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

Mr Eduard Curtis Sparkes

    Related profiles found in government register
  • Mr Eduard Curtis Sparkes
    British born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Main Building - Haygarth Park, Blaenau Ffestiniog, Blaenau Ffestiniog, LL41 3PF, Wales

      IIF 1
    • 25 Salmon Leap, Salmon Leap, Chester, CH4 7JJ, England

      IIF 2
    • Unit 9, Unit 9, Gledrid Industrial Estate, Chirk, Wrexham, United Kingdom

      IIF 3
    • Holly Mount, Fingerpost Lane, Norley, Frodsham, Cheshire, WA6 8LA

      IIF 4
    • Holly Mount, Fingerpost Lane, Norley, Frodsham, WA6 8LA, England

      IIF 5
    • Bewlay House, 2 Swallow Place, London, W1B 2AE, United Kingdom

      IIF 6
    • The Heath Business Park, The Heath Business & Technical Park, Runcorn, Cheshire, WA7 4QX, United Kingdom

      IIF 7
    • Suite 9, Newspaper House, Tannery Lane, Warrington, WA5 2UD, United Kingdom

      IIF 8
    • Unit 9, Gledrid, Chirk, Wrexham, LL14 5DG, Wales

      IIF 9
    • Unit 9, Gledrid Industrial Park, Chirk, Wrexham, LL14 5DG

      IIF 10 IIF 11
    • Unit 9, Gledrid Industrial Park, Chirk, Wrexham, Wales, LL14 5DG, United Kingdom

      IIF 12
  • Mr Eduard Sparkes
    British born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Holly Mount, Fingerpost Lane, Norley, Cheshire, WA6 8LA, United Kingdom

      IIF 13
    • C/o Sliding Systems Unit 9, Gledrid Industrial Park, Chirk, Wrexham, LL14 5DG, United Kingdom

      IIF 14
  • Sparkes, Eduard Curtis
    British born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Salmon Leap, Chester, 31/03/2024, CH4 7JJ, United Kingdom

      IIF 15 IIF 16
    • 25, Salmon Leap, Chester, CH4 7JJ, United Kingdom

      IIF 17
    • 25, Salmon Leap, Handbridge, Chester, CH4 7JJ, United Kingdom

      IIF 18
    • 25 Salmon Leap, Salmon Leap, Chester, CH4 7JJ, England

      IIF 19
    • Holly Mount, Fingerpost Lane, Norley, Frodsham, Cheshire, WA6 8LA, England

      IIF 20
    • Riverside House Kings Reach Business Park, Yew St, Stockport, SK4 2HD, United Kingdom

      IIF 21
    • C/o Sliding Systems Unit 9, Gledrid Industrial Park, Chirk, Wrexham, LL14 5DG, United Kingdom

      IIF 22
    • Unit 9, Gledrid, Chirk, Wrexham, LL14 5DG, Wales

      IIF 23
    • Unit 9, Gledrid Industrial Park, Chirk, Wrexham, Wales, LL14 5DG, United Kingdom

      IIF 24 IIF 25
    • Unit 9 Gledrid Industrial Park, Gledrid, Chirk, Wrexham, LL14 5DG, Wales

      IIF 26
  • Sparkes, Eduard Curtis
    British company director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Holly Mount, Fingerpost Lane, Norley, Frodsham, Cheshire, WA6 8LA

      IIF 27 IIF 28
    • The Heath Business Park, The Heath Business & Technical Park, Runcorn, Cheshire, WA7 4QX, United Kingdom

      IIF 29
  • Sparkes, Eduard Curtis
    British corporate financier born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Main Building - Haygarth Park, Blaenau Ffestiniog, Blaenau Ffestiniog, LL41 3PF, Wales

      IIF 30
    • Holly Mount, Fingerpost Lane, Norley, Frodsham, Cheshire, WA6 8LA

      IIF 31 IIF 32 IIF 33
    • Holly Mount, Fingerpost Lane, Norley, Frodsham, Cheshire, WA6 8LA, England

      IIF 36
    • Holly Mount, Fingerpost Lane, Norley, Frodsham, Cheshire, WA6 8LA, United Kingdom

      IIF 37 IIF 38 IIF 39
    • Bewlay House, 2 Swallow Place, London, W1B 2AE, United Kingdom

      IIF 45
    • Cariocca Business Park, 2 Sawley Road, Manchester, M40 8BB, England

      IIF 46
    • Suite 9, Newspaper House, Tannery Lane, Penketh, Warrington, WA5 2UD, United Kingdom

      IIF 47 IIF 48
  • Sparkes, Eduard Curtis
    British director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9-11, Vittoria Street, Birmingham, B1 3ND, United Kingdom

      IIF 49
    • Holly Mount, Fingerpost Lane, Norley, Frodsham, Cheshire, WA6 8LA

      IIF 50
    • Holly Mount, Fingerpost Lane, Norley, Frodsham, Cheshire, WA6 8LA, England

      IIF 51
    • The Broadgate Tower, 20 Primrose Street, London, EC2A 2EW

      IIF 52
  • Sparkes, Eduard Curtis
    British financial director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Holly Mount, Fingerpost Lane, Norley, Frodsham, Cheshire, WA6 8LA

      IIF 53
  • Sparkes, Eduard Curtis
    British none born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 104a, Park Street, Mayfair, London, W1K 6NG

      IIF 54
    • 104a, Park Street, Mayfair, London, W1K 6NG, United Kingdom

      IIF 55
  • Mr Eduard Sparkes
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • C/o Sliding Systems Unit 9, Gledrid Industrial Estate, Chirk, Wrexham, Cheshire, LL14 5DG, United Kingdom

      IIF 56
    • C/o Sliding Systems Unit 9, Gledrid Industrial Park, Chirk, Wrexham, LL14 5DG, United Kingdom

      IIF 57
  • Sparks, Eduard
    British company director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Holly Mount, Fingerpost Lane, Norley, Frodsham, WA6 8LA, United Kingdom

      IIF 58
  • Sparkes, Eduard Curtis
    British corporate financier born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • The Heath, The Heath Business & Technical Park, Runcorn, Cheshire, WA7 4QX, England

      IIF 59
  • Sparkes, Eduard Curtis
    British accountant born in May 1973

    Registered addresses and corresponding companies
    • Springfield, Pinfold Lane, Plumley, Knutsford, Cheshire, WA16 9RR

      IIF 60
  • Sparkes, Eduard Curtis
    British corporate financier born in May 1973

    Registered addresses and corresponding companies
    • Springfield, Pinfold Lane, Plumley, Knutsford, Cheshire, WA16 9RR

      IIF 61
  • Sparkes, Eduard Curtis
    British management born in May 1973

    Registered addresses and corresponding companies
    • 26 Inglewood, St Margarets Road, Altrincham, Cheshire, WA14 2AP

      IIF 62
  • Sparkes, Eduard
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • C/o Sliding Systems Unit 9, Gledrid Industrial Estate, Chirk, Wrexham, Cheshire, LL14 5DG, United Kingdom

      IIF 63
    • C/o Sliding Systems Unit 9, Gledrid Industrial Park, Chirk, Wrexham, LL14 5DG, United Kingdom

      IIF 64
  • Sparkes, Eduard Curtis
    British

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 29
  • 1
    THE READY GROUP OF COMPANIES LTD - 2012-06-13
    Irish Square, Upper Denbigh Road, St Asaph, Denbighshire
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -567,479 GBP2019-01-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Litchfield House, 34 Litchfield Way, London
    Dissolved Corporate (2 parents)
    Officer
    2006-03-13 ~ dissolved
    IIF 27 - Director → ME
  • 3
    Unit 9 Gledrid, Chirk, Wrexham, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2021-07-05 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2021-07-05 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 4
    9-11 Vittoria Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2019-02-28
    Officer
    2018-02-12 ~ dissolved
    IIF 49 - Director → ME
  • 5
    Bewlay House, 2 Swallow Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-01-18 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2021-01-18 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Right to appoint or remove directors as a member of a firmOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or more as a member of a firmOE
  • 6
    Holly Mount Fingerpost Lane, Norley, Frodsham, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2020-04-15 ~ now
    IIF 20 - Director → ME
  • 7
    Unit 9 Gledrid Industrial Park, Chirk, Wrexham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-08 ~ now
    IIF 25 - Director → ME
  • 8
    Metcalfe, Main Building - Haygarth Park, Blaenau Ffestiniog, Blaenau Ffestiniog
    Dissolved Corporate (2 parents)
    Officer
    2014-06-06 ~ dissolved
    IIF 40 - Director → ME
  • 9
    Unit 9 Gledrid Industrial Park Gledrid, Chirk, Wrexham, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -19,287 GBP2024-10-31
    Officer
    2020-10-16 ~ now
    IIF 26 - Director → ME
  • 10
    C/o Sliding Systems Unit 9 Gledrid Industrial Park, Chirk, Wrexham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-01 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 11
    25 Salmon Leap Salmon Leap, Chester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2006-03-10 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 12
    10 Greycoat Place, Westminster, London, England
    Dissolved Corporate (3 parents)
    Officer
    2012-04-05 ~ dissolved
    IIF 41 - Director → ME
  • 13
    C.B.METCALF FOOD MACHINERY LIMITED - 1991-06-05
    Haygarth Park, Blaenau Ffestiniog, Gwynedd
    Active Corporate (3 parents)
    Equity (Company account)
    1,383,579 GBP2024-12-31
    Officer
    2008-06-13 ~ now
    IIF 18 - Director → ME
  • 14
    Cariocca Business Park, 2 Sawley Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2019-08-08 ~ dissolved
    IIF 46 - Director → ME
  • 15
    Metcalfe, Main Building - Haygarth Park, Blaenau Ffestiniog, Blaenau Ffestiniog, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    2015-02-04 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    Global Supply & Fabrications Group, Unit 9 Gledrid Industrial Park, Chirk, Wrexham
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2012-10-23 ~ now
    IIF 15 - Director → ME
  • 17
    Riverside House Kings Reach Business Park, Yew St, Stockport, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    124,102 GBP2024-12-31
    Officer
    2012-04-26 ~ now
    IIF 21 - Director → ME
  • 18
    SCARLET PRIVATE EQUITY LIMITED - 2018-04-16
    Unit 9 Unit 9, Gledrid Industrial Estate, Chirk, Wrexham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2009-08-26 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    C/o Sliding Systems Unit 9 Gledrid Industrial Estate, Chirk, Wrexham, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2022-03-22 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2022-03-22 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 20
    Holly Mount Fingerpost Lane, Norley, Frodsham, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2011-10-11 ~ dissolved
    IIF 39 - Director → ME
  • 21
    C/o Gsf, Unit 9 Gledrid Industrial Park, Chirk, Wrexham
    Dissolved Corporate (3 parents)
    Officer
    2012-12-24 ~ dissolved
    IIF 42 - Director → ME
  • 22
    Holly Mount Fingerpost Lane, Norley, Frodsham, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2012-08-16 ~ dissolved
    IIF 37 - Director → ME
  • 23
    Unit 9 Gledrid, Chirk, Wrexham, Wales
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    267,130 GBP2024-02-29
    Officer
    2012-09-13 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 24
    Unit 9 Gledrid Industrial Park, Chirk, Wrexham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-06 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2025-10-06 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 25
    Global Supply & Fabrications Group, Unit 9 Gledrid Industrial Park, Chirk, Wrexham
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2012-10-23 ~ now
    IIF 17 - Director → ME
  • 26
    Holly Mount Fingerpost Lane, Norley, Frodsham, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-11-30
    Officer
    2010-11-19 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    BCS PARTNERS LIMITED - 2017-01-18
    Holly Mount Fingerpost Lane, Norley, Frodsham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-02-28
    Officer
    2012-02-24 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    Room B230, The Heath Business Park, The Heath Business & Technical Park, Runcorn, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    2016-01-29 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 29
    Suite 9, Newspaper House Tannery Lane, Penketh, Warrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-06-14 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2019-06-14 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 8 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 8 - Right to appoint or remove directors as a member of a firmOE
    IIF 8 - Ownership of shares – 75% or moreOE
Ceased 20
  • 1
    THE READY GROUP OF COMPANIES LTD - 2012-06-13
    Irish Square, Upper Denbigh Road, St Asaph, Denbighshire
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -567,479 GBP2019-01-31
    Officer
    2010-12-23 ~ 2013-08-09
    IIF 51 - Director → ME
  • 2
    Aldermary House 3rd Floor, 15 Queen Street, London
    Dissolved Corporate (1 parent)
    Officer
    2011-06-22 ~ 2011-06-22
    IIF 58 - Director → ME
    2011-06-22 ~ 2012-11-21
    IIF 55 - Director → ME
  • 3
    12 Acorn Business Park, Northarbour Road, Portsmouth, Hampshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -240,615 GBP2018-11-30
    Officer
    2009-06-10 ~ 2014-02-24
    IIF 35 - Director → ME
  • 4
    J & R Business Services Ltd, 2nd Floor Connies House Rhymney River Bridge Road, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2007-07-01 ~ 2012-02-01
    IIF 53 - Director → ME
  • 5
    ENCAPSOL LIMITED - 2011-02-02
    Wayne Holtshausen, 40b Gloucester Gardens, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-03-25 ~ 2011-04-07
    IIF 43 - Director → ME
  • 6
    11a Turnham Green Terrace, London, England
    Dissolved Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    2009-11-12 ~ 2012-11-05
    IIF 36 - Director → ME
  • 7
    CLIMATE HUMAN CAPITAL PLC - 2011-04-28
    METROCAPITAL TECH PLC - 2010-01-19
    Parkin S Booth & Co, Yorkshire House, 18 Chapel Street, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    2010-09-28 ~ 2012-11-22
    IIF 52 - Director → ME
    2010-09-28 ~ 2011-11-28
    IIF 54 - Director → ME
  • 8
    Unit 2 Llanhilleth Industrial Estate, Llanhilleth, Abertillery, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    2007-10-29 ~ 2011-11-01
    IIF 33 - Director → ME
    2007-10-29 ~ 2011-11-01
    IIF 66 - Secretary → ME
  • 9
    Ian Wells, 3 Manor Chase, Taverham, Norwich
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2006-03-10 ~ 2013-08-11
    IIF 32 - Director → ME
    2006-03-10 ~ 2011-11-05
    IIF 67 - Secretary → ME
  • 10
    C/o Frp Advisory Llp Kings Orchard, 1 Queen Street, Bristol
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2006-01-19 ~ 2009-10-15
    IIF 50 - Director → ME
    2006-01-19 ~ 2009-10-15
    IIF 65 - Secretary → ME
  • 11
    7 Ambassador Place, Stockport Road, Altrincham, Cheshire
    Active Corporate (5 parents)
    Equity (Company account)
    23,608 GBP2024-12-31
    Officer
    1997-11-04 ~ 1999-04-07
    IIF 62 - Director → ME
  • 12
    UK BIRTH CENTRES LIMITED - 2021-03-13
    The Heath, The Heath Business & Technical Park, Runcorn, Cheshire
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,444,613 GBP2023-12-31
    Officer
    2013-04-01 ~ 2024-09-29
    IIF 59 - Director → ME
  • 13
    Global Supply & Fabrications Group, Unit 9 Gledrid Industrial Park, Chirk, Wrexham
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Person with significant control
    2016-04-06 ~ 2021-11-05
    IIF 11 - Ownership of shares – 75% or more OE
  • 14
    The Copper Room Deva City Office Park, Trinity Way, Manchester, England
    Active Corporate (11 parents)
    Equity (Company account)
    2,646,511 GBP2024-12-31
    Officer
    2005-01-13 ~ 2005-11-03
    IIF 60 - Director → ME
  • 15
    WEB CENTRE LIMITED - 2003-07-29
    The Coda Centre 189 Munster Road, Fulham, London
    Dissolved Corporate (1 parent)
    Officer
    2007-02-19 ~ 2008-04-30
    IIF 61 - Director → ME
  • 16
    Unit 7 Beech Avenue Business Park Beech Avenue, Taverham, Norwich, Norfolk, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,865,530 GBP2021-03-31
    Officer
    2019-03-14 ~ 2019-05-29
    IIF 47 - Director → ME
  • 17
    Irish Square, Upper Denbigh Road, St Asaph, Denbighshire
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    885,883 GBP2024-08-31
    Officer
    2009-07-24 ~ 2013-11-18
    IIF 28 - Director → ME
  • 18
    Global Supply & Fabrications Group, Unit 9 Gledrid Industrial Park, Chirk, Wrexham
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Person with significant control
    2016-04-06 ~ 2021-11-05
    IIF 10 - Ownership of shares – 75% or more OE
  • 19
    LORDLAND EUROPE LIMITED - 2016-02-12
    11a Turnham Green Terrace, London, England
    Dissolved Corporate
    Equity (Company account)
    -166,902 GBP2021-05-31
    Officer
    2007-05-21 ~ 2017-02-05
    IIF 34 - Director → ME
    2007-05-21 ~ 2009-08-05
    IIF 68 - Secretary → ME
  • 20
    FLEETNESS 484 LIMITED - 2006-08-08
    The Old Chequers, 3 High Street, Wappenham, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    2006-07-20 ~ 2008-09-18
    IIF 31 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.