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

Cohen, Eric

    Related profiles found in government register
  • Cohen, Eric
    British

    Registered addresses and corresponding companies
    • icon of address 6, Burnt House, Pudding Lane, Chigwell, Essex, IG7 6BY

      IIF 1
  • Cohen, Eric
    British director

    Registered addresses and corresponding companies
    • icon of address 41 Chigwell Rise, Chigwell, Essex, IG7 6AQ

      IIF 2
  • Cohen, Eric
    British company director born in April 1964

    Registered addresses and corresponding companies
    • icon of address 6, Burnt House, Pudding Lane, Chigwell, Essex, IG7 6BY

      IIF 3
  • Cohen, Eric

    Registered addresses and corresponding companies
    • icon of address The Maltings, Wharf Road, Grantham, Lincolnshire, NG31 6BH, United Kingdom

      IIF 4
    • icon of address The Pinnacle, 170 Midsummer Bouelvard, Milton Keynes, MK9 1FE, England

      IIF 5
    • icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1FE

      IIF 6
    • icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1FE, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address 200, Nyala Farm Road, Westport, Connecticut, 06880, United States

      IIF 10
  • Cohen, Eric
    American business executive

    Registered addresses and corresponding companies
    • icon of address 32, Burnham Hill Road, Westport, Connecticut, Fairfield, 06880, United States

      IIF 11
  • Cohen, Eric
    American lawyer

    Registered addresses and corresponding companies
    • icon of address 3 Turtleback Lane, Westport, Ct 06880, IRISH, United States

      IIF 12 IIF 13
  • Cohen, Eric I
    American

    Registered addresses and corresponding companies
  • Cohen, Eric I
    American business executive

    Registered addresses and corresponding companies
  • Cohen, Eric I
    American corporate officer

    Registered addresses and corresponding companies
    • icon of address 32, Burnham Hill Road, Westport, Connecticut, 06880, Fairfield, United States

      IIF 35
  • Cohen, Eric I
    American lawyer

    Registered addresses and corresponding companies
  • Cohen, Eric I
    American senior vice president & gen co

    Registered addresses and corresponding companies
    • icon of address 32, Burnham Hill Road, Westport, Connecticut, 06880, Fairfield, Usa

      IIF 51
  • Cohen, Eric
    French chairman born in July 1966

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 201, Borough High Street, London, SE1 1JA, United Kingdom

      IIF 52
  • Cohen, Eric
    French chief executive officer born in July 1966

    Resident in France

    Registered addresses and corresponding companies
    • icon of address One Canada Square, Canary Wharf, London, E14 5AA, England

      IIF 53
  • Cohen, Eric
    French director born in July 1966

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 22, Chancery Lane, London, WC2A 1LS, United Kingdom

      IIF 54
  • Cohen, Eric
    British director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Eric Cohen
    British born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9, 97-101 Peregrine Rd, Peregrine Road, Hainault Business Park, Ilford, IG6 3XH, England

      IIF 57
  • Cohen, Eric
    American lawyer born in October 1958

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 3 Turtleback Lane, Westport, Connecticut, Fairfield, Usa

      IIF 58
    • icon of address 3 Turtleback Lane, Westport, Ct 06880, IRISH, United States

      IIF 59
    • icon of address 3 Turtleback Lane, Westport, Ct 06880, IRISH, Usa

      IIF 60 IIF 61
  • Eric Cohen
    French born in July 1966

    Resident in France

    Registered addresses and corresponding companies
    • icon of address One Canada Square, Canary Wharf, London, E14 5AA, England

      IIF 62
  • Cohen, Eric I
    American business executive born in October 1958

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 32, Burnham Hill Road, Westport, Connecticut, Fairfield, 06880, Usa

      IIF 63
    • icon of address 32, Burnham Hill Road, Westport, Connecticut, 06880, Fairfield, United States

      IIF 64 IIF 65 IIF 66
    • icon of address 32, Burnham Hill Road, Westport, Connecticut, 06880, Fairfield, Usa

      IIF 68 IIF 69 IIF 70
  • Cohen, Eric I
    American company director born in October 1958

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Terex Corporation, 200 Nyala Farm Road, Westport, Ct 06880, Usa

      IIF 71
  • Cohen, Eric I
    American corporate officer born in October 1958

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 32, Burnham Hill Road, Westport, Connecticut, 06880, Fairfield, United States

      IIF 72
  • Cohen, Eric I
    American director born in October 1958

    Resident in United States

    Registered addresses and corresponding companies
  • Cohen, Eric I
    American lawyer born in October 1958

    Resident in United States

    Registered addresses and corresponding companies
  • Cohen, Eric I
    American senior vice president & gen co born in October 1958

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 32, Burnham Hill Road, Westport, Connecticut, 06880, Fairfield, Usa

      IIF 109
  • Mr Eric Cohen
    French born in July 1966

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 201, Borough High Street, London, SE1 1JA, United Kingdom

      IIF 110
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address 201 Borough High Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-01-04 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-01-04 ~ dissolved
    IIF 110 - Ownership of shares – More than 50% but less than 75%OE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
  • 2
    icon of address Unit 9, 97-101 Peregrine Rd Peregrine Road, Hainault Business Park, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,025 GBP2019-01-31
    Person with significant control
    icon of calendar 2017-01-05 ~ dissolved
    IIF 57 - Has significant influence or controlOE
  • 3
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-08-03 ~ dissolved
    IIF 97 - Director → ME
    icon of calendar 1999-08-03 ~ dissolved
    IIF 49 - Secretary → ME
  • 4
    SANDERSON ENGINEERING LIMITED - 2003-01-20
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-07-02 ~ dissolved
    IIF 107 - Director → ME
    icon of calendar 2013-07-02 ~ dissolved
    IIF 6 - Secretary → ME
  • 5
    INHOCO 316 LIMITED - 1994-04-15
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-28 ~ dissolved
    IIF 70 - Director → ME
    icon of calendar 2000-12-28 ~ dissolved
    IIF 32 - Secretary → ME
  • 6
    INHOCO 435 LIMITED - 1995-11-01
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-12-28 ~ dissolved
    IIF 69 - Director → ME
    icon of calendar 2000-12-28 ~ dissolved
    IIF 34 - Secretary → ME
  • 7
    icon of address Drumquin Road, Omagh, Co Tyrone
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-08-03 ~ dissolved
    IIF 82 - Director → ME
  • 8
    MARCPRIME LIMITED - 1997-07-03
    icon of address The Maltings, Wharf Road, Grantham, Lincolnshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2003-02-20 ~ dissolved
    IIF 68 - Director → ME
    icon of calendar 2003-02-20 ~ dissolved
    IIF 33 - Secretary → ME
  • 9
    TRIHOLD LIMITED - 1998-08-06
    icon of address The Maltings, Wharf Road, Grantham, Lincolnshire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2003-02-20 ~ dissolved
    IIF 63 - Director → ME
    icon of calendar 2003-02-20 ~ dissolved
    IIF 11 - Secretary → ME
  • 10
    HALIFAX TOOL COMPANY LIMITED - 2000-05-22
    HALCO HOLDINGS LIMITED - 1996-06-05
    BROOMCO (1058) LIMITED - 1996-05-03
    icon of address 252 Upper Third Street, Grafton Gate East, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-24 ~ dissolved
    IIF 99 - Director → ME
    icon of calendar 2006-01-24 ~ dissolved
    IIF 50 - Secretary → ME
  • 11
    SOVCO 491 LIMITED - 1993-09-09
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-09-06 ~ dissolved
    IIF 74 - Director → ME
    icon of calendar 2005-06-06 ~ dissolved
    IIF 25 - Secretary → ME
  • 12
    BLACKWOOD HODGE U K LIMITED - 1993-09-08
    BM (BLACKWOOD HODGE) LTD. - 1991-11-15
    BLACKWOOD HODGE UK LIMITED - 1991-01-04
    JOHN BLACKWOOD HODGE & CO LIMITED - 1989-01-01
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-06 ~ dissolved
    IIF 73 - Director → ME
    icon of calendar 2005-06-06 ~ dissolved
    IIF 26 - Secretary → ME
  • 13
    SOVSHELFCO (NO. 158) LIMITED - 1992-03-18
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-06 ~ dissolved
    IIF 76 - Director → ME
    icon of calendar 2005-06-06 ~ dissolved
    IIF 24 - Secretary → ME
  • 14
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2007-09-06 ~ now
    IIF 75 - Director → ME
    icon of calendar 2005-06-06 ~ now
    IIF 21 - Secretary → ME
  • 15
    BRITISH BENZOL AND COAL DISTILLATION LIMITED - 1989-03-06
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-08-03 ~ dissolved
    IIF 59 - Director → ME
    icon of calendar 1999-08-03 ~ dissolved
    IIF 12 - Secretary → ME
  • 16
    BIPB GROUP LIMITED - 2015-09-08
    HAMSARD 3321 LIMITED - 2014-01-14
    icon of address One Canada Square, Canary Wharf, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -13,422 GBP2024-12-31
    Officer
    icon of calendar 2014-06-20 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 22 Chancery Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-28 ~ dissolved
    IIF 54 - Director → ME
  • 18
    CONAPREL LIMITED - 1994-06-28
    CONTAINERS & PRESSURE VESSELS (N.I.) LIMITED - 1993-03-23
    icon of address Coalisland Road, Dungannon, County Tyrone, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-08-03 ~ dissolved
    IIF 81 - Director → ME
    icon of calendar 1979-04-24 ~ dissolved
    IIF 16 - Secretary → ME
  • 19
    icon of address Lower Cape, Warwick
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1999-08-03 ~ now
    IIF 13 - Secretary → ME
  • 20
    MILETUS INVESTMENTS LIMITED - 1988-05-05
    icon of address Coalisland Road, Dungannon, Co.tyrone
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-08-03 ~ dissolved
    IIF 101 - Director → ME
    icon of calendar 1988-04-11 ~ dissolved
    IIF 22 - Secretary → ME
  • 21
    MATBRO LIMITED - 1999-12-14
    FORAY 292 LIMITED - 1991-08-16
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-08-03 ~ dissolved
    IIF 103 - Director → ME
    icon of calendar 1999-08-03 ~ dissolved
    IIF 45 - Secretary → ME
  • 22
    FANTUZZI NOELL UK LIMITED - 2010-10-14
    FANTUZZI (UK) LIMITED - 2001-07-26
    AGENTGRAND LIMITED - 1991-05-09
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-23 ~ dissolved
    IIF 80 - Director → ME
    icon of calendar 2009-07-23 ~ dissolved
    IIF 15 - Secretary → ME
  • 23
    PRECISION POWERTRAIN (U.K.) LIMITED - 2005-02-28
    RONA LIMITED - 1988-12-01
    icon of address Newhouse Industrial Estate, Newhouse, Motherwell, Lanarkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-06 ~ dissolved
    IIF 95 - Director → ME
    icon of calendar 2005-06-06 ~ dissolved
    IIF 20 - Secretary → ME
Ceased 36
  • 1
    ATLAS TEREX UK LIMITED - 2010-08-16
    ATLAS HYDRAULIC LOADERS LIMITED - 2002-02-06
    icon of address 272 Bath Street, Glasgow
    Active Corporate (4 parents)
    Equity (Company account)
    24,013,000 GBP2023-12-31
    Officer
    icon of calendar 2002-10-22 ~ 2010-08-11
    IIF 102 - Director → ME
    icon of calendar 2004-12-18 ~ 2010-08-11
    IIF 27 - Secretary → ME
  • 2
    FORAY 827 LIMITED - 2005-09-23
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-08-03 ~ 2019-12-31
    IIF 89 - Director → ME
    icon of calendar 1999-08-03 ~ 2019-12-31
    IIF 39 - Secretary → ME
  • 3
    icon of address Unit 9, 97-101 Peregrine Rd Peregrine Road, Hainault Business Park, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,025 GBP2019-01-31
    Officer
    icon of calendar 1995-02-07 ~ 2010-02-11
    IIF 55 - Director → ME
    icon of calendar 1995-02-07 ~ 2010-01-28
    IIF 2 - Secretary → ME
  • 4
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-08-27 ~ 2019-12-31
    IIF 72 - Director → ME
    icon of calendar 1999-08-27 ~ 2019-12-31
    IIF 35 - Secretary → ME
  • 5
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,682,164 GBP2022-01-24
    Officer
    icon of calendar 2003-11-21 ~ 2010-01-28
    IIF 56 - Director → ME
  • 6
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-06-11 ~ 2017-01-04
    IIF 77 - Director → ME
    icon of calendar 2013-06-11 ~ 2017-01-04
    IIF 8 - Secretary → ME
  • 7
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-06-11 ~ 2017-01-04
    IIF 78 - Director → ME
    icon of calendar 2013-06-11 ~ 2017-01-04
    IIF 9 - Secretary → ME
  • 8
    O & K ORENSTEIN & KOPPEL LIMITED - 2012-02-29
    icon of address 2 Axon Commerce Road, Lynch Wood, Peterborough
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2003-07-10 ~ 2010-02-19
    IIF 60 - Director → ME
    icon of calendar 2005-06-06 ~ 2010-02-19
    IIF 14 - Secretary → ME
  • 9
    INHOCO 194 LIMITED - 1992-09-23
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2000-12-28 ~ 2019-12-31
    IIF 67 - Director → ME
    icon of calendar 2000-12-28 ~ 2019-12-31
    IIF 30 - Secretary → ME
  • 10
    FERMEC UK LIMITED - 1993-01-15
    MASSEY FERGUSON PARTS COMPANY LIMITED - 1992-10-12
    MASSEY-FERGUSON PARTS COMPANY LIMITED - 1992-09-14
    ALNERY NO. 643 LIMITED - 1988-03-10
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-12-28 ~ 2019-12-31
    IIF 66 - Director → ME
    icon of calendar 2000-12-28 ~ 2019-12-31
    IIF 28 - Secretary → ME
  • 11
    MF INDUSTRIAL LIMITED - 1992-10-12
    PERKINS ENGINES GROUP LIMITED - 1983-10-03
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2000-12-28 ~ 2019-12-31
    IIF 64 - Director → ME
    icon of calendar 2000-12-28 ~ 2019-12-31
    IIF 29 - Secretary → ME
  • 12
    GOODHURRY LIMITED - 1990-03-26
    icon of address The Maltings, Wharf Road, Grantham, Lincolnshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2003-02-20 ~ 2019-12-01
    IIF 65 - Director → ME
    icon of calendar 2003-02-20 ~ 2019-12-04
    IIF 31 - Secretary → ME
  • 13
    BROOMCO (993) LIMITED - 1996-04-18
    icon of address C/o Halco Rock Tools Limited, Armytage Road, Brighouse, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-24 ~ 2010-02-19
    IIF 94 - Director → ME
    icon of calendar 2006-01-24 ~ 2010-02-19
    IIF 48 - Secretary → ME
  • 14
    HALCO HOLDINGS LIMITED - 2017-05-17
    BROOMCO (3159) LIMITED - 2003-05-20
    icon of address C/o Halco Rock Tools Limited, Armytage Road, Brighouse, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-24 ~ 2010-02-19
    IIF 100 - Director → ME
    icon of calendar 2006-01-24 ~ 2010-02-19
    IIF 47 - Secretary → ME
  • 15
    HALCO ROCK TOOLS LIMITED - 2016-10-24
    HALCO DRILLING INTERNATIONAL LIMITED - 2010-05-19
    icon of address Kpmg Llp, 1 Sovereign Square, Sovereign Street, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-24 ~ 2010-02-19
    IIF 98 - Director → ME
    icon of calendar 2006-01-24 ~ 2010-02-19
    IIF 46 - Secretary → ME
  • 16
    MOFFETT SALES & SERVICES LIMITED - 2001-10-17
    icon of address 21 Arthur Street, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-08-03 ~ 2000-10-01
    IIF 58 - Director → ME
  • 17
    OWNSUITE LIMITED - 1994-09-02
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 1998-01-01 ~ 2019-12-31
    IIF 91 - Director → ME
    icon of calendar 1998-01-01 ~ 2019-12-31
    IIF 41 - Secretary → ME
  • 18
    OMNIGLEN PLC - 1994-05-23
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1999-08-03 ~ 2019-12-31
    IIF 84 - Director → ME
    icon of calendar 1999-08-03 ~ 2019-12-31
    IIF 38 - Secretary → ME
  • 19
    icon of address Lower Cape, Warwick
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1999-08-03 ~ 2000-12-11
    IIF 61 - Director → ME
  • 20
    PLATFORM REPAIR AND SERVICE LIMITED - 2016-09-29
    icon of address The Maltings, Wharf Road, Grantham, Lincolnshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-11-01 ~ 2019-12-01
    IIF 104 - Director → ME
    icon of calendar 2016-11-01 ~ 2019-12-04
    IIF 4 - Secretary → ME
  • 21
    FORAY 1200 LIMITED - 1999-04-12
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1999-08-03 ~ 2019-12-31
    IIF 83 - Director → ME
    icon of calendar 1999-08-03 ~ 2019-12-31
    IIF 44 - Secretary → ME
  • 22
    BRITISH BENZOL PLC - 1987-08-06
    BRITISH BENZOL CARBONISING PLC - 1985-10-29
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Active Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar 1999-09-10 ~ 2019-12-31
    IIF 92 - Director → ME
    icon of calendar 1999-09-10 ~ 2019-12-31
    IIF 18 - Secretary → ME
  • 23
    POLYPLAN LIMITED - 1993-01-15
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-07-01 ~ 2019-12-31
    IIF 93 - Director → ME
    icon of calendar 2002-07-01 ~ 2019-12-31
    IIF 36 - Secretary → ME
  • 24
    NEATWALL LIMITED - 1995-09-22
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-07-01 ~ 2019-12-31
    IIF 90 - Director → ME
    icon of calendar 2002-07-01 ~ 2019-12-31
    IIF 42 - Secretary → ME
  • 25
    TEREX CRANES UK LIMITED - 2019-09-16
    TEREX-DEMAG LIMITED - 2012-05-14
    DEMAG MOBILE CRANES LIMITED - 2004-02-03
    MANNESMANN DEMAG LIMITED - 2001-05-22
    ORDEREARN LIMITED - 1992-07-06
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2004-01-27 ~ 2019-08-01
    IIF 86 - Director → ME
    icon of calendar 2004-01-27 ~ 2019-08-01
    IIF 37 - Secretary → ME
  • 26
    CENTRAL SYSTEMS & AUTOMATION LIMITED - 2017-05-08
    icon of address Lancer House, 38 Scudamore Road, Leicester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,841,482 GBP2024-12-31
    Officer
    icon of calendar 2014-03-10 ~ 2017-01-04
    IIF 71 - Director → ME
  • 27
    TEREX UK LIMITED - 2008-05-09
    IMACO CONSTRUCTION EQUIPMENT LIMITED - 1998-08-24
    SOVSHELFCO (NO 80) LIMITED - 1991-04-15
    icon of address The Pinnacle 170 Midsummer Boulevard, Milton Keynes
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-10-01 ~ 2019-12-31
    IIF 88 - Director → ME
    icon of calendar 2005-06-06 ~ 2019-12-31
    IIF 19 - Secretary → ME
  • 28
    HOWPER 475 LIMITED - 2004-03-10
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-10-09 ~ 2019-12-31
    IIF 108 - Director → ME
    icon of calendar 2004-04-20 ~ 2019-12-31
    IIF 17 - Secretary → ME
  • 29
    POWERSCREEN INTERNATIONAL DISTRIBUTION LIMITED - 2004-11-12
    POWERSCREEN INTERNATIONAL LIMITED - 2000-01-01
    icon of address Coalisland Road, Dungannon, Co.tyrone
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1999-08-03 ~ 2019-12-31
    IIF 96 - Director → ME
    icon of calendar ~ 2019-12-31
    IIF 23 - Secretary → ME
  • 30
    icon of address The Pinnacle, 170 Midsummer Bouelvard, Milton Keynes, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2018-08-28 ~ 2019-12-31
    IIF 106 - Director → ME
    icon of calendar 2018-08-28 ~ 2019-12-31
    IIF 10 - Secretary → ME
  • 31
    icon of address The Pinnacle, 170 Midsummer Bouelvard, Milton Keynes, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-08-29 ~ 2019-12-31
    IIF 105 - Director → ME
    icon of calendar 2018-08-29 ~ 2019-12-31
    IIF 5 - Secretary → ME
  • 32
    B-L PEGSON LIMITED - 2005-09-23
    'PEGSON,LIMITED - 1998-06-08
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-08-03 ~ 2019-12-31
    IIF 87 - Director → ME
    icon of calendar 1999-08-03 ~ 2019-12-31
    IIF 43 - Secretary → ME
  • 33
    BENFORD LIMITED - 2008-06-02
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-08-03 ~ 2019-12-31
    IIF 85 - Director → ME
    icon of calendar 1999-08-03 ~ 2019-12-31
    IIF 40 - Secretary → ME
  • 34
    TEREX MHPS (UK) LIMITED - 2017-11-23
    DEMAG CRANES AND COMPONENTS LIMITED - 2014-12-31
    MANNESMANN DEMATIC LIMITED - 2001-03-21
    MANNESMANN DEMAG MATERIAL HANDLING LIMITED - 1997-06-01
    MANNESMANN DEMAG LIMITED - 1992-07-06
    MANNESMANN DEMAG LTD. - 1990-02-13
    MINTNAME LIMITED - 1990-01-11
    icon of address C/o Frp Advisory Trading Ltd, 110 Cannon Street, London
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2013-06-11 ~ 2017-01-04
    IIF 79 - Director → ME
    icon of calendar 2013-06-11 ~ 2017-01-04
    IIF 7 - Secretary → ME
  • 35
    TEREX EQUIPMENT LIMITED - 2018-06-25
    TEREX(1984) LIMITED - 1984-04-11
    icon of address Newhouse Industrial Estate, Newhouse, Motherwell, Lanarkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-03-05 ~ 2014-05-27
    IIF 109 - Director → ME
    icon of calendar 1998-01-01 ~ 2014-05-27
    IIF 51 - Secretary → ME
  • 36
    icon of address 249 Cranbrook Road, Ilford, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    892 GBP2024-01-31
    Officer
    icon of calendar 1996-11-01 ~ 2010-01-28
    IIF 3 - Director → ME
    icon of calendar 1994-11-07 ~ 2010-01-28
    IIF 1 - Secretary → 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.