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

Wilson, Alan

    Related profiles found in government register
  • Wilson, Alan
    British director born in June 1949

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Sawmill Industrial Estate, South Road, Alnwick, Northumberland, NE66 2QW

      IIF 1
  • Wilson, Alan
    British manager born in June 1949

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Sawmill Industrial Estate, South Road, Alnwick, Northumberland, NE66 2QW

      IIF 2
  • Wilson, Alan
    British director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • The Second Floor, Rosemount House, Rosemount Estate, Elland, HX5 0EE, United Kingdom

      IIF 3
    • 12, Meadow Avenue, Radlett, Hertfordshire, WD7 9FJ, England

      IIF 4
  • Wilson, Alan
    British director born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • 63 High Street, Chislehurst, Kent, BR7 5BE, United Kingdom

      IIF 5
  • Wilson, Alan
    British accountant born in June 1948

    Registered addresses and corresponding companies
    • 287 Main Road, Bilton, Hull, North Humberside, HU11 4DT

      IIF 6 IIF 7
  • Wilson, Alan
    British c executive born in June 1948

    Registered addresses and corresponding companies
    • 19 Craignethan Road, Glasgow, Lanarkshire, G46 6SH

      IIF 8
  • Wilson, Alan
    British chief executive born in June 1948

    Registered addresses and corresponding companies
    • 19 Craignethan Road, Glasgow, Lanarkshire, G46 6SH

      IIF 9 IIF 10
  • Wilson, Alan
    British sad born in June 1948

    Registered addresses and corresponding companies
    • 19 Craignethan Road, Glasgow, Lanarkshire, G46 6SH

      IIF 11
  • Wilson, Alan
    Scottish director born in September 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • Lygon House, 50 London Road, Bromley, Kent, BR1 3RA, United Kingdom

      IIF 12
    • E C A Court 24-26, South Park, Sevenoaks, TN13 1DU, England

      IIF 13
  • Wilson, Alan
    Scottish managing director born in September 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o Snipef, Bellevue House, 22 Hopetoun Street, Edinburgh, EH7 4GH, Scotland

      IIF 14
    • The Walled Garden, Bush Estate, Edinburgh, Midlothian, EH26 0SB

      IIF 15
    • The Walled Garden, Bush Estate, Midlothian, EH26 0SB

      IIF 16 IIF 17
    • The Walled Garden, Bush Estate, Penicuik, Midlothian, EH26 0SB

      IIF 18
    • The Walled Garden, Bush Estate, Penicuik, Midlothian, EH26 0SB, Scotland

      IIF 19
  • Mr Alan Wilson
    British born in June 1949

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Sawmill Industrial Estate, South Road, Alnwick, Northumberland, NE66 2QW

      IIF 20
  • Wilson, Alan
    British

    Registered addresses and corresponding companies
  • Wilson, Alan
    British accountant

    Registered addresses and corresponding companies
    • 20 Westfield Park, Elloughton, Brough, East Yorkshire, HU15 1AN

      IIF 28
    • 287 Main Road, Bilton, Hull, North Humberside, HU11 4DT

      IIF 29
  • Wilson, Alan
    British chartered accountant

    Registered addresses and corresponding companies
  • Wilson, Alan
    British chief executive

    Registered addresses and corresponding companies
    • 19 Craignethan Road, Glasgow, Lanarkshire, G46 6SH

      IIF 60
  • Wilson, Alan
    British company secretary

    Registered addresses and corresponding companies
    • 20 Westfield Park, Elloughton, Brough, East Yorkshire, HU15 1AN

      IIF 61
  • Wilson, Alan
    British director

    Registered addresses and corresponding companies
    • 20 Westfield Park, Elloughton, Brough, East Yorkshire, HU15 1AN

      IIF 62 IIF 63
  • Wilson, Alan
    British finance director

    Registered addresses and corresponding companies
    • 20 Westfield Park, Elloughton, Brough, East Yorkshire, HU15 1AN

      IIF 64 IIF 65 IIF 66
    • C/o Grant Thornton Uk Llp, No 1 Whitehall Riverside, Whitehall Road, Leeds, LS1 4BN

      IIF 67
  • Wilson, Alan
    British group financial controller

    Registered addresses and corresponding companies
    • 20 Westfield Park, Elloughton, Brough, East Yorkshire, HU15 1AN

      IIF 68
  • Wilson, Alan
    British manager

    Registered addresses and corresponding companies
    • Unit 4, Sawmill Industrial Estate, South Road, Alnwick, Northumberland, NE66 2QW

      IIF 69
  • Wilson, Alan
    British sad

    Registered addresses and corresponding companies
    • 19 Craignethan Road, Glasgow, Lanarkshire, G46 6SH

      IIF 70
  • Wilson, Alan
    born in September 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, Bedfordshire, LU2 0FP, United Kingdom

      IIF 71 IIF 72
  • Mr Alan Wilson
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • Concorde House, 18 Margaret Street, Brighton, BN2 1TS, England

      IIF 73
  • Wilson, Alan
    British accountant born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wilson, Alan
    British acountant born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 Westfield Park, Elloughton, Brough, East Yorkshire, HU15 1AN

      IIF 88
  • Wilson, Alan
    British chartered accountant born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 Westfield Park, Elloughton, Brough, East Yorkshire, HU15 1AN

      IIF 89
  • Wilson, Alan
    British company director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 Westfield Park, Elloughton, Brough, East Yorkshire, HU15 1AN

      IIF 90 IIF 91 IIF 92
    • 20, Westfield Park, Elloughton, East Yorkshire, HU15 1AN

      IIF 94 IIF 95 IIF 96
    • Studio 94, 94 Alfred Gelder Street, Hull, East Yorkshire, HU1 2AN, England

      IIF 101
    • 90, High Holborn, London, WC1V 6XX, United Kingdom

      IIF 102
    • C/o Foresight Group Llp, The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 103
    • C/o Foresight Group Llp, The Shard, 32 London Bridge Street, London, SE1 9SG, United Kingdom

      IIF 104
    • A6, Wellingborough Road, Sywell, Northampton, NN6 0BN, England

      IIF 105
    • 5, Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, RG7 8NN, United Kingdom

      IIF 106
    • Eca Court, 24-26 South Park, Sevenoaks, Kent, TN13 1DU, United Kingdom

      IIF 107 IIF 108 IIF 109
  • Wilson, Alan
    British director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Maisies Way, South Normanton, Alfreton, Derbyshire, DE55 2DS, England

      IIF 111
    • Concorde House, 18 Margaret Street, Brighton, BN2 1TS, England

      IIF 112
    • 20 Westfield Park, Elloughton, Brough, East Yorkshire, HU15 1AN

      IIF 113 IIF 114 IIF 115
    • 20, Westfield Park, Elloughton, Brough, East Yorkshire, HU15 1AN, England

      IIF 117
    • Campbell House, The Crichton Royal Grounds, Bankend Road, Dumfries, Dumfriesshire, DG1 4UQ

      IIF 118
    • The Second Floor, Rosemount House, Rosemount Estate, Elland, HX5 0EE, United Kingdom

      IIF 119
    • The Second Floor, Rosemount House, Rosemount Estate, Huddersfield Road, Elland, HX5 0EE, England

      IIF 120
    • Springfield House, Springfield Road, Horsham, West Sussex, RH12 2RG, England

      IIF 121
    • C/o Grant Thornton Uk Llp, No 1 Whitehall Riverside, Whitehall Road, Leeds, LS1 4BN

      IIF 122
    • The Shard, 32 London Bridge Street, London, SE1 9SG, England

      IIF 123
    • The Shard, C/o Foresight Group Llp, 32 London Bridge Street, London, SE1 9SG, England

      IIF 124
    • A6, Wellingborough Road, Sywell, Northampton, NN6 0BN, England

      IIF 125 IIF 126
    • 7, The Ropewalk, Nottingham, NG1 5DU, England

      IIF 127
    • Strelley Hall, Main Street, Strelley, Nottingham, NG8 6PE, England

      IIF 128
  • Wilson, Alan
    British finance director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 Westfield Park, Elloughton, Brough, East Yorkshire, HU15 1AN

      IIF 129 IIF 130 IIF 131
    • C/o Grant Thornton Uk Llp, No 1 Whitehall Riverside, Whitehall Road, Leeds, LS1 4BN

      IIF 134
    • A6, Wellingborough Road, Sywell, Northampton, NN6 0BN, England

      IIF 135
    • E C A Court 24-26, South Park, Sevenoaks, Kent, TN13 1DU

      IIF 136
  • Wilson, Alan
    British managing director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 Westfield Park, Elloughton, Brough, East Yorkshire, HU15 1AN

      IIF 137
  • Mr Alan Wilson
    British born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • 63 High Street, Chislehurst, Kent, BR7 5BE, United Kingdom

      IIF 138
  • Wilson, Alan
    Welsh county concillor born in July 1950

    Registered addresses and corresponding companies
    • Maesgwyn, Pontrhydyceirt, Cilgerran, Pembrokeshire, SA43 2PG

      IIF 139
  • Wilson, Alan
    Welsh county councillor born in July 1950

    Registered addresses and corresponding companies
    • Maesgwyn, Pontrhydyceirt, Cilgerran, Pembrokeshire, SA43 2PG

      IIF 140 IIF 141
  • Wilson, Alan
    Welsh none born in July 1950

    Registered addresses and corresponding companies
    • Maesgwyn, Pontrhydyceirt, Cilgerran, Pembrokeshire, SA43 2PG

      IIF 142
  • Wilkinson, Alan Patrick
    British acountant

    Registered addresses and corresponding companies
    • 9 Milestone Way, Gillingham, Dorset, SP8 4TB

      IIF 143
  • Wilson, Alan

    Registered addresses and corresponding companies
    • C/o Grant Thornton Uk Llp, No 1 Whitehall Riverside, Whitehall Road, Leeds, LS1 4BN

      IIF 144
    • 12, Meadow Avenue, Radlett, Hertfordshire, WD7 9FJ, England

      IIF 145
  • Mr Alan Wilson
    British born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Westfield Park, Elloughton, Brough, HU15 1AN, England

      IIF 146
    • 90, High Holborn, London, WC1V 6XX, United Kingdom

      IIF 147
    • C/o Rw Blears Llp, 29, Lincoln's Inn Fields, London, WC2A 3EG, United Kingdom

      IIF 148
    • 12, Meadow Avenue, Radlett, Hertfordshire, WD7 9FJ, England

      IIF 149
  • Wilkinson, Jonathan Charles
    British county councillor born in May 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • Vastre Depot / Offices, Unit 39 (old Severn Trent Building), Vastre Industrial Estate, Newtown, Powys, SY16 1DZ, United Kingdom

      IIF 150
  • Wilkinson, Jonathan Charles
    British farmer born in May 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • Dyffryn Farm, Dyffryn Farm, Meifod, Powys, SY22 6HL, Wales

      IIF 151
    • Dyffryn, Meifod, Powys, SY22 6HL

      IIF 152 IIF 153
child relation
Offspring entities and appointments
Active 16
  • 1
    AGHOCO 1316 LIMITED - 2015-06-22
    A6 Wellingborough Road, Sywell, Northampton, England
    Corporate (6 parents)
    Equity (Company account)
    -1,859,090 GBP2023-12-31
    Officer
    2015-10-30 ~ now
    IIF 135 - director → ME
  • 2
    A6 Wellingborough Road, Sywell, Northampton, England
    Corporate (4 parents)
    Equity (Company account)
    5,225,067 GBP2023-12-31
    Officer
    2015-11-30 ~ now
    IIF 105 - director → ME
  • 3
    C/o Snipef Bellevue House, 22 Hopetoun Street, Edinburgh, Scotland
    Corporate (3 parents)
    Equity (Company account)
    -84,116 GBP2023-06-30
    Officer
    2024-04-02 ~ now
    IIF 14 - director → ME
  • 4
    CLAIRE WEST LIMITED - 2014-09-12
    2 Harpers Court, North Bar Without, Beverley, East Yorkshire
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2,532 GBP2016-04-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 146 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 146 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    A6 Wellingborough Road, Sywell, Northampton, England
    Corporate (4 parents)
    Equity (Company account)
    -4,655 GBP2023-12-31
    Officer
    2018-01-23 ~ now
    IIF 126 - director → ME
  • 6
    The Walled Garden, Bush Estate, Penicuik, Midlothian
    Dissolved corporate (2 parents)
    Officer
    2019-06-05 ~ dissolved
    IIF 18 - director → ME
  • 7
    63 High Street, Chislehurst, Kent, England
    Corporate (1 parent)
    Officer
    2024-01-03 ~ now
    IIF 5 - director → ME
    Person with significant control
    2024-01-03 ~ now
    IIF 138 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 138 - Right to appoint or remove directorsOE
  • 8
    MIRUS LIMITED - 1988-04-19
    Ridings Business Park, Hopwood Lane, Halifax
    Dissolved corporate (2 parents)
    Officer
    2008-10-01 ~ dissolved
    IIF 66 - secretary → ME
  • 9
    ELECTRICAL AND ELECTRONICS TRAINING ORGANISATION - 1998-03-06
    Lygon House, 50 London Road, Bromley, Kent, United Kingdom
    Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    960,620 GBP2019-03-31
    Officer
    2024-04-01 ~ now
    IIF 12 - director → ME
  • 10
    A6 Wellingborough Road, Sywell, Northampton, England
    Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    936,107 GBP2023-12-31
    Officer
    2018-01-11 ~ now
    IIF 125 - director → ME
  • 11
    SCOTTISH BUILDING SERVICES CERTIFICATION - 2020-01-15
    The Walled Garden, Bush Estate, Edinburgh, Midlothian
    Dissolved corporate (4 parents)
    Officer
    2019-06-05 ~ dissolved
    IIF 15 - director → ME
  • 12
    The Walled Garden, Bush Estate, Midlothian
    Corporate (6 parents)
    Officer
    2019-06-05 ~ now
    IIF 17 - director → ME
  • 13
    Unit 4 Sawmill Industrial Estate, South Road, Alnwick, Northumberland
    Corporate (3 parents)
    Equity (Company account)
    51,446 GBP2024-06-30
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    The Walled Garden, Bush Estate, Midlothian
    Corporate (4 parents)
    Officer
    2019-06-05 ~ now
    IIF 16 - director → ME
  • 15
    The Shard, 32 London Bridge Street, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2021-04-01 ~ dissolved
    IIF 103 - director → ME
  • 16
    12 Meadow Avenue, Radlett, Hertfordshire, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    134,893 GBP2023-05-31
    Officer
    2011-01-24 ~ now
    IIF 4 - director → ME
    2011-01-24 ~ now
    IIF 145 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 149 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 113
  • 1
    SECKAR PUMP INSTALLATIONS LIMITED - 2001-03-06
    St Vincent House, Normanby Rd, Scunthorpe, North Lincolnshire
    Dissolved corporate (3 parents)
    Officer
    1996-07-31 ~ 2002-07-26
    IIF 36 - secretary → ME
  • 2
    E C A Court 24-26 South Park, Sevenoaks, England
    Corporate (7 parents)
    Equity (Company account)
    12,881 GBP2023-12-31
    Officer
    2021-04-14 ~ 2023-03-20
    IIF 13 - director → ME
  • 3
    E D & F MAN COCOA PROCESSING LIMITED - 1997-10-21
    E D & F MAN PROCESSING LIMITED - 1997-07-31
    E D & F MAN COCOA LIMITED - 1997-07-01
    GILL & DUFFUS LIMITED - 1993-04-01
    Hill House, 1 Little New Street, London
    Dissolved corporate (3 parents)
    Officer
    2002-08-15 ~ 2008-07-01
    IIF 6 - director → ME
    2001-05-29 ~ 2008-07-01
    IIF 29 - secretary → ME
  • 4
    VTT HOLDINGS LIMITED - 1989-10-31
    BLANSHORE LIMITED - 1987-05-28
    C/o Mazars Llp, 45, Church Street, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2004-08-20 ~ 2008-07-11
    IIF 76 - director → ME
    2004-08-20 ~ 2008-01-30
    IIF 28 - secretary → ME
  • 5
    BIDVEST FOODSERVICE LIMITED - 2017-06-01
    SWITHENBANK FOODS LIMITED - 2015-06-02
    EVER 1086 LIMITED - 2000-01-06
    814 Leigh Road, Slough, England
    Corporate (3 parents)
    Officer
    2002-08-12 ~ 2003-02-28
    IIF 113 - director → ME
    2002-08-12 ~ 2003-02-28
    IIF 62 - secretary → ME
  • 6
    206 St Vincent Street, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Officer
    2010-06-04 ~ 2012-09-19
    IIF 94 - director → ME
  • 7
    St Vincent House, Normanby Road, Scunthorpe, North Lincolnshire
    Dissolved corporate (5 parents)
    Officer
    2001-03-01 ~ 2002-07-26
    IIF 23 - secretary → ME
  • 8
    St. Vincent House, Normanby Road, Scunthorpe, North Lincolnshire
    Dissolved corporate (3 parents)
    Officer
    1996-07-31 ~ 2002-07-26
    IIF 59 - secretary → ME
  • 9
    Suite 20 12 South Bridge, Edinburgh, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-06-04 ~ 2012-09-19
    IIF 95 - director → ME
  • 10
    Cobra Club House, Cae Cobra, Meifod, Powys
    Corporate (9 parents)
    Equity (Company account)
    258,186 GBP2024-04-30
    Officer
    2014-06-10 ~ 2018-01-15
    IIF 151 - director → ME
  • 11
    The Peak, 5 Wilton Road, London, United Kingdom
    Dissolved corporate (6 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    4,836,815 GBP2015-03-31
    Officer
    2013-03-19 ~ 2023-02-23
    IIF 104 - director → ME
  • 12
    Guildhall, Pendre, Cardigan, Ceredigion
    Corporate (7 parents)
    Equity (Company account)
    1,228,806 GBP2021-03-31
    Officer
    2005-11-09 ~ 2008-10-23
    IIF 141 - director → ME
  • 13
    ADM COCOA UK LIMITED - 2015-08-10
    ADM COCOA HULL LIMITED - 2010-10-01
    E D & F MAN COCOA HULL LIMITED - 1997-10-15
    BRITISH COCOA MILLS (HULL) LIMITED - 1995-06-30
    Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire
    Dissolved corporate (4 parents)
    Officer
    ~ 2008-07-01
    IIF 7 - director → ME
    ~ 2008-07-01
    IIF 27 - secretary → ME
  • 14
    CLAIRE WEST LIMITED - 2014-09-12
    2 Harpers Court, North Bar Without, Beverley, East Yorkshire
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2,532 GBP2016-04-30
    Officer
    2013-11-18 ~ 2016-06-15
    IIF 117 - director → ME
  • 15
    Seton House Warwick Technology Park, Gallows Hill, Warwick
    Dissolved corporate (2 parents)
    Officer
    1994-05-16 ~ 1996-04-01
    IIF 137 - director → ME
  • 16
    PINCO 1174 LIMITED - 1999-05-06
    8th Floor 6 Kean Street, London, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    11,991,292 GBP2024-03-31
    Officer
    1999-05-06 ~ 2002-07-26
    IIF 61 - secretary → ME
  • 17
    The Second Floor Rosemount House, Rosemount Estate, Elland, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    4,343,812 GBP2023-09-30
    Officer
    2018-02-12 ~ 2024-03-22
    IIF 119 - director → ME
  • 18
    The Second Floor, Rosemount House Rosemount Estate, Huddersfield Road, Elland, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,755,273 GBP2023-09-30
    Officer
    2017-03-01 ~ 2024-03-22
    IIF 120 - director → ME
  • 19
    George House C/o Mitchells Roberton, 36 North Hanover Street, Glasgow
    Dissolved corporate (3 parents)
    Officer
    1996-07-31 ~ 2002-07-26
    IIF 25 - secretary → ME
  • 20
    HYDROPREST CONCRETE LIMITED - 1979-12-31
    J.G.CLUGSTON LIMITED - 1978-12-31
    St.vincent House, Normanby Road, Scunthorpe, North Lincolnshire
    Dissolved corporate (3 parents)
    Officer
    1996-07-31 ~ 2002-07-26
    IIF 47 - secretary → ME
  • 21
    CLUGSTON LIMITED - 2007-01-29
    C/o Interpath Ltd, 4th Floor Tailors Centre, Leeds
    Corporate (5 parents, 2 offsprings)
    Officer
    1996-06-24 ~ 2002-08-09
    IIF 89 - director → ME
    1996-07-31 ~ 2002-08-09
    IIF 54 - secretary → ME
  • 22
    SPEN.TRANSPORT LIMITED - 2002-03-12
    St Vincent House, Normanby Road, Scunthorpe North Lincolnshire
    Dissolved corporate (3 parents)
    Officer
    1996-07-31 ~ 2002-07-26
    IIF 50 - secretary → ME
  • 23
    HYDROPREST CONCRETE,LIMITED - 1978-12-31
    4th Floor Tailors Corner, Thirsk Row, Leeds
    Dissolved corporate (2 parents, 2 offsprings)
    Officer
    1996-07-31 ~ 2002-07-26
    IIF 43 - secretary → ME
  • 24
    C/o Interpath Ltd, 4th Floor Tailors Centre, Leeds
    Corporate (5 parents, 31 offsprings)
    Officer
    2001-05-01 ~ 2002-08-09
    IIF 132 - director → ME
    1996-07-31 ~ 2002-08-09
    IIF 55 - secretary → ME
  • 25
    COMPUTER FACILITIES LIMITED - 1989-05-05
    St Vincent House, Normanby Road, Scunthorpe, North Lincolnshire
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    1996-07-31 ~ 2002-07-26
    IIF 52 - secretary → ME
  • 26
    CLUGSTON CONTRACT SERVICES LIMITED - 1989-01-27
    ST. VINCENT PLANT (CONTRACTING) LIMITED - 1988-04-28
    CLUGSTON FOAMED SLAG LIMITED - 1986-03-10
    St Vincent House, Normanby Road, Scunthorpe, North Lincolnshire
    Dissolved corporate (3 parents)
    Officer
    1996-07-31 ~ 2002-07-26
    IIF 49 - secretary → ME
  • 27
    CLUGSTON LIMITED - 1989-01-27
    JOHN MCLAUCHLAN HORTICULTURE LIMITED - 1985-08-20
    COMPUTER FACILITIES SOFTWARE LIMITED - 1984-09-19
    St Vincent House, Normanby Road, Scunthorpe, North Lincolnshire
    Dissolved corporate (3 parents)
    Officer
    1996-07-31 ~ 2002-07-26
    IIF 45 - secretary → ME
  • 28
    CLUGSTON CONSTRUCTION LIMITED - 2007-01-29
    St Vincent House, Normanby Road, Scunthorpe
    Dissolved corporate (3 parents)
    Officer
    1996-07-31 ~ 2002-07-26
    IIF 46 - secretary → ME
  • 29
    J.H, EASTWOOD LIMITED - 1996-08-08
    C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved corporate (3 parents)
    Officer
    2001-07-19 ~ 2002-07-26
    IIF 93 - director → ME
    1996-07-31 ~ 2002-07-26
    IIF 30 - secretary → ME
  • 30
    CLUGSTON DISTRIBUTION LIMITED - 2019-02-12
    CLUGSTON TRANSPORT LIMITED - 1987-10-21
    1 Sovereign Square, Sovereign St, Leeds
    Dissolved corporate (3 parents)
    Officer
    1996-07-31 ~ 2002-07-26
    IIF 53 - secretary → ME
  • 31
    GRIMSBY WASTE SERVICES LIMITED - 1991-01-23
    J.G. CLUGSTON LIMITED - 1985-01-01
    CODD AND TRAFFORD LIMITED - 1978-12-31
    St Vincent House, Normanby Road, Scunthorpe, North Lincolnshire
    Dissolved corporate (3 parents)
    Officer
    1996-07-31 ~ 2002-07-26
    IIF 44 - secretary → ME
  • 32
    CLUGSTON MIDLANDS LIMITED - 1994-10-24
    St Vincent House, Normanby Road, Scunthorpe, North Lincolnshire
    Dissolved corporate (3 parents)
    Officer
    1996-07-31 ~ 2002-07-26
    IIF 37 - secretary → ME
  • 33
    CLUGSTON ASPHALT LIMITED - 1984-03-07
    St Vincent House, Normanby Road, Scunthorpe, North Lincolnshire
    Dissolved corporate (3 parents)
    Officer
    1996-07-31 ~ 2002-07-26
    IIF 35 - secretary → ME
  • 34
    LEES MOOR QUARRIES LIMITED - 1987-10-21
    St. Vincent House, Normanby Road, Scunthorpe, North Lincolnshire
    Dissolved corporate (3 parents)
    Officer
    1996-07-31 ~ 2002-07-26
    IIF 39 - secretary → ME
  • 35
    Suite 20 12 South Bridge, Edinburgh, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-06-04 ~ 2012-09-19
    IIF 99 - director → ME
  • 36
    St Vincent House, Normanby Road, Scunthorpe, North Lincolnshire
    Dissolved corporate (3 parents)
    Officer
    1996-07-31 ~ 2002-07-26
    IIF 38 - secretary → ME
  • 37
    INTERBULK (UK) LIMITED - 2016-12-09
    UBC LIMITED - 2009-02-02
    I.B.C. LIMITED - 2000-10-06
    I.B.C. CARRIERS LIMITED - 1989-10-26
    4 Beacon Way, Hull
    Corporate (2 parents)
    Officer
    2004-06-28 ~ 2008-03-31
    IIF 131 - director → ME
  • 38
    DEN HARTOGH LOGISTICS LIMITED - 2020-04-23
    INTERBULK (TANKCONTAINERS) LIMITED - 2017-04-24
    UNITED TRANSPORT TANK CONTAINERS LIMITED - 2009-02-02
    INITIAL TANKCONTAINERS LTD - 2000-06-26
    UNITED TRANSPORT TANKCONTAINERS LIMITED - 1998-03-31
    BAILEE FREIGHT SERVICES LIMITED - 1989-05-03
    Phoenix House, Surtees Business Park, Stockton-on-tees, England
    Dissolved corporate (2 parents)
    Officer
    2008-01-28 ~ 2008-07-11
    IIF 88 - director → ME
  • 39
    Suite 20 12 South Bridge, Edinburgh, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2009-08-24 ~ 2012-09-19
    IIF 129 - director → ME
  • 40
    ARLA FOODS MILK PARTNERSHIP LIMITED - 2013-12-12
    EXPRESS MILK PARTNERSHIP LIMITED - 2004-12-01
    THE NORTHERN MILK PARTNERSHIP LIMITED - 1998-11-11
    PROJECTRULE LIMITED - 1993-01-15
    One, Glass Wharf, Bristol
    Dissolved corporate (1 parent)
    Officer
    2008-05-29 ~ 2009-04-27
    IIF 153 - director → ME
  • 41
    OLD BROAD STREET 02 LTD - 2011-08-09
    C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2013-03-22 ~ 2018-03-12
    IIF 108 - director → ME
  • 42
    HALLGARTH CONSTRUCTION LIMITED - 1995-05-05
    STREETBUSY ENTERPRISES LIMITED - 1993-10-26
    Saint Vincent House, Normanby Road, Scunthorpe, North Lincolnshire
    Dissolved corporate (3 parents)
    Officer
    1999-11-10 ~ 2002-07-26
    IIF 133 - director → ME
    1999-11-10 ~ 2002-07-26
    IIF 68 - secretary → ME
  • 43
    St Vincent House, Normanby Road, Scunthorpe, North Lincolnshire
    Dissolved corporate (3 parents)
    Officer
    1996-07-31 ~ 2002-07-26
    IIF 58 - secretary → ME
  • 44
    CLUGSTON ENTERPRISES LIMITED - 1999-07-22
    R. HANSON & SON LIMITED - 1995-09-20
    St Vincent House, Normanby Road, Scunthorpe, North Lincolnshire
    Dissolved corporate (3 parents)
    Officer
    1996-07-31 ~ 2002-07-26
    IIF 34 - secretary → ME
  • 45
    St. Vincent House, Normanby Road, Scunthorpe, North Lincolnshire
    Dissolved corporate (3 parents)
    Officer
    1996-07-31 ~ 2002-07-26
    IIF 57 - secretary → ME
  • 46
    2nd Floor, Optimum House, Clippers Quay, Salford, England
    Corporate (6 parents)
    Officer
    2017-06-26 ~ 2018-06-25
    IIF 150 - director → ME
  • 47
    YARDBRACE GROUP LIMITED - 2000-06-02
    GAC NO. 158 LIMITED - 1999-07-28
    Mazars Llp, 45 Church Street, Birmingham, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2007-02-19 ~ 2008-07-11
    IIF 82 - director → ME
  • 48
    ST VINCENT SERVICES LIMITED - 2001-10-01
    ATEC YORKS LIMITED - 1998-10-08
    C/o Clough Corporate Solutions Limited Vicarage Chambers 9, Park Square East, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    1998-09-01 ~ 2002-07-26
    IIF 114 - director → ME
    1998-09-01 ~ 2002-07-26
    IIF 63 - secretary → ME
  • 49
    Suite 20 12 South Bridge, Edinburgh, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-06-04 ~ 2012-09-19
    IIF 97 - director → ME
  • 50
    LYNWOOD GROUP HOLDINGS LIMITED - 2010-09-16
    LIGHTNING SKY LIMITED - 2008-03-06
    C/o Grant Thornton Uk Llp No 1 Whitehall Riverside, Whitehall Road, Leeds
    Dissolved corporate
    Officer
    2009-07-24 ~ 2015-07-22
    IIF 116 - director → ME
    2008-10-01 ~ 2015-07-22
    IIF 64 - secretary → ME
  • 51
    C/o Grant Thornton Uk Llp No 1 Whitehall Riverside, Whitehall Road, Leeds
    Dissolved corporate
    Officer
    2009-12-19 ~ 2015-07-22
    IIF 122 - director → ME
    2009-12-19 ~ 2015-07-22
    IIF 144 - secretary → ME
  • 52
    LYNWOOD PRODUCTS LIMITED - 2010-08-27
    LYNWOOD GROUP LIMITED - 2006-02-10
    BRATAS LIMITED - 2002-11-07
    C/o Grant Thornton Uk Llp No 1 Whitehall Riverside, Whitehall Road, Leeds
    Dissolved corporate
    Officer
    2008-10-01 ~ 2015-07-22
    IIF 134 - director → ME
    2008-10-01 ~ 2015-07-22
    IIF 67 - secretary → ME
  • 53
    UBC LIMITED - 2000-10-06
    I.B.C. CONTAINERS LIMITED - 2000-07-14
    Mazars, 45 Church Street, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2007-02-19 ~ 2008-07-11
    IIF 86 - director → ME
  • 54
    CHEMLOG LIMITED - 1999-03-16
    PERRY SHIPPING LIMITED - 1997-07-15
    WASPBRAND LIMITED - 1985-07-23
    C/o Mazars Llp, 45 Church Street, Birmingham, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2004-11-29 ~ 2008-09-12
    IIF 78 - director → ME
  • 55
    Suite 2, 2nd Floor, Phoenix House, 32 West Street, Brighton
    Dissolved corporate (4 parents)
    Officer
    2014-03-11 ~ 2014-06-04
    IIF 127 - director → ME
  • 56
    UNITED TRANSPORT INTERNATIONAL LIMITED - 2009-02-02
    YARDBRACE GROUP LIMITED - 2000-06-30
    HILLGATE (148) LIMITED - 2000-06-02
    C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2004-06-28 ~ 2008-03-31
    IIF 130 - director → ME
    2004-06-28 ~ 2008-07-11
    IIF 65 - secretary → ME
  • 57
    C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2007-02-19 ~ 2008-07-11
    IIF 79 - director → ME
  • 58
    I.B.C. CARRIERS LIMITED - 1998-01-23
    I.B.C. LIMITED - 1989-10-26
    C/o Mazars Llp, 45 Church Street, Birmingham, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2004-11-29 ~ 2008-09-12
    IIF 84 - director → ME
  • 59
    NOVA PLANT & FUEL SERVICES LIMITED - 1990-05-30
    St Vincent House, Normanby Road, Scunthorpe, North Lincolnshire
    Dissolved corporate (3 parents)
    Officer
    1996-07-31 ~ 2002-07-26
    IIF 31 - secretary → ME
  • 60
    Springfield House, Springfield Road, Horsham, West Sussex, England
    Corporate (2 parents)
    Equity (Company account)
    1,237,026 GBP2024-01-31
    Officer
    2017-02-13 ~ 2023-04-17
    IIF 121 - director → ME
  • 61
    SOVSHELFCO (NO. 69) LIMITED - 1990-06-25
    C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2006-06-27 ~ 2008-03-31
    IIF 85 - director → ME
  • 62
    BEAVERBAG LIMITED - 2001-03-22
    FELL-FAB (UK) LIMITED - 1990-08-09
    C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2007-02-20 ~ 2008-09-12
    IIF 75 - director → ME
  • 63
    The Guildhall, High Street, Cardigan, Ceredigion
    Corporate (8 parents)
    Equity (Company account)
    13,823 GBP2022-06-30
    Officer
    2001-06-29 ~ 2008-10-27
    IIF 140 - director → ME
  • 64
    MERCY CORPS SCOTLAND - 2015-07-15
    96/3 Commercial Quay, Edinburgh, Scotland
    Corporate (10 parents)
    Officer
    2001-09-11 ~ 2006-06-30
    IIF 10 - director → ME
  • 65
    EXPRESS MILK PARTNERSHIP INVESTMENTS LIMITED - 2005-03-30
    One, Glass Wharf, Bristol
    Corporate (6 parents)
    Officer
    2008-05-29 ~ 2009-04-27
    IIF 152 - director → ME
  • 66
    Calvin Innes, 16 Princes Dock Street, Hull, East Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2013-11-01 ~ 2014-03-27
    IIF 101 - director → ME
  • 67
    Suite 20 12 South Bridge, Edinburgh, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-06-04 ~ 2012-09-19
    IIF 96 - director → ME
  • 68
    NORTHUMBRIAN METAL INDUSTRIES LIMITED - 1983-10-18
    St Vincent House, Normanby Road, Scunthorpe, North Lincolnshire
    Dissolved corporate (3 parents)
    Officer
    1996-07-31 ~ 2002-07-26
    IIF 51 - secretary → ME
  • 69
    PINCO 1588 LIMITED - 2001-06-13
    8th Floor 6 Kean Street, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2001-06-13 ~ 2002-07-26
    IIF 26 - secretary → ME
  • 70
    PINCO 1589 LIMITED - 2001-06-13
    8th Floor 6 Kean Street, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1,353,469 GBP2023-12-31
    Officer
    2001-06-13 ~ 2002-07-26
    IIF 24 - secretary → ME
  • 71
    Concorde House, 18 Margaret Street, Brighton, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2015-02-18 ~ 2023-03-20
    IIF 112 - director → ME
    Person with significant control
    2016-04-06 ~ 2023-03-20
    IIF 73 - Ownership of shares – 75% or more OE
  • 72
    OLD BROAD STREET 05 LTD - 2011-08-22
    C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2013-03-22 ~ 2018-03-12
    IIF 109 - director → ME
  • 73
    Unit 3, The Courtyard, High Street, Clophill, Bedford, Bedfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2017-02-13 ~ 2017-03-01
    IIF 72 - llp-designated-member → ME
  • 74
    The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-08 ~ 2017-02-01
    IIF 71 - llp-designated-member → ME
  • 75
    PILGRIM'S FOOD MASTERS LTD - 2021-10-21
    PILGRIM'S FOOD GROUP LIMITED - 2021-08-16
    PILGRIM'S PORK UK LIMITED - 2020-02-07
    FOODANE LIMITED - 2019-10-01
    L.NIELSEN LADEFOGED & COMPANY LIMITED - 1987-10-20
    Seton House Warwick Technology Park, Gallows Hill, Warwick
    Dissolved corporate (3 parents)
    Officer
    1994-05-16 ~ 1996-04-01
    IIF 115 - director → ME
  • 76
    PLUMROSE FOODS LIMITED - 1995-04-28
    VIGO CHARCUTERI(U.K.)LIMITED - 1982-04-23
    Seton House, Warwick Technology Park, Gallows Hill, Warwick
    Corporate (4 parents)
    Officer
    ~ 1996-04-01
    IIF 91 - director → ME
    ~ 1994-04-29
    IIF 22 - secretary → ME
  • 77
    SPH 2013 LIMITED - 2014-02-11
    2nd Floor 110 Cannon Street, London
    Dissolved corporate (3 parents)
    Officer
    2014-06-19 ~ 2017-03-23
    IIF 111 - director → ME
  • 78
    Foresight Group Llp, The Shard, 32 London Bridge Street, London
    Corporate (5 parents, 1 offspring)
    Officer
    2015-01-07 ~ 2017-03-31
    IIF 123 - director → ME
  • 79
    3rd Floor Cavendish House, 39-41 Waterloo Street, Birmingham
    Dissolved corporate (2 parents)
    Equity (Company account)
    111,963 GBP2019-01-31
    Officer
    2017-01-24 ~ 2019-09-27
    IIF 102 - director → ME
    Person with significant control
    2017-01-24 ~ 2017-11-20
    IIF 147 - Ownership of shares – 75% or more OE
    IIF 147 - Ownership of voting rights - 75% or more OE
    IIF 147 - Right to appoint or remove directors OE
  • 80
    M. LODGE & CO. LIMITED - 2001-03-06
    St. Vincent House, Normanby Road, Scunthorpe, North Lincolnshire
    Dissolved corporate (3 parents)
    Officer
    1996-07-31 ~ 2002-07-26
    IIF 33 - secretary → ME
  • 81
    4 Peel House, Taunton Street, Shipley, West Yorkshire
    Corporate (4 parents)
    Equity (Company account)
    406,037 GBP2023-09-30
    Officer
    2021-07-30 ~ 2021-11-05
    IIF 3 - director → ME
  • 82
    C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2012-03-07 ~ 2018-03-12
    IIF 106 - director → ME
  • 83
    A6 Wellingborough Road, Sywell, Northampton, England
    Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    936,107 GBP2023-12-31
    Person with significant control
    2018-01-11 ~ 2018-05-03
    IIF 148 - Ownership of shares – 75% or more OE
  • 84
    OLD BROAD STREET 04 LTD - 2011-08-22
    C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2013-03-22 ~ 2018-03-12
    IIF 110 - director → ME
  • 85
    Scdi, 1 Cadogan Square, Cadogan Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    1996-09-30 ~ 2008-03-28
    IIF 9 - director → ME
    1996-09-30 ~ 2008-03-28
    IIF 60 - secretary → ME
  • 86
    St. Vincent House, Normanby Road, Scunthorpe, North Lincolnshire
    Dissolved corporate (3 parents)
    Officer
    1996-07-31 ~ 2002-07-26
    IIF 42 - secretary → ME
  • 87
    C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    9,529,977 GBP2018-12-31
    Officer
    2012-11-07 ~ 2018-09-11
    IIF 124 - director → ME
  • 88
    Unit 4 Sawmill Industrial Estate, South Road, Alnwick, Northumberland
    Corporate (3 parents)
    Equity (Company account)
    51,446 GBP2024-06-30
    Officer
    2012-08-17 ~ 2014-06-06
    IIF 1 - director → ME
    2001-06-13 ~ 2012-08-16
    IIF 2 - director → ME
    2001-06-13 ~ 2012-08-16
    IIF 69 - secretary → ME
  • 89
    Suite 20 12 South Bridge, Edinburgh, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-06-04 ~ 2012-09-19
    IIF 98 - director → ME
  • 90
    BASECRETE (EASTERN COUNTIES) LIMITED - 1988-04-28
    St Vincent House, Normanby Road, Scunthorpe, North Lincolnshire
    Dissolved corporate (3 parents)
    Officer
    1996-07-31 ~ 2002-07-26
    IIF 48 - secretary → ME
  • 91
    St. Vincent House, Normanby Road, Scunthorpe North Lincolnshire
    Dissolved corporate (3 parents)
    Officer
    1996-07-31 ~ 2002-07-26
    IIF 56 - secretary → ME
  • 92
    POSITIVE RESPONSE COMMUNICATIONS LIMITED - 2018-03-15
    Campbell House The Crichton Royal Grounds, Bankend Road, Dumfries, Dumfriesshire
    Corporate (5 parents)
    Equity (Company account)
    660,435 GBP2023-03-31
    Officer
    2015-01-07 ~ 2017-03-31
    IIF 118 - director → ME
  • 93
    OLD BROAD STREET 01 LTD - 2011-08-09
    C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2013-03-22 ~ 2018-03-12
    IIF 107 - director → ME
  • 94
    28 Ely Place, London
    Corporate (12 parents)
    Equity (Company account)
    12,227,841 GBP2024-04-30
    Officer
    2019-04-19 ~ 2020-07-28
    IIF 19 - director → ME
  • 95
    SIMCO 525 LIMITED - 1993-03-12
    St Vincent House, Normanby Road, Scunthorpe
    Dissolved corporate (3 parents)
    Officer
    1996-07-31 ~ 2002-07-26
    IIF 32 - secretary → ME
  • 96
    Royal Signals Museum, Blandford Camp, Blandford Forum, Dorset
    Corporate (6 parents)
    Equity (Company account)
    -10,233 GBP2023-12-31
    Officer
    1998-12-18 ~ 2010-03-15
    IIF 143 - secretary → ME
  • 97
    THE SCOTTISH COUNCIL (DEVELOPMENT AND INDUSTRY) - 2000-02-25
    51 Wilson Street, Glasgow, Scotland
    Corporate (18 parents)
    Officer
    1993-01-27 ~ 1994-12-31
    IIF 11 - director → ME
    1993-01-27 ~ 2008-03-28
    IIF 70 - secretary → ME
  • 98
    Js Accounting, 13-15 Morningside Drive, Edinburgh, Scotland
    Dissolved corporate (5 parents)
    Officer
    2001-06-13 ~ 2005-11-09
    IIF 8 - director → ME
  • 99
    THEATR MWLDAN LTD - 1994-08-22
    Theatr Mwldan, Cardigan, Ceredigion
    Corporate (8 parents, 1 offspring)
    Officer
    2002-10-14 ~ 2008-07-21
    IIF 142 - director → ME
  • 100
    H.LOCKWOOD'S SUCCESSORS LIMITED - 1992-10-09
    St. Vincent House, Normanby Road, Scunthorpe, North Lincolnshire
    Dissolved corporate (3 parents)
    Officer
    1996-07-31 ~ 2002-07-26
    IIF 40 - secretary → ME
  • 101
    POLYLOG LIMITED - 2005-02-10
    C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2007-02-21 ~ 2008-07-11
    IIF 81 - director → ME
  • 102
    INTERBULK (UK) LIMITED - 2009-02-02
    BEAVERBAG PRODUCTS LIMITED - 2008-12-02
    FELL-FAB PRODUCTS LTD - 1990-08-09
    LINERTECH LIMITED - 1986-08-14
    VALEGRAPH LIMITED - 1982-06-01
    C/o Mazars Llp 45, 45 Church Street, Birmingham, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2007-02-20 ~ 2008-09-12
    IIF 77 - director → ME
  • 103
    HILLGATE ( 135 ) LIMITED - 2000-06-26
    C/o Mazars Llp 45, Church Street, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2007-02-22 ~ 2008-07-11
    IIF 83 - director → ME
  • 104
    UNITED TRANSPORT COMPANY LIMITED - 1989-10-31
    UNITED FREIGHT HOLDINGS LIMITED - 1982-11-08
    C/o Mazars Llp, 45 Church Street, Birmingham, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2004-11-29 ~ 2008-07-11
    IIF 80 - director → ME
  • 105
    INTERBULK (TANKCONTAINERS) LIMITED - 2009-02-02
    CHEMLOG LIMITED - 2008-12-02
    MOVELANE LIMITED - 1999-03-16
    C/o Mazars Llp, 45 Church Street, Birmingham, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2007-02-21 ~ 2008-07-11
    IIF 74 - director → ME
  • 106
    MEAUJO (749) LIMITED - 2010-05-13
    Airport Business Centre, 10 Thornbury Road, Plymouth, Devon
    Corporate (3 parents)
    Equity (Company account)
    -199,325 GBP2024-06-30
    Officer
    2010-03-29 ~ 2011-09-30
    IIF 136 - director → ME
  • 107
    PLUMROSE LIMITED - 1995-04-28
    Seton House Warwick Technology Park, Gallows Hill, Warwick
    Dissolved corporate (2 parents, 2 offsprings)
    Officer
    ~ 1996-04-01
    IIF 92 - director → ME
    ~ 1994-04-29
    IIF 21 - secretary → ME
  • 108
    Seton House Warwick Technology Park, Gallows Hill, Warwick
    Dissolved corporate (2 parents, 4 offsprings)
    Officer
    1994-09-28 ~ 1996-04-01
    IIF 90 - director → ME
  • 109
    St.vincent House, Normanby Road, Scunthorpe, North Lincolnshire
    Dissolved corporate (3 parents)
    Officer
    1996-07-31 ~ 2002-07-26
    IIF 41 - secretary → ME
  • 110
    Strelley Hall Main Street, Strelley, Nottingham, England
    Corporate (4 parents, 1 offspring)
    Officer
    2014-11-11 ~ 2021-05-28
    IIF 128 - director → ME
  • 111
    CLARKE POWER SERVICES LTD. - 2011-08-19
    206 Vincent Street, Glasgow, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-06-04 ~ 2012-09-19
    IIF 100 - director → ME
  • 112
    C/o Mazars Llp, 45, Church Street, Birmingham, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2004-11-29 ~ 2008-09-12
    IIF 87 - director → ME
  • 113
    YMLAEN CYFYNGEDIG - 2004-09-15
    Hatfield & John Ltd Chartered Accountants (fao Dale Hatfield), 1 North Road, Aberaeron, Ceredigion, Wales
    Dissolved corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    2,559 GBP2016-06-30
    Officer
    2004-08-12 ~ 2008-09-18
    IIF 139 - 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.