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

Kessler, Mordechai

    Related profiles found in government register
  • Kessler, Mordechai
    British born in June 1955

    Resident in England

    Registered addresses and corresponding companies
  • Kessler, Mordechai
    British chairman born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 10, 10-12 Baches Street, London, N1 6DL, England

      IIF 5
  • Kessler, Mordechai
    British company director born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Group House, Southmere Court, Electra Way, Crewe, Cheshire, CW1 6GU

      IIF 6
  • Kessler, Mordechai
    British born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 7 Little Mere Court, Ashley Road, Altrincham, Cheshire, WA14 2LZ

      IIF 7 IIF 8 IIF 9
    • icon of address Unit 55 Derwentside Business Centre, Consett Business Park, Villa Real, Consett, DH8 6BN, England

      IIF 12
    • icon of address Unit G11, Lock View, Lowfields Business Park, Elland, West Yorkshire, HX5 9HD, England

      IIF 13
    • icon of address 2nd, Floor, 2 The Embankment Sovereign Street, Leeds, LS1 4BA, United Kingdom

      IIF 14
    • icon of address 2nd Floor, 2 The Embankment, Sovereign Street, Leeds, West Yorkshire, LS1 4BA

      IIF 15 IIF 16
    • icon of address 14 Netherhall Gardens, Flat 7, 14 Netherhall Gardens, London, NW3 5TH, England

      IIF 17
    • icon of address Quadrant House Floor 6, 4 Thomas More Square, London, E1W 1YW, England

      IIF 18
    • icon of address 2m House, Clifton Road, Sutton Weaver, Runcorn, WA7 3EH, England

      IIF 19
    • icon of address 2m House, Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, WA7 3EH, England

      IIF 20 IIF 21 IIF 22
  • Kessler, Mordechai
    British ceo born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 7 Little Mere Court, Ashley Road, Altrincham, Cheshire, WA14 2LZ

      IIF 30
  • Kessler, Mordechai
    British company director born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 7 Little Mere Court, Ashley Road, Altrincham, Cheshire, WA14 2LZ

      IIF 31
    • icon of address 2m House, Clifton Road, Sutton Weaver, Runcorn, WA7 3EH, England

      IIF 32
    • icon of address 2m House, Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, WA7 3EH, England

      IIF 33 IIF 34 IIF 35
  • Kessler, Mordechai
    British director born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2m House, Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, WA7 3EH, England

      IIF 36
  • Kessler, Mordechai
    British

    Registered addresses and corresponding companies
    • icon of address 14 Powis Gardens, London, NW11 8HH

      IIF 37
  • Kessler, Mordechai
    Israeli director born in June 1955

    Registered addresses and corresponding companies
    • icon of address 1 West Heath Drive, Golders Green, London, NW11 7QG

      IIF 38
  • Mr Mordechai Kessler
    British born in June 1955

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mordechai Kessler
    British born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 33
  • 1
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -226,005 GBP2023-11-30
    Officer
    icon of calendar 2021-11-25 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-11-25 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    EQUEST MARKET RESEARCH LIMITED - 2004-11-17
    WARWICK EQUEST LIMITED - 2024-02-01
    EQUEST HOLDINGS LIMITED - 1999-11-17
    NETWORKFILE LIMITED - 1998-05-28
    icon of address Unit 55 Derwentside Business Centre Consett Business Park, Villa Real, Consett, England
    Active Corporate (4 parents)
    Equity (Company account)
    728 GBP2023-06-30
    Officer
    icon of calendar 2023-10-27 ~ now
    IIF 12 - Director → ME
  • 3
    HAMSARD 3275 LIMITED - 2012-01-16
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2012-01-16 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2003-07-28 ~ now
    IIF 1 - Director → ME
  • 5
    FLAG TECHNOLOGY GROUP LIMITED - 1997-09-01
    SUTCLIFFE, SPEAKMAN HOLDINGS LIMITED - 1998-11-18
    BANNER CHEMICALS HOLDINGS LIMITED - 2004-10-05
    ARTFULPHOTO LIMITED - 1995-09-25
    icon of address 2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-01 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 63 - Has significant influence or controlOE
  • 6
    2M LONDON LIMITED - 2004-10-05
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2003-07-28 ~ now
    IIF 2 - Director → ME
  • 7
    SUTCLIFFE SPEAKMAN PLC - 1998-07-01
    icon of address 2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, England
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2004-09-01 ~ now
    IIF 25 - Director → ME
  • 8
    icon of address 2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-12-15 ~ now
    IIF 36 - Director → ME
  • 9
    TL12 LIMITED - 1994-11-14
    icon of address 2nd Floor 2 The Embankment, Sovereign Street, Leeds, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-07-26 ~ now
    IIF 15 - Director → ME
  • 10
    ALLSTATE LIMITED - 1991-07-05
    icon of address C/o Surfachem, 2nd Floor, 2 The Embankment Sovereign Street, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    65,000 GBP2018-04-25
    Officer
    icon of calendar 2007-07-26 ~ now
    IIF 7 - Director → ME
  • 11
    SIGNKEEN LIMITED - 1992-03-26
    KMZ INTERNATIONAL LIMITED - 2009-07-16
    icon of address 2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-09-18 ~ now
    IIF 26 - Director → ME
  • 12
    JANITLAND LIMITED - 1982-06-24
    icon of address 2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-05-18 ~ now
    IIF 22 - Director → ME
  • 13
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-28 ~ dissolved
    IIF 37 - Secretary → ME
  • 14
    BULGEPROFILE LIMITED - 1988-06-29
    icon of address 2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-10-02 ~ now
    IIF 29 - Director → ME
  • 15
    icon of address C/o Surfachem, 2nd Floor 2 The Embankment, Sovereign Street, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2018-04-30
    Officer
    icon of calendar 2007-07-26 ~ now
    IIF 9 - Director → ME
  • 16
    icon of address 14 Netherhall Gardens Flat 7, 14 Netherhall Gardens, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    14 GBP2024-12-31
    Officer
    icon of calendar 2023-05-30 ~ now
    IIF 17 - Director → ME
  • 17
    SBCI LIMITED - 2013-04-23
    icon of address 2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-08-20 ~ now
    IIF 27 - Director → ME
  • 18
    ECLIPSE CHEMICALS LIMITED - 1998-12-08
    BROOMCO (1685) LIMITED - 1998-11-12
    icon of address 2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-09-01 ~ now
    IIF 21 - Director → ME
  • 19
    icon of address Unit G11 Lock View, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-07-26 ~ now
    IIF 13 - Director → ME
  • 20
    SAMUEL BANNER HOLDINGS LIMITED - 2001-01-03
    JOHN VICTOR HOLDINGS LIMITED - 1994-06-03
    INHOCO 132 LIMITED - 1991-10-09
    icon of address 2m House Clifton Road, Sutton Weaver, Runcorn, England
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2004-09-01 ~ now
    IIF 19 - Director → ME
  • 21
    EDWARD ROYAL INDUSTRIES LIMITED - 1996-10-22
    icon of address 2m House Clifton Road, Sutton Weaver, Runcorn, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-01 ~ dissolved
    IIF 32 - Director → ME
  • 22
    icon of address 2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-12-03 ~ now
    IIF 24 - Director → ME
  • 23
    FLEMINGATE INVESTMENTS LIMITED - 1992-11-12
    DIKAPPA (NUMBER 158) LIMITED - 1980-12-31
    SAMUEL BANNER TRADING LIMITED - 2001-01-03
    icon of address 2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-01 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-16 ~ dissolved
    IIF 60 - Has significant influence or controlOE
  • 24
    SAMUEL BANNER & CO.LIMITED - 2001-01-03
    icon of address 2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-01 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 58 - Has significant influence or controlOE
  • 25
    THE SYNDET COMPANY LIMITED - 2000-06-09
    SURFACHEM SALES LIMITED - 1990-04-02
    icon of address C/o Surfachem, 2nd Floor, 2 The Embankment Sovereign Street, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    icon of calendar 2007-07-26 ~ now
    IIF 11 - Director → ME
  • 26
    icon of address 2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-12-15 ~ now
    IIF 23 - Director → ME
  • 27
    icon of address 2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2014-12-15 ~ now
    IIF 28 - Director → ME
  • 28
    icon of address 2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-12-15 ~ now
    IIF 20 - Director → ME
  • 29
    EONCOUNTER LIMITED - 1997-12-03
    icon of address 2nd Floor, 2 The Embankment Sovereign Street, Leeds
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 2007-07-26 ~ now
    IIF 14 - Director → ME
  • 30
    BLIKK LIMITED - 2007-08-14
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-06-22 ~ now
    IIF 4 - Director → ME
  • 31
    WACKO 5 LIMITED - 1992-07-23
    icon of address 2nd Floor, 2 The Embankment Sovereign Street, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    50,000 GBP2018-04-30
    Officer
    icon of calendar 2007-07-26 ~ now
    IIF 8 - Director → ME
  • 32
    icon of address 2nd Floor, 2 The Embankment Sovereign Street, Leeds, West Yorkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-07-26 ~ now
    IIF 16 - Director → ME
  • 33
    SURFACHEM GROUP LIMITED - 1997-12-03
    DROSSDENE LIMITED - 1987-07-14
    icon of address C/o Surfachem, 2nd Floor, 2 The Embankment Sovereign Street, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    50,000 GBP2018-04-30
    Officer
    icon of calendar 2007-07-26 ~ now
    IIF 10 - Director → ME
Ceased 28
  • 1
    SUTCLIFFE SPEAKMAN PLC - 1998-07-01
    icon of address 2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, England
    Active Corporate (6 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-25
    IIF 54 - Has significant influence or control OE
  • 2
    POTASH AND CHEMICALS LIMITED - 1977-12-31
    icon of address 10 Finsbury Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-09-01 ~ 1998-12-01
    IIF 38 - Director → ME
  • 3
    BRITISH CHEMICAL DISTRIBUTORS AND TRADERS ASSOCIATION LIMITED(THE) - 2006-08-29
    BRITISH CHEMICAL AND DYESTUFFS TRADERS'ASSOCIATION LIMITED(THE) - 1980-12-31
    icon of address Group House Southmere Court, Electra Way, Crewe, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-04-27 ~ 2019-04-17
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-27 ~ 2019-04-17
    IIF 39 - Has significant influence or control OE
  • 4
    icon of address 2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 66 - Has significant influence or control OE
  • 5
    TL12 LIMITED - 1994-11-14
    icon of address 2nd Floor 2 The Embankment, Sovereign Street, Leeds, West Yorkshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 42 - Ownership of shares – 75% or more OE
  • 6
    ALLSTATE LIMITED - 1991-07-05
    icon of address C/o Surfachem, 2nd Floor, 2 The Embankment Sovereign Street, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    65,000 GBP2018-04-25
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 41 - Ownership of shares – 75% or more OE
  • 7
    SIGNKEEN LIMITED - 1992-03-26
    KMZ INTERNATIONAL LIMITED - 2009-07-16
    icon of address 2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-25
    IIF 67 - Has significant influence or control OE
  • 8
    JANITLAND LIMITED - 1982-06-24
    icon of address 2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-25
    IIF 57 - Has significant influence or control OE
  • 9
    BULGEPROFILE LIMITED - 1988-06-29
    icon of address 2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-25
    IIF 65 - Has significant influence or control OE
  • 10
    icon of address C/o Surfachem, 2nd Floor 2 The Embankment, Sovereign Street, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2018-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 46 - Ownership of shares – 75% or more OE
  • 11
    icon of address 14 Netherhall Gardens Flat 7, 14 Netherhall Gardens, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    14 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-05-30 ~ 2024-02-24
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    SBCI LIMITED - 2013-04-23
    icon of address 2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-25
    IIF 55 - Has significant influence or control OE
  • 13
    ECLIPSE CHEMICALS LIMITED - 1998-12-08
    BROOMCO (1685) LIMITED - 1998-11-12
    icon of address 2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-25
    IIF 64 - Has significant influence or control OE
  • 14
    icon of address Unit G11 Lock View, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 49 - Ownership of shares – 75% or more OE
  • 15
    SAMUEL BANNER HOLDINGS LIMITED - 2001-01-03
    JOHN VICTOR HOLDINGS LIMITED - 1994-06-03
    INHOCO 132 LIMITED - 1991-10-09
    icon of address 2m House Clifton Road, Sutton Weaver, Runcorn, England
    Active Corporate (6 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-26
    IIF 53 - Has significant influence or control OE
  • 16
    icon of address 2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-24
    Officer
    icon of calendar 2004-09-29 ~ 2008-06-30
    IIF 31 - Director → ME
  • 17
    EDWARD ROYAL INDUSTRIES LIMITED - 1996-10-22
    icon of address 2m House Clifton Road, Sutton Weaver, Runcorn, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 52 - Has significant influence or control OE
  • 18
    icon of address 2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 61 - Has significant influence or control OE
  • 19
    HYDROCARBON SOLVENTS ASSOCIATION LIMITED - 1986-10-17
    icon of address C/o Bright Partnership 26 Edward Court, Altrincham Business Park, Altrincham, United Kingdom
    Active Corporate (13 parents)
    Equity (Company account)
    9,759 GBP2025-06-30
    Officer
    icon of calendar 2005-10-20 ~ 2010-10-14
    IIF 30 - Director → ME
  • 20
    THE SYNDET COMPANY LIMITED - 2000-06-09
    SURFACHEM SALES LIMITED - 1990-04-02
    icon of address C/o Surfachem, 2nd Floor, 2 The Embankment Sovereign Street, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 45 - Ownership of shares – 75% or more OE
  • 21
    icon of address 2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-25
    IIF 59 - Has significant influence or control OE
  • 22
    icon of address 2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, England
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-25
    IIF 56 - Has significant influence or control OE
  • 23
    icon of address 2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 62 - Has significant influence or control OE
  • 24
    EONCOUNTER LIMITED - 1997-12-03
    icon of address 2nd Floor, 2 The Embankment Sovereign Street, Leeds
    Active Corporate (5 parents, 8 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 44 - Ownership of shares – 75% or more OE
  • 25
    WACKO 5 LIMITED - 1992-07-23
    icon of address 2nd Floor, 2 The Embankment Sovereign Street, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    50,000 GBP2018-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 47 - Ownership of shares – 75% or more OE
  • 26
    icon of address 2nd Floor, 2 The Embankment Sovereign Street, Leeds, West Yorkshire
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 48 - Ownership of shares – 75% or more OE
  • 27
    SURFACHEM GROUP LIMITED - 1997-12-03
    DROSSDENE LIMITED - 1987-07-14
    icon of address C/o Surfachem, 2nd Floor, 2 The Embankment Sovereign Street, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    50,000 GBP2018-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 43 - Ownership of shares – 75% or more OE
  • 28
    WPO LONDON - 2016-09-12
    icon of address Acre House, 11 - 15 William Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    191,645 GBP2024-06-30
    Officer
    icon of calendar 2016-05-11 ~ 2018-06-27
    IIF 5 - 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.