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

Davies, Richard James

    Related profiles found in government register
  • Davies, Richard James
    British accountant born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Victoria Road, Barnsley, S70 2BB

      IIF 1
    • icon of address 10 - 11, Charterhouse Square, London, EC1M 6EE, England

      IIF 2 IIF 3 IIF 4
    • icon of address 10-11 Charterhouse Square, Charterhouse Square, London, EC1M 6EE, England

      IIF 10
    • icon of address 10-11, Charterhouse Square, London, EC1M 6EE, England

      IIF 11
    • icon of address 10-11, Charterhouse Square, London, EC1M 6EE, United Kingdom

      IIF 12
    • icon of address 71a, Roman Way Industrial Estate, Ribbleton, Preston, PR2 5BE, England

      IIF 13 IIF 14 IIF 15
  • Davies, Richard James
    British commercial director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71a, Roman Way Industrial Estate, Ribbleton, Preston, PR2 5BE, England

      IIF 16
  • Davies, Richard James
    British company director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Springfield, Old Back Lane, Wiswell, Clitheroe, BB7 9BS, England

      IIF 17
    • icon of address Technology House, Maylands Avenue, Hemel Hempstead, HP2 7DF, England

      IIF 18
    • icon of address 11, Cardinal Close, Lincoln, LN2 4SY, England

      IIF 19
    • icon of address 10 - 11, Charterhouse Square, London, EC1M 6EE, England

      IIF 20 IIF 21 IIF 22
    • icon of address 10-11, Charterhouse Square, London, EC1M 6EE, England

      IIF 24 IIF 25
    • icon of address 71a, Roman Way Industrial Estate, Ribbleton, Preston, PR2 5BE, England

      IIF 26 IIF 27 IIF 28
    • icon of address 71a, Roman Way Industrial Estate, Ribbleton, Preston, PR2 5BE, United Kingdom

      IIF 29
    • icon of address 71a-71b, Roman Way Industrial Estate, Ribbleton, Preston, PR2 5BE, England

      IIF 30 IIF 31 IIF 32
  • Davies, Richard James
    British director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
  • Davies, Richard James
    British managing director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10-11, Charterhouse Square, London, EC1M 6EE, United Kingdom

      IIF 67
  • Davies, Richard James
    British chartered management accountant born in October 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Cambrian Kitchens Ltd, Snowdon Street, Porthmadog, Gwynedd, LL49 9BT, Wales

      IIF 68
    • icon of address Cambrian Park & Leisure Homes Ltd, Snowdon Street, Porthmadog, Gwynedd, LL49 9BT, Wales

      IIF 69
    • icon of address Y Traeth, Snowdon Street, Porthmadog, Gwynedd, LL49 9BT, Wales

      IIF 70
  • Davis, Richard James
    British director born in October 1968

    Registered addresses and corresponding companies
    • icon of address The Barn, Dudley Hill, Whins Lane, Read, Lancashire, BB12 7RB

      IIF 71
  • Davies, Richard James
    British accountant born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regency House, 45 -51 Chorley New Road, Bolton, BL1 4QR, United Kingdom

      IIF 72
  • Davies, Richard James
    British company director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regency House, 45-51 Chorley New Road, Bolton, BL1 4QR, United Kingdom

      IIF 73 IIF 74
    • icon of address Regency House, 45-51 Chorley New Road, Bolton, Lancashire, BL1 4QR, United Kingdom

      IIF 75
    • icon of address Deloitte Llp, Po Box 500, 2 Harman Street, Manchester, M60 2AT

      IIF 76
  • Davies, Richard James
    British director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regency House, 45-51 Chorley New Road, Bolton, Lancashire, BL1 4QR, United Kingdom

      IIF 77 IIF 78 IIF 79
    • icon of address Carniola, Whins Lane, Simonstone, Burnley, Lancashire, BB12 7QT, United Kingdom

      IIF 80
    • icon of address The Barn Dudley Hill, Whins Lane, Read, Burnley, Lancashire, BB12 7RB

      IIF 81 IIF 82
    • icon of address Springfield, Old Back Lane, Wiswell, Clitheroe, Lancashire, BB7 9BS, England

      IIF 83
    • icon of address 10 - 11, Charterhouse Square, London, EC1M 6EE, England

      IIF 84
  • Davies, Richard James
    British finance director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davies, Richard James
    British financial director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Barn Dudley Hill, Whins Lane, Read, Burnley, Lancashire, BB12 7RB

      IIF 93
  • Davies, Richard James
    British

    Registered addresses and corresponding companies
    • icon of address The Barn Dudley Hill, Whins Lane, Read, Burnley, Lancashire, BB12 7RB

      IIF 94 IIF 95 IIF 96
  • Davies, Richard James
    British finance director

    Registered addresses and corresponding companies
    • icon of address The Barn Dudley Hill, Whins Lane, Read, Burnley, Lancashire, BB12 7RB

      IIF 97 IIF 98
  • Davis, Richard James
    British director

    Registered addresses and corresponding companies
    • icon of address The Barn, Dudley Hill, Whins Lane, Read, Lancashire, BB12 7RB

      IIF 99
  • Mr James Richard Davies
    British born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12 Northfields Prospect Business Centre, Northfields, London, SW18 1PE, England

      IIF 100
  • Mr Richard James Davies
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Springfield, Old Back Lane, Wiswell, Clitheroe, Lancashire, BB7 9BS, England

      IIF 101
  • Davies, James Richard
    British consultant born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12 Northfields Prospect Business Centre, Northfields, London, SW18 1PE, England

      IIF 102
  • Davies, Richard James

    Registered addresses and corresponding companies
    • icon of address Carniola, Whins Lane, Simonstone, Burnley, Lancashire, BB12 7QT, United Kingdom

      IIF 103
    • icon of address The Barn Dudley Hill, Whins Lane, Read, Burnley, Lancashire, BB12 7RB

      IIF 104 IIF 105
    • icon of address Springfield, Old Back Lane, Wiswell, Clitheroe, Lancashire, BB7 9BS, England

      IIF 106
  • Dr James Richard Davies
    British born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Hampton Park Road, Hereford, HR1 1TJ, United Kingdom

      IIF 107
  • Davies, James Richard, Dr
    British doctor born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Hampton Park Road, Hereford, HR1 1TJ, United Kingdom

      IIF 108
child relation
Offspring entities and appointments
Active 59
  • 1
    MAGNUM FACTORS LIMITED - 1984-02-03
    icon of address 10 - 11 Charterhouse Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-12-22 ~ now
    IIF 43 - Director → ME
  • 2
    icon of address 71a Roman Way Industrial Estate, Ribbleton, Preston, Lancashire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,665 GBP2018-03-31
    Officer
    icon of calendar 2019-05-31 ~ dissolved
    IIF 63 - Director → ME
  • 3
    EASTERN HOSE AND HYDRAULICS (NORWICH) LIMITED - 1998-04-08
    icon of address 11 Cardinal Close, Lincoln, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    55,644 GBP2018-07-31
    Officer
    icon of calendar 2019-08-07 ~ dissolved
    IIF 35 - Director → ME
  • 4
    icon of address 59 Hampton Park Road, Hereford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -25,970 GBP2024-05-31
    Officer
    icon of calendar 2022-05-01 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2022-05-01 ~ now
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 107 - Right to appoint or remove directorsOE
  • 5
    icon of address 10-11 Charterhouse Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    504,051 GBP2021-08-31
    Officer
    icon of calendar 2022-05-19 ~ now
    IIF 24 - Director → ME
  • 6
    ALL METAL GASKETS LIMITED - 2015-03-31
    icon of address 10-11 Charterhouse Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    379,808 GBP2021-06-30
    Officer
    icon of calendar 2022-05-19 ~ now
    IIF 25 - Director → ME
  • 7
    HOOPFAIR LIMITED - 1986-03-13
    icon of address 10 - 11 Charterhouse Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    221,146 GBP2022-03-31
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 48 - Director → ME
  • 8
    ASSET AND LAND RECOVERY LIMITED - 2012-11-07
    ASSET AND LAND ENVIRONMENTAL LIMITED - 2012-10-15
    K-SERVE GROUP LIMITED - 2008-12-18
    STORSHELL LIMITED - 2004-07-27
    icon of address Deloitte Llp Po Box 500, 2 Harman Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-26 ~ dissolved
    IIF 76 - Director → ME
  • 9
    CENTURY HOSE LIMITED - 2023-10-03
    icon of address 10 - 11 Charterhouse Square, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,535,729 GBP2021-12-31
    Officer
    icon of calendar 2018-06-04 ~ now
    IIF 5 - Director → ME
  • 10
    icon of address Carniola Whins Lane, Simonstone, Burnley, Lancashire, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2009-11-10 ~ dissolved
    IIF 80 - Director → ME
    icon of calendar 2009-11-10 ~ dissolved
    IIF 103 - Secretary → ME
  • 11
    EXETER HYDRAULICS LIMITED - 1997-09-05
    icon of address 10 - 11 Charterhouse Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    180,720 GBP2021-12-31
    Officer
    icon of calendar 2018-02-19 ~ now
    IIF 33 - Director → ME
  • 12
    icon of address 10 - 11 Charterhouse Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,265,159 GBP2023-02-28
    Officer
    icon of calendar 2023-10-04 ~ now
    IIF 55 - Director → ME
  • 13
    CURECOST LIMITED - 2008-04-15
    icon of address C/o Gibson Booth, 15 Victoria Road, Barnsley
    Dissolved Corporate (3 parents)
    Equity (Company account)
    181,880 GBP2017-12-31
    Officer
    icon of calendar 2018-01-24 ~ dissolved
    IIF 1 - Director → ME
  • 14
    icon of address 10-11 Charterhouse Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    981,735 GBP2021-10-31
    Officer
    icon of calendar 2022-10-03 ~ now
    IIF 58 - Director → ME
  • 15
    icon of address Springfield, Old Back Lane, Wiswell, Clitheroe, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-10-19 ~ now
    IIF 34 - Director → ME
  • 16
    FPE LIMITED - 2014-10-02
    icon of address 10-11 Charterhouse Square, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-10-01 ~ now
    IIF 59 - Director → ME
  • 17
    GRIMSBY HYDRAULIC SERVICES LIMITED - 2023-05-15
    icon of address 10 - 11 Charterhouse Square, London, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    695,305 GBP2021-12-31
    Officer
    icon of calendar 2020-03-09 ~ now
    IIF 65 - Director → ME
  • 18
    GREENWOODS MENSWEAR LIMITED - 2009-01-27
    GWMW2 LIMITED - 2003-04-25
    icon of address Kpmg Llp, 1 The Embankment Neville Street, Leeds, West Yorkshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2007-10-12 ~ dissolved
    IIF 89 - Director → ME
    icon of calendar 2007-10-12 ~ dissolved
    IIF 97 - Secretary → ME
  • 19
    WS9998 LIMITED - 2010-08-04
    icon of address 10-11 Charterhouse Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,028,659 GBP2022-09-30
    Officer
    icon of calendar 2022-10-04 ~ now
    IIF 60 - Director → ME
  • 20
    icon of address 10-11 Charterhouse Square, London, England
    Active Corporate (4 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    252,308 GBP2022-09-30
    Officer
    icon of calendar 2022-10-04 ~ now
    IIF 62 - Director → ME
  • 21
    icon of address 10-11 Charterhouse Square, London, England
    Active Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,881,167 GBP2022-09-30
    Officer
    icon of calendar 2022-10-04 ~ now
    IIF 61 - Director → ME
  • 22
    icon of address 10 - 11 Charterhouse Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,632,835 GBP2021-12-31
    Officer
    icon of calendar 2018-06-15 ~ now
    IIF 20 - Director → ME
  • 23
    icon of address 10 - 11 Charterhouse Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    994,846 GBP2021-10-31
    Officer
    icon of calendar 2022-05-12 ~ now
    IIF 56 - Director → ME
  • 24
    SOLO STRENGTH LIMITED - 1995-06-22
    icon of address 10 - 11 Charterhouse Square, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    648,428 GBP2022-02-28
    Officer
    icon of calendar 2022-03-22 ~ now
    IIF 47 - Director → ME
  • 25
    FLUID POWER PRODUCTS LIMITED - 2024-01-12
    R&G ACQUISITIONS NO2 LIMITED - 2018-02-23
    icon of address 10 - 11 Charterhouse Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-12-11 ~ now
    IIF 38 - Director → ME
  • 26
    icon of address 10 - 11 Charterhouse Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    630,791 GBP2021-12-31
    Officer
    icon of calendar 2018-10-30 ~ now
    IIF 22 - Director → ME
  • 27
    icon of address 10 - 11 Charterhouse Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    935,819 GBP2021-12-31
    Officer
    icon of calendar 2018-06-04 ~ now
    IIF 7 - Director → ME
  • 28
    icon of address 71a Roman Way Industrial Estate, Ribbleton, Preston, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    11,730 GBP2019-12-31
    Officer
    icon of calendar 2018-06-04 ~ dissolved
    IIF 13 - Director → ME
  • 29
    icon of address 10 - 11 Charterhouse Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    365,167 GBP2021-12-31
    Officer
    icon of calendar 2018-06-04 ~ now
    IIF 4 - Director → ME
  • 30
    icon of address Unit 12 Northfields Prospect Business Centre, Northfields, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-08-07 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2023-08-07 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 31
    icon of address 10 - 11 Charterhouse Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    270,538 GBP2021-11-30
    Officer
    icon of calendar 2022-03-10 ~ now
    IIF 21 - Director → ME
  • 32
    icon of address 10 - 11 Charterhouse Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    398,400 GBP2023-09-30
    Officer
    icon of calendar 2023-09-18 ~ now
    IIF 41 - Director → ME
  • 33
    icon of address 10 - 11 Charterhouse Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,918,606 GBP2021-12-31
    Officer
    icon of calendar 2018-08-08 ~ now
    IIF 40 - Director → ME
  • 34
    icon of address 10 - 11 Charterhouse Square, London, England
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    4,581,162 GBP2021-12-31
    Officer
    icon of calendar 2018-06-04 ~ now
    IIF 2 - Director → ME
  • 35
    MILLENNIUM ENGINEERING LTD - 2012-08-29
    icon of address 10 - 11 Charterhouse Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    95,592 GBP2021-12-31
    Officer
    icon of calendar 2018-06-04 ~ now
    IIF 8 - Director → ME
  • 36
    icon of address 10 - 11 Charterhouse Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    500 GBP2022-01-31
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 36 - Director → ME
  • 37
    icon of address 10 - 11 Charterhouse Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    333,528 GBP2021-12-31
    Officer
    icon of calendar 2018-02-19 ~ now
    IIF 32 - Director → ME
  • 38
    ONE STOP SEALING LIMITED - 2021-09-02
    icon of address 10 - 11 Charterhouse Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    352,669 GBP2021-12-31
    Officer
    icon of calendar 2017-10-26 ~ now
    IIF 23 - Director → ME
  • 39
    icon of address 11 Cardinal Close, Lincoln, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    419,067 GBP2018-03-31
    Officer
    icon of calendar 2019-01-15 ~ dissolved
    IIF 19 - Director → ME
  • 40
    MARPLACE (NUMBER 96) LIMITED - 1985-07-15
    icon of address 10 - 11 Charterhouse Square, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2019-07-31
    Officer
    icon of calendar 2024-04-30 ~ dissolved
    IIF 42 - Director → ME
  • 41
    MARPLACE (NUMBER 77) LIMITED - 1984-08-14
    icon of address 10 -11 Charterhouse Square, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,000 GBP2019-07-31
    Officer
    icon of calendar 2024-04-30 ~ dissolved
    IIF 57 - Director → ME
  • 42
    NORTHGEAR LIMITED - 1985-06-26
    icon of address 10 - 11 Charterhouse Square, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2019-07-31
    Officer
    icon of calendar 2024-04-30 ~ dissolved
    IIF 46 - Director → ME
  • 43
    FERSCHL HOSE AND HYDRAULICS LIMITED - 2021-01-04
    FERSCHL ENGINEERING (UK) LIMITED - 2012-04-14
    FERSCHL HOLDINGS LIMITED - 2008-04-15
    icon of address 10 - 11 Charterhouse Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    520,444 GBP2021-12-31
    Officer
    icon of calendar 2018-01-24 ~ now
    IIF 3 - Director → ME
  • 44
    R&G FLUID POWER GROUP (HYDRAULICS DIVISION) LIMITED - 2024-03-05
    HOSE & HYDRAULICS GROUP LIMITED - 2024-02-15
    R&G ACQUISITIONS NO 1 LIMITED - 2018-02-19
    icon of address 10 - 11 Charterhouse Square, London, England
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    -25,857 GBP2021-12-31
    Officer
    icon of calendar 2017-09-27 ~ now
    IIF 84 - Director → ME
  • 45
    icon of address 71a Roman Way Industrial Estate, Ribbleton, Preston, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    328,717 GBP2018-12-31
    Officer
    icon of calendar 2018-11-01 ~ dissolved
    IIF 28 - Director → ME
  • 46
    NAPCO PAR LIMITED - 2014-09-11
    icon of address 10 - 11 Charterhouse Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    1,256,715 GBP2018-08-01 ~ 2019-07-31
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 39 - Director → ME
  • 47
    PAR (2010) LIMITED - 2011-08-22
    icon of address 10 - 11 Charterhouse Square, London, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    5,833,483 GBP2019-07-31
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 53 - Director → ME
  • 48
    icon of address 10 - 11 Charterhouse Square, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    978,433 GBP2024-03-31
    Officer
    icon of calendar 2024-05-10 ~ now
    IIF 44 - Director → ME
  • 49
    icon of address 10-11 Charterhouse Square, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 67 - Director → ME
  • 50
    PEARSON HYDRAULICS LIMITED - 2024-03-05
    icon of address 10 - 11 Charterhouse Square, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    3,975,519 GBP2021-12-31
    Officer
    icon of calendar 2017-09-29 ~ now
    IIF 14 - Director → ME
  • 51
    R&G ACQUISITIONS LTD - 2020-01-08
    icon of address 10 - 11 Charterhouse Square, London, England
    Active Corporate (5 parents, 32 offsprings)
    Equity (Company account)
    1,640,722 GBP2021-12-31
    Officer
    icon of calendar 2017-07-07 ~ now
    IIF 9 - Director → ME
  • 52
    DIPLOMA THREE LIMITED - 2022-04-06
    icon of address 10-11 Charterhouse Square, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-04-06 ~ now
    IIF 12 - Director → ME
  • 53
    RUBBERFAST HOLDINGS LIMITED - 2018-10-04
    icon of address 10 - 11 Charterhouse Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    463,029 GBP2021-12-31
    Officer
    icon of calendar 2018-01-12 ~ now
    IIF 52 - Director → ME
  • 54
    icon of address 10 - 11 Charterhouse Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    501,734 GBP2021-12-31
    Officer
    icon of calendar 2018-01-12 ~ now
    IIF 45 - Director → ME
  • 55
    RUBBERLAST (BRITAIN) LIMITED - 2004-06-07
    icon of address 10 - 11 Charterhouse Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    319,845 GBP2021-03-31
    Officer
    icon of calendar 2022-03-24 ~ now
    IIF 49 - Director → ME
  • 56
    PINNACLE HOSE SUPPLIES LIMITED - 1996-04-17
    icon of address 10 - 11 Charterhouse Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    73,202 GBP2021-12-31
    Officer
    icon of calendar 2018-02-19 ~ now
    IIF 31 - Director → ME
  • 57
    icon of address 10-11 Charterhouse Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,043,886 GBP2022-12-31
    Officer
    icon of calendar 2023-03-14 ~ now
    IIF 11 - Director → ME
  • 58
    icon of address 10 - 11 Charterhouse Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    144,215 GBP2021-12-31
    Officer
    icon of calendar 2018-02-19 ~ now
    IIF 30 - Director → ME
  • 59
    icon of address Springfield Old Back Lane, Wiswell, Clitheroe, England
    Active Corporate (3 parents)
    Equity (Company account)
    20,655.08 GBP2024-03-31
    Officer
    icon of calendar 2022-07-14 ~ now
    IIF 17 - Director → ME
Ceased 39
  • 1
    SRF PROCESSORS (UK) LIMITED - 2013-12-12
    icon of address Regency House, 45-51 Chorley New Road, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-17 ~ 2014-03-13
    IIF 79 - Director → ME
  • 2
    icon of address Regency House, 45-51 Chorley New Road, Bolton, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-12 ~ 2014-03-13
    IIF 77 - Director → ME
  • 3
    icon of address 4th Floor Abbey House, Booth Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-26 ~ 2014-02-14
    IIF 73 - Director → ME
  • 4
    SKIP-LIFT LIMITED - 2012-09-17
    ASSET AND LAND RECOVERY LIMITED - 2012-08-17
    SRF PROCESSORS (UK) LIMITED - 2012-03-09
    ASSET AND LAND DIVESTMENT LIMITED - 2011-05-24
    MASISTORE LIMITED - 2008-12-18
    icon of address C/o Gibson Booth, 15 Victoria Road, Barnsley
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-01 ~ 2012-09-13
    IIF 74 - Director → ME
  • 5
    icon of address Cambrian Kitchens Ltd, Snowdon Street, Porthmadog, Gwynedd
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-12 ~ 2016-03-01
    IIF 68 - Director → ME
  • 6
    DWFCO 8 LIMITED - 2015-08-05
    icon of address Y Traeth, Snowdon Street, Porthmadog, Gwynedd
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-10-22 ~ 2016-03-01
    IIF 70 - Director → ME
  • 7
    CAMBRIAN PARK & LEISURE LIMITED - 2006-07-14
    icon of address 4th Floor Abbey House, Booth Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-12 ~ 2016-03-01
    IIF 69 - Director → ME
  • 8
    icon of address Spring Bank Farm Back Lane, Greenhalgh, Preston, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -24,200 GBP2022-12-31
    Officer
    icon of calendar 2018-03-19 ~ 2022-02-25
    IIF 15 - Director → ME
  • 9
    icon of address 10 - 11 Charterhouse Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    645,799 GBP2021-12-31
    Officer
    icon of calendar 2021-09-07 ~ 2025-02-18
    IIF 37 - Director → ME
  • 10
    A&L (DUMFRIES) LIMITED - 2014-07-29
    icon of address Regency House, 45 -51 Chorley New Road, Bolton
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -39 GBP2016-06-30
    Officer
    icon of calendar 2013-06-25 ~ 2014-03-13
    IIF 72 - Director → ME
  • 11
    icon of address 10 - 11 Charterhouse Square, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2022-10-04 ~ 2024-09-02
    IIF 50 - Director → ME
  • 12
    icon of address 10-11 Charterhouse Square Charterhouse Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    186,431 GBP2021-12-31
    Officer
    icon of calendar 2018-06-04 ~ 2024-09-02
    IIF 10 - Director → ME
  • 13
    icon of address 10 - 11 Charterhouse Square, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    icon of calendar 2020-10-01 ~ 2024-09-02
    IIF 54 - Director → ME
  • 14
    SCUNTHORPE HYDRAULIC SERVICES LIMITED - 2001-07-11
    icon of address 10 - 11 Charterhouse Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,308 GBP2021-12-31
    Officer
    icon of calendar 2020-03-09 ~ 2024-09-02
    IIF 66 - Director → ME
  • 15
    RAVEN MANUFACTURING LIMITED - 2013-12-09
    RAVEN ENGINEERING (PRESSINGS) LIMITED - 1998-02-23
    icon of address 1st Flr-freeman House, John Roberts Business Park, Pean Hill, Whitstable, Kent
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-03-19 ~ 2006-11-08
    IIF 93 - Director → ME
    icon of calendar 2001-01-03 ~ 2006-11-08
    IIF 104 - Secretary → ME
  • 16
    GLOBAL HYDRAULIC SERVICES LIMITED - 2023-05-15
    icon of address 10 - 11 Charterhouse Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-03-09 ~ 2024-09-02
    IIF 64 - Director → ME
  • 17
    WORK EDITOR LIMITED - 2007-10-05
    icon of address Speedmaster Conference Centre Albion Road, Greengates, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-12 ~ 2009-03-24
    IIF 71 - Director → ME
    icon of calendar 2007-09-12 ~ 2009-05-29
    IIF 99 - Secretary → ME
  • 18
    icon of address Greenwood House, Albion Road, Greengates, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-07 ~ 2009-03-24
    IIF 90 - Director → ME
  • 19
    ACAPULCO LEEDS LIMITED - 2005-06-15
    icon of address 8 Park Place, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-13 ~ 2009-03-24
    IIF 92 - Director → ME
    icon of calendar 2007-02-13 ~ 2009-05-28
    IIF 98 - Secretary → ME
  • 20
    WHITLOCK MANAGEMENT LIMITED - 2007-05-21
    icon of address C/o, Bwc Business Solutions Limited, 8 Park Place, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-13 ~ 2009-03-24
    IIF 85 - Director → ME
  • 21
    icon of address 10 - 11 Charterhouse Square, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2022-10-04 ~ 2024-09-02
    IIF 51 - Director → ME
  • 22
    icon of address 10 - 11 Charterhouse Square, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    icon of calendar 2019-01-11 ~ 2024-09-02
    IIF 16 - Director → ME
  • 23
    icon of address Regency House, 45-51 Chorley New Road, Bolton, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-07 ~ 2014-01-13
    IIF 78 - Director → ME
  • 24
    EQUATORTREK LIMITED - 1996-10-17
    icon of address Bwc Business Solutions Limited, 8 Park Place, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-07 ~ 2009-03-24
    IIF 86 - Director → ME
  • 25
    icon of address Bwc Business Solutions Limited, 8 Park Place, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-06 ~ 2008-02-06
    IIF 94 - Secretary → ME
  • 26
    icon of address Bwc Business Solutions Limited, 8 Park Place, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-06 ~ 2008-02-06
    IIF 95 - Secretary → ME
  • 27
    icon of address 10 - 11 Charterhouse Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    268,566 GBP2021-12-31
    Officer
    icon of calendar 2021-02-23 ~ 2025-02-18
    IIF 29 - Director → ME
  • 28
    DOXFORD DRIVE LTD - 2015-02-11
    icon of address 10 - 11 Charterhouse Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-01-24 ~ 2024-09-02
    IIF 6 - Director → ME
  • 29
    icon of address Bwc Business Solutions Limited, 8 Park Place, Leeds
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2007-10-12 ~ 2009-03-24
    IIF 87 - Director → ME
    icon of calendar 2007-10-12 ~ 2007-11-22
    IIF 105 - Secretary → ME
  • 30
    icon of address Technology House, Maylands Avenue, Hemel Hempstead, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,349,274 GBP2021-12-31
    Officer
    icon of calendar 2018-11-01 ~ 2024-10-31
    IIF 26 - Director → ME
  • 31
    R&G ACQUISITIONS NO. 3 LIMITED - 2019-05-20
    icon of address Technology House, Maylands Avenue, Hemel Hempstead, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    10,551 GBP2021-12-31
    Officer
    icon of calendar 2018-10-18 ~ 2024-10-31
    IIF 18 - Director → ME
  • 32
    icon of address 10 - 11 Charterhouse Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    272,542 GBP2021-12-31
    Officer
    icon of calendar 2018-02-19 ~ 2025-02-18
    IIF 27 - Director → ME
  • 33
    HALLCO 574 LIMITED - 2001-12-06
    icon of address C/o Mazars Llp The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-08-31 ~ 2006-11-08
    IIF 96 - Secretary → ME
  • 34
    icon of address Regency House, 45-51 Chorley New Road, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-14 ~ 2014-03-13
    IIF 75 - Director → ME
  • 35
    icon of address Whalley Golf Club, Clerk Hill Road, Whalley, Clitheroe, Lancashire
    Active Corporate (5 parents)
    Equity (Company account)
    587,073 GBP2024-03-31
    Officer
    icon of calendar 2002-11-02 ~ 2003-11-07
    IIF 82 - Director → ME
  • 36
    icon of address Springfield Old Back Lane, Wiswell, Clitheroe, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24,086 GBP2020-03-31
    Officer
    icon of calendar 2014-03-12 ~ 2017-11-30
    IIF 83 - Director → ME
    icon of calendar 2014-03-12 ~ 2017-11-30
    IIF 106 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-30
    IIF 101 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    ST JAMES SECURITIES (HALIFAX) LIMITED - 2013-03-28
    HANSON ST JAMES LIMITED - 2008-11-28
    CHAPELTIME LIMITED - 2006-01-10
    icon of address 12th Floor The Basilica, 2 King Charles Street, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-25 ~ 2008-11-13
    IIF 91 - Director → ME
  • 38
    ST JAMES SECURITIES (SHAW LODGE) LIMITED - 2013-03-28
    SHAW LODGE MILLS LIMITED - 2010-03-25
    BROWN GLASS LIMITED - 2006-01-10
    icon of address 9th Floor Bond Court, Leeds
    Dissolved Corporate
    Officer
    icon of calendar 2008-02-14 ~ 2008-11-13
    IIF 88 - Director → ME
  • 39
    ST JAMES SECURITIES (WHEATLEY PARK) LIMITED - 2013-03-28
    HOPTON MILLS LIMITED - 2010-04-12
    FOREVER PACE LIMITED - 2007-09-25
    icon of address 4th Floor Toronto Square, Toronto Street, Leeds
    Dissolved Corporate
    Officer
    icon of calendar 2007-10-04 ~ 2008-11-13
    IIF 81 - 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.