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

Sherry, Jonathan Steven

    Related profiles found in government register
  • Sherry, Jonathan Steven
    British company director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Units 19 - 22 St. Georges Square, St. Georges Centre, Gravesend, Kent, DA11 0TA, United Kingdom

      IIF 1
    • icon of address Alderflat Drive, Newstead Industrial Estate, Trentham, Stoke On Trent, England, ST4 8HX, England

      IIF 2 IIF 3 IIF 4
    • icon of address Alderflat Drive, Newstead Industrial Estate, Trentham, Stoke On Trent, ST4 8HX, England

      IIF 5
  • Sherry, Jonathan Steven
    British director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Mml Capital Partners Llp, Orion House, 5 Upper St Martin's Lane, London, WC2H 9EA, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address Alderflat Drive, Newstead Industrial Estate, Trentham, Stoke-on-trent, ST4 8HX, United Kingdom

      IIF 10 IIF 11
    • icon of address Alderflat Drive, Newstead Industrial Trading Estate, Stoke-on-trent, ST4 8HX, England

      IIF 12
    • icon of address Alderflat Drive, Newstead Industrial Trading Estate, Trentham, Stoke-on-trent, ST4 8HX, United Kingdom

      IIF 13 IIF 14
    • icon of address Rsbp, Alderflat Drive, Newstead Industrial Estate, Trentham, Staffordshire, ST4 8HX, United Kingdom

      IIF 15
  • Sherry, Jonathan Steven
    British group md born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rsbp Group, Alderflat Drive, Newstead Industrial Estate, Trentham, Stoke On Trent, ST4 8HX, United Kingdom

      IIF 16
  • Sherry, Jonathan Steven
    British managing director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rsbp, Alderflat Drive, Newstead Industrial Trading Estate, Stoke-on-trent, Choose, ST4 8HX, United Kingdom

      IIF 17
    • icon of address Rsbp, Alderflat Drive, Stoke-on-trent, Uk, Newstead Industrial Trading Estate, Stoke-on-trent, Choose, ST4 8HX, United Kingdom

      IIF 18 IIF 19 IIF 20
  • Sherry, Jonathan Steven
    British director born in May 1965

    Registered addresses and corresponding companies
    • icon of address 3 Clumber Close, Ashbourne, Derbyshire, DE6 1JZ

      IIF 23
  • Sherry, Jonathan Steven
    British managing director born in May 1965

    Registered addresses and corresponding companies
    • icon of address 3 Clumber Close, Ashbourne, Derbyshire, DE6 1JZ

      IIF 24 IIF 25
  • Sherry, Jonathan Steven
    British director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Thornley Place, Ashbourne, Derbyshire, DE6 1PQ, United Kingdom

      IIF 26
    • icon of address Unit 2/2, 9 Brand Place, Goven, Glasgow, G51 1DR, Scotland

      IIF 27 IIF 28
    • icon of address Alderflat Drive, Newstead Industrial Estate, Trentham, Stoke On Trent, ST4 8HX, United Kingdom

      IIF 29
    • icon of address Alderflat Drive, Newstead Industrial Trading Estate, Stoke-on-trent, ST4 8HX, England

      IIF 30 IIF 31
    • icon of address Alderflat Drive, Newstead Industrial Trading Estate, Trentham, Stoke-on-trent, ST4 8HX, United Kingdom

      IIF 32 IIF 33
    • icon of address Alderflat Drive, Newstead Industrial Estate, Trentham, Stoke On Trent, ST4 8HX

      IIF 34 IIF 35 IIF 36
    • icon of address Alderflat Drive, Newstead Industrial Estate, Trentham, Stoke On Trent, ST4 8HX, United Kingdom

      IIF 39 IIF 40 IIF 41
    • icon of address Alderflat Drive, Newstead Industrial Trading Estate, Trentham, Stoke On Trent, ST4 8HX, United Kingdom

      IIF 42
    • icon of address Newstead Industrial Estate, Alderflat Drive, Trentham, Staffordhsire, ST4 8HX, England

      IIF 43
  • Sherry, Jonathan Steven
    British

    Registered addresses and corresponding companies
    • icon of address 3 Clumber Close, Ashbourne, Derbyshire, DE6 1JZ

      IIF 44 IIF 45 IIF 46
    • icon of address Alderflat Drive, Newstead Industrial Estate, Trentham, Stoke On Trent, ST4 8HX, United Kingdom

      IIF 47 IIF 48
  • Sherry, Jonathan Steven
    British director

    Registered addresses and corresponding companies
    • icon of address 14, Thornley Place, Ashbourne, Derbyshire, DE6 1PQ, United Kingdom

      IIF 49
    • icon of address 3 Clumber Close, Ashbourne, Derbyshire, DE6 1JZ

      IIF 50 IIF 51 IIF 52
    • icon of address Unit 2/2, 9 Brand Place, Goven, Glasgow, G51 1DR, Scotland

      IIF 53
    • icon of address Alderflat Drive, Newstead Industrial Trading Estate, Stoke-on-trent, ST4 8HX, England

      IIF 54
    • icon of address Alderflat Drive, Newstead Industrial Estate, Trentham, Stoke On Trent, ST4 8HX

      IIF 55 IIF 56
    • icon of address Alderflat Drive, Newstead Industrial Estate, Trentham, Stoke On Trent, ST4 8HX, United Kingdom

      IIF 57
    • icon of address Newstead Industrial Estate, Alderflat Drive, Trentham, Staffordhsire, ST4 8HX, England

      IIF 58
  • Sherry, Jonathan Steven
    British managing director

    Registered addresses and corresponding companies
    • icon of address Unit 2/2, 9 Brand Place, Goven, Glasgow, G51 1DR, Scotland

      IIF 59
  • Mr Jonathan Steven Sherry
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Units 19 - 22 St. Georges Square, St. Georges Centre, Gravesend, Kent, DA11 0TA, United Kingdom

      IIF 60
    • icon of address C/o Mml Capital Partners Llp, Orion House, 5 Upper St Martin's Lane, London, WC2H 9EA, United Kingdom

      IIF 61
    • icon of address Alderflat Drive, Newstead Industrial Estate, Trentham, Stoke On Trent, England, ST4 8HX, England

      IIF 62 IIF 63 IIF 64
    • icon of address Alderflat Drive, Newstead Industrial Estate, Trentham, Stoke-on-trent, ST4 8HX, United Kingdom

      IIF 65
  • Sherry, Jonathan Steven

    Registered addresses and corresponding companies
    • icon of address 3 Clumber Close, Ashbourne, Derbyshire, DE6 1JZ

      IIF 66 IIF 67 IIF 68
    • icon of address Alderflat Drive, Newstead Industrial Estate, Trentham, Stoke On Trent, England, ST4 8HX, England

      IIF 69 IIF 70
    • icon of address Rsbp Group, Alderflat Drive, Newstead Industrial Estate, Trentham, Stoke On Trent, ST4 8HX, United Kingdom

      IIF 71
    • icon of address Alderflat Drive, Newstead Industrial Estate, Trentham, Stoke-on-trent, ST4 8HX, United Kingdom

      IIF 72 IIF 73
    • icon of address Alderflat Drive, Newstead Industrial Trading Estate, Stoke-on-trent, ST4 8HX, England

      IIF 74 IIF 75
    • icon of address Alderflat Drive, Newstead Industrial Trading Estate, Trentham, Stoke-on-trent, ST4 8HX, United Kingdom

      IIF 76 IIF 77 IIF 78
    • icon of address Alderflat Drive, Newstead Industrial Estate, Trentham, Stoke On Trent, ST4 8HX

      IIF 80
    • icon of address Alderflat Drive, Newstead Industrial Estate, Trentham, Stoke On Trent, ST4 8HX, United Kingdom

      IIF 81 IIF 82 IIF 83
    • icon of address Rsbp, Alderflat Drive, Newstead Industrial Estate, Trentham, Staffordshire, ST4 8HX, United Kingdom

      IIF 84
  • Sherry, Jonathan Stephen

    Registered addresses and corresponding companies
    • icon of address Alderflat Drive, Newstead Industrial Estate, Trentham, Stoke On Trent, ST4 8HX, England

      IIF 85
  • Mr Jonathan Steven Sherry
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alderflat Drive, Newstead Industrial Estate, Trentham, Stoke On Trent, ST4 8HX

      IIF 86
child relation
Offspring entities and appointments
Active 40
  • 1
    icon of address Alderflat Drive, Newstead Industrial Trading Estate, Stoke-on-trent
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-11-01 ~ now
    IIF 31 - Director → ME
    icon of calendar 2009-02-27 ~ now
    IIF 54 - Secretary → ME
  • 2
    DRAKESPUR LIMITED - 2000-01-12
    icon of address Newstead Industrial Estate, Alderflat Drive, Trentham, Staffordhsire
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2006-11-01 ~ now
    IIF 43 - Director → ME
    icon of calendar 2009-02-27 ~ now
    IIF 58 - Secretary → ME
  • 3
    icon of address Rsbp Alderflat Drive, Stoke-on-trent, Uk, Newstead Industrial Trading Estate, Stoke-on-trent, Choose, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2025-04-30
    Officer
    icon of calendar 2024-04-16 ~ now
    IIF 21 - Director → ME
  • 4
    BELLGLEN LIMITED - 1986-10-21
    BUSHBOARD LIMITED - 2006-10-31
    BUSHBOARD PARKER LIMITED - 1999-11-01
    icon of address Alderflat Drive, Newstead Industrial Estate, Trentham, Stoke On Trent
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-10-31 ~ now
    IIF 35 - Director → ME
    icon of calendar 2009-02-27 ~ now
    IIF 56 - Secretary → ME
  • 5
    icon of address Gore Road Industrial Estate, New Milton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,975,362 GBP2023-12-31
    Officer
    icon of calendar 2024-01-31 ~ now
    IIF 16 - Director → ME
    icon of calendar 2024-01-31 ~ now
    IIF 71 - Secretary → ME
  • 6
    DAVID BAILEY KITCHENS LIMITED - 1993-01-12
    TAMBERLEY LIMITED - 1987-11-19
    icon of address 12 Lysander Close, Pysons Road Industrial Estate, Broadstairs, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    1,237,625 GBP2024-08-31
    Officer
    icon of calendar 2025-09-01 ~ now
    IIF 5 - Director → ME
    icon of calendar 2025-09-01 ~ now
    IIF 85 - Secretary → ME
  • 7
    AMWELL SYSTEMS LIMITED - 2000-01-12
    icon of address Alderflat Drive, Newstead Industrial Trading Estate, Stoke-on-trent
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-11-01 ~ now
    IIF 30 - Director → ME
    icon of calendar 2009-02-27 ~ now
    IIF 74 - Secretary → ME
  • 8
    CHARLES BARRETT METALWORK LTD. - 1996-11-07
    LYCETT AND PLATT LIMITED - 1996-01-10
    SUANSTEVE LIMITED - 1996-01-04
    icon of address Alderflat Drive, Newstead Industrial Estate, Trentham, Stoke On Trent
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-03-03 ~ now
    IIF 34 - Director → ME
    icon of calendar 2009-02-27 ~ now
    IIF 80 - Secretary → ME
  • 9
    INTERCEDE 2420 LIMITED - 2011-08-08
    icon of address Alderflat Drive Newstead Industrial Trading Estate, Trentham, Stoke-on-trent
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-08-08 ~ now
    IIF 32 - Director → ME
    icon of calendar 2011-08-08 ~ now
    IIF 76 - Secretary → ME
  • 10
    icon of address Alderflat Drive Newstead Industrial Estate, Trentham, Stoke On Trent, England, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-07-22 ~ now
    IIF 3 - Director → ME
  • 11
    INTERCEDE 2409 LIMITED - 2011-04-14
    icon of address Alderflat Drive, Newstead Industrial Estate, Trentham, Stoke On Trent
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-04-13 ~ now
    IIF 40 - Director → ME
    icon of calendar 2011-04-13 ~ now
    IIF 81 - Secretary → ME
  • 12
    icon of address Alderflat Drive Newstead Industrial Estate, Trentham, Stoke-on-trent, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-02-28 ~ now
    IIF 11 - Director → ME
    icon of calendar 2017-02-28 ~ now
    IIF 73 - Secretary → ME
  • 13
    icon of address Alderflat Drive Newstead Industrial Estate, Trentham, Stoke On Trent, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-10-17 ~ now
    IIF 4 - Director → ME
    icon of calendar 2017-10-17 ~ now
    IIF 70 - Secretary → ME
  • 14
    icon of address Alderflat Drive Newstead Industrial Estate, Trentham, Stoke-on-trent, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-11-13 ~ now
    IIF 10 - Director → ME
    icon of calendar 2017-11-13 ~ now
    IIF 72 - Secretary → ME
  • 15
    COMLAW NO. 458 LIMITED - 1998-04-14
    icon of address Unit 2/2 9 Brand Place, Goven, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-11-01 ~ now
    IIF 28 - Director → ME
    icon of calendar 2007-02-27 ~ now
    IIF 53 - Secretary → ME
  • 16
    COMLAW NO. 457 LIMITED - 1998-03-30
    icon of address Unit 2/2 9 Brand Place, Goven, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-11-01 ~ now
    IIF 27 - Director → ME
    icon of calendar 2009-01-31 ~ now
    IIF 59 - Secretary → ME
  • 17
    INTERCEDE 2419 LIMITED - 2011-08-08
    icon of address Alderflat Drive Newstead Industrial Trading Estate, Trentham, Stoke-on-trent
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-08-08 ~ now
    IIF 33 - Director → ME
    icon of calendar 2011-08-08 ~ now
    IIF 79 - Secretary → ME
  • 18
    icon of address C/o Mml Capital Partners Llp Orion House, 5 Upper St Martin's Lane, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-07-11 ~ now
    IIF 9 - Director → ME
  • 19
    icon of address C/o Mml Capital Partners Llp Orion House, 5 Upper St Martin's Lane, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-07-11 ~ now
    IIF 8 - Director → ME
  • 20
    icon of address C/o Mml Capital Partners Llp Orion House, 5 Upper St Martin's Lane, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-07-11 ~ now
    IIF 6 - Director → ME
  • 21
    icon of address C/o Mml Capital Partners Llp Orion House, 5 Upper St Martin's Lane, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2025-07-11 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-07-11 ~ now
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Alderflat Drive, Newstead Industrial Estate, Trentham, Stoke On Trent
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-09-03 ~ now
    IIF 42 - Director → ME
    icon of calendar 2009-04-03 ~ now
    IIF 82 - Secretary → ME
  • 23
    icon of address Whinbank Park Whinbank Road, Aycliffe Business Park, Newton Aycliffe, County Durham
    Active Corporate (4 parents)
    Equity (Company account)
    387,152 GBP2023-03-31
    Officer
    icon of calendar 2023-04-20 ~ now
    IIF 12 - Director → ME
    icon of calendar 2023-04-20 ~ now
    IIF 75 - Secretary → ME
  • 24
    BROOMCO (4044) LIMITED - 2006-10-27
    icon of address Grant Thornton Uk Llp, 4 Hardman Square, Manchester, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2006-10-24 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2009-02-27 ~ dissolved
    IIF 49 - Secretary → ME
  • 25
    icon of address Alderflat Drive, Newstead Industrial Estate, Trentham, Stoke On Trent
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-08-07 ~ now
    IIF 37 - Director → ME
  • 26
    icon of address Alderflat Drive Newstead Industrial Estate, Trentham, Stoke On Trent, England, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-06-11 ~ now
    IIF 2 - Director → ME
    icon of calendar 2019-06-11 ~ now
    IIF 69 - Secretary → ME
  • 27
    RSBP 2011 LIMITED - 2011-08-31
    INTERCEDE 2410 LIMITED - 2011-04-14
    INTERCEDE BIDCO LIMITED - 2011-05-10
    icon of address Alderflat Drive, Newstead Industrial Estate, Trentham, Stoke On Trent
    Active Corporate (3 parents, 21 offsprings)
    Officer
    icon of calendar 2011-04-13 ~ now
    IIF 41 - Director → ME
    icon of calendar 2011-04-13 ~ now
    IIF 83 - Secretary → ME
  • 28
    icon of address 1st Floor Units 19 - 22 St. Georges Square, St. Georges Centre, Gravesend, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-03-31 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-03-31 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address Alderflat Drive Newstead Industrial Trading Estate, Trentham, Stoke-on-trent, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-02-19 ~ now
    IIF 13 - Director → ME
    icon of calendar 2019-02-19 ~ now
    IIF 77 - Secretary → ME
  • 30
    icon of address Alderflat Drive Newstead Industrial Trading Estate, Trentham, Stoke-on-trent, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-02-19 ~ now
    IIF 14 - Director → ME
    icon of calendar 2019-02-19 ~ now
    IIF 78 - Secretary → ME
  • 31
    icon of address Rsbp Alderflat Drive, Stoke-on-trent, Uk, Newstead Industrial Trading Estate, Stoke-on-trent, Choose, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2025-04-30
    Officer
    icon of calendar 2024-04-16 ~ now
    IIF 18 - Director → ME
  • 32
    icon of address Rsbp Alderflat Drive, Stoke-on-trent, Uk, Newstead Industrial Trading Estate, Stoke-on-trent, Choose, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2025-04-30
    Officer
    icon of calendar 2024-04-16 ~ now
    IIF 22 - Director → ME
  • 33
    icon of address Rsbp Alderflat Drive, Stoke-on-trent, Uk, Newstead Industrial Trading Estate, Stoke-on-trent, Choose, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2025-04-30
    Officer
    icon of calendar 2024-04-16 ~ now
    IIF 19 - Director → ME
  • 34
    icon of address Rsbp Alderflat Drive, Newstead Industrial Trading Estate, Stoke-on-trent, Choose, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2025-04-30
    Officer
    icon of calendar 2024-04-16 ~ now
    IIF 17 - Director → ME
  • 35
    icon of address Rsbp Alderflat Drive, Stoke-on-trent, Uk, Newstead Industrial Trading Estate, Stoke-on-trent, Choose, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2025-04-30
    Officer
    icon of calendar 2024-04-16 ~ now
    IIF 20 - Director → ME
  • 36
    icon of address Alderflat Drive Newstead Industrial Estate, Trentham, Stoke On Trent
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-10-26 ~ now
    IIF 29 - Director → ME
    icon of calendar 2010-10-26 ~ now
    IIF 47 - Secretary → ME
  • 37
    THE WASHROOM ACCESSORIES COMPANY LIMITED - 2010-11-11
    icon of address Alderflat Drive, Newstead Industrial Estate, Trentham, Stoke On Trent
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-11-10 ~ now
    IIF 39 - Director → ME
    icon of calendar 2010-11-10 ~ now
    IIF 48 - Secretary → ME
  • 38
    icon of address Rsbp Alderflat Drive, Newstead Industrial Estate, Trentham, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-05-05 ~ now
    IIF 15 - Director → ME
    icon of calendar 2023-05-05 ~ now
    IIF 84 - Secretary → ME
  • 39
    BROOMCO (4074) LIMITED - 2007-03-28
    icon of address Alderflat Drive, Newstead Industrial Estate, Trentham, Stoke On Trent
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-02-27 ~ now
    IIF 38 - Director → ME
    icon of calendar 2009-04-03 ~ now
    IIF 57 - Secretary → ME
  • 40
    BROOMCO (4073) LIMITED - 2007-03-28
    icon of address Alderflat Drive, Newstead Industrial Estate, Trentham, Stoke On Trent
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-02-27 ~ now
    IIF 36 - Director → ME
    icon of calendar 2009-02-27 ~ now
    IIF 55 - Secretary → ME
Ceased 17
  • 1
    icon of address Alderflat Drive, Newstead Industrial Trading Estate, Stoke-on-trent
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-11-01 ~ 2007-02-26
    IIF 50 - Secretary → ME
  • 2
    DRAKESPUR LIMITED - 2000-01-12
    icon of address Newstead Industrial Estate, Alderflat Drive, Trentham, Staffordhsire
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2006-11-01 ~ 2007-02-26
    IIF 52 - Secretary → ME
  • 3
    BELLGLEN LIMITED - 1986-10-21
    BUSHBOARD LIMITED - 2006-10-31
    BUSHBOARD PARKER LIMITED - 1999-11-01
    icon of address Alderflat Drive, Newstead Industrial Estate, Trentham, Stoke On Trent
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-10-31 ~ 2007-02-26
    IIF 51 - Secretary → ME
  • 4
    AMWELL SYSTEMS LIMITED - 2000-01-12
    icon of address Alderflat Drive, Newstead Industrial Trading Estate, Stoke-on-trent
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-11-01 ~ 2007-02-26
    IIF 67 - Secretary → ME
  • 5
    INTERCEDE 1457 LIMITED - 1999-09-13
    icon of address Leaonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-04-02 ~ 2006-11-15
    IIF 24 - Director → ME
  • 6
    GRAPHIC PRODUCTS LIMITED - 1998-04-08
    icon of address Leaonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-04-02 ~ 2006-11-15
    IIF 25 - Director → ME
  • 7
    AMERICAN STANDARD PLUMBING (UK) PENSION TRUSTEES LIMITED - 2005-05-03
    FALLONGREEN LIMITED - 2001-09-25
    icon of address Armitage, Rugeley, Staffordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-09-25 ~ 2002-04-11
    IIF 23 - Director → ME
  • 8
    icon of address Alderflat Drive Newstead Industrial Estate, Trentham, Stoke On Trent, England, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-07-22 ~ 2022-12-06
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    INTERCEDE 2409 LIMITED - 2011-04-14
    icon of address Alderflat Drive, Newstead Industrial Estate, Trentham, Stoke On Trent
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-11-16 ~ 2021-05-05
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address Alderflat Drive Newstead Industrial Estate, Trentham, Stoke-on-trent, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-02-28 ~ 2019-06-24
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address Alderflat Drive Newstead Industrial Estate, Trentham, Stoke On Trent, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-10-17 ~ 2022-12-06
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    COMLAW NO. 458 LIMITED - 1998-04-14
    icon of address Unit 2/2 9 Brand Place, Goven, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-11-01 ~ 2007-02-26
    IIF 68 - Secretary → ME
  • 13
    COMLAW NO. 457 LIMITED - 1998-03-30
    icon of address Unit 2/2 9 Brand Place, Goven, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-11-01 ~ 2007-02-26
    IIF 66 - Secretary → ME
  • 14
    BROOMCO (4044) LIMITED - 2006-10-27
    icon of address Grant Thornton Uk Llp, 4 Hardman Square, Manchester, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2006-10-24 ~ 2007-02-26
    IIF 44 - Secretary → ME
  • 15
    icon of address Alderflat Drive Newstead Industrial Estate, Trentham, Stoke On Trent, England, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-06-26 ~ 2025-07-11
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    BROOMCO (4074) LIMITED - 2007-03-28
    icon of address Alderflat Drive, Newstead Industrial Estate, Trentham, Stoke On Trent
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-02-27 ~ 2007-03-23
    IIF 46 - Secretary → ME
  • 17
    BROOMCO (4073) LIMITED - 2007-03-28
    icon of address Alderflat Drive, Newstead Industrial Estate, Trentham, Stoke On Trent
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-02-27 ~ 2007-03-23
    IIF 45 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.