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

Robb, Alan Brodie

    Related profiles found in government register
  • Robb, Alan Brodie
    British born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3a, Parc Pontypandy, Caerphilly, Mid Glamorgan, CF83 3GX, Wales

      IIF 1 IIF 2
    • icon of address 25-26, Rosevale Road, Parkhouse Industrial Estate West, Newcastle, Staffordshire, ST5 7EF, United Kingdom

      IIF 3
    • icon of address Dalton Industrial Estate, Dalton, North Yorkshire, YO7 3HE

      IIF 4
    • icon of address Lonsdale Chambers, Lonsdale Street, Stoke-on-trent, ST4 4BT, England

      IIF 5 IIF 6 IIF 7
    • icon of address Lonsdale Chambers, Lonsdale Street, Stoke-on-trent, Staffordshire, ST4 4BT, United Kingdom

      IIF 12
  • Robb, Alan Brodie
    British commercial director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Robb, Alan Brodie
    British company director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3a, Parc Pontypandy, Caerphilly, Mid Glamorgan, CF83 3GX, Wales

      IIF 16
  • Robb, Alan Brodie
    British director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Swanbach Mill, Mill Lane, Audlem, Cheshire, CW3 0EH

      IIF 17
    • icon of address 6-8, Bonhill Street, London, EC2A 4BX

      IIF 18
    • icon of address 25-26, Rosevale Road, Parkhouse Industrial Estate West, Newcastle, Staffordshire, ST5 7EF, United Kingdom

      IIF 19
    • icon of address Suite 1 First Floor 1, Lyme Drive, Parklands, Newcastle Under Lyme, Staffordshire, ST4 6NW

      IIF 20
    • icon of address Lonsdale Chambers, Lonsdale Street, Stoke-on-trent, ST4 4BT

      IIF 21
    • icon of address Lonsdale Chambers, Lonsdale Street, Stoke-on-trent, ST4 4BT, England

      IIF 22 IIF 23
    • icon of address Suite 1, First Floor, 1 Lyme Drive Parklands, Stoke-on-trent, Staffordshire, ST4 6NW, United Kingdom

      IIF 24 IIF 25
  • Robb, Alan Brodie
    British executive born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, - 26, Rosevale Road Parkhouse Industrial Estate West, Newcastle Under Lyme, Staffordshire, ST5 7EF, England

      IIF 26
    • icon of address Lonsdale Chambers, Lonsdale Street, Stoke-on-trent, ST4 4BT, United Kingdom

      IIF 27
  • Robb, Alan Brodie
    British managing director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Donavourd House, Donavourd, Pitlochry, PH16 5JS, United Kingdom

      IIF 28
  • Mr Alan Brodie Robb
    British born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Eagles Wood Business Park, Woodlands Lane, Bradley Stoke, Bristol, BS32 4EU, United Kingdom

      IIF 29
    • icon of address Unit 3a, Parc Pontypandy, Caerphilly, Mid Glamorgan, CF83 3GX

      IIF 30 IIF 31 IIF 32
    • icon of address Donavourd House, Donavourd, Pitlochry, PH16 5JS, Scotland

      IIF 33 IIF 34
    • icon of address Donavourd House, Donavourd, Pitlochry, PH16 5JS, United Kingdom

      IIF 35
    • icon of address Donavourd House, Donavourd, Pitlochry, Perthshire, PH16 5JS

      IIF 36
    • icon of address Lonsdale Chambers, Lonsdale Street, Stoke On Trent, ST4 4BT, United Kingdom

      IIF 37
    • icon of address Lonsdale Chambers, Lonsdale Street, Stoke-on-trent, ST4 4BT

      IIF 38 IIF 39 IIF 40
    • icon of address Lonsdale Chambers, Lonsdale Street, Stoke-on-trent, ST4 4BT, England

      IIF 41 IIF 42
    • icon of address Lonsdale Chambers, Lonsdale Street, Stoke-on-trent, ST4 4BT, United Kingdom

      IIF 43
    • icon of address Lonsdale Chambers, Lonsdale Street, Stoke-on-trent, Staffordshire, ST4 4BT, United Kingdom

      IIF 44
  • Robb, Alan Brodie
    British born in August 1966

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address Donavourd House, Donavourd, Pitlochry, Perthshire, PH16 5JS, Scotland

      IIF 45
    • icon of address Rohais Lodge, Rohais Lodge, Rohais, St Peter Port, GY1 1YL, Guernsey

      IIF 46
    • icon of address Lonsdale Chambers, Lonsdale Street, Stoke-on-trent, ST4 4BT, England

      IIF 47
  • Robb, Alan Brodie
    British sales director born in August 1966

    Registered addresses and corresponding companies
    • icon of address 3 The Thistles, Newcastle, Staffordshire, ST5 2HL

      IIF 48
  • Robb, Alan Brodie
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 3 The Thistles, Newcastle, Staffordshire, ST5 2HL

      IIF 49
  • Robb, Alan Brodie
    British director

    Registered addresses and corresponding companies
    • icon of address Dalton Industrial Estate, Dalton, North Yorkshire, YO7 3HE

      IIF 50
  • Robb, Alan Brodie
    British executive

    Registered addresses and corresponding companies
    • icon of address 3 The Thistles, Newcastle, Staffordshire, ST5 2HL

      IIF 51
  • Mr Alan Brodie Robb
    British born in August 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Lonsdale Chambers, Lonsdale Street, Stoke-on-trent, ST4 4BT, England

      IIF 52 IIF 53
  • Mr Alan Brodie Robb
    British born in October 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Lonsdale Chambers, Lonsdale Street, Stoke-on-trent, ST4 4BT, England

      IIF 54
  • Robb, Alan Brodie

    Registered addresses and corresponding companies
    • icon of address 3 The Thistles, Newcastle, Staffordshire, ST5 2HL

      IIF 55
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address Donavourd House, Donavourd, Pitlochry, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-13 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-01-13 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 2
    icon of address Lonsdale Chambers, Lonsdale Street, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    5,799,857 GBP2024-12-31
    Officer
    icon of calendar 2017-01-23 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 3
    icon of address Donavourd House, Donavourd, Pitlochry, Perthshire
    Active Corporate (2 parents)
    Equity (Company account)
    32,992 GBP2024-12-31
    Officer
    icon of calendar 2014-11-10 ~ now
    IIF 45 - Director → ME
  • 4
    ENVIROWALL LTD - 2016-01-22
    PENNINE ARCHITECTURAL MOULDINGS LIMITED - 2000-01-18
    icon of address Lonsdale Chambers, Lonsdale Street, Stoke-on-trent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-10 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Lonsdale Chambers, Lonsdale Street, Stoke-on-trent, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    29,154,107 GBP2024-12-31
    Officer
    icon of calendar 2015-07-16 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Has significant influence or controlOE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Lonsdale Chambers, Lonsdale Street, Stoke-on-trent
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    4,634,319 GBP2024-12-31
    Officer
    icon of calendar 2002-06-17 ~ now
    IIF 5 - Director → ME
  • 7
    icon of address Suite 1 First Floor 1 Lyme Drive, Parklands, Newcastle Under Lyme, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-22 ~ dissolved
    IIF 20 - Director → ME
  • 8
    icon of address Suite 1 First Floor, 1 Lyme Drive Parklands, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-09 ~ dissolved
    IIF 24 - Director → ME
  • 9
    icon of address 25-26 Rosevale Road, Parkhouse Industrial Estate West, Newcastle, Staffordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-01-10 ~ dissolved
    IIF 19 - Director → ME
  • 10
    ARLJ REALISATIONS LIMITED - 2016-01-22
    icon of address 25-26 Rosevale Road, Parkhouse Industrial Estate West, Newcastle, Staffordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-12-23 ~ now
    IIF 3 - Director → ME
  • 11
    icon of address Lonsdale Chambers, Lonsdale Street, Stoke-on-trent
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -342,412 GBP2020-12-31
    Officer
    icon of calendar 2011-07-07 ~ dissolved
    IIF 21 - Director → ME
  • 12
    icon of address Lonsdale Chambers, Lonsdale Street, Stoke-on-trent, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-07-16 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Has significant influence or controlOE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Dalton Industrial Estate, Dalton, North Yorkshire
    Active Corporate (6 parents)
    Equity (Company account)
    2,439,361 GBP2022-12-31
    Officer
    icon of calendar 2007-09-24 ~ now
    IIF 4 - Director → ME
  • 14
    icon of address Lonsdale Chambers, Lonsdale Street, Stoke-on-trent, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,089,087 GBP2024-12-31
    Officer
    icon of calendar 2015-07-16 ~ now
    IIF 47 - Director → ME
  • 15
    icon of address Unit 3a Gallagher Retail Park, Parc Pontypandy, Caerphilly, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    150 GBP2023-01-31
    Person with significant control
    icon of calendar 2021-01-29 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address Lonsdale Chambers, Lonsdale Street, Stoke-on-trent, England
    Active Corporate (3 parents)
    Equity (Company account)
    15,749 GBP2023-12-31
    Officer
    icon of calendar 2015-03-16 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    NEWCONTACTS LIMITED - 2004-03-29
    icon of address Lonsdale Chambers, Lonsdale Street, Stoke-on-trent
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -431,505 GBP2024-12-31
    Officer
    icon of calendar 2000-03-16 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address 11 Eagles Wood Business Park, Woodlands Lane, Bradley Stoke, Bristol
    Active Corporate (5 parents)
    Equity (Company account)
    2,748,225 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-08-04 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address Lonsdale Chambers, Lonsdale Street, Stoke-on-trent, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,003,760 GBP2024-12-31
    Officer
    icon of calendar 2015-07-17 ~ now
    IIF 9 - Director → ME
  • 20
    icon of address Lonsdale Chambers, Lonsdale Street, Stoke-on-trent, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,248,404 GBP2024-12-31
    Officer
    icon of calendar 2005-05-01 ~ now
    IIF 11 - Director → ME
  • 21
    icon of address Unit 3a Parc Pontypandy, Caerphilly, Mid Glamorgan
    Active Corporate (2 parents)
    Equity (Company account)
    -293,693 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 22
    SERS GROUP LIMITED - 2013-05-09
    SERS LIMITED - 2007-11-08
    icon of address Unit 3a Parc Pontypandy, Caerphilly, Mid Glamorgan
    Active Corporate (6 parents, 2 offsprings)
    Profit/Loss (Company account)
    96,893 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2012-11-16 ~ now
    IIF 1 - Director → ME
  • 23
    icon of address Unit 3a Parc Pontypandy, Caerphilly, Mid Glamorgan
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    2,943,303 GBP2023-12-31
    Officer
    icon of calendar 2012-12-03 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 25 - 26, Rosevale Road Parkhouse Industrial Estate West, Newcastle Under Lyme, Staffordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-31 ~ dissolved
    IIF 26 - Director → ME
  • 25
    icon of address Suite 1 First Floor 1, Lyme Drive Parklands, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-29 ~ dissolved
    IIF 25 - Director → ME
  • 26
    icon of address Lonsdale Chambers, Lonsdale Street, Stoke-on-trent
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2013-06-10 ~ dissolved
    IIF 22 - Director → ME
  • 27
    SPS FACADES LIMITED - 2024-01-02
    icon of address Lonsdale Chambers, Lonsdale Street, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    186,411 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2018-05-10 ~ now
    IIF 12 - Director → ME
  • 28
    SPS ENVIROWALL LIMITED - 2024-01-02
    SPECIALIST PLASTERING SUPPLIES LIMITED - 2011-05-17
    icon of address Lonsdale Chambers, Lonsdale Street, Stoke-on-trent, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    999,538 GBP2024-12-31
    Officer
    icon of calendar 2002-04-28 ~ now
    IIF 8 - Director → ME
Ceased 16
  • 1
    icon of address Donavourd House, Donavourd, Pitlochry, Perthshire
    Active Corporate (2 parents)
    Equity (Company account)
    32,992 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-11-10 ~ 2017-08-17
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 2
    icon of address Lonsdale Chambers, Lonsdale Street, Stoke-on-trent
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    4,634,319 GBP2024-12-31
    Officer
    icon of calendar 2002-06-17 ~ 2003-01-07
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-07
    IIF 40 - Has significant influence or control OE
  • 3
    ALSECCO (U.K.) LIMITED - 2025-06-02
    icon of address The Logic Centre, Whitebridge Way, Stone, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1999-03-01 ~ 2001-07-06
    IIF 48 - Director → ME
  • 4
    icon of address C/o Charnwood Accountants The Point, Granite Way, Mountsorrel, Leicestershire, England
    Active Corporate (12 parents)
    Equity (Company account)
    127,688 GBP2024-12-31
    Officer
    icon of calendar 2014-07-03 ~ 2016-07-14
    IIF 18 - Director → ME
  • 5
    icon of address Unit 2, Earl Cunningham Court, Schooner Way, Cardiff, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -34,900 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-05-17 ~ 2025-06-24
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Dalton Industrial Estate, Dalton, North Yorkshire
    Active Corporate (6 parents)
    Equity (Company account)
    2,439,361 GBP2022-12-31
    Officer
    icon of calendar 2007-09-24 ~ 2022-10-07
    IIF 50 - Secretary → ME
  • 7
    icon of address Lonsdale Chambers, Lonsdale Street, Stoke-on-trent, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,089,087 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-26
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    NEWCONTACTS LIMITED - 2004-03-29
    icon of address Lonsdale Chambers, Lonsdale Street, Stoke-on-trent
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -431,505 GBP2024-12-31
    Officer
    icon of calendar 2000-03-16 ~ 2003-01-07
    IIF 55 - Secretary → ME
  • 9
    icon of address Lonsdale Chambers, Lonsdale Street, Stoke-on-trent, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,003,760 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-26
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Has significant influence or control OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address Unit 3a Parc Pontypandy, Caerphilly, Mid Glamorgan
    Active Corporate (2 parents)
    Equity (Company account)
    -293,693 GBP2023-12-31
    Officer
    icon of calendar 2003-10-29 ~ 2006-10-31
    IIF 13 - Director → ME
  • 11
    SERS (WALES & SOUTH WEST) LIMITED - 2010-12-09
    SERS (SOLAR & RENEWABLE TECHNOLOGIES) LIMITED - 2011-08-04
    icon of address Unit 3a Parc Pontypandy, Caerphilly, Mid Glamorgan
    Active Corporate (3 parents)
    Equity (Company account)
    -95,331 GBP2023-12-31
    Officer
    icon of calendar 2003-11-03 ~ 2009-10-02
    IIF 14 - Director → ME
  • 12
    SERS GROUP LIMITED - 2013-05-09
    SERS LIMITED - 2007-11-08
    icon of address Unit 3a Parc Pontypandy, Caerphilly, Mid Glamorgan
    Active Corporate (6 parents, 2 offsprings)
    Profit/Loss (Company account)
    96,893 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2003-10-29 ~ 2006-10-31
    IIF 15 - Director → ME
  • 13
    SPECIALIST EXTERNAL RENDERING SYSTEMS LIMITED - 2013-05-09
    icon of address Unit 3a Parc Pontypandy, Caerphilly, Mid Glamorgan
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -260,577 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2002-01-01 ~ 2006-09-14
    IIF 17 - Director → ME
    icon of calendar 2013-04-05 ~ 2025-04-29
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-07
    IIF 31 - Has significant influence or control OE
  • 14
    SPS FACADES LIMITED - 2024-01-02
    icon of address Lonsdale Chambers, Lonsdale Street, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    186,411 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2018-05-10 ~ 2019-05-14
    IIF 44 - Has significant influence or control OE
  • 15
    SPS ENVIROWALL LIMITED - 2024-01-02
    SPECIALIST PLASTERING SUPPLIES LIMITED - 2011-05-17
    icon of address Lonsdale Chambers, Lonsdale Street, Stoke-on-trent, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    999,538 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-17
    IIF 42 - Has significant influence or control OE
  • 16
    icon of address Marshall Peters Ltd, Heskin Hall Farm Wood Lane, Heskin, Preston
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-13 ~ 2003-01-08
    IIF 49 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.