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

Weatherstone, Andrew Paul

    Related profiles found in government register
  • Weatherstone, Andrew Paul
    British dierctor born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Spring Farm Applehaigh Lane, Notton, Wakefield, West Yorkshire, WF4 2PT

      IIF 1
  • Weatherstone, Andrew Paul
    British director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kpmg Llp, One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH

      IIF 2
    • icon of address Old Mills, Moor Top, Drighlington, Bradford, West Yorkshire, BD11 1BY

      IIF 3
    • icon of address 1 Sovereign Square, Sovereign Street, Leeds, LS1 4DA

      IIF 4
    • icon of address 1, The Embankment, Leeds, LS1 4DW, England

      IIF 5
    • icon of address Bridgewater Place, Water Lane, Leeds, LS11 5DR

      IIF 6 IIF 7 IIF 8
    • icon of address Kpmg Llp, 1 Sovereign Square, Sovereign Street, Leeds, LS1 4DA

      IIF 9
    • icon of address Kpmg Llp, 1 The Embankment, Neville Street, Leeds, LS1 4DW

      IIF 10 IIF 11 IIF 12
    • icon of address Aardvark House, Sidings Court, Doncaster, South Yorkshire, DN4 5NU

      IIF 13
    • icon of address 6 Spring Farm Applehaigh Lane, Notton, Wakefield, West Yorkshire, WF4 2PT

      IIF 14 IIF 15 IIF 16
  • Weatherstone, Andrew Paul
    British finance director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Weatherstone, Andrew Paul
    British group finance director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Mills, Drighlington, Bradford, West Yorkshire, BD11 1BY

      IIF 48
    • icon of address 6 Spring Farm Applehaigh Lane, Notton, Wakefield, West Yorkshire, WF4 2PT

      IIF 49 IIF 50 IIF 51
  • Weatherstone, Andrew Paul
    British chief financial officer born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Elektron Technology Plc, The Broers Building, 21 Jj Thomson Avenue, Cambridge, Cambridgeshire, CB3 0FA, United Kingdom

      IIF 52
  • Weatherstone, Andrew Paul
    British consultant born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 53
  • Weatherstone, Andrew Paul
    British finance director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broers Building, 21 Jj Thompson Avenue, Cambridge, CB3 0FA, United Kingdom

      IIF 54
    • icon of address C/o Checkit Plc, Broers Building, 21 J J Thomson Avenue, Cambridge, CB3 0FA, England

      IIF 55 IIF 56 IIF 57
    • icon of address C/o Elektron Technology Plc, Broers Building, 21 J J Thomson Avenue, Cambridge, CB3 0FA, United Kingdom

      IIF 59 IIF 60 IIF 61
    • icon of address 58, Morrison Street, Edinburgh, EH3 8BP, Scotland

      IIF 62
    • icon of address 62 Anchorage Road, 118 Data Research Ltd, Anchorage Road, Sutton Coldfield, B74 2PG, England

      IIF 63
    • icon of address 62 Anchorage Road, Anchorage Road, Sutton Coldfield, B74 2PG, England

      IIF 64 IIF 65
    • icon of address 62, Anchorage Road, Sutton Coldfield, B74 2PG

      IIF 66
    • icon of address 62, Anchorage Road, Sutton Coldfield, B74 2PG, England

      IIF 67 IIF 68
    • icon of address 62, Anchorage Road, Sutton Coldfield, West Midlands, B74 2PG

      IIF 69 IIF 70 IIF 71
    • icon of address 62, Ancorage Road, Sutton Coldfield, B74 2PG, United Kingdom

      IIF 74
  • Weatherstone, Andrew Paul
    British company director born in January 1964

    Registered addresses and corresponding companies
    • icon of address Nirenna, 75 Pilkington Avenue, Sutton Coldfield, West Midlands, B72 1LG

      IIF 75
  • Weatherstone, Andrew Paul
    British finance director born in January 1964

    Registered addresses and corresponding companies
  • Weatherstone, Andrew Paul
    British

    Registered addresses and corresponding companies
  • Weatherstone, Andrew Paul
    British dierctor

    Registered addresses and corresponding companies
    • icon of address 6 Spring Farm Applehaigh Lane, Notton, Wakefield, West Yorkshire, WF4 2PT

      IIF 126
  • Weatherstone, Andrew Paul
    British director

    Registered addresses and corresponding companies
  • Weatherstone, Andrew Paul
    British finance director

    Registered addresses and corresponding companies
    • icon of address 6 Spring Farm Applehaigh Lane, Notton, Wakefield, West Yorkshire, WF4 2PT

      IIF 132
  • Weatherstone, Andrew Paul

    Registered addresses and corresponding companies
    • icon of address C/o Checkit Plc, Broers Building, 21 J J Thomson Avenue, Cambridge, CB3 0FA, England

      IIF 133
    • icon of address Nirenna, 75 Pilkington Avenue, Sutton Coldfield, West Midlands, B72 1LG

      IIF 134
    • icon of address 6 Spring Farm Applehaigh Lane, Notton, Wakefield, West Yorkshire, WF4 2PT

      IIF 135 IIF 136 IIF 137
  • Mr Andrew Paul Weatherstone
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 139
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 62 Anchorage Road, Sutton Coldfield, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-09-30 ~ now
    IIF 70 - Director → ME
  • 2
    icon of address 62 Anchorage Road, Sutton Coldfield, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    8,252,284 GBP2023-12-31
    Officer
    icon of calendar 2021-09-30 ~ now
    IIF 73 - Director → ME
  • 3
    HAMSARD 3427 LIMITED - 2017-09-18
    icon of address 62 Anchorage Road Anchorage Road, Sutton Coldfield, England
    Active Corporate (7 parents)
    Equity (Company account)
    -21,227,401 GBP2023-12-31
    Officer
    icon of calendar 2021-03-25 ~ now
    IIF 64 - Director → ME
  • 4
    HAMSARD 3429 LIMITED - 2017-09-19
    icon of address 62 Anchorage Road Anchorage Road, Sutton Coldfield, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -36,747,789 GBP2023-12-31
    Officer
    icon of calendar 2021-09-30 ~ now
    IIF 65 - Director → ME
  • 5
    icon of address 62 Ancorage Road, Sutton Coldfield, United Kingdom
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    3,317,005 GBP2023-12-31
    Officer
    icon of calendar 2021-09-30 ~ now
    IIF 74 - Director → ME
  • 6
    icon of address 62 Anchorage Road, Sutton Coldfield, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-09-30 ~ now
    IIF 71 - Director → ME
  • 7
    icon of address 62 Anchorage Road, Sutton Coldfield
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-09-30 ~ now
    IIF 66 - Director → ME
  • 8
    icon of address Kpmg Llp, 1 The Embankment, Neville Street, Leeds
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-10-04 ~ now
    IIF 12 - Director → ME
    icon of calendar 2010-10-04 ~ now
    IIF 99 - Secretary → ME
  • 9
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    75,210 GBP2022-09-30
    Officer
    icon of calendar 2013-09-27 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 139 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    EVER 1625 LIMITED - 2002-03-04
    icon of address Kpmg, 1 The Embankment, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-04 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2010-10-04 ~ dissolved
    IIF 96 - Secretary → ME
  • 11
    ARANSTYLE LIMITED - 1997-09-12
    icon of address Kpmg Llp, 1 Sovereign Square Sovereign Street, Leeds
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-10-04 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2010-10-04 ~ dissolved
    IIF 95 - Secretary → ME
  • 12
    EVER 2205 LIMITED - 2003-11-13
    icon of address Kpmg Llp, 1 The Embankment, Neville Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-04 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2010-10-04 ~ dissolved
    IIF 100 - Secretary → ME
  • 13
    ATH FACILITIES LIMITED - 2006-06-13
    icon of address Kpmg Llp 1 Sovereign Square, Sovereign Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-04 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2010-10-04 ~ dissolved
    IIF 97 - Secretary → ME
  • 14
    ATH RESOURCES LIMITED - 2004-05-26
    EVER 2206 LIMITED - 2003-11-13
    icon of address Kpmg Llp One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-10-04 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2010-10-04 ~ dissolved
    IIF 82 - Secretary → ME
  • 15
    BULGIN ENTERPRISES PLC - 2017-04-21
    BULGIN PLC - 2016-11-01
    icon of address C/o Elektron Technology Plc Broers Building, 21 Jj Thomson Avenue, Cambridge, Cambridgeshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-29 ~ dissolved
    IIF 94 - Secretary → ME
  • 16
    icon of address 62 Anchorage Road, Sutton Coldfield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-09-30 ~ now
    IIF 67 - Director → ME
  • 17
    icon of address Elektron Technology Plc, Broers Building, J J Thomson Avenue, Cambridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-29 ~ dissolved
    IIF 89 - Secretary → ME
  • 18
    icon of address 62 Anchorage Road 118 Data Research Ltd, Anchorage Road, Sutton Coldfield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-09-30 ~ now
    IIF 63 - Director → ME
  • 19
    icon of address 62 Anchorage Road, Sutton Coldfield, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-09-30 ~ now
    IIF 72 - Director → ME
  • 20
    RAM 229 LIMITED - 2017-11-21
    IDS DATA SERVICES LIMITED - 2017-11-21
    INTELLIGENT DATA SERVICES LIMITED - 2014-03-17
    BOYDSLAW 95 LIMITED - 2006-01-23
    icon of address 58 Morrison Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    99,497 GBP2023-12-31
    Officer
    icon of calendar 2021-09-30 ~ now
    IIF 62 - Director → ME
  • 21
    WEGENER DM - BUSINESS DATA SOLUTIONS LTD - 2005-10-20
    MARKET LOCATION LIMITED - 2004-01-26
    ROSEVINE SYSTEMS LIMITED - 1987-08-13
    icon of address 62 Anchorage Road, Sutton Coldfield, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    14,809,549 GBP2023-12-31
    Officer
    icon of calendar 2021-09-30 ~ now
    IIF 68 - Director → ME
  • 22
    118 SECURE DATA SERVICES LTD - 2014-10-23
    icon of address 62 Anchorage Road, Sutton Coldfield, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    25,596 GBP2023-12-31
    Officer
    icon of calendar 2021-09-30 ~ now
    IIF 69 - Director → ME
  • 23
    ATH (2009) LIMITED - 2011-05-12
    icon of address Kpmg Llp 1 The Embankment, Neville Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-04 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2010-10-04 ~ dissolved
    IIF 98 - Secretary → ME
  • 24
    SNRDCO 3099 LIMITED - 2013-03-27
    icon of address Eversheds Llp, Bridgewater Place Water Lane, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-27 ~ dissolved
    IIF 7 - Director → ME
Ceased 59
  • 1
    SHAW POLYTHENE LIMITED - 1988-06-07
    icon of address Victoria Mills Victoria Lane, Golcar, Huddersfield, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-01-01 ~ 2010-09-30
    IIF 27 - Director → ME
    icon of calendar 2006-10-13 ~ 2010-09-30
    IIF 124 - Secretary → ME
  • 2
    ALAN FARROW (PAPER SALES) LIMITED - 1998-03-20
    CABLESHOW LIMITED - 1987-07-23
    icon of address Old Mills, Drighlington, Bradford, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-30 ~ 2010-09-30
    IIF 50 - Director → ME
    icon of calendar 2008-10-30 ~ 2010-09-30
    IIF 131 - Secretary → ME
  • 3
    EVER 2205 LIMITED - 2003-11-13
    icon of address Kpmg Llp, 1 The Embankment, Neville Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-04 ~ 2011-10-12
    IIF 13 - Director → ME
    icon of calendar 2010-10-04 ~ 2011-10-12
    IIF 101 - Secretary → ME
  • 4
    icon of address C/o Speciality Coatings (darwen), Limited Southend Mill, Dewhurst Street Darwen, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-30 ~ 2008-10-30
    IIF 51 - Director → ME
  • 5
    icon of address Stone Circle Road, Round Spinney, Northampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-11-06 ~ 2001-03-08
    IIF 81 - Director → ME
    icon of calendar 2000-07-17 ~ 2002-03-28
    IIF 104 - Secretary → ME
  • 6
    MATCHGLOW LIMITED - 1995-08-04
    icon of address Stone Circle Road, Round Spinney, Northampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-11-06 ~ 2002-03-28
    IIF 79 - Director → ME
    icon of calendar 2000-07-17 ~ 2002-03-28
    IIF 102 - Secretary → ME
  • 7
    JMH HOLDINGS LIMITED - 1988-11-08
    FLINTQUILL LIMITED - 1984-09-06
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-09-30 ~ 2001-03-12
    IIF 78 - Director → ME
    icon of calendar 2000-07-17 ~ 2000-10-05
    IIF 103 - Secretary → ME
  • 8
    BULGIN LIMITED - 2020-01-15
    icon of address 200 Science Park Milton Road, Cambridge, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    icon of calendar 2016-11-17 ~ 2019-10-15
    IIF 52 - Director → ME
  • 9
    ELEKTRON TECHNOLOGY UK LIMITED - 2020-01-15
    ELEKTRON COMPONENTS LIMITED - 2012-01-31
    ARCOLECTRIC LIMITED - 2007-11-30
    EASTCHART LIMITED - 2004-01-05
    icon of address 200 Science Park Milton Road, Cambridge, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2016-07-06 ~ 2019-09-24
    IIF 21 - Director → ME
    icon of calendar 2016-09-29 ~ 2019-09-24
    IIF 83 - Secretary → ME
  • 10
    CHAMBERLAIN PHIPPS COATINGS LIMITED - 1997-06-05
    DURHAM COATINGS LIMITED - 1995-09-01
    ALNERY NO. 1479 LIMITED - 1995-08-25
    icon of address Victoria Mills Victoria Lane, Golcar, Huddersfield, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2009-10-21 ~ 2010-09-30
    IIF 3 - Director → ME
  • 11
    FOX UMBRELLA FRAMES LIMITED - 2007-06-21
    L.R.DAVIES & COMPANY(TEXTILES)LIMITED - 1988-08-22
    icon of address Old Mills, Drighlington, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-01 ~ 2010-09-30
    IIF 36 - Director → ME
    icon of calendar 2006-10-13 ~ 2010-09-30
    IIF 112 - Secretary → ME
  • 12
    FOX FRAMES LIMITED - 2007-06-21
    WOODHOUSE MILLS LIMITED - 1992-01-07
    icon of address Old Mills, Drighlington, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-01 ~ 2010-09-30
    IIF 41 - Director → ME
    icon of calendar 2006-10-13 ~ 2010-09-30
    IIF 121 - Secretary → ME
  • 13
    icon of address Old Mills, Drighlington, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-01 ~ 2010-09-30
    IIF 40 - Director → ME
    icon of calendar 2006-10-13 ~ 2010-09-30
    IIF 122 - Secretary → ME
  • 14
    CHECKIT LIMITED - 2019-10-01
    ELEKTRON CHECKIT LIMITED - 2015-09-03
    icon of address C/o Checkit Plc Broers Building, 21 J J Thomson Avenue, Cambridge, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-04-18 ~ 2020-09-24
    IIF 20 - Director → ME
    icon of calendar 2016-09-29 ~ 2020-08-14
    IIF 93 - Secretary → ME
  • 15
    ELEKTRON TECHNOLOGY PLC - 2019-10-01
    ELEKTRON PLC - 2011-07-29
    BULGIN PLC - 2001-08-22
    A F BULGIN & COMPANY PUBLIC LIMITED COMPANY - 1997-09-01
    icon of address Broers Building, 21 J J Thomson Avenue, Cambridge
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2014-01-13 ~ 2020-09-24
    IIF 54 - Director → ME
    icon of calendar 2016-10-01 ~ 2020-05-04
    IIF 91 - Secretary → ME
  • 16
    NEXT CONTROL SYSTEMS LIMITED - 2019-10-03
    icon of address C/o Checkit Plc Broers Building, 21 J J Thomson Avenue, Cambridge, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-05-14 ~ 2020-09-24
    IIF 19 - Director → ME
    icon of calendar 2019-05-14 ~ 2020-08-14
    IIF 133 - Secretary → ME
  • 17
    CAPITALPOLL PUBLIC LIMITED COMPANY - 2000-08-10
    icon of address Stone Circle Road, Round Spinney, Northampton, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-16 ~ 2002-03-28
    IIF 80 - Director → ME
  • 18
    TRUSHELFCO (NO.2686) LIMITED - 2000-08-23
    icon of address Stone Circle Road, Round Spinney, Northampton, Northamptonshire
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2001-07-16 ~ 2002-03-28
    IIF 76 - Director → ME
  • 19
    icon of address Old Mills, Drighlington, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-30 ~ 2010-09-30
    IIF 48 - Director → ME
    icon of calendar 2008-10-30 ~ 2010-09-30
    IIF 127 - Secretary → ME
  • 20
    CHAPELTHORPE (UK) LIMITED - 2012-04-25
    EVER 1558 LIMITED - 2001-08-21
    icon of address Victoria Mills Victoria Lane, Golcar, Huddersfield, West Yorkshire, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2003-01-01 ~ 2010-09-30
    IIF 29 - Director → ME
    icon of calendar 2003-01-01 ~ 2010-09-30
    IIF 135 - Secretary → ME
  • 21
    icon of address Old Mills, Drighlington, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-18 ~ 2010-09-30
    IIF 17 - Director → ME
    icon of calendar 2007-04-18 ~ 2010-09-30
    IIF 128 - Secretary → ME
  • 22
    BOXHOST LIMITED - 1982-03-04
    icon of address Old Mills, Drighlington, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-01 ~ 2010-09-30
    IIF 39 - Director → ME
    icon of calendar 2006-10-13 ~ 2010-09-30
    IIF 109 - Secretary → ME
  • 23
    CELAIRIC LIMITED - 1998-11-02
    icon of address Old Mills, Drighlington, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-01 ~ 2010-09-30
    IIF 37 - Director → ME
    icon of calendar 2006-10-13 ~ 2010-09-30
    IIF 118 - Secretary → ME
  • 24
    H. TINSLEY & CO LIMITED - 2013-11-08
    AUSTERLITZ LIMITED - 2001-11-21
    icon of address C/o Elektron Technology Plc Broers Building, 21 J J Thomson Avenue, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-24 ~ 2020-09-24
    IIF 57 - Director → ME
    icon of calendar 2016-09-29 ~ 2020-08-21
    IIF 87 - Secretary → ME
  • 25
    ELEKTRON OPHTHALMIC LIMITED - 2016-08-15
    icon of address C/o Checkit Plc Broers Building, 21 J J Thomson Avenue, Cambridge, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2016-10-19 ~ 2020-09-24
    IIF 56 - Director → ME
    icon of calendar 2016-09-29 ~ 2020-08-14
    IIF 85 - Secretary → ME
  • 26
    QUEENSGATE NANO LIMITED - 2018-02-19
    icon of address The Broers Building, 21 Jj Thomson Avenue, Cambridge, Cambridgeshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2017-10-19 ~ 2020-09-24
    IIF 60 - Director → ME
    icon of calendar 2016-09-29 ~ 2020-09-24
    IIF 84 - Secretary → ME
  • 27
    WALLACE INSTRUMENTS LIMITED - 2016-12-06
    ELEKTRON PRECISION INSTRUMENTS LIMITED - 2016-06-13
    icon of address The Broers Building, 21 Jj Thomson Avenue, Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    784,001 GBP2020-01-31
    Officer
    icon of calendar 2016-11-28 ~ 2020-09-24
    IIF 58 - Director → ME
    icon of calendar 2016-09-29 ~ 2020-08-21
    IIF 86 - Secretary → ME
  • 28
    SHELLEY TEXTILES,LIMITED - 1998-11-02
    icon of address Old Mills, Drighlington, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-01 ~ 2010-09-30
    IIF 44 - Director → ME
    icon of calendar 2006-10-13 ~ 2010-09-30
    IIF 106 - Secretary → ME
  • 29
    icon of address Old Mills Moor Top, Drighlington, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-31 ~ 2010-09-30
    IIF 34 - Director → ME
  • 30
    READICRAFT LIMITED - 1991-11-18
    C.Q.WOOLS LIMITED - 1981-12-31
    icon of address Old Mills, Drighlington, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-01 ~ 2010-09-30
    IIF 28 - Director → ME
    icon of calendar 2006-10-13 ~ 2010-09-30
    IIF 125 - Secretary → ME
  • 31
    STONEHOUSE BATTYE LIMITED - 1998-04-16
    M.P. STONEHOUSE LIMITED - 1994-04-06
    icon of address Old Mills, Drighlington, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-01 ~ 2010-09-30
    IIF 33 - Director → ME
    icon of calendar 2003-01-01 ~ 2010-09-30
    IIF 138 - Secretary → ME
  • 32
    SHEEN INSTRUMENTS LIMITED - 2006-03-30
    icon of address C/o Checkit Plc Broers Building, 21 J J Thomson Avenue, Cambridge, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-09-24 ~ 2020-09-24
    IIF 55 - Director → ME
    icon of calendar 2016-09-29 ~ 2020-08-21
    IIF 92 - Secretary → ME
  • 33
    WILLIAM HOYLAND & COMPANY LIMITED - 1989-06-23
    icon of address Bdo Stoy Hayward Llp, 1 Bridgewater Place Water Lane, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-16 ~ 2007-06-11
    IIF 14 - Director → ME
  • 34
    DRAKE EXTRUSION LIMITED - 2015-04-23
    PLASTICISERS LIMITED - 2000-03-23
    icon of address Victoria Mills Victoria Lane, Golcar, Huddersfield, West Yorkshire, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2009-03-27 ~ 2010-09-30
    IIF 18 - Director → ME
    icon of calendar 2007-04-18 ~ 2010-09-30
    IIF 120 - Secretary → ME
  • 35
    INTERNATIONAL FIBRES GROUP (HOLDINGS) PLC - 2012-05-04
    CHAPELTHORPE PLC - 2012-05-04
    READICUT INTERNATIONAL PUBLIC LIMITED COMPANY - 1999-04-06
    icon of address Victoria Mills Victoria Lane, Golcar, Huddersfield, West Yorkshire, England
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2003-01-01 ~ 2010-09-30
    IIF 35 - Director → ME
    icon of calendar 2003-01-01 ~ 2010-09-30
    IIF 137 - Secretary → ME
  • 36
    icon of address Old Mills, Drighlington, Bradford, West Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-01-01 ~ 2010-09-30
    IIF 38 - Director → ME
    icon of calendar 2006-10-13 ~ 2010-09-30
    IIF 136 - Secretary → ME
  • 37
    JOHN SANDIFORD & SONS LIMITED - 1998-11-02
    icon of address Old Mills, Drighlington, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-01 ~ 2010-09-30
    IIF 32 - Director → ME
    icon of calendar 2006-10-13 ~ 2010-09-30
    IIF 123 - Secretary → ME
  • 38
    JMH BOSTROM EUROPE LIMITED - 1989-11-01
    ATOMHOLD LIMITED - 1987-08-03
    JMH BOSTROM EUROPE LIMITED - 1987-06-01
    ATOMHOLD LIMITED - 1987-05-05
    icon of address Stone Circle Road, Round Spinney, Northampton
    Active Corporate (2 parents)
    Officer
    icon of calendar 1996-11-06 ~ 2001-03-12
    IIF 77 - Director → ME
  • 39
    WHITLEY WILLOWS LIMITED - 1998-10-19
    WHITLEY WILLOWS MILL LIMITED - 1991-04-03
    TAYLOR MILLS LIMITED - 1983-01-25
    icon of address Old Mills, Drighlington, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-01 ~ 2010-09-30
    IIF 26 - Director → ME
    icon of calendar 2006-10-13 ~ 2010-09-30
    IIF 117 - Secretary → ME
  • 40
    MCCALLUM & CRAIGIE LIMITED - 1998-11-02
    icon of address 302 St Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-01 ~ 2010-09-30
    IIF 47 - Director → ME
    icon of calendar 2006-10-13 ~ 2010-09-30
    IIF 111 - Secretary → ME
  • 41
    SNRDCO 3101 LIMITED - 2013-03-27
    icon of address West Terrace, Esh Winning, Durham
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-03-27 ~ 2014-05-31
    IIF 8 - Director → ME
  • 42
    SNRDCO 3100 LIMITED - 2013-03-27
    icon of address West Terrace, Esh Winning, Durham
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-03-27 ~ 2014-05-31
    IIF 6 - Director → ME
  • 43
    ATCRAFT (UK) LIMITED - 1991-11-18
    WESTON-WEBB LIMITED - 1989-03-02
    icon of address Old Mills, Drighlington, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-01 ~ 2010-09-30
    IIF 45 - Director → ME
    icon of calendar 2006-10-13 ~ 2010-09-30
    IIF 107 - Secretary → ME
  • 44
    PUBLIC CONTRACTS LIMITED - 1992-08-14
    SHAW READIPAK LIMITED - 1990-10-11
    icon of address Old Mills, Drighlington, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-01 ~ 2010-09-30
    IIF 43 - Director → ME
    icon of calendar 2006-10-13 ~ 2010-09-30
    IIF 114 - Secretary → ME
  • 45
    TEXTILE BONDING LIMITED - 1997-07-02
    MIDSHEER LIMITED - 1993-04-23
    icon of address Old Mills, Drighlington, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-01 ~ 2010-09-30
    IIF 42 - Director → ME
    icon of calendar 2006-10-13 ~ 2010-09-30
    IIF 110 - Secretary → ME
  • 46
    icon of address Old Mills, Drighlington, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-01 ~ 2010-09-30
    IIF 22 - Director → ME
    icon of calendar 2006-10-13 ~ 2010-09-30
    IIF 113 - Secretary → ME
  • 47
    icon of address 145 Glaisdale Drive West, Bilborough, Nottingham, Nottinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    25,869 GBP2023-12-31
    Officer
    icon of calendar 1998-08-10 ~ 1999-04-23
    IIF 75 - Director → ME
    icon of calendar 1998-08-10 ~ 1999-04-23
    IIF 134 - Secretary → ME
  • 48
    SNAPPIES LIMITED - 1990-10-11
    CORTINE LIMITED - 1980-12-31
    icon of address Old Mills, Drighlington, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-01 ~ 2010-09-30
    IIF 46 - Director → ME
    icon of calendar 2006-10-13 ~ 2010-09-30
    IIF 115 - Secretary → ME
  • 49
    icon of address 17 Thame Park Business Centre, Wenman Road, Thame, Oxfordshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    10,000 GBP2017-12-31
    Officer
    icon of calendar 2016-11-09 ~ 2017-10-20
    IIF 59 - Director → ME
    icon of calendar 2016-09-29 ~ 2017-10-20
    IIF 90 - Secretary → ME
  • 50
    THE CRAFT COLLECTION LIMITED - 1993-10-18
    READICUT DISTRIBUTION LIMITED - 1989-11-28
    icon of address Old Mills, Drighlington, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-01 ~ 2010-09-30
    IIF 25 - Director → ME
    icon of calendar 2006-10-13 ~ 2010-09-30
    IIF 108 - Secretary → ME
  • 51
    icon of address Old Mills, Drighlington, Bradford, Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-18 ~ 2010-09-30
    IIF 1 - Director → ME
    icon of calendar 2007-04-18 ~ 2010-09-30
    IIF 126 - Secretary → ME
  • 52
    icon of address Old Mills, Drighlington, Bradford.
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-18 ~ 2010-09-30
    IIF 16 - Director → ME
    icon of calendar 2007-04-18 ~ 2010-09-30
    IIF 129 - Secretary → ME
  • 53
    icon of address 4th Floor Abbey House, Booth Street, Manchester
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2008-11-01 ~ 2010-11-16
    IIF 15 - Director → ME
  • 54
    ALAN FARROW GROUP LIMITED - 1998-03-18
    ALAN FARROW (PAPER SALES) LIMITED - 1987-07-23
    icon of address C/o Mha Macintyre Hudson 6th Floor, 2 London Wall Place, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2007-03-30 ~ 2010-09-30
    IIF 49 - Director → ME
    icon of calendar 2008-10-30 ~ 2010-09-30
    IIF 130 - Secretary → ME
  • 55
    BINSWELL LIMITED - 1998-11-02
    icon of address Old Mills, Drighlington, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-01 ~ 2010-09-30
    IIF 24 - Director → ME
    icon of calendar 2006-10-13 ~ 2010-09-30
    IIF 105 - Secretary → ME
  • 56
    icon of address Victoria Mills Victoria Lane, Golcar, Huddersfield, West Yorkshire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2003-01-01 ~ 2010-09-30
    IIF 23 - Director → ME
    icon of calendar 2003-01-01 ~ 2010-09-30
    IIF 132 - Secretary → ME
  • 57
    icon of address Titman Tip Tools Limited, Valley Road, Clacton-on-sea, England
    Active Corporate (4 parents)
    Equity (Company account)
    404,583 GBP2024-01-31
    Officer
    icon of calendar 2017-07-17 ~ 2017-07-27
    IIF 61 - Director → ME
    icon of calendar 2016-09-29 ~ 2017-07-27
    IIF 88 - Secretary → ME
  • 58
    SAMUEL TWEED & CO.LIMITED - 1998-11-02
    icon of address Old Mills, Drighlington, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-01 ~ 2010-09-30
    IIF 30 - Director → ME
    icon of calendar 2006-10-13 ~ 2010-09-30
    IIF 116 - Secretary → ME
  • 59
    icon of address Old Mills, Drighlington, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-01 ~ 2010-09-30
    IIF 31 - Director → ME
    icon of calendar 2006-10-13 ~ 2010-09-30
    IIF 119 - Secretary → 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.