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

Stevenson, Robert Martin

    Related profiles found in government register
  • Stevenson, Robert Martin
    British chartered secretary born in March 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Woodland Way, Highcliffe, Christchurch, Dorset, BH23 4LQ

      IIF 1
  • Stevenson, Robert Martin
    British horticultural consultant born in March 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Woodland Way, Highcliffe, Christchurch, Dorset, BH23 4LQ

      IIF 2
  • Stevenson, Robert Martin
    British retired born in March 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Woodland Way, Highcliffe, Christchurch, Dorset, BH23 4LQ

      IIF 3
  • Stevenson, Robert Martin
    born in March 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Woodland Way, Highcliffe, Christchurch, BH23 4LQ

      IIF 4
  • Stevenson, Robert Martin
    British retired

    Registered addresses and corresponding companies
    • icon of address 20 Woodland Way, Highcliffe, Christchurch, Dorset, BH23 4LQ

      IIF 5
  • Dupree, Martin John
    British co-owner born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Glen House, 63 Glen Road, Castle Bytham, Grantham, Lincolnshire, NG33 4RJ, England

      IIF 6
  • Martin, Marley
    British co-owner of charlsonmartin born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51 Kilburn Square, 51 Kilburn Square, Kilburn, London, NW6 6PR, United Kingdom

      IIF 7
  • Martin, Marley
    British director born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Longland Drive, London, N20 8HA, United Kingdom

      IIF 8
  • Wilson, Donna
    British company director born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Gifford Close, Gloucester, GLOUCESTERSHIRE, United Kingdom

      IIF 9
  • Martin, Susan
    British accountant born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shanacloon, Glengowan Road, Bridge Of Weir, Renfrewshire, PA11 3PL, Scotland

      IIF 10
  • Riches, Kim Leanne
    British co-owner born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5, Annwood Lodge Business Park, Arterial Road, Rayleigh, Essex, SS6 7UA, United Kingdom

      IIF 11
  • Riches, Kim Leanne
    British horticultural consultant born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14a Annwood Lodge Business Park, Arterial Road, Rayleigh, Essex, SS6 7UA, England

      IIF 12
  • Reshanth, Joice Reeta Caroline
    British registered nurse born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Tower Close, East Grinstead, West Sussex, RH19 3RT, United Kingdom

      IIF 13
  • Donna Wilson
    British born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Gifford Close, Gloucester, GLOUCESTERSHIRE, United Kingdom

      IIF 14
  • Mrs Kim Leanne Riches
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14a Annwood Lodge Business Park, Arterial Road, Rayleigh, Essex, SS6 7UA, England

      IIF 15
  • Simmons, Ralph Martin
    British co-owner born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Monmouth Drive, Sutton Coldfield, West Midlands, B73 6JH, United Kingdom

      IIF 16
  • Simmons, Ralph Martin
    British commercial director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Seven Stars House, 1 Wheler Road, Coventry, CV3 4LB, England

      IIF 17
  • Simmons, Ralph Martin
    British company director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Church Road, Boldmere, Sutton Coldfield, W Mids, B73 5RY

      IIF 18
  • Simmons, Ralph Martin
    British director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Booth Street, Smethwick, West Midlands, B66 2PF

      IIF 19
    • icon of address Booth, Street, Smethwick, West Midlands, B66 2PF, United Kingdom

      IIF 20
    • icon of address 67 Monmouth Drive, Sutton Coldfield, West Midlands, B73 6JH

      IIF 21
    • icon of address Church Road, Church Road, Boldmere, Sutton Coldfield, West Midlands, B735RY, England

      IIF 22
  • Simmons, Ralph Martin
    British technical manager born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Booth Street, Smethwick, West Midlands, B66 2PF

      IIF 23
    • icon of address C/o Mds Industries Ltd, Booth Street, Smethwick, West Midlands, B66 2PF, United Kingdom

      IIF 24
    • icon of address 67 Monmouth Drive, Sutton Coldfield, West Midlands, B73 6JH

      IIF 25 IIF 26
  • Stevenson, Robert Martin

    Registered addresses and corresponding companies
    • icon of address 20 Woodland Way, Highcliffe, Christchurch, Dorset, BH23 4LQ

      IIF 27 IIF 28
  • Wilson, Donna Margaret Iris
    Scottish author/coder born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wilson, Donna Margaret Iris
    Scottish co-owner born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Gifford Close, Longlevens, Gloucester, GL2 0EL, England

      IIF 32
  • Wilson, Donna Margaret Iris
    Scottish company director born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Gifford Close, Gloucester, GL2 0EL, United Kingdom

      IIF 33
  • Wilson, Donna Margaret Iris
    Scottish copywriter/author born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Gifford Close, Longlevens, Gloucester, Gloucestershire, GL2 0EL, United Kingdom

      IIF 34
  • Wilson, Donna Margaret Iris
    Scottish director born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Gifford Close, Longlevens, Gloucester, Gloucestershire, GL2 0EL, United Kingdom

      IIF 35
  • Wilson, Donna Margaret Iris
    Scottish student born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Gifford Close, Longlevens, Gloucester, Gloucestershire, GL2 0EL, United Kingdom

      IIF 36
  • Mr Malcolm David Martin
    British born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109, Swan Street, Sileby, Loughborough, LE12 7NN

      IIF 37
  • Simmons, Ralph Martin
    British director

    Registered addresses and corresponding companies
    • icon of address Booth, Street, Smethwick, West Midlands, B66 2PF, United Kingdom

      IIF 38
  • Simmons, Ralph Martin
    British technical manager

    Registered addresses and corresponding companies
    • icon of address C/o Mds Industries Ltd, Booth Street, Smethwick, West Midlands, B66 2PF, United Kingdom

      IIF 39
  • Mrs Susan Mclennan Martin
    British born in May 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 73, Union Street, Greenock, PA16 8BG, Scotland

      IIF 40 IIF 41
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 42
  • Dupree, Martin John
    British creative director born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glen House, 63 Glen Road, Castle Bytham, Grantham, Lincolnshire, NG33 4RJ, England

      IIF 43
  • Dupree, Martin John
    British director born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glen House 63 Glen Road, Castle Bytham, Grantham, Lincolnshire, NG33 4RJ, England

      IIF 44
  • Dupree, Martin John
    British managing director born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glen House, 63 Glen Road, Castle Bytham, Grantham, Lincolnshire, NG33 4RJ, England

      IIF 45
  • Martin, Malcolm David
    British horticultural consultant born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109, Swan Street, Sileby, Loughborough, LE12 7NN

      IIF 46
  • Martin, Marley
    British co-owner born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51 Kilburn Square, 51 Kilburn Square, Kilburn, London, NW6 6PR, United Kingdom

      IIF 47
  • Martin, Marley
    British director born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Bryant Close, Barnet, EN5 2TG, United Kingdom

      IIF 48
  • Chapman, Jonathon Frederick Reginald
    British horticultural consultant born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Cobden Road, Sevenoaks, Kent, TN13 3UB, England

      IIF 49
  • Miss Chani Lawrence Martinez
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Hilltop Road, Bristol, BS16 4RN, England

      IIF 50
  • Mrs Donna Margaret Iris Wilson
    Scottish born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Chani Lawrence Martinez
    British born in August 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 14, Museum Place, Cardiff, CF10 3BH, Wales

      IIF 57
  • Lawrence Martinez, Chani
    British co-owner born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Hilltop Road, Bristol, BS16 4RN, England

      IIF 58
  • Martin, Susan Mclennan
    British accountant born in May 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 23, Fairfield Place, East Kilbride, Glasgow, G74 5LP, Scotland

      IIF 59
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 60
  • Martin, Susan Mclennan
    British co-owner born in May 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Shanacloon, Glengowan Road, Bridge Of Weir, Renfrewshire, PA11 3PL, Scotland

      IIF 61
  • Paula Martins De Paiva, Maria
    Portuguese co-owner born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 132 Essex Road, Essex Road, London, E10 6BS, United Kingdom

      IIF 62
  • Reshanth, Joice Reeta Caroline
    British nurse born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Dormer Drive, Rhodesia, Worksop, S80 3FQ, England

      IIF 63
  • Mcmillan, Anne Margaret
    British horticultural consultant born in December 1944

    Registered addresses and corresponding companies
    • icon of address Middle Hole Farm, Bridford, Exeter, Devon, EX15 2RG

      IIF 64
  • Metsmaa Petersons, Tiina
    British co-owner born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25a, Dorney Grove, Weybridge, Surrey, KT13 8NE, England

      IIF 65
  • Mr Martin John Dupree
    British born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glen House, 63 Glen Road, Castle Bytham, Grantham, Lincolnshire, NG33 4RJ

      IIF 66
    • icon of address Glen House, 63 Glen Road, Castle Bytham, Grantham, Lincolnshire, NG33 4RJ, England

      IIF 67
  • Lawrence Martinez, Chani
    British director born in August 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 14, Museum Place, Cardiff, CF10 3BH, Wales

      IIF 68
  • Mr Ralph Martin Simmons
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Seven Stars House, 1 Wheler Road, Coventry, CV3 4LB, England

      IIF 69
    • icon of address Booth Street, Smethwick, West Midlands, B56 2PF, England

      IIF 70
    • icon of address C/o Mds Industries Ltd, Booth Street, Smethwick, West Midlands, B66 2PF, England

      IIF 71 IIF 72 IIF 73
    • icon of address Church Road, Boldmere, Sutton Coldfield, W Mids, B73 5RY

      IIF 74
  • Wilson, Donna Margaret Iris

    Registered addresses and corresponding companies
    • icon of address 9, Gifford Close, Gloucester, GL2 0EL, United Kingdom

      IIF 75 IIF 76 IIF 77
    • icon of address 9, Gifford Close, Longlevens, Gloucester, Gloucestershire, GL2 0EL, United Kingdom

      IIF 78 IIF 79
  • Martin, Malcolm David
    British horticultural consultant

    Registered addresses and corresponding companies
    • icon of address 109, Swan Street, Sileby, Loughborough, LE12 7NN

      IIF 80
  • Miss Maria Paula Martins De Paiva
    Portuguese born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 132 Essex Road, Essex Road, London, E10 6BS, United Kingdom

      IIF 81
  • Mrs Tina Metsmaa Petersons
    British born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mail Boxes Etc, Wey House, 15 Church Street, Weybridge, Surrey, KT13 8NA

      IIF 82
  • Tions, Markuss
    Latvian co-owner born in July 2002

    Resident in Latvia

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 83
  • Metsmaa Petersons, Tiina
    British co-owner

    Registered addresses and corresponding companies
    • icon of address 25a, Dorney Grove, Weybridge, Surrey, KT13 8NE, England

      IIF 84
  • Snyman, Theunus Marthinus
    South African co-owner born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite Ra01, 195-197, Wood Street, London, E17 3NU, England

      IIF 85
  • Mrs Joice Reeta Caroline Reshanth
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Dormer Drive, Rhodesia, Worksop, S80 3FQ, England

      IIF 86
  • Wilson, Donna

    Registered addresses and corresponding companies
    • icon of address 9, Gifford Close, Gloucester, GL2 0EL, United Kingdom

      IIF 87
    • icon of address 9, Gifford Close, Longlevens, Gloucester, Gloucestershire, GL2 0EL, United Kingdom

      IIF 88
  • Mr Markuss Tions
    Latvian born in July 2002

    Resident in Latvia

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 89
  • Martin, Susan

    Registered addresses and corresponding companies
    • icon of address Shanacloon, Glengowan Road, Bridge Of Weir, Renfrewshire, PA11 3PL, Scotland

      IIF 90
  • Mr Theunus Marthinus Snyman
    South African born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite Ra01, 195-197, Wood Street, London, E17 3NU, England

      IIF 91
child relation
Offspring entities and appointments
Active 40
  • 1
    icon of address 11 Bryant Close, Barnet, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-19 ~ dissolved
    IIF 48 - Director → ME
  • 2
    AMBER GARAGE AND INDUSTRIAL DOORS LIMITED - 2012-08-10
    AMBER GARAGE DOORS LIMITED - 2011-11-30
    icon of address C/o Mds Industries Ltd, . Booth Street, Smethwick, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    718,748 GBP2024-10-31
    Officer
    icon of calendar 2001-09-24 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 23 Fairfield Place, East Kilbride, Glasgow, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-12-09 ~ now
    IIF 59 - Director → ME
  • 4
    ESTORG LIMITED - 1984-04-23
    icon of address 73 Union Street, Greenock, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    52,319 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 9 Gifford Close, Gloucester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2015-06-19 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2015-06-19 ~ dissolved
    IIF 75 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 53 - Has significant influence or control as a member of a firmOE
    IIF 53 - Has significant influence or control over the trustees of a trustOE
    IIF 53 - Has significant influence or controlOE
    IIF 53 - Right to appoint or remove directors as a member of a firmOE
    IIF 53 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 53 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address Church Road, Boldmere, Sutton Coldfield, W Mids
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    339,995 GBP2024-05-31
    Officer
    icon of calendar 2016-04-16 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 74 - Has significant influence or control as a member of a firmOE
    IIF 74 - Has significant influence or controlOE
  • 7
    icon of address Church Road, Boldmere, Sutton Coldfield, West Midlands, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-04-11 ~ now
    IIF 22 - Director → ME
  • 8
    icon of address 2640 Kings Court The Crescent, Birmingham Business Park, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -415,140 GBP2024-05-31
    Officer
    icon of calendar 2016-04-01 ~ now
    IIF 16 - Director → ME
  • 9
    icon of address 9 Gifford Close, Gloucester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-09-30
    Officer
    icon of calendar 2017-09-07 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2017-09-07 ~ dissolved
    IIF 76 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-07 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 51 Kilburn Square 51 Kilburn Square, Kilburn, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-03 ~ dissolved
    IIF 47 - Director → ME
  • 11
    icon of address 9 Gifford Close, Longlevens, Gloucester, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-27 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2010-07-27 ~ dissolved
    IIF 78 - Secretary → ME
  • 12
    icon of address 9 Barrmill Road, Beith, Ayrshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-25 ~ dissolved
    IIF 61 - Director → ME
  • 13
    icon of address Glen House 63 Glen Road, Castle Bytham, Grantham, Lincolnshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    159,100 GBP2024-04-30
    Officer
    icon of calendar 2001-04-04 ~ now
    IIF 45 - Director → ME
  • 14
    icon of address Glen House 63 Glen Road, Castle Bytham, Grantham, Lincolnshire
    Active Corporate (2 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2014-03-04 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Glen House 63 Glen Road, Castle Bytham, Grantham, Lincolnshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2018-09-27 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-09-27 ~ now
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Unit 5 Annwood Lodge Business Park, Arterial Road, Rayleigh, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-12 ~ dissolved
    IIF 11 - Director → ME
  • 17
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2024-11-11 ~ now
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address Glen House 63 Glen Road, Castle Bytham, Grantham, Lincolnshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2014-11-10 ~ dissolved
    IIF 44 - Director → ME
  • 19
    icon of address 28 Hilltop Road, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-27 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2020-01-27 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Shanacloon, Glengowan Road, Bridge Of Weir, Renfrewshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-18 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2011-07-18 ~ dissolved
    IIF 90 - Secretary → ME
  • 21
    icon of address 73 Union Street, Greenock, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    9,648 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address Suite Ra01, 195-197 Wood Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-12 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2024-01-12 ~ now
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 91 - Right to appoint or remove directorsOE
  • 23
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-05-01 ~ dissolved
    IIF 26 - Director → ME
  • 24
    KENRICK DOOR SYSTEMS SERVICE DIVISION LTD - 2008-11-04
    icon of address C/o Kenrick Door Systems Limited, Booth Street, Smethwick, West Midlands
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    227,166 GBP2024-06-30
    Officer
    icon of calendar 2005-11-22 ~ now
    IIF 20 - Director → ME
    icon of calendar 2005-11-22 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 9 Gifford Close, Longlevens, Gloucester, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-10 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2018-08-10 ~ dissolved
    IIF 88 - Secretary → ME
    Person with significant control
    icon of calendar 2018-08-10 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 9 Gifford Close, Longlevens, Gloucester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-08 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-08-08 ~ dissolved
    IIF 56 - Has significant influence or controlOE
  • 27
    icon of address International House, 24 Holborn Viaduct, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-27 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-06-27 ~ dissolved
    IIF 14 - Has significant influence or controlOE
  • 28
    icon of address 9 Gifford Close, Gloucester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-13 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2019-05-13 ~ dissolved
    IIF 77 - Secretary → ME
    Person with significant control
    icon of calendar 2019-05-13 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 9 Gifford Close, Gloucester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2016-03-31 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2016-03-31 ~ dissolved
    IIF 87 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 30
    PLANTSYSTEMS LIMITED - 2012-09-17
    icon of address 109 Swan Street, Sileby, Loughborough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-05-16 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2001-05-16 ~ dissolved
    IIF 80 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 31
    MIDLAND DOOR SERVICES LIMITED - 2010-03-02
    icon of address Booth Street, Smethwick, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    2,359,241 GBP2024-06-30
    Officer
    icon of calendar 2010-06-11 ~ now
    IIF 19 - Director → ME
  • 32
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-14 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2025-08-14 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address 9 Gifford Close, Longlevens, Gloucester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-12 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2011-05-12 ~ dissolved
    IIF 79 - Secretary → ME
  • 34
    icon of address 1 Tower Close, East Grinstead, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -85 GBP2017-04-30
    Officer
    icon of calendar 2016-04-26 ~ dissolved
    IIF 13 - Director → ME
  • 35
    icon of address 2a Dormer Drive, Rhodesia, Worksop, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,696 GBP2024-03-31
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2023-03-01 ~ now
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 8 Longland Drive, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-01 ~ dissolved
    IIF 8 - Director → ME
  • 37
    icon of address 14 Museum Place, Cardiff, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-04 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2024-12-04 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    icon of address 1 Cobden Road, Sevenoaks, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-25 ~ dissolved
    IIF 49 - Director → ME
  • 39
    icon of address Seven Stars House, 1 Wheler Road, Coventry, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-02 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-05-02 ~ now
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    UK SPEED DOOR LIMITED - 2006-02-01
    icon of address C/o Mds Industries Ltd, Booth Street, Smethwick, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -25,819 GBP2024-04-30
    Officer
    icon of calendar 2003-01-31 ~ now
    IIF 24 - Director → ME
    icon of calendar 2003-01-31 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 12
  • 1
    icon of address 51 Kilburn Square 51 Kilburn Square, Kilburn, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-30 ~ 2014-07-03
    IIF 7 - Director → ME
  • 2
    THE GARAGE DOOR CENTRE (BIRMINGHAM) LIMITED - 2007-01-12
    icon of address 155 Wellingborough Road, Rushden, Northamptonshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    383,965 GBP2024-12-31
    Officer
    icon of calendar 2002-05-27 ~ 2006-12-28
    IIF 21 - Director → ME
  • 3
    icon of address 105 London Road, Benfleet, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    415 GBP2024-10-31
    Officer
    icon of calendar 2004-10-26 ~ 2020-02-14
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-01
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 4
    LAND PRODUCTS (WESSEX) LIMITED - 2000-01-28
    LAND PRODUCTS LIMITED - 2002-04-10
    icon of address Marchants Nursery, Keepers Lane, Wimborne, England
    Active Corporate (3 parents)
    Equity (Company account)
    610,548 GBP2024-12-31
    Officer
    icon of calendar 1991-02-22 ~ 2004-05-31
    IIF 1 - Director → ME
    icon of calendar 1991-02-22 ~ 2004-05-31
    IIF 27 - Secretary → ME
  • 5
    icon of address Marchants Nursery, Keepers Lane, Wimborne, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-04-10 ~ 2004-05-31
    IIF 4 - LLP Designated Member → ME
  • 6
    M&R 861 LIMITED - 2002-06-13
    LATEST LIMITED - 2004-06-09
    icon of address Mail Boxes Wey House, 15 Church Street, Weybridge, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,518 GBP2024-08-31
    Officer
    icon of calendar 2002-06-25 ~ 2024-08-30
    IIF 65 - Director → ME
    icon of calendar 2002-06-25 ~ 2024-08-30
    IIF 84 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-12 ~ 2024-08-30
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    MIDLAND DOOR SERVICES LIMITED - 2010-03-02
    icon of address Booth Street, Smethwick, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    2,359,241 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-22
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Nedderman Centre, Marryat Road, New Milton, Hampshire
    Active Corporate (5 parents)
    Equity (Company account)
    239,400 GBP2023-05-31
    Officer
    icon of calendar 2008-06-02 ~ 2016-03-14
    IIF 3 - Director → ME
    icon of calendar 2009-07-20 ~ 2016-03-14
    IIF 5 - Secretary → ME
  • 9
    MARCHANT'S NURSERY LIMITED - 2002-08-13
    icon of address 14 Cornelia Road, Bournemouth, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,700,794 GBP2024-12-31
    Officer
    icon of calendar 1998-05-11 ~ 2011-12-12
    IIF 2 - Director → ME
    icon of calendar 1998-05-11 ~ 2011-12-12
    IIF 28 - Secretary → ME
  • 10
    icon of address Longbrooks Knowle Road, Brenchley, Tonbridge, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    574,234 GBP2024-04-30
    Officer
    icon of calendar 2005-04-29 ~ 2009-02-09
    IIF 25 - Director → ME
  • 11
    icon of address 132 Essex Road Essex Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2017-05-22 ~ 2018-06-15
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2017-05-22 ~ 2018-06-15
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address Pact, 29 Peckham Road, London
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-03-31
    Officer
    icon of calendar 1999-03-30 ~ 2004-11-05
    IIF 64 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.