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

White, Marion Ffrangcon

    Related profiles found in government register
  • White, Marion Ffrangcon
    British director and secretary born in September 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Russell Ridge, Shrewsbury, Salop, SY3 9AX

      IIF 1
  • White, Marion Ffrangcon
    British secretary/director born in September 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Russell Ridge, Shrewsbury, Salop, SY3 9AX

      IIF 2
  • White, Marion Ffrangcon
    British

    Registered addresses and corresponding companies
    • icon of address 4 Russell Ridge, Shrewsbury, Salop, SY3 9AX

      IIF 3 IIF 4
  • Moore, Wayne Scott
    British company director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Bells Road, Gorleston, Great Yarmouth, Norfolk, NR31 6AG, England

      IIF 5
  • Moore, Wayne Scott
    British director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tree Tops, Jews Lane, Bradwell, Great Yarmouth, Norfolk, NR31 8PU

      IIF 6 IIF 7
    • icon of address Tree Tops, Jews Lane, Bradwell, Great Yarmouth, Norfolk, NR31 8PU, United Kingdom

      IIF 8
  • Moore, Wayne Scott
    British director and secretary born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tree Tops, Jews Lane, Bradwell, Great Yarmouth, Norfolk, NR31 8PU, United Kingdom

      IIF 9
  • Mr Bryan Powell
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Amelia House, Crescent Road, Worthing, BN11 1QR, United Kingdom

      IIF 10
  • Mr Wayne Scott Moore
    British born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gregory, Robert Hewitt
    British chairman born in April 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Coach House, Sadlers Close, Holmes Chapel, Cheshire, CW4 7EG

      IIF 15
  • Gregory, Robert Hewitt
    British director and secretary born in April 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Coach House, Sadlers Close, Holmes Chapel, Cheshire, CW4 7EG

      IIF 16
  • Gregory, Robert Hewitt
    British managing director born in April 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Coach House, Sadlers Close, Holmes Chapel, Cheshire, CW4 7EG

      IIF 17 IIF 18
  • Powell, Bryan Donald Leslie
    British company director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Charlton Park Crematorium, Charlton Down, Andover, Hampshire, SP11 0TA, United Kingdom

      IIF 19
  • Prowse, Patricia Anne
    British company director born in August 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, The Grove, London, W5 5LL, United Kingdom

      IIF 20
  • Prowse, Patricia Anne
    British director and secretary born in August 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, The Grove, London, W5 5LL, United Kingdom

      IIF 21
  • Whiteley, Suzanne, Director
    British director and secretary born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Haslam Hey Close, Lowercroft, Bury, Lancashire, BL8 2LA

      IIF 22 IIF 23
  • Mr Bryan Powell
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Charlton Park Crematorium, Charlton Down, Andover, SP11 0TA, England

      IIF 24
  • Tunget, Patricia Ann, Mrs.
    British director and secretary born in January 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 35, Eastside Drive, Westhill, AB32 6QN

      IIF 25
  • Tunget, Patricia Ann, Mrs.
    British secretary born in January 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 35, Eastside Drive, Westhill, Aberdeenshire, AB32 6QN, Scotland

      IIF 26
  • Mrs Patricia Anne Prowse
    British born in August 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, The Grove, London, W5 5LL, United Kingdom

      IIF 27
    • icon of address 75 The Grove, The Grove, London, W5 5LL, England

      IIF 28
  • Powell, Bryan
    British investor born in April 1970

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 48, Chancery Lane, London, WC2A 1JF, England

      IIF 29
  • Bryan Powell
    British born in April 1970

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Eagle House, Joule Road, Andover, SP10 3UX, England

      IIF 30
  • Moore, Wayne Scott
    British

    Registered addresses and corresponding companies
    • icon of address Tree Tops, Jews Lane, Bradwell, Great Yarmouth, Norfolk, NR31 8PU

      IIF 31
  • Mr Bryan Powell
    British born in April 1970

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • icon of address Amelia House, Crescent Road, Worthing, West Sussex, BN11 1QR, England

      IIF 32
  • Bryan Powell
    British born in April 1970

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • icon of address 3, The Island, Gibraltar, Malaga, GX11 1AA, Gibraltar

      IIF 33
  • Powell, Bryan Donald Leslie
    British company director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Charlton Park Crematorium, Charlton Down, Andover, SP11 0TA, England

      IIF 34
    • icon of address Charlton Park Crematorium, Charlton Down, Andover, SP11 0TA, United Kingdom

      IIF 35 IIF 36
    • icon of address Eagle House, Joule Road, Andover, SP10 3UX, England

      IIF 37 IIF 38
    • icon of address Amelia House, Crescent Road, Worthing, BN11 1QR, United Kingdom

      IIF 39
    • icon of address Amelia House, Crescent Road, Worthing, West Sussex, BN11 1QR, England

      IIF 40
  • Powell, Bryan Donald Leslie
    British director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Charlton Park Crematorium, Charlton Down, Andover, SP11 0TA, England

      IIF 41 IIF 42
  • Prowse, Patricia Anne
    British

    Registered addresses and corresponding companies
    • icon of address 75, The Grove, London, W5 5LL, United Kingdom

      IIF 43
  • Prowse, Patricia Anne
    British director and secretary

    Registered addresses and corresponding companies
    • icon of address 75, The Grove, London, W5 5LL, United Kingdom

      IIF 44
  • Townsend, Christopher Harris
    British director and secretary born in March 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Heathway, Ascot, Berkshire, SL5 8NX, United Kingdom

      IIF 45
  • Townsend, Christopher Harris
    British property owner born in March 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Heathway, North Ascot, Ascot, Berkshire, SL5 8NX

      IIF 46
  • Whiteley, Suzanne, Director
    British director and secretary

    Registered addresses and corresponding companies
    • icon of address 14 Haslam Hey Close, Lowercroft, Bury, Lancashire, BL8 2LA

      IIF 47
  • Powell, Bryan Donald Leslie
    British

    Registered addresses and corresponding companies
    • icon of address Birchy Cross Farm, Broad Lane Tanworth In Arden, Solihull, B94 5DN

      IIF 48
  • Powell, Bryan Donald Leslie
    British company director born in April 1970

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Amelia House, Crescent Road, Worthing, West Sussex, BN11 1RL, England

      IIF 49
  • Powell, Bryan Donald Leslie
    British director born in April 1970

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Amelia House, Crescent Road, Worthing, West Sussex, BN11 1RL, United Kingdom

      IIF 50
  • Bryan Donald Leslie Powell
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eagle House, Joule Road, Andover, SP10 3UX, England

      IIF 51
  • Powell, Bryan Donald Leslie
    British company director born in April 1970

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • icon of address Charlton Park Crematorium, Charlton Down, Andover, SP11 0TA, England

      IIF 52
  • Powell, Bryan Donald Leslie
    British company director born in April 1970

    Registered addresses and corresponding companies
    • icon of address 46 Manor Road, Solihull, West Midlands, B91 2BL

      IIF 53
  • Powell, Bryan Donald Leslie
    British director and secretary born in April 1970

    Registered addresses and corresponding companies
    • icon of address Birchy Cross Farm, Broad Lane Tanworth In Arden, Solihull, B94 5DN

      IIF 54
  • Townsend, Christopher Harris
    British

    Registered addresses and corresponding companies
    • icon of address 6, Heathway, Ascot, Berkshire, SL5 8NX, United Kingdom

      IIF 55
  • Gregory, Robert Hewitt
    British managing director

    Registered addresses and corresponding companies
    • icon of address The Coach House, Sadlers Close, Holmes Chapel, Cheshire, CW4 7EG

      IIF 56
  • Moore, Wayne Scott

    Registered addresses and corresponding companies
    • icon of address Tree Tops, Jews Lane, Bradwell, Great Yarmouth, Norfolk, NR31 8PU, United Kingdom

      IIF 57
  • Powell, Bryan Donald Leslie

    Registered addresses and corresponding companies
    • icon of address Charlton Park Crematorium, Charlton Down, Andover, SP11 0TA, England

      IIF 58
    • icon of address 15, North Street, Droitwich, Worcestershire, WR9 8JB

      IIF 59
  • Powell, Bryan Donald Leslie
    born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Suffolk Way, Droitwich, WR9 7RE, United Kingdom

      IIF 60
  • Powell, Bryan Donald Leslie
    English company director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Suffolk Way, Droitwich, WR9 7RE, England

      IIF 61
    • icon of address Powell & Family Funeral Directors, 15 North Street Industrial Estate, Droitwich, WR9 8JB, England

      IIF 62
  • Powell, Bryan Donald Leslie
    English funeral director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Suffolk Way, Droitwich, WR9 7RE, England

      IIF 63
    • icon of address 83, Ducie Street, Manchester, M1 2JQ

      IIF 64
  • Powell, Bryan Donald Leslie
    English none born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 313, Fox Hollies Road, Acocks Green, Birmingham, B27 7PS, England

      IIF 65
    • icon of address 15, North Street, Droitwich, Worcestershire, WR9 8JB

      IIF 66
  • Mr Bryan Donald Leslie Powell
    British born in April 1970

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Amelia House, Crescent Road, Worthing, West Sussex, BN11 1RL, United Kingdom

      IIF 67 IIF 68 IIF 69
  • Sayatovic, Wayne Peter
    American

    Registered addresses and corresponding companies
    • icon of address 91 Mallard Lane, Lake Forest, Illinois 60045, U S A

      IIF 70
  • Sayatovic, Wayne Peter
    American company director born in February 1946

    Registered addresses and corresponding companies
  • Sayatovic, Wayne Peter
    American director & secretary born in February 1946

    Registered addresses and corresponding companies
    • icon of address 91 Mallard Lane, Lake Forest, Illinois 60045, U S A

      IIF 76 IIF 77
  • Sayatovic, Wayne Peter
    American director and secretary born in February 1946

    Registered addresses and corresponding companies
    • icon of address 91 Mallard Lane, Lake Forest, Illinois 60045, U S A

      IIF 78
  • Sayatovic, Wayne Peter
    American vice president born in February 1946

    Registered addresses and corresponding companies
    • icon of address 91 Mallard Lane, Lake Forest, Illinois 60045, U S A

      IIF 79
  • Mr Bryan Donald Leslie Powell
    English born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Amelia House, Crescent Road, Worthing, BN11 1QR, United Kingdom

      IIF 80
    • icon of address Amelia House, Crescent Road, Worthing, West Sussex, BN11 1QR, England

      IIF 81 IIF 82 IIF 83
  • Powell, Bryan

    Registered addresses and corresponding companies
    • icon of address Charlton Park Crematorium, Charlton Down, Andover, SP11 0TA, England

      IIF 84
    • icon of address 15, Suffolk Way, Droitwich, WR9 7RE, England

      IIF 85
    • icon of address Powell & Family Funeral Directors, 15 North Street Industrial Estate, Droitwich, WR9 8JB, England

      IIF 86
    • icon of address 83, Ducie Street, Manchester, M1 2JQ

      IIF 87
    • icon of address Amelia House, Crescent Road, Worthing, BN11 1QR, United Kingdom

      IIF 88
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address 35 Eastside Drive, Westhill
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2025-01-31
    Officer
    icon of calendar 2010-07-30 ~ now
    IIF 25 - Director → ME
  • 2
    icon of address Union House, 111 New Union Street, Coventry, England
    Active Corporate (3 parents)
    Equity (Company account)
    -206,870 GBP2024-07-31
    Officer
    icon of calendar 2010-07-30 ~ now
    IIF 26 - Director → ME
  • 3
    icon of address 65 Bells Road, Gorleston, Great Yarmouth, Norfolk, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    174 GBP2023-02-28
    Officer
    icon of calendar 2019-02-11 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 313 Fox Hollies Road, Acocks Green, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-21 ~ dissolved
    IIF 65 - Director → ME
  • 5
    icon of address 65 Bells Road, Gorleston, Great Yarmouth, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,996 GBP2025-04-30
    Officer
    icon of calendar 2008-02-15 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 14 Haslam Hey Close, Lowercroft, Bury, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-13 ~ dissolved
    IIF 22 - Director → ME
  • 7
    icon of address 65 Bells Road, Gorleston, Great Yarmouth, Norfolk, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,090 GBP2023-04-30
    Officer
    icon of calendar 2014-09-05 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2014-09-05 ~ dissolved
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 11 - Has significant influence or controlOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 65 Bells Road, Gorleston, Great Yarmouth, Norfolk, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,464 GBP2023-04-30
    Officer
    icon of calendar 2014-09-05 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 14 - Has significant influence or controlOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Amelia House, Crescent Road, Worthing, West Sussex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-09-13 ~ now
    IIF 49 - Director → ME
  • 10
    icon of address 15 Suffolk Way, Droitwich, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-08-26 ~ dissolved
    IIF 61 - Director → ME
  • 11
    icon of address 15 North Street Industrial Estate, Droitwich
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-20 ~ dissolved
    IIF 60 - LLP Designated Member → ME
  • 12
    icon of address Powell & Family Funeral Directors, 15 North Street Industrial Estate, Droitwich, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-08 ~ dissolved
    IIF 62 - Director → ME
    icon of calendar 2014-07-08 ~ dissolved
    IIF 86 - Secretary → ME
  • 13
    icon of address 15 North Street, Droitwich, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-04 ~ dissolved
    IIF 66 - Director → ME
    icon of calendar 2012-05-04 ~ dissolved
    IIF 59 - Secretary → ME
  • 14
    UXL ASSOCIATES LIMITED - 2011-01-05
    icon of address 83 Ducie Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-01 ~ dissolved
    IIF 64 - Director → ME
    icon of calendar 2011-02-01 ~ dissolved
    IIF 87 - Secretary → ME
  • 15
    COGNICENT LTD - 2022-01-07
    icon of address Eagle House, Joule Road, Andover, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-29 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-09-29 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Amelia House, Crescent Road, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2024-03-17 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2024-03-17 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address 15 North Street, Droitwich
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-27 ~ dissolved
    IIF 63 - Director → ME
    icon of calendar 2012-06-27 ~ dissolved
    IIF 85 - Secretary → ME
  • 18
    icon of address 1st Floor, 48 Chancery Lane, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-06 ~ now
    IIF 29 - Director → ME
  • 19
    icon of address 78 Green Acres Road, Birmingham, West Midlands, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-03-21 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Amelia House, Crescent Road, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-06-13 ~ now
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    PCG MANAGEMENT LTD - 2023-08-01
    icon of address Amelia House, Crescent Road, Worthing, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    30,666 GBP2024-11-30
    Officer
    icon of calendar 2016-06-22 ~ now
    IIF 39 - Director → ME
    icon of calendar 2016-06-22 ~ now
    IIF 88 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-21 ~ now
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Amelia House, Crescent Road, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-06-13 ~ now
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    icon of address Amelia House, Crescent Road, Worthing, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -112,808 GBP2025-05-31
    Officer
    icon of calendar 2019-05-30 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-05-30 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 75 The Grove The Grove, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    41,054 GBP2024-06-30
    Officer
    icon of calendar 1992-05-06 ~ now
    IIF 21 - Director → ME
    icon of calendar 1992-05-06 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2025-05-06 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 75 The Grove, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    670,854 GBP2024-06-30
    Officer
    icon of calendar ~ now
    IIF 20 - Director → ME
    icon of calendar ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-31 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Has significant influence or control as a member of a firmOE
    IIF 27 - Right to appoint or remove directorsOE
  • 26
    WHITELEYS PATES & GALANTINES LTD - 2005-06-13
    icon of address 14 Haslam Hey Close, Lowercroft, Bury, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-13 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2005-06-13 ~ dissolved
    IIF 47 - Secretary → ME
Ceased 28
  • 1
    icon of address 280 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 2004-01-31
    IIF 79 - Director → ME
  • 2
    RAMOREE LIMITED - 1979-12-31
    icon of address Farleigh Rise, Monkton Farleigh, Bradford On Avon, Wilts
    Active Corporate (4 parents)
    Equity (Company account)
    302,630 GBP2024-12-31
    Officer
    icon of calendar 1997-12-11 ~ 2016-12-09
    IIF 18 - Director → ME
  • 3
    TERRY HARRISON HOLDINGS LIMITED - 1997-05-01
    icon of address 100 New Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-04-04 ~ 2004-01-31
    IIF 73 - Director → ME
  • 4
    PURE GROUP HOLDINGS 2021 LIMITED - 2022-01-07
    icon of address Eagle House, Joule Road, Andover, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-06-01 ~ 2023-11-14
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ 2023-11-14
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    GAST MANUFACTURING COMPANY LIMITED - 2007-01-02
    icon of address 280 Bishopsgate, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-01-21 ~ 2004-01-31
    IIF 74 - Director → ME
  • 6
    SPP GROUP LIMITED - 1989-03-03
    GODIVA GROUP LIMITED - 1995-06-13
    SIGMUND PULSOMETER PUMPS LIMITED - 1979-12-31
    HALE PRODUCTS EUROPE LIMITED - 2009-01-02
    GODIVA LIMITED - 1999-04-08
    icon of address 280 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-12-15 ~ 2004-01-31
    IIF 72 - Director → ME
  • 7
    LAW 127 LIMITED - 1990-01-18
    icon of address 280 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1999-12-15 ~ 2004-01-31
    IIF 75 - Director → ME
  • 8
    GODIVA LIMITED - 2009-01-02
    SEITHAL LIMITED - 1985-01-14
    SEITHAL LIMITED - 1999-04-08
    SPP LIMITED - 1989-03-03
    icon of address 280 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1999-12-15 ~ 2004-01-31
    IIF 76 - Director → ME
  • 9
    icon of address 3 Bullfields, Sawbridgeworth, Hertfordshire
    Active Corporate (9 parents)
    Equity (Company account)
    94,798 GBP2024-12-31
    Officer
    icon of calendar 1995-12-04 ~ 1998-06-16
    IIF 53 - Director → ME
  • 10
    icon of address 7 Castle Crescent, Reading, England
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 2020-07-04
    IIF 45 - Director → ME
    icon of calendar ~ 2020-01-01
    IIF 55 - Secretary → ME
  • 11
    KEI ACQUISITION U.K. LIMITED - 1997-12-24
    PRISMVIEW LIMITED - 1997-11-27
    icon of address 100 New Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-12-01 ~ 2002-09-30
    IIF 77 - Director → ME
    icon of calendar 1997-12-01 ~ 1999-03-03
    IIF 70 - Secretary → ME
  • 12
    MARKERCLIP LIMITED - 2006-03-03
    icon of address Lothing House, 7 Quay View Business Park, Barnards Way Lowestoft, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-13 ~ 2008-02-15
    IIF 6 - Director → ME
    icon of calendar 2006-02-13 ~ 2006-03-16
    IIF 31 - Secretary → ME
  • 13
    icon of address 6 Heathway, Ascot, Berkshire
    Active Corporate (6 parents)
    Equity (Company account)
    2,743,985 GBP2020-03-31
    Officer
    icon of calendar 1999-03-02 ~ 2020-07-04
    IIF 46 - Director → ME
  • 14
    RIBBON PRINT LTD - 2013-01-09
    icon of address 15 Suffolk Way, Droitwich, Worcestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-02 ~ 2009-09-28
    IIF 54 - Director → ME
    icon of calendar 2006-08-02 ~ 2009-09-28
    IIF 48 - Secretary → ME
  • 15
    PINCO 1152 LIMITED - 1999-09-28
    icon of address 4 Cyrus Way, Cygnet Park Hampton, Peterborough
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,292,151 GBP2016-12-29
    Officer
    icon of calendar 2002-04-04 ~ 2005-04-30
    IIF 16 - Director → ME
  • 16
    icon of address Charlton Park Crematorium, Charlton Down, Andover, England
    Active Corporate (4 parents)
    Equity (Company account)
    57,365 GBP2017-12-31
    Officer
    icon of calendar 2015-12-08 ~ 2022-03-08
    IIF 52 - Director → ME
    icon of calendar 2015-12-08 ~ 2022-03-08
    IIF 84 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-23
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    icon of address Charlton Park Crematorium, Charlton Down, Andover, England
    Active Corporate (7 parents, 4 offsprings)
    Equity (Company account)
    4,984 GBP2017-12-31
    Officer
    icon of calendar 2017-04-12 ~ 2023-11-14
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-04-12 ~ 2017-11-21
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 18
    PURE CREMATIONS HOLDINGS LIMITED - 2017-11-13
    icon of address Charlton Park Crematorium, Charlton Down, Andover, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,445,285 GBP2017-12-31
    Officer
    icon of calendar 2017-10-26 ~ 2023-11-14
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-10-26 ~ 2021-06-15
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    icon of address Charlton Park Crematorium, Charlton Down, Andover, England
    Active Corporate (7 parents)
    Equity (Company account)
    77,810 GBP2017-12-31
    Officer
    icon of calendar 2015-07-27 ~ 2023-11-14
    IIF 34 - Director → ME
    icon of calendar 2015-07-27 ~ 2023-11-14
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-23
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 83 - Has significant influence or control OE
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    icon of address Charlton Park Crematorium, Charlton Down, Andover, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-11-06 ~ 2023-11-14
    IIF 35 - Director → ME
  • 21
    icon of address Eagle House, Joule Road, Andover, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-01-21 ~ 2021-11-23
    IIF 19 - Director → ME
  • 22
    PURE LIFE FINANCIAL AND LEGAL SERVICES LTD - 2021-01-04
    icon of address Eagle House, Joule Road, Andover, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-11-05 ~ 2023-11-14
    IIF 36 - Director → ME
  • 23
    SIGNFIX LIMITED - 2003-03-11
    icon of address Westhaven House Arleston Way, Shirley, Solihull, West Midlands, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-11-24 ~ 2003-03-07
    IIF 71 - Director → ME
  • 24
    icon of address Tenon Recovery, Arkwright House, Parsonage Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2005-04-30
    IIF 15 - Director → ME
    icon of calendar ~ 2005-04-30
    IIF 56 - Secretary → ME
  • 25
    icon of address Springhill, Wellington, Telford, Shropshire.
    Active Corporate (3 parents)
    Equity (Company account)
    54,145 GBP2024-04-30
    Officer
    icon of calendar ~ 2016-02-26
    IIF 2 - Director → ME
    icon of calendar ~ 2016-02-26
    IIF 4 - Secretary → ME
  • 26
    icon of address The Urmston Masonic Hall Ltd, The Masonic Club, Westbourne Rd, Urmston Manchester
    Active Corporate (9 parents)
    Equity (Company account)
    804,532 GBP2024-06-30
    Officer
    icon of calendar 1994-01-27 ~ 2016-06-30
    IIF 17 - Director → ME
  • 27
    EVRO JOHNSON PUMPS LIMITED - 1990-02-23
    JOHNSON PUMP (UK) LTD. - 2008-01-02
    WRIGHT FLOW TECHNOLOGIES LIMITED - 2022-03-11
    icon of address 280 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-12-15 ~ 2004-01-31
    IIF 78 - Director → ME
  • 28
    icon of address Spring Hill, Wellington, Telford, England
    Active Corporate (2 parents)
    Equity (Company account)
    67,124 GBP2024-04-30
    Officer
    icon of calendar ~ 2016-02-26
    IIF 1 - Director → ME
    icon of calendar ~ 2016-02-26
    IIF 3 - Secretary → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.