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

Crome, Mark Andrew

    Related profiles found in government register
  • Crome, Mark Andrew
    British director born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 12, Westside Business Park, Estate Road No 2, Grimsby, North East Lincolnshire, DN31 2TG, United Kingdom

      IIF 1 IIF 2
    • icon of address 1, Limber Road, Kirmington, Ulceby, DN39 6YB, England

      IIF 3
    • icon of address 1, Limber Road, Kirmington, Ulceby, North Lincolnshire, DN39 6YB, England

      IIF 4
    • icon of address 1, Limber Road, Kirmington, Ulceby, North Lincolnshire, DN39 6YB, United Kingdom

      IIF 5 IIF 6 IIF 7
  • Crome, Mark Andrew
    British sheet metal worker born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Limber Road, Kirmington, Ulceby, North Lincolnshire, DN39 6YB, United Kingdom

      IIF 8
  • Williams, Mark Andrew
    British salesman born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Maes Teg Pant Y Wacco, Lloc, Holywell, Clwyd, CH8 8QX

      IIF 9
  • Cane, Andrew
    British sheet metal worker born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Devon Street, Cottingham, North Humberside, HU16 4LZ, United Kingdom

      IIF 10
  • Casey, John Andrew
    British sheet metal worker born in October 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hadlea House, Chapel Close, Whalley, Lancashire, BB7 9UA

      IIF 11
  • Crome, Mark Andrew
    British director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Limber Road, Kirmington, Ulceby, North Lincolnshire, DN39 6YB, England

      IIF 12
  • Mr Mark Andrew Crome
    British born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Limber Road, Kirmington, Ulceby, North Lincolnshire, DN39 6YB, England

      IIF 13
    • icon of address 1 Limber Road, Kirmington, Ulceby, North Lincolnshire, DN39 6YB, United Kingdom

      IIF 14 IIF 15 IIF 16
  • Mansi, Graham Andrew
    British engineer born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Seabanks, Beach Road, Penarth, Vale Of Glamorgan, CF64 5UG, United Kingdom

      IIF 17
  • Cambridge, Andrew
    British sheet metal worker born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Gallon Pot, 1-2 Market Place, Great Yarmouth, Norfolk, NR30 1NB, England

      IIF 18
  • Rowley, Keith Andrew
    British sheet metal worker born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Packington Avenue, Allesley, Coventry, CV5 9GZ, England

      IIF 19
    • icon of address 88 Evenlode Crescent, Coundon, Coventry, West Midlands, CV6 1BY, England

      IIF 20
  • Talbot, Andrew
    British consultant born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Cotswold Close, Farnborough, Hampshire, GU14 9HP, United Kingdom

      IIF 21
  • Mcmahon, Andrew
    British director born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2 Railway View, Off Railway Road, Adlington, Lancashire, PR7 4HB, United Kingdom

      IIF 22
  • Wotton, Clive Andrew
    British director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Village Farm, Llandenny, Usk, Gwent, NP15 1DL, United Kingdom

      IIF 23
  • Mr Andrew Cane
    British born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Devon Street, Cottingham, North Humberside, HU16 4LZ, United Kingdom

      IIF 24
  • Mr Mark Andrew Williams
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Maes Teg, Pant Y Wacco, Lloc, Holywell, Flintshire, CH8 8QX

      IIF 25
  • Crome, Mark Andrew
    born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Sanctuary Way, Wybers Wood, Grimsby, N.e.lincolnshire, DN37 9RQ, England

      IIF 26
  • Irving, Andrew George
    British director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1049, Shields Road, Newcastle Upon Tyne, NE6 4SP, United Kingdom

      IIF 27
  • Irving, Andrew George
    British sheet metal worker born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1049sheelds Rd, Walkerville, Newcastle Upon Tyne, NE6 4SP, England

      IIF 28
  • Martin, Andrew Peter
    British sheet metal worker born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, High Oak Road, Ware, Hertfordshire, SG127PD, United Kingdom

      IIF 29
  • Mr Graham Andrew Mansi
    British born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Seabanks, Beach Road, Penarth, CF64 5UG, Wales

      IIF 30
  • Harrison, Andrew John
    British sheet metal worker born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Church Lane, Walney, Barrow-in-furness, Cumbria, LA14 3AD, England

      IIF 31
  • Mr Andrew Mark Weight
    British born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40 Cobham Road, Ferndown Industrial Estate, Stapehill, Wimborne, Dorset, BH21 7NP, United Kingdom

      IIF 32
    • icon of address 40 Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset, BH21 7NP, England

      IIF 33
  • Weight, Andrew Mark
    British director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40 Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset, BH21 7NP, England

      IIF 34
  • Weight, Andrew Mark
    British sheet metal worker born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40 Cobham Road, Ferndown Industrial Estate, Stapehill, Wimborne, Dorset, BH21 7NP, United Kingdom

      IIF 35
  • Marchant, Andrew James
    British engineer born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat D 5 South Hill Road, Bromley, Kent, BR2 0RL

      IIF 36
  • Marchant, Andrew James
    British inventor born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, New Street, Cheltenham, GL50 3LN, England

      IIF 37
  • Marchant, Andrew James
    British sheet metal worker born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat D 5 South Hill Road, Bromley, Kent, BR2 0RL

      IIF 38
  • Peek, Andrew William
    British engineering director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-3 Delta Close, Delta Close, Norwich, NR6 6BG, United Kingdom

      IIF 39
  • Mcmahon, Andrew Graham
    British director born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Railway View, Adlington, Chorley, PR7 4HB, United Kingdom

      IIF 40
    • icon of address Unit 2, Railway View, Adlington, Chorley, Lancashire, PR7 4HB, United Kingdom

      IIF 41
  • Mr Andrew Mcmahon
    British born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2 Railway View, Off Railway Road, Adlington, Lancashire, PR7 4HB, United Kingdom

      IIF 42
  • Mr Clive Andrew Wootton
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Summit House, 10 Waterside Court, Newport, South Wales, NP20 5NT, United Kingdom

      IIF 43
    • icon of address 45, Bridge Street, Usk, Gwent, NP15 1BQ, Wales

      IIF 44
    • icon of address 45, Bridge Street, Usk, Monmouthshire, NP15 1BQ, Wales

      IIF 45
  • Mr Keith Andrew Rowley
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88 Evenlode Crescent, Coundon, Coventry, West Midlands, CV6 1BY, England

      IIF 46
  • Aspinall, Darren William
    British sheet metal worker born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 Priory Close, Heaton With Oxcliffe, Morecambe, Lancashire, LA3 3RL

      IIF 47
  • Mr Mark Andrew Crome
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Limber Road, Kirmington, Ulceby, DN39 6YB, England

      IIF 48
    • icon of address 1, Limber Road, Kirmington, Ulceby, North Lincolnshire, DN39 6YB, England

      IIF 49
    • icon of address 1, Limber Road, Kirmington, Ulceby, North Lincolnshire, DN39 6YB, United Kingdom

      IIF 50
  • Alexander, Jonathan Edward
    British sheet metal worker born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Derwent House, 141-145 Dale Road, Matlock, DE4 3LU, United Kingdom

      IIF 51
  • Mr Andrew George Irving
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1049, Shields Road, Newcastle Upon Tyne, NE6 4SP, United Kingdom

      IIF 52
    • icon of address 1049sheelds Rd, Walkerville, Newcastle Upon Tyne, NE6 4SP, England

      IIF 53
  • Mr Jonathan Edward Alexander
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Derwent House, 141-145 Dale Road, Matlock, DE4 3LU, United Kingdom

      IIF 54
  • Cothay, Andrew
    British sheet metal worker born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51 Austhorpe Drive, Leeds, West Yorkshire, LS15 8QG

      IIF 55
  • Martin, Andrew
    British metal spinner born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Haslers, Old Station Road, Loughton, Essex, IG10 4PL, England

      IIF 56
  • Alexander, Andrew
    British sheet metal worker born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Chetwynd Drive, Nuneaton, CV11 4TF, United Kingdom

      IIF 57
  • Cook, David Andrew
    British sheet metal worker born in October 1962

    Registered addresses and corresponding companies
    • icon of address 63 Albany Road, Birkenhead, Merseyside, CH42 4QH

      IIF 58
  • Hoyle, Stuart Andrew
    British sheet metal worker born in September 1950

    Registered addresses and corresponding companies
    • icon of address 5 Alexander Drive, Milnrow, Rochdale, Lancashire, OL16 3LY

      IIF 59
  • Lancaster, Grahame Andrew
    British sheet metal worker born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 6, Gardner Street, Herstmonceux, Hailsham, East Sussex, BN27 4LQ, England

      IIF 60
  • Mansi, Graham Andrew
    British engineer born in March 1951

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 16, Maes Lindys, Rhoose Point, Barry, Vale Of Glamorgan, CF62 3LN, United Kingdom

      IIF 61
  • Mansi, Graham Andrew
    British managing director born in March 1951

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Office 10, Workspace Penarth, Albert Road, Penarth, CF64 1FD, Wales

      IIF 62
  • Mansi, Graham Andrew
    British sheet metal worker born in March 1951

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 2, Whimbourne Buildings, Barry Dock, Barry, CF63 3RA, Wales

      IIF 63
  • Mr Andrew Graham Mcmahon
    British born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Railway View, Adlington, Chorley, PR7 4HB, United Kingdom

      IIF 64
    • icon of address 29, Forest Drive, Westhoughton, Bolton, Greater Manchester, BL5 3DH, England

      IIF 65
  • Martin, Andrew
    British director born in April 1970

    Resident in Malaysia

    Registered addresses and corresponding companies
    • icon of address 51 Jalan Ss19/4g, Subang Jaya, Selangor, 47500, Malaysia

      IIF 66 IIF 67
  • Sellars, Peter Andrew
    British sheet metal worker born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elm Court Flat 7, Sutton Road, Walsall, West Midlands, WS1 2PE, England Uk

      IIF 68
  • Woodward, Robert Andrew
    British sheet metal worker born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Lansdowne Road, Worcester, WR1 1ST, England

      IIF 69
  • Wootton, Andrew
    British sheet metal worker born in October 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 1, 61 Stafford Road, Newport, Gwent, NP19 7DR, Wales

      IIF 70
  • Andrew, Martin Lee
    British it sales born in April 1970

    Resident in Malaysia

    Registered addresses and corresponding companies
    • icon of address 12, Flora Murni, Jalan Kiara 3, Mont Kiara, Kuala Lumpur, 50480, Malaysia

      IIF 71
  • Talbot, Andrew
    British sheet metal worker born in July 1963

    Registered addresses and corresponding companies
    • icon of address 44 Kingfisher Close, Cove, Farnborough, Hampshire, GU14 9QX

      IIF 72
  • Wootton, Clive Andrew
    British director born in October 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Summit House, 10 Waterside Court, Newport, South Wales, NP20 5NT, United Kingdom

      IIF 73
    • icon of address Unit 9-10 Waterside Court, Albany Street, Newport, NP20 5NT, Wales

      IIF 74
  • Borthwick, Timothy Andrew
    British sheet metal worker born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Farndon Green, Wollaton, Nottingham, NG8 1DU, United Kingdom

      IIF 75
  • Martin, Andrew Peter
    British director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Swallowhurst Crescent, Liverpool, L11 2UY, England

      IIF 76
  • Murdoch, Andrew
    Scottish sheet metal worker born in August 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Ascot Drummond (uk) Ltd, River Court, Dundee, DD1 3JT, Scotland

      IIF 77
  • Bathgate, Andrew Alan
    British sheet metal worker born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100 Weoley Park Road, Selly Oak, Birmingham, B29 5HA

      IIF 78
  • Martin, Andrew Peter
    British director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Swallowhurst Crescent, Liverpool, L11 2UY, England

      IIF 79
  • Mr John Andrew Casey
    British born in October 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, King Street, Whalley, Clitheroe, BB7 9SW, England

      IIF 80
  • Smith, Andrew Jon
    British sheet metal worker born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Canterbury Road, Stubbington, Fareham, Hampshire, PO14 2LY

      IIF 81
    • icon of address Unit 10, Alphage Road, Fort Brockhurst Industrial Estate, Gosport, PO12 4DU, United Kingdom

      IIF 82
  • Smith, Andrew Paul
    British printer born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 146, Queensway, West Wickham, Kent, BR4 9DZ

      IIF 83
  • Smith, Andrew Paul
    British sheet metal worker born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 13/14 Chesham Industrial Estate, Oram Street, Bury, BL9 6EN, United Kingdom

      IIF 84
  • Weight, Andrew Mark
    British

    Registered addresses and corresponding companies
    • icon of address 40 Cobham Road, Ferndown Industrial Estate, Stapehill, Wimborne, Dorset, BH21 7NP, United Kingdom

      IIF 85
  • Mcmahon, Andrew Graham
    British director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Netherwood Way, Westhoughton, Bolton, BL5 3ZG, England

      IIF 86
  • Mr Andrew Alexander
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Chetwynd Drive, Nuneaton, CV11 4TF, England

      IIF 87
  • Polden, Andrew Philip
    British director born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lameys, Envoy House, Longbridge Road, Plymouth, Devon, PL6 8LU

      IIF 88
  • Polden, Andrew Philip
    British sheet metal worker born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Gill Park, Plymouth, Devon, PL3 6LX

      IIF 89
  • Spurgin, Christopher Andrew
    British sheet metal worker born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Letchworth Road, Baldock, Hertfordshire, SG7 6AA

      IIF 90
  • Andrew Talbot
    United Kingdom born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Hanson Gardens, Bishops Cleeve, Cheltenham, Gloucestershire, GL52 7RA

      IIF 91
  • Cadey, Andrew Robert
    British sheet metal worker born in March 1968

    Registered addresses and corresponding companies
    • icon of address 25 Inkerpole Place, Chelmer Village, Chelmsford, Essex, CM2 6UD

      IIF 92
  • Geoffrey Stewart Sanders
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 272, Manchester Road, Droylsden, Manchester, M43 6PW

      IIF 93
  • Mr Andrew Cothay
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10, Buslingthorpe Green, Leeds, West Yorkshire, LS7 2HG

      IIF 94
  • Mr Graham Andrew Mansi
    British born in March 1951

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 25, Maes Lindys, Rhoose, Barry, CF62 3LN, Wales

      IIF 95
    • icon of address Unit 2, Whimbourne Buildings, Barry Dock, Barry, CF63 3RA, Wales

      IIF 96
    • icon of address Unit 2, Wimbourne Buildings, Atlantic Way, Barry, CF63 3RA, Wales

      IIF 97
    • icon of address Office 10, Workspace Penarth, Albert Road, Penarth, CF64 1FD, Wales

      IIF 98
  • Peek, Andrew William
    British company director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-3, Delta Close, Norwich, Norfolk, NR6 6BG, United Kingdom

      IIF 99
  • Peek, Andrew William
    British director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 1 And 2, Delta Close, Norwich, Norfolk, NR6 6BG, United Kingdom

      IIF 100
  • Peek, Andrew William
    British engineering director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-3, Delta Close, Norwich, Norfolk, NR6 6BG

      IIF 101
  • Peek, Andrew William
    British sheet metal worker born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Frp Advisory Llp, 170 Edmund Street, Birmingham, B3 2HB

      IIF 102
  • Williams, Andrew Mark
    British sheet metal worker born in April 1966

    Registered addresses and corresponding companies
    • icon of address 39 Regency Close, Uckfield, East Sussex, TN22 1DS

      IIF 103
  • Brown, Andrew Douglas
    British sheet metal worker born in February 1964

    Registered addresses and corresponding companies
    • icon of address 28 North Court Close, Rustington, Littlehampton, West Sussex, BN16 3HZ

      IIF 104
  • Mansi, Andrew John
    British accounts manager born in November 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit E8, Windmill Parc, Hayes Rd, Sully, CF64 5AL, Wales

      IIF 105
  • Mansi, Andrew John
    British company director born in November 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit E8, Windmill Parc, Hayes Rd, Sully, CF64 5AL, United Kingdom

      IIF 106
  • Mansi, Andrew John
    British sheet metal worker born in November 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 2, Wimbourne Buildings, Atlantic Way, Barry, CF63 3RA, Wales

      IIF 107
  • Mcmahon, Andrew Graham
    British sheet metal worker born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Netherwood Way, Westhoughton, Bolton, Lancashire, BL5 3ZG

      IIF 108
  • Mr Andrew Martin
    British born in April 1970

    Resident in Malaysia

    Registered addresses and corresponding companies
    • icon of address 7a, High Street, Barnet, EN5 5UE, England

      IIF 109
  • Mr Andrew Paul Smith
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 13/14 Chesham Industrial Estate, Oram Street, Bury, BL9 6EN

      IIF 110
    • icon of address 146, Queensway, West Wickham, Kent, BR4 9DZ

      IIF 111
  • Roberts, Andrew Charles
    English sheet metal worker born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Unit, Main Road, Idle Patch Dorrington, Shrewsbury, Shropshire, SY5 7JU, England

      IIF 112
  • Smith, Andrew Paul
    British sales consultant born in February 1968

    Registered addresses and corresponding companies
    • icon of address 8 Burnetts Court, Prestwood, Great Missenden, Buckinghamshire, HP16 0SR

      IIF 113
  • Sanders, Geoffrey Stewart
    British sheet metal worker born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 272, Manchester Road, Droylsden, Manchester, M43 6PW, United Kingdom

      IIF 114
  • Mr Andrew Murdoch
    Scottish born in August 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Ascot Drummond (uk) Ltd, River Court, Dundee, DD1 3JT, Scotland

      IIF 115
  • Mr Andrew Peter Martin
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, Beversbrook Road, Liverpool, L11 2UJ, England

      IIF 116
    • icon of address 49, Swallowhurst Crescent, Liverpool, L11 2UY, England

      IIF 117
  • Mr Andrew William Peek
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-3, Delta Close, Norwich, Norfolk, NR6 6BG

      IIF 118
    • icon of address Units 1 And 2, Delta Close, Norwich, Norfolk, NR6 6BG, United Kingdom

      IIF 119
  • Mr Clive Andrew Wootton
    British born in October 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Summit House, 10 Waterside Court, Newport, South Wales, NP20 5NT, United Kingdom

      IIF 120
    • icon of address Unit 9-10 Waterside Court, Albany Street, Newport, NP20 5NT, Wales

      IIF 121
  • Mr Timothy Andrew Borthwick
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Rancliffe Avenue, Keyworth, Nottingham, NG12 5HY

      IIF 122
  • Mr Andrew James Marchant
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat D 5 South Hill Road, South Hill Road, Bromley, BR2 0RL, England

      IIF 123
    • icon of address 39, New Street, Cheltenham, GL50 3LN, England

      IIF 124
  • Marchant, Andrew James

    Registered addresses and corresponding companies
    • icon of address Flat D, 5 South Hill Road, Bromley, Kent, BR2 0RL, United Kingdom

      IIF 125
  • Martin, Andrew

    Registered addresses and corresponding companies
    • icon of address 51, Jalan Ss19/4g, Subang Jaya, Selangor, 47500, Malaysia

      IIF 126
  • Mr Andrew Graham Mcmahon
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lynden Lea, 2 Green Drive, Lostock, Bolton, BL6 4JS, England

      IIF 127
  • Mr Andrew John Mansi
    British born in November 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit E8, Windmill Parc, Hayes Rd, Sully, CF64 5AL, United Kingdom

      IIF 128
    • icon of address Unit E8, Windmill Parc, Hayes Rd, Sully, CF64 5AL, Wales

      IIF 129
child relation
Offspring entities and appointments
Active 57
  • 1
    icon of address Unit 2 Lark Street, Bolton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 127 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 20 Hoarestone Avenue, Nuneaton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    296 GBP2018-05-31
    Officer
    icon of calendar 2012-05-24 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 20 Devon Street, Cottingham, North Humberside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,003 GBP2025-03-31
    Officer
    icon of calendar 2018-09-06 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-09-06 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    PRINT RED LIMITED - 2022-12-09
    icon of address 146 Queensway, West Wickham, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    2,100 GBP2024-12-31
    Officer
    icon of calendar 2008-12-19 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-12-19 ~ now
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    SOLIDZ LIMITED - 2010-04-21
    icon of address 201 Honor Oak Road, Forest Hill, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,980 GBP2015-09-30
    Officer
    icon of calendar 2005-09-20 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-09-20 ~ dissolved
    IIF 123 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address Bamfords Trust House 85-89 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-01-28 ~ dissolved
    IIF 78 - Director → ME
  • 7
    CARDIFF CANOPY AND DUCTWORK MANUFACTURERS LIMITED - 2018-06-28
    icon of address Unit E8 Windmill Parc, Hayes Rd, Sully, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    7,163 GBP2024-03-31
    Officer
    icon of calendar 2022-10-31 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2021-03-18 ~ now
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 128 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 1049sheelds Rd Walkerville, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-02 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-08-02 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 1049 Shields Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-10 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-01-10 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Summit House, 10 Waterside Court, Newport, South Wales, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    293,642 GBP2024-10-31
    Officer
    icon of calendar 2020-01-02 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2018-01-17 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 11
    COLOURCOAT FLASHINGS LIMITED - 2010-01-30
    icon of address 45 Bridge Street, Usk, Gwent, Wales
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    15,069 GBP2016-02-29
    Officer
    icon of calendar 2008-02-05 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-02-05 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 12
    icon of address The Unit Main Road, Idle Patch Dorrington, Shrewsbury, Shropshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-02-14 ~ dissolved
    IIF 112 - Director → ME
  • 13
    icon of address Unit E8 Windmill Parc, Hayes Rd, Sully, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    196,751 GBP2022-09-29
    Officer
    icon of calendar 2019-06-24 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2019-06-24 ~ now
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Unit 10, Buslingthorpe Green, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,353 GBP2024-11-30
    Officer
    icon of calendar 2006-11-10 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 94 - Has significant influence or controlOE
  • 15
    icon of address 1-3 Delta Close Delta Close, Norwich, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-01 ~ dissolved
    IIF 39 - Director → ME
  • 16
    icon of address Unit 9-10 Waterside Court Albany Street, Newport, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-18 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2025-07-18 ~ now
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Right to appoint or remove directorsOE
  • 17
    icon of address 45 Bridge Street, Usk, Monmouthshire, Wales
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -14,723 GBP2016-02-29
    Officer
    icon of calendar 2015-02-11 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2017-02-11 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 18
    ETM SHEET METAL WORKERS AND METAL SPINNERS LIMITED - 2011-09-29
    icon of address 27 Church Street, Rickmansworth, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-11 ~ dissolved
    IIF 29 - Director → ME
  • 19
    icon of address Lameys Envoy House, Longbridge Road, Plymouth, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-01 ~ dissolved
    IIF 88 - Director → ME
  • 20
    icon of address 19 Watermead 23 Willow Way, Christchurch, Dorset
    Active Corporate (4 parents)
    Equity (Company account)
    789,665 GBP2024-12-31
    Officer
    icon of calendar 2008-04-21 ~ now
    IIF 85 - Secretary → ME
  • 21
    icon of address Haslers, Old Station Road, Loughton, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-01 ~ dissolved
    IIF 56 - Director → ME
  • 22
    icon of address Parsons Choice Property Management Ltd Office 18 Greenbox, Westonhall Road, Bromsgrove
    Active Corporate (3 parents)
    Equity (Company account)
    3,095 GBP2020-03-31
    Officer
    icon of calendar 2015-03-18 ~ now
    IIF 68 - Director → ME
  • 23
    icon of address Frp Advisory Llp, 170 Edmund Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-11-18 ~ dissolved
    IIF 102 - Director → ME
  • 24
    icon of address Units 1 And 2 Delta Close, Norwich, Norfolk, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2015-12-23 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2016-12-22 ~ dissolved
    IIF 119 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 31 Church Lane, Walney, Barrow-in-furness, Cumbria, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-28 ~ dissolved
    IIF 31 - Director → ME
  • 26
    icon of address 39 New Street, Cheltenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -77,648 GBP2024-06-30
    Officer
    icon of calendar 2012-06-08 ~ now
    IIF 37 - Director → ME
    icon of calendar 2012-06-30 ~ now
    IIF 125 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-08 ~ now
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 34 Packington Avenue, Allesley, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-04 ~ dissolved
    IIF 19 - Director → ME
  • 28
    icon of address Veronica Lee, Globe Cottage Mill Lane, Hellingly, Hailsham, East Sussex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-08-10 ~ now
    IIF 60 - Director → ME
  • 29
    icon of address Tml House, 1a The Anchorage, Gosport, Hants, England
    Active Corporate (2 parents)
    Equity (Company account)
    286,150 GBP2024-04-30
    Officer
    icon of calendar 2014-04-02 ~ now
    IIF 82 - Director → ME
  • 30
    icon of address Bamfords Trust House, 85-89 Colmore Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-19 ~ dissolved
    IIF 90 - Director → ME
  • 31
    icon of address 43 Hanson Gardens, Bishops Cleeve, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,998 GBP2020-10-31
    Officer
    icon of calendar 2009-10-15 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-07-17 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 88 Evenlode Crescent Coundon, Coventry, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,069 GBP2024-06-30
    Officer
    icon of calendar 2018-06-05 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-06-05 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 1 Limber Road, Kirmington, Ulceby, North Lincolnshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,816 GBP2022-12-31
    Officer
    icon of calendar 2020-12-03 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-12-03 ~ dissolved
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    COLDSTAR ELECTRICAL LTD - 2021-05-05
    icon of address Unit 12 Westside Business Park, Estate Road No 2, Grimsby, North East Lincolnshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    235,261 GBP2024-07-31
    Officer
    icon of calendar 2021-05-04 ~ now
    IIF 1 - Director → ME
  • 35
    icon of address 34 Sanctuary Way, Wybers Wood, Grimsby, N.e.lincolnshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-07 ~ dissolved
    IIF 26 - LLP Designated Member → ME
  • 36
    icon of address Maes Teg Pant Y Wacco, Lloc, Holywell, Flintshire
    Active Corporate (2 parents)
    Equity (Company account)
    230,337 GBP2025-02-28
    Officer
    icon of calendar 2006-01-27 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address 1 Limber Road, Kirmington, Ulceby, North Lincolnshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    517,276 GBP2024-12-31
    Officer
    icon of calendar 2013-10-29 ~ now
    IIF 8 - Director → ME
  • 38
    icon of address 1 Limber Road, Kirmington, Ulceby, North Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    80,849 GBP2024-12-31
    Officer
    icon of calendar 2015-12-03 ~ now
    IIF 12 - Director → ME
  • 39
    icon of address Ascot Drummond (uk) Ltd, River Court, Dundee, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-03-06 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2017-03-06 ~ now
    IIF 115 - Has significant influence or controlOE
  • 40
    icon of address 1 Limber Road, Kirmington, Ulceby, North Lincolnshire, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2025-01-14 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-01-14 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    icon of address 5 Jupiter House, Calleva Park, Reading, Berks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-01 ~ dissolved
    IIF 71 - Director → ME
  • 42
    icon of address Unit 2 Railway View, Off Railway Road, Adlington, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-12 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-03-12 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    icon of address Unit 13/14 Chesham Industrial Estate Oram Street, Bury
    Active Corporate (3 parents)
    Equity (Company account)
    200,599 GBP2025-03-31
    Officer
    icon of calendar 2014-03-10 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    icon of address Unit 12 Westside Business Park, Estate Road No 2, Grimsby, North East Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    32,795 GBP2024-12-31
    Officer
    icon of calendar 2021-12-29 ~ now
    IIF 2 - Director → ME
  • 45
    icon of address Unit 10 Alphage Road, Gosport, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-19 ~ dissolved
    IIF 81 - Director → ME
  • 46
    icon of address 40 Cobham Road, Ferndown Industrial Estate, Staphill Wimborne, Dorset
    Active Corporate (3 parents)
    Equity (Company account)
    1,212,350 GBP2025-03-31
    Officer
    icon of calendar ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    icon of address C/o, 21 Rancliffe Avenue, Keyworth, Nottingham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    898 GBP2016-07-31
    Officer
    icon of calendar 2014-07-08 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ dissolved
    IIF 122 - Has significant influence or controlOE
    IIF 122 - Right to appoint or remove directorsOE
    IIF 122 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Ownership of shares – 75% or moreOE
  • 48
    icon of address Derwent House, 141-145 Dale Road, Matlock, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    25,916 GBP2021-07-31
    Officer
    icon of calendar 2019-07-02 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2019-07-02 ~ now
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    35,832 GBP2022-06-30
    Officer
    icon of calendar 2015-06-30 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-06-29 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    icon of address 4385, 14813270 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-07-11 ~ dissolved
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Right to appoint or remove directorsOE
  • 51
    icon of address Office 10 Workspace Penarth, Albert Road, Penarth, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    28,317 GBP2023-03-31
    Officer
    icon of calendar 2005-09-21 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2017-05-15 ~ now
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
  • 52
    icon of address Unit 2 Railway View, Adlington, Chorley, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    43,859 GBP2024-08-31
    Officer
    icon of calendar 2012-08-21 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 53
    icon of address Unit 2 Railway View, Adlington, Chorley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -145 GBP2024-08-31
    Officer
    icon of calendar 2023-08-16 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-08-16 ~ now
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 54
    icon of address The Gallon Pot, 1-2 Market Place, Great Yarmouth, Norfolk, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-01 ~ dissolved
    IIF 18 - Director → ME
  • 55
    icon of address 7a High Street, Barnet, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -21,304 GBP2018-12-31
    Officer
    icon of calendar 2015-08-13 ~ dissolved
    IIF 66 - Director → ME
    icon of calendar 2014-12-12 ~ dissolved
    IIF 126 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 109 - Ownership of shares – 75% or moreOE
  • 56
    icon of address 1 Limber Road, Kirmington, Ulceby, North Lincolnshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,354 GBP2024-12-31
    Officer
    icon of calendar 2021-09-08 ~ now
    IIF 6 - Director → ME
  • 57
    icon of address 272 Manchester Road, Droylsden, Manchester
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-03-19 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2017-03-19 ~ now
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Ownership of shares – 75% or moreOE
Ceased 26
  • 1
    icon of address Unit 2 Lark Street, Bolton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    icon of calendar 2012-08-16 ~ 2016-08-15
    IIF 86 - Director → ME
  • 2
    icon of address Ground Floor Flat, 5 South Hill Road, Bromley, England
    Active Corporate (9 parents)
    Equity (Company account)
    8,590 GBP2022-12-31
    Officer
    icon of calendar 1993-09-29 ~ 2016-04-04
    IIF 38 - Director → ME
  • 3
    icon of address Unit J, Buckshaw Link, Ordnance Road, Buckshaw Village, Chorley, Lancs, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,475,703 GBP2022-07-31
    Officer
    icon of calendar 2007-05-08 ~ 2012-08-31
    IIF 108 - Director → ME
  • 4
    CARDIFF CANOPY AND DUCTWORK MANUFACTURERS LIMITED - 2018-06-28
    icon of address Unit E8 Windmill Parc, Hayes Rd, Sully, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    7,163 GBP2024-03-31
    Officer
    icon of calendar 2018-06-28 ~ 2019-06-24
    IIF 107 - Director → ME
    icon of calendar 2011-02-25 ~ 2019-06-24
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-06-24 ~ 2021-03-18
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-06-30 ~ 2019-06-24
    IIF 97 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    BLANCHARD & BARNES (CONSTRUCTION) LIMITED - 2003-04-15
    DAVE BLANCHARD (CONSTRUCTION) LIMITED - 2001-12-18
    icon of address Parkin S Booth & Co, Yorkshire House 18 Chapel Street, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-10-19 ~ 2001-07-10
    IIF 58 - Director → ME
  • 6
    icon of address Delahay Meadow, Stourport Road, Bromyard, Herefordshire
    Active Corporate (8 parents)
    Total Assets Less Current Liabilities (Company account)
    21,803 GBP2016-05-31
    Officer
    icon of calendar 2013-12-08 ~ 2016-12-14
    IIF 69 - Director → ME
  • 7
    icon of address Unit 2 Vogans Mill Wharf, Mill Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    30,097 GBP2024-09-30
    Officer
    icon of calendar 1994-03-16 ~ 1996-02-08
    IIF 113 - Director → ME
  • 8
    icon of address Summit House, 10 Waterside Court, Newport, South Wales, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    293,642 GBP2024-10-31
    Person with significant control
    icon of calendar 2020-01-02 ~ 2020-01-02
    IIF 120 - Ownership of shares – 75% or more OE
  • 9
    icon of address Unit E8 Windmill Parc, Hayes Rd, Sully, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    196,751 GBP2022-09-29
    Officer
    icon of calendar 2019-06-24 ~ 2021-01-25
    IIF 63 - Director → ME
    icon of calendar 2012-10-11 ~ 2018-07-01
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2019-06-24 ~ 2021-03-18
    IIF 96 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-06-30 ~ 2018-07-01
    IIF 95 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar ~ 1991-09-01
    IIF 92 - Director → ME
  • 11
    icon of address Lameys Envoy House, Longbridge Road, Plymouth, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-14 ~ 2009-10-09
    IIF 89 - Director → ME
  • 12
    icon of address 1-3 Delta Close, Norwich, Norfolk
    Active Corporate (4 parents)
    Equity (Company account)
    132,021 GBP2024-07-31
    Officer
    icon of calendar 2013-09-13 ~ 2016-05-24
    IIF 99 - Director → ME
    icon of calendar 2020-11-19 ~ 2025-06-01
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2016-09-13 ~ 2025-06-01
    IIF 118 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (2 parents)
    Equity (Company account)
    119,859 GBP2019-04-30
    Officer
    icon of calendar 1998-06-02 ~ 2006-09-29
    IIF 59 - Director → ME
  • 14
    icon of address 101 King Street, Whalley, Clitheroe, England
    Active Corporate (1 parent)
    Equity (Company account)
    90,442 GBP2024-06-30
    Officer
    icon of calendar ~ 2018-12-12
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-12
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Ownership of shares – 75% or more OE
  • 15
    icon of address 50 Lordsome Road, Heysham, Morecambe, England
    Dissolved Corporate
    Person with significant control
    icon of calendar 2024-08-23 ~ 2024-08-30
    IIF 116 - Ownership of voting rights - 75% or more OE
    IIF 116 - Ownership of shares – 75% or more OE
    IIF 116 - Right to appoint or remove directors OE
  • 16
    icon of address 1 Limber Road, Kirmington, Ulceby, North Lincolnshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    517,276 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-01-17
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    icon of address 124 Main Road, Humberston Fitties, Cleethorpes, North East Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    71,019 GBP2022-12-31
    Officer
    icon of calendar 2019-04-17 ~ 2024-12-16
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-04-17 ~ 2024-12-16
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    icon of address 1 Limber Road, Kirmington, Ulceby, North Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    80,849 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-02-12
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    icon of address 51 Kingfisher Close, Farnborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    24,567 GBP2023-03-31
    Officer
    icon of calendar ~ 2001-06-25
    IIF 72 - Director → ME
  • 20
    icon of address 1 Limber Road, Kirmington, Ulceby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-14 ~ 2022-08-10
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ 2022-08-10
    IIF 48 - Has significant influence or control as a member of a firm OE
    IIF 48 - Has significant influence or control over the trustees of a trust OE
    IIF 48 - Has significant influence or control OE
  • 21
    icon of address 94b 94b, High Street, Uckfield, East Sussex, East Sussex, United Kingdom
    Active Corporate (19 parents)
    Equity (Company account)
    24 GBP2024-04-30
    Officer
    icon of calendar 1993-07-27 ~ 1999-06-26
    IIF 103 - Director → ME
  • 22
    icon of address Unit L2, Riverside Industrial Es, Littlehampton, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    76,192 GBP2024-10-31
    Officer
    icon of calendar 1991-08-23 ~ 1991-09-14
    IIF 104 - Director → ME
  • 23
    icon of address 4385, 14813270 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-07-11 ~ 2024-07-19
    IIF 79 - Director → ME
    icon of calendar 2024-07-11 ~ 2024-07-11
    IIF 76 - Director → ME
  • 24
    icon of address 2 Fairhope Avenue, Morecambe, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-04-19 ~ 2012-11-15
    IIF 47 - Director → ME
  • 25
    icon of address 7a High Street, Barnet, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -21,304 GBP2018-12-31
    Officer
    icon of calendar 2014-12-12 ~ 2015-02-01
    IIF 67 - Director → ME
  • 26
    icon of address 1 Limber Road, Kirmington, Ulceby, North Lincolnshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,354 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-09-08 ~ 2025-02-12
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.