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

Kaplan, David Ayre

    Related profiles found in government register
  • Kaplan, David Ayre
    British solicitor born in July 1968

    Registered addresses and corresponding companies
  • Kaplan, David Arye
    British trainee solicitor born in July 1968

    Registered addresses and corresponding companies
  • Kaplan, David
    British solicitor born in July 1968

    Registered addresses and corresponding companies
  • Kaplan, David Ayre
    British

    Registered addresses and corresponding companies
  • Kaplan, David Ayre
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 34 Chantry Close, Mickleover, Derby, Derbyshire, DE3 5TG

      IIF 55 IIF 56
  • Kaplan, David Arye
    British trainee solicitor

    Registered addresses and corresponding companies
    • icon of address 772 Spring Bank West, Hull, Kingston Upon Hull, HU5 5AA

      IIF 57 IIF 58
  • Kaplan, David
    British

    Registered addresses and corresponding companies
  • Kaplan, David
    British solicitor

    Registered addresses and corresponding companies
  • Kaplan, David
    born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Finches Barn, Fishpond Lane, Egginton, Derby, Derbyshire, DE65 6HJ

      IIF 91
    • icon of address 2 Kayes Walk, Stoney Street, The Lace Market, Nottingham, NG1 1PZ, United Kingdom

      IIF 92
    • icon of address Pennine House, 8 Stanford Street, Nottingham, Nottinghamshire, NG1 7BQ

      IIF 93
  • Kaplan, David
    British director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, St. Marys Gate, Derby, DE1 3JZ, United Kingdom

      IIF 94
    • icon of address Nelsons Solicitors, St. Marys Gate, Derby, DE1 3JZ, United Kingdom

      IIF 95
    • icon of address Nelsons, St. Marys Gate, Derby, DE1 3JZ, United Kingdom

      IIF 96
  • Kaplan, David
    British solicitor born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Howard House Graycar Business Park, Barton Turns, Barton Under Needwood, Burton On Trent, DE13 8EN

      IIF 97
    • icon of address 53, Bramfield Avenue, Derby, Derbyshire, DE22 3TN

      IIF 98
    • icon of address St. Peters House, Mansfield Road, Derby, Derbyshire, DE1 3TP

      IIF 99 IIF 100
    • icon of address St Peters House, St Marys Wharf, Mansfield Road, Derby, Derbyshire, DE1 3TP

      IIF 101 IIF 102 IIF 103
    • icon of address Sterne House, Lodge Lane, Derby, DE1 3WD

      IIF 108
    • icon of address Sterne House, Lodge Lane, Derby, DE1 3WD, England

      IIF 109
    • icon of address Sterne House, Lodge Lane, Derby, DE1 3WD, United Kingdom

      IIF 110
    • icon of address Sterne House, Lodge Lane, Derby, Derbyshire, DE1 3WD, England

      IIF 111 IIF 112 IIF 113
    • icon of address Finches Barn, Fishpond Lane, Egginton, Derbyshire, DE65 6HJ

      IIF 114 IIF 115 IIF 116
    • icon of address 21, Ferndale Avenue, Great Barrbirmingham, West Midlands, B43 5QF

      IIF 119
    • icon of address 28, Dam Street, Lichfield, Staffordshire, WS13 6AA, England

      IIF 120 IIF 121 IIF 122
    • icon of address 3rd Floor, Butt Dyke House, 33 Park Row, Nottingham, NG1 6EE, England

      IIF 124
    • icon of address Pennine House, Stanford Street, Nottingham, Nottinghamshire, NG1 7BQ, England

      IIF 125
    • icon of address 54, Bonner Drive, Walmley, Sutton Coldfield, West Midlands, B76 1DZ, England

      IIF 126
    • icon of address Celtic House, 135-140 Hatherton Street, Walsall, West Midlands, WS1 1YB

      IIF 127
  • Kaplan, David Ayre

    Registered addresses and corresponding companies
  • Kaplan, David Arye

    Registered addresses and corresponding companies
    • icon of address 772 Spring Bank West, Hull, Kingston Upon Hull, HU5 5AA

      IIF 135 IIF 136
  • Kaplan, David
    American company president born in March 1955

    Registered addresses and corresponding companies
    • icon of address 9100 Burning Tree Road, Bethesda, Md 20817, Usa

      IIF 137
  • Kaplan, David
    American director born in March 1955

    Registered addresses and corresponding companies
    • icon of address 9100 Burning Tree Road, Bethesda, Md 20817, Usa

      IIF 138
  • Kaplan, David

    Registered addresses and corresponding companies
  • Kaplan, David
    British finance director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9a, Marshfield Bank, Crewe, CW2 8UY

      IIF 169
child relation
Offspring entities and appointments
Active 24
  • 1
    CASTLEGATE 150 LIMITED - 2000-07-17
    icon of address 3rd Floor, Butt Dyke House 33 Park Row, Nottingham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    541,361 GBP2022-11-30
    Officer
    icon of calendar 2010-08-09 ~ dissolved
    IIF 59 - Secretary → ME
  • 2
    BURGINHALL 228 LIMITED - 1988-07-06
    icon of address 1 Linkmel Road, Eastwood, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-27 ~ dissolved
    IIF 163 - Secretary → ME
    IIF 167 - Secretary → ME
  • 3
    icon of address Epinal Way Care Centre, Hospital Way, Loughborough, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,516,233 GBP2023-11-30
    Officer
    icon of calendar 2021-10-28 ~ now
    IIF 145 - Secretary → ME
  • 4
    icon of address Epinal Way Care Centre, Hospital Way, Loughborough, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    283,698 GBP2023-11-30
    Officer
    icon of calendar 2021-11-01 ~ now
    IIF 146 - Secretary → ME
  • 5
    icon of address Epinal Way Care Centre, Hospital Way, Loughborough, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    427,732 GBP2023-11-30
    Officer
    icon of calendar 2021-11-02 ~ now
    IIF 149 - Secretary → ME
  • 6
    MOORCARE LIMITED - 1998-04-17
    icon of address Epinal Way Care Centre, Hospital Way, Loughborough, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4,626,311 GBP2023-11-30
    Officer
    icon of calendar 2010-08-09 ~ now
    IIF 60 - Secretary → ME
  • 7
    RUSHCLIFFE CARE GROUP LIMITED - 2021-10-26
    icon of address Pennine House, Stanford Street, Nottingham, Nottinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-27 ~ dissolved
    IIF 125 - Director → ME
    icon of calendar 2021-10-25 ~ dissolved
    IIF 162 - Secretary → ME
  • 8
    icon of address Sterne House, Lodge Lane, Derby
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-02 ~ dissolved
    IIF 108 - Director → ME
  • 9
    ROTHERAS SOLICITORS LLP - 2023-10-02
    ROTHERAS (NOTTINGHAM) LLP - 2022-05-27
    icon of address 2 Kayes Walk, Stoney Street, The Lace Market, Nottingham, England
    Active Corporate (38 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    6,190,751 GBP2024-05-31
    Officer
    icon of calendar 2024-04-25 ~ now
    IIF 92 - LLP Designated Member → ME
  • 10
    icon of address Epinal Way Care Centre, Hospital Way, Loughborough, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -4,648,280 GBP2023-11-30
    Officer
    icon of calendar 2021-10-29 ~ now
    IIF 147 - Secretary → ME
  • 11
    icon of address Epinal Way Care Centre, Hospital Way, Loughborough, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    87,529,802 GBP2023-11-30
    Officer
    icon of calendar 2021-10-27 ~ now
    IIF 148 - Secretary → ME
  • 12
    NELCO20 LIMITED - 2015-03-12
    icon of address Epinal Way Care Centre, Hospital Way, Loughborough, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    35,664,073 GBP2023-11-30
    Officer
    icon of calendar 2015-02-28 ~ now
    IIF 144 - Secretary → ME
  • 13
    WARMTIME LIMITED - 1993-01-08
    icon of address Epinal Way Care Centre, Hospital Way, Loughborough, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    71,829,050 GBP2023-11-30
    Officer
    icon of calendar 2010-08-09 ~ now
    IIF 64 - Secretary → ME
  • 14
    icon of address Epinal Way Care Centre, Hospital Way, Loughborough, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -11,885 GBP2023-11-30
    Officer
    icon of calendar 2021-07-27 ~ now
    IIF 150 - Secretary → ME
  • 15
    SPEED 6000 LIMITED - 2009-02-11
    icon of address Epinal Way Care Centre, Hospital Way, Loughborough, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -2,169,678 GBP2023-11-30
    Officer
    icon of calendar 2010-08-09 ~ now
    IIF 62 - Secretary → ME
  • 16
    icon of address Epinal Way Care Centre, Hospital Way, Loughborough, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    601,239 GBP2023-11-30
    Officer
    icon of calendar 2019-07-24 ~ now
    IIF 143 - Secretary → ME
  • 17
    icon of address 3rd Floor Butt Dyke House, 33 Park Row, Nottingham, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -9,003 GBP2020-11-30
    Officer
    icon of calendar 2018-07-13 ~ dissolved
    IIF 168 - Secretary → ME
  • 18
    KEELEX 347 LIMITED - 2010-02-09
    icon of address Epinal Way Care Centre, Hospital Way, Loughborough, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -2,505,252 GBP2023-11-30
    Officer
    icon of calendar 2010-08-09 ~ now
    IIF 65 - Secretary → ME
  • 19
    FB 80 LIMITED - 2009-11-09
    icon of address Epinal Way Care Centre, Hospital Way, Loughborough, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    8,386,352 GBP2023-11-30
    Officer
    icon of calendar 2010-08-09 ~ now
    IIF 61 - Secretary → ME
  • 20
    KEELEX 342 LIMITED - 2009-11-04
    icon of address Epinal Way Care Centre, Hospital Way, Loughborough, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -180,941 GBP2023-11-30
    Officer
    icon of calendar 2010-08-09 ~ now
    IIF 63 - Secretary → ME
  • 21
    ARCTIC BREW LIMITED - 2001-05-16
    icon of address Pennine House, 8 Stanford Street, Nottingham, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-30 ~ dissolved
    IIF 111 - Director → ME
  • 22
    HEATON PRECISION LIMITED - 2003-01-08
    icon of address Unit 1 Atlantic Way, Wednesbury, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-11-21 ~ dissolved
    IIF 154 - Secretary → ME
  • 23
    TRAC TOOL DESIGN COMPANY LIMITED - 2013-06-04
    icon of address Unit 1 Atlantic Way, Wednesbury, West Midlands
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-11-21 ~ dissolved
    IIF 158 - Secretary → ME
  • 24
    TRAC TOOL DESIGN CO (TURBINE OVERHAUL SERVICE) LIMITED - 1997-03-25
    icon of address Unit 1 Atlantic Way, Wednesbury, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-11-21 ~ dissolved
    IIF 160 - Secretary → ME
Ceased 120
  • 1
    ENVIROENERGY LIMITED - 2022-04-05
    NOTTCOR 156 LIMITED - 2001-06-29
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2000-12-27 ~ 2001-05-25
    IIF 1 - Director → ME
  • 2
    FB&B 14 LIMITED - 2005-10-17
    icon of address Unit 2 And 3 East Midlands, Airport, Castle Donnington, Derby
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-09 ~ 2005-10-04
    IIF 52 - Secretary → ME
  • 3
    FB&B 25 LIMITED - 2006-08-23
    icon of address The Mills, Canal Street, Derby
    Active Corporate (2 parents)
    Equity (Company account)
    3,216,664 GBP2024-09-28
    Officer
    icon of calendar 2006-07-18 ~ 2006-08-17
    IIF 77 - Secretary → ME
  • 4
    icon of address Moorhouse Hall, Warwick On Eden, Carlisle
    Dissolved Corporate (4 parents)
    Equity (Company account)
    548,306 GBP2024-03-31
    Officer
    icon of calendar 1997-03-12 ~ 1997-04-02
    IIF 32 - Director → ME
  • 5
    NELCO 22 LIMITED - 2016-03-13
    icon of address The Homestead Derby Road, Lower Kilburn, Belper, Derbyshire, England
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    1,147,863 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2015-09-30 ~ 2016-02-25
    IIF 95 - Director → ME
  • 6
    KEELEX 361 LIMITED - 2011-06-29
    icon of address Pirelli Stadium Princess Way, Rolleston On Dove, Burton On Trent, Staffs, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,224 GBP2024-04-30
    Officer
    icon of calendar 2010-07-14 ~ 2010-09-09
    IIF 120 - Director → ME
  • 7
    icon of address Venridge House 1 Borwick Drive, Deans Park, Grovehill, Beverley, East Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-05-20 ~ 1997-08-06
    IIF 26 - Director → ME
    icon of calendar 1997-05-20 ~ 1997-08-06
    IIF 58 - Secretary → ME
  • 8
    icon of address 9a Marshfield Bank Business Park, Middlewich Road, Crewe, Cheshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    10,400,000 GBP2024-04-30
    Officer
    icon of calendar 2015-05-19 ~ 2022-10-27
    IIF 152 - Secretary → ME
  • 9
    SJC 52 LIMITED - 1999-03-12
    icon of address Oak Bank Mill, Hallam Road, Nelson, Lancashire
    Active Corporate (6 parents)
    Officer
    icon of calendar 1998-12-30 ~ 1999-03-05
    IIF 34 - Director → ME
    icon of calendar 1998-12-30 ~ 1999-03-05
    IIF 88 - Secretary → ME
  • 10
    KEELEX 344 LIMITED - 2009-09-07
    icon of address Rutland House, 148 Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-01 ~ 2009-09-03
    IIF 114 - Director → ME
  • 11
    E.M. HOWARD LIMITED - 2005-09-05
    NOTTCOR 155 LIMITED - 2001-02-22
    icon of address E M Howard Ltd Nocton Rise, Sleaford Road, Lincoln, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-28 ~ 2001-02-12
    IIF 21 - Director → ME
  • 12
    FB&B 2 LIMITED - 2004-08-25
    icon of address The Pinnacle 3rd Floor, 73 King Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    564,743 GBP2017-03-31
    Officer
    icon of calendar 2003-12-08 ~ 2004-08-20
    IIF 43 - Secretary → ME
  • 13
    KEELEX 354 LIMITED - 2010-06-08
    icon of address 18 Rowley Close, Edingale, Tamworth, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-31 ~ 2010-06-10
    IIF 119 - Director → ME
  • 14
    INTRADO CLOUD SOLUTIONS LIMITED - 2022-09-08
    WEST CLOUD CONTACT SOLUTIONS LIMITED - 2019-12-02
    MAGNETIC NORTH SOFTWARE LIMITED - 2016-10-03
    SJC 45 LIMITED - 1998-11-19
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -424,148 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 1998-09-24 ~ 1998-10-31
    IIF 38 - Director → ME
    icon of calendar 1998-09-24 ~ 1998-10-31
    IIF 87 - Secretary → ME
  • 15
    BURGINHALL 228 LIMITED - 1988-07-06
    icon of address 1 Linkmel Road, Eastwood, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-19 ~ 2008-05-22
    IIF 78 - Secretary → ME
  • 16
    icon of address 3 Bramble Way, Clover Nook Industrial Park, Alfreton, Derbyshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-05-27 ~ 2023-01-13
    IIF 165 - Secretary → ME
    icon of calendar 2005-10-19 ~ 2008-05-22
    IIF 71 - Secretary → ME
  • 17
    icon of address 3 Bramble Way, Clover Nook Industrial Park, Alfreton, Derbyshire, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2012-05-01 ~ 2023-01-13
    IIF 69 - Secretary → ME
  • 18
    C.U.K. LIMITED - 1995-06-26
    CHROMALLOY U.K. LIMITED - 1988-09-07
    TURBINE SERVICES LIMITED - 1988-01-01
    icon of address 3 Bramble Way, Clover Nook Industrial Park, Alfreton, Derbyshire, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2011-05-27 ~ 2023-01-13
    IIF 166 - Secretary → ME
    icon of calendar 2005-10-19 ~ 2008-05-22
    IIF 79 - Secretary → ME
  • 19
    NOTTCOR 159 LIMITED - 2001-06-29
    icon of address 6 St. Marys Gate, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    12,880 GBP2023-12-31
    Officer
    icon of calendar 2001-05-04 ~ 2001-06-14
    IIF 7 - Director → ME
  • 20
    icon of address C/o Stuart Smith (derby) Limited, 49 Queen Street, Derby, Derbyshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    24 GBP2024-09-30
    Officer
    icon of calendar 2004-09-15 ~ 2005-04-27
    IIF 47 - Secretary → ME
  • 21
    FB&B 7 LIMITED - 2005-04-07
    icon of address Ednaston Park Painters Lane, Ednaston, Ashbourne, Derbyshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-10-05 ~ 2005-03-17
    IIF 48 - Secretary → ME
  • 22
    FB&B 9 LIMITED - 2005-03-14
    icon of address 2 Regan Way, Beeston, Nottingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,076,725 GBP2021-08-31
    Officer
    icon of calendar 2005-02-16 ~ 2005-10-10
    IIF 54 - Secretary → ME
  • 23
    NOTTCOR 150 LIMITED - 2000-12-05
    icon of address Euroflex Centre Foxbridge Way, Normanton Industrial Estate, Normanton, West Yorkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-12-04 ~ 2000-12-05
    IIF 8 - Director → ME
  • 24
    NOTTCOR 149 LIMITED - 2001-06-01
    icon of address Office 7, The Courtyard Gaulby Lane, Stoughton, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -482 GBP2023-08-31
    Officer
    icon of calendar 2000-12-04 ~ 2001-07-24
    IIF 22 - Director → ME
  • 25
    FB&B 23 LIMITED - 2006-08-07
    icon of address 1 Mulberry Close, Beeston, Nottingham, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    163,069 GBP2024-02-28
    Officer
    icon of calendar 2006-02-22 ~ 2006-07-25
    IIF 70 - Secretary → ME
  • 26
    NELCO FIVE LIMITED - 2010-10-28
    icon of address 1 Prospect House, Pride Park, Derby
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -148,945 GBP2019-12-31
    Officer
    icon of calendar 2010-10-18 ~ 2010-10-20
    IIF 110 - Director → ME
  • 27
    FB&B 1 LIMITED - 2003-10-02
    icon of address Sky View Argosy Way, East Midlands Airport, Castle Donington, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-18 ~ 2003-09-29
    IIF 53 - Secretary → ME
  • 28
    NELCO 23 LIMITED - 2016-03-13
    icon of address The Homestead Derby Road, Lower Kilburn, Belper, Derbyshire, England
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    191,000 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2015-09-30 ~ 2016-02-26
    IIF 96 - Director → ME
  • 29
    NOTTCOR 120 LIMITED - 2000-02-07
    icon of address 2 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2024-12-31
    Officer
    icon of calendar 1999-09-08 ~ 2000-02-10
    IIF 10 - Director → ME
  • 30
    icon of address C/o Stuart Smith (derby) Ltd, 49 Queen Street, Derby, Derbyshire
    Active Corporate (4 parents)
    Equity (Company account)
    14 GBP2025-03-31
    Officer
    icon of calendar 2004-09-17 ~ 2005-04-27
    IIF 130 - Secretary → ME
  • 31
    KEELEX 364 LIMITED - 2011-03-17
    icon of address Old Hall, Dunstall, Burton On Trent, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    321,850 GBP2023-10-31
    Officer
    icon of calendar 2010-07-14 ~ 2010-09-09
    IIF 121 - Director → ME
  • 32
    KEELEX 363 LIMITED - 2011-03-10
    icon of address Old Hall, Dunstall, Burton On Trent, Staffordshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2010-07-14 ~ 2010-09-09
    IIF 122 - Director → ME
  • 33
    icon of address Po Box 333, Church Lane, South Muskham, Newark, Nottinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,897 GBP2018-03-31
    Officer
    icon of calendar 2000-12-19 ~ 2003-04-17
    IIF 44 - Secretary → ME
  • 34
    FB&B 16 LIMITED - 2006-04-03
    icon of address The Relco Building, Imperial Way, Watford, England
    Active Corporate (2 parents)
    Equity (Company account)
    503 GBP2024-08-31
    Officer
    icon of calendar 2005-08-09 ~ 2006-03-23
    IIF 72 - Secretary → ME
  • 35
    RUSHCLIFFE CHILD SERVICES (HIGHGROUND) LIMITED - 2017-04-21
    KEELEX 338 LIMITED - 2009-08-18
    icon of address Suites 1 & 5 Riverside Business Centre Foundry Lane, Milford, Belper, Derbyshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -52,342 GBP2018-11-30
    Officer
    icon of calendar 2010-08-09 ~ 2013-12-05
    IIF 66 - Secretary → ME
  • 36
    THE BOULTERS LIMITED - 2014-01-10
    icon of address Suites 1 & 5 Riverside Business Centre Foundry Lane, Milford, Belper, Derbyshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,032,532 GBP2023-11-30
    Officer
    icon of calendar 2010-08-09 ~ 2013-12-05
    IIF 161 - Secretary → ME
  • 37
    FB&B DIRECTOR LIMITED - 2007-03-01
    icon of address St Michaels Court, St Michaels Lane, Derby, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-01 ~ 2008-06-10
    IIF 118 - Director → ME
    icon of calendar 2006-08-01 ~ 2008-06-10
    IIF 89 - Secretary → ME
  • 38
    FB&B SECRETARY LIMITED - 2007-03-01
    icon of address St Michaels Court, St Michaels Lane, Derby, Derbyshire
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2006-07-31 ~ 2008-06-10
    IIF 117 - Director → ME
    icon of calendar 2006-07-31 ~ 2008-06-10
    IIF 90 - Secretary → ME
  • 39
    FB&B 27 LIMITED - 2007-08-28
    icon of address St Michael's Court, St Michael's Lane, Derby
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-18 ~ 2007-03-26
    IIF 75 - Secretary → ME
  • 40
    icon of address High Edge Court Church Street, Heage, Belper, England
    Dissolved Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2022-08-31
    Officer
    icon of calendar 2005-08-09 ~ 2005-12-12
    IIF 45 - Secretary → ME
  • 41
    NELCO19 LIMITED - 2014-05-08
    icon of address Unit C Langham Park Industrial Estate, Maple Road, Castle Donington, Derbyshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    215,078 GBP2024-04-30
    Officer
    icon of calendar 2014-04-25 ~ 2014-05-01
    IIF 109 - Director → ME
  • 42
    FB&B 6 LIMITED - 2005-01-21
    icon of address 4 Ryknild Industrial Estate, Derby Road, Burton On Trent
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-10-05 ~ 2004-12-24
    IIF 131 - Secretary → ME
  • 43
    FB&B 26 LIMITED - 2007-08-28
    icon of address Pinnacle Building 2 Prospect Place, Pride Park, Derby, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2006-07-18 ~ 2007-03-26
    IIF 73 - Secretary → ME
  • 44
    FB&B 10 LIMITED - 2005-06-02
    icon of address 270 Eakring Road, Mansfield, Nottinghamshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -346 GBP2019-08-28
    Officer
    icon of calendar 2005-02-16 ~ 2006-04-07
    IIF 83 - Secretary → ME
  • 45
    GARRANDALE RAIL LIMITED - 2017-12-06
    KEELEX 346 LIMITED - 2010-01-28
    icon of address 10 Roman Ridge Road, Sheffield, England
    Active Corporate (5 parents)
    Equity (Company account)
    376,473 GBP2024-08-31
    Officer
    icon of calendar 2009-12-15 ~ 2010-01-18
    IIF 103 - Director → ME
  • 46
    icon of address A5 Optimum Business Park, Optimum Road, Swadlincote, Derbyshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    18 GBP2024-09-30
    Officer
    icon of calendar 2004-09-16 ~ 2005-05-18
    IIF 132 - Secretary → ME
  • 47
    FB&B 8 LIMITED - 2005-03-07
    icon of address 12 Darley Abbey Mills, Darley Abbey, Derby, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,773 GBP2018-03-31
    Officer
    icon of calendar 2004-10-05 ~ 2005-03-10
    IIF 42 - Secretary → ME
  • 48
    KEELEX 360 LIMITED - 2010-08-23
    icon of address Statfold Barn Farm, Ashby Road, Tamworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,568 GBP2024-06-30
    Officer
    icon of calendar 2010-07-14 ~ 2010-07-16
    IIF 106 - Director → ME
  • 49
    HASELEY DEVELOPMENTS LIMITED - 2014-02-10
    HASELEY HALL DEVELOPMENTS LIMITED - 2005-10-18
    RUDDINGTON FIELDS PROPERTIES LIMITED - 1999-05-19
    SJC 50 LIMITED - 1999-04-20
    icon of address 22 Park Road Moseley, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    436 GBP2020-12-31
    Officer
    icon of calendar 1998-12-30 ~ 1999-04-16
    IIF 40 - Director → ME
    icon of calendar 1998-12-30 ~ 1999-04-16
    IIF 86 - Secretary → ME
  • 50
    NELCO 21 LIMITED - 2015-09-27
    icon of address C/o Fabrikat, Hamilton Road, Sutton-in-ashfield, Nottinghamshire, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    2,360,962 GBP2023-12-31
    Officer
    icon of calendar 2015-09-08 ~ 2015-09-14
    IIF 94 - Director → ME
  • 51
    NOTTCOR 144 LIMITED - 2000-10-25
    icon of address Old Ash Farm House, Ingleby, Derby, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-10-10 ~ 2001-01-18
    IIF 16 - Director → ME
  • 52
    icon of address Beverley Funerals Limited, Suite C Annie Reed Court, Annie Reed Road, Beverley, North Humberside, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 1997-04-15 ~ 1997-07-14
    IIF 29 - Director → ME
    icon of calendar 1997-04-15 ~ 1997-07-14
    IIF 135 - Secretary → ME
  • 53
    NOTTCOR 153 LIMITED - 2001-05-03
    icon of address C/o Kpmg Llp, 100 Temple Street, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-12-01 ~ 2001-04-20
    IIF 15 - Director → ME
  • 54
    KINGSTON COMMUNICATIONS LIMITED - 2016-04-14
    TAKETAPE LIMITED - 1997-03-26
    icon of address 37 Carr Lane, Hull, East Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-03-05 ~ 1997-04-01
    IIF 30 - Director → ME
  • 55
    icon of address 1 More London Place, London
    Liquidation Corporate (4 parents, 33 offsprings)
    Officer
    icon of calendar 2010-03-30 ~ 2010-06-21
    IIF 97 - Director → ME
  • 56
    icon of address 28 Dam Street, Lichfield, Staffordshire
    Dissolved Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    2 GBP2022-08-31
    Officer
    icon of calendar 2008-07-30 ~ 2010-09-10
    IIF 107 - Director → ME
  • 57
    icon of address 28 Dam Street, Lichfield, Staffordshire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2022-08-31
    Officer
    icon of calendar 2008-07-30 ~ 2010-09-20
    IIF 105 - Director → ME
  • 58
    icon of address 28 Dam Street, Lichfield, Staffordshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-08-01 ~ 2010-09-30
    IIF 91 - LLP Designated Member → ME
  • 59
    NOTTCOR 135 LIMITED - 2000-07-10
    icon of address 22a Burton Street, Melton Mowbray, Leics
    Active Corporate (3 parents)
    Equity (Company account)
    50,615 GBP2023-12-31
    Officer
    icon of calendar 2000-06-09 ~ 2000-07-03
    IIF 3 - Director → ME
  • 60
    ADDELECT LIMITED - 1997-03-26
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-03-05 ~ 1997-06-16
    IIF 27 - Director → ME
  • 61
    CTEX SEAT COMFORT LIMITED - 2004-04-06
    NOTTCOR 145 LIMITED - 2000-11-27
    icon of address Euroflex Centre Foxbridge Way, Normanton Industrial Estate, Normanton, West Yorkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-10-10 ~ 2000-12-05
    IIF 12 - Director → ME
  • 62
    FB&B 5 LIMITED - 2005-05-11
    icon of address C/o Ace Sameday Couriers 4 Boundary Court, Warke Flatt, Willow Farm Business Park, Castle Donington, Derbyshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    11 GBP2023-12-31
    Officer
    icon of calendar 2004-04-23 ~ 2005-04-28
    IIF 133 - Secretary → ME
  • 63
    icon of address Fleet Place House, 2 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-04 ~ 2006-02-22
    IIF 137 - Director → ME
  • 64
    icon of address Fleet Place House, 2 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-09-21 ~ 2006-02-22
    IIF 138 - Director → ME
  • 65
    KEELEX 343 LIMITED - 2009-10-23
    icon of address The Kennels, Stockings Lane, Rugeley, Staffordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2009-09-01 ~ 2010-06-15
    IIF 115 - Director → ME
  • 66
    icon of address Suites 1 & 5 Riverside Business Centre Foundry, Lane, Milford, Belper, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2010-08-09 ~ 2019-05-10
    IIF 67 - Secretary → ME
  • 67
    KEELEX 355 LIMITED - 2010-06-22
    icon of address Cardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    4,945,790 GBP2020-07-31
    Officer
    icon of calendar 2010-03-31 ~ 2011-04-01
    IIF 101 - Director → ME
  • 68
    SJC 44 LIMITED - 1998-11-27
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    192,832 GBP2023-12-31
    Officer
    icon of calendar 1998-09-24 ~ 1998-10-31
    IIF 36 - Director → ME
    icon of calendar 1998-09-24 ~ 1998-10-31
    IIF 140 - Secretary → ME
  • 69
    icon of address Beckside Court, Annie Reed Road, Beverley, East Yorkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    250,012 GBP2024-02-29
    Officer
    icon of calendar 1997-04-09 ~ 1997-07-11
    IIF 31 - Director → ME
    icon of calendar 1997-04-09 ~ 1997-07-11
    IIF 136 - Secretary → ME
  • 70
    MONSAL SECURITIES HOLDINGS LIMITED - 2000-10-05
    NOTTCOR 138 LIMITED - 2000-09-08
    icon of address Chelsea House Chelsea Street, New Basford, Nottingham
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    6,545,270 GBP2024-03-31
    Officer
    icon of calendar 2000-06-09 ~ 2000-08-29
    IIF 11 - Director → ME
  • 71
    NOTTCOR 134 LIMITED - 2002-01-14
    icon of address Henry Bell Industrial Estate, Dysart Road, Grantham, Lincolnshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-06-09 ~ 2000-06-29
    IIF 6 - Director → ME
  • 72
    MORTGAGE ADVICE BUREAU (HOLDINGS) LIMITED - 2014-11-03
    MORTGAGE ADVICE BUREAU LIMITED - 2007-01-10
    NOTTCOR 158 LIMITED - 2001-05-02
    icon of address Capital House, Pride Place Pride Park, Derby
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2000-12-28 ~ 2001-04-27
    IIF 23 - Director → ME
  • 73
    COLAB DIGITAL IMAGING LIMITED - 2009-07-10
    COLOURSCOPE PROCESSING LIMITED - 2005-05-18
    SJC 57 LIMITED - 1999-07-28
    icon of address Unit 1c The Meteor Business Park, Mansfield Road, Derby, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-06-28 ~ 1999-06-30
    IIF 13 - Director → ME
    icon of calendar 1999-06-28 ~ 1999-06-30
    IIF 55 - Secretary → ME
  • 74
    SCHAUENBURG TECHNICAL SOLUTIONS LTD. - 2021-08-06
    FLEXADUX PLASTICS LIMITED - 2016-04-28
    NOTTCOR 157 LIMITED - 2001-03-01
    icon of address Naylor House Valley Road, Wombwell, Barnsley, England
    Active Corporate (4 parents)
    Equity (Company account)
    242,157 GBP2024-02-29
    Officer
    icon of calendar 2000-12-15 ~ 2001-03-02
    IIF 2 - Director → ME
  • 75
    NELSONS (EAST MIDLANDS) LIMITED - 2010-06-01
    icon of address Pennine House, 8 Stanford Street, Nottingham
    Active Corporate (7 parents, 6 offsprings)
    Officer
    icon of calendar 2010-09-13 ~ 2012-12-14
    IIF 113 - Director → ME
  • 76
    NELSONSLAW FINANCIAL SERVICES LLP - 2012-06-15
    NELSONS SOLICITORS LLP - 2010-06-01
    icon of address Pennine House, 8 Stanford Street, Nottingham, Nottinghamshire
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2012-12-14 ~ 2023-05-04
    IIF 93 - LLP Member → ME
  • 77
    SJC 40 LIMITED - 1998-09-10
    icon of address Norwood Park, Southwell, Nottinghamshire
    Active Corporate (1 parent)
    Equity (Company account)
    551,197 GBP2024-03-31
    Officer
    icon of calendar 1998-08-10 ~ 1998-10-21
    IIF 41 - Director → ME
    icon of calendar 1998-08-10 ~ 1998-10-21
    IIF 142 - Secretary → ME
  • 78
    KEELEX 365 LIMITED - 2011-07-13
    icon of address Kelvin House, R T C Business Park, London Road, Derby, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-07-14 ~ 2010-09-09
    IIF 123 - Director → ME
  • 79
    OMEGA RED GROUP LIMITED - 1999-09-07
    SJC 48 LIMITED - 1999-06-04
    icon of address Dabell Avenue, Blenheim Industrial Estate, Bulwell Nottingham, Nottinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 1998-10-21 ~ 1999-07-15
    IIF 39 - Director → ME
    icon of calendar 1998-10-21 ~ 1999-07-15
    IIF 139 - Secretary → ME
  • 80
    FB&B 18 LIMITED - 2007-08-03
    icon of address Pjd House Warke Flatt, Willow Farm Business Park, Castle Donington, Derby
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-05 ~ 2007-05-18
    IIF 76 - Secretary → ME
  • 81
    FB&B 17 LIMITED - 2006-03-15
    icon of address Unit 2 Whites Close, Nix's Hill Industrial Estate, Alfreton, Derbyshire
    Active Corporate (2 parents)
    Equity (Company account)
    651,224 GBP2024-03-31
    Officer
    icon of calendar 2005-08-09 ~ 2006-01-25
    IIF 129 - Secretary → ME
  • 82
    NOTTCOR 119 LIMITED - 1999-12-10
    icon of address 100 Park Gate, Upper College Street, Nottingham
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-09-08 ~ 2000-02-16
    IIF 17 - Director → ME
  • 83
    FIRST HOLDINGS (UK) LIMITED - 2017-01-24
    KEELEX 353 LIMITED - 2010-06-15
    icon of address Celtic House, 135-140 Hatherton Street, Walsall, West Midlands
    Active Corporate (2 parents, 6 offsprings)
    Officer
    icon of calendar 2010-03-30 ~ 2010-05-14
    IIF 127 - Director → ME
  • 84
    NOTTCOR 160 LIMITED - 2001-06-21
    icon of address 6 St. Marys Gate, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,846,374 GBP2023-12-31
    Officer
    icon of calendar 2001-05-03 ~ 2001-06-14
    IIF 20 - Director → ME
  • 85
    NOTTCOR 126 LIMITED - 2000-03-15
    icon of address 2 Brooklands Road, Sale, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    4,881,645 GBP2024-03-31
    Officer
    icon of calendar 1999-12-10 ~ 2000-03-03
    IIF 4 - Director → ME
  • 86
    NOTTCOR 133 LIMITED - 2000-07-25
    icon of address C/o Monetta Llp, 232, Stamford Street Central, Ashton-under-lyne, England
    Active Corporate (4 parents)
    Equity (Company account)
    683,045 GBP2024-12-31
    Officer
    icon of calendar 1999-12-10 ~ 2000-07-27
    IIF 9 - Director → ME
    icon of calendar 2005-10-19 ~ 2008-05-22
    IIF 80 - Secretary → ME
  • 87
    PROJECT TELECOM PLC - 2004-01-05
    NOTTCOR 125 LIMITED - 2000-02-11
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1999-12-10 ~ 2000-04-12
    IIF 19 - Director → ME
  • 88
    NOTTCOR 147 LIMITED - 2000-12-08
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-10-10 ~ 2000-12-12
    IIF 25 - Director → ME
  • 89
    RE: MEDIA LIMITED - 2000-09-01
    THE OUTLET SHOP LIMITED - 2000-07-11
    SJC 56 LIMITED - 1999-07-28
    icon of address 21 Marina Court Castle Street, Hull, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 1999-04-09 ~ 1999-07-16
    IIF 18 - Director → ME
    icon of calendar 1999-04-09 ~ 1999-07-16
    IIF 134 - Secretary → ME
  • 90
    REDWOOD (GB) LIMITED - 2000-07-07
    SJC 36 LIMITED - 1998-07-23
    icon of address Redwood Court 80b, High Street, Burnham, Slough
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-06-11 ~ 1998-07-16
    IIF 37 - Director → ME
    icon of calendar 1998-06-11 ~ 1998-07-16
    IIF 141 - Secretary → ME
  • 91
    icon of address 10 Milton Court, Ravenshead, Nottingham, Nottinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,095 GBP2024-07-31
    Officer
    icon of calendar 2003-07-16 ~ 2003-12-10
    IIF 128 - Secretary → ME
  • 92
    ETHOS ASSOCIATES LIMITED - 2002-10-15
    icon of address Equitable House, 47 King William Street, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 1997-04-10 ~ 1997-05-28
    IIF 33 - Director → ME
    icon of calendar 1997-04-10 ~ 1997-05-28
    IIF 57 - Secretary → ME
  • 93
    NELCO20 LIMITED - 2015-03-12
    icon of address Epinal Way Care Centre, Hospital Way, Loughborough, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    35,664,073 GBP2023-11-30
    Officer
    icon of calendar 2015-02-24 ~ 2015-02-28
    IIF 124 - Director → ME
  • 94
    KEELEX 347 LIMITED - 2010-02-09
    icon of address Epinal Way Care Centre, Hospital Way, Loughborough, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -2,505,252 GBP2023-11-30
    Officer
    icon of calendar 2009-12-15 ~ 2010-01-22
    IIF 102 - Director → ME
  • 95
    KEELEX 342 LIMITED - 2009-11-04
    icon of address Epinal Way Care Centre, Hospital Way, Loughborough, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -180,941 GBP2023-11-30
    Officer
    icon of calendar 2009-09-01 ~ 2009-10-28
    IIF 116 - Director → ME
  • 96
    icon of address 112 Alfreton Road, Derby, Derbyshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2003-12-08 ~ 2003-12-18
    IIF 50 - Secretary → ME
  • 97
    icon of address 6 Morley Close, Belper, Derbyshire, United Kingdom
    Active Corporate (13 parents)
    Net Assets/Liabilities (Company account)
    24 GBP2024-03-31
    Officer
    icon of calendar 2004-08-03 ~ 2004-09-14
    IIF 51 - Secretary → ME
  • 98
    NOTTCOR 121 LIMITED - 1999-12-17
    icon of address St. Peters Centre, Saint Peters Square, Nottingham, Nottinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-09-08 ~ 1999-12-23
    IIF 5 - Director → ME
  • 99
    NEARWIN LIMITED - 2001-02-09
    icon of address Pennine House, 8 Stanford Street, Nottingham, Nottinghamshire
    Active Corporate (3 parents, 17 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2010-09-30 ~ 2024-04-24
    IIF 112 - Director → ME
  • 100
    KEELEX 349 LIMITED - 2011-04-14
    icon of address Peat House, Newham Road, Truro, Cornwall
    Active Corporate (3 parents)
    Equity (Company account)
    -5,335 GBP2024-03-31
    Officer
    icon of calendar 2010-01-05 ~ 2010-04-29
    IIF 100 - Director → ME
  • 101
    icon of address Heage Road Industrial Estate, Heage Road, Ripley, Derbyshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5 GBP2020-11-30
    Officer
    icon of calendar 2004-11-10 ~ 2004-11-10
    IIF 49 - Secretary → ME
  • 102
    RUSHCLIFFE CHILD SERVICES LIMITED - 2014-01-10
    KEELEX 336 LIMITED - 2009-08-20
    icon of address Suites 1 & 5 Riverside Business Centre Foundry Lane, Milford, Belper, Derbyshire, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    4,087,791 GBP2023-11-30
    Officer
    icon of calendar 2010-08-09 ~ 2013-12-05
    IIF 68 - Secretary → ME
  • 103
    SJC 47 LIMITED - 1998-12-22
    icon of address 1a Bonington Road, Mapperley, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-10-21 ~ 1998-12-17
    IIF 35 - Director → ME
    icon of calendar 1998-10-21 ~ 1998-12-17
    IIF 85 - Secretary → ME
  • 104
    KINGSTON BUSINESS COMMUNICATIONS LIMITED - 2005-05-05
    icon of address 37 Carr Lane, Hull, East Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-03-05 ~ 1997-08-14
    IIF 28 - Director → ME
  • 105
    KEELEX 352 LIMITED - 2010-05-27
    icon of address 53 Bramfield Avenue, Derby, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-30 ~ 2010-05-17
    IIF 98 - Director → ME
  • 106
    TRAC MANUFACTURING TECHNOLOGY LIMITED - 2009-01-20
    TRAC ENGINEERING LIMITED - 2003-01-15
    HS135 LIMITED - 2002-12-20
    icon of address 4th Floor 24 Old Bond Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-11-21 ~ 2022-10-27
    IIF 159 - Secretary → ME
  • 107
    TRAC AEROSPACE LIMITED - 2003-02-24
    icon of address Trac Precision Solutions, 9a Marshfield Bank Industrial Estate, Crewe, Cheshire, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    10,339,000 GBP2025-03-31
    Officer
    icon of calendar 2015-05-01 ~ 2022-10-27
    IIF 151 - Secretary → ME
  • 108
    icon of address C/o Uhy Hacker Young Llp, Quadrant House, 4, Thomas More Square, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-05-01 ~ 2022-08-01
    IIF 153 - Secretary → ME
  • 109
    TRAC BAKER LIMITED - 2008-03-27
    BAKER AND BIRCH LIMITED - 2005-02-09
    icon of address 3 Bramble Way, Somercotes, Alfreton, Derbyshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-01 ~ 2016-06-01
    IIF 169 - Director → ME
    icon of calendar 2014-11-21 ~ 2023-01-13
    IIF 155 - Secretary → ME
  • 110
    TRAC PRECISION MACHINING LIMITED - 2023-04-26
    TRAC HAMMEC LIMITED - 2004-07-01
    HS 193 LIMITED - 2004-01-07
    icon of address Trac Precision Solutions, 9a Marshfield Bank Industrial Estate, Crewe, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    4,949,000 GBP2025-03-31
    Officer
    icon of calendar 2015-05-01 ~ 2022-10-27
    IIF 157 - Secretary → ME
    icon of calendar 2014-11-21 ~ 2015-02-04
    IIF 156 - Secretary → ME
  • 111
    KEELEX 362 LIMITED - 2011-02-23
    icon of address 54 Bonner Drive, Walmley, Sutton Coldfield, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-14 ~ 2011-02-09
    IIF 126 - Director → ME
  • 112
    CHROMALLOY AEROSERVICES LIMITED - 1988-04-21
    FORGELYNN LIMITED - 1981-12-31
    icon of address 3 Bramble Way, Clover Nook Industrial Park, Alfreton, Derbyshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-05-27 ~ 2023-01-13
    IIF 164 - Secretary → ME
    icon of calendar 2005-10-19 ~ 2008-05-22
    IIF 84 - Secretary → ME
  • 113
    CREDIT REFERENCE SERVICES LIMITED - 2013-07-10
    CLICKGIVE LIMITED - 2007-08-20
    SILKMOTH DIGITAL MARKETING LIMITED - 2005-11-16
    icon of address Charter House, 1-3 Charter Way, Macclesfield, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2004-04-05 ~ 2004-05-20
    IIF 46 - Secretary → ME
  • 114
    SJC 61 LIMITED - 1999-08-05
    icon of address Kedleston Road, Derby, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-07-20 ~ 2000-02-07
    IIF 14 - Director → ME
    icon of calendar 1999-07-20 ~ 2000-02-07
    IIF 56 - Secretary → ME
  • 115
    icon of address Wembley Works Hemingfield Road, Wombwell, Barnsley, South Yorkshire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2000-12-01 ~ 2001-04-24
    IIF 24 - Director → ME
  • 116
    KEELEX 348 LIMITED - 2010-03-09
    icon of address Birthwaite Business Park Huddersfield Road, Darton, Barnsley, South Yorkshire, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2010-01-05 ~ 2010-03-02
    IIF 104 - Director → ME
  • 117
    Company number 05666939
    Non-active corporate
    Officer
    icon of calendar 2006-01-05 ~ 2007-01-25
    IIF 82 - Secretary → ME
  • 118
    Company number 05718253
    Non-active corporate
    Officer
    icon of calendar 2006-02-22 ~ 2006-07-17
    IIF 74 - Secretary → ME
  • 119
    Company number 05877747
    Non-active corporate
    Officer
    icon of calendar 2006-07-17 ~ 2006-08-10
    IIF 81 - Secretary → ME
  • 120
    Company number 07116661
    Non-active corporate
    Officer
    icon of calendar 2010-01-05 ~ 2010-04-01
    IIF 99 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.