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

Marshall, Robert Gavin

    Related profiles found in government register
  • Marshall, Robert Gavin
    British accountant born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Business Centre, Bank Top Farm, Black Hill Road, Arthington, Otley, West Yorkshire, LS21 1PY, England

      IIF 1
    • icon of address Bank Top Farm, Blackhill Road, Leeds, West Yorkshire, LS21 1PY

      IIF 2
    • icon of address The Business Centre, Bank Top Farm Blackhill Road, Leeds, West Yorkshire, LS21 1PY

      IIF 3
    • icon of address The Business Centre, Banktop Farm Black Hill Road, Leeds, West Yorkshire, LS21 1PY

      IIF 4 IIF 5
    • icon of address The Business Centre, Bank Top Farm, Black Hill Road, Arthington, Otley, West Yorkshire, LS21 1PY, England

      IIF 6
  • Marshall, Robert Gavin
    British cfo born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whitworth Road, St. Leonards On Sea, East Sussex, TN37 7PZ

      IIF 7
    • icon of address Whitworth Road, St Leonards On Sea, East Sussex, TN37 7PZ, United Kingdom

      IIF 8
    • icon of address 22, Cross Keys Close, London, W1U 2DW, England

      IIF 9
  • Marshall, Robert Gavin
    British company director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
  • Marshall, Robert Gavin
    British director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hamlet, Hornbeam Park, Harrogate, North Yorkshire, HG2 8RE

      IIF 24
    • icon of address The Hamlet, Hornbeam Park, Harrogate, North Yorkshire, HG2 8RE, United Kingdom

      IIF 25 IIF 26
    • icon of address 22, Cross Keys Close, London, W1U 2DW, England

      IIF 27 IIF 28 IIF 29
    • icon of address Unit 18, Manor Court, Manor Garth, Eastfield, Scarborough, North Yorkshire, YO11 3TU, United Kingdom

      IIF 30
    • icon of address Unit 18, Manor Court, Manor Garth, Eastfield, Scarborough, YO11 3TU, England

      IIF 31 IIF 32 IIF 33
    • icon of address Unit 18 Manor Court, Manor Garth, Eastfield, Scarborough, YO11 3TU, United Kingdom

      IIF 36
    • icon of address Unit 18, Manor Garth, Eastfield, Scarborough, YO11 3TU, England

      IIF 37
  • Marshall, Robert Gavin
    British finance director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
  • Marshall, Robert Gavin
    British none born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trident Business Park, Leeds Road, Huddersfield, HD2 1UA, United Kingdom

      IIF 62
  • Marshall, Robert Gavin
    British finance director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Granary Building, 1 Canal Wharf, Holbeck, Leeds, West Yorkshire, LS11 5BB

      IIF 63
    • icon of address Granary Building, 1 Canal Wharf, Leeds, LS11 5BB

      IIF 64
  • Mr Robert Gavin Marshall
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Princes Square, Harrogate, HG1 1ND, England

      IIF 65
    • icon of address The Business Centre, Bank Top Farm Blackhill Road, Leeds, West Yorkshire, LS21 1PY

      IIF 66
    • icon of address The Business Centre, Banktop Farm Black Hill Road, Leeds, West Yorkshire, LS21 1PY

      IIF 67 IIF 68
  • Marshall, Robert

    Registered addresses and corresponding companies
    • icon of address The Business Centre, Bank Top Farm, Blackhill Road, Leeds, West Yorkshire, LS21 1PY, United Kingdom

      IIF 69
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Unit 18 Manor Garth, Eastfield, Scarborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,558 GBP2024-03-31
    Officer
    icon of calendar 2025-07-25 ~ now
    IIF 37 - Director → ME
  • 2
    icon of address Unit 18, Manor Court Manor Garth, Eastfield, Scarborough, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    1,197 GBP2021-03-31
    Officer
    icon of calendar 2025-07-25 ~ now
    IIF 35 - Director → ME
  • 3
    icon of address Unit 18, Manor Court Manor Garth, Eastfield, Scarborough, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-07-25 ~ now
    IIF 32 - Director → ME
  • 4
    MAINPRIZE TRAWLING COMPANY LIMITED - 2011-10-19
    icon of address Unit 18, Manor Court Manor Garth, Eastfield, Scarborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    19,958,471 GBP2024-03-31
    Officer
    icon of calendar 2025-07-25 ~ now
    IIF 33 - Director → ME
  • 5
    icon of address Unit 18 Manor Court Manor Garth, Eastfield, Scarborough, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-07-25 ~ now
    IIF 36 - Director → ME
  • 6
    icon of address 105 Duke Street, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-02 ~ dissolved
    IIF 14 - Director → ME
  • 7
    icon of address Unit 18, Manor Court Manor Garth, Eastfield, Scarborough, North Yorkshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    3,420 GBP2024-03-31
    Officer
    icon of calendar 2025-07-25 ~ now
    IIF 30 - Director → ME
  • 8
    icon of address 105 Duke Street, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-07 ~ dissolved
    IIF 12 - Director → ME
  • 9
    icon of address Unit 18 Manor Court, Manor Garth, Eastfield, Scarborough, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2025-07-25 ~ now
    IIF 31 - Director → ME
  • 10
    icon of address Unit 18 Manor Court, Manor Garth, Eastfield, Scarborough, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2025-07-25 ~ now
    IIF 34 - Director → ME
  • 11
    icon of address 7 Princes Square, Harrogate, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24,639 GBP2021-08-31
    Officer
    icon of calendar 2017-02-17 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-02-17 ~ dissolved
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 52
  • 1
    icon of address Canberra House Lydiard Fields, Great Western Way, Swindon, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-12-13 ~ 2012-03-15
    IIF 45 - Director → ME
  • 2
    ABBEY FUELCARDS LIMITED - 2001-03-14
    icon of address Hermes House, Fire Fly Avenue, Swindon
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-12-13 ~ 2012-03-15
    IIF 58 - Director → ME
  • 3
    STYLEHOUR LIMITED - 1990-10-11
    icon of address Hermes House, Fire Fly Avenue, Swindon
    Dissolved Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2011-12-13 ~ 2012-03-15
    IIF 41 - Director → ME
  • 4
    icon of address Canberra House Lydiard Fields, Great Western Way, Swindon, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-12-13 ~ 2012-03-15
    IIF 52 - Director → ME
  • 5
    icon of address 1 Whitworth Road, Whitworth Road, St. Leonards-on-sea, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -336,557 GBP2021-10-31
    Officer
    icon of calendar 2021-09-02 ~ 2022-11-23
    IIF 29 - Director → ME
  • 6
    icon of address 1 Whitworth Road, Whitworth Road, St. Leonards-on-sea, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -735,559 GBP2021-10-31
    Officer
    icon of calendar 2021-09-02 ~ 2022-11-23
    IIF 27 - Director → ME
  • 7
    icon of address 1 Whitworth Road, Whitworth Road, St. Leonards-on-sea, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-09-02 ~ 2022-11-23
    IIF 28 - Director → ME
  • 8
    icon of address 105 Duke Street, Liverpool
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-12-02 ~ 2015-02-13
    IIF 18 - Director → ME
  • 9
    IBIS (610) LIMITED - 2000-11-06
    BMB MENSWEAR LIMITED - 2005-03-18
    icon of address 2100 Century Way, Thorpe Park, Leeds, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -19,000 GBP2024-12-31
    Officer
    icon of calendar 2009-06-05 ~ 2011-09-13
    IIF 64 - Director → ME
  • 10
    C H JONES (WALSALL) LIMITED - 1994-07-28
    icon of address Canberra House Lydiard Fields, Great Western Way, Swindon, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-12-05 ~ 2012-03-15
    IIF 54 - Director → ME
  • 11
    icon of address Hermes House, Fire Fly Avenue, Swindon
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-12-13 ~ 2012-03-15
    IIF 53 - Director → ME
  • 12
    INHOCO 3102 LIMITED - 2004-12-07
    icon of address Harvest Mills Common Road, Dunnington, York, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-05-02 ~ 2015-02-13
    IIF 23 - Director → ME
  • 13
    CODEBOSS LIMITED - 1996-07-10
    icon of address Harvest Mills Common Road, Dunnington, York, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-05-02 ~ 2015-02-13
    IIF 16 - Director → ME
  • 14
    COSTCUTTER (SUPERMARKETS) LIMITED - 1992-02-03
    COSTCUTTER SUPERMARKETS LTD - 1993-05-25
    icon of address 2 Abbey Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-05-02 ~ 2015-02-13
    IIF 22 - Director → ME
  • 15
    NEWINCCO 482 LIMITED - 2006-02-01
    icon of address 2 Abbey Road, London, England
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 2012-05-02 ~ 2015-02-13
    IIF 20 - Director → ME
  • 16
    SONAPORT LIMITED - 1985-03-11
    icon of address Hermes House, Fire Fly Avenue, Swindon
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-12-13 ~ 2012-03-15
    IIF 51 - Director → ME
  • 17
    icon of address Hermes House, Fire Fly Avenue, Swindon
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-12-13 ~ 2012-03-15
    IIF 50 - Director → ME
  • 18
    TUNERSOUND LIMITED - 1982-11-15
    icon of address Hermes House, Fire Fly Avenue, Swindon
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-12-13 ~ 2012-03-15
    IIF 56 - Director → ME
  • 19
    NEWINCCO 484 LIMITED - 2006-02-01
    icon of address Harvest Mills Common Road, Dunnington, York, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-05-02 ~ 2015-02-13
    IIF 17 - Director → ME
  • 20
    NEWINCCO 483 LIMITED - 2006-02-01
    icon of address Harvest Mills Common Road, Dunnington, York, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-05-02 ~ 2015-02-13
    IIF 15 - Director → ME
  • 21
    icon of address C/o, The Fuelcard Company Uk Limited, The Fuelcard Company Uk Limited, Unit 3 St James Business Park Grimbald Crag Court, Knaresborough, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-13 ~ 2012-03-15
    IIF 57 - Director → ME
  • 22
    icon of address 2 Abbey Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-05-02 ~ 2015-02-13
    IIF 11 - Director → ME
  • 23
    icon of address Hermes House, Fire Fly Avenue, Swindon
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-12-13 ~ 2011-12-13
    IIF 49 - Director → ME
    icon of calendar 2011-12-05 ~ 2012-03-15
    IIF 44 - Director → ME
  • 24
    C H JONES HOLDINGS LIMITED - 2007-12-20
    icon of address 64-65 Vincent Square, London
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2011-12-05 ~ 2012-03-15
    IIF 61 - Director → ME
  • 25
    RUSSELL DAVIES RENTALS LIMITED - 1995-09-01
    FUELSERV LIMITED - 2006-03-03
    RED FUEL CARDS (EUROPE) LIMITED - 2010-06-01
    PCS FUELSERV LIMITED - 1996-04-09
    SECURICOR FUELSERV LIMITED - 2004-01-06
    TRADSERVE LIMITED - 1989-01-13
    PRETTY FORTY SIX LIMITED - 1987-03-03
    icon of address Canberra House Lydiard Fields, Great Western Way, Swindon, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-12-13 ~ 2012-03-15
    IIF 59 - Director → ME
  • 26
    ALNERY NO. 2612 LIMITED - 2006-09-06
    icon of address Canberra House Lydiard Fields, Great Western Way, Swindon, England
    Active Corporate (3 parents, 13 offsprings)
    Officer
    icon of calendar 2011-12-05 ~ 2012-03-15
    IIF 47 - Director → ME
  • 27
    C & M 500 LIMITED - 2007-05-01
    INTERCITY FUELS LIMITED - 2015-02-16
    icon of address 64-65 Vincent Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-12-13 ~ 2012-03-15
    IIF 43 - Director → ME
  • 28
    THE FUEL SUPERMARKET LIMITED - 2007-10-19
    icon of address The Fuelcard Company Uk Limited, Unit 3 St James Business Park, Grimbald Crag Court, Knaresborough, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-13 ~ 2012-03-15
    IIF 55 - Director → ME
  • 29
    THE FUELCARD SUPERMARKET LIMITED - 2007-10-18
    icon of address The Fuelcard Company Uk Limited, Unit 3 St James Business Park, Grimbald Crag Court, Knaresborough, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-13 ~ 2012-03-15
    IIF 48 - Director → ME
  • 30
    C & M 501 LIMITED - 2007-05-01
    icon of address Canberra House Lydiard Fields, Great Western Way, Swindon, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-12-13 ~ 2012-03-15
    IIF 42 - Director → ME
  • 31
    AUTOVEND LIMITED - 1990-04-19
    PETRO VEND (EUROPE) LIMITED - 1998-10-09
    SYLTONE AUTOVEND LIMITED - 1988-12-13
    icon of address Hermes House, Fire Fly Avenue, Swindon
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-12-13 ~ 2012-03-15
    IIF 39 - Director → ME
  • 32
    LIGHTS4 FUN LIMITED - 2007-05-15
    icon of address The Hamlet, Hornbeam Park, Harrogate, North Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    5,962,668 GBP2024-09-30
    Officer
    icon of calendar 2024-04-22 ~ 2025-01-17
    IIF 24 - Director → ME
  • 33
    MEDICX PROPERTIES BRIDLINGTON LTD - 2019-06-07
    ONE MEDICAL GROUP LIMITED - 2011-11-22
    ONE MEDICAL EUROPE LIMITED - 2018-06-15
    icon of address 5th Floor Burdett House 15-16, Buckingham Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-09-07 ~ 2017-01-13
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-13
    IIF 68 - Has significant influence or control OE
  • 34
    MEDICX PROPERTIES OM GROUP LTD - 2019-06-07
    ONE MEDICAL GROUP LIMITED - 2018-06-15
    ONE MEDICAL EUROPE LIMITED - 2011-11-22
    icon of address 5th Floor Burdett House, 15-16 Buckingham Street, London, United Kingdom, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-09-07 ~ 2017-01-13
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-13
    IIF 67 - Has significant influence or control OE
  • 35
    ONE MEDICAL LIMITED - 2018-06-15
    MEDICX PROPERTIES OM LTD - 2019-06-07
    icon of address 5th Floor Burdett House 15-16, Buckingham Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2015-09-07 ~ 2017-01-13
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-13
    IIF 66 - Has significant influence or control OE
  • 36
    MEDICX PROPERTIES OTLEY LTD - 2019-06-07
    ONE MEDICAL OTLEY LIMITED - 2018-06-15
    icon of address 5th Floor, Greener House, 66-68 Haymarket, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-01-25 ~ 2017-01-13
    IIF 1 - Director → ME
  • 37
    MEDICX PROPERTIES WINDERMERE LTD - 2019-06-07
    WHC PROPERTY LTD - 2018-06-15
    icon of address 5th Floor, Greener House, Haymarket, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-07-01 ~ 2017-01-13
    IIF 69 - Secretary → ME
  • 38
    ONE MEDICAL ACKLAM LIMITED - 2018-06-15
    icon of address The Business Centre Bank Top Farm, Black Hill Road, Arthington, Otley, West Yorkshire, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -2,474,294 GBP2024-09-30
    Officer
    icon of calendar 2016-05-20 ~ 2017-01-13
    IIF 6 - Director → ME
  • 39
    PEN POT LIMITED - 2008-05-20
    icon of address Bank Top Farm, Blackhill Road, Leeds, West Yorkshire
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2015-09-07 ~ 2017-01-13
    IIF 2 - Director → ME
  • 40
    icon of address Harvest Mills Common Road, Dunnington, York, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-05-02 ~ 2015-02-13
    IIF 10 - Director → ME
  • 41
    FUELVEND LIMITED - 1998-10-09
    FUELVEND LIMITED - 1998-06-17
    BLACKBELT LIMITED - 1998-05-14
    icon of address C/o, The Fuelcard Company Uk Limited, The Fuelcard Company Uk Limited, Unit 3 St James Business Park Grimbald Crag Court, Knaresborough, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-13 ~ 2012-03-15
    IIF 46 - Director → ME
  • 42
    icon of address C/o, The Fuelcard Company Uk Limited, The Fuelcard Company Uk Limited, Unit 3 St James Business Park Grimbald Crag Court, Knaresborough, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-13 ~ 2012-03-15
    IIF 40 - Director → ME
  • 43
    BAKERS HOUSEHOLD STORES LIMITED - 1991-03-19
    icon of address Desford Lane, Kirby Muxloe, Leicestershire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-04-07 ~ 2015-06-19
    IIF 62 - Director → ME
  • 44
    SECRETWHITE LIMITED - 1988-09-29
    icon of address Harvest Mills Common Road, Dunnington, York, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-05-02 ~ 2015-02-13
    IIF 21 - Director → ME
  • 45
    AGHOCO 1965 LIMITED - 2020-10-28
    icon of address The Hamlet, Hornbeam Park, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -1,852,581 GBP2024-09-30
    Officer
    icon of calendar 2024-04-22 ~ 2025-01-17
    IIF 25 - Director → ME
  • 46
    AGHOCO 1964 LIMITED - 2020-10-28
    icon of address The Hamlet, Hornbeam Park, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -17,863,756 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2024-04-22 ~ 2025-01-17
    IIF 26 - Director → ME
  • 47
    icon of address 105 Duke Street, Liverpool
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-09-07 ~ 2015-02-13
    IIF 19 - Director → ME
  • 48
    SPECIALITY RETAIL GROUP PLC - 2005-11-23
    SUITS YOU PLC - 1995-11-27
    BRICKS MANS SHOPS LIMITED - 1988-06-20
    icon of address Toronto Square, Toronto Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-05 ~ 2010-10-27
    IIF 63 - Director → ME
  • 49
    THE FUELCARD COMPANY UK PLC - 2007-05-01
    icon of address Canberra House Lydiard Fields, Great Western Way, Swindon, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-12-05 ~ 2012-03-15
    IIF 60 - Director → ME
  • 50
    icon of address Harvest Mills Common Road, Dunnington, York, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-12-02 ~ 2015-02-13
    IIF 13 - Director → ME
  • 51
    icon of address Whitworth Road, St Leonards On Sea, East Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-12-22 ~ 2022-11-23
    IIF 8 - Director → ME
  • 52
    A.T.B. SALES LIMITED - 2019-12-04
    GLENWALL LIMITED - 1987-06-18
    icon of address Whitworth Road, St. Leonards On Sea, East Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    8,990,714 GBP2021-10-31
    Officer
    icon of calendar 2021-09-02 ~ 2022-11-23
    IIF 9 - Director → ME
    IIF 7 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.