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

Bird, Ian Bruce

    Related profiles found in government register
  • Bird, Ian Bruce
    American director born in May 1949

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 22, Edward Court, Altrincham, WA14 5GL, United Kingdom

      IIF 1
    • icon of address 22, Edward Court, Broadheath, Altrincham, WA14 5GL, England

      IIF 2
    • icon of address Wheelabrator House, 22 Edward Court, Broadheath, Altrincham, Cheshire, WA14 5GL, England

      IIF 3 IIF 4 IIF 5
    • icon of address Wheelabrator House Ltd, 22 Edward Court, Broadheath, Altrincham, Cheshire, WA14 5GL, England

      IIF 11
  • Bird, Ian Bruce
    American lawyer born in May 1949

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 6327 South Jamaica Court, Englewood, 80111 Colorado, Usa

      IIF 12 IIF 13
  • Bird, Ian Bruce
    American attorney born in May 1949

    Registered addresses and corresponding companies
    • icon of address Three Chimneys, 63 Burkes Road, Beaconsfield, Buckinghamshire, HP9 1PW

      IIF 14
  • Bird, Ian Bruce
    American company executive born in May 1949

    Registered addresses and corresponding companies
    • icon of address Three Chimneys, 63 Burkes Road, Beaconsfield, Buckinghamshire, HP9 1PW

      IIF 15
  • Bird, Ian Bruce
    American

    Registered addresses and corresponding companies
    • icon of address 6327 South Jamaica Court, Englewood, 80111 Colorado, Usa

      IIF 16
  • Bird, Ian Bruce
    British

    Registered addresses and corresponding companies
    • icon of address Flat 1, 48 Cadogan Square, London, SW17 0JW

      IIF 17
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 16
  • 1
    LONG ACQUISITION LIMITED - 1998-12-22
    USF ABRASIVES DEVELOPMENT LIMITED - 1999-02-16
    icon of address Wheelabrator House 22 Edward Court, Broadheath, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-09 ~ 2020-12-31
    IIF 10 - Director → ME
  • 2
    TILGHMAN WHEELABRATOR SPECIAL PRODUCTS LIMITED - 1997-04-14
    BALDWIN & STANTON LIMITED - 1991-01-25
    icon of address Wheelabrator House 22 Edward Court, Broadheath, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-09 ~ 2020-12-31
    IIF 3 - Director → ME
  • 3
    icon of address 22 Edward Court, Altrincham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -4,000 GBP2024-12-31
    Officer
    icon of calendar 2016-10-10 ~ 2020-12-31
    IIF 1 - Director → ME
  • 4
    TRUSHELFCO (NO.2854) LIMITED - 2001-12-21
    icon of address Molson Coors Head Office, Horninglow Street, Burton Upon Trent, Staffordshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-12-24 ~ 2003-05-23
    IIF 13 - Director → ME
  • 5
    GOVERNTHERMO LIMITED - 1996-10-07
    icon of address Wheelabrator House 22 Edward Court, Broadheath, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-09 ~ 2020-12-31
    IIF 4 - Director → ME
  • 6
    UK WASTE MANAGEMENT HOLDINGS - 1997-12-10
    U K WASTE MANAGEMENT LIMITED - 1992-03-04
    LEGIBUS ONE HUNDRED EIGHTY-THREE LIMITED - 1982-05-10
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-04-13
    IIF 15 - Director → ME
  • 7
    COORS BREWING INTERNATIONAL LTD. - 2009-05-22
    CHARCO 695 LIMITED - 1997-12-22
    icon of address Molson Coors Head Office, Horninglow Street, Burton Upon Trent, Staffordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-12-10 ~ 2003-10-07
    IIF 16 - Secretary → ME
  • 8
    TRUSHELFCO (NO.2855) LIMITED - 2002-01-04
    COORS BREWERS LIMITED - 2002-03-11
    GOLDEN ACQUISITION TWO LIMITED - 2002-02-01
    MOLSON COORS BREWING COMPANY (UK) RUSSIA LIMITED - 2021-07-13
    COORS BREWERS RUSSIA LIMITED - 2009-05-22
    COORS ARC LIMITED - 2005-01-12
    icon of address Molson Coors Head Office, Horninglow Street, Burton-on-trent, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2001-12-24 ~ 2003-05-21
    IIF 12 - Director → ME
  • 9
    SOLENTMERE LIMITED - 1991-05-20
    icon of address Wheelabrator House 22 Edward Court, Broadheath, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-09 ~ 2020-12-31
    IIF 5 - Director → ME
  • 10
    SPLITROAM LIMITED - 1987-10-05
    icon of address 22 Edward Court, Broadheath, Altrincham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-08 ~ 2020-12-31
    IIF 2 - Director → ME
  • 11
    EFFECTBLEND LIMITED - 1996-10-07
    icon of address Wheelabrator House 22 Edward Court, Broadheath, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-09 ~ 2020-12-31
    IIF 7 - Director → ME
  • 12
    INTERNATIONAL SURFACE PREPARATION UK HOLDINGS LIMITED - 2006-10-24
    icon of address Wheelabrator House 22 Edward Court, Broadheath, Altrincham, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,000 GBP2024-12-31
    Officer
    icon of calendar 2006-07-24 ~ 2020-12-31
    IIF 9 - Director → ME
  • 13
    INTERNATIONAL SURFACE PREPARATION UK LIMITED - 2006-10-24
    icon of address Wheelabrator House 22 Edward Court, Broadheath, Altrincham, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    9,000 GBP2024-12-31
    Officer
    icon of calendar 2006-07-24 ~ 2020-12-31
    IIF 8 - Director → ME
  • 14
    U S F SURFACE PREPARATION LIMITED - 2003-09-16
    TILGHMAN WHEELABRATOR LIMITED - 1998-03-11
    ISPC SURFACE PREPARATION LIMITED - 2005-01-10
    icon of address Wheelabrator House 22 Edward Court, Broadheath, Altrincham, Cheshire, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    45,000 GBP2024-12-31
    Officer
    icon of calendar 2006-07-24 ~ 2020-12-31
    IIF 6 - Director → ME
  • 15
    icon of address Wheelabrator House Ltd 22 Edward Court, Broadheath, Altrincham, Cheshire, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    37,000 GBP2024-12-31
    Officer
    icon of calendar 2006-07-24 ~ 2020-12-31
    IIF 11 - Director → ME
  • 16
    LEGIBUS SIXTY-SIX LIMITED - 1978-12-31
    WMI WASTE MANAGEMENT INTERNATIONAL SERVICES LIMITED - 1992-04-09
    WASTE MANAGEMENT INTERNATIONAL SERVICES LIMITED - 2009-02-06
    W.M.I. WASTE MANAGEMENT INTERNATIONAL LIMITED - 1992-02-25
    icon of address Cannon Place, 78 Cannon Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar ~ 1995-09-18
    IIF 14 - Director → ME
    icon of calendar ~ 1993-12-02
    IIF 17 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

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