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

Miller, John David

    Related profiles found in government register
  • Miller, John David
    British ma instructor born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1-2, Block 4 Alloa Industrial Estate, Ward Street, Alloa, FK10 1ET, United Kingdom

      IIF 1
  • Miller, John David
    British martial arts coach born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1 Block 4, Ward Street, Alloa, FK10 1ET, United Kingdom

      IIF 2
  • Miller, John David
    British martial arts instructor born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 3 IIF 4
    • icon of address 25, Birch Grove, Menstrie, Clackmannanshire, FK11 7DW, Scotland

      IIF 5
  • Miller, John David
    British personal trainer born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Birch Grove, Menstrie, FK11 7DW, Scotland

      IIF 6
  • Miller, John David
    British prison officer born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 9, Alloa Business Centre, Whins Road, Alloa, Clackmannanshire, FK10 3SA

      IIF 7
  • Miller, John David
    British self employed born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Birch Grove, Menstrie, Alloa, Clackmannanshire, FK11 7DW, United Kingdom

      IIF 8
  • Ellis, John David
    British director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 427-431 London Road, Heeley, Sheffield, S Yorks, S2 4HJ, England

      IIF 9
    • icon of address 427-431, London Road, Sheffield, S2 4HJ, United Kingdom

      IIF 10
  • Ellis, John David
    British managing director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 11
    • icon of address 725, Ecclesall Road, Sheffield, S11 8TG, United Kingdom

      IIF 12
  • Miller, Daniel
    British company director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 13
  • Miller, Daniel
    British director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2a, Blackthorn House, St. Pauls Square, Birmingham, B3 1RL, United Kingdom

      IIF 14
    • icon of address 3b, Swallowfield Courtyard, Wolverhampton Road, Oldbury, West Midlands, B69 2JG, United Kingdom

      IIF 15
  • Miller, Daniel John
    British company director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bull Lane Works, Brandon Way, West Bromwich, B70 9PQ, United Kingdom

      IIF 16
  • Miller, Daniel John
    British director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Mile Barn Farm, Hemel Hempstead Road, Dagnall, Berkhamstead, HP4 1QR, United Kingdom

      IIF 17
    • icon of address 8 Mendip Close, Flitwick, Bedfordshire, MK45 1TT

      IIF 18
    • icon of address 8, Mendip Close, Flitwick, Bedfordshire, MK45 1TT, United Kingdom

      IIF 19 IIF 20 IIF 21
    • icon of address Unit 16, Harmill Industrial Estate, Harmill Industrial Estate Grovebury Road, Leighton Buzzard, Bedfordshire, LU7 4FF, United Kingdom

      IIF 22
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 23
  • Mr David John Ellis
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 24
  • Mr John David Miller
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1 Block 4, Ward Street, Alloa, FK10 1ET, United Kingdom

      IIF 25
    • icon of address Unit 1-2, Block 4 Alloa Industrial Estate, Ward Street, Alloa, FK10 1ET, United Kingdom

      IIF 26
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 27
    • icon of address 25, Birch Grove, Menstrie, Clackmannanshire, FK11 7DW, Scotland

      IIF 28
  • Ellis, David John
    British property owner born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Daniel John Miller
    British born in March 1975

    Resident in United Kingdom

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

      IIF 31
  • Mr John David Ellis
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 32
    • icon of address 23a, Market Street, Sheffield, S13 7PD, England

      IIF 33 IIF 34
  • Mr Daniel Miller
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 35
    • icon of address 3b, Swallowfield Courtyard, Oldbury, B69 2JG, United Kingdom

      IIF 36
  • Ellis, John David
    British company director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 427-431, London Road, Heeley, Sheffield, S Yorks, S2 4HJ, England

      IIF 37
  • Ellis, John David
    British director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 41 Livingstone House, Wyndham Road, London, SE5 0UZ, England

      IIF 38
  • Ellis, John David
    British managing director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 237, Abbeydale Road, Sheffield, South Yorkshire, S7 1FJ, United Kingdom

      IIF 39
  • David John Ellis
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, Gb-eng, N1 7GU, England

      IIF 40
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 41 IIF 42
  • Miller, Daniel John
    British business owner born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bull Lane Works, Brandon Way, West Bromwich, B70 9PQ, England

      IIF 43
  • Miller, Daniel John
    British company director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Mill Pury Hill Business Park, Alderton Road, Towcester, NN12 7LS, United Kingdom

      IIF 44
  • Miller, Daniel John
    British director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12058905 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 45
    • icon of address Number Three, Number Three, Siskin Drive, Middlemarch Business Park, Coventry, CV3 4FJ, England

      IIF 46
    • icon of address 167 London Road, Dunstable, Bedfordshire, LU6 3DX, England

      IIF 47
    • icon of address Seaton Meadows Landfill Site, Brenda Road, Hartlepool, TS25 2BS, England

      IIF 48
    • icon of address 1, Malt Mill Green, Main Street, Kilsby, Warwickshire, CV23 8YW, United Kingdom

      IIF 49
    • icon of address 22, Regent Street, Nottingham, NG1 5BQ, England

      IIF 50
    • icon of address Bull Lane Works, Brandon Way, West Bromwich, B70 9PQ, England

      IIF 51
  • Ellis, David John
    British property born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 52
  • Ellis, David John
    British property owner born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 53
  • Mr Daniel John Miller
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12058905 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 54
    • icon of address Seaton Meadows Landfill Site, Brenda Road, Hartlepool, TS25 2BS, England

      IIF 55
    • icon of address 1, Malt Mill Green, Main Street, Kilsby, Warwickshire, CV23 8YW, United Kingdom

      IIF 56
    • icon of address 22, Regent Street, Nottingham, NG1 5BQ, England

      IIF 57
    • icon of address The Mill Pury Hill Business Park, Alderton Road, Towcester, NN12 7LS, United Kingdom

      IIF 58
    • icon of address Bull Lane Works, Brandon Way, West Bromwich, B70 9PQ, England

      IIF 59
  • Miller, Daniel John
    British

    Registered addresses and corresponding companies
    • icon of address 8 Mendip Close, Flitwick, Bedfordshire, MK45 1TT

      IIF 60
  • Mr John David Ellis
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 41 Livingstone House, Wyndham Road, London, SE5 0UZ, England

      IIF 61
  • Miller, Daniel

    Registered addresses and corresponding companies
    • icon of address Unit 2, Mile Barn Farm, Hemel Hempstead Road, Dagnall, Berkhamstead, HP4 1QR, United Kingdom

      IIF 62
    • icon of address 8, Mendip Close, Flitwick, Bedfordshire, MK45 1TT, United Kingdom

      IIF 63
  • Ellis, David John

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 64
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address Bull Lane Works, Brandon Way, West Bromwich, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-08-30 ~ now
    IIF 16 - Director → ME
  • 2
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-24 ~ dissolved
    IIF 6 - Director → ME
  • 3
    icon of address C/o Abbey Taylor Limited Blades Enterprise Centre, Johns Street, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-19 ~ dissolved
    IIF 39 - Director → ME
  • 4
    icon of address Unit 1 Block 4 Ward Street, Alloa, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-06-22 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-06-22 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 5
    icon of address 3b Swallowfield Courtyard, Wolverhampton Road, Oldbury, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    icon of calendar 2017-06-30 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 6
    icon of address 427-431 London Road Heeley, Sheffield, S Yorks, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,228 GBP2018-06-30
    Officer
    icon of calendar 2016-06-10 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-06-09 ~ dissolved
    IIF 34 - Has significant influence or controlOE
  • 7
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-04-23 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-04-23 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit 2 Mile Barn Farm, Hemel Hempstead Road, Dagnall, Berkhamstead, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-23 ~ dissolved
    IIF 20 - Director → ME
  • 9
    icon of address Unit 2 Mile Barn Farm, Hemel Hempstead Road, Dagnall, Berkhamstead, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-23 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2010-07-23 ~ dissolved
    IIF 62 - Secretary → ME
  • 10
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-05-19 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-05-19 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 11
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-16 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2018-05-16 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Flat 3, 725 Ecclesall Road, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-19 ~ dissolved
    IIF 12 - Director → ME
  • 13
    icon of address 427-431 London Road Heeley, Sheffield, S Yorks, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2016-06-14 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-06-13 ~ now
    IIF 33 - Has significant influence or controlOE
  • 14
    icon of address Unit 9 Alloa Business Centre, Whins Road, Alloa, Clackmannanshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-03 ~ dissolved
    IIF 7 - Director → ME
  • 15
    icon of address 4385, 11746638: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-02 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2019-01-02 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-26 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2018-05-26 ~ dissolved
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-26 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Flat 41 Livingstone House, Wyndham Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-06 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-11-06 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 18
    icon of address 4385, 12058905 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -41,531 GBP2021-06-30
    Officer
    icon of calendar 2019-06-19 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-06-19 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 19
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-26 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-09-26 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 20
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-05 ~ dissolved
    IIF 8 - Director → ME
  • 21
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-20 ~ dissolved
    IIF 4 - Director → ME
  • 22
    icon of address 4385, 12585132: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-01 ~ dissolved
    IIF 14 - Director → ME
  • 23
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-24 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-10-24 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-08 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-03-08 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address Unit 1, Block 4 Ward Street, Alloa Industrial Estate, Alloa, Clackmannanshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-02 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-05-02 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    MIDLAND WASTE TREATMENT LTD - 2021-11-10
    TAYLOR PLANT SALES LIMITED - 2014-07-18
    icon of address 22 Regent Street, Nottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,479 GBP2021-08-31
    Officer
    icon of calendar 2022-09-05 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 1 Malt Mill Green, Main Street, Kilsby, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    -37,498 GBP2023-11-30
    Officer
    icon of calendar 2024-09-04 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2024-09-04 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 28
    SMLF LTD
    - now
    ALAB WASTE MANAGEMENT LIMITED - 2022-07-26
    icon of address Seaton Meadows Landfill Site, Brenda Road, Hartlepool, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 427-431 London Road, Heeley, Sheffield, S Yorks, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-09-20 ~ dissolved
    IIF 37 - Director → ME
  • 30
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-03-02 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    icon of address Unit 16 Harmill Industrial Estate, Grovebury Road, Leighton Buzzard, Beds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-03 ~ 2014-01-31
    IIF 19 - Director → ME
    icon of calendar 2011-11-03 ~ 2013-12-31
    IIF 63 - Secretary → ME
  • 2
    icon of address The Clubhouse, Stockley Park, Uxbridge, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    7,500 GBP2024-06-30
    Officer
    icon of calendar 2013-12-09 ~ 2014-09-28
    IIF 22 - Director → ME
  • 3
    icon of address Marshman Price, 9-10 Scirocco Close, Moulton Park, Northampton, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-23 ~ 2007-08-29
    IIF 18 - Director → ME
    icon of calendar 2004-07-23 ~ 2007-08-29
    IIF 60 - Secretary → ME
  • 4
    OPES MERF 2013 LIMITED - 2013-10-24
    icon of address Henge Barn Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, England
    Active Corporate (2 parents, 3 offsprings)
    Profit/Loss (Company account)
    -540,445 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2019-03-25 ~ 2021-08-02
    IIF 44 - Director → ME
    icon of calendar 2017-05-04 ~ 2019-01-04
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2019-03-25 ~ 2021-08-02
    IIF 58 - Has significant influence or control OE
  • 5
    MIDLAND WASTE TREATMENT LTD - 2021-11-10
    TAYLOR PLANT SALES LIMITED - 2014-07-18
    icon of address 22 Regent Street, Nottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,479 GBP2021-08-31
    Officer
    icon of calendar 2019-09-06 ~ 2020-12-10
    IIF 51 - Director → ME
    icon of calendar 2016-04-21 ~ 2018-09-18
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-06-15 ~ 2020-12-10
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Has significant influence or control OE
  • 6
    SMLF LTD
    - now
    ALAB WASTE MANAGEMENT LIMITED - 2022-07-26
    icon of address Seaton Meadows Landfill Site, Brenda Road, Hartlepool, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2024-07-01 ~ 2024-07-01
    IIF 46 - Director → ME
  • 7
    DCK SOLUTIONS LIMITED - 2013-08-09
    icon of address Unit 16 Harmill Industrial Estate, Grovebury Road, Leighton Buzzard, Beds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-14 ~ 2013-05-31
    IIF 21 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.