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

Elsegood, Philip Graham

    Related profiles found in government register
  • Elsegood, Philip Graham
    British born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Edmundson House, Tatton Street, Knutsford, Cheshire, WA16 6AY

      IIF 1
    • icon of address Edmundson House, Tatton Street, Knutsford, Cheshire, WA16 6AY, England

      IIF 2
  • Elsegood, Philip Graham
    British accountant born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Edmundson House, Tatton Street, Knutsford, Cheshire, WA16 6AY, England

      IIF 3
  • Elsegood, Philip Graham
    British director born in March 1958

    Resident in England

    Registered addresses and corresponding companies
  • Elsegood, Philip Graham
    British financial director born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Edmundson House, Tatton Street, Knutsford, Cheshire, WA16 6AY, England

      IIF 16
  • Elsegood, Philip Graham
    British chartered accountant born in March 1958

    Registered addresses and corresponding companies
    • icon of address The Thatched Cottage, Cock Lane Southend, Bradfield, Berkshire, RG7 6HN

      IIF 17
  • Elsegood, Philip Graham
    British company director born in March 1958

    Registered addresses and corresponding companies
    • icon of address The Thatched Cottage, Cock Lane Southend, Bradfield, Berkshire, RG7 6HN

      IIF 18
  • Elsegood, Philip Graham
    British director born in March 1958

    Registered addresses and corresponding companies
    • icon of address The Thatched Cottage, Cock Lane Southend, Bradfield, Berkshire, RG7 6HN

      IIF 19 IIF 20
  • Elsegood, Philip Graham
    British financial director born in March 1958

    Registered addresses and corresponding companies
    • icon of address The Thatched Cottage, Cock Lane Southend, Bradfield, Berkshire, RG7 6HN

      IIF 21
  • Elsegood, Philip Graham
    British chartered accountant born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Edmundson House, Tatton Street, Knutsford, Cheshire, WA16 6AY

      IIF 22
  • Elsegood, Philip Graham
    British

    Registered addresses and corresponding companies
  • Elsegood, Philip Graham
    British accountant

    Registered addresses and corresponding companies
    • icon of address Gosland House Bowes Gate Road, Bunbury, Tarporley, Cheshire, CW6 9QA

      IIF 64
  • Elsegood, Philip Graham
    British director

    Registered addresses and corresponding companies
    • icon of address No 1, Dorset Street, Southampton, Hampshire, SO15 2DP

      IIF 65
  • Elsegood, Philip Graham

    Registered addresses and corresponding companies
    • icon of address The Thatched Cottage, Cock Lane Southend, Bradfield, Berkshire, RG7 6HN

      IIF 66 IIF 67
    • icon of address Edmundson House, Tatton Street, Knutsford, Cheshire, WA16 6AY, England

      IIF 68 IIF 69
    • icon of address Votec House, Hambridge Lane, Newbury, Berkshire, RG14 5TN

      IIF 70
    • icon of address Gosland House Bowes Gate Road, Bunbury, Tarporley, Cheshire, CW6 9QA

      IIF 71
child relation
Offspring entities and appointments
Active 25
  • 1
    A.& D. CARTWRIGHT DISTRIBUTORS LIMITED - 2007-04-18
    icon of address 110 Queen Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-07-01 ~ dissolved
    IIF 28 - Secretary → ME
  • 2
    REDUCED SETTING LIMITED - 2007-04-25
    A. & D. CARTWRIGHT DISTRIBUTORS LIMITED - 2015-03-17
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-05 ~ dissolved
    IIF 49 - Secretary → ME
  • 3
    EMBERSPARK LIMITED - 1997-12-12
    ADVANCE ELECTRICAL DISTRIBUTORS LIMITED - 2015-03-17
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-12-12 ~ dissolved
    IIF 59 - Secretary → ME
  • 4
    BARWELL ENTERPRISES LIMITED - 2015-03-16
    icon of address 110 Queen Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-05 ~ dissolved
    IIF 27 - Secretary → ME
  • 5
    BCS 93 LIMITED - 1993-07-09
    CABLE MANAGEMENT CENTRE LIMITED - 2015-03-17
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-29 ~ dissolved
    IIF 62 - Secretary → ME
  • 6
    CABLE MANAGEMENT CENTRE (SOUTH WEST) LIMITED - 2015-03-17
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-29 ~ dissolved
    IIF 52 - Secretary → ME
  • 7
    UK TOOLS LIMITED - 1995-10-16
    U.K. ENGINEERING SUPPLIES LIMITED - 1994-02-17
    GUSTLAKE LIMITED - 1988-03-17
    UK TOOLS LIMITED - 1991-01-01
    icon of address 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-09-18 ~ dissolved
    IIF 47 - Secretary → ME
  • 8
    J. & T. ROBINSON GROUP LIMITED - 1989-03-30
    EDMUNDSON DISTRIBUTION LIMITED - 2015-03-30
    MAXMOR TRUSTEES LIMITED - 2009-03-23
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-17 ~ dissolved
    IIF 56 - Secretary → ME
  • 9
    NEWPALM LIMITED - 1979-12-31
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-11-04 ~ now
    IIF 1 - Director → ME
  • 10
    OBTAIN OTHER LIMITED - 2007-04-25
    E.P.H. SUPPLIES (WHOLESALE) LIMITED - 2015-03-17
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-05 ~ dissolved
    IIF 55 - Secretary → ME
  • 11
    G.C.G. ELECTRICAL WHOLESALERS (BRIERLEY HILL) LIMITED - 1990-04-30
    G C G ELECTRICAL WHOLESALERS LIMITED - 2015-03-17
    icon of address 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-31 ~ dissolved
    IIF 46 - Secretary → ME
  • 12
    J.B.M. ELECTRICAL DISTRIBUTORS LIMITED - 1994-06-01
    JBM HOLDINGS LIMITED - 2015-03-17
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-10-31 ~ dissolved
    IIF 57 - Secretary → ME
  • 13
    J.E. WILDBORE LIMITED - 2015-03-17
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-31 ~ dissolved
    IIF 54 - Secretary → ME
  • 14
    JACK HINTON (ELECTRICAL) LIMITED - 2015-03-17
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-31 ~ dissolved
    IIF 53 - Secretary → ME
  • 15
    J S C ELECTRICAL DISTRIBUTORS LIMITED - 2015-03-17
    ACTIONHANDLE LIMITED - 1999-02-25
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-28 ~ dissolved
    IIF 61 - Secretary → ME
  • 16
    JUNETIME LIMITED - 2004-08-26
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-03-09 ~ now
    IIF 2 - Director → ME
  • 17
    EDMUNDSON NOMINEES LIMITED - 1992-01-28
    MARLOWE NOMINEES LIMITED - 2015-03-17
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-09-19 ~ dissolved
    IIF 51 - Secretary → ME
  • 18
    PULSE ELECTRICAL DISTRIBUTORS LIMITED - 2015-03-17
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-30 ~ dissolved
    IIF 48 - Secretary → ME
  • 19
    PACIFIC SHELF (THIRTY-FIVE) LIMITED - 1986-07-10
    icon of address Pricewaterhousecoopers, 9 West George Street, Glasgow
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-09-19 ~ now
    IIF 71 - Secretary → ME
  • 20
    ROWLEY ELECTRICAL DISTRIBUTORS LIMITED - 2015-03-17
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-31 ~ dissolved
    IIF 50 - Secretary → ME
  • 21
    SCOTT-COPPOLA ELECTRICAL DISTRIBUTORS LIMITED - 2015-03-17
    icon of address 110 Queen Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-31 ~ dissolved
    IIF 29 - Secretary → ME
  • 22
    SABEL ELECTRICAL DISTRIBUTORS LIMITED - 2015-03-17
    icon of address No. 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-31 ~ dissolved
    IIF 60 - Secretary → ME
  • 23
    STEPHEN WILSON SERVICES LIMITED - 1982-03-01
    O'GRADY ENTERPRISES LIMITED - 2002-03-30
    MARTLET CONSTRUCTION SERVICES LIMITED - 1985-05-23
    UK PLANT LIMITED - 1987-01-16
    icon of address Pricewaterhousecoopers Llp, Benson House, 33 Wellington Street, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-12-03 ~ dissolved
    IIF 64 - Secretary → ME
  • 24
    GRINDCO 510 LIMITED - 2007-05-14
    TUFF RUSCOE HOLDINGS LIMITED - 2015-03-17
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-31 ~ dissolved
    IIF 58 - Secretary → ME
  • 25
    WATERHOUSE ELECTRICAL WHOLESALERS LIMITED - 2015-03-17
    WATERHOUSE ENGINEERING COMPANY LIMITED(THE) - 1987-04-28
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-31 ~ dissolved
    IIF 65 - Secretary → ME
Ceased 33
  • 1
    DUNERA LIMITED - 1986-06-26
    UK STEELSTOCK LIMITED - 2006-04-20
    icon of address Parkway House Unit 6, Parkway Industrial Estate, Pacific Avenue, Wednesbury, West Midlands, England
    Active Corporate (5 parents, 14 offsprings)
    Officer
    icon of calendar 1995-01-30 ~ 1995-02-09
    IIF 18 - Director → ME
  • 2
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    41 GBP2024-12-31
    Officer
    icon of calendar 2016-01-29 ~ 2024-07-31
    IIF 22 - Director → ME
    icon of calendar 2017-01-14 ~ 2024-07-31
    IIF 68 - Secretary → ME
  • 3
    CAUSETEAM LIMITED - 1987-11-05
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2013-07-26 ~ 2024-07-31
    IIF 7 - Director → ME
    icon of calendar 2013-07-26 ~ 2024-07-31
    IIF 40 - Secretary → ME
  • 4
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1992-04-01 ~ 1994-08-31
    IIF 66 - Secretary → ME
  • 5
    INHOCO 159 LIMITED - 1992-01-02
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2001-12-12 ~ 2024-07-31
    IIF 16 - Director → ME
    icon of calendar 1995-02-09 ~ 2015-10-01
    IIF 42 - Secretary → ME
  • 6
    FEATHER HAT LIMITED - 2007-04-25
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2007-03-05 ~ 2024-07-31
    IIF 41 - Secretary → ME
  • 7
    IMMENSEMOVEMENT LIMITED - 1999-01-21
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-30 ~ 2014-02-21
    IIF 45 - Secretary → ME
  • 8
    PROGRESSIVEVISION LIMITED - 1999-01-21
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-30 ~ 2014-02-21
    IIF 44 - Secretary → ME
  • 9
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2005-11-30 ~ 2014-02-21
    IIF 70 - Secretary → ME
  • 10
    PTS TOOL SPECIALISTS LIMITED - 2003-02-04
    P.T.S. EDMUNDSON TOOLS LIMITED - 1979-12-31
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,569,317 GBP2024-12-31
    Officer
    icon of calendar 1996-09-19 ~ 2024-07-31
    IIF 32 - Secretary → ME
  • 11
    J.E. WILDBORE LIMITED - 2015-03-17
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-28 ~ 2015-02-25
    IIF 15 - Director → ME
  • 12
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-05-20 ~ 2024-07-31
    IIF 13 - Director → ME
  • 13
    GOULDITAR NO. 442 LIMITED - 1996-04-30
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-06-07 ~ 2024-07-31
    IIF 34 - Secretary → ME
  • 14
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-30 ~ 2014-02-21
    IIF 43 - Secretary → ME
  • 15
    LOCKWELL LECTRICS LIMITED - 2011-12-05
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2014-10-31 ~ 2024-07-31
    IIF 3 - Director → ME
    icon of calendar 2015-11-18 ~ 2024-07-31
    IIF 69 - Secretary → ME
  • 16
    EXETER ELECTRICAL WHOLESALERS LIMITED - 2024-10-11
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2013-07-26 ~ 2024-07-31
    IIF 6 - Director → ME
    icon of calendar 2013-07-26 ~ 2024-07-31
    IIF 38 - Secretary → ME
  • 17
    ELECTRICAL AND RADIO DISTRIBUTORS LIMITED - 2016-10-27
    ERD (SOUTH WEST) LIMITED - 1977-12-31
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -937,352 GBP2024-12-31
    Officer
    icon of calendar 1996-09-19 ~ 2024-07-31
    IIF 33 - Secretary → ME
  • 18
    TITLEIMAGE LIMITED - 1991-08-01
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (6 parents, 67 offsprings)
    Officer
    icon of calendar 1994-01-01 ~ 1995-06-14
    IIF 20 - Director → ME
    icon of calendar ~ 1995-06-14
    IIF 67 - Secretary → ME
  • 19
    WESTERN ELECTRICAL WHOLESALE LIMITED - 1998-12-23
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2013-07-26 ~ 2024-07-31
    IIF 5 - Director → ME
    icon of calendar 2013-07-26 ~ 2024-07-31
    IIF 39 - Secretary → ME
  • 20
    ROWLEY ELECTRICAL DISTRIBUTORS LIMITED - 2015-03-17
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-28 ~ 2015-02-25
    IIF 4 - Director → ME
  • 21
    SHIP - ELEC (ELECTRICAL WHOLESALERS) LIMITED - 2019-08-30
    icon of address Unit 2 Ellis Way, Questor, Dartford, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2022-05-20 ~ 2024-07-31
    IIF 10 - Director → ME
  • 22
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1992-11-01 ~ 1994-08-31
    IIF 17 - Director → ME
    icon of calendar ~ 1994-08-31
    IIF 23 - Secretary → ME
  • 23
    COWLEIGH LIMITED - 2008-01-14
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-07-15 ~ 1994-08-31
    IIF 21 - Director → ME
    icon of calendar 1993-06-29 ~ 1994-08-31
    IIF 24 - Secretary → ME
  • 24
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2019-08-30 ~ 2024-07-31
    IIF 9 - Director → ME
  • 25
    TATTON STREET INVESTMENTS LIMITED - 2003-02-06
    EDMUNDSON ELECTRICAL LIMITED - 1992-01-02
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 1996-09-19 ~ 2024-07-31
    IIF 30 - Secretary → ME
  • 26
    GRINDCO 510 LIMITED - 2007-05-14
    TUFF RUSCOE HOLDINGS LIMITED - 2015-03-17
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-28 ~ 2015-02-25
    IIF 14 - Director → ME
  • 27
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-06-29 ~ 2002-05-13
    IIF 63 - Secretary → ME
  • 28
    STEARN SPARES LIMITED - 1993-11-23
    U.K. SPARES LIMITED - 1995-12-19
    U.K. ELECTRIC LIMITED - 2013-08-30
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (4 parents, 10 offsprings)
    Officer
    icon of calendar 1993-12-20 ~ 1994-08-31
    IIF 19 - Director → ME
    icon of calendar 1992-08-21 ~ 1994-08-31
    IIF 25 - Secretary → ME
  • 29
    D I R ELECTRICAL WHOLESALE SUPPLIERS LIMITED - 1994-11-11
    EDMUNDSON DISTRIBUTION LIMITED - 2009-03-23
    COUNTINDEX LIMITED - 1990-07-31
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire, England
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 1996-09-19 ~ 2024-07-31
    IIF 31 - Secretary → ME
  • 30
    LANEGUILD LIMITED - 2001-08-06
    WESTERN ELECTRICAL WHOLESALE HOLDING LIMITED - 2003-12-31
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -974,995 GBP2024-12-31
    Officer
    icon of calendar 2013-07-26 ~ 2024-07-31
    IIF 12 - Director → ME
    icon of calendar 2013-07-26 ~ 2024-07-31
    IIF 35 - Secretary → ME
  • 31
    PLYMOUTH ELECTRICAL WHOLESALERS LIMITED - 1998-12-23
    WESTERN ELECTRICAL WHOLESALE LIMITED - 2003-12-31
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -2,089,704 GBP2024-12-31
    Officer
    icon of calendar 2013-07-26 ~ 2024-07-31
    IIF 11 - Director → ME
    icon of calendar 2013-07-26 ~ 2024-07-31
    IIF 36 - Secretary → ME
  • 32
    CONTROL OPTIONS LIMITED - 2003-12-31
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2013-07-26 ~ 2024-07-31
    IIF 8 - Director → ME
    icon of calendar 2013-07-26 ~ 2024-07-31
    IIF 37 - Secretary → ME
  • 33
    COWLEIGH WHOLESALE (MALVERN) LIMITED - 2003-02-06
    DAWNSMART LIMITED - 1986-09-02
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1992-04-01 ~ 1994-08-31
    IIF 26 - Secretary → ME

The content of this website is protected by AgonGuard.

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

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