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

Jay, David

    Related profiles found in government register
  • Jay, David
    British

    Registered addresses and corresponding companies
  • Jay, David
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Mulberry House, Pinfold Lane Kirk, Smeaton, WF8 3JT

      IIF 28
  • Jay, David
    British chartered accountants

    Registered addresses and corresponding companies
    • icon of address Mulberry House, Pinfold Lane Kirk, Smeaton, WF8 3JT

      IIF 29 IIF 30
  • Jay, David
    British co dir/sec

    Registered addresses and corresponding companies
    • icon of address 18 Grosvenor Gardens, London, NW11 0HG

      IIF 31
  • Jay, David
    British company director

    Registered addresses and corresponding companies
  • Jay, David
    British company secretary

    Registered addresses and corresponding companies
  • Jay, David
    British director

    Registered addresses and corresponding companies
  • Jay, David
    British director secretary

    Registered addresses and corresponding companies
    • icon of address Mulberry House, Pinfold Lane Kirk, Smeaton, WF8 3JT

      IIF 60
  • Jay, David
    British property director

    Registered addresses and corresponding companies
  • Jay, David
    British property investor

    Registered addresses and corresponding companies
  • Jay, David
    British secretary

    Registered addresses and corresponding companies
    • icon of address 18 Grosvenor Gardens, London, NW11 0HG

      IIF 74
  • Jay, David

    Registered addresses and corresponding companies
    • icon of address 18, Grosvenor Gardens, Golders Green, London, NW11 0HG, United Kingdom

      IIF 75 IIF 76 IIF 77
    • icon of address 18, Grosvenor Gardens, London, NW11 0HG, England

      IIF 78
    • icon of address 2nd Floor Foframe House, 35-37 Brent Street, London, NW4 2EF

      IIF 79 IIF 80 IIF 81
    • icon of address 1st Floor Cloister House, Riverside, New Bailey Street, Manchester, M3 5FS, England

      IIF 83
    • icon of address 1st Floor Cloister House, Riverside, New Bailey Street, Manchester, M3 5FS, United Kingdom

      IIF 84 IIF 85
    • icon of address 61 Micklegate, York, North Yorkshire, YO1 6LJ

      IIF 86
  • Jay, David
    British co dir/sec born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Grosvenor Gardens, London, NW11 0HG

      IIF 87
  • Jay, David
    British co director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Grosvenor Gardens, London, NW11 0HG

      IIF 88
  • Jay, David
    British company director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Grosvenor Gardens, London, NW11 0HG

      IIF 89 IIF 90 IIF 91
    • icon of address Foframe House, 2nd Floor, 35-37 Brent Street, London, NW4 2EF, United Kingdom

      IIF 97
    • icon of address Foframe House, 35-37 Brent Street, London, NW4 2EF, England

      IIF 98
    • icon of address Froframe House, 2nd Floor, 35-37 Brent Street, London, NW4 2EF, United Kingdom

      IIF 99
    • icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, M3 5FS, United Kingdom

      IIF 100
  • Jay, David
    British company director/ secretary born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Cloister House, Riverside, New Bailey Street, Manchester, M3 5FS, England

      IIF 101
    • icon of address 1st Floor Cloister House, Riverside, New Bailey Street, Manchester, M3 5FS, United Kingdom

      IIF 102
  • Jay, David
    British director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
  • Jay, David
    British none born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Foframe House, 35-37 Brent Street, London, NW4 2EF, United Kingdom

      IIF 121
    • icon of address 2nd Floor Forframe House, 35-37 Brent Street, London, NW4 2EF, United Kingdom

      IIF 122
  • Jay, David
    British property director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
  • Jay, David
    British property invester born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Foframe House, 35-37 Brent Street, London, NW4 2EF

      IIF 135
  • Jay, David
    British property investor born in September 1958

    Resident in England

    Registered addresses and corresponding companies
  • Jay, David
    British businessman born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61 Micklegate, York, North Yorkshire, YO1 6LJ

      IIF 162
  • Jay, David
    British chartered accountant born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mulberry House, Pinfold Lane Kirk, Smeaton, WF8 3JT

      IIF 163
  • Jay, David
    British director born in October 1953

    Resident in England

    Registered addresses and corresponding companies
  • Jay, David
    British director secretary born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mulberry House, Pinfold Lane Kirk, Smeaton, WF8 3JT

      IIF 182
  • Mr David Jay
    British born in September 1958

    Resident in England

    Registered addresses and corresponding companies
  • Mr David Jay
    British born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mulberry House, Pinfold Lane, Kirk Smeaton, Pontefract, WF8 3JT

      IIF 252
child relation
Offspring entities and appointments
Active 76
  • 1
    icon of address Froframe House, 35-37 Brent Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-29 ~ dissolved
    IIF 103 - Director → ME
  • 2
    icon of address 2nd Floor, Foframe House, 35-37 Brent Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2025-05-31
    Officer
    icon of calendar 2018-05-24 ~ now
    IIF 106 - Director → ME
    icon of calendar 2018-05-24 ~ now
    IIF 75 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-24 ~ now
    IIF 184 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 184 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Foframe House, 35-37 Brent Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    333,732 GBP2023-12-31
    Officer
    icon of calendar 1992-07-22 ~ now
    IIF 88 - Director → ME
    icon of calendar 1993-12-20 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 235 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Foframe House, 35-37 Brent Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    1,002 GBP2024-09-30
    Officer
    icon of calendar 2006-01-19 ~ now
    IIF 66 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 228 - Has significant influence or controlOE
  • 5
    icon of address Foframe House, 35-37 Brent Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 2005-04-10 ~ now
    IIF 141 - Director → ME
    icon of calendar 2005-04-10 ~ now
    IIF 73 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 219 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Foframe House, 35-37 Brent Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 2012-12-14 ~ now
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 222 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Foframe House, 35-37 Brent Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2025-05-31
    Officer
    icon of calendar 2016-05-20 ~ now
    IIF 107 - Director → ME
    icon of calendar 2016-05-20 ~ now
    IIF 77 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-20 ~ now
    IIF 242 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 35 Brent Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 2013-11-13 ~ now
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 188 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 1st Floor, Cloister House, Riverside, New Bailey Street, Manchester, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    485,283 GBP2023-12-31
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 101 - Director → ME
    icon of calendar 2021-09-01 ~ now
    IIF 83 - Secretary → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ now
    IIF 248 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 248 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Froframe House, 2nd Floor, 35-37 Brent Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 2019-04-10 ~ now
    IIF 153 - Director → ME
    icon of calendar 2019-04-10 ~ now
    IIF 78 - Secretary → ME
    Person with significant control
    icon of calendar 2019-04-10 ~ now
    IIF 185 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 185 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Foframe House, 35-37 Brent Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    5,108,195 GBP2023-12-31
    Officer
    icon of calendar 1993-04-04 ~ now
    IIF 125 - Director → ME
    icon of calendar 1993-12-20 ~ now
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 220 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Foframe House 2nd Floor, 35-37 Brent Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2016-12-31
    Officer
    icon of calendar 2016-01-07 ~ dissolved
    IIF 122 - Director → ME
    icon of calendar 2016-01-07 ~ dissolved
    IIF 79 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 195 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Foframe House, 35-37 Brent Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    2,655 GBP2023-12-31
    Officer
    icon of calendar 1993-02-03 ~ now
    IIF 116 - Director → ME
    icon of calendar 1993-02-03 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 206 - Has significant influence or controlOE
  • 14
    icon of address Foframe House 2nd Floor, 35/37 Brent Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,320 GBP2017-12-31
    Officer
    icon of calendar 2009-02-20 ~ dissolved
    IIF 136 - Director → ME
    icon of calendar 2009-02-20 ~ dissolved
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 189 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 2nd Floor, 35-37 Brent Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-12-31
    Officer
    icon of calendar 2014-07-15 ~ now
    IIF 135 - Director → ME
    icon of calendar 2014-07-15 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 186 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-13 ~ now
    IIF 100 - Director → ME
    icon of calendar 2024-08-13 ~ now
    IIF 85 - Secretary → ME
    Person with significant control
    icon of calendar 2024-08-13 ~ now
    IIF 246 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 246 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address Foframe House, 35-37 Brent Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 2004-10-12 ~ now
    IIF 140 - Director → ME
    icon of calendar 2004-10-12 ~ now
    IIF 68 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 224 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Foframe House, 35-37 Brent Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-12-31
    Officer
    icon of calendar 2021-11-24 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2021-11-24 ~ now
    IIF 240 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 240 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 240 - Right to appoint or remove directorsOE
  • 19
    icon of address Foframe House, 35-37 Brent Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 1997-12-10 ~ now
    IIF 110 - Director → ME
    icon of calendar 1997-12-10 ~ now
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 238 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Foframe House 2nd Floor, 35-37 Brent Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 2015-12-16 ~ now
    IIF 121 - Director → ME
    icon of calendar 2015-12-16 ~ now
    IIF 82 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 196 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address C/o Inquesta Corporate Recovery & Insolvency, St John's Terrace 11-15 New Road, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    947,738 GBP2020-12-31
    Officer
    icon of calendar ~ dissolved
    IIF 115 - Director → ME
    icon of calendar 1993-12-20 ~ dissolved
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 251 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Foframe House 2nd Floor, 35-37 Brent Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -67,576 GBP2023-12-31
    Officer
    icon of calendar 2017-06-21 ~ now
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2017-05-25 ~ now
    IIF 194 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address C/o Inquesta Corporate Recovery & Insolvency, St John's Terrace, Manchester
    Liquidation Corporate (3 parents)
    Equity (Company account)
    375,650 GBP2022-12-31
    Officer
    icon of calendar 1993-02-05 ~ now
    IIF 147 - Director → ME
    icon of calendar 1993-02-05 ~ now
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 250 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address Foframe House, 35-37 Brent Street, London
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    25,759,508 GBP2023-12-31
    Officer
    icon of calendar ~ now
    IIF 144 - Director → ME
    icon of calendar 1993-12-20 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 232 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address Foframe House, 35-37 Brent Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 2002-10-08 ~ now
    IIF 95 - Director → ME
    icon of calendar 2002-10-08 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 212 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address Foframe House, 35-37 Brent Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2025-03-31
    Officer
    icon of calendar 1996-12-13 ~ now
    IIF 113 - Director → ME
    icon of calendar 1997-04-14 ~ now
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 204 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address Foframe House, 35-37 Brent Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    102 GBP2024-12-31
    Officer
    icon of calendar 1992-12-23 ~ now
    IIF 89 - Director → ME
    icon of calendar 1993-12-20 ~ now
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 199 - Has significant influence or controlOE
  • 28
    icon of address Foframe House, 35-37 Brent Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-04 ~ dissolved
    IIF 117 - Director → ME
    icon of calendar 2001-05-04 ~ dissolved
    IIF 40 - Secretary → ME
  • 29
    icon of address Foframe House, 35-37 Brent Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2000-02-16 ~ now
    IIF 152 - Director → ME
    icon of calendar 2000-02-16 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 205 - Has significant influence or controlOE
  • 30
    NORTHAMPTON INVESTMENTS LIMITED - 2004-07-05
    icon of address Foframe House, 35-37 Brent Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2025-03-31
    Officer
    icon of calendar 2004-03-05 ~ now
    IIF 109 - Director → ME
    icon of calendar 2004-03-05 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 203 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address 1st Floor, Cloister House, Riverside, New Bailey Street, Manchester, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    152,351 GBP2023-12-31
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 102 - Director → ME
    icon of calendar 2021-09-01 ~ now
    IIF 84 - Secretary → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ now
    IIF 247 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 247 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    icon of address Foframe House, 35-37 Brent Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ now
    IIF 151 - Director → ME
    icon of calendar ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 215 - Has significant influence or controlOE
  • 33
    icon of address Foframe House, 35-37 Brent Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-01-07 ~ dissolved
    IIF 108 - Director → ME
    icon of calendar 1998-01-07 ~ dissolved
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 218 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address Foframe House, 35-37 Brent Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    126,409 GBP2023-12-31
    Officer
    icon of calendar 1993-03-24 ~ now
    IIF 132 - Director → ME
    icon of calendar 1993-12-20 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 239 - Has significant influence or controlOE
  • 35
    icon of address Foframe House 2nd Floor, 35-37 Brent Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2006-08-09 ~ dissolved
    IIF 150 - Director → ME
    icon of calendar 2006-08-09 ~ dissolved
    IIF 72 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 192 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address Foframs House, 35-37 Brent Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    800,953 GBP2023-12-31
    Officer
    icon of calendar 2016-05-18 ~ now
    IIF 105 - Director → ME
    icon of calendar 2016-05-18 ~ now
    IIF 76 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-18 ~ now
    IIF 243 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address Foframe House, 2nd Floor, 35-37 Brent Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 2009-03-03 ~ now
    IIF 149 - Director → ME
    icon of calendar 2009-03-03 ~ now
    IIF 71 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 193 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address Foframe House 2nd Floor, 35-37 Brent Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -173,102 GBP2020-06-30
    Officer
    icon of calendar 2008-02-28 ~ dissolved
    IIF 145 - Director → ME
    icon of calendar 2008-02-28 ~ dissolved
    IIF 70 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 190 - Has significant influence or controlOE
  • 39
    DASH DEVELOPMENTS LIMITED - 1995-03-28
    icon of address Foframe House, 35-37 Brent Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    2,290,833 GBP2023-12-31
    Officer
    icon of calendar ~ now
    IIF 142 - Director → ME
    icon of calendar 1993-12-20 ~ now
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 234 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address Foframe House, 35-37 Brent Street, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    178,063 GBP2016-12-31
    Officer
    icon of calendar ~ dissolved
    IIF 134 - Director → ME
    icon of calendar 1991-09-30 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 216 - Has significant influence or controlOE
  • 41
    icon of address Foframe House, 35-37 Brent Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 2002-02-07 ~ now
    IIF 114 - Director → ME
    icon of calendar 2002-02-07 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 233 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    icon of address Foframe House, 35 - 37 Brent Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    112,651 GBP2023-12-31
    Officer
    icon of calendar 2015-10-12 ~ now
    IIF 159 - Director → ME
    icon of calendar 2015-10-12 ~ now
    IIF 81 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 197 - Has significant influence or controlOE
  • 43
    icon of address Foframe House, 35-37 Brent Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    3,213,860 GBP2023-12-31
    Officer
    icon of calendar 1994-05-19 ~ now
    IIF 148 - Director → ME
    icon of calendar 1994-05-10 ~ now
    IIF 74 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 211 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    icon of address Foframe House, 35-37 Brent Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-08-04 ~ dissolved
    IIF 118 - Director → ME
    icon of calendar 1997-08-04 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 231 - Has significant influence or controlOE
  • 45
    icon of address Foframe House, 35 - 37 Brent Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 2017-08-31 ~ now
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2017-08-31 ~ now
    IIF 198 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    icon of address Foframe House, 35-37 Brent Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 2017-09-04 ~ now
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2018-09-01 ~ now
    IIF 241 - Has significant influence or controlOE
    IIF 241 - Has significant influence or control over the trustees of a trustOE
    IIF 241 - Has significant influence or control as a member of a firmOE
  • 47
    icon of address Foframe House, 35-37 Brent Street, London
    Active Corporate (6 parents)
    Equity (Company account)
    400 GBP2023-12-31
    Officer
    icon of calendar 1997-01-16 ~ now
    IIF 130 - Director → ME
    icon of calendar 1997-01-16 ~ now
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 210 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    icon of address 2nd Floor, Foframe House, 35-37 Brent Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    2,232,973 GBP2023-12-31
    Officer
    icon of calendar 2014-11-18 ~ now
    IIF 155 - Director → ME
    icon of calendar 2014-11-18 ~ now
    IIF 80 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 187 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    icon of address Foframe House, 35-37 Brent Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-12-31
    Officer
    icon of calendar 1997-09-16 ~ now
    IIF 119 - Director → ME
    icon of calendar 1997-09-16 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 217 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    icon of address Foframe House, 35-37 Brent Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 2002-07-29 ~ now
    IIF 93 - Director → ME
    icon of calendar 2002-07-29 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 208 - Ownership of shares – More than 25% but not more than 50%OE
  • 51
    NORFIND LIMITED - 1995-08-16
    icon of address Foframe House, 35-37 Brent Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1995-08-29 ~ now
    IIF 128 - Director → ME
    icon of calendar 1995-08-29 ~ now
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 226 - Has significant influence or controlOE
  • 52
    icon of address Foframe House, 35-37 Brent Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2016-12-31
    Officer
    icon of calendar 1996-08-01 ~ dissolved
    IIF 133 - Director → ME
    icon of calendar 1996-08-01 ~ dissolved
    IIF 63 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 207 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    icon of address 61 Micklegate, York, North Yorkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-07-16 ~ now
    IIF 162 - Director → ME
    icon of calendar 2017-04-12 ~ now
    IIF 86 - Secretary → ME
  • 54
    icon of address Foframe House, 35-37 Brent Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    804,579 GBP2023-12-31
    Officer
    icon of calendar 1998-06-15 ~ now
    IIF 131 - Director → ME
    icon of calendar 1998-06-15 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 200 - Ownership of shares – More than 25% but not more than 50%OE
  • 55
    BONNYDEAL LIMITED - 1986-05-22
    icon of address Foframe House, 35-37 Brent Street, London
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    15,722,917 GBP2023-12-31
    Officer
    icon of calendar ~ now
    IIF 137 - Director → ME
    icon of calendar ~ now
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 223 - Ownership of shares – More than 25% but not more than 50%OE
  • 56
    icon of address Froframe House, 2nd Floor, 35-37 Brent Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3 GBP2024-05-31
    Officer
    icon of calendar 2023-05-08 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2023-05-08 ~ now
    IIF 245 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 245 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 245 - Right to appoint or remove directorsOE
  • 57
    icon of address Foframe House, 35-37 Brent Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2025-03-31
    Officer
    icon of calendar 2003-06-09 ~ now
    IIF 87 - Director → ME
    icon of calendar 2003-06-09 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 202 - Ownership of shares – More than 25% but not more than 50%OE
  • 58
    icon of address Foframe House, 35-37 Brent Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2025-03-31
    Officer
    icon of calendar 1998-06-15 ~ now
    IIF 124 - Director → ME
    icon of calendar 1998-06-15 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 201 - Ownership of shares – More than 25% but not more than 50%OE
  • 59
    icon of address Unit 3 Edge Business Centre, Humber Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    108 GBP2024-03-31
    Officer
    icon of calendar 1991-10-25 ~ now
    IIF 96 - Director → ME
  • 60
    icon of address Foframe House, 35-37 Brent Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-23 ~ dissolved
    IIF 92 - Director → ME
  • 61
    icon of address Brulimar House Jubilee Road, Middleton, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    63,584 GBP2025-03-31
    Officer
    icon of calendar 1993-12-20 ~ now
    IIF 94 - Director → ME
    icon of calendar ~ now
    IIF 25 - Secretary → ME
  • 62
    icon of address Foframe House, 35-37 Brent Street, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    450,833 GBP2023-12-31
    Officer
    icon of calendar 1993-03-17 ~ now
    IIF 138 - Director → ME
    icon of calendar 1993-12-20 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 221 - Has significant influence or controlOE
  • 63
    icon of address Foframe House 2nd Floor, 35-37 Brent Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2025-04-30
    Officer
    icon of calendar 2018-04-30 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2018-04-30 ~ now
    IIF 183 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 183 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 64
    icon of address Foframe House, 35-37 Brent Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2023-12-31
    Officer
    icon of calendar 1999-12-08 ~ now
    IIF 143 - Director → ME
    icon of calendar 1999-12-08 ~ now
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 209 - Ownership of shares – More than 25% but not more than 50%OE
  • 65
    icon of address Foframe House, 35-37 Brent Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ now
    IIF 139 - Director → ME
    icon of calendar 1993-12-20 ~ now
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 236 - Has significant influence or controlOE
  • 66
    icon of address Foframe House, 35-37 Brent Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    2,627,898 GBP2023-12-31
    Officer
    icon of calendar 1996-07-30 ~ now
    IIF 126 - Director → ME
    icon of calendar 1996-07-30 ~ now
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 225 - Ownership of shares – More than 25% but not more than 50%OE
  • 67
    icon of address Mulberry House Pinfold Lane, Kirk Smeaton, Pontefract
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2010-02-08 ~ now
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 252 - Ownership of shares – 75% or moreOE
  • 68
    BROOMCO (3883) LIMITED - 2005-09-29
    icon of address Foframe House, 35-37 Brent Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    -8,986 GBP2024-12-31
    Officer
    icon of calendar 2006-01-19 ~ now
    IIF 67 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 227 - Has significant influence or controlOE
  • 69
    icon of address Foframs House, 35-37 Brent Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-04-12 ~ dissolved
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2018-04-12 ~ dissolved
    IIF 244 - Ownership of shares – More than 25% but not more than 50%OE
  • 70
    WARRINGTON GOLF WORKS LIMITED - 1986-11-10
    icon of address Foframe House, 35-37 Brent Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    277,100 GBP2024-09-30
    Officer
    icon of calendar 2006-01-19 ~ now
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 213 - Has significant influence or controlOE
  • 71
    GLENWORTH PROPERTIES LIMITED - 2000-03-17
    icon of address Foframe House, 35-37 Brent Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    792,929 GBP2024-06-30
    Officer
    icon of calendar 2001-03-25 ~ now
    IIF 112 - Director → ME
    icon of calendar 2001-03-25 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 237 - Has significant influence or controlOE
  • 72
    icon of address Foframe House, 35-37 Brent Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-09-29 ~ dissolved
    IIF 111 - Director → ME
    icon of calendar 1997-09-29 ~ dissolved
    IIF 22 - Secretary → ME
  • 73
    icon of address Foframe House 2nd Floor, 35-37 Brent Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 2010-02-22 ~ now
    IIF 156 - Director → ME
    icon of calendar 2010-02-22 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 191 - Ownership of shares – More than 25% but not more than 50%OE
  • 74
    icon of address Foframe House, 35-37 Brent Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    -153 GBP2024-12-31
    Officer
    icon of calendar 1996-10-30 ~ now
    IIF 127 - Director → ME
    icon of calendar 1996-10-30 ~ now
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 230 - Ownership of shares – More than 25% but not more than 50%OE
  • 75
    icon of address Foframe House, 35-37 Brent Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-12-31
    Officer
    icon of calendar 2000-07-25 ~ now
    IIF 123 - Director → ME
    icon of calendar 2000-07-25 ~ now
    IIF 62 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 229 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 229 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 229 - Right to appoint or remove directorsOE
  • 76
    icon of address Foframe House, 35-37 Brent Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 2005-09-23 ~ now
    IIF 146 - Director → ME
    icon of calendar 2005-09-23 ~ now
    IIF 69 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 214 - Has significant influence or controlOE
Ceased 24
  • 1
    CHIRMARN (SURVEYING) LIMITED - 2018-02-12
    icon of address C/o Leonard Curtis, 9th Floor, Leeds
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -22,436 GBP2021-03-31
    Officer
    icon of calendar 2004-03-29 ~ 2010-01-29
    IIF 167 - Director → ME
    icon of calendar 2007-05-14 ~ 2009-12-02
    IIF 55 - Secretary → ME
    icon of calendar 2004-03-29 ~ 2007-05-11
    IIF 30 - Secretary → ME
  • 2
    A1 INDUSTRIAL TRUCKS LIMITED - 2022-10-02
    HIREHIGH LIMITED - 1990-04-24
    icon of address Unit 1 First Avenue First Avenue, Team Valley Trading Estate, Gateshead, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-05-01 ~ 2010-01-29
    IIF 168 - Director → ME
    icon of calendar 2008-04-01 ~ 2009-12-02
    IIF 56 - Secretary → ME
  • 3
    icon of address Unit 3 Edge Business Centre, Humber Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1995-11-16 ~ 1996-01-11
    IIF 90 - Director → ME
  • 4
    icon of address Unit 5 Capitol Park, Dodworth, Barnsley, South Yorkshire, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Current Assets (Company account)
    231,085 GBP2024-03-31
    Officer
    icon of calendar 2003-09-22 ~ 2010-01-29
    IIF 174 - Director → ME
    icon of calendar 2007-05-14 ~ 2010-01-29
    IIF 49 - Secretary → ME
    icon of calendar 2003-09-22 ~ 2007-05-11
    IIF 29 - Secretary → ME
  • 5
    icon of address Unit 5 Capitol Park, Dodworth, Barnsley, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    519,882 GBP2024-03-31
    Officer
    icon of calendar 2003-12-04 ~ 2010-01-29
    IIF 163 - Director → ME
    icon of calendar 2007-05-14 ~ 2009-12-02
    IIF 47 - Secretary → ME
    icon of calendar 2003-12-04 ~ 2007-05-11
    IIF 28 - Secretary → ME
  • 6
    icon of address 1 St. James Gate, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-01 ~ 2010-01-29
    IIF 166 - Director → ME
    icon of calendar 2008-04-01 ~ 2009-12-02
    IIF 53 - Secretary → ME
  • 7
    icon of address Foframe House 2nd Floor, 35-37 Brent Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -67,576 GBP2023-12-31
    Officer
    icon of calendar 2017-06-09 ~ 2017-06-09
    IIF 97 - Director → ME
  • 8
    icon of address A1 Grainger, Prestwick Park Prestwick, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-05-14 ~ 2010-01-29
    IIF 179 - Director → ME
    icon of calendar 2007-05-14 ~ 2009-12-02
    IIF 58 - Secretary → ME
  • 9
    icon of address Unit 3 Edge Business Centre, Humber Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1995-11-16 ~ 2010-06-23
    IIF 91 - Director → ME
  • 10
    icon of address 1 St James Gate, Newcastle Upon Tyne
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-05-31 ~ 2010-01-29
    IIF 175 - Director → ME
    icon of calendar 2007-06-15 ~ 2009-12-02
    IIF 50 - Secretary → ME
  • 11
    icon of address Unit 1 Belmont Industrial Estate, Durham, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2007-05-14 ~ 2010-01-29
    IIF 178 - Director → ME
    icon of calendar 2007-05-14 ~ 2009-12-02
    IIF 44 - Secretary → ME
  • 12
    icon of address Unit 3 Edge Business Centre, Humber Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    109 GBP2024-03-31
    Officer
    icon of calendar 1992-02-27 ~ 1992-04-17
    IIF 129 - Director → ME
    icon of calendar 1992-02-27 ~ 1992-04-17
    IIF 7 - Secretary → ME
  • 13
    icon of address Unit 4 Emmanuel Trading, Estate Springwell Road, Leeds, West Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-11-12 ~ 2010-01-29
    IIF 170 - Director → ME
    icon of calendar 2007-11-12 ~ 2009-12-02
    IIF 59 - Secretary → ME
  • 14
    icon of address Unit 4 Emmanuel Trading Estate, Springwell Road, Leeds, West Yorkshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2007-11-12 ~ 2010-01-29
    IIF 165 - Director → ME
    icon of calendar 2007-11-12 ~ 2009-12-02
    IIF 51 - Secretary → ME
  • 15
    icon of address Kimblesworth Industrial Estate, Kimblesworth, Chester Le Street Durham, County Durham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-05-14 ~ 2010-01-29
    IIF 169 - Director → ME
    icon of calendar 2007-05-14 ~ 2009-12-02
    IIF 45 - Secretary → ME
  • 16
    icon of address Station House, Station Road, Chester Le Street, County Durham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-05-14 ~ 2010-01-29
    IIF 173 - Director → ME
    icon of calendar 2007-05-14 ~ 2009-12-02
    IIF 52 - Secretary → ME
  • 17
    MGM LTD
    - now
    M G M PRESERVATION LIMITED - 1999-07-23
    CHANCEBASIS LIMITED - 1992-03-16
    icon of address Unit 333 Dukesway Court, Team Valley Trading Estate, Gateshead, Tyne And Wear
    Active Corporate (7 parents)
    Officer
    icon of calendar 2007-05-14 ~ 2009-12-02
    IIF 172 - Director → ME
    icon of calendar 2007-05-14 ~ 2009-12-02
    IIF 46 - Secretary → ME
  • 18
    NORTHERN CITY LIMITED - 2008-07-25
    icon of address Unit 1 Belmont Industrial Estate, Durham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-05-24 ~ 2010-01-29
    IIF 182 - Director → ME
    icon of calendar 2007-05-24 ~ 2009-12-02
    IIF 60 - Secretary → ME
  • 19
    NORTHERN BEAR LIMITED - 2006-11-30
    icon of address A1 Grainger, Prestwick Park Prestwick, Newcastle Upon Tyne
    Active Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar 2007-05-11 ~ 2010-01-29
    IIF 176 - Director → ME
    icon of calendar 2007-05-14 ~ 2009-12-02
    IIF 54 - Secretary → ME
  • 20
    icon of address Brulimar House Jubilee Road, Middleton, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    63,584 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-15
    IIF 249 - Has significant influence or control OE
  • 21
    icon of address Unit 2 Lee Close, Pattinson North Industrial, Estate Washington, Tyne And Wear
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-05-14 ~ 2009-12-02
    IIF 180 - Director → ME
    icon of calendar 2007-05-14 ~ 2009-12-02
    IIF 43 - Secretary → ME
  • 22
    icon of address Kimblesworth Industrial Estate, Kimblesworth, Chester Le Street, Co Durham
    Active Corporate (8 parents)
    Officer
    icon of calendar 2007-05-14 ~ 2010-01-29
    IIF 181 - Director → ME
    icon of calendar 2007-05-14 ~ 2009-12-02
    IIF 57 - Secretary → ME
  • 23
    T.R.W. TIMBER ENGINEERING LIMITED - 2000-01-26
    ISSUEASSIST LIMITED - 1991-06-12
    icon of address Wyckham Way Old Station Road, Hampton-in-arden, Solihull, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    120,701 GBP2022-04-01 ~ 2022-12-31
    Officer
    icon of calendar 2007-05-14 ~ 2010-01-29
    IIF 177 - Director → ME
    icon of calendar 2007-05-14 ~ 2009-12-02
    IIF 42 - Secretary → ME
  • 24
    icon of address Station House Station Road, Chester Le Street, County Durham
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-05-14 ~ 2010-01-29
    IIF 171 - Director → ME
    icon of calendar 2007-05-14 ~ 2009-12-02
    IIF 48 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.