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 Douglas Whyte

    Related profiles found in government register
  • Mr Douglas Whyte
    British born in December 1965

    Resident in Qatar

    Registered addresses and corresponding companies
    • Thistle House, 2nd Floor, 24 Thistle Street, Aberdeen, AB10 1XD, Scotland

      IIF 1
  • Whyte, Douglas William
    British purchasing manager born in December 1965

    Resident in Qatar

    Registered addresses and corresponding companies
    • Thistle House, 2nd Floor, 24 Thistle Street, Aberdeen, AB10 1XD, Scotland

      IIF 2
  • Lancaster, Ross
    British purchasing manager born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • 70, Priory Road, Kenilworth, Warwickshire, CV8 1LQ

      IIF 3
  • Parry, Charles William
    British purchasing manager born in November 1958

    Registered addresses and corresponding companies
    • 3 Memorial Avenue, London, E15 3BT

      IIF 4
  • Denney, Clive William
    British purchasing manager born in March 1956

    Registered addresses and corresponding companies
    • 8 Twyford Mill Pig Lane, Bishops Stortford, Hertfordshire, CM22 7PA

      IIF 5
  • Milner, Thomas William
    British project manager born in March 1980

    Registered addresses and corresponding companies
    • 15, Sandringham Drive, Ramsey Forty Foot, Huntingdon, Cambridgeshire, PE26 2YS, Uk

      IIF 6
  • Mr Thomas William Milner
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 32, Grenfell Road, Bury, Huntingdon, Cambridgeshire, PE26 2QR, England

      IIF 7
  • Whisker, Leasile John
    British purchasing manager

    Registered addresses and corresponding companies
    • 2 The Wynd, Wynard, Cleveland, TS22 5PE

      IIF 8
  • Milner, Thomas William
    British company director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 32, Grenfell Road, Bury, Huntingdon, Cambridgeshire, PE26 2QR, England

      IIF 9
  • Milner, Thomas William
    British purchasing manager born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4 Bodsey Farm, Bodsey Toll Road, Ramsey, Cambridgeshire, PE26 2XH, United Kingdom

      IIF 10
  • Shields, Ronald William
    British purchasing manager born in January 1950

    Registered addresses and corresponding companies
    • 17 Back Green, Hersham, Surrey, KT12 4HZ

      IIF 11
  • Thomas William Milner
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4 Bodsey Farm, Bodsey Toll Road, Ramsey, Cambridgeshire, PE26 2XH, United Kingdom

      IIF 12
  • Giles, Steven William
    British product manager born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • Bawtrys Estate Management, 109 High Street, Hemel Hempstead, HP1 3AH, England

      IIF 13
  • Giles, Steven William
    British purchasing manager born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • Marlborough House, 298 Regents Park Road, London, N3 2UU

      IIF 14
  • Harrold, Robert William
    British purchasing manager born in February 1923

    Registered addresses and corresponding companies
    • 7 Kings Well Court, The Causeway, Seaford, East Sussex, BN25 1WE

      IIF 15
  • Mr Matthew Lock
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 16
  • Mr Philip Eldridge
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Melville Gardens, Bishopbriggs, Glasgow, G64 3DD

      IIF 17
    • 58, Melville Gardens, Bishopbriggs, Glasgow, G64 3DD, Scotland

      IIF 18
  • Whisker, Leasile John
    British purchasing manager born in April 1949

    Registered addresses and corresponding companies
    • 2 The Wynd, Wynard, Cleveland, TS22 5PE

      IIF 19
  • Alexander, Andrew Phillip
    British purchasing manager born in February 1952

    Registered addresses and corresponding companies
    • 70 Moncrieff Street, Peckham, London, SE15 5HL

      IIF 20
  • Eldridge, Philip
    British company director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Melville Gardens, Bishopbriggs, Glasgow, G64 3DD

      IIF 21
  • Eldridge, Philip
    British director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Melville Gardens, Bishopbriggs, Glasgow, G64 3DD, Scotland

      IIF 22
  • Eldridge, Philip
    British purchasing manager born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Melville Gardens, Bishopbriggs, Glasgow, G64 3DD, Scotland

      IIF 23
  • Lock, Matthew William Jason
    British

    Registered addresses and corresponding companies
    • Dean Bay Montebello Castle, Chester Road Bucklow Hill, Knutsford, Cheshire, WA16 6RP

      IIF 24
  • Alejail, Ejail
    British purchasing manager born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Cambria, Watkiss Way, Cardiff, CF11 0SA, United Kingdom

      IIF 25
  • Balding, Alexandra Louise
    British purchasing manager born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 24, Doman Road, Norwich, NR1 3AW, England

      IIF 26
  • Donaldson, William Alexander
    British consultant born in December 1930

    Registered addresses and corresponding companies
    • 11 Sutherland Avenue, Dundee, DD2 2MP

      IIF 27
  • Donaldson, William Alexander
    British purchasing manager born in December 1930

    Registered addresses and corresponding companies
    • 11 Sutherland Avenue, Dundee, DD2 2MP

      IIF 28
  • Lancaster, Ross William
    British company director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • The Old Dairy, Old House Lane, Romsley, Halesowen, West Midlands, B62 0EX, England

      IIF 29 IIF 30
  • Lancaster, Ross William
    British director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • The Old Dairy, Old House Lane, Romsley, Halesowen, West Midlands, B62 0EX, England

      IIF 31
    • 31, St John's, Worcester, WR2 5AG

      IIF 32
  • Lancaster, Ross William
    British purchasing director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • 31, St. Johns, Worcester, Worcestershire, WR2 5AG

      IIF 33
  • Lancaster, Ross William
    British purchasing manager born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • The Old Dairy, Old House Lane, Romsley, Halesowen, West Midlands, B62 0EX, England

      IIF 34
  • Li, Lei
    Chinese purchasing manager born in January 1976

    Resident in P R China

    Registered addresses and corresponding companies
    • 8-501, Of 181 Long, Jin Tai Road, Shanghai City, 200136, P R China

      IIF 35
  • Littleford, Philip James
    British purchasing manager born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • 46 Chalkpit Lane, Oxted, Surrey, RH8 0NE

      IIF 36
  • Littleford, Philip James
    British retired born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • 46, Chalkpit Lane, Oxted, RH8 0NE, England

      IIF 37
  • Lock, Matthew
    British director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 38
    • 265/271, Barlow Moor Road, Manchester, M21 7GJ, England

      IIF 39
  • Lock, Matthew Jason William
    British purchasing manager born in May 1971

    Registered addresses and corresponding companies
    • 246 Palatine Road, Didsbury, Manchester, M20 2WF

      IIF 40
  • Mrs Jackie Elizabeth Williams
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • Brookdale, 41, Clarence Road, Dey & Co. Ltd, Chesterfield, Derbyshire, S40 1LH, England

      IIF 41
  • Waring, Michelle Beverley
    British purchasing manager born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • Hillcrest Early Years Academy, Heapham Road, Gainsborough, Lincolnshire, DN21 1SW

      IIF 42
  • Williams, Jackie Elizabeth
    British purchasing manager

    Registered addresses and corresponding companies
    • 11 Heath Common, Heath Village, Chesterfield, S44 5SR

      IIF 43
  • Gill, Michael Philip James
    British company director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, Rosemount House, Huddersfield Road, Elland, West Yorkshire, HX5 0EE, United Kingdom

      IIF 44
  • Gill, Michael Philip James
    British purchasing manager born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5 Brow Mills Industrial Estate, Brighouse Road, Hipperholme, Halifax, West Yorkshire, HX3 8EF

      IIF 45
  • Mr Michael Philip James Gill
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5 Brow Mills Industrial Estate, Brighouse Road, Hipperholme, Halifax, West Yorkshire, HX3 8EF

      IIF 46
  • Tunstall, Alexander William
    British purchasing manager born in September 1968

    Registered addresses and corresponding companies
    • 77 Discovery Walk, London, E1 9JG

      IIF 47
  • Williams, Jackie Elizabeth
    British purchasing manager born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • 11 Heath Common, Heath Village, Chesterfield, S44 5SR

      IIF 48
  • Wiltshire, Ashley
    British purchasing manager born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 95 Charles Dickens House, 130, Mansford Street, London, E2 6LU, England

      IIF 49
  • Lock, Matthew William Jason
    British builder born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • Dte, Hollins Mount, Hollins Lane, Bury, Lancs, BL9 8AT

      IIF 50
  • Lock, Matthew William Jason
    British director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 265, Barlow Moor Road, Chorlton, Manchester, M21 7GJ, United Kingdom

      IIF 51
    • 265, Barlow Moor Road, Manchester, M21 7GJ, England

      IIF 52
    • 265-271, Barlow Moor Road, Chorlton, Manchester, M21 7GJ

      IIF 53
    • 265-271, Barlow Moor Road, Manchester, M21 7GJ, United Kingdom

      IIF 54
  • Lock, Matthew William Jason
    British purchasing manager born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 265-271, Barlow Moor Road, Chorlton, Manchester, M21 7GJ

      IIF 55
  • Lock, Matthew William Jason
    British sales director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 265, Barlow Moor Road, Manchester, M21 7GJ, England

      IIF 56
  • Madeley, Malcolm Philip
    British purchasing manager born in June 1954

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 16 Williams Mead, Bartestree, Hereford, Herefordshire, HR1 4BT

      IIF 57
  • Mr Matthew Lock
    English born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, United Kingdom

      IIF 58
  • Mr Matthew William Jason Lock
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 265, Barlow Moor Road, Manchester, M21 7GJ, United Kingdom

      IIF 59
    • 265-271, Barlow Moor Road, Chorlton, Manchester, M21 7GJ, England

      IIF 60
    • 265-271, Barlow Moor Road, Manchester, M21 7GJ, England

      IIF 61 IIF 62
  • Tunstall, Alexander William
    British director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • Elangeni House, Northend Swineshead, Boston, Lincolnshire, PE20 3LR

      IIF 63
  • Boloorsaz-mashadi, Esmeil
    British purchasing manager born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • 75-77 High Street, Wanstead, London, E11 2BA

      IIF 64
  • Lock, Matthew Claude
    British director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lock, Matthew Claude
    British sales born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alden Farm, Alden Lane, Upton, Didcot, Oxfordshire, OX11 9HS, United Kingdom

      IIF 71
    • The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, United Kingdom

      IIF 72
  • Mr Matthew Claude Lock
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alden Farm, Alden Lane, Upton, Didcot, Oxfordshire, OX11 9HS, United Kingdom

      IIF 73
    • The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, United Kingdom

      IIF 74 IIF 75 IIF 76
  • Nicklin, Helen Louise
    British director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • North Park House, Green Lane, Yarm, TS15 9EH, United Kingdom

      IIF 77
  • Nicklin, Helen Louise
    British purchasing manager born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cassel Works, New Road, Billingham, Cleveland, TS23 1LE

      IIF 78
  • Parry, Charles William
    British landlord born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rose & Crown, Bridge Street, Hilgay, Downham Market, Norfolk, PE38 0LJ, United Kingdom

      IIF 79
  • Yildiz, Ilkem
    Turkish purchasing manager born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Woodland View, Birmingham B31 2jd, West Midlands, United Kingdom

      IIF 80
  • Flint, Fiona Caroline
    British purchasing manager born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, London St, Faringdon, Oxfordshire, SN7 7AG

      IIF 81
  • Lloyd, David Charles William
    British director (proposed) born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 218 Northwood Road, Harefield, Uxbridge, Middlesex, UB9 6PT

      IIF 82
  • Lloyd, David Charles William
    British purchasing manager born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 218 Northwood Road, Harefield, Uxbridge, Middlesex, UB9 6PT

      IIF 83
  • Lloyd, David Charles William
    British retired born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lmra, Bisley Camp, Brookwood, Woking, GU24 0PA, United Kingdom

      IIF 84
  • Lock, Matthew William Jason
    British purchasing manager born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dean Bay Montebello Castle, Chester Road Bucklow Hill, Knutsford, Cheshire, WA16 6RP

      IIF 85
child relation
Offspring entities and appointments
Active 40
  • 1
    39 Thorpe Lane, Austerlands, Oldham, England
    Dissolved corporate (2 parents)
    Officer
    2015-05-27 ~ dissolved
    IIF 54 - director → ME
  • 2
    Bawtrys Estate Management, 109 High Street, Hemel Hempstead, England
    Corporate (8 parents)
    Officer
    2024-01-25 ~ now
    IIF 13 - director → ME
  • 3
    The Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    135,200 GBP2024-04-30
    Officer
    2021-04-28 ~ now
    IIF 65 - director → ME
  • 4
    The Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    32,465 GBP2024-04-30
    Officer
    2021-04-30 ~ now
    IIF 67 - director → ME
  • 5
    American National Bank Building, 1912 Capitol Avenue, Cheyenne Wy 82001, U.s.a., United States
    Corporate (1 parent)
    Officer
    1998-06-11 ~ now
    IIF 19 - director → ME
    1998-06-11 ~ now
    IIF 8 - secretary → ME
  • 6
    10 Homecherry House, 86 High Road, Loughton, England
    Dissolved corporate (1 parent)
    Officer
    2014-01-07 ~ dissolved
    IIF 79 - director → ME
  • 7
    DANWILTZ LOGISTICS LTD - 2017-05-05
    Jjco Accountants Provident House, Burrell Row, Beckenham, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    3,070 GBP2018-04-30
    Officer
    2017-09-07 ~ dissolved
    IIF 49 - director → ME
  • 8
    58 Melville Gardens, Bishopbriggs, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    118 GBP2024-08-31
    Officer
    2017-08-31 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2017-08-31 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    DRAYCOT ARTS LIMITED - 2012-05-17
    34 Cambria, Cardiff, Wales
    Dissolved corporate (1 parent)
    Officer
    2012-12-22 ~ dissolved
    IIF 25 - director → ME
  • 10
    First Floor, Rosemount House, Huddersfield Road, Elland, West Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-02-03 ~ dissolved
    IIF 44 - director → ME
  • 11
    Unit 5 Brow Mills Industrial Estate Brighouse Road, Hipperholme, Halifax, West Yorkshire
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,495,291 GBP2023-12-31
    Officer
    1997-06-26 ~ now
    IIF 45 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    The Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,024 GBP2024-08-31
    Officer
    2021-08-10 ~ now
    IIF 70 - director → ME
  • 13
    4 Bodsey Farm, Bodsey Toll Road, Ramsey, Huntingdon, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -30,757 GBP2023-10-31
    Officer
    2019-10-12 ~ now
    IIF 9 - director → ME
    Person with significant control
    2019-10-12 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 14
    The Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    4,852 GBP2024-03-31
    Officer
    2022-03-04 ~ now
    IIF 68 - director → ME
  • 15
    FREELANCE EURO SERVICES (MMCCL) LIMITED - 2007-11-20
    Thistle House 2nd Floor, 24 Thistle Street, Aberdeen, Scotland
    Corporate (3 parents)
    Equity (Company account)
    -5,343 GBP2024-04-05
    Officer
    2006-09-25 ~ now
    IIF 2 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 16
    Alden Farm Alden Lane, Upton, Didcot, Oxfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-04-13 ~ dissolved
    IIF 71 - director → ME
    Person with significant control
    2016-04-18 ~ dissolved
    IIF 73 - Has significant influence or controlOE
  • 17
    King Norton Girls' School, Selly Oak Road, Birmingham, West Midlands
    Corporate (8 parents)
    Officer
    2022-12-05 ~ now
    IIF 80 - director → ME
  • 18
    31 Stallard Street, Trowbridge, Wiltshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-09-05 ~ dissolved
    IIF 35 - director → ME
  • 19
    76 King Street, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2016-08-26 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    LUXUS PROJECTS LTD - 2021-04-26
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    64,125 GBP2024-07-31
    Officer
    2020-07-08 ~ now
    IIF 72 - director → ME
  • 21
    LUXUS HOME & GARDEN LIMITED - 2021-04-26
    The Oakley, Kidderminster Road, Droitwich, Worcestershrie, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    31,255 GBP2024-04-30
    Officer
    2021-04-09 ~ now
    IIF 69 - director → ME
  • 22
    The Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    379,647 GBP2024-04-30
    Officer
    2021-04-08 ~ now
    IIF 66 - director → ME
    Person with significant control
    2021-04-08 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 23
    LUCITE INTERNATIONAL UK PENSION FUND COMPANY LIMITED - 2020-12-15
    INEOS UK PENSION FUND COMPANY LIMITED - 2002-09-04
    Cassel Works, New Road, Billingham, Cleveland
    Corporate (8 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2017-04-01 ~ now
    IIF 78 - director → ME
  • 24
    Unit 4 Bodsey Farm, Bodsey Toll Road, Ramsey, Cambridgeshire, United Kingdom
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    369,743 GBP2024-03-31
    Officer
    2015-11-24 ~ now
    IIF 10 - director → ME
    Person with significant control
    2022-03-01 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    15a High Street, Westerham, Kent
    Corporate (14 parents)
    Officer
    1997-08-08 ~ now
    IIF 36 - director → ME
  • 26
    24 Doman Road, Norwich, England
    Corporate (4 parents)
    Officer
    2024-04-27 ~ now
    IIF 26 - director → ME
  • 27
    North Park House, Green Lane, Yarm, England
    Corporate (3 parents)
    Equity (Company account)
    9,821 GBP2024-04-30
    Officer
    2021-09-21 ~ now
    IIF 77 - director → ME
  • 28
    58 Melville Gardens, Bishopbriggs, Glasgow
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -9,234 GBP2024-02-29
    Officer
    2012-02-27 ~ now
    IIF 22 - director → ME
    Person with significant control
    2017-02-27 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    Gardiner Fosh, 31 St. Johns, Worcester, Worcestershire
    Corporate (5 parents)
    Officer
    2010-03-23 ~ now
    IIF 33 - director → ME
  • 30
    Gardiner Fosh, 31 St. Johns, Worcester
    Corporate (3 parents)
    Officer
    2013-07-26 ~ now
    IIF 29 - director → ME
  • 31
    31 St Johns, Worcester
    Corporate (5 parents)
    Officer
    2012-06-11 ~ now
    IIF 34 - director → ME
  • 32
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-04-06 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2020-04-06 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 16 - Right to appoint or remove directorsOE
  • 33
    31 St Johns, Worcester
    Corporate (4 parents)
    Equity (Company account)
    30,849 GBP2023-03-31
    Officer
    2012-11-30 ~ now
    IIF 30 - director → ME
  • 34
    108 High Street, Ramsey, Huntingdon, Cambs., United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2009-04-27 ~ dissolved
    IIF 6 - director → ME
  • 35
    D T E House, Hollins Mount, Bury, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2007-09-14 ~ dissolved
    IIF 52 - director → ME
  • 36
    THE FISHING HUT (WORCESTER) LIMITED - 2013-07-25
    GARFOSH3 LIMITED - 2012-07-03
    31 St Johns, Worcester
    Dissolved corporate (3 parents)
    Officer
    2012-06-27 ~ dissolved
    IIF 31 - director → ME
  • 37
    265-271 Barlow Moor Road, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2009-11-10 ~ dissolved
    IIF 50 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    4 Five Acres, Dursley, England
    Corporate (7 parents)
    Equity (Company account)
    261 GBP2024-03-31
    Officer
    2023-08-26 ~ now
    IIF 37 - director → ME
  • 39
    265-271 Barlow Moor Road, Chorlton, Manchester
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    146,037 GBP2016-11-30
    Officer
    2017-08-09 ~ dissolved
    IIF 53 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    Brookdale, 41 Clarence Road, Dey & Co. Ltd, Chesterfield, Derbyshire, England
    Corporate (2 parents)
    Equity (Company account)
    -29,836 GBP2024-03-31
    Officer
    1999-03-01 ~ now
    IIF 43 - secretary → ME
    Person with significant control
    2016-06-16 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directors as a member of a firmOE
    IIF 41 - Has significant influence or control as a member of a firmOE
Ceased 30
  • 1
    11 High Street, Seaford, East Sussex, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    24 GBP2023-12-31
    Officer
    2002-05-22 ~ 2008-06-30
    IIF 15 - director → ME
  • 2
    600 High Road, Ilford, England
    Corporate (3 parents)
    Officer
    ~ 2021-02-12
    IIF 64 - director → ME
  • 3
    31 Church Road, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    7 GBP2023-12-31
    Officer
    2000-08-08 ~ 2003-11-25
    IIF 40 - director → ME
  • 4
    Bawtrys Estate Management, 109 High Street, Hemel Hempstead, England
    Corporate (8 parents)
    Officer
    2021-09-30 ~ 2022-06-28
    IIF 14 - director → ME
  • 5
    The Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    135,200 GBP2024-04-30
    Person with significant control
    2021-04-28 ~ 2021-09-30
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    The Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    32,465 GBP2024-04-30
    Person with significant control
    2021-04-30 ~ 2021-05-02
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
  • 7
    Bracklesham Caravan & Boat Club Ltd East Bracklesham Drive, Bracklesham Bay, Chichester, England
    Corporate (4 parents)
    Equity (Company account)
    1,726,278 GBP2023-10-31
    Officer
    1995-09-17 ~ 1997-09-14
    IIF 20 - director → ME
  • 8
    3 Brooke Place, Binfield, Bracknell, England
    Corporate (6 parents)
    Equity (Company account)
    90 GBP2023-09-30
    Officer
    2002-11-19 ~ 2007-09-24
    IIF 11 - director → ME
  • 9
    340 Deansgate, Manchester
    Dissolved corporate (1 parent)
    Officer
    2012-08-21 ~ 2015-07-23
    IIF 39 - director → ME
  • 10
    GDS GROUP LIMITED - 2022-06-07
    GLOBAL DISPLAY SOLUTIONS LIMITED - 2010-01-03
    EMCO ELECTRONICS LIMITED - 2002-06-24
    COOLMERGE LIMITED - 1990-09-24
    Unit 9 Bss House, Cheney Manor Industrial Estate, Swindon, Wiltshire, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    1998-04-21 ~ 2003-12-31
    IIF 27 - director → ME
  • 11
    Hillcrest Early Years Academy, Heapham Road, Gainsborough, Lincolnshire
    Corporate (13 parents)
    Officer
    2018-10-04 ~ 2019-02-25
    IIF 42 - director → ME
  • 12
    CARRIER FIRE & SECURITY UK LIMITED - 2025-01-23
    UTC FIRE & SECURITY UK LIMITED - 2020-09-03
    GUARDALL LIMITED - 2011-07-08
    RACAL-GUARDALL (SCOTLAND) LIMITED - 1993-02-01
    RACAL SECURITY LIMITED - 1985-04-12
    Marioff Limited 25 Earl Haig Road, Hillington Park, Glasgow, Scotland, Scotland
    Corporate (3 parents)
    Officer
    2008-05-08 ~ 2011-07-12
    IIF 21 - director → ME
  • 13
    Bank Gallery, High Street, Kenilworth, Warwickshire, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    140,339 GBP2024-03-31
    Officer
    2014-06-27 ~ 2017-10-30
    IIF 3 - director → ME
  • 14
    Lmra Bisley Camp, Brookwood, Woking, Surrey
    Corporate (7 parents)
    Profit/Loss (Company account)
    -37,897 GBP2023-01-01 ~ 2023-12-31
    Officer
    2007-07-17 ~ 2022-10-29
    IIF 82 - director → ME
  • 15
    L.M.R.A. (TRADING) LIMITED - 2015-08-14
    C/o London & Middlesex Rifle Association Bisley Camp, Brookwood, Woking, Surrey
    Corporate (6 parents)
    Profit/Loss (Company account)
    36,525 GBP2023-01-01 ~ 2023-12-31
    Officer
    1998-05-18 ~ 2022-10-29
    IIF 83 - director → ME
  • 16
    Lmra Bisley Camp, Brookwood, Woking, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2019-08-02 ~ 2022-10-29
    IIF 84 - director → ME
  • 17
    76 King Street, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2014-09-13 ~ 2015-11-19
    IIF 51 - director → ME
  • 18
    2 Jennings Close, Long Ditton, Surbiton, Surrey, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    363,406 GBP2015-03-31
    Officer
    ~ 1992-12-31
    IIF 47 - director → ME
  • 19
    LUXUS PROJECTS LTD - 2021-04-26
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    64,125 GBP2024-07-31
    Person with significant control
    2020-07-08 ~ 2021-09-17
    IIF 58 - Ownership of shares – More than 50% but less than 75% OE
    IIF 58 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 58 - Right to appoint or remove directors OE
  • 20
    182a Manford Way, Chigwell, Essex
    Corporate (8 parents)
    Officer
    1993-11-11 ~ 1996-01-31
    IIF 4 - director → ME
  • 21
    18 St. Georges Street, Chorley, England
    Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2018-07-27
    IIF 59 - Has significant influence or control OE
  • 22
    AT&T GIS (SCOTLAND) PENSION PLAN TRUSTEES LIMITED - 1996-06-18
    NCR (MANUFACTURING) PENSION PLAN TRUSTEES LIMITED - 1994-09-06
    NCR (MANUFACTURING) STAFF PENSION PLAN TRUSTEES LIMITED - 1991-03-08
    R.B. EIGHTY COMPANY LIMITED - 1980-12-31
    9th Floor 5 Merchant Square, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2017-11-30
    Officer
    ~ 1995-12-31
    IIF 28 - director → ME
  • 23
    FARINGDON WINE BAR LTD - 2019-05-02
    THE PORTWELL ANGEL LIMITED - 2012-01-19
    Portwell House, 26 Market Place, Faringdon, Oxfordshire
    Corporate (1 parent)
    Equity (Company account)
    102,436 GBP2023-09-30
    Officer
    2009-09-08 ~ 2012-01-25
    IIF 81 - director → ME
  • 24
    20 Queens Road, Manchester, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -19,984 GBP2019-03-31
    Officer
    2005-03-14 ~ 2019-02-28
    IIF 63 - director → ME
  • 25
    D T E House, Hollins Mount, Bury, Lancashire
    Dissolved corporate
    Officer
    2005-04-21 ~ 2013-10-01
    IIF 85 - director → ME
    2006-03-06 ~ 2013-10-01
    IIF 24 - secretary → ME
  • 26
    Hertford Co Sec And Accountancy, Sopers House, Sopers Road, Cuffley, Potters Bar, England
    Corporate (3 parents)
    Equity (Company account)
    8 GBP2023-09-29
    Officer
    1996-07-17 ~ 1999-07-24
    IIF 5 - director → ME
  • 27
    265-271 Barlow Moor Road, Chorlton, Manchester
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    146,037 GBP2016-11-30
    Officer
    2004-05-06 ~ 2015-12-02
    IIF 55 - director → ME
  • 28
    31 St John's, Worcester
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,342 GBP2021-03-31
    Officer
    2013-06-27 ~ 2021-12-16
    IIF 32 - director → ME
  • 29
    Brookdale, 41 Clarence Road, Dey & Co. Ltd, Chesterfield, Derbyshire, England
    Corporate (2 parents)
    Equity (Company account)
    -29,836 GBP2024-03-31
    Officer
    1999-03-01 ~ 2012-03-16
    IIF 48 - director → ME
  • 30
    6 Williams Mead, Bartestree, Hereford, England
    Corporate (3 parents)
    Equity (Company account)
    35,372 GBP2023-12-31
    Officer
    2007-02-22 ~ 2013-06-30
    IIF 57 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.