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

Rushton, Hayden

    Related profiles found in government register
  • Rushton, Hayden
    British director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Weston Lodge, Hill Lane, Weston In Gordano, BS20 8PY, United Kingdom

      IIF 1 IIF 2
  • Rushton, Hayden
    British managing director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Britannia Windows, Kimberley Road, Clevedon, Avon, BS21 6QJ, England

      IIF 3
    • icon of address Britannia Windows, Kimberley Road, Clevedon, BS216QJ, United Kingdom

      IIF 4
  • Rushton, Hayden
    British company director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Weston Lodge, Hill Lane, Weston-in-gordano, Bristol, BS20 8JY, England

      IIF 5
  • Rushton, Hayden
    British managing director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Britannia Windows, Kimberley Road, Clevedon, BS21 6QJ, United Kingdom

      IIF 6
  • Rushton, Hayden
    British born in March 1976

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Britannia House, Kimberley Road, Clevedon, BS21 6QJ, England

      IIF 7
    • icon of address Kimberley Road, Kimberley Road, Clevedon, BS21 6QJ, England

      IIF 8
    • icon of address Three Mile House, La Grande Route De St. Martin, St. Saviour, Jersey, JE2 7GT, Jersey

      IIF 9
    • icon of address 9b Le Millenium, Boulevard Charles Iii, Monaco, MC98000, Monaco

      IIF 10
    • icon of address Weston Lodge, Hill Lane, Weston In Gordano, BS20 8JY, United Kingdom

      IIF 11
  • Rushton, Hayden
    British born in March 1976

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address Ground Floor 16 Columbus Walk, Brigantine Place, Cardiff, CF10 4BY

      IIF 12
    • icon of address Kimberley Road, Clevedon, BS21 6QJ, United Kingdom

      IIF 13
    • icon of address Kimberley Road, Kimberley Road, Clevedon, BS21 6QJ, England

      IIF 14
    • icon of address Val Richer, Le Mont De Rozel, St. Martin, Jersey, JE3 6AN, Jersey

      IIF 15
  • Rushton, Hayden
    British director born in March 1976

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address 77-79, Stokes Croft, Bristol, BS1 3RD, England

      IIF 16
    • icon of address Britannia Windows, Kimberley Road, Clevedon, Bristol, BS21 6QJ, United Kingdom

      IIF 17
    • icon of address High-tech Windows Limited, Herrick Way, Staverton, Cheltenham, GL51 6TQ, England

      IIF 18
    • icon of address Weston Lodge, Hill Lane, Weston In Gordano, BS20 8JY, United Kingdom

      IIF 19
    • icon of address Weston Lodge, Hill Lane, Weston-in-gordano, North Somerset, BS20 8JY, United Kingdom

      IIF 20
  • Rushton, Hayden
    British managing director born in March 1976

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address Britannia Windows (uk) Limited, Kimberley Road, Clevedon, BS21 6QJ, England

      IIF 21
  • Rushton, Hayden
    British manager born in March 1976

    Registered addresses and corresponding companies
    • icon of address Flat 6 119 Pembroke Road, Clifton, Bristol, Avon, BS8 3EU

      IIF 22
  • Rushton, Hayden
    British managing director born in March 1976

    Registered addresses and corresponding companies
    • icon of address The Oxbarn, New Cut Bow Kingston Seymour, Clevedon, North Somerset, BS21 6UN

      IIF 23
  • Rushton, Hayden
    British born in March 1978

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address C/o Britannia House, Kimberley Road, Clevedon, BS21 6QJ, United Kingdom

      IIF 24
    • icon of address Kimberley Road, Clevedon, BS21 6QJ, United Kingdom

      IIF 25
  • Rushton, Hayden
    English born in March 1976

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address Britannia House, Kimberley Road, Clevedon, BS21 6QJ, England

      IIF 26 IIF 27 IIF 28
    • icon of address Britannia House, Kimberley Road, Clevedon, North Somerset, BS21 6QJ

      IIF 33
    • icon of address Kimberley Road, Clevedon, Avon, BS21 6QJ, United Kingdom

      IIF 34
    • icon of address Val Richer, Le Mont De Rozel, Rozel, St Martin, JE3 6AN

      IIF 35
    • icon of address Unit 11, Longton Trading Estate, Winterstoke Road, Weston Super Mare, BS23 3YB, United Kingdom

      IIF 36
  • Rushton, Hayden
    English director born in March 1976

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address Britannia House, Kimberley Road, Clevedon, BS21 6QJ, United Kingdom

      IIF 37
    • icon of address Elizabeth House, 13-19 London Road, Newbury, Berkshire, RG14 1JL, United Kingdom

      IIF 38
  • Rushton, Hayden
    English managing director born in March 1976

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address Britannia Windows (uk) Limited, Britannia Way, Clevedon, Avon, BS21 6QH, England

      IIF 39
  • Rushton, Hayden
    British

    Registered addresses and corresponding companies
    • icon of address Weston Lodge, Hill Lane, Weston In Gordano, BS20 8JY, United Kingdom

      IIF 40
    • icon of address Weston Lodge, Hill Lane, Weston In Gordano, BS20 8PY, United Kingdom

      IIF 41
  • Mr Hayden Rushton
    British born in March 1976

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Britannia House, Kimberley Road, Clevedon, BS21 6QJ, England

      IIF 42
  • Rushton, Hayden

    Registered addresses and corresponding companies
    • icon of address Kimberley Road, Kimberley Road, Clevedon, BS21 6QJ, England

      IIF 43
    • icon of address Three Mile House, La Grande Route De St. Martin, St. Saviour, Jersey, JE2 7GT, Jersey

      IIF 44
  • Mr Hayden Rushton
    British born in March 1976

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address Ground Floor 16 Columbus Walk, Brigantine Place, Cardiff, CF10 4BY

      IIF 45
    • icon of address High-tech Windows Limited, Herrick Way, Staverton, Cheltenham, GL51 6TQ, England

      IIF 46
    • icon of address Britannia Windows (uk) Limited, Kimberley Road, Clevedon, BS21 6QJ, England

      IIF 47
    • icon of address C/o Britannia House, Kimberley Road, Clevedon, BS21 6QJ, United Kingdom

      IIF 48
    • icon of address Kimberley Road, Clevedon, Avon, BS21 6QJ, United Kingdom

      IIF 49
    • icon of address Kimberley Road, Clevedon, BS21 6QJ, United Kingdom

      IIF 50 IIF 51
    • icon of address Unit 310, India Mill Business Centre, Darwen, BB3 1AE, England

      IIF 52
  • Mr Hayden Rushton
    English born in March 1976

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Britannia Windows, Kimberley Road, Clevedon, Avon, BS21 6QJ

      IIF 53
    • icon of address Britannia Windows (uk) Limited, Kimberley Road, Clevedon, Avon, BS21 6QJ

      IIF 54
    • icon of address Britannia Windows (uk) Ltd, Kimberley Road, Clevedon, Avon, BS21 6QJ

      IIF 55
    • icon of address Kimberley Road, Kimberley Road, Clevedon, BS21 6QJ, England

      IIF 56
  • Mr Hayden Rushton
    English born in March 1976

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address Britannia Windows, Kimberley Road, Clevedon, Bristol, BS21 6QJ

      IIF 57
    • icon of address Britannia House, Kimberley Road, Clevedon, North Somerset, BS21 6QJ

      IIF 58
    • icon of address Britannia Windows, Kimberley Road, Clevedon, Avon, BS21 6QJ

      IIF 59
    • icon of address Britannia Windows, Kimberley Road, Clevedon, BS21 6QJ

      IIF 60 IIF 61 IIF 62
    • icon of address Britannia Windows, Kimberley Road, Clevedon, North Somerset, BS21 6QJ

      IIF 63
    • icon of address Britannia Windows (uk) Limited, Britannia Way, Clevedon, Avon, BS21 6QH

      IIF 64
    • icon of address Kilsby Williams, Hazell Drive, Newport, NP10 8FY, Wales

      IIF 65
child relation
Offspring entities and appointments
Active 35
  • 1
    icon of address Britannia House, Kimberley Road, Clevedon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-12 ~ now
    IIF 32 - Director → ME
  • 2
    icon of address Elizabeth House, 13-19 London Road, Newbury, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-03-12 ~ dissolved
    IIF 38 - Director → ME
  • 3
    icon of address Britannia House, Kimberley Road, Clevedon, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,340,287 GBP2024-03-31
    Officer
    icon of calendar 2024-03-12 ~ now
    IIF 26 - Director → ME
  • 4
    icon of address Britannia House, Kimberley Road, Clevedon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-12 ~ now
    IIF 27 - Director → ME
  • 5
    icon of address Britannia House, Kimberley Road, Clevedon, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    29,982 GBP2024-03-31
    Officer
    icon of calendar 2024-03-12 ~ now
    IIF 29 - Director → ME
  • 6
    LAUNA WINDOWS (BRISTOL) LIMITED - 2020-07-30
    SANDISON WINDOWS (UK) LTD - 2015-04-09
    icon of address Britannia Windows, Kimberley Road, Clevedon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10 GBP2022-03-31
    Officer
    icon of calendar 2012-12-24 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-08-30 ~ dissolved
    IIF 61 - Has significant influence or controlOE
  • 7
    icon of address Kimberley Road, Clevedon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -17,061 GBP2024-03-31
    Officer
    icon of calendar 2018-09-19 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-09-19 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Kimberley Road, Clevedon, Avon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -93,395 GBP2024-03-31
    Officer
    icon of calendar 2021-02-03 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-02-03 ~ now
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 9
    BRITANNIA WINDOWS (EASTLEIGH) LTD - 2018-09-28
    icon of address Britannia Windows (uk) Ltd, Kimberley Road, Clevedon, Avon
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2011-08-18 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 55 - Has significant influence or controlOE
  • 10
    icon of address Britannia House, Kimberley Road, Clevedon, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-03-27 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 11
    BRITTANIA WINDOWS (AVON) LIMITED - 1982-08-03
    BRITANNIA WINDOWS (AVON) LIMITED - 1996-04-25
    icon of address Britannia House, Kimberley Road, Clevedon, North Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    1,628,563 GBP2024-03-31
    Officer
    icon of calendar 2004-04-08 ~ now
    IIF 33 - Director → ME
  • 12
    AGS HOME IMPROVEMENTS DEVON LIMITED - 2020-07-30
    icon of address Britannia Windows, Kimberley Road, Clevedon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2013-04-26 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 60 - Has significant influence or controlOE
  • 13
    icon of address Unit 310 India Mill Business Centre, Darwen, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-06-30 ~ dissolved
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Britannia Windows, Kimberley Road, Clevedon, Avon
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -23,266 GBP2024-03-31
    Officer
    icon of calendar 2011-05-19 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-08-30 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 15
    PICTURE WINDOWS & CONSERVATORIES LIMITED - 2020-07-30
    icon of address Britannia Windows, Kimberley Road, Clevedon, North Somerset
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2022-03-31
    Officer
    icon of calendar 2015-03-17 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2015-03-17 ~ dissolved
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-30 ~ dissolved
    IIF 63 - Has significant influence or controlOE
  • 16
    LAUNA WINDOWS LIMITED - 2020-07-30
    L W SOUTH WEST LIMITED - 2012-05-24
    icon of address Britannia Windows Kimberley Road, Clevedon, Bristol
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2012-05-02 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 57 - Has significant influence or control as a member of a firmOE
  • 17
    icon of address C/o Britannia House, Kimberley Road, Clevedon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2018-11-23 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-11-24 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address Kimberley Road, Clevedon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -28,527 GBP2024-03-31
    Officer
    icon of calendar 2020-03-27 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-03-27 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 50 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    HIGHTECH WINDOWS LIMITED - 2001-07-16
    icon of address Britannia Windows (uk) Limited, Kimberley Road, Clevedon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    34,000 GBP2023-03-31
    Officer
    icon of calendar 2019-11-15 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-11-15 ~ dissolved
    IIF 47 - Has significant influence or control as a member of a firmOE
    IIF 47 - Has significant influence or controlOE
  • 20
    INVINCIBLE HOLDINGS LIMITED - 2021-03-30
    icon of address Britannia Windows (uk) Limited, Kimberley Road, Clevedon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    150 GBP2023-03-31
    Officer
    icon of calendar 2019-11-15 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-11-15 ~ dissolved
    IIF 46 - Has significant influence or controlOE
    IIF 46 - Has significant influence or control as a member of a firmOE
  • 21
    HIGH-TECH WINDOWS (HOLDINGS) LIMITED - 2001-07-16
    icon of address Ground Floor 16 Columbus Walk, Brigantine Place, Cardiff
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -251,686 GBP2021-03-31
    Officer
    icon of calendar 2019-11-15 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-11-15 ~ now
    IIF 45 - Has significant influence or control as a member of a firmOE
    IIF 45 - Has significant influence or controlOE
  • 22
    NEW WINDOWS LIMITED - 2018-10-19
    icon of address Britannia Windows (uk) Limited, Britannia Way, Clevedon, Avon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2015-04-30 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 64 - Has significant influence or control as a member of a firmOE
  • 23
    icon of address Unit 1 Duke Street, Littlehampton, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-06 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2013-03-06 ~ dissolved
    IIF 41 - Secretary → ME
  • 24
    icon of address Unit 1 Duke Street, Littlehampton, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-06 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2013-03-06 ~ dissolved
    IIF 40 - Secretary → ME
  • 25
    CTG CORNWALL LIMITED - 2020-07-30
    icon of address Britannia Windows, Kimberley Road, Clevedon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2013-04-26 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 62 - Has significant influence or control as a member of a firmOE
  • 26
    BRITANNIA WINDOWS (SOUTH EAST) LTD - 2017-04-03
    BRITANNIA WINDOWS (WEST SUSSEX) LTD - 2013-10-09
    icon of address Britannia Windows (uk) Limited, Kimberley Road, Clevedon, Avon
    Active Corporate (2 parents)
    Equity (Company account)
    -383,075 GBP2024-03-31
    Officer
    icon of calendar 2011-08-23 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 54 - Has significant influence or controlOE
  • 27
    icon of address Britannia Windows (uk) Limited, Kimberley Road, Clevedon, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,894 GBP2024-03-31
    Officer
    icon of calendar 2019-02-04 ~ now
    IIF 15 - Director → ME
  • 28
    icon of address Kimberley Road, Kimberley Road, Clevedon, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,373 GBP2024-03-31
    Officer
    icon of calendar 2011-06-13 ~ now
    IIF 8 - Director → ME
    icon of calendar 2011-06-13 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Kilsby Williams, Hazell Drive, Newport, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -217,045 GBP2024-03-31
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-09-06 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    icon of address Britannia House, Kimberley Road, Clevedon, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,347,800 GBP2024-03-31
    Officer
    icon of calendar 2024-03-12 ~ now
    IIF 31 - Director → ME
  • 31
    icon of address Britannia House, Kimberley Road, Clevedon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -40,629 GBP2024-03-31
    Officer
    icon of calendar 2019-08-12 ~ now
    IIF 35 - Director → ME
  • 32
    icon of address Britannia Windows Kimberley Road, Clevedon, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-09 ~ dissolved
    IIF 17 - Director → ME
  • 33
    icon of address Britannia House, Kimberley Road, Clevedon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-12 ~ now
    IIF 28 - Director → ME
  • 34
    icon of address Britannia House, Kimberley Road, Clevedon, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    2,416,666 GBP2024-03-31
    Officer
    icon of calendar 2024-03-12 ~ now
    IIF 30 - Director → ME
  • 35
    MARK POWELL WINDOWS LTD - 2013-10-09
    icon of address Britannia Windows, Kimberley Road, Clevedon, Avon
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-12-05 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-08-30 ~ now
    IIF 59 - Has significant influence or controlOE
Ceased 6
  • 1
    icon of address Hillcrest Estate Management Limited 5 Grove Road, Redland, Bristol
    Active Corporate (7 parents)
    Officer
    icon of calendar 1999-07-20 ~ 2002-10-31
    IIF 22 - Director → ME
  • 2
    icon of address 26 St. Johns Road, Clifton, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,211 GBP2024-05-31
    Officer
    icon of calendar 2003-10-10 ~ 2007-07-31
    IIF 23 - Director → ME
  • 3
    BRITTANIA WINDOWS (AVON) LIMITED - 1982-08-03
    BRITANNIA WINDOWS (AVON) LIMITED - 1996-04-25
    icon of address Britannia House, Kimberley Road, Clevedon, North Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    1,628,563 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-08-30 ~ 2025-04-03
    IIF 58 - Has significant influence or control OE
  • 4
    icon of address Unit 310 India Mill Business Centre, Darwen, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-30 ~ 2022-07-27
    IIF 16 - Director → ME
  • 5
    PICTURE WINDOWS & CONSERVATORIES LIMITED - 2020-07-30
    icon of address Britannia Windows, Kimberley Road, Clevedon, North Somerset
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2022-03-31
    Officer
    icon of calendar 2015-03-17 ~ 2015-03-17
    IIF 19 - Director → ME
  • 6
    CLIFTON CLUB (BRISTOL) LIMITED - 1996-07-24
    VELOCITY 190 LIMITED - 1995-11-06
    icon of address 22 The Mall, Clifton, Bristol, Avon
    Active Corporate (10 parents)
    Equity (Company account)
    2,663,196 GBP2024-12-31
    Officer
    icon of calendar 2014-04-28 ~ 2017-04-24
    IIF 5 - Director → ME

The content of this website is protected by AgonGuard.

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

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