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

Edwards, John Frederick

    Related profiles found in government register
  • Edwards, John Frederick
    British acccountant born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 High Street, Warwick, Warwickshire, CV34 4AX

      IIF 1
  • Edwards, John Frederick
    British accountant born in October 1948

    Resident in England

    Registered addresses and corresponding companies
  • Edwards, John Frederick
    British company director born in October 1948

    Resident in England

    Registered addresses and corresponding companies
  • Edwards, John Frederick
    British director born in October 1948

    Resident in England

    Registered addresses and corresponding companies
  • Edwards, John Frederick
    British director finance born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 High Street, Warwick, Warwickshire, CV34 4AX

      IIF 41
  • Edwards, John Frederick
    British finance director born in October 1948

    Resident in England

    Registered addresses and corresponding companies
  • Edwards, John Frederick
    British retired born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, 12 High Street, Warwick, Warwick, CV34 4AP, United Kingdom

      IIF 72
  • Edwards, John Frederick
    British retired accountant born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address University House, University Of Warwick, Kirby Corner Road, Coventry, CV4 8UW

      IIF 73
  • Edwards, John Frederick
    British director born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parish House, Bishop Meadows, The Green, Austrey, Atherstone, CV9 3FB, England

      IIF 74
  • Edwards, John Frederick
    British director born in May 1947

    Registered addresses and corresponding companies
    • icon of address Corbertt House, Greenwood Place, Bonehill, Tamworth, Staffordshire, B78 3BL, United Kingdom

      IIF 75 IIF 76
  • Edwards, John Frederick
    British

    Registered addresses and corresponding companies
    • icon of address 32 High Street, Warwick, Warwickshire, CV34 4AX

      IIF 77
  • Mr John Frederick Edwards
    British born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, High Street, Warwick, CV34 4AP

      IIF 78
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address 12 High Street, Warwick
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-03-18 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
Ceased 71
  • 1
    ERITH LIMITED - 1997-09-23
    icon of address C/o Ernst & Young Llp, 1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-09-24 ~ 2002-02-01
    IIF 29 - Director → ME
  • 2
    BNFL INSTRUMENTS LIMITED - 2004-12-16
    icon of address 55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-03-24 ~ 2005-04-01
    IIF 14 - Director → ME
  • 3
    icon of address Transept House, Bishop Meadows The Green, Austrey, Atherstone, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2020-12-23 ~ 2021-12-18
    IIF 74 - Director → ME
  • 4
    icon of address Department For Energy Security & Net Zero, 3-8 Whitehall Place, London
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2002-03-19 ~ 2008-06-30
    IIF 9 - Director → ME
  • 5
    WESTINGHOUSE ELECTRIC UK LIMITED - 2004-10-04
    icon of address Department For Energy Security & Net Zero, 3-8 Whitehall Place, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2004-10-04 ~ 2008-06-30
    IIF 12 - Director → ME
  • 6
    icon of address 33 Wigmore Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-01-24 ~ 2008-01-18
    IIF 38 - Director → ME
  • 7
    NORTHGAS LIMITED - 1997-10-21
    CHOP GATE LIMITED - 1993-03-24
    icon of address Lloyds Court, 78 Grey Street, Newcastle Upon Tyne
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1995-08-11 ~ 1997-03-31
    IIF 51 - Director → ME
  • 8
    BABCOCK NUCLEAR LIMITED - 2013-10-23
    VT NUCLEAR SERVICES LIMITED - 2010-07-09
    BRITISH NUCLEAR GROUP PROJECT SERVICES LIMITED - 2008-01-29
    icon of address 33 Wigmore Street, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-01-16 ~ 2008-01-18
    IIF 30 - Director → ME
    icon of calendar 2005-01-21 ~ 2005-04-01
    IIF 21 - Director → ME
  • 9
    icon of address Abbey Road, Whitley, Coventry
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1995-07-31
    IIF 24 - Director → ME
  • 10
    AWE MANAGEMENT LIMITED - 2022-03-16
    icon of address Serco House, 16 Bartley Way, Hook, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-04-01 ~ 2008-06-30
    IIF 31 - Director → ME
  • 11
    icon of address Hinton House Birchwood Park Avenue, Risley, Warrington, Cheshire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2005-03-24 ~ 2005-04-01
    IIF 8 - Director → ME
  • 12
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, England
    Active Corporate (21 parents, 1 offspring)
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    icon of calendar 1995-08-15 ~ 1997-03-04
    IIF 61 - Director → ME
  • 13
    UNATEC NUCLEAR LIMITED - 2004-11-08
    icon of address Berkeley Centre, Berkeley, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-24 ~ 2005-04-01
    IIF 18 - Director → ME
  • 14
    BNFL ENRICHMENT LIMITED - 2009-12-12
    icon of address Department For Energy Security & Net Zero, 3-8 Whitehall Place, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2002-03-19 ~ 2008-04-01
    IIF 15 - Director → ME
  • 15
    JAGUAR LIMITED - 2008-07-02
    JAGUAR CARS HOLDINGS LIMITED - 1984-07-20
    icon of address Arterial Road, Laindon, Essex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1995-07-31
    IIF 27 - Director → ME
  • 16
    icon of address Tower Bridge House, St Katharine's Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-24 ~ 2000-04-06
    IIF 39 - Director → ME
  • 17
    GRAHAM BUILDING SERVICES LIMITED - 1994-01-06
    GRAHAM BUILDERS MERCHANTS (NORTH) LIMITED - 1984-02-03
    GRAHAM-GRATRIX LIMITED - 1982-05-19
    GRAHAM-GARDAM LIMITED - 1979-12-31
    icon of address Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-09-15 ~ 2000-04-06
    IIF 70 - Director → ME
  • 18
    icon of address Colquhoun Avenue, Hillington Industrial Estate, Hillington, Glasgow
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-09-24 ~ 2000-04-06
    IIF 35 - Director → ME
  • 19
    BRITISH NUCLEAR FUELS LIMITED - 2024-03-20
    BRITISH NUCLEAR FUELS PLC - 2008-12-31
    PRECIS (2404) LIMITED - 2005-04-01
    icon of address Department For Energy Security & Net Zero, 3-8 Whitehall Place, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2005-03-17 ~ 2008-06-30
    IIF 6 - Director → ME
  • 20
    GT PROPERTY HOLDINGS LIMITED - 2012-02-07
    icon of address C/o Tayto Group Limited Princewood Road, Earlstrees Industrial Estate, Corby, Northamptonshire, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -198 GBP2017-09-30
    Officer
    icon of calendar 2007-02-15 ~ 2011-09-30
    IIF 75 - Director → ME
  • 21
    NORTHERN UTILITY SERVICES LIMITED - 2000-07-11
    icon of address Lloyds Court, 78 Grey Street, Newcastle Upon Tyne
    Active Corporate (6 parents)
    Officer
    icon of calendar 1995-08-11 ~ 1997-03-31
    IIF 42 - Director → ME
  • 22
    INTERNATIONAL NUCLEAR FUELS LIMITED - 2006-09-06
    BNFL ENRICHMENT LIMITED - 1991-04-16
    icon of address Hinton House Birchwood Park Avenue, Risley, Warrington, Cheshire, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2000-08-01 ~ 2006-10-02
    IIF 13 - Director → ME
  • 23
    ENI ENERGY E&P UK LIMITED - 2024-12-18
    NEPTUNE E&P UK LIMITED - 2024-06-10
    NEPTUNE E&P UKCS LTD - 2018-12-28
    ENGIE E&P UKCS LIMITED - 2018-02-16
    GDF SUEZ E&P UKCS LTD - 2016-02-01
    GAZ DE FRANCE BRITAIN E&P LIMITED - 2008-11-12
    CALENERGY GAS (UK) LIMITED - 2002-05-23
    SOVEREIGN EXPLORATION LIMITED - 1997-05-23
    DESLINK LIMITED - 1980-12-31
    icon of address 1 Park Row, Leeds, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    35,704,000 GBP2017-12-31
    Officer
    icon of calendar 1996-01-18 ~ 1997-03-31
    IIF 68 - Director → ME
  • 24
    CARMELAND LIMITED - 1983-12-19
    icon of address 250 Bishopsgate, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar ~ 1995-08-18
    IIF 60 - Director → ME
  • 25
    JAGUAR LAND ROVER AUTOMOTIVE LIMITED - 2012-12-28
    JAGUAR CARS OVERSEAS HOLDINGS LIMITED - 2012-05-16
    icon of address Abbey Road, Whitley, Coventry
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1995-07-31
    IIF 28 - Director → ME
  • 26
    icon of address Abbey Road, Whitley, Coventry
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 1995-07-31
    IIF 41 - Director → ME
  • 27
    JAGUAR CARS LIMITED - 2012-12-28
    LEYMOTOR FIVE LIMITED - 1982-12-14
    icon of address Abbey Road, Whitley, Coventry
    Active Corporate (14 parents, 15 offsprings)
    Officer
    icon of calendar ~ 1995-07-31
    IIF 26 - Director → ME
  • 28
    icon of address Abbey Road, Whitley, Coventry
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1995-07-31
    IIF 53 - Director → ME
  • 29
    MEYER INTERNATIONAL MERCHANTS LIMITED - 1991-04-01
    JEWSON (HOLDINGS) LIMITED - 1984-05-04
    JEWSON LIMITED - 1983-10-05
    CRUNDALL PAYNE HOLDINGS LIMITED - 1983-03-31
    CRUNDALL PAYNE LIMITED - 1978-12-31
    GABRIEL WADE(WESTERN)LIMITED - 1976-12-31
    icon of address Merchant House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 1998-10-01 ~ 2000-04-06
    IIF 43 - Director → ME
  • 30
    JAGUAR LAND ROVER EXPORTS LIMITED - 2013-07-01
    JAGUAR CARS EXPORTS LIMITED - 2012-03-30
    icon of address Abbey Road, Whitley, Coventry
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1995-07-31
    IIF 25 - Director → ME
  • 31
    GRAHAM - FORD LIMITED - 2012-08-02
    icon of address Tower Bridge House, St. Katharines Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-24 ~ 2000-04-06
    IIF 33 - Director → ME
  • 32
    MAGNOX NORTH LIMITED - 2008-10-01
    MAGNOX GENERATION AND DECOMMISSIONING LIMITED - 2007-02-05
    icon of address Berkeley Centre, Berkeley, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-21 ~ 2007-06-26
    IIF 32 - Director → ME
  • 33
    SOUTHERN REACTOR DECOMMISSIONING LIMITED - 2007-02-05
    icon of address Berkeley Centre, Berkeley, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-21 ~ 2007-06-26
    IIF 34 - Director → ME
  • 34
    icon of address Saint-gobain House, Binley Business Park, Coventry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-24 ~ 2000-04-06
    IIF 37 - Director → ME
  • 35
    MEYER INTERNATIONAL MANUFACTURING LIMITED - 1999-10-28
    CROSBY (JOINERY PRODUCTS) LIMITED - 1992-03-27
    P.M. COMBES LIMITED - 1986-04-14
    icon of address Tower Bridge House, St Katharine's Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-30 ~ 2000-04-06
    IIF 57 - Director → ME
  • 36
    MEYER INTERNATIONAL FINANCE AND PROPERTY PLC - 2007-05-25
    MONTAGUE L. MEYER PUBLIC LIMITED COMPANY - 1991-04-01
    icon of address Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1997-06-25 ~ 2000-04-06
    IIF 71 - Director → ME
  • 37
    MEYER INTERNATIONAL STAFF PENSION TRUST LIMITED - 1986-04-01
    CROSBY JOINERY LIMITED - 1983-10-18
    CROSBY KITCHENS FACTORS LIMITED - 1979-12-31
    icon of address Saint-gobain House, Binley Business Park, Coventry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-05-01 ~ 2000-06-23
    IIF 67 - Director → ME
  • 38
    KEIZER VENESTA (MANUFACTURING) LIMITED - 1983-03-31
    KEIZER VENESTA LIMITED - 1980-12-31
    icon of address Tower Bridge House, St. Katharines Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-05-01 ~ 2000-04-06
    IIF 54 - Director → ME
  • 39
    MLM DISTRIBUTION LIMITED - 2010-12-31
    MONTAGUE L. MEYER LIMITED - 2003-01-31
    TRUSHELFCO (NO.2330) LIMITED - 1998-03-12
    icon of address Hadleigh Park House Grindley Lane, Blythe Bridge, Stoke-on-trent, Staffordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-03-20 ~ 1998-04-01
    IIF 62 - Director → ME
  • 40
    NATIONAL GRID GROUP PLC - 2002-01-31
    THE NATIONAL GRID GROUP PLC - 2000-07-27
    THE NATIONAL GRID HOLDING PLC - 1995-11-17
    icon of address 1 - 3 Strand, London
    Active Corporate (9 parents, 13 offsprings)
    Officer
    icon of calendar 1995-10-13 ~ 1995-11-17
    IIF 52 - Director → ME
  • 41
    BNFL PROPERTIES LIMITED - 2008-04-16
    NUCLEAR LIABILITIES MANAGEMENT COMPANY LIMITED - 2002-03-14
    icon of address Herdus House Ingwell Drive, Westlakes Science & Technology Park, Moor Row, Cumbria
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-03-13 ~ 2008-04-01
    IIF 17 - Director → ME
  • 42
    NORTHERN ELECTRIC GENERATION (TPL) LIMITED. - 2007-01-30
    TRUSHELFCO (NO. 1678) LIMITED - 1991-05-03
    icon of address 15 Canada Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1995-08-11 ~ 1997-03-31
    IIF 46 - Director → ME
  • 43
    DEVA MANUFACTURING LIMITED - 2021-03-23
    CAVENDISH NUCLEAR MANUFACTURING LIMITED - 2020-09-29
    DEVA MANUFACTURING SERVICES LIMITED - 2013-10-23
    DEESIDE MANUFACTURING SERVICES LIMITED - 1993-10-11
    JOINBUSY COMPANY LIMITED - 1993-03-04
    icon of address 6th Floor 2 London Wall Place, London
    Insolvency Proceedings Corporate (4 parents)
    Equity (Company account)
    -3,612,000 GBP2020-03-31
    Officer
    icon of calendar 2005-03-24 ~ 2005-04-01
    IIF 2 - Director → ME
  • 44
    PRECIS (894) LIMITED - 1989-06-20
    icon of address 4th Floor Higham House, New Bridge Street West, Newcastle Upon Tyne
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1995-08-11 ~ 1997-03-31
    IIF 55 - Director → ME
    IIF 56 - Director → ME
  • 45
    IMPACTPROFIT PUBLIC LIMITED COMPANY - 1995-09-11
    icon of address Lloyds Court, 78 Grey Street, Newcastle Upon Tyne
    Active Corporate (5 parents)
    Officer
    icon of calendar 1995-09-06 ~ 1997-03-31
    IIF 49 - Director → ME
  • 46
    ELECTRICITY NORTH EAST PLC - 1989-09-12
    icon of address Lloyds Court, 78 Grey Street, Newcastle Upon Tyne
    Active Corporate (5 parents, 64 offsprings)
    Officer
    icon of calendar 1995-08-11 ~ 1997-03-31
    IIF 64 - Director → ME
  • 47
    SPRINGORDER LIMITED - 1990-10-01
    icon of address Lloyds Court, 78 Grey Street, Newcastle Upon Tyne
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-08-11 ~ 1997-03-31
    IIF 69 - Director → ME
  • 48
    CROSSCO (NO. 109) LIMITED - 1994-08-11
    icon of address Frp Advisory Llp 1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-08-11 ~ 1997-03-31
    IIF 66 - Director → ME
  • 49
    NORTHERN POWERGRID (NORTHEAST) LIMITED - 2020-06-03
    NORTHERN ELECTRIC DISTRIBUTION LIMITED - 2011-10-28
    PETUNIA LIMITED - 1994-08-11
    icon of address Lloyds Court, 78 Grey Street, Newcastle Upon Tyne
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 1995-08-11 ~ 1997-03-31
    IIF 48 - Director → ME
  • 50
    NORTHERN ELECTRIC INVESTMENTS LIMITED - 1995-06-14
    ELECTRICITY NORTH LIMITED - 1992-04-29
    FINDGILT PUBLIC LIMITED COMPANY - 1988-12-21
    icon of address Lloyds Court, 78 Grey Street, Newcastle Upon Tyne
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-08-11 ~ 1997-03-31
    IIF 58 - Director → ME
  • 51
    MAGNOX LIMITED - 2024-04-02
    MAGNOX NORTH LIMITED - 2011-01-05
    MAGNOX ELECTRIC LIMITED - 2008-10-01
    MAGNOX ELECTRIC PLC - 2005-04-01
    NUCLEAR ELECTRIC PLC - 1996-04-01
    TRUSHELFCO (NO.1305) LIMITED - 1989-11-28
    icon of address Hinton House Birchwood Park Avenue, Risley, Warrington, Cheshire, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2007-02-15 ~ 2007-06-26
    IIF 16 - Director → ME
    icon of calendar 2000-07-31 ~ 2005-04-01
    IIF 20 - Director → ME
  • 52
    LLW REPOSITORY LIMITED - 2024-03-27
    LOW LEVEL WASTE REPOSITORY SITE LICENCE COMPANY LIMITED - 2007-06-20
    PRECIS (2570) LIMITED - 2006-03-30
    icon of address Pelham House Pelham Drive, Calderbridge, Seascale, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2006-08-22 ~ 2007-07-29
    IIF 47 - Director → ME
  • 53
    REACTOR SITES MANAGEMENT COMPANY LIMITED - 2012-02-14
    icon of address First Floor Stella Building, Windmill Hill Business Park, Swindon, Wiltshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-11-21 ~ 2007-06-26
    IIF 36 - Director → ME
  • 54
    icon of address Forvis Mazars Llp, 30 Old Bailey, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1999-01-21 ~ 2000-04-06
    IIF 59 - Director → ME
  • 55
    icon of address Abbey Road, Whitley, Coventry
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1995-07-31
    IIF 22 - Director → ME
  • 56
    MEYER SPECIALIST PRODUCTS LIMITED - 2001-04-30
    MEYER FOREST PRODUCTS LIMITED - 1998-10-01
    MEYER INTERNATIONAL FOREST PRODUCTS LIMITED - 1993-02-05
    icon of address Tower Bridge House, St Katharine's Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-05-01 ~ 2000-04-06
    IIF 45 - Director → ME
  • 57
    BRITISH NUCLEAR GROUP SELLAFIELD LIMITED - 2007-06-29
    BRITISH NUCLEAR FUELS PUBLIC LIMITED COMPANY - 2005-04-01
    icon of address Hinton House Birchwood Park Avenue, Risley, Warrington, Cheshire, United Kingdom
    Active Corporate (12 parents)
    Officer
    icon of calendar 2007-02-15 ~ 2008-06-30
    IIF 19 - Director → ME
    icon of calendar 2000-07-01 ~ 2005-08-31
    IIF 3 - Director → ME
  • 58
    UNATEC LIMITED - 2004-04-29
    icon of address Springfields, Salwick, Preston, Lancashire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2004-04-23 ~ 2005-04-01
    IIF 5 - Director → ME
  • 59
    SAINT-GOBAIN BUILDING DISTRIBUTION LIMITED - 2023-03-01
    MEYER INTERNATIONAL PLC - 2000-12-01
    icon of address Merchant House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 1997-05-01 ~ 2000-04-06
    IIF 65 - Director → ME
  • 60
    SGBD PROPERTY HOLDINGS LIMITED - 2023-07-13
    JEWSON PROPERTY HOLDINGS LIMITED - 2007-05-14
    JEWSON LIMITED - 1991-04-01
    JEWSON & SONS LIMITED - 1984-05-04
    JAMES SCOTT & SON TIMBER LIMITED - 1983-10-05
    JAMES SCOTT & SON (1926) TIMBER MERCHANTS LIMITED - 1980-12-31
    icon of address Merchant House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 1997-06-25 ~ 2000-04-06
    IIF 44 - Director → ME
  • 61
    TYNESIDE ECONOMIC DEVELOPMENT COMPANY LIMITED(THE) - 2009-06-24
    icon of address Tedco Business Centre, Viking Industrial Park, Jarrow, Tyne And Wear
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 1996-03-19 ~ 1997-02-27
    IIF 50 - Director → ME
  • 62
    T.C. LAVIN LIMITED - 1996-01-03
    DAIMLER COMPANY LIMITED(THE) - 1988-12-20
    icon of address Abbey Road, Whitley, Coventry
    Active Corporate (4 parents)
    Officer
    icon of calendar 1991-09-30 ~ 1995-07-31
    IIF 23 - Director → ME
  • 63
    GREEN TOP SNACK FOODS LIMITED - 2012-02-07
    icon of address C/o Tayto Group Limited Princewood Road, Earlstrees Industrial Estate, Corby, Northamptonshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    788,301 GBP2017-09-30
    Officer
    icon of calendar 1992-12-21 ~ 2011-09-30
    IIF 76 - Director → ME
  • 64
    icon of address Banbury Road, Warwick, Warwickshire
    Active Corporate (5 parents)
    Equity (Company account)
    638,277 GBP2024-03-31
    Officer
    icon of calendar ~ 1996-03-19
    IIF 10 - Director → ME
  • 65
    icon of address Colquhoun Avenue, Hillington Ind Estate, Hillington, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-24 ~ 2000-04-06
    IIF 40 - Director → ME
  • 66
    M L M TRUSTEES LIMITED - 1998-04-21
    icon of address Saint-gobain House, Binley Business Park, Coventry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-05-01 ~ 2000-04-06
    IIF 63 - Director → ME
  • 67
    NATIONAL NUCLEAR LABORATORY LIMITED - 2024-12-17
    NEXIA SOLUTIONS LIMITED - 2008-11-10
    UNITED NUCLEAR TECHNOLOGIES LIMITED - 2004-11-08
    icon of address Chadwick House Warrington Road, Birchwood Park, Warrington
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2005-03-14 ~ 2008-06-30
    IIF 4 - Director → ME
    icon of calendar 2005-03-14 ~ 2005-03-24
    IIF 77 - Secretary → ME
  • 68
    BNFL URANIUM ASSET MANAGEMENT COMPANY LIMITED - 2005-01-27
    icon of address Springfields, Salwick, Preston, Lancashire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-03-24 ~ 2005-04-01
    IIF 11 - Director → ME
  • 69
    icon of address Urenco Court Sefton Park, Bells Hill, Stoke Poges, Buckinghamshire
    Active Corporate (13 parents, 6 offsprings)
    Officer
    icon of calendar 2003-08-01 ~ 2009-09-01
    IIF 1 - Director → ME
  • 70
    icon of address University House University Of Warwick, Kirby Corner Road, Coventry
    Dissolved Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2010-10-01 ~ 2014-09-24
    IIF 73 - Director → ME
  • 71
    WESTINGHOUSE ELECTRIC UK LIMITED - 2009-05-13
    BRITISH NUCLEAR GROUP LIMITED - 2004-10-04
    BNFL (UK) LIMITED - 2003-10-28
    FLOWBRAND LIMITED - 1990-02-09
    icon of address Springfields, Salwick, Preston, Lancashire
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2001-03-06 ~ 2005-04-01
    IIF 7 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.