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 Andrew Mark King

    Related profiles found in government register
  • Mr Andrew Mark King
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1
  • King, Andrew Mark
    British accountant born in March 1965

    Resident in England

    Registered addresses and corresponding companies
  • King, Andrew Mark
    British director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Yew Croft Avenue, Harborne, Birmingham, West Midlands, B17 9TR

      IIF 23
    • icon of address Quedgeley West Business Park, Bristol Road, Gloucester, Gloucestershire, GL2 4PA, England

      IIF 24
    • icon of address Unit E, Quedgeley West Business Park, Bristol Road, Gloucester, GL2 4PA

      IIF 25 IIF 26 IIF 27
    • icon of address Unit E, Quedgeley West Business Park, Bristol Road, Gloucester, GL2 4PA, United Kingdom

      IIF 31
    • icon of address Unit E, Quedgeley West Business Park, Bristol Road, Gloucester, Gloucestershire, GL2 4PA

      IIF 32
    • icon of address Unit E Quedgeley West Business Park, Bristol Road, Gloucester, Gloucestershire, GL2 4PA, England

      IIF 33 IIF 34
    • icon of address Unit E Quedgeley West Business Park, Bristol Road, Hardwicke, Gloucester, GL2 4PA, England

      IIF 35
    • icon of address Unit E, Quedgeley West Business Park, Gloucester, GL2 4PA

      IIF 36
  • King, Andrew Mark
    British finance director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Yew Croft Avenue, Harborne, Birmingham, West Midlands, B17 9TR

      IIF 37
  • King, Mark
    British ceo and group president born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 200 Aldersgate, Aldersgate Street, London, Greater London, EC1A 4HD

      IIF 38
    • icon of address Iac House, Moorside Road, Winchester, Hampshire, SO23 7US

      IIF 39
  • King, Mark Andrew
    British ceo and group president born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 200 Aldersgate, Aldersgate Street, London, Greater London, EC1A 4HD

      IIF 40
    • icon of address 200, Aldersgate Street, London, EC1A 4HD

      IIF 41
    • icon of address Iac House, Moorside Road, Winchester, Hampshire, SO23 7US

      IIF 42
  • King, Mark Andrew
    British company director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lincoln House, 300 High Holborn, London, WC1V 7JH

      IIF 43
    • icon of address Unit 15, Oxford Pioneer Park, Mead Road, Yarnton, Oxfordshire, OX5 1QU, England

      IIF 44
  • King, Mark Andrew
    British company director/advisor born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Embley Road, North Road, Nottingham, NG5 1RE, England

      IIF 45
  • King, Mark Andrew
    British director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moor Lane, Derby, Derbyshire, DE24 8BJ

      IIF 46 IIF 47
    • icon of address 17 Beeston Fields Drive, Beeston, Nottingham, Nottinghamshire, NG9 3DB

      IIF 48 IIF 49
    • icon of address Hangar 3, Retford (gamston) Airport, Retford, Nottinghamshire, DN22 0QL, England

      IIF 50 IIF 51
    • icon of address Hangar3 Retford, Gamston Airfield, Gamston, Retford, Nottinghamshire, DN22 0QL, England

      IIF 52
  • King, Mark Andrew
    British non executive director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bowman Power Group, Ocean Quay, Belvidere Road, Southampton, Hampshire, SO14 5QY, United Kingdom

      IIF 53
  • King, Mark Andrew
    British president of civil aerospace born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moor Lane, Po Box 31, Derby, DE24 8BJ

      IIF 54
  • King, Mark Andrew
    British rr born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moor Lane, Derby, Derbyshire, DE24 8BJ

      IIF 55
  • King, Andrew Mark
    British

    Registered addresses and corresponding companies
  • King, Andrew Mark
    British accountant

    Registered addresses and corresponding companies
  • King, Mark Andrew
    British manager born in March 1965

    Registered addresses and corresponding companies
    • icon of address 10 Peveril Drive, The Park, Nottingham, Nottinghamshire, NG7 1DE

      IIF 74
  • King, Andrew Mark

    Registered addresses and corresponding companies
    • icon of address 30, St. Pauls Square, Birmingham, West Midlands, B3 1QZ

      IIF 75 IIF 76
    • icon of address Quedgeley West Business Park, Bristol Road, Gloucester, Gloucestershire, GL2 4PA, England

      IIF 77
    • icon of address Unit E, Quedgeley West Business Park, Bristol Road, Gloucester, GL2 4PA, United Kingdom

      IIF 78
    • icon of address Unit E Quedgeley West Business Park, Bristol Road, Gloucester, Gloucestershire, GL2 4PA, England

      IIF 79
    • icon of address Sirius House, Watery Lane, Wooburn Green, High Wycombe, Buckinghamshire, HP10 0AP, United Kingdom

      IIF 80 IIF 81
  • King, Mark Andrew

    Registered addresses and corresponding companies
    • icon of address 10 Peveril Drive, The Park, Nottingham, Nottinghamshire, NG7 1DE

      IIF 82
child relation
Offspring entities and appointments
Active 26
  • 1
    ADVANCED INSULATION CONTRACTING LIMITED - 2021-07-30
    icon of address Unit E Quedgeley West Business Park, Bristol Road, Gloucester
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-04-18 ~ now
    IIF 28 - Director → ME
  • 2
    ADVANCED INSULATION GROUP LIMITED - 2021-07-30
    DMWSL 756 LIMITED - 2014-02-10
    icon of address Unit E Quedgeley West Business Park, Bristol Road, Gloucester
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-04-18 ~ now
    IIF 29 - Director → ME
  • 3
    ADVANCED INSULATION HOLDINGS LIMITED - 2021-07-30
    DMWSL 757 LIMITED - 2014-02-10
    icon of address Unit E Quedgeley West Business Park, Bristol Road, Gloucester
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2017-04-18 ~ now
    IIF 27 - Director → ME
  • 4
    ADVANCED INSULATION LIMITED - 2021-07-30
    ADVANCED INSULATION PLC - 2014-04-16
    icon of address Unit E Quedgeley West Business Park, Bristol Road, Gloucester
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2017-04-18 ~ now
    IIF 30 - Director → ME
  • 5
    ADVANCED INSULATION SYSTEMS LIMITED - 2021-08-09
    ALDERLEY MATERIALS LTD - 2009-03-05
    RIGIDON RESISTANT MATERIALS LIMITED - 1993-03-15
    FRIARMILL LIMITED - 1989-09-08
    icon of address Unit E Quedgeley West Business Park, Bristol Road, Gloucester
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2017-04-18 ~ now
    IIF 25 - Director → ME
  • 6
    CAPSE LIMITED - 2025-04-03
    GLAMORGAN METROPOLITAN LIMITED - 2022-03-24
    icon of address Unit E Quedgeley West Business Park Bristol Road, Hardwicke, Gloucester, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2021-07-31
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 35 - Director → ME
  • 7
    ADVANCED INNERGY SOLUTIONS LTD - 2021-08-09
    ADVANCED PROTECTION SOLUTIONS LIMITED - 2020-07-24
    ADVANCED PFP SERVICES LIMITED - 2019-10-03
    ALDERLEY MATERIALS LIMITED - 2014-06-27
    ADVANCED INSULATION SYSTEMS LIMITED - 2009-03-05
    icon of address Unit E Quedgeley West Business Park, Bristol Road, Gloucester
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-04-18 ~ now
    IIF 26 - Director → ME
  • 8
    COVERTHERM LIMITED - 2021-07-30
    COVERFIRM LIMITED - 2009-03-12
    icon of address Unit E Quedgeley West Business Park, Bristol Road, Gloucester, Gloucestershire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-04-18 ~ now
    IIF 32 - Director → ME
  • 9
    MANUPLAS LIMITED - 2021-07-30
    AI PLYMOUTH LIMITED - 2014-04-01
    icon of address Unit E, Quedgeley West Business Park, Gloucester
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-04-18 ~ now
    IIF 36 - Director → ME
  • 10
    OXMET TECHNOLOGIES LIMITED - 2020-10-28
    icon of address Unit 15 Oxford Pioneer Park, Mead Road, Yarnton, Oxfordshire, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 44 - Director → ME
  • 11
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -166 GBP2025-01-31
    Officer
    icon of calendar 2012-01-31 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 12
    OCEAN QUAY POWER SYSTEMS LIMITED - 2004-06-11
    icon of address Unit H8 Adanac Drive, Nursling, Southampton, England
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,175,527 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2016-03-09 ~ now
    IIF 53 - Director → ME
  • 13
    icon of address Unit E Quedgeley West Business Park, Bristol Road, Gloucester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-08-09 ~ now
    IIF 31 - Director → ME
    icon of calendar 2017-05-25 ~ now
    IIF 78 - Secretary → ME
  • 14
    CRP SUBSEA LIMITED - 2021-03-05
    icon of address Quedgeley West Business Park, Bristol Road, Gloucester, Gloucestershire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-11-10 ~ now
    IIF 34 - Director → ME
    icon of calendar 2022-11-10 ~ now
    IIF 77 - Secretary → ME
  • 15
    TRELLEBORG OFFSHORE UK LIMITED - 2021-03-08
    TRELLEBORG CRP LTD - 2009-07-06
    CRP GROUP LIMITED - 2006-04-13
    CRP MARINE LTD - 1994-05-10
    CRP GROUP LIMITED - 1993-12-07
    C R P MARINE LIMITED - 1993-11-17
    icon of address Quedgeley West Business Park, Bristol Road, Gloucester, Gloucestershire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-11-10 ~ now
    IIF 33 - Director → ME
    icon of calendar 2022-11-10 ~ now
    IIF 79 - Secretary → ME
  • 16
    BRAYFORD FORMATIONS 151 LIMITED - 2016-02-23
    icon of address Hangar 3 Retford (gamston) Airport, Retford, Nottinghamshire, England
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    1,993,541 GBP2019-03-31
    Officer
    icon of calendar 2020-04-01 ~ now
    IIF 50 - Director → ME
  • 17
    icon of address Quedgeley West Business Park, Bristol Road, Gloucester, Gloucestershire, England
    Active Corporate (4 parents)
    Equity (Company account)
    819,575 GBP2024-08-14
    Officer
    icon of calendar 2024-08-14 ~ now
    IIF 24 - Director → ME
  • 18
    icon of address Hangar3 Retford Gamston Airfield, Gamston, Retford, Nottinghamshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-25 ~ now
    IIF 52 - Director → ME
  • 19
    SGX SENSORTECH LIMITED - 2016-11-17
    MC 497 LIMITED - 2012-05-16
    icon of address 30 St. Pauls Square, Birmingham, West Midlands
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-12-17 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2012-12-17 ~ dissolved
    IIF 76 - Secretary → ME
  • 20
    icon of address 30 St. Pauls Square, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-12-17 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2012-12-17 ~ dissolved
    IIF 75 - Secretary → ME
  • 21
    icon of address 2 Embley Road, North Road, Nottingham, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2018-11-01 ~ now
    IIF 45 - Director → ME
  • 22
    icon of address Fti Consulting, 200 Aldersgate Aldersgate Street, London, Greater London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-10-14 ~ dissolved
    IIF 40 - Director → ME
  • 23
    icon of address Fti Consulting, 200 Aldersgate Aldersgate Street, London, Greater London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-10-14 ~ dissolved
    IIF 38 - Director → ME
  • 24
    icon of address Iac House, Moorside Road, Winchester, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-10-14 ~ dissolved
    IIF 42 - Director → ME
  • 25
    INDUSTRIAL ACOUSTICS COMPANY LIMITED - 2016-02-27
    icon of address Fti Consulting Llp, 200 Aldersgate Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-14 ~ dissolved
    IIF 41 - Director → ME
  • 26
    icon of address Iac House, Moorside Road, Winchester, Hampshire
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2014-10-14 ~ dissolved
    IIF 39 - Director → ME
Ceased 31
  • 1
    icon of address Portebello, School Street, Willenhall, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-09-01 ~ 2010-07-30
    IIF 13 - Director → ME
    icon of calendar 2008-09-01 ~ 2010-07-30
    IIF 68 - Secretary → ME
  • 2
    DIAMOND EXECUTIVE AVIATION LIMITED - 2017-12-22
    icon of address Hangar 3 Retford (gamston) Airport, Retford, Nottinghamshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,203,260 GBP2018-03-31
    Officer
    icon of calendar 2020-04-01 ~ 2023-03-23
    IIF 51 - Director → ME
  • 3
    CORELOG LIMITED - 2010-04-27
    icon of address 6 St. James Way, Hartford, Northwich, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-23 ~ 2008-04-01
    IIF 23 - Director → ME
    icon of calendar 2004-03-23 ~ 2008-04-01
    IIF 59 - Secretary → ME
  • 4
    GILGEN DOOR SYSTEMS UK LIMITED - 2020-06-03
    KABA DOOR SYSTEMS LIMITED - 2011-04-01
    KABA AUTOMATIC DOORS LIMITED - 1999-07-12
    icon of address Securiparc House Wimsey Way, Somercotes, Alfreton, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-08-15 ~ 2006-04-28
    IIF 12 - Director → ME
    icon of calendar 2005-08-15 ~ 2006-03-07
    IIF 67 - Secretary → ME
  • 5
    YUASA BATTERY EUROPE LIMITED - 2017-01-04
    MC228 LIMITED - 2002-04-11
    icon of address Unit 8 Ignition Park, Swindon, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2002-04-09 ~ 2005-05-27
    IIF 5 - Director → ME
    icon of calendar 2002-04-09 ~ 2005-05-27
    IIF 63 - Secretary → ME
  • 6
    YUASA BATTERY (UK) LIMITED - 2017-01-04
    icon of address Unit 22, Rassau Industrial Estate, Ebbw Vale, Gwent Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-05-01 ~ 2005-05-27
    IIF 11 - Director → ME
  • 7
    YUASA BATTERY SALES (UK) LIMITED - 2017-01-04
    icon of address Unit 8 Ignition Park, Swindon, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-06-24 ~ 2005-05-27
    IIF 10 - Director → ME
    icon of calendar 2002-07-22 ~ 2005-05-27
    IIF 57 - Secretary → ME
  • 8
    GATEBENCH LIMITED - 1988-07-21
    icon of address Harlech House, 10 Peveril Drive, The Park, Nottingham
    Active Corporate (3 parents)
    Equity (Company account)
    8 GBP2024-03-31
    Officer
    icon of calendar 1992-06-11 ~ 1999-03-25
    IIF 74 - Director → ME
    icon of calendar 1994-06-23 ~ 1999-03-25
    IIF 82 - Secretary → ME
  • 9
    ATRIUM LOCKS LIMITED - 1990-11-12
    ATRIUM DOOR COMPANY LIMITED - 1989-03-29
    icon of address Portebello, School Street, Willenhall, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-09-01 ~ 2010-07-30
    IIF 3 - Director → ME
    icon of calendar 2008-09-01 ~ 2010-07-30
    IIF 72 - Secretary → ME
  • 10
    icon of address Portebello, School Street, Willenhall, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-09-01 ~ 2010-07-30
    IIF 9 - Director → ME
    icon of calendar 2008-09-01 ~ 2010-07-30
    IIF 62 - Secretary → ME
  • 11
    icon of address Portebello, School Street, Willenhall, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-09-01 ~ 2010-07-30
    IIF 8 - Director → ME
    icon of calendar 2008-09-01 ~ 2010-07-30
    IIF 66 - Secretary → ME
  • 12
    HAJCO 266 LIMITED - 2003-09-12
    icon of address Portebello, School Street, Willenhall, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-09-01 ~ 2010-07-30
    IIF 16 - Director → ME
    icon of calendar 2008-09-01 ~ 2010-07-30
    IIF 64 - Secretary → ME
  • 13
    RESPONSIVELOAD LIMITED - 2012-10-11
    icon of address Open Energi, Chertsey Road, Sunbury On Thames, Middlesex, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-06-29 ~ 2017-01-23
    IIF 43 - Director → ME
  • 14
    ZORRO TECHNOLOGY LIMITED - 1999-10-01
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-05-01 ~ 2010-07-30
    IIF 6 - Director → ME
    icon of calendar 2008-09-01 ~ 2010-07-30
    IIF 69 - Secretary → ME
  • 15
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-05-01 ~ 2010-07-30
    IIF 15 - Director → ME
    icon of calendar 2008-05-01 ~ 2010-07-30
    IIF 70 - Secretary → ME
  • 16
    SGX SENSORTECH (MA) LIMITED - 2016-10-18
    SGX SCIENTIFIC LIMITED - 2012-06-18
    E2V SCIENTIFIC INSTRUMENTS LIMITED - 2012-05-24
    GRESHAM SCIENTIFIC INSTRUMENTS LIMITED - 2006-03-30
    ALLUNIT LIMITED - 1997-12-22
    icon of address 1, The Valley Centre, Gordon Road, High Wycombe, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-12-17 ~ 2017-12-26
    IIF 19 - Director → ME
    icon of calendar 2012-12-17 ~ 2017-12-26
    IIF 81 - Secretary → ME
  • 17
    icon of address Moor Lane, Derby, Derbyshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-01-18 ~ 2013-06-28
    IIF 46 - Director → ME
  • 18
    ROLLS-ROYCE ENGINE CONTROL SYSTEMS LIMITED - 2014-01-02
    ROLLS-ROYCE GOODRICH ENGINE CONTROL SYSTEMS LIMITED - 2012-12-14
    icon of address Kings Place, 90 York Way, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-09-02 ~ 2010-11-12
    IIF 54 - Director → ME
  • 19
    icon of address Kings Place, 90 York Way, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-11-26 ~ 2013-06-28
    IIF 55 - Director → ME
  • 20
    SINFIN FREIGHT FORWARDING LIMITED - 2001-11-28
    SUMMITLORD LIMITED - 1986-03-04
    icon of address Moor Lane, Derby, Derbyshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-04-02 ~ 2013-06-28
    IIF 47 - Director → ME
  • 21
    ROLLS-ROYCE ENGINE CONTROL SYSTEMS PENSION TRUSTEES LIMITED - 2016-10-07
    ROLLS-ROYCE GOODRICH ENGINE CONTROL SYSTEMS PENSION TRUSTEES LIMITED - 2012-12-14
    icon of address Moor Lane, Derby, England, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2008-10-14 ~ 2009-01-22
    IIF 48 - Director → ME
  • 22
    icon of address Station Road Langley Green, Oldbury, West Midlands
    Active Corporate (1 parent)
    Officer
    icon of calendar 1997-04-01 ~ 2000-02-29
    IIF 37 - Director → ME
    icon of calendar 1996-09-01 ~ 1999-11-24
    IIF 56 - Secretary → ME
  • 23
    SGX GAS SENSORS LIMITED - 2012-06-19
    icon of address Thanet Way, Tankerton, Whitstable, Kent, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    466,419 GBP2018-12-31
    Officer
    icon of calendar 2012-12-17 ~ 2016-10-07
    IIF 21 - Director → ME
    icon of calendar 2012-12-17 ~ 2016-10-07
    IIF 80 - Secretary → ME
  • 24
    icon of address Thanet Way, Tankerton, Whitstable, Kent, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    230,000 GBP2023-12-31
    Officer
    icon of calendar 2016-09-14 ~ 2016-10-07
    IIF 20 - Director → ME
  • 25
    icon of address Portebello, School Street, Willenhall, West Midlands
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2008-09-01 ~ 2010-07-30
    IIF 2 - Director → ME
    icon of calendar 2008-09-01 ~ 2010-07-30
    IIF 61 - Secretary → ME
  • 26
    UNITED KINGDOM - JAPAN 2000 GROUP - 1999-06-03
    icon of address The Japan Society, 13/14 Cornwall Terrace, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2007-07-03 ~ 2008-04-11
    IIF 49 - Director → ME
  • 27
    GAROG LIMITED - 1984-11-27
    PUSHPULL LIMITED - 1982-05-19
    icon of address C/o Kaba Ltd Lower Moor Way, Tiverton Business Park, Tiverton, Devon, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-27 ~ 2006-03-07
    IIF 73 - Secretary → ME
  • 28
    STOCKWELL INDUSTRIES LIMITED - 2002-01-07
    SPLASHOUT LIMITED - 1995-11-23
    icon of address Portebello, School Street, Willenhall, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-09-01 ~ 2010-07-30
    IIF 4 - Director → ME
    icon of calendar 2008-09-01 ~ 2010-07-30
    IIF 71 - Secretary → ME
  • 29
    LUCAS YUASA BATTERIES LTD. - 1997-03-06
    LUCAS-YUASA BATTERIES LIMITED - 1988-07-15
    ALNERY NO.650 LIMITED - 1988-06-02
    icon of address Unit 22, Rassau Industrial Estate, Ebbw Vale, Gwent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-01 ~ 2005-05-27
    IIF 7 - Director → ME
    icon of calendar 2000-09-11 ~ 2005-05-27
    IIF 58 - Secretary → ME
  • 30
    LUCAS YUASA PENSION TRUSTEE COMPANY LIMITED - 1997-03-06
    FIRSTHUGE LIMITED - 1988-09-05
    icon of address C/o Wragge Lawrence Graham & Co Llp, Two, Snowhill, Birmingham, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2000-09-11 ~ 2005-05-25
    IIF 60 - Secretary → ME
  • 31
    PADDOCK FABRICATIONS LIMITED - 1999-10-01
    icon of address Portebello, School Street, Willenhall, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-09-01 ~ 2010-07-30
    IIF 14 - Director → ME
    icon of calendar 2008-09-01 ~ 2010-07-30
    IIF 65 - 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.