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

Mcdonald, Ross Edward

child relation
Offspring entities and appointments
Active 7
  • 1
    BLOCKLEYS PUBLIC LIMITED COMPANY - 2017-02-11
    icon of address Breedon Hall, Breedon On The Hill, Derby
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-11-30 ~ now
    IIF 75 - Director → ME
    icon of calendar 2006-11-30 ~ now
    IIF 209 - Secretary → ME
  • 2
    JOHNSTON FIRE 1 LIMITED - 2009-03-06
    SAXON SPECIALIST VEHICLES LIMITED - 2005-06-21
    SAXON SANBEC LIMITED - 2002-07-29
    SAXON-SANBEC LIMITED - 1987-07-14
    SAXON S.V.B. LIMITED - 1983-07-28
    LARKFINCH LIMITED - 1982-03-31
    icon of address Breedon Hall, Breedon On The Hill, Derby
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-30 ~ dissolved
    IIF 71 - Director → ME
    icon of calendar 2006-11-30 ~ dissolved
    IIF 211 - Secretary → ME
  • 3
    ENNSTONE BUILDING PRODUCTS LIMITED - 2007-12-10
    ENNSTONE PRECAST LIMITED - 2006-01-04
    ENNSTONE BREEDON LIMITED - 2005-03-07
    BREEDON AND CLOUD HILL LIME WORKS PLC - 1987-05-22
    icon of address 4385, 00272426 - Companies House Default Address, Cardiff
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2006-11-30 ~ now
    IIF 210 - Secretary → ME
  • 4
    ALBRIGHTON PLC - 1996-12-19
    G F LOVELL PUBLIC LIMITED COMPANY - 1990-05-30
    icon of address 4 Brindleyplace, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-11-01 ~ dissolved
    IIF 212 - Secretary → ME
  • 5
    HBJ 441 LIMITED - 1998-10-07
    icon of address Ethiebeaton Quarry, Kingennie, Monifieth, Angus, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-30 ~ dissolved
    IIF 67 - Director → ME
    icon of calendar 2007-10-10 ~ dissolved
    IIF 172 - Secretary → ME
  • 6
    icon of address 5 Blackwater Road, Newtownabbey, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-04-20 ~ dissolved
    IIF 89 - Director → ME
  • 7
    icon of address 5 Blackwater Road, Newtownabbey, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-04-20 ~ dissolved
    IIF 85 - Director → ME
    icon of calendar 2018-10-31 ~ dissolved
    IIF 236 - Secretary → ME
Ceased 141
  • 1
    BICC (BLACKLEY) LIMITED - 2014-03-18
    icon of address Fourth Floor, 130 Wilton Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1995-04-21
    IIF 107 - Director → ME
    icon of calendar 1994-01-21 ~ 1995-04-21
    IIF 139 - Secretary → ME
  • 2
    P.S.M. FASTENERS LIMITED - 1987-02-01
    icon of address Mazars Llp, Lancaster House, 67 Newhall Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-09-15 ~ 2006-03-09
    IIF 15 - Director → ME
    icon of calendar 1995-10-20 ~ 2002-01-01
    IIF 155 - Secretary → ME
  • 3
    NORTH BRIDGE LIMITED - 2015-11-23
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Liquidation Corporate
    Officer
    icon of calendar 1995-09-15 ~ 2006-03-09
    IIF 4 - Director → ME
    icon of calendar 1995-09-15 ~ 2002-01-01
    IIF 206 - Secretary → ME
  • 4
    icon of address 5b, Vermont Road, Vermont Road, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    3,000 GBP2023-12-31
    Officer
    icon of calendar 1992-07-06 ~ 1997-02-20
    IIF 125 - Director → ME
    icon of calendar 1992-07-06 ~ 1995-03-06
    IIF 145 - Secretary → ME
  • 5
    icon of address Ethiebeaton Quarry, Kingennie, Monifieth, Angus
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-08-08 ~ 2022-03-01
    IIF 153 - Secretary → ME
  • 6
    MCKECHNIE CAPRICORN UK - 2012-09-13
    CAPRICORN NEWELL UK - 2008-04-04
    MCKECHNIE UK - 1999-11-12
    MCKECHNIE BRITAIN LIMITED - 1991-02-26
    BRASS ARTCRAFT (B'HAM) LIMITED - 1991-01-16
    icon of address 11th Floor The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Active Corporate (2 parents)
    Officer
    icon of calendar 1995-07-27 ~ 1995-12-15
    IIF 121 - Director → ME
    icon of calendar 1995-12-31 ~ 1999-10-29
    IIF 162 - Secretary → ME
  • 7
    MCKECHNIE COMPONENTS LIMITED - 2012-09-13
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-10-08 ~ 2006-03-09
    IIF 22 - Director → ME
    icon of calendar 1999-02-26 ~ 2001-10-08
    IIF 163 - Secretary → ME
  • 8
    MCKECHNIE EP HOLDINGS LIMITED - 2012-10-10
    MOZART EP LIMITED - 2000-10-31
    LEADFAIR LIMITED - 2000-08-14
    icon of address 11th Floor The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2000-11-07 ~ 2006-03-09
    IIF 182 - Secretary → ME
  • 9
    MCKECHNIE LIMITED - 2012-09-13
    MCKECHNIE BROTHERS PUBLIC LIMITED COMPANY - 1987-01-31
    icon of address 11th Floor The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-09-14 ~ 2006-03-09
    IIF 17 - Director → ME
    icon of calendar 1995-12-31 ~ 2006-03-09
    IIF 181 - Secretary → ME
  • 10
    MCKECHNIE OVERSEAS LIMITED - 2012-09-13
    HAWKEFIX LIMITED - 1991-04-05
    SIMPLIFIX COUPLINGS LIMITED - 1991-02-27
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1995-09-15 ~ 2006-03-09
    IIF 19 - Director → ME
    icon of calendar 1995-12-31 ~ 2006-03-09
    IIF 185 - Secretary → ME
  • 11
    MCKECHNIE HOLDINGS (UK) LIMITED - 2012-10-10
    MOZART SP LIMITED - 2000-10-31
    WIDECARD LIMITED - 2000-08-14
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-11-07 ~ 2006-03-09
    IIF 177 - Secretary → ME
  • 12
    MCKECHNIE INVESTMENT HOLDINGS - 2012-10-12
    MOZART UK HOLDINGS - 2000-10-31
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-05-26 ~ 2006-03-09
    IIF 101 - Director → ME
    icon of calendar 2000-11-07 ~ 2006-03-09
    IIF 178 - Secretary → ME
  • 13
    ALFRED MCALPINE SLATE PRODUCTS LIMITED - 1997-09-15
    PENRHYN QUARRIES LIMITED - 1988-10-27
    icon of address Pinnacle House, Breedon-on-the-hill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    100,000 GBP2023-12-31
    Officer
    icon of calendar 2018-04-20 ~ 2022-03-01
    IIF 82 - Director → ME
    icon of calendar 2018-10-31 ~ 2020-12-31
    IIF 255 - Secretary → ME
  • 14
    icon of address 5 Blackwater Road, Newtownabbey, Northern Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-04-20 ~ 2022-03-01
    IIF 80 - Director → ME
    icon of calendar 2018-10-31 ~ 2022-03-01
    IIF 257 - Secretary → ME
  • 15
    BARBER & DUFFY (ENGINEERING) LIMITED - 1991-08-29
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-09-15 ~ 2006-03-09
    IIF 12 - Director → ME
    icon of calendar 1995-09-15 ~ 2002-01-01
    IIF 205 - Secretary → ME
  • 16
    DAUPHIN INTERNATIONAL LIMITED - 1992-05-14
    SILLWING LIMITED - 1982-03-11
    icon of address Tower Bridge House, St Katharine's Way, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-05-29 ~ 1995-04-21
    IIF 116 - Director → ME
    icon of calendar 1994-01-21 ~ 1995-04-21
    IIF 138 - Secretary → ME
  • 17
    DARTCATCH LIMITED - 1987-05-07
    icon of address 5 Churchill Place, Canary Wharf, London, England, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-01-21 ~ 1995-04-30
    IIF 146 - Secretary → ME
  • 18
    BICC INFRASTRUCTURE INVESTMENTS LIMITED - 2000-06-05
    HOOPER'S TELEGRAPH & INDIA RUBBER WORKS LIMITED - 1998-06-03
    icon of address Q14 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, England
    Active Corporate (6 parents, 12 offsprings)
    Officer
    icon of calendar ~ 1995-04-21
    IIF 117 - Director → ME
    icon of calendar 1994-01-21 ~ 1995-04-21
    IIF 133 - Secretary → ME
  • 19
    BICC INVESTMENT HOLDINGS LIMITED - 2000-06-05
    LONDON BRIDGE DEVELOPMENTS LTD - 1999-01-04
    LONDON BRIDGE DEVELOPMENTS LIMITED - 1988-11-15
    T.A.V. STAFF AGENCY LIMITED - 1987-03-03
    icon of address 5 Churchill Place, Canary Wharf, London, England
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 1994-10-31 ~ 1995-04-21
    IIF 110 - Director → ME
    icon of calendar 1994-10-31 ~ 1995-04-21
    IIF 144 - Secretary → ME
  • 20
    BICC OVERSEAS INVESTMENTS LIMITED - 2012-12-12
    BICC INTERNATIONAL LIMITED - 1982-01-01
    icon of address 5 Churchill Place, Canary Wharf, London, England, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1995-04-21
    IIF 111 - Director → ME
    icon of calendar 1994-01-21 ~ 1995-04-21
    IIF 201 - Secretary → ME
  • 21
    BICC PROPERTY INVESTMENTS LIMITED - 2000-09-15
    BALFOUR BEATTY CONSULTANTS LIMITED - 1991-10-04
    BALFOUR CONSULTANTS LIMITED - 1990-02-20
    icon of address Tower Bridge House, St Katharine's Way, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-01-21 ~ 1995-04-30
    IIF 131 - Secretary → ME
  • 22
    BICC DEVELOPMENTS LIMITED - 2000-09-15
    BALFOUR BEATTY DEVELOPMENTS LIMITED - 1991-08-06
    IMPBADGE LIMITED - 1985-03-06
    icon of address 5 Churchill Place, Canary Wharf, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-01-21 ~ 1995-04-30
    IIF 150 - Secretary → ME
  • 23
    icon of address 90 St. Vincent Street, Glasgow
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1990-06-25
    IIF 149 - Secretary → ME
  • 24
    ENNSTONE PRECAST LIMITED - 2009-03-06
    ENNSTONE BUILDING PRODUCTS LIMITED - 2006-01-04
    NATURAL STONE PRODUCTS LIMITED - 2000-02-21
    FIVE HUNDRED AND NINTH SHELF TRADING COMPANY LIMITED - 1989-08-29
    icon of address Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2006-11-30 ~ 2022-03-01
    IIF 58 - Director → ME
    icon of calendar 2006-11-30 ~ 2021-03-16
    IIF 191 - Secretary → ME
  • 25
    TM 1155 LIMITED - 2000-06-08
    icon of address Bear House,inveralmond Road, Inveralmond Industrial Estate, Perth
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2018-05-02 ~ 2022-02-17
    IIF 99 - Director → ME
  • 26
    icon of address Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,000 GBP2023-12-31
    Officer
    icon of calendar 2007-08-24 ~ 2022-03-01
    IIF 32 - Director → ME
    icon of calendar 2006-11-01 ~ 2020-12-31
    IIF 130 - Secretary → ME
  • 27
    icon of address Fourth Floor, 130 Wilton Road, London
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1995-04-21
    IIF 118 - Director → ME
    icon of calendar 1994-01-21 ~ 1995-04-21
    IIF 135 - Secretary → ME
  • 28
    MILLBRY 388 LTD. - 2000-02-15
    icon of address Ethiebeaton Quarry, Kingennie, Monifieth, Angus, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    25,000 GBP2023-12-31
    Officer
    icon of calendar 2018-05-31 ~ 2022-03-01
    IIF 68 - Director → ME
    icon of calendar 2018-05-31 ~ 2021-03-16
    IIF 261 - Secretary → ME
  • 29
    FIGUREPLUS LIMITED - 2000-07-28
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-05-26 ~ 2006-03-09
    IIF 100 - Director → ME
    icon of calendar 2000-11-07 ~ 2006-03-09
    IIF 184 - Secretary → ME
  • 30
    BICAL NOMINEES LIMITED - 1999-12-20
    CRAIGPARK ELECTRIC CABLE COMPANY LIMITED (THE) - 1979-12-31
    icon of address 5 Churchill Place, Canary Wharf, London, England, England
    Active Corporate (4 parents, 127 offsprings)
    Officer
    icon of calendar ~ 1995-04-21
    IIF 109 - Director → ME
    icon of calendar 1994-01-21 ~ 1995-04-21
    IIF 137 - Secretary → ME
  • 31
    ABLEMATCH PROPERTIES LIMITED - 1993-04-28
    icon of address Lynton House Ackhurst Business Park, Foxhole Road, Chorley, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-01-21 ~ 1995-04-30
    IIF 151 - Secretary → ME
  • 32
    KANESTAR MANAGEMENT LIMITED - 1993-04-28
    icon of address Lynton House Ackhurst Business Park, Foxhole Road, Chorley, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-01-21 ~ 1995-04-30
    IIF 134 - Secretary → ME
  • 33
    icon of address Ethiebeaton Quarry, Kingennie, Monifieth, Angus
    Active Corporate (3 parents)
    Equity (Company account)
    4,382 GBP2023-12-31
    Officer
    icon of calendar 2009-10-21 ~ 2022-03-01
    IIF 66 - Director → ME
    icon of calendar 2007-09-21 ~ 2020-12-31
    IIF 171 - Secretary → ME
  • 34
    BARR QUARRIES LIMITED - 2014-11-03
    BARR LIMITED - 1991-07-05
    icon of address Ethiebeaton Quarry Kingennie, Broughty Ferry, Dundee
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -934,000 GBP2023-12-31
    Officer
    icon of calendar 2014-10-31 ~ 2022-03-01
    IIF 62 - Director → ME
    icon of calendar 2014-10-31 ~ 2021-03-16
    IIF 259 - Secretary → ME
  • 35
    icon of address Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (6 parents)
    Equity (Company account)
    365,000 GBP2020-12-31
    Officer
    icon of calendar 2017-12-14 ~ 2018-07-10
    IIF 33 - Director → ME
    icon of calendar 2015-10-26 ~ 2022-03-01
    IIF 226 - Secretary → ME
  • 36
    H. V. BOWEN & SONS (HOLDINGS) LTD - 2014-10-02
    icon of address Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    1,556,551 GBP2023-12-31
    Officer
    icon of calendar 2014-09-01 ~ 2022-03-01
    IIF 126 - Secretary → ME
  • 37
    HOPE CEMENT LIMITED - 2017-07-31
    HOPE CONSTRUCTION MATERIALS LIMITED - 2016-08-01
    HOPE VALLEY HOLDINGS LIMITED - 2013-11-26
    icon of address Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2016-08-01 ~ 2022-03-01
    IIF 60 - Director → ME
    icon of calendar 2016-08-01 ~ 2022-03-01
    IIF 238 - Secretary → ME
  • 38
    ENNSTONE FACILITIES MANAGEMENT LIMITED - 2010-09-15
    TM 1152 LIMITED - 2000-06-29
    icon of address Ethiebeaton Quarry, Kingennie, Monifieth, Angus
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-10-28 ~ 2022-03-01
    IIF 64 - Director → ME
    icon of calendar 2006-11-30 ~ 2006-11-30
    IIF 72 - Director → ME
    icon of calendar 2006-11-30 ~ 2022-03-01
    IIF 186 - Secretary → ME
  • 39
    ENNSTONE GROUP SERVICES LIMITED - 2010-09-06
    ENNSTONE GROUP SERVICES LIMITED - 2007-12-05
    ENNSTONE IDEAL LIMITED - 2007-11-27
    IDEAL AGGREGATES LIMITED - 1999-10-06
    RUTLAND AGGREGATES LIMITED - 1993-03-02
    icon of address Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2006-11-30 ~ 2022-03-01
    IIF 39 - Director → ME
    icon of calendar 2006-11-30 ~ 2022-03-01
    IIF 187 - Secretary → ME
  • 40
    HAMSARD 3148 LIMITED - 2009-02-26
    icon of address Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-08 ~ 2022-03-01
    IIF 55 - Director → ME
    icon of calendar 2009-03-20 ~ 2022-03-01
    IIF 192 - Secretary → ME
  • 41
    LAGAN MATERIALS UK BRANCH - 2024-10-25
    LAGAN BITUMEN UK BRANCH - 2019-09-20
    icon of address Lagan Bitumen Uk Branch, Rosemount Business Park Ballycoolin Road, Ballycoolin, Dublin 11, Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-08-15 ~ 2022-03-01
    IIF 76 - Director → ME
  • 42
    BREEDON AGGREGATES SCOTLAND LIMITED - 2016-08-01
    ENNSTONE THISTLE LIMITED - 2010-09-06
    THISTLE AGGREGATES LIMITED - 1999-10-01
    TRAVELACTUAL LIMITED - 1993-06-29
    icon of address Ethiebeaton Quarry, Kingennie, Monifieth, Angus
    Active Corporate (5 parents, 8 offsprings)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2016-10-31 ~ 2022-03-01
    IIF 63 - Director → ME
    icon of calendar 2006-11-30 ~ 2022-03-01
    IIF 202 - Secretary → ME
  • 43
    BREEDON SERVICES LIMITED - 2010-01-28
    HAMSARD 3161 LIMITED - 2009-03-25
    icon of address Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,155 GBP2023-12-31
    Officer
    icon of calendar 2009-10-29 ~ 2022-03-01
    IIF 44 - Director → ME
    icon of calendar 2009-05-28 ~ 2021-03-16
    IIF 190 - Secretary → ME
  • 44
    BRAND & RAE LIMITED - 2016-08-01
    YORK PLACE (NO. 295) LIMITED - 2003-09-01
    icon of address Ethiebeaton Quarry, Kingennie, Monifieth, Angus
    Active Corporate (3 parents)
    Equity (Company account)
    -766,550 GBP2023-12-31
    Officer
    icon of calendar 2009-10-21 ~ 2022-03-01
    IIF 65 - Director → ME
    icon of calendar 2008-04-17 ~ 2020-12-31
    IIF 152 - Secretary → ME
  • 45
    BREEDON CLEAN 1 (BINDERTEC) LIMITED - 2021-04-03
    BREEDON TRADING LIMITED - 2021-03-29
    BREEDON CLEAN 1 (BINDERTEC) LIMITED - 2020-12-16
    BINDERTEC LIMITED - 2020-07-30
    icon of address Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    20 GBP2023-12-31
    Officer
    icon of calendar 2019-01-18 ~ 2022-03-01
    IIF 54 - Director → ME
    icon of calendar 2019-01-18 ~ 2021-03-16
    IIF 254 - Secretary → ME
  • 46
    WEST MIDLANDS SURFACING LIMITED - 2021-11-17
    icon of address Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    50,075 GBP2023-12-31
    Officer
    icon of calendar 2010-09-30 ~ 2022-03-01
    IIF 42 - Director → ME
    icon of calendar 2008-03-31 ~ 2020-12-31
    IIF 189 - Secretary → ME
  • 47
    BREEDON SOUTHERN LIMITED - 2021-04-01
    BREEDON AGGREGATES ENGLAND LIMITED - 2016-08-01
    ENNSTONE JOHNSTON LIMITED - 2010-09-06
    JOHNSTON ROADSTONE LIMITED - 2004-12-22
    JOHNSTON BROTHERS (SHROPSHIRE) LIMITED - 1983-01-01
    icon of address Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (7 parents, 33 offsprings)
    Officer
    icon of calendar 2016-10-31 ~ 2022-03-01
    IIF 57 - Director → ME
    icon of calendar 2006-11-30 ~ 2022-03-01
    IIF 197 - Secretary → ME
  • 48
    BREEDON CONTRACT SURFACING LTD - 2015-12-14
    icon of address Ethiebeaton Quarry, Kingennie, Monifieth, Angus, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-04-01 ~ 2022-03-01
    IIF 69 - Director → ME
    icon of calendar 2015-12-03 ~ 2016-03-18
    IIF 98 - Director → ME
    icon of calendar 2015-12-03 ~ 2022-03-01
    IIF 262 - Secretary → ME
  • 49
    DALMAS LIMITED - 1994-08-03
    icon of address 5 Churchill Place, Canary Wharf, London, Uk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1995-04-21
    IIF 115 - Director → ME
    icon of calendar 1994-01-21 ~ 1995-04-21
    IIF 141 - Secretary → ME
  • 50
    D. S. W. L. LIMITED - 1995-01-10
    DATACOM HOLDINGS LIMITED - 1994-07-12
    WELLGREAT LIMITED - 1985-01-15
    icon of address Tower Bridge House, St. Katharines Way, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-06-30 ~ 1995-04-21
    IIF 112 - Director → ME
    icon of calendar 1994-06-30 ~ 1995-04-21
    IIF 132 - Secretary → ME
  • 51
    MOZART MH1 LIMITED - 2000-11-24
    ONLINEYOUNG LIMITED - 2000-08-14
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-11-07 ~ 2001-09-07
    IIF 166 - Secretary → ME
  • 52
    icon of address Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2012-01-16 ~ 2022-03-01
    IIF 30 - Director → ME
    icon of calendar 2012-01-16 ~ 2020-12-31
    IIF 243 - Secretary → ME
  • 53
    BURFORD QUARRY LIMITED - 2013-05-14
    icon of address Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2006-11-30 ~ 2022-03-01
    IIF 36 - Director → ME
    icon of calendar 2006-11-30 ~ 2021-03-16
    IIF 193 - Secretary → ME
  • 54
    icon of address Pinnacle House, Breedon-on-the-hill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,000 GBP2023-12-31
    Officer
    icon of calendar 2018-04-20 ~ 2022-03-01
    IIF 92 - Director → ME
    icon of calendar 2018-10-31 ~ 2020-12-31
    IIF 246 - Secretary → ME
  • 55
    icon of address Pinnacle House, Breedon-on-the-hill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    60,000 GBP2023-12-31
    Officer
    icon of calendar 2018-04-20 ~ 2022-03-01
    IIF 79 - Director → ME
    icon of calendar 2018-10-31 ~ 2020-12-31
    IIF 234 - Secretary → ME
  • 56
    icon of address Pinnacle House, Breedon-on-the-hill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    17,000 GBP2023-12-31
    Officer
    icon of calendar 2018-04-20 ~ 2022-03-01
    IIF 97 - Director → ME
    icon of calendar 2018-10-31 ~ 2020-12-31
    IIF 231 - Secretary → ME
  • 57
    icon of address 5 Churchill Place, Canary Wharf, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar ~ 1995-04-21
    IIF 114 - Director → ME
    icon of calendar 1994-01-21 ~ 1995-04-21
    IIF 198 - Secretary → ME
  • 58
    DOWNBYTE LIMITED - 2003-01-03
    icon of address 1 Fisher Road, Offa's Dyke Business Park, Welshpool, Powys
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-05-26 ~ 2006-03-09
    IIF 217 - Secretary → ME
  • 59
    NEW DYNACAST (UK) LIMITED - 2000-05-23
    CHANCESTUDY LIMITED - 2000-04-20
    icon of address 1 Fisher Road, Offa's Dyke Business Park, Welshpool, Powys
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-05-26 ~ 2006-03-09
    IIF 215 - Secretary → ME
  • 60
    DYNACAST SPM LIMITED - 2000-05-23
    icon of address 1 Fisher Road, Offa's Business Park, Welshpool, Powys
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-05-26 ~ 2006-03-09
    IIF 216 - Secretary → ME
  • 61
    MCKECHNIE AEROSPACE HOLDINGS LIMITED - 2007-11-07
    MOZART A LIMITED - 2000-10-31
    READYCYBER LIMITED - 2000-08-14
    icon of address 11th Floor The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2000-11-07 ~ 2006-03-09
    IIF 175 - Secretary → ME
  • 62
    IFELM LIMITED - 2005-11-10
    SELECT FABRICS LIMITED - 2001-03-29
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-09-15 ~ 2006-03-09
    IIF 3 - Director → ME
    icon of calendar 1995-09-15 ~ 2002-01-01
    IIF 173 - Secretary → ME
  • 63
    PSM INTERNATIONAL PUBLIC LIMITED COMPANY - 2006-01-27
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1995-09-15 ~ 2006-03-09
    IIF 1 - Director → ME
    icon of calendar 1995-10-20 ~ 2002-01-01
    IIF 264 - Secretary → ME
  • 64
    ENNSTONE JOHNSTON CONTRACTING CIVILS LIMITED - 2010-09-17
    ENNSTONE JOHNSTON CONTRACTING CIVILS PLC - 2009-03-04
    SMITHS (CONSTRUCTION) PLC - 2006-10-09
    N.R.SMITH(CONTRACTORS)LIMITED - 1989-10-09
    icon of address Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    -178,065 GBP2023-12-31
    Officer
    icon of calendar 2006-11-30 ~ 2022-03-01
    IIF 29 - Director → ME
    icon of calendar 2006-11-30 ~ 2020-12-31
    IIF 195 - Secretary → ME
  • 65
    BREEDON GROUP LIMITED - 2023-03-17
    ENNEUROPE HOLDINGS LIMITED - 2023-01-12
    BANDSLIDE LIMITED - 2010-08-04
    icon of address Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2011-02-11 ~ 2022-03-01
    IIF 52 - Director → ME
    icon of calendar 2011-02-11 ~ 2021-03-16
    IIF 251 - Secretary → ME
  • 66
    ENNEUROPE PLC - 2008-11-18
    icon of address Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2011-02-11 ~ 2022-03-01
    IIF 28 - Director → ME
    icon of calendar 2006-11-30 ~ 2010-08-16
    IIF 70 - Director → ME
    icon of calendar 2006-11-30 ~ 2021-03-16
    IIF 194 - Secretary → ME
  • 67
    ENNSTONE BUILDING PRODUCTS LIMITED - 2007-12-10
    ENNSTONE PRECAST LIMITED - 2006-01-04
    ENNSTONE BREEDON LIMITED - 2005-03-07
    BREEDON AND CLOUD HILL LIME WORKS PLC - 1987-05-22
    icon of address 4385, 00272426 - Companies House Default Address, Cardiff
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2006-11-30 ~ 2006-11-30
    IIF 74 - Director → ME
  • 68
    VESTRIC LIMITED - 1991-10-21
    icon of address Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1995-04-21
    IIF 108 - Director → ME
    icon of calendar 1994-01-21 ~ 1995-04-21
    IIF 140 - Secretary → ME
  • 69
    BRITISH INSULATED CALLENDER'S CABLES LIMITED - 1994-08-03
    icon of address 5 Churchill Place, Canary Wharf, London, England, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1995-04-21
    IIF 105 - Director → ME
    icon of calendar 1994-01-21 ~ 1995-04-21
    IIF 260 - Secretary → ME
  • 70
    icon of address Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (6 parents)
    Equity (Company account)
    4,262,180 GBP2023-12-31
    Officer
    icon of calendar 2014-09-01 ~ 2022-03-01
    IIF 129 - Secretary → ME
  • 71
    ARROWTWIN LIMITED - 1987-04-13
    icon of address Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2014-09-01 ~ 2022-03-01
    IIF 127 - Secretary → ME
  • 72
    icon of address Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2016-11-30 ~ 2022-03-01
    IIF 40 - Director → ME
    icon of calendar 2016-11-30 ~ 2021-03-16
    IIF 222 - Secretary → ME
  • 73
    HOPE CONSTRUCTION MATERIALS LIMITED - 2013-11-26
    icon of address Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2016-08-01 ~ 2022-03-01
    IIF 49 - Director → ME
    icon of calendar 2016-08-01 ~ 2021-03-16
    IIF 230 - Secretary → ME
  • 74
    HOPE CEMENT LIMITED - 2016-08-01
    LAFARGE SPV LIMITED - 2012-12-03
    icon of address Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2016-08-01 ~ 2022-03-01
    IIF 51 - Director → ME
    icon of calendar 2016-08-01 ~ 2021-03-16
    IIF 224 - Secretary → ME
  • 75
    TARMAC SPV LIMITED - 2012-12-07
    icon of address Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    -40,192,000 GBP2023-12-31
    Officer
    icon of calendar 2016-08-01 ~ 2022-03-01
    IIF 27 - Director → ME
    icon of calendar 2016-08-01 ~ 2021-03-16
    IIF 249 - Secretary → ME
  • 76
    S W EIGHTY ONE COMPANY LIMITED - 1987-10-19
    icon of address 42 Berkeley Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-01-21 ~ 1995-04-30
    IIF 200 - Secretary → ME
  • 77
    icon of address Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2017-07-31 ~ 2022-03-01
    IIF 56 - Director → ME
    icon of calendar 2019-01-23 ~ 2020-12-31
    IIF 219 - Secretary → ME
  • 78
    icon of address Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    75,000 GBP2023-12-31
    Officer
    icon of calendar 2017-12-11 ~ 2022-03-01
    IIF 53 - Director → ME
    icon of calendar 2014-06-01 ~ 2020-12-31
    IIF 245 - Secretary → ME
  • 79
    icon of address 5 Blackwater Road, Newtownabbey, Northern Ireland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    10,000 GBP2023-12-31
    Officer
    icon of calendar 2018-04-20 ~ 2022-03-01
    IIF 93 - Director → ME
    icon of calendar 2018-10-31 ~ 2022-03-01
    IIF 218 - Secretary → ME
  • 80
    icon of address 5 Blackwater Road, Newtownabbey, Northern Ireland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    926,000 GBP2023-12-31
    Officer
    icon of calendar 2018-04-20 ~ 2022-03-01
    IIF 91 - Director → ME
    icon of calendar 2018-10-31 ~ 2021-03-16
    IIF 239 - Secretary → ME
  • 81
    icon of address 5 Blackwater Road, Newtownabbey, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    -492,000 GBP2023-12-31
    Officer
    icon of calendar 2018-04-20 ~ 2022-03-01
    IIF 95 - Director → ME
    icon of calendar 2018-10-31 ~ 2021-03-16
    IIF 250 - Secretary → ME
  • 82
    icon of address 5 Blackwater Road, Newtownabbey, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2018-04-20 ~ 2022-03-01
    IIF 81 - Director → ME
  • 83
    icon of address 5 Blackwater Road, Newtownabbey, Northern Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-04-20 ~ 2022-03-01
    IIF 84 - Director → ME
  • 84
    L&B (NO 208) LIMITED - 2012-11-30
    icon of address 5 Blackwater Road, Newtownabbey, Northern Ireland
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2018-04-20 ~ 2022-03-01
    IIF 94 - Director → ME
    icon of calendar 2018-10-31 ~ 2022-03-01
    IIF 244 - Secretary → ME
  • 85
    PRESSEAST LIMITED - 1998-01-22
    icon of address Pinnacle House, Breedon-on-the-hill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2018-04-20 ~ 2022-03-01
    IIF 78 - Director → ME
    icon of calendar 2018-10-31 ~ 2021-03-16
    IIF 242 - Secretary → ME
  • 86
    CANTO LIMITED - 1988-04-21
    icon of address 5 Blackwater Road, Newtownabbey, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2018-04-20 ~ 2022-03-01
    IIF 87 - Director → ME
    icon of calendar 2018-10-31 ~ 2021-03-16
    IIF 235 - Secretary → ME
  • 87
    J. & T. PLANT LIMITED - 2012-01-03
    ACANTHUS INVESTMENTS LIMITED - 1987-12-10
    icon of address 5 Blackwater Road, Newtownabbey, Northern Ireland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    147 GBP2023-12-31
    Officer
    icon of calendar 2018-04-20 ~ 2022-03-01
    IIF 77 - Director → ME
    icon of calendar 2018-10-31 ~ 2021-03-16
    IIF 252 - Secretary → ME
  • 88
    icon of address 5 Blackwater Road, Newtownabbey, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2018-04-20 ~ 2022-03-01
    IIF 88 - Director → ME
    icon of calendar 2018-10-31 ~ 2021-03-16
    IIF 247 - Secretary → ME
  • 89
    icon of address Mazars Llp, Lancaster House, 67 Newhall Street, Birmingham
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1995-09-15 ~ 2006-03-09
    IIF 25 - Director → ME
    icon of calendar 1995-09-15 ~ 2002-01-01
    IIF 203 - Secretary → ME
  • 90
    icon of address Linread Crossgate Road, Park Farm, Redditch, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-10-16 ~ 2006-03-09
    IIF 2 - Director → ME
    icon of calendar 1995-09-15 ~ 2006-03-09
    IIF 180 - Secretary → ME
  • 91
    icon of address Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2016-03-08 ~ 2022-03-01
    IIF 43 - Director → ME
    icon of calendar 2010-11-05 ~ 2021-03-16
    IIF 225 - Secretary → ME
  • 92
    TAY HOMES (YORKSHIRE) LIMITED - 1992-12-30
    TAY HOMES (NORTHERN) LIMITED - 1992-08-28
    TAY HOMES (YORKSHIRE) LIMITED - 1986-09-30
    ALVERHILL LIMITED - 1986-03-07
    icon of address Tower Bridge House, St Katharine's Way, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-12-30 ~ 1995-04-21
    IIF 119 - Director → ME
    icon of calendar 1994-01-21 ~ 1995-04-21
    IIF 199 - Secretary → ME
  • 93
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-09-15 ~ 2006-03-09
    IIF 14 - Director → ME
    icon of calendar 1995-09-15 ~ 2002-01-01
    IIF 204 - Secretary → ME
  • 94
    MCKECHNIE BROTHERS PENSION TRUST LIMITED - 1987-12-02
    icon of address Honeywell House, Skimped Hill Lane, Bracknell, Berkshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-06-22 ~ 2006-02-22
    IIF 16 - Director → ME
    icon of calendar 1995-12-31 ~ 2004-10-20
    IIF 13 - Director → ME
    icon of calendar 2001-02-28 ~ 2001-08-29
    IIF 165 - Secretary → ME
    icon of calendar 1995-12-31 ~ 1997-07-14
    IIF 154 - Secretary → ME
  • 95
    DERWENT PLASTICS LIMITED - 1987-02-03
    icon of address Mazars Llp, 90 St Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-09-15 ~ 2006-03-09
    IIF 21 - Director → ME
    icon of calendar 1995-09-15 ~ 2002-01-01
    IIF 160 - Secretary → ME
  • 96
    BLADEHURST LIMITED - 2005-05-11
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-07-20 ~ 2006-03-09
    IIF 167 - Secretary → ME
  • 97
    MELROSE LIMITED - 2013-07-02
    MELROSE PLC - 2013-01-23
    WHEELMARK PLC - 2003-10-01
    icon of address 11th Floor The Colmore Building, Colmore Circus Queensway, Birmingham
    Active Corporate (6 parents, 8 offsprings)
    Officer
    icon of calendar 2005-06-13 ~ 2006-03-09
    IIF 168 - Secretary → ME
  • 98
    DYNACAST INVESTMENTS LIMITED - 2011-05-23
    PETCIN (2) LIMITED - 1999-09-10
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-26 ~ 2006-03-09
    IIF 214 - Secretary → ME
  • 99
    DYNACAST INTERNATIONAL LIMITED - 2011-05-23
    PETCIN LIMITED - 1999-10-01
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2005-05-26 ~ 2006-03-09
    IIF 213 - Secretary → ME
  • 100
    BANDGRANGE LIMITED - 2005-05-11
    icon of address 11th Floor The Colmore Building, Colmore Circus Queensway, Birmingham
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-07-20 ~ 2006-03-09
    IIF 169 - Secretary → ME
  • 101
    icon of address Pinnacle House Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    834,370 GBP2020-07-31
    Officer
    icon of calendar 2021-05-31 ~ 2022-03-01
    IIF 26 - Director → ME
    icon of calendar 2021-05-31 ~ 2022-03-01
    IIF 241 - Secretary → ME
  • 102
    icon of address C/0, Mazars Llp, 90 St. Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1990-06-25
    IIF 143 - Secretary → ME
  • 103
    icon of address 5 Blackwater Road, Newtownabbey, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2023-12-31
    Officer
    icon of calendar 2018-04-20 ~ 2022-03-01
    IIF 83 - Director → ME
    icon of calendar 2018-10-31 ~ 2020-12-31
    IIF 256 - Secretary → ME
  • 104
    NATURAL BUILDING MATERIALS PLC - 2009-03-31
    SILVERTICK PLC - 1998-09-17
    icon of address Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -6,354,000 GBP2023-12-31
    Officer
    icon of calendar 2012-03-27 ~ 2022-03-01
    IIF 41 - Director → ME
    icon of calendar 2006-11-30 ~ 2010-08-11
    IIF 73 - Director → ME
    icon of calendar 2006-11-30 ~ 2021-03-16
    IIF 196 - Secretary → ME
  • 105
    icon of address Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    23,000 GBP2023-12-31
    Officer
    icon of calendar 2014-10-31 ~ 2022-03-01
    IIF 37 - Director → ME
    icon of calendar 2014-10-31 ~ 2020-12-31
    IIF 229 - Secretary → ME
  • 106
    icon of address Rigifa, Cove, Aberdeen, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2020-12-14 ~ 2022-03-01
    IIF 104 - Director → ME
  • 107
    icon of address Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2016-12-01 ~ 2022-03-01
    IIF 48 - Director → ME
    icon of calendar 2012-01-16 ~ 2021-03-16
    IIF 233 - Secretary → ME
  • 108
    ROADGLOBE LIMITED - 1993-06-11
    icon of address Precision House, Arden Road, Alcester, Warwickshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-05-26 ~ 2006-03-09
    IIF 102 - Director → ME
    icon of calendar ~ 2006-03-09
    IIF 179 - Secretary → ME
  • 109
    SHERBURN CONSTRUCTION LIMITED - 2020-12-16
    icon of address Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2016-11-30 ~ 2022-03-01
    IIF 47 - Director → ME
    icon of calendar 2016-11-30 ~ 2021-03-16
    IIF 227 - Secretary → ME
  • 110
    icon of address Mazars Llp, Lancaster House, 67 Newhall Street, Birmingham
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1995-09-15 ~ 2006-03-09
    IIF 5 - Director → ME
    icon of calendar 1995-09-15 ~ 2002-01-01
    IIF 207 - Secretary → ME
  • 111
    MCKECHNIE MANAGEMENT SERVICES LIMITED - 2012-10-10
    MCKECHNIE PROPERTIES LIMITED - 1999-03-31
    PLASTIC BOX COMPANY LIMITED(THE) - 1991-02-26
    MINESTART LIMITED - 1986-03-21
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-09-15 ~ 2006-03-09
    IIF 18 - Director → ME
    icon of calendar 1995-12-31 ~ 2006-03-09
    IIF 176 - Secretary → ME
  • 112
    MCKECHNIE PENSION TRUST (ALCESTER) LIMITED - 2012-09-13
    MCKECHNIE PENSION TRUST (ALDRIDGE) LIMITED - 2005-03-16
    MCKECHNIE BROTHERS PENSION TRUST (ALDRIDGE) LIMITED - 1987-12-02
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-12-31 ~ 2006-03-30
    IIF 20 - Director → ME
    icon of calendar 2001-02-28 ~ 2002-01-01
    IIF 158 - Secretary → ME
    icon of calendar 1995-12-31 ~ 1999-08-02
    IIF 161 - Secretary → ME
  • 113
    D.I.Y. ENTERPRISES LIMITED - 2007-05-02
    D.I.Y. ENTERPRISES (WESTERN) LIMITED - 1987-03-16
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-09-15 ~ 2005-12-08
    IIF 9 - Director → ME
    icon of calendar 1995-09-15 ~ 2002-01-01
    IIF 208 - Secretary → ME
  • 114
    MCKECHNIE SPECIALIST PRODUCTS LIMITED - 2012-10-10
    icon of address 79 Caroline Street, Birmingham
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2000-10-16 ~ 2006-03-09
    IIF 24 - Director → ME
    icon of calendar 1999-02-26 ~ 2006-03-09
    IIF 170 - Secretary → ME
  • 115
    icon of address Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2017-04-30 ~ 2022-03-01
    IIF 45 - Director → ME
    icon of calendar 2017-05-01 ~ 2020-12-31
    IIF 240 - Secretary → ME
  • 116
    icon of address World Trade Center, Tower H, 14th Floor Zuidplain 116, Amsterdam, North Holland, 1077xv, Netherlands
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-09-09 ~ 2006-03-09
    IIF 11 - Director → ME
  • 117
    PSM INTERNATIONAL PLC - 1989-04-03
    GLOBEQUILL LIMITED - 1984-10-09
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-09-15 ~ 2006-03-09
    IIF 6 - Director → ME
    icon of calendar 1995-10-20 ~ 2002-01-01
    IIF 156 - Secretary → ME
  • 118
    WALLINGFORD LIMITED - 2008-04-15
    icon of address 25 Bloom Lane, Scunthorpe, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    13,594,000 GBP2023-12-31
    Officer
    icon of calendar 1995-09-15 ~ 2005-11-28
    IIF 10 - Director → ME
    icon of calendar 1995-09-15 ~ 2002-01-01
    IIF 265 - Secretary → ME
  • 119
    PSM INTERNATIONAL (UK) LIMITED - 2006-01-27
    icon of address . Ferry Lane, Pembroke Dock, Pembrokeshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2006-01-16 ~ 2006-03-09
    IIF 7 - Director → ME
  • 120
    icon of address Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2014-10-31 ~ 2022-03-01
    IIF 128 - Secretary → ME
  • 121
    icon of address 5 Blackwater Road, Newtownabbey, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    100,000 GBP2023-12-31
    Officer
    icon of calendar 2018-04-20 ~ 2022-03-01
    IIF 90 - Director → ME
    icon of calendar 2018-10-31 ~ 2020-12-31
    IIF 221 - Secretary → ME
  • 122
    icon of address Pinnacle House Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2019-09-30 ~ 2022-03-01
    IIF 38 - Director → ME
  • 123
    AERO QUALITY SALES LIMITED - 2011-05-12
    WSI LIMITED - 1999-07-09
    CRUSTPIN LIMITED - 1996-03-28
    icon of address Unit 3 Space Waye, North Feltham Trading Estate, Feltham, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    8,424,931 GBP2023-12-31
    Officer
    icon of calendar 1999-06-22 ~ 2006-03-09
    IIF 8 - Director → ME
    icon of calendar 1999-06-22 ~ 2002-01-01
    IIF 263 - Secretary → ME
  • 124
    icon of address Dean House, 24 Ravelston Terrace, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1990-04-06 ~ 1995-04-21
    IIF 120 - Director → ME
    icon of calendar 1994-01-21 ~ 1995-04-21
    IIF 148 - Secretary → ME
  • 125
    icon of address Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2016-11-30 ~ 2022-03-01
    IIF 46 - Director → ME
    icon of calendar 2016-11-30 ~ 2020-12-31
    IIF 237 - Secretary → ME
  • 126
    TRANSPORT & AGGREGATES LIMITED - 1990-04-04
    icon of address Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2016-11-30 ~ 2022-03-01
    IIF 34 - Director → ME
    icon of calendar 2016-11-30 ~ 2020-12-31
    IIF 232 - Secretary → ME
  • 127
    icon of address Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2016-11-30 ~ 2022-03-01
    IIF 50 - Director → ME
    icon of calendar 2016-11-30 ~ 2021-03-16
    IIF 220 - Secretary → ME
  • 128
    icon of address Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2016-11-30 ~ 2022-03-01
    IIF 31 - Director → ME
    icon of calendar 2016-11-30 ~ 2020-12-31
    IIF 248 - Secretary → ME
  • 129
    icon of address Pinnacle House Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2023-12-31
    Officer
    icon of calendar 2018-03-31 ~ 2022-03-01
    IIF 59 - Director → ME
    icon of calendar 2018-03-31 ~ 2020-12-31
    IIF 223 - Secretary → ME
  • 130
    PYROTENAX OVERSEAS LIMITED - 1991-04-03
    icon of address Tower Bridge House, St Katharine's Way, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1995-04-21
    IIF 113 - Director → ME
    icon of calendar 1994-01-21 ~ 1995-04-21
    IIF 136 - Secretary → ME
  • 131
    icon of address Staincliffe The Old Canal Basin, Ford, Arundel, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 1994-01-21 ~ 1995-03-30
    IIF 142 - Secretary → ME
  • 132
    TECHNICAL AIRBORNE COMPONENTS LIMITED - 2018-09-03
    icon of address Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2001-05-09 ~ 2006-03-09
    IIF 23 - Director → ME
    icon of calendar 2001-05-09 ~ 2002-01-01
    IIF 174 - Secretary → ME
  • 133
    icon of address Pinnacle House, Breedon-on-the-hill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2019-04-11 ~ 2022-03-01
    IIF 61 - Director → ME
    icon of calendar 2019-04-11 ~ 2020-12-31
    IIF 258 - Secretary → ME
  • 134
    MARTIN & FIELD COMPONENTS LIMITED - 1996-10-18
    FORAY 659 LIMITED - 1994-06-28
    icon of address Charlotte House Stanier Way, The Wyvern Business Park, Derby
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-11-12 ~ 1998-07-27
    IIF 122 - Director → ME
    icon of calendar 1997-11-12 ~ 1998-07-27
    IIF 159 - Secretary → ME
  • 135
    MARTIN & FIELD HOLDINGS LIMITED - 1996-12-17
    MARTIN & FIELD LIMITED - 1992-01-31
    FORAY 234 LIMITED - 1991-01-21
    icon of address 15 Colmore Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-11-12 ~ 1998-07-27
    IIF 124 - Director → ME
    icon of calendar 1997-11-12 ~ 1998-07-27
    IIF 157 - Secretary → ME
  • 136
    MARTIN & FIELD COMPONENTS LIMITED - 1996-10-24
    FORAY 920 LIMITED - 1996-10-18
    icon of address 15 Colmore Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-11-12 ~ 1998-07-27
    IIF 123 - Director → ME
    icon of calendar 1997-11-12 ~ 1998-07-27
    IIF 164 - Secretary → ME
  • 137
    icon of address 5 Churchill Place, Canary Wharf, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1995-04-21
    IIF 106 - Director → ME
    icon of calendar 1994-01-21 ~ 1995-04-21
    IIF 147 - Secretary → ME
  • 138
    WAVENEY ASPHALT & TARMAC CO. LIMITED(THE) - 1986-07-07
    icon of address Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2010-09-30 ~ 2022-03-01
    IIF 35 - Director → ME
    icon of calendar 2007-11-09 ~ 2020-12-31
    IIF 188 - Secretary → ME
  • 139
    RIGCYCLE LIMITED - 2008-08-19
    icon of address Pinnacle House, Breedon-on-the-hill, Derby, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2018-04-20 ~ 2022-03-01
    IIF 86 - Director → ME
    icon of calendar 2018-10-31 ~ 2020-12-31
    IIF 253 - Secretary → ME
  • 140
    WHITEMOUNTAIN (SURFACING) LTD - 2006-04-03
    icon of address 5 Blackwater Road, Newtownabbey, Northern Ireland
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2018-04-20 ~ 2022-03-01
    IIF 96 - Director → ME
    icon of calendar 2018-10-31 ~ 2022-03-01
    IIF 228 - Secretary → ME
  • 141
    XANDOR AUTOMOTIVE CANNING BRETT LTD - 2023-06-02
    ROSTI AUTOMOTIVE CANNING BRETT LTD. - 2020-05-29
    ROSTI CANNING BRETT LTD. - 2017-03-20
    ROSTI MCKECHNIE LTD - 2016-02-01
    MCKECHNIE ENGINEERED PLASTICS LIMITED - 2012-07-25
    MOZART EP1 LIMITED - 2000-10-31
    NEXTWEB LIMITED - 2000-08-14
    icon of address Pontardawe Industrial Estate, Pontardawe, Swansea, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-05-26 ~ 2006-03-09
    IIF 103 - Director → ME
    icon of calendar 2000-11-07 ~ 2006-03-09
    IIF 183 - Secretary → 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.