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

Woof, William Sones

    Related profiles found in government register
  • Woof, William Sones
    British

    Registered addresses and corresponding companies
    • icon of address 110, Queen Street, Glasgow, G1 3BX

      IIF 1
    • icon of address Edmundson House, Tatton Street, Knutsford, Cheshire, WA16 6AY

      IIF 2
    • icon of address Edmundson House, Tatton Street, Knutsford, Cheshire, WA16 6AY, England

      IIF 3 IIF 4 IIF 5
    • icon of address Votec House, Hambridge Lane, Newbury, RG14 5TN, England

      IIF 9
    • icon of address 1, Dorset Street, Southampton, Hampshire, SO15 2DP

      IIF 10 IIF 11
  • Woof, William Sones
    British solicitor

    Registered addresses and corresponding companies
  • Woof, William Sones
    British legal counsel born in May 1951

    Registered addresses and corresponding companies
    • icon of address Holmbury, 19 Winton Road Bowdon, Altrincham, Cheshire, WA14 2PE

      IIF 31 IIF 32
  • Woof, William Sones

    Registered addresses and corresponding companies
  • Woof, Wiiliam Sones

    Registered addresses and corresponding companies
    • icon of address Hexstone Limited, Opal Way, Stone Business Park, Stone, Staffordshire, ST15 0SW

      IIF 82
  • Woof, William Sones
    British solicitor born in May 1951

    Resident in England

    Registered addresses and corresponding companies
  • Woof, Wiiliam Sones
    British solicitor born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hexstone Limited, Opal Way, Stone Business Park, Stone, Staffordshire, ST15 0SW

      IIF 104
  • Woof, William Sones
    British company director born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Quayside 2a, Wilderspool Park, Greenalls Avenue, Stockton Heath, Cheshire, WA4 6HL, England

      IIF 105
  • Woof, William Sones
    British director born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Woof, William Sones
    British solicitor born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr William Sones Woof
    British born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Votec House, Hambridge Lane, Newbury, RG14 5TN, England

      IIF 185
child relation
Offspring entities and appointments
Active 95
  • 1
    icon of address Melita House, 124 Bridge Road, Chertsey, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    43,786 GBP2023-12-31
    Officer
    icon of calendar 2024-11-27 ~ now
    IIF 93 - Director → ME
  • 2
    PROJECT Q LIMITED - 2019-01-31
    icon of address 6 Babbage Way, Science Park, Exeter, Devon, England
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -32,455 GBP2024-04-30
    Officer
    icon of calendar 2024-07-03 ~ now
    IIF 107 - Director → ME
    icon of calendar 2024-10-15 ~ now
    IIF 34 - Secretary → ME
  • 3
    icon of address 11 Bessemer Drive Kelvin Industrial Estate, East Kilbride, Glasgow, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2024-11-27 ~ now
    IIF 102 - Director → ME
  • 4
    DAWNPRIDE LIMITED - 1998-12-22
    icon of address Amari Plastics 4 Masterton Way, Tannochside Park, Uddingston, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2024-11-27 ~ now
    IIF 103 - Director → ME
  • 5
    PLASTICS AMARI LIMITED - 2017-08-03
    icon of address Melita House, 124 Bridge Road, Chertsey, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2024-11-27 ~ now
    IIF 89 - Director → ME
  • 6
    icon of address Quayside 2a Wilderspool Park, Greenalls Avenue, Stockton Heath, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,269,121 GBP2022-12-31
    Officer
    icon of calendar 2023-04-28 ~ now
    IIF 138 - Director → ME
    icon of calendar 2023-04-28 ~ now
    IIF 77 - Secretary → ME
  • 7
    NORTHERN PLUMBING & HEATING CONTRACTORS LIMITED - 2013-07-11
    AMS (PLUMBING & HEATING) LIMITED - 1999-01-19
    icon of address Quayside 2a Wilderspool Park, Greenalls Avenue, Stockton Heath, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,840,555 GBP2022-12-31
    Officer
    icon of calendar 2023-04-28 ~ now
    IIF 135 - Director → ME
    icon of calendar 2023-04-28 ~ now
    IIF 75 - Secretary → ME
  • 8
    icon of address Quayside 2a Wilderspool Park, Greenalls Avenue, Stockton Heath, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2019-10-31 ~ now
    IIF 125 - Director → ME
    icon of calendar 2019-10-31 ~ now
    IIF 59 - Secretary → ME
  • 9
    SUNPULL LIMITED - 1989-08-24
    icon of address Melita House, 124 Bridge Road, Chertsey, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-11-27 ~ now
    IIF 99 - Director → ME
  • 10
    MOSS ELECTRICAL CO. LIMITED - 1988-09-19
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-11-12 ~ now
    IIF 170 - Director → ME
    icon of calendar 1993-11-12 ~ now
    IIF 8 - Secretary → ME
  • 11
    VALTHATCH LIMITED - 1982-10-29
    icon of address Melita House, 124 Bridge Road, Chertsey, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,478,396 GBP2024-12-31
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 83 - Director → ME
  • 12
    icon of address Quayside 2a Wilderspool Park, Greenalls Avenue, Stockton Heath, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-02-26 ~ now
    IIF 131 - Director → ME
    icon of calendar 2021-02-26 ~ now
    IIF 58 - Secretary → ME
  • 13
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    41 GBP2024-12-31
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 111 - Director → ME
    icon of calendar 2024-11-25 ~ now
    IIF 46 - Secretary → ME
  • 14
    CAUSETEAM LIMITED - 1987-11-05
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2013-07-26 ~ now
    IIF 154 - Director → ME
    icon of calendar 2024-11-25 ~ now
    IIF 41 - Secretary → ME
  • 15
    C.B.M. SUPPLIES LIMITED - 1991-08-08
    COMMERCIAL BUILDING MATERIAL COMPANY LIMITED(THE) - 1987-11-27
    icon of address Quayside 2a Wilderspool Park, Greenalls Avenue, Stockton Heath, Cheshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-03 ~ now
    IIF 124 - Director → ME
    icon of calendar 2024-01-03 ~ now
    IIF 67 - Secretary → ME
  • 16
    T.CROSSLING & CO. LIMITED - 1993-01-19
    icon of address Quayside 2a Wilderspool Park, Greenalls Avenue, Stockton Heath, Cheshire, England
    Active Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar 2024-01-03 ~ now
    IIF 123 - Director → ME
    icon of calendar 2024-01-03 ~ now
    IIF 61 - Secretary → ME
  • 17
    D.K. EAST LIMITED - 2015-03-17
    icon of address 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-02 ~ dissolved
    IIF 10 - Secretary → ME
  • 18
    DUNARD MANAGEMENT SERVICES LIMITED - 1989-11-13
    PRIMASH LIMITED - 1985-12-30
    icon of address 4 Royal Terrace, Edinburgh
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-03-31 ~ now
    IIF 172 - Director → ME
    icon of calendar 2001-03-31 ~ now
    IIF 19 - Secretary → ME
  • 19
    MOUNTBOND LIMITED - 2015-03-30
    MARTLET SERVICES GROUP LIMITED (THE) - 1981-12-31
    UCAN HOLDINGS LIMITED - 1979-12-31
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 114 - Director → ME
    icon of calendar 2024-11-25 ~ now
    IIF 43 - Secretary → ME
  • 20
    INHOCO 159 LIMITED - 1992-01-02
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2000-11-02 ~ now
    IIF 160 - Director → ME
  • 21
    NEWPALM LIMITED - 1979-12-31
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-08-30 ~ now
    IIF 2 - Secretary → ME
  • 22
    FEATHER HAT LIMITED - 2007-04-25
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 112 - Director → ME
    icon of calendar 2024-11-25 ~ now
    IIF 48 - Secretary → ME
  • 23
    ELTSL LIMITED - 2011-09-01
    ELECTRICAL TRADES SUPPLY LIMITED - 2010-01-12
    A.E.S. ELECTRICAL WHOLESALE LIMITED - 2003-02-04
    STAMGATE LIMITED - 1983-11-28
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    102 GBP2024-12-31
    Officer
    icon of calendar 1993-11-12 ~ now
    IIF 163 - Director → ME
    icon of calendar 1993-11-12 ~ now
    IIF 6 - Secretary → ME
  • 24
    MARTLET SERVICES GROUP LIMITED(THE) - 2011-09-01
    MOUNTBOND LIMITED - 1981-12-31
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -103,410 GBP2024-12-31
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 116 - Director → ME
    icon of calendar 2024-11-25 ~ now
    IIF 45 - Secretary → ME
  • 25
    icon of address Quayside 2a Wilderspool Park, Greenalls Avenue, Stockton Heath, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 122 - Director → ME
    icon of calendar 2024-04-30 ~ now
    IIF 60 - Secretary → ME
  • 26
    PTS TOOL SPECIALISTS LIMITED - 2003-02-04
    P.T.S. EDMUNDSON TOOLS LIMITED - 1979-12-31
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,569,317 GBP2024-12-31
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 115 - Director → ME
    icon of calendar 2024-11-25 ~ now
    IIF 51 - Secretary → ME
  • 27
    FULLRICH LIMITED - 1988-05-27
    icon of address Quayside 2a Wilderspool Park, Greenalls Avenue, Stockton Heath, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2024-10-15 ~ now
    IIF 132 - Director → ME
    icon of calendar 2016-01-29 ~ now
    IIF 72 - Secretary → ME
  • 28
    icon of address Quayside 2a Wilderspool Park, Greenalls Avenue, Stockton Heath, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2016-11-30 ~ now
    IIF 176 - Director → ME
    icon of calendar 2024-10-15 ~ now
    IIF 62 - Secretary → ME
  • 29
    GAS CENTRE GROUP LIMITED - 2018-11-08
    icon of address Quayside 2a Wilderspool Park, Greenalls Avenue, Stockton Heath, Cheshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2019-10-31 ~ now
    IIF 134 - Director → ME
    icon of calendar 2019-10-31 ~ now
    IIF 73 - Secretary → ME
  • 30
    icon of address Quayside 2a, Wilderspool Park, Greenalls Avenue, Stockton Heath, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2019-10-31 ~ now
    IIF 133 - Director → ME
    icon of calendar 2019-10-31 ~ now
    IIF 74 - Secretary → ME
  • 31
    icon of address Melita House, 124 Bridge Road, Chertsey, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    -130,617 GBP2023-12-31
    Officer
    icon of calendar 2024-11-27 ~ now
    IIF 85 - Director → ME
  • 32
    icon of address Quayside 2a Wilderspool Park, Greenalls Avenue, Stockton Heath, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2016-11-30 ~ now
    IIF 151 - Director → ME
    icon of calendar 2016-11-30 ~ now
    IIF 55 - Secretary → ME
  • 33
    SECKLOE 61 LIMITED - 2001-03-20
    icon of address Quayside 2a Wilderspool Park, Greenalls Avenue, Stockton Heath, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2016-11-30 ~ now
    IIF 149 - Director → ME
    icon of calendar 2016-11-30 ~ now
    IIF 38 - Secretary → ME
  • 34
    FULLRICH LIMITED - 2019-11-12
    G.B. WILLBOND LIMITED - 1988-05-27
    G.B.WILLBOND,LIMITED - 1985-03-27
    icon of address Quayside 2a Wilderspool Park, Greenalls Avenue, Stockton Heath, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    129,000 GBP2023-12-31
    Officer
    icon of calendar 2024-10-15 ~ now
    IIF 121 - Director → ME
    icon of calendar 2016-01-29 ~ now
    IIF 57 - Secretary → ME
  • 35
    HEXSTONE HOLDINGS LIMITED - 2015-03-17
    DECCO (WILMSLOW) LIMITED - 2007-04-17
    GALATEA LIMITED - 1996-01-16
    icon of address 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-06 ~ dissolved
    IIF 11 - Secretary → ME
  • 36
    icon of address Opal Way, Stone Business Park, Stone, Staffordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2019-09-25 ~ now
    IIF 37 - Secretary → ME
  • 37
    icon of address Melita House Melita House, 124 Bridge Road, Chertsey, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    215,566 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2024-11-27 ~ now
    IIF 100 - Director → ME
  • 38
    icon of address Quantum House Interlink Way South, Bardon Business Park, Bardon Hill, Coalville, Leicestershire
    Active Corporate (4 parents)
    Equity (Company account)
    10,964,302 GBP2023-12-31
    Officer
    icon of calendar 2024-11-27 ~ now
    IIF 101 - Director → ME
  • 39
    icon of address Po Box 1, Tatton Street, Knutsford, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-11-12 ~ dissolved
    IIF 143 - Director → ME
    icon of calendar 1993-11-12 ~ dissolved
    IIF 16 - Secretary → ME
  • 40
    icon of address 2 Chapel Road, Southwick, Brighton
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-05-20 ~ now
    IIF 169 - Director → ME
    icon of calendar 2024-11-25 ~ now
    IIF 33 - Secretary → ME
  • 41
    icon of address Quayside 2a Wilderspool Park, Greenalls Avenue, Stockton Heath, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,509,599 GBP2023-03-31
    Officer
    icon of calendar 2023-03-31 ~ now
    IIF 136 - Director → ME
    icon of calendar 2023-03-31 ~ now
    IIF 76 - Secretary → ME
  • 42
    icon of address 1920 Westridge Drive, Irving, Texas 75038, United States
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-04-22 ~ now
    IIF 168 - Director → ME
  • 43
    GOULDITAR NO. 442 LIMITED - 1996-04-30
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-08-02 ~ now
    IIF 159 - Director → ME
  • 44
    LOCKWELL LECTRICS LIMITED - 2011-12-05
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2014-10-31 ~ now
    IIF 171 - Director → ME
    icon of calendar 2024-11-25 ~ now
    IIF 49 - Secretary → ME
  • 45
    icon of address Melita House, 124 Bridge Road, Chertsey, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2024-11-27 ~ now
    IIF 94 - Director → ME
  • 46
    JUNETIME LIMITED - 2004-08-26
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2004-08-20 ~ now
    IIF 4 - Secretary → ME
  • 47
    MARLOWE HOLDINGS LIMITED - 2010-03-04
    EDMUNDSON DISTRIBUTION LIMITED - 1991-03-25
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire, England
    Active Corporate (6 parents, 23 offsprings)
    Officer
    icon of calendar 2005-05-05 ~ now
    IIF 5 - Secretary → ME
  • 48
    EXETER ELECTRICAL WHOLESALERS LIMITED - 2024-10-11
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2013-07-26 ~ now
    IIF 162 - Director → ME
  • 49
    FURTHER REVIEW LIMITED - 2010-03-04
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2009-12-30 ~ now
    IIF 153 - Director → ME
  • 50
    ELECTRICAL AND RADIO DISTRIBUTORS LIMITED - 2016-10-27
    ERD (SOUTH WEST) LIMITED - 1977-12-31
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -937,352 GBP2024-12-31
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 113 - Director → ME
    icon of calendar 2024-11-25 ~ now
    IIF 53 - Secretary → ME
  • 51
    icon of address Quayside 2a Wilderspool Park, Greenalls Avenue, Stockton Heath, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-01-03 ~ now
    IIF 126 - Director → ME
    icon of calendar 2024-01-03 ~ now
    IIF 65 - Secretary → ME
  • 52
    ARGONTONE LIMITED - 1991-01-28
    icon of address Quayside 2a Wilderspool Park, Greenalls Avenue, Stockton Heath, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-02-26 ~ now
    IIF 119 - Director → ME
    icon of calendar 2021-02-26 ~ now
    IIF 68 - Secretary → ME
  • 53
    icon of address Quayside 2a Wilderspool Park, Greenalls Avenue, Stockton Heath, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2019-05-31 ~ now
    IIF 127 - Director → ME
    icon of calendar 2019-05-31 ~ now
    IIF 64 - Secretary → ME
  • 54
    icon of address Quayside 2a Wilderspool Park, Greenalls Avenue, Stockton Heath, Cheshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-03 ~ now
    IIF 120 - Director → ME
    icon of calendar 2024-01-03 ~ now
    IIF 70 - Secretary → ME
  • 55
    icon of address Melita House, 124 Bridge Road, Chertsey, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,175,986 GBP2023-10-31
    Officer
    icon of calendar 2024-11-27 ~ now
    IIF 96 - Director → ME
  • 56
    HORIZON SPORTS PRODUCTS LIMITED - 1979-10-08
    icon of address Melita House, 124 Bridge Road, Chertsey, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2024-11-27 ~ now
    IIF 87 - Director → ME
  • 57
    icon of address Melita House, 124 Bridge Road, Chertsey, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2024-11-27 ~ now
    IIF 97 - Director → ME
  • 58
    H. BRADLEY LIMITED - 1999-05-14
    LUMLEY & HUNT,LIMITED - 1995-03-08
    icon of address Quayside 2a Wilderspool Park, Greenalls Avenue, Stockton Heath, England
    Active Corporate (3 parents, 122 offsprings)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2019-10-01 ~ now
    IIF 137 - Director → ME
    icon of calendar 2019-10-01 ~ now
    IIF 78 - Secretary → ME
  • 59
    icon of address Quayside 2a Wilderspool Park, Greenalls Avenue, Stockton Heath, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2016-11-30 ~ now
    IIF 150 - Director → ME
    icon of calendar 2024-10-15 ~ now
    IIF 79 - Secretary → ME
  • 60
    icon of address Quayside 2a Wilderspool Park, Greenalls Avenue, Stockton Heath, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -124 GBP2023-12-31
    Officer
    icon of calendar 2016-11-30 ~ now
    IIF 177 - Director → ME
    icon of calendar 2024-10-15 ~ now
    IIF 56 - Secretary → ME
  • 61
    icon of address Quayside 2a Wilderspool Park, Greenalls Avenue, Stockton Heath, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2016-11-30 ~ now
    IIF 178 - Director → ME
    icon of calendar 2024-10-15 ~ now
    IIF 69 - Secretary → ME
  • 62
    UK PLUMBING SUPPLIES LTD - 2020-01-06
    icon of address Quayside 2a Wilderspool Park, Greenalls Avenue, Stockton Heath, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2018-05-31 ~ now
    IIF 167 - Director → ME
    icon of calendar 2018-05-31 ~ now
    IIF 44 - Secretary → ME
  • 63
    icon of address Quayside 2a Wilderspool Park, Greenalls Avenue, Stockton Heath, Cheshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-09-02 ~ now
    IIF 129 - Director → ME
    icon of calendar 2022-09-02 ~ now
    IIF 71 - Secretary → ME
  • 64
    icon of address Quayside 2a Wilderspool Park, Greenalls Avenue, Stockton Heath, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2017-08-31 ~ now
    IIF 173 - Director → ME
    icon of calendar 2017-08-31 ~ now
    IIF 54 - Secretary → ME
  • 65
    icon of address Suite 3, Unit 2, 11 Cambuslang Road, Cambuslang Investment Park, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2018-08-17 ~ now
    IIF 109 - Director → ME
    icon of calendar 2018-08-17 ~ now
    IIF 36 - Secretary → ME
  • 66
    WESTERN ELECTRICAL WHOLESALE LIMITED - 1998-12-23
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2013-07-26 ~ now
    IIF 157 - Director → ME
    icon of calendar 2024-11-25 ~ now
    IIF 39 - Secretary → ME
  • 67
    icon of address Unit 1 Block 2, Dumfries Enterprise Park Tinwald Road, Heathhall, Dumfries
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-03 ~ now
    IIF 108 - Director → ME
    icon of calendar 2024-01-03 ~ now
    IIF 35 - Secretary → ME
  • 68
    icon of address Clockmill Road, Dunston, Gateshead, Tyne And Wear, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,732,689 GBP2022-01-31
    Officer
    icon of calendar 2024-11-29 ~ now
    IIF 117 - Director → ME
  • 69
    SOLIDGEAR LIMITED - 2015-04-17
    icon of address Melita House, 124 Bridge Road, Chertsey, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    -4,945,111 GBP2023-12-31
    Officer
    icon of calendar 2024-11-27 ~ now
    IIF 95 - Director → ME
  • 70
    SOFTLY SWEET LIMITED - 2006-05-05
    icon of address Melita House, 124 Bridge Road, Chertsey, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2024-11-27 ~ now
    IIF 90 - Director → ME
  • 71
    FORUM 275 LIMITED - 2005-01-27
    icon of address Melita House, 124 Bridge Road, Chertsey, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    874,852 GBP2024-12-31
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 84 - Director → ME
  • 72
    icon of address Pricewaterhousecoopers, 9 West George Street, Glasgow
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2003-01-23 ~ now
    IIF 139 - Director → ME
  • 73
    STUART AND MCINTOSH LIMITED - 2007-12-17
    DAVID BOYLE & COMPANY LIMITED - 1985-02-12
    icon of address 110 Queen Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-02 ~ dissolved
    IIF 1 - Secretary → ME
  • 74
    icon of address Melita House, 124 Bridge Road, Chertsey, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2024-11-27 ~ now
    IIF 91 - Director → ME
  • 75
    SWIFT HARDWARE DISTRIBUTORS LIMITED - 2015-03-17
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-02 ~ dissolved
    IIF 22 - Secretary → ME
  • 76
    icon of address Melita House, 124 Bridge Road, Chertsey, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2024-11-27 ~ now
    IIF 88 - Director → ME
  • 77
    SHIP - ELEC (ELECTRICAL WHOLESALERS) LIMITED - 2019-08-30
    icon of address Unit 2 Ellis Way, Questor, Dartford, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2022-05-20 ~ now
    IIF 155 - Director → ME
  • 78
    G A ELECTRICAL DISTRIBUTORS (ROCHDALE) LIMITED - 2003-02-04
    ST. ALBANS CABLES LIMITED - 2000-12-28
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 1993-11-12 ~ now
    IIF 164 - Director → ME
    icon of calendar 1993-11-12 ~ now
    IIF 3 - Secretary → ME
  • 79
    E.WILKES(ELECTRICAL FACTORS)LIMITED - 2003-02-04
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 1993-11-12 ~ now
    IIF 166 - Director → ME
    icon of calendar 1993-11-12 ~ now
    IIF 7 - Secretary → ME
  • 80
    icon of address Melita House, 124 Bridge Road, Chertsey, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    10,000 GBP2023-12-31
    Officer
    icon of calendar 2024-11-27 ~ now
    IIF 86 - Director → ME
  • 81
    STF EXPORT LIMITED - 2015-03-30
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-01 ~ dissolved
    IIF 21 - Secretary → ME
  • 82
    MAYMASK (4) LIMITED - 2003-12-04
    icon of address Quayside 2a Wilderspool Park, Greenalls Avenue, Stockton Heath, Cheshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-03 ~ now
    IIF 130 - Director → ME
    icon of calendar 2024-01-03 ~ now
    IIF 66 - Secretary → ME
  • 83
    GATEPACE LIMITED - 1993-01-19
    icon of address Quayside 2a Wilderspool Park, Greenalls Avenue, Stockton Heath, Cheshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-03 ~ now
    IIF 128 - Director → ME
    icon of calendar 2024-01-03 ~ now
    IIF 63 - Secretary → ME
  • 84
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 118 - Director → ME
    icon of calendar 2024-11-25 ~ now
    IIF 50 - Secretary → ME
  • 85
    O'GRADY ENTERPRISES LIMITED - 2002-03-30
    UK PLANT LIMITED - 1987-01-16
    MARTLET CONSTRUCTION SERVICES LIMITED - 1985-05-23
    STEPHEN WILSON SERVICES LIMITED - 1982-03-01
    icon of address Pricewaterhousecoopers Llp, Benson House, 33 Wellington Street, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-01-23 ~ dissolved
    IIF 141 - Director → ME
  • 86
    TATTON STREET INVESTMENTS LIMITED - 2003-02-06
    EDMUNDSON ELECTRICAL LIMITED - 1992-01-02
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 110 - Director → ME
    icon of calendar 2024-11-25 ~ now
    IIF 40 - Secretary → ME
  • 87
    icon of address Melita House, 124 Bridge Road, Chertsey, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    135 GBP2023-12-31
    Officer
    icon of calendar 2024-11-27 ~ now
    IIF 98 - Director → ME
  • 88
    PLUMBING AND HEATING INVESTMENTS LIMITED - 2020-01-06
    MARLOWE INVESTMENTS LIMITED - 2016-10-27
    INHOCO 190 LIMITED - 1992-07-27
    icon of address Quayside 2a Wilderspool Park, Greenalls Avenue, Stockton Heath, Cheshire, England
    Active Corporate (8 parents, 17 offsprings)
    Officer
    icon of calendar 2017-08-29 ~ now
    IIF 105 - Director → ME
  • 89
    UNIVERSAL SELLERS ASSOCIATES (PLASTICS) LIMITED - 1989-11-10
    SANLAR SERVICE COMPANY LIMITED - 1983-11-16
    SUPREMEVISTA LIMITED - 1981-12-31
    icon of address Melita House, 124 Bridge Road, Chertsey, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    50,000 GBP2023-12-31
    Officer
    icon of calendar 2024-11-27 ~ now
    IIF 92 - Director → ME
  • 90
    EDMUNDSON DISTRIBUTION LIMITED - 2009-03-23
    D I R ELECTRICAL WHOLESALE SUPPLIERS LIMITED - 1994-11-11
    COUNTINDEX LIMITED - 1990-07-31
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire, England
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 1999-02-24 ~ now
    IIF 156 - Director → ME
  • 91
    VINK UK PLC - 2017-08-03
    AMARI PLASTICS PUBLIC LIMITED COMPANY - 2017-08-03
    icon of address Melita House, 124 Bridge Road, Chertsey, Surrey, England
    Active Corporate (6 parents, 20 offsprings)
    Officer
    icon of calendar 1999-01-30 ~ now
    IIF 147 - Director → ME
  • 92
    WESTERN ELECTRICAL WHOLESALE HOLDING LIMITED - 2003-12-31
    LANEGUILD LIMITED - 2001-08-06
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -974,995 GBP2024-12-31
    Officer
    icon of calendar 2013-07-26 ~ now
    IIF 165 - Director → ME
    icon of calendar 2024-11-25 ~ now
    IIF 52 - Secretary → ME
  • 93
    WESTERN ELECTRICAL WHOLESALE LIMITED - 2003-12-31
    PLYMOUTH ELECTRICAL WHOLESALERS LIMITED - 1998-12-23
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -2,089,704 GBP2024-12-31
    Officer
    icon of calendar 2013-07-26 ~ now
    IIF 161 - Director → ME
    icon of calendar 2024-11-25 ~ now
    IIF 47 - Secretary → ME
  • 94
    CONTROL OPTIONS LIMITED - 2003-12-31
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2013-07-26 ~ now
    IIF 158 - Director → ME
    icon of calendar 2024-11-25 ~ now
    IIF 42 - Secretary → ME
  • 95
    W M OWLETT & SONS LIMITED - 2015-03-30
    W.M. OWLETT (WESTERN) LIMITED - 2006-10-09
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-02 ~ dissolved
    IIF 20 - Secretary → ME
Ceased 24
  • 1
    AMARI METALS LIMITED - 2006-04-20
    KINGSTON METALS LIMITED - 2001-01-04
    UNIPLOT LIMITED - 1998-05-15
    icon of address Parkway House Unit 6 Parkway Industrial Estate, Pacific Avenue, Wednesbury, West Midlands, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 1998-05-20 ~ 2002-07-31
    IIF 140 - Director → ME
    icon of calendar 1998-05-14 ~ 1998-06-18
    IIF 12 - Secretary → ME
  • 2
    UK STEELSTOCK LIMITED - 2006-04-20
    DUNERA LIMITED - 1986-06-26
    icon of address Parkway House Unit 6, Parkway Industrial Estate, Pacific Avenue, Wednesbury, West Midlands, England
    Active Corporate (5 parents, 14 offsprings)
    Officer
    icon of calendar 1995-02-09 ~ 2002-11-21
    IIF 142 - Director → ME
    icon of calendar 1994-03-21 ~ 2004-10-04
    IIF 17 - Secretary → ME
  • 3
    icon of address Parkway House Unit 6, Parkway Industrial Estate, Pacific Avenue, Wednesbury, West Midlands, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-10-28 ~ 2003-07-08
    IIF 144 - Director → ME
  • 4
    icon of address Melita House, 124 Bridge Road, Chertsey, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2001-07-24 ~ 2010-12-06
    IIF 184 - Director → ME
  • 5
    AMARI METALS LIMITED - 1998-05-27
    ALMET STOCKHOLDERS LIMITED - 1989-09-06
    icon of address Parkway House Unit 6, Parkway Industrial Estate, Pacific Avenue, Wednesbury, West Midlands, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-05-29 ~ 2002-07-31
    IIF 146 - Director → ME
    icon of calendar 1998-05-29 ~ 1998-06-18
    IIF 15 - Secretary → ME
  • 6
    UK TOOLS LIMITED - 1995-10-16
    U.K. ENGINEERING SUPPLIES LIMITED - 1994-02-17
    UK TOOLS LIMITED - 1991-01-01
    GUSTLAKE LIMITED - 1988-03-17
    icon of address 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-01-23 ~ 2015-02-25
    IIF 174 - Director → ME
  • 7
    SPEEDISSUE LIMITED - 1992-02-27
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-02-19 ~ 2004-10-04
    IIF 106 - Director → ME
  • 8
    AALCO METALS (DORMANT) LIMITED - 2008-04-10
    AALCO METALS LIMITED - 2006-04-20
    GLYNWED METAL SERVICES (HOLDINGS) LIMITED - 1998-05-27
    GLYNWED METAL SERVICES LIMITED - 1997-10-01
    DURAPIPE INTERNATIONAL LIMITED - 1989-03-13
    INCLEDON AND LAMBERTS LIMITED - 1976-12-31
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-05-29 ~ 2011-12-19
    IIF 148 - Director → ME
    icon of calendar 1998-05-29 ~ 1998-06-18
    IIF 13 - Secretary → ME
  • 9
    ZYLO LIMITED - 2020-11-25
    icon of address Votec House, Hambridge Lane, Newbury, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2003-12-17 ~ 2025-01-01
    IIF 175 - Director → ME
    icon of calendar 2003-12-17 ~ 2025-01-01
    IIF 9 - Secretary → ME
  • 10
    W.M.OWLETT & SONS LIMITED - 2006-08-07
    icon of address Opal Way, Stone Business Park, Stone, Staffordshire
    Active Corporate (6 parents, 8 offsprings)
    Officer
    icon of calendar 2006-03-02 ~ 2024-12-31
    IIF 27 - Secretary → ME
    icon of calendar 2024-12-31 ~ 2025-01-01
    IIF 81 - Secretary → ME
  • 11
    ICON (FASTENERS & FIXINGS) LIMITED - 2001-02-28
    icon of address Hexstone Limited Opal Way, Stone Business Park, Stone, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2004-01-01 ~ 2025-01-01
    IIF 180 - Director → ME
    icon of calendar 2004-01-01 ~ 2025-01-01
    IIF 23 - Secretary → ME
  • 12
    JAYLEM LIMITED - 2010-02-10
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-02-02 ~ 2008-07-15
    IIF 18 - Secretary → ME
  • 13
    W.M. OWLETT (NORTHERN) LIMITED - 2006-10-09
    W. M. OWLETT (WAREHOUSING) LIMITED - 1989-11-09
    BETAMEAD LIMITED - 1977-12-31
    icon of address Opal Way, Stone Business Park, Stone, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2006-03-02 ~ 2025-01-01
    IIF 30 - Secretary → ME
  • 14
    W.M. OWLETT (EASTERN) LIMITED - 2006-10-09
    icon of address Opal Way, Stone Business Park, Stone, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    265 GBP2023-12-31
    Officer
    icon of calendar 2006-03-02 ~ 2025-01-01
    IIF 28 - Secretary → ME
  • 15
    GOULDITAR NO. 442 LIMITED - 1996-04-30
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-08-02 ~ 1996-06-07
    IIF 14 - Secretary → ME
  • 16
    icon of address Votec House, Hambridge Lane, Newbury, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-02-09 ~ 2022-02-09
    IIF 185 - Ownership of shares – 75% or more OE
    IIF 185 - Ownership of voting rights - 75% or more OE
    IIF 185 - Right to appoint or remove directors OE
  • 17
    W.M. OWLETT GROUP LIMITED - 2006-10-09
    icon of address Opal Way, Stone Business Park, Stone, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2006-03-02 ~ 2025-01-01
    IIF 29 - Secretary → ME
  • 18
    GALAXY FASTENERS LIMITED - 2015-12-08
    INTERBOLT (OVERSEAS) LIMITED - 1999-09-01
    INFOISSUE LIMITED - 1994-09-23
    icon of address Hexstone Limited Opal Way, Stone Business Park, Stone, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2004-01-01 ~ 2025-01-01
    IIF 179 - Director → ME
    icon of calendar 2004-01-01 ~ 2025-01-01
    IIF 24 - Secretary → ME
  • 19
    SRB HOLDINGS LIMITED - 2004-05-04
    SYNSES LIMITED - 1999-03-19
    icon of address Hexstone Limited Opal Way, Stone Business Park, Stone, Staffordshire
    Active Corporate (5 parents)
    Equity (Company account)
    5,014,908 GBP2018-12-31
    Officer
    icon of calendar 2004-01-01 ~ 2024-12-31
    IIF 181 - Director → ME
    icon of calendar 2024-12-31 ~ 2025-01-01
    IIF 104 - Director → ME
    icon of calendar 2004-01-01 ~ 2024-12-31
    IIF 25 - Secretary → ME
    icon of calendar 2024-12-31 ~ 2025-01-01
    IIF 82 - Secretary → ME
  • 20
    icon of address Hexstone Limited Opal Way, Stone Business Park, Stone, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    61,030 GBP2023-12-31
    Officer
    icon of calendar 2004-01-01 ~ 2025-01-01
    IIF 183 - Director → ME
    icon of calendar 2004-01-01 ~ 2024-12-31
    IIF 26 - Secretary → ME
    icon of calendar 2024-12-31 ~ 2025-01-01
    IIF 80 - Secretary → ME
  • 21
    STF EXPORT LIMITED - 2015-03-30
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-01 ~ 2015-02-25
    IIF 182 - Director → ME
  • 22
    COWLEIGH LIMITED - 2008-01-14
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-06-29 ~ 1994-07-18
    IIF 31 - Director → ME
  • 23
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-11-02 ~ 2002-05-13
    IIF 145 - Director → ME
    icon of calendar 1993-06-29 ~ 1993-09-20
    IIF 32 - Director → ME
  • 24
    WATERHOUSE ELECTRICAL WHOLESALERS LIMITED - 2015-03-17
    WATERHOUSE ENGINEERING COMPANY LIMITED(THE) - 1987-04-28
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-31 ~ 2015-02-25
    IIF 152 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.