1
AQUAM WATER SERVICES LIMITED
- now 09527628SUPPLY UK HOLDINGS LIMITED - 2015-08-04
Unit 10 & 12, Jubilee Parkway Jubilee Business Park, Derby, England
Active Corporate (4 parents)
Officer
2020-06-17 ~ 2024-11-27
IIF 25 - Director → ME
2
AURA HEALTHCARE CONSULTING LIMITED
08076847 The Old School School Lane, Stratford St. Mary, Colchester, Essex, England
Dissolved Corporate (4 parents)
Officer
2015-05-05 ~ 2019-03-27
IIF 55 - Director → ME
2015-05-05 ~ 2019-03-27
IIF 14 - Secretary → ME
3
Unit 10 & 12, Jubilee Parkway Jubilee Business Park, Derby, England
Active Corporate (4 parents, 1 offspring)
Officer
2020-06-17 ~ 2024-11-27
IIF 27 - Director → ME
4
Unit 10 & 12, Jubilee Parkway Jubilee Business Park, Derby, England
Active Corporate (4 parents, 1 offspring)
Officer
2020-06-17 ~ 2024-11-27
IIF 24 - Director → ME
5
Unit 10 & 12, Jubilee Parkway Jubilee Business Park, Derby, England
Active Corporate (4 parents, 1 offspring)
Officer
2020-06-17 ~ 2024-11-27
IIF 23 - Director → ME
6
Unit 10 & 12, Jubilee Parkway Jubilee Business Park, Derby, England
Active Corporate (4 parents, 1 offspring)
Officer
2020-06-17 ~ 2024-11-27
IIF 26 - Director → ME
7
Media House, Azalea Drive, Swanley, Kent, England
Dissolved Corporate (3 parents)
Officer
2009-12-01 ~ 2011-07-31
IIF 50 - Director → ME
2009-12-01 ~ 2011-07-31
IIF 19 - Secretary → ME
8
C/o Azets Holdings Limited 2nd Floor, Regis House, 45 King William Street, London
Liquidation Corporate (2 parents)
Equity (Company account)
1 GBP2024-06-30
Officer
2015-02-11 ~ 2019-03-27
IIF 31 - Director → ME
2015-02-11 ~ 2019-03-27
IIF 8 - Secretary → ME
9
The Old School School Lane, Stratford St. Mary, Colchester, Essex, England
Dissolved Corporate (5 parents)
Officer
2015-05-05 ~ 2019-03-27
IIF 36 - Director → ME
2015-05-05 ~ 2019-03-27
IIF 12 - Secretary → ME
10
ITI OPERATIONS LIMITED - now
SERVELEC CONTROLS LIMITED
- 2020-08-07
04608506SYSTEMS INTEGRATION AND AUTOMATION LIMITED - 2011-04-01
A J H CONTROL SYSTEMS LIMITED - 2003-03-05
Iti Operations Limited Rotherside Road, Eckington, Sheffield, England
Active Corporate (5 parents, 4 offsprings)
Officer
2013-03-28 ~ 2018-12-06
IIF 32 - Director → ME
2012-10-31 ~ 2018-12-06
IIF 3 - Secretary → ME
11
ITI SCOMAGG LIMITED - now
SERVELEC CONTROLS (MOTHERWELL) LIMITED
- 2020-08-07
SC050341CSE-CONTROLS (MOTHERWELL) LIMITED
- 2013-12-10
SC050341CSE-CONTROLS LIMITED - 2011-03-31
04608506CSE-SCOMAGG LIMITED - 2008-12-16
SCOMAGG LIMITED - 2007-11-19
Coltness House Lark Way, Strathclyde Business Park, Bellshill, Lanarkshire
Active Corporate (4 parents)
Equity (Company account)
1,475,520 GBP2023-12-31
Officer
2013-03-28 ~ 2018-12-06
IIF 22 - Director → ME
2012-10-31 ~ 2018-12-06
IIF 1 - Secretary → ME
12
OVARRO GROUP LIMITED - now
LAUREL UK HOLDINGS LIMITED
- 2020-10-27
11865495 Rotherside Road, Eckington, Sheffield, South Yorkshire, United Kingdom
Active Corporate (4 parents, 3 offsprings)
Officer
2019-12-23 ~ 2020-08-12
IIF 41 - Director → ME
13
SERVELEC TECHNOLOGIES HOLDINGS LIMITED
- 2020-03-10
11333889 Rotherside Road, Eckington, Sheffield, South Yorkshire, United Kingdom
Active Corporate (5 parents, 1 offspring)
Officer
2018-04-27 ~ 2020-04-30
IIF 53 - Director → ME
2018-04-27 ~ 2020-04-30
IIF 11 - Secretary → ME
14
Rotherside Road, Eckington, Sheffield, South Yorkshire
Active Corporate (5 parents, 2 offsprings)
Officer
2013-08-23 ~ 2020-04-30
IIF 40 - Director → ME
15
SERVELEC SYSTEMS LIMITED
- 2018-05-23
06879601CSE-SERVELEC 2009 LIMITED - 2010-01-05
01323205CIRCULAR VERSION LIMITED - 2009-07-13
Rotherside Road, Eckington, Sheffield, South Yorkshire
Active Corporate (5 parents)
Officer
2013-03-28 ~ 2020-04-30
IIF 30 - Director → ME
2012-10-31 ~ 2020-04-30
IIF 2 - Secretary → ME
16
CSE - SEPROL LIMITED
- 2013-12-12
01610543SEPROL LIMITED - 2002-09-10
SERVELEC SEPROL LIMITED - 1986-01-31
The Old School School Lane, Stratford St. Mary, Colchester, England
Dissolved Corporate (4 parents)
Officer
2013-03-28 ~ 2019-03-27
IIF 37 - Director → ME
2012-10-31 ~ 2019-03-27
IIF 5 - Secretary → ME
17
SERVELEC ABACUS HOLDINGS LIMITED
- now 09962125TARGET E-SOLUTIONS HOLDINGS LIMITED
- 2016-05-09
09962125 The Old School School Lane, Stratford St. Mary, Colchester, England
Dissolved Corporate (4 parents)
Officer
2016-05-04 ~ 2019-03-27
IIF 29 - Director → ME
18
TARGET ESOLUTIONS LIMITED
- 2016-05-04
08490654 Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
Active Corporate (4 parents)
Equity (Company account)
1,956,299 GBP2024-06-30
Officer
2016-05-04 ~ 2019-03-27
IIF 34 - Director → ME
19
AURA HEALTHCARE LIMITED
- 2015-06-16
08077134 Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
Active Corporate (4 parents, 2 offsprings)
Equity (Company account)
-2,467,000 GBP2024-06-30
Officer
2015-05-05 ~ 2019-03-27
IIF 35 - Director → ME
2015-05-05 ~ 2019-03-27
IIF 13 - Secretary → ME
20
SCARLET BIDCO LIMITED
- 2018-05-23
11073051 Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
Active Corporate (4 parents, 1 offspring)
Officer
2018-05-22 ~ 2019-03-27
IIF 43 - Director → ME
21
SERVELEC GROUP HOLDINGS LIMITED
- now 11072759SCARLET HOLDCO LIMITED
- 2018-05-23
11072759 Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
Active Corporate (4 parents, 1 offspring)
Equity (Company account)
-49,706,677 GBP2024-06-30
Officer
2018-05-22 ~ 2019-03-27
IIF 45 - Director → ME
22
SERVELEC HEALTHCARE LIMITED
- now 01323205CSE-HEALTHCARE SYSTEMS LIMITED
- 2013-12-12
01323205CSE HEALTHCARE SYSTEMS LIMITED - 2010-01-14
CSE - SERVELEC LIMITED - 2010-01-05
06879601 Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
Active Corporate (4 parents)
Equity (Company account)
14,339,419 GBP2024-06-30
Officer
2013-03-28 ~ 2019-03-27
IIF 33 - Director → ME
2012-10-31 ~ 2019-03-27
IIF 6 - Secretary → ME
23
SERVELEC HSC LIMITED
- 2018-12-24
03098411SERVELEC GROUP LIMITED
- 2018-05-23
03098411SERVELEC GROUP PLC
- 2018-01-23
03098411SERVELEC GROUP LIMITED
- 2013-10-21
03098411CSE-GLOBAL (UK) LIMITED
- 2013-10-21
03098411CSE - SERVELEC GROUP LIMITED - 2008-12-29
SERVELEC GROUP LIMITED - 2002-09-12
SCHEMEPARK LIMITED - 1995-11-09
Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
Active Corporate (4 parents, 6 offsprings)
Equity (Company account)
41,057,159 GBP2024-06-30
Officer
2013-03-28 ~ 2019-03-27
IIF 38 - Director → ME
2012-10-31 ~ 2019-03-27
IIF 4 - Secretary → ME
24
SCARLET MIDCO LIMITED
- 2018-05-23
11072911 Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
Active Corporate (4 parents, 1 offspring)
Equity (Company account)
0 GBP2024-06-30
Officer
2018-05-22 ~ 2019-03-27
IIF 44 - Director → ME
25
SERVELEC SOCIAL CARE LIMITED
- now 03811329SERVELEC CORELOGIC LIMITED
- 2018-05-23
03811329 Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
Active Corporate (4 parents, 4 offsprings)
Equity (Company account)
-1,646,189 GBP2024-06-30
Officer
2014-12-12 ~ 2019-03-27
IIF 39 - Director → ME
2014-12-12 ~ 2019-03-27
IIF 9 - Secretary → ME
26
SCARLET TOPCO LIMITED
- 2018-05-23
11072697 Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
Active Corporate (4 parents, 1 offspring)
Equity (Company account)
4,952,000 GBP2024-06-30
Officer
2018-05-22 ~ 2019-03-27
IIF 42 - Director → ME
27
SFB 123 LIMITED - now
SPITFIRE BIDCO LIMITED
- 2012-04-16
06537976 Northgate, Aldridge, Walsall, West Midlands
Dissolved Corporate (3 parents)
Officer
2009-12-01 ~ 2011-07-31
IIF 52 - Director → ME
2009-12-01 ~ 2011-07-31
IIF 17 - Secretary → ME
28
SFH 123 LIMITED - now
Northgate, Aldridge, Walsall, West Midlands
Dissolved Corporate (3 parents)
Officer
2009-12-01 ~ 2011-07-31
IIF 47 - Director → ME
2009-12-01 ~ 2011-07-31
IIF 16 - Secretary → ME
29
Northgate, Aldridge, West Midlands
Dissolved Corporate (1 parent)
Officer
2009-12-01 ~ 2011-07-31
IIF 49 - Director → ME
2009-12-01 ~ 2011-07-31
IIF 20 - Secretary → ME
30
DTB HOLDINGS LIMITED
- 2015-03-26
05495859INGLEBY (1661) LIMITED - 2005-07-12
00313430, 00388135, 01313033, 01930641, 01991339, 02019304, 02108102, 02108104, 02186297, 02193684, 02210613, 02224585, 02235529, 02253188, 02405853, 02434105, 02458956, 02460325, 02460488, 02481354Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more) Building 4 Clearwater Lingley Green Avenue, Great Sankey, Warrington, Cheshire, United Kingdom
Active Corporate (4 parents, 1 offspring)
Officer
2009-12-01 ~ 2011-07-31
IIF 48 - Director → ME
2009-12-01 ~ 2011-07-31
IIF 21 - Secretary → ME
31
UNITED LIVING (NORTH) LIMITED - now
BULLOCK CONSTRUCTION LIMITED
- 2015-03-25
00545646D T BULLOCK & CO LIMITED - 1986-07-01
Building 4 Clearwater Lingley Green Avenue, Great Sankey, Warrington, Cheshire, United Kingdom
Active Corporate (5 parents, 3 offsprings)
Officer
2009-12-01 ~ 2011-07-31
IIF 51 - Director → ME
2009-12-01 ~ 2011-07-31
IIF 15 - Secretary → ME
32
UNITED LIVING CYMRU LIMITED - now
BULLOCK CYMRU LIMITED
- 2015-04-21
07232159 Media House, Azalea Drive, Swanley, Kent
Dissolved Corporate (5 parents)
Officer
2010-04-22 ~ 2011-07-31
IIF 54 - Director → ME
2010-04-22 ~ 2011-07-31
IIF 7 - Secretary → ME
33
Building 4 Clearwater Lingley Green Avenue, Great Sankey, Warrington, Cheshire, United Kingdom
Dissolved Corporate (3 parents)
Equity (Company account)
1 GBP2023-03-31
Officer
2009-12-01 ~ 2011-07-31
IIF 46 - Director → ME
2009-12-01 ~ 2011-07-31
IIF 18 - Secretary → ME