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

Staples, Brian Lynn

    Related profiles found in government register
  • Staples, Brian Lynn
    British chief executive born in April 1945

    Registered addresses and corresponding companies
    • icon of address Sycamore Court Gawsworth New Hall, Church Lane, Macclesfield, Cheshire, SK11 9RQ

      IIF 1
  • Staples, Brian Lynn
    British director born in April 1945

    Registered addresses and corresponding companies
  • Staples, Brian Lynn
    British engineer born in April 1945

    Registered addresses and corresponding companies
  • Staples, Brian Lynn
    British group chief executive born in April 1945

    Registered addresses and corresponding companies
  • Staples, Bryan Lynn
    English company director born in April 1945

    Registered addresses and corresponding companies
    • icon of address 78 Orton Road, Lower Penn, Wolverhampton, West Midlands, WV4 4XB

      IIF 24
  • Staples, Brian Lynn
    born in April 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Harley Street, London, W1G 7HE, United Kingdom

      IIF 25 IIF 26 IIF 27
    • icon of address European Scanning Centre (harley St) Ltd, 68 Harley Street, London, W1G 7HE, United Kingdom

      IIF 28
    • icon of address 10, Castle Hill, Prestbury, Macclesfield, Cheshire, SK10 4AR, United Kingdom

      IIF 29
    • icon of address Pendle House, Castle Hill, Prestbury, Macclesfield, Cheshire, SK10 4AR

      IIF 30
    • icon of address Pendle House, Castle Hill, Prestbury, Cheshire, SK10 4AR, United Kingdom

      IIF 31
    • icon of address Pendle House, Castle Hill, Prestbury, SK10 4AR

      IIF 32
  • Staples, Brian Lynn
    British civil engineer born in April 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pendle House, Castle Hill Prestbury, Macclesfield, Cheshire, SK10 4AR

      IIF 33
  • Staples, Brian Lynn
    British company director born in April 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Ryleys School, Ryleys Lane, Alderley Edge, Cheshire, SK9 7UY

      IIF 34
    • icon of address Castlebridge Business Park, Gartlove, Alloa, FK10 3PZ

      IIF 35
    • icon of address 10, Pendle House,castle Hill, Prestbury, Cheshire, SK10 4AR, United Kingdom

      IIF 36
    • icon of address 68, Harley Street, London, W1G 7HE, England

      IIF 37
    • icon of address Pendle House, Castle Hill Prestbury, Macclesfield, Cheshire, SK10 4AR

      IIF 38 IIF 39 IIF 40
    • icon of address Pendle House, Castle Hill, Prestbury, Macclesfield, Cheshire, SK10 4AR, United Kingdom

      IIF 43
    • icon of address St Joseph's Hospital, Harding Avenue, Malpas, Newport, NP20 6ZE, Wales

      IIF 44
    • icon of address St Joseph's Hospital, Harding Avenue, Newport, Gwent, NP20 6ZE

      IIF 45
  • Staples, Brian Lynn
    British director born in April 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Staples, Brian Lynn
    British executive chairman born in April 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Harley Street, London, W1G 7HE, United Kingdom

      IIF 101
    • icon of address St Joseph's Hospital Limited, Harding Avenue, Malpas, Newport, NP20 6ZE

      IIF 102
  • Staples, Brian Lynn
    British surveyor born in April 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pendle House, Castle Hill Prestbury, Macclesfield, Cheshire, SK10 4AR

      IIF 103 IIF 104
  • Mr Brian Lynn Staples
    British born in April 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Menzies Llp, 5th Floor, Hodge House, 114-116 St. Mary Street, Cardiff, CF10 1DY

      IIF 105
    • icon of address 10, Pendle House,castle Hill, Prestbury, Cheshire, SK10 4AR, United Kingdom

      IIF 106
    • icon of address Pendle House, Castle Hill, Prestbury, Macclesfield, Cheshire, SK10 4AR

      IIF 107 IIF 108
child relation
Offspring entities and appointments
Active 6
  • 1
    THE EFFECTIVE SOLUTIONS GROUP LIMITED - 2014-02-03
    ST JOSEPH'S HEALTHCARE PARTNERS LTD - 2016-11-28
    icon of address Pendle House Castle Hill, Prestbury, Macclesfield, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 2003-12-01 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2016-04-14 ~ dissolved
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 107 - Right to appoint or remove directorsOE
  • 2
    icon of address 68 Harley Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-22 ~ dissolved
    IIF 101 - Director → ME
  • 3
    icon of address Pendle House Castle Hill, Prestbury, Macclesfield, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-25 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2016-04-08 ~ dissolved
    IIF 108 - Has significant influence or control as a member of a firmOE
    IIF 108 - Right to appoint or remove directors as a member of a firmOE
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Menzies Llp, 5th Floor, Hodge House, 114-116 St. Mary Street, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-01 ~ dissolved
    IIF 31 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 105 - Has significant influence or controlOE
  • 5
    icon of address 10 Castle Hill, Prestbury, Macclesfield, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-04 ~ dissolved
    IIF 29 - LLP Designated Member → ME
  • 6
    icon of address 5 Land Lane, Wilmslow, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -150,100 GBP2021-09-30
    Officer
    icon of calendar 2003-07-29 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-07-27 ~ dissolved
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Has significant influence or controlOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Ownership of shares – 75% or moreOE
Ceased 96
  • 1
    AMEY CONSTRUCTION LIMITED - 1990-01-01
    AMEY BUILDING LIMITED - 1990-02-02
    AMEY ROADSTONE CONSTRUCTION LIMITED - 1986-04-01
    ARC CONSTRUCTION LIMITED - 1989-11-20
    icon of address The Sherard Building, Edmund Halley Road, Oxford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-02-13 ~ 2003-02-28
    IIF 60 - Director → ME
  • 2
    EXTERIOR LIMITED - 2014-12-18
    icon of address Birch Street, Wolverhampton, West Midlands
    Active Corporate (1 parent)
    Officer
    icon of calendar ~ 1994-04-18
    IIF 11 - Director → ME
  • 3
    AMEY VENTURES LIMITED - 2003-04-14
    AMEY (MARLBOROUGH STREET) HOLDINGS LIMITED - 2003-01-15
    MC239 LIMITED - 2002-06-06
    icon of address C/o Ems Limited, 2nd Floor Toronto Square, Toronto Street, Leeds, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2002-05-31 ~ 2003-02-28
    IIF 79 - Director → ME
  • 4
    icon of address The Ryleys School, Ryleys Lane, Alderley Edge, Cheshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2011-12-05 ~ 2017-10-30
    IIF 34 - Director → ME
  • 5
    ARTISTPRIDE LIMITED - 1995-09-27
    AMEY-DONELON LIMITED - 2001-01-30
    icon of address Chancery Exchange, 10 Furnival Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-01-19 ~ 2003-02-28
    IIF 67 - Director → ME
  • 6
    AMEY BUILDING LIMITED - 1991-01-04
    AMEY-FARR LIMITED - 1991-05-10
    INTERCEDE 757 LIMITED - 1990-02-02
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-11-27 ~ 2003-02-28
    IIF 85 - Director → ME
  • 7
    AMEY BUSINESS SERVICES LIMITED - 2001-10-30
    NAMEISSUE LIMITED - 1991-02-19
    AMEY FACILITIES MANAGEMENT LIMITED - 1999-05-11
    AMEY BUSINESS SERVICES LIMITED - 2008-05-22
    AMEY BPO SERVICES LIMITED - 2006-03-23
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 1998-02-13 ~ 2003-02-28
    IIF 95 - Director → ME
  • 8
    AMEY CONSTRUCTION LIMITED - 1989-11-20
    INTERCEDE 728 LIMITED - 1989-11-10
    AMEY BUILDING LIMITED - 1990-01-01
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-11-25 ~ 2003-02-28
    IIF 89 - Director → ME
  • 9
    DATEL FERRANTI GROUP LIMITED - 2001-12-05
    icon of address The Sherard Building, Edmund Halley Road, Oxford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-04-07 ~ 2003-02-28
    IIF 90 - Director → ME
  • 10
    DATEL RAIL SYSTEMS LIMITED - 2001-12-05
    DATEL SOFTWARE LIMITED - 1998-07-07
    COMPUTING DESIGN LIMITED - 1988-11-03
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-04-07 ~ 2003-02-28
    IIF 52 - Director → ME
  • 11
    DATEL SECURITY & COMMUNICATIONS LIMITED - 2001-12-05
    icon of address The Sherard Building, Edmund Halley Road, Oxford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-04-07 ~ 2003-02-28
    IIF 62 - Director → ME
  • 12
    GRAMHIT LIMITED - 1989-05-25
    DATEL TECHNOLOGY LIMITED - 2001-12-05
    icon of address The Sherard Building, Edmund Halley Road, Oxford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-04-07 ~ 2003-02-28
    IIF 55 - Director → ME
  • 13
    DSSD LIMITED - 1997-05-02
    DSSD SERVICES LIMITED - 1997-11-21
    ALMOSTCO - 1997-04-22
    COMAX SERVICES LIMITED - 2007-07-26
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-07-19 ~ 2003-02-28
    IIF 74 - Director → ME
  • 14
    COMPACTORS ENGINEERING LIMITED - 1998-07-31
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-01-20 ~ 2003-02-28
    IIF 77 - Director → ME
  • 15
    MC173 LIMITED - 2001-02-16
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-02-16 ~ 2003-02-28
    IIF 64 - Director → ME
  • 16
    COLESLAW 427 LIMITED - 1999-05-11
    VECTRA TECHNOLOGIES LIMITED - 2000-03-07
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-05-10 ~ 2003-02-28
    IIF 84 - Director → ME
  • 17
    AMEY (MARLBOROUGH STREET) LIMITED - 2003-04-14
    MC238 LIMITED - 2002-06-06
    icon of address C/o Ems Limited, 2nd Floor Toronto Square, Toronto Street, Leeds, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2002-05-31 ~ 2003-02-28
    IIF 82 - Director → ME
  • 18
    AMEY PROPERTY SERVICES LIMITED - 2000-09-06
    COLESLAW 418 LIMITED - 1999-03-18
    icon of address The Sherard Building, Edmund Halley Road, Oxford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-11-11 ~ 2003-02-28
    IIF 97 - Director → ME
  • 19
    I.T. COUNSEL LIMITED - 2001-12-05
    OBTAINREASON LIMITED - 1993-03-12
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-01-04 ~ 2003-02-28
    IIF 98 - Director → ME
  • 20
    AMEY HIGHWAYS LIMITED - 2004-09-30
    AMEY INFRASTRUCTURE SERVICES LIMITED - 2008-05-22
    COLESLAW 392 LIMITED - 1998-08-28
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1998-08-19 ~ 2003-02-28
    IIF 70 - Director → ME
  • 21
    INTERCEDE 701 LIMITED - 1989-09-22
    AMEY PLC - 2022-11-21
    AMEY HOLDINGS PLC - 1994-12-19
    AKD CONSTRUCTION LIMITED - 1989-11-10
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-11-17 ~ 2003-02-28
    IIF 57 - Director → ME
  • 22
    EVER 1652 LIMITED - 2002-04-05
    icon of address The Sherard Building, Edmund Halley Road, Oxford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-04-05 ~ 2003-02-28
    IIF 72 - Director → ME
  • 23
    AMEY AKWIRE LIMITED - 2002-01-31
    MC161 LIMITED - 2000-12-22
    icon of address The Sherard Building, Edmund Halley Road, Oxford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-12-15 ~ 2003-02-28
    IIF 49 - Director → ME
  • 24
    AMEY ASSET SERVICES LIMITED - 2002-01-30
    COLESLAW 485 LIMITED - 2000-07-13
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-11-06 ~ 2003-02-28
    IIF 69 - Director → ME
  • 25
    WESTERN INFRASTRUCTURE MAINTENANCE COMPANY LIMITED - 1996-03-26
    AMEY RAILWAYS LIMITED - 1998-12-01
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar 1997-11-25 ~ 2001-11-28
    IIF 99 - Director → ME
  • 26
    COLESLAW 393 LIMITED - 1998-08-28
    icon of address The Sherard Building, Edmund Halley Road, Oxford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-08-19 ~ 2003-02-28
    IIF 33 - Director → ME
  • 27
    COLESLAW 212 LIMITED - 1993-03-01
    AMEY BUILDING MANAGEMENT LIMITED - 1995-09-18
    AMEY RAILWAYS LIMITED - 1996-03-26
    AMEY-GIBB BUILDING MANAGEMENT LIMITED - 1995-07-07
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1998-02-13 ~ 2003-02-28
    IIF 83 - Director → ME
  • 28
    COLESLAW 483 LIMITED - 2000-09-19
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-09-18 ~ 2003-02-28
    IIF 41 - Director → ME
  • 29
    COLESLAW 189 LIMITED - 1992-12-22
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-02-13 ~ 2003-02-28
    IIF 86 - Director → ME
  • 30
    AMEY METER SERVICES COMPANY LIMITED - 2000-07-20
    COLESLAW 470 LIMITED - 2000-05-11
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-03-23 ~ 2003-02-28
    IIF 80 - Director → ME
  • 31
    COLESLAW 314 LIMITED - 1996-10-25
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-02-13 ~ 2003-02-28
    IIF 81 - Director → ME
  • 32
    M-LOGIC LTD - 2003-04-14
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-02-22 ~ 2003-02-28
    IIF 48 - Director → ME
  • 33
    VECTRA GROUP LIMITED - 2013-03-19
    IMPELL CORPORATION UK LIMITED - 1990-08-03
    ABB IMPELL LIMITED - 1994-01-12
    AMEY VECTRA LIMITED - 2003-06-05
    VECTRA TECHNOLOGIES LIMITED - 1999-05-11
    DIKAPPA (NUMBER 299) LIMITED - 1984-07-18
    VECTRA TECHNOLOGIES (UK) LIMITED - 1994-12-15
    icon of address 26 Stroudley Road, Brighton, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-01-19 ~ 2003-02-28
    IIF 92 - Director → ME
  • 34
    COLESLAW 384 LIMITED - 1998-06-25
    AMEY VENTURES LIMITED - 2003-01-15
    icon of address 1 Kingsway, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-06-16 ~ 2003-02-28
    IIF 61 - Director → ME
  • 35
    icon of address St Joseph's Hospital Limited Harding Avenue, Malpas, Newport
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2018-02-28
    Officer
    icon of calendar 2016-02-22 ~ 2020-01-14
    IIF 102 - Director → ME
  • 36
    TBV STANGER LIMITED - 1996-04-17
    STANGER LIMITED - 2006-06-30
    GRENTOWN LIMITED - 1990-07-30
    STANGER CONSULTANTS LIMITED - 1993-10-14
    icon of address Suite 206 Fort Dunlop Fort Parkway, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 1992-04-01 ~ 1993-10-07
    IIF 10 - Director → ME
  • 37
    icon of address The Sherard Building, Edmund Halley Road, Oxford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-12-20 ~ 2003-02-28
    IIF 71 - Director → ME
  • 38
    TARMAC CONSTRUCTION (NOMINEES) LIMITED - 1999-09-10
    WINDWALL LIMITED - 1991-03-07
    icon of address Crown House, Birch Street, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-04-18
    IIF 13 - Director → ME
  • 39
    icon of address Pwc 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar ~ 1994-04-18
    IIF 4 - Director → ME
  • 40
    icon of address Pwc 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (1 parent, 23 offsprings)
    Officer
    icon of calendar ~ 1994-04-18
    IIF 18 - Director → ME
  • 41
    EXTERIOR LIMITED - 2001-11-15
    T.B.V. PROFESSIONAL SERVICES LIMITED - 1993-10-14
    CROWN HOUSE ENGINEERING LIMITED - 2004-06-09
    TPS PROFESSIONAL SERVICES LIMITED - 1997-11-24
    TBV PROFESSIONAL SERVICES LIMITED - 1997-01-17
    icon of address 24 Birch Street, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-05-13 ~ 1994-04-18
    IIF 16 - Director → ME
  • 42
    TARMAC INTERNATIONAL LIMITED - 1999-08-13
    icon of address 24 Birch Street, Wolverhampton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-04-18
    IIF 15 - Director → ME
  • 43
    TARMAC OVERSEAS LIMITED - 1999-08-04
    icon of address 24 Birch Street, Wolverhampton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-04-18
    IIF 5 - Director → ME
  • 44
    icon of address Crown House, Birch Street, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar ~ 1994-04-18
    IIF 3 - Director → ME
  • 45
    ONLYCO LIMITED - 1997-04-23
    DSSD HOLDINGS LIMITED - 1997-11-21
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1999-07-19 ~ 2003-02-28
    IIF 96 - Director → ME
  • 46
    icon of address C/o Montacs, International House Kingsfield Court, Chester Business Park, Chester, England
    Liquidation Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2001-06-26 ~ 2003-02-28
    IIF 87 - Director → ME
  • 47
    icon of address Shepherds Studios West, Rockley Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-06-26 ~ 2003-02-28
    IIF 76 - Director → ME
  • 48
    icon of address Shepherds Studios West, Rockley Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-06-26 ~ 2003-02-28
    IIF 93 - Director → ME
  • 49
    icon of address 12 Soho Square, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-12-31
    Officer
    icon of calendar 2001-06-26 ~ 2003-02-28
    IIF 75 - Director → ME
  • 50
    icon of address 12 Soho Square, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-12-31
    Officer
    icon of calendar 2001-12-14 ~ 2003-02-28
    IIF 88 - Director → ME
  • 51
    icon of address Unit 3.2 Shepherds Studios West, Rockley Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-06-26 ~ 2003-02-28
    IIF 94 - Director → ME
  • 52
    icon of address Frp Advisory Llp 2nd Floor, 170 Edmund Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-04-18
    IIF 2 - Director → ME
  • 53
    SCOTTISH BIOHEAT LIMITED - 2014-01-16
    icon of address 68 Harley Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    430,525 GBP2024-12-31
    Officer
    icon of calendar 2007-02-12 ~ 2019-02-25
    IIF 103 - Director → ME
  • 54
    NORWEB PLC - 2001-11-26
    UNITED UTILITIES ELECTRICITY PLC - 2007-08-31
    UNITED UTILITIES ELECTRICITY LIMITED - 2007-12-20
    icon of address Electricity North West, Borron Street, Stockport, England
    Active Corporate (11 parents, 3 offsprings)
    Officer
    icon of calendar 1995-11-13 ~ 1996-04-01
    IIF 1 - Director → ME
    icon of calendar 1997-02-28 ~ 1997-03-13
    IIF 23 - Director → ME
    icon of calendar 1997-05-30 ~ 1997-07-21
    IIF 19 - Director → ME
  • 55
    FLEETREST LIMITED - 1997-01-22
    VECTRA N.JONES LIMITED - 2004-03-10
    N JONES CONTRACTS LIMITED - 1998-07-01
    icon of address Grant Thornton Uk Llp 4 Hardman Square, Spinningfields, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-01-19 ~ 2002-03-05
    IIF 68 - Director → ME
  • 56
    icon of address 68 Harley Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-11-17 ~ 2020-04-01
    IIF 26 - LLP Member → ME
  • 57
    EVER 2201 LIMITED - 2003-12-12
    icon of address 68 Harley Street, London
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2007-12-17 ~ 2018-12-21
    IIF 37 - Director → ME
  • 58
    icon of address 68 Harley Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-04-07 ~ 2020-04-01
    IIF 25 - LLP Member → ME
  • 59
    icon of address 68 Harley Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-10 ~ 2018-03-31
    IIF 30 - LLP Member → ME
  • 60
    icon of address 68 Harley Street, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-11-09 ~ 2020-04-01
    IIF 27 - LLP Member → ME
  • 61
    icon of address European Scanning Centre (harley St) Ltd, 68 Harley Street, London, United Kingdom
    Active Corporate (16 parents)
    Officer
    icon of calendar 2017-06-12 ~ 2024-05-31
    IIF 28 - LLP Member → ME
  • 62
    icon of address Pwc 8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1993-07-28 ~ 1994-04-18
    IIF 9 - Director → ME
  • 63
    EXPANDED PILING COMPANY LIMITED(THE) - 2005-12-01
    icon of address Bridge Place, Anchor Boulevard Admirals Park, Crossways Dartford, Kent
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-04-18
    IIF 7 - Director → ME
  • 64
    E C O EUROPEAN LIMITED - 2010-06-18
    MARKETWATCH (UK) LIMITED - 1996-04-03
    icon of address First Floor, Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-18 ~ 2005-09-27
    IIF 40 - Director → ME
  • 65
    icon of address 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2007-01-30 ~ 2022-04-06
    IIF 32 - LLP Member → ME
  • 66
    ARMS (UK) LIMITED - 2003-02-24
    AMEY RESOURCE MANAGEMENT SOLUTIONS LIMITED - 2002-12-20
    SOUTH EASTERN COMPUTER SERVICES LIMITED - 1983-11-03
    WORLD SYSTEMS LIMITED - 2002-01-31
    STAVPALM LIMITED - 1983-01-14
    icon of address 43-45 Portman Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-07-19 ~ 2002-12-23
    IIF 56 - Director → ME
  • 67
    R.J. BUDGE (HOLDINGS) LIMITED - 1993-02-25
    RJB MINING PLC. - 2001-05-25
    UK COAL PLC - 2012-12-10
    COALFIELD RESOURCES PLC - 2015-03-24
    ELKINDRIVE LIMITED - 1991-12-10
    icon of address Advantage House Poplar Way, Catcliffe, Rotherham, United Kingdom
    Active Corporate (10 parents, 5 offsprings)
    Officer
    icon of calendar 1999-09-01 ~ 2003-12-31
    IIF 39 - Director → ME
  • 68
    RJB TRUSTEES LIMITED - 2001-05-22
    LAMPCHOICE LIMITED - 1994-11-21
    icon of address Advantage House Poplar Way, Catcliffe, Rotherham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-02-29 ~ 2004-01-01
    IIF 42 - Director → ME
  • 69
    INTERCEDE 1543 LIMITED - 2000-03-10
    CCH(H) LIMITED - 2003-10-16
    icon of address 8 White Oak Square, London Road, Swanley, Kent
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2001-06-25 ~ 2003-02-27
    IIF 78 - Director → ME
  • 70
    CCH(SPC) LIMITED - 2003-10-03
    INTERCEDE 1542 LIMITED - 2000-03-10
    icon of address 8 White Oak Square, London Road, Swanley, Kent
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-06-25 ~ 2003-02-27
    IIF 66 - Director → ME
  • 71
    IMI PLC
    - now
    IMPERIAL METAL INDUSTRIES LIMITED - 1978-12-31
    icon of address Lakeside, Solihull Parkway, Birmingham Business Park, Birmingham
    Active Corporate (10 parents, 4 offsprings)
    Officer
    icon of calendar 2000-05-01 ~ 2004-05-14
    IIF 59 - Director → ME
  • 72
    TUBE LINES LIMITED - 2002-01-28
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1999-11-17 ~ 2003-02-28
    IIF 65 - Director → ME
  • 73
    PORTSEA LIMITED - 1993-03-29
    icon of address C/o Montacs, International House Kingsfield Court, Chester Business Park, Chester, Cheshire, England
    Dissolved Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -19,423 GBP2020-03-31
    Officer
    icon of calendar 2001-06-26 ~ 2003-02-28
    IIF 47 - Director → ME
  • 74
    icon of address Efg Food Technology Park Llantarnam Park Way, Llantarnam Industrial Park, Cwmbran, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    -218,242 GBP2023-12-31
    Officer
    icon of calendar 2017-11-10 ~ 2018-07-17
    IIF 44 - Director → ME
  • 75
    PERMANITE ASPHALT LIMITED - 1999-08-02
    TARMAC DELMARVA OPERATING SERVICES LIMITED - 1993-01-05
    T C OPERATING SERVICES LIMITED - 1993-11-02
    icon of address The Lexicon, Mount Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-10-28
    IIF 8 - Director → ME
  • 76
    icon of address The Ryleys School, Ryleys Lane, Alderley Edge, Cheshire
    Active Corporate (9 parents)
    Officer
    icon of calendar 2011-12-05 ~ 2017-10-30
    IIF 43 - Director → ME
  • 77
    FIRST RESOURCES GROUP LIMITED - 2003-10-09
    HMS (437) LIMITED - 2002-10-24
    icon of address Kpmg Llp Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-12-05 ~ 2007-09-27
    IIF 38 - Director → ME
  • 78
    SCOTTISH RESOURCES GROUP PLC - 2011-09-06
    SCOTTISH RESOURCES GROUP LIMITED - 2010-07-16
    MINING (SCOTLAND) LIMITED - 2006-11-08
    UPPEROFFICE LIMITED - 1993-05-20
    icon of address Kpmg Llp, 191 West George Street, Glasgow, Lanarkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-01-01 ~ 2010-01-28
    IIF 35 - Director → ME
  • 79
    AP SERVICES LONDON (HOLDINGS) LIMITED - 2003-11-14
    PLANTDAILY LIMITED - 1999-03-02
    icon of address 2nd Floor 110 Cannon Street, London
    Liquidation Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2001-06-25 ~ 2003-02-27
    IIF 50 - Director → ME
  • 80
    PLANTINNER LIMITED - 1999-03-02
    AP SERVICES LONDON LIMITED - 2003-11-14
    icon of address 2nd Floor 110 Cannon Street, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 1999-02-11 ~ 2003-01-27
    IIF 46 - Director → ME
  • 81
    KITBID LIMITED - 1988-04-20
    CRUMBLES HARBOUR VILLAGE LIMITED - 1991-11-22
    icon of address Frp Advisory Llp 2nd Floor, 170 Edmund Street, Birmingham
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar ~ 1994-04-18
    IIF 6 - Director → ME
  • 82
    icon of address 31st Floor 40 Bank Street, London
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2014-05-14 ~ 2018-05-25
    IIF 45 - Director → ME
  • 83
    icon of address Anglo American Services (uk) Ltd, 17 Charterhouse Street, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 1992-04-30 ~ 1994-03-31
    IIF 24 - Director → ME
  • 84
    DELPRIME LIMITED - 1990-08-10
    T.B.V. POWER LIMITED - 1993-10-14
    icon of address 60 High Street, Redhill, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2018-12-31
    Officer
    icon of calendar ~ 1994-04-18
    IIF 12 - Director → ME
  • 85
    icon of address Pwc 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar ~ 1994-04-18
    IIF 14 - Director → ME
  • 86
    TRAMTRACK (CROYDON) LIMITED - 1996-07-04
    TRAMTRACK CROYDON LTD - 1996-12-16
    icon of address 5 Endeavour Square, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 1998-01-29 ~ 2000-09-27
    IIF 58 - Director → ME
  • 87
    icon of address The Sherard Building, Edmund Halley Road, Oxford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-12-21 ~ 2003-02-28
    IIF 73 - Director → ME
  • 88
    COLESLAW 180 LIMITED - 1990-08-03
    AMEY HOMES LIMITED - 1998-10-12
    icon of address Cowley Business Park, Cowley, Uxbridge, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-12-02 ~ 1998-10-02
    IIF 53 - Director → ME
  • 89
    JONES ENVIRONMENTAL (UK) LIMITED - 1995-08-07
    NORTH WEST FACILITIES MANAGEMENT LIMITED - 1997-01-22
    icon of address Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great, Sankey, Warrington
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1997-02-28 ~ 1997-07-21
    IIF 22 - Director → ME
  • 90
    NORTH WEST WATER GROUP PLC - 1996-01-01
    icon of address Haweswater House, Lingley Mere Business Park, Lingley Green Avenue Great, Sankey, Warrington
    Active Corporate (6 parents, 16 offsprings)
    Officer
    icon of calendar 1994-04-01 ~ 1997-07-21
    IIF 20 - Director → ME
  • 91
    UNITED UTILITIES WATER PLC - 2014-11-11
    NORTH WEST WATER LIMITED - 2001-04-02
    icon of address Haweswater House, Lingley Mere Business Park, Lingley Green Avenue Great, Sankey, Warrington
    Active Corporate (13 parents, 4 offsprings)
    Officer
    icon of calendar 1994-04-15 ~ 1996-04-01
    IIF 21 - Director → ME
  • 92
    MC171 LIMITED - 2001-02-15
    AMEY HIGHWAYS LIGHTING (HOLDINGS) LIMITED - 2006-08-10
    icon of address 3rd Floor, South Building, 200 Aldersgate Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-02-16 ~ 2002-03-25
    IIF 51 - Director → ME
  • 93
    MC172 LIMITED - 2001-02-15
    AMEY HIGHWAYS LIGHTING (WALSALL) LTD - 2006-08-10
    icon of address 3rd Floor, South Building, 200 Aldersgate Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-02-16 ~ 2002-03-25
    IIF 91 - Director → ME
  • 94
    HOUSEPLAN LIMITED - 2004-08-09
    HALFBOND LIMITED - 1993-11-03
    BRIGGS AMASCO LIMITED - 1994-03-25
    BRIGGS ROOFING AND CLADDING LTD - 1998-06-30
    icon of address Amasco House, 101 Powke Lane, Cradley Heath, West Midlands
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1993-10-28
    IIF 17 - Director → ME
  • 95
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-02-13 ~ 2003-02-28
    IIF 63 - Director → ME
  • 96
    GROUP 4 AMEY IMMIGRATION LIMITED - 2004-09-07
    icon of address Southside, 105 Victoria Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-31 ~ 2003-02-28
    IIF 54 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.