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

Rice, William Anthony

    Related profiles found in government register
  • Rice, William Anthony
    British born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westminster House, 10 Westminster Road, Macclesfield, Cheshire, SK10 1BX, United Kingdom

      IIF 1
    • icon of address Suite 5 Corum 2, Corum Office Park, Crown Way, Warmley, Bristol, BS30 8FJ, United Kingdom

      IIF 2
  • Rice, William Anthony
    British accountant born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Briarfields Cranleigh Chase, The Common, Cranleigh, Surrey, GU6 8SH

      IIF 3
  • Rice, William Anthony
    British chief executive born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rice, William Anthony
    British chief executive british aerosp born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Briarfields Cranleigh Chase, The Common, Cranleigh, Surrey, GU6 8SH

      IIF 19
  • Rice, William Anthony
    British director born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sunrise House, Ninth Avenue, Burton Upon Trent, Staffordshire, DE14 3JZ, United Kingdom

      IIF 20
    • icon of address Briarfields Cranleigh Chase, The Common, Cranleigh, Surrey, GU6 8SH

      IIF 21
    • icon of address 35, Portman Square, London, W1H 6LR, United Kingdom

      IIF 22
  • Rice, William Anthony
    British general manager born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Briarfields Cranleigh Chase, The Common, Cranleigh, Surrey, GU6 8SH

      IIF 23
  • Rice, William Anthony
    British group managing dir born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Briarfields Cranleigh Chase, The Common, Cranleigh, Surrey, GU6 8SH

      IIF 24
  • Rice, William Anthony
    British management accountant born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Misbourne Court, Rectory Way, Amersham, Buckinghamshire, HP7 0DE

      IIF 25
  • Rice, William Anthony
    British managing director born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rice, William Anthony
    British treasurer born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rice, William Anthony
    born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Lower Thames Street, London, EC3R 6AF, England

      IIF 36
    • icon of address 7th Floor, North Wharf Road, London, W2 1LA

      IIF 37
  • Mr William Anthony Rice
    British born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Briarfield, The Common, Cranleigh, Surrey, GU6 8SH, United Kingdom

      IIF 38
    • icon of address Suite 5 Corum 2, Corum Office Park, Crown Way, Warmley, Bristol, BS30 8FJ, United Kingdom

      IIF 39
  • Rice, William Anthony
    British born in March 1952

    Resident in England

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

      IIF 40
    • icon of address Unit A Tame Park, Vanguard, Wilnecote, Tamworth, B77 5DY, England

      IIF 41
  • Rice, William Anthony
    British chairman born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kerry Avenue, Purfleet Industrial Park, South Ockendon, Essex, RM15 4YE

      IIF 42
  • Rice, William Anthony
    British chief executive born in March 1952

    Resident in England

    Registered addresses and corresponding companies
  • Rice, William Anthony
    British company director born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shields Environmental, Kerry Avenue, Aveley, South Ockendon, Essex, RM15 4YE, England

      IIF 45
  • Rice, William Anthony
    British director born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Ballards Lane, London, N3 1XW

      IIF 46
    • icon of address Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, United Kingdom

      IIF 47
    • icon of address 24 Cheshire Avenue, Cheshire Business Park, Lostock Gralam, Northwich, Cheshire, CW9 7UA, England

      IIF 48
  • William Anthony Rice
    British born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, High Street, Banstead, Surrey, SM7 2LJ

      IIF 49
  • Rice, William Anthony
    British businessman born in March 1952

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor, 26 Red Lion Square, London, WC1R 4HQ, United Kingdom

      IIF 50
  • Rice, William Anthony
    British chief executive born in March 1952

    Resident in Uk

    Registered addresses and corresponding companies
  • Rice, William Anthony
    British company director born in March 1952

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 26 Red Lion Square, London, WC1R 4HQ

      IIF 54
  • Rice, William Anthony
    British director born in March 1952

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor 26 Red Lion Square, London, WC1R 4HQ, England

      IIF 55
  • Rice, William Anthony
    British company director born in March 1952

    Registered addresses and corresponding companies
    • icon of address Jubilee House, Second Avenue, Burton On Trent, Staffordshire, DE14 2WF

      IIF 56
  • Rice, William Anthony
    British general manager born in March 1952

    Registered addresses and corresponding companies
    • icon of address 207 - 221pentonville Road London, London, N1 9UZ

      IIF 57
  • Mr William Anthony Rice
    British born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westminster House, 10 Westminster Road, Macclesfield, Cheshire, SK10 1BX, United Kingdom

      IIF 58
  • Mr William Anthony Rice
    British born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A Tame Park, Vanguard, Wilnecote, Tamworth, B77 5DY, England

      IIF 59
  • William Anthony Rice
    British born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Kings Avenue, London, N21 3NA

      IIF 60
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Westminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -317,037 GBP2024-12-31
    Officer
    icon of calendar 2017-02-03 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Right to appoint or remove directorsOE
  • 2
    icon of address Suite 5 Corum 2 Corum Office Park, Crown Way, Warmley, Bristol, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-07 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-11-07 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (208 parents, 5 offsprings)
    Officer
    icon of calendar 2010-11-16 ~ now
    IIF 36 - LLP Member → ME
  • 4
    icon of address St George's House, 14 George, Street, Huntingdon, Cambridgeshire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,846 GBP2024-12-31
    Officer
    icon of calendar 2016-06-06 ~ now
    IIF 40 - Director → ME
  • 6
    COMBESGATE1 LIMITED - 2016-07-21
    icon of address Shields Environmental Kerry Avenue, Aveley, South Ockendon, Essex, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2015-05-21 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    MYCREDZ LIMITED - 2016-02-29
    TRUST-HUB LIMITED - 2020-11-25
    icon of address 1 Kings Avenue, London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    297,113 GBP2017-12-31
    Person with significant control
    icon of calendar 2017-03-24 ~ dissolved
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 49
  • 1
    DIKAPPA (NUMBER 393) LIMITED - 1986-06-25
    RO WIMET LIMITED - 1986-11-27
    BRITISH AEROSPACE (OPERATIONS) LIMITED - 2000-02-23
    ROYAL ORDNANCE SPECIALITY METALS LIMITED - 1993-06-30
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 1993-06-17 ~ 1993-12-23
    IIF 33 - Director → ME
  • 2
    TIDYUNIQUE COMPANY LIMITED - 1994-01-20
    BRITISH AEROSPACE (OVERSEAS HOLDINGS) LIMITED - 2000-02-23
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 1994-12-09 ~ 1996-11-04
    IIF 32 - Director → ME
  • 3
    EANS (UK) LIMITED - 1994-12-23
    BRITISH AEROSPACE EXECUTIVE PENSION SCHEME TRUSTEESLIMITED - 2000-02-23
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1999-01-25 ~ 2002-04-05
    IIF 27 - Director → ME
  • 4
    ZOOMSTREAM LIMITED - 2001-10-18
    icon of address Warwick House Po Box 87, Farnborough Aerospace Centre, Farnborough, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-10-11 ~ 2002-04-05
    IIF 28 - Director → ME
  • 5
    BRITISH AEROSPACE LAND AND SEA SYSTEMS LIMITED - 1999-02-22
    COURTDIRECT LIMITED - 1999-01-28
    COURTDIRECT LIMITED - 2001-10-18
    icon of address Warwick House Po Box 87, Farnborough Aerospace Centre, Farnborough, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-10-11 ~ 2002-04-05
    IIF 26 - Director → ME
  • 6
    icon of address Whitley Lodge, Whitley Bridge, Doncaster, Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2002-03-05 ~ 2005-07-29
    IIF 15 - Director → ME
  • 7
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1996-11-04
    IIF 35 - Director → ME
  • 8
    icon of address Warwick House, Po Box 87., Farnborough Aerospace Centre, Farnborough, Hants.
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-11-04
    IIF 29 - Director → ME
  • 9
    LONDON AIRTOURS LIMITED - 1994-07-07
    icon of address Waterside, Speedbird Way, Harmondsworth, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-11 ~ 2007-02-02
    IIF 3 - Director → ME
  • 10
    CABLE & WIRELESS COMMUNICATIONS PLC - 2016-05-20
    CABLE & WIRELESS COMMUNICATIONS LIMITED - 2010-01-27
    icon of address 2nd Floor 62-65 Chandos Place, London, United Kingdom
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2010-01-25 ~ 2013-12-31
    IIF 54 - Director → ME
  • 11
    CABLE & WIRELESS PLC - 2010-03-23
    CABLE & WIRELESS PUBLIC LIMITED COMPANY - 2010-03-23
    CABLE AND WIRELESS PUBLIC LIMITED COMPANY - 2010-03-23
    icon of address 120 Kings Road, London, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2003-01-21 ~ 2010-03-26
    IIF 53 - Director → ME
  • 12
    CAXTON HOLDINGS LIMITED - 2007-03-30
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Active Corporate (4 parents, 18 offsprings)
    Officer
    icon of calendar 2007-04-16 ~ 2008-11-11
    IIF 52 - Director → ME
  • 13
    HAWKER SIDDELEY AVIATION LEASING LIMITED - 1988-10-14
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1996-11-04
    IIF 30 - Director → ME
  • 14
    SHIELDS ENVIRONMENTAL GROUP (HOLDINGS) LIMITED - 2016-07-21
    BROOMCO (3468) LIMITED - 2004-09-07
    icon of address Kerry Avenue, Purfleet Industrial Park, South Ockendon, Essex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-06-09 ~ 2020-06-30
    IIF 42 - Director → ME
  • 15
    GG.COM LIMITED - 2018-11-12
    icon of address 2nd Floor Shaw House, 2-3 Tunsgate, Guildford, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    282,671 GBP2017-06-30
    Officer
    icon of calendar 2000-06-01 ~ 2002-11-23
    IIF 23 - Director → ME
  • 16
    icon of address 31st Floor 40 Bank Street, London
    Dissolved Corporate (17 parents)
    Officer
    icon of calendar 2011-04-01 ~ 2013-06-30
    IIF 50 - Director → ME
  • 17
    CABLE & WIRELESS INTERNATIONAL GROUP LIMITED - 2008-06-20
    CABLE AND WIRELESS (AMERICAS) LIMITED - 2007-02-12
    icon of address 120 Kings Road, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2007-04-17 ~ 2010-03-26
    IIF 51 - Director → ME
  • 18
    DECHRA PHARMACEUTICALS PLC - 2024-01-19
    DECHRA HOLDINGS LIMITED - 2000-06-30
    BROOMCO (1283) LIMITED - 1997-07-18
    icon of address 24 Cheshire Avenue Cheshire Business Park, Lostock Gralam, Northwich
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2016-05-05 ~ 2021-12-31
    IIF 48 - Director → ME
  • 19
    icon of address Misbourne Court, Rectory Way, Amersham, Buckinghamshire
    Active Corporate (12 parents, 68 offsprings)
    Officer
    icon of calendar 2014-08-08 ~ 2023-12-31
    IIF 25 - Director → ME
  • 20
    HELP THE AGED LIMITED - 1977-12-31
    icon of address 7th Floor, One America Square, 17 Crosswall, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2005-11-30 ~ 2009-04-01
    IIF 57 - Director → ME
  • 21
    INTERCEDE 824 LIMITED - 1990-09-24
    HELP THE AGED (TRADING) LIMITED - 2006-09-05
    HELP THE AGED (FUND RAISING) LIMITED - 1990-11-05
    icon of address 7th Floor, One America Square, 17 Crosswall, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 2006-09-26 ~ 2009-03-31
    IIF 21 - Director → ME
  • 22
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-08-01 ~ 2013-12-20
    IIF 55 - Director → ME
  • 23
    ON AIR DINING TOPCO LIMITED - 2016-06-09
    icon of address Second Floor, Curzon House, 24 High Street, Banstead, Surrey, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,168,197 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-04-17
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    BESTFAN LIMITED - 1999-07-08
    PUNCH TAVERNS PLC - 2017-08-25
    PUNCH GROUP LIMITED - 2002-05-14
    icon of address Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2007-12-06 ~ 2011-08-01
    IIF 56 - Director → ME
  • 25
    SHELTER, NATIONAL CAMPAIGN FOR HOMELESS PEOPLE LIMITED - 1997-04-01
    SHELTER,NATIONAL CAMPAIGN FOR THE HOMELESS LIMITED - 1991-03-08
    icon of address 88 Old Street, London
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2013-02-06 ~ 2017-07-04
    IIF 43 - Director → ME
    icon of calendar 2013-03-21 ~ 2015-10-21
    IIF 44 - Director → ME
  • 26
    SELENIUM BIDCO LIMITED - 2016-06-22
    icon of address Shields Environmental Kerry Avenue, Aveley, South Ockendon, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-05-21 ~ 2020-06-30
    IIF 45 - Director → ME
  • 27
    SOCIETY OF BRITISH AEROSPACE COMPANIES (THE) LIMITED - 2010-09-13
    icon of address Salamanca Square, 9 Albert Embankment, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-12-16 ~ 2002-02-13
    IIF 24 - Director → ME
  • 28
    SPIRIT PUB COMPANY PLC - 2015-08-03
    icon of address Westgate Brewery, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-07-04 ~ 2015-06-23
    IIF 20 - Director → ME
  • 29
    icon of address 3 Walnut Court, Rose Street, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-30 ~ 2013-06-30
    IIF 37 - LLP Member → ME
  • 30
    icon of address Whitley Lodge, Whitley Bridge, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-03-05 ~ 2006-03-01
    IIF 17 - Director → ME
  • 31
    MYCREDZ LIMITED - 2016-02-29
    TRUST-HUB LIMITED - 2020-11-25
    icon of address 1 Kings Avenue, London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    297,113 GBP2017-12-31
    Officer
    icon of calendar 2016-05-10 ~ 2020-01-14
    IIF 46 - Director → ME
  • 32
    THE RETAIL DEVELOPMENT CORPORATION LIMITED CERT TO LINKLATERS & PAINES - 1990-04-12
    THE RETAIL DEVELOPMENT COMPANY LIMITED - 1989-11-23
    TRUSHELFCO (NO. 1502) LIMITED - 1989-10-23
    icon of address Asda House, Southbank, Great Wilson Street, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-02-09 ~ 1995-08-31
    IIF 31 - Director → ME
  • 33
    SHIP WEAPON SYSTEMS MANAGEMENT LIMITED - 1998-09-15
    BRITISH AIRCRAFT CORPORATION (A.T.) LIMITED - 1988-04-05
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1991-06-30 ~ 1996-11-04
    IIF 34 - Director → ME
  • 34
    WILLOWPORT LIMITED - 1991-05-17
    icon of address Whitley Lodge, Whitley Bridge, Yorkshire
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2002-03-05 ~ 2006-03-01
    IIF 9 - Director → ME
  • 35
    ADEMCO DISTRIBUTION LIMITED - 1990-01-24
    TUNSTALL SAFEGUARD LIMITED - 1991-09-06
    COUNTERSPAN LIMITED - 1987-07-02
    icon of address Whitley Lodge, Whitley Bridge, Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-03-05 ~ 2006-03-01
    IIF 18 - Director → ME
  • 36
    TUNSTALL TELECOM ELECTRICAL SERVICES LIMITED - 1983-06-03
    TUNSTALL BYERS ELECTRICAL SERVICES LIMITED - 1981-12-31
    icon of address Whitley Lodge, Whitley Bridge, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-03-05 ~ 2006-03-01
    IIF 16 - Director → ME
  • 37
    TUNSTALL TELECOM GROUP PLC - 1986-04-02
    TUNSTALL BYERS HOLDINGS LIMITED - 1981-12-31
    TUNSTALL TELECOM HOLDINGS LIMITED - 1983-06-28
    TUNSTALL, BYERS & COMPANY LIMITED - 1977-12-31
    icon of address Whitley Lodge, Whitley Bridge, Yorkshire
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2002-03-05 ~ 2005-07-29
    IIF 6 - Director → ME
  • 38
    TUNSTALL MEDICALL LIMITED - 1991-11-13
    TUNSTALL SURECALL LIMITED - 1992-01-17
    HAZARD EQUIPMENT SUPPLY CO. LIMITED - 1991-09-06
    TUNSTALL SCHMELTER LIMITED - 1993-10-18
    icon of address Whitley Lodge, Whitley Bridge, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-03-05 ~ 2006-03-01
    IIF 12 - Director → ME
  • 39
    TUNSTALL TELECOM LIMITED - 2008-08-20
    TUNSTALL BYERS & CO. LIMITED - 1981-12-31
    icon of address Whitley Bridge, Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-03-05 ~ 2005-07-29
    IIF 8 - Director → ME
  • 40
    294TH SHELF INVESTMENT COMPANY LIMITED - 1999-11-11
    icon of address Whitley Lodge, Whitley Bridge, Yorkshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2002-03-05 ~ 2005-07-29
    IIF 10 - Director → ME
  • 41
    SUNTHORNE ELECTRONICS LIMITED - 1991-09-17
    icon of address 4th Floor Springfield House, 76 Wellington Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-03-05 ~ 2006-03-01
    IIF 11 - Director → ME
  • 42
    TUNSTALL LIFELINE LIMITED - 2003-02-20
    SIMCO NO. 47 LIMITED - 1984-08-07
    icon of address Whitley Lodge, Whitley Bridge, Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-03-05 ~ 2006-04-07
    IIF 13 - Director → ME
  • 43
    2084TH SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED - 1999-11-03
    2084TH TRUSTEE COMPANY LIMITED - 1999-11-24
    icon of address Whitley Lodge, Whitley Bridge, Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-03-05 ~ 2006-03-01
    IIF 14 - Director → ME
  • 44
    MODERN VITALCALL LIMITED - 1996-03-20
    AEROSPACE COMMUNICATION SYSTEMS LIMITED - 1988-02-08
    icon of address Whitley Lodge, Whitley Bridge, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-03-05 ~ 2006-03-01
    IIF 4 - Director → ME
  • 45
    OVAL (886) LIMITED - 1993-08-27
    ULTRA ELECTRONICS HOLDINGS PLC - 2022-08-05
    icon of address Scott House, Suite 1 The Concourse, Waterloo Station, London, England
    Active Corporate (3 parents, 9 offsprings)
    Officer
    icon of calendar 2018-12-18 ~ 2022-08-01
    IIF 22 - Director → ME
  • 46
    GENERAL CABLE LIMITED - 2016-08-11
    TRUETRY LIMITED - 1989-11-06
    icon of address 500 Brook Drive, Reading, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-10-16 ~ 1998-11-30
    IIF 19 - Director → ME
  • 47
    icon of address Whitley Lodge, Whitley Bridge, Yorkshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2002-03-05 ~ 2006-03-01
    IIF 5 - Director → ME
  • 48
    SIMCO 428 LIMITED - 1991-10-01
    icon of address Whitley Lodge, Whitley Bridge, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-03-05 ~ 2006-03-01
    IIF 7 - Director → ME
  • 49
    MY 29 INVESTMENTS LIMITED - 2011-11-25
    MY29 INVESTMENTS LIMITED - 2011-12-08
    icon of address 3rd Floor Cavendish House 39-41 Waterloo Street, Birmingham
    Dissolved Corporate (1 parent, 6 offsprings)
    Officer
    icon of calendar 2015-01-01 ~ 2019-04-09
    IIF 47 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.