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

Ducker, Andrew James

    Related profiles found in government register
  • Ducker, Andrew James

    Registered addresses and corresponding companies
    • Unit 26, Brighton Street Industrial Estate, Freightliner Road, Hull, HU3 4EN

      IIF 1
    • Unit 26 Brighton Street Ind Est, Freightliner Road, Hull, North Humberside, HU3 4EN

      IIF 2
    • Unit 26, Brighton Street Industrial Estate, Freightliner Road, Hull, East Riding Of Yorkshire, HU3 4UN, United Kingdom

      IIF 3 IIF 4
    • Unit 26 Brighton Street, Industrial, Freightliner Road, Kingston Upon Hull, North Humberside, HU3 4UN

      IIF 5
    • 63a, Lillington Road, Leamington Spa, Warwickshire, CV32 6LF, United Kingdom

      IIF 6
  • Ducker, Andrew James
    British

    Registered addresses and corresponding companies
    • 42 St Marys Road, Leamington Spa, Warwickshire, CV31 1JP

      IIF 7
  • Ducker, Andrew James
    British company director

    Registered addresses and corresponding companies
    • 42 St Marys Road, Leamington Spa, Warwickshire, CV31 1JP

      IIF 8 IIF 9
    • Bentley House, 63a Lillington Road, Leamington Spa, Warwickshire, CV32 6LF

      IIF 10
  • Ducker, Andrew James
    born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Hamilton Terrace, Leamington Spa, Warwickshire, CV32 4LY, England

      IIF 11 IIF 12
    • C/o Leathers Llp, 17th Floor, Cale Cross House, Pilgrim Street, Newcastle Upon Tyne, Tyne And Wear, NE1 6SU, United Kingdom

      IIF 13
  • Ducker, Andrew James
    British chartered accountant born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 42 St Marys Road, Leamington Spa, Warwickshire, CV31 1JP

      IIF 14
  • Ducker, Andrew James
    British company director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
  • Ducker, Andrew James
    British director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • Jubilee Mill, Taylor Street, Clitheroe, Lancashire, BB7 1NL, England

      IIF 18
    • 42 St Marys Road, Leamington Spa, Warwickshire, CV31 1JP

      IIF 19
    • Suite 4, 7th Floor, 50 Broadway, London, SW1H 0DB, England

      IIF 20
  • Ducker, Andrew James
    British accountant born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63a, Lillington Road, Leamington Spa, Warwickshire, CV32 6LF, England

      IIF 21
  • Ducker, Andrew James
    British chartered accountant born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70 Castle Street, Bodmin, Cornwall, PL31 2DY, United Kingdom

      IIF 22
    • Broadmeads, Ware, Hertfordshire, SG12 9HS

      IIF 23 IIF 24
  • Ducker, Andrew James
    British company director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Patricia Way, Pysons Road, Broadstairs, Kent, CT10 2XZ

      IIF 25 IIF 26
    • Patricia Way, Pysons Road, Broadstairs, Kent, CT10 2XZ, England

      IIF 27
    • Algores Way, Wisbech, Cambridgeshire, PE13 2TQ

      IIF 28
    • The Avenue Industrial Estate, Croescadarn Close, Pentwyn, Cardiff, CF23 8HE, United Kingdom

      IIF 29
    • Unit 6, Faraday Road Business Park, Littleport, Ely, Cambridgeshire, CB6 1PE, United Kingdom

      IIF 30
    • Unit 26, Brighton Street Industrial Estate, Freightliner Road, Hull, HU3 4EN

      IIF 31
    • Broadmeads, Ware, Hertfordshire, SG12 9HS

      IIF 32
    • Unit 26 Brighton Street Ind Est, Freightliner Road, Hull, North Humberside, HU3 4EN

      IIF 33
    • Unit 26, Brighton Street Industrial Estate, Freightliner Road, Hull, East Riding Of Yorkshire, HU3 4UN, England

      IIF 34
    • Unit 26, Brighton Street Industrial Estate, Freightliner Road, Hull, East Riding Of Yorkshire, HU3 4UN, United Kingdom

      IIF 35 IIF 36
    • Unit 26 Brighton Street Industrial Estate, Freightliner Road, Hull, North Humberside, HU3 4EN, England

      IIF 37
    • 36, Hamilton Terrace, Leamington Spa, CV32 4LY, United Kingdom

      IIF 38
    • 36, Hamilton Terrace, Leamington Spa, Warwickshire, CV32 4LY, United Kingdom

      IIF 39 IIF 40 IIF 41
    • Bentley House, 63a Lillington Road, Leamington Spa, Warwickshire, CV32 6LF

      IIF 45 IIF 46 IIF 47
    • 8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL

      IIF 49
    • International Business Park, 11 Rick Roberts Way, Stratford, London, E15 2NF, United Kingdom

      IIF 50
    • The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 51 IIF 52
    • Hugden Way Norton Grove Industrial Estate, Norton, Malton, North Yorkshire, YO17 9HG

      IIF 53
    • Apollo, 2 Dovecote Road, Holytown, Motherwell, ML1 4GP, Scotland

      IIF 54
    • Blenheim Way, Market Deeping, Peterborough, PE6 8LD, United Kingdom

      IIF 55 IIF 56 IIF 57
    • C/o Graywoods 4th Floor, Fountain Precinct, Leopold Street, Sheffield, S1 2JA

      IIF 58 IIF 59 IIF 60
    • Millennium Works, Enterprise Way, Wisbech, Cambridgeshire, PE14 0SB, England

      IIF 64 IIF 65 IIF 66
    • Millennium Works, Enterprise Way, Wisbech, Cambridgeshire, PE14 0SB, United Kingdom

      IIF 68
    • Priden Engineering Ltd, Algores Way, Wisbech, Cambs, PE13 2TQ, United Kingdom

      IIF 69
    • Priden (uk) Ltd, Algores Way, Wisbech, Cambs, PE13 2TQ

      IIF 70
  • Ducker, Andrew James
    British director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o A&l Goodbody, 42-46 Fountain Street, Belfast, BT1 5EF, United Kingdom

      IIF 71
    • Jubilee Mill, Taylor Street, Clitheroe, Lancashire, BB7 1NL, United Kingdom

      IIF 72 IIF 73 IIF 74
    • 79, Manton Road, Earlstrees Industrial Estate, Corby, NN17 4JL, England

      IIF 75 IIF 76 IIF 77
    • 36 Hamilton Terrace, Leamington Spa, CV32 4LY

      IIF 79
    • 36, Hamilton Terrace, Leamington Spa, CV32 4LY, England

      IIF 80 IIF 81 IIF 82
    • 36, Hamilton Terrace, Leamington Spa, CV32 4LY, United Kingdom

      IIF 90 IIF 91 IIF 92
    • 36, Hamilton Terrace, Leamington Spa, Warwickshire, CV32 4LY, United Kingdom

      IIF 98
    • 38, Hamilton Terrace, Leamington Spa, CV32 4LY, United Kingdom

      IIF 99
    • 42 St Marys Road, Leamington Spa, Warwickshire, CV31 1JP

      IIF 100
    • 63a, Lillington Road, Leamington Spa, Warwickshire, CV32 6LF

      IIF 101 IIF 102 IIF 103
    • 63a, Lillington Road, Leamington Spa, Warwickshire, CV32 6LF, England

      IIF 104
    • Bentley House, 63a Lillington Road, Leamington Spa, Warwickshire, CV32 6LF

      IIF 105
    • Suite 4, 7th Floor, 50 Broadway, London, SW1H 0DB, England

      IIF 106
    • 11th Floor, Landmark St Peter's Square, 1 Oxford Street, Manchester, M1 4PB

      IIF 107
    • C/o 17th Floor ,cale Cross House, Pilgrim Street, Newcastle Upon Tyne, Tyne & Wear, NE1 6SU, United Kingdom

      IIF 108
    • First Floor, 2 Collingwood Street, Newcastle Upon Tyne, NE1 1JF, United Kingdom

      IIF 109
    • First Floor, 2 Collingwood Street, Newcastle Upon Tyne, Tyne And Wear, NE1 1JF, United Kingdom

      IIF 110
    • Holland Place, Wardentree Park, Spalding, PE11 3ZN

      IIF 111
  • Ducker, Andrew James
    British managing director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bentley House, 63a Lillington Road, Leamington Spa, Warwickshire, CV32 6LF

      IIF 112
    • Broadmeads, Ware, Hertfordshire, SG12 9HS

      IIF 113
  • Ducker, Andrew James
    British partner born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 4, 7th Floor, 50 Broadway, London, SW1H 0DB, United Kingdom

      IIF 114
  • Ducker, Andrew James
    British director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Hamilton Terrace, Leamington Spa, Warwickshire, CV32 4LY, England

      IIF 115
  • Mr Andrew James Ducker
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, 2 Collingwood Street, Newcastle Upon Tyne, NE1 1JF, United Kingdom

      IIF 116
  • Mr Andrew James Ducker
    British born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jubilee Mill, Taylor Street, Clitheroe, Lancashire, BB7 1NL

      IIF 117
    • 36, Hamilton Terrace, Leamington Spa, CV32 4LY, England

      IIF 118
    • 36, Hamilton Terrace, Leamington Spa, Warwickshire, CV32 4LY, England

      IIF 119 IIF 120
    • 36, Hamilton Terrace, Leamington Spa, Warwickshire, CV32 4LY, United Kingdom

      IIF 121
    • 38, Hamilton Terrace, Leamington Spa, CV32 4LY, United Kingdom

      IIF 122
    • Bentley House, 63a Lillington Road, Leamington Spa, Warwickshire, CV32 6LF

      IIF 123
    • Bentley House, 63a Lillington Road, Leamington Spa, Warwickshire, CV32 6LF, United Kingdom

      IIF 124
    • First Floor, 2 Collingwood Street, Newcastle Upon Tyne, NE1 1JF, United Kingdom

      IIF 125
    • First Floor, 2 Collingwood Street, Newcastle Upon Tyne, Tyne And Wear, NE1 1JF, United Kingdom

      IIF 126
  • Andrew James Ducker
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Hamilton Terrace, Leamington Spa, Warwickshire, CV32 4LY, England

      IIF 127
child relation
Offspring entities and appointments
Active 82
  • 1
    St Helen's House, King Street, Derby
    Dissolved corporate (1 parent)
    Officer
    2009-04-23 ~ dissolved
    IIF 112 - director → ME
  • 2
    ALUGLAZE SYSTEMS LIMITED - 2013-09-17
    ALUCRAFT SYSTEMS LIMITED - 2013-03-20
    ALUGLAZE SYSTEMS LIMITED - 2013-02-26
    8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Corporate (4 parents)
    Officer
    2018-07-19 ~ now
    IIF 49 - director → ME
  • 3
    LEGISLATOR 1694 LIMITED - 2005-03-22
    Chiswick Avenue Mildenhall, Bury St Edmunds, Suffolk
    Corporate (3 parents, 3 offsprings)
    Officer
    2019-08-16 ~ now
    IIF 92 - director → ME
  • 4
    LIGHTHOUSE BIDCO LIMITED - 2021-01-20
    36 Hamilton Terrace, Leamington Spa, Warwickshire, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2020-08-20 ~ now
    IIF 43 - director → ME
  • 5
    SHOO 223 LIMITED - 2006-05-08
    Patricia Way, Pysons Road, Broadstairs, Kent
    Corporate (5 parents, 2 offsprings)
    Officer
    2023-09-13 ~ now
    IIF 26 - director → ME
  • 6
    BLAZE NEON LIMITED - 2016-01-04
    Patricia Way, Pysons Road, Broadstairs, Kent
    Corporate (4 parents)
    Officer
    2021-12-23 ~ now
    IIF 25 - director → ME
  • 7
    ELEMENT BIDCO LIMITED - 2021-01-20
    36 Hamilton Terrace, Leamington Spa, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    2020-12-23 ~ now
    IIF 96 - director → ME
  • 8
    ELEMENT TOPCO LIMITED - 2021-01-20
    36 Hamilton Terrace, Leamington Spa, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    2020-12-21 ~ now
    IIF 91 - director → ME
  • 9
    Jubilee Mill, Taylor Street, Clitheroe, Lancashire, United Kingdom
    Corporate (5 parents)
    Officer
    2015-12-18 ~ now
    IIF 73 - director → ME
  • 10
    36 Hamilton Terrace, Leamington Spa, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2021-06-10 ~ now
    IIF 95 - director → ME
  • 11
    36 Hamilton Terrace, Leamington Spa, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2021-06-07 ~ now
    IIF 94 - director → ME
  • 12
    C/o Graywoods, 4th Floor Fountain Precinct, Leopold Street, Sheffield
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2022-08-09 ~ dissolved
    IIF 60 - director → ME
  • 13
    C/o Graywoods, 4th Floor, Fountain Precinct, Leopold Street, Sheffield
    Dissolved corporate (4 parents)
    Officer
    2022-08-09 ~ dissolved
    IIF 61 - director → ME
  • 14
    C/o Graywoods, 4th Floor Fountain Precinct, Leopold Street, Sheffield
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2022-08-09 ~ dissolved
    IIF 63 - director → ME
  • 15
    ACTIVE SIGN MAINTENANCE LIMITED - 2008-04-02
    ACTIVE SIGNS & BLINDS LIMITED - 1995-10-19
    Patricia Way, Pysons Road, Broadstairs, Kent, England
    Corporate (4 parents)
    Officer
    2021-12-23 ~ now
    IIF 27 - director → ME
  • 16
    DUNLOP LATEX FOAM LIMITED - 2009-06-26
    DUNLOPILLO LIMITED - 2002-10-22
    APACHE MANUFACTURING - 1997-03-10
    Kpmg Llp 1 The Embankment, Neville Street, Leeds, West Yorkshire
    Dissolved corporate (4 parents)
    Officer
    2007-02-08 ~ dissolved
    IIF 14 - director → ME
  • 17
    DMAD MANAGEMENT SERVICES LIMITED - 2008-09-19
    DMAD MARKETING SERVICES LIMITED - 2008-09-17
    HAMSARD 3125 LIMITED - 2008-09-10
    The Old Post Office, 63 Saville Street, North Shields, Tyne & Wear
    Dissolved corporate (2 parents)
    Officer
    2008-10-03 ~ dissolved
    IIF 105 - director → ME
  • 18
    C/o 17th Floor ,cale Cross House, Pilgrim Street, Newcastle Upon Tyne, Tyne & Wear, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-06-06 ~ dissolved
    IIF 108 - director → ME
  • 19
    Trutex Ltd, Taylor Street, Clitheroe, England
    Corporate (4 parents, 1 offspring)
    Officer
    2015-11-26 ~ now
    IIF 18 - director → ME
  • 20
    ARCHITECTURAL DEVELOPMENTS LIMITED - 2011-01-19
    LEVERBRIDGE DEVELOPMENTS LTD - 2007-10-15
    Chiswick Avenue, Mildenhall, Suffolk
    Corporate (3 parents)
    Officer
    2019-08-16 ~ now
    IIF 97 - director → ME
  • 21
    First Floor, 2 Collingwood Street, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    363,654 GBP2017-05-31
    Officer
    2013-04-11 ~ dissolved
    IIF 109 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    First Floor, 2 Collingwood Street, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    13,458 GBP2023-02-28
    Officer
    2019-02-04 ~ dissolved
    IIF 110 - director → ME
    Person with significant control
    2020-09-11 ~ dissolved
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    36 Hamilton Terrace, Leamington Spa, Warwickshire, England
    Corporate (2 parents, 1 offspring)
    Officer
    2016-08-31 ~ now
    IIF 12 - llp-designated-member → ME
    Person with significant control
    2016-08-31 ~ now
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 120 - Right to surplus assets - More than 25% but not more than 50%OE
  • 24
    36 Hamilton Terrace, Leamington Spa, Warwickshire, England
    Corporate (2 parents, 2 offsprings)
    Officer
    2016-08-24 ~ now
    IIF 115 - director → ME
  • 25
    Fourth Floor, 7 Castle Street, Edinburgh
    Corporate (1 parent)
    Person with significant control
    2017-06-27 ~ now
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 121 - Right to surplus assets - More than 25% but not more than 50%OE
  • 26
    7 Melville Crescent, Edinburgh, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-09-12 ~ dissolved
    IIF 99 - director → ME
    Person with significant control
    2016-09-12 ~ dissolved
    IIF 122 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    36 Hamilton Terrace, Leamington Spa, Warwickshire, England
    Corporate (2 parents, 15 offsprings)
    Officer
    2016-08-24 ~ now
    IIF 11 - llp-designated-member → ME
    Person with significant control
    2016-08-24 ~ now
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 119 - Right to surplus assets - More than 25% but not more than 50%OE
  • 28
    COBCO 838 LIMITED - 2007-06-08
    First Floor, 2 Collingwood Street, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    3,783,368 GBP2017-05-31
    Officer
    2007-05-16 ~ dissolved
    IIF 48 - director → ME
    2007-08-01 ~ dissolved
    IIF 10 - secretary → ME
  • 29
    First Floor, 2 Collingwood Street, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-10-12 ~ dissolved
    IIF 13 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 116 - Has significant influence or controlOE
  • 30
    WENGAIN LIMITED - 1999-10-25
    GEORGE HALL (STOCKPORT) LIMITED - 1997-03-29
    The Old Post Office, 63 Saville Street, North Shields, Tyne & Wear
    Dissolved corporate (2 parents)
    Officer
    2004-04-26 ~ dissolved
    IIF 46 - director → ME
  • 31
    TAYVIN 190 LIMITED - 2000-06-12
    Chiswick Avenue, Mildenhall, Suffolk
    Corporate (3 parents)
    Officer
    2019-08-16 ~ now
    IIF 93 - director → ME
  • 32
    Suite 3 Regency House 91 Western Road, Brighton
    Corporate (2 parents)
    Officer
    2023-09-29 ~ now
    IIF 98 - director → ME
  • 33
    C/o Graywoods 4th Floor Fountain Precinct, Leopold Street, Sheffield
    Dissolved corporate (4 parents, 3 offsprings)
    Officer
    2017-08-31 ~ dissolved
    IIF 59 - director → ME
  • 34
    C/o Graywoods 4th Floor Fountain Precinct, Leopold Street, Sheffield
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2020-08-17 ~ dissolved
    IIF 58 - director → ME
  • 35
    Millennium Works, Enterprise Way, Wisbech, Cambridgeshire, England
    Corporate (4 parents, 1 offspring)
    Officer
    2021-04-23 ~ now
    IIF 65 - director → ME
  • 36
    36 Hamilton Terrace, Leamington Spa, Warwickshire, United Kingdom
    Dissolved corporate (6 parents)
    Officer
    2021-12-02 ~ dissolved
    IIF 39 - director → ME
  • 37
    The Avenue Industrial Estate Croescadarn Close, Pentwyn, Cardiff, United Kingdom
    Dissolved corporate (6 parents)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    2020-08-17 ~ dissolved
    IIF 29 - director → ME
  • 38
    Unit 26 Brighton Street Industrial Estate, Freightliner Road, Hull, North Humberside
    Dissolved corporate (1 parent)
    Officer
    2014-09-24 ~ dissolved
    IIF 37 - director → ME
  • 39
    Suite 4, 7th Floor 50 Broadway, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2019-07-29 ~ now
    IIF 86 - director → ME
  • 40
    Suite 4, 7th Floor 50 Broadway, London, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Officer
    2019-07-29 ~ now
    IIF 82 - director → ME
  • 41
    Suite 4, 7th Floor 50 Broadway, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2019-07-29 ~ now
    IIF 88 - director → ME
  • 42
    Suite 4, 7th Floor 50 Broadway, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2019-07-29 ~ now
    IIF 85 - director → ME
  • 43
    36 Hamilton Terrace, Leamington Spa, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    2020-01-14 ~ dissolved
    IIF 81 - director → ME
  • 44
    36 Hamilton Terrace, Leamington Spa, England
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2022-11-30 ~ dissolved
    IIF 89 - director → ME
  • 45
    36 Hamilton Terrace, Leamington Spa, England
    Dissolved corporate (2 parents, 2 offsprings)
    Officer
    2022-11-30 ~ dissolved
    IIF 87 - director → ME
  • 46
    36 Hamilton Terrace, Leamington Spa, England
    Dissolved corporate (2 parents)
    Officer
    2022-11-30 ~ dissolved
    IIF 80 - director → ME
  • 47
    36 Hamilton Terrace, Leamington Spa, England
    Dissolved corporate (2 parents)
    Officer
    2022-12-06 ~ dissolved
    IIF 83 - director → ME
  • 48
    THE CLARISON GROUP LIMITED - 2024-05-31
    HAMSARD 3747 LIMITED - 2024-03-26
    Suite 4, 7th Floor 50 Broadway, London, England
    Corporate (3 parents)
    Officer
    2024-03-18 ~ now
    IIF 20 - director → ME
  • 49
    Suite 4, 7th Floor 50 Broadway, London, England
    Corporate (4 parents)
    Officer
    2024-11-21 ~ now
    IIF 106 - director → ME
  • 50
    FRIARS 729 LIMITED - 2019-08-07
    C/o Graywoods 4th Floor Fountain Precinct, Leopold Street, Sheffield
    Dissolved corporate (4 parents, 2 offsprings)
    Officer
    2017-08-31 ~ dissolved
    IIF 62 - director → ME
  • 51
    36 Hamilton Terrace, Leamington Spa, Warwickshire, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Officer
    2020-08-19 ~ now
    IIF 42 - director → ME
  • 52
    79 Manton Road, Earlstrees Industrial Estate, Corby, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2021-01-13 ~ dissolved
    IIF 75 - director → ME
  • 53
    Bentley House, 63a Lillington Road, Leamington Spa, Warwickshire
    Corporate (2 parents)
    Officer
    2017-06-02 ~ now
    IIF 45 - director → ME
    Person with significant control
    2017-06-02 ~ now
    IIF 124 - Ownership of shares – More than 50% but less than 75%OE
    IIF 124 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 124 - Right to appoint or remove directorsOE
  • 54
    Suite 4, 7th Floor 50 Broadway, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2018-06-08 ~ now
    IIF 114 - director → ME
  • 55
    Suite 2, First Floor Templeback, 10 Temple Back, Bristol, United Kingdom
    Corporate (2 parents)
    Officer
    2025-02-25 ~ now
    IIF 79 - director → ME
  • 56
    KESSLERS STRATFORD LIMITED - 2016-02-05
    The Shard, 32 London Bridge Street, London
    Dissolved corporate (3 parents)
    Officer
    2020-08-17 ~ dissolved
    IIF 51 - director → ME
  • 57
    Apollo 2 Dovecote Road, Holytown, Motherwell, Scotland
    Corporate (4 parents, 1 offspring)
    Officer
    2018-04-27 ~ now
    IIF 54 - director → ME
  • 58
    The Shard, 32 London Bridge Street, London
    Dissolved corporate (7 parents, 1 offspring)
    Officer
    2020-08-17 ~ dissolved
    IIF 52 - director → ME
  • 59
    FIRE BARRIER AND CONTROL LIMITED - 2002-07-19
    FIRE BARIER AND CONTROL LIMITED - 2001-06-06
    FIRE BARRIER AND CONTROL GROUP LIMITED - 2001-05-03
    SHELDRAKE HOLDINGS LIMITED - 1999-09-06
    ARCHITECTURAL GLAZING LIMITED - 1999-04-29
    Chiswick Avenue, Mildenhall, Bury St Edmunds, Suffolk
    Corporate (3 parents)
    Officer
    2019-08-16 ~ now
    IIF 90 - director → ME
  • 60
    79 Manton Road, Earlstrees Industrial Estate, Corby, England
    Dissolved corporate (2 parents)
    Officer
    2021-12-06 ~ dissolved
    IIF 38 - director → ME
  • 61
    HAMSARD 3598 LIMITED - 2021-09-03
    4th Floor Fountain Precinct, Leopold Street, Sheffield
    Corporate (2 parents, 1 offspring)
    Officer
    2021-01-12 ~ now
    IIF 77 - director → ME
  • 62
    HAMSARD 3604 LIMITED - 2021-09-03
    C/o Leonard Curtis, 4th Floor Fountain Precinct, Leopold Street, Sheffield
    Corporate (2 parents, 2 offsprings)
    Officer
    2021-01-12 ~ now
    IIF 76 - director → ME
  • 63
    11th Floor, Landmark St Peter's Square, 1 Oxford Street, Manchester
    Corporate (5 parents, 1 offspring)
    Officer
    2021-01-13 ~ now
    IIF 107 - director → ME
  • 64
    HAMSARD 3599 LIMITED - 2021-09-03
    4th Floor Fountain Precinct, Leopald Street, Sheffield
    Corporate (2 parents, 1 offspring)
    Officer
    2021-01-12 ~ now
    IIF 78 - director → ME
  • 65
    36 Hamilton Terrace, Leamington Spa, Warwickshire, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2020-03-12 ~ dissolved
    IIF 44 - director → ME
  • 66
    36 Hamilton Terrace, Leamington Spa, Warwickshire, United Kingdom
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2020-03-11 ~ dissolved
    IIF 41 - director → ME
  • 67
    PENROSE BIDCO LIMITED - 2020-03-10
    36 Hamilton Terrace, Leamington Spa, Warwickshire, United Kingdom
    Dissolved corporate (4 parents, 1 offspring)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    2019-12-06 ~ dissolved
    IIF 40 - director → ME
  • 68
    DMWSL 070 LIMITED - 1991-02-11
    Unit 26 Brighton Street, Industrial, Freightliner Road, Kingston Upon Hull, North Humberside
    Dissolved corporate (1 parent)
    Officer
    2011-10-04 ~ dissolved
    IIF 5 - secretary → ME
  • 69
    Priden (uk) Ltd, Algores Way, Wisbech, Cambs
    Corporate (5 parents, 1 offspring)
    Officer
    2018-03-29 ~ now
    IIF 70 - director → ME
  • 70
    Algores Way, Wisbech, Cambridgeshire
    Corporate (5 parents)
    Equity (Company account)
    2,002,038 GBP2017-03-30
    Officer
    2018-03-29 ~ now
    IIF 28 - director → ME
  • 71
    Priden Engineering Ltd, Algores Way, Wisbech, Cambs, United Kingdom
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -302 GBP2017-02-28
    Officer
    2018-03-29 ~ now
    IIF 69 - director → ME
  • 72
    BONUMCORPUS (NO. 54) LIMITED - 2020-11-26
    C/o A&l Goodbody, 42-46 Fountain Street, Belfast, United Kingdom
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,653,175 GBP2023-11-30
    Officer
    2020-12-23 ~ now
    IIF 71 - director → ME
  • 73
    Millennium Works, Enterprise Way, Wisbech, Cambridgeshire, England
    Corporate (4 parents)
    Officer
    2016-12-02 ~ now
    IIF 64 - director → ME
  • 74
    THE CLARISON GROUP LIMITED - 2024-03-26
    HAMSARD 3536 LIMITED - 2021-03-24
    Floor 2 10 Wellington Place, Leeds
    Corporate (2 parents, 1 offspring)
    Officer
    2019-07-25 ~ now
    IIF 84 - director → ME
  • 75
    TVS INTERFLEET LIMITED - 2023-05-09
    FRIARS 731 LIMITED - 2022-07-29
    Millennium Works, Enterprise Way, Wisbech, Cambridgeshire, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2018-04-17 ~ now
    IIF 68 - director → ME
  • 76
    MCQUEEN CONSTRUCTION MACHINERY LTD - 2011-06-16
    Millennium Works, Enterprise Way, Wisbech, Cambridgeshire, England
    Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    15,726 GBP2016-07-31
    Officer
    2018-04-27 ~ now
    IIF 66 - director → ME
  • 77
    Jubilee Mill, Taylor Street, Clitheroe, Lancashire
    Corporate (4 parents, 2 offsprings)
    Officer
    2010-12-09 ~ now
    IIF 74 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 78
    EXPRESSED AS LIMITED - 2010-03-04
    Jubilee Mill, Taylor Street, Clitheroe, Lancashire
    Corporate (6 parents, 2 offsprings)
    Officer
    2010-12-09 ~ now
    IIF 72 - director → ME
  • 79
    TOTAL VEHICLE SOLUTIONS GROUP LIMITED - 2023-05-09
    FRIARS 719 LIMITED - 2018-05-21
    Millennium Works, Enterprise Way, Wisbech, Cambridgeshire, England
    Corporate (4 parents, 4 offsprings)
    Officer
    2016-11-15 ~ now
    IIF 67 - director → ME
  • 80
    PINCO 1531 LIMITED - 2000-12-15
    Blenheim Way, Market Deeping, Peterborough, United Kingdom
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    4,101,228 GBP2020-11-30
    Officer
    2021-06-07 ~ now
    IIF 55 - director → ME
  • 81
    Blenheim Way, Market Deeping, Peterborough, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    15,000,000 GBP2020-11-30
    Officer
    2021-06-07 ~ now
    IIF 57 - director → ME
  • 82
    WILCOX GROUP LIMITED - 2016-05-04
    Blenheim Way, Market Deeping, Peterborough, United Kingdom
    Corporate (5 parents)
    Cash at bank and in hand (Company account)
    535 GBP2020-11-30
    Officer
    2021-06-07 ~ now
    IIF 56 - director → ME
Ceased 29
  • 1
    APPLIED CHEMICALS LIMITED - 2003-09-11
    1 Woodborough Road, Nottingham, Nottinghamshire
    Dissolved corporate (2 parents)
    Officer
    2001-06-01 ~ 2005-01-27
    IIF 15 - director → ME
    2001-08-16 ~ 2003-10-22
    IIF 8 - secretary → ME
  • 2
    M&R 1086 LIMITED - 2009-08-10
    Broadmeads, Ware, Hertfordshire
    Dissolved corporate (2 parents)
    Officer
    2009-09-07 ~ 2012-06-30
    IIF 113 - director → ME
  • 3
    Broadmeads, Ware, Hertfordshire
    Dissolved corporate (2 parents)
    Officer
    2005-02-08 ~ 2012-06-30
    IIF 32 - director → ME
  • 4
    Unit 26 Brighton Street Industrial Estate, Freightliner Road, Hull, England
    Corporate (5 parents, 1 offspring)
    Officer
    2011-09-08 ~ 2017-11-01
    IIF 34 - director → ME
    2011-10-04 ~ 2017-11-01
    IIF 6 - secretary → ME
  • 5
    Unit 26 Brighton Street Industrial Estate, Freightliner Road, Hull, England
    Corporate (3 parents, 1 offspring)
    Officer
    2011-09-08 ~ 2017-11-01
    IIF 35 - director → ME
    2011-10-04 ~ 2017-11-01
    IIF 3 - secretary → ME
  • 6
    MAYFIELD CALE CROSS TRUSTEES LIMITED - 2013-04-10
    Gladstone House, 77-79 High Street, Egham, Surrey, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2013-03-18 ~ 2013-08-31
    IIF 30 - director → ME
  • 7
    PILGRIM FOOD GROUP LIMITED - 2013-07-26
    OVAL (1059) LIMITED - 1996-07-09
    Unit 26 Brighton Street Industrial Estate, Freightliner Road, Hull, England
    Corporate (3 parents)
    Officer
    2011-09-08 ~ 2017-11-01
    IIF 31 - director → ME
    2011-10-04 ~ 2017-11-01
    IIF 1 - secretary → ME
  • 8
    CHAUCER FOODS LIMITED - 2013-06-20
    Unit 26 Brighton Street Industrial Estate, Freightliner Road, Hull, England
    Corporate (3 parents)
    Officer
    2011-09-08 ~ 2017-11-01
    IIF 36 - director → ME
    2011-10-04 ~ 2017-11-01
    IIF 4 - secretary → ME
  • 9
    ST. NEOTS PACKAGING LIMITED - 2014-09-29
    ELDEE (NO 32) LIMITED - 1994-05-03
    1 More London Place, London
    Dissolved corporate (1 parent)
    Officer
    2009-08-06 ~ 2014-06-12
    IIF 102 - director → ME
  • 10
    DANE DISTRIBUTION LIMITED - 2015-10-13
    WENGAIN LIMITED - 1997-03-29
    Sussex House The Pines, Broad Street, Guildford, Surrey
    Dissolved corporate (2 parents)
    Officer
    2004-04-26 ~ 2013-08-31
    IIF 47 - director → ME
  • 11
    36 Hamilton Terrace, Leamington Spa, Warwickshire, England
    Corporate (2 parents, 2 offsprings)
    Person with significant control
    2016-08-24 ~ 2017-12-22
    IIF 127 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    COBCO 838 LIMITED - 2007-06-08
    First Floor, 2 Collingwood Street, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    3,783,368 GBP2017-05-31
    Officer
    2007-05-16 ~ 2007-08-28
    IIF 7 - secretary → ME
  • 13
    WENGAIN LIMITED - 1999-10-25
    GEORGE HALL (STOCKPORT) LIMITED - 1997-03-29
    The Old Post Office, 63 Saville Street, North Shields, Tyne & Wear
    Dissolved corporate (2 parents)
    Officer
    2007-08-01 ~ 2007-09-01
    IIF 9 - secretary → ME
  • 14
    Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Corporate (5 parents, 2 offsprings)
    Officer
    2005-02-01 ~ 2012-06-30
    IIF 23 - director → ME
  • 15
    Bentley House, 63a Lillington Road, Leamington Spa, Warwickshire
    Corporate (2 parents)
    Person with significant control
    2018-01-22 ~ 2018-01-22
    IIF 123 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
  • 16
    Suite 4, 7th Floor 50 Broadway, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Person with significant control
    2018-06-08 ~ 2018-06-08
    IIF 118 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    PIMCO 2923 LIMITED - 2013-01-21
    Hugden Way Norton Grove Industrial Estate, Norton, Malton, North Yorkshire
    Corporate (5 parents, 5 offsprings)
    Officer
    2013-07-04 ~ 2014-11-14
    IIF 53 - director → ME
  • 18
    KESSLERS STRATFORD LIMITED - 2016-02-05
    The Shard, 32 London Bridge Street, London
    Dissolved corporate (3 parents)
    Officer
    2017-09-06 ~ 2018-10-18
    IIF 50 - director → ME
  • 19
    70 Castle Street, Bodmin, Cornwall, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    4,227 GBP2023-05-31
    Officer
    2019-01-15 ~ 2020-12-10
    IIF 22 - director → ME
  • 20
    HAWKINS CAR CARE LIMITED - 2008-12-30
    Broadmeads, Ware, Hertfordshire
    Dissolved corporate (2 parents)
    Officer
    2008-12-18 ~ 2012-06-30
    IIF 24 - director → ME
  • 21
    NILEFAME LIMITED - 1982-03-03
    C/o Leathers Llp 17th Floor Cale, Cross House Pilgrim Street, Newcastle Upon Tyne, Tyne & Wear
    Dissolved corporate (2 parents)
    Officer
    2004-04-26 ~ 2007-07-06
    IIF 17 - director → ME
  • 22
    CROSSCO (1129) LIMITED - 2008-11-03
    4b Christchurch House Beaufort Court, Sir Thomas Longley Road, Medway City Estate, Rochester, Kent, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    67,125 GBP2019-03-31
    Officer
    2009-02-13 ~ 2014-06-27
    IIF 100 - director → ME
  • 23
    WINDSOR TEA AND COFFEE COMPANY LIMITED(THE) - 1994-04-18
    4b Christchurch House Beaufort Court, Sir Thomas Longley Road, Medway City Estate, Rochester, Kent, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,383 GBP2023-03-31
    Officer
    2009-01-23 ~ 2014-06-27
    IIF 21 - director → ME
  • 24
    CHAUCER FOODS LIMITED - 2013-07-26
    PILGRIM FOOD HOLDINGS LIMITED - 2013-07-08
    Unit 26 Brighton Street Industrial Estate, Freightliner Road, Hull, England
    Corporate (3 parents, 2 offsprings)
    Officer
    2011-09-08 ~ 2017-11-01
    IIF 33 - director → ME
    2011-10-04 ~ 2017-11-01
    IIF 2 - secretary → ME
  • 25
    GRAPHITEC LIMITED - 1999-09-28
    RONDEC SCREEN PROCESS LIMITED - 1997-03-29
    C/o Leathers Llp 17th Floor Cale, Cross House Pilgrim Street, Newcastle Upon Tyne, Tyne & Wear
    Dissolved corporate (2 parents)
    Officer
    2004-04-26 ~ 2007-07-06
    IIF 16 - director → ME
  • 26
    HOPEFUL GLANCE LIMITED - 2008-03-28
    1 More London Place, London
    Dissolved corporate (2 parents)
    Officer
    2009-08-06 ~ 2014-06-12
    IIF 103 - director → ME
  • 27
    1 More London Place, London
    Dissolved corporate (1 parent)
    Officer
    2009-08-06 ~ 2009-08-06
    IIF 101 - director → ME
    2012-03-01 ~ 2014-06-12
    IIF 104 - director → ME
  • 28
    NOTSALLOW 156 LIMITED - 2002-03-05
    1 More London Place, London
    Dissolved corporate (1 parent)
    Officer
    2012-07-01 ~ 2014-06-12
    IIF 111 - director → ME
  • 29
    DANE & CO.,LIMITED - 2013-10-10
    First Floor, 2 Collingwood Street, Newcastle Upon Tyne, United Kingdom
    Corporate (3 parents)
    Officer
    2003-10-31 ~ 2007-07-06
    IIF 19 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.