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

Neville, Matthew James

    Related profiles found in government register
  • Neville, Matthew James
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Interpath Ltd. 2nd Floor, 45 Church Street, Birmingham, B3 2RT

      IIF 1
    • icon of address Lilleshall National Sports Centre, Ford Hall, Newport, Shropshire, TF10 9NB, United Kingdom

      IIF 2
    • icon of address 9, The Brickall, Long Marston, Stratford-upon-avon, CV37 8QL, England

      IIF 3
  • Neville, Matthew James
    British chairman born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10, Monarch Works, Elswick Road, Stoke On Trent, Staffordshire, ST4 1EW, United Kingdom

      IIF 4
  • Neville, Matthew James
    British company director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
  • Neville, Matthew James
    British director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10, Elswick Road, Fenton Industrial Estate, Stoke-on-trent, ST4 2SH, England

      IIF 51
    • icon of address 9 The Brickall, Long Marston, Stratford Upon Avon, Warwickshire, CV37 8QL

      IIF 52 IIF 53 IIF 54
    • icon of address 9 The Brickall, Long Marston, Stratford-upon-avon, Warwickshire, CV37 8QL

      IIF 56
  • Neville, Matthew James
    British finance director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Attleborough House, Townsend Drive, Attleborough Fields Ind Estate, Nuneaton, Warwickshire, CV11 6RU

      IIF 57
  • Neville, Matthew James
    British managing director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lilleshall National Sports Centre, Ford Hall, Lilleshall National Sports Centre, Newport, Shropshire, TF10 9AT, England

      IIF 58
  • Neville, Matt
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, The Brickall, Long Marston, Stratford-upon-avon, CV37 8QL, England

      IIF 59
  • Neville, Matt
    British chairman born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Etihad Campus, Rowsley Street, Gate 13, Manchester, M11 3FF, England

      IIF 60
  • Neville, Matthew James
    British financial dir

    Registered addresses and corresponding companies
    • icon of address 4 St Johns Court, Yeadon, Leeds, W.yorkshire, LS19 7FW

      IIF 61
  • Neville, Matthew James
    British financial director

    Registered addresses and corresponding companies
  • Mr Matthew James Neville
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 68
  • Neville, Matthew James

    Registered addresses and corresponding companies
    • icon of address 9, The Brickall, Long Marston, Stratford-upon-avon, CV37 8QL, England

      IIF 69
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Lilleshall National Sports Centre, Ford Hall, Newport, Shropshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-12-09 ~ now
    IIF 2 - Director → ME
  • 2
    icon of address Unit 10 Monarch Works, Elswick Road, Stoke On Trent, Staffordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-04-19 ~ dissolved
    IIF 4 - Director → ME
  • 3
    icon of address Unit 10 Elswick Road, Fenton Industrial Estate, Stoke-on-trent, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,154,820 GBP2022-12-31
    Officer
    icon of calendar 2021-11-24 ~ dissolved
    IIF 51 - Director → ME
  • 4
    CONSUMER INVESTMENT PARTNERS LTD - 2013-07-03
    INGLEBY (1887) LIMITED - 2012-11-23
    icon of address Riverside House, Irwell Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-02-01 ~ dissolved
    IIF 57 - Director → ME
  • 5
    BATHSTORE HOLDINGS LIMITED - 2013-01-28
    icon of address 9 The Brickall, Long Marston, Stratford-upon-avon, Warwickshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    90,198 GBP2016-03-31
    Officer
    icon of calendar 2012-05-03 ~ dissolved
    IIF 50 - Director → ME
  • 6
    STRATFORD UPON AVON SPEECH AND LANGUAGE THERAPY LTD - 2020-07-23
    icon of address 9 The Brickall, Long Marston, Stratford-upon-avon, England
    Active Corporate (2 parents)
    Equity (Company account)
    100,173 GBP2025-03-31
    Officer
    icon of calendar 2021-11-26 ~ now
    IIF 59 - Director → ME
  • 7
    K & S (105) LIMITED - 1990-05-31
    SWIFT ELECTRICAL DISTRIBUTORS LIMITED - 2003-02-04
    SWIFT ELECTRICAL WHOLESALERS (S-O-T) LIMITED - 1990-06-04
    K&S (105) LIMITED - 1991-04-26
    icon of address C/o Interpath Ltd. 2nd Floor, 45 Church Street, Birmingham
    In Administration Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -1,440,543 GBP2022-12-31
    Officer
    icon of calendar 2021-11-24 ~ now
    IIF 1 - Director → ME
  • 8
    icon of address 9 The Brickall, Long Marston, Stratford-upon-avon, England
    Active Corporate (2 parents)
    Equity (Company account)
    552 GBP2024-12-31
    Officer
    icon of calendar 2017-04-11 ~ now
    IIF 3 - Director → ME
    icon of calendar 2020-01-06 ~ now
    IIF 69 - Secretary → ME
Ceased 52
  • 1
    icon of address C/o William Wilson Ltd, Hareness Road, Altens Ind Est, Aberdeen
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-10-31 ~ 2008-05-30
    IIF 39 - Director → ME
  • 2
    A.C. ELECTRICAL HOLDINGS PLC - 2006-04-20
    AUBURNHURST LIMITED - 1985-10-25
    icon of address 2 Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick, Warwickshire, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    241,548 GBP2021-07-31
    Officer
    icon of calendar 2006-04-21 ~ 2011-10-31
    IIF 6 - Director → ME
  • 3
    POOLE A.C. ELECTRICAL WHOLESALE LIMITED - 1982-11-19
    A.C. ELECTRICAL WHOLESALE PLC - 2006-04-20
    icon of address 2 Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick, Warwickshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    23,038,000 GBP2021-07-31
    Officer
    icon of calendar 2006-04-21 ~ 2011-10-31
    IIF 24 - Director → ME
  • 4
    ENGLISH BASKET BALL ASSOCIATION(THE) - 1995-03-17
    ENGLISH BASKETBALL ASSOCIATION - 2014-11-06
    icon of address Etihad Campus Rowsley Street, Gate 13, Manchester, England
    Active Corporate (11 parents, 2 offsprings)
    Equity (Company account)
    464,783 GBP2024-03-31
    Officer
    icon of calendar 2020-06-23 ~ 2024-02-29
    IIF 60 - Director → ME
  • 5
    BRANDON HIRE PLC - 2010-09-20
    icon of address Central House Beckwith Knowle, Otley Road, Harrogate, North Yorkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-05-26 ~ 2010-09-22
    IIF 41 - Director → ME
  • 6
    icon of address Lilleshall National Sports Centre British Gymnastics, Lilleshall National Sports Centre, Newport, Shropshire, England
    Active Corporate (11 parents, 7 offsprings)
    Profit/Loss (Company account)
    -649,092 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2011-03-11 ~ 2019-03-14
    IIF 58 - Director → ME
  • 7
    NAFEY AGENCIES LIMITED - 1996-07-24
    BROOKS BELFAST LIMITED - 2000-02-01
    icon of address Rsm Mcclure Watters Number One, Lanyon Quay, Belfast, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-08-31 ~ 2010-01-08
    IIF 49 - Director → ME
  • 8
    BATHSTORE.COM LIMITED - 2019-10-04
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    In Administration Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2003-06-19 ~ 2012-05-11
    IIF 15 - Director → ME
  • 9
    icon of address 2 Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick, Warwickshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-10-31 ~ 2008-05-30
    IIF 22 - Director → ME
  • 10
    FAIRPRIZE LIMITED - 2000-03-08
    icon of address Home House 3 Albany Place, Hydeway, Welwyn Garden City, Herts, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-02-11 ~ 2011-05-11
    IIF 25 - Director → ME
  • 11
    ENCON LIMITED - 1997-11-12
    ENCON INSULATION SERVICES LIMITED - 1989-04-10
    icon of address Brunswick House, 1 Deighton Close, Wetherby, West Yorkshire
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2005-10-22 ~ 2011-10-27
    IIF 38 - Director → ME
  • 12
    ENCON INSULATION DISTRIBUTION LIMITED - 1991-01-09
    ENCON RGS INSULATION LIMITED - 1993-10-18
    R.G.S. INSULATION PRODUCTS LIMITED - 1989-10-24
    icon of address Brunswick House, 1 Deighton Close, Wetherby, West Yorkshire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2005-10-22 ~ 2011-10-27
    IIF 30 - Director → ME
  • 13
    PINCO 982 LIMITED - 1997-11-05
    icon of address Brunswick House, 1 Deighton Close, Wetherby, West Yorkshire
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2005-10-22 ~ 2011-10-27
    IIF 36 - Director → ME
  • 14
    PINCO 958 LIMITED - 1997-11-12
    icon of address Brunswick House, 1 Deighton Close, Wetherby, West Yorkshire
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2005-10-22 ~ 2011-10-27
    IIF 43 - Director → ME
  • 15
    DOCKMARSH LIMITED - 1989-01-24
    icon of address 2 Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick, Warwickshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-10-31 ~ 2008-05-30
    IIF 32 - Director → ME
  • 16
    BRISEPAY LIMITED - 1983-02-22
    icon of address Parkview 1220, Arlington Business Park, Theale, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-07-04 ~ 2005-06-20
    IIF 42 - Director → ME
    icon of calendar 2003-07-04 ~ 2003-08-06
    IIF 62 - Secretary → ME
  • 17
    icon of address Brunswick House, 1 Deighton Close, Wetherby, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-10-22 ~ 2011-10-27
    IIF 35 - Director → ME
  • 18
    FOLLOWLIMIT LIMITED - 1986-07-23
    icon of address Brunswick House, 1 Deighton Close, Wetherby, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-10-22 ~ 2011-10-27
    IIF 19 - Director → ME
  • 19
    icon of address C/o William Wilson Limited, Hareness Road, Altens Industrial Estate, Aberdeen
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-09-22 ~ 2005-05-17
    IIF 10 - Director → ME
    icon of calendar 2003-05-30 ~ 2005-03-14
    IIF 67 - Secretary → ME
  • 20
    icon of address Attleborough House Townsend Drive, Attleborough Fields Ind Estate, Nuneaton, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-27 ~ 2020-03-19
    IIF 5 - Director → ME
  • 21
    ULSTER TIMBER COMPANY LIMITED - 1991-01-08
    icon of address Ballreagh Business Park, Sandholes Road, Cookstown, County Tyrone
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-31 ~ 2010-02-22
    IIF 48 - Director → ME
  • 22
    LOTHIAN FIFTY (572) LIMITED - 1999-09-29
    icon of address C/o William Wilson Limited, Hareness Road, Altens Industrial Estate, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-22 ~ 2011-10-31
    IIF 37 - Director → ME
    icon of calendar 2003-05-30 ~ 2004-06-14
    IIF 64 - Secretary → ME
  • 23
    LOTHIAN FIFTY (632) LIMITED - 2000-04-10
    icon of address C/o William Wilson Limited, Hareness Road, Altens Industrial Estate, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-22 ~ 2011-10-31
    IIF 28 - Director → ME
    icon of calendar 2003-05-30 ~ 2004-06-14
    IIF 66 - Secretary → ME
  • 24
    UNIFIX GROUP LIMITED - 1997-12-23
    CONTROLLED TIME LIMITED - 1996-06-21
    icon of address Po Box 21, Boroughbridge Road, Ripon, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-02-28 ~ 2010-07-30
    IIF 16 - Director → ME
  • 25
    NEVILL LONG & CO (BOARDS) LIMITED - 1992-08-18
    icon of address 2 Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick, Warwickshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-03-31 ~ 2011-10-31
    IIF 40 - Director → ME
  • 26
    WILLIAM WILSON (SHEFFIELD) LIMITED - 2004-09-29
    MUCHTIME LIMITED - 1998-07-21
    icon of address William Wilson Ltd Hareness Road, Altens Industrial Estate, Aberdeen
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-10-31 ~ 2008-05-30
    IIF 34 - Director → ME
  • 27
    icon of address William Wilson Ltd, Hareness Road, Altens Industrial Estate, Aberdeen
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-10-31 ~ 2008-05-30
    IIF 33 - Director → ME
  • 28
    COROFIL GRP LIMITED - 1996-12-16
    icon of address C/o Tenmat Limited Frank Perkins Way, Irlam, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-02-29 ~ 2011-10-27
    IIF 54 - Director → ME
  • 29
    COROFIL ACCESSORIES LIMITED - 1998-04-23
    SURETECH INDUSTRIES LIMITED - 2003-10-10
    icon of address C/o Tenmat Limited Frank Perkins Way, Irlam, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-02-29 ~ 2011-10-27
    IIF 55 - Director → ME
  • 30
    icon of address C/o Tenmat Limited Frank Perkins Way, Irlam, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-02-29 ~ 2011-10-27
    IIF 52 - Director → ME
  • 31
    icon of address 2 Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick, Warwickshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-10-31 ~ 2008-05-30
    IIF 7 - Director → ME
  • 32
    LOTHIAN FIFTY (571) LIMITED - 1999-09-29
    icon of address C/o William Wilson Limited, Hareness Road, Altens Industrial Estate, Aberdeen
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-09-22 ~ 2011-10-31
    IIF 12 - Director → ME
    icon of calendar 2003-05-30 ~ 2004-06-14
    IIF 65 - Secretary → ME
  • 33
    icon of address 2 Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick, Warwickshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-10-31 ~ 2008-05-30
    IIF 13 - Director → ME
  • 34
    icon of address 2 Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick, Warwickshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-10-31 ~ 2008-05-30
    IIF 46 - Director → ME
  • 35
    SELLERS OFLEEDS LIMITED - 2017-01-27
    icon of address 2 Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick, Warwickshire, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2005-10-31 ~ 2011-10-31
    IIF 14 - Director → ME
  • 36
    STRATFORD UPON AVON SPEECH AND LANGUAGE THERAPY LTD - 2020-07-23
    icon of address 9 The Brickall, Long Marston, Stratford-upon-avon, England
    Active Corporate (2 parents)
    Equity (Company account)
    100,173 GBP2025-03-31
    Officer
    icon of calendar 2018-03-04 ~ 2020-02-12
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ 2020-02-20
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 37
    icon of address Timbers, Southview Road, Crowborough, East Sussex
    Active Corporate (6 parents)
    Equity (Company account)
    943 GBP2024-12-31
    Officer
    icon of calendar 2005-09-30 ~ 2013-05-14
    IIF 17 - Director → ME
  • 38
    LOTHIAN FIFTY (534) LIMITED - 1999-03-26
    icon of address C/o William Wilson Limited, Hareness Road, Altens Industrial Estate, Aberdeen
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2004-05-11 ~ 2011-10-31
    IIF 26 - Director → ME
    icon of calendar 2003-05-30 ~ 2004-06-14
    IIF 63 - Secretary → ME
  • 39
    icon of address C/o William Wilson Ltd, Hareness Road, Altens Industrial Estate, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-31 ~ 2008-05-30
    IIF 21 - Director → ME
  • 40
    icon of address Hareness Road, Altens Industrial Estate, Aberdeen
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-10-31 ~ 2008-05-30
    IIF 8 - Director → ME
  • 41
    PROFESSIONAL DISTRIBUTION SERVICES (U.K.) LIMITED - 1995-06-09
    ALFRED ALCOCK AND SON LIMITED - 1986-08-15
    icon of address 2 Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick, Warwickshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-10-31 ~ 2008-05-30
    IIF 44 - Director → ME
  • 42
    icon of address Hareness Road, Altens Industrial Estate, Aberdeen
    Active Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    39,486,000 GBP2021-07-31
    Officer
    icon of calendar 2005-10-31 ~ 2011-10-31
    IIF 11 - Director → ME
  • 43
    WILLIAM WILSON & COMPANY (ABERDEEN) LIMITED - 1994-04-01
    icon of address Hareness Road, Altens Industrial Estate, Aberdeen
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2005-10-31 ~ 2011-10-31
    IIF 9 - Director → ME
  • 44
    NORTHERN HEATING LIMITED - 2004-09-29
    ROY J COTTRELL LIMITED - 1997-10-13
    icon of address William Wilson Limited, Hareness Rd, Altens Industrial Estate, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-31 ~ 2008-05-30
    IIF 29 - Director → ME
  • 45
    icon of address C/o William Wilson Limited, Hareness Road, Altens Industrial Estate, Aberdeen
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-10-31 ~ 2008-05-30
    IIF 23 - Director → ME
  • 46
    COLEMILL LIMITED - 1992-01-22
    KING & COMPANY (1744) LIMITED - 2022-02-04
    KING & COMPANY (DARLINGTON) LIMITED - 1998-05-06
    icon of address 2 Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick, Warwickshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-09-22 ~ 2005-08-01
    IIF 20 - Director → ME
    icon of calendar 2003-05-30 ~ 2004-06-14
    IIF 61 - Secretary → ME
  • 47
    ANYTHING ELECTRICAL LIMITED - 1989-02-14
    T & R ELECTRICAL WHOLESALERS LTD - 2022-02-04
    icon of address 2 Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick, Warwickshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    9,252,271 GBP2021-07-31
    Officer
    icon of calendar 2007-08-24 ~ 2010-07-30
    IIF 53 - Director → ME
  • 48
    MURDOCK TILES LIMITED - 2003-10-24
    MURDOCK ECD LIMITED - 2005-05-23
    ECD BUILDING SUPPLIES LIMITED - 2004-11-12
    icon of address 42-46 Fountain Street, Belfast, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-10-02 ~ 2011-10-31
    IIF 56 - Director → ME
  • 49
    MURDOCK HAWORTH LIMITED - 2007-03-27
    W.B.HAWORTH LIMITED - 2005-04-27
    icon of address 2 Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick, Warwickshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-10-02 ~ 2011-10-31
    IIF 31 - Director → ME
  • 50
    WOLSELEY-HUGHES PENSION TRUSTEES LIMITED - 1986-07-01
    icon of address 1020 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2002-06-19 ~ 2005-12-31
    IIF 18 - Director → ME
  • 51
    UNIFIX LIMITED - 2012-09-03
    LEVERPOST LIMITED - 1997-10-01
    icon of address P O Box 21, Boroughbridge Road, Ripon, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-03-28 ~ 2011-10-31
    IIF 45 - Director → ME
  • 52
    WOLSELEY-HUGHES MERCHANTS LIMITED - 1986-05-05
    WOLSELEY CENTERS LIMITED - 2004-03-31
    icon of address 2 Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick, Warwickshire, United Kingdom
    Active Corporate (4 parents, 28 offsprings)
    Officer
    icon of calendar 2002-08-01 ~ 2011-10-31
    IIF 27 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.