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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Elshout, Andre Max

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

    Resident in England

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

      IIF 1
    • Kingham Barn, The Green, Kingham, Oxfordshire, OX7 6YD

      IIF 2 IIF 3 IIF 4
    • Foxcote House, Foxcote House, High Street, Moreton In Marsh, Gloucestershire, GL56 0AD, United Kingdom

      IIF 5
    • Genesis House, 7 Cotswold Business Village, London Road, Moreton In Marsh, Gloucestershire, GL56 0JQ, England

      IIF 6
    • Genesis House, 7 Cotswold Business Village, London Road, Moreton-in-marsh, Gloucestershire, GL56 0JQ, England

      IIF 7 IIF 8 IIF 9
    • Genesis House, Cotswold Business Village, Moreton-in-marsh, GL56 0JQ, England

      IIF 13
    • Yew Trees 7 Hartopp Road, Four Oaks, Sutton Coldfield, West Midlands, B74 2RH

      IIF 14
  • Elshout, Andre Max
    British company director born in September 1958

    Resident in England

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

      IIF 15
    • The Bull Pen, 5 Churchill Heath Farm, Kingham, Chipping Norton, OX7 6UJ, England

      IIF 16
    • 835, Birmingham New Road, Dudley, DY4 8AS, England

      IIF 17 IIF 18
    • Kingham Barn, The Green, Kingham, Oxfordshire, OX7 6YD

      IIF 19 IIF 20 IIF 21
    • Copt Oak Barn Ridgefield Business Park, Nanpantan Road, Copt Oak, Loughborough, Leicestershire, LE12 9YE, England

      IIF 23
    • Willow House, Ascott, Shipston-on-stour, Warwickshire, CV36 5PP, England

      IIF 24
    • Pim House, Mariner, Lichfield Road Industrial Estate, Tamworth, Staffordshire, B79 7UL

      IIF 25
  • Elshout, Andre Max
    British director born in September 1958

    Resident in England

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

      IIF 26
    • 125, Colmore Row, Birmingham, B3 3SD

      IIF 27
    • 125, Colmore Row, Birmingham, West Midlands, B3 3SD

      IIF 28
    • Hoar Cross Hall, Hall Estate, Hoar Cross, Burton On Trent, Staffordshire, DE13 8QS

      IIF 29
    • Huxleys, High Street, Chipping Campden, Gloucestershire, GL55 6AL, England

      IIF 30
    • Copt Oak Barn, Ridgefield Business Park, Nanpantan Road, Copt Oak, Loughborough, LE12 9YE, England

      IIF 31
    • 8 The Shippon, Churchill Heath Farm, Kingham, Oxfordshire, OX7 6UJ, England

      IIF 32
    • Kingham Barn, The Green, Kingham, Oxfordshire, OX7 6YD

      IIF 33 IIF 34 IIF 35
    • The Cow Shed, The Cow Shed, Churchill Heath Farm, Kingham, OX7 6UJ, United Kingdom

      IIF 37
    • Cambridge House, 27 Cambridge Park, Wanstead, London, E11 2PU

      IIF 38
    • Copt Oak Barn, Ridgefield Business Park Nanpantan Road, Copt Oak, Loughborough, Leicestershire, LE12 9YE, England

      IIF 39
    • Genesis House, 7 Cotswold Business Village, London Road, Moreton-in-marsh, Gloucestershire, GL56 0JQ, England

      IIF 40 IIF 41
    • Genesis House, Barons Eden, Cotswold Business Village, Moreton-in-marsh, GL56 0JQ, England

      IIF 42
    • Eden Hall Day Spa, Elston, Newark, Nottinghamshire, NG23 5PG, England

      IIF 43 IIF 44 IIF 45
    • Eden Hall Day Spa, Elston, Newark, Notts, NG23 5PG, England

      IIF 48
    • Eden Hall Day Spa, Elston Towers, Elston, Newark, Notts, NG23 5PG, United Kingdom

      IIF 49
    • Willow House, Ascott, Shipston-on-stour, Warwickshire, CV36 5PP, England

      IIF 50
    • Pim House, Mariner, Lichfield Road Industrial Estate, Tamworth, Staffordshire, B79 7UL

      IIF 51
    • 15 Millwright House, Basin Road, Millwright House, Worcester, WR5 3GR, United Kingdom

      IIF 52
    • Hoar Cross Hall, Maker Lane, Hoar Cross, Yoxall, Staffordshire, DE13 8QS

      IIF 53
  • Elshout, Andre Max
    British none born in September 1958

    Resident in England

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

      IIF 54
  • Elshout, Andre Max
    born in September 1958

    Resident in England

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

      IIF 55
  • Elshout, Andre Max
    British born in September 1958

    Registered addresses and corresponding companies
    • 7 Hartopp Road, Four Oaks, Sutton Coldfield, West Midlands, B74 2RH

      IIF 56
  • Elshout, Andre Max
    British bag born in September 1958

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

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

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

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

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

      IIF 59 IIF 60 IIF 61
  • Elshout, Andre Max
    British director salesman born in September 1958

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

      IIF 62
  • Elshout, Andre Max
    British managing director born in September 1958

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

      IIF 63
  • Elshout, Andre Max
    British born in September 1958

    Resident in United Kingdom

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

      IIF 64
  • Elshout, Andre Max
    British

    Registered addresses and corresponding companies
    • Kingham Barn, The Green, Kingham, Oxfordshire, OX7 6YD

      IIF 65
    • Yew Trees 7 Hartopp Road, Four Oaks, Sutton Coldfield, West Midlands, B74 2RH

      IIF 66 IIF 67 IIF 68
  • Elshout, Andre Max
    British company director

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

      IIF 69 IIF 70 IIF 71
  • Mr Andre Max Elshout
    British born in September 1958

    Resident in England

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

      IIF 72
    • Cambridge House, 27 Cambridge Park, Wanstead, London, E11 2PU

      IIF 73
    • Copt Oak Barn, Ridgefield Business Park Nanpantan Road, Copt Oak, Loughborough, Leicestershire, LE12 9YE, England

      IIF 74
    • Foxcote House, Foxcote House, High Street, Moreton In Marsh, Gloucestershire, GL56 0AD, United Kingdom

      IIF 75
    • Genesis House, 7 Cotswold Business Village, London Road, Moreton-in-marsh, Gloucestershire, GL56 0JQ, England

      IIF 76
    • Willow House, Ascott, Shipston-on-stour, CV36 5PP, England

      IIF 77
  • Elshout, Andre Max

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

      IIF 78
  • Mr Andre Max Elshout
    British born in September 1958

    Resident in United Kingdom

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

      IIF 79
  • Mr Andre Max Elshout
    British born in August 1958

    Resident in United Kingdom

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

      IIF 80
child relation
Offspring entities and appointments 64
  • 1
    AAC BUSINESS CONSULTANCY LIMITED
    - now 03814042
    AAC GROUP LIMITED
    - 2011-11-22 03814042
    835 Birmingham New Road, Dudley, England
    Dissolved Corporate (9 parents)
    Officer
    1999-07-26 ~ dissolved
    IIF 18 - Director → ME
    1999-07-26 ~ 2004-08-31
    IIF 71 - Secretary → ME
  • 2
    AAC CYROMA LIMITED
    - now 04525184
    GW 884 LIMITED - 2002-10-24
    11th Floor One Temple Row, Birmingham
    Liquidation Corporate (14 parents)
    Officer
    2003-01-27 ~ 2016-10-01
    IIF 1 - Director → ME
  • 3
    The Bull Pen 5 Churchill Heath Farm, Kingham, Chipping Norton, England
    Dissolved Corporate (7 parents)
    Officer
    1999-08-20 ~ dissolved
    IIF 16 - Director → ME
    1999-08-20 ~ 2004-08-31
    IIF 70 - Secretary → ME
  • 4
    AAC SPECTRUM LIMITED
    03829846
    Pim House Mariner, Lichfield Road Industrial Estate, Tamworth, Staffordshire
    Active Corporate (9 parents)
    Officer
    1999-08-20 ~ now
    IIF 20 - Director → ME
    1999-08-20 ~ 2004-08-31
    IIF 69 - Secretary → ME
  • 5
    AAC STRUCTURAL FOAM LIMITED
    04278533
    C/o One51 Es Plastics (uk) Limited Denis House, Mariner, Lichfield Road Industrial Estate, Tamworth, Staffordshire, United Kingdom
    Dissolved Corporate (14 parents)
    Officer
    2001-08-30 ~ 2008-04-04
    IIF 19 - Director → ME
  • 6
    AAC TECHNOLOGY LIMITED
    - now 04011540
    PURPLE TECHNOLOGY GLOBAL LIMITED
    - 2005-02-14 04011540
    AMBROS MOULDINGS LIMITED
    - 2004-03-31 04011540 04109399
    ELCO INTERNATIONAL LIMITED
    - 2001-05-09 04011540 04109399
    BRIDGELEAD LIMITED - 2000-11-01
    B79 7ul, C/o One51 Es Plastics (uk) Limited Denis House, Mariner, Lichfield Road Industrial Estate, Tamworth, Staffordshire, United Kingdom
    Dissolved Corporate (14 parents)
    Officer
    2001-05-02 ~ 2008-04-04
    IIF 21 - Director → ME
  • 7
    AMADEUS ALPHA LLP
    - now OC381345
    AMADEUS ONE LLP
    - 2014-03-28 OC381345 08920660
    The Bull Pen 5 Churchill Heath Farm, Kingham, Chipping Norton, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    2013-01-09 ~ dissolved
    IIF 55 - LLP Designated Member → ME
  • 8
    AMADEUS ONE LIMITED
    - now 08920660 OC381345
    ENSCO 1051 LIMITED - 2014-03-28
    Foxcote House Foxcote House, High Street, Moreton In Marsh, Gloucestershire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2014-04-02 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 75 - Ownership of shares – 75% or more OE
  • 9
    ANMIAN LIMITED
    08934886
    Eastwood House 9 Church Rise, Tanworth-in-arden, Solihull, England
    Active Corporate (6 parents)
    Officer
    2014-03-12 ~ 2017-07-31
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-07-31
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    BARONS EDEN LIMITED
    - now 09121021
    CALM HOTELS AND SPAS LTD
    - 2019-07-04 09121021
    THE BARONS EDEN GROUP LIMITED
    - 2019-03-27 09121021
    ENSCO 1081 LIMITED
    - 2014-12-01 09121021 09109311... (more)
    Genesis House 7 Cotswold Business Village, London Road, Moreton-in-marsh, Gloucestershire, England
    Active Corporate (11 parents, 10 offsprings)
    Officer
    2014-11-28 ~ 2025-03-24
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-03-24
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    BARONS EDEN OPERATING LIMITED
    - now 10052074
    BEG OPERATING LIMITED
    - 2019-07-18 10052074
    Genesis House 7 Cotswold Business Village, London Road, Moreton-in-marsh, Gloucestershire, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2016-03-09 ~ 2025-03-24
    IIF 10 - Director → ME
  • 12
    BARONS EDEN PROPERTY LIMITED
    - now 10052241
    BEG PROPERTY LIMITED
    - 2019-07-18 10052241
    Genesis House 7 Cotswold Business Village, London Road, Moreton In Marsh, Gloucestershire, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2016-03-09 ~ 2025-03-24
    IIF 6 - Director → ME
  • 13
    BARONS EDS LIMITED
    - now 08805322
    ENSCO 1028 LIMITED - 2014-03-19
    Eden Hall Day Spa, Elston, Newark, Notts
    Dissolved Corporate (7 parents)
    Officer
    2014-04-01 ~ dissolved
    IIF 48 - Director → ME
  • 14
    BARONS HCH LIMITED
    - now 08805531
    ENSCO 1029 LIMITED - 2014-03-19
    Hoar Cross Hall Maker Lane, Hoar Cross, Yoxall, Staffordshire
    Dissolved Corporate (7 parents)
    Officer
    2014-04-01 ~ dissolved
    IIF 53 - Director → ME
  • 15
    BARONS HOLDINGS SPAS AND RESORTS LIMITED
    - now 02496041 00901881
    CHELTHOLDING 2 LIMITED - 2003-07-10
    Eden Hall Day Spa, Elston, Newark, Nottinghamshire
    Dissolved Corporate (4 parents)
    Officer
    2011-11-25 ~ dissolved
    IIF 43 - Director → ME
  • 16
    BARONS HUXLEYS LTD
    09407053
    Genesis House Barons Eden, Cotswold Business Village, Moreton-in-marsh, England
    Dissolved Corporate (7 parents)
    Officer
    2015-01-26 ~ dissolved
    IIF 42 - Director → ME
  • 17
    BEAUMONT HOUSE LIMITED
    - now 03461072 01307622
    BERESFIND LIMITED
    - 1998-01-23 03461072
    Enterprise House Timmis Road, Lye, Stourbridge, West Midlands, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    1997-11-21 ~ 2002-08-31
    IIF 63 - Director → ME
    1998-11-28 ~ 2002-08-31
    IIF 68 - Secretary → ME
  • 18
    BEAUMONT T M LIMITED
    - now 04109410
    GW 1032 LIMITED - 2000-12-21
    3 The Courtyard, Woodlands, Bradley Stoke, Bristol
    Liquidation Corporate (18 parents)
    Officer
    2001-01-11 ~ 2001-06-21
    IIF 58 - Director → ME
  • 19
    BEING THE CHANGE
    09091058
    Cambridge House 27 Cambridge Park, Wanstead, London
    Dissolved Corporate (3 parents)
    Officer
    2016-10-19 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2017-06-18 ~ dissolved
    IIF 73 - Has significant influence or control OE
  • 20
    CALM COLLECTIVE LIMITED
    08935329
    Eden Hall Day Spa, Elston, Newark, Nottinghamshire, England
    Dissolved Corporate (7 parents)
    Officer
    2014-04-17 ~ dissolved
    IIF 46 - Director → ME
  • 21
    DESIGN SOLUTIONS (MIDLANDS) LIMITED
    03615711
    Pim House Mariner, Lichfield Road Industrial Estate, Tamworth, Staffordshire
    Dissolved Corporate (10 parents)
    Officer
    2008-07-21 ~ dissolved
    IIF 25 - Director → ME
  • 22
    DIAL HOUSE HOTEL (BOURTON) LIMITED
    - now 04037839
    CAMPBELL HOWARD LIMITED - 2008-02-24
    2 Stone Buildings, Stone Buildings, London, England
    Active Corporate (17 parents)
    Officer
    2017-04-19 ~ 2021-09-03
    IIF 41 - Director → ME
  • 23
    EDEN HALL DAY SPA LIMITED
    04334312
    Genesis House 7 Cotswold Business Village, London Road, Moreton-in-marsh, Gloucestershire, England
    Active Corporate (10 parents)
    Officer
    2013-11-25 ~ 2025-03-24
    IIF 7 - Director → ME
  • 24
    EDEN TOILETRIES LIMITED
    07987661
    Eden Hall Day Spa, Elston, Newark, Nottinghamshire, England
    Dissolved Corporate (5 parents)
    Officer
    2013-12-02 ~ dissolved
    IIF 45 - Director → ME
  • 25
    EDS PROPERTY LIMITED
    - now 00901881 10054162
    SPA AND RESORT DEVELOPMENTS LIMITED
    - 2014-03-28 00901881
    BARONS HOLDINGS SPAS AND RESORTS LIMITED - 2003-07-10
    BARONS HOLDINGS (HOAR CROSS) LIMITED - 2001-12-27
    BARONS COURT HOTEL LIMITED - 1989-11-29
    Eden Hall Day Spa, Elston, Newark, Nottinghamshire
    Dissolved Corporate (5 parents)
    Officer
    2013-11-25 ~ dissolved
    IIF 44 - Director → ME
  • 26
    EDS PROPERTY LTD
    - now 10054162 00901881
    WILLOUGHBY (890) LIMITED
    - 2018-07-03 10054162 10978346... (more)
    Genesis House 7 Cotswold Business Village, London Road, Moreton-in-marsh, Gloucestershire, England
    Active Corporate (8 parents)
    Officer
    2016-03-10 ~ 2025-03-24
    IIF 8 - Director → ME
  • 27
    ENSCO 1047 LIMITED
    08879107 08868408... (more)
    Bdo Llp, 125 Colmore Row, Birmingham, West Midlands
    Dissolved Corporate (8 parents)
    Officer
    2014-04-01 ~ dissolved
    IIF 28 - Director → ME
  • 28
    ENSCO 524 LIMITED
    05848447 06284855... (more)
    835 Birmingham New Road, Dudley, England
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    2008-04-28 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    ENSCO 525 UNLIMITED
    - now 05849288
    ENSCO 525 LIMITED
    - 2010-12-31 05849288 SC456414... (more)
    Pim House Mariner, Lichfield Road Industrial Estate, Tamworth, Staffordshire
    Dissolved Corporate (4 parents)
    Officer
    2008-04-28 ~ dissolved
    IIF 14 - Director → ME
  • 30
    ENSCO 755 LIMITED
    07002458 08223605... (more)
    One Eleven, Edmund Street, Birmingham, West Midlands, England
    Dissolved Corporate (4 parents)
    Officer
    2009-10-22 ~ dissolved
    IIF 2 - Director → ME
  • 31
    GEMINI GROUP LIMITED
    05958913
    Pim House Mariner, Lichfield Road Industrial Estate, Tamworth, Staffordshire
    Dissolved Corporate (7 parents)
    Officer
    2008-09-12 ~ dissolved
    IIF 51 - Director → ME
  • 32
    GORGEOUS (GB) LIMITED
    - now 03759601
    VANTAGE EUROPE LIMITED
    - 2005-04-14 03759601
    Unit 1 Battle Brook Drive, Chipping Campden, Gloucestershire
    Dissolved Corporate (5 parents)
    Officer
    1999-05-06 ~ dissolved
    IIF 24 - Director → ME
  • 33
    GREEN SHEEP PROPERTY LIMITED
    13074431
    Genesis House, Cotswold Business Village, Moreton-in-marsh, England
    Dissolved Corporate (7 parents)
    Officer
    2020-12-10 ~ 2025-03-24
    IIF 13 - Director → ME
  • 34
    HARTWELLS PROPERTY LIMITED
    10176370
    8 The Shippon, Churchill Heath Farm, Kingham, Oxfordshire, England
    Dissolved Corporate (7 parents)
    Officer
    2016-05-12 ~ dissolved
    IIF 32 - Director → ME
  • 35
    HCH PROPERTY LIMITED
    - now 08880929
    ENSCO 1048 LIMITED - 2014-03-19
    Genesis House 7 Cotswold Business Village, London Road, Moreton-in-marsh, Gloucestershire, England
    Active Corporate (12 parents)
    Officer
    2014-04-01 ~ 2025-03-24
    IIF 9 - Director → ME
  • 36
    HOAR CROSS HALL HEALTH SPA RESORT LIMITED
    04334438
    Hoar Cross Hall, Hall Estate, Hoar Cross, Burton On Trent, Staffordshire
    Dissolved Corporate (5 parents)
    Officer
    2013-11-25 ~ dissolved
    IIF 29 - Director → ME
  • 37
    HOAR CROSS HALL LIMITED
    - now 05097095
    SPA & RESORT OPERATIONS LIMITED
    - 2014-03-28 05097095
    Genesis House 7 Cotswold Business Village, London Road, Moreton-in-marsh, Gloucestershire, England
    Active Corporate (8 parents)
    Officer
    2013-11-25 ~ 2025-03-24
    IIF 12 - Director → ME
  • 38
    HOSTESS FURNITURE LIMITED
    00405796
    43-45 Portman Square, London
    Dissolved Corporate (13 parents)
    Officer
    2003-04-11 ~ dissolved
    IIF 56 - Director → ME
  • 39
    HUXLEYS IN THE COTSWOLDS LTD
    - now 08134208
    HUXLEYS (CHIPPING CAMPDEN) LIMITED - 2012-07-10
    Pim House Mariner, Lichfield Road Industrial Estate, Tamworth, Staffordshire
    Dissolved Corporate (5 parents)
    Officer
    2012-08-07 ~ dissolved
    IIF 54 - Director → ME
  • 40
    HUXLEYS PROPERTY LIMITED
    10054271
    Genesis House 7 Cotswold Business Village, London Road, Moreton-in-marsh, Gloucestershire, England
    Dissolved Corporate (8 parents)
    Officer
    2016-03-10 ~ dissolved
    IIF 40 - Director → ME
  • 41
    IMAGINATION THIRTY FIVE LIMITED
    - now 08858355
    ENSCO 1044 LIMITED
    - 2014-02-10 08858355 08868408... (more)
    Copt Oak Barn Ridgefield Business Park Nanpantan Road, Copt Oak, Loughborough, Leicestershire, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2014-01-31 ~ 2021-02-23
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-02-23
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
  • 42
    JORDAN PRINT SOLUTIONS LIMITED
    04899493
    Pannell House, 159 Charles Street, Leicester
    Dissolved Corporate (12 parents)
    Officer
    2007-01-22 ~ 2007-12-10
    IIF 33 - Director → ME
  • 43
    KENILWORTH COMPONENTS LIMITED
    - now 02677522
    AAC DISPLAY LIMITED
    - 1995-11-22 02677522 01195722
    AAC (PLASTICS) LIMITED
    - 1992-09-16 02677522 01195722... (more)
    Pim House Mariner, Lichfield Road Industrial Estate, Tamworth, Staffordshire
    Dissolved Corporate (9 parents)
    Officer
    1992-08-24 ~ dissolved
    IIF 4 - Director → ME
    1992-08-24 ~ 1995-10-02
    IIF 66 - Secretary → ME
    1999-01-13 ~ dissolved
    IIF 65 - Secretary → ME
  • 44
    MEGALIGHTS LIMITED - now
    AAC FINANCE LIMITED
    - 2004-10-22 02787777
    DELTAMINSTER LIMITED
    - 1993-03-17 02787777
    Orbik House, Northgate Way, Aldridge, Walsall, West Midlands
    Dissolved Corporate (10 parents)
    Officer
    1993-03-17 ~ 1996-05-15
    IIF 62 - Director → ME
    1993-03-17 ~ 1996-05-15
    IIF 78 - Secretary → ME
  • 45
    METPLAS UK LIMITED
    - now 07335071
    POINT OF PURCHASE EXPRESS LIMITED
    - 2016-03-10 07335071
    POP EXPRESS LIMITED - 2010-08-10
    Copt Oak Barn Ridgefield Business Park Nanpantan Road, Copt Oak, Loughborough, Leicestershire, England
    Dissolved Corporate (7 parents)
    Officer
    2013-10-14 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 80 - Ownership of shares – More than 50% but less than 75% OE
  • 46
    MGB PLASTICS LIMITED - now
    AAC PLASTICS GROUP LIMITED
    - 2008-11-17 04109399
    ELCO INTERNATIONAL LIMITED
    - 2005-02-14 04109399 04011540
    AMBROS MOULDINGS LIMITED
    - 2001-05-09 04109399 04011540
    GW 1022 LIMITED
    - 2001-02-16 04109399 04109410... (more)
    B79 7ul, C/o One51 Es Plastics (uk) Limited Denis House, Mariner, Lichfield Road Industrial Estate, Tamworth, Staffordshire, United Kingdom
    Dissolved Corporate (16 parents, 2 offsprings)
    Officer
    2000-12-29 ~ 2008-04-04
    IIF 22 - Director → ME
  • 47
    ONYX FOX LIMITED
    14193571
    7 Union Street, Stratford-upon-avon, England
    Active Corporate (4 parents)
    Officer
    2022-06-24 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2022-06-24 ~ now
    IIF 79 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 79 - Ownership of shares – More than 50% but less than 75% OE
    IIF 79 - Right to appoint or remove directors OE
  • 48
    ORIGIMATE LIMITED
    - now 04408778
    GW 3164 LIMITED
    - 2002-07-11 04408778 04408263... (more)
    . The Old Police Station, Church Street, Swadlincote, Derbyshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2002-05-31 ~ 2006-03-24
    IIF 61 - Director → ME
  • 49
    OX-SEVEN LIMITED
    11524976
    Office D Beresford House, Town Quay, Southampton
    Liquidation Corporate (10 parents)
    Officer
    2018-08-20 ~ 2020-03-29
    IIF 37 - Director → ME
  • 50
    PLASTICWHEELS LIMITED - now
    HEWWAY LIMITED - 2004-05-05
    INJECTAPLAS LTD - 2003-12-09
    AAC-INJECTAPLAS (UK) LIMITED
    - 1999-10-21 02450195
    Goods Building, Trent Valley, Station, Station Road, Rugeley, Staffordshire
    Active Corporate (7 parents)
    Officer
    ~ 1997-06-01
    IIF 57 - Director → ME
  • 51
    Q3 GLOBAL LIMITED
    07793505
    15 Millwright House Basin Road, Millwright House, Worcester
    Dissolved Corporate (3 parents)
    Officer
    2011-09-30 ~ dissolved
    IIF 52 - Director → ME
  • 52
    RED HOT RADIATORS LIMITED
    - now 05443725
    GW 487 LIMITED - 2005-05-27
    Dsco, The Tower, The Maltings, Hoe Lane, Ware, Herts, United Kingdom
    Active Corporate (8 parents)
    Officer
    2005-06-20 ~ 2006-04-17
    IIF 60 - Director → ME
  • 53
    SCHRIPTOR LIMITED
    - now 04627709
    GW 1284 LIMITED - 2003-02-25
    Smith Emmerson House Ash Tree Court, Nottingham Business Park, Nottingham
    Dissolved Corporate (9 parents)
    Officer
    2004-01-02 ~ 2009-06-30
    IIF 36 - Director → ME
  • 54
    SDI BOREHAMWOOD LIMITED
    - now 05499003
    GPX GROUP LIMITED - 2009-05-13
    GALAN GLAZER PLC - 2005-10-06
    Bdo Llp, 125 Colmore Row, Birmingham
    Dissolved Corporate (12 parents)
    Officer
    2010-03-02 ~ dissolved
    IIF 27 - Director → ME
  • 55
    SDI DISPLAYS LIMITED
    - now 04335410
    B. W. W. DISPLAYS LIMITED
    - 2003-12-18 04335410
    GW 1133 LIMITED
    - 2002-05-23 04335410 05256574... (more)
    Copt Oak Barn Ridgefield Business Park, Nanpantan Road, Copt Oak, Loughborough, England
    Active Corporate (18 parents)
    Officer
    2002-02-15 ~ 2021-02-23
    IIF 31 - Director → ME
  • 56
    SDI LETCHWORTH LIMITED
    - now 06566749
    ENSCO 670 LIMITED
    - 2008-06-03 06566749 06577673... (more)
    Pim House Mariner, Lichfield Road Industrial Estate, Tamworth, Staffordshire
    Dissolved Corporate (4 parents)
    Officer
    2008-04-28 ~ dissolved
    IIF 50 - Director → ME
  • 57
    ST EDWARDS (STOW) LTD
    10403455
    Eden Hall Day Spa Elston Towers, Elston, Newark, Notts, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2016-09-30 ~ dissolved
    IIF 49 - Director → ME
  • 58
    STAND OUT DESIGN & MARKETING LTD
    04377312
    Saxon House, Saxon Way, Cheltenham, Gloucestershire
    Dissolved Corporate (9 parents)
    Officer
    2006-11-01 ~ 2007-09-28
    IIF 35 - Director → ME
  • 59
    THE BREAKFAST CLUB 2000 LIMITED
    - now 06494303
    ENSCO 651 LIMITED
    - 2008-05-23 06494303 SC353177... (more)
    Versarien, 2 Chosen View Road, Cheltenham, England
    Dissolved Corporate (8 parents)
    Officer
    2008-04-04 ~ 2016-10-01
    IIF 15 - Director → ME
  • 60
    THE TREE & HEDGE COMPANY LIMITED
    09329398
    Eden Hall Day Spa, Elston, Newark, Nottinghamshire
    Dissolved Corporate (6 parents)
    Officer
    2014-12-19 ~ dissolved
    IIF 47 - Director → ME
  • 61
    TOTAL BUYING SOLUTIONS LIMITED
    - now 05602432
    GW 1127 LIMITED - 2005-12-21
    3 St. Marks Road, Leamington Spa, Warwickshire
    Dissolved Corporate (6 parents)
    Officer
    2006-01-03 ~ 2008-02-29
    IIF 34 - Director → ME
  • 62
    TWENTY 20 VISION LTD
    - now 08100207
    TWENTY TWENTY I LIMITED
    - 2012-06-13 08100207
    Huxleys, High Street, Chipping Campden, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Officer
    2012-06-11 ~ dissolved
    IIF 30 - Director → ME
  • 63
    VIVID RETAIL UNLIMITED
    - now 01195722
    VIVID RETAIL LIMITED
    - 2010-12-31 01195722
    AAC LIMITED
    - 2003-06-04 01195722
    AAC PLASTICS LIMITED
    - 1999-07-01 01195722 03829841... (more)
    AAC DISPLAY LIMITED
    - 1992-09-16 01195722 02677522
    AAC (PLASTICS) LIMITED
    - 1991-12-11 01195722 02677522... (more)
    Pim House Mariner, Lichfield Road Industrial Estate, Tamworth, Staffordshire
    Dissolved Corporate (13 parents)
    Officer
    (before 1990-12-16) ~ dissolved
    IIF 3 - Director → ME
    (before 1990-12-16) ~ 2004-08-31
    IIF 67 - Secretary → ME
  • 64
    WALNEY UK LIMITED
    - now 05419987
    GW 477 LIMITED - 2005-05-26
    Dsco, The Tower, The Maltings, Hoe Lane, Ware, Herts, United Kingdom
    Active Corporate (9 parents)
    Officer
    2005-06-20 ~ 2006-03-22
    IIF 59 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 April 2026 and licensed under the Open Government Licence v3.0.