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

Bithell, Charles Peter

    Related profiles found in government register
  • Bithell, Charles Peter
    British businessman born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hawthorns, 78 The Common Parbold, Wigan, Lancashire, WN8 7EA

      IIF 1
  • Bithell, Charles Peter
    British cfo born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Huws Gray Limited Head Office, Indstrial Estate, Llangefni, Anglesey, LL77 7JA, Wales

      IIF 2
    • icon of address C/o Huws Gray Limited Head Office, Industrial Estate, Llangefni, Anglesey, LL77 7JA, Wales

      IIF 3 IIF 4 IIF 5
    • icon of address C/o Huws Gray Ltd, Head Office, Industrial Estate, Llangefni, Anglesey, LL77 7JA, Wales

      IIF 8 IIF 9 IIF 10
    • icon of address Head Office, Industrial Estate, Llangefni, Anglesey, LL77 7JA, Wales

      IIF 11
  • Bithell, Charles Peter
    British chief financial officer born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 12 & 14 Altens Lorry Park, Hareness Road, Altens Industrial Estate, Aberdeen, AB12 3LE, Scotland

      IIF 12
    • icon of address Verde, (c/o Oaktree Capital Management (uk) Llp), 10 Bressenden Place, London, SW1E 5DH, United Kingdom

      IIF 13 IIF 14
    • icon of address Bradley Hall, Bradley Lane, Standish Wigan, Lancashire, WN6 0XQ

      IIF 15
    • icon of address Bradley Hall, Bradley Lane, Standish, Wigan, Lancashire, WN6 0XG

      IIF 16
    • icon of address Bradley Hall, Bradley Lane, Standish, Wigan, Lancashire, WN6 0XQ

      IIF 17 IIF 18 IIF 19
    • icon of address Bradley Hall, Bradley Lane, Standish, Wigan, Lancashire, WN6 0XQ, England

      IIF 23 IIF 24 IIF 25
  • Bithell, Charles Peter
    British company director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Huws Gray Limited, Head Office, Industrial Estate, Llangefni, Anglesey, LL77 7JA, Wales

      IIF 27 IIF 28 IIF 29
    • icon of address C/o Huws Gray Limited, Head Office, Industrial Estate, Llangefni, Anglesey, Wales

      IIF 33
    • icon of address Head Office, Industrial Estate, Llangefni, Anglesey, LL77 7HL, Wales

      IIF 34 IIF 35 IIF 36
    • icon of address Head Office, Industrial Estate, Llangefni, Anglesey, LL77 7JA, United Kingdom

      IIF 37
    • icon of address Head Office, Industrial Estate, Llangefni, Anglesey, Wales

      IIF 38 IIF 39 IIF 40
    • icon of address Head Office, Industrial Estate Road, Llangefni, LL77 7JA, Wales

      IIF 41
    • icon of address Unit B2 Brookside Business Park, Greengate, Middleton, Manchester, M24 1GS

      IIF 42
    • icon of address The Hawthorns, 78 The Common Parbold, Wigan, Lancashire, WN8 7EA

      IIF 43 IIF 44 IIF 45
  • Bithell, Charles Peter
    British dirctor born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit B2, Brookside Business Park, Greengate, Middleton, Manchester, M24 1GS

      IIF 47
  • Bithell, Charles Peter
    British directo born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hawthorns, 78 The Common Parbold, Wigan, Lancashire, WN8 7EA

      IIF 48
  • Bithell, Charles Peter
    British director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Cirencester Office Park, Tetbury, Cirencester, Gloucestershire, GL7 6JJ

      IIF 49
    • icon of address C/o Huws Gray Ltd, Head Office, Industrial Estate, Llangefni, Anglesey, LL77 7JA, Wales

      IIF 50
    • icon of address Huws Gray Head Office, Industrial Estate, Llangefni, Anglesey, LL77 7JA, Wales

      IIF 51
    • icon of address 1, Bartholomew Lane, London, EC2N 2AX, United Kingdom

      IIF 52 IIF 53 IIF 54
    • icon of address Unit 2b Brookside Business Park, Greengate, Middleton, Manchester, M24 1GS

      IIF 55 IIF 56
    • icon of address Unit B2, Brookside Business Park, Greengate Middleton, Manchester, M24 1GS

      IIF 57 IIF 58
    • icon of address Unit B2, Brookside Business Park, Greengate, Middleton, Manchester, M24 1GS, England

      IIF 59 IIF 60
    • icon of address Unit B2, Brookside Business Park, Greengate, Middleton, Manchester, M24 1GS, United Kingdom

      IIF 61
    • icon of address Unit B2, Brookside Business Park, Middleton, Manchester, M24 1GS

      IIF 62
    • icon of address Unit B2, Brookside Business Park, Greengate, Middleton, Manchester, M24 1GS

      IIF 63
    • icon of address The Mission, Wellington Street, Stockport, Cheshire, SK1 3AH, United Kingdom

      IIF 64
    • icon of address Rutherford House, Birchwood Science Park, Warrington Road, Warrington, Cheshire, WA3 6ZH, United Kingdom

      IIF 65
    • icon of address The Hawthorns, 78 The Common Parbold, Wigan, Lancashire, WN8 7EA

      IIF 66 IIF 67 IIF 68
  • Bithell, Charles Peter
    British finance director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Mission, Wellington Street, Stockport, Cheshire, SK1 3AH

      IIF 83 IIF 84
    • icon of address The Mission, Wellington Street, Stockport, SK1 3AH, United Kingdom

      IIF 85
    • icon of address Rutherford House, Warrington Road, Birchwood Science Park, Warrington, WA3 6ZH, United Kingdom

      IIF 86 IIF 87
    • icon of address Rutherford House, Warrington Road, Birchwood, Warrington, WA3 6ZH, United Kingdom

      IIF 88
    • icon of address The Hawthorns, 78 The Common Parbold, Wigan, Lancashire, WN8 7EA

      IIF 89 IIF 90 IIF 91
  • Bithell, Charles Peter
    British group finance director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hawthorns, 78 The Common Parbold, Wigan, Lancashire, WN8 7EA

      IIF 93
  • Bithell, Charles Peter
    British director born in August 1968

    Registered addresses and corresponding companies
    • icon of address 82 Harpesford Avenue, Virginia Water, Surrey, GU25 4RE

      IIF 94
  • Bithell, Charles Peter
    British finance director born in August 1968

    Registered addresses and corresponding companies
    • icon of address 82 Harpesford Avenue, Virginia Water, Surrey, GU25 4RE

      IIF 95
  • Bithell, Charles Peter
    British financial director born in August 1968

    Registered addresses and corresponding companies
    • icon of address 82 Harpesford Avenue, Virginia Water, Surrey, GU25 4RE

      IIF 96 IIF 97
  • Bithell, Charles Peter
    British

    Registered addresses and corresponding companies
    • icon of address Unit B2, Brookside Business Park, Greengate, Middleton, Manchester, M24 1GS, England

      IIF 98
    • icon of address Unit B2, Brookside Business Park, Greengate, Middleton, Manchester, M24 1GS, United Kingdom

      IIF 99
    • icon of address Unit B2, Brookside Business Park, Middleton, Manchester, M24 1GS

      IIF 100
    • icon of address 82 Harpesford Avenue, Virginia Water, Surrey, GU25 4RE

      IIF 101 IIF 102 IIF 103
    • icon of address Rutherford House, Warrington Road, Birchwood Science Park, Warrington, WA3 6ZH, United Kingdom

      IIF 107
    • icon of address The Hawthorns, 78 The Common Parbold, Wigan, Lancashire, WN8 7EA

      IIF 108 IIF 109
  • Bithell, Charles Peter
    British accountant

    Registered addresses and corresponding companies
    • icon of address The Hawthorns, 78 The Common Parbold, Wigan, Lancashire, WN8 7EA

      IIF 110
  • Bithell, Charles Peter
    British businessman

    Registered addresses and corresponding companies
    • icon of address The Hawthorns, 78 The Common Parbold, Wigan, Lancashire, WN8 7EA

      IIF 111
  • Bithell, Charles Peter
    British company director

    Registered addresses and corresponding companies
  • Bithell, Charles Peter
    British director

    Registered addresses and corresponding companies
  • Bithell, Charles Peter
    British finance director

    Registered addresses and corresponding companies
  • Bithell, Charles Peter
    British financial director

    Registered addresses and corresponding companies
    • icon of address 82 Harpesford Avenue, Virginia Water, Surrey, GU25 4RE

      IIF 148
  • Bithell, Charles Peter
    British group finance director

    Registered addresses and corresponding companies
    • icon of address The Hawthorns, 78 The Common Parbold, Wigan, Lancashire, WN8 7EA

      IIF 149
  • Bithell, Charles
    British

    Registered addresses and corresponding companies
    • icon of address Unit B2, Brookside Business Park, Greengate, Middleton, Manchester, M24 1GS, England

      IIF 150
  • Bithell, Charles Peter

    Registered addresses and corresponding companies
    • icon of address Unit 2b Brookside Business Park, Greengate, Middleton, Manchester, M24 1GS

      IIF 151 IIF 152
    • icon of address Unit B2, Brookside Business Park, Greengate Middleton, Manchester, M24 1GS

      IIF 153 IIF 154 IIF 155
    • icon of address The Mission, Wellington Street, Stockport, Cheshire, SK1 3AH, United Kingdom

      IIF 156
    • icon of address 82 Harpesford Avenue, Virginia Water, Surrey, GU25 4RE

      IIF 157 IIF 158 IIF 159
    • icon of address Rutherford House, Birchwood Science Park, Warrington Road, Warrington, Cheshire, WA3 6ZH, United Kingdom

      IIF 163
    • icon of address Rutherford House, Warrington Road, Birchwood Science Park, Warrington, WA3 6ZH, United Kingdom

      IIF 164
    • icon of address Rutherford House, Warrington Road, Birchwood, Warrington, WA3 6ZH, United Kingdom

      IIF 165
  • Bithtell, Charles Peter

    Registered addresses and corresponding companies
    • icon of address 82 Harpesford Avenue, Virginia Water, Surrey, GU25 4RE

      IIF 166
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 123
  • 1
    GIANTRULE LIMITED - 1987-12-01
    icon of address Head Office, Industrial Estate, Llangefni, Anglesey, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-12-31 ~ 2023-03-31
    IIF 40 - Director → ME
  • 2
    ACAL CENTRAL PROCUREMENT LIMITED - 2010-09-13
    WAYCOM LIMITED - 2008-03-06
    icon of address 3 The Business Centre, Molly Millars Lane, Wokingham, Berkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-07-03 ~ 2004-08-12
    IIF 94 - Director → ME
    icon of calendar 2000-09-14 ~ 2004-08-12
    IIF 127 - Secretary → ME
  • 3
    DISCOVERIE GROUP LIMITED - 2017-11-28
    ACAL ELECTRONICS LIMITED - 2017-08-08
    DEAN MICROSYSTEMS LIMITED - 1990-04-10
    icon of address 2 Chancellor Court, Occam Road Surrey Research Park, Guildford, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-06-20 ~ 2003-12-03
    IIF 97 - Director → ME
    icon of calendar 2000-06-20 ~ 2003-04-01
    IIF 148 - Secretary → ME
  • 4
    icon of address Bradley Hall Bradley Lane, Standish, Wigan, Lancashire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-23 ~ 2020-04-30
    IIF 25 - Director → ME
  • 5
    icon of address Verde (c/o Oaktree Capital Management (uk) Llp), 10 Bressenden Place, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -218,736,000 GBP2024-09-27
    Officer
    icon of calendar 2017-06-23 ~ 2019-09-13
    IIF 14 - Director → ME
  • 6
    icon of address Verde (c/o Oaktree Capital Management (uk) Llp), 10 Bressenden Place, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -30,000 GBP2024-09-27
    Officer
    icon of calendar 2017-06-23 ~ 2019-09-13
    IIF 13 - Director → ME
  • 7
    icon of address Iesa Works Daten Park, Birchwood, Warrington, Cheshire, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-05-17 ~ 2014-05-02
    IIF 87 - Director → ME
    icon of calendar 2012-05-21 ~ 2014-05-02
    IIF 107 - Secretary → ME
  • 8
    GENESIS ENERGY MANAGEMENT SERVICES LIMITED - 2011-07-27
    icon of address Third Floor, 1 New Fetter Lane, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-08-18 ~ 2017-07-10
    IIF 49 - Director → ME
  • 9
    AINSCOUGH GROUP (HOLDINGS) LTD. - 2002-05-31
    AINSCOUGH CRANE HIRE HOLDINGS LIMITED - 1998-07-28
    CAPITALSHAPE LIMITED - 1996-12-17
    icon of address Bradley Hall, Bradley Lane Standish, Wigan, Lancashire
    Active Corporate (7 parents, 6 offsprings)
    Officer
    icon of calendar 2017-06-23 ~ 2020-04-30
    IIF 19 - Director → ME
  • 10
    HAMSARD 3233 LIMITED - 2012-01-04
    icon of address Bradley Hall Bradley Lane, Standish, Wigan, Lancashire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-23 ~ 2020-04-30
    IIF 22 - Director → ME
  • 11
    GLENDALE RECYCLING LIMITED - 2015-05-23
    GLENDALE GREEN WASTE RECYCLING LIMITED - 2006-08-16
    icon of address The Stables Duxbury Park, Duxbury Hall Road, Chorley, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2003-12-19 ~ 2006-08-18
    IIF 132 - Secretary → ME
  • 12
    ZQR NO.8 LIMITED - 1998-04-24
    ML DISTRIBUTION LIMITED - 1997-03-25
    ML ELECTRONIC ENGINEERING AND COMPONENT DISTRIBUTION LIMITED - 1990-03-01
    M L DISTRIBUTION LIMITED - 1988-07-22
    ITEMSTATE LIMITED - 1988-02-26
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-09-19 ~ 2003-12-05
    IIF 96 - Director → ME
    icon of calendar 2000-09-11 ~ 2003-12-05
    IIF 104 - Secretary → ME
  • 13
    AMEGA ELECTRONICS LIMITED - 1998-04-09
    GLENBOARD LIMITED - 1987-11-18
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, Surrey
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2000-06-20 ~ 2003-12-03
    IIF 95 - Director → ME
    icon of calendar 2000-06-20 ~ 2003-12-03
    IIF 128 - Secretary → ME
  • 14
    SMITHS BATHROOM & PLUMBING SUPPLIES LIMITED - 2007-10-10
    SMITHS PLUMBING SUPPLIES (BOLTON) LIMITED - 1998-12-23
    icon of address Head Office, Industrial Estate, Llangefni, Anglesey, Wales
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-12-31 ~ 2023-04-28
    IIF 41 - Director → ME
  • 15
    icon of address Unit B2 Brookside Business Park, Greengate, Middleton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-30 ~ 2012-03-15
    IIF 59 - Director → ME
    icon of calendar 2010-06-30 ~ 2012-03-15
    IIF 150 - Secretary → ME
  • 16
    icon of address Unit B2 Brookside Business Park, Middleton, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-30 ~ 2012-03-15
    IIF 62 - Director → ME
    icon of calendar 2010-06-30 ~ 2012-03-15
    IIF 100 - Secretary → ME
  • 17
    icon of address Unit B2 Brookside Business Park, Greengate, Middleton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-30 ~ 2012-03-15
    IIF 60 - Director → ME
    icon of calendar 2010-06-30 ~ 2012-03-15
    IIF 98 - Secretary → ME
  • 18
    BDS FIRE & SECURITY (SOUTHERN) LIMITED - 2010-07-05
    BDS FIRE AND SECURITY LIMITED - 2004-12-09
    BUILDING DETECTION SERVICES LIMITED - 2002-05-28
    icon of address Unit B2 Brookside Business Park, Greengate, Middleton, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-30 ~ 2012-03-15
    IIF 61 - Director → ME
    icon of calendar 2010-06-30 ~ 2012-03-15
    IIF 99 - Secretary → ME
  • 19
    LEISUREPLAN LIMITED - 2004-02-02
    icon of address The Stables Duxbury Park, Duxbury Hall Road, Chorley, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    11,933 GBP2024-12-31
    Officer
    icon of calendar 2006-05-02 ~ 2006-12-22
    IIF 74 - Director → ME
  • 20
    icon of address The Stables Duxbury Park, Duxbury Hall Road, Chorley, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,377,917 GBP2024-12-31
    Officer
    icon of calendar 2004-10-07 ~ 2006-12-22
    IIF 77 - Director → ME
  • 21
    icon of address The Stables Duxbury Park, Duxbury Hall Road, Chorley, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    10,000 GBP2024-12-31
    Officer
    icon of calendar 2005-06-09 ~ 2006-12-22
    IIF 1 - Director → ME
    icon of calendar 2005-06-09 ~ 2006-03-29
    IIF 111 - Secretary → ME
  • 22
    icon of address The Stables Duxbury Park, Duxbury Hall Road, Chorley, England
    Active Corporate (3 parents)
    Equity (Company account)
    870,962 GBP2024-12-31
    Officer
    icon of calendar 2006-09-04 ~ 2006-12-22
    IIF 78 - Director → ME
    icon of calendar 2004-01-09 ~ 2006-09-04
    IIF 141 - Secretary → ME
  • 23
    icon of address 1 Drovers Road, East Mains Industrial Estate, Broxburn, West Lothian
    Active Corporate (3 parents)
    Equity (Company account)
    60,000 GBP2023-12-31
    Officer
    icon of calendar 2022-03-01 ~ 2023-03-31
    IIF 37 - Director → ME
  • 24
    icon of address The Stables Duxbury Park, Duxbury Hall Road, Chorley, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4,916 GBP2019-12-31
    Officer
    icon of calendar 2004-01-09 ~ 2006-10-03
    IIF 142 - Secretary → ME
  • 25
    GRAFTON MERCHANTING GB LIMITED - 2022-06-13
    BUILDBASE LIMITED - 2008-09-02
    WATERRIVER LIMITED - 2003-08-01
    icon of address Head Office, Industrial Estate, Llangefni, Anglesey, Wales
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2021-12-31 ~ 2023-04-28
    IIF 38 - Director → ME
  • 26
    TECHLINEAR LIMITED - 2013-09-05
    icon of address 2 Chancellor Court, Occam Road Surrey Research Park, Guildford, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-01-10 ~ 2003-12-05
    IIF 103 - Secretary → ME
  • 27
    CITY CENTRE LEISURE (HOLDINGS) LIMITED - 1998-08-06
    CITY CENTRE LEISURE LIMITED - 1992-02-07
    EELSPON LIMITED - 1988-04-21
    icon of address The Stables Duxbury Park, Duxbury Hall Road, Chorley, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-05-10 ~ 2006-12-22
    IIF 76 - Director → ME
    icon of calendar 2004-05-10 ~ 2006-10-11
    IIF 123 - Secretary → ME
  • 28
    LAMBETH LEISURE LIMITED - 2006-09-27
    SAFFRON LEISURE LIMITED - 2005-05-04
    icon of address The Stables Duxbury Park, Duxbury Hall Road, Duxbury Hall Road, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-01-09 ~ 2006-10-03
    IIF 145 - Secretary → ME
  • 29
    CIVIC TREES (TREE MOVERS) LIMITED - 2018-05-08
    icon of address The Stables Duxbury Park, Duxbury Hall Road, Chorley, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2006-01-31 ~ 2006-12-22
    IIF 43 - Director → ME
    icon of calendar 2006-01-31 ~ 2006-10-03
    IIF 114 - Secretary → ME
  • 30
    CIVIC TREES(SOUTH-WEST)LIMITED - 1976-12-31
    icon of address Parkwood House Cuerden Park, Berkeley Drive Bamber Bridge, Preston, Lancashire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-12-31
    Officer
    icon of calendar 2006-01-31 ~ 2006-12-22
    IIF 44 - Director → ME
    icon of calendar 2006-01-31 ~ 2006-10-03
    IIF 115 - Secretary → ME
  • 31
    CIVIC TREE CARE LIMITED - 2018-05-08
    icon of address Parkwood House Cuerden Park, Berkeley Drive Bamber Bridge, Preston, Lancashire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2017-12-31
    Officer
    icon of calendar 2006-01-31 ~ 2006-12-22
    IIF 45 - Director → ME
    icon of calendar 2006-01-31 ~ 2006-10-03
    IIF 113 - Secretary → ME
  • 32
    CLOUD PROCURE LIMITED - 2013-01-15
    icon of address Iesa Works Daten Park, Birchwood, Warrington, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-10 ~ 2014-05-02
    IIF 65 - Director → ME
    icon of calendar 2012-12-10 ~ 2014-05-02
    IIF 163 - Secretary → ME
  • 33
    COBLANDS NURSERIES LTD - 2005-12-05
    COBLANDS T. S. LIMITED - 2004-06-21
    icon of address The Stables Duxbury Park, Duxbury Hall Road, Chorley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2005-09-01 ~ 2006-12-22
    IIF 48 - Director → ME
    icon of calendar 2005-09-01 ~ 2006-10-03
    IIF 116 - Secretary → ME
  • 34
    COBLANDS NURSERIES LTD. - 2020-04-08
    GLENDALE HORTICULTURE LIMITED - 2009-01-19
    icon of address The Stables Duxbury Park, Duxbury Hall Road, Chorley, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2003-12-19 ~ 2006-08-18
    IIF 130 - Secretary → ME
  • 35
    icon of address Huws Gray Head Office, Industrial Estate, Llangefni, Anglesey, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-01-01 ~ 2023-03-31
    IIF 51 - Director → ME
  • 36
    ACAL PLC - 2017-11-28
    SPURFAME LIMITED - 1987-03-20
    icon of address 2 Chancellor Court, Occam Road Surrey Research Park, Guildford, Surrey
    Active Corporate (7 parents, 8 offsprings)
    Officer
    icon of calendar 2003-06-17 ~ 2003-12-05
    IIF 105 - Secretary → ME
  • 37
    ACAL ELECTRONICS HOLDINGS LIMITED - 2022-03-31
    ACAL BFI INTERNATIONAL LIMITED - 2011-06-27
    CENTRE INDUSTRIES LIMITED - 2010-08-25
    icon of address 2 Chancellor Court, Occam Road Surrey Research Park, Guildford, Surrey
    Active Corporate (7 parents, 11 offsprings)
    Officer
    icon of calendar 2003-06-17 ~ 2003-12-05
    IIF 161 - Secretary → ME
  • 38
    ACAL MANAGEMENT SERVICES LIMITED - 2018-05-31
    TAGFINE LIMITED - 1987-07-01
    icon of address 2 Chancellor Court, Occam Road Surrey Research Park, Guildford, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-06-17 ~ 2003-12-05
    IIF 166 - Secretary → ME
  • 39
    icon of address Bradley Hall Bradley Lane, Standish, Wigan, Lancashire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-06-23 ~ 2020-04-30
    IIF 17 - Director → ME
  • 40
    GODFIELD LIMITED - 1994-02-11
    icon of address Parkwood House, Cuerden Park Berkeley Drive, Bamber Bridge Preston, Lancashire
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2005-02-24 ~ 2006-10-03
    IIF 143 - Secretary → ME
  • 41
    ID VISION LTD - 2000-07-26
    icon of address Unit B2 Brookside Business Park, Greengate, Middleton, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-10 ~ 2012-03-15
    IIF 42 - Director → ME
    icon of calendar 2011-01-10 ~ 2012-03-15
    IIF 154 - Secretary → ME
  • 42
    WIRELESS ENERGY MANAGEMENT SYSTEMS INTERNATIONAL GROUP LIMITED - 2015-08-13
    icon of address Third Floor, 1 New Fetter Lane, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-06-04 ~ 2017-07-10
    IIF 85 - Director → ME
  • 43
    icon of address C/o Huws Gray Limited Head Office, Industrial Estate, Llangefni, Anglesey, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    3,500 GBP2023-12-31
    Officer
    icon of calendar 2021-10-28 ~ 2023-03-31
    IIF 32 - Director → ME
  • 44
    FRONTLINE CERAMICS LIMITED - 2007-03-30
    icon of address Head Office, Industrial Estate, Llangefni, Anglesey, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-12-31 ~ 2023-04-28
    IIF 39 - Director → ME
  • 45
    THE SECRET CITY COMPANY LIMITED - 2000-05-15
    SPEED 5572 LIMITED - 1996-05-29
    icon of address Parkwood House, Cuerden Park Berkeley Drive, Bamber Bridge, Preston Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-19 ~ 2006-10-03
    IIF 136 - Secretary → ME
  • 46
    icon of address The Stables Duxbury Park, Duxbury Hall Road, Chorley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-12-19 ~ 2006-08-18
    IIF 146 - Secretary → ME
  • 47
    GLENDALE MANAGED SERVICES LIMITED - 2009-01-02
    GLENDALE INDUSTRIES LTD - 1998-11-27
    LIGNA FABRICATIONS LIMITED - 1985-11-12
    icon of address The Stables Duxbury Park, Duxbury Hall Road, Chorley, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2003-12-19 ~ 2006-10-11
    IIF 140 - Secretary → ME
  • 48
    COBLANDS NURSERIES LTD - 2009-01-19
    COBLANDS WHOLESALE LTD - 2005-12-05
    COBLANDS NURSERIES LIMITED - 2004-06-21
    icon of address The Stables Duxbury Park, Duxbury Hall Road, Chorley, England
    Active Corporate (2 parents, 5 offsprings)
    Officer
    icon of calendar 2005-09-01 ~ 2006-12-22
    IIF 68 - Director → ME
    icon of calendar 2005-09-01 ~ 2006-10-03
    IIF 126 - Secretary → ME
  • 49
    icon of address The Stables, Duxbury Hall Road, Chorley, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-04-03 ~ 2006-12-22
    IIF 71 - Director → ME
    icon of calendar 2006-04-03 ~ 2006-10-03
    IIF 119 - Secretary → ME
  • 50
    DMWS 778 LIMITED - 2006-06-22
    icon of address C/o Huws Gray Limited 1 Drovers Road, East Mains Industrial Estate, Broxburn, West Lothian, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-12-31 ~ 2023-03-31
    IIF 36 - Director → ME
  • 51
    HARVEY LINTELS LIMITED - 1992-09-18
    icon of address Head Office, Industrial Estate, Llangefni, Anglesey, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-12-31 ~ 2023-03-31
    IIF 34 - Director → ME
  • 52
    icon of address Parkwood House Cuerden Park, Berkeley Drive Bamber Bridge, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-19 ~ 2006-10-11
    IIF 133 - Secretary → ME
  • 53
    HIGGINS (WELLINGBOROUGH) LIMITED - 2012-12-19
    icon of address C/o Huws Gray Limited Head Office, Industrial Estate, Llangefni, Anglesey, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2021-05-31 ~ 2023-03-31
    IIF 33 - Director → ME
  • 54
    icon of address C/o Huws Gray Limited Head Office, Industrial Estate, Llangefni, Anglesey, Wales
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    12,043 GBP2023-12-31
    Officer
    icon of calendar 2021-05-31 ~ 2023-03-31
    IIF 28 - Director → ME
  • 55
    HIGGINS (WELLINGBOROUGH) LIMITED - 2018-11-06
    icon of address C/o Huws Gray Limited Head Office, Industrial Estate, Llangefni, Anglesey, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-05-31 ~ 2023-03-31
    IIF 29 - Director → ME
  • 56
    icon of address C/o Huws Gray Limited Head Office, Industrial Estate, Llangefni, Anglesey, Wales
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    12,002,739 GBP2023-12-31
    Officer
    icon of calendar 2021-05-31 ~ 2023-03-31
    IIF 30 - Director → ME
  • 57
    icon of address C/o Huws Gray Ltd Head Office, Industrial Estate, Llangefni, Anglesey, Wales
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2020-10-01 ~ 2023-03-31
    IIF 10 - Director → ME
  • 58
    icon of address C/o Huws Gray Ltd Head Office, Industrial Estate, Llangefni, Anglesey, Wales
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-10-01 ~ 2023-03-31
    IIF 8 - Director → ME
  • 59
    icon of address C/o Huws Gray Ltd Head Office, Industrial Estate, Llangefni, Anglesey, Wales
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-10-01 ~ 2023-03-31
    IIF 9 - Director → ME
  • 60
    icon of address C/o Huws Gray Ltd Head Office, Industrial Estate, Llangefni, Anglesey, Wales
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-06-18 ~ 2023-03-31
    IIF 50 - Director → ME
  • 61
    HUWS GRAY FITLOCK LIMITED - 2006-02-14
    HUWS-GRAY LIMITED - 1998-12-31
    PITTSFIELD LIMITED - 1990-07-20
    icon of address Head Office, Industrial Estate, Llangefni, Anglesey, Wales
    Active Corporate (8 parents, 21 offsprings)
    Officer
    icon of calendar 2020-10-01 ~ 2023-04-28
    IIF 11 - Director → ME
  • 62
    ID FIRE & SECURITY LIMITED - 2011-01-13
    ID TECHNICAL SERVICES LIMITED - 2010-02-19
    icon of address Unit B2 Brookside Business Park, Greengate, Middleton, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-10 ~ 2012-03-15
    IIF 58 - Director → ME
    icon of calendar 2011-01-10 ~ 2012-03-15
    IIF 155 - Secretary → ME
  • 63
    IDTGH LIMITED - 2010-02-09
    ID TECHNOLOGY GROUP HOLDINGS LIMITED - 2008-05-13
    3G BUILDING SOLUTIONS LTD - 2005-02-08
    icon of address Unit 2 Brookside Business Park, Greengate, Middleton, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-03 ~ 2012-03-15
    IIF 75 - Director → ME
    icon of calendar 2007-01-03 ~ 2012-03-15
    IIF 122 - Secretary → ME
  • 64
    ID. TECHNOLOGY GROUP LIMITED - 2011-01-13
    ID. TECHNOLOGY GROUP PLC - 2005-12-16
    READYTRACE LIMITED - 2000-07-26
    icon of address 3 Hardman Street, Spinningfields, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-03 ~ 2012-03-15
    IIF 66 - Director → ME
    icon of calendar 2007-01-03 ~ 2012-03-15
    IIF 117 - Secretary → ME
  • 65
    ID - EAS (RF) LIMITED - 2010-02-09
    icon of address Unit B2 Brookside Business Park, Greengate Middleton, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-10 ~ 2012-03-15
    IIF 57 - Director → ME
    icon of calendar 2011-01-10 ~ 2012-03-15
    IIF 153 - Secretary → ME
  • 66
    G. K. INDUSTRIAL LIMITED - 2011-10-20
    G.K. INDUSTRIAL REFRIGERATION LIMITED - 2005-11-30
    icon of address 3 Hardman Street, Spinningfields, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-03 ~ 2012-03-15
    IIF 79 - Director → ME
    icon of calendar 2007-01-03 ~ 2012-03-15
    IIF 125 - Secretary → ME
  • 67
    INTACT ELECTRONICS LIMITED - 2007-11-14
    STATMARR LIMITED - 1989-12-06
    icon of address Unit B2 Brookside Business Park, Greengate, Middleton, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-01 ~ 2012-03-15
    IIF 80 - Director → ME
    icon of calendar 2007-11-01 ~ 2012-03-15
    IIF 118 - Secretary → ME
  • 68
    READYTRACE LIMITED - 2009-10-17
    ID.TECHNOLOGY GROUP PLC - 2000-07-26
    icon of address Unit 2b Brookside Business Park, Greengate, Middleton, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-10 ~ 2012-03-15
    IIF 56 - Director → ME
    icon of calendar 2011-01-10 ~ 2012-03-15
    IIF 152 - Secretary → ME
  • 69
    BROOMCO (4136) LIMITED - 2009-04-30
    icon of address Unit B2 Brookside Business Park, Greengate, Middleton, Manchester
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2009-10-07 ~ 2012-03-15
    IIF 63 - Director → ME
    icon of calendar 2008-02-21 ~ 2012-03-15
    IIF 108 - Secretary → ME
  • 70
    icon of address Unit B2 Brookside Business Park, Greengate, Middleton, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-10-07 ~ 2012-03-15
    IIF 47 - Director → ME
    icon of calendar 2007-02-07 ~ 2012-03-15
    IIF 109 - Secretary → ME
  • 71
    HALLCO 1229 LIMITED - 2005-12-16
    icon of address Unit B2 Brookside Business Park, Greengate, Middleton, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-03 ~ 2012-03-15
    IIF 69 - Director → ME
    icon of calendar 2007-01-03 ~ 2012-03-15
    IIF 124 - Secretary → ME
  • 72
    ELECTRONIC DETECTION & SURVEILLANCE LIMITED - 2000-07-26
    icon of address Unit 2b Brookside Business Park, Greengate, Middleton, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-10 ~ 2012-03-15
    IIF 55 - Director → ME
    icon of calendar 2011-01-10 ~ 2012-03-15
    IIF 151 - Secretary → ME
  • 73
    INTEGRATED ENGINEERING STORES ASSOCIATES LIMITED - 2012-11-05
    IESA WARRINGTON LIMITED - 2007-12-31
    icon of address Iesa Works Daten Park, Birchwood, Warrington, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-05-17 ~ 2014-05-02
    IIF 88 - Director → ME
    icon of calendar 2012-05-21 ~ 2014-05-02
    IIF 165 - Secretary → ME
  • 74
    JAMES JACK (INVERGORDON) LIMITED - 1999-07-09
    JAMES JACK (EVANTON) LIMITED - 1989-08-25
    icon of address Units 12 & 14 Altens Lorry Park Hareness Road, Altens Industrial Estate, Aberdeen, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-06-23 ~ 2020-04-30
    IIF 12 - Director → ME
  • 75
    SPECIALIST CRANE HIRE LIMITED - 2010-09-29
    icon of address Bradley Hall Bradley Lane, Standish, Wigan, Lancashire, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-05-31
    Officer
    icon of calendar 2017-06-23 ~ 2020-04-30
    IIF 26 - Director → ME
  • 76
    icon of address Bradley Hall Bradley Lane, Standish, Wigan, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-23 ~ 2020-04-30
    IIF 16 - Director → ME
  • 77
    WIRELESS ENERGY MANAGEMENT SYSTEMS LIMITED - 2022-12-15
    icon of address Third Floor, 1 New Fetter Lane, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-08-11 ~ 2017-07-10
    IIF 64 - Director → ME
    icon of calendar 2015-08-11 ~ 2017-07-10
    IIF 156 - Secretary → ME
  • 78
    AIMTEQ SOLUTIONS LIMITED - 2022-12-29
    WIRELESS ENERGY MANAGEMENT SYSTEMS INTERNATIONAL LIMITED - 2015-08-28
    ADAM COMMUNICATION SYSTEMS INTERNATIONAL LIMITED - 2011-07-06
    ADAM-TELECOM LIMITED - 2002-03-13
    TIME DIRECT LIMITED - 2000-04-04
    icon of address Third Floor, 1 New Fetter Lane, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    4,754,675 GBP2023-12-31
    Officer
    icon of calendar 2014-05-21 ~ 2017-07-10
    IIF 84 - Director → ME
  • 79
    icon of address Parkwood House Cuerden Park, Berkeley Drive Bamber Bridge, Preston, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-09 ~ 2006-10-23
    IIF 135 - Secretary → ME
  • 80
    icon of address The Stables Duxbury Park, Duxbury Hall Road, Chorley, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    7,439,036 GBP2024-12-31
    Officer
    icon of calendar 2004-12-06 ~ 2006-12-22
    IIF 72 - Director → ME
    icon of calendar 2004-12-06 ~ 2006-10-03
    IIF 120 - Secretary → ME
  • 81
    ARC SERVICES (ARBURY) LIMITED - 2004-02-02
    DOWNHAM LEISURE LIMITED - 2003-06-10
    icon of address The Stables Duxbury Park, Duxbury Hall Road, Chorley, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    10,000 GBP2023-12-31
    Officer
    icon of calendar 2004-01-28 ~ 2006-12-22
    IIF 89 - Director → ME
    icon of calendar 2004-01-09 ~ 2006-03-29
    IIF 138 - Secretary → ME
  • 82
    BORDERLEVEL LIMITED - 1997-05-12
    icon of address Bradley Hall Bradley Lane, Standish, Wigan, Lancashire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-06-23 ~ 2020-04-30
    IIF 23 - Director → ME
  • 83
    icon of address Parkwood House Cuerden Park, Berkeley Drive Bamber Bridge, Preston Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-12-19 ~ 2006-10-11
    IIF 147 - Secretary → ME
  • 84
    icon of address Bradley Hall, Bradley Lane, Standish Wigan, Lancashire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-06-23 ~ 2020-04-30
    IIF 15 - Director → ME
  • 85
    icon of address Parkwood House Cuerden Park, Berkeley Drive Bamber Bridge, Preston, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-31 ~ 2006-12-22
    IIF 46 - Director → ME
    icon of calendar 2006-01-31 ~ 2006-10-03
    IIF 112 - Secretary → ME
  • 86
    ACAL CONTROLS LIMITED - 2006-07-11
    ACAL AURIEMA LIMITED - 2001-12-14
    AURIEMA LIMITED - 1987-09-18
    icon of address Parker House, Maylands Avenue, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-01-10 ~ 2003-10-21
    IIF 101 - Secretary → ME
  • 87
    icon of address Parkwood House Cuerden Park, Berkeley Drive Bamber Bridge, Preston, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-09 ~ 2006-10-23
    IIF 144 - Secretary → ME
  • 88
    BROOMCO (1159) LIMITED - 1996-12-02
    icon of address Parkwood House Cuerden Park, Berkeley Drive Bamber Bridge, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-19 ~ 2006-09-22
    IIF 131 - Secretary → ME
  • 89
    icon of address The Stables Duxbury Park, Duxbury Hall Road, Chorley, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-07-31 ~ 2006-12-22
    IIF 90 - Director → ME
    icon of calendar 2006-02-13 ~ 2006-07-31
    IIF 110 - Secretary → ME
  • 90
    PARKWOOD HEALTH MANAGEMENT LIMITED - 1997-08-28
    icon of address The Stables Duxbury Park, Duxbury Hall Road, Chorley, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2003-12-19 ~ 2006-11-01
    IIF 129 - Secretary → ME
  • 91
    PARKWOOD HOLDINGS PLC - 2014-05-27
    PARKWOOD HOLDINGS PLC - 2004-06-14
    SPEED 2768 LIMITED - 1992-08-18
    icon of address The Stables Duxbury Park, Duxbury Hall Road, Chorley, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2003-12-08 ~ 2006-12-31
    IIF 91 - Director → ME
    icon of calendar 2003-12-08 ~ 2006-07-03
    IIF 139 - Secretary → ME
  • 92
    GLENDALE LEISURE MANAGEMENT LIMITED - 2002-06-25
    icon of address The Stables Duxbury Park, Duxbury Hall Road, Chorley, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2006-09-25 ~ 2006-09-29
    IIF 70 - Director → ME
    icon of calendar 2003-12-19 ~ 2006-09-20
    IIF 134 - Secretary → ME
  • 93
    icon of address C/o Huws Gray Limited, Industrial Estate, Llangefni, Anglesey, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2021-11-23 ~ 2023-03-31
    IIF 54 - Director → ME
  • 94
    icon of address C/o Huws Gray Limited, Industrial Estate, Llangefni, Anglesey, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2021-12-17 ~ 2023-03-31
    IIF 52 - Director → ME
  • 95
    icon of address C/o Huws Gray Limited, Industrial Estate, Llangefni, Anglesey, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-11-23 ~ 2023-03-31
    IIF 53 - Director → ME
  • 96
    icon of address The Stables Duxbury Park, Duxbury Hall Road, Chorley, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    10,000 GBP2024-12-31
    Officer
    icon of calendar 2005-01-06 ~ 2006-12-22
    IIF 82 - Director → ME
  • 97
    icon of address The Stables Duxbury Park, Duxbury Hall Road, Chorley, England
    Active Corporate (3 parents)
    Equity (Company account)
    790,685 GBP2024-12-31
    Officer
    icon of calendar 2006-09-04 ~ 2006-12-22
    IIF 67 - Director → ME
    icon of calendar 2004-01-09 ~ 2004-05-20
    IIF 158 - Secretary → ME
  • 98
    PEPPERGIFT LIMITED - 1997-04-09
    icon of address C/o Bdo Stoy Hayward Llp, 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-19 ~ 2006-09-04
    IIF 137 - Secretary → ME
  • 99
    CYRIL RIDGEON & SON LIMITED - 1995-12-05
    icon of address C/o Huws Gray Limited Head Office, Industrial Estate, Llangefni, Anglesey, Wales
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2020-10-01 ~ 2023-03-31
    IIF 4 - Director → ME
  • 100
    icon of address C/o Huws Gray Limited Head Office, Industrial Estate, Llangefni, Anglesey, Wales
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-10-01 ~ 2023-03-31
    IIF 5 - Director → ME
  • 101
    RIDGEONS (SAFFRON WALDEN) LIMITED - 1995-11-29
    SAFFRON WALDEN BUILDING MATERIAL SUPPLY CO. LIMITED(THE) - 1986-09-17
    icon of address C/o Huws Gray Limited Head Office, Industrial Estate, Llangefni, Anglesey, Wales
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-10-01 ~ 2023-03-31
    IIF 7 - Director → ME
  • 102
    RIDGEONS SUPPORT SERVICES LIMITED - 2020-02-13
    RIDGEONS (CAMBRIDGE) LIMITED - 1997-11-21
    icon of address C/o Huws Gray Limited Head Office, Industrial Estate, Llangefni, Anglesey, Wales
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2020-10-01 ~ 2023-03-31
    IIF 6 - Director → ME
  • 103
    icon of address C/o Huws Gray Limited Head Office, Industrial Estate, Llangefni, Anglesey, Wales
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-10-01 ~ 2023-03-31
    IIF 2 - Director → ME
  • 104
    icon of address 10-11 Charterhouse Square, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-03-24 ~ 2006-12-22
    IIF 73 - Director → ME
  • 105
    icon of address 3rd Floor, South Building, 200 Aldersgate Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-09-20 ~ 2006-12-22
    IIF 93 - Director → ME
    icon of calendar 2004-09-20 ~ 2006-02-28
    IIF 149 - Secretary → ME
  • 106
    IESA LIMITED - 2022-09-09
    CALDWELLS GROUP LIMITED - 2008-01-07
    icon of address Iesa Works Daten Park, Birchwood, Warrington, Cheshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-05-17 ~ 2014-05-02
    IIF 86 - Director → ME
    icon of calendar 2012-05-21 ~ 2014-05-02
    IIF 164 - Secretary → ME
  • 107
    icon of address C/o Huws Gray Limited Head Office, Industrial Estate, Llangefni, Anglesey, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    118 GBP2023-12-31
    Officer
    icon of calendar 2021-07-30 ~ 2023-03-31
    IIF 27 - Director → ME
  • 108
    icon of address 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-12-12 ~ 2012-03-15
    IIF 81 - Director → ME
    icon of calendar 2007-12-12 ~ 2012-03-15
    IIF 121 - Secretary → ME
  • 109
    ML GROUP PENSION TRUSTEES LIMITED - 1998-02-02
    HACKREMCO (NO.378) LIMITED - 1988-03-14
    icon of address 2 Chancellor Court, Occam Road Surrey Research Park, Guildford, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-06-17 ~ 2003-12-05
    IIF 157 - Secretary → ME
  • 110
    ML GROUP SUPPLEMENTARY PENSION TRUSTEES LIMITED - 1998-02-02
    ML GROUP LIMITED - 1995-09-04
    ML AEROSPACE LIMITED - 1993-05-14
    M L AEROSPACE AND DEFENCE LIMITED - 1992-01-17
    LIFTSKILL LIMITED - 1988-02-26
    icon of address 2 Chancellor Court, Occam Road Surrey Research Park, Guildford, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-06-17 ~ 2003-12-05
    IIF 160 - Secretary → ME
  • 111
    FILEMAY LIMITED - 1998-01-09
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-06-17 ~ 2003-12-05
    IIF 159 - Secretary → ME
  • 112
    M.L. HOLDINGS PUBLIC LIMITED COMPANY - 1998-01-12
    icon of address 2 Chancellor Court, Occam Road Surrey Research Park, Guildford, Surrey
    Active Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 2003-06-17 ~ 2003-12-05
    IIF 162 - Secretary → ME
  • 113
    JARDINE CRANE HIRE LIMITED - 2010-09-29
    A.JARDINE & SONS LIMITED - 2007-09-03
    icon of address Bradley Hall Bradley Lane, Standish, Wigan, Lancashire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-06-23 ~ 2020-04-30
    IIF 24 - Director → ME
  • 114
    icon of address 2 Chancellor Court, Occam Road Surrey Research Park, Guildford, Surrey
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-06-17 ~ 2003-12-05
    IIF 106 - Secretary → ME
  • 115
    AGHOCO 1806 LIMITED - 2019-02-27
    icon of address C/o Huws Gray Limited Head Office, Industrial Estate, Llangefni, Anglesey, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2020-10-01 ~ 2023-03-31
    IIF 3 - Director → ME
  • 116
    TOWCESTER BUILDING SUPPLIES LIMITED - 2009-07-25
    icon of address C/o Huws Gray Limited Head Office, Industrial Estate, Llangefni, Anglesey, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    5,000 GBP2023-12-31
    Officer
    icon of calendar 2021-09-07 ~ 2023-03-31
    IIF 31 - Director → ME
  • 117
    T BREWER & CO LTD - 2019-01-02
    RANTEMP LTD - 1992-12-01
    COMMENCE COMPANY NO. 9207 LIMITED - 1992-09-14
    icon of address Huws Gray Head Office, Industrial Estate, Llangefni, Anglesey, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-12-31 ~ 2023-04-28
    IIF 35 - Director → ME
  • 118
    icon of address 2 Chancellor Court, Occam Road Surrey Research Park, Guildford, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-06-17 ~ 2003-12-05
    IIF 102 - Secretary → ME
  • 119
    GLENDALE LEISURE PROJECTS LIMITED - 2000-11-17
    MARBLELINK LIMITED - 1996-05-30
    icon of address The Stables Duxbury Park, Duxbury Hall Road, Chorley, England
    Active Corporate (3 parents)
    Equity (Company account)
    828,802 GBP2024-12-31
    Officer
    icon of calendar 2004-01-15 ~ 2006-12-22
    IIF 92 - Director → ME
  • 120
    WIRELESS ENERGY MANAGEMENT SYSTEMS LIMITED - 2011-07-06
    ADAM-TELECOM LIMITED - 2011-02-16
    ADAM COMMUNICATION SYSTEMS INTERNATIONAL LTD. - 2002-03-13
    icon of address Third Floor, 1 New Fetter Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2014-05-21 ~ 2017-07-10
    IIF 83 - Director → ME
  • 121
    icon of address Bradley Hall Bradley Lane, Standish, Wigan, Lancashire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-06-23 ~ 2020-04-30
    IIF 21 - Director → ME
  • 122
    icon of address Bradley Hall Bradley Lane, Standish, Wigan, Lancashire
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2017-06-23 ~ 2020-04-30
    IIF 18 - Director → ME
  • 123
    WIND TURBINE LABOUR LIMITED - 2007-06-22
    icon of address Bradley Hall Bradley Lane, Standish, Wigan, Lancashire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-06-23 ~ 2020-04-30
    IIF 20 - 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.