logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Ian Harding

    Related profiles found in government register
  • Mr Ian Harding
    British born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Po Box 2, The Mill House, Alton, Hampshire, GU34 2YA

      IIF 1
    • icon of address The Mill House, Anstey Mill Lane, Alton, GU34 2QQ, England

      IIF 2 IIF 3 IIF 4
    • icon of address The Mill House, Anstey Mill Lane, Alton, Hants, GU34 2YA, England

      IIF 5
    • icon of address The Mill House, Anstey Mill Lane, Alton, Hants, GU34 2YA, United Kingdom

      IIF 6
    • icon of address C/o Brown And Tawse Steelstock, Fowler Rd, West Pitkerro Ind Est, Broughty Ferry, Dundee, DD5 3RU

      IIF 7
    • icon of address Fowler Rd, West Pitkerro Ind Estate, Dundee, DD5 3YN

      IIF 8
    • icon of address Fowler Rd, West Pitkerro Industrial Estate, Dundee, DD5 3YN

      IIF 9
    • icon of address Jasmine Cottage, Eglinton Road Tilford, Farnham, Surrey, GU10 2DH

      IIF 10
    • icon of address Fowler Road, West Pitkerro Indust, Broughty, Ferry, Dundee, Angus, DD5 3RU

      IIF 11
    • icon of address The Mill House, Anstey Mill Lane, Alton, Hants, GU34 2YA

      IIF 12
    • icon of address Brown & Wilson Steels Ltd, Climpy Road, Forth, Lanark, ML11 8EW

      IIF 13
  • Ian Harding
    British born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Mill House, Anstey Mill Lane, Alton, GU34 2QQ, England

      IIF 14
  • Harding, Ian
    British accountant born in January 1955

    Resident in England

    Registered addresses and corresponding companies
  • Harding, Ian
    British chartered accountant born in January 1955

    Resident in England

    Registered addresses and corresponding companies
  • Harding, Ian
    British company director born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Mill House, Anstey Mill Lane, Alton, GU34 2QQ, England

      IIF 47
    • icon of address Jasmine Cottage, Eglinton Road, Rushmoor, Farnham, Surrey, GU10 2DH, England

      IIF 48
    • icon of address Jasmine Cottage, Eglinton Road Tilford, Farnham, Surrey, GU10 2DH

      IIF 49 IIF 50
  • Harding, Ian
    British company director / secretary born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jasmine Cottage, Eglinton Road Tilford, Farnham, Surrey, GU10 2DH

      IIF 51
  • Harding, Ian
    British company secretary/director born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jasmine Cottage, Eglinton Road Tilford, Farnham, Surrey, GU10 2DH

      IIF 52
  • Harding, Ian
    British director born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Mill House, Anstey Mill Lane, Alton, GU34 2QQ, England

      IIF 53
    • icon of address The Mill House, Anstey Mill Lane, Alton, Hampshire, GU34 2YA

      IIF 54
    • icon of address The Mill House, Anstey Mill Lane, Alton, Hants, GU34 2YA

      IIF 55
    • icon of address Brown & Wilson Steels Ltd, Climpy Road, Forth, Lanark, ML11 8EW, Scotland

      IIF 56
  • Harding, Ian
    British director/company secretary born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jasmine Cottage, Eglinton Road Tilford, Farnham, Surrey, GU10 2DH

      IIF 57
  • Harding, Ian
    British

    Registered addresses and corresponding companies
    • icon of address Jasmine Cottage, Eglinton Road Tilford, Farnham, Surrey, GU10 2DH

      IIF 58 IIF 59
  • Harding, Ian
    British accountant

    Registered addresses and corresponding companies
  • Harding, Ian
    British chartered accountant

    Registered addresses and corresponding companies
  • Harding, Ian
    British co director

    Registered addresses and corresponding companies
    • icon of address Jasmine Cottage, Eglinton Road Tilford, Farnham, Surrey, GU10 2DH

      IIF 81
  • Harding, Ian
    British company director

    Registered addresses and corresponding companies
    • icon of address Jasmine Cottage, Eglinton Road Tilford, Farnham, Surrey, GU10 2DH

      IIF 82
  • Harding, Ian
    British company director / secretary

    Registered addresses and corresponding companies
    • icon of address Jasmine Cottage, Eglinton Road Tilford, Farnham, Surrey, GU10 2DH

      IIF 83
  • Harding, Ian
    British director

    Registered addresses and corresponding companies
    • icon of address The Mill House, Anstey Mill Lane, Alton, Hampshire, GU34 2YA

      IIF 84
    • icon of address Jasmine Cottage, Eglinton Road Tilford, Farnham, Surrey, GU10 2DH

      IIF 85
  • Harding, Ian

    Registered addresses and corresponding companies
    • icon of address The Mill House, Anstey Mill Lane, Alton, GU34 2QQ, England

      IIF 86 IIF 87
    • icon of address The Mill House, Anstey Mill Lane, Alton, Hampshire, GU34 2QQ, England

      IIF 88
    • icon of address Fowler Rd, West Pitkerro Industrial Estate, Dundee, DD5 3YN, Scotland

      IIF 89
    • icon of address Jasmine Cottage, Eglinton Road, Rushmoor, Farnham, Surrey, GU10 2DH, United Kingdom

      IIF 90
    • icon of address Brown & Wilson Steels Ltd, Climpy Road, Forth, Lanark, ML11 8EW, Scotland

      IIF 91
child relation
Offspring entities and appointments
Active 17
  • 1
    DUNWILCO (536) LIMITED - 1996-12-10
    icon of address Fowler Rd West Pitkerro Industrial Estate, Broughty Ferry, Dundee, Scotland
    Active Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar 1996-12-09 ~ now
    IIF 51 - Director → ME
  • 2
    PACIFIC SHELF 915 LIMITED - 2000-02-14
    icon of address Fowler Road, West Pitkerro Indust, Broughty, Ferry, Dundee, Angus
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-02-09 ~ now
    IIF 54 - Director → ME
  • 3
    LOTUS STEELS LTD - 2013-03-01
    PLACE D'OR 700 LIMITED - 2011-03-09
    icon of address Brown & Tawse Steelstock Ltd, Fowler Rd, West Pitkerro Ind Estate, Dundee
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    232,934 GBP2024-03-31
    Officer
    icon of calendar 2012-02-23 ~ now
    IIF 15 - Director → ME
  • 4
    SCANTINI LIMITED - 1999-09-17
    icon of address The Mill House, Anstey Mill Lane, Alton, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,250,016 GBP2020-09-30
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 47 - Director → ME
    icon of calendar 2020-09-01 ~ now
    IIF 87 - Secretary → ME
  • 5
    PRINTER MODE LIMITED - 2006-02-04
    icon of address The Mill House, Anstey Mill Lane, Alton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-12-20 ~ now
    IIF 19 - Director → ME
    icon of calendar 2007-12-20 ~ now
    IIF 60 - Secretary → ME
  • 6
    icon of address C/o Brown And Tawse Steelstock, Fowler Rd, West Pitkerro Ind Est, Broughty Ferry, Dundee
    Active Corporate (2 parents)
    Equity (Company account)
    21,869 GBP2024-03-31
    Officer
    icon of calendar 1998-10-06 ~ now
    IIF 49 - Director → ME
    icon of calendar 1998-10-06 ~ now
    IIF 82 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Has significant influence or controlOE
  • 7
    MARPLACE (NUMBER 121) LIMITED - 1986-10-01
    icon of address The Mill House, Anstey Mill Lane, Alton, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,900 GBP2024-03-31
    Officer
    icon of calendar 2007-12-20 ~ now
    IIF 16 - Director → ME
    icon of calendar 2007-12-20 ~ now
    IIF 62 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Has significant influence or control as a member of a firmOE
  • 8
    icon of address Brown & Wilson Steels Ltd Climpy Road, Forth, Lanark
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2013-03-01 ~ now
    IIF 56 - Director → ME
    icon of calendar 2013-03-01 ~ now
    IIF 91 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Has significant influence or controlOE
  • 9
    PLACE D'OR 649 LIMITED - 2006-11-02
    icon of address Brown & Tawse Steelstock Ltd, Fowler Rd, West Pitkerro Industrial Estate, Dundee
    Active Corporate (3 parents)
    Equity (Company account)
    400,509 GBP2024-03-31
    Officer
    icon of calendar 2006-12-20 ~ now
    IIF 50 - Director → ME
    icon of calendar 2010-11-26 ~ now
    IIF 89 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Has significant influence or controlOE
  • 10
    icon of address Jasmine Cottage, Eglinton Road Tilford, Farnham, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    250,000 GBP2023-12-31
    Officer
    icon of calendar 2001-09-12 ~ now
    IIF 20 - Director → ME
    icon of calendar 2001-09-12 ~ now
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address The Mill House, Anstey Mill Lane, Alton, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10 GBP2022-03-31
    Officer
    icon of calendar 2013-12-09 ~ now
    IIF 48 - Director → ME
    icon of calendar 2013-12-09 ~ now
    IIF 88 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address The Mill House, Anstey Mill Lane, Alton, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-12-03 ~ now
    IIF 22 - Director → ME
    icon of calendar 2018-12-03 ~ now
    IIF 86 - Secretary → ME
  • 13
    POLEPRIDE LIMITED - 1983-10-04
    icon of address The Mill House, Anstey Mill Lane, Alton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-12-20 ~ now
    IIF 21 - Director → ME
  • 14
    LASER FASHION LIMITED - 2002-08-08
    icon of address The Mill House, Anstey Mill Lane, Alton, England
    Active Corporate (3 parents)
    Equity (Company account)
    195,018 GBP2022-03-31
    Officer
    icon of calendar 2007-12-20 ~ now
    IIF 17 - Director → ME
    icon of calendar 2007-12-20 ~ now
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Has significant influence or controlOE
  • 15
    BRABCO 2024 LIMITED - 2024-03-26
    icon of address C/o Brown & Tawse Steelstock Unit 1 Treefield Industrial Estate, Gelderd Road, Morley, Gildersome, Leeds, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-17 ~ now
    IIF 53 - Director → ME
  • 16
    icon of address The Mill House, Anstey Mill Lane, Alton, Hants
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 1997-07-18 ~ now
    IIF 55 - Director → ME
  • 17
    icon of address Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-14 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2008-02-20 ~ dissolved
    IIF 81 - Secretary → ME
Ceased 34
  • 1
    icon of address 90 St. Vincent Street, Glasgow
    Active Corporate (2 parents)
    Officer
    icon of calendar 1993-07-09 ~ 1997-07-18
    IIF 23 - Director → ME
    icon of calendar 1993-07-09 ~ 1997-07-18
    IIF 78 - Secretary → ME
  • 2
    icon of address Capital Tower, 91 Waterloo Road, London, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 1995-05-31 ~ 1997-07-18
    IIF 30 - Director → ME
    icon of calendar 1995-05-31 ~ 1997-07-18
    IIF 58 - Secretary → ME
  • 3
    icon of address Atria One, 144 Morrison Street, Edinburgh, Scotland
    Liquidation Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 1993-07-09 ~ 1997-07-18
    IIF 24 - Director → ME
    icon of calendar 1993-07-09 ~ 1997-07-18
    IIF 71 - Secretary → ME
  • 4
    P.J. HOLLOWAY (SALES) LIMITED - 1997-01-21
    icon of address Capital Tower, 91 Waterloo Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-07-09 ~ 1997-07-18
    IIF 35 - Director → ME
    icon of calendar 1993-07-09 ~ 1997-07-18
    IIF 65 - Secretary → ME
  • 5
    BROWN & TAWSE PLANT LIMITED - 1997-01-21
    icon of address The Lexicon, Mount Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-07-09 ~ 1997-07-18
    IIF 52 - Director → ME
    icon of calendar 1993-07-09 ~ 1997-07-18
    IIF 66 - Secretary → ME
  • 6
    BROWN & TAWSE LIMITED - 1997-01-21
    G.B.PARKES,LIMITED - 1986-06-09
    icon of address Capital Tower, 91 Waterloo Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-07-09 ~ 1997-07-18
    IIF 41 - Director → ME
    icon of calendar 1993-07-09 ~ 1997-07-18
    IIF 67 - Secretary → ME
  • 7
    STAUFF LIMITED - 1997-01-22
    FOOLSOME LIMITED - 1977-12-31
    icon of address The Lexicon, Mount Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-07-09 ~ 1997-07-18
    IIF 39 - Director → ME
    icon of calendar 1993-07-09 ~ 1997-07-18
    IIF 70 - Secretary → ME
  • 8
    DUNWILCO (536) LIMITED - 1996-12-10
    icon of address Fowler Rd West Pitkerro Industrial Estate, Broughty Ferry, Dundee, Scotland
    Active Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar 2011-08-02 ~ 2023-03-17
    IIF 90 - Secretary → ME
    icon of calendar 1996-12-09 ~ 1997-07-18
    IIF 83 - Secretary → ME
  • 9
    PACIFIC SHELF 915 LIMITED - 2000-02-14
    icon of address Fowler Road, West Pitkerro Indust, Broughty, Ferry, Dundee, Angus
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-02-09 ~ 2023-03-29
    IIF 84 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-28
    IIF 11 - Has significant influence or control OE
  • 10
    LOTUS STEELS LTD - 2013-03-01
    PLACE D'OR 700 LIMITED - 2011-03-09
    icon of address Brown & Tawse Steelstock Ltd, Fowler Rd, West Pitkerro Ind Estate, Dundee
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    232,934 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-01
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    PRINTER MODE LIMITED - 2006-02-04
    icon of address The Mill House, Anstey Mill Lane, Alton, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-31
    IIF 1 - Has significant influence or control OE
  • 12
    FK MULTISERVICES LIMITED - 1999-04-26
    BANDT B & W T LIMITED - 1999-02-26
    BROOKS & WALKER TOOLS LIMITED - 1997-01-21
    icon of address Capital Tower, 91 Waterloo Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-07-09 ~ 1997-07-18
    IIF 28 - Director → ME
    icon of calendar 1993-07-09 ~ 1997-07-18
    IIF 73 - Secretary → ME
  • 13
    VALOR LIMITED - 2011-10-07
    VALOR HEATING LIMITED - 1988-11-03
    icon of address Brooks House, Coventry Road, Warwick, Warwickshire
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1993-10-04
    IIF 38 - Director → ME
  • 14
    KWIKSHOR LTD. - 2010-09-08
    CLEVELAND FLUID POWER LIMITED - 1996-07-17
    CATSEC 9 LIMITED - 1991-10-18
    icon of address Capital Tower, 91 Waterloo Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-04-07 ~ 1997-07-18
    IIF 57 - Director → ME
    icon of calendar 1995-07-09 ~ 1997-07-18
    IIF 59 - Secretary → ME
  • 15
    TILBURY DOUGLAS CONSTRUCTION LIMITED - 2021-03-08
    INTERSERVE PROJECT SERVICES LIMITED - 2001-08-31
    CAPITAL FLUID POWER LIMITED - 2001-04-06
    INTERSERVE PROJECT SERVICES LIMITED - 2001-04-06
    BROSBROOK LIMITED - 1979-12-31
    icon of address Capital Tower, 91 Waterloo Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-07-09 ~ 1997-07-18
    IIF 36 - Director → ME
    icon of calendar 1993-07-09 ~ 1997-07-18
    IIF 72 - Secretary → ME
  • 16
    PULSE HOME PRODUCTS LIMITED - 2012-10-09
    DREAMLAND APPLIANCES LIMITED - 1999-11-12
    icon of address C/o Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar ~ 1993-06-29
    IIF 42 - Director → ME
  • 17
    GKN KWIKFORM HOLDINGS LIMITED - 1995-07-12
    KWIKFORM LIMITED - 1983-09-02
    icon of address Capital Tower, 91 Waterloo Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-07-03 ~ 1997-07-18
    IIF 29 - Director → ME
  • 18
    icon of address The Lexicon, Mount Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-07-03 ~ 1997-07-18
    IIF 33 - Director → ME
  • 19
    BANDT B & W LIMITED - 1998-09-07
    BROOKS & WALKER LIMITED - 1997-01-21
    icon of address The Lexicon, Mount Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-07-09 ~ 1997-07-18
    IIF 44 - Director → ME
    icon of calendar 1993-07-09 ~ 1997-07-18
    IIF 75 - Secretary → ME
  • 20
    icon of address The Lexicon, Mount Street, Manchester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1993-07-09 ~ 1997-07-18
    IIF 34 - Director → ME
    icon of calendar 1993-07-09 ~ 1997-07-18
    IIF 69 - Secretary → ME
  • 21
    icon of address C/o Van Leeuwen Distribution Ltd, Crompton Way, Bolton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 1993-07-09 ~ 1994-01-21
    IIF 27 - Director → ME
    icon of calendar 1993-07-09 ~ 1994-01-21
    IIF 80 - Secretary → ME
  • 22
    icon of address C/0, Mazars Llp, 90 St. Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-07-09 ~ 1997-07-18
    IIF 26 - Director → ME
    icon of calendar 1993-07-09 ~ 1997-07-18
    IIF 68 - Secretary → ME
  • 23
    icon of address The Lexicon, Mount Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-07-09 ~ 1997-07-18
    IIF 37 - Director → ME
    icon of calendar 1993-07-09 ~ 1997-07-18
    IIF 76 - Secretary → ME
  • 24
    P. & T. S. LIMITED - 1976-12-31
    icon of address C/o Van Leeuwen Distribution Ltd, Crompton Way, Bolton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 1993-07-09 ~ 1994-01-21
    IIF 46 - Director → ME
    icon of calendar 1993-07-09 ~ 1994-01-21
    IIF 77 - Secretary → ME
  • 25
    icon of address The Mill House, Anstey Mill Lane, Alton, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2018-11-30 ~ 2018-11-30
    IIF 5 - Has significant influence or control OE
  • 26
    KWIKFORM UK LIMITED - 2000-09-01
    GKN KWIKFORM LIMITED - 1995-07-12
    GKN MILLS BUILDING SERVICES LIMITED - 1983-09-02
    MILLS SCAFFOLD COMPANY LIMITED - 1976-12-31
    icon of address Brickyard Road, Aldridge Walsall, West Midlands
    Active Corporate (6 parents)
    Officer
    icon of calendar 1995-07-03 ~ 1997-07-18
    IIF 31 - Director → ME
  • 27
    POLEPRIDE LIMITED - 1983-10-04
    icon of address The Mill House, Anstey Mill Lane, Alton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-12-20 ~ 2023-03-29
    IIF 63 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-06
    IIF 6 - Has significant influence or control as a member of a firm OE
  • 28
    BRABCO 2024 LIMITED - 2024-03-26
    icon of address C/o Brown & Tawse Steelstock Unit 1 Treefield Industrial Estate, Gelderd Road, Morley, Gildersome, Leeds, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-03-17 ~ 2024-03-27
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove directors OE
  • 29
    icon of address The Mill House, Anstey Mill Lane, Alton, Hants
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 1997-07-18 ~ 2015-03-03
    IIF 85 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-03-27
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    icon of address 123 Deansgate, Manchester, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-06-29
    IIF 45 - Director → ME
  • 31
    GEORGE W.MANCELL (LONDON) LIMITED - 2000-06-12
    icon of address Capital Tower, 91 Waterloo Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-07-09 ~ 1997-07-18
    IIF 43 - Director → ME
    icon of calendar 1993-07-09 ~ 1997-07-18
    IIF 74 - Secretary → ME
  • 32
    CALDERSHAW ROCHDALE MANAGEMENT COMPANY LIMITED - 1993-02-01
    icon of address Unit 5d Caldershaw Industrial Estate, Ings Lane, Rochdale, Lancashire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -12,266 GBP2024-03-31
    Officer
    icon of calendar 2008-03-12 ~ 2014-08-29
    IIF 18 - Director → ME
  • 33
    BENTELER DISTRIBUTION LIMITED - 2020-04-09
    PIPE & TUBE GROUP LIMITED - 2008-09-11
    B.Y.C. ENGINEERS LIMITED - 1989-06-08
    icon of address New Progress Works, Crompton Way, Bolton
    Dissolved Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 1993-07-09 ~ 1994-01-21
    IIF 32 - Director → ME
    icon of calendar 1993-07-09 ~ 1994-01-21
    IIF 79 - Secretary → ME
  • 34
    icon of address Ernesettle Lane, Plymouth, Devon
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1993-06-29
    IIF 25 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.