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
    • 20 Westfield Park, Elloughton, Brough, East Yorkshire, HU15 1AN

      IIF 8
    • 287 Main Road, Bilton, Hull, North Humberside, HU11 4DT

      IIF 9
  • Wilson, Alan
    British chartered accountant

    Registered addresses and corresponding companies
  • Wilson, Alan
    British chief executive

    Registered addresses and corresponding companies
    • 19 Craignethan Road, Glasgow, Lanarkshire, G46 6SH

      IIF 40
  • Wilson, Alan
    British company secretary

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

      IIF 41
  • Wilson, Alan
    British director

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

      IIF 42 IIF 43
  • Wilson, Alan
    British finance director

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

      IIF 44 IIF 45 IIF 46
    • C/o Grant Thornton Uk Llp, No 1 Whitehall Riverside, Whitehall Road, Leeds, LS1 4BN

      IIF 47
  • Wilson, Alan
    British group financial controller

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

      IIF 48
  • Wilson, Alan
    British manager

    Registered addresses and corresponding companies
    • Unit 4, Sawmill Industrial Estate, South Road, Alnwick, Northumberland, NE66 2QW

      IIF 49
  • Wilson, Alan
    British sad

    Registered addresses and corresponding companies
    • 19 Craignethan Road, Glasgow, Lanarkshire, G46 6SH

      IIF 50
  • Wilson, Alan
    British accountant born in June 1948

    Registered addresses and corresponding companies
    • 287 Main Road, Bilton, Hull, North Humberside, HU11 4DT

      IIF 51 IIF 52
  • Wilson, Alan
    British c executive born in June 1948

    Registered addresses and corresponding companies
    • 19 Craignethan Road, Glasgow, Lanarkshire, G46 6SH

      IIF 53
  • Wilson, Alan
    British chief executive born in June 1948

    Registered addresses and corresponding companies
    • 19 Craignethan Road, Glasgow, Lanarkshire, G46 6SH

      IIF 54 IIF 55
  • Wilson, Alan
    British sad born in June 1948

    Registered addresses and corresponding companies
    • 19 Craignethan Road, Glasgow, Lanarkshire, G46 6SH

      IIF 56
  • Wilson, Alan

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

      IIF 57
    • 12, Meadow Avenue, Radlett, Hertfordshire, WD7 9FJ, England

      IIF 58
  • Wilson, Alan
    Welsh county concillor born in July 1950

    Registered addresses and corresponding companies
    • Maesgwyn, Pontrhydyceirt, Cilgerran, Pembrokeshire, SA43 2PG

      IIF 59
  • Wilson, Alan
    Welsh county councillor born in July 1950

    Registered addresses and corresponding companies
    • Maesgwyn, Pontrhydyceirt, Cilgerran, Pembrokeshire, SA43 2PG

      IIF 60 IIF 61
  • Wilson, Alan
    Welsh none born in July 1950

    Registered addresses and corresponding companies
    • Maesgwyn, Pontrhydyceirt, Cilgerran, Pembrokeshire, SA43 2PG

      IIF 62
  • Wilkinson, Alan Patrick
    British acountant

    Registered addresses and corresponding companies
    • 9 Milestone Way, Gillingham, Dorset, SP8 4TB

      IIF 63
  • Wilson, Alan
    British director born in June 1949

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Sawmill Industrial Estate, South Road, Alnwick, Northumberland, NE66 2QW

      IIF 64
  • Wilson, Alan
    British manager born in June 1949

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Sawmill Industrial Estate, South Road, Alnwick, Northumberland, NE66 2QW

      IIF 65
  • Wilson, Alan
    British director born in September 1959

    Resident in England

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

      IIF 66
    • 12, Meadow Avenue, Radlett, Hertfordshire, WD7 9FJ, England

      IIF 67
  • Wilson, Alan
    born in September 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, Bedfordshire, LU2 0FP, United Kingdom

      IIF 68 IIF 69
  • Wilson, Alan
    British director born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • 63 High Street, Chislehurst, Kent, BR7 5BE, United Kingdom

      IIF 70
  • Wilson, Alan
    Scottish director born in September 1964

    Resident in Scotland

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

      IIF 71
    • E C A Court 24-26, South Park, Sevenoaks, TN13 1DU, England

      IIF 72
  • Wilson, Alan
    Scottish managing director born in September 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o Snipef, Bellevue House, 22 Hopetoun Street, Edinburgh, EH7 4GH, Scotland

      IIF 73
    • The Walled Garden, Bush Estate, Edinburgh, Midlothian, EH26 0SB

      IIF 74
    • The Walled Garden, Bush Estate, Midlothian, EH26 0SB

      IIF 75 IIF 76
    • The Walled Garden, Bush Estate, Penicuik, Midlothian, EH26 0SB

      IIF 77
    • The Walled Garden, Bush Estate, Penicuik, Midlothian, EH26 0SB, Scotland

      IIF 78
  • 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
    • 20 Westfield Park, Elloughton, Brough, East Yorkshire, HU15 1AN

      IIF 93
  • Wilson, Alan
    British chartered accountant born in September 1959

    Resident in United Kingdom

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

      IIF 94
  • Wilson, Alan
    British company director born in September 1959

    Resident in United Kingdom

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

      IIF 95 IIF 96 IIF 97
    • 20, Westfield Park, Elloughton, East Yorkshire, HU15 1AN

      IIF 99 IIF 100 IIF 101
    • Studio 94, 94 Alfred Gelder Street, Hull, East Yorkshire, HU1 2AN, England

      IIF 106
    • 90, High Holborn, London, WC1V 6XX, United Kingdom

      IIF 107
    • C/o Foresight Group Llp, The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 108
    • C/o Foresight Group Llp, The Shard, 32 London Bridge Street, London, SE1 9SG, United Kingdom

      IIF 109
    • A6, Wellingborough Road, Sywell, Northampton, NN6 0BN, England

      IIF 110
    • 5, Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, RG7 8NN, United Kingdom

      IIF 111
    • Eca Court, 24-26 South Park, Sevenoaks, Kent, TN13 1DU, United Kingdom

      IIF 112 IIF 113 IIF 114
  • Wilson, Alan
    British director born in September 1959

    Resident in United Kingdom

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

      IIF 116
    • Concorde House, 18 Margaret Street, Brighton, BN2 1TS, England

      IIF 117
    • 20 Westfield Park, Elloughton, Brough, East Yorkshire, HU15 1AN

      IIF 118 IIF 119 IIF 120
    • 20, Westfield Park, Elloughton, Brough, East Yorkshire, HU15 1AN, England

      IIF 122
    • Campbell House, The Crichton Royal Grounds, Bankend Road, Dumfries, Dumfriesshire, DG1 4UQ

      IIF 123
    • The Second Floor, Rosemount House, Rosemount Estate, Elland, HX5 0EE, United Kingdom

      IIF 124
    • The Second Floor, Rosemount House, Rosemount Estate, Huddersfield Road, Elland, HX5 0EE, England

      IIF 125
    • Springfield House, Springfield Road, Horsham, West Sussex, RH12 2RG, England

      IIF 126
    • C/o Grant Thornton Uk Llp, No 1 Whitehall Riverside, Whitehall Road, Leeds, LS1 4BN

      IIF 127
    • The Shard, 32 London Bridge Street, London, SE1 9SG, England

      IIF 128
    • The Shard, C/o Foresight Group Llp, 32 London Bridge Street, London, SE1 9SG, England

      IIF 129
    • A6, Wellingborough Road, Sywell, Northampton, NN6 0BN, England

      IIF 130 IIF 131
    • 7, The Ropewalk, Nottingham, NG1 5DU, England

      IIF 132
    • Strelley Hall, Main Street, Strelley, Nottingham, NG8 6PE, England

      IIF 133
  • Wilson, Alan
    British finance director born in September 1959

    Resident in United Kingdom

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

      IIF 134 IIF 135 IIF 136
    • C/o Grant Thornton Uk Llp, No 1 Whitehall Riverside, Whitehall Road, Leeds, LS1 4BN

      IIF 139
    • A6, Wellingborough Road, Sywell, Northampton, NN6 0BN, England

      IIF 140
    • E C A Court 24-26, South Park, Sevenoaks, Kent, TN13 1DU

      IIF 141
  • Wilson, Alan
    British managing director born in September 1959

    Resident in United Kingdom

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

      IIF 142
  • Mr Alan Wilson
    British born in June 1949

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Sawmill Industrial Estate, South Road, Alnwick, Northumberland, NE66 2QW

      IIF 143
  • Mr Alan Wilson
    British born in September 1959

    Resident in England

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

      IIF 144
  • Mr Alan Wilson
    British born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • 63 High Street, Chislehurst, Kent, BR7 5BE, United Kingdom

      IIF 145
  • Wilkinson, Jonathan Charles
    British county councillor born in May 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • Vastre Depot / Offices, Unit 39 (old Severn Trent Building), Vastre Industrial Estate, Newtown, Powys, SY16 1DZ, United Kingdom

      IIF 146
  • Wilkinson, Jonathan Charles
    British farmer born in May 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • Dyffryn Farm, Dyffryn Farm, Meifod, Powys, SY22 6HL, Wales

      IIF 147
    • Dyffryn, Meifod, Powys, SY22 6HL

      IIF 148 IIF 149
  • Mr Alan Wilson
    British born in September 1959

    Resident in United Kingdom

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

      IIF 150
    • 90, High Holborn, London, WC1V 6XX, United Kingdom

      IIF 151
    • C/o Rw Blears Llp, 29, Lincoln's Inn Fields, London, WC2A 3EG, United Kingdom

      IIF 152
    • 12, Meadow Avenue, Radlett, Hertfordshire, WD7 9FJ, England

      IIF 153
child relation
Offspring entities and appointments
Active 16
  • 1
    AGHOCO 1316 LIMITED - 2015-06-22
    A6 Wellingborough Road, Sywell, Northampton, England
    Corporate (6 parents)
    Equity (Company account)
    -1,859,090 GBP2023-12-31
    Officer
    2015-10-30 ~ now
    IIF 140 - director → ME
  • 2
    A6 Wellingborough Road, Sywell, Northampton, England
    Corporate (4 parents)
    Equity (Company account)
    5,225,067 GBP2023-12-31
    Officer
    2015-11-30 ~ now
    IIF 110 - director → ME
  • 3
    C/o Snipef Bellevue House, 22 Hopetoun Street, Edinburgh, Scotland
    Corporate (3 parents)
    Equity (Company account)
    -84,116 GBP2023-06-30
    Officer
    2024-04-02 ~ now
    IIF 73 - director → ME
  • 4
    CLAIRE WEST LIMITED - 2014-09-12
    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
    2016-04-06 ~ dissolved
    IIF 150 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 150 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    A6 Wellingborough Road, Sywell, Northampton, England
    Corporate (4 parents)
    Equity (Company account)
    -4,655 GBP2023-12-31
    Officer
    2018-01-23 ~ now
    IIF 131 - director → ME
  • 6
    The Walled Garden, Bush Estate, Penicuik, Midlothian
    Dissolved corporate (2 parents)
    Officer
    2019-06-05 ~ dissolved
    IIF 77 - director → ME
  • 7
    63 High Street, Chislehurst, Kent, England
    Corporate (1 parent)
    Officer
    2024-01-03 ~ now
    IIF 70 - director → ME
    Person with significant control
    2024-01-03 ~ now
    IIF 145 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 145 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 145 - Right to appoint or remove directorsOE
  • 8
    MIRUS LIMITED - 1988-04-19
    Ridings Business Park, Hopwood Lane, Halifax
    Dissolved corporate (2 parents)
    Officer
    2008-10-01 ~ dissolved
    IIF 46 - secretary → ME
  • 9
    ELECTRICAL AND ELECTRONICS TRAINING ORGANISATION - 1998-03-06
    Lygon House, 50 London Road, Bromley, Kent, United Kingdom
    Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    960,620 GBP2019-03-31
    Officer
    2024-04-01 ~ now
    IIF 71 - director → ME
  • 10
    A6 Wellingborough Road, Sywell, Northampton, England
    Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    936,107 GBP2023-12-31
    Officer
    2018-01-11 ~ now
    IIF 130 - director → ME
  • 11
    SCOTTISH BUILDING SERVICES CERTIFICATION - 2020-01-15
    The Walled Garden, Bush Estate, Edinburgh, Midlothian
    Dissolved corporate (4 parents)
    Officer
    2019-06-05 ~ dissolved
    IIF 74 - director → ME
  • 12
    The Walled Garden, Bush Estate, Midlothian
    Corporate (6 parents)
    Officer
    2019-06-05 ~ now
    IIF 76 - director → ME
  • 13
    Unit 4 Sawmill Industrial Estate, South Road, Alnwick, Northumberland
    Corporate (3 parents)
    Equity (Company account)
    51,446 GBP2024-06-30
    Person with significant control
    2016-04-06 ~ now
    IIF 143 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    The Walled Garden, Bush Estate, Midlothian
    Corporate (4 parents)
    Officer
    2019-06-05 ~ now
    IIF 75 - director → ME
  • 15
    The Shard, 32 London Bridge Street, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2021-04-01 ~ dissolved
    IIF 108 - director → ME
  • 16
    12 Meadow Avenue, Radlett, Hertfordshire, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    134,893 GBP2023-05-31
    Officer
    2011-01-24 ~ now
    IIF 67 - director → ME
    2011-01-24 ~ now
    IIF 58 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 153 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 113
  • 1
    SECKAR PUMP INSTALLATIONS LIMITED - 2001-03-06
    St Vincent House, Normanby Rd, Scunthorpe, North Lincolnshire
    Dissolved corporate (3 parents)
    Officer
    1996-07-31 ~ 2002-07-26
    IIF 16 - secretary → ME
  • 2
    E C A Court 24-26 South Park, Sevenoaks, England
    Corporate (7 parents)
    Equity (Company account)
    12,881 GBP2023-12-31
    Officer
    2021-04-14 ~ 2023-03-20
    IIF 72 - director → ME
  • 3
    E D & F MAN COCOA PROCESSING LIMITED - 1997-10-21
    E D & F MAN PROCESSING LIMITED - 1997-07-31
    E D & F MAN COCOA LIMITED - 1997-07-01
    GILL & DUFFUS LIMITED - 1993-04-01
    Hill House, 1 Little New Street, London
    Dissolved corporate (3 parents)
    Officer
    2002-08-15 ~ 2008-07-01
    IIF 51 - director → ME
    2001-05-29 ~ 2008-07-01
    IIF 9 - secretary → ME
  • 4
    VTT HOLDINGS LIMITED - 1989-10-31
    BLANSHORE LIMITED - 1987-05-28
    C/o Mazars Llp, 45, Church Street, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2004-08-20 ~ 2008-07-11
    IIF 81 - director → ME
    2004-08-20 ~ 2008-01-30
    IIF 8 - secretary → ME
  • 5
    BIDVEST FOODSERVICE LIMITED - 2017-06-01
    SWITHENBANK FOODS LIMITED - 2015-06-02
    EVER 1086 LIMITED - 2000-01-06
    814 Leigh Road, Slough, England
    Corporate (3 parents)
    Officer
    2002-08-12 ~ 2003-02-28
    IIF 118 - director → ME
    2002-08-12 ~ 2003-02-28
    IIF 42 - secretary → ME
  • 6
    206 St Vincent Street, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Officer
    2010-06-04 ~ 2012-09-19
    IIF 99 - director → ME
  • 7
    St Vincent House, Normanby Road, Scunthorpe, North Lincolnshire
    Dissolved corporate (5 parents)
    Officer
    2001-03-01 ~ 2002-07-26
    IIF 3 - secretary → ME
  • 8
    St. Vincent House, Normanby Road, Scunthorpe, North Lincolnshire
    Dissolved corporate (3 parents)
    Officer
    1996-07-31 ~ 2002-07-26
    IIF 39 - secretary → ME
  • 9
    Suite 20 12 South Bridge, Edinburgh, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-06-04 ~ 2012-09-19
    IIF 100 - director → ME
  • 10
    Cobra Club House, Cae Cobra, Meifod, Powys
    Corporate (9 parents)
    Equity (Company account)
    258,186 GBP2024-04-30
    Officer
    2014-06-10 ~ 2018-01-15
    IIF 147 - director → ME
  • 11
    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
    2013-03-19 ~ 2023-02-23
    IIF 109 - director → ME
  • 12
    Guildhall, Pendre, Cardigan, Ceredigion
    Corporate (7 parents)
    Equity (Company account)
    1,228,806 GBP2021-03-31
    Officer
    2005-11-09 ~ 2008-10-23
    IIF 61 - director → ME
  • 13
    ADM COCOA UK LIMITED - 2015-08-10
    ADM COCOA HULL LIMITED - 2010-10-01
    E D & F MAN COCOA HULL LIMITED - 1997-10-15
    BRITISH COCOA MILLS (HULL) LIMITED - 1995-06-30
    Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire
    Dissolved corporate (4 parents)
    Officer
    ~ 2008-07-01
    IIF 52 - director → ME
    ~ 2008-07-01
    IIF 7 - secretary → ME
  • 14
    CLAIRE WEST LIMITED - 2014-09-12
    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
    2013-11-18 ~ 2016-06-15
    IIF 122 - director → ME
  • 15
    Seton House Warwick Technology Park, Gallows Hill, Warwick
    Dissolved corporate (2 parents)
    Officer
    1994-05-16 ~ 1996-04-01
    IIF 142 - director → ME
  • 16
    PINCO 1174 LIMITED - 1999-05-06
    8th Floor 6 Kean Street, London, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    11,991,292 GBP2024-03-31
    Officer
    1999-05-06 ~ 2002-07-26
    IIF 41 - secretary → ME
  • 17
    The Second Floor Rosemount House, Rosemount Estate, Elland, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    4,343,812 GBP2023-09-30
    Officer
    2018-02-12 ~ 2024-03-22
    IIF 124 - director → ME
  • 18
    The Second Floor, Rosemount House Rosemount Estate, Huddersfield Road, Elland, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,755,273 GBP2023-09-30
    Officer
    2017-03-01 ~ 2024-03-22
    IIF 125 - director → ME
  • 19
    George House C/o Mitchells Roberton, 36 North Hanover Street, Glasgow
    Dissolved corporate (3 parents)
    Officer
    1996-07-31 ~ 2002-07-26
    IIF 5 - secretary → ME
  • 20
    HYDROPREST CONCRETE LIMITED - 1979-12-31
    J.G.CLUGSTON LIMITED - 1978-12-31
    St.vincent House, Normanby Road, Scunthorpe, North Lincolnshire
    Dissolved corporate (3 parents)
    Officer
    1996-07-31 ~ 2002-07-26
    IIF 27 - secretary → ME
  • 21
    CLUGSTON LIMITED - 2007-01-29
    C/o Interpath Ltd, 4th Floor Tailors Centre, Leeds
    Corporate (5 parents, 2 offsprings)
    Officer
    1996-06-24 ~ 2002-08-09
    IIF 94 - director → ME
    1996-07-31 ~ 2002-08-09
    IIF 34 - secretary → ME
  • 22
    SPEN.TRANSPORT LIMITED - 2002-03-12
    St Vincent House, Normanby Road, Scunthorpe North Lincolnshire
    Dissolved corporate (3 parents)
    Officer
    1996-07-31 ~ 2002-07-26
    IIF 30 - secretary → ME
  • 23
    HYDROPREST CONCRETE,LIMITED - 1978-12-31
    4th Floor Tailors Corner, Thirsk Row, Leeds
    Dissolved corporate (2 parents, 2 offsprings)
    Officer
    1996-07-31 ~ 2002-07-26
    IIF 23 - secretary → ME
  • 24
    C/o Interpath Ltd, 4th Floor Tailors Centre, Leeds
    Corporate (5 parents, 31 offsprings)
    Officer
    2001-05-01 ~ 2002-08-09
    IIF 137 - director → ME
    1996-07-31 ~ 2002-08-09
    IIF 35 - secretary → ME
  • 25
    COMPUTER FACILITIES LIMITED - 1989-05-05
    St Vincent House, Normanby Road, Scunthorpe, North Lincolnshire
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    1996-07-31 ~ 2002-07-26
    IIF 32 - secretary → ME
  • 26
    CLUGSTON CONTRACT SERVICES LIMITED - 1989-01-27
    ST. VINCENT PLANT (CONTRACTING) LIMITED - 1988-04-28
    CLUGSTON FOAMED SLAG LIMITED - 1986-03-10
    St Vincent House, Normanby Road, Scunthorpe, North Lincolnshire
    Dissolved corporate (3 parents)
    Officer
    1996-07-31 ~ 2002-07-26
    IIF 29 - secretary → ME
  • 27
    CLUGSTON LIMITED - 1989-01-27
    JOHN MCLAUCHLAN HORTICULTURE LIMITED - 1985-08-20
    COMPUTER FACILITIES SOFTWARE LIMITED - 1984-09-19
    St Vincent House, Normanby Road, Scunthorpe, North Lincolnshire
    Dissolved corporate (3 parents)
    Officer
    1996-07-31 ~ 2002-07-26
    IIF 25 - secretary → ME
  • 28
    CLUGSTON CONSTRUCTION LIMITED - 2007-01-29
    St Vincent House, Normanby Road, Scunthorpe
    Dissolved corporate (3 parents)
    Officer
    1996-07-31 ~ 2002-07-26
    IIF 26 - secretary → ME
  • 29
    J.H, EASTWOOD LIMITED - 1996-08-08
    C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved corporate (3 parents)
    Officer
    2001-07-19 ~ 2002-07-26
    IIF 98 - director → ME
    1996-07-31 ~ 2002-07-26
    IIF 10 - secretary → ME
  • 30
    CLUGSTON DISTRIBUTION LIMITED - 2019-02-12
    CLUGSTON TRANSPORT LIMITED - 1987-10-21
    1 Sovereign Square, Sovereign St, Leeds
    Dissolved corporate (3 parents)
    Officer
    1996-07-31 ~ 2002-07-26
    IIF 33 - secretary → ME
  • 31
    GRIMSBY WASTE SERVICES LIMITED - 1991-01-23
    J.G. CLUGSTON LIMITED - 1985-01-01
    CODD AND TRAFFORD LIMITED - 1978-12-31
    St Vincent House, Normanby Road, Scunthorpe, North Lincolnshire
    Dissolved corporate (3 parents)
    Officer
    1996-07-31 ~ 2002-07-26
    IIF 24 - secretary → ME
  • 32
    CLUGSTON MIDLANDS LIMITED - 1994-10-24
    St Vincent House, Normanby Road, Scunthorpe, North Lincolnshire
    Dissolved corporate (3 parents)
    Officer
    1996-07-31 ~ 2002-07-26
    IIF 17 - secretary → ME
  • 33
    CLUGSTON ASPHALT LIMITED - 1984-03-07
    St Vincent House, Normanby Road, Scunthorpe, North Lincolnshire
    Dissolved corporate (3 parents)
    Officer
    1996-07-31 ~ 2002-07-26
    IIF 15 - secretary → ME
  • 34
    LEES MOOR QUARRIES LIMITED - 1987-10-21
    St. Vincent House, Normanby Road, Scunthorpe, North Lincolnshire
    Dissolved corporate (3 parents)
    Officer
    1996-07-31 ~ 2002-07-26
    IIF 19 - secretary → ME
  • 35
    Suite 20 12 South Bridge, Edinburgh, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-06-04 ~ 2012-09-19
    IIF 104 - director → ME
  • 36
    St Vincent House, Normanby Road, Scunthorpe, North Lincolnshire
    Dissolved corporate (3 parents)
    Officer
    1996-07-31 ~ 2002-07-26
    IIF 18 - secretary → ME
  • 37
    INTERBULK (UK) LIMITED - 2016-12-09
    UBC LIMITED - 2009-02-02
    I.B.C. LIMITED - 2000-10-06
    I.B.C. CARRIERS LIMITED - 1989-10-26
    4 Beacon Way, Hull
    Corporate (2 parents)
    Officer
    2004-06-28 ~ 2008-03-31
    IIF 136 - director → ME
  • 38
    DEN HARTOGH LOGISTICS LIMITED - 2020-04-23
    INTERBULK (TANKCONTAINERS) LIMITED - 2017-04-24
    UNITED TRANSPORT TANK CONTAINERS LIMITED - 2009-02-02
    INITIAL TANKCONTAINERS LTD - 2000-06-26
    UNITED TRANSPORT TANKCONTAINERS LIMITED - 1998-03-31
    BAILEE FREIGHT SERVICES LIMITED - 1989-05-03
    Phoenix House, Surtees Business Park, Stockton-on-tees, England
    Dissolved corporate (2 parents)
    Officer
    2008-01-28 ~ 2008-07-11
    IIF 93 - director → ME
  • 39
    Suite 20 12 South Bridge, Edinburgh, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2009-08-24 ~ 2012-09-19
    IIF 134 - director → ME
  • 40
    ARLA FOODS MILK PARTNERSHIP LIMITED - 2013-12-12
    EXPRESS MILK PARTNERSHIP LIMITED - 2004-12-01
    THE NORTHERN MILK PARTNERSHIP LIMITED - 1998-11-11
    PROJECTRULE LIMITED - 1993-01-15
    One, Glass Wharf, Bristol
    Dissolved corporate (1 parent)
    Officer
    2008-05-29 ~ 2009-04-27
    IIF 149 - director → ME
  • 41
    OLD BROAD STREET 02 LTD - 2011-08-09
    C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2013-03-22 ~ 2018-03-12
    IIF 113 - director → ME
  • 42
    HALLGARTH CONSTRUCTION LIMITED - 1995-05-05
    STREETBUSY ENTERPRISES LIMITED - 1993-10-26
    Saint Vincent House, Normanby Road, Scunthorpe, North Lincolnshire
    Dissolved corporate (3 parents)
    Officer
    1999-11-10 ~ 2002-07-26
    IIF 138 - director → ME
    1999-11-10 ~ 2002-07-26
    IIF 48 - secretary → ME
  • 43
    St Vincent House, Normanby Road, Scunthorpe, North Lincolnshire
    Dissolved corporate (3 parents)
    Officer
    1996-07-31 ~ 2002-07-26
    IIF 38 - secretary → ME
  • 44
    CLUGSTON ENTERPRISES LIMITED - 1999-07-22
    R. HANSON & SON LIMITED - 1995-09-20
    St Vincent House, Normanby Road, Scunthorpe, North Lincolnshire
    Dissolved corporate (3 parents)
    Officer
    1996-07-31 ~ 2002-07-26
    IIF 14 - secretary → ME
  • 45
    St. Vincent House, Normanby Road, Scunthorpe, North Lincolnshire
    Dissolved corporate (3 parents)
    Officer
    1996-07-31 ~ 2002-07-26
    IIF 37 - secretary → ME
  • 46
    2nd Floor, Optimum House, Clippers Quay, Salford, England
    Corporate (6 parents)
    Officer
    2017-06-26 ~ 2018-06-25
    IIF 146 - director → ME
  • 47
    YARDBRACE GROUP LIMITED - 2000-06-02
    GAC NO. 158 LIMITED - 1999-07-28
    Mazars Llp, 45 Church Street, Birmingham, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2007-02-19 ~ 2008-07-11
    IIF 87 - director → ME
  • 48
    ST VINCENT SERVICES LIMITED - 2001-10-01
    ATEC YORKS LIMITED - 1998-10-08
    C/o Clough Corporate Solutions Limited Vicarage Chambers 9, Park Square East, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    1998-09-01 ~ 2002-07-26
    IIF 119 - director → ME
    1998-09-01 ~ 2002-07-26
    IIF 43 - secretary → ME
  • 49
    Suite 20 12 South Bridge, Edinburgh, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-06-04 ~ 2012-09-19
    IIF 102 - director → ME
  • 50
    LYNWOOD GROUP HOLDINGS LIMITED - 2010-09-16
    LIGHTNING SKY LIMITED - 2008-03-06
    C/o Grant Thornton Uk Llp No 1 Whitehall Riverside, Whitehall Road, Leeds
    Dissolved corporate
    Officer
    2009-07-24 ~ 2015-07-22
    IIF 121 - director → ME
    2008-10-01 ~ 2015-07-22
    IIF 44 - secretary → ME
  • 51
    C/o Grant Thornton Uk Llp No 1 Whitehall Riverside, Whitehall Road, Leeds
    Dissolved corporate
    Officer
    2009-12-19 ~ 2015-07-22
    IIF 127 - director → ME
    2009-12-19 ~ 2015-07-22
    IIF 57 - secretary → ME
  • 52
    LYNWOOD PRODUCTS LIMITED - 2010-08-27
    LYNWOOD GROUP LIMITED - 2006-02-10
    BRATAS LIMITED - 2002-11-07
    C/o Grant Thornton Uk Llp No 1 Whitehall Riverside, Whitehall Road, Leeds
    Dissolved corporate
    Officer
    2008-10-01 ~ 2015-07-22
    IIF 139 - director → ME
    2008-10-01 ~ 2015-07-22
    IIF 47 - secretary → ME
  • 53
    UBC LIMITED - 2000-10-06
    I.B.C. CONTAINERS LIMITED - 2000-07-14
    Mazars, 45 Church Street, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2007-02-19 ~ 2008-07-11
    IIF 91 - director → ME
  • 54
    CHEMLOG LIMITED - 1999-03-16
    PERRY SHIPPING LIMITED - 1997-07-15
    WASPBRAND LIMITED - 1985-07-23
    C/o Mazars Llp, 45 Church Street, Birmingham, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2004-11-29 ~ 2008-09-12
    IIF 83 - director → ME
  • 55
    Suite 2, 2nd Floor, Phoenix House, 32 West Street, Brighton
    Dissolved corporate (4 parents)
    Officer
    2014-03-11 ~ 2014-06-04
    IIF 132 - director → ME
  • 56
    UNITED TRANSPORT INTERNATIONAL LIMITED - 2009-02-02
    YARDBRACE GROUP LIMITED - 2000-06-30
    HILLGATE (148) LIMITED - 2000-06-02
    C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2004-06-28 ~ 2008-03-31
    IIF 135 - director → ME
    2004-06-28 ~ 2008-07-11
    IIF 45 - secretary → ME
  • 57
    C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2007-02-19 ~ 2008-07-11
    IIF 84 - director → ME
  • 58
    I.B.C. CARRIERS LIMITED - 1998-01-23
    I.B.C. LIMITED - 1989-10-26
    C/o Mazars Llp, 45 Church Street, Birmingham, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2004-11-29 ~ 2008-09-12
    IIF 89 - director → ME
  • 59
    NOVA PLANT & FUEL SERVICES LIMITED - 1990-05-30
    St Vincent House, Normanby Road, Scunthorpe, North Lincolnshire
    Dissolved corporate (3 parents)
    Officer
    1996-07-31 ~ 2002-07-26
    IIF 11 - secretary → ME
  • 60
    Springfield House, Springfield Road, Horsham, West Sussex, England
    Corporate (2 parents)
    Equity (Company account)
    1,237,026 GBP2024-01-31
    Officer
    2017-02-13 ~ 2023-04-17
    IIF 126 - director → ME
  • 61
    SOVSHELFCO (NO. 69) LIMITED - 1990-06-25
    C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2006-06-27 ~ 2008-03-31
    IIF 90 - director → ME
  • 62
    BEAVERBAG LIMITED - 2001-03-22
    FELL-FAB (UK) LIMITED - 1990-08-09
    C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2007-02-20 ~ 2008-09-12
    IIF 80 - director → ME
  • 63
    The Guildhall, High Street, Cardigan, Ceredigion
    Corporate (8 parents)
    Equity (Company account)
    13,823 GBP2022-06-30
    Officer
    2001-06-29 ~ 2008-10-27
    IIF 60 - director → ME
  • 64
    MERCY CORPS SCOTLAND - 2015-07-15
    96/3 Commercial Quay, Edinburgh, Scotland
    Corporate (10 parents)
    Officer
    2001-09-11 ~ 2006-06-30
    IIF 55 - director → ME
  • 65
    EXPRESS MILK PARTNERSHIP INVESTMENTS LIMITED - 2005-03-30
    One, Glass Wharf, Bristol
    Corporate (6 parents)
    Officer
    2008-05-29 ~ 2009-04-27
    IIF 148 - director → ME
  • 66
    Calvin Innes, 16 Princes Dock Street, Hull, East Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2013-11-01 ~ 2014-03-27
    IIF 106 - director → ME
  • 67
    Suite 20 12 South Bridge, Edinburgh, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-06-04 ~ 2012-09-19
    IIF 101 - director → ME
  • 68
    NORTHUMBRIAN METAL INDUSTRIES LIMITED - 1983-10-18
    St Vincent House, Normanby Road, Scunthorpe, North Lincolnshire
    Dissolved corporate (3 parents)
    Officer
    1996-07-31 ~ 2002-07-26
    IIF 31 - secretary → ME
  • 69
    PINCO 1588 LIMITED - 2001-06-13
    8th Floor 6 Kean Street, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2001-06-13 ~ 2002-07-26
    IIF 6 - secretary → ME
  • 70
    PINCO 1589 LIMITED - 2001-06-13
    8th Floor 6 Kean Street, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1,353,469 GBP2023-12-31
    Officer
    2001-06-13 ~ 2002-07-26
    IIF 4 - secretary → ME
  • 71
    Concorde House, 18 Margaret Street, Brighton, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2015-02-18 ~ 2023-03-20
    IIF 117 - director → ME
    Person with significant control
    2016-04-06 ~ 2023-03-20
    IIF 144 - Ownership of shares – 75% or more OE
  • 72
    OLD BROAD STREET 05 LTD - 2011-08-22
    C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2013-03-22 ~ 2018-03-12
    IIF 114 - director → ME
  • 73
    Unit 3, The Courtyard, High Street, Clophill, Bedford, Bedfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2017-02-13 ~ 2017-03-01
    IIF 69 - llp-designated-member → ME
  • 74
    The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-08 ~ 2017-02-01
    IIF 68 - llp-designated-member → ME
  • 75
    PILGRIM'S FOOD MASTERS LTD - 2021-10-21
    PILGRIM'S FOOD GROUP LIMITED - 2021-08-16
    PILGRIM'S PORK UK LIMITED - 2020-02-07
    FOODANE LIMITED - 2019-10-01
    L.NIELSEN LADEFOGED & COMPANY LIMITED - 1987-10-20
    Seton House Warwick Technology Park, Gallows Hill, Warwick
    Dissolved corporate (3 parents)
    Officer
    1994-05-16 ~ 1996-04-01
    IIF 120 - director → ME
  • 76
    PLUMROSE FOODS LIMITED - 1995-04-28
    VIGO CHARCUTERI(U.K.)LIMITED - 1982-04-23
    Seton House, Warwick Technology Park, Gallows Hill, Warwick
    Corporate (4 parents)
    Officer
    ~ 1996-04-01
    IIF 96 - director → ME
    ~ 1994-04-29
    IIF 2 - secretary → ME
  • 77
    SPH 2013 LIMITED - 2014-02-11
    2nd Floor 110 Cannon Street, London
    Dissolved corporate (3 parents)
    Officer
    2014-06-19 ~ 2017-03-23
    IIF 116 - director → ME
  • 78
    Foresight Group Llp, The Shard, 32 London Bridge Street, London
    Corporate (5 parents, 1 offspring)
    Officer
    2015-01-07 ~ 2017-03-31
    IIF 128 - director → ME
  • 79
    3rd Floor Cavendish House, 39-41 Waterloo Street, Birmingham
    Dissolved corporate (2 parents)
    Equity (Company account)
    111,963 GBP2019-01-31
    Officer
    2017-01-24 ~ 2019-09-27
    IIF 107 - director → ME
    Person with significant control
    2017-01-24 ~ 2017-11-20
    IIF 151 - Ownership of shares – 75% or more OE
    IIF 151 - Ownership of voting rights - 75% or more OE
    IIF 151 - Right to appoint or remove directors OE
  • 80
    M. LODGE & CO. LIMITED - 2001-03-06
    St. Vincent House, Normanby Road, Scunthorpe, North Lincolnshire
    Dissolved corporate (3 parents)
    Officer
    1996-07-31 ~ 2002-07-26
    IIF 13 - secretary → ME
  • 81
    4 Peel House, Taunton Street, Shipley, West Yorkshire
    Corporate (4 parents)
    Equity (Company account)
    406,037 GBP2023-09-30
    Officer
    2021-07-30 ~ 2021-11-05
    IIF 66 - director → ME
  • 82
    C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2012-03-07 ~ 2018-03-12
    IIF 111 - director → ME
  • 83
    A6 Wellingborough Road, Sywell, Northampton, England
    Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    936,107 GBP2023-12-31
    Person with significant control
    2018-01-11 ~ 2018-05-03
    IIF 152 - Ownership of shares – 75% or more OE
  • 84
    OLD BROAD STREET 04 LTD - 2011-08-22
    C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2013-03-22 ~ 2018-03-12
    IIF 115 - director → ME
  • 85
    Scdi, 1 Cadogan Square, Cadogan Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    1996-09-30 ~ 2008-03-28
    IIF 54 - director → ME
    1996-09-30 ~ 2008-03-28
    IIF 40 - secretary → ME
  • 86
    St. Vincent House, Normanby Road, Scunthorpe, North Lincolnshire
    Dissolved corporate (3 parents)
    Officer
    1996-07-31 ~ 2002-07-26
    IIF 22 - secretary → ME
  • 87
    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
    2012-11-07 ~ 2018-09-11
    IIF 129 - director → ME
  • 88
    Unit 4 Sawmill Industrial Estate, South Road, Alnwick, Northumberland
    Corporate (3 parents)
    Equity (Company account)
    51,446 GBP2024-06-30
    Officer
    2012-08-17 ~ 2014-06-06
    IIF 64 - director → ME
    2001-06-13 ~ 2012-08-16
    IIF 65 - director → ME
    2001-06-13 ~ 2012-08-16
    IIF 49 - secretary → ME
  • 89
    Suite 20 12 South Bridge, Edinburgh, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-06-04 ~ 2012-09-19
    IIF 103 - director → ME
  • 90
    BASECRETE (EASTERN COUNTIES) LIMITED - 1988-04-28
    St Vincent House, Normanby Road, Scunthorpe, North Lincolnshire
    Dissolved corporate (3 parents)
    Officer
    1996-07-31 ~ 2002-07-26
    IIF 28 - secretary → ME
  • 91
    St. Vincent House, Normanby Road, Scunthorpe North Lincolnshire
    Dissolved corporate (3 parents)
    Officer
    1996-07-31 ~ 2002-07-26
    IIF 36 - secretary → ME
  • 92
    POSITIVE RESPONSE COMMUNICATIONS LIMITED - 2018-03-15
    Campbell House The Crichton Royal Grounds, Bankend Road, Dumfries, Dumfriesshire
    Corporate (5 parents)
    Equity (Company account)
    660,435 GBP2023-03-31
    Officer
    2015-01-07 ~ 2017-03-31
    IIF 123 - director → ME
  • 93
    OLD BROAD STREET 01 LTD - 2011-08-09
    C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2013-03-22 ~ 2018-03-12
    IIF 112 - director → ME
  • 94
    28 Ely Place, London
    Corporate (12 parents)
    Equity (Company account)
    12,227,841 GBP2024-04-30
    Officer
    2019-04-19 ~ 2020-07-28
    IIF 78 - director → ME
  • 95
    SIMCO 525 LIMITED - 1993-03-12
    St Vincent House, Normanby Road, Scunthorpe
    Dissolved corporate (3 parents)
    Officer
    1996-07-31 ~ 2002-07-26
    IIF 12 - secretary → ME
  • 96
    Royal Signals Museum, Blandford Camp, Blandford Forum, Dorset
    Corporate (6 parents)
    Equity (Company account)
    -10,233 GBP2023-12-31
    Officer
    1998-12-18 ~ 2010-03-15
    IIF 63 - secretary → ME
  • 97
    THE SCOTTISH COUNCIL (DEVELOPMENT AND INDUSTRY) - 2000-02-25
    51 Wilson Street, Glasgow, Scotland
    Corporate (18 parents)
    Officer
    1993-01-27 ~ 1994-12-31
    IIF 56 - director → ME
    1993-01-27 ~ 2008-03-28
    IIF 50 - secretary → ME
  • 98
    Js Accounting, 13-15 Morningside Drive, Edinburgh, Scotland
    Dissolved corporate (5 parents)
    Officer
    2001-06-13 ~ 2005-11-09
    IIF 53 - director → ME
  • 99
    THEATR MWLDAN LTD - 1994-08-22
    Theatr Mwldan, Cardigan, Ceredigion
    Corporate (8 parents, 1 offspring)
    Officer
    2002-10-14 ~ 2008-07-21
    IIF 62 - director → ME
  • 100
    H.LOCKWOOD'S SUCCESSORS LIMITED - 1992-10-09
    St. Vincent House, Normanby Road, Scunthorpe, North Lincolnshire
    Dissolved corporate (3 parents)
    Officer
    1996-07-31 ~ 2002-07-26
    IIF 20 - secretary → ME
  • 101
    POLYLOG LIMITED - 2005-02-10
    C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2007-02-21 ~ 2008-07-11
    IIF 86 - director → ME
  • 102
    INTERBULK (UK) LIMITED - 2009-02-02
    BEAVERBAG PRODUCTS LIMITED - 2008-12-02
    FELL-FAB PRODUCTS LTD - 1990-08-09
    LINERTECH LIMITED - 1986-08-14
    VALEGRAPH LIMITED - 1982-06-01
    C/o Mazars Llp 45, 45 Church Street, Birmingham, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2007-02-20 ~ 2008-09-12
    IIF 82 - director → ME
  • 103
    HILLGATE ( 135 ) LIMITED - 2000-06-26
    C/o Mazars Llp 45, Church Street, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2007-02-22 ~ 2008-07-11
    IIF 88 - director → ME
  • 104
    UNITED TRANSPORT COMPANY LIMITED - 1989-10-31
    UNITED FREIGHT HOLDINGS LIMITED - 1982-11-08
    C/o Mazars Llp, 45 Church Street, Birmingham, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2004-11-29 ~ 2008-07-11
    IIF 85 - director → ME
  • 105
    INTERBULK (TANKCONTAINERS) LIMITED - 2009-02-02
    CHEMLOG LIMITED - 2008-12-02
    MOVELANE LIMITED - 1999-03-16
    C/o Mazars Llp, 45 Church Street, Birmingham, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2007-02-21 ~ 2008-07-11
    IIF 79 - director → ME
  • 106
    MEAUJO (749) LIMITED - 2010-05-13
    Airport Business Centre, 10 Thornbury Road, Plymouth, Devon
    Corporate (3 parents)
    Equity (Company account)
    -199,325 GBP2024-06-30
    Officer
    2010-03-29 ~ 2011-09-30
    IIF 141 - director → ME
  • 107
    PLUMROSE LIMITED - 1995-04-28
    Seton House Warwick Technology Park, Gallows Hill, Warwick
    Dissolved corporate (2 parents, 2 offsprings)
    Officer
    ~ 1996-04-01
    IIF 97 - director → ME
    ~ 1994-04-29
    IIF 1 - secretary → ME
  • 108
    Seton House Warwick Technology Park, Gallows Hill, Warwick
    Dissolved corporate (2 parents, 4 offsprings)
    Officer
    1994-09-28 ~ 1996-04-01
    IIF 95 - director → ME
  • 109
    St.vincent House, Normanby Road, Scunthorpe, North Lincolnshire
    Dissolved corporate (3 parents)
    Officer
    1996-07-31 ~ 2002-07-26
    IIF 21 - secretary → ME
  • 110
    Strelley Hall Main Street, Strelley, Nottingham, England
    Corporate (4 parents, 1 offspring)
    Officer
    2014-11-11 ~ 2021-05-28
    IIF 133 - director → ME
  • 111
    CLARKE POWER SERVICES LTD. - 2011-08-19
    206 Vincent Street, Glasgow, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-06-04 ~ 2012-09-19
    IIF 105 - director → ME
  • 112
    C/o Mazars Llp, 45, Church Street, Birmingham, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2004-11-29 ~ 2008-09-12
    IIF 92 - director → ME
  • 113
    YMLAEN CYFYNGEDIG - 2004-09-15
    Hatfield & John Ltd Chartered Accountants (fao Dale Hatfield), 1 North Road, Aberaeron, Ceredigion, Wales
    Dissolved corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    2,559 GBP2016-06-30
    Officer
    2004-08-12 ~ 2008-09-18
    IIF 59 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.