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

Hodkinson, Steven Paul

    Related profiles found in government register
  • Hodkinson, Steven Paul

    Registered addresses and corresponding companies
  • Hodkinson, Steven Paul
    British

    Registered addresses and corresponding companies
    • icon of address High Acre, Hartford Bridge, Hartford, Northwich, Cheshire, CW8 1PP

      IIF 41
  • Hodkinson, Steven Paul
    British company secretary born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Ann's, House, 1 Old Market Place, Knutsford, Cheshire, WA16 6PD

      IIF 42
  • Hodkinson, Steven Paul
    British comany secretary born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Ann's House, 1 Old Market Place, Knutsford, Cheshire, WA16 6PD

      IIF 43
  • Hodkinson, Steven Paul
    British company director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Ann's House, 1 Old Market Place, Knutsford, Cheshire, WA16 6PD

      IIF 44
  • Hodkinson, Steven Paul
    British company secretary born in December 1972

    Resident in England

    Registered addresses and corresponding companies
  • Hodkinson, Steven Paul
    British company secretary/director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Claverton Court, Claverton Road, Wythenshawe, Manchester, M23 9NE

      IIF 77
  • Hodkinson, Steven Paul
    British director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address High Acre, Hartford Bridge, Hartford, Northwich, Cheshire, CW8 1PP

      IIF 78
    • icon of address Abercorn House, 79 Renfrew Road, Paisley, PA3 4DA, Scotland

      IIF 79
    • icon of address Claverton Court, Claverton Road, Wythenshawe, Manchester, M23 9NE

      IIF 80
  • Hodkinson, Steven Paul
    British general counsel born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 525 Ocean Boulevard, Promenade, Blackpool, FY4 1EZ

      IIF 81
    • icon of address 525 Ocean Boulevard, Blackpool, FY4 1EZ

      IIF 82
    • icon of address 525 Ocean Boulevard, Blackpool, Lancashire, FY4 1EZ, England

      IIF 83
    • icon of address 525 Ocean Boulevard, Promenade, Blackpool, Lancashire, FY4 1EZ, England

      IIF 84
    • icon of address Ocean Boulevard, South Shore, Blackpool, Lancashire, FY4 1EZ

      IIF 85 IIF 86
    • icon of address Pleasure Beach, Ocean Boulevard, Promenade, Blackpool, FY4 1EZ

      IIF 87 IIF 88 IIF 89
    • icon of address Claverton Court, Claverton Road, Wythenshawe, Manchester, M23 9NE, United Kingdom

      IIF 90
  • Hodkinson, Steven Paul
    British hr director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 159 Glasgow Road, East Kilbride, Glasgow, G74 4PA

      IIF 91 IIF 92 IIF 93
    • icon of address 159 Glasgow Road, East Kilbride, Glasgow, Lanarkshire, G74 4PA

      IIF 95
    • icon of address Tern Valley Business Park, Shrewbury Road, Market Drayton, Shropshire, TF9 3SQ, United Kingdom

      IIF 96
    • icon of address Tern Valley Business Park, Shrewsbury Road, Market Drayton, Shropshire, TF9 3SQ, England

      IIF 97
    • icon of address Shrewsbury Road, Market Drayton, Shropshire, TF9 3SQ

      IIF 98
    • icon of address Tern Valley Business Park, Shrewsbury Road, Market Drayton, Shropshire, TF9 3SQ

      IIF 99
  • Hodkinson, Steven Paul
    British solicitor born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Ann's House, 1 Old Market Place, Knutsford, Cheshire, WA16 6PD, United Kingdom

      IIF 100
    • icon of address 447, Chester Road, Hartford, Northwich, CW8 2AG, England

      IIF 101
    • icon of address Claverton Court, Claverton Road, Wythenshawe, Manchester, M23 9NE

      IIF 102
  • Hodkinson, Steven Paul
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Pm+m, New Century House, Greenbank Technology Park, Challenge Way, Blackburn, BB1 5QB, United Kingdom

      IIF 103
  • Mr Steven Paul Hodkinson
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 447, Chester Road, Hartford, Northwich, CW8 2AG, England

      IIF 104
  • Mr Steven Paul Hodkinson
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Pm+m, New Century House, Greenbank Technology Park, Challenge Way, Blackburn, BB1 5QB, United Kingdom

      IIF 105
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 159 Glasgow Road, East Kilbride, Glasgow, Lanarkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-08-30 ~ dissolved
    IIF 95 - Director → ME
  • 2
    icon of address C/o Pm+m, New Century House Greenbank Technology Park, Challenge Way, Blackburn, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,448 GBP2023-07-31
    Officer
    icon of calendar 2022-07-25 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2022-07-25 ~ now
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
  • 3
    icon of address 447 Chester Road, Hartford, Northwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-31 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2022-10-31 ~ dissolved
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address High Acre Hartford Bridge, Hartford, Northwich, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-21 ~ dissolved
    IIF 78 - Director → ME
    icon of calendar 2009-08-21 ~ dissolved
    IIF 41 - Secretary → ME
  • 5
    QUAYSHELFCO 1039 LIMITED - 2004-01-16
    NEWLANDS FARM (MILK LINK) LIMITED - 2006-09-20
    NEWLANDS FARM LIMITED - 2007-01-30
    icon of address Tern Valley Business Park, Shrewsbury Road, Market Drayton, Shropshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-08-30 ~ dissolved
    IIF 97 - Director → ME
  • 6
    PENINSULA MILK PROCESSORS LIMITED - 2007-01-30
    icon of address Tern Valley Business Park Shrewsbury Road, Market Drayton, Shropshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-08-30 ~ dissolved
    IIF 99 - Director → ME
Ceased 58
  • 1
    icon of address C/o Kpmg Llp, 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-03-31 ~ 2017-07-18
    IIF 63 - Director → ME
    icon of calendar 2016-10-31 ~ 2017-07-18
    IIF 8 - Secretary → ME
  • 2
    icon of address Kpmg Llp, 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-31 ~ 2017-07-18
    IIF 67 - Director → ME
    icon of calendar 2016-10-31 ~ 2017-07-18
    IIF 17 - Secretary → ME
  • 3
    icon of address 525 Ocean Boulevard, Blackpool, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2024-04-02 ~ 2025-01-22
    IIF 83 - Director → ME
  • 4
    icon of address 525 Ocean Boulevard, Blackpool
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2024-04-02 ~ 2025-01-22
    IIF 82 - Director → ME
  • 5
    icon of address C/o Kpmg Llp, 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-03-31 ~ 2017-07-18
    IIF 71 - Director → ME
    icon of calendar 2016-10-31 ~ 2017-07-18
    IIF 12 - Secretary → ME
  • 6
    B.S.L. SPINDLES LIMITED - 1980-12-31
    icon of address Kpmg Llp, 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-31 ~ 2017-07-18
    IIF 69 - Director → ME
    icon of calendar 2016-10-31 ~ 2017-07-18
    IIF 35 - Secretary → ME
  • 7
    MECRO LIMITED - 2012-01-25
    TRUSHELFCO (NO.2211) LIMITED - 1997-01-28
    icon of address Kpmg Llp, 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-03-31 ~ 2017-07-18
    IIF 61 - Director → ME
    icon of calendar 2016-10-31 ~ 2017-07-18
    IIF 16 - Secretary → ME
  • 8
    icon of address Kpmg Llp, 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-03-31 ~ 2017-07-18
    IIF 58 - Director → ME
    icon of calendar 2016-10-31 ~ 2017-07-18
    IIF 26 - Secretary → ME
  • 9
    INTEL ELECTRONIC COMPONENTS LIMITED - 1987-06-24
    BSL LIMITED - 1990-01-25
    EDMUNDSON ELECTRONIC COMPONENTS LIMITED - 1978-12-31
    icon of address Kpmg Llp, 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-31 ~ 2017-07-18
    IIF 59 - Director → ME
    icon of calendar 2016-10-31 ~ 2017-07-18
    IIF 11 - Secretary → ME
  • 10
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-31 ~ 2017-07-18
    IIF 60 - Director → ME
    icon of calendar 2016-10-31 ~ 2017-07-18
    IIF 18 - Secretary → ME
  • 11
    CABLE CHUTES (MORECAMBE) LIMITED - 1982-12-02
    icon of address Pleasure Beach, Ocean Boulevard, Promenade, Blackpool
    Active Corporate (7 parents)
    Equity (Company account)
    -627,679 GBP2024-03-24
    Officer
    icon of calendar 2024-04-02 ~ 2025-01-22
    IIF 87 - Director → ME
  • 12
    BLACKPOOL PLEASURE BEACH COMPANY - 1986-09-01
    icon of address Ocean Boulevard, South Shore, Blackpool, Lancashire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-04-02 ~ 2025-01-22
    IIF 86 - Director → ME
  • 13
    REDZIG LIMITED - 1986-09-01
    icon of address Pleasure Beach, Ocean Boulevard, Promenade, Blackpool
    Active Corporate (10 parents, 6 offsprings)
    Equity (Company account)
    -3,085,189 GBP2024-03-24
    Officer
    icon of calendar 2024-04-02 ~ 2025-01-22
    IIF 89 - Director → ME
  • 14
    DALLVISON LIMITED - 1984-10-10
    icon of address Ocean Boulevard, South Shore, Blackpool, Lancashire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-04-02 ~ 2025-01-22
    IIF 85 - Director → ME
  • 15
    VINEPOKE LIMITED - 1979-12-31
    icon of address Kpmg, 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-31 ~ 2017-07-18
    IIF 74 - Director → ME
    icon of calendar 2016-10-31 ~ 2017-07-18
    IIF 20 - Secretary → ME
  • 16
    SPERRIGATE LIMITED - 1982-07-13
    BSL ELECTRON LIMITED - 1994-06-03
    LIVINGSTON LABORATORIES LIMITED - 1995-10-27
    LIVINGSTON HIRE LIMITED - 2004-04-07
    JONSHEE LIMITED - 1976-12-31
    UNITED ELECTRONICS LIMITED - 1980-12-31
    ELECTRONIC RESOURCES LIMITED - 1987-06-24
    icon of address C/o Kpmg Llp, 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-03-31 ~ 2017-07-18
    IIF 45 - Director → ME
    icon of calendar 2016-10-31 ~ 2017-07-18
    IIF 1 - Secretary → ME
  • 17
    RICHGLASS LIMITED - 1979-12-31
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-31 ~ 2017-07-18
    IIF 44 - Director → ME
    icon of calendar 2016-10-31 ~ 2017-07-18
    IIF 10 - Secretary → ME
  • 18
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-31 ~ 2017-07-18
    IIF 49 - Director → ME
    icon of calendar 2016-10-31 ~ 2017-07-18
    IIF 4 - Secretary → ME
  • 19
    EURO ELECTRONIC INSTRUMENTS LIMITED - 1981-12-31
    EURO ELECTRONICS LIMITED - 1986-05-12
    LIVINGSTON TECHNICAL SALES LIMITED - 2004-04-07
    icon of address Kpmg Llp, 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-31 ~ 2017-07-18
    IIF 56 - Director → ME
    icon of calendar 2016-10-31 ~ 2017-07-18
    IIF 28 - Secretary → ME
  • 20
    GAS & GEAR LIMITED - 1986-06-02
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-31 ~ 2017-07-18
    IIF 50 - Director → ME
    icon of calendar 2016-10-31 ~ 2017-07-18
    IIF 27 - Secretary → ME
  • 21
    icon of address Accurist House, 44 Baker Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-08-09 ~ 2017-06-30
    IIF 100 - Director → ME
    icon of calendar 2012-08-09 ~ 2017-06-30
    IIF 36 - Secretary → ME
  • 22
    MOUNDEW LIMITED - 1982-02-23
    NEVE RADIO TELEPHONES LIMITED - 2006-04-29
    BRAMMER UK LIMITED - 2007-01-03
    icon of address Kpmg Llp, 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-31 ~ 2017-07-18
    IIF 46 - Director → ME
    icon of calendar 2016-10-31 ~ 2017-07-18
    IIF 22 - Secretary → ME
  • 23
    SPERRIGATE LIMITED - 1980-12-31
    UNITED ELECTRONICS LIMITED - 1987-06-24
    icon of address Kpmg Llp, 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-31 ~ 2017-07-18
    IIF 72 - Director → ME
    icon of calendar 2016-10-31 ~ 2017-07-18
    IIF 23 - Secretary → ME
  • 24
    TRANSMONDIAL(U.K.)LIMITED - 1990-04-10
    icon of address Kpmg Llp, 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-03-31 ~ 2017-07-18
    IIF 75 - Director → ME
    icon of calendar 2016-10-31 ~ 2017-07-18
    IIF 25 - Secretary → ME
  • 25
    SLATERSHELFCO 139 LIMITED - 1987-04-27
    icon of address Kpmg Llp, 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-31 ~ 2017-07-18
    IIF 47 - Director → ME
    icon of calendar 2016-10-31 ~ 2017-07-18
    IIF 30 - Secretary → ME
  • 26
    BONOCHORD LIMITED - 1976-12-31
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-31 ~ 2017-07-18
    IIF 66 - Director → ME
    icon of calendar 2016-10-31 ~ 2017-07-18
    IIF 19 - Secretary → ME
  • 27
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-31 ~ 2017-07-18
    IIF 68 - Director → ME
    icon of calendar 2016-10-31 ~ 2017-07-18
    IIF 15 - Secretary → ME
  • 28
    CONSOLIDATED BEARINGS & SEALS LIMITED - 1988-02-25
    icon of address Kpmg, 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    5,863,000 GBP2015-10-31
    Officer
    icon of calendar 2017-02-03 ~ 2017-03-31
    IIF 77 - Director → ME
    icon of calendar 2017-02-03 ~ 2017-03-31
    IIF 39 - Secretary → ME
  • 29
    icon of address 5th Floor 130 St. Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    701,764 GBP2017-12-31
    Officer
    icon of calendar 2017-02-03 ~ 2017-03-31
    IIF 79 - Director → ME
  • 30
    BOURNE OPTICAL LIMITED - 1991-08-29
    icon of address Kpmg Llp, 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-31 ~ 2017-07-18
    IIF 70 - Director → ME
    icon of calendar 2016-10-31 ~ 2017-07-18
    IIF 34 - Secretary → ME
  • 31
    TRUSHELFCO (NO.2212) LIMITED - 1997-02-13
    icon of address C/o Kpmg Llp, 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-03-31 ~ 2017-07-18
    IIF 43 - Director → ME
    icon of calendar 2016-10-31 ~ 2017-07-18
    IIF 31 - Secretary → ME
  • 32
    icon of address C/o Kpmg Llp, 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-03-31 ~ 2017-07-18
    IIF 54 - Director → ME
    icon of calendar 2016-10-31 ~ 2017-07-18
    IIF 2 - Secretary → ME
  • 33
    INSTRUMENT RENTALS (LONDON) LIMITED - 1995-09-04
    JENNINGS ELECTRONIC INDUSTRIES LIMITED - 1981-12-31
    icon of address Kpmg Llp, 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-31 ~ 2017-07-18
    IIF 53 - Director → ME
    icon of calendar 2016-10-31 ~ 2017-07-18
    IIF 33 - Secretary → ME
  • 34
    IRVINE BEARINGS & TRANSMISSIONS LIMITED - 1995-11-27
    icon of address C/o Kpmg Llp, 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-03-31 ~ 2017-07-18
    IIF 76 - Director → ME
    icon of calendar 2016-10-31 ~ 2017-07-18
    IIF 38 - Secretary → ME
  • 35
    FORAY 765 LIMITED - 2001-03-22
    icon of address Kpmg Llp, 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-31 ~ 2017-07-18
    IIF 57 - Director → ME
    icon of calendar 2016-10-31 ~ 2017-07-18
    IIF 3 - Secretary → ME
  • 36
    BRAMMER OVERSEAS HOLDINGS LIMITED - 1994-11-25
    TETHERPLAN LIMITED - 1982-06-28
    icon of address Kpmg Llp, 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-03-31 ~ 2017-07-18
    IIF 55 - Director → ME
    icon of calendar 2016-10-31 ~ 2017-07-18
    IIF 6 - Secretary → ME
  • 37
    icon of address Kpmg Llp, 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-31 ~ 2017-07-18
    IIF 65 - Director → ME
    icon of calendar 2016-10-31 ~ 2017-07-18
    IIF 7 - Secretary → ME
  • 38
    ABEC GROUP LIMITED - 2012-01-25
    SURFBOARD LIMITED - 1995-06-13
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2016-03-31 ~ 2017-07-18
    IIF 62 - Director → ME
    icon of calendar 2016-10-31 ~ 2017-07-18
    IIF 32 - Secretary → ME
  • 39
    SAGAGOLD LIMITED - 1996-01-02
    CENTRAL ENGINEERING SUPPLIES COVENTRY LIMITED - 1996-09-13
    icon of address Kpmg Llp, 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    788,231 GBP2015-12-31
    Officer
    icon of calendar 2017-02-03 ~ 2017-03-31
    IIF 80 - Director → ME
  • 40
    W.T.MINETT(SALES)LIMITED - 1977-12-31
    icon of address Kpmg Llp, 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-31 ~ 2017-07-18
    IIF 42 - Director → ME
    icon of calendar 2016-10-31 ~ 2017-07-18
    IIF 13 - Secretary → ME
  • 41
    EXCESS SALES LIMITED - 1992-04-10
    JAPOAK LIMITED - 1985-11-29
    icon of address Kpmg Llp, 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-03-31 ~ 2017-07-18
    IIF 64 - Director → ME
    icon of calendar 2016-10-31 ~ 2017-07-18
    IIF 9 - Secretary → ME
  • 42
    icon of address Shrewsbury Road, Market Drayton, Shropshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-08-30 ~ 2021-12-20
    IIF 98 - Director → ME
  • 43
    ROBERT WISEMAN DAIRIES LIMITED - 2015-07-02
    ROBERT WISEMAN DAIRIES PLC - 2012-05-25
    M M & S (2170) LIMITED - 1994-03-07
    icon of address 159 Glasgow Road, East Kilbride, Glasgow
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2019-08-30 ~ 2021-12-20
    IIF 92 - Director → ME
  • 44
    MM&S (5416) LIMITED - 2008-11-07
    ROBERT WISEMAN LEASING LIMITED - 2015-07-02
    icon of address 159 Glasgow Road, East Kilbride, Glasgow
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-08-30 ~ 2021-12-20
    IIF 93 - Director → ME
  • 45
    M M & S (2316) LIMITED - 1996-09-17
    ROBERT WISEMAN TRUST COMPANY LIMITED - 2015-07-02
    icon of address 159 Glasgow Road, East Kilbride, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-08-30 ~ 2021-12-20
    IIF 91 - Director → ME
  • 46
    TOTALSHARE LIMITED - 2002-07-10
    icon of address Pleasure Beach, Ocean Boulevard, Promenade, Blackpool
    Active Corporate (5 parents)
    Equity (Company account)
    7,496,389 GBP2024-03-24
    Officer
    icon of calendar 2024-04-02 ~ 2025-01-22
    IIF 88 - Director → ME
  • 47
    icon of address 525 Ocean Boulevard Promenade, Blackpool, Lancashire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -2,016,900 GBP2022-03-24
    Officer
    icon of calendar 2024-04-02 ~ 2025-01-22
    IIF 84 - Director → ME
  • 48
    EIDER PDP LIMITED - 2015-12-23
    icon of address Tern Valley Business Park, Shrewbury Road, Market Drayton, Shropshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-08-30 ~ 2021-12-20
    IIF 96 - Director → ME
  • 49
    PREMIER BEARING & TRANSMISSIONS LIMITED - 1998-08-18
    EVENRAIL LIMITED - 1988-07-07
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,911,193 GBP2015-03-31
    Officer
    icon of calendar 2014-11-28 ~ 2017-07-21
    IIF 90 - Director → ME
    icon of calendar 2017-02-03 ~ 2017-07-18
    IIF 40 - Secretary → ME
  • 50
    GARELN LIMITED - 1984-05-10
    icon of address 159 Glasgow Road, East Kilbride, Glasgow
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2019-08-30 ~ 2021-12-20
    IIF 94 - Director → ME
  • 51
    LIVINGSTON EUROPE LIMITED - 2004-04-07
    CARSTON ELECTRONICS LIMITED - 1999-03-19
    BRAMMER EUROPE LIMITED - 2018-06-26
    icon of address Accurist House, 44 Baker Street, London, England
    Active Corporate (4 parents, 13 offsprings)
    Officer
    icon of calendar 2016-03-31 ~ 2017-07-18
    IIF 73 - Director → ME
    icon of calendar 2016-10-31 ~ 2017-07-18
    IIF 29 - Secretary → ME
  • 52
    BUBBLEMINSTER LIMITED - 1982-03-31
    BRAMMER LIMITED - 2017-12-28
    IPH-BRAMMER LIMITED - 2018-06-26
    BRAMMER PLC - 2017-02-09
    icon of address Accurist House, 44 Baker Street, London, England
    Active Corporate (4 parents, 27 offsprings)
    Officer
    icon of calendar 2012-07-20 ~ 2017-03-31
    IIF 37 - Secretary → ME
  • 53
    BRAMMER HOLDINGS NO.2 LIMITED - 2004-10-25
    INHOCO 1085 LIMITED - 2000-03-13
    IPH-BRAMMER MIDCO 4 LIMITED - 2018-06-26
    NEWCO 2010 LIMITED - 2017-12-28
    icon of address Accurist House, 44 Baker Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2016-10-31 ~ 2017-05-25
    IIF 14 - Secretary → ME
  • 54
    LIVINGSTON SERVICES PLC - 2003-05-30
    BRAMMER HOLDINGS NO.3 LIMITED - 2021-10-27
    ENERGY SERVICES & ELECTRONICS PLC - 1995-09-04
    LIVINGSTON SERVICES LIMITED - 2004-04-20
    icon of address Accurist House, 44 Baker Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-03-31 ~ 2017-07-18
    IIF 51 - Director → ME
    icon of calendar 2016-10-31 ~ 2017-07-18
    IIF 5 - Secretary → ME
  • 55
    INHOCO 1084 LIMITED - 2000-03-13
    BRAMMER INDUSTRIAL SERVICES LIMITED - 2017-12-28
    BRAMMER HOLDINGS NO.1 LIMITED - 2000-09-28
    IPH-BRAMMER INDUSTRIAL SERVICES LIMITED - 2018-06-26
    icon of address Accurist House, 44 Baker Street, London, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2016-10-31 ~ 2017-05-25
    IIF 52 - Director → ME
    icon of calendar 2016-10-31 ~ 2017-05-25
    IIF 24 - Secretary → ME
  • 56
    BSL LIMITED - 2005-01-31
    BSL BRAMMER LIMITED - 2007-01-03
    BRAMMER UK LIMITED - 2022-09-01
    BEARING SERVICE LIMITED - 1990-01-25
    icon of address Dakota House, Concord Business Park, Manchester, England
    Active Corporate (3 parents, 10 offsprings)
    Officer
    icon of calendar 2011-06-17 ~ 2017-06-15
    IIF 102 - Director → ME
  • 57
    icon of address 525 Ocean Boulevard, Promenade, Blackpool
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-04-02 ~ 2025-01-22
    IIF 81 - Director → ME
  • 58
    UNITED ELECTRONIC HOLDINGS PLC - 2018-09-13
    IZANE LIMITED - 1978-12-31
    icon of address Kpmg Llp, 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-31 ~ 2017-07-18
    IIF 48 - Director → ME
    icon of calendar 2016-10-31 ~ 2017-07-18
    IIF 21 - 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.