The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Ohandjanian, Demis Armen

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

    Resident in United Kingdom

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

      IIF 1
  • Ohandjanian, Demis Armen
    British company director born in May 1978

    Resident in United Kingdom

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

      IIF 2
    • C/o Gssl, Mill Lane Industrial Estate, The Mill Lane, Glenfield, Leicester, LE3 8DX, England

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

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

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

      IIF 7
    • C/o Gssl, The Mill Lane, Glenfield, Leicester, LE3 8DX, United Kingdom

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

      IIF 9
    • Mill Lane Industrial Estate, Mill Lane, Glenfield, Leicester, LE3 8DX

      IIF 10
    • 6, Homer Street, London, England, W1H 4NT, England

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

      IIF 12
    • Building 11c, Spirit Aerosystems, Tarbolton Road, Monkton, South Ayrshire, KA9 2RR

      IIF 13
    • Quarry Hill Industrial Estate, Hawking Croft Road Horbury, Wakefield, West Yorkshire, WF4 6AJ

      IIF 14
  • Ohandjanian, Demis Armen
    British director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Gssl, The Mill Lane, Mill Lane Industrial Estate, Glenfield, LE3 8DX, United Kingdom

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

      IIF 16 IIF 17 IIF 18
    • 219 Clifton Road, Rugby, Warwickshire, CV21 3QW

      IIF 19
  • Ohandjanian, Demis Armen
    British finance director born in May 1978

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 23
  • Ohandjanian, Demis Armen
    born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Homer Street, London, W1H 4NT, United Kingdom

      IIF 24
  • Ohandjanian, Demis Armen
    British accountant born in May 1978

    Resident in England

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

      IIF 25
    • Woodlands, 21 Roydsdale Way, Euroway Trading Estate, Bradford, BD4 6SE, England

      IIF 26 IIF 27 IIF 28
    • Mill Lane Industrial Estate, Glenfield, Leicester, LE3 8DX

      IIF 29
    • Hadleigh Partners, 35 Berkeley Square, London, W1J 5BF

      IIF 30
    • Progress House, Cullet Drive, Queenborough, Kent, ME11 5JS

      IIF 31
  • Ohandjanian, Demis Armen
    British chief executive born in May 1978

    Resident in England

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

      IIF 32 IIF 33
    • Beaufort Reach, Siemens Way, Swansea Enterprise Park, Swansea, SA7 9BB

      IIF 34
  • Ohandjanian, Demis Armen
    British company director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • C/o Gssl, Mill Lane Industrial Estate, The Mill Lane, Glenfield, Leicester, LE3 8DX, England

      IIF 35 IIF 36
    • Mill Lane Industrial Estate, The Mill Lane, Glenfield, Leicester, LE3 8DX, United Kingdom

      IIF 37
    • Unit 2 Riverside Business Park, Royd Ings Avenue, Keighley, West Yorkshire, BD21 4AF, England

      IIF 38
    • C/o Gssl Mill Lane Industrial Estate, The Mill Lane, Glenfield, Leicester, LE3 8DX, England

      IIF 39
    • C/o Gssl, The Mill Lane, Glenfield, Leicester, LE3 8DX, United Kingdom

      IIF 40 IIF 41 IIF 42
    • Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB

      IIF 45
    • Whitacre Road, Industrial Estate, Nuneaton, Warwickshire, CV11 6BX, United Kingdom

      IIF 46
  • Ohandjanian, Demis Armen
    British director born in May 1978

    Resident in England

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

      IIF 47
    • Woodlands, 21 Roydsdale Way, Bradford, West Yorkshire, BD4 6SE, England

      IIF 48
    • Woodlands, 21 Roydsdale Way, Bradford, West Yorkshire, BD4 6SE, United Kingdom

      IIF 49
    • Woodlands, 21 Roydsdale Way, Euroway Industrial Estate, Bradford, West Yorkshire, BD4 6SE, United Kingdom

      IIF 50
    • Woodlands, 21 Roydsdale Way, Euroway Trading Estate, Bradford, West Yorkshire, BD4 6SE, United Kingdom

      IIF 51
    • Unit 3, Bay 1 & 2, Martinbridge Trading Estate, Lincoln Road, Enfield, EN1 1SP, United Kingdom

      IIF 52 IIF 53
    • Po Box 572, Woodlands, 21 Roysdale Way, Euroway Industrial Estate, Bradford, BD4 6SE, United Kingdom

      IIF 54
    • C/o Glenfield Storage Solutions Limited, Mill Lane Industrial Estate, Glenfield, Leicester, LE3 8DX, United Kingdom

      IIF 55
    • C/o The Widdowson Group, Mill Lane Industrial Estate, Glenfield, Leicester, LE3 8DX, United Kingdom

      IIF 56
    • C/o The Widdowson Group, Mill Lane Industrial Estate, The Mill Lane, Glenfield, Leicester, United Kingdom

      IIF 57
    • Mill Lane Industrial Estate, The Mill Lane, Glenfield, Leicester, LE3 8DX, United Kingdom

      IIF 58 IIF 59 IIF 60
    • Unit 2, Riverside Business Park, Royd Ings Avenue, Keighley, BD21 4BT, United Kingdom

      IIF 61
    • C/o Gssl, The Mill Lane, Glenfield, Leicester, LE3 8DX, England

      IIF 62 IIF 63 IIF 64
    • C/o Gssl, The Mill Lane, Glenfield, Leicester, LE3 8DX, United Kingdom

      IIF 66 IIF 67
    • C/o The Widdowson Group, Mill Lane Industrial Estate, Glenfield, Leicester, LE3 8DX, United Kingdom

      IIF 68 IIF 69
    • Mill Lane Industrial Estate, Mill Lane, Glenfield, Leicester, LE3 8DX, United Kingdom

      IIF 70
    • Mill Lane Industrial Estate, The Mill Lane, Glenfield, Leicester, LE3 8DX, United Kingdom

      IIF 71
    • Mill Lane Industrial Estate, The Mill Lane, Leicester, LE3 8DX, United Kingdom

      IIF 72 IIF 73
    • 35, Berkeley Square, London, W1J 5BF, England

      IIF 74 IIF 75
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 76
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 77 IIF 78 IIF 79
    • Unit 3, Bay 1 & 2, Martinbridge Trading Estate, Lincoln Road, London, EN1 1SP, England

      IIF 81
    • Tower 12, 18/22 Bridge Street, Spinningfields, Manchester, M3 3BZ

      IIF 82
    • Building 11c, Spirit Aerosystems, Tarbolton Road, Monkton, Ayrshire, KA9 2RR

      IIF 83
    • C/o Hld Jv Limited, Whitacre Road, Industrial Estate, Nuneaton, Warwickshire, CV11 6BX, United Kingdom

      IIF 84
    • C/o Wallace Mcdowall Bld 11c Spirit Aerosystems, Tarbolton Road, Monkton, Prestwick, KA9 2RR, Scotland

      IIF 85
    • C/o Clugston Distribution Services Ltd, Brigg Road, Scunthorpe, DN16 1BB, England

      IIF 86
    • Arthur Street, Redditch, Worcestershire, B98 8JY

      IIF 87
    • Full Sutton Industrial Estate, Full Sutton, York, YO41 1HS

      IIF 88 IIF 89
  • Ohandjanian, Demis Armen
    British finance director born in May 1978

    Resident in England

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

      IIF 90
    • Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB

      IIF 91
    • Bolton House, Froghall, Stoke-on-trent, Staffordshire, ST10 2HF, United Kingdom

      IIF 92
  • Ohandjanian, Demis Armen
    British managing director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • C/o Gssl, Mill Lane Industrial Estate, The Mill Lane, Glenfield, Leicester, LE3 8DX, England

      IIF 93
    • C/o Clugston Distribution Serices, Brigg Road, Scunthorpe, DN16 1BB, England

      IIF 94
    • St Vincent House, Normanby Road, Scunthorpe, North Lincolnshire, DN15 8QT

      IIF 95
  • Ohandjanian, Demis Armen
    British none born in May 1978

    Resident in England

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

      IIF 96
    • Po Box 572 Woodlands, 21 Roydsdale Way, Bradford, West Yorkshire, BD4 6SE, England

      IIF 97
    • North Dean Road, North Dean Road, Keighley, BD22 6QY, England

      IIF 98
  • Ohandjanian, Demis Armen
    British

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

      IIF 99
    • Hadleigh Partners, 35 Berkeley Square, Mayfair, London, W1J 5BF

      IIF 100
    • 219 Clifton Road, Rugby, Warwickshire, CV21 3QW

      IIF 101
    • Bolton House, Froghall, Stoke-on-trent, Staffordshire, ST10 2HF, United Kingdom

      IIF 102
  • Ohandjanian, Demis Armen
    British accountant

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

      IIF 103
  • Ohandjanian, Demis Armen
    British financial controller

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

      IIF 104
  • Demis Ohandjanian
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Gssl, The Mill Lane, Mill Lane Industrial Estate, Glenfield, LE3 8DX, United Kingdom

      IIF 105
  • Mr Demis Armen Ohandjanian
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Gssl, The Mill Lane, Mill Lane Industrial Estate, Glenfield, LE3 8DX, United Kingdom

      IIF 106
    • C/o Gssl, The Mill Lane Industrial Est, Glenfield, Leicester, LE3 8DX, England

      IIF 107 IIF 108
    • Mill Lane Industrial Estate, Mill Lane, Glenfield, Leicester, LE3 8DX, United Kingdom

      IIF 109 IIF 110
    • 6, Homer Street, London, W1H 4NT, United Kingdom

      IIF 111
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 112
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 113 IIF 114
    • Building 11c, Spirit Aerosystems, Tarbolton Road, Monkton, Ayrshire, KA9 2RR

      IIF 115
  • Ohandjanian, Demis Armen

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

      IIF 116
    • Full Sutton Industrial Estate, Full Sutton, York, YO41 1HS

      IIF 117 IIF 118
  • Mr Demis Armen Ohandjanian
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • C/o Gssl, Mill Lane Industrial Estate, The Mill Lane, Glenfield, Leicester, LE3 8DX, England

      IIF 119 IIF 120 IIF 121
    • Mill Lane Industrial Estate, The Mill Lane, Glenfield, Leicester, LE3 8DX, United Kingdom

      IIF 122 IIF 123 IIF 124
    • C/o Gssl, Mill Lane Industrial Estate, Mill Lane, Leicester, LE3 8DX, United Kingdom

      IIF 125
    • C/o Gssl, The Mill Lane, Glenfield, Leicester, LE3 8DX, England

      IIF 126 IIF 127 IIF 128
    • Mill Lane Industrial Estate, Mill Lane, Glenfield, Leicester, LE3 8DX, United Kingdom

      IIF 131 IIF 132 IIF 133
    • Mill Lane Industrial Estate, The Mill Lane, Glenfield, Leicester, LE3 8DX

      IIF 134
    • Mill Lane Industrial Estate, The Mill Lane, Leicester, LE3 8DX, United Kingdom

      IIF 135
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 136 IIF 137 IIF 138
    • C/o Leonard Curtis, Riverside House, Irwell Street, Manchester, M3 5EN

      IIF 142
    • C/o Wallace Mcdowall Bld 11c Spirit Aerosystems, Tarbolton Road, Monkton, Prestwick, KA9 2RR, Scotland

      IIF 143
    • C/o Clugston Distribution Serices, Brigg Road, Scunthorpe, DN16 1BB, England

      IIF 144
    • 9, Chestnut Court, Warren Close, Branhall, Stockport, SK7 2NP, England

      IIF 145
    • Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 146
  • Mr Demis Armen Ohandjanian
    British born in February 1978

    Resident in England

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

      IIF 147
child relation
Offspring entities and appointments
Active 55
  • 1
    AGHOCO 1653 LIMITED - 2018-02-28
    C/o Frp Advisory Llp, 4th Floor, Abbey House, Manchester
    Dissolved corporate (4 parents)
    Person with significant control
    2018-03-01 ~ dissolved
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 106 - Right to appoint or remove directorsOE
  • 2
    HLD CAPITAL LIMITED - 2014-12-17
    DAO INVESTMENTS LIMITED - 2012-12-24
    C/o F A Simms & Partners Limited, Alma Park Woodway Lane Claybrooke Parva, Lutterworth, Leicestershire
    Dissolved corporate (1 parent)
    Officer
    2011-04-05 ~ dissolved
    IIF 91 - director → ME
  • 3
    HOME PRODUCTS GROUP LIMITED - 2014-02-06
    HLD CAPITAL LTD - 2012-12-24
    F A Simms & Partners Limited, Alma Park Woodway Lane Claybrooke Parva, Lutterworth, Leicestershire
    Dissolved corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -238,637 GBP2017-03-31
    Officer
    2012-02-23 ~ dissolved
    IIF 45 - director → ME
  • 4
    C/o Gssl, Mill Lane Industrial Estate, The Mill Lane, Glenfield, Leicester, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2018-10-31 ~ now
    IIF 3 - director → ME
    Person with significant control
    2018-10-31 ~ now
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    QMI GROUP LIMITED - 2021-05-03
    AJWGK LIMITED - 2021-03-11
    C/o Gssl Mill Lane Industrial Estate, The Mill Lane, Glenfield, Leicester, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2020-12-29
    Officer
    2020-11-01 ~ now
    IIF 35 - director → ME
    Person with significant control
    2021-03-11 ~ now
    IIF 119 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    HLD NUMBER 30 LIMITED - 2024-07-09
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2024-01-17 ~ now
    IIF 17 - director → ME
    Person with significant control
    2024-01-18 ~ now
    IIF 140 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    BUTTERLEY LIMITED - 2009-05-15
    BUTTERLEY OFFSHORE ENGINEERING LIMITED - 2007-02-23
    BUTTERLEY LIMITED - 2006-11-02
    115 Edmund Street, Birmingham
    Corporate (3 parents)
    Officer
    2008-06-19 ~ now
    IIF 19 - director → ME
  • 8
    Unit 2 Riverside Business Park, Royd Ings Avenue, Keighley, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2023-03-07 ~ now
    IIF 61 - director → ME
  • 9
    BDT ENGINEERING LIMITED - 2005-06-08
    THERMAL ENGINEERING HOLDINGS LIMITED - 2001-03-07
    IBIS (327) LIMITED - 1996-10-03
    Insol House, 39 Station Road, Lutterworth, Leicestershire
    Dissolved corporate (2 parents)
    Officer
    2011-08-08 ~ dissolved
    IIF 74 - director → ME
  • 10
    JOHN CAVALIER LIMITED - 2013-07-03
    North Dean Road, North Dean Road, Keighley, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2014-06-12 ~ now
    IIF 98 - director → ME
  • 11
    BSTF LIMITED - 2014-06-26
    Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Corporate (4 parents, 2 offsprings)
    Officer
    2014-05-30 ~ now
    IIF 54 - director → ME
    Person with significant control
    2018-05-30 ~ now
    IIF 146 - Has significant influence or controlOE
  • 12
    HLD NUMBER 90 LIMITED - 2025-04-08
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-31 ~ now
    IIF 78 - director → ME
    Person with significant control
    2025-03-31 ~ now
    IIF 139 - Ownership of shares – 75% or moreOE
  • 13
    LONGFRAME LIMITED - 1996-09-27
    Tower 12 18/22 Bridge Street, Spinningfields, Manchester
    Dissolved corporate (1 parent)
    Officer
    2016-06-08 ~ dissolved
    IIF 82 - director → ME
  • 14
    PAPER MILL PROPERTIES LIMITED - 2016-03-12
    C/o Gssl The Mill Lane, Glenfield, Leicester, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -409,094 GBP2023-03-30
    Officer
    2015-04-15 ~ now
    IIF 46 - director → ME
    Person with significant control
    2018-10-15 ~ now
    IIF 130 - Has significant influence or controlOE
  • 15
    C/o Gssl The Mill Lane, Glenfield, Leicester, England
    Corporate (23 parents, 17 offsprings)
    Officer
    2020-10-06 ~ now
    IIF 24 - llp-designated-member → ME
    Person with significant control
    2020-10-06 ~ now
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 111 - Right to surplus assets - More than 25% but not more than 50%OE
  • 16
    Mill Lane Industrial Estate, The Mill Lane, Leicester, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -372,591 GBP2024-03-30
    Officer
    2016-03-14 ~ now
    IIF 73 - director → ME
    Person with significant control
    2018-05-01 ~ now
    IIF 135 - Has significant influence or controlOE
  • 17
    TIMEC GROUP LIMITED - 2018-02-26
    C/o Gssl Mill Lane Industrial Estate, The Mill Lane, Glenfield, Leicester, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2019-03-22 ~ now
    IIF 36 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    STONEHOUSE PROVISIONS LIMITED - 1984-10-11
    C/o Gssl The Mill Lane, Glenfield, Leicester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    2023-03-29 ~ now
    IIF 41 - director → ME
  • 19
    C/o Gssl The Mill Lane, Glenfield, Leicester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    4,750 GBP2023-12-31
    Officer
    2023-03-29 ~ now
    IIF 40 - director → ME
  • 20
    WIDDOWSON LEASEHOLD LIMITED - 2016-10-19
    Mill Lane Industrial Estate, The Mill Lane, Glenfield, Leicester, United Kingdom
    Corporate (3 parents, 1 offspring)
    Person with significant control
    2018-05-03 ~ now
    IIF 123 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    SCOTTS GARAGE (WOLVERHAMPTON) LIMITED - 2000-09-27
    KEELEX 26 LIMITED - 1988-11-10
    C/o Gssl The Mill Lane, Glenfield, Leicester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2023-03-29 ~ now
    IIF 42 - director → ME
  • 22
    AJWGSW SLAND LIMITED - 2021-03-16
    C/o Wallace Mcdowall Bld 11c Spirit Aerosystems Tarbolton Road, Monkton, Prestwick, Scotland
    Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    281,154 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    2021-03-15 ~ now
    IIF 143 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved corporate (2 parents, 3 offsprings)
    Officer
    2013-11-14 ~ dissolved
    IIF 25 - director → ME
  • 24
    AGHOCO 2048 LIMITED - 2021-05-27
    C/o Gssl The Mill Lane Industrial Est, Glenfield, Leicester, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -48,045 GBP2023-03-27
    Officer
    2021-05-26 ~ now
    IIF 9 - director → ME
    Person with significant control
    2021-05-26 ~ now
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 107 - Right to appoint or remove directorsOE
  • 25
    AJWG GROUP LIMITED - 2019-07-25
    Mill Lane Industrial Estate Mill Lane, Glenfield, Leicester, United Kingdom
    Corporate (3 parents, 20 offsprings)
    Officer
    2019-08-06 ~ now
    IIF 70 - director → ME
  • 26
    HLD AEROSPACE HOLDINGS LIMITED - 2019-05-14
    C/o Gssl The Mill Lane, Glenfield, Leicester, England
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -402,859 GBP2023-12-30
    Officer
    2020-01-01 ~ now
    IIF 64 - director → ME
  • 27
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    2022-10-25 ~ now
    IIF 80 - director → ME
    Person with significant control
    2022-10-25 ~ now
    IIF 138 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Officer
    2025-03-31 ~ now
    IIF 79 - director → ME
    Person with significant control
    2025-03-31 ~ now
    IIF 141 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -22,606 GBP2024-03-31
    Officer
    2023-09-20 ~ now
    IIF 77 - director → ME
  • 30
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (4 parents, 4 offsprings)
    Person with significant control
    2023-12-31 ~ now
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    C/o Gssl The Mill Lane, Glenfield, Leicester, England
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -1,015,114 GBP2024-02-28
    Officer
    2015-02-03 ~ now
    IIF 65 - director → ME
    Person with significant control
    2018-10-15 ~ now
    IIF 128 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    HLD NUMBER 80 LIMITED - 2024-05-26
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (4 parents)
    Person with significant control
    2024-05-22 ~ now
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    Mill Lane Industrial Estate Mill Lane, Glenfield, Leicester, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Officer
    2019-07-11 ~ now
    IIF 33 - director → ME
    Person with significant control
    2024-03-22 ~ now
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    MARPLACE (NUMBER 381) LIMITED - 1996-10-10
    C/o Leonard Curtis Riverside House, Irwell Street, Manchester
    Dissolved corporate (2 parents)
    Officer
    2018-12-24 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2019-04-02 ~ dissolved
    IIF 142 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved corporate (2 parents)
    Equity (Company account)
    542,697 GBP2018-03-31
    Officer
    2015-02-06 ~ dissolved
    IIF 47 - director → ME
  • 36
    STARBRACE LIMITED - 1987-05-27
    RJT 48 LIMITED - 1986-04-29
    11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved corporate (8 parents)
    Person with significant control
    2018-11-07 ~ dissolved
    IIF 145 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    SURFACE CERAMICS LTD - 2024-09-17
    Unit 3, Bay 1 & 2 Martinbridge Trading Estate, Lincoln Road, Enfield, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2024-08-12 ~ now
    IIF 53 - director → ME
  • 38
    HLD NUMBER 100 LIMITED - 2024-07-29
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (4 parents, 3 offsprings)
    Person with significant control
    2024-08-08 ~ now
    IIF 137 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 137 - Right to appoint or remove directorsOE
  • 39
    AGHOCO 1682 LIMITED - 2018-05-04
    C/o Gssl Mill Lane Industrial Estate, Mill Lane, Leicester, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Officer
    2018-05-04 ~ now
    IIF 15 - director → ME
    Person with significant control
    2018-05-04 ~ now
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    BENDELL INVESTMENTS LIMITED - 2020-05-20
    Mill Lane Industrial Estate Mill Lane, Glenfield, Leicester
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,266,497 GBP2018-12-31
    Officer
    2019-10-22 ~ now
    IIF 10 - director → ME
  • 41
    Mill Lane Industrial Estate, The Mill Lane, Leicester
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    2016-08-01 ~ dissolved
    IIF 72 - director → ME
  • 42
    71-75 Shelton Street, Covent Garden, London, England
    Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2023-05-31
    Officer
    2021-06-24 ~ now
    IIF 76 - director → ME
    Person with significant control
    2024-03-22 ~ now
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    Mill Lane Industrial Estate Mill Lane, Glenfield, Leicester, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2019-06-25 ~ now
    IIF 32 - director → ME
    Person with significant control
    2024-03-22 ~ now
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 44
    Tower 12 18-22 Bridge Street, Spinningfields, Manchester
    Dissolved corporate (2 parents)
    Officer
    2015-08-10 ~ dissolved
    IIF 97 - director → ME
  • 45
    Unit 3, Bay 1 & 2 Martinbridge Trading Estate, Lincoln Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2024-08-12 ~ now
    IIF 81 - director → ME
  • 46
    Unit 3, Bay 1 & 2 Martinbridge Trading Estate, Lincoln Road, Enfield, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    659,324 GBP2023-11-30
    Officer
    2024-08-12 ~ now
    IIF 52 - director → ME
  • 47
    HLD SANDFIELD LIMITED - 2016-11-28
    C/o Gssl The Mill Lane, Glenfield, Leicester, England
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -349,199 GBP2024-01-31
    Officer
    2015-01-13 ~ now
    IIF 63 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 127 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 48
    HLD RETAIL SOLUTIONS LIMITED - 2017-08-10
    Mill Lane Industrial Estate, The Mill Lane, Glenfield, Leicester, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2016-06-24 ~ now
    IIF 59 - director → ME
    Person with significant control
    2018-06-23 ~ now
    IIF 124 - Has significant influence or controlOE
  • 49
    HLD FINANCE COMPANY LIMITED - 2017-08-10
    Mill Lane Industrial Estate, The Mill Lane, Glenfield, Leicester, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2016-05-18 ~ now
    IIF 60 - director → ME
    Person with significant control
    2018-05-17 ~ now
    IIF 122 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 50
    BIRDS TRANSPORT LEICESTER LIMITED - 2018-12-11
    SANDFIELD SIGNS MANUFACTURING LIMITED - 2016-12-01
    Riverside House, Irwell Street, Manchester
    Dissolved corporate (2 parents)
    Equity (Company account)
    -108,475 GBP2018-03-31
    Person with significant control
    2017-10-27 ~ dissolved
    IIF 147 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 147 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 51
    C/o Gssl The Mill Lane, Glenfield, Leicester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2024-01-18 ~ now
    IIF 66 - director → ME
  • 52
    WM HOLDINGS (SLAND) LIMITED - 2021-10-08
    WMD HOLDINGS LIMITED - 2019-08-06
    Building 11c, Spirit Aerosystems, Tarbolton Road, Monkton, Ayrshire
    Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    156,715 GBP2018-01-01 ~ 2018-12-31
    Officer
    2021-06-03 ~ now
    IIF 83 - director → ME
    Person with significant control
    2024-03-22 ~ now
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 53
    AGHOCO 1819 LIMITED - 2019-08-06
    C/o Gssl The Mill Lane, Mill Lane Industrial Estate, Glenfield, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Officer
    2019-04-09 ~ now
    IIF 4 - director → ME
    Person with significant control
    2019-04-25 ~ now
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 54
    HLD JV LIMITED - 2015-06-19
    Mill Lane Industrial Estate The Mill Lane, Glenfield, Leicester
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2015-05-18 ~ dissolved
    IIF 84 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 134 - Has significant influence or controlOE
  • 55
    HLD WELLER LIMITED - 2021-10-08
    AGHOCO 2047 LIMITED - 2021-06-30
    C/o Gssl The Mill Lane Industrial Est, Glenfield, Leicester, England
    Corporate (4 parents, 1 offspring)
    Person with significant control
    2021-06-29 ~ now
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 108 - Right to appoint or remove directorsOE
Ceased 55
  • 1
    HLD CAPITAL LIMITED - 2014-12-17
    DAO INVESTMENTS LIMITED - 2012-12-24
    C/o F A Simms & Partners Limited, Alma Park Woodway Lane Claybrooke Parva, Lutterworth, Leicestershire
    Dissolved corporate (1 parent)
    Officer
    2011-04-05 ~ 2013-04-01
    IIF 116 - secretary → ME
  • 2
    The Old Rectory High Street, Fillingham, Gainsborough, England
    Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    22,075 GBP2022-03-30 ~ 2023-03-29
    Officer
    2020-01-17 ~ 2024-01-08
    IIF 94 - director → ME
    Person with significant control
    2020-01-23 ~ 2024-01-08
    IIF 144 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    TRE MERCATI LIMITED - 2024-01-22
    TRE MERCARTI LIMITED - 1983-05-19
    71-75 Shelton Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    402,815 GBP2023-02-28
    Officer
    2020-12-03 ~ 2024-02-19
    IIF 38 - director → ME
  • 4
    ASHWORTH GLOBAL PIPE SYSTEMS LIMITED - 2014-02-06
    Riverside House, Irwell Street, Manchester
    Dissolved corporate (2 parents)
    Officer
    2013-09-24 ~ 2014-03-20
    IIF 50 - director → ME
  • 5
    BUTTERLEY LIMITED - 2009-05-15
    BUTTERLEY OFFSHORE ENGINEERING LIMITED - 2007-02-23
    BUTTERLEY LIMITED - 2006-11-02
    115 Edmund Street, Birmingham
    Corporate (3 parents)
    Officer
    2007-01-23 ~ 2008-03-31
    IIF 104 - secretary → ME
  • 6
    BOLTON METALS LTD - 2018-03-05
    BOLTON AEROSPACE LTD. - 2017-07-21
    BOLTON MANGANESE BRONZE LIMITED - 2008-05-07
    IBIS (997) LIMITED - 2007-02-05
    Ailesbury Court, High Street, Marlborough, England
    Corporate (3 parents)
    Officer
    2007-04-30 ~ 2012-02-27
    IIF 90 - director → ME
    2007-02-05 ~ 2012-02-27
    IIF 99 - secretary → ME
  • 7
    BOURDON BUILDING MATERIALS LIMITED - 2010-08-27
    BOLTON METAL PRODUCTS LIMITED - 2009-10-23
    IBIS (999) LIMITED - 2007-02-05
    Hadleigh Road, New Way, Ipswich
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -556,000 GBP2015-12-31
    Officer
    2007-04-30 ~ 2012-08-17
    IIF 92 - director → ME
    2007-02-05 ~ 2012-08-17
    IIF 102 - secretary → ME
  • 8
    BOLTON MKM GROUP LIMITED - 2008-05-07
    BOLTON WIRE LIMITED - 2006-05-18
    Bolton House, Froghall, Stoke-on-trent, Staffordshire
    Corporate (2 parents)
    Officer
    2007-04-30 ~ 2010-04-30
    IIF 22 - director → ME
  • 9
    CLAMONTA ENGINEERING COMPANY LIMITED - 2003-02-17
    INTROFOCUS LIMITED - 1999-11-01
    Tower 12 18-22 Bridge Street, Spinningfields, Manchester
    Dissolved corporate (2 parents)
    Officer
    2014-05-21 ~ 2014-06-02
    IIF 26 - director → ME
  • 10
    WBNEWCO ONE LIMITED - 2005-12-19
    C/o Clugston Distribution Serices, Brigg Road, Scunthorpe, England
    Corporate (2 parents)
    Equity (Company account)
    2,800,655 GBP2024-03-29
    Officer
    2020-01-27 ~ 2020-01-27
    IIF 95 - director → ME
    2020-01-24 ~ 2020-11-30
    IIF 93 - director → ME
  • 11
    The Old Rectory High Street, Fillingham, Gainsborough, England
    Corporate (2 parents)
    Equity (Company account)
    52,093 GBP2023-03-30
    Officer
    2022-03-10 ~ 2024-01-08
    IIF 86 - director → ME
  • 12
    CAVALIER MARKETING LIMITED - 2023-03-16
    HEDGEROSE LIMITED - 1994-06-03
    Riverside House, Irwell Street, Manchester
    Corporate (3 parents)
    Officer
    2014-06-12 ~ 2017-10-09
    IIF 96 - director → ME
  • 13
    Pearl Assurance House, 319 Ballards Lane, London
    Dissolved corporate (2 parents)
    Officer
    2013-11-20 ~ 2014-10-01
    IIF 31 - director → ME
  • 14
    HLD INTERMEDIATE LIMITED - 2014-11-12
    Progesss House, Cullet Drive, Queenborough, Kent, England
    Dissolved corporate (3 parents)
    Officer
    2013-11-13 ~ 2016-11-22
    IIF 29 - director → ME
  • 15
    NORHAM HOUSE 1018 LIMITED - 2005-05-11
    Quayside House, 110 Quayside, Newcastle Upon Tyne, Tyne And Wear
    Dissolved corporate (4 parents)
    Officer
    2015-12-21 ~ 2016-01-27
    IIF 23 - director → ME
  • 16
    RINGWAY SIGNS LIMITED - 2010-06-24
    CORINFIELD LIMITED - 1988-10-27
    Riverside House, Irwell Street, Manchester
    Dissolved corporate (1 parent)
    Officer
    2018-02-14 ~ 2018-02-15
    IIF 55 - director → ME
    2019-03-22 ~ 2019-03-22
    IIF 39 - director → ME
  • 17
    TIMEC GROUP LIMITED - 2018-02-26
    C/o Gssl Mill Lane Industrial Estate, The Mill Lane, Glenfield, Leicester, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2015-12-15 ~ 2016-01-27
    IIF 68 - director → ME
    2017-01-06 ~ 2018-02-15
    IIF 69 - director → ME
  • 18
    Riverside House, Irwell Street, Manchester, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    8,083,985 GBP2021-09-30
    Officer
    2023-03-29 ~ 2024-01-30
    IIF 43 - director → ME
  • 19
    C/o Gssl The Mill Lane, Glenfield, Leicester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    402 GBP2023-12-31
    Officer
    2023-03-29 ~ 2024-09-19
    IIF 44 - director → ME
  • 20
    WIDDOWSON LEASEHOLD LIMITED - 2016-10-19
    Mill Lane Industrial Estate, The Mill Lane, Glenfield, Leicester, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2017-01-18 ~ 2017-10-01
    IIF 37 - director → ME
    2020-05-08 ~ 2022-08-23
    IIF 58 - director → ME
  • 21
    CREDA LIMITED - 2010-10-22
    CREDA MANUFACTURING LIMITED - 1987-09-09
    TI CREDA MANUFACTURING LIMITED - 1987-07-15
    CREDA ELECTRIC LIMITED - 1977-12-31
    Hadleigh Park Grindley Lane, Blythe Bridge, Stoke-on-trent, England
    Corporate (4 parents, 3 offsprings)
    Officer
    2010-10-20 ~ 2012-03-28
    IIF 30 - director → ME
    2010-10-20 ~ 2012-03-23
    IIF 100 - secretary → ME
  • 22
    AJWGSW SLAND LIMITED - 2021-03-16
    C/o Wallace Mcdowall Bld 11c Spirit Aerosystems Tarbolton Road, Monkton, Prestwick, Scotland
    Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    281,154 GBP2023-04-01 ~ 2024-03-31
    Officer
    2021-03-15 ~ 2024-09-16
    IIF 85 - director → ME
  • 23
    Arthur Street, Redditch, Worcestershire
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    5,345,199 GBP2024-03-31
    Officer
    2021-03-12 ~ 2022-08-18
    IIF 87 - director → ME
  • 24
    Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved corporate (2 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-04-02
    IIF 126 - Has significant influence or control OE
  • 25
    AJWG GROUP LIMITED - 2019-07-25
    Mill Lane Industrial Estate Mill Lane, Glenfield, Leicester, United Kingdom
    Corporate (3 parents, 20 offsprings)
    Person with significant control
    2020-01-15 ~ 2021-06-24
    IIF 131 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    HLD AEROSPACE HOLDINGS LIMITED - 2019-05-14
    C/o Gssl The Mill Lane, Glenfield, Leicester, England
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -402,859 GBP2023-12-30
    Officer
    2014-06-02 ~ 2019-12-31
    IIF 62 - director → ME
    Person with significant control
    2018-06-04 ~ 2019-12-31
    IIF 129 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Person with significant control
    2024-06-11 ~ 2025-04-23
    IIF 136 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    LEMON AND LIME CORPORATION LIMITED - 2014-02-07
    Astracast House, Wallis Street, Bradford, England
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2013-12-10 ~ 2014-01-22
    IIF 49 - director → ME
  • 29
    CLAMONTA ENGINEERING COMPANY LIMITED - 1999-11-01
    Clamonta Limited, Whitacre Road, Nuneaton, Warks
    Dissolved corporate (1 parent)
    Officer
    2014-05-21 ~ 2014-06-03
    IIF 27 - director → ME
  • 30
    Mill Lane Industrial Estate Mill Lane, Glenfield, Leicester, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Person with significant control
    2020-05-22 ~ 2021-06-24
    IIF 133 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    STARBRACE LIMITED - 1987-05-27
    RJT 48 LIMITED - 1986-04-29
    11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved corporate (8 parents)
    Officer
    2018-11-07 ~ 2018-12-03
    IIF 34 - director → ME
  • 32
    MCKECHNIE BRASS LIMITED - 2011-10-05
    BOLTON BRASS LTD. - 2010-03-18
    BOLTON MKM LIMITED - 2008-05-07
    OUTOKUMPU COPPER MKM LIMITED - 2006-03-15
    Middlemore Lane, Aldridge, Walsall, West Midlands
    Corporate
    Officer
    2007-04-30 ~ 2010-03-10
    IIF 21 - director → ME
    2006-02-27 ~ 2010-03-10
    IIF 101 - secretary → ME
  • 33
    MARBLE BUILDING PRODUCTS (YORKSHIRE) LIMITED - 2024-08-14
    Riverside House, Irwell Street, Salford, Lancashire
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,615,812 GBP2022-12-30
    Officer
    2018-06-14 ~ 2018-11-20
    IIF 88 - director → ME
    2018-06-14 ~ 2018-11-20
    IIF 117 - secretary → ME
  • 34
    Mill Lane Industrial Estate Mill Lane, Glenfield, Leicester, United Kingdom
    Corporate (3 parents, 1 offspring)
    Person with significant control
    2020-05-21 ~ 2021-06-24
    IIF 132 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    HLD NUMBER 50 LIMITED - 2024-01-22
    C/o Frp Advisory Trading Limited 4th Flor Abbey House 32, Booth Street, Manchester
    Corporate (3 parents)
    Officer
    2024-01-17 ~ 2024-03-01
    IIF 16 - director → ME
  • 36
    ROBERT LEE (LONDON) LIMITED - 2007-05-02
    MARK ABRAHAMS BATHROOMS LIMITED - 2004-02-11
    ACE BUILDERS MERCHANTS LIMITED - 1993-05-26
    C/o Frp Advisory Trading Limited, 4th Floor, Abbey House, 32 Booth Street, Manchester
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    7,477,103 GBP2023-10-31
    Officer
    2024-01-18 ~ 2024-03-01
    IIF 67 - director → ME
  • 37
    THE HLD CORPORATION LTD - 2014-10-06
    THE ASHWORTH CORPORATION LIMITED - 2013-10-10
    1 Douro House, Douro Road, Cheltenham, Gloucestershire
    Dissolved corporate (1 parent)
    Officer
    2013-09-24 ~ 2014-06-02
    IIF 51 - director → ME
  • 38
    Tower 12 18-22 Bridge Street, Spinningfields, Manchester
    Dissolved corporate
    Officer
    2016-08-01 ~ 2017-09-15
    IIF 71 - director → ME
  • 39
    BIRDS TRANSPORT LEICESTER LIMITED - 2018-12-11
    SANDFIELD SIGNS MANUFACTURING LIMITED - 2016-12-01
    Riverside House, Irwell Street, Manchester
    Dissolved corporate (2 parents)
    Equity (Company account)
    -108,475 GBP2018-03-31
    Officer
    2016-10-14 ~ 2018-12-06
    IIF 5 - director → ME
  • 40
    HAWES RETAIL SOLUTIONS LIMITED - 2018-02-26
    Riverside House, Irwell Street, Manchester
    Dissolved corporate (2 parents)
    Officer
    2016-10-14 ~ 2018-05-21
    IIF 6 - director → ME
  • 41
    Building 11c, Spirit Aerosystems, Tarbolton Road, Monkton, South Ayrshire
    Corporate (4 parents)
    Equity (Company account)
    2,298 GBP2018-12-31
    Officer
    2019-06-21 ~ 2019-07-26
    IIF 13 - director → ME
  • 42
    Full Sutton Industrial Estate, Full Sutton, York
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    398,443 GBP2023-12-31
    Officer
    2018-06-14 ~ 2018-12-24
    IIF 89 - director → ME
    2018-06-14 ~ 2018-12-24
    IIF 118 - secretary → ME
  • 43
    WM HOLDINGS (SLAND) LIMITED - 2021-10-08
    WMD HOLDINGS LIMITED - 2019-08-06
    Building 11c, Spirit Aerosystems, Tarbolton Road, Monkton, Ayrshire
    Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    156,715 GBP2018-01-01 ~ 2018-12-31
    Officer
    2019-06-21 ~ 2019-07-26
    IIF 12 - director → ME
  • 44
    MEYER TIMBER GROUP LIMITED - 2017-01-06
    MONTAGUE MEYER TIMBER LTD - 2013-07-05
    HADLEIGH PARTNERS LIMITED - 2011-09-30
    MONTAGUE MEYER GROUP LIMITED - 2010-11-17
    HADLEIGH CAPITAL LIMITED - 2010-06-01
    MAINJOLT LIMITED - 2010-03-31
    Hadleigh Park Grindley Lane, Blythe Bridge, Stoke-on-trent, England
    Corporate (4 parents, 8 offsprings)
    Officer
    2010-03-15 ~ 2012-02-27
    IIF 1 - director → ME
  • 45
    GRINDCO 217 LIMITED - 1999-01-28
    Industries House, Malmesbury, Wiltshire
    Dissolved corporate (1 parent)
    Officer
    2011-08-08 ~ 2012-09-17
    IIF 75 - director → ME
  • 46
    BOLTON POWER LTD. - 2010-06-30
    BOLTON COPPER LIMITED - 2008-05-07
    Zolfo Cooper, The Zenith Building, 26 Spring Gardens, Manchester
    Corporate (2 parents)
    Officer
    2007-04-30 ~ 2010-04-30
    IIF 20 - director → ME
    2006-06-01 ~ 2010-04-30
    IIF 103 - secretary → ME
  • 47
    THURSTON HOLDINGS LIMITED - 2021-10-07
    VIBRANT SEARCH LIMITED - 1998-09-10
    Quarry Hill Industrial Estate, Hawking Croft Road Horbury, Wakefield, West Yorkshire
    Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    1,226,716 GBP2019-11-01 ~ 2020-10-31
    Officer
    2021-08-31 ~ 2021-10-01
    IIF 14 - director → ME
  • 48
    B T H INDUSTRIES LIMITED - 1993-10-18
    B.T.H. TRAILERS LIMITED - 1987-07-01
    Quarry Hill Industrial Estate, Hawkingcroft Road, Horbury, Wakefield
    Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    8,364,220 GBP2020-10-31
    Officer
    2021-08-31 ~ 2021-10-01
    IIF 7 - director → ME
  • 49
    HLD WELLER LIMITED - 2021-10-08
    AGHOCO 2047 LIMITED - 2021-06-30
    C/o Gssl The Mill Lane Industrial Est, Glenfield, Leicester, England
    Corporate (4 parents, 1 offspring)
    Officer
    2021-06-29 ~ 2021-10-01
    IIF 11 - director → ME
  • 50
    2 Cook Way, North West Industrial Estate, Peterlee, Co. Durham, England
    Dissolved corporate (4 parents)
    Officer
    2015-12-21 ~ 2016-01-27
    IIF 57 - director → ME
  • 51
    MOMS LIMITED - 2006-06-01
    BLAZECLEAN LIMITED - 2001-11-01
    Quayside House, 110 Quayside, Newcastle-upon-tyne
    Dissolved corporate (4 parents)
    Officer
    2015-12-21 ~ 2016-01-27
    IIF 56 - director → ME
  • 52
    Bld 11c Spirit Aerosystems, Tarbolton Road, Monkton, Ayrshire
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,640,289 GBP2018-12-31
    Officer
    2019-06-21 ~ 2019-07-26
    IIF 2 - director → ME
  • 53
    CLEARPROCEDURE LIMITED - 2006-03-29
    Clamonta Limited, Whitacre Road, Nuneaton, Warks
    Dissolved corporate (2 parents)
    Officer
    2014-05-21 ~ 2014-06-02
    IIF 28 - director → ME
  • 54
    HLD NUMBER 60 LIMITED - 2024-01-22
    C/o Frp Advisory Trading Limited 4th Floor Abbey House, 32 Booth Street, Manchester
    Corporate (2 parents)
    Officer
    2024-01-17 ~ 2024-02-19
    IIF 18 - director → ME
  • 55
    HAWES SIGNS LIMITED - 2016-11-29
    HAWESIGNS LIMITED - 1984-04-12
    Tower 12 18-22 Bridge Street, Manchester
    Dissolved corporate (1 parent)
    Officer
    2015-01-21 ~ 2015-01-29
    IIF 48 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.