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

Dr Ian Barry

    Related profiles found in government register
  • Dr Ian Barry
    Irish born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 35a Vale Road, Portslade, Brighton, East Sussex, BN41 1GD, England

      IIF 1
  • Barry, Ian
    Irish born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 35a Vale Road, Portslade, Brighton, East Sussex, BN41 1GD, England

      IIF 2
  • Morgan, Brian
    Irish born in November 1972

    Resident in England

    Registered addresses and corresponding companies
  • Morgan, Brian
    Irish director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • Thornhill Road Business Park, Tenter Fields, Dewsbury, West Yorkshire, WF12 9QT

      IIF 34
    • Thornhill Road Business Park, Tenter Fields, Dewsbury, West Yorkshire, WF12 9QT, United Kingdom

      IIF 35
    • C/o Victoria Carpets Ltd, Worcester Road, Kidderminster, DY10 1JR, England

      IIF 36 IIF 37
    • C/o Victoria Carpets Ltd, Worcester Road, Kidderminster, Worcestershire, DY10 1JR, United Kingdom

      IIF 38
    • C/o Victoria Plc, Worcester Road, Kidderminster, DY10 1JR

      IIF 39
    • C/o Victoria Plc, Worcester Road, Kidderminster, Worcestershire, DY10 1JR

      IIF 40
    • Alliance Flooring Distribution Limited, Worcester Six Business Park, Worcester, WR4 0AN, England

      IIF 41 IIF 42
    • Unit 7, Curlews End, Worcester Six Business Park, Worcester, WR4 0AN, England

      IIF 43
  • Morgan, Brian
    Irish director of group finance born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • Synthomer 45, Pall Mall, London, SW1Y 5JG

      IIF 44
  • Cantwell, Catriona
    Irish born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 205, Lavender Hill, London, SW11 5TB, England

      IIF 45
  • Ms Catriona Cantwell
    Irish born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 205, Lavender Hill, London, SW11 5TB, England

      IIF 46
  • Dr Ian Eric Barry
    Irish born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35a Vale Road, Portslade, Brighton, East Sussex, BN41 1GD, England

      IIF 47
  • Ian Barry
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Amelia House, Crescent Road, Worthing, West Sussex, BN11 1QR, United Kingdom

      IIF 48
  • O'callaghan, Brian Martin
    Irish born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • Granthams Bridge, The Locks, Hillmorton, Rugby, Warwickshire, CV21 4PP, United Kingdom

      IIF 49
  • Mr Brian Martin O'callaghan
    Irish born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • Gbbs, The Locks, Hillmorton, Rugby, CV21 4PP, England

      IIF 50
  • Barry, Ian Eric
    Irish born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35a Vale Road, Portslade, Brighton, East Sussex, BN41 1GD, England

      IIF 51
  • Barry, Ian Eric, Dr
    Irish development engineer born in November 1972

    Registered addresses and corresponding companies
    • 17 Ascupart House, Portswood Road, Southampton, Hampshire, SO17 2US

      IIF 52
  • Cantwell, Catriona Bridget
    Irish design manager born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • Suite A, 1 Widcombe Street, Poundbury, Dorchester, Dorset, DT1 3BS, United Kingdom

      IIF 53
  • Morgan, Brian
    Irish company director born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Pall Mall, London, SW1Y 5JG, United Kingdom

      IIF 54
  • Ms Catriona Bridget Cantwell
    Irish born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • Suite A, 1 Widcombe Street, Poundbury, Dorchester, Dorset, DT1 3BS, United Kingdom

      IIF 55
  • Brown, Geraldine Elizabeth Mary
    Irish company director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 12, Birch Way, Charlton Down, Dorchester, DT2 9XX, England

      IIF 56
    • 23, Whitehill, Puddletown, Dorchester, DT2 8SB, England

      IIF 57
    • Armitage House, Victor Jackson Avenue, Poundbury, Dorchester, Dorset, DT1 3GY, United Kingdom

      IIF 58
  • Brown, Geraldine Elizabeth Mary
    Irish director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 23, Whitehill, Puddletown, Dorchester, DT2 8SB, England

      IIF 59 IIF 60
    • 23, Whitehill, Puddletown, Dorchester, Dorset, DT2 8SB, United Kingdom

      IIF 61
  • Barry, Ian Eric, Dr
    Irish born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35a Vale Road, Portslade, Brighton, East Sussex, BN41 1GD, England

      IIF 62
  • Mrs Geraldine Elizabeth Mary Brown
    Irish born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 23, Whitehill, Puddletown, Dorchester, DT2 8SB, England

      IIF 63 IIF 64
    • 23, Whitehill, Puddletown, Dorchester, Dorset, DT2 8SB, United Kingdom

      IIF 65
    • Armitage House, Victor Jackson Avenue, Poundbury, Dorchester, Dorset, DT1 3GY, United Kingdom

      IIF 66 IIF 67
child relation
Offspring entities and appointments
Active 37
  • 1
    Gbbs The Locks, Hillmorton, Rugby, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,451 GBP2024-02-29
    Officer
    2006-02-14 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 2
    MANFROTTO LIMITED - 2015-10-13
    William Vinten Building, Easlea Road, Bury St. Edmunds, England
    Active Corporate (3 parents)
    Officer
    2025-10-13 ~ now
    IIF 21 - Director → ME
  • 3
    BROADCAST DEVELOPMENTS LIMITED - 2012-06-21 01833713
    RELBIRCH LIMITED - 1984-04-05
    William Vinten Building, Easlea Road, Bury St. Edmunds, England
    Active Corporate (4 parents)
    Officer
    2025-10-13 ~ now
    IIF 8 - Director → ME
  • 4
    35a Vale Road Portslade, Brighton, East Sussex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10 GBP2024-07-31
    Officer
    2018-04-06 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2018-04-06 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    35a Vale Road Portslade, Brighton, East Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,520 GBP2024-07-31
    Officer
    2014-01-01 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2021-02-17 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    William Vinten Building, Easlea Road, Bury St Edmunds, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-10-13 ~ now
    IIF 5 - Director → ME
  • 7
    Suite A 1 Widcombe Street, Poundbury, Dorchester, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-09-06
    Officer
    2016-05-27 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2016-05-27 ~ dissolved
    IIF 55 - Has significant influence or control over the trustees of a trustOE
    IIF 55 - Has significant influence or control as a member of a firmOE
    IIF 55 - Has significant influence or controlOE
  • 8
    HS108 LIMITED - 2002-05-09
    William Vinten Building, Easlea Road, Bury St. Edmunds, England
    Active Corporate (3 parents)
    Officer
    2025-10-13 ~ now
    IIF 16 - Director → ME
  • 9
    William Vinten Building, Easlea Road, Bury St. Edmunds, England
    Active Corporate (4 parents)
    Officer
    2025-10-13 ~ now
    IIF 26 - Director → ME
  • 10
    23 Whitehill, Puddletown, Dorchester, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-04-08 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2019-04-08 ~ dissolved
    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
  • 11
    BOGEN IMAGING UK LIMITED - 2008-01-14 01675551, 07114982
    VINTEN GROUP LIMITED - 2006-03-14
    VITEC GROUP LIMITED - 1995-10-24 00227691
    William Vinten Building, Easlea Road, Bury St. Edmunds, England
    Active Corporate (4 parents)
    Officer
    2025-10-13 ~ now
    IIF 9 - Director → ME
  • 12
    VITEC SHELF LIMITED - 2012-01-03 07114982
    CLEAR-COM LIMITED - 2010-04-19
    VINTEN ELECTRO-OPTICS LIMITED - 2008-01-21
    VINTEN FILM EQUIPMENT LIMITED - 1978-12-31
    William Vinten Building, Easlea Road, Bury St. Edmunds, England
    Active Corporate (4 parents)
    Officer
    2025-10-13 ~ now
    IIF 12 - Director → ME
  • 13
    205 Lavender Hill, London, England
    Active Corporate (1 parent)
    Officer
    2025-11-13 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2025-11-13 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 14
    GAG284 LIMITED - 2008-07-14 02532593, 02710084, 02826579... (more)
    William Vinten Building, Easlea Road, Bury St. Edmunds, England
    Active Corporate (3 parents)
    Officer
    2025-10-13 ~ now
    IIF 7 - Director → ME
  • 15
    BOGEN IMAGING UK LIMITED - 2010-01-14 03091928, 07114982
    KATA UK LIMITED - 2008-01-14 03091928
    VINTEN OVERSEAS HOLDINGS LIMITED - 2006-03-14
    TRIVECTOR SCIENTIFIC LIMITED - 1990-11-30
    TRIVECTOR SYSTEMS INTERNATIONAL LIMITED - 1984-05-09
    William Vinten Building, Easlea Road, Bury St. Edmunds, England
    Active Corporate (4 parents)
    Officer
    2025-10-13 ~ now
    IIF 18 - Director → ME
  • 16
    William Vinten Building, Easlea Road, Bury St. Edmunds, England
    Active Corporate (3 parents)
    Officer
    2025-10-13 ~ now
    IIF 14 - Director → ME
  • 17
    William Vinten Building, Easlea Road, Bury St. Edmunds, England
    Active Corporate (3 parents)
    Officer
    2025-10-13 ~ now
    IIF 17 - Director → ME
  • 18
    William Vinten Building, Easlea Road, Bury St. Edmunds, England
    Active Corporate (3 parents)
    Officer
    2025-10-13 ~ now
    IIF 28 - Director → ME
  • 19
    William Vinten Building, Easlea Road, Bury St. Edmunds, England
    Active Corporate (4 parents)
    Officer
    2025-10-13 ~ now
    IIF 23 - Director → ME
  • 20
    23 Whitehill, Puddletown, Dorchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,091 GBP2020-08-28
    Officer
    2011-10-03 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    RADAMEC EPO LIMITED - 1996-01-04
    EVERSHED POWER-OPTICS LIMITED - 1986-08-27
    William Vinten Building, Easlea Road, Bury St. Edmunds, England
    Active Corporate (3 parents)
    Officer
    2025-10-13 ~ now
    IIF 13 - Director → ME
  • 22
    RYCOTE INVESTMENTS LIMITED - 1995-05-23 02972456
    BART ONE HUNDRED LIMITED - 1995-01-27
    William Vinten Building, Easlea Road, Bury St. Edmunds, England
    Active Corporate (3 parents)
    Equity (Company account)
    445,931 GBP2018-04-30
    Officer
    2025-10-13 ~ now
    IIF 19 - Director → ME
  • 23
    William Vinten Building, Easlea Road, Bury St. Edmunds, England
    Active Corporate (4 parents)
    Officer
    2025-10-13 ~ now
    IIF 10 - Director → ME
  • 24
    35a Vale Road Portslade, Brighton, East Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2024-07-13 ~ now
    IIF 2 - Director → ME
  • 25
    GAG286 LIMITED - 2009-11-17 02532593, 02710084, 02826579... (more)
    William Vinten Building, Easlea Road, Bury St. Edmunds, England
    Active Corporate (3 parents)
    Officer
    2025-10-13 ~ now
    IIF 30 - Director → ME
  • 26
    23 Whitehill, Puddletown, Dorchester, England
    Dissolved Corporate (2 parents)
    Officer
    2020-09-18 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2020-09-18 ~ dissolved
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    VITEC CREATIVE SOLUTIONS UK LIMITED - 2022-05-24
    William Vinten Building, Easlea Road, Bury St. Edmunds, England
    Active Corporate (3 parents)
    Officer
    2025-10-13 ~ now
    IIF 27 - Director → ME
  • 28
    VITEC GROUP HOLDINGS LIMITED - 2022-05-24
    GAG106 LIMITED - 1999-10-05 02532593, 02710084, 02826579... (more)
    William Vinten Building, Easlea Road, Bury St. Edmunds, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2025-10-13 ~ now
    IIF 15 - Director → ME
  • 29
    William Vinten Building, Easlea Road, Bury St Edmunds, United Kingdom
    Active Corporate (4 parents, 10 offsprings)
    Officer
    2025-10-13 ~ now
    IIF 4 - Director → ME
  • 30
    VITEC INVESTMENTS LIMITED - 2022-05-24 04398345
    GAG89 LIMITED - 1998-10-08 02532593, 02710084, 02826579... (more)
    William Vinten Building, Easlea Road, Bury St. Edmunds, England
    Active Corporate (3 parents, 13 offsprings)
    Officer
    2025-10-13 ~ now
    IIF 11 - Director → ME
  • 31
    VITEC IMAGING SOLUTIONS UK LIMITED - 2022-05-24
    MANFROTTO UK LIMITED - 2018-02-28
    MANFROTTO LIGHTING LIMITED - 2014-01-07
    LASTOLITE LIMITED - 2012-01-03 00680264
    SWIFT 823 LIMITED - 1985-12-30
    William Vinten Building, Easlea Road, Bury St. Edmunds, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2025-10-13 ~ now
    IIF 24 - Director → ME
  • 32
    VITEC GROUP PENSIONS TRUST COMPANY (UK) LIMITED - 2022-06-20
    VINTEN PENSIONS LIMITED - 1996-04-23
    William Vinten Building, Easlea Road, Bury St. Edmunds, England
    Active Corporate (3 parents)
    Equity (Company account)
    80 GBP2021-12-31
    Officer
    2025-10-13 ~ now
    IIF 6 - Director → ME
  • 33
    THE VITEC GROUP PLC. - 2022-05-23
    VITEC GROUP PLC - 2001-04-17 03091928
    VINTEN GROUP P.L.C. - 1984-09-18
    William Vinten Building, Easlea Road, Bury St Edmunds, England
    Active Corporate (9 parents, 17 offsprings)
    Officer
    2025-10-13 ~ now
    IIF 3 - Director → ME
  • 34
    VITEC PRODUCTION SOLUTIONS LIMITED - 2022-05-24
    VITEC VIDEOCOM LIMITED - 2018-04-03
    CAMERA DYNAMICS LIMITED - 2012-01-03 01610709
    VINTEN BROADCAST LIMITED - 2006-12-29 01610709
    VINTEN COMPUTERS LIMITED - 1988-08-01
    William Vinten Building, Easlea Road, Bury St. Edmunds, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2025-10-13 ~ now
    IIF 29 - Director → ME
  • 35
    CAMERA DYNAMICS LIMITED - 2006-12-29 01738425
    EUROPEAN JOINT VENTURES LIMITED - 2006-11-07
    PITMAN INSTRUMENTS LIMITED - 1990-12-03
    William Vinten Building, Easlea Road, Bury St. Edmunds, England
    Active Corporate (4 parents)
    Officer
    2025-10-13 ~ now
    IIF 25 - Director → ME
  • 36
    VTC GROUP LIMITED - 2020-03-16
    ALC BROADCAST LIMITED - 2019-12-19
    DECKOFFICE LIMITED - 2004-08-12
    William Vinten Building, Easlea Road, Bury St. Edmunds, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2025-10-13 ~ now
    IIF 22 - Director → ME
  • 37
    BEXEL GLOBAL BROADCAST SOLUTIONS LIMITED - 2019-12-06
    VINTEN PROPERTIES LIMITED - 2015-12-04
    William Vinten Building, Easlea Road, Bury St. Edmunds, England
    Active Corporate (4 parents)
    Officer
    2025-10-13 ~ now
    IIF 20 - Director → ME
Ceased 20
  • 1
    Victoria Carpets Limited, . Worcester Road, Kidderminster, Worcestershire
    Active Corporate (4 parents)
    Officer
    2022-08-22 ~ 2025-07-23
    IIF 33 - Director → ME
  • 2
    INTER OUTER LIMITED - 2005-04-18
    Unit 7 Curlews End, Worcester Six Business Park, Worcester, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2022-08-22 ~ 2025-07-23
    IIF 43 - Director → ME
  • 3
    218 Malvern Road, Bournemouth, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    30,905 GBP2025-06-23
    Officer
    2001-03-28 ~ 2004-05-05
    IIF 52 - Director → ME
  • 4
    35a Vale Road Portslade, Brighton, East Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,520 GBP2024-07-31
    Person with significant control
    2021-02-22 ~ 2021-02-17
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    SPRINGBAC FLOORING LIMITED - 2005-04-01
    PIMCO 2262 LIMITED - 2005-03-23
    C/o Victoria Carpets Ltd, Worcester Road, Kidderminster, England
    Active Corporate (5 parents)
    Officer
    2022-08-22 ~ 2025-07-23
    IIF 37 - Director → ME
  • 6
    VICTORIA NEWCO LIMITED - 2016-10-04 09352848
    C/o Victoria Carpets Ltd, Worcester Road, Kidderminster, Worcestershire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-08-22 ~ 2025-07-23
    IIF 38 - Director → ME
  • 7
    HLWKH 504 LIMITED - 2012-02-16 08030304, 08030345, 08073877... (more)
    Thornhill Road Business Park, Tenter Fields, Dewsbury, West Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    2,000,427 GBP2018-04-29
    Officer
    2022-08-22 ~ 2025-07-23
    IIF 34 - Director → ME
  • 8
    Thornhill Road Business Park, Tenter Fields, Dewsbury, West Yorkshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2022-08-22 ~ 2025-07-23
    IIF 35 - Director → ME
  • 9
    C/o Walkers Accountants Ltd Aireside House, Royd Ings Avenue, Keighley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-08-22 ~ 2024-06-28
    IIF 36 - Director → ME
  • 10
    23 Whitehill, Puddletown, Dorchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,317 GBP2024-05-31
    Officer
    2023-05-24 ~ 2024-07-01
    IIF 59 - Director → ME
  • 11
    23 Whitehill, Puddletown, Dorchester, Dorset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10,620 GBP2024-03-31
    Officer
    2022-03-02 ~ 2024-07-01
    IIF 61 - Director → ME
    Person with significant control
    2022-03-02 ~ 2024-10-02
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    23 Whitehill, Puddletown, Dorchester, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    52,499 GBP2024-05-31
    Officer
    2023-05-16 ~ 2024-07-01
    IIF 57 - Director → ME
    Person with significant control
    2023-05-16 ~ 2024-10-02
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    44 Esplanage, St Helier, Jersey
    Active Corporate (3 parents)
    Officer
    2018-11-21 ~ 2022-08-01
    IIF 44 - Director → ME
  • 14
    Temple Fields, Central Road, Harlow, Essex, United Kingdom
    Active Corporate (5 parents)
    Officer
    2018-03-16 ~ 2022-08-22
    IIF 54 - Director → ME
  • 15
    VICTORIA LIMITED - 1997-07-15
    INGLEBY (907) LIMITED - 1997-04-18
    Victoria Carpets Ltd, . Worcester Road, Kidderminster, Worcestershire
    Active Corporate (4 parents)
    Officer
    2022-08-22 ~ 2025-07-23
    IIF 32 - Director → ME
  • 16
    . Worcester Road, Kidderminster, Worcestershire
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2022-08-22 ~ 2025-07-23
    IIF 31 - Director → ME
  • 17
    Alliance Flooring Distribution Limited, Worcester Six Business Park, Worcester, England
    Active Corporate (5 parents, 12 offsprings)
    Officer
    2022-08-22 ~ 2025-07-23
    IIF 41 - Director → ME
  • 18
    VICTORIA CARPET HOLDINGS PLC - 1997-07-15
    Alliance Flooring Distribution Limited, Worcester Six Business Park, Worcester, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2022-08-22 ~ 2025-07-23
    IIF 42 - Director → ME
  • 19
    FLOORING AT HOME LIMITED - 2024-09-25
    C/o Victoria Plc, Worcester Road, Kidderminster, Worcestershire
    Active Corporate (4 parents)
    Officer
    2022-08-22 ~ 2025-07-23
    IIF 40 - Director → ME
  • 20
    VICTORIA NEWCO LIMITED - 2015-01-20 10373607
    C/o Victoria Plc, Worcester Road, Kidderminster
    Active Corporate (4 parents, 5 offsprings)
    Officer
    2022-08-22 ~ 2025-07-23
    IIF 39 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.