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

Bigmore, Robert David George

    Related profiles found in government register
  • Bigmore, Robert David George
    British metallurgist born in December 1949

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 2, Foley Works, Foley Trading Estate, Hereford, HR1 2SF, England

      IIF 1
  • Bigmore, Robert David George
    British director born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Foley Works, Foley Trading Estate, Hereford, HR1 2SF, United Kingdom

      IIF 2
  • Mr Robert David George Bigmore
    British born in December 1949

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 2, Foley Works, Foley Trading Estate, Hereford, HR1 2SF, England

      IIF 3
  • Bishop, Robert John, Dr
    British director born in February 1938

    Registered addresses and corresponding companies
  • Bishop, Robert John, Dr
    British managing director born in February 1938

    Registered addresses and corresponding companies
    • icon of address Eden House 48 Eden Street, Cambridge, Cambridgeshire, CB1 1EL

      IIF 8
  • Bishop, Robert John, Dr
    British

    Registered addresses and corresponding companies
  • Bishop, Robert John, Dr
    British business consultant

    Registered addresses and corresponding companies
    • icon of address Kenchs Cottage, High Street Souldern, Bicester, Oxfordshire, OX27 7JP

      IIF 13
  • Bishop, Robert John, Dr
    British director

    Registered addresses and corresponding companies
    • icon of address Kenchs Cottage, High Street Souldern, Bicester, Oxfordshire, OX27 7JP

      IIF 14 IIF 15
  • Boaro, Christian Dino
    British director born in July 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Factory Road, Sandycroft, Deeside, Clwyd, CH5 2QJ

      IIF 16
  • Boaro, Christian Dino
    British metallurgist born in July 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Little Timber, St. Asaph Road, Lloc, Holywell, CH8 8RD, United Kingdom

      IIF 17
  • John, Robert, Dr
    British chief executive born in May 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tremorlan, Peverell Terrace, Porthleven, Helston, Cornwall, TR13 9DZ, United Kingdom

      IIF 18
    • icon of address Lloyds Chambers, 1 Portsoken Street, London, E1 8HZ, United Kingdom

      IIF 19
  • John, Robert, Dr
    British engineer born in May 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tremorlan, Peverell Terrace, Porthleven, Helston, Cornwall, TR13 9DZ

      IIF 20
  • John, Robert, Dr
    British retired born in May 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Falcon House, Charles Street, Truro, TR1 2PH, England

      IIF 21
  • Punton, Robert John
    British metallurgist born in January 1945

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14 Binghill Road West, Milltimber, Aberdeen, AB13 0JB

      IIF 22
  • Barry, Thomas Kingcome
    British metallurgist born in December 1927

    Registered addresses and corresponding companies
    • icon of address Beresford Fraser Road, Perivale, Greenford, Middlesex, UB8 3PJ

      IIF 23
  • Gibson, Barry William
    British metallurgist born in December 1940

    Registered addresses and corresponding companies
    • icon of address 63 St Marys Road, Sheffield, S2 4AN

      IIF 24
  • Gilbert, Peter Brian
    British metallurgist born in February 1940

    Registered addresses and corresponding companies
    • icon of address 31 Shepherds Pool Road, Sutton Coldfield, West Midlands, B75 6NB

      IIF 25
  • Hubbard, Roger Thomas John
    British metallurgist born in October 1937

    Registered addresses and corresponding companies
    • icon of address Chestnut House, Hebden, Skipton, North Yorkshire, BD23 5DX

      IIF 26
  • Hubbard, Roger Thomas John
    British metalurgist born in October 1937

    Registered addresses and corresponding companies
    • icon of address Chestnut House, Hebden, Skipton, North Yorkshire, BD23 5DX

      IIF 27
  • Mr Christian Dino Boaro
    British born in July 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Little Timber, St. Asaph Road, Lloc, Holywell, CH8 8RD, United Kingdom

      IIF 28
  • Mr Robert John Punton
    British born in January 1945

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14 Binghill Road West, Milltimber, Aberdeen, AB13 0JB, Scotland

      IIF 29
  • Archibald, Robert Connon Stewart
    British metallurgist born in December 1955

    Registered addresses and corresponding companies
    • icon of address 2 Carnockhill, Carnock, Dunfermline, Fife

      IIF 30
  • Blackmore, Peter Ashley, Dr
    British metallurgist born in September 1952

    Registered addresses and corresponding companies
    • icon of address 29 Chandlers Close, Crabbs Cross, Redditch, Worcestershire, B97 5HU

      IIF 31
  • Dr Robert John
    British born in May 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97, Meneage Street, Helston, Cornwall, TR13 8RE

      IIF 32
  • Gee, Christopher Barrie
    British metallurgist born in November 1937

    Registered addresses and corresponding companies
    • icon of address Milton Mill, Moscow, Kilmarnock, Ayrshire, KA3 6HR, Scotland

      IIF 33 IIF 34
  • Mcdaniel, Robert John
    British engineer born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Leamington Road, Broadway, Worcs, WR12 7EG, United Kingdom

      IIF 35
  • Mcdaniel, Robert John
    British metalurgical engineer born in July 1967

    Resident in England

    Registered addresses and corresponding companies
  • Mr Robert David George Bigmore
    British born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Foley Works, Foley Trading Estate, Hereford, HR1 2SF

      IIF 39
  • Bate, Peter Scott, Doctor
    British metallurgist born in November 1953

    Registered addresses and corresponding companies
    • icon of address 14 St Peters Road, Harborne, Birmingham, B17 0AS

      IIF 40
  • Brown, Russell Harvey
    British metallurgist born in July 1928

    Registered addresses and corresponding companies
    • icon of address 64 Pinewood Drive, Morpeth, Northumberland, NE61 3SU

      IIF 41
  • Buckley, John Robert, Dr
    British metallurgist born in December 1965

    Registered addresses and corresponding companies
    • icon of address 7 Tapton Bank, Sheffield, South Yorkshire, S10 5GG

      IIF 42
  • Mr Robert John Mcdaniel
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Leamington Road, Broadway, WR12 7EG

      IIF 43 IIF 44
    • icon of address 45, Leamington Road, Broadway, Worcestershire, WR12 7EG

      IIF 45 IIF 46
  • Bailey, Richard Malcolm
    British director born in October 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, Castle Gogar Rigg, Edinburgh, EH12 9FP

      IIF 47
    • icon of address 6, Castle Gogar Rigg, Edinburgh, EH12 9FP, United Kingdom

      IIF 48
    • icon of address 6, Castle Gogar Rigg, Edinburgh, Midlothian, EH12 9FP, United Kingdom

      IIF 49
    • icon of address Unit 2, Watling Street Industrial Estate, Leadgate, Consett, DH8 6TA

      IIF 50
  • Barker, Philip Denby Arden Wing
    British

    Registered addresses and corresponding companies
    • icon of address 18 Blundering Lane, Stalybridge, Cheshire, SK15 2ST

      IIF 51
  • Bishop, Robert John, Dr
    British business consultant born in February 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kenchs Cottage, High Street Souldern, Bicester, Oxfordshire, OX27 7JP

      IIF 52 IIF 53 IIF 54
  • Bishop, Robert John, Dr
    British director born in February 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Anthony Robert John Bayley
    British born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highfield, Dyers End, Stambourne, Halstead, CO9 4NE, England

      IIF 59
    • icon of address Weavers, 6 Hamlet Road, Haverhill, Suffolk, CB9 8EE, United Kingdom

      IIF 60
  • Baker, Philip
    British metallurgist born in January 1932

    Registered addresses and corresponding companies
    • icon of address 153 Prospect Road, Totley Rise, Sheffield, South Yorkshire, S17 4HX

      IIF 61
  • Beynon, John Howard, Professor
    British engineer born in October 1952

    Registered addresses and corresponding companies
    • icon of address The Lodge, Hollow Meadows, Sheffield, Yorkshire, S6 6GJ

      IIF 62 IIF 63
  • Beynon, John Howard, Professor
    British metallurgist born in October 1952

    Registered addresses and corresponding companies
    • icon of address The Lodge, Hollow Meadows, Sheffield, Yorkshire, S6 6GJ

      IIF 64
  • Boaro, Christian Dino
    British metallurgist born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o J. Reid Trading Limited, Factory Road, Sandycroft, Deeside, CH5 2QJ

      IIF 65
  • Boaro, Christian Dino
    British metallurgist/director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Timber, St. Asaph Road, Gorsedd, Holywell, CH8 8RD, Wales

      IIF 66
  • Brader, Basil
    British metallurgist born in March 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Old Post Office Lane, Barnetby, North Lincolnshire, DN38 6JJ

      IIF 67
  • Burnham, Martin Edward
    British director born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Iidea Ltd, Unit 9, Amp, Whittle Way, Catcliffe, Rotherham, S60 5BL, England

      IIF 68
    • icon of address Unit 9, Evolution @ The Amp, Whittle Way, Catcliffe, Rotherham, S60 5BL, England

      IIF 69
  • Burnham, Martin Edward
    British metallurgist born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9, Whittle Way, Catcliffe, Rotherham, South Yorkshire, S60 5BL, United Kingdom

      IIF 70
  • Burslem, Richard Carrington
    British company director born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Michael's Court, St Michael's Lane, Derby, Derbyshire, DE1 3HQ

      IIF 71
  • Eastwood, Barry John
    British metallurgist born in October 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45 Summerleys Road, Princes Risborough, Buckinghamshire, HP27 9DS

      IIF 72
  • Eyre, Brian Leonard, Dr
    British metallurgist born in November 1933

    Registered addresses and corresponding companies
    • icon of address 10 Woodvale Road, Knutsford, Cheshire, WA16 8QF

      IIF 73
  • Bailey, Richard Malcolm
    British

    Registered addresses and corresponding companies
    • icon of address Addiston Mains, Ratho, Midlothian, EH28 8NT

      IIF 74
  • Bellamy, Simon Richard
    British company director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Huntsland, Wootton Bassett, Swindon, SN4 8QB, England

      IIF 75
  • Bellamy, Simon Richard
    British metallurgist born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Betjeman Road, Marlborough, Wiltshire, SN8 1TL

      IIF 76
  • Burnham, Martin Edward
    British metallurgical engineer

    Registered addresses and corresponding companies
    • icon of address 329 Ecclesall Road South, Parkhead, Sheffield, South Yorkshire, S11 8JQ

      IIF 77
  • Eyre, Brian Leonard, Doctor
    British deputy chairman aea technology born in November 1933

    Registered addresses and corresponding companies
    • icon of address Loughrigg Newbury Road, East Hendred, Wantage, Oxfordshire, OX12 8LG

      IIF 78
  • Eyre, Brian Leonard, Doctor
    British metallurgist born in November 1933

    Registered addresses and corresponding companies
    • icon of address Loughrigg Newbury Road, East Hendred, Wantage, Oxfordshire, OX12 8LG

      IIF 79
  • Harvey, Bruce Munro
    British metallurgist born in April 1966

    Registered addresses and corresponding companies
    • icon of address 4b Caledonian Mansions, 7 Otago Street, Glasgow, G12 8JJ

      IIF 80
  • Nicholson, Robin Buchanan, Sir
    British company director born in August 1934

    Registered addresses and corresponding companies
    • icon of address Whittington House 8 Fisherwick Road, Whittington, Lichfield, Staffordshire, WS14 9LH

      IIF 81
  • Nicholson, Robin Buchanan, Sir
    British director born in August 1934

    Registered addresses and corresponding companies
    • icon of address Whittington House 8 Fisherwick Road, Whittington, Lichfield, Staffordshire, WS14 9LH

      IIF 82
  • Bates, Henry Gerald Anthony
    British material consultant born in June 1932

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Beeches Barrow Hill, Bere Regis, Wareham, Dorset, BH20 7JB

      IIF 83
  • Bates, Henry Gerald Anthony
    British metallurgist born in June 1932

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Beeches Barrow Hill, Bere Regis, Wareham, Dorset, BH20 7JB

      IIF 84
  • Bates, Henry Gerald Anthony
    British retired born in June 1932

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Beeches Barrow Hill, Bere Regis, Wareham, Dorset, BH20 7JB

      IIF 85
  • Bates, Henry Gerald Antony
    British

    Registered addresses and corresponding companies
    • icon of address The Beeches, Barrow Hill, Bere Regis, Wareham, Dorset, BH20 7JB, Uk

      IIF 86
  • Bayley, Anthony Robert John
    British director born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Weavers, 6 Hamlet Road, Haverhill, Suffolk, CB9 8EE, United Kingdom

      IIF 87
  • Bayley, Anthony Robert John
    British metallurgist born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highfield, Dyers End, Stambourne, Essex, CO9 4NE

      IIF 88
  • Beardshaw, Alan Christopher
    British company director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beech Croft, Joan Lane, Bamford, Hope Valley, Derbyshire, S33 0AW, England

      IIF 89
    • icon of address C/o Special Steel Co Limited, Bacon Lane, Sheffield, South Yorkshire, S9 3NH

      IIF 90
  • Beardshaw, Alan Christopher
    British director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bacon Lane, Sheffield, S9 3NH

      IIF 91 IIF 92 IIF 93
    • icon of address Beech Croft, Joan Lane Bamford Hope Valley, Sheffield, Derbyshire, S33 0AW

      IIF 95
    • icon of address Sheffield Quality Forge, Bacon Lane, Sheffield, S9 3NH, United Kingdom

      IIF 96
    • icon of address Special Property Developments, Bacon Lane, Sheffield, South Yorkshire, S9 3NH, United Kingdom

      IIF 97
    • icon of address Bacon Lane, Sheffield, South Yorkshire, S9 3NH, United Kingdom

      IIF 98
  • Beardshaw, Alan Christopher
    British metallurgist born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Special Steel Co Limited, Bacon Lane, Sheffield, South Yorkshire, S9 3NH

      IIF 99
    • icon of address Bacon Lane, Sheffield, South Yorkshire, S9 3NH

      IIF 100 IIF 101
  • Brader, Basil
    British

    Registered addresses and corresponding companies
    • icon of address 8 Old Post Office Lane, Barnetby, North Lincolnshire, DN38 6JJ

      IIF 102
  • Jones, Robert Barry, Dr
    British metallurgist born in May 1935

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yew Porch, Box, Stroud, Gloucestershire, GL6 9HR

      IIF 103
  • Mr Christian Dino Boaro
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Timber, St. Asaph Road, Gorsedd, Holywell, CH8 8RD, Wales

      IIF 104
  • Mr Richard Malcolm Bailey
    British born in October 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, Castle Gogar Rigg, Edinburgh, EH12 9FP

      IIF 105
  • Mr Simon Richard Bellamy
    British born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Huntsland, Wootton Bassett, Near Swindon, Wiltshire, SN4 8QB

      IIF 106
  • Nash, Barry
    British agriculture born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Paynes Courtyard, East Street, Blandford Forum, Dorset, DT11 7DY

      IIF 107
  • Nash, Barry
    British metallurgist born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Paynes Courtyard, East Street, Blandford Forum, DT11 7DY, England

      IIF 108
  • Nicholson, Robin Buchanan, Sir
    British company director born in August 1934

    Resident in England

    Registered addresses and corresponding companies
  • Nicholson, Robin Buchanan, Sir
    British director born in August 1934

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Penson Farm, Diptford, Totnes, Devon, TQ9 7NN

      IIF 111
  • Nicholson, Robin Buchanan, Sir
    British glass manufacturer born in August 1934

    Resident in England

    Registered addresses and corresponding companies
  • Nicholson, Robin Buchanan, Sir
    British metallurgist born in August 1934

    Resident in England

    Registered addresses and corresponding companies
  • Nicholson, Robin Buchanan, Sir
    British mettallurgist born in August 1934

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Penson Farm, Diptford, Totnes, Devon, TQ9 7NN

      IIF 119
  • Nicholson, Robin Buchanan, Sir
    British non executive director born in August 1934

    Resident in England

    Registered addresses and corresponding companies
  • Nicholson, Robin Buchanan, Sir
    British none born in August 1934

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Penson, Diptford, Totnes, Devon, TQ9 7NN

      IIF 122
  • Nicholson, Robin Buchanan, Sir
    British retired/company director born in August 1934

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Penson, Diptford, Totnes, Devon, TQ9 7NN

      IIF 123
  • Beardshaw, Alan Christopher
    British

    Registered addresses and corresponding companies
  • Beardshaw, Alan Christopher
    British director

    Registered addresses and corresponding companies
    • icon of address Beech Croft, Joan Lane Bamford Hope Valley, Sheffield, Derbyshire, S33 0AW

      IIF 128
  • Beardshaw, Alan Christopher
    British metallurgist

    Registered addresses and corresponding companies
    • icon of address Beech Croft, Joan Lane Bamford Hope Valley, Sheffield, Derbyshire, S33 0AW

      IIF 129
    • icon of address C/o Special Steel Co Limited, Bacon Lane, Sheffield, South Yorkshire, S9 3NH

      IIF 130
    • icon of address Bacon Lane, Sheffield, South Yorkshire, S9 3NH

      IIF 131 IIF 132
  • Broadbent, Christopher Paul, Dr
    British company director born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sir Henry Doulton House, Forge, Lane, Etruria, Stoke On Trent, Staffordshire, ST1 5BD

      IIF 133
  • Broadbent, Christopher Paul, Dr
    British metallurgist born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Mcdermott Road, Borough Green, Sevenoaks, Kent, TN15 8SA

      IIF 134
  • Eastwood, Barry John
    British

    Registered addresses and corresponding companies
    • icon of address 45 Summerleys Road, Princes Risborough, Buckinghamshire, HP27 9DS

      IIF 135
  • Harvey, Bruce Munro
    British metallurgist born in April 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Kippen Road, Thornhill, Stirling, FK8 3QA, Scotland

      IIF 136
  • Lamb, Barry
    British gardener born in August 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Strathaven Rugby Club, Whiteshawgate, Hamilton Road, Strathaven, ML10 6SY, Scotland

      IIF 137
  • Mr Philip Denby Arden Barker
    British born in July 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Blundering Lane, Stalybridge, Cheshire, SK15 2ST, England

      IIF 138
  • Orme Bannister, Graham John
    British metallurgist born in September 1935

    Registered addresses and corresponding companies
    • icon of address Hillcroft Bighton Lane, Bishops Sutton, Hampshire, SO24 0AU

      IIF 139
  • Barry, Beresford Thomas Kingcome, Dr
    British metallurgist born in December 1927

    Registered addresses and corresponding companies
    • icon of address 52 West Hill, Sanderstead, South Croydon, Surrey, CR2 0SA

      IIF 140
  • Burslem, Richard Carrington
    English

    Registered addresses and corresponding companies
    • icon of address Lodge Bank Works, Lord Street, Bury, Lancashire, BL9 0RE

      IIF 141 IIF 142
  • Burslem, Richard Carrington
    English metallurgist

    Registered addresses and corresponding companies
    • icon of address Lodge Bank Works, Lord Street, Bury, Lancashire, BL9 0RE

      IIF 143
    • icon of address Wallwork Offices, 69 Hacking, Street, Bury, Lancashire, BL9 0RG

      IIF 144
  • Burslem, Richard Carrington
    English metallurgist born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Federation House, 10 Vyse Street, Birmingham, West Midlands, B18 6LT

      IIF 145
    • icon of address Lodge Bank Works, Lord Street, Bury, Lancashire, BL9 0RE

      IIF 146 IIF 147
    • icon of address Wallwork Offices, 69 Hacking, Street, Bury, Lancashire, BL9 0RG

      IIF 148
    • icon of address 248, Stand Lane, Radcliffe, Manchester, Lancs, M26 1JP, England

      IIF 149
  • Ellis, Brian Joseph Christopher
    British metallurgist

    Registered addresses and corresponding companies
    • icon of address The Lodge, Church Lane, Churcham, Gloucester, Gloucestershire, GL2 8AF, England

      IIF 150
  • Ellis, Brian Joseph Christopher
    British retired chartered metallurgist born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Lodge, Church Lane, Churcham, Gloucester, Gloucestershire, GL2 8AF, England

      IIF 151
  • John, Robert
    British chief executive born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • John, Robert
    British company executive manager born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hunters Lodge, Bardfield Road Finchingfield, Braintree, Essex, CM7 4JR

      IIF 160
  • John, Robert
    British director born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hunters Lodge, Bardfield Road Finchingfield, Braintree, Essex, CM7 4JR

      IIF 161
  • John, Robert
    British metallurgist born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcdaniel, Robert John
    British metallurgist born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 167
  • Mr Alan Christopher Beardshaw
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bacon Lane, Sheffield, S9 3NH

      IIF 168
    • icon of address Special Property Developments, Bacon Lane, Sheffield, S9 3NH, United Kingdom

      IIF 169
    • icon of address Bacon Lane, Sheffield, South Yorkshire, S9 3NH

      IIF 170
  • Mr Martin Edward Burnham
    British born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Iidea Ltd, Unit 9, Amp, Whittle Way, Catcliffe, Rotherham, S60 5BL, England

      IIF 171
    • icon of address Unit 9, Whittle Way, Catcliffe, Rotherham, South Yorkshire, S60 5BL, United Kingdom

      IIF 172
    • icon of address Cedar House, 63 Napier Street, Sheffield, South Yorkshire, S11 8HA, England

      IIF 173
  • Bailey, Richard Malcolm
    British business consultant born in October 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Addiston Mains, Ratho, Midlothian, EH28 8NT

      IIF 174
  • Bailey, Richard Malcolm
    British company director born in October 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bailey, Richard Malcolm
    British director born in October 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bailey, Richard Malcolm
    British engineer born in October 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Addiston Mains, Ratho, Midlothian, EH28 8NT

      IIF 183
  • Bailey, Richard Malcolm
    British managing director born in October 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Addiston Mains, Ratho, Midlothian, EH28 8NT

      IIF 184
  • Bailey, Richard Malcolm
    British metallurgist born in October 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Richard Carrington Burslem
    British born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wallwork Offices, 69 Hacking, Street, Bury, Lancashire, BL9 0RG

      IIF 187
  • Mr Robert John Mcdaniel
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 188
  • Brown, Terence Edward
    British metallurgist born in March 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Cantelupe Road, Haslingfield, Cambridge, Cambridgeshire, CB23 1LU, United Kingdom

      IIF 189 IIF 190
  • Carter, Brian Richard
    British metallurgical consultant born in February 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Arundel Avenue, Epsom, Surrey, KT17 2RG

      IIF 191
  • Carter, Brian Richard
    British metallurgist born in February 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Arundel Avenue, Epsom, Surrey, KT17 2RG

      IIF 192
    • icon of address 18, Arundel Avenue, Epsom, Surrey, KT17 2RG, United Kingdom

      IIF 193
    • icon of address 34 Lime Street, London, EC3M 7AT, United Kingdom

      IIF 194
  • Beardshaw, Alan Christopher

    Registered addresses and corresponding companies
    • icon of address Bacon Lane, Sheffield, S9 3NH

      IIF 195
    • icon of address C/o Special Steel Co Limited, Bacon Lane, Sheffield, South Yorkshire, S9 3NH

      IIF 196
  • Blackmore, Peter Ashley, Doctor
    British metallurgist born in September 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Alder Way, Bromsgrove, Worcestershire, B60 1AJ

      IIF 197
  • Burnham, Martin Edward
    British director born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Victoria Forge, Livesey Street, Sheffield, South Yorkshire, S6 2BL

      IIF 198
  • Burnham, Martin Edward
    British metallurgist born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 329 Ecclesall Road South, Parkhead, Sheffield, South Yorkshire, S11 8JQ

      IIF 199
  • Broadbent, Christopher Paul, Dr
    born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sir Henry Doulton House Forge, Lane Etruria Stoke On Trent, Staffordshire, ST1 5BD

      IIF 200
  • Balachandran Nair, Shanoob
    Indian metallurgist born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27a, New Road, Woodstock, OX20 1NZ, England

      IIF 201
  • Barker, Philip Denby Arden Wing
    British metallurgist born in July 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Blundering Lane, Stalybridge, Cheshire, SK15 2ST

      IIF 202
  • Barras, Paul Anthony
    British consultant born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stone House, 210 Coniscliffe Road, Darlington, DL3 8PU, England

      IIF 203
  • Barras, Paul Anthony
    British metallurgist born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vyne Cottage, Remenham Hill, Remenham, Henley On Thames, Oxfordshire, RG9 3HW

      IIF 204
  • Burnham, Martin Edward, Mr.
    British company director born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Victoria Forge, Livesey Street, Sheffield, South Yorkshire, S6 2BL

      IIF 205
  • Burnham, Martin Edward, Mr.
    British director born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 329 Ecclesall Road South, Parkhead, Sheffield, South Yorkshire, S11 8JQ

      IIF 206
    • icon of address Victoria Forge, Livesey Street, Sheffield, S6 2BL

      IIF 207
  • Burnham, Martin Edward, Mr.
    British managing director born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Victoria Forge, Livesey Street, Sheffield, South Yorkshire, S6 2BL

      IIF 208
  • Campbell, Sylvia Elizabeth
    British metallurgist born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Strathaven Rugby Football Club, Whiteshawgate, Hamilton Road, Strathaven, ML10 6SY, Scotland

      IIF 209
  • Phillipo, Barry Leonard, Dr
    British company director born in May 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Macmillan Academy, Stockton Road, Middlesbrough, Cleveland, TS5 4YU

      IIF 210
    • icon of address 46, Mount Leven Road, Yarm, Stockton On Tees, TS15 0RJ, England

      IIF 211
    • icon of address 46 Mount Leven Road, Yarm, Cleveland, TS15 9RJ

      IIF 212 IIF 213
  • Phillipo, Barry Leonard, Dr
    British director born in May 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Phillipo, Barry Leonard, Dr
    British managing director born in May 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Phillipo, Barry Leonard, Dr
    British metallurgist born in May 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Shanoob Balachandran Nair
    Indian born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27a, New Road, Woodstock, OX20 1NZ, England

      IIF 228
  • Alan Christopher Beardshaw
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bacon Lane, Sheffield, South Yorkshire, S9 3NH

      IIF 229
  • Mr Paul Anthony Barras
    British born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stone House, 210 Coniscliffe Road, Darlington, DL3 8PU, England

      IIF 230
  • Barraclough, Charles Henry Thomas
    British metallurgist born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 149 Melrose Avenue, Wimbledon Park, London, SW19 8AU

      IIF 231
  • Eyre, Brian Leonard, Professor
    British retired born in November 1933

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Thameside Mansion, Castle Lane, Wallingford, Oxfordshire, OX10 0BY

      IIF 232
child relation
Offspring entities and appointments
Active 54
  • 1
    icon of address Iidea Ltd, Unit 9, Amp Whittle Way, Catcliffe, Rotherham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -27,061 GBP2024-06-30
    Officer
    icon of calendar 2013-07-12 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-07-12 ~ now
    IIF 171 - Has significant influence or controlOE
    IIF 171 - Ownership of shares – 75% or moreOE
    IIF 171 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Prospect House, Rouen Road, Norwich
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    29,338 GBP2020-04-01 ~ 2020-11-17
    Officer
    icon of calendar 2017-08-09 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2017-08-09 ~ dissolved
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Wantage Business Park, Downsview Road, Wantage, Oxon
    Dissolved Corporate (24 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 140 - Director → ME
  • 4
    icon of address Stone House, 210 Coniscliffe Road, Darlington, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,267 GBP2024-06-30
    Officer
    icon of calendar 2017-06-30 ~ now
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ now
    IIF 230 - Right to appoint or remove directorsOE
    IIF 230 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 230 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 1 Summersfield Close, Minchinhampton, Stroud, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    7,210 GBP2016-10-31
    Officer
    icon of calendar 2000-10-31 ~ dissolved
    IIF 103 - Director → ME
  • 6
    icon of address 14 Binghill Road West, Milltimber, Aberdeen
    Dissolved Corporate (1 parent)
    Equity (Company account)
    30,990 GBP2020-09-30
    Officer
    icon of calendar 2007-07-17 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-07-14 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit 2 Foley Works, Foley Trading Estate, Hereford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-23 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 39 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 39 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address Enterprise House, Beeson's Yard, Bury Lane, Rickmansworth, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-01 ~ dissolved
    IIF 193 - Director → ME
  • 9
    icon of address 8 Old Post Office Lane, Barnetby, North Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 67 - Director → ME
  • 10
    icon of address 45 Leamington Road, Broadway, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-24 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-11-24 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-12 ~ dissolved
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2023-06-12 ~ dissolved
    IIF 188 - Ownership of voting rights - 75% or moreOE
    IIF 188 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Dunn's House, St Paul's Road, Salisbury, Wiltshire, United Kingdom
    Dissolved Corporate (7 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2008-01-02 ~ dissolved
    IIF 206 - Director → ME
  • 13
    icon of address The Willows Church Lane, Churcham, Gloucester, England
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 1993-09-03 ~ now
    IIF 151 - Director → ME
  • 14
    icon of address 3 Prospect Place, Arnhall Business Park, Westhill
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-21 ~ dissolved
    IIF 231 - Director → ME
  • 15
    icon of address 45 Leamington Road, Broadway
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-24 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-11-21 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 16
    HEAD WRIGHTSON TEESDALE LIMITED - 1984-07-01
    icon of address Po Box 695, 8 Salisbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 214 - Director → ME
  • 17
    icon of address Little Timber St. Asaph Road, Gorsedd, Holywell, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2018-04-17 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2018-04-17 ~ dissolved
    IIF 104 - Has significant influence or control over the trustees of a trustOE
    IIF 104 - Right to appoint or remove directors as a member of a firmOE
    IIF 104 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 104 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 104 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 104 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 45 Leamington Road, Broadway
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-24 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-11-24 ~ dissolved
    IIF 43 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    icon of address C/o J. Reid Trading Limited, Factory Road, Sandycroft, Deeside
    Active Corporate (4 parents)
    Equity (Company account)
    592,192 GBP2024-03-31
    Officer
    icon of calendar 2015-11-17 ~ now
    IIF 65 - Director → ME
  • 20
    ENDEAVOUR ACADEMIES TRUST - 2017-10-19
    icon of address 17 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,827 GBP2017-08-31
    Officer
    icon of calendar 2013-02-14 ~ dissolved
    IIF 211 - Director → ME
  • 21
    icon of address C/o Special Steel Co Limited, Bacon Lane, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-01 ~ dissolved
    IIF 89 - Director → ME
    icon of calendar 1997-02-28 ~ dissolved
    IIF 129 - Secretary → ME
  • 22
    GROSVENOR STEEL FABRICATIONS LIMITED - 1986-12-22
    icon of address Ashmore House, Stockton On Tees, Cleveland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 216 - Director → ME
  • 23
    SPECIAL FORGED PRODUCTS LIMITED - 2008-09-10
    SURFACE HEAT TREATMENTS LIMITED - 2008-08-27
    icon of address C/o Special Steel Co Limited, Bacon Lane, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-02-28 ~ dissolved
    IIF 99 - Director → ME
    icon of calendar 1997-02-28 ~ dissolved
    IIF 130 - Secretary → ME
  • 24
    icon of address Torrington House, 47 Holywell Hill, St. Albans, Herts
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar ~ now
    IIF 25 - Director → ME
  • 25
    icon of address Victoria Forge, Livesey Street, Sheffield, South Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-01-22 ~ dissolved
    IIF 205 - Director → ME
  • 26
    icon of address Victoria Forge, Livesey Street, Sheffield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-06-28 ~ dissolved
    IIF 207 - Director → ME
  • 27
    icon of address Unit 9 Whittle Way, Catcliffe, Rotherham, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2015-03-24 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 172 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 172 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    PROFORGE LIMITED - 2011-05-11
    icon of address Unit 9, Evolution @ The Amp Whittle Way, Catcliffe, Rotherham, England
    Active Corporate (2 parents)
    Equity (Company account)
    134,810 GBP2024-06-30
    Officer
    icon of calendar 2010-01-08 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 173 - Ownership of voting rights - 75% or moreOE
    IIF 173 - Ownership of shares – More than 50% but less than 75%OE
  • 29
    icon of address Station Works Station Road, New Mills, High Peak, Derbyshire
    Active Corporate (2 parents)
    Equity (Company account)
    530,276 GBP2024-06-30
    Officer
    icon of calendar ~ now
    IIF 202 - Director → ME
    icon of calendar ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 138 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address Factory Road, Sandycroft, Deeside, Clwyd
    Active Corporate (3 parents)
    Equity (Company account)
    4,220,653 GBP2024-12-31
    Officer
    icon of calendar 2024-05-31 ~ now
    IIF 16 - Director → ME
  • 31
    icon of address Mr R Bailey, 6 Castle Gogar Rigg, Edinburgh
    Active Corporate (1 parent)
    Equity (Company account)
    1,464,549 GBP2025-03-31
    Officer
    icon of calendar 2009-10-19 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-10-19 ~ now
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 45 Leamington Road, Broadway, Worcestershire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    57 GBP2016-04-30
    Officer
    icon of calendar 2013-04-26 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-26 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 97 Meneage Street, Helston, Cornwall
    Dissolved Corporate (3 parents)
    Equity (Company account)
    20,317 GBP2022-10-31
    Officer
    icon of calendar 2009-10-28 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-10-28 ~ dissolved
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
  • 34
    icon of address 3 Huntsland, Wootton Bassett, Near Swindon, Wiltshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-08-19 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address 3 Huntsland, Wootton Bassett, Swindon
    Dissolved Corporate (5 parents)
    Equity (Company account)
    16,475 GBP2023-08-31
    Officer
    icon of calendar 2011-05-05 ~ dissolved
    IIF 75 - Director → ME
  • 36
    icon of address Lynden, Catton, Thirsk, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-11-18 ~ dissolved
    IIF 204 - Director → ME
  • 37
    icon of address 6 Manor Mews, Bridge Street, St. Ives, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 190 - Director → ME
  • 38
    icon of address Little Timber St. Asaph Road, Lloc, Holywell, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    81,635 GBP2024-05-31
    Person with significant control
    icon of calendar 2023-05-19 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 39
    icon of address 7 Paynes Courtyard, East Street, Blandford Forum, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,358 GBP2024-08-31
    Officer
    icon of calendar 2015-12-08 ~ now
    IIF 108 - Director → ME
  • 40
    INCHFILE LIMITED - 1981-12-31
    SPECIAL TESTING WORKS (NON-DESTRUCTIVE) LIMITED - 1992-05-12
    icon of address Bacon Lane, Sheffield
    Active Corporate (4 parents)
    Equity (Company account)
    710,453 GBP2024-09-30
    Officer
    icon of calendar 2005-05-10 ~ now
    IIF 94 - Director → ME
    icon of calendar 2005-12-18 ~ now
    IIF 195 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 168 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    SPEED 6758 LIMITED - 1998-11-05
    icon of address Unit 2, Foley Works, Foley Trading Estate, Hereford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,544 GBP2024-07-31
    Officer
    icon of calendar 1998-10-23 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 42
    icon of address Sheffield Quality Forge, Bacon Lane, Sheffield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-25 ~ dissolved
    IIF 96 - Director → ME
    icon of calendar 2011-02-25 ~ dissolved
    IIF 127 - Secretary → ME
  • 43
    REWARDTAKE LIMITED - 1991-12-30
    SPECIAL PROPERTY DEVELOPMENTS LIMITED - 1998-10-22
    icon of address C/o Special Steel Co Limited, Bacon Lane, Sheffield, South Yorkshire
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2010-01-01 ~ now
    IIF 90 - Director → ME
    icon of calendar 2005-12-18 ~ now
    IIF 196 - Secretary → ME
  • 44
    HILLFOOT FORGE LIMITED - 2008-09-10
    HILLFOOT STEEL GROUP LIMITED - 2008-07-04
    HILLFOOT STEEL STOCKHOLDERS LIMITED - 1995-01-24
    HILLFOOT STEEL (STOCKHOLDERS) LIMITED - 1993-01-01
    icon of address Bacon Lane, Sheffield, South Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-08-29 ~ dissolved
    IIF 95 - Director → ME
    icon of calendar 2008-08-29 ~ dissolved
    IIF 128 - Secretary → ME
  • 45
    HAWK ENGINEERING (SHEFFIELD) LIMITED - 2008-11-11
    COLSON LIMITED - 1998-09-01
    icon of address Bacon Lane, Sheffield, South Yorkshire
    Active Corporate (7 parents)
    Equity (Company account)
    3,143,595 GBP2024-05-31
    Officer
    icon of calendar 2005-05-10 ~ now
    IIF 100 - Director → ME
    icon of calendar 1998-06-18 ~ now
    IIF 132 - Secretary → ME
    Person with significant control
    icon of calendar 2025-03-03 ~ now
    IIF 170 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    icon of address Special Property Developments, Bacon Lane, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2021-11-10 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2021-11-10 ~ now
    IIF 169 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 169 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    icon of address Bacon Lane, Sheffield
    Active Corporate (8 parents)
    Equity (Company account)
    59,368,936 GBP2024-05-31
    Officer
    icon of calendar 2005-05-10 ~ now
    IIF 91 - Director → ME
    icon of calendar 2005-12-18 ~ now
    IIF 125 - Secretary → ME
  • 48
    icon of address Bacon Lane, Sheffield, South Yorkshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,244,197 GBP2024-05-31
    Officer
    icon of calendar 1998-02-01 ~ now
    IIF 101 - Director → ME
    icon of calendar 1997-02-28 ~ now
    IIF 131 - Secretary → ME
    Person with significant control
    icon of calendar 2025-02-26 ~ now
    IIF 229 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 229 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 49
    SWANLAKE INVESTMENTS LIMITED - 1995-06-14
    icon of address Bacon Lane, Sheffield
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    5,720,143 GBP2024-05-31
    Officer
    icon of calendar 2005-05-10 ~ now
    IIF 93 - Director → ME
    icon of calendar 2005-12-18 ~ now
    IIF 126 - Secretary → ME
  • 50
    SPECIAL TESTING WORKS LIMITED - 2008-10-01
    icon of address Bacon Lane, Sheffield
    Active Corporate (5 parents)
    Equity (Company account)
    3,202,196 GBP2024-05-31
    Officer
    icon of calendar 2005-05-10 ~ now
    IIF 92 - Director → ME
    icon of calendar 2005-12-18 ~ now
    IIF 124 - Secretary → ME
  • 51
    icon of address Macmillan Academy, Stockton Road, Middlesbrough, Cleveland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-08-19 ~ dissolved
    IIF 210 - Director → ME
  • 52
    icon of address Bacon Lane, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Current Assets (Company account)
    41,899 GBP2022-05-31
    Officer
    icon of calendar 2021-01-26 ~ now
    IIF 98 - Director → ME
  • 53
    icon of address Wallwork Offices, 69 Hacking, Street, Bury, Lancashire
    Active Corporate (8 parents, 7 offsprings)
    Profit/Loss (Company account)
    970,428 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 187 - Has significant influence or control over the trustees of a trustOE
  • 54
    icon of address 27a New Road, Woodstock, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-02 ~ now
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2025-02-02 ~ now
    IIF 228 - Ownership of shares – 75% or moreOE
    IIF 228 - Ownership of voting rights - 75% or moreOE
    IIF 228 - Right to appoint or remove directorsOE
Ceased 118
  • 1
    TWI ESTATES LIMITED - 1999-02-16
    TAYVIN 117 LIMITED - 1998-07-23
    icon of address Granta Park, Great Abington, Cambridge
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2004-07-28 ~ 2010-09-14
    IIF 156 - Director → ME
  • 2
    icon of address 31 High Street, Haverhill, England
    Active Corporate (2 parents)
    Equity (Company account)
    193,266 GBP2025-03-31
    Officer
    icon of calendar 2002-03-19 ~ 2020-12-01
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-11
    IIF 59 - Has significant influence or control OE
  • 3
    THOMAS WAREING & COMPANY LIMITED - 1984-07-19
    JOSEPH SYKES BROTHERS LIMITED - 2001-09-14
    icon of address 47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-05-01 ~ 2002-08-30
    IIF 42 - Director → ME
  • 4
    POWER QUALITY TECHNOLOGY LIMITED - 1997-01-14
    icon of address Balvaddi House, 12 Ferry Row, Fairlie, Ayrshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-07-27 ~ 2003-05-23
    IIF 177 - Director → ME
    icon of calendar 1999-02-19 ~ 2001-06-01
    IIF 74 - Secretary → ME
  • 5
    ASSOCIATION OF INDEPENDENT CONTRACT RESEARCH ORGANISATIONS LIMITED - 1986-06-04
    ASSOCIATION OF INDEPENDENT RESEARCH AND TECHNOLOGY ORGANISATIONS LIMITED - 2002-09-24
    icon of address The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    100,818 GBP2024-06-30
    Officer
    icon of calendar 2004-07-29 ~ 2010-12-01
    IIF 153 - Director → ME
  • 6
    TWI-RUANE LIMITED - 1998-12-03
    ARGYLL-RUANE LIMITED - 2016-06-21
    IMECHE ENGINEERING TRAINING SOLUTIONS LIMITED - 2021-02-24
    RUANE TECHNICAL SERVICES LIMITED - 1991-12-23
    CHANHEAD LIMITED - 1985-08-22
    IMECHE FIFE NDT LIMITED - 2024-09-13
    icon of address 4 Europa View, Sheffield Business Park, Sheffield, South Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    60,000 GBP2020-12-31
    Officer
    icon of calendar 1995-06-19 ~ 1998-11-24
    IIF 161 - Director → ME
  • 7
    icon of address Pewterers' Hall, Oat Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar ~ 2009-04-29
    IIF 23 - Director → ME
    icon of calendar ~ 1999-04-22
    IIF 24 - Director → ME
  • 8
    ATESSTA GROUP LIMITED - 1996-03-15
    NEWCO (502) LIMITED - 1996-02-29
    icon of address 1 George Square, Glasgow
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1996-02-21 ~ 2005-12-20
    IIF 174 - Director → ME
  • 9
    CADCENTRE INTERNATIONAL LIMITED - 2002-09-06
    ISOPIPE LIMITED - 1998-03-20
    icon of address High Cross, Madingley Road, Cambridge
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ 1994-08-19
    IIF 5 - Director → ME
  • 10
    ISOPIPE G.B. LIMITED - 2000-12-20
    icon of address High Cross, Madingley Road, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-08-19
    IIF 4 - Director → ME
  • 11
    CADCENTRE LIMITED - 2002-08-08
    COMMERCIAL DATA PROCESSING LIMITED - 1983-05-31
    icon of address High Cross, Madingley Road, Cambridge
    Active Corporate (5 parents, 14 offsprings)
    Officer
    icon of calendar ~ 1994-08-16
    IIF 6 - Director → ME
  • 12
    TAYVIN 205 LIMITED - 2000-08-08
    icon of address Granta Park, Great Abington, Cambridge
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2000-08-08 ~ 2010-09-14
    IIF 162 - Director → ME
  • 13
    icon of address School Of Metallurgy And, Materials University Of, Birmingham, Birmingham
    Active Corporate (4 parents)
    Equity (Company account)
    28,150 GBP2024-04-30
    Officer
    icon of calendar 1997-09-17 ~ 2000-09-17
    IIF 40 - Director → ME
  • 14
    BODYCOTE INTERNATIONAL P L C - 2008-04-30
    icon of address Springwood Court Springwood Close, Tytherington Business Park, Macclesfield, Cheshire
    Active Corporate (10 parents, 14 offsprings)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar ~ 1994-12-16
    IIF 183 - Director → ME
  • 15
    BP P.L.C.
    - now
    BP AMOCO P.L.C. - 2001-05-01
    THE BRITISH PETROLEUM COMPANY P.L.C. - 1998-12-31
    icon of address 1 St James's Square, London
    Active Corporate (15 parents, 21 offsprings)
    Officer
    icon of calendar ~ 2005-04-14
    IIF 109 - Director → ME
  • 16
    icon of address 8 Old Post Office Lane, Barnetby, North Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2004-02-06
    IIF 102 - Secretary → ME
  • 17
    GELABORE LIMITED - 1978-12-31
    BROOKSBANK SYNTHETICS LIMITED - 1985-10-02
    icon of address Station Yard, Elslack, Skipton, North Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,993,616 GBP2024-07-31
    Officer
    icon of calendar ~ 1993-05-06
    IIF 27 - Director → ME
  • 18
    icon of address Unit 4 The Crossing Business Park Riparian Way, Cross Hills, Keighley, West Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,122,992 GBP2025-03-31
    Officer
    icon of calendar ~ 1993-07-01
    IIF 26 - Director → ME
  • 19
    ALNERY NO. 972 LIMITED - 1990-07-03
    icon of address High Cross, Madingley Road, Cambridge
    Active Corporate (7 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar ~ 1992-09-17
    IIF 8 - Director → ME
  • 20
    LAVISHLINK LIMITED - 1986-11-12
    icon of address High Cross, Madingley Road, Cambridge
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-08-16
    IIF 7 - Director → ME
  • 21
    icon of address 2 Caledonian Mansions, 7 Otago Street, Glasgow, Strathclyde
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-10-01 ~ 2008-09-30
    IIF 80 - Director → ME
  • 22
    JUST MUSKEG LIMITED - 1992-04-09
    icon of address Bevan Braithwaite Building Granta Park, Great Abington, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-28 ~ 2010-09-14
    IIF 154 - Director → ME
  • 23
    icon of address 150 Aldersgate Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-07 ~ 2005-07-13
    IIF 52 - Director → ME
    icon of calendar 2004-07-14 ~ 2005-09-09
    IIF 10 - Secretary → ME
  • 24
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-21 ~ 2006-06-29
    IIF 56 - Director → ME
    icon of calendar 2006-03-30 ~ 2006-07-31
    IIF 11 - Secretary → ME
  • 25
    PELTEN LIMITED - 1997-11-03
    icon of address Wenrisc House 4 Meadow Court, High Street, Witney, England
    Active Corporate (5 parents)
    Equity (Company account)
    12 GBP2024-12-31
    Officer
    icon of calendar 2000-07-13 ~ 2014-07-28
    IIF 232 - Director → ME
  • 26
    CETMAN
    - now
    NATIONAL METALS TECHNOLOGY CENTRE - 2012-08-22
    icon of address 5 Woodhall Park Drive, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-04-29 ~ 2011-02-21
    IIF 160 - Director → ME
  • 27
    icon of address The Willows Church Lane, Churcham, Gloucester, England
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2000-06-28 ~ 2004-07-31
    IIF 150 - Secretary → ME
  • 28
    icon of address 9 Woodside, Euro Central, Holytown, Lanarkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 1999-12-31
    IIF 33 - Director → ME
  • 29
    icon of address C/o Sea / Batf, Federation House, 10 Vyse Street, Birmingham, West Midlands
    Active Corporate (10 parents)
    Equity (Company account)
    14,742 GBP2024-11-30
    Officer
    icon of calendar 2003-12-11 ~ 2018-05-10
    IIF 145 - Director → ME
  • 30
    DAVY DISTINGTON LIMITED - 2000-08-08
    DANIELI DAVY DISTINGTON LIMITED - 2011-07-04
    CREEKVALE LIMITED - 1995-01-23
    icon of address 9 Selden Way, Catcliffe, Rotherham, South Yorkshire, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 1995-10-20 ~ 1999-09-28
    IIF 218 - Director → ME
  • 31
    DAVY-LOEWY LIMITED - 1982-09-06
    icon of address Forvis Mazars Llp, 30 Old Bailey, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1998-03-30 ~ 2003-05-12
    IIF 226 - Director → ME
  • 32
    DORSET NATURALISTS' TRUST LIMITED(THE) - 1985-11-25
    DORSET TRUST FOR NATURE CONSERVATION LIMITED(THE) - 2017-12-14
    icon of address Brooklands Farm, Forston, Nr.dorchester, Dorset
    Active Corporate (15 parents, 4 offsprings)
    Officer
    icon of calendar ~ 2022-12-05
    IIF 83 - Director → ME
  • 33
    D.T.N.C. (SALES) LTD - 2017-12-14
    icon of address Brooklands Farm, Forston, Nr.dorchester, Dorset
    Active Corporate (6 parents)
    Officer
    icon of calendar 1997-12-15 ~ 2012-08-06
    IIF 84 - Director → ME
  • 34
    ELDERS WALKER AND CO.,LIMITED - 1979-12-31
    ELDERS WALKER MILLICAN LIMITED - 1989-01-27
    icon of address European Technical Centre Hall Lane, Lathom, Nr Ormskirk, Lancashire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-03-24 ~ 1996-07-31
    IIF 116 - Director → ME
  • 35
    MACMILLAN ACADEMY - 2017-11-23
    THE TEESSIDE CITY TECHNOLOGY COLLEGE - 2005-11-18
    MISSIONSCOPE LIMITED - 1988-09-01
    icon of address Macmillan Academy, Stockton Road, Middlesbrough
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 1992-06-08 ~ 2023-07-11
    IIF 212 - Director → ME
  • 36
    icon of address Hollis And Co, 35 Wilkinson Street, Sheffield
    Active Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    185,873 GBP2025-03-31
    Officer
    icon of calendar 2005-10-05 ~ 2013-06-19
    IIF 197 - Director → ME
    icon of calendar ~ 1993-01-13
    IIF 31 - Director → ME
  • 37
    icon of address Exeter Science Park Centre, 6 Babbage Way, Exeter, Devon, England
    Active Corporate (11 parents)
    Equity (Company account)
    3,095,119 GBP2020-03-31
    Officer
    icon of calendar 2010-05-10 ~ 2017-04-20
    IIF 123 - Director → ME
  • 38
    BODYCOTE TESTING LIMITED - 2009-05-13
    METALLURGICAL TESTING SERVICES (SCOTLAND) LIMITED - 1990-05-25
    MTS SCOTLAND LIMITED - 1997-01-01
    BODYCOTE MATERIALS TESTING LIMITED - 2006-02-13
    icon of address Atria One, 144 Morrison Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1997-12-31
    IIF 30 - Director → ME
    icon of calendar ~ 1994-12-16
    IIF 180 - Director → ME
  • 39
    MTS INTERNATIONAL LIMITED - 1997-01-01
    BODYCOTE TESTING GROUP LIMITED - 2009-04-09
    EXOVA GROUP LIMITED - 2009-06-12
    GREENBLEND LIMITED - 1990-05-11
    BODYCOTE MATERIALS TESTING GROUP LIMITED - 2006-02-13
    icon of address 3rd Floor Davidson Building, 5 Southampton Street, London, United Kingdom
    Active Corporate (3 parents, 9 offsprings)
    Officer
    icon of calendar ~ 1994-12-16
    IIF 186 - Director → ME
  • 40
    icon of address 305 Bridgewater Place, Birchwood Park, Warrington, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1990-05-23
    IIF 73 - Director → ME
  • 41
    icon of address 22 Greencoat Place, London, England
    Converted / Closed Corporate (11 parents)
    Equity (Company account)
    559,126 GBP2021-12-31
    Officer
    icon of calendar 1994-05-10 ~ 2001-10-01
    IIF 78 - Director → ME
  • 42
    KIRESH LIMITED - 1984-02-28
    GLENALMOND HOLDINGS LIMITED - 1988-09-07
    icon of address C/o Frp Advisory Trading Limited Level 2 The Beacon, 176 St. Vincent Street, Glasgow
    In Administration Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    8,000 GBP2021-03-31
    Officer
    icon of calendar 1991-05-23 ~ 1992-05-08
    IIF 184 - Director → ME
  • 43
    MARY'S LIMITED - 2015-10-27
    TAYVIN 202 LIMITED - 2000-07-27
    icon of address Granta Park, Great Abington, Cambridge
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2000-08-08 ~ 2004-07-27
    IIF 163 - Director → ME
  • 44
    icon of address Twi Granta Park, Great Abington, Cambridge, Cambridgeshire
    Active Corporate (6 parents)
    Equity (Company account)
    50 GBP2024-12-31
    Officer
    icon of calendar 2010-06-29 ~ 2011-11-09
    IIF 19 - Director → ME
  • 45
    TWI TECHNOLOGY LIMITED - 2011-08-09
    icon of address Granta Park, Great Abington, Cambridge
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    45,438,074 GBP2020-12-31
    Officer
    icon of calendar 2004-07-28 ~ 2012-03-16
    IIF 155 - Director → ME
  • 46
    icon of address Lloyds Chambers, 1 Portsoken Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-08-05 ~ 2010-06-30
    IIF 152 - Director → ME
  • 47
    NEWCO (583) LIMITED - 1999-08-20
    icon of address 1 George Square, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-29 ~ 2005-12-20
    IIF 179 - Director → ME
  • 48
    icon of address 68 Hammersmith Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-08-25 ~ 2003-05-12
    IIF 222 - Director → ME
  • 49
    CLARKSTYLE LIMITED - 1983-04-05
    icon of address 4 Enterprise Court, Downmill Road, Bracknell, Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20,374 GBP2021-03-31
    Officer
    icon of calendar ~ 2003-09-30
    IIF 191 - Director → ME
  • 50
    icon of address 4 Enterprise Court, Downmill Road, Bracknell, Berkshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-01-31
    Officer
    icon of calendar 1996-01-24 ~ 2003-09-30
    IIF 192 - Director → ME
  • 51
    SEVCO 5069 LIMITED - 2011-09-07
    icon of address Victoria Forge, Livesey Street, Sheffield, South Yorkshire
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    4,514,497 GBP2024-03-31
    Officer
    icon of calendar 2011-08-25 ~ 2018-03-14
    IIF 198 - Director → ME
  • 52
    BROOMCO (2414) LIMITED - 2001-01-15
    icon of address Victoria Forge, Livesey Street, Sheffield, South Yorkshire
    Active Corporate (6 parents)
    Equity (Company account)
    21,608,264 GBP2024-03-31
    Officer
    icon of calendar 2001-01-12 ~ 2025-02-06
    IIF 208 - Director → ME
    icon of calendar 2001-01-12 ~ 2001-01-12
    IIF 77 - Secretary → ME
  • 53
    ASHMORE,BENSON,PEASE & COMPANY LIMITED - 2001-02-15
    icon of address Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-03-30 ~ 2003-05-12
    IIF 221 - Director → ME
    icon of calendar ~ 1996-10-01
    IIF 215 - Director → ME
  • 54
    CREEKVALE LIMITED - 1997-08-22
    DAVY DISTINGTON LIMITED - 1995-01-23
    DAVY (DISTINGTON) LIMITED - 1994-12-20
    DAVY MANUFACTURING COMPANY LIMITED(THE) - 1982-09-08
    DISTINGTON ENGINEERING CONTRACTING LIMITED - 1987-08-01
    KVAERNER METALS GREECE LIMITED - 2001-12-18
    icon of address Forvis Mazars Llp, 30 Old Bailey, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1997-07-25 ~ 2003-05-12
    IIF 223 - Director → ME
    icon of calendar ~ 1996-10-04
    IIF 217 - Director → ME
  • 55
    DAVY INTERNATIONAL (MINERALS & METALS) LIMITED - 1980-12-31
    DAVY MCKEE (STOCKTON) LIMITED - 1995-12-01
    DAVY ASHMORE INTERNATIONAL LIMITED - 1979-12-31
    KVAERNER DAVY LIMITED - 1997-02-21
    KVAERNER METALS DAVY LIMITED - 2000-01-10
    DAVY MCKEE (MINERALS & METALS) LIMITED - 1982-04-14
    DAVY INTERNATIONAL LIMITED - 1996-08-20
    icon of address Forvis Mazars Llp, 30 Old Bailey, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar ~ 2003-05-12
    IIF 224 - Director → ME
  • 56
    icon of address 68 Hammersmith Road, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-09-20 ~ 2004-10-15
    IIF 225 - Director → ME
  • 57
    DAVY CORPORATION LIMITED - 1996-08-20
    DAVY INTERNATIONAL LIMITED - 1978-12-31
    KVAERNER DAVY CORPORATION LIMITED - 1997-02-21
    icon of address Forvis Mazars Llp, 30 Old Bailey, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2000-01-01 ~ 2003-05-12
    IIF 227 - Director → ME
  • 58
    MAENPORTH MANAGEMENT COMPANY LIMITED - 1996-10-28
    DEMANDUNIT LIMITED - 1993-03-25
    icon of address Estate Office Maenporth Estate, Maenporth, Falmouth, Cornwall
    Active Corporate (8 parents, 1 offspring)
    Profit/Loss (Company account)
    40,554 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 1996-10-01 ~ 1998-05-04
    IIF 119 - Director → ME
  • 59
    icon of address Magna Templeborough Offices, Sheffield Road, Rotherham, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2002-04-25 ~ 2005-06-30
    IIF 64 - Director → ME
  • 60
    icon of address 297 Euston Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-12-18 ~ 2010-09-14
    IIF 159 - Director → ME
  • 61
    HANLETS LIMITED - 1983-12-01
    CALCARB LIMITED - 2010-06-21
    icon of address 11 Woodside, Eurocentral, Holytown, North Lanarkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1999-12-31
    IIF 34 - Director → ME
  • 62
    icon of address 6 Manor Mews, Bridge Street, St. Ives, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2014-10-17
    IIF 189 - Director → ME
  • 63
    icon of address Little Timber St. Asaph Road, Lloc, Holywell, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    81,635 GBP2024-05-31
    Officer
    icon of calendar 2023-05-19 ~ 2025-02-20
    IIF 17 - Director → ME
  • 64
    icon of address Kendal House, 41 Scotland Street, Sheffield, South Yorkshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 1993-03-31 ~ 1996-04-25
    IIF 220 - Director → ME
  • 65
    STONEBECK (JACKSON ONE) LIMITED - 2008-12-19
    icon of address Unit 2 Watling Street Industrial Estate, Leadgate, Consett
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-06-01 ~ 2010-10-04
    IIF 50 - Director → ME
  • 66
    FRAZER-NASH (MECHANISATION) LIMITED - 1985-04-01
    FRAZER-NASH PENDAR LIMITED - 1990-09-10
    icon of address 3rd Floor Davidson Building, 5 Southampton Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-12-16
    IIF 185 - Director → ME
  • 67
    icon of address Granta Park, Great Abington, Cambridge
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-09-30
    Officer
    icon of calendar 2004-09-22 ~ 2013-05-09
    IIF 18 - Director → ME
  • 68
    ROLLED ALLOYS LIMITED - 2013-01-02
    SUPER ALLOYS INTERNATIONAL LIMITED - 2012-01-30
    icon of address Unit 1 Java Park, Bradbourne Drive Tilbrook, Milton Keynes, Bedfordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-07-01 ~ 2001-01-30
    IIF 199 - Director → ME
  • 69
    icon of address Chancery Court, 34 West Street, Retford, Nottinghamshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2010-12-15 ~ 2011-11-11
    IIF 49 - Director → ME
  • 70
    CENTRALSECTOR PROPERTY MANAGEMENT LIMITED - 1987-02-25
    icon of address Pool House Pool Street, Woodford Halse, Daventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,423 GBP2024-12-31
    Officer
    icon of calendar ~ 2021-11-16
    IIF 72 - Director → ME
    icon of calendar ~ 2021-11-15
    IIF 135 - Secretary → ME
  • 71
    icon of address 7 Paynes Courtyard, East Street, Blandford Forum, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,358 GBP2024-08-31
    Officer
    icon of calendar 2000-03-25 ~ 2008-06-17
    IIF 107 - Director → ME
  • 72
    BESTZOOM LIMITED - 1996-03-29
    icon of address C/o Etna Ltd, William Russell House, The Square, Lightwater, Surrey
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,642,252 GBP2021-04-30
    Officer
    icon of calendar 1996-04-17 ~ 2006-03-31
    IIF 58 - Director → ME
    icon of calendar 1996-03-08 ~ 2006-03-31
    IIF 14 - Secretary → ME
  • 73
    icon of address William Russell House, The Square, Lightwater, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-04-04
    Officer
    icon of calendar 2001-10-05 ~ 2006-04-30
    IIF 54 - Director → ME
    icon of calendar 2001-10-05 ~ 2006-04-30
    IIF 13 - Secretary → ME
  • 74
    icon of address C/o Dickinsons, Brandon House, First Floor, 90 The Broadway, Chesham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    136,771 GBP2024-12-31
    Officer
    icon of calendar 2003-01-09 ~ 2016-02-29
    IIF 194 - Director → ME
  • 75
    PILKINGTON BROTHERS LIMITED - 2012-02-22
    PILKINGTON HOLDINGS LIMITED - 1987-08-10
    icon of address European Technical Centre Hall Lane, Lathom, Nr. Ormskirk, Lancashire
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1996-07-31
    IIF 113 - Director → ME
  • 76
    PILKINGTON FINANCE LIMITED - 2012-02-22
    icon of address European Technical Centre Hall Lane, Lathom, Nr. Ormskirk, Lancashire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 1996-07-31
    IIF 118 - Director → ME
  • 77
    PILKINGTON PLC - 2006-06-30
    PILKINGTON BROTHERS P.L.C. - 1987-08-10
    icon of address European Technical Centre Hall Lane, Lathom, Nr. Ormskirk, Lancashire
    Active Corporate (8 parents, 6 offsprings)
    Officer
    icon of calendar ~ 1996-07-31
    IIF 117 - Director → ME
  • 78
    JOHN MENZIES (GB) LIMITED - 1992-03-31
    S.G. STEWART & CO., LIMITED - 1985-11-25
    icon of address R A Clement Associates, 5 Argyll Square, Oban, Argyll, Scotland
    Active Corporate (9 parents)
    Officer
    icon of calendar 1991-12-10 ~ 1996-07-31
    IIF 112 - Director → ME
  • 79
    icon of address Plant Integrity Limited, Granta Park Granta Park, Great Abington, Cambridge, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,065,506 GBP2020-12-31
    Officer
    icon of calendar 2001-01-01 ~ 2010-09-14
    IIF 166 - Director → ME
  • 80
    RANDOTTE (NO. 372) LIMITED - 1995-07-25
    icon of address The Heliport, Dalcross Industrial Estate, Inverness, Inverness Shire
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    17,041,829 GBP2024-09-30
    Officer
    icon of calendar 2000-03-03 ~ 2000-09-27
    IIF 182 - Director → ME
  • 81
    FB 63 LIMITED - 2008-09-01
    icon of address Pinnacle Building 2 Prospect Place, Pride Park, Derby, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    504,216 GBP2023-12-31
    Officer
    icon of calendar 2020-01-24 ~ 2020-11-19
    IIF 71 - Director → ME
  • 82
    HOWDEN TECHNICAL AGENCY LIMITED - 1984-06-18
    FANSELL LIMITED - 1983-12-30
    HUNTING PARK ENGINEERING LIMITED - 2002-09-12
    icon of address Ftv Proclad International, Viewfield, Glenrothes, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -1,382,484 GBP2023-11-30
    Officer
    icon of calendar 1995-10-19 ~ 1999-04-01
    IIF 181 - Director → ME
  • 83
    icon of address Pilatus 162 Leicester Road, Glen Hills, Leicester, Leicestershire, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    272,722 GBP2024-03-31
    Officer
    icon of calendar 1996-09-28 ~ 1998-05-31
    IIF 139 - Director → ME
  • 84
    AEA TECHNOLOGY PLC - 2012-11-22
    2037TH SHELF INVESTMENT COMPANY LIMITED - 1995-12-14
    icon of address Kpmg Llp One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-03-31 ~ 1997-12-31
    IIF 79 - Director → ME
  • 85
    ROLLS-ROYCE GROUP PLC - 2019-12-05
    icon of address Kings Place, 90 York Way, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2003-03-26 ~ 2005-05-04
    IIF 120 - Director → ME
  • 86
    ROLLS-ROYCE (1971) LIMITED - 1977-12-31
    icon of address Kings Place, 90 York Way, London, United Kingdom
    Active Corporate (7 parents, 34 offsprings)
    Officer
    icon of calendar ~ 2005-05-04
    IIF 121 - Director → ME
  • 87
    icon of address Socotec House Bretby Business Park, Bretby, Burton-on-trent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-12-09 ~ 2005-12-20
    IIF 176 - Director → ME
  • 88
    NEWCO (560) LIMITED - 1998-12-23
    icon of address 1 George Square, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-12-01 ~ 2005-12-20
    IIF 178 - Director → ME
  • 89
    icon of address Socotec House Bretby Business Park, Bretby, Burton-on-trent, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1996-12-09 ~ 2005-12-20
    IIF 175 - Director → ME
  • 90
    icon of address 1 The Lawns, Sheffield, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    864,381 GBP2024-06-30
    Officer
    icon of calendar 1997-05-29 ~ 2005-11-14
    IIF 62 - Director → ME
  • 91
    icon of address Falcon House, Charles Street, Truro, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2012-09-05 ~ 2018-12-04
    IIF 21 - Director → ME
  • 92
    icon of address 1 The Lawns, Sheffield, England
    Active Corporate (6 parents)
    Equity (Company account)
    6,874 GBP2024-06-30
    Officer
    icon of calendar 1997-05-29 ~ 2005-10-18
    IIF 63 - Director → ME
  • 93
    icon of address C/o Awt - Folly Farm Centre Stowey, Pensford, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    125,635 GBP2021-03-31
    Officer
    icon of calendar 2002-04-16 ~ 2016-05-12
    IIF 85 - Director → ME
    icon of calendar 2010-11-17 ~ 2016-05-12
    IIF 86 - Secretary → ME
  • 94
    icon of address Strathaven Rugby Football Club Whiteshawgate, Hamilton Road, Strathaven, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    407,826 GBP2025-03-31
    Officer
    icon of calendar 2016-12-22 ~ 2020-08-20
    IIF 209 - Director → ME
    icon of calendar 2020-08-19 ~ 2021-06-30
    IIF 137 - Director → ME
  • 95
    INDEXSERIES LIMITED - 2000-07-18
    icon of address 2 Duncan Close, Moulton Park Industrial Estate, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-07-01 ~ 2004-06-02
    IIF 57 - Director → ME
    icon of calendar 1999-09-02 ~ 2004-01-15
    IIF 9 - Secretary → ME
  • 96
    TEESSIDE TOMORROW LIMITED - 1998-09-23
    icon of address 17 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 2003-04-28
    IIF 219 - Director → ME
  • 97
    PILKINGTON OPTRONICS LIMITED - 2001-01-08
    PILKINGTON GERMANY (NO. 4 ) LIMITED - 1990-06-06
    icon of address 350 Longwater Avenue, Green Park, Reading, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1998-11-24
    IIF 115 - Director → ME
  • 98
    REDIFON SIMULATION LIMITED - 1981-12-31
    REDIFFUSION SIMULATION LIMITED - 1992-09-01
    REDIFON FLIGHT SIMULATION LIMITED - 1978-12-31
    HUGHES REDIFFUSION SIMULATION LIMITED - 1994-04-29
    THOMSON TRAINING & SIMULATION LIMITED - 2000-12-20
    icon of address 350 Longwater Avenue, Green Park, Reading, Berkshire, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1996-12-13 ~ 1999-03-31
    IIF 110 - Director → ME
  • 99
    icon of address Forge, 43 Church Street West, Woking, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1994-11-17 ~ 1997-11-05
    IIF 111 - Director → ME
  • 100
    COMMON LAW INSTITUTE OF INTELLECTUAL PROPERTY(THE) - 1995-03-22
    COMMON LAW INSTITUTE OF INTELLECTUAL PROPERTY LIMITED(THE) - 1987-01-02
    icon of address 67-69 Lincoln's Inn Fields, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-09-22 ~ 1996-07-31
    IIF 82 - Director → ME
  • 101
    icon of address Pilot Way Ansty Business Park, Ansty, Coventry, Warwickshire, England
    Active Corporate (14 parents, 5 offsprings)
    Officer
    icon of calendar 2009-03-16 ~ 2010-12-10
    IIF 157 - Director → ME
  • 102
    THE ENERGY FOUNDATION - 1988-08-05
    icon of address Suite 2.15, Challenge House Sherwood Drive, Bletchley, Milton Keynes, England
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    1,588,120 GBP2023-03-31
    Officer
    icon of calendar ~ 1996-07-26
    IIF 81 - Director → ME
  • 103
    BIOCLIN LIMITED - 1998-12-03
    BIOCLIN LIMITED - 1998-02-09
    EARTHMETAL LIMITED - 1997-12-17
    icon of address 2 Temple Street, Keynsham, Bristol
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -229,038 GBP2016-03-31
    Officer
    icon of calendar 1997-12-01 ~ 2006-03-31
    IIF 55 - Director → ME
    icon of calendar 1997-12-01 ~ 2006-03-31
    IIF 12 - Secretary → ME
  • 104
    icon of address 2 Kippen Road, Thornhill, Stirling, Scotland
    Converted / Closed Corporate (7 parents)
    Officer
    icon of calendar 2011-05-25 ~ 2013-06-04
    IIF 136 - Director → ME
  • 105
    icon of address Building 1 Heriot Watt Research Park, Riccarton, Edinburgh
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-04-17 ~ 2013-08-15
    IIF 48 - Director → ME
  • 106
    LEGALSURF 1 LIMITED - 2003-02-06
    icon of address Unit2 Abbey Barns, Duxford Road Ickleton, Cambridge
    Active Corporate (2 parents)
    Equity (Company account)
    -410,791 GBP2024-09-30
    Officer
    icon of calendar 2003-02-12 ~ 2011-11-28
    IIF 53 - Director → ME
    icon of calendar 2003-02-12 ~ 2011-11-28
    IIF 15 - Secretary → ME
  • 107
    TAYVIN 60 LIMITED - 1996-09-09
    ABINGTON PARK LIMITED - 1999-02-16
    icon of address Bevan Braithwaite Building Granta Park, Great Abington, Cambridge
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 2004-07-28 ~ 2010-09-14
    IIF 158 - Director → ME
  • 108
    icon of address Granta Park, Great Abington, Cambridge
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-12-31
    Officer
    icon of calendar 2001-11-16 ~ 2010-08-19
    IIF 164 - Director → ME
  • 109
    UNIVERSITY OF EXETER IN CORNWALL ENTERPRISES LIMITED - 2006-12-07
    icon of address Tremough Campus, Treliever Road, Penryn, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-25 ~ 2013-03-28
    IIF 122 - Director → ME
  • 110
    DAVY ROLL COMPANY LIMITED (THE) - 2011-01-28
    icon of address Administration Building, East Street, Gateshead, Tyne And Wear, England
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1993-05-31
    IIF 61 - Director → ME
    icon of calendar ~ 1991-12-28
    IIF 41 - Director → ME
    icon of calendar 1998-09-23 ~ 1999-08-02
    IIF 213 - Director → ME
  • 111
    icon of address European Technical Centre Hall Lane, Lathom, Nr. Ormskirk, Lancashire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-03-09 ~ 1996-04-11
    IIF 114 - Director → ME
  • 112
    TAYVIN 203 LIMITED - 2000-07-27
    icon of address Granta Park, Great Abington, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-08 ~ 2010-09-14
    IIF 165 - Director → ME
  • 113
    FELLSHIRE LIMITED - 1980-12-31
    TECVAC LIMITED - 2014-06-04
    T. MET. L. LIMITED - 1983-12-05
    icon of address Lodge Bank Works, Lord Street, Bury, Lancashire
    Active Corporate (8 parents)
    Profit/Loss (Company account)
    273,062 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 1997-06-24 ~ 2013-04-10
    IIF 149 - Director → ME
    icon of calendar 1997-06-24 ~ 2013-02-13
    IIF 141 - Secretary → ME
  • 114
    icon of address Lodge Bank Works, Lord Street, Bury, Lancashire
    Active Corporate (10 parents)
    Profit/Loss (Company account)
    -22,284 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar ~ 2013-04-10
    IIF 146 - Director → ME
    icon of calendar 1992-01-01 ~ 2013-02-13
    IIF 143 - Secretary → ME
  • 115
    icon of address Lodge Bank Works, Lord Street, Bury, Lancashire
    Active Corporate (10 parents)
    Equity (Company account)
    9,829,367 GBP2024-03-31
    Officer
    icon of calendar ~ 2013-04-10
    IIF 147 - Director → ME
    icon of calendar ~ 2013-02-13
    IIF 142 - Secretary → ME
  • 116
    CSMA (WA) LIMITED - 2005-06-08
    icon of address Sir Henry Doulton House Forge Lane, Etruria, Stoke-on-trent, Staffordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-04-01 ~ 2016-09-30
    IIF 133 - Director → ME
    icon of calendar 2008-10-17 ~ 2012-03-19
    IIF 134 - Director → ME
  • 117
    icon of address Sir Henry Doulton House Forge Lane, Etruria, Stoke-on-trent, Staffordshire, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2004-03-04 ~ 2016-09-30
    IIF 200 - LLP Designated Member → ME
  • 118
    icon of address Wallwork Offices, 69 Hacking, Street, Bury, Lancashire
    Active Corporate (8 parents, 7 offsprings)
    Profit/Loss (Company account)
    970,428 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2007-04-01 ~ 2013-04-10
    IIF 148 - Director → ME
    icon of calendar 2007-04-01 ~ 2013-02-13
    IIF 144 - 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.