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

Carrick, Neil Richard

child relation
Offspring entities and appointments
Active 64
  • 1
    GAMET BEARINGS LIMITED - 2019-10-12
    PACIFIC SHELF 1796 LIMITED - 2014-10-17
    icon of address 600 Group Plc Lowfields Way, Lowfields Business Park, Elland, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-30 ~ dissolved
    IIF 124 - Director → ME
  • 2
    EALING BECK LIMITED. - 1997-06-05
    icon of address 600 Brook Limited Union Street, Heckmondwike, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-07 ~ dissolved
    IIF 135 - Director → ME
  • 3
    SELSON MACHINE TOOL COMPANY,LIMITED(THE) - 1994-04-14
    icon of address 1 Union Works, Union Street, Heckmondwike, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-07 ~ dissolved
    IIF 64 - Director → ME
  • 4
    PACIFIC SHELF 1790 LIMITED - 2014-10-17
    icon of address 600 Group Plc Lowfields Way, Lowfields Business Park, Elland, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-30 ~ dissolved
    IIF 127 - Director → ME
  • 5
    icon of address 600 House, Landmark Court, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-07 ~ dissolved
    IIF 73 - Director → ME
  • 6
    EALING ELECTRO-OPTICS INTERNATIONAL LIMITED - 1997-06-05
    icon of address 1 Union Works, Union Street, Heckmondwike, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-07 ~ dissolved
    IIF 47 - Director → ME
  • 7
    EALING ELECTRO-OPTICS PLC - 1997-06-17
    icon of address 1 Union Works, Union Street, Heckmondwike, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-07 ~ dissolved
    IIF 57 - Director → ME
  • 8
    STARTRITE ENGINEERING COMPANY LIMITED - 1995-03-14
    icon of address 1 Union Works, Union Street, Heckmondwike, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-07 ~ dissolved
    IIF 50 - Director → ME
  • 9
    STARTRITE ENGINEERING GROUP LIMITED - 1995-03-14
    STARTRITE MACHINE TOOL COMPANY LIMITED - 1990-03-14
    icon of address 600 House, Landmark Court, Leeds, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-07 ~ dissolved
    IIF 81 - Director → ME
  • 10
    icon of address 1 Union Works, Union Street, Heckmondwike, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-07 ~ dissolved
    IIF 54 - Director → ME
  • 11
    MACHINERY & BUILDING EXPORTS LIMITED - 1992-09-14
    icon of address 600 House, Landmark Court, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-07 ~ dissolved
    IIF 66 - Director → ME
  • 12
    PACIFIC SHELF 1793 LIMITED - 2014-10-17
    icon of address 600 Group Plc Lowfields Way, Lowfields Business Park, Elland, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-30 ~ dissolved
    IIF 129 - Director → ME
  • 13
    COX & DANKS LIMITED - 1988-01-25
    icon of address 1 Union Works, Union Street, Heckmondwike, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-07 ~ dissolved
    IIF 45 - Director → ME
  • 14
    PACIFIC SHELF 1789 LIMITED - 2014-10-17
    icon of address 600 Group Plc Lowfields Way, Lowfields Business Park, Elland, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-30 ~ dissolved
    IIF 122 - Director → ME
  • 15
    EALING SCIENTIFIC LIMITED - 1997-06-05
    icon of address 600 House, Landmark Court, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-20 ~ dissolved
    IIF 67 - Director → ME
  • 16
    MACSCO 74 LIMITED - 2014-07-24
    icon of address 1 Union Works, Union Street, Heckmondwike, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-07-24 ~ dissolved
    IIF 119 - Director → ME
  • 17
    MACSCO 75 LIMITED - 2014-07-24
    icon of address 1 Union Works, Union Street, Heckmondwike, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-07-24 ~ dissolved
    IIF 120 - Director → ME
  • 18
    STARTRITE MACHINE TOOL COMPANY LIMITED - 1995-03-14
    STARTRITE ENGINEERING GROUP LIMITED - 1990-03-14
    icon of address 600 House, Landmark Court, Leeds, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-07 ~ dissolved
    IIF 77 - Director → ME
  • 19
    600 MACHINE TOOLS LIMITED - 1988-01-25
    icon of address 600 House, Landmark Court, Leeds, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-07 ~ dissolved
    IIF 83 - Director → ME
  • 20
    icon of address 1 Union Works, Union Street, Heckmondwike, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-07 ~ dissolved
    IIF 42 - Director → ME
  • 21
    icon of address 1 Union Works, Union Street, Heckmondwike, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-07 ~ dissolved
    IIF 56 - Director → ME
  • 22
    icon of address 600 House, Landmark Court, Leeds, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-07 ~ dissolved
    IIF 72 - Director → ME
  • 23
    icon of address 1 Union Works, Union Street, Heckmondwike, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-07 ~ dissolved
    IIF 35 - Director → ME
  • 24
    600 SERVICES LIMITED - 1989-01-01
    icon of address 1 Union Works, Union Street, Heckmondwike, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-07 ~ dissolved
    IIF 51 - Director → ME
  • 25
    icon of address 1 Union Works, Union Street, Heckmondwike, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-07 ~ dissolved
    IIF 41 - Director → ME
  • 26
    icon of address 600 House, Landmark Court, Leeds, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-07 ~ dissolved
    IIF 78 - Director → ME
  • 27
    PACIFIC SHELF 1798 LIMITED - 2014-10-17
    icon of address 600 Group Plc Lowfields Way, Lowfields Business Park, Elland, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-30 ~ dissolved
    IIF 125 - Director → ME
  • 28
    icon of address 600 House, Landmark Court, Leeds, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-07 ~ dissolved
    IIF 82 - Director → ME
  • 29
    icon of address 1 Union Works, Union Street, Heckmondwike, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-07 ~ dissolved
    IIF 40 - Director → ME
  • 30
    icon of address 600 House, Landmark Court, Leeds, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-07 ~ dissolved
    IIF 84 - Director → ME
  • 31
    icon of address 600 Group Plc Lowfields Way, Lowfields Business Park, Elland, West Yorkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-03-07 ~ now
    IIF 14 - Director → ME
  • 32
    GEORGE COHEN SONS & COMPANY LIMITED - 1987-07-31
    icon of address 1 Union Works, Union Street, Heckmondwike, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-07 ~ dissolved
    IIF 52 - Director → ME
  • 33
    icon of address 600 House, Landmark Court, Leeds, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-07 ~ dissolved
    IIF 74 - Director → ME
  • 34
    R. & J. BECK LIMITED - 1997-06-05
    icon of address 600 House, Landmark Court, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-07 ~ dissolved
    IIF 79 - Director → ME
  • 35
    icon of address No 2 Lochrin Square, 96 Fountainbridge, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-20 ~ dissolved
    IIF 13 - Director → ME
  • 36
    JONES CRANES LIMITED - 1996-04-30
    icon of address 1 Union Works, Union Street, Heckmondwike, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-07 ~ dissolved
    IIF 55 - Director → ME
  • 37
    JILTWARD LIMITED - 1990-01-18
    icon of address 600 House, Landmark Court, Leeds, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-07 ~ dissolved
    IIF 75 - Director → ME
  • 38
    icon of address 600 House, Landmark Court, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-20 ~ dissolved
    IIF 69 - Director → ME
  • 39
    icon of address No 2 Lochrin Square, 96 Fountainbridge, Edinburgh
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-03-20 ~ now
    IIF 12 - Director → ME
  • 40
    icon of address 600 House, Landmark Court, Leeds, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-07 ~ dissolved
    IIF 76 - Director → ME
  • 41
    600 MACHINE TOOLS LIMITED - 2014-10-17
    ARNOTT & HARRISON LIMITED - 1988-01-25
    icon of address 1 Union Works, Union Street, Heckmondwike, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-07 ~ dissolved
    IIF 36 - Director → ME
  • 42
    600 CONTROLS LIMITED - 2014-10-17
    PRATT ELECTRICS LIMITED - 1992-01-01
    icon of address 1 Union Works, Union Street, Heckmondwike, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-07 ~ dissolved
    IIF 59 - Director → ME
  • 43
    PRATT BURNERD INTERNATIONAL LIMITED - 2014-10-17
    icon of address 1 Union Works, Union Street, Heckmondwike, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-07 ~ dissolved
    IIF 38 - Director → ME
  • 44
    RICHMOND MACHINE TOOL COMPANY LIMITED(THE) - 2014-10-17
    icon of address 1 Union Works, Union Street, Heckmondwike, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-03-07 ~ now
    IIF 60 - Director → ME
  • 45
    600 LATHES LIMITED - 2014-10-17
    600 UK LIMITED - 1995-04-01
    600 LATHES LIMITED - 1994-04-25
    ELECTROX POWER BEAM PRODUCTS LIMITED - 1994-03-31
    icon of address 1 Union Works, Union Street, Heckmondwike, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-07 ~ dissolved
    IIF 44 - Director → ME
  • 46
    COLCHESTER LATHE CO. LIMITED - 2014-10-17
    icon of address 1 Union Works, Union Street, Heckmondwike, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-07 ~ dissolved
    IIF 62 - Director → ME
  • 47
    PRATT GAMET LIMITED - 2014-10-17
    icon of address 1 Union Works, Union Street, Heckmondwike, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-07 ~ dissolved
    IIF 48 - Director → ME
  • 48
    GAMET BEARINGS LIMITED - 2014-10-17
    GAMET PRODUCTS LIMITED - 1995-09-28
    icon of address 1 Union Works, Union Street, Heckmondwike, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-07 ~ dissolved
    IIF 53 - Director → ME
  • 49
    ELECTROX LIMITED - 2014-10-17
    icon of address 1 Union Works, Union Street, Heckmondwike, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-07 ~ dissolved
    IIF 37 - Director → ME
  • 50
    CRAWFORD COLLETS LIMITED - 2014-10-17
    icon of address 1 Union Works, Union Street, Heckmondwike, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-07 ~ dissolved
    IIF 43 - Director → ME
  • 51
    T. S. HARRISON & SONS LIMITED - 2014-10-17
    SIX HUNDRED (MANUFACTURING) LIMITED - 1992-02-03
    SCM 600 MANUFACTURING LIMITED - 1988-06-08
    icon of address 1 Union Works, Union Street, Heckmondwike, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-07 ~ dissolved
    IIF 58 - Director → ME
  • 52
    PRATT GAMET LIMITED - 2019-10-12
    PACIFIC SHELF 1795 LIMITED - 2014-10-17
    icon of address 600 Group Plc Lowfields Way, Lowfields Business Park, Elland, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-30 ~ dissolved
    IIF 121 - Director → ME
  • 53
    icon of address 600 House, Landmark Court, Leeds, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-07 ~ dissolved
    IIF 80 - Director → ME
  • 54
    icon of address 1 Union Works, Union Street, Heckmondwike, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-07 ~ dissolved
    IIF 49 - Director → ME
  • 55
    EAGACH LIMITED - 1984-08-08
    icon of address 600 House, Landmark Court, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-07 ~ dissolved
    IIF 70 - Director → ME
  • 56
    icon of address 1 Union Works, Union Street, Heckmondwike, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-07 ~ dissolved
    IIF 39 - Director → ME
  • 57
    icon of address 1 Union Works, Union Street, Heckmondwike, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-07 ~ dissolved
    IIF 46 - Director → ME
  • 58
    icon of address No 2 Lochrin Square, 96 Fountainbridge, Edinburgh
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-03-20 ~ now
    IIF 11 - Director → ME
  • 59
    W.E.SYKES LIMITED - 1987-02-28
    icon of address 1 Union Works, Union Street, Heckmondwike, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-07 ~ dissolved
    IIF 65 - Director → ME
  • 60
    icon of address 1 Union Works, Union Street, Heckmondwike, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-07 ~ dissolved
    IIF 61 - Director → ME
  • 61
    TROJAN STRUCTURES LIMITED - 1986-03-11
    icon of address 600 House, Landmark Court, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-07 ~ dissolved
    IIF 68 - Director → ME
  • 62
    icon of address 1 Union Works, Union Street, Heckmondwike, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-07 ~ dissolved
    IIF 63 - Director → ME
  • 63
    PACIFIC SHELF 1792 LIMITED - 2014-10-17
    icon of address 600 Group Plc Lowfields Way, Lowfields Business Park, Elland, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-30 ~ dissolved
    IIF 126 - Director → ME
  • 64
    SIXCOM SYSTEMS LIMITED - 1994-04-14
    icon of address 600 House, Landmark Court, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-07 ~ dissolved
    IIF 71 - Director → ME
Ceased 91
  • 1
    WILLIAM COOK STANHOPE LIMITED - 2018-07-06
    icon of address C/o K P M G, St James' Square, Manchester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1994-12-23 ~ 1995-08-31
    IIF 148 - Director → ME
    icon of calendar 1994-12-23 ~ 1995-08-31
    IIF 168 - Secretary → ME
  • 2
    icon of address 42 Berkeley Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-18 ~ 2023-06-27
    IIF 136 - Director → ME
    icon of calendar 2012-01-18 ~ 2012-03-07
    IIF 178 - Secretary → ME
  • 3
    icon of address Suite 9 The Innovation Centre, Innovation Way Europarc, Grimsby, South Humberside, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 1995-09-11 ~ 2011-09-30
    IIF 33 - Director → ME
  • 4
    SEET TEXTILES LIMITED - 1997-11-12
    SEET LIMITED - 1989-10-03
    WJB (201) LIMITED - 1989-09-19
    icon of address Mackinnons, 14 Carden Place, Aberdeen
    Dissolved Corporate
    Officer
    icon of calendar 2001-05-23 ~ 2011-09-30
    IIF 7 - Director → ME
  • 5
    COSALT OFFSHORE (UK) LIMITED - 2013-11-12
    GTC GROUP LIMITED - 2013-02-21
    GRAMPIAN TEST & CERTIFICATION LIMITED - 2005-11-30
    ISANDCO ONE HUNDRED AND SIXTY-ONE LIMITED - 1990-08-22
    icon of address Blackwood House, Union Grove Lane, Aberdeen, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-10-11 ~ 2011-09-30
    IIF 1 - Director → ME
  • 6
    icon of address Unit C1-c2 The Forum Hercules Office Park, Bird Hall Lane, Stockport, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -5,441,581 GBP2023-12-31
    Officer
    icon of calendar 2010-12-08 ~ 2011-06-30
    IIF 15 - Director → ME
  • 7
    CHARGENOTICE LIMITED - 1995-01-04
    icon of address Suite 9 The Innovation Centre, Innovation Way Europarc, Grimsby, South Humberside, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2001-05-02 ~ 2011-09-30
    IIF 20 - Director → ME
  • 8
    BEAU BRUMMEL LIMITED - 1997-12-29
    PETER MACARTHUR AND COMPANY LIMITED - 1997-09-09
    icon of address Mackinnons, 14 Carden Place, Aberdeen
    Dissolved Corporate
    Officer
    icon of calendar 2001-05-02 ~ 2011-09-30
    IIF 8 - Director → ME
  • 9
    icon of address Suite 9 The Innovation Centre, Innovation Way Europarc, Grimsby, South Humberside, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 1995-09-11 ~ 2011-09-30
    IIF 32 - Director → ME
  • 10
    COSALT OFFSHORE LTD - 2013-02-21
    BEAU BRUMMEL LIMITED - 2012-10-26
    DEBRETTA TREWTRUNK LIMITED - 1997-12-29
    CREE MILLS LIMITED - 1997-10-01
    icon of address Mackinnons, 14 Carden Place, Aberdeen
    Dissolved Corporate
    Officer
    icon of calendar 2001-05-23 ~ 2011-09-30
    IIF 91 - Director → ME
  • 11
    JOSEPH FISHER & COMPANY (OVERALLS) LIMITED - 1989-04-25
    icon of address Suite 9 The Innovation Centre, Innovation Way Europarc, Grimsby, South Humberside, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2001-05-23 ~ 2011-09-30
    IIF 23 - Director → ME
  • 12
    icon of address Suite 9 The Innovation Centre, Innovation Way Europarc, Grimsby, South Humberside, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2001-05-23 ~ 2011-09-30
    IIF 106 - Director → ME
  • 13
    CLAN WOOLLENS (EXPORT) LIMITED - 1997-09-19
    icon of address Mackinnons, 14 Carden Place, Aberdeen
    Dissolved Corporate
    Officer
    icon of calendar 2001-05-23 ~ 2011-09-30
    IIF 96 - Director → ME
  • 14
    PACIFIC SHELF 1794 LIMITED - 2014-10-17
    icon of address Lowfields Business Park Lowfields Way, Lowfields Business Park, Elland, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2014-09-30 ~ 2022-04-08
    IIF 128 - Director → ME
  • 15
    600 UK LIMITED - 2022-09-29
    600 LATHES LIMITED - 1995-04-01
    600 UK LIMITED - 1994-04-25
    600 LATHES LIMITED - 1994-03-31
    T.S.HARRISON & SONS LIMITED - 1992-02-03
    icon of address Colchester Machine Tool Solutions Lowfields Way, Lowfields Business Park, Elland, West Yorkshire, England
    Active Corporate (4 parents, 58 offsprings)
    Equity (Company account)
    11,016,294 GBP2023-12-31
    Officer
    icon of calendar 2012-01-18 ~ 2020-12-22
    IIF 134 - Director → ME
    icon of calendar 2012-01-18 ~ 2012-06-20
    IIF 177 - Secretary → ME
  • 16
    icon of address Suite 9 The Innovation Centre, Innovation Way Europarc, Grimsby, South Humberside, United Kingdom
    Active Corporate
    Officer
    icon of calendar 1995-09-11 ~ 2011-09-30
    IIF 89 - Director → ME
  • 17
    COSALT ROPE, NET & TWINE LIMITED - 1993-12-08
    COSALT ROPE & TWINE LIMITED - 1987-04-07
    COSALT (ANNAHILT) LIMITED - 1987-03-20
    W. & J. KNOX (ANNAHILT) LIMITED - 1986-11-12
    GRIMSBY CORDAGE COMPANY LIMITED - 1979-12-31
    icon of address Suite 9 The Innovation Centre, Innovation Way Europarc, Grimsby, South Humberside, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 1995-09-11 ~ 2011-09-30
    IIF 88 - Director → ME
  • 18
    HALSON LEISURE SERVICES LIMITED - 1981-12-31
    COCKERHAM SANDS COUNTRY CLUB & CARAVAN PARK LIMITED - 1978-12-31
    icon of address Suite 9 The Innovation Centre, Innovation Way Europarc, Grimsby, South Humberside, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 1995-09-11 ~ 2011-09-30
    IIF 29 - Director → ME
  • 19
    CREWSAVER HOLDINGS LIMITED - 2011-07-29
    WARDFAIR MANAGEMENT LIMITED - 1988-05-17
    icon of address Suite 9 The Innovation Centre, Innovation Way Europarc, Grimsby, South Humberside, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2001-04-27 ~ 2011-09-30
    IIF 112 - Director → ME
  • 20
    WILCHAP 93 LIMITED - 1998-10-16
    icon of address Suite 9 The Innovation Centre, Innovation Way Europarc, Grimsby, South Humberside, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 1998-11-02 ~ 2011-09-30
    IIF 30 - Director → ME
  • 21
    W. & J. KNOX LIMITED - 2004-11-23
    icon of address Baker Tilly, 2 Whitehall Quay, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-09-11 ~ 2011-09-30
    IIF 100 - Director → ME
  • 22
    W. & J. KNOX FIBRES LIMITED - 2004-12-01
    PLASTICWISE LIMITED - 1979-12-31
    icon of address Baker Tilly, 2 Whitehall Quay, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-09-11 ~ 2011-09-30
    IIF 103 - Director → ME
  • 23
    WILCHAP 92 LIMITED - 1998-10-16
    icon of address Suite 9 The Innovation Centre, Innovation Way Europarc, Grimsby, South Humberside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-11-02 ~ 2011-09-30
    IIF 97 - Director → ME
  • 24
    icon of address Baker Tilly, 2 Whitehall Quay, Leeds, West Yorkshire
    Liquidation Corporate
    Officer
    icon of calendar 1998-11-02 ~ 2011-09-30
    IIF 133 - Director → ME
  • 25
    CREWSAVER LIMITED - 2011-07-29
    CREWSAVER MARINE EQUIPMENT LIMITED - 1988-06-03
    icon of address Suite 9 The Innovation Centre, Innovation Way Europarc, Grimsby, South Humberside, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2001-04-27 ~ 2011-09-30
    IIF 17 - Director → ME
  • 26
    GTC HOLDINGS LIMITED - 2013-02-21
    ISANDCO THREE HUNDRED AND SEVENTY FIVE LIMITED - 2001-10-09
    icon of address Union Plaza (6th Floor), 1 Union Wynd, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-11 ~ 2011-09-30
    IIF 5 - Director → ME
  • 27
    icon of address 7 Savoy Court, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-02-19 ~ 2011-09-30
    IIF 24 - Director → ME
    icon of calendar 1995-09-18 ~ 2011-06-22
    IIF 159 - Secretary → ME
  • 28
    icon of address Suite 9 The Innovation Centre, Innovation Way Europarc, Grimsby, South Humberside, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 1995-09-11 ~ 2011-09-30
    IIF 28 - Director → ME
  • 29
    PROJECT4WIND LTD - 2010-08-04
    icon of address 93 Queen Street, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-22 ~ 2011-09-30
    IIF 117 - Director → ME
  • 30
    COSALT WORKWEAR LIMITED - 2002-06-17
    JENBRO LIMITED - 1998-09-07
    WORKWEAR RENTALS LIMITED - 1988-08-10
    icon of address Baker Tilly, 2 Whitehall Quay, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-09-11 ~ 2011-09-30
    IIF 19 - Director → ME
  • 31
    GLEN CREE LIMITED - 1997-10-01
    icon of address Mackinnons, 14 Carden Place, Aberdeen
    Dissolved Corporate
    Officer
    icon of calendar 2001-05-23 ~ 2011-09-30
    IIF 87 - Director → ME
  • 32
    icon of address Suite 9 The Innovation Centre, Innovation Way Europarc, Grimsby, South Humberside, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2001-05-02 ~ 2011-09-30
    IIF 108 - Director → ME
  • 33
    icon of address C/o K P M G, St James Square, Manchester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1994-12-23 ~ 1995-08-31
    IIF 154 - Director → ME
    icon of calendar ~ 1995-08-31
    IIF 158 - Secretary → ME
  • 34
    icon of address 42 Berkeley Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-12-08 ~ 2023-06-27
    IIF 123 - Director → ME
  • 35
    PACIFIC SHELF 1797 LIMITED - 2014-10-17
    icon of address 42 Berkeley Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-30 ~ 2023-06-27
    IIF 132 - Director → ME
  • 36
    icon of address Suite 9 The Innovation Centre, Innovation Way Europarc, Grimsby, South Humberside, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 1995-09-11 ~ 2011-09-30
    IIF 109 - Director → ME
  • 37
    WJB (480) LIMITED - 1998-01-05
    icon of address Mackinnons, 14 Carden Place, Aberdeen
    Dissolved Corporate
    Officer
    icon of calendar 2001-05-23 ~ 2011-09-30
    IIF 105 - Director → ME
  • 38
    DETAILAMOUNT LIMITED - 1993-06-29
    icon of address Suite 9 The Innovation Centre, Innovation Way Europarc, Grimsby, South Humberside, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2001-07-13 ~ 2011-09-30
    IIF 92 - Director → ME
  • 39
    ASSEMBLY SOLUTIONS & TOOLS LIMITED - 2013-02-21
    BIDINVEST LIMITED - 2000-06-05
    icon of address Union Plaza (6th Floor), 1 Union Wynd, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-11 ~ 2011-06-30
    IIF 9 - Director → ME
  • 40
    ISANDCO FOUR HUNDRED AND SEVENTY ONE LIMITED - 2006-06-06
    icon of address Union Plaza (6th Floor), 1 Union Wynd, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-15 ~ 2011-09-30
    IIF 6 - Director → ME
  • 41
    WILLIAM COOK HI-TEC LIMITED - 2002-11-13
    WILLIAM COOK HI-TEC INTEGRITY LIMITED - 2002-02-18
    HI-TEC INTEGRITY CASTINGS LIMITED - 1996-01-03
    O.H. HI-TEC LIMITED - 1987-01-12
    OXENHART LIMITED - 1980-12-31
    icon of address Po Box 61 Cloth Hall Court, Leeds, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 1994-12-23 ~ 1995-08-31
    IIF 146 - Director → ME
    icon of calendar 1994-12-23 ~ 1995-08-31
    IIF 165 - Secretary → ME
  • 42
    ROKO WORKWEAR LIMITED - 1998-09-07
    CHERRYHOLM LIMITED - 1976-12-31
    icon of address Suite 9 The Innovation Centre, Innovation Way Europarc, Grimsby, South Humberside, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 1995-09-11 ~ 2011-09-30
    IIF 95 - Director → ME
  • 43
    BOOMFILE LIMITED - 2000-03-31
    icon of address Suite 9 The Innovation Centre, Innovation Way Europarc, Grimsby, South Humberside, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2001-05-23 ~ 2011-09-30
    IIF 31 - Director → ME
  • 44
    CHOICEADD LIMITED - 1990-06-25
    icon of address Suite 9 The Innovation Centre, Innovation Way Europarc, Grimsby, South Humberside, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2001-04-06 ~ 2011-09-30
    IIF 113 - Director → ME
  • 45
    COSALT REFRIGERATION (LOUTH) LIMITED - 1978-12-31
    icon of address Suite 9 The Innovation Centre, Innovation Way Europarc, Grimsby, South Humberside, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 1995-09-11 ~ 2011-09-30
    IIF 99 - Director → ME
  • 46
    PHILLIPS TRAWL PRODUCTS LIMITED - 2002-12-12
    icon of address Suite 9 The Innovation Centre, Innovation Way Europarc, Grimsby, South Humberside, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 1995-09-11 ~ 2011-09-30
    IIF 111 - Director → ME
  • 47
    LOTHIAN FIFTY (538) LIMITED - 1999-01-29
    icon of address Mackinnons, 14 Carden Place, Aberdeen
    Dissolved Corporate
    Officer
    icon of calendar 2001-05-23 ~ 2011-09-30
    IIF 107 - Director → ME
  • 48
    icon of address Suite 9 The Innovation Centre, Innovation Way Europarc, Grimsby, South Humberside, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2001-09-17 ~ 2011-09-30
    IIF 93 - Director → ME
  • 49
    KINDRICH LIMITED - 1992-10-23
    icon of address Suite 9 The Innovation Centre, Innovation Way Europarc, Grimsby, South Humberside, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2011-06-01 ~ 2011-09-30
    IIF 118 - Director → ME
  • 50
    COSALT:CLOTHING SOLUTIONS LIMITED - 2002-11-05
    MARMAIR HOLDINGS LIMITED - 2002-10-16
    HANDMAGIC LIMITED - 1993-01-11
    icon of address Suite 9 The Innovation Centre, Innovation Way Europarc, Grimsby, South Humberside, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2001-05-02 ~ 2011-09-30
    IIF 114 - Director → ME
  • 51
    COSALT HOLIDAY HOMES LIMITED - 2009-07-22
    icon of address C/o Bwc Business Solutions, 8 Park Place, Leeds
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1995-09-11 ~ 2008-10-25
    IIF 86 - Director → ME
  • 52
    icon of address C/o K P M G, St James Square, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-12-23 ~ 1995-08-31
    IIF 145 - Director → ME
    icon of calendar 1994-12-23 ~ 1995-08-31
    IIF 176 - Secretary → ME
  • 53
    icon of address Suite 9 The Innovation Centre, Innovation Way Europarc, Grimsby, South Humberside, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2001-05-23 ~ 2011-09-30
    IIF 26 - Director → ME
  • 54
    icon of address Suite 9 The Innovation Centre, Innovation Way Europarc, Grimsby, South Humberside, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 1995-09-11 ~ 2011-09-30
    IIF 18 - Director → ME
  • 55
    icon of address Suite 9 The Innovation Centre, Innovation Way Europarc, Grimsby, South Humberside, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 1995-09-11 ~ 2011-09-30
    IIF 27 - Director → ME
  • 56
    icon of address Suite 9 The Innovation Centre, Innovation Way Europarc, Grimsby, South Humberside, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 1995-09-11 ~ 2011-09-30
    IIF 21 - Director → ME
  • 57
    BRISTOL & WEST FINANCE LIMITED - 1976-12-31
    icon of address Suite 9 The Innovation Centre, Innovation Way Europarc, Grimsby, South Humberside, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 1995-09-11 ~ 2011-09-30
    IIF 25 - Director → ME
  • 58
    BANNER LIMITED - 2016-10-06
    JADEDASH LIMITED - 1997-09-09
    icon of address Two Snowhill, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-05-02 ~ 2008-05-13
    IIF 104 - Director → ME
  • 59
    GLEN TARFF (YARNS) LIMITED - 1997-10-01
    icon of address Mackinnons, 14 Carden Place, Aberdeen
    Dissolved Corporate
    Officer
    icon of calendar 2001-05-23 ~ 2011-09-30
    IIF 98 - Director → ME
  • 60
    PACIFIC SHELF 1791 LIMITED - 2014-10-17
    icon of address Lowfields Business Park Lowfields Way, Lowfields Business Park, Elland, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2014-09-30 ~ 2022-04-08
    IIF 130 - Director → ME
  • 61
    icon of address Suite 9 The Innovation Centre, Innovation Way Europarc, Grimsby, South Humberside, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 1995-09-11 ~ 2011-09-30
    IIF 94 - Director → ME
  • 62
    MUTUALITIES LIMITED - 1982-11-10
    icon of address Suite 9 The Innovation Centre, Innovation Way Europarc, Grimsby, South Humberside, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 1995-09-11 ~ 2011-09-30
    IIF 90 - Director → ME
  • 63
    icon of address Mackinnons, 14 Carden Place, Aberdeen
    Dissolved Corporate
    Officer
    icon of calendar 2003-02-17 ~ 2011-09-30
    IIF 4 - Director → ME
  • 64
    SHIFTPRIOR LIMITED - 1988-11-22
    icon of address Mackinnons, 14 Carden Place, Aberdeen
    Dissolved Corporate
    Officer
    icon of calendar 2003-02-17 ~ 2011-09-30
    IIF 115 - Director → ME
  • 65
    icon of address Finlay House, 10-14 West Nile Street, Glasgow, Lanarkshire, Scotland
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2001-05-02 ~ 2011-09-30
    IIF 85 - Director → ME
  • 66
    GLORY YEARS LIMITED - 1993-06-29
    PREMLINE LIMITED - 1992-05-20
    icon of address Suite 9 The Innovation Centre, Innovation Way Europarc, Grimsby, South Humberside, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2001-01-23 ~ 2011-09-30
    IIF 101 - Director → ME
  • 67
    COSALT INTERNATIONAL LIMITED - 2011-08-30
    COSALT SALES & DISTRIBUTION LIMITED - 1989-09-04
    INDUSTRIAL & MARITIME RIGGERS LIMITED - 1987-05-07
    icon of address Aviator Industrial Park, Eric Fountain Road, Ellesmere Port, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-09-11 ~ 2011-08-26
    IIF 10 - Director → ME
  • 68
    T.YOUNG&SON(SAILMAKERS) LIMITED - 1989-11-20
    icon of address Suite 9 The Innovation Centre, Innovation Way Europarc, Grimsby, South Humberside, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 1995-09-11 ~ 2011-09-30
    IIF 110 - Director → ME
  • 69
    PACIFIC SHELF 1799 LIMITED - 2014-10-17
    icon of address Colchester Machine Tool Solutions Ltd Lowfields Way, Lowfields Business Park, Elland, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2014-09-30 ~ 2022-04-08
    IIF 131 - Director → ME
  • 70
    600 GROUP PUBLIC LIMITED COMPANY(THE) - 2024-11-06
    icon of address 42 Berkeley Square, London, England
    Active Corporate (2 parents, 13 offsprings)
    Officer
    icon of calendar 2023-01-01 ~ 2023-05-03
    IIF 116 - Director → ME
    icon of calendar 2011-10-03 ~ 2020-12-22
    IIF 137 - Director → ME
    icon of calendar 2011-10-01 ~ 2023-05-03
    IIF 156 - Secretary → ME
    icon of calendar 2023-11-01 ~ 2024-11-06
    IIF 179 - Secretary → ME
  • 71
    icon of address Mackinnons, 14 Carden Place, Aberdeen
    Dissolved Corporate
    Officer
    icon of calendar 2001-04-02 ~ 2011-09-30
    IIF 2 - Director → ME
  • 72
    WILLIAM WATSON (GLASGOW) LIMITED - 1998-05-29
    icon of address Mackinnons, 14 Carden Place, Aberdeen
    Dissolved Corporate
    Officer
    icon of calendar 2001-04-02 ~ 2011-09-30
    IIF 3 - Director → ME
  • 73
    icon of address Suite 9 The Innovation Centre, Innovation Way Europarc, Grimsby, South Humberside, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 1995-09-11 ~ 2011-09-30
    IIF 34 - Director → ME
  • 74
    WILLIAM COOK LEEDS 2018 LIMITED - 2018-04-03
    WILLIAM COOK LEEDS LIMITED - 2018-04-03
    WILLIAM COOK CATTON LIMITED - 2003-02-10
    CATTON AND COMPANY LIMITED - 1996-01-03
    icon of address 3rd Floor Westfield House, 60 Charter Row, Sheffield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-12-23 ~ 1995-08-31
    IIF 139 - Director → ME
    icon of calendar 1994-12-23 ~ 1995-08-31
    IIF 175 - Secretary → ME
  • 75
    icon of address 93 Queen Street, Sheffield, South Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-12-23 ~ 1995-08-31
    IIF 155 - Director → ME
    icon of calendar 1994-12-23 ~ 1995-08-31
    IIF 172 - Secretary → ME
  • 76
    BROOMCO (577) LIMITED - 1994-05-05
    icon of address Parkway Avenue, Sheffield
    Active Corporate (3 parents, 11 offsprings)
    Officer
    icon of calendar 1994-12-23 ~ 1995-08-31
    IIF 140 - Director → ME
    icon of calendar 1994-12-23 ~ 1995-08-31
    IIF 166 - Secretary → ME
  • 77
    ROBERT HYDE & SON LIMITED - 1994-05-05
    BROOMCO (276) LIMITED - 1989-01-12
    icon of address Parkway Avenue, Sheffield
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-12-23 ~ 1995-08-31
    IIF 149 - Director → ME
    icon of calendar 1994-12-23 ~ 1995-08-31
    IIF 173 - Secretary → ME
  • 78
    icon of address 93 Queen Street, Sheffield, South Yorkshire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1994-12-23 ~ 1995-08-31
    IIF 150 - Director → ME
    icon of calendar 1994-12-23 ~ 1995-08-31
    IIF 170 - Secretary → ME
  • 79
    CAST STEEL RESEARCH LIMITED - 2002-09-23
    HYDE CAST PRODUCTS LIMITED - 1992-07-14
    icon of address 3rd Floor Westfield House, 60 Charter Row, Sheffield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-12-23 ~ 1995-08-31
    IIF 153 - Director → ME
    icon of calendar 1994-12-23 ~ 1995-08-31
    IIF 174 - Secretary → ME
  • 80
    ASTRUM (INTERNATIONAL) LIMITED - 2011-11-11
    WILLIAM COOK INTERMODAL LIMITED - 2007-01-15
    WILLIAM COOK OFFSHORE LIMITED - 2003-02-18
    WILLIAM COOK INTERMODAL LIMITED - 2002-11-04
    BLAIR INTERNATIONAL SALES LIMITED - 2000-12-15
    SIXTY-FIRST SHELF TRADING COMPANY LIMITED - 1980-12-31
    icon of address C/o William Cook Holdings Limited, Parkway Avenue, Sheffield
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-12-23 ~ 1995-08-31
    IIF 142 - Director → ME
    icon of calendar 1994-12-23 ~ 1995-08-31
    IIF 163 - Secretary → ME
  • 81
    WILLIAM COOK MACHINE SHOP (LEEDS) LIMITED - 2018-04-03
    CAST METAL RESEARCH LIMITED - 2000-01-24
    WILLIAM COOK BLAIR MACHINESHOP LIMITED - 1998-10-29
    CAST METAL RESEARCH LIMITED - 1996-11-19
    BROOMCO (576) LIMITED - 1992-11-23
    icon of address Parkway Avenue, Sheffield
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-12-23 ~ 1995-08-31
    IIF 143 - Director → ME
    icon of calendar 1994-12-23 ~ 1995-08-31
    IIF 169 - Secretary → ME
  • 82
    WILLIAM COOK & SONS (SHEFFIELD) PLC - 1986-08-18
    icon of address Parkway Aveune, Sheffield
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-12-23 ~ 1995-08-31
    IIF 157 - Secretary → ME
  • 83
    icon of address 3rd Floor Westfield House, 60 Charter Row, Sheffield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-12-23 ~ 1995-08-31
    IIF 151 - Director → ME
    icon of calendar 1994-12-23 ~ 1995-08-31
    IIF 162 - Secretary → ME
  • 84
    CASTINGS RESEARCH LIMITED - 2002-11-04
    GEORGE BLAIR & CO (SALES) LIMITED - 1992-07-20
    icon of address 3rd Floor Westfield House, 60 Charter Row, Sheffield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-12-23 ~ 1995-08-31
    IIF 138 - Director → ME
    icon of calendar 1994-12-23 ~ 1995-08-31
    IIF 164 - Secretary → ME
  • 85
    WILLIAM COOK HOLBROOK PRECISION LIMITED - 2002-02-18
    HOLBROOK PRECISION CASTINGS LIMITED - 1996-01-03
    icon of address 3rd Floor Westfield House, 60 Charter Row, Sheffield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-12-23 ~ 1995-08-31
    IIF 144 - Director → ME
    icon of calendar 1994-12-23 ~ 1995-08-31
    IIF 171 - Secretary → ME
  • 86
    QUADPRIME LIMITED - 1989-05-05
    icon of address Parkway Avenue, Sheffield
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-12-23 ~ 1995-08-31
    IIF 152 - Director → ME
    icon of calendar 1994-12-23 ~ 1995-08-31
    IIF 160 - Secretary → ME
  • 87
    WILLIAM COOK PARKWAY LIMITED - 2003-02-19
    WILLIAM COOK STEEL CASTINGS LIMITED - 1995-04-25
    TRAVERSE LIMITED - 1987-03-26
    icon of address 93 Queen Street, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-12-23 ~ 1995-08-31
    IIF 141 - Director → ME
    icon of calendar 1994-12-23 ~ 1995-08-31
    IIF 161 - Secretary → ME
  • 88
    ASTRUM (UK) LIMITED - 2011-11-08
    WILLIAM COOK DEFENCE LIMITED - 2007-01-12
    WILLIAM COOK BLAIR LIMITED - 2003-02-21
    WILLIAM COOK GEORGE BLAIR LIMITED - 2002-02-18
    WILLIAM COOK BLAIR LIMITED - 1996-01-19
    GEORGE BLAIR LIMITED - 1996-01-03
    icon of address C/o William Cook Holdings Limited, Parkway Avenue, Sheffield, South Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-12-23 ~ 1995-08-31
    IIF 147 - Director → ME
    icon of calendar 1994-12-23 ~ 1995-08-31
    IIF 167 - Secretary → ME
  • 89
    WORKWEAR RENTALS LIMITED - 1994-06-28
    JENBRO LIMITED - 1988-08-10
    icon of address Suite 9 The Innovation Centre, Innovation Way Europarc, Grimsby, South Humberside, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 1995-09-11 ~ 2011-09-30
    IIF 16 - Director → ME
  • 90
    icon of address Suite 9 The Innovation Centre, Innovation Way Europarc, Grimsby, South Humberside, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 1995-09-11 ~ 2011-09-30
    IIF 22 - Director → ME
  • 91
    LEDA WORKWEAR LIMITED - 2002-02-13
    PUREGOLD LIMITED - 1999-07-28
    icon of address Suite 9 The Innovation Centre, Innovation Way Europarc, Grimsby, South Humberside, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2001-05-23 ~ 2011-09-30
    IIF 102 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.