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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Maurice Elliot Sherling

    Related profiles found in government register
  • Mr Maurice Elliot Sherling
    Irish born in April 1949

    Resident in Israel

    Registered addresses and corresponding companies
    • Britannia Way Industrial Park, Britannia Road Union Road, Bolton, Lancashire, BL2 2HG

      IIF 1
    • Faulkner House, Victoria Street, St Albans, Herts, AL1 3SE

      IIF 2
    • Unit 9, Leeway Industrial Estate, Newport, Gwent, NP9 0SJ, Wales

      IIF 3
    • Unit 9, Leeway Industrial Estate, Newport, NP19 4SL, Wales

      IIF 4
    • Faulkner House, Victoria Street, St Albans, Hertfordshire, AL1 3SE

      IIF 5
    • Faulkner House, Victoria Street, St Albans, Herts, AL1 3SE

      IIF 6 IIF 7
    • Faulkner House, Victoria Street, St Albans, Herts, AL1 3SE, United Kingdom

      IIF 8 IIF 9 IIF 10
  • Mr Maurice Elliot Sherling
    Irish born in April 1949

    Registered addresses and corresponding companies
    • Apartment 10, Riverside Apartments, Leigh Terrace, Douglas, IM1 5AN, Isle Of Man

      IIF 13 IIF 14
  • Mr Maurice Elliot Sherling
    Irish born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • 34 Clougher Rd, Hillsborough, Down, BT26 6PJ

      IIF 15
  • Mr Maurice Elliot Sherling
    Irish born in April 1949

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • Barkston Road, Carlton Industrial Estate, Barnsley, South Yorkshire, S71 3HU, England

      IIF 16
    • Faulkner House, Victoria Street, St Albans, Hertfordshire, AL1 3SE, United Kingdom

      IIF 17
    • Faulkner House, Victoria Street, St Albans, Herts, AL1 3SE, United Kingdom

      IIF 18 IIF 19
  • Mr Maurice Elliot Sherling
    Irish born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Victoria Road, Barnsley, S70 2BB, England

      IIF 20
    • 4, Prince Albert Road, London, NW1 7SN, United Kingdom

      IIF 21
  • Sherling, Maurice Elliot
    Irish company director born in April 1949

    Resident in Israel

    Registered addresses and corresponding companies
    • Jamestown Road, Inchicore, Dublin, Dublin 8, Ireland

      IIF 22 IIF 23 IIF 24
    • 12, Windsor Place, Lower Pembroke Street, Dublin 2, Ireland

      IIF 25
    • Jamestown Road, Inchicore, Dublin 8, Ireland

      IIF 26
    • Faulkner House, Victoria Street, St Albans, Herts, AL1 3SE, United Kingdom

      IIF 27 IIF 28 IIF 29
    • Faulkner House, Victoria Street, St. Albans, AL1 3SE, United Kingdom

      IIF 32
  • Sherling, Maurice Elliot
    Irish director born in April 1949

    Resident in Israel

    Registered addresses and corresponding companies
    • Britannia Way Industrial Park, Britannia Road Union Road, Bolton, Lancashire, BL2 2HG

      IIF 33
    • Unit 9 Leeway Industrial Estate, Newport, Gwent, NP9 0SJ

      IIF 34
    • 8th Floor Central Square, 29 Wellington Street, Leeds, LS1 4DL

      IIF 35
    • Unit 9, Leeway Industrial Estate, Newport, Gwent, NP9 0SJ, Wales

      IIF 36
    • Faulkner House, Victoria Street, St. Albans, AL1 3SE, England

      IIF 37
  • Sherling, Maurice Elliot
    Irish lead manufacturer born in April 1949

    Resident in Israel

    Registered addresses and corresponding companies
    • Barkston Road, Carlton Industrial Estate, Barnsley, South Yorkshire, S71 3HU, England

      IIF 38
  • Sherling, Maurice Elliot
    Irish lead sheet producer born in April 1949

    Resident in Israel

    Registered addresses and corresponding companies
    • Jamestown Metals, Jamestown Road, Inchicore, Dublin 8, Dublin, Ireland

      IIF 39
  • Sherling, Maurice Elliot
    Irish company director born in April 1949

    Resident in Ireland

    Registered addresses and corresponding companies
    • 2 Stirling Park, Orwell Road Rathcar, Dublin, Ireland

      IIF 40
  • Sherling, Maurice Elliot
    Irish director born in April 1949

    Resident in Ireland

    Registered addresses and corresponding companies
    • 2 Stirling Park, Orwell Road Rathcar, Dublin, Ireland

      IIF 41
  • Sherling, Maurice Elliot
    Israeli company director born in April 1949

    Resident in Israel

    Registered addresses and corresponding companies
    • Eco Tyre, Littleburn Industrial Estate, Durham, DH7 8HJ, United Kingdom

      IIF 42
  • Sherling, Maurice Elliot
    Irish co director born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • 7 Daykin Close, Darton, Barnsley, South Yorkshire, S75 5HA

      IIF 43
    • 7 Daykin Close, Kexborough, Barnsley, S75 5HA

      IIF 44
  • Sherling, Maurice Elliot
    Irish company chairman born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • 7 Daykin Close, Darton, Barnsley, South Yorkshire, S75 5HA

      IIF 45 IIF 46 IIF 47
    • Faulkner House, Victoria Street, St Albans, Herts, AL1 3SE, United Kingdom

      IIF 48
  • Sherling, Maurice Elliot
    Irish company director born in April 1949

    Resident in England

    Registered addresses and corresponding companies
  • Sherling, Maurice Elliot
    Irish director born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • 7, Daykin Close, Darton, Barnsley, S75 5HA, United Kingdom

      IIF 56 IIF 57
    • 7 Daykin Close, Darton, Barnsley, South Yorkshire, S75 5HA

      IIF 58 IIF 59 IIF 60
    • Faulkner House, Victoria Street, St Albans, Herts, AL1 3SE, United Kingdom

      IIF 61 IIF 62
  • Sherling, Maurice Elliot
    Irish managing director born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • Faulkner House, Victoria Street, St Albans, Herts, AL1 3SE, United Kingdom

      IIF 63
  • Sherling, Maurice Elliot
    Irish company chairman born in October 1949

    Registered addresses and corresponding companies
    • 7 Daykin Close, Darton, Barnsley, S75 5HA

      IIF 64
  • Sherling, Maurice Elliot
    Irish born in April 1949

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • Barkston Road, Carlton Industrial Estate, Barnsley, South Yorkshire, S71 3HU, England

      IIF 65
    • Britannia Way Industrial Park, Britannia Road Union Road, Bolton, Lancashire, BL2 2HG

      IIF 66
    • Unit 9, Leeway Industrial Estate, Newport, Gwent, NP9 0SJ, Wales

      IIF 67
    • Unit 9, Leeway Industrial Estate, Newport, NP19 4SL, Wales

      IIF 68
    • Faulkner House, Victoria Street, St Albans, Hertfordshire, AL1 3SE, United Kingdom

      IIF 69
    • Faulkner House, Victoria Street, St Albans, Herts, AL1 3SE, United Kingdom

      IIF 70 IIF 71 IIF 72
  • Sherling, Maurice Elliot
    born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • 7 Daykin Close, Darton, Barnsley, S Yorkshire, S75 5HA

      IIF 79
  • Sherling, Maurice Elliot
    Irish company director

    Registered addresses and corresponding companies
    • Faulkner House, Victoria Street, St Albans, Herts, AL1 3SE, United Kingdom

      IIF 80
  • Sherling, Maurice Elliot
    Irish lead manufacturer born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Prince Albert Road, London, NW1 7SN, United Kingdom

      IIF 81
  • Sherling, Maurice Elliot

    Registered addresses and corresponding companies
    • Britannia Way Industrial Park, Britannia Road Union Road, Bolton, Lancashire, BL2 2HG

      IIF 82
    • Unit 9 Leeway Industrial Estate, Newport, Gwent, NP9 0SJ

      IIF 83
    • Unit 9, Leeway Industrial Estate, Newport, Gwent, NP9 0SJ, Wales

      IIF 84
    • Faulkner House, Victoria Street, St Albans, Herts, AL1 3SE, United Kingdom

      IIF 85 IIF 86 IIF 87
child relation
Offspring entities and appointments 42
  • 1
    ADOMAST HOLDINGS LIMITED
    - now 05491859
    PLATESAND LIMITED
    - 2006-02-09 05491859
    Unit G Lea Road Trading Estate, Lea Road, Waltham Abbey, Essex
    Dissolved Corporate (9 parents)
    Officer
    2005-08-15 ~ 2010-12-26
    IIF 46 - Director → ME
  • 2
    ADOMAST LIMITED
    - now 00775392
    ADOMAST BUILDING CHEMICALS LIMITED
    - 2008-12-17 00775392
    SINMAST(U.K)LIMITED - 1976-12-31
    Trident House 42-48 Victoria Street, St. Albans, Hertfordshire
    Dissolved Corporate (16 parents)
    Officer
    2005-10-18 ~ 2010-12-26
    IIF 45 - Director → ME
  • 3
    ADOMAST MANUFACTURING LIMITED
    07500575
    Barkston Road, Carlton Industrial Estate, Barnsley, South Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -612,569 GBP2024-02-29
    Officer
    2024-09-27 ~ now
    IIF 65 - Director → ME
    2016-01-29 ~ 2021-03-09
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 4
    ALEXIA LIMITED
    OE017022
    3rd Floor Quay House, South Quay, Douglas, Isle Of Man
    Registered Corporate (1 parent, 1 offspring)
    Beneficial owner
    2014-09-19 ~ now
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - More than 25% OE
    IIF 14 - Ownership of shares - More than 25% OE
  • 5
    ASSOCIATED LEAD MILLS LTD.
    - now 03382580 03374424
    WIRECHAIN LIMITED
    - 1997-10-08 03382580 03374424
    Unit B, Bingley Road, Hoddesdon, Hertfordshire
    Active Corporate (13 parents)
    Equity (Company account)
    13,244,916 GBP2024-12-31
    Officer
    1997-07-21 ~ 2010-12-26
    IIF 62 - Director → ME
    2016-03-01 ~ now
    IIF 77 - Director → ME
  • 6
    BCJ DEVELOPMENTS LLP
    NC000226
    16 Silverwood Industrial Area, Lurgan, Craigavon, County Armagh, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    2007-04-04 ~ 2021-04-09
    IIF 79 - LLP Designated Member → ME
    Person with significant control
    2017-04-04 ~ 2021-04-09
    IIF 15 - Right to surplus assets - More than 25% but not more than 50% OE
  • 7
    CHUMA LIMITED
    NI619535
    Marlborough House, 30 Victoria Street, Belfast
    Dissolved Corporate (1 parent)
    Officer
    2013-07-26 ~ dissolved
    IIF 25 - Director → ME
  • 8
    CRANE TECHNOLOGIES LIMITED
    05038098
    Faulkner House, Victoria Street, St Albans, Hertfordshire
    Dissolved Corporate (7 parents)
    Officer
    2005-04-01 ~ 2010-12-26
    IIF 55 - Director → ME
  • 9
    ELSIA LIMITED
    03140948
    Leonard House, 5-7 Newman Road, Bromley, Kent
    Dissolved Corporate (27 parents)
    Equity (Company account)
    18,604 GBP2017-12-31
    Officer
    1995-12-22 ~ 2018-12-10
    IIF 41 - Director → ME
  • 10
    ENVIROBATT LIMITED
    15034541 15034593
    Faulkner House, Victoria Street, St. Albans, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -348,228 GBP2024-12-31
    Officer
    2025-06-20 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2025-07-07 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 11
    ENVIROLEAD DISTRIBUTION LIMITED
    09175438
    Faulkner House, Victoria Street, St. Albans, Hertfordshire
    Active Corporate (7 parents, 6 offsprings)
    Equity (Company account)
    40 GBP2024-12-31
    Officer
    2014-08-14 ~ 2021-07-12
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 9 - Right to appoint or remove directors OE
  • 12
    ENVIROLEAD LIMITED
    09082852
    Faulkner House, Victoria Street, St. Albans
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2014-06-12 ~ 2021-04-08
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    ENVIROLEAD MIDCO LIMITED
    09173820
    Faulkner House, Victoria Street, St. Albans, Hertfordshire
    Active Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    346 GBP2024-12-31
    Officer
    2014-08-13 ~ 2021-07-12
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 8 - Right to appoint or remove directors OE
  • 14
    ENVIROLEAD RECYCLING LIMITED
    09175440
    Faulkner House, Victoria Street, St. Albans, Hertfordshire
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    306 GBP2024-12-31
    Officer
    2014-08-14 ~ 2021-07-12
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 11 - Right to appoint or remove directors OE
  • 15
    ENVIROWALES LIMITED
    04296277
    Faulkner House, Victoria Street, St Albans, Herts
    Active Corporate (19 parents)
    Equity (Company account)
    -11,335,023 GBP2024-12-31
    Officer
    2016-03-01 ~ now
    IIF 75 - Director → ME
    2005-09-27 ~ 2010-12-26
    IIF 48 - Director → ME
    2020-07-22 ~ now
    IIF 87 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 7 - Right to appoint or remove directors OE
  • 16
    HIGHFLOW LIMITED
    - now 02345103 02872353
    MONT-JOYE LIMITED
    - 1994-08-05 02345103 02872353
    SHIFTFLARE LIMITED - 1989-03-02
    Faulkner House, Victoria Street, St Albans, Hertfordshire
    Dissolved Corporate (9 parents, 1 offspring)
    Equity (Company account)
    1,572,492 GBP2021-12-31
    Officer
    1994-08-05 ~ 2010-12-26
    IIF 51 - Director → ME
    2013-07-31 ~ 2021-04-08
    IIF 28 - Director → ME
    1994-08-05 ~ 2010-12-26
    IIF 80 - Secretary → ME
  • 17
    HWYADEN NI LIMITED - now
    SHERLING STEEL (N.I.) LIMITED
    - 2013-09-03 NI018113
    STEEL SALES (BELFAST) LIMITED
    - 2010-03-01 NI018113
    34 Maghaberry Road, Moira, Craigavon
    Dissolved Corporate (4 parents)
    Officer
    1985-02-05 ~ 2010-12-23
    IIF 44 - Director → ME
  • 18
    HWYADEN SNG LIMITED - now
    SN GROUP (UK) LTD
    - 2013-08-19 NI601632
    34 Maghaberry Road, Moira, Craigavon
    Dissolved Corporate (3 parents)
    Officer
    2009-12-16 ~ 2010-12-23
    IIF 57 - Director → ME
  • 19
    INTERNATIONAL INDUSTRIAL METALS LIMITED
    - now 09168596 11776916
    ENVIROLEAD TOPCO LIMITED
    - 2014-10-30 09168596
    Faulkner House, Victoria Street, St. Albans, Hertfordshire
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    2014-08-11 ~ 2021-04-08
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 12 - Ownership of shares – More than 50% but less than 75% OE
  • 20
    INTERNATIONAL LEAD ASSOCIATION
    - now 00417640 06391803
    INTERNATIONAL LEAD ASSOCIATION - EUROPE
    - 2016-10-27 00417640 06391803
    LEAD DEVELOPMENT ASSOCIATION INTERNATIONAL
    - 2009-01-16 00417640 06391803
    LEAD DEVELOPMENT ASSOCIATION - 1997-07-21
    4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (86 parents)
    Equity (Company account)
    2,481,310 GBP2024-12-31
    Officer
    2013-01-29 ~ 2021-04-07
    IIF 39 - Director → ME
    2002-04-30 ~ 2006-12-31
    IIF 43 - Director → ME
  • 21
    INTERNATIONAL METAL INDUSTRIES LIMITED
    11776916 09168596
    Faulkner House, Victoria Street, St Albans, Herts, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    3,034,565 GBP2023-12-31
    Officer
    2019-07-18 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2019-07-18 ~ now
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 22
    J.R. WHITEHEAD 2000 LIMITED
    03670837
    Britannia Way Industrial Park, Britannia Road Union Road, Bolton, Lancashire
    Active Corporate (12 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,619,574 GBP2024-02-29
    Officer
    2013-07-31 ~ 2021-03-09
    IIF 33 - Director → ME
    1998-11-17 ~ 2010-12-23
    IIF 60 - Director → ME
    2024-09-27 ~ now
    IIF 66 - Director → ME
    2014-11-17 ~ 2021-03-09
    IIF 82 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
  • 23
    JAMESTOWN INDUSTRIES LIMITED
    03477187
    Faulkner House, Victoria Street, St Albans, Herts
    Active Corporate (18 parents)
    Equity (Company account)
    5,941,072 GBP2024-12-31
    Officer
    2016-03-01 ~ now
    IIF 73 - Director → ME
    1997-12-08 ~ 2010-12-26
    IIF 53 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 6 - Right to appoint or remove directors OE
  • 24
    JAMESTOWN MANUFACTURING UK LIMITED
    - now 03670817 FC040328
    SHERLING STEEL (UK) LTD
    - 2016-12-09 03670817
    BOLTON PROFILES LIMITED
    - 2007-04-25 03670817
    Unit 9 Leeway Industrial Estate, Newport, Gwent, Wales
    Active Corporate (11 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,116,123 GBP2024-02-29
    Officer
    2024-09-27 ~ now
    IIF 67 - Director → ME
    2013-07-31 ~ 2021-03-09
    IIF 36 - Director → ME
    1998-11-17 ~ 2010-12-23
    IIF 58 - Director → ME
    2017-11-09 ~ 2021-03-09
    IIF 84 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
  • 25
    L & P TRADING LIMITED
    06523828
    Faulkner House, Victoria Street, St. Albans, Hertfordshire
    Active Corporate (11 parents)
    Equity (Company account)
    350,806 GBP2024-12-31
    Officer
    2016-03-01 ~ now
    IIF 76 - Director → ME
    2016-03-01 ~ now
    IIF 86 - Secretary → ME
  • 26
    L&P ECOLEAD LIMITED
    08480353
    Faulkner House, Victoria Street, St. Albans, Hertfordshire
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -806,234 GBP2024-12-31
    Officer
    2016-03-01 ~ 2021-07-12
    IIF 27 - Director → ME
    2020-07-22 ~ 2021-07-12
    IIF 85 - Secretary → ME
  • 27
    LEAD SHEET TRAINING ACADEMY LIMITED - now
    LEAD SHEET ASSOCIATION LIMITED
    - 2018-03-12 00216255
    BRITISH LEAD MANUFACTURERS ASSOCIATION (MANAGEMENT)LIMITED(THE)
    - 1994-11-11 00216255
    Atlantic House 8 Bell Lane, Bellbrook Industrial Estate, Uckfield, East Sussex, United Kingdom
    Active Corporate (30 parents)
    Equity (Company account)
    24,046 GBP2024-03-31
    Officer
    1994-10-14 ~ 2001-10-15
    IIF 40 - Director → ME
  • 28
    LEAD TECHNOLOGIES LIMITED
    11809726
    Pogmoor Works, Stocks Lane, Barnsley, South Yorkshire, United Kingdom
    Active Corporate (6 parents)
    Cash at bank and in hand (Company account)
    100 GBP2024-12-31
    Officer
    2020-07-06 ~ 2021-04-08
    IIF 37 - Director → ME
    2024-09-20 ~ now
    IIF 71 - Director → ME
  • 29
    MARCH CAPITAL INVESTMENTS (UK) LIMITED
    - now NI061407
    HALCYON CONTRACTORS LIMITED
    - 2006-11-27 NI061407
    Tughans Solicitors, Marlborough House, Victoria Street, Belfast
    Dissolved Corporate (5 parents)
    Officer
    2006-11-20 ~ 2012-03-31
    IIF 64 - Director → ME
  • 30
    MET-SEAM LIMITED
    05591263
    Faulkner House, Victoria Street, St Albans, Herts
    Active Corporate (13 parents)
    Equity (Company account)
    -769,777 GBP2024-12-31
    Officer
    2016-03-01 ~ now
    IIF 74 - Director → ME
    2005-10-13 ~ 2010-12-26
    IIF 54 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 2 - Right to appoint or remove directors OE
  • 31
    NEW GENERATION HEATING LIMITED
    - now 05618393
    VIEWGRAIN LIMITED
    - 2006-06-19 05618393
    C/o Envirowales Ltd, Plateaux 1 & 2, Rassau Industrial Estate, Ebbw Vale, Blaneau Gwent
    Dissolved Corporate (6 parents)
    Officer
    2006-06-14 ~ dissolved
    IIF 47 - Director → ME
  • 32
    POWERWALL INSULATION & BUILDING LTD
    07104578
    Engine Lane, Shafton, Barnsley, South Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    2009-12-15 ~ 2010-12-23
    IIF 56 - Director → ME
  • 33
    PREMIUM ROOFING PRODUCTS LIMITED
    03067107
    Unit B, Bingley Road, Hoddesdon, Hertfordshire
    Active Corporate (12 parents)
    Equity (Company account)
    14,096 GBP2024-12-31
    Officer
    2016-03-01 ~ 2021-04-08
    IIF 30 - Director → ME
    1999-03-31 ~ 2010-12-26
    IIF 63 - Director → ME
  • 34
    RECYCLING ENTERPRISES LIMITED
    04866332
    Faulkner House, Victoria Street, St Albans, Hertfordshire
    Active Corporate (8 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2003-08-14 ~ 2010-12-26
    IIF 52 - Director → ME
    2016-03-01 ~ 2021-04-08
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 5 - Right to appoint or remove directors OE
  • 35
    ROYSTON LEAD LIMITED
    - now 00411322
    GEORGE ROYSTON LIMITED - 1989-08-02
    Pogmoor Works, Stocks Lane, Barnsley
    Active Corporate (24 parents)
    Equity (Company account)
    905,187 GBP2024-12-31
    Officer
    1994-10-10 ~ 2010-12-26
    IIF 49 - Director → ME
    2016-03-01 ~ now
    IIF 78 - Director → ME
  • 36
    ROYSTON SHEET LEAD LIMITED
    - now 03031508
    JAMESTOWN METALS LIMITED
    - 2019-05-31 03031508
    C/o Rayner Essex, Tavistock House South, Tavistock Square, London
    Active Corporate (16 parents)
    Equity (Company account)
    -792,441 GBP2024-12-31
    Officer
    2016-03-01 ~ now
    IIF 72 - Director → ME
    1995-12-01 ~ 2010-12-26
    IIF 50 - Director → ME
  • 37
    RUBBER ENTERPRISES LIMITED
    OE017498
    3rd Floor Quay House, South Quay, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2019-07-19 ~ now
    IIF 13 - Ownership of shares - More than 25% OE
    IIF 13 - Ownership of voting rights - More than 25% OE
    IIF 13 - Right to appoint or remove directors OE
  • 38
    SOLID TYRE DISPOSALS LIMITED
    10258112
    Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, Tyne & Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    -516,114 GBP2024-03-31
    Officer
    2016-08-24 ~ 2021-04-07
    IIF 42 - Director → ME
  • 39
    SWIFT STEEL SERVICES LIMITED
    02500171
    Unit 9 Leeway Industrial Estate, Newport, Wales
    Active Corporate (10 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,204,325 GBP2024-02-29
    Officer
    2013-07-31 ~ 2021-03-09
    IIF 34 - Director → ME
    2024-09-27 ~ now
    IIF 68 - Director → ME
    2004-08-09 ~ 2010-12-23
    IIF 59 - Director → ME
    2017-11-09 ~ 2021-03-09
    IIF 83 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
  • 40
    UNI HOLDCO LIMITED
    10648508
    8th Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2017-03-02 ~ 2021-04-08
    IIF 35 - Director → ME
  • 41
    WELDING SCHOOL OF TECHNOLOGY LIMITED
    09754588
    Gibson Booth, 12 Victoria Road, Barnsley, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -6,062 GBP2016-03-31
    Officer
    2015-08-28 ~ 2016-08-31
    IIF 81 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – More than 50% but less than 75% OE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75% OE
    2016-04-06 ~ 2016-08-31
    IIF 21 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 21 - Ownership of shares – More than 50% but less than 75% OE
  • 42
    WELSH LEAD MILLS LIMITED
    06228785
    Faulkner House, Victoria Street, St. Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Cash at bank and in hand (Company account)
    1 GBP2017-12-31
    Officer
    2016-03-01 ~ dissolved
    IIF 29 - Director → ME
    2007-04-27 ~ 2010-12-26
    IIF 61 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.