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 David Leng

    Related profiles found in government register
  • Mr David Leng
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13476457 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
  • Leng, David
    British director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13476457 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
    • icon of address Unit 40, Block 5, Third Road, Blantyre Industrial, Estate, Blantyre, Glasgow, G72 0UP

      IIF 3
    • icon of address Unit 40, Block 5, Third Road, Blantyre Industrial Estate, Blantyre, Glasgow, G72 0UP, United Kingdom

      IIF 4
  • Leng, David Brian
    British company director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Catheralls Industrial Estate, Brookhill Way, Buckley, Flintshire, CH7 3PS, United Kingdom

      IIF 5
    • icon of address Unit 40, Block 5 Third Road, Blantyre, Glasgow, G72 0UP, Scotland

      IIF 6 IIF 7
    • icon of address Unit 40, Block 5, Third Road, Blantyre Industrial Estate, Blantyre, Glasgow, G72 0UP, United Kingdom

      IIF 8
    • icon of address 8, Abbeystead Avenue, Chorlton Cum Hardy, Manchester, M21 7DP, England

      IIF 9
  • Leng, David Brian
    British director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hardanger, Main Street, Youlgrave, Bakewell, Derbyshire, DE45 1UW, United Kingdom

      IIF 10
    • icon of address Ivy House Farm, Clough Lane, Uppertown, Birchover, Derbyshire, DE4 2BH, England

      IIF 11
    • icon of address Unit 40, Block 5, Third Road, Blantyre Industrial Estate, Blantyre, Glasgow, G72 0UP, Scotland

      IIF 12
    • icon of address Synseal Extrusions, Common Road, Huthwaite, Nottinghamshire, NG17 6AD, England

      IIF 13
    • icon of address Synseal Extrusions Limited, Common Road, Huthwaite, Nottinghamshire, NG17 6AD, England

      IIF 14
  • Leng, David Brian
    British managing director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hardanger, Main Street, Youlgrave, Bakewell, Derbyshire, DE45 1UW, United Kingdom

      IIF 15 IIF 16
    • icon of address C/o Synseal Extrusions Limited, Common Road, Huthwaite, Nottinghamshire, NG17 6AD, United Kingdom

      IIF 17
    • icon of address Synseal Extrusions, Common Road, Huthwaite, Nottinghamshire, NG17 6AD, England

      IIF 18
  • Leng, David
    British company director born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 40, Block 5, Third Road, Blantyre Industrial, Estate, Blantyre, Glasgow, G72 0UP

      IIF 19
  • Leng, David
    British company director born in May 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Units 2 & 3 Catheralls Industrial Estate, Brookhill Way, Pinfold Lane, Buckley, CH7 3PS, United Kingdom

      IIF 20
  • Leng, David
    British director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Cross Keys Close, London, W1U 2DW, England

      IIF 21
  • Leng, David Brian
    British business executive born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW

      IIF 22 IIF 23 IIF 24
    • icon of address Suite 3, Regenecy House, 91 Western Road, Brighton, BN1 2NW

      IIF 25
    • icon of address Mile Thorn Works, Gibbet Street, Halifax, West Yorkshire, HX1 4JR

      IIF 26 IIF 27
    • icon of address Mile Thorn Works, Gibbet Street, Halifax, West Yorkshire, HX1 4JR, England

      IIF 28
    • icon of address 14 Grange Road, Houstoun Industrial Estate, Livingston, West Lothian, EH54 5DE

      IIF 29 IIF 30
    • icon of address Oldend Hall, Oldends Industrial Estate, Oldends, Stonehouse, Gloucestershire, GL10 3RQ

      IIF 31
    • icon of address Old End Hall, Oldends Lane, Stonehouse, Gloucestershire, GL10 3RQ

      IIF 32 IIF 33
    • icon of address Oldend Hall, Oldends Lane, Stonehouse, Gloucestershire, GL10 3RQ

      IIF 34 IIF 35 IIF 36
    • icon of address Oldend Hall, Oldends Lane, Stonehouse, Gloucestershire, GL10 3RQ, England

      IIF 37
  • Leng, David Brian
    British busness executive born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW

      IIF 38
  • Leng, David Brian
    British director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW

      IIF 39
    • icon of address Synseal Extrusions Limited, Common Road, Huthwaite, Nottinghamshire, NG17 6AD, England

      IIF 40
    • icon of address 22, Cross Keys Close, London, W1U 2DW, England

      IIF 41 IIF 42
    • icon of address 22, Cross Keys Close, Marylebone, London, W1U 2DW, England

      IIF 43
    • icon of address Newton Centre, Brunel Way, Stroudwater Business Park, Stonehouse, GL10 3SW, England

      IIF 44 IIF 45
    • icon of address Newton Centre, Brunel Way, Stroudwater Business Park, Stonehouse, GL10 3SW, United Kingdom

      IIF 46
    • icon of address Newton Centre (c/o Customade), Brunel Way, Stroudwater Business Park, Stonehouse, GL10 3SW, United Kingdom

      IIF 47 IIF 48 IIF 49
    • icon of address C/o Synseal Extrusions Limited, Common Road, Huthwaite Industrial Estate, Sutton In Ashfield, Nottinghamshire, NG17 6AD, United Kingdom

      IIF 51
  • Leng, David Brian
    British managing director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Synseal Extrusions, Fullwood Industrial Estate, Common Road, Huthwaite, Sutton-in-ashfield, Nottinghamshire, NG17 6AD, England

      IIF 52 IIF 53
  • Leng, David
    British commercial director born in May 1962

    Registered addresses and corresponding companies
    • icon of address Greenacres, Shatton, Hope Valley, Derbyshire, S33 0BG

      IIF 54
  • Leng, David
    British director born in May 1962

    Registered addresses and corresponding companies
    • icon of address Greenacres, Shatton, Hope Valley, Derbyshire, S33 0BG

      IIF 55
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address Oldend Hall, Oldends Lane, Stonehouse, Gloucestershire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2018-03-12 ~ dissolved
    IIF 35 - Director → ME
  • 2
    CUSTOMADE GROUP HOLDCO LIMITED - 2020-10-06
    CROSSCO (1426) LIMITED - 2018-04-10
    icon of address Suite 3 Regency House, 91 Western Road, Brighton
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-24 ~ dissolved
    IIF 39 - Director → ME
  • 3
    CUSTOMADE GROUP MIDCO LIMITED - 2020-11-18
    CAIRNGORM ACQUISITIONS 1 MIDCO LIMITED - 2017-02-22
    icon of address Suite 3 Regency House, 91 Western Road, Brighton
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2018-03-12 ~ dissolved
    IIF 38 - Director → ME
  • 4
    CUSTOMADE GROUP TRADING LIMITED - 2020-09-25
    POLYFRAME GROUP LIMITED - 2018-09-28
    CAIRNGORM ACQUISITIONS 1 LTD - 2016-07-20
    icon of address Suite 3 Regency House, 91 Western Road, Brighton
    Dissolved Corporate (7 parents, 10 offsprings)
    Officer
    icon of calendar 2018-03-12 ~ dissolved
    IIF 22 - Director → ME
  • 5
    MYSON SERVICES LIMITED - 2007-01-19
    icon of address Old End Hall, Oldends Lane, Stonehouse, Gloucestershire
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2018-03-12 ~ dissolved
    IIF 33 - Director → ME
  • 6
    icon of address Oldend Hall, Oldends Lane, Stonehouse, Gloucestershire
    Dissolved Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2018-03-12 ~ dissolved
    IIF 36 - Director → ME
  • 7
    CAIRNGORM ACQUISITIONS 1 TOPCO LIMITED - 2017-02-28
    icon of address Oldend Hall, Oldends Lane, Stonehouse, Gloucestershire, England
    Dissolved Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2018-03-12 ~ dissolved
    IIF 37 - Director → ME
  • 8
    R. & O. JOINERY LIMITED - 1998-03-16
    icon of address Old End Hall, Oldends Lane, Stonehouse, Gloucestershire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2018-03-12 ~ dissolved
    IIF 32 - Director → ME
  • 9
    icon of address Unit 40, Block 5, Third Road Blantyre Industrial Estate, Blantyre, Glasgow, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    10,529 GBP2024-10-31
    Officer
    icon of calendar 2024-01-01 ~ now
    IIF 8 - Director → ME
  • 10
    icon of address Unit 40 Block 5 Third Road, Blantyre, Glasgow, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    9,026 GBP2024-10-31
    Officer
    icon of calendar 2024-01-01 ~ now
    IIF 7 - Director → ME
  • 11
    icon of address Unit 40, Block 5 Third Road, Blantyre Industrial Estate, Blantyre, Glasgow, Scotland
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    686,269 GBP2024-10-31
    Officer
    icon of calendar 2022-12-22 ~ now
    IIF 12 - Director → ME
  • 12
    icon of address Unit 40 Block 5 Third Road, Blantyre, Glasgow, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    10,528 GBP2024-10-31
    Officer
    icon of calendar 2024-01-01 ~ now
    IIF 6 - Director → ME
  • 13
    FINELINE ALUMINIUM LIMITED - 2020-09-12
    FINELINE ALUMINUM LIMITED - 2007-10-01
    HC 1022 LIMITED - 2007-09-03
    icon of address Suite 3 Regency House, 91 Western Road, Brighton
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2018-03-12 ~ dissolved
    IIF 24 - Director → ME
  • 14
    icon of address Customade Uk Limited, Oldend Hall Oldends Lane, Stonehouse, Gloucestershire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2018-03-12 ~ dissolved
    IIF 34 - Director → ME
  • 15
    icon of address 8 Abbeystead Avenue, Chorlton Cum Hardy, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-09 ~ now
    IIF 9 - Director → ME
  • 16
    STEVENSWOOD LIMITED - 2017-02-16
    icon of address 14 Grange Road, Houstoun Industrial Estate, Livingston, West Lothian
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2018-03-12 ~ dissolved
    IIF 30 - Director → ME
  • 17
    CUSTOMADE (UK) LIMITED - 2007-01-19
    CUSTOMADE HOLDINGS LIMITED - 1998-03-16
    CUSTOMADE (UPVC) LIMITED - 1989-11-09
    icon of address Oldend Hall, Oldends Industrial Estate, Oldends, Stonehouse, Gloucestershire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2018-03-12 ~ dissolved
    IIF 31 - Director → ME
  • 18
    POLYFRAME DOORS LIMITED - 2020-07-13
    THE WINDOW BUREAU LIMITED - 2016-10-26
    icon of address Suite 3 Regenecy House, 91 Western Road, Brighton
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2018-03-12 ~ dissolved
    IIF 25 - Director → ME
  • 19
    POLYFRAME NORWICH LTD - 2020-07-13
    POLYFRAME MB LTD - 2014-07-08
    icon of address Suite 3 Regency House, 91 Western Road, Brighton
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2018-03-12 ~ dissolved
    IIF 23 - Director → ME
  • 20
    icon of address Mile Thorn Works, Gibbet Street, Halifax, West Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2018-03-12 ~ dissolved
    IIF 26 - Director → ME
  • 21
    icon of address Mile Thorn Works, Gibbet Street, Halifax, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-03-12 ~ dissolved
    IIF 27 - Director → ME
  • 22
    CAIRNGORM ACQUISITIONS 1 NEWCO LIMITED - 2016-07-14
    icon of address Mile Thorn Works, Gibbet Street, Halifax, West Yorkshire, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2018-03-12 ~ dissolved
    IIF 28 - Director → ME
  • 23
    STEVENSWOOD HOLDINGS LIMITED - 2017-02-16
    icon of address 14 Grange Road Houstoun Industrial Estate, Livingston, West Lothian
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2018-03-12 ~ dissolved
    IIF 29 - Director → ME
  • 24
    icon of address Unit 40, Block 5 Third Road, Blantyre Industrial Estate, Blantyre, Glasgow, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2025-03-31
    Officer
    icon of calendar 2024-05-15 ~ now
    IIF 4 - Director → ME
  • 25
    THE ELECTRIC BOILER COMPANY LTD. - 2007-12-28
    icon of address Unit 40, Block 5 Third Road, Blantyre Industrial, Estate, Blantyre, Glasgow
    Active Corporate (5 parents)
    Equity (Company account)
    4,488,635 GBP2024-10-31
    Officer
    icon of calendar 2024-01-01 ~ now
    IIF 19 - Director → ME
  • 26
    icon of address Unit 40, Block 5 Third Road, Blantyre Industrial, Estate, Blantyre, Glasgow
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2025-04-30
    Officer
    icon of calendar 2024-05-15 ~ now
    IIF 3 - Director → ME
  • 27
    icon of address 4385, 13476457 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    43,186 GBP2024-06-30
    Officer
    icon of calendar 2021-06-25 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-06-25 ~ 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
Ceased 27
  • 1
    BRC LIMITED - 2008-09-10
    DE FACTO 761 LIMITED - 1999-07-02
    icon of address C/o Mercer & Hole, Fleet Place House 2 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-17 ~ 2009-02-02
    IIF 10 - Director → ME
  • 2
    HALL ENGINEERING (HOLDINGS) PLC - 1999-08-16
    icon of address Acertec Engineering Ltd Queensway, Hortonwood, Telford, Shropshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-08-29 ~ 2009-02-02
    IIF 15 - Director → ME
  • 3
    icon of address One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-11-23 ~ 2017-10-17
    IIF 14 - Director → ME
  • 4
    BRC REINFORCEMENT (UK) LIMITED - 2008-09-24
    DE FACTO 1655 LIMITED - 2008-09-04
    icon of address Corporation Road, Newport, Gwent
    Active Corporate (7 parents)
    Officer
    icon of calendar 2008-08-29 ~ 2008-09-01
    IIF 16 - Director → ME
  • 5
    CAIRNGORM ACQUISITIONS 8 LIMITED - 2019-01-31
    AGHOCO 1805 LIMITED - 2019-01-22
    icon of address 22 Cross Keys Close, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-07-26 ~ 2020-07-16
    IIF 21 - Director → ME
  • 6
    CAIRNGORM ACQUISITIONS 8 BIDCO LIMITED - 2019-01-31
    AGHOCO 1804 LIMITED - 2019-01-22
    icon of address 22 Cross Keys Close, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-07-26 ~ 2020-07-16
    IIF 41 - Director → ME
  • 7
    CAIRNGORM ACQUISITIONS 8 MIDCO LIMITED - 2019-01-29
    AGHOCO 1798 LIMITED - 2018-12-07
    icon of address 22 Cross Keys Close, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-07-26 ~ 2020-07-16
    IIF 42 - Director → ME
  • 8
    AGHOCO 1797 LIMITED - 2018-12-07
    icon of address 22 Cross Keys Close, Marylebone, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-07-26 ~ 2020-07-16
    IIF 43 - Director → ME
  • 9
    icon of address Millstones, 11,shibden Hall Croft, Halifax, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,040 GBP2024-12-31
    Officer
    icon of calendar 1999-09-29 ~ 2002-04-30
    IIF 54 - Director → ME
  • 10
    HAMSARD 3558 LIMITED - 2020-07-02
    icon of address Suite 3 Regency House, 91 Western Road, Brighton
    In Administration Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2020-06-30 ~ 2021-04-30
    IIF 45 - Director → ME
  • 11
    HAMSARD 3559 LIMITED - 2020-07-02
    icon of address Suite 3 Regency House, 91 Western Road, Brighton
    In Administration Corporate (4 parents)
    Officer
    icon of calendar 2020-06-30 ~ 2021-04-30
    IIF 46 - Director → ME
  • 12
    HAMSARD 3557 LIMITED - 2020-07-02
    icon of address 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-06-30 ~ 2021-04-30
    IIF 44 - Director → ME
  • 13
    icon of address Units 2 & 3 Catheralls Industrial Estate, Brookhill Way, Pinfold Lane, Buckley, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,061,785 GBP2024-09-30
    Officer
    icon of calendar 2024-03-22 ~ 2024-04-02
    IIF 20 - Director → ME
  • 14
    EUROCELL PLASTICS LIMITED - 1991-11-11
    icon of address Eurocell Head Office And Distribution Centre High View Road, South Normanton, Alfreton, England
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 2004-04-27 ~ 2008-01-31
    IIF 55 - Director → ME
  • 15
    HAMSARD 3567 LIMITED - 2020-07-02
    icon of address C/o Interpath Advisory 4th Floor, Tailors Corner Thirsk Row, Leeds
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-06-30 ~ 2021-04-30
    IIF 48 - Director → ME
  • 16
    icon of address Synseal Extrusions Limited, Common Road, Huthwaite, Nottinghamshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-02-22 ~ 2017-10-17
    IIF 11 - Director → ME
  • 17
    WILLOUGHBY (878) LIMITED - 2014-11-19
    icon of address One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-18 ~ 2017-10-17
    IIF 52 - Director → ME
  • 18
    icon of address One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-02 ~ 2017-10-17
    IIF 17 - Director → ME
  • 19
    POLYFRAME LIMITED - 2025-01-14
    HAMSARD 3561 LIMITED - 2020-07-02
    icon of address Suite 3, Regency House, 91 Western Road, Brighton
    In Administration Corporate (4 parents)
    Officer
    icon of calendar 2020-06-30 ~ 2021-04-30
    IIF 47 - Director → ME
  • 20
    K2 CONSERVATORIES LIMITED - 2020-02-05
    SYNK2 LIMITED - 2012-05-02
    icon of address C/o Aperture Trading Limited Common Road, Huthwaite, Sutton-in-ashfield, Nottinghamshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2012-04-25 ~ 2017-10-17
    IIF 51 - Director → ME
  • 21
    WILLOUGHBY (877) LIMITED - 2014-11-19
    icon of address One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-18 ~ 2017-10-17
    IIF 53 - Director → ME
  • 22
    STEVENSWOOD LIMITED - 2025-01-14
    HAMSARD 3562 LIMITED - 2020-07-02
    icon of address Suite 3, Regency House, 91 Western Road, Brighton
    In Administration Corporate (3 parents)
    Officer
    icon of calendar 2020-06-30 ~ 2021-04-30
    IIF 49 - Director → ME
  • 23
    icon of address Synseal Extrusions, Common Road, Huthwaite, Nottinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-09-29
    Officer
    icon of calendar 2011-03-22 ~ 2017-10-17
    IIF 13 - Director → ME
  • 24
    BARWILL LIMITED - 1992-01-24
    icon of address 2nd Floor 45 Church Street, Birmingham
    Dissolved Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2009-02-02 ~ 2017-10-17
    IIF 18 - Director → ME
  • 25
    icon of address Synseal Extrusions Limited, Common Road, Huthwaite, Nottinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,158 GBP2017-10-31
    Officer
    icon of calendar 2011-10-20 ~ 2017-10-17
    IIF 40 - Director → ME
  • 26
    HAMSARD 3560 LIMITED - 2020-07-02
    icon of address Suite 3 Regency Road 91 Western Road, Brighton
    In Administration Corporate (4 parents)
    Officer
    icon of calendar 2020-06-30 ~ 2021-04-30
    IIF 50 - Director → ME
  • 27
    icon of address 2 Catheralls Industrial Estate, Brookhill Way, Buckley, Flintshire, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Profit/Loss (Company account)
    -322,673 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2024-12-04 ~ 2025-02-05
    IIF 5 - 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.