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

Aldridge, Gemma Jane Constance

child relation
Offspring entities and appointments
Active 20
  • 1
    BABCOCK TELECOMS LIMITED - 2012-11-07
    PETERHOUSE3 LIMITED - 2008-03-25
    ESS GROUP LIMITED - 2005-08-17
    INTEGRATED SAFETY SERVICES GROUP LIMITED - 2002-01-02
    E S S GROUP LIMITED - 2001-06-06
    icon of address 33 Wigmore Street, London
    Active Corporate (4 parents, 221 offsprings)
    Officer
    icon of calendar 2015-01-05 ~ now
    IIF 164 - Director → ME
    icon of calendar 2015-01-05 ~ now
    IIF 80 - Secretary → ME
  • 2
    BRANDEIS INTSEL (BROKERS) LIMITED - 1988-09-19
    BRANDEIS, GOLDSCHMIDT CONSULTANTS LIMITED - 1981-12-31
    icon of address C/o, Macintyre Hudson Llp, New Bridge Street House 30-34 New Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-04 ~ dissolved
    IIF 81 - Secretary → ME
  • 3
    icon of address 1 The Square, Stockley Park, Uxbridge, Middlesex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-08-31 ~ now
    IIF 215 - Director → ME
    icon of calendar 2001-08-31 ~ now
    IIF 120 - Secretary → ME
  • 4
    icon of address 1 The Square, Stockley Park, Uxbridge, Middlesex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-08-31 ~ now
    IIF 223 - Director → ME
    icon of calendar 2001-08-31 ~ now
    IIF 100 - Secretary → ME
  • 5
    icon of address Olympic House Unit 1a Corinium Industrial Estate, Raans Road, Amersham, Bucks, England
    Active Corporate (2 parents)
    Equity (Company account)
    -42,619 GBP2024-05-31
    Person with significant control
    icon of calendar 2019-05-01 ~ now
    IIF 241 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 241 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 241 - Right to appoint or remove directorsOE
  • 6
    icon of address 1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-08-31 ~ dissolved
    IIF 172 - Director → ME
    icon of calendar 2001-08-31 ~ dissolved
    IIF 142 - Secretary → ME
  • 7
    icon of address 2 Eastbourne Terrace, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-04-20 ~ dissolved
    IIF 239 - Director → ME
  • 8
    INHOCO 637 LIMITED - 1997-08-14
    icon of address 2 Eastbourne Terrace, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-22 ~ dissolved
    IIF 61 - Secretary → ME
  • 9
    PECHINEY WORLD TRADE (HOLDINGS) LIMITED - 2002-06-20
    INTSEL LIMITED - 1988-08-19
    icon of address 2 Eastbourne Terrace, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-01 ~ dissolved
    IIF 78 - Secretary → ME
  • 10
    icon of address 1 The Square, Stockley Park, Uxbridge, Middlesex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-08-31 ~ now
    IIF 166 - Director → ME
    icon of calendar 2001-08-31 ~ now
    IIF 155 - Secretary → ME
  • 11
    RIO TINTO ALUMINIUM HOLDINGS LIMITED - 2006-11-06
    R.T.Z. ALUMINIUM HOLDINGS LIMITED - 1997-07-08
    icon of address 2 Eastbourne Terrace, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-15 ~ dissolved
    IIF 18 - Secretary → ME
  • 12
    icon of address 2 Eastbourne Terrace, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-15 ~ dissolved
    IIF 37 - Secretary → ME
  • 13
    icon of address 2 Eastbourne Terrace, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-04-27 ~ dissolved
    IIF 63 - Secretary → ME
  • 14
    icon of address 2 Eastbourne Terrace, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-06 ~ dissolved
    IIF 55 - Secretary → ME
  • 15
    icon of address 2 Eastbourne Terrace, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-18 ~ dissolved
    IIF 240 - Director → ME
    icon of calendar 2011-12-19 ~ dissolved
    IIF 67 - Secretary → ME
  • 16
    R.T.Z. OVERSEAS SERVICES LIMITED - 1997-05-30
    R.T.Z. OVERSEAS PROJECTS LIMITED - 1978-12-31
    OCEANBRIDGE LIMITED - 1976-12-31
    icon of address 2 Eastbourne Terrace, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-27 ~ dissolved
    IIF 8 - Secretary → ME
  • 17
    icon of address 2 Eastbourne Terrace, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-19 ~ dissolved
    IIF 68 - Secretary → ME
  • 18
    icon of address 1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-08-31 ~ dissolved
    IIF 177 - Director → ME
    icon of calendar 2001-08-31 ~ dissolved
    IIF 144 - Secretary → ME
  • 19
    icon of address 1 The Square, Stockley Park, Uxbridge, Middlesex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-08-31 ~ now
    IIF 190 - Director → ME
    icon of calendar 2001-08-31 ~ now
    IIF 150 - Secretary → ME
  • 20
    icon of address Dmc Accounting, Olympic House Unit 1a Corinium Industrial Estate, Raans Road, Amersham, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-03 ~ dissolved
    IIF 48 - Secretary → ME
Ceased 140
  • 1
    AMALGAMATED COTTON MILLS TRUST LIMITED(THE) - 1983-10-28
    icon of address The Silverworks, 67-71 Northwood Street, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-08-31 ~ 2003-01-23
    IIF 94 - Secretary → ME
  • 2
    icon of address 1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-08-31 ~ 2006-08-16
    IIF 194 - Director → ME
    icon of calendar 2001-08-31 ~ 2006-08-16
    IIF 121 - Secretary → ME
  • 3
    A.L. PAUL & COMPANY LIMITED - 1997-04-21
    icon of address 1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-08-31 ~ 2006-08-16
    IIF 128 - Secretary → ME
  • 4
    FREIGHT BONALLACK LIMITED - 1985-11-08
    icon of address 6 St James's Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-03-22 ~ 2014-12-12
    IIF 65 - Secretary → ME
  • 5
    icon of address 6 St James's Square, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-07-01 ~ 2014-12-12
    IIF 77 - Secretary → ME
  • 6
    CARRINGTON VIYELLA ESTATES NUMBER 3 LIMITED - 1998-06-22
    icon of address 1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-08-31 ~ 2006-08-16
    IIF 183 - Director → ME
    icon of calendar 2001-08-31 ~ 2006-08-16
    IIF 149 - Secretary → ME
  • 7
    icon of address C/o Poppleton & Appleby, 35 Ludgate Hill, Birmingham
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2001-08-31 ~ 2003-01-23
    IIF 167 - Director → ME
    icon of calendar 2001-08-31 ~ 2003-01-23
    IIF 141 - Secretary → ME
  • 8
    icon of address 6 St James's Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-03-12 ~ 2014-12-12
    IIF 17 - Secretary → ME
    icon of calendar 2010-02-02 ~ 2012-11-08
    IIF 14 - Secretary → ME
  • 9
    icon of address 6 St James's Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-03-12 ~ 2014-12-12
    IIF 36 - Secretary → ME
    icon of calendar 2010-02-02 ~ 2012-11-08
    IIF 9 - Secretary → ME
  • 10
    icon of address 1 The Square, Stockley Park, Uxbridge, Middlesex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-08-31 ~ 2006-08-16
    IIF 199 - Director → ME
    icon of calendar 2001-08-31 ~ 2006-08-16
    IIF 130 - Secretary → ME
  • 11
    icon of address 1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-08-31 ~ 2006-08-16
    IIF 206 - Director → ME
    icon of calendar 2001-08-31 ~ 2006-08-16
    IIF 101 - Secretary → ME
  • 12
    icon of address 1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-08-31 ~ 2006-08-16
    IIF 207 - Director → ME
    icon of calendar 2001-08-31 ~ 2006-08-16
    IIF 161 - Secretary → ME
  • 13
    COATS SHELFCO (AH) LIMITED - 2003-07-14
    ALBERT HARTLEY,LIMITED - 2001-03-13
    icon of address 1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-08-31 ~ 2006-08-16
    IIF 219 - Director → ME
    icon of calendar 2001-08-31 ~ 2006-08-16
    IIF 103 - Secretary → ME
  • 14
    BARBOUR THREADS LIMITED - 1997-06-12
    BRITISH BRAIDS LIMITED - 1976-12-31
    icon of address 1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-08-31 ~ 2006-08-16
    IIF 208 - Director → ME
    icon of calendar 2001-08-31 ~ 2006-08-16
    IIF 96 - Secretary → ME
  • 15
    BARBOUR CAMPBELL THREADS LIMITED - 1997-06-12
    icon of address 1 George Square, Glasgow, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-08-31 ~ 2006-08-16
    IIF 236 - Director → ME
    icon of calendar 2001-08-31 ~ 2006-08-16
    IIF 159 - Secretary → ME
  • 16
    BORAX CONSOLIDATED LIMITED - 1995-11-08
    BORAX HOLDINGS LIMITED - 1989-08-14
    HARDMAN AND HOLDEN,LIMITED - 1978-12-31
    icon of address 6 St James's Square, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2012-02-15 ~ 2014-12-12
    IIF 20 - Secretary → ME
  • 17
    BRITISH ALCAN ALUMINIUM PLC - 2017-03-20
    ALCAN ALUMINIUM(U.K.)LIMITED - 1982-12-08
    icon of address 6 St James's Square, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2010-02-01 ~ 2012-11-01
    IIF 66 - Secretary → ME
  • 18
    BRITISH ALUMINIUM OVERSEAS INVESTMENTS LIMITED - 1987-08-04
    icon of address 6 St James's Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-22 ~ 2014-12-12
    IIF 62 - Secretary → ME
  • 19
    J CHADWICK & CO LIMITED - 1983-10-17
    icon of address 1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-08-31 ~ 2006-08-16
    IIF 222 - Director → ME
    icon of calendar 2001-08-31 ~ 2006-08-16
    IIF 109 - Secretary → ME
  • 20
    CELLMARK CHEMICALS LTD - 2023-03-22
    ALCAN INTERNATIONAL NETWORK LIMITED - 2012-04-03
    PECHINEY UK INTERNATIONAL LIMITED - 2004-08-03
    BROCKBANK & POWELL (WESTMINSTER) LIMITED - 2003-10-23
    icon of address 42-44 Hight Street, Slough, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,208,815 GBP2023-12-31
    Officer
    icon of calendar 2010-02-01 ~ 2011-01-04
    IIF 84 - Secretary → ME
  • 21
    icon of address 1 George Square, Glasgow, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-12-24 ~ 2006-08-16
    IIF 205 - Director → ME
    icon of calendar 2002-12-24 ~ 2006-08-16
    IIF 88 - Secretary → ME
  • 22
    JAMES CHADWICK AND BROTHER,LIMITED - 1976-12-31
    icon of address 1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-08-31 ~ 2006-08-16
    IIF 192 - Director → ME
    icon of calendar 2001-08-31 ~ 2006-08-16
    IIF 145 - Secretary → ME
  • 23
    PEABODY AUSTRALIA LIMITED - 2001-02-08
    RICHARD COSTAIN (HOLDINGS) LIMITED - 1993-05-14
    icon of address 6 St James's Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-22 ~ 2014-12-12
    IIF 35 - Secretary → ME
  • 24
    RIO TINTO NAMIBIAN HOLDINGS LIMITED - 2019-12-13
    RTZ NAMIBIAN HOLDINGS LIMITED - 1997-06-02
    icon of address Unit 794 Salisbury House 29 Finsbury Circus, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    16,567 USD2024-12-30
    Officer
    icon of calendar 2012-02-15 ~ 2014-12-12
    IIF 15 - Secretary → ME
  • 25
    COATS LIMITED - 2001-05-24
    COATS LIMITED - 2001-05-17
    ENGLISH SEWING LIMITED - 1992-04-01
    icon of address The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-08-31 ~ 2006-08-16
    IIF 104 - Secretary → ME
  • 26
    VIYELLA HOLDINGS LIMITED - 2003-06-23
    CV FINANCE LIMITED - 1998-06-04
    TRUSHELFCO (NO. 2066) LIMITED - 1995-07-03
    icon of address First Floor Times Place, 45 Pall Mall, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-07-05 ~ 2006-08-16
    IIF 218 - Director → ME
    icon of calendar 2001-08-31 ~ 2004-02-17
    IIF 221 - Director → ME
    icon of calendar 2001-08-31 ~ 2006-08-16
    IIF 132 - Secretary → ME
  • 27
    COATS GLOBAL SERVICES LIMITED - 2020-02-28
    COATS GLOBAL LIMITED - 2013-11-18
    COATS INTERNATIONAL LIMITED - 2013-02-20
    COATS INTERNATIONAL PLC - 2012-01-12
    icon of address The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2005-03-14 ~ 2006-08-16
    IIF 89 - Secretary → ME
  • 28
    COATS VIYELLA FINANCE CO. LTD. - 1998-05-12
    LEASECOPY LIMITED - 1992-06-10
    icon of address The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-07-05 ~ 2006-08-16
    IIF 187 - Director → ME
    icon of calendar 2001-08-31 ~ 2006-08-16
    IIF 123 - Secretary → ME
  • 29
    CARRINGTON VIYELLA(NORTHERN)LIMITED - 2003-06-23
    icon of address The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2004-07-05 ~ 2006-08-16
    IIF 210 - Director → ME
    icon of calendar 2001-08-31 ~ 2004-02-17
    IIF 174 - Director → ME
    icon of calendar 2001-08-31 ~ 2006-08-16
    IIF 134 - Secretary → ME
  • 30
    VANTONA TEXTILES LIMITED - 2003-06-23
    VANTONA LIMITED - 1985-04-25
    icon of address The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-08-31 ~ 2006-08-16
    IIF 234 - Director → ME
    icon of calendar 2001-08-31 ~ 2006-08-16
    IIF 156 - Secretary → ME
  • 31
    COATS HOLDINGS LIMITED - 2003-05-21
    SHAPEUSUAL LIMITED - 2001-07-26
    icon of address 1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-07-05 ~ 2006-08-16
    IIF 182 - Director → ME
    icon of calendar 2001-08-31 ~ 2003-10-28
    IIF 185 - Director → ME
    icon of calendar 2001-08-31 ~ 2006-08-16
    IIF 140 - Secretary → ME
  • 32
    COATS LTD - 2004-07-01
    COATS PLC - 2003-11-03
    COATS VIYELLA PLC - 2001-05-24
    VANTONA VIYELLA PLC - 1986-03-14
    VANTONA GROUP PUBLIC LIMITED COMPANY - 1983-02-25
    SPIRELLA GROUP LIMITED - 1976-12-31
    icon of address The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2004-08-01 ~ 2006-08-16
    IIF 90 - Secretary → ME
  • 33
    CV YARNS & FABRICS LIMITED - 2007-01-02
    COATS VIYELLA YARNS & FABRICS LIMITED - 1998-06-22
    RESOURCE ENTERPRISE LIMITED - 1995-10-16
    FINANCEREIGN LIMITED - 1994-03-25
    icon of address The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-08-31 ~ 2006-08-16
    IIF 170 - Director → ME
    icon of calendar 2001-08-31 ~ 2006-08-16
    IIF 127 - Secretary → ME
  • 34
    TOOTAL THREAD LIMITED - 2009-02-24
    ENGLISH SEWING (OVERSEAS) LIMITED - 1982-01-28
    icon of address The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2004-07-05 ~ 2006-08-16
    IIF 186 - Director → ME
    icon of calendar 2001-08-31 ~ 2003-10-28
    IIF 226 - Director → ME
    icon of calendar 2001-08-31 ~ 2006-08-16
    IIF 133 - Secretary → ME
  • 35
    COATS PLC - 2016-12-01
    COATS HOLDINGS PLC - 2004-07-01
    AVENUE ACQUISITION PLC - 2003-05-28
    GPG AVENUE PLC - 2003-01-27
    icon of address The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2004-07-01 ~ 2006-08-16
    IIF 91 - Secretary → ME
  • 36
    icon of address 1 George Square, Glasgow, Scotland
    Active Corporate (5 parents, 58 offsprings)
    Officer
    icon of calendar 2004-07-05 ~ 2006-08-16
    IIF 175 - Director → ME
    icon of calendar 2001-08-31 ~ 2003-11-03
    IIF 230 - Director → ME
    icon of calendar 2001-08-31 ~ 2006-08-16
    IIF 119 - Secretary → ME
  • 37
    BOTANY INVESTMENTS LIMITED - 2001-10-11
    HILL DENISON LIMITED - 1983-02-23
    icon of address The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-07-05 ~ 2006-08-16
    IIF 227 - Director → ME
    icon of calendar 2001-08-31 ~ 2006-08-16
    IIF 106 - Secretary → ME
  • 38
    BRADFORD DYERS ASSOCIATION LIMITED(THE) - 2001-02-21
    icon of address The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-08-31 ~ 2006-08-16
    IIF 178 - Director → ME
    icon of calendar 2001-08-31 ~ 2006-08-16
    IIF 131 - Secretary → ME
  • 39
    CARRINGTON VIYELLA(NOMINEES)LIMITED - 2003-06-23
    icon of address The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-08-31 ~ 2006-08-16
    IIF 235 - Director → ME
    icon of calendar 2001-08-31 ~ 2006-08-16
    IIF 105 - Secretary → ME
  • 40
    CARRINGTON VIYELLA GARMENTS LIMITED - 2003-06-24
    GROUT & COMPANY LIMITED - 1983-10-17
    icon of address 1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-08-31 ~ 2006-08-16
    IIF 213 - Director → ME
    icon of calendar 2001-08-31 ~ 2006-08-16
    IIF 162 - Secretary → ME
  • 41
    CARRINGTON VIYELLA YARNS LIMITED - 1998-05-12
    HOOHAM LIMITED - 1991-03-08
    CHELTENHAM COMPUTER BUREAU LIMITED - 1989-03-01
    icon of address 1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-08-31 ~ 2006-08-16
    IIF 169 - Director → ME
    icon of calendar 2001-08-31 ~ 2006-08-16
    IIF 147 - Secretary → ME
  • 42
    HORROCKSES LIMITED - 2009-09-17
    JAMES ROTHWELL,LIMITED - 1985-11-28
    icon of address 1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-08-31 ~ 2006-08-16
    IIF 200 - Director → ME
    icon of calendar 2001-08-31 ~ 2006-08-16
    IIF 122 - Secretary → ME
  • 43
    PETER ENGLAND LIMITED - 1998-07-06
    UBM BUILDING SUPPLIES (SOUTHERN) LIMITED - 1991-03-08
    UBM DIBBEN LIMITED - 1985-06-26
    UBM SOUTHERN LIMITED - 1980-12-31
    icon of address 1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-08-31 ~ 2006-08-16
    IIF 184 - Director → ME
    icon of calendar 2001-08-31 ~ 2006-08-16
    IIF 135 - Secretary → ME
  • 44
    STEVENSONS (DYERS), LIMITED - 2003-06-04
    FISHBROOK LAMINATES LIMITED - 1990-12-07
    icon of address 1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-08-31 ~ 2006-08-16
    IIF 238 - Director → ME
    icon of calendar 2001-08-31 ~ 2006-08-16
    IIF 118 - Secretary → ME
  • 45
    VANTONA LIMITED - 2009-09-17
    VANTONA TEXTILES LIMITED - 1985-04-25
    icon of address 1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-08-31 ~ 2006-08-16
    IIF 181 - Director → ME
    icon of calendar 2001-08-31 ~ 2006-08-16
    IIF 98 - Secretary → ME
  • 46
    VANTONA VIYELLA LIMITED - 2003-06-23
    CARRINGTON VIYELLA P L C - 1986-04-08
    icon of address The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-08-31 ~ 2006-08-16
    IIF 224 - Director → ME
    icon of calendar 2001-08-31 ~ 2006-08-16
    IIF 124 - Secretary → ME
  • 47
    W M BRIGGS & COMPANY LIMITED - 2008-08-04
    icon of address 1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-08-31 ~ 2006-08-16
    IIF 209 - Director → ME
    icon of calendar 2001-08-31 ~ 2006-08-16
    IIF 99 - Secretary → ME
  • 48
    PRECISION PROCESSES TEXTILES LIMITED - 2005-05-06
    PRECISION PROCESSES (TEXTILES) LIMITED - 2001-06-14
    EASTNEY PRINTING COMPANY LIMITED - 1990-12-07
    icon of address 1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-08-31 ~ 2003-08-15
    IIF 176 - Director → ME
    icon of calendar 2001-08-31 ~ 2006-08-16
    IIF 139 - Secretary → ME
  • 49
    CV TREASURY INVESTMENTS LIMITED - 1998-06-22
    BARCLAYS TREASURY INVESTMENTS LIMITED - 1995-11-30
    BARSHELFCO (NO.23) LIMITED - 1990-01-03
    icon of address First Floor Times Place, 45 Pall Mall, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-07-05 ~ 2006-08-16
    IIF 214 - Director → ME
    icon of calendar 2001-08-31 ~ 2006-08-16
    IIF 160 - Secretary → ME
  • 50
    ALCAN INTERNATIONAL NETWORK UK LIMITED - 2012-02-28
    PECHINEY U.K. LIMITED - 2004-07-27
    PECHINEY WORLD TRADE (UK) LIMITED - 1991-01-01
    PECHINEY UGINE KUHLMANN LIMITED - 1986-04-22
    W.R.HOWARD AND PARTNERS LIMITED - 1976-12-31
    icon of address Grenville Court Britwell Road, Burnham, Slough, Bucks
    Active Corporate (4 parents)
    Equity (Company account)
    610,588 GBP2023-12-31
    Officer
    icon of calendar 2010-02-01 ~ 2011-01-04
    IIF 83 - Secretary → ME
  • 51
    icon of address The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-12-02 ~ 2006-08-16
    IIF 191 - Director → ME
    icon of calendar 2001-08-31 ~ 2006-08-16
    IIF 154 - Secretary → ME
  • 52
    COATS VIYELLA FINANCIAL SERVICES LIMITED - 1998-09-25
    icon of address 110 Cannon Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-08-31 ~ 2003-01-23
    IIF 158 - Secretary → ME
  • 53
    icon of address The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-08-31 ~ 2006-08-16
    IIF 228 - Director → ME
    icon of calendar 2001-08-31 ~ 2006-08-16
    IIF 138 - Secretary → ME
  • 54
    icon of address 1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-08-31 ~ 2006-08-16
    IIF 201 - Director → ME
    icon of calendar 2001-08-31 ~ 2006-08-16
    IIF 108 - Secretary → ME
  • 55
    icon of address 6 St James's Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-01 ~ 2014-12-12
    IIF 51 - Secretary → ME
  • 56
    HARLEQUIN ENTERPRISES LIMITED - 2015-07-21
    HARLEQUIN ENTERPRISES INTERNATIONAL SERVICES LIMITED - 2008-01-28
    icon of address The News Building, 1 London Bridge Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1994-08-19 ~ 1994-08-19
    IIF 87 - Secretary → ME
  • 57
    icon of address The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-08-31 ~ 2006-08-16
    IIF 196 - Director → ME
    icon of calendar 2001-08-31 ~ 2006-08-16
    IIF 116 - Secretary → ME
  • 58
    icon of address The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (6 parents, 51 offsprings)
    Officer
    icon of calendar 2004-07-05 ~ 2006-08-16
    IIF 211 - Director → ME
    icon of calendar 2002-12-09 ~ 2004-03-17
    IIF 216 - Director → ME
    icon of calendar 2002-12-24 ~ 2006-08-16
    IIF 93 - Secretary → ME
  • 59
    RIO TINTO TALC LIMITED - 2011-08-31
    RTZ TALC LIMITED - 1997-06-25
    BORAX & CHEMICALS LIMITED - 1994-01-25
    icon of address Par Moor Centre, Par Moor Road, Par, Cornwall
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-04-01 ~ 2011-08-01
    IIF 82 - Secretary → ME
  • 60
    icon of address 1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-08-31 ~ 2006-08-16
    IIF 197 - Director → ME
    icon of calendar 2001-08-31 ~ 2006-08-16
    IIF 110 - Secretary → ME
  • 61
    icon of address Pacific House (second Floor), 70 Wellington Street, Glasgow
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-08-31 ~ 2006-08-16
    IIF 217 - Director → ME
    icon of calendar 2001-08-31 ~ 2006-08-16
    IIF 114 - Secretary → ME
  • 62
    icon of address 1 George Square, Glasgow
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2004-09-29 ~ 2006-08-16
    IIF 237 - Director → ME
    icon of calendar 2001-08-31 ~ 2003-08-11
    IIF 180 - Director → ME
    icon of calendar 2001-08-31 ~ 2006-08-16
    IIF 113 - Secretary → ME
  • 63
    icon of address Ship Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-08-31 ~ 2003-01-23
    IIF 111 - Secretary → ME
  • 64
    icon of address Ship Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-08-31 ~ 2003-01-23
    IIF 125 - Secretary → ME
  • 65
    icon of address Ship Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2001-08-31 ~ 2003-01-23
    IIF 136 - Secretary → ME
  • 66
    WEST RIDING FABRICS LIMITED - 1985-11-29
    icon of address 1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-08-31 ~ 2006-08-16
    IIF 204 - Director → ME
    icon of calendar 2001-08-31 ~ 2006-08-16
    IIF 146 - Secretary → ME
  • 67
    INHOCO 637 LIMITED - 1997-08-14
    icon of address 2 Eastbourne Terrace, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-01 ~ 2012-11-05
    IIF 73 - Secretary → ME
  • 68
    RIO TINTO PERU LIMITED - 2023-08-25
    icon of address 4th Floor The Charlotte Building, 17 Gresse Street, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2010-04-01 ~ 2014-12-12
    IIF 13 - Secretary → ME
  • 69
    MARDON FLEXIBLE PACKAGING LIMITED - 1989-03-20
    icon of address 6 St James's Square, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-03-22 ~ 2014-12-12
    IIF 56 - Secretary → ME
  • 70
    LMG SMITH BROTHERS LIMITED - 1994-05-01
    SMITH BROTHERS (WHITEHAVEN) LIMITED - 1989-03-20
    icon of address 6 St James's Square, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-03-22 ~ 2014-12-12
    IIF 74 - Secretary → ME
  • 71
    TAYMIL LIMITED - 1990-12-07
    icon of address 1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-08-31 ~ 2006-08-16
    IIF 232 - Director → ME
    icon of calendar 2001-08-31 ~ 2006-08-16
    IIF 97 - Secretary → ME
  • 72
    BEAUTY MATCH LIMITED - 1990-12-07
    icon of address 1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-08-31 ~ 2006-08-16
    IIF 231 - Director → ME
    icon of calendar 2001-08-31 ~ 2006-08-16
    IIF 112 - Secretary → ME
  • 73
    icon of address 5 C/o Leonard Scudder, Berkeley Rowe, Merchant Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,039,372 GBP2024-12-31
    Officer
    icon of calendar 2014-04-11 ~ 2014-12-12
    IIF 79 - Secretary → ME
  • 74
    icon of address The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-12-24 ~ 2006-08-16
    IIF 171 - Director → ME
    icon of calendar 2001-08-31 ~ 2006-08-16
    IIF 153 - Secretary → ME
  • 75
    LIGHTNING FASTENERS LIMITED - 1981-12-31
    icon of address 1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-08-31 ~ 2006-08-16
    IIF 193 - Director → ME
    icon of calendar 2001-08-31 ~ 2006-08-16
    IIF 163 - Secretary → ME
  • 76
    ORTHIOS ECO POWER ANGLESEY LIMITED - 2016-01-22
    ANGLESEY ALUMINIUM METAL RENEWABLES LIMITED - 2016-01-05
    icon of address C/o Begbies Traynor 31st Floor, 40 Bank Street, London
    Liquidation Corporate (5 parents)
    Equity (Company account)
    1,052,304 GBP2021-03-31
    Officer
    icon of calendar 2013-03-12 ~ 2014-12-12
    IIF 52 - Secretary → ME
    icon of calendar 2010-02-02 ~ 2012-11-08
    IIF 53 - Secretary → ME
  • 77
    MANDOVAL LIMITED - 2000-08-01
    MINERALS & OVERSEAS AGENCIES LIMITED - 1953-03-18
    icon of address Sequel House, The Hart, Farnham, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    13,132,000 EUR2022-12-31
    Officer
    icon of calendar 2012-02-15 ~ 2013-07-05
    IIF 10 - Secretary → ME
  • 78
    SUNCHILD, LIMITED - 1984-05-15
    icon of address Pacific House (second Floor), 70 Wellington Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-08-31 ~ 2006-08-16
    IIF 198 - Director → ME
    icon of calendar 2001-08-31 ~ 2006-08-16
    IIF 157 - Secretary → ME
  • 79
    icon of address Cornerstone 107 West Regent Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-08-31 ~ 2006-08-16
    IIF 233 - Director → ME
    icon of calendar 2001-08-31 ~ 2006-08-16
    IIF 151 - Secretary → ME
  • 80
    icon of address The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-08-31 ~ 2006-08-16
    IIF 195 - Director → ME
    icon of calendar 2001-08-31 ~ 2006-08-16
    IIF 115 - Secretary → ME
  • 81
    PATONS RTN LIMITED - 1996-03-15
    PATONS & BALDWINS (MATLOCK) LIMITED - 1987-12-24
    PATONS & BALDWINS HOSIERY YARNS LIMITED - 1982-05-18
    KELSALL & KEMP LIMITED - 1978-12-31
    icon of address The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-08-31 ~ 2003-10-28
    IIF 179 - Director → ME
    icon of calendar 2001-08-31 ~ 2006-08-16
    IIF 143 - Secretary → ME
  • 82
    HAMSARD 2247 LIMITED - 2001-01-19
    icon of address 6 St James's Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-03-22 ~ 2014-12-12
    IIF 71 - Secretary → ME
    icon of calendar 2010-02-01 ~ 2012-11-05
    IIF 70 - Secretary → ME
  • 83
    R.T.Z. AUSTRALIA HOLDINGS LIMITED - 1997-06-23
    icon of address 6 St James's Square, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-02-15 ~ 2014-12-12
    IIF 43 - Secretary → ME
  • 84
    ORLINPOINT LIMITED - 2012-03-20
    icon of address 6 St James's Square, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-02-15 ~ 2014-12-12
    IIF 29 - Secretary → ME
  • 85
    SUMMERWAND LIMITED - 2004-02-03
    icon of address 6 St James's Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-02-15 ~ 2014-12-12
    IIF 16 - Secretary → ME
  • 86
    SUMMERVANISH LIMITED - 2004-01-21
    icon of address 6 St James's Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-02-15 ~ 2014-12-12
    IIF 33 - Secretary → ME
  • 87
    icon of address 6 St James's Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-01 ~ 2014-12-12
    IIF 4 - Secretary → ME
  • 88
    icon of address 6 St James's Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-10-14 ~ 2012-07-19
    IIF 2 - Secretary → ME
  • 89
    ADAMARA LIMITED - 2013-07-05
    RIO TINTO ENERGY LIMITED - 2013-05-29
    JAKHAU HOLDINGS LIMITED - 2006-11-28
    icon of address 6 St James's Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-04-27 ~ 2014-12-12
    IIF 45 - Secretary → ME
  • 90
    RTZ EUROPEAN HOLDINGS LIMITED - 1997-06-12
    R.T.Z.BRITAIN FINANCE LIMITED - 1987-05-06
    icon of address 6 St James's Square, London
    Active Corporate (6 parents, 8 offsprings)
    Officer
    icon of calendar 2013-01-22 ~ 2014-12-12
    IIF 7 - Secretary → ME
  • 91
    RIO TINTO EXPLORATION DRC ORIENTAL LIMITED - 2010-06-10
    RIO TINTO COPPER STRATEGIC ALLIANCE LIMITED - 2009-06-23
    icon of address 6 St James's Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-04 ~ 2014-12-12
    IIF 50 - Secretary → ME
  • 92
    RIO TINTO FINANCE HOLDINGS LIMITED - 2013-08-20
    RIO TINTO CANADIAN HOLDINGS LIMITED - 2003-04-02
    R.T.Z. CANADIAN HOLDINGS LIMITED - 1997-06-23
    icon of address 6 St James's Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-02-15 ~ 2014-12-12
    IIF 3 - Secretary → ME
  • 93
    RIO TINTO (COMMERCIAL PAPER) PLC - 2012-03-05
    icon of address 6 St James's Square, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-05-17 ~ 2014-12-12
    IIF 41 - Secretary → ME
  • 94
    RTZ FINANCE PLC - 1997-06-12
    icon of address 6 St James's Square, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-05-16 ~ 2014-12-12
    IIF 22 - Secretary → ME
  • 95
    RTZ INDONESIAN HOLDINGS LIMITED - 1997-06-23
    icon of address 6 St James's Square, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-05-10 ~ 2014-12-12
    IIF 26 - Secretary → ME
  • 96
    R.T.Z. INTERNATIONAL HOLDINGS LIMITED - 1997-06-12
    BARRIER CORPORATION LIMITED (THE) - 1978-12-31
    icon of address 6 St James's Square, London, United Kingdom
    Active Corporate (6 parents, 31 offsprings)
    Officer
    icon of calendar 2012-05-08 ~ 2014-12-12
    IIF 21 - Secretary → ME
  • 97
    SELTRUST INVESTMENTS,LIMITED - 1989-07-21
    icon of address 6 St James's Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-27 ~ 2014-12-12
    IIF 6 - Secretary → ME
  • 98
    QMP METAL POWDERS LIMITED - 2006-07-11
    BROADSTAND LIMITED - 1993-11-08
    icon of address 6 St James's Square, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-09-30 ~ 2014-12-12
    IIF 31 - Secretary → ME
  • 99
    icon of address 6 St James's Square, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-02-15 ~ 2014-12-12
    IIF 32 - Secretary → ME
  • 100
    icon of address 6 St James's Square, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-08-15 ~ 2014-12-12
    IIF 64 - Secretary → ME
  • 101
    RTZ LIMITED - 1997-05-30
    R.T.Z.SERVICES LIMITED - 1986-01-01
    icon of address 6 St James's Square, London, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2013-01-22 ~ 2014-12-12
    IIF 27 - Secretary → ME
  • 102
    RIO TINTO RESOURCE DEVELOPMENT LIMITED - 1999-11-18
    RTZ RESOURCE DEVELOPMENT LIMITED - 1997-06-02
    icon of address 6 St James's Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-02-15 ~ 2014-12-12
    IIF 34 - Secretary → ME
  • 103
    R.T.Z. METALS LIMITED - 1997-06-12
    R.T.Z. BRISTOL LIMITED - 1983-12-01
    IMPERIAL SMELTING CORPORATION(N.S.C.)LIMITED - 1981-12-31
    icon of address 6 St James's Square, London
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2010-04-01 ~ 2014-12-12
    IIF 24 - Secretary → ME
  • 104
    BP MINERALS DEVELOPMENT LIMITED - 1989-07-12
    BP MINERALS INTERNATIONAL LIMITED - 1988-07-07
    SELECTION TRUST LIMITED - 1982-08-16
    icon of address 6 St James's Square, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2010-04-01 ~ 2014-12-12
    IIF 40 - Secretary → ME
  • 105
    RTZ MINING AND EXPLORATION LIMITED - 1997-06-25
    DELABOLE SLATE LIMITED - 1988-10-14
    PERSKIP LIMITED - 1981-12-31
    icon of address 6 St James's Square, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-04-01 ~ 2014-12-12
    IIF 44 - Secretary → ME
  • 106
    R.T.Z. NOMINEES LIMITED - 1997-06-05
    icon of address 6 St James's Square, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-06-23 ~ 2013-07-24
    IIF 165 - Director → ME
    icon of calendar 2013-07-24 ~ 2014-12-12
    IIF 39 - Secretary → ME
  • 107
    icon of address 6 St James's Square, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-10-02 ~ 2014-12-12
    IIF 76 - Secretary → ME
  • 108
    R.T.Z.OVERSEAS HOLDINGS LIMITED - 1997-06-12
    icon of address 6 St James's Square, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-09-01 ~ 2014-12-12
    IIF 42 - Secretary → ME
  • 109
    R.T.Z. PENSION INVESTMENTS LIMITED - 1997-06-25
    icon of address 6 St James's Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-02-15 ~ 2014-12-12
    IIF 5 - Secretary → ME
  • 110
    icon of address 6 St James's Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-30 ~ 2014-12-12
    IIF 25 - Secretary → ME
  • 111
    icon of address 6 St James's Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-01 ~ 2014-12-12
    IIF 47 - Secretary → ME
  • 112
    FRONTIER GREEN RESOURCES LIMITED - 2010-08-20
    icon of address 6 St James's Square, London
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2012-02-15 ~ 2014-12-12
    IIF 12 - Secretary → ME
    icon of calendar 2010-05-26 ~ 2010-05-26
    IIF 49 - Secretary → ME
  • 113
    icon of address 6 St James's Square, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2012-05-11 ~ 2014-12-12
    IIF 28 - Secretary → ME
  • 114
    icon of address 6 St James's Square, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-11-25 ~ 2014-12-12
    IIF 69 - Secretary → ME
  • 115
    RIO TINTO TECHNOLOGY RESOURCES UK LIMITED - 2012-10-29
    icon of address 6 St James's Square, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-10-26 ~ 2014-12-12
    IIF 75 - Secretary → ME
  • 116
    RIO TINTO MINERAL SERVICES LIMITED - 2011-10-03
    RTZ MINERAL SERVICES LIMITED - 1997-06-09
    HACKREMCO (NO.609) LIMITED - 1990-10-18
    icon of address 6 St James's Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-10-14 ~ 2014-12-12
    IIF 19 - Secretary → ME
  • 117
    RIO TINTO URANIUM LIMITED - 2011-10-03
    icon of address 6 St James's Square, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-02-15 ~ 2014-12-12
    IIF 46 - Secretary → ME
  • 118
    RIO TINTO KALI LIMITED - 2005-11-02
    icon of address 6 St James's Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-07-07 ~ 2014-12-12
    IIF 30 - Secretary → ME
  • 119
    RTZ WESTERN HOLDINGS LIMITED - 1997-06-12
    R.T.Z. UNITED KINGDOM HOLDINGS LIMITED - 1990-11-30
    R.T.Z. INVESTMENTS LIMITED - 1978-12-31
    icon of address 6 St James's Square, London, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2012-02-15 ~ 2014-12-12
    IIF 11 - Secretary → ME
  • 120
    icon of address 6 St James's Square, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-07-19 ~ 2014-12-12
    IIF 72 - Secretary → ME
  • 121
    icon of address 6 St James's Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-07-19 ~ 2014-12-12
    IIF 57 - Secretary → ME
  • 122
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-07-19 ~ 2014-12-12
    IIF 1 - Secretary → ME
  • 123
    icon of address 6 St James's Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-07-19 ~ 2014-12-12
    IIF 58 - Secretary → ME
  • 124
    icon of address 6 St James's Square, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-02-15 ~ 2014-12-12
    IIF 23 - Secretary → ME
  • 125
    BROOMCO (2601) LIMITED - 2001-08-06
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-27 ~ 2001-08-30
    IIF 92 - Secretary → ME
  • 126
    BROOMCO (2603) LIMITED - 2001-08-06
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-27 ~ 2001-08-30
    IIF 86 - Secretary → ME
  • 127
    ALCAN ALUMINIUM UK LIMITED - 2016-12-20
    BA ALUMINIUM LIMITED - 1993-01-01
    B.A.STORAGE LIMITED - 1989-10-19
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-02-01 ~ 2012-11-01
    IIF 54 - Secretary → ME
  • 128
    icon of address 6 St James's Square, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-05-31 ~ 2014-12-12
    IIF 59 - Secretary → ME
  • 129
    MATCHMAKERS FASHIONS LIMITED - 1990-12-07
    icon of address The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-08-31 ~ 2006-08-16
    IIF 168 - Director → ME
    icon of calendar 2001-08-31 ~ 2006-08-16
    IIF 137 - Secretary → ME
  • 130
    icon of address The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-08-31 ~ 2006-08-16
    IIF 225 - Director → ME
    icon of calendar 2001-08-31 ~ 2006-08-16
    IIF 129 - Secretary → ME
  • 131
    BRITISH ALUMINIUM COMPANY LIMITED(THE) - 1996-02-26
    icon of address 6 St James's Square, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-03-22 ~ 2014-12-12
    IIF 60 - Secretary → ME
  • 132
    VIADUCT HOLDINGS LIMITED - 1991-03-08
    icon of address 1 The Square, Stockley Park, Uxbridge, Middlesex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-08-31 ~ 2006-08-16
    IIF 229 - Director → ME
    icon of calendar 2001-08-31 ~ 2006-08-16
    IIF 148 - Secretary → ME
  • 133
    icon of address The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-08-31 ~ 2006-08-16
    IIF 220 - Director → ME
    icon of calendar 2001-08-31 ~ 2006-08-16
    IIF 152 - Secretary → ME
  • 134
    icon of address 6 St James's Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-02-15 ~ 2014-12-12
    IIF 38 - Secretary → ME
  • 135
    GOLDBERGER PRINTS LIMITED - 1982-01-29
    icon of address 1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-08-31 ~ 2006-08-16
    IIF 173 - Director → ME
    icon of calendar 2001-08-31 ~ 2006-08-16
    IIF 107 - Secretary → ME
  • 136
    TOOTAL LIMITED - 1982-03-22
    ENGLISH CALICO LIMITED - 1973-06-15
    ENGLISH SEWING COTTON COMPANY LIMITED - 1968-05-24
    icon of address The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-07-05 ~ 2006-08-16
    IIF 212 - Director → ME
    icon of calendar 2001-08-31 ~ 2004-03-25
    IIF 189 - Director → ME
    icon of calendar 2001-08-31 ~ 2006-08-16
    IIF 126 - Secretary → ME
  • 137
    SQUAREPALM LIMITED - 1986-10-02
    icon of address The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-08-31 ~ 2006-08-16
    IIF 203 - Director → ME
    icon of calendar 2001-08-31 ~ 2006-08-16
    IIF 95 - Secretary → ME
  • 138
    icon of address 1 The Square, Stockley Park, Uxbridge, Middlesex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-08-31 ~ 2006-08-16
    IIF 202 - Director → ME
    icon of calendar 2001-08-31 ~ 2006-08-16
    IIF 117 - Secretary → ME
  • 139
    icon of address 1 The Square, Stockley Park, Uxbridge, Middlesex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-08-31 ~ 2006-08-16
    IIF 188 - Director → ME
    icon of calendar 2001-08-31 ~ 2006-08-16
    IIF 102 - Secretary → ME
  • 140
    icon of address Dmc Accounting, Olympic House Unit 1a Corinium Industrial Estate, Raans Road, Amersham, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-02 ~ 2013-04-14
    IIF 85 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.