The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr David Brown Manning

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

    Resident in England

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

      IIF 1 IIF 2
    • 38, Hamilton Terrace, Leamington Spa, CV32 4LY, United Kingdom

      IIF 3
    • Elaghmore Advisor Llp, 38 Hamilton Terrace, Leamington Spa, CV32 4LY, England

      IIF 4
    • First Floor, 2 Collingwood Street, Newcastle Upon Tyne, NE1 1JF, United Kingdom

      IIF 5 IIF 6
    • First Floor, 2 Collingwood Street, Newcastle Upon Tyne, Tyne And Wear, NE1 1JF, United Kingdom

      IIF 7
    • 12 Halegrove Court, Cygnet Drive, Stockton On Tees, TS18 3DB, England

      IIF 8
  • Mr David Brown Manning (deceased)
    British born in March 1958

    Resident in England

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

      IIF 9
  • Manning, David Brown
    British company director born in March 1958

    Resident in England

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

      IIF 10
    • The Avenue Industrial Estate, Croescadarn Close, Pentwyn, Cardiff, CF23 8HE, United Kingdom

      IIF 11
    • Jubilee Mill, Taylor Street, Clitheroe, Lancashire, BB7 1NL, England

      IIF 12 IIF 13
    • Jubilee Mill, Taylor Street, Clitheroe, Lancashire, BB7 1NL, United Kingdom

      IIF 14
    • 36, Hamilton Terrace, Leamington Spa, CV32 4LY, England

      IIF 15 IIF 16 IIF 17
    • 36, Hamilton Terrace, Leamington Spa, Warwickshire, CV32 4LY, England

      IIF 18 IIF 19 IIF 20
    • 36, Hamilton Terrace, Leamington Spa, Warwickshire, CV32 4LY, United Kingdom

      IIF 21 IIF 22 IIF 23
    • Cranfield, Northumberland Road, Leamington Spa, Warwickshire, CV32 6HQ, England

      IIF 25 IIF 26
    • International Business Park, 11 Rick Roberts Way, Stratford, London, E15 2NF, United Kingdom

      IIF 27
    • The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 28
    • Apollo, 2 Dovecote Road, Holytown, Motherwell, ML1 4GP, Scotland

      IIF 29
    • The Avenue Industrial Estate, Croescadarn Close, Pentwyn, Cardiff, CF23 8HE

      IIF 30
    • Highlands House, Basingstoke Road, Spencers Wood, Reading, Berkshire, RG7 1NT, England

      IIF 31 IIF 32 IIF 33
    • 4, Ninian Park, Ninian Way, Tamworth, B77 5ES, England

      IIF 35
    • Millennium Works, Enterprise Way, Wisbech, Cambridgeshire, PE14 0SB, England

      IIF 36 IIF 37 IIF 38
    • Millennium Works, Enterprise Way, Wisbech, Cambridgeshire, PE14 0SB, United Kingdom

      IIF 39
    • Priden Engineering Ltd, Algores Way, Wisbech, Cambs, PE13 2TQ, United Kingdom

      IIF 40
    • Priden (uk) Ltd, Algores Way, Wisbech, Cambs, PE13 2TQ

      IIF 41
  • Manning, David Brown
    British corporate director born in March 1958

    Resident in England

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

      IIF 42
  • Manning, David Brown
    British director born in March 1958

    Resident in England

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

      IIF 43
    • Jubilee Mill, Taylor Street, Clitheroe, Lancashire, BB7 1NL, United Kingdom

      IIF 44
    • Gatelodge Cottage, 29 Killyleagh Road, Downpatrick, BT30 9BL

      IIF 45
    • Gatelodge Cottage, 29-31 Killyleagh Road, Downpatrick, BT30 9BL, United Kingdom

      IIF 46 IIF 47
    • 36, Hamilton Terrace, Leamington Spa, CV32 4LY, United Kingdom

      IIF 48 IIF 49 IIF 50
    • Cranfield, 77 Northumberland Road, Leamington Spa, Warwickshire, CV32 6HQ, England

      IIF 52
    • Elaghmore Ltd, 38 Hamilton Terrace, Leamington Spa, Warwickshire, CV32 4LY, England

      IIF 53
    • 55, Baker Street, London, W1U 7EU

      IIF 54
    • First Floor, 2 Collingwood Street, Newcastle Upon Tyne, Tyne And Wear, NE1 1JF, United Kingdom

      IIF 55
  • Manning, David Brown
    British none born in March 1958

    Resident in England

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

      IIF 56
  • Manning, David Brown
    British partner born in March 1958

    Resident in England

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

      IIF 57
    • Highlands House, Basingstoke Road, Spencers Wood, Reading, Berkshire, RG7 1NT, England

      IIF 58
  • Manning, David Brown
    born in March 1958

    Resident in England

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

      IIF 59
  • Manning, David Brown
    British director born in March 1958

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

      IIF 60
  • Manning, David Brown
    born in March 1958

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 62
    • Unit 26 Brighton Street Ind Est, Freightliner Road, Hull, North Humberside, HU3 4EN

      IIF 63
    • Unit 26, Brighton Street Industrial Estate, Freightliner Road, Hull, East Riding Of Yorkshire, HU3 4UN, England

      IIF 64
    • Unit 26, Brighton Street Industrial Estate, Freightliner Road, Hull, East Riding Of Yorkshire, HU3 4UN, United Kingdom

      IIF 65 IIF 66
    • 17th Floor, Cale Cross House, Pilgrim Street, Newcastle Upon Tyne, Tyne & Wear, NE1 6SU, England

      IIF 67
    • 12 Halegrove Court, Cygnet Drive, Stockton On Tees, TS18 3DB, England

      IIF 68
    • Home Farm, Hanley Swan, Worcester, WR8 0EF

      IIF 69 IIF 70 IIF 71
  • Manning, David Brown
    British director born in March 1958

    Resident in United Kingdom

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

      IIF 83
    • First Floor, 2 Collingwood Street, Newcastle Upon Tyne, NE1 1JF, United Kingdom

      IIF 84
    • Holland Place, Wardentree Park, Spalding, PE11 3ZN

      IIF 85 IIF 86
    • Home Farm, Blackmore Park, Hanley Swan, Worcester, WR8 0EF

      IIF 87
    • Home Farm, Hanley Swan, Worcester, WR8 0EF

      IIF 88 IIF 89 IIF 90
child relation
Offspring entities and appointments
Active 13
  • 1
    AGHOCO 1277 LIMITED - 2015-02-11
    55 Baker Street, London
    Dissolved corporate (6 parents)
    Equity (Company account)
    -4,731,000 GBP2017-12-31
    Officer
    2015-08-03 ~ dissolved
    IIF 54 - director → ME
  • 2
    DUNLOP LATEX FOAM LIMITED - 2009-06-26
    DUNLOPILLO LIMITED - 2002-10-22
    APACHE MANUFACTURING - 1997-03-10
    Kpmg Llp 1 The Embankment, Neville Street, Leeds, West Yorkshire
    Dissolved corporate (4 parents)
    Officer
    2007-02-08 ~ dissolved
    IIF 89 - director → ME
  • 3
    DMAD MANAGEMENT SERVICES LIMITED - 2008-09-19
    DMAD MARKETING SERVICES LIMITED - 2008-09-17
    HAMSARD 3125 LIMITED - 2008-09-10
    The Old Post Office, 63 Saville Street, North Shields, Tyne & Wear
    Dissolved corporate (2 parents)
    Officer
    2008-10-23 ~ dissolved
    IIF 90 - director → ME
  • 4
    12 Halegrove Court Cygnet Drive, Stockton On Tees, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    233,611 GBP2017-12-30
    Officer
    2011-03-23 ~ dissolved
    IIF 68 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 5
    First Floor, 2 Collingwood Street, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    363,654 GBP2017-05-31
    Officer
    2013-04-11 ~ dissolved
    IIF 84 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    First Floor, 2 Collingwood Street, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    13,458 GBP2023-02-28
    Person with significant control
    2022-03-09 ~ dissolved
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    COBCO 838 LIMITED - 2007-06-08
    First Floor, 2 Collingwood Street, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    3,783,368 GBP2017-05-31
    Officer
    2007-05-16 ~ dissolved
    IIF 26 - director → ME
  • 8
    First Floor, 2 Collingwood Street, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-10-12 ~ dissolved
    IIF 61 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 9
    WENGAIN LIMITED - 1999-10-25
    GEORGE HALL (STOCKPORT) LIMITED - 1997-03-29
    The Old Post Office, 63 Saville Street, North Shields, Tyne & Wear
    Dissolved corporate (2 parents)
    Officer
    2004-04-26 ~ dissolved
    IIF 79 - director → ME
  • 10
    36 Hamilton Terrace, Leamington Spa, Warwickshire, United Kingdom
    Dissolved corporate (6 parents)
    Officer
    2021-12-02 ~ dissolved
    IIF 22 - director → ME
  • 11
    36 Hamilton Terrace, Leamington Spa, Warwickshire, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2020-03-12 ~ dissolved
    IIF 23 - director → ME
  • 12
    36 Hamilton Terrace, Leamington Spa, Warwickshire, United Kingdom
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2020-03-11 ~ dissolved
    IIF 24 - director → ME
  • 13
    PENROSE BIDCO LIMITED - 2020-03-10
    36 Hamilton Terrace, Leamington Spa, Warwickshire, United Kingdom
    Dissolved corporate (4 parents, 1 offspring)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    2019-12-06 ~ dissolved
    IIF 21 - director → ME
Ceased 72
  • 1
    ALUGLAZE SYSTEMS LIMITED - 2013-09-17
    ALUCRAFT SYSTEMS LIMITED - 2013-03-20
    ALUGLAZE SYSTEMS LIMITED - 2013-02-26
    8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Corporate (4 parents)
    Officer
    2018-07-19 ~ 2022-03-09
    IIF 35 - director → ME
  • 2
    THE SOCK EXCHANGE LIMITED - 2000-01-20
    3 Bailey Court, Green Street, Macclesfield, England
    Corporate (2 parents)
    Officer
    2003-06-01 ~ 2004-06-16
    IIF 77 - director → ME
  • 3
    Unit 26 Brighton Street Industrial Estate, Freightliner Road, Hull, England
    Corporate (5 parents, 1 offspring)
    Officer
    2011-09-08 ~ 2016-12-09
    IIF 64 - director → ME
  • 4
    Unit 26 Brighton Street Industrial Estate, Freightliner Road, Hull, England
    Corporate (3 parents, 1 offspring)
    Officer
    2011-09-08 ~ 2016-12-09
    IIF 65 - director → ME
  • 5
    ELEMENT BIDCO LIMITED - 2021-01-20
    36 Hamilton Terrace, Leamington Spa, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    2020-12-23 ~ 2022-03-09
    IIF 50 - director → ME
  • 6
    ELEMENT TOPCO LIMITED - 2021-01-20
    36 Hamilton Terrace, Leamington Spa, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    2020-12-21 ~ 2022-03-09
    IIF 49 - director → ME
  • 7
    PILGRIM FOOD GROUP LIMITED - 2013-07-26
    OVAL (1059) LIMITED - 1996-07-09
    Unit 26 Brighton Street Industrial Estate, Freightliner Road, Hull, England
    Corporate (3 parents)
    Officer
    2011-09-08 ~ 2016-12-09
    IIF 62 - director → ME
  • 8
    CHAUCER FOODS LIMITED - 2013-06-20
    Unit 26 Brighton Street Industrial Estate, Freightliner Road, Hull, England
    Corporate (3 parents)
    Officer
    2011-09-08 ~ 2016-12-09
    IIF 66 - director → ME
  • 9
    Jubilee Mill, Taylor Street, Clitheroe, Lancashire, United Kingdom
    Corporate (5 parents)
    Officer
    2015-12-18 ~ 2022-03-09
    IIF 14 - director → ME
  • 10
    36 Hamilton Terrace, Leamington Spa, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2021-06-10 ~ 2022-03-09
    IIF 48 - director → ME
  • 11
    36 Hamilton Terrace, Leamington Spa, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2021-06-07 ~ 2022-03-09
    IIF 51 - director → ME
  • 12
    ST. NEOTS PACKAGING LIMITED - 2014-09-29
    ELDEE (NO 32) LIMITED - 1994-05-03
    1 More London Place, London
    Dissolved corporate (1 parent)
    Officer
    2009-08-06 ~ 2014-06-12
    IIF 87 - director → ME
  • 13
    CAPRICORN CHEMICALS LIMITED - 2013-04-10
    CAPRICORN INDUSTRIAL SERVICES LIMITED - 1979-12-31
    C/o Leathers Llp 17th Floor, Cale Cross House, Pilgrim Street, Newcastle Upon Tyne, Tyne & Wear
    Dissolved corporate (2 parents)
    Officer
    2005-03-22 ~ 2007-07-06
    IIF 80 - director → ME
  • 14
    DANE DISTRIBUTION LIMITED - 2015-10-13
    WENGAIN LIMITED - 1997-03-29
    Sussex House The Pines, Broad Street, Guildford, Surrey
    Dissolved corporate (2 parents)
    Officer
    2004-04-26 ~ 2013-08-31
    IIF 25 - director → ME
  • 15
    Trutex Ltd, Taylor Street, Clitheroe, England
    Corporate (4 parents, 1 offspring)
    Officer
    2015-11-26 ~ 2022-03-09
    IIF 12 - director → ME
  • 16
    ENAD (100) LIMITED - 1989-05-18
    DYNAGLAZE LIMITED - 1983-11-15
    C/o Leathers Llp 17th Floor Cale, Cross House Pilgrim Street, Newcastle Upon Tyne, Tyne & Wear
    Dissolved corporate (1 parent)
    Officer
    2005-02-22 ~ 2007-07-06
    IIF 72 - director → ME
  • 17
    12 Halegrove Court Cygnet Drive, Stockton On Tees, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    233,611 GBP2017-12-30
    Officer
    2010-12-17 ~ 2010-12-20
    IIF 67 - director → ME
  • 18
    First Floor, 2 Collingwood Street, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    13,458 GBP2023-02-28
    Officer
    2019-02-04 ~ 2022-03-09
    IIF 55 - director → ME
    Person with significant control
    2020-09-11 ~ 2022-03-09
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    36 Hamilton Terrace, Leamington Spa, Warwickshire, England
    Corporate (2 parents, 1 offspring)
    Officer
    2016-11-18 ~ 2022-03-09
    IIF 59 - llp-designated-member → ME
    Person with significant control
    2016-08-31 ~ 2022-03-09
    IIF 4 - Has significant influence or control OE
    IIF 4 - Has significant influence or control over the trustees of a trust OE
    IIF 4 - Has significant influence or control as a member of a firm OE
  • 20
    36 Hamilton Terrace, Leamington Spa, Warwickshire, England
    Corporate (2 parents, 2 offsprings)
    Officer
    2016-10-31 ~ 2022-03-09
    IIF 42 - director → ME
  • 21
    Fourth Floor, 7 Castle Street, Edinburgh
    Corporate (1 parent)
    Person with significant control
    2017-06-26 ~ 2022-08-24
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to surplus assets - More than 25% but not more than 50% OE
  • 22
    Gatelodge Cottage, 29-31 Killyleagh Road, Downpatrick, United Kingdom
    Corporate (5 parents)
    Officer
    2021-05-03 ~ 2022-03-09
    IIF 47 - director → ME
  • 23
    GRAFI-SCAN INKS LIMITED - 1992-03-12
    C/o Leathers Llp 17th Floor Cale, Cross House Pilgrim Street, Newcastle Upon Tyne, Tyne & Wear
    Dissolved corporate (1 parent)
    Officer
    2005-03-22 ~ 2007-07-06
    IIF 75 - director → ME
  • 24
    C/o Graywoods 4th Floor Fountain Precinct, Leopold Street, Sheffield
    Dissolved corporate (4 parents, 3 offsprings)
    Officer
    2017-08-31 ~ 2022-03-09
    IIF 19 - director → ME
  • 25
    C/o Graywoods 4th Floor Fountain Precinct, Leopold Street, Sheffield
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2020-08-17 ~ 2022-03-09
    IIF 18 - director → ME
  • 26
    The Avenue Industrial Estate Croescadarn Close, Pentwyn, Cardiff, United Kingdom
    Dissolved corporate (6 parents)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    2020-08-17 ~ 2022-03-09
    IIF 11 - director → ME
  • 27
    C/o Leathers Llp 17th Floor Cale, Cross House Pilgrim Street, Newcastle Upon Tyne, Tyne & Wear
    Dissolved corporate (1 parent)
    Officer
    2005-03-22 ~ 2007-07-06
    IIF 70 - director → ME
  • 28
    Suite 4, 7th Floor 50 Broadway, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2020-12-01 ~ 2022-03-09
    IIF 33 - director → ME
  • 29
    Suite 4, 7th Floor 50 Broadway, London, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Officer
    2020-12-01 ~ 2022-03-09
    IIF 34 - director → ME
  • 30
    Suite 4, 7th Floor 50 Broadway, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2020-12-01 ~ 2022-03-09
    IIF 31 - director → ME
  • 31
    Suite 4, 7th Floor 50 Broadway, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2019-09-10 ~ 2022-03-09
    IIF 57 - director → ME
  • 32
    Cranfield, 77 Northumberland Road, Leamington Spa, Warwickshire, England
    Corporate (1 parent)
    Equity (Company account)
    66,465 GBP2024-02-29
    Officer
    2017-02-10 ~ 2022-03-09
    IIF 52 - director → ME
  • 33
    FRIARS 729 LIMITED - 2019-08-07
    C/o Graywoods 4th Floor Fountain Precinct, Leopold Street, Sheffield
    Dissolved corporate (4 parents, 2 offsprings)
    Officer
    2017-08-31 ~ 2022-03-09
    IIF 20 - director → ME
  • 34
    Suite 4, 7th Floor 50 Broadway, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2018-06-08 ~ 2022-03-09
    IIF 58 - director → ME
  • 35
    Jubilee Mill, Taylor Street, Clitheroe, Lancashire
    Corporate (3 parents)
    Officer
    2013-03-18 ~ 2022-03-09
    IIF 13 - director → ME
    Person with significant control
    2016-06-30 ~ 2016-06-30
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    PIMCO 2923 LIMITED - 2013-01-21
    Hugden Way Norton Grove Industrial Estate, Norton, Malton, North Yorkshire
    Corporate (5 parents, 5 offsprings)
    Officer
    2013-01-07 ~ 2017-05-02
    IIF 83 - director → ME
  • 37
    KESSLERS STRATFORD LIMITED - 2016-02-05
    The Shard, 32 London Bridge Street, London
    Dissolved corporate (3 parents)
    Officer
    2020-08-17 ~ 2022-03-09
    IIF 28 - director → ME
    2017-09-06 ~ 2018-10-18
    IIF 27 - director → ME
  • 38
    Gatelodge Cottage, 29 Killyleagh Road, Downpatrick
    Corporate (9 parents)
    Officer
    2021-05-03 ~ 2022-03-09
    IIF 45 - director → ME
  • 39
    Apollo 2 Dovecote Road, Holytown, Motherwell, Scotland
    Corporate (4 parents, 1 offspring)
    Officer
    2018-04-27 ~ 2022-03-09
    IIF 29 - director → ME
  • 40
    EXCELSIOR TECHNOLOGIES LIMITED - 2017-02-07
    INHOCO 3123 LIMITED - 2004-09-27
    Ground Floor, Building 5 The Heights, Brooklands, Weybridge, Surrey, United Kingdom
    Corporate (4 parents)
    Officer
    2015-05-11 ~ 2017-02-03
    IIF 53 - director → ME
  • 41
    MONTGOMERY OUTDOOR LIMITED - 2015-10-27
    CASTLEGATE 266 LIMITED - 2003-07-01
    3 Bailey Court, Green Street, Macclesfield, England
    Corporate (2 parents)
    Officer
    2003-06-11 ~ 2004-08-06
    IIF 88 - director → ME
  • 42
    The Shard, 32 London Bridge Street, London
    Dissolved corporate (7 parents, 1 offspring)
    Officer
    2020-08-17 ~ 2022-03-09
    IIF 30 - director → ME
  • 43
    FIRE BARRIER AND CONTROL LIMITED - 2002-07-19
    FIRE BARIER AND CONTROL LIMITED - 2001-06-06
    FIRE BARRIER AND CONTROL GROUP LIMITED - 2001-05-03
    SHELDRAKE HOLDINGS LIMITED - 1999-09-06
    ARCHITECTURAL GLAZING LIMITED - 1999-04-29
    Chiswick Avenue, Mildenhall, Bury St Edmunds, Suffolk
    Corporate (3 parents)
    Officer
    2020-09-11 ~ 2022-03-09
    IIF 43 - director → ME
  • 44
    NILEFAME LIMITED - 1982-03-03
    C/o Leathers Llp 17th Floor Cale, Cross House Pilgrim Street, Newcastle Upon Tyne, Tyne & Wear
    Dissolved corporate (2 parents)
    Officer
    2004-04-26 ~ 2007-07-06
    IIF 69 - director → ME
  • 45
    HAMSARD 3598 LIMITED - 2021-09-03
    4th Floor Fountain Precinct, Leopold Street, Sheffield
    Corporate (2 parents, 1 offspring)
    Officer
    2021-01-12 ~ 2022-03-09
    IIF 15 - director → ME
  • 46
    HAMSARD 3604 LIMITED - 2021-09-03
    C/o Leonard Curtis, 4th Floor Fountain Precinct, Leopold Street, Sheffield
    Corporate (2 parents, 2 offsprings)
    Officer
    2021-01-12 ~ 2022-03-09
    IIF 17 - director → ME
  • 47
    HAMSARD 3599 LIMITED - 2021-09-03
    4th Floor Fountain Precinct, Leopald Street, Sheffield
    Corporate (2 parents, 1 offspring)
    Officer
    2021-01-12 ~ 2022-03-09
    IIF 16 - director → ME
  • 48
    CROSSCO (1129) LIMITED - 2008-11-03
    4b Christchurch House Beaufort Court, Sir Thomas Longley Road, Medway City Estate, Rochester, Kent, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    67,125 GBP2019-03-31
    Officer
    2009-02-13 ~ 2012-07-27
    IIF 91 - director → ME
  • 49
    WINDSOR TEA AND COFFEE COMPANY LIMITED(THE) - 1994-04-18
    4b Christchurch House Beaufort Court, Sir Thomas Longley Road, Medway City Estate, Rochester, Kent, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,383 GBP2023-03-31
    Officer
    2009-01-23 ~ 2012-07-27
    IIF 92 - director → ME
  • 50
    C/o Leathers Llp, 17th Floor, Cale Cross House, Pilgrim Street, Newcastle Upon Tyne
    Dissolved corporate (1 parent)
    Officer
    2005-03-22 ~ 2007-07-06
    IIF 82 - director → ME
  • 51
    CHAUCER FOODS LIMITED - 2013-07-26
    PILGRIM FOOD HOLDINGS LIMITED - 2013-07-08
    Unit 26 Brighton Street Industrial Estate, Freightliner Road, Hull, England
    Corporate (3 parents, 2 offsprings)
    Officer
    2011-09-08 ~ 2016-12-09
    IIF 63 - director → ME
  • 52
    Priden (uk) Ltd, Algores Way, Wisbech, Cambs
    Corporate (5 parents, 1 offspring)
    Officer
    2018-03-29 ~ 2022-03-09
    IIF 41 - director → ME
  • 53
    Algores Way, Wisbech, Cambridgeshire
    Corporate (5 parents)
    Equity (Company account)
    2,002,038 GBP2017-03-30
    Officer
    2018-03-29 ~ 2022-03-09
    IIF 10 - director → ME
  • 54
    Priden Engineering Ltd, Algores Way, Wisbech, Cambs, United Kingdom
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -302 GBP2017-02-28
    Officer
    2018-03-29 ~ 2022-03-09
    IIF 40 - director → ME
  • 55
    ADRIA LIMITED - 2006-08-18
    Forsyth House, Cromac Square, Belfast
    Dissolved corporate (4 parents)
    Officer
    2001-06-14 ~ 2002-05-29
    IIF 60 - director → ME
  • 56
    GRAPHITEC LIMITED - 1999-09-28
    RONDEC SCREEN PROCESS LIMITED - 1997-03-29
    C/o Leathers Llp 17th Floor Cale, Cross House Pilgrim Street, Newcastle Upon Tyne, Tyne & Wear
    Dissolved corporate (2 parents)
    Officer
    2004-04-26 ~ 2007-07-06
    IIF 76 - director → ME
  • 57
    C/o Leathers Llp 17th Floor Cale, Cross House Pilgrim Street, Newcastle Upon Tyne, Tyne & Wear
    Dissolved corporate (1 parent)
    Officer
    2005-03-22 ~ 2007-07-06
    IIF 81 - director → ME
  • 58
    Millennium Works, Enterprise Way, Wisbech, Cambridgeshire, England
    Corporate (4 parents)
    Officer
    2016-12-02 ~ 2022-03-09
    IIF 38 - director → ME
  • 59
    HOPEFUL GLANCE LIMITED - 2008-03-28
    1 More London Place, London
    Dissolved corporate (2 parents)
    Officer
    2009-04-21 ~ 2014-06-12
    IIF 78 - director → ME
  • 60
    1 More London Place, London
    Dissolved corporate (1 parent)
    Officer
    2012-07-01 ~ 2014-06-12
    IIF 85 - director → ME
    2009-08-06 ~ 2009-08-06
    IIF 93 - director → ME
  • 61
    NOTSALLOW 156 LIMITED - 2002-03-05
    1 More London Place, London
    Dissolved corporate (1 parent)
    Officer
    2012-07-01 ~ 2014-06-12
    IIF 86 - director → ME
  • 62
    DIKAPPA (NUMBER 127) LIMITED - 1978-12-31
    C/o Leathers Llp, 17th Floor, Cale Cross House, Pilgrim Street, Newcastle Upon Tyne
    Dissolved corporate (1 parent)
    Officer
    2005-03-22 ~ 2007-07-06
    IIF 71 - director → ME
  • 63
    C/o Leathers Llp 17th Floor Cale, Cross House Pilgrim Street, Newcastle Upon Tyne, Tyne & Wear
    Dissolved corporate (1 parent)
    Officer
    2005-03-22 ~ 2007-07-06
    IIF 74 - director → ME
  • 64
    THE CLARISON GROUP LIMITED - 2024-03-26
    HAMSARD 3536 LIMITED - 2021-03-24
    Floor 2 10 Wellington Place, Leeds
    Corporate (2 parents, 1 offspring)
    Officer
    2020-12-01 ~ 2022-03-09
    IIF 32 - director → ME
  • 65
    Gatelodge Cottage, 29-31 Killyleagh Road, Downpatrick, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2021-05-03 ~ 2022-03-09
    IIF 46 - director → ME
  • 66
    DANE & CO.,LIMITED - 2013-10-10
    First Floor, 2 Collingwood Street, Newcastle Upon Tyne, United Kingdom
    Corporate (3 parents)
    Officer
    2003-10-31 ~ 2007-04-30
    IIF 94 - director → ME
  • 67
    TVS INTERFLEET LIMITED - 2023-05-09
    FRIARS 731 LIMITED - 2022-07-29
    Millennium Works, Enterprise Way, Wisbech, Cambridgeshire, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2018-04-17 ~ 2022-03-09
    IIF 39 - director → ME
  • 68
    MCQUEEN CONSTRUCTION MACHINERY LTD - 2011-06-16
    Millennium Works, Enterprise Way, Wisbech, Cambridgeshire, England
    Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    15,726 GBP2016-07-31
    Officer
    2018-04-27 ~ 2022-03-09
    IIF 36 - director → ME
  • 69
    Jubilee Mill, Taylor Street, Clitheroe, Lancashire
    Corporate (4 parents, 2 offsprings)
    Officer
    2010-12-09 ~ 2022-03-09
    IIF 44 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-03-09
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 70
    EXPRESSED AS LIMITED - 2010-03-04
    Jubilee Mill, Taylor Street, Clitheroe, Lancashire
    Corporate (6 parents, 2 offsprings)
    Officer
    2010-06-28 ~ 2022-03-09
    IIF 56 - director → ME
  • 71
    TOTAL VEHICLE SOLUTIONS GROUP LIMITED - 2023-05-09
    FRIARS 719 LIMITED - 2018-05-21
    Millennium Works, Enterprise Way, Wisbech, Cambridgeshire, England
    Corporate (4 parents, 4 offsprings)
    Officer
    2016-11-15 ~ 2022-03-09
    IIF 37 - director → ME
  • 72
    GEORGE HALL (SALES) LIMITED - 1999-10-25
    C/o Leathers Llp, 17th Floor, Cale Cross House Pilgrim Street, Newcastle Upon Tyne, England
    Dissolved corporate (2 parents)
    Officer
    2005-03-22 ~ 2007-07-06
    IIF 73 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.