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

Mr Alexander Menzies Imlah

    Related profiles found in government register
  • Mr Alexander Menzies Imlah
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unitech House, Prospect Rd, Burntwood, Staffordshire, WS7 0AU

      IIF 1
  • Imlah, Alexander Menzies
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yew Trees, Kiddemore Green Road, Brewood, Staffordshire, ST19 9BQ, United Kingdom

      IIF 2
    • icon of address Unitech House, Prospect Rd, Burntwood, Staffordshire, WS7 0AU

      IIF 3
    • icon of address Unitech House, Prospect Road, Burntwood, Staffordshire, WS7 0AL

      IIF 4 IIF 5
    • icon of address Unitech House, Prospect Road, Burntwood, Staffordshire, WS7 0AL, England

      IIF 6
    • icon of address Yew Trees, Kiddemore Green Road, Brewood, Staffordshire, ST19 9BQ

      IIF 7 IIF 8 IIF 9
  • Imlah, Alexander Menzies
    British catering equipment manufacture born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yew Trees, Kiddemore Green Road, Brewood, Staffordshire, ST19 9BQ

      IIF 15
  • Imlah, Alexander Menzies
    British company director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yew Trees, Kiddemore Green Road, Brewood, Staffordshire, ST19 9BQ, United Kingdom

      IIF 16
    • icon of address Yew Trees, Kiddemore Green Road, Brewood, Staffordshire, ST19 9BQ

      IIF 17
  • Imlah, Alexander Menzies
    British director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unitech House, Prospect Road, Burntwood, Staffordshire, WS7 0AL

      IIF 18
    • icon of address Yew Trees, Kiddemore Green Road, Brewood, Staffordshire, ST19 9BQ

      IIF 19 IIF 20
  • Mr Alexander Menzies Imlah
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unitech House, Prospect Rd, Burntwood, WS7 0AL, England

      IIF 21
    • icon of address Unitech House, Prospect Rd, Burntwood, WS7 0AL, United Kingdom

      IIF 22
    • icon of address Unitech House, Prospect Road, Burntwood, Staffordshire, WS7 0AL

      IIF 23
    • icon of address Unitech House, Prospect Road, Burntwood, Staffordshire, WS7 0AL, United Kingdom

      IIF 24
    • icon of address Unitech House, Prospect Road, Burntwood, WS7 0AL, England

      IIF 25 IIF 26
  • Imlah, Alexander Menzies
    born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unitech House, Prospect Rd, Burntwood, WS7 0AL, United Kingdom

      IIF 27
  • Imlah, Alexander Menzies
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unitech House, Prospect Rd, Burntwood, WS7 0AL, England

      IIF 28
    • icon of address Unitech House, Prospect Road, Burntwood, Staffordshire, WS7 0AL, England

      IIF 29
    • icon of address Unitech House, Prospect Road, Burntwood, Staffordshire, WS7 0AL, United Kingdom

      IIF 30
    • icon of address Unitech House, Prospect Road, Burntwood, Staffordshire, WS7 0AU, England

      IIF 31
    • icon of address Unitech House, Prospect Road, Burntwood, Staffs, WS7 0AU, United Kingdom

      IIF 32 IIF 33
    • icon of address Unitech House, Prospect Road, Burntwood, WS7 0AL, England

      IIF 34 IIF 35 IIF 36
    • icon of address Unitech, Prospect Road, Burntwood, WS7 0AL, England

      IIF 37
    • icon of address 184, Union Street, Torquay, TQ2 5QP, England

      IIF 38
  • Imlah, Alexander Menzies
    British managing director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unitech House, Prospect Rd, Burntwood, WS7 0AL, England

      IIF 39
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address Unitech House, Prospect Road, Burntwood, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    72,535 GBP2024-12-31
    Officer
    icon of calendar 2020-12-10 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-12-10 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    ENSCO 565 LIMITED - 2007-02-21
    icon of address Unitech House, Prospect Road, Burntwood, Staffordshire
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2007-01-24 ~ now
    IIF 13 - Director → ME
  • 3
    icon of address 184 Union Street, Torquay, England
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2023-05-24 ~ now
    IIF 38 - Director → ME
  • 4
    UNITECH MANUFACTURING LIMITED - 2010-06-23
    LARGEPOINT LTD - 2003-03-28
    UNITECH FILLING SYSTEMS LTD - 2009-01-15
    icon of address Unitech House, Prospect Rd, Burntwood, Staffordshire
    Active Corporate (7 parents)
    Equity (Company account)
    254,740 GBP2023-12-31
    Officer
    icon of calendar 2003-03-13 ~ now
    IIF 14 - Director → ME
  • 5
    SHOO 559 LIMITED - 2012-11-30
    icon of address Unitech House, Prospect Road, Burntwood, Staffordshire
    Active Corporate (5 parents)
    Equity (Company account)
    -473 GBP2023-12-31
    Officer
    icon of calendar 2012-11-27 ~ now
    IIF 4 - Director → ME
  • 6
    COURT CATERING HOLDINGS LIMITED - 1997-09-01
    QUO CATERING EQUIPMENT LIMITED - 1985-07-17
    COURT CATERING EQUIPMENT LIMITED - 1997-01-22
    icon of address Unitech House, Prospect Road, Burntwood, Staffordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    81,359 GBP2023-12-31
    Officer
    icon of calendar 2018-07-31 ~ now
    IIF 31 - Director → ME
  • 7
    MAINTECH LIMITED - 1991-01-16
    icon of address Unitech House, Prospect Road, Burntwood, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    177,399 GBP2023-12-31
    Officer
    icon of calendar 2011-12-14 ~ now
    IIF 29 - Director → ME
  • 8
    HM HOLDINGS LIMITED - 2013-01-02
    icon of address Unitech House, Prospect Road, Burntwood, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    27 GBP2023-12-31
    Officer
    icon of calendar 2012-08-03 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Has significant influence or controlOE
  • 9
    icon of address Unitech House, Prospect Road, Burntwood, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    86,878 GBP2024-12-31
    Officer
    icon of calendar 2020-10-09 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-10-09 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    NORTHERN REFRIGERATION SERVICES LIMITED - 2020-10-07
    icon of address 14 Holly Park Mills, Calverley, Leeds, England
    Active Corporate (6 parents)
    Equity (Company account)
    264,395 GBP2023-12-31
    Officer
    icon of calendar 2022-03-11 ~ now
    IIF 36 - Director → ME
  • 11
    UNITECH MACHINING SERVICES LIMITED - 2009-01-09
    UNITECH SIGNS AND SCREENPRINT LIMITED - 2007-03-06
    icon of address Unitech House, Prospect Rd, Burntwood, Staffordshire
    Active Corporate (5 parents)
    Equity (Company account)
    1,164,914 GBP2023-12-31
    Officer
    icon of calendar 2002-10-20 ~ now
    IIF 12 - Director → ME
  • 12
    icon of address Unitech House, Prospect Rd, Burntwood, Staffordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-02-27 ~ now
    IIF 37 - Director → ME
  • 13
    UNITECH HERBERT ENGINEERING LTD - 2017-02-24
    UNITECH PROFESSIONAL KITCHEN SERVICES LTD - 2017-06-13
    SMART ARCHITECTURAL SERVICES LIMITED - 2017-06-26
    SMART BALUSTRADING LIMITED - 2017-06-27
    icon of address Unitech House, Prospect Road, Burntwood, Staffs, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    262,914 GBP2023-12-31
    Officer
    icon of calendar 2016-07-29 ~ now
    IIF 33 - Director → ME
  • 14
    MNHS PROPERTY SERVICES LTD - 2025-04-10
    icon of address Unitech House, Prospect Road, Burntwood, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2020-10-05 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-10-05 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    UNITECH STAINLESS STEEL LIMITED - 2015-04-02
    SHOO 561 LIMITED - 2012-11-30
    icon of address Unitech House, Prospect Road, Burntwood, Staffordshire
    Active Corporate (4 parents)
    Equity (Company account)
    -995,498 GBP2023-12-31
    Officer
    icon of calendar 2012-11-27 ~ now
    IIF 5 - Director → ME
  • 16
    UNITECH BLIGHLINE LIMITED - 2012-03-23
    icon of address Unitech House, Prospect Road, Burntwood, Staffordshire
    Active Corporate (5 parents)
    Equity (Company account)
    -81,453 GBP2023-12-31
    Officer
    icon of calendar 2011-05-05 ~ now
    IIF 2 - Director → ME
  • 17
    WEDNESBURY CATERING EQUIPMENT LIMITED - 2001-08-21
    UNITECH INDUSTRIES LIMITED - 1996-10-04
    icon of address Unitech House, Prospect Rd, Burntwood, Staffordshire
    Active Corporate (5 parents)
    Equity (Company account)
    927,730 GBP2023-12-31
    Officer
    icon of calendar 1996-02-27 ~ now
    IIF 8 - Director → ME
  • 18
    UNITECH INVESTMENTS LTD. - 2017-03-16
    EUROEAGLE LTD - 2001-08-16
    UNITECH WASHERS & MATERIAL HANDLING SYSTEMS LTD - 2007-10-17
    SCOMAC NUGENTS LIMITED - 2013-03-04
    ORION PACKAGING MACHINERY LIMITED - 2012-06-06
    SCOMAC PROPERTY SERVICES LTD - 2018-02-21
    SCOMAC EXPRESS LIMITED - 2016-07-29
    icon of address Unitech House, Prospect Rd, Burntwood, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    258,013 GBP2023-12-31
    Officer
    icon of calendar 2002-10-20 ~ now
    IIF 3 - Director → ME
  • 19
    icon of address Unitech House, Prospect Rd, Burntwood, England
    Active Corporate (4 parents)
    Current Assets (Company account)
    36,136 GBP2025-03-31
    Officer
    icon of calendar 2017-12-22 ~ now
    IIF 27 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-12-22 ~ now
    IIF 22 - Has significant influence or control as a member of a firmOE
  • 20
    WEDNESBURY CATERING EQUIPMENT LIMITED - 1996-10-04
    icon of address Unitech House, Prospect Rd, Burntwood, Staffordshire
    Active Corporate (4 parents, 18 offsprings)
    Officer
    icon of calendar 2002-10-20 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 21
    BURNTWOOD SPRAYBOOTHS & SYSTEMS LIMITED - 2009-02-18
    icon of address Unitech House, Prospect Rd, Burntwood, Staffordshire
    Active Corporate (4 parents)
    Equity (Company account)
    460,610 GBP2023-12-31
    Officer
    icon of calendar 2002-11-11 ~ now
    IIF 10 - Director → ME
  • 22
    SHOO 560 LIMITED - 2012-11-30
    icon of address Unitech House, Prospect Road, Burntwood, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-27 ~ dissolved
    IIF 18 - Director → ME
  • 23
    UNITECH CATERING DESIGN SERVICES LIMITED - 2014-07-09
    icon of address Unitech House, Prospect Rd, Burntwood, Staffordshire
    Active Corporate (4 parents)
    Equity (Company account)
    160,928 GBP2023-12-31
    Officer
    icon of calendar 2002-10-20 ~ now
    IIF 9 - Director → ME
  • 24
    AMI MANAGEMENT SERVICES LTD. - 2002-01-04
    UTILITY INDUSTRIES LIMITED - 1994-01-13
    icon of address Unitech House, Prospect Rd, Burntwood, Staffordshire
    Active Corporate (4 parents)
    Equity (Company account)
    2,914,947 GBP2023-12-31
    Officer
    icon of calendar 2002-11-19 ~ now
    IIF 11 - Director → ME
  • 25
    FRANCIS COMMERCIAL KITCHEN SERVICES LTD. - 2024-08-12
    FOOD SERVICE ENG' UK LTD - 2017-08-30
    UNITECH HERBERT SYSTEMS LTD - 2017-02-24
    icon of address Unitech House, Prospect Road, Burntwood, Staffs, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    32 GBP2023-12-31
    Officer
    icon of calendar 2016-08-01 ~ now
    IIF 32 - Director → ME
  • 26
    UNITECH 2017 LTD - 2018-05-15
    icon of address Unitech House, Prospect Rd, Burntwood, England
    Active Corporate (4 parents)
    Equity (Company account)
    410,069 GBP2023-12-31
    Officer
    icon of calendar 2017-09-13 ~ now
    IIF 28 - Director → ME
Ceased 6
  • 1
    UNITECH INDUSTRIAL WASHERS LIMITED - 2018-04-06
    icon of address Ig Group Burdon Drive, North West Industrial Estate, Peterlee, England
    Active Corporate (5 parents)
    Equity (Company account)
    -287,503 GBP2023-12-31
    Officer
    icon of calendar 2017-12-22 ~ 2024-01-23
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-12-22 ~ 2023-02-02
    IIF 21 - Has significant influence or control OE
  • 2
    ORIGIN (NORTH EAST) LIMITED - 2011-03-11
    icon of address 2 Oriel Close, Walkington, Beverley, East Yorkshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    190 GBP2015-12-31
    Officer
    icon of calendar 2011-03-14 ~ 2011-03-18
    IIF 16 - Director → ME
  • 3
    UNITECH MACHINING SERVICES LIMITED - 2009-01-09
    UNITECH SIGNS AND SCREENPRINT LIMITED - 2007-03-06
    icon of address Unitech House, Prospect Rd, Burntwood, Staffordshire
    Active Corporate (5 parents)
    Equity (Company account)
    1,164,914 GBP2023-12-31
    Officer
    icon of calendar 1993-08-12 ~ 1999-03-03
    IIF 19 - Director → ME
  • 4
    WEDNESBURY CATERING EQUIPMENT LIMITED - 1996-10-04
    icon of address Unitech House, Prospect Rd, Burntwood, Staffordshire
    Active Corporate (4 parents, 18 offsprings)
    Officer
    icon of calendar ~ 1999-03-03
    IIF 15 - Director → ME
  • 5
    UNITECH CATERING DESIGN SERVICES LIMITED - 2014-07-09
    icon of address Unitech House, Prospect Rd, Burntwood, Staffordshire
    Active Corporate (4 parents)
    Equity (Company account)
    160,928 GBP2023-12-31
    Officer
    icon of calendar 1996-09-30 ~ 1999-03-03
    IIF 17 - Director → ME
  • 6
    AMI MANAGEMENT SERVICES LTD. - 2002-01-04
    UTILITY INDUSTRIES LIMITED - 1994-01-13
    icon of address Unitech House, Prospect Rd, Burntwood, Staffordshire
    Active Corporate (4 parents)
    Equity (Company account)
    2,914,947 GBP2023-12-31
    Officer
    icon of calendar 1993-12-13 ~ 1999-03-03
    IIF 20 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.