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

Ducker, Andrew James

    Related profiles found in government register
  • Ducker, Andrew James
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • Suite 501, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 1
  • Ducker, Andrew James
    British chartered accountant born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 42 St Marys Road, Leamington Spa, Warwickshire, CV31 1JP

      IIF 2
  • Ducker, Andrew James
    British company director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 42 St Marys Road, Leamington Spa, Warwickshire, CV31 1JP

      IIF 3 IIF 4 IIF 5
  • Ducker, Andrew James
    British director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • Jubilee Mill, Taylor Street, Clitheroe, Lancashire, BB7 1NL, England

      IIF 6
    • 42 St Marys Road, Leamington Spa, Warwickshire, CV31 1JP

      IIF 7
  • Ducker, Andrew James
    born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Hamilton Terrace, Leamington Spa, Warwickshire, CV32 4LY, England

      IIF 8 IIF 9
    • C/o Leathers Llp, 17th Floor, Cale Cross House, Pilgrim Street, Newcastle Upon Tyne, Tyne And Wear, NE1 6SU, United Kingdom

      IIF 10
  • Ducker, Andrew James
    British born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester, M1 4PB

      IIF 11
    • C/o A&l Goodbody, 42-46 Fountain Street, Belfast, BT1 5EF, United Kingdom

      IIF 12
    • Patricia Way, Pysons Road, Broadstairs, Kent, CT10 2XZ

      IIF 13 IIF 14
    • Patricia Way, Pysons Road, Broadstairs, Kent, CT10 2XZ, England

      IIF 15
    • Algores Way, Wisbech, Cambridgeshire, PE13 2TQ

      IIF 16
    • 36 Hamilton Terrace, Leamington Spa, CV32 4LY

      IIF 17
    • 36, Hamilton Terrace, Leamington Spa, CV32 4LY, England

      IIF 18 IIF 19 IIF 20
    • 36, Hamilton Terrace, Leamington Spa, CV32 4LY, United Kingdom

      IIF 23 IIF 24 IIF 25
    • 36, Hamilton Terrace, Leamington Spa, Warwickshire, CV32 4LY, United Kingdom

      IIF 31 IIF 32 IIF 33
    • Bentley House, 63a Lillington Road, Leamington Spa, Warwickshire, CV32 6LF

      IIF 34
    • 8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL

      IIF 35
    • Suite 4, 7th Floor, 50 Broadway, London, SW1H 0DB, England

      IIF 36
    • Suite 4, 7th Floor, 50 Broadway, London, SW1H 0DB, United Kingdom

      IIF 37
    • Apollo, 2 Dovecote Road, Holytown, Motherwell, ML1 4GP, Scotland

      IIF 38
    • Blenheim Way, Market Deeping, Peterborough, PE6 8LD, United Kingdom

      IIF 39 IIF 40 IIF 41
    • Millennium Works, Enterprise Way, Wisbech, Cambridgeshire, PE14 0SB, England

      IIF 42 IIF 43 IIF 44
    • Millennium Works, Enterprise Way, Wisbech, Cambridgeshire, PE14 0SB, United Kingdom

      IIF 46
    • Priden Engineering Ltd, Algores Way, Wisbech, Cambs, PE13 2TQ, United Kingdom

      IIF 47
    • Priden (uk) Ltd, Algores Way, Wisbech, Cambs, PE13 2TQ

      IIF 48
  • Ducker, Andrew James
    British accountant born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63a, Lillington Road, Leamington Spa, Warwickshire, CV32 6LF, England

      IIF 49
  • Ducker, Andrew James
    British chartered accountant born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70 Castle Street, Bodmin, Cornwall, PL31 2DY, United Kingdom

      IIF 50
    • Broadmeads, Ware, Hertfordshire, SG12 9HS

      IIF 51 IIF 52
  • Ducker, Andrew James
    British company director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Avenue Industrial Estate, Croescadarn Close, Pentwyn, Cardiff, CF23 8HE, United Kingdom

      IIF 53
    • Unit 6, Faraday Road Business Park, Littleport, Ely, Cambridgeshire, CB6 1PE, United Kingdom

      IIF 54
    • Unit 26, Brighton Street Industrial Estate, Freightliner Road, Hull, HU3 4EN

      IIF 55
    • Broadmeads, Ware, Hertfordshire, SG12 9HS

      IIF 56
    • Unit 26 Brighton Street Ind Est, Freightliner Road, Hull, North Humberside , HU3 4EN

      IIF 57
    • Unit 26, Brighton Street Industrial Estate, Freightliner Road, Hull, East Riding Of Yorkshire, HU3 4UN, England

      IIF 58
    • Unit 26, Brighton Street Industrial Estate, Freightliner Road, Hull, East Riding Of Yorkshire, HU3 4UN, United Kingdom

      IIF 59 IIF 60
    • Unit 26 Brighton Street Industrial Estate, Freightliner Road, Hull, North Humberside, HU3 4EN, England

      IIF 61
    • 36, Hamilton Terrace, Leamington Spa, CV32 4LY, United Kingdom

      IIF 62
    • 36, Hamilton Terrace, Leamington Spa, Warwickshire, CV32 4LY, United Kingdom

      IIF 63 IIF 64 IIF 65
    • Bentley House, 63a Lillington Road, Leamington Spa, Warwickshire, CV32 6LF

      IIF 67 IIF 68 IIF 69
    • International Business Park, 11 Rick Roberts Way, Stratford, London, E15 2NF, United Kingdom

      IIF 70
    • The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 71 IIF 72
    • Hugden Way Norton Grove Industrial Estate, Norton, Malton, North Yorkshire, YO17 9HG

      IIF 73
    • C/o Graywoods 4th Floor, Fountain Precinct, Leopold Street, Sheffield, S1 2JA

      IIF 74 IIF 75 IIF 76
  • Ducker, Andrew James
    British director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jubilee Mill, Taylor Street, Clitheroe, Lancashire, BB7 1NL, United Kingdom

      IIF 80 IIF 81 IIF 82
    • 79, Manton Road, Earlstrees Industrial Estate, Corby, NN17 4JL, England

      IIF 83 IIF 84 IIF 85
    • 36, Hamilton Terrace, Leamington Spa, CV32 4LY, England

      IIF 87 IIF 88 IIF 89
    • 38, Hamilton Terrace, Leamington Spa, CV32 4LY, United Kingdom

      IIF 92
    • 42 St Marys Road, Leamington Spa, Warwickshire, CV31 1JP

      IIF 93
    • 63a, Lillington Road, Leamington Spa, Warwickshire, CV32 6LF

      IIF 94 IIF 95 IIF 96
    • 63a, Lillington Road, Leamington Spa, Warwickshire, CV32 6LF, England

      IIF 97
    • Bentley House, 63a Lillington Road, Leamington Spa, Warwickshire, CV32 6LF

      IIF 98
    • C/o 17th Floor ,cale Cross House, Pilgrim Street, Newcastle Upon Tyne, Tyne & Wear, NE1 6SU, United Kingdom

      IIF 99
    • First Floor, 2 Collingwood Street, Newcastle Upon Tyne, NE1 1JF, United Kingdom

      IIF 100
    • First Floor, 2 Collingwood Street, Newcastle Upon Tyne, Tyne And Wear, NE1 1JF, United Kingdom

      IIF 101
    • Holland Place, Wardentree Park, Spalding, PE11 3ZN

      IIF 102
  • Ducker, Andrew James
    British managing director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bentley House, 63a Lillington Road, Leamington Spa, Warwickshire, CV32 6LF

      IIF 103
    • Broadmeads, Ware, Hertfordshire, SG12 9HS

      IIF 104
  • Ducker, Andrew James
    British

    Registered addresses and corresponding companies
    • 42 St Marys Road, Leamington Spa, Warwickshire, CV31 1JP

      IIF 105
  • Ducker, Andrew James
    British company director

    Registered addresses and corresponding companies
    • 42 St Marys Road, Leamington Spa, Warwickshire, CV31 1JP

      IIF 106 IIF 107
    • Bentley House, 63a Lillington Road, Leamington Spa, Warwickshire, CV32 6LF

      IIF 108
  • Ducker, Andrew James
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Hamilton Terrace, Leamington Spa, Warwickshire, CV32 4LY, England

      IIF 109
  • Mr Andrew James Ducker
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, 2 Collingwood Street, Newcastle Upon Tyne, NE1 1JF, United Kingdom

      IIF 110
  • Ducker, Andrew James

    Registered addresses and corresponding companies
    • Unit 26, Brighton Street Industrial Estate, Freightliner Road, Hull, HU3 4EN

      IIF 111
    • Unit 26 Brighton Street Ind Est, Freightliner Road, Hull, North Humberside, HU3 4EN

      IIF 112
    • Unit 26, Brighton Street Industrial Estate, Freightliner Road, Hull, East Riding Of Yorkshire, HU3 4UN, United Kingdom

      IIF 113 IIF 114
    • Unit 26 Brighton Street, Industrial, Freightliner Road, Kingston Upon Hull, North Humberside, HU3 4UN

      IIF 115
    • 63a, Lillington Road, Leamington Spa, Warwickshire, CV32 6LF, United Kingdom

      IIF 116
  • Mr Andrew James Ducker
    British born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jubilee Mill, Taylor Street, Clitheroe, Lancashire, BB7 1NL

      IIF 117
    • 36, Hamilton Terrace, Leamington Spa, CV32 4LY, England

      IIF 118
    • 36, Hamilton Terrace, Leamington Spa, Warwickshire, CV32 4LY, England

      IIF 119 IIF 120
    • 36, Hamilton Terrace, Leamington Spa, Warwickshire, CV32 4LY, United Kingdom

      IIF 121
    • 38, Hamilton Terrace, Leamington Spa, CV32 4LY, United Kingdom

      IIF 122
    • Bentley House, 63a Lillington Road, Leamington Spa, Warwickshire, CV32 6LF

      IIF 123
    • Bentley House, 63a Lillington Road, Leamington Spa, Warwickshire, CV32 6LF, United Kingdom

      IIF 124
    • First Floor, 2 Collingwood Street, Newcastle Upon Tyne, NE1 1JF, United Kingdom

      IIF 125
    • First Floor, 2 Collingwood Street, Newcastle Upon Tyne, Tyne And Wear, NE1 1JF, United Kingdom

      IIF 126
  • Andrew James Ducker
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Hamilton Terrace, Leamington Spa, Warwickshire, CV32 4LY, England

      IIF 127
child relation
Offspring entities and appointments
Active 78
  • 1
    St Helen's House, King Street, Derby
    Dissolved Corporate (1 parent)
    Officer
    2009-04-23 ~ dissolved
    IIF 103 - Director → ME
  • 2
    ALUGLAZE SYSTEMS LIMITED - 2013-09-17
    ALUCRAFT SYSTEMS LIMITED - 2013-03-20
    ALUGLAZE SYSTEMS LIMITED - 2013-02-26
    8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire
    In Administration Corporate (4 parents)
    Officer
    2018-07-19 ~ now
    IIF 35 - Director → ME
  • 3
    LEGISLATOR 1694 LIMITED - 2005-03-22
    Chiswick Avenue Mildenhall, Bury St Edmunds, Suffolk
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2019-08-16 ~ now
    IIF 25 - Director → ME
  • 4
    LIGHTHOUSE BIDCO LIMITED - 2021-01-20
    36 Hamilton Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2020-08-20 ~ now
    IIF 33 - Director → ME
  • 5
    SHOO 223 LIMITED - 2006-05-08
    Patricia Way, Pysons Road, Broadstairs, Kent
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2023-09-13 ~ now
    IIF 14 - Director → ME
  • 6
    BLAZE NEON LIMITED - 2016-01-04
    Patricia Way, Pysons Road, Broadstairs, Kent
    Active Corporate (4 parents)
    Officer
    2021-12-23 ~ now
    IIF 13 - Director → ME
  • 7
    ELEMENT BIDCO LIMITED - 2021-01-20
    36 Hamilton Terrace, Leamington Spa, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    2020-12-23 ~ now
    IIF 29 - Director → ME
  • 8
    ELEMENT TOPCO LIMITED - 2021-01-20
    36 Hamilton Terrace, Leamington Spa, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    2020-12-21 ~ now
    IIF 24 - Director → ME
  • 9
    36 Hamilton Terrace, Leamington Spa, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2021-06-10 ~ now
    IIF 28 - Director → ME
  • 10
    36 Hamilton Terrace, Leamington Spa, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2021-06-07 ~ now
    IIF 27 - Director → ME
  • 11
    C/o Graywoods, 4th Floor Fountain Precinct, Leopold Street, Sheffield
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2022-08-09 ~ dissolved
    IIF 76 - Director → ME
  • 12
    C/o Graywoods, 4th Floor, Fountain Precinct, Leopold Street, Sheffield
    Dissolved Corporate (4 parents)
    Officer
    2022-08-09 ~ dissolved
    IIF 77 - Director → ME
  • 13
    C/o Graywoods, 4th Floor Fountain Precinct, Leopold Street, Sheffield
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2022-08-09 ~ dissolved
    IIF 79 - Director → ME
  • 14
    ACTIVE SIGN MAINTENANCE LIMITED - 2008-04-02
    ACTIVE SIGNS & BLINDS LIMITED - 1995-10-19
    Patricia Way, Pysons Road, Broadstairs, Kent, England
    Active Corporate (4 parents)
    Officer
    2021-12-23 ~ now
    IIF 15 - Director → ME
  • 15
    DUNLOP LATEX FOAM LIMITED - 2009-06-26
    DUNLOPILLO LIMITED - 2002-10-22
    APACHE MANUFACTURING - 1997-03-10
    Kpmg Llp 1 The Embankment, Neville Street, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2007-02-08 ~ dissolved
    IIF 2 - Director → ME
  • 16
    DMAD MANAGEMENT SERVICES LIMITED - 2008-09-19
    DMAD MARKETING SERVICES LIMITED - 2008-09-17
    HAMSARD 3125 LIMITED - 2008-09-10
    The Old Post Office, 63 Saville Street, North Shields, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    2008-10-03 ~ dissolved
    IIF 98 - Director → ME
  • 17
    C/o 17th Floor ,cale Cross House, Pilgrim Street, Newcastle Upon Tyne, Tyne & Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-06-06 ~ dissolved
    IIF 99 - Director → ME
  • 18
    ARCHITECTURAL DEVELOPMENTS LIMITED - 2011-01-19
    LEVERBRIDGE DEVELOPMENTS LTD - 2007-10-15
    Chiswick Avenue, Mildenhall, Suffolk
    Active Corporate (2 parents)
    Officer
    2019-08-16 ~ now
    IIF 30 - Director → ME
  • 19
    First Floor, 2 Collingwood Street, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    363,654 GBP2017-05-31
    Officer
    2013-04-11 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    First Floor, 2 Collingwood Street, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,458 GBP2023-02-28
    Officer
    2019-02-04 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    2020-09-11 ~ dissolved
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    36 Hamilton Terrace, Leamington Spa, Warwickshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2016-08-31 ~ now
    IIF 9 - LLP Designated Member → ME
    Person with significant control
    2016-08-31 ~ now
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 120 - Right to surplus assets - More than 25% but not more than 50%OE
  • 22
    36 Hamilton Terrace, Leamington Spa, Warwickshire, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2016-08-24 ~ now
    IIF 109 - Director → ME
  • 23
    Fourth Floor, 7 Castle Street, Edinburgh
    Active Corporate (1 parent)
    Person with significant control
    2017-06-27 ~ now
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 121 - Right to surplus assets - More than 25% but not more than 50%OE
  • 24
    7 Melville Crescent, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-09-12 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    2016-09-12 ~ dissolved
    IIF 122 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    36 Hamilton Terrace, Leamington Spa, Warwickshire, England
    Active Corporate (2 parents, 14 offsprings)
    Officer
    2016-08-24 ~ now
    IIF 8 - LLP Designated Member → ME
    Person with significant control
    2016-08-24 ~ now
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 119 - Right to surplus assets - More than 25% but not more than 50%OE
  • 26
    COBCO 838 LIMITED - 2007-06-08
    First Floor, 2 Collingwood Street, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,783,368 GBP2017-05-31
    Officer
    2007-05-16 ~ dissolved
    IIF 69 - Director → ME
    2007-08-01 ~ dissolved
    IIF 108 - Secretary → ME
  • 27
    First Floor, 2 Collingwood Street, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-10-12 ~ dissolved
    IIF 10 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 110 - Has significant influence or controlOE
  • 28
    WENGAIN LIMITED - 1999-10-25
    GEORGE HALL (STOCKPORT) LIMITED - 1997-03-29
    The Old Post Office, 63 Saville Street, North Shields, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    2004-04-26 ~ dissolved
    IIF 67 - Director → ME
  • 29
    TAYVIN 190 LIMITED - 2000-06-12
    C/o Begbies Traynor (london) Llp 31st Floor, 40 Bank Street, London
    In Administration Corporate (2 parents)
    Officer
    2019-08-16 ~ now
    IIF 26 - Director → ME
  • 30
    Suite 3 Regency House 91 Western Road, Brighton
    Liquidation Corporate (2 parents)
    Officer
    2023-09-29 ~ now
    IIF 31 - Director → ME
  • 31
    C/o Graywoods 4th Floor Fountain Precinct, Leopold Street, Sheffield
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    2017-08-31 ~ dissolved
    IIF 75 - Director → ME
  • 32
    C/o Graywoods 4th Floor Fountain Precinct, Leopold Street, Sheffield
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2020-08-17 ~ dissolved
    IIF 74 - Director → ME
  • 33
    Millennium Works, Enterprise Way, Wisbech, Cambridgeshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2021-04-23 ~ now
    IIF 43 - Director → ME
  • 34
    36 Hamilton Terrace, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2021-12-02 ~ dissolved
    IIF 63 - Director → ME
  • 35
    The Avenue Industrial Estate Croescadarn Close, Pentwyn, Cardiff, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    2020-08-17 ~ dissolved
    IIF 53 - Director → ME
  • 36
    Unit 26 Brighton Street Industrial Estate, Freightliner Road, Hull, North Humberside
    Dissolved Corporate (1 parent)
    Officer
    2014-09-24 ~ dissolved
    IIF 61 - Director → ME
  • 37
    Suite 4, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2019-07-29 ~ now
    IIF 21 - Director → ME
  • 38
    Suite 4, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2019-07-29 ~ now
    IIF 18 - Director → ME
  • 39
    Suite 4, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2019-07-29 ~ now
    IIF 22 - Director → ME
  • 40
    Suite 4, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2019-07-29 ~ now
    IIF 20 - Director → ME
  • 41
    36 Hamilton Terrace, Leamington Spa, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    2020-01-14 ~ dissolved
    IIF 88 - Director → ME
  • 42
    36 Hamilton Terrace, Leamington Spa, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2022-11-30 ~ dissolved
    IIF 91 - Director → ME
  • 43
    36 Hamilton Terrace, Leamington Spa, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2022-11-30 ~ dissolved
    IIF 90 - Director → ME
  • 44
    36 Hamilton Terrace, Leamington Spa, England
    Dissolved Corporate (2 parents)
    Officer
    2022-11-30 ~ dissolved
    IIF 87 - Director → ME
  • 45
    36 Hamilton Terrace, Leamington Spa, England
    Dissolved Corporate (2 parents)
    Officer
    2022-12-06 ~ dissolved
    IIF 89 - Director → ME
  • 46
    THE CLARISON GROUP LIMITED - 2024-05-31
    HAMSARD 3747 LIMITED - 2024-03-26
    Suite 4, 7th Floor 50 Broadway, London, England
    Active Corporate (3 parents)
    Officer
    2024-03-18 ~ now
    IIF 1 - Director → ME
  • 47
    Suite 4, 7th Floor 50 Broadway, London, England
    Active Corporate (4 parents)
    Officer
    2024-11-21 ~ now
    IIF 36 - Director → ME
  • 48
    FRIARS 729 LIMITED - 2019-08-07
    C/o Graywoods 4th Floor Fountain Precinct, Leopold Street, Sheffield
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2017-08-31 ~ dissolved
    IIF 78 - Director → ME
  • 49
    36 Hamilton Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2020-08-19 ~ now
    IIF 32 - Director → ME
  • 50
    79 Manton Road, Earlstrees Industrial Estate, Corby, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2021-01-13 ~ dissolved
    IIF 83 - Director → ME
  • 51
    Bentley House, 63a Lillington Road, Leamington Spa, Warwickshire
    Active Corporate (2 parents)
    Officer
    2017-06-02 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2017-06-02 ~ now
    IIF 124 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 124 - Ownership of shares – More than 50% but less than 75%OE
    IIF 124 - Right to appoint or remove directorsOE
  • 52
    Suite 4, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2018-06-08 ~ now
    IIF 37 - Director → ME
  • 53
    Suite 2, First Floor Templeback, 10 Temple Back, Bristol, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-02-25 ~ now
    IIF 17 - Director → ME
  • 54
    KESSLERS STRATFORD LIMITED - 2016-02-05
    The Shard, 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    2020-08-17 ~ dissolved
    IIF 71 - Director → ME
  • 55
    Apollo 2 Dovecote Road, Holytown, Motherwell, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    2018-04-27 ~ now
    IIF 38 - Director → ME
  • 56
    The Shard, 32 London Bridge Street, London
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2020-08-17 ~ dissolved
    IIF 72 - Director → ME
  • 57
    FIRE BARRIER AND CONTROL LIMITED - 2002-07-19
    FIRE BARIER AND CONTROL LIMITED - 2001-06-06
    FIRE BARRIER AND CONTROL GROUP LIMITED - 2001-05-03
    SHELDRAKE HOLDINGS LIMITED - 1999-09-06
    ARCHITECTURAL GLAZING LIMITED - 1999-04-29
    C/o Begbies Traynor (london) Llp 31st Floor, 40 Bank Street, London
    In Administration Corporate (2 parents)
    Officer
    2019-08-16 ~ now
    IIF 23 - Director → ME
  • 58
    79 Manton Road, Earlstrees Industrial Estate, Corby, England
    Dissolved Corporate (2 parents)
    Officer
    2021-12-06 ~ dissolved
    IIF 62 - Director → ME
  • 59
    HAMSARD 3598 LIMITED - 2021-09-03
    4th Floor Fountain Precinct, Leopold Street, Sheffield
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2021-01-12 ~ dissolved
    IIF 85 - Director → ME
  • 60
    HAMSARD 3604 LIMITED - 2021-09-03
    C/o Leonard Curtis, 4th Floor Fountain Precinct, Leopold Street, Sheffield
    Liquidation Corporate (2 parents, 2 offsprings)
    Officer
    2021-01-12 ~ now
    IIF 84 - Director → ME
  • 61
    FRESH FRUIT JUICE MANUFACTURING LIMITED - 1991-08-01
    C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    In Administration Corporate (5 parents, 1 offspring)
    Officer
    2021-01-13 ~ now
    IIF 11 - Director → ME
  • 62
    HAMSARD 3599 LIMITED - 2021-09-03
    4th Floor Fountain Precinct, Leopald Street, Sheffield
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2021-01-12 ~ dissolved
    IIF 86 - Director → ME
  • 63
    36 Hamilton Terrace, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2020-03-12 ~ dissolved
    IIF 66 - Director → ME
  • 64
    36 Hamilton Terrace, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2020-03-11 ~ dissolved
    IIF 65 - Director → ME
  • 65
    PENROSE BIDCO LIMITED - 2020-03-10
    36 Hamilton Terrace, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    2019-12-06 ~ dissolved
    IIF 64 - Director → ME
  • 66
    DMWSL 070 LIMITED - 1991-02-11
    Unit 26 Brighton Street, Industrial, Freightliner Road, Kingston Upon Hull, North Humberside
    Dissolved Corporate (1 parent)
    Officer
    2011-10-04 ~ dissolved
    IIF 115 - Secretary → ME
  • 67
    Priden (uk) Ltd, Algores Way, Wisbech, Cambs
    Active Corporate (5 parents, 1 offspring)
    Officer
    2018-03-29 ~ now
    IIF 48 - Director → ME
  • 68
    Algores Way, Wisbech, Cambridgeshire
    Active Corporate (5 parents)
    Equity (Company account)
    2,002,038 GBP2017-03-30
    Officer
    2018-03-29 ~ now
    IIF 16 - Director → ME
  • 69
    Priden Engineering Ltd, Algores Way, Wisbech, Cambs, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -302 GBP2017-02-28
    Officer
    2018-03-29 ~ now
    IIF 47 - Director → ME
  • 70
    BONUMCORPUS (NO. 54) LIMITED - 2020-11-26
    C/o A&l Goodbody, 42-46 Fountain Street, Belfast, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,653,175 GBP2023-11-30
    Officer
    2020-12-23 ~ now
    IIF 12 - Director → ME
  • 71
    Millennium Works, Enterprise Way, Wisbech, Cambridgeshire, England
    Active Corporate (4 parents)
    Officer
    2016-12-02 ~ now
    IIF 42 - Director → ME
  • 72
    THE CLARISON GROUP LIMITED - 2024-03-26
    HAMSARD 3536 LIMITED - 2021-03-24
    Floor 2 10 Wellington Place, Leeds
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    2019-07-25 ~ now
    IIF 19 - Director → ME
  • 73
    TVS INTERFLEET LIMITED - 2023-05-09
    FRIARS 731 LIMITED - 2022-07-29
    Millennium Works, Enterprise Way, Wisbech, Cambridgeshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2018-04-17 ~ now
    IIF 46 - Director → ME
  • 74
    MCQUEEN CONSTRUCTION MACHINERY LTD - 2011-06-16
    Millennium Works, Enterprise Way, Wisbech, Cambridgeshire, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    15,726 GBP2016-07-31
    Officer
    2018-04-27 ~ now
    IIF 44 - Director → ME
  • 75
    TOTAL VEHICLE SOLUTIONS GROUP LIMITED - 2023-05-09
    FRIARS 719 LIMITED - 2018-05-21
    Millennium Works, Enterprise Way, Wisbech, Cambridgeshire, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    2016-11-15 ~ now
    IIF 45 - Director → ME
  • 76
    PINCO 1531 LIMITED - 2000-12-15
    Blenheim Way, Market Deeping, Peterborough, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    4,101,228 GBP2020-11-30
    Officer
    2021-06-07 ~ now
    IIF 39 - Director → ME
  • 77
    Blenheim Way, Market Deeping, Peterborough, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    15,000,000 GBP2020-11-30
    Officer
    2021-06-07 ~ now
    IIF 41 - Director → ME
  • 78
    WILCOX GROUP LIMITED - 2016-05-04
    Blenheim Way, Market Deeping, Peterborough, United Kingdom
    Active Corporate (5 parents)
    Cash at bank and in hand (Company account)
    535 GBP2020-11-30
    Officer
    2021-06-07 ~ now
    IIF 40 - Director → ME
Ceased 33
  • 1
    APPLIED CHEMICALS LIMITED - 2003-09-11
    1 Woodborough Road, Nottingham, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    2001-06-01 ~ 2005-01-27
    IIF 3 - Director → ME
    2001-08-16 ~ 2003-10-22
    IIF 106 - Secretary → ME
  • 2
    M&R 1086 LIMITED - 2009-08-10
    Broadmeads, Ware, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2009-09-07 ~ 2012-06-30
    IIF 104 - Director → ME
  • 3
    Broadmeads, Ware, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2005-02-08 ~ 2012-06-30
    IIF 56 - Director → ME
  • 4
    Unit 26 Brighton Street Industrial Estate, Freightliner Road, Hull, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2011-09-08 ~ 2017-11-01
    IIF 58 - Director → ME
    2011-10-04 ~ 2017-11-01
    IIF 116 - Secretary → ME
  • 5
    Unit 26 Brighton Street Industrial Estate, Freightliner Road, Hull, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2011-09-08 ~ 2017-11-01
    IIF 59 - Director → ME
    2011-10-04 ~ 2017-11-01
    IIF 113 - Secretary → ME
  • 6
    MAYFIELD CALE CROSS TRUSTEES LIMITED - 2013-04-10
    Gladstone House, 77-79 High Street, Egham, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2013-03-18 ~ 2013-08-31
    IIF 54 - Director → ME
  • 7
    PILGRIM FOOD GROUP LIMITED - 2013-07-26
    OVAL (1059) LIMITED - 1996-07-09
    Unit 26 Brighton Street Industrial Estate, Freightliner Road, Hull, England
    Active Corporate (3 parents)
    Officer
    2011-09-08 ~ 2017-11-01
    IIF 55 - Director → ME
    2011-10-04 ~ 2017-11-01
    IIF 111 - Secretary → ME
  • 8
    CHAUCER FOODS LIMITED - 2013-06-20
    Unit 26 Brighton Street Industrial Estate, Freightliner Road, Hull, England
    Active Corporate (3 parents)
    Officer
    2011-09-08 ~ 2017-11-01
    IIF 60 - Director → ME
    2011-10-04 ~ 2017-11-01
    IIF 114 - Secretary → ME
  • 9
    Jubilee Mill, Taylor Street, Clitheroe, Lancashire, United Kingdom
    Active Corporate (7 parents)
    Officer
    2015-12-18 ~ 2025-08-19
    IIF 81 - Director → ME
  • 10
    ST. NEOTS PACKAGING LIMITED - 2014-09-29
    ELDEE (NO 32) LIMITED - 1994-05-03
    1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    2009-08-06 ~ 2014-06-12
    IIF 95 - Director → ME
  • 11
    DANE DISTRIBUTION LIMITED - 2015-10-13
    WENGAIN LIMITED - 1997-03-29
    Sussex House The Pines, Broad Street, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2004-04-26 ~ 2013-08-31
    IIF 68 - Director → ME
  • 12
    Trutex Ltd, Taylor Street, Clitheroe, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2015-11-26 ~ 2025-08-19
    IIF 6 - Director → ME
  • 13
    36 Hamilton Terrace, Leamington Spa, Warwickshire, England
    Active Corporate (2 parents, 2 offsprings)
    Person with significant control
    2016-08-24 ~ 2017-12-22
    IIF 127 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    COBCO 838 LIMITED - 2007-06-08
    First Floor, 2 Collingwood Street, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,783,368 GBP2017-05-31
    Officer
    2007-05-16 ~ 2007-08-28
    IIF 105 - Secretary → ME
  • 15
    WENGAIN LIMITED - 1999-10-25
    GEORGE HALL (STOCKPORT) LIMITED - 1997-03-29
    The Old Post Office, 63 Saville Street, North Shields, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    2007-08-01 ~ 2007-09-01
    IIF 107 - Secretary → ME
  • 16
    Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2005-02-01 ~ 2012-06-30
    IIF 51 - Director → ME
  • 17
    Bentley House, 63a Lillington Road, Leamington Spa, Warwickshire
    Active Corporate (2 parents)
    Person with significant control
    2018-01-22 ~ 2018-01-22
    IIF 123 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
  • 18
    Suite 4, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2018-06-08 ~ 2018-06-08
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 118 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    PIMCO 2923 LIMITED - 2013-01-21
    Hugden Way Norton Grove Industrial Estate, Norton, Malton, North Yorkshire
    Active Corporate (5 parents, 5 offsprings)
    Officer
    2013-07-04 ~ 2014-11-14
    IIF 73 - Director → ME
  • 20
    KESSLERS STRATFORD LIMITED - 2016-02-05
    The Shard, 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    2017-09-06 ~ 2018-10-18
    IIF 70 - Director → ME
  • 21
    70 Castle Street, Bodmin, Cornwall, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,118 GBP2024-05-31
    Officer
    2019-01-15 ~ 2020-12-10
    IIF 50 - Director → ME
  • 22
    HAWKINS CAR CARE LIMITED - 2008-12-30
    Broadmeads, Ware, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2008-12-18 ~ 2012-06-30
    IIF 52 - Director → ME
  • 23
    NILEFAME LIMITED - 1982-03-03
    C/o Leathers Llp 17th Floor Cale, Cross House Pilgrim Street, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    2004-04-26 ~ 2007-07-06
    IIF 5 - Director → ME
  • 24
    CROSSCO (1129) LIMITED - 2008-11-03
    4b Christchurch House Beaufort Court, Sir Thomas Longley Road, Medway City Estate, Rochester, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    67,125 GBP2019-03-31
    Officer
    2009-02-13 ~ 2014-06-27
    IIF 93 - Director → ME
  • 25
    WINDSOR TEA AND COFFEE COMPANY LIMITED(THE) - 1994-04-18
    4b Christchurch House Beaufort Court, Sir Thomas Longley Road, Medway City Estate, Rochester, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,383 GBP2023-03-31
    Officer
    2009-01-23 ~ 2014-06-27
    IIF 49 - Director → ME
  • 26
    CHAUCER FOODS LIMITED - 2013-07-26
    PILGRIM FOOD HOLDINGS LIMITED - 2013-07-08
    Unit 26 Brighton Street Industrial Estate, Freightliner Road, Hull, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2011-09-08 ~ 2017-11-01
    IIF 57 - Director → ME
    2011-10-04 ~ 2017-11-01
    IIF 112 - Secretary → ME
  • 27
    GRAPHITEC LIMITED - 1999-09-28
    RONDEC SCREEN PROCESS LIMITED - 1997-03-29
    C/o Leathers Llp 17th Floor Cale, Cross House Pilgrim Street, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    2004-04-26 ~ 2007-07-06
    IIF 4 - Director → ME
  • 28
    HOPEFUL GLANCE LIMITED - 2008-03-28
    1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    2009-08-06 ~ 2014-06-12
    IIF 96 - Director → ME
  • 29
    1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    2009-08-06 ~ 2009-08-06
    IIF 94 - Director → ME
    2012-03-01 ~ 2014-06-12
    IIF 97 - Director → ME
  • 30
    NOTSALLOW 156 LIMITED - 2002-03-05
    1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    2012-07-01 ~ 2014-06-12
    IIF 102 - Director → ME
  • 31
    DANE & CO.,LIMITED - 2013-10-10
    First Floor, 2 Collingwood Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    147,227 GBP2024-06-30
    Officer
    2003-10-31 ~ 2007-07-06
    IIF 7 - Director → ME
  • 32
    Jubilee Mill, Taylor Street, Clitheroe, Lancashire
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2010-12-09 ~ 2025-08-19
    IIF 82 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-08-19
    IIF 117 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    EXPRESSED AS LIMITED - 2010-03-04
    Jubilee Mill, Taylor Street, Clitheroe, Lancashire
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2010-12-09 ~ 2025-08-19
    IIF 80 - 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.