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

Hall, John

    Related profiles found in government register
  • Hall, John
    British

    Registered addresses and corresponding companies
    • Belles Pierres, 860/2 Chemn De Castellaras, 06370 Mouans Sartoux, France

      IIF 1
  • Hall, John
    British accountant

    Registered addresses and corresponding companies
  • Hall, John
    British company director

    Registered addresses and corresponding companies
    • Douro Court, Douro Road, Cheltenham, GL50 2PF

      IIF 10
  • Hall, John
    British director

    Registered addresses and corresponding companies
    • 2 Oak Tree Road, Bawtry, Doncaster, South Yorkshire, DN10 6LD

      IIF 11
    • 1 Winchester Drive, Hinckley, Leicestershire, LE10 2BA

      IIF 12
  • Hall, John
    British finance director

    Registered addresses and corresponding companies
  • Hall, John
    British company director born in February 1942

    Registered addresses and corresponding companies
    • 261 North Road, Stoke Gifford, Bristol, Avon, BS12 6PW

      IIF 18
    • 1 Winchester Drive, Hinckley, Leicestershire, LE10 2BA

      IIF 19
  • Hall, John
    British managing director born in February 1942

    Registered addresses and corresponding companies
    • 1 Winchester Drive, Hinckley, Leicestershire, LE10 2BA

      IIF 20
  • Hall, John
    British company director born in April 1948

    Registered addresses and corresponding companies
    • Wheypool, Longdon, Tewkesbury, Gloucestershire, GL20 6AR

      IIF 21 IIF 22
  • Hall, John
    Other

    Registered addresses and corresponding companies
    • Apartment 42, Bat A Chateau Amiral, 42 Blvd D'italie, Monaco 98000, France

      IIF 23
  • Hall, John

    Registered addresses and corresponding companies
    • 2, Oak Tree Road, Bawtry, Doncaster, South Yorkshire, DN10 6LD, United Kingdom

      IIF 24
    • Carolina Court, Lakeside, Doncaster, South Yorkshire, DN4 5RA

      IIF 25
    • Douro Court, Douro Road, Cheltenham, GL50 2PF

      IIF 26
    • 1 Winchester Drive, Hinckley, Leicestershire, LE10 2BA

      IIF 27
  • Hall, John
    New Zealand

    Registered addresses and corresponding companies
    • 21 Isler St, Gladesville, Sydney, New South Wales 2111, FOREIGN, Australia

      IIF 28
  • Hall, John
    British company director born in April 1948

    Resident in France

    Registered addresses and corresponding companies
    • Belles Pierres, Domain Les Trois Mas, 860/2 Chemin De Castelaras, 06370 Mouans-sartoux, France

      IIF 29
    • Les Trois Mas De Plascassier, 860/2 Chemin De Castellaras, 06370 Mouans-sartoux, 06370 Mouans-sartoux, France, France

      IIF 30
  • Hall, John
    British company director born in April 1948

    Resident in Monaco

    Registered addresses and corresponding companies
    • Dick's Alpine Bars Limited, Windsor House, Barnett Way, Barnwood, Gloucester, GL4 3RT, England

      IIF 31
  • Hall, John
    British retired born in April 1948

    Resident in Monaco

    Registered addresses and corresponding companies
    • 5th Floor, 2 Copthall Avenue, London, EC2R 7DA, United Kingdom

      IIF 32 IIF 33
  • Hall, John
    British accountant born in April 1948

    Resident in England

    Registered addresses and corresponding companies
  • Hall, John
    British accountant/director born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • 2 Oak Tree Road, Bawtry, Doncaster, South Yorkshire, DN10 6LD

      IIF 43
  • Hall, John
    British director born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • 2 Oak Tree Road, Bawtry, Doncaster, South Yorkshire, DN10 6LD

      IIF 44 IIF 45
    • Carolina Court, Lakeside, Doncaster, South Yorkshire, DN4 5RA

      IIF 46
    • Unit 6, Carolina Court, Lakeside, Doncaster, South Yorkshire, DN4 5RA, England

      IIF 47
    • 47, Grove Street, Retford, Nottinghamshire, DN22 6LA

      IIF 48
  • Hall, John
    British finance director born in April 1948

    Resident in England

    Registered addresses and corresponding companies
  • Hall, John
    British retired born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • 10, South Parade, Bawtry, Doncaster, South Yorkshire, DN10 6JH, United Kingdom

      IIF 53
    • 2, Oak Tree Road, Bawtry, Doncaster, South Yorkshire, DN10 6LD, England

      IIF 54
  • Hall, John
    British company director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • Bawtry Hall, South Parade, Bawtry, Doncaster, South Yorkshire, DN10 6JH, England

      IIF 55
  • Hall, John
    British director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • Bawtry Hall, South Parade, Bawtry, Doncaster, South Yorkshire, DN10 6JH, England

      IIF 56
  • Hall, John
    British company director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • Sarn Bank House, Sarn Bank Road, Threapwood, Malpas, Cheshire, SY14 7PB, England

      IIF 57
  • Hall, John
    British director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • Sarn Bank House, Sarn Bank Road, Threapwood, Malpas, Cheshire, SY14 7PB, England

      IIF 58 IIF 59 IIF 60
    • 32, St. Asaph Business Park, St. Asaph, LL17 0JA, Wales

      IIF 61
  • Hall, Jonathan Peter
    British director born in March 1962

    Registered addresses and corresponding companies
    • Weaver Cottage, 71 High Street, Corsham, Wiltshire, SN13 0HA

      IIF 62 IIF 63
  • Hall, Jonathan Peter
    British director of rugby born in March 1962

    Registered addresses and corresponding companies
    • 9 Benson House, Market Place Box, Corsham, Wiltshire, SN14 9NZ

      IIF 64
  • Hall, John
    New Zealand accountant born in April 1948

    Registered addresses and corresponding companies
    • 21 Isler St, Gladesville, Sydney, New South Wales 2111, FOREIGN, Australia

      IIF 65
  • Hall, John
    British company director born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hall, John
    British director born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Les Trois Mas De Plascassier, 860/2 Chemin De Castellaras, 06370 Mouans-sartoux, 06370 Mouans-sartoux, France, France

      IIF 74
    • Douro Court, Douro Road, Cheltenham, Glos, GL50 2PF, United Kingdom

      IIF 75
    • Douro Court, Douro Road, Cheltenham, GL50 2PF

      IIF 76 IIF 77 IIF 78
  • Hall, John
    British company director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7-8, Pickwick Park, Park Lane, Corsham, Wiltshire, SN13 0HN, England

      IIF 82
  • Hall, John
    British director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hartham Park, Corsham, Wiltshire, SN13 0RP, United Kingdom

      IIF 83
  • Hall, John
    British sports analyst born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Citizen House, Unit 1 A - Crescent Office Park, Clarks Way, Bath, Somerset, BA2 2AF, United Kingdom

      IIF 84
  • John Hall
    British born in April 1948

    Resident in Monaco

    Registered addresses and corresponding companies
    • 12b High Street, Droitwich Spa, Worcestershire, WR9 8EW, England

      IIF 85
    • C/o Hazlewoods, Staverton Court, Staverton, Cheltenham, Gloucester, GL51 0UX, United Kingdom

      IIF 86
  • Hall, Jonathan Peter
    British company director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Citizen House, Unit 1 A - Crescent Office Park, Clarks Way, Bath, Somerset, England

      IIF 87
  • Hall, Jonathan Peter
    British director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire, SN15 3HR, England

      IIF 88 IIF 89
    • Hartham Park, Corsham, Wiltshire, SN13 0RP

      IIF 90
  • Mr John Hall
    British born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • 47, Grove Street, Retford, Nottinghamshire, DN22 6LA

      IIF 91
  • Mr John Hall
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Hartham Park, Corsham, Wiltshire, SN13 0RP

      IIF 92
  • Mr John Hall
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • Bawtry Hall, South Parade, Bawtry, Doncaster, South Yorkshire, DN10 6JH, England

      IIF 93 IIF 94
  • Mr John Hall
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
  • Mr Jonathan Peter Hall
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire, SN15 3HR, England

      IIF 99
    • Hartham Park, Corsham, Wiltshire, SN13 0RP

      IIF 100
child relation
Offspring entities and appointments
Active 16
  • 1
    Bawtry Accountants, Bawtry Hall South Parade, Bawtry, Doncaster, South Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2016-07-05 ~ now
    IIF 56 - director → ME
    Person with significant control
    2016-07-05 ~ now
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Has significant influence or controlOE
  • 2
    10 South Parade, Bawtry, Doncaster, South Yorkshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    30,628 GBP2023-12-31
    Officer
    2015-02-19 ~ now
    IIF 53 - director → ME
  • 3
    5th Floor, 2 Copthall Avenue, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -36,154 GBP2022-08-31
    Officer
    2018-12-12 ~ dissolved
    IIF 32 - director → ME
  • 4
    5th Floor, 2 Copthall Avenue, London, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    -75,009 GBP2022-08-31
    Officer
    2018-12-12 ~ dissolved
    IIF 33 - director → ME
  • 5
    10 South Parade, Bawtry, Doncaster, South Yorkshire
    Corporate (7 parents)
    Equity (Company account)
    82,789 GBP2024-03-31
    Officer
    2015-04-01 ~ now
    IIF 54 - director → ME
  • 6
    7-8 Pickwick Park, Park Lane, Corsham, Wiltshire, England
    Corporate (2 parents)
    Officer
    2002-10-29 ~ now
    IIF 82 - director → ME
  • 7
    St Andrews House Yale Business Village, Ellice Way, Wrexham, Wrexham Cb, United Kingdom
    Corporate (2 parents)
    Officer
    2023-09-20 ~ now
    IIF 58 - director → ME
    Person with significant control
    2023-09-20 ~ now
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    32 St. Asaph Business Park, St. Asaph, Wales
    Corporate (4 parents)
    Equity (Company account)
    3,145 GBP2023-11-30
    Officer
    2022-05-30 ~ now
    IIF 61 - director → ME
  • 9
    The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire, England
    Corporate (4 parents)
    Officer
    2024-11-22 ~ now
    IIF 89 - director → ME
  • 10
    Hartham Park, Corsham, Wiltshire
    Corporate (2 parents)
    Person with significant control
    2016-04-30 ~ now
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    St Andrews House Yale Business Village, Ellice Way, Wrexham, Wrexham Cb, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    300 GBP2023-12-31
    Officer
    2017-12-04 ~ now
    IIF 60 - director → ME
    Person with significant control
    2017-12-04 ~ now
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    St Andrews House Yale Business Village, Ellice Way, Wrexham, Wrexham Cb, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    175,069 GBP2023-12-31
    Officer
    2011-12-23 ~ now
    IIF 57 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    St Andrews House Yale Business Village, Ellice Way, Wrexham, Wrexham Cb, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    321,086 GBP2023-12-31
    Officer
    2017-12-06 ~ now
    IIF 59 - director → ME
    Person with significant control
    2017-12-06 ~ now
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire, England
    Corporate (1 parent)
    Officer
    2025-02-17 ~ now
    IIF 88 - director → ME
    Person with significant control
    2025-02-17 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
  • 15
    47 Grove Street, Retford, Nottinghamshire
    Corporate (4 parents)
    Equity (Company account)
    258,197 GBP2024-03-31
    Officer
    2019-09-16 ~ now
    IIF 48 - director → ME
    Person with significant control
    2019-09-16 ~ now
    IIF 91 - Has significant influence or controlOE
  • 16
    Bawtry Accountants, Bawtry Hall South Parade, Bawtry, Doncaster, South Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    -1,848 GBP2023-05-31
    Officer
    2016-05-06 ~ now
    IIF 55 - director → ME
    Person with significant control
    2017-05-05 ~ now
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 51
  • 1
    Pannell House, 159 Charles Street, Leicester
    Dissolved corporate (1 parent)
    Officer
    1992-05-29 ~ 2011-07-29
    IIF 73 - director → ME
  • 2
    ALMERHART LIMITED - 1988-06-17
    Pannell House 159 Charles Street, Leicester
    Dissolved corporate (1 parent)
    Officer
    ~ 2011-07-29
    IIF 72 - director → ME
  • 3
    Pannell House 159 Charles Street, Leicester
    Dissolved corporate (1 parent)
    Officer
    2009-02-12 ~ 2011-07-29
    IIF 23 - secretary → ME
  • 4
    ATCHISON TOPEKA PROPERTY LIMITED - 2000-11-15
    Pannell House, 159 Charles Street, Leicester
    Dissolved corporate (1 parent)
    Officer
    2004-04-29 ~ 2011-07-29
    IIF 74 - director → ME
  • 5
    B A C GLOBAL LIMITED - 1997-02-14
    GLOBAL CATHODIC PROTECTION LIMITED - 1994-06-28
    Stafford Park 11, Telford, Salop
    Corporate (5 parents, 1 offspring)
    Officer
    1999-02-05 ~ 2005-05-31
    IIF 19 - director → ME
    2004-01-01 ~ 2005-05-31
    IIF 12 - secretary → ME
  • 6
    SPACEHOLE LIMITED - 1983-06-27
    11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire
    Dissolved corporate (2 parents)
    Equity (Company account)
    138,648 GBP2021-06-30
    Officer
    1993-11-05 ~ 2011-03-31
    IIF 66 - director → ME
    1993-11-05 ~ 2011-03-31
    IIF 1 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-02-19
    IIF 85 - Ownership of shares – More than 50% but less than 75% OE
    IIF 85 - Ownership of voting rights - More than 50% but less than 75% OE
  • 7
    SPEED 1056 LIMITED - 1991-02-04
    Suite C Annie Reed Court, Annie Reed Road, Beverley, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,413,449 GBP2023-02-01
    Officer
    1993-11-05 ~ 1994-02-09
    IIF 68 - director → ME
    1993-11-05 ~ 1994-02-09
    IIF 10 - secretary → ME
  • 8
    34 Imperial Square, Cheltenham, England
    Corporate (3 parents)
    Equity (Company account)
    2,586 GBP2023-12-31
    Officer
    2010-12-16 ~ 2011-04-02
    IIF 29 - director → ME
  • 9
    CLYDE BLOWERS LIMITED - 2002-10-15
    CLYDE MATERIALS HANDLING LIMITED - 2001-05-17
    CLYDE BERGEMANN MATERIALS HANDLING LIMITED - 2001-03-07
    CLYDE BERGEMANN MATERIALS LIMITED - 2001-03-01
    M M & S (2709) LIMITED - 2000-12-14
    Peregrine House Peregrine Road, Westhill Business Park, Westhill, Aberdeenshire, Scotland
    Corporate (3 parents)
    Officer
    2000-12-07 ~ 2002-10-11
    IIF 40 - director → ME
    2000-12-07 ~ 2001-10-17
    IIF 11 - secretary → ME
  • 10
    MACROCOM (370) LIMITED - 2011-05-18
    4th Floor 115 George Street, Edinburgh
    Dissolved corporate (2 parents)
    Officer
    2000-07-28 ~ 2013-03-28
    IIF 43 - director → ME
    2000-07-28 ~ 2013-03-28
    IIF 4 - secretary → ME
  • 11
    CLYDE BERGEMANN MATERIALS HANDLING LIMITED - 2020-03-19
    CLYDE MATERIALS HANDLING LIMITED - 2001-03-07
    CLYDE PNEUMATIC CONVEYING LIMITED - 1999-07-16
    MACROCOM (271) LIMITED - 1994-07-12
    CLYDE PNEUMATIC CONVEYING LIMITED - 1994-05-23
    MAKESTAND LIMITED - 1994-04-22
    . Doncaster Business Innovation Centre, Ten Pound Walk, Doncaster, England
    Corporate (8 parents)
    Officer
    1997-11-10 ~ 2003-10-07
    IIF 35 - director → ME
    1994-07-08 ~ 2003-10-07
    IIF 9 - secretary → ME
  • 12
    CLYDE PROCESS SOLUTIONS PLC - 2011-02-28
    PROCESS HANDLING PLC - 2006-07-21
    ORIENTROSE 5 PLC - 2005-03-03
    Unit 6-9 Railway Court, Off Ten Pound Walk, Doncaster, England
    Dissolved corporate (3 parents, 3 offsprings)
    Officer
    2006-07-21 ~ 2013-03-28
    IIF 44 - director → ME
    2010-07-01 ~ 2013-03-28
    IIF 24 - secretary → ME
    2007-08-08 ~ 2007-11-20
    IIF 14 - secretary → ME
  • 13
    C/o Schenck Process Uk Limited, Unit 6 Carolina Court, Lakeside, Doncaster, South Yorkshire
    Corporate (2 parents)
    Officer
    1994-12-31 ~ 2013-03-28
    IIF 41 - director → ME
    1994-12-31 ~ 2013-03-28
    IIF 3 - secretary → ME
  • 14
    MM&S (2908) LIMITED - 2002-09-12
    4th Floor 115 George Street, Edinburgh
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2007-01-26 ~ 2013-03-28
    IIF 49 - director → ME
    2007-01-26 ~ 2013-03-28
    IIF 13 - secretary → ME
  • 15
    CLYDE RICHARD SIMON LIMITED - 2002-05-21
    RICHARD SIMON LIMITED - 1997-06-01
    RICHARD SIMON & SONS LIMITED - 1996-04-01
    RICHARD SIMON & SONS (WEIGHERS) LIMITED - 1986-12-22
    PRECIS (430) LIMITED - 1986-02-26
    Carolina Court, Lakeside, Doncaster, South Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2007-01-26 ~ 2013-03-28
    IIF 52 - director → ME
    1998-07-28 ~ 2013-03-28
    IIF 7 - secretary → ME
  • 16
    VAC-U-MAX LIMITED - 2003-04-17
    C/o Clyde Process Limited, Unit 6 Carolina Court, Lakeside, Doncaster, South Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    1994-07-08 ~ 2013-03-28
    IIF 36 - director → ME
    1991-10-29 ~ 2013-03-28
    IIF 2 - secretary → ME
  • 17
    MM&S (5309) LIMITED - 2008-01-07
    Unit 6-9 Railway Court, Off Ten Pound Walk, Doncaster, England
    Dissolved corporate (3 parents)
    Officer
    2007-12-18 ~ 2013-03-28
    IIF 37 - director → ME
    2011-02-22 ~ 2013-03-28
    IIF 25 - secretary → ME
  • 18
    Tui Travel House Crawley Business Quarter, Fleming Way, Crawley, West Sussex
    Dissolved corporate (4 parents)
    Officer
    2008-10-29 ~ 2011-03-23
    IIF 77 - director → ME
  • 19
    Tui Travel House Crawley Business Quarter, Fleming Way, Crawley, West Sussex
    Dissolved corporate (4 parents)
    Officer
    2006-11-07 ~ 2011-03-23
    IIF 79 - director → ME
  • 20
    SPORTS TRAVEL ORGANISATION LIMITED - 1998-02-12
    Platinum House, St. Marks Hill, Surbiton, United Kingdom
    Corporate (3 parents)
    Officer
    2008-10-29 ~ 2011-03-23
    IIF 71 - director → ME
  • 21
    PARARULE LIMITED - 1985-12-13
    Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, England
    Corporate (7 parents)
    Officer
    2006-11-07 ~ 2011-03-23
    IIF 81 - director → ME
  • 22
    Hartham Park, Corsham, Wiltshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -82,479 GBP2020-09-30
    Officer
    2014-09-05 ~ 2017-06-02
    IIF 83 - director → ME
    Person with significant control
    2016-09-01 ~ 2017-06-02
    IIF 92 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    Fiddington Manor Fiddington Manor, Fiddington, Tewkesbury, Gloucestershire, England
    Corporate (4 parents)
    Equity (Company account)
    6 GBP2023-09-30
    Officer
    1995-11-30 ~ 2011-07-27
    IIF 80 - director → ME
  • 24
    GLOUCESTER RUGBY FOOTBALL CLUB LIMITED - 2004-12-23
    GLOUCESTER FOOTBALL AND ATHLETIC GROUND COMPANY LIMITED (THE) - 1996-05-28
    Gloucester Rugby Club, Kingsholm, Gloucester, Gloucestershire
    Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    7,814,725 GBP2023-06-30
    Officer
    1996-05-09 ~ 1999-12-16
    IIF 22 - director → ME
  • 25
    GULLIVERS (2004) LIMITED - 2004-05-28
    Platinum House, St. Marks Hill, Surbiton, United Kingdom
    Corporate (3 parents)
    Officer
    2004-04-21 ~ 2011-03-23
    IIF 70 - director → ME
  • 26
    Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, England
    Corporate (7 parents)
    Officer
    1992-09-10 ~ 2011-03-23
    IIF 69 - director → ME
    1993-11-05 ~ 2008-03-19
    IIF 26 - secretary → ME
  • 27
    Pannell House 159 Charles Street, Leicester
    Dissolved corporate (1 parent)
    Officer
    2004-04-21 ~ 2011-07-29
    IIF 30 - director → ME
  • 28
    BESTDUO LIMITED - 1992-09-17
    The Clubhouse, Aylestone Road, Leicester
    Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2023-06-30
    Officer
    2005-05-12 ~ 2011-03-26
    IIF 76 - director → ME
  • 29
    MM&S (2950) LIMITED - 2003-02-06
    Cms Cameron Mckenna Llp, 1 West Regent Street, Glasgow, Scotland
    Corporate (2 parents)
    Officer
    2003-04-03 ~ 2007-09-28
    IIF 42 - director → ME
  • 30
    Kett House, Station Road, Cambridge, Cambridgeshire
    Dissolved corporate (4 parents)
    Officer
    2006-10-13 ~ 2009-12-31
    IIF 65 - director → ME
  • 31
    INSEARCH LIMITED - 2004-11-24
    Level 2, 187 Thomas Street, Sydney, Nsw 2000 Australia, Australia
    Corporate (9 parents)
    Officer
    2007-11-07 ~ 2009-12-31
    IIF 28 - secretary → ME
  • 32
    Hartham Park, Corsham, Wiltshire
    Corporate (2 parents)
    Officer
    2016-04-30 ~ 2019-10-31
    IIF 90 - director → ME
  • 33
    PONY BIDCO LIMITED - 2007-06-08
    MM&S (5178) LIMITED - 2007-01-25
    4th Floor 115 George Street, Edinburgh
    Dissolved corporate (3 parents)
    Officer
    2007-05-21 ~ 2013-03-28
    IIF 50 - director → ME
    2007-11-01 ~ 2013-03-28
    IIF 15 - secretary → ME
  • 34
    SIMON-MACAWBER LIMITED - 1994-06-21
    HACKREMCO (NO.218) LIMITED - 1985-07-17
    Unit 6-9 Railway Court, Off Ten Pound Walk, Doncaster, England
    Dissolved corporate (3 parents)
    Officer
    1991-10-29 ~ 2013-03-28
    IIF 34 - director → ME
    1991-10-29 ~ 2013-03-28
    IIF 5 - secretary → ME
  • 35
    METALOCK INDUSTRIAL SERVICES LIMITED - 2001-10-02
    GRANGES METALOCK LIMITED - 1995-02-06
    GRANGES METALOCK (BRITAIN) LIMITED - 1989-06-13
    METALOCK (BRITAIN) LIMITED - 1989-03-02
    Unit H5 Pilgrims Walk, Prologis Park, Coventry, Warwickshire
    Corporate (6 parents)
    Officer
    1995-06-27 ~ 2001-01-16
    IIF 20 - director → ME
    ~ 1994-12-28
    IIF 18 - director → ME
    1995-11-30 ~ 1996-03-11
    IIF 27 - secretary → ME
  • 36
    Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved corporate (3 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    -293,846 GBP2015-12-31
    Officer
    2015-01-16 ~ 2019-01-01
    IIF 87 - director → ME
  • 37
    45 Bridge Street, Usk, Gwent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2004-02-05 ~ 2004-10-29
    IIF 63 - director → ME
  • 38
    Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved corporate (3 parents)
    Officer
    2006-07-04 ~ 2019-04-01
    IIF 84 - director → ME
  • 39
    Platinum House, St. Marks Hill, Surbiton, United Kingdom
    Corporate (3 parents)
    Officer
    2006-11-07 ~ 2011-03-23
    IIF 78 - director → ME
  • 40
    ENGLISH FIRST DIVISION RUGBY LIMITED - 2001-05-22
    SPEED 6078 LIMITED - 1995-10-06
    Thomas House, 84 Eccleston Square, London, England
    Corporate (7 parents)
    Equity (Company account)
    5,370,480 GBP2023-06-30
    Officer
    1996-07-26 ~ 1996-08-05
    IIF 21 - director → ME
    1996-03-30 ~ 1996-08-05
    IIF 64 - director → ME
  • 41
    SCHENCK PROCESS UK LIMITED - 2024-09-30
    CLYDE PROCESS LIMITED - 2017-01-04
    CLYDE MATERIALS HANDLING LIMITED - 2011-05-18
    CLYDE BLOWERS LIMITED - 2005-04-25
    MM&S (2930) LIMITED - 2002-10-15
    4th Floor 115 George Street, Edinburgh
    Corporate (2 parents, 2 offsprings)
    Officer
    2002-10-07 ~ 2013-03-28
    IIF 45 - director → ME
    2006-09-19 ~ 2013-03-28
    IIF 17 - secretary → ME
  • 42
    SCHENCK PROCESS (CLYDE) LIMITED - 2024-09-24
    SCHENCK PROCESS UK LIMITED - 2017-01-04
    HOWPER 549 LIMITED - 2005-10-24
    Qlar (schenck Process Uk Limited) Unit D3 Bryans Close, Harworth, Doncaster, England
    Corporate (2 parents, 1 offspring)
    Officer
    2011-08-04 ~ 2013-03-28
    IIF 47 - director → ME
  • 43
    CPS INDIA LIMITED - 2011-09-30
    MM&S (5598) LIMITED - 2010-07-14
    Unit 6-9 Railway Court, Off Ten Pound Walk, Doncaster, England
    Dissolved corporate (3 parents)
    Officer
    2010-07-08 ~ 2013-03-28
    IIF 46 - director → ME
  • 44
    CLYDE MATERIALS HANDLING (CHINA) LIMITED - 2021-04-13
    CLYDE BLOWERS (CHINA) LIMITED - 2005-06-15
    MM&S (2780) LIMITED - 2001-07-17
    4th Floor 115 George Street, Edinburgh
    Corporate (2 parents)
    Officer
    2007-01-26 ~ 2013-03-28
    IIF 51 - director → ME
    2007-01-26 ~ 2013-03-28
    IIF 16 - secretary → ME
  • 45
    THE SPORTS PEOPLE LIMITED - 2007-09-07
    GOODFLEET LIMITED - 1997-11-11
    C/o Restructuring Advisory Llp Third Floor, One London Square, Cross Lanes, Guildford
    Dissolved corporate (4 parents)
    Officer
    1997-09-29 ~ 2004-09-16
    IIF 62 - director → ME
  • 46
    STURTEVANT WELBECK LIMITED - 1988-05-18
    C/o Schenck Process Uk Ltd, Unit 6 Carolina Court, Lakeside, Doncaster, South Yorkshire
    Dissolved corporate (2 parents)
    Officer
    1994-12-31 ~ 2013-03-28
    IIF 39 - director → ME
    1994-12-31 ~ 2013-03-28
    IIF 8 - secretary → ME
  • 47
    C/o Schenck Process Uk Ltd, Unit 6 Carolina Court, Lakeside, Doncaster, South Yorkshire
    Dissolved corporate (2 parents)
    Officer
    1994-12-31 ~ 2013-03-28
    IIF 38 - director → ME
    1994-12-31 ~ 2013-03-28
    IIF 6 - secretary → ME
  • 48
    37 High Street, Tewkesbury, England
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    278,081 GBP2024-03-31
    Officer
    ~ 2009-08-01
    IIF 67 - director → ME
  • 49
    Topeka House, Frontier Park, Banbury, England
    Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    855,146 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    2017-12-04 ~ 2022-11-01
    IIF 86 - Ownership of shares – More than 50% but less than 75% OE
  • 50
    Unit C2, Staverton Technology Park, Cheltenham, Gloucestershire, England
    Dissolved corporate (2 parents)
    Officer
    2010-07-07 ~ 2011-03-31
    IIF 75 - director → ME
  • 51
    DICK'S ALPINE BARS LIMITED - 2011-03-23
    264 High Street, Beckenham, Kent
    Corporate (2 parents)
    Equity (Company account)
    1,336,739 GBP2023-11-30
    Officer
    2010-11-03 ~ 2011-04-04
    IIF 31 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.