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

Mills, David

    Related profiles found in government register
  • Mills, David
    English company director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Lower Bridge Street, Chester, Cheshire, CH1 1RS, United Kingdom

      IIF 1
    • icon of address The Barn West Park Farm, Osgoodby, Thirsk, North Yorkshire, YO7 2AP

      IIF 2
  • Mills, David
    English director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barn West Park Farm, Osgoodby, Thirsk, North Yorkshire, YO7 2AP

      IIF 3
    • icon of address Buildmark House, George Cayley Drive, Clifton Moor, York, North Yorkshire, YO30 4XE, United Kingdom

      IIF 4
  • Mills, David
    English estate agent born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barn West Park Farm, Osgoodby, Thirsk, North Yorkshire, YO7 2AP

      IIF 5
  • Mills, David
    British administrator born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Grove Park Avenue, West Derby, Liverpool, L12 5JP, England

      IIF 6 IIF 7
  • Mills, David
    British company director born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Grove Park Avenue, West Derby, Liverpool, L12 5JP, England

      IIF 8
  • Mills, David
    British contracting born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Grove Park Avenue, West Derby, Liverpool, L12 5JP, United Kingdom

      IIF 9
  • Mills, David
    British company director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Triton Street, London, NW1 3BF

      IIF 10 IIF 11 IIF 12
    • icon of address 900, Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG, England

      IIF 16
    • icon of address Samphire House, Eden Meadows, Oxted, Surrey, RH8 9HS, United Kingdom

      IIF 17
    • icon of address 362 Leach Place, Walton Summit, Bamber Bridge, Preston, Lancashire, PR5 8AS, England

      IIF 18
  • Mills, David
    British director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mill Pool House, Mill Lane, Godalming, GU7 1EY, United Kingdom

      IIF 19
    • icon of address 3 Lotus Park, 3 Lotus Park, First Floor, The Causeway, Staines-upon-thames, England, TW18 3AG, United Kingdom

      IIF 20
    • icon of address 3 Lotus Park, First Floor, The Causeway, Staines-upon-thames, TW18 3AG, United Kingdom

      IIF 21
  • Mills, David
    British company director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39/43 Bridge Street, Bridge Street, Swinton, Mexborough, South Yorkshre, S64 8AP, England

      IIF 22
  • Mills, David
    British director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39-43 Bridge Street, Swinton, Mexborough, S64 8AP, United Kingdom

      IIF 23
  • Mr David Mills
    English born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 - 8, Market Street, Malton, YO17 7LY, England

      IIF 24
  • Mills, David
    English director

    Registered addresses and corresponding companies
    • icon of address The Barn West Park Farm, Osgoodby, Thirsk, North Yorkshire, YO7 2AP

      IIF 25
  • Mr David Mills
    British born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Grove Park Avenue, West Derby, Liverpool, L12 5JP, England

      IIF 26 IIF 27 IIF 28
    • icon of address 27, Grove Park Avenue, West Derby, Liverpool, L12 5JP, United Kingdom

      IIF 29
  • Mills, David
    British company director born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mills, David
    British director born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fourfields, Uvedale Road, Oxted, Surrey, RH8 0EW

      IIF 46 IIF 47
  • Mills, David
    British company director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yorkshire Rose Hq, Edward Street, Barnsley, S75 6BL, United Kingdom

      IIF 48
    • icon of address Yorkshire Rose Hq, Edward Street, Mapplewell, South Yorkshire, S75 6BL, United Kingdom

      IIF 49
  • Mills, David
    British director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 Dodworth Road, Barnsley, South Yorkshire, S70 6DW, United Kingdom

      IIF 50 IIF 51
    • icon of address Deb House, 19 Middlewoods Way, Wharncliffe Business Park, Carlton, Barnsley, S71 3HR, United Kingdom

      IIF 52
    • icon of address Yorkshire Rose Hq, Edward Street, Mapplewell, Barnsley, S75 6BL, United Kingdom

      IIF 53 IIF 54
    • icon of address Yorkshire Rose Hq, Edwards Street, Mapplewell, Barnsley, S75 6BL, United Kingdom

      IIF 55
    • icon of address 39-43 Bridge Street, Swinton, Mexborough, S64 8AP, United Kingdom

      IIF 56
  • Mills, David
    British manager born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address D E B Chartered Accountants, Unit 19, Middlewoods Way, Carlton, Barnsley, South Yorkshire, S71 3HR, England

      IIF 57
  • Mills, David
    British builder born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Old Mount Pleasant, Shrewsbury, SY1 3BW, United Kingdom

      IIF 58
  • Mills, David
    British building contractor born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Belvidere Avenue, Shrewsbury, SY2 5PA, England

      IIF 59
  • Mills, David
    British director born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 May Terrace, Bell Lane, Shrewsbury, SY2 5HY, United Kingdom

      IIF 60
    • icon of address Unit 8a, Oldham Street, Joiners Square Industrial Estate, Stoke-on-trent, Staffordshire, ST1 3EY, United Kingdom

      IIF 61
  • Mr David Mills
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39-43 Bridge Street, Swinton, Mexborough, S64 8AP, United Kingdom

      IIF 62
    • icon of address 39/43, Bridge Street, Swinton, Mexborough, South Yorkshire, S64 8AP, England

      IIF 63
  • Mills, David Lee
    British builder born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Belvidere Avenue, Shrewsbury, SY2 5PA, United Kingdom

      IIF 64
  • Mr David Mills
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 Dodworth Road, Barnsley, South Yorkshire, S70 6DW, United Kingdom

      IIF 65 IIF 66
    • icon of address D E B Chartered Accountants, Unit 19, Middlewoods Way, Carlton, Barnsley, S71 3HR, England

      IIF 67
    • icon of address Deb House, 19 Middlewoods Way, Wharncliffe Business Park, Barnsley, S71 3HR, United Kingdom

      IIF 68
    • icon of address Yorkshire Rose Hq, Edward Street, Barnsley, S75 6BL, United Kingdom

      IIF 69
    • icon of address Yorkshire Rose Hq, Edward Street, Mapplewell, Barnsley, S75 6BL, United Kingdom

      IIF 70 IIF 71
    • icon of address Yorkshire Rose Hq, Edwards Street, Mapplewell, Barnsley, S75 6BL, United Kingdom

      IIF 72
    • icon of address Yorkshire Rose Hq, Edward Street, Mapplewell, South Yorkshire, S75 6BL, United Kingdom

      IIF 73
    • icon of address 39-43 Bridge Street, Swinton, Mexborough, S64 8AP, United Kingdom

      IIF 74
  • Mr David Mills
    British born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 May Terrace, Bell Lane, Shrewsbury, SY2 5HY, United Kingdom

      IIF 75
    • icon of address 35, Belvidere Avenue, Shrewsbury, SY2 5PA, England

      IIF 76
    • icon of address 4, Old Mount Pleasant, Shrewsbury, SY1 3BW, United Kingdom

      IIF 77
  • Mr David Lee Mills
    British born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Belvidere Avenue, Shrewsbury, SY2 5PA, United Kingdom

      IIF 78
child relation
Offspring entities and appointments
Active 36
  • 1
    ADS COPY SYSTEMS LIMITED - 1987-06-11
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-07-31 ~ dissolved
    IIF 17 - Director → ME
  • 2
    icon of address 20 Triton Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-02-03 ~ dissolved
    IIF 34 - Director → ME
  • 3
    FORCESTAKE PUBLIC LIMITED COMPANY - 1995-08-09
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-09-14 ~ dissolved
    IIF 30 - Director → ME
  • 4
    EARLBRIME LIMITED - 1987-05-28
    icon of address 20 Triton Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-08-19 ~ dissolved
    IIF 44 - Director → ME
  • 5
    icon of address 20 Triton Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-04-07 ~ dissolved
    IIF 45 - Director → ME
  • 6
    COPYMORE OFFICE AUTOMATION PLC - 1993-10-29
    COPYMORE SYSTEMS LIMITED - 1987-11-25
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-01-28 ~ dissolved
    IIF 33 - Director → ME
  • 7
    ALNERY NO.347 LIMITED - 1985-11-26
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-09-06 ~ dissolved
    IIF 36 - Director → ME
  • 8
    D MILLS LIMITED - 2021-01-04
    icon of address 35 Belvidere Avenue, Shrewsbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,106 GBP2023-12-31
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 9
    icon of address 27 Grove Park Avenue, West Derby, Liverpool
    Active Corporate (1 parent)
    Equity (Company account)
    4,976 GBP2019-09-30
    Officer
    icon of calendar 2014-09-24 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 10
    DICOLL TECHNOLOGY LIMITED - 1996-04-09
    icon of address 20 Triton Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-02-19 ~ dissolved
    IIF 32 - Director → ME
  • 11
    TAWNYHOLD LIMITED - 1988-04-06
    icon of address 20 Triton Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-07-31 ~ dissolved
    IIF 37 - Director → ME
  • 12
    icon of address Yorkshire Rose Hq Edward Street, Mapplewell, Barnsley, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    298,378 GBP2024-04-30
    Officer
    icon of calendar 2020-03-20 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-03-20 ~ now
    IIF 63 - Has significant influence or controlOE
  • 13
    ERSKINE HOUSE GROUP PLC - 1996-09-27
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-03-11 ~ dissolved
    IIF 42 - Director → ME
  • 14
    ALCO OFFICE PRODUCTS (U.K.) PLC - 1996-10-16
    LIGHTPRICE COMPANY LIMITED - 1993-05-06
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-06-23 ~ dissolved
    IIF 39 - Director → ME
  • 15
    icon of address 20 Triton Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-10-01 ~ dissolved
    IIF 43 - Director → ME
  • 16
    RICOH UK LIMITED - 2010-04-01
    NRG GROUP UK LIMITED - 2008-03-31
    NRG GROUP LIMITED - 2001-07-13
    GESTETNER LIMITED - 1992-11-13
    GESTETNER DUPLICATORS LIMITED - 1980-12-31
    icon of address 20 Triton Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-11-03 ~ dissolved
    IIF 47 - Director → ME
  • 17
    icon of address 27 Grove Park Avenue, West Derby, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-04 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-01-04 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 18
    SALOPIAN CONTRACTOR'S LIMITED - 2021-03-22
    icon of address 4 Old Mount Pleasant, Shrewsbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-15 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2021-03-15 ~ dissolved
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Right to appoint or remove directorsOE
  • 19
    icon of address 30 Lower Bridge Street, Chester, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-09-24 ~ dissolved
    IIF 1 - Director → ME
  • 20
    EVER 1321 LIMITED - 2000-11-15
    icon of address 11 Causey Street, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2000-11-01 ~ dissolved
    IIF 5 - Director → ME
  • 21
    icon of address 27 Grove Park Avenue, West Derby, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-23 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-12-23 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 22
    icon of address 35 Belvidere Avenue, Shrewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-30 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2023-10-30 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 23
    CLIMBMOUNT VENTURES LIMITED - 2007-12-07
    icon of address 20 Triton Street, London
    Active Corporate (5 parents, 15 offsprings)
    Officer
    icon of calendar 2025-03-25 ~ now
    IIF 15 - Director → ME
  • 24
    RICOH EUROPE LIMITED - 2007-05-10
    NRG MANAGEMENT LIMITED - 2007-03-30
    GESTETNER MANAGEMENT LTD - 2001-07-16
    GESTETNER MANAGEMENT SERVICES LIMITED - 1989-10-04
    GESTETNER SERVICES LIMITED - 1980-12-31
    icon of address 20 Triton Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-03-05 ~ now
    IIF 13 - Director → ME
  • 25
    ROCKLIFF MICRO COMPUTERS LIMITED - 1990-04-09
    NORTON & WRIGHT (LEASING) LIMITED - 1982-11-19
    PALMOON LIMITED - 1980-12-31
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-08-14 ~ dissolved
    IIF 31 - Director → ME
  • 26
    icon of address 27 Grove Park Avenue, West Derby, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-11 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-07-11 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 27
    icon of address Yorkshire Rose Hq Edward Street, Mapplewell, Barnsley, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -41,625 GBP2023-12-31
    Officer
    icon of calendar 2019-12-23 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-12-23 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Yorkshire Rose Hq, Edward Street, Mapplewell, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-16 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2024-01-16 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    icon of address Yorkshire Rose Hq Edward Street, Mapplewell, Barnsley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-03 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2023-10-03 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    icon of address Yorkshire Rose Hq, Edward Street, Barnsley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,280 GBP2024-11-30
    Officer
    icon of calendar 2022-11-29 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2022-11-29 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 31
    icon of address Yorkshire Rose Hq Edward Street, Mapplewell, Barnsley, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -61,102 GBP2024-04-30
    Officer
    icon of calendar 2019-09-26 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2019-09-26 ~ now
    IIF 74 - Ownership of shares – More than 50% but less than 75%OE
  • 32
    icon of address Yorkshire Rose Hq Edward Street, Mapplewell, Barnsley, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,969 GBP2024-10-31
    Officer
    icon of calendar 2023-10-02 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2023-10-02 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 33
    icon of address Yorkshire Rose Hq Edward Street, Mapplewell, Barnsley, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    64,307 GBP2023-12-31
    Officer
    icon of calendar 2020-06-04 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2020-06-04 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Yorkshire Rose Hq Edwards Street, Mapplewell, Barnsley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-20 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2024-05-20 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 35
    icon of address 25 Dodworth Road, Barnsley, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-21 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2019-03-21 ~ dissolved
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Right to appoint or remove directorsOE
  • 36
    icon of address Yorkshire Rose Hq Edward Street, Mapplewell, Barnsley, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -678 GBP2024-01-31
    Officer
    icon of calendar 2022-01-25 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2022-01-25 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 19
  • 1
    ISSUETRACK PUBLIC LIMITED COMPANY - 1995-09-13
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-09-13 ~ 1997-08-13
    IIF 46 - Director → ME
  • 2
    icon of address Unit 8a Oldham Street, Joiners Square Industrial Estate, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -24,959 GBP2019-12-31
    Officer
    icon of calendar 2020-01-01 ~ 2020-01-31
    IIF 60 - Director → ME
    icon of calendar 2017-08-03 ~ 2019-12-31
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ 2020-01-31
    IIF 75 - Has significant influence or control OE
    IIF 75 - Has significant influence or control over the trustees of a trust OE
    IIF 75 - Has significant influence or control as a member of a firm OE
  • 3
    ERSKINE HOUSE GROUP PLC - 1996-09-27
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-06-23 ~ 1997-09-03
    IIF 38 - Director → ME
  • 4
    ERSKINE HOUSE PENSION TRUSTEE LIMITED - 2000-01-04
    TIMEHOLD LIMITED - 1985-02-22
    icon of address Begbies Traynor, Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 1993-07-31 ~ 2005-10-03
    IIF 40 - Director → ME
  • 5
    icon of address 3 Lotus Park, The Causeway, Staines-upon-thames, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-10-05 ~ 2023-10-01
    IIF 20 - Director → ME
  • 6
    MALTA BIDCO LIMITED - 2017-05-13
    icon of address 3 Lotus Park First Floor, The Causeway, Staines-upon-thames, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-10-05 ~ 2023-10-01
    IIF 21 - Director → ME
  • 7
    MICRO TECHNOLOGY UK LIMITED - 1993-04-01
    PACIFIC SHELF 201 LIMITED - 1988-09-30
    icon of address C/o Kpmg Llp Saltire Court, 20 Castle Terrace, Edinburgh, Scotland, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-10-05 ~ 2023-10-01
    IIF 19 - Director → ME
  • 8
    NRG GROUP PUBLIC LIMITED COMPANY - 2012-02-20
    GESTETNER HOLDINGS PUBLIC LIMITED COMPANY - 2001-07-13
    icon of address 20 Triton Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-08-01 ~ 2023-10-02
    IIF 10 - Director → ME
  • 9
    icon of address 362 Leach Place Walton Summit, Bamber Bridge, Preston, Lancashire, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,343,220 GBP2023-12-31
    Officer
    icon of calendar 2022-06-01 ~ 2023-10-01
    IIF 18 - Director → ME
  • 10
    CHANCEMAIN LIMITED - 1991-03-27
    icon of address Howard House 3 St. Marys Court, Blossom Street, York, England
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2002-01-02 ~ 2012-02-29
    IIF 4 - Director → ME
  • 11
    RICOH CAPITAL PUBLIC LIMITED COMPANY - 2009-11-30
    IKON CAPITAL PLC - 2009-11-30
    ALCO CAPITAL PLC - 1996-09-27
    ERSKINE CAPITAL LIMITED - 1995-09-07
    OFFICEBLOOM LIMITED - 1995-01-24
    icon of address 20 Triton Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-01-26 ~ 2009-11-26
    IIF 41 - Director → ME
  • 12
    NRG DIRECT LIMITED - 2009-12-01
    NRG RESEARCH LIMITED - 2003-08-27
    NRG GROUP UK LIMITED - 2001-07-13
    icon of address 20 Triton Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-04-01 ~ 2023-10-02
    IIF 12 - Director → ME
  • 13
    CLIMBMOUNT VENTURES LIMITED - 2007-12-07
    icon of address 20 Triton Street, London
    Active Corporate (5 parents, 15 offsprings)
    Officer
    icon of calendar 2012-08-01 ~ 2023-07-17
    IIF 11 - Director → ME
  • 14
    RICOH EUROPE LIMITED - 2007-05-10
    NRG MANAGEMENT LIMITED - 2007-03-30
    GESTETNER MANAGEMENT LTD - 2001-07-16
    GESTETNER MANAGEMENT SERVICES LIMITED - 1989-10-04
    GESTETNER SERVICES LIMITED - 1980-12-31
    icon of address 20 Triton Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-08-01 ~ 2023-10-02
    IIF 14 - Director → ME
  • 15
    IKON OFFICE SOLUTIONS LIMITED - 2010-04-01
    IKON OFFICE SOLUTIONS PLC - 2010-03-01
    ERSKINE LIMITED - 1996-09-27
    ERSKINE COMMUNICATIONS LTD - 1991-02-15
    ERSKINE HOUSE SERVICES LIMITED - 1986-03-17
    BOTHMARCA LIMITED - 1978-12-31
    icon of address 900 Pavilion Drive, Northampton Business Park, Northampton, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1993-07-31 ~ 2023-10-02
    IIF 16 - Director → ME
  • 16
    SOUTHERN BUSINESS LEASING PLC - 1985-12-16
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-05-24 ~ 1997-08-13
    IIF 35 - Director → ME
  • 17
    icon of address 6b Eastgate, Barnsley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,949 GBP2022-03-31
    Officer
    icon of calendar 2019-03-21 ~ 2020-07-09
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2019-03-21 ~ 2020-07-09
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 66 - Right to appoint or remove directors OE
  • 18
    icon of address 6 - 8 Market Street, Malton, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    268,928 GBP2023-12-31
    Officer
    icon of calendar 2007-09-07 ~ 2020-06-22
    IIF 3 - Director → ME
    icon of calendar 2007-09-07 ~ 2020-06-22
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-07 ~ 2020-06-22
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    icon of address 11 Causey Street, Gosforth, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2008-01-21 ~ 2009-05-28
    IIF 2 - Director → 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.