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

Williams, David John

    Related profiles found in government register
  • Williams, David John
    British ceo born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barnhurst Lane, Codsall, Wolverhampton, WV8 1RT

      IIF 1
    • icon of address Central Team Office - Penn Hall School, Vicarage Road, Penn, Wolverhampton, West Midlands, WV4 5HP, England

      IIF 2
  • Williams, David John
    British company director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Williams, David John
    British director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oak Park, Ryelands Lane, Elmley Lovett, Droitwich, Worcestershire, WR9 0QZ

      IIF 17
    • icon of address Oak Park, Ryelands Lane, Elmley Lovett, Droitwich, Worcestershire, WR9 0QZ, United Kingdom

      IIF 18 IIF 19
    • icon of address Oak Park, Rylands Lane, Elmley Lovett, Droitwich, WR9 0QZ, England

      IIF 20 IIF 21
    • icon of address 19, Baldwin Way, Swindon, Dudley, West Midlands, DY3 4PF, United Kingdom

      IIF 22
    • icon of address Unit 2 Dodwells Bridge Industrial Estate, Dodwells Road, Hinckley, LE10 3BZ, England

      IIF 23
    • icon of address 5 The Courtyard, Timothys Bridge Road, Stratford Upon Avon, Warwickshire, CV37 9NP, United Kingdom

      IIF 24
    • icon of address 5, The Courtyard, Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, CV37 9NP, England

      IIF 25
    • icon of address Creative Industries Centre, Wolverhampton Science Park, Wolverhampton, West Midlands, WV10 9TG, England

      IIF 26
  • Williams, David John
    British accountant born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1/3, Sandgate, Berwick Upon Tweed, Northumberland, TD15 1EW, United Kingdom

      IIF 27
    • icon of address The Old Vicarage, Kirklands Scremerston, Berwick Upon Tweed, Northumberland, TD15 2RB

      IIF 28
    • icon of address 1/3, Sandgate, Berwick-upon-tweed, Northumberland, TD15 1EW, England

      IIF 29
  • Williams, David John
    British company director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage Kirklands, Scremerston, Berwick Upon Tweed, Northumberland, TD15 2RB, United Kingdom

      IIF 30
  • Williams, David John
    British management consultant born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kirklands, Scremerston, Berwick Upon Tweed, Northumberland, TD15 2RB, United Kingdom

      IIF 31
  • Williams, David John
    British chief executive officer born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oak Park, Ryelands Lane, Elmley Lovett, Droitwich, Worcestershire, WR9 0QZ

      IIF 32 IIF 33
  • Williams, David John
    British director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Ploverdale Crescent, Kingswinford, West Midlands, DY6 8XT

      IIF 34
    • icon of address Sellers Way, Drury Lane, Chadderton, Oldham, Lancashire, OL9 8EY, United Kingdom

      IIF 35
  • Williams, David John
    British managing director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oak Park, Ryelands Lane, Elmley Lovett, Droitwich, Worcestershire, WR9 0QZ

      IIF 36
    • icon of address 30 Ploverdale Crescent, Kingswinford, West Midlands, DY6 8XT

      IIF 37
  • Williams, David John
    British none born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oak Park, Ryelands Lane, Elmley Lovett, Droitwich, Worcestershire, WR9 0QZ

      IIF 38
    • icon of address Oak Park, Rylands Lane, Elmley Lovett, Droitwich, Worcestershire, WR9 0QZ

      IIF 39
  • Williams, David John
    British operations director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oak Park, Ryelands Lane, Elmley Lovett, Droitwich, Worcestershire, WR9 0QZ

      IIF 40
  • Williams, David John
    British director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Watermill House, Chevening Road, Chipstead, Sevenoaks, Kent, TN13 2RY, United Kingdom

      IIF 41
  • Williams, John David
    British civil servant born in October 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Rosedene Court, Shepherds Lane, Dartford, Kent, DA1 2NP

      IIF 42
  • Williams, David John
    British director born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lake House, Market Hill, Royston, SG8 9JN, United Kingdom

      IIF 43
  • Williams, David John
    British engineer born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bury Lodge, Bury Road, Stowmarket, IP14 1JA, England

      IIF 44
    • icon of address Bury Lodge, Bury Road, Stowmarket, Suffolk, IP14 1JA, United Kingdom

      IIF 45
  • Williams, David John
    British manager born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dalveen, The Green Wattisham, Ipswich, Suffolk, IP7 7JX

      IIF 46
  • Wills, David John
    British director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Gresham Street, London, EC2V 7HN, United Kingdom

      IIF 47 IIF 48 IIF 49
    • icon of address Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, NN4 7BF, United Kingdom

      IIF 50
  • Mr David John Williams
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Baldwin Way, Swindon, Dudley, West Midlands, DY3 4PF, United Kingdom

      IIF 51
  • Williams, David John
    British

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, Kirklands Scremerston, Berwick Upon Tweed, Northumberland, TD15 2RB

      IIF 52
    • icon of address 6 Strawberry Dale, Harrogate, North Yorkshire, HG1 5EF

      IIF 53
  • Williams, David John
    born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Blackthorn House, St Pauls Square, Birmingham, B3 1RL

      IIF 54
    • icon of address Studio 2, 50-54 St Pauls Square, Birmingham, West Midlands, B3 1QS, United Kingdom

      IIF 55
  • Mr David John Wills
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, NN4 7BF, United Kingdom

      IIF 56
  • Mr David John Williams
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Watermill House, Chevening Road, Chipstead, Sevenoaks, Kent, TN13 2RY, United Kingdom

      IIF 57
  • Mr David John Williams
    British born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bury Lodge, Bury Road, Stowmarket, IP14 1JA, England

      IIF 58
    • icon of address Bury Lodge, Bury Road, Stowmarket, Suffolk, IP14 1JA, United Kingdom

      IIF 59
child relation
Offspring entities and appointments
Active 19
  • 1
    GEOMETRIC FORM TOOLS LIMITED - 2014-07-29
    ACCURA TOOLING & DESIGN SERVICES LIMITED - 2001-09-13
    DOXPORT LIMITED - 2000-03-21
    icon of address Hickman Avenue, Wolverhampton, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-11-28 ~ dissolved
    IIF 16 - Director → ME
  • 2
    STAGEGRASP LIMITED - 1997-03-14
    icon of address Hickman Avenue, Wolverhampton, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-11-28 ~ dissolved
    IIF 10 - Director → ME
  • 3
    ACCURA SUPPLY SERVICES LIMITED - 2006-03-08
    NICHROME PIPE FITTINGS AND ENGINEERING COMPANY LIMITED - 2001-02-13
    NEWFLAME LIMITED - 1999-05-20
    icon of address Hickman Avenue, Wolverhampton, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-28 ~ dissolved
    IIF 14 - Director → ME
  • 4
    ACCURA MACHINING SERVICES LIMITED - 2006-03-08
    INGLEBY (959) LIMITED - 1998-07-08
    icon of address Hickman Avenue, Wolverhampton, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-11-28 ~ dissolved
    IIF 13 - Director → ME
  • 5
    MEAUJO (713) LIMITED - 2005-09-22
    icon of address Hickman Avenue, Wolverhampton, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-11-28 ~ dissolved
    IIF 11 - Director → ME
  • 6
    ACCURA ENGINEERING SERVICES LIMITED - 2006-03-08
    BUSH HOLDINGS LIMITED - 1998-07-08
    ALBRIGHTON HOLDINGS LIMITED - 1990-04-12
    icon of address Hickman Avenue, Wolverhampton, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-11-28 ~ dissolved
    IIF 12 - Director → ME
  • 7
    icon of address Bury Lodge, Bury Road, Stowmarket, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2025-04-02 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Right to appoint or remove directorsOE
  • 8
    ALDERSLEY ACADEMIES TRUST - 2016-09-26
    icon of address Central Team Office - Penn Hall School Vicarage Road, Penn, Wolverhampton, West Midlands, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2021-06-24 ~ now
    IIF 2 - Director → ME
  • 9
    ACCURA SUPPLY LIMITED - 2014-11-20
    LINVIC TRADING LIMITED - 2014-07-29
    IRONLINK LIMITED - 1998-10-09
    icon of address Hickman Avenue, Wolverhampton, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-28 ~ dissolved
    IIF 15 - Director → ME
  • 10
    icon of address Bury Lodge, Bury Road, Stowmarket, Suffolk, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    91,073 GBP2024-01-31
    Officer
    icon of calendar 2018-02-08 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2018-02-08 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 11
    icon of address Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -34,696 GBP2025-01-31
    Officer
    icon of calendar 2021-01-27 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2021-01-27 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 12
    icon of address The Old Vicarage Kirklands, Scremerston, Berwick Upon Tweed, Northumberland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-30 ~ dissolved
    IIF 30 - Director → ME
  • 13
    PARTY GEMZ LIMITED - 2011-10-06
    icon of address 5 Barnfield Crescent, Exeter, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-22 ~ dissolved
    IIF 29 - Director → ME
  • 14
    icon of address Studio 2 50-54 St Pauls Square, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    255,100 GBP2024-03-31
    Officer
    icon of calendar 2017-07-01 ~ now
    IIF 55 - LLP Designated Member → ME
  • 15
    icon of address Lake House, Market Hill, Royston, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-10 ~ now
    IIF 43 - Director → ME
  • 16
    icon of address Greenfield Recovery Limited, Trinity House, 28-30 Blucher St, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-30 ~ dissolved
    IIF 27 - Director → ME
  • 17
    icon of address 19 Baldwin Way, Swindon, Dudley, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    9,653 GBP2024-03-31
    Officer
    icon of calendar 2018-08-13 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-08-13 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 18
    icon of address 19 Baldwin Way, Swindon, Dudley, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-14 ~ dissolved
    IIF 22 - Director → ME
  • 19
    icon of address 1st Floor Watermill House Chevening Road, Chipstead, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-18 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-05-18 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
Ceased 33
  • 1
    icon of address Kirklands, Scremerston, Berwick Upon Tweed, Northumberland, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    238,433 GBP2017-01-31
    Officer
    icon of calendar 2015-05-01 ~ 2016-12-26
    IIF 31 - Director → ME
  • 2
    icon of address Unit 2 Dodwells Bridge Industrial Estate, Dodwells Road, Hinckley, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,061,382 GBP2023-12-31
    Officer
    icon of calendar 2021-08-09 ~ 2022-07-04
    IIF 23 - Director → ME
  • 3
    ACCURA GEOMETRIC LIMITED - 2016-10-19
    ACCURA TOOLING & DESIGN SERVICES LIMITED - 2006-03-08
    GEOMETRIC FORM TOOLS LIMITED - 2001-09-13
    PROMPT PRECISION TOOLS LIMITED - 1985-10-23
    icon of address 1 Stringes Close, Willenhall, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-11-28 ~ 2018-02-08
    IIF 5 - Director → ME
  • 4
    SHOO 412 LIMITED - 2008-08-22
    icon of address C/o Elwell Watchorn & Saxton Llp 8 Warren Park Way, Enderby, Leicester
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2014-11-28 ~ 2018-02-08
    IIF 8 - Director → ME
  • 5
    SHOO 411 LIMITED - 2008-09-01
    icon of address Elwell Watchorn & Saxton Llp, 8 Warren Park Way Enderby, Leicester
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-11-28 ~ 2018-02-08
    IIF 7 - Director → ME
  • 6
    ALDERSLEY ACADEMIES TRUST - 2016-09-26
    icon of address Central Team Office - Penn Hall School Vicarage Road, Penn, Wolverhampton, West Midlands, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2016-09-16 ~ 2016-12-01
    IIF 1 - Director → ME
  • 7
    icon of address Creative Industries Centre, Wolverhampton Science Park, Wolverhampton, West Midlands, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2015-09-17 ~ 2016-01-28
    IIF 26 - Director → ME
  • 8
    ABBEY LIFE EXECUTIVE MORTGAGES LIMITED - 2007-09-10
    ABBEY LIFE MORTGAGE SECURITIES LIMITED - 1987-07-21
    SURFACETWIN LIMITED - 1987-04-22
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-12-19 ~ 2015-09-09
    IIF 49 - Director → ME
  • 9
    icon of address 6 Strawberry Dale, Harrogate, North Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    6 GBP2025-01-31
    Officer
    icon of calendar 2010-01-01 ~ 2013-07-01
    IIF 53 - Secretary → ME
  • 10
    icon of address Oak Park Rylands Lane, Elmley Lovett, Droitwich, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,340,698 GBP2023-12-31
    Officer
    icon of calendar 2024-01-26 ~ 2024-09-30
    IIF 21 - Director → ME
  • 11
    CONTAINER COMPONENTS (EUROPE) LIMITED - 1999-01-26
    icon of address Oak Park Ryelands Lane, Elmley Lovett, Droitwich, Worcestershire, United Kingdom
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    1,857,651 GBP2023-12-31
    Officer
    icon of calendar 2024-01-26 ~ 2024-09-30
    IIF 19 - Director → ME
  • 12
    MIDLAND CONTAINER LIMITED - 1991-03-01
    MIDLAND CONTAINER AND PALLETT COMPANY LIMITED - 1980-12-31
    icon of address Oak Park, Ryelands Lane, Elmley Lovett, Droitwich, Worcestershire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -914,646 GBP2023-12-31
    Officer
    icon of calendar 2007-02-21 ~ 2014-06-30
    IIF 33 - Director → ME
    icon of calendar 2024-01-26 ~ 2024-09-30
    IIF 17 - Director → ME
  • 13
    HAWK NEWCO LIMITED - 2013-07-04
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2011-10-14 ~ 2014-06-30
    IIF 39 - Director → ME
  • 14
    TRENT BIDCO LIMITED - 2017-12-20
    icon of address Oak Park Rylands Lane, Elmley Lovett, Droitwich, England
    Active Corporate (3 parents, 4 offsprings)
    Profit/Loss (Company account)
    12,186 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2024-01-26 ~ 2024-09-30
    IIF 20 - Director → ME
  • 15
    HAWK MIDCO LIMITED - 2013-06-25
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-10-14 ~ 2014-06-30
    IIF 38 - Director → ME
  • 16
    icon of address Abbey Metal Finishing, Unit 2, Dodwells Road, Hinckley, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    53,153 GBP2023-12-31
    Officer
    icon of calendar 2021-08-09 ~ 2022-07-04
    IIF 24 - Director → ME
  • 17
    icon of address Abbey Metal Finishing, Unit 2, Dodwells Road, Hinckley, England
    Active Corporate (3 parents)
    Equity (Company account)
    424,754 GBP2023-12-31
    Officer
    icon of calendar 2021-08-09 ~ 2022-07-04
    IIF 25 - Director → ME
  • 18
    ACCURA GENEVA LIMITED - 2017-06-29
    PARETTA LIMITED - 2000-09-28
    icon of address Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-28 ~ 2017-06-19
    IIF 9 - Director → ME
  • 19
    GODFREY DAVIS (LEASING) LIMITED - 1978-12-31
    UNITED SERVICES TRANSPORT COMPANY LIMITED - 1977-12-31
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-16 ~ 2015-09-09
    IIF 47 - Director → ME
  • 20
    VRE GLOBAL LIMITED - 2009-07-09
    icon of address C12 Marquis Court, Marquisway Team Valley, Gateshead, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-04 ~ 2010-04-01
    IIF 28 - Director → ME
    icon of calendar 2007-07-02 ~ 2010-04-01
    IIF 52 - Secretary → ME
  • 21
    icon of address Studio 2 50-54 St Pauls Square, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    255,100 GBP2024-03-31
    Officer
    icon of calendar 2009-11-18 ~ 2009-12-10
    IIF 54 - LLP Designated Member → ME
  • 22
    METAL PRESSINGS GROUP LIMITED - 2007-04-02
    icon of address Studley Road Plant, Redditch, Worcestershire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-07-30 ~ 2005-12-02
    IIF 34 - Director → ME
  • 23
    EGBERT H. TAYLOR & COMPANY LIMITED - 1991-03-01
    icon of address Oak Park, Ryelands Lane, Elmley Lovett, Droitwich, Worcestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-03-31 ~ 2014-06-30
    IIF 32 - Director → ME
  • 24
    ACCURA TRADING LIMITED - 2018-07-10
    LINVIC ENGINEERING LIMITED - 2017-04-03
    icon of address Elwell Watchorn & Saxton Llp, 8 Warren Park Way Enderby, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-28 ~ 2018-02-08
    IIF 4 - Director → ME
  • 25
    ACCURA PROJECTS LIMITED - 2018-07-06
    ACCURA SUPPLY LIMITED - 2017-04-03
    CONCEPT STEELS LIMITED - 2014-11-20
    LION STOCKHOLDING LIMITED - 1992-01-20
    HAGUESTOCK LIMITED - 1987-07-02
    MERCIA LITHOGRAPHIC LIMITED - 1982-05-27
    icon of address Elwell Watchorn & Saxton Llp, 8 Warren Park Way Enderby, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-28 ~ 2018-02-08
    IIF 6 - Director → ME
  • 26
    SENSING AND CONTROL SOLUTIONS LIMITED - 2010-08-19
    icon of address Bury Lodge, Bury Road, Stowmarket, Suffolk
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -17,039 GBP2023-05-31
    Officer
    icon of calendar 2007-02-15 ~ 2010-04-01
    IIF 46 - Director → ME
  • 27
    icon of address 390 Hurst Road, Bexley, England
    Active Corporate (3 parents)
    Equity (Company account)
    36,829 GBP2024-07-31
    Officer
    icon of calendar 2009-11-18 ~ 2011-08-26
    IIF 42 - Director → ME
  • 28
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    167,547 GBP2017-12-31
    Officer
    icon of calendar 2013-07-01 ~ 2014-06-30
    IIF 35 - Director → ME
  • 29
    QUAYSHELFCO 1151 LIMITED - 2005-06-07
    icon of address Oak Park, Ryelands Lane, Elmley Lovett, Droitwich, Worcestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-06-30 ~ 2014-06-30
    IIF 37 - Director → ME
  • 30
    QUAYSHELFCO 1152 LIMITED - 2005-06-07
    icon of address Oak Park, Ryelands Lane, Elmley Lovett, Droitwich, Worcestershire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-02-21 ~ 2014-06-30
    IIF 36 - Director → ME
  • 31
    icon of address 110 Wigmore Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,202,498 GBP2023-12-31
    Officer
    icon of calendar 2007-02-21 ~ 2014-06-30
    IIF 40 - Director → ME
  • 32
    icon of address Oak Park Ryelands Lane, Elmley Lovett, Droitwich, Worcestershire, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    657,113 GBP2023-12-31
    Officer
    icon of calendar 2024-01-26 ~ 2024-09-30
    IIF 18 - Director → ME
  • 33
    LEX VEHICLE LEASING (3) LIMITED - 2008-02-08
    LEONDOWN LIMITED - 1994-12-12
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-16 ~ 2015-09-09
    IIF 48 - 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.