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

Robert William Memmott

    Related profiles found in government register
  • Robert William Memmott
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Wharfe Mews, Cliffe Terrace, Wetherby, LS22 6LX, United Kingdom

      IIF 1
  • Robert Memmott
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Wharfe Mews, Cliffe Terrace, Wetherby, West Yorkshire, LS22 6LX, United Kingdom

      IIF 2
  • Mr Robert William Memmott
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Fairbourne Avenue, Alderley Edge, Cheshire, SK9 7LU, United Kingdom

      IIF 3
  • Memmott, Robert William
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Wharfe Mews, Cliffe Terrace, Wetherby, LS22 6LX, United Kingdom

      IIF 4
  • Memmott, Robert William
    British cfo born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Wharfe Mews, Cliffe Terrace, Wetherby, West Yorkshire, LS22 6LX

      IIF 5
  • Memmott, Robert
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Wharfe Mews, Cliffe Terrace, Wetherby, West Yorkshire, LS22 6LX, United Kingdom

      IIF 6
  • Memmott, Robert
    British finance director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Memmott, Robert William
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
  • Memmott, Robert William
    British company director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cayzer House, 30 Buckingham Gate, London, SW1E 6NN, England

      IIF 22
  • Memmott, Robert William
    British director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Fairbourne Avenue, Alderley Edge, Cheshire, SK9 7LU, United Kingdom

      IIF 23
  • Memmott, Robert
    British chief finance officer born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashcombe House, 5 The Crescent, Leatherhead, Surrey, KT22 8DY

      IIF 24
  • Memmott, Robert
    British chief financial officer born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Level 8, Bauhaus, 27 Quay Street, Manchester, M3 3GY, England

      IIF 25
  • Memmott, Robert
    British company director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Level 8, Bauhaus, 27 Quay Street, Manchester, M3 3GY, England

      IIF 26
  • Memmott, Robert
    British director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Level 8 Bauhaus, 27 Quay Street, Manchester, M3 3GY, England

      IIF 27 IIF 28
    • icon of address Level 8 Bauhaus, Quay Street, Manchester, M3 3GY, England

      IIF 29
  • Memmott, Robert
    British group cfo born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashcombe House, 5 The Crescent, Leatherhead, Surrey, KT22 8DY

      IIF 30 IIF 31
  • Memmott, Robert
    British group chief financial officer born in January 1973

    Resident in England

    Registered addresses and corresponding companies
  • Memmott, Robert William
    British accountant born in January 1973

    Registered addresses and corresponding companies
  • Memmott, Robert William
    British chartered accountant born in January 1973

    Registered addresses and corresponding companies
    • icon of address Oak Lodge 29 Stonyhurst Crescent, Culcheth, Warrington, Cheshire, WA3 4DN

      IIF 67
  • Memmott, Robert William
    British finance dir born in January 1973

    Registered addresses and corresponding companies
    • icon of address Oak Lodge 29 Stonyhurst Crescent, Culcheth, Warrington, Cheshire, WA3 4DN

      IIF 68
  • Memmott, Robert William
    British finance director born in January 1973

    Registered addresses and corresponding companies
  • Memmott, Robert
    British accountant born in January 1973

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Cayzer House, 30 Buckingham Gate, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-10-01 ~ now
    IIF 20 - Director → ME
  • 2
    icon of address Cayzer House, 30 Buckingham Gate, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-10-01 ~ now
    IIF 11 - Director → ME
  • 3
    icon of address Cayzer House, 30 Buckingham Gate, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-10-01 ~ now
    IIF 12 - Director → ME
  • 4
    TOPMEGA LIMITED - 1996-02-14
    icon of address Cayzer House, 30 Buckingham Gate, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-10-01 ~ now
    IIF 18 - Director → ME
  • 5
    GLASSRICH LIMITED - 1996-02-14
    icon of address Cayzer House, 30 Buckingham Gate, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-10-01 ~ now
    IIF 17 - Director → ME
  • 6
    icon of address Cayzer House, 30 Buckingham Gate, London, England
    Active Corporate (11 parents, 32 offsprings)
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 10 - Director → ME
  • 7
    SPORTJUST LIMITED - 1996-02-16
    icon of address Cayzer House, 30 Buckingham Gate, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-10-01 ~ now
    IIF 15 - Director → ME
  • 8
    icon of address Cayzer House, 30 Buckingham Gate, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2023-10-01 ~ dissolved
    IIF 22 - Director → ME
  • 9
    icon of address Cayzer House, 30 Buckingham Gate, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-10-01 ~ now
    IIF 21 - Director → ME
  • 10
    icon of address 4 Wharfe Mews, Cliffe Terrace, Wetherby, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -146,639 GBP2025-02-28
    Officer
    icon of calendar 2023-02-06 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-02-06 ~ 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
  • 11
    MINEPRINT LIMITED - 1996-02-14
    CALEDONIA GENERAL INVESTMENTS LIMITED - 2009-05-06
    icon of address Cayzer House, 30 Buckingham Gate, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-10-01 ~ now
    IIF 19 - Director → ME
  • 12
    MINENICE LIMITED - 1996-02-19
    CALEDONIA INVESTMENT FUNDS LIMITED - 2012-01-13
    CALEDONIA INVESTMENT TRUSTS LIMITED - 2001-03-26
    icon of address Cayzer House, 30 Buckingham Gate, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-10-01 ~ now
    IIF 16 - Director → ME
  • 13
    icon of address 18 Fairbourne Avenue, Alderley Edge, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -916 GBP2020-08-31
    Person with significant control
    icon of calendar 2017-08-03 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 4 Wharfe Mews, Cliffe Terrace, Wetherby, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    309,356 GBP2024-04-05
    Officer
    icon of calendar 2018-09-25 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-09-25 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    STERLING INDUSTRIES LIMITED - 2015-10-13
    STERLING INDUSTRIES PLC - 2015-10-13
    STERLING INDUSTRIES PLC - 2015-10-13
    icon of address Cayzer House, 30 Buckingham Gate, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-10-01 ~ now
    IIF 13 - Director → ME
  • 16
    ABACUS CITY STORAGE LIMITED - 1998-09-16
    RAPID 9293 LIMITED - 1990-01-19
    ABACUS SELF STORAGE (TEDDINGTON) LIMITED - 1992-06-29
    ZULU CITY LIMITED - 2002-12-18
    icon of address Cayzer House, 30 Buckingham Gate, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-10-01 ~ now
    IIF 14 - Director → ME
Ceased 63
  • 1
    QUALITYAUTO LIMITED - 1995-05-26
    icon of address Servisair House Hampton Court, Manor Park, Runcorn, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-07 ~ 2005-09-16
    IIF 62 - Director → ME
  • 2
    icon of address 24 Birch Street, Wolverhampton
    Active Corporate
    Officer
    icon of calendar 2005-11-01 ~ 2007-10-18
    IIF 76 - Director → ME
  • 3
    icon of address Belvedere, 12 Booth Street, Manchester, United Kingdom
    Active Corporate (4 parents, 12 offsprings)
    Officer
    icon of calendar 2011-10-27 ~ 2018-01-01
    IIF 52 - Director → ME
  • 4
    WESCOT SPV LIMITED - 2013-03-19
    icon of address Belvedere, 12 Booth Street, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-02-28 ~ 2018-01-01
    IIF 57 - Director → ME
  • 5
    icon of address Belvedere, 12 Booth Street, Manchester
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-11-05 ~ 2018-01-01
    IIF 55 - Director → ME
  • 6
    ARROW GLOBAL FINANCE PLC - 2024-06-14
    icon of address Belvedere, 12 Booth Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-15 ~ 2018-01-01
    IIF 47 - Director → ME
  • 7
    ARROW GLOBAL GROUP PLC - 2021-10-19
    ARROW GLOBAL GROUP LIMITED - 2013-09-26
    icon of address Belvedere, 12 Booth Street, Manchester
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2013-08-14 ~ 2018-01-01
    IIF 32 - Director → ME
  • 8
    icon of address Belvedere, 12 Booth Street, Manchester, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-11-08 ~ 2018-01-01
    IIF 56 - Director → ME
  • 9
    BATCHBLOCK LIMITED - 2013-01-11
    icon of address Belvedere, 12 Booth Street, Manchester, United Kingdom
    Active Corporate (4 parents, 15 offsprings)
    Officer
    icon of calendar 2011-10-27 ~ 2018-01-01
    IIF 60 - Director → ME
  • 10
    icon of address Belvedere, 12 Booth Street, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-07-16 ~ 2018-01-01
    IIF 49 - Director → ME
  • 11
    icon of address Belvedere, 12 Booth Street, Manchester, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2011-10-27 ~ 2018-01-01
    IIF 54 - Director → ME
  • 12
    HELIUM MIRACLE 141 LIMITED - 2014-06-24
    icon of address Belvedere, 12 Booth Street, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-06-24 ~ 2018-01-01
    IIF 51 - Director → ME
  • 13
    ARROW GLOBAL SPV LIMITED - 2011-12-02
    icon of address Belvedere, 12 Booth Street, Manchester, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-10-27 ~ 2018-01-01
    IIF 50 - Director → ME
  • 14
    icon of address Belvedere, 12 Booth Street, Manchester, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-07-16 ~ 2018-01-01
    IIF 59 - Director → ME
  • 15
    icon of address Belvedere, 12 Booth Street, Manchester
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2013-08-14 ~ 2018-01-01
    IIF 53 - Director → ME
  • 16
    icon of address Belvedere, 12 Booth Street, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-11-14 ~ 2018-01-01
    IIF 58 - Director → ME
  • 17
    icon of address Belvedere, 12 Booth Street, Manchester, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-10-27 ~ 2018-01-01
    IIF 46 - Director → ME
  • 18
    icon of address Belvedere, 12 Booth Street, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-10-27 ~ 2018-01-01
    IIF 48 - Director → ME
  • 19
    WH 511 LIMITED - 2004-11-29
    icon of address Belvedere, 12 Booth Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-28 ~ 2018-01-01
    IIF 43 - Director → ME
  • 20
    ENIGMA CREATIVE CONSULTANTS LIMITED - 1999-09-01
    FINANCIAL TRACE AND COLLECTIONS LIMITED - 2005-04-18
    icon of address Belvedere, 12 Booth Street, Manchester
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-11-28 ~ 2018-01-01
    IIF 35 - Director → ME
  • 21
    icon of address Belvedere, 12 Booth Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-28 ~ 2018-01-01
    IIF 38 - Director → ME
  • 22
    WH 311 LIMITED - 2004-11-29
    CAPQUEST LIMITED - 2005-01-04
    icon of address Belvedere, 12 Booth Street, Manchester
    Active Corporate (2 parents, 10 offsprings)
    Officer
    icon of calendar 2014-11-28 ~ 2018-01-01
    IIF 40 - Director → ME
  • 23
    icon of address Belvedere, 12 Booth Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-28 ~ 2018-01-01
    IIF 41 - Director → ME
  • 24
    WH 611 LIMITED - 2004-12-01
    CAPQUEST LOANS LIMITED - 2004-12-21
    icon of address Belvedere, 12 Booth Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-28 ~ 2018-01-01
    IIF 42 - Director → ME
  • 25
    CAPQUEST GROUP LIMITED - 2005-01-04
    icon of address Belvedere, 12 Booth Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-28 ~ 2018-01-01
    IIF 44 - Director → ME
  • 26
    icon of address Belvedere, 12 Booth Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-28 ~ 2018-01-01
    IIF 34 - Director → ME
  • 27
    icon of address Belvedere, 12 Booth Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-28 ~ 2018-01-01
    IIF 33 - Director → ME
  • 28
    MCALPINE GOVERNMENT SERVICES LIMITED - 2004-05-10
    ALFRED MCALPINE GOVERNMENT SERVICES LIMITED - 2008-03-12
    icon of address Pwc 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2005-11-01 ~ 2007-10-18
    IIF 72 - Director → ME
  • 29
    ALFRED MCALPINE UTILITY SERVICES GROUP LIMITED - 2008-03-12
    icon of address 4 Abbey Orchard Street, London
    Liquidation Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2005-11-01 ~ 2007-10-18
    IIF 77 - Director → ME
  • 30
    ALFRED MCALPINE INFRASTRUCTURE SERVICES LIMITED - 2008-03-12
    MCALPINE INFRASTRUCTURE SERVICES LIMITED - 2004-05-10
    CARILLION INFRASTRUCTURE SERVICES LIMITED - 2009-01-28
    icon of address Pwc, 8th Floor Central Square, Leeds, West Yorkshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2005-11-01 ~ 2007-10-18
    IIF 69 - Director → ME
  • 31
    ALFRED MCALPINE UTILITY SERVICES SE LIMITED - 2008-03-18
    icon of address 4 Abbey Orchard Street, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2005-11-01 ~ 2007-10-18
    IIF 71 - Director → ME
  • 32
    WH 216 LIMITED - 2005-08-09
    TELOGRAM LIMITED - 2011-01-21
    icon of address Belvedere, 12 Booth Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-28 ~ 2018-01-01
    IIF 39 - Director → ME
  • 33
    ARROW GLOBAL EGERTON LIMITED - 2015-08-19
    icon of address Belvedere, 12 Booth Street, Manchester, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-07-16 ~ 2018-01-01
    IIF 61 - Director → ME
  • 34
    DERICHEBOURG MULTISERVICES LIMITED - 2013-12-19
    INDUSTRIAL CLEANING & SECURITY SERVICES(G.B.)LIMITED - 1989-09-21
    I.C.S. GROUP OF COMPANIES LIMITED - 2008-01-16
    icon of address Swissport House Hampton Court, Manor Park, Runcorn, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-06-11 ~ 2005-07-11
    IIF 66 - Director → ME
  • 35
    GORSIAD LIMITED - 1998-11-12
    icon of address Swissport House Hampton Court, Manor Park, Runcorn, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-30 ~ 2005-09-16
    IIF 73 - Director → ME
  • 36
    LUFTHANSA GROUND SERVICES (LONDON) LIMITED - 2001-01-12
    icon of address Swissport House Hampton Court, Manor Park, Runcorn, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-09 ~ 2005-09-16
    IIF 75 - Director → ME
  • 37
    SIGMA AVIATION (UK) LIMITED - 1999-04-16
    DMWSL 079 LIMITED - 1991-08-02
    icon of address Swissport House Hampton Court, Manor Park, Runcorn, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-09 ~ 2005-09-16
    IIF 74 - Director → ME
  • 38
    INTERCEDE 1134 LIMITED - 1995-09-21
    icon of address Swissport House Manor Park, Tudor Road, Runcorn, Cheshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-04-27 ~ 2005-09-16
    IIF 68 - Director → ME
  • 39
    PEBBLE HOME LOANS LTD - 2008-02-14
    MARS CAPITAL FINANCE LIMITED - 2024-09-19
    icon of address Belvedere, 12 Booth Street, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-11-30 ~ 2018-01-01
    IIF 24 - Director → ME
  • 40
    MARS CAPITAL MANAGEMENT LIMITED - 2024-09-19
    icon of address Belvedere, 12 Booth Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-11-30 ~ 2018-01-01
    IIF 30 - Director → ME
  • 41
    JOHN LAING GROUP PLC - 2021-09-29
    JOHN LAING GROUP LIMITED - 2015-01-28
    HENDERSON INFRASTRUCTURE HOLDCO (UK) LIMITED - 2015-01-28
    icon of address 1 Kingsway, London
    Active Corporate (4 parents, 17 offsprings)
    Officer
    icon of calendar 2021-01-06 ~ 2022-03-31
    IIF 7 - Director → ME
  • 42
    LAING INVESTMENTS LIMITED - 2007-08-14
    JOHN LAING INVESTMENTS LIMITED - 2000-12-29
    JOHN LAING HOLDINGS LIMITED - 1997-09-23
    JOHN LAING (OVERSEAS) LIMITED - 1988-04-27
    icon of address 1 Kingsway, London
    Active Corporate (10 parents, 23 offsprings)
    Officer
    icon of calendar 2021-01-14 ~ 2021-10-06
    IIF 9 - Director → ME
  • 43
    JOHN LAING PUBLIC LIMITED COMPANY - 2015-01-28
    JOHN LAING (C.H.) LIMITED - 1978-12-31
    icon of address 1 Kingsway, London
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2021-01-14 ~ 2022-03-31
    IIF 8 - Director → ME
  • 44
    INHOCO 3371 LIMITED - 2007-04-18
    icon of address White House Lane, Leeds, West Yorkshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2008-03-26 ~ 2011-08-31
    IIF 78 - Director → ME
  • 45
    INLANDLAUNCH LIMITED - 1986-12-01
    LEEDS BRADFORD INTERNATIONAL AIRPORT LIMITED - 2015-07-01
    LEEDS BRADFORD AIRPORT LIMITED - 1994-10-12
    icon of address Leeds Bradford Airport, Whitehouse Lane, Leeds, United Kingdom
    Active Corporate (8 parents, 6 offsprings)
    Officer
    icon of calendar 2008-03-26 ~ 2011-08-31
    IIF 79 - Director → ME
  • 46
    icon of address Belvedere, 12 Booth Street, Manchester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-11-30 ~ 2018-01-01
    IIF 31 - Director → ME
  • 47
    icon of address 18 Fairbourne Avenue, Alderley Edge, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -916 GBP2020-08-31
    Officer
    icon of calendar 2017-08-03 ~ 2023-09-01
    IIF 23 - Director → ME
  • 48
    EASTERN CONTRACTING (HOLDINGS) LIMITED - 2000-11-20
    M&R 675 LIMITED - 1998-01-14
    icon of address 24 Birch Street, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-01 ~ 2007-10-18
    IIF 70 - Director → ME
  • 49
    ENSCO 1349 LIMITED - 2019-11-22
    icon of address Ewood House Walker Park, Walker Road, Blackburn, England
    Active Corporate (3 parents, 10 offsprings)
    Officer
    icon of calendar 2019-11-21 ~ 2022-05-30
    IIF 27 - Director → ME
  • 50
    icon of address Level 8 Bauhaus, Quay Street, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-03-16 ~ 2020-12-31
    IIF 29 - Director → ME
  • 51
    icon of address Ewood House Walker Park, Walker Road, Blackburn, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-02-20 ~ 2020-12-31
    IIF 28 - Director → ME
  • 52
    ENSCO 1293 LIMITED - 2018-08-09
    icon of address Level 8 Bauhaus, 27 Quay Street, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,275,939 GBP2018-12-31
    Officer
    icon of calendar 2019-03-06 ~ 2022-05-30
    IIF 25 - Director → ME
  • 53
    ENSCO 1297 LIMITED - 2018-07-23
    icon of address Level 8 Bauhaus, 27 Quay Street, Manchester, England
    Active Corporate (4 parents, 11 offsprings)
    Equity (Company account)
    -538,831 GBP2018-12-31
    Officer
    icon of calendar 2019-04-30 ~ 2020-12-31
    IIF 26 - Director → ME
  • 54
    icon of address 4 Wharfe Mews, Cliffe Terrace, Wetherby, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    85,300 GBP2024-12-31
    Officer
    icon of calendar 2020-03-09 ~ 2021-01-05
    IIF 5 - Director → ME
  • 55
    icon of address Belvedere, 12 Booth Street, Manchester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-11-28 ~ 2018-01-01
    IIF 36 - Director → ME
  • 56
    icon of address Belvedere, 12 Booth Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-11-28 ~ 2018-01-01
    IIF 37 - Director → ME
  • 57
    icon of address Belvedere, 12 Booth Street, Manchester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-11-28 ~ 2018-01-01
    IIF 45 - Director → ME
  • 58
    SERVISAIR (CARGO) LIMITED - 1997-07-01
    INTERCEDE 1187 LIMITED - 1996-09-09
    icon of address Swissport House Hampton Court, Manor Park, Runcorn, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-07 ~ 2005-09-16
    IIF 67 - Director → ME
  • 59
    AIRWORK (OVERSEAS) LIMITED - 1976-12-31
    SERVISAIR (UK) LIMITED - 2006-02-01
    SERVISAIR UK LIMITED - 2015-12-08
    SERVISAIR EQUIPMENT LIMITED - 1987-09-30
    PENAUILLE SERVISAIR UK LIMITED - 2007-06-06
    SERVISAIR (GATWICK) LIMITED - 1995-08-31
    icon of address Swissport House Hampton Court, Manor Park, Runcorn, Cheshire, England
    Active Corporate (5 parents, 9 offsprings)
    Officer
    icon of calendar 2002-10-07 ~ 2005-09-16
    IIF 64 - Director → ME
  • 60
    SERVISAIR GROUP LIMITED - 2018-01-11
    SERVISAIR PLC - 2012-02-16
    PENAUILLE SERVISAIR PLC - 2007-06-04
    SERVISAIR PLC - 2006-02-20
    SERVISAIR GROUP PLC - 2012-02-16
    icon of address Swissport House Hampton Court, Manor Park, Runcorn, Cheshire, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2002-10-07 ~ 2005-09-16
    IIF 65 - Director → ME
  • 61
    SERVISAIR HOLDINGS LIMITED - 2006-02-01
    SERVISAIR HOLDINGS LIMITED - 2018-01-11
    INTERCEDE 1147 LIMITED - 1995-11-21
    PENAUILLE SERVISAIR HOLDINGS LIMITED - 2007-06-04
    icon of address Swissport House Hampton Court, Manor Park, Runcorn, Cheshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-10-07 ~ 2005-09-16
    IIF 63 - Director → ME
  • 62
    icon of address Whitehouse Lane, Leeds
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2008-03-26 ~ 2011-08-31
    IIF 81 - Director → ME
  • 63
    icon of address Whitehouse Lane, Leeds
    Active Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2008-03-26 ~ 2011-08-31
    IIF 80 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.