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 Jordan Daniel Andrew Mcnaughton

    Related profiles found in government register
  • Mr Jordan Daniel Andrew Mcnaughton
    British born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Sandringham Gardens, Bishop's Stortford, CM23 3UJ, England

      IIF 1
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2
  • Mcnaughton, Jordan Daniel Andrew
    British plasterer born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Sandringham Gardens, Bishop's Stortford, CM23 3UJ, England

      IIF 3
  • Mr Richard Andrew Coxall
    British born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93, Studland Park, Westbury, BA13 3HN, England

      IIF 4
  • Cosgrove, David Brian John
    British information technology born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Grosvenor Road, Widnes, Cheshire, WA8 9RB

      IIF 5
  • Cosgrove, David Brian John
    British sales/marketing born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Halton House, Gorsey Lane, Widnes, Cheshire, WA8 0RP, England

      IIF 6
  • Spampanato, Andrew Graham
    British director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spinnakers, Ashfield Road, Elmswell, Bury St. Edmunds, Suffolk, IP30 9HJ, England

      IIF 7
    • icon of address Red Barn, Belchamp Road, Tilbury Juxta Clare, Gt Yeldham, Halstead, Essex, CO9 4JT, England

      IIF 8
    • icon of address 38 Brunel Way, Thetford, IP24 1HP, United Kingdom

      IIF 9
  • Spampanato, Andrew Graham
    British sales/marketing born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Red Barn, Belchamp Road, Tilbury Juxta Clare, Halstead, Essex, CO9 4JT, England

      IIF 10
  • Gentle, Andrew John
    British sales/marketing born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address D K Holdings Limited, Station Approach, Staplehurst, Kent, TN12 0QN

      IIF 11 IIF 12
    • icon of address D K Holdings Ltd, Station Approach, Staplehurst, Kent, TN12 0QN

      IIF 13
  • Morris, Paul Alexander John
    British director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 36 Albion Mills, Albion Road, Greengates, Bradford, West Yorkshire, BD10 9TF

      IIF 14
    • icon of address Unit C7, Enterprise Way, Five Lane Ends, Bradford, West Yorkshire, BD10 8EW, England

      IIF 15
    • icon of address The Meadow, Rawdon Road Horsforth, Leeds, LS18 4EA

      IIF 16 IIF 17 IIF 18
    • icon of address Unit 6 12 Oclock Court, Attercliffe Road, Sheffield, S4 7WW

      IIF 20
  • Morris, Paul Alexander John
    British director textile company born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sanderson House, Station Road, Horsforth, Leeds, W Yorkshire, LS18 5NT

      IIF 21
  • Morris, Paul Alexander John
    British managing director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Meadow, Rawdon Road Horsforth, Leeds, LS18 4EA

      IIF 22
  • Morris, Paul Alexander John
    British sales/marketing born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Meadow, Rawdon Road Horsforth, Leeds, LS18 4EA

      IIF 23 IIF 24
  • Mr Adam John Miles
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grove House, Sailors Bank, Lower Broadheath, Worcestershire, WR2 6QT, England

      IIF 25 IIF 26 IIF 27
    • icon of address 5 Brigginshaw Avenue, Earls Park, St Johns, Worcester, Worcestershire, WR2 5GH, England

      IIF 29
    • icon of address Grove House, Sailors Bank, Lower Broadheath, Worcester, WR2 6QT, England

      IIF 30
  • Mr Andrew Graham Spampanato
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spinnakers, Ashfield Road, Elmswell, Bury St. Edmunds, Suffolk, IP30 9HJ, England

      IIF 31
    • icon of address 19, Swallow Field, Earls Colne, Colchester, Essex, CO6 2RW, England

      IIF 32
    • icon of address Red Barn, Belchamp Road, Tilbury Juxta Clare, Halstead, Essex, CO9 4JT, England

      IIF 33
    • icon of address 38, Brunel Way, Thetford, IP24 1HP, England

      IIF 34
  • Mr David Michael Priest
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21a, Alcester Road South, Birmingham, B14 7JQ

      IIF 35
  • Mr Paul Alexander John Morris
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Copy House Farm, Bleara Road, Earby, Barnoldswick, BB18 6LF, England

      IIF 36
    • icon of address Unit C7, Enterprise Way, Five Lane Ends, Bradford, West Yorkshire, BD10 8EW

      IIF 37
    • icon of address C/o Buckle Barton Sanderson House, Station Road, Horsforth, Leeds, West Yorkshire, LS18 5NT, England

      IIF 38
    • icon of address Unit 6 12 Oclock Court, Attercliffe Road, Sheffield, S4 7WW

      IIF 39
  • Mrs Deborah Bryant
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 London Road, Hindhead, Surrey, GU26 6AB, England

      IIF 40
  • Andree, Karl Anthony
    British retired born in June 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Canterbury House, Thanet Road, Westgate-on-sea, CT8 8PB, England

      IIF 41
  • Andree, Karl Anthony
    British sales & marketing born in June 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Selwyn Lodge, Thanet Road, Westgate-on-sea, Kent, CT8 8PB, United Kingdom

      IIF 42
  • Andree, Karl Anthony
    British sales/marketing born in June 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Canterbury House, Thanet Road, Westgate-on-sea, Kent, CT8 8PB, England

      IIF 43
  • Mr Alex Morris
    British born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1b, Low Lane, Horsforth, Leeds, LS18 5NY, England

      IIF 44
  • Mr Thomas Frederick Roberts
    British born in February 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Ashley Drive West, Ashley Heath, Ringwood, BH24 2JW, England

      IIF 45
    • icon of address 24, Broom Lane, Chobham, Woking, Surrey, GU24 8RQ

      IIF 46
  • Mr Tom Roberts
    British born in February 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Ashley Drive West, Ashley Heath, Ringwood, BH24 2JW, England

      IIF 47
  • Priest, David Michael
    British administration manager born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21a, Alcester Road South, Birmingham, B14 7JQ, England

      IIF 48
  • Coxall, Richard Andrew
    British director born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wessex House, Challeymead Business Park, Bradford Road, Melksham, Wiltshire, SN12 8BU, England

      IIF 49
    • icon of address 95 Studland Park, Westbury, Wiltshire, BA13 3HN

      IIF 50 IIF 51 IIF 52
  • Gentle, Andrew John, Mr.
    British sales and marketing director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Station Approach, Staplehurst, Tonbridge, Kent, TN12 0QN

      IIF 53
  • Gentle, Andrew John, Mr.
    British sales/marketing born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address D K Holdings Limited, Station Approach, Staplehurst, Kent, TN12 0QN

      IIF 54
    • icon of address D K Holdings Ltd, Station Approach, Staplehurst, Kent, TN12 0QN

      IIF 55
  • Hayward, Alexandra Jane
    British business development born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tinsley, Thirkleby, Thirsk, North Yorkshire, YO7 2AT

      IIF 56
  • Hayward, Alexandra Jane
    British managing director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, Thames House, Mandale Business Park, Belmont Industrial Estate, Durham, DH1 1TH

      IIF 57
  • Hayward, Alexandra Jane
    British sales/marketing born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tinsley, Thirkleby, Thirsk, North Yorkshire, YO7 2AT

      IIF 58
  • Maughan, Donald
    British sales/marketing born in June 1936

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Mount Mews, Hampton, Middlesex, TW12 2SH

      IIF 59
  • Miles, Adam John
    British director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grove House, Sailors Bank, Lower Broadheath, Worcestershire, WR2 6QT, England

      IIF 60 IIF 61 IIF 62
    • icon of address 5, Brigginshaw Avenue, Earls Park St Johns, Worcester, Worcestershire, WR2 4GH, England

      IIF 66
    • icon of address 5 Brigginshaw Avenue, Earls Park, St Johns, Worcester, Worcestershire, WR2 5GH, England

      IIF 67
  • Miles, Adam John
    British managing director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grove House, Sailors Bank, Lower Broadheath, Worcester, WR2 6QT, England

      IIF 68
  • Miles, Adam John
    British sales/marketing born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Brigginshaw Avenue, Earls Park St Johns, Worcester, Worcestershire, WR2 4GH, England

      IIF 69
  • Dowling, Timothy Charles
    British marketing consultant born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Martyr Road, Guildford, GU1 4LE

      IIF 70
  • Dowling, Timothy Charles
    British marketing sales manager born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fields End, Salford, Chipping Norton, Oxfordshire, OX7 5YU

      IIF 71
  • Dowling, Timothy Charles
    British non- executive director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Martyr Road, Guildford, Surrey, GU1 4LE, England

      IIF 72
  • Dowling, Timothy Charles
    British sales/marketing born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fields End, Salford, Chipping Norton, Oxfordshire, OX7 5YU

      IIF 73
  • Mcnaughton, Jordan Daniel Andrew
    British sales/marketing born in May 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 74
  • Tipping, Leigh Robert Hamilton, Dr
    British none born in May 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bay Tree House, Irving Street, Southport, Merseyside, PR9 0HD, England

      IIF 75
  • Whaley, Colin Bernard
    British director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Kings Hill, Caythorpe, Grantham, Lincolnshire, NG32 3DJ

      IIF 76 IIF 77
    • icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire, NG22 9DP, United Kingdom

      IIF 78 IIF 79
  • Dove, Philip Charles
    British chief operating officer born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 50 Broadway, London, SW1H 0DB, England

      IIF 80
  • Dove, Philip Charles
    British chief operating officer - fm born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 50 Broadway, London, SW1H 0DB, England

      IIF 81
  • Dove, Philip Charles
    British company director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Tything Road West, Arden Forest Industrial Estate, Alcester, Warwickshire, B49 6EP

      IIF 82
    • icon of address Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 83 IIF 84
    • icon of address C/o Mazars Llp, 30 Old Bailey, London, EC4M 7AU

      IIF 85
    • icon of address The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB

      IIF 86
    • icon of address 10, Tything Road West, Alcester, Warwickshire, B49 6EP

      IIF 87
    • icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 88
  • Dove, Philip Charles
    British coo g4s fm born in October 1974

    Resident in England

    Registered addresses and corresponding companies
  • Dove, Philip Charles
    British managing director fm and public services born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 50 Broadway, London, SW1H 0DB, England

      IIF 93
  • Dove, Philip Charles
    British operations manager born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Forhill Court, Lea End Lane, Birmingham, West Midlands, B33 9EA, United Kingdom

      IIF 94
  • Gawthorp, David
    British sales/marketing born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crowle House, Unit 1, Crowle House, Crowle St, Hull, Humberside, HU9 1RH, United Kingdom

      IIF 95
  • Macmichael, John Lawford
    British commercial director born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Forest Drive, Kinver, Stourbridge, West Midlands, DY7 6DX, England

      IIF 96
  • Macmichael, John Lawford
    British company director born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Ravensbank Business Park, Hedera Road, Redditch, B98 9EY, England

      IIF 97
    • icon of address Hedera Road, 2 Ravensbank Business Park, Hedera Road, Redditch, B98 9EY, England

      IIF 98
  • Macmichael, John Lawford
    British director born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Ravensbank Business Park, Hedera Road, Redditch, B98 9EY, England

      IIF 99 IIF 100 IIF 101
    • icon of address 8, Forest Drive, Kinver, Stourbridge, West Midlands, DY7 6DX, England

      IIF 102
  • Macmichael, John Lawford
    British managing director born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Forest Drive, Kinver, DY7 6DX, England

      IIF 103
    • icon of address 8, Forest Drive, Kinver, Staffordshire, DY7 6DX, England

      IIF 104 IIF 105
    • icon of address 2 Ravensbank Business Park, Hedera Road, Redditch, B98 9EY

      IIF 106
  • Macmichael, John Lawford
    British sales/marketing born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Ravensbank Business Park, Hedera Road, Redditch, B98 9EY

      IIF 107
  • Mr Tom Roberts
    English born in February 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cosy Pets, Parley Court Farm, Parley Green Lane, Christchurch, BH23 6BB, United Kingdom

      IIF 108
    • icon of address Parley Court Farm, Parley Green Lane, Parley, Christchurch, BH23 6BB, England

      IIF 109
    • icon of address Parley Court, Parley Green Lane, Parley, Christchurch, Dorset, BH23 6BB

      IIF 110
    • icon of address 15 Ashley Drive West, Ashley Heath, Ringwood, BH24 2JW, England

      IIF 111
  • Roberts, Thomas Frederick
    British director born in February 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Pond Cottage Chalcroft Farm, Burnetts Lane West End, Southampton, Hampshire, SO30 2HU, United Kingdom

      IIF 112
  • Morris, Paul Alexander John
    born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Buckle Barton Sanderson House, Station Road, Horsforth, Leeds, West Yorkshire, LS18 5NT, England

      IIF 113
  • Forster, Andrew John
    British sales/marketing born in November 1955

    Registered addresses and corresponding companies
    • icon of address 157 Newton Drive, Blackpool, Lancashire, FY3 8LZ

      IIF 114
  • Morris, Paul Alexander John
    British director born in July 1961

    Registered addresses and corresponding companies
    • icon of address 13 Town Street, Rawdon, Leeds, West Yorkshire, LS19 6PU

      IIF 115
  • Mr Thomas Roberts
    British born in February 1944

    Resident in France

    Registered addresses and corresponding companies
    • icon of address C/o P. Frampton, 15 Ashley Drive West, Ashley Heath, Ringwood, BH24 2JW, England

      IIF 116
  • Forster, Andrew John
    British sales/marketing

    Registered addresses and corresponding companies
    • icon of address 157 Newton Drive, Blackpool, Lancashire, FY3 8LZ

      IIF 117
  • Piggott, David John
    British sales/marketing born in April 1967

    Registered addresses and corresponding companies
    • icon of address 36, Crabtree Close, Plymouth, Devon, PL3 6PL, United Kingdom

      IIF 118
  • Priest, David Michael
    British sales/marketing born in June 1960

    Registered addresses and corresponding companies
    • icon of address 17 Ashbrook Crescent, Widney Manor, Solihull, West Midlands, B91 3TD

      IIF 119
  • Coxall, Richard Andrew
    British director born in March 1948

    Registered addresses and corresponding companies
    • icon of address 2 Greenacres, Dilton Marsh, Westbury, Wiltshire, BA13 4BR

      IIF 120
  • Mr Shaun Anthony Greenwood
    British born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5a Cuba Industrial Estate, Bolton Road North, Ramsbottom Bury, Lancashire, BL0 0NE

      IIF 121
  • Roberts, Thomas Frederick
    English chief executive born in February 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Ashley Drive West, Ashley Heath, Ringwood, BH24 2JW, England

      IIF 122
  • Roberts, Thomas Frederick
    English designer born in February 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Broom Lane, Chobham, Woking, GU24 8RQ, England

      IIF 123
  • Roberts, Thomas Frederick
    English director born in February 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Pond Cottage, Burnetts Lane, West End, Southampton, SO30 2HU, England

      IIF 124
  • Roberts, Thomas Frederick
    English industrial designer born in February 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Broom Lane, Chobham, Woking, GU24 8RQ, England

      IIF 125
  • Roberts, Thomas Frederick
    English managing director born in February 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Broom Lane, Chobham, Woking, Surrey, GU24 8RQ, England

      IIF 126
  • Leach, Daniel Hugh
    Brittish sales/marketing born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Roe Gardens, Three Mile Cross, Reading, Berkshire, RG7 1WJ, United Kingdom

      IIF 127
  • Mr Alexander Morris
    British born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1b Woodside Trading Estate, Low Lane, Horsforth, Leeds, LS18 5NY, United Kingdom

      IIF 128
  • Simmons, Donald Philip
    British sales/marketing born in April 1950

    Registered addresses and corresponding companies
    • icon of address Higher Kitswall, Dunster, Minehead, Somerset, TA24 6TD

      IIF 129
  • Walkington, Kathryn Lorna
    British proprietor born in November 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, North Charlotte Street, Edinburgh, EH2 4HR, United Kingdom

      IIF 130
  • Walkington, Kathryn Lorna
    British sales/marketing born in November 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Newmill House, Dunragit, Stranraer, DG9 8PL, United Kingdom

      IIF 131
  • Coxall, Richard Andrew
    British

    Registered addresses and corresponding companies
    • icon of address 95 Studland Park, Westbury, Wiltshire, BA13 3HN

      IIF 132
  • Coxall, Richard Andrew
    British sales/marketing

    Registered addresses and corresponding companies
    • icon of address 95 Studland Park, Westbury, Wiltshire, BA13 3HN

      IIF 133
  • Greenwood, Shaun Anthony
    British sales/marketing

    Registered addresses and corresponding companies
    • icon of address Unit 5a Cuba Industrial Estate, Bolton Road North, Ramsbottom Bury, Lancashire, BL0 0NE

      IIF 134
  • Luckham, Robert Harold
    British sales/marketing born in January 1941

    Registered addresses and corresponding companies
    • icon of address 10 Greenfield Lane, Folkingham, Sleaford, Lincs, PE20 0JQ

      IIF 135
  • Mr Amendeep Sharma
    British born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Grampian Way, Long Eaton, Nottingham, NG10 4PG, United Kingdom

      IIF 136
  • Mr Thomas Roberts
    English born in January 1944

    Resident in France

    Registered addresses and corresponding companies
    • icon of address C/o P. Frampton, 24 Broom Lane, Chobham, Woking, Surrey, GU24 8RQ, United Kingdom

      IIF 137
  • Mr Tom Roberts
    English born in February 1944

    Resident in France

    Registered addresses and corresponding companies
    • icon of address C/o P. Frampton, 24 Broom Lane, Chobham, Woking, Surrey, GU24 8RQ, United Kingdom

      IIF 138
  • Mrs Donna Michelle Passmore
    British born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harscombe House, 1 Darklake View, Estover, Plymouth, PL6 7TL, United Kingdom

      IIF 139
    • icon of address Harscombe House, 1 Darklake View, Estover, United Kingdom

      IIF 140
  • Newton, Sarah Lydia
    British sales/marketing born in April 1972

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 561 Lordship Lane, London, SE22 8LB

      IIF 141
  • Passmore, Donna Michelle
    British

    Registered addresses and corresponding companies
    • icon of address Warleigh Acre 50, Old Warleigh Lane, Plymouth, Devon, PL5 4ND

      IIF 142
    • icon of address Warleigh Acre, Old Warleigh Lane, Tamerton Foliot, Plymouth, PL5 4ND

      IIF 143
  • Roberts, Tom
    English company director born in February 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parley Court Farm, Parley Green Lane, Parley, Christchurch, BH23 6BB, England

      IIF 144
  • Roberts, Tom
    English director born in February 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cosy Pets, Parley Court Farm, Parley Green Lane, Christchurch, BH23 6BB, United Kingdom

      IIF 145
    • icon of address Parley Court, Parley Green Lane, Parley, Christchurch, Dorset, BH23 6BB

      IIF 146
    • icon of address 15 Ashley Drive West, Ashley Heath, Ringwood, BH24 2JW, England

      IIF 147
  • Shirley, David William
    British manager of truck rental co born in November 1950

    Registered addresses and corresponding companies
    • icon of address 2 Kingsway, Seaford, East Sussex, BN25 2NE

      IIF 148
  • Shirley, David William
    British sales/marketing born in November 1950

    Registered addresses and corresponding companies
    • icon of address 28 Edith Avenue, Peacehaven, East Sussex, BN10 8JB

      IIF 149
  • Tipping, Leigh Robert Hamilton, Dr
    British sales manager born in May 1949

    Registered addresses and corresponding companies
    • icon of address 25a Bishops Road, Cambridge, CB2 2NQ

      IIF 150
  • Tipping, Leigh Robert Hamilton, Dr
    British sales/marketing born in May 1949

    Registered addresses and corresponding companies
    • icon of address N2 04 14 Subang Perdana Court, Jln Usj 14/1, Subang Jaya, Selangor 47610, Malaysia

      IIF 151
  • Amanda Cunningham
    British born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Riddings Road, Ilkley, West Yorkshire, LS29 9LU, United Kingdom

      IIF 152
  • Mr Adam John Miles
    British born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Parkland Grove, Ashford, Middlesex, TW15 2JB

      IIF 153
    • icon of address 29, Parkland Groves, Ashford, TW15 2JB, United Kingdom

      IIF 154
  • Mr Dagmawe Johannes
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Enterprise House, 127-129 Bute Street, Cardiff, CF10 5LE, Wales

      IIF 155
  • Mr Tom Roberts
    British born in February 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Ashley Drive West, Ashley Heath, Ringwood, BH24 2JW, United Kingdom

      IIF 156
    • icon of address 15, Ashley Drive West, Ashley Heath, Ringwood, Hampshire, BH24 2JW, England

      IIF 157
  • Neilly Dawn Henderson
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Finnart House, 53 The Barroon, Castle Donington, Derby, Derbyshire, DE74 2PF, England

      IIF 158
  • Piggott, David John
    British director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Pellew Way, Teignmouth, Devon, TQ14 9LT

      IIF 159
  • Priest, David Michael
    British director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21a, Alcester Road, Kings Heath, Birmingham, B14 7LR, United Kingdom

      IIF 160
  • Roberts, Thomas Frederick
    British sales/marketing born in February 1944

    Registered addresses and corresponding companies
    • icon of address 1 The Close, Court Drive, Hillingdon, Middlesex, UB10 0BP

      IIF 161
  • Shirley, David William
    British marketing executive

    Registered addresses and corresponding companies
    • icon of address 28 Edith Avenue, Peacehaven, East Sussex, BN10 8JB

      IIF 162
  • Whaley, Colin Bernard
    British sales/marketing

    Registered addresses and corresponding companies
    • icon of address Orchard House, 1 Frieston Road, Caythorpe, Grantham, NG32 3BX, England

      IIF 163
  • Deebank, Jennifer Leigh
    British operations born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Enterprise House, 7 Coventry Road, Coleshill, Warwickshire, B46 3BB, United Kingdom

      IIF 164
  • Deebank, Jennifer Leigh
    British rover cycle company born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Two Doves, 9a, Attleboro Lane, Birmingham, Warwickshire, B46 1SB, United Kingdom

      IIF 165
  • Deebank, Jennifer Leigh
    British sales/marketing born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Two Doves, Attleborough Lane, Water Orton, Birmingham, North Warwickshire, B46 1SB, United Kingdom

      IIF 166
  • Greenwood, Shaun Anthony
    British managing director born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5a Cuba Industrial Estate, Bolton Road North, Ramsbottom Bury, Lancashire, BL0 0NE

      IIF 167
  • Holmes, Kevin Bainbridge, Mr.
    British

    Registered addresses and corresponding companies
    • icon of address 19 Norwich Road, Liverpool, L15 9HL

      IIF 168
  • Holmes, Kevin Bainbridge, Mr.
    British director

    Registered addresses and corresponding companies
    • icon of address 19 Norwich Road, Liverpool, L15 9HL

      IIF 169
  • Morris, Alexander
    British construction director born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1b Woodside Trading Estate, Low Lane, Horsforth, Leeds, LS18 5NY, United Kingdom

      IIF 170
  • Newton, Sarah Lydia
    British sales-marketing

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 561 Lordship Lane, London, SE22 8LB

      IIF 171
  • Bryant, Deborah
    British general born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, 33 London Road, Hindhead, Surrey, GU26 6AB, United Kingdom

      IIF 172
  • Bryant, Deborah
    British sales/marketing born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33 London Road, Hindhead, Surrey, GU26 6AB, England

      IIF 173
  • Holmes, Kevin Bainbridge, Mr.
    British sales/marketing born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Norwich Road, Liverpool, L15 9HL

      IIF 174
  • Miles, Adam John
    British director born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Parkland Grove, Ashford, Middlesex, TW15 2JB, England

      IIF 175
    • icon of address 29 Parkland Grove, Ashford, Surrey, TW15 2JB

      IIF 176
    • icon of address 29, Parkland Grove, Ashford, TW15 2JB, United Kingdom

      IIF 177
    • icon of address 29, Parkland Groves, Ashford, Middlesex, TW15 2JB, United Kingdom

      IIF 178
  • Miles, Adam John
    British marketing born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Parkland Grove, Ashford, Middlesex, TW152JB, England

      IIF 179
  • Miles, Adam John
    British sales born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Parkland Grove, Ashford, Middlesex, TW15 2JB, United Kingdom

      IIF 180
  • Miss Jennifer Leigh Deebank
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Enterprise House, 7 Coventry Road, Coleshill, B46 3BB, United Kingdom

      IIF 181
  • Mr Tom Roberts
    English born in January 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Ashley Drive West, Ashley Drive West, Ashley Heath, Ringwood, BH24 2JW, England

      IIF 182
  • Cosgrove, David Brian John

    Registered addresses and corresponding companies
    • icon of address 13 Grosvenor Road, Widnes, Cheshire, WA8 9RB

      IIF 183
  • Field, Catherine
    British sales/marketing born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Forhill Court, Lea End Lane, Birmingham, B38 9EA, United Kingdom

      IIF 184
  • Henderson, Neilly Dawn
    British sales/marketing born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Finnart House, 53 The Barroon, Castle Donington, Derby, Derbyshire, DE74 2PF, England

      IIF 185
  • Morris, Alex
    British director born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit C7, Enterprise Way, Bradford, Yorkshire, BD10 8EW, United Kingdom

      IIF 186
  • Passmore, Donna Michelle
    British director born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harscombe House, 1 Darklake View, Estover, Plymouth, PL6 7TL, United Kingdom

      IIF 187
    • icon of address Warliegh Acre, Old Warleigh Lane, Tamerton Foliot, Plymouth, PL5 4ND, United Kingdom

      IIF 188
  • Passmore, Donna Michelle
    British sales/marketing born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Warleigh Acre, Old Warleigh Lane, Tamerton Foliot, Plymouth, Devon, PL5 4ND

      IIF 189
  • Sharma, Amendeep
    British marketing born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Grampian Way, Long Eaton, Nottingham, NG10 4PG, United Kingdom

      IIF 190
  • Sharma, Amendeep
    British sales/marketing born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Packman Drive, Ruddington, Nottingham, NG11 6GF, United Kingdom

      IIF 191
  • Sharma, Amendeep
    British student born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Grampian Way, Long Eaton, Nottinghamshire, NG10 4PG, England

      IIF 192
  • Challinor, Lesley Anne
    British director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58 Castle Mews, Castle Street, Eccleshall, Staffordshire, ST21 6EZ, United Kingdom

      IIF 193
  • Challinor, Lesley Anne
    British sales/marketing born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58 Castle Mews, Castle Street, Eccleshall, Stafford, Staffordshire, ST21 6EZ, United Kingdom

      IIF 194
  • Dumbelton, Kenneth Michael
    British sales/marketing born in October 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Body Hayes Close, Stoke Gabriel, Totnes, Devon, TQ9 6QS

      IIF 195
  • Johannes, Dagmawe
    British,brazilian business mgr born in December 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1 Philog Court, The Philog Whitchurch, Cardiff, South Glamorgan, CF14 1EF

      IIF 196
  • Johannes, Dagmawe
    British,brazilian sales/marketing born in December 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Frazer Building, 126 Bute Street, Cardiff Bay, Cardiff, CF10 5LE, Wales

      IIF 197
  • Johannes, Dagmawe
    British,brazilian training director born in December 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1 Philog Court, The Philog Whitchurch, Cardiff, South Glamorgan, CF14 1EF

      IIF 198
  • Piggott, David John

    Registered addresses and corresponding companies
    • icon of address 8 Pellew Way, Teignmouth, Devon, TQ14 9LT

      IIF 199
  • Cunningham, Amanda
    British director born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Riddings Road, Ilkley, West Yorkshire, LS29 9LU, United Kingdom

      IIF 200
  • Cunningham, Amanda
    British sales/marketing born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Victoria Avenue, Shipley, West Yorkshire, BD18 4SQ, United Kingdom

      IIF 201
  • Da Silva, Mario Machado
    Portuguese sales/marketing born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Park Lane, Croydon, CR0 1JG, United Kingdom

      IIF 202
  • Roberts, Thomas Frederick
    English communications consultant born in February 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Broom Lane, Chobham, Woking, Surrey, GU24 8RQ, United Kingdom

      IIF 203
  • Roberts, Thomas Frederick
    English director born in February 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Broom Lane, Chobham, Woking, Surrey, GU24 8RQ, England

      IIF 204
  • Tipping, Leigh Robert Hamilon, Dr

    Registered addresses and corresponding companies
    • icon of address Bay Tree House, Irving Street, Southport, Merseyside, PR9 0HD, England

      IIF 205
  • Macmichael, John Lawford

    Registered addresses and corresponding companies
    • icon of address 159 Woodside Avenue South, Coventry, West Midlands, CV3 6BJ

      IIF 206
  • Roberts, Tom
    British ceo born in February 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Broom Lane, Chobham, Woking, GU24 8RQ, United Kingdom

      IIF 207 IIF 208
  • Roberts, Tom
    British director born in February 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Ashley Drive West, Ashley Heath, Ringwood, Hampshire, BH24 2JW, England

      IIF 209
  • Roberts, Tom
    British director and company secretary born in February 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Ashley Drive West, Ashley Heath, Ringwood, BH24 2JW, United Kingdom

      IIF 210
  • Roberts, Thomas Frederick

    Registered addresses and corresponding companies
    • icon of address 15 Ashley Drive West, Ashley Drive West, Ashley Heath, Ringwood, BH24 2JW, England

      IIF 211
    • icon of address 24 Broom Lane, Chobham, Woking, GU24 8RQ, England

      IIF 212
  • Roberts, Thomas

    Registered addresses and corresponding companies
    • icon of address 15, Ashley Drive West, Ashley Heath, Ringwood, BH24 2JW, England

      IIF 213
    • icon of address 1, Pond Cottage, Burnetts Lane, West End, Southampton, SO30 2HU, England

      IIF 214
    • icon of address 24, Broom Lane, Chobham, Woking, Surrey, GU24 8RQ, England

      IIF 215
  • Roberts, Tom

    Registered addresses and corresponding companies
    • icon of address 15 Ashley Drive West, Ashley Heath, Ringwood, BH24 2JW, England

      IIF 216
    • icon of address 24, Broom Lane, Chobham, Woking, GU24 8RQ, United Kingdom

      IIF 217 IIF 218
child relation
Offspring entities and appointments
Active 95
  • 1
    2001 ELECTRONIC COMPONENTS LIMITED - 2008-08-12
    REFAL 191 LIMITED - 1987-12-22
    icon of address 2 Ravensbank Business Park, Hedera Road, Redditch, Worcestershire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-31 ~ dissolved
    IIF 103 - Director → ME
  • 2
    icon of address 12 Post Office Avenue, Southport, England
    Active Corporate (2 parents)
    Equity (Company account)
    41,747 GBP2024-03-31
    Officer
    icon of calendar 2017-02-14 ~ now
    IIF 75 - Director → ME
  • 3
    JRI HOLDINGS LTD - 2019-07-30
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-01-31
    Officer
    icon of calendar 2019-07-24 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2019-07-24 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 4
    icon of address Frazer Building 126 Bute Street, Cardiff Bay, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    211,066 GBP2024-03-31
    Officer
    icon of calendar 2010-11-29 ~ now
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 155 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 155 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 21a Alcester Road South, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    119,048 GBP2024-11-30
    Officer
    icon of calendar 2006-04-11 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 21a Alcester Road, Kings Heath, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-05-17 ~ dissolved
    IIF 160 - Director → ME
  • 7
    ALPHATEK FLUOROPOLYMER COATINGS LIMITED - 1995-07-07
    SATINSTAR LIMITED - 1993-09-17
    icon of address Unit 5a Cuba Industrial Estate, Bolton Road North, Ramsbottom Bury, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    472,966 GBP2024-08-31
    Officer
    icon of calendar 1993-09-08 ~ now
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Spinnakers Ashfield Road, Elmswell, Bury St. Edmunds, Suffolk, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -8,102 GBP2021-10-31
    Officer
    icon of calendar 2015-07-27 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 1 Pond Cottage, Burnetts Lane, West End, Southampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-21 ~ dissolved
    IIF 124 - Director → ME
    icon of calendar 2013-11-21 ~ dissolved
    IIF 214 - Secretary → ME
  • 10
    MARRICAD HOLDINGS LIMITED - 2020-02-11
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    30,213 GBP2024-08-31
    Officer
    icon of calendar 2012-08-09 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 11
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    851,119 GBP2024-06-30
    Officer
    icon of calendar 2014-06-19 ~ now
    IIF 64 - Director → ME
  • 12
    icon of address 141 Great Charles Street, Birmingham
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar ~ now
    IIF 119 - Director → ME
  • 13
    icon of address 73 Park Lane, Croydon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-11 ~ dissolved
    IIF 202 - Director → ME
  • 14
    icon of address Unit 1b Low Lane, Horsforth, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    105,542 GBP2024-10-31
    Officer
    icon of calendar 2015-10-14 ~ now
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Unit 6 12 Oclock Court Attercliffe Road, Sheffield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    90,710 GBP2022-12-31
    Officer
    icon of calendar 2020-02-28 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    TWICEBETTER LIMITED - 1995-08-25
    icon of address Unit 1 Copy House Farm Bleara Road, Earby, Barnoldswick, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,776 GBP2024-03-31
    Officer
    icon of calendar 2007-08-03 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 17
    icon of address C/o Mrs. P. Frampton, 24 Broom Lane Broom Lane, Chobham, Woking, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-24 ~ dissolved
    IIF 126 - Director → ME
    icon of calendar 2014-02-24 ~ dissolved
    IIF 215 - Secretary → ME
  • 18
    icon of address 15 Ashley Drive West, Ashley Heath, Ringwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2016-06-02 ~ now
    IIF 125 - Director → ME
    icon of calendar 2016-06-02 ~ now
    IIF 212 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-18 ~ now
    IIF 47 - Has significant influence or control as a member of a firmOE
    IIF 47 - Right to appoint or remove directors as a member of a firmOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 19
    FORZA STONE LIMITED - 2019-09-10
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2012-08-10 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 159a Marston Road, Stafford, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    20,813 GBP2024-08-31
    Officer
    icon of calendar 2024-01-02 ~ now
    IIF 194 - Director → ME
  • 21
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-02-15 ~ dissolved
    IIF 62 - Director → ME
  • 22
    icon of address Third Floor Goldsmiths House, Broad Plain, Bristol
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1993-06-30 ~ now
    IIF 51 - Director → ME
  • 23
    icon of address The Stables, 23b Lenten Street, Alton, England
    Active Corporate (6 parents)
    Equity (Company account)
    101 GBP2024-04-30
    Officer
    icon of calendar 2024-07-03 ~ now
    IIF 172 - Director → ME
  • 24
    icon of address Parley Court Parley Green Lane, Parley, Christchurch, Dorset
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-24
    Officer
    icon of calendar 2021-01-20 ~ dissolved
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2021-01-20 ~ dissolved
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Cosy Pets Parley Court Farm, Parley Green Lane, Christchurch, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-03-28 ~ now
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2021-03-28 ~ now
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Ownership of shares – 75% or moreOE
  • 26
    DIAGRIT ELECTROMETALLICS LIMITED - 1983-05-26
    icon of address Station Approach, Staplehurst, Tonbridge, Kent
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    4,537,778 GBP2025-03-31
    Officer
    icon of calendar 2015-11-01 ~ now
    IIF 53 - Director → ME
  • 27
    icon of address D K Holdings Limited, Station Approach, Staplehurst, Kent
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-03-22 ~ now
    IIF 54 - Director → ME
  • 28
    D.K. HOLDINGS LIMITED - 1983-05-26
    icon of address D K Holdings Ltd, Station Approach, Staplehurst, Kent
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-03-22 ~ now
    IIF 55 - Director → ME
  • 29
    icon of address 8 Forest Drive, Kinver, Stourbridge, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    4,261 GBP2024-03-31
    Officer
    icon of calendar 2006-08-12 ~ now
    IIF 102 - Director → ME
  • 30
    ELECTRICAL INDUSTRIAL CONTRACTORS(STRATFORD ON AVON)LIMITED - 1993-05-11
    icon of address The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-04 ~ dissolved
    IIF 86 - Director → ME
  • 31
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-29 ~ dissolved
    IIF 130 - Director → ME
  • 32
    icon of address Crowle House Unit 1, Crowle House, Crowle St, Hull, Humberside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-11 ~ dissolved
    IIF 95 - Director → ME
  • 33
    EVENFORMAT LIMITED - 1989-04-03
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-04 ~ dissolved
    IIF 88 - Director → ME
  • 34
    FACTSEAL LIMITED - 1989-04-05
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-04 ~ dissolved
    IIF 83 - Director → ME
  • 35
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-04 ~ dissolved
    IIF 84 - Director → ME
  • 36
    icon of address 10 Tything Road West, Arden Forest Industrial Estate, Alcester, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-04 ~ dissolved
    IIF 82 - Director → ME
  • 37
    WOODLAND ELECTRONICS LIMITED - 2015-03-13
    PACER INTERNATIONAL LIMITED - 2010-10-07
    icon of address 2 Ravensbank Business Park, Hedera Road, Redditch, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2018-11-09 ~ dissolved
    IIF 100 - Director → ME
  • 38
    icon of address 15 C/o P. Frampton Ashley Drive West, Ashley Heath, Ringwood, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-07 ~ dissolved
    IIF 208 - Director → ME
    icon of calendar 2012-02-07 ~ dissolved
    IIF 217 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 138 - Right to appoint or remove directorsOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 15 Ashley Drive West, Ashley Heath, Ringwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-05-31
    Officer
    icon of calendar 2018-05-08 ~ now
    IIF 209 - Director → ME
    Person with significant control
    icon of calendar 2018-05-08 ~ now
    IIF 157 - Ownership of shares – 75% or moreOE
  • 40
    icon of address C/o P. Frampton 15 Ashley Drive West, Ashley Heath, Ringwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2013-11-13 ~ now
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2016-11-13 ~ now
    IIF 116 - Ownership of shares – 75% or moreOE
  • 41
    icon of address C/o Mrs. P. Frampton, 24 Broom Lane, Chobham, Woking, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-09 ~ dissolved
    IIF 207 - Director → ME
    icon of calendar 2012-02-09 ~ dissolved
    IIF 218 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 137 - Right to appoint or remove directorsOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 15 Ashley Drive West, Ashley Heath, Ringwood, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2018-04-30 ~ now
    IIF 210 - Director → ME
    Person with significant control
    icon of calendar 2018-04-30 ~ now
    IIF 156 - Right to appoint or remove directorsOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Ownership of shares – 75% or moreOE
  • 43
    icon of address Hedera Road 2 Ravensbank Business Park, Hedera Road, Redditch, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,617,745 GBP2024-07-31
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 98 - Director → ME
  • 44
    PRO-FIT INTERNATIONAL LIMITED - 2003-04-07
    LAINMOR LIMITED - 1997-04-11
    DAVID MORRIS TECHNOLOGY LIMITED - 1995-05-25
    BEFTONGOLD LIMITED - 1994-07-19
    icon of address Begbies Traynor, Glendevon House Hawthorn Park Coal Road, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-04-14 ~ dissolved
    IIF 23 - Director → ME
  • 45
    GINSBURY ELECTRONICS LIMITED - 2017-11-28
    WYLE GINSBURY ELECTRONICS LIMITED - 1998-06-22
    GINSBURY (UK) LIMITED - 1996-10-18
    GINSBURY INTERNATIONAL LIMITED - 1993-04-23
    DREAMOVER LIMITED - 1985-08-12
    icon of address 2 Ravensbank Business Park, Hedera Road, Redditch, Worcestershire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-04-01 ~ dissolved
    IIF 105 - Director → ME
  • 46
    icon of address Parley Court Farm Parley Green Lane, Parley, Christchurch, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-03 ~ dissolved
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2023-07-03 ~ dissolved
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 19 Norwich Road, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-11-03 ~ dissolved
    IIF 174 - Director → ME
    icon of calendar 2008-12-21 ~ dissolved
    IIF 169 - Secretary → ME
  • 48
    icon of address Unit 1b Woodside Trading Estate Low Lane, Horsforth, Leeds, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    76,003 GBP2025-05-31
    Officer
    icon of calendar 2024-05-15 ~ now
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2024-05-15 ~ now
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 128 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    icon of address 4 Grampian Way, Long Eaton, Nottingham
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    191,378 GBP2024-01-31
    Officer
    icon of calendar 2012-01-30 ~ now
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 136 - Right to appoint or remove directorsOE
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 136 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    icon of address C/o Mrs. P. Frampton, 24 Broom Lane, Chobham, Woking, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-22 ~ dissolved
    IIF 204 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 1 Pond Cottage Chalcroft Farm, Burnetts Lane West End, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-09 ~ dissolved
    IIF 112 - Director → ME
  • 52
    icon of address 7 Sandringham Gardens, Bishop's Stortford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-16 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-02-16 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 53
    icon of address D K Holdings Ltd, Station Approach, Staplehurst, Kent
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-03-22 ~ now
    IIF 13 - Director → ME
  • 54
    icon of address Mil Lane, Eardiston, Tenbury Wells, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-01 ~ dissolved
    IIF 67 - Director → ME
  • 55
    icon of address 116/4 Rose Street South Lane, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-31 ~ dissolved
    IIF 131 - Director → ME
  • 56
    icon of address C/o Buckle Barton Sanderson House Station Road, Horsforth, Leeds, West Yorkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-12-20 ~ now
    IIF 113 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Has significant influence or controlOE
  • 57
    icon of address 15 Ashley Drive West, Ashley Heath, Ringwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2020-08-05 ~ now
    IIF 147 - Director → ME
    icon of calendar 2020-08-05 ~ now
    IIF 216 - Secretary → ME
    Person with significant control
    icon of calendar 2020-08-05 ~ now
    IIF 111 - Has significant influence or controlOE
  • 58
    MERCHANT SALES (FITTINGS) LIMITED - 2000-02-18
    MANUDEN BRASS FITTINGS CO. LIMITED - 1980-12-31
    MANUDEN SECURITIES LIMITED - 1977-12-31
    icon of address 38 Brunel Way, Thetford, England
    Active Corporate (4 parents)
    Equity (Company account)
    744,871 GBP2024-12-31
    Officer
    icon of calendar 2000-02-22 ~ now
    IIF 7 - Director → ME
  • 59
    icon of address 38 Brunel Way, Thetford, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-23 ~ now
    IIF 9 - Director → ME
  • 60
    icon of address D K Holdings Limited, Station Approach, Staplehurst, Kent
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-03-22 ~ now
    IIF 12 - Director → ME
  • 61
    icon of address Harscombe House, 1 Darklake View, Estover, Plymouth
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2016-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 139 - Ownership of shares – More than 25% but not more than 50%OE
  • 62
    icon of address 36 Crabtree Close, Plymouth, Devon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-08-18 ~ dissolved
    IIF 118 - Director → ME
  • 63
    PACER COMPONENTS PLC - 2010-10-12
    icon of address 2 Ravensbank Business Park, Hedera Road, Redditch, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-11-08 ~ now
    IIF 101 - Director → ME
  • 64
    DUNWILCO (1665) LIMITED - 2010-10-07
    PACER INTERNATIONAL LIMITED - 2010-12-10
    icon of address 2 Ravensbank Business Park, Hedera Road, Redditch, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2018-11-09 ~ now
    IIF 99 - Director → ME
  • 65
    GOODINTENT LIMITED - 2000-01-21
    icon of address C/o Begbies Traynor, Glendevon House Hawthorn Park Coal Road, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-01-06 ~ dissolved
    IIF 24 - Director → ME
  • 66
    PROFIT INTERNATIONAL LTD. - 2007-11-20
    PRO-FIT USA LIMITED - 2007-11-05
    PRO-FIT INTERNATIONAL LIMITED - 2006-10-06
    PRO-FIT MANUFACTURING LIMITED - 2003-04-07
    GENESIS TEXTILE COMPONENTS LIMITED - 1999-07-27
    OVALMARK LIMITED - 1994-07-12
    icon of address 4th Floor Toronto Square, Toronto Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-07 ~ dissolved
    IIF 22 - Director → ME
  • 67
    STRETCH TAPE LICENSING LIMITED - 2006-04-11
    icon of address Unit C7 Enterprise Way, Five Lane Ends, Bradford, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -474,734 GBP2022-12-31
    Officer
    icon of calendar 2005-10-06 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Has significant influence or controlOE
  • 68
    icon of address 19 Swallow Field, Earls Colne, Colchester, Essex, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -24,271 GBP2024-04-30
    Person with significant control
    icon of calendar 2022-07-27 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 69
    icon of address Spinnakers Ashfield Road, Elmswell, Bury St Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2021-08-31
    Officer
    icon of calendar 2016-08-27 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-08-27 ~ dissolved
    IIF 33 - Right to appoint or remove directors as a member of a firmOE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
  • 70
    icon of address 12 Roe Gardens, Three Mile Cross, Reading, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-29 ~ dissolved
    IIF 127 - Director → ME
  • 71
    icon of address Willow House Hawthorn Road, Eynsham, Witney, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,507 GBP2025-02-28
    Officer
    icon of calendar 2000-09-02 ~ now
    IIF 163 - Secretary → ME
  • 72
    icon of address Two Doves 9a, Attleboro Lane, Birmingham, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-20 ~ dissolved
    IIF 165 - Director → ME
  • 73
    icon of address D K Holdings Limited, Station Approach, Staplehurst, Kent
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-03-22 ~ now
    IIF 11 - Director → ME
  • 74
    icon of address 33 London Road, Hindhead, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    300,742 GBP2024-12-31
    Officer
    icon of calendar 2005-12-12 ~ now
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 75
    icon of address Selwyn Lodge, Thanet Road, Westgate-on-sea, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2023-09-24 ~ now
    IIF 41 - Director → ME
  • 76
    icon of address 2 Ravensbank Business Park, Hedera Road, Redditch, Worcestershire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-04-01 ~ dissolved
    IIF 104 - Director → ME
  • 77
    icon of address Unit 1.robin Mills, Leeds Road, Idle, Bradford, West Yorkshire.bd10 9te
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar ~ now
    IIF 115 - Director → ME
  • 78
    icon of address 21 Riddings Road, Ilkley, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-02 ~ dissolved
    IIF 200 - Director → ME
    Person with significant control
    icon of calendar 2021-11-02 ~ dissolved
    IIF 152 - Ownership of shares – 75% or moreOE
  • 79
    SOLID STATE SUPPLIES PLC - 2006-05-03
    CARTER LANE DEALERS LIMITED - 1990-04-04
    icon of address 2 Ravensbank Business Park, Hedera Road, Redditch
    Active Corporate (8 parents, 18 offsprings)
    Officer
    icon of calendar 2010-04-01 ~ now
    IIF 107 - Director → ME
  • 80
    SOLID STATE SUPPLIES (PADDOCK WOOD) LIMITED - 2006-05-03
    icon of address 2 Ravensbank Business Park, Hedera Road, Redditch
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-01-05 ~ now
    IIF 106 - Director → ME
  • 81
    TABLELEAD LIMITED - 2001-09-13
    icon of address C/o Mazars Llp, 30 Old Bailey, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-01-28 ~ dissolved
    IIF 85 - Director → ME
  • 82
    icon of address Finnart House 53 The Barroon, Castle Donington, Derby, Derbyshire
    Active Corporate (1 parent)
    Equity (Company account)
    28,324 GBP2024-04-30
    Officer
    icon of calendar 2009-04-01 ~ now
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 158 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 158 - Ownership of shares – More than 25% but not more than 50%OE
  • 83
    OFFICE PARTNER LIMITED - 2009-08-04
    STREETWISE LIMITED - 2009-01-26
    icon of address Sanderson House Station Road, Horsforth, Leeds, W Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-08 ~ dissolved
    IIF 21 - Director → ME
  • 84
    ATHENA COMMERCIAL INVESTMENTS LIMITED - 2023-10-27
    SURFACE DISTRIBUTIONS LIMITED - 2024-03-28
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,781 GBP2024-06-30
    Officer
    icon of calendar 2021-01-11 ~ dissolved
    IIF 63 - Director → ME
  • 85
    icon of address 5 Packman Drive, Ruddington, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-03 ~ dissolved
    IIF 191 - Director → ME
  • 86
    icon of address 15 Ashley Drive West Ashley Drive West, Ashley Heath, Ringwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2016-05-23 ~ now
    IIF 123 - Director → ME
    icon of calendar 2016-05-23 ~ now
    IIF 211 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-18 ~ now
    IIF 182 - Ownership of shares – 75% or moreOE
  • 87
    V C E SERVICES LIMITED - 2012-02-15
    V C E SERVICES - 2009-05-29
    VET CARE EQUIPMENT & SUPPLIES LIMITED - 2007-07-11
    icon of address 29 Parkland Grove, Ashford, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-23 ~ dissolved
    IIF 180 - Director → ME
  • 88
    icon of address 8 Forest Drive, Kinver, Stourbridge, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    icon of calendar 2009-09-15 ~ dissolved
    IIF 96 - Director → ME
  • 89
    icon of address 15 Ashley Drive West, Ashley Heath, Ringwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2014-09-09 ~ now
    IIF 203 - Director → ME
    icon of calendar 2014-09-09 ~ now
    IIF 213 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-09 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 90
    SIXWAYS CONNECT LIMITED - 2010-02-10
    BLUE CUBE INITIATIVES LTD - 2009-01-28
    MILES AVIATION LIMITED - 2008-09-05
    icon of address 5 Brigginshaw Avenue, Earls Park St Johns, Worcester, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-14 ~ dissolved
    IIF 69 - Director → ME
  • 91
    icon of address 5 Brigginshaw Avenue, Earls Park St Johns, Worcester, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-18 ~ dissolved
    IIF 66 - Director → ME
  • 92
    icon of address 2 Ravensbank Business Park, Hedera Road, Redditch, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-03-02 ~ now
    IIF 97 - Director → ME
  • 93
    icon of address Callow End Court, Jennett Tree Lane, Callow End, Worcester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    25,058 GBP2024-03-31
    Officer
    icon of calendar 2019-03-08 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2020-08-31 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 94
    ATHENA SURFACES LIMITED - 2023-10-27
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,148 GBP2024-06-30
    Officer
    icon of calendar 2020-02-13 ~ dissolved
    IIF 60 - Director → ME
  • 95
    icon of address 34/36 Fore Street, Bovey Tracey, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-12 ~ dissolved
    IIF 195 - Director → ME
Ceased 65
  • 1
    icon of address 42 Sutton Park Road, Seaford, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2004-06-11 ~ 2005-10-01
    IIF 148 - Director → ME
  • 2
    icon of address 12 Post Office Avenue, Southport, England
    Active Corporate (2 parents)
    Equity (Company account)
    41,747 GBP2024-03-31
    Officer
    icon of calendar 2017-02-14 ~ 2018-10-26
    IIF 205 - Secretary → ME
  • 3
    icon of address Frazer Building 126 Bute Street, Cardiff Bay, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    211,066 GBP2024-03-31
    Officer
    icon of calendar 2008-08-27 ~ 2008-09-25
    IIF 198 - Director → ME
  • 4
    2157TH SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED - 2002-04-09
    icon of address Third Floor Broad Quay House, Prince Street, Bristol
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2018-05-03 ~ 2019-10-31
    IIF 91 - Director → ME
  • 5
    3261ST SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2002-04-09
    icon of address Third Floor Broad Quay House, Prince Street, Bristol
    Active Corporate (7 parents)
    Officer
    icon of calendar 2018-05-03 ~ 2019-10-31
    IIF 92 - Director → ME
  • 6
    ALPHATEK FLUOROPOLYMER COATINGS LIMITED - 1995-07-07
    SATINSTAR LIMITED - 1993-09-17
    icon of address Unit 5a Cuba Industrial Estate, Bolton Road North, Ramsbottom Bury, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    472,966 GBP2024-08-31
    Officer
    icon of calendar 1993-09-08 ~ 2021-10-19
    IIF 134 - Secretary → ME
  • 7
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    851,119 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
    icon of calendar 2016-06-07 ~ 2021-05-04
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 8
    HACKREMCO (NO. 2271) LIMITED - 2005-08-12
    ENERGYSOLUTIONS EU SERVICES LIMITED - 2016-05-10
    ATKINS ENERGY EU SERVICES LIMITED - 2016-05-16
    SAFEGUARD INTERNATIONAL SOLUTIONS LIMITED - 2009-06-12
    icon of address Woodcote Grove, Ashley Road, Epsom, Surrey, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-10-07 ~ 2009-05-15
    IIF 71 - Director → ME
  • 9
    icon of address Unit 6 12 Oclock Court Attercliffe Road, Sheffield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    90,710 GBP2022-12-31
    Officer
    icon of calendar 2011-07-20 ~ 2020-01-27
    IIF 15 - Director → ME
  • 10
    icon of address Unit 36 Albion Mills Albion Road, Greengates, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-06 ~ 2011-05-31
    IIF 17 - Director → ME
  • 11
    icon of address Cartergate House, 26 Chantry Lane, Grimsby, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -150,132 GBP2023-03-31
    Officer
    icon of calendar 2013-11-01 ~ 2018-11-30
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-30
    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
  • 12
    icon of address Mazaes Llp, Clifton Down House Beaufort Buildings Clifton, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-04-13 ~ 1997-09-09
    IIF 52 - Director → ME
  • 13
    icon of address 159a Marston Road, Stafford, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    20,813 GBP2024-08-31
    Officer
    icon of calendar 2023-03-14 ~ 2023-08-23
    IIF 193 - Director → ME
  • 14
    ALNERY NO. 2259 LIMITED - 2002-07-05
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-12-20 ~ 2016-02-22
    IIF 77 - Director → ME
  • 15
    CRETEWAIT LIMITED - 1985-06-05
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Active Corporate (13 parents)
    Officer
    icon of calendar 2004-12-20 ~ 2025-04-17
    IIF 78 - Director → ME
  • 16
    icon of address Third Floor Goldsmiths House, Broad Plain, Bristol
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1998-05-19 ~ 1999-10-21
    IIF 132 - Secretary → ME
  • 17
    ALNERY NO. 2257 LIMITED - 2002-07-08
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-12-14 ~ 2008-05-15
    IIF 76 - Director → ME
  • 18
    ALNERY NO. 2976 LIMITED - 2011-09-01
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-02-28 ~ 2015-08-03
    IIF 79 - Director → ME
  • 19
    icon of address 561 Lordship Lane, East Dulwich, London
    Active Corporate (4 parents)
    Equity (Company account)
    18,243 GBP2024-02-28
    Officer
    icon of calendar 1999-11-01 ~ 2004-09-15
    IIF 141 - Director → ME
    icon of calendar 2000-08-07 ~ 2004-09-15
    IIF 171 - Secretary → ME
  • 20
    icon of address 8 Forest Drive, Kinver, Stourbridge, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    4,261 GBP2024-03-31
    Officer
    icon of calendar 2006-08-12 ~ 2009-03-04
    IIF 206 - Secretary → ME
  • 21
    icon of address 5 Peveril Court, 6-8 London Road, Crawley, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,820,664 GBP2024-12-31
    Officer
    icon of calendar 1994-11-01 ~ 2000-05-21
    IIF 149 - Director → ME
  • 22
    icon of address Nurscombe Farmhouse Snowdenham Lane, Bramley, Guildford, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -20,257 GBP2024-05-31
    Officer
    icon of calendar 2016-03-01 ~ 2016-10-10
    IIF 70 - Director → ME
  • 23
    TAICOMP CO., LTD. - 2001-03-28
    icon of address 25a Bishops Road, Trumpington, Cambridge
    Active Corporate (2 parents)
    Equity (Company account)
    -119,370 GBP2024-12-31
    Officer
    icon of calendar 2001-12-20 ~ 2004-11-02
    IIF 151 - Director → ME
    icon of calendar 1997-12-10 ~ 2001-01-01
    IIF 150 - Director → ME
  • 24
    icon of address 30-34 Aire Street, Leeds, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    20,965 GBP2024-05-31
    Officer
    icon of calendar 2009-05-05 ~ 2013-11-21
    IIF 201 - Director → ME
  • 25
    icon of address Suite 18, Greenbox Weston Hall Road, Stoke Prior, Bromsgrove, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-12-09 ~ 2015-02-20
    IIF 94 - Director → ME
    icon of calendar 2011-01-17 ~ 2018-04-23
    IIF 184 - Director → ME
  • 26
    G4S INTEGRATED SERVICES (UK) LIMITED - 2014-06-24
    GROUP 4 MANAGEMENT SERVICES LIMITED - 2001-01-30
    GSL UK LIMITED - 2009-03-23
    GROUP 4 FALCK GLOBAL SOLUTIONS UK LIMITED - 2003-09-22
    icon of address 6th Floor 50 Broadway, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-25 ~ 2024-08-07
    IIF 81 - Director → ME
  • 27
    COLONALL LIMITED - 1996-04-17
    GROUP 4 UTILITY SERVICES LIMITED - 2000-12-22
    GROUP 4 FALCK UTILITY SERVICES LIMITED - 2003-09-22
    G4S MANAGED SERVICES (UK) LIMITED - 2011-10-24
    GSL UTILITY SERVICES LIMITED - 2009-03-23
    icon of address 6th Floor 50 Broadway, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2022-01-21 ~ 2024-08-07
    IIF 93 - Director → ME
  • 28
    G4S FORENSIC AND MEDICAL SERVICES (UK) LIMITED - 2016-10-01
    ESSEX MEDICAL AND FORENSIC SERVICES LIMITED - 2009-03-23
    icon of address 6th Floor 50 Broadway, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-06-04 ~ 2024-08-07
    IIF 80 - Director → ME
  • 29
    SETPOINT MANAGEMENT LIMITED - 2007-07-09
    icon of address Unit 20 Ripponden Business Park, Oldham Road, Ripponden, West Yorkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,612,653 GBP2024-12-31
    Officer
    icon of calendar 2013-12-18 ~ 2014-05-30
    IIF 87 - Director → ME
  • 30
    icon of address 58 The Terrace, Torquay, Devon
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2006-03-27 ~ 2006-10-09
    IIF 199 - Secretary → ME
  • 31
    icon of address 19 Norwich Road, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-11-16 ~ 2004-05-31
    IIF 168 - Secretary → ME
  • 32
    HNL INSTRUMENTS & CONTROLS LIMITED - 2004-01-05
    icon of address British Rototherm Kenfig Industrial Estate, Margam, Port Talbot, West Glamorgan
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-01-01 ~ 1999-01-31
    IIF 58 - Director → ME
  • 33
    icon of address Linhay Business Park Eastern Road, Ashburton, Newton Abbot, Devon
    Active Corporate (3 parents)
    Equity (Company account)
    186,015 GBP2024-12-31
    Officer
    icon of calendar 2006-11-13 ~ 2010-10-31
    IIF 159 - Director → ME
  • 34
    icon of address Enterprise House, 7 Coventry Road, Coleshill, Warwickshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,905 GBP2024-02-29
    Officer
    icon of calendar 2020-02-18 ~ 2023-02-10
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2020-02-18 ~ 2023-02-10
    IIF 181 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 181 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    icon of address 29 Parkland Grove, Ashford, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2019-02-22 ~ 2020-06-23
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2019-02-22 ~ 2020-06-23
    IIF 154 - Right to appoint or remove directors as a member of a firm OE
    IIF 154 - Right to appoint or remove directors OE
    IIF 154 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 154 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 154 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 154 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    MERCHANT SALES (FITTINGS) LIMITED - 2000-02-18
    MANUDEN BRASS FITTINGS CO. LIMITED - 1980-12-31
    MANUDEN SECURITIES LIMITED - 1977-12-31
    icon of address 38 Brunel Way, Thetford, England
    Active Corporate (4 parents)
    Equity (Company account)
    744,871 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-08
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – More than 50% but less than 75% OE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75% OE
  • 37
    icon of address First Floor, Thames House Mandale Business Park, Belmont Industrial Estate, Durham
    Active Corporate (12 parents, 1 offspring)
    Equity (Company account)
    869,453 GBP2025-03-31
    Officer
    icon of calendar 2014-01-30 ~ 2024-01-25
    IIF 57 - Director → ME
  • 38
    icon of address Halton House, Gorsey Lane, Widnes, Cheshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    29,007 GBP2025-03-31
    Officer
    icon of calendar 2009-11-01 ~ 2019-03-08
    IIF 6 - Director → ME
    icon of calendar 2004-08-05 ~ 2005-10-03
    IIF 5 - Director → ME
    icon of calendar 2004-08-05 ~ 2005-11-01
    IIF 183 - Secretary → ME
  • 39
    icon of address Harscombe House, 1 Darklake View, Estover, Plymouth
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2016-12-31
    Officer
    icon of calendar 2012-12-13 ~ 2017-01-04
    IIF 187 - Director → ME
  • 40
    icon of address Tudor House, 16 Cathedral Road, Cardiff, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6,373 GBP2024-03-31
    Officer
    icon of calendar 2005-10-17 ~ 2016-03-02
    IIF 196 - Director → ME
  • 41
    TECHFLOW ENGINEERING & ADVANCED MANAGEMENT LIMITED - 1993-01-27
    PEARSON-HARPER LIMITED - 2012-12-24
    ADAPTHELP LIMITED - 1992-05-01
    icon of address 16 Earls Nook, Belasis Business Park, Billingham, Cleveland
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2000-03-01 ~ 2002-09-01
    IIF 56 - Director → ME
  • 42
    MEMON LEASING LTD. - 2009-11-07
    L&P 212 LIMITED - 2009-03-19
    icon of address Unit 36 Albion Mills Albion Road, Greengates, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-30 ~ 2011-05-31
    IIF 14 - Director → ME
  • 43
    icon of address C/o, Valentine & Co, 3rd Floor Shakespeare House 7 Shakespeare Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-16 ~ 2004-05-07
    IIF 161 - Director → ME
  • 44
    icon of address 65 Station Road, Coleshill, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    -37,848 GBP2024-10-31
    Officer
    icon of calendar 2017-10-25 ~ 2018-08-28
    IIF 166 - Director → ME
  • 45
    A & N G CREATIVE COMMUNICATIONS LIMITED - 2008-01-08
    icon of address 340 Deansgate, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-04-08 ~ 2005-06-13
    IIF 114 - Director → ME
    icon of calendar 1998-04-08 ~ 2005-06-13
    IIF 117 - Secretary → ME
  • 46
    icon of address Selwyn Lodge, Thanet Road, Westgate-on-sea, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2016-03-23 ~ 2016-07-24
    IIF 43 - Director → ME
    icon of calendar 2014-08-14 ~ 2014-12-03
    IIF 42 - Director → ME
  • 47
    G4S INVESTMENTS LIMITED - 2020-02-11
    GSL INVESTMENTS LIMITED - 2009-05-14
    icon of address Third Floor Broad Quay House, Prince Street, Bristol
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2018-05-03 ~ 2019-10-31
    IIF 89 - Director → ME
  • 48
    SPEED 8383 LIMITED - 2000-08-29
    GROUP 4 JOINT VENTURES LIMITED - 2000-12-22
    G4S JOINT VENTURES LIMITED - 2020-01-06
    GSL JOINT VENTURES LIMITED - 2009-05-14
    GROUP 4 FALCK JOINT VENTURES LIMITED - 2003-10-07
    icon of address Third Floor Broad Quay House, Prince Street, Bristol
    Active Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar 2018-05-03 ~ 2019-10-31
    IIF 90 - Director → ME
  • 49
    icon of address 60/62 Old London Road, Kingston Upon Thames
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-07-01 ~ 2013-04-16
    IIF 59 - Director → ME
  • 50
    icon of address Harscombe House 1 Darklake View, Estover, Plymouth, Devon
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -85,678 GBP2016-09-30
    Officer
    icon of calendar 2008-06-26 ~ 2017-01-04
    IIF 142 - Secretary → ME
  • 51
    EURO SELF DRIVE (HOLDINGS) LTD - 2014-07-03
    EUROVANS LTD - 2013-09-13
    EUROTRUCKS LTD. - 2008-01-28
    SHOWVITAL LIMITED - 1992-04-13
    icon of address Chapelworth House Second Floor, 1 Chatsworth Road, Worthing, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-02-05 ~ 1993-01-27
    IIF 162 - Secretary → ME
  • 52
    UNITBUILD LIMITED - 2017-12-11
    STOREHOLD LIMITED - 2004-06-21
    icon of address Harscombe House 1 Darklake View, Estover, Plymouth, Devon
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -68,205 GBP2016-12-31
    Officer
    icon of calendar 2008-04-06 ~ 2017-01-04
    IIF 189 - Director → ME
    icon of calendar 2005-12-14 ~ 2017-01-04
    IIF 143 - Secretary → ME
  • 53
    OFFICE PARTNER LIMITED - 2009-08-04
    STREETWISE LIMITED - 2009-01-26
    icon of address Sanderson House Station Road, Horsforth, Leeds, W Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-01 ~ 2011-05-31
    IIF 19 - Director → ME
  • 54
    PRO PC REPAIRS LIMITED - 2014-11-11
    VINTAGE SPORTS CLOTHING LIMITED - 2013-09-03
    CFC LOGISTICS LTD - 2015-10-09
    icon of address 29 Parkland Grove, Ashford, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    3,317 GBP2024-09-30
    Officer
    icon of calendar 2013-05-01 ~ 2020-01-20
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2016-10-09 ~ 2020-01-20
    IIF 153 - Ownership of shares – 75% or more OE
  • 55
    FORAY 965 LIMITED - 1996-11-13
    icon of address Chancery House, 3 Hatchlands Road, Redhill, England
    Active Corporate (1 parent)
    Equity (Company account)
    541,914 GBP2024-03-31
    Officer
    icon of calendar 1998-12-21 ~ 2008-04-18
    IIF 129 - Director → ME
  • 56
    icon of address Marks Bloom, 60/62 Old London Road, Kingston Upon Thames, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-05-03 ~ 1999-10-21
    IIF 50 - Director → ME
    icon of calendar 1993-05-20 ~ 1994-04-14
    IIF 120 - Director → ME
    icon of calendar 1994-04-14 ~ 1996-05-03
    IIF 133 - Secretary → ME
  • 57
    IEAM LIMITED - 1999-09-13
    THE INSTITUTE OF ENVIRONMENTAL MANAGEMENT AND ASSESSMENT - 2025-01-08
    icon of address Fenland House, 15b Hostmoor Avenue, March, Cambridgeshire, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2001-08-31 ~ 2004-12-08
    IIF 73 - Director → ME
  • 58
    icon of address The Zenith Building, 26 Spring Gardens, Manchester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar ~ 1996-03-15
    IIF 135 - Director → ME
  • 59
    icon of address Nurscombe Farmhouse Snowdenham Lane, Bramley, Guildford, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    170 GBP2024-05-31
    Officer
    icon of calendar 2015-05-22 ~ 2016-02-08
    IIF 72 - Director → ME
  • 60
    V C E SERVICES LIMITED - 2012-02-15
    V C E SERVICES - 2009-05-29
    VET CARE EQUIPMENT & SUPPLIES LIMITED - 2007-07-11
    icon of address 29 Parkland Grove, Ashford, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-13 ~ 2008-06-30
    IIF 176 - Director → ME
  • 61
    NDTH LIMITED - 2017-12-11
    icon of address C/o Francis Clark Llp Melville Building East, Royal William Yard, Plymouth, Devon, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    3,107,466 GBP2024-07-31
    Officer
    icon of calendar 2012-07-03 ~ 2017-01-04
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-03
    IIF 140 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 140 - Ownership of shares – More than 25% but not more than 50% OE
  • 62
    icon of address 110 Wilsthorpe Road, Breaston, Derby, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-24 ~ 2010-12-01
    IIF 192 - Director → ME
  • 63
    UMD SUPPLIES LTD - 2012-02-15
    icon of address 29 Parkland Grove, Ashford, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-16 ~ 2012-02-23
    IIF 179 - Director → ME
  • 64
    icon of address Crest House, 53, Station Road, Egham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-21 ~ 2012-03-05
    IIF 177 - Director → ME
  • 65
    ATHENA SURFACES LIMITED - 2023-10-27
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,148 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-02-13 ~ 2020-11-13
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.