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

Winks, Nicholas Paul David

    Related profiles found in government register
  • Winks, Nicholas Paul David
    British chairman born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Adventis House, Post Office Lane, Beaconsfield, Buckinghamshire, HP9 1FN, England

      IIF 1
    • icon of address 295, Kings Road, London, SW3 5EP, England

      IIF 2
    • icon of address Greenways, Battenhall Place, Worcester, WR5 2DT

      IIF 3
  • Winks, Nicholas Paul David
    British chief executive born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greenways, Battenhall Place, Worcester, WR5 2DT

      IIF 4
  • Winks, Nicholas Paul David
    British company director born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Hanger, Little Bassetts Farm, Magpie Lane, Little Warley, Brentwood, Essex, CM13 3EA, England

      IIF 5
    • icon of address Greenways, Battenhall Place, Worcester, WR5 2DT

      IIF 6 IIF 7
  • Winks, Nicholas Paul David
    British company director & chairman born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greenways, Battenhall Place, Worcester, WR5 2DT

      IIF 8
  • Winks, Nicholas Paul David
    British director born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Claimar House, 40 Vicarage Road, Edgbaston, Birmingham, West Midlands, B15 3EZ

      IIF 9
    • icon of address Colmil Works Hart Common, Wigan Road, Westhoughton, Bolton, BL5 2EE, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address 3 Boundary Court, Warke Flatt, Willow Farm Business Park, Castle Donington, Derby, DE74 2UD, England

      IIF 22
    • icon of address Chevron House, 346 Long Lane, Hillingdon, Middlesex, UB10 9PF

      IIF 23
    • icon of address The West Wing The Matchworks, Speke Road, Garston, Liverpool, L19 2RF

      IIF 24 IIF 25
    • icon of address The West Wing The Matchworks, Speke Road, Liverpool, Merseyside, L19 2RF, England

      IIF 26
    • icon of address The West Works, The Matchworks, Speke Road, Liverpool, Merseyside, L19 2RF

      IIF 27
    • icon of address West Wing The Matchworks, Speke Road, Garston, Liverpool, L19 2RF

      IIF 28
    • icon of address 1, Great Tower Street, London, EC3R 5AA, England

      IIF 29
    • icon of address 17, Rochester Row, London, SW1P 1QT, United Kingdom

      IIF 30
    • icon of address 39 Sloane Street, Sloane Street, Knightsbridge, London, SW1X 9LP, England

      IIF 31
    • icon of address The George Business Centre, Christchurch Road, New Milton, Hampshire, BH25 6QJ

      IIF 32
    • icon of address 1, King George Close, Romford, Essex, RM7 7LS, United Kingdom

      IIF 33
    • icon of address Lancaster House, 8 Landsgate, Pedmore, Stourbridge, West Midlands, DY8 2SD

      IIF 34
    • icon of address Lancaster House, Landsgate, Stourbridge, West Midlands, DY8 2SD, England

      IIF 35
    • icon of address Kmb House, Secure Hold Business Centre, Studley Road, Redditch, Worcestershire, B98 7LG

      IIF 36
    • icon of address Greenways, Battenhall Place, Worcester, WR5 2DT

      IIF 37 IIF 38 IIF 39
  • Winks, Nicholas Paul David
    British none born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No 1, Great Tower Street, London, EC3R 5AA, United Kingdom

      IIF 51
    • icon of address St Helens, 1 Undershaft, London, EC3P 3DQ, United Kingdom

      IIF 52
  • Winks, Nicholas Paul David
    British director born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lancaster House, Landsgate, Pedmore, Stourbridge, West Midlands, DY8 2SD, Uk

      IIF 53
  • Winks, Nicholas Paul David
    born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lancaster House, 8 Landsgate, Stourbridge, West Midlands, DY8 2SD

      IIF 54
  • Winks, Nicholas Paul David
    British chairman born in January 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Socotec House, Bretby Business Park, Ashby Road, Bretby, Burton Upon Trent, DE15 0YZ, England

      IIF 55
    • icon of address Airport House, Unit 10, Purley Way, Croydon, CR0 0XZ, England

      IIF 56
  • Winks, Nicholas Paul David
    British company director born in January 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crossways Point 15, Victory Way, Crossways Business Park, Dartford, Kent, DA2 6DT, England

      IIF 57
    • icon of address Pinners Hall, 105-108 Old Broad Street, London, EC2N 1ER, England

      IIF 58
    • icon of address Ridgeway House Little Hill, Newton Lane, Wigston, Leicestershire, LE18 3SE

      IIF 59
  • Winks, Nicholas Paul David
    British director born in January 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Wildmere Close, Banbury, Oxfordshire, OX16 3TL, England

      IIF 60
    • icon of address Ground Floor Charles House, 5-11 Regent Street, St James's, London, SW1Y 4LR

      IIF 61
    • icon of address Bury House, Mamble Road, Clows Top, Mamble, Worcestershire, DY14 9HX, United Kingdom

      IIF 62
    • icon of address Unit A, Drivers Wharf, Northam Road, Southampton, Hampshire, SO14 0PF, England

      IIF 63 IIF 64
  • Winks, Nicholas Paul David
    British directors born in January 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Charles House, 5-11 Regent Street, London, SW1Y 4LR

      IIF 65
  • Winks, Nicholas Paul David
    British non-executive director born in January 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32-38 2nd Floor, Saffron Hill, London, EC1N 8FH, England

      IIF 66
  • Winks, Nicholas Paul David
    United Kingdom company director born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St George's House, George Street, Huntingdon, Cambridgeshire, PE29 3GH, England

      IIF 67
  • Mr Nicholas Paul David Winks
    British born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St George's House, George Street, Huntingdon, Cambridgeshire, PE29 3GH, England

      IIF 68
  • Winks, Nicholas Paul David
    British

    Registered addresses and corresponding companies
    • icon of address Greenways, Battenhall Place, Worcester, WR5 2DT

      IIF 69
  • Winks, Nicholas Paul David
    British director

    Registered addresses and corresponding companies
    • icon of address Greenways, Battenhall Place, Worcester, WR5 2DT

      IIF 70
  • Mr Nicholas Paul David Winks
    British born in January 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bury House, Mamble Road, Clows Top, Mamble, Worcestershire, DY14 9HX, United Kingdom

      IIF 71
    • icon of address Lancaster House, 8 Landsgate, Pedmore, Stourbridge, West Midlands, DY8 2SD

      IIF 72 IIF 73
    • icon of address Lancaster House, 8 Landsgate, Stourbridge, West Midlands, DY8 2SD

      IIF 74
    • icon of address Chevron House, 346 Long Lane, Hillingdon, Uxbridge, UB10 9PF, England

      IIF 75
child relation
Offspring entities and appointments
Active 9
  • 1
    TEKDATA HOLDINGS LTD - 2012-07-10
    OFFSHELF 72 LTD - 1988-05-06
    icon of address Kpmg One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-04-23 ~ dissolved
    IIF 44 - Director → ME
  • 2
    CASPIAN MEDIA HOLDINGS LIMITED - 2017-10-02
    SECKLOE 86 LIMITED - 2002-06-12
    icon of address 81 Station Road, Marlow, Bucks
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-09-25 ~ dissolved
    IIF 49 - Director → ME
  • 3
    icon of address Bury House Mamble Road, Clows Top, Mamble, Worcestershire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,181,813 GBP2025-06-30
    Officer
    icon of calendar 2020-06-19 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2020-06-19 ~ now
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 4
    PANACEA HOLDINGS LIMITED - 2010-11-15
    LOREDAWN LIMITED - 1990-05-14
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-02-24 ~ dissolved
    IIF 47 - Director → ME
  • 5
    RIVER PUBLISHING AND CONTENT LIMITED - 2018-01-11
    RIVER CONTENT LIMITED - 2018-01-11
    icon of address 32-38 2nd Floor Saffron Hill, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -623,419 GBP2024-09-30
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 66 - Director → ME
  • 6
    ENSCO 1037 LIMITED - 2015-09-05
    icon of address Unit 5 Wildmere Close, Banbury, Oxfordshire, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -415,473 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2017-04-21 ~ now
    IIF 60 - Director → ME
  • 7
    WAYPOINT HOLDINGS LIMITED - 2018-01-23
    icon of address Lancaster House, 8 Landsgate, Pedmore, Stourbridge, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    141,041 GBP2024-12-31
    Officer
    icon of calendar 2006-11-01 ~ now
    IIF 34 - Director → ME
  • 8
    WAYPOINT CHANGE LLP - 2018-01-23
    WAYPOINT INVESTORS LLP - 2011-01-12
    icon of address Lancaster House, 8 Landsgate, Stourbridge, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-07 ~ dissolved
    IIF 54 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    TEKDATA GROUP LIMITED - 2012-07-09
    FORAY 1246 LIMITED - 1999-12-17
    icon of address Kpmg One Snow Hill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-09-23 ~ dissolved
    IIF 39 - Director → ME
Ceased 60
  • 1
    icon of address Ridgeway House Little Hill, Newton Lane, Wigston, Leicestershire
    Active Corporate (9 parents)
    Officer
    icon of calendar 2018-01-25 ~ 2022-06-01
    IIF 59 - Director → ME
  • 2
    F C FUND MANAGERS LIMITED - 2015-09-01
    FINANCE CORNWALL FUND MANAGERS LIMITED - 2011-04-20
    FRENKEL TOPPING INVESTMENT MANAGEMENT LIMITED - 2018-02-05
    icon of address Frenkel House 15 Carolina Way, Salford, Manchester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-05-01 ~ 2015-07-01
    IIF 2 - Director → ME
  • 3
    icon of address Prospect House, 1 Prospect Place, Pride Park, Derby
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-05-13 ~ 2019-04-12
    IIF 56 - Director → ME
  • 4
    COMPREHENSIVE COMPUTER SERVICES LIMITED - 1991-02-01
    COMPREHENSIVE COMPUTER SERVICES LIMITED - 1990-08-01
    COMPREHENSIVE COMPUTER SYSTEMS LIMITED - 1990-12-20
    icon of address 2 Hardman Street, Manchester, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1993-01-30
    IIF 4 - Director → ME
  • 5
    COLORGRAPHIC IMAGEKRAFT LIMITED - 1992-09-04
    COLORGRAPHIC PRINTERS LIMITED - 1991-12-20
    COLORGRAPHIC LIMITED - 1983-03-09
    icon of address 2 Hardman Street, Manchester, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1993-01-30
    IIF 8 - Director → ME
  • 6
    CHH TELECOMS LIMITED - 2010-01-27
    C.H.H. ELECTRONICS LIMITED - 2009-05-07
    icon of address 4 Holford Way, Holford Industrial Estate Witton, Birmingham, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-08-01 ~ 2009-02-26
    IIF 3 - Director → ME
  • 7
    CLAIMAR CARE GROUP PLC - 2010-06-15
    HAMSARD 2847 PLC - 2005-07-11
    icon of address Tricorn House, 51-53 Hagley Road, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-03-31
    Officer
    icon of calendar 2009-04-08 ~ 2009-09-28
    IIF 9 - Director → ME
  • 8
    ARCGROVE LIMITED - 1992-04-23
    icon of address Colmill Works Wigan Road, Westhoughton, Bolton, England
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2023-10-05 ~ 2023-10-05
    IIF 20 - Director → ME
  • 9
    SECURIPLAN PLC - 2007-04-20
    CHEVRON HOLDINGS LIMITED - 1999-04-08
    SINORD 105 LIMITED - 1997-06-25
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds, United Kingdom
    Dissolved Corporate (11 parents, 17 offsprings)
    Officer
    icon of calendar 2016-09-07 ~ 2018-12-14
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-09-07 ~ 2018-12-14
    IIF 75 - Has significant influence or control OE
  • 10
    DEVONSHIRE MEDIA LIMITED - 2004-12-14
    icon of address Fifth Floor, Clareville House 26-27 Oxendon Street, St. James's, London, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -5,383,394 GBP2024-06-30
    Officer
    icon of calendar 2017-05-01 ~ 2019-07-04
    IIF 65 - Director → ME
  • 11
    HALLCO 1545 LIMITED - 2008-02-05
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -11,944 GBP2020-12-31
    Officer
    icon of calendar 2012-05-08 ~ 2013-04-22
    IIF 32 - Director → ME
  • 12
    HALLCO 1544 LIMITED - 2008-02-05
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -538 GBP2020-12-31
    Officer
    icon of calendar 2013-04-22 ~ 2015-09-24
    IIF 30 - Director → ME
  • 13
    icon of address Fifth Floor, Clareville House 26-27 Oxendon Street, St. James's, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -6,913,379 GBP2024-06-30
    Officer
    icon of calendar 2017-05-01 ~ 2019-07-04
    IIF 61 - Director → ME
  • 14
    EVANS MECHANICAL SERVICES (NORTH WEST) LIMITED - 2004-02-12
    ITEMCOVER LIMITED - 1990-11-21
    icon of address Centurion House 129 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-05 ~ 2011-07-01
    IIF 28 - Director → ME
  • 15
    icon of address Unit 1 Yardley Business Park, Luckyn Lane, Basildon, Essex, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-11-05 ~ 2015-09-11
    IIF 25 - Director → ME
  • 16
    F.J. JONES HEATING ENGINEERS LIMITED - 1991-08-22
    icon of address Unit 1 Yardley Business Park, Luckyn Lane, Basildon, Essex, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-11-05 ~ 2015-09-11
    IIF 24 - Director → ME
  • 17
    FCFM GROUP LIMITED - 2020-04-02
    FCFM (NEWCO) LIMITED - 2015-05-29
    icon of address 39 Sloane Street, Knightsbridge, London, England
    Active Corporate (3 parents, 16 offsprings)
    Officer
    icon of calendar 2015-07-01 ~ 2017-06-30
    IIF 31 - Director → ME
  • 18
    GREENAWAY HARRISON LIMITED - 1999-09-01
    PILLANS AND WILSON SPECIALIST LITHO PRINTERS LIMITED - 1996-04-02
    WILLIAM BLACKWOOD & SONS LIMITED - 1989-02-01
    icon of address 162 Leith Walk, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1990-07-18
    IIF 41 - Director → ME
  • 19
    NEWINCCO 1247 LIMITED - 2014-02-04
    icon of address C/o Fabrikat Nottingham Limited Hamilton Road, Sutton In Ashfield, Nottingham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2013-07-16 ~ 2013-11-28
    IIF 53 - Director → ME
  • 20
    THE SOCIETY OF ACCREDITED TURNAROUND PROFESSIONALS - 2000-09-07
    SOCIETY OF TURNAROUND PROFESSIONALS - 2008-09-30
    icon of address Warnford Court, 29 Throgmorton Street, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2007-09-12 ~ 2013-09-12
    IIF 43 - Director → ME
  • 21
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building 20, Colmore Circus Queensway, Birmingham
    In Administration Corporate (2 parents)
    Equity (Company account)
    946,431 GBP2019-12-31
    Officer
    icon of calendar 2023-10-05 ~ 2023-10-05
    IIF 13 - Director → ME
  • 22
    ENSCO 1083 LIMITED - 2016-11-04
    icon of address 4th Floor 11 Leadenhall Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-04-23 ~ 2024-04-04
    IIF 63 - Director → ME
  • 23
    ENSCO 1086 LIMITED - 2015-03-23
    icon of address 4th Floor 11 Leadenhall Street, London, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2019-04-23 ~ 2024-04-04
    IIF 64 - Director → ME
  • 24
    SIMPLY FINANCE GROUP LIMITED - 2018-02-01
    JOHN CHARCOL MORTGAGES LIMITED - 2017-10-11
    SIMPLY FINANCE GROUP LTD - 2017-10-10
    icon of address 4th Floor 11 Leadenhall Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-03-02 ~ 2024-04-04
    IIF 52 - Director → ME
  • 25
    icon of address St George's House, George Street, Huntingdon, Cambridgeshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    168,601 GBP2024-11-30
    Officer
    icon of calendar 2015-11-25 ~ 2021-07-22
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ 2021-06-30
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    icon of address 8th Floor One Temple Row, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -90,195 GBP2020-12-31
    Officer
    icon of calendar 2006-11-01 ~ 2017-02-21
    IIF 36 - Director → ME
  • 27
    K3 PANACEA LIMITED - 2014-07-01
    PANACEA LIMITED - 2010-12-08
    icon of address Baltimore House, 50 Kansas Avenue, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-02-24 ~ 2010-11-17
    IIF 42 - Director → ME
  • 28
    WOODALL NICHOLSON LIMITED - 2003-07-11
    DECKGLADE LIMITED - 1992-05-06
    icon of address Colmill Works Wigan Road, Westhoughton, Bolton, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2023-10-05 ~ 2023-10-05
    IIF 17 - Director → ME
  • 29
    TEKDATA DISTRIBUTION LIMITED - 2013-04-12
    EVER 2247 LIMITED - 2004-02-03
    icon of address Technology House Magnesium Way, Hapton, Burnley, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-03-02 ~ 2007-11-23
    IIF 38 - Director → ME
  • 30
    SITEL KINGSTON LIMITED - 2004-05-24
    THE DECISIONS GROUP LIMITED - 1997-05-07
    DECISIONS TELEPHONE MARKETING LIMITED - 1988-11-18
    DRAPEROSE LIMITED - 1983-08-04
    icon of address Earlsdon Park, 53-55 Butts Road, Coventry, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1993-01-30
    IIF 7 - Director → ME
  • 31
    PITNEY BOWES MAPINFO SCOTLAND LIMITED - 2015-04-02
    MAPINFO SCOTLAND LIMITED - 2007-07-06
    MOLESEYE LIMITED - 2006-04-24
    icon of address Building 5 Trident Place, Hatfield Business Park Mosquito Way, Hatfield, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-06-05 ~ 2000-08-10
    IIF 69 - Secretary → ME
  • 32
    PRIVATE & COMMERCIAL FINANCE GROUP PLC - 2017-06-30
    THE ASSET MANAGEMENT CORPORATION PLC - 1998-07-06
    icon of address 8th Floor, Central Square, 29 Wellington Street, Leeds, United Kingdom
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2011-09-14 ~ 2015-10-30
    IIF 58 - Director → ME
  • 33
    GW 1002 LIMITED - 2001-04-10
    icon of address Unit 16 Emerald Way, Stone Business Park, Stone, Staffordshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-06-02 ~ 2011-02-17
    IIF 50 - Director → ME
  • 34
    PROMECH SOLUTIONS LIMITED - 2022-06-29
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus, Queensway, Birmingham
    In Administration Corporate (2 parents)
    Equity (Company account)
    308,331 GBP2019-12-31
    Officer
    icon of calendar 2023-10-05 ~ 2023-10-05
    IIF 11 - Director → ME
  • 35
    icon of address The Old Hanger, Little Bassetts Farm Magpie Lane, Little Warley, Brentwood, Essex, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    10,949,456 GBP2024-12-31
    Officer
    icon of calendar 2015-12-01 ~ 2023-07-07
    IIF 5 - Director → ME
  • 36
    ADVENTIS GROUP PLC - 2012-12-20
    OAKMONT GROUP LIMITED - 1998-10-29
    REDDIN ASSOCIATES LIMITED - 1998-05-20
    icon of address The Broadgate Tower, 8th Floor, 20 Primrose Street, London, England
    Active Corporate (7 parents, 7 offsprings)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2011-02-14 ~ 2012-12-19
    IIF 1 - Director → ME
  • 37
    FORAY 350 LIMITED - 1992-01-21
    icon of address Mazars Llp, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-03-04
    IIF 6 - Director → ME
  • 38
    icon of address 32 Cornhill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-15 ~ 2004-04-30
    IIF 40 - Director → ME
    icon of calendar 2002-10-15 ~ 2004-04-30
    IIF 70 - Secretary → ME
  • 39
    CONSTRUCTION TESTING SOLUTIONS GROUP HOLDINGS LIMITED - 2025-08-12
    CET GROUP HOLDINGS LIMITED - 2021-10-22
    CENTREDALE LIMITED - 2005-07-12
    icon of address 4 Oak Spinney Business Park Ratby Lane, Leicester Forest East, Leicester, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,867,000 GBP2022-03-31
    Officer
    icon of calendar 2010-05-06 ~ 2015-05-01
    IIF 22 - Director → ME
  • 40
    BYL GROUP PLC - 2006-03-24
    ALPAS PLC - 2004-03-31
    BYL PLC - 2005-08-04
    BYL GROUP LIMITED - 2007-01-19
    BUTLER & YOUNG GROUP LIMITED - 2022-07-13
    icon of address Socotec House Bretby Business Park, Ashby Road, Bretby, Burton Upon Trent, England
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 2010-05-13 ~ 2019-04-12
    IIF 55 - Director → ME
  • 41
    SOUTHBANK UK PLC - 2010-08-18
    icon of address 1 Kimpton Road, Luton, Bedfordshire
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2009-05-07 ~ 2010-12-23
    IIF 37 - Director → ME
  • 42
    PATIENTLINE UK LIMITED - 2008-10-07
    PATIENTLINE LIMITED - 2001-03-09
    HOSPEDIA LIMITED - 2023-08-08
    icon of address 5 Cranmere Court Lustleigh Close, Matford Business Park, Exeter, Devon
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2006-08-18 ~ 2008-07-25
    IIF 46 - Director → ME
  • 43
    icon of address Unit 1 Yardley Business Park, Luckyn Lane, Basildon, Essex, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-11-05 ~ 2015-09-11
    IIF 33 - Director → ME
  • 44
    GW 977 LIMITED - 2006-02-17
    RSL STEEPER HOLDINGS LIMITED - 2015-04-13
    icon of address Unit 3, Stourton Link, Intermezzo Drive, Leeds, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2013-01-07 ~ 2015-03-23
    IIF 35 - Director → ME
  • 45
    SPEEDFIT HOLDINGS LIMITED - 2007-11-15
    INHOCO 3164 LIMITED - 2005-04-13
    icon of address Unit 1 Yardley Business Park, Luckyn Lane, Basildon, Essex, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2010-11-05 ~ 2015-09-11
    IIF 27 - Director → ME
  • 46
    DISTANTSTORM LIMITED - 2001-03-02
    SURE MAINTENANCE LIMITED - 2025-01-06
    icon of address Norfolk House, 13 Southampton Place, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2010-11-05 ~ 2015-09-11
    IIF 26 - Director → ME
  • 47
    SURESERVE GROUP PLC - 2023-08-07
    LAKEHOUSE PLC - 2018-09-28
    LIME NEWCO PLC - 2015-02-11
    icon of address Norfolk House, 13 Southampton Place, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-05-26 ~ 2023-07-11
    IIF 57 - Director → ME
  • 48
    TREKA BUS LIMITED - 2024-07-05
    BLUE AMBER RED LIMITED - 2009-10-15
    icon of address C/o Teneo Financial Advisory Limited, The Colmore Building 20 Colmore Circus Queensway, Birmingham
    In Administration Corporate (1 parent)
    Equity (Company account)
    2,309,729 GBP2019-12-31
    Officer
    icon of calendar 2023-10-05 ~ 2023-10-05
    IIF 16 - Director → ME
  • 49
    TEKDATA LIMITED - 2004-07-01
    icon of address Unit 2, Hargreaves Way, Sawcliffe Industrial Park, Scunthorpe, North Lincolnshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -0 GBP2024-06-29
    Officer
    icon of calendar 2004-03-26 ~ 2012-10-05
    IIF 48 - Director → ME
  • 50
    icon of address Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -10,776,017 GBP2022-12-31
    Officer
    icon of calendar 2023-10-05 ~ 2023-10-05
    IIF 14 - Director → ME
  • 51
    icon of address Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -12,802,454 GBP2022-12-31
    Officer
    icon of calendar 2023-10-05 ~ 2023-10-05
    IIF 21 - Director → ME
  • 52
    icon of address Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    107,430 GBP2022-12-31
    Officer
    icon of calendar 2023-10-05 ~ 2023-10-05
    IIF 10 - Director → ME
  • 53
    VEHICLE CONVERSION SPECIALIST UK LIMITED - 2010-05-13
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus, Queensway, Birmingham
    In Administration Corporate (1 parent)
    Equity (Company account)
    3,614,188 GBP2019-10-30
    Officer
    icon of calendar 2023-10-05 ~ 2023-10-05
    IIF 19 - Director → ME
  • 54
    icon of address C/o Dwf Llp, 42 Queen Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    39 GBP2019-12-31
    Officer
    icon of calendar 2023-10-05 ~ 2023-10-05
    IIF 15 - Director → ME
  • 55
    icon of address 1st Floor 42 Trinity Square, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    2,690,360 GBP2021-10-31
    Officer
    icon of calendar 2015-10-21 ~ 2021-01-21
    IIF 29 - Director → ME
  • 56
    WATTS GROUP PLC - 2015-11-04
    icon of address 1st Floor 42 Trinity Square, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,735,078 GBP2024-10-31
    Officer
    icon of calendar 2012-05-01 ~ 2021-01-21
    IIF 51 - Director → ME
  • 57
    WAYPOINT HOLDINGS LIMITED - 2018-01-23
    icon of address Lancaster House, 8 Landsgate, Pedmore, Stourbridge, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    141,041 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-12-31 ~ 2018-12-18
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2017-12-31 ~ 2024-10-21
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
  • 58
    WEIGHTCO 2008 (12) LIMITED - 2008-11-19
    icon of address Blenheim Way Northfields Ind Estate, Market Deeping, Peterborough, Cambridgeshire
    Active Corporate (2 parents)
    Equity (Company account)
    72,192 GBP2024-12-31
    Officer
    icon of calendar 2008-12-10 ~ 2010-07-20
    IIF 45 - Director → ME
  • 59
    PERFECTPLAN LIMITED - 2003-07-11
    WOODALL NICHOLSON LIMITED - 2022-05-03
    icon of address C/o Teneo Financial Advisory Limited, The Colmore Building 20 Colmore Circus Queensway, Birmingham
    In Administration Corporate (1 parent)
    Equity (Company account)
    15,493,615 GBP2022-12-31
    Officer
    icon of calendar 2023-10-05 ~ 2023-10-05
    IIF 18 - Director → ME
  • 60
    icon of address Colmil Works Hart Common Wigan Road, Westhoughton, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2023-10-05 ~ 2023-10-05
    IIF 12 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.