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.

Jump to: Offsprings
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
    • 2nd 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
    • Full Sutton Industrial Estate, Full Sutton, York, YO41 1HS

      IIF 51
  • 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 52
    • Woodlands, 21 Roydsdale Way, Euroway Trading Estate, Bradford, BD4 6SE, England

      IIF 53 IIF 54 IIF 55
    • Mill Lane Industrial Estate, Glenfield, Leicester, LE3 8DX

      IIF 56
    • Hadleigh Partners, 35 Berkeley Square, London, W1J 5BF

      IIF 57
    • Progress House, Cullet Drive, Queenborough, Kent, ME11 5JS

      IIF 58
  • 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 59
  • 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 60
    • C/o Gssl, The Mill Lane, Glenfield, Leicester, LE3 8DX, United Kingdom

      IIF 61 IIF 62
  • 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 63
    • Woodlands, 21 Roydsdale Way, Bradford, West Yorkshire, BD4 6SE, England

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

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

      IIF 66
    • Woodlands, 21 Roydsdale Way, Euroway Trading Estate, Bradford, West Yorkshire, BD4 6SE, United Kingdom

      IIF 67
    • C/o The Widdowson Group, Mill Lane Industrial Estate, Glenfield, Leicester, LE3 8DX, United Kingdom

      IIF 68
    • C/o The Widdowson Group, Mill Lane Industrial Estate, The Mill Lane, Glenfield, Leicester, United Kingdom

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

      IIF 70
    • Mill Lane Industrial Estate, The Mill Lane, Leicester, LE3 8DX, United Kingdom

      IIF 71
    • 35, Berkeley Square, London, W1J 5BF, England

      IIF 72 IIF 73
    • Tower 12, 18/22 Bridge Street, Spinningfields, Manchester, M3 3BZ

      IIF 74
    • C/o Hld Jv Limited, Whitacre Road, Industrial Estate, Nuneaton, Warwickshire, CV11 6BX, United Kingdom

      IIF 75
    • Full Sutton Industrial Estate, Full Sutton, York, YO41 1HS

      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, Leicestershire, WC2H 9JQ, United Kingdom

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

      IIF 99
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 100 IIF 101 IIF 102
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 120 IIF 121 IIF 122
    • Unit 3, Bay 1 & 2, Martinbridge Trading Estate, Lincoln Road, London, EN1 1SP, England

      IIF 123
    • Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB

      IIF 124
    • Building 11c, Spirit Aerosystems, Tarbolton Road, Monkton, Ayrshire, KA9 2RR

      IIF 125
    • C/o Wallace Mcdowall Bld 11c Spirit Aerosystems, Tarbolton Road, Monkton, Prestwick, KA9 2RR, Scotland

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

      IIF 127
    • C/o Clugston Distribution Services Ltd, Brigg Road, Scunthorpe, DN16 1BB, England

      IIF 128
    • St Vincent House, Normanby Road, Scunthorpe, North Lincolnshire, DN15 8QT

      IIF 129
    • Quarry Hill Industrial Estate, Hawking Croft Road Horbury, Wakefield, West Yorkshire, WF4 6AJ

      IIF 130
    • Arthur Street, Redditch, Worcestershire, B98 8JY

      IIF 131
  • 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 132
  • 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 133
    • Mill Lane Industrial Estate, The Mill Lane, Glenfield, Leicester, LE3 8DX, United Kingdom

      IIF 134 IIF 135
    • C/o Gssl, The Mill Lane, Glenfield, Leicester, LE3 8DX, 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 101
  • 1
    AAA LINEN LIMITED
    - now 11126221 04254619
    AGHOCO 1653 LIMITED - 2018-02-28
    C/o Frp Advisory Llp, 4th Floor, Abbey House, Manchester
    Dissolved Corporate (8 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 directors OE
  • 2
    ABCDEFG CORPORATION HOLDINGS LIMITED
    - now 07591316
    HLD CAPITAL LIMITED
    - 2014-12-17 07591316 07961818
    DAO INVESTMENTS LIMITED
    - 2012-12-24 07591316
    C/o F A Simms & Partners Limited, Alma Park Woodway Lane Claybrooke Parva, Lutterworth, Leicestershire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2011-04-05 ~ dissolved
    IIF 78 - Director → ME
    2011-04-05 ~ 2013-04-01
    IIF 150 - Secretary → ME
  • 3
    ABCDEFG CORPORATION LIMITED
    - now 07961818
    HOME PRODUCTS GROUP LIMITED
    - 2014-02-06 07961818 08809264
    HLD CAPITAL LTD
    - 2012-12-24 07961818 07591316
    F A Simms & Partners Limited, Alma Park Woodway Lane Claybrooke Parva, Lutterworth, Leicestershire
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2012-02-23 ~ dissolved
    IIF 124 - Director → ME
  • 4
    AGHOCO 1762 LIMITED
    11532818 11384714... (more)
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2018-10-31 ~ now
    IIF 105 - Director → ME
    Person with significant control
    2018-10-31 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    The Old Rectory High Street, Fillingham, Gainsborough, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    2020-01-17 ~ 2024-01-08
    IIF 127 - 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
  • 6
    AJWGK LIMITED
    - now 11962044 11961465
    QMI GROUP LIMITED
    - 2021-05-03 11962044
    AJWGK LIMITED
    - 2021-03-11 11962044 11961465
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2020-11-01 ~ now
    IIF 107 - 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
  • 7
    AJWGSW LIMITED
    11961476
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2026-01-31 ~ now
    IIF 110 - Director → ME
  • 8
    ALSIM SYSTEM BUILDING LIMITED - now
    HLD NUMBER 10 LIMITED
    - 2025-06-17 13869800 15358627... (more)
    2 Castle Business Village, Station Road, Hampton, England
    Active Corporate (11 parents)
    Person with significant control
    2024-06-11 ~ 2025-04-23
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    AQUA BRANDS DISTRIBUTION HOLDINGS LIMITED
    - now 14276864
    HLD NUMBER 30 LIMITED
    - 2024-07-09 14276864 15358629... (more)
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2024-01-17 ~ now
    IIF 114 - Director → ME
    Person with significant control
    2024-01-18 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    AQUADART BRANDS LIMITED
    - now 01182256
    TRE MERCATI LIMITED
    - 2024-01-22 01182256
    TRE MERCARTI LIMITED - 1983-05-19
    C/o Frp Advisory Trading Limited, 4th Floor Abbey House 32 Booth Street, Manchester
    Dissolved Corporate (14 parents, 1 offspring)
    Officer
    2020-12-03 ~ 2024-02-19
    IIF 90 - Director → ME
  • 11
    ASTRACAST LIMITED
    - now 08526375 01455007... (more)
    ASHWORTH GLOBAL PIPE SYSTEMS LIMITED
    - 2014-02-06 08526375 09418100
    Riverside House, Irwell Street, Manchester
    Dissolved Corporate (8 parents)
    Officer
    2013-09-24 ~ 2014-03-20
    IIF 66 - Director → ME
  • 12
    B L H REALISATIONS LIMITED
    - now 00072141
    - 2009-05-15
    - 2007-02-23
    - 2006-11-02
    - 2002-02-11
    - 1985-01-02
    - 1981-12-31
    - 1979-12-31
    115 Edmund Street, Birmingham
    Liquidation Corporate (23 parents)
    Officer
    2008-06-19 ~ now
    IIF 139 - Director → ME
    2007-01-23 ~ 2008-03-31
    IIF 149 - Secretary → ME
  • 13
    BATHROOM GIANT LTD
    10497143
    Unit 2 Riverside Business Park, Royd Ings Avenue, Keighley, United Kingdom
    Active Corporate (7 parents)
    Officer
    2023-03-07 ~ now
    IIF 89 - Director → ME
  • 14
    BDT ESTATES LIMITED
    - now 03220016
    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 (15 parents)
    Officer
    2011-08-08 ~ dissolved
    IIF 72 - Director → ME
  • 15
    BM TRUSTEES LIMITED - now
    BOLTON METALS LTD - 2018-03-05
    BOLTON AEROSPACE LTD.
    - 2017-07-21 05832146
    BOLTON MANGANESE BRONZE LIMITED
    - 2008-05-07 05832146
    IBIS (997) LIMITED
    - 2007-02-05 05832146 05672439... (more)
    Ailesbury Court, High Street, Marlborough, England
    Active Corporate (19 parents)
    Officer
    2007-04-30 ~ 2012-02-27
    IIF 77 - Director → ME
    2007-02-05 ~ 2012-02-27
    IIF 144 - Secretary → ME
  • 16
    BOLTON METAL PRODUCTS LIMITED
    - now 05832021
    BOURDON BUILDING MATERIALS LIMITED
    - 2010-08-27 05832021
    BOLTON METAL PRODUCTS LIMITED
    - 2009-10-23 05832021
    IBIS (999) LIMITED
    - 2007-02-05 05832021 05832146... (more)
    Hadleigh Road, New Way, Ipswich
    Dissolved Corporate (6 parents)
    Officer
    2007-04-30 ~ 2012-08-17
    IIF 79 - Director → ME
    2007-02-05 ~ 2012-08-17
    IIF 147 - Secretary → ME
  • 17
    BOLTON METALS GROUP LTD.
    - now 00073864
    BOLTON MKM GROUP LIMITED
    - 2008-05-07 00073864
    BOLTON WIRE LIMITED - 2006-05-18
    Bolton House, Froghall, Stoke-on-trent, Staffordshire
    Active Corporate (31 parents)
    Officer
    2007-04-30 ~ 2010-04-30
    IIF 142 - Director → ME
  • 18
    C BROWN SERVICES LIMITED
    05412720
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    In Administration Corporate (10 parents, 1 offspring)
    Officer
    2025-04-05 ~ now
    IIF 120 - Director → ME
  • 19
    C. BROWN & SONS (STEEL) LIMITED
    00528385
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    In Administration Corporate (24 parents, 1 offspring)
    Officer
    2025-04-05 ~ now
    IIF 121 - Director → ME
  • 20
    CAVALIER BATHROOMS LIMITED
    - now 07972559
    JOHN CAVALIER LIMITED - 2013-07-03
    North Dean Road, North Dean Road, Keighley, England
    Active Corporate (6 parents)
    Officer
    2014-06-12 ~ now
    IIF 43 - Director → ME
  • 21
    CAVALIER MARKETING HOLDINGS LIMITED
    - now 09064396
    BSTF LIMITED
    - 2014-06-26 09064396
    Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (9 parents, 3 offsprings)
    Officer
    2014-05-30 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2018-05-30 ~ dissolved
    IIF 40 - Has significant influence or control OE
  • 22
    CEBRON MOTORS LIMITED
    - now 06654698
    PRIPEAR TWO LIMITED - 2009-11-03
    Cochrane House, Pedmore Road, Dudley, West Midlands
    Active Corporate (8 parents)
    Officer
    2025-04-05 ~ now
    IIF 122 - Director → ME
  • 23
    CHARLIE BROWN STEEL HOLDINGS LTD
    - now 15360578
    HLD NUMBER 90 LIMITED
    - 2025-04-08 15360578 15358629... (more)
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2025-03-31 ~ now
    IIF 108 - Director → ME
    Person with significant control
    2025-03-31 ~ now
    IIF 25 - Ownership of shares – 75% or more OE
  • 24
    CLAMONTA LIMITED
    - now 03816617
    CLAMONTA ENGINEERING COMPANY LIMITED - 2003-02-17
    INTROFOCUS LIMITED - 1999-11-01
    Tower 12 18-22 Bridge Street, Spinningfields, Manchester
    Dissolved Corporate (19 parents)
    Officer
    2014-05-21 ~ 2014-06-02
    IIF 53 - Director → ME
  • 25
    CLUGSTON DISTRIBUTION SERVICES LIMITED
    - now 05517733 00870030
    WBNEWCO ONE LIMITED - 2005-12-19
    C/o Clugston Distribution Serices, Brigg Road, Scunthorpe, England
    Voluntary Arrangement Corporate (15 parents, 1 offspring)
    Officer
    2020-01-27 ~ 2020-01-27
    IIF 129 - Director → ME
    2020-01-24 ~ 2020-11-30
    IIF 92 - Director → ME
  • 26
    CLUGSTON INTERNATIONAL TRADING LIMITED
    09997065
    The Old Rectory High Street, Fillingham, Gainsborough, England
    Active Corporate (5 parents)
    Officer
    2022-03-10 ~ 2024-01-08
    IIF 128 - Director → ME
  • 27
    CM REALISATIONS 2023 LIMITED - now
    CAVALIER MARKETING LIMITED
    - 2023-03-16 02295824
    HEDGEROSE LIMITED - 1994-06-03
    Riverside House, Irwell Street, Manchester
    Dissolved Corporate (21 parents, 4 offsprings)
    Officer
    2014-06-12 ~ 2017-10-09
    IIF 80 - Director → ME
  • 28
    D.F. SERVICES (KENT) LIMITED
    02909146
    Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (15 parents)
    Officer
    2013-11-20 ~ 2014-10-01
    IIF 58 - Director → ME
  • 29
    D.N.C. (SHOPFITTERS) LIMITED
    - now 03048122
    LONGFRAME LIMITED - 1996-09-27
    Tower 12 18/22 Bridge Street, Spinningfields, Manchester
    Dissolved Corporate (7 parents)
    Officer
    2016-06-08 ~ dissolved
    IIF 74 - Director → ME
  • 30
    DAVIS HAULAGE GROUP LIMITED
    - now 09544684
    PAPER MILL PROPERTIES LIMITED
    - 2016-03-12 09544684
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2015-04-15 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2018-10-15 ~ now
    IIF 32 - Has significant influence or control OE
  • 31
    DEMLIN LLP
    OC433658
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (31 parents, 24 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
  • 32
    DFLV HOLDINGS LIMITED
    - now 08774002
    HLD INTERMEDIATE LIMITED
    - 2014-11-12 08774002
    Progesss House, Cullet Drive, Queenborough, Kent, England
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2013-11-13 ~ 2016-11-22
    IIF 56 - Director → ME
  • 33
    DNC HOLDINGS LIMITED
    10062574
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2016-03-14 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2018-05-01 ~ now
    IIF 27 - Has significant influence or control OE
  • 34
    DUAL COMPENDIUM LIMITED
    - now 05396888
    NORHAM HOUSE 1018 LIMITED - 2005-05-11
    Quayside House, 110 Quayside, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (12 parents)
    Officer
    2015-12-21 ~ 2016-01-27
    IIF 143 - Director → ME
  • 35
    EUROSIGNS (UK) LIMITED
    - now 02283390
    RINGWAY SIGNS LIMITED - 2010-06-24
    CORINFIELD LIMITED - 1988-10-27
    Riverside House, Irwell Street, Manchester
    Dissolved Corporate (24 parents)
    Officer
    2018-02-14 ~ 2018-02-15
    IIF 85 - Director → ME
    2019-03-22 ~ 2019-03-22
    IIF 91 - Director → ME
  • 36
    EUROSIGNS HOLDINGS LIMITED
    - now 09917441
    TIMEC GROUP LIMITED
    - 2018-02-26 09917441
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Officer
    2015-12-15 ~ 2016-01-27
    IIF 44 - Director → ME
    2017-01-06 ~ 2018-02-15
    IIF 96 - Director → ME
    2019-03-22 ~ now
    IIF 111 - 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
  • 37
    F.A.GILL.LIMITED
    00336224
    Riverside House, Irwell Street, Manchester, United Kingdom
    In Administration Corporate (7 parents, 4 offsprings)
    Officer
    2023-03-29 ~ 2024-01-30
    IIF 61 - Director → ME
  • 38
    GILLS FRESH MEATS LIMITED
    - now 01640297
    STONEHOUSE PROVISIONS LIMITED - 1984-10-11
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    2023-03-29 ~ now
    IIF 46 - Director → ME
  • 39
    GILLS MEAT HALLS LIMITED
    00905594
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    2023-03-29 ~ now
    IIF 45 - Director → ME
  • 40
    GILLS MEAT PRODUCTS LIMITED
    00943155
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (11 parents)
    Officer
    2023-03-29 ~ 2024-09-19
    IIF 62 - Director → ME
  • 41
    GLENFIELD STORAGE SOLUTIONS LIMITED
    - now 10162853
    WIDDOWSON LEASEHOLD LIMITED - 2016-10-19
    2nd Floor Abbey House 32 Booth Street, Manchester
    In Administration Corporate (7 parents, 1 offspring)
    Officer
    2020-05-08 ~ 2022-08-23
    IIF 87 - Director → ME
    2017-01-18 ~ 2017-10-01
    IIF 60 - Director → ME
    Person with significant control
    2018-05-03 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 42
    GRANGEWAY FOOD SERVICES LIMITED
    - now 02289909
    SCOTTS GARAGE (WOLVERHAMPTON) LIMITED - 2000-09-27
    KEELEX 26 LIMITED - 1988-11-10
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2023-03-29 ~ now
    IIF 47 - Director → ME
  • 43
    HADLEIGH INDUSTRIAL ESTATES LIMITED
    - now 00267975 11322654
    CREDA LIMITED
    - 2010-10-22 00267975
    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 (37 parents, 4 offsprings)
    Officer
    2010-10-20 ~ 2012-03-28
    IIF 57 - Director → ME
    2010-10-20 ~ 2012-03-23
    IIF 145 - Secretary → ME
  • 44
    HEARTBEAT GROUP LIMITED
    - now SC628805
    AJWGSW SLAND LIMITED
    - 2021-03-16 SC628805
    C/o Wallace Mcdowall Bld 11c Spirit Aerosystems Tarbolton Road, Monkton, Prestwick, Scotland
    Active Corporate (8 parents, 1 offspring)
    Officer
    2021-03-15 ~ 2024-09-16
    IIF 126 - Director → ME
    Person with significant control
    2021-03-15 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 45
    HEARTBEAT MANUFACTURING CO. (REDDITCH) LIMITED(THE)
    01282568
    Arthur Street, Redditch, Worcestershire
    Active Corporate (13 parents, 1 offspring)
    Officer
    2021-03-12 ~ 2022-08-18
    IIF 131 - Director → ME
  • 46
    HLD CORPORATION HOLDINGS LIMITED
    08775473
    Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (4 parents, 13 offsprings)
    Officer
    2013-11-14 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-04-02
    IIF 6 - Has significant influence or control OE
  • 47
    HLD ELECTRIC LIMITED
    - now 13322541
    AGHOCO 2048 LIMITED
    - 2021-05-27 13322541 13605128... (more)
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2021-05-26 ~ now
    IIF 117 - Director → ME
    Person with significant control
    2021-05-26 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Right to appoint or remove directors OE
  • 48
    HLD GOC HOLDINGS LIMITED
    - now 11961170
    AJWG GROUP LIMITED - 2019-07-25
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (5 parents, 29 offsprings)
    Officer
    2019-08-06 ~ now
    IIF 100 - Director → ME
    Person with significant control
    2020-01-15 ~ 2021-06-24
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 49
    HLD GOC LIMITED
    - now 09066955
    HLD AEROSPACE HOLDINGS LIMITED
    - 2019-05-14 09066955
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    2014-06-02 ~ 2019-12-31
    IIF 93 - Director → ME
    2020-01-01 ~ now
    IIF 106 - Director → ME
    Person with significant control
    2018-06-04 ~ 2019-12-31
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 50
    HLD GROUP OF COMPANIES LIMITED
    14440374
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-10-25 ~ now
    IIF 116 - 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
  • 51
    HLD NUMBER 130 LIMITED
    - now 16026681 13869800... (more)
    INTERNATIONAL STEEL HOLDINGS LIMITED
    - 2025-10-22 16026681 16831926
    HLD NUMBER 130 LIMITED
    - 2025-10-07 16026681 13869800... (more)
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-03-31 ~ now
    IIF 113 - Director → ME
    Person with significant control
    2025-03-31 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 52
    HLD NUMBER 40 LIMITED
    14714390 15358629... (more)
    71-75 Shelton Street, Covent Garden, London, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-09-20 ~ now
    IIF 98 - Director → ME
  • 53
    HLD NUMBER 70 LIMITED
    15358629 15360578... (more)
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Person with significant control
    2023-12-31 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 54
    HLD SANDTOFT LIMITED
    09419701
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2015-02-03 ~ now
    IIF 118 - Director → ME
    Person with significant control
    2018-10-15 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 55
    HOME PRODUCTS GROUP LIMITED - now
    LEMON AND LIME CORPORATION LIMITED
    - 2014-02-07 08809264
    Astracast House, Wallis Street, Bradford, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2013-12-10 ~ 2014-01-22
    IIF 65 - Director → ME
  • 56
    HTBT INVESTMENTS LIMITED
    - now 15358627
    HLD NUMBER 80 LIMITED
    - 2024-05-26 15358627 15358629... (more)
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2024-05-22 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 57
    INTERNATIONAL STEEL HOLDINGS LIMITED
    16831926 16026681
    4385, 16831926 - Companies House Default Address, Cardiff
    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
  • 58
    INTROFOCUS LIMITED
    - now 01639209 03816617
    CLAMONTA ENGINEERING COMPANY LIMITED - 1999-11-01
    Clamonta Limited, Whitacre Road, Nuneaton, Warks
    Dissolved Corporate (16 parents)
    Officer
    2014-05-21 ~ 2014-06-03
    IIF 54 - Director → ME
  • 59
    ITAL MARB PROP COMPANY LIMITED
    12014694
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2019-07-11 ~ now
    IIF 104 - 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
    2020-05-22 ~ 2021-06-24
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 60
    JACQUES PRODUCTS LIMITED
    - now 03256362
    MARPLACE (NUMBER 381) LIMITED - 1996-10-10
    C/o Leonard Curtis Riverside House, Irwell Street, Manchester
    Dissolved Corporate (14 parents, 2 offsprings)
    Officer
    2018-12-24 ~ dissolved
    IIF 136 - Director → ME
    Person with significant control
    2019-04-02 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 61
    LINCOLNSHIRE VEHICLE MOVEMENTS LIMITED
    06047812
    Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (5 parents)
    Officer
    2015-02-06 ~ dissolved
    IIF 63 - Director → ME
  • 62
    LYTE INDUSTRIES (WALES) LIMITED
    - now 01982317
    STARBRACE LIMITED - 1987-05-27
    RJT 48 LIMITED - 1986-04-29
    11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (24 parents)
    Officer
    2018-11-07 ~ 2018-12-03
    IIF 59 - Director → ME
    Person with significant control
    2018-11-07 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 63
    MARBLE BUILDING PRODUCTS (YORKSHIRE) LIMITED
    - now 07605019 02397937
    SURFACE CERAMICS LTD
    - 2024-09-17 07605019
    3 Meer End, Birstall, Leicester, England
    Active Corporate (9 parents)
    Officer
    2024-08-12 ~ 2025-07-28
    IIF 84 - Director → ME
  • 64
    MBL REALISATIONS LIMITED
    - now 02489169
    - 2011-10-05
    - 2010-03-18
    - 2008-05-07
    - 2006-03-15
    - 2004-02-19
    - 1991-01-16
    - 1990-05-18
    Middlemore Lane, Aldridge, Walsall, West Midlands
    Active Corporate (29 parents)
    Officer
    2007-04-30 ~ 2010-03-10
    IIF 141 - Director → ME
    2006-02-27 ~ 2010-03-10
    IIF 146 - Secretary → ME
  • 65
    MBP HOLDINGS LIMITED
    - now 11271351
    AGHOCO 1682 LIMITED
    - 2018-05-04 11271351 10900093... (more)
    4385, 11271351 - Companies House Default Address, Cardiff
    Active Corporate (5 parents, 3 offsprings)
    Officer
    2018-05-04 ~ now
    IIF 86 - Director → ME
    Person with significant control
    2018-05-04 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 66
    MBP HOME ESTATES LIMITED
    - now 04040470
    BENDELL INVESTMENTS LIMITED
    - 2020-05-20 04040470
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    2019-10-22 ~ now
    IIF 109 - Director → ME
  • 67
    MBPY REALISATIONS LIMITED - now
    MARBLE BUILDING PRODUCTS (YORKSHIRE) LIMITED
    - 2024-08-14 02397937 07605019
    Riverside House, Irwell Street, Salford, Lancashire
    In Administration Corporate (10 parents, 3 offsprings)
    Officer
    2018-06-14 ~ 2018-11-20
    IIF 76 - Director → ME
    2018-06-14 ~ 2018-11-20
    IIF 151 - Secretary → ME
  • 68
    MEDIASIGN TECHNOLOGY LIMITED
    08407397
    Mill Lane Industrial Estate, The Mill Lane, Leicester
    Dissolved Corporate (5 parents)
    Officer
    2016-08-01 ~ dissolved
    IIF 71 - Director → ME
  • 69
    MIDN PROPERTIES LIMITED
    11991905
    71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (4 parents)
    Officer
    2021-06-24 ~ now
    IIF 99 - 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
  • 70
    OLL PROP CO LIMITED
    12009892
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 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
    2020-05-21 ~ 2021-06-24
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 71
    R ETCHELLS & SONS LIMITED
    03394147
    Tower 12 18-22 Bridge Street, Spinningfields, Manchester
    Dissolved Corporate (7 parents)
    Officer
    2015-08-10 ~ dissolved
    IIF 81 - Director → ME
  • 72
    RLD STOCK LIMITED
    - now 14713751
    HLD NUMBER 50 LIMITED
    - 2024-01-22 14713751 15358629... (more)
    C/o Frp Advisory Trading Limited 4th Flor Abbey House 32, Booth Street, Manchester
    Dissolved Corporate (5 parents)
    Officer
    2024-01-17 ~ 2024-03-01
    IIF 112 - Director → ME
  • 73
    ROBERT LEE DISTRIBUTION LIMITED
    - now 01812213
    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
    Dissolved Corporate (27 parents, 3 offsprings)
    Officer
    2024-01-18 ~ 2024-03-01
    IIF 95 - Director → ME
  • 74
    ROSSI STONE SURFACES LTD
    07941520
    3 Meer End, Birstall, Leicester, England
    Active Corporate (7 parents)
    Officer
    2024-08-12 ~ 2025-07-28
    IIF 123 - Director → ME
  • 75
    ROSSI UK LIMITED
    03886535
    Unit 3, Bay 1 & 2 Martinbridge Trading Estate, Lincoln Road, Enfield, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    2024-08-12 ~ 2025-07-28
    IIF 83 - Director → ME
  • 76
    SANDFIELD HOLDINGS LIMITED
    - now 09386205
    HLD SANDFIELD LIMITED
    - 2016-11-28 09386205
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    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
  • 77
    SHYWATER INTERMEDIATE LIMITED - now
    THE HLD CORPORATION LTD
    - 2014-10-06 08523598
    THE ASHWORTH CORPORATION LIMITED
    - 2013-10-10 08523598
    1 Douro House, Douro Road, Cheltenham, Gloucestershire
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2013-09-24 ~ 2014-06-02
    IIF 67 - Director → ME
  • 78
    SIGN 2000 GROUP LIMITED
    - now 10248948
    HLD RETAIL SOLUTIONS LIMITED
    - 2017-08-10 10248948
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2016-06-24 ~ now
    IIF 119 - Director → ME
    Person with significant control
    2018-06-23 ~ now
    IIF 23 - Has significant influence or control OE
  • 79
    SIGN 2000 HOLDINGS LIMITED
    - now 10187302
    HLD FINANCE COMPANY LIMITED
    - 2017-08-10 10187302
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    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
  • 80
    SIGN 2000 LTD.
    02280175
    Tower 12 18-22 Bridge Street, Spinningfields, Manchester
    Dissolved Corporate (7 parents)
    Officer
    2016-08-01 ~ 2017-09-15
    IIF 70 - Director → ME
  • 81
    SP FABRICATIONS (OLLERTON) LIMITED
    - now 10429119 01890345
    BIRDS TRANSPORT LEICESTER LIMITED
    - 2018-12-11 10429119
    SANDFIELD SIGNS MANUFACTURING LIMITED
    - 2016-12-01 10429119
    Riverside House, Irwell Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    2016-10-14 ~ 2018-12-06
    IIF 134 - Director → ME
    Person with significant control
    2017-10-27 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 82
    SPECIALITY COATINGS LIMITED
    - now 10429127
    HAWES RETAIL SOLUTIONS LIMITED
    - 2018-02-26 10429127
    Riverside House, Irwell Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2016-10-14 ~ 2018-05-21
    IIF 135 - Director → ME
  • 83
    SPS (AYR) LIMITED
    SC265805
    Building 11c, Spirit Aerosystems, Tarbolton Road, Monkton, South Ayrshire
    Active Corporate (13 parents)
    Officer
    2019-06-21 ~ 2019-07-26
    IIF 138 - Director → ME
  • 84
    STORPLAN RACKING LIMITED
    03945459
    2 Castle Business Village, Station Road, Hampton, England
    Active Corporate (15 parents, 1 offspring)
    Officer
    2018-06-14 ~ 2018-12-24
    IIF 51 - Director → ME
    2018-06-14 ~ 2018-12-24
    IIF 152 - Secretary → ME
  • 85
    SYNERGY BATHROOM SOLUTIONS LTD
    06731651
    C/o Gssl The Mill Lane, Glenfield, Leicester, United Kingdom
    Active Corporate (5 parents)
    Officer
    2024-01-18 ~ now
    IIF 94 - Director → ME
  • 86
    TARBOLTON ESTATES LIMITED
    - now SC315711
    WM HOLDINGS (SLAND) LIMITED
    - 2021-10-08 SC315711
    WMD HOLDINGS LIMITED
    - 2019-08-06 SC315711
    Building 11c, Spirit Aerosystems, Tarbolton Road, Monkton, Ayrshire
    Active Corporate (13 parents, 2 offsprings)
    Officer
    2019-06-21 ~ 2019-07-26
    IIF 137 - Director → ME
    2021-06-03 ~ now
    IIF 125 - 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
  • 87
    TGEL REALISATIONS 2025 LIMITED - now
    THURSTON GROUP ESTATES LIMITED - 2026-01-05
    THURSTON HOLDINGS LIMITED
    - 2021-10-07 03591730 13322552
    VIBRANT SEARCH LIMITED - 1998-09-10
    Tgel Realisations 2025 Limited, Riverside House Irwell Street, Manchester
    In Administration Corporate (16 parents, 1 offspring)
    Officer
    2021-08-31 ~ 2021-10-01
    IIF 130 - Director → ME
  • 88
    TGL REALISATIONS 2025 LIMITED - now
    THURSTON GROUP LIMITED
    - 2026-01-05 00998540 16640239... (more)
    B T H INDUSTRIES LIMITED - 1993-10-18
    B.T.H. TRAILERS LIMITED - 1987-07-01
    Riverside House, Irwell Street, Manchester, Lancashire
    In Administration Corporate (17 parents, 4 offsprings)
    Officer
    2021-08-31 ~ 2021-10-01
    IIF 88 - Director → ME
  • 89
    THE HADLEIGH TIMBER GROUP LIMITED - now
    MEYER TIMBER GROUP LIMITED - 2017-01-06
    MONTAGUE MEYER TIMBER LTD
    - 2013-07-05 06834650
    HADLEIGH PARTNERS LIMITED
    - 2011-09-30 06834650 OC400511... (more)
    MONTAGUE MEYER GROUP LIMITED
    - 2010-11-17 06834650
    HADLEIGH CAPITAL LIMITED
    - 2010-06-01 06834650 14686959
    MAINJOLT LIMITED
    - 2010-03-31 06834650
    Hadleigh Park Grindley Lane, Blythe Bridge, Stoke-on-trent, England
    Active Corporate (12 parents, 9 offsprings)
    Officer
    2010-03-15 ~ 2012-02-27
    IIF 132 - Director → ME
  • 90
    THE SURFACES GROUP LTD
    - now 15360571
    MBP GROUP HOLDINGS LIMITED
    - 2025-07-16 15360571
    HLD NUMBER 100 LIMITED - 2024-07-29
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    2024-08-08 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 91
    THE WALLACE STEEL GROUP LIMITED
    - now 11830391
    AGHOCO 1819 LIMITED
    - 2019-08-06 11830391 07112411... (more)
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    2019-04-09 ~ 2025-08-21
    IIF 103 - Director → ME
    Person with significant control
    2019-04-25 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 92
    THE WIDDOWSON CORPORATION LIMITED
    - now 09595952
    HLD JV LIMITED
    - 2015-06-19 09595952
    Mill Lane Industrial Estate The Mill Lane, Glenfield, Leicester
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2015-05-18 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Has significant influence or control OE
  • 93
    THL REALISATIONS 2025 LIMITED
    - now 13322552 00998540... (more)
    THURSTON HOLDINGS LIMITED
    - 2026-01-05 13322552 03591730
    HLD WELLER LIMITED
    - 2021-10-08 13322552
    AGHOCO 2047 LIMITED
    - 2021-06-30 13322552 13481555... (more)
    Riverside House, Irwell Street, Manchester
    In Administration Corporate (9 parents, 1 offspring)
    Officer
    2021-06-29 ~ 2021-10-01
    IIF 97 - Director → ME
    Person with significant control
    2021-06-29 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 94
    THOMAS BOLTON HOMES LIMITED
    - now 03698591
    GRINDCO 217 LIMITED - 1999-01-28
    Industries House, Malmesbury, Wiltshire
    Dissolved Corporate (12 parents)
    Officer
    2011-08-08 ~ 2012-09-17
    IIF 73 - Director → ME
  • 95
    THOMAS BOLTON LIMITED
    - now 01762388
    - 2010-06-30
    - 2008-05-07
    - 2002-02-12
    - 1998-09-11
    - 1998-04-17
    - 1992-02-12
    - 1984-03-28
    Zolfo Cooper, The Zenith Building, 26 Spring Gardens, Manchester
    Liquidation Corporate (35 parents)
    Officer
    2007-04-30 ~ 2010-04-30
    IIF 140 - Director → ME
    2006-06-01 ~ 2010-04-30
    IIF 148 - Secretary → ME
  • 96
    TIMEC 1289 LIMITED
    07350940 07299599... (more)
    2 Cook Way, North West Industrial Estate, Peterlee, Co. Durham, England
    Dissolved Corporate (14 parents)
    Officer
    2015-12-21 ~ 2016-01-27
    IIF 69 - Director → ME
  • 97
    TSF RETAIL SOLUTIONS LIMITED
    - now 04270505 03363707
    MOMS LIMITED - 2006-06-01
    BLAZECLEAN LIMITED - 2001-11-01
    Quayside House, 110 Quayside, Newcastle-upon-tyne
    Dissolved Corporate (20 parents, 1 offspring)
    Officer
    2015-12-21 ~ 2016-01-27
    IIF 68 - Director → ME
  • 98
    WALLACE, MCDOWALL LIMITED
    SC046491
    Bld 11c Spirit Aerosystems, Tarbolton Road, Monkton, Ayrshire
    Active Corporate (33 parents, 2 offsprings)
    Officer
    2019-06-21 ~ 2019-07-26
    IIF 133 - Director → ME
  • 99
    WHEDON LIMITED
    - now 05696257
    CLEARPROCEDURE LIMITED - 2006-03-29
    Clamonta Limited, Whitacre Road, Nuneaton, Warks
    Dissolved Corporate (15 parents)
    Officer
    2014-05-21 ~ 2014-06-02
    IIF 55 - Director → ME
  • 100
    YORKSHIRE SHOWER TRAYS LIMITED
    - now 14714391
    HLD NUMBER 60 LIMITED
    - 2024-01-22 14714391 15358629... (more)
    C/o Frp Advisory Trading Limited 4th Floor Abbey House, 32 Booth Street, Manchester
    Dissolved Corporate (6 parents)
    Officer
    2024-01-17 ~ 2024-02-19
    IIF 115 - Director → ME
  • 101
    ZZZZ SANDFIELD LIMITED - now
    HAWES SIGNS LIMITED
    - 2016-11-29 00787083
    HAWESIGNS LIMITED - 1984-04-12
    Tower 12 18-22 Bridge Street, Manchester
    Dissolved Corporate (22 parents, 1 offspring)
    Officer
    2015-01-21 ~ 2015-01-29
    IIF 64 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.