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

Lewis, John Arthur

    Related profiles found in government register
  • Lewis, John Arthur
    British business executive born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, G1 3NQ, Scotland

      IIF 1
  • Lewis, John Arthur
    British chartered accountant born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor Office A, No1 The Design Centre, Roman Way Crusader Park, C/o Capital For Colleagues Plc, Warminster, BA12 8SP

      IIF 2
    • icon of address Ground Floor Office A, No1 The Design Centre, Roman Way, Crusader Park, Warminster, BA12 8SP, England

      IIF 3
    • icon of address 8 Brimhill Rise, Chapmanslade, Westbury, Wiltshire, BA13 4AX

      IIF 4 IIF 5 IIF 6
    • icon of address 8, Brimhill Rise, Chapmanslade, Westbury, Wiltshire, BA13 4AX, United Kingdom

      IIF 8 IIF 9 IIF 10
  • Lewis, John Arthur
    British company director born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mistletoe Cottage, Kemeys Commander, Usk, NP15 1JU, Wales

      IIF 11
    • icon of address Ground Floor Office A, No1 The Design Centre, Crusader Park, Warminster, BA12 8SP, England

      IIF 12
    • icon of address Ground Floor Office A, No1 The Design Centre, Roman Way Crusader Park, C/o Capital For Colleagues Plc, Warminster, BA12 8SP

      IIF 13 IIF 14
    • icon of address The Design Centre, Crusader Park, Warminster, BA12 8SP, England

      IIF 15
  • Lewis, John Arthur
    British company secretary born in May 1956

    Resident in England

    Registered addresses and corresponding companies
  • Lewis, John Arthur
    British director born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Brook Office Park, Folly Brook Road, Emersons Green, Bristol, BS16 7FL

      IIF 27
    • icon of address Cowan & Partners, 60 Constitution Street, Edinburgh, EH6 6RR, Scotland

      IIF 28
    • icon of address C/o Castlefield Capital Limited, 9th Floor, 111 Piccadilly, Manchester, M1 2HY, United Kingdom

      IIF 29
    • icon of address Office B, Millbrook Depot, Yelling Mill Lane, Shepton Mallet, BA4 4JT, United Kingdom

      IIF 30
    • icon of address Durnfield Company Secretarial Dept, Garner Street Business Centre, Garner Street, Stoke On Trent, ST4 7BH, United Kingdom

      IIF 31
    • icon of address Garner Street Business Park, Garner Street, Etruria, Stoke-on-trent, ST4 7BH, England

      IIF 32
    • icon of address 1st Floor Offices, 2, Whitebridge Lane, Stone, ST15 8LQ, England

      IIF 33
    • icon of address Lydiard Fields, Great Western Way, Swindon, SN5 8UB, United Kingdom

      IIF 34 IIF 35
    • icon of address The National Self Build & Renovation Centre, Lydiard Fields, Great Western Way, Swindon, SN5 8UB, England

      IIF 36 IIF 37
    • icon of address The Framing Yard, East Cornworthy, Totnes, Devon, TQ9 7HF, United Kingdom

      IIF 38
    • icon of address Ground Floor Office A, No 1 The Design Centre, Roman Way Crusader Park, Warminster, BA12 8SP

      IIF 39 IIF 40
    • icon of address Ground Floor Office A, No1 The Design Centre, Roman Way Crusader Park, C/o Capital For Colleagues Plc, Warminster, BA12 8SP

      IIF 41 IIF 42
    • icon of address Second Floor, Office C, The Design Centre, Roman Way, Crusader Park, Warminster, BA12 8SP, England

      IIF 43
    • icon of address Second Floor Office C The Design Centre, Roman Way, Crusader Park, Warminster, BA12 8SP, United Kingdom

      IIF 44
    • icon of address The Design Centre, Crusader Park, Warminster, BA12 8SP, England

      IIF 45 IIF 46
    • icon of address 8, Brimhill Rise, Chapmanslade, Westbury, BA13 4AX, England

      IIF 47
    • icon of address 8, Brimhill Rise, Chapmanslade, Westbury, BA13 4AX, United Kingdom

      IIF 48 IIF 49
    • icon of address 8 Brimhill Rise, Chapmanslade, Westbury, Wiltshire, BA13 4AX

      IIF 50 IIF 51
    • icon of address 8, Brimhill Rise, Chapmanslade, Westbury, Wiltshire, BA13 4AX, England

      IIF 52 IIF 53
    • icon of address 8, Brimhill Rise, Chapmanslade, Westbury, Wiltshire, BA13 4AX, United Kingdom

      IIF 54 IIF 55
    • icon of address 8, Brimhill Rise, Westbury, BA13 4AX, United Kingdom

      IIF 56 IIF 57 IIF 58
    • icon of address Wtb Group Ltd, 8 Brimhill Rise, Westbury, BA13 4AX, United Kingdom

      IIF 75 IIF 76
    • icon of address 8, Brimhill Rise, Westby, BA14 4AX, United Kingdom

      IIF 77 IIF 78
  • Lewis, John Arthur
    British

    Registered addresses and corresponding companies
  • Lewis, John Arthur
    British accountant

    Registered addresses and corresponding companies
    • icon of address 8 Brimhill Rise, Chapmanslade, Westbury, Wiltshire, BA13 4AX

      IIF 128 IIF 129
  • Lewis, John Arthur
    British chart accountant

    Registered addresses and corresponding companies
    • icon of address 1st Floor Offices 2, Whitebridge Lane, Stone, ST15 8LQ, England

      IIF 130
  • Lewis, John Arthur
    British chartered accounatnt

    Registered addresses and corresponding companies
    • icon of address 8 Brimhill Rise, Chapmanslade, Westbury, Wiltshire, BA13 4AX

      IIF 131
  • Lewis, John Arthur
    British chartered accountant

    Registered addresses and corresponding companies
  • Lewis, John Arthur
    British company secretary

    Registered addresses and corresponding companies
  • Lewis, John Arthur
    British director

    Registered addresses and corresponding companies
    • icon of address 8 Brimhill Rise, Chapmanslade, Westbury, Wiltshire, BA13 4AX

      IIF 150 IIF 151
  • Lewis, John Arthur
    British secretary

    Registered addresses and corresponding companies
    • icon of address 8 Brimhill Rise, Chapmanslade, Westbury, Wiltshire, BA13 4AX

      IIF 152 IIF 153
  • Mr John Arthur Lewis
    British born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office B, Millbrook Depot, Yelling Mill Lane, Shepton Mallet, BA4 4JT, United Kingdom

      IIF 154
    • icon of address 2nd Floor Office C, The Design Centre, Roman Way, Crusader Park, Warminster, BA12 8SP, England

      IIF 155 IIF 156
    • icon of address Ground Floor Office A, No1 The Design Centre, Roman Way Crusader Park, C/o Capital For Colleagues Plc, Warminster, BA12 8SP

      IIF 157 IIF 158 IIF 159
    • icon of address Second Floor Office C The Design Centre, Roman Way, Crusader Park, Warminster, BA12 8SP, United Kingdom

      IIF 160
    • icon of address 8, Brimhill Rise, Chapmanslade, Westbury, BA13 4AX, England

      IIF 161 IIF 162 IIF 163
    • icon of address 8, Brimhill Rise, Chapmanslade, Westbury, Wiltshire, BA13 4AX, England

      IIF 164 IIF 165 IIF 166
    • icon of address 8, Brimhill Rise, Westbury, BA13 4AX, United Kingdom

      IIF 168
  • Mr John Lewis
    British born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor Office A, No1 The Design Centre, Crusader Park, Warminster, BA12 8SP, England

      IIF 169
    • icon of address The Design Centre, Crusader Park, Warminster, BA12 8SP, England

      IIF 170 IIF 171
  • John Arthur Lewis
    British born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mistletoe Cottage, Kemeys Commander, Usk, NP15 1JU, Wales

      IIF 172
  • Lewis, John Arhtur
    British

    Registered addresses and corresponding companies
    • icon of address 9th Floor, 111 Piccadilly, Manchester, M1 2HY

      IIF 173
  • Mr John Arthur Lewis
    English born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Design Centre, Crusader Park, Warminster, BA12 8SP, England

      IIF 174
  • Lewis, John
    British director born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor Office A, No1 The Design Centre, Roman Way Crusader Park, C/o Capital For Colleagues Plc, Warminster, BA12 8SP

      IIF 175
    • icon of address 8, Brimhill Rise, Chapmanslade, Westbury, BA13 4AX, United Kingdom

      IIF 176 IIF 177 IIF 178
    • icon of address 8, Brimhill Rise, Westbury, BA13 4AX, United Kingdom

      IIF 180 IIF 181
  • Lewis, John Arthur

    Registered addresses and corresponding companies
    • icon of address Unit 1, Mount Street Business Park, Nechells, Birmingham, B7 5QU, England

      IIF 182
    • icon of address 3, Brook Office Park, Emersons Green, Bristol, BS16 7FL, England

      IIF 183
    • icon of address Dumfield Company Secretarial Dept, Garner Street Business Centre, Garner Street, Stoke On Trent, ST4 7BH

      IIF 184
    • icon of address Durnfield Company Secretarial Department, Garner Street Business Centre, Garner Street, Stoke On Trent, ST4 7BH, United Kingdom

      IIF 185 IIF 186
    • icon of address 1st Floor Offices, Whitebridge Lane, Stone, Staffs, ST15 8LQ, England

      IIF 187
    • icon of address The Framing Yard, East Cornworthy, Totnes, Devon, TQ9 7HF

      IIF 188
    • icon of address The Framing Yard, East Cornworthy, Totnes, Devon, TQ9 7HF, United Kingdom

      IIF 189
    • icon of address The Framing Yard, East Cornworthy, Totnes, TQ9 7HF, United Kingdom

      IIF 190
    • icon of address Ground Floor Office A, No1 The Design Centre, Roman Way Crusader Park, C/o Capital For Colleagues Plc, Warminster, BA12 8SP

      IIF 191 IIF 192
    • icon of address Ground Floor Office A, No1 The Design Centre, Roman Way, Crusader Park, Warminster, BA12 8SP, England

      IIF 193
    • icon of address 8, Brimhill Rise, Chapmanslade, Westbury, BA13 4AX, England

      IIF 194
    • icon of address 8, Brimhill Rise, Chapmanslade, Westbury, Wiltshire, BA13 4AX, England

      IIF 195 IIF 196 IIF 197
    • icon of address 8, Brimhill Rise, Chapmanslade, Westbury, Wiltshire, BA13 4AX, Gb

      IIF 200
    • icon of address 8, Brimhill Rise, Chapmanslade, Westbury, Wiltshire, BA13 4AX, United Kingdom

      IIF 201
    • icon of address 8, Brimhill Rise, Westbury, BA13 4AX, United Kingdom

      IIF 202 IIF 203 IIF 204
    • icon of address 8 Brimhill Rose, Chapmans Lade, Westbury, Wiltshire, BA13 4AX

      IIF 205
  • John Arthur Lewis
    British born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Brimhill Rise, Chapmanslade, Westbury, Wiltshire, BA13 4AX, United Kingdom

      IIF 206 IIF 207
  • Lewis, John

    Registered addresses and corresponding companies
    • icon of address 8, Brimhill Rise, Chapmanslade, Westbury, Wiltshire, BA13 4AX, United Kingdom

      IIF 208
child relation
Offspring entities and appointments
Active 87
  • 1
    icon of address National Self Build & Renovation Centre Lydiard Fields, Great Western Way, Swindon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-14 ~ dissolved
    IIF 138 - Secretary → ME
  • 2
    icon of address Garner Street Business Park Garner Street, Etruria, Stoke-on-trent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-28 ~ dissolved
    IIF 32 - Director → ME
  • 3
    ENSCO 238 LIMITED - 2008-11-06
    icon of address Cowan & Partners, 60 Constitution Street, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-18 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2009-11-18 ~ dissolved
    IIF 118 - Secretary → ME
  • 4
    icon of address National Self Build & Renovation Centre Lydiard Fields, Great Western Way, Swindon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-05 ~ dissolved
    IIF 88 - Secretary → ME
  • 5
    icon of address 67 Church Road, Newtownabbey
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2009-08-25 ~ now
    IIF 205 - Secretary → ME
  • 6
    icon of address Ground Floor Office A No1 The Design Centre, Roman Way Crusader Park, C/o Capital For Colleagues Plc, Warminster
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2015-08-31 ~ now
    IIF 41 - Director → ME
    icon of calendar 2014-06-05 ~ now
    IIF 192 - Secretary → ME
  • 7
    PICCADILLY SIP TRUSTEE LIMITED - 2019-09-26
    icon of address Ground Floor Office A No1 The Design Centre, Roman Way Crusader Park, C/o Capital For Colleagues Plc, Warminster
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2019-10-03 ~ now
    IIF 2 - Director → ME
    icon of calendar 2018-09-26 ~ now
    IIF 191 - Secretary → ME
    Person with significant control
    icon of calendar 2022-01-10 ~ now
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Right to appoint or remove directorsOE
  • 8
    C4 COLLEAGUES PLC - 2014-02-28
    icon of address Ground Floor Office A, No1 The Design Centre, Roman Way, Crusader Park, Warminster, England
    Active Corporate (8 parents, 8 offsprings)
    Officer
    icon of calendar 2013-10-03 ~ now
    IIF 193 - Secretary → ME
  • 9
    icon of address The Framing Yard, East Cornworthy, Totnes, Devon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 38 - Director → ME
    icon of calendar 2017-08-22 ~ now
    IIF 189 - Secretary → ME
  • 10
    icon of address The Design Centre, Crusader Park, Warminster, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2023-07-03 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-07-03 ~ now
    IIF 170 - Ownership of voting rights - 75% or moreOE
    IIF 170 - Right to appoint or remove directorsOE
  • 11
    ENRICHMOST LIMITED - 2000-12-19
    icon of address The Framing Yard, East Cornworthy, Totnes, Devon
    Active Corporate (4 parents)
    Equity (Company account)
    995,238 GBP2023-12-31
    Officer
    icon of calendar 2017-08-22 ~ now
    IIF 188 - Secretary → ME
  • 12
    icon of address 9th Floor 111 Piccadilly, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-06-25 ~ dissolved
    IIF 102 - Secretary → ME
  • 13
    HAM BAKER PROPERTIES LIMITED - 2004-05-24
    MEAUJO (559) LIMITED - 2001-11-22
    icon of address National Self Build & Renovation Centre Lydiard Fields, Great Western Way, Swindon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-17 ~ dissolved
    IIF 97 - Secretary → ME
  • 14
    HAM BAKER FLOW CONTROL LIMITED - 2004-12-20
    icon of address National Self Build & Renovation Centre Lydiard Fields, Great Western Way, Swindon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-22 ~ dissolved
    IIF 144 - Secretary → ME
  • 15
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-11 ~ dissolved
    IIF 129 - Secretary → ME
  • 16
    icon of address Office B Millbrook Depot, Yelling Mill Lane, Shepton Mallet, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2020-12-06 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-12-06 ~ now
    IIF 154 - Ownership of shares – 75% or moreOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Right to appoint or remove directorsOE
  • 17
    icon of address Office B, Millbrook Depot Yelling Mill Lane, Downside, Shepton Mallet, England
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    4,075,574 GBP2024-12-31
    Officer
    icon of calendar 2013-05-10 ~ now
    IIF 51 - Director → ME
  • 18
    icon of address The Framing Yard, East Cornworthy, Totnes, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2017-08-22 ~ now
    IIF 190 - Secretary → ME
  • 19
    COTSWOLD VALVE SERVICES LIMITED - 1980-12-31
    icon of address Unit 1 Mount Street Business Park, Nechells, Birmingham, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    251,806 GBP2024-03-31
    Officer
    icon of calendar 2015-10-30 ~ now
    IIF 182 - Secretary → ME
  • 20
    icon of address Ground Floor Office A No1 The Design Centre Roman Way Crusader Park, C/o Capital For Colleagues Plc, Warminster
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    icon of calendar 2021-08-09 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-08-09 ~ dissolved
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Right to appoint or remove directorsOE
  • 21
    icon of address 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2021-11-18 ~ now
    IIF 1 - Director → ME
  • 22
    CMS SITE SUPPLIES EOT LIMITED - 2015-02-19
    icon of address 8 Brimhill Rise, Chapmanslade, Westbury, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2015-02-18 ~ dissolved
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 162 - Has significant influence or controlOE
  • 23
    TOOLS AND EQUIPMENT SUPPLIES LIMITED - 2014-02-18
    ZIRCONIUM MAGIC LIMITED - 2014-02-06
    icon of address Dumfield Company Secretarial Dept, Garner Street Business Centre, Stoke On Trent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-28 ~ dissolved
    IIF 196 - Secretary → ME
  • 24
    DD BUTLER LIMITED - 2015-04-20
    icon of address 8th Floor 111, Piccadilly, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-06 ~ dissolved
    IIF 71 - Director → ME
  • 25
    icon of address St Georges House, 215-219 Chester Road, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-15 ~ dissolved
    IIF 204 - Secretary → ME
  • 26
    MEAUJO (570) LIMITED - 2009-06-15
    icon of address 1st Floor Offices 2 Whitebridge Lane, Stone, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2007-08-31 ~ now
    IIF 130 - Secretary → ME
  • 27
    EMERALDCO 67 LTD - 2024-06-10
    EMERALDCO 30 LTD - 2024-04-24
    icon of address 1st Floor Offices, 2 Whitebridge Lane, Stone, Staffordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-15 ~ now
    IIF 47 - Director → ME
  • 28
    icon of address Ground Floor Office A No 1 The Design Centre, Roman Way Crusader Park, Warminster
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    icon of calendar 2017-01-25 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-01-25 ~ dissolved
    IIF 206 - Ownership of voting rights - 75% or moreOE
  • 29
    MKM (UK) LIMITED - 2017-01-25
    icon of address The Framing Yard, East Cornworthy, Totnes, Devon
    Active Corporate (7 parents, 4 offsprings)
    Equity (Company account)
    912,156 GBP2023-12-31
    Officer
    icon of calendar 2017-07-26 ~ now
    IIF 199 - Secretary → ME
  • 30
    icon of address The Design Centre, Crusader Park, Warminster, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-20
    Officer
    icon of calendar 2023-04-04 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ now
    IIF 174 - Ownership of voting rights - 75% or moreOE
    IIF 174 - Right to appoint or remove directorsOE
  • 31
    icon of address Unit 1 Mount Street Business Park, Nechells, Birmingham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -329,995 GBP2024-03-31
    Officer
    icon of calendar 2018-01-12 ~ now
    IIF 185 - Secretary → ME
  • 32
    MERCHANTS & CIVILS SUPPLIES LIMITED - 2011-07-07
    icon of address National Self Build & Renovation Centre Lydiard Fields, Great Western Way, Swindon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-01 ~ dissolved
    IIF 125 - Secretary → ME
  • 33
    icon of address Unit 1 Mount Street Business Park, Nechells, Birmingham, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    icon of calendar 2018-02-13 ~ now
    IIF 186 - Secretary → ME
  • 34
    HIRE AND SUPPLIES (EBT) LIMITED - 2019-01-16
    icon of address 1st Floor Offices, Whitebridge Lane, Stone, Staffs, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2014-03-13 ~ now
    IIF 187 - Secretary → ME
  • 35
    LICHRENT LIMITED - 1998-12-14
    icon of address National Self Build & Renovation Centre Lydiard Fields, Great Western Way, Swindon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-18 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2000-07-20 ~ dissolved
    IIF 92 - Secretary → ME
  • 36
    FIGURE (EOT) LIMITED - 2016-07-05
    icon of address Second Floor, Office C, The Design Centre Roman Way, Crusader Park, Warminster, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 161 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 8 Brimhill Rise, Chapmanslade, Westbury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-07 ~ dissolved
    IIF 56 - Director → ME
  • 38
    FLOLINE LOGISTICS LIMITED - 2011-07-07
    MEAUJO (561) LIMITED - 2001-11-02
    icon of address National Self Build & Renovation Centre Lydiard Fields, Great Western Way, Swindon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-18 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2002-10-28 ~ dissolved
    IIF 100 - Secretary → ME
  • 39
    MIA SOLUTIONS LIMITED - 2014-12-03
    BURDENS LIBYA LIMITED - 2013-03-14
    icon of address 1st Floor Offices, 2 Whitebridge Lane, Stone, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    192,305 GBP2022-10-31
    Officer
    icon of calendar 2022-12-01 ~ now
    IIF 33 - Director → ME
  • 40
    BENSON HOUSE LIMITED - 2023-11-15
    icon of address Mistletoe Cottage, Kemeys Commander, Usk, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-12-14 ~ now
    IIF 172 - Ownership of shares – 75% or moreOE
    IIF 172 - Ownership of voting rights - 75% or moreOE
    IIF 172 - Right to appoint or remove directorsOE
  • 41
    icon of address Ground Floor Office A No1 The Design Centre, Crusader Park, Warminster, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2023-01-17 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-01-17 ~ now
    IIF 169 - Ownership of voting rights - 75% or moreOE
    IIF 169 - Right to appoint or remove directorsOE
  • 42
    icon of address National Self Build & Renovation Centre Lydiard Fields, Great Western Way, Swindon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-11 ~ dissolved
    IIF 131 - Secretary → ME
  • 43
    CASTLEGATE 365 LIMITED - 2005-04-20
    icon of address The Chancery, 58 Spring Gardens, Manchester, Greater Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-05-01 ~ dissolved
    IIF 141 - Secretary → ME
  • 44
    BUILDSTORE CONNECTIONS LIMITED - 2012-06-28
    N S B & R C LIMITED - 2011-01-18
    icon of address St Georges House, 215-219 Chester Road, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-11 ~ dissolved
    IIF 121 - Secretary → ME
  • 45
    SPECIALIST CIVILS LOGISTICS LIMITED - 2008-01-22
    icon of address National Self Build & Renovation Centre Lydiard Fields, Great Western Way, Swindon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-20 ~ dissolved
    IIF 151 - Secretary → ME
  • 46
    icon of address Ground Floor Office A No1 The Design Centre, Roman Way Crusader Park, C/o Capital For Colleagues Plc, Warminster
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Person with significant control
    icon of calendar 2016-11-25 ~ dissolved
    IIF 207 - Ownership of voting rights - 75% or moreOE
    IIF 207 - Right to appoint or remove directorsOE
  • 47
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-03-30 ~ dissolved
    IIF 201 - Secretary → ME
  • 48
    icon of address The Design Centre, Crusader Park, Warminster, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-23 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2024-09-23 ~ now
    IIF 171 - Ownership of voting rights - 75% or moreOE
    IIF 171 - Right to appoint or remove directorsOE
  • 49
    ENVIRONMENTAL STREET FURNITURE CO. LIMITED - THE - 2013-02-15
    icon of address 13a Altona Road Blaris Industrial Estate, Lisburn
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-05-01 ~ dissolved
    IIF 109 - Secretary → ME
  • 50
    icon of address National Self Build & Renovation Centre Lydiard Fields, Great Western Way, Swindon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-20 ~ dissolved
    IIF 150 - Secretary → ME
  • 51
    ENVIROMESH LIMITED - 2013-06-26
    CERANA HOLDINGS LIMITED - 2007-01-02
    HAM BAKER LIMITED - 2005-01-04
    icon of address National Self Build & Renovation Centre Lydiard Fields, Great Western Way, Swindon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-22 ~ dissolved
    IIF 146 - Secretary → ME
  • 52
    icon of address Duff & Phelps Ltd, The Chancery 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-29 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2009-03-25 ~ dissolved
    IIF 135 - Secretary → ME
  • 53
    icon of address Ground Floor Office A No 1 The Design Centre, Roman Way Crusader Park, Warminster
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    icon of calendar 2019-06-25 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-06-25 ~ now
    IIF 168 - Ownership of voting rights - 75% or moreOE
    IIF 168 - Right to appoint or remove directorsOE
  • 54
    icon of address National Self Build & Renovation Centre Lydiard Fields, Great Western Way, Swindon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-05 ~ dissolved
    IIF 147 - Secretary → ME
  • 55
    BRIMHILL TRUSTEE LIMITED - 2018-04-16
    icon of address 2nd Floor Office C, The Design Centre, Roman Way, Crusader Park, Warminster, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-04-30
    Officer
    icon of calendar 2016-04-13 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-13 ~ dissolved
    IIF 155 - Has significant influence or controlOE
  • 56
    THE HOMEBUILDING CENTRE EMPLOYEES' SHARES LIMITED - 2015-04-29
    icon of address Capital For Colleagues Plc Ground Floor Office A, No1 The Design Centre, Roman Way, Warminster, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2015-04-07 ~ now
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 164 - Has significant influence or controlOE
  • 57
    icon of address 8 Brimhill Rise, Chapmanslade, Westbury, Wiltshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-09-30
    Officer
    icon of calendar 2021-07-21 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2021-07-21 ~ dissolved
    IIF 167 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 167 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 58
    SOUTH CERNEY OUTDOOR LIMITED - 2023-08-10
    icon of address Ground Floor Office A No1 The Design Centre Roman Way Crusader Park, C/o Capital For Colleagues Plc, Warminster
    Active Corporate (4 parents)
    Equity (Company account)
    572,513 GBP2024-09-30
    Officer
    icon of calendar 2019-06-26 ~ now
    IIF 194 - Secretary → ME
  • 59
    icon of address Ground Floor Office A No1 The Design Centre, Roman Way Crusader Park, C/o Capital For Colleagues Plc, Warminster
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2019-10-31 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-10-31 ~ now
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Right to appoint or remove directorsOE
  • 60
    icon of address 3 Brook Office Park, Emersons Green, Bristol, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-11 ~ dissolved
    IIF 183 - Secretary → ME
  • 61
    icon of address Dumfield Company Secretarial Dept Garner Street Business Centre, Garner Street, Stoke On Trent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-17 ~ dissolved
    IIF 34 - Director → ME
  • 62
    icon of address St Georges House 215-219 Chester Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-15 ~ dissolved
    IIF 60 - Director → ME
    icon of calendar 2013-01-03 ~ dissolved
    IIF 120 - Secretary → ME
    icon of calendar 2012-05-15 ~ dissolved
    IIF 203 - Secretary → ME
  • 63
    icon of address National Self Build & Renovation Centre Lydiard Fields, Great Western Way, Swindon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-12 ~ dissolved
    IIF 64 - Director → ME
    icon of calendar 2011-01-26 ~ dissolved
    IIF 123 - Secretary → ME
  • 64
    icon of address National Self Build & Renovation Centre Lydiard Fields, Great Western Way, Swindon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-05 ~ dissolved
    IIF 134 - Secretary → ME
  • 65
    INHOCO 3392 LIMITED - 2007-08-29
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-07-16 ~ dissolved
    IIF 145 - Secretary → ME
  • 66
    BURDEN LIMITED - 2012-11-26
    icon of address National Self Build & Renovation Centre Lydiard Fields, Great Western Way, Swindon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-09 ~ dissolved
    IIF 142 - Secretary → ME
  • 67
    BURDENS (WESTERN) LIMITED - 2012-11-26
    BCF CAPITAL LIMITED - 2006-09-06
    icon of address 3 Brook Office Park Folly Brook Road, Emersons Green, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-16 ~ dissolved
    IIF 103 - Secretary → ME
  • 68
    WTB HOLDINGS LIMITED - 2002-07-01
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-11-18 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2002-04-18 ~ dissolved
    IIF 93 - Secretary → ME
  • 69
    WTB GROUP LIMITED - 2002-07-01
    W.T.BURDEN LIMITED - 1999-01-19
    BURDENS (WESTERN) LIMITED - 1985-11-01
    icon of address The Chancery 58 Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-25 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2000-10-12 ~ dissolved
    IIF 87 - Secretary → ME
  • 70
    W. T. BURDEN LTD. - 2007-08-29
    BURDENS LIMITED - 2002-05-22
    KRESTLER LIMITED - 1998-12-10
    icon of address National Self Build & Renovation Centre Lydiard Fields, Great Western Way, Swindon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-07-20 ~ dissolved
    IIF 107 - Secretary → ME
  • 71
    FABRIANO LIMITED - 2005-02-21
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-10-18 ~ dissolved
    IIF 108 - Secretary → ME
  • 72
    BURDENS (BELFAST) LIMITED - 2010-12-08
    icon of address St Georges House, 215-219 Chester Road, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-22 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2009-04-28 ~ dissolved
    IIF 99 - Secretary → ME
  • 73
    icon of address National Self Build & Renovation Centre Lydiard Fields, Great Western Way, Swindon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-18 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2000-07-20 ~ dissolved
    IIF 84 - Secretary → ME
  • 74
    icon of address National Self Build & Renovation Centre Lydiard Fields, Great Western Way, Swindon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-11-07 ~ dissolved
    IIF 119 - Secretary → ME
  • 75
    BURDENS LTD. - 2012-11-26
    W.T.BURDEN LIMITED - 2002-05-22
    WTB GROUP LIMITED - 1999-01-19
    WTB HOLDINGS LIMITED - 1998-12-03
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-07 ~ dissolved
    IIF 101 - Secretary → ME
  • 76
    icon of address Ground Floor Office A No1 The Design Centre, Roman Way Crusader Park, C/o Capital For Colleagues Plc, Warminster
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2024-09-24 ~ now
    IIF 42 - Director → ME
  • 77
    ATAM SERVICES LIMITED - 2013-08-06
    HYDROCROSS LIMITED - 1998-09-07
    icon of address 15 Newton Terrace, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-31 ~ dissolved
    IIF 132 - Secretary → ME
  • 78
    WEST SKELSTON SERVICES LTD - 2013-08-06
    TRADMOS LIMITED - 1996-11-12
    icon of address National Self Build & Renovation Centre Lydiard Fields, Great Western Way, Swindon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-05 ~ dissolved
    IIF 143 - Secretary → ME
  • 79
    ENVIROMESH FENCING LIMITED - 2012-12-18
    icon of address Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-29 ~ dissolved
    IIF 126 - Secretary → ME
  • 80
    W. E. BULLICK & CO. LIMITED - 2013-08-06
    icon of address 13a Altona Road Blaris Industrial Estate, Lisburn
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1978-12-06 ~ dissolved
    IIF 86 - Secretary → ME
  • 81
    ADAWALL CONSTRUCTION CHEMICALS LIMITED - 2013-08-05
    icon of address National Self Build & Renovation Centre Lydiard Fields, Great Western Way, Swindon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-18 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2000-07-20 ~ dissolved
    IIF 116 - Secretary → ME
  • 82
    MCCREATH, TAYLOR & COMPANY LIMITED - 2013-08-06
    icon of address C/o Adie Hunter (solicitors), 15 Newton Terrace, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-07-14 ~ dissolved
    IIF 110 - Secretary → ME
  • 83
    J L C PLASTICS LIMITED - 2013-08-06
    DUNWILCO (288) LIMITED - 1992-05-11
    icon of address Adie Hunter Solicitors And, Notaries, 15 Newton Terrace, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-09 ~ dissolved
    IIF 152 - Secretary → ME
  • 84
    TOTAL PIPELINE SPECIALISTS LTD - 2013-08-06
    WTB INVESTMENTS (NO:2) LIMITED - 2012-12-21
    MACERATA LIMITED - 2005-02-21
    icon of address National Self Build & Renovation Centre Lydiard Fields, Great Western Way, Swindon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-18 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2002-10-18 ~ dissolved
    IIF 98 - Secretary → ME
  • 85
    D. D. BUTLER LIMITED - 2013-08-06
    icon of address 13a Altona Road Blaris Industrial Estate, Lisburn
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1977-03-31 ~ dissolved
    IIF 112 - Secretary → ME
  • 86
    PIPES, VALVES & FITTINGS LIMITED - 2013-08-06
    MMW (NO 10) LIMITED - 2005-11-24
    icon of address 13a Altona Road Blaris Industrial Estate, Lisburn
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-28 ~ dissolved
    IIF 104 - Secretary → ME
  • 87
    TOTAL PIPELINE SPECIALISTS LTD - 2012-12-13
    icon of address 13a Altona Road Blaris Industrial Estate, Lisburn, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-28 ~ dissolved
    IIF 81 - Secretary → ME
Ceased 71
  • 1
    YELYAB 13 LIMITED - 2015-12-11
    THE HOMEBUILDING CENTRE (EOT) LIMITED - 2015-04-24
    icon of address The Chapel Rogers Court, Whittucks Road, Bristol, Gloucestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -40,838 GBP2023-12-31
    Officer
    icon of calendar 2014-11-27 ~ 2015-12-10
    IIF 29 - Director → ME
  • 2
    GLOBAL REACH LOGISTICS LIMITED - 2014-12-11
    icon of address Boyces Building 40-42 Regent Street, Clifton, Bristol
    Active Corporate (3 parents, 16 offsprings)
    Equity (Company account)
    824,341 GBP2024-03-31
    Officer
    icon of calendar 2011-03-04 ~ 2013-03-01
    IIF 58 - Director → ME
    icon of calendar 2011-03-14 ~ 2013-03-01
    IIF 122 - Secretary → ME
  • 3
    icon of address 1st Floor Offices 2 Whitebridge Lane, Stone, Staffs, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2013-08-07 ~ 2015-08-01
    IIF 57 - Director → ME
  • 4
    BCK MATERIALS LIMITED - 2009-04-22
    icon of address National Self Build & Renovation Centre Lydiard Fields, Great Western Way, Swindon
    Dissolved Corporate
    Officer
    icon of calendar 2009-03-09 ~ 2013-12-09
    IIF 50 - Director → ME
    icon of calendar 2007-10-02 ~ 2013-12-09
    IIF 133 - Secretary → ME
  • 5
    BURDENS (WESTERN) LIMITED - 2006-09-06
    BONISLAM LIMITED - 1998-12-07
    icon of address Castlefield Partners Ltd, 111 Piccadilly, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    2,043,340 GBP2024-06-30
    Officer
    icon of calendar 2011-09-20 ~ 2016-10-05
    IIF 208 - Secretary → ME
    icon of calendar 2000-07-20 ~ 2007-03-30
    IIF 83 - Secretary → ME
  • 6
    icon of address Castlefield, 111 Piccadilly, Manchester, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2010-06-22 ~ 2010-06-30
    IIF 77 - Director → ME
    icon of calendar 2010-06-30 ~ 2016-07-20
    IIF 105 - Secretary → ME
  • 7
    JETSTAR SYSTEMS LIMITED - 2007-08-01
    icon of address Durnfield Company Secretarial Dept., Garner Street Business Centre Garner Street, Etruria, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-15 ~ 2014-07-17
    IIF 153 - Secretary → ME
  • 8
    BALYAB 4 LIMITED - 2017-05-03
    COMPUTER APPLICATION SERVICES (EOT) LIMITED - 2016-07-13
    icon of address 1 Laurel Bank, Dundee, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-12-22 ~ 2018-11-26
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-26
    IIF 165 - Has significant influence or control OE
  • 9
    icon of address Nsb & Rc Lydiard Fields, Great Western Way, Swindon, Wiltshire, England
    Active Corporate (3 parents, 20 offsprings)
    Equity (Company account)
    423,162 GBP2023-12-31
    Officer
    icon of calendar 2013-02-20 ~ 2013-11-19
    IIF 49 - Director → ME
  • 10
    C4 COLLEAGUES PLC - 2014-02-28
    icon of address Ground Floor Office A, No1 The Design Centre, Roman Way, Crusader Park, Warminster, England
    Active Corporate (8 parents, 8 offsprings)
    Officer
    icon of calendar 2021-01-26 ~ 2025-02-28
    IIF 3 - Director → ME
  • 11
    BARCHESTER GREEN INVESTMENT LIMITED - 2015-10-15
    BARCHESTER GREEN INVESTMENTS LIMITED - 2008-07-24
    icon of address 111 Piccadilly, Manchester, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-06-01 ~ 2014-12-05
    IIF 173 - Secretary → ME
  • 12
    CASTLEFIELD CAPITAL LIMITED - 2015-10-02
    icon of address 111 Piccadilly, Manchester, England
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2009-06-24 ~ 2014-12-05
    IIF 200 - Secretary → ME
  • 13
    IN HOUSE ADVICE LIMITED - 2010-03-22
    icon of address 111 Piccadilly, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-09-13 ~ 2015-09-16
    IIF 128 - Secretary → ME
  • 14
    HAM BAKER PIPELINES LIMITED - 2004-12-20
    icon of address Cerana Ltd T/a Enviromesh Fauld Lane Industrial Park , Off Fauld Lane, Tutbury, Burton-on-trent, England
    Active Corporate (4 parents)
    Equity (Company account)
    357,005 GBP2023-12-31
    Officer
    icon of calendar 2004-12-13 ~ 2005-11-25
    IIF 19 - Director → ME
    icon of calendar 2005-02-22 ~ 2017-02-15
    IIF 149 - Secretary → ME
  • 15
    HAM BAKER FLOW CONTROL LIMITED - 2004-12-20
    icon of address National Self Build & Renovation Centre Lydiard Fields, Great Western Way, Swindon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-13 ~ 2005-11-25
    IIF 20 - Director → ME
  • 16
    icon of address Office B, Millbrook Depot Yelling Mill Lane, Downside, Shepton Mallet, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2014-11-13 ~ 2014-11-13
    IIF 72 - Director → ME
  • 17
    icon of address Office B, Millbrook Depot Yelling Mill Lane, Downside, Shepton Mallet, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2014-11-14 ~ 2014-11-14
    IIF 63 - Director → ME
  • 18
    icon of address Office B, Millbrook Depot Yelling Mill Lane, Downside, Shepton Mallet, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2014-11-14 ~ 2014-11-14
    IIF 75 - Director → ME
  • 19
    icon of address Office B, Millbrook Depot Yelling Mill Lane, Downside, Shepton Mallet, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2014-11-14 ~ 2014-11-14
    IIF 76 - Director → ME
  • 20
    icon of address Southview Norton Hawkfield, Pensford, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2014-06-16 ~ 2019-03-29
    IIF 67 - Director → ME
  • 21
    CASTLEFIELD FUND PARTNERS LIMITED - 2020-07-24
    CASTLEFIELD GAEIA LIMITED - 2016-03-10
    THE GAEIA PARTNERSHIP LIMITED - 2012-01-18
    BROMIGE FINANCIAL SERVICES LIMITED - 2005-06-29
    icon of address Exchange Building, St. Johns Street, Chichester, West Sussex, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2011-09-05 ~ 2014-12-05
    IIF 79 - Secretary → ME
  • 22
    icon of address 2nd Floor Office C, The Design Centre, Roman Way, Crusader Park, Warminster, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-06-30
    Officer
    icon of calendar 2015-06-19 ~ 2020-10-22
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2016-04-08 ~ 2020-10-22
    IIF 166 - Has significant influence or control OE
  • 23
    JLC PLASTICS LIMITED - 2015-02-18
    icon of address St George's House, 215-219 Chester Road, Manchester
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    7,238 GBP2016-12-31
    Officer
    icon of calendar 2013-08-06 ~ 2015-02-17
    IIF 61 - Director → ME
  • 24
    DELTA CIVIL ENGINEERING COMPANY LIMITED - 2013-07-24
    icon of address One, Redcliff Street, Bristol
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-01-14 ~ 2000-08-02
    IIF 113 - Secretary → ME
  • 25
    icon of address Garner Street, Etruria, Stoke On Trent, Staffordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2004-03-10 ~ 2005-03-30
    IIF 148 - Secretary → ME
  • 26
    icon of address One, Redcliff Street, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-14 ~ 2000-08-02
    IIF 117 - Secretary → ME
  • 27
    icon of address St Georges House, 215-219 Chester Road, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-15 ~ 2013-12-16
    IIF 68 - Director → ME
  • 28
    MEAUJO (570) LIMITED - 2009-06-15
    icon of address 1st Floor Offices 2 Whitebridge Lane, Stone, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2002-12-01 ~ 2003-12-31
    IIF 95 - Secretary → ME
  • 29
    icon of address Ground Floor Office A No1 The Design Centre, Roman Way Crusader Park, C/o Capital For Colleagues Plc, Warminster
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    0 GBP2020-08-31
    Officer
    icon of calendar 2015-08-25 ~ 2022-03-16
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-16
    IIF 163 - Has significant influence or control OE
  • 30
    ADAWALL CONSTRUCTION CHEMICALS LIMITED - 2014-01-28
    icon of address 1st Floor Offices, 2 Whitebridge Lane, Stone, Staffordshire, United Kingdom
    Active Corporate (5 parents, 7 offsprings)
    Net Assets/Liabilities (Company account)
    615,129 GBP2024-08-31
    Officer
    icon of calendar 2013-08-06 ~ 2015-08-31
    IIF 66 - Director → ME
  • 31
    PETER SAVAGE LIMITED - 2017-06-30
    PETER SAVAGE IRON & STEEL COMPANY LIMITED - 1989-09-29
    icon of address Liberty House, Liberty Business Park, Attleborough Nuneaton, Warwickshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2002-11-01 ~ 2004-08-18
    IIF 136 - Secretary → ME
  • 32
    ENVIROMESH LIMITED - 2016-01-29
    SHELLCO 134 LIMITED - 2013-06-26
    icon of address Cerana Ltd T/a Enviromesh Fauld Lane Industrial Park , Off Fauld Lane, Tutbury, Burton-on-trent, England
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    3,348,382 GBP2023-12-31
    Officer
    icon of calendar 2014-08-28 ~ 2016-11-04
    IIF 198 - Secretary → ME
  • 33
    HAM BAKER PIPELINES LIMITED - 2005-06-02
    CERANA LIMITED - 2004-12-20
    icon of address Garner Street, Etruria, Stoke On Trent, Staffordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-06-30
    Officer
    icon of calendar 2002-03-27 ~ 2005-03-31
    IIF 96 - Secretary → ME
  • 34
    HAM BAKER FLOW CONTROL LIMITED - 2010-09-23
    HAM BAKER HARTLEY LIMITED - 2005-06-02
    icon of address Frp Advisory Llp 2nd Floor, 170 Edmund Street, Birmingham
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-02-27 ~ 2005-03-30
    IIF 89 - Secretary → ME
  • 35
    HAM BAKER FLOW CONTROL LIMITED - 2005-06-02
    CIVIL & BUILDING SUPPLIES LIMITED - 2004-12-20
    CERANA LIMITED - 1998-12-07
    icon of address Garner Street, Etruria, Stoke On Trent, Staffordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-06-30
    Officer
    icon of calendar 2000-07-20 ~ 2005-03-31
    IIF 90 - Secretary → ME
  • 36
    ROBAN DUCTILE WELDING LIMITED - 2012-03-20
    GALAXY ENGINEERING LIMITED - 1999-11-01
    icon of address Garner Street, Etruria, Stoke On Trent, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-27 ~ 2005-03-30
    IIF 111 - Secretary → ME
  • 37
    HAM BAKER LIMITED - 2017-02-16
    CERANA HOLDINGS LIMITED - 2005-01-04
    icon of address Garner Street, Etruria, Stoke On Trent, Staffordshire
    Dissolved Corporate (2 parents, 10 offsprings)
    Equity (Company account)
    -2,850,601 GBP2021-06-30
    Officer
    icon of calendar 2002-04-03 ~ 2005-03-31
    IIF 94 - Secretary → ME
  • 38
    HIRE AND SUPPLIES (EBT) LIMITED - 2019-01-16
    icon of address 1st Floor Offices, Whitebridge Lane, Stone, Staffs, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2014-03-13 ~ 2014-03-13
    IIF 35 - Director → ME
  • 39
    icon of address 1st Floor Offices, 2 Whitebridge Lane, Stone, Staffordshire, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    3,824,358 GBP2024-03-31
    Officer
    icon of calendar 2014-03-12 ~ 2015-09-01
    IIF 184 - Secretary → ME
  • 40
    MEAUJO (565) LIMITED - 2002-10-01
    icon of address Garner Street, Etruria, Stoke On Trent, Staffordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2003-02-28 ~ 2005-03-30
    IIF 139 - Secretary → ME
  • 41
    INDUSTRIAL VALVES LIMITED - 2022-11-22
    icon of address C/o Kroll Advisory Ltd The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-02-27 ~ 2003-11-30
    IIF 85 - Secretary → ME
  • 42
    icon of address Durnfield Company Secretarial Dept, Garner Street Business Centre, Garner Street, Stoke On Trent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-28 ~ 2015-04-16
    IIF 197 - Secretary → ME
  • 43
    FIGURE (EOT) LIMITED - 2016-07-05
    icon of address Second Floor, Office C, The Design Centre Roman Way, Crusader Park, Warminster, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    icon of calendar 2014-10-23 ~ 2020-07-31
    IIF 43 - Director → ME
  • 44
    QUAYSHELFCO 321 LIMITED - 1990-10-05
    icon of address Bardon Hall, Copt Oak Road, Markfield, Leicestershire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1992-02-01 ~ 1997-09-04
    IIF 4 - Director → ME
    icon of calendar 1992-02-01 ~ 1997-09-05
    IIF 137 - Secretary → ME
  • 45
    icon of address 2nd Floor Office C, The Design Centre, Roman Way, Crusader Park, Warminster, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-09-30
    Officer
    icon of calendar 2015-09-21 ~ 2020-07-01
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-01
    IIF 156 - Has significant influence or control OE
  • 46
    MERKKO GROUP LIMITED - 2015-10-21
    icon of address Unit 12 Kingston Business Park, Kingston Bagpuize, Abingdon, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2015-09-21 ~ 2015-10-16
    IIF 177 - Director → ME
  • 47
    MIA SOLUTIONS LIMITED - 2014-12-03
    BURDENS LIBYA LIMITED - 2013-03-14
    icon of address 1st Floor Offices, 2 Whitebridge Lane, Stone, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    192,305 GBP2022-10-31
    Officer
    icon of calendar 2012-06-20 ~ 2015-03-13
    IIF 48 - Director → ME
    icon of calendar 2012-06-20 ~ 2016-07-05
    IIF 127 - Secretary → ME
  • 48
    icon of address Durnfield Company Secretarial Dept, Garner Street Business Centre, Garner Street, Stoke On Trner
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-07-31
    Officer
    icon of calendar 2014-07-01 ~ 2015-03-13
    IIF 62 - Director → ME
  • 49
    ACME RUBBER AND PLASTICS LIMITED - 1998-11-19
    icon of address 215-219 Chester Road, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-05 ~ 2015-02-04
    IIF 82 - Secretary → ME
  • 50
    BENSON HOUSE LIMITED - 2023-11-15
    icon of address Mistletoe Cottage, Kemeys Commander, Usk, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2022-12-14 ~ 2023-11-15
    IIF 11 - Director → ME
  • 51
    BUILDSTORE CONNECTIONS LIMITED - 2012-06-28
    N S B & R C LIMITED - 2011-01-18
    icon of address St Georges House, 215-219 Chester Road, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-11 ~ 2014-04-01
    IIF 5 - Director → ME
  • 52
    icon of address Garner Street Business Park Garner Street, Etruria, Stoke-on-trent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-06 ~ 2014-12-31
    IIF 70 - Director → ME
  • 53
    icon of address Ground Floor Office A No1 The Design Centre, Roman Way Crusader Park, C/o Capital For Colleagues Plc, Warminster
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    icon of calendar 2016-11-25 ~ 2016-11-28
    IIF 55 - Director → ME
  • 54
    icon of address National Self Build & Renovation Centre Lydiard Fields, Great Western Way, Swindon
    Dissolved Corporate
    Officer
    icon of calendar 2012-05-16 ~ 2013-12-09
    IIF 65 - Director → ME
    icon of calendar 2012-05-16 ~ 2013-12-09
    IIF 202 - Secretary → ME
  • 55
    ENVIROMESH LIMITED - 2013-06-26
    CERANA HOLDINGS LIMITED - 2007-01-02
    HAM BAKER LIMITED - 2005-01-04
    icon of address National Self Build & Renovation Centre Lydiard Fields, Great Western Way, Swindon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-23 ~ 2005-11-25
    IIF 22 - Director → ME
  • 56
    MEAUJO (560) LIMITED - 2001-11-20
    icon of address Garner Street, Etruria, Stoke On Trent, Staffordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2002-12-16 ~ 2005-03-30
    IIF 140 - Secretary → ME
  • 57
    icon of address The National Self Build & Renovation Centre Lydiard Fields, Great Western Way, Swindon, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    151,000 GBP2024-03-31
    Officer
    icon of calendar 2014-11-27 ~ 2014-12-01
    IIF 31 - Director → ME
    icon of calendar 2018-07-04 ~ 2025-02-20
    IIF 36 - Director → ME
    icon of calendar 2014-12-01 ~ 2024-04-10
    IIF 80 - Secretary → ME
  • 58
    icon of address The National Self Build & Renovation Centre Lydiard Fields, Great Western Way, Swindon, England
    Active Corporate (4 parents)
    Equity (Company account)
    690,360 GBP2024-03-31
    Officer
    icon of calendar 2013-09-20 ~ 2014-08-20
    IIF 69 - Director → ME
    icon of calendar 2018-07-04 ~ 2025-02-20
    IIF 37 - Director → ME
    icon of calendar 2014-08-20 ~ 2024-02-20
    IIF 195 - Secretary → ME
  • 59
    icon of address 3 Brook Office Park, Emersons Green, Bristol, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-11 ~ 2013-04-02
    IIF 91 - Secretary → ME
  • 60
    TPS - BURDENS LIMITED - 2014-11-26
    BURDENS (NI) LIMITED - 2013-03-14
    WTB NORTHERN IRELAND LIMITED - 2009-05-28
    icon of address 1 1st Floor Offices, 2 Whitebridge Lane, Stone, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-01-24 ~ 2013-12-20
    IIF 27 - Director → ME
    icon of calendar 2009-04-29 ~ 2014-03-10
    IIF 115 - Secretary → ME
  • 61
    icon of address Garner Street Garner Street Business Park, Etruria, Stoke-on-trent
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2013-08-06 ~ 2014-12-31
    IIF 73 - Director → ME
  • 62
    WE BULLICK & CO LTD - 2014-12-08
    icon of address Garner Street Business Park Garner Street, Etruria, Stoke-on-trent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-06 ~ 2014-12-31
    IIF 59 - Director → ME
  • 63
    SECOND RUSSELL (MARKINCH) TRUST LIMITED - 1988-07-29
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2017-11-14 ~ 2024-09-03
    IIF 18 - Director → ME
  • 64
    DUNWILCO (115) LIMITED - 1988-09-16
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-11-14 ~ 2024-09-03
    IIF 17 - Director → ME
  • 65
    DUNWILCO (399) LIMITED - 1994-06-02
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-11-14 ~ 2024-09-03
    IIF 16 - Director → ME
  • 66
    icon of address Winchester House, Deane Gate Avenue, Taunton, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-14 ~ 2000-08-02
    IIF 114 - Secretary → ME
  • 67
    icon of address 1st Floor Offices 2 Whitebridge Lane, Stone, Staffs, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2013-08-06 ~ 2015-08-01
    IIF 74 - Director → ME
  • 68
    WTB ESOP TRUSTEE LIMITED - 2005-06-20
    INHOCO 2295 LIMITED - 2001-04-09
    icon of address Durnfield, Garner Street Business Centre Garner Street, Etruria, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-04-05 ~ 2017-03-01
    IIF 106 - Secretary → ME
  • 69
    icon of address Ground Floor Office A No1 The Design Centre, Roman Way Crusader Park, C/o Capital For Colleagues Plc, Warminster
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2021-12-03 ~ 2023-11-21
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-12-03 ~ 2023-11-21
    IIF 159 - Ownership of voting rights - 75% or more OE
    IIF 159 - Right to appoint or remove directors OE
  • 70
    DURNFIELD LIMITED - 2015-04-17
    icon of address Durnfield Company Secretarial Dept, Garner Street Business Centre, Garner Street, Stoke On Trent
    Dissolved Corporate
    Officer
    icon of calendar 2012-08-28 ~ 2015-03-13
    IIF 10 - Director → ME
    icon of calendar 2011-05-24 ~ 2011-07-19
    IIF 53 - Director → ME
    icon of calendar 2011-06-21 ~ 2015-04-16
    IIF 124 - Secretary → ME
  • 71
    ENVIROMESH FENCING LIMITED - 2012-12-18
    icon of address Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-08 ~ 2010-11-29
    IIF 78 - 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.