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

Wilson, John Richard

    Related profiles found in government register
  • Wilson, John Richard
    British

    Registered addresses and corresponding companies
  • Wilson, John Richard
    British company secretary

    Registered addresses and corresponding companies
    • 2 Whitemeadows, Darlington, County Durham, DL3 8SR

      IIF 14
  • Wilson, John Richard
    British director

    Registered addresses and corresponding companies
    • 2 Whitemeadows, Darlington, County Durham, DL3 8SR

      IIF 15
  • Wilson, John Richard

    Registered addresses and corresponding companies
    • 22 High Street, Stockton On Tees, Cleveland, TS18 1LS

      IIF 16
    • Spitfire Houes, 19 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TU, England

      IIF 17
  • Wilson, John
    British

    Registered addresses and corresponding companies
  • Wilson, John
    British builder

    Registered addresses and corresponding companies
    • 8 Forthview Court, Tranent, East Lothian, EH33 1FD

      IIF 26
  • Wilson, John
    British deputy chief executive

    Registered addresses and corresponding companies
    • Woodside, Little London Road, Horam, East Sussex, TN21 0BL

      IIF 27
  • Wilson, John
    British financial director

    Registered addresses and corresponding companies
    • Woodside, Little London Road, Horam, East Sussex, TN21 0BL

      IIF 28
  • Wilson, John
    British non exec director

    Registered addresses and corresponding companies
    • 5 Cavendish House, 138 Kings Road, Brighton, East Sussex, BN1 2JH

      IIF 29
  • Wilson, John
    British builder born in December 1944

    Registered addresses and corresponding companies
    • 98 Dallum Grove, Loanhead, Midlothian, EH20 9LY

      IIF 30
    • 98 Dalum Grove, Loanhead, Midlothian, EH20 9LY

      IIF 31
  • Wilson, John
    British co director born in January 1949

    Registered addresses and corresponding companies
    • 5 Cavendish House, 138 Kings Road, Brighton, East Sussex, BN1 2JH

      IIF 32
  • Wilson, John
    British company director born in January 1949

    Registered addresses and corresponding companies
  • Wilson, John
    British deputy chief executive born in January 1949

    Registered addresses and corresponding companies
    • 5 Cavendish House, 138 Kings Road, Brighton, East Sussex, BN1 2JH

      IIF 42
  • Wilson, John
    British director born in January 1949

    Registered addresses and corresponding companies
    • 5 Cavendish House, 138 Kings Road, Brighton, East Sussex, BN1 2JH

      IIF 43 IIF 44
    • Woodside, Little London Road, Horam, East Sussex, TN21 0BL

      IIF 45
  • Wilson, John
    British finance director born in January 1949

    Registered addresses and corresponding companies
    • 5 Cavendish House, 138 Kings Road, Brighton, East Sussex, BN1 2JH

      IIF 46
  • Wilson, John
    British financial director born in January 1949

    Registered addresses and corresponding companies
    • 5 Cavendish House, 138 Kings Road, Brighton, East Sussex, BN1 2JH

      IIF 47
  • Wilson, John
    British retired born in January 1949

    Registered addresses and corresponding companies
    • 5 Cavendish House, 138 Kings Road, Brighton, East Sussex, BN1 2JH

      IIF 48
  • Wilson, John Clifford
    British civil engineer born in November 1949

    Registered addresses and corresponding companies
    • 15 Knoll Road, Fleet, Hampshire, GU13 8PR

      IIF 49
  • Wilson, John Clifford
    British technical director born in November 1949

    Registered addresses and corresponding companies
    • 15 Knoll Road, Fleet, Hampshire, GU13 8PR

      IIF 50
  • Wilson, John Richard
    British accountant born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • 2 Whitemeadows, Darlington, County Durham, DL3 8SR

      IIF 51
  • Wilson, John Richard
    British chartered accountant born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • 2 Whitemeadows, Darlington, County Durham, DL3 8SR

      IIF 52
  • Wilson, John Richard
    British company director born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • Frp Advisory Llp 1st Floor, 34 Falcon Court, Preston Farm Business Park, Stockton On Tees, TS18 3TX

      IIF 53
  • Wilson, John Richard
    British company secretary born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • 2 Whitemeadows, Darlington, County Durham, DL3 8SR

      IIF 54
  • Wilson, John Richard
    British director born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • 2 Whitemeadows, Darlington, County Durham, DL3 8SR

      IIF 55 IIF 56
  • Wilson, Francis John
    British builder born in July 1940

    Registered addresses and corresponding companies
    • 100 Dalum Grove, Loanhead, Midlothian, EH20 9LY

      IIF 57 IIF 58
  • Wilson, John

    Registered addresses and corresponding companies
    • Woodside, Little London Road, Horam, East Sussex, TN21 0BL

      IIF 59 IIF 60
    • 46, Southdown House, Somerhill Avenue, Hove, East Sussex, BN3 1RW, England

      IIF 61
    • 46, Southdown House, Somerhill Avenue, Hove, East Sussex, BN3 1RW, United Kingdom

      IIF 62 IIF 63
    • 98 Dallum Grove, Loanhead, Midlothian, EH20 9LY

      IIF 64 IIF 65
  • Wilson, John
    British company director born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • Essex House 2, County Place, Chelmsford, Essex, CM2 0RE

      IIF 66 IIF 67 IIF 68
    • Essex House, County Place, Chelmsford, Essex, CM2 0RE

      IIF 69
    • Essex House 2 County Place, Chelmsford, Essex, CM2 0RE

      IIF 70
  • Wilson, John
    British director born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • 2, County Place, Chelmsford, CM2 0RE, England

      IIF 71
    • Essex House, County Place, Chelmsford, Essex, CM2 0RE

      IIF 72
  • Wilson, John
    British managing director born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • 2, County Place, Chelmsford, CM2 0RE, England

      IIF 73
  • Wilson, John
    British retired born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • Cockcroft Building, Lewes Road, Brighton, BN2 4GN, England

      IIF 74
  • Wilson, John
    British director born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • 1, Amberley St, Liverpool, L8 1YJ, England

      IIF 75
  • Wilson, John
    British driver born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • The Carlson Suite, The Aspen Building, Vantage Point B.v., Mitcheldean, Gloucestershire, GL17 0DD

      IIF 76
  • Wilson, John Clifford
    British retired born in November 1949

    Resident in Wales

    Registered addresses and corresponding companies
    • Pier Head, Docks, Barry, South Glamorgan, CF62 5QS

      IIF 77
  • Wilson, John David
    British painter born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 143, Shakespeare Street, Southport, PR8 5AN, United Kingdom

      IIF 78
  • Williamson, Peter John
    British managing director born in April 1966

    Registered addresses and corresponding companies
  • Wilson, John
    English public house born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • 3, Summer Court, Herne Bay Road, Whitstable, Kent, CT5 2LS, England

      IIF 82
    • 3 Summer Court, Herne Bay Road, Whitstable, Kent, CT5 2LS, United Kingdom

      IIF 83
  • Wilson, John Alexander
    British tooling consultant born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • 1 Durham Close, Sawbridgeworth, Hertfordshire, CM21 0HD

      IIF 84
  • Wilson, John Richard
    British deputy managing director born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Escrick Park Gardens, Escrick, York, YO19 6LZ

      IIF 85
  • Wilson, John Richard
    British director born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100, Wood Street, London, EC2V 7AN, United Kingdom

      IIF 86
    • 11, Escrick Park Gardens, Escrick, York, YO19 6LZ, England

      IIF 87
    • 11, Escrick Park Gardens, Escrick, York, YO19 6LZ, United Kingdom

      IIF 88
  • Wilson, John Richard
    British manager born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Escrick Park Gardens, Escrick, York, YO19 6LZ

      IIF 89
  • Wilson, John David
    English painter born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 22 Marine Gate Mansions, Promenade, Southport, PR9 0AU, England

      IIF 90
  • Wilson, John Richard
    British chartered surveyor born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, High St, Stockton-on-tees, Stockton-on-tees, TS18 1LS, U.k.

      IIF 91
    • Norton Teeside Sports Complex, Station Road, Norton, Stockton-on-tees, Cleveland, TS20 1PE, Uk

      IIF 92
  • Wilson, John Richard
    British director born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Blackberry Grange, Great Smeaton, Northallerton, North Yorkshire, DL6 2HN, United Kingdom

      IIF 93
  • Wilson, John Richard
    British secretary born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Spitfire Houes, 19 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TU, England

      IIF 94
  • Wilson, John
    British pensioner born in May 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Mill Lane, Sandy, Bedfordshire, SG19 1NH

      IIF 95
  • Wilson, John
    British director born in December 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pear Tree Farmhouse, Kelfiled, York, YO19 6RG

      IIF 96
  • Wilson, John
    British electronics engineer born in December 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pear Tree Farmhouse, Kelfiled, York, YO19 6RG

      IIF 97
  • Wilson, John
    British retired born in December 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 4, 62 Bristol Road Lower, Weston-super-mare, North Somerset, BS23 2PU, England

      IIF 98
  • Wilson, John
    British retired born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Southdown House, Somerhill Avenue, Hove, East Sussex, BN3 1RW, England

      IIF 99
    • 46 Southdown House, Somerhill Avenue, Hove, East Sussex, BN3 1RW, United Kingdom

      IIF 100 IIF 101
  • Wilson, John
    British warehouse operative born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Carlson Suite, The Aspen Building, Vantage Point B.v., Mitcheldean, Gloucestershire, GL17 0DD

      IIF 102
  • Wilson, John
    British bakery assistant born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Longacre, Callington, Cornwall, PL17 8NE, United Kingdom

      IIF 103
  • Wilson, John
    British mechanic born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 1, 76 Cambridge Road, Southport, PR9 9RH, United Kingdom

      IIF 104
  • Wilson, John
    English company director born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 141, Shakespeare Street, Southport, Merseyside, PR8 5AN, England

      IIF 105
  • Wilson, John
    English md born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Club House, Twin Lakes Industrial Park, Bretherton Road, Croston, Leyland, PR26 9RF, United Kingdom

      IIF 106
  • Wilson, John
    British retired born in January 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cockcroft Building, Lewes Road, Brighton, BN2 4GN, England

      IIF 107
  • Mr John Wilson
    British born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • 1 Durham Close, Sawbridgeworth, Hertfordshire, CM21 0HD, England

      IIF 108
  • Mr John Wilson
    British born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • 11 Escrick Park Gardens, Escrick, Yorkshire, YO19 6LZ, England

      IIF 109
  • Mr John Wilson
    British born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 143, Shakespeare Street, Southport, PR8 5AN, United Kingdom

      IIF 110
  • Totten, Joseph Wilson, Doctor
    British physician born in April 1955

    Registered addresses and corresponding companies
  • Williamson, Karl John
    British public house born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 30, Anchor Street, Norwich, NR3 1NR, England

      IIF 118
  • Wilson, John Richard
    Scottish farmer born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Silver St, Stockton On Tees, TS18 1LS, United Kingdom

      IIF 119
  • Mr John Wilson
    British born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • 2, County Place, Chelmsford, CM2 0RE, England

      IIF 120
  • Williamson, Peter John
    born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Baecon Brook House, Monkhopton, Bridgnorth, Shropshire, WV16 6SB, England

      IIF 121
    • 3rd Floor 39-41, Charing Cross Road, London, WC2H 0AR

      IIF 122
  • Williamson, Peter John
    British company director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 10, Didcot Way, Boldon Business Park, Boldon Colliery, Tyne And Wear, NE35 9PD

      IIF 123
    • 200 Science Park, Milton Road, Cambridge, CB4 0GZ, England

      IIF 124
    • Fairline Boats Acquisition Ltd, Nene Valley Business Park, Oundle, Northants, PE8 4HN, Uk

      IIF 125
    • Unit 1, Orion Business Park, Bird Hall Lane, Stockport, Cheshire, SK3 0RT, England

      IIF 126
  • Williamson, Peter John
    British director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Four, Brindleyplace, Birmingham, B1 2HZ

      IIF 127 IIF 128
    • Block B, Western Industrial Estate, Caerphilly, CF83 1XH, Wales

      IIF 129 IIF 130
    • Building 1000, Cambridge Research Park, Beach Drive, Waterbeach, Cambridge, CB25 9PD, United Kingdom

      IIF 131
    • Imperial House, 1251 Hedon Road, Hull, North Humberside, HU9 5NA, England

      IIF 132
    • C/o Armstrong Watson, 3rd Floor, 10 South Parade, Leeds, LS1 5QS

      IIF 133 IIF 134 IIF 135
    • C/o Armstrong Watson Llp, Third Floor, 10 South Parade, Leeds, LS1 5QS

      IIF 136
    • Deloitte Llp, 1 City Square, Leeds, LS1 2AL

      IIF 137
    • 10, Furnival Street, London, EC4A 1YH

      IIF 138
    • The Old Exchange, 12 Compton Road, London, SW19 7QD, England

      IIF 139
    • Nene Valley Business Park, Oundle, Peterborough, Cambridgeshire, PE8 4HN

      IIF 140 IIF 141
    • Nene Valley Business Park, Oundle, Peterborough, Cambridgeshire, PE8 4HN, United Kingdom

      IIF 142
    • Everest House, Sopers Road, Cuffley, Potters Bar, Hertfordshire, EN6 4SG

      IIF 143 IIF 144 IIF 145
    • 28, High Street, Ironbridge, Telford, TF8 7AD, England

      IIF 151
    • One Eleven Edmund Street, Birmingham, West Midlands, B3 2HJ

      IIF 152
  • Williamson, Peter John
    British engineer born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Building 1000, Cambridge Research Park, Beach Drive, Waterbeach, Cambridge, CB25 9PD, United Kingdom

      IIF 153
    • Sawston, Cambridge, CB22 3JG, England

      IIF 154
  • Williamson, Peter John
    British non exec director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Cranberry Drive, Denton, Manchester, M34 3UL, United Kingdom

      IIF 155
  • Williamson, Peter John
    British operator born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Goffs Oak House, 617, Goffs Lane Goffs Oak, Cheshunt, Hertfordshire, EN7 5HG, United Kingdom

      IIF 156
    • 57, Broadwick Street, London, W1F 9QS, United Kingdom

      IIF 157
    • Everest House, Sopers Road, Cuffley, Potters Bar, Hertfordshire, EN6 4SG

      IIF 158 IIF 159 IIF 160
    • Everest House, Sopers Road, Cuffley, Potters Bar, Hertfordshire, EN6 4SG, United Kingdom

      IIF 161
  • Mr John Richard Wilson
    British born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • 2 Whitemeadows, Darlington, County Durham, DL3 8SR

      IIF 162
  • Mr John Richard Wilson
    British born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • Frp Advisory Llp 1st Floor, 34 Falcon Court, Preston Farm Business Park, Stockton On Tees, TS18 3TX

      IIF 163
  • Mr Peter John Williamson
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 28, High Street, Ironbridge, Telford, TF8 7AD, England

      IIF 164
  • Mr John David Wilson
    British born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 143, Shakespeare Street, Southport, PR8 5AN, United Kingdom

      IIF 165
  • Mr John Wilson
    English born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • Essex House, 2 County Place, Chelmsford, Essex, CM2 0RE

      IIF 166
  • John Wilson
    British born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46 Southdown House, Somerhill Avenue, Hove, BN3 1RW, United Kingdom

      IIF 167
  • Totten, Joseph Wilson, Doctor
    British chairman born in April 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • 14/18 City Road, Cardiff, CF24 3DL

      IIF 168
  • Totten, Joseph Wilson, Doctor
    British non exec director born in April 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • 14-18, City Road, Cardiff, CF24 3DL, Wales

      IIF 169
  • Williamson, Peter John
    British ceo born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Salisbury Square, London, EC4Y 8BB

      IIF 170
  • Williamson, Peter John
    British chairman born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit D Antura, Kingsland Business Park, Basingstoke, RG24 8PZ, United Kingdom

      IIF 171
    • 2, Babmaes Street, London, SW1Y 6HD, England

      IIF 172
    • C/o Kroll Advisory Ltd The Chancery 58, Spring Gardens, Manchester, M2 1EW

      IIF 173
  • Williamson, Peter John
    British commercial director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Browne Jacobson Llp (cs) Mowbray House, Castle Meadow Road, Nottingham, NG2 1BJ, England

      IIF 174
  • Williamson, Peter John
    British company director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 The Marquis Centre, Royston Road, Baldock, Hertfordshire, SG7 6XL, England

      IIF 175
    • The Ink Building, 7th Floor, 24 Douglas Street, Glasgow, G2 7NQ, Scotland

      IIF 176
    • Unit A, Swallow Business Park, Diamond Drive, Lower Dicker, Halisham, BN27 4EL, United Kingdom

      IIF 177 IIF 178 IIF 179
    • 7th Floor 21, Lombard Street, London, EC3V 9AH

      IIF 180
    • C/o Tenmat Limited, Frank Perkins Way, Irlam, Manchester, M44 5PP, United Kingdom

      IIF 181
    • Westgate Chambers, 8a Elm Park Road, Pinner, Middx, HA5 3LA

      IIF 182
    • Browne Jacobson Llp (cs) Mowbray House, Castle Meadow Road, Nottingham, NG2 1BJ, England

      IIF 183 IIF 184
    • Westgate, Chambers, 8a Elm Park Road, Pinner, Middlesex, HA5 3LA

      IIF 185 IIF 186
    • Unit 8, Woodsbank Trading Estate, Woden Road West, Wednesbury, WS10 7SU, England

      IIF 187
  • Williamson, Peter John
    British director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • One Eleven, Edmund Street, Birmingham, West Midlands, B3 2HJ, England

      IIF 188 IIF 189
    • Unit A, Swallow Business Park, Diamond Drive, Lower Dicker, Hailsham, BN27 4EL, United Kingdom

      IIF 190 IIF 191
    • Unit B11, Broadlands, Heywood Distribution Park, Heywood, OL10 2TS, United Kingdom

      IIF 192
    • C/o Clamason Industries Ltd, Gibbons Industrial Park, Dudley Road, Kingswinford, West Midlands, DY6 8XG, United Kingdom

      IIF 193
    • The Old Exchange, 12 Compton Road, London, SW19 7QD, England

      IIF 194
    • Unit 8, Woodsbank Trading Estate, Woden Road West, Wednesbury, WS10 7SU, United Kingdom

      IIF 195 IIF 196
    • Universal Point, Universal Point, Steelmans Road, Wednesbury, West Midlands, WS10 9UZ, United Kingdom

      IIF 197
  • Williamson, Peter John
    British non executive director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, Cranberry Drive, Denton, Manchester, M34 3UL

      IIF 198
  • Williamson, Peter John
    British non-executive director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Browne Jacobson Llp (cs), Mowbray House, Castle Meadow Road, Nottingham, NG2 1BJ, England

      IIF 199
  • Williamson, Peter John
    British none born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Coventry Airpark, Siskin Parkway West, Baginton, Coventry, CV3 4PA, England

      IIF 200
    • Coventry Airpark, Siskin Parkway West, Baginton, Coventry, CV3 4PA, United Kingdom

      IIF 201 IIF 202
    • Unit 1 Orion Business Park, Bird Hall Lane, Stockport, Cheshire, SK3 0XG, United Kingdom

      IIF 203
  • Williamson, Peter John
    British operator born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nicholas House, Sopers Road, Cuffley, Hertfordshire, EN6 4SG, United Kingdom

      IIF 204
    • Everest House, Sopers Road, Cuffley, Potters Bar, Hertfordshire, EN6 4SG

      IIF 205
  • Mr John David Wilson
    English born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 141, Shakespeare Street, Southport, Merseyside, PR8 5AN

      IIF 206
    • 22 Marine Gate Mansions, Promenade, Southport, PR9 0AU, England

      IIF 207
  • Mr Peter John Williamson
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Browne Jacobson Llp (cs), Mowbray House, Castle Meadow Road, Nottingham, NG2 1BJ, England

      IIF 208
    • Unit 1 Orion Business Park, Bird Hall Lane, Stockport, Cheshire, SK3 0XG, United Kingdom

      IIF 209
  • Mr John Richard Wilson
    Scottish born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Silver St, Stockton On Tees, TS18 1LS, United Kingdom

      IIF 210
  • Mr John Richard Wilson
    United Kingdom born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Silver Street, Stockton-on-tees, TS18 1LS, United Kingdom

      IIF 211
child relation
Offspring entities and appointments
Active 85
  • 1
    13 Longacre, Callington, Cornwall
    Corporate (10 parents)
    Equity (Company account)
    16,518 GBP2023-10-31
    Officer
    2011-10-20 ~ now
    IIF 103 - director → ME
  • 2
    DENSITY SEPERATOR LIMITED - 2006-04-21
    Deloitte Llp, 1 City Square, Leeds
    Dissolved corporate (3 parents)
    Officer
    2015-08-27 ~ dissolved
    IIF 137 - director → ME
  • 3
    1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton On Tees
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,665,577 GBP2022-03-31
    Officer
    2013-09-09 ~ dissolved
    IIF 93 - director → ME
    Person with significant control
    2016-09-09 ~ dissolved
    IIF 211 - Has significant influence or controlOE
  • 4
    ASHLEY CONTRACTS LTD - 2009-07-27
    Browne Jacobson Llp (cs) Mowbray House, Castle Meadow Road, Nottingham, England
    Corporate (4 parents)
    Equity (Company account)
    9,117,209 GBP2024-02-28
    Officer
    2021-09-30 ~ now
    IIF 185 - director → ME
  • 5
    SENSAPAEDIC LIMITED - 2017-10-31
    Browne Jacobson Llp (cs) Mowbray House, Castle Meadow Road, Nottingham, England
    Corporate (4 parents)
    Equity (Company account)
    1,599,225 GBP2024-02-28
    Officer
    2021-09-30 ~ now
    IIF 183 - director → ME
  • 6
    Century House, Regent Road, Altrincham, England
    Corporate (93 parents, 1 offspring)
    Officer
    2013-04-04 ~ now
    IIF 121 - llp-member → ME
  • 7
    3 Summer Court, Herne Bay Road, Whitstable, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-06-06 ~ dissolved
    IIF 83 - director → ME
  • 8
    3 Summer Court, Herne Bay Road, Whitstable, Kent, England
    Dissolved corporate (2 parents)
    Officer
    2012-06-06 ~ dissolved
    IIF 82 - director → ME
  • 9
    Cockcroft Building, Lewes Road, Brighton, England
    Corporate (3 parents)
    Officer
    2019-10-04 ~ now
    IIF 74 - director → ME
  • 10
    ENSCO 1151 LIMITED - 2017-01-04
    C/o Clamason Industries Ltd Gibbons Industrial Park, Dudley Road, Kingswinford, West Midlands, United Kingdom
    Corporate (8 parents, 1 offspring)
    Officer
    2016-12-20 ~ now
    IIF 193 - director → ME
  • 11
    C/o Tenmat Limited Frank Perkins Way, Irlam, Manchester, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2019-03-14 ~ now
    IIF 181 - director → ME
  • 12
    2 Whitemeadows, Darlington, County Durham
    Dissolved corporate (2 parents)
    Officer
    ~ dissolved
    IIF 55 - director → ME
    2000-06-30 ~ dissolved
    IIF 8 - secretary → ME
  • 13
    The Ink Building 7th Floor, 24 Douglas Street, Glasgow, Scotland
    Corporate (3 parents)
    Equity (Company account)
    1,686,621 GBP2021-04-30
    Officer
    2025-03-24 ~ now
    IIF 176 - director → ME
  • 14
    Unit 1 Orion Business Park, Bird Hall Lane, Stockport, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-11-02 ~ dissolved
    IIF 203 - director → ME
    Person with significant control
    2017-11-02 ~ dissolved
    IIF 209 - Ownership of shares – 75% or moreOE
    IIF 209 - Ownership of voting rights - 75% or moreOE
    IIF 209 - Right to appoint or remove directorsOE
  • 15
    Unit B11 Broadlands, Heywood Distribution Park, Heywood, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Officer
    2023-11-03 ~ now
    IIF 192 - director → ME
  • 16
    WILLOWBROOK LIMITED - 1999-10-25
    THE CHAMELEON BED COMPANY LIMITED - 1996-09-03
    THE SLEIGHBED COMPANY LIMITED - 1996-05-14
    Browne Jacobson Llp (cs) Mowbray House, Castle Meadow Road, Nottingham, England
    Corporate (4 parents)
    Equity (Company account)
    318,529 GBP2024-02-28
    Officer
    2021-09-30 ~ now
    IIF 184 - director → ME
  • 17
    Essex House, County Place, Chelmsford, Essex
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    1994-06-01 ~ now
    IIF 72 - director → ME
  • 18
    Essex House, County Place, Chelmsford, Essex
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2001-01-08 ~ now
    IIF 69 - director → ME
  • 19
    EUROBASE HOLDINGS LIMITED - 2001-06-07
    2 County Place, Chelmsford, England
    Corporate (4 parents, 5 offsprings)
    Profit/Loss (Company account)
    12,000 GBP2023-04-01 ~ 2024-03-31
    Officer
    1992-07-30 ~ now
    IIF 73 - director → ME
    Person with significant control
    2016-08-31 ~ now
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
  • 20
    Essex House, 2 County Place, Chelmsford, Essex
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2008-03-13 ~ now
    IIF 68 - director → ME
  • 21
    Essex House 2 County Place, Chelmsford, Essex
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2000-02-14 ~ now
    IIF 70 - director → ME
  • 22
    EUROBASE SYSTEMS (UK) LIMITED - 1990-04-26
    DUROCREST LIMITED - 1988-07-15
    2 County Place, Chelmsford, England
    Corporate (5 parents)
    Equity (Company account)
    7,775,842 GBP2024-03-31
    Officer
    ~ now
    IIF 71 - director → ME
  • 23
    Frp Advisory Llp 1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton On Tees
    Dissolved corporate (3 parents)
    Equity (Company account)
    25,792 GBP2017-05-31
    Officer
    1994-01-01 ~ dissolved
    IIF 12 - secretary → ME
  • 24
    Everest House, Sopers Road, Cuffley, Potters Bar, Hertfordshire
    Dissolved corporate (3 parents)
    Officer
    2012-04-27 ~ dissolved
    IIF 147 - director → ME
  • 25
    Everest House, Sopers Road, Cuffley, Potters Bar, Hertfordshire
    Dissolved corporate (3 parents)
    Officer
    2012-04-27 ~ dissolved
    IIF 145 - director → ME
  • 26
    Everest House, Sopers Road, Cuffley, Potters Bar, Hertfordshire
    Dissolved corporate (3 parents)
    Officer
    2012-04-27 ~ dissolved
    IIF 146 - director → ME
  • 27
    EVEREST 99 LIMITED - 2010-10-02
    EVEREST LIMITED - 1999-04-13
    SOUND INSULATION LIMITED - 1986-08-01
    Everest House, Sopers Road Cuffley, Potters Bar, Hertfordshire
    Dissolved corporate (4 parents)
    Officer
    2012-03-28 ~ dissolved
    IIF 159 - director → ME
  • 28
    Everest House, Sopers Road, Cuffley, Potters Bar, Hertfordshire
    Dissolved corporate (3 parents)
    Officer
    2012-04-27 ~ dissolved
    IIF 149 - director → ME
  • 29
    EVEREST DOUBLE GLAZING LIMITED - 2010-10-02
    Everest House, Sopers Road, Cuffley, Potters Bar, Hertfordshire
    Corporate (3 parents)
    Officer
    2012-03-28 ~ now
    IIF 158 - director → ME
  • 30
    EVEREST LEGACY LIMITED - 2010-10-22
    CARADON EVEREST LEGACY LIMITED - 1999-04-21
    CARADON EVEREST HERITAGE LIMITED - 1992-12-09
    MB LIMITED - 1992-11-20
    CMB PACKAGING (U.K.) LIMITED - 1989-04-25
    ALNERY NO. 772 LIMITED - 1988-11-17
    Everest House, Sopers Road, Cuffley, Potters Bar, Hertfordshire
    Dissolved corporate (4 parents)
    Officer
    2012-03-28 ~ dissolved
    IIF 160 - director → ME
  • 31
    Everest House, Sopers Road, Cuffley, Potters Bar, Hertfordshire
    Dissolved corporate (3 parents)
    Officer
    2012-04-27 ~ dissolved
    IIF 150 - director → ME
  • 32
    Everest House, Sopers Road, Cuffley, Potters Bar, Hertfordshire
    Dissolved corporate (3 parents)
    Officer
    2012-04-27 ~ dissolved
    IIF 143 - director → ME
  • 33
    Everest House, Sopers Road, Cuffley, Potters Bar, Hertfordshire
    Dissolved corporate (3 parents)
    Officer
    2012-04-27 ~ dissolved
    IIF 144 - director → ME
  • 34
    Everest House, Sopers Road, Cuffley, Potters Bar, Hertfordshire
    Dissolved corporate (3 parents)
    Officer
    2012-04-27 ~ dissolved
    IIF 148 - director → ME
  • 35
    Frp Advisory Llp 1st Floor, 34 Falcon Court, Preston Farm Business Park, Stockton On Tees
    Dissolved corporate (3 parents)
    Officer
    2011-09-30 ~ dissolved
    IIF 53 - director → ME
    2000-06-30 ~ dissolved
    IIF 1 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 163 - Has significant influence or controlOE
  • 36
    C/o Dickson & Co Ca, 1 The Square, East Linton, East Lothian
    Dissolved corporate (2 parents)
    Officer
    2002-04-29 ~ dissolved
    IIF 57 - director → ME
  • 37
    STAIRCYCLE LIMITED - 2004-04-26
    C/o Armstrong Watson 3rd Floor, 10 South Parade, Leeds
    Dissolved corporate (2 parents)
    Officer
    2015-08-27 ~ dissolved
    IIF 133 - director → ME
  • 38
    AGHOCO 1125 LIMITED - 2013-03-14
    Deloitte Llp, Four, Brindleyplace, Birmingham
    Dissolved corporate (5 parents, 1 offspring)
    Officer
    2015-08-27 ~ dissolved
    IIF 128 - director → ME
  • 39
    FAIRPORT ENGINEERING GROUP LIMITED - 2011-04-27
    BACUS TRADING LIMITED - 2002-11-22
    Deloitte Llp, Four, Brindleyplace, Birmingham
    Dissolved corporate (4 parents, 4 offsprings)
    Officer
    2015-08-27 ~ dissolved
    IIF 127 - director → ME
  • 40
    FAIRPORT NEU SOLUTIONS LIMITED - 2011-04-27
    C/o Armstrong Watson 3rd Floor, 10 South Parade, Leeds
    Dissolved corporate (3 parents)
    Officer
    2015-08-27 ~ dissolved
    IIF 134 - director → ME
  • 41
    FAIRPORT PROCESS EQUIPMENT LIMITED - 2011-04-27
    FOLLOWDAILY ENTERPRISES LIMITED - 1993-11-09
    C/o Armstrong Watson 3rd Floor, 10 South Parade, Leeds
    Dissolved corporate (3 parents)
    Officer
    2015-08-27 ~ dissolved
    IIF 135 - director → ME
  • 42
    FAIRPORT SITE OPERATIONS LIMITED - 2011-04-27
    BRADDOCK, MOORE AND ASSOCIATES LIMITED - 1998-07-16
    C/o Armstrong Watson Llp Third Floor, 10 South Parade, Leeds
    Dissolved corporate (3 parents)
    Officer
    2015-08-27 ~ dissolved
    IIF 136 - director → ME
  • 43
    Unit 1 Orion Business Park, Bird Hall Lane, Stockport, Cheshire, England
    Dissolved corporate (2 parents)
    Officer
    2016-01-01 ~ dissolved
    IIF 126 - director → ME
  • 44
    One Eleven, Edmund Street, Birmingham, West Midlands, England
    Corporate (3 parents, 1 offspring)
    Officer
    2018-07-10 ~ now
    IIF 189 - director → ME
  • 45
    One Eleven, Edmund Street, Birmingham, West Midlands, England
    Corporate (5 parents, 1 offspring)
    Officer
    2018-07-10 ~ now
    IIF 188 - director → ME
  • 46
    Goffs Oak House 617, Goffs Lane Goffs Oak, Cheshunt, Hertfordshire, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2012-03-28 ~ dissolved
    IIF 156 - director → ME
  • 47
    Browne Jacobson Llp (cs) Mowbray House, Castle Meadow Road, Nottingham, England
    Corporate (3 parents)
    Officer
    2021-09-30 ~ now
    IIF 182 - director → ME
  • 48
    Albion Court, 5 Albion Place, Leeds
    Dissolved corporate (3 parents)
    Officer
    1992-11-04 ~ dissolved
    IIF 5 - secretary → ME
  • 49
    IBP CONEX LIMITED - 2011-04-13
    INHOCO 2405 LIMITED - 2001-11-23
    8 Salisbury Square, London
    Dissolved corporate (4 parents)
    Officer
    2010-06-22 ~ dissolved
    IIF 170 - director → ME
  • 50
    Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Corporate (4 parents)
    Officer
    1992-10-05 ~ now
    IIF 6 - secretary → ME
  • 51
    4 Silver St, Stockton On Tees, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    93 GBP2024-08-31
    Officer
    2023-08-08 ~ now
    IIF 119 - director → ME
    Person with significant control
    2023-08-08 ~ now
    IIF 210 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 210 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 210 - Right to appoint or remove directorsOE
  • 52
    WILLOWBROOK FURNITURE (HOLDINGS) LIMITED - 2013-08-07
    WILLOWBROOK FURNITURE LIMITED - 1999-10-25
    Browne Jacobson Llp (cs) Mowbray House, Castle Meadow Road, Nottingham, England
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    1,090,766 GBP2024-02-28
    Officer
    2021-09-30 ~ now
    IIF 174 - director → ME
  • 53
    KINGSWOOD CORPORATION GROUP LIMITED - 2022-11-15
    PROJECT TROPIC BIDCO LIMITED - 2022-04-13
    Browne Jacobson Llp (cs) Mowbray House, Castle Meadow Road, Nottingham, England
    Corporate (5 parents, 3 offsprings)
    Profit/Loss (Company account)
    -5,244,562 GBP2023-03-01 ~ 2024-02-28
    Officer
    2021-09-30 ~ now
    IIF 199 - director → ME
  • 54
    Club House Twin Lakes Industrial Park, Bretherton Road, Croston, Leyland, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-03-27 ~ dissolved
    IIF 106 - director → ME
  • 55
    76a Clerk Street, Loanhead, Midlothian
    Corporate (1 parent)
    Officer
    1999-11-19 ~ now
    IIF 58 - director → ME
    IIF 30 - director → ME
    1999-11-19 ~ now
    IIF 64 - secretary → ME
  • 56
    The Old Exchange, 12 Compton Road, London, England
    Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -704,718 GBP2023-12-31
    Officer
    2020-02-06 ~ now
    IIF 194 - director → ME
  • 57
    Unit 8 Woodsbank Trading Estate, Woden Road West, Wednesbury, England
    Corporate (3 parents, 1 offspring)
    Officer
    2025-04-04 ~ now
    IIF 187 - director → ME
  • 58
    Essex House, 2 County Place, Chelmsford, Essex
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    2009-10-23 ~ now
    IIF 67 - director → ME
    Person with significant control
    2016-10-23 ~ now
    IIF 166 - Ownership of shares – More than 25% but not more than 50%OE
  • 59
    100 Wood Street, London, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    2018-09-03 ~ dissolved
    IIF 86 - director → ME
  • 60
    BILLERUDKORSNAS BEETHAM LTD - 2021-11-01
    BILLERUD BEETHAM LIMITED - 2013-02-13
    HENRY COOKE LIMITED - 2004-03-16
    BARLOW PAPER LIMITED - 1999-09-06
    BIBBY PAPER LIMITED - 1997-10-01
    J. BIBBY PAPER LIMITED - 1996-12-09
    J.& J.MAKIN LIMITED - 1990-10-01
    C/o Kroll Advisory Ltd The Chancery 58, Spring Gardens, Manchester
    Corporate (5 parents)
    Officer
    2021-11-01 ~ now
    IIF 173 - director → ME
  • 61
    Spitfire Houes 19 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Corporate (6 parents)
    Officer
    2020-04-01 ~ now
    IIF 94 - director → ME
    2020-04-01 ~ now
    IIF 17 - secretary → ME
  • 62
    30 Anchor Street, Norwich, England
    Dissolved corporate (4 parents)
    Officer
    2016-02-24 ~ dissolved
    IIF 118 - director → ME
  • 63
    SC040010
    - now
    STOWE-WOODWARD BTR LIMITED - 1989-11-09
    Viewfield Estate, Glenrothes
    Dissolved corporate (4 parents)
    Officer
    2007-04-26 ~ dissolved
    IIF 79 - director → ME
  • 64
    Harrisons, Kempton House, Kempton Way Dysart Road, Grantham
    Dissolved corporate (2 parents)
    Officer
    2000-02-23 ~ dissolved
    IIF 56 - director → ME
    2000-02-23 ~ dissolved
    IIF 15 - secretary → ME
  • 65
    C/o Haines & Co Chartered Accountants, 28-29 Carlton Terrace, Portslade, East Sussex
    Corporate (7 parents)
    Equity (Company account)
    -7,231 GBP2024-04-30
    Officer
    2013-11-07 ~ now
    IIF 101 - director → ME
    2013-11-07 ~ now
    IIF 62 - secretary → ME
  • 66
    47 Old Steyne, Brighton, East Sussex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-04-04 ~ dissolved
    IIF 100 - director → ME
    2018-04-04 ~ dissolved
    IIF 63 - secretary → ME
    Person with significant control
    2018-04-04 ~ dissolved
    IIF 167 - Ownership of shares – 75% or moreOE
    IIF 167 - Ownership of voting rights - 75% or moreOE
    IIF 167 - Right to appoint or remove directorsOE
  • 67
    143 Shakespeare Street, Southport, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -3,113 GBP2019-11-30
    Officer
    2013-11-07 ~ dissolved
    IIF 104 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 68
    Building 1000 Cambridge Research Park, Beach Drive, Waterbeach, Cambridge, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2011-12-29 ~ dissolved
    IIF 154 - director → ME
  • 69
    28 High Street, Ironbridge, Telford, England
    Corporate (2 parents)
    Equity (Company account)
    2,230,303 GBP2023-11-30
    Officer
    2014-08-19 ~ now
    IIF 151 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 164 - Ownership of shares – More than 50% but less than 75%OE
  • 70
    Unit 3 Cranberry Drive, Denton, Manchester, United Kingdom
    Corporate (8 parents, 1 offspring)
    Officer
    2016-01-20 ~ now
    IIF 198 - director → ME
  • 71
    Unit 3 Cranberry Drive, Denton, Manchester, United Kingdom
    Corporate (6 parents, 1 offspring)
    Officer
    2016-04-19 ~ now
    IIF 155 - director → ME
  • 72
    Unit 8 Woodsbank Trading Estate, Woden Road West, Wednesbury, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2023-12-14 ~ now
    IIF 196 - director → ME
  • 73
    Unit 8 Woodsbank Trading Estate, Woden Road West, Wednesbury, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2023-12-14 ~ now
    IIF 195 - director → ME
  • 74
    Cockcroft Building, Lewes Road, Brighton, England
    Corporate (9 parents, 1 offspring)
    Equity (Company account)
    -658,811 GBP2019-07-31
    Officer
    2017-06-01 ~ now
    IIF 107 - director → ME
  • 75
    VG SCIENTA LIMITED - 2015-01-02
    VACUUM GENERATORS LIMITED - 2006-01-17
    Unit A Swallow Enterprise Park, Diamond Drive, Lower Dicker, Hailsham, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2018-04-19 ~ now
    IIF 191 - director → ME
  • 76
    OMICRON UHV TECHNIK LIMITED - 2018-04-17
    BELMEC RSI LIMITED - 2001-12-19
    Unit A Swallow Enterprise Park, Diamond Drive, Lower Dicker, Hailsham, United Kingdom
    Corporate (5 parents)
    Officer
    2018-04-19 ~ now
    IIF 190 - director → ME
  • 77
    11 Escrick Park Gardens, Escrick, York
    Dissolved corporate (2 parents)
    Equity (Company account)
    2,064.66 GBP2024-02-29
    Officer
    2010-01-25 ~ dissolved
    IIF 88 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
  • 78
    7th Floor 21 Lombard Street, London
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2019-03-08 ~ dissolved
    IIF 180 - director → ME
  • 79
    Imperial House, 1251 Hedon Road, Hull, North Humberside, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,738,000 GBP2023-09-30
    Officer
    2019-03-25 ~ now
    IIF 132 - director → ME
  • 80
    Universal Point Universal Point, Steelmans Road, Wednesbury, West Midlands, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2023-03-08 ~ now
    IIF 197 - director → ME
  • 81
    ERINSTAR LIMITED - 1999-10-25
    Browne Jacobson Llp (cs) Mowbray House, Castle Meadow Road, Nottingham, England
    Corporate (4 parents)
    Equity (Company account)
    4,205,914 GBP2024-02-28
    Officer
    2021-09-30 ~ now
    IIF 186 - director → ME
  • 82
    141 Shakespeare Street, Southport, Merseyside
    Corporate (1 parent)
    Equity (Company account)
    -230,281 GBP2024-03-31
    Officer
    2012-03-14 ~ now
    IIF 105 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 206 - Ownership of shares – 75% or moreOE
    IIF 206 - Ownership of voting rights - 75% or moreOE
    IIF 206 - Right to appoint or remove directorsOE
  • 83
    143 Shakespeare Street, Southport, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    16,688 GBP2022-04-30
    Officer
    2020-04-16 ~ dissolved
    IIF 90 - director → ME
    Person with significant control
    2020-04-16 ~ dissolved
    IIF 207 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 207 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 207 - Right to appoint or remove directorsOE
  • 84
    143 Shakespeare Street, Southport, United Kingdom
    Corporate (2 parents)
    Officer
    2024-06-27 ~ now
    IIF 78 - director → ME
    Person with significant control
    2024-06-27 ~ now
    IIF 165 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 165 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 165 - Right to appoint or remove directorsOE
  • 85
    2 Whitemeadows, Darlington, County Durham
    Dissolved corporate (3 parents)
    Equity (Company account)
    -185,200 GBP2021-07-31
    Officer
    ~ dissolved
    IIF 51 - director → ME
    ~ dissolved
    IIF 3 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 162 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 82
  • 1
    C/o Saturley Garner & Co Ltd, The Hive, Beaufighter Road, Weston Super Mare, North Somerset, England
    Corporate (7 parents)
    Equity (Company account)
    6 GBP2024-06-30
    Officer
    2014-03-13 ~ 2017-09-06
    IIF 98 - director → ME
  • 2
    SPECIALIST RAIL SERVICES GROUP MIDCO LIMITED - 2018-05-30
    5 Albany Court Yard, London, United Kingdom
    Corporate (6 parents, 1 offspring)
    Officer
    2018-05-10 ~ 2019-10-31
    IIF 179 - director → ME
  • 3
    ALETHEIA HOLDINGS SIX LIMITED - 2018-05-31
    5 Albany Courtyard, London, United Kingdom
    Corporate (6 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    10 GBP2018-03-31
    Officer
    2018-05-10 ~ 2019-10-31
    IIF 178 - director → ME
  • 4
    AMDEGA 2011 LIMITED - 2017-02-07
    Building 1 Albany Place, Welwyn Garden City, England
    Dissolved corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2012-03-28 ~ 2014-05-23
    IIF 204 - director → ME
  • 5
    XERIUM TECHNOLOGIES LIMITED - 2020-03-24
    The Links 2nd Floor, Suite 6, The Links, Herne Bay, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    41,039,000 GBP2023-12-31
    Officer
    2009-06-23 ~ 2010-02-19
    IIF 81 - director → ME
  • 6
    Pier Head, Docks, Barry, South Glamorgan
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    107,457 GBP2023-12-31
    Officer
    2015-02-26 ~ 2017-07-01
    IIF 77 - director → ME
  • 7
    MACSCO 54 LIMITED - 2013-09-30
    Ernst & Young Llp 1 Bridgewater Place, Water Lane, Leeds
    Dissolved corporate (4 parents)
    Officer
    2013-04-26 ~ 2014-05-23
    IIF 201 - director → ME
  • 8
    BECAP SPV LIMITED - 2012-01-20
    NEWINCCO 1114 LIMITED - 2011-07-04
    12 Wellington Place, Leeds
    Corporate (4 parents, 1 offspring)
    Officer
    2011-12-29 ~ 2014-05-23
    IIF 153 - director → ME
  • 9
    BERKELEY HOMES (WEST LONDON) LIMITED - 2014-09-04
    BERKELEY HOMES (THAMES VALLEY) LIMITED - 1999-07-14
    TREVORT LIMITED - 1993-02-26
    Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Corporate (7 parents, 5 offsprings)
    Officer
    1997-10-13 ~ 1998-04-30
    IIF 50 - director → ME
  • 10
    64 North Row, London
    Dissolved corporate (3 parents)
    Officer
    2011-08-15 ~ 2014-06-30
    IIF 122 - llp-member → ME
  • 11
    28 Esplanade, St Helier, Jersey
    Corporate (6 parents)
    Officer
    2019-09-03 ~ 2024-03-31
    IIF 171 - director → ME
  • 12
    Europa House, Goldstone Villas, Hove, East Sussex
    Corporate (3 parents)
    Equity (Company account)
    67,631 GBP2024-03-31
    Officer
    2012-10-21 ~ 2015-10-09
    IIF 99 - director → ME
    2002-10-12 ~ 2008-10-26
    IIF 48 - director → ME
    2012-10-21 ~ 2016-08-31
    IIF 61 - secretary → ME
    2003-02-01 ~ 2009-02-02
    IIF 29 - secretary → ME
  • 13
    WILLOUGHBY (895) LIMITED - 2017-06-07
    5 The Marquis Centre, Royston Road, Baldock, Hertfordshire, England
    Corporate (5 parents, 1 offspring)
    Officer
    2020-07-01 ~ 2024-05-31
    IIF 175 - director → ME
  • 14
    AGON HOLDINGS SIX LIMITED - 2016-11-28
    The Old Exchange, 12 Compton Road, London, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    18,884,202 GBP2023-12-31
    Officer
    2016-12-12 ~ 2020-02-06
    IIF 139 - director → ME
  • 15
    4 Silver Street, Stockton-on-tees, Cleveland, England
    Corporate (1 parent)
    Equity (Company account)
    18 GBP2023-12-31
    Officer
    1992-06-18 ~ 2017-05-31
    IIF 13 - secretary → ME
  • 16
    CHARLES CHURCH SOUTHERN LIMITED - 1995-08-02
    RITZVALE LIMITED - 1981-12-31
    Persimmon House, Fulford, York
    Corporate (5 parents, 4 offsprings)
    Officer
    1995-09-01 ~ 1997-09-29
    IIF 49 - director → ME
  • 17
    Trifast House, Bellbrook Park, Uckfield, East Sussex
    Dissolved corporate (3 parents)
    Officer
    1996-12-01 ~ 2002-12-31
    IIF 33 - director → ME
  • 18
    HALLAMGATE ENTERPRISES LIMITED - 2007-08-02
    Ernst & Young, 1 Bridgewater Place Water Lane, Leeds
    Dissolved corporate (4 parents)
    Officer
    2013-04-26 ~ 2014-05-23
    IIF 202 - director → ME
  • 19
    INITIAL CITY LINK LIMITED - 2006-06-12
    CITY LINK TRANSPORT HOLDINGS LIMITED - 1997-12-01
    12 Wellington Place, Leeds
    Corporate (4 parents)
    Officer
    2013-04-26 ~ 2014-05-23
    IIF 200 - director → ME
  • 20
    CONFEDERATION OF BRITISH ROAD PASSENGER TRANSPORT - 1994-03-28
    D S House, 306 High Street, Croydon, Surrey, United Kingdom
    Corporate (14 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    672,416 GBP2023-12-31
    Officer
    1997-04-09 ~ 2000-10-11
    IIF 89 - director → ME
  • 21
    2 Whitemeadows, Darlington, County Durham
    Dissolved corporate (2 parents)
    Officer
    1992-11-09 ~ 1996-01-01
    IIF 2 - secretary → ME
  • 22
    Northern Echo Darlington Arena, Neasham Road, Darlington, Durham
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    258,058 GBP2023-05-31
    Officer
    2005-12-07 ~ 2011-03-30
    IIF 54 - director → ME
    2005-12-07 ~ 2011-03-30
    IIF 14 - secretary → ME
  • 23
    EVEREST LIMITED - 2020-07-03
    2nd Floor, 110 Cannon Street, London
    Corporate (3 parents, 1 offspring)
    Officer
    2012-03-28 ~ 2014-05-23
    IIF 205 - director → ME
  • 24
    SINKLEAD COMPANY LIMITED - 1994-07-25
    Unit 3a Birch Park, Huntingdon Road, York
    Corporate (2 parents)
    Equity (Company account)
    171,915 GBP2022-12-29
    Officer
    1994-06-08 ~ 2009-03-31
    IIF 97 - director → ME
    1998-02-06 ~ 1998-10-01
    IIF 65 - secretary → ME
  • 25
    Area 1, Eldin Industrial Estate, Loanhead, Midlothian
    Dissolved corporate (1 parent)
    Officer
    2006-04-04 ~ 2007-03-25
    IIF 31 - director → ME
    2007-03-26 ~ 2009-02-02
    IIF 26 - secretary → ME
  • 26
    Frp Advisory Llp 1st Floor, 34 Falcon Court, Preston Farm Business Park, Stockton On Tees
    Dissolved corporate (3 parents)
    Officer
    ~ 1994-05-02
    IIF 7 - secretary → ME
  • 27
    International House Stanley Boulevard, Hamilton Intnl Technology Park, Blantyre, Glasgow, Scotland
    Dissolved corporate (3 parents)
    Officer
    1996-04-01 ~ 2002-12-31
    IIF 39 - director → ME
  • 28
    Trifast House, Bellbrook Park, Uckfield, East Sussex
    Dissolved corporate (3 parents)
    Officer
    1993-10-11 ~ 2002-12-31
    IIF 35 - director → ME
    1993-10-11 ~ 1995-08-01
    IIF 59 - secretary → ME
  • 29
    FAIRLINE BOATS ACQUISITION LIMITED - 2015-10-01
    DE FACTO 1254 LIMITED - 2005-05-25
    Frp Advisory Llp, 110 2nd Floor, 110 Cannon Street, London
    Dissolved corporate (3 parents)
    Officer
    2013-10-17 ~ 2014-05-23
    IIF 140 - director → ME
    2011-09-28 ~ 2013-10-17
    IIF 125 - director → ME
  • 30
    FAIRLINE BOATS LIMITED - 2016-01-26
    FAIRLINE BOATS P.L.C. - 2005-05-25
    Frp Advisory Llp, 2nd Floor 110 Cannon Street, London
    Dissolved corporate (1 parent)
    Officer
    2013-10-17 ~ 2014-05-23
    IIF 141 - director → ME
  • 31
    The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2009-10-23 ~ 2010-03-29
    IIF 76 - director → ME
  • 32
    The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2011-01-20 ~ 2012-03-19
    IIF 102 - director → ME
  • 33
    Ashley House, 97 London Road, Slough, Berkshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    99,813 GBP2023-03-31
    Officer
    2000-04-12 ~ 2024-07-27
    IIF 84 - director → ME
    Person with significant control
    2016-07-01 ~ 2024-07-27
    IIF 108 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 108 - Right to appoint or remove directors OE
  • 34
    JAEGER GROUP LIMITED - 2012-04-19
    IBIS (812) LIMITED - 2003-04-01
    2nd Floor 110 Cannon Street, London
    Dissolved corporate (2 parents)
    Officer
    2012-04-13 ~ 2012-05-08
    IIF 138 - director → ME
  • 35
    2nd Floor 110 Cannon Street, London
    Corporate (3 parents, 1 offspring)
    Officer
    2012-03-23 ~ 2014-05-23
    IIF 161 - director → ME
  • 36
    Kpmg Llp, 110 Quayside, Newcastle Upon Tyne
    Dissolved corporate (4 parents)
    Officer
    1993-05-01 ~ 1998-10-05
    IIF 52 - director → ME
    ~ 1998-10-05
    IIF 9 - secretary → ME
  • 37
    The Studio Newsham Hall, Newsham, Richmond, North Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    -32,128 GBP2024-02-29
    Officer
    2002-02-22 ~ 2004-02-27
    IIF 4 - secretary → ME
  • 38
    IMMUNODIAGNOSTIC SYSTEMS HOLDINGS PUBLIC LIMITED COMPANY - 2021-08-02
    10 Didcot Way, Boldon Business Park, Boldon Colliery, Tyne And Wear
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    62,254,959 GBP2023-12-31
    Officer
    2015-06-15 ~ 2021-07-12
    IIF 123 - director → ME
  • 39
    Trifast House, Bellbrook Park, Uckfield, East Sussex
    Dissolved corporate (3 parents)
    Officer
    1998-01-23 ~ 2002-12-31
    IIF 44 - director → ME
  • 40
    MACSCO 41 LIMITED - 2012-04-26
    2nd Floor, The White Building, 11, Evesham Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-04-16 ~ 2014-01-20
    IIF 157 - director → ME
  • 41
    KINGSWOOD CORPORATION GROUP LIMITED - 2022-11-15
    PROJECT TROPIC BIDCO LIMITED - 2022-04-13
    Browne Jacobson Llp (cs) Mowbray House, Castle Meadow Road, Nottingham, England
    Corporate (5 parents, 3 offsprings)
    Profit/Loss (Company account)
    -5,244,562 GBP2023-03-01 ~ 2024-02-28
    Person with significant control
    2021-09-21 ~ 2021-09-30
    IIF 208 - Ownership of shares – 75% or more OE
    IIF 208 - Ownership of voting rights - 75% or more OE
    IIF 208 - Right to appoint or remove directors OE
  • 42
    HENRY HALSTEAD (DISTRIBUTION) LIMITED - 1982-04-21
    PORTOL IMPORT & EXPORT LIMITED - 1981-12-31
    Stevant Way Northgate, White Lund Industrial Estate, Morecambe, England
    Corporate (7 parents)
    Officer
    1998-07-15 ~ 2002-12-31
    IIF 43 - director → ME
  • 43
    Frp Advisory Llp, 2nd Floor 110 Cannon Street, London
    Dissolved corporate (4 parents)
    Officer
    2011-09-16 ~ 2014-05-23
    IIF 142 - director → ME
  • 44
    Trifast House, Bellbrook Park, Uckfield, East Sussex
    Dissolved corporate (3 parents)
    Officer
    1996-11-20 ~ 2002-12-31
    IIF 45 - director → ME
  • 45
    Moor House Farm, Crathorne, Yarm, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    1992-01-01 ~ 2017-12-31
    IIF 10 - secretary → ME
  • 46
    TRENDSLOT PROPERTY MANAGEMENT LIMITED - 1991-07-16
    Appletons, 4 Silver Street, Stockton-on-tees, England
    Corporate (4 parents)
    Officer
    ~ 2018-07-31
    IIF 11 - secretary → ME
    ~ 1992-10-05
    IIF 16 - secretary → ME
  • 47
    V R G LIMITED - 1988-08-02
    SMALLERGON LIMITED - 1984-05-16
    1 Kingdom Street, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2000-01-25 ~ 2004-06-30
    IIF 111 - director → ME
  • 48
    NATIONAL TRAVEL (SOUTH EAST) LIMITED - 1981-12-31
    National Express House Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England
    Corporate (5 parents)
    Officer
    1998-02-24 ~ 2000-06-30
    IIF 85 - director → ME
  • 49
    74 Station Road, Norton, Stockton On Tees
    Corporate (8 parents)
    Officer
    2013-12-18 ~ 2017-04-30
    IIF 91 - director → ME
  • 50
    NORTON (TEESSIDE) SPORTS COMPLEX - 2013-12-31
    74 Station Road, Norton, Stockton-on-tees, Cleveland
    Corporate (9 parents)
    Officer
    2013-12-02 ~ 2017-04-30
    IIF 92 - director → ME
  • 51
    ENSCO 546 LIMITED - 2007-01-11
    One Eleven Edmund Street, Birmingham, West Midlands
    Corporate (4 parents, 3 offsprings)
    Officer
    2015-10-06 ~ 2018-07-10
    IIF 152 - director → ME
  • 52
    PDP ACQUISITIONS LIMITED - 1997-06-30
    DE FACTO 618 LIMITED - 1997-06-25
    Apollo House, Plane Tree Crescent, Feltham, England
    Corporate (4 parents)
    Officer
    2012-07-01 ~ 2016-02-09
    IIF 169 - director → ME
  • 53
    PACIFIC 1 LIMITED - 2014-10-30
    6th Floor, 125 London Wall, London, England
    Corporate (3 parents, 1 offspring)
    Officer
    2014-11-18 ~ 2018-05-11
    IIF 129 - director → ME
  • 54
    PHS GROUP PLC - 2014-10-14
    NORFOLK ACQUISITION PLC - 2005-09-22
    PILOTCOPPER PUBLIC LIMITED COMPANY - 2005-07-05
    C/o Phs Group, Block B, Western Industrial Estate, Caerphilly
    Corporate (6 parents, 1 offspring)
    Officer
    2014-11-18 ~ 2015-02-23
    IIF 130 - director → ME
  • 55
    Unit 3a Birch Park, Huntington Road, York, North Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    -7,386 GBP2022-12-29
    Officer
    2001-02-15 ~ 2011-04-01
    IIF 96 - director → ME
  • 56
    200 Science Park Milton Road, Cambridge, England
    Corporate (4 parents, 1 offspring)
    Officer
    2019-09-23 ~ 2021-10-20
    IIF 124 - director → ME
  • 57
    FORGDEN LIMITED - 1982-06-15
    Trifast House, Bellbrook Park, Uckfield, East Sussex
    Dissolved corporate (3 parents)
    Officer
    ~ 2002-12-31
    IIF 32 - director → ME
    ~ 1995-10-09
    IIF 60 - secretary → ME
  • 58
    Mr Norman Ellis, 109 Longshots Close, Chelmsford, Essex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2015-07-27 ~ 2016-02-19
    IIF 66 - director → ME
  • 59
    GAC NO. 37 LIMITED - 1996-04-15
    1 Kingdom Street, London, United Kingdom
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2000-01-26 ~ 2004-06-30
    IIF 116 - director → ME
  • 60
    IMPERIAL PHARMACEUTICAL SERVICES LIMITED - 1995-09-22
    SCRIPT LIMITED - 1989-01-16
    SERCLANE LIMITED - 1986-09-29
    1 Kingdom Street, London, United Kingdom
    Corporate (4 parents)
    Officer
    1999-05-10 ~ 2004-06-30
    IIF 117 - director → ME
  • 61
    ROCHGRANGE LIMITED - 1990-08-31
    1 Kingdom Street, London, United Kingdom
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    1999-05-10 ~ 2004-06-30
    IIF 114 - director → ME
  • 62
    SHIRE PHARMACEUTICALS GROUP LIMITED - 2008-06-13
    SHIRE PHARMACEUTICALS GROUP PLC - 2005-11-25
    BARNHILL PLC - 1994-12-13
    1 Kingdom Street, London, United Kingdom
    Dissolved corporate (3 parents, 9 offsprings)
    Officer
    1999-01-01 ~ 2004-05-25
    IIF 112 - director → ME
  • 63
    AIMCANE LIMITED - 1987-01-30
    1 Kingdom Street, London, United Kingdom
    Corporate (3 parents, 3 offsprings)
    Officer
    1999-05-10 ~ 2004-06-30
    IIF 113 - director → ME
  • 64
    SHIRE PHARMACEUTICALS MANAGEMENT LIMITED - 2002-06-10
    1 Kingdom Street, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2002-04-18 ~ 2004-06-30
    IIF 115 - director → ME
  • 65
    SPICER-HALLFIELD LIMITED - 1988-07-14
    12 Wellington Place, Leeds
    Corporate (6 parents)
    Officer
    2011-12-29 ~ 2014-05-23
    IIF 131 - director → ME
  • 66
    Apollo House, Plane Tree Crescent, Feltham, England
    Corporate (3 parents, 1 offspring)
    Officer
    2015-04-20 ~ 2016-02-09
    IIF 168 - director → ME
  • 67
    XERIUM U.K. I LIMITED - 1999-12-17
    QUIZDOME LIMITED - 1999-11-09
    The Links 2nd Floor, Suite 6, The Links 2nd Floor, Suite 6, Herne Bay, Kent, England
    Corporate (3 parents)
    Equity (Company account)
    -11,323,000 GBP2023-12-31
    Officer
    2007-04-26 ~ 2010-02-19
    IIF 80 - director → ME
  • 68
    STARFLUTE LIMITED - 1994-04-25
    5th Floor 37 High Holborn, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    843,455 GBP2024-03-31
    Officer
    1992-06-24 ~ 1994-01-11
    IIF 18 - secretary → ME
  • 69
    National Distribution Centre, Reedswood Park Road, Walsall, England
    Corporate (7 parents)
    Officer
    ~ 2002-12-31
    IIF 41 - director → ME
    ~ 1995-05-31
    IIF 22 - secretary → ME
  • 70
    N.U.R. EMPLOYEES' (1946) SUPERANNUATION FUND TRUSTEES LIMITED - 2008-04-24
    39 Chalton Street, London
    Corporate (11 parents)
    Profit/Loss (Company account)
    0 GBP2021-01-01 ~ 2021-12-31
    Officer
    2008-03-13 ~ 2015-03-11
    IIF 95 - director → ME
  • 71
    FASTECH (UK) LIMITED - 2000-04-19
    AUTO AND CAPSTAN PRODUCTIONS LIMITED - 1993-07-09
    National Distribution Centre, Reedswood Park Road, Walsall, England
    Corporate (3 parents)
    Officer
    1993-10-11 ~ 2002-12-31
    IIF 40 - director → ME
    1993-10-11 ~ 1995-08-01
    IIF 21 - secretary → ME
  • 72
    MORGRIP FASTENERS LIMITED - 2009-01-08
    Trifast House, Bellbrook Park, Uckfield, East Sussex
    Dissolved corporate (3 parents)
    Officer
    1994-01-20 ~ 2002-12-31
    IIF 34 - director → ME
    ~ 1995-04-10
    IIF 20 - secretary → ME
  • 73
    TRIFAST INTERNATIONAL LIMITED - 2023-01-24
    CHARCO 433 LIMITED - 1994-01-14
    National Distribution Centre, Reedswood Park Road, Walsall, England
    Corporate (5 parents)
    Officer
    1994-01-19 ~ 2002-12-31
    IIF 47 - director → ME
    1994-01-19 ~ 1995-07-10
    IIF 28 - secretary → ME
  • 74
    ALLDING LIMITED - 1995-01-30
    National Distribution Centre, Reedswood Park Road, Walsall, England
    Corporate (8 parents, 16 offsprings)
    Officer
    1994-12-19 ~ 2002-12-31
    IIF 42 - director → ME
    1994-12-19 ~ 1995-11-14
    IIF 27 - secretary → ME
  • 75
    TRIFAST INTERNATIONAL LIMITED - 1994-01-14
    National Distribution Centre, Reedswood Park Road, Walsall, England
    Corporate (8 parents, 16 offsprings)
    Officer
    ~ 2004-12-31
    IIF 37 - director → ME
    ~ 1995-04-01
    IIF 25 - secretary → ME
  • 76
    TRIFAST HOLDINGS LIMITED - 1999-05-06
    CHARCO 432 LIMITED - 1994-01-14
    Trifast House Bolton Close, Bellbrook Industrial Estate, Uckfield, East Sussex
    Dissolved corporate (3 parents)
    Officer
    1999-04-19 ~ 2002-12-31
    IIF 46 - director → ME
    1994-01-19 ~ 1995-07-10
    IIF 24 - secretary → ME
  • 77
    Trifast House, Bellbrook Park, Uckfield, East Sussex
    Dissolved corporate (3 parents)
    Officer
    ~ 2002-12-31
    IIF 38 - director → ME
    ~ 1995-05-31
    IIF 19 - secretary → ME
  • 78
    FONEPAC LIMITED - 1988-05-17
    BRASSPALM LIMITED - 1984-09-05
    Trifast House, Bellbrook Park, Uckfield, East Sussex
    Dissolved corporate (3 parents)
    Officer
    ~ 2002-12-31
    IIF 36 - director → ME
    ~ 1995-12-15
    IIF 23 - secretary → ME
  • 79
    MERSEYSIDE CARIBBEAN COMMUNITY LTD - 2011-10-03
    1 Amberley St, Liverpool, England
    Dissolved corporate (2 parents)
    Officer
    2011-04-01 ~ 2012-01-27
    IIF 75 - director → ME
  • 80
    ALETHEIA HOLDINGS FOUR LIMITED - 2018-05-25
    5 Albany Courtyard, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    10 GBP2018-03-31
    Officer
    2018-04-19 ~ 2025-04-22
    IIF 177 - director → ME
  • 81
    INDIGO SOLUTIONS HOLDINGS LIMITED - 2020-10-29
    2 Babmaes Street, London, England
    Corporate (5 parents, 2 offsprings)
    Officer
    2020-10-31 ~ 2025-04-22
    IIF 172 - director → ME
  • 82
    11 Escrick Park Gardens, Escrick, York, England
    Corporate (6 parents)
    Equity (Company account)
    0 GBP2022-10-31
    Officer
    2019-10-11 ~ 2021-03-09
    IIF 87 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.