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

Cohen, Eric I

    Related profiles found in government register
  • Cohen, Eric I
    American

    Registered addresses and corresponding companies
    • icon of address 3, Turtleback Lane, Westport, Connecticut, Ct06880, Usa

      IIF 1
    • icon of address 32, Burnham Hill Road, Westport, Connecticut, 06880

      IIF 2
    • icon of address 32 Burnham Hill Road, Westport, Connecticut, 06880, Fairfield, USA

      IIF 3
    • icon of address 32, Burnham Hill Road, Westport, Connecticut, 06880, Fairfield, United States

      IIF 4 IIF 5 IIF 6
    • icon of address 32, Burnham Hill Road, Westport, Connecticut, 06880, Fairfield, Usa

      IIF 7 IIF 8 IIF 9
  • Cohen, Eric I
    American business executive

    Registered addresses and corresponding companies
  • Cohen, Eric I
    American corporate officer

    Registered addresses and corresponding companies
    • icon of address 32, Burnham Hill Road, Westport, Connecticut, 06880, Fairfield, United States

      IIF 22
  • Cohen, Eric I
    American lawyer

    Registered addresses and corresponding companies
  • Cohen, Eric I
    American senior vice president & gen co

    Registered addresses and corresponding companies
    • icon of address 32, Burnham Hill Road, Westport, Connecticut, 06880, Fairfield, Usa

      IIF 38
  • Cohen, Eric
    American business executive

    Registered addresses and corresponding companies
    • icon of address 32, Burnham Hill Road, Westport, Connecticut, Fairfield, 06880, United States

      IIF 39
  • Cohen, Eric
    American lawyer

    Registered addresses and corresponding companies
    • icon of address 3 Turtleback Lane, Westport, Ct 06880, IRISH, United States

      IIF 40 IIF 41
  • Cohen, Eric

    Registered addresses and corresponding companies
    • icon of address The Maltings, Wharf Road, Grantham, Lincolnshire, NG31 6BH, United Kingdom

      IIF 42
    • icon of address The Pinnacle, 170 Midsummer Bouelvard, Milton Keynes, MK9 1FE, England

      IIF 43
    • icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1FE

      IIF 44
    • icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1FE, United Kingdom

      IIF 45 IIF 46 IIF 47
    • icon of address 200, Nyala Farm Road, Westport, Connecticut, 06880, United States

      IIF 48
  • Cohen, Eric
    American lawyer born in October 1958

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 3 Turtleback Lane, Westport, Connecticut, Fairfield, Usa

      IIF 49
    • icon of address 3 Turtleback Lane, Westport, Ct 06880, IRISH, United States

      IIF 50
    • icon of address 3 Turtleback Lane, Westport, Ct 06880, IRISH, Usa

      IIF 51 IIF 52
  • Cohen, Eric I
    American business executive born in October 1958

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 32, Burnham Hill Road, Westport, Connecticut, Fairfield, 06880, Usa

      IIF 53
    • icon of address 32, Burnham Hill Road, Westport, Connecticut, 06880, Fairfield, United States

      IIF 54 IIF 55 IIF 56
    • icon of address 32, Burnham Hill Road, Westport, Connecticut, 06880, Fairfield, Usa

      IIF 58 IIF 59 IIF 60
  • Cohen, Eric I
    American company director born in October 1958

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Terex Corporation, 200 Nyala Farm Road, Westport, Ct 06880, Usa

      IIF 61
  • Cohen, Eric I
    American corporate officer born in October 1958

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 32, Burnham Hill Road, Westport, Connecticut, 06880, Fairfield, United States

      IIF 62
  • Cohen, Eric I
    American director born in October 1958

    Resident in United States

    Registered addresses and corresponding companies
  • Cohen, Eric I
    American lawyer born in October 1958

    Resident in United States

    Registered addresses and corresponding companies
  • Cohen, Eric I
    American senior vice president & gen co born in October 1958

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 32, Burnham Hill Road, Westport, Connecticut, 06880, Fairfield, Usa

      IIF 99
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-08-03 ~ dissolved
    IIF 87 - Director → ME
    icon of calendar 1999-08-03 ~ dissolved
    IIF 36 - Secretary → ME
  • 2
    SANDERSON ENGINEERING LIMITED - 2003-01-20
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-07-02 ~ dissolved
    IIF 97 - Director → ME
    icon of calendar 2013-07-02 ~ dissolved
    IIF 44 - Secretary → ME
  • 3
    INHOCO 316 LIMITED - 1994-04-15
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-28 ~ dissolved
    IIF 60 - Director → ME
    icon of calendar 2000-12-28 ~ dissolved
    IIF 19 - Secretary → ME
  • 4
    INHOCO 435 LIMITED - 1995-11-01
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-12-28 ~ dissolved
    IIF 59 - Director → ME
    icon of calendar 2000-12-28 ~ dissolved
    IIF 21 - Secretary → ME
  • 5
    icon of address Drumquin Road, Omagh, Co Tyrone
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-08-03 ~ dissolved
    IIF 72 - Director → ME
  • 6
    MARCPRIME LIMITED - 1997-07-03
    icon of address The Maltings, Wharf Road, Grantham, Lincolnshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2003-02-20 ~ dissolved
    IIF 58 - Director → ME
    icon of calendar 2003-02-20 ~ dissolved
    IIF 20 - Secretary → ME
  • 7
    TRIHOLD LIMITED - 1998-08-06
    icon of address The Maltings, Wharf Road, Grantham, Lincolnshire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2003-02-20 ~ dissolved
    IIF 53 - Director → ME
    icon of calendar 2003-02-20 ~ dissolved
    IIF 39 - Secretary → ME
  • 8
    HALIFAX TOOL COMPANY LIMITED - 2000-05-22
    HALCO HOLDINGS LIMITED - 1996-06-05
    BROOMCO (1058) LIMITED - 1996-05-03
    icon of address 252 Upper Third Street, Grafton Gate East, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-24 ~ dissolved
    IIF 89 - Director → ME
    icon of calendar 2006-01-24 ~ dissolved
    IIF 37 - Secretary → ME
  • 9
    SOVCO 491 LIMITED - 1993-09-09
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-09-06 ~ dissolved
    IIF 64 - Director → ME
    icon of calendar 2005-06-06 ~ dissolved
    IIF 12 - Secretary → ME
  • 10
    BLACKWOOD HODGE U K LIMITED - 1993-09-08
    BM (BLACKWOOD HODGE) LTD. - 1991-11-15
    BLACKWOOD HODGE UK LIMITED - 1991-01-04
    JOHN BLACKWOOD HODGE & CO LIMITED - 1989-01-01
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-06 ~ dissolved
    IIF 63 - Director → ME
    icon of calendar 2005-06-06 ~ dissolved
    IIF 13 - Secretary → ME
  • 11
    SOVSHELFCO (NO. 158) LIMITED - 1992-03-18
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-06 ~ dissolved
    IIF 66 - Director → ME
    icon of calendar 2005-06-06 ~ dissolved
    IIF 11 - Secretary → ME
  • 12
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2007-09-06 ~ now
    IIF 65 - Director → ME
    icon of calendar 2005-06-06 ~ now
    IIF 8 - Secretary → ME
  • 13
    BRITISH BENZOL AND COAL DISTILLATION LIMITED - 1989-03-06
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-08-03 ~ dissolved
    IIF 50 - Director → ME
    icon of calendar 1999-08-03 ~ dissolved
    IIF 40 - Secretary → ME
  • 14
    CONAPREL LIMITED - 1994-06-28
    CONTAINERS & PRESSURE VESSELS (N.I.) LIMITED - 1993-03-23
    icon of address Coalisland Road, Dungannon, County Tyrone, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-08-03 ~ dissolved
    IIF 71 - Director → ME
    icon of calendar 1979-04-24 ~ dissolved
    IIF 3 - Secretary → ME
  • 15
    icon of address Lower Cape, Warwick
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1999-08-03 ~ now
    IIF 41 - Secretary → ME
  • 16
    MILETUS INVESTMENTS LIMITED - 1988-05-05
    icon of address Coalisland Road, Dungannon, Co.tyrone
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-08-03 ~ dissolved
    IIF 91 - Director → ME
    icon of calendar 1988-04-11 ~ dissolved
    IIF 9 - Secretary → ME
  • 17
    MATBRO LIMITED - 1999-12-14
    FORAY 292 LIMITED - 1991-08-16
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-08-03 ~ dissolved
    IIF 93 - Director → ME
    icon of calendar 1999-08-03 ~ dissolved
    IIF 32 - Secretary → ME
  • 18
    FANTUZZI NOELL UK LIMITED - 2010-10-14
    FANTUZZI (UK) LIMITED - 2001-07-26
    AGENTGRAND LIMITED - 1991-05-09
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-23 ~ dissolved
    IIF 70 - Director → ME
    icon of calendar 2009-07-23 ~ dissolved
    IIF 2 - Secretary → ME
  • 19
    PRECISION POWERTRAIN (U.K.) LIMITED - 2005-02-28
    RONA LIMITED - 1988-12-01
    icon of address Newhouse Industrial Estate, Newhouse, Motherwell, Lanarkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-06 ~ dissolved
    IIF 85 - Director → ME
    icon of calendar 2005-06-06 ~ dissolved
    IIF 7 - Secretary → ME
Ceased 33
  • 1
    ATLAS HYDRAULIC LOADERS LIMITED - 2002-02-06
    ATLAS TEREX UK LIMITED - 2010-08-16
    icon of address 272 Bath Street, Glasgow
    Active Corporate (4 parents)
    Equity (Company account)
    24,000 GBP2023-12-31
    Officer
    icon of calendar 2002-10-22 ~ 2010-08-11
    IIF 92 - Director → ME
    icon of calendar 2004-12-18 ~ 2010-08-11
    IIF 14 - Secretary → ME
  • 2
    FORAY 827 LIMITED - 2005-09-23
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-08-03 ~ 2019-12-31
    IIF 79 - Director → ME
    icon of calendar 1999-08-03 ~ 2019-12-31
    IIF 26 - Secretary → ME
  • 3
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-08-27 ~ 2019-12-31
    IIF 62 - Director → ME
    icon of calendar 1999-08-27 ~ 2019-12-31
    IIF 22 - Secretary → ME
  • 4
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-06-11 ~ 2017-01-04
    IIF 67 - Director → ME
    icon of calendar 2013-06-11 ~ 2017-01-04
    IIF 46 - Secretary → ME
  • 5
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-06-11 ~ 2017-01-04
    IIF 68 - Director → ME
    icon of calendar 2013-06-11 ~ 2017-01-04
    IIF 47 - Secretary → ME
  • 6
    O & K ORENSTEIN & KOPPEL LIMITED - 2012-02-29
    icon of address 2 Axon Commerce Road, Lynch Wood, Peterborough
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2003-07-10 ~ 2010-02-19
    IIF 51 - Director → ME
    icon of calendar 2005-06-06 ~ 2010-02-19
    IIF 1 - Secretary → ME
  • 7
    INHOCO 194 LIMITED - 1992-09-23
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2000-12-28 ~ 2019-12-31
    IIF 57 - Director → ME
    icon of calendar 2000-12-28 ~ 2019-12-31
    IIF 17 - Secretary → ME
  • 8
    MASSEY-FERGUSON PARTS COMPANY LIMITED - 1992-09-14
    FERMEC UK LIMITED - 1993-01-15
    MASSEY FERGUSON PARTS COMPANY LIMITED - 1992-10-12
    ALNERY NO. 643 LIMITED - 1988-03-10
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-12-28 ~ 2019-12-31
    IIF 56 - Director → ME
    icon of calendar 2000-12-28 ~ 2019-12-31
    IIF 15 - Secretary → ME
  • 9
    PERKINS ENGINES GROUP LIMITED - 1983-10-03
    MF INDUSTRIAL LIMITED - 1992-10-12
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2000-12-28 ~ 2019-12-31
    IIF 54 - Director → ME
    icon of calendar 2000-12-28 ~ 2019-12-31
    IIF 16 - Secretary → ME
  • 10
    GOODHURRY LIMITED - 1990-03-26
    icon of address The Maltings, Wharf Road, Grantham, Lincolnshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2003-02-20 ~ 2019-12-01
    IIF 55 - Director → ME
    icon of calendar 2003-02-20 ~ 2019-12-04
    IIF 18 - Secretary → ME
  • 11
    BROOMCO (993) LIMITED - 1996-04-18
    icon of address C/o Halco Rock Tools Limited, Armytage Road, Brighouse, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-24 ~ 2010-02-19
    IIF 84 - Director → ME
    icon of calendar 2006-01-24 ~ 2010-02-19
    IIF 35 - Secretary → ME
  • 12
    HALCO HOLDINGS LIMITED - 2017-05-17
    BROOMCO (3159) LIMITED - 2003-05-20
    icon of address C/o Halco Rock Tools Limited, Armytage Road, Brighouse, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-24 ~ 2010-02-19
    IIF 90 - Director → ME
    icon of calendar 2006-01-24 ~ 2010-02-19
    IIF 34 - Secretary → ME
  • 13
    HALCO ROCK TOOLS LIMITED - 2016-10-24
    HALCO DRILLING INTERNATIONAL LIMITED - 2010-05-19
    icon of address Kpmg Llp, 1 Sovereign Square, Sovereign Street, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-24 ~ 2010-02-19
    IIF 88 - Director → ME
    icon of calendar 2006-01-24 ~ 2010-02-19
    IIF 33 - Secretary → ME
  • 14
    MOFFETT SALES & SERVICES LIMITED - 2001-10-17
    icon of address 21 Arthur Street, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-08-03 ~ 2000-10-01
    IIF 49 - Director → ME
  • 15
    OWNSUITE LIMITED - 1994-09-02
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 1998-01-01 ~ 2019-12-31
    IIF 81 - Director → ME
    icon of calendar 1998-01-01 ~ 2019-12-31
    IIF 28 - Secretary → ME
  • 16
    OMNIGLEN PLC - 1994-05-23
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1999-08-03 ~ 2019-12-31
    IIF 74 - Director → ME
    icon of calendar 1999-08-03 ~ 2019-12-31
    IIF 25 - Secretary → ME
  • 17
    icon of address Lower Cape, Warwick
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1999-08-03 ~ 2000-12-11
    IIF 52 - Director → ME
  • 18
    PLATFORM REPAIR AND SERVICE LIMITED - 2016-09-29
    icon of address The Maltings, Wharf Road, Grantham, Lincolnshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-11-01 ~ 2019-12-01
    IIF 94 - Director → ME
    icon of calendar 2016-11-01 ~ 2019-12-04
    IIF 42 - Secretary → ME
  • 19
    FORAY 1200 LIMITED - 1999-04-12
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1999-08-03 ~ 2019-12-31
    IIF 73 - Director → ME
    icon of calendar 1999-08-03 ~ 2019-12-31
    IIF 31 - Secretary → ME
  • 20
    BRITISH BENZOL PLC - 1987-08-06
    BRITISH BENZOL CARBONISING PLC - 1985-10-29
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Active Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar 1999-09-10 ~ 2019-12-31
    IIF 82 - Director → ME
    icon of calendar 1999-09-10 ~ 2019-12-31
    IIF 5 - Secretary → ME
  • 21
    POLYPLAN LIMITED - 1993-01-15
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-07-01 ~ 2019-12-31
    IIF 83 - Director → ME
    icon of calendar 2002-07-01 ~ 2019-12-31
    IIF 23 - Secretary → ME
  • 22
    NEATWALL LIMITED - 1995-09-22
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-07-01 ~ 2019-12-31
    IIF 80 - Director → ME
    icon of calendar 2002-07-01 ~ 2019-12-31
    IIF 29 - Secretary → ME
  • 23
    TEREX-DEMAG LIMITED - 2012-05-14
    ORDEREARN LIMITED - 1992-07-06
    TEREX CRANES UK LIMITED - 2019-09-16
    DEMAG MOBILE CRANES LIMITED - 2004-02-03
    MANNESMANN DEMAG LIMITED - 2001-05-22
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-27 ~ 2019-08-01
    IIF 76 - Director → ME
    icon of calendar 2004-01-27 ~ 2019-08-01
    IIF 24 - Secretary → ME
  • 24
    CENTRAL SYSTEMS & AUTOMATION LIMITED - 2017-05-08
    icon of address Lancer House, 38 Scudamore Road, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,841,482 GBP2024-12-31
    Officer
    icon of calendar 2014-03-10 ~ 2017-01-04
    IIF 61 - Director → ME
  • 25
    SOVSHELFCO (NO 80) LIMITED - 1991-04-15
    TEREX UK LIMITED - 2008-05-09
    IMACO CONSTRUCTION EQUIPMENT LIMITED - 1998-08-24
    icon of address The Pinnacle 170 Midsummer Boulevard, Milton Keynes
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-10-01 ~ 2019-12-31
    IIF 78 - Director → ME
    icon of calendar 2005-06-06 ~ 2019-12-31
    IIF 6 - Secretary → ME
  • 26
    HOWPER 475 LIMITED - 2004-03-10
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-10-09 ~ 2019-12-31
    IIF 98 - Director → ME
    icon of calendar 2004-04-20 ~ 2019-12-31
    IIF 4 - Secretary → ME
  • 27
    POWERSCREEN INTERNATIONAL LIMITED - 2000-01-01
    POWERSCREEN INTERNATIONAL DISTRIBUTION LIMITED - 2004-11-12
    icon of address Coalisland Road, Dungannon, Co.tyrone
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1999-08-03 ~ 2019-12-31
    IIF 86 - Director → ME
    icon of calendar ~ 2019-12-31
    IIF 10 - Secretary → ME
  • 28
    icon of address The Pinnacle, 170 Midsummer Bouelvard, Milton Keynes, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2018-08-28 ~ 2019-12-31
    IIF 96 - Director → ME
    icon of calendar 2018-08-28 ~ 2019-12-31
    IIF 48 - Secretary → ME
  • 29
    icon of address The Pinnacle, 170 Midsummer Bouelvard, Milton Keynes, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-08-29 ~ 2019-12-31
    IIF 95 - Director → ME
    icon of calendar 2018-08-29 ~ 2019-12-31
    IIF 43 - Secretary → ME
  • 30
    'PEGSON,LIMITED - 1998-06-08
    B-L PEGSON LIMITED - 2005-09-23
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-08-03 ~ 2019-12-31
    IIF 77 - Director → ME
    icon of calendar 1999-08-03 ~ 2019-12-31
    IIF 30 - Secretary → ME
  • 31
    BENFORD LIMITED - 2008-06-02
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-08-03 ~ 2019-12-31
    IIF 75 - Director → ME
    icon of calendar 1999-08-03 ~ 2019-12-31
    IIF 27 - Secretary → ME
  • 32
    MANNESMANN DEMATIC LIMITED - 2001-03-21
    MANNESMANN DEMAG LIMITED - 1992-07-06
    MANNESMANN DEMAG LTD. - 1990-02-13
    DEMAG CRANES AND COMPONENTS LIMITED - 2014-12-31
    MINTNAME LIMITED - 1990-01-11
    TEREX MHPS (UK) LIMITED - 2017-11-23
    MANNESMANN DEMAG MATERIAL HANDLING LIMITED - 1997-06-01
    icon of address C/o Frp Advisory Trading Ltd, 110 Cannon Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-06-11 ~ 2017-01-04
    IIF 69 - Director → ME
    icon of calendar 2013-06-11 ~ 2017-01-04
    IIF 45 - Secretary → ME
  • 33
    TEREX EQUIPMENT LIMITED - 2018-06-25
    TEREX(1984) LIMITED - 1984-04-11
    icon of address Newhouse Industrial Estate, Newhouse, Motherwell, Lanarkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-03-05 ~ 2014-05-27
    IIF 99 - Director → ME
    icon of calendar 1998-01-01 ~ 2014-05-27
    IIF 38 - 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.