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

Terry, Kenneth John

    Related profiles found in government register
  • Terry, Kenneth John
    British company director born in May 1964

    Registered addresses and corresponding companies
    • icon of address Pear Tree House No 1 Parkgate, London, SE3 9XE

      IIF 1
  • Terry, Kenneth John
    British director born in May 1964

    Registered addresses and corresponding companies
  • Terry, Kenneth John
    British manager born in May 1964

    Registered addresses and corresponding companies
    • icon of address Pear Tree House No 1 Parkgate, London, SE3 9XE

      IIF 5
  • Terry, Kenneth John
    British managing director born in May 1964

    Registered addresses and corresponding companies
  • Terry, Kenneth John
    British private equity fund manager born in May 1964

    Registered addresses and corresponding companies
    • icon of address Pear Tree House No 1 Parkgate, London, SE3 9XE

      IIF 12
  • Terry, Kenneth John
    British venture capitalist born in May 1964

    Registered addresses and corresponding companies
  • Terry, Kenneth John
    British independent social worker born in May 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Euston Square, London, London, NW1 2FB, United Kingdom

      IIF 19
    • icon of address Rose Cottage, Hadlow Road East, Tonbridge, Kent, TN11 0AE

      IIF 20 IIF 21
  • Terry, Kenneth John
    born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Southampton Street, London, WC2R 0LR

      IIF 22
    • icon of address 57g, Randolph Avenue, London, W9 1BQ, United Kingdom

      IIF 23
    • icon of address Flat 72, 9 Albert Embankment, London, SE1 7HD

      IIF 24
    • icon of address Flat 72, 9 Albert Embankment, London, SE1 7HD, Uk

      IIF 25
  • Terry, Kenneth John

    Registered addresses and corresponding companies
    • icon of address 50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ

      IIF 26
    • icon of address 50, Lothian Road, Festival Square, Edinburgh, EH3 9WJ, Scotland

      IIF 27
    • icon of address 1, Southampton Street, London, WC2R 0LR

      IIF 28
  • Terry, Kenneth John
    British chief executive born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Ballast Quay House, Ballast Quay Road, Wivenhoe, Essex, CO7 9JT

      IIF 29
  • Terry, Kenneth John
    British chief executive officer of pri born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Southampton Street, London, WC2R 0LR, England

      IIF 30
  • Terry, Kenneth John
    British chief executive officer of private equity fund born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Lothian Road, Festival Square, Edinburgh, EH3 9WJ, Scotland

      IIF 31
    • icon of address 1, Southampton Street, London, WC2R 0LR, England

      IIF 32
  • Terry, Kenneth John
    British company director born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ

      IIF 33
    • icon of address 1, Southampton Street, London, WC2R 0LR

      IIF 34
    • icon of address 32, Westmoreland Place, London, SW1V 4AE, England

      IIF 35 IIF 36 IIF 37
    • icon of address Unit 5, Tuscany Way Europort Industrial Estate, Normanton, Wakefield, West Yorkshire, WF6 2UA, England

      IIF 38
    • icon of address Unit 5, Tuscany Way Europort Industrial Estate, Normanton, Wakefield, West Yorkshire, England, WF6 2UA

      IIF 39
    • icon of address Factory, Siddorn Street, Winsford, Cheshire, CW7 2BA, England

      IIF 40
    • icon of address Old Ballast Quay House, Ballast Quay Road, Wivenhoe, Essex, CO7 9JT

      IIF 41 IIF 42
  • Terry, Kenneth John
    British director born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address N/a, Ty'n Llidiart Industrial Estate, Corwen, LL21 9RR, Wales

      IIF 43 IIF 44 IIF 45
    • icon of address 6, New Street Square, London, EC4A 3LX, United Kingdom

      IIF 46 IIF 47 IIF 48
    • icon of address 100, Barbirolli Square, Manchester, M2 3AB, United Kingdom

      IIF 49 IIF 50
    • icon of address The Coach House, Grenville Court, Britwell Road, Burnham, Slough, SL1 8DF, England

      IIF 51 IIF 52
    • icon of address Media House, Azalea Drive, Swanley, Kent, BR8 8HU, England

      IIF 53 IIF 54
    • icon of address Old Ballast Quay House, Ballast Quay Road, Wivenhoe, Essex, CO7 9JT

      IIF 55 IIF 56 IIF 57
  • Terry, Kenneth John
    British finance born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Ballast Quay House, Ballast Quay Road, Wivenhoe, Essex, CO7 9JT

      IIF 58
  • Terry, Kenneth John
    British fund manager born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Ballast Quay House, Ballast Quay Road, Wivenhoe, Essex, CO7 9JT

      IIF 59
  • Terry, Kenneth John
    British investment manager born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spring Lodge, 172 Chester Road, Helsby, Cheshire, WA6 0AR, United Kingdom

      IIF 60
    • icon of address 5, Fleet Place, London, EC4M 7RD, England

      IIF 61 IIF 62
    • icon of address 5, Fleet Place, London, EC4M 7RD, United Kingdom

      IIF 63 IIF 64
  • Terry, Kenneth John
    British private equity fund manager born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Southampton Street, London, WC2R 0LR, United Kingdom

      IIF 65
  • Terry, Kenneth John
    British private equity investor born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spring Lodge, 172 Chester Road, Helsby, Cheshire, WA6 0AR, United Kingdom

      IIF 66
    • icon of address 1, Southampton Street, London, WC2R 0LR, England

      IIF 67
  • Terry, Ken
    British private equity fund manager born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Queens Road, Reading, West Berkshire, RG1 4AU

      IIF 68
  • Terry, Ken
    British finance born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9th Floor St James Building, 61-95 Oxford Street, Manchester, M1 6EJ, England

      IIF 69 IIF 70
  • Terry, Ken
    British finance director born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9th Floor, St James Building, 61-95 Oxford Street, Manchester, M1 6EJ, England

      IIF 71
  • Mr Kenneth John Terry
    British born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Southampton Street, London, WC2R 0LR

      IIF 72 IIF 73
    • icon of address 57g, Randolph Avenue, London, W9 1BQ, United Kingdom

      IIF 74
    • icon of address Unit 1, Park 2000 Millennium Way, Aycliffe Business Park, Newton Aycliffe, County Durham, DL5 6AR, United Kingdom

      IIF 75
  • Kenneth John Terry
    British born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Southampton Street, London, WC2R 0LR

      IIF 76
  • Mr Ken Terry
    British born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Westmoreland Place, London, SW1V 4AE, England

      IIF 77
    • icon of address Flat 72, 9 Albert Embankment, London, SE1 7HD, England

      IIF 78
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 32 Queens Road, Reading, West Berkshire
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    84,449 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2021-03-02 ~ now
    IIF 68 - Director → ME
  • 2
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    IIF 76 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 76 - Right to surplus assets - More than 25% but not more than 50% as a member of a firmOE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 3
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    IIF 73 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 73 - Right to surplus assets - More than 25% but not more than 50% as a member of a firmOE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 4
    DE FACTO 2147 LIMITED - 2015-02-02
    icon of address 1 Southampton Street, London
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-01-27 ~ now
    IIF 32 - Director → ME
  • 5
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2008-02-11 ~ now
    IIF 33 - Director → ME
    icon of calendar 2008-02-11 ~ now
    IIF 26 - Secretary → ME
  • 6
    icon of address 1 Southampton Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-04-20 ~ now
    IIF 30 - Director → ME
  • 7
    icon of address 50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-04-21 ~ now
    IIF 31 - Director → ME
    icon of calendar 2020-04-21 ~ now
    IIF 27 - Secretary → ME
  • 8
    icon of address 1 Southampton Street, London
    Active Corporate (11 parents, 11 offsprings)
    Officer
    icon of calendar 2007-11-15 ~ now
    IIF 22 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to surplus assets - More than 25% but not more than 50%OE
  • 9
    ELYSIAN CAPITAL (GP) LIMITED - 2021-02-10
    ELYSIAN CAPITAL LIMITED - 2007-11-15
    DE FACTO 1541 LIMITED - 2007-11-05
    icon of address 1 Southampton Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-10-19 ~ now
    IIF 34 - Director → ME
    icon of calendar 2008-02-25 ~ now
    IIF 28 - Secretary → ME
  • 10
    icon of address 57g Randolph Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-01-25 ~ now
    IIF 23 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-01-25 ~ now
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Right to surplus assets - More than 25% but not more than 50%OE
  • 11
    icon of address 9th Floor, St James Building, 61-95 Oxford Street, Manchester, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-04-24 ~ now
    IIF 70 - Director → ME
  • 12
    icon of address 9th Floor St James Building, 61-95 Oxford Street, Manchester, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-24 ~ now
    IIF 69 - Director → ME
  • 13
    icon of address 9th Floor, St James Building, 61-95 Oxford Street, Manchester, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-24 ~ now
    IIF 71 - Director → ME
  • 14
    icon of address The Coach House, Grenville Court Britwell Road, Burnham, Slough, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -4,541,294 GBP2024-06-30
    Officer
    icon of calendar 2013-05-24 ~ now
    IIF 52 - Director → ME
  • 15
    icon of address The Coach House, Grenville Court Britwell Road, Burnham, Slough, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    582,455 GBP2024-06-30
    Officer
    icon of calendar 2013-05-28 ~ now
    IIF 51 - Director → ME
  • 16
    icon of address 71 Queen Victoria Street, London, England
    Active Corporate (170 parents)
    Total Assets Less Current Liabilities (Company account)
    30,454,610 GBP2017-04-05
    Officer
    icon of calendar 2012-04-05 ~ now
    IIF 24 - LLP Member → ME
  • 17
    icon of address 1 Park Row, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-19 ~ dissolved
    IIF 50 - Director → ME
  • 18
    icon of address 1 Park Row, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-19 ~ dissolved
    IIF 49 - Director → ME
Ceased 53
  • 1
    WELLBEING SOFTWARE LIMITED - 2021-10-08
    NEW STREET SQUARE BIDCO LIMITED - 2018-12-24
    icon of address I2 Mansfield Hamilton Court, Oakham Business Park, Mansfield, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-09-13 ~ 2016-02-25
    IIF 47 - Director → ME
  • 2
    ALICANTE TOPCO LIMITED - 2013-06-27
    icon of address Spring Lodge, 172 Chester Road, Helsby, Cheshire, England
    Active Corporate (6 parents, 2 offsprings)
    Profit/Loss (Company account)
    -19,989 GBP2022-02-01 ~ 2023-01-31
    Officer
    icon of calendar 2013-03-05 ~ 2023-06-02
    IIF 67 - Director → ME
  • 3
    icon of address Spring Lodge, 172 Chester Road, Helsby, Cheshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -6,018 GBP2023-01-31
    Officer
    icon of calendar 2017-05-30 ~ 2023-06-02
    IIF 60 - Director → ME
  • 4
    ALICANTE BIDCO LIMITED - 2013-06-27
    icon of address Spring Lodge, 172 Chester Road, Helsby, Cheshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -39,512,138 GBP2023-01-31
    Officer
    icon of calendar 2013-01-10 ~ 2023-06-02
    IIF 66 - Director → ME
  • 5
    icon of address 2nd Floor, Fryern House Winchester Road, Chandler's Ford, Eastleigh, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2016-08-01 ~ 2016-08-26
    IIF 64 - Director → ME
  • 6
    icon of address 2nd Floor, Fryern House Winchester Road, Chandler's Ford, Eastleigh, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2016-08-01 ~ 2016-08-26
    IIF 63 - Director → ME
  • 7
    icon of address Wellesley House, 37 Waterloo Street, Birmingham, England
    Active Corporate (16 parents, 6 offsprings)
    Officer
    icon of calendar 2006-05-11 ~ 2010-03-05
    IIF 20 - Director → ME
  • 8
    WELLBEING SOFTWARE GROUP HOLDINGS LIMITED - 2022-03-28
    NEW STREET SQUARE NEWCO LIMITED - 2018-12-24
    icon of address Second Floor, 75 Farringdon Road, London, England, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-09-13 ~ 2016-02-25
    IIF 48 - Director → ME
  • 9
    icon of address Fernbank, 4/2 Allanshaw Gardens, Hamilton
    Dissolved Corporate (14 parents)
    Total Assets Less Current Liabilities (Company account)
    7,611,970 GBP2019-04-05
    Officer
    icon of calendar 2012-01-27 ~ 2020-10-24
    IIF 25 - LLP Member → ME
  • 10
    icon of address Siddorn Street, Winsford, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-02-07
    Officer
    icon of calendar 2006-05-06 ~ 2018-09-27
    IIF 36 - Director → ME
  • 11
    CONTOUR DOORS LIMITED - 1994-07-27
    icon of address Unit 6 Total Park, Pochin Way, Middlewich, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,698,565 GBP2022-02-07
    Officer
    icon of calendar 2006-05-06 ~ 2018-09-27
    IIF 35 - Director → ME
  • 12
    279TH SHELF INVESTMENT COMPANY LIMITED - 1999-05-24
    icon of address 45 Pall Mall, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-07-30 ~ 2004-10-10
    IIF 57 - Director → ME
  • 13
    2065TH SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED - 1998-12-14
    icon of address 36 Broadway, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1998-12-04 ~ 2004-10-10
    IIF 42 - Director → ME
  • 14
    3227TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2001-04-19
    icon of address 45 Pall Mall, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-04-18 ~ 2004-10-10
    IIF 41 - Director → ME
  • 15
    DUNLOP STANDARD AEROSPACE GROUP LIMITED - 2006-03-30
    DE FACTO 722 LIMITED - 1998-07-28
    icon of address Pilot Way, Ansty Business Park, Coventry, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1998-10-01 ~ 2004-08-24
    IIF 18 - Director → ME
  • 16
    DUNLOP STANDARD AEROSPACE HOLDINGS LIMITED - 2006-03-30
    DUNLOP STANDARD AEROSPACE HOLDINGS PLC - 2004-08-23
    276TH SHELF INVESTMENT COMPANY LIMITED - 1998-07-27
    icon of address Pilot Way, Ansty Business Park, Coventry, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1998-07-27 ~ 1998-10-01
    IIF 13 - Director → ME
  • 17
    DUNLOP STANDARD AEROSPACE OVERSEAS INVESTMENTS LIMITED - 2006-03-30
    280TH SHELF INVESTMENT COMPANY LIMITED - 1998-09-16
    icon of address Pilot Way, Ansty Business Park, Coventry, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-09-16 ~ 1998-10-08
    IIF 14 - Director → ME
  • 18
    DUNLOP STANDARD AEROSPACE OVERSEAS LIMITED - 2006-03-30
    278TH SHELF INVESTMENT COMPANY LIMITED - 1998-07-24
    icon of address Pilot Way, Ansty Business Park, Coventry, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1998-07-24 ~ 1998-10-08
    IIF 16 - Director → ME
  • 19
    icon of address Unit 6 C/o Contour Showers Ltd, Total Park, Pochin Way, Middlewich, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -2,681,886 GBP2022-02-07
    Officer
    icon of calendar 2006-03-10 ~ 2018-09-27
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-02-07
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    DH PROJECTS LIMITED - 2000-09-29
    3064TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 1997-01-24
    icon of address 60 Ludgate Hill, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-01-24 ~ 2000-09-15
    IIF 5 - Director → ME
  • 21
    icon of address Devonshire House, 1 Devonshire Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6 GBP2022-07-31
    Officer
    icon of calendar 2005-11-08 ~ 2007-12-04
    IIF 55 - Director → ME
  • 22
    FOUNDATION FOR TRAINING AND EDUCATION IN CARE - 2017-01-18
    COUNCIL FOR AWARDS IN CARE, HEALTH AND EDUCATION - 2016-06-07
    COUNCIL FOR AWARDS IN HEALTH, CARE AND EDUCATION - 2010-05-10
    COUNCIL FOR AWARDS IN CHILDREN'S CARE AND EDUCATION - 2010-04-08
    icon of address Thomas House, 84 Eccleston Square, London, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2007-11-15 ~ 2017-01-08
    IIF 21 - Director → ME
  • 23
    WEIGHTCO 2011 (8) LTD - 2011-11-02
    icon of address Contour Showers Ltd, Factory, Siddorn Street, Winsford, Cheshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    495,871 GBP2022-02-07
    Officer
    icon of calendar 2011-08-18 ~ 2018-09-27
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-02
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    HARE BIDCO LIMITED - 2016-10-01
    icon of address Octavia House Westwood Way, Westwood Business Park, Coventry, England
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2008-03-19 ~ 2015-03-17
    IIF 29 - Director → ME
  • 25
    IDVERDE LIMITED - 2016-10-06
    HARE NEWCO LIMITED - 2015-06-02
    icon of address Octavia House Westwood Way, Westwood Business Park, Coventry, England
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2008-03-19 ~ 2015-03-17
    IIF 56 - Director → ME
  • 26
    AGHOCO 1230 LIMITED - 2017-03-31
    icon of address Unit F, Trident Park, Rosie Road, Normanton, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2014-07-29 ~ 2018-01-12
    IIF 39 - Director → ME
  • 27
    KELLING GROUP LIMITED - 2019-01-17
    AGHOCO 1231 LIMITED - 2017-03-29
    icon of address Unit F, Trident Park, Rosie Road, Normanton, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-07-29 ~ 2018-01-12
    IIF 38 - Director → ME
  • 28
    SARGENT NEWCO LIMITED - 2014-03-21
    icon of address 26 New Street, St Helier, Jersey
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-05-25 ~ 2023-09-25
    IIF 65 - Director → ME
  • 29
    KNOWLES ELECTRONICS CO. - 1998-08-20
    KNOWLES ELECTRONICS COMPANY - 1982-07-27
    KNOWLES ELECTRONICS LIMITED - 1980-12-31
    icon of address Ridgeland House, 165 Dyke Road, Brighton, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-07-01 ~ 2000-06-30
    IIF 12 - Director → ME
  • 30
    DUNLOP STANDARD AEROSPACE TRUSTEE LIMITED - 2006-03-30
    2102ND SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED - 2000-06-12
    icon of address Pilot Way, Ansty Business Park, Coventry, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-05-25 ~ 2004-08-24
    IIF 4 - Director → ME
  • 31
    DUNLOP AEROSPACE (UK) LIMITED - 2010-08-19
    DUNLOP STANDARD AEROSPACE (UK) LIMITED - 2006-03-30
    277TH SHELF INVESTMENT COMPANY LIMITED - 1998-07-27
    icon of address Pilot Way, Ansty Business Park, Coventry, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 1998-07-27 ~ 1998-10-01
    IIF 15 - Director → ME
  • 32
    icon of address 57g Randolph Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-10-31 ~ 2008-04-30
    IIF 58 - Director → ME
  • 33
    RHM GROUP SERVICES LIMITED - 2008-08-27
    RHM GROUP LIMITED - 2006-03-28
    RHM LIMITED. - 2005-07-01
    RHM 10 LIMITED - 2001-02-22
    RHM LIMITED - 2001-02-20
    RHM GROUP FOUR LIMITED - 2000-11-07
    2112TH SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED - 2000-07-14
    icon of address Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire
    Active Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar 2000-07-14 ~ 2004-06-09
    IIF 3 - Director → ME
  • 34
    PRIORY HEALTHCARE ACQUISITION CO LIMITED - 2003-05-20
    DE FACTO 996 LIMITED - 2002-05-22
    icon of address Fifth Floor, 80 Hammersmith Road, London
    Active Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar 2002-05-22 ~ 2004-02-19
    IIF 10 - Director → ME
  • 35
    DE FACTO 995 LIMITED - 2002-05-22
    icon of address Fifth Floor, 80 Hammersmith Road, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2002-06-10 ~ 2004-02-19
    IIF 6 - Director → ME
  • 36
    DE FACTO 994 LIMITED - 2002-05-22
    icon of address Fifth Floor, 80 Hammersmith Road, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2002-06-10 ~ 2004-02-19
    IIF 11 - Director → ME
  • 37
    RADIOCRUSH LIMITED - 2003-02-10
    icon of address Fifth Floor, 80 Hammersmith Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-02-10 ~ 2004-02-25
    IIF 59 - Director → ME
  • 38
    RAYMOND BROWN ECO-BIO LIMITED - 2007-03-13
    icon of address 2nd Floor, Fryern House Winchester Road, Chandler's Ford, Eastleigh, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-08-16 ~ 2016-08-26
    IIF 62 - Director → ME
  • 39
    icon of address 2nd Floor, Fryern House Winchester Road, Chandler's Ford, Eastleigh, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-08-16 ~ 2016-08-26
    IIF 61 - Director → ME
  • 40
    RHM GROUP A LIMITED - 2001-02-09
    2114TH SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED - 2000-07-14
    icon of address Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-07-14 ~ 2001-02-06
    IIF 8 - Director → ME
  • 41
    2110TH SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED - 2000-07-14
    icon of address Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-07-14 ~ 2001-08-01
    IIF 7 - Director → ME
  • 42
    2109TH SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED - 2000-07-14
    icon of address Premier House, Centrium Business Park, Griffiths Way, St Albans, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-07-14 ~ 2001-08-01
    IIF 9 - Director → ME
  • 43
    RHM PLC - 2007-03-16
    305TH SHELF INVESTMENT COMPANY LIMITED - 2000-07-14
    icon of address Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-07-14 ~ 2004-06-09
    IIF 1 - Director → ME
  • 44
    3105TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 1998-07-27
    icon of address Pilot Way, Ansty Business Park, Coventry, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-07-27 ~ 1998-10-01
    IIF 17 - Director → ME
  • 45
    icon of address 25 Moorgate, London, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-03-15 ~ 2015-10-21
    IIF 19 - Director → ME
  • 46
    icon of address Grindon Way, Aycliffe Business Park, Newton Aycliffe, England
    Active Corporate (9 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2018-05-25 ~ 2018-05-29
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
  • 47
    ARDAGH MP HOLDINGS UK LIMITED - 2019-11-29
    IMPRESS UK LIMITED - 2011-04-27
    IMPRESS METAL PACKAGING HOLDINGS LIMITED - 1999-06-23
    2029TH SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED - 1997-04-30
    icon of address Trivium Packaging Group Uk, Coxmoor Road, Sutton-in-ashfield, Nottinghamshire, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 1997-04-14 ~ 1997-05-19
    IIF 2 - Director → ME
  • 48
    FASTFLOW HOLDINGS LIMITED - 2022-03-22
    WINSTON TOPCO LIMITED - 2017-06-19
    AGHOCO 1493 LIMITED - 2017-02-07
    icon of address Building 4 Clearwater Lingley Green Avenue, Great Sankey, Warrington, Cheshire, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2017-03-01 ~ 2023-08-01
    IIF 54 - Director → ME
  • 49
    FASTFLOW INVESTMENT LIMITED - 2022-03-15
    WINSTON BIDCO LIMITED - 2017-06-19
    AGHOCO 1489 LIMITED - 2017-02-07
    icon of address Building 4 Clearwater Lingley Green Avenue, Great Sankey, Warrington, Cheshire, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2017-03-01 ~ 2023-08-01
    IIF 53 - Director → ME
  • 50
    icon of address N/a, Ty'n Llidiart Industrial Estate, Corwen, Wales
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-07-30 ~ 2023-08-11
    IIF 44 - Director → ME
  • 51
    icon of address N/a, Ty'n Llidiart Industrial Estate, Corwen, Wales
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-07-30 ~ 2023-08-11
    IIF 43 - Director → ME
  • 52
    NEW STREET SQUARE MIDCO LIMITED - 2018-12-24
    icon of address Second Floor, 75 Farringdon Road, London, England, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-12-04 ~ 2016-02-25
    IIF 46 - Director → ME
  • 53
    icon of address N/a, Ty'n Llidiart Industrial Estate, Corwen, Wales
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-07-30 ~ 2023-08-11
    IIF 45 - 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.