logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Andrew James Ducker

    Related profiles found in government register
  • Mr Andrew James Ducker
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, 2 Collingwood Street, Newcastle Upon Tyne, NE1 1JF, United Kingdom

      IIF 1
  • Mr Andrew James Ducker
    British born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jubilee Mill, Taylor Street, Clitheroe, Lancashire, BB7 1NL

      IIF 2
    • 36, Hamilton Terrace, Leamington Spa, CV32 4LY, England

      IIF 3
    • 36, Hamilton Terrace, Leamington Spa, Warwickshire, CV32 4LY, England

      IIF 4 IIF 5
    • 36, Hamilton Terrace, Leamington Spa, Warwickshire, CV32 4LY, United Kingdom

      IIF 6
    • 38, Hamilton Terrace, Leamington Spa, CV32 4LY, United Kingdom

      IIF 7
    • Bentley House, 63a Lillington Road, Leamington Spa, Warwickshire, CV32 6LF

      IIF 8
    • Bentley House, 63a Lillington Road, Leamington Spa, Warwickshire, CV32 6LF, United Kingdom

      IIF 9
    • First Floor, 2 Collingwood Street, Newcastle Upon Tyne, NE1 1JF, United Kingdom

      IIF 10
    • First Floor, 2 Collingwood Street, Newcastle Upon Tyne, Tyne And Wear, NE1 1JF, United Kingdom

      IIF 11
  • Ducker, Andrew James
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • Suite 501, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 12
  • Ducker, Andrew James
    British chartered accountant born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 42 St Marys Road, Leamington Spa, Warwickshire, CV31 1JP

      IIF 13
  • Ducker, Andrew James
    British company director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
  • Ducker, Andrew James
    British director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • Jubilee Mill, Taylor Street, Clitheroe, Lancashire, BB7 1NL, England

      IIF 17
    • 42 St Marys Road, Leamington Spa, Warwickshire, CV31 1JP

      IIF 18
  • Andrew James Ducker
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Hamilton Terrace, Leamington Spa, Warwickshire, CV32 4LY, England

      IIF 19
  • Ducker, Andrew James
    born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Hamilton Terrace, Leamington Spa, Warwickshire, CV32 4LY, England

      IIF 20 IIF 21
    • C/o Leathers Llp, 17th Floor, Cale Cross House, Pilgrim Street, Newcastle Upon Tyne, Tyne And Wear, NE1 6SU, United Kingdom

      IIF 22
  • Ducker, Andrew James
    British born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester, M1 4PB

      IIF 23
    • C/o A&l Goodbody, 42-46 Fountain Street, Belfast, BT1 5EF, United Kingdom

      IIF 24
    • Patricia Way, Pysons Road, Broadstairs, Kent, CT10 2XZ

      IIF 25 IIF 26
    • Patricia Way, Pysons Road, Broadstairs, Kent, CT10 2XZ, England

      IIF 27
    • Algores Way, Wisbech, Cambridgeshire, PE13 2TQ

      IIF 28
    • 36 Hamilton Terrace, Leamington Spa, CV32 4LY

      IIF 29
    • 36, Hamilton Terrace, Leamington Spa, CV32 4LY, England

      IIF 30 IIF 31 IIF 32
    • 36, Hamilton Terrace, Leamington Spa, CV32 4LY, United Kingdom

      IIF 35 IIF 36 IIF 37
    • 36, Hamilton Terrace, Leamington Spa, Warwickshire, CV32 4LY, United Kingdom

      IIF 43 IIF 44 IIF 45
    • Bentley House, 63a Lillington Road, Leamington Spa, Warwickshire, CV32 6LF

      IIF 46
    • 8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL

      IIF 47
    • Suite 4, 7th Floor, 50 Broadway, London, SW1H 0DB, England

      IIF 48
    • Suite 4, 7th Floor, 50 Broadway, London, SW1H 0DB, United Kingdom

      IIF 49
    • Apollo, 2 Dovecote Road, Holytown, Motherwell, ML1 4GP, Scotland

      IIF 50
    • Blenheim Way, Market Deeping, Peterborough, PE6 8LD, United Kingdom

      IIF 51 IIF 52 IIF 53
    • Millennium Works, Enterprise Way, Wisbech, Cambridgeshire, PE14 0SB, England

      IIF 54 IIF 55 IIF 56
    • Millennium Works, Enterprise Way, Wisbech, Cambridgeshire, PE14 0SB, United Kingdom

      IIF 58
    • Priden Engineering Ltd, Algores Way, Wisbech, Cambs, PE13 2TQ, United Kingdom

      IIF 59
    • Priden (uk) Ltd, Algores Way, Wisbech, Cambs, PE13 2TQ

      IIF 60
  • Ducker, Andrew James
    British accountant born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63a, Lillington Road, Leamington Spa, Warwickshire, CV32 6LF, England

      IIF 61
  • Ducker, Andrew James
    British chartered accountant born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70 Castle Street, Bodmin, Cornwall, PL31 2DY, United Kingdom

      IIF 62
    • Broadmeads, Ware, Hertfordshire, SG12 9HS

      IIF 63 IIF 64
  • Ducker, Andrew James
    British company director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Avenue Industrial Estate, Croescadarn Close, Pentwyn, Cardiff, CF23 8HE, United Kingdom

      IIF 65
    • Unit 6, Faraday Road Business Park, Littleport, Ely, Cambridgeshire, CB6 1PE, United Kingdom

      IIF 66
    • Unit 26, Brighton Street Industrial Estate, Freightliner Road, Hull, HU3 4EN

      IIF 67
    • Broadmeads, Ware, Hertfordshire, SG12 9HS

      IIF 68
    • Unit 26 Brighton Street Ind Est, Freightliner Road, Hull, North Humberside , HU3 4EN

      IIF 69
    • Unit 26, Brighton Street Industrial Estate, Freightliner Road, Hull, East Riding Of Yorkshire, HU3 4UN, England

      IIF 70
    • Unit 26, Brighton Street Industrial Estate, Freightliner Road, Hull, East Riding Of Yorkshire, HU3 4UN, United Kingdom

      IIF 71 IIF 72
    • Unit 26 Brighton Street Industrial Estate, Freightliner Road, Hull, North Humberside, HU3 4EN, England

      IIF 73
    • 36, Hamilton Terrace, Leamington Spa, CV32 4LY, United Kingdom

      IIF 74
    • 36, Hamilton Terrace, Leamington Spa, Warwickshire, CV32 4LY, United Kingdom

      IIF 75 IIF 76 IIF 77
    • Bentley House, 63a Lillington Road, Leamington Spa, Warwickshire, CV32 6LF

      IIF 79 IIF 80 IIF 81
    • International Business Park, 11 Rick Roberts Way, Stratford, London, E15 2NF, United Kingdom

      IIF 82
    • The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 83 IIF 84
    • Hugden Way Norton Grove Industrial Estate, Norton, Malton, North Yorkshire, YO17 9HG

      IIF 85
    • C/o Graywoods 4th Floor, Fountain Precinct, Leopold Street, Sheffield, S1 2JA

      IIF 86 IIF 87 IIF 88
  • Ducker, Andrew James
    British director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jubilee Mill, Taylor Street, Clitheroe, Lancashire, BB7 1NL, United Kingdom

      IIF 92 IIF 93 IIF 94
    • 79, Manton Road, Earlstrees Industrial Estate, Corby, NN17 4JL, England

      IIF 95 IIF 96 IIF 97
    • 36, Hamilton Terrace, Leamington Spa, CV32 4LY, England

      IIF 99 IIF 100 IIF 101
    • 38, Hamilton Terrace, Leamington Spa, CV32 4LY, United Kingdom

      IIF 104
    • 42 St Marys Road, Leamington Spa, Warwickshire, CV31 1JP

      IIF 105
    • 63a, Lillington Road, Leamington Spa, Warwickshire, CV32 6LF

      IIF 106 IIF 107 IIF 108
    • 63a, Lillington Road, Leamington Spa, Warwickshire, CV32 6LF, England

      IIF 109
    • Bentley House, 63a Lillington Road, Leamington Spa, Warwickshire, CV32 6LF

      IIF 110
    • C/o 17th Floor ,cale Cross House, Pilgrim Street, Newcastle Upon Tyne, Tyne & Wear, NE1 6SU, United Kingdom

      IIF 111
    • First Floor, 2 Collingwood Street, Newcastle Upon Tyne, NE1 1JF, United Kingdom

      IIF 112
    • First Floor, 2 Collingwood Street, Newcastle Upon Tyne, Tyne And Wear, NE1 1JF, United Kingdom

      IIF 113
    • Holland Place, Wardentree Park, Spalding, PE11 3ZN

      IIF 114
  • Ducker, Andrew James
    British managing director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bentley House, 63a Lillington Road, Leamington Spa, Warwickshire, CV32 6LF

      IIF 115
    • Broadmeads, Ware, Hertfordshire, SG12 9HS

      IIF 116
  • Ducker, Andrew James
    British

    Registered addresses and corresponding companies
    • 42 St Marys Road, Leamington Spa, Warwickshire, CV31 1JP

      IIF 117
  • Ducker, Andrew James
    British company director

    Registered addresses and corresponding companies
    • 42 St Marys Road, Leamington Spa, Warwickshire, CV31 1JP

      IIF 118 IIF 119
    • Bentley House, 63a Lillington Road, Leamington Spa, Warwickshire, CV32 6LF

      IIF 120
  • Ducker, Andrew James
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Hamilton Terrace, Leamington Spa, Warwickshire, CV32 4LY, England

      IIF 121
  • Ducker, Andrew James

    Registered addresses and corresponding companies
    • Unit 26, Brighton Street Industrial Estate, Freightliner Road, Hull, HU3 4EN

      IIF 122
    • Unit 26 Brighton Street Ind Est, Freightliner Road, Hull, North Humberside, HU3 4EN

      IIF 123
    • Unit 26, Brighton Street Industrial Estate, Freightliner Road, Hull, East Riding Of Yorkshire, HU3 4UN, United Kingdom

      IIF 124 IIF 125
    • Unit 26 Brighton Street, Industrial, Freightliner Road, Kingston Upon Hull, North Humberside, HU3 4UN

      IIF 126
    • 63a, Lillington Road, Leamington Spa, Warwickshire, CV32 6LF, United Kingdom

      IIF 127
child relation
Offspring entities and appointments
Active 78
Ceased 33
  • 1
    00473219 LTD
    - now 00473219
    APPLIED CHEMICALS LIMITED
    - 2003-09-11 00473219
    1 Woodborough Road, Nottingham, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    2001-06-01 ~ 2005-01-27
    IIF 14 - Director → ME
    2001-08-16 ~ 2003-10-22
    IIF 118 - Secretary → ME
  • 2
    AUTOSHEEN PCC LIMITED
    - now 06767912
    M&R 1086 LIMITED - 2009-08-10 06517338
    Broadmeads, Ware, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2009-09-07 ~ 2012-06-30
    IIF 116 - Director → ME
  • 3
    BLAZE VENTURE TECHNOLOGIES LIMITED
    05320269
    Broadmeads, Ware, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2005-02-08 ~ 2012-06-30
    IIF 68 - Director → ME
  • 4
    BROOMCO (3554) LIMITED
    05234802 00339801, 00474138, 01055136... (more)
    Unit 26 Brighton Street Industrial Estate, Freightliner Road, Hull, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2011-09-08 ~ 2017-11-01
    IIF 70 - Director → ME
    2011-10-04 ~ 2017-11-01
    IIF 127 - Secretary → ME
  • 5
    BROOMCO (3555) LIMITED
    05234799 00339801, 00474138, 01055136... (more)
    Unit 26 Brighton Street Industrial Estate, Freightliner Road, Hull, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2011-09-08 ~ 2017-11-01
    IIF 71 - Director → ME
    2011-10-04 ~ 2017-11-01
    IIF 124 - Secretary → ME
  • 6
    CAPRICORN CHEMICALS LIMITED
    - now 08400967
    MAYFIELD CALE CROSS TRUSTEES LIMITED
    - 2013-04-10 08400967
    Gladstone House, 77-79 High Street, Egham, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2013-03-18 ~ 2013-08-31
    IIF 66 - Director → ME
  • 7
    CHAUCER FOODS LIMITED
    - now 03168607 01620320, 04171960
    PILGRIM FOOD GROUP LIMITED
    - 2013-07-26 03168607
    OVAL (1059) LIMITED - 1996-07-09 00666567, 01285522, 01739676... (more)
    Unit 26 Brighton Street Industrial Estate, Freightliner Road, Hull, England
    Active Corporate (3 parents)
    Officer
    2011-09-08 ~ 2017-11-01
    IIF 67 - Director → ME
    2011-10-04 ~ 2017-11-01
    IIF 122 - Secretary → ME
  • 8
    CHAUCER FOODS UK LIMITED
    - now 01620320
    CHAUCER FOODS LIMITED
    - 2013-06-20 01620320 03168607, 04171960
    Unit 26 Brighton Street Industrial Estate, Freightliner Road, Hull, England
    Active Corporate (3 parents)
    Officer
    2011-09-08 ~ 2017-11-01
    IIF 72 - Director → ME
    2011-10-04 ~ 2017-11-01
    IIF 125 - Secretary → ME
  • 9
    CLIVE MARK SCHOOLWEAR LIMITED
    02257516
    Jubilee Mill, Taylor Street, Clitheroe, Lancashire, United Kingdom
    Active Corporate (7 parents)
    Officer
    2015-12-18 ~ 2025-08-19
    IIF 93 - Director → ME
  • 10
    COVERIS FLEXIBLES (ST NEOTS) UK LIMITED - now
    ST. NEOTS PACKAGING LIMITED
    - 2014-09-29 02875069
    1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    2009-08-06 ~ 2014-06-12
    IIF 107 - Director → ME
  • 11
    DANE SUB ONE LIMITED - now 09518251
    DANE DISTRIBUTION LIMITED
    - 2015-10-13 01398603 09518251
    WENGAIN LIMITED - 1997-03-29 00861630, 01964657
    Sussex House The Pines, Broad Street, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2004-04-26 ~ 2013-08-31
    IIF 80 - Director → ME
  • 12
    DUMA SERVICES LIMITED
    09890489
    Trutex Ltd, Taylor Street, Clitheroe, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2015-11-26 ~ 2025-08-19
    IIF 17 - Director → ME
  • 13
    ELAGHMORE CAPITAL LIMITED
    10344748
    36 Hamilton Terrace, Leamington Spa, Warwickshire, England
    Active Corporate (2 parents, 2 offsprings)
    Person with significant control
    2016-08-24 ~ 2017-12-22
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    ELAGHMORE LIMITED
    - now 06248657 11803824
    COBCO 838 LIMITED
    - 2007-06-08 06248657
    First Floor, 2 Collingwood Street, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,783,368 GBP2017-05-31
    Officer
    2007-05-16 ~ 2007-08-28
    IIF 117 - Secretary → ME
  • 15
    ELY CHEMICAL COMPANY LIMITED
    - now 01964657
    WENGAIN LIMITED - 1999-10-25 00861630, 01398603
    GEORGE HALL (STOCKPORT) LIMITED - 1997-03-29
    The Old Post Office, 63 Saville Street, North Shields, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    2007-08-01 ~ 2007-09-01
    IIF 119 - Secretary → ME
  • 16
    FARECLA PRODUCTS LIMITED
    01032360
    Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2005-02-01 ~ 2012-06-30
    IIF 63 - Director → ME
  • 17
    JAMES ALEXANDER INVESTMENTS
    10801018
    Bentley House, 63a Lillington Road, Leamington Spa, Warwickshire
    Active Corporate (2 parents)
    Person with significant control
    2018-01-22 ~ 2018-01-22
    IIF 8 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
  • 18
    JHAW 1 LIMITED
    11404895
    Suite 4, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2018-06-08 ~ 2018-06-08
    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
  • 19
    KARRO FOOD GROUP LIMITED
    - now 08312502
    PIMCO 2923 LIMITED - 2013-01-21
    Hugden Way Norton Grove Industrial Estate, Norton, Malton, North Yorkshire
    Active Corporate (5 parents, 5 offsprings)
    Officer
    2013-07-04 ~ 2014-11-14
    IIF 85 - Director → ME
  • 20
    KESSLERS INTERNATIONAL LIMITED
    - now 09949678 01885833
    KESSLERS STRATFORD LIMITED - 2016-02-05 01885833
    The Shard, 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    2017-09-06 ~ 2018-10-18
    IIF 82 - Director → ME
  • 21
    MAWGAN BAY VIEW MANAGEMENT COMPANY LTD
    11768348
    70 Castle Street, Bodmin, Cornwall, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,118 GBP2024-05-31
    Officer
    2019-01-15 ~ 2020-12-10
    IIF 62 - Director → ME
  • 22
    MER PRODUCTS LIMITED
    - now 06776882
    HAWKINS CAR CARE LIMITED
    - 2008-12-30 06776882
    Broadmeads, Ware, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2008-12-18 ~ 2012-06-30
    IIF 64 - Director → ME
  • 23
    NOVA-GLO LIMITED
    - now 01581475
    NILEFAME LIMITED - 1982-03-03
    C/o Leathers Llp 17th Floor Cale, Cross House Pilgrim Street, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    2004-04-26 ~ 2007-07-06
    IIF 16 - Director → ME
  • 24
    PHOENIX FOODS (HOLDINGS) LIMITED
    - now 06725050
    CROSSCO (1129) LIMITED - 2008-11-03 00975849, 01717639, 01727300... (more)
    4b Christchurch House Beaufort Court, Sir Thomas Longley Road, Medway City Estate, Rochester, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    67,125 GBP2019-03-31
    Officer
    2009-02-13 ~ 2014-06-27
    IIF 105 - Director → ME
  • 25
    PHOENIX FOODS LIMITED
    - now 01397554 01673704, 02760838
    WINDSOR TEA AND COFFEE COMPANY LIMITED(THE) - 1994-04-18 02915751
    4b Christchurch House Beaufort Court, Sir Thomas Longley Road, Medway City Estate, Rochester, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,383 GBP2023-03-31
    Officer
    2009-01-23 ~ 2014-06-27
    IIF 61 - Director → ME
  • 26
    PILGRIM FOOD HOLDINGS LIMITED
    - now 04171960
    CHAUCER FOODS LIMITED
    - 2013-07-26 04171960 01620320, 03168607
    PILGRIM FOOD HOLDINGS LIMITED
    - 2013-07-08 04171960
    Unit 26 Brighton Street Industrial Estate, Freightliner Road, Hull, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2011-09-08 ~ 2017-11-01
    IIF 69 - Director → ME
    2011-10-04 ~ 2017-11-01
    IIF 123 - Secretary → ME
  • 27
    RONDEC SCREEN PROCESS LIMITED
    - now 00427258
    GRAPHITEC LIMITED - 1999-09-28
    RONDEC SCREEN PROCESS LIMITED - 1997-03-29
    C/o Leathers Llp 17th Floor Cale, Cross House Pilgrim Street, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    2004-04-26 ~ 2007-07-06
    IIF 15 - Director → ME
  • 28
    ST NEOTS HOLDINGS LIMITED
    - now 06489426
    HOPEFUL GLANCE LIMITED - 2008-03-28
    1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    2009-08-06 ~ 2014-06-12
    IIF 108 - Director → ME
  • 29
    ST. NEOTS PACKAGING HOLDINGS LIMITED
    03523757
    1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    2009-08-06 ~ 2009-08-06
    IIF 106 - Director → ME
    2012-03-01 ~ 2014-06-12
    IIF 109 - Director → ME
  • 30
    ST.NEOTS INVESTMENTS LIMITED
    - now 04330748
    NOTSALLOW 156 LIMITED - 2002-03-05 02490665, 03439966, 03673817... (more)
    1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    2012-07-01 ~ 2014-06-12
    IIF 114 - Director → ME
  • 31
    TIMEC 1421 LIMITED - now 06464833, 06537984, 06540974... (more)
    DANE & CO.,LIMITED
    - 2013-10-10 00325904 08580054
    First Floor, 2 Collingwood Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    147,227 GBP2024-06-30
    Officer
    2003-10-31 ~ 2007-07-06
    IIF 18 - Director → ME
  • 32
    TRUTEX INVESTMENTS LIMITED
    07374260
    Jubilee Mill, Taylor Street, Clitheroe, Lancashire
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2010-12-09 ~ 2025-08-19
    IIF 94 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-08-19
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    TRUTEX LIMITED
    - now 07132787 03121033
    EXPRESSED AS LIMITED - 2010-03-04
    Jubilee Mill, Taylor Street, Clitheroe, Lancashire
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2010-12-09 ~ 2025-08-19
    IIF 92 - 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.