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 Demis Armen Ohandjanian

    Related profiles found in government register
  • Mr Demis Armen Ohandjanian
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 2
    • 9, Chestnut Court, Warren Close, Branhall, Stockport, SK7 2NP, England

      IIF 3
  • Mr Demis Armen Ohandjanian
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • Riverside House, Irwell Street, Manchester, M3 5EN

      IIF 4
  • Mr Demis Armen Ohandjanian
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Gssl, The Mill Lane, Mill Lane Industrial Estate, Glenfield, LE3 8DX, United Kingdom

      IIF 5
    • C/o Gssl, The Mill Lane, Glenfield, Leicester, LE3 8DX, England

      IIF 6 IIF 7
    • Mill Lane Industrial Estate, Mill Lane, Glenfield, Leicester, LE3 8DX, United Kingdom

      IIF 8 IIF 9 IIF 10
    • Mill Lane Industrial Estate, The Mill Lane, Glenfield, Leicester, LE3 8DX

      IIF 11
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 12
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 13 IIF 14 IIF 15
    • C/o Frp Advisory Trading Limited, 4th Floor Abbey House, 32 Booth Street, Manchester, M2 4AB

      IIF 35
    • C/o Leonard Curtis, Riverside House, Irwell Street, Manchester, M3 5EN

      IIF 36
    • Building 11c, Spirit Aerosystems, Tarbolton Road, Monkton, Ayrshire, KA9 2RR

      IIF 37
    • C/o Wallace Mcdowall Bld 11c Spirit Aerosystems, Tarbolton Road, Monkton, Prestwick, KA9 2RR, Scotland

      IIF 38
    • C/o Clugston Distribution Serices, Brigg Road, Scunthorpe, DN16 1BB, England

      IIF 39
    • Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 40
  • Demis Ohandjanian
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 41
  • Ohandjanian, Demis Armen
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • Po Box 572, Woodlands, 21 Roysdale Way, Euroway Industrial Estate, Bradford, BD4 6SE, United Kingdom

      IIF 42
    • North Dean Road, North Dean Road, Keighley, BD22 6QY, England

      IIF 43
    • C/o The Widdowson Group, Mill Lane Industrial Estate, Glenfield, Leicester, LE3 8DX, United Kingdom

      IIF 44
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 45 IIF 46 IIF 47
  • Ohandjanian, Demis Armen
    British accountant born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • Po Box 572, Woodlands, 21 Roydsdale Way, Bradford, West Yorkshire, BD4 6SE, United Kingdom

      IIF 51
    • Woodlands, 21 Roydsdale Way, Euroway Trading Estate, Bradford, BD4 6SE, England

      IIF 52 IIF 53 IIF 54
    • Mill Lane Industrial Estate, Glenfield, Leicester, LE3 8DX

      IIF 55
    • Hadleigh Partners, 35 Berkeley Square, London, W1J 5BF

      IIF 56
    • Progress House, Cullet Drive, Queenborough, Kent, ME11 5JS

      IIF 57
  • Ohandjanian, Demis Armen
    British chief executive born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • Beaufort Reach, Siemens Way, Swansea Enterprise Park, Swansea, SA7 9BB

      IIF 58
  • Ohandjanian, Demis Armen
    British company director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • Mill Lane Industrial Estate, The Mill Lane, Glenfield, Leicester, LE3 8DX, United Kingdom

      IIF 59
    • C/o Gssl, The Mill Lane, Glenfield, Leicester, LE3 8DX, United Kingdom

      IIF 60 IIF 61
  • Ohandjanian, Demis Armen
    British director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • Po Box 572 Woodlands, 21 Roydsdale Way, Euroway Industrial Estate, Bradford, West Yorkshire, BD4 6SE, United Kingdom

      IIF 62
    • Woodlands, 21 Roydsdale Way, Bradford, West Yorkshire, BD4 6SE, England

      IIF 63
    • Woodlands, 21 Roydsdale Way, Bradford, West Yorkshire, BD4 6SE, United Kingdom

      IIF 64
    • Woodlands, 21 Roydsdale Way, Euroway Industrial Estate, Bradford, West Yorkshire, BD4 6SE, United Kingdom

      IIF 65
    • Woodlands, 21 Roydsdale Way, Euroway Trading Estate, Bradford, West Yorkshire, BD4 6SE, United Kingdom

      IIF 66
    • C/o The Widdowson Group, Mill Lane Industrial Estate, Glenfield, Leicester, LE3 8DX, United Kingdom

      IIF 67
    • C/o The Widdowson Group, Mill Lane Industrial Estate, The Mill Lane, Glenfield, Leicester, United Kingdom

      IIF 68
    • Mill Lane Industrial Estate, The Mill Lane, Glenfield, Leicester, LE3 8DX, United Kingdom

      IIF 69
    • Mill Lane Industrial Estate, The Mill Lane, Leicester, LE3 8DX, United Kingdom

      IIF 70
    • 35, Berkeley Square, London, W1J 5BF, England

      IIF 71 IIF 72
    • Tower 12, 18/22 Bridge Street, Spinningfields, Manchester, M3 3BZ

      IIF 73
    • C/o Hld Jv Limited, Whitacre Road, Industrial Estate, Nuneaton, Warwickshire, CV11 6BX, United Kingdom

      IIF 74
    • Full Sutton Industrial Estate, Full Sutton, York, YO41 1HS

      IIF 75 IIF 76
  • Ohandjanian, Demis Armen
    British finance director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 35, Berkeley Square, London, London, W1J 5BF, England

      IIF 77
    • Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB

      IIF 78
    • Bolton House, Froghall, Stoke-on-trent, Staffordshire, ST10 2HF, United Kingdom

      IIF 79
  • Ohandjanian, Demis Armen
    British none born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 21, Roydsdale Way, Bradford, West Yorkshire, BD4 6SE, United Kingdom

      IIF 80
    • Po Box 572 Woodlands, 21 Roydsdale Way, Bradford, West Yorkshire, BD4 6SE, England

      IIF 81
  • Ohandjanian, Demis Armen
    born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 82
  • Ohandjanian, Demis Armen
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, Bay 1 & 2, Martinbridge Trading Estate, Lincoln Road, Enfield, EN1 1SP, United Kingdom

      IIF 83 IIF 84
    • C/o Glenfield Storage Solutions Limited, Mill Lane Industrial Estate, Glenfield, Leicester, LE3 8DX, United Kingdom

      IIF 85
    • C/o Gssl, The Mill Lane, Mill Lane Industrial Estate, Glenfield, LE3 8DX, United Kingdom

      IIF 86
    • Mill Lane Industrial Estate, The Mill Lane, Glenfield, Leicester, LE3 8DX, United Kingdom

      IIF 87
    • Quarry Hill Industrial Estate, Hawkingcroft Road, Horbury, Wakefield, WF4 6AJ

      IIF 88
    • Unit 2, Riverside Business Park, Royd Ings Avenue, Keighley, BD21 4BT, United Kingdom

      IIF 89
    • Unit 2 Riverside Business Park, Royd Ings Avenue, Keighley, West Yorkshire, BD21 4AF, England

      IIF 90
    • C/o Gssl Mill Lane Industrial Estate, The Mill Lane, Glenfield, Leicester, LE3 8DX, England

      IIF 91 IIF 92
    • C/o Gssl, The Mill Lane, Glenfield, Leicester, LE3 8DX, England

      IIF 93
    • C/o Gssl, The Mill Lane, Glenfield, Leicester, LE3 8DX, United Kingdom

      IIF 94 IIF 95
    • C/o The Widdowson Group, Mill Lane Industrial Estate, Glenfield, Leicester, LE3 8DX, United Kingdom

      IIF 96
    • 6, Homer Street, London, England, W1H 4NT, England

      IIF 97
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 98
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 99 IIF 100 IIF 101
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 119 IIF 120 IIF 121
    • Unit 3, Bay 1 & 2, Martinbridge Trading Estate, Lincoln Road, London, EN1 1SP, England

      IIF 122
    • Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB

      IIF 123
    • Building 11c, Spirit Aerosystems, Tarbolton Road, Monkton, Ayrshire, KA9 2RR

      IIF 124
    • C/o Wallace Mcdowall Bld 11c Spirit Aerosystems, Tarbolton Road, Monkton, Prestwick, KA9 2RR, Scotland

      IIF 125
    • C/o Clugston Distribution Serices, Brigg Road, Scunthorpe, DN16 1BB, England

      IIF 126
    • C/o Clugston Distribution Services Ltd, Brigg Road, Scunthorpe, DN16 1BB, England

      IIF 127
    • St Vincent House, Normanby Road, Scunthorpe, North Lincolnshire, DN15 8QT

      IIF 128
    • Quarry Hill Industrial Estate, Hawking Croft Road Horbury, Wakefield, West Yorkshire, WF4 6AJ

      IIF 129
    • Arthur Street, Redditch, Worcestershire, B98 8JY

      IIF 130
  • Ohandjanian, Demis Armen
    British accountant born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Berkeley Square, Mayfair, London, W1J 5BF, United Kingdom

      IIF 131
  • Ohandjanian, Demis Armen
    British company director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bld 11c Spirit Aerosystems, Tarbolton Road, Monkton, Ayrshire, KA9 2RR

      IIF 132
    • Mill Lane Industrial Estate, The Mill Lane, Glenfield, Leicester, LE3 8DX, United Kingdom

      IIF 133 IIF 134
    • C/o Gssl, The Mill Lane, Glenfield, Leicester, LE3 8DX, United Kingdom

      IIF 135
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 136
    • Building 11c, Spirit Aerosystems, Tarbolton Road, Monkton, Ayrshire, KA9 2RR

      IIF 137
    • Building 11c, Spirit Aerosystems, Tarbolton Road, Monkton, South Ayrshire, KA9 2RR

      IIF 138
  • Ohandjanian, Demis Armen
    British director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 219 Clifton Road, Rugby, Warwickshire, CV21 3QW

      IIF 139
  • Ohandjanian, Demis Armen
    British finance director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ohanjanian, Demis Armen
    British director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o The Widdowson Group, Mill Lane Industrial Estate, The Mill Lane, Glenfield, Leicester, United Kingdom

      IIF 143
  • Ohandjanian, Demis Armen
    British

    Registered addresses and corresponding companies
    • 35, Berkeley Square, London, London, W1J 5BF, England

      IIF 144
    • Hadleigh Partners, 35 Berkeley Square, Mayfair, London, W1J 5BF

      IIF 145
    • 219 Clifton Road, Rugby, Warwickshire, CV21 3QW

      IIF 146
    • Bolton House, Froghall, Stoke-on-trent, Staffordshire, ST10 2HF, United Kingdom

      IIF 147
  • Ohandjanian, Demis Armen
    British accountant

    Registered addresses and corresponding companies
    • 219 Clifton Road, Rugby, Warwickshire, CV21 3QW

      IIF 148
  • Ohandjanian, Demis Armen
    British financial controller

    Registered addresses and corresponding companies
    • 219 Clifton Road, Rugby, Warwickshire, CV21 3QW

      IIF 149
  • Ohandjanian, Demis Armen

    Registered addresses and corresponding companies
    • 20, Oulton Road, Rugby, CV21 1AL, United Kingdom

      IIF 150
    • Full Sutton Industrial Estate, Full Sutton, York, YO41 1HS

      IIF 151 IIF 152
child relation
Offspring entities and appointments
Active 57
  • 1
    AGHOCO 1653 LIMITED - 2018-02-28
    C/o Frp Advisory Llp, 4th Floor, Abbey House, Manchester
    Dissolved Corporate (4 parents)
    Person with significant control
    2018-03-01 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 2
    HLD CAPITAL LIMITED - 2014-12-17
    DAO INVESTMENTS LIMITED - 2012-12-24
    C/o F A Simms & Partners Limited, Alma Park Woodway Lane Claybrooke Parva, Lutterworth, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    2011-04-05 ~ dissolved
    IIF 78 - Director → ME
  • 3
    HOME PRODUCTS GROUP LIMITED - 2014-02-06
    HLD CAPITAL LTD - 2012-12-24
    F A Simms & Partners Limited, Alma Park Woodway Lane Claybrooke Parva, Lutterworth, Leicestershire
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -238,637 GBP2017-03-31
    Officer
    2012-02-23 ~ dissolved
    IIF 123 - Director → ME
  • 4
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2018-10-31 ~ now
    IIF 104 - Director → ME
    Person with significant control
    2018-10-31 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    QMI GROUP LIMITED - 2021-05-03
    AJWGK LIMITED - 2021-03-11
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2020-12-29
    Officer
    2020-11-01 ~ now
    IIF 106 - Director → ME
    Person with significant control
    2021-03-11 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    2026-01-31 ~ now
    IIF 109 - Director → ME
  • 7
    HLD NUMBER 30 LIMITED - 2024-07-09
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2024-01-17 ~ now
    IIF 113 - Director → ME
    Person with significant control
    2024-01-18 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    BUTTERLEY LIMITED - 2009-05-15
    BUTTERLEY OFFSHORE ENGINEERING LIMITED - 2007-02-23
    BUTTERLEY LIMITED - 2006-11-02
    115 Edmund Street, Birmingham
    Liquidation Corporate (3 parents)
    Officer
    2008-06-19 ~ now
    IIF 139 - Director → ME
  • 9
    Unit 2 Riverside Business Park, Royd Ings Avenue, Keighley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2023-03-07 ~ now
    IIF 89 - Director → ME
  • 10
    BDT ENGINEERING LIMITED - 2005-06-08
    THERMAL ENGINEERING HOLDINGS LIMITED - 2001-03-07
    IBIS (327) LIMITED - 1996-10-03
    Insol House, 39 Station Road, Lutterworth, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    2011-08-08 ~ dissolved
    IIF 71 - Director → ME
  • 11
    Cochrane House, Pedmore Road, Dudley, West Midlands
    Active Corporate (3 parents, 1 offspring)
    Officer
    2025-04-05 ~ now
    IIF 119 - Director → ME
  • 12
    Cochrane House, Pedmore Road, Dudley, West Midlands
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    21,238,407 GBP2024-05-31
    Officer
    2025-04-05 ~ now
    IIF 120 - Director → ME
  • 13
    JOHN CAVALIER LIMITED - 2013-07-03
    North Dean Road, North Dean Road, Keighley, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2014-06-12 ~ now
    IIF 43 - Director → ME
  • 14
    BSTF LIMITED - 2014-06-26
    Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (4 parents, 2 offsprings)
    Officer
    2014-05-30 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2018-05-30 ~ now
    IIF 40 - Has significant influence or controlOE
  • 15
    PRIPEAR TWO LIMITED - 2009-11-03
    Cochrane House, Pedmore Road, Dudley, West Midlands
    Active Corporate (4 parents)
    Officer
    2025-04-05 ~ now
    IIF 121 - Director → ME
  • 16
    HLD NUMBER 90 LIMITED - 2025-04-08
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -31,563 GBP2024-12-31
    Officer
    2025-03-31 ~ now
    IIF 107 - Director → ME
    Person with significant control
    2025-03-31 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 17
    LONGFRAME LIMITED - 1996-09-27
    Tower 12 18/22 Bridge Street, Spinningfields, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2016-06-08 ~ dissolved
    IIF 73 - Director → ME
  • 18
    PAPER MILL PROPERTIES LIMITED - 2016-03-12
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -409,371 GBP2024-03-30
    Officer
    2015-04-15 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2018-10-15 ~ now
    IIF 32 - Has significant influence or controlOE
  • 19
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (23 parents, 20 offsprings)
    Officer
    2020-10-06 ~ now
    IIF 82 - LLP Designated Member → ME
    Person with significant control
    2020-10-06 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to surplus assets - More than 25% but not more than 50%OE
  • 20
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -372,591 GBP2024-03-30
    Officer
    2016-03-14 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2018-05-01 ~ now
    IIF 27 - Has significant influence or controlOE
  • 21
    TIMEC GROUP LIMITED - 2018-02-26
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2019-03-22 ~ now
    IIF 110 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    STONEHOUSE PROVISIONS LIMITED - 1984-10-11
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    2023-03-29 ~ now
    IIF 46 - Director → ME
  • 23
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,750 GBP2024-12-31
    Officer
    2023-03-29 ~ now
    IIF 45 - Director → ME
  • 24
    WIDDOWSON LEASEHOLD LIMITED - 2016-10-19
    C/o Frp Advisory Trading Limited 4th Floor Abbey House, 32 Booth Street, Manchester
    In Administration Corporate (3 parents, 1 offspring)
    Person with significant control
    2018-05-03 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    SCOTTS GARAGE (WOLVERHAMPTON) LIMITED - 2000-09-27
    KEELEX 26 LIMITED - 1988-11-10
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2023-03-29 ~ now
    IIF 47 - Director → ME
  • 26
    AJWGSW SLAND LIMITED - 2021-03-16
    C/o Wallace Mcdowall Bld 11c Spirit Aerosystems Tarbolton Road, Monkton, Prestwick, Scotland
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    281,154 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    2021-03-15 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2013-11-14 ~ dissolved
    IIF 51 - Director → ME
  • 28
    AGHOCO 2048 LIMITED - 2021-05-27
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    301,001 GBP2023-12-31
    Officer
    2021-05-26 ~ now
    IIF 116 - Director → ME
    Person with significant control
    2021-05-26 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    AJWG GROUP LIMITED - 2019-07-25
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents, 18 offsprings)
    Officer
    2019-08-06 ~ now
    IIF 99 - Director → ME
  • 30
    HLD AEROSPACE HOLDINGS LIMITED - 2019-05-14
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -402,859 GBP2023-12-30
    Officer
    2020-01-01 ~ now
    IIF 105 - Director → ME
  • 31
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    2022-10-25 ~ now
    IIF 115 - Director → ME
    Person with significant control
    2022-10-25 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    INTERNATIONAL STEEL HOLDINGS LIMITED - 2025-10-22
    HLD NUMBER 130 LIMITED - 2025-10-07
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-03-31 ~ now
    IIF 112 - Director → ME
    Person with significant control
    2025-03-31 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -22,606 GBP2024-03-31
    Officer
    2023-09-20 ~ now
    IIF 100 - Director → ME
  • 34
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    -4,025 GBP2024-12-31
    Person with significant control
    2023-12-31 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -1,015,114 GBP2024-02-28
    Officer
    2015-02-03 ~ now
    IIF 117 - Director → ME
    Person with significant control
    2018-10-15 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    HLD NUMBER 80 LIMITED - 2024-05-26
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -13,036 GBP2024-12-31
    Person with significant control
    2024-05-22 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2025-11-04 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2019-07-11 ~ now
    IIF 103 - Director → ME
    Person with significant control
    2024-03-22 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    MARPLACE (NUMBER 381) LIMITED - 1996-10-10
    C/o Leonard Curtis Riverside House, Irwell Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2018-12-24 ~ dissolved
    IIF 135 - Director → ME
    Person with significant control
    2019-04-02 ~ dissolved
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    542,697 GBP2018-03-31
    Officer
    2015-02-06 ~ dissolved
    IIF 62 - Director → ME
  • 41
    STARBRACE LIMITED - 1987-05-27
    RJT 48 LIMITED - 1986-04-29
    11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (8 parents)
    Person with significant control
    2018-11-07 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    AGHOCO 1682 LIMITED - 2018-05-04
    C/o Gssl Mill Lane Industrial Estate, Mill Lane, Leicester, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2018-05-04 ~ now
    IIF 86 - Director → ME
    Person with significant control
    2018-05-04 ~ now
    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
  • 43
    BENDELL INVESTMENTS LIMITED - 2020-05-20
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,266,497 GBP2018-12-31
    Officer
    2019-10-22 ~ now
    IIF 108 - Director → ME
  • 44
    Mill Lane Industrial Estate, The Mill Lane, Leicester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    2016-08-01 ~ dissolved
    IIF 70 - Director → ME
  • 45
    71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-05-31
    Officer
    2021-06-24 ~ now
    IIF 98 - Director → ME
    Person with significant control
    2024-03-22 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 46
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2019-06-25 ~ now
    IIF 101 - Director → ME
    Person with significant control
    2024-03-22 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    Tower 12 18-22 Bridge Street, Spinningfields, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2015-08-10 ~ dissolved
    IIF 81 - Director → ME
  • 48
    HLD SANDFIELD LIMITED - 2016-11-28
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -349,199 GBP2024-01-31
    Officer
    2015-01-13 ~ now
    IIF 102 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 49
    HLD RETAIL SOLUTIONS LIMITED - 2017-08-10
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2016-06-24 ~ now
    IIF 118 - Director → ME
    Person with significant control
    2018-06-23 ~ now
    IIF 23 - Has significant influence or controlOE
  • 50
    HLD FINANCE COMPANY LIMITED - 2017-08-10
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2016-05-18 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2018-05-17 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 51
    BIRDS TRANSPORT LEICESTER LIMITED - 2018-12-11
    SANDFIELD SIGNS MANUFACTURING LIMITED - 2016-12-01
    Riverside House, Irwell Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -108,475 GBP2018-03-31
    Person with significant control
    2017-10-27 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 52
    C/o Gssl The Mill Lane, Glenfield, Leicester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2024-01-18 ~ now
    IIF 94 - Director → ME
  • 53
    WM HOLDINGS (SLAND) LIMITED - 2021-10-08
    WMD HOLDINGS LIMITED - 2019-08-06
    Building 11c, Spirit Aerosystems, Tarbolton Road, Monkton, Ayrshire
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    156,715 GBP2018-01-01 ~ 2018-12-31
    Officer
    2021-06-03 ~ now
    IIF 124 - Director → ME
    Person with significant control
    2024-03-22 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 54
    MBP GROUP HOLDINGS LIMITED - 2025-07-16
    HLD NUMBER 100 LIMITED - 2024-07-29
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    2024-08-08 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 55
    AGHOCO 1819 LIMITED - 2019-08-06
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    2019-04-25 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 56
    HLD JV LIMITED - 2015-06-19
    Mill Lane Industrial Estate The Mill Lane, Glenfield, Leicester
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2015-05-18 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 57
    HLD WELLER LIMITED - 2021-10-08
    AGHOCO 2047 LIMITED - 2021-06-30
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2021-06-29 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 59
  • 1
    HLD CAPITAL LIMITED - 2014-12-17
    DAO INVESTMENTS LIMITED - 2012-12-24
    C/o F A Simms & Partners Limited, Alma Park Woodway Lane Claybrooke Parva, Lutterworth, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    2011-04-05 ~ 2013-04-01
    IIF 150 - Secretary → ME
  • 2
    The Old Rectory High Street, Fillingham, Gainsborough, England
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    22,075 GBP2022-03-30 ~ 2023-03-29
    Officer
    2020-01-17 ~ 2024-01-08
    IIF 126 - Director → ME
    Person with significant control
    2020-01-23 ~ 2024-01-08
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    HLD NUMBER 10 LIMITED - 2025-06-17
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Person with significant control
    2024-06-11 ~ 2025-04-23
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    TRE MERCATI LIMITED - 2024-01-22
    TRE MERCARTI LIMITED - 1983-05-19
    71-75 Shelton Street, London, England
    In Administration Corporate (2 parents)
    Equity (Company account)
    402,815 GBP2023-02-28
    Officer
    2020-12-03 ~ 2024-02-19
    IIF 90 - Director → ME
  • 5
    ASHWORTH GLOBAL PIPE SYSTEMS LIMITED - 2014-02-06
    Riverside House, Irwell Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2013-09-24 ~ 2014-03-20
    IIF 65 - Director → ME
  • 6
    BUTTERLEY LIMITED - 2009-05-15
    BUTTERLEY OFFSHORE ENGINEERING LIMITED - 2007-02-23
    BUTTERLEY LIMITED - 2006-11-02
    115 Edmund Street, Birmingham
    Liquidation Corporate (3 parents)
    Officer
    2007-01-23 ~ 2008-03-31
    IIF 149 - Secretary → ME
  • 7
    BOLTON METALS LTD - 2018-03-05
    BOLTON AEROSPACE LTD. - 2017-07-21
    BOLTON MANGANESE BRONZE LIMITED - 2008-05-07
    IBIS (997) LIMITED - 2007-02-05
    Ailesbury Court, High Street, Marlborough, England
    Active Corporate (3 parents)
    Officer
    2007-04-30 ~ 2012-02-27
    IIF 77 - Director → ME
    2007-02-05 ~ 2012-02-27
    IIF 144 - Secretary → ME
  • 8
    BOURDON BUILDING MATERIALS LIMITED - 2010-08-27
    BOLTON METAL PRODUCTS LIMITED - 2009-10-23
    IBIS (999) LIMITED - 2007-02-05
    Hadleigh Road, New Way, Ipswich
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -556,000 GBP2015-12-31
    Officer
    2007-04-30 ~ 2012-08-17
    IIF 79 - Director → ME
    2007-02-05 ~ 2012-08-17
    IIF 147 - Secretary → ME
  • 9
    BOLTON MKM GROUP LIMITED - 2008-05-07
    BOLTON WIRE LIMITED - 2006-05-18
    Bolton House, Froghall, Stoke-on-trent, Staffordshire
    Active Corporate (2 parents)
    Officer
    2007-04-30 ~ 2010-04-30
    IIF 142 - Director → ME
  • 10
    CLAMONTA ENGINEERING COMPANY LIMITED - 2003-02-17
    INTROFOCUS LIMITED - 1999-11-01
    Tower 12 18-22 Bridge Street, Spinningfields, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2014-05-21 ~ 2014-06-02
    IIF 52 - Director → ME
  • 11
    WBNEWCO ONE LIMITED - 2005-12-19
    C/o Clugston Distribution Serices, Brigg Road, Scunthorpe, England
    Voluntary Arrangement Corporate (2 parents)
    Equity (Company account)
    2,800,655 GBP2024-03-29
    Officer
    2020-01-24 ~ 2020-11-30
    IIF 92 - Director → ME
    2020-01-27 ~ 2020-01-27
    IIF 128 - Director → ME
  • 12
    The Old Rectory High Street, Fillingham, Gainsborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    108,065 GBP2024-03-30
    Officer
    2022-03-10 ~ 2024-01-08
    IIF 127 - Director → ME
  • 13
    CAVALIER MARKETING LIMITED - 2023-03-16
    HEDGEROSE LIMITED - 1994-06-03
    Riverside House, Irwell Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2014-06-12 ~ 2017-10-09
    IIF 80 - Director → ME
  • 14
    Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (2 parents)
    Officer
    2013-11-20 ~ 2014-10-01
    IIF 57 - Director → ME
  • 15
    HLD INTERMEDIATE LIMITED - 2014-11-12
    Progesss House, Cullet Drive, Queenborough, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    2013-11-13 ~ 2016-11-22
    IIF 55 - Director → ME
  • 16
    NORHAM HOUSE 1018 LIMITED - 2005-05-11
    Quayside House, 110 Quayside, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (4 parents)
    Officer
    2015-12-21 ~ 2016-01-27
    IIF 143 - Director → ME
  • 17
    RINGWAY SIGNS LIMITED - 2010-06-24
    CORINFIELD LIMITED - 1988-10-27
    Riverside House, Irwell Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2018-02-14 ~ 2018-02-15
    IIF 85 - Director → ME
    2019-03-22 ~ 2019-03-22
    IIF 91 - Director → ME
  • 18
    TIMEC GROUP LIMITED - 2018-02-26
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2015-12-15 ~ 2016-01-27
    IIF 44 - Director → ME
    2017-01-06 ~ 2018-02-15
    IIF 96 - Director → ME
  • 19
    Riverside House, Irwell Street, Manchester, United Kingdom
    In Administration Corporate (2 parents)
    Equity (Company account)
    8,083,985 GBP2021-09-30
    Officer
    2023-03-29 ~ 2024-01-30
    IIF 60 - Director → ME
  • 20
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    701,448 GBP2024-12-31
    Officer
    2023-03-29 ~ 2024-09-19
    IIF 61 - Director → ME
  • 21
    WIDDOWSON LEASEHOLD LIMITED - 2016-10-19
    C/o Frp Advisory Trading Limited 4th Floor Abbey House, 32 Booth Street, Manchester
    In Administration Corporate (3 parents, 1 offspring)
    Officer
    2017-01-18 ~ 2017-10-01
    IIF 59 - Director → ME
    2020-05-08 ~ 2022-08-23
    IIF 87 - Director → ME
  • 22
    CREDA LIMITED - 2010-10-22
    CREDA MANUFACTURING LIMITED - 1987-09-09
    TI CREDA MANUFACTURING LIMITED - 1987-07-15
    CREDA ELECTRIC LIMITED - 1977-12-31
    Hadleigh Park Grindley Lane, Blythe Bridge, Stoke-on-trent, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2010-10-20 ~ 2012-03-28
    IIF 56 - Director → ME
    2010-10-20 ~ 2012-03-23
    IIF 145 - Secretary → ME
  • 23
    AJWGSW SLAND LIMITED - 2021-03-16
    C/o Wallace Mcdowall Bld 11c Spirit Aerosystems Tarbolton Road, Monkton, Prestwick, Scotland
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    281,154 GBP2023-04-01 ~ 2024-03-31
    Officer
    2021-03-15 ~ 2024-09-16
    IIF 125 - Director → ME
  • 24
    Arthur Street, Redditch, Worcestershire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    5,345,199 GBP2024-03-31
    Officer
    2021-03-12 ~ 2022-08-18
    IIF 130 - Director → ME
  • 25
    Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-04-02
    IIF 6 - Has significant influence or control OE
  • 26
    AJWG GROUP LIMITED - 2019-07-25
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents, 18 offsprings)
    Person with significant control
    2020-01-15 ~ 2021-06-24
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    HLD AEROSPACE HOLDINGS LIMITED - 2019-05-14
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -402,859 GBP2023-12-30
    Officer
    2014-06-02 ~ 2019-12-31
    IIF 93 - Director → ME
    Person with significant control
    2018-06-04 ~ 2019-12-31
    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
  • 28
    LEMON AND LIME CORPORATION LIMITED - 2014-02-07
    Astracast House, Wallis Street, Bradford, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2013-12-10 ~ 2014-01-22
    IIF 64 - Director → ME
  • 29
    CLAMONTA ENGINEERING COMPANY LIMITED - 1999-11-01
    Clamonta Limited, Whitacre Road, Nuneaton, Warks
    Dissolved Corporate (1 parent)
    Officer
    2014-05-21 ~ 2014-06-03
    IIF 53 - Director → ME
  • 30
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    2020-05-22 ~ 2021-06-24
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    STARBRACE LIMITED - 1987-05-27
    RJT 48 LIMITED - 1986-04-29
    11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (8 parents)
    Officer
    2018-11-07 ~ 2018-12-03
    IIF 58 - Director → ME
  • 32
    SURFACE CERAMICS LTD - 2024-09-17
    Unit 3, Bay 1 & 2 Martinbridge Trading Estate, Lincoln Road, Enfield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2024-08-12 ~ 2025-07-28
    IIF 84 - Director → ME
  • 33
    MCKECHNIE BRASS LIMITED - 2011-10-05
    BOLTON BRASS LTD. - 2010-03-18
    BOLTON MKM LIMITED - 2008-05-07
    OUTOKUMPU COPPER MKM LIMITED - 2006-03-15
    Middlemore Lane, Aldridge, Walsall, West Midlands
    Active Corporate
    Officer
    2007-04-30 ~ 2010-03-10
    IIF 141 - Director → ME
    2006-02-27 ~ 2010-03-10
    IIF 146 - Secretary → ME
  • 34
    MARBLE BUILDING PRODUCTS (YORKSHIRE) LIMITED - 2024-08-14
    Riverside House, Irwell Street, Salford, Lancashire
    In Administration Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,615,812 GBP2022-12-30
    Officer
    2018-06-14 ~ 2018-11-20
    IIF 75 - Director → ME
    2018-06-14 ~ 2018-11-20
    IIF 151 - Secretary → ME
  • 35
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2020-05-21 ~ 2021-06-24
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    HLD NUMBER 50 LIMITED - 2024-01-22
    C/o Frp Advisory Trading Limited 4th Flor Abbey House 32, Booth Street, Manchester
    In Administration Corporate (3 parents)
    Officer
    2024-01-17 ~ 2024-03-01
    IIF 111 - Director → ME
  • 37
    ROBERT LEE (LONDON) LIMITED - 2007-05-02
    MARK ABRAHAMS BATHROOMS LIMITED - 2004-02-11
    ACE BUILDERS MERCHANTS LIMITED - 1993-05-26
    C/o Frp Advisory Trading Limited, 4th Floor, Abbey House, 32 Booth Street, Manchester
    In Administration Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    7,477,103 GBP2023-10-31
    Officer
    2024-01-18 ~ 2024-03-01
    IIF 95 - Director → ME
  • 38
    Unit 3, Bay 1 & 2 Martinbridge Trading Estate, Lincoln Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2024-08-12 ~ 2025-07-28
    IIF 122 - Director → ME
  • 39
    Unit 3, Bay 1 & 2 Martinbridge Trading Estate, Lincoln Road, Enfield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    659,324 GBP2023-11-30
    Officer
    2024-08-12 ~ 2025-07-28
    IIF 83 - Director → ME
  • 40
    THE HLD CORPORATION LTD - 2014-10-06
    THE ASHWORTH CORPORATION LIMITED - 2013-10-10
    1 Douro House, Douro Road, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    2013-09-24 ~ 2014-06-02
    IIF 66 - Director → ME
  • 41
    Tower 12 18-22 Bridge Street, Spinningfields, Manchester
    Dissolved Corporate
    Officer
    2016-08-01 ~ 2017-09-15
    IIF 69 - Director → ME
  • 42
    BIRDS TRANSPORT LEICESTER LIMITED - 2018-12-11
    SANDFIELD SIGNS MANUFACTURING LIMITED - 2016-12-01
    Riverside House, Irwell Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -108,475 GBP2018-03-31
    Officer
    2016-10-14 ~ 2018-12-06
    IIF 133 - Director → ME
  • 43
    HAWES RETAIL SOLUTIONS LIMITED - 2018-02-26
    Riverside House, Irwell Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2016-10-14 ~ 2018-05-21
    IIF 134 - Director → ME
  • 44
    Building 11c, Spirit Aerosystems, Tarbolton Road, Monkton, South Ayrshire
    Active Corporate (3 parents)
    Equity (Company account)
    2,298 GBP2018-12-31
    Officer
    2019-06-21 ~ 2019-07-26
    IIF 138 - Director → ME
  • 45
    Full Sutton Industrial Estate, Full Sutton, York
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    398,443 GBP2023-12-31
    Officer
    2018-06-14 ~ 2018-12-24
    IIF 76 - Director → ME
    2018-06-14 ~ 2018-12-24
    IIF 152 - Secretary → ME
  • 46
    WM HOLDINGS (SLAND) LIMITED - 2021-10-08
    WMD HOLDINGS LIMITED - 2019-08-06
    Building 11c, Spirit Aerosystems, Tarbolton Road, Monkton, Ayrshire
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    156,715 GBP2018-01-01 ~ 2018-12-31
    Officer
    2019-06-21 ~ 2019-07-26
    IIF 137 - Director → ME
  • 47
    MEYER TIMBER GROUP LIMITED - 2017-01-06
    MONTAGUE MEYER TIMBER LTD - 2013-07-05
    HADLEIGH PARTNERS LIMITED - 2011-09-30
    MONTAGUE MEYER GROUP LIMITED - 2010-11-17
    HADLEIGH CAPITAL LIMITED - 2010-06-01
    MAINJOLT LIMITED - 2010-03-31
    Hadleigh Park Grindley Lane, Blythe Bridge, Stoke-on-trent, England
    Active Corporate (6 parents, 8 offsprings)
    Officer
    2010-03-15 ~ 2012-02-27
    IIF 131 - Director → ME
  • 48
    AGHOCO 1819 LIMITED - 2019-08-06
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2019-04-09 ~ 2025-08-21
    IIF 136 - Director → ME
  • 49
    GRINDCO 217 LIMITED - 1999-01-28
    Industries House, Malmesbury, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    2011-08-08 ~ 2012-09-17
    IIF 72 - Director → ME
  • 50
    BOLTON POWER LTD. - 2010-06-30
    BOLTON COPPER LIMITED - 2008-05-07
    Zolfo Cooper, The Zenith Building, 26 Spring Gardens, Manchester
    Liquidation Corporate (2 parents)
    Officer
    2007-04-30 ~ 2010-04-30
    IIF 140 - Director → ME
    2006-06-01 ~ 2010-04-30
    IIF 148 - Secretary → ME
  • 51
    THURSTON HOLDINGS LIMITED - 2021-10-07
    VIBRANT SEARCH LIMITED - 1998-09-10
    Quarry Hill Industrial Estate, Hawking Croft Road Horbury, Wakefield, West Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    1,226,716 GBP2019-11-01 ~ 2020-10-31
    Officer
    2021-08-31 ~ 2021-10-01
    IIF 129 - Director → ME
  • 52
    B T H INDUSTRIES LIMITED - 1993-10-18
    B.T.H. TRAILERS LIMITED - 1987-07-01
    Quarry Hill Industrial Estate, Hawkingcroft Road, Horbury, Wakefield
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    8,364,220 GBP2020-10-31
    Officer
    2021-08-31 ~ 2021-10-01
    IIF 88 - Director → ME
  • 53
    HLD WELLER LIMITED - 2021-10-08
    AGHOCO 2047 LIMITED - 2021-06-30
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2021-06-29 ~ 2021-10-01
    IIF 97 - Director → ME
  • 54
    2 Cook Way, North West Industrial Estate, Peterlee, Co. Durham, England
    Dissolved Corporate (4 parents)
    Officer
    2015-12-21 ~ 2016-01-27
    IIF 68 - Director → ME
  • 55
    MOMS LIMITED - 2006-06-01
    BLAZECLEAN LIMITED - 2001-11-01
    Quayside House, 110 Quayside, Newcastle-upon-tyne
    Dissolved Corporate (4 parents)
    Officer
    2015-12-21 ~ 2016-01-27
    IIF 67 - Director → ME
  • 56
    Bld 11c Spirit Aerosystems, Tarbolton Road, Monkton, Ayrshire
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,640,289 GBP2018-12-31
    Officer
    2019-06-21 ~ 2019-07-26
    IIF 132 - Director → ME
  • 57
    CLEARPROCEDURE LIMITED - 2006-03-29
    Clamonta Limited, Whitacre Road, Nuneaton, Warks
    Dissolved Corporate (2 parents)
    Officer
    2014-05-21 ~ 2014-06-02
    IIF 54 - Director → ME
  • 58
    HLD NUMBER 60 LIMITED - 2024-01-22
    C/o Frp Advisory Trading Limited 4th Floor Abbey House, 32 Booth Street, Manchester
    In Administration Corporate (2 parents)
    Officer
    2024-01-17 ~ 2024-02-19
    IIF 114 - Director → ME
  • 59
    HAWES SIGNS LIMITED - 2016-11-29
    HAWESIGNS LIMITED - 1984-04-12
    Tower 12 18-22 Bridge Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2015-01-21 ~ 2015-01-29
    IIF 63 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.