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

Holder, Jeff James

    Related profiles found in government register
  • Holder, Jeff James
    British company director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spout House, Church Hill, North Rigton, Leeds, LS17 0DB, England

      IIF 1
    • icon of address The Pinnacle, 73 - 79 King Street, Manchester, M2 4NG, England

      IIF 2
    • icon of address The Pinnacle, 73-79 King Street, Manchester, M2 4NG, England

      IIF 3
  • Holder, Jeff James
    British director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB

      IIF 4
    • icon of address Telford Way, Stephenson Industrial Estate, Coalville, Leicestershire, LE67 3HE

      IIF 5
    • icon of address Hemswell Business Park, Hemswell, Lincolnshire, DN21 5TU

      IIF 6
    • icon of address 70, St. Margarets Way, Leicester, LE4 0BT, England

      IIF 7
    • icon of address 2, Leman Street, London, E1W 9US, United Kingdom

      IIF 8
    • icon of address 2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom

      IIF 9 IIF 10
    • icon of address 3rd Floor, 86 Brook Street, London, W1K 5AY, England

      IIF 11 IIF 12 IIF 13
    • icon of address 3rd Floor, 86 Brook Street, London, W1K 5AY, United Kingdom

      IIF 14 IIF 15
    • icon of address Basepower Limited, Build Studios, London, SE1 7FR, United Kingdom

      IIF 16
    • icon of address 73-79, King Street, Manchester, M2 4NG, United Kingdom

      IIF 17
    • icon of address The Pinnacle, 73 - 79 King Street, Manchester, M2 4NG, England

      IIF 18 IIF 19 IIF 20
    • icon of address The Pinnacle, 73-79 King Street, Manchester, M2 4NG

      IIF 23
    • icon of address The Pinnacle, 73-79 King Street, Manchester, M2 4NG, England

      IIF 24
    • icon of address The Pinnacle 73-79, King Street, Manchester, M2 4NG, United Kingdom

      IIF 25 IIF 26 IIF 27
    • icon of address Spout House, Church Hill, North Rigton, North Yorkshire, LS17 0DB, England

      IIF 30
    • icon of address Robinia House, High Street, Tutbury, Staffordshire, DE13 9LS, England

      IIF 31 IIF 32 IIF 33
  • Holder, Jeff James
    British dirtector born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73-79, King Street, Manchester, M2 4NG

      IIF 35
  • Holder, Jeff James
    British investment manager born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Slade Close, Boston Spa, Wetherby, LS23 6DH

      IIF 36
  • Holder, Jeff James
    British investor born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Slade Close, Boston Spa, Wetherby, LS23 6DH

      IIF 37
  • Holder, Jeff James
    British none born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Project Parkes Limited, Hemswell Business Park, Hemswell, Lincolnshire, DN21 5TU, United Kingdom

      IIF 38
  • Holder, Jeff James
    born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hopkin, Lavenham Road, Great Waldingfield, Sudbury, Suffolk, CO10 0SA, England

      IIF 39
  • Holder, Jeffrey James
    British company director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Bedford House, Bedford Street, Belfast, Antrim, BT2 7DT

      IIF 40
    • icon of address 12, Wellington Place, Leeds, LS1 4AP

      IIF 41
    • icon of address 4th Floor Tailors Corner, Thirsk Row, Leeds, West Yorkshire, LS1 4DP

      IIF 42
    • icon of address Resolution House, 12 Mill Hill, Leeds, LS1 5DQ

      IIF 43 IIF 44
    • icon of address Resolution House, 12 Mill Hill, Leeds, West Yorkshire, LS1 5DQ

      IIF 45
    • icon of address Spout House, Church Hill, North Rigton, Leeds, LS17 0DB, England

      IIF 46
    • icon of address Yorkon House, New Lane, Huntington, York, YO32 9PT, England

      IIF 47
  • Holder, Jeffrey James
    British director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
  • Holder, Jeffrey James
    British director of celine jersey midco limited born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 334-348, Oxford Street, London, W1C 1JG, United Kingdom

      IIF 65
  • Holder, Jeffrey James
    British director of celine jersey topco limited born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 334-348, Oxford Street, London, W1C 1JG, United Kingdom

      IIF 66
  • Holder, Jeffrey
    British director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Severn Power Station, West Nash Road, Nash, Newport, NP18 2BZ, Wales

      IIF 67 IIF 68 IIF 69
  • Holder, Jeffrey James
    British investment manager born in February 1976

    Registered addresses and corresponding companies
    • icon of address 6 Melkridge Gardens, Little Benton, Newcastle Upon Tyne, Tyne & Wear, NE7 7GQ

      IIF 70
  • Mr Jeff Holder
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spout House, Church Hill, North Rigton, Leeds, LS17 0DB, England

      IIF 71
  • Mr Jeffrey James Holder
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Slade Close, Boston Spa, North Yorkshire, LS23 6DH, England

      IIF 72
    • icon of address Spout House, Church Hill, North Rigton, Leeds, LS17 0DB, England

      IIF 73
  • Holder, Jeffrey James

    Registered addresses and corresponding companies
    • icon of address Project Parkes Limited, Hemswell Business Park, Hemswell, Lincolnshire, DN21 5TU, United Kingdom

      IIF 74
child relation
Offspring entities and appointments
Active 39
  • 1
    icon of address Robinia House, High Street, Tutbury, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-18 ~ dissolved
    IIF 31 - Director → ME
  • 2
    HAMSARD FIVE THOUSAND AND TWO LIMITED - 1998-08-13
    icon of address Robinia House, High Street, Tutbury, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-18 ~ dissolved
    IIF 34 - Director → ME
  • 3
    AUTOFIL LIMITED - 1998-09-04
    GWECO 68 LIMITED - 1995-12-01
    icon of address Robinia House, High Street, Tutbury, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-18 ~ dissolved
    IIF 32 - Director → ME
  • 4
    icon of address Robinia House, High Street, Tutbury, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-18 ~ dissolved
    IIF 33 - Director → ME
  • 5
    icon of address 10 Fleet Place, London
    Liquidation Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2020-08-05 ~ now
    IIF 60 - Director → ME
  • 6
    icon of address 10 Fleet Place, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2020-08-05 ~ now
    IIF 54 - Director → ME
  • 7
    MPF (BAGLAN BAY) LIMITED - 2015-06-18
    SI POWER LIMITED - 2012-12-11
    icon of address 10 Fleet Place, London
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-11-25 ~ now
    IIF 57 - Director → ME
  • 8
    DEBENHAMS GROUP HOLDINGS LIMITED - 2019-07-02
    DEBENHAMS LIMITED - 2006-04-18
    icon of address Second Floor, 110 Cannon Street, London
    Liquidation Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2020-05-22 ~ now
    IIF 52 - Director → ME
  • 9
    icon of address 44 Esplanade, St Helier, Jersey
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2020-05-22 ~ now
    IIF 65 - Director → ME
  • 10
    icon of address 44 Esplanade, St Helier, Jersey
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2020-05-22 ~ now
    IIF 66 - Director → ME
  • 11
    icon of address Second Floor, 110 Cannon Street, London
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2020-05-22 ~ dissolved
    IIF 51 - Director → ME
  • 12
    icon of address 2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    3,741,879 GBP2024-03-31
    Officer
    icon of calendar 2016-06-21 ~ now
    IIF 9 - Director → ME
  • 13
    PORTASILO LIMITED - 2019-12-20
    icon of address Resolution House, 12 Mill Hill, Leeds
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-12-13 ~ dissolved
    IIF 44 - Director → ME
  • 14
    PORTASTOR LIMITED - 2019-12-20
    icon of address Resolution House, 12 Mill Hill, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-12-13 ~ dissolved
    IIF 43 - Director → ME
  • 15
    PORTASILO BULK HANDLING (ASIA) LIMITED - 2019-12-20
    icon of address Resolution House, 12 Mill Hill, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-12-13 ~ dissolved
    IIF 45 - Director → ME
  • 16
    icon of address Sutton Bridge Power Station Centenary Way, Sutton Bridge, Spalding, Lincs, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2020-09-08 ~ dissolved
    IIF 68 - Director → ME
  • 17
    icon of address Sutton Bridge Power Station Centenary Way, Sutton Bridge, Spalding, Lincs, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2020-09-08 ~ now
    IIF 69 - Director → ME
  • 18
    icon of address Frp Advisory Llp, 2nd Floor 170 Edmund Street, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2018-09-13 ~ dissolved
    IIF 4 - Director → ME
  • 19
    icon of address Spout House Church Hill, North Rigton, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,217,726 GBP2024-09-30
    Officer
    icon of calendar 2020-12-31 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-12-31 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Right to appoint or remove directorsOE
  • 20
    icon of address Spout House, Church Hill, North Rigton, North Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    67,850 GBP2024-09-30
    Officer
    icon of calendar 2013-04-29 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 21
    HUMMINGBIRD UK OPCO LIMITED - 2022-07-29
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 8 - Director → ME
  • 22
    icon of address 2nd Floor Regis House, 45 King William Street, London, England
    Active Corporate (2 parents, 3 offsprings)
    Profit/Loss (Company account)
    47,677 GBP2019-04-01 ~ 2020-03-31
    Officer
    icon of calendar 2017-07-01 ~ now
    IIF 16 - Director → ME
  • 23
    SEVEN TECHNOLOGIES LTD - 2013-09-02
    NANNY WATCH LTD - 2003-12-29
    icon of address 12 Wellington Place, Leeds
    Dissolved Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2022-04-01 ~ dissolved
    IIF 41 - Director → ME
  • 24
    icon of address 16 Bedford House Bedford Street, Belfast, Antrim
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2022-03-01 ~ dissolved
    IIF 40 - Director → ME
  • 25
    CARRON ENERGY OPERATIONS LIMITED - 2007-04-16
    CARRON ENERGY LIMITED - 2004-07-05
    icon of address Severn Power Station West Nash Road, Nash, Newport, Gwent
    Active Corporate (3 parents)
    Equity (Company account)
    -11,881,000 GBP2024-03-31
    Officer
    icon of calendar 2020-08-05 ~ now
    IIF 56 - Director → ME
  • 26
    icon of address Severn Power Station, West Nash Road, Newport, Gwent, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-19 ~ now
    IIF 50 - Director → ME
  • 27
    icon of address Severn Power Station West Nash Road, Nash, Newport, Wales
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    169,903,000 GBP2024-03-31
    Officer
    icon of calendar 2020-08-05 ~ now
    IIF 55 - Director → ME
  • 28
    icon of address Interpath Advisory, 4th Floor Tailors Corner Thirsk Row, Leeds, West Yorkshire
    Liquidation Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 42 - Director → ME
  • 29
    icon of address 2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    3,453,771 GBP2024-03-31
    Officer
    icon of calendar 2016-06-21 ~ now
    IIF 10 - Director → ME
  • 30
    EDF ENERGY (TRANSACTIONS) LIMITED - 2013-03-28
    EDF ENERGY (SUTTON BRIDGE POWER B) LIMITED - 2010-09-30
    icon of address Severn Power Station West Nash Road, Nash, Newport, Gwent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-08-05 ~ dissolved
    IIF 61 - Director → ME
  • 31
    icon of address Severn Power Station, West Nash Road, Newport, Gwent, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-19 ~ now
    IIF 49 - Director → ME
  • 32
    SUTTON BRIDGE INVESTORS - 2015-04-13
    icon of address Severn Power Station West Nash Road, Nash, Newport, Gwent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-11-25 ~ dissolved
    IIF 59 - Director → ME
  • 33
    EDF ENERGY (SUTTON BRIDGE POWER) - 2013-03-28
    SUTTON BRIDGE POWER - 2003-06-30
    INDEPENDENT POWER GENERATORS LIMITED - 1997-01-31
    ARMJUST LIMITED - 1991-07-25
    icon of address Sutton Bridge Power Station Centenary Way, Sutton Bridge, Spalding, Lincs, England
    Active Corporate (3 parents)
    Equity (Company account)
    72,949,000 GBP2024-03-31
    Officer
    icon of calendar 2020-08-05 ~ now
    IIF 62 - Director → ME
  • 34
    EDF ENERGY SB POWER SYSTEMS (LONDON) LIMITED - 2013-03-28
    LONDON POWER SB LIMITED - 2010-10-05
    icon of address 10 Fleet Place, London
    In Administration Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2020-08-05 ~ now
    IIF 63 - Director → ME
  • 35
    EDF ENERGY (SUTTON BRIDGE HOLDINGS) LIMITED - 2013-04-04
    SUTTON BRIDGE HOLDINGS LIMITED - 2003-06-30
    ALNERY NO. 1891 LIMITED - 1999-10-01
    icon of address Severn Power Station West Nash Road, Nash, Newport, Gwent
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2020-08-05 ~ dissolved
    IIF 64 - Director → ME
  • 36
    icon of address Spout House Church Hill, North Rigton, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,303 GBP2024-03-31
    Officer
    icon of calendar 2016-03-25 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 37
    icon of address Severn Power Station West Nash Road, Nash, Newport, Gwent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2020-08-05 ~ dissolved
    IIF 53 - Director → ME
  • 38
    icon of address Severn Power Station, West Nash Road, Newport, Gwent, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-19 ~ now
    IIF 48 - Director → ME
  • 39
    MPF GENERATION LIMITED - 2017-04-11
    icon of address Sutton Bridge Power Station Centenary Way, Sutton Bridge, Spalding, Lincs, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,138,000 GBP2024-03-31
    Officer
    icon of calendar 2020-08-05 ~ now
    IIF 58 - Director → ME
Ceased 31
  • 1
    A.I.S. TOTAL SECURITY LIMITED - 2014-10-14
    DAWNGREAT LIMITED - 1989-07-17
    icon of address 20 Old Bailey, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-30 ~ 2017-07-12
    IIF 2 - Director → ME
  • 2
    icon of address Blythe House Blythe Park, Cresswell, Stoke-on-trent, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -186 GBP2018-07-31
    Officer
    icon of calendar 2015-07-25 ~ 2016-06-24
    IIF 15 - Director → ME
  • 3
    NEAT CONTRACTING LIMITED - 2015-07-28
    NEE (CANFORD) LIMITED - 2012-08-13
    icon of address Blythe House Blythe Park, Cresswell, Stoke-on-trent, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    9,514 GBP2018-07-31
    Officer
    icon of calendar 2015-07-25 ~ 2016-06-24
    IIF 12 - Director → ME
  • 4
    NEW EARTH ENERGY (WEST) OPERATIONS LIMITED - 2015-07-28
    icon of address Blythe House Blythe Park, Cresswell, Stoke-on-trent, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    275,529 GBP2022-01-30
    Officer
    icon of calendar 2015-07-25 ~ 2016-06-24
    IIF 13 - Director → ME
  • 5
    icon of address Blythe House Blythe Park, Cresswell, Stoke-on-trent, England
    Dissolved Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    -104,055 GBP2022-01-30
    Officer
    icon of calendar 2015-07-25 ~ 2016-06-24
    IIF 14 - Director → ME
  • 6
    NEW EARTH ENERGY (WEST) LIMITED - 2015-07-28
    icon of address Blythe House Blythe Park, Cresswell, Stoke-on-trent, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    53 GBP2022-01-30
    Officer
    icon of calendar 2015-07-25 ~ 2016-06-24
    IIF 11 - Director → ME
  • 7
    BUSINESS OF THE DAY LIMITED - 2020-11-17
    icon of address Sutton Bridge Power Station Centenary Way, Sutton Bridge, Spalding, Lincs, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-09-08 ~ 2023-05-23
    IIF 67 - Director → ME
  • 8
    C.E.L. ELECTRICAL LOGISTICS LTD. - 2014-10-14
    COPLEY ELECTRICAL LOGISTICS LTD - 2004-06-16
    icon of address Ruby Court (no.9-18) Wesley Drive, Benton Square Industrial Estate, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-30 ~ 2017-07-12
    IIF 24 - Director → ME
  • 9
    icon of address Hopkin Lavenham Road, Great Waldingfield, Sudbury, Suffolk
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2014-05-20 ~ 2015-07-31
    IIF 39 - LLP Member → ME
  • 10
    DEETRONIC LIMITED - 2000-11-27
    icon of address Ruby Court (no.9-18) Wesley Drive, Benton Square Industrial Estate, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-30 ~ 2017-07-12
    IIF 22 - Director → ME
  • 11
    DIVERSE COMMUNICATION SERVICES LTD - 2014-12-01
    DC SECURITY & COMMUNICATIONS LIMITED - 2005-05-03
    icon of address Ruby Court (no.9-18) Wesley Drive, Benton Square Industrial Estate, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-30 ~ 2017-07-12
    IIF 17 - Director → ME
  • 12
    AWS ECO PLASTICS LIMITED - 2010-12-13
    AWS ECOPLASTICS LIMITED - 2008-10-03
    ALTERNATIVE WASTE SOLUTIONS LIMITED - 2008-07-16
    icon of address C/o Grant Thornton Uk Llp 4 Hardman Square, Spinningfields, Manchester
    Liquidation Corporate (7 parents)
    Officer
    icon of calendar 2009-10-16 ~ 2013-06-30
    IIF 6 - Director → ME
  • 13
    EVOLVE POLYMERS LIMITED - 2016-01-26
    EVOLVE POLYMERS SALES LIMITED - 2015-11-20
    EVOLVE POLYMERS LIMITED - 2015-11-04
    ECOPLASTICS SALES LTD - 2015-08-16
    CONTINUUM RECYCLING LIMITED - 2014-12-19
    PROJECT PARKES LIMITED - 2011-09-16
    icon of address Four, Brindleyplace, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-16 ~ 2013-06-30
    IIF 38 - Director → ME
    icon of calendar 2011-02-16 ~ 2014-12-11
    IIF 74 - Secretary → ME
  • 14
    NEOS (INTEGRAL PHYSICAL SECURITY) LTD - 2011-10-18
    MINDIMPRESSION LIMITED - 2011-05-17
    icon of address The Securus Group, Suite 506, Chadwick House Warrington Road, Birchwood Park, Birchwood, Warrington, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-11-30 ~ 2017-07-12
    IIF 26 - Director → ME
  • 15
    SECURUS SECURITY SYSTEMS GROUP LIMITED - 2014-02-07
    icon of address The Securus Group, Suite 506, Chadwick House Warrington Road, Birchwood Park, Birchwood, Warrington, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-11-30 ~ 2017-07-12
    IIF 35 - Director → ME
  • 16
    GOLDSHIELD ELECTRONIC SECURITY LIMITED - 2014-10-14
    GOLD SHIELD ELECTRONIC SECURITY LIMITED - 2002-08-30
    icon of address Ruby Court (no.9-18) Wesley Drive, Benton Square Industrial Estate, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-30 ~ 2017-07-12
    IIF 21 - Director → ME
  • 17
    K & S (536) LIMITED - 2004-12-21
    icon of address 9 King Street, Newcastle-under-lyme, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-10 ~ 2009-03-31
    IIF 36 - Director → ME
  • 18
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-08-04 ~ 2005-11-11
    IIF 70 - Director → ME
  • 19
    LYRICO SYSTEMS LIMITED - 2014-10-14
    icon of address Ruby Court (no.9-18) Wesley Drive, Benton Square Industrial Estate, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-30 ~ 2017-07-12
    IIF 27 - Director → ME
  • 20
    LYRICO SYSTEMS (PROJECTS) LIMITED - 2014-10-14
    LYRICO SYSTEMS (MAINTENANCE) LTD. - 2013-02-05
    icon of address The Securus Group, Suite 506, Chadwick House Warrington Road, Birchwood Park, Birchwood, Warrington, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-11-30 ~ 2017-07-12
    IIF 29 - Director → ME
  • 21
    icon of address C/o Frp Advisory Trading Limited, Derby House, 12 Winckley Square, Preston, Lancashire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-09-13 ~ 2020-07-28
    IIF 5 - Director → ME
  • 22
    P.J.C. PLANT SERVICES (LEICESTER) LIMITED - 2022-08-01
    ALLPLANT SERVICES (LEICESTER) LIMITED - 1984-09-19
    BRANTLIMES LIMITED - 1983-12-13
    icon of address 33 Ravensbridge Drive Ravensbridge Drive, Leicester, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,270,435 GBP2024-12-31
    Officer
    icon of calendar 2018-09-13 ~ 2020-07-28
    IIF 7 - Director → ME
  • 23
    DXS LIMITED - 2010-07-30
    EVER 1501 LIMITED - 2001-04-24
    icon of address Citylabs 2.0 Hathersage Road, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    24,806,632 GBP2023-12-31
    Officer
    icon of calendar 2008-05-07 ~ 2009-01-30
    IIF 37 - Director → ME
  • 24
    RODGERS (SERVICES + SECURITY) LIMITED - 2014-10-14
    icon of address Century House Chapelhall Industrial Estate, Chapelhall, Airdrie, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-30 ~ 2017-07-12
    IIF 18 - Director → ME
  • 25
    SECURITY CENTRES (G.B.) LIMITED - 2014-10-14
    NOVABURN LIMITED - 1989-02-28
    icon of address Ruby Court (no.9-18) Wesley Drive, Benton Square Industrial Estate, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-30 ~ 2017-07-12
    IIF 19 - Director → ME
  • 26
    SES SAFETY GROUP LIMITED - 2014-10-14
    TIMEBAY LIMITED - 2014-04-07
    icon of address Ruby Court (no.9-18) Wesley Drive, Benton Square Industrial Estate, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2016-11-30 ~ 2017-07-12
    IIF 25 - Director → ME
  • 27
    icon of address Vincent Court, Ground Floor, 853-855 London Road, Westcliff On Sea, Essex, United Kingdom
    Active Corporate (6 parents, 9 offsprings)
    Officer
    icon of calendar 2022-01-01 ~ 2023-07-03
    IIF 47 - Director → ME
  • 28
    icon of address Ruby Court (no.9-18) Wesley Drive, Benton Square Industrial Estate, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-11-30 ~ 2017-07-12
    IIF 20 - Director → ME
  • 29
    CLEARAGAIN LIMITED - 2013-04-09
    icon of address The Securus Group, Suite 506, Chadwick House Warrington Road, Birchwood Park, Birchwood, Warrington, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-11-30 ~ 2017-07-12
    IIF 23 - Director → ME
  • 30
    TIMERCHANGE LIMITED - 2013-04-09
    icon of address The Securus Group, Suite 506, Chadwick House Warrington Road, Birchwood Park, Birchwood, Warrington, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-11-30 ~ 2017-07-12
    IIF 28 - Director → ME
  • 31
    TFS SYSTEMS LIMITED - 2014-10-14
    SPEED 2975 LIMITED - 1992-10-21
    icon of address Ruby Court (no.9-18) Wesley Drive, Benton Square Industrial Estate, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-03-31
    Officer
    icon of calendar 2016-11-30 ~ 2017-07-12
    IIF 3 - 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.