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

Cotton, Richard John

    Related profiles found in government register
  • Cotton, Richard John

    Registered addresses and corresponding companies
    • icon of address Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire, HP2 4TZ

      IIF 1 IIF 2
    • icon of address Ground Floor Suite D, Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire, HP2 4TZ, United Kingdom

      IIF 3
    • icon of address Suite D Ground Floor Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire, HP2 4TZ

      IIF 4 IIF 5 IIF 6
    • icon of address Suite D Ground Floor, Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire, HP2 4TZ, England

      IIF 9 IIF 10
    • icon of address Suite D, Ground Floor, Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire, HP2 4TZ, United Kingdom

      IIF 11
    • icon of address 148 Myton Road, Warwick, CV34 6PR

      IIF 12
  • Cotton, Richard John
    British cfo born in January 1961

    Resident in England

    Registered addresses and corresponding companies
  • Cotton, Richard John
    British company director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
  • Cotton, Richard John
    British director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire, HP2 4TZ, England

      IIF 33
    • icon of address Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire, HP2 4TZ, United Kingdom

      IIF 34 IIF 35
    • icon of address Ground Floor Suite D, Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire, HP2 4TZ, United Kingdom

      IIF 36
    • icon of address Suite D, Ground Floor, Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire, HP2 4TZ

      IIF 37
    • icon of address Suite D Ground Floor, Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire, HP2 4TZ, England

      IIF 38 IIF 39
    • icon of address Suite D, Ground Floor, Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire, HP2 4TZ, United Kingdom

      IIF 40 IIF 41 IIF 42
    • icon of address 24, Cheshire Avenue , Cheshire Business Park, Lostock Gralam, Northwich, Cheshire, CW9 7UA, United Kingdom

      IIF 45
    • icon of address 24, Cheshire Avenue , Cheshire Business Park, Lostock, Northwich, Cheshire, CW9 7UA, United Kingdom

      IIF 46
    • icon of address 24, Cheshire Avenue Cheshire Business Park, Lostock Gralam, Northwich, CW9 7UA

      IIF 47 IIF 48
    • icon of address 24, Cheshire Avenue, Cheshire Business Park, Lostock Gralam, Northwich, Cheshire, CW9 7UA

      IIF 49 IIF 50 IIF 51
    • icon of address 24, Cheshire Avenue, Lostock Gralam, Northwich, Cheshire, CW9 7UA

      IIF 54
    • icon of address Snaygill Industrial Estate, Keighley Road, Skipton, North Yorkshire, BD23 2RW

      IIF 55
  • Cotton, Richard John
    British fiance director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 148 Myton Road, Warwick, CV34 6PR

      IIF 56
  • Cotton, Richard John
    British finance director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
  • Cotton, Richard John
    British group finance director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
  • Cotton, Richard John
    British company director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rentruck, Kingsway Retail Park, Wallhead Road, Rochdale, Lancashire, OL16 5AF, England

      IIF 89
  • Cotton, Richard John
    British director born in January 1961

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 3512, Seagate Way, Suite 100, Oceanside, California, 92056, United States

      IIF 90
  • Cotton, Richard John
    British company director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Blueberry Business Park, Wallhead Road Off Kings Way, Rochdale, Lancs, OL16 5AF

      IIF 91
    • icon of address Blueberry Business Park, Wallhead Road Off Kings Way, Rochdale, OL16 5AF

      IIF 92
  • Cotton, Richard John
    British director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Keverick House, Kingsway, Rochdale, OL16 5DB, England

      IIF 93
    • icon of address 2a The Old Barracks, Edmund Road, Sheffield, South Yorkshire, S2 4EE, United Kingdom

      IIF 94
  • Cotton, Richard John
    British managing director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Heightsfield House, Oldham Road, Dobcross, Oldham, Lancashire, OL3 5RD, England

      IIF 95
  • Richard John Cotton
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kevrick House, Blueberry Business Park, Wallhead Road Off Kingsway, Rochdale, Lancs, OL16 5DB, England

      IIF 96
  • Mr Richard John Cotton
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a The Old Barracks, Edmund Road, Sheffield, South Yorkshire, S2 4EE, United Kingdom

      IIF 97
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 8050 No.university Dr., Suite 202, Tamarac, Florida 33321
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-06-18 ~ now
    IIF 90 - Director → ME
  • 2
    icon of address Rentruck Kingsway Retail Park, Wallhead Road, Rochdale, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2013-02-11 ~ now
    IIF 89 - Director → ME
  • 3
    icon of address Blueberry Business Park, Wallhead Road Off Kings Way, Rochdale
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,278,718 GBP2021-03-31
    Officer
    icon of calendar 2005-04-01 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 96 - Ownership of shares – More than 50% but less than 75%OE
    IIF 96 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 96 - Right to appoint or remove directorsOE
  • 4
    NORMAN WATSON TRANSPORT LIMITED - 1986-09-24
    icon of address Blueberry Business Park, Wallhead Road Off Kings Way, Rochdale, Lancs
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2005-04-01 ~ now
    IIF 91 - Director → ME
  • 5
    icon of address Heightsfield House Oldham Road, Dobcross, Oldham, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    64,594 GBP2024-01-31
    Officer
    icon of calendar 2015-02-26 ~ now
    IIF 95 - Director → ME
  • 6
    icon of address Keverick House, Kingsway, Rochdale, England
    Active Corporate (2 parents)
    Equity (Company account)
    473,129 GBP2024-05-31
    Officer
    icon of calendar 2014-05-29 ~ now
    IIF 93 - Director → ME
  • 7
    VAN AND COMBI LIMITED - 2019-06-28
    icon of address 2a The Old Barracks, Edmund Road, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-26 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2019-06-26 ~ dissolved
    IIF 97 - Ownership of shares – More than 50% but less than 75%OE
    IIF 97 - Ownership of voting rights - More than 50% but less than 75%OE
Ceased 75
  • 1
    WAGON PLC - 2019-04-12
    icon of address Zolfo Cooper, Toronto Square, Leeds, West Yorkshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2005-04-18 ~ 2008-10-31
    IIF 88 - Director → ME
  • 2
    DE FACTO 1887 LIMITED - 2011-09-12
    icon of address Aesica Bc Limited Windmill Industrial Estate, Shotton Lane, Cramlington, Northumberland, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-12 ~ 2016-12-13
    IIF 20 - Director → ME
  • 3
    R5 PHARMACEUTICALS LIMITED - 2012-02-16
    R5 LIMITED - 2006-08-14
    icon of address Aesica Formulation Development Limited Windmill Industrial Estate, Shotton Lane, Cramlington, Northumberland, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-12 ~ 2016-12-13
    IIF 15 - Director → ME
  • 4
    DE FACTO 1902 LIMITED - 2011-09-12
    icon of address Aesica Holdco Limited Windmill Industrial Estate, Shotton Lane, Cramlington, Northumberland, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-11-12 ~ 2016-12-13
    IIF 17 - Director → ME
  • 5
    DE FACTO 1901 LIMITED - 2011-09-12
    icon of address Aesica M1 Limited Windmill Industrial Estate, Shotton Lane, Cramlington, Northumberland, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-11-12 ~ 2016-12-13
    IIF 14 - Director → ME
  • 6
    DE FACTO 1900 LIMITED - 2011-09-12
    icon of address Aesica M2 Limited Windmill Industrial Estate, Shotton Lane, Cramlington, Northumberland, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-11-12 ~ 2016-12-13
    IIF 18 - Director → ME
  • 7
    icon of address C/o Pure Offices Suite 71 Brooks Drive, Cheadle Royal Business Park, Cheadle, England, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-11-12 ~ 2016-12-13
    IIF 16 - Director → ME
  • 8
    icon of address Aesica Trustee Company Limited Windmill Industrial Estate, Shotton Lane, Cramlington, Northumberland, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-12 ~ 2016-12-13
    IIF 13 - Director → ME
  • 9
    icon of address 24 Cheshire Avenue Cheshire Business Park, Lostock Gralam, Northwich, Cheshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-01-03 ~ 2019-04-03
    IIF 50 - Director → ME
  • 10
    MANFROTTO LIMITED - 2015-10-13
    icon of address William Vinten Building, Easlea Road, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-12-30 ~ 2011-02-04
    IIF 60 - Director → ME
  • 11
    BROADCAST DEVELOPMENTS LIMITED - 2012-06-21
    RELBIRCH LIMITED - 1984-04-05
    icon of address William Vinten Building, Easlea Road, Bury St. Edmunds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-11-03 ~ 2011-02-04
    IIF 67 - Director → ME
  • 12
    FIVESOLE LIMITED - 1998-04-24
    icon of address Bergen Way, North Lynn Industrial Estate, King's Lynn, Norfolk, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2012-06-25 ~ 2016-12-13
    IIF 33 - Director → ME
    icon of calendar 2014-04-30 ~ 2014-07-15
    IIF 2 - Secretary → ME
  • 13
    ACCOUNTHOLD LIMITED - 1992-02-06
    icon of address Bergen Way, North Lynn Industrial Estate, King's Lynn, Norfolk, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-25 ~ 2016-12-13
    IIF 43 - Director → ME
    icon of calendar 2014-04-30 ~ 2014-07-15
    IIF 5 - Secretary → ME
  • 14
    VITEC SHELF LIMITED - 2010-02-24
    icon of address Bridge House, Heron Square, Richmond
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-03 ~ 2011-02-04
    IIF 59 - Director → ME
  • 15
    AUTOSCRIPT LIMITED - 2012-06-21
    icon of address Bridge House, Heron Square, Richmond
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-11-03 ~ 2011-02-04
    IIF 73 - Director → ME
  • 16
    NATIONAL VETERINARY SERVICES LIMITED - 2013-06-17
    NATIONAL VETERINARY SUPPLIES LIMITED - 2000-06-26
    WILLINGTON MEDICALS LIMITED - 1992-09-15
    icon of address 24 Cheshire Avenue, Cheshire Business Park, Lostock Gralam, Northwich, Cheshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-01-03 ~ 2019-04-03
    IIF 52 - Director → ME
  • 17
    icon of address Bergen Way, North Lynn Industrial Estate, King's Lynn, Norfolk, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-25 ~ 2016-12-13
    IIF 44 - Director → ME
    icon of calendar 2014-04-30 ~ 2014-07-15
    IIF 8 - Secretary → ME
  • 18
    icon of address Bergen Way, North Lynn Industrial Estate, King's Lynn, Norfolk, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-23 ~ 2016-12-13
    IIF 35 - Director → ME
  • 19
    BESPAK HOLDINGS LIMITED - 2024-06-20
    BONUSDOM LIMITED - 2000-06-09
    icon of address Pure Offices Suite 71 Brooks Drive, Cheadle Royal Business Park, Cheadle, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-06-25 ~ 2016-12-13
    IIF 34 - Director → ME
    icon of calendar 2014-04-30 ~ 2014-07-15
    IIF 1 - Secretary → ME
  • 20
    CONSORT MEDICAL PLC - 2020-07-31
    BESPAK PLC - 2007-10-03
    BESPAK INDUSTRIES LIMITED - 1982-11-11
    icon of address Pure Offices Suite 71 Brooks Drive, Cheadle Royal Business Park, Cheadle, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2012-06-25 ~ 2016-12-13
    IIF 37 - Director → ME
    icon of calendar 2014-04-30 ~ 2014-07-15
    IIF 7 - Secretary → ME
  • 21
    icon of address 24 Cheshire Avenue, Cheshire Business Park, Lostock Gralam, Northwich, Cheshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-01-03 ~ 2019-04-03
    IIF 53 - Director → ME
  • 22
    icon of address 24 Cheshire Avenue , Cheshire Business Park, Lostock, Northwich, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-01-03 ~ 2019-04-03
    IIF 46 - Director → ME
  • 23
    icon of address 24 Cheshire Avenue, Cheshire Business Park, Lostock Gralam, Northwich, Cheshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-01-03 ~ 2019-04-03
    IIF 49 - Director → ME
  • 24
    icon of address 24 Cheshire Avenue , Cheshire Business Park, Lostock Gralam, Northwich, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-01-03 ~ 2019-04-03
    IIF 45 - Director → ME
  • 25
    CONTINENTAL SHELF 298 LIMITED - 2004-03-30
    icon of address 24 Cheshire Avenue Cheshire Business Park, Lostock Gralam, Northwich
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-01-03 ~ 2019-04-03
    IIF 47 - Director → ME
  • 26
    BROOMCO (2971) LIMITED - 2003-01-06
    icon of address Snaygill Industrial Estate, Keighley Road, Skipton, North Yorkshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-01-03 ~ 2019-04-03
    IIF 55 - Director → ME
  • 27
    DECHRA PHARMACEUTICALS PLC - 2024-01-19
    DECHRA HOLDINGS LIMITED - 2000-06-30
    BROOMCO (1283) LIMITED - 1997-07-18
    icon of address 24 Cheshire Avenue Cheshire Business Park, Lostock Gralam, Northwich
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2017-01-03 ~ 2019-04-03
    IIF 48 - Director → ME
  • 28
    VETXX LTD - 2008-12-01
    icon of address 24 Cheshire Avenue, Lostock Gralam, Northwich, Cheshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-01-03 ~ 2019-04-03
    IIF 54 - Director → ME
  • 29
    icon of address William Vinten Building, Easlea Road, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-12-29 ~ 2011-02-04
    IIF 61 - Director → ME
  • 30
    VITEC GROUP COMMUNICATIONS LIMITED - 2010-04-16
    DRAKE ELECTRONICS LIMITED - 2004-07-08
    DAIQUIRI ACQUISITION LIMITED - 1998-06-01
    GAG69 LIMITED - 1998-05-18
    icon of address 2000 Beach Drive, Cambridge Research Park Waterbeach, Cambridge
    Active Corporate (4 parents)
    Equity (Company account)
    5,958,890 GBP2024-12-31
    Officer
    icon of calendar 2008-11-03 ~ 2010-03-30
    IIF 84 - Director → ME
  • 31
    BROOMCO (2317) LIMITED - 2000-09-27
    icon of address Bergen Way, North Lynn Industrial Estate, King's Lynn, Norfolk, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-25 ~ 2016-12-13
    IIF 39 - Director → ME
    icon of calendar 2014-04-30 ~ 2014-07-15
    IIF 10 - Secretary → ME
  • 32
    icon of address 86 Guilden Sutton Lane, Guilden Sutton, Chester, England
    Active Corporate (10 parents)
    Equity (Company account)
    4,209,289 GBP2023-12-31
    Officer
    icon of calendar 2012-06-25 ~ 2016-12-13
    IIF 36 - Director → ME
    icon of calendar 2014-04-30 ~ 2014-07-15
    IIF 3 - Secretary → ME
  • 33
    BOGEN IMAGING UK LIMITED - 2008-01-14
    VINTEN GROUP LIMITED - 2006-03-14
    VITEC GROUP LIMITED - 1995-10-24
    icon of address William Vinten Building, Easlea Road, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-11-03 ~ 2011-02-04
    IIF 80 - Director → ME
  • 34
    VITEC SHELF LIMITED - 2012-01-03
    CLEAR-COM LIMITED - 2010-04-19
    VINTEN ELECTRO-OPTICS LIMITED - 2008-01-21
    VINTEN FILM EQUIPMENT LIMITED - 1978-12-31
    icon of address William Vinten Building, Easlea Road, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-11-03 ~ 2011-02-04
    IIF 83 - Director → ME
  • 35
    GAG284 LIMITED - 2008-07-14
    icon of address William Vinten Building, Easlea Road, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-11-03 ~ 2011-02-04
    IIF 70 - Director → ME
  • 36
    BOGEN IMAGING UK LIMITED - 2010-01-14
    KATA UK LIMITED - 2008-01-14
    VINTEN OVERSEAS HOLDINGS LIMITED - 2006-03-14
    TRIVECTOR SCIENTIFIC LIMITED - 1990-11-30
    TRIVECTOR SYSTEMS INTERNATIONAL LIMITED - 1984-05-09
    icon of address William Vinten Building, Easlea Road, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-11-03 ~ 2011-02-04
    IIF 69 - Director → ME
  • 37
    MCLEOD RUSSEL CLEAN AIR LIMITED - 2014-03-28
    INGLEBY (1375) LIMITED - 2000-11-09
    icon of address C/o Vokes Air Limited, Farrington Road, Burnley, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-06-25 ~ 2005-04-01
    IIF 27 - Director → ME
  • 38
    MANN + HUMMEL MCLEOD RUSSEL INVESTMENTS PLC - 2014-12-12
    MCLEOD RUSSEL INVESTMENTS PLC - 2014-03-28
    MCLEOD RUSSEL HOLDINGS PLC - 1988-04-07
    JORDANS 382 PUBLIC LIMITED COMPANY - 1987-05-01
    icon of address C/o Vokes Air Limited, Farrington Road, Burnley, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-21 ~ 2005-04-01
    IIF 26 - Director → ME
  • 39
    VOKES AIR FILTRATION LIMITED - 2014-03-28
    SPX AIR FILTRATION LIMITED - 2008-08-26
    EVER 2208 LIMITED - 2003-11-18
    icon of address Farrington Road, Burnley, Lancashire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2004-08-05 ~ 2005-04-01
    IIF 32 - Director → ME
  • 40
    VOKES AIR TREATMENT HOLDINGS LIMITED - 2014-03-28
    VOKES AIR TREATMENT HOLDINGS PLC - 2008-09-29
    SPX AIR TREATMENT HOLDINGS PLC - 2008-09-29
    MCLEOD RUSSEL HOLDINGS PLC - 2004-08-12
    KENNEDY SMALE PLC - 1988-04-07
    CHARLES HILL PUBLIC LIMITED COMPANY - 1983-11-29
    CHARLES HILL OF BRISTOL PUBLIC LIMITED COMPANY - 1983-01-24
    icon of address Farrington Road, Burnley, Lancashire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2002-04-12 ~ 2005-04-01
    IIF 31 - Director → ME
    icon of calendar 2001-09-19 ~ 2001-09-19
    IIF 24 - Director → ME
    icon of calendar 2001-09-19 ~ 2002-08-01
    IIF 12 - Secretary → ME
  • 41
    VOKES-AIR LIMITED - 2014-03-28
    MCLEOD RUSSEL (UK) LIMITED - 2004-08-13
    INTERFILTA (UK) LIMITED - 2001-09-21
    INTERFILTA LIMITED - 1990-10-17
    icon of address Farrington Road, Burnley, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-05-20 ~ 2005-04-01
    IIF 21 - Director → ME
  • 42
    W.T.H.INVESTMENTS LIMITED - 2014-03-28
    icon of address C/o Vokes Air Limited, Farrington Road, Burnley, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-06-25 ~ 2005-04-01
    IIF 25 - Director → ME
  • 43
    MANN + HUMMEL WHEWAY PLC - 2014-12-12
    WHEWAY PLC. - 2014-03-28
    WHEWAY WATSON HOLDINGS P.L.C. - 1985-10-14
    icon of address Farrington Road, Burnley, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    279.59 GBP2019-12-31
    Officer
    icon of calendar 2002-06-25 ~ 2005-04-01
    IIF 30 - Director → ME
  • 44
    icon of address Bergen Way, North Lynn Industrial Estate, King's Lynn, Norfolk, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-06-25 ~ 2016-12-13
    IIF 40 - Director → ME
    icon of calendar 2014-04-30 ~ 2014-07-15
    IIF 11 - Secretary → ME
  • 45
    INSULIN JET LIMITED - 2001-10-18
    MEDICAL INJECTORS LIMITED - 2001-09-04
    WHEELBOLT LIMITED - 1998-03-02
    icon of address Bergen Way, North Lynn Industrial Estate, King's Lynn, Norfolk, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2012-06-25 ~ 2016-12-13
    IIF 41 - Director → ME
    icon of calendar 2014-04-30 ~ 2014-07-15
    IIF 4 - Secretary → ME
  • 46
    icon of address Regency House, 21 The Ropewalk, Nottingham
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2002-06-25 ~ 2005-04-01
    IIF 22 - Director → ME
  • 47
    VOKES AIR UK LIMITED - 2014-03-28
    SPX VOKES LIMITED - 2008-08-26
    MCLEOD RUSSEL INTERNATIONAL LIMITED - 2006-01-13
    WHEWAY INTERNATIONAL LIMITED - 1998-08-03
    VOWDIN LIMITED - 1989-08-15
    icon of address C/o Vokes Air Limited, Farrington Road, Burnley, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-06-25 ~ 2005-04-01
    IIF 29 - Director → ME
  • 48
    icon of address William Vinten Building, Easlea Road, Bury St. Edmunds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-11-03 ~ 2009-02-20
    IIF 82 - Director → ME
  • 49
    icon of address William Vinten Building, Easlea Road, Bury St. Edmunds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-11-03 ~ 2009-02-20
    IIF 64 - Director → ME
  • 50
    icon of address William Vinten Building, Easlea Road, Bury St. Edmunds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-11-28 ~ 2011-02-04
    IIF 65 - Director → ME
  • 51
    icon of address William Vinten Building, Easlea Road, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-12-29 ~ 2011-02-04
    IIF 57 - Director → ME
  • 52
    AESICA PHARMACEUTICALS LIMITED - 2022-01-07
    EVER 2414 LIMITED - 2004-08-17
    icon of address Windmill Industrial Estate, Shotton Lane, Cramlington, Northumberland, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -21,714,470 GBP2024-12-31
    Officer
    icon of calendar 2014-11-12 ~ 2016-12-13
    IIF 19 - Director → ME
  • 53
    RADAMEC EPO LIMITED - 1996-01-04
    EVERSHED POWER-OPTICS LIMITED - 1986-08-27
    icon of address William Vinten Building, Easlea Road, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-11-03 ~ 2011-02-04
    IIF 63 - Director → ME
  • 54
    icon of address William Vinten Building, Easlea Road, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-12-21 ~ 2011-02-04
    IIF 58 - Director → ME
  • 55
    BRILLIANT MOTION LIMITED - 2019-11-01
    BRILLIANT STAGES LIMITED - 2018-12-21
    EURO OFFER LIMITED - 1999-01-19
    icon of address Unit 53 Lidgate Crescent, South Kirkby, Pontefract, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,499 GBP2018-12-31
    Officer
    icon of calendar 2008-11-03 ~ 2011-02-04
    IIF 72 - Director → ME
  • 56
    GAG286 LIMITED - 2009-11-17
    icon of address William Vinten Building, Easlea Road, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-06-23 ~ 2011-02-04
    IIF 56 - Director → ME
  • 57
    THE MEDICAL HOUSE LIMITED - 2000-06-27
    EUROCUT HOLDINGS LIMITED - 1998-10-09
    BROOMCO (973) LIMITED - 1997-07-28
    icon of address Bergen Way, North Lynn Industrial Estate, King's Lynn, Norfolk, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-25 ~ 2016-12-13
    IIF 38 - Director → ME
    icon of calendar 2014-04-30 ~ 2014-07-15
    IIF 9 - Secretary → ME
  • 58
    THE MEDICAL HOUSE PLC - 2010-01-26
    TRADEMEASURE PUBLIC LIMITED COMPANY - 2000-06-27
    icon of address Bergen Way, North Lynn Industrial Estate, King's Lynn, Norfolk, England
    Dissolved Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2012-06-25 ~ 2016-12-13
    IIF 42 - Director → ME
    icon of calendar 2014-04-30 ~ 2014-07-15
    IIF 6 - Secretary → ME
  • 59
    GEHE HOLDINGS (NO 2) LIMITED - 1997-06-25
    OPENGLORY LIMITED - 1997-04-23
    icon of address 24 Cheshire Avenue Cheshire Business Park, Lostock Gralam, Northwich, Cheshire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2017-01-03 ~ 2019-04-03
    IIF 51 - Director → ME
  • 60
    VITEC GROUP HOLDINGS LIMITED - 2022-05-24
    GAG106 LIMITED - 1999-10-05
    icon of address William Vinten Building, Easlea Road, Bury St. Edmunds, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2008-11-03 ~ 2011-02-04
    IIF 78 - Director → ME
  • 61
    VITEC INVESTMENTS LIMITED - 2022-05-24
    GAG89 LIMITED - 1998-10-08
    icon of address William Vinten Building, Easlea Road, Bury St. Edmunds, England
    Active Corporate (4 parents, 13 offsprings)
    Officer
    icon of calendar 2008-11-03 ~ 2011-02-04
    IIF 75 - Director → ME
  • 62
    THE VITEC GROUP PLC. - 2022-05-23
    VITEC GROUP PLC - 2001-04-17
    VINTEN GROUP P.L.C. - 1984-09-18
    icon of address William Vinten Building, Easlea Road, Bury St Edmunds, England
    Active Corporate (8 parents, 16 offsprings)
    Officer
    icon of calendar 2008-11-03 ~ 2011-02-04
    IIF 86 - Director → ME
  • 63
    VITEC PRODUCTION SOLUTIONS LIMITED - 2022-05-24
    VITEC VIDEOCOM LIMITED - 2018-04-03
    CAMERA DYNAMICS LIMITED - 2012-01-03
    VINTEN BROADCAST LIMITED - 2006-12-29
    VINTEN COMPUTERS LIMITED - 1988-08-01
    icon of address William Vinten Building, Easlea Road, Bury St. Edmunds, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-11-03 ~ 2011-02-04
    IIF 71 - Director → ME
  • 64
    CAMERA DYNAMICS LIMITED - 2006-12-29
    EUROPEAN JOINT VENTURES LIMITED - 2006-11-07
    PITMAN INSTRUMENTS LIMITED - 1990-12-03
    icon of address William Vinten Building, Easlea Road, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-11-03 ~ 2011-02-04
    IIF 85 - Director → ME
  • 65
    VINTEN ANALYTICAL SYSTEMS LIMITED - 1989-04-01
    D.A. PITMAN LIMITED - 1989-02-15
    STOPGLEN LIMITED - 1981-12-31
    icon of address Bridge House, Heron Square, Richmond
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-11-03 ~ 2011-02-04
    IIF 76 - Director → ME
  • 66
    icon of address Mont Crevelt House, Bulwer Avenue, St Sampson, Guernsey, Guernsey
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2008-11-03 ~ 2011-02-04
    IIF 81 - Director → ME
  • 67
    icon of address Bridge House, Heron Square, Richmond
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-11-03 ~ 2011-02-04
    IIF 66 - Director → ME
  • 68
    GAG155 LIMITED - 2002-05-24
    icon of address Bridge House, Heron Square, Richmond
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-11-03 ~ 2011-02-04
    IIF 79 - Director → ME
  • 69
    VTC GROUP LIMITED - 2020-03-16
    ALC BROADCAST LIMITED - 2019-12-19
    DECKOFFICE LIMITED - 2004-08-12
    icon of address William Vinten Building, Easlea Road, Bury St. Edmunds, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2008-11-03 ~ 2011-02-04
    IIF 77 - Director → ME
  • 70
    icon of address 5th Floor One New Change, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-06-25 ~ 2005-04-01
    IIF 28 - Director → ME
  • 71
    BEXEL GLOBAL BROADCAST SOLUTIONS LIMITED - 2019-12-06
    VINTEN PROPERTIES LIMITED - 2015-12-04
    icon of address William Vinten Building, Easlea Road, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-11-03 ~ 2011-02-04
    IIF 62 - Director → ME
  • 72
    icon of address The Zenith Building, 26 Spring Gardens, Manchester
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2005-04-21 ~ 2008-10-31
    IIF 87 - Director → ME
  • 73
    CHARLES HILL & SONS LIMITED - 1994-08-17
    icon of address Kroll 2nd Floor, The Observatory Chapel Walks, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-25 ~ 2005-04-01
    IIF 23 - Director → ME
  • 74
    icon of address Bridge House, Heron Square, Richmond
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-11-03 ~ 2011-02-04
    IIF 74 - Director → ME
  • 75
    icon of address Bridge House, Heron Square, Richmond
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-11-03 ~ 2011-02-04
    IIF 68 - 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.