-03-01
    ZQR NO.8 LIMITED - 1998-04-24
    ITEMSTATE LIMITED - 1988-02-26
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-09-19 ~ 2003-12-05
    IIF 3 - Director → ME
    icon of calendar 2000-09-11 ~ 2003-12-05
    IIF 11 - Secretary → ME
  • 13
    AMEGA ELECTRONICS LIMITED - 1998-04-09
    GLENBOARD LIMITED - 1987-11-18
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2000-06-20 ~ 2003-12-03
    IIF 2 - Director → ME
    icon of calendar 2000-06-20 ~ 2003-12-03
    IIF 35 - Secretary → ME
  • 14
    SMITHS PLUMBING SUPPLIES (BOLTON) LIMITED - 1998-12-23
    SMITHS BATHROOM & PLUMBING SUPPLIES LIMITED - 2007-10-10
    icon of address Head Office, Industrial Estate, Llangefni, Anglesey, Wales
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-12-31 ~ 2023-04-28
    IIF 98 - Director → ME
  • 15
    icon of address Unit B2 Brookside Business Park, Greengate, Middleton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-30 ~ 2012-03-15
    IIF 115 - Director → ME
    icon of calendar 2010-06-30 ~ 2012-03-15
    IIF 150 - Secretary → ME
  • 16
    icon of address Unit B2 Brookside Business Park, Middleton, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-30 ~ 2012-03-15
    IIF 118 - Director → ME
    icon of calendar 2010-06-30 ~ 2012-03-15
    IIF 7 - Secretary → ME
  • 17
    icon of address Unit B2 Brookside Business Park, Greengate, Middleton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-30 ~ 2012-03-15
    IIF 116 - Director → ME
    icon of calendar 2010-06-30 ~ 2012-03-15
    IIF 5 - Secretary → ME
  • 18
    BUILDING DETECTION SERVICES LIMITED - 2002-05-28
    BDS FIRE AND SECURITY LIMITED - 2004-12-09
    BDS FIRE & SECURITY (SOUTHERN) LIMITED - 2010-07-05
    icon of address Unit B2 Brookside Business Park, Greengate, Middleton, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-30 ~ 2012-03-15
    IIF 117 - Director → ME
    icon of calendar 2010-06-30 ~ 2012-03-15
    IIF 6 - Secretary → ME
  • 19
    LEISUREPLAN LIMITED - 2004-02-02
    icon of address The Stables Duxbury Park, Duxbury Hall Road, Chorley, England
    Active Corporate (3 parents)
    Equity (Company account)
    11,933 GBP2024-12-31
    Officer
    icon of calendar 2006-05-02 ~ 2006-12-22
    IIF 129 - Director → ME
  • 20
    icon of address The Stables Duxbury Park, Duxbury Hall Road, Chorley, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,377,917 GBP2024-12-31
    Officer
    icon of calendar 2004-10-07 ~ 2006-12-22
    IIF 132 - Director → ME
  • 21
    icon of address The Stables Duxbury Park, Duxbury Hall Road, Chorley, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    10,000 GBP2024-12-31
    Officer
    icon of calendar 2005-06-09 ~ 2006-12-22
    IIF 62 - Director → ME
    icon of calendar 2005-06-09 ~ 2006-03-29
    IIF 18 - Secretary → ME
  • 22
    icon of address The Stables Duxbury Park, Duxbury Hall Road, Chorley, England
    Active Corporate (3 parents)
    Equity (Company account)
    870,962 GBP2024-12-31
    Officer
    icon of calendar 2006-09-04 ~ 2006-12-22
    IIF 133 - Director → ME
    icon of calendar 2004-01-09 ~ 2006-09-04
    IIF 48 - Secretary → ME
  • 23
    icon of address 1 Drovers Road, East Mains Industrial Estate, Broxburn, West Lothian
    Active Corporate (3 parents)
    Equity (Company account)
    60,000 GBP2024-12-31
    Officer
    icon of calendar 2022-03-01 ~ 2023-03-31
    IIF 94 - Director → ME
  • 24
    icon of address The Stables Duxbury Park, Duxbury Hall Road, Chorley, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4,916 GBP2019-12-31
    Officer
    icon of calendar 2004-01-09 ~ 2006-10-03
    IIF 49 - Secretary → ME
  • 25
    GRAFTON MERCHANTING GB LIMITED - 2022-06-13
    BUILDBASE LIMITED - 2008-09-02
    WATERRIVER LIMITED - 2003-08-01
    icon of address Head Office, Industrial Estate, Llangefni, Anglesey, Wales
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    264,596 GBP2024-12-31
    Officer
    icon of calendar 2021-12-31 ~ 2023-04-28
    IIF 95 - Director → ME
  • 26
    TECHLINEAR LIMITED - 2013-09-05
    icon of address 2 Chancellor Court, Occam Road Surrey Research Park, Guildford, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-01-10 ~ 2003-12-05
    IIF 10 - Secretary → ME
  • 27
    CITY CENTRE LEISURE (HOLDINGS) LIMITED - 1998-08-06
    CITY CENTRE LEISURE LIMITED - 1992-02-07
    EELSPON LIMITED - 1988-04-21
    icon of address The Stables Duxbury Park, Duxbury Hall Road, Chorley, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-05-10 ~ 2006-12-22
    IIF 131 - Director → ME
    icon of calendar 2004-05-10 ~ 2006-10-11
    IIF 30 - Secretary → ME
  • 28
    SAFFRON LEISURE LIMITED - 2005-05-04
    LAMBETH LEISURE LIMITED - 2006-09-27
    icon of address The Stables Duxbury Park, Duxbury Hall Road, Duxbury Hall Road, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-01-09 ~ 2006-10-03
    IIF 52 - Secretary → ME
  • 29
    CIVIC TREES (TREE MOVERS) LIMITED - 2018-05-08
    icon of address The Stables Duxbury Park, Duxbury Hall Road, Chorley, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2006-01-31 ~ 2006-12-22
    IIF 100 - Director → ME
    icon of calendar 2006-01-31 ~ 2006-10-03
    IIF 21 - Secretary → ME
  • 30
    CIVIC TREES(SOUTH-WEST)LIMITED - 1976-12-31
    icon of address Parkwood House Cuerden Park, Berkeley Drive Bamber Bridge, Preston, Lancashire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-12-31
    Officer
    icon of calendar 2006-01-31 ~ 2006-12-22
    IIF 101 - Director → ME
    icon of calendar 2006-01-31 ~ 2006-10-03
    IIF 22 - Secretary → ME
  • 31
    CIVIC TREE CARE LIMITED - 2018-05-08
    icon of address Parkwood House Cuerden Park, Berkeley Drive Bamber Bridge, Preston, Lancashire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2017-12-31
    Officer
    icon of calendar 2006-01-31 ~ 2006-12-22
    IIF 102 - Director → ME
    icon of calendar 2006-01-31 ~ 2006-10-03
    IIF 20 - Secretary → ME
  • 32
    CLOUD PROCURE LIMITED - 2013-01-15
    icon of address Iesa Works Daten Park, Birchwood, Warrington, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-10 ~ 2014-05-02
    IIF 120 - Director → ME
    icon of calendar 2012-12-10 ~ 2014-05-02
    IIF 163 - Secretary → ME
  • 33
    COBLANDS T. S. LIMITED - 2004-06-21
    COBLANDS NURSERIES LTD - 2005-12-05
    icon of address The Stables Duxbury Park, Duxbury Hall Road, Chorley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2005-09-01 ~ 2006-12-22
    IIF 105 - Director → ME
    icon of calendar 2005-09-01 ~ 2006-10-03
    IIF 23 - Secretary → ME
  • 34
    GLENDALE HORTICULTURE LIMITED - 2009-01-19
    COBLANDS NURSERIES LTD. - 2020-04-08
    icon of address The Stables Duxbury Park, Duxbury Hall Road, Chorley, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2003-12-19 ~ 2006-08-18
    IIF 37 - Secretary → ME
  • 35
    icon of address Huws Gray Head Office, Industrial Estate, Llangefni, Anglesey, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    7,680,002 GBP2024-12-31
    Officer
    icon of calendar 2022-01-01 ~ 2023-03-31
    IIF 108 - Director → ME
  • 36
    ACAL PLC - 2017-11-28
    SPURFAME LIMITED - 1987-03-20
    icon of address 2 Chancellor Court, Occam Road Surrey Research Park, Guildford, Surrey
    Active Corporate (7 parents, 8 offsprings)
    Officer
    icon of calendar 2003-06-17 ~ 2003-12-05
    IIF 12 - Secretary → ME
  • 37
    CENTRE INDUSTRIES LIMITED - 2010-08-25
    ACAL BFI INTERNATIONAL LIMITED - 2011-06-27
    ACAL ELECTRONICS HOLDINGS LIMITED - 2022-03-31
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (6 parents, 11 offsprings)
    Officer
    icon of calendar 2003-06-17 ~ 2003-12-05
    IIF 161 - Secretary → ME
  • 38
    ACAL MANAGEMENT SERVICES LIMITED - 2018-05-31
    TAGFINE LIMITED - 1987-07-01
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-06-17 ~ 2003-12-05
    IIF 166 - Secretary → ME
  • 39
    icon of address Bradley Hall Bradley Lane, Standish, Wigan, Lancashire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-06-23 ~ 2020-04-30
    IIF 74 - Director → ME
  • 40
    GODFIELD LIMITED - 1994-02-11
    icon of address Parkwood House, Cuerden Park Berkeley Drive, Bamber Bridge Preston, Lancashire
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2005-02-24 ~ 2006-10-03
    IIF 50 - Secretary → ME
  • 41
    ID VISION LTD - 2000-07-26
    icon of address Unit B2 Brookside Business Park, Greengate, Middleton, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-10 ~ 2012-03-15
    IIF 99 - Director → ME
    icon of calendar 2011-01-10 ~ 2012-03-15
    IIF 154 - Secretary → ME
  • 42
    WIRELESS ENERGY MANAGEMENT SYSTEMS INTERNATIONAL GROUP LIMITED - 2015-08-13
    icon of address Third Floor, 1 New Fetter Lane, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2024-12-31
    Officer
    icon of calendar 2014-06-04 ~ 2017-07-10
    IIF 141 - Director → ME
  • 43
    icon of address C/o Huws Gray Limited Head Office, Industrial Estate, Llangefni, Anglesey, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    3,500 GBP2024-12-31
    Officer
    icon of calendar 2021-10-28 ~ 2023-03-31
    IIF 89 - Director → ME
  • 44
    FRONTLINE CERAMICS LIMITED - 2007-03-30
    icon of address Head Office, Industrial Estate, Llangefni, Anglesey, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-12-31 ~ 2023-04-28
    IIF 96 - Director → ME
  • 45
    THE SECRET CITY COMPANY LIMITED - 2000-05-15
    SPEED 5572 LIMITED - 1996-05-29
    icon of address Parkwood House, Cuerden Park Berkeley Drive, Bamber Bridge, Preston Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-19 ~ 2006-10-03
    IIF 43 - Secretary → ME
  • 46
    icon of address The Stables Duxbury Park, Duxbury Hall Road, Chorley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-12-19 ~ 2006-08-18
    IIF 53 - Secretary → ME
  • 47
    GLENDALE INDUSTRIES LTD - 1998-11-27
    LIGNA FABRICATIONS LIMITED - 1985-11-12
    GLENDALE MANAGED SERVICES LIMITED - 2009-01-02
    icon of address The Stables Duxbury Park, Duxbury Hall Road, Chorley, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-12-19 ~ 2006-10-11
    IIF 47 - Secretary → ME
  • 48
    COBLANDS NURSERIES LIMITED - 2004-06-21
    COBLANDS NURSERIES LTD - 2009-01-19
    COBLANDS WHOLESALE LTD - 2005-12-05
    icon of address The Stables Duxbury Park, Duxbury Hall Road, Chorley, England
    Active Corporate (2 parents, 5 offsprings)
    Officer
    icon of calendar 2005-09-01 ~ 2006-12-22
    IIF 123 - Director → ME
    icon of calendar 2005-09-01 ~ 2006-10-03
    IIF 33 - Secretary → ME
  • 49
    icon of address The Stables, Duxbury Hall Road, Chorley, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-04-03 ~ 2006-12-22
    IIF 126 - Director → ME
    icon of calendar 2006-04-03 ~ 2006-10-03
    IIF 26 - Secretary → ME
  • 50
    DMWS 778 LIMITED - 2006-06-22
    icon of address C/o Huws Gray Limited 1 Drovers Road, East Mains Industrial Estate, Broxburn, West Lothian, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-12-31 ~ 2023-03-31
    IIF 93 - Director → ME
  • 51
    HARVEY LINTELS LIMITED - 1992-09-18
    icon of address Head Office, Industrial Estate, Llangefni, Anglesey, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    2,340,629 GBP2024-12-31
    Officer
    icon of calendar 2021-12-31 ~ 2023-03-31
    IIF 91 - Director → ME
  • 52
    icon of address Parkwood House Cuerden Park, Berkeley Drive Bamber Bridge, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-19 ~ 2006-10-11
    IIF 40 - Secretary → ME
  • 53
    HIGGINS (WELLINGBOROUGH) LIMITED - 2012-12-19
    icon of address C/o Huws Gray Limited Head Office, Industrial Estate, Llangefni, Anglesey, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2021-05-31 ~ 2023-03-31
    IIF 90 - Director → ME
  • 54
    icon of address C/o Huws Gray Limited Head Office, Industrial Estate, Llangefni, Anglesey, Wales
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    12,043 GBP2024-12-31
    Officer
    icon of calendar 2021-05-31 ~ 2023-03-31
    IIF 85 - Director → ME
  • 55
    HIGGINS (WELLINGBOROUGH) LIMITED - 2018-11-06
    icon of address C/o Huws Gray Limited Head Office, Industrial Estate, Llangefni, Anglesey, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-05-31 ~ 2023-03-31
    IIF 86 - Director → ME
  • 56
    icon of address C/o Huws Gray Limited Head Office, Industrial Estate, Llangefni, Anglesey, Wales
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    12,002,739 GBP2024-12-31
    Officer
    icon of calendar 2021-05-31 ~ 2023-03-31
    IIF 87 - Director → ME
  • 57
    icon of address C/o Huws Gray Ltd Head Office, Industrial Estate, Llangefni, Anglesey, Wales
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2020-10-01 ~ 2023-03-31
    IIF 60 - Director → ME
  • 58
    icon of address C/o Huws Gray Ltd Head Office, Industrial Estate, Llangefni, Anglesey, Wales
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-10-01 ~ 2023-03-31
    IIF 67 - Director → ME
  • 59
    icon of address C/o Huws Gray Ltd Head Office, Industrial Estate, Llangefni, Anglesey, Wales
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-10-01 ~ 2023-03-31
    IIF 59 - Director → ME
  • 60
    icon of address C/o Huws Gray Ltd Head Office, Industrial Estate, Llangefni, Anglesey, Wales
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-06-18 ~ 2023-03-31
    IIF 107 - Director → ME
  • 61
    PITTSFIELD LIMITED - 1990-07-20
    HUWS-GRAY LIMITED - 1998-12-31
    HUWS GRAY FITLOCK LIMITED - 2006-02-14
    icon of address Head Office, Industrial Estate, Llangefni, Anglesey, Wales
    Active Corporate (10 parents, 21 offsprings)
    Officer
    icon of calendar 2020-10-01 ~ 2023-04-28
    IIF 68 - Director → ME
  • 62
    ID TECHNICAL SERVICES LIMITED - 2010-02-19
    ID FIRE & SECURITY LIMITED - 2011-01-13
    icon of address Unit B2 Brookside Business Park, Greengate, Middleton, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-10 ~ 2012-03-15
    IIF 114 - Director → ME
    icon of calendar 2011-01-10 ~ 2012-03-15
    IIF 155 - Secretary → ME
  • 63
    IDTGH LIMITED - 2010-02-09
    ID TECHNOLOGY GROUP HOLDINGS LIMITED - 2008-05-13
    3G BUILDING SOLUTIONS LTD - 2005-02-08
    icon of address Unit 2 Brookside Business Park, Greengate, Middleton, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-03 ~ 2012-03-15
    IIF 130 - Director → ME
    icon of calendar 2007-01-03 ~ 2012-03-15
    IIF 29 - Secretary → ME
  • 64
    ID. TECHNOLOGY GROUP PLC - 2005-12-16
    ID. TECHNOLOGY GROUP LIMITED - 2011-01-13
    READYTRACE LIMITED - 2000-07-26
    icon of address 3 Hardman Street, Spinningfields, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-03 ~ 2012-03-15
    IIF 121 - Director → ME
    icon of calendar 2007-01-03 ~ 2012-03-15
    IIF 24 - Secretary → ME
  • 65
    ID - EAS (RF) LIMITED - 2010-02-09
    icon of address Unit B2 Brookside Business Park, Greengate Middleton, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-10 ~ 2012-03-15
    IIF 113 - Director → ME
    icon of calendar 2011-01-10 ~ 2012-03-15
    IIF 153 - Secretary → ME
  • 66
    G.K. INDUSTRIAL REFRIGERATION LIMITED - 2005-11-30
    G. K. INDUSTRIAL LIMITED - 2011-10-20
    icon of address 3 Hardman Street, Spinningfields, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-03 ~ 2012-03-15
    IIF 134 - Director → ME
    icon of calendar 2007-01-03 ~ 2012-03-15
    IIF 32 - Secretary → ME
  • 67
    INTACT ELECTRONICS LIMITED - 2007-11-14
    STATMARR LIMITED - 1989-12-06
    icon of address Unit B2 Brookside Business Park, Greengate, Middleton, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-01 ~ 2012-03-15
    IIF 135 - Director → ME
    icon of calendar 2007-11-01 ~ 2012-03-15
    IIF 25 - Secretary → ME
  • 68
    READYTRACE LIMITED - 2009-10-17
    ID.TECHNOLOGY GROUP PLC - 2000-07-26
    icon of address Unit 2b Brookside Business Park, Greengate, Middleton, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-10 ~ 2012-03-15
    IIF 112 - Director → ME
    icon of calendar 2011-01-10 ~ 2012-03-15
    IIF 152 - Secretary → ME
  • 69
    BROOMCO (4136) LIMITED - 2009-04-30
    icon of address Unit B2 Brookside Business Park, Greengate, Middleton, Manchester
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2009-10-07 ~ 2012-03-15
    IIF 119 - Director → ME
    icon of calendar 2008-02-21 ~ 2012-03-15
    IIF 15 - Secretary → ME
  • 70
    icon of address Unit B2 Brookside Business Park, Greengate, Middleton, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-10-07 ~ 2012-03-15
    IIF 104 - Director → ME
    icon of calendar 2007-02-07 ~ 2012-03-15
    IIF 16 - Secretary → ME
  • 71
    HALLCO 1229 LIMITED - 2005-12-16
    icon of address Unit B2 Brookside Business Park, Greengate, Middleton, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-03 ~ 2012-03-15
    IIF 124 - Director → ME
    icon of calendar 2007-01-03 ~ 2012-03-15
    IIF 31 - Secretary → ME
  • 72
    ELECTRONIC DETECTION & SURVEILLANCE LIMITED - 2000-07-26
    icon of address Unit 2b Brookside Business Park, Greengate, Middleton, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-10 ~ 2012-03-15
    IIF 111 - Director → ME
    icon of calendar 2011-01-10 ~ 2012-03-15
    IIF 151 - Secretary → ME
  • 73
    IESA WARRINGTON LIMITED - 2007-12-31
    INTEGRATED ENGINEERING STORES ASSOCIATES LIMITED - 2012-11-05
    icon of address Iesa Works Daten Park, Birchwood, Warrington, Cheshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-05-17 ~ 2014-05-02
    IIF 144 - Director → ME
    icon of calendar 2012-05-21 ~ 2014-05-02
    IIF 165 - Secretary → ME
  • 74
    JAMES JACK (INVERGORDON) LIMITED - 1999-07-09
    JAMES JACK (EVANTON) LIMITED - 1989-08-25
    icon of address Units 12 & 14 Altens Lorry Park Hareness Road, Altens Industrial Estate, Aberdeen, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-06-23 ~ 2020-04-30
    IIF 69 - Director → ME
  • 75
    SPECIALIST CRANE HIRE LIMITED - 2010-09-29
    icon of address Bradley Hall Bradley Lane, Standish, Wigan, Lancashire, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-05-31
    Officer
    icon of calendar 2017-06-23 ~ 2020-04-30
    IIF 83 - Director → ME
  • 76
    icon of address Bradley Hall Bradley Lane, Standish, Wigan, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-23 ~ 2020-04-30
    IIF 73 - Director → ME
  • 77
    WIRELESS ENERGY MANAGEMENT SYSTEMS LIMITED - 2022-12-15
    icon of address Third Floor, 1 New Fetter Lane, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-08-11 ~ 2017-07-10
    IIF 61 - Director → ME
    icon of calendar 2015-08-11 ~ 2017-07-10
    IIF 156 - Secretary → ME
  • 78
    ADAM-TELECOM LIMITED - 2002-03-13
    TIME DIRECT LIMITED - 2000-04-04
    ADAM COMMUNICATION SYSTEMS INTERNATIONAL LIMITED - 2011-07-06
    AIMTEQ SOLUTIONS LIMITED - 2022-12-29
    WIRELESS ENERGY MANAGEMENT SYSTEMS INTERNATIONAL LIMITED - 2015-08-28
    icon of address Third Floor, 1 New Fetter Lane, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,754,675 GBP2023-12-31
    Officer
    icon of calendar 2014-05-21 ~ 2017-07-10
    IIF 140 - Director → ME
  • 79
    icon of address Parkwood House Cuerden Park, Berkeley Drive Bamber Bridge, Preston, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-09 ~ 2006-10-23
    IIF 42 - Secretary → ME
  • 80
    icon of address The Stables Duxbury Park, Duxbury Hall Road, Chorley, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    7,439,036 GBP2024-12-31
    Officer
    icon of calendar 2004-12-06 ~ 2006-12-22
    IIF 127 - Director → ME
    icon of calendar 2004-12-06 ~ 2006-10-03
    IIF 27 - Secretary → ME
  • 81
    DOWNHAM LEISURE LIMITED - 2003-06-10
    ARC SERVICES (ARBURY) LIMITED - 2004-02-02
    icon of address The Stables Duxbury Park, Duxbury Hall Road, Chorley, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    10,000 GBP2024-12-31
    Officer
    icon of calendar 2004-01-28 ~ 2006-12-22
    IIF 145 - Director → ME
    icon of calendar 2004-01-09 ~ 2006-03-29
    IIF 45 - Secretary → ME
  • 82
    BORDERLEVEL LIMITED - 1997-05-12
    icon of address Bradley Hall Bradley Lane, Standish, Wigan, Lancashire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-06-23 ~ 2020-04-30
    IIF 80 - Director → ME
  • 83
    icon of address Parkwood House Cuerden Park, Berkeley Drive Bamber Bridge, Preston Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-12-19 ~ 2006-10-11
    IIF 54 - Secretary → ME
  • 84
    icon of address Bradley Hall, Bradley Lane, Standish Wigan, Lancashire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-06-23 ~ 2020-04-30
    IIF 72 - Director → ME
  • 85
    icon of address Parkwood House Cuerden Park, Berkeley Drive Bamber Bridge, Preston, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-31 ~ 2006-12-22
    IIF 103 - Director → ME
    icon of calendar 2006-01-31 ~ 2006-10-03
    IIF 19 - Secretary → ME
  • 86
    ACAL CONTROLS LIMITED - 2006-07-11
    ACAL AURIEMA LIMITED - 2001-12-14
    AURIEMA LIMITED - 1987-09-18
    icon of address Parker House, Maylands Avenue, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-01-10 ~ 2003-10-21
    IIF 8 - Secretary → ME
  • 87
    icon of address Parkwood House Cuerden Park, Berkeley Drive Bamber Bridge, Preston, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-09 ~ 2006-10-23
    IIF 51 - Secretary → ME
  • 88
    BROOMCO (1159) LIMITED - 1996-12-02
    icon of address Parkwood House Cuerden Park, Berkeley Drive Bamber Bridge, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-19 ~ 2006-09-22
    IIF 38 - Secretary → ME
  • 89
    icon of address The Stables Duxbury Park, Duxbury Hall Road, Chorley, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-07-31 ~ 2006-12-22
    IIF 146 - Director → ME
    icon of calendar 2006-02-13 ~ 2006-07-31
    IIF 17 - Secretary → ME
  • 90
    PARKWOOD HEALTH MANAGEMENT LIMITED - 1997-08-28
    icon of address The Stables Duxbury Park, Duxbury Hall Road, Chorley, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2003-12-19 ~ 2006-11-01
    IIF 36 - Secretary → ME
  • 91
    SPEED 2768 LIMITED - 1992-08-18
    PARKWOOD HOLDINGS PLC - 2004-06-14
    PARKWOOD HOLDINGS PLC - 2014-05-27
    icon of address The Stables Duxbury Park, Duxbury Hall Road, Chorley, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2003-12-08 ~ 2006-12-31
    IIF 147 - Director → ME
    icon of calendar 2003-12-08 ~ 2006-07-03
    IIF 46 - Secretary → ME
  • 92
    GLENDALE LEISURE MANAGEMENT LIMITED - 2002-06-25
    icon of address The Stables Duxbury Park, Duxbury Hall Road, Chorley, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2006-09-25 ~ 2006-09-29
    IIF 125 - Director → ME
    icon of calendar 2003-12-19 ~ 2006-09-20
    IIF 41 - Secretary → ME
  • 93
    icon of address C/o Huws Gray Limited, Industrial Estate, Llangefni, Anglesey, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2021-11-23 ~ 2023-03-31
    IIF 110 - Director → ME
  • 94
    icon of address C/o Huws Gray Limited, Industrial Estate, Llangefni, Anglesey, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2021-12-17 ~ 2023-03-31
    IIF 109 - Director → ME
  • 95
    icon of address C/o Huws Gray Limited, Industrial Estate, Llangefni, Anglesey, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-11-23 ~ 2023-03-31
    IIF 138 - Director → ME
  • 96
    icon of address The Stables Duxbury Park, Duxbury Hall Road, Chorley, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    10,000 GBP2024-12-31
    Officer
    icon of calendar 2005-01-06 ~ 2006-12-22
    IIF 137 - Director → ME
  • 97
    icon of address The Stables Duxbury Park, Duxbury Hall Road, Chorley, England
    Active Corporate (3 parents)
    Equity (Company account)
    790,685 GBP2024-12-31
    Officer
    icon of calendar 2006-09-04 ~ 2006-12-22
    IIF 122 - Director → ME
    icon of calendar 2004-01-09 ~ 2004-05-20
    IIF 158 - Secretary → ME
  • 98
    PEPPERGIFT LIMITED - 1997-04-09
    icon of address C/o Bdo Stoy Hayward Llp, 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-19 ~ 2006-09-04
    IIF 44 - Secretary → ME
  • 99
    CYRIL RIDGEON & SON LIMITED - 1995-12-05
    icon of address C/o Huws Gray Limited Head Office, Industrial Estate, Llangefni, Anglesey, Wales
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -8,289 GBP2024-12-31
    Officer
    icon of calendar 2020-10-01 ~ 2023-03-31
    IIF 63 - Director → ME
  • 100
    icon of address C/o Huws Gray Limited Head Office, Industrial Estate, Llangefni, Anglesey, Wales
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-10-01 ~ 2023-03-31
    IIF 64 - Director → ME
  • 101
    RIDGEONS (SAFFRON WALDEN) LIMITED - 1995-11-29
    SAFFRON WALDEN BUILDING MATERIAL SUPPLY CO. LIMITED(THE) - 1986-09-17
    icon of address C/o Huws Gray Limited Head Office, Industrial Estate, Llangefni, Anglesey, Wales
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    26,705 GBP2024-12-31
    Officer
    icon of calendar 2020-10-01 ~ 2023-03-31
    IIF 66 - Director → ME
  • 102
    RIDGEONS SUPPORT SERVICES LIMITED - 2020-02-13
    RIDGEONS (CAMBRIDGE) LIMITED - 1997-11-21
    icon of address C/o Huws Gray Limited Head Office, Industrial Estate, Llangefni, Anglesey, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    1,969,925 GBP2024-12-31
    Officer
    icon of calendar 2020-10-01 ~ 2023-03-31
    IIF 65 - Director → ME
  • 103
    icon of address C/o Huws Gray Limited Head Office, Industrial Estate, Llangefni, Anglesey, Wales
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-10-01 ~ 2023-03-31
    IIF 57 - Director → ME
  • 104
    icon of address 10-11 Charterhouse Square, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-03-24 ~ 2006-12-22
    IIF 128 - Director → ME
  • 105
    icon of address 3rd Floor, South Building, 200 Aldersgate Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-09-20 ~ 2006-12-22
    IIF 149 - Director → ME
    icon of calendar 2004-09-20 ~ 2006-02-28
    IIF 56 - Secretary → ME
  • 106
    IESA LIMITED - 2022-09-09
    CALDWELLS GROUP LIMITED - 2008-01-07
    icon of address Iesa Works Daten Park, Birchwood, Warrington, Cheshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-05-17 ~ 2014-05-02
    IIF 142 - Director → ME
    icon of calendar 2012-05-21 ~ 2014-05-02
    IIF 164 - Secretary → ME
  • 107
    icon of address C/o Huws Gray Limited Head Office, Industrial Estate, Llangefni, Anglesey, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    118 GBP2024-12-31
    Officer
    icon of calendar 2021-07-30 ~ 2023-03-31
    IIF 84 - Director → ME
  • 108
    icon of address 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-12-12 ~ 2012-03-15
    IIF 136 - Director → ME
    icon of calendar 2007-12-12 ~ 2012-03-15
    IIF 28 - Secretary → ME
  • 109
    ML GROUP PENSION TRUSTEES LIMITED - 1998-02-02
    HACKREMCO (NO.378) LIMITED - 1988-03-14
    icon of address 2 Chancellor Court, Occam Road Surrey Research Park, Guildford, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-06-17 ~ 2003-12-05
    IIF 157 - Secretary → ME
  • 110
    ML GROUP LIMITED - 1995-09-04
    ML GROUP SUPPLEMENTARY PENSION TRUSTEES LIMITED - 1998-02-02
    LIFTSKILL LIMITED - 1988-02-26
    M L AEROSPACE AND DEFENCE LIMITED - 1992-01-17
    ML AEROSPACE LIMITED - 1993-05-14
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-06-17 ~ 2003-12-05
    IIF 160 - Secretary → ME
  • 111
    FILEMAY LIMITED - 1998-01-09
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-06-17 ~ 2003-12-05
    IIF 159 - Secretary → ME
  • 112
    M.L. HOLDINGS PUBLIC LIMITED COMPANY - 1998-01-12
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 2003-06-17 ~ 2003-12-05
    IIF 162 - Secretary → ME
  • 113
    JARDINE CRANE HIRE LIMITED - 2010-09-29
    A.JARDINE & SONS LIMITED - 2007-09-03
    icon of address Bradley Hall Bradley Lane, Standish, Wigan, Lancashire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-06-23 ~ 2020-04-30
    IIF 81 - Director → ME
  • 114
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-06-17 ~ 2003-12-05
    IIF 13 - Secretary → ME
  • 115
    AGHOCO 1806 LIMITED - 2019-02-27
    icon of address C/o Huws Gray Limited Head Office, Industrial Estate, Llangefni, Anglesey, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2020-10-01 ~ 2023-03-31
    IIF 58 - Director → ME
  • 116
    TOWCESTER BUILDING SUPPLIES LIMITED - 2009-07-25
    icon of address C/o Huws Gray Limited Head Office, Industrial Estate, Llangefni, Anglesey, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    5,000 GBP2024-12-31
    Officer
    icon of calendar 2021-09-07 ~ 2023-03-31
    IIF 88 - Director → ME
  • 117
    COMMENCE COMPANY NO. 9207 LIMITED - 1992-09-14
    RANTEMP LTD - 1992-12-01
    T BREWER & CO LTD - 2019-01-02
    icon of address Huws Gray Head Office, Industrial Estate, Llangefni, Anglesey, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    16,372,000 GBP2024-12-31
    Officer
    icon of calendar 2021-12-31 ~ 2023-04-28
    IIF 92 - Director → ME
  • 118
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-06-17 ~ 2003-12-05
    IIF 9 - Secretary → ME
  • 119
    GLENDALE LEISURE PROJECTS LIMITED - 2000-11-17
    MARBLELINK LIMITED - 1996-05-30
    icon of address The Stables Duxbury Park, Duxbury Hall Road, Chorley, England
    Active Corporate (3 parents)
    Equity (Company account)
    828,802 GBP2024-12-31
    Officer
    icon of calendar 2004-01-15 ~ 2006-12-22
    IIF 148 - Director → ME
  • 120
    ADAM COMMUNICATION SYSTEMS INTERNATIONAL LTD. - 2002-03-13
    WIRELESS ENERGY MANAGEMENT SYSTEMS LIMITED - 2011-07-06
    ADAM-TELECOM LIMITED - 2011-02-16
    icon of address Third Floor, 1 New Fetter Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2014-05-21 ~ 2017-07-10
    IIF 139 - Director → ME
  • 121
    icon of address Bradley Hall Bradley Lane, Standish, Wigan, Lancashire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-06-23 ~ 2020-04-30
    IIF 78 - Director → ME
  • 122
    icon of address Bradley Hall Bradley Lane, Standish, Wigan, Lancashire
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2017-06-23 ~ 2020-04-30
    IIF 75 - Director → ME
  • 123
    WIND TURBINE LABOUR LIMITED - 2007-06-22
    icon of address Bradley Hall Bradley Lane, Standish, Wigan, Lancashire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-06-23 ~ 2020-04-30
    IIF 77 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.