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

Comer, Simon Philip

child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address 14 Millbrook Road, Stover Trading Estate Yate, Bristol
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2018-07-02 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2018-07-02 ~ dissolved
    IIF 63 - Secretary → ME
  • 2
    JOHN BOOTH TANKS & VESSELS LIMITED - 1988-04-05
    icon of address C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-02 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2018-07-02 ~ dissolved
    IIF 101 - Secretary → ME
  • 3
    JORDAN ENGINEERING (CUMBRIA) LIMITED - 2006-02-04
    JORDAN ENGINEERING (CUMBRIA) LIMITED - 2001-07-16
    REDHALL GROUP LIMITED - 2006-04-06
    MEAUJO (536) LIMITED - 2001-07-16
    icon of address C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-02 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2018-07-02 ~ dissolved
    IIF 98 - Secretary → ME
  • 4
    RUBERY OWEN STEELWORK LIMITED - 2008-09-03
    icon of address 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-02 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2018-07-02 ~ dissolved
    IIF 70 - Secretary → ME
  • 5
    MEAUJO (580) LIMITED - 2002-03-28
    CHB - JORDAN ENGINEERING SERVICES LIMITED - 2002-10-21
    icon of address C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-02 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2018-07-02 ~ dissolved
    IIF 96 - Secretary → ME
  • 6
    CARRAWAY LIMITED - 1993-03-16
    icon of address C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-02 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2018-07-02 ~ dissolved
    IIF 84 - Secretary → ME
  • 7
    CHB LEISURE LIMITED - 2007-06-15
    JORDAN ENGINEERING SERVICES LIMITED - 2007-09-28
    C & D JV LIMITED - 1999-11-02
    icon of address C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-02 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2018-07-02 ~ dissolved
    IIF 93 - Secretary → ME
  • 8
    CHIEFTAIN INSULATION LIMITED - 1987-08-11
    CHIEFTAIN GROUP P.L.C. - 2009-04-06
    icon of address C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2018-07-02 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2018-07-02 ~ dissolved
    IIF 102 - Secretary → ME
  • 9
    COUPLESOUND LIMITED - 1983-12-14
    KEVIN LLOYD LTD - 2011-04-01
    DAWSON-LLOYD LIMITED - 1985-09-02
    icon of address C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-02 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2018-07-02 ~ dissolved
    IIF 99 - Secretary → ME
  • 10
    RBC METAL TESTING LIMITED - 2000-02-23
    WORTHBOROUGH LIMITED - 1994-06-14
    icon of address C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-02 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2018-07-02 ~ dissolved
    IIF 82 - Secretary → ME
  • 11
    ICON AEROSPACE TECHNOLOGY LTD - 2016-08-12
    icon of address Victoria Works, Thrumpton Lane, Retford, Nottinghamshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-06-21 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 12
    BOOTH INDUSTRIES LIMITED - 1986-09-10
    JOHN BOOTH DOORS & SHUTTERS LIMITED - 1986-08-20
    icon of address C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-02 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2018-07-02 ~ dissolved
    IIF 100 - Secretary → ME
  • 13
    icon of address C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-02 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2018-07-02 ~ dissolved
    IIF 94 - Secretary → ME
  • 14
    MEAUJO (578) LIMITED - 2002-03-28
    icon of address 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-02 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2018-07-02 ~ dissolved
    IIF 69 - Secretary → ME
  • 15
    CHB ENGINEERING SERVICES LIMITED - 2002-10-21
    C H B FABRICATIONS LIMITED - 2000-11-27
    CHB-JORDAN ENGINEERING LIMITED - 2007-09-28
    icon of address C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2018-07-02 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2018-07-02 ~ dissolved
    IIF 85 - Secretary → ME
  • 16
    MEAUJO (579) LIMITED - 2002-03-28
    JORDAN PROJECTS LIMITED - 2002-10-21
    icon of address C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-02 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2018-07-02 ~ dissolved
    IIF 91 - Secretary → ME
  • 17
    BOOTH MANUFACTURING LIMITED - 2008-05-15
    STEEL MOVEMENTS LIMITED - 1989-03-17
    REDHALL NUCLEAR LIMITED - 2011-04-01
    BOOTH INDUSTRIES STEELWORK DEVELOPMENT LIMITED - 1992-09-11
    icon of address 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-02 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2018-07-02 ~ dissolved
    IIF 72 - Secretary → ME
  • 18
    CHB-JORDAN LIMITED - 2007-07-10
    TWO SEAS ENGINEERING LIMITED - 2000-01-19
    CHB FABRICATIONS LIMITED - 2006-12-20
    CHB ENGINEERING SERVICES LIMITED - 2000-11-27
    icon of address C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-02 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2018-07-02 ~ dissolved
    IIF 86 - Secretary → ME
  • 19
    icon of address C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-02 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2018-07-02 ~ dissolved
    IIF 97 - Secretary → ME
  • 20
    SHEAFFER FABRICATIONS LIMITED - 1987-09-17
    HALLBRASS LIMITED - 1984-04-30
    CHIEFTAIN FABRICATIONS LIMITED - 2010-01-07
    icon of address C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-02 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2018-07-02 ~ dissolved
    IIF 87 - Secretary → ME
  • 21
    DAVIDSON ENGINEERING LIMITED - 1995-06-15
    BRINGOVER LIMITED - 2008-02-28
    CHIEFTAIN SCAFFOLDING SERVICES LTD - 2006-10-11
    GSC SERVICES LIMITED - 2000-02-23
    WHITHEATH LIMITED - 1994-06-14
    icon of address C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-02 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2018-07-02 ~ dissolved
    IIF 89 - Secretary → ME
  • 22
    MATTW. T. SHAW STEELWORK LIMITED - 2009-07-27
    MATTW. T. SHAW (STEELWORK) LIMITED - 1988-08-30
    icon of address 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-02 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2018-07-02 ~ dissolved
    IIF 71 - Secretary → ME
  • 23
    TRUF TANKS LIMITED - 1994-04-20
    BOOTH WATER ENGINEERING LIMITED - 2008-05-15
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-02 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2018-07-02 ~ dissolved
    IIF 67 - Secretary → ME
  • 24
    BOOTH INDUSTRIES GROUP PLC - 2006-04-06
    JOHN BOOTH & SONS (BOLTON) PUBLIC LIMITED COMPANY - 1986-09-10
    BOOTH INDUSTRIES PUBLIC LIMITED COMPANY - 1992-08-25
    icon of address C/o Grant Thronton Uk Advisory & Tax Llp, 11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester
    Insolvency Proceedings Corporate (3 parents, 26 offsprings)
    Officer
    icon of calendar 2018-07-02 ~ now
    IIF 10 - Director → ME
    icon of calendar 2018-07-02 ~ now
    IIF 62 - Secretary → ME
  • 25
    JORDAN FABRICATIONS LIMITED - 2012-08-15
    HALLCO 87 LIMITED - 1996-07-17
    icon of address C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-02 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2018-07-02 ~ dissolved
    IIF 88 - Secretary → ME
  • 26
    HALLCO 88 LIMITED - 1996-07-17
    JORDAN PROJECTS LIMITED - 2007-07-10
    JORDAN MECHANICAL ENGINEERING LIMITED - 1997-06-12
    CHB-JORDAN LIMITED - 2012-10-02
    JORDAN ENGINEERING UK LIMITED - 2002-10-21
    JORDAN PROCESS ENGINEERING LIMITED - 1997-10-01
    icon of address 4 Hardman Square, Springfields, Manchester
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-07-02 ~ now
    IIF 21 - Director → ME
    icon of calendar 2018-07-02 ~ now
    IIF 73 - Secretary → ME
  • 27
    icon of address C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-02 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2018-07-02 ~ dissolved
    IIF 95 - Secretary → ME
  • 28
    JOHN BOOTH STEELWORK LIMITED - 1986-08-20
    BOOTH STEELWORK LIMITED - 2010-02-02
    icon of address C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-02 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2018-07-02 ~ dissolved
    IIF 90 - Secretary → ME
  • 29
    MEAUJO (535) LIMITED - 2001-07-16
    JORDAN ENGINEERING (PEMBROKE) LIMITED - 2007-03-26
    icon of address C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-02 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2018-07-02 ~ dissolved
    IIF 92 - Secretary → ME
  • 30
    STEELS ENGINEERING DESIGN LIMITED - 2005-09-01
    DESIGNWELL SYSTEMS LIMITED - 2005-07-18
    icon of address C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-02 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2018-07-02 ~ dissolved
    IIF 83 - Secretary → ME
  • 31
    DEADLINE CONTRACTORS LIMITED - 1999-04-01
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-02 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2018-07-02 ~ dissolved
    IIF 60 - Secretary → ME
Ceased 23
  • 1
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-05-20 ~ 2018-06-30
    IIF 5 - Director → ME
    icon of calendar 2016-05-20 ~ 2018-08-07
    IIF 80 - Secretary → ME
  • 2
    BOOTH STEELWORK (EXPORT) LIMITED - 1982-08-12
    BOOTH ENGINEERING LIMITED - 1988-04-05
    BOOTH MANUFACTURING LIMITED - 1992-08-25
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-02 ~ 2022-08-01
    IIF 13 - Director → ME
    icon of calendar 2018-07-02 ~ 2022-08-01
    IIF 68 - Secretary → ME
  • 3
    REDHALL NETWORKS LIMITED - 2012-10-02
    JEUK 1997 LIMITED - 2011-09-27
    icon of address C/o Redhall Group Plc, Unit 3, Calder Close, Wakefield, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-07-02 ~ 2022-08-01
    IIF 32 - Director → ME
    icon of calendar 2018-07-02 ~ 2022-08-01
    IIF 81 - Secretary → ME
  • 4
    DANIEL EUROPE LIMITED - 1997-05-20
    icon of address C/o Emerson Electric Uk Ltd, 2nd Floor Accurist House, 44 Baker Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 2001-08-01 ~ 2005-04-22
    IIF 52 - Secretary → ME
  • 5
    SILENTBLOC UK LIMITED - 2020-10-02
    SILVERTOWN UK LIMITED - 2005-10-03
    icon of address Dellner Silentbloc Uk Ltd, Wellington Road, Burton-on-trent, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-01 ~ 2018-08-07
    IIF 7 - Director → ME
    icon of calendar 2016-03-01 ~ 2018-08-07
    IIF 79 - Secretary → ME
  • 6
    DANIEL EUROPE LIMITED - 2021-11-17
    DANIEL INDUSTRIES LIMITED - 1997-05-20
    icon of address Fosse House, 6 Smith Way, Enderby, Leicester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-08-01 ~ 2005-04-22
    IIF 46 - Director → ME
    icon of calendar 2001-08-01 ~ 2005-04-22
    IIF 54 - Secretary → ME
  • 7
    DANIEL INTERNATIONAL HOLDINGS LIMITED - 1996-12-24
    DANIEL INTERNATIONAL LIMITED - 2021-11-17
    RBCO 205 LIMITED - 1996-05-22
    icon of address Fosse House, 6 Smith Way, Enderby, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,687,461 GBP2023-09-30
    Officer
    icon of calendar 2001-08-01 ~ 2005-04-22
    IIF 58 - Secretary → ME
  • 8
    icon of address Emerson Electric Uk Ltd, 2nd Floor Accurist House, 44 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-08-01 ~ 2005-04-22
    IIF 59 - Secretary → ME
  • 9
    NORTHERN RUBBER COMPANY LIMITED(THE) - 2001-12-27
    ICON NORTHERN RUBBER LIMITED - 2005-10-03
    ICON POLYMER LIMITED - 2016-08-12
    icon of address Victoria Works, Thrumpton Lane, Retford, Nottinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-03-01 ~ 2018-08-07
    IIF 2 - Director → ME
    icon of calendar 2016-03-01 ~ 2016-03-01
    IIF 48 - Director → ME
    icon of calendar 2016-03-01 ~ 2018-08-07
    IIF 75 - Secretary → ME
  • 10
    CASTLEGATE 344 LIMITED - 2005-01-13
    icon of address C/o Ernst & Young Llp, 2 St. Peters Square, Manchester
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2016-03-01 ~ 2018-08-07
    IIF 3 - Director → ME
    icon of calendar 2016-03-01 ~ 2018-08-07
    IIF 78 - Secretary → ME
  • 11
    ICON AEROSPACE TECHNOLOGY LTD - 2016-08-12
    icon of address Victoria Works, Thrumpton Lane, Retford, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-21 ~ 2018-08-07
    IIF 1 - Director → ME
    icon of calendar 2016-06-21 ~ 2018-08-07
    IIF 76 - Secretary → ME
  • 12
    CASTLEGATE 345 LIMITED - 2005-01-07
    icon of address Victoria Works, Thrumpton Lane, Retford, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-01 ~ 2018-08-07
    IIF 6 - Director → ME
    icon of calendar 2017-11-21 ~ 2018-08-07
    IIF 74 - Secretary → ME
  • 13
    MEAUJO (581) LIMITED - 2002-03-28
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2018-07-02 ~ 2022-08-01
    IIF 12 - Director → ME
    icon of calendar 2018-07-02 ~ 2022-08-01
    IIF 65 - Secretary → ME
  • 14
    JEX ENGINEERING COMPANY LIMITED - 2012-10-01
    JEX PLUMBING CO. LIMITED - 1993-10-01
    REDHALL JEX LIMITED - 2019-07-01
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-02 ~ 2022-08-01
    IIF 16 - Director → ME
    icon of calendar 2018-07-02 ~ 2022-08-01
    IIF 66 - Secretary → ME
  • 15
    CHIEFTAIN INSULATION LIMITED - 2011-04-01
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2018-07-02 ~ 2022-08-01
    IIF 15 - Director → ME
    icon of calendar 2018-07-02 ~ 2022-08-01
    IIF 64 - Secretary → ME
  • 16
    MEAUJO (537) LIMITED - 2001-07-16
    JORDAN NUCLEAR LIMITED - 2011-04-01
    JORDAN NUCLEAR ENGINEERING LIMITED - 2004-06-02
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-02 ~ 2022-08-01
    IIF 8 - Director → ME
    icon of calendar 2018-07-02 ~ 2022-08-01
    IIF 61 - Secretary → ME
  • 17
    GUARDFIND LIMITED - 1997-11-26
    SILENTBLOC UK LIMITED - 2005-10-03
    icon of address Victoria Works, Thrumpton Lane, Retford, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-01 ~ 2018-08-07
    IIF 4 - Director → ME
    icon of calendar 2016-03-01 ~ 2018-08-07
    IIF 77 - Secretary → ME
  • 18
    SPECTRA-TEK U K LIMITED - 1985-04-01
    icon of address C/o Emerson, 2nd Floor Accurist House, 44 Baker Street, London, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    718,000 GBP2020-09-30
    Officer
    icon of calendar 2001-08-01 ~ 2005-04-22
    IIF 56 - Secretary → ME
  • 19
    icon of address Fosse House, 6 Smith Way, Enderby, Leicester, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,993,983 GBP2020-09-30
    Officer
    icon of calendar 2001-08-01 ~ 2005-04-22
    IIF 57 - Secretary → ME
  • 20
    GLOBEBROAD LIMITED - 1985-03-08
    SPECTRA-TEK HOLDINGS LIMITED - 1985-04-01
    icon of address Fosse House, 6 Smith Way, Enderby, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,187,700 GBP2023-09-30
    Officer
    icon of calendar 2001-08-01 ~ 2005-04-22
    IIF 55 - Secretary → ME
  • 21
    STINGRAY GEOPHYSICAL LIMITED - 2012-08-30
    icon of address 4, The Heights, Brooklands, Weybridge, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-09-08 ~ 2006-10-18
    IIF 47 - Director → ME
    icon of calendar 2006-09-08 ~ 2006-10-18
    IIF 50 - Secretary → ME
  • 22
    DIGICON GEOPHYSICAL LIMITED - 1998-03-04
    DIGITAL EXPLORATION LIMITED - 1995-03-09
    icon of address Cgg Crompton Way, Manor Royal Estate, Crawley, West Sussex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-05-20 ~ 2006-02-01
    IIF 45 - Director → ME
    icon of calendar 2005-05-20 ~ 2006-02-01
    IIF 51 - Secretary → ME
  • 23
    DEXBYTE LIMITED - 1997-09-02
    icon of address Cgg Crompton Way, Manor Royal Estate, Crawley, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-05-20 ~ 2006-01-31
    IIF 44 - Director → ME
    icon of calendar 2005-05-20 ~ 2006-02-01
    IIF 53 - 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.