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

Elshout, Andre Max

    Related profiles found in government register
  • Elshout, Andre Max
    British company director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Chosen View Road, Cheltenham, GL51 9LT, England

      IIF 1
    • icon of address The Bull Pen, 5 Churchill Heath Farm, Kingham, Chipping Norton, OX7 6UJ, England

      IIF 2
    • icon of address 835, Birmingham New Road, Dudley, DY4 8AS, England

      IIF 3 IIF 4
    • icon of address Kingham Barn, The Green, Kingham, Oxfordshire, OX7 6YD

      IIF 5 IIF 6 IIF 7
    • icon of address Copt Oak Barn Ridgefield Business Park, Nanpantan Road, Copt Oak, Loughborough, Leicestershire, LE12 9YE, England

      IIF 9
    • icon of address Willow House, Ascott, Shipston-on-stour, Warwickshire, CV36 5PP, England

      IIF 10
    • icon of address Pim House, Mariner, Lichfield Road Industrial Estate, Tamworth, Staffordshire, B79 7UL

      IIF 11
  • Elshout, Andre Max
    British director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Willow House, Ascot, Warwickshire, CV36 5PP, United Kingdom

      IIF 12
    • icon of address 125, Colmore Row, Birmingham, B3 3SD

      IIF 13
    • icon of address 125, Colmore Row, Birmingham, West Midlands, B3 3SD

      IIF 14
    • icon of address Hoar Cross Hall, Hall Estate, Hoar Cross, Burton On Trent, Staffordshire, DE13 8QS

      IIF 15
    • icon of address 2, Chosen View Road, Cheltenham, GL51 9LT, England

      IIF 16
    • icon of address Huxleys, High Street, Chipping Campden, Gloucestershire, GL55 6AL, England

      IIF 17
    • icon of address Copt Oak Barn, Ridgefield Business Park, Nanpantan Road, Copt Oak, Loughborough, LE12 9YE, England

      IIF 18
    • icon of address 8 The Shippon, Churchill Heath Farm, Kingham, Oxfordshire, OX7 6UJ, England

      IIF 19
    • icon of address Kingham Barn, The Green, Kingham, Oxfordshire, OX7 6YD

      IIF 20 IIF 21 IIF 22
    • icon of address The Cow Shed, The Cow Shed, Churchill Heath Farm, Kingham, OX7 6UJ, United Kingdom

      IIF 24
    • icon of address Cambridge House, 27 Cambridge Park, Wanstead, London, E11 2PU

      IIF 25
    • icon of address Copt Oak Barn, Ridgefield Business Park Nanpantan Road, Copt Oak, Loughborough, Leicestershire, LE12 9YE, England

      IIF 26
    • icon of address Foxcote House, Foxcote House, High Street, Moreton In Marsh, Gloucestershire, GL56 0AD, United Kingdom

      IIF 27
    • icon of address Genesis House, 7 Cotswold Business Village, London Road, Moreton In Marsh, Gloucestershire, GL56 0JQ, England

      IIF 28
    • icon of address Genesis House, 7 Cotswold Business Village, London Road, Moreton-in-marsh, Gloucestershire, GL56 0JQ, England

      IIF 29 IIF 30 IIF 31
    • icon of address Genesis House, Barons Eden, Cotswold Business Village, Moreton-in-marsh, GL56 0JQ, England

      IIF 37
    • icon of address Genesis House, Cotswold Business Village, Moreton-in-marsh, GL56 0JQ, England

      IIF 38
    • icon of address Eden Hall Day Spa, Elston, Newark, Nottinghamshire, NG23 5PG, England

      IIF 39 IIF 40 IIF 41
    • icon of address Eden Hall Day Spa, Elston, Newark, Notts, NG23 5PG, England

      IIF 44
    • icon of address Eden Hall Day Spa, Elston Towers, Elston, Newark, Notts, NG23 5PG, United Kingdom

      IIF 45
    • icon of address Willow House, Ascott, Shipston-on-stour, Warwickshire, CV36 5PP, England

      IIF 46
    • icon of address Pim House, Mariner, Lichfield Road Industrial Estate, Tamworth, Staffordshire, B79 7UL

      IIF 47
    • icon of address 15 Millwright House, Basin Road, Millwright House, Worcester, WR5 3GR, United Kingdom

      IIF 48
    • icon of address Hoar Cross Hall, Maker Lane, Hoar Cross, Yoxall, Staffordshire, DE13 8QS

      IIF 49
  • Elshout, Andre Max
    British none born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pim House Mariner, Lichfield Road Industrial Estate, Tamworth, Staffordshire, B79 7UL

      IIF 50
  • Elshout, Andre Max
    born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Bull Pen, 5 Churchill Heath Farm, Kingham, Chipping Norton, Oxfordshire, OX7 6UJ, England

      IIF 51
  • Elshout, Andre Max
    British bag born in September 1958

    Registered addresses and corresponding companies
    • icon of address Yew Trees 7 Hartopp Road, Four Oaks, Sutton Coldfield, West Midlands, B74 2RH

      IIF 52
  • Elshout, Andre Max
    British company director born in September 1958

    Registered addresses and corresponding companies
    • icon of address Yew Trees 7 Hartopp Road, Four Oaks, Sutton Coldfield, West Midlands, B74 2RH

      IIF 53
  • Elshout, Andre Max
    British director born in September 1958

    Registered addresses and corresponding companies
    • icon of address Yew Trees 7 Hartopp Road, Four Oaks, Sutton Coldfield, West Midlands, B74 2RH

      IIF 54 IIF 55 IIF 56
  • Elshout, Andre Max
    British director salesman born in September 1958

    Registered addresses and corresponding companies
    • icon of address Yew Trees 7 Hartopp Road, Four Oaks, Sutton Coldfield, West Midlands, B74 2RH

      IIF 57
  • Elshout, Andre Max
    British managing director born in September 1958

    Registered addresses and corresponding companies
    • icon of address Yew Trees 7 Hartopp Road, Four Oaks, Sutton Coldfield, West Midlands, B74 2RH

      IIF 58
  • Elshout, Andre Max
    British company director born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Union Street, Stratford-upon-avon, CV37 6QT, England

      IIF 59
  • Elshout, Andre Max
    British

    Registered addresses and corresponding companies
    • icon of address Yew Trees 7 Hartopp Road, Four Oaks, Sutton Coldfield, West Midlands, B74 2RH

      IIF 60
  • Elshout, Andre Max
    British company director

    Registered addresses and corresponding companies
    • icon of address Yew Trees 7 Hartopp Road, Four Oaks, Sutton Coldfield, West Midlands, B74 2RH

      IIF 61 IIF 62 IIF 63
  • Mr Andre Max Elshout
    British born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 835, Birmingham New Road, Dudley, DY4 8AS, England

      IIF 64
    • icon of address Cambridge House, 27 Cambridge Park, Wanstead, London, E11 2PU

      IIF 65
    • icon of address Copt Oak Barn, Ridgefield Business Park Nanpantan Road, Copt Oak, Loughborough, Leicestershire, LE12 9YE, England

      IIF 66
    • icon of address Foxcote House, Foxcote House, High Street, Moreton In Marsh, Gloucestershire, GL56 0AD, United Kingdom

      IIF 67
    • icon of address Genesis House, 7 Cotswold Business Village, London Road, Moreton-in-marsh, Gloucestershire, GL56 0JQ, England

      IIF 68
    • icon of address Willow House, Ascott, Shipston-on-stour, CV36 5PP, England

      IIF 69
  • Elshout, Andre Max

    Registered addresses and corresponding companies
    • icon of address Yew Trees 7 Hartopp Road, Four Oaks, Sutton Coldfield, West Midlands, B74 2RH

      IIF 70
  • Mr Andre Max Elshout
    British born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Union Street, Stratford-upon-avon, CV37 6QT, England

      IIF 71
  • Mr Andre Max Elshout
    British born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Willow House, Ascott, Shipston-on-stour, Warwickshire, CV36 5PP, England

      IIF 72
child relation
Offspring entities and appointments
Active 30
  • 1
    AAC GROUP LIMITED - 2011-11-22
    icon of address 835 Birmingham New Road, Dudley, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    25,747 GBP2020-08-31
    Officer
    icon of calendar 1999-07-26 ~ dissolved
    IIF 4 - Director → ME
  • 2
    icon of address The Bull Pen 5 Churchill Heath Farm, Kingham, Chipping Norton, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2015-08-31
    Officer
    icon of calendar 1999-08-20 ~ dissolved
    IIF 2 - Director → ME
  • 3
    icon of address Pim House Mariner, Lichfield Road Industrial Estate, Tamworth, Staffordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-08-20 ~ now
    IIF 6 - Director → ME
  • 4
    AMADEUS ONE LLP - 2014-03-28
    icon of address The Bull Pen 5 Churchill Heath Farm, Kingham, Chipping Norton, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-09 ~ dissolved
    IIF 51 - LLP Designated Member → ME
  • 5
    ENSCO 1051 LIMITED - 2014-03-28
    icon of address Foxcote House Foxcote House, High Street, Moreton In Marsh, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    144,629 GBP2024-03-31
    Officer
    icon of calendar 2014-04-02 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
  • 6
    ENSCO 1028 LIMITED - 2014-03-19
    icon of address Eden Hall Day Spa, Elston, Newark, Notts
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-04-01 ~ dissolved
    IIF 44 - Director → ME
  • 7
    ENSCO 1029 LIMITED - 2014-03-19
    icon of address Hoar Cross Hall Maker Lane, Hoar Cross, Yoxall, Staffordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-04-01 ~ dissolved
    IIF 49 - Director → ME
  • 8
    CHELTHOLDING 2 LIMITED - 2003-07-10
    icon of address Eden Hall Day Spa, Elston, Newark, Nottinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-11-25 ~ dissolved
    IIF 39 - Director → ME
  • 9
    icon of address Genesis House Barons Eden, Cotswold Business Village, Moreton-in-marsh, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2022-12-31
    Officer
    icon of calendar 2015-01-26 ~ dissolved
    IIF 37 - Director → ME
  • 10
    icon of address Cambridge House 27 Cambridge Park, Wanstead, London
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    5,577 GBP2017-06-30
    Officer
    icon of calendar 2016-10-19 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-06-18 ~ dissolved
    IIF 65 - Has significant influence or controlOE
  • 11
    icon of address Eden Hall Day Spa, Elston, Newark, Nottinghamshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-17 ~ dissolved
    IIF 42 - Director → ME
  • 12
    icon of address Pim House Mariner, Lichfield Road Industrial Estate, Tamworth, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-21 ~ dissolved
    IIF 11 - Director → ME
  • 13
    icon of address Eden Hall Day Spa, Elston, Newark, Nottinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-02 ~ dissolved
    IIF 41 - Director → ME
  • 14
    SPA AND RESORT DEVELOPMENTS LIMITED - 2014-03-28
    BARONS HOLDINGS SPAS AND RESORTS LIMITED - 2003-07-10
    BARONS HOLDINGS (HOAR CROSS) LIMITED - 2001-12-27
    BARONS COURT HOTEL LIMITED - 1989-11-29
    icon of address Eden Hall Day Spa, Elston, Newark, Nottinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-11-25 ~ dissolved
    IIF 40 - Director → ME
  • 15
    icon of address Bdo Llp, 125 Colmore Row, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-01 ~ dissolved
    IIF 14 - Director → ME
  • 16
    icon of address 835 Birmingham New Road, Dudley, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    39,256 GBP2020-08-31
    Officer
    icon of calendar 2008-04-28 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Pim House Mariner, Lichfield Road Industrial Estate, Tamworth, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-12 ~ dissolved
    IIF 47 - Director → ME
  • 18
    VANTAGE EUROPE LIMITED - 2005-04-14
    icon of address Unit 1 Battle Brook Drive, Chipping Campden, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-05-06 ~ dissolved
    IIF 10 - Director → ME
  • 19
    icon of address 8 The Shippon, Churchill Heath Farm, Kingham, Oxfordshire, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-05-12 ~ dissolved
    IIF 19 - Director → ME
  • 20
    icon of address Hoar Cross Hall, Hall Estate, Hoar Cross, Burton On Trent, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-25 ~ dissolved
    IIF 15 - Director → ME
  • 21
    HUXLEYS (CHIPPING CAMPDEN) LIMITED - 2012-07-10
    icon of address Pim House Mariner, Lichfield Road Industrial Estate, Tamworth, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-07 ~ dissolved
    IIF 50 - Director → ME
  • 22
    icon of address Genesis House 7 Cotswold Business Village, London Road, Moreton-in-marsh, Gloucestershire, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2016-03-10 ~ dissolved
    IIF 30 - Director → ME
  • 23
    POINT OF PURCHASE EXPRESS LIMITED - 2016-03-10
    POP EXPRESS LIMITED - 2010-08-10
    icon of address Copt Oak Barn Ridgefield Business Park Nanpantan Road, Copt Oak, Loughborough, Leicestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -178,030 GBP2017-12-31
    Officer
    icon of calendar 2013-10-14 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 72 - Ownership of shares – More than 50% but less than 75%OE
  • 24
    icon of address 7 Union Street, Stratford-upon-avon, England
    Active Corporate (4 parents)
    Equity (Company account)
    -14,310 GBP2023-12-31
    Officer
    icon of calendar 2022-06-24 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2022-06-24 ~ now
    IIF 71 - Ownership of shares – More than 50% but less than 75%OE
    IIF 71 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 71 - Right to appoint or remove directorsOE
  • 25
    icon of address 15 Millwright House Basin Road, Millwright House, Worcester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-30 ~ dissolved
    IIF 48 - Director → ME
  • 26
    GPX GROUP LIMITED - 2009-05-13
    GALAN GLAZER PLC - 2005-10-06
    icon of address Bdo Llp, 125 Colmore Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-02 ~ dissolved
    IIF 13 - Director → ME
  • 27
    ENSCO 670 LIMITED - 2008-06-03
    icon of address Pim House Mariner, Lichfield Road Industrial Estate, Tamworth, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-28 ~ dissolved
    IIF 46 - Director → ME
  • 28
    icon of address Eden Hall Day Spa Elston Towers, Elston, Newark, Notts, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-09-30 ~ dissolved
    IIF 45 - Director → ME
  • 29
    icon of address Eden Hall Day Spa, Elston, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-19 ~ dissolved
    IIF 43 - Director → ME
  • 30
    TWENTY TWENTY I LIMITED - 2012-06-13
    icon of address Huxleys, High Street, Chipping Campden, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-11 ~ dissolved
    IIF 17 - Director → ME
Ceased 32
  • 1
    AAC GROUP LIMITED - 2011-11-22
    icon of address 835 Birmingham New Road, Dudley, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    25,747 GBP2020-08-31
    Officer
    icon of calendar 1999-07-26 ~ 2004-08-31
    IIF 63 - Secretary → ME
  • 2
    GW 884 LIMITED - 2002-10-24
    icon of address Thomas House, 5 Beaumont Road, Banbury, Oxfordshire, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,150,987 GBP2015-12-31
    Officer
    icon of calendar 2003-01-27 ~ 2016-10-01
    IIF 16 - Director → ME
  • 3
    icon of address The Bull Pen 5 Churchill Heath Farm, Kingham, Chipping Norton, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2015-08-31
    Officer
    icon of calendar 1999-08-20 ~ 2004-08-31
    IIF 62 - Secretary → ME
  • 4
    icon of address Pim House Mariner, Lichfield Road Industrial Estate, Tamworth, Staffordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-08-20 ~ 2004-08-31
    IIF 61 - Secretary → ME
  • 5
    icon of address C/o One51 Es Plastics (uk) Limited Denis House, Mariner, Lichfield Road Industrial Estate, Tamworth, Staffordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-08-30 ~ 2008-04-04
    IIF 5 - Director → ME
  • 6
    PURPLE TECHNOLOGY GLOBAL LIMITED - 2005-02-14
    AMBROS MOULDINGS LIMITED - 2004-03-31
    ELCO INTERNATIONAL LIMITED - 2001-05-09
    BRIDGELEAD LIMITED - 2000-11-01
    icon of address B79 7ul, C/o One51 Es Plastics (uk) Limited Denis House, Mariner, Lichfield Road Industrial Estate, Tamworth, Staffordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-05-02 ~ 2008-04-04
    IIF 7 - Director → ME
  • 7
    icon of address Eastwood House 9 Church Rise, Tanworth-in-arden, Solihull, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,516,129 GBP2025-03-31
    Officer
    icon of calendar 2014-03-12 ~ 2017-07-31
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-31
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    CALM HOTELS AND SPAS LTD - 2019-07-04
    THE BARONS EDEN GROUP LIMITED - 2019-03-27
    ENSCO 1081 LIMITED - 2014-12-01
    icon of address Genesis House 7 Cotswold Business Village, London Road, Moreton-in-marsh, Gloucestershire, England
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 2014-11-28 ~ 2025-03-24
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-03-24
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    BEG OPERATING LIMITED - 2019-07-18
    icon of address Genesis House 7 Cotswold Business Village, London Road, Moreton-in-marsh, Gloucestershire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-03-09 ~ 2025-03-24
    IIF 33 - Director → ME
  • 10
    BEG PROPERTY LIMITED - 2019-07-18
    icon of address Genesis House 7 Cotswold Business Village, London Road, Moreton In Marsh, Gloucestershire, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2016-03-09 ~ 2025-03-24
    IIF 28 - Director → ME
  • 11
    BERESFIND LIMITED - 1998-01-23
    icon of address Enterprise House Timmis Road, Lye, Stourbridge, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-11-21 ~ 2002-08-31
    IIF 58 - Director → ME
    icon of calendar 1998-11-28 ~ 2002-08-31
    IIF 60 - Secretary → ME
  • 12
    GW 1032 LIMITED - 2000-12-21
    icon of address 2 - 4, Lyall Court, Flitwick Industrial Estate Flitwick, Bedford
    Active Corporate (5 parents)
    Equity (Company account)
    1,280,541 GBP2021-12-31
    Officer
    icon of calendar 2001-01-11 ~ 2001-06-21
    IIF 53 - Director → ME
  • 13
    CAMPBELL HOWARD LIMITED - 2008-02-24
    icon of address 2 Stone Buildings, Stone Buildings, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    691,845 GBP2023-12-31
    Officer
    icon of calendar 2017-04-19 ~ 2021-09-03
    IIF 34 - Director → ME
  • 14
    icon of address Genesis House 7 Cotswold Business Village, London Road, Moreton-in-marsh, Gloucestershire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-11-25 ~ 2025-03-24
    IIF 29 - Director → ME
  • 15
    WILLOUGHBY (890) LIMITED - 2018-07-03
    icon of address Genesis House 7 Cotswold Business Village, London Road, Moreton-in-marsh, Gloucestershire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-03-10 ~ 2025-03-24
    IIF 31 - Director → ME
  • 16
    icon of address Genesis House, Cotswold Business Village, Moreton-in-marsh, England
    Active Corporate (4 parents)
    Equity (Company account)
    22,000 GBP2021-12-31
    Officer
    icon of calendar 2020-12-10 ~ 2025-03-24
    IIF 38 - Director → ME
  • 17
    ENSCO 1048 LIMITED - 2014-03-19
    icon of address Genesis House 7 Cotswold Business Village, London Road, Moreton-in-marsh, Gloucestershire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-04-01 ~ 2025-03-24
    IIF 32 - Director → ME
  • 18
    SPA & RESORT OPERATIONS LIMITED - 2014-03-28
    icon of address Genesis House 7 Cotswold Business Village, London Road, Moreton-in-marsh, Gloucestershire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-11-25 ~ 2025-03-24
    IIF 36 - Director → ME
  • 19
    ENSCO 1044 LIMITED - 2014-02-10
    icon of address Copt Oak Barn Ridgefield Business Park Nanpantan Road, Copt Oak, Loughborough, Leicestershire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    333,386 GBP2020-12-31
    Officer
    icon of calendar 2014-01-31 ~ 2021-02-23
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-23
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    icon of address Pannell House, 159 Charles Street, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-22 ~ 2007-12-10
    IIF 20 - Director → ME
  • 21
    AAC FINANCE LIMITED - 2004-10-22
    DELTAMINSTER LIMITED - 1993-03-17
    icon of address Orbik House, Northgate Way, Aldridge, Walsall, West Midlands
    Active Corporate (2 parents)
    Officer
    icon of calendar 1993-03-17 ~ 1996-05-15
    IIF 57 - Director → ME
    icon of calendar 1993-03-17 ~ 1996-05-15
    IIF 70 - Secretary → ME
  • 22
    AAC PLASTICS GROUP LIMITED - 2008-11-17
    ELCO INTERNATIONAL LIMITED - 2005-02-14
    AMBROS MOULDINGS LIMITED - 2001-05-09
    GW 1022 LIMITED - 2001-02-16
    icon of address B79 7ul, C/o One51 Es Plastics (uk) Limited Denis House, Mariner, Lichfield Road Industrial Estate, Tamworth, Staffordshire, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2000-12-29 ~ 2008-04-04
    IIF 8 - Director → ME
  • 23
    GW 3164 LIMITED - 2002-07-11
    icon of address . The Old Police Station, Church Street, Swadlincote, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-05-31 ~ 2006-03-24
    IIF 56 - Director → ME
  • 24
    icon of address Office D Beresford House, Town Quay, Southampton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -29,645 GBP2023-07-31
    Officer
    icon of calendar 2018-08-20 ~ 2020-03-29
    IIF 24 - Director → ME
  • 25
    HEWWAY LIMITED - 2004-05-05
    INJECTAPLAS LTD - 2003-12-09
    AAC-INJECTAPLAS (UK) LIMITED - 1999-10-21
    icon of address Goods Building, Trent Valley, Station, Station Road, Rugeley, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    464,652 GBP2024-03-31
    Officer
    icon of calendar ~ 1997-06-01
    IIF 52 - Director → ME
  • 26
    GW 487 LIMITED - 2005-05-27
    icon of address Dsco, The Tower, The Maltings, Hoe Lane, Ware, Herts, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2005-06-20 ~ 2006-04-17
    IIF 55 - Director → ME
  • 27
    GW 1284 LIMITED - 2003-02-25
    icon of address Smith Emmerson House Ash Tree Court, Nottingham Business Park, Nottingham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    24,952 GBP2019-07-31
    Officer
    icon of calendar 2004-01-02 ~ 2009-06-30
    IIF 23 - Director → ME
  • 28
    B. W. W. DISPLAYS LIMITED - 2003-12-18
    GW 1133 LIMITED - 2002-05-23
    icon of address Copt Oak Barn Ridgefield Business Park, Nanpantan Road, Copt Oak, Loughborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,095,761 GBP2020-12-31
    Officer
    icon of calendar 2002-02-15 ~ 2021-02-23
    IIF 18 - Director → ME
  • 29
    icon of address Saxon House, Saxon Way, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-01 ~ 2007-09-28
    IIF 22 - Director → ME
  • 30
    ENSCO 651 LIMITED - 2008-05-23
    icon of address Versarien, 2 Chosen View Road, Cheltenham, England
    Dissolved Corporate (3 parents, 7 offsprings)
    Total Assets Less Current Liabilities (Company account)
    999,523 GBP2015-12-31
    Officer
    icon of calendar 2008-04-04 ~ 2016-10-01
    IIF 1 - Director → ME
  • 31
    GW 1127 LIMITED - 2005-12-21
    icon of address 3 St. Marks Road, Leamington Spa, Warwickshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    31,925 GBP2016-12-31
    Officer
    icon of calendar 2006-01-03 ~ 2008-02-29
    IIF 21 - Director → ME
  • 32
    GW 477 LIMITED - 2005-05-26
    icon of address Dsco, The Tower, The Maltings, Hoe Lane, Ware, Herts, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    647,585 GBP2024-08-31
    Officer
    icon of calendar 2005-06-20 ~ 2006-03-22
    IIF 54 - 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.