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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Manning, David Brown

    Related profiles found in government register
  • Manning, David Brown
    British born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • 36, Hamilton Terrace, Leamington Spa, CV32 4LY, United Kingdom

      IIF 1 IIF 2
    • 4, Ninian Park, Ninian Way, Tamworth, B77 5ES, England

      IIF 3
  • Manning, David Brown
    British company director born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • Algores Way, Wisbech, Cambridgeshire, PE13 2TQ

      IIF 4
    • The Avenue Industrial Estate, Croescadarn Close, Pentwyn, Cardiff, CF23 8HE, United Kingdom

      IIF 5
    • Jubilee Mill, Taylor Street, Clitheroe, Lancashire, BB7 1NL, England

      IIF 6 IIF 7
    • Jubilee Mill, Taylor Street, Clitheroe, Lancashire, BB7 1NL, United Kingdom

      IIF 8
    • 36, Hamilton Terrace, Leamington Spa, CV32 4LY, England

      IIF 9 IIF 10 IIF 11
    • 36, Hamilton Terrace, Leamington Spa, Warwickshire, CV32 4LY, England

      IIF 12 IIF 13 IIF 14
    • 36, Hamilton Terrace, Leamington Spa, Warwickshire, CV32 4LY, United Kingdom

      IIF 15 IIF 16 IIF 17
    • Cranfield, Northumberland Road, Leamington Spa, Warwickshire, CV32 6HQ, England

      IIF 19 IIF 20
    • International Business Park, 11 Rick Roberts Way, Stratford, London, E15 2NF, United Kingdom

      IIF 21
    • The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 22
    • Apollo, 2 Dovecote Road, Holytown, Motherwell, ML1 4GP, Scotland

      IIF 23
    • The Avenue Industrial Estate, Croescadarn Close, Pentwyn, Cardiff, CF23 8HE

      IIF 24
    • Highlands House, Basingstoke Road, Spencers Wood, Reading, Berkshire, RG7 1NT, England

      IIF 25 IIF 26 IIF 27
    • Millennium Works, Enterprise Way, Wisbech, Cambridgeshire, PE14 0SB, England

      IIF 29 IIF 30 IIF 31
    • Millennium Works, Enterprise Way, Wisbech, Cambridgeshire, PE14 0SB, United Kingdom

      IIF 32
    • Priden Engineering Ltd, Algores Way, Wisbech, Cambs, PE13 2TQ, United Kingdom

      IIF 33
    • Priden (uk) Ltd, Algores Way, Wisbech, Cambs, PE13 2TQ

      IIF 34
  • Manning, David Brown
    British corporate director born in March 1958

    Resident in England

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

      IIF 35
  • Manning, David Brown
    British director born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • Chiswick Avenue, Mildenhall, Bury St Edmunds, Suffolk, IP28 7AY

      IIF 36
    • Jubilee Mill, Taylor Street, Clitheroe, Lancashire, BB7 1NL, United Kingdom

      IIF 37
    • Gatelodge Cottage, 29 Killyleagh Road, Downpatrick, BT30 9BL

      IIF 38
    • Gatelodge Cottage, 29-31 Killyleagh Road, Downpatrick, BT30 9BL, United Kingdom

      IIF 39 IIF 40
    • 36, Hamilton Terrace, Leamington Spa, CV32 4LY, United Kingdom

      IIF 41 IIF 42
    • Cranfield, 77 Northumberland Road, Leamington Spa, Warwickshire, CV32 6HQ, England

      IIF 43
    • Elaghmore Ltd, 38 Hamilton Terrace, Leamington Spa, Warwickshire, CV32 4LY, England

      IIF 44
    • 55, Baker Street, London, W1U 7EU

      IIF 45
    • First Floor, 2 Collingwood Street, Newcastle Upon Tyne, Tyne And Wear, NE1 1JF, United Kingdom

      IIF 46
  • Manning, David Brown
    British none born in March 1958

    Resident in England

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

      IIF 47
  • Manning, David Brown
    British partner born in March 1958

    Resident in England

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

      IIF 48
    • Highlands House, Basingstoke Road, Spencers Wood, Reading, Berkshire, RG7 1NT, England

      IIF 49
  • Manning, David Brown
    born in March 1958

    Resident in England

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

      IIF 50
  • Manning, David Brown
    British director born in March 1958

    Registered addresses and corresponding companies
    • Ashmead House, 5 Northumberland Road, Leamington Spa, Warwickshire, CV32 6HE

      IIF 51
  • Manning, David Brown
    born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Leathers Llp, 17th Floor, Cale Cross House, Pilgrim Street, Newcastle Upon Tyne, Tyne And Wear, NE1 6SU, United Kingdom

      IIF 52
  • Manning, David Brown
    British company director born in March 1958

    Resident in United Kingdom

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

      IIF 53
    • Unit 26 Brighton Street Ind Est, Freightliner Road, Hull, North Humberside, HU3 4EN

      IIF 54
    • Unit 26, Brighton Street Industrial Estate, Freightliner Road, Hull, East Riding Of Yorkshire, HU3 4UN, England

      IIF 55
    • Unit 26, Brighton Street Industrial Estate, Freightliner Road, Hull, East Riding Of Yorkshire, HU3 4UN, United Kingdom

      IIF 56 IIF 57
    • 17th Floor, Cale Cross House, Pilgrim Street, Newcastle Upon Tyne, Tyne & Wear, NE1 6SU, England

      IIF 58
    • 12 Halegrove Court, Cygnet Drive, Stockton On Tees, TS18 3DB, England

      IIF 59
    • Home Farm, Hanley Swan, Worcester, WR8 0EF

      IIF 60 IIF 61 IIF 62
  • Manning, David Brown
    British director born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hugden Way Norton Grove Industrial Estate, Norton, Malton, North Yorkshire, YO17 9HG

      IIF 74
    • First Floor, 2 Collingwood Street, Newcastle Upon Tyne, NE1 1JF, United Kingdom

      IIF 75
    • Holland Place, Wardentree Park, Spalding, PE11 3ZN

      IIF 76 IIF 77
    • Home Farm, Blackmore Park, Hanley Swan, Worcester, WR8 0EF

      IIF 78
    • Home Farm, Hanley Swan, Worcester, WR8 0EF

      IIF 79 IIF 80 IIF 81
  • Mr David Brown Manning
    British born in March 1958

    Resident in England

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

      IIF 86 IIF 87
    • 38, Hamilton Terrace, Leamington Spa, CV32 4LY, United Kingdom

      IIF 88
    • Elaghmore Advisor Llp, 38 Hamilton Terrace, Leamington Spa, CV32 4LY, England

      IIF 89
    • First Floor, 2 Collingwood Street, Newcastle Upon Tyne, NE1 1JF, United Kingdom

      IIF 90 IIF 91
    • First Floor, 2 Collingwood Street, Newcastle Upon Tyne, Tyne And Wear, NE1 1JF, United Kingdom

      IIF 92
    • 12 Halegrove Court, Cygnet Drive, Stockton On Tees, TS18 3DB, England

      IIF 93
  • Mr David Brown Manning (deceased)
    British born in March 1958

    Resident in England

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

      IIF 94
child relation
Offspring entities and appointments 83
  • 1
    ALUCRAFT SYSTEMS LIMITED
    - now 03667231 08468241
    ALUGLAZE SYSTEMS LIMITED - 2013-09-17
    ALUCRAFT SYSTEMS LIMITED - 2013-03-20
    ALUGLAZE SYSTEMS LIMITED - 2013-02-26
    8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire
    In Administration Corporate (13 parents)
    Officer
    2018-07-19 ~ 2022-03-09
    IIF 3 - Director → ME
  • 2
    BRIDGEDALE OUTDOOR LIMITED
    - now 03505733 NF003508
    THE SOCK EXCHANGE LIMITED - 2000-01-20
    3 Bailey Court, Green Street, Macclesfield, England
    Active Corporate (12 parents)
    Officer
    2003-06-01 ~ 2004-06-16
    IIF 68 - Director → ME
  • 3
    BROOMCO (3554) LIMITED
    05234802 04413851, 04240493, 04349739... (more)
    Unit 26 Brighton Street Industrial Estate, Freightliner Road, Hull, England
    Active Corporate (41 parents, 1 offspring)
    Officer
    2011-09-08 ~ 2016-12-09
    IIF 55 - Director → ME
  • 4
    BROOMCO (3555) LIMITED
    05234799 04413851, 04240493, 04349739... (more)
    Unit 26 Brighton Street Industrial Estate, Freightliner Road, Hull, England
    Active Corporate (23 parents, 1 offspring)
    Officer
    2011-09-08 ~ 2016-12-09
    IIF 56 - Director → ME
  • 5
    CARBON BIDCO LIMITED
    - now 13098165
    ELEMENT BIDCO LIMITED
    - 2021-01-20 13098165
    36 Hamilton Terrace, Leamington Spa, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    2020-12-23 ~ 2022-03-09
    IIF 42 - Director → ME
  • 6
    CARBON TOPCO LIMITED
    - now 13091757
    ELEMENT TOPCO LIMITED
    - 2021-01-20 13091757
    36 Hamilton Terrace, Leamington Spa, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    2020-12-21 ~ 2022-03-09
    IIF 41 - Director → ME
  • 7
    CHARPENTES UK HOLDINGS LIMITED
    - now 09348053
    AGHOCO 1277 LIMITED - 2015-02-11
    55 Baker Street, London
    Dissolved Corporate (12 parents)
    Equity (Company account)
    -5,000 GBP2017-12-31
    Officer
    2015-08-03 ~ dissolved
    IIF 45 - Director → ME
  • 8
    CHAUCER FOODS LIMITED
    - now 03168607 04171960, 01620320
    PILGRIM FOOD GROUP LIMITED
    - 2013-07-26 03168607
    OVAL (1059) LIMITED - 1996-07-09
    Unit 26 Brighton Street Industrial Estate, Freightliner Road, Hull, England
    Active Corporate (24 parents)
    Officer
    2011-09-08 ~ 2016-12-09
    IIF 53 - Director → ME
  • 9
    CHAUCER FOODS UK LIMITED
    - now 01620320
    CHAUCER FOODS LIMITED
    - 2013-06-20 01620320 03168607, 04171960
    Unit 26 Brighton Street Industrial Estate, Freightliner Road, Hull, England
    Active Corporate (28 parents)
    Officer
    2011-09-08 ~ 2016-12-09
    IIF 57 - Director → ME
  • 10
    CLIVE MARK SCHOOLWEAR LIMITED
    02257516
    Jubilee Mill, Taylor Street, Clitheroe, Lancashire, United Kingdom
    Active Corporate (19 parents)
    Officer
    2015-12-18 ~ 2022-03-09
    IIF 8 - Director → ME
  • 11
    COMPOSITES BIDCO LIMITED
    13450378
    36 Hamilton Terrace, Leamington Spa, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2021-06-10 ~ 2022-03-09
    IIF 1 - Director → ME
  • 12
    COMPOSITES TOPCO LIMITED
    13440594
    36 Hamilton Terrace, Leamington Spa, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2021-06-07 ~ 2022-03-09
    IIF 2 - Director → ME
  • 13
    COVERIS FLEXIBLES (ST NEOTS) UK LIMITED - now
    ST. NEOTS PACKAGING LIMITED
    - 2014-09-29 02875069
    ELDEE (NO 32) LIMITED - 1994-05-03
    1 More London Place, London
    Dissolved Corporate (12 parents)
    Officer
    2009-08-06 ~ 2014-06-12
    IIF 78 - Director → ME
  • 14
    DANE 1803 LIMITED - now
    CAPRICORN CHEMICALS LIMITED
    - 2013-04-10 00757700
    CAPRICORN INDUSTRIAL SERVICES LIMITED - 1979-12-31
    C/o Leathers Llp 17th Floor, Cale Cross House, Pilgrim Street, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (13 parents)
    Officer
    2005-03-22 ~ 2007-07-06
    IIF 71 - Director → ME
  • 15
    DANE SUB ONE LIMITED - now
    DANE DISTRIBUTION LIMITED
    - 2015-10-13 01398603 09518251
    WENGAIN LIMITED - 1997-03-29
    Sussex House The Pines, Broad Street, Guildford, Surrey
    Dissolved Corporate (16 parents)
    Officer
    2004-04-26 ~ 2013-08-31
    IIF 19 - Director → ME
  • 16
    DLF REALISATIONS LIMITED
    - now 03323400 03973220
    DUNLOP LATEX FOAM LIMITED
    - 2009-06-26 03323400
    DUNLOPILLO LIMITED - 2002-10-22
    APACHE MANUFACTURING - 1997-03-10
    Kpmg Llp 1 The Embankment, Neville Street, Leeds, West Yorkshire
    Dissolved Corporate (17 parents)
    Officer
    2007-02-08 ~ dissolved
    IIF 80 - Director → ME
  • 17
    DMAD MARKETING SERVICES LIMITED
    - now 06598481
    DMAD MANAGEMENT SERVICES LIMITED - 2008-09-19
    DMAD MARKETING SERVICES LIMITED - 2008-09-17
    HAMSARD 3125 LIMITED - 2008-09-10
    The Old Post Office, 63 Saville Street, North Shields, Tyne & Wear
    Dissolved Corporate (5 parents)
    Officer
    2008-10-23 ~ dissolved
    IIF 81 - Director → ME
  • 18
    DUMA SERVICES LIMITED
    09890489
    Trutex Ltd, Taylor Street, Clitheroe, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2015-11-26 ~ 2022-03-09
    IIF 6 - Director → ME
  • 19
    DYESTUFFS LTD.
    - now 01015559
    ENAD (100) LIMITED - 1989-05-18
    DYNAGLAZE LIMITED - 1983-11-15
    C/o Leathers Llp 17th Floor Cale, Cross House Pilgrim Street, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (10 parents)
    Officer
    2005-02-22 ~ 2007-07-06
    IIF 63 - Director → ME
  • 20
    ELAGH LIMITED
    07472843 09430185
    12 Halegrove Court Cygnet Drive, Stockton On Tees, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    233,611 GBP2017-12-30
    Officer
    2010-12-17 ~ 2010-12-20
    IIF 58 - Director → ME
    2011-03-23 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 93 - Ownership of shares – 75% or more OE
  • 21
    ELAGHMORE (HOLDINGS) LIMITED
    08484865
    First Floor, 2 Collingwood Street, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    363,654 GBP2017-05-31
    Officer
    2013-04-11 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    ELAGHMORE 2019 LIMITED
    11803824 06248657
    First Floor, 2 Collingwood Street, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    13,458 GBP2023-02-28
    Officer
    2019-02-04 ~ 2022-03-09
    IIF 46 - Director → ME
    Person with significant control
    2020-09-11 ~ 2022-03-09
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 92 - Ownership of shares – More than 25% but not more than 50% OE
    2022-03-09 ~ dissolved
    IIF 94 - Ownership of shares – More than 50% but less than 75% OE
  • 23
    ELAGHMORE ADVISOR LLP
    OC413483
    36 Hamilton Terrace, Leamington Spa, Warwickshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2016-11-18 ~ 2022-03-09
    IIF 50 - LLP Designated Member → ME
    Person with significant control
    2016-08-31 ~ 2022-03-09
    IIF 89 - Has significant influence or control over the trustees of a trust OE
    IIF 89 - Has significant influence or control as a member of a firm OE
    IIF 89 - Has significant influence or control OE
  • 24
    ELAGHMORE CAPITAL LIMITED
    10344748
    36 Hamilton Terrace, Leamington Spa, Warwickshire, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2016-10-31 ~ 2022-03-09
    IIF 35 - Director → ME
  • 25
    ELAGHMORE FOUNDER PARTNER LP
    SL028283
    Fourth Floor, 7 Castle Street, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    2017-06-26 ~ 2022-08-24
    IIF 88 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    ELAGHMORE LIMITED
    - now 06248657 11803824
    COBCO 838 LIMITED
    - 2007-06-08 06248657 03685803, 03669400, 06898710... (more)
    First Floor, 2 Collingwood Street, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3,783,368 GBP2017-05-31
    Officer
    2007-05-16 ~ dissolved
    IIF 20 - Director → ME
  • 27
    ELAGHMORE PARTNERS LLP
    OC379297
    First Floor, 2 Collingwood Street, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2012-10-12 ~ dissolved
    IIF 52 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 90 - Has significant influence or control OE
  • 28
    ELY CHEMICAL COMPANY LIMITED
    - now 01964657
    WENGAIN LIMITED - 1999-10-25
    GEORGE HALL (STOCKPORT) LIMITED - 1997-03-29
    The Old Post Office, 63 Saville Street, North Shields, Tyne & Wear
    Dissolved Corporate (14 parents)
    Officer
    2004-04-26 ~ dissolved
    IIF 70 - Director → ME
  • 29
    FINNEBROGUE VEGETARIAN COMPANY LIMITED
    NI661682
    Finnebrogue Head Office, 46 Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (13 parents)
    Officer
    2021-05-03 ~ 2022-03-09
    IIF 40 - Director → ME
  • 30
    FLARE FLUORESCENT PRODUCTS LTD.
    - now 01207635
    GRAFI-SCAN INKS LIMITED - 1992-03-12
    C/o Leathers Llp 17th Floor Cale, Cross House Pilgrim Street, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (11 parents)
    Officer
    2005-03-22 ~ 2007-07-06
    IIF 66 - Director → ME
  • 31
    FRIARS 730 LIMITED
    10940820 06812097, 05621165, 07889976... (more)
    C/o Graywoods 4th Floor Fountain Precinct, Leopold Street, Sheffield
    Dissolved Corporate (12 parents, 3 offsprings)
    Officer
    2017-08-31 ~ 2022-03-09
    IIF 13 - Director → ME
  • 32
    FRIARS 738 LIMITED
    12034723 06812097, 05621165, 07889976... (more)
    C/o Graywoods 4th Floor Fountain Precinct, Leopold Street, Sheffield
    Dissolved Corporate (11 parents, 1 offspring)
    Officer
    2020-08-17 ~ 2022-03-09
    IIF 12 - Director → ME
  • 33
    FRIARS 925 LIMITED
    13778129 06812097, 05621165, 07889976... (more)
    36 Hamilton Terrace, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2021-12-02 ~ dissolved
    IIF 16 - Director → ME
  • 34
    GARDNERS INSTALLATIONS LIMITED
    09047941
    The Avenue Industrial Estate Croescadarn Close, Pentwyn, Cardiff, United Kingdom
    Dissolved Corporate (13 parents)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    2020-08-17 ~ 2022-03-09
    IIF 5 - Director → ME
  • 35
    GLOWBUG LIMITED
    02296240
    C/o Leathers Llp 17th Floor Cale, Cross House Pilgrim Street, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (12 parents)
    Officer
    2005-03-22 ~ 2007-07-06
    IIF 61 - Director → ME
  • 36
    HAMSARD 3537 LIMITED
    12081579 06778337, 11013245, 16103206... (more)
    Suite 4, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    2020-12-01 ~ 2022-03-09
    IIF 27 - Director → ME
  • 37
    HAMSARD 3538 LIMITED
    12081581 06778337, 11013245, 16103206... (more)
    Suite 4, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2020-12-01 ~ 2022-03-09
    IIF 28 - Director → ME
  • 38
    HAMSARD 3539 LIMITED
    12081545 06778337, 11013245, 16103206... (more)
    Suite 4, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    2020-12-01 ~ 2022-03-09
    IIF 25 - Director → ME
  • 39
    HAMSARD 3540 LIMITED
    12081606 06778337, 11013245, 16103206... (more)
    Suite 4, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    2019-09-10 ~ 2022-03-09
    IIF 48 - Director → ME
  • 40
    HENPOR LIMITED
    10613647
    Cranfield, 77 Northumberland Road, Leamington Spa, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    79,889 GBP2025-02-28
    Officer
    2017-02-10 ~ 2022-03-09
    IIF 43 - Director → ME
  • 41
    HEXCITE GROUP LIMITED
    - now 10940479
    FRIARS 729 LIMITED
    - 2019-08-07 10940479 06812097, 05621165, 07889976... (more)
    C/o Graywoods 4th Floor Fountain Precinct, Leopold Street, Sheffield
    Dissolved Corporate (15 parents, 2 offsprings)
    Officer
    2017-08-31 ~ 2022-03-09
    IIF 14 - Director → ME
  • 42
    JHAW 1 LIMITED
    11404895
    Suite 4, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    2018-06-08 ~ 2022-03-09
    IIF 49 - Director → ME
  • 43
    JOHN HALL SCHOOLWEAR LIMITED
    04121468
    Jubilee Mill, Taylor Street, Clitheroe, Lancashire
    Active Corporate (13 parents)
    Officer
    2013-03-18 ~ 2022-03-09
    IIF 7 - Director → ME
    Person with significant control
    2016-06-30 ~ 2016-06-30
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
  • 44
    KARRO FOOD GROUP LIMITED
    - now 08312502
    PIMCO 2923 LIMITED
    - 2013-01-21 08312502 05324340, 06001986, 05914810... (more)
    Hugden Way Norton Grove Industrial Estate, Norton, Malton, North Yorkshire
    Active Corporate (23 parents, 5 offsprings)
    Officer
    2013-01-07 ~ 2017-05-02
    IIF 74 - Director → ME
  • 45
    KESSLERS INTERNATIONAL LIMITED
    - now 09949678 01885833
    KESSLERS STRATFORD LIMITED - 2016-02-05
    The Shard, 32 London Bridge Street, London
    Dissolved Corporate (25 parents)
    Officer
    2017-09-06 ~ 2018-10-18
    IIF 21 - Director → ME
    2020-08-17 ~ 2022-03-09
    IIF 22 - Director → ME
  • 46
    LYNN'S COUNTRY FOODS LIMITED
    NI020172
    Finnebrogue Head Office, 46 Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (18 parents, 2 offsprings)
    Officer
    2021-05-03 ~ 2022-03-09
    IIF 38 - Director → ME
  • 47
    MCPHEE BROS (BLANTYRE) LIMITED
    SC085303
    Apollo 2 Dovecote Road, Holytown, Motherwell, Scotland
    Active Corporate (16 parents, 1 offspring)
    Officer
    2018-04-27 ~ 2022-03-09
    IIF 23 - Director → ME
  • 48
    MONDI CONSUMER GOODS PACKAGING UK LTD - now
    EXCELSIOR TECHNOLOGIES LIMITED
    - 2017-02-07 05188170
    INHOCO 3123 LIMITED - 2004-09-27
    Ground Floor, Building 5 The Heights, Brooklands, Weybridge, Surrey, United Kingdom
    Active Corporate (26 parents)
    Officer
    2015-05-11 ~ 2017-02-03
    IIF 44 - Director → ME
  • 49
    MONTGOMERY DUFFLE LIMITED - now
    MONTGOMERY OUTDOOR LIMITED
    - 2015-10-27 04780042
    CASTLEGATE 266 LIMITED
    - 2003-07-01 04780042 10177057, 05920697, 05621115... (more)
    3 Bailey Court, Green Street, Macclesfield, England
    Active Corporate (9 parents)
    Officer
    2003-06-11 ~ 2004-08-06
    IIF 79 - Director → ME
  • 50
    MORGARD COURT LTD
    08140133
    The Shard, 32 London Bridge Street, London
    Dissolved Corporate (16 parents, 1 offspring)
    Officer
    2020-08-17 ~ 2022-03-09
    IIF 24 - Director → ME
  • 51
    MULTI FAB LIMITED
    - now 02632129
    FIRE BARRIER AND CONTROL LIMITED - 2002-07-19
    FIRE BARIER AND CONTROL LIMITED - 2001-06-06
    FIRE BARRIER AND CONTROL GROUP LIMITED - 2001-05-03
    SHELDRAKE HOLDINGS LIMITED - 1999-09-06
    ARCHITECTURAL GLAZING LIMITED - 1999-04-29
    C/o Begbies Traynor (london) Llp 31st Floor, 40 Bank Street, London
    In Administration Corporate (20 parents)
    Officer
    2020-09-11 ~ 2022-03-09
    IIF 36 - Director → ME
  • 52
    NOVA-GLO LIMITED
    - now 01581475
    NILEFAME LIMITED - 1982-03-03
    C/o Leathers Llp 17th Floor Cale, Cross House Pilgrim Street, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (13 parents)
    Officer
    2004-04-26 ~ 2007-07-06
    IIF 60 - Director → ME
  • 53
    ORCHARD HOUSE FOODS BIDCO LIMITED
    - now 12963652 12963632
    HAMSARD 3598 LIMITED
    - 2021-09-03 12963652 06778337, 11013245, 16103206... (more)
    4th Floor Fountain Precinct, Leopold Street, Sheffield
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    2021-01-12 ~ 2022-03-09
    IIF 9 - Director → ME
  • 54
    ORCHARD HOUSE FOODS HOLDINGS LIMITED
    - now 12962733
    HAMSARD 3604 LIMITED
    - 2021-09-03 12962733 06778337, 11013245, 16103206... (more)
    C/o Leonard Curtis, 4th Floor Fountain Precinct, Leopold Street, Sheffield
    Liquidation Corporate (12 parents, 2 offsprings)
    Officer
    2021-01-12 ~ 2022-03-09
    IIF 11 - Director → ME
  • 55
    ORCHARD HOUSE FOODS MIDCO LIMITED
    - now 12963632 12963652
    HAMSARD 3599 LIMITED
    - 2021-09-03 12963632 06778337, 11013245, 16103206... (more)
    4th Floor Fountain Precinct, Leopald Street, Sheffield
    Dissolved Corporate (13 parents, 1 offspring)
    Officer
    2021-01-12 ~ 2022-03-09
    IIF 10 - Director → ME
  • 56
    PENROSE BIDCO LIMITED
    12514439 12352985
    36 Hamilton Terrace, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2020-03-12 ~ dissolved
    IIF 17 - Director → ME
  • 57
    PENROSE MIDCO LIMITED
    12512669
    36 Hamilton Terrace, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2020-03-11 ~ dissolved
    IIF 18 - Director → ME
  • 58
    PENROSE TOPCO LIMITED
    - now 12352985
    PENROSE BIDCO LIMITED
    - 2020-03-10 12352985 12514439
    36 Hamilton Terrace, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    2019-12-06 ~ dissolved
    IIF 15 - Director → ME
  • 59
    PHOENIX FOODS (HOLDINGS) LIMITED
    - now 06725050
    CROSSCO (1129) LIMITED - 2008-11-03
    4b Christchurch House Beaufort Court, Sir Thomas Longley Road, Medway City Estate, Rochester, Kent, England
    Dissolved Corporate (9 parents)
    Equity (Company account)
    67,125 GBP2019-03-31
    Officer
    2009-02-13 ~ 2012-07-27
    IIF 82 - Director → ME
  • 60
    PHOENIX FOODS LIMITED
    - now 01397554 02760838, 01673704
    WINDSOR TEA AND COFFEE COMPANY LIMITED(THE) - 1994-04-18
    4b Christchurch House Beaufort Court, Sir Thomas Longley Road, Medway City Estate, Rochester, Kent, England
    Dissolved Corporate (19 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,383 GBP2023-03-31
    Officer
    2009-01-23 ~ 2012-07-27
    IIF 83 - Director → ME
  • 61
    PIGMENTS LIMITED
    00530273
    C/o Leathers Llp, 17th Floor, Cale Cross House, Pilgrim Street, Newcastle Upon Tyne
    Dissolved Corporate (11 parents)
    Officer
    2005-03-22 ~ 2007-07-06
    IIF 73 - Director → ME
  • 62
    PILGRIM FOOD HOLDINGS LIMITED
    - now 04171960
    CHAUCER FOODS LIMITED
    - 2013-07-26 04171960 03168607, 01620320
    PILGRIM FOOD HOLDINGS LIMITED
    - 2013-07-08 04171960
    Unit 26 Brighton Street Industrial Estate, Freightliner Road, Hull, England
    Active Corporate (20 parents, 2 offsprings)
    Officer
    2011-09-08 ~ 2016-12-09
    IIF 54 - Director → ME
  • 63
    PRIDEN (UK) LTD
    08610334
    Priden (uk) Ltd, Algores Way, Wisbech, Cambs
    Active Corporate (15 parents, 1 offspring)
    Officer
    2018-03-29 ~ 2022-03-09
    IIF 34 - Director → ME
  • 64
    PRIDEN ENGINEERING LIMITED
    04315304
    Algores Way, Wisbech, Cambridgeshire
    Active Corporate (21 parents)
    Equity (Company account)
    2,002,038 GBP2017-03-30
    Officer
    2018-03-29 ~ 2022-03-09
    IIF 4 - Director → ME
  • 65
    PRIDEN HOLDINGS LTD
    10546540
    Priden Engineering Ltd, Algores Way, Wisbech, Cambs, United Kingdom
    Active Corporate (14 parents, 1 offspring)
    Equity (Company account)
    -302 GBP2017-02-28
    Officer
    2018-03-29 ~ 2022-03-09
    IIF 33 - Director → ME
  • 66
    QUANTUM HOSIERY LIMITED - now
    ADRIA LIMITED
    - 2006-08-18 NI005074 NI633659
    Forsyth House, Cromac Square, Belfast
    Dissolved Corporate (19 parents)
    Officer
    2001-06-14 ~ 2002-05-29
    IIF 51 - Director → ME
  • 67
    RONDEC SCREEN PROCESS LIMITED
    - now 00427258
    GRAPHITEC LIMITED - 1999-09-28
    RONDEC SCREEN PROCESS LIMITED - 1997-03-29
    C/o Leathers Llp 17th Floor Cale, Cross House Pilgrim Street, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (13 parents)
    Officer
    2004-04-26 ~ 2007-07-06
    IIF 67 - Director → ME
  • 68
    ROTASCREENS LIMITED
    01199445
    C/o Leathers Llp 17th Floor Cale, Cross House Pilgrim Street, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (12 parents)
    Officer
    2005-03-22 ~ 2007-07-06
    IIF 72 - Director → ME
  • 69
    S B COMPONENTS (INTERNATIONAL) LIMITED
    03859796
    Millennium Works, Enterprise Way, Wisbech, Cambridgeshire, England
    Active Corporate (18 parents, 1 offspring)
    Officer
    2016-12-02 ~ 2022-03-09
    IIF 31 - Director → ME
  • 70
    ST NEOTS HOLDINGS LIMITED
    - now 06489426
    HOPEFUL GLANCE LIMITED - 2008-03-28
    1 More London Place, London
    Dissolved Corporate (13 parents)
    Officer
    2009-04-21 ~ 2014-06-12
    IIF 69 - Director → ME
  • 71
    ST. NEOTS PACKAGING HOLDINGS LIMITED
    03523757
    1 More London Place, London
    Dissolved Corporate (12 parents)
    Officer
    2012-07-01 ~ 2014-06-12
    IIF 76 - Director → ME
    2009-08-06 ~ 2009-08-06
    IIF 84 - Director → ME
  • 72
    ST.NEOTS INVESTMENTS LIMITED
    - now 04330748
    NOTSALLOW 156 LIMITED - 2002-03-05
    1 More London Place, London
    Dissolved Corporate (13 parents)
    Officer
    2012-07-01 ~ 2014-06-12
    IIF 77 - Director → ME
  • 73
    STERLING INDUSTRIAL COLOURS LIMITED
    - now 01367472
    DIKAPPA (NUMBER 127) LIMITED - 1978-12-31
    C/o Leathers Llp, 17th Floor, Cale Cross House, Pilgrim Street, Newcastle Upon Tyne
    Dissolved Corporate (12 parents)
    Officer
    2005-03-22 ~ 2007-07-06
    IIF 62 - Director → ME
  • 74
    SWADA (LONDON) LIMITED
    00491985
    C/o Leathers Llp 17th Floor Cale, Cross House Pilgrim Street, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (13 parents)
    Officer
    2005-03-22 ~ 2007-07-06
    IIF 65 - Director → ME
  • 75
    TGCL 2024 LIMITED - now
    THE CLARISON GROUP LIMITED
    - 2024-03-26 12081553 15459072
    HAMSARD 3536 LIMITED
    - 2021-03-24 12081553 06778337, 11013245, 16103206... (more)
    Floor 2 10 Wellington Place, Leeds
    Liquidation Corporate (9 parents, 1 offspring)
    Officer
    2020-12-01 ~ 2022-03-09
    IIF 26 - Director → ME
  • 76
    THE FINNEBROGUE BACON COMPANY LTD
    NI644437
    Finnebrogue Head Office, 46 Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (13 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2021-05-03 ~ 2022-03-09
    IIF 39 - Director → ME
  • 77
    TIMEC 1421 LIMITED - now
    DANE & CO.,LIMITED
    - 2013-10-10 00325904 08580054
    First Floor, 2 Collingwood Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (20 parents)
    Equity (Company account)
    147,227 GBP2024-06-30
    Officer
    2003-10-31 ~ 2007-04-30
    IIF 85 - Director → ME
  • 78
    TOTAL VEHICLE SOLUTIONS GROUP LIMITED - now
    TVS INTERFLEET LIMITED - 2023-05-09
    FRIARS 731 LIMITED
    - 2022-07-29 11313138 06812097, 05621165, 07889976... (more)
    Millennium Works, Enterprise Way, Wisbech, Cambridgeshire, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    2018-04-17 ~ 2022-03-09
    IIF 32 - Director → ME
  • 79
    TRUCKMIXER (U.K.) LIMITED
    - now 07652394 02519293
    MCQUEEN CONSTRUCTION MACHINERY LTD - 2011-06-16
    Millennium Works, Enterprise Way, Wisbech, Cambridgeshire, England
    Active Corporate (14 parents)
    Total Assets Less Current Liabilities (Company account)
    15,726 GBP2016-07-31
    Officer
    2018-04-27 ~ 2022-03-09
    IIF 29 - Director → ME
  • 80
    TRUTEX INVESTMENTS LIMITED
    07374260
    Jubilee Mill, Taylor Street, Clitheroe, Lancashire
    Active Corporate (14 parents, 2 offsprings)
    Officer
    2010-12-09 ~ 2022-03-09
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-03-09
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 81
    TRUTEX LIMITED
    - now 07132787 03121033
    EXPRESSED AS LIMITED - 2010-03-04
    Jubilee Mill, Taylor Street, Clitheroe, Lancashire
    Active Corporate (25 parents, 2 offsprings)
    Officer
    2010-06-28 ~ 2022-03-09
    IIF 47 - Director → ME
  • 82
    TVS INTERFLEET LIMITED - now
    TOTAL VEHICLE SOLUTIONS GROUP LIMITED
    - 2023-05-09 10479375 11313138
    FRIARS 719 LIMITED
    - 2018-05-21 10479375 06812097, 05621165, 07889976... (more)
    Millennium Works, Enterprise Way, Wisbech, Cambridgeshire, England
    Active Corporate (11 parents, 4 offsprings)
    Officer
    2016-11-15 ~ 2022-03-09
    IIF 30 - Director → ME
  • 83
    WENGAIN LIMITED
    - now 00861630 01398603, 01964657
    GEORGE HALL (SALES) LIMITED - 1999-10-25
    C/o Leathers Llp, 17th Floor, Cale Cross House Pilgrim Street, Newcastle Upon Tyne, England
    Dissolved Corporate (13 parents)
    Officer
    2005-03-22 ~ 2007-07-06
    IIF 64 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.