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

Mccaslin, Stuart David

    Related profiles found in government register
  • Mccaslin, Stuart David

    Registered addresses and corresponding companies
    • icon of address Rlc Uk, Metcalf Drive, Altham, Accrington, BB5 5AY

      IIF 1
    • icon of address Rlc Uk, Metcalf Drive, Altham, Accrington, BB5 5AY, England

      IIF 2
    • icon of address 3rd Floor , 1, Trinity Park, Bickenhill Lane, Birmingham, West Midlands, B37 7ES, United Kingdom

      IIF 3 IIF 4
    • icon of address 3rd Floor , No 1 Trinity Park, Trinity Park, Bickenhill Lane, Birmingham, B37 7ES, England

      IIF 5
    • icon of address 3rd Floor , No1, Trinity Park, Bickenhill Lane, Birmingham, B37 7ES, England

      IIF 6
    • icon of address 3rd Floor 1 Trinity Park, Bickenhill Lane, Birmingham, West Midlands, B37 7ES, England

      IIF 7
    • icon of address 3rd Floor No 1, Trinity Park, Bickenhill Lane, Birmingham, B37 7ES, England

      IIF 8
    • icon of address 44 Upper Redlands Road, Reading, Berkshire, RG1 5JP

      IIF 9 IIF 10 IIF 11
  • Mccaslin, Stuart David, Mr

    Registered addresses and corresponding companies
    • icon of address 10, Norwich Street, London, EC4A 1BD, United Kingdom

      IIF 14
  • Mccaslin, Stuart David
    British

    Registered addresses and corresponding companies
  • Mccaslin, Stuart David
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 44 Upper Redlands Road, Reading, Berkshire, RG1 5JP

      IIF 19 IIF 20
  • Mccaslin, Stuart David
    British chartered secretary born in April 1957

    Registered addresses and corresponding companies
    • icon of address 44 Upper Redlands Road, Reading, Berkshire, RG1 5JP

      IIF 21
  • Mccaslin, Stuart David, Mr
    British

    Registered addresses and corresponding companies
  • Mccaslin, Stuart David, Mr
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Victoria House 27 Victoria Road, Bidford On Avon, Warwickshire, B50 4AS

      IIF 34
  • Mccaslin, Stuart David, Mr
    British born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rlc Uk, Metcalf Drive, Altham, Accrington, BB5 5AY

      IIF 35
    • icon of address 3rd Floor , 1, Trinity Park, Bickenhill Lane, Birmingham, West Midlands, B37 7ES, United Kingdom

      IIF 36
    • icon of address 3rd Floor , No 1, Trinity Park, Bickenhill Lane, Birmingham, B37 7ES, England

      IIF 37 IIF 38
    • icon of address No.1 Trinity Park, Trinity Park, Bickenhill Lane, Birmingham, B37 7ES, England

      IIF 39
    • icon of address 97, Largy Road, Crumlin, BT29 4RT, Northern Ireland

      IIF 40
    • icon of address 10, Norwich Street, London, EC4A 1BD, United Kingdom

      IIF 41
  • Mccaslin, Stuart David, Mr
    British chartered sec born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mccaslin, Stuart David, Mr
    British chartered secretary born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mccaslin, Stuart David, Mr
    British company secretary born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Victoria House 27 Victoria Road, Bidford On Avon, Warwickshire, B50 4AS

      IIF 85 IIF 86
    • icon of address C/o Ocorian (uk) Limited, 20 Fenchurch Street, Level 5, London, EC3M 3BY, England

      IIF 87
  • Mccaslin, Stuart David, Mr
    British company secretary/director born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No1 Trinity Place, Trinity Park, Bickenhill Lane, Birmingham, B37 7ES, England

      IIF 88
  • Mccaslin, Stuart David, Mr
    British consultant born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Victoria House, 27 Victoria Road, Bidford On Avon Alcester, B50 4AS, United Kingdom

      IIF 89
  • Mccaslin, Stuart David, Mr
    British cs born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Victoria House 27 Victoria Road, Bidford On Avon, Warwickshire, B50 4AS

      IIF 90
  • Mccaslin, Stuart David, Mr
    British director born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Stepping Stones, Bidford-on-avon, Alcester, Warwickshire, B50 4PH, United Kingdom

      IIF 91
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 10 Norwich Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 41 - Director → ME
    icon of calendar 2025-03-27 ~ now
    IIF 14 - Secretary → ME
  • 2
    icon of address 97 Largy Road, Crumlin, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    175,000 GBP2024-06-30
    Officer
    icon of calendar 2016-05-23 ~ now
    IIF 40 - Director → ME
    icon of calendar 2015-12-01 ~ now
    IIF 5 - Secretary → ME
  • 3
    LANGFORD LODGE ENGINEERING COMPANY LIMITED - 2000-01-01
    icon of address 97 Largy Road, Crumlin, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-05-24 ~ now
    IIF 38 - Director → ME
    icon of calendar 2015-12-01 ~ now
    IIF 8 - Secretary → ME
  • 4
    icon of address 97 Largy Road, Crumlin, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-05-24 ~ now
    IIF 37 - Director → ME
    icon of calendar 2015-12-01 ~ now
    IIF 6 - Secretary → ME
  • 5
    icon of address 27 Victoria Road, Bidford-on-avon, Alcester, Warwickshire
    Dissolved Corporate (2 parents)
    Fixed Assets (Company account)
    427 GBP2015-12-31
    Officer
    icon of calendar 2010-03-30 ~ dissolved
    IIF 89 - Director → ME
  • 6
    icon of address 9 Stepping Stones, Bidford-on-avon, Alcester, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-03 ~ dissolved
    IIF 91 - Director → ME
  • 7
    CALLENDER (LANCASHIRE) AEROPART LIMITED - 2011-04-01
    icon of address Rlc Uk Metcalf Drive, Altham, Accrington
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-05-27 ~ now
    IIF 35 - Director → ME
  • 8
    icon of address 1st Floor Peregrine House, Peel Road, Douglas, Isle Of Man, Isle Of Man
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-02-11 ~ now
    IIF 87 - Director → ME
  • 9
    icon of address Rlc Uk Metcalf Drive, Altham, Accrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2016-05-24 ~ now
    IIF 39 - Director → ME
    icon of calendar 2015-12-01 ~ now
    IIF 2 - Secretary → ME
  • 10
    RLC (UK) HOLDINGS LIMITED - 2018-02-06
    icon of address 3rd Floor , 1 Trinity Park, Bickenhill Lane, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-06-06 ~ dissolved
    IIF 71 - Director → ME
    icon of calendar 2017-06-06 ~ dissolved
    IIF 3 - Secretary → ME
  • 11
    icon of address 97 Largy Road, Crumlin, County Antrim, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-06-06 ~ now
    IIF 36 - Director → ME
  • 12
    Company number 00361019
    Non-active corporate
    Officer
    icon of calendar 2002-05-16 ~ now
    IIF 73 - Director → ME
  • 13
    Company number 00474558
    Non-active corporate
    Officer
    icon of calendar 2007-03-28 ~ now
    IIF 75 - Director → ME
  • 14
    Company number 00666860
    Non-active corporate
    Officer
    icon of calendar 2002-03-22 ~ now
    IIF 81 - Director → ME
  • 15
    Company number 00667471
    Non-active corporate
    Officer
    icon of calendar 2004-11-26 ~ now
    IIF 62 - Director → ME
  • 16
    Company number 00677179
    Non-active corporate
    Officer
    icon of calendar 1996-07-29 ~ now
    IIF 46 - Director → ME
  • 17
    Company number 00824878
    Non-active corporate
    Officer
    icon of calendar 1997-01-10 ~ now
    IIF 76 - Director → ME
  • 18
    Company number 04084394
    Non-active corporate
    Officer
    icon of calendar 2000-12-12 ~ now
    IIF 74 - Director → ME
Ceased 60
  • 1
    BRISTOL STREET CHELTENHAM LIMITED - 1997-04-18
    BRISTOL STREET MOTORS (CHELTENHAM) LIMITED - 1996-01-01
    icon of address Vertu House Fifth Avenue, Team Valley Business Park, Gateshead, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-07-20 ~ 2009-09-25
    IIF 51 - Director → ME
  • 2
    BRISTOL STREET LEEDS LIMITED - 1997-04-18
    BRISTOL STREET MOTORS (LEEDS) LIMITED - 1996-01-01
    icon of address Vertu House Fifth Avenue, Team Valley Trading Estate, Gateshead, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-07-20 ~ 2009-09-25
    IIF 56 - Director → ME
  • 3
    BRISTOL STREET SOUTHAMPTON LIMITED - 1997-04-18
    BRISTOL STREET MOTORS (SOUTHAMPTON) LIMITED - 1996-01-01
    icon of address Vertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-07-20 ~ 2009-09-25
    IIF 68 - Director → ME
  • 4
    BRISTOL STREET SECOND INVESTMENTS - 2000-09-26
    DYNASAFE EQUIPMENT LIMITED - 1995-07-25
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-07-29 ~ 1997-04-04
    IIF 43 - Director → ME
  • 5
    FLEETSAVE LIMITED - 2002-01-02
    JESSUPS LIMITED - 1998-10-16
    JESSOPS(HOLDINGS) P L C - 1982-02-24
    JESSUPS (HOLDINGS) P L C - 1982-02-24
    icon of address Vertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear
    Active Corporate (5 parents)
    Officer
    icon of calendar 1995-01-11 ~ 1997-04-04
    IIF 27 - Secretary → ME
  • 6
    BRISTOL STREET GROUP LIMITED - 2001-06-11
    BRISTOL STREET FIFTH INVESTMENTS LIMITED - 2001-02-15
    BRISTOL STREET HOLDINGS LIMITED - 1997-04-14
    BRITAX CONSULTANTS LTD - 1996-07-24
    icon of address Vertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1996-07-29 ~ 1997-04-04
    IIF 45 - Director → ME
  • 7
    BRISTOL STREET GROUP LIMITED - 1994-07-12
    BRISTOL STREET MOTORS (NORTH EAST) LIMITED - 1994-07-11
    ADAMS & GIBBON PUBLIC LIMITED COMPANY - 1985-11-13
    icon of address Vertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear
    Active Corporate (5 parents)
    Officer
    icon of calendar 1995-01-11 ~ 1997-04-04
    IIF 26 - Secretary → ME
  • 8
    BRITAX CHILDCARE LIMITED - 2002-03-08
    BRITAX RESTMOR LIMITED - 1993-10-01
    RESTMOR LIMITED - 1987-07-31
    icon of address Building A Riverside Way, Watchmoor Park, Camberley, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    998 GBP2022-12-31
    Officer
    icon of calendar 2002-03-01 ~ 2005-10-20
    IIF 57 - Director → ME
  • 9
    EVER 2232 LIMITED - 2003-12-05
    icon of address Building A Riverside Way, Watchmoor Park, Camberley, Surrey, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Officer
    icon of calendar 2003-12-08 ~ 2005-10-20
    IIF 47 - Director → ME
  • 10
    BRITAX CHILDCARE GERMAN HOLDINGS LIMITED - 2003-09-26
    BRITAX CHILDCARE PRODUCTS LIMITED - 2002-11-07
    GRIFFITHS BENTLEY FOURTH INVESTMENTS LIMITED - 1990-03-15
    icon of address Building A Riverside Way, Watchmoor Park, Camberley, Surrey, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2002-03-22 ~ 2005-10-20
    IIF 65 - Director → ME
  • 11
    BRITAX CHILDCARE SAFETY SYSTEMS LIMITED - 2002-03-08
    FORAY 1283 LIMITED - 2000-03-08
    icon of address Building A Riverside Way, Watchmoor Park, Camberley, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-03-08 ~ 2005-10-20
    IIF 49 - Director → ME
  • 12
    B.S.G. INTERNATIONAL LIMITED - 1997-07-17
    BRITAX INTERNATIONAL LIMITED - 1997-05-29
    B.S.G. OVERSEAS LIMITED - 1994-07-11
    B.S.G. EUROPE LIMITED - 1979-12-31
    icon of address Building A Riverside Way, Watchmoor Park, Camberley, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-09-14 ~ 2005-10-20
    IIF 66 - Director → ME
    icon of calendar 1995-01-11 ~ 2002-05-16
    IIF 34 - Secretary → ME
  • 13
    BRITAX TRUST COMPANY LIMITED - 2005-12-22
    BRITAX EMPLOYEE TRUST COMPANY LIMITED - 2003-05-15
    FORAY 1168 LIMITED - 1998-12-14
    icon of address Kpmg Restucturing One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-12 ~ 2010-08-31
    IIF 72 - Director → ME
  • 14
    icon of address Seton House, Warwick Technology Park, Gallows Hill, Warwick
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-07-20 ~ 2010-08-31
    IIF 53 - Director → ME
  • 15
    ELECTRO LIGHTING LIMITED - 1988-04-27
    ALTONSAND LIMITED - 1988-02-18
    icon of address Fifth Floor, Two Pancras Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1992-03-02 ~ 1994-12-07
    IIF 12 - Secretary → ME
  • 16
    TRUSHELFCO (NO. 542) LIMITED - 1983-03-16
    icon of address Fifth Floor, Two Pancras Square, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1992-03-02 ~ 1994-12-07
    IIF 20 - Secretary → ME
  • 17
    RS GROUP LIMITED - 2022-05-03
    ELECTROPLAN LIMITED - 2017-11-28
    icon of address Fifth Floor, Two Pancras Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1991-12-31 ~ 1994-12-07
    IIF 16 - Secretary → ME
  • 18
    WM & COMPANY LIMITED - 1993-01-29
    COVERTRADE LIMITED - 1989-10-20
    icon of address Fifth Floor, Two Pancras Square, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 1994-12-07
    IIF 11 - Secretary → ME
  • 19
    R.S. ELECTRONIC COMPONENTS (LONDON) LIMITED - 1986-04-22
    ELECTROCOMPONENTS (R-S) L'MITED - 1976-12-31
    icon of address Fifth Floor, Two Pancras Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1994-12-07
    IIF 17 - Secretary → ME
  • 20
    BRISTOL STREET MOTORS (CO. DURHAM) LIMITED - 1995-09-27
    BRISTOL STREET MOTORS (DURHAM) LIMITED - 1986-09-02
    ADAMS & GIBBON LIMITED - 1986-03-17
    PIKE ENGINEERING LIMITED - 1985-11-13
    icon of address Vertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-07-20 ~ 2009-09-25
    IIF 58 - Director → ME
  • 21
    PAIG INTERNATIONAL LIMITED - 2011-01-13
    SETON HOUSE INTERNATIONAL LIMITED - 2007-10-08
    BRITAX INTERNATIONAL LIMITED - 2005-11-17
    B.S.G. INTERNATIONAL PLC - 1997-05-29
    icon of address Unit 71, 58 Low Friar Street, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-14 ~ 2010-12-17
    IIF 48 - Director → ME
    icon of calendar 1995-01-11 ~ 2010-08-31
    IIF 25 - Secretary → ME
  • 22
    icon of address Kpmg, One Snowhill Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-28 ~ 2011-08-31
    IIF 78 - Director → ME
  • 23
    RS INTEGRATED SUPPLY UK LIMITED - 2022-09-09
    READING WINDINGS LIMITED - 2022-06-23
    icon of address Fifth Floor, Two Pancras Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1994-12-07
    IIF 9 - Secretary → ME
  • 24
    JESSUPS (ROMFORD) LIMITED - 1987-08-28
    icon of address Vertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-12-22 ~ 2009-09-25
    IIF 67 - Director → ME
  • 25
    icon of address 1 Bridgewater Close, Reading, Berkshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    149,774 GBP2024-02-29
    Officer
    icon of calendar 2001-01-16 ~ 2011-06-27
    IIF 28 - Secretary → ME
  • 26
    icon of address 97 Largy Road, Crumlin, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    175,000 GBP2024-06-30
    Officer
    icon of calendar 2016-05-24 ~ 2024-11-04
    IIF 88 - Director → ME
  • 27
    HEARTLANDS CHURCH - 2010-12-01
    icon of address Tyler House, Tyler Street, Stratford-upon-avon, England
    Active Corporate (7 parents)
    Equity (Company account)
    41,893 GBP2019-08-31
    Officer
    icon of calendar 2007-11-13 ~ 2021-03-23
    IIF 86 - Director → ME
  • 28
    BRISTOL STREET MOTORS (DERBY) LIMITED - 1995-09-27
    icon of address Vertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-07-20 ~ 2009-09-25
    IIF 59 - Director → ME
  • 29
    icon of address Systemax House, 5 Dashwood Lang Road, Addlestone, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-12-18 ~ 1992-12-23
    IIF 21 - Director → ME
  • 30
    SETON HOUSE ACQUISITION LIMITED - 2007-10-08
    icon of address Kpmg One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-22 ~ 2010-08-31
    IIF 60 - Director → ME
    icon of calendar 2001-08-16 ~ 2010-08-31
    IIF 22 - Secretary → ME
  • 31
    SETON HOUSE FINANCE LIMITED - 2007-10-08
    icon of address Kpmg One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-22 ~ 2010-08-31
    IIF 79 - Director → ME
    icon of calendar 2002-02-06 ~ 2010-08-31
    IIF 33 - Secretary → ME
  • 32
    PAIG FUNDING PLC - 2008-10-17
    SETON HOUSE FUNDING PLC - 2007-10-08
    BRITAX GROUP PLC - 2006-03-15
    SETON HOUSE FUNDING PLC - 2002-03-07
    icon of address Kpmg Restucturing One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-22 ~ 2010-08-31
    IIF 83 - Director → ME
    icon of calendar 2002-02-05 ~ 2010-08-31
    IIF 29 - Secretary → ME
  • 33
    RB INVESTMENTS PAIG LIMITED - 2007-12-07
    GARLANDMIST LIMITED - 2007-12-03
    icon of address Kpmg Restucturing One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-03 ~ 2010-08-31
    IIF 31 - Secretary → ME
  • 34
    SETON HOUSE OVERSEAS LIMITED - 2007-10-08
    BRITAX OVERSEAS LIMITED - 2005-11-17
    B.S.G. OVERSEAS LIMITED - 1997-06-01
    BRISTOL STREET GROUP LIMITED - 1994-07-11
    icon of address Kpmg One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-09-14 ~ 2011-08-31
    IIF 63 - Director → ME
  • 35
    BRITAX PREMIUM AIRCRAFT INTERIOR GROUP LIMITED - 2005-12-20
    BRITAX AIRCRAFT INTERIOR HOLDINGS LIMITED - 2004-01-05
    BRITAX AIRCRAFT INTERIOR SYSTEMS LIMITED - 2000-11-02
    FORAY 1284 LIMITED - 2000-03-08
    icon of address Kpmg Restucturing One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-08 ~ 2010-08-31
    IIF 77 - Director → ME
  • 36
    CONTOUR PREMIUM AIRCRAFT SEATING LIMITED - 2012-02-07
    PAIG UK LIMITED - 2005-11-17
    ALPHA DUNSTABLE LIMITED - 2003-11-24
    BRISTOL STREET DUNSTABLE LIMITED - 1997-04-18
    JESSUPS (SOUTHEND) LIMITED - 1995-01-24
    icon of address Kpmg Restucturing One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-18 ~ 2011-08-31
    IIF 82 - Director → ME
  • 37
    PUBLIC SAFETY EQUIPMENT LIMITED - 2005-12-09
    BRITAX SPECIALISED VEHICLE SYSTEMS LIMITED - 2004-03-11
    FORAY 1285 LIMITED - 2000-03-08
    icon of address Annette Leavesley, Britax Pmg, Bessingby Industrial Estate, Bridlington, North Humberside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-03-08 ~ 2007-04-03
    IIF 61 - Director → ME
  • 38
    PUBLIC SAFETY GERMAN HOLDINGS LIMITED - 2006-08-29
    ROYALE BABY CARRIAGES LIMITED - 2002-11-07
    JORIS GLASS INDUSTRIES LIMITED - 1995-07-25
    icon of address Unit 1 Green Park, Coal Road, Leeds, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-03-22 ~ 2007-04-03
    IIF 52 - Director → ME
  • 39
    XATIRB2 - 2006-08-29
    XATIRB2 LIMITED - 2001-03-15
    XATIRB4 LIMITED - 2001-03-06
    icon of address Unit 1 Green Park, Coal Road, Leeds, United Kingdom
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2001-03-05 ~ 2007-04-03
    IIF 50 - Director → ME
  • 40
    icon of address Fifth Floor, Two Pancras Square, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 1994-12-07
    IIF 15 - Secretary → ME
  • 41
    icon of address Kpmg, One Snowhill Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-28 ~ 2011-08-31
    IIF 84 - Director → ME
    icon of calendar 1995-01-11 ~ 2002-05-16
    IIF 24 - Secretary → ME
  • 42
    CALLENDER (LANCASHIRE) AEROPART LIMITED - 2011-04-01
    icon of address Rlc Uk Metcalf Drive, Altham, Accrington
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-12-01 ~ 2024-04-29
    IIF 1 - Secretary → ME
  • 43
    icon of address 1st Floor Peregrine House, Peel Road, Douglas, Isle Of Man, Isle Of Man
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-02-11 ~ 2024-04-29
    IIF 7 - Secretary → ME
  • 44
    icon of address 97 Largy Road, Crumlin, County Antrim, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-06-06 ~ 2024-04-29
    IIF 4 - Secretary → ME
  • 45
    GLOBALSITES LIMITED - 1988-11-18
    icon of address Fifth Floor, Two Pancras Square, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1992-03-02 ~ 1994-12-07
    IIF 19 - Secretary → ME
  • 46
    ELECTROCOMPONENTS U.K. LIMITED - 2023-02-03
    TRUSHELFCO (NO. 463) LIMITED - 1982-08-02
    icon of address Fifth Floor, Two Pancras Square, London, United Kingdom
    Active Corporate (6 parents, 14 offsprings)
    Officer
    icon of calendar 1992-03-02 ~ 1994-12-07
    IIF 10 - Secretary → ME
  • 47
    MALLDESIGN LIMITED - 1988-07-01
    icon of address Fifth Floor, Two Pancras Square, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 1994-12-07
    IIF 13 - Secretary → ME
  • 48
    THE LIGHTING DISCOUNT CENTRE LIMITED - 1992-07-22
    OCSIM LIMITED - 1990-05-03
    ONLINE LIGHTING LIMITED - 1990-02-13
    LEMWICK LIMITED - 1988-02-18
    icon of address Fifth Floor, Two Pancras Square, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 1994-12-07
    IIF 18 - Secretary → ME
  • 49
    BRITAX AUTOMOTIVE COMPONENTS - 2005-11-17
    BRITAX PREMIUM AIRCRAFT INTERIOR GROUP LIMITED - 2004-01-05
    BRITAX AUTOMOTIVE COMPONENTS LIMITED - 2003-11-24
    WATSON FABRICATIONS LIMITED - 1994-04-28
    W.G.WATSON (WELDING) LIMITED - 1982-11-16
    icon of address Kpmg, One Snowhill Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-28 ~ 2011-08-31
    IIF 55 - Director → ME
  • 50
    CONTOUR AEROSPACE - 2011-03-10
    SETON HOUSE BIRMINGHAM - 2011-01-07
    BRITAX BIRMINGHAM - 2005-11-17
    BRITAX WEATHERSHIELDS LIMITED - 1995-10-20
    BRISTOL STREET MOTORS (HENDON) LIMITED - 1982-02-19
    icon of address Kpmg Restucturing One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-10-11 ~ 2011-08-31
    IIF 64 - Director → ME
  • 51
    icon of address Kpmg Restucturing One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-08-16 ~ 2010-08-31
    IIF 23 - Secretary → ME
  • 52
    BRITAX INTERNATIONAL SERVICES LIMITED - 2005-11-17
    BRITAX SECRETARIAL SERVICES LIMITED - 1998-01-23
    B.S.G. SECRETARIAL SERVICES LIMITED - 1997-06-01
    icon of address Kpmg Restucturing One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 1998-09-14 ~ 2011-08-31
    IIF 80 - Director → ME
    icon of calendar 1995-01-11 ~ 2010-08-31
    IIF 30 - Secretary → ME
  • 53
    VISIOCORP UK LIMITED - 2009-07-27
    SMR AUTOMOTIVE MIRRORS UK LIMITED - 2009-05-26
    VISIOCORP UK LIMITED - 2009-05-12
    SCHEFENACKER VISION SYSTEMS UK LIMITED - 2007-12-11
    BRITAX WINGARD LIMITED - 2000-09-01
    FORAY 1276 LIMITED - 2000-03-09
    icon of address Castle Trading Estate, East Street, Portchester, Hampshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-03-09 ~ 2000-03-10
    IIF 85 - Director → ME
  • 54
    BRISTOL STREET FIRST INVESTMENTS LIMITED - 2025-04-02
    ROYALE BABY CARRIAGES LIMITED - 1995-07-25
    icon of address Vertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1996-07-29 ~ 1997-04-04
    IIF 90 - Director → ME
  • 55
    BRISTOL STREET FOURTH INVESTMENTS LIMITED - 2025-04-02
    FLEET DATASCAN LIMITED - 1995-09-27
    BRISTOL STREET MOTORS (HARROW) LIMITED - 1983-03-16
    icon of address Vertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear
    Active Corporate (9 parents, 4 offsprings)
    Officer
    icon of calendar 1996-07-29 ~ 1997-04-04
    IIF 42 - Director → ME
  • 56
    BRISTOL STREET THIRD INVESTMENTS LIMITED - 2007-04-10
    MILEHIRE LIMITED - 1995-09-27
    U-TRAIL LIMITED - 1982-10-29
    B.S.G.FLEET SERVICES LIMITED - 1976-12-31
    icon of address Vertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1996-07-29 ~ 1997-04-04
    IIF 44 - Director → ME
  • 57
    icon of address Kpmg, One Snowhill Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-30 ~ 2011-08-31
    IIF 54 - Director → ME
  • 58
    icon of address Kpmg, One Snowhill Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-05 ~ 2011-08-31
    IIF 70 - Director → ME
  • 59
    Company number 00824878
    Non-active corporate
    Officer
    icon of calendar 1995-07-31 ~ 1996-11-18
    IIF 69 - Director → ME
  • 60
    Company number 04230431
    Non-active corporate
    Officer
    icon of calendar 2001-08-16 ~ 2010-08-31
    IIF 32 - Secretary → 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.