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

Norris, Michael John

    Related profiles found in government register
  • Norris, Michael John
    British helicopter operations advisory born in February 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flowergrove, The Drive, Godalming, Surrey, GU7 1PF

      IIF 1
  • Norris, Michael John
    British vice chairman british helicopt born in February 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flowergrove, The Drive, Godalming, Surrey, GU7 1PF

      IIF 2
  • Norris, Michael John
    British financial consultant born in February 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Buttercup Avenue, Donisthorpe, Swadlincote, Derbyshire, DE12 7RR

      IIF 3
  • Norris, Michael John
    British retired born in February 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Measham Road, Ashby De La Zouch, Leicestershire, LE65 2PF

      IIF 4
    • icon of address 3 Buttercup Avenue, Donisthorpe, Swadlincote, Derbyshire, DE12 7RR

      IIF 5 IIF 6
    • icon of address 3, Buttercup Avenue, Donisthorpe, Swadlincote, Derbyshire, DE12 7RR, England

      IIF 7
  • Norris, Michael John
    British business consultant born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Burch House, Saville Road, Peterborough, Cambs, PE3 7PR

      IIF 8 IIF 9
    • icon of address Burch House, Saville Road, Peterborough, PE3 7PR

      IIF 10
  • Norris, Michael John
    British businessman born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Fitzwilliam Avenue, Richmond, Surrey, TW9 2DQ

      IIF 11 IIF 12
  • Norris, Michael John
    British chartered accountant born in January 1952

    Resident in England

    Registered addresses and corresponding companies
  • Norris, Michael John
    British company director born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 281, Bristol Avenue, Blackpool, FY2 0JF, England

      IIF 27
    • icon of address Britannia House, Bristol Avenue, Blackpool, Lancashire, FY2 0JF

      IIF 28
    • icon of address Victoria House, 28-32 Desborough Street, High Wycombe, Buckinghamshire, HP11 2NF

      IIF 29
    • icon of address 16, Mount Ararat Road, Richmond, Surrey, TW10 6PA, Great Britain

      IIF 30 IIF 31
    • icon of address 16, Mount Ararat Road, Richmond, Surrey, TW10 6PA, United Kingdom

      IIF 32 IIF 33 IIF 34
    • icon of address 5 Fitzwilliam Avenue, Richmond, Surrey, TW9 2DQ

      IIF 36 IIF 37 IIF 38
  • Norris, Michael John
    British director born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grant Thornton Uk Llp, 30 Finsbury Square, London, EC2P 2YU, Uk

      IIF 40
    • icon of address Menzies Llp Lynton House, 7-12 Tavistock Square, London, WC1H 9LT

      IIF 41
    • icon of address 16, Mount Ararat Road, Richmond, Surrey, TW10 6PA, United Kingdom

      IIF 42
    • icon of address 5 Fitzwilliam Avenue, Richmond, Surrey, TW9 2DQ

      IIF 43 IIF 44
  • Norris, Michael John
    British managing director born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Fitzwilliam Avenue, Richmond, Surrey, TW9 2DQ

      IIF 45
  • Norris, Michael John
    British none born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Mount Ararat Road, Richmond, Surrey, TW10 6PA, United Kingdom

      IIF 46
  • Harris, Michael John
    British business man born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Acorn Cottage, Okehurst Road, Billingshurst, West Sussex, RH14 9HU

      IIF 47
  • Harris, Michael John
    British consultant born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Acorn Cottage, Okehurst Road, Billingshurst, West Sussex, RH14 9HU

      IIF 48
  • Harris, Michael John
    British industrialist born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trafalgar House, Trafalgar Close, Chandler's Ford Industrial Estate, Eastleigh, Hampshire, SO53 4BW

      IIF 49
  • Harris, Michael John
    British none born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trafalgar Close, Chandlers Ford Ind Estate, Eastleigh Hants, SO53 4BW

      IIF 50
  • Norris, Michael John
    British company director born in February 1940

    Registered addresses and corresponding companies
  • Norris, Michael John
    British director born in February 1940

    Registered addresses and corresponding companies
    • icon of address Fairford Lodge, 14 Brightlands Road, Reigate, Surrey, RH2 0EP

      IIF 55
  • Norris, Michael
    British company director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beckley Park, Oxford, OX3 9SY, United Kingdom

      IIF 56
  • Norris, Michael
    British rifle manufacturer born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit G2, Sandford Industrial Park, Sandford, Whitchurch, Shropshire, SY13 2AN

      IIF 57
  • Harris, Michael John
    British company director born in January 1952

    Registered addresses and corresponding companies
    • icon of address Oaklands Spring Lane, Slinfold, Horsham, West Sussex, RH13 7RT

      IIF 58 IIF 59
  • Harris, Michael John
    British management consultant born in January 1952

    Registered addresses and corresponding companies
    • icon of address 5, Fitzwilliam Avenue, Richmond, Surrey, TW9 2DQ

      IIF 60
  • Norris, Michael John
    British

    Registered addresses and corresponding companies
    • icon of address 20 Finch Mill Avenue, Appley Bridge, Wigan, Lancashire, WN6 9DF

      IIF 61
  • Norris, Michael John
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 20 Finch Mill Avenue, Appley Bridge, Wigan, Lancashire, WN6 9DF

      IIF 62
  • Norris, Michael John
    British director

    Registered addresses and corresponding companies
    • icon of address 20 Finch Mill Avenue, Appley Bridge, Wigan, Lancashire, WN6 9DF

      IIF 63
  • Norris, Michael John
    British accountant born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hamilton Road, Sutton-in-ashfield, Nottingham, NG17 5LN

      IIF 64
    • icon of address Hamilton Road, Sutton In Ashfield, Nottinghamshire, NG17 5LD

      IIF 65
  • Norris, Michael John
    British accountant born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Finch Mill Ave, Appley Bridge, WN6 9DF, England

      IIF 66
    • icon of address The Victory Offices, 112 Victory Road, Blackpool, Lancashire, FY1 3NW

      IIF 67
    • icon of address Kirkstone, Grindleton Road, West Bradford, Clitheroe, Lancashire, BB7 4TB

      IIF 68
    • icon of address 131, Mount Pleasant, Liverpool Science Park, Liverpool, Merseyside, L3 5TF, United Kingdom

      IIF 69
    • icon of address Liverpool Science Park Innovation Centre, 131 Mount Pleasant, Liverpool, Merseyside, L3 5TF, England

      IIF 70
    • icon of address 1, Coleman Street, London, EC2R 5AA

      IIF 71 IIF 72
    • icon of address Greenheys Building, Medtech Centre, Manchester Science Park, Pencroft Way, Manchester, M15 6JJ

      IIF 73
    • icon of address 20, Finch Mill Ave, Appley Bridge, Wigan, WN6 9DF, England

      IIF 74 IIF 75 IIF 76
    • icon of address 20, Finch Mill Ave, Appley Bridge, Wigan, WN6 9DF, United Kingdom

      IIF 78
    • icon of address 20 Finch Mill Avenue, Appley Bridge, Wigan, Lancashire, WN6 9DF

      IIF 79 IIF 80 IIF 81
    • icon of address 4, Northern Diver Buildings, Appley Lane North Appley Bridge, Wigan, WN6 9DF, England

      IIF 82
  • Norris, Michael John
    British company director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Liverpool Science Park, 131 Mount Pleasant, Liverpool, L3 5TF, United Kingdom

      IIF 83
    • icon of address 94, Aylward Road, London, SW20 9AQ, England

      IIF 84
    • icon of address 20 Finch Mill Avenue, Appley Bridge, Wigan, Lancashire, WN6 9DF

      IIF 85
  • Norris, Michael John
    British director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Leigh Sports Village Stadium, Sale Way, Leigh, Lancashire, WN7 4JY

      IIF 86
    • icon of address C/o Inquesta Corporate Recovery & Insolvency, St Johns Terrace, 11-15 New Road, Manchester, M26 1LS

      IIF 87
    • icon of address Beckley Park, Beckley, Oxford, OX3 9SY, United Kingdom

      IIF 88 IIF 89 IIF 90
    • icon of address 20 Finch Mill Avenue, Appley Bridge, Wigan, Lancashire, WN6 9DF

      IIF 93
  • Norris, Michael John
    British non-executive director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address John Eccles House, Robert Robinson Avenue, Oxford Science Park, Oxford, Oxfordshire, OX4 4GP, England

      IIF 94
  • Mr Michael John Harris
    British born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trafalgar House, Trafalgar Close, Chandler's Ford Industrial Estate, Eastleigh, Hampshire, SO53 4BW

      IIF 95
  • Mr Michael John Norris
    British born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Menzies Llp Lynton House, 7-12 Tavistock Square, London, WC1H 9LT

      IIF 96
  • Norris, Michael John

    Registered addresses and corresponding companies
    • icon of address 5 Fitzwilliam Avenue, Richmond, Surrey, TW9 2DQ

      IIF 97
    • icon of address 20, Finch Mill Avenue, Appley Bridge, Wigan, Lancashire, WN6 9DF

      IIF 98
    • icon of address 20, Finch Mill Avenue, Appley Bridge, Wigan, WN6 9DF, England

      IIF 99 IIF 100
  • Norris, Michael

    Registered addresses and corresponding companies
    • icon of address 5 Century Court, Westcott Venture Park, Westcott, Aylesbury, HP18 0XB, England

      IIF 101
    • icon of address C/o Inquesta Corporate Recovery & Insolvency, St Johns Terrace, 11-15 New Road, Manchester, M26 1LS

      IIF 102
    • icon of address The Pinnacle, Midsummer Boulevard, Milton Keynes, MK9 1FE, England

      IIF 103
  • Mr Michael John Norris
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Finch Mill Ave, Appley Bridge, Wigan, WN6 9DF

      IIF 104
    • icon of address 20 Finch Mill Ave, Appley Bridge, Wigan, WN6 9DF, England

      IIF 105
    • icon of address 20, Finch Mill Avenue, Appley Bridge, Wigan, Lancashire, WN6 9DF

      IIF 106
    • icon of address 20, Finch Mill Avenue, Appley Bridge, Wigan, WN6 9DF, England

      IIF 107
child relation
Offspring entities and appointments
Active 29
  • 1
    APPLIED CHEMICALS LIMITED - 2003-09-11
    icon of address 1 Woodborough Road, Nottingham, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-27 ~ dissolved
    IIF 38 - Director → ME
  • 2
    A T HOLDINGS LIMITED - 2005-07-11
    icon of address Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-04-30 ~ dissolved
    IIF 60 - Director → ME
  • 3
    B & A 0519 LIMITED - 2005-09-08
    icon of address Hartwell House 55-61 Victoria Street, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-03 ~ dissolved
    IIF 35 - Director → ME
  • 4
    icon of address Beckley Park, Oxford, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-03-27 ~ dissolved
    IIF 56 - Director → ME
  • 5
    RIVERTIME DISTRIBUTION LTD - 2019-11-13
    BECKLEY PSYCHEDELICS LIMITED - 2020-05-01
    icon of address Beckley Park, Beckley, Oxford, England
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    64,554,072 GBP2021-12-31
    Officer
    icon of calendar 2018-08-02 ~ now
    IIF 75 - Director → ME
  • 6
    icon of address 131 Mount Pleasant, Liverpool
    Dissolved Corporate (3 parents)
    Equity (Company account)
    101,194 GBP2018-03-31
    Officer
    icon of calendar 2013-10-31 ~ dissolved
    IIF 78 - Director → ME
  • 7
    BRITANNIA LIVING LIMITED - 2003-02-24
    icon of address 7th Floor Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2003-10-20 ~ dissolved
    IIF 28 - Director → ME
  • 8
    icon of address Unit G2 Sandford Industrial Estate, Sandford, Whitchurch, Shropshire
    Active Corporate (2 parents)
    Equity (Company account)
    -15,060 GBP2024-05-31
    Officer
    icon of calendar 2012-05-10 ~ now
    IIF 57 - Director → ME
  • 9
    CITY LOFTS (WATFORD) LIMITED - 2005-09-20
    icon of address Hartwell House 55-61 Victoria Street, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-04 ~ dissolved
    IIF 31 - Director → ME
  • 10
    icon of address Central Square 5th Floor, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-04 ~ dissolved
    IIF 34 - Director → ME
  • 11
    CITY LOFTS ELPHINSTONE LIMITED - 2007-05-18
    CITY LOFTS (OMEGA) LIMITED - 2006-09-05
    icon of address 109 Gloucester Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-04 ~ dissolved
    IIF 30 - Director → ME
  • 12
    icon of address Central Square 5th Floor, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-14 ~ dissolved
    IIF 46 - Director → ME
  • 13
    icon of address 83 Cambridge Street, Pimlico, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 2022-10-20 ~ now
    IIF 91 - Director → ME
  • 14
    ELEUSIS THERAPEUTICS LTD - 2020-06-19
    icon of address 83 Cambridge Street, Pimlico, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,390,469 GBP2024-12-31
    Officer
    icon of calendar 2022-10-20 ~ now
    IIF 89 - Director → ME
  • 15
    ELEUSIS INTERIM HOLDINGS LTD - 2017-06-19
    icon of address 83 Cambridge Street, Pimlico, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    21,479,495 GBP2024-12-31
    Officer
    icon of calendar 2022-10-20 ~ now
    IIF 92 - Director → ME
  • 16
    icon of address 83 Cambridge Street, Pimlico, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 2022-10-20 ~ now
    IIF 90 - Director → ME
  • 17
    ELEUSIS PHARMACEUTICALS LTD - 2020-06-20
    icon of address 6th Floor 25 Farringdon Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -11,075,070 GBP2024-12-31
    Officer
    icon of calendar 2022-10-20 ~ now
    IIF 88 - Director → ME
  • 18
    icon of address 281 Bristol Avenue, Blackpool, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-09-18 ~ dissolved
    IIF 27 - Director → ME
  • 19
    icon of address Greenways, Lower Eashing, Godalming, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-15 ~ dissolved
    IIF 1 - Director → ME
  • 20
    icon of address 20 Finch Mill Ave, Appley Bridge, Wigan, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-14 ~ dissolved
    IIF 76 - Director → ME
  • 21
    MED EPAD LTD - 2016-06-09
    icon of address C/o Inquesta Corporate Recovery & Insolvency St Johns Terrace, 11-15 New Road, Manchester
    Dissolved Corporate (5 parents)
    Equity (Company account)
    90,464 GBP2019-03-31
    Officer
    icon of calendar 2012-03-26 ~ dissolved
    IIF 87 - Director → ME
    icon of calendar 2012-03-26 ~ dissolved
    IIF 102 - Secretary → ME
  • 22
    icon of address 20 Finch Mill Ave, Appley Bridge, Wigan
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-09-30
    Officer
    icon of calendar 2013-09-13 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
  • 23
    INTELLIGENT PACKAGING SOLUTIONS LTD - 2011-09-09
    icon of address 20 Finch Mill Ave, Appley Bridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-21 ~ dissolved
    IIF 66 - Director → ME
  • 24
    icon of address Menzies Llp Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-15 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-07-15 ~ dissolved
    IIF 96 - Has significant influence or controlOE
  • 25
    CRITICAL CHANGE MANAGEMENT LIMITED - 2013-10-18
    icon of address 20 Finch Mill Avenue, Appley Bridge, Wigan, England
    Active Corporate (1 parent)
    Equity (Company account)
    54,246 GBP2024-05-31
    Officer
    icon of calendar 2013-01-14 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 107 - Ownership of shares – 75% or moreOE
  • 26
    EMPIRE (SPV) LIMITED - 2012-07-06
    icon of address Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-03 ~ dissolved
    IIF 40 - Director → ME
  • 27
    icon of address Greenheys Building Medtech Centre, Manchester Science Park, Pencroft Way, Manchester
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -406,898 GBP2019-10-31
    Officer
    icon of calendar 2013-11-01 ~ dissolved
    IIF 73 - Director → ME
  • 28
    RIVERTIME BUSINESS SERVICES LIMITED - 2010-11-02
    icon of address 20 Finch Mill Avenue, Appley Bridge, Wigan, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    15,224 GBP2024-12-31
    Officer
    icon of calendar 2009-08-12 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 106 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 269 Church Street, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-10 ~ dissolved
    IIF 61 - Secretary → ME
Ceased 65
  • 1
    ACCURA GEOMETRIC LIMITED - 2016-10-19
    PROMPT PRECISION TOOLS LIMITED - 1985-10-23
    GEOMETRIC FORM TOOLS LIMITED - 2001-09-13
    ACCURA TOOLING & DESIGN SERVICES LIMITED - 2006-03-08
    icon of address 1 Stringes Close, Willenhall, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-04-04 ~ 2002-10-25
    IIF 14 - Director → ME
  • 2
    GEOMETRIC FORM TOOLS LIMITED - 2014-07-29
    ACCURA TOOLING & DESIGN SERVICES LIMITED - 2001-09-13
    DOXPORT LIMITED - 2000-03-21
    icon of address Hickman Avenue, Wolverhampton, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-04-04 ~ 2002-10-25
    IIF 20 - Director → ME
  • 3
    STAGEGRASP LIMITED - 1997-03-14
    icon of address Hickman Avenue, Wolverhampton, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-10-31 ~ 2002-10-25
    IIF 18 - Director → ME
  • 4
    ACCURA SUPPLY SERVICES LIMITED - 2006-03-08
    NICHROME PIPE FITTINGS AND ENGINEERING COMPANY LIMITED - 2001-02-13
    NEWFLAME LIMITED - 1999-05-20
    icon of address Hickman Avenue, Wolverhampton, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-04-04 ~ 2002-10-25
    IIF 16 - Director → ME
  • 5
    ACCURA MACHINING SERVICES LIMITED - 2006-03-08
    INGLEBY (959) LIMITED - 1998-07-08
    icon of address Hickman Avenue, Wolverhampton, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-04-04 ~ 2002-10-25
    IIF 22 - Director → ME
  • 6
    ACCURA ENGINEERING SERVICES LIMITED - 2006-03-08
    BUSH HOLDINGS LIMITED - 1998-07-08
    ALBRIGHTON HOLDINGS LIMITED - 1990-04-12
    icon of address Hickman Avenue, Wolverhampton, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-04-04 ~ 2002-10-25
    IIF 25 - Director → ME
  • 7
    ANGLIA (HOME FURNISHINGS) LIMITED - 2008-08-12
    VATPEG LIMITED - 1980-12-31
    ARCS INTERNET LTD - 2011-09-06
    icon of address C/o Hunt & Coombs Llp, Westpoint, Lynch Wood Business Park, Peterborough, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    58,590 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2011-11-21 ~ 2017-01-31
    IIF 8 - Director → ME
  • 8
    ELLMATH (194) LIMITED - 2011-07-06
    icon of address 3rd Floor 9 Colmore Row, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-12-20 ~ 2016-07-01
    IIF 69 - Director → ME
  • 9
    icon of address 9 Watcombe Road, Watlington, England
    Active Corporate (5 parents)
    Equity (Company account)
    154,075 GBP2024-03-31
    Officer
    icon of calendar 2013-03-31 ~ 2018-01-18
    IIF 68 - Director → ME
  • 10
    PIMCO 2251 LIMITED - 2005-02-07
    icon of address The Victory Offices, 112 Victory Road, Blackpool, Lancashire
    Active Corporate (5 parents)
    Equity (Company account)
    136,170,077 GBP2022-01-30
    Officer
    icon of calendar 2010-05-04 ~ 2011-01-31
    IIF 67 - Director → ME
  • 11
    icon of address Burch House, Saville Road, Peterborough
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-21 ~ 2017-01-31
    IIF 10 - Director → ME
  • 12
    icon of address C/o Hunt & Coombs Llp, Westpoint, Lynch Wood Business Park, Peterborough, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -14,287,284 GBP2024-03-31
    Officer
    icon of calendar 2011-11-21 ~ 2017-01-31
    IIF 9 - Director → ME
  • 13
    INTERCEDE 2377 LIMITED - 2010-10-11
    icon of address The Victory Offices, 112 Victory Road, Blackpool, Lancashire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,787,579 GBP2022-01-30
    Officer
    icon of calendar 2010-10-12 ~ 2011-02-28
    IIF 72 - Director → ME
  • 14
    SENSYNE HEALTH LIMITED - 2018-08-13
    SENSYNE HEALTH PLC - 2022-07-13
    SENSYNE HEALTH LIMITED - 2022-10-17
    DRAYSON HEALTH HOLDCO LIMITED - 2018-07-05
    icon of address Building One Oxford Technology Park, Technology Drive, Kidlington, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-02-26 ~ 2022-06-16
    IIF 94 - Director → ME
  • 15
    icon of address Unit 5 Century Court, Westcott Venture Park, Aylesbury, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,602,262 GBP2023-03-31
    Officer
    icon of calendar 2018-08-01 ~ 2019-10-11
    IIF 103 - Secretary → ME
  • 16
    RIVERTIME DISTRIBUTION LTD - 2019-11-13
    BECKLEY PSYCHEDELICS LIMITED - 2020-05-01
    icon of address Beckley Park, Beckley, Oxford, England
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    64,554,072 GBP2021-12-31
    Person with significant control
    icon of calendar 2018-08-02 ~ 2019-12-04
    IIF 105 - Ownership of shares – 75% or more OE
  • 17
    METALFORMA LIMITED - 2003-12-30
    EARLMEAD LIMITED - 1997-11-19
    icon of address 235 Icknield Street, Hockley, Birmingham
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-10-30 ~ 2002-10-25
    IIF 26 - Director → ME
  • 18
    icon of address Redhill Aerodome, Kings Mill Lane, Redhill, Surrey
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1998-02-06
    IIF 54 - Director → ME
  • 19
    icon of address Redhill Aerodrome, Kings Mill Lane, Redhill, Surrey
    Active Corporate (8 parents, 5 offsprings)
    Officer
    icon of calendar ~ 1998-02-06
    IIF 52 - Director → ME
  • 20
    BREWERS' SOCIETY(THE) - 1994-01-28
    BREWERS AND LICENSED RETAILERS ASSOCIATION - 2001-10-25
    icon of address 61 Queen Street 61 Queen Street, London, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2001-01-04 ~ 2003-05-01
    IIF 79 - Director → ME
  • 21
    icon of address Debtfocus Skull House Lane, Appley Bridge, Wigan, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-02 ~ 2008-07-03
    IIF 80 - Director → ME
  • 22
    HONEYCOMBE LEISURE PLC - 2007-06-07
    BOOSTWIN PUBLIC LIMITED COMPANY - 1998-07-01
    icon of address Old Station Road, Loughton, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-06-29 ~ 2002-07-22
    IIF 93 - Director → ME
    icon of calendar 1998-06-29 ~ 2002-07-22
    IIF 63 - Secretary → ME
  • 23
    FERRANTI HELICOPTERS LIMITED - 1979-12-31
    BRITISH CALEDONIAN HELICOPTERS LIMITED - 1987-12-11
    icon of address Redhill Aerodrome, Redhill, Surrey, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 1998-02-06
    IIF 53 - Director → ME
  • 24
    ACCURA SUPPLY LIMITED - 2014-11-20
    LINVIC TRADING LIMITED - 2014-07-29
    IRONLINK LIMITED - 1998-10-09
    icon of address Hickman Avenue, Wolverhampton, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-04-04 ~ 2002-10-25
    IIF 23 - Director → ME
  • 25
    icon of address 2276 Dunbeath Road, Elgin Industrial Estate, Swindon, Wiltshire
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    1,307,691 GBP2024-12-31
    Officer
    icon of calendar 2008-02-28 ~ 2016-06-30
    IIF 42 - Director → ME
  • 26
    E L R PROPERTY CONSULTANCY LIMITED - 2010-09-01
    RENABASE LIMITED - 1998-11-24
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-01 ~ 2004-12-22
    IIF 39 - Director → ME
  • 27
    E L RATING LIMITED - 2006-06-07
    EWPOINT LIMITED - 1995-01-30
    icon of address 6 Snow Hill, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-11-01 ~ 2004-12-23
    IIF 37 - Director → ME
  • 28
    icon of address Hamilton Road, Sutton-in-ashfield, Nottingham
    Active Corporate (8 parents)
    Equity (Company account)
    6,055,875 GBP2024-12-31
    Officer
    icon of calendar 2007-07-17 ~ 2009-12-03
    IIF 64 - Director → ME
  • 29
    SJC 70 LIMITED - 1999-10-12
    icon of address Zolfo Cooper Llp, The Zenith Building, 25 Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-17 ~ 2009-12-03
    IIF 65 - Director → ME
  • 30
    ACCURA GENEVA LIMITED - 2017-06-29
    PARETTA LIMITED - 2000-09-28
    icon of address Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-04 ~ 2002-10-25
    IIF 24 - Director → ME
  • 31
    icon of address The Beechwood Centre, 40 Lower Gravel Road, Bromley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2008-09-23 ~ 2011-06-27
    IIF 44 - Director → ME
  • 32
    icon of address Mr Ian Blair Mcintosh, Redhill Aerodrome, Redhill, Surrey
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 1991-05-31 ~ 1998-02-06
    IIF 55 - Director → ME
  • 33
    icon of address Unit N1 Castle Road, Eurolink Industrial Centre, Sittingbourne, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    2,000 GBP2024-12-31
    Officer
    icon of calendar 2006-01-17 ~ 2006-11-20
    IIF 11 - Director → ME
  • 34
    MOCHDRE LIMITED - 2011-06-14
    icon of address Rockcliffe Buildings 1 Hanson Road, Aintree Industrial Estate, Liverpool
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2011-04-11 ~ 2013-02-19
    IIF 82 - Director → ME
  • 35
    SOVCO (644) LIMITED - 2010-09-01
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-01 ~ 2004-12-22
    IIF 36 - Director → ME
  • 36
    TECHNOLOGY BUSINESS CENTRES LIMITED - 2015-05-01
    icon of address Oak Croft, Oxford Road, Gerrards Cross, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,040 GBP2024-09-30
    Officer
    icon of calendar 2012-03-02 ~ 2014-07-10
    IIF 29 - Director → ME
  • 37
    REVOLYMER (U.K.) LIMITED - 2017-02-28
    REVOLYMER LIMITED - 2012-07-02
    icon of address Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-09-13 ~ 2019-08-31
    IIF 100 - Secretary → ME
  • 38
    REVOLYMER PLC - 2017-02-28
    REVOLYMER (U.K.) PLC - 2012-07-02
    icon of address Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2018-09-13 ~ 2019-08-31
    IIF 99 - Secretary → ME
  • 39
    INTERCEDE 2376 LIMITED - 2010-10-11
    icon of address The Victory Offices, 112 Victory Road, Blackpool, Lancashire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -3,563,548 GBP2022-01-30
    Officer
    icon of calendar 2010-10-12 ~ 2011-02-28
    IIF 71 - Director → ME
  • 40
    LAFARGE ROOFING SYSTEMS (CHINA) LIMITED - 2007-11-22
    REDLAND CHINA LIMITED - 1999-09-03
    LAFARGE BRAAS ROOFING CHINA LIMITED - 2001-01-31
    REDDIAL LIMITED - 1992-11-18
    icon of address Bmi House 2 Pitfield, Kiln Farm, Milton Keynes, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1995-02-06 ~ 1998-06-30
    IIF 59 - Director → ME
  • 41
    ACCURA TRADING LIMITED - 2018-07-10
    LINVIC ENGINEERING LIMITED - 2017-04-03
    icon of address Elwell Watchorn & Saxton Llp, 8 Warren Park Way Enderby, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-04 ~ 2002-10-25
    IIF 15 - Director → ME
  • 42
    ACCURA PROJECTS LIMITED - 2018-07-06
    ACCURA SUPPLY LIMITED - 2017-04-03
    CONCEPT STEELS LIMITED - 2014-11-20
    LION STOCKHOLDING LIMITED - 1992-01-20
    HAGUESTOCK LIMITED - 1987-07-02
    MERCIA LITHOGRAPHIC LIMITED - 1982-05-27
    icon of address Elwell Watchorn & Saxton Llp, 8 Warren Park Way Enderby, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-04 ~ 2002-10-25
    IIF 19 - Director → ME
  • 43
    icon of address Stamford House, Northenden Road, Sale, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,856,600 GBP2022-01-31
    Officer
    icon of calendar 2013-05-08 ~ 2015-11-20
    IIF 70 - Director → ME
  • 44
    POWAKADDY INTERNATIONAL LIMITED - 2012-10-04
    POWA KADDY INTERNATIONAL LIMITED - 2002-03-01
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-11 ~ 2006-11-20
    IIF 12 - Director → ME
  • 45
    INTELPACK LIMITED - 2011-09-20
    INTELLIGENT PACKAGING SOLUTIONS LIMITED - 2016-08-11
    JMWCO 88 LIMITED - 2010-01-05
    icon of address C/o Pff Packaging Limited, Unit 3 Airedale Park, Royd Ings Avenue, Keighley, West Yorkshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    -2,385,262 GBP2024-01-31
    Officer
    icon of calendar 2009-12-04 ~ 2011-07-22
    IIF 98 - Secretary → ME
  • 46
    GUARDHALF LIMITED - 1997-08-11
    icon of address 18 Hyde Gardens, Eastbourne, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-09-24 ~ 2002-10-25
    IIF 17 - Director → ME
  • 47
    LAFARGE ROOFING ASIA PACIFIC LIMITED - 1998-06-19
    REDLAND INTERNATIONAL MANAGEMENT SERVICES LIMITED - 1998-05-12
    DAYEVENT LIMITED - 1996-02-20
    icon of address Park Lodge, London Road, Dorking, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-02-21 ~ 1998-05-15
    IIF 58 - Director → ME
  • 48
    REECE CYCLES PLC - 2018-06-22
    GW 112 LIMITED - 2000-05-08
    icon of address 100 Alcester Street, Birmingham, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    1,423,337 GBP2024-06-30
    Officer
    icon of calendar 2000-03-31 ~ 2001-07-20
    IIF 45 - Director → ME
    icon of calendar 2000-03-31 ~ 2001-07-20
    IIF 97 - Secretary → ME
  • 49
    icon of address Suite 1a Shire Business Park, Wainwright Road, Worcester, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-04-25 ~ 2011-05-26
    IIF 47 - Director → ME
  • 50
    icon of address Enterprise House, 115 Edmund Street, Birmingham, West Midlands
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 2000-05-05
    IIF 13 - Director → ME
  • 51
    STUFF OF LIFE LIMITED - 2018-04-19
    icon of address A4 Livingstone Court, 55 Peel Road, Harrow, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,582,761 GBP2024-12-31
    Officer
    icon of calendar 2014-04-23 ~ 2022-04-11
    IIF 84 - Director → ME
  • 52
    SPECTRUM CANOPY UK LIMITED - 2018-10-29
    icon of address Unit 5 Century Court, Westcott Venture Park, Aylesbury, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -6,031,004 GBP2023-03-31
    Officer
    icon of calendar 2019-06-19 ~ 2019-10-11
    IIF 101 - Secretary → ME
  • 53
    icon of address Leigh Sports Village Stadium, Sale Way, Leigh, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    1,648,809 GBP2024-11-30
    Officer
    icon of calendar 2013-07-08 ~ 2018-01-24
    IIF 86 - Director → ME
  • 54
    icon of address Chiltern House, 72-74 King Edward Street, Macclesfield, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2008-12-04 ~ 2015-06-09
    IIF 43 - Director → ME
  • 55
    SHOO 797AA LIMITED - 2016-12-17
    icon of address Trafalgar House Trafalgar Close, Chandler's Ford Industrial Estate, Eastleigh, Hampshire
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    110,233 GBP2024-10-31
    Officer
    icon of calendar 2016-04-29 ~ 2024-06-27
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-29 ~ 2016-10-31
    IIF 95 - Right to appoint or remove directors OE
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Ownership of shares – 75% or more OE
  • 56
    icon of address Trafalgar Close, Chandlers Ford Ind Estate, Eastleigh Hants
    Active Corporate (5 parents)
    Equity (Company account)
    9,329,292 GBP2024-10-31
    Officer
    icon of calendar 2016-10-31 ~ 2024-06-27
    IIF 50 - Director → ME
  • 57
    B.F. STRONG (BATTERY BOXES) LIMITED - 1995-05-01
    icon of address 18 Silica Road, Amington Industrial Estate, Tamworth, Staffordshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,829,281 GBP2024-06-30
    Officer
    icon of calendar 2002-04-26 ~ 2002-10-25
    IIF 21 - Director → ME
  • 58
    icon of address Acorn Cottage Rowner Road, Tedfold Stud, Billingshurst, Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,542 GBP2024-12-31
    Officer
    icon of calendar 2005-09-26 ~ 2022-01-01
    IIF 48 - Director → ME
  • 59
    BRITISH HELICOPTER ADVISORY BOARD LIMITED(THE) - 2008-11-18
    icon of address Unit C2 West Entrance, Fairoaks Airport, Chobham, Woking, Surrey, England
    Active Corporate (6 parents)
    Equity (Company account)
    227,282 GBP2024-12-31
    Officer
    icon of calendar ~ 2006-01-11
    IIF 2 - Director → ME
  • 60
    SHIELDSCHEME LIMITED - 1992-11-02
    icon of address C/o Haslers, Old Station Road, Loughton, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-05 ~ 2002-07-22
    IIF 85 - Director → ME
    icon of calendar 2001-03-05 ~ 2002-07-22
    IIF 62 - Secretary → ME
  • 61
    icon of address Liverpool Science Park, 131 Mount Pleasant, Liverpool
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    594,911 GBP2024-12-31
    Officer
    icon of calendar 2013-07-24 ~ 2017-12-31
    IIF 83 - Director → ME
  • 62
    NEWINCCO 683 LIMITED - 2007-04-12
    icon of address 1 Portland Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-23 ~ 2011-10-05
    IIF 32 - Director → ME
  • 63
    NEWINCCO 686 LIMITED - 2007-04-12
    icon of address Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-23 ~ 2013-11-15
    IIF 33 - Director → ME
  • 64
    icon of address Redhill Aerodrome, Kings Mill Lane, Redhill, Surrey
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar ~ 1998-02-06
    IIF 51 - Director → ME
  • 65
    icon of address Measham Road, Ashby De La Zouch, Leicestershire
    Active Corporate (13 parents)
    Officer
    icon of calendar 2016-11-18 ~ 2022-11-25
    IIF 4 - Director → ME
    icon of calendar 2011-11-11 ~ 2015-11-20
    IIF 7 - Director → ME
    icon of calendar 2008-11-14 ~ 2009-11-13
    IIF 6 - Director → ME
    icon of calendar 2004-11-19 ~ 2007-11-16
    IIF 5 - Director → ME
    icon of calendar 2000-11-17 ~ 2003-11-27
    IIF 3 - 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.