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

Koral, Gregory David

    Related profiles found in government register
  • Koral, Gregory David
    British accountant born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH

      IIF 1
    • icon of address Algores Way, Wisbech, Cambridgeshire, PE13 2TQ

      IIF 2
    • icon of address The Avenue Industrial Estate, Croescadarn Close, Pentwyn, Cardiff, CF23 8HE, United Kingdom

      IIF 3
    • icon of address Unit 1, Stainsby Close, Holmewood, Chesterfield, Derbyshire, S42 5UG

      IIF 4
    • icon of address 58 John Street, Blantyre, Lanarkshire, G72 0JF

      IIF 5
    • icon of address Elaghmore Partners Llp Ground Floor, 38 Hamilton Terrace, Leamington Spa, CV32 4LY, England

      IIF 6
    • icon of address Elaghmore Partners Llp, Ground Floor, 38 Hamilton Terrace, Leamington Spa, CV32 4LY, United Kingdom

      IIF 7
    • icon of address 11, Rick Roberts Way, Stratford, London, E15 2NF, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address International Business Park, 11 Rick Roberts Way, Stratford, London, E15 2NF, United Kingdom

      IIF 11
    • icon of address The Avenue Industrial Estate, Croescadarn Close, Pentwyn, Cardiff, CF23 8HE

      IIF 12
    • icon of address 39 St Bernards Road, Solihull, West Midlands, B92 7AX

      IIF 13 IIF 14 IIF 15
    • icon of address Millennium Works, Enterprise Way, Wisbech, Cambridgeshire, PE14 0SB, England

      IIF 25 IIF 26
    • icon of address Millennium Works, Enterprise Way, Wisbech, Cambridgeshire, PE14 0SB, United Kingdom

      IIF 27
    • icon of address Priden Engineering Ltd, Algores Way, Wisbech, Cambs, PE13 2TQ, United Kingdom

      IIF 28
    • icon of address Priden (uk) Ltd, Algores Way, Wisbech, Cambs, PE13 2TQ

      IIF 29
  • Koral, Gregory David
    British company director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Ninian Park, Ninian Way, Tamworth, B77 5ES, England

      IIF 30
  • Koral, Gregory David
    British consultant born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gateway House, Pilsworth Road, Pilsworth Industrial Estate, Bury, Lancashire, BL9 8RD

      IIF 31
  • Koral, Gregory David
    British director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
  • Koral, Gregory David
    British finance director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 26, Brighton Street Industrial Estate, Freightliner Road, Hull, HU3 4EN

      IIF 50
    • icon of address Unit 26 Brighton Street, Industrial Estate, Freightliner Road Hull, North Humberside, HU3 4EN

      IIF 51
    • icon of address Unit 26 Brighton Street Ind Est, Freightliner Road, Hull, North Humberside, HU3 4EN

      IIF 52
    • icon of address Unit 26, Brighton Street Industrial Estate, Freightliner Road, Hull, East Riding Of Yorkshire, HU3 4UN

      IIF 53 IIF 54
    • icon of address 39 St Bernards Road, Solihull, West Midlands, B92 7AX

      IIF 55 IIF 56 IIF 57
  • Koral, Gregory David
    British non-executive director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fairfax Hall, Room G07/g08, Leeds Beckett University, Headingley Campus, Headingley, Leeds, LS6 3QS, England

      IIF 59
  • Koral, Gregory David
    British none born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, St. Bernards Road, Solihull, W Midlands, B92 7AX, Uk

      IIF 60
    • icon of address 39, St. Bernards Road, Solihull, West Midlands, B92 7AX, United Kingdom

      IIF 61 IIF 62
  • Koral, Gregory David
    British partner born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Hamilton Terrace, Leamington Spa, CV32 4LY, England

      IIF 63
  • Koral, Gregory David
    British retired born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, St. Bernards Road, Solihull, B92 7AX, England

      IIF 64
  • Koral, Gregory David
    born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Hamilton Terrace, Leamington Spa, Warwickshire, CV32 4LY, England

      IIF 65
  • Koral, Greg
    British accountant born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Squire Patton Boggs (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, Birmingham, B3 2JR, United Kingdom

      IIF 66
  • Koral, Greg
    British non-executive director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, St. Bernards Road, Solihull, B92 7AX, England

      IIF 67
  • Koral, Gregory David
    British accountant

    Registered addresses and corresponding companies
  • Koral, Gregory David
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 39 St Bernards Road, Solihull, West Midlands, B92 7AX

      IIF 73 IIF 74
  • Koral, Gregory David
    British director

    Registered addresses and corresponding companies
    • icon of address 39 St Bernards Road, Solihull, West Midlands, B92 7AX

      IIF 75
  • Mr Gregory David Koral
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Hamilton Terrace, Leamington Spa, Warwickshire, CV32 4LY, England

      IIF 76
    • icon of address 38, Hamilton Terrace, Leamington Spa, CV32 4LY, United Kingdom

      IIF 77 IIF 78
    • icon of address 39 St Bernards Road, Solihull, West Midlands, B92 7AX, England

      IIF 79
  • Koral, Greg

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 7 Melville Crescent, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-12 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-09-12 ~ dissolved
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 118 Amington Road, Yardley, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-02 ~ dissolved
    IIF 57 - Director → ME
  • 3
    EURO PACKAGING PLC - 2003-12-22
    MAJID (DISTRIBUTOR) LIMITED - 1982-09-15
    icon of address Kpmg Llp, One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-02 ~ dissolved
    IIF 56 - Director → ME
  • 4
    icon of address 118 Amington Road, Yardley, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-02 ~ dissolved
    IIF 58 - Director → ME
  • 5
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-21 ~ dissolved
    IIF 66 - Director → ME
  • 6
    icon of address 32 Eyre Street, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    13,200 GBP2024-03-31
    Officer
    icon of calendar 2022-05-19 ~ now
    IIF 67 - Director → ME
  • 7
    icon of address The Old Bakery, Blackborough Road, Reigate, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,566 GBP2024-03-31
    Officer
    icon of calendar 2013-04-08 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-04-08 ~ now
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Morden Baptist Church, Crown Lane, Morden, Surrey
    Active Corporate (7 parents)
    Equity (Company account)
    34,237 GBP2021-03-31
    Officer
    icon of calendar 2025-05-21 ~ now
    IIF 64 - Director → ME
Ceased 58
  • 1
    ALUGLAZE SYSTEMS LIMITED - 2013-02-26
    ALUCRAFT SYSTEMS LIMITED - 2013-03-20
    ALUGLAZE SYSTEMS LIMITED - 2013-09-17
    icon of address 8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire
    In Administration Corporate (4 parents)
    Officer
    icon of calendar 2018-07-19 ~ 2019-09-10
    IIF 30 - Director → ME
  • 2
    LEGISLATOR 1694 LIMITED - 2005-03-22
    icon of address Chiswick Avenue Mildenhall, Bury St Edmunds, Suffolk
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2019-08-16 ~ 2019-09-10
    IIF 41 - Director → ME
  • 3
    icon of address Unit 26 Brighton Street Industrial Estate, Freightliner Road, Hull, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-06-30 ~ 2016-12-09
    IIF 51 - Director → ME
  • 4
    icon of address Unit 26 Brighton Street Industrial Estate, Freightliner Road, Hull, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-06-30 ~ 2017-11-01
    IIF 54 - Director → ME
  • 5
    OVAL (1059) LIMITED - 1996-07-09
    PILGRIM FOOD GROUP LIMITED - 2013-07-26
    icon of address Unit 26 Brighton Street Industrial Estate, Freightliner Road, Hull, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-06-30 ~ 2017-11-01
    IIF 50 - Director → ME
  • 6
    CHAUCER FOODS LIMITED - 2013-06-20
    icon of address Unit 26 Brighton Street Industrial Estate, Freightliner Road, Hull, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-06-30 ~ 2017-11-01
    IIF 53 - Director → ME
  • 7
    icon of address Jubilee Mill, Taylor Street, Clitheroe, Lancashire, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-12-18 ~ 2017-08-03
    IIF 6 - Director → ME
  • 8
    icon of address Trutex Ltd, Taylor Street, Clitheroe, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2015-11-26 ~ 2017-08-03
    IIF 7 - Director → ME
  • 9
    DOWNBYTE LIMITED - 2003-01-03
    icon of address 1 Fisher Road, Offa's Dyke Business Park, Welshpool, Powys
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-11-22 ~ 2005-08-04
    IIF 47 - Director → ME
    icon of calendar 2002-11-22 ~ 2005-05-26
    IIF 75 - Secretary → ME
  • 10
    NEW DYNACAST (UK) LIMITED - 2000-05-23
    CHANCESTUDY LIMITED - 2000-04-20
    icon of address 1 Fisher Road, Offa's Dyke Business Park, Welshpool, Powys
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-03-06 ~ 2005-05-26
    IIF 24 - Director → ME
    icon of calendar 2000-03-06 ~ 2005-08-04
    IIF 71 - Secretary → ME
  • 11
    DYNACAST SPM LIMITED - 2000-05-23
    icon of address 1 Fisher Road, Offa's Business Park, Welshpool, Powys
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-01-31 ~ 2005-08-04
    IIF 55 - Director → ME
    icon of calendar 2000-03-15 ~ 2005-05-26
    IIF 72 - Secretary → ME
  • 12
    ARCHITECTURAL DEVELOPMENTS LIMITED - 2011-01-19
    LEVERBRIDGE DEVELOPMENTS LTD - 2007-10-15
    icon of address Chiswick Avenue, Mildenhall, Suffolk
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-08-16 ~ 2019-09-10
    IIF 44 - Director → ME
  • 13
    icon of address 36 Hamilton Terrace, Leamington Spa, Warwickshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-08-31 ~ 2019-09-05
    IIF 65 - LLP Member → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ 2016-08-31
    IIF 78 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    icon of address 36 Hamilton Terrace, Leamington Spa, Warwickshire, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2016-08-24 ~ 2019-09-05
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-08-24 ~ 2017-12-22
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    TAYVIN 190 LIMITED - 2000-06-12
    icon of address C/o Begbies Traynor (london) Llp 31st Floor, 40 Bank Street, London
    In Administration Corporate (2 parents)
    Officer
    icon of calendar 2019-08-16 ~ 2019-09-10
    IIF 43 - Director → ME
  • 16
    icon of address C/o Graywoods 4th Floor Fountain Precinct, Leopold Street, Sheffield
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2017-08-31 ~ 2019-09-05
    IIF 8 - Director → ME
  • 17
    icon of address C/o Graywoods 4th Floor Fountain Precinct, Leopold Street, Sheffield
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-06-05 ~ 2019-09-05
    IIF 10 - Director → ME
  • 18
    icon of address The Avenue Industrial Estate Croescadarn Close, Pentwyn, Cardiff, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2019-05-29 ~ 2019-09-05
    IIF 3 - Director → ME
  • 19
    icon of address C/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-27 ~ 2012-07-31
    IIF 34 - Director → ME
    icon of calendar 2011-07-27 ~ 2012-10-31
    IIF 80 - Secretary → ME
  • 20
    icon of address Suite 4, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-07-29 ~ 2019-09-10
    IIF 38 - Director → ME
  • 21
    icon of address Suite 4, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2019-07-29 ~ 2019-09-10
    IIF 40 - Director → ME
  • 22
    icon of address Suite 4, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-07-29 ~ 2019-09-10
    IIF 36 - Director → ME
  • 23
    icon of address Suite 4, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-07-29 ~ 2019-09-10
    IIF 37 - Director → ME
  • 24
    FRIARS 729 LIMITED - 2019-08-07
    icon of address C/o Graywoods 4th Floor Fountain Precinct, Leopold Street, Sheffield
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2017-08-31 ~ 2019-09-05
    IIF 9 - Director → ME
  • 25
    DUNWILCO (660) LIMITED - 1998-08-27
    icon of address Forvis Mazars Capital Square, 58 Morrison Street, Edinburgh, City Of Edinburgh, Scotland
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2010-07-15 ~ 2011-07-31
    IIF 62 - Director → ME
  • 26
    DUNWILCO (654) LIMITED - 1998-08-27
    icon of address Forvis Mazars Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2010-07-15 ~ 2011-07-31
    IIF 61 - Director → ME
  • 27
    SHELL ACQUISITIONS LIMITED - 2007-12-12
    icon of address Kpmg Llp, 15 Canada Square, London
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2010-07-15 ~ 2011-07-31
    IIF 60 - Director → ME
  • 28
    icon of address Suite 4, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-06-08 ~ 2019-09-05
    IIF 63 - Director → ME
  • 29
    JHP TRAINING LIMITED - 1994-06-06
    HUGH PITMAN TRAINING LIMITED - 1983-08-01
    MIGHTYWORLD LIMITED - 1983-07-05
    icon of address 32 Eyre Street, First Floor, Sheffield, South Yorkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,087,000 GBP2021-04-27
    Officer
    icon of calendar 2011-07-27 ~ 2012-10-31
    IIF 35 - Director → ME
    icon of calendar 2011-07-27 ~ 2012-10-31
    IIF 81 - Secretary → ME
  • 30
    PITMAN GROUP LIMITED - 2009-12-16
    STATUSFUTURE LIMITED - 1991-01-10
    icon of address Dearing House, 1 Young Street, Sheffield, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-07-27 ~ 2012-10-31
    IIF 33 - Director → ME
    icon of calendar 2011-07-27 ~ 2012-07-31
    IIF 82 - Secretary → ME
  • 31
    CROSSCO (222) LIMITED - 1996-10-03
    icon of address Dearing House, 1 Young Street, Sheffield, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-07-27 ~ 2012-07-31
    IIF 32 - Director → ME
    icon of calendar 2011-07-27 ~ 2012-10-31
    IIF 83 - Secretary → ME
  • 32
    KESSLERS STRATFORD LIMITED - 2016-02-05
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-06 ~ 2019-09-05
    IIF 11 - Director → ME
  • 33
    icon of address Apollo 2 Dovecote Road, Holytown, Motherwell, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-27 ~ 2019-09-05
    IIF 5 - Director → ME
  • 34
    DYNACAST INVESTMENTS LIMITED - 2011-05-23
    PETCIN (2) LIMITED - 1999-09-10
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-03-06 ~ 2005-08-04
    IIF 23 - Director → ME
    icon of calendar 1999-05-21 ~ 2005-05-26
    IIF 73 - Secretary → ME
  • 35
    DYNACAST INTERNATIONAL LIMITED - 2011-05-23
    PETCIN LIMITED - 1999-10-01
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2002-07-31 ~ 2005-08-04
    IIF 16 - Director → ME
    icon of calendar 1999-05-21 ~ 2005-05-26
    IIF 74 - Secretary → ME
  • 36
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2019-05-29 ~ 2019-09-05
    IIF 12 - Director → ME
  • 37
    SHELDRAKE HOLDINGS LIMITED - 1999-09-06
    FIRE BARRIER AND CONTROL GROUP LIMITED - 2001-05-03
    FIRE BARIER AND CONTROL LIMITED - 2001-06-06
    FIRE BARRIER AND CONTROL LIMITED - 2002-07-19
    ARCHITECTURAL GLAZING LIMITED - 1999-04-29
    icon of address C/o Begbies Traynor (london) Llp 31st Floor, 40 Bank Street, London
    In Administration Corporate (2 parents)
    Officer
    icon of calendar 2019-08-16 ~ 2019-09-10
    IIF 42 - Director → ME
  • 38
    PILGRIM FOOD HOLDINGS LIMITED - 2013-07-08
    CHAUCER FOODS LIMITED - 2013-07-26
    icon of address Unit 26 Brighton Street Industrial Estate, Freightliner Road, Hull, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2015-06-30 ~ 2017-11-01
    IIF 52 - Director → ME
  • 39
    icon of address Priden (uk) Ltd, Algores Way, Wisbech, Cambs
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-03-29 ~ 2019-09-05
    IIF 29 - Director → ME
  • 40
    icon of address Algores Way, Wisbech, Cambridgeshire
    Active Corporate (5 parents)
    Equity (Company account)
    2,002,038 GBP2017-03-30
    Officer
    icon of calendar 2018-03-29 ~ 2019-09-05
    IIF 2 - Director → ME
  • 41
    icon of address Priden Engineering Ltd, Algores Way, Wisbech, Cambs, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -302 GBP2017-02-28
    Officer
    icon of calendar 2018-03-29 ~ 2019-09-05
    IIF 28 - Director → ME
  • 42
    icon of address Millennium Works, Enterprise Way, Wisbech, Cambridgeshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-12-02 ~ 2019-09-05
    IIF 25 - Director → ME
  • 43
    SIDNEY STREET DIRECT LIMITED - 1998-08-14
    REALMAID LIMITED - 1998-07-16
    icon of address Interpath Ltd, 2nd Floor 45 Church Street, Birmingham
    Dissolved Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -2,946,158 GBP2016-10-01 ~ 2017-12-31
    Officer
    icon of calendar 2019-06-07 ~ 2019-09-05
    IIF 1 - Director → ME
  • 44
    DYNACAST LIMITED - 1996-11-15
    DYNACAST INTERNATIONAL LIMITED - 1987-11-25
    DYNACAST (UK) LIMITED - 2000-05-23
    DYNACAST (ALCESTER) LIMITED - 1998-06-22
    icon of address Grove Mill, Todmorden Road, Bacup, Lancs, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,000 GBP2024-12-31
    Officer
    icon of calendar 2000-02-29 ~ 2000-09-01
    IIF 15 - Director → ME
    icon of calendar 2000-02-29 ~ 2000-09-01
    IIF 70 - Secretary → ME
  • 45
    DYNACAST HOLDINGS LIMITED - 2000-05-23
    DYNACAST INTERNATIONAL LIMITED - 1999-10-01
    DYNACAST HOLDINGS LIMITED - 1987-11-25
    J. & P. COATS (U.K.) EXPORT LIMITED - 1987-08-17
    JOSEPH WARNER AND SONS LIMITED - 1977-12-31
    icon of address Grove Mill, Todmorden Road, Bacup, Lancs, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,400 GBP2024-12-30
    Officer
    icon of calendar 2000-02-29 ~ 2000-09-01
    IIF 17 - Director → ME
    icon of calendar 2000-02-29 ~ 2000-09-01
    IIF 68 - Secretary → ME
  • 46
    DYNACAST PLASTICS LIMITED - 2000-05-23
    OTHERTEST LIMITED - 2000-04-20
    icon of address Cwm Cynon Industrial Estate, North Plateau, Mountain Ash, Mid Glamorgan
    Active Corporate (3 parents)
    Equity (Company account)
    2,734,332 GBP2024-12-31
    Officer
    icon of calendar 2000-03-09 ~ 2000-09-01
    IIF 20 - Director → ME
    icon of calendar 2000-03-09 ~ 2000-09-01
    IIF 69 - Secretary → ME
  • 47
    icon of address 4th Floor 14 Aldermanbury Square, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2005-09-19 ~ 2008-06-30
    IIF 18 - Director → ME
  • 48
    icon of address Branch Registration, Refer To Parent Registry, Netherlands
    Converted / Closed Corporate (1 parent)
    Officer
    icon of calendar 2006-03-03 ~ 2008-06-30
    IIF 48 - Director → ME
  • 49
    TEXON (NEWCO 1) LTD - 2005-03-07
    icon of address 4th Floor 14 Aldermanbury Square, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2005-09-19 ~ 2008-06-30
    IIF 13 - Director → ME
  • 50
    icon of address 4th Floor 14 Aldermanbury Square, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-09-19 ~ 2008-06-30
    IIF 19 - Director → ME
  • 51
    icon of address 4th Floor 14 Aldermanbury Square, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-09-19 ~ 2008-06-30
    IIF 14 - Director → ME
  • 52
    USM OVERSEAS - 1997-04-17
    DMWSL 07 LIMITED - 1987-03-27
    icon of address 4th Floor 14 Aldermanbury Square, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-07-30 ~ 2008-09-22
    IIF 22 - Director → ME
    icon of calendar 2005-09-21 ~ 2008-06-30
    IIF 21 - Director → ME
  • 53
    THE CLARISON GROUP LIMITED - 2024-03-26
    HAMSARD 3536 LIMITED - 2021-03-24
    icon of address Floor 2 10 Wellington Place, Leeds
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-07-25 ~ 2019-09-10
    IIF 39 - Director → ME
  • 54
    THE BRITISH ASSOCIATION OF SPORT AND EXERCISE SCIENCES - 2025-03-28
    icon of address Fairfax Hall, Room G07/g08 Leeds Beckett University, Headingley Campus, Headingley, Leeds, England
    Active Corporate (11 parents)
    Equity (Company account)
    450,009 GBP2025-03-31
    Officer
    icon of calendar 2020-02-01 ~ 2024-03-22
    IIF 59 - Director → ME
  • 55
    COBCO 771 LIMITED - 2006-06-07
    icon of address Gateway House Pilsworth Road, Pilsworth Industrial Estate, Bury, Lancashire
    Active Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar 2020-01-24 ~ 2020-05-28
    IIF 31 - Director → ME
  • 56
    FRIARS 731 LIMITED - 2022-07-29
    TVS INTERFLEET LIMITED - 2023-05-09
    icon of address Millennium Works, Enterprise Way, Wisbech, Cambridgeshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-19 ~ 2019-09-05
    IIF 27 - Director → ME
  • 57
    MCQUEEN CONSTRUCTION MACHINERY LTD - 2011-06-16
    icon of address Millennium Works, Enterprise Way, Wisbech, Cambridgeshire, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    15,726 GBP2016-07-31
    Officer
    icon of calendar 2018-04-27 ~ 2019-09-05
    IIF 4 - Director → ME
  • 58
    FRIARS 719 LIMITED - 2018-05-21
    TOTAL VEHICLE SOLUTIONS GROUP LIMITED - 2023-05-09
    icon of address Millennium Works, Enterprise Way, Wisbech, Cambridgeshire, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2016-11-15 ~ 2019-09-05
    IIF 26 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.