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

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
    • icon of address Britannia Way Industrial Park, Britannia Road Union Road, Bolton, Lancashire, BL2 2HG

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

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

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

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

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

      IIF 6 IIF 7
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address Barkston Road, Carlton Industrial Estate, Barnsley, South Yorkshire, S71 3HU, England

      IIF 16
    • icon of address Faulkner House, Victoria Street, St Albans, Herts, AL1 3SE, United Kingdom

      IIF 17 IIF 18
  • Mr Maurice Elliot Sherling
    Irish born in April 1949

    Resident in United Kingdom

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

      IIF 19
    • icon of address 4, Prince Albert Road, London, NW1 7SN, United Kingdom

      IIF 20
  • Sherling, Maurice Elliot
    Irish company director born in April 1949

    Resident in Israel

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

      IIF 21 IIF 22 IIF 23
    • icon of address 12, Windsor Place, Lower Pembroke Street, Dublin 2, Ireland

      IIF 24
    • icon of address Jamestown Road, Inchicore, Dublin 8, Ireland

      IIF 25
    • icon of address Faulkner House, Victoria Street, St Albans, Herts, AL1 3SE, United Kingdom

      IIF 26 IIF 27 IIF 28
    • icon of address Faulkner House, Victoria Street, St. Albans, AL1 3SE, United Kingdom

      IIF 31
  • Sherling, Maurice Elliot
    Irish director born in April 1949

    Resident in Israel

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

      IIF 32
    • icon of address Unit 9 Leeway Industrial Estate, Newport, Gwent, NP9 0SJ

      IIF 33
    • icon of address 8th Floor Central Square, 29 Wellington Street, Leeds, LS1 4DL

      IIF 34
    • icon of address Unit 9, Leeway Industrial Estate, Newport, Gwent, NP9 0SJ, Wales

      IIF 35
    • icon of address Faulkner House, Victoria Street, St. Albans, AL1 3SE, England

      IIF 36
  • Sherling, Maurice Elliot
    Irish lead manufacturer born in April 1949

    Resident in Israel

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

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

    Resident in Israel

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

      IIF 38
  • Sherling, Maurice Elliot
    Irish company director born in April 1949

    Resident in Ireland

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

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

    Resident in Ireland

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

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

    Resident in Israel

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

      IIF 41
  • Sherling, Maurice Elliot
    Irish co director born in April 1949

    Resident in England

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

      IIF 42
    • icon of address 7 Daykin Close, Kexborough, Barnsley, S75 5HA

      IIF 43
  • Sherling, Maurice Elliot
    Irish company chairman born in April 1949

    Resident in England

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

      IIF 44 IIF 45 IIF 46
    • icon of address Faulkner House, Victoria Street, St Albans, Herts, AL1 3SE, United Kingdom

      IIF 47
  • 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
    • icon of address 7, Daykin Close, Darton, Barnsley, S75 5HA, United Kingdom

      IIF 55 IIF 56
    • icon of address 7 Daykin Close, Darton, Barnsley, South Yorkshire, S75 5HA

      IIF 57 IIF 58 IIF 59
    • icon of address Faulkner House, Victoria Street, St Albans, Herts, AL1 3SE, United Kingdom

      IIF 60 IIF 61
  • Sherling, Maurice Elliot
    Irish managing director born in April 1949

    Resident in England

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

      IIF 62
  • Sherling, Maurice Elliot
    Irish company chairman born in October 1949

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

      IIF 63
  • Sherling, Maurice Elliot
    Irish company director born in April 1949

    Resident in Isle Of Man

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

    Resident in Isle Of Man

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

      IIF 73
    • icon of address Britannia Way Industrial Park, Britannia Road Union Road, Bolton, Lancashire, BL2 2HG

      IIF 74
    • icon of address Unit 9, Leeway Industrial Estate, Newport, Gwent, NP9 0SJ, Wales

      IIF 75
    • icon of address Unit 9, Leeway Industrial Estate, Newport, NP19 4SL, Wales

      IIF 76
  • Sherling, Maurice Elliot
    born in April 1949

    Resident in England

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

      IIF 77
  • Sherling, Maurice Elliot
    Irish company director

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

      IIF 78
  • Sherling, Maurice Elliot
    Irish lead manufacturer born in April 1949

    Resident in United Kingdom

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

      IIF 79
  • Sherling, Maurice Elliot

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

      IIF 80
    • icon of address Unit 9 Leeway Industrial Estate, Newport, Gwent, NP9 0SJ

      IIF 81
    • icon of address Unit 9, Leeway Industrial Estate, Newport, Gwent, NP9 0SJ, Wales

      IIF 82
    • icon of address Faulkner House, Victoria Street, St Albans, Herts, AL1 3SE, United Kingdom

      IIF 83 IIF 84 IIF 85
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address Barkston Road, Carlton Industrial Estate, Barnsley, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -612,569 GBP2024-02-29
    Officer
    icon of calendar 2024-09-27 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 3rd Floor Quay House, South Quay, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2014-09-19 ~ now
    IIF 14 - Ownership of shares - More than 25%OE
    IIF 14 - Ownership of voting rights - More than 25%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 3
    WIRECHAIN LIMITED - 1997-10-08
    icon of address Unit B, Bingley Road, Hoddesdon, Hertfordshire
    Active Corporate (6 parents)
    Equity (Company account)
    13,131,578 GBP2023-12-31
    Officer
    icon of calendar 2016-03-01 ~ now
    IIF 71 - Director → ME
  • 4
    icon of address Marlborough House, 30 Victoria Street, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-26 ~ dissolved
    IIF 24 - Director → ME
  • 5
    icon of address Faulkner House, Victoria Street, St. Albans
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Faulkner House, Victoria Street, St Albans, Herts
    Active Corporate (7 parents)
    Equity (Company account)
    -9,898,948 GBP2023-12-31
    Officer
    icon of calendar 2016-03-01 ~ now
    IIF 69 - Director → ME
    icon of calendar 2020-07-22 ~ now
    IIF 85 - Secretary → ME
  • 7
    ENVIROLEAD TOPCO LIMITED - 2014-10-30
    icon of address Faulkner House, Victoria Street, St. Albans, Hertfordshire
    Liquidation Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
  • 8
    icon of address Faulkner House, Victoria Street, St Albans, Herts, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,034,565 GBP2023-12-31
    Officer
    icon of calendar 2019-07-18 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2019-07-18 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 9
    icon of address Britannia Way Industrial Park, Britannia Road Union Road, Bolton, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,619,574 GBP2024-02-29
    Officer
    icon of calendar 2024-09-27 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Faulkner House, Victoria Street, St Albans, Herts
    Active Corporate (6 parents)
    Equity (Company account)
    5,896,147 GBP2023-12-31
    Officer
    icon of calendar 2016-03-01 ~ now
    IIF 67 - Director → ME
  • 11
    SHERLING STEEL (UK) LTD - 2016-12-09
    BOLTON PROFILES LIMITED - 2007-04-25
    icon of address Unit 9 Leeway Industrial Estate, Newport, Gwent, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,116,123 GBP2024-02-29
    Officer
    icon of calendar 2024-09-27 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Faulkner House, Victoria Street, St. Albans, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    350,806 GBP2023-12-31
    Officer
    icon of calendar 2016-03-01 ~ now
    IIF 70 - Director → ME
    icon of calendar 2016-03-01 ~ now
    IIF 84 - Secretary → ME
  • 13
    icon of address Pogmoor Works, Stocks Lane, Barnsley, South Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2024-09-20 ~ now
    IIF 65 - Director → ME
  • 14
    icon of address Faulkner House, Victoria Street, St Albans, Herts
    Active Corporate (6 parents)
    Equity (Company account)
    -836,144 GBP2023-12-31
    Officer
    icon of calendar 2016-03-01 ~ now
    IIF 68 - Director → ME
  • 15
    VIEWGRAIN LIMITED - 2006-06-19
    icon of address C/o Envirowales Ltd, Plateaux 1 & 2, Rassau Industrial Estate, Ebbw Vale, Blaneau Gwent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-14 ~ dissolved
    IIF 46 - Director → ME
  • 16
    GEORGE ROYSTON LIMITED - 1989-08-02
    icon of address Pogmoor Works, Stocks Lane, Barnsley
    Active Corporate (6 parents)
    Equity (Company account)
    2,070,915 GBP2023-12-31
    Officer
    icon of calendar 2016-03-01 ~ now
    IIF 72 - Director → ME
  • 17
    JAMESTOWN METALS LIMITED - 2019-05-31
    icon of address C/o Rayner Essex, Tavistock House South, Tavistock Square, London
    Active Corporate (6 parents)
    Equity (Company account)
    -792,976 GBP2023-12-31
    Officer
    icon of calendar 2016-03-01 ~ now
    IIF 66 - Director → ME
  • 18
    icon of address 3rd Floor Quay House, South Quay, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 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 directorsOE
  • 19
    icon of address Unit 9 Leeway Industrial Estate, Newport, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,204,325 GBP2024-02-29
    Officer
    icon of calendar 2024-09-27 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Gibson Booth, 12 Victoria Road, Barnsley, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -6,062 GBP2016-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
  • 21
    icon of address Faulkner House, Victoria Street, St. Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2016-03-01 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
Ceased 35
  • 1
    PLATESAND LIMITED - 2006-02-09
    icon of address Unit G Lea Road Trading Estate, Lea Road, Waltham Abbey, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-15 ~ 2010-12-26
    IIF 45 - Director → ME
  • 2
    ADOMAST BUILDING CHEMICALS LIMITED - 2008-12-17
    SINMAST(U.K)LIMITED - 1976-12-31
    icon of address Trident House 42-48 Victoria Street, St. Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-18 ~ 2010-12-26
    IIF 44 - Director → ME
  • 3
    icon of address Barkston Road, Carlton Industrial Estate, Barnsley, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -612,569 GBP2024-02-29
    Officer
    icon of calendar 2016-01-29 ~ 2021-03-09
    IIF 37 - Director → ME
  • 4
    WIRECHAIN LIMITED - 1997-10-08
    icon of address Unit B, Bingley Road, Hoddesdon, Hertfordshire
    Active Corporate (6 parents)
    Equity (Company account)
    13,131,578 GBP2023-12-31
    Officer
    icon of calendar 1997-07-21 ~ 2010-12-26
    IIF 61 - Director → ME
  • 5
    icon of address 16 Silverwood Industrial Area, Lurgan, Craigavon, County Armagh, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-04 ~ 2021-04-09
    IIF 77 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-04-04 ~ 2021-04-09
    IIF 15 - Right to surplus assets - More than 25% but not more than 50% OE
  • 6
    icon of address Faulkner House, Victoria Street, St Albans, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-04-01 ~ 2010-12-26
    IIF 54 - Director → ME
  • 7
    icon of address Leonard House, 5-7 Newman Road, Bromley, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    18,604 GBP2017-12-31
    Officer
    icon of calendar 1995-12-22 ~ 2018-12-10
    IIF 40 - Director → ME
  • 8
    icon of address Faulkner House, Victoria Street, St. Albans, Hertfordshire
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2023-12-31
    Officer
    icon of calendar 2014-08-14 ~ 2021-07-12
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 9 - Right to appoint or remove directors OE
  • 9
    icon of address Faulkner House, Victoria Street, St. Albans
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2014-06-12 ~ 2021-04-08
    IIF 31 - Director → ME
  • 10
    icon of address Faulkner House, Victoria Street, St. Albans, Hertfordshire
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2023-12-31
    Officer
    icon of calendar 2014-08-13 ~ 2021-07-12
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 8 - Right to appoint or remove directors OE
  • 11
    icon of address Faulkner House, Victoria Street, St. Albans, Hertfordshire
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    306 GBP2023-12-31
    Officer
    icon of calendar 2014-08-14 ~ 2021-07-12
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 11 - Right to appoint or remove directors OE
  • 12
    icon of address Faulkner House, Victoria Street, St Albans, Herts
    Active Corporate (7 parents)
    Equity (Company account)
    -9,898,948 GBP2023-12-31
    Officer
    icon of calendar 2005-09-27 ~ 2010-12-26
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 7 - Right to appoint or remove directors OE
  • 13
    MONT-JOYE LIMITED - 1994-08-05
    SHIFTFLARE LIMITED - 1989-03-02
    icon of address Faulkner House, Victoria Street, St Albans, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,572,492 GBP2021-12-31
    Officer
    icon of calendar 2013-07-31 ~ 2021-04-08
    IIF 27 - Director → ME
    icon of calendar 1994-08-05 ~ 2010-12-26
    IIF 50 - Director → ME
    icon of calendar 1994-08-05 ~ 2010-12-26
    IIF 78 - Secretary → ME
  • 14
    SHERLING STEEL (N.I.) LIMITED - 2013-09-03
    STEEL SALES (BELFAST) LIMITED - 2010-03-01
    icon of address 34 Maghaberry Road, Moira, Craigavon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1985-02-05 ~ 2010-12-23
    IIF 43 - Director → ME
  • 15
    SN GROUP (UK) LTD - 2013-08-19
    icon of address 34 Maghaberry Road, Moira, Craigavon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-16 ~ 2010-12-23
    IIF 56 - Director → ME
  • 16
    ENVIROLEAD TOPCO LIMITED - 2014-10-30
    icon of address Faulkner House, Victoria Street, St. Albans, Hertfordshire
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-08-11 ~ 2021-04-08
    IIF 25 - Director → ME
  • 17
    INTERNATIONAL LEAD ASSOCIATION - EUROPE - 2016-10-27
    LEAD DEVELOPMENT ASSOCIATION INTERNATIONAL - 2009-01-16
    LEAD DEVELOPMENT ASSOCIATION - 1997-07-21
    icon of address 4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (14 parents)
    Equity (Company account)
    2,321,323 GBP2023-12-31
    Officer
    icon of calendar 2013-01-29 ~ 2021-04-07
    IIF 38 - Director → ME
    icon of calendar 2002-04-30 ~ 2006-12-31
    IIF 42 - Director → ME
  • 18
    icon of address Britannia Way Industrial Park, Britannia Road Union Road, Bolton, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,619,574 GBP2024-02-29
    Officer
    icon of calendar 2013-07-31 ~ 2021-03-09
    IIF 32 - Director → ME
    icon of calendar 1998-11-17 ~ 2010-12-23
    IIF 59 - Director → ME
    icon of calendar 2014-11-17 ~ 2021-03-09
    IIF 80 - Secretary → ME
  • 19
    icon of address Faulkner House, Victoria Street, St Albans, Herts
    Active Corporate (6 parents)
    Equity (Company account)
    5,896,147 GBP2023-12-31
    Officer
    icon of calendar 1997-12-08 ~ 2010-12-26
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 6 - Right to appoint or remove directors OE
  • 20
    SHERLING STEEL (UK) LTD - 2016-12-09
    BOLTON PROFILES LIMITED - 2007-04-25
    icon of address Unit 9 Leeway Industrial Estate, Newport, Gwent, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,116,123 GBP2024-02-29
    Officer
    icon of calendar 2013-07-31 ~ 2021-03-09
    IIF 35 - Director → ME
    icon of calendar 1998-11-17 ~ 2010-12-23
    IIF 57 - Director → ME
    icon of calendar 2017-11-09 ~ 2021-03-09
    IIF 82 - Secretary → ME
  • 21
    icon of address Faulkner House, Victoria Street, St. Albans, Hertfordshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -371,823 GBP2023-12-31
    Officer
    icon of calendar 2016-03-01 ~ 2021-07-12
    IIF 26 - Director → ME
    icon of calendar 2020-07-22 ~ 2021-07-12
    IIF 83 - Secretary → ME
  • 22
    LEAD SHEET ASSOCIATION LIMITED - 2018-03-12
    BRITISH LEAD MANUFACTURERS ASSOCIATION (MANAGEMENT)LIMITED(THE) - 1994-11-11
    icon of address Atlantic House 8 Bell Lane, Bellbrook Industrial Estate, Uckfield, East Sussex, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    24,046 GBP2024-03-31
    Officer
    icon of calendar 1994-10-14 ~ 2001-10-15
    IIF 39 - Director → ME
  • 23
    icon of address Pogmoor Works, Stocks Lane, Barnsley, South Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2020-07-06 ~ 2021-04-08
    IIF 36 - Director → ME
  • 24
    HALCYON CONTRACTORS LIMITED - 2006-11-27
    icon of address Tughans Solicitors, Marlborough House, Victoria Street, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-20 ~ 2012-03-31
    IIF 63 - Director → ME
  • 25
    icon of address Faulkner House, Victoria Street, St Albans, Herts
    Active Corporate (6 parents)
    Equity (Company account)
    -836,144 GBP2023-12-31
    Officer
    icon of calendar 2005-10-13 ~ 2010-12-26
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 2 - Right to appoint or remove directors OE
  • 26
    icon of address Engine Lane, Shafton, Barnsley, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-15 ~ 2010-12-23
    IIF 55 - Director → ME
  • 27
    icon of address Unit B, Bingley Road, Hoddesdon, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    14,737 GBP2023-12-31
    Officer
    icon of calendar 2016-03-01 ~ 2021-04-08
    IIF 29 - Director → ME
    icon of calendar 1999-03-31 ~ 2010-12-26
    IIF 62 - Director → ME
  • 28
    icon of address Faulkner House, Victoria Street, St Albans, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2016-03-01 ~ 2021-04-08
    IIF 30 - Director → ME
    icon of calendar 2003-08-14 ~ 2010-12-26
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 5 - Right to appoint or remove directors OE
  • 29
    GEORGE ROYSTON LIMITED - 1989-08-02
    icon of address Pogmoor Works, Stocks Lane, Barnsley
    Active Corporate (6 parents)
    Equity (Company account)
    2,070,915 GBP2023-12-31
    Officer
    icon of calendar 1994-10-10 ~ 2010-12-26
    IIF 48 - Director → ME
  • 30
    JAMESTOWN METALS LIMITED - 2019-05-31
    icon of address C/o Rayner Essex, Tavistock House South, Tavistock Square, London
    Active Corporate (6 parents)
    Equity (Company account)
    -792,976 GBP2023-12-31
    Officer
    icon of calendar 1995-12-01 ~ 2010-12-26
    IIF 49 - Director → ME
  • 31
    icon of address Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, Tyne & Wear, England
    Active Corporate (1 parent)
    Equity (Company account)
    -516,114 GBP2024-03-31
    Officer
    icon of calendar 2016-08-24 ~ 2021-04-07
    IIF 41 - Director → ME
  • 32
    icon of address Unit 9 Leeway Industrial Estate, Newport, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,204,325 GBP2024-02-29
    Officer
    icon of calendar 2013-07-31 ~ 2021-03-09
    IIF 33 - Director → ME
    icon of calendar 2004-08-09 ~ 2010-12-23
    IIF 58 - Director → ME
    icon of calendar 2017-11-09 ~ 2021-03-09
    IIF 81 - Secretary → ME
  • 33
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-02 ~ 2021-04-08
    IIF 34 - Director → ME
  • 34
    icon of address Gibson Booth, 12 Victoria Road, Barnsley, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -6,062 GBP2016-03-31
    Officer
    icon of calendar 2015-08-28 ~ 2016-08-31
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-08-31
    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
  • 35
    icon of address Faulkner House, Victoria Street, St. Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2007-04-27 ~ 2010-12-26
    IIF 60 - 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.