logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

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

Ridgway, Charles Mark

    Related profiles found in government register
  • Ridgway, Charles Mark
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • C/o Group Rhodes Limited, Calder Vale Road, Wakefield, West Yorkshire, WF1 5PE, England

      IIF 1 IIF 2
    • Unit 21, Calder Vale Road, Wakefield, WF1 5PE, England

      IIF 3
    • Unit 21, Calder Vale Road, Wakefield, WF1 5PE, United Kingdom

      IIF 4
    • Unit 21 Power Park, Calder Vale Road, Wakefield, WF1 5PE, England

      IIF 5
  • Ridgway, Mark
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 62 Bayswater Road, London, W2 3PS, United Kingdom

      IIF 6
  • Ridgway, Charles Mark
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stonehaven, 7 Kings Close, Pontefract, West Yorkshire, WF8 3PD

      IIF 7 IIF 8 IIF 9
    • C/o Group Rhodes Limited, Calder Vale Road, Wakefield, WF1 5PE, England

      IIF 15
    • C/o Group Rhodes Limited, Calder Vale Road, Wakefield, West Yorkshire, WF1 5PE, England

      IIF 16 IIF 17
    • C/o Group Rhodes Limited, Unit 21, Calder Vale Road, Wakefield, West Yorkshire, WF1 5PE, England

      IIF 18
    • C/o Group Rhodes Limited, Unit 21, Calder Vale Road, Wakefield, West Yorkshire, WF1 5PE, United Kingdom

      IIF 19
    • Group Rhodes Limited, Unit 21 Greens Industrial Park, Calder Vale Road, Wakefield, West Yorkshire, WF1 5PE, England

      IIF 20
    • Part Of Group Rhodes, Calder Vale Road, Unit 21, Wakefield, West Yorkshire, WF1 5PE, United Kingdom

      IIF 21
    • Part Of Group Rhodes, Calder Vale Road, Wakefield, West Yorkshire, WF1 5PE, England

      IIF 22
    • Part Of Group Rhodes, Group Rhodes Ltd, Unit 21, Wakefield, West Yorkshire, WF1 5PE, United Kingdom

      IIF 23
    • Part Of Group Rhodes Limited, Calder Vale Road, Unit 21, Wakefield, West Yorkshire, WF1 5PE, United Kingdom

      IIF 24
    • Unit 21, Calder Vale Road, Wakefield, WF1 5PE, United Kingdom

      IIF 25
  • Ridgway, Charles Mark
    British company director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Joseph Rhodes Ltd, Belle Vue, Wakefield, West Yorkshire, WF1 5EQ, United Kingdom

      IIF 26
  • Ridgway, Charles Mark
    British managing director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stonehaven 7, Kings Close, Pontefract, West Yorkshire, WF8 3PD

      IIF 27 IIF 28
  • Ridgway, Charles Mark
    British

    Registered addresses and corresponding companies
  • Ridgway, Charles Mark
    British company secretary

    Registered addresses and corresponding companies
    • Stonehaven, 7 Kings Close, Pontefract, West Yorkshire, WF8 3PD

      IIF 38
  • Mr Charles Mark Ridgway
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • C/o Group Rhodes Limited, Calder Vale Road, Wakefield, West Yorkshire, WF1 5PE, England

      IIF 39 IIF 40 IIF 41
    • C/o Group Rhodes Limited, Unit 21, Calder Vale Road, Wakefield, West Yorkshire, WF1 5PE, England

      IIF 43
    • Unit 21, Calder Vale Road, Wakefield, WF1 5PE, England

      IIF 44
    • Unit 21, Calder Vale Road, Wakefield, WF1 5PE, United Kingdom

      IIF 45
  • Charles Mark Ridgway
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • Rhodes Group, Power Park, Wakefield, WF1 5PE, United Kingdom

      IIF 46
  • Cooper, Alastair
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • 8, Mansfield Road, Burley In Wharfedale, Ilkley, LS29 7LQ, England

      IIF 47
  • Cooper, Alastair
    British company secretary born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1a, Harewood Yard, Harewood, Leeds, West Yorkshire, LS17 9LF, United Kingdom

      IIF 48
  • Cooper, Alastair
    British company secretary/director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1a, Harewood Yard, Harewood, Leeds, West Yorkshire, LS17 9LF, United Kingdom

      IIF 49
  • Cooper, Alastair
    British director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
  • Ridgway, Charles Mark

    Registered addresses and corresponding companies
    • Stonehaven, 7 Kings Close, Pontefract, West Yorkshire, WF8 3PD

      IIF 65 IIF 66
    • Elm Tree Street, Belle Vue, Wakefield, West Yorkshire, WF1 5EQ

      IIF 67
    • Elm Tree Street, Wakefield, West Yorkshire, WF1 5EQ, United Kingdom

      IIF 68
  • Mr Alastair Cooper
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • 8, Mansfield Road, Burley In Wharfedale, Ilkley, LS29 7LQ, England

      IIF 69
  • Mr Charles Mark Ridgway
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Group Rhodes Limited, Calder Vale Road, Wakefield, WF1 5PE, England

      IIF 70
    • C/o Group Rhodes Limited, Calder Vale Road, Wakefield, West Yorkshire, WF1 5PE, England

      IIF 71
    • Unit 21, Calder Vale Road, Wakefield, WF1 5PE, United Kingdom

      IIF 72
    • Unit 21, Greens Industrial Park, Calder Vale Road, Wakefield, WF1 5PE

      IIF 73
    • Unit 21, Greens Industrial Park, Calder Vale Road, Wakefield, West Yorkshire, WF1 5PE, England

      IIF 74
  • Cooper, Alastair
    British company secretary/director

    Registered addresses and corresponding companies
    • Unit 1a, Harewood Yard, Harewood, Leeds, West Yorkshire, LS17 9LF, United Kingdom

      IIF 75
  • Cooper, Alastair
    British director

    Registered addresses and corresponding companies
  • Cooper, Alastair

    Registered addresses and corresponding companies
    • Central Square 29, Wellington Street, Leeds, West Yorkshire, LS1 4DL

      IIF 85 IIF 86
    • C/o Group Rhodes Limited, Calder Vale Road, Wakefield, West Yorkshire, WF1 5PE, England

      IIF 87 IIF 88 IIF 89
    • C/o Group Rhodes Limited, Unit 21, Calder Vale Road, Wakefield, West Yorkshire, WF1 5PE, United Kingdom

      IIF 91
    • Part Of Group Rhodes, Calder Vale Road, Unit 21, Wakefield, West Yorkshire, WF1 5PE, United Kingdom

      IIF 92
    • Part Of Group Rhodes Limited, Calder Vale Road, Unit 21, Wakefield, West Yorkshire, WF1 5PE, United Kingdom

      IIF 93
child relation
Offspring entities and appointments 40
  • 1
    ATKIN AUTOMATION LIMITED
    - now 09133997 05047146
    ATKIN AUTOMATION 2 LIMITED
    - 2014-09-11 09133997 05047146
    Wf1 5pe, Part Of Group Rhodes Limited Calder Vale Road, Unit 21, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2017-03-27 ~ now
    IIF 24 - Director → ME
    2014-07-16 ~ 2022-05-20
    IIF 93 - Secretary → ME
  • 2
    ATKIN BHP LIMITED
    - now 09134001 04968537
    ATKIN BHP 2 LIMITED
    - 2014-09-11 09134001 04968537
    Wf1 5pe, Part Of Group Rhodes Calder Vale Road, Unit 21, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2017-03-27 ~ now
    IIF 21 - Director → ME
    2014-07-16 ~ 2022-05-20
    IIF 92 - Secretary → ME
  • 3
    AVANTI AWS LIMITED - now
    CREDENTIAL AWS LIMITED
    - 2010-10-15 03573561
    WASTE TYRE SOLUTIONS LIMITED
    - 2007-03-26 03573561
    Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (28 parents)
    Officer
    2005-07-18 ~ 2010-04-01
    IIF 59 - Director → ME
    2005-07-18 ~ 2010-04-01
    IIF 84 - Secretary → ME
  • 4
    BEAUFORD ENGINEERS LIMITED
    05408954
    C/o Group Rhodes Limited, Calder Vale Road, Wakefield, West Yorkshire, England
    Active Corporate (7 parents)
    Officer
    2012-11-01 ~ 2022-05-20
    IIF 62 - Director → ME
    2005-03-31 ~ now
    IIF 10 - Director → ME
    2008-03-03 ~ 2012-07-31
    IIF 32 - Secretary → ME
    2012-07-31 ~ 2022-05-20
    IIF 87 - Secretary → ME
    Person with significant control
    2022-08-31 ~ now
    IIF 41 - Ownership of shares – 75% or more OE
  • 5
    BJD CRUSHERS LIMITED
    - now 04245363
    OMNEX ENGINEERS LTD - 2001-09-10
    Unit 21 Power Park, Calder Vale Road, Wakefield, England
    Active Corporate (9 parents)
    Officer
    2023-09-15 ~ now
    IIF 5 - Director → ME
  • 6
    BJD PROCESSING LIMITED
    15846286
    Unit 21 Calder Vale Road, Wakefield, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-07-18 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2024-07-18 ~ now
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of voting rights - 75% or more OE
  • 7
    BRITISH JEFFREY DIAMOND LIMITED
    15925350
    Unit 21 Calder Vale Road, Wakefield, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-29 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2024-08-29 ~ now
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 8
    CE HOLDINGS LIMITED
    - now 06279290
    SANDCO 1039 LIMITED
    - 2007-10-01 06279290 07039261... (more)
    Etel House, Avenue One, Letchworth Garden City, England
    Dissolved Corporate (19 parents, 1 offspring)
    Officer
    2007-10-19 ~ 2010-04-27
    IIF 48 - Director → ME
    2007-09-27 ~ 2010-04-27
    IIF 83 - Secretary → ME
  • 9
    CHESTER HYDRAULICS LIMITED
    05227832
    C/o Group Rhodes Limited, Calder Vale Road, Wakefield, West Yorkshire, England
    Active Corporate (5 parents)
    Officer
    2004-09-10 ~ now
    IIF 12 - Director → ME
    2008-03-03 ~ now
    IIF 31 - Secretary → ME
  • 10
    COIL EQUIPMENT WAREHOUSE LIMITED
    - now 02229481
    JOSEPH RHODES (CUBOID) LIMITED
    - 1998-06-17 02229481
    JUDOBAY LIMITED
    - 1988-05-25 02229481
    Part Of Group Rhodes, Calder Vale Road, Wakefield, West Yorkshire, England
    Active Corporate (4 parents)
    Officer
    2017-06-15 ~ now
    IIF 22 - Director → ME
    ~ now
    IIF 29 - Secretary → ME
  • 11
    CRAVEN FAWCETT LIMITED
    - now 03037749 00059962
    D E SYSTEMS LIMITED
    - 2001-08-21 03037749
    SIMCO 707 LIMITED
    - 1995-04-24 03037749 03037740... (more)
    C/o Group Rhodes Limited, Calder Vale Road, Wakefield, West Yorkshire, England
    Active Corporate (13 parents)
    Officer
    2012-11-01 ~ 2022-05-20
    IIF 61 - Director → ME
    2001-08-08 ~ now
    IIF 8 - Director → ME
    1995-04-12 ~ 2012-07-31
    IIF 38 - Secretary → ME
    2012-07-31 ~ 2022-05-20
    IIF 90 - Secretary → ME
  • 12
    CREDENTIAL ENVIRONMENTAL LIMITED
    SC223342
    Duart House 3 Finch Way, Strathclyde Business Park, Bellshill, Scotland
    Active Corporate (31 parents)
    Officer
    2005-04-19 ~ 2010-04-27
    IIF 49 - Director → ME
    2005-04-19 ~ 2010-04-27
    IIF 75 - Secretary → ME
  • 13
    CREDENTIAL PTL LIMITED
    06485704
    1 Unit 1 Dale Road, Meadow Industrial Estate, Worthing, West Sussex, England
    Active Corporate (6 parents)
    Officer
    2008-04-30 ~ 2010-03-31
    IIF 57 - Director → ME
    2008-04-30 ~ 2010-03-31
    IIF 80 - Secretary → ME
  • 14
    CREDENTIAL WASTE MANAGEMENT LIMITED
    SC223156 SC132009... (more)
    C/o Bdo Stoy Haywrd Llp, Ballantine House, 168 West, George Street, Glasgow, Strathclyde
    Dissolved Corporate (8 parents)
    Officer
    2005-07-18 ~ dissolved
    IIF 51 - Director → ME
    2005-07-18 ~ dissolved
    IIF 77 - Secretary → ME
  • 15
    CREDENTIAL WTS LIMITED
    - now 04329137
    AUTOMOTIVE WASTE SOLUTIONS LIMITED
    - 2007-03-28 04329137
    TREECROWN LIMITED - 2002-02-04
    Bede House St Cuthberts Way, Aycliffe Industrial Park, Newton Aycliffe, County Durham
    Dissolved Corporate (15 parents)
    Officer
    2005-07-18 ~ 2010-04-27
    IIF 58 - Director → ME
    2005-07-18 ~ 2010-04-29
    IIF 82 - Secretary → ME
  • 16
    ENGINEERING AND MACHINERY ALLIANCE LIMITED
    05974924
    62 Bayswater Road, London
    Active Corporate (8 parents)
    Officer
    2021-01-29 ~ now
    IIF 6 - Director → ME
  • 17
    FIELDING & PLATT INTERNATIONAL LIMITED
    05028057
    C/o Group Rhodes Limited Unit 21, Calder Vale Road, Wakefield, West Yorkshire, England
    Active Corporate (4 parents)
    Officer
    2004-01-28 ~ now
    IIF 18 - Director → ME
    2008-03-03 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    2021-06-30 ~ now
    IIF 43 - Has significant influence or control OE
  • 18
    FIRST (THE DEVELOPMENT AGENCY FOR THE WAKEFIELD DISTRICT) LTD
    04221080
    93 Queen Street, Sheffield, South Yorkshire
    Dissolved Corporate (37 parents)
    Officer
    2003-12-08 ~ 2011-03-29
    IIF 26 - Director → ME
  • 19
    GROUP RHODES LIMITED
    05234475
    Unit 21 Greens Industrial Park, Calder Vale Road, Wakefield, West Yorkshire, England
    Active Corporate (10 parents, 10 offsprings)
    Officer
    2004-09-17 ~ now
    IIF 7 - Director → ME
    2016-08-19 ~ 2022-05-20
    IIF 60 - Director → ME
    2008-03-03 ~ 2023-10-11
    IIF 35 - Secretary → ME
    Person with significant control
    2016-08-23 ~ now
    IIF 74 - Ownership of shares – 75% or more OE
  • 20
    HALLAMSHIRE ENGINEERING SERVICES LIMITED
    06840405
    C/o Group Rhodes Limited, Calder Vale Road, Wakefield, West Yorkshire, England
    Active Corporate (7 parents)
    Officer
    2016-08-19 ~ now
    IIF 16 - Director → ME
    2016-08-19 ~ 2022-05-20
    IIF 64 - Director → ME
    2009-03-09 ~ 2023-10-11
    IIF 33 - Secretary → ME
  • 21
    HENRY BERRY LIMITED
    05227484
    C/o Group Rhodes Limited, Calder Vale Road, Wakefield, West Yorkshire, England
    Active Corporate (5 parents)
    Officer
    2004-09-10 ~ now
    IIF 14 - Director → ME
    2008-03-03 ~ now
    IIF 65 - Secretary → ME
  • 22
    HME MINTING LIMITED
    08634703
    C/o Group Rhodes Limited, Calder Vale Road, Wakefield, West Yorkshire, England
    Active Corporate (1 parent)
    Officer
    2013-08-02 ~ now
    IIF 17 - Director → ME
    2013-08-02 ~ 2022-05-20
    IIF 88 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 71 - Ownership of shares – 75% or more OE
  • 23
    JOHN SHAW & SONS (SALFORD) LIMITED
    05227456
    C/o Group Rhodes Limited, Calder Vale Road, Wakefield, West Yorkshire, England
    Active Corporate (4 parents)
    Officer
    2004-09-10 ~ now
    IIF 11 - Director → ME
    2008-03-03 ~ now
    IIF 66 - Secretary → ME
    Person with significant control
    2022-08-31 ~ now
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 24
    JOSEPH RHODES LIMITED
    - now 00063294 13905342
    JOSEPH RHODES & SONS LIMITED
    - 1980-12-31 00063294
    Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (9 parents, 4 offsprings)
    Officer
    2012-11-01 ~ dissolved
    IIF 54 - Director → ME
    ~ dissolved
    IIF 28 - Director → ME
    2012-07-31 ~ dissolved
    IIF 86 - Secretary → ME
    2008-03-03 ~ 2012-07-31
    IIF 34 - Secretary → ME
  • 25
    JOSEPH RHODES LIMITED
    13905342 00063294
    Unit 21 Calder Vale Road, Wakefield, England
    Active Corporate (1 parent)
    Officer
    2022-02-09 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2022-02-09 ~ now
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 26
    LENKE LIMITED
    14496815
    8 Mansfield Road, Burley In Wharfedale, Ilkley, England
    Active Corporate (2 parents)
    Officer
    2022-11-21 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2022-11-21 ~ now
    IIF 69 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of shares – More than 50% but less than 75% OE
  • 27
    METAL FORMING MACHINERY MAKERS ASSOCIATION LIMITED
    00467945
    International House The Mclaren Building, 46 The Priory Queensway, Birmingham, England
    Active Corporate (56 parents)
    Officer
    2009-07-08 ~ now
    IIF 9 - Director → ME
  • 28
    PRESS TECHNIQUES LIMITED
    - now 02364961
    RIBSTORE LIMITED - 1989-06-05
    Power Park Unit 7, Calder Vale Road, Wakefield, England
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    RHODES AUTOCLAVES LIMITED
    06945101
    C/o Group Rhodes Limited, Calder Vale Road, Wakefield, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    2021-11-22 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2022-08-31 ~ now
    IIF 42 - Ownership of shares – 75% or more OE
  • 30
    RHODES ENVIRONMENTAL LIMITED
    06945149
    C/o Group Rhodes Limited, Calder Vale Road, Wakefield, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    2021-11-22 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2022-08-31 ~ now
    IIF 39 - Ownership of shares – 75% or more OE
  • 31
    RHODES INTERFORM LIMITED
    - now 03455065
    PINCO 984 LIMITED - 1997-11-20
    C/o Group Rhodes Limited, Calder Vale Road, Wakefield, West Yorkshire, England
    Active Corporate (12 parents)
    Officer
    2003-08-15 ~ now
    IIF 13 - Director → ME
    2012-11-01 ~ 2022-05-20
    IIF 63 - Director → ME
    2012-07-31 ~ 2022-05-20
    IIF 89 - Secretary → ME
    1998-01-19 ~ 2012-07-31
    IIF 36 - Secretary → ME
  • 32
    RHODES TECHNICAL SERVICES LIMITED
    07916872
    C/o Group Rhodes Limited Unit 21, Calder Vale Road, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2013-07-25 ~ now
    IIF 19 - Director → ME
    2013-05-15 ~ 2022-05-20
    IIF 91 - Secretary → ME
    2012-01-19 ~ 2013-05-15
    IIF 68 - Secretary → ME
    Person with significant control
    2018-02-19 ~ now
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
  • 33
    RTC TYRES LIMITED
    03848761
    10 Fleet Place, London
    Dissolved Corporate (15 parents)
    Officer
    2005-07-18 ~ 2006-09-21
    IIF 52 - Director → ME
    2005-07-18 ~ 2006-09-21
    IIF 78 - Secretary → ME
  • 34
    SANDAL HALL CLOSE MANAGEMENT LIMITED
    02428047
    C/o Group Rhodes Limited, Calder Vale Road, Wakefield, England
    Active Corporate (2 parents)
    Officer
    2017-03-27 ~ now
    IIF 15 - Director → ME
    ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    SLATER & CRABTREE LIMITED
    00223606
    Central Square 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (7 parents)
    Officer
    2011-06-07 ~ dissolved
    IIF 27 - Director → ME
    2012-11-01 ~ dissolved
    IIF 55 - Director → ME
    2012-07-31 ~ dissolved
    IIF 85 - Secretary → ME
    2012-07-04 ~ 2012-07-31
    IIF 67 - Secretary → ME
  • 36
    THE MANUFACTURING TECHNOLOGIES ASSOCIATION
    - now 00154271
    THE MACHINE TOOL TECHNOLOGIES ASSOCIATION - 2002-10-25
    MACHINE TOOL TRADES ASSOCIATION (THE) - 1989-03-17
    62 Bayswater Road, London
    Active Corporate (97 parents)
    Officer
    2004-12-09 ~ now
    IIF 20 - Director → ME
  • 37
    TYRE COLLECTION SERVICES LIMITED
    - now 04329672
    THE WASTE SOLUTION GROUP LIMITED
    - 2007-02-23 04329672
    THE W S GROUP LIMITED - 2003-02-06
    Bede House, Saint Cuthberts Way Aycliffe, Industrial Park Newton Aycliffe, Durham
    Dissolved Corporate (15 parents)
    Officer
    2005-07-18 ~ 2010-04-27
    IIF 56 - Director → ME
    2005-07-18 ~ 2010-04-27
    IIF 81 - Secretary → ME
  • 38
    TYRE GRANULATION (SHEFFIELD) LTD - now
    TYRE GRANULATION (SHETLAND) LTD - 2006-12-12
    CREDENTIAL TYRE RECYCLING LIMITED
    - 2006-11-10 SC208423
    QUILLCO 96 LIMITED - 2001-03-26
    Venlaw, 349 Bath Street, Glasgow, Scotland
    Dissolved Corporate (14 parents)
    Officer
    2005-07-18 ~ 2006-09-21
    IIF 50 - Director → ME
    2005-07-18 ~ 2006-09-21
    IIF 79 - Secretary → ME
  • 39
    TYRE GRANULATION LTD - now
    CREDENTIAL TYRE COMPANY LIMITED
    - 2006-11-10 SC220086
    QUILLCO 110 LIMITED - 2001-10-22
    Venlaw, 349 Bath Street, Glasgow, Scotland
    Dissolved Corporate (13 parents, 2 offsprings)
    Officer
    2005-07-18 ~ 2006-09-21
    IIF 53 - Director → ME
    2005-07-18 ~ 2006-09-21
    IIF 76 - Secretary → ME
  • 40
    W T ATKIN LIMITED
    11471118
    Part Of Group Rhodes Group Rhodes Ltd, Unit 21, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2018-07-18 ~ now
    IIF 23 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.