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

Sleeth, Alexander

    Related profiles found in government register
  • Sleeth, Alexander
    British chief executive born in April 1967

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 25 Wychwood Park, Weston, Cheshire, CW2 5GP

      IIF 1 IIF 2
  • Sleeth, Alexander
    British company director born in April 1967

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Esg House, Bretby Business Park, Ashby Road Bretby, Burton-on-trent, Staffordshire, DE15 0YZ, United Kingdom

      IIF 3
    • icon of address 25 Wychwood Park, Weston, Cheshire, CW2 5GP

      IIF 4
  • Sleeth, Alexander
    British director born in April 1967

    Resident in Uk

    Registered addresses and corresponding companies
  • Sleeth, Alexander
    British operations manager born in April 1967

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 25 Wychwood Park, Weston, Cheshire, CW2 5GP

      IIF 17
  • Sleeth, Alexander
    Scottish director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Arlington Court, Cannel Row, Silverdale, Newcastle, Staffordshire, ST5 6SS, England

      IIF 18 IIF 19
    • icon of address Unit 3 Arlington Court, Cannel Row, Silverdale, Newcastle, Staffs, ST5 6SS

      IIF 20
    • icon of address Unit 3 Arlington Court, Cannel Row, Silverdale Enterprise Park, Silverdale, Newcastle-under-lyme, Staffordshire, ST5 6SS, England

      IIF 21
    • icon of address Unit 3 Arlington Court, Cannel Row, Silverdale, Newcastle-under-lyme, Staffordshire, ST5 6SS, England

      IIF 22
    • icon of address Unit 3 Arlington Court, Cannel Row, Silverdale, Newcastle-under-lyme, Staffordshire, ST5 6SS, United Kingdom

      IIF 23 IIF 24
  • Sleeth, Alexander
    Scottish director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Waterworks Lane, Glinton, Peterborough, PE6 7LP, England

      IIF 25
  • Sleeth, Alexander
    Scottish exec and non-exec chair born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, Victoria Street, Redcliffe, Bristol, BS1 6PU, United Kingdom

      IIF 26
  • Sleeth, Alex
    British director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Zeta House, Avonbury Business Park, Howes Lane, Bicester, OX26 2UA, England

      IIF 27 IIF 28
    • icon of address Suite B, Fairgate House, 205 Kings Road, Tyseley, Birmingham, B11 2AA, England

      IIF 29
    • icon of address Unit 4, Newlands Court, Attwood Road, Burntwood, Business Park, Burntwood, Staffordshire, WS7 3GF, England

      IIF 30
    • icon of address Unit 4 Newlands Court, Attwood Road, Burntwood Business Park, Burntwood, Staffordshire, WS7 3GF, United Kingdom

      IIF 31
  • Sleeth, Alexander, Mr
    Scottish company director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sleeth, Alexander, Mr
    Scottish director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sleeth, Alexander, Mr
    Scottish managing director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Esg House, Bretby Business Park, Ashby Road, Bretby, Burton-on-trent, Staffordshire, DE15 0YZ, United Kingdom

      IIF 77
  • Mr Alex Sleeth
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Zeta House, Avonbury Business Park, Howes Lane, Bicester, Oxfordshire, OX26 2UA

      IIF 78
    • icon of address 8, Abbeydale Close, Wychwood Park, Crewe, CW2 5RR, United Kingdom

      IIF 79
  • Mr Alexander Sleeth
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Mary's House, Crewe Road, Alsager, Stoke-on-trent, ST7 2EW, England

      IIF 80
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 8 Abbeydale Close, Wychwood Park, Crewe, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,764 GBP2024-02-29
    Officer
    icon of calendar 2014-02-06 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ now
    IIF 79 - Has significant influence or controlOE
  • 2
    icon of address Unit 3 Arlington Court Cannel Row, Silverdale, Newcastle-under-lyme, Staffordshire, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -57,616 GBP2021-04-01 ~ 2022-03-31
    Officer
    icon of calendar 2022-12-06 ~ now
    IIF 22 - Director → ME
  • 3
    icon of address 101 Victoria Street, Redcliffe, Bristol, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 26 - Director → ME
  • 4
    icon of address St Mary's House Crewe Road, Alsager, Stoke-on-trent, England
    Active Corporate (3 parents)
    Equity (Company account)
    190,810 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-02-20 ~ now
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Unit 3 Arlington Court Cannel Row, Silverdale, Newcastle-under-lyme, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    35,865 GBP2023-12-31
    Officer
    icon of calendar 2024-04-29 ~ now
    IIF 24 - Director → ME
  • 6
    icon of address Unit 3 Arlington Court Cannel Row, Silverdale, Newcastle-under-lyme, Staffordshire, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2020-04-20 ~ now
    IIF 23 - Director → ME
  • 7
    icon of address Unit 3 Arlington Court Cannel Row, Silverdale, Newcastle, Staffs
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2020-04-20 ~ now
    IIF 20 - Director → ME
  • 8
    FRIARS 744 LIMITED - 2020-06-11
    icon of address 1 Waterworks Lane, Glinton, Peterborough, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-10-04 ~ now
    IIF 25 - Director → ME
  • 9
    icon of address Unit 4 Newlands Court Attwood Road, Burntwood Business Park, Burntwood, Staffordshire, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    3,497,249 GBP2023-12-31
    Officer
    icon of calendar 2018-12-17 ~ now
    IIF 31 - Director → ME
  • 10
    icon of address Unit 3 Arlington Court Cannel Row, Silverdale, Newcastle, Staffordshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2025-03-28 ~ now
    IIF 19 - Director → ME
  • 11
    icon of address Unit 3 Arlington Court Cannel Row, Silverdale, Newcastle, Staffordshire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    129,345 GBP2024-03-31
    Officer
    icon of calendar 2025-03-28 ~ now
    IIF 18 - Director → ME
  • 12
    icon of address Unit 3 Arlington Court, Cannel Row Silverdale Enterprise Park, Silverdale, Newcastle-under-lyme, Staffordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-02-06 ~ now
    IIF 21 - Director → ME
  • 13
    FREETHSSHEFF31 LIMITED - 2024-04-16
    icon of address Unit 4 Newlands Court, Attwood Road, Burntwood, Business Park, Burntwood, Staffordshire, England
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    -284,236 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2024-05-31 ~ now
    IIF 30 - Director → ME
  • 14
    FREETHSSHEFF32 LIMITED - 2024-04-16
    icon of address Suite B, Fairgate House 205 Kings Road, Tyseley, Birmingham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2024-05-31 ~ now
    IIF 29 - Director → ME
Ceased 63
  • 1
    MID KENT SCIENTIFIC SERVICES LIMITED - 1993-10-28
    ECLIPSE SCIENTIFIC LIMITED - 2017-11-01
    BEALAW (246) LIMITED - 1989-08-09
    icon of address Als, Torrington Avenue, Coventry, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    19,801,000 GBP2020-03-31
    Officer
    icon of calendar 2010-09-03 ~ 2012-04-04
    IIF 39 - Director → ME
  • 2
    MACROCOM (161) LIMITED - 1991-11-01
    icon of address C/o Soil Mechanics, Bathgate Road, Armadale, West Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-06 ~ 2013-06-29
    IIF 74 - Director → ME
  • 3
    DAIRY CULTURE LABORATORIES LIMITED - 1998-08-18
    DAIRY CULTURES LIMITED - 1990-03-29
    EBBFLOW LIMITED - 1979-12-31
    icon of address Sands Mill, Huddersfield Road, Mirfield, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-22 ~ 2012-04-04
    IIF 72 - Director → ME
  • 4
    icon of address Sands Mill, Huddersfield Road, Mirfield, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-22 ~ 2012-04-04
    IIF 47 - Director → ME
  • 5
    ATESSTA GROUP LIMITED - 1996-03-15
    NEWCO (502) LIMITED - 1996-02-29
    icon of address 1 George Square, Glasgow
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-10-05 ~ 2013-06-29
    IIF 73 - Director → ME
  • 6
    MM&S (4078) LIMITED - 2005-12-12
    icon of address 1 George Square, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-05 ~ 2013-06-29
    IIF 49 - Director → ME
  • 7
    MM&S (5052) LIMITED - 2005-12-12
    icon of address 1 George Square, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-05 ~ 2013-06-29
    IIF 48 - Director → ME
  • 8
    icon of address Esg House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-06 ~ 2013-06-29
    IIF 57 - Director → ME
  • 9
    SILLIKER LIMITED - 2004-10-05
    BIOMERIEUX INDUSTRY SERVICE LIMITED - 1999-02-17
    VEDAQUEST LIMITED - 1999-01-25
    icon of address Sands Mill, Huddersfield Road, Mirfield, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-09-22 ~ 2012-04-04
    IIF 37 - Director → ME
  • 10
    icon of address Sands Mill, Huddersfield Road, Mirfield, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-09-22 ~ 2012-04-04
    IIF 69 - Director → ME
  • 11
    INSPICIO LIFE SCIENCES LIMITED - 2009-08-13
    icon of address Socotec House Bretby Business Park, Ashby Road, Burton-on-trent, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-08-07 ~ 2009-08-14
    IIF 6 - Director → ME
  • 12
    icon of address Esg House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-06 ~ 2013-06-29
    IIF 56 - Director → ME
  • 13
    icon of address Academy Place, 1-9 Brook Street, Brentwood, Essex, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2001-09-12 ~ 2003-10-29
    IIF 7 - Director → ME
  • 14
    icon of address Cvr Global Llp, Town Wall House Balkerne Hill, Colchester, Essex
    Dissolved Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    742,207 GBP2018-12-31
    Officer
    icon of calendar 1999-09-29 ~ 2003-10-29
    IIF 16 - Director → ME
  • 15
    icon of address Cvr Global Llp, Town Wall House Balkerne Hill, Colchester, Essex
    Dissolved Corporate (5 parents)
    Equity (Company account)
    10,000 GBP2018-12-31
    Officer
    icon of calendar 2001-09-12 ~ 2003-10-29
    IIF 14 - Director → ME
  • 16
    icon of address Sands Mill, Huddersfield Road, Mirfield, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-22 ~ 2012-04-04
    IIF 44 - Director → ME
  • 17
    icon of address Esg House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-14 ~ 2013-06-29
    IIF 64 - Director → ME
  • 18
    LUPFAW 137 LIMITED - 2004-09-08
    icon of address Sands Mill, Huddersfield Road, Mirfield, West Yorkshire
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2010-09-03 ~ 2012-04-04
    IIF 36 - Director → ME
  • 19
    MICROCHECK TECHNICAL SERVICES LIMITED - 2008-04-18
    AUTUMN SEEDS LIMITED - 2004-03-09
    icon of address Sands Mill, Huddersfield Road, Mirfield, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-22 ~ 2012-04-04
    IIF 41 - Director → ME
  • 20
    CASELAUNCH LIMITED - 2004-09-21
    icon of address Sands Mill, Huddersfield Road, Mirfield, West Yorkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-09-03 ~ 2012-04-04
    IIF 38 - Director → ME
  • 21
    ELANTRIAL LIMITED - 2001-02-07
    icon of address Sands Mill, Huddersfield Road, Mirfield, West Yorkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-09-03 ~ 2012-04-04
    IIF 32 - Director → ME
  • 22
    TOURCHECK LIMITED - 2012-05-02
    INTERNATIONAL BRITANNIA LIMITED - 2009-03-19
    SPEED 6873 LIMITED - 1998-04-06
    icon of address Cvr Global Llp Town Wall House, Balkerne Hill, Colchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    119,723 GBP2018-12-31
    Officer
    icon of calendar 2001-09-12 ~ 2003-10-29
    IIF 8 - Director → ME
  • 23
    TOURCHECK LIMITED - 2009-03-10
    STRIKE SERVICES LIMITED - 1998-08-24
    NATIONAL BRITANNIA LIMITED - 1992-12-08
    icon of address Academy Place, 1-9 Brook Street, Brentwood, Essex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2001-09-12 ~ 2003-10-29
    IIF 11 - Director → ME
  • 24
    icon of address Esg House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-06 ~ 2013-06-29
    IIF 59 - Director → ME
  • 25
    icon of address Esg House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-06 ~ 2013-06-29
    IIF 52 - Director → ME
  • 26
    INSPICIO LIMITED - 2010-10-22
    INSPICIO PLC - 2008-04-23
    icon of address Socotec House Bretby Business Park, Bretby, Burton-upon-trent, England
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2010-04-03 ~ 2013-06-29
    IIF 33 - Director → ME
  • 27
    WEST RIDING LABORATORY SERVICES LIMITED - 2009-03-27
    WEST RIDING LABORATORIES LIMITED - 1999-07-01
    RUSTIKA LIMITED - 1999-06-29
    icon of address Esg House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-06 ~ 2013-06-29
    IIF 51 - Director → ME
  • 28
    icon of address Esg House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-06 ~ 2013-06-29
    IIF 50 - Director → ME
  • 29
    NORTH EASTERN WATER SERVICES LIMITED - 1993-11-05
    icon of address Esg House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-06 ~ 2013-06-29
    IIF 63 - Director → ME
  • 30
    NEWCO (583) LIMITED - 1999-08-20
    icon of address 1 George Square, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-05 ~ 2013-06-29
    IIF 65 - Director → ME
  • 31
    icon of address Prospect House 1 Prospect Place, Pride Park, Derby
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-04 ~ 2013-06-29
    IIF 3 - Director → ME
  • 32
    icon of address Sands Mill, Huddersfield Road, Mirfield, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-03 ~ 2012-04-04
    IIF 43 - Director → ME
  • 33
    icon of address Socotec House Bretby Business Park, Bretby, Burton-upon-trent, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-09-03 ~ 2013-06-29
    IIF 42 - Director → ME
  • 34
    icon of address Socotec House Bretby Business Park, Ashby Road, Burton-on-trent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-03 ~ 2013-06-29
    IIF 46 - Director → ME
  • 35
    MAWLAW 668 LIMITED - 2005-09-15
    icon of address Socotec House Bretby Business Park, Bretby, Burton-upon-trent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-09-03 ~ 2013-06-29
    IIF 40 - Director → ME
  • 36
    DETAILED BELOW LIMITED - 2006-07-19
    icon of address Sands Mill, Huddersfield Road, Mirfield, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-22 ~ 2012-04-04
    IIF 70 - Director → ME
  • 37
    icon of address C/o Soil Mechanics, Bathgate Road, Armadale, West Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-06 ~ 2013-06-09
    IIF 75 - Director → ME
  • 38
    icon of address Esg House Bretby Business Park, Ashby Road, Bretby, Burton On Trent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-03 ~ 2013-06-29
    IIF 34 - Director → ME
  • 39
    FARLEY ENGINEERING LIMITED - 2004-08-19
    icon of address Esg House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-06 ~ 2013-06-29
    IIF 62 - Director → ME
  • 40
    NATIONAL BRITANNIA ACCREDITATION LIMITED - 2001-06-18
    NATIONAL BRITTANNIA ACCREDITATION LIMITED - 1999-11-19
    icon of address 695, Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate
    Officer
    icon of calendar 1999-11-01 ~ 2008-05-01
    IIF 12 - Director → ME
  • 41
    CONNAUGHT COMPLIANCE SERVICES GROUP LIMITED - 2008-11-24
    NATIONAL BRITANNIA GROUP LIMITED - 2008-09-24
    NATIONAL BRITANNIA INVESTMENTS LIMITED - 2000-05-04
    NATIONAL BRITANNIA GROUP LIMITED - 1999-06-08
    NATIONAL BRITANNIA LIMITED - 1993-08-01
    VITAPRIME LIMITED - 1992-12-08
    icon of address Kpmg Llp, Po Box 695 8 Salisbury Square, London
    Dissolved Corporate
    Officer
    icon of calendar 1999-08-04 ~ 2008-05-01
    IIF 9 - Director → ME
  • 42
    BASENAIL LIMITED - 1999-01-14
    icon of address Esg House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-06 ~ 2013-06-29
    IIF 55 - Director → ME
  • 43
    PACKCLUB LIMITED - 1995-09-18
    icon of address Sands Mill, Huddersfield Road, Mirfield, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-09-22 ~ 2012-04-04
    IIF 61 - Director → ME
  • 44
    icon of address Sands Mill, Huddersfield Road, Mirfield, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-25 ~ 2012-04-04
    IIF 5 - Director → ME
  • 45
    FIVE ARROWS ENGINEERING LIMITED - 1990-06-25
    AIMDEAL LIMITED - 1989-03-28
    icon of address Socotec House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-05 ~ 2013-06-29
    IIF 67 - Director → ME
  • 46
    RESTEC FOOD LABORATORIES LIMITED - 1989-07-20
    icon of address Sands Mill, Huddersfield Road, Mirfield, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-09-22 ~ 2012-04-04
    IIF 35 - Director → ME
  • 47
    N P C (SERVICES) LIMITED - 1993-03-17
    NATIONAL PEST CONTROL LIMITED - 1993-08-01
    CONNAUGHT COMPLIANCE SERVICES LTD - 2010-12-01
    TACK TRAINING CONSULTANTS LIMITED - 1986-04-24
    PHS PEST CONTROL LIMITED - 1991-07-19
    NATIONAL BRITANNIA LIMITED - 2008-09-24
    icon of address 4385, 00658860 - Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    icon of calendar 2001-07-25 ~ 2008-05-01
    IIF 10 - Director → ME
    icon of calendar 1997-07-24 ~ 1998-10-05
    IIF 17 - Director → ME
  • 48
    CONNAUGHT COMPLIANCE TRAINING SERVICES LIMITED - 2010-12-01
    CORPORATE HEALTH & SAFETY SOLUTIONS LIMITED - 2008-09-24
    icon of address Kpmg Llp, Po Box 695 8 Salisbury Square, London
    Dissolved Corporate
    Officer
    icon of calendar 2007-06-22 ~ 2008-05-01
    IIF 13 - Director → ME
  • 49
    icon of address Socotec House Bretby Business Park, Bretby, Burton-on-trent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-05 ~ 2013-06-29
    IIF 66 - Director → ME
  • 50
    NEWCO (560) LIMITED - 1998-12-23
    icon of address 1 George Square, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-05 ~ 2013-06-29
    IIF 68 - Director → ME
  • 51
    icon of address Socotec House Bretby Business Park, Bretby, Burton-on-trent, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-03-26 ~ 2013-06-29
    IIF 1 - Director → ME
  • 52
    icon of address Sands Mill, Huddersfield Road, Mirfield, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-09-22 ~ 2012-04-04
    IIF 71 - Director → ME
  • 53
    ESG ASBESTOS LIMITED - 2017-10-16
    CASTLEMAGNET LIMITED - 2004-12-10
    ENVIRONMENTAL CONTAMINATION SCIENCES LIMITED - 2010-04-30
    icon of address Socotec House Bretby Business Park, Ashby Road, Bretby, Burton Upon Trent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-03-26 ~ 2013-06-29
    IIF 2 - Director → ME
  • 54
    SHELFCO (NO.911) LIMITED - 1994-05-27
    TES BRETBY LIMITED - 1995-12-31
    ENVIRONMENTAL SERVICES GROUP LIMITED - 2010-04-30
    ENVIRONMENTAL SCIENTIFICS GROUP LIMITED - 2017-10-16
    icon of address Socotec House Bretby Business Park, Ashby Road, Bretby, Burton Upon Trent, England
    Active Corporate (7 parents, 17 offsprings)
    Officer
    icon of calendar 2009-03-23 ~ 2013-06-29
    IIF 4 - Director → ME
  • 55
    icon of address Esg House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-06 ~ 2013-06-29
    IIF 54 - Director → ME
  • 56
    icon of address Esg House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-06 ~ 2013-06-29
    IIF 58 - Director → ME
  • 57
    icon of address Socotec House Bretby Business Park, Bretby, Burton-on-trent, England
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2010-10-06 ~ 2013-06-29
    IIF 60 - Director → ME
  • 58
    icon of address Sands Mill, Huddersfield Road, Mirfield, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-22 ~ 2012-04-04
    IIF 45 - Director → ME
  • 59
    icon of address Esg House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-14 ~ 2013-06-29
    IIF 53 - Director → ME
  • 60
    icon of address Prospect House 1 Prospect Place, Pride Park, Derby
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-31 ~ 2013-06-29
    IIF 77 - Director → ME
  • 61
    icon of address Santia House, Caerphilly Business Park, Caerphilly, Mid Glamorgan, Wales
    Active Corporate
    Officer
    icon of calendar 2000-03-20 ~ 2008-05-01
    IIF 15 - Director → ME
  • 62
    ACRAMAN (468) LIMITED - 2008-04-03
    icon of address C/o James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton
    Liquidation Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    -11,424 GBP2020-02-01 ~ 2021-01-31
    Officer
    icon of calendar 2015-11-10 ~ 2019-10-31
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-31
    IIF 78 - Has significant influence or control OE
  • 63
    FINEAPPLY LIMITED - 2010-10-26
    icon of address First Floor, 85 Great Portland Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-11-10 ~ 2019-05-15
    IIF 27 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.