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

Bentley, Amanda Louise

    Related profiles found in government register
  • Bentley, Amanda Louise

    Registered addresses and corresponding companies
  • Bentley, Amanda Louise
    British chartered secretary

    Registered addresses and corresponding companies
    • icon of address 32, Karina Close, Chigwell, Essex, IG7 4EN

      IIF 5 IIF 6
  • Bentley, Amanda Louise
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 32, Karina Close, Chigwell, Essex, IG7 4EN

      IIF 7
  • Bentley, Amanda Louise
    British manager

    Registered addresses and corresponding companies
    • icon of address 32, Karina Close, Chigwell, Essex, IG7 4EN

      IIF 8
  • Bentley, Amanda Louise
    British pa

    Registered addresses and corresponding companies
  • Phillips, Amanda Louise

    Registered addresses and corresponding companies
  • Bentley, Amanda Louise
    British chartered secretary born in March 1974

    Registered addresses and corresponding companies
    • icon of address 32, Karina Close, Chigwell, Essex, IG7 4EN

      IIF 58
  • Bentley, Amanda Louise
    British manager born in March 1974

    Registered addresses and corresponding companies
    • icon of address 32, Karina Close, Chigwell, Essex, IG7 4EN

      IIF 59
  • Bentley, Amanda Louise
    British pa born in March 1974

    Registered addresses and corresponding companies
  • Phillips, Amanda

    Registered addresses and corresponding companies
    • icon of address 246-248, C/o Norton Lewis & Co, 246-248 Great Portland Street, London, W1W 5JL

      IIF 67
    • icon of address 246-248, Great Portland Street, London, W1W 5JL

      IIF 68
    • icon of address 246/248, Great Portland Street, London, W1W 5JL, England

      IIF 69
    • icon of address Citypoint, 1 Ropemaker Street, London, EC2Y 9ST, United Kingdom

      IIF 70 IIF 71
    • icon of address Citypoint, One Ropemaker Street, London, EC2Y 9ST, England

      IIF 72
    • icon of address Citypoint, Ropemaker Street, London, EC2Y 9ST, England

      IIF 73
    • icon of address C/o Norton Lewis & Co, 246-248 Great Portland Street, London, W1W 5JL

      IIF 74 IIF 75
    • icon of address C/o Norton Lewis And Co, 246/248 Great Portland Street, London, W1W 5JL

      IIF 76 IIF 77 IIF 78
    • icon of address Level 27, Citypoint, 1 Ropemaker Street, London, EC2Y 9ST, United Kingdom

      IIF 79
  • Phillips, Amanda Louise
    British

    Registered addresses and corresponding companies
    • icon of address 32, Karina Close, Chigwell, Essex, IG7 4EN

      IIF 80
  • Phillips, Amanda Louise
    British chartered secretary

    Registered addresses and corresponding companies
  • Phillips, Amanda Louise
    British company secretary

    Registered addresses and corresponding companies
  • Phillips, Amanda Louise
    British pa

    Registered addresses and corresponding companies
  • Phillips, Amanda Louise
    British chartered secretary born in March 1974

    Resident in England

    Registered addresses and corresponding companies
  • Phillips, Amanda Louise
    British company secretary born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Citypoint, 1 Ropemaker Street, London, EC2Y 9ST, United Kingdom

      IIF 123
    • icon of address Citypoint, One Ropemaker Street, London, EC2Y 9ST, England

      IIF 124 IIF 125
    • icon of address C/o Norton Lewis & Co, 246-248 Great Portland Street, London, W1W 5JL

      IIF 126
    • icon of address Floor 27 City Point, One Ropemaker Street, London, EC2Y 9ST

      IIF 127
  • Phillips, Amanda Louise
    British secretary born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Citypoint, One Ropemaker Street, London, EC2Y 9ST, England

      IIF 128
child relation
Offspring entities and appointments
Active 21
  • 1
    PRIZE BOUNTY LIMITED - 1990-07-25
    STEMCOR GROUP RETIREMENT BENEFITS SCHEME NOMINEES LIMITED - 2004-01-15
    icon of address Citypoint, One Ropemaker Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-10 ~ dissolved
    IIF 125 - Director → ME
    icon of calendar 2011-06-23 ~ dissolved
    IIF 41 - Secretary → ME
  • 2
    MORRISON, MARSHALL & HILL LIMITED - 2005-04-14
    VANESCO HOLDINGS LIMITED - 1983-01-28
    SALTA,LIMITED - 1979-12-31
    icon of address Citypoint, One Ropemaker Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-16 ~ dissolved
    IIF 113 - Director → ME
    icon of calendar 2011-06-23 ~ dissolved
    IIF 39 - Secretary → ME
  • 3
    IRISH STEEL PRODUCTS LIMITED - 1992-01-01
    VANESCO (EXPORT) LIMITED - 1981-12-31
    icon of address Citypoint, One Ropemaker Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-16 ~ dissolved
    IIF 128 - Director → ME
    icon of calendar 2011-06-23 ~ dissolved
    IIF 38 - Secretary → ME
  • 4
    icon of address C/o Norton Lewis And Co, 246/248 Great Portland Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-30 ~ dissolved
    IIF 76 - Secretary → ME
  • 5
    icon of address Citypoint, One Ropemaker Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-16 ~ dissolved
    IIF 116 - Director → ME
    icon of calendar 2011-06-30 ~ dissolved
    IIF 45 - Secretary → ME
  • 6
    RUBYDEAL LIMITED - 1986-06-26
    icon of address C/o Norton Lewis & Co, 246-248 Great Portland Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-10 ~ dissolved
    IIF 126 - Director → ME
    icon of calendar 2013-08-30 ~ dissolved
    IIF 74 - Secretary → ME
  • 7
    icon of address Citypoint, One Ropemaker Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-23 ~ dissolved
    IIF 22 - Secretary → ME
  • 8
    SLADEMOVE LIMITED - 1986-03-14
    icon of address Citypoint, One Ropemaker Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-16 ~ dissolved
    IIF 120 - Director → ME
    icon of calendar 2011-06-23 ~ dissolved
    IIF 53 - Secretary → ME
  • 9
    icon of address Citypoint, One Ropemaker Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-16 ~ dissolved
    IIF 111 - Director → ME
    icon of calendar 2011-06-23 ~ dissolved
    IIF 30 - Secretary → ME
  • 10
    icon of address C/o Norton Lewis And Co, 246/248 Great Portland Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-30 ~ dissolved
    IIF 77 - Secretary → ME
  • 11
    COUTINHO CARO U.K. LIMITED - 1988-03-15
    THE STEEL MARKETING CORPORATION LIMITED - 2011-07-28
    STEMCOR UK LIMITED - 1988-02-08
    BRICKWORK LIMITED - 1988-01-20
    icon of address Citypoint, One Ropemaker Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-26 ~ dissolved
    IIF 112 - Director → ME
    icon of calendar 2011-06-30 ~ dissolved
    IIF 31 - Secretary → ME
  • 12
    icon of address Citypoint, One Ropemaker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-09 ~ dissolved
    IIF 79 - Secretary → ME
  • 13
    RIVERS HOLDINGS LIMITED - 2001-01-08
    MELIC LIMITED - 1995-01-09
    icon of address Citypoint, One Ropemaker Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-16 ~ dissolved
    IIF 119 - Director → ME
    icon of calendar 2011-06-23 ~ dissolved
    IIF 34 - Secretary → ME
  • 14
    HB STEEL LIMITED - 1999-11-24
    LIVERPOOL COPPER WHARF COMPANY,LIMITED (THE) - 1980-12-31
    icon of address Citypoint, One Ropemaker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-23 ~ dissolved
    IIF 44 - Secretary → ME
  • 15
    L.W. LAMBOURN & CO. LIMITED - 1988-04-21
    MARVELMODE LIMITED - 1986-03-20
    icon of address Citypoint, One Ropemaker Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-16 ~ dissolved
    IIF 114 - Director → ME
    icon of calendar 2011-06-23 ~ dissolved
    IIF 26 - Secretary → ME
  • 16
    icon of address Citypoint, 1 Ropemaker Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-26 ~ dissolved
    IIF 123 - Director → ME
    icon of calendar 2012-03-26 ~ dissolved
    IIF 17 - Secretary → ME
  • 17
    JAYPIN DEVELOPMENTS LIMITED - 2005-07-04
    icon of address Citypoint, One Ropemaker Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-16 ~ dissolved
    IIF 115 - Director → ME
    icon of calendar 2011-06-23 ~ dissolved
    IIF 47 - Secretary → ME
  • 18
    MILESMART LIMITED - 1987-03-20
    CCC EXPORT LIMITED - 1987-12-02
    METALCO LIMITED - 1988-01-04
    STEMCOR HOLDINGS LIMITED - 1988-02-08
    STELCOR HOLDINGS LIMITED - 1988-01-11
    icon of address Citypoint, Oneropemaker Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-16 ~ dissolved
    IIF 122 - Director → ME
    icon of calendar 2011-06-30 ~ dissolved
    IIF 56 - Secretary → ME
  • 19
    RINGSHINE LIMITED - 1988-09-30
    STEMCOR TRADE FINANCE LIMITED - 1995-02-28
    icon of address Citypoint, One Ropemaker Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-06 ~ dissolved
    IIF 117 - Director → ME
    icon of calendar 2011-06-30 ~ dissolved
    IIF 35 - Secretary → ME
  • 20
    STELCOR TRADING LIMITED - 1988-01-11
    LAMBOURN PEPPER LIMITED - 1987-12-30
    STEMCOR TRADING LIMITED - 1989-01-24
    RAMOTRADE LIMITED - 1987-04-07
    icon of address Citypoint, One Ropemaker Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-16 ~ dissolved
    IIF 118 - Director → ME
    icon of calendar 2011-06-30 ~ dissolved
    IIF 27 - Secretary → ME
  • 21
    icon of address Citypoint, One Ropemaker Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-16 ~ dissolved
    IIF 121 - Director → ME
    icon of calendar 2011-06-30 ~ dissolved
    IIF 50 - Secretary → ME
Ceased 54
  • 1
    PRIZE BOUNTY LIMITED - 1990-07-25
    STEMCOR GROUP RETIREMENT BENEFITS SCHEME NOMINEES LIMITED - 2004-01-15
    icon of address Citypoint, One Ropemaker Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-15 ~ 2010-05-18
    IIF 88 - Secretary → ME
  • 2
    ANSTEEL HOLDINGS LIMITED - 2011-02-16
    icon of address Longbow House, 14-20 Chiswell Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-07-12 ~ 2014-07-31
    IIF 42 - Secretary → ME
  • 3
    MANSFIELD STEEL LIMITED - 1980-12-31
    RANFURLY LEISURE LIMITED - 1995-12-27
    icon of address 88 Wood Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-31 ~ 2010-05-19
    IIF 5 - Secretary → ME
    icon of calendar 2011-06-23 ~ 2014-07-31
    IIF 52 - Secretary → ME
  • 4
    icon of address 180 Hardgate Road, Glasgow, Scotland
    Active Corporate (6 parents, 7 offsprings)
    Profit/Loss (Company account)
    4,927,046 GBP2023-01-01 ~ 2024-03-31
    Officer
    icon of calendar 2009-03-31 ~ 2010-05-19
    IIF 82 - Secretary → ME
    icon of calendar 2011-06-23 ~ 2014-07-31
    IIF 16 - Secretary → ME
  • 5
    icon of address South Rotunda, 100 Govan Road, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -65,000 GBP2024-09-30
    Officer
    icon of calendar 2009-01-29 ~ 2010-05-19
    IIF 6 - Secretary → ME
  • 6
    icon of address 180 Hardgate Road, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-06-23 ~ 2014-07-31
    IIF 15 - Secretary → ME
    icon of calendar 2009-03-31 ~ 2010-05-19
    IIF 83 - Secretary → ME
  • 7
    icon of address Longbow House, 14 - 20 Chiswell Street, London, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2011-06-23 ~ 2014-07-31
    IIF 36 - Secretary → ME
    icon of calendar 2006-11-15 ~ 2010-05-18
    IIF 91 - Secretary → ME
  • 8
    MORRISON, MARSHALL & HILL LIMITED - 2005-04-14
    VANESCO HOLDINGS LIMITED - 1983-01-28
    SALTA,LIMITED - 1979-12-31
    icon of address Citypoint, One Ropemaker Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-15 ~ 2010-05-18
    IIF 86 - Secretary → ME
  • 9
    IRISH STEEL PRODUCTS LIMITED - 1992-01-01
    VANESCO (EXPORT) LIMITED - 1981-12-31
    icon of address Citypoint, One Ropemaker Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-16 ~ 2010-06-02
    IIF 108 - Secretary → ME
  • 10
    icon of address Longbow House, 14-20 Chiswell Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-04-09 ~ 2006-11-17
    IIF 66 - Director → ME
    icon of calendar 2003-04-09 ~ 2006-11-17
    IIF 1 - Secretary → ME
    icon of calendar 2013-08-30 ~ 2014-07-31
    IIF 69 - Secretary → ME
    icon of calendar 1999-07-19 ~ 2001-01-29
    IIF 3 - Secretary → ME
  • 11
    icon of address Alixpartners Llp The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-09 ~ 2006-11-17
    IIF 63 - Director → ME
    icon of calendar 1998-11-25 ~ 2001-01-29
    IIF 13 - Secretary → ME
    icon of calendar 2013-08-30 ~ 2014-03-25
    IIF 75 - Secretary → ME
    icon of calendar 2003-04-09 ~ 2006-11-17
    IIF 11 - Secretary → ME
  • 12
    icon of address C/o Norton Lewis And Co, 246/248 Great Portland Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-09 ~ 2006-11-17
    IIF 61 - Director → ME
    icon of calendar 2003-04-09 ~ 2006-11-17
    IIF 14 - Secretary → ME
  • 13
    icon of address Longbow House, 14-20 Chiswell Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-04-09 ~ 2006-11-17
    IIF 64 - Director → ME
    icon of calendar 2013-08-30 ~ 2014-07-31
    IIF 78 - Secretary → ME
    icon of calendar 2003-04-09 ~ 2006-11-17
    IIF 4 - Secretary → ME
  • 14
    FRETPLAN LIMITED - 1986-04-04
    ASD INTERNATIONAL LIMITED - 1988-04-28
    icon of address Longbow House, 14-20 Chiswell Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-15 ~ 2010-05-18
    IIF 95 - Secretary → ME
    icon of calendar 2011-06-23 ~ 2014-07-31
    IIF 29 - Secretary → ME
  • 15
    icon of address Citypoint, One Ropemaker Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-16 ~ 2010-05-18
    IIF 104 - Secretary → ME
  • 16
    icon of address 88 Wood Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-23 ~ 2014-07-31
    IIF 40 - Secretary → ME
    icon of calendar 2009-03-31 ~ 2010-05-19
    IIF 84 - Secretary → ME
  • 17
    STEMCOR HOLDINGS 1 LIMITED - 2015-09-09
    STEVTON (NO.525) LIMITED - 2012-09-13
    TRINCONSORS LIMITED - 2014-06-11
    icon of address 7 More London Riverside, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-12 ~ 2014-07-31
    IIF 73 - Secretary → ME
  • 18
    STEMCOR STEEL LIMITED - 1995-02-28
    BONDWELL COMPUTERS LIMITED - 1987-12-30
    STELCOR STEEL LIMITED - 1988-01-11
    STEMCOR TRADE FINANCE LIMITED - 2015-10-01
    LOGIC 3 LIMITED - 1986-07-16
    icon of address 7 More London Riverside, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-15 ~ 2010-05-18
    IIF 102 - Secretary → ME
    icon of calendar 2011-06-30 ~ 2014-07-31
    IIF 48 - Secretary → ME
  • 19
    THAMESTEEL SALES LIMITED - 2012-11-15
    STEMCOR TRADE DEVELOPMENT LIMITED - 2015-09-28
    icon of address Longbow House, 14 - 20 Chiswell Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-26 ~ 2014-07-31
    IIF 25 - Secretary → ME
  • 20
    COUTINHO CARO U.K. LIMITED - 1988-02-08
    STEMCOR UK LIMITED - 2015-11-11
    MORRISON.MARSHALL & HILL LIMITED - 1983-01-28
    icon of address Longbow House, 14 - 20 Chiswell Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-11-15 ~ 2010-05-18
    IIF 57 - Secretary → ME
    icon of calendar 2011-07-12 ~ 2014-07-31
    IIF 49 - Secretary → ME
  • 21
    SCANDINAVIAN EUROPEAN PAPER SERVICES LIMITED - 1986-02-27
    icon of address Longbow House, 14-20 Chiswell Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-04-09 ~ 2006-11-17
    IIF 62 - Director → ME
    icon of calendar 2003-04-09 ~ 2006-11-17
    IIF 2 - Secretary → ME
    icon of calendar 2013-08-30 ~ 2014-07-31
    IIF 67 - Secretary → ME
  • 22
    RUBYDEAL LIMITED - 1986-06-26
    icon of address C/o Norton Lewis & Co, 246-248 Great Portland Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-05-12 ~ 2006-11-17
    IIF 65 - Director → ME
    icon of calendar 2003-05-12 ~ 2006-11-17
    IIF 9 - Secretary → ME
  • 23
    icon of address Citypoint, One Ropemaker Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-12 ~ 2010-05-19
    IIF 80 - Secretary → ME
  • 24
    SLADEMOVE LIMITED - 1986-03-14
    icon of address Citypoint, One Ropemaker Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-15 ~ 2010-05-18
    IIF 98 - Secretary → ME
  • 25
    LAVISHSPAN LIMITED - 1989-05-10
    SAMAC STEEL SUPPLIES PLC - 2014-01-24
    icon of address Longbow House, 14-20 Chiswell Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-11-15 ~ 2010-05-18
    IIF 96 - Secretary → ME
    icon of calendar 2011-06-23 ~ 2014-07-31
    IIF 21 - Secretary → ME
  • 26
    icon of address Citypoint, One Ropemaker Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-15 ~ 2010-05-18
    IIF 97 - Secretary → ME
  • 27
    icon of address C/o Norton Lewis And Co, 246/248 Great Portland Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-29 ~ 2006-11-17
    IIF 59 - Director → ME
    icon of calendar 1999-11-29 ~ 2006-11-17
    IIF 8 - Secretary → ME
  • 28
    STEMCOR SPECIAL STEELS LIMITED - 2017-10-13
    STEMCOR METALS RECYCLING LIMITED - 2009-07-28
    ALPHASTEEL SALES (EXPORTS) LIMITED - 2008-12-22
    CORIMAN CONSULTING LTD - 2009-02-20
    icon of address Newhall 1a & 1b 58 Newhall Road, Sheffield, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-01-06 ~ 2009-08-04
    IIF 58 - Director → ME
    icon of calendar 2011-06-30 ~ 2014-07-31
    IIF 23 - Secretary → ME
    icon of calendar 2006-11-15 ~ 2010-05-18
    IIF 89 - Secretary → ME
  • 29
    icon of address Kroll Advisory Ltd, The Shard 32 London Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-04-07 ~ 2010-05-19
    IIF 90 - Secretary → ME
    icon of calendar 2011-06-23 ~ 2014-07-31
    IIF 43 - Secretary → ME
  • 30
    icon of address Longbow House, 14-20 Chiswell Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-10 ~ 2014-07-31
    IIF 71 - Secretary → ME
  • 31
    COUTINHO CARO U.K. LIMITED - 1988-03-15
    THE STEEL MARKETING CORPORATION LIMITED - 2011-07-28
    STEMCOR UK LIMITED - 1988-02-08
    BRICKWORK LIMITED - 1988-01-20
    icon of address Citypoint, One Ropemaker Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-11 ~ 2011-07-20
    IIF 127 - Director → ME
    icon of calendar 2007-01-16 ~ 2010-05-18
    IIF 103 - Secretary → ME
  • 32
    icon of address Longbow House, 14-20 Chiswell Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-20 ~ 2014-07-31
    IIF 72 - Secretary → ME
  • 33
    EUROSTEEL PRODUCTS LIMITED - 2017-01-03
    icon of address Longbow House, 14-20 Chiswell Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-11-15 ~ 2010-05-18
    IIF 101 - Secretary → ME
    icon of calendar 2011-06-23 ~ 2014-07-31
    IIF 32 - Secretary → ME
  • 34
    RIVERS HOLDINGS LIMITED - 2001-01-08
    MELIC LIMITED - 1995-01-09
    icon of address Citypoint, One Ropemaker Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-15 ~ 2010-05-18
    IIF 92 - Secretary → ME
  • 35
    HB STEEL LIMITED - 1999-11-24
    LIVERPOOL COPPER WHARF COMPANY,LIMITED (THE) - 1980-12-31
    icon of address Citypoint, One Ropemaker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-15 ~ 2010-05-18
    IIF 100 - Secretary → ME
  • 36
    JOINEQUAL LIMITED - 1991-11-28
    SAMAC AGENCY LIMITED - 2016-05-18
    icon of address Longbow House, 14-20 Chiswell Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-11-15 ~ 2010-05-18
    IIF 7 - Secretary → ME
    icon of calendar 2011-06-23 ~ 2014-07-31
    IIF 54 - Secretary → ME
  • 37
    L.W. LAMBOURN & CO. LIMITED - 1988-04-21
    MARVELMODE LIMITED - 1986-03-20
    icon of address Citypoint, One Ropemaker Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-16 ~ 2010-05-18
    IIF 106 - Secretary → ME
  • 38
    icon of address Longbow House, 14-20 Chiswell Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-12-19 ~ 2014-07-31
    IIF 70 - Secretary → ME
  • 39
    icon of address Longbow House, 14-20 Chiswell Street, London, England
    Active Corporate (5 parents, 15 offsprings)
    Officer
    icon of calendar 2013-12-12 ~ 2014-07-31
    IIF 19 - Secretary → ME
  • 40
    JAYPIN DEVELOPMENTS LIMITED - 2005-07-04
    icon of address Citypoint, One Ropemaker Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-15 ~ 2010-05-18
    IIF 87 - Secretary → ME
  • 41
    STEMCOR LIMITED - 2005-06-27
    COUTINHO CARO & CO. LIMITED - 1988-02-08
    icon of address Longbow House, 14-20 Chiswell Street, London, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2011-06-23 ~ 2014-07-31
    IIF 51 - Secretary → ME
    icon of calendar 2006-11-15 ~ 2010-05-18
    IIF 99 - Secretary → ME
  • 42
    STEMCOR INDONESIAN MINING INVESTMENT LIMITED - 2013-10-02
    icon of address Longbow House, 14-20 Chiswell Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-10-18 ~ 2014-07-31
    IIF 28 - Secretary → ME
  • 43
    icon of address Longbow House, 14-20 Chiswell Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-01-09 ~ 2014-07-31
    IIF 18 - Secretary → ME
  • 44
    STELCOR COMMODITIES LIMITED - 1988-01-11
    GUNSPOT LIMITED - 1987-12-23
    EUROSTEEL EUROPE LIMITED - 2005-01-19
    STEMCOR COMMODITIES LIMITED - 1990-12-06
    icon of address Longbow House, 14-20 Chiswell Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-15 ~ 2010-05-21
    IIF 93 - Secretary → ME
    icon of calendar 2011-06-30 ~ 2014-07-31
    IIF 33 - Secretary → ME
  • 45
    STEMCOR PLATE INVESTMENTS LIMITED - 2005-07-22
    STEMCOR MARKETING LIMITED - 1989-04-28
    STELCOR MARKETING LIMITED - 1988-01-11
    EUROSTEEL LIMITED - 2005-04-14
    JAZZFREE LIMITED - 1987-12-23
    icon of address Citypoint, One Ropemaker Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-11 ~ 2014-07-31
    IIF 124 - Director → ME
    icon of calendar 2011-06-30 ~ 2014-07-31
    IIF 46 - Secretary → ME
    icon of calendar 2006-11-15 ~ 2010-05-18
    IIF 94 - Secretary → ME
  • 46
    MILESMART LIMITED - 1987-03-20
    CCC EXPORT LIMITED - 1987-12-02
    METALCO LIMITED - 1988-01-04
    STEMCOR HOLDINGS LIMITED - 1988-02-08
    STELCOR HOLDINGS LIMITED - 1988-01-11
    icon of address Citypoint, Oneropemaker Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-16 ~ 2010-05-18
    IIF 110 - Secretary → ME
  • 47
    RINGSHINE LIMITED - 1988-09-30
    STEMCOR TRADE FINANCE LIMITED - 1995-02-28
    icon of address Citypoint, One Ropemaker Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-16 ~ 2010-05-18
    IIF 107 - Secretary → ME
  • 48
    STELCOR TRADING LIMITED - 1988-01-11
    LAMBOURN PEPPER LIMITED - 1987-12-30
    STEMCOR TRADING LIMITED - 1989-01-24
    RAMOTRADE LIMITED - 1987-04-07
    icon of address Citypoint, One Ropemaker Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-16 ~ 2010-05-18
    IIF 105 - Secretary → ME
  • 49
    TATHAM & CO. (H. MILLER) LIMITED - 1986-09-25
    icon of address 88 Wood Street, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2011-06-30 ~ 2014-07-31
    IIF 24 - Secretary → ME
    icon of calendar 2009-03-31 ~ 2010-05-19
    IIF 81 - Secretary → ME
  • 50
    TATHAM & CO.(H.MILLER)LIMITED - 1981-12-31
    icon of address 88 Wood Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-31 ~ 2010-05-19
    IIF 85 - Secretary → ME
    icon of calendar 2011-06-30 ~ 2014-07-31
    IIF 20 - Secretary → ME
  • 51
    icon of address Numera Partners Llp, 6th Floor, Charles House, 108-110 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-05-01 ~ 2006-11-17
    IIF 60 - Director → ME
    icon of calendar 2003-04-09 ~ 2006-11-17
    IIF 10 - Secretary → ME
    icon of calendar 1999-05-01 ~ 2001-08-30
    IIF 12 - Secretary → ME
    icon of calendar 2013-08-30 ~ 2014-07-31
    IIF 68 - Secretary → ME
  • 52
    SLOANE TRADE LIMITED - 2011-02-09
    SLONETRADE LIMITED - 2004-10-01
    icon of address Mill Lane, Mill Lane, Halesowen, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -150 GBP2024-12-31
    Officer
    icon of calendar 2011-06-30 ~ 2014-07-31
    IIF 37 - Secretary → ME
  • 53
    icon of address Mill Lane, Mill Lane, Halesowen, West Midlands, England
    Active Corporate (7 parents)
    Equity (Company account)
    8,004,656 GBP2024-12-31
    Officer
    icon of calendar 2011-06-30 ~ 2014-07-31
    IIF 55 - Secretary → ME
  • 54
    icon of address Citypoint, One Ropemaker Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-16 ~ 2010-05-18
    IIF 109 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- 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.