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

Pierce, Richard Thomas Henry

    Related profiles found in government register
  • Pierce, Richard Thomas Henry
    British co director born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Broom Farm, Stanwardine, Baschurch, Shrewsbury, SY4 2HA

      IIF 1
    • icon of address Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, SY2 6LG, United Kingdom

      IIF 2
    • icon of address London House, Shawbury Business Park, Shrewsbury, Shropshire, SY4 4EA

      IIF 3
  • Pierce, Richard Thomas Henry
    British company director born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Broom Farm, Stanwardine, Baschurch, Shrewsbury, SY4 2HA

      IIF 4
    • icon of address C/o Summit Asset Management Limited, Melita House, 124 Bridge Road, Chertsey, Surrey, KT16 8LA, United Kingdom

      IIF 5
    • icon of address Melita House, Bridge Road, Chertsey, KT16 8LA, England

      IIF 6
    • icon of address London House, Shawbury Business Park, Shrewsbury, Shropshire, SY4 4EA

      IIF 7
    • icon of address London House, Shawbury Business Park, Shrewsbury, Shropshire, SY4 4EA, England

      IIF 8
    • icon of address London House, Shawbury Heath, Shawbury, Shrewsbury, Shropshire, SY4 4EA

      IIF 9 IIF 10 IIF 11
  • Pierce, Richard Thomas Henry
    British director born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Pierce, Richard Thomas Henry
    British company director born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address London House, Shawbury Business Park, Shrewsbury, SY4 4EA, England

      IIF 53
  • Mr Richard Thomas Henry Pierce
    British born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, SY2 6LG, United Kingdom

      IIF 54 IIF 55
  • Pierce, Richard Donald Foster
    British ceo born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Knights Court, Archers Way, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3GA, England

      IIF 56
  • Pierce, Richard Donald Foster
    British company director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Knights Court, Archers Way, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3GA, United Kingdom

      IIF 57
    • icon of address London House, Shawbury Business Park, Shrewsbury, SY4 4EA

      IIF 58
    • icon of address London House, Shawbury Business Park, Shrewsbury, SY4 4EA, England

      IIF 59
    • icon of address London House, Shawbury Heath, Shawbury, Shrewsbury, Shropshire, SY4 4EA

      IIF 60 IIF 61 IIF 62
    • icon of address Unit 23, Rural Enterprise Centre, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3FE, England

      IIF 66
  • Pierce, Richard Donald Foster
    British director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Pierce, Richard Thomas Henry
    British company director born in August 1954

    Registered addresses and corresponding companies
    • icon of address The Fountains, Broadholes Lane, Wheaton Aston, Staffordshire, ST19 9NR

      IIF 115 IIF 116
  • Pierce, Richard, Mr.
    British compliance manager born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Harland Road, Bournemouth, BH6 4DN, United Kingdom

      IIF 117
  • Pierce, Richard Thomas Henry
    British

    Registered addresses and corresponding companies
    • icon of address London House, Shawbury Heath, Shawbury, Shrewsbury, Shropshire, SY4 4EA

      IIF 118 IIF 119
  • Mr. Richard Pierce
    British born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Harland Road, Bournemouth, BH6 4DN, United Kingdom

      IIF 120
  • Mr Richard Thomas Henry Pierce
    British born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Butler Road, Shrewsbury, Shropshire, SY3 7AJ, United Kingdom

      IIF 121
    • icon of address Frondeg, 1 Butler Road, Shrewsbury, Shropshire, SY3 7AJ, United Kingdom

      IIF 122 IIF 123
    • icon of address London House, Shawbury Business Park, Shrewsbury, SY4 4EA, England

      IIF 124
    • icon of address London House, Shawbury Business Park, Shrewsbury, Shropshire, SY4 4EA

      IIF 125 IIF 126
    • icon of address London House, Shawbury Business Park, Shrewsbury, Shropshire, SY4 4EA, England

      IIF 127
    • icon of address London House, Shawbury Heath, Shawbury, Shrewsbury, Shropshire, SY4 4EA, United Kingdom

      IIF 128
    • icon of address Unit 20, Rural Enterprise Centre, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3FE, United Kingdom

      IIF 129
  • Pierce, Richard Donald Foster
    British company director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Summit Asset Management Limited, Melita House, 124 Bridge Road, Chertsey, Surrey, KT16 8LA, United Kingdom

      IIF 130
    • icon of address 5, Grove Court, Ruyton Xi Towns, Shrewsbury, Shropshire, SY4 1JR

      IIF 131
  • Mr Richard Donald Foster Pierce
    British born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Knights Court, Archers Way, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3GA, England

      IIF 132
    • icon of address 1 Knights Court, Archers Way, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3GA, United Kingdom

      IIF 133
    • icon of address 4a Mayfield Drive, Shrewsbury, Shropshire, SY2 6PB, United Kingdom

      IIF 134
    • icon of address Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, SY2 6LG, United Kingdom

      IIF 135
    • icon of address London House Shawbury Business Park, Shawbury Heath, Shawbury, Shrewsbury, Shropshire, SY4 4EA, United Kingdom

      IIF 136 IIF 137 IIF 138
    • icon of address London House, Shawbury Business Park, Shrewsbury, SY4 4EA, England

      IIF 139
    • icon of address London House, Shawbury Business Park, Shrewsbury, Shropshire, SY4 4EA

      IIF 140
    • icon of address London House, Shawbury Business Park, Shrewsbury, Shropshire, SY4 4EA, England

      IIF 141 IIF 142
    • icon of address London House, Shawbury Business Park, Shrewsbury, Shropshire, SY4 4EA, United Kingdom

      IIF 143 IIF 144
    • icon of address London House, Shawbury Heath, Shawbury, Shrewsbury, Shropshire, SY4 4EA, United Kingdom

      IIF 145
    • icon of address Unit 20, Rural Enterprise Centre, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3FE, United Kingdom

      IIF 146
  • Richard Donald Foster Pierce
    British born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address London House, Shawbury Business Park, Shrewsbury, Shropshire, SY4 4EA, United Kingdom

      IIF 147
  • Pierce, Richard Donald Foster

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 54
  • 1
    icon of address 218 Malvern Road, Bournemouth, England
    Active Corporate (6 parents)
    Equity (Company account)
    4 GBP2023-11-30
    Person with significant control
    icon of calendar 2018-11-02 ~ now
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
  • 2
    icon of address Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,496 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-01-18 ~ now
    IIF 55 - Has significant influence or controlOE
  • 3
    icon of address London House Shawbury Heath, Shawbury, Shrewsbury, Shropshire
    Dissolved Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2014-03-31 ~ dissolved
    IIF 64 - Director → ME
    IIF 9 - Director → ME
    icon of calendar 2021-03-31 ~ dissolved
    IIF 190 - Secretary → ME
  • 4
    icon of address London House Shawbury Heath, Shawbury, Shrewsbury, Shropshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2014-03-31 ~ dissolved
    IIF 65 - Director → ME
    IIF 12 - Director → ME
  • 5
    icon of address London House Shawbury Heath, Shawbury, Shrewsbury, Shropshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2014-03-31 ~ dissolved
    IIF 63 - Director → ME
    IIF 11 - Director → ME
    icon of calendar 2021-03-31 ~ dissolved
    IIF 191 - Secretary → ME
  • 6
    icon of address London House Shawbury Heath, Shawbury, Shrewsbury, Shropshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2014-03-31 ~ dissolved
    IIF 62 - Director → ME
    IIF 10 - Director → ME
    icon of calendar 2021-03-31 ~ dissolved
    IIF 192 - Secretary → ME
  • 7
    icon of address London House, Shawbury Business Park, Shrewsbury, Shropshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2017-02-03 ~ dissolved
    IIF 34 - Director → ME
    IIF 97 - Director → ME
    icon of calendar 2021-03-31 ~ dissolved
    IIF 174 - Secretary → ME
  • 8
    icon of address London House, Shawbury Business Park, Shrewsbury, Shropshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2017-02-03 ~ dissolved
    IIF 18 - Director → ME
    IIF 88 - Director → ME
    icon of calendar 2021-03-31 ~ dissolved
    IIF 166 - Secretary → ME
  • 9
    icon of address London House, Shawbury Business Park, Shrewsbury, Shropshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2017-02-03 ~ dissolved
    IIF 87 - Director → ME
    IIF 20 - Director → ME
    icon of calendar 2021-03-31 ~ dissolved
    IIF 167 - Secretary → ME
  • 10
    icon of address Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2013-11-15 ~ dissolved
    IIF 73 - Director → ME
    icon of calendar 2010-10-26 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2021-03-31 ~ dissolved
    IIF 152 - Secretary → ME
  • 11
    icon of address Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2017-02-03 ~ dissolved
    IIF 29 - Director → ME
    IIF 71 - Director → ME
    icon of calendar 2021-03-31 ~ dissolved
    IIF 151 - Secretary → ME
  • 12
    icon of address Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2017-02-03 ~ dissolved
    IIF 39 - Director → ME
    IIF 72 - Director → ME
    icon of calendar 2021-03-31 ~ dissolved
    IIF 154 - Secretary → ME
  • 13
    DARWIN GROUP LTD - 2017-12-18
    icon of address Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2019-08-12 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2017-08-22 ~ dissolved
    IIF 70 - Director → ME
    icon of calendar 2021-03-31 ~ dissolved
    IIF 150 - Secretary → ME
  • 14
    icon of address London House Shawbury Heath, Shawbury, Shrewsbury, Shropshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2014-03-31 ~ dissolved
    IIF 14 - Director → ME
    IIF 61 - Director → ME
    icon of calendar 2021-03-31 ~ dissolved
    IIF 188 - Secretary → ME
  • 15
    icon of address London House Shawbury Business Park, Shawbury, Shrewsbury, Shropshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2017-01-03 ~ dissolved
    IIF 78 - Director → ME
    IIF 21 - Director → ME
    icon of calendar 2021-03-31 ~ dissolved
    IIF 158 - Secretary → ME
  • 16
    icon of address London House, Shawbury Business Park, Shrewsbury, Shropshire, England
    Dissolved Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2017-01-03 ~ dissolved
    IIF 101 - Director → ME
    IIF 40 - Director → ME
    icon of calendar 2021-03-31 ~ dissolved
    IIF 179 - Secretary → ME
  • 17
    icon of address London House, Shawbury Business Park, Shrewsbury, Shropshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2015-10-15 ~ dissolved
    IIF 51 - Director → ME
    IIF 89 - Director → ME
    icon of calendar 2021-03-31 ~ dissolved
    IIF 170 - Secretary → ME
  • 18
    icon of address London House, Shawbury Business Park, Shrewsbury, Shropshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2016-12-22 ~ dissolved
    IIF 28 - Director → ME
    IIF 93 - Director → ME
    icon of calendar 2021-03-31 ~ dissolved
    IIF 168 - Secretary → ME
  • 19
    icon of address London House, Shawbury Business Park, Shrewsbury, Shropshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2016-12-22 ~ dissolved
    IIF 104 - Director → ME
    IIF 24 - Director → ME
    icon of calendar 2021-03-31 ~ dissolved
    IIF 172 - Secretary → ME
  • 20
    icon of address London House, Shawbury Business Park, Shrewsbury, Shropshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2020-11-05 ~ dissolved
    IIF 95 - Director → ME
    icon of calendar 2021-03-31 ~ dissolved
    IIF 183 - Secretary → ME
  • 21
    icon of address London House, Shawbury Business Park, Shrewsbury, Shropshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2017-08-22 ~ dissolved
    IIF 92 - Director → ME
    icon of calendar 2021-03-31 ~ dissolved
    IIF 178 - Secretary → ME
  • 22
    icon of address London House Shawbury Heath, Shawbury, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2017-08-22 ~ dissolved
    IIF 112 - Director → ME
    icon of calendar 2021-03-31 ~ dissolved
    IIF 194 - Secretary → ME
  • 23
    icon of address London House, Shawbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2017-08-22 ~ now
    IIF 105 - Director → ME
    icon of calendar 2021-03-31 ~ now
    IIF 184 - Secretary → ME
  • 24
    icon of address London House, Shawbury Business Park, Shrewsbury, Shropshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2020-10-09 ~ dissolved
    IIF 99 - Director → ME
    icon of calendar 2021-03-31 ~ dissolved
    IIF 181 - Secretary → ME
  • 25
    icon of address London House, Shawbury Business Park, Shrewsbury, Shropshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    icon of calendar 2019-08-12 ~ dissolved
    IIF 90 - Director → ME
    icon of calendar 2021-03-31 ~ dissolved
    IIF 177 - Secretary → ME
  • 26
    icon of address London House, Shawbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2017-08-24 ~ dissolved
    IIF 106 - Director → ME
    icon of calendar 2021-03-31 ~ dissolved
    IIF 185 - Secretary → ME
  • 27
    PIERCE DEVELOPMENTS (HOLDINGS) LIMITED - 2016-03-09
    PIEREC DEVELOPMENTS (HOLDINGS) LIMITED - 2013-07-23
    icon of address Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    1,478,845 GBP2023-12-31
    Officer
    icon of calendar 2013-11-15 ~ now
    IIF 43 - Director → ME
    IIF 68 - Director → ME
    icon of calendar 2021-03-31 ~ now
    IIF 149 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-05 ~ now
    IIF 135 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50%OE
    icon of calendar 2016-04-06 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Right to appoint or remove directorsOE
  • 28
    icon of address Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2021-12-31
    Officer
    icon of calendar 2013-11-15 ~ dissolved
    IIF 2 - Director → ME
    IIF 69 - Director → ME
    icon of calendar 2021-03-31 ~ dissolved
    IIF 153 - Secretary → ME
  • 29
    icon of address London House, Shawbury Business Park, Shrewsbury, Shropshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2017-01-03 ~ dissolved
    IIF 102 - Director → ME
    IIF 22 - Director → ME
    icon of calendar 2021-03-31 ~ dissolved
    IIF 169 - Secretary → ME
  • 30
    icon of address London House, Shawbury Business Park, Shrewsbury, Shropshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2019-08-12 ~ dissolved
    IIF 19 - Director → ME
    IIF 91 - Director → ME
    icon of calendar 2021-03-31 ~ dissolved
    IIF 182 - Secretary → ME
  • 31
    icon of address London House, Shawbury Business Park, Shrewsbury, Shropshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2017-01-03 ~ dissolved
    IIF 96 - Director → ME
    IIF 35 - Director → ME
    icon of calendar 2021-03-31 ~ dissolved
    IIF 171 - Secretary → ME
  • 32
    DARWIN MINOR WORKS LTD - 2024-10-29
    icon of address London House Shawbury Business Park Shawbury Heath, Shawbury, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2017-08-22 ~ now
    IIF 75 - Director → ME
    icon of calendar 2021-03-31 ~ now
    IIF 157 - Secretary → ME
  • 33
    DARWIN CONTRACTING LTD - 2024-10-29
    icon of address London House Shawbury Business Park Shawbury Heath, Shawbury, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2019-08-12 ~ now
    IIF 76 - Director → ME
    icon of calendar 2021-03-31 ~ now
    IIF 156 - Secretary → ME
  • 34
    icon of address 1 Knights Court Archers Way, Battlefield Enterprise Park, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    20,094 GBP2024-04-30
    Officer
    icon of calendar 2023-06-06 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2023-06-06 ~ now
    IIF 133 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    icon of address 1 Knights Court Archers Way, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    610,195 GBP2023-04-30
    Officer
    icon of calendar 2022-04-19 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2022-04-19 ~ now
    IIF 132 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    icon of address London House Shawbury Heath, Shawbury, Shrewsbury, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2020-12-02 ~ dissolved
    IIF 111 - Director → ME
    icon of calendar 2021-03-31 ~ dissolved
    IIF 186 - Secretary → ME
  • 37
    icon of address London House Shawbury Heath, Shawbury, Shrewsbury, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2020-12-02 ~ dissolved
    IIF 110 - Director → ME
    icon of calendar 2021-03-31 ~ dissolved
    IIF 187 - Secretary → ME
  • 38
    icon of address London House Shawbury Heath, Shawbury, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2020-12-02 ~ dissolved
    IIF 109 - Director → ME
    icon of calendar 2021-03-31 ~ dissolved
    IIF 193 - Secretary → ME
  • 39
    icon of address London House, Shawbury Business Park, Shrewsbury, Shropshire, England
    Dissolved Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    9,001 GBP2020-12-31
    Officer
    icon of calendar 2015-10-15 ~ dissolved
    IIF 100 - Director → ME
    IIF 52 - Director → ME
    icon of calendar 2021-03-31 ~ dissolved
    IIF 176 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 141 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 141 - Right to appoint or remove directorsOE
    IIF 141 - Has significant influence or controlOE
  • 40
    DAVARK LTD - 2019-07-25
    icon of address Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    9,001 GBP2021-12-31
    Officer
    icon of calendar 2020-05-01 ~ dissolved
    IIF 74 - Director → ME
    IIF 44 - Director → ME
    icon of calendar 2021-03-31 ~ dissolved
    IIF 155 - Secretary → ME
  • 41
    DAVARK ONE LIMITED - 2019-07-25
    icon of address London House, Shawbury Business Park, Shawbury, Shropshire, England
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2020-05-01 ~ dissolved
    IIF 67 - Director → ME
    IIF 17 - Director → ME
    icon of calendar 2021-03-31 ~ dissolved
    IIF 148 - Secretary → ME
  • 42
    icon of address London House, Shawbury Business Park, Shrewsbury
    Dissolved Corporate (5 parents)
    Equity (Company account)
    8,750 GBP2020-12-31
    Officer
    icon of calendar 2011-07-15 ~ dissolved
    IIF 58 - Director → ME
    icon of calendar 2010-11-02 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2021-03-31 ~ dissolved
    IIF 159 - Secretary → ME
  • 43
    FOSTER PIERCE GROUP LTD - 2016-03-09
    icon of address London House, Shawbury Business Park, Shrewsbury, England
    Dissolved Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    9,001 GBP2020-12-31
    Officer
    icon of calendar 2015-10-15 ~ dissolved
    IIF 49 - Director → ME
    IIF 80 - Director → ME
    icon of calendar 2021-03-31 ~ dissolved
    IIF 162 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 139 - Has significant influence or controlOE
    IIF 124 - Has significant influence or controlOE
  • 44
    icon of address London House, Shawbury Business Park, Shrewsbury, Shropshire
    Dissolved Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2013-11-15 ~ dissolved
    IIF 85 - Director → ME
    IIF 50 - Director → ME
    icon of calendar 2021-03-31 ~ dissolved
    IIF 165 - Secretary → ME
  • 45
    icon of address London House, Shawbury Business Park, Shrewsbury, Shropshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2017-03-10 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ dissolved
    IIF 121 - Ownership of shares – 75% or moreOE
  • 46
    icon of address London House, Shawbury Business Park, Shrewsbury, Shropshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2017-01-03 ~ dissolved
    IIF 36 - Director → ME
    IIF 103 - Director → ME
    icon of calendar 2021-03-31 ~ dissolved
    IIF 180 - Secretary → ME
  • 47
    icon of address London House, Shawbury Business Park, Shrewsbury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-31 ~ dissolved
    IIF 15 - Director → ME
  • 48
    RAPIDENTIAL BUILDING SYSTEMS LTD - 2017-07-26
    icon of address London House, Shawbury Business Park, Shrewsbury, Shropshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2017-01-03 ~ dissolved
    IIF 94 - Director → ME
    IIF 32 - Director → ME
    icon of calendar 2021-03-31 ~ dissolved
    IIF 173 - Secretary → ME
  • 49
    STORE MY STUFF LTD - 2017-07-26
    icon of address London House, Shawbury Business Park, Shrewsbury, England
    Dissolved Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2015-10-15 ~ dissolved
    IIF 47 - Director → ME
    IIF 83 - Director → ME
    icon of calendar 2021-03-31 ~ dissolved
    IIF 161 - Secretary → ME
  • 50
    1ROOM365 LTD - 2017-07-26
    icon of address London House, Shawbury Business Park, Shrewsbury, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2015-10-15 ~ dissolved
    IIF 48 - Director → ME
    IIF 82 - Director → ME
    icon of calendar 2021-03-31 ~ dissolved
    IIF 160 - Secretary → ME
  • 51
    icon of address London House, Shawbury Business Park, Shrewsbury, Shropshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-04-10 ~ now
    IIF 8 - Director → ME
  • 52
    icon of address London House, Shawbury Business Park, Shrewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-20 ~ dissolved
    IIF 45 - Director → ME
  • 53
    icon of address London House, Shawbury Business Park, Shrewsbury, Shropshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2017-01-03 ~ dissolved
    IIF 33 - Director → ME
    IIF 98 - Director → ME
    icon of calendar 2021-03-31 ~ dissolved
    IIF 175 - Secretary → ME
  • 54
    icon of address London House Shawbury Heath, Shawbury, Shrewsbury, Shropshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2014-03-31 ~ dissolved
    IIF 60 - Director → ME
    IIF 13 - Director → ME
    icon of calendar 2021-03-31 ~ dissolved
    IIF 189 - Secretary → ME
Ceased 30
  • 1
    icon of address 218 Malvern Road, Bournemouth, England
    Active Corporate (6 parents)
    Equity (Company account)
    4 GBP2023-11-30
    Officer
    icon of calendar 2018-11-02 ~ 2021-02-01
    IIF 117 - Director → ME
  • 2
    ELLIOTT GROUP LIMITED - 2022-02-21
    DAVIS FALCON LIMITED - 1995-11-29
    GODFREY DAVIS (HOLDINGS) LIMITED - 1994-07-08
    THE DAVIS SERVICE GROUP LIMITED - 1991-06-10
    FALCON INDUSTRIES LIMITED - 1991-04-02
    JENKS & CATTELL P. L. C. - 1984-07-02
    A.E.JENKS & CATTELL,LIMITED - 1977-12-31
    icon of address Ravenstock House 28 Falcon Court, Preston Farm Business Park, Stockton-on-tees, England
    Active Corporate (4 parents)
    Equity (Company account)
    315,338 GBP2022-12-31
    Officer
    icon of calendar 1995-11-06 ~ 2007-04-30
    IIF 4 - Director → ME
  • 3
    REFURB ONE LTD - 2015-09-22
    icon of address Unit 20, Rural Enterprise Centre Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2015-07-10 ~ 2019-06-06
    IIF 79 - Director → ME
  • 4
    icon of address London House Shawbury Heath, Shawbury, Shrewsbury, Shropshire
    Dissolved Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2021-03-31 ~ 2021-03-31
    IIF 119 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-21
    IIF 122 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 122 - Right to appoint or remove directors OE
    IIF 134 - Ownership of shares – More than 50% but less than 75% OE
    IIF 134 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 134 - Right to appoint or remove directors OE
  • 5
    icon of address London House Shawbury Heath, Shawbury, Shrewsbury, Shropshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2021-03-31 ~ 2021-03-31
    IIF 118 - Secretary → ME
  • 6
    MEDICAL EQUIPMENT MANAGEMENT LIMITED - 2010-05-18
    SQ RENTAL LIMITED - 2008-01-31
    SEQUENT BUSINESS FINANCE LIMITED - 1998-10-26
    SQ RENTAL LIMITED - 1998-10-08
    icon of address 5 Cloisters House, 8 Battersea Park Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-30 ~ 2021-12-17
    IIF 6 - Director → ME
  • 7
    DARWIN GROUP LTD - 2017-12-18
    icon of address Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    icon of calendar 2017-08-22 ~ 2019-08-01
    IIF 137 - Ownership of shares – 75% or more OE
    IIF 137 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 137 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 137 - Ownership of voting rights - 75% or more OE
    IIF 137 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 137 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 137 - Right to appoint or remove directors OE
  • 8
    icon of address London House, Shawbury Business Park, Shrewsbury, Shropshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2019-01-21 ~ 2022-02-25
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-01-21 ~ 2019-08-01
    IIF 127 - Ownership of shares – 75% or more OE
  • 9
    icon of address London House, Shawbury Business Park, Shrewsbury, Shropshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2019-08-12 ~ 2022-02-25
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-08-22 ~ 2019-08-01
    IIF 142 - Ownership of shares – 75% or more OE
    IIF 142 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 142 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 142 - Ownership of voting rights - 75% or more OE
    IIF 142 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 142 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 142 - Right to appoint or remove directors OE
  • 10
    icon of address London House Shawbury Heath, Shawbury, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2019-08-12 ~ 2022-02-25
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-08-22 ~ 2019-08-01
    IIF 145 - Ownership of shares – 75% or more OE
    IIF 145 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 145 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 145 - Ownership of voting rights - 75% or more OE
    IIF 145 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 145 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 145 - Right to appoint or remove directors OE
  • 11
    BUILT OFFSITE LIMITED - 2017-12-18
    icon of address London House, Shawbury Business Park, Shrewsbury, Shropshire
    Active Corporate (6 parents, 12 offsprings)
    Officer
    icon of calendar 2013-12-09 ~ 2022-02-25
    IIF 7 - Director → ME
    icon of calendar 2007-05-01 ~ 2012-10-02
    IIF 1 - Director → ME
    icon of calendar 2006-10-25 ~ 2025-02-10
    IIF 84 - Director → ME
    icon of calendar 2021-03-31 ~ 2025-02-10
    IIF 163 - Secretary → ME
  • 12
    icon of address London House, Shawbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2019-08-12 ~ 2022-02-25
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-08-22 ~ 2019-08-01
    IIF 143 - Ownership of shares – 75% or more OE
    IIF 143 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 143 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 143 - Ownership of voting rights - 75% or more OE
    IIF 143 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 143 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 143 - Right to appoint or remove directors OE
  • 13
    icon of address London House, Shawbury Business Park, Shrewsbury, Shropshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    icon of calendar 2018-11-09 ~ 2022-02-25
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-11-09 ~ 2019-08-01
    IIF 128 - Ownership of shares – 75% or more OE
  • 14
    icon of address London House, Shawbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2019-08-12 ~ 2022-02-25
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-08-24 ~ 2019-08-01
    IIF 144 - Ownership of shares – 75% or more OE
    IIF 144 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 144 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 144 - Ownership of voting rights - 75% or more OE
    IIF 144 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 144 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 144 - Right to appoint or remove directors OE
  • 15
    PENNYGOLD LTD - 2019-07-25
    icon of address Unit 20, Rural Enterprise Centre Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2015-07-10 ~ 2019-06-06
    IIF 53 - Director → ME
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-06
    IIF 129 - Has significant influence or control OE
    IIF 146 - Has significant influence or control OE
  • 16
    PENNYGOLD ONE LTD - 2019-07-25
    icon of address Unit 20, Rural Enterprise Centre Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2015-07-10 ~ 2019-06-06
    IIF 114 - Director → ME
  • 17
    PIERCE DEVELOPMENTS (HOLDINGS) LIMITED - 2016-03-09
    PIEREC DEVELOPMENTS (HOLDINGS) LIMITED - 2013-07-23
    icon of address Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    1,478,845 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-07-05 ~ 2018-11-01
    IIF 126 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    icon of address London House, Shawbury Business Park, Shrewsbury, Shropshire
    Active Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar 2007-05-01 ~ 2022-02-25
    IIF 3 - Director → ME
    icon of calendar 2006-10-25 ~ 2025-02-10
    IIF 86 - Director → ME
    icon of calendar 2021-03-31 ~ 2025-02-10
    IIF 164 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-01
    IIF 125 - Has significant influence or control OE
    icon of calendar 2016-04-06 ~ 2022-02-25
    IIF 140 - Has significant influence or control OE
  • 19
    icon of address 10 Park Plaza Battlefield Enterprise Park, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2010-11-09 ~ 2013-03-01
    IIF 131 - Director → ME
  • 20
    ELLIOTT PRESCO LIMITED - 2005-02-18
    PRESCO BUILDINGS LIMITED - 1994-01-10
    PRESCO (HOLDINGS) LIMITED - 1992-01-22
    icon of address Manor Drive, Peterborugh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1996-05-01
    IIF 116 - Director → ME
  • 21
    icon of address Unit 20, Rural Enterprise Centre Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2015-07-10 ~ 2019-06-06
    IIF 81 - Director → ME
  • 22
    icon of address Unit 20, Rural Enterprise Centre Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2017-01-03 ~ 2019-06-06
    IIF 113 - Director → ME
  • 23
    DARWIN MINOR WORKS LTD - 2024-10-29
    icon of address London House Shawbury Business Park Shawbury Heath, Shawbury, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2019-08-12 ~ 2022-02-25
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-08-22 ~ 2019-08-01
    IIF 136 - Ownership of shares – 75% or more OE
    IIF 136 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 136 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 136 - Ownership of voting rights - 75% or more OE
    IIF 136 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 136 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 136 - Right to appoint or remove directors OE
  • 24
    DARWIN CONTRACTING LTD - 2024-10-29
    icon of address London House Shawbury Business Park Shawbury Heath, Shawbury, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2019-08-12 ~ 2022-02-25
    IIF 30 - Director → ME
    icon of calendar 2017-08-22 ~ 2019-08-12
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2017-08-22 ~ 2019-08-01
    IIF 138 - Ownership of shares – 75% or more OE
    IIF 138 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 138 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 138 - Ownership of voting rights - 75% or more OE
    IIF 138 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 138 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 138 - Right to appoint or remove directors OE
  • 25
    icon of address London House, Shawbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-01-25 ~ 2025-02-10
    IIF 108 - Director → ME
  • 26
    icon of address London House, Shawbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-01-25 ~ 2025-02-10
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2022-01-25 ~ 2023-04-20
    IIF 147 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 147 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    REFURB ONE LIMITED - 2022-10-31
    ASB MODULAR SITE SERVICES LTD - 2015-09-22
    icon of address Unit 1 Harlescott Business Park, Harlescott Lane, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    868,293 GBP2023-12-31
    Officer
    icon of calendar 2015-07-10 ~ 2016-12-09
    IIF 66 - Director → ME
  • 28
    icon of address C/o Summit Asset Management Limited 5 Cloisters House, 8 Battersea Park Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-30 ~ 2022-06-08
    IIF 5 - Director → ME
    icon of calendar 2013-05-30 ~ 2022-03-31
    IIF 130 - Director → ME
  • 29
    HSS SHIFT & LIFT LIMITED - 2001-11-28
    PRESCO INTERNATIONAL LIMITED - 1997-07-31
    icon of address Elliott Group Ltd, Manor Drive, Peterborough, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1993-04-22
    IIF 115 - Director → ME
  • 30
    icon of address London House Shawbury Heath, Shawbury, Shrewsbury, Shropshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-22
    IIF 123 - Ownership of shares – 75% or more OE
    IIF 123 - Ownership of voting rights - 75% or more OE
    IIF 123 - Right to appoint or remove directors OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.