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

Pye, Malcolm Roger

    Related profiles found in government register
  • Pye, Malcolm Roger
    British company director born in July 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Pye, Malcolm Roger
    British company secretary born in July 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Pye, Malcolm Roger
    British cs/cd born in July 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Ragley Crescent, Bromsgrove, Worcestershire, B60 2BD

      IIF 14
  • Pye, Malcolm Roger
    British director born in July 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Ragley Crescent, Bromsgrove, Worcestershire, B60 2BD

      IIF 15
    • icon of address Western Wood Way, Language Science Park, Plymouth, PL7 5BG, United Kingdom

      IIF 16
  • Pye, Malcolm Roger
    British

    Registered addresses and corresponding companies
  • Pye, Malcolm Roger
    British company director

    Registered addresses and corresponding companies
  • Pye, Malcolm Roger
    British company secretary

    Registered addresses and corresponding companies
  • Pye, Malcolm Roger
    British secretary

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 7 Ragley Crescent, Bromsgrove, Worcestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21,284 GBP2017-12-31
    Officer
    icon of calendar 2001-12-12 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2001-12-12 ~ dissolved
    IIF 27 - Secretary → ME
  • 2
    icon of address Treadaway Works, Boundary Road, Loudwater, High Wycombe
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-12-23 ~ now
    IIF 11 - Director → ME
  • 3
    EHOLCO LIMITED - 1997-02-06
    icon of address Griffins Suite 011, Unit 2, 94a Wycliffe Road, Northampton
    Liquidation Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2002-07-16 ~ now
    IIF 26 - Secretary → ME
  • 4
    VACSAX LIMITED - 2019-10-11
    icon of address Sterivacuk Limited, Griffins Suite 011 Unit 2, 94a Wycliffe Road, Northampton
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2002-07-16 ~ now
    IIF 23 - Secretary → ME
Ceased 20
  • 1
    icon of address Treadaway Works, Boundary Road, Loudwater, High Wycombe
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-11-24 ~ 1999-12-23
    IIF 30 - Secretary → ME
  • 2
    QUESTASSET LIMITED - 1990-05-10
    CHEMICAL MANUFACTURING AND REFINING LIMITED - 1990-10-23
    icon of address Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-09-17 ~ 2008-06-13
    IIF 35 - Secretary → ME
  • 3
    BRITISH SPRINGS LIMITED - 2004-11-12
    icon of address C/o Osl Group Limited, Imperial Works, Sheffield Road, Sheffield
    Dissolved Corporate
    Officer
    icon of calendar ~ 2001-11-07
    IIF 10 - Director → ME
    icon of calendar ~ 2001-11-07
    IIF 20 - Secretary → ME
  • 4
    HEIDELBERGCEMENT UK HOLDING II LIMITED - 2023-09-10
    icon of address Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-07-10 ~ 2008-06-13
    IIF 29 - Secretary → ME
  • 5
    HEIDELBERGCEMENT UK HOLDING LIMITED - 2023-06-15
    icon of address Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, England
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2007-08-09 ~ 2007-08-29
    IIF 9 - Director → ME
    icon of calendar 2007-07-05 ~ 2008-06-13
    IIF 32 - Secretary → ME
  • 6
    LEHIGH LIMITED - 2000-12-07
    icon of address Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-08-09 ~ 2007-08-29
    IIF 12 - Director → ME
    icon of calendar 2007-05-11 ~ 2008-06-13
    IIF 34 - Secretary → ME
  • 7
    icon of address Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2007-09-21 ~ 2008-06-13
    IIF 33 - Secretary → ME
  • 8
    icon of address C/o Osl Cutting Technologies Ltd Burgess Road, Attercliffe, Sheffield, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1998-05-12 ~ 2001-11-07
    IIF 14 - Director → ME
    icon of calendar 1998-01-15 ~ 1998-05-12
    IIF 31 - Secretary → ME
  • 9
    MEDWAY SPRINGS LIMITED - 1991-02-20
    icon of address United Industries Plc, Boundary Road, Loudwater, High Wycombe
    Dissolved Corporate
    Officer
    icon of calendar ~ 2001-11-06
    IIF 5 - Director → ME
    icon of calendar ~ 2001-11-06
    IIF 21 - Secretary → ME
  • 10
    RATCLIFFE SPRINGS LIMITED - 1999-01-20
    ROTABROACH LIMITED - 2014-03-06
    OSL 2014 LIMITED - 2015-10-16
    icon of address C/o Osl Cutting Technologies Ltd Burgess Road, Attercliffe, Sheffield, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1995-01-10 ~ 2001-11-07
    IIF 2 - Director → ME
    icon of calendar 1995-01-10 ~ 2001-11-07
    IIF 28 - Secretary → ME
  • 11
    SCANDURA SEALS LIMITED - 2012-12-05
    icon of address The Avon Building Units 137-145, South Liberty Lane Bedminster, Bristol, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    843,547 GBP2024-03-31
    Officer
    icon of calendar 1995-01-10 ~ 2001-11-07
    IIF 3 - Director → ME
    icon of calendar 1995-01-10 ~ 2001-11-07
    IIF 25 - Secretary → ME
  • 12
    AVOCET RESOURCE MANAGEMENT LIMITED - 1989-05-10
    HAVERLANCE LIMITED - 1989-04-27
    icon of address Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-09-17 ~ 2008-06-13
    IIF 36 - Secretary → ME
  • 13
    icon of address C/o United Industries Plc, Unit A Beech Industrial Estate, Bacup, Lancashire
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1996-02-12
    IIF 7 - Director → ME
    icon of calendar ~ 1996-02-12
    IIF 22 - Secretary → ME
  • 14
    EAST MIDLANDS QUARRIES LIMITED - 2006-07-20
    VIVABASE LIMITED - 1985-11-28
    BANBURY LIMESTONE COMPANY LIMITED - 1988-06-23
    icon of address Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-09-22 ~ 2008-06-13
    IIF 17 - Secretary → ME
  • 15
    OSL CONSULTING LIMITED - 2022-08-05
    STUMA PLASTICS LIMITED - 2008-02-29
    HOLDEN HYDROMAN LIMITED - 1997-01-08
    RUTH FOUR - 1994-03-31
    SCANDURA SEALS LIMITED - 2020-12-11
    UNITED (MINSTER) LIMITED - 1999-01-20
    OSL SHELF COMPANY NO.1 LIMITED - 2010-07-13
    SCANDURA LIMITED - 2012-12-05
    icon of address C/o Osl Cutting Technologies Ltd Burgess Road, Attercliffe, Sheffield, South Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    54,024 GBP2021-12-31
    Officer
    icon of calendar 1994-02-23 ~ 2001-11-07
    IIF 8 - Director → ME
    icon of calendar 1994-02-23 ~ 1996-12-16
    IIF 19 - Secretary → ME
  • 16
    SOLVENT RESOURCE MANAGEMENT LIMITED - 2011-12-12
    icon of address Atlas House Third Avenue, Globe Park, Marlow, Buckinghamshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2007-09-17 ~ 2008-06-13
    IIF 37 - Secretary → ME
  • 17
    icon of address C/o Osl Group Ltd, Imperial Works, Sheffield Road, Sheffield
    Active Corporate
    Officer
    icon of calendar 1998-01-15 ~ 2001-11-07
    IIF 1 - Director → ME
  • 18
    UNITED SPRING MANUFACTURING LIMITED - 1988-10-07
    RATCLIFFE SPRINGS & PRESSINGS LIMITED - 1992-07-10
    RATCLIFFE SPRINGS LTD - 1995-01-03
    icon of address C/o Osl Cutting Technologies Ltd Burgess Road, Attercliffe, Sheffield, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1990-02-07 ~ 2001-11-22
    IIF 15 - Director → ME
    icon of calendar ~ 1996-08-02
    IIF 6 - Director → ME
    icon of calendar ~ 1996-08-02
    IIF 24 - Secretary → ME
  • 19
    icon of address Unit A Beech Industrial Estate, Bacup, Lancashire
    Active Corporate
    Officer
    icon of calendar ~ 2001-11-07
    IIF 13 - Director → ME
    icon of calendar ~ 2001-11-07
    IIF 18 - Secretary → ME
  • 20
    VACSAX (UK) LIMITED - 2019-10-11
    VACSAXUK LIMITED - 2019-07-18
    icon of address Craiglas House Maerdy Industrial Estate North, Rhymney, Tredegar, Gwent, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-06-28 ~ 2019-09-30
    IIF 16 - Director → ME

The content of this website is protected by AgonGuard.

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

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