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

Mr Mordechai Kessler

    Related profiles found in government register
  • Mr Mordechai Kessler
    British born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Mordechai Kessler
    British born in June 1955

    Resident in England

    Registered addresses and corresponding companies
  • Kessler, Mordechai
    British ceo born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 7 Little Mere Court, Ashley Road, Altrincham, Cheshire, WA14 2LZ

      IIF 30
    • icon of address 2m House, Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, WA7 3EH, England

      IIF 31
  • Kessler, Mordechai
    British chairman & ceo born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Netherhall Gardens, Flat 7, 14 Netherhall Gardens, London, NW3 5TH, England

      IIF 32
  • Kessler, Mordechai
    British company director born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kessler, Mordechai
    British director born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 55 Derwentside Business Centre, Consett Business Park, Villa Real, Consett, DH8 6BN, England

      IIF 52
    • icon of address Quadrant House Floor 6, 4 Thomas More Square, London, E1W 1YW, England

      IIF 53
    • icon of address 2m House, Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, WA7 3EH, England

      IIF 54 IIF 55
  • Kessler, Mordechai
    British none born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kessler, Mordechai
    British chairman born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 10, 10-12 Baches Street, London, N1 6DL, England

      IIF 60
  • Kessler, Mordechai
    British compamy director born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2m, House, Sutton Quays Business Park, Clifton Road, Runcorn, WA7 3EH, United Kingdom

      IIF 61
  • Kessler, Mordechai
    British company director born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Group House, Southmere Court, Electra Way, Crewe, Cheshire, CW1 6GU

      IIF 62
    • icon of address 2m, House, Sutton Quays Business Park, Clifton Road, Runcorn, WA7 3EH, United Kingdom

      IIF 63 IIF 64 IIF 65
  • Kessler, Mordechai
    Israeli director born in June 1955

    Registered addresses and corresponding companies
    • icon of address 1 West Heath Drive, Golders Green, London, NW11 7QG

      IIF 66
  • Kessler, Mordechai
    British

    Registered addresses and corresponding companies
    • icon of address 14 Powis Gardens, London, NW11 8HH

      IIF 67
child relation
Offspring entities and appointments
Active 33
  • 1
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -226,005 GBP2023-11-30
    Officer
    icon of calendar 2021-11-25 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2021-11-25 ~ now
    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
  • 2
    WARWICK EQUEST LIMITED - 2024-02-01
    EQUEST MARKET RESEARCH LIMITED - 2004-11-17
    EQUEST HOLDINGS LIMITED - 1999-11-17
    NETWORKFILE LIMITED - 1998-05-28
    icon of address Unit 55 Derwentside Business Centre Consett Business Park, Villa Real, Consett, England
    Active Corporate (4 parents)
    Equity (Company account)
    728 GBP2023-06-30
    Officer
    icon of calendar 2023-10-27 ~ now
    IIF 52 - Director → ME
  • 3
    HAMSARD 3275 LIMITED - 2012-01-16
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2012-01-16 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 4
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2003-07-28 ~ now
    IIF 63 - Director → ME
  • 5
    BANNER CHEMICALS HOLDINGS LIMITED - 2004-10-05
    SUTCLIFFE, SPEAKMAN HOLDINGS LIMITED - 1998-11-18
    FLAG TECHNOLOGY GROUP LIMITED - 1997-09-01
    ARTFULPHOTO LIMITED - 1995-09-25
    icon of address 2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-01 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Has significant influence or controlOE
  • 6
    2M LONDON LIMITED - 2004-10-05
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-07-28 ~ now
    IIF 61 - Director → ME
  • 7
    SUTCLIFFE SPEAKMAN PLC - 1998-07-01
    icon of address 2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, England
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2004-09-01 ~ now
    IIF 47 - Director → ME
  • 8
    icon of address 2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-12-15 ~ now
    IIF 55 - Director → ME
  • 9
    TL12 LIMITED - 1994-11-14
    icon of address 2nd Floor 2 The Embankment, Sovereign Street, Leeds, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-07-26 ~ now
    IIF 41 - Director → ME
  • 10
    ALLSTATE LIMITED - 1991-07-05
    icon of address C/o Surfachem, 2nd Floor, 2 The Embankment Sovereign Street, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    65,000 GBP2018-04-25
    Officer
    icon of calendar 2007-07-26 ~ now
    IIF 33 - Director → ME
  • 11
    KMZ INTERNATIONAL LIMITED - 2009-07-16
    SIGNKEEN LIMITED - 1992-03-26
    icon of address 2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-09-18 ~ now
    IIF 49 - Director → ME
  • 12
    JANITLAND LIMITED - 1982-06-24
    icon of address 2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-05-18 ~ now
    IIF 57 - Director → ME
  • 13
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-28 ~ dissolved
    IIF 67 - Secretary → ME
  • 14
    BULGEPROFILE LIMITED - 1988-06-29
    icon of address 2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-10-02 ~ now
    IIF 51 - Director → ME
  • 15
    icon of address C/o Surfachem, 2nd Floor 2 The Embankment, Sovereign Street, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2018-04-30
    Officer
    icon of calendar 2007-07-26 ~ now
    IIF 35 - Director → ME
  • 16
    icon of address 14 Netherhall Gardens Flat 7, 14 Netherhall Gardens, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    14 GBP2024-05-31
    Officer
    icon of calendar 2023-05-30 ~ now
    IIF 32 - Director → ME
  • 17
    SBCI LIMITED - 2013-04-23
    icon of address 2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-08-20 ~ now
    IIF 31 - Director → ME
  • 18
    ECLIPSE CHEMICALS LIMITED - 1998-12-08
    BROOMCO (1685) LIMITED - 1998-11-12
    icon of address 2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-09-01 ~ now
    IIF 45 - Director → ME
  • 19
    icon of address Unit G11 Lock View, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-07-26 ~ now
    IIF 39 - Director → ME
  • 20
    SAMUEL BANNER HOLDINGS LIMITED - 2001-01-03
    JOHN VICTOR HOLDINGS LIMITED - 1994-06-03
    INHOCO 132 LIMITED - 1991-10-09
    icon of address 2m House Clifton Road, Sutton Weaver, Runcorn, England
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2004-09-01 ~ now
    IIF 44 - Director → ME
  • 21
    EDWARD ROYAL INDUSTRIES LIMITED - 1996-10-22
    icon of address 2m House Clifton Road, Sutton Weaver, Runcorn, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-09-01 ~ now
    IIF 43 - Director → ME
  • 22
    icon of address 2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-12-03 ~ now
    IIF 54 - Director → ME
  • 23
    SAMUEL BANNER TRADING LIMITED - 2001-01-03
    FLEMINGATE INVESTMENTS LIMITED - 1992-11-12
    DIKAPPA (NUMBER 158) LIMITED - 1980-12-31
    icon of address 2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-01 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-16 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 24
    SAMUEL BANNER & CO.LIMITED - 2001-01-03
    icon of address 2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-01 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 25
    THE SYNDET COMPANY LIMITED - 2000-06-09
    SURFACHEM SALES LIMITED - 1990-04-02
    icon of address C/o Surfachem, 2nd Floor, 2 The Embankment Sovereign Street, Leeds, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    icon of calendar 2007-07-26 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-12-15 ~ now
    IIF 58 - Director → ME
  • 27
    icon of address 2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2014-12-15 ~ now
    IIF 59 - Director → ME
  • 28
    icon of address 2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-12-15 ~ now
    IIF 56 - Director → ME
  • 29
    EONCOUNTER LIMITED - 1997-12-03
    icon of address 2nd Floor, 2 The Embankment Sovereign Street, Leeds
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2007-07-26 ~ now
    IIF 40 - Director → ME
  • 30
    BLIKK LIMITED - 2007-08-14
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-06-22 ~ now
    IIF 65 - Director → ME
  • 31
    WACKO 5 LIMITED - 1992-07-23
    icon of address 2nd Floor, 2 The Embankment Sovereign Street, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    50,000 GBP2018-04-30
    Officer
    icon of calendar 2007-07-26 ~ now
    IIF 34 - Director → ME
  • 32
    icon of address 2nd Floor, 2 The Embankment Sovereign Street, Leeds, West Yorkshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2007-07-26 ~ now
    IIF 42 - Director → ME
  • 33
    SURFACHEM GROUP LIMITED - 1997-12-03
    DROSSDENE LIMITED - 1987-07-14
    icon of address C/o Surfachem, 2nd Floor, 2 The Embankment Sovereign Street, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    50,000 GBP2018-04-30
    Officer
    icon of calendar 2007-07-26 ~ now
    IIF 36 - Director → ME
Ceased 27
  • 1
    SUTCLIFFE SPEAKMAN PLC - 1998-07-01
    icon of address 2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, England
    Active Corporate (6 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-25
    IIF 5 - Has significant influence or control OE
  • 2
    POTASH AND CHEMICALS LIMITED - 1977-12-31
    icon of address 10 Finsbury Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-09-01 ~ 1998-12-01
    IIF 66 - Director → ME
  • 3
    BRITISH CHEMICAL DISTRIBUTORS AND TRADERS ASSOCIATION LIMITED(THE) - 2006-08-29
    BRITISH CHEMICAL AND DYESTUFFS TRADERS'ASSOCIATION LIMITED(THE) - 1980-12-31
    icon of address Group House Southmere Court, Electra Way, Crewe, Cheshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-04-27 ~ 2019-04-17
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-27 ~ 2019-04-17
    IIF 19 - Has significant influence or control OE
  • 4
    icon of address 2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 17 - Has significant influence or control OE
  • 5
    TL12 LIMITED - 1994-11-14
    icon of address 2nd Floor 2 The Embankment, Sovereign Street, Leeds, West Yorkshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 22 - Ownership of shares – 75% or more OE
  • 6
    ALLSTATE LIMITED - 1991-07-05
    icon of address C/o Surfachem, 2nd Floor, 2 The Embankment Sovereign Street, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    65,000 GBP2018-04-25
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 21 - Ownership of shares – 75% or more OE
  • 7
    KMZ INTERNATIONAL LIMITED - 2009-07-16
    SIGNKEEN LIMITED - 1992-03-26
    icon of address 2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-25
    IIF 18 - Has significant influence or control OE
  • 8
    JANITLAND LIMITED - 1982-06-24
    icon of address 2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-25
    IIF 8 - Has significant influence or control OE
  • 9
    BULGEPROFILE LIMITED - 1988-06-29
    icon of address 2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-25
    IIF 16 - Has significant influence or control OE
  • 10
    icon of address C/o Surfachem, 2nd Floor 2 The Embankment, Sovereign Street, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2018-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 26 - Ownership of shares – 75% or more OE
  • 11
    icon of address 14 Netherhall Gardens Flat 7, 14 Netherhall Gardens, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    14 GBP2024-05-31
    Person with significant control
    icon of calendar 2023-05-30 ~ 2024-02-24
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    SBCI LIMITED - 2013-04-23
    icon of address 2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-25
    IIF 6 - Has significant influence or control OE
  • 13
    ECLIPSE CHEMICALS LIMITED - 1998-12-08
    BROOMCO (1685) LIMITED - 1998-11-12
    icon of address 2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-25
    IIF 15 - Has significant influence or control OE
  • 14
    icon of address Unit G11 Lock View, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 29 - Ownership of shares – 75% or more OE
  • 15
    SAMUEL BANNER HOLDINGS LIMITED - 2001-01-03
    JOHN VICTOR HOLDINGS LIMITED - 1994-06-03
    INHOCO 132 LIMITED - 1991-10-09
    icon of address 2m House Clifton Road, Sutton Weaver, Runcorn, England
    Active Corporate (6 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-26
    IIF 4 - Has significant influence or control OE
  • 16
    icon of address 2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-24
    Officer
    icon of calendar 2004-09-29 ~ 2008-06-30
    IIF 38 - Director → ME
  • 17
    EDWARD ROYAL INDUSTRIES LIMITED - 1996-10-22
    icon of address 2m House Clifton Road, Sutton Weaver, Runcorn, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 3 - Has significant influence or control OE
  • 18
    icon of address 2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 12 - Has significant influence or control OE
  • 19
    HYDROCARBON SOLVENTS ASSOCIATION LIMITED - 1986-10-17
    icon of address C/o Bright Partnership 26 Edward Court, Altrincham Business Park, Altrincham, United Kingdom
    Active Corporate (13 parents)
    Equity (Company account)
    11,372 GBP2024-06-30
    Officer
    icon of calendar 2005-10-20 ~ 2010-10-14
    IIF 30 - Director → ME
  • 20
    icon of address 2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-25
    IIF 10 - Has significant influence or control OE
  • 21
    icon of address 2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, England
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-25
    IIF 7 - Has significant influence or control OE
  • 22
    icon of address 2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 13 - Has significant influence or control OE
  • 23
    EONCOUNTER LIMITED - 1997-12-03
    icon of address 2nd Floor, 2 The Embankment Sovereign Street, Leeds
    Active Corporate (5 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 24 - Ownership of shares – 75% or more OE
  • 24
    WACKO 5 LIMITED - 1992-07-23
    icon of address 2nd Floor, 2 The Embankment Sovereign Street, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    50,000 GBP2018-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 27 - Ownership of shares – 75% or more OE
  • 25
    icon of address 2nd Floor, 2 The Embankment Sovereign Street, Leeds, West Yorkshire
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 28 - Ownership of shares – 75% or more OE
  • 26
    SURFACHEM GROUP LIMITED - 1997-12-03
    DROSSDENE LIMITED - 1987-07-14
    icon of address C/o Surfachem, 2nd Floor, 2 The Embankment Sovereign Street, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    50,000 GBP2018-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 23 - Ownership of shares – 75% or more OE
  • 27
    WPO LONDON - 2016-09-12
    icon of address Acre House, 11 - 15 William Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    191,645 GBP2024-06-30
    Officer
    icon of calendar 2016-05-11 ~ 2018-06-27
    IIF 60 - 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.