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

Thomas, Christopher John

    Related profiles found in government register
  • Thomas, Christopher John
    British associate director hanson plc born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Whateley House, 9 Wheatley Green Four Oaks, Sutton Coldfield, West Midlands, B74 2RL

      IIF 1
  • Thomas, Christopher John
    British british born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Whateley House, 9 Wheatley Green Four Oaks, Sutton Coldfield, West Midlands, B74 2RL

      IIF 2
  • Thomas, Christopher John
    British ce born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Whateley House, 9 Wheatley Green Four Oaks, Sutton Coldfield, West Midlands, B74 2RL

      IIF 3
  • Thomas, Christopher John
    British chairman born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fontana House, Works Road, Letchworth Garden City, Hertfordshire, SG6 1LD, United Kingdom

      IIF 4
    • icon of address Whateley House, 9 Wheatley Green Four Oaks, Sutton Coldfield, West Midlands, B74 2RL

      IIF 5
  • Thomas, Christopher John
    British cheif executive born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Whateley House, 9 Wheatley Green Four Oaks, Sutton Coldfield, West Midlands, B74 2RL

      IIF 6
  • Thomas, Christopher John
    British chief executive born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Thomas, Christopher John
    British company director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Thomas, Christopher John
    British director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cmg House, Station Road, Coleshill, Birmingham, West Mids, B46 1HT, United Kingdom

      IIF 38
    • icon of address Floor 3, Dean Park House, 8-10 Dean Park Crescent, Bournemouth, BH1 1HL, England

      IIF 39
    • icon of address Tropical Marine Centre, Solesbridge Lane, Chorleywood, Hertfordshire, WD3 5SX

      IIF 40
    • icon of address 5 Prospect Place, Millennium Way, Pride Park, Derby, DE24 8HG, England

      IIF 41
    • icon of address Sterling House, Grimbald Crag Close, Knaresborough, HG5 8PJ, England

      IIF 42
    • icon of address Tower, Bridge House, St. Katharines Way, London, E1W 1AA, United Kingdom

      IIF 43
    • icon of address Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES, United Kingdom

      IIF 44
    • icon of address Lakeside 300, Old Chapel Way, Broadland Business Park, Norwich, Norfolk, NR7 0WG

      IIF 45
    • icon of address 21 To 22 Balena Close, Balena Close, Poole, Dorset, BH17 7DX, England

      IIF 46
    • icon of address 36, Dorset Lake Avenue, Poole, Dorset, BH14 8JD, England

      IIF 47
    • icon of address The Moorings, 118 Panorama Road, Sandbanks, Poole, Dorset, BH13 7RG

      IIF 48
    • icon of address Whateley House, 9 Wheatley Green Four Oaks, Sutton Coldfield, West Midlands, B74 2RL

      IIF 49 IIF 50 IIF 51
    • icon of address Northgate, Aldridge, Walsall, West Midlands, WS9 8TU

      IIF 54
  • Thomas, Christopher John
    British managing director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Whateley House, 9 Wheatley Green Four Oaks, Sutton Coldfield, West Midlands, B74 2RL

      IIF 55
  • Thomas, Christopher John
    British non-executive director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 22, The Globe Centre, St James Sq, Accrington, BB5 0RE, United Kingdom

      IIF 56
  • Thomas, Christopher John
    British none born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 156, Great Charles Street, Queensway, Birmingham, West Midlands, B3 3HN

      IIF 57
    • icon of address Willow House, Woodlands Business Park, Linford Wood, Milton Keynes, MK14 6EU, Uk

      IIF 58
    • icon of address Willow House, Woodlands Business Park, Linford Wood, Milton Keynes, Uk

      IIF 59 IIF 60
    • icon of address Media House, Azalea Drive, Swanley, Kent, BR8 8HU, England

      IIF 61
  • Thomas, Christopher John
    British non-executive chairman born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Waverley House, Hampshire Road, Granby Industrial Estate, Weymouth, DT4 9XD, England

      IIF 62
  • Thomas, Christopher John
    British business person born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 63
  • Thomas, Christopher John
    British director born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 121, Church Street, Stoke-on-trent, Staffordshire, ST4 1DB, England

      IIF 64
  • Thomas, Christopher John
    British investment manager/consultant born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 60 Gracechurch Street, London, EC3V 0HR, United Kingdom

      IIF 65
  • Thomas, Christopher John
    British director born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 66
  • Thomas, Christopher John
    born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Prospect Place, Millennium Way, Pride Park, Derby, DE24 8HG, United Kingdom

      IIF 67
    • icon of address Suite Gf07, Brooklands House, 58 Marlborough Road, Lancing, West Sussex, BN15 8AF, United Kingdom

      IIF 68 IIF 69
  • Thomas, Christopher John
    British director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Prospect Place, Millennium Way, Pride Park, Derby, DE24 8HG, England

      IIF 70
    • icon of address 5, Prospect Place Millennium Way, Pride Park, Derby, DE24 8HG, United Kingdom

      IIF 71 IIF 72
  • Thomas, Christopher John
    British non-executive chairman born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Station Road, High Bentham, Near Lancaster, LA2 7NA

      IIF 73
    • icon of address Station Road, High Bentham, North Yorkshire, LA2 7NA

      IIF 74
    • icon of address Station Road, High Bentham, Near Lancaster, LA2 7NA

      IIF 75 IIF 76
  • Mr Christopher John Thomas
    British born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Prospect Place, Millennium Way, Pride Park, Derby, DE24 8HG, United Kingdom

      IIF 77 IIF 78
    • icon of address Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES, United Kingdom

      IIF 79
    • icon of address 31/33 Commercial Road, Poole, Dorset, BH14 0HU, United Kingdom

      IIF 80
  • Thomas, Christopher John
    British director born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tubney Warren Barn, Tubney, Oxford, Oxfordshire, OX13 5QJ, United Kingdom

      IIF 81
  • Thomas, Christopher John
    British marketing born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jubilee House, East Beach, Lytham St. Annes, Blackpool, FY8 5FT, England

      IIF 82
  • Thomas, Christopher John
    British non exceutive director born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tubney Warren Barn, Tubney, Abingdon, Oxfordshire, OX13 5QJ, United Kingdom

      IIF 83
  • Mr Christopher John Thomas
    British born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 121, Church Street, Stoke-on-trent, Staffordshire, ST4 1DB, England

      IIF 84
  • Thomas, Christopher John
    British administrator born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Cecil Street, Grantham, NG31 9AQ, England

      IIF 85
  • Christopher John Thomas
    British born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 60 Gracechurch Street, London, EC3V 0HR, United Kingdom

      IIF 86
  • Thomas, Christopher John
    British chief executive officer born in September 1950

    Registered addresses and corresponding companies
    • icon of address 4 The Walled Garden, Tewin Water, Welwyn, Hertfordshire, AL6 0BZ

      IIF 87
  • Christopher John Thomas
    British born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 88
  • Thomas, Christopher John
    English bench joiner born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, St. James Road, Northampton, NN5 5LF

      IIF 89
  • Mr Christopher John Thomas
    British born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Prospect Place, Millennium Way, Pride Park, Derby, DE24 8HG, England

      IIF 90
    • icon of address 5, Prospect Place Millennium Way, Pride Park, Derby, DE24 8HG, United Kingdom

      IIF 91 IIF 92
  • Christopher John Thomas
    British born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Richmond Hill, Bournemouth, BH2 6LR, England

      IIF 93
    • icon of address 5 Prospect Place, Millennium Way, Pride Park, Derby, DE24 8HG, England

      IIF 94
    • icon of address Suite Gf07, Brooklands House, 58 Marlborough Road, Lancing, West Sussex, BN15 8AF, United Kingdom

      IIF 95 IIF 96
  • Mr Christopher John Thomas
    British born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jubilee House, East Beach, Lytham St.annes, Lancashire, FY8 5FT, England

      IIF 97
  • Mr Christopher John Thomas
    English born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, St. James Road, Northampton, NN5 5LF

      IIF 98
child relation
Offspring entities and appointments
Active 23
  • 1
    EUROSTAR TRADECO LIMITED - 2013-07-03
    icon of address Station Road, High Bentham, North Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-03-12 ~ now
    IIF 74 - Director → ME
  • 2
    EUROSTAR BIDCO LIMITED - 2014-06-17
    icon of address Station Road, High Bentham, Near Lancaster
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2013-03-12 ~ now
    IIF 76 - Director → ME
  • 3
    EUROSTAR HOLDCO LIMITED - 2014-06-17
    icon of address Station Road, High Bentham, Near Lancaster
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2013-03-12 ~ now
    IIF 75 - Director → ME
  • 4
    icon of address 5 Prospect Place Millennium Way, Pride Park, Derby, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    279,810 GBP2024-09-30
    Officer
    icon of calendar 2022-09-23 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2022-09-23 ~ now
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 91 - Right to appoint or remove directorsOE
  • 5
    icon of address 5 Prospect Place Millennium Way, Pride Park, Derby, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-10-19 ~ now
    IIF 67 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-10-19 ~ now
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 78 - Right to surplus assets - More than 25% but not more than 50%OE
  • 6
    icon of address 100 St. James Road, Northampton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -35,017 GBP2018-05-31
    Officer
    icon of calendar 2017-05-04 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2017-05-04 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 7
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,721 GBP2023-02-28
    Officer
    icon of calendar 2021-02-19 ~ dissolved
    IIF 63 - Director → ME
  • 8
    icon of address 6th Floor 60 Gracechurch Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-05-04 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2017-05-04 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Jubilee House East Beach, Lytham St. Annes, Blackpool
    Dissolved Corporate (1 parent)
    Equity (Company account)
    22,906.29 GBP2022-09-30
    Officer
    icon of calendar 2014-09-23 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
  • 10
    EUROSTAR TRADECO II LIMITED - 2022-10-12
    icon of address Station Road, High Bentham, Near Lancaster
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2013-05-10 ~ now
    IIF 73 - Director → ME
  • 11
    icon of address Suite Gf07 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-03-02 ~ now
    IIF 68 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ now
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 5 Prospect Place Millennium Way, Pride Park, Derby, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -271,071 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2022-09-23 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2022-09-23 ~ now
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 92 - Right to appoint or remove directorsOE
  • 13
    icon of address Suite Gf07 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-03-02 ~ now
    IIF 69 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ now
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2018-01-08 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-01-08 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 15
    icon of address Tower Bridge House, St. Katharines Way, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-30 ~ dissolved
    IIF 43 - Director → ME
  • 16
    icon of address 5 Prospect Place Millennium Way, Pride Park, Derby, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    35,523 GBP2025-01-31
    Officer
    icon of calendar 2023-06-06 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2023-06-06 ~ now
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    SPITFIRE BIDCO LIMITED - 2012-04-16
    icon of address Northgate, Aldridge, Walsall, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-30 ~ dissolved
    IIF 54 - Director → ME
  • 18
    SPITFIRE HOLDINGS LIMITED - 2012-05-31
    icon of address Northgate, Aldridge, Walsall, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-30 ~ dissolved
    IIF 49 - Director → ME
  • 19
    icon of address 43 Richmond Hill, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -464,594 GBP2024-09-30
    Officer
    icon of calendar 2021-09-23 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-09-23 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 20
    icon of address Discovery Court Business Centre, 551-553 Wallisdown Road, Poole, Dorset, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2013-11-05 ~ now
    IIF 47 - Director → ME
  • 21
    icon of address 5 Prospect Place Millennium Way, Pride Park, Derby, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    40,500 GBP2023-09-30
    Officer
    icon of calendar 2009-08-13 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 22
    ENSCO 839 LIMITED - 2011-12-19
    icon of address C/o Teneo Financial Advisory Limited, 156 Great Charles Street Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-05-29 ~ dissolved
    IIF 57 - Director → ME
  • 23
    icon of address 3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-18 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2024-11-18 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
Ceased 59
  • 1
    AV ACQUISITIONCO 1 LIMITED - 2006-11-09
    icon of address Saxon House, 2-4 Victoria Street, Windsor, Berkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-03-09 ~ 2008-09-25
    IIF 35 - Director → ME
  • 2
    AIM NEWCO (NO.1) LIMITED - 2010-07-22
    icon of address Loewy House 11 Enterprise Way, Aviation Park West, Christchurch, Dorset, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-06-22 ~ 2013-10-07
    IIF 48 - Director → ME
  • 3
    icon of address Suite 22 The Globe Centre, St James Sq, Accrington, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    1,355,917 GBP2024-10-01
    Person with significant control
    icon of calendar 2019-04-10 ~ 2019-04-11
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    ELECTRICAL INSTALLATION EQUIPMENT MANUFACTURERS ASSOCIATION LIMITED (THE) - 2003-03-12
    icon of address Rotherwick House, 3 Thomas More Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2001-09-27 ~ 2013-10-24
    IIF 52 - Director → ME
    icon of calendar 1996-11-01 ~ 2000-09-19
    IIF 55 - Director → ME
  • 5
    icon of address 21-23 Station Road, Gerrards Cross, Bucks
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1991-08-01 ~ 2009-01-01
    IIF 5 - Director → ME
  • 6
    DELANEY GALLAY LIMITED - 1981-12-31
    icon of address Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 1997-04-12
    IIF 24 - Director → ME
  • 7
    SCHOLES GROUP LIMITED - 2000-08-14
    GEORGE H SCHOLES PUBLIC LIMITED COMPANY - 1988-12-05
    icon of address Ground Floor Unit 1 Nelson Court Business Centre, Nile Close, Preston
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1994-09-13 ~ 2000-11-15
    IIF 6 - Director → ME
  • 8
    icon of address Ground Floor Unit 1 Nelson Court Business Centre, Nile Close, Preston
    Active Corporate (5 parents)
    Officer
    icon of calendar 1994-09-15 ~ 2000-11-15
    IIF 9 - Director → ME
  • 9
    icon of address Cromwell Rd, St Neots, Hunts
    Active Corporate (5 parents)
    Equity (Company account)
    1,366,056 GBP2024-09-30
    Officer
    icon of calendar 1991-08-01 ~ 1993-12-10
    IIF 50 - Director → ME
  • 10
    icon of address No.1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-24 ~ 2010-10-01
    IIF 38 - Director → ME
  • 11
    HANSON ELECTRICAL LIMITED - 1997-04-15
    C. E. HOLDINGS LIMITED - 1995-09-19
    BRITISH EVER READY LIMITED - 1988-08-31
    BEREC GROUP PUBLIC LIMITED COMPANY - 1982-06-17
    EVER READY COMPANY(HOLDINGS)LIMITED - 1978-12-31
    icon of address Pinehurst 2 Pinehurst Road, Farnborough, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-08-03 ~ 2009-01-01
    IIF 36 - Director → ME
  • 12
    WYLEX LIMITED - 2001-04-02
    RICHHAPPY LIMITED - 1988-08-18
    icon of address Pinehurst 2 Pinehurst Road, Farnborough, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-09-14 ~ 2009-01-01
    IIF 7 - Director → ME
  • 13
    ROLLALONG LIMITED - 1998-10-26
    WEBER FUTAIR LIMITED - 1994-11-11
    FUTAIRE LIMITED - 1986-03-25
    icon of address 10 Fleet Place, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 1994-04-21 ~ 1994-10-03
    IIF 10 - Director → ME
  • 14
    INGLEBY (1823) LIMITED - 2009-10-15
    icon of address Third Floor International Buildings, 71 Kingsway, London, England
    Dissolved Corporate (17 parents, 3 offsprings)
    Officer
    icon of calendar 2009-09-24 ~ 2011-11-02
    IIF 16 - Director → ME
  • 15
    EVANDER (1830) LIMITED - 2011-07-07
    INGLEBY (1830) LIMITED - 2009-10-21
    icon of address Third Floor International Buildings, 71 Kingsway, London, England
    Dissolved Corporate (18 parents)
    Officer
    icon of calendar 2010-11-05 ~ 2011-11-02
    IIF 45 - Director → ME
  • 16
    INGLEBY (1824) LIMITED - 2009-10-29
    icon of address Third Floor International Buildings, 71 Kingsway, London, England
    Dissolved Corporate (18 parents, 1 offspring)
    Officer
    icon of calendar 2009-09-24 ~ 2011-11-02
    IIF 15 - Director → ME
  • 17
    INGLEBY (1884) LIMITED - 2020-09-16
    icon of address 30 Park Street, London, England
    Active Corporate (14 parents, 2 offsprings)
    Officer
    icon of calendar 2012-04-26 ~ 2017-09-30
    IIF 4 - Director → ME
  • 18
    WELWYN HATFIELD SPORTS CENTRE TRUST LIMITED - 2006-11-10
    icon of address 11 Hunsbury Close Hunsbury Close, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    33,169 GBP2024-05-31
    Officer
    icon of calendar 2006-10-12 ~ 2008-09-25
    IIF 87 - Director → ME
  • 19
    icon of address 142 Harrowby Road, Grantham, England
    Converted / Closed Corporate (9 parents)
    Equity (Company account)
    49,202 GBP2023-12-31
    Officer
    icon of calendar 2021-03-02 ~ 2022-10-22
    IIF 85 - Director → ME
  • 20
    icon of address Westwood Way, Westwood Business Park, Coventry
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2010-03-10 ~ 2013-10-04
    IIF 14 - Director → ME
  • 21
    icon of address Sterling House, Grimbald Crag Close, Knaresborough, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 EUR2017-08-23
    Officer
    icon of calendar 2017-08-26 ~ 2021-09-30
    IIF 42 - Director → ME
  • 22
    FLORAPAK LIMITED - 1990-07-05
    KRUSHAL LIMITED - 1986-11-19
    icon of address Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1993-12-24 ~ 1994-10-12
    IIF 22 - Director → ME
  • 23
    NORTHERN AMALGAMATED INDUSTRIES LIMITED - 1983-08-24
    icon of address Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1993-12-24 ~ 1997-04-12
    IIF 29 - Director → ME
  • 24
    icon of address Hanson House, 14 Castle Hill, Maidenhead
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1992-09-28 ~ 1997-04-12
    IIF 33 - Director → ME
  • 25
    icon of address Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 1994-09-30 ~ 1997-04-14
    IIF 1 - Director → ME
  • 26
    icon of address Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar ~ 1997-04-12
    IIF 20 - Director → ME
  • 27
    icon of address Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1993-12-24 ~ 1997-04-12
    IIF 19 - Director → ME
  • 28
    YOUNGS POTTED SHRIMPS LIMITED - 1988-05-06
    icon of address Hanson House, 14 Castle Hill, Maidenhead
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1993-12-24 ~ 1997-04-12
    IIF 28 - Director → ME
  • 29
    ROSS SEAFOODS (INTERNATIONAL) LIMITED - 1988-06-22
    icon of address Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1993-12-24 ~ 1997-04-12
    IIF 21 - Director → ME
  • 30
    icon of address Hanson House, 14 Castle Hill, Maidenhead
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 1997-04-12
    IIF 27 - Director → ME
  • 31
    icon of address 1 Grosvenor Place, London
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1997-04-12
    IIF 25 - Director → ME
  • 32
    icon of address 4th Floor Saltire Court, 20 Castle Terrace, Edinburgh
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 1991-08-01 ~ 1997-04-12
    IIF 3 - Director → ME
  • 33
    icon of address Unit 2 Indurent Park Gloucester, Haresfield, Stonehouse, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-09-20 ~ 2021-02-10
    IIF 18 - Director → ME
  • 34
    icon of address Waverley House Hampshire Road, Granby Industrial Estate, Weymouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    33,859,032 GBP2024-07-31
    Officer
    icon of calendar 2016-05-06 ~ 2021-05-21
    IIF 62 - Director → ME
  • 35
    MARBOURN LIMITED - 1996-01-24
    icon of address Pinehurst 2 Pinehurst Road, Farnborough, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2009-01-01
    IIF 8 - Director → ME
  • 36
    icon of address Suite 22 The Globe Centre, St James Sq, Accrington, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    5,701 GBP2024-10-01
    Officer
    icon of calendar 2021-10-01 ~ 2025-02-19
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2019-04-10 ~ 2025-02-19
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 37
    icon of address Floor 3 Dean Park House, 8-10 Dean Park Crescent, Bournemouth, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,435,383 GBP2021-03-31
    Officer
    icon of calendar 2017-09-28 ~ 2022-03-12
    IIF 39 - Director → ME
  • 38
    CASTLEGATE 499 LIMITED - 2009-02-10
    icon of address Dabell Avenue, Blenheim Industrial Estate Bulwell, Nottingham, Nottinghamshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-02-28 ~ 2010-10-01
    IIF 26 - Director → ME
  • 39
    MC499 LIMITED - 2013-07-18
    icon of address Tubney Warren Barn, Tubney, Abingdon, Oxfordshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-09-19 ~ 2018-01-31
    IIF 83 - Director → ME
  • 40
    icon of address Tubney Warren Barn, Tubney, Oxford, Oxfordshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2011-07-20 ~ 2018-12-04
    IIF 81 - Director → ME
  • 41
    CASTLEGATE (NO. 12) LIMITED - 2009-05-08
    icon of address Pexton Road Kelleythorpe Industrial Estate, Kellythorpe, Driffield, North Humberside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-04-24 ~ 2012-04-05
    IIF 17 - Director → ME
  • 42
    CASTLEGATE 545 LIMITED - 2009-05-06
    icon of address Tropical Marine Centre, Solesbridge Lane, Chorleywood, Hertfordshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-04-05 ~ 2021-02-26
    IIF 40 - Director → ME
  • 43
    ICON WARNE LIMITED - 2012-02-23
    icon of address Victoria Works, Thrumpton Lane, Retford, Nottinghamshire
    Active Corporate
    Officer
    icon of calendar 1993-05-10 ~ 1993-12-10
    IIF 11 - Director → ME
  • 44
    TECALEMIT AEROSPACE LIMITED - 2006-06-14
    ROBERT MORTON DG LIMITED - 2002-04-12
    icon of address Union Plaza (6th Floor), 1 Union Wynd, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-08-22 ~ 1993-12-10
    IIF 2 - Director → ME
  • 45
    icon of address 340 Deansgate, Manchester
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1992-06-26
    IIF 53 - Director → ME
  • 46
    MARFLEET REFINING COMPANY LIMITED - 1988-03-31
    icon of address The Heights, Brooklands, Weybridge, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 1991-08-01 ~ 1994-11-11
    IIF 34 - Director → ME
  • 47
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2015-07-27 ~ 2018-10-18
    IIF 46 - Director → ME
  • 48
    MOONSTONE VENTURE CAPITAL LIMITED - 2020-09-21
    icon of address Suite G30 Genesis Centre, Innovation Way, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    813,148 GBP2024-06-30
    Officer
    icon of calendar 2017-03-07 ~ 2018-04-05
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ 2018-04-05
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Right to appoint or remove directors OE
  • 49
    TEDDINGTON APPLIANCE CONTROLS LIMITED - 1985-03-25
    FLOW CONTROLS LIMITED - 1977-12-31
    icon of address Daniels Lane, Holmbush, St. Austell, Cornwall
    Active Corporate (2 parents)
    Equity (Company account)
    -218,321 GBP2024-09-30
    Officer
    icon of calendar ~ 1993-12-10
    IIF 51 - Director → ME
  • 50
    icon of address Tropical Marine Centre, Solesbridge Lane, Chorleywood, Herts
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-12-21 ~ 2021-02-26
    IIF 13 - Director → ME
  • 51
    UGI HOLDINGS LIMITED - 1997-11-26
    HANSON INDUSTRIAL (ENGINEERING) LIMITED - 1997-08-05
    icon of address Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 1997-04-12
    IIF 30 - Director → ME
  • 52
    icon of address Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 1997-04-12
    IIF 32 - Director → ME
  • 53
    PYPER CONSTRUCTION LIMITED - 2015-03-25
    SPITFIRE HOLDINGS LIMITED - 2012-05-03
    SEVCO 5078 LIMITED - 2012-04-14
    icon of address Building 4 Clearwater Lingley Green Avenue, Great Sankey, Warrington, Cheshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-03-29 ~ 2019-06-19
    IIF 61 - Director → ME
  • 54
    UNITED LIVING HOLDINGS LIMITED - 2015-02-09
    icon of address Building 4 Clearwater Lingley Green Avenue, Great Sankey, Warrington, Cheshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2014-09-17 ~ 2019-06-19
    IIF 37 - Director → ME
  • 55
    WANSDYKE SECURITY LIMITED - 2001-03-29
    icon of address The Databank Unit 5 Redhill Distribution Centre, Salbrook Road, Redhill, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-10-02 ~ 1993-12-10
    IIF 31 - Director → ME
  • 56
    icon of address Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 1997-04-12
    IIF 23 - Director → ME
  • 57
    HANCO HOLDINGS LIMITED - 2010-10-18
    HACKREMCO (NO.2143) LIMITED - 2004-06-22
    icon of address Willow House Woodlands Business Park, Linford Wood, Milton Keynes
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-10-01 ~ 2013-02-06
    IIF 59 - Director → ME
  • 58
    YOUR CASH LIMITED - 2010-10-18
    icon of address Willow House Woodlands Business Park, Linford Wood, Milton Keynes
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-10-01 ~ 2013-02-06
    IIF 58 - Director → ME
  • 59
    HANCO ATM SYSTEMS LIMITED - 2010-10-25
    icon of address Willow House Breckland, Linford Wood, Milton Keynes, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-10-01 ~ 2013-02-06
    IIF 60 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.