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 Paul Barry

    Related profiles found in government register
  • Mr Paul Barry
    Irish born in December 1964

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 6 Springwood, Mallow, Mallow, Cork, P51 V8PD, Ireland

      IIF 1
  • Mr Paul Barry
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Botham Accounting, 14 Clarendon Street, Nottingham, Nottinghamshire, NG1 5HQ

      IIF 2
  • Barry, Paul
    Irish company director born in December 1964

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 6 Springwood, Mallow, Mallow, Cork, P51 V8PD, Ireland

      IIF 3
  • Barry, Paul
    Irish accountant born in March 1968

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Crh Plc, Belgard Castle, Belgard Road, Dublin 22, Ireland

      IIF 4
  • Barry, Paul
    Irish company director born in March 1968

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Portland House, Bickenhill Lane, Birmingham, B37 7BQ, England

      IIF 5 IIF 6 IIF 7
  • Barry, Paul
    Irish director born in March 1968

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Chandlers Building Supplies, The Broyle, Ringmer, Lewes, East Sussex, BN8 5NP

      IIF 8
    • icon of address Chandlers Depot, The Broyle, Ringmer, Lewes, East Sussex, BN8 5NP

      IIF 9
    • icon of address The Broyle, Ringmer, Lewes, East Sussex, BN8 5NP

      IIF 10
    • icon of address The Broyle, Ringmer, Lewes, East Sussex, BN8 5NP, United Kingdom

      IIF 11
    • icon of address 3rd Floor, 22 Cross Keys Close, London, England, W1U 2DW, England

      IIF 12 IIF 13
    • icon of address Unit J1 Franklin House, Chaucer Business Park, Dittons Road, Polegate, BN26 6JF, England

      IIF 14 IIF 15
    • icon of address Units J1 - J4, Chaucer Industrial Estate, Dittons Road, Polegate, BN26 6JF, England

      IIF 16
    • icon of address Units J1-j4, Chaucer Industrial Estate, Dittons Road, Polegate, BN26 6JF, England

      IIF 17 IIF 18
    • icon of address Chandlers Depot, The Broyle, Ringmer, East Sussex, BN8 5NP

      IIF 19 IIF 20
  • Barry, Paul
    Irish company director born in December 1964

    Registered addresses and corresponding companies
    • icon of address 6 Springwood, Mallow, County Cork, IRISH, Ireland

      IIF 21
  • Barry, Paul
    British chief executive officer born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, King William Street, London, EC4N 7AR, United Kingdom

      IIF 22
  • Barry, Paul
    British company director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
  • Barry, Paul
    British director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
  • Barry, Paul
    British group managing director, industries born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Coronet Way, Centenary Park, Eccles, Salford, Manchester, M50 1RE

      IIF 200
  • Barry, Paul
    British managing director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Coronet Way, Centenary Park, Eccles, Manchester, M50 1RE

      IIF 201
    • icon of address Lochend Industrial Estate, Queen Anne Drive, Newbridge, Midlothian, EH28 8LP

      IIF 202
    • icon of address Rosewell House, 2a 1f Harvest Drive, Newbridge, Newbridge, Midlothian, EH28 8QJ, United Kingdom

      IIF 203
  • Barry, Paul
    British none born in August 1965

    Resident in England

    Registered addresses and corresponding companies
  • Barry, Paul
    British building surveyor born in February 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 144, Bute Street, Treherbert, Treorchy, Rhondda Cynon Taf, CF42 5PD, United Kingdom

      IIF 229
  • Barry, Pauline
    Irish company director born in June 1932

    Registered addresses and corresponding companies
    • icon of address Sunville, Westbury Heights Annabella, Mallow, County Cork, Ireland

      IIF 230
  • Barry, Paul
    Irish company director

    Registered addresses and corresponding companies
    • icon of address 6 Springwood, Mallow, County Cork, IRISH, Ireland

      IIF 231
  • Barry, Paul
    British executive director born in August 1965

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 39
  • 1
    ACOUSTIC TECHNOLOGY LIMITED - 1997-02-14
    icon of address C/o Bureau Veritas, Brandon House, 180 Borough High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-01 ~ dissolved
    IIF 211 - Director → ME
  • 2
    icon of address Jones Peters, 6 Church Street, Banbridge, County Down, Northern Ireland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -24,419 GBP2020-12-31
    Officer
    icon of calendar 2019-05-15 ~ now
    IIF 137 - Director → ME
  • 3
    WEEKS CONSULTING LTD - 2004-05-13
    A.G. WEEKS AND PARTNERS LIMITED - 2001-03-08
    icon of address Brandon House, 180 Borough High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-01 ~ dissolved
    IIF 207 - Director → ME
  • 4
    WEEKS LABORATORIES LTD - 2004-10-08
    CONTEST CMT LIMITED - 2001-03-08
    icon of address Brandon House, 180 Borough High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-01 ~ dissolved
    IIF 210 - Director → ME
  • 5
    CASELLA GMSS LIMITED - 2002-02-26
    GMSS LIMITED - 1999-12-09
    FLEETNESS 184 LIMITED - 1993-11-09
    icon of address C/o Bureau Veritas, Brandon House, 180 Borough High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-01 ~ dissolved
    IIF 216 - Director → ME
  • 6
    CASELLA LONDON LIMITED - 1999-12-09
    NEATNEON LIMITED - 1993-11-29
    C.F.CASELLA & CO.,LIMITED - 1984-12-15
    icon of address C/o Bureau Veritas, Brandon House, 180 Borough High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-01 ~ dissolved
    IIF 224 - Director → ME
  • 7
    icon of address 3-5 College Street, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-11-23 ~ dissolved
    IIF 76 - Director → ME
  • 8
    icon of address 3-5 College Street, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-11-14 ~ dissolved
    IIF 74 - Director → ME
  • 9
    icon of address St. Davids House, St. Davids Drive, Dalgety Bay, Fife
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-08-21 ~ dissolved
    IIF 139 - Director → ME
  • 10
    icon of address L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    11 GBP2021-03-31
    Officer
    icon of calendar 2022-04-26 ~ dissolved
    IIF 154 - Director → ME
  • 11
    EVOLUTION WATER TREATMENT LIMITED - 1999-06-10
    icon of address Grenville Court, Britwell Road, Burnham, Buckinghamshire
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    3,756,989 GBP2023-12-31
    Officer
    icon of calendar 2023-06-01 ~ now
    IIF 29 - Director → ME
  • 12
    THE LAWRENCE HEWITT PARTNERSHIP LTD. - 2003-12-08
    LJH DESIGN SERVICES LIMITED - 1989-05-03
    icon of address C/o Bureau Veritas, Brandon House, 180 Borough High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-01 ~ dissolved
    IIF 209 - Director → ME
  • 13
    icon of address Botham Accounting, 14 Clarendon Street, Nottingham, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-07-21 ~ dissolved
    IIF 78 - Director → ME
  • 14
    icon of address Botham Accounting, 14 Clarendon Street, Nottingham, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-07-20 ~ dissolved
    IIF 77 - Director → ME
  • 15
    icon of address Unit 16 St. Johns Business Park, Lutterworth, Leicestershire, England
    Active Corporate (9 parents)
    Equity (Company account)
    62,148 GBP2023-12-31
    Officer
    icon of calendar 2020-11-27 ~ now
    IIF 44 - Director → ME
  • 16
    JMD GROUP LIMITED - 2007-01-19
    icon of address Bureau Veritas, Suite 4 - 3, Cadell House 29 Waterloo Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-01 ~ dissolved
    IIF 204 - Director → ME
  • 17
    VIBRATION SOLUTIONS LIMITED - 2005-12-08
    icon of address Bureau Veritas, Suite 4 - 3, Cadell House 29 Waterloo Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-01 ~ dissolved
    IIF 219 - Director → ME
  • 18
    JM DYNAMICS LIMITED - 2007-01-19
    icon of address Bureau Veritas, Suite 4 - 3, Cadell House 29 Waterloo Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-01 ~ dissolved
    IIF 227 - Director → ME
  • 19
    icon of address Bureau Veritas, Suite 4 - 3, Cadell House 29 Waterloo Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-01 ~ dissolved
    IIF 225 - Director → ME
  • 20
    icon of address Bureau Veritas, Suite 4 - 3, Cadell House 29 Waterloo Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-01 ~ dissolved
    IIF 218 - Director → ME
  • 21
    icon of address C/o Bureau Veritas, Brandon House, 180 Borough High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-01 ~ dissolved
    IIF 214 - Director → ME
  • 22
    icon of address C/o Bureau Veritas, Suite 4 3 Cadell House 29/30, Waterloo Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-01 ~ dissolved
    IIF 217 - Director → ME
  • 23
    icon of address Botham Accounting, 14 Clarendon Street, Nottingham, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-04-24 ~ dissolved
    IIF 189 - Director → ME
  • 24
    icon of address Botham Accounting, 14 Clarendon Street, Nottingham, Nottinghamshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-04-24 ~ dissolved
    IIF 188 - Director → ME
  • 25
    PHENNA GROUP BIDCO LIMITED - 2019-06-19
    icon of address Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (5 parents, 40 offsprings)
    Officer
    icon of calendar 2019-04-03 ~ now
    IIF 175 - Director → ME
  • 26
    icon of address 144 Bute Street, Treherbert, Treorchy, Rhondda Cynon Taf
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-11 ~ dissolved
    IIF 229 - Director → ME
  • 27
    icon of address 3-5 College Street, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2022-10-31 ~ dissolved
    IIF 181 - Director → ME
  • 28
    icon of address 3-5 College Street, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-10-28 ~ dissolved
    IIF 184 - Director → ME
  • 29
    icon of address Oban House 8 Chilwell Road, Beeston, Nottingham, England
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -334 GBP2023-01-31
    Officer
    icon of calendar 2023-01-31 ~ now
    IIF 80 - Director → ME
  • 30
    OCV ATLAS BIDCO LIMITED - 2022-08-15
    icon of address 3 Cadogan Gate, London, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2022-12-21 ~ now
    IIF 68 - Director → ME
  • 31
    OCV ATLAS HOLDCO LIMITED - 2022-08-15
    icon of address 3 Cadogan Gate, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2022-12-21 ~ now
    IIF 72 - Director → ME
  • 32
    OCV ATLAS MIDCO LIMITED - 2022-08-15
    icon of address 3 Cadogan Gate, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2022-12-21 ~ now
    IIF 71 - Director → ME
  • 33
    OCV ATLAS PLEDGECO LIMITED - 2022-08-15
    icon of address 3 Cadogan Gate, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2022-12-21 ~ now
    IIF 70 - Director → ME
  • 34
    icon of address Botham Accounting, 14 Clarendon Street, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-07-29 ~ dissolved
    IIF 190 - Director → ME
  • 35
    icon of address Botham Accounting, 14 Clarendon Street, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-07-29 ~ dissolved
    IIF 191 - Director → ME
  • 36
    icon of address 3-5 College Street, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-09-08 ~ dissolved
    IIF 75 - Director → ME
  • 37
    icon of address 3-5 College Street, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-09-06 ~ dissolved
    IIF 73 - Director → ME
  • 38
    WINTON LABORATORIES LIMITED - 1994-11-11
    icon of address C/o Bureau Veritas, Brandon House, 180 Borough High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-01 ~ dissolved
    IIF 206 - Director → ME
  • 39
    icon of address C/o Bureau Veritas, Brandon House, 180 Borough High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-01 ~ dissolved
    IIF 212 - Director → ME
Ceased 193
  • 1
    icon of address Unit 14a Blackhill Road West, Holton Heath Trading Park, Poole, Dorset
    Dissolved Corporate (5 parents)
    Equity (Company account)
    10,000 GBP2023-12-31
    Officer
    icon of calendar 2019-10-14 ~ 2024-12-31
    IIF 121 - Director → ME
  • 2
    ACRAMAN (179) LIMITED - 1999-04-08
    icon of address 3rd Floor Davidson Building, 5 Southampton Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-12-02 ~ 2017-10-17
    IIF 203 - Director → ME
  • 3
    icon of address Suite A9 Allied Business Centre, Potter Place, Skelmersdale, Lancashire
    Active Corporate (5 parents)
    Equity (Company account)
    725,407 GBP2022-12-31
    Officer
    icon of calendar 2023-10-31 ~ 2024-12-31
    IIF 129 - Director → ME
  • 4
    icon of address Unit 14 Blackhill Road West, Holton Heath Trading Estate, Poole, Dorset
    Active Corporate (5 parents)
    Equity (Company account)
    654,768 GBP2023-12-31
    Officer
    icon of calendar 2019-10-14 ~ 2024-12-31
    IIF 120 - Director → ME
  • 5
    icon of address Unit 14 Blackhill Road, Holton Heath Trading Park, Poole, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2019-10-14 ~ 2024-12-31
    IIF 118 - Director → ME
  • 6
    icon of address Unit 14 Blackhill Road West, Holton Heath Trading Estate, Poole, Dorset
    Active Corporate (5 parents)
    Equity (Company account)
    2,490,946 GBP2023-12-31
    Officer
    icon of calendar 2019-10-14 ~ 2024-12-31
    IIF 119 - Director → ME
  • 7
    BG CORPORATE VENTURES LIMITED - 2000-10-23
    MARK 2008 LIMITED - 1990-02-06
    icon of address Holywell Park, Ashby Road, Loughborough, Leicestershire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-05-30 ~ 2008-10-10
    IIF 235 - Director → ME
  • 8
    LATTICE INTELLECTUAL PROPERTY LIMITED - 2007-08-02
    TRANSCO HOLDINGS INTELLECTUAL PROPERTY LIMITED - 2000-09-21
    BG EXPLORATION AND PRODUCTION PROPERTIES LIMITED - 2000-07-25
    BRITISH GAS EXPLORATION AND PRODUCTION PROPERTIES LIMITED - 1997-02-19
    SPEED 2741 LIMITED - 1992-08-07
    icon of address Holywell Park, Ashby Road, Loughborough, Leicestershire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-05-30 ~ 2008-10-10
    IIF 232 - Director → ME
  • 9
    icon of address 6 Silkwood Business Park, Fryers Way, Ossett, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,346,524 GBP2016-03-31
    Officer
    icon of calendar 2022-02-25 ~ 2024-12-31
    IIF 111 - Director → ME
  • 10
    icon of address Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-10-04 ~ 2024-12-31
    IIF 83 - Director → ME
  • 11
    icon of address Phenna Group The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-11-06 ~ 2024-05-22
    IIF 92 - Director → ME
  • 12
    ATL GROUP LIMITED - 1997-02-14
    WINGCOMBE ELECTRICAL LIMITED - 1989-05-05
    icon of address Bureau Veritas, Suite 308, Fort Dunlop Fort Parkway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-01 ~ 2015-08-26
    IIF 208 - Director → ME
  • 13
    icon of address Phenna Group The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-11-06 ~ 2024-05-22
    IIF 84 - Director → ME
  • 14
    icon of address Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2019-12-18 ~ 2024-12-31
    IIF 159 - Director → ME
  • 15
    icon of address 40 Chamberlayne Road, Kensal Rise, London
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    -110,874 GBP2017-02-01 ~ 2018-01-31
    Officer
    icon of calendar 2002-03-11 ~ 2003-05-23
    IIF 21 - Director → ME
    icon of calendar 2003-05-23 ~ 2007-11-29
    IIF 230 - Director → ME
    icon of calendar 2002-03-11 ~ 2003-05-23
    IIF 231 - Secretary → ME
  • 16
    icon of address Phenna Group The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    79,703 GBP2020-12-31
    Officer
    icon of calendar 2021-01-19 ~ 2024-12-31
    IIF 47 - Director → ME
  • 17
    icon of address Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2021-04-01 ~ 2024-12-31
    IIF 177 - Director → ME
  • 18
    icon of address Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    153,731 GBP2020-12-31
    Officer
    icon of calendar 2020-02-13 ~ 2024-12-31
    IIF 46 - Director → ME
  • 19
    icon of address Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    15,188 GBP2020-12-31
    Officer
    icon of calendar 2020-02-13 ~ 2024-12-31
    IIF 160 - Director → ME
  • 20
    INDUSTRIAL SAFETY INSPECTIONS LIMITED - 2025-01-28
    icon of address One Priory Court, Saxon Way, Hessle, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    8,052,321 GBP2021-03-31
    Officer
    icon of calendar 2021-10-29 ~ 2024-12-31
    IIF 23 - Director → ME
  • 21
    STANGER ENVIRONMENTAL ANALYSIS LIMITED - 2006-06-30
    COGLAMP LIMITED - 2001-05-10
    icon of address Suite 308, Fort Dunlop Fort Parkway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-01 ~ 2015-08-26
    IIF 223 - Director → ME
  • 22
    BUREAU VERITAS QUALITY INTERNATIONAL LIMITED - 2006-09-13
    icon of address Suite 206 Fort Dunlop, Fort Parkway, Birmingham, West Midlands, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-01-01 ~ 2015-08-26
    IIF 221 - Director → ME
  • 23
    TENPLETH LIMITED - 2021-04-23
    2230TH SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED - 2004-04-06
    icon of address Suite 206 Fort Dunlop, Fort Parkway, Birmingham
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2010-01-01 ~ 2015-08-26
    IIF 220 - Director → ME
  • 24
    STANGER LIMITED - 2006-06-30
    TBV STANGER LIMITED - 1996-04-17
    STANGER CONSULTANTS LIMITED - 1993-10-14
    GRENTOWN LIMITED - 1990-07-30
    icon of address Suite 206 Fort Dunlop Fort Parkway, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2010-01-01 ~ 2015-08-26
    IIF 213 - Director → ME
  • 25
    BUREAU VERITAS UK LIMITED - 2008-07-01
    BUREAU VERITAS UK HOLDINGS LIMITED - 2006-06-16
    THE WEEKS GROUP LIMITED - 2004-05-26
    THE WEEKS GROUP PLC - 2004-04-30
    SAGEBELL LIMITED - 1988-12-23
    icon of address Suite 308, Fort Dunlop Fort Parkway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-01 ~ 2015-08-26
    IIF 226 - Director → ME
  • 26
    BUREAU VERITAS UK LIMITED - 2006-06-16
    3472ND SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2006-03-13
    icon of address Suite 206 Fort Dunlop, Fort Parkway, Birmingham, West Midlands, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2010-01-01 ~ 2015-08-26
    IIF 228 - Director → ME
  • 27
    BUREAU VERITAS INSPECTION LIMITED - 2008-07-01
    BUREAU VERITAS INSPECTIONS LIMITED - 2004-12-22
    PLANT SAFETY LIMITED - 2004-05-13
    icon of address Fort Dunlop Suite 206, Fort Parkway, Birmingham, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-01-01 ~ 2015-08-26
    IIF 222 - Director → ME
  • 28
    icon of address Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-11-27 ~ 2024-12-31
    IIF 52 - Director → ME
  • 29
    CANSFORD FARM LIMITED - 2010-02-16
    icon of address 1a Pentwyn Business Centre, Wharfdale Road, Cardiff, Wales
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,835,518 GBP2023-12-31
    Officer
    icon of calendar 2023-04-28 ~ 2024-12-31
    IIF 30 - Director → ME
  • 30
    icon of address 1a Pentwyn Business Centre, Wharfdale Road, Cardiff, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,587,016 GBP2022-12-31
    Officer
    icon of calendar 2023-04-28 ~ 2024-12-31
    IIF 31 - Director → ME
  • 31
    SHOO 81 LIMITED - 2004-06-28
    icon of address Bureau Veritas, Suite 308, Fort Dunlop Fort Parkway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-01 ~ 2015-08-26
    IIF 215 - Director → ME
  • 32
    icon of address Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-11-30 ~ 2024-12-31
    IIF 99 - Director → ME
  • 33
    icon of address Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2023-11-30 ~ 2024-12-31
    IIF 98 - Director → ME
  • 34
    icon of address Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-02-09 ~ 2024-12-31
    IIF 176 - Director → ME
  • 35
    icon of address Trefelin, Llandygai, Bangor, Gwynedd
    Active Corporate (5 parents)
    Equity (Company account)
    2,678,358 GBP2023-12-31
    Officer
    icon of calendar 2022-04-29 ~ 2024-12-31
    IIF 138 - Director → ME
  • 36
    icon of address Unit J1 Franklin House Chaucer Business Park, Dittons Road, Polegate, East Sussex, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2019-12-18 ~ 2021-09-17
    IIF 8 - Director → ME
  • 37
    icon of address Unit J1 Franklin House Chaucer Business Park, Dittons Road, Polegate, East Sussex, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2019-12-18 ~ 2021-09-17
    IIF 10 - Director → ME
  • 38
    CHANDLERS BUILDING SUPPLIES (HALESOWEN) LIMITED - 2010-10-12
    icon of address Unit J1 Franklin House Chaucer Business Park, Dittons Road, Polegate, East Sussex, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2019-12-18 ~ 2021-09-17
    IIF 19 - Director → ME
  • 39
    CHANDLERS ROOFING SUPPLIES (SCRUBS LANE) LIMITED - 2016-04-12
    CHANDLERS BUILDING SUPPLIES (SOUTH EAST) LIMITED - 2014-01-27
    icon of address Unit J1 Franklin House Chaucer Business Park, Dittons Road, Polegate, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-12-18 ~ 2021-09-17
    IIF 9 - Director → ME
  • 40
    CHANDLERS BUILDING SUPPLIES (MIDLANDS) LIMITED - 2010-10-18
    icon of address Unit J1 Franklin House Chaucer Business Park, Dittons Road, Polegate, East Sussex, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2019-12-18 ~ 2021-09-17
    IIF 20 - Director → ME
  • 41
    icon of address Unit J1 Franklin House Chaucer Business Park, Dittons Road, Polegate, East Sussex, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2019-12-18 ~ 2021-09-17
    IIF 11 - Director → ME
  • 42
    JAMES FISHER TESTING SERVICES LIMITED - 2022-04-05
    TESTCONSULT LIMITED - 2016-09-08
    TESTCONSULT C.E.B.T.P. LIMITED - 1994-09-13
    TESTCONSULT LIMITED - 1980-12-31
    icon of address Ruby House 40a Hardwick Grange, Woolston, Warrington, Cheshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-11-01 ~ 2024-12-31
    IIF 197 - Director → ME
  • 43
    MATTEST SOUTHERN LTD - 2022-04-04
    icon of address Bruton House, Stadium Way, Harlow, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,057,996 GBP2023-12-31
    Officer
    icon of calendar 2021-02-06 ~ 2024-12-31
    IIF 32 - Director → ME
  • 44
    icon of address Units 1 & 2 Fourth Avenue, Midsomer Norton, Radstock, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    6,408 GBP2020-03-31
    Officer
    icon of calendar 2020-02-14 ~ 2024-12-31
    IIF 126 - Director → ME
  • 45
    icon of address Unit 1&2 Fourth Avenue, Midsomer Norton, Radstock, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    1,208,535 GBP2023-12-31
    Officer
    icon of calendar 2020-02-14 ~ 2024-12-18
    IIF 122 - Director → ME
  • 46
    MILLINGTON ASSETS LIMITED - 2013-08-30
    icon of address Unit 1&2 Fourth Avenue, Midsomer Norton, Radstock, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    50,466 GBP2020-03-31
    Officer
    icon of calendar 2020-02-14 ~ 2024-12-31
    IIF 124 - Director → ME
  • 47
    CODE A WELD INSPECTION LTD - 2013-06-13
    J C BROADWAY LTD - 2013-06-12
    A LAB LIMITED - 2013-05-03
    icon of address Unit 1&2 Fourth Avenue, Midsomer Norton, Radstock, England
    Active Corporate (4 parents)
    Equity (Company account)
    -25,683 GBP2020-03-31
    Officer
    icon of calendar 2020-02-14 ~ 2024-12-31
    IIF 123 - Director → ME
  • 48
    CODE A WELD WELDING CONSULTANCY LTD - 2017-02-23
    icon of address Unit 1&2 Fourth Avenue, Midsomer Norton, Radstock, England
    Active Corporate (4 parents)
    Equity (Company account)
    121,990 GBP2021-12-31
    Officer
    icon of calendar 2020-02-14 ~ 2024-12-31
    IIF 125 - Director → ME
  • 49
    BOLTON NDT & INSPECTION LIMITED - 2021-10-18
    icon of address Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -288,130 GBP2023-12-31
    Officer
    icon of calendar 2021-01-19 ~ 2025-01-09
    IIF 45 - Director → ME
  • 50
    icon of address Unit 20 Ripponden Business Park, Oldham Road, Ripponden, West Yorkshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    97,241 GBP2023-12-31
    Officer
    icon of calendar 2019-10-01 ~ 2024-12-31
    IIF 128 - Director → ME
  • 51
    MAGTAKE LIMITED - 1989-01-27
    icon of address Holywell Park, Ashby Road, Loughborough, Leicestershire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-03-22 ~ 2008-10-10
    IIF 233 - Director → ME
  • 52
    CORPORATE ACCESS (LAW SEARCHERS) LIMITED - 2019-06-13
    icon of address Forsyth House, Cromac Square, Belfast, Northern Ireland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -864 GBP2023-12-31
    Officer
    icon of calendar 2020-12-04 ~ 2024-12-18
    IIF 43 - Director → ME
  • 53
    icon of address Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-03-30 ~ 2024-12-31
    IIF 88 - Director → ME
  • 54
    icon of address Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-03-29 ~ 2024-12-31
    IIF 95 - Director → ME
  • 55
    icon of address Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-01-24 ~ 2024-12-31
    IIF 64 - Director → ME
  • 56
    icon of address Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-01-24 ~ 2024-12-31
    IIF 62 - Director → ME
  • 57
    CEMENT-ROADSTONE (UK) LIMITED - 1987-06-23
    icon of address Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (5 parents, 32 offsprings)
    Officer
    icon of calendar 2014-12-11 ~ 2016-12-05
    IIF 4 - Director → ME
  • 58
    HUDSONS (BUILDING MATERIALS) LIMITED - 1988-11-28
    icon of address Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2015-02-10 ~ 2016-12-05
    IIF 6 - Director → ME
  • 59
    CRH FINANCE (U.K.) PLC - 1987-11-12
    EQUALCITY PUBLIC LIMITED COMPANY - 1987-10-30
    icon of address Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-02-10 ~ 2016-12-05
    IIF 7 - Director → ME
  • 60
    KEYLINE (UK) LIMITED - 1999-09-07
    KEYLINE BUILDERS MERCHANTS LIMITED - 1991-01-30
    BLYTH & TAYLOR LIMITED - 1988-06-23
    icon of address Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2015-02-10 ~ 2016-12-05
    IIF 5 - Director → ME
  • 61
    icon of address 32 Woodford Road, Bramhall, Stockport, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,712,007 GBP2023-12-31
    Officer
    icon of calendar 2023-01-31 ~ 2024-12-31
    IIF 130 - Director → ME
  • 62
    icon of address Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-05-07 ~ 2024-12-31
    IIF 60 - Director → ME
  • 63
    icon of address Farncombe House, Farncombe Estate, Broadway, Worcestershire, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    869,848 GBP2020-12-31
    Officer
    icon of calendar 2021-06-04 ~ 2024-06-30
    IIF 135 - Director → ME
  • 64
    icon of address Farncombe House, Farncombe Estate, Broadway, Worcestershire, England
    Active Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    509,912 GBP2020-03-09 ~ 2020-12-31
    Officer
    icon of calendar 2021-06-04 ~ 2024-06-30
    IIF 26 - Director → ME
  • 65
    icon of address Farncombe House, Farncombe Estate, Broadway, Worcestershire
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    4,204,813 GBP2021-12-31
    Officer
    icon of calendar 2021-06-04 ~ 2024-06-30
    IIF 25 - Director → ME
  • 66
    icon of address Farncombe House, Farncombe Estate, Broadway, Worcestershire, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    165,248 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2021-06-04 ~ 2024-06-30
    IIF 27 - Director → ME
  • 67
    icon of address Unit 16, St Johns Business Park, Lutterworth, Leicestershire
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -75,528 GBP2023-12-31
    Officer
    icon of calendar 2020-11-27 ~ 2024-12-31
    IIF 41 - Director → ME
  • 68
    FORMATLOCK LIMITED - 1993-05-18
    icon of address Unit 16, St Johns Business Park, Lutterworth, Leicestershire
    Active Corporate (5 parents)
    Equity (Company account)
    2,708,826 GBP2023-12-31
    Officer
    icon of calendar 2020-11-27 ~ 2024-12-31
    IIF 42 - Director → ME
  • 69
    ES LANDSCAPE AND PLANNING LIMITED - 2019-12-06
    icon of address Suite 4 Farncombe House, Farncombe Estate, Broadway, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -77,478 GBP2019-12-02 ~ 2020-12-31
    Officer
    icon of calendar 2021-06-04 ~ 2024-06-30
    IIF 28 - Director → ME
  • 70
    icon of address Farncombe House, Farncombe, Broadway, England
    Active Corporate (5 parents)
    Equity (Company account)
    31,264 GBP2020-12-31
    Officer
    icon of calendar 2021-06-04 ~ 2024-06-30
    IIF 24 - Director → ME
  • 71
    EVILLE & JONES (LEEDS) LIMITED - 2018-04-03
    icon of address Century House 1275 Century Way, Thorpe Park, Leeds
    Active Corporate (7 parents)
    Equity (Company account)
    3,926,241 GBP2022-04-30
    Officer
    icon of calendar 2023-12-01 ~ 2024-12-31
    IIF 36 - Director → ME
  • 72
    MB&CO6 LIMITED - 2016-11-25
    icon of address Century House 1275 Century Way, Thorpe Park, Leeds, England
    Active Corporate (8 parents)
    Equity (Company account)
    37,883 GBP2022-04-30
    Officer
    icon of calendar 2023-12-01 ~ 2024-12-31
    IIF 37 - Director → ME
  • 73
    MB&CO1 LIMITED - 2016-07-05
    icon of address Century House 1275 Century Way, Thorpe Park, Leeds, West Yorkshire, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2023-12-01 ~ 2024-12-31
    IIF 39 - Director → ME
  • 74
    icon of address Century House 1275 Century Way, Thorpe Park, Leeds, West Yorkshire
    Active Corporate (8 parents, 8 offsprings)
    Equity (Company account)
    557,417 GBP2022-04-30
    Officer
    icon of calendar 2023-12-01 ~ 2024-12-31
    IIF 38 - Director → ME
  • 75
    icon of address Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-05-15 ~ 2024-12-31
    IIF 85 - Director → ME
  • 76
    BODYCOTE TESTING LIMITED - 2009-05-13
    BODYCOTE MATERIALS TESTING LIMITED - 2006-02-13
    MTS SCOTLAND LIMITED - 1997-01-01
    METALLURGICAL TESTING SERVICES (SCOTLAND) LIMITED - 1990-05-25
    icon of address Atria One, 144 Morrison Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-12-07 ~ 2017-09-28
    IIF 202 - Director → ME
  • 77
    EXOVA GROUP PLC - 2017-07-19
    EXOVA GROUP LIMITED - 2014-04-03
    EXOVA 2014 LIMITED - 2014-03-27
    icon of address 3rd Floor Davidson Building, 5 Southampton Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-29 ~ 2017-09-29
    IIF 200 - Director → ME
  • 78
    icon of address Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-11-22 ~ 2024-12-31
    IIF 103 - Director → ME
  • 79
    icon of address Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-11-22 ~ 2024-12-31
    IIF 82 - Director → ME
  • 80
    icon of address Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-01-18 ~ 2024-12-31
    IIF 63 - Director → ME
  • 81
    icon of address Boundary225 Yarmouth Road, Norwich, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,444,479 GBP2023-12-31
    Officer
    icon of calendar 2021-02-02 ~ 2024-12-31
    IIF 40 - Director → ME
  • 82
    icon of address Units J1-j4 Chaucer Industrial Estate, Dittons Road, Polegate, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,935,981 GBP2018-12-31
    Officer
    icon of calendar 2019-12-18 ~ 2021-09-17
    IIF 18 - Director → ME
  • 83
    icon of address Units J1-j4 Chaucer Industrial Estate, Dittons Road, Polegate, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,427,747 GBP2018-12-31
    Officer
    icon of calendar 2019-12-18 ~ 2021-09-17
    IIF 17 - Director → ME
  • 84
    DOCSAVE LIMITED - 2003-08-20
    icon of address St Davids House, St Davids Drive, Dalgety Bay
    Active Corporate (5 parents)
    Equity (Company account)
    770,033 GBP2023-12-31
    Officer
    icon of calendar 2018-08-21 ~ 2024-12-31
    IIF 141 - Director → ME
  • 85
    icon of address Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Dissolved Corporate (5 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2018-08-21 ~ 2024-12-31
    IIF 193 - Director → ME
  • 86
    REDCAM LIMITED - 2005-09-13
    icon of address C/o First Scottish, St Davids House, St Davids Drive, Dalgety Bay
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    60,710 GBP2023-12-31
    Officer
    icon of calendar 2018-08-21 ~ 2024-12-31
    IIF 196 - Director → ME
  • 87
    HARRISON PROPERTY SERVICES LTD. - 2002-12-06
    icon of address St Davids House, St Davids Drive, Dalgety Bay
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-08-21 ~ 2024-12-31
    IIF 140 - Director → ME
  • 88
    INTELCO LEASING LIMITED - 1990-08-28
    icon of address Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    4,396,796 GBP2023-12-31
    Officer
    icon of calendar 2018-08-21 ~ 2024-12-31
    IIF 194 - Director → ME
  • 89
    icon of address Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2019-12-30
    Officer
    icon of calendar 2018-08-10 ~ 2024-12-31
    IIF 162 - Director → ME
  • 90
    icon of address Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2019-12-30
    Officer
    icon of calendar 2018-08-10 ~ 2024-12-31
    IIF 166 - Director → ME
  • 91
    icon of address Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    170,169 GBP2019-12-30
    Officer
    icon of calendar 2018-08-10 ~ 2024-12-31
    IIF 164 - Director → ME
  • 92
    icon of address Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-11-25 ~ 2024-12-31
    IIF 48 - Director → ME
  • 93
    icon of address Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,453,800 GBP2023-12-31
    Officer
    icon of calendar 2020-12-01 ~ 2024-12-31
    IIF 51 - Director → ME
  • 94
    INTERCEDE 2199 LIMITED - 2007-08-29
    icon of address Holywell Park, Ashby Road, Loughborough, Leicestershire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-05-30 ~ 2008-10-10
    IIF 236 - Director → ME
  • 95
    ADVANTICA LIMITED - 2009-03-31
    ADVANTICA TECHNOLOGIES LIMITED - 2003-04-01
    BG TECHNOLOGY LIMITED - 2000-10-23
    BG LEASING CAPITAL LIMITED - 1997-08-27
    icon of address Holywell Park, Ashby Road, Loughborough, Leicestershire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-05-30 ~ 2008-10-10
    IIF 234 - Director → ME
  • 96
    icon of address Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-10-18 ~ 2024-12-31
    IIF 87 - Director → ME
  • 97
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100,733 GBP2022-08-31
    Officer
    icon of calendar 2019-08-19 ~ 2021-07-30
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-08-19 ~ 2021-07-30
    IIF 1 - Has significant influence or control OE
  • 98
    icon of address Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-01-06 ~ 2024-12-31
    IIF 90 - Director → ME
  • 99
    SETPOINT MANAGEMENT LIMITED - 2007-07-09
    icon of address Unit 20 Ripponden Business Park, Oldham Road, Ripponden, West Yorkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,568,352 GBP2023-12-31
    Officer
    icon of calendar 2019-10-01 ~ 2024-12-31
    IIF 127 - Director → ME
  • 100
    icon of address 6 Silkwood Business Park, Fryers Way, Ossett, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-02-25 ~ 2024-12-31
    IIF 117 - Director → ME
  • 101
    CAIRNGORM ACQUISITIONS 6 MIDCO LIMITED - 2021-02-12
    icon of address Unit J1 Franklin House Chaucer Business Park, Dittons Road, Polegate, East Sussex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-12-18 ~ 2021-09-24
    IIF 12 - Director → ME
  • 102
    CAIRNGORM ACQUISITIONS 6 TOPCO LIMITED - 2021-02-12
    icon of address Unit J1 Franklin House Chaucer Business Park, Dittons Road, Polegate, East Sussex, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-12-18 ~ 2021-09-24
    IIF 13 - Director → ME
  • 103
    icon of address Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-10-13 ~ 2024-12-31
    IIF 102 - Director → ME
  • 104
    INDEPENDENT BUILDERS MERCHANTS HOLDINGS LIMITED - 2020-02-13
    CAIRNGORM ACQUISITIONS 6 BIDCO LIMITED - 2018-05-17
    icon of address Unit J1 Franklin House Chaucer Business Park, Dittons Road, Polegate, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2019-12-18 ~ 2021-09-24
    IIF 14 - Director → ME
  • 105
    STROMA INSTALLER CERTIFICATION LIMITED - 2022-01-11
    icon of address L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    584,147 GBP2023-12-31
    Officer
    icon of calendar 2022-04-26 ~ 2024-12-31
    IIF 149 - Director → ME
  • 106
    icon of address Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-08-09 ~ 2024-12-31
    IIF 89 - Director → ME
  • 107
    icon of address Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-04 ~ 2024-12-31
    IIF 65 - Director → ME
  • 108
    icon of address Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-03 ~ 2024-12-31
    IIF 61 - Director → ME
  • 109
    icon of address Belgrave House, 39-43 Monument Hill, Weybridge, Surrey, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    345,758 GBP2020-03-31
    Officer
    icon of calendar 2019-10-14 ~ 2024-12-31
    IIF 134 - Director → ME
  • 110
    icon of address 6 Silkwood Business Park, Fryers Way, Ossett, England
    Active Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    3,983,304 GBP2016-03-31
    Officer
    icon of calendar 2022-02-25 ~ 2024-12-31
    IIF 110 - Director → ME
  • 111
    icon of address Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-09-25 ~ 2024-12-31
    IIF 57 - Director → ME
  • 112
    icon of address Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-09-21 ~ 2024-12-31
    IIF 49 - Director → ME
  • 113
    icon of address Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-01-18 ~ 2024-12-31
    IIF 58 - Director → ME
  • 114
    icon of address Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-07-25 ~ 2024-12-31
    IIF 104 - Director → ME
  • 115
    icon of address Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2023-07-24 ~ 2024-12-31
    IIF 100 - Director → ME
  • 116
    icon of address Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-09-06 ~ 2024-12-31
    IIF 195 - Director → ME
  • 117
    icon of address Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-09-03 ~ 2024-12-31
    IIF 192 - Director → ME
  • 118
    icon of address Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-03-23 ~ 2024-12-31
    IIF 173 - Director → ME
  • 119
    icon of address Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-03-22 ~ 2024-12-31
    IIF 169 - Director → ME
  • 120
    NAPIT SERVICES LIMITED - 2006-08-24
    icon of address L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England
    Active Corporate (6 parents)
    Equity (Company account)
    173,047 GBP2023-12-31
    Officer
    icon of calendar 2022-04-26 ~ 2024-12-31
    IIF 153 - Director → ME
  • 121
    icon of address L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England
    Active Corporate (5 parents, 19 offsprings)
    Profit/Loss (Company account)
    3,907,062 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2022-04-26 ~ 2024-12-31
    IIF 156 - Director → ME
  • 122
    icon of address L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England
    Active Corporate (5 parents)
    Equity (Company account)
    435,214 GBP2023-12-31
    Officer
    icon of calendar 2022-04-26 ~ 2024-12-31
    IIF 157 - Director → ME
  • 123
    icon of address L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    29,798 GBP2023-12-31
    Officer
    icon of calendar 2022-04-26 ~ 2024-12-31
    IIF 152 - Director → ME
  • 124
    NAPIT CERTIFICATION LIMITED - 2006-08-24
    icon of address L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    634,613 GBP2023-12-31
    Officer
    icon of calendar 2022-04-26 ~ 2024-12-31
    IIF 148 - Director → ME
  • 125
    NAPIT REGISTRATION LIMITED - 2006-08-24
    icon of address L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England
    Active Corporate (6 parents)
    Equity (Company account)
    325,929 GBP2023-12-31
    Officer
    icon of calendar 2022-04-26 ~ 2024-12-31
    IIF 147 - Director → ME
  • 126
    PREMIER TRAINING ACADEMY LIMITED - 2020-08-03
    PREMIER TRAINING SERVICES (UK) LTD - 2017-06-28
    icon of address L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England
    Active Corporate (5 parents)
    Equity (Company account)
    307,463 GBP2023-12-31
    Officer
    icon of calendar 2022-04-26 ~ 2024-12-31
    IIF 155 - Director → ME
  • 127
    NAPIT TRAINING LIMITED - 2020-08-02
    icon of address L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    7,059 GBP2023-12-31
    Officer
    icon of calendar 2022-04-26 ~ 2024-12-31
    IIF 151 - Director → ME
  • 128
    icon of address L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    -242,790 GBP2023-12-31
    Officer
    icon of calendar 2022-04-26 ~ 2024-12-31
    IIF 146 - Director → ME
  • 129
    icon of address Unit B1 1 Clarence Mill Clarence Road, Bollington, Macclesfield, Cheshire
    Active Corporate (6 parents)
    Equity (Company account)
    612,958 GBP2023-08-31
    Officer
    icon of calendar 2024-04-30 ~ 2024-12-31
    IIF 144 - Director → ME
  • 130
    icon of address Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-11-19 ~ 2024-12-31
    IIF 54 - Director → ME
  • 131
    icon of address Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-11-19 ~ 2024-12-31
    IIF 55 - Director → ME
  • 132
    PHENNA GROUP INTERCO LIMITED - 2019-05-02
    icon of address Aurora House Deltic Avenue, Rooksley, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-04 ~ 2019-04-17
    IIF 143 - Director → ME
  • 133
    PHENNA GROUP INVESTMENTS LIMITED - 2019-05-02
    icon of address Aurora House Deltic Avenue, Rooksley, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2018-09-29 ~ 2019-04-17
    IIF 22 - Director → ME
  • 134
    icon of address Units J1 - J4, Chaucer Industrial Estate, Dittons Road, Polegate, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2019-12-18 ~ 2021-09-17
    IIF 16 - Director → ME
  • 135
    icon of address Phenna Group The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-04-03 ~ 2024-12-31
    IIF 171 - Director → ME
  • 136
    icon of address Phenna Group The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-04-09 ~ 2024-12-31
    IIF 172 - Director → ME
  • 137
    PHENNA GROUP MIDCO LIMITED - 2019-04-09
    icon of address Phenna Group The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2019-04-03 ~ 2024-12-31
    IIF 167 - Director → ME
  • 138
    icon of address Phenna Group The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2019-04-03 ~ 2024-12-31
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2019-04-03 ~ 2019-04-18
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 139
    icon of address 5-7 Hexthorpe Road, Hexthorpe, Doncaster
    Active Corporate (5 parents)
    Equity (Company account)
    6,141,574 GBP2023-12-31
    Officer
    icon of calendar 2019-05-02 ~ 2024-12-31
    IIF 142 - Director → ME
  • 140
    icon of address Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2022-08-12 ~ 2024-12-31
    IIF 182 - Director → ME
  • 141
    icon of address Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-08-12 ~ 2024-12-31
    IIF 185 - Director → ME
  • 142
    icon of address Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2022-07-05 ~ 2024-12-31
    IIF 183 - Director → ME
  • 143
    icon of address Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2022-07-04 ~ 2024-12-31
    IIF 187 - Director → ME
  • 144
    icon of address Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-04-13 ~ 2024-12-31
    IIF 186 - Director → ME
  • 145
    icon of address Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-04-24 ~ 2024-12-31
    IIF 165 - Director → ME
  • 146
    icon of address Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-04-24 ~ 2024-12-31
    IIF 161 - Director → ME
  • 147
    icon of address Phenna Group The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2020-10-30 ~ 2024-12-31
    IIF 59 - Director → ME
  • 148
    AGHOCO 1955 LIMITED - 2020-10-21
    icon of address Phenna Group The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-02-02 ~ 2024-12-31
    IIF 132 - Director → ME
  • 149
    AGHOCO 1954 LIMITED - 2020-10-21
    icon of address Phenna Group The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-02-02 ~ 2024-12-31
    IIF 56 - Director → ME
  • 150
    icon of address Oban House 8 Chilwell Road, Beeston, Nottingham, England
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    446,139 GBP2023-01-31
    Officer
    icon of calendar 2023-01-31 ~ 2024-12-31
    IIF 79 - Director → ME
  • 151
    icon of address Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-01-16 ~ 2024-12-31
    IIF 86 - Director → ME
  • 152
    icon of address Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2023-01-13 ~ 2024-12-31
    IIF 96 - Director → ME
  • 153
    SAFETY SERVICES (OXFORD) LIMITED - 1986-04-30
    icon of address Safety House Lodge Road Hanborough Business Park, Long Hanborough, Witney, Oxon, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,729,886 GBP2023-12-31
    Officer
    icon of calendar 2021-06-03 ~ 2024-12-31
    IIF 199 - Director → ME
  • 154
    icon of address Safety House Lodge Road Hanborough Business Park, Long Hanborough, Witney, Oxon, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    479,324 GBP2020-10-31
    Officer
    icon of calendar 2021-06-03 ~ 2024-12-31
    IIF 198 - Director → ME
  • 155
    ROSEDOWN LIMITED - 2002-05-28
    icon of address Timsons Business Centre Perfecta Works, Bath Road, Kettering, Northamptonshire, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,449,934 GBP2022-12-31
    Officer
    icon of calendar 2023-03-06 ~ 2024-12-31
    IIF 33 - Director → ME
  • 156
    icon of address Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-05-25 ~ 2024-12-31
    IIF 170 - Director → ME
  • 157
    icon of address Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-05-24 ~ 2024-12-31
    IIF 168 - Director → ME
  • 158
    SIMTEC TESTING LTD - 2017-12-15
    icon of address 63 Fosse Way, Syston, Leicestershire, England
    Active Corporate (5 parents)
    Equity (Company account)
    245,074 GBP2022-12-31
    Officer
    icon of calendar 2022-09-20 ~ 2024-12-31
    IIF 67 - Director → ME
  • 159
    CHRIS SIMMONS LIMITED - 2017-12-15
    SYSTON PROPERTY MAINTENANCE LIMITED - 2009-07-08
    icon of address 63 Fosse Way, Syston, Leicestershire
    Active Corporate (5 parents)
    Equity (Company account)
    457,613 GBP2023-12-31
    Officer
    icon of calendar 2022-09-20 ~ 2024-12-31
    IIF 69 - Director → ME
  • 160
    HALL GEOSCIENCE LIMITED - 2019-05-01
    icon of address Unit 3 Brooklands, Howden Road, Tiverton, Devon, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,667,267 GBP2023-03-31
    Officer
    icon of calendar 2023-07-31 ~ 2024-12-31
    IIF 131 - Director → ME
  • 161
    icon of address Phenna Group The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    557,801 GBP2023-12-31
    Officer
    icon of calendar 2020-11-27 ~ 2024-12-31
    IIF 53 - Director → ME
  • 162
    BBS BUILDING CONTROL LIMITED - 2018-09-28
    APPROVED INSPECTOR CONSULTANTS LTD - 2004-09-24
    icon of address 6 Silkwood Business Park, Fryers Way, Ossett, England
    Active Corporate (6 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,545,372 GBP2016-03-31
    Officer
    icon of calendar 2022-02-25 ~ 2024-12-31
    IIF 116 - Director → ME
  • 163
    STROMA TECHNOLOGY LIMITED - 2019-02-01
    icon of address 6 Silkwood Business Park, Fryers Way, Ossett, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2022-02-25 ~ 2024-12-31
    IIF 113 - Director → ME
  • 164
    STROMA ACCREDITATION LTD - 2009-09-01
    icon of address 6 Silkwood Business Park, Fryers Way, Ossett, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-02-25 ~ 2024-12-31
    IIF 114 - Director → ME
  • 165
    STROMA BUILDING CONTROL LIMITED - 2015-08-14
    icon of address 6 Silkwood Business Park, Fryers Way, Ossett, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2022-02-25 ~ 2024-12-31
    IIF 108 - Director → ME
  • 166
    icon of address 6 Silkwood Business Park, Fryers Way, Ossett, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2022-02-25 ~ 2024-12-31
    IIF 106 - Director → ME
  • 167
    AGHOCO 1208 LIMITED - 2015-03-16
    icon of address 6 Silkwood Business Park, Fryers Way, Ossett, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2022-02-25 ~ 2024-12-31
    IIF 115 - Director → ME
  • 168
    MYSING NO 1 LIMITED - 2015-03-16
    icon of address 6 Silkwood Business Park, Fryers Way, Ossett, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-02-25 ~ 2024-12-31
    IIF 112 - Director → ME
  • 169
    H R S SERVICES LIMITED - 2019-02-01
    HIGH RISE SERVICES LIMITED - 2001-03-13
    BUFORT LIMITED - 1987-07-31
    icon of address 6 Silkwood Business Park, Fryers Way, Ossett, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-02-25 ~ 2024-12-31
    IIF 107 - Director → ME
  • 170
    icon of address 6 Silkwood Business Park, Fryers Way, Ossett, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2022-02-25 ~ 2024-12-31
    IIF 109 - Director → ME
  • 171
    icon of address Unit J1 Franklin House Chaucer Business Park, Dittons Road, Polegate, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2019-12-18 ~ 2021-09-17
    IIF 15 - Director → ME
  • 172
    icon of address Wyche Innovation Centre Walwyn Road, Upper Colwall, Malvern, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,114,052 GBP2021-03-31
    Officer
    icon of calendar 2021-09-30 ~ 2024-12-31
    IIF 145 - Director → ME
  • 173
    icon of address L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    203,756 GBP2023-12-31
    Officer
    icon of calendar 2022-04-26 ~ 2024-12-31
    IIF 150 - Director → ME
  • 174
    icon of address Oban House 8 Chilwell Road, Beeston, Nottingham, England
    Active Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    58 GBP2023-01-31
    Officer
    icon of calendar 2023-01-31 ~ 2024-12-31
    IIF 66 - Director → ME
  • 175
    THOMAS BELL-WRIGHT INTERNATIONAL CONSULTANTS LIMITED - 2022-03-22
    icon of address Unit 3, Hayloaders Works Wooton Road, Brill, Aylesbury, Buckinghamshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-02-18 ~ 2024-12-31
    IIF 136 - Director → ME
  • 176
    icon of address Ipl House Marlborough Road, Templars Way Industrial Estate, Royal Wootton Bassett, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,009,326 GBP2023-06-30
    Officer
    icon of calendar 2023-06-30 ~ 2024-12-31
    IIF 179 - Director → ME
  • 177
    icon of address Ipl House Marlborough Road, Templars Way Industrial Estate, Royal Wootton Bassett, England
    Active Corporate (5 parents)
    Equity (Company account)
    306,102 GBP2023-06-30
    Officer
    icon of calendar 2023-06-30 ~ 2024-12-31
    IIF 178 - Director → ME
  • 178
    icon of address Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-11-23 ~ 2024-12-31
    IIF 93 - Director → ME
  • 179
    icon of address Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-02-21 ~ 2024-12-31
    IIF 94 - Director → ME
  • 180
    icon of address Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-02-17 ~ 2024-12-31
    IIF 91 - Director → ME
  • 181
    icon of address Timsons Business Centre Perfecta Works, Bath Road, Kettering, Northamptonshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    175,952 GBP2022-12-31
    Officer
    icon of calendar 2023-03-06 ~ 2024-12-31
    IIF 34 - Director → ME
  • 182
    icon of address 1275 Century Way Thorpe Park, Leeds, West Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2023-12-01 ~ 2024-12-31
    IIF 35 - Director → ME
  • 183
    icon of address Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-11-27 ~ 2024-12-31
    IIF 50 - Director → ME
  • 184
    WEEKS TECHNICAL SERVICES PLC - 2004-05-11
    CONTEST MELBOURNE WEEKS LIMITED - 1996-12-23
    CONTEST MELBOURNE LABORATORIES LIMITED - 1992-04-01
    CONTEST LABORATORIES LTD. - 1988-12-21
    ALPHAGOLD LIMITED - 1987-12-11
    icon of address Bureau Veritas, Suite 308, Fort Dunlop Fort Parkway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-01 ~ 2015-08-28
    IIF 205 - Director → ME
  • 185
    icon of address 3rd Floor Davidson Building, 5 Southampton Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-12-02 ~ 2017-10-17
    IIF 201 - Director → ME
  • 186
    XAIS CONSULTING LIMITED - 2015-12-15
    icon of address Phenna Group The Poynt, 45 Wollaton Street, Nottingham, Nottinghamshire, England
    Active Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    245,160 GBP2017-09-30
    Officer
    icon of calendar 2022-08-08 ~ 2024-12-31
    IIF 180 - Director → ME
  • 187
    PTS BIDCO LIMITED - 2024-06-11
    icon of address Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2022-02-02 ~ 2024-12-31
    IIF 174 - Director → ME
  • 188
    PAVEMENT TESTING SERVICES LIMITED - 2024-06-11
    PROLOGICAL LTD - 2002-02-20
    icon of address Unit 1 Rough Hey Road, Grimsargh, Preston, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    3,333,988 GBP2023-12-31
    Officer
    icon of calendar 2022-04-01 ~ 2024-12-31
    IIF 158 - Director → ME
  • 189
    icon of address Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-07-06 ~ 2024-12-31
    IIF 97 - Director → ME
  • 190
    icon of address Phenna Group The Poynt, 45 Wollaton Street, Nottingham, Nottinghamshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,983,461 GBP2023-12-31
    Officer
    icon of calendar 2022-08-22 ~ 2024-12-31
    IIF 105 - Director → ME
  • 191
    icon of address Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-01-06 ~ 2024-12-31
    IIF 81 - Director → ME
  • 192
    icon of address Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-01-04 ~ 2024-12-31
    IIF 101 - Director → ME
  • 193
    icon of address Unit 3 Colonial Way, Watford, Hertfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    5,474,343 GBP2022-12-31
    Officer
    icon of calendar 2022-12-06 ~ 2024-12-31
    IIF 133 - 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.