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

Mcnair, Douglas Talbot

    Related profiles found in government register
  • Mcnair, Douglas Talbot
    British chairman born in August 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6f, 17a, Curzon Street, London, W1J 5HS, England

      IIF 1
  • Mcnair, Douglas Talbot
    British company director born in August 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Edmundson House, Tatton Street, Knutsford, Cheshire, WA16 6AY, England

      IIF 2 IIF 3 IIF 4
    • icon of address Po Box 1, Tatton Street, Knutsford, Cheshire, WA16 6AY

      IIF 5
  • Mcnair, Douglas Talbot
    British director born in August 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Edmundon House, Po Box 1, Tatton Street, Knutsford, Cheshire, WA16 6AY, England

      IIF 6
    • icon of address Edmundson House, Po Box 1, Tatton Street, Knutsford, Cheshire, WA16 6AY

      IIF 7
    • icon of address Edmundson House, Po Box 1, Tatton Street, Knutsford, Cheshire, WA16 6AY, England

      IIF 8 IIF 9 IIF 10
    • icon of address Edmundson House, Tatton Street, Knutsford, Cheshire, WA16 6AY, England

      IIF 12 IIF 13 IIF 14
    • icon of address Opal Way, Stone Business Park, Stone, Staffordshire, ST15 0SW

      IIF 15 IIF 16
  • Mcnair, Douglas Talbot
    British executive chairman born in August 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Edmundson House, Tatton Street, Knutsford, Cheshire, WA16 6AY, England

      IIF 17
  • Mcnair, Douglas Talbot
    British managing director born in August 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Edmundson House, Tatton Street, Knutsford, Cheshire, WA16 6AY

      IIF 18
    • icon of address Edmundson House, Tatton Street, Knutsford, Cheshire, WA16 6AY, England

      IIF 19 IIF 20 IIF 21
    • icon of address Quayside 2a, Wilderspool Park, Greenalls Avenue, Stockton Heath, Cheshire, WA4 6HL, England

      IIF 25
  • Mcnair, Douglas Talbot
    British company director born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Melita House, 124 Bridge Road, Chertsey, Surrey, KT16 8LA, England

      IIF 26
    • icon of address Edmundson House, Tatton Street, Knutsford, Cheshire, WA16 6AY, England

      IIF 27
    • icon of address Oakdene, Heybridge Lane, Prestbury, Cheshire, SK10 4HD

      IIF 28 IIF 29 IIF 30
  • Mcnair, Douglas Talbot
    British director born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcnair, Douglas Talbot
    British england born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Dorset Street, Southampton, Hampshire, SO15 2DP

      IIF 76
  • Mcnair, Douglas Talbot
    British managing director born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Douglas Talbot Mcnair
    British born in August 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Turcan Connell, 12 Stanhope Gate, London, W1K 1AW, England

      IIF 91
child relation
Offspring entities and appointments
Active 38
  • 1
    A.& D. CARTWRIGHT DISTRIBUTORS LIMITED - 2007-04-18
    icon of address 110 Queen Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-07-01 ~ dissolved
    IIF 33 - Director → ME
  • 2
    A C M INDUSTRIES LIMITED - 2015-03-30
    MARCO HOLDINGS LIMITED - 2003-11-20
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-25 ~ dissolved
    IIF 59 - Director → ME
  • 3
    A. & D. CARTWRIGHT DISTRIBUTORS LIMITED - 2015-03-17
    REDUCED SETTING LIMITED - 2007-04-25
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-05 ~ dissolved
    IIF 88 - Director → ME
  • 4
    ADVANCE ELECTRICAL DISTRIBUTORS LIMITED - 2015-03-17
    EMBERSPARK LIMITED - 1997-12-12
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-12-12 ~ dissolved
    IIF 87 - Director → ME
  • 5
    BARWELL ENTERPRISES LIMITED - 2015-03-16
    icon of address 110 Queen Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-05 ~ dissolved
    IIF 34 - Director → ME
  • 6
    CABLE MANAGEMENT CENTRE LIMITED - 2015-03-17
    BCS 93 LIMITED - 1993-07-09
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-29 ~ dissolved
    IIF 63 - Director → ME
  • 7
    22MARCH23 LIMITED - 2023-04-03
    icon of address 6f 17a, Curzon Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    21,306,187 GBP2024-03-31
    Officer
    icon of calendar 2023-03-23 ~ now
    IIF 1 - Director → ME
  • 8
    CABLE MANAGEMENT CENTRE (SOUTH WEST) LIMITED - 2015-03-17
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-29 ~ dissolved
    IIF 56 - Director → ME
  • 9
    UK TOOLS LIMITED - 1995-10-16
    U.K. ENGINEERING SUPPLIES LIMITED - 1994-02-17
    UK TOOLS LIMITED - 1991-01-01
    GUSTLAKE LIMITED - 1988-03-17
    icon of address 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-07-25 ~ dissolved
    IIF 83 - Director → ME
  • 10
    D.K. EAST LIMITED - 2015-03-17
    icon of address 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-25 ~ dissolved
    IIF 47 - Director → ME
  • 11
    EDMUNDSON DISTRIBUTION LIMITED - 2015-03-30
    MAXMOR TRUSTEES LIMITED - 2009-03-23
    J. & T. ROBINSON GROUP LIMITED - 1989-03-30
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-01-18 ~ dissolved
    IIF 86 - Director → ME
  • 12
    INHOCO 159 LIMITED - 1992-01-02
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1991-12-26 ~ now
    IIF 17 - Director → ME
  • 13
    E.P.H. SUPPLIES (WHOLESALE) LIMITED - 2015-03-17
    OBTAIN OTHER LIMITED - 2007-04-25
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-05 ~ dissolved
    IIF 89 - Director → ME
  • 14
    F.M.P. PLASTICS LIMITED - 2015-03-30
    GLASSKNIGHT LIMITED - 1986-11-28
    icon of address No. 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-08-02 ~ dissolved
    IIF 61 - Director → ME
  • 15
    G C G ELECTRICAL WHOLESALERS LIMITED - 2015-03-17
    G.C.G. ELECTRICAL WHOLESALERS (BRIERLEY HILL) LIMITED - 1990-04-30
    icon of address 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-31 ~ dissolved
    IIF 48 - Director → ME
  • 16
    HEXSTONE HOLDINGS LIMITED - 2015-03-17
    DECCO (WILMSLOW) LIMITED - 2007-04-17
    GALATEA LIMITED - 1996-01-16
    icon of address 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-02-20 ~ dissolved
    IIF 84 - Director → ME
  • 17
    icon of address Po Box 1, Tatton Street, Knutsford, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-11-12 ~ dissolved
    IIF 30 - Director → ME
  • 18
    JBM HOLDINGS LIMITED - 2015-03-17
    J.B.M. ELECTRICAL DISTRIBUTORS LIMITED - 1994-06-01
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-10-31 ~ dissolved
    IIF 85 - Director → ME
  • 19
    J.E. WILDBORE LIMITED - 2015-03-17
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-31 ~ dissolved
    IIF 49 - Director → ME
  • 20
    JACK HINTON (ELECTRICAL) LIMITED - 2015-03-17
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-31 ~ dissolved
    IIF 50 - Director → ME
  • 21
    J S C ELECTRICAL DISTRIBUTORS LIMITED - 2015-03-17
    ACTIONHANDLE LIMITED - 1999-02-25
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-28 ~ dissolved
    IIF 55 - Director → ME
  • 22
    KENILWORTH DAYLIGHT CENTRE LIMITED - 2015-03-30
    PROFESSIONALS INCORPORATED LIMITED - 1999-11-08
    icon of address 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-25 ~ dissolved
    IIF 76 - Director → ME
  • 23
    MARLOWE NOMINEES LIMITED - 2015-03-17
    EDMUNDSON NOMINEES LIMITED - 1992-01-28
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 90 - Director → ME
  • 24
    PULSE ELECTRICAL DISTRIBUTORS LIMITED - 2015-03-17
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-30 ~ dissolved
    IIF 54 - Director → ME
  • 25
    icon of address Pricewaterhousecoopers, 9 West George Street, Glasgow
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar ~ now
    IIF 44 - Director → ME
  • 26
    ROWLEY ELECTRICAL DISTRIBUTORS LIMITED - 2015-03-17
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-31 ~ dissolved
    IIF 60 - Director → ME
  • 27
    STUART AND MCINTOSH LIMITED - 2007-12-17
    DAVID BOYLE & COMPANY LIMITED - 1985-02-12
    icon of address 110 Queen Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-25 ~ dissolved
    IIF 32 - Director → ME
  • 28
    SCOTT-COPPOLA ELECTRICAL DISTRIBUTORS LIMITED - 2015-03-17
    icon of address 110 Queen Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-31 ~ dissolved
    IIF 31 - Director → ME
  • 29
    SABEL ELECTRICAL DISTRIBUTORS LIMITED - 2015-03-17
    icon of address No. 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-31 ~ dissolved
    IIF 58 - Director → ME
  • 30
    SWIFT HARDWARE DISTRIBUTORS LIMITED - 2015-03-17
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-25 ~ dissolved
    IIF 57 - Director → ME
  • 31
    STF EXPORT LIMITED - 2015-03-30
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-25 ~ dissolved
    IIF 53 - Director → ME
  • 32
    O'GRADY ENTERPRISES LIMITED - 2002-03-30
    UK PLANT LIMITED - 1987-01-16
    MARTLET CONSTRUCTION SERVICES LIMITED - 1985-05-23
    STEPHEN WILSON SERVICES LIMITED - 1982-03-01
    icon of address Pricewaterhousecoopers Llp, Benson House, 33 Wellington Street, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-12-03 ~ dissolved
    IIF 78 - Director → ME
  • 33
    TUFF RUSCOE HOLDINGS LIMITED - 2015-03-17
    GRINDCO 510 LIMITED - 2007-05-14
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-31 ~ dissolved
    IIF 52 - Director → ME
  • 34
    PLUMBING AND HEATING INVESTMENTS LIMITED - 2020-01-06
    MARLOWE INVESTMENTS LIMITED - 2016-10-27
    INHOCO 190 LIMITED - 1992-07-27
    icon of address Quayside 2a Wilderspool Park, Greenalls Avenue, Stockton Heath, Cheshire, England
    Active Corporate (8 parents, 17 offsprings)
    Officer
    icon of calendar 1992-08-06 ~ now
    IIF 25 - Director → ME
  • 35
    EDMUNDSON DISTRIBUTION LIMITED - 2009-03-23
    D I R ELECTRICAL WHOLESALE SUPPLIERS LIMITED - 1994-11-11
    COUNTINDEX LIMITED - 1990-07-31
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire, England
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar ~ now
    IIF 20 - Director → ME
  • 36
    VINK UK PLC - 2017-08-03
    AMARI PLASTICS PUBLIC LIMITED COMPANY - 2017-08-03
    icon of address Melita House, 124 Bridge Road, Chertsey, Surrey, England
    Active Corporate (6 parents, 20 offsprings)
    Officer
    icon of calendar 1999-01-30 ~ now
    IIF 26 - Director → ME
  • 37
    WATERHOUSE ELECTRICAL WHOLESALERS LIMITED - 2015-03-17
    WATERHOUSE ENGINEERING COMPANY LIMITED(THE) - 1987-04-28
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-31 ~ dissolved
    IIF 62 - Director → ME
  • 38
    W M OWLETT & SONS LIMITED - 2015-03-30
    W.M. OWLETT (WESTERN) LIMITED - 2006-10-09
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-25 ~ dissolved
    IIF 51 - Director → ME
Ceased 52
  • 1
    icon of address Melita House, 124 Bridge Road, Chertsey, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 1999-06-09 ~ 2010-12-06
    IIF 28 - Director → ME
  • 2
    icon of address Quayside 2a Wilderspool Park, Greenalls Avenue, Stockton Heath, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2019-10-31 ~ 2022-10-03
    IIF 67 - Director → ME
  • 3
    MOSS ELECTRICAL CO. LIMITED - 1988-09-19
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-11-12 ~ 2024-11-25
    IIF 2 - Director → ME
  • 4
    22MARCH23 LIMITED - 2023-04-03
    icon of address 6f 17a, Curzon Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    21,306,187 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-03-23 ~ 2023-05-12
    IIF 91 - Ownership of shares – 75% or more OE
    IIF 91 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address Quayside 2a Wilderspool Park, Greenalls Avenue, Stockton Heath, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-02-26 ~ 2022-10-03
    IIF 66 - Director → ME
  • 6
    CAUSETEAM LIMITED - 1987-11-05
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2013-07-26 ~ 2024-11-25
    IIF 8 - Director → ME
  • 7
    DECCO STERN OSMAT LIMITED - 1989-02-01
    STERN OSMAT LIMITED - 1986-01-13
    F.W.STERN LIMITED - 1981-12-31
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2003-02-20 ~ 2007-01-15
    IIF 77 - Director → ME
  • 8
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1992-04-01
    IIF 80 - Director → ME
  • 9
    MOUNTBOND LIMITED - 2015-03-30
    MARTLET SERVICES GROUP LIMITED (THE) - 1981-12-31
    UCAN HOLDINGS LIMITED - 1979-12-31
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar ~ 2024-11-25
    IIF 21 - Director → ME
  • 10
    NEWPALM LIMITED - 1979-12-31
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 2007-07-31
    IIF 82 - Director → ME
  • 11
    FEATHER HAT LIMITED - 2007-04-25
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2007-03-05 ~ 2024-11-25
    IIF 24 - Director → ME
  • 12
    ELTSL LIMITED - 2011-09-01
    ELECTRICAL TRADES SUPPLY LIMITED - 2010-01-12
    A.E.S. ELECTRICAL WHOLESALE LIMITED - 2003-02-04
    STAMGATE LIMITED - 1983-11-28
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    102 GBP2024-12-31
    Officer
    icon of calendar 1993-11-12 ~ 2024-11-25
    IIF 14 - Director → ME
  • 13
    MARTLET SERVICES GROUP LIMITED(THE) - 2011-09-01
    MOUNTBOND LIMITED - 1981-12-31
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -103,410 GBP2024-12-31
    Officer
    icon of calendar ~ 2024-11-25
    IIF 19 - Director → ME
  • 14
    IMMENSEMOVEMENT LIMITED - 1999-01-21
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-30 ~ 2014-02-21
    IIF 42 - Director → ME
  • 15
    PROGRESSIVEVISION LIMITED - 1999-01-21
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-30 ~ 2014-02-21
    IIF 41 - Director → ME
  • 16
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2005-11-30 ~ 2014-02-21
    IIF 43 - Director → ME
  • 17
    PTS TOOL SPECIALISTS LIMITED - 2003-02-04
    P.T.S. EDMUNDSON TOOLS LIMITED - 1979-12-31
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,569,317 GBP2024-12-31
    Officer
    icon of calendar ~ 2024-11-25
    IIF 22 - Director → ME
  • 18
    FULLRICH LIMITED - 1988-05-27
    icon of address Quayside 2a Wilderspool Park, Greenalls Avenue, Stockton Heath, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2016-01-29 ~ 2022-10-03
    IIF 68 - Director → ME
  • 19
    icon of address Quayside 2a Wilderspool Park, Greenalls Avenue, Stockton Heath, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2016-11-30 ~ 2022-10-03
    IIF 65 - Director → ME
  • 20
    GAS CENTRE GROUP LIMITED - 2018-11-08
    icon of address Quayside 2a Wilderspool Park, Greenalls Avenue, Stockton Heath, Cheshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2019-10-31 ~ 2022-10-03
    IIF 74 - Director → ME
  • 21
    icon of address Quayside 2a, Wilderspool Park, Greenalls Avenue, Stockton Heath, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2019-10-31 ~ 2022-10-03
    IIF 73 - Director → ME
  • 22
    icon of address Quayside 2a Wilderspool Park, Greenalls Avenue, Stockton Heath, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2016-11-30 ~ 2022-10-03
    IIF 37 - Director → ME
  • 23
    SECKLOE 61 LIMITED - 2001-03-20
    icon of address Quayside 2a Wilderspool Park, Greenalls Avenue, Stockton Heath, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2016-11-30 ~ 2022-10-03
    IIF 38 - Director → ME
  • 24
    FULLRICH LIMITED - 2019-11-12
    G.B. WILLBOND LIMITED - 1988-05-27
    G.B.WILLBOND,LIMITED - 1985-03-27
    icon of address Quayside 2a Wilderspool Park, Greenalls Avenue, Stockton Heath, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    129,000 GBP2023-12-31
    Officer
    icon of calendar 2016-01-29 ~ 2022-10-03
    IIF 70 - Director → ME
  • 25
    W.M.OWLETT & SONS LIMITED - 2006-08-07
    icon of address Opal Way, Stone Business Park, Stone, Staffordshire
    Active Corporate (6 parents, 8 offsprings)
    Officer
    icon of calendar 2006-11-23 ~ 2024-12-31
    IIF 16 - Director → ME
    icon of calendar 2024-12-31 ~ 2025-01-01
    IIF 15 - Director → ME
  • 26
    icon of address 2 Chapel Road, Southwick, Brighton
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-05-20 ~ 2024-11-25
    IIF 13 - Director → ME
  • 27
    GOULDITAR NO. 442 LIMITED - 1996-04-30
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-08-02 ~ 2024-11-25
    IIF 3 - Director → ME
  • 28
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-30 ~ 2014-02-21
    IIF 40 - Director → ME
  • 29
    LOCKWELL LECTRICS LIMITED - 2011-12-05
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2014-10-31 ~ 2024-11-25
    IIF 12 - Director → ME
  • 30
    MARLOWE HOLDINGS LIMITED - 2010-03-04
    EDMUNDSON DISTRIBUTION LIMITED - 1991-03-25
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire, England
    Active Corporate (6 parents, 23 offsprings)
    Officer
    icon of calendar ~ 1996-12-24
    IIF 81 - Director → ME
  • 31
    EXETER ELECTRICAL WHOLESALERS LIMITED - 2024-10-11
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2013-07-26 ~ 2024-10-11
    IIF 6 - Director → ME
  • 32
    ELECTRICAL AND RADIO DISTRIBUTORS LIMITED - 2016-10-27
    ERD (SOUTH WEST) LIMITED - 1977-12-31
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -937,352 GBP2024-12-31
    Officer
    icon of calendar ~ 2024-11-25
    IIF 23 - Director → ME
  • 33
    ARGONTONE LIMITED - 1991-01-28
    icon of address Quayside 2a Wilderspool Park, Greenalls Avenue, Stockton Heath, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-02-26 ~ 2022-10-03
    IIF 64 - Director → ME
  • 34
    icon of address Quayside 2a Wilderspool Park, Greenalls Avenue, Stockton Heath, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2019-05-31 ~ 2022-10-03
    IIF 72 - Director → ME
  • 35
    H. BRADLEY LIMITED - 1999-05-14
    LUMLEY & HUNT,LIMITED - 1995-03-08
    icon of address Quayside 2a Wilderspool Park, Greenalls Avenue, Stockton Heath, England
    Active Corporate (3 parents, 122 offsprings)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2019-10-01 ~ 2022-10-03
    IIF 75 - Director → ME
  • 36
    icon of address Quayside 2a Wilderspool Park, Greenalls Avenue, Stockton Heath, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2016-11-30 ~ 2022-10-03
    IIF 36 - Director → ME
  • 37
    icon of address Quayside 2a Wilderspool Park, Greenalls Avenue, Stockton Heath, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -124 GBP2023-12-31
    Officer
    icon of calendar 2016-11-30 ~ 2022-10-03
    IIF 69 - Director → ME
  • 38
    icon of address Quayside 2a Wilderspool Park, Greenalls Avenue, Stockton Heath, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2016-11-30 ~ 2022-10-03
    IIF 71 - Director → ME
  • 39
    UK PLUMBING SUPPLIES LTD - 2020-01-06
    icon of address Quayside 2a Wilderspool Park, Greenalls Avenue, Stockton Heath, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2018-05-31 ~ 2022-10-03
    IIF 27 - Director → ME
  • 40
    icon of address Quayside 2a Wilderspool Park, Greenalls Avenue, Stockton Heath, Cheshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-09-02 ~ 2022-10-03
    IIF 46 - Director → ME
  • 41
    icon of address Quayside 2a Wilderspool Park, Greenalls Avenue, Stockton Heath, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2017-08-31 ~ 2022-10-03
    IIF 39 - Director → ME
  • 42
    icon of address Suite 3, Unit 2, 11 Cambuslang Road, Cambuslang Investment Park, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2018-08-17 ~ 2022-10-03
    IIF 35 - Director → ME
  • 43
    WESTERN ELECTRICAL WHOLESALE LIMITED - 1998-12-23
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2013-07-26 ~ 2024-11-25
    IIF 10 - Director → ME
  • 44
    G A ELECTRICAL DISTRIBUTORS (ROCHDALE) LIMITED - 2003-02-04
    ST. ALBANS CABLES LIMITED - 2000-12-28
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 1993-11-12 ~ 2024-11-25
    IIF 5 - Director → ME
  • 45
    E.WILKES(ELECTRICAL FACTORS)LIMITED - 2003-02-04
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 1993-11-12 ~ 2024-11-25
    IIF 4 - Director → ME
  • 46
    TATTON STREET INVESTMENTS LIMITED - 2003-02-06
    EDMUNDSON ELECTRICAL LIMITED - 1992-01-02
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar ~ 2024-11-25
    IIF 18 - Director → ME
  • 47
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-09-20 ~ 2002-05-13
    IIF 45 - Director → ME
  • 48
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1992-10-30 ~ 1996-01-01
    IIF 29 - Director → ME
  • 49
    WESTERN ELECTRICAL WHOLESALE HOLDING LIMITED - 2003-12-31
    LANEGUILD LIMITED - 2001-08-06
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -974,995 GBP2024-12-31
    Officer
    icon of calendar 2013-07-26 ~ 2024-11-25
    IIF 7 - Director → ME
  • 50
    WESTERN ELECTRICAL WHOLESALE LIMITED - 2003-12-31
    PLYMOUTH ELECTRICAL WHOLESALERS LIMITED - 1998-12-23
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -2,089,704 GBP2024-12-31
    Officer
    icon of calendar 2013-07-26 ~ 2024-11-25
    IIF 11 - Director → ME
  • 51
    CONTROL OPTIONS LIMITED - 2003-12-31
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2013-07-26 ~ 2024-11-25
    IIF 9 - Director → ME
  • 52
    COWLEIGH WHOLESALE (MALVERN) LIMITED - 2003-02-06
    DAWNSMART LIMITED - 1986-09-02
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1992-04-01
    IIF 79 - 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.