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

Ohandjanian, Demis Armen

    Related profiles found in government register
  • Ohandjanian, Demis Armen
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, Bay 1 & 2, Martinbridge Trading Estate, Lincoln Road, Enfield, EN1 1SP, United Kingdom

      IIF 1 IIF 2
    • C/o Glenfield Storage Solutions Limited, Mill Lane Industrial Estate, Glenfield, Leicester, LE3 8DX, United Kingdom

      IIF 3
    • C/o Gssl, The Mill Lane, Mill Lane Industrial Estate, Glenfield, LE3 8DX, United Kingdom

      IIF 4
    • Mill Lane Industrial Estate, The Mill Lane, Glenfield, Leicester, LE3 8DX, United Kingdom

      IIF 5
    • Quarry Hill Industrial Estate, Hawkingcroft Road, Horbury, Wakefield, WF4 6AJ

      IIF 6
    • Unit 2, Riverside Business Park, Royd Ings Avenue, Keighley, BD21 4BT, United Kingdom

      IIF 7
    • Unit 2 Riverside Business Park, Royd Ings Avenue, Keighley, West Yorkshire, BD21 4AF, England

      IIF 8
    • C/o Gssl Mill Lane Industrial Estate, The Mill Lane, Glenfield, Leicester, LE3 8DX, England

      IIF 9 IIF 10
    • C/o Gssl, The Mill Lane, Glenfield, Leicester, LE3 8DX, England

      IIF 11
    • C/o Gssl, The Mill Lane, Glenfield, Leicester, LE3 8DX, United Kingdom

      IIF 12 IIF 13
    • C/o The Widdowson Group, Mill Lane Industrial Estate, Glenfield, Leicester, LE3 8DX, United Kingdom

      IIF 14
    • 6, Homer Street, London, England, W1H 4NT, England

      IIF 15
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 16
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 17 IIF 18 IIF 19
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 37 IIF 38 IIF 39
    • Unit 3, Bay 1 & 2, Martinbridge Trading Estate, Lincoln Road, London, EN1 1SP, England

      IIF 40
    • Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB

      IIF 41
    • Building 11c, Spirit Aerosystems, Tarbolton Road, Monkton, Ayrshire, KA9 2RR

      IIF 42
    • C/o Wallace Mcdowall Bld 11c Spirit Aerosystems, Tarbolton Road, Monkton, Prestwick, KA9 2RR, Scotland

      IIF 43
    • C/o Clugston Distribution Serices, Brigg Road, Scunthorpe, DN16 1BB, England

      IIF 44
    • C/o Clugston Distribution Services Ltd, Brigg Road, Scunthorpe, DN16 1BB, England

      IIF 45
    • St Vincent House, Normanby Road, Scunthorpe, North Lincolnshire, DN15 8QT

      IIF 46
    • Quarry Hill Industrial Estate, Hawking Croft Road Horbury, Wakefield, West Yorkshire, WF4 6AJ

      IIF 47
    • Arthur Street, Redditch, Worcestershire, B98 8JY

      IIF 48
  • Ohandjanian, Demis Armen
    British accountant born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Berkeley Square, Mayfair, London, W1J 5BF, United Kingdom

      IIF 49
  • Ohandjanian, Demis Armen
    British company director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bld 11c Spirit Aerosystems, Tarbolton Road, Monkton, Ayrshire, KA9 2RR

      IIF 50
    • Mill Lane Industrial Estate, The Mill Lane, Glenfield, Leicester, LE3 8DX, United Kingdom

      IIF 51 IIF 52
    • C/o Gssl, The Mill Lane, Glenfield, Leicester, LE3 8DX, United Kingdom

      IIF 53
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 54
    • Building 11c, Spirit Aerosystems, Tarbolton Road, Monkton, Ayrshire, KA9 2RR

      IIF 55
    • Building 11c, Spirit Aerosystems, Tarbolton Road, Monkton, South Ayrshire, KA9 2RR

      IIF 56
  • Ohandjanian, Demis Armen
    British director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 219 Clifton Road, Rugby, Warwickshire, CV21 3QW

      IIF 57
  • Ohandjanian, Demis Armen
    British finance director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ohanjanian, Demis Armen
    British director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o The Widdowson Group, Mill Lane Industrial Estate, The Mill Lane, Glenfield, Leicester, United Kingdom

      IIF 61
  • Ohandjanian, Demis Armen
    born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 62
  • Ohandjanian, Demis Armen
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • Po Box 572, Woodlands, 21 Roysdale Way, Euroway Industrial Estate, Bradford, BD4 6SE, United Kingdom

      IIF 63
    • North Dean Road, North Dean Road, Keighley, BD22 6QY, England

      IIF 64
    • C/o The Widdowson Group, Mill Lane Industrial Estate, Glenfield, Leicester, LE3 8DX, United Kingdom

      IIF 65
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 66 IIF 67 IIF 68
  • Ohandjanian, Demis Armen
    British accountant born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • Po Box 572, Woodlands, 21 Roydsdale Way, Bradford, West Yorkshire, BD4 6SE, United Kingdom

      IIF 72
    • Woodlands, 21 Roydsdale Way, Euroway Trading Estate, Bradford, BD4 6SE, England

      IIF 73 IIF 74 IIF 75
    • Mill Lane Industrial Estate, Glenfield, Leicester, LE3 8DX

      IIF 76
    • Hadleigh Partners, 35 Berkeley Square, London, W1J 5BF

      IIF 77
    • Progress House, Cullet Drive, Queenborough, Kent, ME11 5JS

      IIF 78
  • Ohandjanian, Demis Armen
    British chief executive born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • Beaufort Reach, Siemens Way, Swansea Enterprise Park, Swansea, SA7 9BB

      IIF 79
  • Ohandjanian, Demis Armen
    British company director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • Mill Lane Industrial Estate, The Mill Lane, Glenfield, Leicester, LE3 8DX, United Kingdom

      IIF 80
    • C/o Gssl, The Mill Lane, Glenfield, Leicester, LE3 8DX, United Kingdom

      IIF 81 IIF 82
  • Ohandjanian, Demis Armen
    British director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • Po Box 572 Woodlands, 21 Roydsdale Way, Euroway Industrial Estate, Bradford, West Yorkshire, BD4 6SE, United Kingdom

      IIF 83
    • Woodlands, 21 Roydsdale Way, Bradford, West Yorkshire, BD4 6SE, England

      IIF 84
    • Woodlands, 21 Roydsdale Way, Bradford, West Yorkshire, BD4 6SE, United Kingdom

      IIF 85
    • Woodlands, 21 Roydsdale Way, Euroway Industrial Estate, Bradford, West Yorkshire, BD4 6SE, United Kingdom

      IIF 86
    • Woodlands, 21 Roydsdale Way, Euroway Trading Estate, Bradford, West Yorkshire, BD4 6SE, United Kingdom

      IIF 87
    • C/o The Widdowson Group, Mill Lane Industrial Estate, Glenfield, Leicester, LE3 8DX, United Kingdom

      IIF 88
    • C/o The Widdowson Group, Mill Lane Industrial Estate, The Mill Lane, Glenfield, Leicester, United Kingdom

      IIF 89
    • Mill Lane Industrial Estate, The Mill Lane, Glenfield, Leicester, LE3 8DX, United Kingdom

      IIF 90
    • Mill Lane Industrial Estate, The Mill Lane, Leicester, LE3 8DX, United Kingdom

      IIF 91
    • 35, Berkeley Square, London, W1J 5BF, England

      IIF 92 IIF 93
    • Tower 12, 18/22 Bridge Street, Spinningfields, Manchester, M3 3BZ

      IIF 94
    • C/o Hld Jv Limited, Whitacre Road, Industrial Estate, Nuneaton, Warwickshire, CV11 6BX, United Kingdom

      IIF 95
    • Full Sutton Industrial Estate, Full Sutton, York, YO41 1HS

      IIF 96 IIF 97
  • Ohandjanian, Demis Armen
    British finance director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 35, Berkeley Square, London, London, W1J 5BF, England

      IIF 98
    • Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB

      IIF 99
    • Bolton House, Froghall, Stoke-on-trent, Staffordshire, ST10 2HF, United Kingdom

      IIF 100
  • Ohandjanian, Demis Armen
    British none born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 21, Roydsdale Way, Bradford, West Yorkshire, BD4 6SE, United Kingdom

      IIF 101
    • Po Box 572 Woodlands, 21 Roydsdale Way, Bradford, West Yorkshire, BD4 6SE, England

      IIF 102
  • Ohandjanian, Demis Armen
    British

    Registered addresses and corresponding companies
    • 35, Berkeley Square, London, London, W1J 5BF, England

      IIF 103
    • Hadleigh Partners, 35 Berkeley Square, Mayfair, London, W1J 5BF

      IIF 104
    • 219 Clifton Road, Rugby, Warwickshire, CV21 3QW

      IIF 105
    • Bolton House, Froghall, Stoke-on-trent, Staffordshire, ST10 2HF, United Kingdom

      IIF 106
  • Ohandjanian, Demis Armen
    British accountant

    Registered addresses and corresponding companies
    • 219 Clifton Road, Rugby, Warwickshire, CV21 3QW

      IIF 107
  • Ohandjanian, Demis Armen
    British financial controller

    Registered addresses and corresponding companies
    • 219 Clifton Road, Rugby, Warwickshire, CV21 3QW

      IIF 108
  • Demis Ohandjanian
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 109
  • Mr Demis Armen Ohandjanian
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ohandjanian, Demis Armen

    Registered addresses and corresponding companies
    • 20, Oulton Road, Rugby, CV21 1AL, United Kingdom

      IIF 146
    • Full Sutton Industrial Estate, Full Sutton, York, YO41 1HS

      IIF 147 IIF 148
  • Mr Demis Armen Ohandjanian
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 149
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 150
    • 9, Chestnut Court, Warren Close, Branhall, Stockport, SK7 2NP, England

      IIF 151
  • Mr Demis Armen Ohandjanian
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • Riverside House, Irwell Street, Manchester, M3 5EN

      IIF 152
child relation
Offspring entities and appointments
Active 57
  • 1
    AAA LINEN LIMITED
    - now 11126221 04254619
    AGHOCO 1653 LIMITED - 2018-02-28 03611743, 06793893, 07036589... (more)
    C/o Frp Advisory Llp, 4th Floor, Abbey House, Manchester
    Dissolved Corporate (4 parents)
    Person with significant control
    2018-03-01 ~ dissolved
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 110 - Right to appoint or remove directorsOE
  • 2
    ABCDEFG CORPORATION HOLDINGS LIMITED
    - now 07591316
    HLD CAPITAL LIMITED
    - 2014-12-17 07591316 07961818
    DAO INVESTMENTS LIMITED
    - 2012-12-24 07591316
    C/o F A Simms & Partners Limited, Alma Park Woodway Lane Claybrooke Parva, Lutterworth, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    2011-04-05 ~ dissolved
    IIF 99 - Director → ME
  • 3
    ABCDEFG CORPORATION LIMITED
    - now 07961818
    HOME PRODUCTS GROUP LIMITED
    - 2014-02-06 07961818 08809264
    HLD CAPITAL LTD
    - 2012-12-24 07961818 07591316
    F A Simms & Partners Limited, Alma Park Woodway Lane Claybrooke Parva, Lutterworth, Leicestershire
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -238,637 GBP2017-03-31
    Officer
    2012-02-23 ~ dissolved
    IIF 41 - Director → ME
  • 4
    AGHOCO 1762 LIMITED
    11532818 03611743, 06793893, 07036589... (more)
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2018-10-31 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2018-10-31 ~ now
    IIF 131 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    AJWGK LIMITED
    - now 11962044 11961465
    QMI GROUP LIMITED
    - 2021-05-03 11962044
    AJWGK LIMITED
    - 2021-03-11 11962044 11961465
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2020-12-29
    Officer
    2020-11-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2021-03-11 ~ now
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 118 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    AJWGSW LIMITED
    11961476
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    2026-01-31 ~ now
    IIF 27 - Director → ME
  • 7
    AQUA BRANDS DISTRIBUTION HOLDINGS LIMITED
    - now 14276864
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2024-01-17 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2024-01-18 ~ now
    IIF 149 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    B L H REALISATIONS LIMITED
    - now 00072141
    BUTTERLEY LIMITED
    - 2009-05-15 00072141
    BUTTERLEY OFFSHORE ENGINEERING LIMITED - 2007-02-23
    BUTTERLEY LIMITED - 2006-11-02
    115 Edmund Street, Birmingham
    Liquidation Corporate (3 parents)
    Officer
    2008-06-19 ~ now
    IIF 57 - Director → ME
  • 9
    BATHROOM GIANT LTD
    10497143
    Unit 2 Riverside Business Park, Royd Ings Avenue, Keighley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2023-03-07 ~ now
    IIF 7 - Director → ME
  • 10
    BDT ESTATES LIMITED
    - now 03220016
    BDT ENGINEERING LIMITED - 2005-06-08
    THERMAL ENGINEERING HOLDINGS LIMITED - 2001-03-07
    IBIS (327) LIMITED - 1996-10-03 02696466, 02763471, 02763508... (more)
    Insol House, 39 Station Road, Lutterworth, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    2011-08-08 ~ dissolved
    IIF 92 - Director → ME
  • 11
    C BROWN SERVICES LIMITED
    05412720
    Cochrane House, Pedmore Road, Dudley, West Midlands
    Active Corporate (3 parents, 1 offspring)
    Officer
    2025-04-05 ~ now
    IIF 37 - Director → ME
  • 12
    C. BROWN & SONS (STEEL) LIMITED
    00528385
    Cochrane House, Pedmore Road, Dudley, West Midlands
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    21,238,407 GBP2024-05-31
    Officer
    2025-04-05 ~ now
    IIF 38 - Director → ME
  • 13
    CAVALIER BATHROOMS LIMITED
    - now 07972559
    JOHN CAVALIER LIMITED - 2013-07-03
    North Dean Road, North Dean Road, Keighley, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2014-06-12 ~ now
    IIF 64 - Director → ME
  • 14
    CAVALIER MARKETING HOLDINGS LIMITED
    - now 09064396
    BSTF LIMITED
    - 2014-06-26 09064396
    Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (4 parents, 2 offsprings)
    Officer
    2014-05-30 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2018-05-30 ~ now
    IIF 145 - Has significant influence or controlOE
  • 15
    CEBRON MOTORS LIMITED
    - now 06654698
    PRIPEAR TWO LIMITED - 2009-11-03
    Cochrane House, Pedmore Road, Dudley, West Midlands
    Active Corporate (4 parents)
    Officer
    2025-04-05 ~ now
    IIF 39 - Director → ME
  • 16
    CHARLIE BROWN STEEL HOLDINGS LTD
    - now 15360578
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -31,563 GBP2024-12-31
    Officer
    2025-03-31 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2025-03-31 ~ now
    IIF 130 - Ownership of shares – 75% or moreOE
  • 17
    D.N.C. (SHOPFITTERS) LIMITED
    - now 03048122
    LONGFRAME LIMITED - 1996-09-27
    Tower 12 18/22 Bridge Street, Spinningfields, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2016-06-08 ~ dissolved
    IIF 94 - Director → ME
  • 18
    DAVIS HAULAGE GROUP LIMITED
    - now 09544684
    PAPER MILL PROPERTIES LIMITED
    - 2016-03-12 09544684
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -409,371 GBP2024-03-30
    Officer
    2015-04-15 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2018-10-15 ~ now
    IIF 137 - Has significant influence or controlOE
  • 19
    DEMLIN LLP
    OC433658
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (23 parents, 20 offsprings)
    Officer
    2020-10-06 ~ now
    IIF 62 - LLP Designated Member → ME
    Person with significant control
    2020-10-06 ~ now
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 133 - Right to surplus assets - More than 25% but not more than 50%OE
  • 20
    DNC HOLDINGS LIMITED
    10062574
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -372,591 GBP2024-03-30
    Officer
    2016-03-14 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2018-05-01 ~ now
    IIF 132 - Has significant influence or controlOE
  • 21
    EUROSIGNS HOLDINGS LIMITED
    - now 09917441
    TIMEC GROUP LIMITED - 2018-02-26
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2019-03-22 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    GILLS FRESH MEATS LIMITED
    - now 01640297
    STONEHOUSE PROVISIONS LIMITED - 1984-10-11
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    2023-03-29 ~ now
    IIF 67 - Director → ME
  • 23
    GILLS MEAT HALLS LIMITED
    00905594
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,750 GBP2024-12-31
    Officer
    2023-03-29 ~ now
    IIF 66 - Director → ME
  • 24
    GLENFIELD STORAGE SOLUTIONS LIMITED
    - now 10162853
    WIDDOWSON LEASEHOLD LIMITED - 2016-10-19
    C/o Frp Advisory Trading Limited 4th Floor Abbey House, 32 Booth Street, Manchester
    In Administration Corporate (3 parents, 1 offspring)
    Person with significant control
    2018-05-03 ~ now
    IIF 140 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 140 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    GRANGEWAY FOOD SERVICES LIMITED
    - now 02289909
    SCOTTS GARAGE (WOLVERHAMPTON) LIMITED - 2000-09-27
    KEELEX 26 LIMITED - 1988-11-10
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2023-03-29 ~ now
    IIF 68 - Director → ME
  • 26
    HEARTBEAT GROUP LIMITED
    - now SC628805
    AJWGSW SLAND LIMITED
    - 2021-03-16 SC628805
    C/o Wallace Mcdowall Bld 11c Spirit Aerosystems Tarbolton Road, Monkton, Prestwick, Scotland
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    281,154 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    2021-03-15 ~ now
    IIF 143 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    HLD CORPORATION HOLDINGS LIMITED
    08775473
    Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2013-11-14 ~ dissolved
    IIF 72 - Director → ME
  • 28
    HLD ELECTRIC LIMITED
    - now 13322541
    AGHOCO 2048 LIMITED
    - 2021-05-27 13322541 03611743, 06793893, 07036589... (more)
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    301,001 GBP2023-12-31
    Officer
    2021-05-26 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2021-05-26 ~ now
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    HLD GOC HOLDINGS LIMITED
    - now 11961170
    AJWG GROUP LIMITED - 2019-07-25
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents, 18 offsprings)
    Officer
    2019-08-06 ~ now
    IIF 17 - Director → ME
  • 30
    HLD GOC LIMITED
    - now 09066955
    HLD AEROSPACE HOLDINGS LIMITED - 2019-05-14
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -402,859 GBP2023-12-30
    Officer
    2020-01-01 ~ now
    IIF 23 - Director → ME
  • 31
    HLD GROUP OF COMPANIES LIMITED
    14440374
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    2022-10-25 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2022-10-25 ~ now
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 122 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    INTERNATIONAL STEEL HOLDINGS LIMITED
    - 2025-10-22 16026681 16831926
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-03-31 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2025-03-31 ~ now
    IIF 136 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -22,606 GBP2024-03-31
    Officer
    2023-09-20 ~ now
    IIF 18 - Director → ME
  • 34
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    -4,025 GBP2024-12-31
    Person with significant control
    2023-12-31 ~ now
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    HLD SANDTOFT LIMITED
    09419701
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -1,015,114 GBP2024-02-28
    Officer
    2015-02-03 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2018-10-15 ~ now
    IIF 134 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    HTBT INVESTMENTS LIMITED
    - now 15358627
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -13,036 GBP2024-12-31
    Person with significant control
    2024-05-22 ~ now
    IIF 138 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    INTERNATIONAL STEEL HOLDINGS LIMITED
    16831926 16026681
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2025-11-04 ~ now
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    ITAL MARB PROP COMPANY LIMITED
    12014694
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2019-07-11 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2024-03-22 ~ now
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    JACQUES PRODUCTS LIMITED
    - now 03256362
    MARPLACE (NUMBER 381) LIMITED - 1996-10-10 01405763, 01803294, 01892322... (more)
    C/o Leonard Curtis Riverside House, Irwell Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2018-12-24 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2019-04-02 ~ dissolved
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 141 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    LINCOLNSHIRE VEHICLE MOVEMENTS LIMITED
    06047812
    Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    542,697 GBP2018-03-31
    Officer
    2015-02-06 ~ dissolved
    IIF 83 - Director → ME
  • 41
    LYTE INDUSTRIES (WALES) LIMITED
    - now 01982317
    STARBRACE LIMITED - 1987-05-27
    RJT 48 LIMITED - 1986-04-29 01597471, 02101161, 02188922... (more)
    11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (8 parents)
    Person with significant control
    2018-11-07 ~ dissolved
    IIF 151 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    MBP HOLDINGS LIMITED
    - now 11271351
    AGHOCO 1682 LIMITED
    - 2018-05-04 11271351 03611743, 06793893, 07036589... (more)
    C/o Gssl Mill Lane Industrial Estate, Mill Lane, Leicester, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2018-05-04 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2018-05-04 ~ now
    IIF 150 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 150 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    MBP HOME ESTATES LIMITED
    - now 04040470
    BENDELL INVESTMENTS LIMITED
    - 2020-05-20 04040470
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,266,497 GBP2018-12-31
    Officer
    2019-10-22 ~ now
    IIF 26 - Director → ME
  • 44
    MEDIASIGN TECHNOLOGY LIMITED
    08407397
    Mill Lane Industrial Estate, The Mill Lane, Leicester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    2016-08-01 ~ dissolved
    IIF 91 - Director → ME
  • 45
    MIDN PROPERTIES LIMITED
    11991905
    71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-05-31
    Officer
    2021-06-24 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2024-03-22 ~ now
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 46
    OLL PROP CO LIMITED
    12009892
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2019-06-25 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2024-03-22 ~ now
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 139 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    R ETCHELLS & SONS LIMITED
    03394147
    Tower 12 18-22 Bridge Street, Spinningfields, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2015-08-10 ~ dissolved
    IIF 102 - Director → ME
  • 48
    SANDFIELD HOLDINGS LIMITED
    - now 09386205
    HLD SANDFIELD LIMITED
    - 2016-11-28 09386205
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -349,199 GBP2024-01-31
    Officer
    2015-01-13 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 123 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 49
    SIGN 2000 GROUP LIMITED
    - now 10248948
    HLD RETAIL SOLUTIONS LIMITED
    - 2017-08-10 10248948
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2016-06-24 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2018-06-23 ~ now
    IIF 128 - Has significant influence or controlOE
  • 50
    SIGN 2000 HOLDINGS LIMITED
    - now 10187302
    HLD FINANCE COMPANY LIMITED
    - 2017-08-10 10187302
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2016-05-18 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2018-05-17 ~ now
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 127 - Ownership of shares – More than 25% but not more than 50%OE
  • 51
    SP FABRICATIONS (OLLERTON) LIMITED
    - now 10429119 01890345
    BIRDS TRANSPORT LEICESTER LIMITED
    - 2018-12-11 10429119
    SANDFIELD SIGNS MANUFACTURING LIMITED - 2016-12-01
    Riverside House, Irwell Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -108,475 GBP2018-03-31
    Person with significant control
    2017-10-27 ~ dissolved
    IIF 152 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 152 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 52
    SYNERGY BATHROOM SOLUTIONS LTD
    06731651
    C/o Gssl The Mill Lane, Glenfield, Leicester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2024-01-18 ~ now
    IIF 12 - Director → ME
  • 53
    TARBOLTON ESTATES LIMITED
    - now SC315711
    WM HOLDINGS (SLAND) LIMITED
    - 2021-10-08 SC315711
    WMD HOLDINGS LIMITED - 2019-08-06
    Building 11c, Spirit Aerosystems, Tarbolton Road, Monkton, Ayrshire
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    156,715 GBP2018-01-01 ~ 2018-12-31
    Officer
    2021-06-03 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2024-03-22 ~ now
    IIF 142 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 54
    THE SURFACES GROUP LTD
    - now 15360571
    MBP GROUP HOLDINGS LIMITED
    - 2025-07-16 15360571
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    2024-08-08 ~ now
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
  • 55
    THE WALLACE STEEL GROUP LIMITED
    - now 11830391
    AGHOCO 1819 LIMITED
    - 2019-08-06 11830391 03611743, 06793893, 07036589... (more)
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    2019-04-25 ~ now
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 56
    THE WIDDOWSON CORPORATION LIMITED
    - now 09595952
    HLD JV LIMITED
    - 2015-06-19 09595952
    Mill Lane Industrial Estate The Mill Lane, Glenfield, Leicester
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2015-05-18 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 116 - Has significant influence or controlOE
  • 57
    THURSTON HOLDINGS LIMITED
    - now 13322552 03591730
    HLD WELLER LIMITED
    - 2021-10-08 13322552
    AGHOCO 2047 LIMITED
    - 2021-06-30 13322552 03611743, 06793893, 07036589... (more)
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2021-06-29 ~ now
    IIF 135 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 135 - Right to appoint or remove directorsOE
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 59
  • 1
    ABCDEFG CORPORATION HOLDINGS LIMITED - now
    HLD CAPITAL LIMITED
    - 2014-12-17 07591316 07961818
    DAO INVESTMENTS LIMITED
    - 2012-12-24 07591316
    C/o F A Simms & Partners Limited, Alma Park Woodway Lane Claybrooke Parva, Lutterworth, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    2011-04-05 ~ 2013-04-01
    IIF 146 - Secretary → ME
  • 2
    AJWG LIMITED
    11961465 11962044
    The Old Rectory High Street, Fillingham, Gainsborough, England
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    22,075 GBP2022-03-30 ~ 2023-03-29
    Officer
    2020-01-17 ~ 2024-01-08
    IIF 44 - Director → ME
    Person with significant control
    2020-01-23 ~ 2024-01-08
    IIF 144 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ALSIM SYSTEM BUILDING LIMITED - now
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Person with significant control
    2024-06-11 ~ 2025-04-23
    IIF 119 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    AQUADART BRANDS LIMITED
    - now 01182256
    TRE MERCATI LIMITED
    - 2024-01-22 01182256
    TRE MERCARTI LIMITED - 1983-05-19
    71-75 Shelton Street, London, England
    In Administration Corporate (2 parents)
    Equity (Company account)
    402,815 GBP2023-02-28
    Officer
    2020-12-03 ~ 2024-02-19
    IIF 8 - Director → ME
  • 5
    ASTRACAST LIMITED
    - now 08526375 01455007, 02744335
    ASHWORTH GLOBAL PIPE SYSTEMS LIMITED
    - 2014-02-06 08526375 09418100
    Riverside House, Irwell Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2013-09-24 ~ 2014-03-20
    IIF 86 - Director → ME
  • 6
    B L H REALISATIONS LIMITED - now
    BUTTERLEY LIMITED
    - 2009-05-15 00072141
    BUTTERLEY OFFSHORE ENGINEERING LIMITED
    - 2007-02-23 00072141
    BUTTERLEY LIMITED - 2006-11-02
    115 Edmund Street, Birmingham
    Liquidation Corporate (3 parents)
    Officer
    2007-01-23 ~ 2008-03-31
    IIF 108 - Secretary → ME
  • 7
    BM TRUSTEES LIMITED - now
    BOLTON METALS LTD - 2018-03-05
    BOLTON AEROSPACE LTD.
    - 2017-07-21 05832146
    BOLTON MANGANESE BRONZE LIMITED
    - 2008-05-07 05832146
    IBIS (997) LIMITED - 2007-02-05 02696466, 02763471, 02763508... (more)
    Ailesbury Court, High Street, Marlborough, England
    Active Corporate (3 parents)
    Officer
    2007-04-30 ~ 2012-02-27
    IIF 98 - Director → ME
    2007-02-05 ~ 2012-02-27
    IIF 103 - Secretary → ME
  • 8
    BOLTON METAL PRODUCTS LIMITED
    - now 05832021
    BOURDON BUILDING MATERIALS LIMITED
    - 2010-08-27 05832021
    BOLTON METAL PRODUCTS LIMITED
    - 2009-10-23 05832021
    IBIS (999) LIMITED - 2007-02-05 02696466, 02763471, 02763508... (more)
    Hadleigh Road, New Way, Ipswich
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -556,000 GBP2015-12-31
    Officer
    2007-04-30 ~ 2012-08-17
    IIF 100 - Director → ME
    2007-02-05 ~ 2012-08-17
    IIF 106 - Secretary → ME
  • 9
    BOLTON METALS GROUP LTD.
    - now 00073864
    BOLTON MKM GROUP LIMITED
    - 2008-05-07 00073864
    BOLTON WIRE LIMITED - 2006-05-18
    Bolton House, Froghall, Stoke-on-trent, Staffordshire
    Active Corporate (2 parents)
    Officer
    2007-04-30 ~ 2010-04-30
    IIF 60 - Director → ME
  • 10
    CLAMONTA LIMITED
    - now 03816617
    CLAMONTA ENGINEERING COMPANY LIMITED - 2003-02-17 01639209
    INTROFOCUS LIMITED - 1999-11-01 01639209
    Tower 12 18-22 Bridge Street, Spinningfields, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2014-05-21 ~ 2014-06-02
    IIF 73 - Director → ME
  • 11
    CLUGSTON DISTRIBUTION SERVICES LIMITED
    - now 05517733 00870030
    WBNEWCO ONE LIMITED - 2005-12-19
    C/o Clugston Distribution Serices, Brigg Road, Scunthorpe, England
    Voluntary Arrangement Corporate (2 parents)
    Equity (Company account)
    2,800,655 GBP2024-03-29
    Officer
    2020-01-27 ~ 2020-01-27
    IIF 46 - Director → ME
    2020-01-24 ~ 2020-11-30
    IIF 10 - Director → ME
  • 12
    CLUGSTON INTERNATIONAL TRADING LIMITED
    09997065
    The Old Rectory High Street, Fillingham, Gainsborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    108,065 GBP2024-03-30
    Officer
    2022-03-10 ~ 2024-01-08
    IIF 45 - Director → ME
  • 13
    CM REALISATIONS 2023 LIMITED - now
    CAVALIER MARKETING LIMITED
    - 2023-03-16 02295824
    HEDGEROSE LIMITED - 1994-06-03
    Riverside House, Irwell Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2014-06-12 ~ 2017-10-09
    IIF 101 - Director → ME
  • 14
    D.F. SERVICES (KENT) LIMITED
    02909146
    Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (2 parents)
    Officer
    2013-11-20 ~ 2014-10-01
    IIF 78 - Director → ME
  • 15
    DFLV HOLDINGS LIMITED
    - now 08774002
    HLD INTERMEDIATE LIMITED
    - 2014-11-12 08774002
    Progesss House, Cullet Drive, Queenborough, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    2013-11-13 ~ 2016-11-22
    IIF 76 - Director → ME
  • 16
    DUAL COMPENDIUM LIMITED
    - now 05396888
    NORHAM HOUSE 1018 LIMITED - 2005-05-11 05915096, 05984855, 06048365... (more)
    Quayside House, 110 Quayside, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (4 parents)
    Officer
    2015-12-21 ~ 2016-01-27
    IIF 61 - Director → ME
  • 17
    EUROSIGNS (UK) LIMITED
    - now 02283390
    RINGWAY SIGNS LIMITED - 2010-06-24
    CORINFIELD LIMITED - 1988-10-27
    Riverside House, Irwell Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2018-02-14 ~ 2018-02-15
    IIF 3 - Director → ME
    2019-03-22 ~ 2019-03-22
    IIF 9 - Director → ME
  • 18
    EUROSIGNS HOLDINGS LIMITED - now
    TIMEC GROUP LIMITED
    - 2018-02-26 09917441
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2017-01-06 ~ 2018-02-15
    IIF 14 - Director → ME
    2015-12-15 ~ 2016-01-27
    IIF 65 - Director → ME
  • 19
    F.A.GILL.LIMITED
    00336224
    Riverside House, Irwell Street, Manchester, United Kingdom
    In Administration Corporate (2 parents)
    Equity (Company account)
    8,083,985 GBP2021-09-30
    Officer
    2023-03-29 ~ 2024-01-30
    IIF 81 - Director → ME
  • 20
    GILLS MEAT PRODUCTS LIMITED
    00943155
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    701,448 GBP2024-12-31
    Officer
    2023-03-29 ~ 2024-09-19
    IIF 82 - Director → ME
  • 21
    GLENFIELD STORAGE SOLUTIONS LIMITED
    - now 10162853
    WIDDOWSON LEASEHOLD LIMITED - 2016-10-19
    C/o Frp Advisory Trading Limited 4th Floor Abbey House, 32 Booth Street, Manchester
    In Administration Corporate (3 parents, 1 offspring)
    Officer
    2020-05-08 ~ 2022-08-23
    IIF 5 - Director → ME
    2017-01-18 ~ 2017-10-01
    IIF 80 - Director → ME
  • 22
    HADLEIGH INDUSTRIAL ESTATES LIMITED
    - now 00267975
    CREDA LIMITED
    - 2010-10-22 00267975
    CREDA MANUFACTURING LIMITED - 1987-09-09
    TI CREDA MANUFACTURING LIMITED - 1987-07-15
    CREDA ELECTRIC LIMITED - 1977-12-31
    Hadleigh Park Grindley Lane, Blythe Bridge, Stoke-on-trent, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2010-10-20 ~ 2012-03-28
    IIF 77 - Director → ME
    2010-10-20 ~ 2012-03-23
    IIF 104 - Secretary → ME
  • 23
    HEARTBEAT GROUP LIMITED
    - now SC628805
    AJWGSW SLAND LIMITED
    - 2021-03-16 SC628805
    C/o Wallace Mcdowall Bld 11c Spirit Aerosystems Tarbolton Road, Monkton, Prestwick, Scotland
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    281,154 GBP2023-04-01 ~ 2024-03-31
    Officer
    2021-03-15 ~ 2024-09-16
    IIF 43 - Director → ME
  • 24
    HEARTBEAT MANUFACTURING CO. (REDDITCH) LIMITED(THE)
    01282568
    Arthur Street, Redditch, Worcestershire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    5,345,199 GBP2024-03-31
    Officer
    2021-03-12 ~ 2022-08-18
    IIF 48 - Director → ME
  • 25
    HLD CORPORATION HOLDINGS LIMITED
    08775473
    Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-04-02
    IIF 111 - Has significant influence or control OE
  • 26
    HLD GOC HOLDINGS LIMITED
    - now 11961170
    AJWG GROUP LIMITED - 2019-07-25
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents, 18 offsprings)
    Person with significant control
    2020-01-15 ~ 2021-06-24
    IIF 113 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    HLD GOC LIMITED
    - now 09066955
    HLD AEROSPACE HOLDINGS LIMITED
    - 2019-05-14 09066955
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -402,859 GBP2023-12-30
    Officer
    2014-06-02 ~ 2019-12-31
    IIF 11 - Director → ME
    Person with significant control
    2018-06-04 ~ 2019-12-31
    IIF 112 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    HOME PRODUCTS GROUP LIMITED - now 07961818
    LEMON AND LIME CORPORATION LIMITED
    - 2014-02-07 08809264
    Astracast House, Wallis Street, Bradford, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2013-12-10 ~ 2014-01-22
    IIF 85 - Director → ME
  • 29
    INTROFOCUS LIMITED
    - now 01639209 03816617
    CLAMONTA ENGINEERING COMPANY LIMITED - 1999-11-01 03816617
    Clamonta Limited, Whitacre Road, Nuneaton, Warks
    Dissolved Corporate (1 parent)
    Officer
    2014-05-21 ~ 2014-06-03
    IIF 74 - Director → ME
  • 30
    ITAL MARB PROP COMPANY LIMITED
    12014694
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    2020-05-22 ~ 2021-06-24
    IIF 115 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    LYTE INDUSTRIES (WALES) LIMITED
    - now 01982317
    STARBRACE LIMITED - 1987-05-27
    RJT 48 LIMITED - 1986-04-29 01597471, 02101161, 02188922... (more)
    11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (8 parents)
    Officer
    2018-11-07 ~ 2018-12-03
    IIF 79 - Director → ME
  • 32
    MARBLE BUILDING PRODUCTS (YORKSHIRE) LIMITED
    - now 07605019 02397937
    SURFACE CERAMICS LTD
    - 2024-09-17 07605019
    Unit 3, Bay 1 & 2 Martinbridge Trading Estate, Lincoln Road, Enfield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2024-08-12 ~ 2025-07-28
    IIF 2 - Director → ME
  • 33
    MBL REALISATIONS LIMITED - now
    MCKECHNIE BRASS LIMITED - 2011-10-05
    BOLTON BRASS LTD.
    - 2010-03-18 02489169
    BOLTON MKM LIMITED
    - 2008-05-07 02489169
    OUTOKUMPU COPPER MKM LIMITED - 2006-03-15
    Middlemore Lane, Aldridge, Walsall, West Midlands
    Active Corporate
    Officer
    2007-04-30 ~ 2010-03-10
    IIF 59 - Director → ME
    2006-02-27 ~ 2010-03-10
    IIF 105 - Secretary → ME
  • 34
    MBPY REALISATIONS LIMITED - now
    MARBLE BUILDING PRODUCTS (YORKSHIRE) LIMITED
    - 2024-08-14 02397937 07605019
    Riverside House, Irwell Street, Salford, Lancashire
    In Administration Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,615,812 GBP2022-12-30
    Officer
    2018-06-14 ~ 2018-11-20
    IIF 96 - Director → ME
    2018-06-14 ~ 2018-11-20
    IIF 147 - Secretary → ME
  • 35
    OLL PROP CO LIMITED
    12009892
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2020-05-21 ~ 2021-06-24
    IIF 114 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    RLD STOCK LIMITED
    - now 14713751
    C/o Frp Advisory Trading Limited 4th Flor Abbey House 32, Booth Street, Manchester
    In Administration Corporate (3 parents)
    Officer
    2024-01-17 ~ 2024-03-01
    IIF 29 - Director → ME
  • 37
    ROBERT LEE DISTRIBUTION LIMITED
    - now 01812213
    ROBERT LEE (LONDON) LIMITED - 2007-05-02 01016138
    MARK ABRAHAMS BATHROOMS LIMITED - 2004-02-11 01016138
    ACE BUILDERS MERCHANTS LIMITED - 1993-05-26
    C/o Frp Advisory Trading Limited, 4th Floor, Abbey House, 32 Booth Street, Manchester
    In Administration Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    7,477,103 GBP2023-10-31
    Officer
    2024-01-18 ~ 2024-03-01
    IIF 13 - Director → ME
  • 38
    ROSSI STONE SURFACES LTD
    07941520
    Unit 3, Bay 1 & 2 Martinbridge Trading Estate, Lincoln Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2024-08-12 ~ 2025-07-28
    IIF 40 - Director → ME
  • 39
    ROSSI UK LIMITED
    03886535
    Unit 3, Bay 1 & 2 Martinbridge Trading Estate, Lincoln Road, Enfield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    659,324 GBP2023-11-30
    Officer
    2024-08-12 ~ 2025-07-28
    IIF 1 - Director → ME
  • 40
    SHYWATER INTERMEDIATE LIMITED - now
    THE HLD CORPORATION LTD
    - 2014-10-06 08523598
    THE ASHWORTH CORPORATION LIMITED
    - 2013-10-10 08523598
    1 Douro House, Douro Road, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    2013-09-24 ~ 2014-06-02
    IIF 87 - Director → ME
  • 41
    SIGN 2000 LTD.
    02280175
    Tower 12 18-22 Bridge Street, Spinningfields, Manchester
    Dissolved Corporate
    Officer
    2016-08-01 ~ 2017-09-15
    IIF 90 - Director → ME
  • 42
    SP FABRICATIONS (OLLERTON) LIMITED - now 01890345
    BIRDS TRANSPORT LEICESTER LIMITED
    - 2018-12-11 10429119
    SANDFIELD SIGNS MANUFACTURING LIMITED
    - 2016-12-01 10429119
    Riverside House, Irwell Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -108,475 GBP2018-03-31
    Officer
    2016-10-14 ~ 2018-12-06
    IIF 51 - Director → ME
  • 43
    SPECIALITY COATINGS LIMITED
    - now 10429127
    HAWES RETAIL SOLUTIONS LIMITED
    - 2018-02-26 10429127
    Riverside House, Irwell Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2016-10-14 ~ 2018-05-21
    IIF 52 - Director → ME
  • 44
    SPS (AYR) LIMITED
    SC265805
    Building 11c, Spirit Aerosystems, Tarbolton Road, Monkton, South Ayrshire
    Active Corporate (3 parents)
    Equity (Company account)
    2,298 GBP2018-12-31
    Officer
    2019-06-21 ~ 2019-07-26
    IIF 56 - Director → ME
  • 45
    STORPLAN RACKING LIMITED
    03945459
    Full Sutton Industrial Estate, Full Sutton, York
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    398,443 GBP2023-12-31
    Officer
    2018-06-14 ~ 2018-12-24
    IIF 97 - Director → ME
    2018-06-14 ~ 2018-12-24
    IIF 148 - Secretary → ME
  • 46
    TARBOLTON ESTATES LIMITED - now
    WM HOLDINGS (SLAND) LIMITED - 2021-10-08
    WMD HOLDINGS LIMITED
    - 2019-08-06 SC315711
    Building 11c, Spirit Aerosystems, Tarbolton Road, Monkton, Ayrshire
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    156,715 GBP2018-01-01 ~ 2018-12-31
    Officer
    2019-06-21 ~ 2019-07-26
    IIF 55 - Director → ME
  • 47
    THE HADLEIGH TIMBER GROUP LIMITED - now
    MEYER TIMBER GROUP LIMITED - 2017-01-06 03524920
    MONTAGUE MEYER TIMBER LTD
    - 2013-07-05 06834650
    HADLEIGH PARTNERS LIMITED
    - 2011-09-30 06834650 OC316022, OC400511
    MONTAGUE MEYER GROUP LIMITED
    - 2010-11-17 06834650
    HADLEIGH CAPITAL LIMITED
    - 2010-06-01 06834650 14686959
    MAINJOLT LIMITED
    - 2010-03-31 06834650
    Hadleigh Park Grindley Lane, Blythe Bridge, Stoke-on-trent, England
    Active Corporate (6 parents, 8 offsprings)
    Officer
    2010-03-15 ~ 2012-02-27
    IIF 49 - Director → ME
  • 48
    THE WALLACE STEEL GROUP LIMITED
    - now 11830391
    AGHOCO 1819 LIMITED
    - 2019-08-06 11830391 03611743, 06793893, 07036589... (more)
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2019-04-09 ~ 2025-08-21
    IIF 54 - Director → ME
  • 49
    THOMAS BOLTON HOMES LIMITED
    - now 03698591
    GRINDCO 217 LIMITED - 1999-01-28
    Industries House, Malmesbury, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    2011-08-08 ~ 2012-09-17
    IIF 93 - Director → ME
  • 50
    THOMAS BOLTON LIMITED - now
    BOLTON POWER LTD.
    - 2010-06-30 01762388
    BOLTON COPPER LIMITED
    - 2008-05-07 01762388
    Zolfo Cooper, The Zenith Building, 26 Spring Gardens, Manchester
    Liquidation Corporate (2 parents)
    Officer
    2007-04-30 ~ 2010-04-30
    IIF 58 - Director → ME
    2006-06-01 ~ 2010-04-30
    IIF 107 - Secretary → ME
  • 51
    THURSTON GROUP ESTATES LIMITED - now
    THURSTON HOLDINGS LIMITED
    - 2021-10-07 03591730 13322552
    VIBRANT SEARCH LIMITED - 1998-09-10
    Quarry Hill Industrial Estate, Hawking Croft Road Horbury, Wakefield, West Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    1,226,716 GBP2019-11-01 ~ 2020-10-31
    Officer
    2021-08-31 ~ 2021-10-01
    IIF 47 - Director → ME
  • 52
    THURSTON GROUP LIMITED
    - now 00998540
    B T H INDUSTRIES LIMITED - 1993-10-18
    B.T.H. TRAILERS LIMITED - 1987-07-01
    Quarry Hill Industrial Estate, Hawkingcroft Road, Horbury, Wakefield
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    8,364,220 GBP2020-10-31
    Officer
    2021-08-31 ~ 2021-10-01
    IIF 6 - Director → ME
  • 53
    THURSTON HOLDINGS LIMITED - now 03591730
    HLD WELLER LIMITED
    - 2021-10-08 13322552
    AGHOCO 2047 LIMITED
    - 2021-06-30 13322552 03611743, 06793893, 07036589... (more)
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2021-06-29 ~ 2021-10-01
    IIF 15 - Director → ME
  • 54
    TIMEC 1289 LIMITED
    07350940 00325904, 06464833, 06537984... (more)
    2 Cook Way, North West Industrial Estate, Peterlee, Co. Durham, England
    Dissolved Corporate (4 parents)
    Officer
    2015-12-21 ~ 2016-01-27
    IIF 89 - Director → ME
  • 55
    TSF RETAIL SOLUTIONS LIMITED
    - now 04270505 03363707
    MOMS LIMITED - 2006-06-01 03363707
    BLAZECLEAN LIMITED - 2001-11-01
    Quayside House, 110 Quayside, Newcastle-upon-tyne
    Dissolved Corporate (4 parents)
    Officer
    2015-12-21 ~ 2016-01-27
    IIF 88 - Director → ME
  • 56
    WALLACE, MCDOWALL LIMITED
    SC046491
    Bld 11c Spirit Aerosystems, Tarbolton Road, Monkton, Ayrshire
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,640,289 GBP2018-12-31
    Officer
    2019-06-21 ~ 2019-07-26
    IIF 50 - Director → ME
  • 57
    WHEDON LIMITED
    - now 05696257
    CLEARPROCEDURE LIMITED - 2006-03-29
    Clamonta Limited, Whitacre Road, Nuneaton, Warks
    Dissolved Corporate (2 parents)
    Officer
    2014-05-21 ~ 2014-06-02
    IIF 75 - Director → ME
  • 58
    YORKSHIRE SHOWER TRAYS LIMITED
    - now 14714391
    C/o Frp Advisory Trading Limited 4th Floor Abbey House, 32 Booth Street, Manchester
    In Administration Corporate (2 parents)
    Officer
    2024-01-17 ~ 2024-02-19
    IIF 32 - Director → ME
  • 59
    ZZZZ SANDFIELD LIMITED - now
    HAWES SIGNS LIMITED
    - 2016-11-29 00787083
    HAWESIGNS LIMITED - 1984-04-12
    Tower 12 18-22 Bridge Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2015-01-21 ~ 2015-01-29
    IIF 84 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.