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 born in March 1964

    Resident in England

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

      IIF 1
    • 39, St Bernards Road, Solihull, West Midlands, B92 7AX, England

      IIF 2
    • 4, Ninian Park, Ninian Way, Tamworth, B77 5ES, England

      IIF 3
  • Koral, Gregory David
    British accountant born in March 1964

    Resident in England

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

      IIF 4
    • Algores Way, Wisbech, Cambridgeshire, PE13 2TQ

      IIF 5
    • The Avenue Industrial Estate, Croescadarn Close, Pentwyn, Cardiff, CF23 8HE, United Kingdom

      IIF 6
    • Unit 1, Stainsby Close, Holmewood, Chesterfield, Derbyshire, S42 5UG

      IIF 7
    • 58 John Street, Blantyre, Lanarkshire, G72 0JF

      IIF 8
    • Elaghmore Partners Llp Ground Floor, 38 Hamilton Terrace, Leamington Spa, CV32 4LY, England

      IIF 9
    • Elaghmore Partners Llp, Ground Floor, 38 Hamilton Terrace, Leamington Spa, CV32 4LY, United Kingdom

      IIF 10
    • 11, Rick Roberts Way, Stratford, London, E15 2NF, United Kingdom

      IIF 11 IIF 12 IIF 13
    • International Business Park, 11 Rick Roberts Way, Stratford, London, E15 2NF, United Kingdom

      IIF 14
    • The Avenue Industrial Estate, Croescadarn Close, Pentwyn, Cardiff, CF23 8HE

      IIF 15
    • 39 St Bernards Road, Solihull, West Midlands, B92 7AX

      IIF 16 IIF 17 IIF 18
    • Millennium Works, Enterprise Way, Wisbech, Cambridgeshire, PE14 0SB, England

      IIF 28 IIF 29
    • Millennium Works, Enterprise Way, Wisbech, Cambridgeshire, PE14 0SB, United Kingdom

      IIF 30
    • Priden Engineering Ltd, Algores Way, Wisbech, Cambs, PE13 2TQ, United Kingdom

      IIF 31
    • Priden (uk) Ltd, Algores Way, Wisbech, Cambs, PE13 2TQ

      IIF 32
  • Koral, Gregory David
    British consultant born in March 1964

    Resident in England

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

      IIF 33
  • 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
    • Unit 26, Brighton Street Industrial Estate, Freightliner Road, Hull, HU3 4EN

      IIF 51
    • Unit 26 Brighton Street, Industrial Estate, Freightliner Road Hull, North Humberside, HU3 4EN

      IIF 52
    • Unit 26 Brighton Street Ind Est, Freightliner Road, Hull, North Humberside, HU3 4EN

      IIF 53
    • Unit 26, Brighton Street Industrial Estate, Freightliner Road, Hull, East Riding Of Yorkshire, HU3 4UN

      IIF 54 IIF 55
    • 39 St Bernards Road, Solihull, West Midlands, B92 7AX

      IIF 56 IIF 57 IIF 58
  • Koral, Gregory David
    British non-executive director born in March 1964

    Resident in England

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

      IIF 60
  • Koral, Gregory David
    British none born in March 1964

    Resident in England

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

      IIF 61
    • 39, St. Bernards Road, Solihull, West Midlands, B92 7AX, United Kingdom

      IIF 62 IIF 63
  • Koral, Gregory David
    British partner born in March 1964

    Resident in England

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

      IIF 64
  • Koral, Gregory David
    born in March 1964

    Resident in England

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

      IIF 65
  • Koral, Greg
    British born in March 1964

    Resident in England

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

      IIF 66
  • Koral, Greg
    British accountant born in March 1964

    Resident in England

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

      IIF 67
  • Koral, Gregory David
    British accountant

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

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

      IIF 73 IIF 74
  • Koral, Gregory David
    British director

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

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

      IIF 77 IIF 78
    • 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 66
  • 1
    ALUCRAFT SYSTEMS LIMITED
    - now 03667231 08468241
    ALUGLAZE SYSTEMS LIMITED - 2013-09-17
    ALUCRAFT SYSTEMS LIMITED - 2013-03-20
    ALUGLAZE SYSTEMS LIMITED - 2013-02-26
    8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire
    In Administration Corporate (13 parents)
    Officer
    2018-07-19 ~ 2019-09-10
    IIF 3 - Director → ME
  • 2
    ARCHITECTURAL GLAZING LIMITED
    - now 05351394 02632129
    LEGISLATOR 1694 LIMITED - 2005-03-22
    Chiswick Avenue Mildenhall, Bury St Edmunds, Suffolk
    Active Corporate (11 parents, 3 offsprings)
    Officer
    2019-08-16 ~ 2019-09-10
    IIF 43 - Director → ME
  • 3
    BROOMCO (3554) LIMITED
    05234802 04413851, 04240493, 04349739... (more)
    Unit 26 Brighton Street Industrial Estate, Freightliner Road, Hull, England
    Active Corporate (41 parents, 1 offspring)
    Officer
    2015-06-30 ~ 2016-12-09
    IIF 52 - Director → ME
  • 4
    BROOMCO (3555) LIMITED
    05234799 04413851, 04240493, 04349739... (more)
    Unit 26 Brighton Street Industrial Estate, Freightliner Road, Hull, England
    Active Corporate (23 parents, 1 offspring)
    Officer
    2015-06-30 ~ 2017-11-01
    IIF 55 - Director → ME
  • 5
    CHAUCER FOODS LIMITED
    - now 03168607 04171960, 01620320
    PILGRIM FOOD GROUP LIMITED - 2013-07-26
    OVAL (1059) LIMITED - 1996-07-09
    Unit 26 Brighton Street Industrial Estate, Freightliner Road, Hull, England
    Active Corporate (24 parents)
    Officer
    2015-06-30 ~ 2017-11-01
    IIF 51 - Director → ME
  • 6
    CHAUCER FOODS UK LIMITED
    - now 01620320
    CHAUCER FOODS LIMITED - 2013-06-20
    Unit 26 Brighton Street Industrial Estate, Freightliner Road, Hull, England
    Active Corporate (28 parents)
    Officer
    2015-06-30 ~ 2017-11-01
    IIF 54 - Director → ME
  • 7
    CLIVE MARK SCHOOLWEAR LIMITED
    02257516
    Jubilee Mill, Taylor Street, Clitheroe, Lancashire, United Kingdom
    Active Corporate (19 parents)
    Officer
    2015-12-18 ~ 2017-08-03
    IIF 9 - Director → ME
  • 8
    DUMA SERVICES LIMITED
    09890489
    Trutex Ltd, Taylor Street, Clitheroe, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2015-11-26 ~ 2017-08-03
    IIF 10 - Director → ME
  • 9
    DYNACAST (AH1) LIMITED
    - now 04572482
    DOWNBYTE LIMITED
    - 2003-01-03 04572482
    1 Fisher Road, Offa's Dyke Business Park, Welshpool, Powys
    Active Corporate (15 parents)
    Officer
    2002-11-22 ~ 2005-08-04
    IIF 49 - Director → ME
    2002-11-22 ~ 2005-05-26
    IIF 75 - Secretary → ME
  • 10
    DYNACAST (UK) LIMITED
    - now 03926539 00358794
    NEW DYNACAST (UK) LIMITED
    - 2000-05-23 03926539
    CHANCESTUDY LIMITED
    - 2000-04-20 03926539
    1 Fisher Road, Offa's Dyke Business Park, Welshpool, Powys
    Active Corporate (17 parents, 1 offspring)
    Officer
    2000-03-06 ~ 2005-05-26
    IIF 27 - Director → ME
    2000-03-06 ~ 2005-08-04
    IIF 71 - Secretary → ME
  • 11
    DYNACAST HOLDINGS LIMITED
    - now 03182991 00102239
    DYNACAST SPM LIMITED
    - 2000-05-23 03182991
    1 Fisher Road, Offa's Business Park, Welshpool, Powys
    Active Corporate (24 parents)
    Officer
    2000-01-31 ~ 2005-08-04
    IIF 56 - Director → ME
    2000-03-15 ~ 2005-05-26
    IIF 72 - Secretary → ME
  • 12
    EAGLE NEW ENERGY LIMITED
    - now 06367329
    ARCHITECTURAL DEVELOPMENTS LIMITED - 2011-01-19
    LEVERBRIDGE DEVELOPMENTS LTD - 2007-10-15
    Chiswick Avenue, Mildenhall, Suffolk
    Active Corporate (10 parents)
    Officer
    2019-08-16 ~ 2019-09-10
    IIF 46 - Director → ME
  • 13
    ELAGHMORE ADVISOR LLP
    OC413483
    36 Hamilton Terrace, Leamington Spa, Warwickshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2016-08-31 ~ 2019-09-05
    IIF 65 - LLP Member → ME
    Person with significant control
    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
    ELAGHMORE CAPITAL LIMITED
    10344748
    36 Hamilton Terrace, Leamington Spa, Warwickshire, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2016-08-24 ~ 2019-09-05
    IIF 47 - Director → ME
    Person with significant control
    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
    ELAGHMORE GP (SCOTLAND) LIMITED
    SC545133
    7 Melville Crescent, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-09-12 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    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
  • 16
    ENGLISH ARCHITECTURAL GLAZING LIMITED
    - now 03978094
    TAYVIN 190 LIMITED - 2000-06-12
    C/o Begbies Traynor (london) Llp 31st Floor, 40 Bank Street, London
    In Administration Corporate (14 parents)
    Officer
    2019-08-16 ~ 2019-09-10
    IIF 45 - Director → ME
  • 17
    EURO ASSOCIATED HOLDINGS LIMITED
    02863219
    118 Amington Road, Yardley, Birmingham
    Dissolved Corporate (11 parents)
    Officer
    2008-10-02 ~ dissolved
    IIF 58 - Director → ME
  • 18
    EURO PACKAGING LIMITED
    - now 01328600
    EURO PACKAGING PLC - 2003-12-22
    MAJID (DISTRIBUTOR) LIMITED - 1982-09-15
    Kpmg Llp, One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (17 parents)
    Officer
    2008-10-02 ~ dissolved
    IIF 57 - Director → ME
  • 19
    EUROPACKAGING HOLDINGS LIMITED
    04679859 10997400
    118 Amington Road, Yardley, Birmingham
    Dissolved Corporate (11 parents)
    Officer
    2008-10-02 ~ dissolved
    IIF 59 - Director → ME
  • 20
    FRIARS 730 LIMITED
    10940820 06812097, 05621165, 07889976... (more)
    C/o Graywoods 4th Floor Fountain Precinct, Leopold Street, Sheffield
    Dissolved Corporate (12 parents, 3 offsprings)
    Officer
    2017-08-31 ~ 2019-09-05
    IIF 11 - Director → ME
  • 21
    FRIARS 738 LIMITED
    12034723 06812097, 05621165, 07889976... (more)
    C/o Graywoods 4th Floor Fountain Precinct, Leopold Street, Sheffield
    Dissolved Corporate (11 parents, 1 offspring)
    Officer
    2019-06-05 ~ 2019-09-05
    IIF 13 - Director → ME
  • 22
    GARDNERS INSTALLATIONS LIMITED
    09047941
    The Avenue Industrial Estate Croescadarn Close, Pentwyn, Cardiff, United Kingdom
    Dissolved Corporate (13 parents)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    2019-05-29 ~ 2019-09-05
    IIF 6 - Director → ME
  • 23
    HAMSARD 3191 LIMITED
    07038442 06778337, 11013245, 16103206... (more)
    C/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (15 parents)
    Officer
    2011-07-27 ~ 2012-07-31
    IIF 36 - Director → ME
    2011-07-27 ~ 2012-10-31
    IIF 80 - Secretary → ME
  • 24
    HAMSARD 3501 LIMITED
    11427259 06778337, 11013245, 16103206... (more)
    Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-21 ~ dissolved
    IIF 67 - Director → ME
  • 25
    HAMSARD 3537 LIMITED
    12081579 06778337, 11013245, 16103206... (more)
    Suite 4, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    2019-07-29 ~ 2019-09-10
    IIF 40 - Director → ME
  • 26
    HAMSARD 3538 LIMITED
    12081581 06778337, 11013245, 16103206... (more)
    Suite 4, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2019-07-29 ~ 2019-09-10
    IIF 42 - Director → ME
  • 27
    HAMSARD 3539 LIMITED
    12081545 06778337, 11013245, 16103206... (more)
    Suite 4, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    2019-07-29 ~ 2019-09-10
    IIF 38 - Director → ME
  • 28
    HAMSARD 3540 LIMITED
    12081606 06778337, 11013245, 16103206... (more)
    Suite 4, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    2019-07-29 ~ 2019-09-10
    IIF 39 - Director → ME
  • 29
    HEXCITE GROUP LIMITED
    - now 10940479
    FRIARS 729 LIMITED
    - 2019-08-07 10940479 06812097, 05621165, 07889976... (more)
    C/o Graywoods 4th Floor Fountain Precinct, Leopold Street, Sheffield
    Dissolved Corporate (15 parents, 2 offsprings)
    Officer
    2017-08-31 ~ 2019-09-05
    IIF 12 - Director → ME
  • 30
    HIPPIE TURTLE HERBAL CO LTD
    13303578
    32 Eyre Street, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    13,200 GBP2024-03-31
    Officer
    2022-05-19 ~ now
    IIF 66 - Director → ME
  • 31
    JDR CABLE SYSTEMS (HOLDINGS) LIMITED
    - now SC186919
    DUNWILCO (660) LIMITED - 1998-08-27
    Forvis Mazars Capital Square, 58 Morrison Street, Edinburgh, City Of Edinburgh, Scotland
    Active Corporate (46 parents, 1 offspring)
    Officer
    2010-07-15 ~ 2011-07-31
    IIF 63 - Director → ME
  • 32
    JDR CABLE SYSTEMS LIMITED
    - now SC186794
    DUNWILCO (654) LIMITED - 1998-08-27
    Forvis Mazars Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (36 parents)
    Officer
    2010-07-15 ~ 2011-07-31
    IIF 62 - Director → ME
  • 33
    JDR ENTERPRISES LIMITED
    - now 06318538
    SHELL ACQUISITIONS LIMITED - 2007-12-12
    Kpmg Llp, 15 Canada Square, London
    Dissolved Corporate (24 parents, 1 offspring)
    Officer
    2010-07-15 ~ 2011-07-31
    IIF 61 - Director → ME
  • 34
    JHAW 1 LIMITED
    11404895
    Suite 4, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    2018-06-08 ~ 2019-09-05
    IIF 64 - Director → ME
  • 35
    JHP GROUP LIMITED
    - now 01729661
    JHP TRAINING LIMITED - 1994-06-06
    HUGH PITMAN TRAINING LIMITED - 1983-08-01
    MIGHTYWORLD LIMITED - 1983-07-05
    32 Eyre Street, First Floor, Sheffield, South Yorkshire, England
    Dissolved Corporate (31 parents)
    Equity (Company account)
    1,087,000 GBP2021-04-27
    Officer
    2011-07-27 ~ 2012-10-31
    IIF 37 - Director → ME
    2011-07-27 ~ 2012-10-31
    IIF 81 - Secretary → ME
  • 36
    JHP LEARNING LIMITED
    - now 02561556
    PITMAN GROUP LIMITED - 2009-12-16
    STATUSFUTURE LIMITED - 1991-01-10
    Dearing House, 1 Young Street, Sheffield, England
    Dissolved Corporate (16 parents)
    Officer
    2011-07-27 ~ 2012-10-31
    IIF 35 - Director → ME
    2011-07-27 ~ 2012-07-31
    IIF 82 - Secretary → ME
  • 37
    JHP TRAINING LIMITED
    - now 03247918 01729661
    CROSSCO (222) LIMITED - 1996-10-03
    Dearing House, 1 Young Street, Sheffield, England
    Dissolved Corporate (19 parents)
    Officer
    2011-07-27 ~ 2012-07-31
    IIF 34 - Director → ME
    2011-07-27 ~ 2012-10-31
    IIF 83 - Secretary → ME
  • 38
    KESSLERS INTERNATIONAL LIMITED
    - now 09949678 01885833
    KESSLERS STRATFORD LIMITED - 2016-02-05
    The Shard, 32 London Bridge Street, London
    Dissolved Corporate (25 parents)
    Officer
    2017-09-06 ~ 2019-09-05
    IIF 14 - Director → ME
  • 39
    MCPHEE BROS (BLANTYRE) LIMITED
    SC085303
    Apollo 2 Dovecote Road, Holytown, Motherwell, Scotland
    Active Corporate (16 parents, 1 offspring)
    Officer
    2018-04-27 ~ 2019-09-05
    IIF 8 - Director → ME
  • 40
    MELROSE UK 4 LIMITED - now
    DYNACAST INVESTMENTS LIMITED
    - 2011-05-23 03729689
    PETCIN (2) LIMITED
    - 1999-09-10 03729689 03716334
    79 Caroline Street, Birmingham
    Dissolved Corporate (20 parents)
    Officer
    2000-03-06 ~ 2005-08-04
    IIF 26 - Director → ME
    1999-05-21 ~ 2005-05-26
    IIF 73 - Secretary → ME
  • 41
    MELROSE UK 5 LIMITED - now
    DYNACAST INTERNATIONAL LIMITED
    - 2011-05-23 03716334 00102239, 00358794
    PETCIN LIMITED
    - 1999-10-01 03716334 03729689
    79 Caroline Street, Birmingham
    Dissolved Corporate (20 parents)
    Officer
    2002-07-31 ~ 2005-08-04
    IIF 19 - Director → ME
    1999-05-21 ~ 2005-05-26
    IIF 74 - Secretary → ME
  • 42
    MORGARD COURT LTD
    08140133
    The Shard, 32 London Bridge Street, London
    Dissolved Corporate (16 parents, 1 offspring)
    Officer
    2019-05-29 ~ 2019-09-05
    IIF 15 - Director → ME
  • 43
    MULTI FAB LIMITED
    - now 02632129
    FIRE BARRIER AND CONTROL LIMITED - 2002-07-19
    FIRE BARIER AND CONTROL LIMITED - 2001-06-06
    FIRE BARRIER AND CONTROL GROUP LIMITED - 2001-05-03
    SHELDRAKE HOLDINGS LIMITED - 1999-09-06
    ARCHITECTURAL GLAZING LIMITED - 1999-04-29
    C/o Begbies Traynor (london) Llp 31st Floor, 40 Bank Street, London
    In Administration Corporate (20 parents)
    Officer
    2019-08-16 ~ 2019-09-10
    IIF 44 - Director → ME
  • 44
    PILGRIM FOOD HOLDINGS LIMITED
    - now 04171960
    CHAUCER FOODS LIMITED - 2013-07-26
    PILGRIM FOOD HOLDINGS LIMITED - 2013-07-08
    Unit 26 Brighton Street Industrial Estate, Freightliner Road, Hull, England
    Active Corporate (20 parents, 2 offsprings)
    Officer
    2015-06-30 ~ 2017-11-01
    IIF 53 - Director → ME
  • 45
    PRIDEN (UK) LTD
    08610334
    Priden (uk) Ltd, Algores Way, Wisbech, Cambs
    Active Corporate (15 parents, 1 offspring)
    Officer
    2018-03-29 ~ 2019-09-05
    IIF 32 - Director → ME
  • 46
    PRIDEN ENGINEERING LIMITED
    04315304
    Algores Way, Wisbech, Cambridgeshire
    Active Corporate (21 parents)
    Equity (Company account)
    2,002,038 GBP2017-03-30
    Officer
    2018-03-29 ~ 2019-09-05
    IIF 5 - Director → ME
  • 47
    PRIDEN HOLDINGS LTD
    10546540
    Priden Engineering Ltd, Algores Way, Wisbech, Cambs, United Kingdom
    Active Corporate (14 parents, 1 offspring)
    Equity (Company account)
    -302 GBP2017-02-28
    Officer
    2018-03-29 ~ 2019-09-05
    IIF 31 - Director → ME
  • 48
    S B COMPONENTS (INTERNATIONAL) LIMITED
    03859796
    Millennium Works, Enterprise Way, Wisbech, Cambridgeshire, England
    Active Corporate (18 parents, 1 offspring)
    Officer
    2016-12-02 ~ 2019-09-05
    IIF 28 - Director → ME
  • 49
    SEDGEMERE LIMITED
    08478658
    The Old Bakery, Blackborough Road, Reigate, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,566 GBP2024-03-31
    Officer
    2013-04-08 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2017-04-08 ~ now
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Ownership of voting rights - 75% or more OE
  • 50
    SHOPFITTINGS DIRECT LIMITED
    - now 03580800
    SIDNEY STREET DIRECT LIMITED - 1998-08-14
    REALMAID LIMITED - 1998-07-16
    Interpath Ltd, 2nd Floor 45 Church Street, Birmingham
    Dissolved Corporate (9 parents, 1 offspring)
    Profit/Loss (Company account)
    -2,946,158 GBP2016-10-01 ~ 2017-12-31
    Officer
    2019-06-07 ~ 2019-09-05
    IIF 4 - Director → ME
  • 51
    SPM (EUROPE) LIMITED
    - now 00358794
    DYNACAST (UK) LIMITED
    - 2000-05-23 00358794 03926539
    DYNACAST (ALCESTER) LIMITED - 1998-06-22
    DYNACAST LIMITED - 1996-11-15
    DYNACAST INTERNATIONAL LIMITED - 1987-11-25
    Grove Mill, Todmorden Road, Bacup, Lancs, England
    Active Corporate (31 parents)
    Equity (Company account)
    3,000 GBP2024-12-31
    Officer
    2000-02-29 ~ 2000-09-01
    IIF 18 - Director → ME
    2000-02-29 ~ 2000-09-01
    IIF 70 - Secretary → ME
  • 52
    SPM HOLDINGS LIMITED
    - now 00102239
    DYNACAST HOLDINGS LIMITED
    - 2000-05-23 00102239 03182991
    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
    Grove Mill, Todmorden Road, Bacup, Lancs, England
    Active Corporate (33 parents)
    Equity (Company account)
    2,400 GBP2024-12-30
    Officer
    2000-02-29 ~ 2000-09-01
    IIF 20 - Director → ME
    2000-02-29 ~ 2000-09-01
    IIF 68 - Secretary → ME
  • 53
    SPM PLASTICS LIMITED
    - now 03933216
    DYNACAST PLASTICS LIMITED
    - 2000-05-23 03933216
    OTHERTEST LIMITED
    - 2000-04-20 03933216
    Cwm Cynon Industrial Estate, North Plateau, Mountain Ash, Mid Glamorgan
    Active Corporate (23 parents)
    Equity (Company account)
    2,734,332 GBP2024-12-31
    Officer
    2000-03-09 ~ 2000-09-01
    IIF 23 - Director → ME
    2000-03-09 ~ 2000-09-01
    IIF 69 - Secretary → ME
  • 54
    TEXON (NEWCO 2) LTD
    05329581 05329617
    4th Floor 14 Aldermanbury Square, London, United Kingdom
    Active Corporate (16 parents, 2 offsprings)
    Officer
    2005-09-19 ~ 2008-06-30
    IIF 21 - Director → ME
  • 55
    TEXON BENELUX B.V.
    FC020001
    Branch Registration, Refer To Parent Registry, Netherlands
    Converted / Closed Corporate (7 parents)
    Officer
    2006-03-03 ~ 2008-06-30
    IIF 50 - Director → ME
  • 56
    TEXON INTERNATIONAL GROUP LIMITED
    - now 05329617
    TEXON (NEWCO 1) LTD - 2005-03-07
    4th Floor 14 Aldermanbury Square, London, United Kingdom
    Active Corporate (31 parents, 2 offsprings)
    Officer
    2005-09-19 ~ 2008-06-30
    IIF 16 - Director → ME
  • 57
    TEXON MANAGEMENT LTD
    05308213
    4th Floor 14 Aldermanbury Square, London, United Kingdom
    Active Corporate (16 parents)
    Officer
    2005-09-19 ~ 2008-06-30
    IIF 22 - Director → ME
  • 58
    TEXON NON WOVEN LTD
    05286674
    4th Floor 14 Aldermanbury Square, London, United Kingdom
    Active Corporate (16 parents)
    Officer
    2005-09-19 ~ 2008-06-30
    IIF 17 - Director → ME
  • 59
    TEXON OVERSEAS
    - now 02082136
    USM OVERSEAS - 1997-04-17
    DMWSL 07 LIMITED - 1987-03-27
    4th Floor 14 Aldermanbury Square, London, United Kingdom
    Active Corporate (23 parents)
    Officer
    2005-09-21 ~ 2008-06-30
    IIF 24 - Director → ME
    2008-07-30 ~ 2008-09-22
    IIF 25 - Director → ME
  • 60
    TGCL 2024 LIMITED - now
    THE CLARISON GROUP LIMITED - 2024-03-26
    HAMSARD 3536 LIMITED
    - 2021-03-24 12081553 06778337, 11013245, 16103206... (more)
    Floor 2 10 Wellington Place, Leeds
    Liquidation Corporate (9 parents, 1 offspring)
    Officer
    2019-07-25 ~ 2019-09-10
    IIF 41 - Director → ME
  • 61
    THE CHARTERED ASSOCIATION OF SPORT AND EXERCISE SCIENCES LIMITED - now
    THE BRITISH ASSOCIATION OF SPORT AND EXERCISE SCIENCES
    - 2025-03-28 05385834
    Fairfax Hall, Room G07/g08 Leeds Beckett University, Headingley Campus, Headingley, Leeds, England
    Active Corporate (56 parents)
    Equity (Company account)
    450,009 GBP2025-03-31
    Officer
    2020-02-01 ~ 2024-03-22
    IIF 60 - Director → ME
  • 62
    THE HOLCHEM GROUP LIMITED
    - now 05776448
    COBCO 771 LIMITED - 2006-06-07
    Gateway House Pilsworth Road, Pilsworth Industrial Estate, Bury, Lancashire
    Active Corporate (23 parents, 3 offsprings)
    Officer
    2020-01-24 ~ 2020-05-28
    IIF 33 - Director → ME
  • 63
    TOTAL VEHICLE SOLUTIONS GROUP LIMITED - now
    TVS INTERFLEET LIMITED - 2023-05-09
    FRIARS 731 LIMITED
    - 2022-07-29 11313138 06812097, 05621165, 07889976... (more)
    Millennium Works, Enterprise Way, Wisbech, Cambridgeshire, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    2018-04-19 ~ 2019-09-05
    IIF 30 - Director → ME
  • 64
    TRUCKMIXER (U.K.) LIMITED
    - now 07652394 02519293
    MCQUEEN CONSTRUCTION MACHINERY LTD - 2011-06-16
    Millennium Works, Enterprise Way, Wisbech, Cambridgeshire, England
    Active Corporate (14 parents)
    Total Assets Less Current Liabilities (Company account)
    15,726 GBP2016-07-31
    Officer
    2018-04-27 ~ 2019-09-05
    IIF 7 - Director → ME
  • 65
    TVS INTERFLEET LIMITED - now
    TOTAL VEHICLE SOLUTIONS GROUP LIMITED
    - 2023-05-09 10479375 11313138
    FRIARS 719 LIMITED
    - 2018-05-21 10479375 06812097, 05621165, 07889976... (more)
    Millennium Works, Enterprise Way, Wisbech, Cambridgeshire, England
    Active Corporate (11 parents, 4 offsprings)
    Officer
    2016-11-15 ~ 2019-09-05
    IIF 29 - Director → ME
  • 66
    ZIMKIDS
    06510122
    Morden Baptist Church, Crown Lane, Morden, Surrey
    Active Corporate (15 parents)
    Equity (Company account)
    34,237 GBP2021-03-31
    Officer
    2025-05-21 ~ now
    IIF 1 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.