logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr David Speakman

    Related profiles found in government register
  • Mr David Speakman
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • Daisy House, New Road, Wrinehill, Crewe, CW3 9BY

      IIF 1
    • Daisy House, New Road, Wrinehill, Crewe, Cheshire, CW3 9BY, United Kingdom

      IIF 2
    • 40, Main Street, Repton, Derby, DE65 6EZ, England

      IIF 3
    • The Courtyard, Green Lane, Heywood, OL10 2EX, England

      IIF 4
    • 3 James Whatman Court, Turkey Mill Business Park, Ashford Road, Maidstone, Kent, ME14 5PP, United Kingdom

      IIF 5 IIF 6
    • Studio 1 Unit 15, Dalewood Road, Lymedale Court Enterprise Centre, Newcastle, Staffordshire, ST5 9QH, England

      IIF 7
  • Speakman, David
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 40, Main Street, Repton, Derby, DE65 6EZ, England

      IIF 8
  • Speakman, David
    British accountant born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • Studio 1 Unit 15, Dalewood Road, Lymedale Court Enterprise Centre, Newcastle, Staffordshire, ST5 9QH, England

      IIF 9
  • Speakman, David
    British chartered accountant born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 45, Church Street, Birmingham, B3 2RT

      IIF 10
    • Daisy House, New Road, Wrinehill, Crewe, Cheshire, CW3 9BY

      IIF 11
  • Speakman, David
    British chief executive born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • Marley Limited, Lichfield Road, Branston, Burton-on-trent, DE14 3HD, England

      IIF 12
  • Speakman, David
    British company director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • Daisy House, New Road, Wrinehill, Crewe, Cheshire, CW3 9BY, United Kingdom

      IIF 13
  • Speakman, David
    British director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • C/o Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast, Co Antrim, BT2 7DT

      IIF 14 IIF 15
    • 45, Church Street, Birmingham, B3 2RT

      IIF 16 IIF 17 IIF 18
    • C/o Etex (exteriors) Uk Limited, Wellington Road, Burton Upon Trent, Staffordshire, DE14 2AA, England

      IIF 22 IIF 23 IIF 24
    • C/o Etex (exteriors) Uk Limited, Wellington Road, Burton Upon Trent, Staffordshire, DE14 2AP, United Kingdom

      IIF 28 IIF 29 IIF 30
    • Etex (exteriors) Uk Limited, Wellington Road, Burton Upon Trent, Staffordshire, DE14 2AA, England

      IIF 31
    • Marley Limited, Lichfield Road, Branston, Burton-on-trent, DE14 3HD, England

      IIF 32 IIF 33 IIF 34
    • Daisy House, New Road, Wrinehill, Crewe, CW3 9BY

      IIF 37
    • The Courtyard, Green Lane, Heywood, Lancashire, OL10 2EX

      IIF 38
    • The Courtyard, Green Lane, Heywood, Lancashire, OL10 2EX, United Kingdom

      IIF 39
    • The Courtyard, Green Lane, Heywood, OL10 2EX, England

      IIF 40
    • 8, Salisbury Square, London, EC4Y 8BB

      IIF 41
    • 3 James Whatman Court, Turkey Mill Business Park, Ashford Road, Maidstone, Kent, ME14 5PP, United Kingdom

      IIF 42 IIF 43
    • London Road, Wrotham Heath, Sevenoaks, Kent, TN15 7RW, United Kingdom

      IIF 44 IIF 45
  • Speakman, David
    British accountant born in August 1971

    Registered addresses and corresponding companies
    • 21 Daltry Way, Madeley, Crewe, Cheshire, CW3 9JD

      IIF 46
  • Speakman, David
    British accountant born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 The Meadows, Wrinehill, Crewe, Cheshire, CW3 9GD

      IIF 47
  • Speakman, David
    British company director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Cms Cameron Mckenna Nabarro Olswang Llp, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN, United Kingdom

      IIF 48 IIF 49
  • Speakman, David
    British director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Etex (exteriors) Uk Limited, Wellington Road, Burton Upon Trent, Staffordshire, DE14 2AA, England

      IIF 50
    • Marley Limited, Lichfield Road, Branston, Burton-on-trent, DE14 3HD, England

      IIF 51
    • Whaddon Road, Meldreth, Royston, Herts, SG8 5RL

      IIF 52
  • Speakman, David
    British

    Registered addresses and corresponding companies
    • London Road, Wrotham Heath, Sevenoaks, Kent, TN15 7RW, United Kingdom

      IIF 53 IIF 54
  • Speakman, David
    British chartered accountant

    Registered addresses and corresponding companies
    • 45, Church Street, Birmingham, B3 2RT

      IIF 55 IIF 56 IIF 57
    • Lichfield Road, Branston, Burton On Trent, Staffordshire, DE14 3HD

      IIF 60
    • Daisy House, New Road, Wrinehill, Crewe, Cheshire, CW3 9BY

      IIF 61
    • Whaddon Road, Meldreth, Royston, Herts, SG8 5RL

      IIF 62
  • Speakman, David
    British director

    Registered addresses and corresponding companies
    • C/o Marley Eternit Limited, Lichfield Road, Branston, Burton-on-trent, Staffordshire, DE14 3HD

      IIF 63
  • Speakman, David

    Registered addresses and corresponding companies
    • C/o Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast, Co Antrim, BT2 7DT

      IIF 64 IIF 65
    • 45, Church Street, Birmingham, B3 2RT

      IIF 66 IIF 67
    • C/o Marley Eternit Limited, Lichfield Road, Branston, Burton-on-trent, Staffordshire, DE14 3HD, England

      IIF 68
    • Meadow View, Swan Park Madeley Heath, Crewe, Cheshire, CW3 9LE

      IIF 69
    • The Courtyard, Green Lane, Heywood, Lancashire, OL10 2EX, United Kingdom

      IIF 70
    • 8, Salisbury Square, London, EC4Y 8BB

      IIF 71
    • -, London Road, Wrotham Heath, Sevenoaks, Kent, TN15 7RW, England

      IIF 72 IIF 73 IIF 74
child relation
Offspring entities and appointments 45
  • 1
    00253501 LIMITED
    - now 00253501
    ATLAS STONE COMPANY LIMITED(THE)
    - 2020-06-10 00253501
    45 Church Street, Birmingham
    Liquidation Corporate (9 parents)
    Officer
    2004-10-01 ~ now
    IIF 16 - Director → ME
    2004-10-01 ~ now
    IIF 59 - Secretary → ME
  • 2
    ALMIRE HOLDINGS LTD
    10246245
    The Courtyard, Green Lane, Heywood, England
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    2016-06-22 ~ 2017-07-25
    IIF 40 - Director → ME
    Person with significant control
    2016-06-22 ~ 2017-07-25
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    ATLAS ASBESTOS CEMENT CO.LIMITED(THE)
    00582602
    45 Church Street, Birmingham
    Dissolved Corporate (9 parents)
    Officer
    2004-10-01 ~ dissolved
    IIF 10 - Director → ME
    2004-10-01 ~ dissolved
    IIF 57 - Secretary → ME
  • 4
    ATLAS FIBRE CEMENT (G.B.) LIMITED
    - now 00702732
    ASBESTIC LIMITED - 1995-07-01
    45 Church Street, Birmingham
    Dissolved Corporate (9 parents)
    Officer
    2004-10-01 ~ dissolved
    IIF 20 - Director → ME
    2004-10-01 ~ dissolved
    IIF 55 - Secretary → ME
  • 5
    BRACKNELL FLAT ROOFING LIMITED
    10643884
    The Courtyard, Green Lane, Heywood, Lancashire
    Dissolved Corporate (7 parents)
    Officer
    2017-02-28 ~ 2017-07-25
    IIF 38 - Director → ME
  • 6
    BRACKNELL ROOFING LIMITED
    - now 01113375
    BRACKNELL ROOFING CO. LIMITED
    - 2010-11-12 01113375
    Begbies Traynor 31st Floor, 40 Bank Street, London
    In Administration Corporate (23 parents, 1 offspring)
    Officer
    2010-07-01 ~ 2017-07-25
    IIF 39 - Director → ME
    2010-07-01 ~ 2017-07-25
    IIF 70 - Secretary → ME
  • 7
    COLLEGE GARDENS MANAGEMENT (NO 3) LIMITED
    - now 02655981 02526215... (more)
    MAPLE (38) LIMITED - 1992-01-13
    10 Salford, Salford Audlem, Crewe
    Active Corporate (16 parents)
    Officer
    1993-05-21 ~ 2001-10-04
    IIF 46 - Director → ME
  • 8
    E M HOLDINGS UK LIMITED
    - now 03657383
    HACKREMCO (NO.1422) LIMITED - 1998-12-01
    C/o Etex (exteriors) Uk Limited, Wellington Road, Burton Upon Trent, Staffordshire, United Kingdom
    Active Corporate (29 parents, 1 offspring)
    Officer
    2010-07-01 ~ 2019-09-02
    IIF 28 - Director → ME
    2010-07-01 ~ 2017-02-01
    IIF 74 - Secretary → ME
  • 9
    EDGECROFT HOMES LIMITED
    - now 11517534
    WOORE BOWLS GROUND LIMITED
    - 2019-08-23 11517534
    Rookery Barn Station Road, Madeley, Crewe, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-08-14 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2018-08-14 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    EPP GENERAL PARTNER LIMITED
    SC589199
    C/o Cms Cameron Mckenna Nabarro Olswang Llp Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2018-02-19 ~ 2019-09-02
    IIF 49 - Director → ME
  • 11
    ETERNIT BUILDING MATERIALS LIMITED
    - now 01705845
    MANASCO SYSTEMS COMPANY LIMITED - 2000-02-04
    KIWIDATA LIMITED - 1983-04-07
    45 Church Street, Birmingham
    Dissolved Corporate (9 parents)
    Officer
    2004-10-01 ~ dissolved
    IIF 18 - Director → ME
    2004-10-01 ~ dissolved
    IIF 56 - Secretary → ME
  • 12
    ETERNIT CLAY TILES LIMITED
    - now 02769348
    ECT LIMITED - 1993-06-01
    3 Hardman Street, Spinningfields, Manchester
    Liquidation Corporate (10 parents)
    Officer
    2004-10-01 ~ now
    IIF 11 - Director → ME
    2004-10-01 ~ now
    IIF 61 - Secretary → ME
  • 13
    ETERNIT UK LIMITED
    - now 00217768
    ETERNIT TAC LIMITED - 1989-11-24
    ETERNIT BUILDING PRODUCTS LIMITED - 1986-04-29
    G.R.SPEAKER & COMPANY LIMITED - 1976-12-31
    Whaddon Road, Meldreth, Royston, Herts
    Active Corporate (26 parents, 2 offsprings)
    Officer
    2004-10-01 ~ 2019-01-02
    IIF 52 - Director → ME
    2004-10-01 ~ 2005-06-13
    IIF 69 - Secretary → ME
    2007-01-31 ~ 2017-02-01
    IIF 62 - Secretary → ME
  • 14
    ETEX (EXTERIORS) UK LIMITED - now
    MARLEY ETERNIT LIMITED
    - 2019-01-03 00486100 11652584
    MARLEY BUILDING MATERIALS LIMITED
    - 2005-07-04 00486100 05499943... (more)
    MARLEY DISTRIBUTION LIMITED
    - 2005-03-07 00486100 05388067... (more)
    THERMALITE LIMITED - 1992-10-01
    Wellington Road, Burton Upon Trent, Staffordshire, England
    Active Corporate (35 parents, 4 offsprings)
    Officer
    2005-03-07 ~ 2019-01-02
    IIF 31 - Director → ME
    2007-01-31 ~ 2017-02-01
    IIF 60 - Secretary → ME
  • 15
    ETEX (U.K.) LIMITED - now
    MARLEY (U.K.) LIMITED
    - 2019-01-03 00215159 11737524
    MARLEY ROOF TILE COMPANY LIMITED(THE) - 1987-01-01
    MARLEY TILE COMPANY LIMITED - 1981-12-31
    C/o Etex (exteriors) Uk Limited, Wellington Road, Burton Upon Trent, Staffordshire, United Kingdom
    Active Corporate (32 parents, 4 offsprings)
    Officer
    2009-09-07 ~ 2019-01-02
    IIF 29 - Director → ME
    2010-07-01 ~ 2017-02-01
    IIF 76 - Secretary → ME
  • 16
    FIBRE CEMENT MANUFACTURERS' ASSOCIATION LIMITED(THE)
    01576751
    C/o Etex (exteriors) Uk Limited, Wellington Road, Burton Upon Trent, Staffordshire, United Kingdom
    Active Corporate (24 parents)
    Officer
    2009-06-30 ~ 2019-01-02
    IIF 50 - Director → ME
    2009-06-30 ~ 2017-02-01
    IIF 63 - Secretary → ME
  • 17
    JOHN BRASH & CO., LIMITED
    00269605
    C/o Etex (exteriors) Uk Limited, Wellington Road, Burton Upon Trent, Staffordshire, United Kingdom
    Active Corporate (24 parents)
    Officer
    2016-04-13 ~ 2019-01-02
    IIF 22 - Director → ME
    2016-07-15 ~ 2017-02-01
    IIF 68 - Secretary → ME
  • 18
    MARLEY GROUP LIMITED
    - now 13596495
    MARLEY GROUP PLC
    - 2022-05-30 13596495
    MARLEY GROUP LIMITED
    - 2021-09-24 13596495
    Lichfield Road, Branston, Burton-on-trent, England
    Active Corporate (15 parents)
    Officer
    2021-09-22 ~ 2023-12-22
    IIF 34 - Director → ME
  • 19
    MARLEY INTERNATIONAL LIMITED
    - now 00222294 00219029
    MARLEY INTERIORS LIMITED - 1992-06-15
    MARLEY CARPETS LIMITED - 1991-08-06
    Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (21 parents)
    Officer
    2010-07-01 ~ dissolved
    IIF 41 - Director → ME
    2010-07-01 ~ dissolved
    IIF 71 - Secretary → ME
  • 20
    MARLEY LIMITED
    - now 11519291 00290797
    MARLEY UK HOLDING LIMITED
    - 2018-10-19 11519291
    Marley Limited Lichfield Road, Branston, Burton-on-trent, England
    Active Corporate (13 parents, 14 offsprings)
    Officer
    2018-08-15 ~ 2023-12-22
    IIF 51 - Director → ME
  • 21
    MARLEY PROPERTY HOLDINGS LIMITED
    - now 00808924
    MARLEY PROPERTIES LIMITED - 1986-07-01
    NEWLAY TILES LIMITED - 1980-12-31
    45 Church Street, Birmingham
    Dissolved Corporate (19 parents)
    Officer
    2010-07-01 ~ dissolved
    IIF 17 - Director → ME
    2010-11-01 ~ dissolved
    IIF 67 - Secretary → ME
  • 22
    MARLEY TILE COMPANY LIMITED(THE)
    - now 00219029 00215159... (more)
    MARLEY FLOORS INTERNATIONAL LIMITED - 1981-12-31
    45 Church Street, Birmingham
    Dissolved Corporate (13 parents)
    Officer
    2010-07-01 ~ dissolved
    IIF 19 - Director → ME
    2010-11-01 ~ dissolved
    IIF 66 - Secretary → ME
  • 23
    MIDAS PLANNING & INVESTMENTS LTD
    09443958
    Studio 1 Unit 15 Dalewood Road, Lymedale Court Enterprise Centre, Newcastle, Staffordshire, England
    Dissolved Corporate (3 parents)
    Officer
    2020-07-31 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2019-09-30 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
  • 24
    MISCAL LIMITED
    10852462
    40 Main Street, Repton, Derby, England
    Active Corporate (4 parents)
    Officer
    2017-07-06 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2017-07-06 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    ML PENSION TRUST LIMITED
    - now 00955248
    MARLEY PENSION TRUST LIMITED
    - 2019-03-01 00955248 11252510
    C/o Etex (exteriors) Uk Ltd, Wellington Road, Burton-on-trent, England
    Active Corporate (20 parents)
    Officer
    2010-07-01 ~ 2019-09-02
    IIF 42 - Director → ME
    2010-11-01 ~ 2017-05-17
    IIF 73 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-09-02
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    ML PENSIONS LIMITED
    - now 00955247
    MARLEY PENSIONS LIMITED
    - 2019-03-01 00955247
    C/o Etex (exteriors) Uk Ltd, Wellington Road, Burton-on-trent, England
    Active Corporate (20 parents)
    Officer
    2010-07-01 ~ 2019-09-02
    IIF 43 - Director → ME
    2010-11-01 ~ 2017-05-17
    IIF 72 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-09-02
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    ML UK DISTRIBUTION LIMITED - now
    MARLEY DISTRIBUTION LIMITED
    - 2019-01-02 05388067 00486100... (more)
    C/o Etex (exteriors) Uk Limited, Wellington Road, Burton Upon Trent, Staffordshire, United Kingdom
    Active Corporate (18 parents)
    Officer
    2010-11-01 ~ 2019-01-02
    IIF 24 - Director → ME
    2010-11-01 ~ 2017-02-01
    IIF 78 - Secretary → ME
  • 28
    ML UK FINANCE LIMITED - now
    MARLEY FINANCE LIMITED
    - 2019-01-02 00450250
    MARLEY (OVERSEAS) LIMITED - 1994-10-24
    C/o Etex (exteriors) Uk Limited, Wellington Road, Burton Upon Trent, Staffordshire, United Kingdom
    Active Corporate (30 parents)
    Officer
    2010-07-01 ~ 2019-01-02
    IIF 27 - Director → ME
    2010-07-01 ~ 2017-02-01
    IIF 80 - Secretary → ME
  • 29
    ML UK FLOORS LIMITED - now
    MARLEY FLOORS LIMITED
    - 2019-01-02 00562641
    C/o Etex (exteriors) Uk Limited, Wellington Road, Burton Upon Trent, Staffordshire, United Kingdom
    Active Corporate (31 parents)
    Officer
    2010-07-01 ~ 2019-01-02
    IIF 25 - Director → ME
    2010-11-01 ~ 2017-02-01
    IIF 81 - Secretary → ME
  • 30
    ML UK HOLDING LIMITED
    - now 00290797
    MARLEY LIMITED
    - 2018-10-19 00290797 11519291
    C/o Etex (exteriors) Uk Limited, Wellington Road, Burton Upon Trent, Staffordshire, United Kingdom
    Active Corporate (39 parents, 18 offsprings)
    Officer
    2009-09-07 ~ 2019-01-02
    IIF 30 - Director → ME
    2010-07-01 ~ 2017-02-01
    IIF 77 - Secretary → ME
  • 31
    ML UK PROPERTIES LIMITED - now
    MARLEY PROPERTIES LIMITED
    - 2019-01-02 00291986 00808924... (more)
    DIAMOND PROPERTIES LIMITED - 1986-07-01
    MERCHANT MARKETING LIMITED - 1984-04-17
    C/o Etex (exteriors) Uk Limited, Wellington Road, Burton Upon Trent, Staffordshire, United Kingdom
    Active Corporate (25 parents)
    Officer
    2010-07-01 ~ 2019-01-02
    IIF 23 - Director → ME
    2010-11-01 ~ 2017-02-01
    IIF 75 - Secretary → ME
  • 32
    MONTY BIDCO LIMITED
    12144582
    Marley Limited Lichfield Road, Branston, Burton-on-trent, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    2019-08-30 ~ 2023-12-22
    IIF 36 - Director → ME
  • 33
    MONTY MIDCO 1 LIMITED
    12144469 12144529
    Marley Limited Lichfield Road, Branston, Burton-on-trent, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    2019-08-30 ~ 2023-12-22
    IIF 35 - Director → ME
  • 34
    MONTY MIDCO 2 LIMITED
    12144529 12144469
    Marley Limited Lichfield Road, Branston, Burton-on-trent, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    2019-08-30 ~ 2023-12-22
    IIF 33 - Director → ME
  • 35
    MONTY TOPCO LIMITED
    12144396
    Marley Limited Lichfield Road, Branston, Burton-on-trent, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    2019-08-30 ~ 2023-12-22
    IIF 32 - Director → ME
  • 36
    MPS GENERAL PARTNER LIMITED
    SC589198
    C/o Cms Cameron Mckenna Nabarro Olswang Llp Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2018-02-19 ~ 2019-09-02
    IIF 48 - Director → ME
  • 37
    POWERTILE LTD
    03918646
    Mazars Llp, Clifton Down House Beaufort Buildings, Clifton, Bristol
    Dissolved Corporate (9 parents)
    Officer
    2007-09-27 ~ dissolved
    IIF 47 - Director → ME
  • 38
    SEVENOAKS (S.A.) HOLDINGS B.V.
    FC023763
    Passport Building, Luchthaven Brussel Nationaal, Gebouw Ik, 1930 Zaventem, Belgium
    Active Corporate (16 parents)
    Officer
    2010-08-02 ~ 2019-01-02
    IIF 45 - Director → ME
    2010-08-02 ~ 2019-01-02
    IIF 54 - Secretary → ME
  • 39
    SEVENOAKS B.V.
    FC023762
    Passport Building, Luchthaven Brussel National, Gebouw Ik, 1930 Zaventem, Belgium
    Active Corporate (16 parents)
    Officer
    2010-08-02 ~ 2019-01-02
    IIF 44 - Director → ME
    2010-08-02 ~ 2019-01-02
    IIF 53 - Secretary → ME
  • 40
    SPEAKERS ETERNIT LIMITED
    - now 00552380
    WEST SOMERSET SOFTWOODS LIMITED - 1982-11-22
    45 Church Street, Birmingham
    Dissolved Corporate (9 parents)
    Officer
    2004-10-01 ~ dissolved
    IIF 21 - Director → ME
    2004-10-01 ~ dissolved
    IIF 58 - Secretary → ME
  • 41
    TEGRAL BUILDING PRODUCTS (NORTHERN IRELAND) LIMITED
    NI007426
    C/o Ernst & Young Llp Bedford House, 16 Bedford Street, Belfast, Co Antrim
    Dissolved Corporate (8 parents)
    Officer
    2009-12-31 ~ dissolved
    IIF 14 - Director → ME
    2009-12-31 ~ dissolved
    IIF 65 - Secretary → ME
  • 42
    TEGRAL METAL FORMING (NORTHERN IRELAND) LIMITED
    NI011773
    C/o Ernst & Young Llp Bedford House, 16 Bedford Street, Belfast, Co Antrim
    Dissolved Corporate (7 parents)
    Officer
    2009-12-31 ~ dissolved
    IIF 15 - Director → ME
    2009-12-31 ~ dissolved
    IIF 64 - Secretary → ME
  • 43
    THE GREEN (NANTWICH ROAD) MANAGEMENT COMPANY LIMITED
    12823040
    4 The Green, Nantwich, England
    Active Corporate (6 parents)
    Officer
    2020-08-19 ~ 2022-10-06
    IIF 37 - Director → ME
    Person with significant control
    2020-08-19 ~ 2020-10-03
    IIF 1 - Has significant influence or control OE
  • 44
    THE ML UK ROOF TILE COMPANY LIMITED - now
    MARLEY ROOF TILE COMPANY LIMITED(THE)
    - 2019-01-02 01858735 00215159... (more)
    UNITEX PLUMBING LIMITED - 1987-01-01
    C/o Etex (exteriors) Uk Limited, Wellington Road, Burton Upon Trent, Staffordshire, United Kingdom
    Active Corporate (22 parents)
    Officer
    2010-07-01 ~ 2019-01-02
    IIF 26 - Director → ME
    2010-11-01 ~ 2017-02-01
    IIF 79 - Secretary → ME
  • 45
    VIRIDIAN SOLAR LIMITED
    - now 04501938 05748890
    VIRIDIAN CONCEPTS LIMITED - 2021-09-27
    TAYVIN 294 LIMITED - 2003-03-13
    68 Stirling Way, Papworth Everard, Cambridge, England
    Active Corporate (19 parents, 3 offsprings)
    Officer
    2022-05-03 ~ 2023-12-22
    IIF 12 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.