1
Jeaton Limited, Jeaton House Red Scar Business Park, Longridge Road, Preston, Lancashire
Active Corporate (2 parents)
Equity (Company account)
1 GBP2025-01-31
Officer
2011-01-06 ~ now
IIF 9 - Director → ME
Person with significant control
2016-06-01 ~ now
IIF 28 - Ownership of shares – 75% or more → OE
2
ABRASIVE SOLUTIONS LIMITED
- 2008-02-19
04421883 Jeaton Limited, Jeaton House Red Scar Business Park, Longridge Road, Preston, Lancashire
Active Corporate (6 parents)
Equity (Company account)
2 GBP2025-04-30
Officer
2002-04-22 ~ now
IIF 11 - Director → ME
2002-04-22 ~ 2002-05-14
IIF 24 - Secretary → ME
Person with significant control
2016-06-01 ~ now
IIF 27 - Ownership of shares – 75% or more → OE
3
GIBBON FINECAL LIMITED - 2020-02-11
MARLER FINECAL LIMITED - 1998-08-28
SHADEBEST LIMITED - 1977-12-31
C/o West & Co Accountants Leigh Court Business Centre, Pill Road, Abbots Leigh, Bristol, England
Active Corporate (8 parents, 2 offsprings)
Equity (Company account)
1,968,060 GBP2024-12-31
Officer
2024-10-08 ~ now
IIF 4 - Director → ME
4
LIGHTHOUSE LABELS & PACKAGING LTD
- 2025-04-01
15483029 C/o West & Co Accountants Leigh Court Business Centre, Pill Road, Bristol, United Kingdom
Active Corporate (4 parents)
Equity (Company account)
-44,016 GBP2025-02-28
Officer
2025-04-01 ~ now
IIF 5 - Director → ME
5
Mentor House, Ainsworth Street, Blackburn, Lancashire, United Kingdom
Dissolved Corporate (2 parents)
Officer
2009-11-11 ~ dissolved
IIF 17 - Director → ME
6
JEATON TAPES & ABRASIVES LIMITED
- 1999-08-11
01696872 Jeaton House Red Scar Business Park, Longridge Road, Preston, Lancashire, England
Active Corporate (8 parents, 1 offspring)
Equity (Company account)
1,213,080 GBP2024-12-31
Officer
2014-12-22 ~ now
IIF 7 - Director → ME
~ 2015-07-21
IIF 13 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 30 - Has significant influence or control → OE
7
5a Ivy Arch Road, Worthing, England
Dissolved Corporate (13 parents)
Equity (Company account)
1,654 GBP2020-08-31
Officer
~ 2017-08-16
IIF 18 - Director → ME
8
55 Hoghton Street, Southport, Merseyside
Active Corporate (2 parents)
Equity (Company account)
Retained earnings (accumulated losses)
16,008 GBP2024-12-31
Person with significant control
2017-09-25 ~ now
IIF 31 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 31 - Ownership of voting rights - More than 25% but not more than 50% → OE
9
PGE (INVESTMENTS) LIMITED
- now 01244573PRINCIPALITY (GENERAL ENGINEERS) LIMITED
- 1995-01-03
01244573 Jeaton Limited, Jeaton House Red Scar Business Park, Longridge Road, Preston, Lancashire
Active Corporate (5 parents)
Equity (Company account)
-2,272 GBP2024-12-31
Officer
~ now
IIF 12 - Director → ME
~ 1994-09-28
IIF 22 - Secretary → ME
Person with significant control
2016-06-01 ~ now
IIF 29 - Has significant influence or control → OE
10
NBT JEATON LIMITED
- 2005-02-04
03986705NBT INVERESK LIMITED
- 2003-09-21
03986705CHOOSECYBER LIMITED
- 2000-09-27
03986705 C/o West & Co, Leigh Court Business Centre Pill Road, Abbots Leigh, Bristol, England
Active Corporate (13 parents)
Equity (Company account)
100 GBP2024-12-31
Officer
2000-05-24 ~ 2018-10-31
IIF 15 - Director → ME
2024-10-08 ~ now
IIF 6 - Director → ME
11
PREMIER LIMPET LIMITED - now
PREMIER TAPE CONVERTERS LIMITED - 2016-01-28
PREMIER PRINT LIMITED
- 2002-08-28
02731668 Bond House, Hardwicke Road, Great Gransden, Sandy, United Kingdom
Active Corporate (23 parents, 1 offspring)
Equity (Company account)
1,254,455 GBP2024-12-31
Officer
1992-08-10 ~ 2002-06-24
IIF 20 - Director → ME
12
Jeaton Limited, Jeaton House Red Scar Business Park, Longridge Road, Preston, Lancashire
Dissolved Corporate (4 parents)
Officer
2009-07-16 ~ dissolved
IIF 19 - Director → ME
13
PRESTON TECH INTERNATIONAL LIMITED
07558709 Jeaton Limited, Jeaton House Red Scar Business Park, Longridge Road, Preston, Lancashire
Active Corporate (6 parents)
Equity (Company account)
13,331 GBP2025-03-31
Officer
2011-03-23 ~ now
IIF 10 - Director → ME
14
PRESTON TECHNICAL HOLDINGS LIMITED
15781625 Mentor House, Ainsworth Street, Blackburn, Lancashire, United Kingdom
Active Corporate (1 parent)
Officer
2024-06-16 ~ now
IIF 2 - Director → ME
Person with significant control
2024-06-16 ~ now
IIF 26 - Ownership of voting rights - 75% or more → OE
IIF 26 - Ownership of shares – 75% or more → OE
IIF 26 - Right to appoint or remove directors → OE
15
PRESTON TECHNICAL SUPPLIES LIMITED
- 1997-08-15
02569653 Mentor House, Ainsworth Street, Blackburn, Lancashire
Active Corporate (5 parents)
Equity (Company account)
959,034 GBP2024-12-31
Officer
~ now
IIF 1 - Director → ME
16
Mentor House, Ainsworth Street, Blackburn, Lancashire, United Kingdom
Active Corporate (1 parent)
Officer
2024-06-16 ~ now
IIF 3 - Director → ME
Person with significant control
2024-06-16 ~ now
IIF 25 - Right to appoint or remove directors → OE
IIF 25 - Ownership of voting rights - 75% or more → OE
IIF 25 - Ownership of shares – 75% or more → OE
17
Mentor House, Ainsworth Street, Blackburn, Lancashire
Dissolved Corporate (7 parents)
Officer
2009-09-03 ~ dissolved
IIF 14 - Director → ME
18
Jeaton House Red Scar Business Park, Longridge Road, Preston, Lancashire, England
Active Corporate (6 parents)
Equity (Company account)
2,225 GBP2024-03-29
Officer
1999-12-13 ~ now
IIF 8 - Director → ME
19
Mentor House, Ainsworth Street, Blackburn, Lancashire
Dissolved Corporate (1 parent)
Officer
1993-04-15 ~ dissolved
IIF 21 - Director → ME
20
VIKING INDUSTRIAL PRODUCTS LIMITED
- now 02385727RAPID 8285 LIMITED
- 1989-07-04
02385727 02481644, 02091362, 02337579, 02407618, 02207467, 02005670, 02253409, 02351292, 01979496, 02038591, 02403289, 02063192, 02253443, 02464283, 02194004, 01993564, 01986988, 02234642, 02464423, 02221891Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more) 10-11 Charterhouse Square, London, England
Active Corporate (10 parents)
Equity (Company account)
709,150 GBP2024-09-30
Officer
~ 1992-08-31
IIF 16 - Director → ME
~ 2016-10-18
IIF 23 - Secretary → ME