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 John Wilson

    Related profiles found in government register
  • Mr John Wilson
    British born in May 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 28 Cliff View, Newtonhill, Stonehaven, AB39 3GX

      IIF 1
  • Mr John Wilson
    British born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodlands Bungalow, Plough Lane, Lathom, Ormskirk, L40 6JL, England

      IIF 2
    • icon of address 144, Gathurst Road, Orrell, Wigan, Lancashire, WN5 8QD, United Kingdom

      IIF 3
  • Mr. John Wilson
    British born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodlands Bungalow, Plough Lane, Lathom, Ormskirk, L40 6JL, England

      IIF 4
  • Wilson, John
    British project manager born in May 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 28 Cliff View, Newtonhill, Stonehaven, Kincardineshire, AB3 2GX

      IIF 5
  • Mr John Wilson
    British born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Kingsbrooke Drive, Elland, HX5 0DS, England

      IIF 6
  • Mr John Wilson
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54a, Main Street, Cockermouth, Cumbria, CA13 9LU, England

      IIF 7
    • icon of address Sfp, 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ

      IIF 8
    • icon of address 1, Portland Street, Workington, Cumbria, CA14 4BQ

      IIF 9
  • Mr John Lee Watterson
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Brookes Close, Whalley, Clitheroe, BB7 9GZ, England

      IIF 10
    • icon of address 2, Brookes Close, Off Brookes Lane, Whalley, Lancashire, BB7 9GZ, England

      IIF 11
  • Mr David John Nicholson
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Dean Cottage, Church Road, Newtown, Fareham, PO17 6LE, England

      IIF 12
  • Wilson, John
    British company director born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodlands Bungalow, Plough Lane, Lathom, Ormskirk, L40 6JL, England

      IIF 13
  • Wilson, John
    British director born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 144, Gathurst Road, Orrell, Wigan, Lancashire, WN5 8QD, United Kingdom

      IIF 14
  • Wilson, John
    British managing director born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Ferguson Drive, Lisburn, BT28 2FL, Northern Ireland

      IIF 15
  • Mr Robert Lee Johnson
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Cheltenham Avenue, Stoke-on-trent, Staffordshire, ST10 1UP, England

      IIF 16
  • Wilson, John
    British property management born in May 1955

    Registered addresses and corresponding companies
    • icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR, United Kingdom

      IIF 17 IIF 18 IIF 19
  • Williams, Nigel
    British design engineer born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Moorfield Crescent, Lowton, Warrington, Cheshire, WA3 1AJ

      IIF 20
  • Wilson, John, Mr.
    British director born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodlands Bungalow, Plough Lane, Lathom, Ormskirk, L40 6JL, England

      IIF 21
  • Johnson, Leighton
    British manufacturing engineer born in February 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 3, Usk Place, Parcgwernfadog, Morriston Swansea, West Glamorgan, SA6 6RE, Wales

      IIF 22
  • Mr Leighton Paul Johnson
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Hare Close, Mulbarton, Norwich, Norfolk, NR14 8QQ, England

      IIF 23 IIF 24 IIF 25
    • icon of address 15, Lonsdale Road, Rackheath, Norwich, NR13 6QW, England

      IIF 26
    • icon of address 7, The Ridings, Stoke Road, Poringland, Norfolk, NR14 7PS, England

      IIF 27
  • Wilks, John
    British surveyor born in August 1954

    Registered addresses and corresponding companies
    • icon of address 11, Sussex Close, Boreham, Chelmsford, CM3 3ED, United Kingdom

      IIF 28
  • Mr Gerard Antony Johnson
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ams Technology Park, Billington Road, Burnley, Lancashire, BB11 5UB

      IIF 29
    • icon of address 1, Primrose Road, Clitheroe, Lancashire, BB7 1EA, England

      IIF 30
  • Mr John Nigel Wills
    British born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Kingshill Avenue, 5 Kingshill Avenue, St. Albans, AL4 9QE, England

      IIF 31
  • Mr John Roderick Wilson
    British born in October 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 Lorna Road, Cheadle Hulme, Lorna Road, Cheadle Hulme, Cheadle, SK8 5BJ, England

      IIF 32
  • Mr Leighton Johnson
    British born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Usk Place, Parcgwernfadog, Morriston Swansea, West Glamorgan, SA6 6RE

      IIF 33
  • Mr Richard Martin Johnson
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 233, Fawcett Road, Southsea, Portsmouth, Hampshire, PO4 0DJ

      IIF 34
  • Watterson, John Lee
    British engineer born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Brookes Close, Whalley, Clitheroe, BB7 9GZ, England

      IIF 35
  • Watterson, John Lee
    British manufacturing engineer born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Brookes Close, Off Brookes Lane, Whalley, Lancashire, BB7 9GZ, England

      IIF 36
  • Johnson, Joshua David
    British manufacturing engineer born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eagle House, 14 Queens Road, Coventry, CV1 3EG, England

      IIF 37
  • Mr Philip John Wilkinson
    British born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Brandles Road, Letchworth Garden City, SG6 2JA, England

      IIF 38
  • Nicholson, David John
    British manufacturing engineer born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Dean Cottage, Church Road, Newtown, Fareham, PO17 6LE, England

      IIF 39
  • Johnson, Robert Lee
    British manufacturing engineer born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Cheltenham Avenue, Stoke-on-trent, Staffordshire, ST10 1UP, England

      IIF 40
  • Mr Nigel John Williamson
    British born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Derby Road, Eastwood, Nottingham, NG16 3PA, England

      IIF 41
    • icon of address 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 42
  • Mr Paul Neil Andrew Johnson
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brealey Foster & Co, Edwards Centre, The Horsefair, Hinckley, Leicestershire, LE10 0AN, England

      IIF 43
    • icon of address Mulberry House, 3 Sunnyhill Gardens, Burbage, Hinckley, Leicestershire, LE10 2SB, England

      IIF 44
  • Wills, John Nigel
    British designer born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Kingshill Avenue, St Albans, Hertfordshire, AL4 9QE

      IIF 45
  • Johnson, Gerard Antony
    British company director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Primrose Road, Clitheroe, Lancashire, BB7 1EA, England

      IIF 46
  • Johnson, Gerard Antony
    British director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Primrose Road, Clitheroe, Lancashire, BB7 1EA, England

      IIF 47
  • Johnson, Gerard Antony
    British engineer born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 16, Ams Technology Park, Billington Road, Burnley, Lancashire, BB11 5UB, England

      IIF 48
  • Johnson, Gerard Antony
    British manufacturing engineer born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Primrose Road, Clitheroe, Lancashire, BB7 1EA, England

      IIF 49
  • Johnson, Leighton Paul
    British company director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Hare Close, Mulbarton, Norwich, Norfolk, NR14 8QQ, England

      IIF 50 IIF 51 IIF 52
    • icon of address 15, Lonsdale Road, Rackheath, Norwich, NR13 6QW, England

      IIF 53
  • Johnson, Leighton Paul
    British director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Trinity Street, Norwich, NR2 2BH, United Kingdom

      IIF 54
  • Johnson, Leighton Paul
    British roofing specialist born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Hare Close, Mulbarton, Norwich, NR14 8QQ, United Kingdom

      IIF 55
    • icon of address 7, The Ridings, Stoke Road, Poringland, Norfolk, NR14 7PS, England

      IIF 56
  • Johnson, Richard Martin
    British manufacturing engineer born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 233, Fawcett Road, Southsea, Portsmouth, Hampshire, PO4 0DJ, United Kingdom

      IIF 57
  • Willson, Derek John
    British cad technician born in August 1950

    Registered addresses and corresponding companies
    • icon of address 21 Russet Way, North Holmwood, Dorking, Surrey, RH5 4TP

      IIF 58
  • Wilson, John
    British planning engineer born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Kingsbrooke Drive, Elland, HX5 0DS, England

      IIF 59
  • Johnson, Paul Neil Andrew
    British company director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Sunnyhill Gardens, Sunnyhill, Burbage, Hinckley, LE10 2SB, England

      IIF 60
  • Johnson, Paul Neil Andrew
    British manufacturing engineer born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Sunnyhill Gardens, Sunnyhill, Burbage, Hinckley, LE10 2SB, England

      IIF 61
  • Williams, John
    British site manager born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Hawthorne Avenue, Uplands, Swansea, West Glamorgan, SA2 0LP

      IIF 62
  • Wilson, John
    British director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54a, Main Street, Cockermouth, Cumbria, CA13 9LU, England

      IIF 63
  • Wilson, John
    British engineer born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Coopers Brae, Longside, Peterhead, Aberdeenshire, AB42 4TN

      IIF 64
    • icon of address 1, Portland Street, Workington, Cumbria, CA14 4BQ, United Kingdom

      IIF 65
  • Johnson, Gerard Antony
    British manufacturing engineer

    Registered addresses and corresponding companies
    • icon of address 108, Hollin Way, Rawtenstall, Rossendale, Lancashire, BB4 8ED, United Kingdom

      IIF 66
  • Wilson, John Roderick
    British manufacturing engineer born in October 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 Lorna Road, Cheadle Hulme, Cheadle, Cheshire, SK8 5BJ

      IIF 67
  • Johnson, Joshua David

    Registered addresses and corresponding companies
    • icon of address Eagle House, 14 Queens Road, Coventry, CV1 3EG, England

      IIF 68
  • Wilkinson, Philip John
    born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Hampden Road, Hitchin, Hertfordshire, SG4 0LD, England

      IIF 69
  • Wilkinson, Philip John
    British design engineer born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57 Brandles Road, Letchworth, SG6 2JA, United Kingdom

      IIF 70
  • Williamson, Nigel John
    British director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Derby Road, Eastwood, Nottingham, NG16 3PA, England

      IIF 71
  • Williamson, Nigel John
    British structural engineer born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88 Hawton Lane, New Balderton, Newark, Nottinghamshire, NG24 3DN

      IIF 72
child relation
Offspring entities and appointments
Active 35
  • 1
    icon of address Unit 16 Ams Technology Park, Billington Road, Burnley, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-05-01 ~ dissolved
    IIF 48 - Director → ME
  • 2
    icon of address 3 Usk Place, Parcgwernfadog, Morriston Swansea, West Glamorgan
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2011-07-19 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ dissolved
    IIF 33 - Has significant influence or control as a member of a firmOE
    IIF 33 - Has significant influence or control over the trustees of a trustOE
    IIF 33 - Has significant influence or controlOE
  • 3
    icon of address 13 Hare Close, Mulbarton, Norwich
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-29 ~ dissolved
    IIF 55 - Director → ME
  • 4
    BROOKSON (5265A) LIMITED - 2011-06-24
    icon of address 320 Firecrest Court Centre Park, Warrington, United Kingdom
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    20,972 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 2007-04-05 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2017-11-09 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 16 Ams Technology Park, Billington Road, Burnley, Lancashire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    12,198 GBP2015-09-30
    Officer
    icon of calendar 2006-04-25 ~ dissolved
    IIF 49 - Director → ME
  • 6
    icon of address 57 Brandles Road, Letchworth Garden City, England
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    -1,030 GBP2019-04-01 ~ 2020-03-31
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Sfp, 9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    45,533 GBP2019-03-31
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ dissolved
    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
  • 8
    icon of address 28 Lorna Road, Cheadle Hulme Lorna Road, Cheadle Hulme, Cheadle, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,725 GBP2019-02-28
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Brunel House 340 Firecrest Court, Centre Park, Warrington
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 62 - Director → ME
  • 10
    icon of address 1 Brookes Close, Whalley, Clitheroe, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-12 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-01-12 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 7 The Ridings, Stoke Road, Poringland, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    121 GBP2024-04-30
    Officer
    icon of calendar 2013-04-29 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 54a Main Street, Cockermouth, Cumbria, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-21 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2021-04-21 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 63 Trinity Street, Norwich, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-02-28
    Officer
    icon of calendar 2018-02-26 ~ dissolved
    IIF 54 - Director → ME
  • 14
    icon of address Woodlands Bungalow Plough Lane, Lathom, Ormskirk, England
    Active Corporate (1 parent)
    Equity (Company account)
    -770 GBP2024-07-31
    Officer
    icon of calendar 2021-07-22 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-07-22 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 2 Brookes Close, Off Brookes Lane, Whalley, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -65,089 GBP2024-09-30
    Officer
    icon of calendar 2006-03-29 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Edwards Centre, The Horsefair, Hinckley, Leicestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -155 GBP2023-06-30
    Officer
    icon of calendar 2001-06-04 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 28 Cliff View, Newtonhill, Stonehaven
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-24 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-05-16 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    BROOKSON (6198A) LIMITED - 2008-11-21
    icon of address 4 Kingsbrooke Drive, Elland, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    385 GBP2019-03-12
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2018-05-18 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 17 Thorntondale Drive, Great Sankey, Warrington, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-20 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-08-20 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    ST BENEDICTS DEVELOPMENTS LTD - 2021-04-27
    icon of address 15 Lonsdale Road, Rackheath, Norwich, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-03-13 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2020-03-13 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 15 Lonsdale Road, Rackheath, Norwich, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,240 GBP2024-02-28
    Officer
    icon of calendar 2019-02-01 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 1 Dean Cottage Church Road, Newtown, Fareham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    377 GBP2021-02-28
    Officer
    icon of calendar 2012-02-08 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 144 Gathurst Road, Orrell, Wigan, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-16 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-05-16 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    BROOKSON (5428F) LIMITED - 2008-04-14
    icon of address 24 Moorfield Crescent, Lowton, Warrington
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 20 - Director → ME
  • 25
    icon of address Eagle House, 14 Queens Road, Coventry, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    162,818 GBP2024-04-30
    Officer
    icon of calendar 2022-06-13 ~ now
    IIF 37 - Director → ME
    icon of calendar 2022-06-13 ~ now
    IIF 68 - Secretary → ME
  • 26
    icon of address 233 Fawcett Road, Southsea, Portsmouth, Hampshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -25,125 GBP2016-11-30
    Officer
    icon of calendar 2010-11-30 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 39 Cheltenham Avenue, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-18 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2024-10-18 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    icon of address 14 Lister Avenue, Hitchin, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-01 ~ dissolved
    IIF 69 - LLP Designated Member → ME
  • 29
    BROOKSON (5088C) LIMITED - 2011-10-06
    icon of address 5 Kingshill Avenue, 5 Kingshill Avenue, St. Albans, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    25,100 GBP2019-05-16
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-11-09 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address 15 Lonsdale Road, Rackheath, Norwich, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-06-08 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2023-06-08 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address 15 Lonsdale Road, Rackheath, Norwich, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    16,655 GBP2024-08-31
    Officer
    icon of calendar 2016-08-09 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-08-09 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address 1 Primrose Road, Clitheroe, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -91,944 GBP2024-09-30
    Officer
    icon of calendar 2019-09-16 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2019-09-16 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
  • 33
    SSNJW LIMITED - 2018-03-07
    icon of address 1 Derby Road, Eastwood, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-09 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2018-02-09 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address 1 Portland Street, Workington, Cumbria
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    20,372 GBP2016-04-30
    Officer
    icon of calendar 2014-04-28 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2017-05-28 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 35
    ELSWELL LIMITED - 1988-01-20
    icon of address Mulberry House 3 Sunnyhill Gardens, Burbage, Hinckley, Leicestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    31,856 GBP2024-12-31
    Officer
    icon of calendar 2007-02-07 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    icon of address Unit 16 Ams Technology Park, Billington Road, Burnley, Lancashire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    12,198 GBP2015-09-30
    Officer
    icon of calendar 2006-04-25 ~ 2012-11-05
    IIF 66 - Secretary → ME
  • 2
    icon of address Brunel House, 340 Firecrest, Court, Centre Park, Warrington, Cheshire
    Dissolved Corporate
    Officer
    icon of calendar 2007-04-05 ~ 2015-03-25
    IIF 28 - Director → ME
  • 3
    icon of address Brunel House, 340 Firecrest, Court, Centre Park, Warrington, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-05 ~ 2011-12-22
    IIF 58 - Director → ME
  • 4
    icon of address 1 Ferguson Drive, Lisburn, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2024-06-26 ~ 2025-06-23
    IIF 15 - Director → ME
  • 5
    VELOCITY COMPOSITES LIMITED - 2017-04-27
    icon of address Ams Technology Park, Billington Road, Burnley, Lancashire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-10-10 ~ 2017-04-21
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-10-03 ~ 2017-05-18
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    HOLDING & MANAGEMENT (TRUSTEES) PLC - 1991-12-05
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    100,000 GBP2025-03-31
    Officer
    icon of calendar 2007-05-01 ~ 2011-12-23
    IIF 19 - Director → ME
  • 7
    HOLDING & MANAGEMENT LIMITED - 1990-05-03
    HOLDING & MANAGEMENT LIMITED - 1991-11-28
    WOOD MANAGEMENT TRUSTEES LIMITED - 1990-05-18
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-05-01 ~ 2011-12-23
    IIF 18 - Director → ME
  • 8
    CHASTON PROPERTY ADMINISTRATION LIMITED - 1980-12-31
    WOOD CAREWELL MANAGEMENTS LIMITED - 1992-05-21
    HOLDING & MANAGEMENT (PROPERTY ADMINISTRATION) LIMITED - 1990-05-03
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    115 GBP2016-03-31
    Officer
    icon of calendar 2007-05-01 ~ 2011-12-23
    IIF 17 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.