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

Wright, Craig Richard

    Related profiles found in government register
  • Wright, Craig Richard
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • Cil House, Charlton Road, Andover, Hampshire, SP10 3JL

      IIF 1
    • Cil House, Charlton Road, Andover, Hampshire, SP10 3JL, United Kingdom

      IIF 2
    • One Eleven, Edmund Street, Birmingham, B3 2HJ, England

      IIF 3
    • One Eleven, Edmund Street, Birmingham, B3 2HJ, United Kingdom

      IIF 4 IIF 5
    • 1st Floor, Gibraltar House, Crown Square, First Avenue, Burton On Trent, Staffordshire, DE14 2WE, England

      IIF 6
    • 1st, Floor, Gibraltar House, Crown Square First Avenue, Burton On Trent, Staffordshire, DE14 2WE, United Kingdom

      IIF 7 IIF 8
    • 1st Floor, Gibraltar House, Crown Square First Avenue, Burton-on-trent, Staffordshire, DE14 2WE, United Kingdom

      IIF 9
    • 1st Floor Gibraltar House, First Avenue, Centrum One Hundred, Burton-on-trent, DE14 2WE, England

      IIF 10
    • Summers End, Weaverlake Drive, Yoxall, Burton-on-trent, DE13 8AD, United Kingdom

      IIF 11
    • Unit 1a, Vincients Road, Bumpers Farm, Chippenham, SN14 6NQ, England

      IIF 12
    • 11, Ampere Road, Newbury, RG14 2DQ, England

      IIF 13
    • 11, Riverpark Industrial Estate, Ampere Road, Newbury, RG14 2DQ, England

      IIF 14 IIF 15
    • 11, Riverpark Industrial Estate, Ampere Road, Newbury, RG14 2DQ, United Kingdom

      IIF 16
    • 5 The Pentangle, Park Street, Newbury, Berkshire, RG14 1EA

      IIF 17 IIF 18 IIF 19
    • Unit 11, Ampere Road, Newbury, RG14 2DQ, England

      IIF 21
    • Unit 11, Riverpark Estate, Ampere Road, Newbury, RG14 2DQ, England

      IIF 22
    • Unit 11, Riverpark Industrial Estate, Ampere Road, Newbury, RG14 2DQ, England

      IIF 23
    • Unit 5, The Pentangle, Park St, Newbury, Berkshire, RG14 1EA, England

      IIF 24
    • Alexandra Way, Ashchurch Business Centre, Tewkesbury, Gloucestershire, GL20 8NB

      IIF 25
    • C/o Exception Pcb Limited, Alexandra Way, Ashchurch Business Centre, Tewkesbury, Gloucestershire, GL20 8NB

      IIF 26
    • 1, Stringes Close, Willenhall, WV13 1NS, England

      IIF 27
  • Wright, Craig Richard
    British ceo born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • Charlecote House, Weaverlake Drive, Yoxall, Staffordshire, DE13 8AD

      IIF 28 IIF 29
  • Wright, Craig Richard
    British chartered accountant born in December 1968

    Resident in England

    Registered addresses and corresponding companies
  • Wright, Craig Richard
    British chief executive born in December 1968

    Resident in England

    Registered addresses and corresponding companies
  • Wright, Craig Richard
    British director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • 1st, Floor, Gibraltar House, Crown Square First Avenue, Burton On Trent, Staffordshire, DE14 2WE, United Kingdom

      IIF 50
    • Charlecote House, Weaverlake Drive, Yoxall, Burton-on-trent, Staffordshire, DE13 8AD, United Kingdom

      IIF 51
  • Wright, Craig Richard
    British group ceo born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • Charlecote House, Weaverlake Drive, Yoxall, Staffordshire, DE13 8AD

      IIF 52
  • Mr Craig Richard Wright
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • Cil House, Charlton Road, Andover, Hampshire, SP10 3JL

      IIF 53
    • One Eleven, Edmund Street, Birmingham, B3 2HJ, United Kingdom

      IIF 54
    • Charlecote House, Weaverlake Drive, Yoxall, Burton-on-trent, DE13 8AD, United Kingdom

      IIF 55
    • Unit 1a, Vincients Road, Bumpers Farm, Chippenham, SN14 6NQ, England

      IIF 56
    • 11, Ampere Road, Newbury, RG14 2DQ, England

      IIF 57
    • 11, Riverpark Industrial Estate, Ampere Road, Newbury, RG14 2DQ, England

      IIF 58
    • Unit 11, Ampere Road, Newbury, RG14 2DQ, England

      IIF 59
    • Unit 11, Riverpark Estate, Ampere Road, Newbury, RG14 2DQ, England

      IIF 60
    • Unit 11, Riverpark Industrial Estate, Ampere Road, Newbury, RG14 2DQ, England

      IIF 61
    • Unit 5, The Pentangle, Park St, Newbury, Berkshire, RG14 1EA, England

      IIF 62
  • Craig Richard Wright
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor Gibraltar House, First Avenue, Centrum One Hundred, Burton-on-trent, DE14 2WE, England

      IIF 63
  • Mr Craig Richard Wright
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st, Floor, Gibraltar House, Crown Square First Avenue, Burton On Trent, Staffordshire, DE14 2WE, United Kingdom

      IIF 64
  • Wright, Craig

    Registered addresses and corresponding companies
    • 1st, Floor, Gibraltar House, Crown Square First Avenue, Burton On Trent, Staffordshire, DE14 2WE, United Kingdom

      IIF 65
child relation
Offspring entities and appointments
Active 27
  • 1
    ACCURA GEOMETRIC LIMITED - 2016-10-19
    ACCURA TOOLING & DESIGN SERVICES LIMITED - 2006-03-08
    GEOMETRIC FORM TOOLS LIMITED - 2001-09-13
    PROMPT PRECISION TOOLS LIMITED - 1985-10-23
    1 Stringes Close, Willenhall, England
    Active Corporate (4 parents)
    Officer
    2018-07-25 ~ now
    IIF 27 - Director → ME
  • 2
    CASTLE GROUP HOLDINGS LIMITED - 2001-04-23
    SPELLCORD LIMITED - 1988-10-13
    5 The Pentangle, Park Street, Newbury, Berkshire
    Active Corporate (3 parents)
    Officer
    2014-05-16 ~ now
    IIF 18 - Director → ME
  • 3
    SYDNEY BURROWS.LIMITED - 1989-04-26
    Park Lane, Handsworth, Birmingham, West Midlands
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -449,401 GBP2023-04-01 ~ 2024-03-31
    Officer
    2026-01-23 ~ now
    IIF 6 - Director → ME
  • 4
    ALPHAMATES LTD - 2001-04-23
    5 The Pentangle, Park Street, Newbury, Berkshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2014-05-16 ~ now
    IIF 19 - Director → ME
  • 5
    CASTLE MICROWAVE SYSTEMS LIMITED - 1988-05-04
    CASTLE MICROWAVE (HENLEY) LIMITED - 1985-06-26
    MICROWHEEL LIMITED - 1985-02-21
    5 The Pentangle, Park Street, Newbury, Berkshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    2014-05-16 ~ now
    IIF 17 - Director → ME
  • 6
    CASTLE MICROWAVE LIMITED - 1988-05-04
    5 The Pentangle, Park Street, Newbury, Berkshire
    Active Corporate (3 parents)
    Officer
    2014-05-16 ~ now
    IIF 20 - Director → ME
  • 7
    11 Riverpark Industrial Estate, Ampere Road, Newbury, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2018-12-20 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2018-12-20 ~ now
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 8
    Castle Microwave Ltd, Unit 5 The Pentangle, Park St, Newbury, Berkshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2013-10-10 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 62 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    Unit 11 Ampere Road, Newbury, England
    Active Corporate (1 parent)
    Officer
    2025-11-14 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2025-11-14 ~ now
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 10
    Unit 11 Riverpark Industrial Estate, Ampere Road, Newbury, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2025-05-15 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2025-05-15 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 11
    ENSCO 1236 LIMITED - 2018-02-22
    11 Ampere Road, Newbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-06-30
    Officer
    2017-05-26 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2017-05-26 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
  • 12
    Unit 11 Riverpark Estate, Ampere Road, Newbury, England
    Active Corporate (2 parents)
    Officer
    2026-01-22 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2026-01-22 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 13
    ENSCO 1283 LIMITED - 2018-04-25
    One Eleven, Edmund Street, Birmingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2018-04-25 ~ now
    IIF 5 - Director → ME
  • 14
    One Eleven, Edmund Street, Birmingham, England
    Active Corporate (3 parents)
    Officer
    2022-03-28 ~ now
    IIF 3 - Director → ME
  • 15
    ENSCO 1274 LIMITED - 2018-04-25
    One Eleven, Edmund Street, Birmingham, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    2018-04-25 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2018-04-25 ~ now
    IIF 54 - Ownership of shares – More than 50% but less than 75%OE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 16
    Cil House, Charlton Road, Andover, Hampshire
    Active Corporate (3 parents)
    Officer
    2012-07-27 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 53 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    11 Riverpark Industrial Estate, Ampere Road, Newbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,925 GBP2024-06-30
    Officer
    2019-06-27 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2019-06-27 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 18
    CUSTOM ACQUISITION LIMITED - 2011-08-19
    Cil House, Charlton Road, Andover, Hampshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    2013-09-26 ~ now
    IIF 1 - Director → ME
  • 19
    Cil House, Charlton Road, Andover, Hampshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    2012-12-04 ~ now
    IIF 2 - Director → ME
  • 20
    DDI TEWKESBURY LIMITED - 2005-02-11
    ZLIN ELECTRONICS LIMITED - 2002-09-30
    ZLIN (ELECTRONICS) LIMITED - 1989-01-17
    Alexandra Way, Ashchurch Business Centre, Tewkesbury, Gloucestershire
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    1,000 GBP2024-01-01 ~ 2024-12-31
    Officer
    2025-08-01 ~ now
    IIF 25 - Director → ME
  • 21
    ACRAMAN (491) LIMITED - 2013-03-11
    C/o Exception Pcb Limited Alexandra Way, Ashchurch Business Centre, Tewkesbury, Gloucestershire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    422,726 GBP2024-12-31
    Officer
    2025-08-01 ~ now
    IIF 26 - Director → ME
  • 22
    11 Riverpark Industrial Estate, Ampere Road, Newbury, United Kingdom
    Active Corporate (4 parents)
    Officer
    2018-12-21 ~ now
    IIF 16 - Director → ME
  • 23
    Unit 1a Vincients Road, Bumpers Farm, Chippenham, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2,631 GBP2015-08-31
    Officer
    2012-12-20 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-08-03 ~ now
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    Summers End Weaverlake Drive, Yoxall, Burton-on-trent, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-04-27 ~ now
    IIF 11 - Director → ME
  • 25
    1st Floor Gibraltar House, Crown Square First Avenue, Burton-on-trent, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2026-01-16 ~ now
    IIF 9 - Director → ME
  • 26
    1st Floor Gibraltar House First Avenue, Centrum One Hundred, Burton-on-trent, England
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    100 GBP2024-12-31
    Officer
    2021-12-08 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2021-12-08 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
  • 27
    1st Floor, Gibraltar House, Crown Square First Avenue, Burton On Trent, Staffordshire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    403,848 GBP2024-12-31
    Officer
    2011-07-15 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
Ceased 25
  • 1
    ACCURA GEOMETRIC LIMITED - 2016-10-19
    ACCURA TOOLING & DESIGN SERVICES LIMITED - 2006-03-08
    GEOMETRIC FORM TOOLS LIMITED - 2001-09-13
    PROMPT PRECISION TOOLS LIMITED - 1985-10-23
    1 Stringes Close, Willenhall, England
    Active Corporate (4 parents)
    Officer
    1997-04-11 ~ 2002-10-29
    IIF 33 - Director → ME
  • 2
    GEOMETRIC FORM TOOLS LIMITED - 2014-07-29
    ACCURA TOOLING & DESIGN SERVICES LIMITED - 2001-09-13
    DOXPORT LIMITED - 2000-03-21
    Hickman Avenue, Wolverhampton, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    2000-03-10 ~ 2002-10-29
    IIF 44 - Director → ME
  • 3
    STAGEGRASP LIMITED - 1997-03-14
    Hickman Avenue, Wolverhampton, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    1997-04-01 ~ 2002-10-29
    IIF 30 - 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
    Hickman Avenue, Wolverhampton, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    1999-03-15 ~ 2002-10-29
    IIF 35 - Director → ME
  • 5
    ACCURA MACHINING SERVICES LIMITED - 2006-03-08
    INGLEBY (959) LIMITED - 1998-07-08
    Hickman Avenue, Wolverhampton, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    1997-04-11 ~ 2002-10-29
    IIF 42 - Director → ME
  • 6
    ACCURA ENGINEERING SERVICES LIMITED - 2006-03-08
    BUSH HOLDINGS LIMITED - 1998-07-08
    ALBRIGHTON HOLDINGS LIMITED - 1990-04-12
    Hickman Avenue, Wolverhampton, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    1997-04-11 ~ 2002-10-29
    IIF 32 - Director → ME
  • 7
    ACCURA SUPPLY LIMITED - 2014-11-20
    LINVIC TRADING LIMITED - 2014-07-29
    IRONLINK LIMITED - 1998-10-09
    Hickman Avenue, Wolverhampton, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    1998-09-28 ~ 2002-10-29
    IIF 43 - Director → ME
  • 8
    Exception Ems Ltd, 32 Harris Road, Calne, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    2010-03-25 ~ 2011-06-13
    IIF 51 - Director → ME
  • 9
    BROOMCO (3667) LIMITED - 2005-02-16
    32 Harris Road, Port Marsh Industrial Estate, Calne, Wiltshire
    Dissolved Corporate (4 parents)
    Officer
    2005-04-29 ~ 2011-06-13
    IIF 52 - Director → ME
  • 10
    DDI TEWKESBURY LIMITED - 2005-02-11
    ZLIN ELECTRONICS LIMITED - 2002-09-30
    ZLIN (ELECTRONICS) LIMITED - 1989-01-17
    Alexandra Way, Ashchurch Business Centre, Tewkesbury, Gloucestershire
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    1,000 GBP2024-01-01 ~ 2024-12-31
    Officer
    2005-08-24 ~ 2011-06-13
    IIF 47 - Director → ME
  • 11
    EXCEPTION EMS LIMITED - 2017-08-18
    DDI TECHNOLOGIES LIMITED - 2005-02-11
    CALNE ELECTRONICS LIMITED - 2001-04-03
    SPECROLE LIMITED - 1986-07-01
    5 New Street Square, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2005-08-24 ~ 2011-06-13
    IIF 48 - Director → ME
  • 12
    EXCEPTION VAR LIMITED - 2017-02-15
    DDI INTERNATIONAL LIMITED - 2005-02-11
    KAMTRONICS LIMITED - 2002-11-08
    KAM FAR EAST LIMITED - 1993-03-05
    MICROSERVE LIMITED - 1993-01-22
    MICROSERVE LIMITED - 1983-01-31
    Gardner House, Hornbeam Park Avenue, Harrogate, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,036,640 GBP2019-12-31
    Officer
    2005-08-24 ~ 2011-06-13
    IIF 49 - Director → ME
  • 13
    ACCURA GENEVA LIMITED - 2017-06-29
    PARETTA LIMITED - 2000-09-28
    Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Dissolved Corporate (2 parents)
    Officer
    2000-09-22 ~ 2002-10-29
    IIF 34 - Director → ME
  • 14
    HOMESERVE ASSISTANCE PLC - 2004-09-10
    HOMESERVE PUBLIC LIMITED COMPANY - 2004-04-05
    HOMESERVE LIMITED - 2002-09-16
    HOME SERVICE PRINT LIMITED - 2002-06-13
    SOUTH STAFFORDSHIRE GROUP LIMITED - 1999-06-25
    Cable Drive, Walsall
    Active Corporate (5 parents, 10 offsprings)
    Officer
    2003-02-27 ~ 2004-10-19
    IIF 39 - Director → ME
  • 15
    REGENCY AT HOME LIMITED - 2005-04-18
    Cable Drive, Walsall
    Dissolved Corporate (3 parents)
    Officer
    2003-06-23 ~ 2004-07-12
    IIF 41 - Director → ME
  • 16
    REGENCY CONTRACT SERVICES LIMITED - 2005-04-18
    CARTWRIGHTS SHELF CO (NO.259) LIMITED - 1996-12-05
    C/o Home Serve Plc, Cable Drive, Walsall
    Dissolved Corporate (3 parents)
    Officer
    2003-06-23 ~ 2004-07-12
    IIF 45 - Director → ME
  • 17
    UNITED HEATING SERVICES LIMITED - 2005-07-08
    VENULA LIMITED - 1988-07-21
    Cable Drive, Walsall
    Dissolved Corporate (3 parents)
    Officer
    2003-03-03 ~ 2004-10-19
    IIF 38 - Director → ME
  • 18
    REGENCY FINANCIAL HOLDINGS LIMITED - 2005-04-18
    REGENCY FINANCIAL HOLDINGS PLC - 2002-07-29
    Cable Drive, Walsall
    Dissolved Corporate (3 parents)
    Officer
    2003-06-23 ~ 2004-07-12
    IIF 37 - Director → ME
  • 19
    SERVOWARM LIMITED - 2005-04-18
    SERVOTOMIC LIMITED - 2003-05-28
    Cable Drive, Walsall
    Active Corporate (3 parents)
    Officer
    2003-03-03 ~ 2004-01-05
    IIF 36 - Director → ME
  • 20
    REGENCY WARRANTIES LIMITED - 2005-04-18
    WELLS BROKERS (WARRANTIES) LIMITED - 1996-12-17
    MAJORADVISE LIMITED - 1996-03-18
    Cable Drive, Walsall
    Dissolved Corporate (3 parents)
    Officer
    2003-06-23 ~ 2004-07-12
    IIF 31 - Director → ME
  • 21
    TREATPART LIMITED - 1991-09-30
    C/o Exception Group Ltd 32 Harris Road, Porte Marsh Industrial Estate, Calne, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    2007-03-01 ~ 2011-06-13
    IIF 29 - Director → ME
  • 22
    ACCURA TRADING LIMITED - 2018-07-10
    LINVIC ENGINEERING LIMITED - 2017-04-03
    Elwell Watchorn & Saxton Llp, 8 Warren Park Way Enderby, Leicester
    Dissolved Corporate (2 parents)
    Officer
    1997-04-11 ~ 2002-10-29
    IIF 40 - Director → ME
  • 23
    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
    Elwell Watchorn & Saxton Llp, 8 Warren Park Way Enderby, Leicester
    Dissolved Corporate (2 parents)
    Officer
    1997-04-11 ~ 2002-10-29
    IIF 46 - Director → ME
  • 24
    C/o Exception Group Ltd, 32 Harris Road, Calne, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    2007-03-01 ~ 2011-06-13
    IIF 28 - Director → ME
  • 25
    COGILL LIMITED - 2000-10-10
    Summers End Weaverlake Drive, Yoxall, Burton-on-trent, Staffordshire, England
    Active Corporate (3 parents)
    Officer
    2011-11-14 ~ 2014-12-31
    IIF 50 - Director → ME
    2011-11-14 ~ 2014-12-31
    IIF 65 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.