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

Silver, Maximilian George

    Related profiles found in government register
  • Silver, Maximilian George
    British commercial director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Hammond Chemicals Limited, Canal Street, Brierley Hill, West Midlands, DY5 1JR

      IIF 1
    • icon of address C/o Hammond Chemicals Ltd, Canal Street, Brierley Hill, West Midlands, DY5 1JR

      IIF 2
    • icon of address Canal Street, Brierley Hill, Staffs, DY5 1JR

      IIF 3
    • icon of address C/o Hammond Chemicals Ltd, Canal Street, Brierley Hill, Staffs, DY5 1JR

      IIF 4
    • icon of address Canal St., Brierley Hill, Staffs., DY5 1JJ

      IIF 5
    • icon of address Canal Street, Brierley Hill, West Midlands, DY5 1JR

      IIF 6
  • Silver, Maximilian George
    British company director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10 Oakhanger Farm, Oakhanger Road, Oakhanger, Bordon, GU35 9JA, England

      IIF 7 IIF 8 IIF 9
    • icon of address Units 4-5 Broxhead Trading Estate, Broxhead Farm Road, Lindford, Bordon, GU35 0JX, England

      IIF 10
    • icon of address Unit 68, Bradley Hall Trading Estate, Bradley Lane Standish Wigan, Greater Manchester, WN6 0XQ

      IIF 11
    • icon of address Unit 1-2 Rainbow Court, Armstrong Way, Yate, Bristol, BS37 5NG, England

      IIF 12 IIF 13
    • icon of address Brailsford House, Knapp Lane St James Square, Cheltenham, Gloucestershire, GL50 3QA, United Kingdom

      IIF 14
    • icon of address Fourways Farm Buildings, Dagnall Road, Great Gaddesden, Hemel Hempstead, HP1 3BP, England

      IIF 15
    • icon of address 73, Cornhill, London, EC3V 3QQ, England

      IIF 16 IIF 17 IIF 18
    • icon of address 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 22
    • icon of address 361, Burnley Road, Todmorden, Lancashire, OL14 7DH

      IIF 23
    • icon of address 361, Burnley Road, Todmorden, Lancashire, OL14 7DH, United Kingdom

      IIF 24
    • icon of address Bradley Hall Trading Estate, Bradley Hall Standish, Wigan, Lancashire, WN6 0XQ

      IIF 25
    • icon of address Bradley Hall Trading Estate, Bradley Lane Standish, Wigan, Lancashire, WN6 0XQ

      IIF 26
  • Silver, Maximilian George
    British director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Duff & Phelps Ltd, 35 Newhall Street, Birmingham, B3 3PU

      IIF 27
    • icon of address Fourways Farm Buildings, Dagnall Road, Great Gaddesden, Hemel Hempstead, Herts, HP1 3BP, England

      IIF 28
    • icon of address 5 Marquis Centre, Baldock, Hertfordshire, SG7 6XL

      IIF 29
    • icon of address Upper Maisonette, 39 Inverness Street, London, NW1 7HB, United Kingdom

      IIF 30
  • Silver, Maximilian George
    English company director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
  • Silver, Maximilian George
    born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Cornhill, London, EC3V 3QQ, England

      IIF 33
    • icon of address Flat First And Second Floor, 39 Inverness Street, London, NW1 7HB, United Kingdom

      IIF 34
  • Silver, Maximilian George
    British commercial director born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fourways Farm Buildings, Dagnall Road, Great Gaddesden, Hemel Hempstead, HP1 3BP, England

      IIF 35
  • Silver, Maximilian George
    British company director born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Cornhill, London, EC3V 3QQ, England

      IIF 36
  • Silver, Maximilian George
    British director born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Ballards Lane, London, N3 1XW, United Kingdom

      IIF 37
    • icon of address 29-31, Finedon Road, Wellingborough, Northamptonshire, NN8 4AS, England

      IIF 38
  • Mr Maximilian George Silver
    British born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Duff & Phelps Ltd, 35 Newhall Street, Birmingham, B3 3PU

      IIF 39
    • icon of address Unit 10 Oakhanger Farm, Oakhanger Road, Oakhanger, Bordon, GU35 9JA, England

      IIF 40
    • icon of address Unit 1-2 Rainbow Court, Armstrong Way, Yate, Bristol, BS37 5NG, England

      IIF 41
    • icon of address 73, Cornhill, London, EC3V 3QQ, England

      IIF 42
  • Silver, Max
    British company director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Rainbow Court, Armstrong Way, Bristol, BS37 5NG, England

      IIF 43
  • Silver, Max
    British manager born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Rainbow Court, Armstrong Way, Bristol, BS37 5NG, England

      IIF 44
    • icon of address 39, Inverness Street, London, NW1 7HB, England

      IIF 45
    • icon of address 39, Inverness Street, London, NW1 7HB, United Kingdom

      IIF 46
  • Silver, Max
    British managing partner born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44 Crowndale Road, London, NW1 1TR

      IIF 47
  • Silver, Max
    British none born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 159, Princes Street, Ipswich, IP1 1QJ, England

      IIF 48
  • Maximilian George Silver
    British born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1-2 Rainbow Court, Armstrong Way, Yate, Bristol, BS37 5NG, England

      IIF 49
    • icon of address 73, Cornhill, London, EC3V 3QQ, England

      IIF 50 IIF 51 IIF 52
  • Mr Max Silver
    British born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Rainbow Court, Armstrong Way, Bristol, BS37 5NG, England

      IIF 53
    • icon of address C/o Barton Fabrications Ltd, Harbour Road Trading Estate, Portishead, Bristol, BS20 7BL, England

      IIF 54
    • icon of address Harbour Road Trading Estate, Portishead, Bristol, BS20 7BL

      IIF 55
    • icon of address 159, Princes Street, Ipswich, IP1 1QJ, England

      IIF 56
    • icon of address 39, Inverness Street, London, NW1 7HB

      IIF 57
  • Mr Maximilian George Silver
    English born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Cornhill, London, EC3V 3QQ, England

      IIF 58
  • Silver, Maximilian George

    Registered addresses and corresponding companies
    • icon of address 5 Marquis Centre, Baldock, Hertfordshire, SG7 6XL

      IIF 59
  • Silver, Max
    born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Atholl Crescent, Edinburgh, Midlothian, EH3 8EJ, United Kingdom

      IIF 60
  • Mr Maximilian George Silver
    British born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Third Floor, Connexions Building, 159 Princes Street, Ipswich, Suffolk, IP1 1QJ, England

      IIF 61
    • icon of address 73, Cornhill, London, EC3V 3QQ, England

      IIF 62
  • Maximilian George Silver
    British born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fourways Farm Buildings, Dagnall Road, Great Gaddesden, Hemel Hempstead, HP1 3BP, England

      IIF 63
child relation
Offspring entities and appointments
Active 41
  • 1
    BUDGEBURY LIMITED - 1982-12-20
    ASHTREE GLASS LIMITED - 2012-11-15
    icon of address Ashtree Works, Brownroyd Street, Bradford, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    8,578,051 GBP2024-11-30
    Officer
    icon of calendar 2025-03-28 ~ now
    IIF 17 - Director → ME
  • 2
    icon of address 35 Ballards Lane, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    10,378,451 GBP2024-07-31
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 37 - Director → ME
  • 3
    LENSESKILL LIMITED - 1982-04-07
    BITREZ LIMITED - 2001-11-23
    icon of address Unit 68, Bradley Hall Trading Estate, Bradley Lane Standish Wigan, Greater Manchester
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    896,809 GBP2024-12-31
    Officer
    icon of calendar 2025-10-15 ~ now
    IIF 11 - Director → ME
  • 4
    UMENCO RESINS INTERNATIONAL LIMITED - 1988-08-11
    POLYSYN RESINS INTERNATIONAL LIMITED - 2001-02-05
    icon of address Bradley Hall Trading Estate, Bradley Lane Standish, Wigan, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    60,729 GBP2024-12-31
    Officer
    icon of calendar 2025-10-15 ~ now
    IIF 26 - Director → ME
  • 5
    CATERSPACE LIMITED - 2001-11-23
    icon of address Bradley Hall Trading Estate, Bradley Hall Standish, Wigan, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    15,329,102 GBP2024-12-31
    Officer
    icon of calendar 2025-10-15 ~ now
    IIF 25 - Director → ME
  • 6
    icon of address 73 Cornhill, London, England
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    242,218 GBP2024-04-07 ~ 2024-10-31
    Officer
    icon of calendar 2024-04-07 ~ now
    IIF 16 - Director → ME
  • 7
    icon of address 73 Cornhill, London, England
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    2,473,095 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2023-01-30 ~ now
    IIF 32 - Director → ME
  • 8
    icon of address 1 Rainbow Court, Armstrong Way, Bristol, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,639,607 GBP2024-04-30
    Officer
    icon of calendar 2019-12-20 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2019-12-20 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 1 Rainbow Court, Armstrong Way, Bristol, Avon, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,359,122 GBP2024-04-30
    Officer
    icon of calendar 2020-01-31 ~ now
    IIF 44 - Director → ME
  • 10
    AMBERFRAY LIMITED - 1993-12-17
    icon of address Unit 13 Brunel Industrial Estate, Cwmavon, Port Talbot, West Glamorgan
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    3,459,921 GBP2024-11-30
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 21 - Director → ME
  • 11
    icon of address 73 Cornhill, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-09-08 ~ now
    IIF 33 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-09-08 ~ now
    IIF 50 - Right to appoint or remove membersOE
    IIF 50 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address C/o Duff & Phelps Ltd, 35 Newhall Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-07 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 159 Princes Street, Ipswich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    429 GBP2024-01-31
    Officer
    icon of calendar 2018-01-30 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2018-01-30 ~ dissolved
    IIF 56 - Has significant influence or controlOE
  • 14
    icon of address 73 Cornhill, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    448,642 GBP2024-08-31
    Officer
    icon of calendar 2022-06-08 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-06-08 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 73 Cornhill, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -3,520 GBP2024-10-31
    Officer
    icon of calendar 2022-06-07 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-06-07 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 73 Cornhill, London, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -202 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2023-01-26 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-01-26 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Fourways Farm Buildings Dagnall Road, Great Gaddesden, Hemel Hempstead, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-05-25 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-05-25 ~ now
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 73 Cornhill, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-11-14 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-11-14 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 73 Cornhill, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-02-13 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2025-02-13 ~ now
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-02-14 ~ now
    IIF 22 - Director → ME
  • 21
    icon of address Unit 10 Oakhanger Farm Oakhanger Road, Oakhanger, Bordon, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-06-24 ~ now
    IIF 9 - Director → ME
  • 22
    EUSTON RESINS LIMITED - 2025-07-08
    icon of address Unit 10 Oakhanger Farm Oakhanger Road, Oakhanger, Bordon, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-06-24 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-06-24 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 29-31 Finedon Road, Wellingborough, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,653 GBP2024-12-31
    Officer
    icon of calendar 2021-05-18 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-05-18 ~ now
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address Fourways Farm Buildings Dagnall Road, Great Gaddesden, Hemel Hempstead, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-06-04 ~ now
    IIF 15 - Director → ME
  • 25
    icon of address Canal Street, Brierley Hill, Staffs
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    14,679,662 GBP2024-12-31
    Officer
    icon of calendar 2023-03-14 ~ now
    IIF 3 - Director → ME
  • 26
    SENBROWN LIMITED - 1979-12-31
    icon of address C/o Hammond Chemicals Ltd, Canal Street, Brierley Hill, West Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-03-14 ~ now
    IIF 2 - Director → ME
  • 27
    icon of address Canal Street, Brierley Hill, West Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-03-14 ~ now
    IIF 6 - Director → ME
  • 28
    icon of address C/o Hammond Chemicals Limited, Canal Street, Brierley Hill, West Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-03-14 ~ now
    IIF 1 - Director → ME
  • 29
    icon of address 361 Burnley Road, Todmorden, Lancashire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    422,796 GBP2024-03-31
    Officer
    icon of calendar 2023-04-20 ~ now
    IIF 24 - Director → ME
  • 30
    icon of address 5 Atholl Crescent, Edinburgh, Midlothian, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-09-23 ~ now
    IIF 60 - LLP Designated Member → ME
  • 31
    icon of address C/o Hammond Chemicals Ltd Canal Street, Brierley Hill, Staffs
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-03-14 ~ now
    IIF 4 - Director → ME
  • 32
    ATEX FACTORS LIMITED - 1976-12-31
    icon of address Canal St., Brierley Hill, Staffs.
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-03-14 ~ now
    IIF 5 - Director → ME
  • 33
    icon of address Censeo House, 6 St. Peters Street, St. Albans, United Kingdom
    Active Corporate (11 parents)
    Net Assets/Liabilities (Company account)
    500,000 GBP2025-02-28
    Officer
    icon of calendar 2021-03-08 ~ now
    IIF 34 - LLP Designated Member → ME
  • 34
    ELLENBOROUGH 128 LIMITED - 1994-11-23
    icon of address Brailsford House, Knapp Lane St James Square, Cheltenham, Gloucestershire
    Active Corporate (4 parents)
    Equity (Company account)
    1,041,624 GBP2024-08-31
    Officer
    icon of calendar 2022-08-17 ~ now
    IIF 14 - Director → ME
  • 35
    icon of address Fourways Farm Buildings Dagnall Road, Great Gaddesden, Hemel Hempstead, Herts, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,395,625 GBP2024-02-29
    Officer
    icon of calendar 2024-07-10 ~ now
    IIF 28 - Director → ME
  • 36
    icon of address 361 Burnley Road, Todmorden, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    2,779,865 GBP2024-03-31
    Officer
    icon of calendar 2023-04-20 ~ now
    IIF 23 - Director → ME
  • 37
    icon of address Unit 1-2 Rainbow Court Armstrong Way, Yate, Bristol, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-08-21 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-08-21 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address Units 4-5 Broxhead Trading Estate Broxhead Farm Road, Lindford, Bordon, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,768,026 GBP2024-10-31
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 10 - Director → ME
  • 39
    icon of address Unit 1-2 Rainbow Court Armstrong Way, Yate, Bristol, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -396,480 GBP2024-03-31
    Officer
    icon of calendar 2023-03-20 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-03-20 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address Unit 10 Oakhanger Farm Oakhanger Road, Oakhanger, Bordon, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-06-24 ~ now
    IIF 8 - Director → ME
  • 41
    icon of address 44 Crowndale Road, London
    Active Corporate (14 parents)
    Officer
    icon of calendar 2021-03-31 ~ now
    IIF 47 - Director → ME
Ceased 4
  • 1
    39 INVERNESS TERRACE LIMITED - 2004-04-22
    icon of address 39 Inverness Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2011-09-21 ~ 2021-09-30
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-11-08 ~ 2021-09-30
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    LOFTHILL LIMITED - 1987-06-02
    BARTON HARBOUR SILOS LIMITED - 1987-11-04
    icon of address Harbour Road Trading Estate, Portishead, Bristol
    Active Corporate (2 parents)
    Equity (Company account)
    3,060,094 GBP2024-10-31
    Officer
    icon of calendar 2018-09-14 ~ 2020-12-18
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2018-09-14 ~ 2020-12-18
    IIF 55 - Has significant influence or control OE
  • 3
    CARD-EL LIMITED - 1997-07-28
    icon of address 5 Marquis Centre, Baldock, Hertfordshire
    Active Corporate (6 parents)
    Equity (Company account)
    740,622 GBP2024-12-31
    Officer
    icon of calendar 2015-05-01 ~ 2017-05-30
    IIF 29 - Director → ME
    icon of calendar 2015-05-01 ~ 2017-05-30
    IIF 59 - Secretary → ME
  • 4
    icon of address C/o Barton Fabrications Ltd Harbour Road Trading Estate, Portishead, Bristol, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -1,744,034 GBP2024-10-31
    Officer
    icon of calendar 2018-07-17 ~ 2020-12-18
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2018-07-17 ~ 2020-12-11
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.