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

Mr Steven Reginald Walker

    Related profiles found in government register
  • Mr Steven Reginald Walker
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Inca House, Trinity Road, Eureka Science Park, Ashford, Kent, TN25 4AB, England

      IIF 1
    • icon of address Ross Yard, Ross Way, Shorncliffe Industrial Estate, Folkestone, Kent, CT20 3UQ

      IIF 2
    • icon of address Unit K, Lympne Industrial Estate, Otterpool Lane, Lympne, Hythe, Kent, CT21 4LR, England

      IIF 3 IIF 4
  • Mr Steven Reginald Walker
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cheesemans Green Farm, Cheeseman's Green Lane, Mersham, Ashford, Kent, TN25 7HY, England

      IIF 5
    • icon of address Ross Yard Ross Way, Shorncliffe Industrial Estate, Folkestone, Kent, CT20 3UQ, United Kingdom

      IIF 6
    • icon of address Unit K, Lympne Industrial Estate, Otterpool Lane, Lympne, Hythe, Kent, CT21 4LR, England

      IIF 7
    • icon of address Unit K2, Lympne Industrial Estate, Otterpool Lane, Lympne, Hythe, CT21 4LR, United Kingdom

      IIF 8
    • icon of address 82, St John Street, London, EC1M 4JN, United Kingdom

      IIF 9
  • Walker, Steven Reginald
    British civil engineer born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ross Yard, Ross Way, Shorncliffe Industrial Estate, Folkestone, Kent, CT20 3UQ

      IIF 10
    • icon of address 32, Brockhill Road, Hythe, Kent, CT21 4AF, United Kingdom

      IIF 11
    • icon of address Unit K, Lympne Industrial Estate, Otterpool Lane, Lympne, Hythe, Kent, CT21 4LR, England

      IIF 12
  • Walker, Steven Reginald
    British company director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cherry Cottage, Crete Road West, Folkestone, Kent, CT18 7AA

      IIF 13
  • Walker, Steven Reginald
    British director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ross Yard, Ross Way, Shorncliffe Industrial Estate, Folkestone, Kent, CT20 3UQ

      IIF 14
  • Walker, Steven Reginald
    British director construction company born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pelican House, 86 High Street, Hythe, Kent, CT21 5AJ

      IIF 15
  • Walker, Steven Reginald
    British divisional manager born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit K, Lympne Industrial Estate, Otterpool Lane, Lympne, Hythe, Kent, CT21 4LR, England

      IIF 16
  • Walker, Steven Reginald
    British engineer born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ross Yard, Ross Way, Shorncliffe Industrial Estate, Folkestone, Kent, CT20 3UQ

      IIF 17
  • Walker, Steven Reginald
    British operations manager born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit K, Lympne Industrial Estate, Otterpool Lane, Lympne, Hythe, Kent, CT21 4LR, England

      IIF 18
  • Walker, Steven Reginald
    British plant engineer born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ross Way, Shorncliffe Industrial Estate, Folkestone, Kent, CT20 3UQ

      IIF 19 IIF 20
  • Mr Colin Reginald Reddings
    British born in September 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, The Broadway, Wheathampstead, St. Albans, AL4 8LP, England

      IIF 21
  • Graham Henry Bale
    British born in May 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Matrix House, 12-16 Lionel Road, Canvey Island, Essex, SS8 9DE

      IIF 22
  • Walker, Steven Reginald
    British plant hire born in December 1961

    Registered addresses and corresponding companies
    • icon of address 84 Orchard Valley, Hythe, Kent, CT21 4EA

      IIF 23
  • Feltham, Robert Tucker
    British chartered psychologist born in January 1953

    Resident in England

    Registered addresses and corresponding companies
  • Feltham, Robert Tucker
    British executive director ipt born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ranger House, Walnut Tree Close, Guildford, Surrey, GU1 4UL

      IIF 27
  • Mr Ian James Leslie Cotter
    British born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Palladium Drive, Littleover, Derby, Derbyshire, DE23 3XH, England

      IIF 28
    • icon of address Sterne House, Lodge Lane, Derby, DE1 3WD

      IIF 29
  • Geeleher, Edmund Peter
    British director born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 14 Castle Street, Liverpool, L2 0NE

      IIF 30
  • Geeleher, Edmund Peter
    British divisional manager born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Iris House, Dock Road South, Bromborough, Wirral, CH62 4SQ, England

      IIF 31
  • Mr Robert Tucker Feltham
    British born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ranger House, Walnut Tree Close, Guildford, Surrey, GU1 4UL

      IIF 32
  • Mr Stephen John Gould
    British born in August 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 83, Bruntsfield Place, Edinburgh, EH10 4HG, United Kingdom

      IIF 33
  • Scard, Terence Alexander
    British contracts manager born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Marine Crescent, Goring-by-sea, Worthing, West Sussex, BN12 4JH, United Kingdom

      IIF 34
    • icon of address 100 Marine Crescent, Worthing, West Sussex, BN12 4JH

      IIF 35
  • Scard, Terence Alexander
    British divisional manager born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Courtyard, Green Lane, Heywood, Lancashire, OL10 2EX, United Kingdom

      IIF 36
  • Wells, Ian Charles
    British company born in October 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harvest Pelham Court, 22 Pelham Way, Gt Bookham, Surrey, KT23 4PR

      IIF 37
  • Wells, Ian Charles
    British divisional manager born in October 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harvest Pelham Court, 22 Pelham Way, Gt Bookham, Surrey, KT23 4PR

      IIF 38
  • Flagg, Peter Leslie
    British retired born in February 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Wells Road, Malvern, WR14 4PG, England

      IIF 39
  • Henry, Peter Michael
    British director born in January 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sherwood House The Avenue, Farnham Common, Slough, SL2 3JX

      IIF 40
  • Henry, Peter Michael
    British divisional manager born in January 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sherwood House The Avenue, Farnham Common, Slough, SL2 3JX

      IIF 41
  • Ower, Julie Ann Dawn
    British divisional manager born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Involve Midlands, Office F7, Deansgate, 62 - 70 Tettenhall Road, Wolverhampton, WV1 4TH, England

      IIF 42
  • Calvert, John Michael, Mr.
    British accountant born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8-10, Grosvenor Gardens, London, SW1W 0DH, United Kingdom

      IIF 43 IIF 44
  • Calvert, John Michael, Mr.
    British chartered accountant born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tudor House, Bridge End, Newport, Essex, CB11 3TH

      IIF 45 IIF 46 IIF 47
    • icon of address Tudor House, Bridge End, Newport, Essex, CB11 3TH, England

      IIF 48
  • Calvert, John Michael, Mr.
    British company director born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tudor House, Bridge End, Newport, Essex, CB11 3TH

      IIF 49
  • Calvert, John Michael, Mr.
    British divisional manager born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th, Floor, 25 Copthall Avenue, London, EC2R 7BP, England

      IIF 50
  • Calvert, John Michael, Mr.
    British non-executive director born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 33-35 Cornhill, London, London, EC3V 3ND, England

      IIF 51
  • Mr Derek Peter Mcphail
    British born in May 1984

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr John Roger Alden
    British born in October 1960

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 67
  • Thornell, Nigel John Peter
    British divisional manager born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Johnson Drive, Barrs Court, Bristol, BS30 7BT, England

      IIF 68
  • Walker, Steven Reginald
    British director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cheesemans Green Farm, Cheeseman's Green Lane, Mersham, Ashford, Kent, TN25 7HY, England

      IIF 69
    • icon of address Park Farm Close, Park Farm Industrial Estate, Folkestone, Kent, CT19 5DU, England

      IIF 70
    • icon of address Unit K2, Lympne Industrial Estate, Otterpool Lane, Lympne, Hythe, Kent, CT21 4LR, United Kingdom

      IIF 71
    • icon of address 82, St John Street, London, EC1M 4JN, United Kingdom

      IIF 72
  • Bale, Graham Henry
    British divisional manager born in May 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36 Appleton Road, South Benfleet, Essex, SS7 5DB

      IIF 73
  • Bale, Graham Henry
    British project manager born in May 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36 Appleton Road, South Benfleet, Essex, SS7 5DB

      IIF 74 IIF 75
  • Edgell, Geoffrey John, Dr
    British director born in June 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lucideon Limited, Queens Road, Stoke-on-trent, Staffs, ST4 7LQ, United Kingdom

      IIF 76
    • icon of address Lucideon Group Limited, Brooms Road, Stone Business Park, Stone, Staffordshire, ST15 0SH, England

      IIF 77
  • Edgell, Geoffrey John, Dr
    British divisional manager born in June 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, King Street, Leek, Staffordshire, ST13 5NW, United Kingdom

      IIF 78
  • Mcphail, Derek Peter
    British accountant born in May 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 89, West Regent Street, Glasgow, G2 2BA, Scotland

      IIF 79
  • Mcphail, Derek Peter
    British ceo born in May 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 89, West Regent Street, Glasgow, Lanarkshire, G2 2BA, Scotland

      IIF 80
  • Mcphail, Derek Peter
    British chartered accountant born in May 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 53 Montgomerie Drive, Stewarton, Ayrshire, Scotland, KA3 3AP, United Kingdom

      IIF 81
    • icon of address 53 Montgomerie Drive, Stewarton, Kilmarnock, KA3 3AP, Scotland

      IIF 82
  • Mcphail, Derek Peter
    British chief executive born in May 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 89, West Regent Street, Glasgow, G2 2BA, Scotland

      IIF 83
  • Mcphail, Derek Peter
    British company director born in May 1984

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mcphail, Derek Peter
    British director born in May 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 89 West Regent Street, Glasgow, G2 2BA, Scotland

      IIF 92 IIF 93
    • icon of address 89, West Regent Street, Glasgow, G2 2BA, United Kingdom

      IIF 94 IIF 95
  • Mcphail, Derek Peter
    British divisional manager born in May 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 70 West Regent Street, Glasgow, G2 2QZ, Scotland

      IIF 96
  • Mcphail, Derek Peter
    British none born in May 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 89, West Regent Street, Glasgow, G2 2BA, Scotland

      IIF 97 IIF 98
  • Mcphail, Derek Peter
    British operations director born in May 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 70 West Regent Street, Glasgow, G2 2QZ, Scotland

      IIF 99
  • Penny, Nigel Albert
    British chairman born in December 1941

    Registered addresses and corresponding companies
    • icon of address 4 Broad Lane, Lymington, Hampshire, SO41 3QP

      IIF 100
  • Penny, Nigel Albert
    British co executive born in December 1941

    Registered addresses and corresponding companies
    • icon of address 19 Alderbrook Road, Solihull, West Midlands, B91 1NN

      IIF 101
  • Penny, Nigel Albert
    British company director born in December 1941

    Registered addresses and corresponding companies
  • Penny, Nigel Albert
    British director born in December 1941

    Registered addresses and corresponding companies
    • icon of address 19 Alderbrook Road, Solihull, West Midlands, B91 1NN

      IIF 107
  • Penny, Nigel Albert
    British divisional director born in December 1941

    Registered addresses and corresponding companies
    • icon of address 19 Alderbrook Road, Solihull, West Midlands, B91 1NN

      IIF 108
  • Penny, Nigel Albert
    British divisional manager born in December 1941

    Registered addresses and corresponding companies
    • icon of address 19 Alderbrook Road, Solihull, West Midlands, B91 1NN

      IIF 109
  • Penny, Nigel Albert
    British divisional managing director born in December 1941

    Registered addresses and corresponding companies
  • Penny, Nigel Albert
    British management consultant born in December 1941

    Registered addresses and corresponding companies
    • icon of address 19 Alderbrook Road, Solihull, West Midlands, B91 1NN

      IIF 112
  • Eales, Wendy
    British divisional manager born in December 1961

    Registered addresses and corresponding companies
    • icon of address Harlequin House, 78a Ravensden Road, Renhold, Bedfordshire, MK41 0JY

      IIF 113
  • Mr John Michael Calvert
    British born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tudor House, Bridge End, Newport, Essex, CB11 3TH

      IIF 114
  • Mr. Robert Denis Brownlee
    British,irish born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Knights End Road, Great Bowden, Market Harborough, Leicestershire, LE16 7EY, United Kingdom

      IIF 115
  • Stewart, Alexander
    British divisional manager born in December 1946

    Registered addresses and corresponding companies
    • icon of address 12 Springwells Crescent, Airdrie, North Lanarkshire, ML6 6EB

      IIF 116
  • Alden, John Roger
    British divisional manager born in October 1960

    Registered addresses and corresponding companies
    • icon of address 32 Primrose Crescent, Worcester, Hereford And Worcester, WR5 3HT

      IIF 117
  • Marshall, Terence Paul
    British divisional manager born in July 1950

    Registered addresses and corresponding companies
    • icon of address 85 Downham Road, Watlington, Kings Lynn, Norfolk, PE33 0HT

      IIF 118
  • Mcparland, Charlotte Jade
    English divisional manager born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, 74 Guildford Grove, Middleton, Manchester, Lancashire, M24 2NY, England

      IIF 119
  • Mr Nicholas Peter Hills Sands-potter
    British born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3a, Thames Enterprise Centre, Princess Margaret Road, East Tilbury, Essex, RM18 8RH, United Kingdom

      IIF 120
    • icon of address 147, Underwood Place, Oldbrook, Milton Keynes, MK6 2TT, England

      IIF 121
  • Alden, John Roger
    British director born in October 1960

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 122
  • Calvert, John Michael
    British chartered accountant born in December 1955

    Registered addresses and corresponding companies
  • Kyle, Stephen Cecil
    British divisional manager born in July 1959

    Registered addresses and corresponding companies
    • icon of address 15 Pershore House, Singapore Road, London, W13 0UL

      IIF 126
  • Mr. Nicholas Peter Hills Sands-potter
    British born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3a, Thames Enterprise Centre, Princess Margaret Road, East Tilbury, Essex, RM18 8RH, United Kingdom

      IIF 127
  • White, Martin Lee
    British director born in July 1961

    Registered addresses and corresponding companies
    • icon of address 11 Ten Acre Way, Rainham, Gillingham, Kent, ME8 8TJ

      IIF 128
  • White, Martin Lee
    British divisional manager born in July 1961

    Registered addresses and corresponding companies
    • icon of address 11 Ten Acre Way, Rainham, Kent, ME8 8TJ

      IIF 129
  • Coldrey, William Gerald
    British divisional manager born in November 1931

    Registered addresses and corresponding companies
    • icon of address 3 Shapley Hill, Winchfield, Basingstoke, Hampshire, RG27 8BU

      IIF 130
  • Lamble, Robert
    British divisional manager born in December 1944

    Registered addresses and corresponding companies
    • icon of address 24 Ladbrooke Road, Solihull, West Midlands, B91 3RN

      IIF 131
  • Ower, Julie Ann Dawn
    British recruitment consultant born in October 1976

    Registered addresses and corresponding companies
    • icon of address Flat 4 West Lodge, 76 Tettenhall Road, Wolverhampton, West Midlands, WV1 4TB

      IIF 132
  • Tonnet, Alexander Michael
    British divisional manager born in December 1959

    Registered addresses and corresponding companies
    • icon of address 3 Sheencroft Cottages, Didcot Road, Didcot Blewbury, Oxon, OX11 9ED

      IIF 133
  • Tonnet, Alexander Michael
    British software engineer born in December 1959

    Registered addresses and corresponding companies
    • icon of address 3 Sheencroft Cottages, Didcot Road, Didcot Blewbury, Oxon, OX11 9ED

      IIF 134
  • Calvert, John Michael, Mr.
    born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tudor House, Bridge End, Newport, , CB11 3TH,

      IIF 135
  • Constable, Georgina
    British director of charity paid born in August 1950

    Registered addresses and corresponding companies
    • icon of address 5 Avon Valley Cottages, Aveton Gifford, Kingsbridge, Devon, TQ7 4LE

      IIF 136
  • Constable, Georgina
    British manager born in August 1950

    Registered addresses and corresponding companies
    • icon of address 5 Avon Valley Cottages, Aveton Gifford, Kingsbridge, Devon, TQ7 4LE

      IIF 137
  • Geeleher, Edmund Peter
    British director

    Registered addresses and corresponding companies
    • icon of address 6 Sandfield Close, Lowton, Warrington, WA3 2TT

      IIF 138
  • Geeleher, Edmund Peter
    British divisional manager

    Registered addresses and corresponding companies
    • icon of address 3 Apple Dell Avenue, Golborne, Warrington, Cheshire, WA3 3HY

      IIF 139
  • Mcphail, Derek Peter
    born in May 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 23, Monreith Road, Newlands, Glasgow, G43 2NY, Scotland

      IIF 140
  • Mr Derek Peter Mcphail
    British born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89 West Regent Street, Glasgow, G2 2BA, Scotland

      IIF 141
    • icon of address 89, West Regent Street, Glasgow, G2 2BA, United Kingdom

      IIF 142 IIF 143
    • icon of address Fyfe Chambers, 105 West George Street, Glasgow, G2 1PB, United Kingdom

      IIF 144
  • Taylor, Kathleen Doris
    British divisional manager born in February 1941

    Registered addresses and corresponding companies
    • icon of address 73 Narborough Road, Cosby, Leicester, Leicestershire, LE9 1TB

      IIF 145
  • Dallas-wood, Katherine Jane
    British divisional manager born in May 1960

    Registered addresses and corresponding companies
    • icon of address 34 Lodge Drive, Lower Edge, Elland, West Yorkshire, HX5 9PT

      IIF 146
  • Feltham, Robert Tucker, Dr
    British divisional manager born in January 1953

    Registered addresses and corresponding companies
    • icon of address 49 Myrtle Road, Hampton Hill, Hampton, Middlesex, TW12 1QB

      IIF 147
  • Fowle, Joanne Lynn
    British divisional manager born in April 1972

    Registered addresses and corresponding companies
    • icon of address 26a Anerley Hill, Crystal Palace, London, SE19 2AD

      IIF 148
  • Fowle, Joanne Lynn
    British retail trainer born in April 1972

    Registered addresses and corresponding companies
    • icon of address 81 Christchurch Road, Tulse Hill, London, SW2 3DH

      IIF 149
  • Gould, Stephen John
    British divisional director born in August 1950

    Registered addresses and corresponding companies
    • icon of address 14 Canon Drive, Bowdon, Altrincham, Cheshire, WA14 3FD

      IIF 150
  • Gould, Stephen John
    British divisional manager born in August 1950

    Registered addresses and corresponding companies
    • icon of address 14 Canon Drive, Bowdon, Altrincham, Cheshire, WA14 3FD

      IIF 151
  • Gould, Stephen John
    British gen man born in August 1950

    Registered addresses and corresponding companies
    • icon of address 14 Canon Drive, Bowdon, Altrincham, Cheshire, WA14 3FD

      IIF 152
  • Gould, Stephen John
    British general manager born in August 1950

    Registered addresses and corresponding companies
  • Lathlane, Alan Bernard
    British divisional manager born in April 1944

    Registered addresses and corresponding companies
    • icon of address 41 Cottage Lane, Marlbrook, Bromsgrove, Worcestershire, B60 1DT

      IIF 164
  • Lewis, Roger Keith
    British

    Registered addresses and corresponding companies
    • icon of address 3 Pinewood Close, Off Queens Drive Lane, Ilkley, West Yorkshire, LS29 9QD

      IIF 165
  • Lewis, Roger Keith
    British divisional manager

    Registered addresses and corresponding companies
    • icon of address 3 Pinewood Close, Off Queens Drive Lane, Ilkley, West Yorkshire, LS29 9QD

      IIF 166
  • Oakes, Ivan Charles Alexander
    British divisional manager born in March 1942

    Registered addresses and corresponding companies
    • icon of address 8 Mccormack Drive, Lurgan, Craigavon, Co Armagh, BT66 8LF

      IIF 167
  • Reddings, Colin Reginald
    British retired

    Registered addresses and corresponding companies
    • icon of address 50 The Broadway, Gustard Wood Wheathampstead, St Albans, Hertfordshire, AL4 8LP

      IIF 168
  • Whale, Pauline
    British divisional manager born in August 1957

    Registered addresses and corresponding companies
    • icon of address 42 Sarum Avenue, West Moors, Ferndown, Dorset, BH22 0ND

      IIF 169
  • Brownlee, Robert Denis, Mr.
    British,irish divisional manager born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Knights End Road, Great Bowden, Market Harborough, Leicestershire, LE16 7EY, United Kingdom

      IIF 170
  • Calvert, John Michael, Mr.
    British

    Registered addresses and corresponding companies
    • icon of address Tudor House, Bridge End, Newport, Essex, CB11 3TH

      IIF 171
  • Connold, John Rodney Kent
    British divisional manager born in May 1944

    Registered addresses and corresponding companies
  • Constable, Georgina
    British charity paid director

    Registered addresses and corresponding companies
    • icon of address 5 Avon Valley Cottages, Aveton Gifford, Kingsbridge, Devon, TQ7 4LE

      IIF 174
  • Hall, Robert Jeffray
    British divisional manager born in August 1942

    Registered addresses and corresponding companies
    • icon of address 56 Grove Road, Uppermill Saddleworth, Oldham, Lancashire, OL3 6JL

      IIF 175
  • Mcphail, Derek Peter
    British chartered accountant born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89, West Regent Street, Glasgow, G2 2BA, United Kingdom

      IIF 176
  • Mcphail, Derek Peter
    British company director born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89 West Regent Street, Glasgow, G2 2BA, Scotland

      IIF 177
    • icon of address C/o Carrington Dean Group Ltd, Fyfe Chambers, 105 West George Street, Glasgow, G1 2PE, United Kingdom

      IIF 178
  • Mcphail, Derek Peter
    British director born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcphail, Derek Peter
    British managing director born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89, West Regent Street, Glasgow, G2 2BA, Scotland

      IIF 181
  • Rosell, Sveneric
    Swedish divisional manager born in December 1941

    Registered addresses and corresponding companies
    • icon of address Forsgatan 5, Forsheda S 330 12, FOREIGN, Sweden

      IIF 182
  • Wastling, Timothy Lawrence
    British divisional manager born in June 1950

    Registered addresses and corresponding companies
    • icon of address The Firs Hillside, South Brent, Devon, TQ10 9AN

      IIF 183
  • Armson, Robert Charles Edward
    British divisional manager born in August 1925

    Registered addresses and corresponding companies
    • icon of address 15 Perry Road, St Neots, Huntingdon, Cambridgeshire, PE18 9XG

      IIF 184
  • Flagg, Peter Leslie
    British consultant born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodlands 100 Wells Road, Malvern, Worcestershire, WR14 4PG

      IIF 185 IIF 186
    • icon of address St Richard's Hospice, Wildwood Drive, Worcester, Worcestershire, WR5 2QT

      IIF 187
    • icon of address St Richard's Hospice, Wildwood Drive, Worcester, Worcestershire, WR5 2QT, Uk

      IIF 188
  • Flagg, Peter Leslie
    British divisional manager born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodlands 100 Wells Road, Malvern, Worcestershire, WR14 4PG

      IIF 189
  • Flagg, Peter Leslie
    British operations director born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodlands 100 Wells Road, Malvern, Worcestershire, WR14 4PG

      IIF 190
  • Flagg, Peter Leslie
    British retired born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodlands 100 Wells Road, Malvern, Worcestershire, WR14 4PG

      IIF 191
  • Fowle, Joanne Lynn
    British director

    Registered addresses and corresponding companies
    • icon of address 44a, North Street, Chichester, West Sussex, PO19 1NF, England

      IIF 192
  • Fowle, Joanne Lynn
    British divisional manager

    Registered addresses and corresponding companies
    • icon of address 26a Anerley Hill, Crystal Palace, London, SE19 2AD

      IIF 193
  • Fowle, Joanne Lynn
    British retail trainer

    Registered addresses and corresponding companies
    • icon of address 81 Christchurch Road, Tulse Hill, London, SW2 3DH

      IIF 194
  • Hills Sands-potter, Nicholas Peter, Mr.
    British company director born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 147, Underwood Place, Oldbrook, Milton Keynes, MK6 2TT, England

      IIF 195
  • Hills Sands-potter, Nicholas Peter, Mr.
    British director born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3a, Thames Enterprise Centre, Princess Margaret Road, East Tilbury, Essex, RM18 8RH, United Kingdom

      IIF 196
  • Hodgson, Claire Helen
    British divisional manager born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Birch Road, Worsley, M28 7FE, England

      IIF 197
  • Humphrey, Catherine
    British divisional manager born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Carne, Nancledra, Penzance, Cornwall, TR20 8NQ

      IIF 198
  • Lewis, Roger Keith
    British company director born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Pinewood Close, Off Queens Drive Lane, Ilkley, West Yorkshire, LS29 9QD

      IIF 199
  • Lewis, Roger Keith
    British divisional manager born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Pinewood Close, Off Queens Drive Lane, Ilkley, West Yorkshire, LS29 9QD

      IIF 200
  • Lewis, Roger Keith
    British none born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Eastfield Stables, Eastfield Farm Moor Lane, Askham Bryan, York, North Yorkshire, YO23 3QX

      IIF 201
  • Reddings, Colin Reginald
    British company director born in September 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50 The Broadway, Gustard Wood Wheathampstead, St Albans, Hertfordshire, AL4 8LP

      IIF 202
  • Reddings, Colin Reginald
    British divisional manager born in September 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50 The Broadway, Gustard Wood Wheathampstead, St Albans, Hertfordshire, AL4 8LP

      IIF 203
  • Reddings, Colin Reginald
    British retired born in September 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50 The Broadway, Gustard Wood Wheathampstead, St Albans, Hertfordshire, AL4 8LP

      IIF 204
  • Constable, Georgina
    British divisional manager born in August 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bridge, House, Courtenay Street, Newton Abbot, Devon, TQ12 2QS, United Kingdom

      IIF 205
  • Cotter, Ian James Leslie
    British business manager born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Palladium Drive, Littleover, Derby, Derbyshire, DE23 7XH

      IIF 206
  • Cotter, Ian James Leslie
    British chemist born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Palladium Drive, Littleover, Derby, Derbyshire, DE23 7XH

      IIF 207
  • Cotter, Ian James Leslie
    British director born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Palladium Drive, Littleover, Derby, Derbyshire, DE23 7XH

      IIF 208
    • icon of address Sterne House, Lodge Lane, Derby, DE1 3WD

      IIF 209
  • Cotter, Ian James Leslie
    British divisional manager born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Palladium Drive, Littleover, Derby, Derbyshire, DE23 7XH

      IIF 210
  • Cotter, Ian James Leslie
    British environmental consultant born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Palladium Drive, Littleover, Derby, Derbyshire, DE23 3XH, United Kingdom

      IIF 211
  • Hodgson, Claire
    British director born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Lever Street, Manchester, M1 1FN, United Kingdom

      IIF 212
  • Dallas-wood, Katherine Jane
    British consultant born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36a, High Street, Brighouse, HD6 1DE, United Kingdom

      IIF 213
  • Edgell, Geoffrey John
    British director born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Queens Road, Stoke-on-trent, Staffordshire, ST4 7LQ, United Kingdom

      IIF 214
  • Edgell, Geoffrey, Dr
    British director born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lucideon Limited, Queens Road, Stoke-on-trent, Staffs, ST4 7LQ, United Kingdom

      IIF 215
  • Gordon, Alexander Keith
    British divisional manager born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Richard House Childrens Hospice, Richard House Drive, London, E16 3RG

      IIF 216
  • Miss Claire Helen Hodgson
    British born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 217
  • Miss Claire Hodgson
    British born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Lever Street, Manchester, M11FN, United Kingdom

      IIF 218
  • Mrs Laura Grace Steventon
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Barnett Road, Steventon, Abingdon, OX13 6AJ, United Kingdom

      IIF 219
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 220
  • Steventon, Laura Grace
    British director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 221
  • Steventon, Laura Grace
    British divisional manager born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Bloomsbury Way, Lower Ground Floor, London, WC14 2SE

      IIF 222
  • Steventon, Laura Grace
    British manager born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Barnett Road, Steventon, Abingdon, OX13 6AJ, United Kingdom

      IIF 223
  • Constable, Georgina

    Registered addresses and corresponding companies
    • icon of address 5 Avon Valley Cottages, Aveton Gifford, Kingsbridge, Devon, TQ7 4LE

      IIF 224
  • Edgell, Geoffrey John, Dr
    British divisional manager born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, King Street, Leek, Staffordshire, ST13 5NW, United Kingdom

      IIF 225
  • Fowle, Joanne Lynn
    British director born in April 1972

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Hedrich House 14-16, Cross Street, Reading, Berkshire, RG1 1SN

      IIF 226
  • Short, Peter John Hamilton
    South African divisional manager born in May 1944

    Registered addresses and corresponding companies
    • icon of address 14 Merle Street, Helderkruie, Transvaal 1725, FOREIGN, South Africa

      IIF 227
  • Flagg, Peter Leslie

    Registered addresses and corresponding companies
    • icon of address Woodlands 100 Wells Road, Malvern, Worcestershire, WR14 4PG

      IIF 228
    • icon of address Woodlands 100, Wells Road, Malvern, Worcestershire, WR14 4PG, United Kingdom

      IIF 229
  • Hodgson, Claire Helen

    Registered addresses and corresponding companies
    • icon of address 18, Birch Road, Worsley, M28 7FE, England

      IIF 230
  • Steventon, Laura Grace

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 231
  • Mr Nicholas Peter Hills Sands-potter
    British born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hills Sands-potter, Nicholas Peter
    British company director born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hills Sands-potter, Nicholas Peter
    British divisional manager born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Oakway, Wellingborough, NN8 4SB, England

      IIF 240
child relation
Offspring entities and appointments
Active 68
  • 1
    icon of address 105 St Peter's Street, St Albans
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 203 - Director → ME
  • 2
    icon of address 89 West Regent Street, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-12-16 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2021-12-16 ~ dissolved
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Amricc Ltd Brooms Road, Stone Business Park, Stone, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -781,100 GBP2020-12-31
    Officer
    icon of calendar 2016-07-08 ~ now
    IIF 76 - Director → ME
  • 4
    icon of address 18 Birch Road, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-27 ~ now
    IIF 197 - Director → ME
    icon of calendar 2024-03-27 ~ now
    IIF 230 - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-27 ~ now
    IIF 217 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 217 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 217 - Right to appoint or remove directorsOE
  • 5
    icon of address Matrix House, 12-16 Lionel Road, Canvey Island, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2006-11-01 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Lucideon Brooms Road, Stone Business Park, Stone, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2016-07-04 ~ now
    IIF 215 - Director → ME
  • 7
    icon of address 89 West Regent Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-11 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2025-02-11 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    BAGNALL & MORRIS (CONTRACTORS) LIMITED - 1995-05-24
    icon of address 2nd Floor 14 Castle Street, Liverpool
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 30 - Director → ME
  • 9
    icon of address Lucideon Limted Queens Road, Penkhull, Penkhull, Staffordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-11-02 ~ dissolved
    IIF 214 - Director → ME
  • 10
    icon of address 23 Orland Way, Longwell Green, Bristol, Avon
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-04-09 ~ now
    IIF 68 - Director → ME
  • 11
    BRITISH CERAMIC RESEARCH LIMITED - 2016-12-22
    BRITISH CERAMIC RESEARCH ASSOCIATION LIMITED - 1986-02-11
    BRITISH CERAMIC RESEARCH ASSOCIATION.(THE) - 1982-07-02
    icon of address Queens Road, Penkhull, Stoke-on-trent, Staffs
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-06-13 ~ dissolved
    IIF 225 - Director → ME
  • 12
    CODA PROPERTIES LIMITED - 1993-08-28
    icon of address 4th Floor Southfield House 11 Liverpool Gardens, Worthing, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-07-20 ~ dissolved
    IIF 34 - Director → ME
  • 13
    icon of address Unit 3a Thames Enterprise Centre, Princess Margaret Road, East Tilbury, Essex, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    200 GBP2024-02-29
    Officer
    icon of calendar 2023-11-09 ~ now
    IIF 196 - Director → ME
    Person with significant control
    icon of calendar 2024-09-10 ~ now
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 127 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 147 Underwood Place, Oldbrook, Milton Keynes, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    29,574 GBP2024-02-28
    Officer
    icon of calendar 2021-10-28 ~ now
    IIF 195 - Director → ME
  • 15
    FORTY EIGHT SHELF (276) CIC - 2016-05-20
    icon of address 89 West Regent Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-19 ~ dissolved
    IIF 98 - Director → ME
  • 16
    icon of address Unit 3a, Thames Enterprise Centre, Princess Margaret Road, East Tilbury, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    221,915 GBP2024-02-29
    Officer
    icon of calendar 2023-03-20 ~ now
    IIF 236 - Director → ME
  • 17
    icon of address Eastfield Farmhouse 1 Eastfield Farm, Moor Lane Askham Bryan, York, North Yorkshire
    Active Corporate (11 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2017-10-06 ~ now
    IIF 201 - Director → ME
  • 18
    icon of address 36a High Street, Brighouse, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    242 GBP2018-08-31
    Officer
    icon of calendar 2016-08-30 ~ dissolved
    IIF 213 - Director → ME
  • 19
    icon of address 89 West Regent Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    3,500 GBP2023-01-31
    Officer
    icon of calendar 2020-02-26 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2020-02-26 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 74 74 Guildford Grove, Middleton, Manchester, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-12 ~ dissolved
    IIF 119 - Director → ME
  • 21
    icon of address Unit 3a Thames Enterprise Centre, Princess Margaret Road, East Tilbury, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-12 ~ dissolved
    IIF 239 - Director → ME
    Person with significant control
    icon of calendar 2023-06-26 ~ dissolved
    IIF 233 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 233 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 83 Bruntsfield Place, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -64,830 GBP2024-07-31
    Person with significant control
    icon of calendar 2018-07-28 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Nelsons, Sterne House Sterne House, Lodge Lane, Derby
    Active Corporate (2 parents)
    Equity (Company account)
    76,728 GBP2024-07-31
    Officer
    icon of calendar 2010-06-25 ~ now
    IIF 211 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Has significant influence or controlOE
  • 24
    LEADING HEDGE LTD. - 2009-07-02
    G2 ADVISORS LTD - 2009-01-21
    icon of address 4th Floor 33-35 Cornhill, London, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,385,433 GBP2024-12-31
    Officer
    icon of calendar 2024-04-19 ~ now
    IIF 51 - Director → ME
  • 25
    icon of address Unit 3a Thames Enterprise Centre, Princess Margaret Road, East Tilbury, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -7,041 GBP2024-05-31
    Officer
    icon of calendar 2023-09-14 ~ now
    IIF 238 - Director → ME
    Person with significant control
    icon of calendar 2023-09-14 ~ now
    IIF 234 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 234 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 81 Burton Road, Derby, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-21 ~ dissolved
    IIF 207 - Director → ME
  • 27
    icon of address 89 West Regent Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-11 ~ dissolved
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2019-09-11 ~ dissolved
    IIF 143 - Right to appoint or remove directors as a member of a firmOE
    IIF 143 - Right to appoint or remove directorsOE
  • 28
    icon of address 89 West Regent Street, Flat 1/1, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    27,762 GBP2023-12-31
    Officer
    icon of calendar 2015-06-11 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-06-11 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address 89 West Regent Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    25,100 GBP2024-12-31
    Officer
    icon of calendar 2017-09-08 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ now
    IIF 66 - Has significant influence or controlOE
  • 30
    icon of address 44 Barnett Road, Steventon, Abingdon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-28 ~ dissolved
    IIF 223 - Director → ME
    Person with significant control
    icon of calendar 2018-08-28 ~ dissolved
    IIF 219 - Right to appoint or remove directorsOE
    IIF 219 - Ownership of voting rights - 75% or moreOE
    IIF 219 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Amber House, Upper Boat Business Centre, Pontypridd, Mid Glamorgan, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-08-29 ~ now
    IIF 42 - Director → ME
  • 32
    icon of address Tudor House, Bridge End, Newport, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    42,445 GBP2025-03-31
    Officer
    icon of calendar 2013-05-17 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address 85 Great Portland Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-17 ~ now
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2025-07-17 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Right to appoint or remove directorsOE
  • 34
    icon of address 23 Worcester Road, Malvern, England
    Active Corporate (7 parents)
    Equity (Company account)
    14,058 GBP2024-05-31
    Officer
    icon of calendar 2009-01-08 ~ now
    IIF 191 - Director → ME
  • 35
    icon of address Old Carne, Nancledra, Penzance, Cornwall
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-12-18 ~ now
    IIF 198 - Director → ME
  • 36
    LS&ST LIMITED - 2013-07-31
    icon of address Sterne House, Lodge Lane, Derby
    Active Corporate (1 parent)
    Equity (Company account)
    54,067 GBP2024-07-31
    Officer
    icon of calendar 2013-07-30 ~ now
    IIF 209 - Director → ME
    Person with significant control
    icon of calendar 2016-07-30 ~ now
    IIF 29 - Has significant influence or controlOE
  • 37
    icon of address Nelsons Solicitors Sterne House, Lodge Lane, Derby
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    438,470 GBP2024-07-31
    Officer
    icon of calendar 2006-07-10 ~ now
    IIF 210 - Director → ME
  • 38
    LONSDALE SWIMMING & SPORTS TRADING LIMITED - 2013-07-31
    icon of address Nelsons Solicitors Sterne House, Lodge Lane, Derby
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -155 GBP2015-07-31
    Officer
    icon of calendar 2006-12-22 ~ dissolved
    IIF 208 - Director → ME
  • 39
    BEECHFIELDS (STOKE) LIMITED - 2016-01-25
    icon of address Lucideon Group Limited Brooms Road, Stone Business Park, Stone, Staffordshire, England
    Active Corporate (3 parents, 9 offsprings)
    Officer
    icon of calendar 2014-05-30 ~ now
    IIF 77 - Director → ME
  • 40
    CERAM RESEARCH LTD - 2014-01-31
    icon of address Lucideon Limited Brooms Road, Stone Business Park, Stone, Staffordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-06-13 ~ now
    IIF 78 - Director → ME
  • 41
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-27 ~ now
    IIF 221 - Director → ME
    icon of calendar 2024-09-27 ~ now
    IIF 231 - Secretary → ME
    Person with significant control
    icon of calendar 2024-09-27 ~ now
    IIF 220 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 220 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    icon of address Unit 3a Thames Enterprise Centre, Princess Margaret Road, East Tilbury, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    28,734 GBP2024-07-31
    Officer
    icon of calendar 2023-07-26 ~ now
    IIF 237 - Director → ME
    Person with significant control
    icon of calendar 2023-07-26 ~ now
    IIF 235 - Ownership of voting rights - 75% or moreOE
    IIF 235 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 40 Knights End Road, Great Bowden, Market Harborough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    51,380 GBP2024-08-31
    Officer
    icon of calendar 2019-11-20 ~ now
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2019-11-20 ~ now
    IIF 115 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of shares – More than 50% but less than 75%OE
  • 44
    icon of address Bishop Fleming, Stratus House Emperor Way Exeter Business Park, Exeter, Devon
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 1998-11-01 ~ dissolved
    IIF 224 - Secretary → ME
  • 45
    icon of address C/o, Live Recoveries Limited, Eaton House Station Road Guiseley, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-08-01 ~ dissolved
    IIF 199 - Director → ME
    icon of calendar 2004-10-15 ~ dissolved
    IIF 165 - Secretary → ME
  • 46
    KAURI DEVELOPMENTS LIMITED - 2012-05-02
    icon of address 82 St John Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -63,707 GBP2024-12-31
    Officer
    icon of calendar 2025-01-19 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2025-01-19 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 89 West Regent Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2018-01-19 ~ dissolved
    IIF 94 - Director → ME
  • 48
    SACHAMANGO MEDIA LIMITED - 2015-11-12
    icon of address 131 North Warehouse Gloucester Docks, Gloucester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -14,432 GBP2019-12-31
    Officer
    icon of calendar 2016-09-08 ~ now
    IIF 177 - Director → ME
  • 49
    icon of address Ross Way, Shorncliffe Industrial Estate, Folkestone, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2006-01-21 ~ dissolved
    IIF 19 - Director → ME
  • 50
    icon of address Ross Way, Shorncliffe Industrial Estate, Folkestone, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2006-01-21 ~ dissolved
    IIF 20 - Director → ME
  • 51
    icon of address County Hall, Matlock, Derbyshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2001-11-27 ~ now
    IIF 206 - Director → ME
  • 52
    icon of address Unit K Lympne Industrial Estate, Otterpool Lane, Lympne, Hythe, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2016-11-17 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-11-17 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 53
    ADDISON FOWLE LIMITED - 2015-09-28
    icon of address Kre Corporate Recovery Llp, 1st Floor Hedrich House 14-16, Cross Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-11 ~ dissolved
    IIF 226 - Director → ME
  • 54
    WALKER BROTHERS (CIVIL ENGINEERING) LIMITED - 1996-09-09
    icon of address Unit K Lympne Industrial Estate, Otterpool Lane, Lympne, Hythe, Kent, England
    Active Corporate (7 parents, 5 offsprings)
    Equity (Company account)
    2,460,527 GBP2022-03-31
    Officer
    icon of calendar 2006-04-06 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
  • 55
    icon of address Unit K2, Lympne Industrial Estate Otterpool Lane, Lympne, Hythe, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-03-22 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2022-03-22 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 56
    icon of address Unit K Lympne Industrial Estate, Otterpool Lane, Lympne, Hythe, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2016-07-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 57
    icon of address Ross Yard Ross Way, Shorncliffe Industrial Estate, Folkestone, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 58
    icon of address Cheesemans Green Farm Cheeseman's Green Lane, Mersham, Ashford, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-04-30
    Officer
    icon of calendar 2020-04-06 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2020-04-06 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 59
    icon of address The Hive, 51 Lever Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -24,083 GBP2024-12-31
    Officer
    icon of calendar 2023-09-19 ~ now
    IIF 212 - Director → ME
    Person with significant control
    icon of calendar 2023-09-19 ~ now
    IIF 218 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 218 - Ownership of shares – More than 25% but not more than 50%OE
  • 60
    icon of address Inca House Trinity Road, Eureka Science Park, Ashford, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 61
    AGT INSOLVENCY LIMITED - 2021-06-08
    icon of address 89 West Regent Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -16,441 GBP2023-12-31
    Officer
    icon of calendar 2020-04-01 ~ now
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2023-05-24 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 62
    IMPULSE CREATIVE LIMITED - 2024-02-07
    YOUR EXPERT LOANS LTD - 2023-06-14
    YOUR LOAN EXPERT LTD - 2020-02-06
    CLAIMS MANAGEMENT HOLDINGS LIMITED - 2017-07-20
    BUCHANAN DEAN LIMITED - 2018-02-09
    icon of address 89 West Regent Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -30,416 GBP2024-12-31
    Officer
    icon of calendar 2016-06-27 ~ now
    IIF 93 - Director → ME
  • 63
    icon of address 89 West Regent Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-26 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2024-02-26 ~ dissolved
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 64
    YOUR EXPERT GROUP LTD - 2018-08-31
    BUCHANAN ROXBURGH LIMITED - 2018-02-09
    icon of address 89 West Regent Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    5,384 GBP2020-12-31
    Officer
    icon of calendar 2018-03-15 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2020-12-23 ~ dissolved
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Ownership of shares – More than 25% but not more than 50%OE
  • 65
    SECURE FINANCIAL MANAGEMENT LIMITED - 2024-03-12
    icon of address 89 West Regent Street, Glasgow, Scotland
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    67,344 GBP2023-12-31
    Officer
    icon of calendar 2017-10-01 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2024-02-01 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 66
    BENTINCK GRANGE LIMITED - 2021-02-24
    YOUR EXPERT MORTGAGE AND PROTECT LIMITED - 2022-05-05
    icon of address 89 West Regent Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -129,336 GBP2024-12-31
    Officer
    icon of calendar 2023-11-15 ~ now
    IIF 79 - Director → ME
  • 67
    YOUR WILL EXPERT LIMITED - 2020-04-17
    icon of address 89 West Regent Street, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -20,207 GBP2022-12-31
    Officer
    icon of calendar 2018-02-26 ~ now
    IIF 90 - Director → ME
  • 68
    Company number 06803491
    Non-active corporate
    Officer
    icon of calendar 2009-01-28 ~ now
    IIF 45 - Director → ME
Ceased 117
  • 1
    icon of address 105 St Peter's Street, St Albans
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 2000-12-31
    IIF 184 - Director → ME
  • 2
    2001 ELECTRONIC COMPONENTS LIMITED - 2008-08-12
    REFAL 191 LIMITED - 1987-12-22
    icon of address 2 Ravensbank Business Park, Hedera Road, Redditch, Worcestershire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-05-22 ~ 1999-03-01
    IIF 113 - Director → ME
  • 3
    icon of address 26a Anerley Hill, Crystal Palace, London
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-07-24
    Officer
    icon of calendar 2005-03-22 ~ 2007-04-24
    IIF 148 - Director → ME
    icon of calendar 2005-03-22 ~ 2007-04-25
    IIF 193 - Secretary → ME
  • 4
    icon of address Henwood House, Henwood, Ashford, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,028 GBP2024-12-31
    Officer
    icon of calendar 2011-06-01 ~ 2017-03-31
    IIF 11 - Director → ME
  • 5
    icon of address 1 Wythall Green Way, Wythall, Birmingham
    Active Corporate (7 parents)
    Officer
    icon of calendar 1996-04-18 ~ 1998-12-22
    IIF 169 - Director → ME
  • 6
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-10 ~ 2012-08-31
    IIF 50 - Director → ME
  • 7
    icon of address 1 The Green, Richmond, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -244,339 GBP2018-06-30
    Officer
    icon of calendar 2016-01-18 ~ 2017-08-31
    IIF 222 - Director → ME
  • 8
    A.V. 2000 LIMITED - 2023-12-18
    icon of address 14 Beech Hill, Otley, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    216,910 GBP2025-01-31
    Officer
    icon of calendar 1999-01-15 ~ 2000-04-11
    IIF 200 - Director → ME
    icon of calendar 1999-01-15 ~ 2000-04-11
    IIF 166 - Secretary → ME
  • 9
    icon of address 9 Avon Valley Cottages, Aveton Gifford, Kingsbridge, Devon, England
    Active Corporate (9 parents)
    Equity (Company account)
    5,264 GBP2024-07-31
    Officer
    icon of calendar 1998-02-21 ~ 2009-06-26
    IIF 137 - Director → ME
    icon of calendar 2002-11-09 ~ 2005-01-31
    IIF 174 - Secretary → ME
  • 10
    MUNICIPAL FLEET MANAGEMENT LIMITED - 1999-04-08
    SKYGRAZER LIMITED - 1998-01-13
    icon of address Iris House Dock Road South, Bromborough, Wirral, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1999-05-04 ~ 2018-10-09
    IIF 31 - Director → ME
    icon of calendar 1999-05-04 ~ 2012-05-09
    IIF 139 - Secretary → ME
  • 11
    BAGNALL & MORRIS (CONTRACTORS) LIMITED - 1995-05-24
    icon of address 2nd Floor 14 Castle Street, Liverpool
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 1998-01-29 ~ 2012-05-08
    IIF 138 - Secretary → ME
  • 12
    BENEDICT DEAN PROPERTIES LIMITED - 2019-12-11
    CARRINGTON DEAN PROPERTIES LIMITED - 2017-08-30
    icon of address 23 Monreith Road, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    20,100 GBP2023-12-31
    Officer
    icon of calendar 2018-09-01 ~ 2020-12-23
    IIF 89 - Director → ME
    icon of calendar 2015-11-03 ~ 2018-02-01
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-03-01
    IIF 59 - Has significant influence or control OE
  • 13
    icon of address Stourport Road, Kidderminster, Worcestershire
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    3,524,095 GBP2024-04-30
    Officer
    icon of calendar 1999-02-22 ~ 2002-06-14
    IIF 100 - Director → ME
  • 14
    BRITISH ELECTRICAL AND ALLIED MANUFACTURERS' ASSOCIATION LIMITED(THE) - 1983-11-01
    icon of address Rotherwick House, 3 Thomas More Street, London, England
    Active Corporate (11 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,109,505 GBP2024-03-31
    Officer
    icon of calendar 1993-09-16 ~ 1998-01-31
    IIF 103 - Director → ME
  • 15
    icon of address Finn Associates, Tong Hall Tong Lane, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-24 ~ 2004-10-15
    IIF 129 - Director → ME
  • 16
    BRENT GROUP OF COMPANIES LIMITED - 2001-03-27
    icon of address Eden House, Reynolds Road, Beaconsfield, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,662,170 GBP2024-12-31
    Officer
    icon of calendar ~ 2009-06-23
    IIF 202 - Director → ME
  • 17
    BRITISH ASSOCIATION FOR CHEMICAL SPECIALITIES - 2021-07-30
    icon of address Unit 1, St Stephens Court, 15 - 17 St Stephens Road, Bournemouth, Dorset, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 1996-03-27 ~ 2000-12-31
    IIF 189 - Director → ME
  • 18
    PAINT MAKERS ASSOCIATION OF GREAT BRITAIN LIMITED - 1993-07-20
    icon of address Spectra House Westwood Way, Westwood Business Park, Coventry, England
    Active Corporate (29 parents)
    Equity (Company account)
    2,610,172 GBP2024-12-31
    Officer
    icon of calendar 2001-02-01 ~ 2009-09-11
    IIF 41 - Director → ME
  • 19
    BUCHANAN SUPPORT SERVICE LLP - 2015-05-20
    IPSOS CONSULTING LLP - 2015-05-19
    icon of address 23 Monreith Road, Newlands, Glasgow, Scotland
    Active Corporate (2 parents)
    Current Assets (Company account)
    4,167 GBP2024-12-31
    Officer
    icon of calendar 2016-10-24 ~ 2020-12-23
    IIF 140 - LLP Designated Member → ME
  • 20
    PERSONAL & CORPORATE DEVELOPMENT LIMITED - 2006-01-26
    icon of address 76 Renfield Street, Glasgow, Scotland
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    9,503,727 GBP2024-06-30
    Officer
    icon of calendar 2015-04-22 ~ 2017-09-13
    IIF 96 - Director → ME
  • 21
    AMCG INSOLVENCY LIMITED - 2014-06-02
    SIMPLE FINANCIAL ASSOCIATES LIMITED - 2015-11-04
    icon of address 76 Renfield Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    icon of calendar 2015-05-26 ~ 2017-09-13
    IIF 99 - Director → ME
  • 22
    COBSEN-DAVIES ROOFING (SUSSEX/KENT) LIMITED - 2010-02-03
    icon of address Begbies Traynor, 31st Floor, London
    In Administration Corporate (3 parents)
    Officer
    icon of calendar 2011-12-01 ~ 2015-12-09
    IIF 36 - Director → ME
    icon of calendar ~ 2009-10-27
    IIF 35 - Director → ME
  • 23
    icon of address Unit 3a Thames Enterprise Centre, Princess Margaret Road, East Tilbury, Essex, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    200 GBP2024-02-29
    Person with significant control
    icon of calendar 2023-11-09 ~ 2023-11-29
    IIF 120 - Right to appoint or remove directors OE
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 120 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    icon of address 147 Underwood Place, Oldbrook, Milton Keynes, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    29,574 GBP2024-02-28
    Person with significant control
    icon of calendar 2021-10-28 ~ 2023-11-29
    IIF 121 - Right to appoint or remove directors OE
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 121 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    icon of address Unit 3a, Thames Enterprise Centre, Princess Margaret Road, East Tilbury, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    221,915 GBP2024-02-29
    Person with significant control
    icon of calendar 2023-04-14 ~ 2023-11-29
    IIF 232 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 232 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    SOLENT NEWCO LIMITED - 2004-01-27
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-04-02 ~ 2019-10-22
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2019-10-22
    IIF 32 - Has significant influence or control over the trustees of a trust OE
    IIF 32 - Has significant influence or control OE
  • 27
    icon of address First Floor Building 1000 Cathedral Square, Cathedral Hill, Surrey Way, Guildford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-01 ~ 2018-06-30
    IIF 27 - Director → ME
  • 28
    D.H. HADEN PLC - 2005-06-16
    icon of address Regent Mill Fir Street, Failsworth, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-06-05 ~ 1999-02-01
    IIF 112 - Director → ME
  • 29
    icon of address 23 Monreith Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,090 GBP2020-12-31
    Officer
    icon of calendar 2017-11-24 ~ 2020-12-23
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2018-04-01 ~ 2021-01-01
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    icon of address 33 Corsham Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-12-01 ~ 2006-03-24
    IIF 136 - Director → ME
  • 31
    METALLIFACTURE LIMITED - 2003-01-27
    icon of address C/o Dac Beachcroft Llp Portwall Place, Portwall Lane, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,465,000 GBP2016-12-31
    Officer
    icon of calendar 1992-11-24 ~ 1995-06-14
    IIF 104 - Director → ME
  • 32
    SOILAX LIMITED - 1987-03-16
    HENKEL-ECOLAB LIMITED - 2001-11-30
    ECOLAB LIMITED - 1991-07-11
    icon of address Ecolab Limited, Winnington Avenue, Northwich, Cheshire, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 1999-05-06 ~ 2002-11-29
    IIF 190 - Director → ME
  • 33
    ST. TERESA'S SCHOOL EFFINGHAM TRUST - 2019-10-11
    icon of address Effingham Hill, Dorking, Surrey
    Active Corporate (13 parents)
    Officer
    icon of calendar 2002-08-13 ~ 2017-08-31
    IIF 38 - Director → ME
  • 34
    icon of address 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,892 GBP2020-12-31
    Officer
    icon of calendar 2019-09-24 ~ 2022-02-28
    IIF 70 - Director → ME
  • 35
    WESTERN NATIONAL LIMITED - 1999-02-05
    FIRST DEVON & CORNWALL LIMITED - 2015-08-06
    FIRST WESTERN NATIONAL BUSES LIMITED - 2004-02-11
    GAMBADON LIMITED - 1982-12-22
    icon of address Union Street, Camborne, Cornwall, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1995-07-01 ~ 1999-11-18
    IIF 183 - Director → ME
  • 36
    BABCOCK FULTON PREBON INTERNATIONAL LIMITED - 1991-09-17
    POWERSMART LIMITED - 1991-07-26
    icon of address Tower 42 Level 37, 25 Old Broad Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1998-02-13
    IIF 125 - Director → ME
  • 37
    ALNERY NO. 79 LIMITED - 1981-12-31
    NFER-NELSON PUBLISHING COMPANY LIMITED(THE) - 2008-01-02
    icon of address 1st Floor Vantage London, Great West Road, Brentford, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1997-01-31
    IIF 147 - Director → ME
  • 38
    icon of address Brookfield House, 2 Burnbrae Drive, Linwood, Paisley, Renfrewshire
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar ~ 1992-04-10
    IIF 101 - Director → ME
  • 39
    icon of address 3a Thames Enterprise Centre, Princess Margaret Road, East Tilbury, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -31,563 GBP2024-10-31
    Officer
    icon of calendar 2019-12-02 ~ 2020-07-07
    IIF 240 - Director → ME
  • 40
    icon of address Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 1995-11-15 ~ 2000-10-01
    IIF 162 - Director → ME
  • 41
    icon of address 31 Elventon Close, Folkestone, England
    Active Corporate (2 parents)
    Equity (Company account)
    984 GBP2024-04-30
    Officer
    icon of calendar 2013-02-06 ~ 2019-04-30
    IIF 13 - Director → ME
  • 42
    HYTHE UNITED FOOTBALL CLUB - 2001-10-15
    icon of address Reachfields Stadium, Fort Road, Hythe, Kent
    Active Corporate (9 parents)
    Equity (Company account)
    -108,265 GBP2024-07-31
    Officer
    icon of calendar 1995-07-11 ~ 1998-10-20
    IIF 23 - Director → ME
  • 43
    icon of address 1-2 Craven Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    128,410 GBP2024-04-30
    Officer
    icon of calendar 2006-10-17 ~ 2008-03-31
    IIF 126 - Director → ME
  • 44
    icon of address National Stone Centre Porter Lane, Wirksworth, Matlock, Derbyshire, England
    Active Corporate (14 parents)
    Officer
    icon of calendar 1992-10-05 ~ 1993-10-01
    IIF 227 - Director → ME
  • 45
    icon of address The Old Bank 187a Ashley Road, Hale, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-06-22 ~ 2005-12-08
    IIF 131 - Director → ME
  • 46
    icon of address The White House 39 Jaffray Crescent, Erdington, Birmingham, West Midlands
    Active Corporate (7 parents)
    Officer
    icon of calendar ~ 1993-07-31
    IIF 164 - Director → ME
  • 47
    JP&S LIMITED - 2011-03-09
    JOHN PRING & SON LIMITED - 2006-04-11
    icon of address C/o Bracher Rawlins Llp, 16, High Holborn, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1994-12-05 ~ 1995-06-15
    IIF 105 - Director → ME
  • 48
    YOUR EXPERT MORTGAGE AND PROTECTION LTD - 2020-12-24
    GRAVITAS RISK MANAGEMENT LTD - 2019-07-05
    SECURE FINANCIAL ASSET MANAGEMENT LIMITED - 2017-11-16
    icon of address 23 Monreith Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -63,307 GBP2022-12-31
    Officer
    icon of calendar 2017-01-11 ~ 2019-08-07
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2017-11-02 ~ 2018-04-01
    IIF 141 - Ownership of shares – 75% or more OE
  • 49
    icon of address 23 Worcester Road, Malvern, England
    Active Corporate (7 parents)
    Equity (Company account)
    14,058 GBP2024-05-31
    Officer
    icon of calendar 2007-03-28 ~ 2007-11-12
    IIF 185 - Director → ME
    icon of calendar 2020-05-11 ~ 2023-11-15
    IIF 229 - Secretary → ME
    icon of calendar 2007-03-28 ~ 2007-11-12
    IIF 228 - Secretary → ME
  • 50
    icon of address Unit D8-10 Ferry Road, Jackfield, Telford, Shropshire, England
    Active Corporate (11 parents)
    Profit/Loss (Company account)
    -238,356 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 1995-06-29 ~ 1996-10-02
    IIF 117 - Director → ME
  • 51
    QUANT EXECUTION MANAGEMENT SERVICES LIMITED - 2013-04-15
    INLAW THREE HUNDRED AND THIRTY SIX LIMITED - 2010-03-04
    icon of address Mermaid House, 2 Puddle Dock, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2012-09-25 ~ 2013-05-10
    IIF 44 - Director → ME
  • 52
    icon of address Mermaid House, 2 Puddle Dock, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    7,441,253 GBP2024-03-31
    Officer
    icon of calendar 2012-09-25 ~ 2013-05-10
    IIF 43 - Director → ME
  • 53
    icon of address 1-2 Rhodium Point Spindle Close, Hawkinge, Folkestone, Kent, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-03-15 ~ 2013-03-07
    IIF 15 - Director → ME
  • 54
    icon of address 34 Redcliffe Street, Worcester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-22 ~ 2009-08-01
    IIF 186 - Director → ME
  • 55
    icon of address Atb Group Uk Limited, Hardy Road, Norwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    238,000 GBP2023-12-31
    Officer
    icon of calendar 1992-11-04 ~ 1995-08-30
    IIF 107 - Director → ME
  • 56
    MULTI-STROKE HANDBRAKE CONTROLS LIMITED - 1994-02-11
    icon of address Locarno Works, Locarno Road, Tipton, West Midlands, United Kingdon
    Active Corporate (3 parents)
    Equity (Company account)
    2,520,763 GBP2024-07-31
    Officer
    icon of calendar 1994-12-01 ~ 1995-06-15
    IIF 102 - Director → ME
  • 57
    icon of address 169-171 Almada Street, Hamilton, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    185,462 GBP2024-06-30
    Officer
    icon of calendar 2018-09-19 ~ 2019-03-04
    IIF 97 - Director → ME
  • 58
    icon of address Piccadilly Business Centre, Aldow Enterprise Park, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4,953 GBP2024-12-31
    Officer
    icon of calendar 1997-06-09 ~ 2004-09-08
    IIF 175 - Director → ME
  • 59
    icon of address Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-01-01 ~ 1996-12-31
    IIF 157 - Director → ME
  • 60
    FOSSEWAY RADIO LIMITED - 2008-08-26
    icon of address Kendal House, 41 Scotland Street, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-07-15 ~ 1999-09-22
    IIF 145 - Director → ME
  • 61
    icon of address 84 High Street, Hythe, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-03-01 ~ 2017-03-31
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-29
    IIF 6 - Has significant influence or control OE
  • 62
    ROYAL LIFE TRUSTEE SERVICES LIMITED - 1998-07-06
    NEWPASTURES LIMITED - 1986-09-18
    HACKREMCO (NO.246) LIMITED - 1986-03-06
    ROYAL & SUN ALLIANCE PENSIONS TRUSTEE SERVICES LIMITED - 2005-04-15
    icon of address 1 Wythall Green Way, Wythall, Birmingham
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-06-12 ~ 1998-12-31
    IIF 172 - Director → ME
  • 63
    OLD PES LIMITED - 2003-08-21
    PE MARTEC LIMITED - 2001-02-19
    OLD PES LIMITED - 2000-08-31
    PIPELINE ENGINEERING & SUPPLY CO. LIMITED - 1997-04-28
    icon of address Gatherley Road Ind Estate, Catterick Bridge, Richmond, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-12-20 ~ 1995-06-15
    IIF 111 - Director → ME
  • 64
    AGO-ASH & CO.LIMITED - 1997-03-20
    icon of address Gatherley Road, Industrial, Estate, Brompton On Swale, Richmond, North Yorkshiredl10 7jq
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-11-30 ~ 1995-06-15
    IIF 110 - Director → ME
  • 65
    TULLETT PREBON (OIL) LIMITED - 2008-05-01
    PREBON SERVICES LIMITED - 2008-04-10
    F.P. SERVICES LIMITED - 1992-03-23
    MAWLAW 125 LIMITED - 1991-09-05
    icon of address Tower 42 Level 37, 25 Old Broad Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1998-02-13
    IIF 124 - Director → ME
  • 66
    CARGOCAIRE LIMITED - 1976-12-31
    MUNTERS LTD - 1990-12-17
    MUNTERS ROTAIRE LIMITED - 1986-08-21
    MUNTERS LIMITED - 2010-09-30
    ROTAIRE LIMITED - 1995-12-15
    ROTAIRE DRIERS LIMITED - 1982-11-12
    icon of address Blackstone Road, Stukeley Meadows Industrial, Huntingdon, Cambridgeshire
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 1997-06-17 ~ 2001-05-31
    IIF 118 - Director → ME
  • 67
    THE ASSOCIATION OF ON-TRACK LABOUR SUPPLIERS LIMITED - 2006-01-04
    icon of address Bridgeway House, Riverside Way, Nottingham
    Active Corporate (6 parents)
    Equity (Company account)
    10,417 GBP2024-07-31
    Officer
    icon of calendar 2002-05-15 ~ 2003-05-13
    IIF 116 - Director → ME
  • 68
    RCP CONSULTANTS LIMITED - 2010-10-02
    B2 RCP LIMITED - 2012-05-14
    icon of address 2nd Floor, London Fruit & Wool Exchange, 1 Duval Square, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-10-21 ~ 2002-05-29
    IIF 133 - Director → ME
    icon of calendar 1994-11-22 ~ 1996-10-22
    IIF 134 - Director → ME
  • 69
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 1997-01-01 ~ 1998-12-31
    IIF 155 - Director → ME
  • 70
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-01-01 ~ 1998-12-31
    IIF 152 - Director → ME
  • 71
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-01-01 ~ 1998-12-31
    IIF 156 - Director → ME
  • 72
    icon of address Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-01-01 ~ 1998-12-31
    IIF 154 - Director → ME
    icon of calendar 1994-04-01 ~ 1995-12-31
    IIF 163 - Director → ME
  • 73
    icon of address No. 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-01-01 ~ 1998-12-31
    IIF 159 - Director → ME
  • 74
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-01-01 ~ 1998-12-31
    IIF 160 - Director → ME
  • 75
    READY MIXED CONCRETE (UNITED KINGDOM) LIMITED - 1997-01-02
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-01-01 ~ 1998-12-31
    IIF 153 - Director → ME
  • 76
    icon of address 89 West Regent Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Person with significant control
    icon of calendar 2018-01-19 ~ 2018-04-01
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Ownership of shares – 75% or more OE
  • 77
    STOP RUST LIMITED - 1991-11-15
    icon of address 7th Floor, Hyphen Building, 75 Mosley Street, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-01-11 ~ 2003-06-10
    IIF 37 - Director → ME
  • 78
    NEWTON DERBY LIMITED - 2005-08-30
    icon of address Pricewaterhousecoopers Llp, Benson House, 33 Wellington Street, Leeds
    Active Corporate (1 parent)
    Officer
    icon of calendar 1992-12-11 ~ 1995-06-15
    IIF 108 - Director → ME
  • 79
    TENUREGOOD LIMITED - 1996-10-04
    icon of address Richard House Childrens Hospice, Richard House Drive, London
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2011-11-15 ~ 2016-02-08
    IIF 216 - Director → ME
  • 80
    RMC READYMIX LIMITED - 2004-02-25
    READY MIXED CONCRETE (SOUTH COAST) LIMITED - 1998-12-30
    icon of address Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-12-31 ~ 2000-10-31
    IIF 150 - Director → ME
  • 81
    READY MIXED CONCRETE (SCOTLAND) LIMITED - 2004-01-12
    RMC LOGISTICS SCOTLAND LIMITED - 2004-02-25
    icon of address Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-01-01 ~ 1998-12-31
    IIF 158 - Director → ME
  • 82
    icon of address St Mark's Court, Chart Way, Horsham, West Sussex
    Active Corporate (8 parents)
    Officer
    icon of calendar 1997-06-27 ~ 1999-06-25
    IIF 173 - Director → ME
  • 83
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1996-01-01 ~ 1996-12-31
    IIF 161 - Director → ME
  • 84
    icon of address C/o Irwin & Company, Station House Midland Drive, Sutton Coldfield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-12-01 ~ 1995-06-19
    IIF 109 - Director → ME
  • 85
    icon of address 89 West Regent Street, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -71,991 GBP2024-04-30
    Officer
    icon of calendar 2018-01-19 ~ 2019-05-24
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2018-01-19 ~ 2019-04-08
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 86
    SMALL ELECTRIC MOTORS LIMITED - 1988-06-01
    icon of address One Hundred House, Brunel Way, Dartford
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    30,406,862 GBP2024-12-31
    Officer
    icon of calendar 1992-12-18 ~ 1995-08-25
    IIF 106 - Director → ME
  • 87
    icon of address The Jethro Centre 6 Flush Place, Lurgan, Craigavon, County Armagh, Northern Ireland
    Active Corporate (15 parents)
    Officer
    icon of calendar 1996-03-28 ~ 2006-02-07
    IIF 167 - Director → ME
  • 88
    icon of address St Richard's Hospice, Wildwood Drive, Worcester, Worcestershire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2004-08-05 ~ 2009-11-24
    IIF 188 - Director → ME
  • 89
    ST. RICHARDS HOSPICE AT HOME - 1986-04-02
    icon of address St Richard's Hospice, Wildwood Drive, Worcester, Worcestershire
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2005-08-22 ~ 2025-03-24
    IIF 187 - Director → ME
  • 90
    icon of address St Thomas More Primary School, South Road, Saffron Walden, England
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    66,354 GBP2017-07-31
    Officer
    icon of calendar 2008-07-03 ~ 2009-06-30
    IIF 47 - Director → ME
  • 91
    BASICALPINE LIMITED - 2000-05-24
    CUBIKS HOLDINGS LIMITED - 2022-05-10
    icon of address 1000 Cathedral Square, Cathedral Hill, Surrey Way, Guildford, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2000-05-25 ~ 2018-06-30
    IIF 25 - Director → ME
  • 92
    ISSUESBETTER LIMITED - 2000-03-29
    CUBIKS LIMITED - 2022-03-15
    icon of address First Floor Building 1000 Cathedral Square, Cathedral Hill, Surrey Way, Guildford, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2002-09-06 ~ 2018-06-30
    IIF 26 - Director → ME
  • 93
    icon of address Theatre House, Grange Road, Malvern, Worcestershire
    Active Corporate (8 parents)
    Equity (Company account)
    131,533 GBP2024-08-31
    Officer
    icon of calendar 2019-06-14 ~ 2022-10-03
    IIF 39 - Director → ME
  • 94
    MADE IN ME LIMITED - 2011-11-23
    icon of address Unit 10 1 Luke Street, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2009-07-01 ~ 2012-09-04
    IIF 49 - Director → ME
  • 95
    PREFABRICATED BUILDING MANUFACTURERS ASSOCIATION OFGREAT BRITAIN LIMITED(THE) - 1987-02-24
    NATIONAL PREFABRICATED BUILDING ASSOCIATION LTD(THE) - 2003-07-03
    icon of address C12 Generator Hall, Electric Wharf, Coventry, England
    Active Corporate (12 parents)
    Equity (Company account)
    109,982 GBP2024-03-31
    Officer
    icon of calendar 2003-06-19 ~ 2006-12-31
    IIF 74 - Director → ME
    icon of calendar 1993-05-12 ~ 1999-05-13
    IIF 73 - Director → ME
  • 96
    FREEMANS (LONDON S.W.9.) TRUST LIMITED - 1981-12-31
    FREEMANS TRUST LIMITED - 2001-09-03
    icon of address Centre Of Excellence Hope Park, Trevor Foster Way, Bradford, West Yorkshire
    Active Corporate (11 parents)
    Officer
    icon of calendar ~ 1992-01-06
    IIF 130 - Director → ME
  • 97
    FLUORO-PRECISION LIMITED - 2004-09-27
    TIGRUP NO. 8 LIMITED - 2003-09-12
    FORSHEDA LIMITED - 1998-06-22
    DECORWATCH LIMITED - 1987-01-01
    icon of address 3 The Courtyard Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1992-09-30
    IIF 182 - Director → ME
  • 98
    DOUGLAS PAINTS LIMITED - 1997-07-31
    PACIFIC SHELF 221 LIMITED - 1989-01-20
    icon of address Darnley Industrial Estate, 38 Welbeck Road, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    8,504 GBP2024-10-31
    Officer
    icon of calendar ~ 2007-05-15
    IIF 40 - Director → ME
  • 99
    TRY BUILD LIMITED - 1999-03-12
    INTERCEDE 261 LIMITED - 1985-06-17
    icon of address Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-12-07 ~ 2003-07-31
    IIF 128 - Director → ME
  • 100
    PRIMEX ENERGY BROKERS LIMITED - 2008-05-01
    AMEREX EUROPE LIMITED - 2007-10-31
    PRIMEX ENERGY BROKERS LIMITED - 2007-02-27
    FUEL OIL LIMITED - 2006-10-24
    icon of address Tower 42 Level 37 25 Old Broad Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-31 ~ 2008-03-20
    IIF 46 - Director → ME
    icon of calendar 2006-03-31 ~ 2008-03-20
    IIF 171 - Secretary → ME
  • 101
    PREBON MARSHALL YAMANE (UK) LIMITED - 2005-09-01
    PREBON YAMANE (UK) LIMITED - 1999-06-01
    BABCOCK FULTON PREBON LIMITED - 1992-07-31
    BABCOCK & BROWN (KW) LIMITED - 1990-04-10
    BABCOCK & BROWN (MONEY MARKET) LIMITED - 1989-06-15
    MONEY MARKET AGENCIES LIMITED - 1986-07-16
    PRECIS (456) LIMITED - 1986-01-16
    icon of address 135 Bishopsgate, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1998-02-13
    IIF 123 - Director → ME
  • 102
    AMCG ASSOCIATES LIMITED - 2014-08-30
    SIMPLE FINANCIAL SOLUTIONS LIMITED - 2017-03-15
    CARRINGTON DEAN LIMITED - 2022-10-19
    icon of address 4 West Regent Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    453,922 GBP2024-06-30
    Officer
    icon of calendar 2016-07-25 ~ 2017-09-13
    IIF 178 - Director → ME
  • 103
    ADDISON FOWLE LIMITED - 2015-09-28
    icon of address Kre Corporate Recovery Llp, 1st Floor Hedrich House 14-16, Cross Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-11 ~ 2015-11-01
    IIF 192 - Secretary → ME
  • 104
    icon of address 11 Guardwell Crescent, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    17,688 GBP2024-12-31
    Officer
    icon of calendar 2018-11-01 ~ 2019-09-19
    IIF 86 - Director → ME
  • 105
    icon of address Unit 1, The Orbital Centre, Cockerell Close, Stevenage, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2000-02-07 ~ 2016-12-29
    IIF 204 - Director → ME
    icon of calendar 2006-01-30 ~ 2016-12-29
    IIF 168 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-07 ~ 2016-12-31
    IIF 21 - Has significant influence or control OE
  • 106
    icon of address 81 Christchurch Road, Tulse Hill, Lambeth, London
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 1997-04-21 ~ 1998-10-04
    IIF 149 - Director → ME
    icon of calendar 1997-04-21 ~ 1998-05-02
    IIF 194 - Secretary → ME
  • 107
    icon of address 5 Canon Court, Institute Street, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -570,665 GBP2023-10-31
    Officer
    icon of calendar 2018-06-21 ~ 2020-12-23
    IIF 87 - Director → ME
  • 108
    icon of address 1 Bridge Street, Derby, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-03-05 ~ 2015-02-16
    IIF 205 - Director → ME
  • 109
    icon of address Flat 6 West Lodge, Tettenhall Road, Wolverhampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    120 GBP2025-06-24
    Officer
    icon of calendar 2006-03-02 ~ 2007-11-29
    IIF 132 - Director → ME
  • 110
    A.GILFRIN LIMITED - 1977-12-31
    icon of address Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1996-01-01 ~ 2000-06-30
    IIF 151 - Director → ME
  • 111
    icon of address Inca House Trinity Road, Eureka Science Park, Ashford, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2015-02-01 ~ 2017-07-01
    IIF 17 - Director → ME
  • 112
    AGT INSOLVENCY LIMITED - 2021-06-08
    icon of address 89 West Regent Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -16,441 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-03-30 ~ 2021-05-25
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 113
    IMPULSE CREATIVE LIMITED - 2024-02-07
    YOUR EXPERT LOANS LTD - 2023-06-14
    YOUR LOAN EXPERT LTD - 2020-02-06
    CLAIMS MANAGEMENT HOLDINGS LIMITED - 2017-07-20
    BUCHANAN DEAN LIMITED - 2018-02-09
    icon of address 89 West Regent Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -30,416 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-04-01
    IIF 61 - Has significant influence or control OE
  • 114
    YORKSHIRE ASSESSMENT LIMITED - 2001-03-22
    icon of address Rsm Uk Restructuring Advisory Llp 9th Floor, 3 Hardman Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-06-12 ~ 2001-03-16
    IIF 146 - Director → ME
  • 115
    SECURE FINANCIAL MANAGEMENT LIMITED - 2024-03-12
    icon of address 89 West Regent Street, Glasgow, Scotland
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    67,344 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-04-01
    IIF 144 - Ownership of shares – 75% or more OE
  • 116
    YOUR WILL EXPERT LIMITED - 2020-04-17
    icon of address 89 West Regent Street, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -20,207 GBP2022-12-31
    Person with significant control
    icon of calendar 2018-02-26 ~ 2018-04-01
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE
  • 117
    Company number OC318858
    Non-active corporate
    Officer
    icon of calendar 2006-04-04 ~ 2006-12-15
    IIF 135 - LLP Designated Member → 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.