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

Sherling, Maurice Elliot

    Related profiles found in government register
  • Sherling, Maurice Elliot
    Irish born in April 1949

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • Barkston Road, Carlton Industrial Estate, Barnsley, South Yorkshire, S71 3HU, England

      IIF 1
    • Britannia Way Industrial Park, Britannia Road Union Road, Bolton, Lancashire, BL2 2HG

      IIF 2
    • Unit 9, Leeway Industrial Estate, Newport, Gwent, NP9 0SJ, Wales

      IIF 3
    • Unit 9, Leeway Industrial Estate, Newport, NP19 4SL, Wales

      IIF 4
    • Faulkner House, Victoria Street, St Albans, Hertfordshire, AL1 3SE, United Kingdom

      IIF 5
    • Faulkner House, Victoria Street, St Albans, Herts, AL1 3SE, United Kingdom

      IIF 6 IIF 7 IIF 8
  • Sherling, Maurice Elliot
    Irish company director born in April 1949

    Resident in Ireland

    Registered addresses and corresponding companies
    • 2 Stirling Park, Orwell Road Rathcar, Dublin, Ireland

      IIF 15
  • Sherling, Maurice Elliot
    Irish director born in April 1949

    Resident in Ireland

    Registered addresses and corresponding companies
    • 2 Stirling Park, Orwell Road Rathcar, Dublin, Ireland

      IIF 16
  • Sherling, Maurice Elliot
    Irish company director born in April 1949

    Resident in Israel

    Registered addresses and corresponding companies
    • Jamestown Road, Inchicore, Dublin, Dublin 8, Ireland

      IIF 17 IIF 18 IIF 19
    • 12, Windsor Place, Lower Pembroke Street, Dublin 2, Ireland

      IIF 20
    • Jamestown Road, Inchicore, Dublin 8, Ireland

      IIF 21
    • Faulkner House, Victoria Street, St Albans, Herts, AL1 3SE, United Kingdom

      IIF 22 IIF 23 IIF 24
    • Faulkner House, Victoria Street, St. Albans, AL1 3SE, United Kingdom

      IIF 27
  • Sherling, Maurice Elliot
    Irish director born in April 1949

    Resident in Israel

    Registered addresses and corresponding companies
    • Britannia Way Industrial Park, Britannia Road Union Road, Bolton, Lancashire, BL2 2HG

      IIF 28
    • Unit 9 Leeway Industrial Estate, Newport, Gwent, NP9 0SJ

      IIF 29
    • 8th Floor Central Square, 29 Wellington Street, Leeds, LS1 4DL

      IIF 30
    • Unit 9, Leeway Industrial Estate, Newport, Gwent, NP9 0SJ, Wales

      IIF 31
    • Faulkner House, Victoria Street, St. Albans, AL1 3SE, England

      IIF 32
  • Sherling, Maurice Elliot
    Irish lead manufacturer born in April 1949

    Resident in Israel

    Registered addresses and corresponding companies
    • Barkston Road, Carlton Industrial Estate, Barnsley, South Yorkshire, S71 3HU, England

      IIF 33
  • Sherling, Maurice Elliot
    Irish lead sheet producer born in April 1949

    Resident in Israel

    Registered addresses and corresponding companies
    • Jamestown Metals, Jamestown Road, Inchicore, Dublin 8, Dublin, Ireland

      IIF 34
  • Sherling, Maurice Elliot
    Irish co director born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • 7 Daykin Close, Darton, Barnsley, South Yorkshire, S75 5HA

      IIF 35
    • 7 Daykin Close, Kexborough, Barnsley, S75 5HA

      IIF 36
  • Sherling, Maurice Elliot
    Irish company chairman born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • 7 Daykin Close, Darton, Barnsley, South Yorkshire, S75 5HA

      IIF 37 IIF 38 IIF 39
    • Faulkner House, Victoria Street, St Albans, Herts, AL1 3SE, United Kingdom

      IIF 40
  • Sherling, Maurice Elliot
    Irish company director born in April 1949

    Resident in England

    Registered addresses and corresponding companies
  • Sherling, Maurice Elliot
    Irish director born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • 7, Daykin Close, Darton, Barnsley, S75 5HA, United Kingdom

      IIF 48 IIF 49
    • 7 Daykin Close, Darton, Barnsley, South Yorkshire, S75 5HA

      IIF 50 IIF 51 IIF 52
    • Faulkner House, Victoria Street, St Albans, Herts, AL1 3SE, United Kingdom

      IIF 53 IIF 54
  • Sherling, Maurice Elliot
    Irish managing director born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • Faulkner House, Victoria Street, St Albans, Herts, AL1 3SE, United Kingdom

      IIF 55
  • Sherling, Maurice Elliot
    Irish lead manufacturer born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Prince Albert Road, London, NW1 7SN, United Kingdom

      IIF 56
  • Sherling, Maurice Elliot
    Irish company chairman born in October 1949

    Registered addresses and corresponding companies
    • 7 Daykin Close, Darton, Barnsley, S75 5HA

      IIF 57
  • Sherling, Maurice Elliot
    Israeli company director born in April 1949

    Resident in Israel

    Registered addresses and corresponding companies
    • Eco Tyre, Littleburn Industrial Estate, Durham, DH7 8HJ, United Kingdom

      IIF 58
  • Sherling, Maurice Elliot
    born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • 7 Daykin Close, Darton, Barnsley, S Yorkshire, S75 5HA

      IIF 59
  • Sherling, Maurice Elliot
    Irish company director

    Registered addresses and corresponding companies
    • Faulkner House, Victoria Street, St Albans, Herts, AL1 3SE, United Kingdom

      IIF 60
  • Mr Maurice Elliot Sherling
    Irish born in April 1949

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • Barkston Road, Carlton Industrial Estate, Barnsley, South Yorkshire, S71 3HU, England

      IIF 61
    • Faulkner House, Victoria Street, St Albans, Hertfordshire, AL1 3SE, United Kingdom

      IIF 62
    • Faulkner House, Victoria Street, St Albans, Herts, AL1 3SE, United Kingdom

      IIF 63 IIF 64
  • Sherling, Maurice Elliot

    Registered addresses and corresponding companies
    • Britannia Way Industrial Park, Britannia Road Union Road, Bolton, Lancashire, BL2 2HG

      IIF 65
    • Unit 9 Leeway Industrial Estate, Newport, Gwent, NP9 0SJ

      IIF 66
    • Unit 9, Leeway Industrial Estate, Newport, Gwent, NP9 0SJ, Wales

      IIF 67
    • Faulkner House, Victoria Street, St Albans, Herts, AL1 3SE, United Kingdom

      IIF 68 IIF 69 IIF 70
  • Mr Maurice Elliot Sherling
    Irish born in April 1949

    Resident in Israel

    Registered addresses and corresponding companies
    • Britannia Way Industrial Park, Britannia Road Union Road, Bolton, Lancashire, BL2 2HG

      IIF 71
    • Faulkner House, Victoria Street, St Albans, Herts, AL1 3SE

      IIF 72
    • Unit 9, Leeway Industrial Estate, Newport, Gwent, NP9 0SJ, Wales

      IIF 73
    • Unit 9, Leeway Industrial Estate, Newport, NP19 4SL, Wales

      IIF 74
    • Faulkner House, Victoria Street, St Albans, Hertfordshire, AL1 3SE

      IIF 75
    • Faulkner House, Victoria Street, St Albans, Herts, AL1 3SE

      IIF 76 IIF 77
    • Faulkner House, Victoria Street, St Albans, Herts, AL1 3SE, United Kingdom

      IIF 78 IIF 79 IIF 80
  • Mr Maurice Elliot Sherling
    Irish born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • 34 Clougher Rd, Hillsborough, Down, BT26 6PJ

      IIF 83
  • Mr Maurice Elliot Sherling
    Irish born in April 1949

    Registered addresses and corresponding companies
    • Apartment 10, Riverside Apartments, Leigh Terrace, Douglas, IM1 5AN, Isle Of Man

      IIF 84 IIF 85
  • Mr Maurice Elliot Sherling
    Irish born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Victoria Road, Barnsley, S70 2BB, England

      IIF 86
    • 4, Prince Albert Road, London, NW1 7SN, United Kingdom

      IIF 87
child relation
Offspring entities and appointments
Active 22
  • 1
    Barkston Road, Carlton Industrial Estate, Barnsley, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -612,569 GBP2024-02-29
    Officer
    2024-09-27 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 61 - Ownership of voting rights - 75% or moreOE
  • 2
    3rd Floor Quay House, South Quay, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2014-09-19 ~ now
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - More than 25%OE
    IIF 85 - Ownership of shares - More than 25%OE
  • 3
    WIRECHAIN LIMITED - 1997-10-08
    Unit B, Bingley Road, Hoddesdon, Hertfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    13,244,916 GBP2024-12-31
    Officer
    2016-03-01 ~ now
    IIF 13 - Director → ME
  • 4
    Marlborough House, 30 Victoria Street, Belfast
    Dissolved Corporate (1 parent)
    Officer
    2013-07-26 ~ dissolved
    IIF 20 - Director → ME
  • 5
    Faulkner House, Victoria Street, St. Albans, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -348,228 GBP2024-12-31
    Officer
    2025-06-20 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2025-07-07 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 6
    Faulkner House, Victoria Street, St. Albans
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Person with significant control
    2016-04-06 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Faulkner House, Victoria Street, St Albans, Herts
    Active Corporate (6 parents)
    Equity (Company account)
    -11,335,023 GBP2024-12-31
    Officer
    2016-03-01 ~ now
    IIF 11 - Director → ME
    2020-07-22 ~ now
    IIF 70 - Secretary → ME
  • 8
    ENVIROLEAD TOPCO LIMITED - 2014-10-30
    Faulkner House, Victoria Street, St. Albans, Hertfordshire
    Liquidation Corporate (2 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    IIF 82 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 82 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    Faulkner House, Victoria Street, St Albans, Herts, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,034,565 GBP2023-12-31
    Officer
    2019-07-18 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2019-07-18 ~ now
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
  • 10
    Britannia Way Industrial Park, Britannia Road Union Road, Bolton, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,619,574 GBP2024-02-29
    Officer
    2024-09-27 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
  • 11
    Faulkner House, Victoria Street, St Albans, Herts
    Active Corporate (5 parents)
    Equity (Company account)
    5,941,072 GBP2024-12-31
    Officer
    2016-03-01 ~ now
    IIF 9 - Director → ME
  • 12
    SHERLING STEEL (UK) LTD - 2016-12-09
    BOLTON PROFILES LIMITED - 2007-04-25
    Unit 9 Leeway Industrial Estate, Newport, Gwent, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,116,123 GBP2024-02-29
    Officer
    2024-09-27 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
  • 13
    Faulkner House, Victoria Street, St. Albans, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    350,806 GBP2024-12-31
    Officer
    2016-03-01 ~ now
    IIF 12 - Director → ME
    2016-03-01 ~ now
    IIF 69 - Secretary → ME
  • 14
    Pogmoor Works, Stocks Lane, Barnsley, South Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    100 GBP2024-12-31
    Officer
    2024-09-20 ~ now
    IIF 7 - Director → ME
  • 15
    Faulkner House, Victoria Street, St Albans, Herts
    Active Corporate (5 parents)
    Equity (Company account)
    -769,777 GBP2024-12-31
    Officer
    2016-03-01 ~ now
    IIF 10 - Director → ME
  • 16
    VIEWGRAIN LIMITED - 2006-06-19
    C/o Envirowales Ltd, Plateaux 1 & 2, Rassau Industrial Estate, Ebbw Vale, Blaneau Gwent
    Dissolved Corporate (3 parents)
    Officer
    2006-06-14 ~ dissolved
    IIF 39 - Director → ME
  • 17
    GEORGE ROYSTON LIMITED - 1989-08-02
    Pogmoor Works, Stocks Lane, Barnsley
    Active Corporate (5 parents)
    Equity (Company account)
    905,187 GBP2024-12-31
    Officer
    2016-03-01 ~ now
    IIF 14 - Director → ME
  • 18
    JAMESTOWN METALS LIMITED - 2019-05-31
    C/o Rayner Essex, Tavistock House South, Tavistock Square, London
    Active Corporate (5 parents)
    Equity (Company account)
    -792,441 GBP2024-12-31
    Officer
    2016-03-01 ~ now
    IIF 8 - Director → ME
  • 19
    3rd Floor Quay House, South Quay, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2019-07-19 ~ now
    IIF 84 - Ownership of shares - More than 25%OE
    IIF 84 - Ownership of voting rights - More than 25%OE
    IIF 84 - Right to appoint or remove directorsOE
  • 20
    Unit 9 Leeway Industrial Estate, Newport, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,204,325 GBP2024-02-29
    Officer
    2024-09-27 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
  • 21
    Gibson Booth, 12 Victoria Road, Barnsley, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -6,062 GBP2016-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 86 - Ownership of shares – More than 50% but less than 75%OE
    IIF 86 - Ownership of voting rights - More than 50% but less than 75%OE
  • 22
    Faulkner House, Victoria Street, St. Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    1 GBP2017-12-31
    Officer
    2016-03-01 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
Ceased 35
  • 1
    PLATESAND LIMITED - 2006-02-09
    Unit G Lea Road Trading Estate, Lea Road, Waltham Abbey, Essex
    Dissolved Corporate (2 parents)
    Officer
    2005-08-15 ~ 2010-12-26
    IIF 38 - Director → ME
  • 2
    ADOMAST BUILDING CHEMICALS LIMITED - 2008-12-17
    SINMAST(U.K)LIMITED - 1976-12-31
    Trident House 42-48 Victoria Street, St. Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    2005-10-18 ~ 2010-12-26
    IIF 37 - Director → ME
  • 3
    Barkston Road, Carlton Industrial Estate, Barnsley, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -612,569 GBP2024-02-29
    Officer
    2016-01-29 ~ 2021-03-09
    IIF 33 - Director → ME
  • 4
    WIRECHAIN LIMITED - 1997-10-08
    Unit B, Bingley Road, Hoddesdon, Hertfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    13,244,916 GBP2024-12-31
    Officer
    1997-07-21 ~ 2010-12-26
    IIF 54 - Director → ME
  • 5
    16 Silverwood Industrial Area, Lurgan, Craigavon, County Armagh, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    2007-04-04 ~ 2021-04-09
    IIF 59 - LLP Designated Member → ME
    Person with significant control
    2017-04-04 ~ 2021-04-09
    IIF 83 - Right to surplus assets - More than 25% but not more than 50% OE
  • 6
    Faulkner House, Victoria Street, St Albans, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    2005-04-01 ~ 2010-12-26
    IIF 47 - Director → ME
  • 7
    Leonard House, 5-7 Newman Road, Bromley, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    18,604 GBP2017-12-31
    Officer
    1995-12-22 ~ 2018-12-10
    IIF 16 - Director → ME
  • 8
    Faulkner House, Victoria Street, St. Albans, Hertfordshire
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    40 GBP2024-12-31
    Officer
    2014-08-14 ~ 2021-07-12
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 79 - Right to appoint or remove directors OE
  • 9
    Faulkner House, Victoria Street, St. Albans
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2014-06-12 ~ 2021-04-08
    IIF 27 - Director → ME
  • 10
    Faulkner House, Victoria Street, St. Albans, Hertfordshire
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    346 GBP2024-12-31
    Officer
    2014-08-13 ~ 2021-07-12
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 78 - Right to appoint or remove directors OE
  • 11
    Faulkner House, Victoria Street, St. Albans, Hertfordshire
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    306 GBP2024-12-31
    Officer
    2014-08-14 ~ 2021-07-12
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 81 - Right to appoint or remove directors OE
  • 12
    Faulkner House, Victoria Street, St Albans, Herts
    Active Corporate (6 parents)
    Equity (Company account)
    -11,335,023 GBP2024-12-31
    Officer
    2005-09-27 ~ 2010-12-26
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 77 - Right to appoint or remove directors OE
  • 13
    MONT-JOYE LIMITED - 1994-08-05
    SHIFTFLARE LIMITED - 1989-03-02
    Faulkner House, Victoria Street, St Albans, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,572,492 GBP2021-12-31
    Officer
    1994-08-05 ~ 2010-12-26
    IIF 43 - Director → ME
    2013-07-31 ~ 2021-04-08
    IIF 23 - Director → ME
    1994-08-05 ~ 2010-12-26
    IIF 60 - Secretary → ME
  • 14
    SHERLING STEEL (N.I.) LIMITED - 2013-09-03
    STEEL SALES (BELFAST) LIMITED - 2010-03-01
    34 Maghaberry Road, Moira, Craigavon
    Dissolved Corporate (1 parent)
    Officer
    1985-02-05 ~ 2010-12-23
    IIF 36 - Director → ME
  • 15
    SN GROUP (UK) LTD - 2013-08-19
    34 Maghaberry Road, Moira, Craigavon
    Dissolved Corporate (2 parents)
    Officer
    2009-12-16 ~ 2010-12-23
    IIF 49 - Director → ME
  • 16
    ENVIROLEAD TOPCO LIMITED - 2014-10-30
    Faulkner House, Victoria Street, St. Albans, Hertfordshire
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    2014-08-11 ~ 2021-04-08
    IIF 21 - Director → ME
  • 17
    INTERNATIONAL LEAD ASSOCIATION - EUROPE - 2016-10-27
    LEAD DEVELOPMENT ASSOCIATION INTERNATIONAL - 2009-01-16
    LEAD DEVELOPMENT ASSOCIATION - 1997-07-21
    4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (13 parents)
    Equity (Company account)
    2,481,310 GBP2024-12-31
    Officer
    2013-01-29 ~ 2021-04-07
    IIF 34 - Director → ME
    2002-04-30 ~ 2006-12-31
    IIF 35 - Director → ME
  • 18
    Britannia Way Industrial Park, Britannia Road Union Road, Bolton, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,619,574 GBP2024-02-29
    Officer
    1998-11-17 ~ 2010-12-23
    IIF 52 - Director → ME
    2013-07-31 ~ 2021-03-09
    IIF 28 - Director → ME
    2014-11-17 ~ 2021-03-09
    IIF 65 - Secretary → ME
  • 19
    Faulkner House, Victoria Street, St Albans, Herts
    Active Corporate (5 parents)
    Equity (Company account)
    5,941,072 GBP2024-12-31
    Officer
    1997-12-08 ~ 2010-12-26
    IIF 45 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 76 - Right to appoint or remove directors OE
  • 20
    SHERLING STEEL (UK) LTD - 2016-12-09
    BOLTON PROFILES LIMITED - 2007-04-25
    Unit 9 Leeway Industrial Estate, Newport, Gwent, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,116,123 GBP2024-02-29
    Officer
    1998-11-17 ~ 2010-12-23
    IIF 50 - Director → ME
    2013-07-31 ~ 2021-03-09
    IIF 31 - Director → ME
    2017-11-09 ~ 2021-03-09
    IIF 67 - Secretary → ME
  • 21
    Faulkner House, Victoria Street, St. Albans, Hertfordshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -806,234 GBP2024-12-31
    Officer
    2016-03-01 ~ 2021-07-12
    IIF 22 - Director → ME
    2020-07-22 ~ 2021-07-12
    IIF 68 - Secretary → ME
  • 22
    LEAD SHEET ASSOCIATION LIMITED - 2018-03-12
    BRITISH LEAD MANUFACTURERS ASSOCIATION (MANAGEMENT)LIMITED(THE) - 1994-11-11
    Atlantic House 8 Bell Lane, Bellbrook Industrial Estate, Uckfield, East Sussex, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    24,046 GBP2024-03-31
    Officer
    1994-10-14 ~ 2001-10-15
    IIF 15 - Director → ME
  • 23
    Pogmoor Works, Stocks Lane, Barnsley, South Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    100 GBP2024-12-31
    Officer
    2020-07-06 ~ 2021-04-08
    IIF 32 - Director → ME
  • 24
    HALCYON CONTRACTORS LIMITED - 2006-11-27
    Tughans Solicitors, Marlborough House, Victoria Street, Belfast
    Dissolved Corporate (3 parents)
    Officer
    2006-11-20 ~ 2012-03-31
    IIF 57 - Director → ME
  • 25
    Faulkner House, Victoria Street, St Albans, Herts
    Active Corporate (5 parents)
    Equity (Company account)
    -769,777 GBP2024-12-31
    Officer
    2005-10-13 ~ 2010-12-26
    IIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 72 - Right to appoint or remove directors OE
  • 26
    Engine Lane, Shafton, Barnsley, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2009-12-15 ~ 2010-12-23
    IIF 48 - Director → ME
  • 27
    Unit B, Bingley Road, Hoddesdon, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    14,096 GBP2024-12-31
    Officer
    1999-03-31 ~ 2010-12-26
    IIF 55 - Director → ME
    2016-03-01 ~ 2021-04-08
    IIF 25 - Director → ME
  • 28
    Faulkner House, Victoria Street, St Albans, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2003-08-14 ~ 2010-12-26
    IIF 44 - Director → ME
    2016-03-01 ~ 2021-04-08
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 75 - Right to appoint or remove directors OE
  • 29
    GEORGE ROYSTON LIMITED - 1989-08-02
    Pogmoor Works, Stocks Lane, Barnsley
    Active Corporate (5 parents)
    Equity (Company account)
    905,187 GBP2024-12-31
    Officer
    1994-10-10 ~ 2010-12-26
    IIF 41 - Director → ME
  • 30
    JAMESTOWN METALS LIMITED - 2019-05-31
    C/o Rayner Essex, Tavistock House South, Tavistock Square, London
    Active Corporate (5 parents)
    Equity (Company account)
    -792,441 GBP2024-12-31
    Officer
    1995-12-01 ~ 2010-12-26
    IIF 42 - Director → ME
  • 31
    Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, Tyne & Wear, England
    Active Corporate (1 parent)
    Equity (Company account)
    -516,114 GBP2024-03-31
    Officer
    2016-08-24 ~ 2021-04-07
    IIF 58 - Director → ME
  • 32
    Unit 9 Leeway Industrial Estate, Newport, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,204,325 GBP2024-02-29
    Officer
    2013-07-31 ~ 2021-03-09
    IIF 29 - Director → ME
    2004-08-09 ~ 2010-12-23
    IIF 51 - Director → ME
    2017-11-09 ~ 2021-03-09
    IIF 66 - Secretary → ME
  • 33
    8th Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    2017-03-02 ~ 2021-04-08
    IIF 30 - Director → ME
  • 34
    Gibson Booth, 12 Victoria Road, Barnsley, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -6,062 GBP2016-03-31
    Officer
    2015-08-28 ~ 2016-08-31
    IIF 56 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-08-31
    IIF 87 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 87 - Ownership of shares – More than 50% but less than 75% OE
  • 35
    Faulkner House, Victoria Street, St. Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    1 GBP2017-12-31
    Officer
    2007-04-27 ~ 2010-12-26
    IIF 53 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.