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 Harold Duncan Wordsworth

    Related profiles found in government register
  • Mr Harold Duncan Wordsworth
    British born in December 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Colmore Row, Birmingham, B3 2BH

      IIF 1 IIF 2 IIF 3
    • icon of address 1-4 Underwood Road, Longcroft, Bonnybridge, Falkirk, FK4 1ST, Scotland

      IIF 5
    • icon of address B C S House, Pinfold Road, Bourne, PE10 9HT, England

      IIF 6
    • icon of address Bcs House, Bcs House, Pinfold Road, Bourne, Lincolnshire, PE10 9HT, United Kingdom

      IIF 7
    • icon of address Bcs House, Bcs House, Pinfold Road, Bourne, Lincs, PE10 9HT, United Kingdom

      IIF 8
    • icon of address Bcs House, Pinfold Road, Bourne, Lincolnshire, PE10 9HT

      IIF 9
    • icon of address Bcs House, Pinfold Road, Bourne, Lincs, PE10 9HT, United Kingdom

      IIF 10
    • icon of address Bcs House, Pinfold Road, Bourne, PE10 9HT, England

      IIF 11 IIF 12 IIF 13
    • icon of address 1-4, Underwood Road, Longcroft, Falkirk, FK4 1ST, Scotland

      IIF 14
    • icon of address 1-4, Underwood Road, Longcroft, Falkirk, FK4 1ST

      IIF 15
    • icon of address 78 Tinwell Road, Stamford, Lincolnshire, PE9 2SD, England

      IIF 16
    • icon of address 78, Tinwell Road, Stamford, PE9 2SD, England

      IIF 17 IIF 18
    • icon of address Elmsae House, 78 Tinwell Road, Stamford, Lincolnshire, PE9 2SD, United Kingdom

      IIF 19
    • icon of address Elmslae House, Tinwell Road, Stamford, PE9 2SD, England

      IIF 20 IIF 21
    • icon of address Kellaways, Main Street, Tinwell, Stamford, Lincolnshire, PE9 3UD

      IIF 22
  • Wordsworth, Harold Duncan
    British born in December 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bcs House, Bcs House, Pinfold Road, Bourne, - None -, PE10 9HT, United Kingdom

      IIF 23
    • icon of address Bcs House, Pinfold Rd, Bourne, Lincolnshire, PE10 9HT, England

      IIF 24
    • icon of address Bcs House, Pinfold Road, Bourne, Lincolnshire, PE10 9HT, England

      IIF 25 IIF 26
    • icon of address Bcs House, Pinfold Road, Bourne, Lincolnshire, PE10 9HT, United Kingdom

      IIF 27
    • icon of address Bcs House, Pinfold Road, Bourne, Lincs, PE10 9HT, United Kingdom

      IIF 28
    • icon of address Bcs House, Pinfold Road, Bourne, PE10 9HT, England

      IIF 29 IIF 30
    • icon of address 1-4, Underwood Road, Longcroft, Falkirk, FK4 1ST, Scotland

      IIF 31
    • icon of address 1-4, Underwood Road, Longcroft, Falkirk, FK4 1ST

      IIF 32
    • icon of address 78, Tinwell Road, Stamford, Lincolnshire, PE9 2SD, United Kingdom

      IIF 33
    • icon of address 78, Tinwell Road, Stamford, PE9 2SD, England

      IIF 34 IIF 35
    • icon of address Elmslae House, 78 Tinwell Road, Stamford, Lincolnshire, PE9 2SD, England

      IIF 36 IIF 37
    • icon of address Elmslae House, 78 Tinwell Road, Stamford, Lincolnshire, PE9 2SD, United Kingdom

      IIF 38
    • icon of address Elmslae House, Tinwell Road, Stamford, PE9 2SD, England

      IIF 39
    • icon of address Kellaways, Main Street, Tinwell, Stamford, PE9 3UD, England

      IIF 40
  • Wordsworth, Harold Duncan
    British chairman born in December 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 23, Airfield Industrial Estate, Cheddington Lane, Long Marston, Tring, Hertfordshire, HP23 4QR, United Kingdom

      IIF 41
  • Wordsworth, Harold Duncan
    British company director born in December 1940

    Resident in England

    Registered addresses and corresponding companies
  • Wordsworth, Harold Duncan
    British director born in December 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78 Tinwell Road, Stamford, Lincolnshire, PE9 2SD, England

      IIF 47
    • icon of address 78, Tinwell Road, Stamford, PE9 2SD, United Kingdom

      IIF 48
    • icon of address Elmsae House, 78 Tinwell Road, Stamford, Lincolnshire, PE9 2SD, United Kingdom

      IIF 49
  • Wordsworth, Harold Duncan
    British engineer born in December 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elmslae House, Tinwell Road, Stamford, Lincolnshire, PE9 2SD, England

      IIF 50
  • Wordsworth, Harold Duncan
    born in December 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bcs House, Bcs House, Pinfold Road, Bourne, Lincs, PE10 9HT, United Kingdom

      IIF 51
    • icon of address Elmslae House, 78 Tinwell Road, Stamford, Lincolnshire, PE9 2SD, United Kingdom

      IIF 52
    • icon of address Kellaways, Main Street, Tinwell, Stamford, Lincolnshire, PE9 3UD

      IIF 53
  • Wordsworth, Harold Duncan
    British cha/md born in December 1940

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage Sutton Lane, Granby, Nottingham, Nottinghamshire, NG13 9PY

      IIF 54
  • Wordsworth, Harold Duncan
    British company director born in December 1940

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage Sutton Lane, Granby, Nottingham, Nottinghamshire, NG13 9PY

      IIF 55 IIF 56
  • Wordsworth, Harold Duncan
    British director born in December 1940

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage Sutton Lane, Granby, Nottingham, Nottinghamshire, NG13 9PY

      IIF 57
  • Wordsworth, Harold Duncan
    British chairman and managing dir born in July 1938

    Registered addresses and corresponding companies
    • icon of address William House, 13 Cavendish Crescent South, The Park, Nottingham, NG7 1ED

      IIF 58
  • Wordsworth, Harold Duncan
    British chairman & managing director born in December 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Wharf Road, Stamford, Lincolnshire, PE9 2EB

      IIF 59
  • Wordsworth, Harold Duncan
    British director born in December 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wordsworth, Harold Duncan
    British chairman and managing dir

    Registered addresses and corresponding companies
    • icon of address William House, 13 Cavendish Crescent South, The Park, Nottingham, NG7 1ED

      IIF 66
child relation
Offspring entities and appointments
Active 35
  • 1
    HDW NEW CO 4 LIMITED - 2010-04-30
    icon of address Bcs House, Pinfold Road, Bourne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2010-04-21 ~ now
    IIF 38 - Director → ME
  • 2
    icon of address Kellaways Main Street, Tinwell, Stamford, Lincolnshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-07-12 ~ now
    IIF 53 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-10-01 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 3
    HDW NEW CO 2 LIMITED - 2010-04-27
    BOSS SPACE LTD - 2010-11-08
    icon of address Bcs House Bcs House, Pinfold Road, Bourne, Lincolnshire, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2011-01-10 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-12-12 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 4
    CABINS 4 RENTAL LIMITED - 2018-03-26
    icon of address Bcs House Bcs House, Pinfold Road, Bourne, - None -, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-06-01 ~ now
    IIF 23 - Director → ME
  • 5
    icon of address 15 Colmore Row, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    52,800 GBP2021-06-30
    Officer
    icon of calendar 1998-12-01 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 15 Colmore Row, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    52,800 GBP2021-06-30
    Officer
    icon of calendar 1998-12-01 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 15 Colmore Row, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    52,800 GBP2021-06-30
    Officer
    icon of calendar 1998-12-01 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 15 Colmore Row, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    52,800 GBP2021-06-30
    Officer
    icon of calendar 1998-12-01 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Griffons, North Street, Stamford, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-12 ~ dissolved
    IIF 52 - LLP Designated Member → ME
  • 10
    CROSSHIRE ASSISTANCE LTD - 2020-04-21
    XHIRE ASSIST LTD - 2020-04-23
    icon of address Bcs House, Pinfold Road, Bourne, Lincs, England
    Active Corporate (2 parents)
    Equity (Company account)
    740 GBP2024-04-30
    Officer
    icon of calendar 2020-04-21 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-04-21 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Bcs House, Pinfold Road, Bourne, Lincs, England
    Active Corporate (2 parents)
    Equity (Company account)
    740 GBP2024-04-30
    Officer
    icon of calendar 2020-04-21 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-04-21 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Unit 17 Limesquare Business Park, Alma Park Road, Grantham, Lincolshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-15 ~ dissolved
    IIF 46 - Director → ME
  • 13
    TIPPER TRAILER UK LIMITED - 2005-03-11
    FRUEHAUF LIMITED - 2010-06-15
    FRUEHAUF TIPPERS LIMITED - 2005-06-22
    WILLOUGHBY (511) LIMITED - 2005-03-01
    FRUEHAUF UK LIMITED - 2005-03-29
    icon of address 1 Woodborough Road, Nottingham
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2005-03-01 ~ now
    IIF 63 - Director → ME
  • 14
    BARFORD SITE DUMPERS LTD - 2010-04-30
    SAL PHARMA LIMITED - 2002-12-30
    HEAVY TRUCK HIRE LIMITED - 1997-02-27
    FIXDIRECT LIMITED - 1990-05-02
    icon of address Houghton Road, Grantham, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-05-10 ~ dissolved
    IIF 59 - Director → ME
  • 15
    STP DOORS LTD - 2009-04-07
    LOGDART LIMITED - 1989-04-24
    AVELING BARFORD (GRANTHAM) LIMITED - 1994-10-04
    BOSS SPACE LTD - 2010-04-27
    BIG D FIFTHWHEELS & LANDING LEGS LTD - 2003-07-17
    YORK BIG D LIMITED - 1999-04-06
    HDW LTD - 2008-10-23
    icon of address Houghton Road, Grantham, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-13 ~ dissolved
    IIF 61 - Director → ME
  • 16
    SC486358 LIMITED - 2023-12-15
    icon of address 1-4 Underwood Road, Longcroft, Falkirk
    Active Corporate (1 parent)
    Equity (Company account)
    -61,918 GBP2024-03-31
    Officer
    icon of calendar 2014-09-10 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    HEIMDALL RENTAL (SCOTLAND) LTD - 2018-11-01
    icon of address 1-4 Underwood Road, Longcroft, Bonnybridge, Falkirk, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2015-12-15 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    icon of address Bcs House, Pinfold Road, Bourne, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -81,841 GBP2024-12-31
    Officer
    icon of calendar 2023-08-15 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-08-15 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address Elmsae House, 78 Tinwell Road, Stamford, Lincolnshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    200 GBP2021-03-31
    Officer
    icon of calendar 2015-03-31 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Bcs House, Pinfold Road, Bourne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -187,211 GBP2024-08-31
    Officer
    icon of calendar 2009-04-27 ~ now
    IIF 33 - Director → ME
  • 21
    icon of address Elmslae House, 78 Tinwell Road, Stamford, Lincolnshire
    Active Corporate (2 parents)
    Equity (Company account)
    4,519,161 GBP2024-08-31
    Officer
    icon of calendar 2013-01-25 ~ now
    IIF 36 - Director → ME
  • 22
    icon of address Houghton Road, Grantham, Lincolnshire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2005-12-08 ~ now
    IIF 62 - Director → ME
  • 23
    icon of address Bcs House Bcs House, Pinfold Road, Bourne, Lincs, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-02-18 ~ now
    IIF 51 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address Kellaways Main Street, Tinwell, Stamford, England
    Active Corporate (5 parents)
    Equity (Company account)
    -27,868 GBP2024-11-30
    Officer
    icon of calendar 2022-07-18 ~ now
    IIF 40 - Director → ME
  • 25
    GAC NO.256 LIMITED - 2001-02-27
    STANHAY WEBB LIMITED - 2010-04-14
    icon of address 1 Woodborough Road, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-02-20 ~ dissolved
    IIF 60 - Director → ME
  • 26
    icon of address Bcs House, Pinfold Road, Bourne, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2015-02-05 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
  • 27
    icon of address Bcs House, Pinfold Rd, Bourne, Lincolnshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-09-21 ~ now
    IIF 24 - Director → ME
  • 28
    icon of address Bcs House, Pinfold Road, Bourne, Lincolnshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-03 ~ now
    IIF 26 - Director → ME
  • 29
    icon of address Bcs House Bcs House, Pinfold Road, Bourne, Lincs, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    168 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 30
    HDW NEW CO 1 LIMITED - 2010-04-23
    icon of address Bcs House, Pinfold Road, Bourne, Lincolnshire
    Active Corporate (4 parents)
    Equity (Company account)
    191,338 GBP2024-04-30
    Officer
    icon of calendar 2010-06-07 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-07-17 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
  • 31
    GEN2 RENTALS LIMITED - 2024-10-30
    icon of address Elmslae House, Tinwell Road, Stamford, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-04-27 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-04-27 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 32
    REDBOX POWER LIMITED - 2019-03-01
    RED BOX GENPOWER LIMITED - 2014-05-08
    NGM GENPOWER LIMITED - 2014-05-08
    icon of address Bcs House, Pinfold Road, Bourne, Lincs, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    icon of calendar 2013-07-17 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 1-4 Underwood Road, Longcroft, Falkirk, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    61 GBP2024-11-30
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-11-23 ~ now
    IIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
  • 34
    icon of address Bcs House, Pinfold Road, Bourne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,482,225 GBP2024-08-31
    Officer
    icon of calendar 2020-08-13 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-08-13 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 35
    QUICKLUX LIMITED - 1988-08-26
    AVELING BARFORD (MACHINES) PLC - 1993-06-15
    icon of address 4385, 02236550 - Companies House Default Address, Cardiff
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar ~ now
    IIF 55 - Director → ME
Ceased 9
  • 1
    icon of address 33 Kinnerton Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,979 GBP2019-07-31
    Officer
    icon of calendar 2003-04-16 ~ 2004-07-16
    IIF 57 - Director → ME
  • 2
    BYARD FINANCE LTD - 2019-10-10
    icon of address Greyfriars, St. Pauls Street, Stamford, England
    Active Corporate (1 parent)
    Equity (Company account)
    57,838 GBP2023-11-30
    Officer
    icon of calendar 2018-11-20 ~ 2021-02-26
    IIF 48 - Director → ME
  • 3
    HDW NEW CO 2 LIMITED - 2010-04-27
    BOSS SPACE LTD - 2010-11-08
    icon of address Bcs House Bcs House, Pinfold Road, Bourne, Lincolnshire, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2009-12-01 ~ 2010-04-07
    IIF 64 - Director → ME
  • 4
    icon of address Unit 23, Airfield Industrial Estate Cheddington Lane, Long Marston, Tring, Hertfordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,170,040 GBP2024-12-31
    Officer
    icon of calendar 2017-12-07 ~ 2020-04-07
    IIF 41 - Director → ME
  • 5
    icon of address 78 Tinwell Road, Stamford, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-30 ~ 2020-04-08
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ 2020-04-08
    IIF 16 - Ownership of shares – 75% or more OE
  • 6
    STP DOORS LTD - 2009-04-07
    LOGDART LIMITED - 1989-04-24
    AVELING BARFORD (GRANTHAM) LIMITED - 1994-10-04
    BOSS SPACE LTD - 2010-04-27
    BIG D FIFTHWHEELS & LANDING LEGS LTD - 2003-07-17
    YORK BIG D LIMITED - 1999-04-06
    HDW LTD - 2008-10-23
    icon of address Houghton Road, Grantham, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1999-03-18
    IIF 56 - Director → ME
  • 7
    PREVIEWPRICE LIMITED - 1994-12-19
    HUFFEY CONSTRUCTION LIMITED - 2006-01-03
    RINGLAN LIMITED - 1995-05-15
    RINGLAN COMPONENTS LIMITED - 1995-10-05
    WORTHWORDS LIMITED - 1997-01-20
    SOUTHTRIM AUTOCLAVES LIMITED - 2000-03-08
    HUFFEY GROUP LIMITED - 2010-06-15
    icon of address 1 Woodborough Road, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-11-14 ~ 2000-10-16
    IIF 58 - Director → ME
    icon of calendar 1994-11-10 ~ 1995-05-17
    IIF 54 - Director → ME
    icon of calendar 1995-11-14 ~ 1998-10-27
    IIF 66 - Secretary → ME
  • 8
    icon of address B C S House, Pinfold Road, Bourne, England
    Active Corporate (3 parents)
    Equity (Company account)
    -13,287 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-07-01 ~ 2023-04-15
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 9
    HDW NEW CO 1 LIMITED - 2010-04-23
    icon of address Bcs House, Pinfold Road, Bourne, Lincolnshire
    Active Corporate (4 parents)
    Equity (Company account)
    191,338 GBP2024-04-30
    Officer
    icon of calendar 2009-12-01 ~ 2010-04-13
    IIF 65 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.