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

Hall, John

    Related profiles found in government register
  • Hall, John
    British accountant born in April 1948

    Resident in England

    Registered addresses and corresponding companies
  • Hall, John
    British accountant/director born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Oak Tree Road, Bawtry, Doncaster, South Yorkshire, DN10 6LD

      IIF 10
  • Hall, John
    British director born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Oak Tree Road, Bawtry, Doncaster, South Yorkshire, DN10 6LD

      IIF 11 IIF 12
    • icon of address Carolina Court, Lakeside, Doncaster, South Yorkshire, DN4 5RA

      IIF 13
    • icon of address Unit 6, Carolina Court, Lakeside, Doncaster, South Yorkshire, DN4 5RA, England

      IIF 14
    • icon of address 47, Grove Street, Retford, Nottinghamshire, DN22 6LA

      IIF 15
  • Hall, John
    British finance director born in April 1948

    Resident in England

    Registered addresses and corresponding companies
  • Hall, John
    British retired born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, South Parade, Bawtry, Doncaster, South Yorkshire, DN10 6JH, United Kingdom

      IIF 20
    • icon of address 2, Oak Tree Road, Bawtry, Doncaster, South Yorkshire, DN10 6LD, England

      IIF 21
  • Hall, John
    British company director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bawtry Hall, South Parade, Bawtry, Doncaster, South Yorkshire, DN10 6JH, England

      IIF 22
  • Hall, John
    British director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bawtry Hall, South Parade, Bawtry, Doncaster, South Yorkshire, DN10 6JH, England

      IIF 23
  • Hall, John
    British company director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sarn Bank House, Sarn Bank Road, Threapwood, Malpas, Cheshire, SY14 7PB, England

      IIF 24
  • Hall, John
    British director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sarn Bank House, Sarn Bank Road, Threapwood, Malpas, Cheshire, SY14 7PB, England

      IIF 25 IIF 26 IIF 27
    • icon of address 32, St. Asaph Business Park, St. Asaph, LL17 0JA, Wales

      IIF 28
  • Hall, John
    British company director born in April 1948

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Belles Pierres, Domain Les Trois Mas, 860/2 Chemin De Castelaras, 06370 Mouans-sartoux, France

      IIF 29
    • icon of address Les Trois Mas De Plascassier, 860/2 Chemin De Castellaras, 06370 Mouans-sartoux, 06370 Mouans-sartoux, France, France

      IIF 30
  • Hall, John
    British company director born in April 1948

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Dick's Alpine Bars Limited, Windsor House, Barnett Way, Barnwood, Gloucester, GL4 3RT, England

      IIF 31
  • Hall, John
    British retired born in April 1948

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 2 Copthall Avenue, London, EC2R 7DA, United Kingdom

      IIF 32 IIF 33
  • Hall, John
    British company director born in April 1948

    Registered addresses and corresponding companies
    • icon of address Wheypool, Longdon, Tewkesbury, Gloucestershire, GL20 6AR

      IIF 34 IIF 35
  • Hall, John
    British company director born in February 1942

    Registered addresses and corresponding companies
    • icon of address 261 North Road, Stoke Gifford, Bristol, Avon, BS12 6PW

      IIF 36
    • icon of address 1 Winchester Drive, Hinckley, Leicestershire, LE10 2BA

      IIF 37
  • Hall, John
    British managing director born in February 1942

    Registered addresses and corresponding companies
    • icon of address 1 Winchester Drive, Hinckley, Leicestershire, LE10 2BA

      IIF 38
  • Hall, John
    New Zealand accountant born in April 1948

    Registered addresses and corresponding companies
    • icon of address 21 Isler St, Gladesville, Sydney, New South Wales 2111, FOREIGN, Australia

      IIF 39
  • Mr John Hall
    British born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Grove Street, Retford, Nottinghamshire, DN22 6LA

      IIF 40
  • Hall, John
    British company director born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hall, John
    British director born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Les Trois Mas De Plascassier, 860/2 Chemin De Castellaras, 06370 Mouans-sartoux, 06370 Mouans-sartoux, France, France

      IIF 49
    • icon of address Douro Court, Douro Road, Cheltenham, Glos, GL50 2PF, United Kingdom

      IIF 50
    • icon of address Douro Court, Douro Road, Cheltenham, GL50 2PF

      IIF 51 IIF 52 IIF 53
  • Hall, John
    British

    Registered addresses and corresponding companies
    • icon of address Belles Pierres, 860/2 Chemn De Castellaras, 06370 Mouans Sartoux, France

      IIF 57
  • Hall, John
    British accountant

    Registered addresses and corresponding companies
  • Hall, John
    British company director

    Registered addresses and corresponding companies
    • icon of address Douro Court, Douro Road, Cheltenham, GL50 2PF

      IIF 66
  • Hall, John
    British director

    Registered addresses and corresponding companies
    • icon of address 2 Oak Tree Road, Bawtry, Doncaster, South Yorkshire, DN10 6LD

      IIF 67
    • icon of address 1 Winchester Drive, Hinckley, Leicestershire, LE10 2BA

      IIF 68
  • Hall, John
    British finance director

    Registered addresses and corresponding companies
  • Hall, Jonathan Peter
    British company director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Citizen House, Unit 1 A - Crescent Office Park, Clarks Way, Bath, Somerset, England

      IIF 74
  • Hall, Jonathan Peter
    British director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire, SN15 3HR, England

      IIF 75 IIF 76
    • icon of address Hartham Park, Corsham, Wiltshire, SN13 0RP

      IIF 77
  • Mr John Hall
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hartham Park, Corsham, Wiltshire, SN13 0RP

      IIF 78
  • Mr John Hall
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bawtry Hall, South Parade, Bawtry, Doncaster, South Yorkshire, DN10 6JH, England

      IIF 79 IIF 80
  • Mr John Hall
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
  • Hall, John
    British company director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7-8, Pickwick Park, Park Lane, Corsham, Wiltshire, SN13 0HN, England

      IIF 85
  • Hall, John
    British director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hartham Park, Corsham, Wiltshire, SN13 0RP, United Kingdom

      IIF 86
  • Hall, John
    British sports analyst born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Citizen House, Unit 1 A - Crescent Office Park, Clarks Way, Bath, Somerset, BA2 2AF, United Kingdom

      IIF 87
  • Hall, John
    New Zealand

    Registered addresses and corresponding companies
    • icon of address 21 Isler St, Gladesville, Sydney, New South Wales 2111, FOREIGN, Australia

      IIF 88
  • John Hall
    British born in April 1948

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 12b High Street, Droitwich Spa, Worcestershire, WR9 8EW, England

      IIF 89
    • icon of address C/o Hazlewoods, Staverton Court, Staverton, Cheltenham, Gloucester, GL51 0UX, United Kingdom

      IIF 90
  • Hall, John
    Other

    Registered addresses and corresponding companies
    • icon of address Apartment 42, Bat A Chateau Amiral, 42 Blvd D'italie, Monaco 98000, France

      IIF 91
  • Hall, John

    Registered addresses and corresponding companies
    • icon of address 2, Oak Tree Road, Bawtry, Doncaster, South Yorkshire, DN10 6LD, United Kingdom

      IIF 92
    • icon of address Carolina Court, Lakeside, Doncaster, South Yorkshire, DN4 5RA

      IIF 93
    • icon of address Douro Court, Douro Road, Cheltenham, GL50 2PF

      IIF 94
    • icon of address 1 Winchester Drive, Hinckley, Leicestershire, LE10 2BA

      IIF 95
  • Hall, Jonathan Peter
    British director born in March 1962

    Registered addresses and corresponding companies
    • icon of address Weaver Cottage, 71 High Street, Corsham, Wiltshire, SN13 0HA

      IIF 96 IIF 97
  • Hall, Jonathan Peter
    British director of rugby born in March 1962

    Registered addresses and corresponding companies
    • icon of address 9 Benson House, Market Place Box, Corsham, Wiltshire, SN14 9NZ

      IIF 98
  • Mr Jonathan Peter Hall
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire, SN15 3HR, England

      IIF 99
    • icon of address Hartham Park, Corsham, Wiltshire, SN13 0RP

      IIF 100
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Bawtry Accountants, Bawtry Hall South Parade, Bawtry, Doncaster, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2016-07-05 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-07-05 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Has significant influence or controlOE
  • 2
    icon of address 10 South Parade, Bawtry, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    30,628 GBP2023-12-31
    Officer
    icon of calendar 2015-02-19 ~ now
    IIF 20 - Director → ME
  • 3
    icon of address 5th Floor, 2 Copthall Avenue, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -36,154 GBP2022-08-31
    Officer
    icon of calendar 2018-12-12 ~ dissolved
    IIF 32 - Director → ME
  • 4
    icon of address 5th Floor, 2 Copthall Avenue, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -75,009 GBP2022-08-31
    Officer
    icon of calendar 2018-12-12 ~ dissolved
    IIF 33 - Director → ME
  • 5
    icon of address 10 South Parade, Bawtry, Doncaster, South Yorkshire
    Active Corporate (7 parents)
    Equity (Company account)
    82,789 GBP2024-03-31
    Officer
    icon of calendar 2015-04-01 ~ now
    IIF 21 - Director → ME
  • 6
    icon of address 7-8 Pickwick Park, Park Lane, Corsham, Wiltshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-10-29 ~ now
    IIF 85 - Director → ME
  • 7
    icon of address St Andrews House Yale Business Village, Ellice Way, Wrexham, Wrexham Cb, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-20 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-09-20 ~ now
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 32 St. Asaph Business Park, St. Asaph, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    3,145 GBP2023-11-30
    Officer
    icon of calendar 2022-05-30 ~ now
    IIF 28 - Director → ME
  • 9
    icon of address The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-11-22 ~ now
    IIF 76 - Director → ME
  • 10
    icon of address Hartham Park, Corsham, Wiltshire
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-30 ~ now
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address St Andrews House Yale Business Village, Ellice Way, Wrexham, Wrexham Cb, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    300 GBP2023-12-31
    Officer
    icon of calendar 2017-12-04 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-12-04 ~ now
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address St Andrews House Yale Business Village, Ellice Way, Wrexham, Wrexham Cb, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    175,069 GBP2023-12-31
    Officer
    icon of calendar 2011-12-23 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address St Andrews House Yale Business Village, Ellice Way, Wrexham, Wrexham Cb, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    321,086 GBP2023-12-31
    Officer
    icon of calendar 2017-12-06 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-12-06 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-17 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2025-02-17 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
  • 15
    icon of address 47 Grove Street, Retford, Nottinghamshire
    Active Corporate (4 parents)
    Equity (Company account)
    258,197 GBP2024-03-31
    Officer
    icon of calendar 2019-09-16 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-09-16 ~ now
    IIF 40 - Has significant influence or controlOE
  • 16
    icon of address Bawtry Accountants, Bawtry Hall South Parade, Bawtry, Doncaster, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,944 GBP2024-05-31
    Officer
    icon of calendar 2016-05-06 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-05-05 ~ now
    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
Ceased 51
  • 1
    icon of address Pannell House, 159 Charles Street, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-05-29 ~ 2011-07-29
    IIF 48 - Director → ME
  • 2
    ALMERHART LIMITED - 1988-06-17
    icon of address Pannell House 159 Charles Street, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2011-07-29
    IIF 47 - Director → ME
  • 3
    icon of address Pannell House 159 Charles Street, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-12 ~ 2011-07-29
    IIF 91 - Secretary → ME
  • 4
    ATCHISON TOPEKA PROPERTY LIMITED - 2000-11-15
    icon of address Pannell House, 159 Charles Street, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-04-29 ~ 2011-07-29
    IIF 49 - Director → ME
  • 5
    B A C GLOBAL LIMITED - 1997-02-14
    GLOBAL CATHODIC PROTECTION LIMITED - 1994-06-28
    icon of address Stafford Park 11, Telford, Salop
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1999-02-05 ~ 2005-05-31
    IIF 37 - Director → ME
    icon of calendar 2004-01-01 ~ 2005-05-31
    IIF 68 - Secretary → ME
  • 6
    SPACEHOLE LIMITED - 1983-06-27
    icon of address 11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    138,648 GBP2021-06-30
    Officer
    icon of calendar 1993-11-05 ~ 2011-03-31
    IIF 41 - Director → ME
    icon of calendar 1993-11-05 ~ 2011-03-31
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-19
    IIF 89 - Ownership of shares – More than 50% but less than 75% OE
    IIF 89 - Ownership of voting rights - More than 50% but less than 75% OE
  • 7
    SPEED 1056 LIMITED - 1991-02-04
    icon of address Suite C Annie Reed Court, Annie Reed Road, Beverley, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-07-31
    Officer
    icon of calendar 1993-11-05 ~ 1994-02-09
    IIF 43 - Director → ME
    icon of calendar 1993-11-05 ~ 1994-02-09
    IIF 66 - Secretary → ME
  • 8
    icon of address 34 Imperial Square, Cheltenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,586 GBP2023-12-31
    Officer
    icon of calendar 2010-12-16 ~ 2011-04-02
    IIF 29 - Director → ME
  • 9
    CLYDE BLOWERS LIMITED - 2002-10-15
    CLYDE MATERIALS HANDLING LIMITED - 2001-05-17
    CLYDE BERGEMANN MATERIALS HANDLING LIMITED - 2001-03-07
    CLYDE BERGEMANN MATERIALS LIMITED - 2001-03-01
    M M & S (2709) LIMITED - 2000-12-14
    icon of address Peregrine House Peregrine Road, Westhill Business Park, Westhill, Aberdeenshire, Scotland
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2000-12-07 ~ 2002-10-11
    IIF 7 - Director → ME
    icon of calendar 2000-12-07 ~ 2001-10-17
    IIF 67 - Secretary → ME
  • 10
    MACROCOM (370) LIMITED - 2011-05-18
    icon of address 4th Floor 115 George Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-07-28 ~ 2013-03-28
    IIF 10 - Director → ME
    icon of calendar 2000-07-28 ~ 2013-03-28
    IIF 60 - Secretary → ME
  • 11
    CLYDE BERGEMANN MATERIALS HANDLING LIMITED - 2020-03-19
    CLYDE MATERIALS HANDLING LIMITED - 2001-03-07
    CLYDE PNEUMATIC CONVEYING LIMITED - 1999-07-16
    MACROCOM (271) LIMITED - 1994-07-12
    CLYDE PNEUMATIC CONVEYING LIMITED - 1994-05-23
    MAKESTAND LIMITED - 1994-04-22
    icon of address . Doncaster Business Innovation Centre, Ten Pound Walk, Doncaster, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 1997-11-10 ~ 2003-10-07
    IIF 2 - Director → ME
    icon of calendar 1994-07-08 ~ 2003-10-07
    IIF 65 - Secretary → ME
  • 12
    CLYDE PROCESS SOLUTIONS PLC - 2011-02-28
    PROCESS HANDLING PLC - 2006-07-21
    ORIENTROSE 5 PLC - 2005-03-03
    icon of address Unit 6-9 Railway Court, Off Ten Pound Walk, Doncaster, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2006-07-21 ~ 2013-03-28
    IIF 11 - Director → ME
    icon of calendar 2010-07-01 ~ 2013-03-28
    IIF 92 - Secretary → ME
    icon of calendar 2007-08-08 ~ 2007-11-20
    IIF 70 - Secretary → ME
  • 13
    icon of address C/o Schenck Process Uk Limited, Unit 6 Carolina Court, Lakeside, Doncaster, South Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1994-12-31 ~ 2013-03-28
    IIF 8 - Director → ME
    icon of calendar 1994-12-31 ~ 2013-03-28
    IIF 59 - Secretary → ME
  • 14
    MM&S (2908) LIMITED - 2002-09-12
    icon of address 4th Floor 115 George Street, Edinburgh
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-01-26 ~ 2013-03-28
    IIF 16 - Director → ME
    icon of calendar 2007-01-26 ~ 2013-03-28
    IIF 69 - Secretary → ME
  • 15
    CLYDE RICHARD SIMON LIMITED - 2002-05-21
    RICHARD SIMON LIMITED - 1997-06-01
    RICHARD SIMON & SONS LIMITED - 1996-04-01
    RICHARD SIMON & SONS (WEIGHERS) LIMITED - 1986-12-22
    PRECIS (430) LIMITED - 1986-02-26
    icon of address Carolina Court, Lakeside, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-26 ~ 2013-03-28
    IIF 19 - Director → ME
    icon of calendar 1998-07-28 ~ 2013-03-28
    IIF 63 - Secretary → ME
  • 16
    VAC-U-MAX LIMITED - 2003-04-17
    icon of address C/o Clyde Process Limited, Unit 6 Carolina Court, Lakeside, Doncaster, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-07-08 ~ 2013-03-28
    IIF 3 - Director → ME
    icon of calendar 1991-10-29 ~ 2013-03-28
    IIF 58 - Secretary → ME
  • 17
    MM&S (5309) LIMITED - 2008-01-07
    icon of address Unit 6-9 Railway Court, Off Ten Pound Walk, Doncaster, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-12-18 ~ 2013-03-28
    IIF 4 - Director → ME
    icon of calendar 2011-02-22 ~ 2013-03-28
    IIF 93 - Secretary → ME
  • 18
    icon of address Tui Travel House Crawley Business Quarter, Fleming Way, Crawley, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-10-29 ~ 2011-03-23
    IIF 52 - Director → ME
  • 19
    icon of address Tui Travel House Crawley Business Quarter, Fleming Way, Crawley, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-11-07 ~ 2011-03-23
    IIF 54 - Director → ME
  • 20
    SPORTS TRAVEL ORGANISATION LIMITED - 1998-02-12
    icon of address Platinum House, St. Marks Hill, Surbiton, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-10-29 ~ 2011-03-23
    IIF 46 - Director → ME
  • 21
    PARARULE LIMITED - 1985-12-13
    icon of address Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2006-11-07 ~ 2011-03-23
    IIF 56 - Director → ME
  • 22
    icon of address Hartham Park, Corsham, Wiltshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -82,479 GBP2020-09-30
    Officer
    icon of calendar 2014-09-05 ~ 2017-06-02
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2017-06-02
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    icon of address Fiddington Manor Fiddington Manor, Fiddington, Tewkesbury, Gloucestershire, England
    Active Corporate (4 parents)
    Equity (Company account)
    6 GBP2024-09-23
    Officer
    icon of calendar 1995-11-30 ~ 2011-07-27
    IIF 55 - Director → ME
  • 24
    GLOUCESTER RUGBY FOOTBALL CLUB LIMITED - 2004-12-23
    GLOUCESTER FOOTBALL AND ATHLETIC GROUND COMPANY LIMITED (THE) - 1996-05-28
    icon of address Gloucester Rugby Club, Kingsholm, Gloucester, Gloucestershire
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    7,298,370 GBP2024-06-30
    Officer
    icon of calendar 1996-05-09 ~ 1999-12-16
    IIF 35 - Director → ME
  • 25
    GULLIVERS (2004) LIMITED - 2004-05-28
    icon of address Platinum House, St. Marks Hill, Surbiton, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-04-21 ~ 2011-03-23
    IIF 45 - Director → ME
  • 26
    icon of address Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 1992-09-10 ~ 2011-03-23
    IIF 44 - Director → ME
    icon of calendar 1993-11-05 ~ 2008-03-19
    IIF 94 - Secretary → ME
  • 27
    icon of address Pannell House 159 Charles Street, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-04-21 ~ 2011-07-29
    IIF 30 - Director → ME
  • 28
    BESTDUO LIMITED - 1992-09-17
    icon of address The Clubhouse, Aylestone Road, Leicester
    Active Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2024-06-30
    Officer
    icon of calendar 2005-05-12 ~ 2011-03-26
    IIF 51 - Director → ME
  • 29
    MM&S (2950) LIMITED - 2003-02-06
    icon of address Cms Cameron Mckenna Llp, 1 West Regent Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-04-03 ~ 2007-09-28
    IIF 9 - Director → ME
  • 30
    icon of address Kett House, Station Road, Cambridge, Cambridgeshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-10-13 ~ 2009-12-31
    IIF 39 - Director → ME
  • 31
    INSEARCH LIMITED - 2004-11-24
    icon of address Level 2, 187 Thomas Street, Sydney, Nsw 2000 Australia, Australia
    Converted / Closed Corporate (9 parents)
    Officer
    icon of calendar 2007-11-07 ~ 2009-12-31
    IIF 88 - Secretary → ME
  • 32
    icon of address Hartham Park, Corsham, Wiltshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2016-04-30 ~ 2019-10-31
    IIF 77 - Director → ME
  • 33
    PONY BIDCO LIMITED - 2007-06-08
    MM&S (5178) LIMITED - 2007-01-25
    icon of address 4th Floor 115 George Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-21 ~ 2013-03-28
    IIF 17 - Director → ME
    icon of calendar 2007-11-01 ~ 2013-03-28
    IIF 71 - Secretary → ME
  • 34
    SIMON-MACAWBER LIMITED - 1994-06-21
    HACKREMCO (NO.218) LIMITED - 1985-07-17
    icon of address Unit 6-9 Railway Court, Off Ten Pound Walk, Doncaster, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-10-29 ~ 2013-03-28
    IIF 1 - Director → ME
    icon of calendar 1991-10-29 ~ 2013-03-28
    IIF 61 - Secretary → ME
  • 35
    METALOCK INDUSTRIAL SERVICES LIMITED - 2001-10-02
    GRANGES METALOCK LIMITED - 1995-02-06
    GRANGES METALOCK (BRITAIN) LIMITED - 1989-06-13
    METALOCK (BRITAIN) LIMITED - 1989-03-02
    icon of address Unit H5 Pilgrims Walk, Prologis Park, Coventry, Warwickshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 1995-06-27 ~ 2001-01-16
    IIF 38 - Director → ME
    icon of calendar ~ 1994-12-28
    IIF 36 - Director → ME
    icon of calendar 1995-11-30 ~ 1996-03-11
    IIF 95 - Secretary → ME
  • 36
    icon of address Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (3 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    -293,846 GBP2015-12-31
    Officer
    icon of calendar 2015-01-16 ~ 2019-01-01
    IIF 74 - Director → ME
  • 37
    icon of address 45 Bridge Street, Usk, Gwent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-02-05 ~ 2004-10-29
    IIF 97 - Director → ME
  • 38
    icon of address Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-04 ~ 2019-04-01
    IIF 87 - Director → ME
  • 39
    icon of address Platinum House, St. Marks Hill, Surbiton, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-11-07 ~ 2011-03-23
    IIF 53 - Director → ME
  • 40
    ENGLISH FIRST DIVISION RUGBY LIMITED - 2001-05-22
    SPEED 6078 LIMITED - 1995-10-06
    icon of address Thomas House, 84 Eccleston Square, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    -267,885 GBP2024-06-30
    Officer
    icon of calendar 1996-07-26 ~ 1996-08-05
    IIF 34 - Director → ME
    icon of calendar 1996-03-30 ~ 1996-08-05
    IIF 98 - Director → ME
  • 41
    SCHENCK PROCESS UK LIMITED - 2024-09-30
    CLYDE PROCESS LIMITED - 2017-01-04
    CLYDE MATERIALS HANDLING LIMITED - 2011-05-18
    CLYDE BLOWERS LIMITED - 2005-04-25
    MM&S (2930) LIMITED - 2002-10-15
    icon of address 4th Floor 115 George Street, Edinburgh
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2002-10-07 ~ 2013-03-28
    IIF 12 - Director → ME
    icon of calendar 2006-09-19 ~ 2013-03-28
    IIF 73 - Secretary → ME
  • 42
    SCHENCK PROCESS (CLYDE) LIMITED - 2024-09-24
    SCHENCK PROCESS UK LIMITED - 2017-01-04
    HOWPER 549 LIMITED - 2005-10-24
    icon of address Qlar (schenck Process Uk Limited) Unit D3 Bryans Close, Harworth, Doncaster, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-08-04 ~ 2013-03-28
    IIF 14 - Director → ME
  • 43
    CPS INDIA LIMITED - 2011-09-30
    MM&S (5598) LIMITED - 2010-07-14
    icon of address Unit 6-9 Railway Court, Off Ten Pound Walk, Doncaster, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-08 ~ 2013-03-28
    IIF 13 - Director → ME
  • 44
    CLYDE MATERIALS HANDLING (CHINA) LIMITED - 2021-04-13
    CLYDE BLOWERS (CHINA) LIMITED - 2005-06-15
    MM&S (2780) LIMITED - 2001-07-17
    icon of address 4th Floor 115 George Street, Edinburgh
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-01-26 ~ 2013-03-28
    IIF 18 - Director → ME
    icon of calendar 2007-01-26 ~ 2013-03-28
    IIF 72 - Secretary → ME
  • 45
    THE SPORTS PEOPLE LIMITED - 2007-09-07
    GOODFLEET LIMITED - 1997-11-11
    icon of address C/o Restructuring Advisory Llp Third Floor, One London Square, Cross Lanes, Guildford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-09-29 ~ 2004-09-16
    IIF 96 - Director → ME
  • 46
    STURTEVANT WELBECK LIMITED - 1988-05-18
    icon of address C/o Schenck Process Uk Ltd, Unit 6 Carolina Court, Lakeside, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-12-31 ~ 2013-03-28
    IIF 6 - Director → ME
    icon of calendar 1994-12-31 ~ 2013-03-28
    IIF 64 - Secretary → ME
  • 47
    icon of address C/o Schenck Process Uk Ltd, Unit 6 Carolina Court, Lakeside, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-12-31 ~ 2013-03-28
    IIF 5 - Director → ME
    icon of calendar 1994-12-31 ~ 2013-03-28
    IIF 62 - Secretary → ME
  • 48
    icon of address 37 High Street, Tewkesbury, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    278,081 GBP2024-03-31
    Officer
    icon of calendar ~ 2009-08-01
    IIF 42 - Director → ME
  • 49
    icon of address Topeka House, Frontier Park, Banbury, England
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    1,010,752 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2017-12-04 ~ 2022-11-01
    IIF 90 - Ownership of shares – More than 50% but less than 75% OE
  • 50
    icon of address Unit C2, Staverton Technology Park, Cheltenham, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-07 ~ 2011-03-31
    IIF 50 - Director → ME
  • 51
    DICK'S ALPINE BARS LIMITED - 2011-03-23
    icon of address 264 High Street, Beckenham, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    1,336,739 GBP2023-11-30
    Officer
    icon of calendar 2010-11-03 ~ 2011-04-04
    IIF 31 - 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.