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

David Christopher Shaw

    Related profiles found in government register
  • David Christopher Shaw
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Raydean House, 15 Great North Road, New Barnet, Barnet, EN5 1AH, England

      IIF 1
    • icon of address 71 Johnson Court, 37 Meadowside, London, SE9 6BS, England

      IIF 2
  • Shaw, David Christopher
    British director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Raydean House, 15 Great North Road, New Barnet, Barnet, EN5 1AH, England

      IIF 3
    • icon of address 71 Johnson Court, 37 Meadowside, London, SE9 6BS, England

      IIF 4
  • Mr David Shaw
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rear Of, Raydean House, 15 Western Parade, Barnet, Herts, EN5 1AH

      IIF 5
  • Shaw, David
    British company director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rear Of, Raydean House, 15 Western Parade, Barnet, Herts, EN5 1AH

      IIF 6
  • Mr David Shaw
    English born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 7
  • Mr David Shaw
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 176, Benfleet Road, Benfleet, SS7 1QQ, England

      IIF 8
  • David Shaw
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 248, Chestnut Street, Ashington, Northumberland, NE63 0QP, United Kingdom

      IIF 9
  • Mr David Mark Shaw
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 10
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 11
    • icon of address 38, Strand Street, Sandwich, Kent, CT13 9EU, United Kingdom

      IIF 12
  • Shaw, David
    English company director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 13
  • Dr David Shaw
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 149, Hempstead Road, Watford, Herts, WD17 3HF, England

      IIF 14
    • icon of address 149, Hempstead Road, Watford, WD17 3HF

      IIF 15
  • Mr David Shaw
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 16
  • Mr David Shaw
    British born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 17
  • Mr David Shaw
    British born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Grange, Hill Top Close, Stutton, Tadcaster, North Yorkshire, LS24 9TN, England

      IIF 18 IIF 19
  • Mr David Shaw
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Shaw, David
    British consultant born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 176, Benfleet Road, Benfleet, SS7 1QQ, England

      IIF 22
  • Shaw, David
    British director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Horizon House, Unit 2, Rainham Road, Rainham, RM13 8SP, United Kingdom

      IIF 23
  • Shaw, David
    British director

    Registered addresses and corresponding companies
    • icon of address 10 Helens Way, Adel, Leeds, West Yorkshire, LS16 8LP

      IIF 24
    • icon of address 10 Saint Helens Way, Adel, Leeds, West Yorkshire, LS16 8LP

      IIF 25
  • Shaw, David Mark
    British company director born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Shaw, David Mark
    British director born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 28
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 29
    • icon of address 38, Strand Street, Sandwich, Kent, CT13 9EU, United Kingdom

      IIF 30
  • Shaw, David
    British business development manager born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 31
  • Shaw, David
    British firefighter born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 143, Marlborough Road, Gillingham, Kent, ME7 5HD, England

      IIF 32
    • icon of address 4, Windmill Court, Broadway, Sheerness, Kent, ME12 1TF, England

      IIF 33 IIF 34
    • icon of address 55, South Avenue, Sittingbourne, Kent, ME10 4SU, England

      IIF 35
  • Shaw, David
    British company director born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 36
  • Shaw, David, Dr
    British company director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 149, Hempstead Road, Watford, Herts, WD17 3HF, United Kingdom

      IIF 37
    • icon of address 149, Hempstead Road, Watford, WD17 3HF, England

      IIF 38
  • Shaw, David
    British director born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 St Helens Way, Adel, Leeds, West Yorkshire, LS16 8LP

      IIF 39
    • icon of address 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 40
    • icon of address The Grange, Hilltop Close, Stutton, Tadcaster, LS24 9TN, United Kingdom

      IIF 41 IIF 42
  • Shaw, David
    British finance director born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 St Helens Way, Adel, Leeds, West Yorkshire, LS16 8LP

      IIF 43
    • icon of address 5, Lister Hill, Horsforth, Leeds, West Yorkshire, LS18 5AZ, United Kingdom

      IIF 44 IIF 45 IIF 46
    • icon of address Proton Holdings Ltd, Ripley Drive, Normanton Industrial Estate, Normanton, West Yorkshire, WF6 1QT, United Kingdom

      IIF 47
    • icon of address Proton House, Proton House, Ripley Drive, Normanton Industrial Estate, Normanton, Wakefield, WF6 1QT, United Kingdom

      IIF 48
    • icon of address Proton House, Ripley Drive, Normanton Industrial Estate, Normanton, West Yorkshire, WF6 1QT, England

      IIF 49
  • Shaw, David
    British managing director born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 St Helens Way, Adel, Leeds, West Yorkshire, LS16 8LP

      IIF 50
  • Shaw, David
    British marine engineer born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Riverhead Gardens, Driffield, North Humberside, YO25 6AA, England

      IIF 51
  • Shaw, David
    British company director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Blue House Farm Cottages, Netherton Colliery, Bedlington, Northumberland, NE22 6BD, England

      IIF 52
  • Shaw, David
    British entrepreneur born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 248, Chestnut Street, Ashington, Northumberland, NE63 0QP, United Kingdom

      IIF 53
  • Shaw, David
    British designer born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Shaw, David

    Registered addresses and corresponding companies
    • icon of address 248, Chestnut Street, Ashington, Northumberland, NE63 0QP, United Kingdom

      IIF 56
    • icon of address 143, Marlborough Road, Gillingham, Kent, ME7 5HD, England

      IIF 57
    • icon of address Proton Group Ltd, Ripley Drive, Normanton Ind. Est., Normanton, West Yorkshire, WF6 1QT, United Kingdom

      IIF 58 IIF 59
    • icon of address The Proton Group Limited, Ripley Drive, Normanton Industrial Estate, Normanton, West Yorkshire, WF6 1QT, England

      IIF 60 IIF 61
    • icon of address The Proton Group Ltd, Ripley Drive, Normanton Ind. Est., Normanton, West Yorkshire, WF6 1QT, United Kingdom

      IIF 62 IIF 63
child relation
Offspring entities and appointments
Active 29
  • 1
    CONNELL & SHAW LTD - 2021-01-08
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -17,131 GBP2021-09-30
    Officer
    icon of calendar 2020-09-18 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-09-18 ~ dissolved
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    PINCO 1133 LIMITED - 1999-10-15
    icon of address Po Box 61, Cloth Hall Court, 14 King Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-12-31 ~ dissolved
    IIF 39 - Director → ME
  • 3
    icon of address 149 Hempstead Road, Watford, Herts, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-01-20 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-01-20 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 4385, 10575968 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -774 GBP2021-01-31
    Officer
    icon of calendar 2017-01-23 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 1 Blue House Farm Cottages, Netherton Colliery, Bedlington, Northumberland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-03 ~ dissolved
    IIF 52 - Director → ME
  • 6
    icon of address Raydean House 15 Great North Road, New Barnet, Barnet, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-16 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-01-16 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Connect Accounting, Rear Of Raydean House, 15 Western Parade, Barnet, Herts
    Dissolved Corporate (1 parent)
    Equity (Company account)
    107,885 GBP2021-12-31
    Officer
    icon of calendar 2012-12-03 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-12-03 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,427 GBP2017-11-30
    Officer
    icon of calendar 2016-11-03 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-11-03 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    CHLODA LTD - 2024-05-11
    icon of address 20 Wenlock Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,278 GBP2024-07-31
    Officer
    icon of calendar 2023-07-07 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-07-07 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-06-23 ~ dissolved
    IIF 26 - Director → ME
  • 11
    icon of address Raydean House 15 Great North Road, New Barnet, Barnet, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-02 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-08-02 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 143 Marlborough Road, Gillingham, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-03 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2012-12-03 ~ dissolved
    IIF 57 - Secretary → ME
  • 13
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-03-01 ~ dissolved
    IIF 40 - Director → ME
  • 14
    icon of address 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -29,583 GBP2015-02-28
    Officer
    icon of calendar 2012-02-03 ~ dissolved
    IIF 51 - Director → ME
  • 15
    icon of address 149 Hempstead Road, Watford
    Active Corporate (3 parents)
    Equity (Company account)
    -13,721 GBP2024-12-31
    Officer
    icon of calendar 2013-01-03 ~ now
    IIF 37 - Director → ME
  • 16
    icon of address 176 Benfleet Road, Benfleet, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    42,498 GBP2023-08-31
    Officer
    icon of calendar 2016-08-12 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-08-12 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 4 Windmill Court, Broadway, Sheerness, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-09 ~ dissolved
    IIF 33 - Director → ME
  • 18
    icon of address 4 Windmill Court, Broadway, Sheerness, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-21 ~ dissolved
    IIF 34 - Director → ME
  • 19
    BRONTE FOODS LIMITED - 1999-10-15
    WEBBS POULTRY & MEAT GROUP (HOLDINGS) LIMITED - 1995-04-12
    icon of address Bronte House, Station Road, Cullingworth, Bradford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-04-27 ~ dissolved
    IIF 50 - Director → ME
  • 20
    icon of address Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-09 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-03-09 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Horizon House, Unit 2, Rainham Road, Rainham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-08-26 ~ dissolved
    IIF 23 - Director → ME
  • 22
    icon of address The Grange Hill Top Close, Stutton, Tadcaster, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50 GBP2023-07-31
    Officer
    icon of calendar 2012-07-27 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Has significant influence or controlOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 248 Chestnut Street, Ashington, Northumberland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-23 ~ dissolved
    IIF 53 - Director → ME
    icon of calendar 2019-04-23 ~ dissolved
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2019-04-23 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 24
    WESTWOOD CATERING LIMITED - 2021-08-27
    icon of address 38 Strand Street, Sandwich, England
    Active Corporate (3 parents)
    Equity (Company account)
    11,041 GBP2020-09-30
    Officer
    icon of calendar 2021-02-12 ~ now
    IIF 29 - Director → ME
  • 25
    icon of address 38 Strand Street, Sandwich, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-22 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-04-22 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 55 South Avenue, Sittingbourne, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-03 ~ dissolved
    IIF 35 - Director → ME
  • 27
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,284 GBP2024-03-31
    Officer
    icon of calendar 2021-03-29 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2021-03-29 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,211 GBP2024-03-31
    Officer
    icon of calendar 2021-03-29 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2021-03-29 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 29
    icon of address The Grange Hill Top Close, Stutton, Tadcaster, North Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2025-07-31
    Officer
    icon of calendar 2012-07-27 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Has significant influence or controlOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
Ceased 14
  • 1
    PINCO 1133 LIMITED - 1999-10-15
    icon of address Po Box 61, Cloth Hall Court, 14 King Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-04-10 ~ 2003-09-29
    IIF 25 - Secretary → ME
  • 2
    icon of address Beckbridge Industrial Estate, Normanton, West Yorkshire
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-08-31
    Officer
    icon of calendar 2015-06-02 ~ 2018-05-17
    IIF 59 - Secretary → ME
  • 3
    icon of address 149 Hempstead Road, Watford
    Active Corporate (3 parents)
    Equity (Company account)
    -13,721 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-12-31
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Ripley Drive, Normanton Industrial Estate, Normanton, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2018-03-13 ~ 2023-08-25
    IIF 47 - Director → ME
  • 5
    SD LISTER LIMITED - 2015-06-25
    SINFONIA DIRECT LIMITED - 2015-03-12
    TENET (2007) LIMITED - 2010-12-31
    FOSTER DENOVO LIMITED - 2007-08-07
    CAPITAL PLANNING PARTNERS LIMITED - 2005-10-04
    INTERDEPENDENCE SERVICES LIMITED - 2005-04-27
    ADVISER CONNECT LIMITED - 1999-04-30
    ROWAN (105) LIMITED - 1999-03-26
    icon of address 5 Lister Hill, Horsforth, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-17 ~ 2011-06-24
    IIF 46 - Director → ME
  • 6
    BRONTE FOODS LIMITED - 1999-10-15
    WEBBS POULTRY & MEAT GROUP (HOLDINGS) LIMITED - 1995-04-12
    icon of address Bronte House, Station Road, Cullingworth, Bradford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-03-26 ~ 2003-09-29
    IIF 24 - Secretary → ME
  • 7
    TOTAL HYGIENE MANAGEMENT LIMITED - 2001-08-14
    icon of address The Proton Group Limited Ripley Drive, Normanton Industrial Estate, Normanton, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2016-12-01 ~ 2023-08-25
    IIF 60 - Secretary → ME
  • 8
    icon of address The Proton Group Limited Ripley Drive, Normanton Industrial Estate, Normanton, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2015-06-02 ~ 2023-08-25
    IIF 62 - Secretary → ME
  • 9
    icon of address Proton House Proton House, Ripley Drive, Normanton Industrial Estate, Normanton, Wakefield, United Kingdom
    Liquidation Corporate (1 parent, 4 offsprings)
    Officer
    icon of calendar 2017-10-12 ~ 2023-08-25
    IIF 48 - Director → ME
    icon of calendar 2015-06-02 ~ 2023-08-25
    IIF 63 - Secretary → ME
  • 10
    HORSFORTH FINANCIAL SERVICES LIMITED - 2007-09-28
    icon of address Paradigm House Lower Meadow Road, Handforth, Wilmslow, Cheshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-04-17 ~ 2011-06-24
    IIF 45 - Director → ME
  • 11
    BROADWAY POULTRY (SOMERSET) LIMITED - 1997-01-30
    icon of address The Proton Group Limited Ripley Drive, Normanton Industrial Estate, Normanton, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2016-01-07 ~ 2023-08-25
    IIF 61 - Secretary → ME
  • 12
    BBNFP WESTON LIMITED - 2006-07-21
    TENETRETIREMENT SOLUTIONS LIMITED - 2013-01-25
    TENETFINANCIAL SOLUTIONS LIMITED - 2020-09-03
    MY FUTURE FINANCE LIMITED - 2010-03-02
    icon of address Frp Advisory Trading Limited Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-04-15 ~ 2009-06-22
    IIF 43 - Director → ME
  • 13
    M&E NETWORK SERVICES LIMITED - 2005-10-04
    BLENDIN LIMITED - 1997-03-17
    icon of address 124 City Road City Road, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2008-04-15 ~ 2011-06-24
    IIF 44 - Director → ME
  • 14
    PROTON CHEMICALS LIMITED - 2001-08-14
    icon of address C/o Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    In Administration Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2015-10-23 ~ 2023-08-25
    IIF 49 - Director → ME
    icon of calendar 2015-06-02 ~ 2023-08-25
    IIF 58 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.