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

Gibson, Carolyn Ann

child relation
Offspring entities and appointments
Active 1
Ceased 135
  • 1
    icon of address 1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2006-07-31
    IIF 131 - Secretary → ME
  • 2
    VENTROLLA LIMITED - 2022-01-13
    THREESTOP LIMITED - 1983-09-09
    icon of address I54 Unit G2 Valiant Way, Coven, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-12-01 ~ 2019-10-31
    IIF 26 - Secretary → ME
  • 3
    icon of address Frithsden End, Frithsden, Berkhamsted, Herts
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,550 GBP2022-09-30
    Officer
    icon of calendar 2004-05-18 ~ 2006-08-07
    IIF 100 - Secretary → ME
  • 4
    A.L. PAUL & COMPANY LIMITED - 1997-04-21
    icon of address 1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2006-07-31
    IIF 77 - Secretary → ME
  • 5
    CARRINGTON VIYELLA ESTATES NUMBER 3 LIMITED - 1998-06-22
    icon of address 1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2006-07-31
    IIF 55 - Secretary → ME
  • 6
    FAULTBASIC LIMITED - 2022-10-06
    FAULTBASIC LIMITED - 2008-05-29
    FREEDOM4 GROUP LIMITED - 2008-07-08
    icon of address 500 Brook Drive, Reading, United Kingdom, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-02-01 ~ 2004-04-19
    IIF 113 - Secretary → ME
  • 7
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-05-17 ~ 2019-10-31
    IIF 140 - Director → ME
    icon of calendar 2016-09-01 ~ 2019-10-31
    IIF 10 - Secretary → ME
  • 8
    icon of address 1 The Square, Stockley Park, Uxbridge, Middlesex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2006-07-31
    IIF 63 - Secretary → ME
  • 9
    icon of address 1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2006-07-31
    IIF 97 - Secretary → ME
  • 10
    icon of address 1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2006-07-31
    IIF 123 - Secretary → ME
  • 11
    DESIGNGARDEN LIMITED - 2004-11-12
    icon of address I54 Unit G2 Valiant Way, Coven, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-12-01 ~ 2019-10-31
    IIF 23 - Secretary → ME
  • 12
    BARBOUR THREADS LIMITED - 1997-06-12
    BRITISH BRAIDS LIMITED - 1976-12-31
    icon of address 1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2006-07-31
    IIF 108 - Secretary → ME
  • 13
    BARBOUR CAMPBELL THREADS LIMITED - 1997-06-12
    icon of address 1 George Square, Glasgow, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2006-07-31
    IIF 82 - Secretary → ME
  • 14
    (PROFAB) HOLDING LIMITED - 2018-11-05
    icon of address I54 Unit G2 Valiant Way, Coven, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    318,104 GBP2018-03-31
    Officer
    icon of calendar 2018-07-31 ~ 2019-10-31
    IIF 15 - Secretary → ME
  • 15
    icon of address 370 James Street, Suite 201, West Haven, Ct 06513, United States
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-11-17 ~ 2019-10-31
    IIF 25 - Secretary → ME
  • 16
    icon of address 8 Tennysons Ridge, Haslemere, England
    Active Corporate (4 parents)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    icon of calendar 2014-06-13 ~ 2018-12-31
    IIF 143 - Director → ME
  • 17
    J CHADWICK & CO LIMITED - 1983-10-17
    icon of address 1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2006-07-31
    IIF 53 - Secretary → ME
  • 18
    icon of address 1 George Square, Glasgow, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2006-07-31
    IIF 68 - Secretary → ME
  • 19
    JAMES CHADWICK AND BROTHER,LIMITED - 1976-12-31
    icon of address 1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2006-07-31
    IIF 59 - Secretary → ME
  • 20
    ZERO BRAVO LIMITED - 2003-08-29
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-02-01 ~ 2004-04-19
    IIF 93 - Secretary → ME
  • 21
    icon of address Suite 1b1 Argyle House, Northside, Joel Street, Northwood, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    115,115 GBP2021-03-31
    Officer
    icon of calendar 2004-11-22 ~ 2006-11-03
    IIF 118 - Secretary → ME
  • 22
    ENGLISH SEWING LIMITED - 1992-04-01
    COATS LIMITED - 2001-05-24
    icon of address The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2006-07-31
    IIF 64 - Secretary → ME
  • 23
    VIYELLA HOLDINGS LIMITED - 2003-06-23
    CV FINANCE LIMITED - 1998-06-04
    TRUSHELFCO (NO. 2066) LIMITED - 1995-07-03
    icon of address First Floor Times Place, 45 Pall Mall, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2006-07-31
    IIF 67 - Secretary → ME
  • 24
    COATS INTERNATIONAL LIMITED - 2013-02-20
    COATS GLOBAL LIMITED - 2013-11-18
    COATS GLOBAL SERVICES LIMITED - 2020-02-28
    COATS INTERNATIONAL PLC - 2012-01-12
    icon of address The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2005-07-01 ~ 2006-07-31
    IIF 104 - Secretary → ME
  • 25
    LEASECOPY LIMITED - 1992-06-10
    COATS VIYELLA FINANCE CO. LTD. - 1998-05-12
    icon of address The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2006-07-31
    IIF 65 - Secretary → ME
  • 26
    CARRINGTON VIYELLA(NORTHERN)LIMITED - 2003-06-23
    icon of address The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2005-07-01 ~ 2006-07-31
    IIF 124 - Secretary → ME
  • 27
    VANTONA TEXTILES LIMITED - 2003-06-23
    VANTONA LIMITED - 1985-04-25
    icon of address The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2006-07-31
    IIF 66 - Secretary → ME
  • 28
    COATS HOLDINGS LIMITED - 2003-05-21
    SHAPEUSUAL LIMITED - 2001-07-26
    icon of address 1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2006-07-31
    IIF 111 - Secretary → ME
  • 29
    SPIRELLA GROUP LIMITED - 1976-12-31
    COATS PLC - 2003-11-03
    VANTONA GROUP PUBLIC LIMITED COMPANY - 1983-02-25
    VANTONA VIYELLA PLC - 1986-03-14
    COATS VIYELLA PLC - 2001-05-24
    COATS LTD - 2004-07-01
    icon of address The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2005-06-16 ~ 2006-07-31
    IIF 61 - Secretary → ME
  • 30
    FINANCEREIGN LIMITED - 1994-03-25
    COATS VIYELLA YARNS & FABRICS LIMITED - 1998-06-22
    CV YARNS & FABRICS LIMITED - 2007-01-02
    RESOURCE ENTERPRISE LIMITED - 1995-10-16
    icon of address The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2006-07-31
    IIF 86 - Secretary → ME
  • 31
    ENGLISH SEWING (OVERSEAS) LIMITED - 1982-01-28
    TOOTAL THREAD LIMITED - 2009-02-24
    icon of address The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2005-07-01 ~ 2006-07-31
    IIF 126 - Secretary → ME
  • 32
    GPG AVENUE PLC - 2003-01-27
    COATS PLC - 2016-12-01
    AVENUE ACQUISITION PLC - 2003-05-28
    COATS HOLDINGS PLC - 2004-07-01
    icon of address The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2005-06-16 ~ 2006-07-31
    IIF 107 - Secretary → ME
  • 33
    icon of address 1 George Square, Glasgow, Scotland
    Active Corporate (4 parents, 59 offsprings)
    Officer
    icon of calendar 2005-07-01 ~ 2006-07-31
    IIF 87 - Secretary → ME
  • 34
    BOTANY INVESTMENTS LIMITED - 2001-10-11
    HILL DENISON LIMITED - 1983-02-23
    icon of address The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2006-07-31
    IIF 96 - Secretary → ME
  • 35
    BRADFORD DYERS ASSOCIATION LIMITED(THE) - 2001-02-21
    icon of address The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2006-07-31
    IIF 57 - Secretary → ME
  • 36
    CARRINGTON VIYELLA(NOMINEES)LIMITED - 2003-06-23
    icon of address The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2006-07-31
    IIF 116 - Secretary → ME
  • 37
    CARRINGTON VIYELLA GARMENTS LIMITED - 2003-06-24
    GROUT & COMPANY LIMITED - 1983-10-17
    icon of address 1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2006-07-31
    IIF 119 - Secretary → ME
  • 38
    CARRINGTON VIYELLA YARNS LIMITED - 1998-05-12
    HOOHAM LIMITED - 1991-03-08
    CHELTENHAM COMPUTER BUREAU LIMITED - 1989-03-01
    icon of address 1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2006-07-31
    IIF 74 - Secretary → ME
  • 39
    HORROCKSES LIMITED - 2009-09-17
    JAMES ROTHWELL,LIMITED - 1985-11-28
    icon of address 1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2006-07-31
    IIF 72 - Secretary → ME
  • 40
    PETER ENGLAND LIMITED - 1998-07-06
    UBM BUILDING SUPPLIES (SOUTHERN) LIMITED - 1991-03-08
    UBM DIBBEN LIMITED - 1985-06-26
    UBM SOUTHERN LIMITED - 1980-12-31
    icon of address 1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2006-07-31
    IIF 102 - Secretary → ME
  • 41
    STEVENSONS (DYERS), LIMITED - 2003-06-04
    FISHBROOK LAMINATES LIMITED - 1990-12-07
    icon of address 1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2006-07-31
    IIF 76 - Secretary → ME
  • 42
    STOTT & SMITH GROUP LIMITED - 2001-02-27
    icon of address 1 The Square, Stockley Park, Uxbridge, Middlesex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2006-07-31
    IIF 85 - Secretary → ME
  • 43
    VANTONA LIMITED - 2009-09-17
    VANTONA TEXTILES LIMITED - 1985-04-25
    icon of address 1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2006-07-31
    IIF 128 - Secretary → ME
  • 44
    VANTONA VIYELLA LIMITED - 2003-06-23
    CARRINGTON VIYELLA P L C - 1986-04-08
    icon of address The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2006-07-31
    IIF 114 - Secretary → ME
  • 45
    W M BRIGGS & COMPANY LIMITED - 2008-08-04
    icon of address 1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2006-07-31
    IIF 79 - Secretary → ME
  • 46
    PRECISION PROCESSES TEXTILES LIMITED - 2005-05-06
    PRECISION PROCESSES (TEXTILES) LIMITED - 2001-06-14
    EASTNEY PRINTING COMPANY LIMITED - 1990-12-07
    icon of address 1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2006-07-31
    IIF 127 - Secretary → ME
  • 47
    CV TREASURY INVESTMENTS LIMITED - 1998-06-22
    BARCLAYS TREASURY INVESTMENTS LIMITED - 1995-11-30
    BARSHELFCO (NO.23) LIMITED - 1990-01-03
    icon of address First Floor Times Place, 45 Pall Mall, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2006-07-31
    IIF 62 - Secretary → ME
  • 48
    icon of address The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2006-07-31
    IIF 106 - Secretary → ME
  • 49
    HAYMILLS PLC - 2004-07-28
    HAYMILLS CONTRACTORS HOLDINGS LIMITED - 1997-11-05
    icon of address Farringdon Place, 20 Farringdon Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-06-01 ~ 2003-12-31
    IIF 89 - Secretary → ME
  • 50
    CROMPTON NETTLEFOLD STENMAN LIMITED - 1980-12-31
    GKN CROMPTON LIMITED - 1988-03-17
    icon of address I54 Unit G2 Valiant Way, Coven, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-12-01 ~ 2019-10-31
    IIF 27 - Secretary → ME
  • 51
    icon of address The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2006-07-31
    IIF 94 - Secretary → ME
  • 52
    XTML HOLDINGS LIMITED - 2010-08-10
    ZERO CHARLIE LIMITED - 2003-08-29
    INHOCO 2867 LIMITED - 2003-07-08
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-02-01 ~ 2004-04-19
    IIF 75 - Secretary → ME
  • 53
    ZIPCOM PLC - 2003-03-06
    FREEDOM4 GROUP PLC - 2009-07-20
    GX NETWORKS PLC. - 2003-10-29
    FREEDOM4 COMMUNICATIONS PLC - 2008-07-08
    PIPEX COMMUNICATIONS PLC. - 2008-03-03
    DAISY GROUP LIMITED - 2016-09-22
    MAWLAW 491 PLC - 2000-04-17
    DAISY GROUP PLC - 2015-01-26
    icon of address Lindred House, 20 Lindred Road, Brierfield, Nelson
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-02-01 ~ 2004-04-19
    IIF 80 - Secretary → ME
  • 54
    DAISY PARTNER SERVICES NUMBER 1 LIMITED - 2019-05-31
    ALLVOTEC LIMITED - 2019-05-31
    COMPULINK INFORMATION EXCHANGE LIMITED - 2019-03-26
    COMPULINK USER GROUP LIMITED - 1989-05-23
    icon of address Lindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-02-01 ~ 2004-04-19
    IIF 81 - Secretary → ME
  • 55
    X T M L LIMITED - 2015-07-01
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-02-01 ~ 2004-04-19
    IIF 125 - Secretary → ME
  • 56
    icon of address 1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2006-07-31
    IIF 130 - Secretary → ME
  • 57
    TYROLESE (272) LIMITED - 1993-11-08
    EWS (H) LIMITED - 2005-04-15
    LSSD UK LIMITED - 2010-05-11
    GROUPHOMESAFE LIMITED - 2015-03-10
    icon of address I54 Unit G2 Valiant Way, Coven, United Kingdom
    Active Corporate (5 parents, 10 offsprings)
    Officer
    icon of calendar 2017-12-01 ~ 2019-10-31
    IIF 31 - Secretary → ME
  • 58
    J.E.REYNOLDS & CO.LIMITED - 1995-10-29
    REYNOLDS (UK) LIMITED - 2000-01-31
    icon of address I54 Unit G2 Valiant Way, Coven, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-12-01 ~ 2019-10-31
    IIF 29 - Secretary → ME
  • 59
    LAIRD SECURITY HARDWARE LIMITED - 2007-04-23
    CEGO FRAMEWARE LIMITED - 2001-12-31
    CODESLOT LIMITED - 1990-10-29
    LSH (UK) LIMITED - 2010-08-25
    PREMIER HARDWARE ENGINEERING LIMITED - 1990-11-27
    PREMIER HARDWARE LIMITED - 1995-12-21
    icon of address I54 Unit G2 Valiant Way, Coven, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-12-01 ~ 2019-10-31
    IIF 21 - Secretary → ME
  • 60
    PIPEX COMMUNICATIONS BUSINESS SOLUTIONS LIMITED - 2008-03-04
    FIRSTNET SERVICES LIMITED - 2003-11-18
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-02-01 ~ 2004-04-19
    IIF 103 - Secretary → ME
  • 61
    ERA HOME SECURITY LIMITED - 2015-03-10
    icon of address I54 Unit G2 Valiant Way, Coven, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-12-01 ~ 2019-10-31
    IIF 20 - Secretary → ME
  • 62
    DRIVEMEMORY LIMITED - 2009-02-26
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-02-01 ~ 2004-04-19
    IIF 58 - Secretary → ME
  • 63
    KSR LIMITED - 2005-12-08
    CORRINGWAY CONCLUSIONS LIMITED - 2004-07-28
    KSR LIMITED - 2004-05-28
    icon of address 14 Red Lion Square, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-06-01 ~ 2003-12-31
    IIF 35 - Secretary → ME
  • 64
    HAYMILLS HEALTHCARE LIMITED - 2004-06-04
    HAYMILLS LAND DEVELOPMENTS LIMITED - 1996-07-19
    HAYMILLS (G.M.S.) LIMITED - 1985-10-01
    icon of address 81 Station Road, Marlow, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-06-01 ~ 2003-12-31
    IIF 71 - Secretary → ME
  • 65
    HEATHCROFT PROPERTIES PLC - 2008-06-20
    HAYMILLS PROPERTY INVESTMENTS HOLDINGS LIMITED - 1997-11-05
    icon of address Donald Reid Group Limited 1010 Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    12,000 GBP2024-12-31
    Officer
    icon of calendar 2001-06-01 ~ 2003-12-31
    IIF 38 - Secretary → ME
  • 66
    HAYMILLS (DEVELOPMENTS) LIMITED - 1998-04-09
    icon of address 81 Station Road, Marlow, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-06-01 ~ 2003-12-31
    IIF 115 - Secretary → ME
  • 67
    icon of address The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2006-07-31
    IIF 54 - Secretary → ME
  • 68
    WEBFUSION LIMITED - 2009-10-13
    GXN LIMITED - 2009-04-08
    GX NETWORKS LIMITED - 2003-03-06
    GX NETWORKS ONE LIMITED - 2002-07-23
    XO LIMITED - 2002-04-11
    CONCENTRIC NETWORK HOLDINGS LIMITED - 2000-11-01
    INTERNET TECHNOLOGY GROUP PLC - 2000-02-10
    CAPITAL & WESTERN ESTATES PLC - 1996-09-17
    icon of address Lomond House, 9 George Square, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-02-01 ~ 2004-04-19
    IIF 99 - Secretary → ME
  • 69
    HOWE-GREEN LIMITED - 1998-04-06
    icon of address I54 Unit G2 Valiant Way, Coven, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,423,245 GBP2016-08-31
    Officer
    icon of calendar 2017-12-01 ~ 2019-10-31
    IIF 28 - Secretary → ME
  • 70
    icon of address The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (6 parents, 52 offsprings)
    Officer
    icon of calendar 2005-07-01 ~ 2006-07-31
    IIF 41 - Secretary → ME
  • 71
    THE INTERNATIONAL PETROLEUM EXCHANGE OF LONDON - 2005-10-25
    ICE FUTURES - 2007-08-30
    icon of address 2nd Floor, Sancroft Rose Street, Paternoster Square, London, United Kingdom
    Active Corporate (12 parents, 3 offsprings)
    Officer
    icon of calendar 1998-07-09 ~ 1998-12-18
    IIF 92 - Secretary → ME
  • 72
    IPE MARKET SERVICES LIMITED - 2005-10-24
    IPE (OIL PRICE SERVICES) LIMITED - 1995-12-11
    ICE FUTURES MARKET SERVICES LIMITED - 2007-08-16
    PANDAGRANGE LIMITED - 1991-03-21
    ICE FUTURES EUROPE LIMITED - 2007-08-30
    icon of address 2nd Floor, Sancroft Rose Street, Paternoster Square, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1998-10-27 ~ 1998-12-18
    IIF 43 - Secretary → ME
  • 73
    icon of address Clifton House, 75 Fort Street Po Box 1350, Grand Cayman Ky1-1108, Cayman Islands, Cayman Islands
    Converted / Closed Corporate (6 parents)
    Officer
    icon of calendar 2009-05-27 ~ 2011-04-26
    IIF 50 - Secretary → ME
  • 74
    icon of address Clifton House, 75 Fort Street Po Box 1350, Grand Cayman Ky1-1108, Cayman Islands, Cayman Islands
    Converted / Closed Corporate (6 parents)
    Officer
    icon of calendar 2009-05-27 ~ 2011-04-26
    IIF 49 - Secretary → ME
  • 75
    icon of address Clifton House, 75 Fort Street Po Box 1350, Grand Cayman Ky1-1108, Cayman Islands, Cayman Islands
    Converted / Closed Corporate (6 parents)
    Officer
    icon of calendar 2009-05-27 ~ 2011-04-26
    IIF 48 - Secretary → ME
  • 76
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2009-11-30 ~ 2011-04-26
    IIF 33 - Secretary → ME
  • 77
    INTERNATIONAL POWER FINANCE (2010) PLC - 2016-06-02
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-16 ~ 2011-04-26
    IIF 34 - Secretary → ME
  • 78
    icon of address No. 1 Leeds, 26 Whitehall Road, Leeds
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-09-15 ~ 2011-04-26
    IIF 32 - Secretary → ME
  • 79
    INTERNATIONAL POWER (AKSAZ) HOLDINGS LIMITED - 2010-12-09
    icon of address Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-15 ~ 2011-04-26
    IIF 52 - Secretary → ME
  • 80
    icon of address 1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2006-07-31
    IIF 70 - Secretary → ME
  • 81
    IP INDONESIA INVESTMENTS LIMITED - 2007-11-11
    icon of address 57/63 Line Wall Road, Gibraltar, Gibraltar
    Converted / Closed Corporate
    Officer
    icon of calendar 2010-07-22 ~ 2011-04-26
    IIF 51 - Secretary → ME
  • 82
    ENERGY 4 SALE LIMITED - 2008-10-23
    icon of address No. 1 Leeds, 26 Whitehall Road, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-10-23 ~ 2011-04-26
    IIF 134 - Secretary → ME
  • 83
    icon of address Pacific House (second Floor), 70 Wellington Street, Glasgow
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2006-07-31
    IIF 83 - Secretary → ME
  • 84
    icon of address 1 George Square, Glasgow
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2005-07-01 ~ 2006-07-31
    IIF 88 - Secretary → ME
  • 85
    LUPUS ACQUISITION HOLDINGS LIMITED - 2007-03-15
    TRUSHELFCO (NO.3275) LIMITED - 2007-03-14
    icon of address Flamstead House Flamstead House, Denby Hall Business Park, Denby, Derbyshire, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2016-09-01 ~ 2019-10-31
    IIF 14 - Secretary → ME
  • 86
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-09-01 ~ 2019-10-31
    IIF 12 - Secretary → ME
  • 87
    WEST RIDING FABRICS LIMITED - 1985-11-29
    icon of address 1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2006-07-31
    IIF 69 - Secretary → ME
  • 88
    TYMAN LIMITED - 2013-02-01
    PIMCO 2922 LIMITED - 2012-12-28
    icon of address 29 Queen Anne's Gate, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-04-01 ~ 2019-10-31
    IIF 137 - Director → ME
    icon of calendar 2016-09-01 ~ 2019-10-31
    IIF 3 - Secretary → ME
  • 89
    TAYMIL LIMITED - 1990-12-07
    icon of address 1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2006-07-31
    IIF 95 - Secretary → ME
  • 90
    BEAUTY MATCH LIMITED - 1990-12-07
    icon of address 1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2006-07-31
    IIF 90 - Secretary → ME
  • 91
    icon of address The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2006-07-31
    IIF 45 - Secretary → ME
  • 92
    NORMANGRANGE LIMITED - 2004-10-08
    icon of address Senator House, 85 Queen Victoria Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-09-30 ~ 2011-05-10
    IIF 136 - Director → ME
  • 93
    OCEONICS GROUP P.L.C. - 1998-03-06
    OCEANIC RENTAL SERVICES LIMITED - 1977-12-31
    OCEONICS P L C - 1983-08-01
    icon of address Flamstead House Flamstead House, Denby Hall Business Park, Denby, Derbyshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-09-01 ~ 2019-10-31
    IIF 9 - Secretary → ME
  • 94
    OCEONICS INVESTMENTS LIMITED - 1997-08-27
    M&R 653 LIMITED - 1997-03-19
    icon of address 29 Queen Anne's Gate, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-04-01 ~ 2019-10-31
    IIF 139 - Director → ME
    icon of calendar 2016-09-01 ~ 2019-10-31
    IIF 8 - Secretary → ME
  • 95
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2001-06-01 ~ 2003-12-31
    IIF 78 - Secretary → ME
  • 96
    B.H. CARPENTER & SONS LIMITED - 1997-08-27
    HEATHCROFT PROPERTY DEVELOPMENTS LIMITED - 1998-04-09
    HAYMILLS (DEVELOPMENTS) LIMITED - 2003-12-18
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,000 GBP2024-12-31
    Officer
    icon of calendar 2001-06-01 ~ 2003-12-31
    IIF 135 - Director → ME
    icon of calendar 2001-06-01 ~ 2003-12-31
    IIF 47 - Secretary → ME
  • 97
    SPECIALISED FIXINGS LIMITED - 1997-03-11
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    500,000 GBP2024-12-31
    Officer
    icon of calendar 2001-06-01 ~ 2003-12-31
    IIF 40 - Secretary → ME
  • 98
    LIGHTNING FASTENERS LIMITED - 1981-12-31
    icon of address 1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2006-07-31
    IIF 101 - Secretary → ME
  • 99
    OCEANIC LIMITED - 1997-05-08
    TORCHGRANGE LIMITED - 1985-01-25
    icon of address 29 Queen Anne's Gate, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-04-01 ~ 2019-10-31
    IIF 141 - Director → ME
    icon of calendar 2016-09-01 ~ 2019-10-31
    IIF 4 - Secretary → ME
  • 100
    SUNCHILD, LIMITED - 1984-05-15
    icon of address Pacific House (second Floor), 70 Wellington Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2006-07-31
    IIF 56 - Secretary → ME
  • 101
    icon of address Cornerstone 107 West Regent Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2006-07-31
    IIF 37 - Secretary → ME
  • 102
    icon of address The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2006-07-31
    IIF 42 - Secretary → ME
  • 103
    PATONS & BALDWINS HOSIERY YARNS LIMITED - 1982-05-18
    KELSALL & KEMP LIMITED - 1978-12-31
    PATONS & BALDWINS (MATLOCK) LIMITED - 1987-12-24
    PATONS RTN LIMITED - 1996-03-15
    icon of address The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2006-07-31
    IIF 36 - Secretary → ME
  • 104
    CONCENTRIC NETWORK (UK) LIMITED - 2000-11-01
    GLOBAL INTERNET LIMITED - 2000-02-08
    MINTPATH LIMITED - 1995-06-30
    GX NETWORKS TWO LIMITED - 2002-07-18
    XO COMMUNICATIONS (UK) LIMITED - 2002-04-11
    GX NETWORKS SERVICES LIMITED - 2003-11-18
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-02-01 ~ 2004-04-19
    IIF 46 - Secretary → ME
  • 105
    GARDENGOOD LIMITED - 2001-01-23
    icon of address I54 Unit G2 Valiant Way, Coven, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,027,185 GBP2018-03-31
    Officer
    icon of calendar 2018-07-31 ~ 2019-10-31
    IIF 16 - Secretary → ME
  • 106
    icon of address I54 Unit G2 Valiant Way, Coven, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-02-08 ~ 2019-10-31
    IIF 19 - Secretary → ME
  • 107
    PROTECT DIRECT LTD. - 2003-09-11
    DIRECT CONNECT LIMITED - 2004-09-20
    icon of address I54 Unit G2 Valiant Way, Coven, United Kingdom
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,105,672 GBP2015-03-31
    Officer
    icon of calendar 2017-12-01 ~ 2019-10-31
    IIF 22 - Secretary → ME
  • 108
    TRUSHELFCO (NO.3196) LIMITED - 2006-02-27
    icon of address Flamstead House Flamstead House, Denby Hall Business Park, Denby, Derbyshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-09-26 ~ 2019-10-31
    IIF 13 - Secretary → ME
  • 109
    GOUDAMIG LIMITED - 1979-12-31
    LINEAR TEXTILES LIMITED - 1983-10-03
    LINEAR LIMITED - 2013-12-10
    icon of address Flamstead House Flamstead House, Denby Hall Business Park, Denby, Derbyshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-05-16 ~ 2019-10-31
    IIF 24 - Secretary → ME
  • 110
    SCHLEGEL UK (2006) LIMITED - 2015-11-24
    TRUSHELFCO (NO.3195) LIMITED - 2006-02-27
    icon of address Flamstead House Flamstead House, Denby Hall Business Park, Denby, Derbyshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-09-26 ~ 2019-10-31
    IIF 6 - Secretary → ME
  • 111
    BOXGREEN LIMITED - 2007-03-05
    SPECIALISED FIXINGS (EAST ANGLIA) LIMITED - 2003-06-24
    SPECIALISED FIXINGS LIMITED - 2004-03-08
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    74,152 GBP2024-12-31
    Officer
    icon of calendar 2001-06-01 ~ 2003-12-31
    IIF 44 - Secretary → ME
  • 112
    MATCHMAKERS FASHIONS LIMITED - 1990-12-07
    icon of address The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2006-07-31
    IIF 121 - Secretary → ME
  • 113
    icon of address The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2006-07-31
    IIF 60 - Secretary → ME
  • 114
    SPECIALISED FIXINGS LIMITED - 2003-06-24
    OMNICO PLASTICS LIMITED - 1997-03-11
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2001-06-01 ~ 2003-12-31
    IIF 105 - Secretary → ME
  • 115
    HAYMILLS (CONTRACTORS) LIMITED - 2009-09-08
    icon of address C/o, Pricewaterhousecoopers Llp, Pricewaterhousecoopers Llp, Hill House Richmond Hill, Bournemouth, Dorset
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2001-06-01 ~ 2003-12-31
    IIF 84 - Secretary → ME
  • 116
    VIADUCT HOLDINGS LIMITED - 1991-03-08
    icon of address 1 The Square, Stockley Park, Uxbridge, Middlesex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2006-07-31
    IIF 133 - Secretary → ME
  • 117
    icon of address The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2006-07-31
    IIF 112 - Secretary → ME
  • 118
    GOLDBERGER PRINTS LIMITED - 1982-01-29
    icon of address 1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2006-07-31
    IIF 110 - Secretary → ME
  • 119
    ENGLISH CALICO LIMITED - 1973-06-15
    ENGLISH SEWING COTTON COMPANY LIMITED - 1968-05-24
    TOOTAL LIMITED - 1982-03-22
    icon of address The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2006-07-31
    IIF 117 - Secretary → ME
  • 120
    SQUAREPALM LIMITED - 1986-10-02
    icon of address The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2006-07-31
    IIF 129 - Secretary → ME
  • 121
    icon of address 1 The Square, Stockley Park, Uxbridge, Middlesex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2006-07-31
    IIF 132 - Secretary → ME
  • 122
    icon of address 1 The Square, Stockley Park, Uxbridge, Middlesex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2006-07-31
    IIF 91 - Secretary → ME
  • 123
    PATHBEACH LIMITED - 2002-03-28
    icon of address 5 Roundwood Avenue, Stockley, Park, Uxbridge, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-02-01 ~ 2004-04-19
    IIF 109 - Secretary → ME
  • 124
    COMPUTCAM LIMITED - 1999-10-13
    LUPUS EQUITIES LIMITED - 2013-02-07
    icon of address Flamstead House Flamstead House, Denby Hall Business Park, Denby, Derbyshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-04-01 ~ 2019-10-31
    IIF 138 - Director → ME
    icon of calendar 2016-09-01 ~ 2019-10-31
    IIF 2 - Secretary → ME
  • 125
    icon of address Flamstead House, Denby Hall Business Park Flamstead House, Denby Hall Business Park, Denby, Derbyshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-01-25 ~ 2019-10-31
    IIF 30 - Secretary → ME
  • 126
    LUPUS INVESTMENTS - 2013-02-07
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-04-01 ~ 2019-10-31
    IIF 142 - Director → ME
    icon of calendar 2016-09-01 ~ 2019-10-31
    IIF 5 - Secretary → ME
  • 127
    TYMAN PLC - 2024-08-14
    ICHNOLITE LIMITED - 1993-05-24
    DEAN CORPORATION PLC - 1998-12-08
    ENVIRONMENTAL PROPERTY SERVICES PLC - 1999-06-04
    LUPUS CAPITAL PLC - 2013-02-01
    DEAN & BOWES (HOMES) PLC - 1995-04-13
    icon of address Flamstead House, Denby Hall Business Park, Denby, Derbyshire, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2016-09-01 ~ 2019-10-31
    IIF 11 - Secretary → ME
  • 128
    LUPUS CAPITAL MANAGEMENT LIMITED - 2013-02-07
    icon of address Flamstead House Flamstead House, Denby Hall Business Park, Denby, Derbyshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-09-01 ~ 2019-10-31
    IIF 1 - Secretary → ME
  • 129
    VIALTUS SOLUTIONS LIMITED - 2009-03-19
    CYBERPRESS LIMITED - 2009-02-26
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-02-01 ~ 2004-04-19
    IIF 98 - Secretary → ME
  • 130
    H.WARNER & SON,LIMITED - 2004-10-21
    icon of address 16 The Havens, Ransomes Europark, Ipswich, Suffolk
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2001-06-01 ~ 2003-12-31
    IIF 120 - Secretary → ME
  • 131
    icon of address 4 St Giles Court, Southampton Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-26 ~ 2003-09-30
    IIF 122 - Secretary → ME
  • 132
    FORAY 1051 LIMITED - 1997-11-28
    icon of address I54 Unit G2 Valiant Way, Coven, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-09-26 ~ 2019-10-31
    IIF 7 - Secretary → ME
  • 133
    IN 2 DISTRIBUTION LIMITED - 2007-10-24
    icon of address I54 Unit G2 Valiant Way, Coven, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    11,549 GBP2018-12-31
    Officer
    icon of calendar 2019-02-18 ~ 2019-10-31
    IIF 17 - Secretary → ME
  • 134
    icon of address 10 Hanger Hill, Weybridge, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    4,476 GBP2024-05-31
    Officer
    icon of calendar 1999-10-21 ~ 2006-11-24
    IIF 73 - Secretary → ME
  • 135
    icon of address I54 Unit G2 Valiant Way, Coven, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-11-07 ~ 2019-10-31
    IIF 18 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.