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 Steven Paul Hodkinson

    Related profiles found in government register
  • Mr Steven Paul Hodkinson
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Pm+m, New Century House, Greenbank Technology Park, Challenge Way, Blackburn, BB1 5QB, United Kingdom

      IIF 1
  • Mr Steven Paul Hodkinson
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 447, Chester Road, Hartford, Northwich, CW8 2AG, England

      IIF 2
  • Hodkinson, Steven Paul
    British director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Pm+m, New Century House, Greenbank Technology Park, Challenge Way, Blackburn, BB1 5QB, United Kingdom

      IIF 3
  • Hodkinson, Steven Paul
    British comany secretary born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Ann's House, 1 Old Market Place, Knutsford, Cheshire, WA16 6PD

      IIF 4
  • Hodkinson, Steven Paul
    British company director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Ann's House, 1 Old Market Place, Knutsford, Cheshire, WA16 6PD

      IIF 5
  • Hodkinson, Steven Paul
    British company secretary born in December 1972

    Resident in England

    Registered addresses and corresponding companies
  • Hodkinson, Steven Paul
    British company secretary/director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Claverton Court, Claverton Road, Wythenshawe, Manchester, M23 9NE

      IIF 38
  • Hodkinson, Steven Paul
    British director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address High Acre, Hartford Bridge, Hartford, Northwich, Cheshire, CW8 1PP

      IIF 39
    • icon of address Abercorn House, 79 Renfrew Road, Paisley, PA3 4DA, Scotland

      IIF 40
    • icon of address Claverton Court, Claverton Road, Wythenshawe, Manchester, M23 9NE

      IIF 41
  • Hodkinson, Steven Paul
    British general counsel born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 525 Ocean Boulevard, Promenade, Blackpool, FY4 1EZ

      IIF 42
    • icon of address 525 Ocean Boulevard, Blackpool, FY4 1EZ

      IIF 43
    • icon of address 525 Ocean Boulevard, Blackpool, Lancashire, FY4 1EZ, England

      IIF 44
    • icon of address 525 Ocean Boulevard, Promenade, Blackpool, Lancashire, FY4 1EZ, England

      IIF 45
    • icon of address Ocean Boulevard, South Shore, Blackpool, Lancashire, FY4 1EZ

      IIF 46 IIF 47
    • icon of address Pleasure Beach, Ocean Boulevard, Promenade, Blackpool, FY4 1EZ

      IIF 48 IIF 49 IIF 50
    • icon of address Claverton Court, Claverton Road, Wythenshawe, Manchester, M23 9NE, United Kingdom

      IIF 51
  • Hodkinson, Steven Paul
    British hr director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 159 Glasgow Road, East Kilbride, Glasgow, G74 4PA

      IIF 52 IIF 53 IIF 54
    • icon of address 159 Glasgow Road, East Kilbride, Glasgow, Lanarkshire, G74 4PA

      IIF 56
    • icon of address Tern Valley Business Park, Shrewbury Road, Market Drayton, Shropshire, TF9 3SQ, United Kingdom

      IIF 57
    • icon of address Tern Valley Business Park, Shrewsbury Road, Market Drayton, Shropshire, TF9 3SQ, England

      IIF 58
    • icon of address Shrewsbury Road, Market Drayton, Shropshire, TF9 3SQ

      IIF 59
    • icon of address Tern Valley Business Park, Shrewsbury Road, Market Drayton, Shropshire, TF9 3SQ

      IIF 60
  • Hodkinson, Steven Paul
    British solicitor born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Ann's House, 1 Old Market Place, Knutsford, Cheshire, WA16 6PD, United Kingdom

      IIF 61
    • icon of address 447, Chester Road, Hartford, Northwich, CW8 2AG, England

      IIF 62
    • icon of address Claverton Court, Claverton Road, Wythenshawe, Manchester, M23 9NE

      IIF 63
  • Hodkinson, Steven Paul
    British company secretary born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Ann's, House, 1 Old Market Place, Knutsford, Cheshire, WA16 6PD

      IIF 64
  • Hodkinson, Steven Paul
    British

    Registered addresses and corresponding companies
    • icon of address High Acre, Hartford Bridge, Hartford, Northwich, Cheshire, CW8 1PP

      IIF 65
  • Hodkinson, Steven Paul

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 159 Glasgow Road, East Kilbride, Glasgow, Lanarkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-08-30 ~ dissolved
    IIF 56 - Director → ME
  • 2
    icon of address C/o Pm+m, New Century House Greenbank Technology Park, Challenge Way, Blackburn, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,448 GBP2023-07-31
    Officer
    icon of calendar 2022-07-25 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-07-25 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 3
    icon of address 447 Chester Road, Hartford, Northwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-31 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2022-10-31 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 4
    icon of address High Acre Hartford Bridge, Hartford, Northwich, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-21 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2009-08-21 ~ dissolved
    IIF 65 - Secretary → ME
  • 5
    NEWLANDS FARM LIMITED - 2007-01-30
    NEWLANDS FARM (MILK LINK) LIMITED - 2006-09-20
    QUAYSHELFCO 1039 LIMITED - 2004-01-16
    icon of address Tern Valley Business Park, Shrewsbury Road, Market Drayton, Shropshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-08-30 ~ dissolved
    IIF 58 - Director → ME
  • 6
    PENINSULA MILK PROCESSORS LIMITED - 2007-01-30
    icon of address Tern Valley Business Park Shrewsbury Road, Market Drayton, Shropshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-08-30 ~ dissolved
    IIF 60 - Director → ME
Ceased 58
  • 1
    icon of address C/o Kpmg Llp, 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-03-31 ~ 2017-07-18
    IIF 24 - Director → ME
    icon of calendar 2016-10-31 ~ 2017-07-18
    IIF 73 - Secretary → ME
  • 2
    icon of address Kpmg Llp, 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-31 ~ 2017-07-18
    IIF 28 - Director → ME
    icon of calendar 2016-10-31 ~ 2017-07-18
    IIF 82 - Secretary → ME
  • 3
    icon of address 525 Ocean Boulevard, Blackpool, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2024-04-02 ~ 2025-01-22
    IIF 44 - Director → ME
  • 4
    icon of address 525 Ocean Boulevard, Blackpool
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2024-04-02 ~ 2025-01-22
    IIF 43 - Director → ME
  • 5
    icon of address C/o Kpmg Llp, 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-03-31 ~ 2017-07-18
    IIF 32 - Director → ME
    icon of calendar 2016-10-31 ~ 2017-07-18
    IIF 77 - Secretary → ME
  • 6
    B.S.L. SPINDLES LIMITED - 1980-12-31
    icon of address Kpmg Llp, 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-31 ~ 2017-07-18
    IIF 30 - Director → ME
    icon of calendar 2016-10-31 ~ 2017-07-18
    IIF 100 - Secretary → ME
  • 7
    MECRO LIMITED - 2012-01-25
    TRUSHELFCO (NO.2211) LIMITED - 1997-01-28
    icon of address Kpmg Llp, 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-03-31 ~ 2017-07-18
    IIF 22 - Director → ME
    icon of calendar 2016-10-31 ~ 2017-07-18
    IIF 81 - Secretary → ME
  • 8
    icon of address Kpmg Llp, 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-03-31 ~ 2017-07-18
    IIF 19 - Director → ME
    icon of calendar 2016-10-31 ~ 2017-07-18
    IIF 91 - Secretary → ME
  • 9
    BSL LIMITED - 1990-01-25
    INTEL ELECTRONIC COMPONENTS LIMITED - 1987-06-24
    EDMUNDSON ELECTRONIC COMPONENTS LIMITED - 1978-12-31
    icon of address Kpmg Llp, 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-31 ~ 2017-07-18
    IIF 20 - Director → ME
    icon of calendar 2016-10-31 ~ 2017-07-18
    IIF 76 - Secretary → ME
  • 10
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-31 ~ 2017-07-18
    IIF 21 - Director → ME
    icon of calendar 2016-10-31 ~ 2017-07-18
    IIF 83 - Secretary → ME
  • 11
    CABLE CHUTES (MORECAMBE) LIMITED - 1982-12-02
    icon of address Pleasure Beach, Ocean Boulevard, Promenade, Blackpool
    Active Corporate (7 parents)
    Equity (Company account)
    -627,679 GBP2024-03-24
    Officer
    icon of calendar 2024-04-02 ~ 2025-01-22
    IIF 48 - Director → ME
  • 12
    BLACKPOOL PLEASURE BEACH COMPANY - 1986-09-01
    icon of address Ocean Boulevard, South Shore, Blackpool, Lancashire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-04-02 ~ 2025-01-22
    IIF 47 - Director → ME
  • 13
    REDZIG LIMITED - 1986-09-01
    icon of address Pleasure Beach, Ocean Boulevard, Promenade, Blackpool
    Active Corporate (10 parents, 6 offsprings)
    Equity (Company account)
    -3,085,189 GBP2024-03-24
    Officer
    icon of calendar 2024-04-02 ~ 2025-01-22
    IIF 50 - Director → ME
  • 14
    DALLVISON LIMITED - 1984-10-10
    icon of address Ocean Boulevard, South Shore, Blackpool, Lancashire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-04-02 ~ 2025-01-22
    IIF 46 - Director → ME
  • 15
    VINEPOKE LIMITED - 1979-12-31
    icon of address Kpmg, 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-31 ~ 2017-07-18
    IIF 35 - Director → ME
    icon of calendar 2016-10-31 ~ 2017-07-18
    IIF 85 - Secretary → ME
  • 16
    LIVINGSTON HIRE LIMITED - 2004-04-07
    LIVINGSTON LABORATORIES LIMITED - 1995-10-27
    BSL ELECTRON LIMITED - 1994-06-03
    ELECTRONIC RESOURCES LIMITED - 1987-06-24
    SPERRIGATE LIMITED - 1982-07-13
    UNITED ELECTRONICS LIMITED - 1980-12-31
    JONSHEE LIMITED - 1976-12-31
    icon of address C/o Kpmg Llp, 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-03-31 ~ 2017-07-18
    IIF 6 - Director → ME
    icon of calendar 2016-10-31 ~ 2017-07-18
    IIF 66 - Secretary → ME
  • 17
    RICHGLASS LIMITED - 1979-12-31
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-31 ~ 2017-07-18
    IIF 5 - Director → ME
    icon of calendar 2016-10-31 ~ 2017-07-18
    IIF 75 - Secretary → ME
  • 18
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-31 ~ 2017-07-18
    IIF 10 - Director → ME
    icon of calendar 2016-10-31 ~ 2017-07-18
    IIF 69 - Secretary → ME
  • 19
    LIVINGSTON TECHNICAL SALES LIMITED - 2004-04-07
    EURO ELECTRONICS LIMITED - 1986-05-12
    EURO ELECTRONIC INSTRUMENTS LIMITED - 1981-12-31
    icon of address Kpmg Llp, 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-31 ~ 2017-07-18
    IIF 17 - Director → ME
    icon of calendar 2016-10-31 ~ 2017-07-18
    IIF 93 - Secretary → ME
  • 20
    GAS & GEAR LIMITED - 1986-06-02
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-31 ~ 2017-07-18
    IIF 11 - Director → ME
    icon of calendar 2016-10-31 ~ 2017-07-18
    IIF 92 - Secretary → ME
  • 21
    icon of address Accurist House, 44 Baker Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-08-09 ~ 2017-06-30
    IIF 61 - Director → ME
    icon of calendar 2012-08-09 ~ 2017-06-30
    IIF 101 - Secretary → ME
  • 22
    BRAMMER UK LIMITED - 2007-01-03
    NEVE RADIO TELEPHONES LIMITED - 2006-04-29
    MOUNDEW LIMITED - 1982-02-23
    icon of address Kpmg Llp, 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-31 ~ 2017-07-18
    IIF 7 - Director → ME
    icon of calendar 2016-10-31 ~ 2017-07-18
    IIF 87 - Secretary → ME
  • 23
    UNITED ELECTRONICS LIMITED - 1987-06-24
    SPERRIGATE LIMITED - 1980-12-31
    icon of address Kpmg Llp, 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-31 ~ 2017-07-18
    IIF 33 - Director → ME
    icon of calendar 2016-10-31 ~ 2017-07-18
    IIF 88 - Secretary → ME
  • 24
    TRANSMONDIAL(U.K.)LIMITED - 1990-04-10
    icon of address Kpmg Llp, 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-03-31 ~ 2017-07-18
    IIF 36 - Director → ME
    icon of calendar 2016-10-31 ~ 2017-07-18
    IIF 90 - Secretary → ME
  • 25
    SLATERSHELFCO 139 LIMITED - 1987-04-27
    icon of address Kpmg Llp, 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-31 ~ 2017-07-18
    IIF 8 - Director → ME
    icon of calendar 2016-10-31 ~ 2017-07-18
    IIF 95 - Secretary → ME
  • 26
    BONOCHORD LIMITED - 1976-12-31
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-31 ~ 2017-07-18
    IIF 27 - Director → ME
    icon of calendar 2016-10-31 ~ 2017-07-18
    IIF 84 - Secretary → ME
  • 27
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-31 ~ 2017-07-18
    IIF 29 - Director → ME
    icon of calendar 2016-10-31 ~ 2017-07-18
    IIF 80 - Secretary → ME
  • 28
    CONSOLIDATED BEARINGS & SEALS LIMITED - 1988-02-25
    icon of address Kpmg, 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    5,863,000 GBP2015-10-31
    Officer
    icon of calendar 2017-02-03 ~ 2017-03-31
    IIF 38 - Director → ME
    icon of calendar 2017-02-03 ~ 2017-03-31
    IIF 104 - Secretary → ME
  • 29
    icon of address 5th Floor 130 St. Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    701,764 GBP2017-12-31
    Officer
    icon of calendar 2017-02-03 ~ 2017-03-31
    IIF 40 - Director → ME
  • 30
    BOURNE OPTICAL LIMITED - 1991-08-29
    icon of address Kpmg Llp, 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-31 ~ 2017-07-18
    IIF 31 - Director → ME
    icon of calendar 2016-10-31 ~ 2017-07-18
    IIF 99 - Secretary → ME
  • 31
    TRUSHELFCO (NO.2212) LIMITED - 1997-02-13
    icon of address C/o Kpmg Llp, 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-03-31 ~ 2017-07-18
    IIF 4 - Director → ME
    icon of calendar 2016-10-31 ~ 2017-07-18
    IIF 96 - Secretary → ME
  • 32
    icon of address C/o Kpmg Llp, 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-03-31 ~ 2017-07-18
    IIF 15 - Director → ME
    icon of calendar 2016-10-31 ~ 2017-07-18
    IIF 67 - Secretary → ME
  • 33
    INSTRUMENT RENTALS (LONDON) LIMITED - 1995-09-04
    JENNINGS ELECTRONIC INDUSTRIES LIMITED - 1981-12-31
    icon of address Kpmg Llp, 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-31 ~ 2017-07-18
    IIF 14 - Director → ME
    icon of calendar 2016-10-31 ~ 2017-07-18
    IIF 98 - Secretary → ME
  • 34
    IRVINE BEARINGS & TRANSMISSIONS LIMITED - 1995-11-27
    icon of address C/o Kpmg Llp, 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-03-31 ~ 2017-07-18
    IIF 37 - Director → ME
    icon of calendar 2016-10-31 ~ 2017-07-18
    IIF 103 - Secretary → ME
  • 35
    FORAY 765 LIMITED - 2001-03-22
    icon of address Kpmg Llp, 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-31 ~ 2017-07-18
    IIF 18 - Director → ME
    icon of calendar 2016-10-31 ~ 2017-07-18
    IIF 68 - Secretary → ME
  • 36
    BRAMMER OVERSEAS HOLDINGS LIMITED - 1994-11-25
    TETHERPLAN LIMITED - 1982-06-28
    icon of address Kpmg Llp, 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-03-31 ~ 2017-07-18
    IIF 16 - Director → ME
    icon of calendar 2016-10-31 ~ 2017-07-18
    IIF 71 - Secretary → ME
  • 37
    icon of address Kpmg Llp, 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-31 ~ 2017-07-18
    IIF 26 - Director → ME
    icon of calendar 2016-10-31 ~ 2017-07-18
    IIF 72 - Secretary → ME
  • 38
    ABEC GROUP LIMITED - 2012-01-25
    SURFBOARD LIMITED - 1995-06-13
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2016-03-31 ~ 2017-07-18
    IIF 23 - Director → ME
    icon of calendar 2016-10-31 ~ 2017-07-18
    IIF 97 - Secretary → ME
  • 39
    CENTRAL ENGINEERING SUPPLIES COVENTRY LIMITED - 1996-09-13
    SAGAGOLD LIMITED - 1996-01-02
    icon of address Kpmg Llp, 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    788,231 GBP2015-12-31
    Officer
    icon of calendar 2017-02-03 ~ 2017-03-31
    IIF 41 - Director → ME
  • 40
    W.T.MINETT(SALES)LIMITED - 1977-12-31
    icon of address Kpmg Llp, 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-31 ~ 2017-07-18
    IIF 64 - Director → ME
    icon of calendar 2016-10-31 ~ 2017-07-18
    IIF 78 - Secretary → ME
  • 41
    EXCESS SALES LIMITED - 1992-04-10
    JAPOAK LIMITED - 1985-11-29
    icon of address Kpmg Llp, 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-03-31 ~ 2017-07-18
    IIF 25 - Director → ME
    icon of calendar 2016-10-31 ~ 2017-07-18
    IIF 74 - Secretary → ME
  • 42
    icon of address Shrewsbury Road, Market Drayton, Shropshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-08-30 ~ 2021-12-20
    IIF 59 - Director → ME
  • 43
    ROBERT WISEMAN DAIRIES LIMITED - 2015-07-02
    ROBERT WISEMAN DAIRIES PLC - 2012-05-25
    M M & S (2170) LIMITED - 1994-03-07
    icon of address 159 Glasgow Road, East Kilbride, Glasgow
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2019-08-30 ~ 2021-12-20
    IIF 53 - Director → ME
  • 44
    ROBERT WISEMAN LEASING LIMITED - 2015-07-02
    MM&S (5416) LIMITED - 2008-11-07
    icon of address 159 Glasgow Road, East Kilbride, Glasgow
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-08-30 ~ 2021-12-20
    IIF 54 - Director → ME
  • 45
    ROBERT WISEMAN TRUST COMPANY LIMITED - 2015-07-02
    M M & S (2316) LIMITED - 1996-09-17
    icon of address 159 Glasgow Road, East Kilbride, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-08-30 ~ 2021-12-20
    IIF 52 - Director → ME
  • 46
    TOTALSHARE LIMITED - 2002-07-10
    icon of address Pleasure Beach, Ocean Boulevard, Promenade, Blackpool
    Active Corporate (5 parents)
    Equity (Company account)
    7,496,389 GBP2024-03-24
    Officer
    icon of calendar 2024-04-02 ~ 2025-01-22
    IIF 49 - Director → ME
  • 47
    icon of address 525 Ocean Boulevard Promenade, Blackpool, Lancashire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -2,016,900 GBP2022-03-24
    Officer
    icon of calendar 2024-04-02 ~ 2025-01-22
    IIF 45 - Director → ME
  • 48
    EIDER PDP LIMITED - 2015-12-23
    icon of address Tern Valley Business Park, Shrewbury Road, Market Drayton, Shropshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-08-30 ~ 2021-12-20
    IIF 57 - Director → ME
  • 49
    PREMIER BEARING & TRANSMISSIONS LIMITED - 1998-08-18
    EVENRAIL LIMITED - 1988-07-07
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,911,193 GBP2015-03-31
    Officer
    icon of calendar 2014-11-28 ~ 2017-07-21
    IIF 51 - Director → ME
    icon of calendar 2017-02-03 ~ 2017-07-18
    IIF 105 - Secretary → ME
  • 50
    GARELN LIMITED - 1984-05-10
    icon of address 159 Glasgow Road, East Kilbride, Glasgow
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2019-08-30 ~ 2021-12-20
    IIF 55 - Director → ME
  • 51
    BRAMMER EUROPE LIMITED - 2018-06-26
    LIVINGSTON EUROPE LIMITED - 2004-04-07
    CARSTON ELECTRONICS LIMITED - 1999-03-19
    icon of address Accurist House, 44 Baker Street, London, England
    Active Corporate (4 parents, 13 offsprings)
    Officer
    icon of calendar 2016-03-31 ~ 2017-07-18
    IIF 34 - Director → ME
    icon of calendar 2016-10-31 ~ 2017-07-18
    IIF 94 - Secretary → ME
  • 52
    IPH-BRAMMER LIMITED - 2018-06-26
    BRAMMER LIMITED - 2017-12-28
    BRAMMER PLC - 2017-02-09
    BUBBLEMINSTER LIMITED - 1982-03-31
    icon of address Accurist House, 44 Baker Street, London, England
    Active Corporate (4 parents, 27 offsprings)
    Officer
    icon of calendar 2012-07-20 ~ 2017-03-31
    IIF 102 - Secretary → ME
  • 53
    IPH-BRAMMER MIDCO 4 LIMITED - 2018-06-26
    NEWCO 2010 LIMITED - 2017-12-28
    BRAMMER HOLDINGS NO.2 LIMITED - 2004-10-25
    INHOCO 1085 LIMITED - 2000-03-13
    icon of address Accurist House, 44 Baker Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2016-10-31 ~ 2017-05-25
    IIF 79 - Secretary → ME
  • 54
    BRAMMER HOLDINGS NO.3 LIMITED - 2021-10-27
    LIVINGSTON SERVICES LIMITED - 2004-04-20
    LIVINGSTON SERVICES PLC - 2003-05-30
    ENERGY SERVICES & ELECTRONICS PLC - 1995-09-04
    icon of address Accurist House, 44 Baker Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2016-03-31 ~ 2017-07-18
    IIF 12 - Director → ME
    icon of calendar 2016-10-31 ~ 2017-07-18
    IIF 70 - Secretary → ME
  • 55
    IPH-BRAMMER INDUSTRIAL SERVICES LIMITED - 2018-06-26
    BRAMMER INDUSTRIAL SERVICES LIMITED - 2017-12-28
    BRAMMER HOLDINGS NO.1 LIMITED - 2000-09-28
    INHOCO 1084 LIMITED - 2000-03-13
    icon of address Accurist House, 44 Baker Street, London, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2016-10-31 ~ 2017-05-25
    IIF 13 - Director → ME
    icon of calendar 2016-10-31 ~ 2017-05-25
    IIF 89 - Secretary → ME
  • 56
    BRAMMER UK LIMITED - 2022-09-01
    BSL BRAMMER LIMITED - 2007-01-03
    BSL LIMITED - 2005-01-31
    BEARING SERVICE LIMITED - 1990-01-25
    icon of address Dakota House, Concord Business Park, Manchester, England
    Active Corporate (3 parents, 12 offsprings)
    Officer
    icon of calendar 2011-06-17 ~ 2017-06-15
    IIF 63 - Director → ME
  • 57
    icon of address 525 Ocean Boulevard, Promenade, Blackpool
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-04-02 ~ 2025-01-22
    IIF 42 - Director → ME
  • 58
    UNITED ELECTRONIC HOLDINGS PLC - 2018-09-13
    IZANE LIMITED - 1978-12-31
    icon of address Kpmg Llp, 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-31 ~ 2017-07-18
    IIF 9 - Director → ME
    icon of calendar 2016-10-31 ~ 2017-07-18
    IIF 86 - Secretary → 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.