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

Eburne, Mark Andrew

    Related profiles found in government register
  • Eburne, Mark Andrew
    British chief executive officer born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dyna House, Lympne Industrial Estate, Lympne, Hythe, Kent, CT21 4LR, United Kingdom

      IIF 1 IIF 2
  • Eburne, Mark Andrew
    British commercial director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8th Floor, Central Square, 29 Wellington Street, Leeds, LS1 4DL

      IIF 3
  • Eburne, Mark Andrew
    British company director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Union House, New Union Street, Coventry, CV1 2NT, England

      IIF 4
    • icon of address Dyna House, Lympne Industrial Estate, Lympne, Hythe, CT21 4LR, England

      IIF 5 IIF 6
    • icon of address 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL

      IIF 7 IIF 8
    • icon of address Pricewaterhousecoopers Llp, 8th Floor Central Square 29, Wellington Street, Leeds, West Yorkshire, LS1 4DL

      IIF 9
    • icon of address 15th Floor, 6 Bevis Marks, Bury Court, London, EC3A 7BA

      IIF 10 IIF 11 IIF 12
    • icon of address 15th Floor, 6 Bevis Marks, Bury Court, London, EC3A 7BA, United Kingdom

      IIF 20 IIF 21 IIF 22
  • Eburne, Mark Andrew
    British chief executive officer born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dyna House, Lympne Industrial Estate, Lympne, Hythe, Kent, CT21 4LR, United Kingdom

      IIF 23
  • Eburne, Mark Andrew
    British chief executive born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Acorn Business Park, Airedale Business Centre, Keighley Road, Skipton, North Yorkshire, BD23 2UE, England

      IIF 24 IIF 25 IIF 26
    • icon of address Unit 2 Acorn Business Park, Airedale Business Centre, Keighley Road, Skipton, North Yorshire, BD23 2UE, England

      IIF 27
    • icon of address 98 Hendford Hill, Yeovil, Somerset, BA20 2QR

      IIF 28 IIF 29
  • Eburne, Mark Andrew
    British chief executive officer born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98 Hendford Hill, Yeovil, Somerset, BA20 2QR

      IIF 30
  • Eburne, Mark Andrew
    British co director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orchard House 78, Alderbrook Road, Solihull, B91 1NR

      IIF 31
  • Eburne, Mark Andrew
    British company director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98, Hendford Hill, Yeovil, BA20 2QR

      IIF 32
  • Eburne, Mark Andrew
    British director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
  • Eburne, Mark Andrew
    British managing director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manor Drive, Peterborough, PE4 7AP, England

      IIF 60
  • Eburne, Mark
    British company director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 15, Road 5, Winsford Industrial Estate, Winsford, Cheshire, CW7 3SG, United Kingdom

      IIF 61
  • Eburne, Mark
    British director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 15, Road 5, Winsford Industrial Estate, Winsford, Cheshire, CW7 3SG, United Kingdom

      IIF 62
    • icon of address Unit 15, Road Five, Winsford Industrial Estate, Winsford, CW7 3SG, England

      IIF 63 IIF 64 IIF 65
  • Eburne, Mark Andrew
    born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 12 Shenley Pavillions, Chalkwell Drive, Shenley Wood, Milton Keynes, MK5 6LB, United Kingdom

      IIF 66
  • Eburne, Mark
    British managing director born in April 1962

    Registered addresses and corresponding companies
    • icon of address 75 Hampton Lane, Solihull, West Midlands, B91 2QD

      IIF 67 IIF 68
  • Mr Mark Eburne
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Union House, New Union Street, Coventry, CV1 2NT, England

      IIF 69
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Union House, New Union Street, Coventry, England
    Active Corporate (5 parents)
    Equity (Company account)
    -180 GBP2024-12-31
    Officer
    icon of calendar 2022-11-14 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-01-16 ~ now
    IIF 69 - Has significant influence or controlOE
  • 2
    NEWCO 125 OBS LIMITED - 2015-08-24
    icon of address Pricewaterhousecoopers Llp 8th Floor Central Square 29, Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -501 GBP2021-10-01 ~ 2022-09-30
    Officer
    icon of calendar 2023-04-26 ~ now
    IIF 9 - Director → ME
  • 3
    icon of address Dyna House Lympne Industrial Estate, Lympne, Hythe, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2023-04-26 ~ now
    IIF 6 - Director → ME
  • 4
    icon of address Dyna House Lympne Industrial Estate, Lympne, Hythe, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2023-04-26 ~ dissolved
    IIF 5 - Director → ME
  • 5
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds
    In Administration Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    8,093,699 GBP2023-09-30
    Officer
    icon of calendar 2023-04-26 ~ now
    IIF 3 - Director → ME
  • 6
    icon of address Dyna House Lympne Industrial Estate, Lympne, Hythe, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-25 ~ dissolved
    IIF 23 - Director → ME
  • 7
    icon of address Dyna House Lympne Industrial Estate, Lympne, Hythe, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-25 ~ dissolved
    IIF 2 - Director → ME
  • 8
    icon of address Dyna House Lympne Industrial Estate, Lympne, Hythe, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-25 ~ dissolved
    IIF 1 - Director → ME
  • 9
    HAMSARD 3593 LIMITED - 2020-12-08
    icon of address Pricewaterhousecoopers Llp, 8th Floor Central Square 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -4,393,890 GBP2023-09-30
    Officer
    icon of calendar 2023-04-26 ~ now
    IIF 8 - Director → ME
  • 10
    HAMSARD 3592 LIMITED - 2020-12-08
    icon of address Pricewaterhousecoopers Llp, 8th Floor Central Square 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -135,491 GBP2022-10-01 ~ 2023-09-30
    Officer
    icon of calendar 2023-04-26 ~ now
    IIF 7 - Director → ME
  • 11
    HEIGHT MASTER HIRE LTD. - 1997-09-23
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-19 ~ dissolved
    IIF 51 - Director → ME
Ceased 57
  • 1
    icon of address 15th Floor 6 Bevis Marks, Bury Court, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-09-27 ~ 2022-09-15
    IIF 22 - Director → ME
  • 2
    icon of address 15th Floor 6 Bevis Marks, Bury Court, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-09-27 ~ 2022-09-15
    IIF 20 - Director → ME
  • 3
    D.B.S. (SCOTLAND) LIMITED - 1999-11-15
    icon of address Manor Drive, Peterborough, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-19 ~ 2012-12-14
    IIF 49 - Director → ME
  • 4
    HACKREMCO (NO. 2515) LIMITED - 2007-09-20
    ELLIOTT GROUP HOLDINGS (UK) LIMITED - 2020-12-11
    icon of address Ravenstock House 28 Falcon Court, Preston Farm Business Park, Stockton-on-tees, England
    Active Corporate (4 parents)
    Equity (Company account)
    -276,150 GBP2022-12-31
    Officer
    icon of calendar 2010-01-19 ~ 2012-10-16
    IIF 44 - Director → ME
  • 5
    FALCON INDUSTRIES LIMITED - 1991-04-02
    GODFREY DAVIS (HOLDINGS) LIMITED - 1994-07-08
    THE DAVIS SERVICE GROUP LIMITED - 1991-06-10
    DAVIS FALCON LIMITED - 1995-11-29
    JENKS & CATTELL P. L. C. - 1984-07-02
    A.E.JENKS & CATTELL,LIMITED - 1977-12-31
    ELLIOTT GROUP LIMITED - 2022-02-21
    icon of address Ravenstock House 28 Falcon Court, Preston Farm Business Park, Stockton-on-tees, England
    Active Corporate (4 parents)
    Equity (Company account)
    315,338 GBP2022-12-31
    Officer
    icon of calendar 2010-01-19 ~ 2012-10-16
    IIF 57 - Director → ME
  • 6
    icon of address 15th Floor 6 Bevis Marks, Bury Court, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-09-27 ~ 2022-09-15
    IIF 12 - Director → ME
  • 7
    icon of address Unit 15 Road Five, Winsford Industrial Estate, Winsford, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-05-01 ~ 2025-10-14
    IIF 65 - Director → ME
  • 8
    icon of address Unit 15 Road Five, Winsford Industrial Estate, Winsford, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-05-01 ~ 2025-10-14
    IIF 63 - Director → ME
  • 9
    icon of address Unit 15 Road Five, Winsford Industrial Estate, Winsford, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-05-01 ~ 2025-10-14
    IIF 64 - Director → ME
  • 10
    LEGISLATOR 1101 LIMITED - 1991-01-30
    ASPECT EAST ANGLIA LIMITED - 2017-04-10
    icon of address 15 Palace Street, Norwich, Norfolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,891,162 GBP2024-04-30
    Officer
    icon of calendar 2015-07-09 ~ 2016-10-31
    IIF 29 - Director → ME
  • 11
    icon of address 98 Hendford Hill, Yeovil, Somerset
    Active Corporate (6 parents, 13 offsprings)
    Officer
    icon of calendar 2013-12-02 ~ 2019-03-19
    IIF 30 - Director → ME
  • 12
    R.J.LUFF LIMITED - 1981-12-31
    icon of address 96 Hendford Hill, Yeovil, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2013-12-02 ~ 2019-03-19
    IIF 58 - Director → ME
  • 13
    CRENDON ROOFING SERVICES LIMITED - 2019-07-05
    icon of address 98 Hendford Hill, Yeovil, Somerset
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2015-07-09 ~ 2019-03-19
    IIF 28 - Director → ME
  • 14
    icon of address 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-03 ~ 2012-12-14
    IIF 60 - Director → ME
  • 15
    icon of address 15th Floor 6 Bevis Marks, Bury Court, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-09-27 ~ 2022-09-15
    IIF 15 - Director → ME
  • 16
    ZESTVIEW LIMITED - 1986-10-21
    icon of address C/o Wyckham Blackwell Old Station Road, Hampton-in-arden, Solihull, Warwickshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-12-02 ~ 2018-06-29
    IIF 43 - Director → ME
  • 17
    icon of address 15th Floor 6 Bevis Marks, Bury Court, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-09-27 ~ 2022-09-15
    IIF 21 - Director → ME
  • 18
    icon of address 15th Floor 6 Bevis Marks, Bury Court, London
    Active Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    350,100 GBP2015-12-31
    Officer
    icon of calendar 2021-09-27 ~ 2022-09-15
    IIF 16 - Director → ME
  • 19
    ELLIOTT-MEDWAY LIMITED - 2007-08-20
    icon of address 1 More London Place, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2010-01-19 ~ 2012-12-14
    IIF 56 - Director → ME
  • 20
    WRAITH GAMBLE KITCHEN RENTAL LIMITED - 2007-06-19
    WRAITH GAMBLE KITCHEN RENTAL PUBLIC LIMITED COMPANY - 2007-03-26
    GAMBLE KITCHEN RENTAL LTD - 2006-06-05
    KITCHEN RENTALS (UK) LIMITED - 1999-05-07
    DISCOUNT BUTCHERY SUPPLY LIMITED - 1989-02-27
    DISCOUNT BUTCHERY SUPPLY LIMITED - 1987-09-02
    icon of address 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-19 ~ 2012-12-14
    IIF 48 - Director → ME
  • 21
    CLOCKBRIGHT LIMITED - 2005-06-08
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-19 ~ 2012-10-16
    IIF 36 - Director → ME
  • 22
    PORTERPLANT LTD - 2002-09-17
    PORTER PLANT LIMITED - 1998-03-03
    icon of address 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-19 ~ 2012-12-14
    IIF 39 - Director → ME
  • 23
    GE CAPITAL MODULAR SPACE LIMITED - 2007-10-23
    DBS NATIONWIDE PLC - 1999-01-18
    DARCHEM BUILDING SYSTEMS LIMITED - 1994-05-03
    MERONBOND LIMITED - 1994-03-25
    icon of address 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-19 ~ 2012-12-14
    IIF 33 - Director → ME
  • 24
    GODFREY DAVIS PORTABLE BUILDINGS LIMITED - 1989-01-17
    icon of address 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-19 ~ 2012-12-14
    IIF 35 - Director → ME
  • 25
    WYSEPLAN LIMITED - 1990-03-19
    GUARDFORD LIMITED - 1984-07-13
    icon of address 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-19 ~ 2012-12-14
    IIF 52 - Director → ME
  • 26
    SIGMAT LIMITED - 2024-05-20
    PAW STRUCTURES LIMITED - 2019-10-02
    icon of address Cross Green Close, Leeds, West Yorkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-03-27 ~ 2021-09-20
    IIF 24 - Director → ME
  • 27
    PARKFROST LIMITED - 2005-03-02
    icon of address Manor Drive, Peterborugh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-19 ~ 2012-12-14
    IIF 40 - Director → ME
  • 28
    NEWLEAF CONSULTING LIMITED - 2012-03-20
    icon of address Greville House, 10 Jury Street, Warwick, Warwickshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    279 GBP2021-09-30
    Officer
    icon of calendar 2008-10-22 ~ 2010-05-11
    IIF 31 - Director → ME
  • 29
    icon of address 15th Floor 6 Bevis Marks, Bury Court, London
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2021-09-27 ~ 2022-09-15
    IIF 10 - Director → ME
  • 30
    icon of address 15th Floor 6 Bevis Marks, Bury Court, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-09-27 ~ 2022-09-15
    IIF 19 - Director → ME
  • 31
    CES (UK) LIMITED - 2015-10-16
    CHESTER EXHAUST SUPPLIES LIMITED - 1992-05-01
    PARTS ALLIANCE GROUP LIMITED - 2021-11-03
    icon of address 15th Floor 6 Bevis Marks, Bury Court, London
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2021-09-27 ~ 2022-09-15
    IIF 13 - Director → ME
  • 32
    icon of address 22-23 Shenley Pavilions Chalkdell Drive, Shenley Wood, Milton Keynes, England
    Active Corporate (67 parents, 1 offspring)
    Current Assets (Company account)
    3,940,887 GBP2024-12-31
    Officer
    icon of calendar 2018-06-26 ~ 2018-12-31
    IIF 66 - LLP Designated Member → ME
  • 33
    ELLIOTT PRESCO LIMITED - 2005-02-18
    PRESCO BUILDINGS LIMITED - 1994-01-10
    PRESCO (HOLDINGS) LIMITED - 1992-01-22
    icon of address Manor Drive, Peterborugh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-19 ~ 2012-12-14
    IIF 38 - Director → ME
  • 34
    icon of address Unit 15 Road 5, Winsford Industrial Estate, Winsford, Cheshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-05-01 ~ 2025-10-14
    IIF 62 - Director → ME
  • 35
    B. & R. METALS LIMITED - 2002-07-02
    icon of address 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-19 ~ 2012-12-14
    IIF 55 - Director → ME
  • 36
    STRUMECH VERSATOWER LIMITED - 2003-12-19
    ALTONIUS LIMITED - 1983-03-25
    icon of address 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-19 ~ 2012-12-14
    IIF 53 - Director → ME
  • 37
    IMPERIAL MULTIPART (HOLDINGS) LIMITED - 2008-07-07
    MULTIPART (HOLDINGS) LIMITED - 2006-06-06
    ARDENDRIVE LIMITED - 1993-09-07
    icon of address Baker Tilly Restructuring & Recovery Llp, 3 Hardman Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-03-31 ~ 2005-02-28
    IIF 68 - Director → ME
  • 38
    GENGHIS MIDCO LIMITED - 2016-07-25
    icon of address 15th Floor 6 Bevis Marks, Bury Court, London
    Active Corporate (4 parents, 13 offsprings)
    Officer
    icon of calendar 2021-09-27 ~ 2022-09-15
    IIF 14 - Director → ME
  • 39
    GENGHIS TOPCO LIMITED - 2016-07-25
    icon of address 15th Floor 6 Bevis Marks, Bury Court, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-09-27 ~ 2022-09-15
    IIF 17 - Director → ME
  • 40
    icon of address Unit 2 Acorn Business Park Airedale Business Centre, Keighley Road, Skipton, North Yorkshire, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2019-03-27 ~ 2021-09-20
    IIF 25 - Director → ME
  • 41
    SIGMAT LIMITED - 2019-10-02
    GAMBOL LIMITED - 2013-04-18
    icon of address Unit 2 Acorn Business Park Airedale Business Centre, Keighley Road, Skipton, North Yorshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-03-27 ~ 2021-09-20
    IIF 27 - Director → ME
  • 42
    icon of address 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-19 ~ 2012-12-14
    IIF 46 - Director → ME
  • 43
    ELLIOTT-MEDWAY CONSTRUCTION (NORTHERN) LIMITED - 1997-07-31
    MENDIP MILLS LIMITED - 1980-12-31
    icon of address 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-19 ~ 2012-12-14
    IIF 42 - Director → ME
  • 44
    ELLIOTT BUILDING SYSTEMS LIMITED - 2007-08-20
    CENTURY CLEANING SERVICES LIMITED - 2001-11-28
    RENT-A-UNIT MEXBOROUGH LIMITED - 1989-07-20
    J.D. BRIDGES GROUP LIMITED - 1986-06-24
    BRIDGES HIRE SERVICES (SHEFFIELD) LIMITED - 1977-12-31
    icon of address 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-19 ~ 2012-12-14
    IIF 37 - Director → ME
  • 45
    D. J. WRAITH PLANT LIMITED - 1981-09-11
    icon of address Manor Drive, Peterborough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-19 ~ 2012-12-14
    IIF 41 - Director → ME
  • 46
    icon of address 15th Floor 6 Bevis Marks, Bury Court, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-09-27 ~ 2022-09-15
    IIF 11 - Director → ME
  • 47
    PAW TOPCO LIMITED - 2019-10-03
    AGHOCO 1417 LIMITED - 2016-08-22
    icon of address Unit 2 Acorn Business Park Airedale Business Centre, Keighley Road, Skipton, North Yorkshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-03-27 ~ 2021-09-20
    IIF 26 - Director → ME
  • 48
    BRADFORDS TIMBER SUPPLIES LIMITED - 2012-10-31
    BRADFORDS ANIMAL FEEDS LIMITED - 1989-04-19
    BRADFORDS AGRICULTURE LIMITED - 1986-06-20
    icon of address Rsm Restructuring Adviosry Llp, 25 Farringdon Street, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2013-12-02 ~ 2019-03-19
    IIF 59 - Director → ME
  • 49
    HSS SHIFT & LIFT LIMITED - 2001-11-28
    PRESCO INTERNATIONAL LIMITED - 1997-07-31
    icon of address Elliott Group Ltd, Manor Drive, Peterborough, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-19 ~ 2012-12-14
    IIF 54 - Director → ME
  • 50
    SOLAR RENTALS LIMITED - 2006-02-03
    icon of address Unit 15 Road 5, Winsford Industrial Estate, Winsford, Cheshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    15,591,757 GBP2019-04-30
    Officer
    icon of calendar 2024-05-01 ~ 2025-10-14
    IIF 61 - Director → ME
  • 51
    UK PARTS ALLIANCE LIMITED - 2010-09-15
    icon of address 15th Floor 6 Bevis Marks, Bury Court, London
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2021-09-27 ~ 2022-09-15
    IIF 18 - Director → ME
  • 52
    SHEERWELL LTD - 2005-03-17
    icon of address Manor Drive, Peterborough, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-19 ~ 2012-12-14
    IIF 47 - Director → ME
  • 53
    REFAL 372 LIMITED - 1993-03-18
    LEX MULTIPART LIMITED - 2006-06-06
    MULTIPART DISTRIBUTION LIMITED - 2001-01-16
    MULTIPART SOLUTIONS LIMITED - 2012-04-02
    IMPERIAL MULTIPART LIMITED - 2008-07-07
    icon of address Logistics House, Buckshaw Avenue, Chorley, Lancashire
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2002-03-31 ~ 2005-02-28
    IIF 67 - Director → ME
  • 54
    HEIGHT MASTER HIRE LTD. - 1997-09-23
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-19 ~ 2012-12-14
    IIF 34 - Director → ME
  • 55
    icon of address 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-19 ~ 2012-12-14
    IIF 45 - Director → ME
  • 56
    icon of address Manor Drive, Peterborough, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-19 ~ 2012-12-14
    IIF 50 - Director → ME
  • 57
    ASHSTOCK 1983 LIMITED - 2001-09-04
    icon of address 98 Hendford Hill, Yeovil
    Active Corporate (3 parents)
    Equity (Company account)
    6,920 GBP2024-12-31
    Officer
    icon of calendar 2015-05-11 ~ 2019-03-19
    IIF 32 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.