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

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
    • icon of address 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
    • icon of address 7, Medway Court, Andover, SP10 5ER, England

      IIF 3
    • icon of address 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
    • icon of address 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
    • icon of address Airfield Industrial Estate, Blenheim Road, Ashbourne, Derbyshire, DE6 1HA, United Kingdom

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

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

      IIF 8
    • icon of address 141, Bothwell Street, Glasgow, G2 7EQ

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

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

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

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

      IIF 15
    • icon of address Swan Court, Lamport, Northampton, NN6 9EZ

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

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

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

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

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

      IIF 23
    • icon of address 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
    • icon of address Titanium 1, King's Inch Place, Renfrew, PA4 8WF

      IIF 27 IIF 28
    • icon of address 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
    • icon of address 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
    • icon of address Kings Ride Court, Kings Ride, Ascot, Berkshire, SL5 7JR

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

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

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

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

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

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

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

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

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

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

      IIF 43
    • icon of address Bridge House, London Bridge, London, SE1 9QR

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

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

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

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

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

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

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

      IIF 51
    • icon of address 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
    • icon of address Unit 1 Erewash Court, Manners Avenue, Manners Industrial Estate, Ilkeston, DE7 8EF, England

      IIF 54
    • icon of address 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
    • icon of address C/o Maven Capital Partners Uk Llp, 3 Brindley Place, Birmingham, B1 2JB

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

      IIF 59
    • icon of address 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
    • icon of address Kintyre House, 209 West George Street, Glasgow, G2 2LW, Scotland

      IIF 61
    • icon of address 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
    • icon of address Kintyre House, 205 West George Street, Glasgow, G2 2LW

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

      IIF 64
  • Collis, Michael Christopher
    British

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

      IIF 65
    • icon of address 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
    • icon of address 7, Medway Court, Andover, SP10 5ER, England

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

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

      IIF 69
    • icon of address 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
    • icon of address 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
    • icon of address Kintyre House, 205 West George Street, Glasgow, G2 2LW, Scotland

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

      IIF 74
    • icon of address 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
    icon of address Smith & Williamson Llp, 3rd Floor 9 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-17 ~ dissolved
    IIF 48 - Director → ME
  • 2
    icon of address Alixpartners, 6 New Street Square, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -67,482 GBP2016-03-31
    Officer
    icon of calendar 2011-12-16 ~ dissolved
    IIF 59 - Director → ME
  • 3
    icon of address 10 Caisteal Road Castlecary, Cumbernauld, Glasgow
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-03-26 ~ dissolved
    IIF 12 - Director → ME
  • 4
    icon of address 2 Atlantic Square, 31 York Street, Glasgow, Scotland
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-03-26 ~ dissolved
    IIF 10 - Director → ME
  • 5
    icon of address 2 Atlantic Square, 31 York Street, Glasgow, Scotland
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-03-26 ~ dissolved
    IIF 11 - Director → ME
  • 6
    icon of address 81 Burton Road, Derby, Derbyshire
    Active Corporate (2 parents)
    Equity (Company account)
    598,714 GBP2024-03-31
    Officer
    icon of calendar 2008-10-17 ~ now
    IIF 24 - Director → ME
    icon of calendar 2008-10-17 ~ now
    IIF 66 - Secretary → ME
    Person with significant control
    icon of calendar 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
    icon of address 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
    icon of calendar 2014-12-04 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 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
    icon of calendar 2018-10-04 ~ dissolved
    IIF 55 - Director → ME
  • 9
    INGLEBY (1966) LIMITED - 2014-12-04
    icon of address 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
    icon of calendar 2014-12-04 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Swan Court, Lamport, Northampton, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2015-05-29 ~ now
    IIF 18 - Director → ME
  • 11
    icon of address Bridge House, London Bridge, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-01 ~ dissolved
    IIF 44 - Director → ME
  • 12
    BEXMANOR LIMITED - 2012-10-26
    icon of address 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
    icon of calendar 2017-02-01 ~ dissolved
    IIF 42 - Director → ME
  • 13
    icon of address Swan Court, Lamport, Northamptonshire, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    753,795 GBP2024-03-31
    Officer
    icon of calendar 2017-11-08 ~ now
    IIF 14 - Director → ME
  • 14
    icon of address Swan Court, Lamport, Northampton, Northamptonshire, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    icon of calendar 2011-01-10 ~ dissolved
    IIF 49 - Director → ME
  • 15
    icon of address Caisteal Road Castlecary, Cumbernauld, Glasgow, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-03-26 ~ dissolved
    IIF 62 - Director → ME
  • 16
    CMS WINDOWS (SCOTLAND) LTD. - 2006-02-20
    icon of address C/o Alvarez & Marsal Europe Llp, Sutherland House, 149 St Vincent Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-24 ~ dissolved
    IIF 61 - Director → ME
  • 17
    icon of address Alix Partners, 6 New Street Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 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
    icon of address Swan Court, Lamport, Northampton
    Active Corporate (3 parents)
    Equity (Company account)
    471,944 GBP2024-03-31
    Officer
    icon of calendar 2015-05-29 ~ now
    IIF 16 - Director → ME
  • 19
    TRANSYS HOLDINGS LIMITED - 2009-08-24
    icon of address 2 Priestley Wharf, Aston Science Park, Holt Street, Birmingham
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2007-12-04 ~ dissolved
    IIF 25 - Director → ME
  • 20
    FIELDCALL LTD - 2018-11-13
    MAD4IT MARKETING LIMITED - 2004-10-13
    icon of address Swan Court, Lamport, Northampton
    Active Corporate (3 parents)
    Equity (Company account)
    253,904 GBP2024-03-31
    Officer
    icon of calendar 2011-02-21 ~ now
    IIF 46 - Director → ME
  • 21
    icon of address 141 Bothwell Street, Glasgow
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2015-04-21 ~ dissolved
    IIF 9 - Director → ME
  • 22
    icon of address Unit 1 Erewash Court Manners Avenue, Manners Industrial Estate, Ilkeston, England
    Active Corporate (5 parents)
    Equity (Company account)
    -329,077 GBP2023-12-31
    Officer
    icon of calendar 2021-11-30 ~ now
    IIF 54 - Director → ME
  • 23
    GLASGOW INDIGO HOTEL (TRADING) LIMITED - 2014-05-02
    HMS (786) LIMITED - 2009-08-10
    icon of address Maven Capital Partners Uk Llp, Kintyre House, 205 West George Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-04-25 ~ dissolved
    IIF 31 - Director → ME
  • 24
    icon of address Swancote Farmhouse, Swancote, Bridgnorth, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-15 ~ dissolved
    IIF 29 - Director → ME
  • 25
    HMS (787) LIMITED - 2009-08-10
    icon of address 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
    icon of calendar 2014-04-25 ~ dissolved
    IIF 30 - Director → ME
  • 26
    LOTHIAN SHELF (706) LIMITED - 2013-06-14
    icon of address Titanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-05-03 ~ dissolved
    IIF 28 - Director → ME
  • 27
    icon of address Titanium 1, King's Inch Place, Renfrew
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2016-05-03 ~ now
    IIF 27 - Director → ME
  • 28
    icon of address C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    501 GBP2023-12-31
    Officer
    icon of calendar 2019-06-21 ~ now
    IIF 2 - Director → ME
  • 29
    icon of address C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    138,396 GBP2019-12-31
    Officer
    icon of calendar 2018-01-08 ~ now
    IIF 4 - Director → ME
  • 30
    icon of address C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    500 GBP2021-06-30
    Officer
    icon of calendar 2019-06-21 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 7 Medway Court, Andover, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-17 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 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
    icon of calendar 2013-06-05 ~ dissolved
    IIF 56 - Director → ME
  • 33
    icon of address Kintyre House, 205 West George Street, Glasgow
    Active Corporate (20 parents)
    Officer
    icon of calendar 2022-12-10 ~ now
    IIF 63 - LLP Member → ME
  • 34
    icon of address The Poynt, 45 Wollaton Street, Nottingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-02-03 ~ dissolved
    IIF 22 - Director → ME
  • 35
    icon of address 25 Morris Road, Clarendon Industrial Estate, Leicester
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2016-01-27 ~ now
    IIF 38 - Director → ME
  • 36
    icon of address Swan Court, Lamport, Northampton, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    icon of calendar 2015-10-14 ~ dissolved
    IIF 45 - Director → ME
  • 37
    icon of address 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
    icon of calendar 2013-06-05 ~ dissolved
    IIF 57 - Director → ME
  • 38
    icon of address 1 Monckton Court, South Newbald Road, North Newbald, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2017-05-04 ~ now
    IIF 37 - Director → ME
  • 39
    icon of address 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
    icon of calendar 2013-06-05 ~ dissolved
    IIF 58 - Director → ME
  • 40
    SPACE STUDENT LIVING PLC - 2011-06-03
    icon of address The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-03 ~ dissolved
    IIF 21 - Director → ME
  • 41
    THE CAPITAL GROUP HOLDINGS PLC - 2012-05-31
    icon of address Swan Court, Lamport, Northampton, Northamptonshire, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2015-05-29 ~ now
    IIF 17 - Director → ME
  • 42
    THE PROPERTY SERVICE PARTNERSHIP PLC - 2007-12-05
    icon of address Swan Court, Lamport, Northampton, Northampstonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,923,886 GBP2024-03-31
    Officer
    icon of calendar 2011-02-21 ~ now
    IIF 47 - Director → ME
  • 43
    ORLANDO TOPCO LIMITED - 2018-11-26
    icon of address Orbital 60 Orbital 60, Dumers Lane, Bury, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-23 ~ now
    IIF 35 - Director → ME
  • 44
    PROJECT ORLANDO LIMITED - 2018-10-12
    icon of address Orbital 60 Dumers Lane, Bury, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2018-08-23 ~ now
    IIF 34 - Director → ME
  • 45
    ORLANDO MIDCO LIMITED - 2018-11-14
    icon of address Orbital 60 Orbital 60, Dumers Lane, Bury, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 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
    icon of address India Mill, India Mill Business Centre, Darwen, Lancashire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-04-27 ~ 2007-10-23
    IIF 26 - Director → ME
  • 2
    CAT TECH HOLDINGS LIMITED - 2012-05-04
    icon of address 1 South Park Road, Scunthorpe
    Active Corporate (2 parents, 3 offsprings)
    Profit/Loss (Company account)
    1,881,393 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2021-04-18 ~ 2024-12-20
    IIF 51 - Director → ME
  • 3
    icon of address Swan Court, Lamport, Northamptonshire, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    753,795 GBP2024-03-31
    Person with significant control
    icon of calendar 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
    icon of address Springfield Lyons House, Chelmsford Business Park, Chelmsford, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-09-08 ~ 2010-01-27
    IIF 53 - Director → ME
  • 5
    CASTLEGATE 737 LIMITED - 2018-10-18
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-11-27 ~ 2018-10-16
    IIF 15 - Director → ME
  • 6
    icon of address Hopkin Lavenham Road, Great Waldingfield, Sudbury, Suffolk
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2010-07-19 ~ 2012-02-06
    IIF 64 - LLP Designated Member → ME
  • 7
    ENSCO 1116 LIMITED - 2015-05-16
    icon of address Punchbowl 130 Punchbowl Park, Green Lane, Hemel Hempstead, Herts, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 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
    icon of address Wolverton Works Stratford Road, Wolverton, Milton Keynes, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-08-03 ~ 2012-06-01
    IIF 52 - Director → ME
  • 9
    BRAELAW LIMITED - 2015-12-11
    INGLEBY (1967) LIMITED - 2014-12-04
    icon of address Unit 23 Priory Tec Park, Saxon Way, Priory Park, Hessle, North Humberside, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2014-12-04 ~ 2015-10-28
    IIF 41 - Director → ME
  • 10
    icon of address C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    501 GBP2023-12-31
    Person with significant control
    icon of calendar 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
    icon of address C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    138,396 GBP2019-12-31
    Person with significant control
    icon of calendar 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
    icon of address Stanelaw Way, Tanfield Lea Industrial Estate, Stanley, County Durham
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2010-11-19 ~ 2025-03-31
    IIF 23 - Director → ME
  • 13
    icon of address Airfield Industrial Estate, Blenheim Road, Ashbourne, Derbyshire, United Kingdom
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2015-06-23 ~ 2016-12-01
    IIF 6 - Director → ME
  • 14
    SHOO 494 LIMITED - 2010-03-30
    icon of address 57 High Street, Odiham, Hook, Hampshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    115,247 GBP2014-12-31
    Officer
    icon of calendar 2011-02-10 ~ 2014-10-24
    IIF 60 - Director → ME
    icon of calendar 2011-02-21 ~ 2014-10-24
    IIF 65 - Secretary → ME
  • 15
    COPPERSPICE PUBLIC LIMITED COMPANY - 2005-02-09
    icon of address Hampden House Monument Business Park, Warpsgrove Lane, Chalgrove, Oxfordshire
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2013-09-04 ~ 2015-05-31
    IIF 8 - Director → ME
  • 16
    icon of address Hampden House Monument Business Park, Warpsgrove Lane, Chalgrove, Oxfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-09-04 ~ 2015-05-31
    IIF 7 - Director → ME
  • 17
    ATR HOLDINGS LIMITED - 2022-07-13
    COUNTCAR LIMITED - 2007-06-13
    icon of address Blackwood House, Union Grove Lane, Aberdeen, Scotland
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2010-04-01 ~ 2012-02-28
    IIF 19 - Director → ME
  • 18
    BUSINESSCO SERVICES 3 LIMITED - 2010-07-19
    icon of address 6th Floor 33 Holborn, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-02-25 ~ 2012-03-19
    IIF 33 - Director → ME
  • 19
    TYROLESE (640) LIMITED - 2008-04-29
    icon of address Kings Ride Court, Kings Ride, Ascot, Berkshire
    Active Corporate (5 parents)
    Equity (Company account)
    -8,522,643 GBP2023-12-31
    Officer
    icon of calendar 2013-02-26 ~ 2014-04-01
    IIF 32 - Director → ME
  • 20
    UK SPORTSGEAR INTERNATIONAL LIMITED - 2004-03-02
    SPORTING DESTINATIONS LIMITED - 2001-10-25
    icon of address The Hall Rugby Road, Wolston, Coventry, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -811,073 GBP2024-05-31
    Officer
    icon of calendar 2012-01-12 ~ 2012-04-02
    IIF 71 - Director → ME
    icon of calendar 2011-10-01 ~ 2011-11-23
    IIF 5 - Director → ME
  • 21
    CAMWATCH LIMITED - 2015-02-17
    BROOMCO (4016) LIMITED - 2007-04-03
    icon of address Broadgate House Broadway Business Park, Chadderton, Oldham, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2009-12-18 ~ 2014-11-17
    IIF 50 - Director → ME
  • 22
    OFFSTUMP LIMITED - 2005-11-17
    icon of address 4th Floor, The Anchorage, 34 Bridge Street, Reading, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-26 ~ 2011-12-06
    IIF 20 - 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.