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

Teasdale, Paul William

    Related profiles found in government register
  • Teasdale, Paul William
    British company director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 - 14, Flemming Court, Castleford, West Yorkshire, WF10 5HW, England

      IIF 1
    • icon of address 13 -14, Flemming Court, Castleford, West Yorkshire, WF10 5HW, United Kingdom

      IIF 2
    • icon of address 13, Flemming Court, Whistler Drive, Castleford, West Yorkshire, WF10 5HW

      IIF 3
    • icon of address 13, Flemming Court, Whistler Drive, Castleford, West Yorkshire, WF10 5HW, England

      IIF 4 IIF 5
    • icon of address 13, Flemming Court, Whistler Drive, Glasshoughton, Castleford, WF10 5HW, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address 13-14, Flemming Court, Castleford, West Yorkshire, WF10 5HW

      IIF 21 IIF 22
    • icon of address 13-14, Flemming Court, Castleford, West Yorkshire, WF10 5HW, United Kingdom

      IIF 23 IIF 24 IIF 25
    • icon of address Sinclair Building, 18-20 Eagle Street, Glasgow, G4 9XA, Scotland

      IIF 26
    • icon of address C/o Johnston Carmichael, Birchin Court, 20 Birchin Lane, London, EC3V 9DU

      IIF 27 IIF 28 IIF 29
  • Teasdale, Paul William
    British director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Flemming Court, Castleford, WF10 5HW, England

      IIF 30 IIF 31
    • icon of address 13, Flemming Court, Castleford, West Yorkshire, WF10 5HW, England

      IIF 32
    • icon of address 13 Flemming Court, Whistler Drive, Castleford, WF10 5HW, England

      IIF 33 IIF 34
    • icon of address 13, Flemming Court, Whistler Drive, Castleford, WF10 5HW, United Kingdom

      IIF 35 IIF 36
    • icon of address 13, Flemming Court, Whistler Drive, Castleford, West Yorkshire, WF10 5HW, England

      IIF 37 IIF 38 IIF 39
    • icon of address 13, Flemming Court, Whistler Drive, Castleford, West Yorkshire, WF10 5HW, United Kingdom

      IIF 44
    • icon of address 13-14, Fleming Court, Castleford, West Yorkshire, WF10 5H, United Kingdom

      IIF 45
    • icon of address 13-14, Flemming Court, Castleford, WF10 5HW, England

      IIF 46 IIF 47 IIF 48
    • icon of address 13-14, Flemming Court, Castleford, West Yorkshire, WF10 5HW

      IIF 62
    • icon of address 13-14, Flemming Court, Castleford, West Yorkshire, WF10 5HW, England

      IIF 63 IIF 64 IIF 65
    • icon of address 13-14, Flemming Court, Castleford, West Yorkshire, WF10 5HW, United Kingdom

      IIF 66 IIF 67 IIF 68
    • icon of address 1, The Roundel, Falkirk, FK2 9HG, Scotland

      IIF 72 IIF 73
    • icon of address Beehive Building, Beehive Ring Road, London Gatwick Airport, Gatwick, RH6 0PA, England

      IIF 74
    • icon of address The Beehive Building, Beehive Ring Road, Gatwick Airport, Gatwick, West Sussex, RH6 0PA, England

      IIF 75
    • icon of address The Beehive Building, Beehive Ring Road, Gatwick Airport, West Sussex, RH6 0PA, England

      IIF 76
    • icon of address Birchin Court, 20 Birchin Lane, London, EC3V 9DU

      IIF 77 IIF 78
    • icon of address C/o Johnson Carmichael, Birchin Court, 20 Birchin Lane, London, EC3V 9DU

      IIF 79
    • icon of address Mill Estate, Church Lane, Hotham, York, East Yorkshire, YO43 4UG, United Kingdom

      IIF 80
    • icon of address Mill Estate, Church Lane, Hotham, York, North Yorkshire, YO43 4UG, United Kingdom

      IIF 81 IIF 82
    • icon of address Mill Estate Church Lane, Hotham, York, YO43 4UG, England

      IIF 83
    • icon of address Mill Estate, Church Lane, Hotham, York, YO43 4UG, United Kingdom

      IIF 84
  • Teasdale, Paul William
    British none born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13-14, Fleming Court, Castleford, West Yorkshire, WF10 5HW, United Kingdom

      IIF 85
  • Teasdale, Paul William
    British company director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Summerhill, Kemp Road, Swanland, North Ferriby, North Humberside, HU14 3LY, United Kingdom

      IIF 86 IIF 87
  • Teasdale, Paul William
    British director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 - 15, Flemming Court, Castleford, West Yorkshire, WF10 5HW, England

      IIF 88
    • icon of address 13, Flemming Court, Castleford, West Yorkshire, WF10 5HW, England

      IIF 89
    • icon of address 13 Flemming Court, Whistler Drive, Castleford, West Yorkshire, WF10 5HW, Uk

      IIF 90
    • icon of address 13, Flemming Court, Whistler Drive, Castleford, West Yorkshire, WF10 5HW, United Kingdom

      IIF 91 IIF 92
    • icon of address 13-15, Whistler Court, Castleford, West Yorkshire, WF10 5HW

      IIF 93
  • Teasdale, Paul William
    British managing director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Summerhill, Kemp Road, Swanland, North Ferriby, North Humberside, HU14 3LY, United Kingdom

      IIF 94
  • Mr Paul William Teasdale
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mill Estate, Church Lane, Hotham, York, North Yorkshire, YO43 4UG, United Kingdom

      IIF 95
    • icon of address Mill Estate, Church Lane, Hotham, York, YO43 4UG

      IIF 96
    • icon of address Mill Estate, Church Lane, Hotham, York, YO43 4UG, United Kingdom

      IIF 97
  • Mr Paul William Teasdale
    British born in February 1967

    Registered addresses and corresponding companies
    • icon of address Leigh House, 28-32 St Pauls Street, Leeds, LS1 2JT, United Kingdom

      IIF 98
child relation
Offspring entities and appointments
Active 88
  • 1
    icon of address 13-14 Flemming Court, Castleford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-01-07 ~ dissolved
    IIF 56 - Director → ME
  • 2
    ACCESS CONTRACTING LTD - 1996-10-24
    icon of address 13 Flemming Court, Whistler Drive, Castleford, West Yorkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-11-30 ~ now
    IIF 90 - Director → ME
  • 3
    CENTURYAN SAFETY SYSTEMS LIMITED - 2015-12-22
    HALLCO 1625 LIMITED - 2008-08-18
    icon of address 13-14 Flemming Court, Castleford, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2008-08-14 ~ dissolved
    IIF 69 - Director → ME
  • 4
    PIMCO 2950 LIMITED - 2014-09-11
    icon of address 13 Flemming Court, Whistler Drive, Glasshoughton, Castleford
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2014-07-14 ~ dissolved
    IIF 8 - Director → ME
  • 5
    CRADLE RUNWAYS MAINTENANCE LIMITED - 2017-09-15
    PTSG BUILDING ACCESS SPECIALISTS LIMITED - 2019-10-01
    HALLCO 1623 LIMITED - 2008-08-18
    icon of address 13-14 Flemming Court, Castleford, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2008-08-14 ~ now
    IIF 68 - Director → ME
  • 6
    PBL 202 LIMITED - 2002-12-13
    icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2015-06-12 ~ now
    IIF 12 - Director → ME
  • 7
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-07-31 ~ dissolved
    IIF 85 - Director → ME
  • 8
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-07-31 ~ dissolved
    IIF 67 - Director → ME
  • 9
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-07-31 ~ dissolved
    IIF 45 - Director → ME
  • 10
    STEEL CHIMNEYS (1982) LIMITED - 1989-06-08
    INDUSTRIAL CHIMNEY CO.(EDGLEY)LIMITED - 1982-08-06
    icon of address 13-14 Flemming Court, Castleford, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-07-06 ~ now
    IIF 46 - Director → ME
  • 11
    icon of address C/o Johnson Carmichael Birchin Court, 20 Birchin Lane, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2017-07-06 ~ now
    IIF 79 - Director → ME
  • 12
    icon of address C/o Johnston Carmichael, Birchin Court 20 Birchin Lane, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2012-11-30 ~ now
    IIF 24 - Director → ME
  • 13
    icon of address C/o Johnston Carmichael, Birchin Court 20 Birchin Lane, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2013-04-04 ~ now
    IIF 25 - Director → ME
  • 14
    icon of address 13 Flemming Court, Whistler Drive, Castleford, West Yorkshire, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    3,250,887 GBP2024-12-31
    Officer
    icon of calendar 2025-06-25 ~ now
    IIF 41 - Director → ME
  • 15
    icon of address 13-14 Flemming Court, Castleford, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,671,155 GBP2021-12-31
    Officer
    icon of calendar 2021-05-21 ~ now
    IIF 57 - Director → ME
  • 16
    icon of address C/o Johnston Carmichael Birchin Court, 20 Birchin Lane, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2014-08-04 ~ now
    IIF 64 - Director → ME
  • 17
    EXCEPTION BIDCO LIMITED - 2021-05-07
    icon of address 13 Flemming Court, Castleford, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2021-08-02 ~ now
    IIF 36 - Director → ME
  • 18
    EXCEPTION MIDCO 1 LIMITED - 2021-05-07
    icon of address 13 Flemming Court, Castleford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-08-02 ~ now
    IIF 44 - Director → ME
  • 19
    EXCEPTION MIDCO 2 LIMITED - 2021-05-07
    icon of address 13 Flemming Court, Castleford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-08-02 ~ now
    IIF 35 - Director → ME
  • 20
    GUARDIAN SAFETY SERVICES LIMITED - 2004-04-28
    GUARDIAN CRADLE SAFETY SERVICES LIMITED - 2008-11-05
    icon of address C/o Johnston Carmichael, Birchin Court 20 Birchin Lane, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2011-10-20 ~ now
    IIF 78 - Director → ME
  • 21
    GUARDIAN ELECTRICAL SOLUTIONS LIMITED - 2016-06-25
    icon of address 13 Flemming Court Flemming Court, Castleford, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2018-10-18 ~ now
    IIF 65 - Director → ME
  • 22
    icon of address 13 Flemming Court, Whistler Drive, Castleford, West Yorkshire, England
    Active Corporate (7 parents, 1 offspring)
    Cash at bank and in hand (Company account)
    3,432 GBP2024-12-31
    Officer
    icon of calendar 2025-06-25 ~ now
    IIF 38 - Director → ME
  • 23
    icon of address 13 Flemming Court, Whistler Drive, Castleford, West Yorkshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    8,089,003 GBP2024-12-31
    Officer
    icon of calendar 2025-06-25 ~ now
    IIF 40 - Director → ME
  • 24
    icon of address Mill Estate Church Lane, Hotham, York
    Active Corporate (1 parent, 4 offsprings)
    Officer
    icon of calendar 2010-10-15 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Sinclair Building, 18-20 Eagle Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    896,630 GBP2021-12-31
    Officer
    icon of calendar 2021-06-15 ~ now
    IIF 26 - Director → ME
  • 26
    icon of address 13 Flemming Court, Whistler Drive, Castleford, West Yorkshire, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    5,084,200 GBP2024-12-31
    Officer
    icon of calendar 2025-06-25 ~ now
    IIF 37 - Director → ME
  • 27
    icon of address 13 Flemming Court, Whistler Drive, Castleford, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2022-03-31
    Officer
    icon of calendar 2023-01-31 ~ dissolved
    IIF 34 - Director → ME
  • 28
    PBN SHOW 802 LIMITED - 2010-10-28
    icon of address 13-14 Flemming Court, Castleford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2022-01-07 ~ dissolved
    IIF 60 - Director → ME
  • 29
    icon of address Mill Estate Church Lane, Hotham, York, North Yorkshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-08-19 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2019-08-19 ~ now
    IIF 95 - Right to appoint or remove directorsOE
  • 30
    icon of address Mill Estate Church Lane, Hotham, York, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-09-17 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2020-09-17 ~ now
    IIF 97 - Has significant influence or controlOE
  • 31
    INDEPTH CLEANING SERVICES LIMITED - 1990-08-29
    INDEPTH SERVICES LIMITED - 2002-07-24
    HELMBROOK LIMITED - 1988-02-17
    icon of address 13 Flemming Court Whistler Drive, Castleford, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2023-01-31 ~ now
    IIF 33 - Director → ME
  • 32
    INDEPTH HYGIENE SERVICES LIMITED - 2002-07-24
    INDEPTH SERVICES LIMITED - 1983-12-23
    icon of address C/o Johnston Carmichael, Birchin Court 20 Birchin Lane, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    3,100 GBP2022-06-30
    Officer
    icon of calendar 2023-01-31 ~ now
    IIF 77 - Director → ME
  • 33
    icon of address 13 Flemming Court, Whistler Drive, Castleford, West Yorkshire, England
    Active Corporate (8 parents, 1 offspring)
    Profit/Loss (Company account)
    282,153 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2025-06-25 ~ now
    IIF 42 - Director → ME
  • 34
    icon of address 13 - 15 Flemming Court, Castleford, West Yorkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-10-29 ~ now
    IIF 88 - Director → ME
  • 35
    PIMCO 2931 LIMITED - 2013-09-16
    icon of address 13 Flemming Court, Whistler Drive, Glasshoughton, Castleford
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2013-06-06 ~ dissolved
    IIF 9 - Director → ME
  • 36
    icon of address C/o Johnston Carmichael, Birchin Court 20 Birchin Lane, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2015-11-30 ~ now
    IIF 93 - Director → ME
  • 37
    ENSCO 1299 LIMITED - 2018-07-30
    icon of address 13 Flemming Court Flemming Court, Castleford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2018-07-03 ~ dissolved
    IIF 2 - Director → ME
  • 38
    M & P DRY RISERS LIMITED - 2017-06-30
    icon of address 13 Flemming Court, Whistler Drive, Castleford, West Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    271,167 GBP2018-03-31
    Officer
    icon of calendar 2018-07-04 ~ now
    IIF 1 - Director → ME
  • 39
    icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow
    Liquidation Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2015-06-12 ~ now
    IIF 14 - Director → ME
  • 40
    icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2015-06-12 ~ now
    IIF 17 - Director → ME
  • 41
    PTSG ACCESS AND SAFETY LIMITED - 2013-07-29
    icon of address 13 Flemming Court, Whistler Drive, Glasshoughton, Castleford
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2013-04-17 ~ dissolved
    IIF 20 - Director → ME
  • 42
    TASKER INVESTMENTS LIMITED - 2021-01-04
    TASKER PROPERTY SERVICES LIMITED - 2010-12-22
    icon of address 13-14 Flemming Court, Castleford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-01-07 ~ dissolved
    IIF 52 - Director → ME
  • 43
    icon of address 13-14 Flemming Court, Castleford, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2022-01-07 ~ now
    IIF 50 - Director → ME
  • 44
    ABLE BATHING & BUILDING CONTRACTORS LIMITED - 2014-03-21
    icon of address 13-14 Flemming Court, Castleford, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,216,040 GBP2020-03-31
    Officer
    icon of calendar 2021-09-30 ~ now
    IIF 47 - Director → ME
  • 45
    SENTINEL NIMBUS LIGHTNING PROTECTION LIMITED - 2008-12-15
    CENTINEL NIMBUS LIGHTNING PROTECTION LIMITED - 2007-08-29
    icon of address C/o Johnston Carmichael Birchin Court 20, Birchin Lane, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2017-01-13 ~ now
    IIF 3 - Director → ME
  • 46
    TASKER WINDOW CLEANING LIMITED - 2010-06-21
    NATIONWIDE WINDOW CLEANING LIMITED - 2019-03-05
    icon of address 13-14 Flemming Court, Castleford, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-01-07 ~ now
    IIF 54 - Director → ME
  • 47
    AA ACCESS (SPECIALISTS) LTD - 2019-03-05
    icon of address 13-14 Flemming Court, Castleford, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-01-07 ~ now
    IIF 55 - Director → ME
  • 48
    HIGH ACCESS MAINTENANCE LIMITED - 2019-03-05
    icon of address 13-14 Flemming Court, Castleford, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2022-01-07 ~ now
    IIF 49 - Director → ME
  • 49
    PM LEEDS LIMITED - 2019-03-05
    icon of address 13-14 Flemming Court, Castleford, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    438,813 GBP2016-06-30
    Officer
    icon of calendar 2022-01-07 ~ now
    IIF 61 - Director → ME
  • 50
    OHMEGA MECHANICAL AND ELECTRICAL SERVICES LIMITED - 2012-09-18
    icon of address C/o Johnston Carmichael Birchin Court 20, Birchin Lane, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2016-09-28 ~ now
    IIF 28 - Director → ME
  • 51
    icon of address 1 The Roundel, Falkirk, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-01-07 ~ dissolved
    IIF 72 - Director → ME
  • 52
    icon of address 1 The Roundel, Falkirk, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-01-07 ~ dissolved
    IIF 73 - Director → ME
  • 53
    RANDOTTE (NO. 521) LIMITED - 2003-11-12
    icon of address 78-82 Carnethie Street, Rosewell, Midlothian
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-06-12 ~ now
    IIF 11 - Director → ME
  • 54
    icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2015-06-12 ~ now
    IIF 18 - Director → ME
  • 55
    PREMIER TECHNICAL SERVICES GROUP PLC - 2019-08-30
    PREMIER TECHNICAL SERVICES GROUP LIMITED - 2015-01-30
    HALLCO 1404 LIMITED - 2008-08-18
    icon of address 13-14 Flemming Court, Castleford, West Yorkshire
    Active Corporate (6 parents, 11 offsprings)
    Officer
    icon of calendar 2008-05-06 ~ now
    IIF 62 - Director → ME
  • 56
    OUTBRAVE LIMITED - 1996-08-12
    BLACKBURN STARLING LIGHTNING PROTECTION LIMITED - 2000-03-24
    icon of address C/o Johnston Carmichael, Birchin Court, 20, Birchin Ln, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2012-10-08 ~ now
    IIF 23 - Director → ME
  • 57
    NATIONAL CRADLE MAINTENANCE LIMITED - 2013-07-29
    N.C.M. (INSTALLATIONS) LIMITED - 2004-10-05
    icon of address 13-14 Flemming Court, Castleford, West Yorkshire
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2008-05-06 ~ now
    IIF 70 - Director → ME
  • 58
    ACESCOTT SPECIALIST SERVICES LIMITED - 2019-10-01
    icon of address 13 Flemming Court, Whistler Drive, Glasshoughton, Castleford
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-03-20 ~ now
    IIF 6 - Director → ME
  • 59
    THOR LIGHTNING PROTECTION LIMITED - 2013-06-28
    icon of address 13 Flemming Court, Whistler Drive, Castleford, West Yorkshire
    Active Corporate (6 parents, 19 offsprings)
    Officer
    icon of calendar 2010-12-10 ~ now
    IIF 91 - Director → ME
  • 60
    icon of address C/o Johnston Carmichael, Birchin Court, 20, Birchin Ln, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2013-12-02 ~ now
    IIF 7 - Director → ME
  • 61
    HALLCO 1624 LIMITED - 2008-08-18
    CRADLE RUNWAYS INSTALLATIONS LIMITED - 2017-07-28
    icon of address 13-14 Flemming Court, Castleford, West Yorkshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2008-08-14 ~ dissolved
    IIF 71 - Director → ME
  • 62
    icon of address 13 Flemming Court, Whistler Drive, Glasshoughton, Castleford
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2013-04-17 ~ dissolved
    IIF 16 - Director → ME
  • 63
    PIMCO 2941 LIMITED - 2014-10-15
    icon of address 13 Flemming Court, Whistler Drive, Castleford, West Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2013-10-17 ~ now
    IIF 15 - Director → ME
  • 64
    icon of address 13 Flemming Court, Whistler Drive, Glasshoughton, Castleford
    Active Corporate (5 parents, 16 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2013-04-17 ~ now
    IIF 19 - Director → ME
  • 65
    A.E.S. INSTALLATIONS LIMITED - 2015-05-21
    HALLCO 1529 LIMITED - 2008-03-12
    icon of address 13-14 Flemming Court, Castleford, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    icon of calendar 2022-06-16 ~ dissolved
    IIF 22 - Director → ME
  • 66
    HALLCO 1582 LIMITED - 2008-03-21
    ACCESS EQUIPMENT SPECIALISTS LIMITED - 2015-05-21
    icon of address 13-14 Flemming Court, Castleford, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    icon of calendar 2022-06-16 ~ dissolved
    IIF 21 - Director → ME
  • 67
    CENTURYAN SAFETY SERVICES LIMITED - 2016-01-18
    HALLCO 1622 LIMITED - 2008-08-05
    PREMIER TECHNICAL SERVICES GROUP LIMITED - 2008-08-18
    icon of address 13-14 Flemming Court, Castleford, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2008-08-15 ~ now
    IIF 66 - Director → ME
  • 68
    PTSG SPECIALIST M AND E LIMITED - 2022-06-24
    icon of address 13 Flemming Court, Whistler Drive, Glasshoughton, Castleford
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2013-04-17 ~ now
    IIF 13 - Director → ME
  • 69
    icon of address 13-14 Flemming Court, Castleford, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,023,128 GBP2020-03-31
    Officer
    icon of calendar 2020-10-05 ~ now
    IIF 59 - Director → ME
  • 70
    WILLOWTRON LIMITED - 1992-03-31
    LANGSTON JONES LIMITED - 1992-04-28
    icon of address C/o Johnston Carmichael Birchin Court, 20 Birchin Lane, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2015-11-10 ~ now
    IIF 89 - Director → ME
  • 71
    icon of address 13-14 Flemming Court, Castleford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    9,295 GBP2017-03-31
    Officer
    icon of calendar 2022-01-07 ~ dissolved
    IIF 53 - Director → ME
  • 72
    CHAINACTION PROJECTS LIMITED - 1993-11-17
    icon of address 13 Flemming Court, Whistler Drive, Castleford, West Yorkshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2025-06-25 ~ now
    IIF 39 - Director → ME
  • 73
    icon of address St. Martins, Old Laxey Hill, Laxey, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2011-01-01 ~ now
    IIF 98 - Ownership of shares - More than 25%OE
  • 74
    icon of address Chaucer Industrial Estate, Dittons Road, Polegate, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    918,000 GBP2024-09-30
    Officer
    icon of calendar 2025-10-10 ~ now
    IIF 32 - Director → ME
  • 75
    HOTCHKISS METRIDUCT LIMITED - 1993-03-30
    icon of address System Hygienics Ltd Chaucer Industrial Estate, Dittons Road, Polegate, East Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,585,955 GBP2024-09-30
    Officer
    icon of calendar 2025-10-10 ~ now
    IIF 30 - Director → ME
  • 76
    icon of address C/o Johnston Carmichael Birchin Court, 20 Birchin Lane, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2013-11-29 ~ now
    IIF 27 - Director → ME
  • 77
    icon of address Mill Estate Church Lane, Hotham, York, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -27,353 GBP2020-05-06
    Officer
    icon of calendar 2020-05-13 ~ dissolved
    IIF 83 - Director → ME
  • 78
    PTSG ELECTRICAL SERVICES LIMITED - 2013-06-28
    icon of address 13 Flemming Court, Whistler Drive, Glasshoughton, Castleford
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2013-04-17 ~ dissolved
    IIF 10 - Director → ME
  • 79
    TOTAL ENVIRONMENTAL AND MECHANICAL SERVICES (NORTHERN) LIMITED - 2016-05-26
    icon of address 13-14 Flemming Court, Castleford, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    982,409 GBP2021-12-31
    Officer
    icon of calendar 2021-05-21 ~ now
    IIF 51 - Director → ME
  • 80
    TRINITY PROTECTION SYSTEMS LIMITED - 2014-08-14
    icon of address 13 Flemming Court, Whistler Drive, Castleford, West Yorkshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-01-18 ~ now
    IIF 4 - Director → ME
  • 81
    TRINITY FIRE AND SECURITY SYSTEMS LTD - 2014-08-14
    icon of address 13 Flemming Court Whistler Drive, Castleford, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2019-01-18 ~ dissolved
    IIF 5 - Director → ME
  • 82
    icon of address C/o Johnston Carmichael Birchin Court, 20 Birchin Lane, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2019-01-18 ~ now
    IIF 29 - Director → ME
  • 83
    icon of address Mill Estate Church Lane, Hotham, York, North Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-09-13 ~ now
    IIF 82 - Director → ME
  • 84
    icon of address 13-14 Flemming Court, Castleford, England
    Active Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    336,476 GBP2015-11-30
    Officer
    icon of calendar 2016-07-05 ~ now
    IIF 48 - Director → ME
  • 85
    icon of address 13-14 Flemming Court, Castleford, West Yorkshire, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    1,024,059 GBP2016-03-31
    Officer
    icon of calendar 2016-07-05 ~ now
    IIF 63 - Director → ME
  • 86
    UK SAFETY (SERVICES) LIMITED - 2015-10-01
    icon of address 13 Flemming Court, Whistler Drive, Castleford, West Yorkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,388,270 GBP2024-09-30
    Officer
    icon of calendar 2025-06-03 ~ now
    IIF 43 - Director → ME
  • 87
    icon of address 13 Flemming Court, Castleford, England
    Active Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    712,254 GBP2016-01-31
    Officer
    icon of calendar 2017-09-11 ~ now
    IIF 31 - Director → ME
  • 88
    icon of address 78-82 Carnethie Street, Rosewell, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    34,999 GBP2023-10-31
    Officer
    icon of calendar 2024-10-03 ~ now
    IIF 58 - Director → ME
Ceased 7
  • 1
    icon of address Leafield Estate, Stratford Road, Warwick, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,027,567 GBP2024-03-31
    Officer
    icon of calendar 2011-05-01 ~ 2022-05-25
    IIF 80 - Director → ME
  • 2
    ROLCO 276 LIMITED - 2007-10-09
    icon of address 954 Anlaby Road, Hull, East Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-04 ~ 2008-04-07
    IIF 86 - Director → ME
  • 3
    icon of address Beehive Building Beehive Ring Road, London Gatwick Airport, Gatwick, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2015-10-01 ~ 2021-05-18
    IIF 74 - Director → ME
  • 4
    icon of address The Beehive Building Beehive Ring Road, Gatwick Airport, Gatwick, West Sussex, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2015-10-01 ~ 2020-12-24
    IIF 75 - Director → ME
  • 5
    INTEGRAL CRADLES LIMITED - 2009-03-31
    COXGOMYL INTEGRAL LTD - 2011-12-01
    icon of address The Beehive Building, Beehive Ring Road, Gatwick Airport, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,180,819 GBP2024-12-31
    Officer
    icon of calendar 2015-10-01 ~ 2020-12-24
    IIF 76 - Director → ME
  • 6
    icon of address Unit 2, Olton Bridge, 245 Warwick Road, Olton, Solihull, West Midlands
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,011,436 GBP2023-12-31
    Officer
    icon of calendar 2003-02-01 ~ 2003-12-04
    IIF 87 - Director → ME
  • 7
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-01-01 ~ 2007-02-28
    IIF 94 - 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.