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

Stokes, Mark Bryan

    Related profiles found in government register
  • Stokes, Mark Bryan
    British chartered accountant born in January 1965

    Registered addresses and corresponding companies
    • icon of address Stoneleigh House Main Road, Anslow, Burton On Trent, Staffordshire, DE13 9QE

      IIF 1
    • icon of address 1 Coppice Grove, Lichfield, Staffordshire, WS14 9PR

      IIF 2
  • Stokes, Mark Bryan
    British company director born in January 1965

    Registered addresses and corresponding companies
    • icon of address Ridge Farm, 172 Harvestfields Way Roughley, Sutton Coldfield, West Midlands, B75 5TJ

      IIF 3
  • Stokes, Mark Bryan
    British finance director born in January 1965

    Registered addresses and corresponding companies
  • Stokes, Mark Bryan
    British

    Registered addresses and corresponding companies
    • icon of address 1 Coppice Grove, Lichfield, Staffordshire, WS14 9PR

      IIF 17
    • icon of address 172 Harvest Fields Way, Sutton Coldfield, West Midlands, B75 5TJ

      IIF 18
    • icon of address Ridge Farm, 172 Harvestfields Way Roughley, Sutton Coldfield, West Midlands, B75 5TJ

      IIF 19
  • Stokes, Mark Bryan
    British company director

    Registered addresses and corresponding companies
    • icon of address Ridge Farm, 172 Harvestfields Way Roughley, Sutton Coldfield, West Midlands, B75 5TJ

      IIF 20
  • Stokes, Mark Bryan
    British director

    Registered addresses and corresponding companies
    • icon of address 1, Oulton Grove, Stone, Staffordshire, ST15 8WB

      IIF 21
    • icon of address Ridge Farm, 172 Harvestfields Way Roughley, Sutton Coldfield, West Midlands, B75 5TJ

      IIF 22
  • Stokes, Mark Bryan
    British finance director

    Registered addresses and corresponding companies
  • Stokes, Mark Bryan
    British financial controller

    Registered addresses and corresponding companies
    • icon of address 1 Coppice Grove, Lichfield, Staffordshire, WS14 9PR

      IIF 30 IIF 31
  • Stokes, Mark Bryan
    born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24-28, Glebe Court, Stoke-on-trent, Staffordshire, ST4 1ET

      IIF 32
  • Stokes, Mark Bryan
    British chartered accountant born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Shippon, 1 Tawny Barns, Church Lane, Huxley, Chester, CH3 9BH, England

      IIF 33
    • icon of address 69, London Road, Stapeley, Nantwich, Cheshire, CW5 7JN, England

      IIF 34
    • icon of address Rural Enterprise Centre, Battlefield Enterprise Park, Shrewsbury, SY1 3FE

      IIF 35
  • Stokes, Mark Bryan
    British finance director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mulberry House, 69, London Road, Stapeley, Nantwich, Cheshire, CW5 7JN, England

      IIF 36
    • icon of address 24, Glebe Court, Stoke On Trent, Staffordshire, ST4 1ET

      IIF 37 IIF 38
  • Stokes, Mark Bryan
    British none born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1b, Stratford Court, Cranmore Boulevard, Solihull, B90 4QT, United Kingdom

      IIF 39
  • Stokes, Mark Bryan

    Registered addresses and corresponding companies
    • icon of address Meyer House, 5 Bromford Gate, Bromford Lane, Heartlands, Birmingham, B24 8DW, United Kingdom

      IIF 40
    • icon of address Hadleigh Park, Grindley Lane, Blythe Bridge, Stoke On Trent, Staffordshire, ST11 9LW, United Kingdom

      IIF 41
    • icon of address Hadleigh Park, Grindley Lane, Blythe Bridge, Stoke-on-trent, Staffordshire, ST11 9LW, United Kingdom

      IIF 42 IIF 43 IIF 44
    • icon of address 1, Oulton Grove, Stone, Staffordshire, ST15 8WB

      IIF 45
    • icon of address Ridge Farm, 172 Harvestfields Way Roughley, Sutton Coldfield, West Midlands, B75 5TJ

      IIF 46 IIF 47 IIF 48
  • Stokes, Mark Bryan
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crewe Hall, Enterprise Park, Crewe, Cheshire, CW1 6UL

      IIF 51
    • icon of address Crewe Hall Enterprise Park, Weston Road, Crewe, Cheshire, CW1 6UL, England

      IIF 52
    • icon of address Unit 8, Gatton Park Business Centre, Wells Place, Merstham, Redhill, Surrey, RH1 3DR, United Kingdom

      IIF 53
    • icon of address The Glades, Festival Way, Festival Park, Stoke On Trent, Staffordshire, ST1 5SQ, United Kingdom

      IIF 54
    • icon of address Suite 2 Albion House, 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, ST1 5RQ, England

      IIF 55
  • Stokes, Mark Bryan
    British chartered accountant born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bolton Aerospace, Hadleigh Road, Ipswich, Suffolk, IP2 0BX, United Kingdom

      IIF 56
    • icon of address Bolton House, Froghall, Stoke-on-trent, Staffordshire, ST10 2HF

      IIF 57 IIF 58
  • Stokes, Mark Bryan
    British chief operating officer born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Oulton Grove, Stone, Staffordshire, ST15 8WB

      IIF 59 IIF 60
  • Stokes, Mark Bryan
    British director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hadleigh House, Hadleigh Park, Grindley Lane, Blythe Bridge, Stoke-on-trent, ST11 9LJ, United Kingdom

      IIF 61
    • icon of address 1, Oulton Grove, Stone, Staffordshire, ST15 8WB

      IIF 62
  • Stokes, Mark Bryan
    British finance director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Stokes, Mark Bryan
    British financial director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Oulton Grove, Stone, Staffordshire, ST15 8WB

      IIF 73
  • Stokes, Mark Bryan
    British grp finance dir born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Oulton Grove, Stone, Staffordshire, ST15 8WB

      IIF 74 IIF 75
  • Stokes, Mark

    Registered addresses and corresponding companies
  • Mr Mark Bryan Stokes
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Shippon, 1 Tawny Barns, Church Lane, Huxley, Chester, CH3 9BH, England

      IIF 80
    • icon of address C/o Grindeys Llp Glebe Court, Stoke On Trent, Staffordshire, ST4 1ET, United Kingdom

      IIF 81
    • icon of address 24-28, Glebe Court, Stoke-on-trent, Staffordshire, ST4 1ET

      IIF 82
    • icon of address C/o Grindeys Llp, Glebe Court, Stoke-on-trent, Staffordshire, ST4 1ET, England

      IIF 83
  • Mr Mark Bryan Stokes
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2 Albion House, 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, ST1 5RQ, England

      IIF 84 IIF 85 IIF 86
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address The Glades Festival Way, Festival Park, Stoke On Trent, Staffordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-02-28 ~ now
    IIF 54 - Director → ME
  • 2
    DESERTMINE LIMITED - 1993-05-26
    icon of address Hadleigh Park Grindley Lane, Blythe Bridge, Stoke On Trent, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-11-16 ~ dissolved
    IIF 62 - Director → ME
    icon of calendar 2005-11-16 ~ dissolved
    IIF 21 - Secretary → ME
  • 3
    icon of address Crewe Hall, Enterprise Park, Crewe, Cheshire
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -1,402,016 GBP2024-05-31
    Officer
    icon of calendar 2020-12-18 ~ now
    IIF 77 - Secretary → ME
  • 4
    icon of address Crewe Hall, Enterprise Park, Crewe, Cheshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-12-18 ~ now
    IIF 78 - Secretary → ME
  • 5
    LAWGRA (NO.316) LIMITED - 1996-04-01
    icon of address Hadleigh Park Grindley Lane, Blythe Bridge, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-05-06 ~ dissolved
    IIF 60 - Director → ME
    icon of calendar 2010-09-06 ~ dissolved
    IIF 42 - Secretary → ME
  • 6
    F.G. CURTIS & COMPANY LIMITED - 1994-04-12
    F.G. CURTIS PLC - 2022-02-21
    icon of address Unit 8, Gatton Park Business Centre, Wells Place, Merstham, Redhill, Surrey, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    15,169,146 GBP2024-05-31
    Officer
    icon of calendar 2022-02-28 ~ now
    IIF 53 - Director → ME
  • 7
    GRINDCO 602 LIMITED - 2013-10-22
    icon of address 69 London Road, Stapeley, Nantwich, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -40,664 GBP2022-10-31
    Officer
    icon of calendar 2013-10-31 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-06-14 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 8
    GRINDCO 597 LIMITED - 2013-10-21
    icon of address Rural Enterprise Centre, Battlefield Enterprise Park, Shrewsbury
    Dissolved Corporate (1 parent)
    Equity (Company account)
    302,665 GBP2017-03-31
    Officer
    icon of calendar 2013-10-31 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ dissolved
    IIF 83 - Ownership of shares – More than 50% but less than 75%OE
    IIF 83 - Ownership of voting rights - More than 50% but less than 75%OE
  • 9
    GRINDCO 598 LIMITED - 2013-10-21
    icon of address The Shippon 1 Tawny Barns, Church Lane, Huxley, Chester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,338 GBP2024-03-31
    Officer
    icon of calendar 2013-10-31 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ dissolved
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 10
    OFFSHELF 188 LTD. - 1993-05-19
    MEDITECH PACKAGING LIMITED - 1993-06-22
    icon of address Crewe Hall, Enterprise Park, Crewe, Cheshire
    Active Corporate (5 parents)
    Equity (Company account)
    9,273,325 GBP2024-05-31
    Officer
    icon of calendar 2019-02-01 ~ now
    IIF 52 - Director → ME
    icon of calendar 2020-12-18 ~ now
    IIF 79 - Secretary → ME
  • 11
    ZYX 321 LIMITED - 2020-12-09
    SPECIALIST COMPONENTS LTD - 2019-09-16
    icon of address Crewe Hall, Enterprise Park, Crewe, Cheshire
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -704,581 GBP2023-06-01 ~ 2024-05-31
    Officer
    icon of calendar 2020-12-18 ~ now
    IIF 51 - Director → ME
    icon of calendar 2020-12-18 ~ now
    IIF 76 - Secretary → ME
  • 12
    icon of address Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, England
    Active Corporate (3 parents)
    Equity (Company account)
    78,813.64 GBP2024-09-30
    Officer
    icon of calendar 2021-09-19 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2021-09-19 ~ now
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2025-02-28
    Person with significant control
    icon of calendar 2023-02-20 ~ now
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 85 - Right to appoint or remove directorsOE
  • 14
    SHELFCO (NO.1918) LIMITED - 2000-08-11
    icon of address Hadleigh Park House Grindley Lane, Blythe Bridge, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-02-28 ~ dissolved
    IIF 71 - Director → ME
    icon of calendar 2005-06-24 ~ dissolved
    IIF 24 - Secretary → ME
  • 15
    NATIONAL DISCOUNT STORES LIMITED - 2021-05-24
    icon of address Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, England
    Active Corporate (3 parents)
    Equity (Company account)
    52,107 GBP2025-01-31
    Person with significant control
    icon of calendar 2021-07-09 ~ now
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 86 - Right to appoint or remove directorsOE
  • 16
    WILLIAM T. EDEN LIMITED - 1996-01-12
    ASSETSTEP LIMITED - 1987-12-31
    icon of address Hadleigh Park Grindley Lane, Blythe Bridge, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-05-06 ~ dissolved
    IIF 59 - Director → ME
    icon of calendar 2010-09-06 ~ dissolved
    IIF 44 - Secretary → ME
  • 17
    GRINDCO 609 LIMITED - 2014-06-06
    icon of address C/o, Grindeys Llp, 24 Glebe Court, Stoke On Trent, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-02 ~ dissolved
    IIF 38 - Director → ME
  • 18
    GRINDCO 610 LIMITED - 2014-06-06
    icon of address C/o, Grindeys Llp, 24 Glebe Court, Stoke On Trent, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-02 ~ dissolved
    IIF 37 - Director → ME
  • 19
    YG SOLUTIONS LLP - 2014-06-06
    icon of address Grindeys Llp, 24-28 Glebe Court, Stoke-on-trent, Staffordshire
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2014-05-22 ~ dissolved
    IIF 32 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 82 - Right to surplus assets - More than 25% but not more than 50%OE
Ceased 38
  • 1
    INGLEBY (797) LIMITED - 1995-08-23
    icon of address 1 Arlingdon Fields, Somerford Keynes, Cirencester, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1995-06-05 ~ 1997-01-30
    IIF 17 - Secretary → ME
  • 2
    icon of address Millbank Tower, 21-24 Millbank, London
    Active Corporate (4 parents)
    Equity (Company account)
    6,601,362 GBP2024-12-31
    Officer
    icon of calendar 2001-07-24 ~ 2004-09-03
    IIF 16 - Director → ME
    icon of calendar 2001-05-31 ~ 2004-09-03
    IIF 29 - Secretary → ME
  • 3
    IBIS (997) LIMITED - 2007-02-05
    BOLTON METALS LTD - 2018-03-05
    BOLTON MANGANESE BRONZE LIMITED - 2008-05-07
    BOLTON AEROSPACE LTD. - 2017-07-21
    icon of address Ailesbury Court, High Street, Marlborough, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-01-02 ~ 2012-12-20
    IIF 56 - Director → ME
  • 4
    BOLTON WIRE LIMITED - 2006-05-18
    BOLTON MKM GROUP LIMITED - 2008-05-07
    icon of address Bolton House, Froghall, Stoke-on-trent, Staffordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-01-26 ~ 2012-12-20
    IIF 58 - Director → ME
  • 5
    MAWLAW 370 LIMITED - 1998-01-19
    icon of address Millbank Tower, 21-24 Millbank, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    364,844 GBP2024-12-31
    Officer
    icon of calendar 2001-07-19 ~ 2004-09-03
    IIF 12 - Director → ME
    icon of calendar 2001-07-19 ~ 2004-09-03
    IIF 28 - Secretary → ME
  • 6
    icon of address 6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-07 ~ 2009-10-09
    IIF 72 - Director → ME
  • 7
    EDGER 223 LIMITED - 2003-12-24
    icon of address Millbank Tower, 21-24 Millbank, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-12-18 ~ 2004-09-03
    IIF 3 - Director → ME
    icon of calendar 2003-12-18 ~ 2004-09-03
    IIF 20 - Secretary → ME
  • 8
    icon of address Millbank Tower, 21-24 Millbank, London
    Active Corporate (4 parents)
    Equity (Company account)
    -285,915 GBP2024-12-31
    Officer
    icon of calendar 2003-12-17 ~ 2004-09-03
    IIF 9 - Director → ME
    icon of calendar 2003-12-17 ~ 2004-09-03
    IIF 27 - Secretary → ME
  • 9
    PLUMPTON RACECOURSE P L C(THE) - 1998-03-10
    icon of address Millbank Tower, 21-24 Millbank, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-08-30 ~ 2004-09-03
    IIF 15 - Director → ME
    icon of calendar 2002-09-09 ~ 2004-09-03
    IIF 26 - Secretary → ME
  • 10
    FONTWELL PARK STEEPLECHASE PLC (THE) - 2003-01-10
    FONTWELL PARK STEEPLECHASE P L C(THE) - 2003-01-10
    icon of address Millbank Tower, 21-24 Millbank, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -533,399 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2002-09-06 ~ 2004-09-03
    IIF 4 - Director → ME
    icon of calendar 2002-09-09 ~ 2004-09-03
    IIF 49 - Secretary → ME
  • 11
    MAWLAW 563 LIMITED - 2001-12-13
    icon of address Millbank Tower, 21-24 Millbank, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -1,605,920 GBP2024-12-31
    Officer
    icon of calendar 2001-12-12 ~ 2004-09-03
    IIF 8 - Director → ME
    icon of calendar 2001-12-12 ~ 2004-09-03
    IIF 46 - Secretary → ME
  • 12
    icon of address Millbank Tower, 21-24 Millbank, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,683,863 GBP2024-12-31
    Officer
    icon of calendar 2001-06-20 ~ 2004-09-03
    IIF 10 - Director → ME
    icon of calendar 2001-06-30 ~ 2004-09-03
    IIF 25 - Secretary → ME
  • 13
    icon of address Millbank Tower, 21-24 Millbank, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    25,778,978 GBP2024-12-31
    Officer
    icon of calendar 2001-06-13 ~ 2004-09-03
    IIF 11 - Director → ME
    icon of calendar 2002-05-10 ~ 2004-09-03
    IIF 22 - Secretary → ME
  • 14
    SHELFCO (NO.1472) LIMITED - 1998-06-26
    icon of address Hadleigh Park Grindley Lane, Blythe Bridge, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-24 ~ 2012-12-21
    IIF 68 - Director → ME
    icon of calendar 2004-09-24 ~ 2012-12-21
    IIF 23 - Secretary → ME
  • 15
    MLM DISTRIBUTION LIMITED - 2003-01-31
    ALPHACHART LIMITED - 1998-07-14
    icon of address Hadleigh Park Grindley Lane, Blythe Bridge, Stoke On Trent, Staffordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-24 ~ 2012-12-21
    IIF 67 - Director → ME
    icon of calendar 2010-09-06 ~ 2012-12-21
    IIF 41 - Secretary → ME
  • 16
    MLM DISTRIBUTION LIMITED - 2010-12-31
    TRUSHELFCO (NO.2330) LIMITED - 1998-03-12
    MONTAGUE L. MEYER LIMITED - 2003-01-31
    icon of address Hadleigh Park House Grindley Lane, Blythe Bridge, Stoke-on-trent, Staffordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-05-06 ~ 2012-12-21
    IIF 75 - Director → ME
    icon of calendar 2010-09-06 ~ 2010-12-06
    IIF 40 - Secretary → ME
  • 17
    SYLVAN INTERNATIONAL LIMITED - 2007-09-24
    MONTAGUE L. MEYER LIMITED - 2012-02-16
    DELTAMOVE LIMITED - 1998-09-02
    MEYER TIMBER GROUP LIMITED - 2013-05-30
    icon of address Hadleigh Park Grindley Lane, Blythe Bridge, Stoke-on-trent, Staffordshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2004-09-24 ~ 2012-12-21
    IIF 63 - Director → ME
    icon of calendar 2004-09-24 ~ 2012-12-21
    IIF 45 - Secretary → ME
  • 18
    MAWLAW 247 LIMITED - 1994-06-16
    NORTHERN RACING LIMITED - 2004-06-04
    icon of address Millbank Tower, 21-24 Millbank, London, England
    Active Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    10,425,265 GBP2024-12-31
    Officer
    icon of calendar 2001-03-05 ~ 2004-09-03
    IIF 6 - Director → ME
    icon of calendar 2001-03-05 ~ 2004-09-03
    IIF 50 - Secretary → ME
  • 19
    NORTHERN RACING PLC - 2007-09-27
    CHEPSTOW RACECOURSE PLC(THE) - 2004-06-04
    icon of address Millbank Tower, 21-24 Millbank, London, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    54,760,074 GBP2024-12-31
    Officer
    icon of calendar 2003-10-13 ~ 2004-05-24
    IIF 5 - Director → ME
    icon of calendar 2003-10-13 ~ 2004-09-03
    IIF 47 - Secretary → ME
  • 20
    icon of address 3 Oulton Grove, Stone, England
    Active Corporate (5 parents)
    Equity (Company account)
    8,323 GBP2024-08-31
    Officer
    icon of calendar 2010-06-29 ~ 2013-07-24
    IIF 64 - Director → ME
  • 21
    REPLYTHRILL LIMITED - 1998-03-13
    S R PANEL PRODUCTS LIMITED - 1999-02-22
    icon of address Hadleigh Park House Hadleigh Park, Grindley Lane, Blythe Bridge, Stoke-on-trent
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-03-02 ~ 2012-12-21
    IIF 66 - Director → ME
  • 22
    MLM PROPERTIES (NEWCASTLE) LIMITED - 2023-04-03
    MEGABRAND LIMITED - 1998-07-14
    icon of address Hadleigh Park Grindley Lane, Blythe Bridge, Stoke-on-trent, Staffordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-05-06 ~ 2012-12-21
    IIF 74 - Director → ME
    icon of calendar 2010-09-06 ~ 2012-12-21
    IIF 43 - Secretary → ME
  • 23
    MERSEY FREIGHT SERVICES (MTL) LTD - 1991-02-20
    MERSEY FREIGHT SERVICES LIMITED - 1985-08-07
    icon of address Kuehne+nagel House Sunrise Parkway, Linford Wood, Milton Keynes, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-08-24 ~ 2001-02-28
    IIF 1 - Director → ME
  • 24
    R.H.FREIGHT SERVICES LIMITED - 1982-12-15
    icon of address Kuehne+nagel House Sunrise Parkway, Linford Wood, Milton Keynes
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-06-03 ~ 2001-02-28
    IIF 2 - Director → ME
  • 25
    icon of address Millbank Tower, 21-24 Millbank, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,196,671 GBP2024-12-31
    Officer
    icon of calendar 2001-05-31 ~ 2004-09-03
    IIF 14 - Director → ME
    icon of calendar 2002-05-03 ~ 2004-09-03
    IIF 48 - Secretary → ME
  • 26
    INGLEBY (633) LIMITED - 1992-07-21
    icon of address Millbank Tower, 21-24 Millbank, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-10-13 ~ 2004-09-03
    IIF 13 - Director → ME
    icon of calendar 2001-03-05 ~ 2004-09-03
    IIF 19 - Secretary → ME
  • 27
    HOSTFLUX LIMITED - 1986-03-07
    icon of address Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-12-31 ~ 2017-11-20
    IIF 39 - Director → ME
  • 28
    OFFSHELF 349 LTD - 2007-03-19
    icon of address Hadleigh Park Grindley Lane, Blythe Bridge, Stoke-on-trent, Staffordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-04-17 ~ 2012-12-21
    IIF 70 - Director → ME
  • 29
    icon of address Millbank Tower, 21-24 Millbank, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-06-04 ~ 2005-03-15
    IIF 18 - Secretary → ME
  • 30
    MONTAGUE MEYER TIMBER LTD - 2013-07-05
    HADLEIGH PARTNERS LIMITED - 2011-09-30
    HADLEIGH CAPITAL LIMITED - 2010-06-01
    MEYER TIMBER GROUP LIMITED - 2017-01-06
    MONTAGUE MEYER GROUP LIMITED - 2010-11-17
    MAINJOLT LIMITED - 2010-03-31
    icon of address Hadleigh Park Grindley Lane, Blythe Bridge, Stoke-on-trent, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-03-03 ~ 2012-09-28
    IIF 61 - Director → ME
  • 31
    NATIONAL DISCOUNT STORES LIMITED - 2021-05-24
    icon of address Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, England
    Active Corporate (3 parents)
    Equity (Company account)
    52,107 GBP2025-01-31
    Officer
    icon of calendar 2021-01-11 ~ 2024-03-01
    IIF 36 - Director → ME
  • 32
    BOLTON COPPER LIMITED - 2008-05-07
    BOLTON POWER LTD. - 2010-06-30
    icon of address Zolfo Cooper, The Zenith Building, 26 Spring Gardens, Manchester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2012-01-26 ~ 2012-12-20
    IIF 57 - Director → ME
  • 33
    icon of address The Enterprise Building, Port Of Tilbury, Tilbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    5,000 GBP2024-12-31
    Officer
    icon of calendar 2007-10-15 ~ 2010-09-02
    IIF 65 - Director → ME
  • 34
    JEMBERT 46000 LIMITED - 1996-11-22
    icon of address The Enterprise Building, Port Of Tilbury, Tilbury, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-10-15 ~ 2010-09-02
    IIF 69 - Director → ME
  • 35
    icon of address The Enterprise Building, Port Of Tilbury, Tilbury, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-10-15 ~ 2010-09-02
    IIF 73 - Director → ME
  • 36
    MAYBRIM LIMITED - 1989-01-26
    icon of address 4th Floor Millbank Tower, 21-24 Millbank, London
    Active Corporate (6 parents)
    Equity (Company account)
    21,224,979 GBP2024-12-31
    Officer
    icon of calendar 2001-10-26 ~ 2004-09-03
    IIF 7 - Director → ME
  • 37
    AVERYSTAR LIMITED - 1994-06-21
    VENDCARE SERVICES LIMITED - 1994-07-04
    AVERYSTAR LIMITED - 1995-08-23
    icon of address Apollo House West End Road, Odyssey Business Park, Ruislip, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-10-26 ~ 1997-01-30
    IIF 30 - Secretary → ME
  • 38
    GKN VENDING SERVICES LIMITED - 1994-07-04
    QUICKMAID VENDING SERVICES LIMITED - 1984-05-01
    SANKEY VENDING OPERATING SERVICES LIMITED - 1985-11-12
    icon of address Apollo House West End Road, Odyssey Business Park, Ruislip, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-10-26 ~ 1997-01-30
    IIF 31 - Secretary → 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.