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

Mr Mark Bryan Stokes

    Related profiles found in government register
  • Mr Mark Bryan Stokes
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • The Shippon, 1 Tawny Barns, Church Lane, Huxley, Chester, CH3 9BH, England

      IIF 1
    • C/o Grindeys Llp Glebe Court, Stoke On Trent, Staffordshire, ST4 1ET, United Kingdom

      IIF 2
    • 24-28, Glebe Court, Stoke-on-trent, Staffordshire, ST4 1ET

      IIF 3
    • C/o Grindeys Llp, Glebe Court, Stoke-on-trent, Staffordshire, ST4 1ET, England

      IIF 4
  • Mr Mark Bryan Stokes
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2 Albion House, 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, ST1 5RQ, England

      IIF 5 IIF 6 IIF 7
  • Stokes, Mark Bryan
    British chartered accountant born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • The Shippon, 1 Tawny Barns, Church Lane, Huxley, Chester, CH3 9BH, England

      IIF 8
    • 69, London Road, Stapeley, Nantwich, Cheshire, CW5 7JN, England

      IIF 9
    • Rural Enterprise Centre, Battlefield Enterprise Park, Shrewsbury, SY1 3FE

      IIF 10
  • Stokes, Mark Bryan
    British finance director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • Mulberry House, 69, London Road, Stapeley, Nantwich, Cheshire, CW5 7JN, England

      IIF 11
    • 24, Glebe Court, Stoke On Trent, Staffordshire, ST4 1ET

      IIF 12 IIF 13
  • Stokes, Mark Bryan
    British none born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 1b, Stratford Court, Cranmore Boulevard, Solihull, B90 4QT, United Kingdom

      IIF 14
  • Stokes, Mark Bryan
    born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 24-28, Glebe Court, Stoke-on-trent, Staffordshire, ST4 1ET

      IIF 15
  • Stokes, Mark Bryan
    British chartered accountant born in January 1965

    Registered addresses and corresponding companies
    • Stoneleigh House Main Road, Anslow, Burton On Trent, Staffordshire, DE13 9QE

      IIF 16
    • 1 Coppice Grove, Lichfield, Staffordshire, WS14 9PR

      IIF 17
  • Stokes, Mark Bryan
    British company director born in January 1965

    Registered addresses and corresponding companies
    • Ridge Farm, 172 Harvestfields Way Roughley, Sutton Coldfield, West Midlands, B75 5TJ

      IIF 18
  • Stokes, Mark Bryan
    British finance director born in January 1965

    Registered addresses and corresponding companies
  • Stokes, Mark Bryan
    British chartered accountant born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bolton Aerospace, Hadleigh Road, Ipswich, Suffolk, IP2 0BX, United Kingdom

      IIF 32
    • Bolton House, Froghall, Stoke-on-trent, Staffordshire, ST10 2HF

      IIF 33 IIF 34
  • Stokes, Mark Bryan
    British chief operating officer born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Oulton Grove, Stone, Staffordshire, ST15 8WB

      IIF 35 IIF 36
  • Stokes, Mark Bryan
    British director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Crewe Hall, Enterprise Park, Crewe, Cheshire, CW1 6UL

      IIF 37
    • Unit 8, Gatton Park Business Centre, Wells Place, Merstham, Redhill, Surrey, RH1 3DR, United Kingdom

      IIF 38
    • The Glades, Festival Way, Festival Park, Stoke On Trent, Staffordshire, ST1 5SQ, United Kingdom

      IIF 39
    • Hadleigh House, Hadleigh Park, Grindley Lane, Blythe Bridge, Stoke-on-trent, ST11 9LJ, United Kingdom

      IIF 40
    • Suite 2 Albion House, 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, ST1 5RQ, England

      IIF 41
    • 1, Oulton Grove, Stone, Staffordshire, ST15 8WB

      IIF 42
  • Stokes, Mark Bryan
    British finance director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Stokes, Mark Bryan
    British financial director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Oulton Grove, Stone, Staffordshire, ST15 8WB

      IIF 54
  • Stokes, Mark Bryan
    British grp finance dir born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Oulton Grove, Stone, Staffordshire, ST15 8WB

      IIF 55 IIF 56
  • Stokes, Mark Bryan
    British

    Registered addresses and corresponding companies
    • 1 Coppice Grove, Lichfield, Staffordshire, WS14 9PR

      IIF 57
    • 172 Harvest Fields Way, Sutton Coldfield, West Midlands, B75 5TJ

      IIF 58
    • Ridge Farm, 172 Harvestfields Way Roughley, Sutton Coldfield, West Midlands, B75 5TJ

      IIF 59
  • Stokes, Mark Bryan
    British company director

    Registered addresses and corresponding companies
    • Ridge Farm, 172 Harvestfields Way Roughley, Sutton Coldfield, West Midlands, B75 5TJ

      IIF 60
  • Stokes, Mark Bryan
    British director

    Registered addresses and corresponding companies
    • 1, Oulton Grove, Stone, Staffordshire, ST15 8WB

      IIF 61
    • Ridge Farm, 172 Harvestfields Way Roughley, Sutton Coldfield, West Midlands, B75 5TJ

      IIF 62
  • Stokes, Mark Bryan
    British finance director

    Registered addresses and corresponding companies
  • Stokes, Mark Bryan
    British financial controller

    Registered addresses and corresponding companies
    • 1 Coppice Grove, Lichfield, Staffordshire, WS14 9PR

      IIF 70 IIF 71
  • Stokes, Mark Bryan

    Registered addresses and corresponding companies
    • Meyer House, 5 Bromford Gate, Bromford Lane, Heartlands, Birmingham, B24 8DW, United Kingdom

      IIF 72
    • Hadleigh Park, Grindley Lane, Blythe Bridge, Stoke On Trent, Staffordshire, ST11 9LW, United Kingdom

      IIF 73
    • Hadleigh Park, Grindley Lane, Blythe Bridge, Stoke-on-trent, Staffordshire, ST11 9LW, United Kingdom

      IIF 74 IIF 75 IIF 76
    • 1, Oulton Grove, Stone, Staffordshire, ST15 8WB

      IIF 77
    • Ridge Farm, 172 Harvestfields Way Roughley, Sutton Coldfield, West Midlands, B75 5TJ

      IIF 78 IIF 79 IIF 80
  • Stokes, Mark

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 19
  • 1
    The Glades Festival Way, Festival Park, Stoke On Trent, Staffordshire, United Kingdom
    Corporate (4 parents)
    Officer
    2022-02-28 ~ now
    IIF 39 - director → ME
  • 2
    DESERTMINE LIMITED - 1993-05-26
    Hadleigh Park Grindley Lane, Blythe Bridge, Stoke On Trent, Staffordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2005-11-16 ~ dissolved
    IIF 42 - director → ME
    2005-11-16 ~ dissolved
    IIF 61 - secretary → ME
  • 3
    Crewe Hall, Enterprise Park, Crewe, Cheshire
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -1,402,016 GBP2024-05-31
    Officer
    2020-12-18 ~ now
    IIF 84 - secretary → ME
  • 4
    Crewe Hall, Enterprise Park, Crewe, Cheshire
    Corporate (4 parents, 1 offspring)
    Officer
    2020-12-18 ~ now
    IIF 85 - secretary → ME
  • 5
    LAWGRA (NO.316) LIMITED - 1996-04-01
    Hadleigh Park Grindley Lane, Blythe Bridge, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2005-05-06 ~ dissolved
    IIF 36 - director → ME
    2010-09-06 ~ dissolved
    IIF 74 - secretary → ME
  • 6
    F.G. CURTIS PLC - 2022-02-21
    F.G. CURTIS & COMPANY LIMITED - 1994-04-12
    Unit 8, Gatton Park Business Centre, Wells Place, Merstham, Redhill, Surrey, United Kingdom
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    15,169,146 GBP2024-05-31
    Officer
    2022-02-28 ~ now
    IIF 38 - director → ME
  • 7
    GRINDCO 602 LIMITED - 2013-10-22
    69 London Road, Stapeley, Nantwich, Cheshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -40,664 GBP2022-10-31
    Officer
    2013-10-31 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2016-06-14 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 8
    GRINDCO 597 LIMITED - 2013-10-21
    Rural Enterprise Centre, Battlefield Enterprise Park, Shrewsbury
    Dissolved corporate (1 parent)
    Equity (Company account)
    302,665 GBP2017-03-31
    Officer
    2013-10-31 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2017-03-13 ~ dissolved
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
  • 9
    GRINDCO 598 LIMITED - 2013-10-21
    The Shippon 1 Tawny Barns, Church Lane, Huxley, Chester, England
    Corporate (1 parent)
    Equity (Company account)
    -3,338 GBP2024-03-31
    Officer
    2013-10-31 ~ now
    IIF 8 - director → ME
    Person with significant control
    2017-03-13 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 10
    MEDITECH PACKAGING LIMITED - 1993-06-22
    OFFSHELF 188 LTD. - 1993-05-19
    Crewe Hall, Enterprise Park, Crewe, Cheshire
    Corporate (5 parents)
    Equity (Company account)
    9,273,325 GBP2024-05-31
    Officer
    2019-02-01 ~ now
    IIF 43 - director → ME
    2020-12-18 ~ now
    IIF 86 - secretary → ME
  • 11
    ZYX 321 LIMITED - 2020-12-09
    SPECIALIST COMPONENTS LTD - 2019-09-16
    Crewe Hall, Enterprise Park, Crewe, Cheshire
    Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -704,581 GBP2023-06-01 ~ 2024-05-31
    Officer
    2020-12-18 ~ now
    IIF 37 - director → ME
    2020-12-18 ~ now
    IIF 83 - secretary → ME
  • 12
    Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, England
    Corporate (3 parents)
    Equity (Company account)
    74,604.86 GBP2023-09-30
    Officer
    2021-09-19 ~ now
    IIF 41 - director → ME
    Person with significant control
    2021-09-19 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 13
    Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, England
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-02-28
    Person with significant control
    2023-02-20 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 14
    SHELFCO (NO.1918) LIMITED - 2000-08-11
    Hadleigh Park House Grindley Lane, Blythe Bridge, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2005-02-28 ~ dissolved
    IIF 52 - director → ME
    2005-06-24 ~ dissolved
    IIF 64 - secretary → ME
  • 15
    NATIONAL DISCOUNT STORES LIMITED - 2021-05-24
    Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, England
    Corporate (3 parents)
    Equity (Company account)
    51,295 GBP2024-01-31
    Person with significant control
    2021-07-09 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 16
    WILLIAM T. EDEN LIMITED - 1996-01-12
    ASSETSTEP LIMITED - 1987-12-31
    Hadleigh Park Grindley Lane, Blythe Bridge, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2005-05-06 ~ dissolved
    IIF 35 - director → ME
    2010-09-06 ~ dissolved
    IIF 76 - secretary → ME
  • 17
    GRINDCO 609 LIMITED - 2014-06-06
    C/o, Grindeys Llp, 24 Glebe Court, Stoke On Trent, Staffordshire
    Dissolved corporate (3 parents)
    Officer
    2014-06-02 ~ dissolved
    IIF 13 - director → ME
  • 18
    GRINDCO 610 LIMITED - 2014-06-06
    C/o, Grindeys Llp, 24 Glebe Court, Stoke On Trent, Staffordshire
    Dissolved corporate (3 parents)
    Officer
    2014-06-02 ~ dissolved
    IIF 12 - director → ME
  • 19
    YG SOLUTIONS LLP - 2014-06-06
    Grindeys Llp, 24-28 Glebe Court, Stoke-on-trent, Staffordshire
    Dissolved corporate (2 parents, 2 offsprings)
    Officer
    2014-05-22 ~ dissolved
    IIF 15 - llp-designated-member → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 3 - Right to surplus assets - More than 25% but not more than 50%OE
Ceased 38
  • 1
    INGLEBY (797) LIMITED - 1995-08-23
    1 Arlingdon Fields, Somerford Keynes, Cirencester, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    1995-06-05 ~ 1997-01-30
    IIF 57 - secretary → ME
  • 2
    Millbank Tower, 21-24 Millbank, London
    Corporate (4 parents)
    Officer
    2001-07-24 ~ 2004-09-03
    IIF 31 - director → ME
    2001-05-31 ~ 2004-09-03
    IIF 69 - secretary → ME
  • 3
    BOLTON METALS LTD - 2018-03-05
    BOLTON AEROSPACE LTD. - 2017-07-21
    BOLTON MANGANESE BRONZE LIMITED - 2008-05-07
    IBIS (997) LIMITED - 2007-02-05
    Ailesbury Court, High Street, Marlborough, England
    Corporate (3 parents)
    Officer
    2012-01-02 ~ 2012-12-20
    IIF 32 - director → ME
  • 4
    BOLTON MKM GROUP LIMITED - 2008-05-07
    BOLTON WIRE LIMITED - 2006-05-18
    Bolton House, Froghall, Stoke-on-trent, Staffordshire
    Corporate (2 parents)
    Officer
    2012-01-26 ~ 2012-12-20
    IIF 34 - director → ME
  • 5
    MAWLAW 370 LIMITED - 1998-01-19
    Millbank Tower, 21-24 Millbank, London, England
    Corporate (6 parents)
    Officer
    2001-07-19 ~ 2004-09-03
    IIF 27 - director → ME
    2001-07-19 ~ 2004-09-03
    IIF 68 - secretary → ME
  • 6
    6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, Wales
    Dissolved corporate (2 parents)
    Officer
    2007-11-07 ~ 2009-10-09
    IIF 53 - director → ME
  • 7
    EDGER 223 LIMITED - 2003-12-24
    Millbank Tower, 21-24 Millbank, London, England
    Corporate (4 parents)
    Officer
    2003-12-18 ~ 2004-09-03
    IIF 18 - director → ME
    2003-12-18 ~ 2004-09-03
    IIF 60 - secretary → ME
  • 8
    Millbank Tower, 21-24 Millbank, London
    Corporate (4 parents)
    Officer
    2003-12-17 ~ 2004-09-03
    IIF 24 - director → ME
    2003-12-17 ~ 2004-09-03
    IIF 67 - secretary → ME
  • 9
    PLUMPTON RACECOURSE P L C(THE) - 1998-03-10
    Millbank Tower, 21-24 Millbank, London, England
    Dissolved corporate (4 parents)
    Officer
    2002-08-30 ~ 2004-09-03
    IIF 30 - director → ME
    2002-09-09 ~ 2004-09-03
    IIF 66 - secretary → ME
  • 10
    FONTWELL PARK STEEPLECHASE P L C(THE) - 2003-01-10
    FONTWELL PARK STEEPLECHASE PLC (THE) - 2003-01-10
    Millbank Tower, 21-24 Millbank, London, England
    Corporate (4 parents)
    Officer
    2002-09-06 ~ 2004-09-03
    IIF 19 - director → ME
    2002-09-09 ~ 2004-09-03
    IIF 81 - secretary → ME
  • 11
    MAWLAW 563 LIMITED - 2001-12-13
    Millbank Tower, 21-24 Millbank, London, England
    Corporate (6 parents)
    Officer
    2001-12-12 ~ 2004-09-03
    IIF 23 - director → ME
    2001-12-12 ~ 2004-09-03
    IIF 78 - secretary → ME
  • 12
    Millbank Tower, 21-24 Millbank, London, England
    Corporate (4 parents)
    Officer
    2001-06-20 ~ 2004-09-03
    IIF 25 - director → ME
    2001-06-30 ~ 2004-09-03
    IIF 65 - secretary → ME
  • 13
    Millbank Tower, 21-24 Millbank, London, England
    Corporate (4 parents)
    Officer
    2001-06-13 ~ 2004-09-03
    IIF 26 - director → ME
    2002-05-10 ~ 2004-09-03
    IIF 62 - secretary → ME
  • 14
    SHELFCO (NO.1472) LIMITED - 1998-06-26
    Hadleigh Park Grindley Lane, Blythe Bridge, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2004-09-24 ~ 2012-12-21
    IIF 49 - director → ME
    2004-09-24 ~ 2012-12-21
    IIF 63 - secretary → ME
  • 15
    MLM DISTRIBUTION LIMITED - 2003-01-31
    ALPHACHART LIMITED - 1998-07-14
    Hadleigh Park Grindley Lane, Blythe Bridge, Stoke On Trent, Staffordshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2004-09-24 ~ 2012-12-21
    IIF 48 - director → ME
    2010-09-06 ~ 2012-12-21
    IIF 73 - secretary → ME
  • 16
    MLM DISTRIBUTION LIMITED - 2010-12-31
    MONTAGUE L. MEYER LIMITED - 2003-01-31
    TRUSHELFCO (NO.2330) LIMITED - 1998-03-12
    Hadleigh Park House Grindley Lane, Blythe Bridge, Stoke-on-trent, Staffordshire
    Corporate (3 parents)
    Officer
    2005-05-06 ~ 2012-12-21
    IIF 56 - director → ME
    2010-09-06 ~ 2010-12-06
    IIF 72 - secretary → ME
  • 17
    MEYER TIMBER GROUP LIMITED - 2013-05-30
    MONTAGUE L. MEYER LIMITED - 2012-02-16
    SYLVAN INTERNATIONAL LIMITED - 2007-09-24
    DELTAMOVE LIMITED - 1998-09-02
    Hadleigh Park Grindley Lane, Blythe Bridge, Stoke-on-trent, Staffordshire
    Corporate (3 parents, 2 offsprings)
    Officer
    2004-09-24 ~ 2012-12-21
    IIF 44 - director → ME
    2004-09-24 ~ 2012-12-21
    IIF 77 - secretary → ME
  • 18
    NORTHERN RACING LIMITED - 2004-06-04
    MAWLAW 247 LIMITED - 1994-06-16
    Millbank Tower, 21-24 Millbank, London, England
    Corporate (4 parents, 8 offsprings)
    Officer
    2001-03-05 ~ 2004-09-03
    IIF 21 - director → ME
    2001-03-05 ~ 2004-09-03
    IIF 82 - secretary → ME
  • 19
    NORTHERN RACING PLC - 2007-09-27
    CHEPSTOW RACECOURSE PLC(THE) - 2004-06-04
    Millbank Tower, 21-24 Millbank, London, England
    Corporate (4 parents, 3 offsprings)
    Officer
    2003-10-13 ~ 2004-05-24
    IIF 20 - director → ME
    2003-10-13 ~ 2004-09-03
    IIF 79 - secretary → ME
  • 20
    3 Oulton Grove, Stone, England
    Corporate (5 parents)
    Equity (Company account)
    8,323 GBP2024-08-31
    Officer
    2010-06-29 ~ 2013-07-24
    IIF 45 - director → ME
  • 21
    S R PANEL PRODUCTS LIMITED - 1999-02-22
    REPLYTHRILL LIMITED - 1998-03-13
    Hadleigh Park House Hadleigh Park, Grindley Lane, Blythe Bridge, Stoke-on-trent
    Corporate (3 parents)
    Officer
    2007-03-02 ~ 2012-12-21
    IIF 47 - director → ME
  • 22
    MLM PROPERTIES (NEWCASTLE) LIMITED - 2023-04-03
    MEGABRAND LIMITED - 1998-07-14
    Hadleigh Park Grindley Lane, Blythe Bridge, Stoke-on-trent, Staffordshire
    Corporate (3 parents)
    Officer
    2005-05-06 ~ 2012-12-21
    IIF 55 - director → ME
    2010-09-06 ~ 2012-12-21
    IIF 75 - secretary → ME
  • 23
    MERSEY FREIGHT SERVICES (MTL) LTD - 1991-02-20
    MERSEY FREIGHT SERVICES LIMITED - 1985-08-07
    Kuehne+nagel House Sunrise Parkway, Linford Wood, Milton Keynes, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    1998-08-24 ~ 2001-02-28
    IIF 16 - director → ME
  • 24
    R.H.FREIGHT SERVICES LIMITED - 1982-12-15
    Kuehne+nagel House Sunrise Parkway, Linford Wood, Milton Keynes
    Dissolved corporate (4 parents)
    Officer
    1998-06-03 ~ 2001-02-28
    IIF 17 - director → ME
  • 25
    Millbank Tower, 21-24 Millbank, London, England
    Corporate (4 parents)
    Officer
    2001-05-31 ~ 2004-09-03
    IIF 29 - director → ME
    2002-05-03 ~ 2004-09-03
    IIF 80 - secretary → ME
  • 26
    INGLEBY (633) LIMITED - 1992-07-21
    Millbank Tower, 21-24 Millbank, London, England
    Dissolved corporate (4 parents)
    Officer
    2003-10-13 ~ 2004-09-03
    IIF 28 - director → ME
    2001-03-05 ~ 2004-09-03
    IIF 59 - secretary → ME
  • 27
    HOSTFLUX LIMITED - 1986-03-07
    Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Corporate (4 parents)
    Officer
    2015-12-31 ~ 2017-11-20
    IIF 14 - director → ME
  • 28
    OFFSHELF 349 LTD - 2007-03-19
    Hadleigh Park Grindley Lane, Blythe Bridge, Stoke-on-trent, Staffordshire
    Corporate (3 parents)
    Officer
    2007-04-17 ~ 2012-12-21
    IIF 51 - director → ME
  • 29
    Millbank Tower, 21-24 Millbank, London, England
    Dissolved corporate (5 parents)
    Officer
    2004-06-04 ~ 2005-03-15
    IIF 58 - secretary → ME
  • 30
    MEYER TIMBER GROUP LIMITED - 2017-01-06
    MONTAGUE MEYER TIMBER LTD - 2013-07-05
    HADLEIGH PARTNERS LIMITED - 2011-09-30
    MONTAGUE MEYER GROUP LIMITED - 2010-11-17
    HADLEIGH CAPITAL LIMITED - 2010-06-01
    MAINJOLT LIMITED - 2010-03-31
    Hadleigh Park Grindley Lane, Blythe Bridge, Stoke-on-trent, England
    Corporate (4 parents, 8 offsprings)
    Officer
    2011-03-03 ~ 2012-09-28
    IIF 40 - director → ME
  • 31
    NATIONAL DISCOUNT STORES LIMITED - 2021-05-24
    Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, England
    Corporate (3 parents)
    Equity (Company account)
    51,295 GBP2024-01-31
    Officer
    2021-01-11 ~ 2024-03-01
    IIF 11 - director → ME
  • 32
    BOLTON POWER LTD. - 2010-06-30
    BOLTON COPPER LIMITED - 2008-05-07
    Zolfo Cooper, The Zenith Building, 26 Spring Gardens, Manchester
    Corporate (2 parents)
    Officer
    2012-01-26 ~ 2012-12-20
    IIF 33 - director → ME
  • 33
    The Enterprise Building, Port Of Tilbury, Tilbury, England
    Corporate (5 parents)
    Equity (Company account)
    5,000 GBP2024-12-31
    Officer
    2007-10-15 ~ 2010-09-02
    IIF 46 - director → ME
  • 34
    JEMBERT 46000 LIMITED - 1996-11-22
    The Enterprise Building, Port Of Tilbury, Tilbury, England
    Corporate (5 parents, 1 offspring)
    Officer
    2007-10-15 ~ 2010-09-02
    IIF 50 - director → ME
  • 35
    The Enterprise Building, Port Of Tilbury, Tilbury, England
    Corporate (5 parents, 1 offspring)
    Officer
    2007-10-15 ~ 2010-09-02
    IIF 54 - director → ME
  • 36
    MAYBRIM LIMITED - 1989-01-26
    4th Floor Millbank Tower, 21-24 Millbank, London
    Corporate (6 parents)
    Officer
    2001-10-26 ~ 2004-09-03
    IIF 22 - director → ME
  • 37
    AVERYSTAR LIMITED - 1995-08-23
    VENDCARE SERVICES LIMITED - 1994-07-04
    AVERYSTAR LIMITED - 1994-06-21
    Apollo House West End Road, Odyssey Business Park, Ruislip, Middlesex, England
    Dissolved corporate (3 parents)
    Officer
    1994-10-26 ~ 1997-01-30
    IIF 70 - secretary → ME
  • 38
    GKN VENDING SERVICES LIMITED - 1994-07-04
    SANKEY VENDING OPERATING SERVICES LIMITED - 1985-11-12
    QUICKMAID VENDING SERVICES LIMITED - 1984-05-01
    Apollo House West End Road, Odyssey Business Park, Ruislip, Middlesex, England
    Dissolved corporate (2 parents)
    Officer
    1994-10-26 ~ 1997-01-30
    IIF 71 - secretary → 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.