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

Wilson, Alan

    Related profiles found in government register
  • Wilson, Alan
    British

    Registered addresses and corresponding companies
  • Wilson, Alan
    British accountant

    Registered addresses and corresponding companies
    • icon of address 20 Westfield Park, Elloughton, Brough, East Yorkshire, HU15 1AN

      IIF 7
  • Wilson, Alan
    British chartered accountant

    Registered addresses and corresponding companies
  • Wilson, Alan
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 20 Westfield Park, Elloughton, Brough, East Yorkshire, HU15 1AN

      IIF 39
  • Wilson, Alan
    British director

    Registered addresses and corresponding companies
    • icon of address 20 Westfield Park, Elloughton, Brough, East Yorkshire, HU15 1AN

      IIF 40 IIF 41
  • Wilson, Alan
    British finance director

    Registered addresses and corresponding companies
    • icon of address 20 Westfield Park, Elloughton, Brough, East Yorkshire, HU15 1AN

      IIF 42 IIF 43 IIF 44
    • icon of address C/o Grant Thornton Uk Llp, No 1 Whitehall Riverside, Whitehall Road, Leeds, LS1 4BN

      IIF 45
  • Wilson, Alan
    British group financial controller

    Registered addresses and corresponding companies
    • icon of address 20 Westfield Park, Elloughton, Brough, East Yorkshire, HU15 1AN

      IIF 46
  • Wilson, Alan

    Registered addresses and corresponding companies
    • icon of address C/o Grant Thornton Uk Llp, No 1 Whitehall Riverside, Whitehall Road, Leeds, LS1 4BN

      IIF 47
    • icon of address 12, Meadow Avenue, Radlett, Hertfordshire, WD7 9FJ, England

      IIF 48
  • Wilson, Alan
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Meadow Avenue, Radlett, Hertfordshire, WD7 9FJ, England

      IIF 49
  • Wilson, Alan
    British director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Second Floor, Rosemount House, Rosemount Estate, Elland, HX5 0EE, United Kingdom

      IIF 50
  • Wilson, Alan
    Scottish born in September 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Lygon House, 50 London Road, Bromley, Kent, BR1 3RA, United Kingdom

      IIF 51 IIF 52
    • icon of address C/o Snipef, Bellevue House, 22 Hopetoun Street, Edinburgh, EH7 4GH, Scotland

      IIF 53
    • icon of address The Walled Garden, Bush Estate, Midlothian, EH26 0SB

      IIF 54 IIF 55
  • Wilson, Alan
    Scottish director born in September 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address E C A Court 24-26, South Park, Sevenoaks, TN13 1DU, England

      IIF 56
  • Wilson, Alan
    Scottish managing director born in September 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Walled Garden, Bush Estate, Edinburgh, Midlothian, EH26 0SB

      IIF 57
    • icon of address The Walled Garden, Bush Estate, Penicuik, Midlothian, EH26 0SB

      IIF 58
    • icon of address The Walled Garden, Bush Estate, Penicuik, Midlothian, EH26 0SB, Scotland

      IIF 59
  • Wilson, Alan
    British born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Second Floor, Rosemount House, Rosemount Estate, Huddersfield Road, Elland, HX5 0EE, England

      IIF 60
    • icon of address A6, Wellingborough Road, Sywell, Northampton, NN6 0BN, England

      IIF 61 IIF 62 IIF 63
  • Wilson, Alan
    British accountant born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wilson, Alan
    British acountant born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Westfield Park, Elloughton, Brough, East Yorkshire, HU15 1AN

      IIF 79
  • Wilson, Alan
    British chartered accountant born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Westfield Park, Elloughton, Brough, East Yorkshire, HU15 1AN

      IIF 80 IIF 81
  • Wilson, Alan
    British company director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Westfield Park, Elloughton, Brough, East Yorkshire, HU15 1AN

      IIF 82 IIF 83 IIF 84
    • icon of address 20, Westfield Park, Elloughton, East Yorkshire, HU15 1AN

      IIF 86 IIF 87 IIF 88
    • icon of address Studio 94, 94 Alfred Gelder Street, Hull, East Yorkshire, HU1 2AN, England

      IIF 93
    • icon of address 90, High Holborn, London, WC1V 6XX, United Kingdom

      IIF 94
    • icon of address C/o Foresight Group Llp, The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 95
    • icon of address C/o Foresight Group Llp, The Shard, 32 London Bridge Street, London, SE1 9SG, United Kingdom

      IIF 96
    • icon of address 5, Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, RG7 8NN, United Kingdom

      IIF 97
    • icon of address Eca Court, 24-26 South Park, Sevenoaks, Kent, TN13 1DU, United Kingdom

      IIF 98 IIF 99 IIF 100
  • Wilson, Alan
    British director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Maisies Way, South Normanton, Alfreton, Derbyshire, DE55 2DS, England

      IIF 102
    • icon of address Concorde House, 18 Margaret Street, Brighton, BN2 1TS, England

      IIF 103
    • icon of address 20 Westfield Park, Elloughton, Brough, East Yorkshire, HU15 1AN

      IIF 104 IIF 105 IIF 106
    • icon of address 20, Westfield Park, Elloughton, Brough, East Yorkshire, HU15 1AN, England

      IIF 108
    • icon of address Campbell House, The Crichton Royal Grounds, Bankend Road, Dumfries, Dumfriesshire, DG1 4UQ

      IIF 109
    • icon of address The Second Floor, Rosemount House, Rosemount Estate, Elland, HX5 0EE, United Kingdom

      IIF 110
    • icon of address Springfield House, Springfield Road, Horsham, West Sussex, RH12 2RG, England

      IIF 111
    • icon of address C/o Grant Thornton Uk Llp, No 1 Whitehall Riverside, Whitehall Road, Leeds, LS1 4BN

      IIF 112
    • icon of address The Shard, 32 London Bridge Street, London, SE1 9SG, England

      IIF 113
    • icon of address The Shard, C/o Foresight Group Llp, 32 London Bridge Street, London, SE1 9SG, England

      IIF 114
    • icon of address 7, The Ropewalk, Nottingham, NG1 5DU, England

      IIF 115
    • icon of address Strelley Hall, Main Street, Strelley, Nottingham, NG8 6PE, England

      IIF 116
  • Wilson, Alan
    British finance director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wilson, Alan
    British managing director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Westfield Park, Elloughton, Brough, East Yorkshire, HU15 1AN

      IIF 124
  • Mr Alan Wilson
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Concorde House, 18 Margaret Street, Brighton, BN2 1TS, England

      IIF 125
  • Mr Alan Wilson
    British born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Westfield Park, Elloughton, Brough, HU15 1AN, England

      IIF 126
    • icon of address 90, High Holborn, London, WC1V 6XX, United Kingdom

      IIF 127
    • icon of address C/o Rw Blears Llp, 29, Lincoln's Inn Fields, London, WC2A 3EG, United Kingdom

      IIF 128
    • icon of address 12, Meadow Avenue, Radlett, Hertfordshire, WD7 9FJ, England

      IIF 129
child relation
Offspring entities and appointments
Active 15
  • 1
    AGHOCO 1316 LIMITED - 2015-06-22
    icon of address A6 Wellingborough Road, Sywell, Northampton, England
    Active Corporate (6 parents)
    Equity (Company account)
    -1,859,090 GBP2023-12-31
    Officer
    icon of calendar 2015-10-30 ~ now
    IIF 61 - Director → ME
  • 2
    icon of address A6 Wellingborough Road, Sywell, Northampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,388,796 GBP2024-12-31
    Officer
    icon of calendar 2015-11-30 ~ now
    IIF 64 - Director → ME
  • 3
    icon of address C/o Snipef Bellevue House, 22 Hopetoun Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -98,955 GBP2024-06-30
    Officer
    icon of calendar 2024-04-02 ~ now
    IIF 53 - Director → ME
  • 4
    CLAIRE WEST LIMITED - 2014-09-12
    icon of address 2 Harpers Court, North Bar Without, Beverley, East Yorkshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2,532 GBP2016-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address A6 Wellingborough Road, Sywell, Northampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    -4,835 GBP2024-12-31
    Officer
    icon of calendar 2018-01-23 ~ now
    IIF 63 - Director → ME
  • 6
    icon of address The Walled Garden, Bush Estate, Penicuik, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-05 ~ dissolved
    IIF 58 - Director → ME
  • 7
    MIRUS LIMITED - 1988-04-19
    icon of address Ridings Business Park, Hopwood Lane, Halifax
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-01 ~ dissolved
    IIF 44 - Secretary → ME
  • 8
    ELECTRICAL AND ELECTRONICS TRAINING ORGANISATION - 1998-03-06
    icon of address Lygon House, 50 London Road, Bromley, Kent, United Kingdom
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    960,620 GBP2019-03-31
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 51 - Director → ME
  • 9
    icon of address A6 Wellingborough Road, Sywell, Northampton, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    1,013,556 GBP2024-12-31
    Officer
    icon of calendar 2018-01-11 ~ now
    IIF 62 - Director → ME
  • 10
    SCOTTISH BUILDING SERVICES CERTIFICATION - 2020-01-15
    icon of address The Walled Garden, Bush Estate, Edinburgh, Midlothian
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-06-05 ~ dissolved
    IIF 57 - Director → ME
  • 11
    icon of address The Walled Garden, Bush Estate, Midlothian
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-06-05 ~ now
    IIF 55 - Director → ME
  • 12
    icon of address The Walled Garden, Bush Estate, Midlothian
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-06-05 ~ now
    IIF 54 - Director → ME
  • 13
    icon of address Lygon House, 50 London Road, Bromley, Kent, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-01-01 ~ now
    IIF 52 - Director → ME
  • 14
    icon of address The Shard, 32 London Bridge Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-04-01 ~ dissolved
    IIF 95 - Director → ME
  • 15
    icon of address 12 Meadow Avenue, Radlett, Hertfordshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    81,513 GBP2024-05-31
    Officer
    icon of calendar 2011-01-24 ~ now
    IIF 49 - Director → ME
    icon of calendar 2011-01-24 ~ now
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 96
  • 1
    SECKAR PUMP INSTALLATIONS LIMITED - 2001-03-06
    icon of address St Vincent House, Normanby Rd, Scunthorpe, North Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-31 ~ 2002-07-26
    IIF 14 - Secretary → ME
  • 2
    icon of address E C A Court 24-26 South Park, Sevenoaks, England
    Active Corporate (7 parents)
    Equity (Company account)
    8,784 GBP2024-12-31
    Officer
    icon of calendar 2021-04-14 ~ 2023-03-20
    IIF 56 - Director → ME
  • 3
    VTT HOLDINGS LIMITED - 1989-10-31
    BLANSHORE LIMITED - 1987-05-28
    icon of address C/o Mazars Llp, 45, Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-20 ~ 2008-07-11
    IIF 67 - Director → ME
    icon of calendar 2004-08-20 ~ 2008-01-30
    IIF 7 - Secretary → ME
  • 4
    BIDVEST FOODSERVICE LIMITED - 2017-06-01
    SWITHENBANK FOODS LIMITED - 2015-06-02
    EVER 1086 LIMITED - 2000-01-06
    icon of address 814 Leigh Road, Slough, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-08-12 ~ 2003-02-28
    IIF 104 - Director → ME
    icon of calendar 2002-08-12 ~ 2003-02-28
    IIF 40 - Secretary → ME
  • 5
    icon of address 206 St Vincent Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-04 ~ 2012-09-19
    IIF 86 - Director → ME
  • 6
    icon of address St Vincent House, Normanby Road, Scunthorpe, North Lincolnshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-03-01 ~ 2002-07-26
    IIF 3 - Secretary → ME
  • 7
    icon of address St. Vincent House, Normanby Road, Scunthorpe, North Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-31 ~ 2002-07-26
    IIF 38 - Secretary → ME
  • 8
    icon of address Suite 20 12 South Bridge, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-04 ~ 2012-09-19
    IIF 87 - Director → ME
  • 9
    icon of address The Peak, 5 Wilton Road, London, United Kingdom
    Dissolved Corporate (6 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    4,836,815 GBP2015-03-31
    Officer
    icon of calendar 2013-03-19 ~ 2023-02-23
    IIF 96 - Director → ME
  • 10
    CLAIRE WEST LIMITED - 2014-09-12
    icon of address 2 Harpers Court, North Bar Without, Beverley, East Yorkshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2,532 GBP2016-04-30
    Officer
    icon of calendar 2013-11-18 ~ 2016-06-15
    IIF 108 - Director → ME
  • 11
    icon of address Seton House Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-05-16 ~ 1996-04-01
    IIF 124 - Director → ME
  • 12
    PINCO 1174 LIMITED - 1999-05-06
    icon of address 8th Floor 6 Kean Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    11,991,292 GBP2024-03-31
    Officer
    icon of calendar 1999-05-06 ~ 2002-07-26
    IIF 39 - Secretary → ME
  • 13
    icon of address The Second Floor Rosemount House, Rosemount Estate, Elland, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    4,343,812 GBP2023-09-30
    Officer
    icon of calendar 2018-02-12 ~ 2024-03-22
    IIF 110 - Director → ME
  • 14
    icon of address The Second Floor, Rosemount House Rosemount Estate, Huddersfield Road, Elland, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,755,273 GBP2023-09-30
    Officer
    icon of calendar 2017-03-01 ~ 2024-03-22
    IIF 60 - Director → ME
  • 15
    icon of address George House C/o Mitchells Roberton, 36 North Hanover Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-31 ~ 2002-07-26
    IIF 5 - Secretary → ME
  • 16
    HYDROPREST CONCRETE LIMITED - 1979-12-31
    J.G.CLUGSTON LIMITED - 1978-12-31
    icon of address St.vincent House, Normanby Road, Scunthorpe, North Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-31 ~ 2002-07-26
    IIF 26 - Secretary → ME
  • 17
    CLUGSTON LIMITED - 2007-01-29
    icon of address C/o Interpath Ltd, 4th Floor Tailors Centre, Leeds
    Liquidation Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1996-06-24 ~ 2002-08-09
    IIF 81 - Director → ME
    icon of calendar 1996-07-31 ~ 2002-08-09
    IIF 33 - Secretary → ME
  • 18
    SPEN.TRANSPORT LIMITED - 2002-03-12
    icon of address St Vincent House, Normanby Road, Scunthorpe North Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-31 ~ 2002-07-26
    IIF 29 - Secretary → ME
  • 19
    HYDROPREST CONCRETE,LIMITED - 1978-12-31
    icon of address 4th Floor Tailors Corner, Thirsk Row, Leeds
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 1996-07-31 ~ 2002-07-26
    IIF 22 - Secretary → ME
  • 20
    icon of address C/o Interpath Ltd, 4th Floor Tailors Centre, Leeds
    Liquidation Corporate (5 parents, 31 offsprings)
    Officer
    icon of calendar 2001-05-01 ~ 2002-08-09
    IIF 120 - Director → ME
    icon of calendar 1996-07-31 ~ 2002-08-09
    IIF 34 - Secretary → ME
  • 21
    COMPUTER FACILITIES LIMITED - 1989-05-05
    icon of address St Vincent House, Normanby Road, Scunthorpe, North Lincolnshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1996-07-31 ~ 2002-07-26
    IIF 31 - Secretary → ME
  • 22
    ST. VINCENT PLANT (CONTRACTING) LIMITED - 1988-04-28
    CLUGSTON FOAMED SLAG LIMITED - 1986-03-10
    CLUGSTON CONTRACT SERVICES LIMITED - 1989-01-27
    icon of address St Vincent House, Normanby Road, Scunthorpe, North Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-31 ~ 2002-07-26
    IIF 28 - Secretary → ME
  • 23
    JOHN MCLAUCHLAN HORTICULTURE LIMITED - 1985-08-20
    COMPUTER FACILITIES SOFTWARE LIMITED - 1984-09-19
    CLUGSTON LIMITED - 1989-01-27
    icon of address St Vincent House, Normanby Road, Scunthorpe, North Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-31 ~ 2002-07-26
    IIF 24 - Secretary → ME
  • 24
    CLUGSTON CONSTRUCTION LIMITED - 2007-01-29
    icon of address St Vincent House, Normanby Road, Scunthorpe
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-31 ~ 2002-07-26
    IIF 25 - Secretary → ME
  • 25
    J.H, EASTWOOD LIMITED - 1996-08-08
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-07-19 ~ 2002-07-26
    IIF 85 - Director → ME
    icon of calendar 1996-07-31 ~ 2002-07-26
    IIF 8 - Secretary → ME
  • 26
    icon of address C/o Interpath Limited, 4th Floor, Tailors Corner, Thirsk Row, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2025-01-30
    Officer
    icon of calendar 2000-06-22 ~ 2002-07-26
    IIF 80 - Director → ME
    icon of calendar 1996-07-31 ~ 2002-07-26
    IIF 15 - Secretary → ME
  • 27
    CLUGSTON TRANSPORT LIMITED - 1987-10-21
    CLUGSTON DISTRIBUTION LIMITED - 2019-02-12
    icon of address 1 Sovereign Square, Sovereign St, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-31 ~ 2002-07-26
    IIF 32 - Secretary → ME
  • 28
    J.G. CLUGSTON LIMITED - 1985-01-01
    CODD AND TRAFFORD LIMITED - 1978-12-31
    GRIMSBY WASTE SERVICES LIMITED - 1991-01-23
    icon of address St Vincent House, Normanby Road, Scunthorpe, North Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-31 ~ 2002-07-26
    IIF 23 - Secretary → ME
  • 29
    CLUGSTON MIDLANDS LIMITED - 1994-10-24
    icon of address St Vincent House, Normanby Road, Scunthorpe, North Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-31 ~ 2002-07-26
    IIF 16 - Secretary → ME
  • 30
    CLUGSTON ASPHALT LIMITED - 1984-03-07
    icon of address St Vincent House, Normanby Road, Scunthorpe, North Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-31 ~ 2002-07-26
    IIF 13 - Secretary → ME
  • 31
    LEES MOOR QUARRIES LIMITED - 1987-10-21
    icon of address St. Vincent House, Normanby Road, Scunthorpe, North Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-31 ~ 2002-07-26
    IIF 18 - Secretary → ME
  • 32
    icon of address Suite 20 12 South Bridge, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-04 ~ 2012-09-19
    IIF 91 - Director → ME
  • 33
    icon of address St Vincent House, Normanby Road, Scunthorpe, North Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-31 ~ 2002-07-26
    IIF 17 - Secretary → ME
  • 34
    I.B.C. LIMITED - 2000-10-06
    UBC LIMITED - 2009-02-02
    INTERBULK (UK) LIMITED - 2016-12-09
    I.B.C. CARRIERS LIMITED - 1989-10-26
    icon of address 4 Beacon Way, Hull
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-06-28 ~ 2008-03-31
    IIF 119 - Director → ME
  • 35
    UNITED TRANSPORT TANKCONTAINERS LIMITED - 1998-03-31
    INTERBULK (TANKCONTAINERS) LIMITED - 2017-04-24
    INITIAL TANKCONTAINERS LTD - 2000-06-26
    UNITED TRANSPORT TANK CONTAINERS LIMITED - 2009-02-02
    DEN HARTOGH LOGISTICS LIMITED - 2020-04-23
    BAILEE FREIGHT SERVICES LIMITED - 1989-05-03
    icon of address Phoenix House, Surtees Business Park, Stockton-on-tees, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-28 ~ 2008-07-11
    IIF 79 - Director → ME
  • 36
    icon of address Suite 20 12 South Bridge, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-24 ~ 2012-09-19
    IIF 117 - Director → ME
  • 37
    OLD BROAD STREET 02 LTD - 2011-08-09
    icon of address C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,252,273 GBP2015-03-31
    Officer
    icon of calendar 2013-03-22 ~ 2018-03-12
    IIF 99 - Director → ME
  • 38
    STREETBUSY ENTERPRISES LIMITED - 1993-10-26
    HALLGARTH CONSTRUCTION LIMITED - 1995-05-05
    icon of address Saint Vincent House, Normanby Road, Scunthorpe, North Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-11-10 ~ 2002-07-26
    IIF 121 - Director → ME
    icon of calendar 1999-11-10 ~ 2002-07-26
    IIF 46 - Secretary → ME
  • 39
    icon of address St Vincent House, Normanby Road, Scunthorpe, North Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-31 ~ 2002-07-26
    IIF 37 - Secretary → ME
  • 40
    CLUGSTON ENTERPRISES LIMITED - 1999-07-22
    R. HANSON & SON LIMITED - 1995-09-20
    icon of address St Vincent House, Normanby Road, Scunthorpe, North Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-31 ~ 2002-07-26
    IIF 12 - Secretary → ME
  • 41
    icon of address St. Vincent House, Normanby Road, Scunthorpe, North Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-31 ~ 2002-07-26
    IIF 36 - Secretary → ME
  • 42
    GAC NO. 158 LIMITED - 1999-07-28
    YARDBRACE GROUP LIMITED - 2000-06-02
    icon of address Mazars Llp, 45 Church Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-19 ~ 2008-07-11
    IIF 73 - Director → ME
  • 43
    ATEC YORKS LIMITED - 1998-10-08
    ST VINCENT SERVICES LIMITED - 2001-10-01
    icon of address C/o Clough Corporate Solutions Limited Vicarage Chambers 9, Park Square East, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-09-01 ~ 2002-07-26
    IIF 105 - Director → ME
    icon of calendar 1998-09-01 ~ 2002-07-26
    IIF 41 - Secretary → ME
  • 44
    icon of address Suite 20 12 South Bridge, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-04 ~ 2012-09-19
    IIF 89 - Director → ME
  • 45
    LYNWOOD GROUP HOLDINGS LIMITED - 2010-09-16
    LIGHTNING SKY LIMITED - 2008-03-06
    icon of address C/o Grant Thornton Uk Llp No 1 Whitehall Riverside, Whitehall Road, Leeds
    Dissolved Corporate
    Officer
    icon of calendar 2009-07-24 ~ 2015-07-22
    IIF 107 - Director → ME
    icon of calendar 2008-10-01 ~ 2015-07-22
    IIF 42 - Secretary → ME
  • 46
    icon of address C/o Grant Thornton Uk Llp No 1 Whitehall Riverside, Whitehall Road, Leeds
    Dissolved Corporate
    Officer
    icon of calendar 2009-12-19 ~ 2015-07-22
    IIF 112 - Director → ME
    icon of calendar 2009-12-19 ~ 2015-07-22
    IIF 47 - Secretary → ME
  • 47
    LYNWOOD GROUP LIMITED - 2006-02-10
    BRATAS LIMITED - 2002-11-07
    LYNWOOD PRODUCTS LIMITED - 2010-08-27
    icon of address C/o Grant Thornton Uk Llp No 1 Whitehall Riverside, Whitehall Road, Leeds
    Dissolved Corporate
    Officer
    icon of calendar 2008-10-01 ~ 2015-07-22
    IIF 122 - Director → ME
    icon of calendar 2008-10-01 ~ 2015-07-22
    IIF 45 - Secretary → ME
  • 48
    UBC LIMITED - 2000-10-06
    I.B.C. CONTAINERS LIMITED - 2000-07-14
    icon of address Mazars, 45 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-19 ~ 2008-07-11
    IIF 77 - Director → ME
  • 49
    PERRY SHIPPING LIMITED - 1997-07-15
    CHEMLOG LIMITED - 1999-03-16
    WASPBRAND LIMITED - 1985-07-23
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-29 ~ 2008-09-12
    IIF 69 - Director → ME
  • 50
    icon of address Suite 2, 2nd Floor, Phoenix House, 32 West Street, Brighton
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-03-11 ~ 2014-06-04
    IIF 115 - Director → ME
  • 51
    YARDBRACE GROUP LIMITED - 2000-06-30
    UNITED TRANSPORT INTERNATIONAL LIMITED - 2009-02-02
    HILLGATE (148) LIMITED - 2000-06-02
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-28 ~ 2008-03-31
    IIF 118 - Director → ME
    icon of calendar 2004-06-28 ~ 2008-07-11
    IIF 43 - Secretary → ME
  • 52
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-19 ~ 2008-07-11
    IIF 70 - Director → ME
  • 53
    I.B.C. CARRIERS LIMITED - 1998-01-23
    I.B.C. LIMITED - 1989-10-26
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-29 ~ 2008-09-12
    IIF 75 - Director → ME
  • 54
    NOVA PLANT & FUEL SERVICES LIMITED - 1990-05-30
    icon of address St Vincent House, Normanby Road, Scunthorpe, North Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-31 ~ 2002-07-26
    IIF 9 - Secretary → ME
  • 55
    icon of address Springfield House, Springfield Road, Horsham, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,237,026 GBP2024-01-31
    Officer
    icon of calendar 2017-02-13 ~ 2023-04-17
    IIF 111 - Director → ME
  • 56
    SOVSHELFCO (NO. 69) LIMITED - 1990-06-25
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-27 ~ 2008-03-31
    IIF 76 - Director → ME
  • 57
    BEAVERBAG LIMITED - 2001-03-22
    FELL-FAB (UK) LIMITED - 1990-08-09
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-20 ~ 2008-09-12
    IIF 66 - Director → ME
  • 58
    icon of address Calvin Innes, 16 Princes Dock Street, Hull, East Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-01 ~ 2014-03-27
    IIF 93 - Director → ME
  • 59
    icon of address Suite 20 12 South Bridge, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-04 ~ 2012-09-19
    IIF 88 - Director → ME
  • 60
    NORTHUMBRIAN METAL INDUSTRIES LIMITED - 1983-10-18
    icon of address St Vincent House, Normanby Road, Scunthorpe, North Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-31 ~ 2002-07-26
    IIF 30 - Secretary → ME
  • 61
    PINCO 1588 LIMITED - 2001-06-13
    icon of address 8th Floor 6 Kean Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-06-13 ~ 2002-07-26
    IIF 6 - Secretary → ME
  • 62
    PINCO 1589 LIMITED - 2001-06-13
    icon of address 8th Floor 6 Kean Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,120,187 GBP2024-12-31
    Officer
    icon of calendar 2001-06-13 ~ 2002-07-26
    IIF 4 - Secretary → ME
  • 63
    icon of address Concorde House, 18 Margaret Street, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2015-02-18 ~ 2023-03-20
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-20
    IIF 125 - Ownership of shares – 75% or more OE
  • 64
    OLD BROAD STREET 05 LTD - 2011-08-22
    icon of address C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,232,109 GBP2015-03-31
    Officer
    icon of calendar 2013-03-22 ~ 2018-03-12
    IIF 100 - Director → ME
  • 65
    L.NIELSEN LADEFOGED & COMPANY LIMITED - 1987-10-20
    PILGRIM'S FOOD MASTERS LTD - 2021-10-21
    PILGRIM'S FOOD GROUP LIMITED - 2021-08-16
    FOODANE LIMITED - 2019-10-01
    PILGRIM'S PORK UK LIMITED - 2020-02-07
    icon of address Seton House Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-05-16 ~ 1996-04-01
    IIF 106 - Director → ME
  • 66
    VIGO CHARCUTERI(U.K.)LIMITED - 1982-04-23
    PLUMROSE FOODS LIMITED - 1995-04-28
    icon of address First Floor Belmont House, Belmont Road, Uxbridge, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1996-04-01
    IIF 83 - Director → ME
    icon of calendar ~ 1994-04-29
    IIF 2 - Secretary → ME
  • 67
    SPH 2013 LIMITED - 2014-02-11
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-19 ~ 2017-03-23
    IIF 102 - Director → ME
  • 68
    icon of address Foresight Group Llp, The Shard, 32 London Bridge Street, London
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    298,005 GBP2025-03-31
    Officer
    icon of calendar 2015-01-07 ~ 2017-03-31
    IIF 113 - Director → ME
  • 69
    icon of address 3rd Floor Cavendish House, 39-41 Waterloo Street, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    111,963 GBP2019-01-31
    Officer
    icon of calendar 2017-01-24 ~ 2019-09-27
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2017-01-24 ~ 2017-11-20
    IIF 127 - Ownership of shares – 75% or more OE
    IIF 127 - Right to appoint or remove directors OE
    IIF 127 - Ownership of voting rights - 75% or more OE
  • 70
    M. LODGE & CO. LIMITED - 2001-03-06
    icon of address St. Vincent House, Normanby Road, Scunthorpe, North Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-31 ~ 2002-07-26
    IIF 11 - Secretary → ME
  • 71
    icon of address 4 Peel House, Taunton Street, Shipley, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    371,450 GBP2024-09-30
    Officer
    icon of calendar 2021-07-30 ~ 2021-11-05
    IIF 50 - Director → ME
  • 72
    icon of address C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,239,107 GBP2015-03-31
    Officer
    icon of calendar 2012-03-07 ~ 2018-03-12
    IIF 97 - Director → ME
  • 73
    icon of address A6 Wellingborough Road, Sywell, Northampton, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    1,013,556 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-01-11 ~ 2018-05-03
    IIF 128 - Ownership of shares – 75% or more OE
  • 74
    OLD BROAD STREET 04 LTD - 2011-08-22
    icon of address C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,236,155 GBP2015-03-31
    Officer
    icon of calendar 2013-03-22 ~ 2018-03-12
    IIF 101 - Director → ME
  • 75
    icon of address St. Vincent House, Normanby Road, Scunthorpe, North Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-31 ~ 2002-07-26
    IIF 21 - Secretary → ME
  • 76
    icon of address C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    9,529,977 GBP2018-12-31
    Officer
    icon of calendar 2012-11-07 ~ 2018-09-11
    IIF 114 - Director → ME
  • 77
    icon of address Suite 20 12 South Bridge, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-04 ~ 2012-09-19
    IIF 90 - Director → ME
  • 78
    BASECRETE (EASTERN COUNTIES) LIMITED - 1988-04-28
    icon of address St Vincent House, Normanby Road, Scunthorpe, North Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-31 ~ 2002-07-26
    IIF 27 - Secretary → ME
  • 79
    icon of address St. Vincent House, Normanby Road, Scunthorpe North Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-31 ~ 2002-07-26
    IIF 35 - Secretary → ME
  • 80
    POSITIVE RESPONSE COMMUNICATIONS LIMITED - 2018-03-15
    icon of address Campbell House The Crichton Royal Grounds, Bankend Road, Dumfries, Dumfriesshire
    Active Corporate (5 parents)
    Equity (Company account)
    1,383,290 GBP2025-03-31
    Officer
    icon of calendar 2015-01-07 ~ 2017-03-31
    IIF 109 - Director → ME
  • 81
    OLD BROAD STREET 01 LTD - 2011-08-09
    icon of address C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,237,853 GBP2015-03-31
    Officer
    icon of calendar 2013-03-22 ~ 2018-03-12
    IIF 98 - Director → ME
  • 82
    icon of address 28 Ely Place, London
    Active Corporate (11 parents)
    Equity (Company account)
    12,227,841 GBP2024-04-30
    Officer
    icon of calendar 2019-04-19 ~ 2020-07-28
    IIF 59 - Director → ME
  • 83
    SIMCO 525 LIMITED - 1993-03-12
    icon of address St Vincent House, Normanby Road, Scunthorpe
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-31 ~ 2002-07-26
    IIF 10 - Secretary → ME
  • 84
    H.LOCKWOOD'S SUCCESSORS LIMITED - 1992-10-09
    icon of address St. Vincent House, Normanby Road, Scunthorpe, North Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-31 ~ 2002-07-26
    IIF 19 - Secretary → ME
  • 85
    POLYLOG LIMITED - 2005-02-10
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-21 ~ 2008-07-11
    IIF 72 - Director → ME
  • 86
    INTERBULK (UK) LIMITED - 2009-02-02
    LINERTECH LIMITED - 1986-08-14
    BEAVERBAG PRODUCTS LIMITED - 2008-12-02
    VALEGRAPH LIMITED - 1982-06-01
    FELL-FAB PRODUCTS LTD - 1990-08-09
    icon of address C/o Mazars Llp 45, 45 Church Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-20 ~ 2008-09-12
    IIF 68 - Director → ME
  • 87
    HILLGATE ( 135 ) LIMITED - 2000-06-26
    icon of address C/o Mazars Llp 45, Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-22 ~ 2008-07-11
    IIF 74 - Director → ME
  • 88
    UNITED FREIGHT HOLDINGS LIMITED - 1982-11-08
    UNITED TRANSPORT COMPANY LIMITED - 1989-10-31
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-29 ~ 2008-07-11
    IIF 71 - Director → ME
  • 89
    MOVELANE LIMITED - 1999-03-16
    CHEMLOG LIMITED - 2008-12-02
    INTERBULK (TANKCONTAINERS) LIMITED - 2009-02-02
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-21 ~ 2008-07-11
    IIF 65 - Director → ME
  • 90
    MEAUJO (749) LIMITED - 2010-05-13
    icon of address Airport Business Centre, 10 Thornbury Road, Plymouth, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    -199,325 GBP2025-06-30
    Officer
    icon of calendar 2010-03-29 ~ 2011-09-30
    IIF 123 - Director → ME
  • 91
    PLUMROSE LIMITED - 1995-04-28
    icon of address Seton House Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1996-04-01
    IIF 84 - Director → ME
    icon of calendar ~ 1994-04-29
    IIF 1 - Secretary → ME
  • 92
    icon of address Seton House Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 1994-09-28 ~ 1996-04-01
    IIF 82 - Director → ME
  • 93
    icon of address St.vincent House, Normanby Road, Scunthorpe, North Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-31 ~ 2002-07-26
    IIF 20 - Secretary → ME
  • 94
    icon of address Strelley Hall Main Street, Strelley, Nottingham, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-11-11 ~ 2021-05-28
    IIF 116 - Director → ME
  • 95
    CLARKE POWER SERVICES LTD. - 2011-08-19
    icon of address 206 Vincent Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-04 ~ 2012-09-19
    IIF 92 - Director → ME
  • 96
    icon of address C/o Mazars Llp, 45, Church Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-29 ~ 2008-09-12
    IIF 78 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.