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

Ashcroft, Mark

child relation
Offspring entities and appointments
Active 33
  • 1
    icon of address 24 Market Close, Bognor Regis, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    49 GBP2025-03-31
    Officer
    icon of calendar 2016-09-22 ~ now
    IIF 371 - Director → ME
    Person with significant control
    icon of calendar 2016-09-22 ~ now
    IIF 392 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 392 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address 2 Gregory St, Hyde, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-15 ~ dissolved
    IIF 105 - Secretary → ME
  • 3
    icon of address Unit 1 Caxton Place, Caxton Way, Stevenage, England
    Active Corporate (3 parents)
    Equity (Company account)
    -89,348 GBP2024-09-30
    Officer
    icon of calendar 2013-06-17 ~ now
    IIF 374 - Director → ME
  • 4
    HARKNESS SCREENS HOLDING LIMITED - 2007-03-07
    icon of address Unit 1 Caxton Place, Caxton Way, Stevenage, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -1,017,884 GBP2024-09-30
    Officer
    icon of calendar 2013-06-17 ~ now
    IIF 375 - Director → ME
  • 5
    HARKNESS HALL LIMITED - 2007-03-07
    HARKNESS SCREENS & HALL STAGE LIMITED - 1995-03-01
    GOULDITAR NO. 167 LIMITED - 1991-03-27
    icon of address Unit 1 Caxton Place, Caxton Way, Stevenage, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,636,422 GBP2024-09-30
    Officer
    icon of calendar 2013-06-17 ~ now
    IIF 372 - Director → ME
  • 6
    HARKNESS HALL (OVERSEAS) LTD. - 2007-03-06
    TUBRANGE LIMITED - 1997-03-27
    icon of address Unit 1 Caxton Place, Caxton Way, Stevenage, England
    Active Corporate (4 parents)
    Equity (Company account)
    -782,432 GBP2024-09-30
    Officer
    icon of calendar 2013-06-17 ~ now
    IIF 373 - Director → ME
  • 7
    E.J. ARNOLD & SON LTD. - 2012-08-03
    SHELFCO (NO. 446) LIMITED - 1990-02-05
    icon of address 2 Gregory St, Hyde, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-15 ~ dissolved
    IIF 33 - Secretary → ME
  • 8
    UNILAB LIMITED - 1990-05-02
    UNILAB HOLDINGS LIMITED - 2012-08-08
    icon of address 2 Gregory Street, Hyde, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-15 ~ dissolved
    IIF 27 - Secretary → ME
  • 9
    EXTRAGOAL LIMITED - 1990-05-02
    UNILAB LIMITED - 2012-08-08
    icon of address 2 Gregory Street, Hyde, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-15 ~ dissolved
    IIF 106 - Secretary → ME
  • 10
    C.G. DAVIES AND SON (THE SPORTS PEOPLE) LIMITED - 2012-08-08
    icon of address 2 Gregory Street, Hyde, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-15 ~ dissolved
    IIF 12 - Secretary → ME
  • 11
    FINDEL INSTRUMENTS LIMITED - 2012-08-08
    FLOWGEN INSTRUMENTS LIMITED - 2004-10-07
    CHROMATOGRAPHY DATA SERVICES LIMITED - 1987-01-28
    FLOWTECH INSTRUMENTS LIMITED - 1987-04-23
    icon of address 2 Gregory Street, Hyde, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-15 ~ dissolved
    IIF 22 - Secretary → ME
  • 12
    WRAITHE BROTHERS LIMITED - 1991-03-27
    HEXAGON LIMITED - 2012-08-08
    ADVANCED CIRCUITS LIMITED - 1997-08-19
    icon of address 2 Gregory Street, Hyde, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-15 ~ dissolved
    IIF 77 - Secretary → ME
  • 13
    KERNICK & SON,LIMITED - 1992-01-03
    KERNICK SCIENTIFIC LIMITED - 2012-08-08
    icon of address 2 Gregory Street, Hyde, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-15 ~ dissolved
    IIF 63 - Secretary → ME
  • 14
    ATLAS HANDICRAFTS LIMITED - 1978-12-31
    LOREGEM LIMITED - 2012-08-08
    ATLASCRAFT LIMITED - 1994-07-19
    icon of address 2 Gregory Street, Hyde, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-15 ~ dissolved
    IIF 64 - Secretary → ME
  • 15
    NICOLAS BURDETT LIMITED - 2012-08-08
    icon of address 2 Gregory Street, Hyde, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-15 ~ dissolved
    IIF 102 - Secretary → ME
  • 16
    NOTTINGHAM HANDCRAFT LIMITED - 2012-08-08
    icon of address 2 Gregory Street, Hyde, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-15 ~ dissolved
    IIF 30 - Secretary → ME
  • 17
    SHELFCO (NO. 449) LIMITED - 1990-02-05
    E.J. ARNOLD LTD. - 2012-08-08
    icon of address 2 Gregory Street, Hyde, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-15 ~ dissolved
    IIF 14 - Secretary → ME
  • 18
    PHILIP HARRIS (INTERNATIONAL) LIMITED - 2012-08-08
    icon of address 2 Gregory Street, Hyde, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-15 ~ dissolved
    IIF 47 - Secretary → ME
  • 19
    STANCRAFT LIMITED - 2012-08-08
    icon of address 2 Gregory Street, Hyde, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-15 ~ dissolved
    IIF 114 - Secretary → ME
  • 20
    SUTCLIFFE LEISURE LIMITED - 2012-08-08
    KERNICK DISTRIBUTION LIMITED - 1995-10-11
    icon of address 2 Gregory Street, Hyde, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-15 ~ dissolved
    IIF 29 - Secretary → ME
  • 21
    SUTCLIFFE SPORT LIMITED - 2012-08-08
    UNILAB PROPERTIES LIMITED - 1995-12-18
    icon of address 2 Gregory Street, Hyde, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-15 ~ dissolved
    IIF 43 - Secretary → ME
  • 22
    NORTHERN MEDIA SUPPLY LIMITED(THE) - 2012-08-08
    icon of address 2 Gregory Street, Hyde, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-15 ~ dissolved
    IIF 25 - Secretary → ME
  • 23
    UNILABS UK LIMITED - 2012-08-08
    icon of address 2 Gregory Street, Hyde, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-15 ~ dissolved
    IIF 90 - Secretary → ME
  • 24
    UNIPLAY LIMITED - 2012-08-08
    icon of address 2 Gregory Street, Hyde, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-15 ~ dissolved
    IIF 101 - Secretary → ME
  • 25
    SIDEGROWTH LIMITED - 1988-02-15
    HERON EDUCATIONAL LIMITED - 2012-08-08
    icon of address 2 Gregory Street, Hyde, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-15 ~ dissolved
    IIF 76 - Secretary → ME
  • 26
    KERNICK AND SON LIMITED - 2012-08-08
    KERNICK HOLDINGS LIMITED - 1992-01-03
    FILBUK 221 LIMITED - 1990-09-10
    icon of address 2 Gregory Street, Hyde, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-15 ~ dissolved
    IIF 73 - Secretary → ME
  • 27
    NES LIMITED - 1991-01-28
    NES ARNOLD LTD. - 2012-08-08
    icon of address 2 Gregory Street, Hyde, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-15 ~ dissolved
    IIF 91 - Secretary → ME
  • 28
    NOTTINGHAM GROUP LIMITED - 2012-08-03
    NOTTCOR 59 LIMITED - 1998-04-08
    icon of address 2 Gregory Street, Hyde, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-15 ~ dissolved
    IIF 119 - Secretary → ME
  • 29
    PHILIP HARRIS EDUCATION AND SCIENTIFIC LIMITED - 2012-08-08
    PHILIP HARRIS LIMITED - 1993-08-06
    SCIENTIFIC SUPPLIES COMPANY LIMITED - 1987-03-07
    icon of address 2 Gregory Street, Hyde, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-15 ~ dissolved
    IIF 19 - Secretary → ME
  • 30
    PHILIP HARRIS LIMITED - 2012-08-08
    BALLPARK FIGURE 2 LIMITED - 1998-12-09
    icon of address 2 Gregory Street, Hyde, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-15 ~ dissolved
    IIF 83 - Secretary → ME
  • 31
    NOVARA LIMITED - 1997-10-07
    WORLD CLASS LEARNING LIMITED - 2012-08-08
    icon of address 2 Gregory Street, Hyde, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-15 ~ dissolved
    IIF 65 - Secretary → ME
  • 32
    TALKING RUGBY UNION LTD - 2021-09-03
    icon of address Thomas House Meadowcroft Business Park, Pope Lane, Whitestake, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 394 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 394 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    RED PANDA BRANDED LTD - 2021-09-03
    icon of address Thomas House Meadowcroft Business Park, Pope Lane, Whitestake, Preston, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    1,411 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 393 - Ownership of shares – 75% or moreOE
    IIF 393 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 199
  • 1
    HAMSARD 2050 LIMITED - 1999-08-04
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 210 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 86 - Secretary → ME
  • 2
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 259 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 21 - Secretary → ME
  • 3
    ACCRON WHOLESALE LIMITED - 2000-05-23
    FINDEL WHOLESALE LIMITED - 2000-02-09
    HAMSARD 2075 LIMITED - 1999-10-25
    FINDEL WHOLESALE LIMITED - 2021-04-15
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 303 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 110 - Secretary → ME
  • 4
    HAMSARD 5056 LIMITED - 1999-10-04
    FINDEL PROPERTIES LIMITED - 2021-04-15
    WEDDINGS DIRECTORY LIMITED - 2001-12-05
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 280 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 96 - Secretary → ME
  • 5
    TUBALFAME LIMITED - 1983-02-02
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 310 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 92 - Secretary → ME
  • 6
    UK OPTICAL LIMITED - 2000-02-24
    UKO LIMITED - 1995-12-18
    icon of address Holford Way, Holford, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-07-09 ~ 2005-11-30
    IIF 391 - Director → ME
  • 7
    GOOD THINGS LIMITED - 1988-07-15
    icon of address C/o Interpath Limited, 4th Floor Tailors Corner Thirsk Row, Leeds
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-10-09 ~ 2013-01-01
    IIF 380 - Director → ME
  • 8
    icon of address Brudenell Drive, Brinklow, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-09 ~ 2013-01-01
    IIF 381 - Director → ME
  • 9
    UNITED KINGDOM OPTICAL COMPANY LIMITED - 1988-03-25
    icon of address 76 77 Capitol Industrial Park, Capitol Way, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-07-09 ~ 2005-11-30
    IIF 389 - Director → ME
  • 10
    AMSCAN LIMITED - 1999-01-04
    AMSCAN INTERNATIONAL LIMITED - 2024-08-12
    icon of address C/o Interpath Advisory 4th Floor, Tailors Corner, Thirsk Row, Leeds
    In Administration Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2008-10-09 ~ 2013-01-01
    IIF 382 - Director → ME
  • 11
    BEDSHED
    - now
    BEDSHED (NORTH) - 2016-05-05
    MC (NO 33) - 2013-05-01
    HOMESTYLE FACILITIES FINANCE - 2013-03-06
    icon of address 3rd Floor, The Globe Centre, 1 St James Square, Accrington, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 222 - Director → ME
    icon of calendar 2006-06-05 ~ 2010-12-22
    IIF 142 - Secretary → ME
  • 12
    WMX LIMITED - 2013-03-06
    MC (NO 30) LIMITED - 2013-05-01
    icon of address 3rd Floor, The Globe Centre, 1 St James Square, Accrington, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 248 - Director → ME
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 179 - Secretary → ME
  • 13
    DREAMRANGE LIMITED - 1988-04-27
    SPEARHEAD FURNITURE LIMITED - 2001-11-09
    STEINHOFF UK FURNITURE LIMITED - 2020-03-09
    icon of address Pricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-03 ~ 2010-12-22
    IIF 136 - Secretary → ME
  • 14
    HOMESTYLE GROUP PROPERTIES PLC - 2008-06-27
    STEINHOFF UK GROUP PROPERTIES LIMITED - 2020-03-09
    A G STANLEY HOLDINGS PUBLIC LIMITED COMPANY - 2006-05-17
    icon of address Pricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 214 - Director → ME
    icon of calendar 2006-06-05 ~ 2010-12-22
    IIF 139 - Secretary → ME
  • 15
    STEINHOFF UK MANUFACTURING LIMITED - 2020-03-09
    NEWCO FURNITURE LIMITED - 2001-06-22
    STEINHOFF UK BEDS LIMITED - 2013-03-01
    STEINHOFF UK BEDDING LIMITED - 2001-06-26
    icon of address Pricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-03 ~ 2010-12-22
    IIF 134 - Secretary → ME
  • 16
    HOMESTYLE OPERATIONS LIMITED - 2013-06-13
    J.W.CARPENTER,LIMITED - 2011-01-05
    STEINHOFF UK RETAIL LIMITED - 2020-03-09
    icon of address Pricewaterhousecoopers Llp, Level 8,central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-21 ~ 2010-12-22
    IIF 329 - Director → ME
    icon of calendar 2007-12-03 ~ 2010-12-22
    IIF 207 - Secretary → ME
  • 17
    FINE ART DEVELOPMENTS (STORAGE) LIMITED - 2000-09-25
    CARDCRAFT LIMITED - 1978-12-31
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 269 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 58 - Secretary → ME
  • 18
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 276 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 97 - Secretary → ME
  • 19
    ALNERY NO. 1136 LIMITED - 1992-01-30
    icon of address Unit C1 Antura, Bond Close, Basingstoke, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-08-31 ~ 2005-10-14
    IIF 211 - Director → ME
    icon of calendar 1993-08-31 ~ 2005-10-14
    IIF 188 - Secretary → ME
  • 20
    HAMSARD 5059 LIMITED - 1999-10-04
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 328 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 53 - Secretary → ME
  • 21
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 258 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 111 - Secretary → ME
  • 22
    HAMSARD 2049 LIMITED - 1999-08-04
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 287 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 55 - Secretary → ME
  • 23
    HOMESTYLE CARD SERVICES LIMITED - 2013-03-06
    MC (NO 31) LIMITED - 2013-05-01
    icon of address 3rd Floor, The Globe Centre, 1 St James Square, Accrington, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 215 - Director → ME
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 172 - Secretary → ME
  • 24
    SOLA OPTICAL HOLDINGS (UK) LIMITED - 1996-07-30
    BURGINHALL 720 LIMITED - 1993-11-08
    SOLA OPTICAL (U.K.) LIMITED - 2006-06-21
    icon of address 22 Gas Street, Birmingham
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1998-09-01 ~ 2005-11-30
    IIF 385 - Director → ME
  • 25
    ENVOY CARD COMPANY LIMITED - 1980-12-31
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 312 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 49 - Secretary → ME
  • 26
    WEST RIDING HAT COMPANY LIMITED - 2003-06-25
    CHRISTYS BY DESIGN LIMITED - 2024-08-12
    icon of address C/o Interpath Advisory 4th Floor, Tailors Corner, Leeds
    In Administration Corporate (3 parents)
    Officer
    icon of calendar 2010-09-30 ~ 2013-01-01
    IIF 378 - Director → ME
  • 27
    HAMSARD 5060 LIMITED - 1999-10-04
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 268 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 95 - Secretary → ME
  • 28
    DIZZARD LIMITED - 1980-12-31
    CHRISTY AND COMPANY LIMITED - 1980-12-31
    CHRISTY & CO. LIMITED - 2007-09-27
    CHRISTY LIMITED - 2007-11-05
    icon of address C/o Interpath Limited, 4th Floor Tailor's Corner Thirsk Row, Leeds
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -514,000 GBP2022-12-31
    Officer
    icon of calendar 2010-09-30 ~ 2013-01-01
    IIF 376 - Director → ME
  • 29
    HAMSARD 3077 LIMITED - 2007-10-09
    CHRISTY GARMENTS LIMITED - 2007-11-21
    icon of address Interpath Limited, 4th Floor Tailors Corner Thirsk Row, Leeds
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -64,000 GBP2022-12-31
    Officer
    icon of calendar 2010-09-30 ~ 2013-01-01
    IIF 377 - Director → ME
  • 30
    UNITRANS LIMITED - 2006-11-16
    UNITRANS LTD - 2006-07-19
    icon of address 3rd Floor, The Globe Centre, 1 St James Square, Accrington, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-16 ~ 2010-12-22
    IIF 354 - Director → ME
    icon of calendar 2008-06-09 ~ 2010-12-22
    IIF 147 - Secretary → ME
  • 31
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 267 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 18 - Secretary → ME
  • 32
    WONDERHURST LIMITED - 1996-04-09
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 323 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 56 - Secretary → ME
  • 33
    DESIGN FOR GIVING LIMITED - 1982-01-12
    RYTONROW LIMITED - 1981-12-31
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 321 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 104 - Secretary → ME
  • 34
    HERBERT THOMPSON LIMITED - 1993-05-06
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 273 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 34 - Secretary → ME
  • 35
    DESIGNER PORTFOLIO LIMITED - 1987-05-01
    WAVETURN LIMITED - 1986-11-20
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 289 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 123 - Secretary → ME
  • 36
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 304 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 79 - Secretary → ME
  • 37
    GALT TOYS LIMITED - 2012-08-08
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 300 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 124 - Secretary → ME
  • 38
    GALTS EARLY STAGES LIMITED - 2012-08-10
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 288 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 31 - Secretary → ME
  • 39
    DEE MINOR LIMITED - 2000-01-31
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 314 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 40 - Secretary → ME
  • 40
    NOTTINGHAM GROUP HOLDINGS PLC - 1997-10-07
    NOVARA PLC - 2001-09-03
    LOREGEM LIMITED - 1991-02-28
    FINDEL EDUCATION GROUP LIMITED - 2021-05-24
    NOTTINGHAM GROUP LIMITED - 1991-07-22
    icon of address Findel House, Gregory Street, Hyde, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-04-16
    IIF 339 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-04-16
    IIF 72 - Secretary → ME
  • 41
    GLS EDUCATIONAL SUPPLIES LIMITED - 2021-05-24
    PINCO 1497 LIMITED - 2000-09-20
    icon of address Findel House, Gregory Street, Hyde, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-04-16
    IIF 342 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-04-16
    IIF 81 - Secretary → ME
  • 42
    HOPE (U.K.) LIMITED - 1995-01-30
    HOPE HOLDINGS (U.K.) LIMITED - 2021-05-24
    HESTAIR HOPE LIMITED - 1990-04-11
    THOMAS HOPE LIMITED - 1977-12-31
    icon of address Findel House, Gregory Street, Hyde, Cheshire, United Kingdom
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2017-04-06 ~ 2021-04-16
    IIF 341 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-04-16
    IIF 107 - Secretary → ME
  • 43
    HOPE ADVENTUREPLAY LIMITED - 2021-05-24
    HESTAIR HOPE HOLDINGS LIMITED - 1990-04-18
    HOPE HOLDINGS (U.K.) LIMITED - 1995-01-30
    PORTLAND PAPER MERCHANTS LIMITED - 1981-12-31
    icon of address Findel House, Gregory Street, Hyde, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-04-16
    IIF 340 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-04-16
    IIF 121 - Secretary → ME
  • 44
    BRIGHTWAY TOYS LIMITED - 1980-12-31
    HESTAIR HOPE EXPORT LIMITED - 1990-04-10
    HOPE EXPORT LIMITED - 2021-05-24
    icon of address Findel House, Gregory Street, Hyde, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-04-16
    IIF 344 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-04-16
    IIF 41 - Secretary → ME
  • 45
    SPA 4 SCHOOLS LIMITED - 2021-05-25
    icon of address Units 1-2 Down Business Centre, 55 Antrim Road, Ballynahinch, Co Down
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    208,260 GBP2016-04-30
    Officer
    icon of calendar 2016-10-05 ~ 2021-04-16
    IIF 3 - Secretary → ME
  • 46
    QUAYSHELFCO 719 LIMITED - 2000-02-23
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 290 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 71 - Secretary → ME
  • 47
    HAMSARD 2445 LIMITED - 2017-11-20
    STUDIO RETAIL LIMITED - 2019-01-04
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 266 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 115 - Secretary → ME
  • 48
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 296 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 62 - Secretary → ME
  • 49
    icon of address 2 Mountview Court 310 Friern Barnet Lane, Whetstone, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-18 ~ 2009-09-16
    IIF 348 - Director → ME
    icon of calendar 2008-08-18 ~ 2009-09-16
    IIF 196 - Secretary → ME
  • 50
    HAMSARD 3017 LIMITED - 2006-10-16
    KITBAG LIMITED - 2016-04-05
    icon of address Stubbs Mill, 3 Upper Kirby Street, Manchester, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2011-12-15 ~ 2016-02-01
    IIF 113 - Secretary → ME
  • 51
    COTSWOLD CHAIRS LIMITED - 2009-08-25
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 275 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 117 - Secretary → ME
  • 52
    COLLISONS LIMITED - 2001-05-10
    STUDIO COSMETICS LIMITED - 1986-09-26
    DONROY INTERNATIONAL (COSMETICS) LIMITED - 1978-12-31
    FINDEL (BRADFORD) LIMITED - 2002-12-02
    icon of address Findel House, Gregory Street, Hyde, Cheshire, United Kingdom
    Active Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar 2011-12-15 ~ 2021-04-16
    IIF 48 - Secretary → ME
  • 53
    DELMA DESIGN (ENGLAND) LIMITED - 1986-08-22
    GOLDFLASH LIMITED - 1981-12-31
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 307 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 50 - Secretary → ME
  • 54
    BREXMINSTER LIMITED - 1983-01-21
    VENTURE MARKETING LIMITED - 1990-06-11
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 293 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 98 - Secretary → ME
  • 55
    EXPRESS GIFTS LIMITED - 1988-11-10
    MATCHMAKERS (BOOK MATCHES) LIMITED - 1982-12-01
    WILSON MATCHMAKERS LIMITED - 1986-02-28
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 265 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 80 - Secretary → ME
  • 56
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 324 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 5 - Secretary → ME
  • 57
    FINDEL LIMITED - 2000-07-10
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 291 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 112 - Secretary → ME
  • 58
    STEINHOFF UK UPHOLSTERY LIMITED - 2019-03-29
    SPEARHEAD UPHOLSTERY LIMITED - 2005-11-14
    icon of address Pricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, England
    In Administration/Administrative Receiver Corporate (1 parent)
    Officer
    icon of calendar 2007-12-03 ~ 2010-12-22
    IIF 2 - Secretary → ME
  • 59
    STUDIO RETAIL LIMITED - 2023-05-31
    JOSEPH ARNOLD & CO. LIMITED - 1992-11-24
    EXPRESS GIFTS LIMITED - 2019-01-04
    icon of address Express House Petre Road, Clayton Business Park, Accrington, Lancashire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-04-01 ~ 2021-12-16
    IIF 253 - Director → ME
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 337 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-01-15
    IIF 4 - Secretary → ME
  • 60
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 325 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 69 - Secretary → ME
  • 61
    ACCRON LIMITED - 2000-06-07
    THE HOUSE OF GREETINGS LIMITED - 1999-12-08
    LOGICMOUSE LIMITED - 1998-04-01
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 322 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 85 - Secretary → ME
  • 62
    MC (NO 26) LIMITED - 2013-10-07
    HOPECASTLE LIMITED - 2013-03-06
    icon of address 3rd Floor, The Globe Centre, 1 St James Square, Accrington, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 234 - Director → ME
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 177 - Secretary → ME
  • 63
    WOOD EDUCATIONAL SUPPLY COMPANY LIMITED - 1993-11-18
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 274 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 54 - Secretary → ME
  • 64
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 320 - Director → ME
    icon of calendar 2012-10-25 ~ 2021-12-16
    IIF 1 - Secretary → ME
  • 65
    BOONRISE LIMITED - 1984-04-16
    MC (NO 24) LIMITED - 2013-05-01
    NO.1 BED CENTRE LIMITED - 1988-01-05
    NO. 1 BED CENTRES LIMITED - 2013-03-06
    icon of address 3rd Floor, The Globe Centre, 1 St James Square, Accrington, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 249 - Director → ME
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 167 - Secretary → ME
  • 66
    GALTAK LIMITED - 2012-08-10
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 318 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 10 - Secretary → ME
  • 67
    icon of address The Space (floor 3), 120 Regent Street, London, England
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2007-09-07 ~ 2010-12-22
    IIF 349 - Director → ME
    icon of calendar 2007-09-07 ~ 2010-12-22
    IIF 131 - Secretary → ME
  • 68
    LEVELBRAND LIMITED - 2001-10-18
    HOMESTYLE OPERATIONS LIMITED - 2010-12-20
    icon of address Pricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 224 - Director → ME
    icon of calendar 2006-06-05 ~ 2010-12-22
    IIF 141 - Secretary → ME
  • 69
    MC (NO 23) LIMITED - 2013-06-13
    CORT (HOLDINGS) LIMITED - 2013-03-06
    CORT'S OF NELSON LIMITED - 1984-10-10
    CORTS FURNISHING LIMITED - 1989-04-10
    icon of address 3rd Floor, The Globe Centre, 1 St James Square, Accrington, Lancashire, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 247 - Director → ME
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 178 - Secretary → ME
  • 70
    FINDEL STORES LIMITED - 1993-11-22
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 270 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 68 - Secretary → ME
  • 71
    UNIQUEST LIMITED - 1985-06-18
    icon of address Findel House, Gregory Street, Hyde, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-04-16
    IIF 346 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-04-16
    IIF 116 - Secretary → ME
  • 72
    VOLEX PENCON LIMITED - 1992-03-19
    PENDLETON SECURITY PRODUCTS LIMITED - 1985-06-28
    icon of address Unit C1 Antura, Bond Close, Basingstoke, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-08-31 ~ 2005-10-14
    IIF 362 - Director → ME
    icon of calendar 1993-08-31 ~ 2005-10-14
    IIF 126 - Secretary → ME
  • 73
    VOLEX WIRING SYSTEMS LIMITED - 2009-04-03
    WARD & GOLDSTONE (AUTOMOBILE EQUIPMENT) LIMITED - 1985-06-28
    WARD & GOLDSTONE (AUTO & AIRCRAFT EQUIPMENT) LIMITED - 1980-12-31
    icon of address Prospect House Taylor Business Park, Risley, Warrington, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-08-31 ~ 2005-10-14
    IIF 359 - Director → ME
    icon of calendar 1993-08-31 ~ 2005-10-14
    IIF 129 - Secretary → ME
  • 74
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 263 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 8 - Secretary → ME
  • 75
    FABRICGRANGE LIMITED - 2003-05-13
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 271 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 23 - Secretary → ME
  • 76
    KITBAG SPORTS GROUP LIMITED - 2005-02-17
    943RD SHELF TRADING COMPANY LIMITED - 1999-07-07
    EDISON INTERACTIVE GROUP LIMITED - 2000-05-04
    icon of address Greengate, Middleton, Manchester, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-12-15 ~ 2016-02-01
    IIF 6 - Secretary → ME
  • 77
    EDISON INTERACTIVE COMMERCE LIMITED - 2000-04-19
    DE FACTO 705 LIMITED - 1998-07-22
    KITBAG.COM LIMITED - 2002-05-08
    EGO COMMERCE LIMITED - 1999-04-21
    KITBAG LIMITED - 2005-07-06
    icon of address Greengate, Middleton, Manchester, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-12-15 ~ 2016-02-01
    IIF 60 - Secretary → ME
  • 78
    HAMSARD 3005 LIMITED - 2006-10-16
    KLEENEZE UK LIMITED - 2006-11-03
    icon of address C/o Frp Advisory Llp, Derby House 12 Winckley Square, Preston
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-12-15 ~ 2015-03-24
    IIF 118 - Secretary → ME
  • 79
    POLEPOST LIMITED - 1995-05-09
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 319 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 35 - Secretary → ME
  • 80
    HAMSARD 2677 LIMITED - 2004-01-07
    icon of address Findel House, Gregory Street, Hyde, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-04-16
    IIF 343 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-04-16
    IIF 51 - Secretary → ME
  • 81
    icon of address 3rd Floor, The Globe Centre, 1 St James Square, Accrington, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 230 - Director → ME
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 171 - Secretary → ME
  • 82
    M.WISEMAN & COMPANY (RHODESIA) LIMITED - 1980-12-31
    icon of address 100 Avebury Boulevard, Milton Keynes, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-09 ~ 2003-12-18
    IIF 390 - Director → ME
  • 83
    INGLEBY (152) LIMITED - 1986-06-23
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 327 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 37 - Secretary → ME
  • 84
    FORUM 76 LIMITED - 1991-09-12
    MAYOR SAKATA LIMITED - 1994-12-05
    icon of address Unit C1 Antura, Bond Close, Basingstoke, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-08-31 ~ 2005-10-14
    IIF 357 - Director → ME
    icon of calendar 1993-03-18 ~ 2005-10-14
    IIF 128 - Secretary → ME
  • 85
    BENSONS BED CENTRES (NORTHERN) LIMITED - 2013-03-06
    icon of address 5th Floor Festival House, Jessop Avenue, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 231 - Director → ME
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 156 - Secretary → ME
  • 86
    BUSYBLEND LIMITED - 1988-09-05
    ALPINE FURNITURE LIMITED - 2013-03-06
    AYR PINE CENTRE LIMITED - 1988-11-07
    icon of address C/o Biggart Baillie Llp No.2 Lochrin Square, 96 Fountainbridge, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 330 - Director → ME
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 193 - Secretary → ME
  • 87
    WADE GROUP OF COMPANIES LIMITED(THE) - 2013-03-06
    icon of address 5th Floor Festival House, Jessop Avenue, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 243 - Director → ME
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 155 - Secretary → ME
  • 88
    WOLFE AND HOLLANDER LIMITED - 2013-03-06
    icon of address 5th Floor Festival House, Jessop Avenue, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 218 - Director → ME
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 166 - Secretary → ME
  • 89
    WARING & GILLOW LIMITED - 1989-07-18
    SAXON HAWK (NO. 1) LIMITED - 2013-03-06
    icon of address 5th Floor Festival House, Jessop Avenue, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 245 - Director → ME
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 158 - Secretary → ME
  • 90
    CANTORS (PROPERTIES) LIMITED - 2013-03-06
    icon of address 5th Floor Festival House, Jessop Avenue, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 233 - Director → ME
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 168 - Secretary → ME
  • 91
    MAPLE & COMPANY LIMITED - 1989-05-30
    SAXON HAWK & COMPANY LIMITED - 2013-03-06
    icon of address 5th Floor Festival House, Jessop Avenue, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 239 - Director → ME
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 174 - Secretary → ME
  • 92
    TEAM VALLEY FABRICS LIMITED - 1981-12-31
    TEAM VALLEY WEAVING INDUSTRIES LIMITED - 1976-12-31
    REXMORE GROUP PROPERTIES LIMITED - 1988-07-11
    J H PORTER & CO. LIMITED - 2013-03-06
    REXMORE TEXTILES LIMITED - 1996-10-04
    TEAM VALLEY FABRICS LIMITED - 1980-12-31
    icon of address 5th Floor Festival House, Jessop Avenue, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 227 - Director → ME
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 187 - Secretary → ME
  • 93
    HARRISON GIBSON(ILFORD)LIMITED - 2013-03-06
    icon of address 5th Floor Festival House, Jessop Avenue, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 213 - Director → ME
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 181 - Secretary → ME
  • 94
    SAXON HAWK (HOLDINGS) LIMITED - 2013-03-06
    WARING & GILLOW (HOLDINGS) PUBLIC LIMITED COMPANY - 1989-05-30
    icon of address 5th Floor Festival House, Jessop Avenue, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 250 - Director → ME
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 164 - Secretary → ME
  • 95
    WADES FURNITURE STORES LIMITED - 2013-03-06
    KINGSBURY WAREHOUSES (BRISTOL) LIMITED - 1989-08-23
    KINGSBURY WAREHOUSES LIMITED - 1994-12-15
    icon of address 5th Floor Festival House, Jessop Avenue, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 229 - Director → ME
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 157 - Secretary → ME
  • 96
    HOMESTORE FURNISHING LIMITED - 1994-12-15
    FLAMEYORK LIMITED - 1984-12-05
    G.P. FURNISHINGS LIMITED - 2013-03-06
    icon of address 5th Floor Festival House, Jessop Avenue, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 244 - Director → ME
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 176 - Secretary → ME
  • 97
    THE BED SHED LIMITED - 2013-03-06
    icon of address C/o Biggart Baillie Llp No.2 Lochrin Square, 96 Fountainbridge, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 212 - Director → ME
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 154 - Secretary → ME
  • 98
    MC (NO 20) LIMITED - 2013-05-01
    DUNLOPILLO LIMITED - 2014-08-12
    THE PINE SHED LIMITED - 2013-03-06
    icon of address C/o Biggart Baillie Llp No.2 Lochrin Square, 96 Fountainbridge, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-14 ~ 2010-12-22
    IIF 335 - Director → ME
    icon of calendar 2006-06-14 ~ 2010-12-22
    IIF 137 - Secretary → ME
  • 99
    MC (NO 19) LIMITED - 2013-05-01
    KILMARNOCK BEDROOM CENTRE LIMITED - 2013-03-06
    MYER'S COMFORTABLE BEDS LIMITED - 2014-07-10
    icon of address C/o Biggart Baillie Llp No.2 Lochrin Square, 96 Fountainbridge, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 332 - Director → ME
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 190 - Secretary → ME
  • 100
    MILLER GREETINGS (GREAT BRITAIN) LIMITED - 1976-12-31
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 264 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 74 - Secretary → ME
  • 101
    HUGH GALLAGHER (GREETINGS CARDS) LIMITED - 1995-09-12
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 326 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 70 - Secretary → ME
  • 102
    HOMELAKE LIMITED - 1986-02-13
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 301 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 38 - Secretary → ME
  • 103
    HOMESTYLE HOLDINGS LIMITED - 2013-03-06
    MC (NO 18) LIMITED - 2013-05-01
    SHELFCO (NO.1431) LIMITED - 1998-03-18
    icon of address 3rd Floor, The Globe Centre, 1 St James Square, Accrington, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 217 - Director → ME
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 169 - Secretary → ME
  • 104
    LEGEND 30 LIMITED - 1994-10-06
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 315 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 39 - Secretary → ME
  • 105
    HAMSARD 5058 LIMITED - 1999-10-04
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 317 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 100 - Secretary → ME
  • 106
    GROVE CONSTRUCTION COMPANY LIMITED - 2012-08-10
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 272 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 109 - Secretary → ME
  • 107
    icon of address Sherwood House Cartwright Way Forest Business Park, Bardon Hill, Coalville, Leicestershire
    Liquidation Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar 2012-05-01 ~ 2013-04-19
    IIF 336 - Director → ME
    icon of calendar 2011-12-15 ~ 2013-04-19
    IIF 16 - Secretary → ME
  • 108
    SYNERGY HEALTHCARE (UK) LIMITED - 2006-03-28
    SYNERGY MANAGED EQUIPMENT SERVICES LIMITED - 2007-05-29
    icon of address Sherwood House Cartwright Way Forest Business Park, Bardon Hill, Coalville, Leicestershire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-12-15 ~ 2013-04-19
    IIF 45 - Secretary → ME
  • 109
    RAKTOP LIMITED - 1989-02-09
    VOLEX LIMITED - 1992-02-14
    icon of address Unit C1 Antura, Bond Close, Basingstoke, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-08-31 ~ 2005-10-14
    IIF 363 - Director → ME
    icon of calendar 1993-08-31 ~ 2005-10-14
    IIF 125 - Secretary → ME
  • 110
    icon of address Unit C1 Unit C1 Antura, Bond Close, Basingstoke, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-08-31 ~ 2005-10-14
    IIF 360 - Director → ME
    icon of calendar 1993-08-31 ~ 2005-10-14
    IIF 127 - Secretary → ME
  • 111
    icon of address Findel House, Gregory Street, Hyde, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-04-16
    IIF 345 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-04-16
    IIF 46 - Secretary → ME
  • 112
    HUNT LEISURE LIMITED - 2012-08-10
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 298 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 93 - Secretary → ME
  • 113
    icon of address Findel House, Gregory Street, Hyde, Cheshire, United Kingdom
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2017-04-06 ~ 2021-04-16
    IIF 338 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-04-16
    IIF 99 - Secretary → ME
  • 114
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 284 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 75 - Secretary → ME
  • 115
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 292 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 89 - Secretary → ME
  • 116
    HOPE EDUCATION LIMITED - 1993-11-22
    FINDEL EDUCATIONAL SUPPLIES LIMITED - 1993-12-08
    HESTAIR HOPE EDUCATION LIMITED - 1990-04-10
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 295 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 28 - Secretary → ME
  • 117
    PRITEX (PLASTICS) LIMITED - 1984-04-17
    icon of address Pritex Ltd, Lillebonne Wy, Wellington, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-12-03 ~ 2010-12-22
    IIF 130 - Secretary → ME
  • 118
    HARVEYS FURNISHING LIMITED - 2013-03-06
    H&C FURNISHINGS PLC - 1998-03-03
    CANTORS PUBLIC LIMITED COMPANY - 1996-07-31
    icon of address Pricewaterhousecoopers Llp Level 8 Central Square, Wellington Street, Leeds, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 246 - Director → ME
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 173 - Secretary → ME
  • 119
    T.P. (AYR) LIMITED - 2013-03-06
    icon of address C/o Biggart Baillie Llp No.2 Lochrin Square, 96 Fountainbridge, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 331 - Director → ME
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 191 - Secretary → ME
  • 120
    FURNITURE CITY LIMITED - 1993-12-03
    HARRIS INTERIORS - 2013-03-06
    YARNRISE LIMITED - 1988-11-30
    icon of address Pricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 240 - Director → ME
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 165 - Secretary → ME
  • 121
    THE BED SHED (SOUTH) LTD. - 2013-03-06
    icon of address C/o Biggart Baillie Llp No.2 Lochrin Square, 96 Fountainbridge, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 334 - Director → ME
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 189 - Secretary → ME
  • 122
    REXMORE LIMITED - 2013-03-06
    icon of address 5th Floor Festival House, Jessop Avenue, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 216 - Director → ME
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 162 - Secretary → ME
  • 123
    KINGSBURY FURNITURE STORES LIMITED - 2013-03-06
    KINGSBURY FURNITURE LIMITED - 1994-12-12
    icon of address Pricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 219 - Director → ME
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 180 - Secretary → ME
  • 124
    HARVEY'S HOUSEHOLD LINENS LIMITED - 1983-09-05
    HARVEYS FURNISHING GROUP LIMITED - 2013-03-06
    icon of address Pricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 232 - Director → ME
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 163 - Secretary → ME
  • 125
    VIEWFIELD WHOLESALE LIMITED - 2013-03-06
    icon of address C/o Biggart Baillie Llp No.2 Lochrin Square, 96 Fountainbridge, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 333 - Director → ME
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 192 - Secretary → ME
  • 126
    ROSEBYS PLC - 2000-06-23
    STEINHOFF UK RETAIL LIMITED - 2013-06-13
    HOMESTYLE GROUP PLC - 2007-09-06
    LUXACTION LIMITED - 1988-09-30
    icon of address Pricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-05 ~ 2010-12-22
    IIF 138 - Secretary → ME
  • 127
    SHELFCO (NO.1430) LIMITED - 1998-03-16
    HOMESTYLE RETAIL PARKS LIMITED - 2013-03-06
    icon of address Pricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 225 - Director → ME
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 175 - Secretary → ME
  • 128
    KINGSBURY GROUP LIMITED - 2013-03-06
    GILLOW PLC. - 1989-12-28
    QUICKOPTION PUBLIC LIMITED COMPANY - 1986-10-08
    THE SAXON HAWK GROUP PLC - 1995-02-03
    icon of address 3rd Floor, The Globe Centre, 1 St James Square, Accrington, Lancashire, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 221 - Director → ME
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 170 - Secretary → ME
  • 129
    HARVEYS HOLDINGS - 2013-03-06
    icon of address 5th Floor Festival House, Jessop Avenue, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 238 - Director → ME
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 186 - Secretary → ME
  • 130
    SAXON HAWK & COMPANY (HOLDINGS) LIMITED - 2013-03-06
    MAPLE & COMPANY (HOLDINGS) LIMITED - 1989-05-30
    icon of address 5th Floor Festival House, Jessop Avenue, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 223 - Director → ME
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 161 - Secretary → ME
  • 131
    WADES DEPARTMENTAL STORES LIMITED - 2013-03-06
    icon of address 31st Floor 40 Bank Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 241 - Director → ME
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 184 - Secretary → ME
  • 132
    BENSONS (NORTH WEST) LIMITED - 1977-12-31
    BENSONS BED CENTRES LIMITED - 2013-03-06
    icon of address Pricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 226 - Director → ME
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 185 - Secretary → ME
  • 133
    SLEEPMASTERS PLC - 2003-09-11
    TOP BEDS LIMITED - 1996-11-08
    SLEEPMASTERS LIMITED - 2013-03-06
    TOPEXCESS LIMITED - 1989-04-18
    icon of address Pricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 220 - Director → ME
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 159 - Secretary → ME
  • 134
    BEDY BUYS LIMITED - 2013-03-06
    icon of address 5th Floor Festival House, Jessop Avenue, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 228 - Director → ME
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 183 - Secretary → ME
  • 135
    icon of address Findel House, Gregory Street, Hyde, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-04-16
    IIF 347 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-04-16
    IIF 61 - Secretary → ME
  • 136
    JW CARPENTER LIMITED - 2014-07-11
    WM 04 LIMITED - 2011-01-21
    KS KITCHENS LIMITED - 2004-12-20
    icon of address 3rd Floor, The Globe Centre, 1 St James Square, Accrington, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-27 ~ 2010-12-22
    IIF 352 - Director → ME
    icon of calendar 2006-06-29 ~ 2010-12-22
    IIF 149 - Secretary → ME
  • 137
    RELYON (HOLDINGS) LIMITED - 2010-06-11
    PRICE BROTHERS & COMPANY (RELYON) LIMITED - 1995-08-15
    icon of address C/o Emma Cray, One Chamberlain Square, Pricewaterhousecoopers Llp, Birmingham, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2007-12-03 ~ 2009-05-13
    IIF 206 - Secretary → ME
  • 138
    HAMSARD 2068 LIMITED - 1999-09-24
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 277 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 42 - Secretary → ME
  • 139
    PINDERGROVE LIMITED - 1983-12-23
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 279 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 88 - Secretary → ME
  • 140
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 282 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 57 - Secretary → ME
  • 141
    NORTHERN PRESS-KNIFE COMPANY LIMITED - 1990-02-13
    NORTHERN PRESS-KNIFE CO., LIMITED - 1983-01-18
    NPK DIE SYSTEMS LIMITED - 1996-10-14
    FAD ENGINEERING LIMITED - 2000-07-18
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 262 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 120 - Secretary → ME
  • 142
    TRUSHELFCO (NO. 85) LIMITED - 1978-12-31
    icon of address Pricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 235 - Director → ME
    icon of calendar 2006-06-05 ~ 2010-12-22
    IIF 143 - Secretary → ME
  • 143
    SOLA OPTICAL (U.K.) LIMITED - 1984-10-01
    SOLA OPTICAL (UK) LIMITED - 1996-07-30
    PILKINGTON OPHTHALMIC PRODUCTS LIMITED - 1989-04-10
    icon of address Holford Way, Holford, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-11-03 ~ 2005-11-30
    IIF 384 - Director → ME
  • 144
    BROOMCO (2695) LIMITED - 2001-11-13
    icon of address 22 Gas Street, Birmingham
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-11-12 ~ 2005-11-30
    IIF 386 - Director → ME
  • 145
    MC (NO 32) LIMITED - 2013-05-01
    HOMESTYLE FACILITIES LIMITED - 2013-03-06
    icon of address 3rd Floor, The Globe Centre, 1 St James Square, Accrington, Lancashire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 237 - Director → ME
    icon of calendar 2006-06-05 ~ 2010-12-22
    IIF 140 - Secretary → ME
  • 146
    MC (NO 34) LIMITED - 2013-05-01
    WMY LIMITED - 2013-03-06
    icon of address 3rd Floor, The Globe Centre, 1 St James Square, Accrington, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 242 - Director → ME
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 160 - Secretary → ME
  • 147
    FLEETDRAFT LIMITED - 1995-06-21
    R J'S HOMESHOPS LIMITED - 2013-03-07
    MC (NO 37) LIMITED - 2013-10-08
    icon of address 3rd Floor, The Globe Centre, 1 St James Square, Accrington, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-03 ~ 2010-12-22
    IIF 132 - Secretary → ME
  • 148
    icon of address 3rd Floor, The Globe Centre, 1 St James Square, Accrington, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-05 ~ 2010-12-22
    IIF 148 - Secretary → ME
  • 149
    FORMATION FURNITURE LIMITED - 2019-03-29
    CITEHOUSE LIMITED - 1998-02-16
    DEPTICH DESIGNS LIMITED - 2003-10-03
    SPRUNG SLUMBER LIMITED - 2007-05-23
    SPRUNG SLUMBER LIMITED - 2018-10-22
    SPRINGTEX LIMITED - 2007-09-12
    icon of address 3rd Floor, The Globe Centre, 1 St James Square, Accrington, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-03 ~ 2010-12-22
    IIF 135 - Secretary → ME
  • 150
    ROSGILL ADVERTISING SERVICES LIMITED - 1977-12-31
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 283 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 67 - Secretary → ME
  • 151
    BENSONS BED CENTRES (SOUTHERN) LIMITED - 2013-03-08
    S W 102 COMPANY LIMITED - 1988-02-17
    BEDS AND FURNITURE LIMITED - 1988-06-21
    MC (NO 42) LIMITED - 2013-05-01
    icon of address 3rd Floor, The Globe Centre, 1 St James Square, Accrington, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 236 - Director → ME
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 182 - Secretary → ME
  • 152
    SPEARHEAD (UK HOLDINGS) LTD. - 2000-01-27
    icon of address The Space (floor 3), 120 Regent Street, London, England
    Liquidation Corporate (3 parents, 17 offsprings)
    Officer
    icon of calendar 2007-12-03 ~ 2010-12-22
    IIF 133 - Secretary → ME
  • 153
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 255 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 122 - Secretary → ME
  • 154
    ONYXGLOBE LIMITED - 1992-01-08
    icon of address Brudenell Drive, Brinklow, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-09 ~ 2013-01-01
    IIF 379 - Director → ME
  • 155
    icon of address Brudenell Drive, Brinklow, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-09 ~ 2013-01-01
    IIF 383 - Director → ME
  • 156
    JIMMY G'S LIMITED - 2002-10-07
    FINDEL (TOYS) LIMITED - 2021-04-15
    RIPPLEBADGE LIMITED - 1984-08-21
    PAPERTREE CONTRACTS LIMITED - 1995-02-16
    UNIQUE IMAGES LIMITED - 1989-07-06
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 257 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 20 - Secretary → ME
  • 157
    FINDEL 2010 LIMITED - 2021-04-15
    FINDEL (CONFETTI) LIMITED - 2010-08-16
    HAMSARD 2835 LIMITED - 2005-08-30
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 261 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 78 - Secretary → ME
  • 158
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 256 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 13 - Secretary → ME
  • 159
    INSTANTLUCKY LIMITED - 1986-11-20
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 254 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 84 - Secretary → ME
  • 160
    HAMSARD 2074 LIMITED - 1999-10-25
    FINDEL EDUCATION LIMITED - 2000-02-09
    ACCRON EDUCATION LIMITED - 2000-05-23
    FINDEL EDUCATION LIMITED - 2001-08-29
    FINDEL EDUCATIONAL SUPPLIES LIMITED - 2021-04-15
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 305 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 52 - Secretary → ME
  • 161
    THE FINDEL EDUCATIONAL COMPANY LIMITED - 2021-05-24
    JAMES GALT (EXPORT) LIMITED - 2012-08-24
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 313 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 15 - Secretary → ME
  • 162
    ACCRON FUNDRAISING LIMITED - 2000-05-23
    FINDEL FUNDRAISING LIMITED - 2000-02-21
    FAD STATIONERY LIMITED - 1998-09-30
    FINDEL FUNDRAISING LIMITED - 2021-04-16
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 281 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 82 - Secretary → ME
  • 163
    GIFTREE LIMITED - 2006-11-30
    FINDEL GIFTS LIMITED - 2021-04-15
    CHARACTER CRAFTS LIMITED - 1982-03-19
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 260 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 36 - Secretary → ME
  • 164
    FINDEL HEALTHCARE LIMITED - 2021-04-15
    NATURALLY YOURS HEALTHCARE LIMITED - 2001-10-05
    COUNTTOTEN LIMITED - 1999-08-27
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 309 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 103 - Secretary → ME
  • 165
    FINDEL HOME SHOPPING LIMITED - 2000-02-09
    FINDEL HOME SHOPPING LIMITED - 2021-04-15
    GORDON KERRIL LIMITED - 1988-02-11
    ACCRON HOME SHOPPING LIMITED - 2000-05-23
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 308 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 32 - Secretary → ME
  • 166
    F.A.D. PROPERTIES LIMITED - 2000-08-14
    FINDEL INTERACTIVE LIMITED - 2021-04-15
    WILSON SECURITIES LIMITED - 1989-06-16
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 297 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 17 - Secretary → ME
  • 167
    FINDEL P.L.C. - 2019-07-26
    FINE ART DEVELOPMENTS P L C - 2000-07-10
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (8 parents, 60 offsprings)
    Officer
    icon of calendar 2011-02-28 ~ 2021-12-16
    IIF 144 - Secretary → ME
  • 168
    STUDIO ONLINE LIMITED - 2023-03-10
    SPORTING EMAIL LIMITED - 2017-11-20
    STUDIO RETAIL GROUP LIMITED - 2019-07-26
    FINDEL LIMITED - 2021-04-15
    ARTYBEAT LIMITED - 2000-05-31
    icon of address Unit A Brook Park East, Meadow Lane, Shirebrook, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 278 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 11 - Secretary → ME
  • 169
    HAMSARD 2072 LIMITED - 1999-10-25
    FINDEL SERVICES LIMITED - 2000-02-09
    ACCRON SERVICES LIMITED - 2000-05-23
    FINDEL SERVICES LIMITED - 2021-04-15
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 285 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 24 - Secretary → ME
  • 170
    HAMSARD 2073 LIMITED - 1999-10-25
    ACCRON STATIONERY LIMITED - 2000-05-23
    STUDIO STATIONARY LIMITED - 2021-09-14
    FINDEL STATIONARY LIMITED - 1999-11-02
    FINDEL STATIONERY LIMITED - 2021-04-15
    FINDEL STATIONERY LIMITED - 2000-02-15
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 251 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 7 - Secretary → ME
  • 171
    SEALAND NURSERIES LIMITED - 2012-08-10
    SALANCROFT LIMITED - 1984-03-09
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 311 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 26 - Secretary → ME
  • 172
    THE COTSWOLD COMPANY LIMITED - 2009-08-26
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 286 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 87 - Secretary → ME
  • 173
    icon of address 3rd Floor, The Globe Centre, 1 St James Square, Accrington, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-16 ~ 2010-12-22
    IIF 353 - Director → ME
    icon of calendar 2008-06-09 ~ 2010-12-22
    IIF 153 - Secretary → ME
  • 174
    INGLEBY (329) LIMITED - 1988-11-30
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 299 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 44 - Secretary → ME
  • 175
    HAMSARD 2067 LIMITED - 1999-09-24
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 302 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 108 - Secretary → ME
  • 176
    KWIK KAFE LIMITED - 1978-12-31
    icon of address Holford Way, Holford, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-07-09 ~ 2005-11-30
    IIF 387 - Director → ME
  • 177
    U.K.OPTICAL & INDUSTRIAL HOLDINGS LIMITED - 1976-12-31
    icon of address Holford Way, Holford, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-07-09 ~ 2005-11-30
    IIF 388 - Director → ME
  • 178
    HOLNESS PROPERTIES LIMITED - 1987-12-18
    HORTICO LIMITED - 2012-08-24
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 316 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 94 - Secretary → ME
  • 179
    AERLOAD (WAREHOUSING) LIMITED - 1994-08-26
    ELECTRONIC TRANSPORT SERVICES LIMITED - 1993-01-22
    KELDERLING LIMITED - 1978-12-31
    CONCORDE LOGISTICS LIMITED - 2006-11-16
    icon of address Pricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-09 ~ 2010-12-22
    IIF 152 - Secretary → ME
  • 180
    BROOMCO (3858) LIMITED - 2005-09-09
    icon of address Pricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2008-06-09 ~ 2010-12-22
    IIF 151 - Secretary → ME
  • 181
    BROOMCO (3859) LIMITED - 2005-09-09
    icon of address Pricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2008-06-09 ~ 2010-12-22
    IIF 150 - Secretary → ME
  • 182
    RAYDEX INTERNATIONAL LIMITED - 1995-10-17
    RAYDEX WIRING SYSTEMS LIMITED - 1979-12-31
    icon of address Unit C1 Antura, Bond Close, Basingstoke, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-08-31 ~ 2005-10-14
    IIF 368 - Director → ME
    icon of calendar 1993-08-31 ~ 2005-10-14
    IIF 197 - Secretary → ME
  • 183
    VOLEX POWER CABLES LIMITED - 1985-06-28
    VOLEX RAYDEX LIMITED - 1995-10-17
    icon of address Unit C1 Antura, Bond Close, Basingstoke, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-08-31 ~ 2005-10-14
    IIF 355 - Director → ME
    icon of calendar 1993-08-31 ~ 2005-10-14
    IIF 209 - Secretary → ME
  • 184
    WARD & GOLDSTONE (MANUFACTURERS SUPPLIES) LIMITED - 1987-04-29
    RAYDEX LIMITED - 1995-10-23
    icon of address Unit C1 Antura, Bond Close, Basingstoke, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-08-31 ~ 2005-10-14
    IIF 369 - Director → ME
    icon of calendar 1993-08-31 ~ 2005-10-14
    IIF 202 - Secretary → ME
  • 185
    J.S.PERESS LIMITED - 1992-02-14
    VOLEX LIMITED - 2011-08-11
    icon of address Unit C1 Antura, Bond Close, Basingstoke, Hampshire, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 1993-08-31 ~ 2005-10-14
    IIF 364 - Director → ME
    icon of calendar 1993-08-31 ~ 2005-10-14
    IIF 201 - Secretary → ME
  • 186
    icon of address Unit C1 Antura, Bond Close, Basingstoke, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-08-31 ~ 2005-10-14
    IIF 366 - Director → ME
    icon of calendar 1993-08-31 ~ 2005-10-14
    IIF 199 - Secretary → ME
  • 187
    WARD AND GOLDSTONE (ELECTRONICS) LIMITED - 1985-06-28
    icon of address Unit C1 Antura, Bond Close, Basingstoke, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-08-31 ~ 2005-10-14
    IIF 361 - Director → ME
    icon of calendar 1993-08-31 ~ 2005-10-14
    IIF 200 - Secretary → ME
  • 188
    W.& G.PENSION TRUSTEE CO.LIMITED - 1985-12-18
    VOLEX PENSION TRUSTEE CO. LIMITED - 1988-07-06
    icon of address Unit C1 Antura, Bond Close, Basingstoke, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-02-28 ~ 2005-10-25
    IIF 351 - Director → ME
    icon of calendar ~ 2005-10-06
    IIF 203 - Secretary → ME
  • 189
    ALNERY NO. 1287 LIMITED - 1993-07-26
    VOLEX (UK) LIMITED - 2003-12-11
    icon of address Unit C1 Antura, Bond Close, Basingstoke, Hampshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1993-07-14 ~ 2005-10-14
    IIF 367 - Director → ME
    icon of calendar 1993-07-14 ~ 2005-10-14
    IIF 195 - Secretary → ME
  • 190
    ALNERY NO. 691 LIMITED - 1988-06-27
    icon of address Unit C1 Antura, Bond Close, Basingstoke, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-03-15 ~ 2005-10-25
    IIF 350 - Director → ME
    icon of calendar ~ 2005-10-06
    IIF 145 - Secretary → ME
  • 191
    WARD & GOLDSTONE (EXPORT) LIMITED - 1985-06-28
    D.F.P. ELECTRONICS LIMITED - 1991-08-07
    VOLEX EXPORT LIMITED - 1991-02-21
    icon of address Unit C1 Antura, Bond Close, Basingstoke, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-08-31 ~ 2005-10-14
    IIF 358 - Director → ME
    icon of calendar 1993-08-31 ~ 2005-10-14
    IIF 194 - Secretary → ME
  • 192
    WARD & GOLDSTONE (ACCESSORIES) LIMITED - 1985-06-28
    WARD & GOLDSTONE (PLASTICS) LIMITED - 1980-12-31
    VOLEX INTERCONNECTION SYSTEMS LIMITED - 1993-04-14
    VOLEX ACCESSORIES LIMITED - 1991-07-29
    icon of address Unit C1 Antura, Bond Close, Basingstoke, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-08-31 ~ 2005-10-14
    IIF 365 - Director → ME
    icon of calendar 1993-08-31 ~ 2005-10-14
    IIF 204 - Secretary → ME
  • 193
    VOLEX PLC
    - now
    WARD & GOLDSTONEPLC - 1984-10-01
    VOLEX GROUP P.L.C. - 2011-08-11
    icon of address Unit C1 Antura, Bond Close, Basingstoke, Hampshire, United Kingdom
    Active Corporate (7 parents, 19 offsprings)
    Officer
    icon of calendar 2001-03-16 ~ 2005-10-14
    IIF 370 - Director → ME
    icon of calendar 1992-10-05 ~ 2005-10-14
    IIF 146 - Secretary → ME
  • 194
    ORNABUTEX LIMITED - 1980-12-31
    WARD & GOLDSTONE (CABLES) LIMITED - 1987-09-09
    icon of address Unit C1 Antura, Bond Close, Basingstoke, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-08-31 ~ 2005-10-14
    IIF 356 - Director → ME
    icon of calendar 1993-08-31 ~ 2005-10-14
    IIF 198 - Secretary → ME
  • 195
    LESWYN CARDS LIMITED - 1977-12-31
    A M DAVIS (QUALITY CARDS) LIMITED - 1982-05-18
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 252 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 66 - Secretary → ME
  • 196
    RELYON GROUP LIMITED - 2020-11-05
    RELYON P.B.W.S. P.L.C. - 1982-06-01
    icon of address Pricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2007-12-03 ~ 2010-12-22
    IIF 208 - Secretary → ME
  • 197
    RELYON LIMITED - 2020-09-17
    PRICE BROTHERS AND CO.LIMITED - 1982-10-15
    icon of address Level 8 Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2007-12-03 ~ 2010-12-22
    IIF 205 - Secretary → ME
  • 198
    JAMES GALT(CHEADLE)LIMITED - 2012-08-10
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 306 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 9 - Secretary → ME
  • 199
    R.AIKMAN & SON,LIMITED - 1999-12-15
    FINE ART INTERACTIVE LIMITED - 2002-06-06
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 294 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 59 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.