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

John Arthur Lewis

    Related profiles found in government register
  • John Arthur Lewis
    British born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Brimhill Rise, Chapmanslade, Westbury, Wiltshire, BA13 4AX, United Kingdom

      IIF 1 IIF 2
  • John Arthur Lewis
    British born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mistletoe Cottage, Kemeys Commander, Usk, NP15 1JU, Wales

      IIF 3
  • Mr John Arthur Lewis
    British born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office B, Millbrook Depot, Yelling Mill Lane, Shepton Mallet, BA4 4JT, United Kingdom

      IIF 4
    • icon of address 1st, Floor Offices, 2 Whitebridge Lane, Stone, ST15 8LQ, England

      IIF 5
    • icon of address 1st Floor Offices, Whitebridge Lane, Stone, ST15 8LQ, England

      IIF 6
    • icon of address 2nd Floor Office C, The Design Centre, Roman Way, Crusader Park, Warminster, BA12 8SP, England

      IIF 7 IIF 8
    • icon of address Ground Floor Office A, No1 The Design Centre Roman Way Crusader Park, C/o Capital For Colleagues Plc, Warminster, BA12 8SP

      IIF 9 IIF 10
    • icon of address Second Floor Office C The Design Centre, Roman Way, Crusader Park, Warminster, BA12 8SP, United Kingdom

      IIF 11
    • icon of address 8, Brimhill Rise, Chapmanslade, Westbury, BA13 4AX, England

      IIF 12 IIF 13 IIF 14
    • icon of address 8, Brimhill Rise, Chapmanslade, Westbury, Wiltshire, BA13 4AX, England

      IIF 15 IIF 16 IIF 17
    • icon of address 8, Brimhill Rise, Westbury, BA13 4AX, United Kingdom

      IIF 19
  • Lewis, John
    British born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Brimhill Rise, Westbury, BA13 4AX, United Kingdom

      IIF 20
  • Lewis, John
    British director born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor Office A, No1 The Design Centre, Roman Way Crusader Park, C/o Capital For Colleagues Plc, Warminster, BA12 8SP

      IIF 21
    • icon of address 8, Brimhill Rise, Chapmanslade, Westbury, BA13 4AX, United Kingdom

      IIF 22 IIF 23 IIF 24
    • icon of address 8, Brimhill Rise, Westbury, BA13 4AX, United Kingdom

      IIF 26
  • Mr John Arthur Lewis
    English born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Offices, Whitebridge Lane, Stone, ST15 8LQ, England

      IIF 27
  • Mr John Lewis
    British born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Offices, 2 Whitebridge Lane, Stone, ST15 8LQ, England

      IIF 28
    • icon of address 1st Floor Offices, Whitebridge Lane, Stone, ST15 8LQ, England

      IIF 29 IIF 30
  • Lewis, John Arthur
    British born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, G1 3NQ, Scotland

      IIF 31
    • icon of address C/o Castlefield Capital Limited, 9th Floor, 111 Piccadilly, Manchester, M1 2HY, United Kingdom

      IIF 32
    • icon of address Office B, Millbrook Depot, Yelling Mill Lane, Shepton Mallet, BA4 4JT, United Kingdom

      IIF 33
    • icon of address 1st Floor Offices, 1st Floor Offices, 2 Whitebridge Lane, Stone, ST15 8LQ, England

      IIF 34
    • icon of address 1st, Floor Offices, 2 Whitebridge Lane, Stone, ST15 8LQ, England

      IIF 35 IIF 36 IIF 37
    • icon of address 1st Floor Offices, Whitebridge Lane, Stone, ST15 8LQ, England

      IIF 38 IIF 39 IIF 40
    • icon of address The Framing Yard, East Cornworthy, Totnes, Devon, TQ9 7HF, United Kingdom

      IIF 44
    • icon of address Second Floor Office C The Design Centre, Roman Way, Crusader Park, Warminster, BA12 8SP, United Kingdom

      IIF 45
    • icon of address 8, Brimhill Rise, Chapmanslade, Westbury, Wiltshire, BA13 4AX

      IIF 46
  • Lewis, John Arthur
    British chartered accountant born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor Office A, No1 The Design Centre, Roman Way, Crusader Park, Warminster, BA12 8SP, England

      IIF 47
    • icon of address 8 Brimhill Rise, Chapmanslade, Westbury, Wiltshire, BA13 4AX

      IIF 48 IIF 49 IIF 50
    • icon of address 8, Brimhill Rise, Chapmanslade, Westbury, Wiltshire, BA13 4AX, United Kingdom

      IIF 52 IIF 53 IIF 54
  • Lewis, John Arthur
    British company director born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mistletoe Cottage, Kemeys Commander, Usk, NP15 1JU, Wales

      IIF 55
    • icon of address Ground Floor Office A, No1 The Design Centre, Roman Way Crusader Park, C/o Capital For Colleagues Plc, Warminster, BA12 8SP

      IIF 56 IIF 57
  • Lewis, John Arthur
    British company secretary born in May 1956

    Resident in England

    Registered addresses and corresponding companies
  • Lewis, John Arthur
    British director born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Brook Office Park, Folly Brook Road, Emersons Green, Bristol, BS16 7FL

      IIF 69
    • icon of address Cowan & Partners, 60 Constitution Street, Edinburgh, EH6 6RR, Scotland

      IIF 70
    • icon of address Durnfield Company Secretarial Dept, Garner Street Business Centre, Garner Street, Stoke On Trent, ST4 7BH, United Kingdom

      IIF 71
    • icon of address Garner Street Business Park, Garner Street, Etruria, Stoke-on-trent, ST4 7BH, England

      IIF 72
    • icon of address Lydiard Fields, Great Western Way, Swindon, SN5 8UB, United Kingdom

      IIF 73 IIF 74
    • icon of address The National Self Build & Renovation Centre, Lydiard Fields, Great Western Way, Swindon, SN5 8UB, England

      IIF 75 IIF 76
    • icon of address Ground Floor Office A, No 1 The Design Centre, Roman Way Crusader Park, Warminster, BA12 8SP

      IIF 77
    • icon of address Second Floor, Office C, The Design Centre, Roman Way, Crusader Park, Warminster, BA12 8SP, England

      IIF 78
    • icon of address 8, Brimhill Rise, Chapmanslade, Westbury, BA13 4AX, England

      IIF 79
    • icon of address 8, Brimhill Rise, Chapmanslade, Westbury, BA13 4AX, United Kingdom

      IIF 80 IIF 81
    • icon of address 8 Brimhill Rise, Chapmanslade, Westbury, Wiltshire, BA13 4AX

      IIF 82
    • icon of address 8, Brimhill Rise, Chapmanslade, Westbury, Wiltshire, BA13 4AX, England

      IIF 83 IIF 84
    • icon of address 8, Brimhill Rise, Chapmanslade, Westbury, Wiltshire, BA13 4AX, United Kingdom

      IIF 85 IIF 86
    • icon of address 8, Brimhill Rise, Westbury, BA13 4AX, United Kingdom

      IIF 87 IIF 88 IIF 89
    • icon of address Wtb Group Ltd, 8 Brimhill Rise, Westbury, BA13 4AX, United Kingdom

      IIF 106 IIF 107
    • icon of address 8, Brimhill Rise, Westby, BA14 4AX, United Kingdom

      IIF 108 IIF 109
  • Lewis, John Arthur
    British

    Registered addresses and corresponding companies
  • Lewis, John Arthur
    British accountant

    Registered addresses and corresponding companies
    • icon of address 8 Brimhill Rise, Chapmanslade, Westbury, Wiltshire, BA13 4AX

      IIF 159 IIF 160
  • Lewis, John Arthur
    British chart accountant

    Registered addresses and corresponding companies
    • icon of address 1st Floor Offices 2, Whitebridge Lane, Stone, ST15 8LQ, England

      IIF 161
  • Lewis, John Arthur
    British chartered accounatnt

    Registered addresses and corresponding companies
    • icon of address 8 Brimhill Rise, Chapmanslade, Westbury, Wiltshire, BA13 4AX

      IIF 162
  • Lewis, John Arthur
    British chartered accountant

    Registered addresses and corresponding companies
  • Lewis, John Arthur
    British company secretary

    Registered addresses and corresponding companies
  • Lewis, John Arthur
    British director

    Registered addresses and corresponding companies
    • icon of address 8 Brimhill Rise, Chapmanslade, Westbury, Wiltshire, BA13 4AX

      IIF 181 IIF 182
  • Lewis, John Arthur
    British secretary

    Registered addresses and corresponding companies
    • icon of address 8 Brimhill Rise, Chapmanslade, Westbury, Wiltshire, BA13 4AX

      IIF 183 IIF 184
  • Lewis, John Arhtur
    British

    Registered addresses and corresponding companies
    • icon of address 9th Floor, 111 Piccadilly, Manchester, M1 2HY

      IIF 185
  • Lewis, John Arthur

    Registered addresses and corresponding companies
    • icon of address Unit 1, Mount Street Business Park, Nechells, Birmingham, B7 5QU, England

      IIF 186
    • icon of address 3, Brook Office Park, Emersons Green, Bristol, BS16 7FL, England

      IIF 187
    • icon of address Dumfield Company Secretarial Dept, Garner Street Business Centre, Garner Street, Stoke On Trent, ST4 7BH

      IIF 188
    • icon of address Durnfield Company Secretarial Department, Garner Street Business Centre, Garner Street, Stoke On Trent, ST4 7BH, United Kingdom

      IIF 189 IIF 190
    • icon of address 1st Floor Offices, 1st Floor Offices, 2 Whitebridge Lane, Stone, ST15 8LQ, England

      IIF 191
    • icon of address 1st Floor Offices, 2 Whitebridge Lane, Stone, ST15 8LQ, England

      IIF 192
    • icon of address 1st Floor Offices, Whitebridge Lane, Stone, ST15 8LQ, England

      IIF 193
    • icon of address 1st Floor Offices, Whitebridge Lane, Stone, Staffs, ST15 8LQ, England

      IIF 194
    • icon of address The Framing Yard, East Cornworthy, Totnes, Devon, TQ9 7HF

      IIF 195
    • icon of address The Framing Yard, East Cornworthy, Totnes, Devon, TQ9 7HF, United Kingdom

      IIF 196
    • icon of address The Framing Yard, East Cornworthy, Totnes, TQ9 7HF, United Kingdom

      IIF 197
    • icon of address 8, Brimhill Rise, Chapmanslade, Westbury, BA13 4AX, England

      IIF 198
    • icon of address 8, Brimhill Rise, Chapmanslade, Westbury, Wiltshire, BA13 4AX, England

      IIF 199 IIF 200 IIF 201
    • icon of address 8, Brimhill Rise, Chapmanslade, Westbury, Wiltshire, BA13 4AX, Gb

      IIF 204
    • icon of address 8, Brimhill Rise, Chapmanslade, Westbury, Wiltshire, BA13 4AX, United Kingdom

      IIF 205
    • icon of address 8, Brimhill Rise, Westbury, BA13 4AX, United Kingdom

      IIF 206 IIF 207 IIF 208
    • icon of address 8 Brimhill Rose, Chapmans Lade, Westbury, Wiltshire, BA13 4AX

      IIF 209
  • Lewis, John

    Registered addresses and corresponding companies
    • icon of address 8, Brimhill Rise, Chapmanslade, Westbury, Wiltshire, BA13 4AX, United Kingdom

      IIF 210
child relation
Offspring entities and appointments
Active 86
  • 1
    icon of address National Self Build & Renovation Centre Lydiard Fields, Great Western Way, Swindon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-14 ~ dissolved
    IIF 169 - Secretary → ME
  • 2
    icon of address Garner Street Business Park Garner Street, Etruria, Stoke-on-trent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-28 ~ dissolved
    IIF 72 - Director → ME
  • 3
    ENSCO 238 LIMITED - 2008-11-06
    icon of address Cowan & Partners, 60 Constitution Street, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-18 ~ dissolved
    IIF 70 - Director → ME
    icon of calendar 2009-11-18 ~ dissolved
    IIF 149 - Secretary → ME
  • 4
    icon of address National Self Build & Renovation Centre Lydiard Fields, Great Western Way, Swindon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-05 ~ dissolved
    IIF 119 - Secretary → ME
  • 5
    icon of address 67 Church Road, Newtownabbey
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2009-08-25 ~ now
    IIF 209 - Secretary → ME
  • 6
    icon of address 1st Floor Offices 1st Floor Offices, 2 Whitebridge Lane, Stone, England
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2015-08-31 ~ now
    IIF 34 - Director → ME
    icon of calendar 2014-06-05 ~ now
    IIF 191 - Secretary → ME
  • 7
    PICCADILLY SIP TRUSTEE LIMITED - 2019-09-26
    icon of address 1st Floor Offices, Whitebridge Lane, Stone, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2019-10-03 ~ now
    IIF 39 - Director → ME
    icon of calendar 2018-09-26 ~ now
    IIF 193 - Secretary → ME
    Person with significant control
    icon of calendar 2022-01-10 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 8
    C4 COLLEAGUES PLC - 2014-02-28
    icon of address 1st Floor Offices, 2 Whitebridge Lane, Stone, England
    Active Corporate (8 parents, 8 offsprings)
    Officer
    icon of calendar 2013-10-03 ~ now
    IIF 192 - Secretary → ME
  • 9
    icon of address The Framing Yard, East Cornworthy, Totnes, Devon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 44 - Director → ME
    icon of calendar 2017-08-22 ~ now
    IIF 196 - Secretary → ME
  • 10
    icon of address 1st Floor Offices, 2 Whitebridge Lane, Stone, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2023-07-03 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-07-03 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 11
    ENRICHMOST LIMITED - 2000-12-19
    icon of address The Framing Yard, East Cornworthy, Totnes, Devon
    Active Corporate (4 parents)
    Equity (Company account)
    763,311 GBP2024-12-31
    Officer
    icon of calendar 2017-08-22 ~ now
    IIF 195 - Secretary → ME
  • 12
    icon of address 9th Floor 111 Piccadilly, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-06-25 ~ dissolved
    IIF 133 - Secretary → ME
  • 13
    MEAUJO (559) LIMITED - 2001-11-22
    HAM BAKER PROPERTIES LIMITED - 2004-05-24
    icon of address National Self Build & Renovation Centre Lydiard Fields, Great Western Way, Swindon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-17 ~ dissolved
    IIF 128 - Secretary → ME
  • 14
    HAM BAKER FLOW CONTROL LIMITED - 2004-12-20
    icon of address National Self Build & Renovation Centre Lydiard Fields, Great Western Way, Swindon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-22 ~ dissolved
    IIF 175 - Secretary → ME
  • 15
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-11 ~ dissolved
    IIF 160 - Secretary → ME
  • 16
    icon of address Office B Millbrook Depot, Yelling Mill Lane, Shepton Mallet, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-12-06 ~ now
    IIF 33 - Director → ME
  • 17
    icon of address Office B, Millbrook Depot Yelling Mill Lane, Downside, Shepton Mallet, England
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    4,075,574 GBP2024-12-31
    Officer
    icon of calendar 2013-05-10 ~ now
    IIF 46 - Director → ME
  • 18
    icon of address The Framing Yard, East Cornworthy, Totnes, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2017-08-22 ~ now
    IIF 197 - Secretary → ME
  • 19
    COTSWOLD VALVE SERVICES LIMITED - 1980-12-31
    icon of address Unit 1 Mount Street Business Park, Nechells, Birmingham, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    251,806 GBP2024-03-31
    Officer
    icon of calendar 2015-10-30 ~ now
    IIF 186 - Secretary → ME
  • 20
    icon of address Ground Floor Office A No1 The Design Centre Roman Way Crusader Park, C/o Capital For Colleagues Plc, Warminster
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    icon of calendar 2021-08-09 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2021-08-09 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2021-11-18 ~ now
    IIF 31 - Director → ME
  • 22
    CMS SITE SUPPLIES EOT LIMITED - 2015-02-19
    icon of address 8 Brimhill Rise, Chapmanslade, Westbury, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2015-02-18 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 23
    ZIRCONIUM MAGIC LIMITED - 2014-02-06
    TOOLS AND EQUIPMENT SUPPLIES LIMITED - 2014-02-18
    icon of address Dumfield Company Secretarial Dept, Garner Street Business Centre, Stoke On Trent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-28 ~ dissolved
    IIF 200 - Secretary → ME
  • 24
    DD BUTLER LIMITED - 2015-04-20
    icon of address 8th Floor 111, Piccadilly, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-06 ~ dissolved
    IIF 102 - Director → ME
  • 25
    icon of address St Georges House, 215-219 Chester Road, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-15 ~ dissolved
    IIF 208 - Secretary → ME
  • 26
    MEAUJO (570) LIMITED - 2009-06-15
    icon of address 1st Floor Offices 2 Whitebridge Lane, Stone, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2007-08-31 ~ now
    IIF 161 - Secretary → ME
  • 27
    icon of address 1st Floor Offices, 2 Whitebridge Lane, Stone, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-28 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2025-08-28 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 28
    icon of address Ground Floor Office A No 1 The Design Centre, Roman Way Crusader Park, Warminster
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    icon of calendar 2017-01-25 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2017-01-25 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 29
    MKM (UK) LIMITED - 2017-01-25
    icon of address The Framing Yard, East Cornworthy, Totnes, Devon
    Active Corporate (7 parents, 4 offsprings)
    Equity (Company account)
    911,801 GBP2024-12-31
    Officer
    icon of calendar 2017-07-26 ~ now
    IIF 203 - Secretary → ME
  • 30
    icon of address 1st Floor Offices, Whitebridge Lane, Stone, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-20
    Officer
    icon of calendar 2023-04-04 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 31
    icon of address Unit 1 Mount Street Business Park, Nechells, Birmingham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -329,995 GBP2024-03-31
    Officer
    icon of calendar 2018-01-12 ~ now
    IIF 189 - Secretary → ME
  • 32
    MERCHANTS & CIVILS SUPPLIES LIMITED - 2011-07-07
    icon of address National Self Build & Renovation Centre Lydiard Fields, Great Western Way, Swindon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-01 ~ dissolved
    IIF 156 - Secretary → ME
  • 33
    icon of address Unit 1 Mount Street Business Park, Nechells, Birmingham, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    icon of calendar 2018-02-13 ~ now
    IIF 190 - Secretary → ME
  • 34
    HIRE AND SUPPLIES (EBT) LIMITED - 2019-01-16
    icon of address 1st Floor Offices, Whitebridge Lane, Stone, Staffs, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2014-03-13 ~ now
    IIF 194 - Secretary → ME
  • 35
    LICHRENT LIMITED - 1998-12-14
    icon of address National Self Build & Renovation Centre Lydiard Fields, Great Western Way, Swindon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-18 ~ dissolved
    IIF 68 - Director → ME
    icon of calendar 2000-07-20 ~ dissolved
    IIF 123 - Secretary → ME
  • 36
    FIGURE (EOT) LIMITED - 2016-07-05
    icon of address Second Floor, Office C, The Design Centre Roman Way, Crusader Park, Warminster, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 8 Brimhill Rise, Chapmanslade, Westbury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-07 ~ dissolved
    IIF 87 - Director → ME
  • 38
    FLOLINE LOGISTICS LIMITED - 2011-07-07
    MEAUJO (561) LIMITED - 2001-11-02
    icon of address National Self Build & Renovation Centre Lydiard Fields, Great Western Way, Swindon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-18 ~ dissolved
    IIF 63 - Director → ME
    icon of calendar 2002-10-28 ~ dissolved
    IIF 131 - Secretary → ME
  • 39
    MIA SOLUTIONS LIMITED - 2014-12-03
    BURDENS LIBYA LIMITED - 2013-03-14
    icon of address 1st Floor Offices, 2 Whitebridge Lane, Stone, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    192,305 GBP2022-10-31
    Officer
    icon of calendar 2022-12-01 ~ now
    IIF 36 - Director → ME
  • 40
    icon of address 1st Floor Offices, Whitebridge Lane, Stone, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2023-01-17 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-01-17 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 41
    icon of address National Self Build & Renovation Centre Lydiard Fields, Great Western Way, Swindon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-11 ~ dissolved
    IIF 162 - Secretary → ME
  • 42
    CASTLEGATE 365 LIMITED - 2005-04-20
    icon of address The Chancery, 58 Spring Gardens, Manchester, Greater Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-05-01 ~ dissolved
    IIF 172 - Secretary → ME
  • 43
    N S B & R C LIMITED - 2011-01-18
    BUILDSTORE CONNECTIONS LIMITED - 2012-06-28
    icon of address St Georges House, 215-219 Chester Road, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-11 ~ dissolved
    IIF 152 - Secretary → ME
  • 44
    SPECIALIST CIVILS LOGISTICS LIMITED - 2008-01-22
    icon of address National Self Build & Renovation Centre Lydiard Fields, Great Western Way, Swindon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-20 ~ dissolved
    IIF 182 - Secretary → ME
  • 45
    icon of address Ground Floor Office A No1 The Design Centre, Roman Way Crusader Park, C/o Capital For Colleagues Plc, Warminster
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Person with significant control
    icon of calendar 2016-11-25 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 46
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-03-30 ~ dissolved
    IIF 205 - Secretary → ME
  • 47
    icon of address 1st Floor Offices, Whitebridge Lane, Stone, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-23 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2024-09-23 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 48
    ENVIRONMENTAL STREET FURNITURE CO. LIMITED - THE - 2013-02-15
    icon of address 13a Altona Road Blaris Industrial Estate, Lisburn
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-05-01 ~ dissolved
    IIF 140 - Secretary → ME
  • 49
    icon of address National Self Build & Renovation Centre Lydiard Fields, Great Western Way, Swindon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-20 ~ dissolved
    IIF 181 - Secretary → ME
  • 50
    HAM BAKER LIMITED - 2005-01-04
    ENVIROMESH LIMITED - 2013-06-26
    CERANA HOLDINGS LIMITED - 2007-01-02
    icon of address National Self Build & Renovation Centre Lydiard Fields, Great Western Way, Swindon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-22 ~ dissolved
    IIF 177 - Secretary → ME
  • 51
    icon of address Duff & Phelps Ltd, The Chancery 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-29 ~ dissolved
    IIF 52 - Director → ME
    icon of calendar 2009-03-25 ~ dissolved
    IIF 166 - Secretary → ME
  • 52
    icon of address 1st Floor Offices, Whitebridge Lane, Stone, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    icon of calendar 2019-06-25 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2019-06-25 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 53
    icon of address National Self Build & Renovation Centre Lydiard Fields, Great Western Way, Swindon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-05 ~ dissolved
    IIF 178 - Secretary → ME
  • 54
    BRIMHILL TRUSTEE LIMITED - 2018-04-16
    icon of address 2nd Floor Office C, The Design Centre, Roman Way, Crusader Park, Warminster, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-04-30
    Officer
    icon of calendar 2016-04-13 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2016-04-13 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 55
    THE HOMEBUILDING CENTRE EMPLOYEES' SHARES LIMITED - 2015-04-29
    icon of address 1st Floor Offices, Whitebridge Lane, Stone, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2015-04-07 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Has significant influence or controlOE
  • 56
    icon of address 8 Brimhill Rise, Chapmanslade, Westbury, Wiltshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-09-30
    Officer
    icon of calendar 2021-07-21 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2021-07-21 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 57
    SOUTH CERNEY OUTDOOR LIMITED - 2023-08-10
    icon of address 1st Floor Offices, Whitebridge Lane, Stone, England
    Active Corporate (4 parents)
    Equity (Company account)
    572,513 GBP2024-09-30
    Officer
    icon of calendar 2019-06-26 ~ now
    IIF 198 - Secretary → ME
  • 58
    icon of address 1st Floor Offices, Whitebridge Lane, Stone, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2019-10-31 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-10-31 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 59
    icon of address 3 Brook Office Park, Emersons Green, Bristol, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-11 ~ dissolved
    IIF 187 - Secretary → ME
  • 60
    icon of address Dumfield Company Secretarial Dept Garner Street Business Centre, Garner Street, Stoke On Trent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-17 ~ dissolved
    IIF 73 - Director → ME
  • 61
    icon of address St Georges House 215-219 Chester Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-15 ~ dissolved
    IIF 91 - Director → ME
    icon of calendar 2012-05-15 ~ dissolved
    IIF 207 - Secretary → ME
    icon of calendar 2013-01-03 ~ dissolved
    IIF 151 - Secretary → ME
  • 62
    icon of address National Self Build & Renovation Centre Lydiard Fields, Great Western Way, Swindon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-12 ~ dissolved
    IIF 95 - Director → ME
    icon of calendar 2011-01-26 ~ dissolved
    IIF 154 - Secretary → ME
  • 63
    icon of address National Self Build & Renovation Centre Lydiard Fields, Great Western Way, Swindon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-05 ~ dissolved
    IIF 165 - Secretary → ME
  • 64
    INHOCO 3392 LIMITED - 2007-08-29
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-07-16 ~ dissolved
    IIF 176 - Secretary → ME
  • 65
    BURDEN LIMITED - 2012-11-26
    icon of address National Self Build & Renovation Centre Lydiard Fields, Great Western Way, Swindon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-09 ~ dissolved
    IIF 173 - Secretary → ME
  • 66
    BCF CAPITAL LIMITED - 2006-09-06
    BURDENS (WESTERN) LIMITED - 2012-11-26
    icon of address 3 Brook Office Park Folly Brook Road, Emersons Green, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-16 ~ dissolved
    IIF 134 - Secretary → ME
  • 67
    WTB HOLDINGS LIMITED - 2002-07-01
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-11-18 ~ dissolved
    IIF 50 - Director → ME
    icon of calendar 2002-04-18 ~ dissolved
    IIF 124 - Secretary → ME
  • 68
    WTB GROUP LIMITED - 2002-07-01
    BURDENS (WESTERN) LIMITED - 1985-11-01
    W.T.BURDEN LIMITED - 1999-01-19
    icon of address The Chancery 58 Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-25 ~ dissolved
    IIF 53 - Director → ME
    icon of calendar 2000-10-12 ~ dissolved
    IIF 118 - Secretary → ME
  • 69
    W. T. BURDEN LTD. - 2007-08-29
    KRESTLER LIMITED - 1998-12-10
    BURDENS LIMITED - 2002-05-22
    icon of address National Self Build & Renovation Centre Lydiard Fields, Great Western Way, Swindon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-07-20 ~ dissolved
    IIF 138 - Secretary → ME
  • 70
    FABRIANO LIMITED - 2005-02-21
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-10-18 ~ dissolved
    IIF 139 - Secretary → ME
  • 71
    BURDENS (BELFAST) LIMITED - 2010-12-08
    icon of address St Georges House, 215-219 Chester Road, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-22 ~ dissolved
    IIF 51 - Director → ME
    icon of calendar 2009-04-28 ~ dissolved
    IIF 130 - Secretary → ME
  • 72
    icon of address National Self Build & Renovation Centre Lydiard Fields, Great Western Way, Swindon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-18 ~ dissolved
    IIF 65 - Director → ME
    icon of calendar 2000-07-20 ~ dissolved
    IIF 115 - Secretary → ME
  • 73
    icon of address National Self Build & Renovation Centre Lydiard Fields, Great Western Way, Swindon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-11-07 ~ dissolved
    IIF 150 - Secretary → ME
  • 74
    W.T.BURDEN LIMITED - 2002-05-22
    BURDENS LTD. - 2012-11-26
    WTB GROUP LIMITED - 1999-01-19
    WTB HOLDINGS LIMITED - 1998-12-03
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-07 ~ dissolved
    IIF 132 - Secretary → ME
  • 75
    icon of address 1st Floor Offices, Whitebridge Lane, Stone, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2024-09-24 ~ now
    IIF 40 - Director → ME
  • 76
    ATAM SERVICES LIMITED - 2013-08-06
    HYDROCROSS LIMITED - 1998-09-07
    icon of address 15 Newton Terrace, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-31 ~ dissolved
    IIF 163 - Secretary → ME
  • 77
    TRADMOS LIMITED - 1996-11-12
    WEST SKELSTON SERVICES LTD - 2013-08-06
    icon of address National Self Build & Renovation Centre Lydiard Fields, Great Western Way, Swindon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-05 ~ dissolved
    IIF 174 - Secretary → ME
  • 78
    ENVIROMESH FENCING LIMITED - 2012-12-18
    icon of address Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-29 ~ dissolved
    IIF 157 - Secretary → ME
  • 79
    W. E. BULLICK & CO. LIMITED - 2013-08-06
    icon of address 13a Altona Road Blaris Industrial Estate, Lisburn
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1978-12-06 ~ dissolved
    IIF 117 - Secretary → ME
  • 80
    ADAWALL CONSTRUCTION CHEMICALS LIMITED - 2013-08-05
    icon of address National Self Build & Renovation Centre Lydiard Fields, Great Western Way, Swindon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-18 ~ dissolved
    IIF 67 - Director → ME
    icon of calendar 2000-07-20 ~ dissolved
    IIF 147 - Secretary → ME
  • 81
    MCCREATH, TAYLOR & COMPANY LIMITED - 2013-08-06
    icon of address C/o Adie Hunter (solicitors), 15 Newton Terrace, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-07-14 ~ dissolved
    IIF 141 - Secretary → ME
  • 82
    DUNWILCO (288) LIMITED - 1992-05-11
    J L C PLASTICS LIMITED - 2013-08-06
    icon of address Adie Hunter Solicitors And, Notaries, 15 Newton Terrace, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-09 ~ dissolved
    IIF 183 - Secretary → ME
  • 83
    MACERATA LIMITED - 2005-02-21
    TOTAL PIPELINE SPECIALISTS LTD - 2013-08-06
    WTB INVESTMENTS (NO:2) LIMITED - 2012-12-21
    icon of address National Self Build & Renovation Centre Lydiard Fields, Great Western Way, Swindon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-18 ~ dissolved
    IIF 66 - Director → ME
    icon of calendar 2002-10-18 ~ dissolved
    IIF 129 - Secretary → ME
  • 84
    D. D. BUTLER LIMITED - 2013-08-06
    icon of address 13a Altona Road Blaris Industrial Estate, Lisburn
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1977-03-31 ~ dissolved
    IIF 143 - Secretary → ME
  • 85
    PIPES, VALVES & FITTINGS LIMITED - 2013-08-06
    MMW (NO 10) LIMITED - 2005-11-24
    icon of address 13a Altona Road Blaris Industrial Estate, Lisburn
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-28 ~ dissolved
    IIF 135 - Secretary → ME
  • 86
    TOTAL PIPELINE SPECIALISTS LTD - 2012-12-13
    icon of address 13a Altona Road Blaris Industrial Estate, Lisburn, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-28 ~ dissolved
    IIF 112 - Secretary → ME
Ceased 73
  • 1
    YELYAB 13 LIMITED - 2015-12-11
    THE HOMEBUILDING CENTRE (EOT) LIMITED - 2015-04-24
    icon of address The Chapel Rogers Court, Whittucks Road, Bristol, Gloucestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -40,838 GBP2023-12-31
    Officer
    icon of calendar 2014-11-27 ~ 2015-12-10
    IIF 32 - Director → ME
  • 2
    GLOBAL REACH LOGISTICS LIMITED - 2014-12-11
    icon of address Boyces Building 40-42 Regent Street, Clifton, Bristol
    Active Corporate (3 parents, 16 offsprings)
    Equity (Company account)
    824,341 GBP2024-03-31
    Officer
    icon of calendar 2011-03-04 ~ 2013-03-01
    IIF 89 - Director → ME
    icon of calendar 2011-03-14 ~ 2013-03-01
    IIF 153 - Secretary → ME
  • 3
    icon of address 1st Floor Offices 2 Whitebridge Lane, Stone, Staffs, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2013-08-07 ~ 2015-08-01
    IIF 88 - Director → ME
  • 4
    BCK MATERIALS LIMITED - 2009-04-22
    icon of address National Self Build & Renovation Centre Lydiard Fields, Great Western Way, Swindon
    Dissolved Corporate
    Officer
    icon of calendar 2009-03-09 ~ 2013-12-09
    IIF 82 - Director → ME
    icon of calendar 2007-10-02 ~ 2013-12-09
    IIF 164 - Secretary → ME
  • 5
    BONISLAM LIMITED - 1998-12-07
    BURDENS (WESTERN) LIMITED - 2006-09-06
    icon of address Castlefield Partners Ltd, 111 Piccadilly, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    2,043,340 GBP2024-06-30
    Officer
    icon of calendar 2000-07-20 ~ 2007-03-30
    IIF 114 - Secretary → ME
    icon of calendar 2011-09-20 ~ 2016-10-05
    IIF 210 - Secretary → ME
  • 6
    icon of address Castlefield, 111 Piccadilly, Manchester, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2010-06-22 ~ 2010-06-30
    IIF 108 - Director → ME
    icon of calendar 2010-06-30 ~ 2016-07-20
    IIF 136 - Secretary → ME
  • 7
    JETSTAR SYSTEMS LIMITED - 2007-08-01
    icon of address Durnfield Company Secretarial Dept., Garner Street Business Centre Garner Street, Etruria, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-15 ~ 2014-07-17
    IIF 184 - Secretary → ME
  • 8
    COMPUTER APPLICATION SERVICES (EOT) LIMITED - 2016-07-13
    BALYAB 4 LIMITED - 2017-05-03
    icon of address 1 Laurel Bank, Dundee, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-12-22 ~ 2018-11-26
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-26
    IIF 16 - Has significant influence or control OE
  • 9
    icon of address Nsb & Rc Lydiard Fields, Great Western Way, Swindon, Wiltshire, England
    Active Corporate (3 parents, 15 offsprings)
    Equity (Company account)
    495,124 GBP2024-12-31
    Officer
    icon of calendar 2013-02-20 ~ 2013-11-19
    IIF 81 - Director → ME
  • 10
    C4 COLLEAGUES PLC - 2014-02-28
    icon of address 1st Floor Offices, 2 Whitebridge Lane, Stone, England
    Active Corporate (8 parents, 8 offsprings)
    Officer
    icon of calendar 2021-01-26 ~ 2025-02-28
    IIF 47 - Director → ME
  • 11
    BARCHESTER GREEN INVESTMENT LIMITED - 2015-10-15
    BARCHESTER GREEN INVESTMENTS LIMITED - 2008-07-24
    icon of address 111 Piccadilly, Manchester, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-06-01 ~ 2014-12-05
    IIF 185 - Secretary → ME
  • 12
    CASTLEFIELD CAPITAL LIMITED - 2015-10-02
    icon of address 111 Piccadilly, Manchester, England
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2009-06-24 ~ 2014-12-05
    IIF 204 - Secretary → ME
  • 13
    IN HOUSE ADVICE LIMITED - 2010-03-22
    icon of address 111 Piccadilly, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-09-13 ~ 2015-09-16
    IIF 159 - Secretary → ME
  • 14
    HAM BAKER PIPELINES LIMITED - 2004-12-20
    icon of address Cerana Ltd T/a Enviromesh Fauld Lane Industrial Park , Off Fauld Lane, Tutbury, Burton-on-trent, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    352,535 GBP2024-12-31
    Officer
    icon of calendar 2004-12-13 ~ 2005-11-25
    IIF 61 - Director → ME
    icon of calendar 2005-02-22 ~ 2017-02-15
    IIF 180 - Secretary → ME
  • 15
    HAM BAKER FLOW CONTROL LIMITED - 2004-12-20
    icon of address National Self Build & Renovation Centre Lydiard Fields, Great Western Way, Swindon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-13 ~ 2005-11-25
    IIF 62 - Director → ME
  • 16
    icon of address Office B, Millbrook Depot Yelling Mill Lane, Downside, Shepton Mallet, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2014-11-13 ~ 2014-11-13
    IIF 103 - Director → ME
  • 17
    icon of address Office B, Millbrook Depot Yelling Mill Lane, Downside, Shepton Mallet, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2014-11-14 ~ 2014-11-14
    IIF 94 - Director → ME
  • 18
    icon of address Office B, Millbrook Depot Yelling Mill Lane, Downside, Shepton Mallet, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2014-11-14 ~ 2014-11-14
    IIF 106 - Director → ME
  • 19
    icon of address Office B, Millbrook Depot Yelling Mill Lane, Downside, Shepton Mallet, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2014-11-14 ~ 2014-11-14
    IIF 107 - Director → ME
  • 20
    icon of address Office B Millbrook Depot, Yelling Mill Lane, Shepton Mallet, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-12-06 ~ 2025-04-04
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 21
    icon of address Southview Norton Hawkfield, Pensford, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2014-06-16 ~ 2019-03-29
    IIF 98 - Director → ME
  • 22
    THE GAEIA PARTNERSHIP LIMITED - 2012-01-18
    CASTLEFIELD FUND PARTNERS LIMITED - 2020-07-24
    BROMIGE FINANCIAL SERVICES LIMITED - 2005-06-29
    CASTLEFIELD GAEIA LIMITED - 2016-03-10
    icon of address Exchange Building, St. Johns Street, Chichester, West Sussex, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2011-09-05 ~ 2014-12-05
    IIF 110 - Secretary → ME
  • 23
    icon of address 2nd Floor Office C, The Design Centre, Roman Way, Crusader Park, Warminster, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-06-30
    Officer
    icon of calendar 2015-06-19 ~ 2020-10-22
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-08 ~ 2020-10-22
    IIF 17 - Has significant influence or control OE
  • 24
    JLC PLASTICS LIMITED - 2015-02-18
    icon of address St George's House, 215-219 Chester Road, Manchester
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    7,238 GBP2016-12-31
    Officer
    icon of calendar 2013-08-06 ~ 2015-02-17
    IIF 92 - Director → ME
  • 25
    DELTA CIVIL ENGINEERING COMPANY LIMITED - 2013-07-24
    icon of address One, Redcliff Street, Bristol
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-01-14 ~ 2000-08-02
    IIF 144 - Secretary → ME
  • 26
    icon of address Garner Street, Etruria, Stoke On Trent, Staffordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2004-03-10 ~ 2005-03-30
    IIF 179 - Secretary → ME
  • 27
    icon of address One, Redcliff Street, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-14 ~ 2000-08-02
    IIF 148 - Secretary → ME
  • 28
    icon of address St Georges House, 215-219 Chester Road, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-15 ~ 2013-12-16
    IIF 99 - Director → ME
  • 29
    MEAUJO (570) LIMITED - 2009-06-15
    icon of address 1st Floor Offices 2 Whitebridge Lane, Stone, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2002-12-01 ~ 2003-12-31
    IIF 126 - Secretary → ME
  • 30
    icon of address Ground Floor Office A No1 The Design Centre, Roman Way Crusader Park, C/o Capital For Colleagues Plc, Warminster
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    0 GBP2020-08-31
    Officer
    icon of calendar 2015-08-25 ~ 2022-03-16
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-16
    IIF 14 - Has significant influence or control OE
  • 31
    ADAWALL CONSTRUCTION CHEMICALS LIMITED - 2014-01-28
    icon of address 1st Floor Offices, 2 Whitebridge Lane, Stone, Staffordshire, United Kingdom
    Active Corporate (5 parents, 7 offsprings)
    Net Assets/Liabilities (Company account)
    615,129 GBP2024-08-31
    Officer
    icon of calendar 2013-08-06 ~ 2015-08-31
    IIF 97 - Director → ME
  • 32
    PETER SAVAGE LIMITED - 2017-06-30
    PETER SAVAGE IRON & STEEL COMPANY LIMITED - 1989-09-29
    icon of address Liberty House, Liberty Business Park, Attleborough Nuneaton, Warwickshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2002-11-01 ~ 2004-08-18
    IIF 167 - Secretary → ME
  • 33
    EMERALDCO 30 LTD - 2024-04-24
    EMERALDCO 67 LTD - 2024-06-10
    icon of address 1st Floor Offices, 2 Whitebridge Lane, Stone, Staffordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-15 ~ 2025-08-28
    IIF 79 - Director → ME
  • 34
    SHELLCO 134 LIMITED - 2013-06-26
    ENVIROMESH LIMITED - 2016-01-29
    icon of address Cerana Ltd T/a Enviromesh Fauld Lane Industrial Park , Off Fauld Lane, Tutbury, Burton-on-trent, England
    Active Corporate (5 parents, 5 offsprings)
    Net Assets/Liabilities (Company account)
    1,748,723 GBP2024-12-31
    Officer
    icon of calendar 2014-08-28 ~ 2016-11-04
    IIF 202 - Secretary → ME
  • 35
    HAM BAKER PIPELINES LIMITED - 2005-06-02
    CERANA LIMITED - 2004-12-20
    icon of address Garner Street, Etruria, Stoke On Trent, Staffordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-06-30
    Officer
    icon of calendar 2002-03-27 ~ 2005-03-31
    IIF 127 - Secretary → ME
  • 36
    HAM BAKER FLOW CONTROL LIMITED - 2010-09-23
    HAM BAKER HARTLEY LIMITED - 2005-06-02
    icon of address Frp Advisory Llp 2nd Floor, 170 Edmund Street, Birmingham
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-02-27 ~ 2005-03-30
    IIF 120 - Secretary → ME
  • 37
    CIVIL & BUILDING SUPPLIES LIMITED - 2004-12-20
    HAM BAKER FLOW CONTROL LIMITED - 2005-06-02
    CERANA LIMITED - 1998-12-07
    icon of address Garner Street, Etruria, Stoke On Trent, Staffordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-06-30
    Officer
    icon of calendar 2000-07-20 ~ 2005-03-31
    IIF 121 - Secretary → ME
  • 38
    GALAXY ENGINEERING LIMITED - 1999-11-01
    ROBAN DUCTILE WELDING LIMITED - 2012-03-20
    icon of address Garner Street, Etruria, Stoke On Trent, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-27 ~ 2005-03-30
    IIF 142 - Secretary → ME
  • 39
    HAM BAKER LIMITED - 2017-02-16
    CERANA HOLDINGS LIMITED - 2005-01-04
    icon of address Garner Street, Etruria, Stoke On Trent, Staffordshire
    Dissolved Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    -2,850,601 GBP2021-06-30
    Officer
    icon of calendar 2002-04-03 ~ 2005-03-31
    IIF 125 - Secretary → ME
  • 40
    HIRE AND SUPPLIES (EBT) LIMITED - 2019-01-16
    icon of address 1st Floor Offices, Whitebridge Lane, Stone, Staffs, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2014-03-13 ~ 2014-03-13
    IIF 74 - Director → ME
  • 41
    icon of address 1st Floor Offices, 2 Whitebridge Lane, Stone, Staffordshire, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,710,914 GBP2025-03-31
    Officer
    icon of calendar 2014-03-12 ~ 2015-09-01
    IIF 188 - Secretary → ME
  • 42
    MEAUJO (565) LIMITED - 2002-10-01
    icon of address Garner Street, Etruria, Stoke On Trent, Staffordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2003-02-28 ~ 2005-03-30
    IIF 170 - Secretary → ME
  • 43
    INDUSTRIAL VALVES LIMITED - 2022-11-22
    icon of address C/o Kroll Advisory Ltd The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-02-27 ~ 2003-11-30
    IIF 116 - Secretary → ME
  • 44
    icon of address Durnfield Company Secretarial Dept, Garner Street Business Centre, Garner Street, Stoke On Trent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-28 ~ 2015-04-16
    IIF 201 - Secretary → ME
  • 45
    FIGURE (EOT) LIMITED - 2016-07-05
    icon of address Second Floor, Office C, The Design Centre Roman Way, Crusader Park, Warminster, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    icon of calendar 2014-10-23 ~ 2020-07-31
    IIF 78 - Director → ME
  • 46
    QUAYSHELFCO 321 LIMITED - 1990-10-05
    icon of address Bardon Hall, Copt Oak Road, Markfield, Leicestershire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1992-02-01 ~ 1997-09-04
    IIF 48 - Director → ME
    icon of calendar 1992-02-01 ~ 1997-09-05
    IIF 168 - Secretary → ME
  • 47
    icon of address 2nd Floor Office C, The Design Centre, Roman Way, Crusader Park, Warminster, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-09-30
    Officer
    icon of calendar 2015-09-21 ~ 2020-07-01
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-01
    IIF 8 - Has significant influence or control OE
  • 48
    MERKKO GROUP LIMITED - 2015-10-21
    icon of address Unit 12 Kingston Business Park, Kingston Bagpuize, Abingdon, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2015-09-21 ~ 2015-10-16
    IIF 23 - Director → ME
  • 49
    MIA SOLUTIONS LIMITED - 2014-12-03
    BURDENS LIBYA LIMITED - 2013-03-14
    icon of address 1st Floor Offices, 2 Whitebridge Lane, Stone, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    192,305 GBP2022-10-31
    Officer
    icon of calendar 2012-06-20 ~ 2015-03-13
    IIF 80 - Director → ME
    icon of calendar 2012-06-20 ~ 2016-07-05
    IIF 158 - Secretary → ME
  • 50
    icon of address Durnfield Company Secretarial Dept, Garner Street Business Centre, Garner Street, Stoke On Trner
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-07-31
    Officer
    icon of calendar 2014-07-01 ~ 2015-03-13
    IIF 93 - Director → ME
  • 51
    ACME RUBBER AND PLASTICS LIMITED - 1998-11-19
    icon of address 215-219 Chester Road, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-05 ~ 2015-02-04
    IIF 113 - Secretary → ME
  • 52
    BENSON HOUSE LIMITED - 2023-11-15
    icon of address Mistletoe Cottage, Kemeys Commander, Usk, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2022-12-14 ~ 2023-11-15
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2022-12-14 ~ 2023-07-13
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 53
    N S B & R C LIMITED - 2011-01-18
    BUILDSTORE CONNECTIONS LIMITED - 2012-06-28
    icon of address St Georges House, 215-219 Chester Road, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-11 ~ 2014-04-01
    IIF 49 - Director → ME
  • 54
    icon of address Garner Street Business Park Garner Street, Etruria, Stoke-on-trent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-06 ~ 2014-12-31
    IIF 101 - Director → ME
  • 55
    icon of address Ground Floor Office A No1 The Design Centre, Roman Way Crusader Park, C/o Capital For Colleagues Plc, Warminster
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    icon of calendar 2016-11-25 ~ 2016-11-28
    IIF 86 - Director → ME
  • 56
    icon of address National Self Build & Renovation Centre Lydiard Fields, Great Western Way, Swindon
    Dissolved Corporate
    Officer
    icon of calendar 2012-05-16 ~ 2013-12-09
    IIF 96 - Director → ME
    icon of calendar 2012-05-16 ~ 2013-12-09
    IIF 206 - Secretary → ME
  • 57
    HAM BAKER LIMITED - 2005-01-04
    ENVIROMESH LIMITED - 2013-06-26
    CERANA HOLDINGS LIMITED - 2007-01-02
    icon of address National Self Build & Renovation Centre Lydiard Fields, Great Western Way, Swindon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-23 ~ 2005-11-25
    IIF 64 - Director → ME
  • 58
    MEAUJO (560) LIMITED - 2001-11-20
    icon of address Garner Street, Etruria, Stoke On Trent, Staffordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2002-12-16 ~ 2005-03-30
    IIF 171 - Secretary → ME
  • 59
    icon of address The National Self Build & Renovation Centre Lydiard Fields, Great Western Way, Swindon, England
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    101,000 GBP2025-03-31
    Officer
    icon of calendar 2018-07-04 ~ 2025-02-20
    IIF 75 - Director → ME
    icon of calendar 2014-11-27 ~ 2014-12-01
    IIF 71 - Director → ME
    icon of calendar 2014-12-01 ~ 2024-04-10
    IIF 111 - Secretary → ME
  • 60
    icon of address The National Self Build & Renovation Centre Lydiard Fields, Great Western Way, Swindon, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    405,160 GBP2025-03-31
    Officer
    icon of calendar 2018-07-04 ~ 2025-02-20
    IIF 76 - Director → ME
    icon of calendar 2013-09-20 ~ 2014-08-20
    IIF 100 - Director → ME
    icon of calendar 2014-08-20 ~ 2024-02-20
    IIF 199 - Secretary → ME
  • 61
    icon of address 3 Brook Office Park, Emersons Green, Bristol, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-11 ~ 2013-04-02
    IIF 122 - Secretary → ME
  • 62
    WTB NORTHERN IRELAND LIMITED - 2009-05-28
    TPS - BURDENS LIMITED - 2014-11-26
    BURDENS (NI) LIMITED - 2013-03-14
    icon of address 1 1st Floor Offices, 2 Whitebridge Lane, Stone, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-01-24 ~ 2013-12-20
    IIF 69 - Director → ME
    icon of calendar 2009-04-29 ~ 2014-03-10
    IIF 146 - Secretary → ME
  • 63
    icon of address Garner Street Garner Street Business Park, Etruria, Stoke-on-trent
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2013-08-06 ~ 2014-12-31
    IIF 104 - Director → ME
  • 64
    WE BULLICK & CO LTD - 2014-12-08
    icon of address Garner Street Business Park Garner Street, Etruria, Stoke-on-trent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-06 ~ 2014-12-31
    IIF 90 - Director → ME
  • 65
    SECOND RUSSELL (MARKINCH) TRUST LIMITED - 1988-07-29
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2017-11-14 ~ 2024-09-03
    IIF 60 - Director → ME
  • 66
    DUNWILCO (115) LIMITED - 1988-09-16
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-11-14 ~ 2024-09-03
    IIF 59 - Director → ME
  • 67
    DUNWILCO (399) LIMITED - 1994-06-02
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-11-14 ~ 2024-09-03
    IIF 58 - Director → ME
  • 68
    icon of address Winchester House, Deane Gate Avenue, Taunton, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-14 ~ 2000-08-02
    IIF 145 - Secretary → ME
  • 69
    icon of address 1st Floor Offices 2 Whitebridge Lane, Stone, Staffs, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2013-08-06 ~ 2015-08-01
    IIF 105 - Director → ME
  • 70
    INHOCO 2295 LIMITED - 2001-04-09
    WTB ESOP TRUSTEE LIMITED - 2005-06-20
    icon of address Durnfield, Garner Street Business Centre Garner Street, Etruria, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-04-05 ~ 2017-03-01
    IIF 137 - Secretary → ME
  • 71
    icon of address 1st Floor Offices, Whitebridge Lane, Stone, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2021-12-03 ~ 2023-11-21
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2021-12-03 ~ 2023-11-21
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 72
    DURNFIELD LIMITED - 2015-04-17
    icon of address Durnfield Company Secretarial Dept, Garner Street Business Centre, Garner Street, Stoke On Trent
    Dissolved Corporate
    Officer
    icon of calendar 2011-05-24 ~ 2011-07-19
    IIF 84 - Director → ME
    icon of calendar 2012-08-28 ~ 2015-03-13
    IIF 54 - Director → ME
    icon of calendar 2011-06-21 ~ 2015-04-16
    IIF 155 - Secretary → ME
  • 73
    ENVIROMESH FENCING LIMITED - 2012-12-18
    icon of address Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-08 ~ 2010-11-29
    IIF 109 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.