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

Ashcroft, Mark

child relation
Offspring entities and appointments
Active 33
  • 1
    icon of address 24 Market Close, Bognor Regis, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    49 GBP2025-03-31
    Officer
    icon of calendar 2016-09-22 ~ now
    IIF 371 - Director → ME
    Person with significant control
    icon of calendar 2016-09-22 ~ now
    IIF 392 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 392 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address 2 Gregory St, Hyde, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-15 ~ dissolved
    IIF 183 - Secretary → ME
  • 3
    icon of address Unit 1 Caxton Place, Caxton Way, Stevenage, England
    Active Corporate (3 parents)
    Equity (Company account)
    -89,348 GBP2024-09-30
    Officer
    icon of calendar 2013-06-17 ~ now
    IIF 374 - Director → ME
  • 4
    HARKNESS SCREENS HOLDING LIMITED - 2007-03-07
    icon of address Unit 1 Caxton Place, Caxton Way, Stevenage, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -1,017,884 GBP2024-09-30
    Officer
    icon of calendar 2013-06-17 ~ now
    IIF 375 - Director → ME
  • 5
    HARKNESS HALL LIMITED - 2007-03-07
    GOULDITAR NO. 167 LIMITED - 1991-03-27
    HARKNESS SCREENS & HALL STAGE LIMITED - 1995-03-01
    icon of address Unit 1 Caxton Place, Caxton Way, Stevenage, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,636,422 GBP2024-09-30
    Officer
    icon of calendar 2013-06-17 ~ now
    IIF 372 - Director → ME
  • 6
    TUBRANGE LIMITED - 1997-03-27
    HARKNESS HALL (OVERSEAS) LTD. - 2007-03-06
    icon of address Unit 1 Caxton Place, Caxton Way, Stevenage, England
    Active Corporate (4 parents)
    Equity (Company account)
    -782,432 GBP2024-09-30
    Officer
    icon of calendar 2013-06-17 ~ now
    IIF 373 - Director → ME
  • 7
    E.J. ARNOLD & SON LTD. - 2012-08-03
    SHELFCO (NO. 446) LIMITED - 1990-02-05
    icon of address 2 Gregory St, Hyde, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-15 ~ dissolved
    IIF 111 - Secretary → ME
  • 8
    UNILAB HOLDINGS LIMITED - 2012-08-08
    UNILAB LIMITED - 1990-05-02
    icon of address 2 Gregory Street, Hyde, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-15 ~ dissolved
    IIF 105 - Secretary → ME
  • 9
    UNILAB LIMITED - 2012-08-08
    EXTRAGOAL LIMITED - 1990-05-02
    icon of address 2 Gregory Street, Hyde, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-15 ~ dissolved
    IIF 184 - Secretary → ME
  • 10
    C.G. DAVIES AND SON (THE SPORTS PEOPLE) LIMITED - 2012-08-08
    icon of address 2 Gregory Street, Hyde, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-15 ~ dissolved
    IIF 90 - Secretary → ME
  • 11
    FINDEL INSTRUMENTS LIMITED - 2012-08-08
    FLOWGEN INSTRUMENTS LIMITED - 2004-10-07
    FLOWTECH INSTRUMENTS LIMITED - 1987-04-23
    CHROMATOGRAPHY DATA SERVICES LIMITED - 1987-01-28
    icon of address 2 Gregory Street, Hyde, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-15 ~ dissolved
    IIF 100 - Secretary → ME
  • 12
    HEXAGON LIMITED - 2012-08-08
    ADVANCED CIRCUITS LIMITED - 1997-08-19
    WRAITHE BROTHERS LIMITED - 1991-03-27
    icon of address 2 Gregory Street, Hyde, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-15 ~ dissolved
    IIF 155 - Secretary → ME
  • 13
    KERNICK SCIENTIFIC LIMITED - 2012-08-08
    KERNICK & SON,LIMITED - 1992-01-03
    icon of address 2 Gregory Street, Hyde, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-15 ~ dissolved
    IIF 141 - Secretary → ME
  • 14
    LOREGEM LIMITED - 2012-08-08
    ATLASCRAFT LIMITED - 1994-07-19
    ATLAS HANDICRAFTS LIMITED - 1978-12-31
    icon of address 2 Gregory Street, Hyde, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-15 ~ dissolved
    IIF 142 - Secretary → ME
  • 15
    NICOLAS BURDETT LIMITED - 2012-08-08
    icon of address 2 Gregory Street, Hyde, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-15 ~ dissolved
    IIF 180 - Secretary → ME
  • 16
    NOTTINGHAM HANDCRAFT LIMITED - 2012-08-08
    icon of address 2 Gregory Street, Hyde, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-15 ~ dissolved
    IIF 108 - Secretary → ME
  • 17
    E.J. ARNOLD LTD. - 2012-08-08
    SHELFCO (NO. 449) LIMITED - 1990-02-05
    icon of address 2 Gregory Street, Hyde, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-15 ~ dissolved
    IIF 92 - Secretary → ME
  • 18
    PHILIP HARRIS (INTERNATIONAL) LIMITED - 2012-08-08
    icon of address 2 Gregory Street, Hyde, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-15 ~ dissolved
    IIF 125 - Secretary → ME
  • 19
    STANCRAFT LIMITED - 2012-08-08
    icon of address 2 Gregory Street, Hyde, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-15 ~ dissolved
    IIF 192 - Secretary → ME
  • 20
    SUTCLIFFE LEISURE LIMITED - 2012-08-08
    KERNICK DISTRIBUTION LIMITED - 1995-10-11
    icon of address 2 Gregory Street, Hyde, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-15 ~ dissolved
    IIF 107 - Secretary → ME
  • 21
    SUTCLIFFE SPORT LIMITED - 2012-08-08
    UNILAB PROPERTIES LIMITED - 1995-12-18
    icon of address 2 Gregory Street, Hyde, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-15 ~ dissolved
    IIF 121 - Secretary → ME
  • 22
    NORTHERN MEDIA SUPPLY LIMITED(THE) - 2012-08-08
    icon of address 2 Gregory Street, Hyde, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-15 ~ dissolved
    IIF 103 - Secretary → ME
  • 23
    UNILABS UK LIMITED - 2012-08-08
    icon of address 2 Gregory Street, Hyde, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-15 ~ dissolved
    IIF 168 - Secretary → ME
  • 24
    UNIPLAY LIMITED - 2012-08-08
    icon of address 2 Gregory Street, Hyde, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-15 ~ dissolved
    IIF 179 - Secretary → ME
  • 25
    HERON EDUCATIONAL LIMITED - 2012-08-08
    SIDEGROWTH LIMITED - 1988-02-15
    icon of address 2 Gregory Street, Hyde, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-15 ~ dissolved
    IIF 154 - Secretary → ME
  • 26
    KERNICK AND SON LIMITED - 2012-08-08
    KERNICK HOLDINGS LIMITED - 1992-01-03
    FILBUK 221 LIMITED - 1990-09-10
    icon of address 2 Gregory Street, Hyde, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-15 ~ dissolved
    IIF 151 - Secretary → ME
  • 27
    NES ARNOLD LTD. - 2012-08-08
    NES LIMITED - 1991-01-28
    icon of address 2 Gregory Street, Hyde, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-15 ~ dissolved
    IIF 169 - Secretary → ME
  • 28
    NOTTINGHAM GROUP LIMITED - 2012-08-03
    NOTTCOR 59 LIMITED - 1998-04-08
    icon of address 2 Gregory Street, Hyde, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-15 ~ dissolved
    IIF 197 - Secretary → ME
  • 29
    PHILIP HARRIS EDUCATION AND SCIENTIFIC LIMITED - 2012-08-08
    PHILIP HARRIS LIMITED - 1993-08-06
    SCIENTIFIC SUPPLIES COMPANY LIMITED - 1987-03-07
    icon of address 2 Gregory Street, Hyde, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-15 ~ dissolved
    IIF 97 - Secretary → ME
  • 30
    PHILIP HARRIS LIMITED - 2012-08-08
    BALLPARK FIGURE 2 LIMITED - 1998-12-09
    icon of address 2 Gregory Street, Hyde, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-15 ~ dissolved
    IIF 161 - Secretary → ME
  • 31
    WORLD CLASS LEARNING LIMITED - 2012-08-08
    NOVARA LIMITED - 1997-10-07
    icon of address 2 Gregory Street, Hyde, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-15 ~ dissolved
    IIF 143 - Secretary → ME
  • 32
    TALKING RUGBY UNION LTD - 2021-09-03
    icon of address Thomas House Meadowcroft Business Park, Pope Lane, Whitestake, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 394 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 394 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    RED PANDA BRANDED LTD - 2021-09-03
    icon of address Thomas House Meadowcroft Business Park, Pope Lane, Whitestake, Preston, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    1,411 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 393 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 393 - Ownership of shares – 75% or moreOE
Ceased 199
  • 1
    HAMSARD 2050 LIMITED - 1999-08-04
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 305 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 164 - Secretary → ME
  • 2
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 258 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 99 - Secretary → ME
  • 3
    FINDEL WHOLESALE LIMITED - 2021-04-15
    ACCRON WHOLESALE LIMITED - 2000-05-23
    FINDEL WHOLESALE LIMITED - 2000-02-09
    HAMSARD 2075 LIMITED - 1999-10-25
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 302 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 188 - Secretary → ME
  • 4
    FINDEL PROPERTIES LIMITED - 2021-04-15
    WEDDINGS DIRECTORY LIMITED - 2001-12-05
    HAMSARD 5056 LIMITED - 1999-10-04
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 279 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 174 - Secretary → ME
  • 5
    TUBALFAME LIMITED - 1983-02-02
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 310 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 170 - Secretary → ME
  • 6
    UK OPTICAL LIMITED - 2000-02-24
    UKO LIMITED - 1995-12-18
    icon of address Holford Way, Holford, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-07-09 ~ 2005-11-30
    IIF 391 - Director → ME
  • 7
    GOOD THINGS LIMITED - 1988-07-15
    icon of address C/o Interpath Limited, 4th Floor Tailors Corner Thirsk Row, Leeds
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-10-09 ~ 2013-01-01
    IIF 380 - Director → ME
  • 8
    icon of address Brudenell Drive, Brinklow, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-09 ~ 2013-01-01
    IIF 381 - Director → ME
  • 9
    UNITED KINGDOM OPTICAL COMPANY LIMITED - 1988-03-25
    icon of address 76 77 Capitol Industrial Park, Capitol Way, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-07-09 ~ 2005-11-30
    IIF 389 - Director → ME
  • 10
    AMSCAN INTERNATIONAL LIMITED - 2024-08-12
    AMSCAN LIMITED - 1999-01-04
    icon of address C/o Interpath Advisory 4th Floor, Tailors Corner, Thirsk Row, Leeds
    In Administration Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2008-10-09 ~ 2013-01-01
    IIF 382 - Director → ME
  • 11
    BEDSHED
    - now
    BEDSHED (NORTH) - 2016-05-05
    MC (NO 33) - 2013-05-01
    HOMESTYLE FACILITIES FINANCE - 2013-03-06
    icon of address 3rd Floor, The Globe Centre, 1 St James Square, Accrington, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 221 - Director → ME
    icon of calendar 2006-06-05 ~ 2010-12-22
    IIF 11 - Secretary → ME
  • 12
    MC (NO 30) LIMITED - 2013-05-01
    WMX LIMITED - 2013-03-06
    icon of address 3rd Floor, The Globe Centre, 1 St James Square, Accrington, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 247 - Director → ME
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 48 - Secretary → ME
  • 13
    STEINHOFF UK FURNITURE LIMITED - 2020-03-09
    SPEARHEAD FURNITURE LIMITED - 2001-11-09
    DREAMRANGE LIMITED - 1988-04-27
    icon of address Pricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-03 ~ 2010-12-22
    IIF 5 - Secretary → ME
  • 14
    STEINHOFF UK GROUP PROPERTIES LIMITED - 2020-03-09
    HOMESTYLE GROUP PROPERTIES PLC - 2008-06-27
    A G STANLEY HOLDINGS PUBLIC LIMITED COMPANY - 2006-05-17
    icon of address Pricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 213 - Director → ME
    icon of calendar 2006-06-05 ~ 2010-12-22
    IIF 8 - Secretary → ME
  • 15
    STEINHOFF UK MANUFACTURING LIMITED - 2020-03-09
    STEINHOFF UK BEDS LIMITED - 2013-03-01
    STEINHOFF UK BEDDING LIMITED - 2001-06-26
    NEWCO FURNITURE LIMITED - 2001-06-22
    icon of address Pricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-03 ~ 2010-12-22
    IIF 3 - Secretary → ME
  • 16
    STEINHOFF UK RETAIL LIMITED - 2020-03-09
    HOMESTYLE OPERATIONS LIMITED - 2013-06-13
    J.W.CARPENTER,LIMITED - 2011-01-05
    icon of address Pricewaterhousecoopers Llp, Level 8,central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-21 ~ 2010-12-22
    IIF 329 - Director → ME
    icon of calendar 2007-12-03 ~ 2010-12-22
    IIF 76 - Secretary → ME
  • 17
    FINE ART DEVELOPMENTS (STORAGE) LIMITED - 2000-09-25
    CARDCRAFT LIMITED - 1978-12-31
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 268 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 136 - Secretary → ME
  • 18
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 275 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 175 - Secretary → ME
  • 19
    ALNERY NO. 1136 LIMITED - 1992-01-30
    icon of address Unit C1 Antura, Bond Close, Basingstoke, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-08-31 ~ 2005-10-14
    IIF 210 - Director → ME
    icon of calendar 1993-08-31 ~ 2005-10-14
    IIF 57 - Secretary → ME
  • 20
    HAMSARD 5059 LIMITED - 1999-10-04
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 328 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 131 - Secretary → ME
  • 21
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 257 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 189 - Secretary → ME
  • 22
    HAMSARD 2049 LIMITED - 1999-08-04
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 286 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 133 - Secretary → ME
  • 23
    MC (NO 31) LIMITED - 2013-05-01
    HOMESTYLE CARD SERVICES LIMITED - 2013-03-06
    icon of address 3rd Floor, The Globe Centre, 1 St James Square, Accrington, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 214 - Director → ME
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 41 - Secretary → ME
  • 24
    SOLA OPTICAL (U.K.) LIMITED - 2006-06-21
    BURGINHALL 720 LIMITED - 1993-11-08
    SOLA OPTICAL HOLDINGS (UK) LIMITED - 1996-07-30
    icon of address 22 Gas Street, Birmingham
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1998-09-01 ~ 2005-11-30
    IIF 385 - Director → ME
  • 25
    ENVOY CARD COMPANY LIMITED - 1980-12-31
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 312 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 127 - Secretary → ME
  • 26
    WEST RIDING HAT COMPANY LIMITED - 2003-06-25
    CHRISTYS BY DESIGN LIMITED - 2024-08-12
    icon of address C/o Interpath Advisory 4th Floor, Tailors Corner, Leeds
    In Administration Corporate (3 parents)
    Officer
    icon of calendar 2010-09-30 ~ 2013-01-01
    IIF 378 - Director → ME
  • 27
    HAMSARD 5060 LIMITED - 1999-10-04
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 267 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 173 - Secretary → ME
  • 28
    CHRISTY & CO. LIMITED - 2007-09-27
    CHRISTY AND COMPANY LIMITED - 1980-12-31
    CHRISTY LIMITED - 2007-11-05
    DIZZARD LIMITED - 1980-12-31
    icon of address C/o Interpath Limited, 4th Floor Tailor's Corner Thirsk Row, Leeds
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -514,000 GBP2022-12-31
    Officer
    icon of calendar 2010-09-30 ~ 2013-01-01
    IIF 376 - Director → ME
  • 29
    CHRISTY GARMENTS LIMITED - 2007-11-21
    HAMSARD 3077 LIMITED - 2007-10-09
    icon of address Interpath Limited, 4th Floor Tailors Corner Thirsk Row, Leeds
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -64,000 GBP2022-12-31
    Officer
    icon of calendar 2010-09-30 ~ 2013-01-01
    IIF 377 - Director → ME
  • 30
    UNITRANS LIMITED - 2006-11-16
    UNITRANS LTD - 2006-07-19
    icon of address 3rd Floor, The Globe Centre, 1 St James Square, Accrington, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-16 ~ 2010-12-22
    IIF 354 - Director → ME
    icon of calendar 2008-06-09 ~ 2010-12-22
    IIF 16 - Secretary → ME
  • 31
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 266 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 96 - Secretary → ME
  • 32
    WONDERHURST LIMITED - 1996-04-09
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 323 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 134 - Secretary → ME
  • 33
    DESIGN FOR GIVING LIMITED - 1982-01-12
    RYTONROW LIMITED - 1981-12-31
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 321 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 182 - Secretary → ME
  • 34
    HERBERT THOMPSON LIMITED - 1993-05-06
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 272 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 112 - Secretary → ME
  • 35
    DESIGNER PORTFOLIO LIMITED - 1987-05-01
    WAVETURN LIMITED - 1986-11-20
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 288 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 201 - Secretary → ME
  • 36
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 303 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 157 - Secretary → ME
  • 37
    GALT TOYS LIMITED - 2012-08-08
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 299 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 202 - Secretary → ME
  • 38
    GALTS EARLY STAGES LIMITED - 2012-08-10
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 287 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 109 - Secretary → ME
  • 39
    DEE MINOR LIMITED - 2000-01-31
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 314 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 118 - Secretary → ME
  • 40
    FINDEL EDUCATION GROUP LIMITED - 2021-05-24
    NOVARA PLC - 2001-09-03
    NOTTINGHAM GROUP HOLDINGS PLC - 1997-10-07
    NOTTINGHAM GROUP LIMITED - 1991-07-22
    LOREGEM LIMITED - 1991-02-28
    icon of address Findel House, Gregory Street, Hyde, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-04-16
    IIF 339 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-04-16
    IIF 150 - Secretary → ME
  • 41
    GLS EDUCATIONAL SUPPLIES LIMITED - 2021-05-24
    PINCO 1497 LIMITED - 2000-09-20
    icon of address Findel House, Gregory Street, Hyde, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-04-16
    IIF 342 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-04-16
    IIF 159 - Secretary → ME
  • 42
    HOPE HOLDINGS (U.K.) LIMITED - 2021-05-24
    HOPE (U.K.) LIMITED - 1995-01-30
    HESTAIR HOPE LIMITED - 1990-04-11
    THOMAS HOPE LIMITED - 1977-12-31
    icon of address Findel House, Gregory Street, Hyde, Cheshire, United Kingdom
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2017-04-06 ~ 2021-04-16
    IIF 341 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-04-16
    IIF 185 - Secretary → ME
  • 43
    HOPE ADVENTUREPLAY LIMITED - 2021-05-24
    HOPE HOLDINGS (U.K.) LIMITED - 1995-01-30
    HESTAIR HOPE HOLDINGS LIMITED - 1990-04-18
    PORTLAND PAPER MERCHANTS LIMITED - 1981-12-31
    icon of address Findel House, Gregory Street, Hyde, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-04-16
    IIF 340 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-04-16
    IIF 199 - Secretary → ME
  • 44
    HOPE EXPORT LIMITED - 2021-05-24
    HESTAIR HOPE EXPORT LIMITED - 1990-04-10
    BRIGHTWAY TOYS LIMITED - 1980-12-31
    icon of address Findel House, Gregory Street, Hyde, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-04-16
    IIF 344 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-04-16
    IIF 119 - Secretary → ME
  • 45
    SPA 4 SCHOOLS LIMITED - 2021-05-25
    icon of address Units 1-2 Down Business Centre, 55 Antrim Road, Ballynahinch, Co Down
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    208,260 GBP2016-04-30
    Officer
    icon of calendar 2016-10-05 ~ 2021-04-16
    IIF 81 - Secretary → ME
  • 46
    QUAYSHELFCO 719 LIMITED - 2000-02-23
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 289 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 149 - Secretary → ME
  • 47
    STUDIO RETAIL LIMITED - 2019-01-04
    HAMSARD 2445 LIMITED - 2017-11-20
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 265 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 193 - Secretary → ME
  • 48
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 295 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 140 - Secretary → ME
  • 49
    icon of address 2 Mountview Court 310 Friern Barnet Lane, Whetstone, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-18 ~ 2009-09-16
    IIF 348 - Director → ME
    icon of calendar 2008-08-18 ~ 2009-09-16
    IIF 65 - Secretary → ME
  • 50
    KITBAG LIMITED - 2016-04-05
    HAMSARD 3017 LIMITED - 2006-10-16
    icon of address Stubbs Mill, 3 Upper Kirby Street, Manchester, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2011-12-15 ~ 2016-02-01
    IIF 191 - Secretary → ME
  • 51
    COTSWOLD CHAIRS LIMITED - 2009-08-25
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 274 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 195 - Secretary → ME
  • 52
    STUDIO COSMETICS LIMITED - 1986-09-26
    COLLISONS LIMITED - 2001-05-10
    DONROY INTERNATIONAL (COSMETICS) LIMITED - 1978-12-31
    FINDEL (BRADFORD) LIMITED - 2002-12-02
    icon of address Findel House, Gregory Street, Hyde, Cheshire, United Kingdom
    Active Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar 2011-12-15 ~ 2021-04-16
    IIF 126 - Secretary → ME
  • 53
    DELMA DESIGN (ENGLAND) LIMITED - 1986-08-22
    GOLDFLASH LIMITED - 1981-12-31
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 307 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 128 - Secretary → ME
  • 54
    VENTURE MARKETING LIMITED - 1990-06-11
    BREXMINSTER LIMITED - 1983-01-21
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 292 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 176 - Secretary → ME
  • 55
    EXPRESS GIFTS LIMITED - 1988-11-10
    WILSON MATCHMAKERS LIMITED - 1986-02-28
    MATCHMAKERS (BOOK MATCHES) LIMITED - 1982-12-01
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 264 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 158 - Secretary → ME
  • 56
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 324 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 83 - Secretary → ME
  • 57
    FINDEL LIMITED - 2000-07-10
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 290 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 190 - Secretary → ME
  • 58
    SPEARHEAD UPHOLSTERY LIMITED - 2005-11-14
    STEINHOFF UK UPHOLSTERY LIMITED - 2019-03-29
    icon of address Pricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, England
    In Administration/Administrative Receiver Corporate (1 parent)
    Officer
    icon of calendar 2007-12-03 ~ 2010-12-22
    IIF 80 - Secretary → ME
  • 59
    STUDIO RETAIL LIMITED - 2023-05-31
    JOSEPH ARNOLD & CO. LIMITED - 1992-11-24
    EXPRESS GIFTS LIMITED - 2019-01-04
    icon of address Express House Petre Road, Clayton Business Park, Accrington, Lancashire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 337 - Director → ME
    icon of calendar 2017-04-01 ~ 2021-12-16
    IIF 252 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-01-15
    IIF 82 - Secretary → ME
  • 60
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 325 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 147 - Secretary → ME
  • 61
    ACCRON LIMITED - 2000-06-07
    THE HOUSE OF GREETINGS LIMITED - 1999-12-08
    LOGICMOUSE LIMITED - 1998-04-01
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 322 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 163 - Secretary → ME
  • 62
    MC (NO 26) LIMITED - 2013-10-07
    HOPECASTLE LIMITED - 2013-03-06
    icon of address 3rd Floor, The Globe Centre, 1 St James Square, Accrington, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 233 - Director → ME
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 46 - Secretary → ME
  • 63
    WOOD EDUCATIONAL SUPPLY COMPANY LIMITED - 1993-11-18
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 273 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 132 - Secretary → ME
  • 64
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 320 - Director → ME
    icon of calendar 2012-10-25 ~ 2021-12-16
    IIF 79 - Secretary → ME
  • 65
    MC (NO 24) LIMITED - 2013-05-01
    NO. 1 BED CENTRES LIMITED - 2013-03-06
    NO.1 BED CENTRE LIMITED - 1988-01-05
    BOONRISE LIMITED - 1984-04-16
    icon of address 3rd Floor, The Globe Centre, 1 St James Square, Accrington, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 248 - Director → ME
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 36 - Secretary → ME
  • 66
    GALTAK LIMITED - 2012-08-10
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 318 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 88 - Secretary → ME
  • 67
    icon of address The Space (floor 3), 120 Regent Street, London, England
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2007-09-07 ~ 2010-12-22
    IIF 349 - Director → ME
    icon of calendar 2007-09-07 ~ 2010-12-22
    IIF 209 - Secretary → ME
  • 68
    HOMESTYLE OPERATIONS LIMITED - 2010-12-20
    LEVELBRAND LIMITED - 2001-10-18
    icon of address Pricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 223 - Director → ME
    icon of calendar 2006-06-05 ~ 2010-12-22
    IIF 10 - Secretary → ME
  • 69
    MC (NO 23) LIMITED - 2013-06-13
    CORT (HOLDINGS) LIMITED - 2013-03-06
    CORTS FURNISHING LIMITED - 1989-04-10
    CORT'S OF NELSON LIMITED - 1984-10-10
    icon of address 3rd Floor, The Globe Centre, 1 St James Square, Accrington, Lancashire, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 246 - Director → ME
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 47 - Secretary → ME
  • 70
    FINDEL STORES LIMITED - 1993-11-22
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 269 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 146 - Secretary → ME
  • 71
    UNIQUEST LIMITED - 1985-06-18
    icon of address Findel House, Gregory Street, Hyde, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-04-16
    IIF 346 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-04-16
    IIF 194 - Secretary → ME
  • 72
    PENDLETON SECURITY PRODUCTS LIMITED - 1985-06-28
    VOLEX PENCON LIMITED - 1992-03-19
    icon of address Unit C1 Antura, Bond Close, Basingstoke, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-08-31 ~ 2005-10-14
    IIF 362 - Director → ME
    icon of calendar 1993-08-31 ~ 2005-10-14
    IIF 204 - Secretary → ME
  • 73
    WARD & GOLDSTONE (AUTO & AIRCRAFT EQUIPMENT) LIMITED - 1980-12-31
    WARD & GOLDSTONE (AUTOMOBILE EQUIPMENT) LIMITED - 1985-06-28
    VOLEX WIRING SYSTEMS LIMITED - 2009-04-03
    icon of address Prospect House Taylor Business Park, Risley, Warrington, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-08-31 ~ 2005-10-14
    IIF 359 - Director → ME
    icon of calendar 1993-08-31 ~ 2005-10-14
    IIF 207 - Secretary → ME
  • 74
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 262 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 86 - Secretary → ME
  • 75
    FABRICGRANGE LIMITED - 2003-05-13
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 270 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 101 - Secretary → ME
  • 76
    KITBAG SPORTS GROUP LIMITED - 2005-02-17
    EDISON INTERACTIVE GROUP LIMITED - 2000-05-04
    943RD SHELF TRADING COMPANY LIMITED - 1999-07-07
    icon of address Greengate, Middleton, Manchester, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-12-15 ~ 2016-02-01
    IIF 84 - Secretary → ME
  • 77
    KITBAG LIMITED - 2005-07-06
    KITBAG.COM LIMITED - 2002-05-08
    EDISON INTERACTIVE COMMERCE LIMITED - 2000-04-19
    EGO COMMERCE LIMITED - 1999-04-21
    DE FACTO 705 LIMITED - 1998-07-22
    icon of address Greengate, Middleton, Manchester, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-12-15 ~ 2016-02-01
    IIF 138 - Secretary → ME
  • 78
    KLEENEZE UK LIMITED - 2006-11-03
    HAMSARD 3005 LIMITED - 2006-10-16
    icon of address C/o Frp Advisory Llp, Derby House 12 Winckley Square, Preston
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-12-15 ~ 2015-03-24
    IIF 196 - Secretary → ME
  • 79
    POLEPOST LIMITED - 1995-05-09
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 319 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 113 - Secretary → ME
  • 80
    HAMSARD 2677 LIMITED - 2004-01-07
    icon of address Findel House, Gregory Street, Hyde, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-04-16
    IIF 343 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-04-16
    IIF 129 - Secretary → ME
  • 81
    icon of address 3rd Floor, The Globe Centre, 1 St James Square, Accrington, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 229 - Director → ME
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 40 - Secretary → ME
  • 82
    M.WISEMAN & COMPANY (RHODESIA) LIMITED - 1980-12-31
    icon of address 100 Avebury Boulevard, Milton Keynes, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-09 ~ 2003-12-18
    IIF 390 - Director → ME
  • 83
    INGLEBY (152) LIMITED - 1986-06-23
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 327 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 115 - Secretary → ME
  • 84
    FORUM 76 LIMITED - 1991-09-12
    MAYOR SAKATA LIMITED - 1994-12-05
    icon of address Unit C1 Antura, Bond Close, Basingstoke, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-08-31 ~ 2005-10-14
    IIF 357 - Director → ME
    icon of calendar 1993-03-18 ~ 2005-10-14
    IIF 206 - Secretary → ME
  • 85
    BENSONS BED CENTRES (NORTHERN) LIMITED - 2013-03-06
    icon of address 5th Floor Festival House, Jessop Avenue, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 230 - Director → ME
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 25 - Secretary → ME
  • 86
    ALPINE FURNITURE LIMITED - 2013-03-06
    AYR PINE CENTRE LIMITED - 1988-11-07
    BUSYBLEND LIMITED - 1988-09-05
    icon of address C/o Biggart Baillie Llp No.2 Lochrin Square, 96 Fountainbridge, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 330 - Director → ME
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 62 - Secretary → ME
  • 87
    WADE GROUP OF COMPANIES LIMITED(THE) - 2013-03-06
    icon of address 5th Floor Festival House, Jessop Avenue, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 242 - Director → ME
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 24 - Secretary → ME
  • 88
    WOLFE AND HOLLANDER LIMITED - 2013-03-06
    icon of address 5th Floor Festival House, Jessop Avenue, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 217 - Director → ME
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 35 - Secretary → ME
  • 89
    SAXON HAWK (NO. 1) LIMITED - 2013-03-06
    WARING & GILLOW LIMITED - 1989-07-18
    icon of address 5th Floor Festival House, Jessop Avenue, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 244 - Director → ME
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 27 - Secretary → ME
  • 90
    CANTORS (PROPERTIES) LIMITED - 2013-03-06
    icon of address 5th Floor Festival House, Jessop Avenue, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 232 - Director → ME
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 37 - Secretary → ME
  • 91
    SAXON HAWK & COMPANY LIMITED - 2013-03-06
    MAPLE & COMPANY LIMITED - 1989-05-30
    icon of address 5th Floor Festival House, Jessop Avenue, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 238 - Director → ME
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 43 - Secretary → ME
  • 92
    J H PORTER & CO. LIMITED - 2013-03-06
    REXMORE TEXTILES LIMITED - 1996-10-04
    REXMORE GROUP PROPERTIES LIMITED - 1988-07-11
    TEAM VALLEY FABRICS LIMITED - 1981-12-31
    TEAM VALLEY FABRICS LIMITED - 1980-12-31
    TEAM VALLEY WEAVING INDUSTRIES LIMITED - 1976-12-31
    icon of address 5th Floor Festival House, Jessop Avenue, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 226 - Director → ME
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 56 - Secretary → ME
  • 93
    HARRISON GIBSON(ILFORD)LIMITED - 2013-03-06
    icon of address 5th Floor Festival House, Jessop Avenue, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 212 - Director → ME
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 50 - Secretary → ME
  • 94
    SAXON HAWK (HOLDINGS) LIMITED - 2013-03-06
    WARING & GILLOW (HOLDINGS) PUBLIC LIMITED COMPANY - 1989-05-30
    icon of address 5th Floor Festival House, Jessop Avenue, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 249 - Director → ME
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 33 - Secretary → ME
  • 95
    WADES FURNITURE STORES LIMITED - 2013-03-06
    KINGSBURY WAREHOUSES LIMITED - 1994-12-15
    KINGSBURY WAREHOUSES (BRISTOL) LIMITED - 1989-08-23
    icon of address 5th Floor Festival House, Jessop Avenue, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 228 - Director → ME
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 26 - Secretary → ME
  • 96
    G.P. FURNISHINGS LIMITED - 2013-03-06
    HOMESTORE FURNISHING LIMITED - 1994-12-15
    FLAMEYORK LIMITED - 1984-12-05
    icon of address 5th Floor Festival House, Jessop Avenue, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 243 - Director → ME
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 45 - Secretary → ME
  • 97
    THE BED SHED LIMITED - 2013-03-06
    icon of address C/o Biggart Baillie Llp No.2 Lochrin Square, 96 Fountainbridge, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 211 - Director → ME
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 23 - Secretary → ME
  • 98
    DUNLOPILLO LIMITED - 2014-08-12
    MC (NO 20) LIMITED - 2013-05-01
    THE PINE SHED LIMITED - 2013-03-06
    icon of address C/o Biggart Baillie Llp No.2 Lochrin Square, 96 Fountainbridge, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-14 ~ 2010-12-22
    IIF 335 - Director → ME
    icon of calendar 2006-06-14 ~ 2010-12-22
    IIF 6 - Secretary → ME
  • 99
    MYER'S COMFORTABLE BEDS LIMITED - 2014-07-10
    MC (NO 19) LIMITED - 2013-05-01
    KILMARNOCK BEDROOM CENTRE LIMITED - 2013-03-06
    icon of address C/o Biggart Baillie Llp No.2 Lochrin Square, 96 Fountainbridge, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 332 - Director → ME
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 59 - Secretary → ME
  • 100
    MILLER GREETINGS (GREAT BRITAIN) LIMITED - 1976-12-31
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 263 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 152 - Secretary → ME
  • 101
    HUGH GALLAGHER (GREETINGS CARDS) LIMITED - 1995-09-12
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 326 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 148 - Secretary → ME
  • 102
    HOMELAKE LIMITED - 1986-02-13
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 300 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 116 - Secretary → ME
  • 103
    MC (NO 18) LIMITED - 2013-05-01
    HOMESTYLE HOLDINGS LIMITED - 2013-03-06
    SHELFCO (NO.1431) LIMITED - 1998-03-18
    icon of address 3rd Floor, The Globe Centre, 1 St James Square, Accrington, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 216 - Director → ME
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 38 - Secretary → ME
  • 104
    LEGEND 30 LIMITED - 1994-10-06
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 315 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 117 - Secretary → ME
  • 105
    HAMSARD 5058 LIMITED - 1999-10-04
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 317 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 178 - Secretary → ME
  • 106
    GROVE CONSTRUCTION COMPANY LIMITED - 2012-08-10
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 271 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 187 - Secretary → ME
  • 107
    icon of address Sherwood House Cartwright Way Forest Business Park, Bardon Hill, Coalville, Leicestershire
    Liquidation Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar 2012-05-01 ~ 2013-04-19
    IIF 336 - Director → ME
    icon of calendar 2011-12-15 ~ 2013-04-19
    IIF 94 - Secretary → ME
  • 108
    SYNERGY HEALTHCARE (UK) LIMITED - 2006-03-28
    SYNERGY MANAGED EQUIPMENT SERVICES LIMITED - 2007-05-29
    icon of address Sherwood House Cartwright Way Forest Business Park, Bardon Hill, Coalville, Leicestershire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-12-15 ~ 2013-04-19
    IIF 123 - Secretary → ME
  • 109
    VOLEX LIMITED - 1992-02-14
    RAKTOP LIMITED - 1989-02-09
    icon of address Unit C1 Antura, Bond Close, Basingstoke, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-08-31 ~ 2005-10-14
    IIF 363 - Director → ME
    icon of calendar 1993-08-31 ~ 2005-10-14
    IIF 203 - Secretary → ME
  • 110
    icon of address Unit C1 Unit C1 Antura, Bond Close, Basingstoke, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-08-31 ~ 2005-10-14
    IIF 360 - Director → ME
    icon of calendar 1993-08-31 ~ 2005-10-14
    IIF 205 - Secretary → ME
  • 111
    icon of address Findel House, Gregory Street, Hyde, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-04-16
    IIF 345 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-04-16
    IIF 124 - Secretary → ME
  • 112
    HUNT LEISURE LIMITED - 2012-08-10
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 297 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 171 - Secretary → ME
  • 113
    icon of address Findel House, Gregory Street, Hyde, Cheshire, United Kingdom
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2017-04-06 ~ 2021-04-16
    IIF 338 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-04-16
    IIF 177 - Secretary → ME
  • 114
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 283 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 153 - Secretary → ME
  • 115
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 291 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 167 - Secretary → ME
  • 116
    FINDEL EDUCATIONAL SUPPLIES LIMITED - 1993-12-08
    HOPE EDUCATION LIMITED - 1993-11-22
    HESTAIR HOPE EDUCATION LIMITED - 1990-04-10
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 294 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 106 - Secretary → ME
  • 117
    PRITEX (PLASTICS) LIMITED - 1984-04-17
    icon of address Pritex Ltd, Lillebonne Wy, Wellington, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-12-03 ~ 2010-12-22
    IIF 208 - Secretary → ME
  • 118
    HARVEYS FURNISHING LIMITED - 2013-03-06
    H&C FURNISHINGS PLC - 1998-03-03
    CANTORS PUBLIC LIMITED COMPANY - 1996-07-31
    icon of address Pricewaterhousecoopers Llp Level 8 Central Square, Wellington Street, Leeds, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 245 - Director → ME
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 42 - Secretary → ME
  • 119
    T.P. (AYR) LIMITED - 2013-03-06
    icon of address C/o Biggart Baillie Llp No.2 Lochrin Square, 96 Fountainbridge, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 331 - Director → ME
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 60 - Secretary → ME
  • 120
    HARRIS INTERIORS - 2013-03-06
    FURNITURE CITY LIMITED - 1993-12-03
    YARNRISE LIMITED - 1988-11-30
    icon of address Pricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 239 - Director → ME
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 34 - Secretary → ME
  • 121
    THE BED SHED (SOUTH) LTD. - 2013-03-06
    icon of address C/o Biggart Baillie Llp No.2 Lochrin Square, 96 Fountainbridge, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 334 - Director → ME
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 58 - Secretary → ME
  • 122
    REXMORE LIMITED - 2013-03-06
    icon of address 5th Floor Festival House, Jessop Avenue, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 215 - Director → ME
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 31 - Secretary → ME
  • 123
    KINGSBURY FURNITURE STORES LIMITED - 2013-03-06
    KINGSBURY FURNITURE LIMITED - 1994-12-12
    icon of address Pricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 218 - Director → ME
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 49 - Secretary → ME
  • 124
    HARVEYS FURNISHING GROUP LIMITED - 2013-03-06
    HARVEY'S HOUSEHOLD LINENS LIMITED - 1983-09-05
    icon of address Pricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 231 - Director → ME
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 32 - Secretary → ME
  • 125
    VIEWFIELD WHOLESALE LIMITED - 2013-03-06
    icon of address C/o Biggart Baillie Llp No.2 Lochrin Square, 96 Fountainbridge, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 333 - Director → ME
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 61 - Secretary → ME
  • 126
    STEINHOFF UK RETAIL LIMITED - 2013-06-13
    HOMESTYLE GROUP PLC - 2007-09-06
    ROSEBYS PLC - 2000-06-23
    LUXACTION LIMITED - 1988-09-30
    icon of address Pricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-05 ~ 2010-12-22
    IIF 7 - Secretary → ME
  • 127
    HOMESTYLE RETAIL PARKS LIMITED - 2013-03-06
    SHELFCO (NO.1430) LIMITED - 1998-03-16
    icon of address Pricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 224 - Director → ME
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 44 - Secretary → ME
  • 128
    KINGSBURY GROUP LIMITED - 2013-03-06
    THE SAXON HAWK GROUP PLC - 1995-02-03
    GILLOW PLC. - 1989-12-28
    QUICKOPTION PUBLIC LIMITED COMPANY - 1986-10-08
    icon of address 3rd Floor, The Globe Centre, 1 St James Square, Accrington, Lancashire, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 220 - Director → ME
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 39 - Secretary → ME
  • 129
    HARVEYS HOLDINGS - 2013-03-06
    icon of address 5th Floor Festival House, Jessop Avenue, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 237 - Director → ME
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 55 - Secretary → ME
  • 130
    SAXON HAWK & COMPANY (HOLDINGS) LIMITED - 2013-03-06
    MAPLE & COMPANY (HOLDINGS) LIMITED - 1989-05-30
    icon of address 5th Floor Festival House, Jessop Avenue, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 222 - Director → ME
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 30 - Secretary → ME
  • 131
    WADES DEPARTMENTAL STORES LIMITED - 2013-03-06
    icon of address 31st Floor 40 Bank Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 240 - Director → ME
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 53 - Secretary → ME
  • 132
    BENSONS BED CENTRES LIMITED - 2013-03-06
    BENSONS (NORTH WEST) LIMITED - 1977-12-31
    icon of address Pricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 225 - Director → ME
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 54 - Secretary → ME
  • 133
    SLEEPMASTERS LIMITED - 2013-03-06
    SLEEPMASTERS PLC - 2003-09-11
    TOP BEDS LIMITED - 1996-11-08
    TOPEXCESS LIMITED - 1989-04-18
    icon of address Pricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 219 - Director → ME
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 28 - Secretary → ME
  • 134
    BEDY BUYS LIMITED - 2013-03-06
    icon of address 5th Floor Festival House, Jessop Avenue, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 227 - Director → ME
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 52 - Secretary → ME
  • 135
    icon of address Findel House, Gregory Street, Hyde, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-04-16
    IIF 347 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-04-16
    IIF 139 - Secretary → ME
  • 136
    JW CARPENTER LIMITED - 2014-07-11
    WM 04 LIMITED - 2011-01-21
    KS KITCHENS LIMITED - 2004-12-20
    icon of address 3rd Floor, The Globe Centre, 1 St James Square, Accrington, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-27 ~ 2010-12-22
    IIF 352 - Director → ME
    icon of calendar 2006-06-29 ~ 2010-12-22
    IIF 18 - Secretary → ME
  • 137
    RELYON (HOLDINGS) LIMITED - 2010-06-11
    PRICE BROTHERS & COMPANY (RELYON) LIMITED - 1995-08-15
    icon of address C/o Emma Cray, One Chamberlain Square, Pricewaterhousecoopers Llp, Birmingham, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2007-12-03 ~ 2009-05-13
    IIF 75 - Secretary → ME
  • 138
    HAMSARD 2068 LIMITED - 1999-09-24
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 276 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 120 - Secretary → ME
  • 139
    PINDERGROVE LIMITED - 1983-12-23
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 278 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 166 - Secretary → ME
  • 140
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 281 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 135 - Secretary → ME
  • 141
    FAD ENGINEERING LIMITED - 2000-07-18
    NPK DIE SYSTEMS LIMITED - 1996-10-14
    NORTHERN PRESS-KNIFE COMPANY LIMITED - 1990-02-13
    NORTHERN PRESS-KNIFE CO., LIMITED - 1983-01-18
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 261 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 198 - Secretary → ME
  • 142
    TRUSHELFCO (NO. 85) LIMITED - 1978-12-31
    icon of address Pricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 234 - Director → ME
    icon of calendar 2006-06-05 ~ 2010-12-22
    IIF 12 - Secretary → ME
  • 143
    SOLA OPTICAL (UK) LIMITED - 1996-07-30
    PILKINGTON OPHTHALMIC PRODUCTS LIMITED - 1989-04-10
    SOLA OPTICAL (U.K.) LIMITED - 1984-10-01
    icon of address Holford Way, Holford, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-11-03 ~ 2005-11-30
    IIF 384 - Director → ME
  • 144
    BROOMCO (2695) LIMITED - 2001-11-13
    icon of address 22 Gas Street, Birmingham
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-11-12 ~ 2005-11-30
    IIF 386 - Director → ME
  • 145
    MC (NO 32) LIMITED - 2013-05-01
    HOMESTYLE FACILITIES LIMITED - 2013-03-06
    icon of address 3rd Floor, The Globe Centre, 1 St James Square, Accrington, Lancashire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 236 - Director → ME
    icon of calendar 2006-06-05 ~ 2010-12-22
    IIF 9 - Secretary → ME
  • 146
    MC (NO 34) LIMITED - 2013-05-01
    WMY LIMITED - 2013-03-06
    icon of address 3rd Floor, The Globe Centre, 1 St James Square, Accrington, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 241 - Director → ME
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 29 - Secretary → ME
  • 147
    MC (NO 37) LIMITED - 2013-10-08
    R J'S HOMESHOPS LIMITED - 2013-03-07
    FLEETDRAFT LIMITED - 1995-06-21
    icon of address 3rd Floor, The Globe Centre, 1 St James Square, Accrington, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-03 ~ 2010-12-22
    IIF 1 - Secretary → ME
  • 148
    icon of address 3rd Floor, The Globe Centre, 1 St James Square, Accrington, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-05 ~ 2010-12-22
    IIF 17 - Secretary → ME
  • 149
    FORMATION FURNITURE LIMITED - 2019-03-29
    SPRUNG SLUMBER LIMITED - 2018-10-22
    SPRINGTEX LIMITED - 2007-09-12
    SPRUNG SLUMBER LIMITED - 2007-05-23
    DEPTICH DESIGNS LIMITED - 2003-10-03
    CITEHOUSE LIMITED - 1998-02-16
    icon of address 3rd Floor, The Globe Centre, 1 St James Square, Accrington, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-03 ~ 2010-12-22
    IIF 4 - Secretary → ME
  • 150
    ROSGILL ADVERTISING SERVICES LIMITED - 1977-12-31
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 282 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 145 - Secretary → ME
  • 151
    MC (NO 42) LIMITED - 2013-05-01
    BENSONS BED CENTRES (SOUTHERN) LIMITED - 2013-03-08
    BEDS AND FURNITURE LIMITED - 1988-06-21
    S W 102 COMPANY LIMITED - 1988-02-17
    icon of address 3rd Floor, The Globe Centre, 1 St James Square, Accrington, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 235 - Director → ME
    icon of calendar 2006-06-30 ~ 2010-12-22
    IIF 51 - Secretary → ME
  • 152
    SPEARHEAD (UK HOLDINGS) LTD. - 2000-01-27
    icon of address The Space (floor 3), 120 Regent Street, London, England
    Liquidation Corporate (3 parents, 17 offsprings)
    Officer
    icon of calendar 2007-12-03 ~ 2010-12-22
    IIF 2 - Secretary → ME
  • 153
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 254 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 200 - Secretary → ME
  • 154
    ONYXGLOBE LIMITED - 1992-01-08
    icon of address Brudenell Drive, Brinklow, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-09 ~ 2013-01-01
    IIF 379 - Director → ME
  • 155
    icon of address Brudenell Drive, Brinklow, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-09 ~ 2013-01-01
    IIF 383 - Director → ME
  • 156
    FINDEL (TOYS) LIMITED - 2021-04-15
    JIMMY G'S LIMITED - 2002-10-07
    PAPERTREE CONTRACTS LIMITED - 1995-02-16
    UNIQUE IMAGES LIMITED - 1989-07-06
    RIPPLEBADGE LIMITED - 1984-08-21
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 256 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 98 - Secretary → ME
  • 157
    FINDEL 2010 LIMITED - 2021-04-15
    FINDEL (CONFETTI) LIMITED - 2010-08-16
    HAMSARD 2835 LIMITED - 2005-08-30
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 260 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 156 - Secretary → ME
  • 158
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 255 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 91 - Secretary → ME
  • 159
    INSTANTLUCKY LIMITED - 1986-11-20
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 253 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 162 - Secretary → ME
  • 160
    FINDEL EDUCATIONAL SUPPLIES LIMITED - 2021-04-15
    FINDEL EDUCATION LIMITED - 2001-08-29
    ACCRON EDUCATION LIMITED - 2000-05-23
    FINDEL EDUCATION LIMITED - 2000-02-09
    HAMSARD 2074 LIMITED - 1999-10-25
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 304 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 130 - Secretary → ME
  • 161
    THE FINDEL EDUCATIONAL COMPANY LIMITED - 2021-05-24
    JAMES GALT (EXPORT) LIMITED - 2012-08-24
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 313 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 93 - Secretary → ME
  • 162
    FINDEL FUNDRAISING LIMITED - 2021-04-16
    ACCRON FUNDRAISING LIMITED - 2000-05-23
    FINDEL FUNDRAISING LIMITED - 2000-02-21
    FAD STATIONERY LIMITED - 1998-09-30
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 280 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 160 - Secretary → ME
  • 163
    FINDEL GIFTS LIMITED - 2021-04-15
    GIFTREE LIMITED - 2006-11-30
    CHARACTER CRAFTS LIMITED - 1982-03-19
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 259 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 114 - Secretary → ME
  • 164
    FINDEL HEALTHCARE LIMITED - 2021-04-15
    NATURALLY YOURS HEALTHCARE LIMITED - 2001-10-05
    COUNTTOTEN LIMITED - 1999-08-27
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 309 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 181 - Secretary → ME
  • 165
    FINDEL HOME SHOPPING LIMITED - 2021-04-15
    ACCRON HOME SHOPPING LIMITED - 2000-05-23
    FINDEL HOME SHOPPING LIMITED - 2000-02-09
    GORDON KERRIL LIMITED - 1988-02-11
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 308 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 110 - Secretary → ME
  • 166
    FINDEL INTERACTIVE LIMITED - 2021-04-15
    F.A.D. PROPERTIES LIMITED - 2000-08-14
    WILSON SECURITIES LIMITED - 1989-06-16
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 296 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 95 - Secretary → ME
  • 167
    FINE ART DEVELOPMENTS P L C - 2000-07-10
    FINDEL P.L.C. - 2019-07-26
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2011-02-28 ~ 2021-12-16
    IIF 13 - Secretary → ME
  • 168
    FINDEL LIMITED - 2021-04-15
    ARTYBEAT LIMITED - 2000-05-31
    SPORTING EMAIL LIMITED - 2017-11-20
    STUDIO ONLINE LIMITED - 2023-03-10
    STUDIO RETAIL GROUP LIMITED - 2019-07-26
    icon of address Unit A Brook Park East, Meadow Lane, Shirebrook, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 277 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 89 - Secretary → ME
  • 169
    FINDEL SERVICES LIMITED - 2021-04-15
    ACCRON SERVICES LIMITED - 2000-05-23
    FINDEL SERVICES LIMITED - 2000-02-09
    HAMSARD 2072 LIMITED - 1999-10-25
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 284 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 102 - Secretary → ME
  • 170
    STUDIO STATIONARY LIMITED - 2021-09-14
    FINDEL STATIONERY LIMITED - 2021-04-15
    ACCRON STATIONERY LIMITED - 2000-05-23
    FINDEL STATIONERY LIMITED - 2000-02-15
    FINDEL STATIONARY LIMITED - 1999-11-02
    HAMSARD 2073 LIMITED - 1999-10-25
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 250 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 85 - Secretary → ME
  • 171
    SEALAND NURSERIES LIMITED - 2012-08-10
    SALANCROFT LIMITED - 1984-03-09
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 311 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 104 - Secretary → ME
  • 172
    THE COTSWOLD COMPANY LIMITED - 2009-08-26
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 285 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 165 - Secretary → ME
  • 173
    icon of address 3rd Floor, The Globe Centre, 1 St James Square, Accrington, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-16 ~ 2010-12-22
    IIF 353 - Director → ME
    icon of calendar 2008-06-09 ~ 2010-12-22
    IIF 22 - Secretary → ME
  • 174
    INGLEBY (329) LIMITED - 1988-11-30
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 298 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 122 - Secretary → ME
  • 175
    HAMSARD 2067 LIMITED - 1999-09-24
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 301 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 186 - Secretary → ME
  • 176
    KWIK KAFE LIMITED - 1978-12-31
    icon of address Holford Way, Holford, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-07-09 ~ 2005-11-30
    IIF 387 - Director → ME
  • 177
    U.K.OPTICAL & INDUSTRIAL HOLDINGS LIMITED - 1976-12-31
    icon of address Holford Way, Holford, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-07-09 ~ 2005-11-30
    IIF 388 - Director → ME
  • 178
    HORTICO LIMITED - 2012-08-24
    HOLNESS PROPERTIES LIMITED - 1987-12-18
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 316 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 172 - Secretary → ME
  • 179
    CONCORDE LOGISTICS LIMITED - 2006-11-16
    AERLOAD (WAREHOUSING) LIMITED - 1994-08-26
    ELECTRONIC TRANSPORT SERVICES LIMITED - 1993-01-22
    KELDERLING LIMITED - 1978-12-31
    icon of address Pricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-09 ~ 2010-12-22
    IIF 21 - Secretary → ME
  • 180
    BROOMCO (3858) LIMITED - 2005-09-09
    icon of address Pricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2008-06-09 ~ 2010-12-22
    IIF 20 - Secretary → ME
  • 181
    BROOMCO (3859) LIMITED - 2005-09-09
    icon of address Pricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2008-06-09 ~ 2010-12-22
    IIF 19 - Secretary → ME
  • 182
    RAYDEX INTERNATIONAL LIMITED - 1995-10-17
    RAYDEX WIRING SYSTEMS LIMITED - 1979-12-31
    icon of address Unit C1 Antura, Bond Close, Basingstoke, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-08-31 ~ 2005-10-14
    IIF 368 - Director → ME
    icon of calendar 1993-08-31 ~ 2005-10-14
    IIF 66 - Secretary → ME
  • 183
    VOLEX POWER CABLES LIMITED - 1985-06-28
    VOLEX RAYDEX LIMITED - 1995-10-17
    icon of address Unit C1 Antura, Bond Close, Basingstoke, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-08-31 ~ 2005-10-14
    IIF 355 - Director → ME
    icon of calendar 1993-08-31 ~ 2005-10-14
    IIF 78 - Secretary → ME
  • 184
    RAYDEX LIMITED - 1995-10-23
    WARD & GOLDSTONE (MANUFACTURERS SUPPLIES) LIMITED - 1987-04-29
    icon of address Unit C1 Antura, Bond Close, Basingstoke, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-08-31 ~ 2005-10-14
    IIF 369 - Director → ME
    icon of calendar 1993-08-31 ~ 2005-10-14
    IIF 71 - Secretary → ME
  • 185
    VOLEX LIMITED - 2011-08-11
    J.S.PERESS LIMITED - 1992-02-14
    icon of address Unit C1 Antura, Bond Close, Basingstoke, Hampshire, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 1993-08-31 ~ 2005-10-14
    IIF 364 - Director → ME
    icon of calendar 1993-08-31 ~ 2005-10-14
    IIF 70 - Secretary → ME
  • 186
    icon of address Unit C1 Antura, Bond Close, Basingstoke, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-08-31 ~ 2005-10-14
    IIF 366 - Director → ME
    icon of calendar 1993-08-31 ~ 2005-10-14
    IIF 68 - Secretary → ME
  • 187
    WARD AND GOLDSTONE (ELECTRONICS) LIMITED - 1985-06-28
    icon of address Unit C1 Antura, Bond Close, Basingstoke, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-08-31 ~ 2005-10-14
    IIF 361 - Director → ME
    icon of calendar 1993-08-31 ~ 2005-10-14
    IIF 69 - Secretary → ME
  • 188
    VOLEX PENSION TRUSTEE CO. LIMITED - 1988-07-06
    W.& G.PENSION TRUSTEE CO.LIMITED - 1985-12-18
    icon of address Unit C1 Antura, Bond Close, Basingstoke, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-02-28 ~ 2005-10-25
    IIF 351 - Director → ME
    icon of calendar ~ 2005-10-06
    IIF 72 - Secretary → ME
  • 189
    ALNERY NO. 1287 LIMITED - 1993-07-26
    VOLEX (UK) LIMITED - 2003-12-11
    icon of address Unit C1 Antura, Bond Close, Basingstoke, Hampshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1993-07-14 ~ 2005-10-14
    IIF 367 - Director → ME
    icon of calendar 1993-07-14 ~ 2005-10-14
    IIF 64 - Secretary → ME
  • 190
    ALNERY NO. 691 LIMITED - 1988-06-27
    icon of address Unit C1 Antura, Bond Close, Basingstoke, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-03-15 ~ 2005-10-25
    IIF 350 - Director → ME
    icon of calendar ~ 2005-10-06
    IIF 14 - Secretary → ME
  • 191
    VOLEX EXPORT LIMITED - 1991-02-21
    WARD & GOLDSTONE (EXPORT) LIMITED - 1985-06-28
    D.F.P. ELECTRONICS LIMITED - 1991-08-07
    icon of address Unit C1 Antura, Bond Close, Basingstoke, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-08-31 ~ 2005-10-14
    IIF 358 - Director → ME
    icon of calendar 1993-08-31 ~ 2005-10-14
    IIF 63 - Secretary → ME
  • 192
    WARD & GOLDSTONE (PLASTICS) LIMITED - 1980-12-31
    VOLEX ACCESSORIES LIMITED - 1991-07-29
    WARD & GOLDSTONE (ACCESSORIES) LIMITED - 1985-06-28
    VOLEX INTERCONNECTION SYSTEMS LIMITED - 1993-04-14
    icon of address Unit C1 Antura, Bond Close, Basingstoke, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-08-31 ~ 2005-10-14
    IIF 365 - Director → ME
    icon of calendar 1993-08-31 ~ 2005-10-14
    IIF 73 - Secretary → ME
  • 193
    VOLEX PLC
    - now
    VOLEX GROUP P.L.C. - 2011-08-11
    WARD & GOLDSTONEPLC - 1984-10-01
    icon of address Unit C1 Antura, Bond Close, Basingstoke, Hampshire, United Kingdom
    Active Corporate (7 parents, 19 offsprings)
    Officer
    icon of calendar 2001-03-16 ~ 2005-10-14
    IIF 370 - Director → ME
    icon of calendar 1992-10-05 ~ 2005-10-14
    IIF 15 - Secretary → ME
  • 194
    ORNABUTEX LIMITED - 1980-12-31
    WARD & GOLDSTONE (CABLES) LIMITED - 1987-09-09
    icon of address Unit C1 Antura, Bond Close, Basingstoke, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-08-31 ~ 2005-10-14
    IIF 356 - Director → ME
    icon of calendar 1993-08-31 ~ 2005-10-14
    IIF 67 - Secretary → ME
  • 195
    A M DAVIS (QUALITY CARDS) LIMITED - 1982-05-18
    LESWYN CARDS LIMITED - 1977-12-31
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 251 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 144 - Secretary → ME
  • 196
    RELYON GROUP LIMITED - 2020-11-05
    RELYON P.B.W.S. P.L.C. - 1982-06-01
    icon of address Pricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2007-12-03 ~ 2010-12-22
    IIF 77 - Secretary → ME
  • 197
    RELYON LIMITED - 2020-09-17
    PRICE BROTHERS AND CO.LIMITED - 1982-10-15
    icon of address Level 8 Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2007-12-03 ~ 2010-12-22
    IIF 74 - Secretary → ME
  • 198
    JAMES GALT(CHEADLE)LIMITED - 2012-08-10
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 306 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 87 - Secretary → ME
  • 199
    FINE ART INTERACTIVE LIMITED - 2002-06-06
    R.AIKMAN & SON,LIMITED - 1999-12-15
    icon of address Church Bridge House, Henry Street, Accrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-16
    IIF 293 - Director → ME
    icon of calendar 2011-12-15 ~ 2021-12-16
    IIF 137 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.