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

Rice, Sean Edward

    Related profiles found in government register
  • Rice, Sean Edward
    British

    Registered addresses and corresponding companies
    • icon of address 4, & 5, Manor Park Business Centre Mackenzie Way, Cheltenham, Gloucestershire, GL51 9TX, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address 4 Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire, GL51 9TX

      IIF 5 IIF 6 IIF 7
    • icon of address 4, Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire, GL51 9TX, United Kingdom

      IIF 19
    • icon of address 4 Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire Gl519tx

      IIF 20
    • icon of address 4-5 Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire, GL51 9TX

      IIF 21
    • icon of address 4-5, Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire, GL51 9TX, United Kingdom

      IIF 22
    • icon of address Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire, GL51 9TX

      IIF 23
    • icon of address Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire, GL51 9TX, England

      IIF 24
    • icon of address 47 Elsdale Road, Paignton, Devon, TQ4 5NX

      IIF 25
  • Rice, Sean Edward
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 4 & 5, Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire, GL51 9TX, United Kingdom

      IIF 26 IIF 27
    • icon of address 4 Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire, GL51 9TX

      IIF 28 IIF 29 IIF 30
  • Rice, Sean Edward

    Registered addresses and corresponding companies
    • icon of address 2-4 Sawpit Industrial Estate, Tibshelf, Alfreton, Derbyshire, DE55 5NH

      IIF 31
    • icon of address 1, Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire, GL51 9TX, England

      IIF 32 IIF 33
    • icon of address 1 Manor Park Business Centre, Mackenzie Way, Swindon Village, Cheltenham, Gloucestershire, GL51 9TX, England

      IIF 34 IIF 35 IIF 36
    • icon of address 4 & 5, Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire, GL51 9TX, United Kingdom

      IIF 38 IIF 39
    • icon of address 4 Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire, GL51 9TX

      IIF 40 IIF 41 IIF 42
    • icon of address 4, Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire, GL51 9TX, England

      IIF 45
    • icon of address 4, Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire, GL51 9TX, United Kingdom

      IIF 46
    • icon of address Manor, Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire, GL51 9TX, United Kingdom

      IIF 47 IIF 48 IIF 49
    • icon of address Unit 3 Jon Davey Drive, Treleigh Industrial Estate, Redruth, Cornwall, TR16 4AX, England

      IIF 50 IIF 51 IIF 52
    • icon of address Unit 3 Jon Davey Road, Treleigh Industrial Estate, Redruth, Cornwall, TR16 4AX, England

      IIF 53
    • icon of address Unit 1, Stafford Park 12, Telford, Shropshire, TF3 3BJ, England

      IIF 54
  • Rice, Sean Edward
    British company secretary born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2-4 Sawpit Industrial Estate, Tibshelf, Alfreton, Derbyshire, DE55 5NH

      IIF 55
    • icon of address Grosvenor House, 1 New Road, Brixham, TQ5 8LZ, England

      IIF 56
    • icon of address 1, Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire, GL51 9TX

      IIF 57
    • icon of address 1, Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire, GL51 9TX, England

      IIF 58
    • icon of address 1 Manor Park Business Centre, Mackenzie Way, Swindon Village, Cheltenham, GL51 9TX, England

      IIF 59 IIF 60
    • icon of address 1, Manor Park Business Centre, Mackenzie Way Swindon Village, Cheltenham, Gloucestershire, GL51 9TX

      IIF 61 IIF 62
    • icon of address 1 Manor Park Business Centre, Mackenzie Way, Swindon Village, Cheltenham, Gloucestershire, GL51 9TX, England

      IIF 63 IIF 64
    • icon of address Unit 3 Jon Davey Drive, Treleigh Industrial Estate, Redruth, Cornwall, TR16 4AX, England

      IIF 65 IIF 66 IIF 67
    • icon of address Unit 3 Jon Davey Road, Treleigh Industrial Estate, Redruth, Cornwall, TR16 4AX, England

      IIF 68
    • icon of address Unit 1, Stafford Park 12, Telford, Shropshire, TF3 3BJ, England

      IIF 69
  • Rice, Sean

    Registered addresses and corresponding companies
    • icon of address 1 Manor Park Business Centre, Mackenzie Way, Swindon Village, Cheltenham, GL51 9TX, England

      IIF 70
  • Rice, Sean Edward
    born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Manor Park Business Centre, Mackenzie Way, Cheltenham, GL51 9IX, United Kingdom

      IIF 71
  • Rice, Sean Edward
    British chartered secretary born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire, GL51 9TX

      IIF 72
  • Rice, Sean Edward
    British company secretary born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire, GL51 9TX, England

      IIF 73 IIF 74
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address Grosvenor House, 1 New Road, Brixham, Devon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4,179,601 GBP2024-05-31
    Officer
    icon of calendar 2024-06-17 ~ now
    IIF 56 - Director → ME
  • 2
    icon of address Unit 3 Jon Davey Drive, Treleigh Industrial Estate, Redruth, Cornwall, England
    Active Corporate (4 parents)
    Equity (Company account)
    -94,193 GBP2017-03-31
    Officer
    icon of calendar 2024-06-17 ~ now
    IIF 67 - Director → ME
    icon of calendar 2018-04-30 ~ now
    IIF 51 - Secretary → ME
  • 3
    icon of address Unit 3 Jon Davey Drive, Treleigh Industrial Estate, Redruth, Cornwall, England
    Active Corporate (3 parents)
    Equity (Company account)
    762,977 GBP2017-03-31
    Officer
    icon of calendar 2024-07-12 ~ now
    IIF 65 - Director → ME
    icon of calendar 2018-04-30 ~ now
    IIF 50 - Secretary → ME
  • 4
    icon of address 1 Manor Park Business Centre Mackenzie Way, Swindon Village, Cheltenham, Gloucestershire, England
    Active Corporate (5 parents)
    Equity (Company account)
    5,223 GBP2017-12-31
    Officer
    icon of calendar 2024-06-17 ~ now
    IIF 63 - Director → ME
    icon of calendar 2015-10-30 ~ now
    IIF 34 - Secretary → ME
  • 5
    FALCON ALUMINIUM (SURREY) LIMITED - 1992-06-16
    icon of address 4 Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-09-23 ~ dissolved
    IIF 11 - Secretary → ME
  • 6
    icon of address 1 Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    296,982 GBP2016-12-31
    Officer
    icon of calendar 2024-06-17 ~ now
    IIF 58 - Director → ME
    icon of calendar 2016-11-01 ~ now
    IIF 33 - Secretary → ME
  • 7
    MCALPINE MEAD & GRANT LIMITED - 2006-03-01
    MCALPINE MEAD LIMITED - 1999-04-23
    icon of address 1 Manor Park Business Centre Mackenzie Way, Swindon Village, Cheltenham, Gloucestershire
    Active Corporate (8 parents)
    Total Assets Less Current Liabilities (Company account)
    467,995 GBP2015-12-31
    Officer
    icon of calendar 2024-06-17 ~ now
    IIF 62 - Director → ME
    icon of calendar 2015-10-30 ~ now
    IIF 35 - Secretary → ME
  • 8
    icon of address 1 Manor Park Business Centre Mackenzie Way, Swindon Village, Cheltenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    icon of calendar 2024-07-12 ~ now
    IIF 59 - Director → ME
  • 9
    icon of address 1 Manor Park Business Centre Mackenzie Way, Swindon Village, Cheltenham, England
    Active Corporate (8 parents)
    Equity (Company account)
    718,363 GBP2018-12-31
    Officer
    icon of calendar 2024-06-17 ~ now
    IIF 60 - Director → ME
    icon of calendar 2020-01-22 ~ now
    IIF 70 - Secretary → ME
  • 10
    PENTWIN LIMITED - 2014-05-23
    EPWIN INVESTMENT HOLDINGS LIMITED - 2013-01-29
    PIMCO 2905 LIMITED - 2011-10-14
    icon of address 1 Manor Park Business Centre, Mackenzie Way Swindon Village, Cheltenham, Gloucestershire
    Active Corporate (6 parents, 8 offsprings)
    Equity (Company account)
    33,012,206 GBP2023-12-31
    Officer
    icon of calendar 2024-05-28 ~ now
    IIF 61 - Director → ME
  • 11
    icon of address 1 Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2024-07-12 ~ now
    IIF 57 - Director → ME
    icon of calendar 2014-05-15 ~ now
    IIF 32 - Secretary → ME
  • 12
    icon of address Grosvenor House, 1, New Road, Brixham, Devon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-28 ~ dissolved
    IIF 71 - LLP Designated Member → ME
  • 13
    icon of address Pannell House, 159 Charles Street, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-16 ~ dissolved
    IIF 48 - Secretary → ME
  • 14
    icon of address 1 Manor Park Business Centre Mackenzie Way, Swindon Village, Cheltenham, Gloucestershire, England
    Active Corporate (4 parents, 4 offsprings)
    Total Assets Less Current Liabilities (Company account)
    61,880 GBP2016-12-31
    Officer
    icon of calendar 2024-06-17 ~ now
    IIF 64 - Director → ME
    icon of calendar 2015-10-30 ~ now
    IIF 37 - Secretary → ME
  • 15
    icon of address 4 Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-04-15 ~ dissolved
    IIF 5 - Secretary → ME
  • 16
    icon of address Unit 1 Stafford Park 12, Telford, Shropshire, England
    Active Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    364,386 GBP2015-12-31
    Officer
    icon of calendar 2024-06-17 ~ now
    IIF 69 - Director → ME
    icon of calendar 2015-12-14 ~ now
    IIF 54 - Secretary → ME
  • 17
    icon of address 2-4 Sawpit Industrial Estate, Tibshelf, Alfreton, Derbyshire
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    1,473,574 GBP2015-12-31
    Officer
    icon of calendar 2024-06-17 ~ now
    IIF 55 - Director → ME
    icon of calendar 2015-01-16 ~ now
    IIF 31 - Secretary → ME
  • 18
    icon of address Unit 3 Jon Davey Drive, Treleigh Industrial Estate, Redruth, Cornwall, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    1,564,897 GBP2017-03-31
    Officer
    icon of calendar 2024-06-17 ~ now
    IIF 66 - Director → ME
    icon of calendar 2018-04-30 ~ now
    IIF 52 - Secretary → ME
  • 19
    FASTLINK TRADE LIMITED - 1993-06-11
    icon of address 4 Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-09-23 ~ dissolved
    IIF 15 - Secretary → ME
  • 20
    WELDING ELECTRODE STORE LIMITED - 2022-03-30
    PRIZEDESIGN LIMITED - 1990-07-31
    icon of address Unit 3 Jon Davey Road, Treleigh Industrial Estate, Redruth, Cornwall, England
    Active Corporate (4 parents)
    Equity (Company account)
    857,693 GBP2017-03-31
    Officer
    icon of calendar 2024-06-17 ~ now
    IIF 68 - Director → ME
    icon of calendar 2018-04-30 ~ now
    IIF 53 - Secretary → ME
  • 21
    PLASLYNE LIMITED - 2012-09-06
    icon of address 4 Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-02-24 ~ dissolved
    IIF 13 - Secretary → ME
  • 22
    POLYPRO LIMITED - 2012-09-06
    CORACO LIMITED - 1994-02-14
    icon of address 4 Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-01-31 ~ dissolved
    IIF 17 - Secretary → ME
  • 23
    QUANTAL CONSERVATORY ROOFING SYSTEMS LIMITED - 2012-09-06
    QUANTAL CONSERVATORIES LIMITED - 1996-05-08
    OPTIMA CONSERVATORIES LIMITED - 1995-12-28
    icon of address 4 Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire Gl519tx
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-11-03 ~ dissolved
    IIF 20 - Secretary → ME
  • 24
    THE NEW IMAGE STUDIO LIMITED - 2012-09-06
    THE NEW IMAGE WORKS LIMITED - 1995-01-27
    BONDCO 555 LIMITED - 1995-01-17
    icon of address 4 Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-02-03 ~ dissolved
    IIF 7 - Secretary → ME
  • 25
    WINDOW STORE LIMITED(THE) - 2012-09-06
    icon of address 4 & 5 Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-09-01 ~ dissolved
    IIF 26 - Secretary → ME
  • 26
    WINDOWMART LIMITED - 2012-09-06
    SYSTEM D CONSERVATORIES LIMITED - 2000-02-23
    BONDCO 577 LIMITED - 1995-08-24
    icon of address 4 Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-09-11 ~ dissolved
    IIF 72 - Director → ME
    icon of calendar 1995-09-11 ~ dissolved
    IIF 29 - Secretary → ME
  • 27
    HM DOORS LIMITED - 2007-12-11
    HM HARDWARE LIMITED - 1999-01-12
    PINCO 980 LIMITED - 1998-01-08
    icon of address 4 Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-12-08 ~ dissolved
    IIF 9 - Secretary → ME
  • 28
    CUSTOM EXTRUSIONS LIMITED - 2012-09-06
    BONDCO 538 LIMITED - 1994-07-01
    icon of address 4 Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-07-26 ~ dissolved
    IIF 16 - Secretary → ME
Ceased 33
  • 1
    icon of address Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-10-08 ~ 2014-07-23
    IIF 45 - Secretary → ME
  • 2
    WINEP 6 LIMITED - 2016-01-05
    EVERGREEN DOOR LIMITED - 2011-01-13
    ELECTGAME LIMITED - 1997-02-07
    icon of address Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-01-06 ~ 2014-07-23
    IIF 43 - Secretary → ME
  • 3
    EPWIN GROUP LIMITED - 2014-07-11
    EPWIN (HOLDINGS) LIMITED - 2013-02-06
    PIMCO 2906 LIMITED - 2011-10-14
    icon of address Friars Gate, 1011 Stratford Road, Solihull, West Midlands, England
    Active Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar 2011-08-16 ~ 2014-06-20
    IIF 46 - Secretary → ME
  • 4
    icon of address Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (4 parents, 63 offsprings)
    Officer
    icon of calendar 2012-03-09 ~ 2014-09-12
    IIF 74 - Director → ME
  • 5
    D J PROFILES LIMITED - 2003-11-03
    BONDCO 622 LIMITED - 1996-11-11
    icon of address Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-10-14 ~ 2014-09-29
    IIF 41 - Secretary → ME
  • 6
    icon of address 11 Oakford, Kingsteignton, Newton Abbot, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,130 GBP2018-12-31
    Officer
    icon of calendar 1992-07-16 ~ 1994-11-02
    IIF 25 - Secretary → ME
  • 7
    PENTWIN LIMITED - 2014-05-23
    EPWIN INVESTMENT HOLDINGS LIMITED - 2013-01-29
    PIMCO 2905 LIMITED - 2011-10-14
    icon of address 1 Manor Park Business Centre, Mackenzie Way Swindon Village, Cheltenham, Gloucestershire
    Active Corporate (6 parents, 8 offsprings)
    Equity (Company account)
    33,012,206 GBP2023-12-31
    Officer
    icon of calendar 2011-08-16 ~ 2024-08-14
    IIF 36 - Secretary → ME
  • 8
    WINEP 68 LIMITED - 2019-05-08
    PERMADOOR LIMITED - 2018-12-28
    PERMADOOR INTERNATIONAL PLC - 1992-10-13
    BRINSTRAY LIMITED - 1989-03-29
    icon of address Friars Gate 1011 Friars Gate, 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-06-15 ~ 2014-07-23
    IIF 42 - Secretary → ME
  • 9
    PLASTAL (1984) LIMITED - 1985-01-11
    GLEBERACE LIMITED - 1984-11-28
    icon of address Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-09-01 ~ 2014-07-23
    IIF 40 - Secretary → ME
  • 10
    SINGLE SOURCE FINANCE LIMITED - 1991-11-26
    OPEN PLAN FINANCE LIMITED - 1990-05-24
    BONDCO NO. 19 LIMITED - 1990-02-26
    icon of address Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-09-01 ~ 2014-07-23
    IIF 44 - Secretary → ME
  • 11
    PIMCO 2907 LIMITED - 2011-10-14
    icon of address Inquesta Corporate Recovery & Insolvency, St Johns Terrace, 11-15 New Road, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-16 ~ 2012-06-06
    IIF 47 - Secretary → ME
  • 12
    icon of address C/o Inquesta Corporate Recovery & Insolvency St John's Terrace, 11-15 New Road, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-16 ~ 2012-06-06
    IIF 49 - Secretary → ME
  • 13
    icon of address Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-09-01 ~ 2014-07-23
    IIF 39 - Secretary → ME
  • 14
    SHEPHERDS (U.K.) LIMITED - 2014-12-16
    icon of address Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 2012-01-19 ~ 2014-07-23
    IIF 24 - Secretary → ME
  • 15
    S.B.P. LIMITED - 2013-05-13
    EPWIN LIMITED - 1998-06-04
    EUROPLAS LIMITED - 1988-01-15
    EUROPLAS WINDOWS & DOORS MANUFACTURING LIMITED - 1985-01-11
    icon of address Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (6 parents, 15 offsprings)
    Officer
    icon of calendar 1993-09-01 ~ 2014-07-23
    IIF 2 - Secretary → ME
  • 16
    PROFILE 22 INTERNATIONAL LIMITED - 2002-08-13
    BONDCO 554 LIMITED - 1994-11-30
    icon of address Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-11-29 ~ 2014-07-23
    IIF 28 - Secretary → ME
  • 17
    EPWIN DIRECTORS LIMITED - 2013-05-01
    icon of address Friars Gate 1011 Friars Gate, 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-03-09 ~ 2014-07-23
    IIF 73 - Director → ME
  • 18
    icon of address Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-08-06 ~ 2014-07-23
    IIF 38 - Secretary → ME
  • 19
    PORTAL PRODUCTS LIMITED - 2009-01-19
    AMPORTH ENTERPRISES LIMITED - 1990-11-29
    icon of address Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-12-31 ~ 2014-07-23
    IIF 18 - Secretary → ME
  • 20
    DEKURA LIMITED - 2014-02-20
    icon of address Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-05-09 ~ 2014-07-23
    IIF 12 - Secretary → ME
  • 21
    EASYCARE EXTERIORS LIMITED - 2014-02-20
    icon of address Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-09-10 ~ 2014-07-23
    IIF 21 - Secretary → ME
  • 22
    EPWIN LIMITED - 2014-02-20
    EPWIN FINANCE LIMITED - 1998-06-17
    SOUTH WEST MEDICAL MANAGEMENT LIMITED - 1992-10-29
    BONDCO NO.49 (PLYMOUTH) LIMITED - 1991-11-29
    icon of address Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-09-01 ~ 2014-07-23
    IIF 6 - Secretary → ME
  • 23
    HUMPTY DUMPTY LIMITED - 2014-02-20
    COUNTRY DOORS LIMITED - 1998-11-26
    DEON PROJECTS LIMITED - 1994-07-20
    SEAWARD BLINDS LIMITED - 1989-02-20
    FIVEPRICE LIMITED - 1980-12-31
    icon of address Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-09-01 ~ 2014-07-23
    IIF 10 - Secretary → ME
  • 24
    QUAY PLASTICS LIMITED - 2014-02-20
    QUAY PLASTIC DISTRIBUTORS LIMITED - 1997-01-30
    M.S.C. (ENVIRONMENTAL ENGINEERS) LIMITED - 1996-11-28
    icon of address Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-09-01 ~ 2014-07-23
    IIF 8 - Secretary → ME
  • 25
    TELFORD EXTRUSIONS LIMITED - 2014-02-20
    icon of address Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-09-01 ~ 2014-07-23
    IIF 1 - Secretary → ME
  • 26
    TOTAL WINDOW SYSTEMS LIMITED - 2014-02-20
    D B GLASS LIMITED - 1985-01-11
    THERMAWOOL LIMITED - 1981-12-31
    icon of address Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-09-01 ~ 2014-07-23
    IIF 3 - Secretary → ME
  • 27
    ZOOM CONSERVATORY SYSTEMS LIMITED - 2014-02-20
    NETWORK CONSERVATORY ROOFING SYSTEMS LIMITED - 2005-08-11
    icon of address Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-06-20 ~ 2014-07-23
    IIF 22 - Secretary → ME
  • 28
    EPWIN (HOLDINGS) LIMITED - 2016-09-07
    EPWIN GROUP LIMITED - 2013-02-06
    EPWIN GROUP PLC - 2005-05-27
    WINEP LIMITED - 2001-04-03
    PINCO 1264 LIMITED - 1999-11-15
    icon of address Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2000-02-03 ~ 2014-07-23
    IIF 19 - Secretary → ME
  • 29
    EPWIN PROPERTY HOLDINGS LTD - 2016-09-07
    EPWIN GROUP PLC - 2001-04-03
    EPWIN LIMITED - 1987-03-27
    EUROPLAS LIMITED - 1985-01-11
    icon of address Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (4 parents, 23 offsprings)
    Officer
    icon of calendar 1993-09-01 ~ 2014-07-23
    IIF 27 - Secretary → ME
  • 30
    EUROPLAS LIMITED - 2013-12-24
    ARNAY LIMITED - 1988-01-15
    icon of address Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-09-01 ~ 2014-07-23
    IIF 30 - Secretary → ME
  • 31
    PIMCO 2284 LIMITED - 2005-05-03
    icon of address Grosvenor House, 1 New Road, Brixham, Devon
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2023-12-31
    Officer
    icon of calendar 2005-04-27 ~ 2010-06-21
    IIF 23 - Secretary → ME
  • 32
    BENDEX PLASTICS LIMITED - 2007-01-18
    LOCKTRADE LIMITED - 1984-07-03
    icon of address Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-06-11 ~ 2014-07-23
    IIF 14 - Secretary → ME
  • 33
    KENTISHLIGHT LIMITED - 1985-01-16
    icon of address Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-09-01 ~ 2014-07-23
    IIF 4 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.