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

Mr Keith Douglas Rowland Mans

    Related profiles found in government register
  • Mr Keith Douglas Rowland Mans
    British born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pennington Chase, Lower Pennington Lane, Pennington, Lymington, SO41 8ZZ, England

      IIF 1
  • Mans, Keith Douglas Rowland
    British chief exec royal nautical so born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rowhurst Cottage, De La Warr Road, Milford On Sea, Lymington, SO41 0PS

      IIF 2
  • Mans, Keith Douglas Rowland
    British chief exective royal aeronau born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The, Rowhurst Cottage, De La Warr Road, Milford On Sea, Lymington, Hampshire, SO41 0PS

      IIF 3
  • Mans, Keith Douglas Rowland
    British chief executive born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rowhurst Cottage, De La Warr Road, Milford On Sea, Lymington, Hampshire, SO41 0PS, England

      IIF 4
    • icon of address Rowhurst Cottage, De La Warr Road, Milford On Sea, Lymington, SO41 0PS

      IIF 5
  • Mans, Keith Douglas Rowland
    British company director born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rowhurst Cottage, De La Warr Road, Milford On Sea, Lymington, SO41 0PS

      IIF 6
    • icon of address 22, Oriana Way, Nursling, Southampton, Hampshire, SO16 0YU, England

      IIF 7
  • Mans, Keith Douglas Rowland
    British councillor born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address King Edward Vi School, Wilton Road, Southampton, Hampshire, SO15 5UQ

      IIF 8
    • icon of address Hampshire County Council, The Castle, Winchester, Hampshire, SO23 8UJ, United Kingdom

      IIF 9
  • Mans, Keith Douglas Rowland
    British county council leader born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chilcomb House, Chilcomb Lane, Winchester, Hampshire, SO23 8RD

      IIF 10
  • Mans, Keith Douglas Rowland
    British director of royal aeronautical born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rowhurst Cottage, De La Warr Road, Milford On Sea, Lymington, SO41 0PS

      IIF 11
  • Mans, Keith Douglas Rowland
    British retired born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broadway House, Tothill Street, London, SW1H 9NS, United Kingdom

      IIF 12
    • icon of address Pennington Chase, Lower Pennington Lane, Lymington, Hampshire, SO41 8ZZ, United Kingdom

      IIF 13
    • icon of address Hampshire County Council, The Castle, Winchester, Hampshire, SO23 8UJ, United Kingdom

      IIF 14
  • Mans, Keith Douglas Rowland
    British retired - trustee born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rowhurst Cottage, De La Warr Road, Milford On Sea, Lymington, SO41 0PS

      IIF 15
  • Mans, Keith Douglas Rowland
    British trustee born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rowhurst Cottage, De La Warr Road, Milford On Sea, Lymington, SO41 0PS

      IIF 16 IIF 17
  • Mans, Keith Douglas Rowland, Cllr
    British county councillor born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hampshire County Council, The Castle, Winchester, SO23 8UJ, England

      IIF 18
  • Mans, Keith Douglas Rowland
    British director born in February 1946

    Registered addresses and corresponding companies
    • icon of address 3 Dell Way, Ealing, London, W13 8JH

      IIF 19
  • Mans, Keith Douglas Rowland
    British director of royal aeronautical

    Registered addresses and corresponding companies
    • icon of address Rowhurst Cottage, De La Warr Road, Milford On Sea, Lymington, SO41 0PS

      IIF 20
  • Mr Alan Wilson
    British born in June 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Sawmill Industrial Estate, South Road, Alnwick, Northumberland, NE66 2QW

      IIF 21
  • Mr Alan Wilson
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Concorde House, 18 Margaret Street, Brighton, BN2 1TS, England

      IIF 22
  • Mr Alan Wilson
    British born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63 High Street, Chislehurst, Kent, BR7 5BE, United Kingdom

      IIF 23
  • Mr Stephen Alexis Atkinson
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Freedom Ability Ltd, Sett End Road North, Shadsworth Business Park, Blackburn, Lancashire, BB1 2PT, England

      IIF 24
    • icon of address C/o Freedom Ability Ltd, Unit 4c, Sett End Road North, Shadsworth Business Park, Blackburn, Lancashire, BB1 2PT, England

      IIF 25 IIF 26 IIF 27
    • icon of address C/o Halo Education Ltd, Sett End Road North, Shadsworth Business Park, Blackburn, Lancashire, BB1 2PT, England

      IIF 29
    • icon of address C/o Halo Education Ltd, Unit 4c, Sett End Road North, Shadsworth Business Park, Blackburn, Lancashire, BB1 2PT, England

      IIF 30
    • icon of address Gjms Holdings Ltd, Unit4c, Sett End Road North, Shadsworth Business Park, Blackburn, Lancashire, BB1 2PT, England

      IIF 31
    • icon of address Halo Education Ltd, Unit 4c, Sett End Road North, Shadsworth Business Park, Blackburn, Lancashire, BB1 2PT, England

      IIF 32
    • icon of address Unit 4c, Sett End Road North, Shadsworth Business Park, Blackburn, Lancashire, BB1 2PT, England

      IIF 33 IIF 34
  • Jackson, Kevin James
    British county councillor born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, St. Johns Road, Biddulph, Stoke-on-trent, Staffordshire, ST8 6LL

      IIF 35
  • Jackson, Kevin James
    British engineer born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110 Church Close, Biddulph, Staffordshire, ST8 6NA

      IIF 36
  • Jackson, Kevin James
    British retired born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Community Centre, Biddulph Youth & Community Zone, Church Road, Biddulph, Staffordshire, ST8 6NE, United Kingdom

      IIF 37
  • Wilson, Alan
    British director born in June 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Sawmill Industrial Estate, South Road, Alnwick, Northumberland, NE66 2QW

      IIF 38
  • Wilson, Alan
    British manager born in June 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Sawmill Industrial Estate, South Road, Alnwick, Northumberland, NE66 2QW

      IIF 39
  • Carpenter, Susan
    British county councillor born in August 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vale Of Evesham School, Four Pools Lane, Evesham, Worcestershire, WR11 1BN, United Kingdom

      IIF 40
  • Wilson, Alan
    British director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Second Floor, Rosemount House, Rosemount Estate, Elland, HX5 0EE, United Kingdom

      IIF 41
    • icon of address 12, Meadow Avenue, Radlett, Hertfordshire, WD7 9FJ, England

      IIF 42
  • Wilson, Alan
    British director born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63 High Street, Chislehurst, Kent, BR7 5BE, United Kingdom

      IIF 43
  • Wilson, Valerie Margaret
    British county councillor born in April 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Stone Cross Gardens, Catterall, Preston, Lancashire, PR3 1YQ

      IIF 44
  • Wilson, Valerie Margaret
    British district councillor born in April 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Lodge, Ripley St Thomas Ce Academy, Ashton Road, Lancaster, LA1 4RR, England

      IIF 45
  • Atkinson, Stephen Alexis
    British company director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address County Hall, Democratic Services, Lancashire County Council, Preston, Lancashire, PR1 0LD, England

      IIF 46
  • Atkinson, Stephen Alexis
    British county councillor born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Smith Square, London, SW1P 3HZ, United Kingdom

      IIF 47
  • Atkinson, Stephen Alexis
    British director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Chapel Close, Old Langho, Blackburn, Lancashire, BB6 8HU, England

      IIF 48
    • icon of address Freedom Ability Ltd, Sett End Road North, Shadsworth Business Park, Blackburn, Lancashire, BB1 2PT, England

      IIF 49
    • icon of address Halo Education Ltd, Unit 4c, Sett End Road North, Shadsworth Business Park, Blackburn, Lancashire, BB1 2PT, England

      IIF 50
    • icon of address Kidi-sure Limited, Unit 4c, Sett End Road North, Shadsworth Business Park, Blackburn, Lancashire, BB1 2PT, England

      IIF 51
    • icon of address Unit 4c, Sett End Road North, Shadsworth Business Park, Blackburn, BB1 2PT, England

      IIF 52
    • icon of address Unit 4c, Sett End Road North, Shadsworth Business Park, Blackburn, Lancashire, BB1 2PT, England

      IIF 53 IIF 54
  • Atkinson, Stephen Alexis
    British engineer born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Atkinson Properties Ltd, Unit 4c, Sett End Road North, Shadsworth Business Park, Blackburn, Lancashire, BB1 2PT, England

      IIF 55
    • icon of address Gjms Holdings Ltd, Unit 4c, Sett End Road North, Shadsworth Business Park, Blackburn, Lancashire, BB1 2PT, England

      IIF 56
    • icon of address Unit 4c, Sett End Road North, Shadsworth Business Park, Blackburn, Lancashire, BB1 2PT, England

      IIF 57
  • King, Alison Lindsay
    British born in November 1947

    Registered addresses and corresponding companies
    • icon of address Cringleford Hall, Intwood Road, Norwich, Norfolk, NR4 6TH

      IIF 58
  • King, Alison Lindsay
    British company director born in November 1947

    Registered addresses and corresponding companies
  • King, Alison Lindsay
    British company director born in November 1947

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Dencora Court, 2 Meridian Way, Meridian Business Park, Norwich, Norfolk, NR7 0TA, United Kingdom

      IIF 63 IIF 64
  • King, Alison Lindsay
    British county councillor born in November 1947

    Registered addresses and corresponding companies
    • icon of address Cringleford Hall, Intwood Road, Norwich, Norfolk, NR4 6TH

      IIF 65
  • King, Alison Lindsay
    British director born in November 1947

    Registered addresses and corresponding companies
    • icon of address Stratford House Stratford Crescent, Cringleford Norwich, Norfolk, NR4 7SF

      IIF 66 IIF 67
    • icon of address Cringleford Hall, Intwood Road, Norwich, Norfolk, NR4 6TH

      IIF 68 IIF 69 IIF 70
  • King, Alison Lindsay
    British retired born in November 1947

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 30b, Wellesley Avenue North, Norwich, NR1 4NT, England

      IIF 71
  • Charlton, Pauline Mary, Councillor
    British councillor born in April 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakwood Hall, Esperley, Bishop Auckland, Durham, DL13 5AL

      IIF 72
    • icon of address Northumbria House, Aykley Heads, Durham, DH1 5TS, England

      IIF 73
  • Charlton, Pauline Mary, Councillor
    British county councillor born in April 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Staindrop School, Cleatlam Lane, Staindrop, Darlington, DL2 3JU

      IIF 74
  • Charlton, Pauline Mary, Councillor
    British retired born in April 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakwood Hall, Esperley, Bishop Auckland, Durham, DL13 5AL

      IIF 75
  • King, Alison Lindsay
    British

    Registered addresses and corresponding companies
    • icon of address Cringleford Hall, Intwood Road, Norwich, Norfolk, NR4 6TH

      IIF 76 IIF 77
  • Walkington, Alexander Stuart Burnett
    British consultant/professional speaker/writer born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Hobbs Hill, Welwyn, AL6 9DS, United Kingdom

      IIF 78
  • Walkington, Alexander Stuart Burnett
    British councillor born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Hatfield Road, St Albans, Hertfordshire, AL1 3RR

      IIF 79
  • Walkington, Alexander Stuart Burnett
    British county councillor born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Hobbs Hill, Welwyn, AL6 9DS, England

      IIF 80
  • Wilkinson, Jonathan Charles
    British county councillor born in May 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Vastre Depot / Offices, Unit 39 (old Severn Trent Building), Vastre Industrial Estate, Newtown, Powys, SY16 1DZ, United Kingdom

      IIF 81
  • Wilkinson, Jonathan Charles
    British farmer born in May 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Dyffryn Farm, Dyffryn Farm, Meifod, Powys, SY22 6HL, Wales

      IIF 82
    • icon of address Dyffryn, Meifod, Powys, SY22 6HL

      IIF 83 IIF 84
  • Gass, Heather Katrina
    British councillor born in November 1946

    Registered addresses and corresponding companies
    • icon of address 1 Regent Street, Abergavenny, Gwent, NP7 5BS

      IIF 85
  • Gass, Heather Katrina
    British county councillor born in November 1946

    Registered addresses and corresponding companies
  • Wilkinson, Alan Patrick
    British acountant

    Registered addresses and corresponding companies
    • icon of address 9 Milestone Way, Gillingham, Dorset, SP8 4TB

      IIF 88
  • Wilson, Alan
    British accountant born in June 1948

    Registered addresses and corresponding companies
    • icon of address 287 Main Road, Bilton, Hull, North Humberside, HU11 4DT

      IIF 89 IIF 90
  • Wilson, Alan
    British c executive born in June 1948

    Registered addresses and corresponding companies
    • icon of address 19 Craignethan Road, Glasgow, Lanarkshire, G46 6SH

      IIF 91
  • Wilson, Alan
    British chief executive born in June 1948

    Registered addresses and corresponding companies
    • icon of address 19 Craignethan Road, Glasgow, Lanarkshire, G46 6SH

      IIF 92 IIF 93
  • Wilson, Alan
    British sad born in June 1948

    Registered addresses and corresponding companies
    • icon of address 19 Craignethan Road, Glasgow, Lanarkshire, G46 6SH

      IIF 94
  • Atkinson, Stephen Alexis
    born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Freedom Ability Ltd, Unit 4c, Sett End Road North, Shadsworth Business Park, Blackburn, Lancashire, BB1 2PT, England

      IIF 95
  • Mackintosh, James, Councillor
    British county councillor born in April 1923

    Registered addresses and corresponding companies
    • icon of address 128 Caterhouse Road, Newton Hall, Durham, Co Durham, DH1 5HR

      IIF 96 IIF 97
  • Mr Alan Wilson
    British born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Westfield Park, Elloughton, Brough, HU15 1AN, England

      IIF 98
    • icon of address 90, High Holborn, London, WC1V 6XX, United Kingdom

      IIF 99
    • icon of address C/o Rw Blears Llp, 29, Lincoln's Inn Fields, London, WC2A 3EG, United Kingdom

      IIF 100
    • icon of address 12, Meadow Avenue, Radlett, Hertfordshire, WD7 9FJ, England

      IIF 101
  • Wilkinson, Kevan
    British retired born in August 1937

    Registered addresses and corresponding companies
    • icon of address 27 Ghyll Road, Scotby, Carlisle, Cumbria, CA4 8BT

      IIF 102
  • Wilkinson, Kevan
    British county councillor born in August 1957

    Registered addresses and corresponding companies
    • icon of address 27 Ghyll Road, Scotby, Carlisle, Cumbria, CA4 8BT

      IIF 103
  • Wilson, Alan
    Scottish director born in September 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Lygon House, 50 London Road, Bromley, Kent, BR1 3RA, United Kingdom

      IIF 104
    • icon of address E C A Court 24-26, South Park, Sevenoaks, TN13 1DU, England

      IIF 105
  • Wilson, Alan
    Scottish managing director born in September 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Snipef, Bellevue House, 22 Hopetoun Street, Edinburgh, EH7 4GH, Scotland

      IIF 106
    • icon of address The Walled Garden, Bush Estate, Edinburgh, Midlothian, EH26 0SB

      IIF 107
    • icon of address The Walled Garden, Bush Estate, Midlothian, EH26 0SB

      IIF 108 IIF 109
    • icon of address The Walled Garden, Bush Estate, Penicuik, Midlothian, EH26 0SB

      IIF 110
    • icon of address The Walled Garden, Bush Estate, Penicuik, Midlothian, EH26 0SB, Scotland

      IIF 111
  • Evans, Keith Picton
    British county councillor

    Registered addresses and corresponding companies
    • icon of address 42 Union Road, Abergavenny, Gwent, NP7 5UN

      IIF 112
  • Wilson, Alan
    British

    Registered addresses and corresponding companies
  • Wilson, Alan
    British accountant

    Registered addresses and corresponding companies
    • icon of address 20 Westfield Park, Elloughton, Brough, East Yorkshire, HU15 1AN

      IIF 120
    • icon of address 287 Main Road, Bilton, Hull, North Humberside, HU11 4DT

      IIF 121
  • Wilson, Alan
    British chartered accountant

    Registered addresses and corresponding companies
  • Wilson, Alan
    British chief executive

    Registered addresses and corresponding companies
    • icon of address 19 Craignethan Road, Glasgow, Lanarkshire, G46 6SH

      IIF 153
  • Wilson, Alan
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 20 Westfield Park, Elloughton, Brough, East Yorkshire, HU15 1AN

      IIF 154
  • Wilson, Alan
    British director

    Registered addresses and corresponding companies
    • icon of address 20 Westfield Park, Elloughton, Brough, East Yorkshire, HU15 1AN

      IIF 155 IIF 156
  • Wilson, Alan
    British finance director

    Registered addresses and corresponding companies
    • icon of address 20 Westfield Park, Elloughton, Brough, East Yorkshire, HU15 1AN

      IIF 157 IIF 158 IIF 159
    • icon of address C/o Grant Thornton Uk Llp, No 1 Whitehall Riverside, Whitehall Road, Leeds, LS1 4BN

      IIF 160
  • Wilson, Alan
    British group financial controller

    Registered addresses and corresponding companies
    • icon of address 20 Westfield Park, Elloughton, Brough, East Yorkshire, HU15 1AN

      IIF 161
  • Wilson, Alan
    British manager

    Registered addresses and corresponding companies
    • icon of address Unit 4, Sawmill Industrial Estate, South Road, Alnwick, Northumberland, NE66 2QW

      IIF 162
  • Wilson, Alan
    British sad

    Registered addresses and corresponding companies
    • icon of address 19 Craignethan Road, Glasgow, Lanarkshire, G46 6SH

      IIF 163
  • Wilson, Alan
    born in September 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, Bedfordshire, LU2 0FP, United Kingdom

      IIF 164 IIF 165
  • Atkinson, Stephen Alexis
    British

    Registered addresses and corresponding companies
    • icon of address Middle Birley Fold Barn, Saccary Lane Mellor, Blackburn, BB1 9DW

      IIF 166
    • icon of address Unit 4c, Sett End Road North, Shadsworth Business Park, Blackburn, Lancashire, BB1 2PT, England

      IIF 167
  • Atkinson, Stephen Alexis
    British engineer

    Registered addresses and corresponding companies
    • icon of address Middle Birley Fold Barn, Saccary Lane Mellor, Blackburn, BB1 9DW

      IIF 168 IIF 169
  • King, Alison Lindsay

    Registered addresses and corresponding companies
    • icon of address Stratford House Stratford Crescent, Cringleford Norwich, Norfolk, NR4 7SF

      IIF 170
    • icon of address Cringleford Hall, Intwood Road, Norwich, Norfolk, NR4 6TH

      IIF 171 IIF 172
  • Wilson, Alan
    British accountant born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wilson, Alan
    British acountant born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Westfield Park, Elloughton, Brough, East Yorkshire, HU15 1AN

      IIF 187
  • Wilson, Alan
    British chartered accountant born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Westfield Park, Elloughton, Brough, East Yorkshire, HU15 1AN

      IIF 188 IIF 189
  • Wilson, Alan
    British company director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wilson, Alan
    British director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Maisies Way, South Normanton, Alfreton, Derbyshire, DE55 2DS, England

      IIF 211
    • icon of address Concorde House, 18 Margaret Street, Brighton, BN2 1TS, England

      IIF 212
    • icon of address 20 Westfield Park, Elloughton, Brough, East Yorkshire, HU15 1AN

      IIF 213 IIF 214 IIF 215
    • icon of address 20, Westfield Park, Elloughton, Brough, East Yorkshire, HU15 1AN, England

      IIF 217
    • icon of address Campbell House, The Crichton Royal Grounds, Bankend Road, Dumfries, Dumfriesshire, DG1 4UQ

      IIF 218
    • icon of address The Second Floor, Rosemount House, Rosemount Estate, Elland, HX5 0EE, United Kingdom

      IIF 219
    • icon of address The Second Floor, Rosemount House, Rosemount Estate, Huddersfield Road, Elland, HX5 0EE, England

      IIF 220
    • icon of address Springfield House, Springfield Road, Horsham, West Sussex, RH12 2RG, England

      IIF 221
    • icon of address C/o Grant Thornton Uk Llp, No 1 Whitehall Riverside, Whitehall Road, Leeds, LS1 4BN

      IIF 222
    • icon of address The Shard, 32 London Bridge Street, London, SE1 9SG, England

      IIF 223
    • icon of address The Shard, C/o Foresight Group Llp, 32 London Bridge Street, London, SE1 9SG, England

      IIF 224
    • icon of address A6, Wellingborough Road, Sywell, Northampton, NN6 0BN, England

      IIF 225 IIF 226
    • icon of address 7, The Ropewalk, Nottingham, NG1 5DU, England

      IIF 227
    • icon of address Strelley Hall, Main Street, Strelley, Nottingham, NG8 6PE, England

      IIF 228
  • Wilson, Alan
    British finance director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Westfield Park, Elloughton, Brough, East Yorkshire, HU15 1AN

      IIF 229 IIF 230 IIF 231
    • icon of address C/o Grant Thornton Uk Llp, No 1 Whitehall Riverside, Whitehall Road, Leeds, LS1 4BN

      IIF 234
    • icon of address A6, Wellingborough Road, Sywell, Northampton, NN6 0BN, England

      IIF 235
    • icon of address E C A Court 24-26, South Park, Sevenoaks, Kent, TN13 1DU

      IIF 236
  • Wilson, Alan
    British managing director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Westfield Park, Elloughton, Brough, East Yorkshire, HU15 1AN

      IIF 237
  • Atkinson, Stephen Alexis
    British director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Middle Birley Fold Barn, Saccary Lane Mellor, Blackburn, BB1 9DW

      IIF 238
  • Skilling, Margaret
    British county councillor born in December 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74-80 Hallgate, Wigan, Lancashire, WN1 1HP

      IIF 239
  • Skilling, Margaret
    British retired born in December 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address New Bridge Street House 30-34, New Bridge Street, London, EC4V 6BJ

      IIF 240
  • Wilson, Alan
    Welsh county concillor born in July 1950

    Registered addresses and corresponding companies
    • icon of address Maesgwyn, Pontrhydyceirt, Cilgerran, Pembrokeshire, SA43 2PG

      IIF 241
  • Wilson, Alan
    Welsh county councillor born in July 1950

    Registered addresses and corresponding companies
    • icon of address Maesgwyn, Pontrhydyceirt, Cilgerran, Pembrokeshire, SA43 2PG

      IIF 242 IIF 243
  • Wilson, Alan
    Welsh none born in July 1950

    Registered addresses and corresponding companies
    • icon of address Maesgwyn, Pontrhydyceirt, Cilgerran, Pembrokeshire, SA43 2PG

      IIF 244
  • Wilson, Simon Joseph
    British county councillor born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Millennium Place, Durham, DH1 1WA

      IIF 245
  • Wilson, David, Councillor
    English councillor born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, West End, Alfreton, Derbyshire, DE55 7GE

      IIF 246
    • icon of address 10, West End, Alfreton, Derbyshire, DE55 7GE, England

      IIF 247
  • Wilson, David, Councillor
    English county councillor born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Belper Leisure Centre Ltd, John O'gaunts Way, Belper, Derbyshire, DE56 0DA, England

      IIF 248
  • O'kelly, Edward Michael Shannon, Captain
    British country councillor born in May 1927

    Registered addresses and corresponding companies
    • icon of address The Orchard North Lane, South Harting, Petersfield, Hampshire, GU31 5NR

      IIF 249
  • O'kelly, Edward Michael Shannon, Captain
    British county councillor born in May 1927

    Registered addresses and corresponding companies
    • icon of address The Orchard North Lane, South Harting, Petersfield, Hampshire, GU31 5NR

      IIF 250
  • Wilson, Alan

    Registered addresses and corresponding companies
    • icon of address C/o Grant Thornton Uk Llp, No 1 Whitehall Riverside, Whitehall Road, Leeds, LS1 4BN

      IIF 251
    • icon of address 12, Meadow Avenue, Radlett, Hertfordshire, WD7 9FJ, England

      IIF 252
child relation
Offspring entities and appointments
Active 34
  • 1
    AGHOCO 1316 LIMITED - 2015-06-22
    icon of address A6 Wellingborough Road, Sywell, Northampton, England
    Active Corporate (6 parents)
    Equity (Company account)
    -1,859,090 GBP2023-12-31
    Officer
    icon of calendar 2015-10-30 ~ now
    IIF 235 - Director → ME
  • 2
    icon of address A6 Wellingborough Road, Sywell, Northampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,388,796 GBP2024-12-31
    Officer
    icon of calendar 2015-11-30 ~ now
    IIF 205 - Director → ME
  • 3
    THEMENEED LIMITED - 2000-04-12
    icon of address Unit 4c Sett End Road North, Shadsworth Business Park, Blackburn, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2000-03-03 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Has significant influence or controlOE
  • 4
    icon of address 85 St. Johns Road, Biddulph, Stoke-on-trent, Staffordshire
    Dissolved Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    16,957 GBP2015-03-31
    Officer
    icon of calendar 2016-05-03 ~ dissolved
    IIF 35 - Director → ME
  • 5
    icon of address C/o Snipef Bellevue House, 22 Hopetoun Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -98,955 GBP2024-06-30
    Officer
    icon of calendar 2024-04-02 ~ now
    IIF 106 - Director → ME
  • 6
    CLAIRE WEST LIMITED - 2014-09-12
    icon of address 2 Harpers Court, North Bar Without, Beverley, East Yorkshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2,532 GBP2016-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address A6 Wellingborough Road, Sywell, Northampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    -4,835 GBP2024-12-31
    Officer
    icon of calendar 2018-01-23 ~ now
    IIF 226 - Director → ME
  • 8
    icon of address The Walled Garden, Bush Estate, Penicuik, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-05 ~ dissolved
    IIF 110 - Director → ME
  • 9
    DESICROWN LIMITED - 2008-12-18
    icon of address Unit 4c Sett End Road North, Shadsworth Business Park, Blackburn, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    159,231 GBP2024-06-30
    Officer
    icon of calendar 2008-10-14 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Has significant influence or controlOE
  • 10
    ALLEACH LIMITED - 2000-05-11
    icon of address Unit 4c Sett End Road North, Shadsworth Business Park, Blackburn, Lancashire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,491,311 GBP2024-06-30
    Officer
    icon of calendar 2000-03-03 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Has significant influence or controlOE
  • 11
    icon of address 63 High Street, Chislehurst, Kent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-03 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2024-01-03 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    STRIPES 191109 LTD - 2010-01-12
    icon of address Unit 4c Sett End Road North, Shadsworth Business Park, Blackburn, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    45,613 GBP2024-06-30
    Officer
    icon of calendar 2009-11-25 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Has significant influence or controlOE
  • 13
    icon of address Unit 4c Sett End Road North, Shadsworth Business Park, Blackburn, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    3,830 GBP2024-06-30
    Officer
    icon of calendar 2009-04-21 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    HALO EDUCATION LLP - 2010-01-05
    icon of address C/o Freedom Ability Ltd, Unit 4c Sett End Road North, Shadsworth Business Park, Blackburn
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-19 ~ dissolved
    IIF 95 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Right to appoint or remove membersOE
    IIF 27 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address The Castle, Hertford, Hertfordshire
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    1,798,445 GBP2025-03-31
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 80 - Director → ME
  • 16
    icon of address Halo Education.co.uk, Kidi-sure Limited Unit 4c, Sett End Road North, Shadsworth Business Park, Blackburn, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    -124,092 GBP2024-07-31
    Officer
    icon of calendar 2006-07-06 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 9 Hatfield Road, St Albans, Hertfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    108,098 GBP2024-12-31
    Officer
    icon of calendar 2024-03-19 ~ now
    IIF 79 - Director → ME
  • 18
    icon of address 18 Smith Square, London, United Kingdom
    Active Corporate (14 parents, 8 offsprings)
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 47 - Director → ME
  • 19
    MIRUS LIMITED - 1988-04-19
    icon of address Ridings Business Park, Hopwood Lane, Halifax
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-01 ~ dissolved
    IIF 159 - Secretary → ME
  • 20
    ELECTRICAL AND ELECTRONICS TRAINING ORGANISATION - 1998-03-06
    icon of address Lygon House, 50 London Road, Bromley, Kent, United Kingdom
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    960,620 GBP2019-03-31
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 104 - Director → ME
  • 21
    GLADEBRIDGE LIMITED - 2016-11-17
    icon of address Neo One Ltd C/o Freedom Ability Ltd Unit 4c, Sett End Road North, Blackburn, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -49,758 GBP2024-06-30
    Officer
    icon of calendar 2008-11-17 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Unit 4c Sett End Road North, Shadsworth Business Park, Blackburn, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    1,445,000 GBP2024-06-30
    Officer
    icon of calendar 2006-06-30 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Has significant influence or controlOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address Pennington Chase Lower Pennington Lane, Pennington, Lymington, England
    Active Corporate (10 parents)
    Equity (Company account)
    73,998 GBP2023-03-31
    Officer
    icon of calendar 2013-02-19 ~ now
    IIF 13 - Director → ME
  • 24
    icon of address A6 Wellingborough Road, Sywell, Northampton, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    1,013,556 GBP2024-12-31
    Officer
    icon of calendar 2018-01-11 ~ now
    IIF 225 - Director → ME
  • 25
    icon of address Needham Accountancy Limited, 221 Hatfield Road, St. Albans
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-18 ~ dissolved
    IIF 78 - Director → ME
  • 26
    SCOTTISH BUILDING SERVICES CERTIFICATION - 2020-01-15
    icon of address The Walled Garden, Bush Estate, Edinburgh, Midlothian
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-06-05 ~ dissolved
    IIF 107 - Director → ME
  • 27
    icon of address The Walled Garden, Bush Estate, Midlothian
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-06-05 ~ now
    IIF 109 - Director → ME
  • 28
    icon of address Unit 4 Sawmill Industrial Estate, South Road, Alnwick, Northumberland
    Active Corporate (3 parents)
    Equity (Company account)
    51,446 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    INNOVATIVE SAFETY PRODUCTS LIMITED - 2006-08-30
    icon of address Halo Education Ltd, Ssca Limited Unit 4c, Sett End Road North, Shadsworth Business Park, Blackburn, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    -151,064 GBP2024-07-31
    Officer
    icon of calendar 2006-07-06 ~ now
    IIF 48 - Director → ME
    icon of calendar 2009-03-25 ~ now
    IIF 167 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 21 Galgate, Barnard Castle, County Durham
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2009-07-27 ~ dissolved
    IIF 72 - Director → ME
  • 31
    icon of address The Walled Garden, Bush Estate, Midlothian
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-06-05 ~ now
    IIF 108 - Director → ME
  • 32
    icon of address New Bridge Street House 30-34 New Bridge Street, London
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2009-03-13 ~ dissolved
    IIF 240 - Director → ME
  • 33
    icon of address The Shard, 32 London Bridge Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-04-01 ~ dissolved
    IIF 203 - Director → ME
  • 34
    icon of address 12 Meadow Avenue, Radlett, Hertfordshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    81,513 GBP2024-05-31
    Officer
    icon of calendar 2011-01-24 ~ now
    IIF 42 - Director → ME
    icon of calendar 2011-01-24 ~ now
    IIF 252 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 173
  • 1
    FOAMSEAL LIMITED - 1993-07-15
    icon of address 67 St Benedicts St, Norwich
    Active Corporate (7 parents, 4 offsprings)
    Equity (Company account)
    3,979,358 GBP2024-12-31
    Officer
    icon of calendar 1993-07-05 ~ 1999-08-10
    IIF 66 - Director → ME
  • 2
    SECKAR PUMP INSTALLATIONS LIMITED - 2001-03-06
    icon of address St Vincent House, Normanby Rd, Scunthorpe, North Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-31 ~ 2002-07-26
    IIF 128 - Secretary → ME
  • 3
    icon of address E C A Court 24-26 South Park, Sevenoaks, England
    Active Corporate (7 parents)
    Equity (Company account)
    8,784 GBP2024-12-31
    Officer
    icon of calendar 2021-04-14 ~ 2023-03-20
    IIF 105 - Director → ME
  • 4
    E D & F MAN COCOA PROCESSING LIMITED - 1997-10-21
    E D & F MAN PROCESSING LIMITED - 1997-07-31
    E D & F MAN COCOA LIMITED - 1997-07-01
    GILL & DUFFUS LIMITED - 1993-04-01
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-08-15 ~ 2008-07-01
    IIF 89 - Director → ME
    icon of calendar 2001-05-29 ~ 2008-07-01
    IIF 121 - Secretary → ME
  • 5
    icon of address Vale Of Evesham School, Four Pools Lane, Evesham, Worcestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-01 ~ 2019-07-03
    IIF 40 - Director → ME
  • 6
    icon of address 4 Hamilton Place, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-09-01 ~ 2010-01-01
    IIF 11 - Director → ME
  • 7
    icon of address No.4 Hamilton Place, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 1998-09-01 ~ 2010-01-01
    IIF 20 - Secretary → ME
  • 8
    AIR LEAGUE(THE) - 2013-07-23
    icon of address 4 Hamilton Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    36,660 GBP2024-12-31
    Officer
    icon of calendar 2008-06-12 ~ 2014-01-23
    IIF 6 - Director → ME
    icon of calendar 1993-09-01 ~ 2007-06-07
    IIF 19 - Director → ME
  • 9
    AIR LEAGUE EDUCATIONAL TRUST - 2012-01-18
    icon of address 4 Hamilton Place, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2009-12-03 ~ 2013-06-13
    IIF 12 - Director → ME
  • 10
    icon of address 4 Hamilton Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-01 ~ 2014-06-04
    IIF 17 - Director → ME
  • 11
    THEMENEED LIMITED - 2000-04-12
    icon of address Unit 4c Sett End Road North, Shadsworth Business Park, Blackburn, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2000-03-03 ~ 2011-04-20
    IIF 169 - Secretary → ME
  • 12
    VTT HOLDINGS LIMITED - 1989-10-31
    BLANSHORE LIMITED - 1987-05-28
    icon of address C/o Mazars Llp, 45, Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-20 ~ 2008-07-11
    IIF 175 - Director → ME
    icon of calendar 2004-08-20 ~ 2008-01-30
    IIF 120 - Secretary → ME
  • 13
    icon of address Belper Leisure Centre Ltd, John O'gaunts Way, Belper, Derbyshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-12-14 ~ 2013-05-02
    IIF 248 - Director → ME
  • 14
    icon of address 10 Tunstall Road, Biddulph, Stoke-on-trent, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-30 ~ 2014-07-14
    IIF 36 - Director → ME
  • 15
    icon of address Community Centre Biddulph Youth & Community Zone, Church Road, Biddulph, Staffordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-04-30 ~ 2022-09-22
    IIF 37 - Director → ME
  • 16
    EVER 1086 LIMITED - 2000-01-06
    SWITHENBANK FOODS LIMITED - 2015-06-02
    BIDVEST FOODSERVICE LIMITED - 2017-06-01
    icon of address 814 Leigh Road, Slough, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-08-12 ~ 2003-02-28
    IIF 213 - Director → ME
    icon of calendar 2002-08-12 ~ 2003-02-28
    IIF 155 - Secretary → ME
  • 17
    icon of address 206 St Vincent Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-04 ~ 2012-09-19
    IIF 194 - Director → ME
  • 18
    icon of address St Vincent House, Normanby Road, Scunthorpe, North Lincolnshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-03-01 ~ 2002-07-26
    IIF 115 - Secretary → ME
  • 19
    icon of address St. Vincent House, Normanby Road, Scunthorpe, North Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-31 ~ 2002-07-26
    IIF 152 - Secretary → ME
  • 20
    icon of address Suite 20 12 South Bridge, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-04 ~ 2012-09-19
    IIF 195 - Director → ME
  • 21
    icon of address Cobra Club House, Cae Cobra, Meifod, Powys
    Active Corporate (9 parents)
    Equity (Company account)
    260,748 GBP2025-01-31
    Officer
    icon of calendar 2014-06-10 ~ 2018-01-15
    IIF 82 - Director → ME
  • 22
    icon of address The Peak, 5 Wilton Road, London, United Kingdom
    Dissolved Corporate (6 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    4,836,815 GBP2015-03-31
    Officer
    icon of calendar 2013-03-19 ~ 2023-02-23
    IIF 204 - Director → ME
  • 23
    icon of address Guildhall, Pendre, Cardigan, Ceredigion
    Active Corporate (7 parents)
    Equity (Company account)
    1,228,806 GBP2021-03-31
    Officer
    icon of calendar 2005-11-09 ~ 2008-10-23
    IIF 243 - Director → ME
  • 24
    ADM COCOA UK LIMITED - 2015-08-10
    ADM COCOA HULL LIMITED - 2010-10-01
    E D & F MAN COCOA HULL LIMITED - 1997-10-15
    BRITISH COCOA MILLS (HULL) LIMITED - 1995-06-30
    icon of address Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2008-07-01
    IIF 90 - Director → ME
    icon of calendar ~ 2008-07-01
    IIF 119 - Secretary → ME
  • 25
    CLAIRE WEST LIMITED - 2014-09-12
    icon of address 2 Harpers Court, North Bar Without, Beverley, East Yorkshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2,532 GBP2016-04-30
    Officer
    icon of calendar 2013-11-18 ~ 2016-06-15
    IIF 217 - Director → ME
  • 26
    icon of address Seton House Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-05-16 ~ 1996-04-01
    IIF 237 - Director → ME
  • 27
    PINCO 1174 LIMITED - 1999-05-06
    icon of address 8th Floor 6 Kean Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    11,991,292 GBP2024-03-31
    Officer
    icon of calendar 1999-05-06 ~ 2002-07-26
    IIF 154 - Secretary → ME
  • 28
    icon of address The Second Floor Rosemount House, Rosemount Estate, Elland, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    4,343,812 GBP2023-09-30
    Officer
    icon of calendar 2018-02-12 ~ 2024-03-22
    IIF 219 - Director → ME
  • 29
    icon of address The Second Floor, Rosemount House Rosemount Estate, Huddersfield Road, Elland, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,755,273 GBP2023-09-30
    Officer
    icon of calendar 2017-03-01 ~ 2024-03-22
    IIF 220 - Director → ME
  • 30
    icon of address George House C/o Mitchells Roberton, 36 North Hanover Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-31 ~ 2002-07-26
    IIF 117 - Secretary → ME
  • 31
    HYDROPREST CONCRETE LIMITED - 1979-12-31
    J.G.CLUGSTON LIMITED - 1978-12-31
    icon of address St.vincent House, Normanby Road, Scunthorpe, North Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-31 ~ 2002-07-26
    IIF 140 - Secretary → ME
  • 32
    CLUGSTON LIMITED - 2007-01-29
    icon of address C/o Interpath Ltd, 4th Floor Tailors Centre, Leeds
    Liquidation Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1996-06-24 ~ 2002-08-09
    IIF 189 - Director → ME
    icon of calendar 1996-07-31 ~ 2002-08-09
    IIF 147 - Secretary → ME
  • 33
    SPEN.TRANSPORT LIMITED - 2002-03-12
    icon of address St Vincent House, Normanby Road, Scunthorpe North Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-31 ~ 2002-07-26
    IIF 143 - Secretary → ME
  • 34
    HYDROPREST CONCRETE,LIMITED - 1978-12-31
    icon of address 4th Floor Tailors Corner, Thirsk Row, Leeds
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 1996-07-31 ~ 2002-07-26
    IIF 136 - Secretary → ME
  • 35
    icon of address C/o Interpath Ltd, 4th Floor Tailors Centre, Leeds
    Liquidation Corporate (5 parents, 31 offsprings)
    Officer
    icon of calendar 2001-05-01 ~ 2002-08-09
    IIF 232 - Director → ME
    icon of calendar 1996-07-31 ~ 2002-08-09
    IIF 148 - Secretary → ME
  • 36
    COMPUTER FACILITIES LIMITED - 1989-05-05
    icon of address St Vincent House, Normanby Road, Scunthorpe, North Lincolnshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1996-07-31 ~ 2002-07-26
    IIF 145 - Secretary → ME
  • 37
    CLUGSTON CONTRACT SERVICES LIMITED - 1989-01-27
    ST. VINCENT PLANT (CONTRACTING) LIMITED - 1988-04-28
    CLUGSTON FOAMED SLAG LIMITED - 1986-03-10
    icon of address St Vincent House, Normanby Road, Scunthorpe, North Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-31 ~ 2002-07-26
    IIF 142 - Secretary → ME
  • 38
    CLUGSTON LIMITED - 1989-01-27
    JOHN MCLAUCHLAN HORTICULTURE LIMITED - 1985-08-20
    COMPUTER FACILITIES SOFTWARE LIMITED - 1984-09-19
    icon of address St Vincent House, Normanby Road, Scunthorpe, North Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-31 ~ 2002-07-26
    IIF 138 - Secretary → ME
  • 39
    CLUGSTON CONSTRUCTION LIMITED - 2007-01-29
    icon of address St Vincent House, Normanby Road, Scunthorpe
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-31 ~ 2002-07-26
    IIF 139 - Secretary → ME
  • 40
    J.H, EASTWOOD LIMITED - 1996-08-08
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-07-19 ~ 2002-07-26
    IIF 193 - Director → ME
    icon of calendar 1996-07-31 ~ 2002-07-26
    IIF 122 - Secretary → ME
  • 41
    icon of address C/o Interpath Limited, 4th Floor, Tailors Corner, Thirsk Row, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2025-01-30
    Officer
    icon of calendar 2000-06-22 ~ 2002-07-26
    IIF 188 - Director → ME
    icon of calendar 1996-07-31 ~ 2002-07-26
    IIF 129 - Secretary → ME
  • 42
    CLUGSTON DISTRIBUTION LIMITED - 2019-02-12
    CLUGSTON TRANSPORT LIMITED - 1987-10-21
    icon of address 1 Sovereign Square, Sovereign St, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-31 ~ 2002-07-26
    IIF 146 - Secretary → ME
  • 43
    GRIMSBY WASTE SERVICES LIMITED - 1991-01-23
    J.G. CLUGSTON LIMITED - 1985-01-01
    CODD AND TRAFFORD LIMITED - 1978-12-31
    icon of address St Vincent House, Normanby Road, Scunthorpe, North Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-31 ~ 2002-07-26
    IIF 137 - Secretary → ME
  • 44
    CLUGSTON MIDLANDS LIMITED - 1994-10-24
    icon of address St Vincent House, Normanby Road, Scunthorpe, North Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-31 ~ 2002-07-26
    IIF 130 - Secretary → ME
  • 45
    CLUGSTON ASPHALT LIMITED - 1984-03-07
    icon of address St Vincent House, Normanby Road, Scunthorpe, North Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-31 ~ 2002-07-26
    IIF 127 - Secretary → ME
  • 46
    LEES MOOR QUARRIES LIMITED - 1987-10-21
    icon of address St. Vincent House, Normanby Road, Scunthorpe, North Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-31 ~ 2002-07-26
    IIF 132 - Secretary → ME
  • 47
    icon of address Suite 20 12 South Bridge, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-04 ~ 2012-09-19
    IIF 199 - Director → ME
  • 48
    YIELDSOCIAL LIMITED - 1986-04-21
    icon of address Salvus House 2nd Floor, Aykley Heads, Durham, England
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2013-05-22 ~ 2014-05-21
    IIF 73 - Director → ME
    icon of calendar 1993-09-03 ~ 1995-05-03
    IIF 96 - Director → ME
    icon of calendar 2017-05-24 ~ 2018-05-23
    IIF 245 - Director → ME
  • 49
    CUMBRIA TOURIST BOARD - 2006-10-13
    icon of address Windermere Road, Staveley, Kendal, Cumbria
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar 2001-07-18 ~ 2005-05-31
    IIF 102 - Director → ME
  • 50
    icon of address St Vincent House, Normanby Road, Scunthorpe, North Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-31 ~ 2002-07-26
    IIF 131 - Secretary → ME
  • 51
    I.B.C. CARRIERS LIMITED - 1989-10-26
    I.B.C. LIMITED - 2000-10-06
    INTERBULK (UK) LIMITED - 2016-12-09
    UBC LIMITED - 2009-02-02
    icon of address 4 Beacon Way, Hull
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-06-28 ~ 2008-03-31
    IIF 231 - Director → ME
  • 52
    DEN HARTOGH LOGISTICS LIMITED - 2020-04-23
    INTERBULK (TANKCONTAINERS) LIMITED - 2017-04-24
    UNITED TRANSPORT TANK CONTAINERS LIMITED - 2009-02-02
    INITIAL TANKCONTAINERS LTD - 2000-06-26
    UNITED TRANSPORT TANKCONTAINERS LIMITED - 1998-03-31
    BAILEE FREIGHT SERVICES LIMITED - 1989-05-03
    icon of address Phoenix House, Surtees Business Park, Stockton-on-tees, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-28 ~ 2008-07-11
    IIF 187 - Director → ME
  • 53
    icon of address Suite 20 12 South Bridge, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-24 ~ 2012-09-19
    IIF 229 - Director → ME
  • 54
    icon of address Framwellgate Moor Community Centre Front Street, Framwellgate Moor, Durham, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1997-05-22 ~ 1999-09-27
    IIF 97 - Director → ME
  • 55
    icon of address Anstey Frith, Leicester Road, Glenfield, Leicester, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-02 ~ 2011-01-10
    IIF 246 - Director → ME
  • 56
    ARLA FOODS MILK PARTNERSHIP LIMITED - 2013-12-12
    EXPRESS MILK PARTNERSHIP LIMITED - 2004-12-01
    THE NORTHERN MILK PARTNERSHIP LIMITED - 1998-11-11
    PROJECTRULE LIMITED - 1993-01-15
    icon of address One, Glass Wharf, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-29 ~ 2009-04-27
    IIF 84 - Director → ME
  • 57
    OLD BROAD STREET 02 LTD - 2011-08-09
    icon of address C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,252,273 GBP2015-03-31
    Officer
    icon of calendar 2013-03-22 ~ 2018-03-12
    IIF 208 - Director → ME
  • 58
    icon of address Belvedere House, Basing View, Basingstoke, England
    Dissolved Corporate (15 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    icon of calendar 2019-03-21 ~ 2019-07-24
    IIF 14 - Director → ME
  • 59
    HALLGARTH CONSTRUCTION LIMITED - 1995-05-05
    STREETBUSY ENTERPRISES LIMITED - 1993-10-26
    icon of address Saint Vincent House, Normanby Road, Scunthorpe, North Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-11-10 ~ 2002-07-26
    IIF 233 - Director → ME
    icon of calendar 1999-11-10 ~ 2002-07-26
    IIF 161 - Secretary → ME
  • 60
    ALLEACH LIMITED - 2000-05-11
    icon of address Unit 4c Sett End Road North, Shadsworth Business Park, Blackburn, Lancashire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,491,311 GBP2024-06-30
    Officer
    icon of calendar 2000-03-03 ~ 2011-03-08
    IIF 168 - Secretary → ME
  • 61
    icon of address St Vincent House, Normanby Road, Scunthorpe, North Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-31 ~ 2002-07-26
    IIF 151 - Secretary → ME
  • 62
    CLUGSTON ENTERPRISES LIMITED - 1999-07-22
    R. HANSON & SON LIMITED - 1995-09-20
    icon of address St Vincent House, Normanby Road, Scunthorpe, North Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-31 ~ 2002-07-26
    IIF 126 - Secretary → ME
  • 63
    WIGAN GROUNDWORK TRUST LIMITED - 1997-07-23
    WIGAN AND CHORLEY GROUNDWORK TRUST LIMITED - 2007-04-10
    GROUNDWORK LANCASHIRE WEST AND WIGAN LIMITED - 2015-04-27
    icon of address 74-80 Hallgate, Wigan, Lancashire
    Active Corporate (9 parents)
    Officer
    icon of calendar 2012-03-21 ~ 2013-06-21
    IIF 239 - Director → ME
  • 64
    GROUNDWORK WEST DURHAM AND DARLINGTON - 2009-05-22
    WEST DURHAM GROUNDWORK TRUST - 2007-03-26
    icon of address Unit14, Parsons Court Welbury Way, Aycliffe Business Park, Newton Aycliffe, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2007-04-01 ~ 2009-05-08
    IIF 75 - Director → ME
  • 65
    BRIMRELL LIMITED - 1995-03-23
    icon of address Ty Glyn, Unit1, Brecon Court, William Browne Close Llantarnam Park, Cwmbran, Torfaen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-04-01 ~ 1997-05-15
    IIF 85 - Director → ME
    icon of calendar 1995-03-22 ~ 1995-06-21
    IIF 87 - Director → ME
  • 66
    icon of address St. Vincent House, Normanby Road, Scunthorpe, North Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-31 ~ 2002-07-26
    IIF 150 - Secretary → ME
  • 67
    HAMPSHIRE AND ISLE OF WIGHT AIR AMBULANCE LIMITED - 2010-10-19
    icon of address F4 Adanac Park, Adanac Drive, Nursling, Southampton, Hampshire, United Kingdom
    Active Corporate (13 parents)
    Officer
    icon of calendar 2009-02-27 ~ 2018-04-24
    IIF 7 - Director → ME
  • 68
    icon of address Chilcomb House, Chilcomb Lane, Winchester, Hampshire
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2021-11-18 ~ 2024-11-22
    IIF 10 - Director → ME
  • 69
    icon of address 1 Meridian Way, Norwich, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-01-13 ~ 2006-03-10
    IIF 62 - Director → ME
  • 70
    icon of address 1 More London Place, London
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 2017-06-26 ~ 2018-06-25
    IIF 81 - Director → ME
  • 71
    PENDLE HERITAGE CENTRE LIMITED - 1991-08-21
    LANCASHIRE HERITAGE TRUST - 1997-08-01
    icon of address Park Hill, Barrowford, Nelson, Lancashire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2009-08-06 ~ 2011-04-14
    IIF 44 - Director → ME
  • 72
    YARDBRACE GROUP LIMITED - 2000-06-02
    GAC NO. 158 LIMITED - 1999-07-28
    icon of address Mazars Llp, 45 Church Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-19 ~ 2008-07-11
    IIF 181 - Director → ME
  • 73
    ATEC YORKS LIMITED - 1998-10-08
    ST VINCENT SERVICES LIMITED - 2001-10-01
    icon of address C/o Clough Corporate Solutions Limited Vicarage Chambers 9, Park Square East, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-09-01 ~ 2002-07-26
    IIF 214 - Director → ME
    icon of calendar 1998-09-01 ~ 2002-07-26
    IIF 156 - Secretary → ME
  • 74
    icon of address Suite 20 12 South Bridge, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-04 ~ 2012-09-19
    IIF 197 - Director → ME
  • 75
    LYNWOOD GROUP HOLDINGS LIMITED - 2010-09-16
    LIGHTNING SKY LIMITED - 2008-03-06
    icon of address C/o Grant Thornton Uk Llp No 1 Whitehall Riverside, Whitehall Road, Leeds
    Dissolved Corporate
    Officer
    icon of calendar 2009-07-24 ~ 2015-07-22
    IIF 216 - Director → ME
    icon of calendar 2008-10-01 ~ 2015-07-22
    IIF 157 - Secretary → ME
  • 76
    icon of address C/o Grant Thornton Uk Llp No 1 Whitehall Riverside, Whitehall Road, Leeds
    Dissolved Corporate
    Officer
    icon of calendar 2009-12-19 ~ 2015-07-22
    IIF 222 - Director → ME
    icon of calendar 2009-12-19 ~ 2015-07-22
    IIF 251 - Secretary → ME
  • 77
    LYNWOOD PRODUCTS LIMITED - 2010-08-27
    LYNWOOD GROUP LIMITED - 2006-02-10
    BRATAS LIMITED - 2002-11-07
    icon of address C/o Grant Thornton Uk Llp No 1 Whitehall Riverside, Whitehall Road, Leeds
    Dissolved Corporate
    Officer
    icon of calendar 2008-10-01 ~ 2015-07-22
    IIF 234 - Director → ME
    icon of calendar 2008-10-01 ~ 2015-07-22
    IIF 160 - Secretary → ME
  • 78
    UBC LIMITED - 2000-10-06
    I.B.C. CONTAINERS LIMITED - 2000-07-14
    icon of address Mazars, 45 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-19 ~ 2008-07-11
    IIF 185 - Director → ME
  • 79
    CHEMLOG LIMITED - 1999-03-16
    PERRY SHIPPING LIMITED - 1997-07-15
    WASPBRAND LIMITED - 1985-07-23
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-29 ~ 2008-09-12
    IIF 177 - Director → ME
  • 80
    KINGCHEM LIMITED - 2002-04-12
    icon of address 1 Meridian Way, Norwich, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ 2006-03-10
    IIF 68 - Director → ME
    icon of calendar ~ 2006-03-10
    IIF 171 - Secretary → ME
  • 81
    icon of address Suite 2, 2nd Floor, Phoenix House, 32 West Street, Brighton
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-03-11 ~ 2014-06-04
    IIF 227 - Director → ME
  • 82
    UNITED TRANSPORT INTERNATIONAL LIMITED - 2009-02-02
    YARDBRACE GROUP LIMITED - 2000-06-30
    HILLGATE (148) LIMITED - 2000-06-02
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-28 ~ 2008-03-31
    IIF 230 - Director → ME
    icon of calendar 2004-06-28 ~ 2008-07-11
    IIF 158 - Secretary → ME
  • 83
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-19 ~ 2008-07-11
    IIF 178 - Director → ME
  • 84
    I.B.C. CARRIERS LIMITED - 1998-01-23
    I.B.C. LIMITED - 1989-10-26
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-29 ~ 2008-09-12
    IIF 183 - Director → ME
  • 85
    CUMBRIA INWARD INVESTMENT AGENCY LIMITED - 2006-10-30
    FAIRADD LIMITED - 1997-03-10
    icon of address Redhills, Penrith, Cumbria
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-07-30 ~ 2005-12-13
    IIF 103 - Director → ME
  • 86
    BUE INTERNATIONAL MARINE LIMITED - 1992-12-04
    RONARD LIMITED - 1986-09-11
    icon of address Ritson Smith, 16 Carden Place, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-12-07 ~ 2006-03-10
    IIF 58 - Director → ME
    icon of calendar 1992-12-07 ~ 2006-03-10
    IIF 76 - Secretary → ME
  • 87
    NOVA PLANT & FUEL SERVICES LIMITED - 1990-05-30
    icon of address St Vincent House, Normanby Road, Scunthorpe, North Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-31 ~ 2002-07-26
    IIF 123 - Secretary → ME
  • 88
    icon of address 1 Meridian Way, Norwich, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-26 ~ 2015-11-26
    IIF 63 - Director → ME
    icon of calendar 2015-11-26 ~ 2016-02-22
    IIF 64 - Director → ME
  • 89
    icon of address King Edward Vi School, Wilton Road, Southampton, Hampshire
    Active Corporate (23 parents, 2 offsprings)
    Officer
    icon of calendar 2019-12-11 ~ 2022-03-31
    IIF 8 - Director → ME
  • 90
    icon of address 1 Meridian Way, Norwich, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-13 ~ 2006-03-10
    IIF 69 - Director → ME
  • 91
    icon of address Dencora Court, 2 Meridian Way, Meridian Business Park, Norwich
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-03-13 ~ 2006-03-10
    IIF 70 - Director → ME
  • 92
    icon of address Springfield House, Springfield Road, Horsham, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,237,026 GBP2024-01-31
    Officer
    icon of calendar 2017-02-13 ~ 2023-04-17
    IIF 221 - Director → ME
  • 93
    icon of address Po Box 100, County Hall Democratic Services, Lancashire County Council, Preston, Lancashire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-09-30
    Officer
    icon of calendar 2019-06-06 ~ 2022-07-08
    IIF 46 - Director → ME
  • 94
    MINMAR (898) LIMITED - 2008-07-25
    icon of address 4 Hamilton Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-25 ~ 2014-06-04
    IIF 15 - Director → ME
  • 95
    SOVSHELFCO (NO. 69) LIMITED - 1990-06-25
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-27 ~ 2008-03-31
    IIF 184 - Director → ME
  • 96
    BEAVERBAG LIMITED - 2001-03-22
    FELL-FAB (UK) LIMITED - 1990-08-09
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-20 ~ 2008-09-12
    IIF 174 - Director → ME
  • 97
    HOWNOR10 LIMITED - 2014-03-21
    icon of address 30b Wellesley Avenue North, Norwich, England
    Active Corporate (3 parents)
    Equity (Company account)
    -101,643 GBP2024-10-31
    Officer
    icon of calendar 2013-10-29 ~ 2016-03-21
    IIF 71 - Director → ME
  • 98
    icon of address The Guildhall, High Street, Cardigan, Ceredigion
    Active Corporate (7 parents)
    Equity (Company account)
    8,389 GBP2024-06-30
    Officer
    icon of calendar 2001-06-29 ~ 2008-10-27
    IIF 242 - Director → ME
  • 99
    MERCY CORPS SCOTLAND - 2015-07-15
    icon of address 96/3 Commercial Quay, Edinburgh, Scotland
    Active Corporate (10 parents)
    Officer
    icon of calendar 2001-09-11 ~ 2006-06-30
    IIF 93 - Director → ME
  • 100
    EXPRESS MILK PARTNERSHIP INVESTMENTS LIMITED - 2005-03-30
    icon of address One, Glass Wharf, Bristol
    Converted / Closed Corporate (6 parents)
    Officer
    icon of calendar 2008-05-29 ~ 2009-04-27
    IIF 83 - Director → ME
  • 101
    icon of address Calvin Innes, 16 Princes Dock Street, Hull, East Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-01 ~ 2014-03-27
    IIF 201 - Director → ME
  • 102
    icon of address 4 Hamilton Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-06 ~ 2014-06-04
    IIF 16 - Director → ME
  • 103
    icon of address 3rd Floor 1 Easton Street, London, England
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1992-10-30
    IIF 112 - Director → ME
  • 104
    FURNITURE IP LIMITED - 2017-04-28
    icon of address Unit 4c Sett End Road North, Shadsworth Business Park, Blackburn, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,089 GBP2024-06-30
    Officer
    icon of calendar 2009-04-20 ~ 2019-01-01
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ 2019-01-01
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 105
    icon of address Suite 20 12 South Bridge, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-04 ~ 2012-09-19
    IIF 196 - Director → ME
  • 106
    icon of address Unit 4c Sett End Road North, Shadsworth Business Park, Blackburn, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    1,445,000 GBP2024-06-30
    Officer
    icon of calendar 2006-06-30 ~ 2011-07-01
    IIF 166 - Secretary → ME
  • 107
    NORTHUMBRIAN METAL INDUSTRIES LIMITED - 1983-10-18
    icon of address St Vincent House, Normanby Road, Scunthorpe, North Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-31 ~ 2002-07-26
    IIF 144 - Secretary → ME
  • 108
    icon of address 59 North Hill, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2001-07-06 ~ 2006-03-10
    IIF 65 - Director → ME
  • 109
    PINCO 1588 LIMITED - 2001-06-13
    icon of address 8th Floor 6 Kean Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-06-13 ~ 2002-07-26
    IIF 118 - Secretary → ME
  • 110
    PINCO 1589 LIMITED - 2001-06-13
    icon of address 8th Floor 6 Kean Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,120,187 GBP2024-12-31
    Officer
    icon of calendar 2001-06-13 ~ 2002-07-26
    IIF 116 - Secretary → ME
  • 111
    icon of address 71a The Close, Norwich, Norfolk
    Active Corporate (18 parents)
    Officer
    icon of calendar 1994-11-25 ~ 2006-03-10
    IIF 61 - Director → ME
  • 112
    LEGISLATOR 1379 LIMITED - 1998-04-30
    icon of address 71a The Close, Norwich, Norfolk
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-01-13 ~ 2005-11-11
    IIF 60 - Director → ME
  • 113
    icon of address Concorde House, 18 Margaret Street, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2015-02-18 ~ 2023-03-20
    IIF 212 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-20
    IIF 22 - Ownership of shares – 75% or more OE
  • 114
    icon of address Pennington Chase Lower Pennington Lane, Pennington, Lymington, England
    Active Corporate (10 parents)
    Equity (Company account)
    73,998 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-01
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 115
    SUBTAPE LIMITED - 1997-04-14
    icon of address Pennington Chase, Lower Pennington Lane, Lymington, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    25,702 GBP2023-03-31
    Officer
    icon of calendar 2008-06-27 ~ 2017-10-07
    IIF 4 - Director → ME
  • 116
    OLD BROAD STREET 05 LTD - 2011-08-22
    icon of address C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,232,109 GBP2015-03-31
    Officer
    icon of calendar 2013-03-22 ~ 2018-03-12
    IIF 209 - Director → ME
  • 117
    icon of address Unit 3, The Courtyard, High Street, Clophill, Bedford, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-13 ~ 2017-03-01
    IIF 165 - LLP Designated Member → ME
  • 118
    icon of address The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-08 ~ 2017-02-01
    IIF 164 - LLP Designated Member → ME
  • 119
    PILGRIM'S FOOD GROUP LIMITED - 2021-08-16
    L.NIELSEN LADEFOGED & COMPANY LIMITED - 1987-10-20
    FOODANE LIMITED - 2019-10-01
    PILGRIM'S PORK UK LIMITED - 2020-02-07
    PILGRIM'S FOOD MASTERS LTD - 2021-10-21
    icon of address Seton House Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-05-16 ~ 1996-04-01
    IIF 215 - Director → ME
  • 120
    PLUMROSE FOODS LIMITED - 1995-04-28
    VIGO CHARCUTERI(U.K.)LIMITED - 1982-04-23
    icon of address First Floor Belmont House, Belmont Road, Uxbridge, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1996-04-01
    IIF 191 - Director → ME
    icon of calendar ~ 1994-04-29
    IIF 114 - Secretary → ME
  • 121
    SPH 2013 LIMITED - 2014-02-11
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-19 ~ 2017-03-23
    IIF 211 - Director → ME
  • 122
    icon of address Foresight Group Llp, The Shard, 32 London Bridge Street, London
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    298,005 GBP2025-03-31
    Officer
    icon of calendar 2015-01-07 ~ 2017-03-31
    IIF 223 - Director → ME
  • 123
    icon of address C12 Marquis Court Marquis Way, Team Valley, Gateshead, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-06 ~ 2011-05-27
    IIF 238 - Director → ME
  • 124
    icon of address Fifth Floor Unex Tower, Station Street, Stratford, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    19 GBP2024-05-31
    Officer
    icon of calendar 1997-07-08 ~ 2000-05-17
    IIF 67 - Director → ME
    icon of calendar 1997-07-08 ~ 2000-03-23
    IIF 170 - Secretary → ME
  • 125
    icon of address 3rd Floor Cavendish House, 39-41 Waterloo Street, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    111,963 GBP2019-01-31
    Officer
    icon of calendar 2017-01-24 ~ 2019-09-27
    IIF 202 - Director → ME
    Person with significant control
    icon of calendar 2017-01-24 ~ 2017-11-20
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Ownership of shares – 75% or more OE
  • 126
    M. LODGE & CO. LIMITED - 2001-03-06
    icon of address St. Vincent House, Normanby Road, Scunthorpe, North Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-31 ~ 2002-07-26
    IIF 125 - Secretary → ME
  • 127
    icon of address Unit 1 Thames Court, 2 Richfield Avenue, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-04-22 ~ 2003-05-01
    IIF 77 - Secretary → ME
  • 128
    icon of address 3 Richfield Place, Richfield Avenue, Reading, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    10,097 GBP2024-12-31
    Officer
    icon of calendar 1996-04-22 ~ 2006-03-10
    IIF 172 - Secretary → ME
  • 129
    icon of address 4 Peel House, Taunton Street, Shipley, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    371,450 GBP2024-09-30
    Officer
    icon of calendar 2021-07-30 ~ 2021-11-05
    IIF 41 - Director → ME
  • 130
    icon of address C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,239,107 GBP2015-03-31
    Officer
    icon of calendar 2012-03-07 ~ 2018-03-12
    IIF 206 - Director → ME
  • 131
    icon of address A6 Wellingborough Road, Sywell, Northampton, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    1,013,556 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-01-11 ~ 2018-05-03
    IIF 100 - Ownership of shares – 75% or more OE
  • 132
    OLD BROAD STREET 04 LTD - 2011-08-22
    icon of address C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,236,155 GBP2015-03-31
    Officer
    icon of calendar 2013-03-22 ~ 2018-03-12
    IIF 210 - Director → ME
  • 133
    icon of address Scdi, 1 Cadogan Square, Cadogan Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-09-30 ~ 2008-03-28
    IIF 92 - Director → ME
    icon of calendar 1996-09-30 ~ 2008-03-28
    IIF 153 - Secretary → ME
  • 134
    icon of address St. Vincent House, Normanby Road, Scunthorpe, North Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-31 ~ 2002-07-26
    IIF 135 - Secretary → ME
  • 135
    icon of address C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    9,529,977 GBP2018-12-31
    Officer
    icon of calendar 2012-11-07 ~ 2018-09-11
    IIF 224 - Director → ME
  • 136
    icon of address 1 London Road, Southampton, Hampshire
    Active Corporate (12 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2013-06-06 ~ 2019-07-23
    IIF 9 - Director → ME
  • 137
    icon of address Unit 4 Sawmill Industrial Estate, South Road, Alnwick, Northumberland
    Active Corporate (3 parents)
    Equity (Company account)
    51,446 GBP2024-06-30
    Officer
    icon of calendar 2012-08-17 ~ 2014-06-06
    IIF 38 - Director → ME
    icon of calendar 2001-06-13 ~ 2012-08-16
    IIF 39 - Director → ME
    icon of calendar 2001-06-13 ~ 2012-08-16
    IIF 162 - Secretary → ME
  • 138
    icon of address Suite 20 12 South Bridge, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-04 ~ 2012-09-19
    IIF 198 - Director → ME
  • 139
    SPECIALIST SCHOOLS AND ACADEMIES TRUST - 2012-06-21
    SPECIALIST SCHOOLS TRUST - 2005-10-26
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (9 parents)
    Officer
    icon of calendar 2004-11-01 ~ 2005-11-07
    IIF 59 - Director → ME
  • 140
    BASECRETE (EASTERN COUNTIES) LIMITED - 1988-04-28
    icon of address St Vincent House, Normanby Road, Scunthorpe, North Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-31 ~ 2002-07-26
    IIF 141 - Secretary → ME
  • 141
    icon of address St. Vincent House, Normanby Road, Scunthorpe North Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-31 ~ 2002-07-26
    IIF 149 - Secretary → ME
  • 142
    POSITIVE RESPONSE COMMUNICATIONS LIMITED - 2018-03-15
    icon of address Campbell House The Crichton Royal Grounds, Bankend Road, Dumfries, Dumfriesshire
    Active Corporate (5 parents)
    Equity (Company account)
    1,383,290 GBP2025-03-31
    Officer
    icon of calendar 2015-01-07 ~ 2017-03-31
    IIF 218 - Director → ME
  • 143
    STAINDROP SCHOOL - 2017-02-06
    icon of address Staindrop School Cleatlam Lane, Staindrop, Darlington
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-07-06 ~ 2012-03-21
    IIF 74 - Director → ME
  • 144
    SUSSEX TRAINING (WEST) - 1998-03-19
    icon of address Jones Avens, Piper House 4 Dukes Court, Bognor Road, Chichester, West Sussex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 1991-12-07
    IIF 250 - Director → ME
  • 145
    SOVEREIGN TRAINING SERVICES LTD - 1998-03-19
    JOB TRAINING (SUSSEX) LIMITED - 1994-01-11
    MARGINFACIT LIMITED - 1987-06-24
    icon of address Jones Avens, Piper House 4 Dukes Court, Bognor Road, Chichester, West Sussex
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    2,996 GBP2016-12-31
    Officer
    icon of calendar ~ 1993-01-17
    IIF 249 - Director → ME
  • 146
    OLD BROAD STREET 01 LTD - 2011-08-09
    icon of address C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,237,853 GBP2015-03-31
    Officer
    icon of calendar 2013-03-22 ~ 2018-03-12
    IIF 207 - Director → ME
  • 147
    RIPLEY ST THOMAS CHURCH OF ENGLAND ACADEMY - 2017-03-07
    icon of address The Lodge Ripley St Thomas Ce Academy, Ashton Road, Lancaster, England
    Active Corporate (10 parents)
    Net Assets/Liabilities (Company account)
    89,000 GBP2024-08-31
    Officer
    icon of calendar 2011-05-01 ~ 2022-07-14
    IIF 45 - Director → ME
  • 148
    icon of address 28 Ely Place, London
    Active Corporate (12 parents)
    Equity (Company account)
    12,227,841 GBP2024-04-30
    Officer
    icon of calendar 2019-04-19 ~ 2020-07-28
    IIF 111 - Director → ME
  • 149
    SIMCO 525 LIMITED - 1993-03-12
    icon of address St Vincent House, Normanby Road, Scunthorpe
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-31 ~ 2002-07-26
    IIF 124 - Secretary → ME
  • 150
    icon of address Oakhaven Trust Ltd, Lower Pennington Lane, Pennington, Lymington, Hampshire
    Active Corporate (13 parents, 3 offsprings)
    Officer
    icon of calendar 2004-02-23 ~ 2017-09-21
    IIF 3 - Director → ME
  • 151
    CHARMWORTH LIMITED - 1990-06-01
    icon of address Pennington Chase, Lower Pennington Lane, Lymington, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2004-07-01 ~ 2017-10-07
    IIF 2 - Director → ME
  • 152
    GROUNDWORK CRESWELL,ASHFIELD AND MANSFIELD - 2021-08-11
    CRESWELL GROUNDWORK TRUST - 2008-07-21
    icon of address C/o Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes
    Liquidation Corporate (9 parents)
    Officer
    icon of calendar 2015-08-05 ~ 2017-05-01
    IIF 247 - Director → ME
  • 153
    icon of address Royal Signals Museum, Blandford Camp, Blandford Forum, Dorset
    Active Corporate (5 parents)
    Equity (Company account)
    -10,233 GBP2023-12-31
    Officer
    icon of calendar 1998-12-18 ~ 2010-03-15
    IIF 88 - Secretary → ME
  • 154
    THE SCOTTISH COUNCIL (DEVELOPMENT AND INDUSTRY) - 2000-02-25
    icon of address 51 Wilson Street, Glasgow, Scotland
    Active Corporate (18 parents)
    Officer
    icon of calendar 1993-01-27 ~ 1994-12-31
    IIF 94 - Director → ME
    icon of calendar 1993-01-27 ~ 2008-03-28
    IIF 163 - Secretary → ME
  • 155
    icon of address Js Accounting, 13-15 Morningside Drive, Edinburgh, Scotland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-06-13 ~ 2005-11-09
    IIF 91 - Director → ME
  • 156
    icon of address C/o Paris Smith Llp, 1 London Road, Southampton, United Kingdom
    Active Corporate (24 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2021-07-20 ~ 2022-08-09
    IIF 18 - Director → ME
  • 157
    THEATR MWLDAN LTD - 1994-08-22
    icon of address Theatr Mwldan, Cardigan, Ceredigion
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2002-10-14 ~ 2008-07-21
    IIF 244 - Director → ME
  • 158
    H.LOCKWOOD'S SUCCESSORS LIMITED - 1992-10-09
    icon of address St. Vincent House, Normanby Road, Scunthorpe, North Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-31 ~ 2002-07-26
    IIF 133 - Secretary → ME
  • 159
    POLYLOG LIMITED - 2005-02-10
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-21 ~ 2008-07-11
    IIF 180 - Director → ME
  • 160
    INTERBULK (UK) LIMITED - 2009-02-02
    BEAVERBAG PRODUCTS LIMITED - 2008-12-02
    FELL-FAB PRODUCTS LTD - 1990-08-09
    LINERTECH LIMITED - 1986-08-14
    VALEGRAPH LIMITED - 1982-06-01
    icon of address C/o Mazars Llp 45, 45 Church Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-20 ~ 2008-09-12
    IIF 176 - Director → ME
  • 161
    HILLGATE ( 135 ) LIMITED - 2000-06-26
    icon of address C/o Mazars Llp 45, Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-22 ~ 2008-07-11
    IIF 182 - Director → ME
  • 162
    UNITED TRANSPORT COMPANY LIMITED - 1989-10-31
    UNITED FREIGHT HOLDINGS LIMITED - 1982-11-08
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-29 ~ 2008-07-11
    IIF 179 - Director → ME
  • 163
    INTERBULK (TANKCONTAINERS) LIMITED - 2009-02-02
    CHEMLOG LIMITED - 2008-12-02
    MOVELANE LIMITED - 1999-03-16
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-21 ~ 2008-07-11
    IIF 173 - Director → ME
  • 164
    MEAUJO (749) LIMITED - 2010-05-13
    icon of address Airport Business Centre, 10 Thornbury Road, Plymouth, Devon
    Active Corporate (3 parents)
    Equity (Company account)
    -199,325 GBP2025-06-30
    Officer
    icon of calendar 2010-03-29 ~ 2011-09-30
    IIF 236 - Director → ME
  • 165
    PLUMROSE LIMITED - 1995-04-28
    icon of address Seton House Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1996-04-01
    IIF 192 - Director → ME
    icon of calendar ~ 1994-04-29
    IIF 113 - Secretary → ME
  • 166
    icon of address Seton House Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 1994-09-28 ~ 1996-04-01
    IIF 190 - Director → ME
  • 167
    icon of address Unit 4 Delta Court Third Avenue, Doncaster Sheffield Airport, Doncaster, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2004-07-14 ~ 2008-10-29
    IIF 5 - Director → ME
  • 168
    icon of address St.vincent House, Normanby Road, Scunthorpe, North Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-31 ~ 2002-07-26
    IIF 134 - Secretary → ME
  • 169
    icon of address Strelley Hall Main Street, Strelley, Nottingham, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-11-11 ~ 2021-05-28
    IIF 228 - Director → ME
  • 170
    CLARKE POWER SERVICES LTD. - 2011-08-19
    icon of address 206 Vincent Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-04 ~ 2012-09-19
    IIF 200 - Director → ME
  • 171
    icon of address 245 Western Avenue, Cardiff
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 1996-03-28 ~ 1997-05-30
    IIF 86 - Director → ME
  • 172
    icon of address C/o Mazars Llp, 45, Church Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-29 ~ 2008-09-12
    IIF 186 - Director → ME
  • 173
    YMLAEN CYFYNGEDIG - 2004-09-15
    icon of address Hatfield & John Ltd Chartered Accountants (fao Dale Hatfield), 1 North Road, Aberaeron, Ceredigion, Wales
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    2,559 GBP2016-06-30
    Officer
    icon of calendar 2004-08-12 ~ 2008-09-18
    IIF 241 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.