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

Ducker, Andrew James

    Related profiles found in government register
  • Ducker, Andrew James
    British born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester, M1 4PB

      IIF 1
    • C/o A&l Goodbody, 42-46 Fountain Street, Belfast, BT1 5EF, United Kingdom

      IIF 2
    • Patricia Way, Pysons Road, Broadstairs, Kent, CT10 2XZ

      IIF 3 IIF 4
    • Patricia Way, Pysons Road, Broadstairs, Kent, CT10 2XZ, England

      IIF 5
    • Algores Way, Wisbech, Cambridgeshire, PE13 2TQ

      IIF 6
    • 36 Hamilton Terrace, Leamington Spa, CV32 4LY

      IIF 7
    • 36, Hamilton Terrace, Leamington Spa, CV32 4LY, England

      IIF 8 IIF 9 IIF 10
    • 36, Hamilton Terrace, Leamington Spa, CV32 4LY, United Kingdom

      IIF 13 IIF 14 IIF 15
    • 36, Hamilton Terrace, Leamington Spa, Warwickshire, CV32 4LY, United Kingdom

      IIF 21 IIF 22 IIF 23
    • Bentley House, 63a Lillington Road, Leamington Spa, Warwickshire, CV32 6LF

      IIF 24
    • 8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL

      IIF 25
    • Suite 4, 7th Floor, 50 Broadway, London, SW1H 0DB, England

      IIF 26
    • Suite 4, 7th Floor, 50 Broadway, London, SW1H 0DB, United Kingdom

      IIF 27
    • Apollo, 2 Dovecote Road, Holytown, Motherwell, ML1 4GP, Scotland

      IIF 28
    • Blenheim Way, Market Deeping, Peterborough, PE6 8LD, United Kingdom

      IIF 29 IIF 30 IIF 31
    • Millennium Works, Enterprise Way, Wisbech, Cambridgeshire, PE14 0SB, England

      IIF 32 IIF 33 IIF 34
    • Millennium Works, Enterprise Way, Wisbech, Cambridgeshire, PE14 0SB, United Kingdom

      IIF 36
    • Priden Engineering Ltd, Algores Way, Wisbech, Cambs, PE13 2TQ, United Kingdom

      IIF 37
    • Priden (uk) Ltd, Algores Way, Wisbech, Cambs, PE13 2TQ

      IIF 38
  • Ducker, Andrew James
    British accountant born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63a, Lillington Road, Leamington Spa, Warwickshire, CV32 6LF, England

      IIF 39
  • Ducker, Andrew James
    British chartered accountant born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70 Castle Street, Bodmin, Cornwall, PL31 2DY, United Kingdom

      IIF 40
    • Broadmeads, Ware, Hertfordshire, SG12 9HS

      IIF 41 IIF 42
  • Ducker, Andrew James
    British company director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Avenue Industrial Estate, Croescadarn Close, Pentwyn, Cardiff, CF23 8HE, United Kingdom

      IIF 43
    • Unit 6, Faraday Road Business Park, Littleport, Ely, Cambridgeshire, CB6 1PE, United Kingdom

      IIF 44
    • Unit 26, Brighton Street Industrial Estate, Freightliner Road, Hull, HU3 4EN

      IIF 45
    • Broadmeads, Ware, Hertfordshire, SG12 9HS

      IIF 46
    • Unit 26 Brighton Street Ind Est, Freightliner Road, Hull, North Humberside , HU3 4EN

      IIF 47
    • Unit 26, Brighton Street Industrial Estate, Freightliner Road, Hull, East Riding Of Yorkshire, HU3 4UN, England

      IIF 48
    • Unit 26, Brighton Street Industrial Estate, Freightliner Road, Hull, East Riding Of Yorkshire, HU3 4UN, United Kingdom

      IIF 49 IIF 50
    • Unit 26 Brighton Street Industrial Estate, Freightliner Road, Hull, North Humberside, HU3 4EN, England

      IIF 51
    • 36, Hamilton Terrace, Leamington Spa, CV32 4LY, United Kingdom

      IIF 52
    • 36, Hamilton Terrace, Leamington Spa, Warwickshire, CV32 4LY, United Kingdom

      IIF 53 IIF 54 IIF 55
    • Bentley House, 63a Lillington Road, Leamington Spa, Warwickshire, CV32 6LF

      IIF 57 IIF 58 IIF 59
    • International Business Park, 11 Rick Roberts Way, Stratford, London, E15 2NF, United Kingdom

      IIF 60
    • The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 61 IIF 62
    • Hugden Way Norton Grove Industrial Estate, Norton, Malton, North Yorkshire, YO17 9HG

      IIF 63
    • C/o Graywoods 4th Floor, Fountain Precinct, Leopold Street, Sheffield, S1 2JA

      IIF 64 IIF 65 IIF 66
  • Ducker, Andrew James
    British director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jubilee Mill, Taylor Street, Clitheroe, Lancashire, BB7 1NL, United Kingdom

      IIF 70 IIF 71 IIF 72
    • 79, Manton Road, Earlstrees Industrial Estate, Corby, NN17 4JL, England

      IIF 73 IIF 74 IIF 75
    • 36, Hamilton Terrace, Leamington Spa, CV32 4LY, England

      IIF 77 IIF 78 IIF 79
    • 38, Hamilton Terrace, Leamington Spa, CV32 4LY, United Kingdom

      IIF 82
    • 42 St Marys Road, Leamington Spa, Warwickshire, CV31 1JP

      IIF 83
    • 63a, Lillington Road, Leamington Spa, Warwickshire, CV32 6LF

      IIF 84 IIF 85 IIF 86
    • 63a, Lillington Road, Leamington Spa, Warwickshire, CV32 6LF, England

      IIF 87
    • Bentley House, 63a Lillington Road, Leamington Spa, Warwickshire, CV32 6LF

      IIF 88
    • C/o 17th Floor ,cale Cross House, Pilgrim Street, Newcastle Upon Tyne, Tyne & Wear, NE1 6SU, United Kingdom

      IIF 89
    • First Floor, 2 Collingwood Street, Newcastle Upon Tyne, NE1 1JF, United Kingdom

      IIF 90
    • First Floor, 2 Collingwood Street, Newcastle Upon Tyne, Tyne And Wear, NE1 1JF, United Kingdom

      IIF 91
    • Holland Place, Wardentree Park, Spalding, PE11 3ZN

      IIF 92
  • Ducker, Andrew James
    British managing director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bentley House, 63a Lillington Road, Leamington Spa, Warwickshire, CV32 6LF

      IIF 93
    • Broadmeads, Ware, Hertfordshire, SG12 9HS

      IIF 94
  • Ducker, Andrew James
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Hamilton Terrace, Leamington Spa, Warwickshire, CV32 4LY, England

      IIF 95
  • Ducker, Andrew James
    born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Hamilton Terrace, Leamington Spa, Warwickshire, CV32 4LY, England

      IIF 96 IIF 97
    • C/o Leathers Llp, 17th Floor, Cale Cross House, Pilgrim Street, Newcastle Upon Tyne, Tyne And Wear, NE1 6SU, United Kingdom

      IIF 98
  • Ducker, Andrew James
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • Suite 501, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 99
  • Ducker, Andrew James
    British chartered accountant born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 42 St Marys Road, Leamington Spa, Warwickshire, CV31 1JP

      IIF 100
  • Ducker, Andrew James
    British company director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
  • Ducker, Andrew James
    British director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • Jubilee Mill, Taylor Street, Clitheroe, Lancashire, BB7 1NL, England

      IIF 104
    • 42 St Marys Road, Leamington Spa, Warwickshire, CV31 1JP

      IIF 105
  • Mr Andrew James Ducker
    British born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jubilee Mill, Taylor Street, Clitheroe, Lancashire, BB7 1NL

      IIF 106
    • 36, Hamilton Terrace, Leamington Spa, CV32 4LY, England

      IIF 107
    • 36, Hamilton Terrace, Leamington Spa, Warwickshire, CV32 4LY, England

      IIF 108 IIF 109
    • 36, Hamilton Terrace, Leamington Spa, Warwickshire, CV32 4LY, United Kingdom

      IIF 110
    • 38, Hamilton Terrace, Leamington Spa, CV32 4LY, United Kingdom

      IIF 111
    • Bentley House, 63a Lillington Road, Leamington Spa, Warwickshire, CV32 6LF

      IIF 112
    • Bentley House, 63a Lillington Road, Leamington Spa, Warwickshire, CV32 6LF, United Kingdom

      IIF 113
    • First Floor, 2 Collingwood Street, Newcastle Upon Tyne, NE1 1JF, United Kingdom

      IIF 114
    • First Floor, 2 Collingwood Street, Newcastle Upon Tyne, Tyne And Wear, NE1 1JF, United Kingdom

      IIF 115
  • Andrew James Ducker
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Hamilton Terrace, Leamington Spa, Warwickshire, CV32 4LY, England

      IIF 116
  • Ducker, Andrew James
    British

    Registered addresses and corresponding companies
    • 42 St Marys Road, Leamington Spa, Warwickshire, CV31 1JP

      IIF 117
  • Ducker, Andrew James
    British company director

    Registered addresses and corresponding companies
    • 42 St Marys Road, Leamington Spa, Warwickshire, CV31 1JP

      IIF 118 IIF 119
    • Bentley House, 63a Lillington Road, Leamington Spa, Warwickshire, CV32 6LF

      IIF 120
  • Mr Andrew James Ducker
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, 2 Collingwood Street, Newcastle Upon Tyne, NE1 1JF, United Kingdom

      IIF 121
  • Ducker, Andrew James

    Registered addresses and corresponding companies
    • Unit 26, Brighton Street Industrial Estate, Freightliner Road, Hull, HU3 4EN

      IIF 122
    • Unit 26 Brighton Street Ind Est, Freightliner Road, Hull, North Humberside, HU3 4EN

      IIF 123
    • Unit 26, Brighton Street Industrial Estate, Freightliner Road, Hull, East Riding Of Yorkshire, HU3 4UN, United Kingdom

      IIF 124 IIF 125
    • Unit 26 Brighton Street, Industrial, Freightliner Road, Kingston Upon Hull, North Humberside, HU3 4UN

      IIF 126
    • 63a, Lillington Road, Leamington Spa, Warwickshire, CV32 6LF, United Kingdom

      IIF 127
child relation
Offspring entities and appointments
Active 78
  • 1
    St Helen's House, King Street, Derby
    Dissolved Corporate (1 parent)
    Officer
    2009-04-23 ~ dissolved
    IIF 93 - Director → ME
  • 2
    ALUGLAZE SYSTEMS LIMITED - 2013-09-17
    ALUCRAFT SYSTEMS LIMITED - 2013-03-20
    ALUGLAZE SYSTEMS LIMITED - 2013-02-26
    8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire
    In Administration Corporate (4 parents)
    Officer
    2018-07-19 ~ now
    IIF 25 - Director → ME
  • 3
    LEGISLATOR 1694 LIMITED - 2005-03-22
    Chiswick Avenue Mildenhall, Bury St Edmunds, Suffolk
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2019-08-16 ~ now
    IIF 15 - Director → ME
  • 4
    LIGHTHOUSE BIDCO LIMITED - 2021-01-20
    36 Hamilton Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2020-08-20 ~ now
    IIF 23 - Director → ME
  • 5
    SHOO 223 LIMITED - 2006-05-08
    Patricia Way, Pysons Road, Broadstairs, Kent
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2023-09-13 ~ now
    IIF 4 - Director → ME
  • 6
    BLAZE NEON LIMITED - 2016-01-04
    Patricia Way, Pysons Road, Broadstairs, Kent
    Active Corporate (4 parents)
    Officer
    2021-12-23 ~ now
    IIF 3 - Director → ME
  • 7
    ELEMENT BIDCO LIMITED - 2021-01-20
    36 Hamilton Terrace, Leamington Spa, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    2020-12-23 ~ now
    IIF 19 - Director → ME
  • 8
    ELEMENT TOPCO LIMITED - 2021-01-20
    36 Hamilton Terrace, Leamington Spa, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    2020-12-21 ~ now
    IIF 14 - Director → ME
  • 9
    36 Hamilton Terrace, Leamington Spa, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2021-06-10 ~ now
    IIF 18 - Director → ME
  • 10
    36 Hamilton Terrace, Leamington Spa, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2021-06-07 ~ now
    IIF 17 - Director → ME
  • 11
    C/o Graywoods, 4th Floor Fountain Precinct, Leopold Street, Sheffield
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2022-08-09 ~ dissolved
    IIF 66 - Director → ME
  • 12
    C/o Graywoods, 4th Floor, Fountain Precinct, Leopold Street, Sheffield
    Dissolved Corporate (4 parents)
    Officer
    2022-08-09 ~ dissolved
    IIF 67 - Director → ME
  • 13
    C/o Graywoods, 4th Floor Fountain Precinct, Leopold Street, Sheffield
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2022-08-09 ~ dissolved
    IIF 69 - Director → ME
  • 14
    ACTIVE SIGN MAINTENANCE LIMITED - 2008-04-02
    ACTIVE SIGNS & BLINDS LIMITED - 1995-10-19
    Patricia Way, Pysons Road, Broadstairs, Kent, England
    Active Corporate (4 parents)
    Officer
    2021-12-23 ~ now
    IIF 5 - Director → ME
  • 15
    DUNLOP LATEX FOAM LIMITED - 2009-06-26
    DUNLOPILLO LIMITED - 2002-10-22
    APACHE MANUFACTURING - 1997-03-10
    Kpmg Llp 1 The Embankment, Neville Street, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2007-02-08 ~ dissolved
    IIF 100 - Director → ME
  • 16
    DMAD MANAGEMENT SERVICES LIMITED - 2008-09-19
    DMAD MARKETING SERVICES LIMITED - 2008-09-17
    HAMSARD 3125 LIMITED - 2008-09-10
    The Old Post Office, 63 Saville Street, North Shields, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    2008-10-03 ~ dissolved
    IIF 88 - Director → ME
  • 17
    C/o 17th Floor ,cale Cross House, Pilgrim Street, Newcastle Upon Tyne, Tyne & Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-06-06 ~ dissolved
    IIF 89 - Director → ME
  • 18
    ARCHITECTURAL DEVELOPMENTS LIMITED - 2011-01-19
    LEVERBRIDGE DEVELOPMENTS LTD - 2007-10-15
    Chiswick Avenue, Mildenhall, Suffolk
    Active Corporate (2 parents)
    Officer
    2019-08-16 ~ now
    IIF 20 - Director → ME
  • 19
    First Floor, 2 Collingwood Street, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    363,654 GBP2017-05-31
    Officer
    2013-04-11 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    First Floor, 2 Collingwood Street, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,458 GBP2023-02-28
    Officer
    2019-02-04 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    2020-09-11 ~ dissolved
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    36 Hamilton Terrace, Leamington Spa, Warwickshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2016-08-31 ~ now
    IIF 97 - LLP Designated Member → ME
    Person with significant control
    2016-08-31 ~ now
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 109 - Right to surplus assets - More than 25% but not more than 50%OE
  • 22
    36 Hamilton Terrace, Leamington Spa, Warwickshire, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2016-08-24 ~ now
    IIF 95 - Director → ME
  • 23
    Fourth Floor, 7 Castle Street, Edinburgh
    Active Corporate (1 parent)
    Person with significant control
    2017-06-27 ~ now
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 110 - Right to surplus assets - More than 25% but not more than 50%OE
  • 24
    7 Melville Crescent, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-09-12 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2016-09-12 ~ dissolved
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    36 Hamilton Terrace, Leamington Spa, Warwickshire, England
    Active Corporate (2 parents, 14 offsprings)
    Officer
    2016-08-24 ~ now
    IIF 96 - LLP Designated Member → ME
    Person with significant control
    2016-08-24 ~ now
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 108 - Right to surplus assets - More than 25% but not more than 50%OE
  • 26
    COBCO 838 LIMITED - 2007-06-08
    First Floor, 2 Collingwood Street, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,783,368 GBP2017-05-31
    Officer
    2007-05-16 ~ dissolved
    IIF 59 - Director → ME
    2007-08-01 ~ dissolved
    IIF 120 - Secretary → ME
  • 27
    First Floor, 2 Collingwood Street, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-10-12 ~ dissolved
    IIF 98 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 121 - Has significant influence or controlOE
  • 28
    WENGAIN LIMITED - 1999-10-25
    GEORGE HALL (STOCKPORT) LIMITED - 1997-03-29
    The Old Post Office, 63 Saville Street, North Shields, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    2004-04-26 ~ dissolved
    IIF 57 - Director → ME
  • 29
    TAYVIN 190 LIMITED - 2000-06-12
    C/o Begbies Traynor (london) Llp 31st Floor, 40 Bank Street, London
    In Administration Corporate (2 parents)
    Officer
    2019-08-16 ~ now
    IIF 16 - Director → ME
  • 30
    Suite 3 Regency House 91 Western Road, Brighton
    Liquidation Corporate (2 parents)
    Officer
    2023-09-29 ~ now
    IIF 21 - Director → ME
  • 31
    C/o Graywoods 4th Floor Fountain Precinct, Leopold Street, Sheffield
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    2017-08-31 ~ dissolved
    IIF 65 - Director → ME
  • 32
    C/o Graywoods 4th Floor Fountain Precinct, Leopold Street, Sheffield
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2020-08-17 ~ dissolved
    IIF 64 - Director → ME
  • 33
    Millennium Works, Enterprise Way, Wisbech, Cambridgeshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2021-04-23 ~ now
    IIF 33 - Director → ME
  • 34
    36 Hamilton Terrace, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2021-12-02 ~ dissolved
    IIF 53 - Director → ME
  • 35
    The Avenue Industrial Estate Croescadarn Close, Pentwyn, Cardiff, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    2020-08-17 ~ dissolved
    IIF 43 - Director → ME
  • 36
    Unit 26 Brighton Street Industrial Estate, Freightliner Road, Hull, North Humberside
    Dissolved Corporate (1 parent)
    Officer
    2014-09-24 ~ dissolved
    IIF 51 - Director → ME
  • 37
    Suite 4, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2019-07-29 ~ now
    IIF 11 - Director → ME
  • 38
    Suite 4, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2019-07-29 ~ now
    IIF 8 - Director → ME
  • 39
    Suite 4, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2019-07-29 ~ now
    IIF 12 - Director → ME
  • 40
    Suite 4, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2019-07-29 ~ now
    IIF 10 - Director → ME
  • 41
    36 Hamilton Terrace, Leamington Spa, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    2020-01-14 ~ dissolved
    IIF 78 - Director → ME
  • 42
    36 Hamilton Terrace, Leamington Spa, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2022-11-30 ~ dissolved
    IIF 81 - Director → ME
  • 43
    36 Hamilton Terrace, Leamington Spa, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2022-11-30 ~ dissolved
    IIF 80 - Director → ME
  • 44
    36 Hamilton Terrace, Leamington Spa, England
    Dissolved Corporate (2 parents)
    Officer
    2022-11-30 ~ dissolved
    IIF 77 - Director → ME
  • 45
    36 Hamilton Terrace, Leamington Spa, England
    Dissolved Corporate (2 parents)
    Officer
    2022-12-06 ~ dissolved
    IIF 79 - Director → ME
  • 46
    THE CLARISON GROUP LIMITED - 2024-05-31
    HAMSARD 3747 LIMITED - 2024-03-26
    Suite 4, 7th Floor 50 Broadway, London, England
    Active Corporate (3 parents)
    Officer
    2024-03-18 ~ now
    IIF 99 - Director → ME
  • 47
    Suite 4, 7th Floor 50 Broadway, London, England
    Active Corporate (4 parents)
    Officer
    2024-11-21 ~ now
    IIF 26 - Director → ME
  • 48
    FRIARS 729 LIMITED - 2019-08-07
    C/o Graywoods 4th Floor Fountain Precinct, Leopold Street, Sheffield
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2017-08-31 ~ dissolved
    IIF 68 - Director → ME
  • 49
    36 Hamilton Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2020-08-19 ~ now
    IIF 22 - Director → ME
  • 50
    79 Manton Road, Earlstrees Industrial Estate, Corby, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2021-01-13 ~ dissolved
    IIF 73 - Director → ME
  • 51
    Bentley House, 63a Lillington Road, Leamington Spa, Warwickshire
    Active Corporate (2 parents)
    Officer
    2017-06-02 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2017-06-02 ~ now
    IIF 113 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 113 - Ownership of shares – More than 50% but less than 75%OE
    IIF 113 - Right to appoint or remove directorsOE
  • 52
    Suite 4, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2018-06-08 ~ now
    IIF 27 - Director → ME
  • 53
    Suite 2, First Floor Templeback, 10 Temple Back, Bristol, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-02-25 ~ now
    IIF 7 - Director → ME
  • 54
    KESSLERS STRATFORD LIMITED - 2016-02-05
    The Shard, 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    2020-08-17 ~ dissolved
    IIF 61 - Director → ME
  • 55
    Apollo 2 Dovecote Road, Holytown, Motherwell, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    2018-04-27 ~ now
    IIF 28 - Director → ME
  • 56
    The Shard, 32 London Bridge Street, London
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2020-08-17 ~ dissolved
    IIF 62 - Director → ME
  • 57
    FIRE BARRIER AND CONTROL LIMITED - 2002-07-19
    FIRE BARIER AND CONTROL LIMITED - 2001-06-06
    FIRE BARRIER AND CONTROL GROUP LIMITED - 2001-05-03
    SHELDRAKE HOLDINGS LIMITED - 1999-09-06
    ARCHITECTURAL GLAZING LIMITED - 1999-04-29
    C/o Begbies Traynor (london) Llp 31st Floor, 40 Bank Street, London
    In Administration Corporate (2 parents)
    Officer
    2019-08-16 ~ now
    IIF 13 - Director → ME
  • 58
    79 Manton Road, Earlstrees Industrial Estate, Corby, England
    Dissolved Corporate (2 parents)
    Officer
    2021-12-06 ~ dissolved
    IIF 52 - Director → ME
  • 59
    HAMSARD 3598 LIMITED - 2021-09-03
    4th Floor Fountain Precinct, Leopold Street, Sheffield
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2021-01-12 ~ dissolved
    IIF 75 - Director → ME
  • 60
    HAMSARD 3604 LIMITED - 2021-09-03
    C/o Leonard Curtis, 4th Floor Fountain Precinct, Leopold Street, Sheffield
    Liquidation Corporate (2 parents, 2 offsprings)
    Officer
    2021-01-12 ~ now
    IIF 74 - Director → ME
  • 61
    FRESH FRUIT JUICE MANUFACTURING LIMITED - 1991-08-01
    C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    In Administration Corporate (5 parents, 1 offspring)
    Officer
    2021-01-13 ~ now
    IIF 1 - Director → ME
  • 62
    HAMSARD 3599 LIMITED - 2021-09-03
    4th Floor Fountain Precinct, Leopald Street, Sheffield
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2021-01-12 ~ dissolved
    IIF 76 - Director → ME
  • 63
    36 Hamilton Terrace, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2020-03-12 ~ dissolved
    IIF 56 - Director → ME
  • 64
    36 Hamilton Terrace, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2020-03-11 ~ dissolved
    IIF 55 - Director → ME
  • 65
    PENROSE BIDCO LIMITED - 2020-03-10
    36 Hamilton Terrace, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    2019-12-06 ~ dissolved
    IIF 54 - Director → ME
  • 66
    DMWSL 070 LIMITED - 1991-02-11
    Unit 26 Brighton Street, Industrial, Freightliner Road, Kingston Upon Hull, North Humberside
    Dissolved Corporate (1 parent)
    Officer
    2011-10-04 ~ dissolved
    IIF 126 - Secretary → ME
  • 67
    Priden (uk) Ltd, Algores Way, Wisbech, Cambs
    Active Corporate (5 parents, 1 offspring)
    Officer
    2018-03-29 ~ now
    IIF 38 - Director → ME
  • 68
    Algores Way, Wisbech, Cambridgeshire
    Active Corporate (5 parents)
    Equity (Company account)
    2,002,038 GBP2017-03-30
    Officer
    2018-03-29 ~ now
    IIF 6 - Director → ME
  • 69
    Priden Engineering Ltd, Algores Way, Wisbech, Cambs, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -302 GBP2017-02-28
    Officer
    2018-03-29 ~ now
    IIF 37 - Director → ME
  • 70
    BONUMCORPUS (NO. 54) LIMITED - 2020-11-26
    C/o A&l Goodbody, 42-46 Fountain Street, Belfast, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,653,175 GBP2023-11-30
    Officer
    2020-12-23 ~ now
    IIF 2 - Director → ME
  • 71
    Millennium Works, Enterprise Way, Wisbech, Cambridgeshire, England
    Active Corporate (4 parents)
    Officer
    2016-12-02 ~ now
    IIF 32 - Director → ME
  • 72
    THE CLARISON GROUP LIMITED - 2024-03-26
    HAMSARD 3536 LIMITED - 2021-03-24
    Floor 2 10 Wellington Place, Leeds
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    2019-07-25 ~ now
    IIF 9 - Director → ME
  • 73
    TVS INTERFLEET LIMITED - 2023-05-09
    FRIARS 731 LIMITED - 2022-07-29
    Millennium Works, Enterprise Way, Wisbech, Cambridgeshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2018-04-17 ~ now
    IIF 36 - Director → ME
  • 74
    MCQUEEN CONSTRUCTION MACHINERY LTD - 2011-06-16
    Millennium Works, Enterprise Way, Wisbech, Cambridgeshire, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    15,726 GBP2016-07-31
    Officer
    2018-04-27 ~ now
    IIF 34 - Director → ME
  • 75
    TOTAL VEHICLE SOLUTIONS GROUP LIMITED - 2023-05-09
    FRIARS 719 LIMITED - 2018-05-21
    Millennium Works, Enterprise Way, Wisbech, Cambridgeshire, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    2016-11-15 ~ now
    IIF 35 - Director → ME
  • 76
    PINCO 1531 LIMITED - 2000-12-15
    Blenheim Way, Market Deeping, Peterborough, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    4,101,228 GBP2020-11-30
    Officer
    2021-06-07 ~ now
    IIF 29 - Director → ME
  • 77
    Blenheim Way, Market Deeping, Peterborough, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    15,000,000 GBP2020-11-30
    Officer
    2021-06-07 ~ now
    IIF 31 - Director → ME
  • 78
    WILCOX GROUP LIMITED - 2016-05-04
    Blenheim Way, Market Deeping, Peterborough, United Kingdom
    Active Corporate (5 parents)
    Cash at bank and in hand (Company account)
    535 GBP2020-11-30
    Officer
    2021-06-07 ~ now
    IIF 30 - Director → ME
Ceased 33
  • 1
    APPLIED CHEMICALS LIMITED - 2003-09-11
    1 Woodborough Road, Nottingham, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    2001-06-01 ~ 2005-01-27
    IIF 101 - Director → ME
    2001-08-16 ~ 2003-10-22
    IIF 118 - Secretary → ME
  • 2
    M&R 1086 LIMITED - 2009-08-10
    Broadmeads, Ware, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2009-09-07 ~ 2012-06-30
    IIF 94 - Director → ME
  • 3
    Broadmeads, Ware, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2005-02-08 ~ 2012-06-30
    IIF 46 - Director → ME
  • 4
    Unit 26 Brighton Street Industrial Estate, Freightliner Road, Hull, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2011-09-08 ~ 2017-11-01
    IIF 48 - Director → ME
    2011-10-04 ~ 2017-11-01
    IIF 127 - Secretary → ME
  • 5
    Unit 26 Brighton Street Industrial Estate, Freightliner Road, Hull, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2011-09-08 ~ 2017-11-01
    IIF 49 - Director → ME
    2011-10-04 ~ 2017-11-01
    IIF 124 - Secretary → ME
  • 6
    MAYFIELD CALE CROSS TRUSTEES LIMITED - 2013-04-10
    Gladstone House, 77-79 High Street, Egham, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2013-03-18 ~ 2013-08-31
    IIF 44 - Director → ME
  • 7
    PILGRIM FOOD GROUP LIMITED - 2013-07-26
    OVAL (1059) LIMITED - 1996-07-09
    Unit 26 Brighton Street Industrial Estate, Freightliner Road, Hull, England
    Active Corporate (3 parents)
    Officer
    2011-09-08 ~ 2017-11-01
    IIF 45 - Director → ME
    2011-10-04 ~ 2017-11-01
    IIF 122 - Secretary → ME
  • 8
    CHAUCER FOODS LIMITED - 2013-06-20
    Unit 26 Brighton Street Industrial Estate, Freightliner Road, Hull, England
    Active Corporate (3 parents)
    Officer
    2011-09-08 ~ 2017-11-01
    IIF 50 - Director → ME
    2011-10-04 ~ 2017-11-01
    IIF 125 - Secretary → ME
  • 9
    Jubilee Mill, Taylor Street, Clitheroe, Lancashire, United Kingdom
    Active Corporate (7 parents)
    Officer
    2015-12-18 ~ 2025-08-19
    IIF 71 - Director → ME
  • 10
    ST. NEOTS PACKAGING LIMITED - 2014-09-29
    ELDEE (NO 32) LIMITED - 1994-05-03
    1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    2009-08-06 ~ 2014-06-12
    IIF 85 - Director → ME
  • 11
    DANE DISTRIBUTION LIMITED - 2015-10-13
    WENGAIN LIMITED - 1997-03-29
    Sussex House The Pines, Broad Street, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2004-04-26 ~ 2013-08-31
    IIF 58 - Director → ME
  • 12
    Trutex Ltd, Taylor Street, Clitheroe, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2015-11-26 ~ 2025-08-19
    IIF 104 - Director → ME
  • 13
    36 Hamilton Terrace, Leamington Spa, Warwickshire, England
    Active Corporate (2 parents, 2 offsprings)
    Person with significant control
    2016-08-24 ~ 2017-12-22
    IIF 116 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    COBCO 838 LIMITED - 2007-06-08
    First Floor, 2 Collingwood Street, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,783,368 GBP2017-05-31
    Officer
    2007-05-16 ~ 2007-08-28
    IIF 117 - Secretary → ME
  • 15
    WENGAIN LIMITED - 1999-10-25
    GEORGE HALL (STOCKPORT) LIMITED - 1997-03-29
    The Old Post Office, 63 Saville Street, North Shields, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    2007-08-01 ~ 2007-09-01
    IIF 119 - Secretary → ME
  • 16
    Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2005-02-01 ~ 2012-06-30
    IIF 41 - Director → ME
  • 17
    Bentley House, 63a Lillington Road, Leamington Spa, Warwickshire
    Active Corporate (2 parents)
    Person with significant control
    2018-01-22 ~ 2018-01-22
    IIF 112 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
  • 18
    Suite 4, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2018-06-08 ~ 2018-06-08
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 107 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    PIMCO 2923 LIMITED - 2013-01-21
    Hugden Way Norton Grove Industrial Estate, Norton, Malton, North Yorkshire
    Active Corporate (5 parents, 5 offsprings)
    Officer
    2013-07-04 ~ 2014-11-14
    IIF 63 - Director → ME
  • 20
    KESSLERS STRATFORD LIMITED - 2016-02-05
    The Shard, 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    2017-09-06 ~ 2018-10-18
    IIF 60 - Director → ME
  • 21
    70 Castle Street, Bodmin, Cornwall, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,118 GBP2024-05-31
    Officer
    2019-01-15 ~ 2020-12-10
    IIF 40 - Director → ME
  • 22
    HAWKINS CAR CARE LIMITED - 2008-12-30
    Broadmeads, Ware, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2008-12-18 ~ 2012-06-30
    IIF 42 - Director → ME
  • 23
    NILEFAME LIMITED - 1982-03-03
    C/o Leathers Llp 17th Floor Cale, Cross House Pilgrim Street, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    2004-04-26 ~ 2007-07-06
    IIF 103 - Director → ME
  • 24
    CROSSCO (1129) LIMITED - 2008-11-03
    4b Christchurch House Beaufort Court, Sir Thomas Longley Road, Medway City Estate, Rochester, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    67,125 GBP2019-03-31
    Officer
    2009-02-13 ~ 2014-06-27
    IIF 83 - Director → ME
  • 25
    WINDSOR TEA AND COFFEE COMPANY LIMITED(THE) - 1994-04-18
    4b Christchurch House Beaufort Court, Sir Thomas Longley Road, Medway City Estate, Rochester, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,383 GBP2023-03-31
    Officer
    2009-01-23 ~ 2014-06-27
    IIF 39 - Director → ME
  • 26
    CHAUCER FOODS LIMITED - 2013-07-26
    PILGRIM FOOD HOLDINGS LIMITED - 2013-07-08
    Unit 26 Brighton Street Industrial Estate, Freightliner Road, Hull, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2011-09-08 ~ 2017-11-01
    IIF 47 - Director → ME
    2011-10-04 ~ 2017-11-01
    IIF 123 - Secretary → ME
  • 27
    GRAPHITEC LIMITED - 1999-09-28
    RONDEC SCREEN PROCESS LIMITED - 1997-03-29
    C/o Leathers Llp 17th Floor Cale, Cross House Pilgrim Street, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    2004-04-26 ~ 2007-07-06
    IIF 102 - Director → ME
  • 28
    HOPEFUL GLANCE LIMITED - 2008-03-28
    1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    2009-08-06 ~ 2014-06-12
    IIF 86 - Director → ME
  • 29
    1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    2009-08-06 ~ 2009-08-06
    IIF 84 - Director → ME
    2012-03-01 ~ 2014-06-12
    IIF 87 - Director → ME
  • 30
    NOTSALLOW 156 LIMITED - 2002-03-05
    1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    2012-07-01 ~ 2014-06-12
    IIF 92 - Director → ME
  • 31
    DANE & CO.,LIMITED - 2013-10-10
    First Floor, 2 Collingwood Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    147,227 GBP2024-06-30
    Officer
    2003-10-31 ~ 2007-07-06
    IIF 105 - Director → ME
  • 32
    Jubilee Mill, Taylor Street, Clitheroe, Lancashire
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2010-12-09 ~ 2025-08-19
    IIF 72 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-08-19
    IIF 106 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    EXPRESSED AS LIMITED - 2010-03-04
    Jubilee Mill, Taylor Street, Clitheroe, Lancashire
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2010-12-09 ~ 2025-08-19
    IIF 70 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.