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

Mr James Alan Cunningham

    Related profiles found in government register
  • Mr James Alan Cunningham
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address F4, F Mill, Dean Clough Mills, Halifax, HX3 5AX, England

      IIF 1
    • icon of address 1 Finsbury Circus, London, EC2M 7SH, United Kingdom

      IIF 2
  • Mr Alan James Cunningham
    British born in July 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Blackhurst Road, Lydiate, Liverpool, Merseyside, L31 4JW, United Kingdom

      IIF 3
  • Cunningham, James Alan
    British chief financial officer born in October 1964

    Resident in England

    Registered addresses and corresponding companies
  • Cunningham, James Alan
    British chief operating officer born in October 1964

    Resident in England

    Registered addresses and corresponding companies
  • Cunningham, James Alan
    British company director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ingram House, 15 John Adam Street, London, WC2N 6LU

      IIF 12
    • icon of address Ingram House, 15 John Adam Street, London, WC2N 6LU, United Kingdom

      IIF 13
    • icon of address Unit 1 Park 2000, Millennium Way, Newton Aycliffe Business Park, Newton Aycliffe, County Durham, DL5 6AR, United Kingdom

      IIF 14 IIF 15
  • Cunningham, James Alan
    British company executive born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115 Broomwood Road, London, SW11 6JU

      IIF 16
  • Cunningham, James Alan
    British director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
  • Cunningham, James Alan
    British investment manager born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Fryern House, Winchester Road, Chandler's Ford, Eastleigh, SO53 2DR, England

      IIF 75 IIF 76 IIF 77
    • icon of address 2nd Floor, Fryern House, Winchester Road, Chandler's Ford, Eastleigh, SO53 2DR, United Kingdom

      IIF 78 IIF 79 IIF 80
    • icon of address Corinium House, Barnwood Point Business Park, Corinium Avenue, Gloucester, GL4 3HX, England

      IIF 82 IIF 83 IIF 84
    • icon of address 5, Fleet Place, London, EC4M 7RD, England

      IIF 85
    • icon of address 5, Fleet Place, London, EC4M 7RD, United Kingdom

      IIF 86 IIF 87
  • Cunningham, James Alan
    British investor director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9 Harewood Farm, London Road, Andover Down, Andover, Hampshire, SP11 6JL, United Kingdom

      IIF 88 IIF 89 IIF 90
    • icon of address Unit 9 Harewood Farm, London Road, Andover Down, Andover, SP11 6LJ, United Kingdom

      IIF 92
    • icon of address 1, Southampton Street, London, WC2R 0LR, United Kingdom

      IIF 93
    • icon of address One St Peter's Square, Manchester, M2 3DE, United Kingdom

      IIF 94
    • icon of address 30, Roman Ridge Road, Sheffield, South Yorkshire, S9 1GA, United Kingdom

      IIF 95 IIF 96
  • Cunningham, James Alan
    British managing director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115 Broomwood Road, London, SW11 6JU

      IIF 97
  • Cunningham, James Alan
    British none born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Tuscany Way Europort Industrial Estate, Normanton, Wakefield, West Yorkshire, WF6 2UA, England

      IIF 98
    • icon of address Unit 5, Tuscany Way Europort Industrial Estate, Normanton, Wakefield, West Yorkshire, England, WF6 2UA

      IIF 99
  • Cunningham, James Alan
    British private equity investor born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Volvox House, Gelderd Road, Leeds, LS12 6NA, United Kingdom

      IIF 100 IIF 101
  • Cunningham, Alan James
    British quantity surveying born in July 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Blackhurst Road, Lydiate, Liverpool, Merseyside, L31 4JW

      IIF 102 IIF 103
  • Cunningham, Alan James
    British quantity surveyor born in July 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wellington House, Wellington Street, Bury, Lancashire, BL8 2BD

      IIF 104 IIF 105
    • icon of address 10, Blackhurst Road, Lydiate, Liverpool, Merseyside, L31 4JW, United Kingdom

      IIF 106
  • Cunningham, James Alan
    born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Southampton Street, London, WC2R 0LR

      IIF 107
  • Cunningham, James Alan
    British managing director born in October 1964

    Registered addresses and corresponding companies
    • icon of address 34 Bramfield Road, London, SW11 6RB

      IIF 108
  • Cunningham, Alan James
    British

    Registered addresses and corresponding companies
    • icon of address Leonard House, 14 Silver Street, Tamworth, Staffordshire, B79 7NH

      IIF 109
  • Cunningham, James Alan
    British chief financial officer

    Registered addresses and corresponding companies
  • Cunningham, James Alan
    British company executive

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 29
  • 1
    SILVACT TOPCO LIMITED - 2024-02-11
    HAMSARD 3728 LIMITED - 2023-12-04
    icon of address Floor 4, D Mill, Dean Clough Mills, Halifax, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2023-12-04 ~ now
    IIF 23 - Director → ME
  • 2
    icon of address Unit 9 Harewood Farm London Road, Andover Down, Andover, Hampshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2021-07-20 ~ now
    IIF 90 - Director → ME
  • 3
    icon of address Unit 9 Harewood Farm London Road, Andover Down, Andover, Hampshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-07-20 ~ now
    IIF 91 - Director → ME
  • 4
    icon of address Unit 9 Harewood Farm London Road, Andover Down, Andover, Hampshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-07-20 ~ now
    IIF 88 - Director → ME
  • 5
    icon of address Unit 9 Harewood Farm London Road, Andover Down, Andover, Hampshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2021-07-20 ~ now
    IIF 89 - Director → ME
  • 6
    icon of address 10 Blackhurst Road, Lydiate, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2015-06-03 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 2nd Floor, Fryern House Winchester Road, Chandler's Ford, Eastleigh, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2016-08-25 ~ now
    IIF 75 - Director → ME
  • 8
    icon of address 2nd Floor, Fryern House Winchester Road, Chandler's Ford, Eastleigh, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2016-08-25 ~ now
    IIF 76 - Director → ME
  • 9
    CROSS (TOPCO) LIMITED - 2019-01-03
    icon of address Unit 9 Harewood Farm London Road, Andover Down, Andover, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2025-04-08 ~ now
    IIF 92 - Director → ME
  • 10
    AGHOCO 1540 LIMITED - 2017-06-19
    icon of address 1 Southampton Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-06-19 ~ dissolved
    IIF 93 - Director → ME
  • 11
    AGHOCO 1541 LIMITED - 2017-06-21
    icon of address 1 Southampton Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-06-21 ~ dissolved
    IIF 94 - Director → ME
  • 12
    icon of address Leonard House, 14 Silver Street, Tamworth, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-09 ~ dissolved
    IIF 109 - Secretary → ME
  • 13
    icon of address 1 Southampton Street, London
    Active Corporate (11 parents, 11 offsprings)
    Officer
    icon of calendar 2011-02-07 ~ now
    IIF 107 - LLP Member → ME
  • 14
    icon of address The Lab, 7-8 Commerce Way, Croydon, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2021-06-02 ~ now
    IIF 20 - Director → ME
  • 15
    icon of address The Lab, 7-8 Commerce Way, Croydon, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 19 - Director → ME
  • 16
    icon of address The Lab, 7-8 Commerce Way, Croydon, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2021-05-31 ~ now
    IIF 18 - Director → ME
  • 17
    PHARMACITY LIMITED - 2003-05-20
    icon of address Zolfo Cooper, The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2012-07-13 ~ dissolved
    IIF 13 - Director → ME
  • 18
    icon of address Corinium House Barnwood Point Business Park, Corinium Avenue, Gloucester, England
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    -917,917 GBP2023-03-31
    Officer
    icon of calendar 2019-06-20 ~ now
    IIF 82 - Director → ME
  • 19
    icon of address Corinium House Barnwood Point Business Park, Corinium Avenue, Gloucester, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -1,033,224 GBP2023-03-31
    Officer
    icon of calendar 2019-06-20 ~ now
    IIF 83 - Director → ME
  • 20
    icon of address Corinium House Barnwood Point Business Park, Corinium Avenue, Gloucester, England
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    -310,001 GBP2022-04-01 ~ 2023-03-31
    Officer
    icon of calendar 2019-06-20 ~ now
    IIF 84 - Director → ME
  • 21
    icon of address 2nd Floor, Fryern House Winchester Road, Chandler's Ford, Eastleigh, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-11-04 ~ now
    IIF 79 - Director → ME
  • 22
    icon of address 2nd Floor, Fryern House Winchester Road, Chandler's Ford, Eastleigh, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-11-04 ~ now
    IIF 21 - Director → ME
  • 23
    icon of address 2nd Floor, Fryern House Winchester Road, Chandler's Ford, Eastleigh, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-11-04 ~ now
    IIF 80 - Director → ME
  • 24
    icon of address 2nd Floor, Fryern House Winchester Road, Chandler's Ford, Eastleigh, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-11-04 ~ now
    IIF 78 - Director → ME
  • 25
    HAMSARD 3730 LIMITED - 2023-12-04
    icon of address Floor 4, D Mill, Dean Clough Mills, Halifax, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2023-12-04 ~ now
    IIF 22 - Director → ME
  • 26
    HAMSARD 3729 LIMITED - 2023-12-04
    icon of address Floor 4, D Mill, Dean Clough Mills, Halifax, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2023-12-04 ~ now
    IIF 24 - Director → ME
  • 27
    icon of address Riverside House, Riverside Walk, Windsor, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    5,918,379 GBP2021-12-31
    Officer
    icon of calendar 2021-06-17 ~ now
    IIF 72 - Director → ME
  • 28
    icon of address Riverside House, Riverside Walk, Windsor, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -549,481 GBP2021-12-31
    Officer
    icon of calendar 2021-07-01 ~ now
    IIF 74 - Director → ME
  • 29
    icon of address Riverside House, Riverside Walk, Windsor, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2021-07-01 ~ now
    IIF 73 - Director → ME
Ceased 78
  • 1
    WELLBEING SOFTWARE LIMITED - 2021-10-08
    NEW STREET SQUARE BIDCO LIMITED - 2018-12-24
    icon of address I2 Mansfield Hamilton Court, Oakham Business Park, Mansfield, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-02-25 ~ 2020-04-03
    IIF 69 - Director → ME
  • 2
    icon of address Lindsays, 1 Royal Bank Place, Buchanan Street, Glasgow, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-07-04 ~ 2009-06-30
    IIF 31 - Director → ME
  • 3
    SILVACT TOPCO LIMITED - 2024-02-11
    HAMSARD 3728 LIMITED - 2023-12-04
    icon of address Floor 4, D Mill, Dean Clough Mills, Halifax, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-12-04 ~ 2024-01-22
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 4
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-07-04 ~ 2009-06-30
    IIF 47 - Director → ME
  • 5
    icon of address East Wing 14th Floor, 389 Chiswick High Road, Chiswick, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-16 ~ 2009-06-30
    IIF 25 - Director → ME
  • 6
    icon of address Wellington House, Wellington Street, Bury, Lancs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-02-05 ~ 2000-06-26
    IIF 103 - Director → ME
  • 7
    icon of address Wellington House, Wellington Street, Bury, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-02-05 ~ 2000-06-26
    IIF 102 - Director → ME
  • 8
    icon of address 1 Winckley Court, Chapel Street, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-07-12 ~ 2015-06-30
    IIF 104 - Director → ME
  • 9
    icon of address 2nd Floor, Fryern House Winchester Road, Chandler's Ford, Eastleigh, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2016-05-26 ~ 2016-08-01
    IIF 87 - Director → ME
  • 10
    icon of address 2nd Floor, Fryern House Winchester Road, Chandler's Ford, Eastleigh, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2016-05-26 ~ 2016-08-01
    IIF 86 - Director → ME
  • 11
    GREENHAM TRADING LIMITED - 2019-11-01
    S.R.WALSH LIMITED - 1982-09-01
    icon of address York House, 45 Seymour Street, London
    Active Corporate (4 parents, 13 offsprings)
    Officer
    icon of calendar 2006-04-03 ~ 2006-10-19
    IIF 51 - Director → ME
  • 12
    LOCKHART CATERING EQUIPMENT LIMITED - 2019-11-01
    LIGHT OAKS (ENGINEERING) LIMITED - 1992-05-15
    icon of address York House, 45 Seymour Street, London
    Active Corporate (4 parents, 29 offsprings)
    Officer
    icon of calendar 2003-02-03 ~ 2007-11-08
    IIF 28 - Director → ME
  • 13
    BUNZL OUTSOURCING SERVICES UK LIMITED - 2006-06-30
    BUNZL DISPOSABLES UK LIMITED - 2003-07-01
    ALPHA SUPPLIES LIMITED - 1998-12-29
    YORKCO 131 LIMITED - 1994-03-14
    icon of address York House, 45 Seymour Street, London
    Active Corporate (15 parents, 4 offsprings)
    Officer
    icon of calendar 2004-01-01 ~ 2009-06-30
    IIF 67 - Director → ME
  • 14
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-12-31 ~ 2009-06-30
    IIF 57 - Director → ME
  • 15
    DRAMFREE LTD - 2003-03-25
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-12-14 ~ 2009-06-30
    IIF 68 - Director → ME
  • 16
    ROSEVILLE DEVELOPMENTS LIMITED - 2000-12-29
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-04-04 ~ 2009-06-30
    IIF 33 - Director → ME
  • 17
    WELLBEING SOFTWARE GROUP HOLDINGS LIMITED - 2022-03-28
    NEW STREET SQUARE NEWCO LIMITED - 2018-12-24
    icon of address Second Floor, 75 Farringdon Road, London, England, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-02-25 ~ 2020-04-03
    IIF 70 - Director → ME
  • 18
    BORDER VENDING GROUP PLC - 2006-03-30
    BORDER VENDING & CATERING LTD. - 1996-04-16
    BORDER VENDING AND CATERING SUPPLIES LIMITED - 1985-09-17
    icon of address East Wing 14th Floor, 389 Chiswick High Road, Chiswick, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-16 ~ 2009-06-30
    IIF 65 - Director → ME
  • 19
    CRAYGLOW LIMITED - 1987-02-02
    icon of address East Wing 14th Floor, 389 Chiswick High Road, Chiswick, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-16 ~ 2009-06-30
    IIF 41 - Director → ME
  • 20
    icon of address York House, 45 Seymour Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-01-10 ~ 2009-06-30
    IIF 59 - Director → ME
  • 21
    PRIORTRIAL LIMITED - 1997-04-16
    icon of address East Wing 14th Floor, 389 Chiswick High Road, Chiswick, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-31 ~ 2008-07-23
    IIF 38 - Director → ME
  • 22
    icon of address East Wing 14th Floor, 389 Chiswick High Road, Chiswick, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-29 ~ 2009-06-30
    IIF 42 - Director → ME
  • 23
    icon of address Satago Cottage 360a Brighton Road, Croydon
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-11-29 ~ 2002-03-31
    IIF 7 - Director → ME
    icon of calendar 1999-11-29 ~ 2000-11-09
    IIF 110 - Secretary → ME
  • 24
    icon of address 6 Snow Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-10 ~ 2002-03-31
    IIF 16 - Director → ME
    icon of calendar 2000-02-10 ~ 2000-11-09
    IIF 114 - Secretary → ME
  • 25
    icon of address Suite 1, 7th Floor, 50 Broadway, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 1999-11-29 ~ 2002-03-31
    IIF 4 - Director → ME
    icon of calendar 1999-11-29 ~ 2000-11-09
    IIF 113 - Secretary → ME
  • 26
    GLASS'S GUIDE SERVICE LIMITED - 1994-08-05
    icon of address Suite 1, 7th Floor, 50 Broadway, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1999-11-29 ~ 2002-03-31
    IIF 8 - Director → ME
    icon of calendar 1999-11-29 ~ 2000-11-09
    IIF 111 - Secretary → ME
  • 27
    icon of address 62 Britton Street, London
    Active Corporate (16 parents)
    Officer
    icon of calendar 2009-03-10 ~ 2009-12-09
    IIF 97 - Director → ME
  • 28
    AGHOCO 1017 LIMITED - 2010-06-30
    icon of address 41 Central Avenue, West Molesey, Surrey
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    -18,731,246 GBP2024-02-28
    Officer
    icon of calendar 2011-02-24 ~ 2014-11-19
    IIF 12 - Director → ME
  • 29
    AUTOBAR (NORTHERN IRELAND) LIMITED - 2005-10-31
    icon of address 72 Cathedral Road, Armagh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-01-14 ~ 2009-06-30
    IIF 54 - Director → ME
  • 30
    icon of address The Lab, 7-8 Commerce Way, Croydon, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-05-31 ~ 2021-09-17
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 31
    KEENPAC POLYTHENE SUPPLIES LIMITED - 1987-11-05
    KEEPAC POLYTHENE SUPPLIES LIMITED - 1979-12-31
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-12-11 ~ 2009-06-30
    IIF 62 - Director → ME
  • 32
    AGHOCO 1230 LIMITED - 2017-03-31
    icon of address Unit F, Trident Park, Rosie Road, Normanton, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2014-07-29 ~ 2015-06-03
    IIF 99 - Director → ME
  • 33
    KELLING GROUP LIMITED - 2019-01-17
    AGHOCO 1231 LIMITED - 2017-03-29
    icon of address Unit F, Trident Park, Rosie Road, Normanton, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-07-29 ~ 2015-06-01
    IIF 98 - Director → ME
  • 34
    SCX KINETIC HOLDINGS LIMITED - 2021-07-08
    KINETIC TOPCO LIMITED - 2019-09-25
    AGHOCO 1869 LIMITED - 2019-09-12
    icon of address 30 Roman Ridge Road, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    7,475,000 GBP2021-03-31
    Officer
    icon of calendar 2020-01-31 ~ 2025-01-29
    IIF 96 - Director → ME
  • 35
    icon of address York House, 45 Seymour Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-03-05 ~ 2009-06-30
    IIF 34 - Director → ME
  • 36
    DOVESTAR MARKETING LIMITED - 2001-02-13
    icon of address No. 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate
    Officer
    icon of calendar 2008-04-04 ~ 2009-06-30
    IIF 56 - Director → ME
  • 37
    BUNZL RETAIL & HEALTHCARE SUPPLIES LIMITED - 2023-06-12
    BUNZL RETAIL SUPPLIES LIMITED - 2007-09-28
    BRIERLEY-ALMOND LIMITED - 2000-01-28
    icon of address Mediq House Arundel Avenue, Castle Donington, Derby, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-01-01 ~ 2009-06-30
    IIF 44 - Director → ME
  • 38
    PAISLEY & PERKINS (VENDING SERVICES) LIMITED - 1985-07-10
    icon of address East Wing 14th Floor, 389 Chiswick High Road, Chiswick, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-31 ~ 2008-07-23
    IIF 63 - Director → ME
  • 39
    icon of address 6 Snow Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-29 ~ 2002-03-31
    IIF 11 - Director → ME
    icon of calendar 1999-11-29 ~ 2000-11-09
    IIF 112 - Secretary → ME
  • 40
    icon of address East Wing 14th Floor, 389 Chiswick High Road, Chiswick, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-31 ~ 2008-07-23
    IIF 58 - Director → ME
  • 41
    icon of address 72 Cathedral Road, Armagh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-12-14 ~ 2009-06-30
    IIF 29 - Director → ME
  • 42
    RAYMOND BROWN ECO-BIO LIMITED - 2007-03-13
    icon of address 2nd Floor, Fryern House Winchester Road, Chandler's Ford, Eastleigh, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-08-25 ~ 2016-11-01
    IIF 85 - Director → ME
  • 43
    icon of address 2nd Floor, Fryern House Winchester Road, Chandler's Ford, Eastleigh, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-11-04 ~ 2025-03-14
    IIF 81 - Director → ME
  • 44
    icon of address 2nd Floor, Fryern House Winchester Road, Chandler's Ford, Eastleigh, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-25 ~ 2025-03-14
    IIF 77 - Director → ME
  • 45
    MULTIVEND (SALES) LIMITED - 1996-08-21
    PANELTEC LIMITED - 1994-02-25
    icon of address East Wing 14th Floor, 389 Chiswick High Road, Chiswick, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-31 ~ 2009-05-07
    IIF 32 - Director → ME
  • 46
    KINETIC BIDCO LIMITED - 2019-09-25
    AGHOCO 1870 LIMITED - 2019-09-12
    icon of address 30 Roman Ridge Road, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    4,256,086 GBP2021-03-31
    Officer
    icon of calendar 2020-01-31 ~ 2025-01-29
    IIF 95 - Director → ME
  • 47
    PELICAN ROUGE COFFEE SOLUTIONS LIMITED - 2017-10-31
    AUTOBAR VENDING SERVICES LIMITED - 2014-10-14
    BUNZL VENDING SERVICES LIMITED - 2011-10-03
    PROVEND SERVICES LIMITED - 2001-04-26
    GRADESOUND LIMITED - 1991-06-17
    icon of address 1 Finway Road Finway Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-01-25 ~ 2009-06-30
    IIF 55 - Director → ME
  • 48
    icon of address East Wing 14th Floor, 389 Chiswick High Road, Chiswick, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-31 ~ 2008-07-23
    IIF 45 - Director → ME
  • 49
    icon of address East Wing 14th Floor, 389 Chiswick High Road, Chiswick, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-31 ~ 2008-07-23
    IIF 27 - Director → ME
  • 50
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-07-04 ~ 2009-06-30
    IIF 36 - Director → ME
  • 51
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-04 ~ 2008-10-20
    IIF 30 - Director → ME
  • 52
    BUNZL CONSUMER LIMITED - 1996-02-23
    STEWART PLASTICS PUBLIC LIMITED COMPANY CLARKS-SOLICITORS - 1990-01-01
    icon of address 5th Floor Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-03-10 ~ 1999-05-14
    IIF 108 - Director → ME
  • 53
    icon of address Apollo House Odyssey Business Park, West End Road, Ruislip, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-05-07 ~ 2009-06-30
    IIF 66 - Director → ME
  • 54
    AGHOCO 1060 LIMITED - 2013-11-18
    icon of address Grindon Way Aycliffe Business Park, Aycliffe Business Park, Newton Aycliffe, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2011-09-29 ~ 2018-06-20
    IIF 14 - Director → ME
  • 55
    TEKMAR GROUP LIMITED - 2018-05-25
    AGHOCO 1062 LIMITED - 2013-11-18
    icon of address Grindon Way, Aycliffe Business Park, Newton Aycliffe, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2011-09-29 ~ 2018-06-20
    IIF 15 - Director → ME
  • 56
    MIDSHIRES VENDING SERVICES LIMITED - 2003-12-18
    DAILYCYBER LIMITED - 2000-07-18
    icon of address Apollo House Odyssey Business Park, West End Road, Ruislip, Middlesex, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-01-31 ~ 2009-06-30
    IIF 60 - Director → ME
  • 57
    CASTCHIEF LIMITED - 1991-03-18
    icon of address East Wing 14th Floor, 389 Chiswick High Road, Chiswick, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-31 ~ 2008-07-23
    IIF 50 - Director → ME
  • 58
    BURY DIY & BUILDING SUPPLIES LIMITED - 1988-02-25
    LEVELWAY LIMITED - 1986-08-22
    icon of address 2-3 Winckley Court Chapel Street, Preston
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-07-12 ~ 2015-06-30
    IIF 105 - Director → ME
  • 59
    THOMAS MCLAUGHLIN LTD - 2016-12-23
    ULSTER CROWN CORKS LIMITED - 1991-07-19
    icon of address 72 Cathedral Road, Armagh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-12-20 ~ 2009-06-30
    IIF 64 - Director → ME
  • 60
    SEALJUST LIMITED - 1997-03-03
    icon of address York House, 45 Seymour Streeet, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-03-20 ~ 2009-06-30
    IIF 35 - Director → ME
  • 61
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-03-20 ~ 2009-06-30
    IIF 53 - Director → ME
  • 62
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-07-04 ~ 2009-06-30
    IIF 48 - Director → ME
  • 63
    BLENDSTILL LIMITED - 1996-10-21
    icon of address 6 Snow Hill, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-02-10 ~ 2002-03-31
    IIF 9 - Director → ME
    icon of calendar 2000-02-10 ~ 2000-11-09
    IIF 115 - Secretary → ME
  • 64
    VENUS TOPCO LIMITED - 2012-07-09
    icon of address Volvox House, Gelderd Road, Leeds
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-09-22 ~ 2015-06-16
    IIF 101 - Director → ME
  • 65
    VENUS BIDCO LIMITED - 2012-07-03
    icon of address Volvox House, Gelderd Road, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-22 ~ 2015-06-16
    IIF 100 - Director → ME
  • 66
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-12-11 ~ 2009-06-30
    IIF 49 - Director → ME
  • 67
    WALSH AND JENKINS PLC - 2004-08-04
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-12-11 ~ 2009-06-30
    IIF 61 - Director → ME
  • 68
    NEW STREET SQUARE MIDCO LIMITED - 2018-12-24
    icon of address Second Floor, 75 Farringdon Road, London, England, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-02-25 ~ 2020-04-03
    IIF 71 - Director → ME
  • 69
    WINDSOR WHOLESALE LIMITED - 2008-02-11
    FRUITACE LIMITED - 1985-01-09
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-03-19 ~ 2007-09-14
    IIF 43 - Director → ME
    icon of calendar 2008-02-11 ~ 2009-06-30
    IIF 26 - Director → ME
  • 70
    KEENPAC GROUP LIMITED - 2016-03-25
    INGLEBY (1490) LIMITED - 2002-08-01
    icon of address York House, 45 Seymour Street, London
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2006-12-11 ~ 2009-06-30
    IIF 46 - Director → ME
  • 71
    BUNZL SUPPLIES LIMITED - 2012-06-27
    PROVEND EUROPE LIMITED - 2009-03-11
    COSTMARKET LIMITED - 1992-04-10
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-11 ~ 2009-06-30
    IIF 40 - Director → ME
  • 72
    KEENPAC HOLDINGS LIMITED - 2016-03-25
    INGLEBY (1148) LIMITED - 1999-02-01
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-12-11 ~ 2009-06-30
    IIF 37 - Director → ME
  • 73
    Company number 02958817
    Non-active corporate
    Officer
    icon of calendar 1999-11-29 ~ 2002-03-31
    IIF 5 - Director → ME
  • 74
    Company number 02982914
    Non-active corporate
    Officer
    icon of calendar 1999-11-29 ~ 2002-03-31
    IIF 10 - Director → ME
  • 75
    Company number 03073678
    Non-active corporate
    Officer
    icon of calendar 1999-11-29 ~ 2002-03-31
    IIF 6 - Director → ME
  • 76
    Company number NF003459
    Non-active corporate
    Officer
    icon of calendar 2004-01-01 ~ 2009-06-30
    IIF 52 - Director → ME
  • 77
    Company number NF004207
    Non-active corporate
    Officer
    icon of calendar 2007-07-24 ~ 2009-06-30
    IIF 39 - Director → ME
  • 78
    Company number NF004224
    Non-active corporate
    Officer
    icon of calendar 2007-10-17 ~ 2009-06-30
    IIF 17 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.