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

Norris, Michael John

    Related profiles found in government register
  • Norris, Michael John
    British business consultant born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • Burch House, Saville Road, Peterborough, Cambs, PE3 7PR

      IIF 1 IIF 2
    • Burch House, Saville Road, Peterborough, PE3 7PR

      IIF 3
  • Norris, Michael John
    British businessman born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • 5 Fitzwilliam Avenue, Richmond, Surrey, TW9 2DQ

      IIF 4 IIF 5
  • Norris, Michael John
    British chartered accountant born in January 1952

    Resident in England

    Registered addresses and corresponding companies
  • Norris, Michael John
    British company director born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • 281, Bristol Avenue, Blackpool, FY2 0JF, England

      IIF 20
    • Britannia House, Bristol Avenue, Blackpool, Lancashire, FY2 0JF

      IIF 21
    • Victoria House, 28-32 Desborough Street, High Wycombe, Buckinghamshire, HP11 2NF

      IIF 22
    • 16, Mount Ararat Road, Richmond, Surrey, TW10 6PA, Great Britain

      IIF 23 IIF 24
    • 16, Mount Ararat Road, Richmond, Surrey, TW10 6PA, United Kingdom

      IIF 25 IIF 26 IIF 27
    • 5 Fitzwilliam Avenue, Richmond, Surrey, TW9 2DQ

      IIF 29 IIF 30 IIF 31
  • Norris, Michael John
    British director born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • Grant Thornton Uk Llp, 30 Finsbury Square, London, EC2P 2YU, Uk

      IIF 33
    • Menzies Llp Lynton House, 7-12 Tavistock Square, London, WC1H 9LT

      IIF 34
    • 16, Mount Ararat Road, Richmond, Surrey, TW10 6PA, United Kingdom

      IIF 35
    • 5 Fitzwilliam Avenue, Richmond, Surrey, TW9 2DQ

      IIF 36 IIF 37
  • Norris, Michael John
    British managing director born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • 5 Fitzwilliam Avenue, Richmond, Surrey, TW9 2DQ

      IIF 38
  • Norris, Michael John
    British none born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • 16, Mount Ararat Road, Richmond, Surrey, TW10 6PA, United Kingdom

      IIF 39
  • Harris, Michael John
    British business man born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • Acorn Cottage, Okehurst Road, Billingshurst, West Sussex, RH14 9HU

      IIF 40
  • Harris, Michael John
    British consultant born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • Acorn Cottage, Okehurst Road, Billingshurst, West Sussex, RH14 9HU

      IIF 41
  • Harris, Michael John
    British industrialist born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • Trafalgar House, Trafalgar Close, Chandler's Ford Industrial Estate, Eastleigh, Hampshire, SO53 4BW

      IIF 42
  • Harris, Michael John
    British none born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • Trafalgar Close, Chandlers Ford Ind Estate, Eastleigh Hants, SO53 4BW

      IIF 43
  • Norris, Michael John
    British financial consultant born in February 1941

    Resident in England

    Registered addresses and corresponding companies
    • 3 Buttercup Avenue, Donisthorpe, Swadlincote, Derbyshire, DE12 7RR

      IIF 44
  • Norris, Michael John
    British retired born in February 1941

    Resident in England

    Registered addresses and corresponding companies
    • Measham Road, Ashby De La Zouch, Leicestershire, LE65 2PF

      IIF 45
    • 3 Buttercup Avenue, Donisthorpe, Swadlincote, Derbyshire, DE12 7RR

      IIF 46 IIF 47
    • 3, Buttercup Avenue, Donisthorpe, Swadlincote, Derbyshire, DE12 7RR, England

      IIF 48
  • Norris, Michael
    British company director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Beckley Park, Oxford, OX3 9SY, United Kingdom

      IIF 49
  • Norris, Michael
    British rifle manufacturer born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit G2, Sandford Industrial Park, Sandford, Whitchurch, Shropshire, SY13 2AN

      IIF 50
  • Harris, Michael John
    British company director born in January 1952

    Registered addresses and corresponding companies
    • Oaklands Spring Lane, Slinfold, Horsham, West Sussex, RH13 7RT

      IIF 51 IIF 52
  • Harris, Michael John
    British management consultant born in January 1952

    Registered addresses and corresponding companies
    • 5, Fitzwilliam Avenue, Richmond, Surrey, TW9 2DQ

      IIF 53
  • Norris, Michael John
    British accountant born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hamilton Road, Sutton-in-ashfield, Nottingham, NG17 5LN

      IIF 54
    • Hamilton Road, Sutton In Ashfield, Nottinghamshire, NG17 5LD

      IIF 55
  • Norris, Michael John
    British

    Registered addresses and corresponding companies
    • 20 Finch Mill Avenue, Appley Bridge, Wigan, Lancashire, WN6 9DF

      IIF 56
  • Norris, Michael John
    British chartered accountant

    Registered addresses and corresponding companies
    • 20 Finch Mill Avenue, Appley Bridge, Wigan, Lancashire, WN6 9DF

      IIF 57
  • Norris, Michael John
    British director

    Registered addresses and corresponding companies
    • 20 Finch Mill Avenue, Appley Bridge, Wigan, Lancashire, WN6 9DF

      IIF 58
  • Mr Michael John Harris
    British born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • Trafalgar House, Trafalgar Close, Chandler's Ford Industrial Estate, Eastleigh, Hampshire, SO53 4BW

      IIF 59
  • Mr Michael John Norris
    British born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • Menzies Llp Lynton House, 7-12 Tavistock Square, London, WC1H 9LT

      IIF 60
  • Norris, Michael John
    British accountant born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Finch Mill Ave, Appley Bridge, WN6 9DF, England

      IIF 61
    • The Victory Offices, 112 Victory Road, Blackpool, Lancashire, FY1 3NW

      IIF 62
    • Kirkstone, Grindleton Road, West Bradford, Clitheroe, Lancashire, BB7 4TB

      IIF 63
    • 131, Mount Pleasant, Liverpool Science Park, Liverpool, Merseyside, L3 5TF, United Kingdom

      IIF 64
    • Liverpool Science Park Innovation Centre, 131 Mount Pleasant, Liverpool, Merseyside, L3 5TF, England

      IIF 65
    • 1, Coleman Street, London, EC2R 5AA

      IIF 66 IIF 67
    • Greenheys Building, Medtech Centre, Manchester Science Park, Pencroft Way, Manchester, M15 6JJ

      IIF 68
    • 20, Finch Mill Ave, Appley Bridge, Wigan, WN6 9DF, England

      IIF 69 IIF 70 IIF 71
    • 20, Finch Mill Ave, Appley Bridge, Wigan, WN6 9DF, United Kingdom

      IIF 73
    • 20 Finch Mill Avenue, Appley Bridge, Wigan, Lancashire, WN6 9DF

      IIF 74 IIF 75 IIF 76
    • 4, Northern Diver Buildings, Appley Lane North Appley Bridge, Wigan, WN6 9DF, England

      IIF 77
  • Norris, Michael John
    British company director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Liverpool Science Park, 131 Mount Pleasant, Liverpool, L3 5TF, United Kingdom

      IIF 78
    • 94, Aylward Road, London, SW20 9AQ, England

      IIF 79
    • 20 Finch Mill Avenue, Appley Bridge, Wigan, Lancashire, WN6 9DF

      IIF 80
  • Norris, Michael John
    British director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Leigh Sports Village Stadium, Sale Way, Leigh, Lancashire, WN7 4JY

      IIF 81
    • C/o Inquesta Corporate Recovery & Insolvency, St Johns Terrace, 11-15 New Road, Manchester, M26 1LS

      IIF 82
    • Beckley Park, Beckley, Oxford, OX3 9SY, United Kingdom

      IIF 83 IIF 84 IIF 85
    • 20 Finch Mill Avenue, Appley Bridge, Wigan, Lancashire, WN6 9DF

      IIF 88
  • Norris, Michael John
    British non-executive director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • John Eccles House, Robert Robinson Avenue, Oxford Science Park, Oxford, Oxfordshire, OX4 4GP, England

      IIF 89
  • Norris, Michael John

    Registered addresses and corresponding companies
    • 5 Fitzwilliam Avenue, Richmond, Surrey, TW9 2DQ

      IIF 90
    • 20, Finch Mill Avenue, Appley Bridge, Wigan, Lancashire, WN6 9DF

      IIF 91
    • 20, Finch Mill Avenue, Appley Bridge, Wigan, WN6 9DF, England

      IIF 92 IIF 93
  • Norris, Michael

    Registered addresses and corresponding companies
    • 5 Century Court, Westcott Venture Park, Westcott, Aylesbury, HP18 0XB, England

      IIF 94
    • C/o Inquesta Corporate Recovery & Insolvency, St Johns Terrace, 11-15 New Road, Manchester, M26 1LS

      IIF 95
    • The Pinnacle, Midsummer Boulevard, Milton Keynes, MK9 1FE, England

      IIF 96
  • Mr Michael John Norris
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Finch Mill Ave, Appley Bridge, Wigan, WN6 9DF

      IIF 97
    • 20 Finch Mill Ave, Appley Bridge, Wigan, WN6 9DF, England

      IIF 98
    • 20, Finch Mill Avenue, Appley Bridge, Wigan, Lancashire, WN6 9DF

      IIF 99
    • 20, Finch Mill Avenue, Appley Bridge, Wigan, WN6 9DF, England

      IIF 100
child relation
Offspring entities and appointments
Active 28
  • 1
    APPLIED CHEMICALS LIMITED - 2003-09-11
    1 Woodborough Road, Nottingham, Nottinghamshire
    Dissolved corporate (2 parents)
    Officer
    2005-01-27 ~ dissolved
    IIF 31 - director → ME
  • 2
    A T HOLDINGS LIMITED - 2005-07-11
    Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved corporate (4 parents)
    Officer
    2009-04-30 ~ dissolved
    IIF 53 - director → ME
  • 3
    B & A 0519 LIMITED - 2005-09-08
    Hartwell House 55-61 Victoria Street, Bristol
    Dissolved corporate (2 parents)
    Officer
    2008-07-03 ~ dissolved
    IIF 28 - director → ME
  • 4
    Beckley Park, Oxford, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2019-03-27 ~ dissolved
    IIF 49 - director → ME
  • 5
    BECKLEY PSYCHEDELICS LIMITED - 2020-05-01
    RIVERTIME DISTRIBUTION LTD - 2019-11-13
    Beckley Park, Beckley, Oxford, England
    Corporate (10 parents, 1 offspring)
    Equity (Company account)
    64,554,072 GBP2021-12-31
    Officer
    2018-08-02 ~ now
    IIF 70 - director → ME
  • 6
    131 Mount Pleasant, Liverpool
    Dissolved corporate (3 parents)
    Equity (Company account)
    101,194 GBP2018-03-31
    Officer
    2013-10-31 ~ dissolved
    IIF 73 - director → ME
  • 7
    BRITANNIA LIVING LIMITED - 2003-02-24
    7th Floor Ship Canal House, 98 King Street, Manchester
    Dissolved corporate (6 parents)
    Officer
    2003-10-20 ~ dissolved
    IIF 21 - director → ME
  • 8
    Unit G2 Sandford Industrial Estate, Sandford, Whitchurch, Shropshire
    Corporate (2 parents)
    Equity (Company account)
    -16,830 GBP2023-05-31
    Officer
    2012-05-10 ~ now
    IIF 50 - director → ME
  • 9
    CITY LOFTS (WATFORD) LIMITED - 2005-09-20
    Hartwell House 55-61 Victoria Street, Bristol
    Dissolved corporate (3 parents)
    Officer
    2008-07-04 ~ dissolved
    IIF 24 - director → ME
  • 10
    Central Square 5th Floor, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2008-07-04 ~ dissolved
    IIF 27 - director → ME
  • 11
    CITY LOFTS ELPHINSTONE LIMITED - 2007-05-18
    CITY LOFTS (OMEGA) LIMITED - 2006-09-05
    109 Gloucester Place, London
    Dissolved corporate (2 parents)
    Officer
    2008-07-04 ~ dissolved
    IIF 23 - director → ME
  • 12
    Central Square 5th Floor, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2015-01-14 ~ dissolved
    IIF 39 - director → ME
  • 13
    83 Cambridge Street, Pimlico, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3 GBP2023-12-31
    Officer
    2022-10-20 ~ now
    IIF 86 - director → ME
  • 14
    ELEUSIS THERAPEUTICS LTD - 2020-06-19
    83 Cambridge Street, Pimlico, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -1,390,734 GBP2023-12-31
    Officer
    2022-10-20 ~ now
    IIF 84 - director → ME
  • 15
    ELEUSIS INTERIM HOLDINGS LTD - 2017-06-19
    83 Cambridge Street, Pimlico, London, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    21,598,162 GBP2023-12-31
    Officer
    2022-10-20 ~ now
    IIF 87 - director → ME
  • 16
    83 Cambridge Street, Pimlico, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3 GBP2023-12-31
    Officer
    2022-10-20 ~ now
    IIF 85 - director → ME
  • 17
    ELEUSIS PHARMACEUTICALS LTD - 2020-06-20
    6th Floor 25 Farringdon Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -9,135,883 GBP2023-12-31
    Officer
    2022-10-20 ~ now
    IIF 83 - director → ME
  • 18
    281 Bristol Avenue, Blackpool, England
    Dissolved corporate (4 parents)
    Officer
    2013-09-18 ~ dissolved
    IIF 20 - director → ME
  • 19
    20 Finch Mill Ave, Appley Bridge, Wigan, England
    Dissolved corporate (1 parent)
    Officer
    2010-12-14 ~ dissolved
    IIF 71 - director → ME
  • 20
    MED EPAD LTD - 2016-06-09
    C/o Inquesta Corporate Recovery & Insolvency St Johns Terrace, 11-15 New Road, Manchester
    Dissolved corporate (5 parents)
    Equity (Company account)
    90,464 GBP2019-03-31
    Officer
    2012-03-26 ~ dissolved
    IIF 82 - director → ME
    2012-03-26 ~ dissolved
    IIF 95 - secretary → ME
  • 21
    20 Finch Mill Ave, Appley Bridge, Wigan
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-09-30
    Officer
    2013-09-13 ~ dissolved
    IIF 72 - director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
  • 22
    INTELLIGENT PACKAGING SOLUTIONS LTD - 2011-09-09
    20 Finch Mill Ave, Appley Bridge, England
    Dissolved corporate (1 parent)
    Officer
    2011-06-21 ~ dissolved
    IIF 61 - director → ME
  • 23
    Menzies Llp Lynton House, 7-12 Tavistock Square, London
    Dissolved corporate (2 parents)
    Officer
    2002-07-15 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2016-07-15 ~ dissolved
    IIF 60 - Has significant influence or controlOE
  • 24
    CRITICAL CHANGE MANAGEMENT LIMITED - 2013-10-18
    20 Finch Mill Avenue, Appley Bridge, Wigan, England
    Corporate (1 parent)
    Equity (Company account)
    54,246 GBP2023-05-31
    Officer
    2013-01-14 ~ now
    IIF 69 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
  • 25
    EMPIRE (SPV) LIMITED - 2012-07-06
    Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved corporate (1 parent)
    Officer
    2012-07-03 ~ dissolved
    IIF 33 - director → ME
  • 26
    Greenheys Building Medtech Centre, Manchester Science Park, Pencroft Way, Manchester
    Dissolved corporate (5 parents)
    Equity (Company account)
    -406,898 GBP2019-10-31
    Officer
    2013-11-01 ~ dissolved
    IIF 68 - director → ME
  • 27
    RIVERTIME BUSINESS SERVICES LIMITED - 2010-11-02
    20 Finch Mill Avenue, Appley Bridge, Wigan, Lancashire
    Corporate (1 parent)
    Equity (Company account)
    20,558 GBP2023-12-31
    Officer
    2009-08-12 ~ now
    IIF 76 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
  • 28
    269 Church Street, Blackpool, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2006-02-10 ~ dissolved
    IIF 56 - secretary → ME
Ceased 59
  • 1
    ACCURA GEOMETRIC LIMITED - 2016-10-19
    ACCURA TOOLING & DESIGN SERVICES LIMITED - 2006-03-08
    GEOMETRIC FORM TOOLS LIMITED - 2001-09-13
    PROMPT PRECISION TOOLS LIMITED - 1985-10-23
    1 Stringes Close, Willenhall, England
    Corporate (4 parents)
    Officer
    2002-04-04 ~ 2002-10-25
    IIF 7 - director → ME
  • 2
    GEOMETRIC FORM TOOLS LIMITED - 2014-07-29
    ACCURA TOOLING & DESIGN SERVICES LIMITED - 2001-09-13
    DOXPORT LIMITED - 2000-03-21
    Hickman Avenue, Wolverhampton, West Midlands
    Dissolved corporate (4 parents)
    Officer
    2002-04-04 ~ 2002-10-25
    IIF 13 - director → ME
  • 3
    STAGEGRASP LIMITED - 1997-03-14
    Hickman Avenue, Wolverhampton, West Midlands
    Dissolved corporate (5 parents)
    Officer
    2001-10-31 ~ 2002-10-25
    IIF 11 - director → ME
  • 4
    ACCURA SUPPLY SERVICES LIMITED - 2006-03-08
    NICHROME PIPE FITTINGS AND ENGINEERING COMPANY LIMITED - 2001-02-13
    NEWFLAME LIMITED - 1999-05-20
    Hickman Avenue, Wolverhampton, West Midlands
    Dissolved corporate (3 parents)
    Officer
    2002-04-04 ~ 2002-10-25
    IIF 9 - director → ME
  • 5
    ACCURA MACHINING SERVICES LIMITED - 2006-03-08
    INGLEBY (959) LIMITED - 1998-07-08
    Hickman Avenue, Wolverhampton, West Midlands
    Dissolved corporate (4 parents)
    Officer
    2002-04-04 ~ 2002-10-25
    IIF 15 - director → ME
  • 6
    ACCURA ENGINEERING SERVICES LIMITED - 2006-03-08
    BUSH HOLDINGS LIMITED - 1998-07-08
    ALBRIGHTON HOLDINGS LIMITED - 1990-04-12
    Hickman Avenue, Wolverhampton, West Midlands
    Dissolved corporate (4 parents)
    Officer
    2002-04-04 ~ 2002-10-25
    IIF 18 - director → ME
  • 7
    ARCS INTERNET LTD - 2011-09-06
    ANGLIA (HOME FURNISHINGS) LIMITED - 2008-08-12
    VATPEG LIMITED - 1980-12-31
    C/o Hunt & Coombs Llp, Westpoint, Lynch Wood Business Park, Peterborough, England
    Corporate (4 parents)
    Profit/Loss (Company account)
    58,590 GBP2023-04-01 ~ 2024-03-31
    Officer
    2011-11-21 ~ 2017-01-31
    IIF 1 - director → ME
  • 8
    ELLMATH (194) LIMITED - 2011-07-06
    3rd Floor 9 Colmore Row, Birmingham, West Midlands
    Dissolved corporate (4 parents)
    Officer
    2012-12-20 ~ 2016-07-01
    IIF 64 - director → ME
  • 9
    9 Watcombe Road, Watlington, England
    Corporate (5 parents)
    Equity (Company account)
    154,075 GBP2024-03-31
    Officer
    2013-03-31 ~ 2018-01-18
    IIF 63 - director → ME
  • 10
    PIMCO 2251 LIMITED - 2005-02-07
    The Victory Offices, 112 Victory Road, Blackpool, Lancashire
    Corporate (5 parents)
    Equity (Company account)
    136,170,077 GBP2022-01-30
    Officer
    2010-05-04 ~ 2011-01-31
    IIF 62 - director → ME
  • 11
    Burch House, Saville Road, Peterborough
    Dissolved corporate (2 parents)
    Officer
    2011-11-21 ~ 2017-01-31
    IIF 3 - director → ME
  • 12
    C/o Hunt & Coombs Llp, Westpoint, Lynch Wood Business Park, Peterborough, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -14,287,284 GBP2024-03-31
    Officer
    2011-11-21 ~ 2017-01-31
    IIF 2 - director → ME
  • 13
    INTERCEDE 2377 LIMITED - 2010-10-11
    The Victory Offices, 112 Victory Road, Blackpool, Lancashire
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,787,579 GBP2022-01-30
    Officer
    2010-10-12 ~ 2011-02-28
    IIF 67 - director → ME
  • 14
    SENSYNE HEALTH LIMITED - 2022-10-17
    SENSYNE HEALTH PLC - 2022-07-13
    SENSYNE HEALTH LIMITED - 2018-08-13
    DRAYSON HEALTH HOLDCO LIMITED - 2018-07-05
    Building One Oxford Technology Park, Technology Drive, Kidlington, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2021-02-26 ~ 2022-06-16
    IIF 89 - director → ME
  • 15
    Unit 5 Century Court, Westcott Venture Park, Aylesbury, England
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,602,262 GBP2023-03-31
    Officer
    2018-08-01 ~ 2019-10-11
    IIF 96 - secretary → ME
  • 16
    BECKLEY PSYCHEDELICS LIMITED - 2020-05-01
    RIVERTIME DISTRIBUTION LTD - 2019-11-13
    Beckley Park, Beckley, Oxford, England
    Corporate (10 parents, 1 offspring)
    Equity (Company account)
    64,554,072 GBP2021-12-31
    Person with significant control
    2018-08-02 ~ 2019-12-04
    IIF 98 - Ownership of shares – 75% or more OE
  • 17
    METALFORMA LIMITED - 2003-12-30
    EARLMEAD LIMITED - 1997-11-19
    235 Icknield Street, Hockley, Birmingham
    Corporate (5 parents)
    Officer
    2001-10-30 ~ 2002-10-25
    IIF 19 - director → ME
  • 18
    BREWERS AND LICENSED RETAILERS ASSOCIATION - 2001-10-25
    BREWERS' SOCIETY(THE) - 1994-01-28
    61 Queen Street 61 Queen Street, London, England
    Corporate (7 parents, 2 offsprings)
    Officer
    2001-01-04 ~ 2003-05-01
    IIF 74 - director → ME
  • 19
    Debtfocus Skull House Lane, Appley Bridge, Wigan, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2008-07-02 ~ 2008-07-03
    IIF 75 - director → ME
  • 20
    HONEYCOMBE LEISURE PLC - 2007-06-07
    BOOSTWIN PUBLIC LIMITED COMPANY - 1998-07-01
    Old Station Road, Loughton, Essex
    Dissolved corporate (4 parents)
    Officer
    1998-06-29 ~ 2002-07-22
    IIF 88 - director → ME
    1998-06-29 ~ 2002-07-22
    IIF 58 - secretary → ME
  • 21
    ACCURA SUPPLY LIMITED - 2014-11-20
    LINVIC TRADING LIMITED - 2014-07-29
    IRONLINK LIMITED - 1998-10-09
    Hickman Avenue, Wolverhampton, West Midlands
    Dissolved corporate (3 parents)
    Officer
    2002-04-04 ~ 2002-10-25
    IIF 16 - director → ME
  • 22
    2276 Dunbeath Road, Elgin Industrial Estate, Swindon, Wiltshire
    Corporate (5 parents)
    Equity (Company account)
    2,220,174 GBP2019-12-31
    Officer
    2008-02-28 ~ 2016-06-30
    IIF 35 - director → ME
  • 23
    E L R PROPERTY CONSULTANCY LIMITED - 2010-09-01
    RENABASE LIMITED - 1998-11-24
    Hill House, 1 Little New Street, London
    Dissolved corporate (3 parents)
    Officer
    2004-11-01 ~ 2004-12-22
    IIF 32 - director → ME
  • 24
    E L RATING LIMITED - 2006-06-07
    EWPOINT LIMITED - 1995-01-30
    6 Snow Hill, London
    Dissolved corporate (4 parents)
    Officer
    2004-11-01 ~ 2004-12-23
    IIF 30 - director → ME
  • 25
    Hamilton Road, Sutton-in-ashfield, Nottingham
    Corporate (8 parents)
    Equity (Company account)
    5,359,311 GBP2023-12-31
    Officer
    2007-07-17 ~ 2009-12-03
    IIF 54 - director → ME
  • 26
    SJC 70 LIMITED - 1999-10-12
    Zolfo Cooper Llp, The Zenith Building, 25 Spring Gardens, Manchester
    Dissolved corporate (1 parent)
    Officer
    2007-07-17 ~ 2009-12-03
    IIF 55 - director → ME
  • 27
    ACCURA GENEVA LIMITED - 2017-06-29
    PARETTA LIMITED - 2000-09-28
    Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Dissolved corporate (2 parents)
    Officer
    2002-04-04 ~ 2002-10-25
    IIF 17 - director → ME
  • 28
    The Beechwood Centre, 40 Lower Gravel Road, Bromley, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2008-09-23 ~ 2011-06-27
    IIF 37 - director → ME
  • 29
    Unit N1 Castle Road, Eurolink Industrial Centre, Sittingbourne, Kent
    Corporate (3 parents)
    Equity (Company account)
    2,000 GBP2023-12-31
    Officer
    2006-01-17 ~ 2006-11-20
    IIF 4 - director → ME
  • 30
    MOCHDRE LIMITED - 2011-06-14
    Rockcliffe Buildings 1 Hanson Road, Aintree Industrial Estate, Liverpool
    Corporate (1 parent)
    Officer
    2011-04-11 ~ 2013-02-19
    IIF 77 - director → ME
  • 31
    SOVCO (644) LIMITED - 2010-09-01
    Hill House, 1 Little New Street, London
    Dissolved corporate (3 parents)
    Officer
    2004-11-01 ~ 2004-12-22
    IIF 29 - director → ME
  • 32
    TECHNOLOGY BUSINESS CENTRES LIMITED - 2015-05-01
    Oak Croft, Oxford Road, Gerrards Cross, Buckinghamshire, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    66,023 GBP2023-09-30
    Officer
    2012-03-02 ~ 2014-07-10
    IIF 22 - director → ME
  • 33
    REVOLYMER (U.K.) LIMITED - 2017-02-28
    REVOLYMER LIMITED - 2012-07-02
    Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Corporate (3 parents)
    Officer
    2018-09-13 ~ 2019-08-31
    IIF 93 - secretary → ME
  • 34
    REVOLYMER PLC - 2017-02-28
    REVOLYMER (U.K.) PLC - 2012-07-02
    Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Corporate (5 parents, 2 offsprings)
    Officer
    2018-09-13 ~ 2019-08-31
    IIF 92 - secretary → ME
  • 35
    INTERCEDE 2376 LIMITED - 2010-10-11
    The Victory Offices, 112 Victory Road, Blackpool, Lancashire
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -3,563,548 GBP2022-01-30
    Officer
    2010-10-12 ~ 2011-02-28
    IIF 66 - director → ME
  • 36
    LAFARGE ROOFING SYSTEMS (CHINA) LIMITED - 2007-11-22
    LAFARGE BRAAS ROOFING CHINA LIMITED - 2001-01-31
    REDLAND CHINA LIMITED - 1999-09-03
    REDDIAL LIMITED - 1992-11-18
    Bmi House 2 Pitfield, Kiln Farm, Milton Keynes, England
    Corporate (2 parents)
    Officer
    1995-02-06 ~ 1998-06-30
    IIF 52 - director → ME
  • 37
    ACCURA TRADING LIMITED - 2018-07-10
    LINVIC ENGINEERING LIMITED - 2017-04-03
    Elwell Watchorn & Saxton Llp, 8 Warren Park Way Enderby, Leicester
    Dissolved corporate (2 parents)
    Officer
    2002-04-04 ~ 2002-10-25
    IIF 8 - director → ME
  • 38
    ACCURA PROJECTS LIMITED - 2018-07-06
    ACCURA SUPPLY LIMITED - 2017-04-03
    CONCEPT STEELS LIMITED - 2014-11-20
    LION STOCKHOLDING LIMITED - 1992-01-20
    HAGUESTOCK LIMITED - 1987-07-02
    MERCIA LITHOGRAPHIC LIMITED - 1982-05-27
    Elwell Watchorn & Saxton Llp, 8 Warren Park Way Enderby, Leicester
    Dissolved corporate (2 parents)
    Officer
    2002-04-04 ~ 2002-10-25
    IIF 12 - director → ME
  • 39
    Stamford House, Northenden Road, Sale, Cheshire
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,856,600 GBP2022-01-31
    Officer
    2013-05-08 ~ 2015-11-20
    IIF 65 - director → ME
  • 40
    POWAKADDY INTERNATIONAL LIMITED - 2012-10-04
    POWA KADDY INTERNATIONAL LIMITED - 2002-03-01
    55 Baker Street, London
    Dissolved corporate (2 parents)
    Officer
    2006-01-11 ~ 2006-11-20
    IIF 5 - director → ME
  • 41
    INTELLIGENT PACKAGING SOLUTIONS LIMITED - 2016-08-11
    INTELPACK LIMITED - 2011-09-20
    JMWCO 88 LIMITED - 2010-01-05
    C/o Pff Packaging Limited, Unit 3 Airedale Park, Royd Ings Avenue, Keighley, West Yorkshire, England
    Corporate (8 parents)
    Equity (Company account)
    -2,385,262 GBP2024-01-31
    Officer
    2009-12-04 ~ 2011-07-22
    IIF 91 - secretary → ME
  • 42
    GUARDHALF LIMITED - 1997-08-11
    18 Hyde Gardens, Eastbourne, East Sussex
    Dissolved corporate (2 parents)
    Officer
    2001-09-24 ~ 2002-10-25
    IIF 10 - director → ME
  • 43
    LAFARGE ROOFING ASIA PACIFIC LIMITED - 1998-06-19
    REDLAND INTERNATIONAL MANAGEMENT SERVICES LIMITED - 1998-05-12
    DAYEVENT LIMITED - 1996-02-20
    Park Lodge, London Road, Dorking, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    1996-02-21 ~ 1998-05-15
    IIF 51 - director → ME
  • 44
    REECE CYCLES PLC - 2018-06-22
    GW 112 LIMITED - 2000-05-08
    100 Alcester Street, Birmingham, West Midlands
    Corporate (4 parents)
    Equity (Company account)
    1,480,133 GBP2023-06-30
    Officer
    2000-03-31 ~ 2001-07-20
    IIF 38 - director → ME
    2000-03-31 ~ 2001-07-20
    IIF 90 - secretary → ME
  • 45
    Suite 1a Shire Business Park, Wainwright Road, Worcester, Worcestershire
    Dissolved corporate (1 parent)
    Officer
    2003-04-25 ~ 2011-05-26
    IIF 40 - director → ME
  • 46
    Enterprise House, 115 Edmund Street, Birmingham, West Midlands
    Corporate (2 parents)
    Officer
    ~ 2000-05-05
    IIF 6 - director → ME
  • 47
    STUFF OF LIFE LIMITED - 2018-04-19
    A4 Livingstone Court, 55 Peel Road, Harrow, England
    Corporate (3 parents)
    Equity (Company account)
    -1,366,119 GBP2023-12-30
    Officer
    2014-04-23 ~ 2022-04-11
    IIF 79 - director → ME
  • 48
    SPECTRUM CANOPY UK LIMITED - 2018-10-29
    Unit 5 Century Court, Westcott Venture Park, Aylesbury, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -6,031,004 GBP2023-03-31
    Officer
    2019-06-19 ~ 2019-10-11
    IIF 94 - secretary → ME
  • 49
    Leigh Sports Village Stadium, Sale Way, Leigh, Lancashire
    Corporate (1 parent)
    Equity (Company account)
    1,261,929 GBP2023-11-30
    Officer
    2013-07-08 ~ 2018-01-24
    IIF 81 - director → ME
  • 50
    Chiltern House, 72-74 King Edward Street, Macclesfield, England
    Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2008-12-04 ~ 2015-06-09
    IIF 36 - director → ME
  • 51
    SHOO 797AA LIMITED - 2016-12-17
    Trafalgar House Trafalgar Close, Chandler's Ford Industrial Estate, Eastleigh, Hampshire
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    109,934 GBP2023-10-31
    Officer
    2016-04-29 ~ 2024-06-27
    IIF 42 - director → ME
    Person with significant control
    2016-04-29 ~ 2016-10-31
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 52
    Trafalgar Close, Chandlers Ford Ind Estate, Eastleigh Hants
    Corporate (5 parents)
    Equity (Company account)
    9,022,585 GBP2023-10-31
    Officer
    2016-10-31 ~ 2024-06-27
    IIF 43 - director → ME
  • 53
    B.F. STRONG (BATTERY BOXES) LIMITED - 1995-05-01
    18 Silica Road, Amington Industrial Estate, Tamworth, Staffordshire
    Corporate (4 parents)
    Equity (Company account)
    1,758,904 GBP2023-06-30
    Officer
    2002-04-26 ~ 2002-10-25
    IIF 14 - director → ME
  • 54
    Acorn Cottage Rowner Road, Tedfold Stud, Billingshurst, Sussex, England
    Corporate (3 parents)
    Equity (Company account)
    8,427 GBP2023-12-31
    Officer
    2005-09-26 ~ 2022-01-01
    IIF 41 - director → ME
  • 55
    SHIELDSCHEME LIMITED - 1992-11-02
    C/o Haslers, Old Station Road, Loughton, Essex
    Dissolved corporate (2 parents)
    Officer
    2001-03-05 ~ 2002-07-22
    IIF 80 - director → ME
    2001-03-05 ~ 2002-07-22
    IIF 57 - secretary → ME
  • 56
    Liverpool Science Park, 131 Mount Pleasant, Liverpool
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1,188,807 GBP2023-12-31
    Officer
    2013-07-24 ~ 2017-12-31
    IIF 78 - director → ME
  • 57
    NEWINCCO 683 LIMITED - 2007-04-12
    1 Portland Place, London
    Dissolved corporate (2 parents)
    Officer
    2010-08-23 ~ 2011-10-05
    IIF 25 - director → ME
  • 58
    NEWINCCO 686 LIMITED - 2007-04-12
    Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved corporate (2 parents)
    Officer
    2010-08-23 ~ 2013-11-15
    IIF 26 - director → ME
  • 59
    Measham Road, Ashby De La Zouch, Leicestershire
    Corporate (13 parents)
    Officer
    2016-11-18 ~ 2022-11-25
    IIF 45 - director → ME
    2011-11-11 ~ 2015-11-20
    IIF 48 - director → ME
    2008-11-14 ~ 2009-11-13
    IIF 47 - director → ME
    2004-11-19 ~ 2007-11-16
    IIF 46 - director → ME
    2000-11-17 ~ 2003-11-27
    IIF 44 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.