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

Griffiths, Ian Peter

    Related profiles found in government register
  • Griffiths, Ian Peter
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Griffiths, Ian Peter
    British director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 16, Bradley Fold Trading Estate, Radcliffe, Bolton, Lancashire, BL2 6RT, United Kingdom

      IIF 20
    • Overhouse, Greens Arms Road, Turton Bolton, BL7 0LL, United Kingdom

      IIF 21
  • Grifiths, Ian Peter
    British company director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regency House, 45-51 Chorley New Road, Bolton, BL1 4QR

      IIF 22
  • Griffiths, Ian Peter
    born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 8 Walker Industrial Park, Guide, Blackburn, BB1 2QE, United Kingdom

      IIF 23
  • Griffiths, Ian Peter
    British company director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • Units 10-11 Walker Ind Park, Guide, Blackburn, Lancashire, BB1 2QE

      IIF 24 IIF 25
    • Units 10/11, Walker Industrial, Park, Guide, Blackburn, Lancashire, BB1 2QE

      IIF 26 IIF 27
    • Unit 39/40, Bradley Fold Trading Estate, Bradley Fold Road, Bolton, Lancashire, BL2 6RT, United Kingdom

      IIF 28
  • Griffiths, Ian Peter
    British director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • Units 10-11 Walker Ind Park, Guide, Blackburn, Lancashire, BB1 2QE

      IIF 29 IIF 30 IIF 31
    • The Barns, Tower Drive, Turton, Bolton, BL7 0HG, England

      IIF 32
    • The Barns, Tower Drive, Turton, Bolton, Lancashire, BL7 0HG, United Kingdom

      IIF 33 IIF 34
    • The Foundry, Kittlingbourne Brow, Higher Walton, Preston, PR5 4DQ, United Kingdom

      IIF 35
    • The Barns, Tower Drive, Turton, Bolton, BL7 0HG, United Kingdom

      IIF 36
  • Griffiths, Ian Peter
    British m.d born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • Units 10-11 Walker Ind Park, Guide, Blackburn, Lancashire, BB1 2QE

      IIF 37
  • Griffiths, Ian Peter
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • East Coast House, Galahad Road, Gorleston, Great Yarmouth, Norfolk, NR31 7RU, England

      IIF 38
  • Griffiths, Ian Peter
    British director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 3,zephyr House, Calleva Park, Aldermaston, Berkshire, RG7 8JN, United Kingdom

      IIF 39
    • Hoblongs Industrial Estate, Chelmsford Road, Dunmow, CM6 1JA, England

      IIF 40
    • R&g Cooper Engineering Ltd, Mobbs Way, Lowestoft, NR32 3AL, England

      IIF 41
  • Griffiths, Ian Peter
    British engineer born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Garden Cottage, Hackwood Park, Basingstoke, RG25 2JZ, United Kingdom

      IIF 42 IIF 43 IIF 44
    • Campbell Parker, Pacific House, Imperial Way, Reading, Berkshire, RG2 0TF, United Kingdom

      IIF 45
  • Griffiths, Ian Peter
    British managing director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • East Coast House, Galahad Road, Gorleston, Great Yarmouth, Norfolk, NR31 7RU, England

      IIF 46
    • Stephenson Smart, Galahad Road, Gorleston, Great Yarmouth, NR31 7RU, England

      IIF 47
  • Griffiths, Ian Peter
    British mechanical engineer born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Campbell Parker, Atlantic House, Imperial Way, Reading, Berkshire, RG2 0TD, England

      IIF 48
  • Griffiths, Ian Peter
    British director born in October 1968

    Registered addresses and corresponding companies
    • Units 10-11, Walker Ind Park, Guide, Blackburn, Lancashire, BB1 2QE

      IIF 49
    • Moorside House, Bank Street Chapeltown, Bolton, Lancashire, BL7 0RY

      IIF 50
  • Griffiths, Ian Peter
    British engineer born in March 1964

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • 20 Pyotts Copse, Old Basing, Hampshire, RG24 8WE

      IIF 51
  • Griffiths, Ian Peter
    British born in March 1964

    Registered addresses and corresponding companies
    • 16 Rodmell Close, Hayes, Middlesex, UB4 9RS

      IIF 52
  • Ian Griffiths
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Overhouse, Greens Arms Road, Turton Bolton, BL7 0LL, United Kingdom

      IIF 53
  • Ian Peter Griffiths
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 8 Walker Industrial Park, Guide, Blackburn, BB1 2QE, United Kingdom

      IIF 54 IIF 55 IIF 56
  • Mr Ian Peter Griffiths
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 10/11, Walker Industrial Estate, Walker Road, Blackburn, BB1 2QE, United Kingdom

      IIF 57
    • Unit 2, Greenbank Business Park, Dyneley Road, Blackburn, Lancashire, BB1 3AB, England

      IIF 58
    • Unit 2, Greenbank Business Park, Dyneley Road, Blackburn, Lancashire, Great Britain

      IIF 59
    • Unit 8 Walker Industrial Park, Guide, Blackburn, BB1 2QE, United Kingdom

      IIF 60
    • Unit 16 Bradley Fold Trading Estate, Radcliffe, Bolton, Lancashire, BL2 6RT, England

      IIF 61
    • Unit 16, Bradley Fold Trading Estate, Radcliffe, Bolton, Lancashire, BL2 6RT, United Kingdom

      IIF 62
  • Griffiths, Ian Peter
    British

    Registered addresses and corresponding companies
    • Moorside House, Bank Street Chapeltown, Bolton, Lancashire, BL7 0RY

      IIF 63
  • Griffiths, Ian Peter
    British director

    Registered addresses and corresponding companies
    • Moorside House, Bank Street Chapeltown, Bolton, Lancashire, BL7 0RY

      IIF 64 IIF 65
  • Mr Ian Peter Griffiths
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • Unit 10/11, Walker Industrial Estate, Walker Road, Blackburn, BB1 2QE, United Kingdom

      IIF 66
    • Unit 10/11, Walker Industrial Park, Guide, Blackburn, BB1 2QE, United Kingdom

      IIF 67
  • Mr Ian Peter Griffiths
    British born in October 1968

    Resident in Great Britain

    Registered addresses and corresponding companies
    • Unit 16 Bradley Fold Trading Estate, Radcliffe, Bolton, Lancashire, BL2 6RT, England

      IIF 68
  • Griffiths, Ian

    Registered addresses and corresponding companies
    • Overhouse, Greens Arms Road, Turton Bolton, BL7 0LL, United Kingdom

      IIF 69
  • Mr Ian Peter Griffiths
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 3,zephyr House, Calleva Park, Aldermaston, Berkshire, RG7 8JN, United Kingdom

      IIF 70
    • Hoblongs Industrial Estate, Chelmsford Road, Dunmow, CM6 1JA, England

      IIF 71
    • East Coast House, Galahad Road, Gorleston, Great Yarmouth, Norfolk, NR31 7RU, England

      IIF 72 IIF 73 IIF 74
    • Stephenson Smart, Galahad Road, Gorleston, Great Yarmouth, NR31 7RU, England

      IIF 75
    • Tredwell Developments Mobbs Way Lowestoft, Mobbs Way, Lowestoft, Suffolk, NR32 3AL, England

      IIF 76
    • Campbell Parker, Pacific House, Imperial Way, Reading, Berkshire, RG2 0TF, United Kingdom

      IIF 77
child relation
Offspring entities and appointments
Active 24
  • 1
    Cowgill Holloway Business Recovery Llp, Regency House, 45-51 Chorley New Road, Bolton
    Dissolved Corporate (2 parents)
    Officer
    2012-02-28 ~ dissolved
    IIF 22 - Director → ME
  • 2
    Unit 39/40 Bradley Fold Trading Estate, Bradley Fold Road, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-02-28 ~ dissolved
    IIF 28 - Director → ME
  • 3
    East Coast House Galahad Road, Gorleston, Great Yarmouth, Norfolk, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    2007-03-30 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
  • 4
    East Coast House Galahad Road, Gorleston, Great Yarmouth, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    375,134 GBP2024-06-30
    Officer
    2002-03-18 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2023-10-31 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Right to appoint or remove directorsOE
  • 5
    Unit 8 Walker Industrial Park, Guide, Blackburn, United Kingdom
    Active Corporate (2 parents)
    Officer
    2011-04-18 ~ now
    IIF 12 - Director → ME
  • 6
    Campbell Parker Pacific House, Imperial Way, Reading, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    2010-10-12 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 77 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    3 Hardman Street, Manchester
    Liquidation Corporate (3 parents)
    Officer
    2014-02-04 ~ now
    IIF 35 - Director → ME
  • 8
    Unit 10/11 Walker Industrial Estate, Walker Road, Blackburn, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,007 GBP2017-12-31
    Officer
    2014-02-04 ~ dissolved
    IIF 2 - Director → ME
  • 9
    Unit 10/11 Walker Industrial Estate, Walker Road, Blackburn, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -200,000 GBP2017-12-31
    Officer
    2014-02-04 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    Tower 12 18/22 Bridge Street, Spinningfields, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2011-04-18 ~ dissolved
    IIF 33 - Director → ME
  • 11
    C & W EAVES HOLDINGS LIMITED - 2013-11-04
    Unit 10/11 Walker Industrial Estate, Walker Road, Blackburn, United Kingdom
    Dissolved Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -4 GBP2018-12-31
    Officer
    2011-04-18 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
  • 12
    ENERGY CASTINGS LIMITED - 2015-02-25
    Bv Corporate Recovery & Insolvency Services Limited, 7 St. Petersgate, Stockport, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -277,766 GBP2018-12-31
    Officer
    2014-08-14 ~ dissolved
    IIF 19 - Director → ME
  • 13
    C&W EAVES LIMITED - 2010-06-18
    Leonard Court Tower 12, 18-22 Bridge Street, Spinningfields, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2011-04-18 ~ dissolved
    IIF 34 - Director → ME
  • 14
    Unit 10/11 Walker Industrial Estate, Walker Road, Blackburn, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-08-14 ~ dissolved
    IIF 1 - Director → ME
  • 15
    Unit 10/11 Walker Industrial Estate, Walker Road, Blackburn, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-08-14 ~ dissolved
    IIF 5 - Director → ME
  • 16
    Unit 8 Walker Industrial Park, Guide, Blackburn, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2008-05-06 ~ now
    IIF 23 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 60 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    Unit 8 Walker Industrial Park, Guide, Blackburn, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -2,637,282 GBP2023-12-31
    Person with significant control
    2019-02-27 ~ now
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 18
    The Barns Tower Drive, Turton, Bolton, England
    Dissolved Corporate (2 parents)
    Officer
    2013-10-01 ~ dissolved
    IIF 32 - Director → ME
  • 19
    Lower Critchley Fold Farm Longworth Road, Egerton, Bolton, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2017-10-18 ~ dissolved
    IIF 21 - Director → ME
    2017-10-18 ~ dissolved
    IIF 69 - Secretary → ME
    Person with significant control
    2017-10-18 ~ dissolved
    IIF 53 - Ownership of shares – More than 50% but less than 75%OE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - More than 50% but less than 75%OE
  • 20
    Unit 16 Bradley Fold Trading Estate, Radcliffe, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-01-31 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2017-01-31 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
  • 21
    3,zephyr House, Calleva Park, Aldermaston, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    2018-04-16 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2018-04-16 ~ dissolved
    IIF 70 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directors as a member of a firmOE
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 22
    Unit 8 Walker Industrial Park, Guide, Blackburn, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    65,636 GBP2024-12-31
    Person with significant control
    2019-01-08 ~ now
    IIF 56 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 56 - Ownership of shares – More than 50% but less than 75%OE
  • 23
    Unit 8 Walker Industrial Park, Guide, Blackburn, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Profit/Loss (Company account)
    91,674 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    2021-05-17 ~ now
    IIF 54 - Ownership of shares – More than 50% but less than 75%OE
    IIF 54 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 54 - Right to appoint or remove directorsOE
  • 24
    C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    In Administration Corporate (6 parents)
    Equity (Company account)
    312,824 GBP2023-12-31
    Officer
    2013-01-24 ~ now
    IIF 18 - Director → ME
Ceased 38
  • 1
    A.M. CASTLE & CO. UK LIMITED - 2007-12-10
    INHOCO 3423 LIMITED - 2007-11-29
    One St Peter's Square, Manchester, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Profit/Loss (Company account)
    0 GBP2024-01-01 ~ 2024-12-31
    Officer
    2007-11-29 ~ 2011-08-02
    IIF 49 - Director → ME
  • 2
    BERKSHIRE BEARINGS & TRANSMISSIONS LIMITED - 2020-07-21
    Unit A Denby Way, Hellaby, Rotherham, South Yorkshire, England
    Active Corporate (2 parents)
    Officer
    ~ 2000-08-01
    IIF 52 - Director → ME
  • 3
    E.HARDING & SONS LIMITED - 2012-09-14
    Ernst & Young Llp, 1 More London Place, London
    Dissolved Corporate (5 parents)
    Officer
    2003-11-06 ~ 2011-08-02
    IIF 25 - Director → ME
  • 4
    K.K.S. (STAINLESS STEEL) CO. LIMITED - 2012-09-17
    HANBROOKS LIMITED - 2006-02-02
    Ernst & Young Llp, 1 More London Place, London
    Dissolved Corporate (6 parents)
    Officer
    2005-07-11 ~ 2011-08-02
    IIF 31 - Director → ME
  • 5
    LOKS PLASMA SERVICES LIMITED - 2012-09-14
    GILLGLEN LIMITED - 2003-12-24
    Ernst & Young Llp, 1 More London Place, London
    Dissolved Corporate (6 parents)
    Officer
    2003-08-21 ~ 2011-08-02
    IIF 29 - Director → ME
    2003-08-21 ~ 2006-07-31
    IIF 64 - Secretary → ME
  • 6
    East Coast House Galahad Road, Gorleston, Great Yarmouth, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    375,134 GBP2024-06-30
    Person with significant control
    2016-04-06 ~ 2021-08-16
    IIF 73 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    BORNMORE LIMITED - 1989-04-25
    Unit 8 Walker Industrial Park, Guide, Blackburn, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    733,113 GBP2023-12-31
    Officer
    2019-03-29 ~ 2025-09-27
    IIF 8 - Director → ME
  • 8
    Hoblongs Industrial Estate, Chelmsford Road, Dunmow, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    19,476,137 GBP2024-06-30
    Officer
    2021-08-16 ~ 2023-10-09
    IIF 40 - Director → ME
    Person with significant control
    2021-08-16 ~ 2023-10-09
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    Unit 8 Walker Industrial Park, Guide, Blackburn, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 61 - Has significant influence or control as a member of a firm OE
    IIF 61 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 61 - Has significant influence or control OE
  • 10
    METALS UK LIMITED - 2011-05-31
    AMONWELL LIMITED - 2002-10-03
    One St Peter's Square, Manchester, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    12,398,169 GBP2024-12-31
    Officer
    2002-09-18 ~ 2011-08-02
    IIF 30 - Director → ME
    2002-09-18 ~ 2006-07-31
    IIF 65 - Secretary → ME
  • 11
    2 City Limits Danehill, Lower Earley, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    2004-03-18 ~ 2006-12-01
    IIF 51 - Director → ME
  • 12
    Campbell Parker, Atlantic House, Imperial Way, Reading
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    2014-10-02 ~ 2015-11-01
    IIF 43 - Director → ME
  • 13
    Pacific House, Imperial Way, Reading, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    2014-10-02 ~ 2015-11-01
    IIF 44 - Director → ME
  • 14
    AEROSPACE METALS EUROPE LIMITED - 2012-09-14
    Unit 1 (postal Address Unit 2), Commerce Way Kiwi Park, Trafford Park, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2007-07-02 ~ 2010-09-20
    IIF 27 - Director → ME
  • 15
    ENERGY CASTINGS LIMITED - 2015-02-25
    Bv Corporate Recovery & Insolvency Services Limited, 7 St. Petersgate, Stockport, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -277,766 GBP2018-12-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 68 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 68 - Right to appoint or remove directors as a member of a firm OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 16
    Unit 10/11 Walker Industrial Estate, Walker Road, Blackburn, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 59 - Ownership of shares – 75% or more OE
  • 17
    Unit 10/11 Walker Industrial Estate, Walker Road, Blackburn, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 58 - Has significant influence or control OE
  • 18
    Stephenson Smart Galahad Road, Gorleston, Great Yarmouth, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,500,398 GBP2024-06-30
    Officer
    2021-06-22 ~ 2023-10-09
    IIF 47 - Director → ME
    Person with significant control
    2021-06-22 ~ 2023-10-09
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    Unit 8 Walker Industrial Park, Guide, Blackburn, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -2,637,282 GBP2023-12-31
    Officer
    2019-02-27 ~ 2025-09-27
    IIF 14 - Director → ME
  • 20
    Atlantic House, Imperial Way, Reading
    Dissolved Corporate (2 parents)
    Officer
    2014-10-02 ~ 2015-11-01
    IIF 42 - Director → ME
  • 21
    A.M. CASTLE & CO. LIMITED - 2007-11-19
    INHOCO 544 LIMITED - 1996-09-23
    No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    1996-10-31 ~ 2002-05-03
    IIF 50 - Director → ME
  • 22
    AMESA LIMITED - 2012-09-14
    Unit 1 (postal Address Unit 2), Commerce Way Kiwi Park, Trafford Park, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2007-07-02 ~ 2011-08-02
    IIF 26 - Director → ME
  • 23
    Ernst & Young Llp, 1 More London Place, London
    Dissolved Corporate (6 parents)
    Officer
    2005-11-10 ~ 2011-08-02
    IIF 37 - Director → ME
  • 24
    Ernst & Young Llp, 1 More London Place, London
    Dissolved Corporate (6 parents)
    Officer
    2003-08-26 ~ 2011-08-02
    IIF 24 - Director → ME
    2003-08-26 ~ 2006-07-31
    IIF 63 - Secretary → ME
  • 25
    Unit 8 Walker Industrial Park, Guide, Blackburn, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    905,484 GBP2023-12-31
    Officer
    2021-06-24 ~ 2025-09-27
    IIF 9 - Director → ME
  • 26
    Unit 8 Walker Industrial Park, Guide, Blackburn, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    13,592,045 GBP2023-12-31
    Officer
    2021-06-24 ~ 2025-09-27
    IIF 6 - Director → ME
  • 27
    Unit 8 Walker Industrial Park, Guide, Blackburn, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,376,881 GBP2023-12-31
    Officer
    2021-12-15 ~ 2025-09-27
    IIF 10 - Director → ME
  • 28
    One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (3 parents)
    Officer
    2011-07-26 ~ 2011-08-24
    IIF 36 - Director → ME
  • 29
    R&g Cooper Engineering Ltd, Mobbs Way, Lowestoft, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    60,000 GBP2024-06-30
    Officer
    2021-08-16 ~ 2023-10-09
    IIF 41 - Director → ME
  • 30
    East Coast House Galahad Road, Gorleston, Great Yarmouth, Norfolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    -65,947 GBP2024-03-31
    Person with significant control
    2019-11-08 ~ 2022-10-24
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    Unit 8 Walker Industrial Park, Guide, Blackburn, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-06-05 ~ 2025-09-27
    IIF 16 - Director → ME
  • 32
    Unit 8 Walker Industrial Park, Guide, Blackburn, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    65,636 GBP2024-12-31
    Officer
    2019-01-08 ~ 2025-09-27
    IIF 15 - Director → ME
  • 33
    Unit 8 Walker Industrial Park, Guide, Blackburn, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-06-05 ~ 2025-09-27
    IIF 11 - Director → ME
  • 34
    Unit 8 Walker Industrial Park, Guide, Blackburn, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Profit/Loss (Company account)
    91,674 GBP2023-01-01 ~ 2023-12-31
    Officer
    2021-05-17 ~ 2025-09-27
    IIF 7 - Director → ME
  • 35
    C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    In Administration Corporate (6 parents)
    Equity (Company account)
    312,824 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2021-06-24
    IIF 67 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 67 - Ownership of shares – More than 50% but less than 75% OE
  • 36
    Unit 8 Walker Industrial Park, Guide, Blackburn, United Kingdom
    Active Corporate (5 parents)
    Officer
    2024-05-28 ~ 2025-09-27
    IIF 17 - Director → ME
  • 37
    Unit 8 Walker Industrial Park, Guide, Blackburn, United Kingdom
    Active Corporate (6 parents)
    Officer
    2024-05-28 ~ 2025-09-27
    IIF 13 - Director → ME
  • 38
    Unit 2 Diddenham Court Lambwood Hill, Grazeley, Reading, England
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    61,504 GBP2024-01-31
    Officer
    2014-09-19 ~ 2015-11-20
    IIF 48 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.