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

Dayan, Daniel Alexander

    Related profiles found in government register
  • Dayan, Daniel Alexander
    British business executive born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Nightingale Lane, London, SW12 8NB

      IIF 1
    • icon of address 128, City Road, London, EC1V 2NX, England

      IIF 2
  • Dayan, Daniel Alexander
    British ceo born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Linpac, Wakefield Road, Featherstone, Pontefract, West Yorkshire, WF7 5DE

      IIF 3 IIF 4 IIF 5
    • icon of address Linpac, Wakefield Road, Featherstone, Pontefract, West Yorkshire, WF7 5DE, England

      IIF 8
  • Dayan, Daniel Alexander
    British chairman born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Aquaspersions Limited, Beacon Hill Road, Halifax, West Yorkshire, HX3 6AQ, England

      IIF 9
  • Dayan, Daniel Alexander
    British company director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
  • Dayan, Daniel Alexander
    British director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105 Nightingale Lane, London, SW12 8NB

      IIF 22
    • icon of address Overton Mill, Station Road, Overton, Basingstoke, RG25 3JG

      IIF 23
    • icon of address Coventry Airpark, Siskin Parkway West, Baginton, Coventry, CV3 4PA

      IIF 24 IIF 25 IIF 26
    • icon of address Unit 34, Fern Close, Pen Y Fan Industrial Estate, Crumlin, Gwent, NP11 3EH

      IIF 27
    • icon of address Nicholas House, Sopers Road, Cuffley, Hertfordshire, EN6 4SG, United Kingdom

      IIF 28
    • icon of address 1, Rydon Mews, London, SW19 4RP, United Kingdom

      IIF 29
    • icon of address 1 Rydon Mews, Wimbledon, London, SW19 4RP

      IIF 30
    • icon of address 1 St James's Market, Carlton Street, London, SW1Y 4AH, United Kingdom

      IIF 31
    • icon of address 2 Babmaes Street, London, SW1Y 6HD, United Kingdom

      IIF 32
    • icon of address Forsyth House, 211-217 Lower Richmond Road, Richmond, London, TW9 4LN

      IIF 33
    • icon of address Forsyth House 211-217, Lower Richmond Road, Richmond On Thames, London, England, TW9 4LN

      IIF 34 IIF 35
    • icon of address Forsyth House, 211-217 Lower Richmond Road, Richmond On Thames, London, TW9 4LN

      IIF 36 IIF 37
    • icon of address One, Connaught Place, London, W2 2ET, England

      IIF 38
    • icon of address Wsm Connect House, 133-137 Alexandra Road, Wimbledon, London, SW19 7JY, United Kingdom

      IIF 39
    • icon of address Springwood Court, Springwood Close, Tytherington Business Park, Macclesfield, Cheshire, SK10 2XF

      IIF 40
    • icon of address Blackwater Trading Estate, The Causeway, Maldon, Essex, CM9 4GG, England

      IIF 41
    • icon of address Everest House, Sopers Road, Cuffley, Potters Bar, Hertfordshire, EN6 4SG

      IIF 42 IIF 43
    • icon of address Forsyth House, 211-217 Lower Richmond Road, Richmond On Thames, London, TW9 4LN

      IIF 44 IIF 45 IIF 46
    • icon of address Forsyth House, 211-217 Lower Richmond Road, Richmond On Thames, London, TW9 4LN, United Kingdom

      IIF 48 IIF 49
  • Dayan, Daniel Alexander
    British executive chairman born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One, Connaught Place, London, W2 2ET, United Kingdom

      IIF 50
  • Dayan, Daniel Alexander
    born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor 39-41, Charing Cross Road, London, WC2H 0AR

      IIF 51
  • Dayan, Daniel Alexander
    British director born in February 1964

    Registered addresses and corresponding companies
    • icon of address 24 Queens Road, Weybridge, Surrey, KT13 9UX

      IIF 52
  • Dayan, Daniel
    British director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Babmaes Street, London, SW1Y 6HD, United Kingdom

      IIF 53
  • Dayan, Daniel Alexander
    British director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Victoria Villas, Richmond On Thames, London, TW9 2GW

      IIF 54
  • Mr Daniel Alexander Dayan
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wsm Connect House, 133-137 Alexandra Road, Wimbledon, London, SW19 7JY, United Kingdom

      IIF 55
  • Dayan, Daniel
    British director born in February 1964

    Registered addresses and corresponding companies
  • Dayan, Daniel
    British ceo born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Griffin Building, 83, Clerkenwell Road, London, EC1R 5AR

      IIF 62
child relation
Offspring entities and appointments
Active 9
  • 1
    INDEPENDENT MORTGAGE BUREAU LIMITED - 2007-11-19
    icon of address Forsyth House, 211-217 Lower Richmond Road, Richmond On Thames, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-06 ~ dissolved
    IIF 45 - Director → ME
  • 2
    BODYCOTE INTERNATIONAL P L C - 2008-04-30
    icon of address Springwood Court Springwood Close, Tytherington Business Park, Macclesfield, Cheshire
    Active Corporate (9 parents, 14 offsprings)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2022-01-01 ~ now
    IIF 40 - Director → ME
  • 3
    icon of address Connect House 133-137 Alexandra Road, Wimbledon, London
    Active Corporate (2 parents)
    Equity (Company account)
    334,025 GBP2024-06-30
    Officer
    icon of calendar 2014-06-03 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-07-08 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 2 Babmaes Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-05-15 ~ now
    IIF 53 - Director → ME
  • 5
    icon of address 2 Babmaes Street, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2025-08-05 ~ now
    IIF 32 - Director → ME
  • 6
    WASHINGTON ACQUISITIONCO UK LIMITED - 2025-04-08
    icon of address Sterling House, Mutton Lane, Potters Bar, Herts, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-26 ~ now
    IIF 20 - Director → ME
  • 7
    WASHINGTON TOPCO JERSEY LIMITED - 2025-07-24
    icon of address Aztec Group House, Ifc6, The Esplanade, St Helier, Je4 0qh, Jersey
    Active Corporate (8 parents)
    Officer
    icon of calendar 2024-11-21 ~ now
    IIF 31 - Director → ME
  • 8
    icon of address 128 City Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-12-08 ~ now
    IIF 2 - Director → ME
  • 9
    icon of address C/o Aquaspersions Limited, Beacon Hill Road, Halifax, West Yorkshire, England
    Active Corporate (6 parents, 1 offspring)
    Cash at bank and in hand (Company account)
    21,931 GBP2024-12-31
    Officer
    icon of calendar 2021-06-17 ~ now
    IIF 9 - Director → ME
Ceased 52
  • 1
    ACADEMY CONCERTS SOCIETY - 2020-08-06
    icon of address 54 Dean Street, London, England
    Active Corporate (14 parents)
    Officer
    icon of calendar 2015-09-09 ~ 2016-11-30
    IIF 62 - Director → ME
  • 2
    ACKERMANN ELECTRICAL SYSTEMS LIMITED - 1991-03-25
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2001-05-02 ~ 2005-03-31
    IIF 59 - Director → ME
  • 3
    AMDEGA 2011 LIMITED - 2017-02-07
    icon of address Building 1 Albany Place, Welwyn Garden City, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2014-06-01 ~ 2014-12-15
    IIF 28 - Director → ME
  • 4
    ELECTRICAL INSTALLATION EQUIPMENT MANUFACTURERS ASSOCIATION LIMITED (THE) - 2003-03-12
    icon of address Rotherwick House, 3 Thomas More Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2002-09-24 ~ 2003-09-23
    IIF 52 - Director → ME
  • 5
    MACSCO 54 LIMITED - 2013-09-30
    icon of address Ernst & Young Llp 1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-06-01 ~ 2014-10-10
    IIF 24 - Director → ME
  • 6
    icon of address 64 North Row, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-01 ~ 2014-10-10
    IIF 51 - LLP Member → ME
  • 7
    BUTLER WARNER LIMITED - 2004-07-19
    icon of address Intertrust (uk) Limited 11 Old Jewry, 7th Floor, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-06 ~ 2013-11-29
    IIF 44 - Director → ME
  • 8
    icon of address 65 Haymarket Terrace, C/o Harper Macleod Llp, Citypoint, Edinburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-07-02 ~ 2020-05-12
    IIF 12 - Director → ME
  • 9
    icon of address 8-10 Avenue De La Gare, L-1610 Luxebourg, R.c.s. Luxembourg B67068, Luxembourg
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-07-02 ~ 2020-05-12
    IIF 50 - Director → ME
  • 10
    VULCAN HADDOCK (U.K.) LIMITED - 1986-05-21
    VULCAN ROTAFORM LIMITED - 1988-10-21
    icon of address C/o Knights, 2 Colton Square, Leicester, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2019-07-02 ~ 2020-05-12
    IIF 14 - Director → ME
  • 11
    J.C.K.S. LIMITED - 1987-04-30
    TUFTON LIMITED - 2008-09-30
    icon of address C/o Knights, 2 Colton Square, Leicester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-07-02 ~ 2020-05-12
    IIF 15 - Director → ME
  • 12
    BONAR TEXTILES LIMITED - 1995-12-04
    BONAR YARNS & FABRICS LIMITED - 2016-11-04
    LOW & BONAR DUNDEE LIMITED - 2020-06-29
    icon of address C/o Fpr Advisory Trading Limited Level 2 The Beacon, 176 St. Vincent Street, Glasgow
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-07-02 ~ 2020-05-12
    IIF 13 - Director → ME
  • 13
    icon of address 105 Nightingale Lane, London
    Active Corporate (4 parents)
    Equity (Company account)
    9,000 GBP2024-09-30
    Officer
    icon of calendar 2022-05-23 ~ 2024-08-02
    IIF 22 - Director → ME
  • 14
    CHEMRING P L C - 1986-02-05
    icon of address Roke Manor, Old Salisbury Lane, Romsey, Hampshire, United Kingdom
    Active Corporate (9 parents, 24 offsprings)
    Officer
    icon of calendar 2016-03-07 ~ 2018-11-30
    IIF 21 - Director → ME
  • 15
    HALLAMGATE ENTERPRISES LIMITED - 2007-08-02
    icon of address Ernst & Young, 1 Bridgewater Place Water Lane, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-06-01 ~ 2014-10-10
    IIF 26 - Director → ME
  • 16
    CITY LINK TRANSPORT HOLDINGS LIMITED - 1997-12-01
    INITIAL CITY LINK LIMITED - 2006-06-12
    icon of address 12 Wellington Place, Leeds
    Insolvency Proceedings Corporate (4 parents)
    Officer
    icon of calendar 2014-06-01 ~ 2014-10-10
    IIF 25 - Director → ME
  • 17
    EVEREST LIMITED - 2020-07-03
    icon of address 2nd Floor, 110 Cannon Street, London
    In Administration Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-06-01 ~ 2014-12-15
    IIF 42 - Director → ME
  • 18
    00847277 LIMITED - 2015-04-15
    EGATUBE LIMITED - 1982-08-03
    icon of address Mazars Llp, One, St. Peters Square, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-04-23 ~ 2005-03-31
    IIF 58 - Director → ME
  • 19
    icon of address Intertrust (uk) Limited 11 Old Jewry, 7th Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-08 ~ 2013-11-29
    IIF 54 - Director → ME
  • 20
    BODDINGTONS LIMITED - 2011-02-25
    icon of address 1 St. James Court, Whitefriars, Norwich, Norfolk, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-01-06 ~ 2013-11-29
    IIF 47 - Director → ME
  • 21
    TRUSHELFCO (NO.3197) LIMITED - 2006-03-10
    icon of address 1 St. James Court, Whitefriars, Norwich, Norfolk, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-07-21 ~ 2013-11-29
    IIF 35 - Director → ME
  • 22
    icon of address Intertrust (uk) Limited 11 Old Jewry, 7th Floor, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-06-08 ~ 2013-11-29
    IIF 49 - Director → ME
  • 23
    icon of address Intertrust (uk) Limited 11 Old Jewry, 7th Floor, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-08 ~ 2013-11-29
    IIF 48 - Director → ME
  • 24
    FIBERWEB PLC - 2013-11-18
    TRUSHELFCO (NO.3193) LIMITED - 2006-03-08
    FIBERWEB LIMITED - 2006-09-18
    icon of address 1 St. James Court, Whitefriars, Norwich, Norfolk, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-07-21 ~ 2013-11-15
    IIF 36 - Director → ME
  • 25
    STEVTON (NO.535) LIMITED - 2013-02-25
    icon of address Intertrust (uk) Limited 11 Old Jewry, 7th Floor, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-03 ~ 2013-11-29
    IIF 37 - Director → ME
  • 26
    TRUSHELFCO (NO.3225) LIMITED - 2006-07-13
    icon of address Intertrust (uk) Limited 11 Old Jewry, 7th Floor, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-24 ~ 2013-11-29
    IIF 34 - Director → ME
  • 27
    FITESAFIBERWEB LIMITED - 2012-02-17
    FIBERWEB JOINT VENTURE 3 LIMITED - 2009-08-12
    icon of address 2 The Peacocks, Offices Of Accounting By Miles Ltd, Holt, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    72,784,764 USD2018-12-31
    Officer
    icon of calendar 2009-06-08 ~ 2011-12-30
    IIF 46 - Director → ME
  • 28
    FIBERWEB MEXICO HOLDINGS LIMITED - 2009-08-12
    FITESAFIBERWEB MEXICO HOLDINGS LIMITED - 2012-02-28
    icon of address 2 The Peacocks, Offices Of Accounting By Miles Ltd, Holt, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,651,000 GBP2019-12-31
    Officer
    icon of calendar 2009-06-08 ~ 2011-12-30
    IIF 33 - Director → ME
  • 29
    WHO CARES WINS (ARTISTS IN SUPPORT OF THE MEDICAL FOUNDATION FOR THE CARE OF VICTIMS OF TORTURE) LIMITED - 1990-08-24
    ACORNMIST LIMITED - 1989-12-05
    MEDICAL FOUNDATION FOR THE CARE OF VICTIMS OF TORTURE - 2020-02-24
    icon of address 111 Isledon Road, London
    Active Corporate (12 parents)
    Officer
    icon of calendar 2009-05-15 ~ 2014-09-30
    IIF 30 - Director → ME
  • 30
    CARADON FRIEDLAND LIMITED - 2000-12-29
    FRIEDLAND LIMITED - 1994-03-17
    V. & E. FRIEDLAND LIMITED - 1992-11-25
    icon of address C/o Mazars Llp, The Lexicon, Mount Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-01 ~ 2005-03-31
    IIF 61 - Director → ME
  • 31
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-06-01 ~ 2014-12-15
    IIF 43 - Director → ME
  • 32
    PRECIS (2693) LIMITED - 2007-04-25
    icon of address Unit 34 Fern Close, Pen Y Fan Industrial Estate, Crumlin, Gwent
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2018-06-22 ~ 2019-04-11
    IIF 27 - Director → ME
  • 33
    KKRR SOFTWARE LIMITED - 2012-08-02
    icon of address 99 Weyhill, Haslemere, Surrey
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    5,539 GBP2019-07-31
    Officer
    icon of calendar 2014-02-06 ~ 2016-01-24
    IIF 29 - Director → ME
  • 34
    HACKREMCO (NO. 2045) LIMITED - 2003-09-02
    icon of address Linpac Wakefield Road, Featherstone, Pontefract, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-16 ~ 2019-04-11
    IIF 4 - Director → ME
  • 35
    LIN PAC MOULDINGS LIMITED - 1983-01-07
    RALEGH LIMITED - 2003-09-05
    LIN PAC CONSUMER PRODUCTS INTERNATIONAL LIMITED - 1997-12-29
    icon of address Linpac Wakefield Road, Featherstone, Pontefract, West Yorkshire
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2015-03-16 ~ 2019-07-01
    IIF 7 - Director → ME
  • 36
    LIN PAC CONTAINERS LIMITED - 1987-07-02
    LINPAC GROUP LIMITED - 2004-02-13
    LIN-PAC CONTAINERS LIMITED - 1985-01-30
    icon of address Linpac Wakefield Road, Featherstone, Pontefract, West Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-03-16 ~ 2019-04-11
    IIF 6 - Director → ME
  • 37
    PICNAL LIMITED - 2003-08-22
    LINPAC GROUP HOLDINGS LIMITED - 2004-02-13
    icon of address Linpac Wakefield Road, Featherstone, Pontefract, West Yorkshire
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-03-16 ~ 2019-04-11
    IIF 3 - Director → ME
  • 38
    LINPAC PLASTICS LIMITED - 2008-02-14
    LIN PAC PLASTICS INTERNATIONAL LIMITED - 1991-06-11
    LINPAC PLASTICS INTERNATIONAL LIMITED - 1994-12-30
    icon of address Linpac Wakefield Road, Featherstone, Pontefract, West Yorkshire
    Active Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2015-03-16 ~ 2019-04-11
    IIF 5 - Director → ME
  • 39
    SENIOR LENDERS PACKAGING LIMITED - 2010-01-11
    icon of address Linpac Wakefield Road, Featherstone, Pontefract, West Yorkshire
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-03-30 ~ 2019-04-24
    IIF 8 - Director → ME
  • 40
    icon of address Whitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-07-02 ~ 2020-05-12
    IIF 11 - Director → ME
  • 41
    icon of address C/o Knights, 2 Colton Square, Leicester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-07-02 ~ 2020-05-12
    IIF 19 - Director → ME
  • 42
    LOW & BONAR PUBLIC LIMITED COMPANY - 2020-06-16
    icon of address 65 Haymarket Terrace, C/o Harper Macleod Llp, Citypoint, Edinburgh, Scotland
    Active Corporate (2 parents, 22 offsprings)
    Officer
    icon of calendar 2018-09-11 ~ 2020-05-12
    IIF 38 - Director → ME
  • 43
    GOLDTIDE LIMITED - 2018-09-19
    icon of address One, Connaught Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-07-02 ~ 2020-05-12
    IIF 18 - Director → ME
  • 44
    MK ELECTRIC PENSION LIMITED - 1983-07-27
    icon of address Honeywell House, Arlington Business Park, Bracknell, Berkshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2001-05-24 ~ 2003-02-13
    IIF 60 - Director → ME
  • 45
    PORTALS INTERNATIONAL LIMITED - 2025-01-16
    MOORECO LIMITED - 2021-03-10
    NEWCO2018 1 LIMITED - 2018-01-31
    icon of address Overton Mill Station Road, Overton, Basingstoke, Hampshire, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2020-05-15 ~ 2022-01-17
    IIF 23 - Director → ME
  • 46
    icon of address 105 Nightingale Lane, London
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2020-09-24 ~ 2024-08-02
    IIF 1 - Director → ME
  • 47
    CARADON MK ELECTRIC LIMITED - 2000-12-29
    M.K. ELECTRIC LIMITED - 1994-03-17
    MK ELECTRIC LIMITED - 2002-07-29
    "M.K."ELECTRIC,LIMITED - 1983-05-05
    icon of address Honeywell House, Skimped Hill Lane, Bracknell, Berks
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-04-23 ~ 2005-03-31
    IIF 57 - Director → ME
  • 48
    MB-CARADON PLC - 1993-10-29
    NOVAR PLC - 2005-05-24
    MB GROUP PLC - 1990-11-12
    CARADON PLC - 2000-12-29
    M.B. LIMITED - 1989-04-25
    NEXTCLEVER LIMITED - 1988-07-07
    icon of address Honeywell House, Skimped Hill Lane, Bracknell, Berks
    Active Corporate (2 parents, 15 offsprings)
    Officer
    icon of calendar 2004-01-01 ~ 2005-03-31
    IIF 56 - Director → ME
  • 49
    icon of address One, Connaught Place, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-07-02 ~ 2020-05-12
    IIF 16 - Director → ME
  • 50
    icon of address One, Connaught Place, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-07-02 ~ 2020-05-12
    IIF 10 - Director → ME
  • 51
    MC253 LIMITED - 2002-11-27
    icon of address 11 Old Jewry 7th Floor, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-17 ~ 2012-03-30
    IIF 41 - Director → ME
  • 52
    WADDINGTONS CARTONS LIMITED - 1996-10-01
    WADDINGTONS LIMITED - 1985-12-31
    icon of address One, Connaught Place, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-07-02 ~ 2020-05-12
    IIF 17 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.