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

Wood, John

    Related profiles found in government register
  • Wood, John
    British company director born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1 IIF 2
    • icon of address 14, Pastime Close, Sittingbourne, Kent, ME10 2NG, England

      IIF 3
  • Wood, John
    British director born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Dwellbeing Property Accountants Ltd, 6 Sutton Plazza, Sutton, SM1 4RD, United Kingdom

      IIF 4
  • Wood, John
    British retired born in May 1929

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Hazelwood Court, Derby Road, Urmston, Manchester, M41 0UF, United Kingdom

      IIF 5
  • Wood, John
    British manager-education items born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71 Borneo Street, Walsall, West Midlands, WS4 2HZ

      IIF 6
  • Wood, John
    British electrical engineer born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 17 Coppull Enterprise Centre, Mill Lane, Coppull, Chorley, PR7 3EQ, England

      IIF 7
    • icon of address Unit 22a Coppull Enterprise Centre, Mill Lane, Coppull, Chorley, PR7 5BW, England

      IIF 8 IIF 9
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 10
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 11 IIF 12
  • Wood, John
    British director born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Long Hope, Rignall Road, Great Missenden, HP16 9AJ, United Kingdom

      IIF 13
    • icon of address City Point Level 12, One Ropemaker Street, London, EC27 9HT, United Kingdom

      IIF 14
  • Wood, John
    British branch manager born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tradewinds, 129 Wards Wharf Approach, London, E16 2ER, United Kingdom

      IIF 15
  • Wood, John
    British company director born in October 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Heritage Exchange, South Lane, Elland, West Yorkshire, HX5 0HG

      IIF 16
    • icon of address Ripponden Mill, Mill Fold, Ripponden, HX6 4DH, England

      IIF 17
  • Wood, John
    British director born in October 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88, Gledholt Road, Huddersfield, West Yorkshire, HD1 4HD, United Kingdom

      IIF 18
    • icon of address Unit 30 Ringway, Beck Road, Huddersfield, West Yorkshire, HD1 5DG, United Kingdom

      IIF 19
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 20
  • Wood, John
    English electrical engineer born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88, Lighthurst Lane, Chorley, PR7 3EQ, England

      IIF 21
  • Wood, John
    born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Pastime Close, Sittingbourne, ME10 2NG, England

      IIF 22
  • Wood, David John
    British director born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chandos House, School Lane, Buckingham, Buckinghamshire, MK18 1HD, United Kingdom

      IIF 23
  • Mr John Wood
    British born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 24 IIF 25
    • icon of address 14, Pastime Close, Sittingbourne, Kent, ME10 2NG, England

      IIF 26
    • icon of address 14, Pastime Close, Sittingbourne, ME10 2NG, England

      IIF 27
    • icon of address C/o Dwellbeing Property Accountants Ltd, 6 Sutton Plazza, Sutton, SM1 4RD, United Kingdom

      IIF 28
  • Wood, David John
    British director born in October 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 30, Ringway Industrial Estate, Beck Road, Huddersfield, HD1 5DG, England

      IIF 29
  • Wood, John David
    British director born in October 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Colne Barkisland Mill, Beestonley Lane Barkisland, Halifax, West Yorkshire, HX4 0HG, United Kingdom

      IIF 30 IIF 31
    • icon of address 20 Colne Barkisland Mill, Beestonley Lane, Barkisland, Halifax, West Yorkshire, HX4 0HQ, United Kingdom

      IIF 32
  • John Wood
    British born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Sixty Acres Road, Prestwood, Great Missenden, Buckinghamshire, HP16 0PE, United Kingdom

      IIF 33
  • Wood, John Macinnes
    British company director born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Summit House, 4 - 5 Mitchell Street, Edinburgh, EH6 7BD, United Kingdom

      IIF 34
  • Wood, John Macinnes
    British director born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr John Wood
    British born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 17 Coppull Enterprise Centre, Mill Lane, Coppull, Chorley, Lancashire, PR7 5BW, England

      IIF 48
    • icon of address Unit 22a Coppull Enterprise Centre, Mill Lane, Coppull, Chorley, Lancashire, PR7 5BW, England

      IIF 49 IIF 50 IIF 51
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 52
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 53 IIF 54
  • Mr John Wood
    British born in October 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 30 Ringway, Beck Road, Huddersfield, West Yorkshire, HD1 5DG, United Kingdom

      IIF 55
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 56
  • Wood, John
    British director born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chandler House, 7 Ferry Road Office Park, Riversway, Preston, Lancashire, PR2 2YH, England

      IIF 57
  • Wood, John
    British director born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Sixty Acres Road, Prestwood, Great Missenden, HP16 0PE, United Kingdom

      IIF 58
  • Woods, Jonathan David
    British branch manager born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Glemsford Close, Felixstowe, Suffolk, IP11 2UG

      IIF 59
  • Woods, Jonathan David
    British company director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Three Rivers Business Park, Felixstowe Road, Foxhall, Ipswich, IP10 0BF, England

      IIF 60
  • Woods, Jonathan David
    British none born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Stone Street Court, Stone Street, Hadleigh, Ipswich, IP7 6HY, England

      IIF 61
  • Woods, Jonathan David
    British shipping agent born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Stone Street Court, Stone Street Court, Hadleigh, Ipswich, Suffolk, IP7 6HY, England

      IIF 62
  • Woods, Jonathan David
    British shipping consultant born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Stone Street Court, Stone Street, Hadleigh, Ipswich, IP7 6HY, England

      IIF 63
  • Woods, Jonathan David
    British transport manager born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Stables, Summer Road, Walsham-le-willows, Bury St. Edmunds, Suffolk, IP31 3AJ, England

      IIF 64
  • Wood, John
    British director born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Gledholt Road, Huddersfield, HD1 4HD, England

      IIF 65
  • Mr David John Wood
    British born in October 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 30, Ringway Industrial Estate, Beck Road, Huddersfield, HD1 5DG, England

      IIF 66
  • Wood, John
    British consulting engineer born in October 1949

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Old Chapel House, Uttoxeter Road, Foston, Derbyshire, DE65 5PX

      IIF 67
  • Woodington, Stephen John
    British branch manager born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3BF, England

      IIF 68
  • Woodington, Stephen John
    British company director born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eni House, 10 Ebury Bridge Road, London, SW1W 8PZ

      IIF 69
  • Woodington, Stephen John
    British director born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fieldfisher, Riverbank House, 2 Swan Lane, London, EC4R 3TT, United Kingdom

      IIF 70
  • Woodington, Stephen John
    British manager proj man born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Little Orchard, Kitwalls Lane, Milford On Sea, Lymington, Hampshire, SO41 0RJ

      IIF 71
  • Stephen John Woodington
    British born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fieldfisher, Riverbank House, 2 Swan Lane, London, EC4R 3TT, United Kingdom

      IIF 72
  • Wood, John Arthur
    British

    Registered addresses and corresponding companies
    • icon of address Unit 5, Old Mill Industrial Estate, Preston, Lancashire, PR5 6SW

      IIF 73 IIF 74
  • Wood, John Arthur
    United Kingdom director born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60 Lichen Close, Charnock Richard, Chorley, Lancashire, PR7 5RY

      IIF 75
    • icon of address 60, Lichen Close, Charnock Richard, Chorley, Lancashire, PR7 5RY, United Kingdom

      IIF 76
  • Wood, John Arthur
    United Kingdom electrical engineer born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Lichen Close, Charnock Richard, Chorley, PR75RY, United Kingdom

      IIF 77
    • icon of address 88, Lighthurst Lane, Chorley, PR7 3EQ, England

      IIF 78
  • Wood, John Arthur
    United Kingdom engineer born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2 To 3, Dewhurst Row, Bamber Bridge, Preston, Lancashire, PR5 6SW, United Kingdom

      IIF 79
  • Wood, John David
    British company director born in October 1949

    Resident in England

    Registered addresses and corresponding companies
  • Wood, John David
    British director born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Stainland Road, Barkisland, Halifax, West Yorkshire, HX4 0AQ, England

      IIF 83 IIF 84
    • icon of address St. Marys Fold, Kirkheatop, Huddersfield, West Yorkshire, HD5 0EA

      IIF 85
    • icon of address The Bell House, 88 Gledholt Road, Huddersfield, HD1 4HD, England

      IIF 86
    • icon of address Unit 30, Beck Road, Huddersfield, HD1 5DG, United Kingdom

      IIF 87
    • icon of address Unit 30 Ringway, Beck Road, Huddersfield, HD1 5DG, United Kingdom

      IIF 88
  • Wood, John David
    British general manager born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93, Wakefield Road, Huddersfield, HD5 9AB, England

      IIF 89
  • Woodcock, John
    British branch manager born in April 1945

    Registered addresses and corresponding companies
    • icon of address 123 Oldbury Orchard, Churchdown, Gloucester, Gloucestershire, GL3 2NX

      IIF 90
  • Mr Jonathan David Woods
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, The Bartlet, Undercliff Road East, Felixstowe, Suffolk, IP11 7SN, United Kingdom

      IIF 91
  • Wood, John Arthur

    Registered addresses and corresponding companies
    • icon of address 60, Lichen Close, Charnock Richard, Chorley, PR75RY, United Kingdom

      IIF 92
  • Wood, John Macinnes
    British company director born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverbank House, 2 Swan Lane, London, EC4R 3TT, England

      IIF 93 IIF 94
  • Wood, John Macinnes
    British director born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fieldfisher, Riverbank House, 2 Swan Lane, London, EC4R 3TT

      IIF 95
  • Mr John Wood
    British born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Sixty Acres Road, Great Missenden, HP16 0PE, United Kingdom

      IIF 96
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 97
    • icon of address 167 - 169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 98
  • Mr John Wood
    British born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heritage Exchange, South Lane, Elland, West Yorkshire, HX5 0HG

      IIF 99
    • icon of address 88, Gledholt Road, Huddersfield, West Yorkshire, HD1 4HD, United Kingdom

      IIF 100
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 101
  • Woods, Jonathan David
    British company director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Stone Street Court, Stone Street, Hadleigh, Ipswich, IP7 6HY, England

      IIF 102
  • Mr David John Wood
    British born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chandos House, School Lane, Buckingham, Buckinghamshire, MK18 1HD, England

      IIF 103
  • Wood, John

    Registered addresses and corresponding companies
    • icon of address 88, Lighthurst Lane, Chorley, Lancashire, PR7 3EQ, United Kingdom

      IIF 104
    • icon of address Unit 22a Coppull Enterprise Centre, Mill Lane, Coppull, Chorley, PR7 5BW, England

      IIF 105
    • icon of address Long Hope, Rignall Road, Great Missenden, HP16 9AJ, United Kingdom

      IIF 106
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 107
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 108
    • icon of address 81 Borneo Street, Walsall, West Midlands, WS4 2HZ

      IIF 109
  • Wood, John Macinnes
    Brittish company director born in November 1973

    Resident in Hampshire

    Registered addresses and corresponding companies
    • icon of address 5, Chilworth Grange, Chilworth, Southampton, Hampshire, SO16 7QH, United Kingdom

      IIF 110
  • Wood, John Macinnes
    Brittish director born in November 1973

    Resident in Hampshire

    Registered addresses and corresponding companies
    • icon of address Unit 24, - 26 Southampshire Ind Est, Totton, Southampton, Hampshire, SO40 3SA, United Kingdom

      IIF 111
  • Wood, John Macinnes
    Brittish manager born in November 1973

    Resident in Hampshire

    Registered addresses and corresponding companies
    • icon of address 5, Chilworth Grange, Chilworth, Southampton, Hampshire, SO16 7QH, United Kingdom

      IIF 112
  • Mr John David Wood
    British born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Stainland Road, Barkisland, Halifax, HX4 0AQ, England

      IIF 113
    • icon of address 88, Gledholt Road, Huddersfield, HD1 4HD, England

      IIF 114 IIF 115 IIF 116
    • icon of address 93, Wakefield Road, Huddersfield, HD5 9AB, England

      IIF 117
    • icon of address St. Marys Fold, Kirkheatop, Huddersfield, West Yorkshire, HD5 0EA

      IIF 118
  • Mr John Arthur Wood
    United Kingdom born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 119
  • Mr Jonathan David Woods
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Stone Street Court, Stone Street Court, Hadleigh, Ipswich, Suffolk, IP7 6HY, England

      IIF 120
    • icon of address 4 Stone Street Court, Stone Street, Hadleigh, Ipswich, IP7 6HY, England

      IIF 121
    • icon of address 7 Three Rivers Business Park, Felixstowe Road, Foxhall, Ipswich, IP10 0BF, England

      IIF 122
child relation
Offspring entities and appointments
Active 46
  • 1
    icon of address 14 Pastime Close, Sittingbourne, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-04-30
    Officer
    icon of calendar 2019-04-30 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-04-30 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 88 Gledholt Road, Huddersfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-30 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ dissolved
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-13 ~ dissolved
    IIF 31 - Director → ME
  • 4
    icon of address Mill Fold Cottage, Ripponden, Sowerby Bridge, West Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-03-17 ~ dissolved
    IIF 32 - Director → ME
  • 5
    icon of address Summit House, 4 - 5 Mitchell Street, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    49,259 GBP2024-03-31
    Officer
    icon of calendar 2018-03-21 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-03-21 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Ripponden Mill, Mill Fold, Ripponden, England
    Active Corporate (3 parents)
    Equity (Company account)
    -89,187 GBP2024-09-30
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 17 - Director → ME
  • 7
    icon of address 2-4 Queen Street, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-30 ~ dissolved
    IIF 59 - Director → ME
  • 8
    icon of address Hill Park Court, Springfield Drive, Leatherhead, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-11 ~ dissolved
    IIF 71 - Director → ME
  • 9
    icon of address Suite 2 Aus-bore House, 19-25 Manchester Road, Wilmslow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-19 ~ dissolved
    IIF 75 - Director → ME
  • 10
    icon of address 88 Lighthurst Lane, Chorley, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2018-11-29 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-11-29 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 88 Lighthurst Lane, Chorley, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2019-10-21 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-10-21 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-29 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-06-29 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 88 Lighthurst Lane, Chorley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -70,670 GBP2024-09-30
    Officer
    icon of calendar 2023-09-26 ~ now
    IIF 21 - Director → ME
    icon of calendar 2022-06-21 ~ now
    IIF 104 - Secretary → ME
    Person with significant control
    icon of calendar 2022-08-01 ~ now
    IIF 51 - Has significant influence or controlOE
  • 14
    icon of address 88 Lighthurst Lane, Chorley, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2017-08-14 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2017-08-14 ~ now
    IIF 119 - Has significant influence or controlOE
  • 15
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2023-12-13 ~ now
    IIF 10 - Director → ME
    icon of calendar 2023-12-13 ~ now
    IIF 108 - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-13 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Unit 30 Ringway Beck Road, Huddersfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-30 ~ dissolved
    IIF 88 - Director → ME
  • 17
    icon of address 88 Gledholt Road, Huddersfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2019-11-30
    Officer
    icon of calendar 2018-12-01 ~ dissolved
    IIF 87 - Director → ME
  • 18
    icon of address 88 Gledholt Road, Huddersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    55,393 GBP2019-08-31
    Officer
    icon of calendar 2017-08-31 ~ now
    IIF 65 - Director → ME
  • 19
    icon of address 31 Sixty Acres Road, Prestwood, Great Missenden, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-01 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2017-09-01 ~ dissolved
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 7 Three Rivers Business Park Felixstowe Road, Foxhall, Ipswich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2008-03-11 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 88 Gledholt Road, Huddersfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2025-02-24 ~ now
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Right to appoint or remove directorsOE
  • 22
    icon of address Unit 5 Old Mill Industrial Estate, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-05 ~ dissolved
    IIF 74 - Secretary → ME
  • 23
    icon of address Eni House, 10 Ebury Bridge Road, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2013-04-12 ~ dissolved
    IIF 69 - Director → ME
  • 24
    icon of address Unit 22a Coppull Enterprise Centre Mill Lane, Coppull, Chorley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-02-28
    Officer
    icon of calendar 2022-02-02 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2022-02-02 ~ dissolved
    IIF 105 - Secretary → ME
    Person with significant control
    icon of calendar 2022-02-02 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address Old Chapel House, Uttoxeter Road, Foston, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-11 ~ dissolved
    IIF 67 - Director → ME
  • 26
    icon of address Chandos House, School Lane, Buckingham, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-14 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address Unit 30 Ringway Industrial Estate, Beck Road, Huddersfield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-10-11 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-10-11 ~ dissolved
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-12 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2018-02-12 ~ dissolved
    IIF 107 - Secretary → ME
    Person with significant control
    icon of calendar 2018-02-12 ~ dissolved
    IIF 97 - Has significant influence or controlOE
  • 29
    icon of address St. Marys Fold, Kirkheatop, Huddersfield, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-20 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2016-10-20 ~ dissolved
    IIF 118 - Has significant influence or control over the trustees of a trustOE
    IIF 118 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 118 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 118 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 118 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 118 - Ownership of shares – 75% or moreOE
  • 30
    icon of address C/o Dwellbeing Property Accountants Ltd 6 Sutton Plaza, Sutton Court Road, Sutton, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -65,626 GBP2024-05-31
    Officer
    icon of calendar 2022-05-13 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-05-13 ~ now
    IIF 24 - Has significant influence or controlOE
  • 31
    icon of address C/o Dwellbeing Property Accountants Ltd 6 Sutton Plaza, Sutton Court Road, Sutton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-25 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-07-25 ~ now
    IIF 28 - Has significant influence or controlOE
  • 32
    icon of address Unit 4 Ground Floor Ska House, St Thomas Road, Huddersfield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-26 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-04-26 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 33
    POWERED INSIGHT LIMITED - 2022-10-05
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -153 GBP2024-09-30
    Officer
    icon of calendar 2022-11-01 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2023-09-19 ~ now
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address Heritage Exchange, South Lane, Elland, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -15,290 GBP2024-03-30
    Officer
    icon of calendar 2024-10-09 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-09-06 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
  • 35
    icon of address C/o Uhy Hacker Young Thames House, Roman Square, Sittingbourne, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-24
    Officer
    icon of calendar 2022-05-11 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-05-11 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-04-24 ~ now
    IIF 70 - Director → ME
  • 37
    icon of address 14 Pastime Close, Sittingbourne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -22,847 GBP2022-06-30
    Officer
    icon of calendar 2019-05-07 ~ dissolved
    IIF 22 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-05-07 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 38
    icon of address Unit 17 Coppull Enterprise Centre Mill Lane, Coppull, Chorley, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 2020-03-24 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-03-24 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address Chandler House 7 Ferry Road Office Park, Riversway, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-05 ~ dissolved
    IIF 73 - Secretary → ME
  • 40
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,001 GBP2020-12-31
    Officer
    icon of calendar 2015-03-09 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2015-03-09 ~ dissolved
    IIF 106 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 57 Stainland Road, Barkisland, Halifax, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-21 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2017-03-16 ~ dissolved
    IIF 113 - Has significant influence or controlOE
  • 42
    icon of address Unit 30 Ringway Beck Road, Huddersfield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,445 GBP2018-12-31
    Officer
    icon of calendar 2017-12-06 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-12-06 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 43
    icon of address Tradewinds, 129 Wards Wharf Approach, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-30 ~ dissolved
    IIF 15 - Director → ME
  • 44
    icon of address 4 Stone Street Court Stone Street, Hadleigh, Ipswich, England
    Active Corporate (2 parents)
    Equity (Company account)
    -28,303 GBP2024-06-30
    Officer
    icon of calendar 2019-06-20 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2019-06-20 ~ now
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 20 Colne Barkisland Mill, Beestonley Lane Barkisland, Halifax, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-14 ~ dissolved
    IIF 30 - Director → ME
  • 46
    A. RODEN NEW CO. LTD. - 2009-08-02
    icon of address 4 Stone Street Court Stone Street, Hadleigh, Ipswich, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    38,268 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 36
  • 1
    icon of address 14 Queensway, New Milton, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2018-11-02 ~ 2020-03-10
    IIF 68 - Director → ME
  • 2
    icon of address 93 Wakefield Road, Huddersfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-27 ~ 2020-09-01
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ 2020-09-01
    IIF 117 - Right to appoint or remove directors OE
    IIF 117 - Ownership of voting rights - 75% or more OE
    IIF 117 - Ownership of shares – 75% or more OE
  • 3
    MSC (EUROPE) LIMITED - 2010-05-25
    BLAKEDEW 691 LIMITED - 2007-10-24
    icon of address Unit 24-26 South Hampshire Industrial Estate, Totton, Southampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-26 ~ 2009-11-30
    IIF 110 - Director → ME
  • 4
    icon of address 4 Stone Street Court, Stone Street, Hadleigh, Suffolk, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5,317 GBP2025-04-30
    Officer
    icon of calendar 2021-05-01 ~ 2024-07-01
    IIF 102 - Director → ME
  • 5
    icon of address 10-18 Union Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-09 ~ 2015-04-01
    IIF 14 - Director → ME
  • 6
    icon of address Chandler House, 7 Ferry Road Office Park, Riversway, Preston, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,113 GBP2017-05-31
    Officer
    icon of calendar 2017-10-12 ~ 2017-12-04
    IIF 57 - Director → ME
  • 7
    icon of address Chandler House, Ferry Road, Preston
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-10 ~ 2014-07-02
    IIF 77 - Director → ME
    icon of calendar 2014-06-10 ~ 2015-03-23
    IIF 92 - Secretary → ME
  • 8
    icon of address 4 Stone Street Court Stone Street Court, Hadleigh, Ipswich, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    543,361 GBP2024-12-31
    Officer
    icon of calendar 2006-01-30 ~ 2024-07-01
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-07-01
    IIF 120 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address Unit 5 Old Mill Industrial Estate, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-19 ~ 2014-07-05
    IIF 79 - Director → ME
  • 10
    icon of address Peter Baxter, 77 Regent Street, Leighton Buzzard, Bedfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    icon of calendar 1999-11-23 ~ 2001-10-31
    IIF 90 - Director → ME
  • 11
    icon of address 86 Dewsbury Road, Elland, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    35 GBP2019-04-30
    Officer
    icon of calendar 2016-04-29 ~ 2017-04-01
    IIF 84 - Director → ME
  • 12
    HARLAND AND WOLFF (APPLEDORE) LIMITED - 2025-01-28
    INFRASTRATA PROJECT 2 LIMITED - 2020-08-26
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    In Administration Corporate (3 parents)
    Officer
    icon of calendar 2019-06-18 ~ 2024-07-23
    IIF 40 - Director → ME
  • 13
    HARLAND AND WOLFF (ARNISH) LIMITED - 2025-01-28
    icon of address C/o Teneo Financial Advisory Limited The Colemore Building, 20 Colmore Circus Queensway, Birmingham
    In Administration Corporate (3 parents)
    Officer
    icon of calendar 2021-06-08 ~ 2024-07-23
    IIF 47 - Director → ME
  • 14
    INFRASTRATA HEAVY INDUSTRIES (NI) LIMITED - 2019-11-15
    HARLAND AND WOLFF (BELFAST) LIMITED - 2025-01-28
    icon of address C/o Pinsent Masons Llp, 1 Lanyon Place, Belfast, Ireland
    In Administration Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-04 ~ 2024-07-23
    IIF 95 - Director → ME
  • 15
    INFRASTRATA PLC - 2021-09-21
    PORTLAND GAS PLC - 2009-12-15
    HARLAND & WOLFF GROUP HOLDINGS PLC - 2025-02-12
    NEW PORTLAND PLC - 2008-01-15
    icon of address C/o Teneo Financial Advisory Limited, The Colmore Building 20 Colmore Circus Queensway, Birmingham
    In Administration Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2018-06-27 ~ 2024-07-31
    IIF 39 - Director → ME
  • 16
    HARLAND & WOLFF HOLDINGS LIMITED - 2025-01-28
    HARLAND AND WOLFF GROUP HOLDINGS LIMITED - 2021-09-21
    icon of address C/o Teneo Financial Advisory Limited The Colemore Building, 20 Colmore Circus Queensway, Birmingham
    In Administration Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar 2020-08-13 ~ 2024-07-19
    IIF 43 - Director → ME
  • 17
    HARLAND & WOLFF (MARINE SERVICES) LIMITED - 2025-02-24
    icon of address C/o Teneo Financial Advisory Limited, The Colmore Building 20 Colmore Circus Queensway, Birmingham
    In Administration Corporate (3 parents)
    Officer
    icon of calendar 2024-01-08 ~ 2024-07-23
    IIF 94 - Director → ME
  • 18
    HARLAND AND WOLFF (METHIL) LIMITED - 2025-01-28
    icon of address C/o Teneo Financial Advisory Limited The Colemore Building, 20 Colmore Circus Queensway, Birmingham
    In Administration Corporate (3 parents)
    Officer
    icon of calendar 2021-02-04 ~ 2024-07-23
    IIF 44 - Director → ME
  • 19
    HARLAND AND WOLFF (PEOPLE & SKILLS) LIMITED - 2025-01-28
    icon of address C/o Teneo Financial Advisory Limited The Colemore Building, 20 Colmore Circus Queensway, Birmingham
    In Administration Corporate (3 parents)
    Officer
    icon of calendar 2021-06-08 ~ 2024-07-23
    IIF 46 - Director → ME
  • 20
    HARLAND & WOLFF (SCILLY FERRIES) LIMITED - 2025-02-19
    icon of address C/o Azets, 3rd Floor, Salt Quay House, Sutton Harbour, Plymouth
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2024-01-16 ~ 2024-07-23
    IIF 93 - Director → ME
  • 21
    HARLAND & WOLFF (TECHNOLOGIES) LIMITED - 2025-02-19
    HARLAND & WOLFF (ENERGY) LIMITED - 2023-07-31
    icon of address C/o Azets 3rd Floor, Salt Quay House, Sutton Harbour, Plymouth
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2023-06-20 ~ 2024-07-23
    IIF 42 - Director → ME
  • 22
    icon of address C/o Donaldson Legal Consulting Llp, 3 St Helens Business Park, Holywood, County Down, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2019-12-12 ~ 2024-07-23
    IIF 38 - Director → ME
  • 23
    icon of address 1 St. Marys Place, Bury, England
    Active Corporate (5 parents)
    Equity (Company account)
    5,009 GBP2024-11-30
    Officer
    icon of calendar 2010-08-03 ~ 2019-04-30
    IIF 5 - Director → ME
  • 24
    icon of address Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2019-06-18 ~ 2024-07-23
    IIF 45 - Director → ME
  • 25
    PORTLAND GAS A LIMITED - 2009-06-19
    PORTLAND GAS STORAGE LIMITED - 2006-12-22
    PORTLAND GAS LIMITED - 2008-01-15
    icon of address Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2018-09-03 ~ 2024-07-19
    IIF 41 - Director → ME
  • 26
    icon of address 8 Portmuck Road, Islandmagee, Larne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2018-12-24 ~ 2024-07-19
    IIF 35 - Director → ME
  • 27
    ISLANDMAGEE STORAGE LIMITED - 2018-10-25
    PORTLAND GAS NI LIMITED - 2009-06-23
    SARCON (NO.220) LIMITED - 2007-01-30
    icon of address 8 Portmuck Road, Islandmagee, Larne, Co Antrim, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    -2,600,553 GBP2023-12-31
    Officer
    icon of calendar 2018-07-25 ~ 2024-07-19
    IIF 36 - Director → ME
  • 28
    icon of address Imperial House, 18-21 Kings Park Road, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-19 ~ 2009-11-30
    IIF 111 - Director → ME
  • 29
    M S C (EUROPE) LIMITED - 2007-10-24
    BLAKEDEW EIGHTY SIX LIMITED - 1998-07-07
    icon of address Smith & Williamson Limited, Imperial House, 18-21 Kings Park Road, Southampton Hampshire So152at
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-12-10 ~ 2008-10-01
    IIF 112 - Director → ME
  • 30
    icon of address 88 Gledholt Road, Huddersfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-17 ~ 2020-01-10
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2019-12-17 ~ 2020-01-10
    IIF 114 - Right to appoint or remove directors OE
    IIF 114 - Ownership of voting rights - 75% or more OE
    IIF 114 - Ownership of shares – 75% or more OE
  • 31
    icon of address 87 Templegate Avenue Templegate Avenue, Leeds, England
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    114,125 GBP2024-09-30
    Officer
    icon of calendar ~ 2010-06-11
    IIF 6 - Director → ME
    icon of calendar 2005-04-25 ~ 2010-07-29
    IIF 109 - Secretary → ME
  • 32
    icon of address Unit 4 Ground Floor Ska House, St. Thomas Road, Huddersfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-04-30
    Officer
    icon of calendar 2022-04-05 ~ 2022-04-12
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-04-05 ~ 2022-04-12
    IIF 100 - Right to appoint or remove directors OE
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Ownership of shares – 75% or more OE
  • 33
    icon of address The Stables Summer Road, Walsham-le-willows, Bury St. Edmunds, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    320,185 GBP2024-11-30
    Officer
    icon of calendar 2021-02-10 ~ 2024-07-01
    IIF 64 - Director → ME
  • 34
    icon of address Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2024-04-24 ~ 2025-05-09
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 35
    icon of address Chandler House 7 Ferry Road Office Park, Riversway, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-19 ~ 2014-07-05
    IIF 76 - Director → ME
  • 36
    A. RODEN NEW CO. LTD. - 2009-08-02
    icon of address 4 Stone Street Court Stone Street, Hadleigh, Ipswich, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    38,268 GBP2024-10-31
    Officer
    icon of calendar 2014-11-15 ~ 2024-07-01
    IIF 61 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.