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

Simpson, David

    Related profiles found in government register
  • Simpson, David
    British born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • C/o Brickability Limited, South Road, Bridgend Industrial Estate, Bridgend, CF31 3XG, United Kingdom

      IIF 1
    • C/o Chaneys Chartered Surveyors, Chiltern House, Marsack Street, Caversham, Reading, RG4 5AP, England

      IIF 2
    • 105-107 Bath Road, Cheltenham, GL53 7PR

      IIF 3
    • 105-107, Bath Road, Cheltenham, GL53 7PR, England

      IIF 4
    • 105-107 Bath Road, Cheltenham, Gloucestershire, GL53 7PR, United Kingdom

      IIF 5 IIF 6 IIF 7
    • Magnolia House, Vicarage Grove, Hound Green, Hook, Hampshire, RG27 8JJ, England

      IIF 9 IIF 10
  • Simpson, David
    British company director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • Countryside House, The Drive Great Warley, Brentwood, Essex, CM13 3AT

      IIF 11
    • Magnolia House, Vicarage Grove, Hound Green, Hook, Hampshire, RG27 8JJ, England

      IIF 12
    • 10 Beech Court, Wokingham Road, Hurst, Berkshire, RG10 0RQ, United Kingdom

      IIF 13
  • Simpson, David
    British director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • Thakeham House, Summers Place, Stane Street, Billingshurst, West Sussex, RH14 9GN

      IIF 14 IIF 15
    • Countryside House, The Drive, Great Warley, Brentwood, Essex, CM13 3AT, England

      IIF 16
    • 105-107, Bath Road, Cheltenham, Gloucestershire, GL53 7PR, England

      IIF 17
  • Simpson, David
    British managing director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • Countryside House, The Drive, Great Warley, Brentwood, Essex, CM13 3AT, England

      IIF 18
  • Simpson, David John
    British company secretary/director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • 7 Great Flatt, Albany Park, Rochdale, Lancashire, OL12 7AS

      IIF 19
  • Simpson, David John
    British mechanical engineer born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • Martin House Unit 504, Phoenix Park Industrial Estate, Phoenix Close Heywood, Lancashire, OL10 2JG

      IIF 20
  • Simpson, David
    British accountant born in March 1955

    Registered addresses and corresponding companies
    • 27 Gardiner Close, Abingdon, Oxfordshire, OX14 3YA

      IIF 21
  • Simpson, David
    British director born in March 1955

    Registered addresses and corresponding companies
    • 27 Gardiner Close, Abingdon, Oxfordshire, OX14 3YA

      IIF 22
  • Simpson, David
    British taxi driver born in July 1943

    Registered addresses and corresponding companies
    • 54 Glenallan Drive, Edinburgh, Midlothian, EH16 5QZ

      IIF 23
  • Simpson, David
    British company director born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Salisbury Square, London, EC4Y 8BB

      IIF 24
  • Simpson, David
    British director born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Magnolia House, Forest Road, Winfield Row, Bracknell, Berkshire, RG42 7PY

      IIF 25
    • Market Chambers, 3-4 Market Place, Wokingham, Berkshire, RG40 1AL, England

      IIF 26
  • Simpson, David
    British accountant

    Registered addresses and corresponding companies
    • 27 Gardiner Close, Abingdon, Oxfordshire, OX14 3YA

      IIF 27
  • Simpson, David Alan
    English born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 32, St. Davids Close, Spennymoor, DL16 6SY, England

      IIF 28
  • Simpson, David John
    British

    Registered addresses and corresponding companies
    • Martin House Unit 504, Phoenix Park Industrial Estate, Phoenix Close Heywood, Lancashire, OL10 2JG

      IIF 29
  • Simpson, David John
    British company secretary/director

    Registered addresses and corresponding companies
    • 7 Great Flatt, Albany Park, Rochdale, Lancashire, OL12 7AS

      IIF 30
  • Simpson, David
    British co exec born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Norwood, Carleton, Pontefract, West Yorkshire, WF8 3SD

      IIF 31
  • Simpson, David
    British company director born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Norwood, Carleton, Pontefract, West Yorkshire, WF8 3SD

      IIF 32
  • Simpson, David
    British director born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Simpson, David
    British hindle cockburns ltd born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Norwood, Carleton, Pontefract, West Yorkshire, WF8 3SD

      IIF 46
  • Simpson, David
    British born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 113, St. Johns Road, Edinburgh, EH12 7SB, Scotland

      IIF 47
  • Mr David Simpson
    British born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • Magnolia House, Vicarage Grove, Hound Green, Hook, Hampshire, RG27 8JJ, England

      IIF 48 IIF 49
    • 10 Beech Court, Wokingham Road, Hurst, Berkshire, RG10 0RQ, United Kingdom

      IIF 50
  • Mr David John Simpson
    British born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • Martin House Unit 504, Phoenix Park Industrial Estate, Phoenix Close Heywood, Lancashire, OL10 2JG

      IIF 51
  • Simpson, David

    Registered addresses and corresponding companies
    • Magnolia House, Vicarage Grove, Hound Green, Hook, Hampshire, RG27 8JJ, England

      IIF 52
  • Simpson, David
    British joiner born in April 1964

    Resident in Gb-eng ( England ) (gb-eng)

    Registered addresses and corresponding companies
    • 29, Belvedere Road, Bridlington, East Riding Of Yorkshire, YO15 3NA, England

      IIF 53
  • Mr David Alan Simpson
    English born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 32, St. Davids Close, Spennymoor, DL16 6SY, England

      IIF 54
  • Mr David Simpson
    British born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 113, St. Johns Road, Edinburgh, EH12 7SB, Scotland

      IIF 55
child relation
Offspring entities and appointments
Active 16
  • 1
    APRICOT PROPERTIES(WEST BROOK HOUSE) LTD
    07336748
    8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    2012-07-31 ~ dissolved
    IIF 24 - Director → ME
  • 2
    BOARS HILL DEVELOPMENT COMPANY LIMITED
    05439393
    8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    2010-12-24 ~ dissolved
    IIF 25 - Director → ME
  • 3
    DAVID ALAN SIMPSON LTD
    15650413
    32 St. Davids Close, Spennymoor, England
    Active Corporate (1 parent)
    Officer
    2024-04-16 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2024-04-16 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 4
    DAVID SIMPSON CONSULTANCY LIMITED
    11104413
    Magnolia House Vicarage Grove, Hound Green, Hook, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    47,457 GBP2024-12-31
    Officer
    2017-12-08 ~ now
    IIF 10 - Director → ME
    2017-12-08 ~ now
    IIF 52 - Secretary → ME
    Person with significant control
    2017-12-08 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 5
    DAVID SIMPSON CONSULTING LIMITED
    07389476
    C/o Lofthouse & Co, 36 Ropergate, Pontefract, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2010-09-28 ~ dissolved
    IIF 45 - Director → ME
  • 6
    DAVID SIMPSON LANDSCAPING LIMITED
    SC582874
    30 Glasgow Road, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18,048 GBP2024-03-31
    Officer
    2017-12-01 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2017-12-01 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of shares – More than 50% but less than 75%OE
    IIF 55 - Ownership of voting rights - More than 50% but less than 75%OE
  • 7
    MAGNOLIA GROVE INVESTMENTS LIMITED
    11121754
    Magnolia House Vicarage Grove, Hound Green, Hook, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    59,186 GBP2024-12-31
    Officer
    2017-12-21 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2017-12-21 ~ now
    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
  • 8
    MANES LIMITED
    03795950
    Martin House Unit 504, Phoenix Park Industrial Estate, Phoenix Close Heywood, Lancashire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    26,322 GBP2024-03-31
    Person with significant control
    2017-06-01 ~ now
    IIF 51 - Has significant influence or controlOE
  • 9
    OSBORNE FURNITURE SOUTHERN LIMITED
    11221264
    10 Beech Court Wokingham Road, Hurst, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-02-23 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2018-02-23 ~ 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
  • 10
    PEGASUS HOMES HOLDINGS LTD
    - now 13742850
    LIFESTORY HOLDINGS LIMITED
    - 2024-07-01 13742850
    105-107 Bath Road, Cheltenham, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    2021-11-15 ~ now
    IIF 3 - Director → ME
  • 11
    PEGASUS HOMES LETTINGS LTD
    - now 13947991
    LIFESTORY LETTINGS LIMITED
    - 2024-07-01 13947991
    105-107 Bath Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2022-03-01 ~ now
    IIF 5 - Director → ME
  • 12
    PEGASUS HOMES MAIDENHEAD LTD
    - now 13813343
    LIFESTORY DEVELOPMENT (MAIDENHEAD) LIMITED - 2024-07-01
    105-107 Bath Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-02-13 ~ now
    IIF 6 - Director → ME
  • 13
    PEGASUS HOMES RENTAL GROUP LTD
    - now 13573540
    LIFESTORY RETIREMENT RENTAL HOLDINGS LIMITED
    - 2024-07-01 13573540
    105-107 Bath Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2021-08-18 ~ now
    IIF 8 - Director → ME
  • 14
    PEGASUS HOMES RENTAL INVESTMENTS 2 LTD
    16261606 13511625
    105-107 Bath Road, Cheltenham, England
    Active Corporate (4 parents)
    Officer
    2025-02-19 ~ now
    IIF 4 - Director → ME
  • 15
    PEGASUS HOMES RENTAL INVESTMENTS LTD
    - now 13511625 16261606
    PEGASUS HOMES HENLEY LTD
    - 2025-01-14 13511625
    LIFESTORY DEVELOPMENT (HENLEY-IN-ARDEN) LIMITED - 2024-07-01
    105-107 Bath Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-01-14 ~ now
    IIF 7 - Director → ME
  • 16
    VICARAGE GROVE LIMITED
    05743484
    C/o Chaneys Chartered Surveyors Chiltern House, Marsack Street, Caversham, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2023-04-06 ~ now
    IIF 2 - Director → ME
Ceased 30
  • 1
    BRICKABILITY GROUP PLC
    - now 11123804
    BRICKABILITY GROUP LIMITED
    - 2019-08-20 11123804
    BRICKABILITY ENTERPRISES SERVICES LIMITED - 2019-05-02
    C/o Brickability Limited South Road, Bridgend Industrial Estate, Bridgend, United Kingdom
    Active Corporate (7 parents, 4 offsprings)
    Officer
    2019-07-31 ~ 2025-12-31
    IIF 1 - Director → ME
  • 2
    BRITISH VALVE AND ACTUATOR ASSOCIATION LIMITED
    - now 01141396
    BRITISH VALVE AND ACTUATOR MANUFACTURERS' ASSOCIATION LIMITED
    - 2003-01-29 01141396
    BRITISH VALVE MANUFACTURERS' ASSOCIATION LIMITED
    - 1988-04-26 01141396
    1a Noral Way, Banbury, Oxfordshire
    Active Corporate (10 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    582,131 GBP2025-03-31
    Officer
    ~ 2010-11-26
    IIF 46 - Director → ME
  • 3
    COPTHORN HOLDINGS LIMITED
    - now 05137095
    ALNERY NO. 2447 LIMITED - 2004-10-01 07622903, 07101626, 01438185... (more)
    11 Tower View, Kings Hill, West Malling, Kent, United Kingdom, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2014-02-03 ~ 2016-03-18
    IIF 11 - Director → ME
  • 4
    CORNWELL PARKER FURNITURE LIMITED
    - now 00959045
    PARKER KNOLL LIMITED
    - 1994-08-01 00959045
    PARKER KNOLL LIMITED
    - 1994-07-19 00959045
    PARKER KNOLL FURNITURE LIMITED
    - 1988-09-21 00959045
    C/o Interpath Advisory 4th Floor Tailors Corner, Thirsk Row, Leeds
    Dissolved Corporate
    Officer
    ~ 1996-05-31
    IIF 22 - Director → ME
  • 5
    DARWIN - GREY LIMITED - now
    DARWIN MEDICAL COMMUNICATIONS LIMITED
    - 2003-01-28 SC168975
    SCOTMED COMMUNICATIONS LIMITED - 1997-04-30
    6 Dock Place, Leith, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    1999-02-05 ~ 2000-10-22
    IIF 21 - Director → ME
    1999-02-05 ~ 2000-10-22
    IIF 27 - Secretary → ME
  • 6
    DAVID SIMPSON JOINERY LIMITED
    07365885
    10 Quay Road, Bridlington, E Yorkshire
    Dissolved Corporate
    Officer
    2010-09-06 ~ 2013-11-04
    IIF 53 - Director → ME
  • 7
    EMERSON AUTOMATION SOLUTIONS FINAL CONTROL UK II LTD - now 00030037
    PENTAIR ENGINEERED PRODUCTS (UK) LIMITED - 2017-09-29
    TYCO ENGINEERED PRODUCTS (UK) LIMITED
    - 2012-12-27 03814871
    GOTREW LIMITED - 1999-09-20
    Po Box 471 Sharp Street, Walkden, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2003-05-19 ~ 2010-09-30
    IIF 40 - Director → ME
  • 8
    EMERSON AUTOMATION SOLUTIONS FINAL CONTROL UK LTD - now 03814871
    PENTAIR MANUFACTURING UK LIMITED - 2017-09-29
    SAFETY SYSTEMS UK LIMITED
    - 2015-06-29 00030037
    BAILEY BIRKETT LIMITED - 2001-10-08
    IMI BAILEY BIRKETT LIMITED - 2001-07-03
    IMI BAILEY VALVES LIMITED - 1981-12-31
    SIR W.H.BAILEY & CO.LIMITED - 1978-12-31
    Sharp Street, Worsley, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2003-05-19 ~ 2010-09-30
    IIF 42 - Director → ME
  • 9
    EMERSON SALES UK LIMITED - now
    PENTAIR SALES UK LIMITED - 2017-09-29
    PENTAIR VALVES & CONTROLS (UK) LIMITED - 2015-06-29
    TYCO VALVES & CONTROLS DISTRIBUTION (UK) LIMITED
    - 2012-12-27 SC202028
    GROVECROSS LIMITED
    - 1999-12-08 SC202028
    1 Harvest Avenue, D2 Business Park, Dyce, Aberdeen, United Kingdom
    Active Corporate (3 parents)
    Officer
    1999-12-08 ~ 2010-09-30
    IIF 36 - Director → ME
  • 10
    FLO-CHECK VALVES LIMITED
    NI027177
    13a Airport Road West, Belfast, United Kingdom, Belfast
    Dissolved Corporate (2 parents)
    Officer
    1993-01-26 ~ 2010-09-30
    IIF 34 - Director → ME
  • 11
    HINDLE COCKBURNS LIMITED
    - now 02798298
    SLATERSHELFCO 255 LIMITED
    - 1993-04-30 02798298 02482170, 02329856, 06575954... (more)
    Po Box 471 Sharp Street, Walkden, Manchester
    Dissolved Corporate (4 parents)
    Officer
    1993-04-30 ~ 2010-09-30
    IIF 37 - Director → ME
  • 12
    KEYSTONE VALVE (U.K.) LIMITED
    SC054011
    1 Harvest Avenue, D2 Business Park, Dyce, Aberdeen, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    1999-05-25 ~ 2010-09-30
    IIF 32 - Director → ME
  • 13
    MANES CONTROLS LIMITED
    02990378
    Martin House Unit 504, Phoenix Park Industrial Estate, Phoenix Close Heywood, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    1,445,010 GBP2024-03-31
    Officer
    1994-11-15 ~ 2011-04-01
    IIF 19 - Director → ME
    1994-11-15 ~ 2011-04-01
    IIF 30 - Secretary → ME
  • 14
    MANES LIMITED
    03795950
    Martin House Unit 504, Phoenix Park Industrial Estate, Phoenix Close Heywood, Lancashire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    26,322 GBP2024-03-31
    Officer
    2000-08-08 ~ 2024-06-26
    IIF 20 - Director → ME
    1999-07-23 ~ 2024-06-26
    IIF 29 - Secretary → ME
  • 15
    MILLGATE DEVELOPMENTS LIMITED
    02229073
    11 Tower View, Kings Hill, West Malling, Kent, United Kingdom, United Kingdom
    Active Corporate (5 parents, 7 offsprings)
    Officer
    2000-12-01 ~ 2017-09-30
    IIF 12 - Director → ME
  • 16
    MILLGATE HOMES LIMITED
    - now 04488273
    APPLEBUILD ESTATES LIMITED - 2002-12-06
    Countryside House The Drive, Great Warley, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    2014-02-03 ~ 2017-09-30
    IIF 16 - Director → ME
  • 17
    MILLGATE HOMES UK LIMITED
    03735569
    Countryside House The Drive, Great Warley, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    2014-02-03 ~ 2017-09-30
    IIF 18 - Director → ME
  • 18
    PEGASUS HOMES LIMITED - now 03645785, 14169017, 02444517
    LIFESTORY GROUP LIMITED
    - 2024-07-04 08221003 09569232
    PEGASUS LIFE LIMITED
    - 2019-09-30 08221003 08804306, 08412725, 09569232
    PEGASUS NEW BUILD LIMITED - 2013-06-28 08412725
    105-107 Bath Road, Cheltenham, Gloucestershire, England
    Active Corporate (6 parents, 6 offsprings)
    Officer
    2019-02-25 ~ 2022-06-24
    IIF 17 - Director → ME
  • 19
    PENTAIR VALVES & CONTROLS GULF LIMITED - now
    TYCO VALVES & CONTROLS GULF LIMITED
    - 2012-12-27 03791812
    COBCO (276) LIMITED - 1999-09-24 03685803, 03669400, 06898710... (more)
    Po Box 471 Sharp Street, Walkden, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2003-05-15 ~ 2010-09-30
    IIF 44 - Director → ME
  • 20
    SAMUEL BOOTH & COMPANY LIMITED - now
    UNIPOWER LIMITED
    - 2001-04-04 03267817
    SLATERSHELFCO 325 LIMITED
    - 1996-10-31 03267817 02482170, 02329856, 06575954... (more)
    Unistrut Limited, Delta Point, Greets Green Road, West Bromwich, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    1996-10-22 ~ 2001-03-09
    IIF 31 - Director → ME
  • 21
    SPENSALL ENGINEERING LIMITED
    - now 02798290
    SLATERSHELFCO 257 LIMITED
    - 1993-04-30 02798290 02482170, 02329856, 06575954... (more)
    Po Box 471 Sharp Street, Walkden, Manchester
    Dissolved Corporate (4 parents)
    Officer
    1993-04-30 ~ 2010-09-30
    IIF 39 - Director → ME
  • 22
    STEEL SUPPORT SYSTEMS LIMITED
    - now 03241130
    SLATERSHELFCO 322 LIMITED
    - 1996-10-23 03241130 02482170, 02329856, 06575954... (more)
    Po Box 471 Sharp Street, Walkden, Manchester
    Dissolved Corporate (4 parents)
    Officer
    1996-10-22 ~ 2010-09-30
    IIF 38 - Director → ME
  • 23
    STRATHCROSS LIMITED
    SC194991
    6 Glasgow Road, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-08-31
    Officer
    1999-04-28 ~ 2006-05-02
    IIF 23 - Director → ME
  • 24
    SUNDRIDGE PARK MANAGEMENT COMPANY LIMITED
    06820405
    C/o Chaneys Chartered Surveyors Chiltern House, Marsack Street, Caversham, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2009-02-16 ~ 2019-04-09
    IIF 26 - Director → ME
  • 25
    THAKEHAM HOMES LIMITED
    - now 07278594 04702394
    THAKEHAM HOMES (SOUTHERN) LTD - 2013-05-28 04702394
    Thakeham House Summers Place, Stane Street, Billingshurst, West Sussex
    Active Corporate (7 parents, 13 offsprings)
    Officer
    2021-03-30 ~ 2023-11-30
    IIF 14 - Director → ME
  • 26
    THAKEHAM PARTNERSHIPS LIMITED
    - now 08307696
    THAKEHAM CLIENT LIMITED
    - 2021-03-31 08307696
    THAKEHAM CONSTRUCTION MANAGEMENT LIMITED - 2013-11-06
    Thakeham House Summers Place, Stane Street, Billingshurst, West Sussex
    Active Corporate (7 parents)
    Officer
    2021-03-30 ~ 2023-11-30
    IIF 15 - Director → ME
  • 27
    THE WHESSOE VAREC COMPANY
    - now 00653241
    WHESSOE VAREC LIMITED - 1999-09-30
    WHESSOE SYSTEMS & CONTROLS LIMITED - 1992-04-01
    WHESSOE SYSTEMS AND CONTROLS LIMITED - 1984-02-17
    Security House The Summit, Hanworth Road, Sudbury On Thames, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2003-05-15 ~ 2010-09-30
    IIF 43 - Director → ME
  • 28
    UNIRAX LIMITED
    - now 03241132
    SLATERSHELFCO 324 LIMITED
    - 1996-10-24 03241132 02482170, 02329856, 06575954... (more)
    Unistrut Limited, Delta Point, Greets Green Road, West Bromwich, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    1996-10-22 ~ 2010-09-30
    IIF 41 - Director → ME
  • 29
    VULSUB PROPERTY LIMITED - now
    PENTAIR VALVES LIMITED - 2017-09-29
    TYCO VALVES LIMITED
    - 2012-12-27 02767502
    SLATERSHELFCO 252 LIMITED - 1993-03-18 02482170, 02329856, 06575954... (more)
    Po Box 471 Sharp Street, Walkden, Manchester
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    1993-04-30 ~ 2010-09-30
    IIF 35 - Director → ME
  • 30
    WHESSOE VAPOUR CONTROL LTD.
    - now 03783765
    WHESSOE VAREC VAPOUR LTD. - 1999-06-28
    Security House The Summit, Hanworth Road, Sudbury On Thames, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2003-04-16 ~ 2010-09-30
    IIF 33 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.