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 Stephen Lord

    Related profiles found in government register
  • Mr Stephen Lord
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Mill Road, Marcham, Abingdon, OX13 6NZ, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 5
  • Mr Steve Lord
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 6 IIF 7
    • icon of address Stephen Lord, 404c, 14 Hulme Street, Salford, M5 4ZH, United Kingdom

      IIF 8
  • Lord, Stephen
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Mill Road, Marcham, Abingdon, Oxfordshire, OX13 6NZ, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 13
  • Lord, Steve
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address Stephen Lord, 404c, 14 Hulme Street, Salford, Cheshire, M5 4ZH, United Kingdom

      IIF 18
  • Mr Stephen John William Lord
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 19
  • Lord, Stephen John William
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 20
  • Mr Stephen John Lord
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 21 IIF 22 IIF 23
    • icon of address C/o Calculo Ltd, One St Peter's Square, Manchester, M2 3DE, England

      IIF 25
    • icon of address Apartment 404, Block C, Hulme Street, Salford, M5 4PF, England

      IIF 26
    • icon of address Unit C2 Cheshire House, Green Lane, Romiley, Stockport, SK6 3JG, United Kingdom

      IIF 27
    • icon of address 7400, Daresbury Park, Daresbury, Warrington, Cheshire, WA4 4BS, United Kingdom

      IIF 28
    • icon of address James House, Yew Tree Way, Golborne, Warrington, WA3 3JD, England

      IIF 29
    • icon of address James House, Yew Tree Way, Golborne, Warrington, WA3 3JD, United Kingdom

      IIF 30 IIF 31 IIF 32
  • Lord, Stephen John
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 02387261 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 35
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 36 IIF 37
    • icon of address C/o Calculo Ltd, One St Peter's Square, Manchester, M2 3DE, England

      IIF 38
    • icon of address 130, Mansfield Road, Nottingham, NG1 3HL, United Kingdom

      IIF 39
    • icon of address 680, Mansfield Road, Nottingham, NG5 2GE, England

      IIF 40
    • icon of address Unit C2 Cheshire House, Green Lane, Romiley, Stockport, SK6 3JG, United Kingdom

      IIF 41
    • icon of address 1 Hamel House, Calico Business Park, Sandy Way, Amington, Tamworth, Staffordshire, B77 4BF, England

      IIF 42 IIF 43 IIF 44
    • icon of address 1 Hamel House, Sandy Way, Amington, Tamworth, B77 4BF, England

      IIF 46
    • icon of address 7400, Daresbury Park, Daresbury, Warrington, Cheshire, WA4 4BS

      IIF 47
    • icon of address James House, Yew Tree Way, Golborne, Warrington, WA3 3JD, England

      IIF 48
    • icon of address James House, Yew Tree Way, Golborne, Warrington, WA3 3JD, United Kingdom

      IIF 49
  • Lord, Stephen John
    British company director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Hamel House, Calico Business Park, Sandy Way, Amington, Tamworth, Staffordshire, B77 4BF, England

      IIF 50 IIF 51
  • Lord, Stephen John
    British director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3b, Kayley Industrial Estate, Richmond Street, Ashton-under-lyne, OL7 0AU, England

      IIF 52
    • icon of address 130, Mansfield Road, Nottingham, NG1 3HL, United Kingdom

      IIF 53
    • icon of address James House, Yew Tree Way, Golborne, Warrington, WA3 3JD, England

      IIF 54 IIF 55 IIF 56
    • icon of address James House, Yew Tree Way, Golborne, Warrington, WA3 3JD, United Kingdom

      IIF 57 IIF 58 IIF 59
  • Lord, Stephen John
    British engineer born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Hamel House, Calico Business Park, Sandy Way, Amington, Tamworth, Staffordshire, B77 4BF, England

      IIF 61
  • Lord, Stephen John
    British director born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Calculo Ltd, One St Peter's Square, Manchester, M2 3DE, England

      IIF 62
  • Mr Stephen John William Lord
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Perfecta Works, Bath Road, Kettering, Northamptonshire, NN16 8NQ, England

      IIF 63
    • icon of address Suite 423 Chadwick House, Warrington Road, Birchwood, Warrington, WA3 6AE, England

      IIF 64
  • Lord, Stephen John
    born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Hamel House, Calico Business Park, Sandy Way, Amington, Tamworth, Staffordshire, B77 4BF, England

      IIF 65
    • icon of address 7400, Daresbury Park, Daresbury, Warrington, Cheshire, WA4 4BS, United Kingdom

      IIF 66
  • Lord, Stephen John William
    British company director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
  • Lord, Stephen John William
    British director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chelsea Works, St. Michaels Road, Kettering, Northamptonshire, NN15 6AU, England

      IIF 72
  • Lord, Stephen John William
    British engineer born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chelsea Works, St Michael's Road, Kettering, Northamptonshire, NN15 6AU, United Kingdom

      IIF 73
    • icon of address Perfecta Works, Bath Road, Kettering, NN16 8NQ, England

      IIF 74
    • icon of address Perfecta Works, Bath Road, Kettering, Northamptonshire, NN16 8NQ, England

      IIF 75 IIF 76
    • icon of address Ashcroft House, Ervington Court, Meridian Business Park, Leicester, LE19 1WL

      IIF 77
    • icon of address Riverside House, Irwell Street, Manchester, M3 5EN

      IIF 78
    • icon of address Tower 12, 18-22 Bridge Street, Spinningfields, Manchester, M3 3BZ

      IIF 79
    • icon of address Suite 423 Chadwick House, Warrington Road, Birchwood, Warrington, WA3 6AE, England

      IIF 80
  • Lord, Stephen John William
    British engineer born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Hamel House, Calico Business Park, Sandy Way, Amington, Tamworth, Staffordshire, B77 4BF, England

      IIF 81
  • Lord, Stephen John William
    born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Perfecta Works, Bath Road, Kettering, Northamptonshire, NN16 8NQ, England

      IIF 82
child relation
Offspring entities and appointments
Active 40
  • 1
    SLIDEWAY ENGINEERING LIMITED - 2020-04-23
    icon of address 7400 Daresbury Park, Daresbury, Warrington, Cheshire
    Liquidation Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -42,052 GBP2020-05-30
    Officer
    icon of calendar 2018-11-14 ~ now
    IIF 42 - Director → ME
  • 2
    CLAYTONFIELD LIMITED - 2015-09-25
    icon of address Suite 423 Chadwick House Warrington Road, Birchwood, Warrington, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,322,873 GBP2018-06-30
    Officer
    icon of calendar 2015-10-05 ~ dissolved
    IIF 80 - Director → ME
  • 3
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-24 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-07-24 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    DRAWBAT LIMITED - 1989-10-24
    icon of address 4385, 02387261 - Companies House Default Address, Cardiff
    Active Corporate (5 parents)
    Equity (Company account)
    581,285 GBP2023-06-29
    Officer
    icon of calendar 2021-01-29 ~ now
    IIF 35 - Director → ME
  • 5
    icon of address C/o Telford Engineering Supplies Unit B8, Halesfield 9, Telford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    102,647 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-07-04 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address C/o Marshall Peters, Heskin Hall Farm Wood Lane, Heskin, Preston
    Liquidation Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    31,524 GBP2021-06-30
    Officer
    icon of calendar 2017-11-13 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-11-13 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 680 Mansfield Road, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2018-07-02 ~ now
    IIF 40 - Director → ME
  • 8
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-20 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Chelsea Works, St Michael's Road, Kettering, Northamptonshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-16 ~ dissolved
    IIF 67 - Director → ME
  • 10
    DAVYMARKHAM NO.2 LIMITED - 2006-10-17
    icon of address Frp Advisory Llp, Ashcroft House Ervington Court, Meridian Business Park, Leicester
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-10-02 ~ now
    IIF 77 - Director → ME
  • 11
    DSG TECHNOLOGIES LIMITED - 2012-08-30
    icon of address 7400 Daresbury Park Daresbury, Warrington, Cheshire
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -317,250 GBP2021-06-30
    Officer
    icon of calendar 2018-11-15 ~ now
    IIF 43 - Director → ME
  • 12
    icon of address 7400 Daresbury Park, Daresbury, Warrington, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-25 ~ now
    IIF 66 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-01-25 ~ now
    IIF 28 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    EMERALDCO 26 LTD - 2025-09-01
    icon of address C/o Calculo Ltd, One St Peter's Square, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2025-09-08 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2025-09-08 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 7400 Daresbury Park, Daresbury, Warrington, Cheshire
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -85,594 GBP2021-06-30
    Officer
    icon of calendar 2018-11-14 ~ now
    IIF 47 - Director → ME
  • 15
    icon of address James House Yew Tree Way, Golborne, Warrington, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2021-06-15 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2021-06-15 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 16
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-23 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-02-23 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-21 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Perfecta Works, Bath Road, Kettering, Northamptonshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-09-13 ~ dissolved
    IIF 76 - Director → ME
  • 19
    LASER CONTROL SYSTEMS LIMITED - 2015-08-11
    icon of address 1 Hamel House, Calico Business Park Sandy Way, Amington, Tamworth, Staffordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 2018-11-14 ~ dissolved
    IIF 51 - Director → ME
  • 20
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-11-05 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-11-05 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-31 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-10-31 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 1 Hamel House, Calico Business Park Sandy Way, Amington, Tamworth, Staffordshire, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -78,656 GBP2018-06-30
    Officer
    icon of calendar 2018-11-14 ~ dissolved
    IIF 65 - LLP Designated Member → ME
  • 23
    icon of address 188 Walton Summit Centre, Bamber Bridge, Preston, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2021-06-30
    Officer
    icon of calendar 2018-11-14 ~ dissolved
    IIF 50 - Director → ME
  • 24
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -860,899 GBP2024-07-31
    Officer
    icon of calendar 2023-07-10 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-07-10 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
  • 25
    GUTHRIE LIMITED - 2005-12-16
    icon of address Chelsea Works, St. Michaels Road, Kettering, Northamptonshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -54,059 GBP2016-03-31
    Officer
    icon of calendar 2010-07-21 ~ dissolved
    IIF 72 - Director → ME
  • 26
    HALIFAX MACHINE COMPANY LIMITED - 2014-10-09
    MTTG LTD - 2017-07-18
    icon of address 1 Hamel House Calico Business Park, Sandy Way, Amington, Tamworth, Staffordshire, England
    Dissolved Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    853,234 GBP2021-06-30
    Officer
    icon of calendar 2014-09-30 ~ dissolved
    IIF 81 - Director → ME
  • 27
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-02-19 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-02-19 ~ now
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 28
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    42 GBP2024-06-30
    Officer
    icon of calendar 2023-06-23 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-06-23 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 29
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-07 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-05-07 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 30
    icon of address James House Yew Tree Way, Golborne, Warrington, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,400 GBP2024-04-30
    Officer
    icon of calendar 2022-02-09 ~ dissolved
    IIF 59 - Director → ME
  • 31
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-06 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-08-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    icon of address James House Yew Tree Way, Golborne, Warrington, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Person with significant control
    icon of calendar 2022-04-28 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 33
    QUEENSBRIDGE TRUCKS (PSV) LIMITED - 1990-08-22
    icon of address C/o Marshall Peters Heskin Hall Farm, Wood Lane, Heskin, Preston
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -167,331 GBP2023-04-30
    Officer
    icon of calendar 2021-08-11 ~ now
    IIF 48 - Director → ME
  • 34
    RENSON SOLUTIONS LIMITED - 2015-10-08
    TWERK123 LTD - 2015-10-05
    icon of address Leonard Curtis, Tower 12 18-22 Bridge Street, Spinningfields, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-10-05 ~ dissolved
    IIF 79 - Director → ME
  • 35
    icon of address 7400 Daresbury Park, Daresbury, Warrington, Cheshire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2021-05-05 ~ now
    IIF 46 - Director → ME
  • 36
    icon of address 17 Mill Road, Marcham, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-05 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-11-05 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 37
    icon of address Unit C2 Cheshire House Green Lane, Romiley, Stockport, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-14 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2024-11-29 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    icon of address C/o Marshall Peters, Heskin Hall Farm, Heskin, Preston
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -76,742 GBP2021-06-30
    Officer
    icon of calendar 2019-10-01 ~ now
    IIF 45 - Director → ME
  • 39
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-21 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 40
    GECKO INDUSTRIAL LTD - 2021-04-03
    EUROPEAN VEHICLE POWER SYSTEMS LIMITED - 2019-10-30
    icon of address Riverside House, Irwell Street, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -56,208 GBP2020-06-30
    Officer
    icon of calendar 2013-11-26 ~ dissolved
    IIF 78 - Director → ME
Ceased 19
  • 1
    icon of address Unit 3b Kayley Industrial Estate, Richmond Street, Ashton-under-lyne, England
    Active Corporate (4 parents)
    Equity (Company account)
    903,242 GBP2024-09-30
    Officer
    icon of calendar 2024-05-14 ~ 2025-05-19
    IIF 52 - Director → ME
  • 2
    icon of address Unit 1a&b, Leyland Business Park Centurion Way, Farington, Leyland, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    281,000 GBP2024-06-30
    Officer
    icon of calendar 2014-05-13 ~ 2018-03-23
    IIF 68 - Director → ME
  • 3
    icon of address C/o Telford Engineering Supplies Unit B8, Halesfield 9, Telford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    102,647 GBP2024-03-31
    Officer
    icon of calendar 2022-07-04 ~ 2025-09-22
    IIF 56 - Director → ME
  • 4
    BCI BREWCHEM (ANGLIA) LIMITED - 2014-05-30
    DEAN SMITH & GRACE LIMITED - 2013-02-19
    icon of address Leonard Curtis Tower 12 18/22 Bridge Street, Spinningfields, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-27 ~ 2014-07-01
    IIF 73 - Director → ME
  • 5
    ADVANCED PROCESS ENGINEERING LTD - 2014-10-17
    icon of address Suite 423 Chadwick House Warrington Road, Birchwood, Warrington, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    999 GBP2019-06-30
    Officer
    icon of calendar 2014-05-13 ~ 2018-06-22
    IIF 71 - Director → ME
  • 6
    icon of address Perseverance Works, Gibbet Street, Halifax, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-06-30
    Officer
    icon of calendar 2019-01-04 ~ 2024-06-01
    IIF 61 - Director → ME
  • 7
    icon of address Unit 1 A & B Centurion Way, Farington, Leyland, England
    Active Corporate (4 parents)
    Equity (Company account)
    -36,077 GBP2024-06-30
    Officer
    icon of calendar 2013-07-10 ~ 2013-07-29
    IIF 69 - Director → ME
  • 8
    EMERALDCO 26 LTD - 2025-09-01
    icon of address C/o Calculo Ltd, One St Peter's Square, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2025-08-05 ~ 2025-09-08
    IIF 62 - Director → ME
  • 9
    icon of address Unit 1a&b, Leyland Business Park Centurion Way, Farington, Leyland, England
    Active Corporate (2 parents, 10 offsprings)
    Equity (Company account)
    54,267 GBP2024-06-30
    Officer
    icon of calendar 2014-09-22 ~ 2017-11-17
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-18
    IIF 63 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    icon of address 1 Rumbold Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -343,717 GBP2023-05-30
    Officer
    icon of calendar 2018-12-04 ~ 2019-11-04
    IIF 53 - Director → ME
  • 11
    icon of address C/0 Frp Advisory Llp Stanford House, 19 Castle Gate, Nottingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -888,747 GBP2017-12-31
    Officer
    icon of calendar 2016-10-28 ~ 2018-03-23
    IIF 74 - Director → ME
  • 12
    MAYDOWN PRODUCTS LIMITED - 1985-04-01
    icon of address Bartle House, Oxford Court, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -209,369 GBP2022-06-30
    Officer
    icon of calendar 2018-11-14 ~ 2024-04-25
    IIF 44 - Director → ME
  • 13
    icon of address James House Yew Tree Way, Golborne, Warrington, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2022-04-28 ~ 2025-03-10
    IIF 57 - Director → ME
  • 14
    icon of address Unit 1a&b, Leyland Business Park Centurion Way, Farington, Leyland, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2014-05-13 ~ 2018-03-23
    IIF 70 - Director → ME
  • 15
    icon of address James House Yew Tree Way, Golborne, Warrington, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    74,097 GBP2024-04-30
    Officer
    icon of calendar 2021-04-14 ~ 2025-03-10
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2021-04-14 ~ 2023-10-06
    IIF 30 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 30 - Has significant influence or control OE
    icon of calendar 2023-10-16 ~ 2025-03-10
    IIF 31 - Has significant influence or control OE
  • 16
    SHAPENEXT LIMITED - 1991-03-12
    icon of address C/o Telford Engineering Supplies Unit B8, Halesfield 9, Telford, England
    Active Corporate (3 parents)
    Equity (Company account)
    25,205 GBP2024-03-31
    Officer
    icon of calendar 2022-07-04 ~ 2025-04-01
    IIF 55 - Director → ME
  • 17
    icon of address Unit 1a&b, Leyland Business Park Centurion Way, Farington, Leyland, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    300 GBP2024-06-30
    Officer
    icon of calendar 2015-04-21 ~ 2017-11-18
    IIF 82 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ 2018-03-01
    IIF 64 - Has significant influence or control OE
  • 18
    icon of address Unit B8 Haybrook Industrial, Estate Halesfield 9, Telford, Shropshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    280,727 GBP2024-08-31
    Officer
    icon of calendar 2022-02-18 ~ 2025-04-01
    IIF 54 - Director → ME
  • 19
    icon of address James House Yew Tree Way, Golborne, Warrington, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,100 GBP2024-08-31
    Officer
    icon of calendar 2021-12-07 ~ 2025-03-10
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2021-12-07 ~ 2025-03-10
    IIF 32 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 32 - Has significant influence or control OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE

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.