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

Kelly, Mark Jonathan Warwick

    Related profiles found in government register
  • Kelly, Mark Jonathan Warwick
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pelham House, Pelham House, Canwick Road, Lincoln, LN5 5NH, United Kingdom

      IIF 1
    • Po Box 1586, Gemini One, John Smith Drive, Oxford Business Park South, Oxford, OX4 9JF, England

      IIF 2
    • The Coblers, Aston On Carrant, Tewkesbury, Gloucestershire, GL20 8HL

      IIF 3 IIF 4 IIF 5
    • Unit 98b, Blackpole Trading Estate West, Worcester, Worcestershire, WR3 8TJ, United Kingdom

      IIF 6
  • Kelly, Mark Jonathan Warwick
    British chief executive officer born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kelly, Mark Jonathan Warwick
    British company director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eurocell Head Office And Distribution Centre, High View Road, South Normanton, Alfreton, DE55 2DT, England

      IIF 26
    • Po Box 1586, Gemini One, John Smith Drive, Oxford Business Park South, Oxford, OX4 9JF, England

      IIF 27 IIF 28
  • Kelly, Mark Jonathan Warwick
    British company official born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kelly, Mark Jonathan Warwick
    British director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eurocell Head Office And Distribution Centre, High View Road, South Normanton, Alfreton, DE55 2DT, England

      IIF 35 IIF 36 IIF 37
    • Fairbrook House, Clover Nook Road, Alfreton, Derby, DE55 4RF, England

      IIF 43
    • Fairbrook House, Clover Nook Road, Somercotes, Alfreton, Derbyshire, DE55 4RF, England

      IIF 44
    • Po Box 1586, Gemini One, John Smith Drive, Oxford Business Park South, Oxford, OX4 9JF, United Kingdom

      IIF 45 IIF 46 IIF 47
    • The Coblers, Aston On Carrant, Tewkesbury, Gloucestershire, GL20 8HL

      IIF 48 IIF 49 IIF 50
    • Brooks House, Coventry Road, Warwick, Warwickshire, CV34 4LL, England

      IIF 53
  • Kelly, Mark Jonathan Warwick
    British president born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Coblers, Aston On Carrant, Tewkesbury, Gloucestershire, GL20 8HL

      IIF 54
  • Kelly, Mark Jonathan Warwick
    British none born in February 1960

    Resident in Uk

    Registered addresses and corresponding companies
    • Brooks House, Coventry Road, Warwick, CV34 4LL, England

      IIF 55
  • Kelly, Mark Jonathan Warwick
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • Po Box 1586, Gemini One, John Smith Drive, Oxford Business Park South, Oxford, OX4 9JF, United Kingdom

      IIF 56
child relation
Offspring entities and appointments
Active 6
  • 1
    BRUNEL BUILDING PLASTICS LIMITED
    - now 05671523
    MEAUJO (719) LIMITED - 2006-02-14
    Fairbrook House, Clover Nook, Road, Alfreton, Derby, Derbyshire
    Dissolved Corporate (4 parents)
    Officer
    2016-06-30 ~ dissolved
    IIF 20 - Director → ME
  • 2
    CYTOPLAN LIMITED
    - now 01493205 02401115
    NATURE'S OWN LIMITED - 2016-12-08 02401115
    Unit 98b Blackpole Trading Estate West, Worcester, Worcestershire, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Profit/Loss (Company account)
    963,763 GBP2023-09-01 ~ 2024-08-31
    Officer
    2023-09-01 ~ now
    IIF 6 - Director → ME
  • 3
    NORTHAMPTON PROFILES LIMITED
    06555382
    Fairbrook House, Clover Nook Road, Alfreton, Derbyshire
    Dissolved Corporate (4 parents)
    Officer
    2016-06-30 ~ dissolved
    IIF 18 - Director → ME
  • 4
    PENINSULA PLASTICS LIMITED
    - now 03189911
    PENINSULAR PLASTICS LIMITED - 1996-07-02
    Fairbrook House, Clover Nook Road, Alfreton Derby, Derbyshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2016-06-30 ~ dissolved
    IIF 19 - Director → ME
  • 5
    REVERSIBLE SYSTEMS LIMITED
    - now 06624303
    NATIONWIDE REVERSIBLE LIMITED - 2008-08-20
    Fairbrook House Clover Nook Road, Alfreton, Derbyshire
    Dissolved Corporate (4 parents)
    Officer
    2016-06-30 ~ dissolved
    IIF 22 - Director → ME
  • 6
    SHEET PLASTIC UK LIMITED
    03969450
    Fairbrook House, Clover Nook Road Alfreton, Derby, Derbyshire
    Dissolved Corporate (4 parents)
    Officer
    2016-06-30 ~ dissolved
    IIF 21 - Director → ME
Ceased 50
  • 1
    AMPCO 113 LIMITED
    09652357 09757873, 10316133, 16632698... (more)
    Eurocell Head Office And Distribution Centre High View Road, South Normanton, Alfreton, England
    Active Corporate (4 parents)
    Officer
    2016-06-30 ~ 2023-05-11
    IIF 17 - Director → ME
  • 2
    BAXI HEATING UK LIMITED
    - now 03879156
    BAXI HEATING LIMITED - 2002-10-11 02799058, 02799059
    BAXI GOLD LIMITED - 1999-12-07
    Brooks House, Coventry Road, Warwick, Warwickshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    2008-05-19 ~ 2012-01-11
    IIF 53 - Director → ME
  • 3
    BAXI HOLDINGS LIMITED
    - now 04921647 03879158
    GHP TOPCO LIMITED - 2004-03-02
    DMWSL 417 LIMITED - 2004-01-16 11587281, 12903199, 04666989... (more)
    Brooks House, Coventry Road, Warwick, Warwickshire
    Active Corporate (3 parents, 12 offsprings)
    Officer
    2008-05-19 ~ 2009-10-30
    IIF 51 - Director → ME
  • 4
    BROAG LIMITED
    - now 00403664
    BROAG BURNERS LIMITED - 1979-12-31
    Brooks House, Coventry Road, Warwick, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    2011-05-31 ~ 2012-01-11
    IIF 55 - Director → ME
  • 5
    BUILDING SUPPLIES DISTRIBUTION LIMITED - now
    GRAFTON MERCHANTING GB LIMITED
    - 2022-06-13 04725313
    BUILDBASE LIMITED - 2008-09-02 02349885, 02829914, 03127937
    WATERRIVER LIMITED - 2003-08-01 03127937
    Head Office, Industrial Estate, Llangefni, Anglesey, Wales
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    264,596 GBP2024-12-31
    Officer
    2012-02-01 ~ 2016-03-24
    IIF 23 - Director → ME
  • 6
    CAVALOK BUILDING PRODUCTS LIMITED
    - now 06765811
    WILLOUGHBY (579) LIMITED - 2008-12-08
    Eurocell Head Office And Distribution Centre High View Road, South Normanton, Alfreton, England
    Active Corporate (4 parents)
    Officer
    2016-06-30 ~ 2023-05-11
    IIF 9 - Director → ME
  • 7
    CDW PRODUCTS LIMITED - now
    CARADON DOORS & WINDOWS LIMITED
    - 1999-03-26 00519049 03028263
    CARADON DURAFLEX LIMITED - 1995-11-27 03028263
    DURAFLEX LIMITED - 1994-02-18 03028263, 04294134, 04294134... (more)
    DURAFLEX HOUSECRAFTS LIMITED - 1984-04-01 00819148
    C/o Inquesta Corporate Recovery & Insolvency St John's Terrace, 11-15 New Road, Manchester
    Dissolved Corporate (2 parents)
    Officer
    1996-03-01 ~ 1997-12-30
    IIF 48 - Director → ME
  • 8
    CRESCENT BUILDING SUPPLIES (RUISLIP) LIMITED
    04850331
    Huws Gray Head Office, Industrial Estate, Llangefni, Anglesey, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    7,680,002 GBP2024-12-31
    Officer
    2014-12-01 ~ 2016-03-24
    IIF 47 - Director → ME
  • 9
    DEEPLAS BUILDING PLASTICS LIMITED
    07024908
    Eurocell Head Office And Distribution Centre High View Road, South Normanton, Alfreton, England
    Active Corporate (4 parents)
    Officer
    2016-06-30 ~ 2023-05-11
    IIF 11 - Director → ME
  • 10
    DEEPLAS LIMITED
    07024823
    Eurocell Head Office And Distribution Centre High View Road, South Normanton, Alfreton, England
    Active Corporate (4 parents)
    Officer
    2016-06-30 ~ 2023-05-11
    IIF 8 - Director → ME
  • 11
    DIRECT BUILDERS MERCHANTS LIMITED
    02518321
    Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    2014-08-29 ~ 2016-03-24
    IIF 1 - Director → ME
  • 12
    ECOPLAS LIMITED
    03418474
    Eurocell Head Office And Distribution Centre High View Road, South Normanton, Alfreton, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    743,316 GBP2015-05-30
    Officer
    2018-08-01 ~ 2023-05-11
    IIF 35 - Director → ME
  • 13
    EUROCELL BUILDING PLASTICS LIMITED
    - now 03071407
    TRADE BUILDING PLASTICS LIMITED - 1998-12-16
    Eurocell Head Office And Distribution Centre High View Road, South Normanton, Alfreton, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    2016-03-29 ~ 2023-05-11
    IIF 37 - Director → ME
  • 14
    EUROCELL GROUP LIMITED
    - now 02218483 06448178
    EUROCELL GROUP PLC - 2015-02-19 06448178
    EUROCELL LIMITED - 2014-04-03 06471532, 08654028, 08654028
    FAIRBROOK PLC - 2008-07-24 06471532, 03360857
    H.L. PLASTICS LIMITED - 1998-01-05 03360857, 05625493
    PEARLSTRAND LIMITED - 1988-04-29
    Eurocell Head Office And Distribution Centre High View Road, South Normanton, Alfreton, England
    Active Corporate (4 parents, 7 offsprings)
    Officer
    2016-03-29 ~ 2023-05-11
    IIF 26 - Director → ME
  • 15
    EUROCELL HOLDINGS LIMITED
    - now 08654336 06448183
    H2 PVC BIDCO LIMITED - 2015-02-11
    Eurocell Head Office And Distribution Centre High View Road, South Normanton, Alfreton, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2016-03-29 ~ 2023-05-11
    IIF 36 - Director → ME
  • 16
    EUROCELL PLASTICS LIMITED
    06435876 02649790
    Eurocell Head Office And Distribution Centre High View Road, South Normanton, Alfreton, England
    Active Corporate (4 parents)
    Officer
    2016-06-30 ~ 2023-05-11
    IIF 7 - Director → ME
  • 17
    H2 PVC TOPCO LIMITED - 2015-02-11
    EUROCELL LIMITED - 2015-02-11 06471532, 02218483, 02218483... (more)
    Eurocell Head Office And Distribution Centre High View Road, South Normanton, Alfreton, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2016-03-29 ~ 2023-05-11
    IIF 39 - Director → ME
  • 18
    EUROCELL PROFILES LIMITED
    - now 02649790
    EUROCELL PLASTICS LIMITED - 1991-11-11 06435876
    Eurocell Head Office And Distribution Centre High View Road, South Normanton, Alfreton, England
    Active Corporate (4 parents, 8 offsprings)
    Officer
    2016-03-29 ~ 2023-05-11
    IIF 41 - Director → ME
  • 19
    EUROCELL WINDOW SYSTEMS LIMITED
    06448060
    Eurocell Head Office And Distribution Centre High View Road, South Normanton, Alfreton, England
    Active Corporate (4 parents)
    Officer
    2016-06-30 ~ 2023-05-11
    IIF 13 - Director → ME
  • 20
    FAIRBROOK GROUP LIMITED
    - now 06448178
    EUROCELL GROUP LIMITED - 2015-02-11 02218483, 02218483
    Eurocell Head Office And Distribution Centre High View Road, South Normanton, Alfreton, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2016-06-30 ~ 2023-05-11
    IIF 10 - Director → ME
  • 21
    FAIRBROOK HOLDINGS LIMITED
    - now 06448183
    EUROCELL HOLDINGS LIMITED - 2015-02-11 08654336
    Eurocell Head Office And Distribution Centre High View Road, South Normanton, Alfreton, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    2016-06-30 ~ 2023-05-11
    IIF 14 - Director → ME
  • 22
    FAIRBROOK LIMITED
    - now 06471532 02218483, 03360857
    KORIMAKO LIMITED - 2008-01-25
    Eurocell Head Office And Distribution Centre High View Road, South Normanton, Alfreton, England
    Active Corporate (4 parents)
    Officer
    2016-06-30 ~ 2023-05-11
    IIF 12 - Director → ME
  • 23
    GRAFTON GROUP (UK) PUBLIC LIMITED COMPANY
    - now 02886378
    GRAFTON GROUP (UK) LIMITED - 1999-05-05
    CLASSALL LIMITED - 1995-12-29
    Ground Floor Boundary House, 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (6 parents, 120 offsprings)
    Officer
    2012-02-01 ~ 2016-03-24
    IIF 25 - Director → ME
  • 24
    WOLLENS LIMITED
    - 2023-12-19 00726869
    Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    2015-11-06 ~ 2016-03-24
    IIF 28 - Director → ME
  • 25
    PARKES SERVICES LIMITED
    - 2023-12-19 02446055
    THOMAS & OAKLEY (BRISTOL) LIMITED - 1991-08-02
    Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    2015-08-10 ~ 2016-03-24
    IIF 2 - Director → ME
  • 26
    HC 1169A LIMITED - now 02095674, 02479483, 02857087
    BEAUMONT FOREST HOLDINGS LIMITED
    - 2025-01-07 04912498
    Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2014-06-30 ~ 2016-03-24
    IIF 45 - Director → ME
  • 27
    HC 1170B LIMITED - now 01512483, 00424403, 00413760
    BEAUMONT FOREST PRODUCTS LIMITED
    - 2025-01-07 02142314
    SOUTH BUCKS ESTATES (1987) LIMITED - 1987-11-30
    Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    2014-06-30 ~ 2016-03-24
    IIF 46 - Director → ME
  • 28
    ELECTRICBASE LIMITED
    - 2025-01-07 06389807
    Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    2012-08-31 ~ 2016-03-24
    IIF 56 - Director → ME
  • 29
    HENRAD (U.K.) LIMITED
    01857795
    69-75 Side, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (4 parents)
    Officer
    1999-06-30 ~ 2000-11-24
    IIF 52 - Director → ME
  • 30
    IMI CORNELIUS JET SPRAY LIMITED
    - now 03621260
    PINCO 1107 LIMITED - 1998-11-18 04385394, 04947166, 03688988... (more)
    Russell Way, Bradford Road, Brighouse, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2005-07-01 ~ 2007-10-31
    IIF 30 - Director → ME
  • 31
    IMI LAKESIDE FOUR LIMITED - now
    COLDFLOW LIMITED
    - 2014-01-21 02489693 02046994, 00440427
    ENERGIA LIMITED - 1990-06-25
    Luke Grant, Imi Plc Solihull Parkway, Birmingham Business Park, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2005-07-01 ~ 2007-10-31
    IIF 33 - Director → ME
  • 32
    IMI LAKESIDE TWO LIMITED - now
    IMI CORNELIUS INTERNATIONAL LIMITED
    - 2014-01-21 00817499
    IMI CORNELIUS (U.K.) LIMITED - 1987-03-05 00440427
    CORNELIUS COMPANY (U.K.) LIMITED (THE) - 1980-12-31
    One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2005-07-01 ~ 2007-10-31
    IIF 31 - Director → ME
  • 33
    KENT BUILDING PLASTICS (UK) LTD.
    03488316
    Eurocell Head Office And Distribution Centre High View Road, South Normanton, Alfreton, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    521,637 GBP2018-03-31
    Officer
    2018-12-06 ~ 2023-05-11
    IIF 44 - Director → ME
  • 34
    M K R HOLDINGS LIMITED
    - now 00803260
    M.K. REFRIGERATION LIMITED - 1979-12-31 01110205
    Kpmg One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2005-07-01 ~ 2007-10-31
    IIF 32 - Director → ME
  • 35
    MARMON FOODSERVICE TECHNOLOGIES UK LIMITED - now
    CORNELIUS BEVERAGE TECHNOLOGIES LIMITED - 2021-04-07
    IMI CORNELIUS (UK) LIMITED
    - 2014-02-18 00440427 00817499
    COLDFLOW LIMITED - 1987-03-05 02046994, 02489693
    C/o Forvis Mazars Llp The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2005-01-30 ~ 2007-10-31
    IIF 4 - Director → ME
  • 36
    MERRITT ENGINEERING LIMITED
    - now 03174904 03064075
    MERRITT PLASTICS LIMITED - 1996-06-10 03064075
    Eurocell Head Office And Distribution Centre High View Road, South Normanton, Alfreton, England
    Active Corporate (4 parents)
    Officer
    2016-06-30 ~ 2023-05-11
    IIF 15 - Director → ME
  • 37
    MERRITT PLASTICS LIMITED
    - now 03064075 03174904
    MERRITT ENGINEERING LIMITED - 1996-06-10 03174904
    Eurocell Head Office And Distribution Centre High View Road, South Normanton, Alfreton, England
    Active Corporate (4 parents)
    Officer
    2016-06-30 ~ 2023-05-11
    IIF 16 - Director → ME
  • 38
    NOVAR INTERNATIONAL LIMITED - now
    CARADON DAWN (NO. 4) LIMITED - 2000-07-18
    CARADON DURAFLEX INSTALLATIONS LIMITED
    - 1999-06-25 02957947
    TRADEGRAND LIMITED - 1994-12-02
    200 Berkshire Place, Winnersh Triangle, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    1995-11-08 ~ 1997-12-30
    IIF 49 - Director → ME
  • 39
    NOVAR SYSTEMS LIMITED - now
    GENT LIMITED
    - 2004-07-26 00264047
    CARADON GENT LIMITED - 2000-12-29
    GENT LIMITED - 1994-02-18
    CHLORIDE GENT LIMITED - 1982-08-03
    AGRO ELECTRICAL COMPANY LIMITED - 1977-12-31
    Honeywell House, Skimped Hill Lane, Bracknell, Berks
    Active Corporate (3 parents)
    Officer
    2004-03-29 ~ 2004-06-11
    IIF 5 - Director → ME
  • 40
    OBJEX (INVESTMENTS) LIMITED
    - now 00951417
    OBJEX LIMITED - 1982-11-29 01668782
    Kpmg One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2005-07-01 ~ 2007-10-31
    IIF 29 - Director → ME
  • 41
    OBJEX LIMITED
    - now 01668782 00951417
    OBJEX (ABINGDON) LIMITED - 1982-11-29
    Russell Way, Bradford Road, Brighouse, West Yorkshire
    Dissolved Corporate
    Officer
    2005-07-01 ~ 2007-10-31
    IIF 34 - Director → ME
  • 42
    S. AND S. PLASTICS LIMITED
    - now 02034988
    PAUSEORBIT LIMITED - 1989-09-26
    Eurocell Head Office And Distribution Centre High View Road, South Normanton, Alfreton, England
    Active Corporate (4 parents)
    Officer
    2016-03-29 ~ 2023-05-11
    IIF 38 - Director → ME
  • 43
    SECURITY HARDWARE LIMITED
    - now 05621964
    MEEBRO LIMITED - 2009-04-14 06878764
    Eurocell Head Office And Distribution Centre High View Road, South Normanton, Alfreton, England
    Dissolved Corporate (4 parents)
    Officer
    2017-02-24 ~ 2023-05-11
    IIF 43 - Director → ME
  • 44
    T.G. LYNES LTD.
    - now 00287486
    T G LYNES & SONS LIMITED - 2003-09-09
    Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    2015-02-27 ~ 2016-03-24
    IIF 24 - Director → ME
  • 45
    THE GREEN DRINKS COMPANY LTD - now 05763098
    WATERWERKZ LIMITED
    - 2010-07-14 05088162
    1 Redcliff Street, Bristol
    Dissolved Corporate (4 parents)
    Officer
    2006-05-26 ~ 2007-11-05
    IIF 54 - Director → ME
  • 46
    THE TIMBER GROUP LIMITED - now 01358241
    T BREWER & CO LTD
    - 2019-01-02 02683645
    RANTEMP LTD - 1992-12-01
    COMMENCE COMPANY NO. 9207 LIMITED - 1992-09-14 02652409, 02598368, 02598384... (more)
    Huws Gray Head Office, Industrial Estate, Llangefni, Anglesey, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    16,372,000 GBP2024-12-31
    Officer
    2016-01-04 ~ 2016-03-24
    IIF 27 - Director → ME
  • 47
    TREND CONTROL SYSTEMS LIMITED
    - now 01664519
    CARADON TREND LIMITED
    - 2000-12-29 01664519
    TREND CONTROL SYSTEMS LIMITED - 1994-03-17
    SWAYPRESS LIMITED - 1985-07-22
    Honeywell House, Skimped Hill Lane, Bracknell, Berks
    Active Corporate (2 parents)
    Officer
    2000-12-01 ~ 2004-06-11
    IIF 50 - Director → ME
  • 48
    TRIMSEAL LIMITED
    02272852
    Eurocell Head Office And Distribution Centre High View Road, South Normanton, Alfreton, England
    Active Corporate (4 parents)
    Equity (Company account)
    14,000 GBP2018-12-31
    Officer
    2019-03-06 ~ 2023-05-11
    IIF 40 - Director → ME
  • 49
    VISTA PANELS LIMITED
    - now 03006563
    P.V.C. PANELS AND TRIMS LIMITED - 1996-10-31
    P.V.C. PANEL AND TRIMS LIMITED - 1995-02-16
    Eurocell Head Office And Distribution Centre High View Road, South Normanton, Alfreton, England
    Active Corporate (4 parents)
    Officer
    2016-03-29 ~ 2023-05-11
    IIF 42 - Director → ME
  • 50
    WENDLAND SYSTEMS LIMITED - now
    CELUFORM LIMITED - 2003-11-06
    CARADON CELUFORM LIMITED
    - 1999-04-21 00635382
    CELUFORM LIMITED - 1986-10-01
    Hamilton House, Church Street, Altrincham, England
    Active Corporate (3 parents)
    Equity (Company account)
    710,000 GBP2024-10-31
    Officer
    1994-01-04 ~ 1997-12-30
    IIF 3 - Director → 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.