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

Ellis, Robert Keith

    Related profiles found in government register
  • Ellis, Robert Keith

    Registered addresses and corresponding companies
    • icon of address 27, Holmesdale Road, Teddington, TW11 9LJ, England

      IIF 1 IIF 2
  • Ellis, Robert Keith
    British

    Registered addresses and corresponding companies
    • icon of address The Cottage, 2 Castlefield Road, Reigate, RH2 0SH, England

      IIF 3
  • Ellis, Robert Keith
    British management consultant

    Registered addresses and corresponding companies
    • icon of address The Cottage, 2 Castlefield Road, Reigate, RH2 0SH, England

      IIF 4
  • Ellis, Robert Keith
    British chief executive born in September 1951

    Registered addresses and corresponding companies
  • Ellis, Robert Keith
    British banker born in September 1957

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 27, Holmesdale Road, Teddington, Middlesex, TW11 9LJ

      IIF 10
  • Ellis, Robert Keith
    British born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Occam Court, Surrey Research Park, Guildford, Surrey, GU2 7HJ, England

      IIF 11
    • icon of address Unit 54, Merlin House, Meteor Way, Lee-on-the-solent, Hants, PO13 9FU, England

      IIF 12
    • icon of address 69-75, Side, Newcastle Upon Tyne, Tyne And Wear, NE1 3JE, United Kingdom

      IIF 13 IIF 14
    • icon of address The Cottage, 2 Castlefield Road, Reigate, RH2 0SH, England

      IIF 15 IIF 16 IIF 17
    • icon of address 22, St. Peters Street, Stamford, Lincolnshire, PE9 2PF, England

      IIF 18
    • icon of address 27, Holmesdale Road, Teddington, TW11 9LJ, England

      IIF 19 IIF 20
    • icon of address 27, Holmesdale Road, Teddington, TW11 9LJ, United Kingdom

      IIF 21
    • icon of address Kelsall House, Stafford Court, Stafford Park 1, Telford, Shropshire, TF3 3BD, England

      IIF 22 IIF 23 IIF 24
    • icon of address Link House, Halesfield 6, Telford, Shropshire, TF7 4LN, United Kingdom

      IIF 25 IIF 26 IIF 27
  • Ellis, Robert Keith
    British banker born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Holmesdale Road, Teddington, Middlesex, TW11 9LJ

      IIF 28 IIF 29
  • Ellis, Robert Keith
    British chairman born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harrisson Place, Whisby Road, Lincoln, Lincolnshire, LN6 3DG

      IIF 30
  • Ellis, Robert Keith
    British chief executive officer born in September 1951

    Resident in England

    Registered addresses and corresponding companies
  • Ellis, Robert Keith
    British company director born in September 1951

    Resident in England

    Registered addresses and corresponding companies
  • Ellis, Robert Keith
    British company director/ceo born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55 Bushy Park Road, Teddington, Middlesex, TW11 9DQ

      IIF 67
  • Ellis, Robert Keith
    British consultant born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Baker Street, London, W1U 7EU

      IIF 68
    • icon of address Po Box 65, Anson Road, Norwich, Norfolk, NR6 6EJ

      IIF 69 IIF 70 IIF 71
    • icon of address 55 Bushy Park Road, Teddington, Middlesex, TW11 9DQ

      IIF 72
  • Ellis, Robert Keith
    British director born in September 1951

    Resident in England

    Registered addresses and corresponding companies
  • Ellis, Robert Keith
    British management consultant born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 9 Colmore Row, Birmingham, B3 2BJ

      IIF 102
    • icon of address 1, Park Row, Leeds, LS1 5AB, England

      IIF 103
    • icon of address 17, Rochester Row, Westminster, London, SW1P 1QT, England

      IIF 104
    • icon of address 1st Floor, Elm Yard, 13-16 Elm Street, London, WC1X 0BL, England

      IIF 105
    • icon of address C/o Marken Limited, Ground Floor, 107 Power Road, Chiswick, London, W4 5PY, United Kingdom

      IIF 106 IIF 107 IIF 108
    • icon of address Cromwell House, 14 Fulwood Place, London, WC1V 6HZ

      IIF 109
    • icon of address Cromwell House, 14 Fulwood Place, London, WC1V 6HZ, United Kingdom

      IIF 110
    • icon of address Ground Floor, 107 Power Road, Chiswick, London, W4 5PY, United Kingdom

      IIF 111 IIF 112
    • icon of address The Zenith Building 26, Spring Gardens, Manchester, M2 1AB

      IIF 113 IIF 114
    • icon of address 69-75, Side, Newcastle Upon Tyne, Tyne & Wear, NE1 3JE, England

      IIF 115 IIF 116
    • icon of address 275 Grove Street, Suite 200c, Newton, Ma, 02466, United States

      IIF 117
    • icon of address Link House, Halesfield 6, Telford, Shropshire, TF7 4LN, United Kingdom

      IIF 118 IIF 119 IIF 120
    • icon of address 69-75 The Side, Newcastle Upon Tyne, Tyne & Wear, NE1 3JE

      IIF 126
  • Ellis, Robert Keith
    British none born in September 1951

    Resident in England

    Registered addresses and corresponding companies
  • Mr Robert Keith Eliis
    British born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cottage, 2 Castlefield Road, Reigate, RH2 0SH, England

      IIF 133
  • Mr Robert Keith Ellis
    British born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cottage, 2 Castlefield Road, Reigate, RH2 0SH, England

      IIF 134 IIF 135
child relation
Offspring entities and appointments
Active 37
  • 1
    CSH (STOKE) 17 LIMITED - 2004-07-05
    HOMECALL (UK) LIMITED - 2006-03-23
    CSH (STOKE) 25 LIMITED - 2006-05-12
    CAUDWELL COMMUNICATIONS LIMITED - 2006-11-14
    icon of address Weston, Road, Crewe, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-07 ~ dissolved
    IIF 80 - Director → ME
  • 2
    K & S (483) LIMITED - 2003-02-18
    WIZCOM LIMITED - 2011-09-12
    icon of address Weston Road, Crewe, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-07 ~ dissolved
    IIF 79 - Director → ME
  • 3
    K & S (514) LIMITED - 2004-02-03
    icon of address Weston Road, Crewe, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-07 ~ dissolved
    IIF 75 - Director → ME
  • 4
    FRONTGLIDE LIMITED - 1986-11-17
    CAUDWELL COMMUNICATIONS LTD. - 1996-10-01
    MIDLAND GARAGE SERVICES LIMITED - 1993-01-13
    20:20 LOGISTICS LIMITED - 2004-01-05
    CAUDWELL CENTRAL SERVICES LIMITED - 2007-07-25
    K & S (511) LIMITED - 2004-02-03
    2020LOG 1 LIMITED - 2009-01-21
    20:20 MOBILE (UK) LIMITED - 2009-04-03
    icon of address Weston Road, Crewe, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-07 ~ dissolved
    IIF 81 - Director → ME
  • 5
    CORNERSTONE RESOURCING .COM LIMITED - 2003-02-24
    K & S (471) LIMITED - 2002-09-11
    CORNERSTONE RESOURCING LIMITED - 2008-10-10
    20:20 INTERNATIONAL LIMITED - 2009-01-27
    icon of address Weston Road, Crewe, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-07 ~ dissolved
    IIF 78 - Director → ME
  • 6
    K & S (511) LIMITED - 2004-01-05
    20:20 LOGISTICS LIMITED - 2009-04-03
    icon of address Weston Road, Crewe, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-07 ~ dissolved
    IIF 76 - Director → ME
  • 7
    CAUDWELL HOLDINGS LIMITED - 2006-10-13
    icon of address Weston Road, Crewe, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-07 ~ dissolved
    IIF 77 - Director → ME
  • 8
    IMPORTPRICE LIMITED - 1995-10-05
    CAUDWELL INTERNATIONAL HOLDINGS LIMITED - 2007-08-21
    icon of address Weston Road, Crewe, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-07 ~ dissolved
    IIF 74 - Director → ME
  • 9
    OVAL (1730) LIMITED - 2002-05-24
    icon of address Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-01-01 ~ dissolved
    IIF 99 - Director → ME
  • 10
    icon of address 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-01 ~ dissolved
    IIF 89 - Director → ME
  • 11
    ALAN DICK & COMPANY EUROPE (HOLDINGS) LIMITED - 2004-09-30
    ACRAMAN (354) LIMITED - 2004-03-23
    icon of address C/o Grant Thornton Uk Llp, 4 Hardman Square Spinningfields, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-01 ~ dissolved
    IIF 92 - Director → ME
  • 12
    ACRAMAN (327) LIMITED - 2003-07-18
    EXI TELECOMS (UK) LTD - 2004-01-12
    EXI TELECOM (UK) LIMITED - 2003-07-23
    icon of address C/o Grant Thornton Uk Llp, 4 Hardman Square Spinningfields, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-09 ~ dissolved
    IIF 73 - Director → ME
  • 13
    icon of address 55 Baker Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-09-16 ~ dissolved
    IIF 68 - Director → ME
  • 14
    icon of address 3rd Floor 9 Colmore Row, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-01-18 ~ dissolved
    IIF 102 - Director → ME
  • 15
    CHICAGO D H ALPHA LIMITED - 2006-09-11
    icon of address Weston Road, Crewe, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-10 ~ dissolved
    IIF 36 - Director → ME
  • 16
    icon of address Charles & Company Accountancy Ltd, The Cottage, 2 Castlefield Road, Reigate, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2005-07-08 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 135 - Right to appoint or remove directorsOE
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 135 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 135 - Has significant influence or controlOE
  • 17
    icon of address The Blade The Blade, 4th Floor, Abbey Street, Reading, Berkshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -112,237 GBP2024-06-30
    Officer
    icon of calendar 2016-06-24 ~ now
    IIF 19 - Director → ME
    icon of calendar 2016-06-24 ~ now
    IIF 1 - Secretary → ME
  • 18
    1ST CLASS LEARNING UK LTD - 2009-03-16
    icon of address 4th Floor The Blade, Abbey Street, Reading, Berkshire, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    461,330 GBP2024-06-30
    Officer
    icon of calendar 2016-06-24 ~ now
    IIF 20 - Director → ME
    icon of calendar 2016-06-24 ~ now
    IIF 2 - Secretary → ME
  • 19
    ALNERY NO. 2888 LIMITED - 2010-01-07
    icon of address The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-05-31 ~ dissolved
    IIF 114 - Director → ME
  • 20
    DE FACTO 1716 LIMITED - 2010-01-07
    icon of address The Zenith Building 26, Spring Gardens, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-05-31 ~ dissolved
    IIF 113 - Director → ME
  • 21
    PROJECT AUTOMOBILITY LIMITED - 2020-09-18
    icon of address C/o Quantuma Advisory Limited, 7th Floor, 20 St Andrew Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    138,852 GBP2022-12-31
    Officer
    icon of calendar 2021-10-01 ~ now
    IIF 21 - Director → ME
  • 22
    TURBO ALPHA II LIMITED - 2011-09-28
    icon of address C/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-02-21 ~ dissolved
    IIF 39 - Director → ME
  • 23
    PHM ACQUISITIONS HOLDCO LIMITED - 2011-03-09
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2011-04-26 ~ dissolved
    IIF 87 - Director → ME
  • 24
    PHM ACQUISITIONS NO. 2 LIMITED - 2011-03-09
    icon of address C/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (9 parents, 4 offsprings)
    Officer
    icon of calendar 2011-04-26 ~ dissolved
    IIF 88 - Director → ME
  • 25
    icon of address Charles And Company Accountancy Ltd., The Cottage, 2 Castlefield Road, Reigate, England
    Active Corporate (2 parents)
    Equity (Company account)
    -73,789 GBP2024-07-31
    Officer
    icon of calendar 2007-10-19 ~ now
    IIF 15 - Director → ME
    icon of calendar 2007-10-19 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 134 - Has significant influence or controlOE
  • 26
    icon of address 1 Occam Court, Surrey Research Park, Guildford, Surrey, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -8,612,015 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2016-03-23 ~ now
    IIF 11 - Director → ME
  • 27
    icon of address 22 St. Peters Street, Stamford, Lincolnshire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    2,446,023 GBP2024-12-31
    Officer
    icon of calendar 2018-02-12 ~ now
    IIF 18 - Director → ME
  • 28
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Active Corporate (8 parents, 6 offsprings)
    Officer
    icon of calendar 2017-11-02 ~ now
    IIF 22 - Director → ME
  • 29
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2017-11-02 ~ now
    IIF 23 - Director → ME
  • 30
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2017-11-02 ~ now
    IIF 24 - Director → ME
  • 31
    icon of address Unit 54 Merlin House, Meteor Way, Lee-on-the-solent, Hants, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    18,803,927 GBP2021-03-31
    Officer
    icon of calendar 2023-09-19 ~ now
    IIF 12 - Director → ME
  • 32
    icon of address 69-75 Side, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2021-10-08 ~ now
    IIF 13 - Director → ME
  • 33
    RAINBOWHURST LIMITED - 2014-11-17
    NOOSA ISG LIMITED - 2015-02-13
    icon of address 69-75 Side, Newcastle Upon Tyne, Tyne And Wear
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-11-25 ~ now
    IIF 14 - Director → ME
  • 34
    icon of address Charles And Company Accountancy Limited, The Cottage, 2 Castlefield Road, Reigate, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,697 GBP2024-11-30
    Officer
    icon of calendar 2006-11-17 ~ now
    IIF 16 - Director → ME
    icon of calendar 2006-11-17 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 133 - Ownership of shares – 75% or moreOE
    IIF 133 - Right to appoint or remove directorsOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
  • 35
    PINCO 1770 LIMITED - 2002-06-25
    WHITTAN STORAGE SYSTEMS LIMITED - 2020-10-20
    WHITTAN INDUSTRIAL LIMITED - 2002-07-04
    icon of address Link House, Halesfield 6, Telford, Shropshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-10-02 ~ dissolved
    IIF 121 - Director → ME
  • 36
    MANDALAY HOLDCO LIMITED - 2015-07-17
    icon of address Link House, Halesfield 6, Telford, Shropshire
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2017-10-02 ~ now
    IIF 25 - Director → ME
  • 37
    PINCO 1762 LIMITED - 2002-06-25
    WHITTAN STORAGE SYSTEMS LIMITED - 2002-07-04
    icon of address Link House, Halesfield 6, Telford, Shropshire
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2017-10-02 ~ now
    IIF 27 - Director → ME
Ceased 83
  • 1
    icon of address Messrs Elliot, Woolfe & Rose, 1st Floor Equity House 128-136 High Street, Edgware, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-11-10 ~ 1997-09-03
    IIF 58 - Director → ME
  • 2
    BT WIRELESS LIMITED - 2001-03-30
    AIRWAVE SAFETY COMMUNICATIONS LIMITED - 2007-05-09
    BT SIXTY-SIX LIMITED - 2001-09-06
    AIRWAVE O2 LIMITED - 2007-04-23
    icon of address Nova South, 160 Victoria Street, London, United Kingdom
    Active Corporate (7 parents, 7 offsprings)
    Officer
    icon of calendar 2013-06-11 ~ 2014-03-28
    IIF 84 - Director → ME
  • 3
    ANGLIAN HOME IMPROVEMENTS GROUP LIMITED - 2016-05-07
    ALNERY NO. 2772 LIMITED - 2008-07-04
    icon of address Po Box 65, Anson Road, Norwich, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-04 ~ 2013-09-05
    IIF 69 - Director → ME
  • 4
    NAIGLAN (HOLDINGS) LIMITED - 2006-10-16
    ANGLIAN GROUP (HOLDINGS) LIMITED - 2016-05-07
    icon of address Po Box 65, Anson Road, Norwich, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-16 ~ 2013-09-05
    IIF 71 - Director → ME
  • 5
    NEWINCCO 1048 LIMITED - 2010-11-01
    APEX SPACE SOLUTIONS HOLDINGS LIMITED - 2011-03-11
    icon of address Link House, Halesfield 6, Telford, Shropshire
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2017-10-02 ~ 2023-06-30
    IIF 26 - Director → ME
  • 6
    SAMUELSON COMMUNICATIONS LIMITED - 1998-08-13
    CARIBINER AUDIO VISUAL SERVICES LIMITED - 2000-10-11
    SAMUELSON SIGHT AND SOUND LIMITED - 1983-07-15
    icon of address 1 Union Business Park, Florence Way, Uxbridge, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,000 GBP2024-12-31
    Officer
    icon of calendar 1995-06-30 ~ 1998-03-06
    IIF 47 - Director → ME
    icon of calendar 2000-12-12 ~ 2005-03-11
    IIF 7 - Director → ME
  • 7
    CARIBINER SERVICES LIMITED - 2000-11-21
    CRUISEKIT LIMITED - 1997-10-27
    icon of address 1 Union Business Park, Florence Way, Uxbridge, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    19,000 GBP2023-12-31
    Officer
    icon of calendar 2000-12-12 ~ 2005-03-11
    IIF 6 - Director → ME
  • 8
    icon of address National Avenue, Hull, East Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-08-07 ~ 2013-09-25
    IIF 126 - Director → ME
  • 9
    SIMPLECOVER LIMITED - 1992-04-16
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 1996-06-17 ~ 1998-03-06
    IIF 64 - Director → ME
    icon of calendar 1998-07-30 ~ 2000-04-07
    IIF 34 - Director → ME
  • 10
    ROBAWN LIMITED - 1989-05-05
    icon of address Deloitte Llp, 1 City Square, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-07-30 ~ 2000-04-07
    IIF 33 - Director → ME
    icon of calendar 1996-06-17 ~ 1998-03-06
    IIF 45 - Director → ME
  • 11
    icon of address Trident Business Park, Leeds Road, Huddersfield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-06-15 ~ 1994-09-01
    IIF 54 - Director → ME
  • 12
    BROWN & JACKSON DEVELOPMENTS (MANCHESTER) LIMITED - 1990-11-20
    EARNDRIVE LIMITED - 1990-05-30
    icon of address Trident Business Park, Leeds Road, Huddersfield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-06-15 ~ 1994-09-01
    IIF 55 - Director → ME
  • 13
    NOTEDEEP LIMITED - 1990-05-30
    BROWN & JACKSON DEVELOPMENTS (MIDLANDS) LIMITED - 1990-11-20
    icon of address Trident Business Park, Leeds Road, Huddersfield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-06-15 ~ 1994-09-01
    IIF 51 - Director → ME
  • 14
    CHARTER BROADCAST PROJECTS LIMITED - 2008-04-19
    HARBOURCOURT LIMITED - 1997-04-24
    icon of address C/o Paul Mckenna Silverstone Drive, Gallagher Business Park, Coventry
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-07-02 ~ 2000-04-07
    IIF 96 - Director → ME
  • 15
    LAVENDERBAY LIMITED - 1992-06-16
    CHARTER MURPHIL LIMITED - 2008-04-19
    icon of address C/o Paul Mckenna Silverstone Drive, Gallagher Business Park, Coventry
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-07-02 ~ 2000-04-07
    IIF 100 - Director → ME
  • 16
    RAMESYS (HOLDINGS) LIMITED - 2010-04-26
    RSP (123) LTD - 2006-06-20
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-12-31 ~ 2010-03-26
    IIF 104 - Director → ME
  • 17
    PANTHERWOOD LIMITED - 2003-02-05
    GOLDWOOD PLC - 1991-06-27
    icon of address E2 Sussex Manor Business Park, Gatwick Road, Crawley, West Sussex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-07-02 ~ 2000-04-07
    IIF 90 - Director → ME
  • 18
    3714TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2013-02-19
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,000 GBP2019-04-30
    Officer
    icon of calendar 2013-03-26 ~ 2013-09-19
    IIF 83 - Director → ME
  • 19
    icon of address Ground Floor 107 Power Road, Chiswick, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-05-31 ~ 2012-05-31
    IIF 111 - Director → ME
  • 20
    TELECAST AUDIO VISUAL SERVICES LIMITED - 2000-08-01
    HACKREMCO (NO.1384) LIMITED - 1998-08-24
    icon of address C/o Paul Mckenna Silverstone Drive, Gallagher Business Park, Coventry
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-09-08 ~ 2000-04-07
    IIF 101 - Director → ME
  • 21
    GREYTHORN GROUP FINANCE LIMITED - 2007-12-31
    icon of address 7th Floor 21 Lombard Street 7th Floor, 21 Lombard Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-08-19 ~ 2014-12-15
    IIF 109 - Director → ME
  • 22
    GREYTHORN GROUP HOLDINGS LIMITED - 2007-12-31
    icon of address 7th Floor 7th Floor, 21 Lombard Street, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2014-08-19 ~ 2019-02-15
    IIF 105 - Director → ME
  • 23
    GREYTHORN GROUP LIMITED - 2007-12-31
    JACTAG HOLDINGS LIMITED - 2007-05-29
    icon of address 7th Floor 7th Floor, 21 Lombard Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-08-19 ~ 2014-12-15
    IIF 110 - Director → ME
  • 24
    CORPORATE TECHNICAL SERVICES LIMITED - 2009-03-10
    MELVILLE DATA SERVICES LTD. - 2013-03-12
    GLOBAL EXPERIENCE SPECIALISTS (GES) DATA SERVICES LIMITED LIMITED - 2013-03-13
    TELECAST BROADCAST SERVICES LIMITED - 2000-11-29
    HACKREMCO (NO.1383) LIMITED - 1998-08-24
    icon of address Deloitte Llp, 1 City Square, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-09-08 ~ 2000-04-07
    IIF 98 - Director → ME
  • 25
    WORDMAKE COMPANY LIMITED - 1994-06-30
    MES HOLDINGS LIMITED - 2013-05-20
    icon of address Block A Exhibition Way, The Nec, Birmingham, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 1997-06-06 ~ 1998-03-06
    IIF 60 - Director → ME
  • 26
    ALNERY NO. 2679 LIMITED - 2007-03-27
    icon of address Nova South, 160 Victoria Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2013-06-11 ~ 2014-03-28
    IIF 38 - Director → ME
  • 27
    GRESTY MIDCO LIMITED - 2008-05-09
    DANWOOD CAPITAL I LIMITED - 2014-04-17
    icon of address 7th Floor 21 Lombard Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-02-25 ~ 2017-03-02
    IIF 30 - Director → ME
  • 28
    GRESTY BIDCO LIMITED - 2008-05-09
    DANWOOD GROUP HOLDINGS LIMITED - 2017-04-25
    DANWOOD CAPITAL II LIMITED - 2014-04-17
    icon of address 7th Floor 21 Lombard Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-29 ~ 2017-03-02
    IIF 37 - Director → ME
  • 29
    DANWOOD GROUP HOLDINGS LIMITED - 2014-04-17
    GRESTY EQUITYCO LIMITED - 2008-05-20
    icon of address Lex House, 17 Connaught Place, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2012-10-16 ~ 2017-03-02
    IIF 82 - Director → ME
  • 30
    WOOLAMAI ACQUISITION LIMITED - 2014-04-03
    icon of address Ground Floor, Portland House, New Bridge Street West, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-02-28 ~ 2015-01-06
    IIF 129 - Director → ME
  • 31
    PHANTOMTHUNDER LIMITED - 2003-07-10
    icon of address Trident Business Park, Leeds Road, Huddersfield
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1994-09-01
    IIF 52 - Director → ME
  • 32
    BROWN & JACKSON PLC - 2005-08-08
    icon of address Sharman House The Oval, 57 New Walk, Leicester, England
    Active Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    30,102 GBP2024-03-31
    Officer
    icon of calendar ~ 1996-08-16
    IIF 93 - Director → ME
  • 33
    LORIEN LABORATORIES LIMITED - 1983-02-14
    LALKNOLL LIMITED - 1978-12-31
    POUNDSTRETCHER STORES LIMITED - 2003-07-10
    icon of address Trident Business Park, Leeds Road, Huddersfield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1994-09-01
    IIF 50 - Director → ME
  • 34
    GOLDENSLANT LIMITED - 2003-07-24
    INSTORE LIMITED - 2005-08-08
    icon of address Trident Business Park, Leeds Road, Huddersfield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1994-09-01
    IIF 57 - Director → ME
  • 35
    EGH HOLDINGS LIMITED - 2003-07-10
    GLASSJUMP LIMITED - 1984-11-26
    icon of address Trident Business Park, Leeds Road, Huddersfield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-06-15 ~ 1994-09-01
    IIF 63 - Director → ME
  • 36
    BROOKRUN LIMITED - 1995-02-24
    icon of address C/o Paul Mckenna Silverstone Drive, Gallagher Business Park, Coventry
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-07-30 ~ 2000-04-07
    IIF 31 - Director → ME
    icon of calendar 1996-06-17 ~ 1998-03-06
    IIF 46 - Director → ME
  • 37
    WOOLAMAI GROUP UK LIMITED - 2014-01-03
    icon of address Resolution House, 12 Mill Hill, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-28 ~ 2015-01-06
    IIF 131 - Director → ME
  • 38
    WOOLAMAI HOLDINGS (UK) LIMITED - 2014-01-03
    icon of address Resolution House, 12 Mill Hill, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-28 ~ 2015-01-06
    IIF 128 - Director → ME
  • 39
    WOOLAMAI FINANCE LIMITED - 2014-01-03
    icon of address Resolution House, 12 Mill Hill, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-28 ~ 2015-01-06
    IIF 130 - Director → ME
  • 40
    icon of address C/o Teneo Financial Advisory Limited, 100 West George Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-06 ~ 2012-07-06
    IIF 43 - Director → ME
  • 41
    TURBO ALPHA II LIMITED - 2011-09-28
    icon of address C/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-11-09 ~ 2011-03-31
    IIF 85 - Director → ME
  • 42
    TURBO ALPHA LIMITED - 2011-09-28
    icon of address 1 Park Row, Leeds, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-09-29 ~ 2011-03-31
    IIF 86 - Director → ME
    icon of calendar 2013-02-21 ~ 2020-12-21
    IIF 103 - Director → ME
  • 43
    MASTEREND LIMITED - 1980-12-31
    icon of address Ground Floor 107 Power Road, Chiswick, London
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2012-05-31 ~ 2014-01-31
    IIF 112 - Director → ME
  • 44
    icon of address C/o M1 Insolvency Gothic House, Barker Gate, Nottingham, Nottinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-10-02 ~ 2019-03-20
    IIF 123 - Director → ME
  • 45
    icon of address Ground Floor 107 Power Road, Chiswick, London
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2012-12-10 ~ 2014-01-31
    IIF 108 - Director → ME
  • 46
    icon of address Ground Floor 107 Power Road, Chiswick, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-12-10 ~ 2014-01-31
    IIF 107 - Director → ME
  • 47
    icon of address Ground Floor 107 Power Road, Chiswick, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-12-10 ~ 2014-01-31
    IIF 106 - Director → ME
  • 48
    CONNECTION TOPCO LIMITED - 2014-02-25
    MDNX GROUP HOLDINGS LIMITED - 2018-10-09
    DE FACTO 2058 LIMITED - 2013-11-01
    icon of address Interoute Communications Limited, 31st Floor 25 Canada Square, London, England
    Converted / Closed Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 2013-12-11 ~ 2015-10-15
    IIF 127 - Director → ME
  • 49
    BROWN & JACKSON (RETAIL) LIMITED - 2000-02-10
    BROWN & JACKSON (DEVELOPMENTS) LIMITED - 1987-10-08
    icon of address Trident Business Park, Leeds Road, Huddersfield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1994-09-01
    IIF 48 - Director → ME
  • 50
    WEST STREET INTERMEDIATE HOLDINGS LIMITED - 2018-04-24
    icon of address C/o Lawrence Young Ltd Hart House, Priestley Road, Basingstoke, Hampshire, England
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2018-11-13 ~ 2021-11-15
    IIF 117 - Director → ME
  • 51
    BAKERS HOUSEHOLD STORES LIMITED - 1991-03-19
    icon of address Desford Lane, Kirby Muxloe, Leicestershire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 1994-09-01
    IIF 97 - Director → ME
  • 52
    TRUEHIGH LIMITED - 1989-02-01
    icon of address 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-06-15 ~ 1994-09-01
    IIF 65 - Director → ME
  • 53
    icon of address 3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-06-30 ~ 1998-03-06
    IIF 49 - Director → ME
  • 54
    HACKREMCO (NO.1359) LIMITED - 1998-08-13
    icon of address C/o Paul Mckenna Silverstone Drive, Gallagher Business Park, Coventry
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-07-23 ~ 2000-04-07
    IIF 59 - Director → ME
  • 55
    SAMUELSON FILM SERVICE PLC - 1982-10-20
    icon of address C/o Bdb Pitmans, 4th Floor, The Anchorage, 34 Bridge Street, Reading, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1995-05-04 ~ 1997-06-05
    IIF 56 - Director → ME
  • 56
    METZELER AUTOMOTIVE PROFILE SYSTEMS (UK) LIMITED - 2008-05-12
    icon of address 38 De Montfort Street, Leicester, Leicestershire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2007-09-28 ~ 2008-03-19
    IIF 72 - Director → ME
  • 57
    R.J. THEATRE TECHNICAL RESEARCH LIMITED - 1997-05-19
    icon of address 3rd Floor 3rd Floor, Salisbury House, 29 Finsbury Circus, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    233,674 GBP2024-09-30
    Officer
    icon of calendar 1995-06-30 ~ 1998-03-06
    IIF 44 - Director → ME
  • 58
    HACKREMCO (NO.1365) LIMITED - 1998-07-29
    icon of address C/o Rsm Restructuring Advisory Llp, Central Square 5th Floor 29 Wellington Street, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-07-23 ~ 2000-04-07
    IIF 67 - Director → ME
  • 59
    FANULTRA LIMITED - 1998-06-23
    icon of address C/o Paul Mckenna Silverstone Drive, Gallagher Business Park, Coventry
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-06-15 ~ 2000-04-07
    IIF 94 - Director → ME
  • 60
    URGENTAUTO LIMITED - 1998-06-29
    icon of address E2 Sussex Manor Business Park, Gatwick Road, Crawley, Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-05-08 ~ 2000-04-07
    IIF 91 - Director → ME
  • 61
    TUNINGCOBRA LIMITED - 1998-06-23
    icon of address C/o Paul Mckenna Silverstone Drive, Gallagher Business Park, Coventry
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-06-15 ~ 2000-04-07
    IIF 95 - Director → ME
  • 62
    THE THAMES IRONWORKS, SHIPBUILDING AND ENGINEERING COMPANY LIMITED - 1997-11-13
    WEST HAM UNITED (CHADWELL HEATH) LIMITED - 1997-07-11
    QUICKCHANCE LIMITED - 1991-11-07
    icon of address London Stadium, Queen Elizabeth Olympic Park, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-10-21 ~ 2013-07-03
    IIF 28 - Director → ME
  • 63
    LINCOLN OFFICE EQUIPMENT COMPANY LIMITED - 1989-08-10
    icon of address Nimbus House, Liphook Way, Twenty Twenty Industrial Estate, Maidstone, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2015-03-01 ~ 2017-03-02
    IIF 35 - Director → ME
  • 64
    ALNERY NO. 2779 LIMITED - 2008-07-04
    ANGLIAN HOME IMPROVEMENTS LIMITED - 2016-05-07
    icon of address Liberator Road, Liberator Road, Norwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-04 ~ 2013-09-05
    IIF 70 - Director → ME
  • 65
    icon of address C/o Paul Mckenna Silverstone Drive, Gallagher Business Park, Coventry
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-07-30 ~ 2000-04-07
    IIF 32 - Director → ME
    icon of calendar 1996-06-17 ~ 1998-03-06
    IIF 62 - Director → ME
  • 66
    HACKREMCO (NO.1358) LIMITED - 1998-08-13
    icon of address Deloitte Llp, 1 City Square, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-07-23 ~ 2000-04-07
    IIF 53 - Director → ME
  • 67
    THEATRE PROJECTS SERVICES LIMITED - 1991-05-09
    CARIBINER SUBCO (I) LIMITED - 2000-11-21
    T.P. SOUND SERVICES LIMITED - 1998-08-13
    SEALWORTH LIMITED - 1984-12-20
    THEATRE AND CONCERT SERVICES LIMITED - 1994-03-28
    icon of address 1 Union Business Park, Florence Way, Uxbridge, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    881,697 GBP2020-12-31
    Officer
    icon of calendar 1995-06-30 ~ 1998-03-06
    IIF 66 - Director → ME
    icon of calendar 2001-09-28 ~ 2005-03-11
    IIF 9 - Director → ME
  • 68
    CARIBINER TECHNICAL SERVICES LIMITED - 1998-09-22
    CINEVIDEO LIMITED - 1998-05-14
    CORPORATE TECHNICAL SERVICES LIMITED - 2000-05-24
    icon of address 1 Union Business Park, Florence Way, Uxbridge, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,492,000 GBP2020-12-31
    Officer
    icon of calendar 2001-09-28 ~ 2005-03-11
    IIF 5 - Director → ME
  • 69
    VISUAL ACTION INTERNATIONAL LIMITED - 1996-02-08
    VISUAL ACTION HOLDINGS LIMITED - 2007-03-12
    NIGHTCROSS LIMITED - 1995-08-10
    icon of address 1 Union Business Park, Florence Way, Uxbridge, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2001-09-28 ~ 2005-03-11
    IIF 8 - Director → ME
    icon of calendar 1995-05-11 ~ 1997-11-25
    IIF 61 - Director → ME
  • 70
    SIMPART NO. 301 LIMITED - 2006-12-15
    icon of address London Stadium, Queen Elizabeth Olympic Park, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-01-18 ~ 2013-07-03
    IIF 132 - Director → ME
  • 71
    WEST HAM UNITED FOOTBALL CLUB PLC - 2010-02-03
    WEST HAM UNITED PLC - 1998-02-24
    WEST HAM UNITED FOOTBALL COMPANY LIMITED - 1991-11-18
    icon of address London Stadium, Queen Elizabeth Olympic Park, London, England
    Active Corporate (12 parents, 3 offsprings)
    Officer
    icon of calendar 2009-07-24 ~ 2013-07-03
    IIF 42 - Director → ME
  • 72
    icon of address London Stadium, Queen Elizabeth Olympic Park, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-10-21 ~ 2013-07-03
    IIF 29 - Director → ME
  • 73
    RESERVEPROFIT PUBLIC LIMITED COMPANY - 1997-11-10
    WEST HAM UNITED PLC - 2010-02-04
    WEST HAM HOLDINGS PLC - 1998-03-03
    icon of address London Stadium, Queen Elizabeth Olympic Park, London, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2009-07-24 ~ 2013-07-03
    IIF 40 - Director → ME
  • 74
    icon of address London Stadium, Queen Elizabeth Olympic Park, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-10-21 ~ 2013-07-03
    IIF 10 - Director → ME
  • 75
    DE FACTO 1435 LIMITED - 2006-11-16
    WH BIDCO LIMITED - 2006-11-20
    icon of address London Stadium, Queen Elizabeth Olympic Park, London, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2009-07-24 ~ 2013-07-03
    IIF 41 - Director → ME
  • 76
    TIDY ACQUISITION CO LIMITED - 2006-03-29
    DECKCENTRE LIMITED - 2005-12-16
    icon of address C/o M1 Insolvency Gothic House, Barker Gate, Nottingham, Nottinghamshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-10-02 ~ 2019-03-20
    IIF 125 - Director → ME
  • 77
    TIDY DDB CO LIMITED - 2006-03-29
    CASECORNER LIMITED - 2005-12-16
    icon of address C/o M1 Insolvency Gothic House, Barker Gate, Nottingham, Nottinghamshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-10-02 ~ 2019-03-20
    IIF 124 - Director → ME
  • 78
    WHITTAN GROUP LIMITED - 2015-07-17
    STOREFLIGHT LIMITED - 2005-12-16
    TIDY HOLDCO LIMITED - 2006-03-29
    icon of address Link House, Halesfield 6, Telford, Shropshire
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2017-10-02 ~ 2023-06-30
    IIF 119 - Director → ME
  • 79
    MANDALAY MIDCO LIMITED - 2015-07-17
    icon of address Link House, Halesfield 6, Telford, Shropshire
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2017-10-02 ~ 2023-06-30
    IIF 122 - Director → ME
  • 80
    PINCO 1767 LIMITED - 2002-06-25
    icon of address Link House, Halesfield 6, Telford, Shropshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-10-02 ~ 2023-06-30
    IIF 118 - Director → ME
  • 81
    WHITTAN BIDCO LIMITED - 2020-10-20
    MANDALAY BIDCO LIMITED - 2015-07-17
    icon of address Link House, Halesfield 6, Telford, Shropshire
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2017-10-02 ~ 2023-06-30
    IIF 120 - Director → ME
  • 82
    ISG HOLDINGS 1 LIMITED - 2014-01-03
    icon of address 69-75 Side, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-08-07 ~ 2013-09-25
    IIF 115 - Director → ME
  • 83
    ISG HOLDINGS 2 LIMITED - 2014-01-03
    icon of address 69-75 Side, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-08-07 ~ 2013-09-25
    IIF 116 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.