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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Harbridge, Simon Richard

    Related profiles found in government register
  • Harbridge, Simon Richard
    British

    Registered addresses and corresponding companies
  • Harbridge, Simon Richard
    British accountant

    Registered addresses and corresponding companies
  • Harbridge, Simon Richard
    British chartered accountant

    Registered addresses and corresponding companies
    • Charlbury House, Marlbrook Lane, Sale Green, Droitwich, Worcestershire, WR9 7LW

      IIF 11
  • Harbridge, Simon Richard
    British company director

    Registered addresses and corresponding companies
    • Charlbury House, Marlbrook Lane, Sale Green, Droitwich, Worcestershire, WR9 7LW

      IIF 12
  • Harbridge, Simon Richard
    British company secretary

    Registered addresses and corresponding companies
  • Harbridge, Simon Richard
    British company secretary & finance co

    Registered addresses and corresponding companies
    • Charlbury House, Marlbrook Lane, Sale Green, Droitwich, Worcestershire, WR9 7LW

      IIF 20
  • Harbridge, Simon Richard
    British cs

    Registered addresses and corresponding companies
    • Charlbury House, Marlbrook Lane, Sale Green, Droitwich, Worcestershire, WR9 7LW

      IIF 21 IIF 22
  • Harbridge, Simon Richard
    British director

    Registered addresses and corresponding companies
  • Harbridge, Simon Richard
    British finance director

    Registered addresses and corresponding companies
    • Charlbury House, Marlbrook Lane, Sale Green, Droitwich, Worcestershire, WR9 7LW

      IIF 31
  • Harbridge, Simon Richard
    British chartered accountant born in December 1964

    Registered addresses and corresponding companies
    • The Old Orchard, 25 Pear Tree Way, Crowle, Worcestershire, WR7 4SB

      IIF 32
  • Harbridge, Simon Richard

    Registered addresses and corresponding companies
    • The Old Orchard, 25 Pear Tree Way, Crowle, Worcestershire, WR7 4SB

      IIF 33
    • Charlbury House, Marlbrook Lane, Sale Green, Droitwich, Worcestershire, WR9 7LW

      IIF 34
  • Harbridge, Simon Richard
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • Easons Farm, Duffield Lane, Newborough, Burton-on-trent, DE13 8SH, England

      IIF 35
    • Charlbury House, Marlbrook Lane, Sale Green, Droitwich, Worcestershire, WR9 7LW

      IIF 36
  • Harbridge, Simon Richard
    British accountant born in December 1964

    Resident in England

    Registered addresses and corresponding companies
  • Harbridge, Simon Richard
    British company director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
  • Harbridge, Simon Richard
    British company secretary born in December 1964

    Resident in England

    Registered addresses and corresponding companies
  • Harbridge, Simon Richard
    British company secretary & finance co born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • Charlbury House, Marlbrook Lane, Sale Green, Droitwich, Worcestershire, WR9 7LW

      IIF 58
  • Harbridge, Simon Richard
    British director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • Charlbury House, Marlbrook Lane, Sale Green, Droitwich, Worcestershire, WR9 7LW

      IIF 59 IIF 60
    • Granite One Hundred, Acton Gate, Stafford, Staffordshire, ST18 9AA

      IIF 61 IIF 62 IIF 63
  • Harbridge, Simon Richard
    born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Granite One Hundred, Acton Gate, Stafford, Staffordshire, ST18 9AA

      IIF 64
  • Harbridge, Simon Richard
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brocton Hall, Brocton, Nr Stafford, ST17 0TH

      IIF 65
    • Granite One Hundred, Acton Gate, Stafford, Staffordshire, ST18 9AA

      IIF 66
  • Harbridge, Simon Richard
    British company director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Newhall Street, Birmingham, B3 3PU

      IIF 67 IIF 68
    • Charlbury House, Marlbrook Lane, Sale Green, Droitwich, Worcestershire, WR9 7LW

      IIF 69
  • Harbridge, Simon Richard
    British director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, New Bailey, 6 Stanley Street, Salford, Greater Manchester, M3 5GS, United Kingdom

      IIF 70
    • Granite One Hundred, Acton Gate, Stafford, Staffordshire, ST18 9AA

      IIF 71 IIF 72 IIF 73
    • Granite One Hundred, Acton Gate, Stafford, Staffordshire, ST18 9AA, England

      IIF 74 IIF 75 IIF 76
    • Granite One Hundred, Acton Gate, Stafford, Staffordshire, ST18 9AA, United Kingdom

      IIF 77 IIF 78
  • Mr Simon Richard Harbridge
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • Easons Farm, Duffield Lane, Newborough, Burton-on-trent, DE13 8SH, England

      IIF 79
child relation
Offspring entities and appointments 49
  • 1
    A. S. GROUP MANAGEMENT LIMITED - now
    ANDREWS SYKES SALES LIMITED
    - 2004-08-12 00864764 02917434
    ASGROUP MANAGEMENT PLC
    - 1996-03-06 00864764
    HENRY SYKES PLC - 1991-03-04
    Unit 601, Axcess 10 Business Park Bentley Road South, Wednesbury, England
    Active Corporate (18 parents, 1 offspring)
    Officer
    1995-10-16 ~ 1999-10-05
    IIF 54 - Director → ME
    1995-01-01 ~ 1999-10-05
    IIF 21 - Secretary → ME
  • 2
    ANDREWS AIR CONDITIONING AND REFRIGERATION LIMITED
    - now 01535598
    ANDREWS SYKES CONTRACTING LIMITED
    - 1998-03-09 01535598 03013558
    BRAITHWAITE INVESTMENTS LIMITED
    - 1996-03-07 01535598
    BRAITHWAITE INVESTMENTS LIMITED - 1995-04-10
    ANDREWS SYKES LIMITED
    - 1995-04-10 01535598 00820764... (more)
    SURGRAM LIMITED - 1981-12-31
    Unit 601, Axcess 10 Business Park Bentley Road South, Wednesbury, England
    Active Corporate (19 parents, 1 offspring)
    Officer
    1995-10-26 ~ 1999-10-05
    IIF 57 - Director → ME
    1995-01-01 ~ 1999-10-05
    IIF 13 - Secretary → ME
  • 3
    ANDREWS INDUSTRIAL EQUIPMENT (SCOTLAND) LIMITED
    SC061278
    West Mains Industrial Estate, Grangemouth, Stirlingshire, Scotland
    Dissolved Corporate (22 parents)
    Officer
    1995-10-26 ~ 1999-10-05
    IIF 38 - Director → ME
    1995-01-01 ~ 1999-10-05
    IIF 18 - Secretary → ME
  • 4
    ANDREWS SYKES GROUP PLC
    - now 00175912
    BRAITHWAITE PLC - 1991-10-01
    BRAITHWAITE GROUP PLC - 1988-08-26
    BRAITHWAITE & CO. ENGINEERS P.L.C. - 1985-08-01
    Unit 601, Axcess 10 Business Park Bentley Road South, Wednesbury, England
    Active Corporate (33 parents, 17 offsprings)
    Officer
    1995-01-01 ~ 1999-10-05
    IIF 11 - Secretary → ME
  • 5
    ANDREWS SYKES HIRE LIMITED
    - now 02985657
    INGLEBY (782) LIMITED
    - 1995-04-03 02985657 06631905... (more)
    Unit 601, Axcess 10 Business Park Bentley Road South, Wednesbury, England
    Active Corporate (15 parents)
    Officer
    1995-03-24 ~ 1999-10-05
    IIF 39 - Director → ME
    1995-03-24 ~ 1999-10-05
    IIF 10 - Secretary → ME
  • 6
    ANDREWS SYKES INTERNATIONAL LIMITED - now
    HEAT FOR HIRE LIMITED
    - 2011-01-17 00940457
    Unit 601, Axcess 10 Business Park Bentley Road South, Wednesbury, England
    Active Corporate (17 parents, 2 offsprings)
    Officer
    1995-10-26 ~ 1999-10-05
    IIF 45 - Director → ME
    1995-01-01 ~ 1999-10-05
    IIF 2 - Secretary → ME
  • 7
    ANDREWS SYKES PROPERTIES LIMITED - now
    SYKES PUMPS INTERNATIONAL LIMITED
    - 2002-08-02 03013558 07263045
    COMPANY 3013558 LIMITED
    - 1997-02-28 03013558 03195851... (more)
    ANDREWS SYKES CONTRACTING LIMITED
    - 1996-03-07 03013558 01535598
    INGLEBY (796) LIMITED
    - 1995-04-10 03013558 02108110... (more)
    Unit 601, Axcess 10 Business Park Bentley Road South, Wednesbury, England
    Active Corporate (16 parents)
    Officer
    1995-03-24 ~ 1999-10-05
    IIF 37 - Director → ME
    1995-03-24 ~ 1999-10-05
    IIF 5 - Secretary → ME
  • 8
    BRAITHWAITE STRUCTURAL LIMITED
    00418563
    44-45 Water Street, Birmingham
    Liquidation Corporate (5 parents)
    Officer
    1995-01-01 ~ now
    IIF 16 - Secretary → ME
  • 9
    CANNOCK CHASE GOLF CLUB ESTATES LIMITED
    00078241
    Brocton Hall, Brocton, Nr Stafford
    Active Corporate (157 parents)
    Officer
    2020-02-05 ~ 2026-02-12
    IIF 65 - Director → ME
  • 10
    CARRIER RENTAL SYSTEMS (UK) LIMITED - now
    LONGVILLE LIMITED
    - 2008-01-04 SC028224 NF001523
    SLD PUMPS LIMITED
    - 2000-04-28 SC028224 03991063
    8 Maxwell Square, Brucefield Industrial Park, Livingston, United Kingdom
    Active Corporate (53 parents, 1 offspring)
    Officer
    1999-11-15 ~ 2003-09-26
    IIF 36 - Director → ME
    1999-11-15 ~ 2003-09-26
    IIF 1 - Secretary → ME
  • 11
    CARRIER RENTAL SYSTEMS LIMITED - now
    LONGVILLE GROUP LIMITED
    - 2007-07-06 03807755
    INGLEBY (1215) LIMITED - 1999-10-04
    Unit H, Littleton House, Littleton Road, Ashford, Middlesex, United Kingdom
    Dissolved Corporate (37 parents, 2 offsprings)
    Officer
    1999-11-22 ~ 2003-09-26
    IIF 50 - Director → ME
    2000-11-16 ~ 2003-09-26
    IIF 29 - Secretary → ME
  • 12
    CHILLER RENTAL SERVICES LIMITED
    03034767
    Unit B Colima Avenue, Sunderland Enterprise Park West, Sunderland
    Dissolved Corporate (18 parents)
    Officer
    1999-11-22 ~ 2003-09-26
    IIF 49 - Director → ME
    2000-05-15 ~ 2003-09-26
    IIF 31 - Secretary → ME
  • 13
    CLIMATE CONTINGENCY SERVICES LIMITED - now
    ANDREWS COMPRESSED AIR SERVICES LIMITED
    - 2008-08-04 02917434
    COMPANY 2917434 LIMITED
    - 1996-10-16 02917434 10395090... (more)
    ANDREWS SYKES SALES LIMITED
    - 1996-03-06 02917434 00864764
    INGLEBY (753) LIMITED
    - 1995-04-10 02917434 03292592... (more)
    Unit 601, Axcess 10 Business Park Bentley Road South, Wednesbury, England
    Dissolved Corporate (15 parents)
    Officer
    1995-03-24 ~ 1999-10-05
    IIF 40 - Director → ME
    1995-03-24 ~ 1999-10-05
    IIF 8 - Secretary → ME
  • 14
    COMETDATA MARKETING LIMITED
    - now 02749375
    CARNFORCE LIMITED - 1992-11-10
    Granite One Hundred, Acton Gate, Stafford, Staffordshire
    Dissolved Corporate (18 parents)
    Officer
    2005-05-06 ~ dissolved
    IIF 73 - Director → ME
    2005-05-06 ~ 2005-05-06
    IIF 23 - Secretary → ME
  • 15
    COMPANY 3533273 LIMITED - now
    COX PLANT LIMITED
    - 2002-06-07 03533273 04228694
    COX PLANT HIRE LIMITED
    - 1998-06-15 03533273
    AGENCYUNIQUE LIMITED
    - 1998-06-02 03533273
    Unit 601, Axcess 10 Business Park Bentley Road South, Wednesbury, England
    Dissolved Corporate (20 parents)
    Officer
    1998-04-08 ~ 1999-10-05
    IIF 44 - Director → ME
    1998-04-08 ~ 1999-10-05
    IIF 4 - Secretary → ME
  • 16
    COMPANY 53327 LIMITED
    00055327 08111793... (more)
    44-45 Water Street, Birmingham
    Liquidation Corporate (4 parents)
    Officer
    1995-01-01 ~ now
    IIF 15 - Secretary → ME
  • 17
    COMPANY NO. 820764 LIMITED
    - now 00820764 07222798... (more)
    ANDREWS SYKES LIMITED
    - 1996-03-22 00820764 01535598
    ANDREWS SYKES LIMITED - 1995-04-10
    COMPANY 820764 LIMITED
    - 1995-04-10 00820764 09682880... (more)
    ANDREWS INDUSTRIAL EQUIPMENT LIMITED - 1989-03-31
    45a Waterlinks House, Richard Street, Birmingham, West Midlands
    Dissolved Corporate (9 parents)
    Officer
    1995-07-21 ~ 1999-10-05
    IIF 56 - Director → ME
    1995-01-01 ~ 1999-10-05
    IIF 22 - Secretary → ME
  • 18
    COMPUADD COMPUTER GROUP LIMITED
    - now 03408727
    COMPUADD COMPUTER HOLDINGS LIMITED - 1998-03-30
    Granite One Hundred, Acton Gate, Stafford, Staffordshire
    Dissolved Corporate (9 parents)
    Officer
    2007-01-03 ~ dissolved
    IIF 61 - Director → ME
  • 19
    COMPUSYS (UK) LIMITED
    03267926
    Granite One Hundred, Acton Gate, Stafford, Staffordshire
    Dissolved Corporate (7 parents)
    Officer
    2007-01-03 ~ dissolved
    IIF 59 - Director → ME
  • 20
    COMPUSYS EUROPE LIMITED
    - now 03709748
    NUKO 16 LIMITED - 1999-05-19
    Granite One Hundred, Acton Gate, Stafford, Staffordshire
    Dissolved Corporate (7 parents)
    Officer
    2007-01-03 ~ dissolved
    IIF 63 - Director → ME
  • 21
    COMPUSYS LIMITED
    - now 02102379 02151652
    COMPUSYS PLC
    - 2007-02-20 02102379 02151652
    COMPUMAIL INTERNATIONAL LIMITED - 1993-04-28
    CAREDATA LIMITED - 1987-03-25
    Granite One Hundred, Acton Gate, Stafford, Staffordshire
    Active Corporate (16 parents)
    Officer
    2007-01-03 ~ 2024-10-28
    IIF 66 - Director → ME
  • 22
    CONVERGE TECHNOLOGY SOLUTIONS UK LIMITED
    14342278 14262328... (more)
    Granite One Hundred, Acton Gate, Stafford, Staffordshire, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2022-11-04 ~ 2024-10-28
    IIF 70 - Director → ME
  • 23
    E-COMPUSYS LIMITED
    - now 03888157
    NUKO 24 LIMITED - 1999-12-14
    Granite One Hundred, Acton Gate, Stafford, Staffordshire
    Dissolved Corporate (7 parents)
    Officer
    2007-01-03 ~ dissolved
    IIF 62 - Director → ME
  • 24
    EASONS ASSOCIATES LIMITED
    15931068
    Easons Farm Duffield Lane, Newborough, Burton-on-trent, England
    Active Corporate (1 parent)
    Officer
    2024-09-02 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2024-09-02 ~ now
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
  • 25
    ENGINEERING APPLIANCES LIMITED
    - now 02700518
    A.S. PNEUMATICS LIMITED
    - 1995-04-03 02700518
    INGLEBY (625) LIMITED - 1992-05-27
    1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (24 parents)
    Officer
    1995-03-27 ~ 1999-10-05
    IIF 53 - Director → ME
    1995-01-01 ~ 1999-10-05
    IIF 14 - Secretary → ME
  • 26
    ENSCO 1134 LIMITED
    09592586 09534662... (more)
    Granite One Hundred, Acton Gate, Stafford, Staffordshire, England
    Dissolved Corporate (5 parents)
    Officer
    2015-08-06 ~ dissolved
    IIF 75 - Director → ME
  • 27
    EXPERT HIRE PLANT LIMITED - now
    MILLARS PUMPS LIMITED
    - 2010-02-24 03305203
    FBC 222 LIMITED - 1997-11-18
    St David's Court, Union Street, Wolverhampton, West Midlands, England
    Dissolved Corporate (16 parents)
    Officer
    1997-11-28 ~ 1999-10-05
    IIF 42 - Director → ME
    1997-11-28 ~ 1999-10-05
    IIF 9 - Secretary → ME
  • 28
    GRANITE ONE HUNDRED HOLDINGS LIMITED
    09660342
    Granite One Hundred, Acton Gate, Stafford, Staffordshire, England
    Active Corporate (18 parents, 2 offsprings)
    Officer
    2015-07-24 ~ 2024-10-28
    IIF 74 - Director → ME
  • 29
    HEAT FOR HIRE (SCOTLAND) LIMITED
    SC063547
    West Mains Industrial Estate, Grangemouth, Stirlingshire, Scotland
    Active Corporate (21 parents)
    Officer
    1995-10-26 ~ 1999-10-05
    IIF 43 - Director → ME
    1995-01-01 ~ 1999-10-05
    IIF 34 - Secretary → ME
  • 30
    INGLEBY (1232) LIMITED
    03831016 03834283... (more)
    Unit B Colima Avenue, Sunderland Enterprise Park West, Sunderland
    Dissolved Corporate (17 parents)
    Officer
    1999-11-22 ~ 2003-09-26
    IIF 51 - Director → ME
    2001-05-24 ~ 2003-09-26
    IIF 28 - Secretary → ME
  • 31
    LONGVILLE LIMITED
    NF001523 SC028224
    Maurice Butler A M Anderson, 11 Lombard Street, Belfast
    Active Corporate (6 parents)
    Officer
    2000-10-12 ~ now
    IIF 32 - Director → ME
    1967-06-02 ~ now
    IIF 33 - Secretary → ME
  • 32
    O.E. GROUP LIMITED
    03674309
    Granite One Hundred, Acton Gate, Stafford, Staffordshire
    Dissolved Corporate (14 parents)
    Officer
    2005-05-06 ~ dissolved
    IIF 71 - Director → ME
    2005-05-06 ~ 2005-05-06
    IIF 27 - Secretary → ME
  • 33
    PLANT MART LIMITED - now
    REFRIGERATION COMPRESSOR REBUILDS LIMITED
    - 2009-02-13 03505008
    REFRIGERATOR COMPRESSOR REBUILDS LIMITED
    - 1998-05-01 03505008
    FORAY 1084 LIMITED
    - 1998-04-23 03505008 03929802... (more)
    St David's Court, Union Street, Wolverhampton, West Midlands, England
    Dissolved Corporate (16 parents)
    Officer
    1998-04-23 ~ 1999-10-05
    IIF 3 - Secretary → ME
  • 34
    REFRIGERATION COMPRESSOR REMANUFACTURERS LIMITED
    - now 02636289
    GLOBEBEST LIMITED - 1994-12-01
    St David's Court, Union Street, Wolverhampton, West Midlands, England
    Dissolved Corporate (21 parents)
    Officer
    1997-12-15 ~ 1999-10-05
    IIF 58 - Director → ME
    1997-12-15 ~ 1999-10-05
    IIF 20 - Secretary → ME
  • 35
    SHAKESPEARE SYSTEMS LIMITED
    02774058
    Granite One Hundred, Acton Gate, Stafford, Staffordshire
    Dissolved Corporate (8 parents)
    Officer
    2007-01-03 ~ dissolved
    IIF 48 - Director → ME
  • 36
    SLD GENLITE LIMITED
    - now SC045629
    S L D LIMITED - 1988-05-17
    Ailsa Road, Irvine Industrial Estate, Irvine
    Dissolved Corporate (28 parents)
    Officer
    1999-11-15 ~ 2003-09-26
    IIF 52 - Director → ME
    1999-11-15 ~ 2003-09-26
    IIF 12 - Secretary → ME
  • 37
    SLD PUMPS LIMITED
    - now 03991063 SC028224
    FBC 269 LIMITED
    - 2000-12-29 03991063 04487912... (more)
    Unit B Colima Avenue, Sunderland Enterprise Park West, Sunderland
    Dissolved Corporate (14 parents)
    Officer
    2000-06-06 ~ 2003-09-26
    IIF 60 - Director → ME
    2000-06-06 ~ 2003-09-26
    IIF 25 - Secretary → ME
  • 38
    STONE BIDCO LIMITED
    06546895
    Duff & Phelps, 35 Newhall Street, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    2008-03-27 ~ dissolved
    IIF 67 - Director → ME
  • 39
    STONE COMPUTERS LIMITED
    - now 12521259 02658501
    STONE TECHNOLOGIES LIMITED
    - 2020-11-23 12521259 02658501
    Granite One Hundred, Acton Gate, Stafford, Staffordshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    2020-03-17 ~ 2024-10-28
    IIF 77 - Director → ME
  • 40
    STONE GROUP LIMITED
    - now 05088374
    GW 3126 LIMITED
    - 2005-06-29 05088374 04706278... (more)
    Granite One Hundred, Acton Gate, Stafford, Staffordshire
    Dissolved Corporate (15 parents)
    Officer
    2005-05-19 ~ dissolved
    IIF 78 - Director → ME
    2005-05-19 ~ 2009-05-18
    IIF 24 - Secretary → ME
  • 41
    STONE MANAGEMENT INCENTIVE PLAN LLP
    OC389260
    Granite One Hundred, Acton Gate, Stafford, Staffordshire
    Dissolved Corporate (14 parents)
    Officer
    2013-11-18 ~ dissolved
    IIF 64 - LLP Designated Member → ME
  • 42
    STONE TECHNOLOGIES GROUP LIMITED
    - now 12325890
    STERLING TWO BIDCO LIMITED
    - 2020-02-12 12325890
    Granite One Hundred, Acton Gate, Stafford, Staffordshire, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    2019-11-29 ~ 2024-10-28
    IIF 76 - Director → ME
  • 43
    STONE TECHNOLOGIES LIMITED
    - now 02658501 12521259
    STONE COMPUTERS LIMITED
    - 2020-11-23 02658501 12521259
    OMEGA ELECTRONIC EQUIPMENT (EUROPE) LIMITED - 2002-12-05
    OMEGA COMPUTING LIMITED - 1996-12-20
    Granite One Hundred, Acton Gate, Stafford, Staffordshire
    Active Corporate (33 parents, 1 offspring)
    Officer
    2005-05-06 ~ 2024-10-28
    IIF 72 - Director → ME
    2005-05-06 ~ 2005-05-06
    IIF 30 - Secretary → ME
  • 44
    STONE TOPCO LIMITED
    06546702
    Duff & Phelps, 35 Newhall Street, Birmingham
    Dissolved Corporate (7 parents)
    Officer
    2008-03-27 ~ dissolved
    IIF 68 - Director → ME
    2009-05-18 ~ 2013-03-04
    IIF 26 - Secretary → ME
  • 45
    STONE TRUSTEE LIMITED
    06554555
    Granite One Hundred, Acton Gate, Stafford, Staffordshire
    Dissolved Corporate (6 parents)
    Officer
    2008-04-03 ~ dissolved
    IIF 69 - Director → ME
  • 46
    SWEEPAX INTERNATIONAL LIMITED
    02803984
    St David's Court, Union Street, Wolverhampton, West Midlands, England
    Dissolved Corporate (14 parents)
    Officer
    1997-09-29 ~ 1999-10-05
    IIF 47 - Director → ME
    1997-09-29 ~ 1999-10-05
    IIF 6 - Secretary → ME
  • 47
    SWEEPAX PUMPS LIMITED
    03198281
    Unit 601, Axcess 10 Business Park Bentley Road South, Wednesbury, England
    Dissolved Corporate (17 parents)
    Officer
    1999-07-21 ~ 1999-10-05
    IIF 46 - Director → ME
    1999-07-21 ~ 1999-10-05
    IIF 7 - Secretary → ME
  • 48
    SYKES GROUND WATER CONTROL LIMITED
    - now 01788442
    GROUND WATER CONTROL LIMITED
    - 1996-10-09 01788442
    HIGHSTEPS LIMITED - 1984-02-22
    Unit 601, Axcess 10 Business Park Bentley Road South, Wednesbury, England
    Dissolved Corporate (16 parents)
    Officer
    1996-04-24 ~ 1999-10-05
    IIF 55 - Director → ME
    1996-04-24 ~ 1999-10-05
    IIF 19 - Secretary → ME
  • 49
    SYKES PUMPS LIMITED
    - now 01509573
    COMPANY 1509573 LIMITED
    - 1996-11-11 01509573 07677692... (more)
    BRAITHWAITE AUTOMATICS LIMITED - 1990-01-30
    DEETO ENGINEERING COMPANY LIMITED - 1986-07-03
    Unit 601, Axcess 10 Business Park Bentley Road South, Wednesbury, England
    Active Corporate (17 parents)
    Officer
    1995-10-26 ~ 1999-10-05
    IIF 41 - Director → ME
    1995-01-01 ~ 1999-10-05
    IIF 17 - Secretary → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.