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

Edwards, John

    Related profiles found in government register
  • Edwards, John
    British company director born in October 1957

    Registered addresses and corresponding companies
  • Edwards, John
    British director born in August 1957

    Registered addresses and corresponding companies
    • icon of address Rectory View, Pinfold Lane, Mirfield, West Yorkshire, WF14 9JA

      IIF 10
  • Edwards, John
    British

    Registered addresses and corresponding companies
  • Edwards, John
    British company director

    Registered addresses and corresponding companies
    • icon of address Rectory View Pinfold Lane, Mirfield, West Yorkshire, WF14 9JA

      IIF 15
  • Edwards, John
    British heating engineer

    Registered addresses and corresponding companies
    • icon of address 1, Abacus House, Newlands Road, Corsham, Wiltshire, SN13 0BH, United Kingdom

      IIF 16
  • Edwards, John
    British company director born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brooks Lane, Middlewich, Cheshire, CW10 0JQ

      IIF 17
    • icon of address C/o Pochin's Plc, Brook Lane Middlewich, Cheshire, CW10 0JQ

      IIF 18
    • icon of address Unicorn Brewery, Lower Hillgate, Stockport, SK1 1JJ

      IIF 19
  • Edwards, John
    British director born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Emerson House, Heyes Lane, Alderley Edge, Cheshire, SK9 7LF

      IIF 20
    • icon of address C/o Pochins Plc Brooks Lane, Middlewich, Cheshire, CW10 0JQ

      IIF 21 IIF 22
    • icon of address Quakers Coppice, Crewe Gates Farm Industrial Estate, Crewe, Cheshire, CW1 6FA, United Kingdom

      IIF 23
    • icon of address C/o Pochin's Plc, Brook Lane, Middlewich, Cheshire, CW10 0JQ

      IIF 24
    • icon of address C/o Pochin's Plc, Brooks Lane, Middlewich, Cheshire, CW10 0JQ

      IIF 25 IIF 26
    • icon of address 35, Potter Street, Worksop, Nottinghamshire, S80 2AE, England

      IIF 27
  • Edwards, John
    British financial director born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brooks Lane, Middlewich, Cheshire, CW10 0JQ

      IIF 28
  • Edwards, John
    British carpenter born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Henstead Road, Southampton, SO15 2DD, England

      IIF 29
  • Edwards, John
    British company director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ridgway House, Progress Way, Denton, Manchester, M34 2GP

      IIF 30
  • Edwards, John
    British electric engineer born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Hardman Square, Spinningfields, Manchester, United Kingdom

      IIF 31
  • Edwards, John
    British electrical engineer born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ridgway House Progress Way, Windmill Lane, Denton, Manchester, M34 2GP

      IIF 32 IIF 33
    • icon of address 17 Moss Bank Road, Swinton, Manchester, M27 9UJ

      IIF 34
  • Edwards, John
    British commercial director born in May 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pelham House, Pelham Drive, Calderbridge, Seascale, Cumbria, CA20 1DB, England

      IIF 35
  • Edwards, John
    British director born in May 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carleton, Braystones Road, Beckermet, CA21 2XX, United Kingdom

      IIF 36
  • Edwards, John

    Registered addresses and corresponding companies
  • Edwards, John
    British company director born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brooks Lane, Middlewich, Cheshire, CW10 0JQ

      IIF 41
    • icon of address Rectory View Pinfold Lane, Mirfield, West Yorkshire, WF14 9JA

      IIF 42 IIF 43
  • Edwards, John
    British company director & secretary born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rectory View Pinfold Lane, Mirfield, West Yorkshire, WF14 9JA

      IIF 44
  • Edwards, John
    British director born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Edwards, John
    British heating engineer born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Abacus House, Newlands Road, Corsham, Wiltshire, SN13 0BH, United Kingdom

      IIF 55
  • Hughes, Edward John
    English company director born in June 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Flat 1 Penmon, Newry Beach Road, Holyhead, Anglesey, LL65 1YA

      IIF 56 IIF 57
    • icon of address Newry Beach, Holyhead, Anglesey, LL65 1YA

      IIF 58 IIF 59
  • Hughes, Edward John
    English director born in June 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Newry Beach, Holyhead, Anglesey, LL65 1YA

      IIF 60
  • Mr John Edwards
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Henstead Road, Southampton, SO15 2DD, England

      IIF 61
  • Mr John Edwards
    British born in May 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Forge, Beck Place, Gosforth, CA20 1AT

      IIF 62
  • Mr Edward John Hughes
    English born in June 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Flat 1 Penmon, Newry Beach Road, Holyhead, Anglesey, LL65 1YA

      IIF 63 IIF 64
    • icon of address Newry Beach, Holyhead, Anglesey, LL65 1YA, United Kingdom

      IIF 65
  • Mr John Edwards
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Little Orchard, Stock Hill Road, Chilcompton, Somerset, BA3 4JQ, United Kingdom

      IIF 66
    • icon of address 1, Abacus House, Newlands Road, Corsham, Wiltshire, SN13 0BH, United Kingdom

      IIF 67
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 1 Abacus House, Newlands Road, Corsham, Wiltshire
    Active Corporate (3 parents)
    Equity (Company account)
    82,266 GBP2022-09-30
    Officer
    icon of calendar 2002-08-20 ~ now
    IIF 55 - Director → ME
    icon of calendar 2002-08-20 ~ now
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2017-04-06 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 2
    BRAND NEW CO (318) LIMITED - 2006-08-24
    icon of address Ridgway House, Progress Way, Denton, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-03 ~ dissolved
    IIF 30 - Director → ME
  • 3
    FAREBROTHER ENGINEERING SERVICES LTD. - 2011-07-14
    icon of address Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-24 ~ dissolved
    IIF 31 - Director → ME
  • 4
    icon of address Ridgway House Progress Way, Windmill Lane, Denton, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-24 ~ dissolved
    IIF 33 - Director → ME
  • 5
    FAREBROTHER PROJECT MANAGEMENT LTD - 2002-07-03
    FAREBROTHER LIMITED - 2000-04-18
    FAREBROTHER & CO (ELECTRICAL) LIMITED - 1991-10-31
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-02-17 ~ dissolved
    IIF 32 - Director → ME
  • 6
    icon of address Newry Beach, Holyhead, Anglesey
    Active Corporate (1 parent)
    Equity (Company account)
    239,032 GBP2018-12-31
    Officer
    icon of calendar 1995-11-21 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
  • 7
    HELICOPTER HIRE LIMITED - 2004-11-23
    icon of address Duncan Sheard Glass, Castle Chambers, 43 Castle Street, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-23 ~ dissolved
    IIF 58 - Director → ME
  • 8
    icon of address 26 Henstead Road, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-24 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-07-24 ~ dissolved
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 9
    icon of address The Old Forge, Beck Place, Gosforth
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    93,102 GBP2016-03-31
    Officer
    icon of calendar 2010-03-02 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 41
  • 1
    icon of address Hillsdon House, High Street, Sidmouth, Devon
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1991-05-09
    IIF 3 - Director → ME
  • 2
    icon of address Bourne House, 475 Godstone Road, Whyteleafe, Surrey, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    23,665 GBP2024-06-30
    Officer
    icon of calendar ~ 1991-02-13
    IIF 8 - Director → ME
  • 3
    FONIX MARITIME LIMITED - 2022-07-15
    icon of address Kincraigie, Over Ross Street, Ross-on-wye, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2020-05-11 ~ 2020-11-11
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2020-05-11 ~ 2020-11-11
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Emerson House, Heyes Lane, Alderley Edge, Cheshire
    Active Corporate (9 parents, 50 offsprings)
    Officer
    icon of calendar 2013-08-19 ~ 2017-07-01
    IIF 20 - Director → ME
  • 5
    icon of address Ridgway House Progress Way, Windmill Lane, Denton, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-07-10 ~ 2002-07-01
    IIF 34 - Director → ME
  • 6
    icon of address 24/3 Dryden Road, Loanhead, Midlothian
    Active Corporate (4 parents)
    Equity (Company account)
    653,453 GBP2024-12-31
    Officer
    icon of calendar 2000-07-20 ~ 2005-05-05
    IIF 46 - Director → ME
  • 7
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar ~ 1997-02-14
    IIF 42 - Director → ME
    icon of calendar ~ 1993-09-02
    IIF 11 - Secretary → ME
  • 8
    icon of address Unicorn Brewery, Lower Hillgate, Stockport
    Active Corporate (8 parents, 9 offsprings)
    Officer
    icon of calendar 2018-09-24 ~ 2021-12-31
    IIF 19 - Director → ME
  • 9
    SAMMY K LIMITED - 2020-05-12
    icon of address C/o Dsg Chartered Accountants Unit 5 Evolution House, Lakeside Business Village, Ewloe, Flintshire, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2020-05-11 ~ 2021-05-18
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2020-05-11 ~ 2021-05-18
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    I.C.R. (ENGINEERS) LIMITED - 2001-01-10
    icon of address C/o Synergy Health Plc Ground Floor Stella, Windmill Hill Business Park, Swindon, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-11-15 ~ 2005-05-05
    IIF 54 - Director → ME
  • 11
    icon of address 35 Potter Street, Worksop, Nottinghamshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -18,479 GBP2020-06-30
    Officer
    icon of calendar 2005-06-14 ~ 2013-09-19
    IIF 27 - Director → ME
  • 12
    icon of address C/o Quay Croft Estates 37th Floor, One Canada Square, Canary Wharf, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,250 GBP2020-03-31
    Officer
    icon of calendar ~ 1991-08-23
    IIF 4 - Director → ME
  • 13
    SHILOH HEALTHCARE LIMITED - 2011-12-01
    VENUS HEALTHCARE LIMITED - 2006-03-28
    WATERCO (150) LIMITED - 2003-08-20
    icon of address 2200 Renaissance, Basing View, Basingstoke, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-07-10 ~ 2005-05-05
    IIF 10 - Director → ME
  • 14
    IMPORTAMBER LIMITED - 1998-12-29
    icon of address Yorkshire House 18 Chapel Street, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-31 ~ 2013-01-31
    IIF 24 - Director → ME
    icon of calendar 2005-08-16 ~ 2005-10-10
    IIF 13 - Secretary → ME
  • 15
    icon of address Kpmg Llp, 1 The Embankment, Neville Street, Leeds
    Active Corporate (2 parents)
    Officer
    icon of calendar 1997-10-13 ~ 2000-06-30
    IIF 51 - Director → ME
    icon of calendar 1997-10-13 ~ 2000-06-30
    IIF 38 - Secretary → ME
  • 16
    icon of address Bourne House, 475 Godstone Road, Whyteleafe, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,051 GBP2024-12-31
    Officer
    icon of calendar 1991-05-02 ~ 1991-08-23
    IIF 6 - Director → ME
  • 17
    icon of address Bourne House, 475 Godstone Road, Whyteleafe, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,200 GBP2024-12-31
    Officer
    icon of calendar 1991-05-02 ~ 1991-08-23
    IIF 7 - Director → ME
  • 18
    FASTDIGIT LIMITED - 1998-06-26
    icon of address Pochin's Limited, Brooks Lane, Middlewich, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-02-02 ~ 2013-01-31
    IIF 22 - Director → ME
  • 19
    NETONLY LIMITED - 1999-12-07
    icon of address Pochin's Limited, Brooks Lane, Middlewich, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-02 ~ 2013-01-31
    IIF 25 - Director → ME
  • 20
    icon of address Union, Albert Square, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-16 ~ 2010-04-12
    IIF 21 - Director → ME
    icon of calendar 2005-08-22 ~ 2005-10-10
    IIF 12 - Secretary → ME
  • 21
    MACDONALD & TAYLOR LIMITED - 2006-09-11
    ROY MILL LIMITED - 1990-10-19
    icon of address C/o Synergy Health Plc Ground Floor Stella, Windmill Hill Business Park, Swindon, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-07-20 ~ 2005-05-05
    IIF 45 - Director → ME
  • 22
    icon of address Hinton House Birchwood Park Avenue, Risley, Warrington, Cheshire, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2009-07-16 ~ 2012-03-31
    IIF 35 - Director → ME
  • 23
    POCHIN (CONTRACTORS) LIMITED - 2008-11-25
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 2011-04-01 ~ 2013-01-31
    IIF 17 - Director → ME
  • 24
    POCHIN (GATEWAY LAND) LIMITED - 2005-09-14
    BRAND NEW CO (290) LIMITED - 2005-09-06
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2005-09-12 ~ 2013-01-31
    IIF 28 - Director → ME
    icon of calendar 2005-09-12 ~ 2005-10-10
    IIF 40 - Secretary → ME
  • 25
    MIDDLEWICH EASTERN BYPASS LIMITED - 2015-09-15
    POCHIN LAND & DEVELOPMENT LIMITED - 2015-03-03
    CASTLEWOOD DEVELOPMENTS (BIRKENHEAD) LIMITED - 2012-04-11
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2005-07-26 ~ 2005-10-10
    IIF 39 - Secretary → ME
  • 26
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (4 parents, 11 offsprings)
    Officer
    icon of calendar 2005-09-22 ~ 2013-01-31
    IIF 41 - Director → ME
    icon of calendar 2005-07-29 ~ 2006-07-03
    IIF 37 - Secretary → ME
  • 27
    SHILOH P.L.C. - 2007-11-26
    SHILOH SPINNERS P.L.C. - 1983-01-12
    icon of address 2200 Renaissance, Basing View, Basingstoke, Hampshire, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2000-07-03 ~ 2005-05-05
    IIF 49 - Director → ME
  • 28
    BENNETT SCOPE LIMITED - 2001-04-09
    icon of address C/o Synergy Health Plc, Ground Floor Stella Building, Whitehill Way, Swindon, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-02-02 ~ 2005-05-05
    IIF 47 - Director → ME
  • 29
    SHILOH SPINNERS LIMITED - 2000-03-10
    SHILOH MILLS LIMITED - 1983-01-12
    icon of address C/o Synergy Health Plc Ground Floor Stella, Windmill Hill Business Park, Swindon, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-07-20 ~ 2005-05-05
    IIF 52 - Director → ME
  • 30
    icon of address Cleaver Property Management Unit 4, Denmark Street, Wokingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    300 GBP2024-06-30
    Officer
    icon of calendar 1991-05-16 ~ 1991-08-23
    IIF 1 - Director → ME
  • 31
    SPRING RAM BATHROOMS PLC - 2013-06-18
    RAM BATHROOMS PLC - 1999-01-20
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 1993-04-23 ~ 1997-02-14
    IIF 43 - Director → ME
    icon of calendar 1993-04-23 ~ 1993-09-02
    IIF 15 - Secretary → ME
  • 32
    icon of address Supported Community Business (special Needs) Ltd Unit 41, Quakers Coppice, Crewe, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-03-01 ~ 2018-10-22
    IIF 23 - Director → ME
  • 33
    SHILOH HEALTHCARE LIMITED - 2006-03-28
    SYNERGY HEALTHCARE (UK) LIMITED - 2008-07-24
    W.M. SUPPLIES (U.K.) LIMITED - 1991-08-22
    W.M. HEALTHCARE LIMITED - 1994-04-08
    icon of address 2200 Renaissance, Basing View, Basingstoke, Hampshire, England
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2000-07-20 ~ 2005-05-05
    IIF 50 - Director → ME
  • 34
    icon of address Swa (uk) Limited 1 & 2 The Office, Pledgdon Hall, Henham, Bishop's Stortford, England
    Active Corporate (2 parents)
    Equity (Company account)
    32,908 GBP2020-12-31
    Officer
    icon of calendar 1991-05-16 ~ 1993-05-16
    IIF 5 - Director → ME
  • 35
    BRAND NEW CO (182) LIMITED - 2003-04-16
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-12-31 ~ 2013-01-31
    IIF 18 - Director → ME
    icon of calendar 2006-02-22 ~ 2009-12-22
    IIF 59 - Director → ME
  • 36
    icon of address 33 Station Road, Rainham, Gillingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,020 GBP2024-12-31
    Officer
    icon of calendar 1991-05-03 ~ 1991-08-23
    IIF 9 - Director → ME
  • 37
    CROFTMIX LIMITED - 1997-07-04
    icon of address 4/5 Mallard Way, Strathclyde Business Park, Bellshill
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-08-20 ~ 2005-05-05
    IIF 48 - Director → ME
  • 38
    GUNTOP LIMITED - 1989-03-10
    icon of address C/o Synergy Health Plc Ground Floor Stella, Windmill Hill Business Park, Swindon, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-02-24 ~ 2005-05-05
    IIF 53 - Director → ME
  • 39
    WANDLE MEADOWS NO.2 RESIDENTS COMPANY LIMITED - 1990-10-08
    icon of address Old Lloyds Chambers, 139-141 Manchester Road, Altrincham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,680 GBP2024-12-31
    Officer
    icon of calendar ~ 1991-08-23
    IIF 2 - Director → ME
  • 40
    icon of address C/o Pochin's Plc, Brooks Lane, Middlewich, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-20 ~ 2013-01-31
    IIF 26 - Director → ME
  • 41
    ASTRACAST LIMITED - 2014-02-06
    ASTRACAST PLC - 2013-01-25
    JACUZZI UK GROUP PLC - 2013-01-25
    SPRING RAM HOLDINGS PLC - 2000-10-02
    RAM BATHROOMS PLC - 1993-04-16
    icon of address Central Square 8th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1993-04-23
    IIF 44 - Director → ME
    icon of calendar ~ 1993-04-22
    IIF 14 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.