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

Wilson, Jonathan Mark

    Related profiles found in government register
  • Wilson, Jonathan Mark
    British company director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, Smoke Lane Industrial Estate, Avonmouth, Bristol, BS11 0YA

      IIF 1
    • icon of address Unit 4, Smoke Lane, Avonmouth, Bristol, BS11 0YA, England

      IIF 2
    • icon of address Unit 4, Smoke Lane, Bristol, BS11 0YA, England

      IIF 3
    • icon of address Unit 4, Smoke Lane Industrial Estate, Smoke Lane, Bristol, BS11 0YA, England

      IIF 4
    • icon of address Unit 4 Smoke Lane, Smoke Lane, Bristol, BS11 0YA, England

      IIF 5
    • icon of address Green Cottage, Littleton Drew, Chippenham, Wiltshire, SN14 7NA, United Kingdom

      IIF 6
    • icon of address Lochill Industrial Estate, Doune, Perthshire, FK16 6AU

      IIF 7
  • Wilson, Jonathan Mark
    British director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashley Drive, Bothwell, G71 8BS

      IIF 8
    • icon of address Smoke Lane Industrial Estate, Avonmouth, Bristol, BS11 0YA

      IIF 9 IIF 10
    • icon of address Springers Lodge, Little Sodbury End, Chipping Sodbury, Bristol, BS37 6QE

      IIF 11 IIF 12
    • icon of address U4, Smoke Lane Ind. Est., Smoke Lane Avonmouth, Bristol, BS11 0YA

      IIF 13
    • icon of address U4 Smoke Lane Ind. Est, Smoke Lane, Bristol, BS11 0YA, England

      IIF 14 IIF 15 IIF 16
    • icon of address Unit 2, 3 & 4, Smoke Lane Industrial Estate Avonmouth, Bristol, BS11 0YA, England

      IIF 23
    • icon of address Unit 4, Smoke Lane, Avonmouth, Bristol, BS11 0YA, England

      IIF 24
    • icon of address Unit 4, Smoke Lane, Avonmouth, Bristol, BS11 0YA, United Kingdom

      IIF 25
    • icon of address Unit 4, Smoke Lane, Bristol, BS11 0YA, England

      IIF 26
    • icon of address Unit 4, Smoke Lane Industrial Estate, Avonmouth, Bristol, BS11 0YA

      IIF 27 IIF 28
    • icon of address Unit 4, Smoke Lane Industrial Estate, Avonmouth, Bristol, BS11 0YA, United Kingdom

      IIF 29 IIF 30
    • icon of address Unit 4, Smoke Lane Industrial Estate, Bristol, BS11 0YA, United Kingdom

      IIF 31
    • icon of address Unit 4, Smoke Lane Industrial Estate, Smoke Lane, Bristol, BS11 0YA, United Kingdom

      IIF 32
    • icon of address Lochill Industrial Estate, Doune, Stirlingshire, FK16 6AU, Scotland

      IIF 33
    • icon of address Bearley, Stratford-upon-avon, Warwickshire, CV37 0TY

      IIF 34
    • icon of address Plantforce Rentals Ltd, Bristol Depot, Winterstoke Road, Weston Super Mare, BS23 3YW, England

      IIF 35
  • Wilson, Jonathan Mark
    British plant dealer born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Springers Lodge, Little Sodbury End, Chipping Sodbury, Bristol, BS37 6QE

      IIF 36
  • Wilson, Jonathan Mark
    born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, Smoke Lane Industrial Estate, Avonmouth, Bristol, BS11 0YA

      IIF 37
    • icon of address Unit 8, Dodington Spring, Codrington, Chipping Sodbury, South Gloucestershire, BS37 6RX, England

      IIF 38
    • icon of address Debello House, Heddon Street, London, W1B 4DA, England

      IIF 39
    • icon of address Pound Barn, West End, Wickwar, Wotton-under-edge, Gloucestershire, GL12 8LB, England

      IIF 40
  • Wilson, Mark
    British director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Advanced Manufacturing Hub, 250 Aston Hall Road, Birmingham, B6 7FE, England

      IIF 41
    • icon of address 3, Tryplets, Church Crookham, Fleet, Hampshire, GU52 6DH

      IIF 42
  • Wilson, Jonathan Mark
    British company director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Bishop Fleming Llp, 10 Temple Back, Bristol, BS1 6FL

      IIF 43
  • Wilson, Jonathan Mark
    British director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Temple Back, Bristol, BS1 6FL

      IIF 44
    • icon of address Brookgate, South Liberty Lane, Bristol, BS3 2UQ, England

      IIF 45
    • icon of address Unit 4, Smoke Lane Industrial Estate, Avonmouth, Bristol, BS11 0YA, England

      IIF 46
    • icon of address Unit 4, Smoke Lane Industrial Estate, Avonmouth, Bristol, BS11 0YA, United Kingdom

      IIF 47
    • icon of address Unit 4, Smoke Lane Industrial Estate, Bristol, BS11 0YA

      IIF 48
    • icon of address Maidendown Stage, Burlescombe, Tiverton, Devon, EX16 7JX, United Kingdom

      IIF 49 IIF 50 IIF 51
  • Wilson, Jonathan Mark
    British director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Tryplets, Church Crookham, Fleet, Hampshire, GU52 6DH, United Kingdom

      IIF 52
  • Mr Jonathan Mark Wilson
    British born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Temple Back, Bristol, BS1 6FL

      IIF 53
    • icon of address C/o Bishop Fleming Llp, 10 Temple Back, Bristol, BS1 6FL

      IIF 54
    • icon of address U4, Smoke Lane Ind. Est., Smoke Lane Avonmouth, Bristol, BS11 0YA

      IIF 55
    • icon of address Unit 2, 3 & 4, Smoke Lane Industrial Estate Avonmouth, Bristol, BS11 0YA

      IIF 56
    • icon of address Unit 4, Smoke Lane, Avonmouth, Bristol, BS11 0YA, United Kingdom

      IIF 57 IIF 58
    • icon of address Unit 4, Smoke Lane Industrial Estate, Avonmouth, Bristol, BS11 0YA

      IIF 59
    • icon of address Unit 4, Smoke Lane Industrial Estate, Avonmouth, Bristol, BS11 0YA, United Kingdom

      IIF 60
    • icon of address Unit 4, Smoke Lane Industrial Estate, Bristol, BS11 0YA, England

      IIF 61
    • icon of address Unit 4, Smoke Lane Industrial Estate, Bristol, BS11 0YA, United Kingdom

      IIF 62
    • icon of address Unit 4, Smoke Lane Industrial Estate, Smoke Lane, Bristol, BS11 0YA, United Kingdom

      IIF 63
    • icon of address Unit 8, Dodington Spring, Codrington, Chipping Sodbury, South Gloucestershire, BS37 6RX, England

      IIF 64
  • Wilson, Jonathan Mark
    British company director born in November 1966

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 67, High Street, Chobham, Woking, Surrey, GU24 8AF, United Kingdom

      IIF 65
  • Wilson, Mark
    British director born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stable Yard, Walk House Farm, Barrow-upon-humber, DN19 7DZ, England

      IIF 66
    • icon of address Suite 7, The Riverside Building, Livingstone Road, Hessle, HU13 0DZ, England

      IIF 67 IIF 68
  • Wilson, Mark
    British group operations director born in February 1992

    Resident in England

    Registered addresses and corresponding companies
  • Mr Jonathan Mark Wilson
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Plantforce Rentals Ltd, Bristol Depot, Winterstoke Road, Weston Super Mare, BS23 3YW, England

      IIF 75
  • Wilson, Jonathan Mark

    Registered addresses and corresponding companies
    • icon of address 3, Tryplets, Church Crookham, Fleet, Hampshire, GU52 6DH

      IIF 76
  • Jonathan Mark Wilson
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Tryplets, Church Crookham, Fleet, Hampshire, GU52 6DH

      IIF 77
  • Jonathan Mark Wilson
    British born in January 1966

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Unit 4, Smoke Lane Industrial Estate, Bristol, BS11 0YA

      IIF 78
  • Jonathan Mark Wilson
    United Kingdom born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Tryplets, Church Crookham, Fleet, GU52 6DH

      IIF 79
  • Mr Jonathan Mark Wilson
    English born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brookgate, South Liberty Lane, Bristol, BS3 2UQ, England

      IIF 80
child relation
Offspring entities and appointments
Active 30
  • 1
    BRIDGWATER VIEW MAINTENANCE LIMITED - 2022-09-05
    icon of address Brookgate, South Liberty Lane, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2022-08-22 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2022-08-22 ~ now
    IIF 80 - Ownership of shares – More than 50% but less than 75%OE
    IIF 80 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    icon of address Unit 8 Dodington Spring, Codrington, Chipping Sodbury, South Gloucestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,642 GBP2023-10-31
    Officer
    icon of calendar 2011-10-04 ~ now
    IIF 38 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 64 - Has significant influence or controlOE
  • 3
    CONQUIP GROUP LTD - 2016-05-18
    icon of address Unit 4 Smoke Lane Industrial Estate, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2015-05-12 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 4 Smoke Lane Industrial Estate, Smoke Lane, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    300 GBP2021-11-30
    Officer
    icon of calendar 2016-11-22 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-11-22 ~ dissolved
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Unit 4 Smoke Lane Industrial Estate, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    -153,037 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-08-29 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    B & N (NO.86) LIMITED - 1983-12-08
    icon of address Suite 7, The Riverside Building, Livingstone Road, Hessle, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,224,846 GBP2023-12-31
    Officer
    icon of calendar 2022-06-09 ~ now
    IIF 71 - Director → ME
  • 7
    icon of address Maidendown Stage, Burlescombe, Tiverton, Devon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    50 GBP2024-03-31
    Officer
    icon of calendar 2025-04-17 ~ now
    IIF 51 - Director → ME
  • 8
    icon of address Maidendown Stage, Burlescombe, Tiverton, Devon, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    531,924 GBP2024-03-31
    Officer
    icon of calendar 2025-04-17 ~ now
    IIF 49 - Director → ME
  • 9
    icon of address Unit 8 Dodington Spring, Codrington, Chipping Sodbury, South Gloucestershire, England
    Active Corporate (6 parents)
    Equity (Company account)
    -49,907 GBP2024-07-31
    Officer
    icon of calendar 2021-07-23 ~ now
    IIF 29 - Director → ME
  • 10
    JOHN LUFFMAN PLANT LTD - 2008-09-19
    icon of address Maidendown Stage, Burlescombe, Tiverton, Devon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,214,159 GBP2024-03-31
    Officer
    icon of calendar 2025-04-17 ~ now
    IIF 50 - Director → ME
  • 11
    icon of address Unit 8 Dodington Spring, Codrington, Chipping Sodbury, South Gloucestershire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,975,733 GBP2024-09-30
    Officer
    icon of calendar 2020-09-16 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-09-16 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Unit 2 3 & 4, Smoke Lane Industrial Estate Avonmouth, Bristol
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,281 GBP2024-03-31
    Officer
    icon of calendar 2011-08-22 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-08-22 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Unit 4 Smoke Lane, Avonmouth, Bristol, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -36,894 GBP2024-10-31
    Person with significant control
    icon of calendar 2021-03-25 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 14
    icon of address Stable Yard, Walk House Farm, Barrow-upon-humber, England
    Active Corporate (7 parents)
    Equity (Company account)
    -51,739 GBP2023-12-31
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 66 - Director → ME
  • 15
    RMS EUROPE LIMITED - 2004-09-01
    SJP48 LIMITED - 2004-08-03
    icon of address Suite 7, The Riverside Building, Livingstone Road, Hessle, England
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    3,198,516 GBP2023-12-31
    Officer
    icon of calendar 2025-01-31 ~ now
    IIF 67 - Director → ME
  • 16
    RMS EUROPE LIMITED - 2014-12-17
    RMS GOOLE LIMITED - 2004-09-01
    RMS EUROPE LIMITED - 2004-08-03
    icon of address Suite 7, The Riverside Building, Livingstone Road, Hessle, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,534,259 GBP2023-12-31
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 73 - Director → ME
  • 17
    RMS GRIMSBY & IMMINGHAM LIMITED - 2022-07-04
    FRESHNEY CARGO SERVICES LIMITED - 2014-12-17
    icon of address Suite 7, The Riverside Building, Livingstone Road, Hessle, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,338,682 GBP2023-12-31
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 74 - Director → ME
  • 18
    RMS PORTS LIMITED - 2021-04-16
    icon of address Suite 7, The Riverside Building, Livingstone Road, Hessle, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2025-01-31 ~ now
    IIF 68 - Director → ME
  • 19
    RMS ENGINEERING SOLUTIONS LIMITED - 2008-02-15
    icon of address Suite 7, The Riverside Building, Livingstone Road, Hessle, England
    Active Corporate (4 parents)
    Equity (Company account)
    852,547 GBP2023-12-31
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 72 - Director → ME
  • 20
    RMS GROUP HOLDINGS LIMITED - 2021-04-16
    icon of address Suite 7, The Riverside Building, Livingstone Road, Hessle, England
    Active Corporate (4 parents, 6 offsprings)
    Profit/Loss (Company account)
    5,387,140 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 69 - Director → ME
  • 21
    GUNNESS WHARF LIMITED - 2017-01-12
    FABER PREST DISTRIBUTION LIMITED - 1998-07-31
    FABER PREST PORTS LIMITED - 1995-01-13
    GUNNESS WHARF LIMITED - 1991-12-02
    icon of address Suite 7, The Riverside Building, Livingstone Road, Hessle, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,385,069 GBP2023-12-31
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 70 - Director → ME
  • 22
    icon of address C/o Bishop Fleming Llp, 10 Temple Back, Bristol
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,204 GBP2020-09-30
    Officer
    icon of calendar 2022-03-05 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address C/o Frp Advisory Llp, 1 Queen Street, Bristol
    Dissolved Corporate (178 parents)
    Officer
    icon of calendar 2003-03-17 ~ dissolved
    IIF 40 - LLP Member → ME
  • 24
    icon of address Unit 8 Dodington Spring, Codrington, Chipping Sodbury, South Gloucestershire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-14 ~ now
    IIF 47 - Director → ME
  • 25
    icon of address Unit 8 Dodington Spring, Codrington, Chipping Sodbury, South Gloucestershire, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    70,955 GBP2024-10-31
    Officer
    icon of calendar 2020-10-05 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-10-05 ~ now
    IIF 60 - Ownership of shares – More than 50% but less than 75%OE
    IIF 60 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Has significant influence or control over the trustees of a trustOE
  • 26
    icon of address 3 Tryplets, Church Crookham, Fleet
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    23,165 GBP2024-12-31
    Officer
    icon of calendar 2009-08-13 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
  • 27
    icon of address C/o Bishop Fleming Llp, 10 Temple Back, Bristol
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -7,322 GBP2020-03-31
    Officer
    icon of calendar 2005-12-22 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    WESSEX PLANT & TOOL HIRE LIMITED - 2019-04-29
    icon of address Unit 8 Dodington Spring, Codrington, Chipping Sodbury, South Gloucestershire, England
    Active Corporate (4 parents)
    Equity (Company account)
    274,062 GBP2024-04-30
    Officer
    icon of calendar 2024-04-11 ~ now
    IIF 46 - Director → ME
  • 29
    icon of address 67 High Street, Chobham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-11 ~ dissolved
    IIF 65 - Director → ME
  • 30
    icon of address 3 Tryplets, Church Crookham, Fleet, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,713 GBP2020-12-31
    Officer
    icon of calendar 2012-05-17 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-07-17 ~ dissolved
    IIF 77 - Ownership of shares – More than 50% but less than 75%OE
Ceased 34
  • 1
    A&Y 3 LTD
    - now
    A&Y EQUIPMENT LTD - 2013-12-05
    icon of address Unit 4 Smoke Lane, Bristol, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2020-09-30
    Officer
    icon of calendar 2020-07-17 ~ 2021-12-15
    IIF 3 - Director → ME
  • 2
    A Y EQUIPMENT LTD - 2013-12-06
    icon of address Unit 4 Smoke Lane, Bristol, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    25,966 GBP2024-09-30
    Officer
    icon of calendar 2017-11-13 ~ 2021-12-15
    IIF 26 - Director → ME
  • 3
    FINLAY WASHING PLANT LIMITED - 2009-01-08
    icon of address U4 Smoke Lane Ind. Est, Smoke Lane, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,495,876 GBP2024-09-30
    Officer
    icon of calendar 2018-06-25 ~ 2021-12-15
    IIF 18 - Director → ME
  • 4
    icon of address Unit 4 Smoke Lane Industrial Estate, Smoke Lane, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,739,148 GBP2024-09-30
    Officer
    icon of calendar 2020-07-17 ~ 2021-12-15
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-23
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    COTSWOLD CONSTRUCTION LIMITED - 2004-08-09
    icon of address West House Armstrong Way, Yate, Bristol, England
    Active Corporate (5 parents, 11 offsprings)
    Equity (Company account)
    18,420,872 GBP2024-12-31
    Officer
    icon of calendar 2005-10-10 ~ 2009-09-30
    IIF 36 - Director → ME
  • 6
    icon of address U4 Smoke Lane Ind. Est, Smoke Lane, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    740 GBP2024-09-30
    Officer
    icon of calendar 2018-06-25 ~ 2021-12-15
    IIF 14 - Director → ME
  • 7
    icon of address U4 Smoke Lane Ind. Est, Smoke Lane, Bristol, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    953,892 GBP2024-09-30
    Officer
    icon of calendar 2018-06-25 ~ 2021-12-15
    IIF 16 - Director → ME
  • 8
    icon of address U4 Smoke Lane Ind. Est, Smoke Lane, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    43,604 GBP2024-09-30
    Officer
    icon of calendar 2018-06-25 ~ 2021-12-15
    IIF 22 - Director → ME
  • 9
    icon of address U4 Smoke Lane Ind. Est, Smoke Lane, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    262,396 GBP2024-09-30
    Officer
    icon of calendar 2018-06-25 ~ 2021-12-15
    IIF 17 - Director → ME
  • 10
    icon of address U4 Smoke Lane Ind. Est, Smoke Lane, Bristol, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    3,668,531 GBP2024-09-30
    Officer
    icon of calendar 2018-06-25 ~ 2021-12-15
    IIF 20 - Director → ME
  • 11
    FINLAY PLANT (SOUTH WEST) LIMITED - 2007-06-19
    BL-PEGSON (S.E.) LIMITED - 2005-03-01
    icon of address U4 Smoke Lane Ind. Est, Smoke Lane, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    468,044 GBP2024-09-30
    Officer
    icon of calendar 2018-06-25 ~ 2021-12-15
    IIF 21 - Director → ME
  • 12
    FINLAY CENTRAL LIMITED - 2018-07-11
    icon of address U4 Smoke Lane Ind. Est, Smoke Lane, Bristol, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    794,510 GBP2024-09-30
    Officer
    icon of calendar 2018-06-25 ~ 2021-12-15
    IIF 19 - Director → ME
  • 13
    BRAID PLANT LIMITED - 2001-03-08
    icon of address Ashley Drive, Bothwell
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    956,849 GBP2024-09-30
    Officer
    icon of calendar 2019-03-08 ~ 2021-12-15
    IIF 8 - Director → ME
  • 14
    AGGREGATE PROCESSING SOLUTIONS LIMITED - 2009-01-08
    icon of address U4 Smoke Lane Ind. Est, Smoke Lane, Bristol, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    99 GBP2021-09-30
    Officer
    icon of calendar 2018-06-25 ~ 2021-12-15
    IIF 15 - Director → ME
  • 15
    TOTAL LOCK LIMITED - 1989-03-06
    icon of address Advanced Manufacturing Hub, 250 Aston Hall Road, Birmingham, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2001-01-01 ~ 2025-01-31
    IIF 41 - Director → ME
  • 16
    icon of address Unit 4 Smoke Lane Industrial Estate, Avonmouth, Bristol
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2020-07-17 ~ 2021-12-15
    IIF 1 - Director → ME
  • 17
    icon of address Smoke Lane Industrial Estate, Avonmouth, Bristol
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2007-09-21 ~ 2021-12-15
    IIF 10 - Director → ME
  • 18
    MOLSON EQUIPMENT SERVICES LTD - 2009-09-29
    MOLSON EXCAVATOR SERVICES LTD - 2006-07-24
    icon of address Unit 4 Smoke Lane Industrial Estate, Avonmouth, Bristol
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2004-01-21 ~ 2021-12-15
    IIF 28 - Director → ME
  • 19
    PLANTEX EQUIPMENT LIMITED - 2014-06-03
    KATEX UK LIMITED - 2005-10-14
    icon of address Unit 4 Smoke Lane, Avonmouth, Bristol
    Dissolved Corporate (3 parents)
    Equity (Company account)
    7,402 GBP2021-09-30
    Officer
    icon of calendar 2014-02-26 ~ 2021-12-15
    IIF 24 - Director → ME
  • 20
    A&Y EQUIPMENT LIMITED - 2018-10-22
    AMMANN EQUIPMENT LIMITED - 2013-12-06
    icon of address Bearley, Stratford-upon-avon, Warwickshire
    Active Corporate (3 parents)
    Equity (Company account)
    2,618,906 GBP2024-09-30
    Officer
    icon of calendar 2017-11-13 ~ 2021-12-15
    IIF 34 - Director → ME
  • 21
    MOLSON (YANMAR) LTD - 2007-03-03
    icon of address Unit 4 Smoke Lane Industrial Estate, Avonmouth, Bristol
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2006-03-23 ~ 2021-12-15
    IIF 27 - Director → ME
  • 22
    MOLSON-HYUNDAI CONSTRUCTION EQUIPMENT LTD - 2009-09-29
    MDC1 LTD - 2007-12-12
    icon of address Smoke Lane Industrial Estate, Avonmouth, Bristol
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    17,455,000 GBP2024-09-30
    Officer
    icon of calendar 2007-09-21 ~ 2021-12-15
    IIF 9 - Director → ME
  • 23
    icon of address Bishop Fleming Llp, 16 Queen Square, Bristol
    Dissolved Corporate (3 parents)
    Equity (Company account)
    145,434 GBP2018-03-31
    Officer
    icon of calendar 2009-08-01 ~ 2012-02-28
    IIF 6 - Director → ME
    icon of calendar 2004-01-21 ~ 2006-12-31
    IIF 12 - Director → ME
  • 24
    A&Y 2 LTD - 2016-07-11
    icon of address Unit 4 Smoke Lane, Smoke Lane, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    icon of calendar 2020-07-17 ~ 2021-12-15
    IIF 5 - Director → ME
  • 25
    icon of address U4 Smoke Lane Ind. Est., Smoke Lane Avonmouth, Bristol
    Active Corporate (7 parents, 15 offsprings)
    Profit/Loss (Company account)
    5,720,000,000 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2007-09-21 ~ 2021-12-15
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-09-21 ~ 2021-12-15
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    YOUNG, PLANT AND EQUIPMENT SALES LIMITED - 2020-11-02
    icon of address Molson Scotland Limited Ashley Drive, Bothwell, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,447,794 GBP2024-09-30
    Officer
    icon of calendar 2019-09-30 ~ 2021-12-15
    IIF 33 - Director → ME
  • 27
    icon of address Lochill Industrial Estate, Doune, Perthshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2020-07-17 ~ 2021-12-15
    IIF 7 - Director → ME
  • 28
    OMNI 2 LIMITED LIABILITY PARTNERSHIP - 2008-05-28
    icon of address 1/1a Bakery Court London End, Beaconsfield, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-03 ~ 2015-12-30
    IIF 39 - LLP Member → ME
  • 29
    KENNETT PLANT HIRE LIMITED - 1999-10-18
    PERTENWAY LIMITED - 1992-05-05
    icon of address Plantforce Rentals Ltd Bristol Depot, Winterstoke Road, Weston Super Mare, England
    Active Corporate (9 parents)
    Equity (Company account)
    6,798,484 GBP2024-09-30
    Officer
    icon of calendar 2018-07-27 ~ 2021-12-15
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-11-14 ~ 2022-01-13
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    HYDREX EQUIPMENT (U.K.) LIMITED - 2011-12-07
    icon of address Kpmg Llp, Arlington Business Park, Reading, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1995-10-31
    IIF 11 - Director → ME
  • 31
    icon of address Unit 4 Smoke Lane, Avonmouth, Bristol, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,335 GBP2021-09-30
    Officer
    icon of calendar 2020-07-17 ~ 2021-12-15
    IIF 2 - Director → ME
  • 32
    icon of address Pinehurst 2 Pinehurst Road, Farnborough, Hampshire, United Kingdom
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2005-03-02 ~ 2009-12-31
    IIF 76 - Secretary → ME
  • 33
    icon of address Unit 4 Smoke Lane Industrial Estate, Bristol
    Active Corporate (4 parents)
    Equity (Company account)
    -551 GBP2024-09-30
    Officer
    icon of calendar 2006-09-15 ~ 2021-12-15
    IIF 48 - Director → ME
  • 34
    icon of address Unit 4 Smoke Lane Industrial Estate, Avonmouth, Bristol
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-12-23 ~ 2022-05-17
    IIF 37 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-05-17
    IIF 59 - Has significant influence or control OE

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.