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

Collis, Michael Christopher

    Related profiles found in government register
  • Collis, Michael Christopher
    British company director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 12 Portland Business Centre, Manor House Lane, Datchet, Slough, SL3 9EG, England

      IIF 1 IIF 2
  • Collis, Michael Christopher
    British director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 7, Medway Court, Andover, SP10 5ER, England

      IIF 3
    • 12 Portland Business Centre, Manor House Lane, Datchet, Slough, SL3 9EG, England

      IIF 4
  • Collis, Michael Christopher
    British accountant born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • The Priory, Priory Road, Wolston, Warwickshire, CV8 3FX

      IIF 5
  • Collis, Michael Christopher
    British chartered accountant born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Airfield Industrial Estate, Blenheim Road, Ashbourne, Derbyshire, DE6 1HA, United Kingdom

      IIF 6
    • Hampden House, Monument Business Park, Warpsgrove Lane, Chalgrove, Oxfordshire, OX44 7RW

      IIF 7
    • Hampden House, Monument Business Park, Warpsgrove Lane, Chalgrove, Oxfordshire, OX44 7RW, England

      IIF 8
    • 141, Bothwell Street, Glasgow, G2 7EQ

      IIF 9
    • Kintyre House, 209 West George Street, Glasgow, G2 2LW, United Kingdom

      IIF 10 IIF 11 IIF 12
    • Punchbowl 130, Punchbowl Park, Green Lane, Hemel Hempstead, Herts, HP2 7EU, United Kingdom

      IIF 13
    • Swan Court, Lamport, Northamptonshire, NN6 9EZ, United Kingdom

      IIF 14
    • Conroi House, Brunel Drive, Newark, Nottinghamshire, NG24 2EG, United Kingdom

      IIF 15
    • Swan Court, Lamport, Northampton, NN6 9EZ

      IIF 16
    • Swan Court, Lamport, Northampton, Northamptonshire, NN6 9EZ, England

      IIF 17 IIF 18
    • 145, Holme Road, West Bridgford, Nottingham, NG2 5AG

      IIF 19 IIF 20
    • 145, Holme Road, West Bridgford, Nottingham, Nottinghamshire, NG2 5AG, United Kingdom

      IIF 21
    • The Poynt, 45 Wollaton Street, Nottingham, NG1 5FW

      IIF 22
    • Stanelaw Way, Tanfield Lea Industrial Estate, Stanley, County Durham, DH9 9XG

      IIF 23
    • 145 Holme Road, West Bridgford, Nottinghamshire, NG2 5AG

      IIF 24 IIF 25 IIF 26
  • Collis, Michael Christopher
    British company director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Titanium 1, King's Inch Place, Renfrew, PA4 8WF

      IIF 27 IIF 28
    • 145 Holme Road, West Bridgford, Nottinghamshire, NG2 5AG

      IIF 29
  • Collis, Michael Christopher
    British consultant portfolio born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Kintyre House, 205 West George Street, Glasgow, G2 2LW

      IIF 30 IIF 31
  • Collis, Michael Christopher
    British director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Kings Ride Court, Kings Ride, Ascot, Berkshire, SL5 7JR

      IIF 32
    • No 1, Colmore Square, Birmingham, B4 6AA

      IIF 33
    • Orbital 60, Dumers Lane, Bury, BL9 9UE, England

      IIF 34
    • Orbital 60, Orbital 60, Dumers Lane, Bury, BL9 9UE, England

      IIF 35
    • Orbital 60, Orbital 60, Dumers Lane, Bury, BL9 9UE, United Kingdom

      IIF 36
    • Kintyre House, 205 West George Street, Glasgow, G2 2LW, Scotland

      IIF 37
    • 25, Morris Road, Clarendon Industrial Estate, Leicester, LE2 6AL

      IIF 38
    • 5th Floor 1-2, Royal Exchange Buildings, London, EC3V 3LF, England

      IIF 39
    • 5th Floor, 1-2 Royal Exchange Buildings, London, England, EC3V 3LF

      IIF 40 IIF 41
    • 6 Percy Street London, Fitzrovia, London, W1T 1DQ, United Kingdom

      IIF 42
    • Alix Partners, 6 New Street Square, London, EC4A 3BF

      IIF 43
    • Bridge House, London Bridge, London, SE1 9QR

      IIF 44
    • 2, Swan Court, Lamport, Northampton, Northamptonshire, NN6 9EZ

      IIF 45
    • Swan Court, Lamport, Northampton, NN6 9EZ, England

      IIF 46
    • Swan Court, Lamport, Northampton, Northampstonshire, NN6 9EZ, England

      IIF 47
    • 145, Holme Road, West Bridgford, Nottingham, NG2 5AG, England

      IIF 48
    • 145, Holme Road, West Bridgford, Nottingham, NG2 5AG, United Kingdom

      IIF 49
    • Broadgate House, Broadgate, Oldham Broadway Business Park, Chadderton, Oldham, OL9 9XA, United Kingdom

      IIF 50
    • 1, South Park Road, Scunthorpe, DN17 2BY

      IIF 51
    • 145 Holme Road, West Bridgford, Nottinghamshire, NG2 5AG

      IIF 52 IIF 53
  • Collis, Michael Christopher
    British investor director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 Erewash Court, Manners Avenue, Manners Industrial Estate, Ilkeston, DE7 8EF, England

      IIF 54
    • C/o Interpath Ltd, 60 Grey Street, Newcastle Upon Tyne, NE1 6AH

      IIF 55
  • Collis, Michael Christopher
    British none born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • C/o Maven Capital Partners Uk Llp, 3 Brindley Place, Birmingham, B1 2JB

      IIF 56 IIF 57 IIF 58
    • 9-13, St. Andrew Street, London, EC4A 3AF

      IIF 59
    • 145, Holme Road, West Bridgford, Nottingham, NG2 5AG

      IIF 60
  • Collis, Michael Christopher
    British portfolio manager born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Kintyre House, 209 West George Street, Glasgow, G2 2LW, Scotland

      IIF 61
    • Kintyre House, 209 West George Street, Glasgow, G2 2LW, United Kingdom

      IIF 62
  • Collis, Michael Christopher
    born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Kintyre House, 205 West George Street, Glasgow, G2 2LW

      IIF 63
    • 2, Bowling Green, Lavenham Road Great Waldingfield, Sudbury, Suffolk, CO10 0RW, England

      IIF 64
  • Collis, Michael Christopher
    British

    Registered addresses and corresponding companies
    • 145, Holme Road, West Bridgeford, Nottingham, NG2 5AG

      IIF 65
    • 145 Holme Road, West Bridgford, Nottinghamshire, NG2 5AG

      IIF 66
  • Mr Michael Christopher Collis
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 7, Medway Court, Andover, SP10 5ER, England

      IIF 67
    • Aurora, London Rope Access, The Boat Yard, Mansion Lane, Iver, SL0 9RG, United Kingdom

      IIF 68
    • Aurora, The Boat Yard, Mansion Lane, Iver, Bucks, SL0 9RG, England

      IIF 69
    • 12 Portland Business Centre, Manor House Lane, Datchet, Slough, SL3 9EG, England

      IIF 70
  • Collis, Michael Christopher
    British accountant born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Clarendon Place, Royal Leamington Spa, Warwickshire, CV32 5QL, England

      IIF 71
  • Mr Michael Christopher Collis
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Kintyre House, 205 West George Street, Glasgow, G2 2LW, Scotland

      IIF 72 IIF 73
    • Swan Court, Lamport, Northamptonshire, NN6 9EZ, United Kingdom

      IIF 74
    • 145 Holme Road, West Bridgford, Nottingham, NG2 5AG, England

      IIF 75
child relation
Offspring entities and appointments
Active 45
  • 1
    WESCOMP LIMITED - 2001-05-21
    Smith & Williamson Llp, 3rd Floor 9 Colmore Row, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2013-07-17 ~ dissolved
    IIF 48 - director → ME
  • 2
    Alixpartners, 6 New Street Square, London
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -67,482 GBP2016-03-31
    Officer
    2011-12-16 ~ dissolved
    IIF 59 - director → ME
  • 3
    10 Caisteal Road Castlecary, Cumbernauld, Glasgow
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2019-03-26 ~ dissolved
    IIF 12 - director → ME
  • 4
    2 Atlantic Square, 31 York Street, Glasgow, Scotland
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2019-03-26 ~ dissolved
    IIF 10 - director → ME
  • 5
    2 Atlantic Square, 31 York Street, Glasgow, Scotland
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2019-03-26 ~ dissolved
    IIF 11 - director → ME
  • 6
    81 Burton Road, Derby, Derbyshire
    Corporate (2 parents)
    Equity (Company account)
    598,714 GBP2024-03-31
    Officer
    2008-10-17 ~ now
    IIF 24 - director → ME
    2008-10-17 ~ now
    IIF 66 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    INGLEBY (1968) LIMITED - 2014-12-04
    5th Floor 1-2 Royal Exchange Buildings, London, England
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    2,508,281 GBP2015-11-30
    Officer
    2014-12-04 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    C/o Interpath Ltd, 60 Grey Street, Newcastle Upon Tyne
    Dissolved corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,053,313 GBP2020-01-01 ~ 2020-12-31
    Officer
    2018-10-04 ~ dissolved
    IIF 55 - director → ME
  • 9
    INGLEBY (1966) LIMITED - 2014-12-04
    5th Floor 1-2 Royal Exchange Buildings, London
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    2,508,281 GBP2015-11-30
    Officer
    2014-12-04 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    CAPITAL INTERMEDIARY SERVICES LIMITED - 1995-05-25
    Swan Court, Lamport, Northampton, Northamptonshire, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2015-05-29 ~ now
    IIF 18 - director → ME
  • 11
    Bridge House, London Bridge, London
    Dissolved corporate (3 parents)
    Officer
    2012-10-01 ~ dissolved
    IIF 44 - director → ME
  • 12
    BEXMANOR LIMITED - 2012-10-26
    3rd Floor 9 Colmore Row, Birmingham, West Midlands
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    309,358 GBP2015-12-31
    Officer
    2017-02-01 ~ dissolved
    IIF 42 - director → ME
  • 13
    Swan Court, Lamport, Northamptonshire, United Kingdom
    Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    753,795 GBP2024-03-31
    Officer
    2017-11-08 ~ now
    IIF 14 - director → ME
  • 14
    Swan Court, Lamport, Northampton, Northamptonshire, England
    Dissolved corporate (4 parents, 2 offsprings)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    2011-01-10 ~ dissolved
    IIF 49 - director → ME
  • 15
    Caisteal Road Castlecary, Cumbernauld, Glasgow, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2019-03-26 ~ dissolved
    IIF 62 - director → ME
  • 16
    CMS WINDOWS (SCOTLAND) LTD. - 2006-02-20
    C/o Alvarez & Marsal Europe Llp, Sutherland House, 149 St Vincent Street, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Officer
    2022-01-24 ~ dissolved
    IIF 61 - director → ME
  • 17
    Alix Partners, 6 New Street Square, London
    Dissolved corporate (3 parents)
    Officer
    2011-02-21 ~ dissolved
    IIF 43 - director → ME
  • 18
    DEBT MANAGEMENT SERVICES LIMITED - 2021-07-19
    PREMIER PORTFOLIO FINANCIAL SERVICES LIMITED - 1991-11-27
    CLANAIR LIMITED - 1987-05-27
    Swan Court, Lamport, Northampton
    Corporate (3 parents)
    Equity (Company account)
    471,944 GBP2024-03-31
    Officer
    2015-05-29 ~ now
    IIF 16 - director → ME
  • 19
    TRANSYS HOLDINGS LIMITED - 2009-08-24
    2 Priestley Wharf, Aston Science Park, Holt Street, Birmingham
    Dissolved corporate (7 parents)
    Officer
    2007-12-04 ~ dissolved
    IIF 25 - director → ME
  • 20
    FIELDCALL LTD - 2018-11-13
    MAD4IT MARKETING LIMITED - 2004-10-13
    Swan Court, Lamport, Northampton
    Corporate (3 parents)
    Equity (Company account)
    253,904 GBP2024-03-31
    Officer
    2011-02-21 ~ now
    IIF 46 - director → ME
  • 21
    141 Bothwell Street, Glasgow
    Dissolved corporate (7 parents)
    Officer
    2015-04-21 ~ dissolved
    IIF 9 - director → ME
  • 22
    Unit 1 Erewash Court Manners Avenue, Manners Industrial Estate, Ilkeston, England
    Corporate (5 parents)
    Equity (Company account)
    -329,077 GBP2023-12-31
    Officer
    2021-11-30 ~ now
    IIF 54 - director → ME
  • 23
    GLASGOW INDIGO HOTEL (TRADING) LIMITED - 2014-05-02
    HMS (786) LIMITED - 2009-08-10
    Maven Capital Partners Uk Llp, Kintyre House, 205 West George Street, Glasgow
    Dissolved corporate (4 parents)
    Officer
    2014-04-25 ~ dissolved
    IIF 31 - director → ME
  • 24
    Swancote Farmhouse, Swancote, Bridgnorth, Shropshire
    Dissolved corporate (2 parents)
    Officer
    2003-08-15 ~ dissolved
    IIF 29 - director → ME
  • 25
    HMS (787) LIMITED - 2009-08-10
    Maven Capital Partners Uk Llp, Kintyre House, 205 West George Street, Glasgow
    Dissolved corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    17,239 GBP2016-10-31
    Officer
    2014-04-25 ~ dissolved
    IIF 30 - director → ME
  • 26
    LOTHIAN SHELF (706) LIMITED - 2013-06-14
    Titanium 1 King's Inch Place, Renfrew
    Dissolved corporate (4 parents)
    Officer
    2016-05-03 ~ dissolved
    IIF 28 - director → ME
  • 27
    Titanium 1, King's Inch Place, Renfrew
    Corporate (4 parents)
    Officer
    2016-05-03 ~ now
    IIF 27 - director → ME
  • 28
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    501 GBP2023-12-31
    Officer
    2019-06-21 ~ now
    IIF 2 - director → ME
  • 29
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    138,396 GBP2019-12-31
    Officer
    2018-01-08 ~ now
    IIF 4 - director → ME
  • 30
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    500 GBP2021-06-30
    Officer
    2019-06-21 ~ now
    IIF 1 - director → ME
    Person with significant control
    2019-06-21 ~ 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
  • 31
    7 Medway Court, Andover, England
    Dissolved corporate (1 parent)
    Officer
    2023-01-17 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2023-01-17 ~ dissolved
    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
    IIF 67 - Right to appoint or remove directorsOE
  • 32
    C/o Maven Capital Partners Uk Llp, 3 Brindley Place, Birmingham
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    940,193 GBP2016-12-31
    Officer
    2013-06-05 ~ dissolved
    IIF 56 - director → ME
  • 33
    Kintyre House, 205 West George Street, Glasgow
    Corporate (20 parents)
    Officer
    2022-12-10 ~ now
    IIF 63 - llp-member → ME
  • 34
    The Poynt, 45 Wollaton Street, Nottingham
    Dissolved corporate (6 parents)
    Officer
    2010-02-03 ~ dissolved
    IIF 22 - director → ME
  • 35
    25 Morris Road, Clarendon Industrial Estate, Leicester
    Corporate (8 parents, 2 offsprings)
    Officer
    2016-01-27 ~ now
    IIF 38 - director → ME
  • 36
    Swan Court, Lamport, Northampton, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    2015-10-14 ~ dissolved
    IIF 45 - director → ME
  • 37
    C/o Maven Capital Partners Uk Llp, 3 Brindley Place, Birmingham
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    938,272 GBP2016-12-31
    Officer
    2013-06-05 ~ dissolved
    IIF 57 - director → ME
  • 38
    1 Monckton Court, South Newbald Road, North Newbald, England
    Corporate (10 parents)
    Officer
    2017-05-04 ~ now
    IIF 37 - director → ME
  • 39
    C/o Maven Capital Partners Uk Llp, 3 Brindley Place, Birmingham
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    940,055 GBP2016-12-31
    Officer
    2013-06-05 ~ dissolved
    IIF 58 - director → ME
  • 40
    SPACE STUDENT LIVING PLC - 2011-06-03
    The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved corporate (3 parents)
    Officer
    2012-09-03 ~ dissolved
    IIF 21 - director → ME
  • 41
    THE CAPITAL GROUP HOLDINGS PLC - 2012-05-31
    Swan Court, Lamport, Northampton, Northamptonshire, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2015-05-29 ~ now
    IIF 17 - director → ME
  • 42
    THE PROPERTY SERVICE PARTNERSHIP PLC - 2007-12-05
    Swan Court, Lamport, Northampton, Northampstonshire, England
    Corporate (3 parents)
    Equity (Company account)
    -1,923,886 GBP2024-03-31
    Officer
    2011-02-21 ~ now
    IIF 47 - director → ME
  • 43
    ORLANDO TOPCO LIMITED - 2018-11-26
    Orbital 60 Orbital 60, Dumers Lane, Bury, England
    Corporate (6 parents, 1 offspring)
    Officer
    2018-08-23 ~ now
    IIF 35 - director → ME
  • 44
    PROJECT ORLANDO LIMITED - 2018-10-12
    Orbital 60 Dumers Lane, Bury, England
    Corporate (4 parents, 2 offsprings)
    Officer
    2018-08-23 ~ now
    IIF 34 - director → ME
  • 45
    ORLANDO MIDCO LIMITED - 2018-11-14
    Orbital 60 Orbital 60, Dumers Lane, Bury, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2018-08-23 ~ now
    IIF 36 - director → ME
Ceased 22
  • 1
    KAMAN COMPOSITES - UK HOLDINGS LIMITED - 2021-03-05
    BROOKHOUSE HOLDINGS LIMITED - 2011-01-20
    INHOCO 3035 LIMITED - 2004-05-13
    India Mill, India Mill Business Centre, Darwen, Lancashire
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2006-04-27 ~ 2007-10-23
    IIF 26 - director → ME
  • 2
    CAT TECH HOLDINGS LIMITED - 2012-05-04
    1 South Park Road, Scunthorpe
    Corporate (2 parents, 3 offsprings)
    Profit/Loss (Company account)
    1,881,393 GBP2023-01-01 ~ 2023-12-31
    Officer
    2021-04-18 ~ 2024-12-20
    IIF 51 - director → ME
  • 3
    Swan Court, Lamport, Northamptonshire, United Kingdom
    Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    753,795 GBP2024-03-31
    Person with significant control
    2017-11-08 ~ 2018-01-22
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    CLIFFORD THAMES GROUP LIMITED - 2013-10-14
    CLIFFORD THAMES TOPCO LIMITED - 2010-03-16
    BUSINESSCO SERVICES LIMITED - 2010-02-23
    Springfield Lyons House, Chelmsford Business Park, Chelmsford, Essex
    Dissolved corporate (4 parents)
    Officer
    2009-09-08 ~ 2010-01-27
    IIF 53 - director → ME
  • 5
    CASTLEGATE 737 LIMITED - 2018-10-18
    2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Corporate (4 parents, 1 offspring)
    Officer
    2017-11-27 ~ 2018-10-16
    IIF 15 - director → ME
  • 6
    Hopkin Lavenham Road, Great Waldingfield, Sudbury, Suffolk
    Dissolved corporate (2 parents, 2 offsprings)
    Officer
    2010-07-19 ~ 2012-02-06
    IIF 64 - llp-designated-member → ME
  • 7
    ENSCO 1116 LIMITED - 2015-05-16
    Punchbowl 130 Punchbowl Park, Green Lane, Hemel Hempstead, Herts, United Kingdom
    Corporate (3 parents, 3 offsprings)
    Officer
    2022-02-11 ~ 2022-06-08
    IIF 13 - director → ME
  • 8
    KIEPE ELECTRIC LIMITED - 2018-12-06
    VOSSLOH KIEPE LIMITED - 2017-06-13
    TPL (MIDLANDS) LIMITED - 2012-10-01
    TRANSYS HOLDINGS LIMITED - 2009-12-29
    ENSCO 749 LIMITED - 2009-08-24
    Wolverton Works Stratford Road, Wolverton, Milton Keynes, England
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2009-08-03 ~ 2012-06-01
    IIF 52 - director → ME
  • 9
    BRAELAW LIMITED - 2015-12-11
    INGLEBY (1967) LIMITED - 2014-12-04
    Unit 23 Priory Tec Park, Saxon Way, Priory Park, Hessle, North Humberside, England
    Corporate (6 parents, 3 offsprings)
    Officer
    2014-12-04 ~ 2015-10-28
    IIF 41 - director → ME
  • 10
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    501 GBP2023-12-31
    Person with significant control
    2019-06-21 ~ 2021-12-23
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
  • 11
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    138,396 GBP2019-12-31
    Person with significant control
    2018-01-08 ~ 2021-12-23
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
  • 12
    CROSSCO (982) LIMITED - 2007-05-03
    Stanelaw Way, Tanfield Lea Industrial Estate, Stanley, County Durham
    Corporate (3 parents, 2 offsprings)
    Officer
    2010-11-19 ~ 2025-03-31
    IIF 23 - director → ME
  • 13
    Airfield Industrial Estate, Blenheim Road, Ashbourne, Derbyshire, United Kingdom
    Dissolved corporate (9 parents, 1 offspring)
    Officer
    2015-06-23 ~ 2016-12-01
    IIF 6 - director → ME
  • 14
    SHOO 494 LIMITED - 2010-03-30
    57 High Street, Odiham, Hook, Hampshire
    Dissolved corporate (2 parents)
    Officer
    2011-02-10 ~ 2014-10-24
    IIF 60 - director → ME
    2011-02-21 ~ 2014-10-24
    IIF 65 - secretary → ME
  • 15
    COPPERSPICE PUBLIC LIMITED COMPANY - 2005-02-09
    Hampden House Monument Business Park, Warpsgrove Lane, Chalgrove, Oxfordshire
    Corporate (2 parents, 1 offspring)
    Officer
    2013-09-04 ~ 2015-05-31
    IIF 8 - director → ME
  • 16
    Hampden House Monument Business Park, Warpsgrove Lane, Chalgrove, Oxfordshire
    Corporate (3 parents)
    Officer
    2013-09-04 ~ 2015-05-31
    IIF 7 - director → ME
  • 17
    ATR HOLDINGS LIMITED - 2022-07-13
    COUNTCAR LIMITED - 2007-06-13
    Blackwood House, Union Grove Lane, Aberdeen, Scotland
    Corporate (5 parents, 2 offsprings)
    Officer
    2010-04-01 ~ 2012-02-28
    IIF 19 - director → ME
  • 18
    BUSINESSCO SERVICES 3 LIMITED - 2010-07-19
    6th Floor 33 Holborn, London, England
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2010-02-25 ~ 2012-03-19
    IIF 33 - director → ME
  • 19
    TYROLESE (640) LIMITED - 2008-04-29
    Kings Ride Court, Kings Ride, Ascot, Berkshire
    Corporate (5 parents)
    Equity (Company account)
    -8,522,643 GBP2023-12-31
    Officer
    2013-02-26 ~ 2014-04-01
    IIF 32 - director → ME
  • 20
    UK SPORTSGEAR INTERNATIONAL LIMITED - 2004-03-02
    SPORTING DESTINATIONS LIMITED - 2001-10-25
    The Hall Rugby Road, Wolston, Coventry, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -811,073 GBP2024-05-31
    Officer
    2012-01-12 ~ 2012-04-02
    IIF 71 - director → ME
    2011-10-01 ~ 2011-11-23
    IIF 5 - director → ME
  • 21
    CAMWATCH LIMITED - 2015-02-17
    BROOMCO (4016) LIMITED - 2007-04-03
    Broadgate House Broadway Business Park, Chadderton, Oldham, England
    Corporate (5 parents, 2 offsprings)
    Officer
    2009-12-18 ~ 2014-11-17
    IIF 50 - director → ME
  • 22
    OFFSTUMP LIMITED - 2005-11-17
    4th Floor, The Anchorage, 34 Bridge Street, Reading, England
    Dissolved corporate (3 parents)
    Officer
    2010-02-26 ~ 2011-12-06
    IIF 20 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.