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

Uprichard, Andrew

    Related profiles found in government register
  • Uprichard, Andrew

    Registered addresses and corresponding companies
  • Uprichard, Andrew
    British

    Registered addresses and corresponding companies
  • Uprichard, Andrew
    British solicitor

    Registered addresses and corresponding companies
  • Pritchard, Andrew
    British none born in May 1969

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Dreason, Lanhydrock, Bodmin Road, Bodmin, Cornwall, PL30 4BG

      IIF 163
  • Uprichard, Andrew
    born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kings Court 12, King Street, Leeds, West Yorkshire, LS1 2HL, United Kingdom

      IIF 164
  • Pritchard, Peter
    British director born in January 1942

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 18, Chapel Street, Camborne, Cornwall, TR14 8ED, England

      IIF 165
  • Pritchard, Andrew
    British company director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Goldstone Drive, Bridgnorth, Shropshire, WV16 4NE

      IIF 166
  • Pritchard, Andrew
    British director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, The Mount, Canterbury, CT3 4AN, England

      IIF 167
  • Pritchard, Andrew Peter
    British director born in May 1969

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 18, Chapel Street, Camborne, Cornwall, TR14 8ED, England

      IIF 168
  • Pritchard, Peter
    British director born in December 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Little Castle Street, Truro, TR1 3DL, England

      IIF 169
    • icon of address 7, Little Castle Street, Truro, TR1 3DL, United Kingdom

      IIF 170
  • Uprichard, Andrew
    British solcitor born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Alexandra Road, Buxton, Derbyshire, SK17 9NQ

      IIF 171
  • Uprichard, Andrew
    British solicitor born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Pritchard, Andrew Peter
    British director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10-11, Lemon Street, Truro, Cornwall, TR1 2LQ, England

      IIF 182
  • Pritchard, Andrew Peter
    born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Chyvelah Vale, Gloweth, Truro, TR1 3YL, England

      IIF 183
    • icon of address 64 Chyvelah Vale, Truro, Cornwall, TR1 3YL, United Kingdom

      IIF 184
  • Pritchard, Andrew Peter
    British business consultant born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Lemon Street, Truro, Cornwall, TR1 2LQ, United Kingdom

      IIF 185
    • icon of address 10-11, Lemon Street, Truro, Cornwall, TR1 2LQ, United Kingdom

      IIF 186
  • Pritchard, Andrew Peter
    British director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Lemon Street, Truro, Cornwall, TR1 2LQ, United Kingdom

      IIF 187
    • icon of address 10-11, Lemon St, Truro, Cornwall, TR1 2LQ, United Kingdom

      IIF 188
  • Pritchard, Andrew
    British consultant born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Pritchard, Andrew
    British director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 195
  • Pritchard, Andrew
    British director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77 Sidney Street, Sheffield, South Yorkshire, S1 4RG, England

      IIF 196
    • icon of address Sellers Wheel, 151 Arundel Street, Sheffield, S1 2NU, United Kingdom

      IIF 197
    • icon of address The Glades, Festival Way, Festival Park, Stoke-on-trent, Staffordshire, ST1 5SQ, United Kingdom

      IIF 198
  • Pritchard, Andrew
    British manager born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77 Sidney Street, Sheffield, South Yorkshire, S1 4RG, England

      IIF 199
  • Pritchard, Andrew
    British senior advisor born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 13e, 92 Burton Road, Sheffield, S3 8BX, England

      IIF 200
  • Pritchard, Andrew
    British businessman born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 277, Gray's Inn Road, London, WC1X 8QF, United Kingdom

      IIF 201
  • Pritchard, Andrew
    British director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 277, Gray's Inn Road, London, WC1X 8QF, England

      IIF 202
  • Pritchard, Andrew Ronald
    British businessman born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Brindwood Road, Chingford, London, E4 8BD, England

      IIF 203
  • Pritchard, Andrew Ronald
    British company director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 277, Gray's Inn Road, London, WC1X 8QF, England

      IIF 204
    • icon of address 33, Barretts Grove, London, N16 8AP, England

      IIF 205
  • Pritchard, Andrew Ronald
    British director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Somerton And Co, Challenge House, 616 Mitcham Road, Croydon, CR0 3AA, United Kingdom

      IIF 206
    • icon of address 29, Blenheim Chase, Leigh-on-sea, Essex, SS9 3BZ, England

      IIF 207 IIF 208
    • icon of address 29, Blenheim Chase, Leigh-on-sea, SS9 3BZ, United Kingdom

      IIF 209
    • icon of address 277, Gray's Inn Road, London, WC1X 8QF, England

      IIF 210
    • icon of address 277, Gray's Inn Road, London, WC1X 8QF, United Kingdom

      IIF 211
    • icon of address 33, Barretts Grove, London, N16 8AP, United Kingdom

      IIF 212 IIF 213 IIF 214
  • Pritchard, Andrew Ronald
    British producer born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 277, Gray's Inn Road, London, WC1X 8QF, England

      IIF 216
  • Pritchard, Andrew Ronald
    British promoter born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Blenheim Chase, Leigh On Sea, Essex, SS9 3BZ, Uk

      IIF 217
  • Pritchard, Peter
    British director born in January 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Pritchard, Andrew Peter
    British company director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77 Lemon Street, Truro, Cornwall, TR1 2PN, England

      IIF 222
  • Pritchard, Andrew Peter
    British consultant born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Pritchard, Andrew Peter
    British director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 230
    • icon of address 77, Lemon Street, Truro, Cornwall, TR1 2PN, England

      IIF 231 IIF 232
  • Mr Peter Pritchard
    British born in December 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Whitegate Shopping Complex, Henver Road, Newquay, TR7 3BP

      IIF 233
  • Pritchard, Andrew Joseph
    British director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95, Greendale Road, Port Sunlight, Wirral, Merseyside, CH62 4XE, United Kingdom

      IIF 234
  • Mr Andrew Pritchard
    English born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regency Fx, Second Floor, 22 Lemon Street, Truro, TR1 2LS, England

      IIF 235
  • Mr Andrew Pritchard
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, The Mount, Canterbury, CT3 4AN, England

      IIF 236
    • icon of address 95, Greendale Road, Port Sunlight, Wirral, Merseyside, CH62 4XE

      IIF 237
  • Pritchard, Andrew Ronald
    British company director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 277, Gray's Inn Road, London, WC1X 8QF, United Kingdom

      IIF 238
  • Pritchard, Andrew Ronald
    British director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 104, Zenith House, Curtain Road, London, EC2A 3QY

      IIF 239
  • Andrew Pritchard
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 277, Gray's Inn Road, London, WC1X 8QF, England

      IIF 240
    • icon of address 277, Gray's Inn Road, London, WC1X 8QF, United Kingdom

      IIF 241
  • Mr Andrew Peter Pritchard
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Whitechapel Centre, Henver Road, Newquay, Cornwall, TR7 3BP, United Kingdom

      IIF 242 IIF 243
    • icon of address 4, The Arcade, Penzance, TR82EJ

      IIF 244
    • icon of address 64 Chyvelah Vale, Truro, Cornwall, TR1 3YL, United Kingdom

      IIF 245
  • Mr Andrew Pritchard
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Andrew Pritchard
    British born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77 Sidney Street, Sheffield, South Yorkshire, S1 4RG, England

      IIF 257
    • icon of address Sellers Wheel, 151 Arundel Street, Sheffield, S1 2NU, United Kingdom

      IIF 258
    • icon of address Unit 13e, 92 Burton Road, Sheffield, S3 8BX, England

      IIF 259
    • icon of address The Glades, Festival Way, Festival Park, Stoke-on-trent, Staffordshire, ST1 5SQ, United Kingdom

      IIF 260
  • Mr Andrew Ronald Pritchard
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Brindwood Road, Chingford, London, E4 8BD, England

      IIF 261
    • icon of address 277, Gray's Inn Road, London, WC1X 8QF, England

      IIF 262 IIF 263
    • icon of address 277, Gray's Inn Road, London, WC1X 8QF, United Kingdom

      IIF 264
    • icon of address 33, Barretts Grove, London, N16 8AP, United Kingdom

      IIF 265 IIF 266 IIF 267
  • Mr Andrew Peter Pritchard
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 268
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 269
    • icon of address 64, Chyvelah Vale, Truro, Cornwall, TR1 3YL, United Kingdom

      IIF 270
    • icon of address 64 Chyvellah Vale, Truro, Cornwall, TR1 3YL, United Kingdom

      IIF 271
  • Mr Andrew Ronald Pritchard
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 277, Gray's Inn Road, London, WC1X 8QF, United Kingdom

      IIF 272
child relation
Offspring entities and appointments
Active 49
  • 1
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2023-10-04 ~ now
    IIF 223 - Director → ME
    Person with significant control
    icon of calendar 2023-10-04 ~ now
    IIF 248 - Right to appoint or remove directorsOE
    IIF 248 - Ownership of voting rights - 75% or moreOE
    IIF 248 - Ownership of shares – 75% or moreOE
  • 2
    ADP-ONE LTD - 2018-01-10
    icon of address 11 The Mount, Canterbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    978 GBP2022-11-30
    Officer
    icon of calendar 2017-11-27 ~ dissolved
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2017-11-27 ~ dissolved
    IIF 236 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 277 Gray's Inn Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-10-25 ~ dissolved
    IIF 238 - Director → ME
    Person with significant control
    icon of calendar 2022-10-25 ~ dissolved
    IIF 272 - Right to appoint or remove directorsOE
    IIF 272 - Ownership of voting rights - 75% or moreOE
    IIF 272 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 277 Gray's Inn Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-28 ~ now
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2025-07-28 ~ now
    IIF 241 - Right to appoint or remove directorsOE
    IIF 241 - Ownership of voting rights - 75% or moreOE
    IIF 241 - Ownership of shares – 75% or moreOE
  • 5
    B.E.E.L.A.C. LTD - 2020-10-29
    P600 PROPERTIES LIMITED - 2020-07-03
    icon of address 277 Gray's Inn Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -22,500 GBP2022-01-31
    Officer
    icon of calendar 2020-07-01 ~ now
    IIF 216 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ now
    IIF 263 - Ownership of voting rights - 75% or moreOE
    IIF 263 - Ownership of shares – 75% or moreOE
  • 6
    MCP FOREX LIMITED - 2020-05-20
    icon of address 277 Gray's Inn Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,500 GBP2022-01-31
    Officer
    icon of calendar 2021-10-15 ~ now
    IIF 204 - Director → ME
    Person with significant control
    icon of calendar 2021-10-15 ~ now
    IIF 262 - Ownership of voting rights - 75% or moreOE
    IIF 262 - Ownership of shares – 75% or moreOE
  • 7
    icon of address The Glades Festival Way, Festival Park, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    71,289 GBP2025-03-31
    Officer
    icon of calendar 2023-05-19 ~ now
    IIF 198 - Director → ME
  • 8
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-21 ~ now
    IIF 230 - Director → ME
    Person with significant control
    icon of calendar 2025-07-21 ~ now
    IIF 268 - Ownership of shares – 75% or moreOE
    IIF 268 - Ownership of voting rights - 75% or moreOE
    IIF 268 - Right to appoint or remove directorsOE
  • 9
    icon of address 10 Crouchmans Yard, Great Wakering, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-02 ~ dissolved
    IIF 209 - Director → ME
  • 10
    icon of address 18 Chapel Street, Camborne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-11 ~ dissolved
    IIF 220 - Director → ME
  • 11
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-08 ~ dissolved
    IIF 193 - Director → ME
    Person with significant control
    icon of calendar 2022-08-08 ~ dissolved
    IIF 251 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 251 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-02-05 ~ now
    IIF 226 - Director → ME
    Person with significant control
    icon of calendar 2018-04-05 ~ now
    IIF 270 - Right to appoint or remove directorsOE
    IIF 270 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 270 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 7 Little Castle Street, Truro
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-01 ~ dissolved
    IIF 169 - Director → ME
  • 14
    SOLAR SOLUTIONS 2010 LTD - 2012-02-21
    icon of address 10-11 Lemon Street, Truro, Cornwall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-15 ~ dissolved
    IIF 188 - Director → ME
  • 15
    icon of address 77 Lemon Street, Truro, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-13 ~ dissolved
    IIF 185 - Director → ME
  • 16
    icon of address Andy Pritchard, Sellers Wheel, 151 Arundel Street, Sheffield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-05 ~ dissolved
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 258 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 32 The Paddocks, Wembley, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-14 ~ now
    IIF 194 - Director → ME
    Person with significant control
    icon of calendar 2024-06-14 ~ now
    IIF 256 - Has significant influence or controlOE
  • 18
    icon of address 10 Lemon Street, Truro, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-23 ~ dissolved
    IIF 187 - Director → ME
  • 19
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-25 ~ now
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2025-02-25 ~ now
    IIF 246 - Right to appoint or remove directorsOE
    IIF 246 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 246 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 15 Olympic Court, Boardmans Way, Blackpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2019-07-10 ~ now
    IIF 229 - Director → ME
    Person with significant control
    icon of calendar 2019-07-10 ~ now
    IIF 255 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 10 Lemon Street, Truro, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-11 ~ dissolved
    IIF 218 - Director → ME
  • 22
    CRIMINAL RECORDS INC LIMITED - 2021-09-06
    APF MEDIA LIMITED - 2021-08-19
    JAMAICAN LEAF LTD - 2021-03-04
    icon of address 277 Gray's Inn Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2020-12-08 ~ dissolved
    IIF 211 - Director → ME
    Person with significant control
    icon of calendar 2020-12-08 ~ dissolved
    IIF 264 - Right to appoint or remove directorsOE
    IIF 264 - Ownership of voting rights - 75% or moreOE
    IIF 264 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 10-11 Lemon Street, Truro, Cornwall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-06 ~ dissolved
    IIF 186 - Director → ME
  • 24
    GREEN DEAL FINANCE CORNWALL LTD - 2015-12-11
    icon of address 77 Lemon Street, Truro, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-04 ~ dissolved
    IIF 231 - Director → ME
  • 25
    icon of address Demelza 38 Holman Avenue, Camborne, Cornwall
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-08 ~ dissolved
    IIF 183 - LLP Designated Member → ME
  • 26
    icon of address 29 Gildredge Road, Eastbourne, East Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -51,842 GBP2017-06-30
    Person with significant control
    icon of calendar 2016-06-11 ~ dissolved
    IIF 271 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 271 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    ATLAS DIGITAL LEARNING LIMITED - 2022-01-28
    STONEGUARD MANAGEMENT LTD - 2021-04-15
    REGGAESUNSPLASH UK LIMITED - 2021-06-07
    icon of address 277 Gray's Inn Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,223 GBP2023-10-31
    Officer
    icon of calendar 2022-01-27 ~ now
    IIF 210 - Director → ME
    Person with significant control
    icon of calendar 2020-10-15 ~ now
    IIF 265 - Ownership of shares – 75% or moreOE
  • 28
    QUANTITEX LTD - 2018-11-21
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-05-14 ~ dissolved
    IIF 228 - Director → ME
  • 29
    icon of address Kemp House, 152-160 City Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-16 ~ dissolved
    IIF 217 - Director → ME
  • 30
    icon of address 97 Snaefell Avenue, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-01-31 ~ dissolved
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2022-01-31 ~ dissolved
    IIF 253 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address 20 Wenlock Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-24 ~ now
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2024-04-24 ~ now
    IIF 247 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 247 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    THEWINNERSADVANTAGE LTD - 2017-05-02
    icon of address 4 The Arcade, Penzance
    Active Corporate (1 parent)
    Equity (Company account)
    163 GBP2017-09-30
    Officer
    icon of calendar 2015-09-18 ~ now
    IIF 232 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 244 - Has significant influence or controlOE
  • 33
    icon of address 4 Whitegate Shopping Complex, Henver Road, Newquay
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-02 ~ dissolved
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 233 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 7 Little Castle Street, Truro, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-28 ~ dissolved
    IIF 221 - Director → ME
  • 35
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,695 GBP2021-11-30
    Officer
    icon of calendar 2018-11-13 ~ now
    IIF 227 - Director → ME
    Person with significant control
    icon of calendar 2018-11-13 ~ now
    IIF 249 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address C/o Aticus Law Queen Chambers, 5 John Dalton St, Manchester, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    130,298 GBP2024-03-31
    Officer
    icon of calendar 2021-03-16 ~ now
    IIF 192 - Director → ME
    Person with significant control
    icon of calendar 2021-03-16 ~ now
    IIF 254 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,585,312 GBP2024-08-31
    Officer
    icon of calendar 2022-03-28 ~ now
    IIF 191 - Director → ME
    Person with significant control
    icon of calendar 2022-03-28 ~ now
    IIF 252 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 252 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    89,031 GBP2024-01-31
    Officer
    icon of calendar 2023-01-27 ~ now
    IIF 225 - Director → ME
    Person with significant control
    icon of calendar 2023-01-27 ~ now
    IIF 250 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 250 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    387,000 GBP2024-05-31
    Officer
    icon of calendar 2023-05-16 ~ now
    IIF 224 - Director → ME
    Person with significant control
    icon of calendar 2023-05-16 ~ now
    IIF 269 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 269 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    icon of address 29 Blenheim Chase, Leigh-on-sea, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-28 ~ dissolved
    IIF 207 - Director → ME
  • 41
    icon of address Unit 13e 92 Burton Road, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,266 GBP2024-12-30
    Officer
    icon of calendar 2023-06-30 ~ now
    IIF 200 - Director → ME
    Person with significant control
    icon of calendar 2023-06-30 ~ now
    IIF 259 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 259 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 42
    KERNOW LOANS LTD - 2018-01-23
    icon of address 64 Chyvelah Vale, Truro, Cornwall
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    571 GBP2015-12-31
    Officer
    icon of calendar 2013-07-16 ~ dissolved
    IIF 222 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 245 - Has significant influence or controlOE
  • 43
    icon of address 15 Goldstone Drive, Bridgnorth, Shropshire
    Active Corporate (3 parents)
    Equity (Company account)
    134,118 GBP2024-04-30
    Officer
    icon of calendar 2015-11-01 ~ now
    IIF 166 - Director → ME
  • 44
    icon of address 277 Gray's Inn Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-24 ~ now
    IIF 202 - Director → ME
    Person with significant control
    icon of calendar 2024-04-24 ~ now
    IIF 240 - Right to appoint or remove directorsOE
    IIF 240 - Ownership of voting rights - 75% or moreOE
    IIF 240 - Ownership of shares – 75% or moreOE
  • 45
    icon of address Suite 404 Albany House, 324-326 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-11 ~ dissolved
    IIF 215 - Director → ME
  • 46
    icon of address 51 Fore Street, Hayle, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-11 ~ dissolved
    IIF 219 - Director → ME
  • 47
    icon of address 17 Penryn Avenue, Brooklands Sale, Manchester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-12-12 ~ dissolved
    IIF 243 - Ownership of shares – More than 50% but less than 75%OE
  • 48
    icon of address C/o Somerton And Co Challenge House, 616 Mitcham Road, Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-09 ~ dissolved
    IIF 206 - Director → ME
  • 49
    APF RECRUITMENT & TRAINING LTD - 2021-01-05
    icon of address 277 Gray's Inn Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2020-09-16 ~ dissolved
    IIF 214 - Director → ME
    Person with significant control
    icon of calendar 2020-09-16 ~ dissolved
    IIF 267 - Right to appoint or remove directorsOE
    IIF 267 - Ownership of voting rights - 75% or moreOE
    IIF 267 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 267 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 186
  • 1
    IMCO (191) LIMITED - 1991-07-26
    icon of address 416 Fulwood Road, Sheffield, South Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    11,765 GBP2025-03-31
    Officer
    icon of calendar 1991-03-01 ~ 1991-07-09
    IIF 158 - Secretary → ME
  • 2
    IMCO (2596) LIMITED - 1998-03-04
    icon of address Earlsfield Business Centre, 9 Lydden Road, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    4 GBP2024-06-30
    Officer
    icon of calendar 1996-06-27 ~ 1998-02-23
    IIF 137 - Nominee Secretary → ME
  • 3
    SHEFFIELD CITY HALL LIMITED - 2012-06-22
    IMCO (2097) LIMITED - 1997-08-01
    icon of address 4th Floor Fountain Precinct, Leopold Street, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-03-10 ~ 1997-08-29
    IIF 141 - Nominee Secretary → ME
  • 4
    IMCO (32000) LIMITED - 2000-03-29
    icon of address Global Technology Centre, Bradmarsh Business Park, Mill Close Rotherham, South Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2000-01-12 ~ 2000-03-29
    IIF 63 - Nominee Secretary → ME
  • 5
    IMCO (2999) LIMITED - 2000-02-11
    icon of address Abbeydale Road South, Dore, Sheffield, South Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    90,003 GBP2024-09-30
    Officer
    icon of calendar 1999-11-15 ~ 2000-03-27
    IIF 153 - Secretary → ME
  • 6
    REFORMED PRODUCTIONS LIMITED - 2013-04-16
    icon of address Kemp House 152-160 City Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-04 ~ 2012-01-01
    IIF 239 - Director → ME
  • 7
    IMCO (1496) LIMITED - 1996-07-01
    icon of address B Braun Medical Ltd, Brookdale, Road, Thorncliffe Park Est, Chapeltown, Sheffield, South Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-04-11 ~ 1996-07-19
    IIF 131 - Nominee Secretary → ME
  • 8
    AIRPORT ADVERTISING (EUROPE) LIMITED - 1997-04-14
    IMCO (992) LIMITED - 1992-04-07
    icon of address 6th Floor Olympic House, Manchester Airport, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar 1992-02-12 ~ 1992-07-17
    IIF 68 - Nominee Secretary → ME
  • 9
    IMCO (1392) LIMITED - 1992-06-05
    icon of address 6th Floor Olympic House, Manchester Airport, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar 1992-05-14 ~ 1992-07-17
    IIF 150 - Nominee Secretary → ME
  • 10
    MARKET RASEN DEVELOPMENTS LIMITED - 2007-06-21
    MARKET RASEN DEVELOPMENTS (GLEBE PARK - GREEN FIELDSITES) LIMITED - 1993-01-20
    IMCO (1592) LIMITED - 1992-06-17
    icon of address Rosemerrie, Mill Road, Market Rasen, Lincolnshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -232,106 GBP2021-05-31
    Officer
    icon of calendar 1992-05-22 ~ 1992-06-08
    IIF 154 - Nominee Secretary → ME
  • 11
    icon of address 33 Barretts Grove, Stoke Newington, London
    Converted / Closed Corporate (1 parent)
    Officer
    icon of calendar 2019-05-07 ~ 2020-01-22
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2019-05-07 ~ 2020-01-22
    IIF 261 - Has significant influence or control OE
  • 12
    MCP FOREX LIMITED - 2020-05-20
    icon of address 277 Gray's Inn Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,500 GBP2022-01-31
    Officer
    icon of calendar 2020-10-25 ~ 2021-07-08
    IIF 205 - Director → ME
  • 13
    icon of address The Glades Festival Way, Festival Park, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    71,289 GBP2025-03-31
    Person with significant control
    icon of calendar 2023-05-19 ~ 2023-08-04
    IIF 260 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    IMCO (1499) LIMITED - 1999-12-14
    icon of address Callywhite Lane, Dronfield, Derbyshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-08-17 ~ 1999-12-13
    IIF 77 - Nominee Secretary → ME
  • 15
    IMCO (0393) LIMITED - 1993-06-03
    icon of address 122 Feering Hill, Feering, Colchester, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-02-12 ~ 1993-04-29
    IIF 120 - Nominee Secretary → ME
  • 16
    IMCO (2492) LIMITED - 1992-10-28
    icon of address 371 Coleford Road, Sheffield
    Active Corporate (4 parents)
    Officer
    icon of calendar 1992-07-15 ~ 1992-10-20
    IIF 89 - Nominee Secretary → ME
  • 17
    SIGNATURE AT THE MIRAMAR (OPERATIONS) LIMITED - 2018-06-06
    IMCO (432000) LIMITED - 2007-06-14
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    -13,683,166 GBP2024-03-31
    Officer
    icon of calendar 2000-09-26 ~ 2001-02-26
    IIF 62 - Secretary → ME
  • 18
    PEART LIMITED - 1994-09-01
    AVK MANUFACTURING LIMITED - 2012-05-24
    IMCO (0793) LIMITED - 1993-07-08
    icon of address Avk Syddal, Dunkirk Lane, Hyde, England
    Active Corporate (5 parents)
    Equity (Company account)
    716,108 GBP2023-09-30
    Officer
    icon of calendar 1993-03-10 ~ 1993-06-23
    IIF 145 - Nominee Secretary → ME
  • 19
    IMCO (0194) LIMITED - 1994-08-16
    icon of address Unit 10 Churchill Way, Chapeltown, Sheffield, Yorkshire
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    3,518,142 GBP2024-03-31
    Officer
    icon of calendar 1994-04-27 ~ 1994-07-27
    IIF 157 - Nominee Secretary → ME
  • 20
    DRONFIELD MONTESSORI SCHOOL LIMITED - 2001-10-01
    IMCO (2799) LIMITED - 2000-01-17
    icon of address Quoit Green House, 26 Hallowes Lane, Dronfield, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-12 ~ 2000-01-06
    IIF 65 - Secretary → ME
  • 21
    BARNES AND WALTERS LIMITED - 2003-10-06
    IMCO (302001) LIMITED - 2001-10-23
    icon of address Resolve Partners Limited, One America Square, 17 Crosswall, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-05-31 ~ 2001-10-19
    IIF 117 - Secretary → ME
  • 22
    icon of address Bondhay Lane, Whitwell, Worksop, Nottinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    102,116 GBP2024-08-31
    Officer
    icon of calendar 1997-12-12 ~ 1997-12-12
    IIF 129 - Nominee Secretary → ME
  • 23
    IMCO (0397) LIMITED - 1997-05-28
    CQR SECURITY LIMITED - 2018-10-19
    OWEN SPRINGS LIMITED - 2012-12-12
    PACEY (HOLDINGS) LIMITED - 2005-01-19
    icon of address C/o Osl Cutting Technologies Ltd Burgess Road, Attercliffe, Sheffield, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1997-03-04 ~ 1997-05-14
    IIF 113 - Nominee Secretary → ME
  • 24
    IMCO (0995) LIMITED - 1995-05-09
    icon of address Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -23,198 GBP2018-08-31
    Officer
    icon of calendar 1995-03-13 ~ 1995-04-27
    IIF 69 - Nominee Secretary → ME
  • 25
    COMPUTER SERVICES CONSULTANTS (INTERNATIONAL) LIMITED - 1997-11-27
    IMCO (1197) LIMITED - 1997-11-06
    icon of address Trimble House Gelderd Road, Gildersome, Morley, Leeds, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1997-03-10 ~ 1997-10-15
    IIF 151 - Nominee Secretary → ME
  • 26
    IMCO (3897) LIMITED - 1997-12-29
    icon of address Trimble House Gelderd Road, Gildersome, Morley, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-09-22 ~ 1997-12-11
    IIF 130 - Nominee Secretary → ME
  • 27
    icon of address Walnut Cottage Sambourne Lane, Sambourne, Redditch, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-05-31
    Officer
    icon of calendar 2006-10-01 ~ 2014-01-30
    IIF 177 - Director → ME
    icon of calendar 2007-03-04 ~ 2014-01-30
    IIF 160 - Secretary → ME
  • 28
    IMCO (2897) LIMITED - 1997-11-03
    icon of address City Campus, Howard Street, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-06-26 ~ 1997-10-24
    IIF 64 - Nominee Secretary → ME
  • 29
    MOBILE RESPONSE LIMITED - 2013-04-30
    ATTENDO RESPONSE LIMITED - 2007-03-26
    STEADFAST RESPONSE SERVICES LIMITED - 2003-02-20
    IMCO (92000) LIMITED - 2000-04-18
    icon of address 20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    922,054 GBP2015-09-30
    Officer
    icon of calendar 2000-01-12 ~ 2000-04-18
    IIF 119 - Nominee Secretary → ME
  • 30
    IMCO (142000) LIMITED - 2000-09-12
    icon of address Quantum House, Challenge Way, Batley, West Yorkshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-03-15 ~ 2000-05-26
    IIF 121 - Secretary → ME
  • 31
    ECS SHEFFIELD LIMITED - 2006-05-31
    IMCO (482001) LIMITED - 2002-03-08
    icon of address Ecs House, Unit 4, Broadfield Court, Sheffield
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-08-24 ~ 2002-03-19
    IIF 96 - Secretary → ME
  • 32
    icon of address 1 Waterside Park Valley Way, Wombwell, Barnsley, South Yorkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-12-08 ~ 2011-12-21
    IIF 181 - Director → ME
  • 33
    IMCO (1297) LIMITED - 1997-07-11
    icon of address Trimble House Gelderd Road, Gildersome, Morley, Leeds
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    350,335 GBP2019-12-31
    Officer
    icon of calendar 1997-03-07 ~ 1997-07-10
    IIF 140 - Nominee Secretary → ME
  • 34
    IMCO (2397) LIMITED - 1997-08-18
    icon of address No.2 Silkwood Office Park, Fryers Way, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    157 GBP2024-06-30
    Officer
    icon of calendar 1997-06-26 ~ 1997-08-11
    IIF 102 - Nominee Secretary → ME
  • 35
    IMCO (3895) LIMITED - 1996-03-06
    icon of address 284 Clifton Drive South, Lytham St Annes, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-10-13 ~ 1996-01-30
    IIF 152 - Nominee Secretary → ME
  • 36
    IMCO (422000) LIMITED - 2000-11-23
    icon of address Friary Works, 119a Friar Gate, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,286,558 GBP2024-07-31
    Officer
    icon of calendar 2000-09-25 ~ 2000-11-22
    IIF 72 - Secretary → ME
  • 37
    DERBYSHIRE HISTORIC BUILDINGS TRUST - 1976-12-31
    icon of address 1 Greenhill, Wirksworth, Derbyshire
    Active Corporate (9 parents)
    Equity (Company account)
    448,040 GBP2020-12-31
    Officer
    icon of calendar 1995-05-19 ~ 1998-07-23
    IIF 180 - Director → ME
  • 38
    icon of address 49 Vicarage Lane, Little Eaton, Derby, Derbyshire, England
    Converted / Closed Corporate (7 parents)
    Officer
    icon of calendar 2000-09-06 ~ 2002-05-20
    IIF 176 - Director → ME
  • 39
    IMCO (62002) LIMITED - 2002-12-19
    icon of address The Dome, Bawtry Road, Doncaster, South Yorkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-02-13 ~ 2003-06-26
    IIF 21 - Secretary → ME
  • 40
    IMCO (482000) LIMITED - 2001-01-31
    PARKFIELD PROJECTS (DRAKEHOUSE) LIMITED - 2002-06-18
    icon of address 68 Nottingham Road, Eastwood, Nottingham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    151,574 GBP2024-02-29
    Officer
    icon of calendar 2000-09-20 ~ 2001-01-23
    IIF 41 - Secretary → ME
  • 41
    IMCO (212000) LIMITED - 2000-08-22
    TELDOTCOM LIMITED - 2000-11-07
    icon of address 5c Harewood Yard Harewood House Estate, Harewood, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    265 GBP2025-03-31
    Officer
    icon of calendar 2000-05-30 ~ 2000-09-07
    IIF 58 - Secretary → ME
  • 42
    icon of address Totley Works, Baslow Road, Sheffield, South Yorkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-03-04 ~ 1997-09-29
    IIF 59 - Nominee Secretary → ME
  • 43
    IMCO (3293) LIMITED - 1994-02-07
    icon of address 7 Europa View, Sheffield Business Park, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,246,493 GBP2023-04-30
    Officer
    icon of calendar 1993-12-06 ~ 1994-02-09
    IIF 50 - Nominee Secretary → ME
  • 44
    IMCO (322001) LIMITED - 2004-02-02
    icon of address 4th Floor, Fountain Precinct, Leopald St, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-08-14 ~ 2001-12-11
    IIF 126 - Secretary → ME
  • 45
    FACILITIES AND CORPORATE SOLUTIONS LIMITED - 1996-10-02
    IMCO (1196) LIMITED - 1996-06-19
    icon of address Wood Lane, Erdington, Birmingham
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    5,552,961 GBP2024-06-30
    Officer
    icon of calendar 1996-04-11 ~ 1996-06-17
    IIF 13 - Nominee Secretary → ME
  • 46
    icon of address 10 Lemon Street, Truro, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-22 ~ 2012-04-23
    IIF 165 - Director → ME
  • 47
    IMCO (3997) LIMITED - 1998-01-09
    icon of address 5 Clarkehouse Road, Sheffield, South Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    21,878 GBP2024-12-31
    Officer
    icon of calendar 1997-09-22 ~ 1997-11-28
    IIF 2 - Nominee Secretary → ME
  • 48
    FARFIELD SENSORS LIMITED - 2004-05-17
    IMCO (1497) LIMITED - 1997-08-04
    icon of address The Copper Room Deva Centre, Trinity Way, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-03-07 ~ 1997-06-26
    IIF 110 - Nominee Secretary → ME
  • 49
    IMCO (52000) LIMITED - 2000-02-22
    icon of address 4th Floor, Fountain Precinct, Balm Green, Sheffield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-01-12 ~ 2000-02-21
    IIF 148 - Nominee Secretary → ME
  • 50
    F D H GROUP LIMITED - 2011-02-16
    IMCO (332001) LIMITED - 2006-04-07
    icon of address Floor 1 Unit 1, Hawke Street, Sheffield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-08-14 ~ 2001-12-11
    IIF 112 - Secretary → ME
  • 51
    ZANOGEN (UK) LIMITED - 2020-04-14
    IMCO (22001) LIMITED - 2001-01-22
    icon of address 6 Parkway Rise, Sheffield, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-12-29 ~ 2001-01-15
    IIF 91 - Secretary → ME
  • 52
    HS (550) LIMITED - 2007-01-05
    icon of address 77 Sidney Street, Sheffield, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    419,609 GBP2022-12-31
    Officer
    icon of calendar 2006-05-22 ~ 2021-02-08
    IIF 196 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-08
    IIF 257 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 257 - Ownership of shares – More than 25% but not more than 50% OE
  • 53
    THE SCIENCE REGISTRY LIMITED - 2013-06-11
    SPEED 8777 LIMITED - 2001-05-31
    icon of address 77 Sidney Street, Sheffield, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    879,410 GBP2023-12-31
    Officer
    icon of calendar 2001-05-24 ~ 2021-02-08
    IIF 199 - Director → ME
  • 54
    IMCO (242001) LIMITED - 2001-10-01
    icon of address Loxley Manor Loxley Road, Loxley, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2001-05-31 ~ 2001-09-20
    IIF 27 - Secretary → ME
  • 55
    IMCO (2892) LIMITED - 1993-01-25
    icon of address Diamond House, Diamond Court, Water Street Bakewell, Derbyshire
    Active Corporate (2 parents)
    Equity (Company account)
    619,398 GBP2024-12-31
    Officer
    icon of calendar 1992-07-15 ~ 1993-01-07
    IIF 39 - Nominee Secretary → ME
  • 56
    FRETWELL-DOWNING GROUP LIMITED - 2011-08-10
    IMCO (362001) LIMITED - 2011-03-01
    icon of address Floor 1 Unit 1, Hawke Street, Sheffield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-08-14 ~ 2001-12-11
    IIF 93 - Secretary → ME
  • 57
    SYSPACE LIMITED - 1999-05-27
    IMCO (0496) LIMITED - 1996-03-05
    icon of address Prospect House 1 Prospect Place, Pride Park, Derby
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 1996-01-29 ~ 1996-02-28
    IIF 56 - Nominee Secretary → ME
  • 58
    FOTOLEC TECHNOLOGIES LIMITED - 2000-10-13
    IMCO (292000) LIMITED - 2000-08-22
    icon of address Unit 5 Baird Way, Thetford, Norfolk, England
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2018-05-31
    Officer
    icon of calendar 2000-05-31 ~ 2001-05-31
    IIF 52 - Secretary → ME
  • 59
    icon of address Bank House, 22 Henry Street, Glossop, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1997-10-24 ~ 1997-10-28
    IIF 174 - Director → ME
    icon of calendar 1997-10-24 ~ 1997-10-28
    IIF 161 - Secretary → ME
  • 60
    IMCO (2293) LIMITED - 1993-12-07
    icon of address 75 Crescent Road, Sheffield, South Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    4,187 GBP2024-12-31
    Officer
    icon of calendar 1993-08-18 ~ 1993-11-26
    IIF 57 - Nominee Secretary → ME
  • 61
    IMCO (42001) LIMITED - 2001-02-28
    icon of address Unit 1 Rutland Way, Sheffield
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-12-29 ~ 2001-03-07
    IIF 122 - Secretary → ME
  • 62
    IMCO (0198) LIMITED - 1998-10-26
    HAWSONS FINANCIAL SERVICES LIMITED - 2001-07-26
    icon of address Pegasus House, 463a Glossop Road, Sheffield, South Yorkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-02-12 ~ 1998-10-13
    IIF 55 - Nominee Secretary → ME
  • 63
    HATTERSLEY & DAVIDSON LIMITED - 1999-10-29
    IMCO (0396) LIMITED - 1996-05-21
    icon of address Riverside Works, Rutland Way, Sheffield
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    3,969,507 GBP2024-05-31
    Officer
    icon of calendar 1996-01-29 ~ 1996-05-08
    IIF 32 - Nominee Secretary → ME
  • 64
    icon of address Washington House, 40-41 Conduit Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-02-22 ~ 1996-01-08
    IIF 78 - Nominee Secretary → ME
  • 65
    IMCO (3092) LIMITED - 1993-01-21
    HI-POINT SCAFFOLDING LIMITED - 2013-04-02
    icon of address Unit 7 Valley Works, Grange Lane, Sheffield, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    309,163 GBP2025-03-31
    Officer
    icon of calendar 1992-11-11 ~ 1993-01-05
    IIF 34 - Nominee Secretary → ME
  • 66
    BUXTON OPERA HOUSE LIMITED - 1984-02-08
    icon of address No 5 The Square, Buxton, Derbyshire
    Active Corporate (9 parents)
    Officer
    icon of calendar 1992-06-10 ~ 1994-07-26
    IIF 143 - Nominee Director → ME
  • 67
    IMCO (2599) LIMITED - 2000-02-15
    IRWIN MITCHELL NOMINEES LIMITED - 2008-01-28
    icon of address Riverside East, 2 Millsands, Sheffield, South Yorkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 1999-11-15 ~ 2000-03-06
    IIF 53 - Nominee Secretary → ME
  • 68
    IMCO (2699) LIMITED - 2000-02-15
    IRWIN MITCHELL NOMINEES NUMBER TWO LIMITED - 2008-01-28
    icon of address Riverside East, 2 Millsands, Sheffield, South Yorkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 1999-11-15 ~ 2000-03-06
    IIF 44 - Nominee Secretary → ME
  • 69
    icon of address 889 Greenford Road, Greenford, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-09-25 ~ 1996-12-02
    IIF 20 - Nominee Secretary → ME
  • 70
    MOSS RAIL SERVICES LIMITED - 2007-02-26
    IMCO (472001) LIMITED - 2002-03-22
    icon of address 111 Hagley Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-08-24 ~ 2002-03-15
    IIF 124 - Secretary → ME
  • 71
    icon of address Mill Lane, Rainford, St. Helens, Merseyside, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2000-01-12 ~ 2000-02-28
    IIF 33 - Nominee Secretary → ME
  • 72
    IMCO (102002) LIMITED - 2002-07-02
    icon of address C/o Irwin Mitchell Llp, 4 Wellington Place, Leeds, United Kingdom
    Active Corporate (3 parents, 23 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2002-02-13 ~ 2002-07-03
    IIF 54 - Secretary → ME
  • 73
    IMCO (112002) LIMITED - 2002-07-02
    icon of address C/o Irwin Mitchell Llp, 4 Wellington Place, Leeds, United Kingdom
    Active Corporate (3 parents, 12 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2002-05-29 ~ 2002-07-03
    IIF 37 - Secretary → ME
  • 74
    THE JDA GROUP LIMITED - 2011-07-26
    IMCO (352000) LIMITED - 2000-09-21
    icon of address Bdo Llp Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-08 ~ 2000-09-21
    IIF 108 - Nominee Secretary → ME
  • 75
    IRWIN MITCHELL LIMITED - 2009-03-10
    KERSHAW TUDOR LIMITED - 1995-02-28
    KT548 LIMITED - 1991-06-24
    icon of address C/o Irwin Mitchell, 2 Wellington Place, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2019-05-31
    Officer
    icon of calendar 1995-05-19 ~ 2005-05-23
    IIF 135 - Secretary → ME
  • 76
    DYSON GROUP LIMITED - 2000-09-06
    IMCO (0197) LIMITED - 2000-02-25
    icon of address Totley Works, Baslow Road, Sheffield, South Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-03-04 ~ 1997-04-18
    IIF 147 - Nominee Secretary → ME
  • 77
    ABBOT JOINERY LIMITED - 1997-04-15
    NEWTON BLOODSTOCK LIMITED - 1993-11-18
    IMCO (2392) LIMITED - 1992-10-22
    icon of address 13 Devon Square, Newton Abbot, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-07-15 ~ 1992-10-08
    IIF 138 - Nominee Secretary → ME
  • 78
    IMCO (2099) LIMITED - 2000-02-16
    icon of address Borron Street, Portwood, Stockport, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    129,727 GBP2024-01-31
    Officer
    icon of calendar 1999-08-17 ~ 2000-02-03
    IIF 22 - Nominee Secretary → ME
  • 79
    IMCO (2292) LIMITED - 1992-07-17
    icon of address 500 Carlisle Street East, Sheffield, South Yorkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1992-05-20 ~ 1992-07-23
    IIF 8 - Nominee Secretary → ME
  • 80
    IMCO (0298) LIMITED - 1998-10-05
    icon of address Kendal House, 41 Scotland Street, Sheffield
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-02-12 ~ 1999-01-19
    IIF 101 - Nominee Secretary → ME
  • 81
    IMCO (102001) LIMITED - 2002-02-27
    icon of address Huddersfield Leisure Centre, Spring Grove Street, Huddersfield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-12-29 ~ 2002-03-22
    IIF 19 - Secretary → ME
  • 82
    IMCO (372000) LIMITED - 2000-12-06
    icon of address 34 Pocklingtons Walk, C/o Knights Plc, Leicester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-08-08 ~ 2000-10-04
    IIF 86 - Nominee Secretary → ME
  • 83
    icon of address 3rd Floor, 37 Frederick Place, Brighton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -72,033 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-12-12 ~ 2019-05-01
    IIF 242 - Ownership of shares – More than 50% but less than 75% OE
  • 84
    IMCO (792) LIMITED - 1992-03-17
    icon of address Wagwood House Newfield Lane, Dore, Sheffield, South Yorkshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    497,660 GBP2024-03-31
    Officer
    icon of calendar 1992-02-06 ~ 1992-03-09
    IIF 61 - Secretary → ME
  • 85
    IMCO (2996) LIMITED - 1997-02-24
    icon of address 5 Neville Park, Baltonsborough, Glastonbury, Somerset, England
    Active Corporate (3 parents)
    Equity (Company account)
    170 GBP2025-03-31
    Officer
    icon of calendar 1996-06-28 ~ 1997-02-06
    IIF 3 - Nominee Secretary → ME
  • 86
    icon of address 15 Chester Lane, St. Helens, Merseyside
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2000-01-12 ~ 2000-04-13
    IIF 9 - Nominee Secretary → ME
  • 87
    IMCO (462001) LIMITED - 2002-04-09
    LOADHOG LOGISTICS LIMITED - 2002-11-28
    LOADHOG LIMITED - 2011-04-14
    icon of address The Hog Works, Hawke Street, Sheffield
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2001-08-24 ~ 2002-04-22
    IIF 18 - Secretary → ME
  • 88
    IMCO (192002) LIMITED - 2011-10-14
    icon of address 10 Wyndham Place, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    250 GBP2022-03-31
    Officer
    icon of calendar 2002-05-28 ~ 2002-07-03
    IIF 105 - Secretary → ME
  • 89
    IMCO (492001) LIMITED - 2002-05-09
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (4 parents, 1 offspring)
    Equity (Company account)
    527,473 GBP2023-12-23
    Officer
    icon of calendar 2001-08-24 ~ 2002-03-19
    IIF 40 - Secretary → ME
  • 90
    MARKET RASEN PROPERTIES (MOUNT PLEASANT - GREEN FIELD SITES) LIMITED - 1993-01-20
    IMCO (1792) LIMITED - 1992-06-17
    icon of address Rosemerrie, Mill Road, Market Rasen, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-05-20 ~ 1992-06-08
    IIF 142 - Nominee Secretary → ME
  • 91
    IMCO (2295) LIMITED - 1995-10-18
    icon of address 5th Floor One New Change, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -18,095,180 GBP2023-12-31
    Officer
    icon of calendar 1995-07-06 ~ 1995-07-20
    IIF 36 - Nominee Secretary → ME
  • 92
    IMCO (2895) LIMITED - 1995-12-05
    icon of address Mb House, 248 Shepcote Lane, Sheffield, South Yorkshire
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    471,775 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 1995-07-06 ~ 1995-11-16
    IIF 7 - Nominee Secretary → ME
  • 93
    IMCO (1693) LIMITED - 1993-12-08
    icon of address St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-08-18 ~ 1993-09-28
    IIF 146 - Nominee Secretary → ME
  • 94
    ARENA HAIR & BEAUTY (WIRRAL) LIMITED - 2018-01-03
    icon of address 95 Greendale Road, Port Sunlight, Wirral, Merseyside
    Active Corporate (1 parent)
    Equity (Company account)
    1,779 GBP2023-12-31
    Officer
    icon of calendar 2011-02-10 ~ 2018-01-01
    IIF 234 - Director → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ 2018-01-01
    IIF 237 - Ownership of shares – 75% or more OE
  • 95
    IMCO (1092) LIMITED - 1992-06-26
    icon of address The Ground Floor Drake House Crescent, Waterthorpe, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 1992-02-12 ~ 1992-06-18
    IIF 60 - Nominee Secretary → ME
  • 96
    icon of address 4 Abbey Orchard Street, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1997-06-26 ~ 1997-08-11
    IIF 28 - Nominee Secretary → ME
  • 97
    NATIONWIDE STAINLESS HOLDINGS LIMITED - 2001-06-19
    IMCO (102000) LIMITED - 2000-07-21
    icon of address Bacon Lane, Sheffield, South Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    4,449,306 GBP2024-05-31
    Officer
    icon of calendar 2000-01-12 ~ 2000-06-23
    IIF 43 - Nominee Secretary → ME
  • 98
    IMCO (52002) LIMITED - 2003-03-11
    icon of address C/o Fox Aluminium Systems Ltd, Wentworth Ind Park Wentworth Way, Tankersley Barnsley, South Yorkshire
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    2,636,915 GBP2024-03-31
    Officer
    icon of calendar 2002-02-13 ~ 2003-02-20
    IIF 45 - Secretary → ME
  • 99
    IMCO (432001) LIMITED - 2002-02-07
    icon of address 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,774,023 GBP2022-12-31
    Officer
    icon of calendar 2001-08-24 ~ 2002-01-31
    IIF 23 - Secretary → ME
  • 100
    IMCO (182002) LIMITED - 2003-01-09
    icon of address Omega Court, 352 Cemetery Road, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-28 ~ 2002-07-03
    IIF 71 - Secretary → ME
  • 101
    IMCO (4496) LIMITED - 1997-02-28
    icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield
    Active Corporate (1 parent)
    Equity (Company account)
    737,590 GBP2024-12-31
    Officer
    icon of calendar 1996-12-30 ~ 1997-02-14
    IIF 26 - Nominee Secretary → ME
  • 102
    IMCO (492) LIMITED - 1992-10-19
    icon of address 2 Lower Lichfield Street, Willenhall, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    74 GBP2022-07-31
    Officer
    icon of calendar 1992-02-07 ~ 1992-09-15
    IIF 10 - Nominee Secretary → ME
  • 103
    IMCO (4396) LIMITED - 1997-02-19
    icon of address City Campus Secretariat, Howard Street, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-12-30 ~ 1997-02-11
    IIF 90 - Nominee Secretary → ME
  • 104
    IMCO (122001) LIMITED - 2001-06-20
    icon of address Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-22 ~ 2001-05-18
    IIF 118 - Secretary → ME
  • 105
    icon of address Demelza 38 Holman Avenue, Camborne, Cornwall
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-30 ~ 2018-08-28
    IIF 184 - LLP Designated Member → ME
  • 106
    IMCO (3098) LIMITED - 1999-06-11
    icon of address 31 Junction Road, Bath, Avon
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 1998-10-07 ~ 1999-06-10
    IIF 51 - Nominee Secretary → ME
  • 107
    IMCO (5096) LIMITED - 1997-04-10
    icon of address Paces High Green Centre, Pack Horse Lane, High Green, Sheffield, South Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 1996-12-30 ~ 1997-03-27
    IIF 132 - Secretary → ME
  • 108
    IMCO (1597) LIMITED - 1997-07-04
    icon of address Cuckoos Nest Millthorpe Lane, Holmesfield, Dronfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 1997-03-07 ~ 1997-06-17
    IIF 14 - Secretary → ME
  • 109
    IMCO (991) LIMITED - 1991-12-16
    icon of address Begbies Traynor 9th Floor, Bond Court, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-11-07 ~ 1991-12-06
    IIF 125 - Nominee Secretary → ME
  • 110
    IMCO (4093) LIMITED - 1994-09-01
    icon of address C/o Aqua-gas Manufacturing, Arnsley Road Weldon, North Industrial Estate, Corby, Northamptonshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 1993-12-06 ~ 1994-08-25
    IIF 5 - Nominee Secretary → ME
  • 111
    IMCO (1397) LIMITED - 1998-01-15
    icon of address 4 King Edwards Court, King Edwards Square, Sutton Coldfield, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1997-03-07 ~ 1997-06-17
    IIF 31 - Nominee Secretary → ME
  • 112
    IMCO (1998) LIMITED - 1998-12-10
    icon of address Unit 1a Marchington Industrial, Estate Stubby Lane, Marchington, Uttoxeter, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    411,133 GBP2024-10-31
    Officer
    icon of calendar 1998-06-04 ~ 2000-07-06
    IIF 6 - Nominee Secretary → ME
  • 113
    icon of address The Barn Ryecroft Lane, Scholes, Holmfirth
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1996-06-27 ~ 1996-10-21
    IIF 11 - Nominee Secretary → ME
  • 114
    icon of address C/o Sheffield City Council, Town Hall, Pinstone Street, Sheffield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-12-09 ~ 2001-08-30
    IIF 25 - Secretary → ME
    icon of calendar 1997-12-24 ~ 1998-01-08
    IIF 24 - Secretary → ME
  • 115
    icon of address Oliver Court, Cornwall Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -35,199 GBP2022-10-31
    Officer
    icon of calendar 2019-10-25 ~ 2020-02-03
    IIF 213 - Director → ME
    Person with significant control
    icon of calendar 2019-10-25 ~ 2020-02-03
    IIF 266 - Ownership of shares – More than 25% but not more than 50% OE
  • 116
    IMCO (2297) LIMITED - 1997-08-18
    icon of address One Capitol Court Capitol Close, Dodworth, Barnsley, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,307,062 GBP2024-06-30
    Officer
    icon of calendar 1997-06-26 ~ 1997-08-11
    IIF 35 - Nominee Secretary → ME
  • 117
    IMCO (0593) LIMITED - 1993-06-09
    icon of address Atlas Way, Atlas North, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    108,986 GBP2024-12-31
    Officer
    icon of calendar 1993-03-10 ~ 1993-05-25
    IIF 1 - Nominee Secretary → ME
  • 118
    ATLAS DIGITAL LEARNING LIMITED - 2022-01-28
    STONEGUARD MANAGEMENT LTD - 2021-04-15
    REGGAESUNSPLASH UK LIMITED - 2021-06-07
    icon of address 277 Gray's Inn Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,223 GBP2023-10-31
    Officer
    icon of calendar 2020-10-15 ~ 2021-12-06
    IIF 212 - Director → ME
  • 119
    PROVISION FIRST LIMITED - 2001-05-18
    IMCO (82001) LIMITED - 2001-05-14
    icon of address Lencett House, 45 Boroughgate, Otley, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    119 GBP2018-03-31
    Officer
    icon of calendar 2000-12-29 ~ 2001-05-17
    IIF 123 - Secretary → ME
  • 120
    IMCO (382000) LIMITED - 2001-02-13
    icon of address Riverside East, 2 Millsands, Sheffield, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2000-08-08 ~ 2001-02-09
    IIF 29 - Nominee Secretary → ME
  • 121
    IMCO (0993) LIMITED - 1993-07-26
    icon of address 3rd Floor 1 East Parade, Sheffield, South Yorkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-03-10 ~ 1993-07-13
    IIF 38 - Nominee Secretary → ME
  • 122
    IMCO (3793) LIMITED - 1996-06-11
    icon of address Brackenhurst 17 Rappax Road, Hale, Altrincham, Cheshire
    Dissolved Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -98,194 GBP2023-03-31
    Officer
    icon of calendar 1993-12-06 ~ 1994-04-06
    IIF 81 - Nominee Secretary → ME
  • 123
    IMCO (112001) LIMITED - 2001-06-28
    icon of address 6 Lion House, York Place, Leeds
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    178,352 GBP2024-12-31
    Officer
    icon of calendar 2001-03-22 ~ 2001-06-26
    IIF 16 - Secretary → ME
  • 124
    IMCO (442000) LIMITED - 2001-03-13
    icon of address Units 1 To 3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-09-26 ~ 2001-02-01
    IIF 17 - Secretary → ME
  • 125
    icon of address Neville & Stocker, Jubilee House The Drive, Great Warley, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-07 ~ 2014-04-01
    IIF 208 - Director → ME
  • 126
    icon of address Regency Fx, Second Floor, 22 Lemon Street, Truro, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,821 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-05-25 ~ 2022-10-25
    IIF 235 - Ownership of shares – More than 25% but not more than 50% OE
  • 127
    IMCO (4996) LIMITED - 1997-04-17
    icon of address Cold Moor Cote Farm, Chopgate, Middlesbrough, Teeside
    Active Corporate (5 parents)
    Equity (Company account)
    2,020 GBP2024-05-31
    Officer
    icon of calendar 1996-12-30 ~ 1997-04-04
    IIF 42 - Nominee Secretary → ME
  • 128
    IMCO (2095) LIMITED - 1995-07-14
    icon of address Riverdale Grange, Riverdale Road, Ranmoor, Sheffield
    Active Corporate (3 parents)
    Equity (Company account)
    529,263 GBP2024-03-31
    Officer
    icon of calendar 1995-04-07 ~ 1995-08-08
    IIF 49 - Nominee Secretary → ME
  • 129
    IMCO (12002) LIMITED - 2004-03-24
    icon of address The Airfield, Seaton Ross, York, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2002-02-13 ~ 2002-04-15
    IIF 48 - Secretary → ME
  • 130
    IMCO (0196) LIMITED - 1996-02-14
    icon of address Dalton Airfield, Industrial Estate Dalton, Thirsk, North Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-01-29 ~ 1996-03-08
    IIF 136 - Nominee Secretary → ME
  • 131
    IMCO (0899) LIMITED - 1999-08-04
    icon of address Deepdale Business Park, Ashford Road, Bakewell, Derbyshire
    Active Corporate (3 parents)
    Equity (Company account)
    5,778,714 GBP2025-03-31
    Officer
    icon of calendar 1999-05-13 ~ 1999-08-13
    IIF 12 - Nominee Secretary → ME
  • 132
    IMCO (2698) LIMITED - 1999-04-20
    DYSON FIBRES LIMITED - 1999-07-06
    icon of address Mill Lane, Rainford, St. Helens, Merseyside, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-10-07 ~ 1999-04-22
    IIF 47 - Nominee Secretary → ME
  • 133
    IMCO (142001) LIMITED - 2001-07-10
    icon of address Pearson Street, Leeds, West Yorkshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2001-03-22 ~ 2001-06-21
    IIF 15 - Secretary → ME
  • 134
    IMCO (591) LIMITED - 1991-11-08
    icon of address Inkerman Works, Douglas Road, Sheffield
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -25,114 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 1991-08-02 ~ 1991-09-20
    IIF 46 - Nominee Secretary → ME
  • 135
    THE SANDPIT NURSERY LIMITED - 2003-02-05
    IMCO (22002) LIMITED - 2002-04-15
    icon of address 42 Pitt Street, Barnsley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    23,820 GBP2019-06-30
    Officer
    icon of calendar 2002-02-13 ~ 2002-09-27
    IIF 115 - Secretary → ME
  • 136
    IMCO (1093) LIMITED - 1993-11-19
    icon of address The Offices Of Silke & Co Ltd, 1st Floor Consort House, Waterdale, Doncaster
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-03-10 ~ 1993-09-28
    IIF 134 - Nominee Secretary → ME
  • 137
    IMCO (492000) LIMITED - 2001-01-29
    icon of address Leader House, Surrey Street, Sheffield, England
    Active Corporate (5 parents)
    Equity (Company account)
    10,831 GBP2019-03-31
    Officer
    icon of calendar 2000-09-25 ~ 2001-03-21
    IIF 4 - Secretary → ME
  • 138
    icon of address Springwood House, 192 Penrith Road, Sheffield
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar ~ 1993-04-26
    IIF 30 - Nominee Secretary → ME
  • 139
    SHEFFIELD CAREERS GUIDANCE SERVICES - 2002-03-26
    icon of address Star House 43 Division Street, Sheffield, South Yorkshire
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 1994-08-31 ~ 1995-03-08
    IIF 79 - Nominee Secretary → ME
  • 140
    icon of address 4th Floor Fountain Precinct, Leopold Street, Sheffield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-03-10 ~ 1998-03-23
    IIF 171 - Director → ME
  • 141
    IMCO (2098) LIMITED - 1998-12-23
    icon of address Wilson Field Ltd The Manor House, Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    46,279 GBP2016-03-31
    Officer
    icon of calendar 1998-06-04 ~ 1998-12-23
    IIF 80 - Nominee Secretary → ME
  • 142
    THE BRITISH SPAS FEDERATION - 2004-03-08
    icon of address 52b Ashingdon Road, Rochford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-06-01 ~ 2002-05-15
    IIF 173 - Director → ME
  • 143
    IMCO (2296) LIMITED - 1996-09-16
    icon of address 6 Peacock Close, Thorpe Hesley, Rotherham, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-06-27 ~ 1996-09-03
    IIF 106 - Nominee Secretary → ME
  • 144
    MARLEY COOLING TOWER (DAVENPORT) LIMITED - 1996-05-07
    BALCKE MARLEY UK LIMITED - 2004-06-07
    MARLEY DAVENPORT LIMITED - 2003-09-04
    IMCO (2395) LIMITED - 1995-07-26
    icon of address 5th Floor One New Change, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    15,125,629 GBP2023-12-31
    Officer
    icon of calendar 1995-07-06 ~ 1995-07-19
    IIF 114 - Nominee Secretary → ME
  • 145
    SRL COUNTERLINE LIMITED - 1993-05-24
    IMCO (1892) LIMITED - 1992-06-17
    icon of address Leigh Street, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    32,126 GBP2020-08-28
    Officer
    icon of calendar 1992-05-20 ~ 1992-06-10
    IIF 83 - Nominee Secretary → ME
  • 146
    IMCO (2093) LIMITED - 1993-11-08
    NOVOS SERVICES LIMITED - 1998-08-18
    icon of address 3 Lower Lichfield Street, Willenhall, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    1,146,483 GBP2024-07-31
    Officer
    icon of calendar 1993-08-18 ~ 1993-10-29
    IIF 104 - Nominee Secretary → ME
  • 147
    IMCO (92001) LIMITED - 2001-06-04
    icon of address Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-12-29 ~ 2001-04-17
    IIF 149 - Secretary → ME
  • 148
    IMCO (1398) LIMITED - 1999-04-01
    icon of address The Farmhouse, Tomlin Well Lane, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 1998-06-05 ~ 1999-03-29
    IIF 97 - Nominee Secretary → ME
  • 149
    STRUCTURAL METAL DECKS LIMITED - 1998-07-03
    IMCO (0296) LIMITED - 1996-04-17
    icon of address Dalton Airfield Industrial Est, Dalton, Thirsk, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-01-29 ~ 1996-03-08
    IIF 128 - Nominee Secretary → ME
  • 150
    IMCO (162001) LIMITED - 2001-12-04
    SEALMAN LIMITED - 2016-09-14
    icon of address 15 Dobcroft Close, Sheffield, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,975,221 GBP2022-12-31
    Officer
    icon of calendar 2001-03-22 ~ 2001-09-12
    IIF 103 - Secretary → ME
  • 151
    BOND HOUSE SYSTEMS LIMITED - 2025-06-23
    IMCO (4195) LIMITED - 1996-03-08
    icon of address 5 Manor Gates, Bramhope, Leeds, West Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,904,523 GBP2024-10-31
    Officer
    icon of calendar 1995-10-13 ~ 1996-03-08
    IIF 116 - Nominee Secretary → ME
  • 152
    IMCO (1796) LIMITED - 1996-08-02
    icon of address Houghton Road, North Anston Trading Estate, Dinnington,sheffield, South Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,819,712 GBP2025-04-30
    Officer
    icon of calendar 1996-04-11 ~ 1996-07-24
    IIF 155 - Nominee Secretary → ME
  • 153
    IMCO (3795) LIMITED - 1996-01-02
    icon of address 7 Greenside Gardens, Hoylandswaine, Sheffield, South Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    669 GBP2024-03-31
    Officer
    icon of calendar 1995-10-13 ~ 1996-01-02
    IIF 67 - Nominee Secretary → ME
  • 154
    IMCO (3995) LIMITED - 1996-03-08
    CASTINGS DEVELOPMENT CENTRE LIMITED - 1996-02-06
    NORTHERN MEMORY LIMITED - 1998-03-17
    IMCO (3995) LIMITED - 1996-01-29
    icon of address Unit 5 Pioneer Way, Pioneer Business Park, Castleford, West Yorkshire
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    4,808,578 GBP2024-03-31
    Officer
    icon of calendar 1995-10-13 ~ 1996-03-08
    IIF 99 - Nominee Secretary → ME
  • 155
    TELEDYNE ODI LIMITED - 2010-04-30
    OCEAN DESIGN EUROPE LIMITED - 2009-09-20
    OCEAN DESIGN (EUROPE) LIMITED - 1999-05-18
    IMCO (2998) LIMITED - 1999-05-12
    icon of address 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-10-07 ~ 1999-06-03
    IIF 76 - Nominee Secretary → ME
  • 156
    IMCO (332000) LIMITED - 2000-08-30
    icon of address Unit 1, Impact House Ireland Close, Staveley, Chesterfield, Derbyshire
    Active Corporate (4 parents)
    Equity (Company account)
    941,334 GBP2024-12-31
    Officer
    icon of calendar 2000-08-08 ~ 2000-11-07
    IIF 70 - Nominee Secretary → ME
  • 157
    THE CYCLE-SMART FOUNDATION LTD - 2015-01-12
    CYCLE-SMART LTD - 2014-11-26
    THE BICYCLE HELMET INITIATIVE TRUST - 2014-08-13
    icon of address 3214, 55 Russell Street, Reading, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-05-08 ~ 1998-05-08
    IIF 178 - Director → ME
  • 158
    CLEARFORD LIMITED - 2004-09-10
    icon of address Millbank Tower, 21-24 Millbank, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -5,055,922 GBP2024-12-31
    Officer
    icon of calendar 2005-12-15 ~ 2006-07-06
    IIF 172 - Director → ME
  • 159
    CASTINGS TECHNOLOGY INTERNATIONAL - 2013-08-07
    THE CASTINGS DEVELOPMENT CENTRE - 2001-10-05
    icon of address Suite 500 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -7,183,460 GBP2019-03-31
    Officer
    icon of calendar 1996-02-06 ~ 1996-02-08
    IIF 175 - Director → ME
    icon of calendar 1996-02-06 ~ 1996-04-01
    IIF 162 - Secretary → ME
  • 160
    icon of address Dreason Lanhydrock, Bodmin Road, Bodmin, Cornwall, England
    Dissolved Corporate (1 offspring)
    Officer
    icon of calendar 2013-02-27 ~ 2013-12-02
    IIF 163 - Director → ME
    icon of calendar 2011-01-14 ~ 2011-12-01
    IIF 168 - Director → ME
  • 161
    icon of address Dreason, Bodmin Road, Lanhydrock, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-30 ~ 2011-12-02
    IIF 182 - Director → ME
  • 162
    IMCO (152000) LIMITED - 2002-10-22
    icon of address 889 Greenford Road, Greenford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-03-15 ~ 2000-05-17
    IIF 87 - Secretary → ME
  • 163
    KARRITE LIMITED - 2000-08-03
    IMCO (3497) LIMITED - 1997-12-02
    icon of address 1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-09-22 ~ 1997-11-14
    IIF 73 - Nominee Secretary → ME
  • 164
    IMCO (3197) LIMITED - 1997-12-04
    icon of address 85 Bluehouse Lane, Limpsfield, Oxted, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-09-22 ~ 1997-11-21
    IIF 100 - Nominee Secretary → ME
  • 165
    icon of address C/o A Allen & Son Limited 45 Union Road, New Mills, High Peak, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2001-05-14 ~ 2002-10-27
    IIF 179 - Director → ME
  • 166
    IMCO (0493) LIMITED - 1993-04-23
    icon of address C/o Poppleton & Appleby The Silverworks 67-71 Northwood Street, Jewellry Quarter, Birmingham
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    -5,494 GBP2020-05-01 ~ 2021-04-30
    Officer
    icon of calendar 1993-02-12 ~ 1993-06-17
    IIF 92 - Nominee Secretary → ME
  • 167
    TRELLEBORG PPL LIMITED - 2016-12-01
    PPL POLYURETHANE PRODUCTS LIMITED - 2011-02-10
    IMCO (252001) LIMITED - 2001-09-06
    PPL HOLDINGS (UK) LIMITED - 2005-06-13
    icon of address International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-05-31 ~ 2001-10-05
    IIF 84 - Secretary → ME
  • 168
    IMCO (4497) LIMITED - 1998-05-08
    icon of address 93 Queen Street, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-12-12 ~ 1998-04-28
    IIF 139 - Nominee Secretary → ME
  • 169
    TRIBAL TECHNOLOGY SERVICES LIMITED - 2004-05-04
    TRIBAL LEARNING LIMITED - 2002-10-14
    IMCO (352001) LIMITED - 2002-02-20
    icon of address Kings Orchard Queen Street, St. Philips, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-08-14 ~ 2001-12-11
    IIF 111 - Secretary → ME
  • 170
    IMCO (4797) LIMITED - 1998-02-10
    icon of address C/o Spx Flow Europe Limited Part Ground Floor, Alexander House, 4 Station Road, Cheadle Hulme, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-12-12 ~ 1998-02-17
    IIF 94 - Nominee Secretary → ME
  • 171
    IMCO (1099) LIMITED - 1999-10-15
    UPPERTOWN GARDEN CENTRE LIMITED - 1999-12-29
    icon of address Thorney Knowe Farm, Penton, Carlisle
    Active Corporate (1 parent)
    Equity (Company account)
    2,312,053 GBP2025-03-31
    Officer
    icon of calendar 1999-05-13 ~ 1999-12-20
    IIF 88 - Nominee Secretary → ME
  • 172
    IMCO (4397) LIMITED - 1998-04-28
    icon of address Greengarth, Thicket Grove, Maidenhead, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -55,234 GBP2024-12-31
    Officer
    icon of calendar 1997-12-12 ~ 1998-04-14
    IIF 156 - Nominee Secretary → ME
  • 173
    IMCO (412000) LIMITED - 2000-10-16
    META TECHNOLOGIES LIMITED - 2006-10-20
    icon of address Unit 2a Herongate, Charnham Park, Hungerford, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-09-26 ~ 2001-12-19
    IIF 74 - Secretary → ME
  • 174
    IMCO (4297) LIMITED - 1998-01-23
    icon of address City Campus, Howard Street, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-12-12 ~ 1998-02-25
    IIF 85 - Nominee Secretary → ME
  • 175
    RFS (E) LIMITED - 2000-03-01
    WABTEC RAIL LIMITED - 2021-11-30
    IMCO (0394) LIMITED - 1994-11-09
    icon of address Doncaster Works, Hexthorpe Road, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1994-04-27 ~ 1994-08-11
    IIF 144 - Nominee Secretary → ME
  • 176
    KT597 LIMITED - 2006-04-11
    icon of address Mansfield Road, Wales Bar, Sheffield, South Yorkshire
    Active Corporate (8 parents)
    Equity (Company account)
    -3,095 GBP2024-03-31
    Officer
    icon of calendar 1995-05-10 ~ 1995-07-07
    IIF 159 - Secretary → ME
  • 177
    icon of address 33 Wellington Street, Leeds, England
    Active Corporate (61 parents, 11 offsprings)
    Officer
    icon of calendar 2013-05-01 ~ 2013-06-30
    IIF 164 - LLP Member → ME
  • 178
    IMCO (0195) LIMITED - 1995-03-17
    icon of address 64 Barber Road, Sheffield
    Active Corporate (3 parents)
    Equity (Company account)
    -1,766 GBP2025-04-30
    Officer
    icon of calendar 1995-02-22 ~ 1995-03-07
    IIF 127 - Nominee Secretary → ME
  • 179
    IMCO (3297) LIMITED - 1998-06-29
    icon of address 1 Atkinsons Way, Foxhills Industrial Esta, Scunthorpe, North Humberside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-09-22 ~ 1998-06-16
    IIF 133 - Nominee Secretary → ME
  • 180
    IMCO (2495) LIMITED - 1996-05-08
    icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield
    Active Corporate (6 parents)
    Equity (Company account)
    1,122,237 GBP2024-09-30
    Officer
    icon of calendar 1995-07-06 ~ 1996-07-02
    IIF 107 - Nominee Secretary → ME
  • 181
    WILLIAM COOK BLAIR MACHINE SHOP LIMITED - 2000-01-24
    IMCO (1898) LIMITED - 1998-10-29
    icon of address 93 Queen Street, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-06-04 ~ 1998-10-30
    IIF 75 - Nominee Secretary → ME
  • 182
    LAMINATES LIMITED - 2013-03-01
    IMCO (1595) LIMITED - 1996-03-13
    icon of address The Hart Shaw Building, Europa Link, Sheffield Business Park, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-04-07 ~ 1995-06-21
    IIF 66 - Nominee Secretary → ME
  • 183
    IMCO (1096) LIMITED - 1996-04-19
    icon of address 4th Floor Olympic House, Manchester Airport, Manchester
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1996-01-29 ~ 1996-03-29
    IIF 95 - Nominee Secretary → ME
  • 184
    THE SHEFFIELD EVENTS COMPANY LIMITED - 2010-04-26
    IMCO (52001) LIMITED - 2001-04-23
    icon of address Burntstones Lodge, 49 Moorbank Road, Sheffield, South Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    218 GBP2024-03-31
    Officer
    icon of calendar 2000-12-29 ~ 2001-05-16
    IIF 98 - Secretary → ME
  • 185
    BALDWIN & FRANCIS NO 1 LIMITED - 2014-10-02
    BALDWIN & FRANCIS LIMITED - 2014-02-07
    IMCO (3093) LIMITED - 1994-05-12
    icon of address C/o Baldwin & Francis Limited President Way, President Park, Sheffield, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-08-18 ~ 1994-01-28
    IIF 109 - Nominee Secretary → ME
  • 186
    icon of address The B D O Stoy Hayward The Manor, House 260 Ecclesall Road South, Sheffield, South Yorkshire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2001-03-22 ~ 2001-07-03
    IIF 82 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.