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

Heap, Richard Geoffrey

    Related profiles found in government register
  • Heap, Richard Geoffrey
    British

    Registered addresses and corresponding companies
    • icon of address 45 Chapel Street, Pelsall, Walsall, West Midlands, WS3 4LW

      IIF 1 IIF 2 IIF 3
  • Heap, Richard Geoffrey
    British accountant

    Registered addresses and corresponding companies
  • Heap, Richard Geoffrey
    British company director and secretary

    Registered addresses and corresponding companies
    • icon of address 45 Chapel Street, Pelsall, Walsall, West Midlands, WS3 4LW

      IIF 11
  • Hope, Richard Geoffrey
    British

    Registered addresses and corresponding companies
  • Heap, Richard Geoffrey

    Registered addresses and corresponding companies
    • icon of address 45, Chapel Street, Pelsall, Walsall, WS3 4LW, England

      IIF 21
  • Hope, Richard Geoffrey
    British barrister born in June 1938

    Registered addresses and corresponding companies
    • icon of address 1 Yew Tree Close, Clayton Le Dale, Blackburn, Lancashire, BB1 9HP

      IIF 22
  • Hope, Richard Geoffrey
    British company secretary born in June 1938

    Registered addresses and corresponding companies
    • icon of address 12 Kingsway, Great Harwood, Blackburn, Lancashire, BB6 7XA

      IIF 23 IIF 24
    • icon of address 1 Burdock Hill, Salterforth, Colne, Lancashire, BB8 5SS

      IIF 25
  • Hope, Richard Geoffrey
    British consultant born in June 1938

    Registered addresses and corresponding companies
    • icon of address 1 Yew Tree Close, Clayton Le Dale, Blackburn, Lancashire, BB1 9HP

      IIF 26
  • Hope, Richard Geoffrey
    British director born in June 1938

    Registered addresses and corresponding companies
    • icon of address 12 Kingsway, Great Harwood, Blackburn, Lancashire, BB6 7XA

      IIF 27
  • Hope, Richard Geoffrey
    British retired born in June 1938

    Registered addresses and corresponding companies
    • icon of address 1 Yew Tree Close, Clayton Le Dale, Blackburn, Lancashire, BB1 9HP

      IIF 28
  • Hope, Richard Geoffrey
    British secretary born in June 1938

    Registered addresses and corresponding companies
    • icon of address 12 Kingsway, Great Harwood, Blackburn, Lancashire, BB6 7XA

      IIF 29
  • Heap, Richard Geoffrey
    born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54 Beacon Buildings, Leighswood Road, Aldridge, Walsall, WS9 8AA, England

      IIF 30
  • Heap, Richard Geoffrey
    British born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 15-16, Howard Road, Eaton Socon, St. Neots, PE19 8ET, England

      IIF 31
    • icon of address 36 Beacon Buildings, Leighswood Road, Aldridge, Walsall, WS9 8AA, England

      IIF 32 IIF 33 IIF 34
    • icon of address 36, Leighswood Road, Aldridge, Walsall, WS9 8AA, England

      IIF 35
    • icon of address 54, Beacon Buildings, Leighswood Road Aldridge, Walsall, WS9 8AA, United Kingdom

      IIF 36
  • Heap, Richard Geoffrey
    British accountant born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Saxon House, Saxon Way, Cheltenham, Gloucestershire, GL52 6QX

      IIF 37
    • icon of address Three Spires, Ibstock Rd, Coventry, CV6 6JR, England

      IIF 38
    • icon of address Office, North Grove Road, Hawkhurst, Cranbrook, Kent, TN18 4AP, England

      IIF 39
    • icon of address Bdo Llp 3, Hardman Street, Manchester, Lancashire, M3 3AT

      IIF 40
    • icon of address Bdo Llp, 3 Hardman Street, Spinningfields, Manchester, Lancs, M3 3AT

      IIF 41 IIF 42 IIF 43
    • icon of address 45, Chapel Street, Pelsall, Walsall, WS3 4LW, United Kingdom

      IIF 44 IIF 45 IIF 46
    • icon of address 45 Chapel Street, Pelsall, Walsall, West Midlands, WS3 4LW

      IIF 47 IIF 48 IIF 49
    • icon of address 54, Beacon Buildings, Leighswood Road Aldridge, Walsall, WS9 8AA, England

      IIF 52 IIF 53
    • icon of address 54, Beacon Buildings, Leighswood Road Aldridge, Walsall, WS9 8AA, United Kingdom

      IIF 54 IIF 55 IIF 56
    • icon of address 58 Beacon Buildings, Leighswood Road, Aldridge, Walsall, WS9 8AA, United Kingdom

      IIF 58
    • icon of address Suite 54, Beacon Buildings, Leighswood Road Aldridge, Walsall, WS9 8AA, United Kingdom

      IIF 59
    • icon of address Suite 54, Leighswood Road, Aldridge, Walsall, WS9 8AA, United Kingdom

      IIF 60
  • Heap, Richard Geoffrey
    British company director born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45 Chapel Street, Pelsall, Walsall, West Midlands, WS3 4LW

      IIF 61 IIF 62
    • icon of address Suite 54, Beacon Buildings, Leighswood Road Aldridge, Walsall, WS9 8AA, United Kingdom

      IIF 63 IIF 64
  • Heap, Richard Geoffrey
    British company director and secretary born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45 Chapel Street, Pelsall, Walsall, West Midlands, WS3 4LW

      IIF 65
  • Heap, Richard Geoffrey
    British director born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45 Chapel Street, Pelsall, Walsall, West Midlands, WS3 4LW

      IIF 66 IIF 67
  • Hope, Richard Geoffrey
    British retired born in June 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Woodfold Hall, Woodfold Park, Blackburn, Lancashire, BB2 7QA

      IIF 68
    • icon of address 1st, Floor Macmillan House, Paddington Station, London, W2 1FT, United Kingdom

      IIF 69
    • icon of address 41, Dilworth Lane, Longridge, Preston, PR3 3ST, United Kingdom

      IIF 70 IIF 71
  • Mr Richard Geoffrey Heap
    British born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36 Beacon Buildings, Leighswood Road, Aldridge, Walsall, WS9 8AA, England

      IIF 72
    • icon of address 36, Leighswood Road, Aldridge, Walsall, WS9 8AA, England

      IIF 73
    • icon of address 54 Beacon Buildings, Leighswood Road, Aldridge, Walsall, WS9 8AA, United Kingdom

      IIF 74
child relation
Offspring entities and appointments
Active 8
  • 1
    ALDRIDGE AUTOS LIMITED - 2015-12-04
    EMPLOYEE DIRECT SOLUTIONS LTD - 2011-07-22
    icon of address 36 Beacon Buildings Leighswood Road, Aldridge, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,516 GBP2024-07-31
    Officer
    icon of calendar 2017-01-03 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 36 Beacon Buildings Leighswood Road, Aldridge, Walsall, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,828 GBP2024-09-30
    Officer
    icon of calendar 2021-09-23 ~ now
    IIF 33 - Director → ME
  • 3
    GUINEA CONSULTANTS LIMITED - 1998-02-06
    icon of address Unit 15-16 Howard Road, Eaton Socon, St. Neots, England
    Active Corporate (5 parents)
    Equity (Company account)
    335,063 GBP2024-03-31
    Officer
    icon of calendar 2023-09-08 ~ now
    IIF 31 - Director → ME
  • 4
    TEDSDALE LIMITED - 2004-04-28
    THE CARE BUREAU (CHELTENHAM) LIMITED - 2011-07-05
    GAP HOMES (MORETON) LTD - 2011-06-07
    GAP HOMES (SPRINGFIELD) LIMITED - 2005-11-08
    icon of address Camelot Business Services, Suite 54 Beacon Buildings, Leighswood Road Aldridge, Walsall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-06 ~ dissolved
    IIF 59 - Director → ME
  • 5
    BCM CAPITAL HOMES LIMITED - 2006-08-02
    BRIDGEFORD HOMES LIMITED - 2006-09-26
    icon of address Saxon House, Saxon Way, Cheltenham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-29 ~ dissolved
    IIF 21 - Secretary → ME
  • 6
    icon of address 36 Beacon Buildings Leighswood Road, Aldridge, Walsall, England
    Active Corporate (3 parents)
    Equity (Company account)
    -24,227 GBP2024-05-31
    Officer
    icon of calendar 2017-01-03 ~ now
    IIF 32 - Director → ME
  • 7
    GAP HOMES (ARELEY COMMON) LIMITED - 2009-09-11
    icon of address Saxon House, Saxon Way, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-24 ~ dissolved
    IIF 37 - Director → ME
  • 8
    MIDLEM LIMITED - 2005-04-05
    icon of address 36 Leighswood Road, Aldridge, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    73,714 GBP2024-03-31
    Officer
    icon of calendar 2017-01-03 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
Ceased 56
  • 1
    icon of address Frp Advisory Llp, 110 Cannon Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar ~ 1999-04-30
    IIF 13 - Secretary → ME
  • 2
    icon of address 9 Castle Court 2, Castlegate Way, Dudley, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 1995-11-12 ~ 1996-07-10
    IIF 67 - Director → ME
  • 3
    icon of address 9 Castle Court ( 11), Castlegate Way, Dudley, West Midlands
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    34,619 GBP2023-04-30
    Officer
    icon of calendar 1991-10-21 ~ 1997-09-30
    IIF 65 - Director → ME
    icon of calendar 1991-10-21 ~ 1997-09-30
    IIF 11 - Secretary → ME
  • 4
    K LONG PROPERTIES LIMITED - 2012-11-27
    MANEX BROKERS LIMITED - 2014-06-17
    ALBEC CONSULTANCY LIMITED - 2013-09-04
    icon of address 54 Beacon Buildings, Leighswood Road Aldridge, Walsall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-31 ~ 2014-05-31
    IIF 52 - Director → ME
  • 5
    ALDRIDGE CARS & VANS LIMITED - 2015-05-07
    EMPLOYEE SOLUTIONS LIMITED - 2011-07-22
    icon of address 77 Stanhope Way, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -523 GBP2017-07-31
    Officer
    icon of calendar 2007-11-12 ~ 2014-05-31
    IIF 64 - Director → ME
  • 6
    ALDRIDGE AUTOS LIMITED - 2015-12-04
    EMPLOYEE DIRECT SOLUTIONS LTD - 2011-07-22
    icon of address 36 Beacon Buildings Leighswood Road, Aldridge, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,516 GBP2024-07-31
    Officer
    icon of calendar 2007-11-12 ~ 2014-05-31
    IIF 62 - Director → ME
  • 7
    icon of address 54 Beacon Buildings Leighswood Road, Aldridge, Walsall, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2017-10-24 ~ 2018-02-01
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2017-10-24 ~ 2018-02-01
    IIF 74 - Ownership of shares – 75% or more OE
  • 8
    icon of address 54 Beacon Buildings Leighswood Road, Walsall, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-04-05 ~ 2014-04-30
    IIF 44 - Director → ME
  • 9
    icon of address Bdo Llp 3 Hardman Street, Spinningfields, Manchester, Lancs
    Dissolved Corporate
    Officer
    icon of calendar 2011-08-24 ~ 2014-07-03
    IIF 43 - Director → ME
  • 10
    icon of address Bdo Llp 3 Hardman Street, Spinningfields, Manchester, Lancs
    Dissolved Corporate
    Officer
    icon of calendar 2011-08-24 ~ 2014-07-03
    IIF 42 - Director → ME
  • 11
    icon of address Bdo Llp 3 Hardman Street, Spinningfields, Manchester, Lancs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-24 ~ 2014-07-03
    IIF 41 - Director → ME
  • 12
    THE MANEX PARTNERSHIP LIMITED - 1998-05-07
    FURROWSHARE PROPERTIES LIMITED - 1997-01-10
    MANEX GROUP LIMITED - 2009-12-14
    icon of address Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-03-26 ~ 2000-08-01
    IIF 47 - Director → ME
  • 13
    NORTH WEST CHAMBERS LIMITED - 2005-05-05
    icon of address 9-10 Eastway Business Village Olivers Place, Fulwood, Preston, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    14,569 GBP2024-12-31
    Officer
    icon of calendar 2002-01-01 ~ 2003-05-21
    IIF 22 - Director → ME
  • 14
    icon of address Bdo Llp 3, Hardman Street, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-24 ~ 2014-07-03
    IIF 40 - Director → ME
  • 15
    LEADWELL MANAGEMENT LIMITED - 1998-10-09
    icon of address Emerald House 20-22 Anchor Road, Aldridge, Walsall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-08-03 ~ 2008-02-20
    IIF 1 - Secretary → ME
  • 16
    BLACKFLEET LIMITED - 2003-05-21
    icon of address 22 The Heathlands, Wombourne, Wolverhampton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    150,090 GBP2020-09-30
    Officer
    icon of calendar 1999-11-12 ~ 2003-05-19
    IIF 7 - Secretary → ME
  • 17
    LMM - SHAFTESBURY LIMITED - 2014-05-15
    icon of address Unit 1 Hartley Dyke Business Centre, Swattenden Lane, Cranbrook, Kent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -39,448 GBP2016-06-30
    Officer
    icon of calendar 2014-05-12 ~ 2014-06-02
    IIF 39 - Director → ME
  • 18
    DAVIS BUILDERS (HAWKHURST) LIMITED - 2014-11-26
    W.B.C. (COVENTRY) LIMITED - 2014-05-15
    icon of address Manex Partnership, Suite 54 Beacon Buildings, Leighswood Road Aldridge, Walsall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-01 ~ 2014-06-16
    IIF 63 - Director → ME
  • 19
    BLACKBURN AND DISTRICT INCORPORATED CHAMBER OF INDUSTRY AND COMMERCE(THE) - 1991-02-05
    EAST LANCASHIRE CHAMBER OF INDUSTRY AND COMMERCE - 1992-05-11
    BLACKBURN AND DISTRICT INCORPORATED CHAMBER OF COMMERCE(THE) - 1977-12-31
    icon of address Red Rose Court, Clayton Business Park, Clayton Le Moors Accrington, Lancashire
    Active Corporate (11 parents)
    Officer
    icon of calendar 1992-08-24 ~ 1999-12-31
    IIF 24 - Director → ME
  • 20
    icon of address Suite 54 Beacon Buildings, Leighswood Road Aldridge, Walsall
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-23 ~ 2014-07-01
    IIF 45 - Director → ME
  • 21
    icon of address Red Rose Court, Clayton Business Park, Accrington Red Rose Court, Clayton Le Moors, Accrington, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-12-31 ~ 2002-12-31
    IIF 26 - Director → ME
    icon of calendar 1997-02-25 ~ 2000-01-04
    IIF 27 - Director → ME
  • 22
    icon of address King Long House Three Spires Estate, Ibstock Road, Coventry, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2010-04-15 ~ 2011-04-30
    IIF 58 - Director → ME
  • 23
    icon of address Eddie Browns Tours Ltd Unit 370 Avenue E East, Thorp Arch Estate, Wetherby, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-21 ~ 2011-05-01
    IIF 38 - Director → ME
  • 24
    icon of address Manex, 54 Beacon Buildings Leighswood Road, Walsall
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    121,206 GBP2018-08-31
    Officer
    icon of calendar 2009-03-20 ~ 2012-12-31
    IIF 2 - Secretary → ME
  • 25
    icon of address 30 Station Road, Melbourn, Royston, Herts
    Active Corporate (3 parents)
    Equity (Company account)
    1,150,720 GBP2024-11-30
    Officer
    icon of calendar 2003-10-01 ~ 2006-09-14
    IIF 4 - Secretary → ME
  • 26
    HIPPO AND DUCK BEDS LIMITED - 2011-06-15
    M.HACKNEY & CO.LIMITED - 1988-01-22
    icon of address P O Box 100 Long Ing Lane, Barnoldswick, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1999-04-30
    IIF 18 - Secretary → ME
  • 27
    KATSTAR LIMITED - 2001-01-08
    HERTITAGE VEHICLE FINANCE LIMITED - 2001-01-19
    icon of address Corbetts Trading Estate, Cinderbank Netherton, Dudley, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    130,526 GBP2023-05-31
    Officer
    icon of calendar 2000-12-18 ~ 2001-09-30
    IIF 3 - Secretary → ME
  • 28
    icon of address P O Box 100 Long Ing Lane, Barnoldswick, Lancashire
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1999-04-30
    IIF 19 - Secretary → ME
  • 29
    MAMBI PLC - 2001-04-06
    I-FINANCIAL SERVICES GROUP PLC - 2016-01-06
    LANGER FERMOY PLC - 1996-12-06
    icon of address Vaughan Chambers, Vaughan Road, Harpenden, Hertfordshire
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 1999-12-30 ~ 2001-09-28
    IIF 66 - Director → ME
  • 30
    MEADES CONSTRUCTION SERVICES LIMITED - 2013-11-11
    icon of address 54 Beacon Buildings, Leighswood Road Aldridge, Walsall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-15 ~ 2014-06-16
    IIF 54 - Director → ME
  • 31
    MANEX VENTURES GROUP LLP - 2017-07-04
    MANEX & ASSOCIATES LLP - 2015-06-15
    icon of address 54 Beacon Buildings Leighswood Road, Aldridge, Walsall, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-07-23 ~ 2014-05-31
    IIF 30 - LLP Designated Member → ME
  • 32
    PRESTON YOUNG HOMELESS PROJECT LIMITED - 2007-01-10
    icon of address 118 Ringway, Thornton-cleveleys, Lancashire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2006-12-07 ~ 2009-05-14
    IIF 68 - Director → ME
  • 33
    THE FOUNTAINS (SWINTON) LIMITED - 2012-07-17
    CAMELOT HEALTHCARE (THE FOUNTAINS) LTD. - 2012-06-18
    CAMELOT HEALTHCARE (CHESTER) LIMITED - 2008-08-27
    CAMELOT HEALTHCARE (ASTLEY HOUSE) LTD - 2009-05-19
    icon of address Park Farm Lodge Nursing Home Park Farm Road, Kettlebrook, Tamworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    114 GBP2024-06-30
    Officer
    icon of calendar 2011-08-24 ~ 2014-03-31
    IIF 57 - Director → ME
  • 34
    THE MANEX PARTNERSHIP LIMITED - 2000-01-13
    MAMBI CORPORATE FINANCE LIMITED - 2001-07-18
    I-CORPORATE SERVICES LIMITED - 2021-02-08
    CENTREHOME LTD - 1998-05-07
    icon of address Vaughan Chambers, Vaughan Road, Harpenden, Hertfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-12-30 ~ 2001-04-06
    IIF 49 - Director → ME
    icon of calendar 1997-03-04 ~ 1999-12-15
    IIF 50 - Director → ME
  • 35
    BCM CAPITAL HOMES LIMITED - 2006-08-02
    BRIDGEFORD HOMES LIMITED - 2006-09-26
    icon of address Saxon House, Saxon Way, Cheltenham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-06 ~ 2012-02-29
    IIF 46 - Director → ME
  • 36
    FITTONIA LIMITED - 2003-04-18
    icon of address 45 Chapel Street, Pelsall, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-01-21 ~ 2012-09-30
    IIF 5 - Secretary → ME
  • 37
    icon of address 45-53 Chorley New Road, Bolton, Gtr Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1995-10-23
    IIF 25 - Director → ME
  • 38
    PENDLE AMENITIES LIMITED - 1996-08-27
    icon of address Town Hall, Market Street, Nelson Pendle, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-04-17 ~ 1997-07-02
    IIF 23 - Director → ME
  • 39
    WARPSPEED INVESTMENTS LIMITED - 2000-08-16
    icon of address 10 Ash Grove, South Wootton, King's Lynn, Norfolk, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    icon of calendar 2000-08-16 ~ 2001-10-03
    IIF 48 - Director → ME
    icon of calendar 2000-08-16 ~ 2001-10-03
    IIF 8 - Secretary → ME
  • 40
    CAMELOT BUSINESS SERVICES LIMITED - 2013-06-13
    R.G.H. BUSINESS CONSULTANTS LIMITED - 2011-02-07
    BEACON SECRETARIES LIMITED - 2009-09-14
    icon of address 36 Beacon Buildings Leighswood Road, Walsall, England
    Active Corporate (2 parents)
    Equity (Company account)
    396 GBP2024-09-30
    Officer
    icon of calendar 2007-10-01 ~ 2013-05-31
    IIF 61 - Director → ME
  • 41
    SILENTNIGHT GROUP LIMITED - 2011-05-19
    icon of address Frp Advisory Llp, 110 Cannon Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar ~ 1999-04-30
    IIF 14 - Secretary → ME
  • 42
    SILENTNIGHT LIMITED - 2011-05-24
    icon of address C/o Interpath Advisory 4th Floor Tailors Corner, Thrisk Row, Leeds, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar ~ 1999-04-30
    IIF 15 - Secretary → ME
  • 43
    SEALY SLEEP PRODUCTS (U.K.) LIMITED - 2011-06-14
    icon of address Po Box 100, Long Ing Lane, Barnoldswick, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1999-04-30
    IIF 16 - Secretary → ME
  • 44
    icon of address 36 Beacon Buildings Leighswood Road, Aldridge, Walsall, England
    Active Corporate (3 parents)
    Equity (Company account)
    -24,227 GBP2024-05-31
    Officer
    icon of calendar 2012-05-22 ~ 2014-06-26
    IIF 36 - Director → ME
  • 45
    icon of address Nightingale House, 46-48 East Street, Epsom, Surrey, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2011-04-18 ~ 2011-06-25
    IIF 69 - Director → ME
  • 46
    icon of address Suite 54 Leighswood Road, Aldridge, Walsall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-12 ~ 2013-12-31
    IIF 60 - Director → ME
  • 47
    GAP HOMES (ARELEY COMMON) LIMITED - 2009-09-11
    icon of address Saxon House, Saxon Way, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-20 ~ 2011-08-24
    IIF 9 - Secretary → ME
  • 48
    MIDLEM LIMITED - 2005-04-05
    icon of address 36 Leighswood Road, Aldridge, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    73,714 GBP2024-03-31
    Officer
    icon of calendar 2005-03-18 ~ 2014-06-26
    IIF 51 - Director → ME
    icon of calendar 2003-04-01 ~ 2005-06-30
    IIF 6 - Secretary → ME
  • 49
    WOODBRIDGE WEB LIMITED - 2000-05-10
    icon of address C/o Riverside Restaurant, Quayside, Woodbridge, Suffolk
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -277 GBP2019-02-28
    Officer
    icon of calendar 2000-10-10 ~ 2014-02-28
    IIF 10 - Secretary → ME
  • 50
    EDMUND LEON LIMITED - 1989-01-05
    FIBRETEX PRODUCTS LIMITED - 1989-02-01
    FIBERTEX PRODUCTS LIMITED - 1996-05-08
    WELLHOUSE WIRE PRODUCTS LIMITED - 1999-08-25
    icon of address 8 Newton Terrace, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1991-06-25 ~ 1991-06-01
    IIF 29 - Director → ME
    icon of calendar ~ 1999-05-05
    IIF 12 - Secretary → ME
  • 51
    J.E.HICKMAN LIMITED - 2013-09-04
    icon of address Manex Partnership, 54 Beacon Buildings, Leighswood Road Aldridge, Walsall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-10 ~ 2014-06-16
    IIF 55 - Director → ME
  • 52
    HARRY PARKINSON LIMITED - 2001-03-07
    icon of address Po Box 100, Long Ing Lane, Barnoldswick, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1999-04-30
    IIF 17 - Secretary → ME
  • 53
    icon of address 72 Whalley Road, Wilpshire, Blackburn, Lancs
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    341,791 GBP2024-09-30
    Officer
    icon of calendar 2005-01-18 ~ 2006-01-09
    IIF 28 - Director → ME
  • 54
    AMPLESTRAND ASSOCIATES LIMITED - 2011-05-20
    CAMELOT TRAINING AND CARE SOLUTIONS LIMITED - 2012-06-20
    icon of address Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    118,921 GBP2016-08-31
    Officer
    icon of calendar 2011-08-24 ~ 2014-07-01
    IIF 53 - Director → ME
  • 55
    icon of address Homestead Consultancy Services Ltd, 29 St. Annes Road West, Lytham St. Annes, Lancashire, England
    Active Corporate (5 parents)
    Current Assets (Company account)
    38,487 GBP2016-03-31
    Officer
    icon of calendar 2013-02-05 ~ 2019-04-30
    IIF 70 - Director → ME
    icon of calendar 2009-06-18 ~ 2013-01-31
    IIF 71 - Director → ME
  • 56
    icon of address 10 Borough Road, Darwen, Lancashire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    24,726 GBP2021-12-31
    Officer
    icon of calendar 2010-11-02 ~ 2014-08-28
    IIF 20 - 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.