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

Mccaslin, Stuart David, Mr

    Related profiles found in government register
  • Mccaslin, Stuart David, Mr
    British born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rlc Uk, Metcalf Drive, Altham, Accrington, BB5 5AY

      IIF 1
    • Victoria House 27 Victoria Road, Bidford On Avon, Warwickshire, B50 4AS

      IIF 2 IIF 3
    • 3rd Floor , 1, Trinity Park, Bickenhill Lane, Birmingham, West Midlands, B37 7ES, United Kingdom

      IIF 4
    • 3rd Floor , No 1, Trinity Park, Bickenhill Lane, Birmingham, B37 7ES, England

      IIF 5 IIF 6
    • No.1 Trinity Park, Trinity Park, Bickenhill Lane, Birmingham, B37 7ES, England

      IIF 7
    • 97, Largy Road, Crumlin, BT29 4RT, Northern Ireland

      IIF 8
    • 10, Norwich Street, London, EC4A 1BD, United Kingdom

      IIF 9
    • C/o Ocorian (uk) Limited, 20 Fenchurch Street, Level 5, London, EC3M 3BY, England

      IIF 10
  • Mccaslin, Stuart David, Mr
    British chartered sec born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mccaslin, Stuart David, Mr
    British chartered secretary born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mccaslin, Stuart David, Mr
    British company secretary born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Victoria House 27 Victoria Road, Bidford On Avon, Warwickshire, B50 4AS

      IIF 52 IIF 53
  • Mccaslin, Stuart David, Mr
    British company secretary/director born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • No1 Trinity Place, Trinity Park, Bickenhill Lane, Birmingham, B37 7ES, England

      IIF 54
  • Mccaslin, Stuart David, Mr
    British consultant born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Victoria House, 27 Victoria Road, Bidford On Avon Alcester, B50 4AS, United Kingdom

      IIF 55
  • Mccaslin, Stuart David, Mr
    British cs born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Victoria House 27 Victoria Road, Bidford On Avon, Warwickshire, B50 4AS

      IIF 56
  • Mccaslin, Stuart David, Mr
    British director born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Stepping Stones, Bidford-on-avon, Alcester, Warwickshire, B50 4PH, United Kingdom

      IIF 57
  • Mccaslin, Stuart David
    British chartered secretary born in April 1957

    Registered addresses and corresponding companies
    • 44 Upper Redlands Road, Reading, Berkshire, RG1 5JP

      IIF 58
  • Mccaslin, Stuart David, Mr
    British

    Registered addresses and corresponding companies
  • Mccaslin, Stuart David, Mr
    British company secretary

    Registered addresses and corresponding companies
    • Victoria House 27 Victoria Road, Bidford On Avon, Warwickshire, B50 4AS

      IIF 71
  • Mccaslin, Stuart David
    British

    Registered addresses and corresponding companies
  • Mccaslin, Stuart David
    British company secretary

    Registered addresses and corresponding companies
    • 44 Upper Redlands Road, Reading, Berkshire, RG1 5JP

      IIF 76 IIF 77
  • Mccaslin, Stuart David, Mr

    Registered addresses and corresponding companies
    • 10, Norwich Street, London, EC4A 1BD, United Kingdom

      IIF 78
  • Mccaslin, Stuart David

    Registered addresses and corresponding companies
    • Rlc Uk, Metcalf Drive, Altham, Accrington, BB5 5AY

      IIF 79
    • Rlc Uk, Metcalf Drive, Altham, Accrington, BB5 5AY, England

      IIF 80
    • 3rd Floor , 1, Trinity Park, Bickenhill Lane, Birmingham, West Midlands, B37 7ES, United Kingdom

      IIF 81 IIF 82
    • 3rd Floor , No 1 Trinity Park, Trinity Park, Bickenhill Lane, Birmingham, B37 7ES, England

      IIF 83
    • 3rd Floor , No1, Trinity Park, Bickenhill Lane, Birmingham, B37 7ES, England

      IIF 84
    • 3rd Floor 1 Trinity Park, Bickenhill Lane, Birmingham, West Midlands, B37 7ES, England

      IIF 85
    • 3rd Floor No 1, Trinity Park, Bickenhill Lane, Birmingham, B37 7ES, England

      IIF 86
    • 44 Upper Redlands Road, Reading, Berkshire, RG1 5JP

      IIF 87 IIF 88 IIF 89
child relation
Offspring entities and appointments
Active 16
  • 1
    CRONK REAL ESTATE LIMITED
    16348190
    10 Norwich Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-03-27 ~ now
    IIF 9 - Director → ME
  • 2
    FORWARD SETON HOUSE LIMITED
    - now 00824878
    FORWARD INSURANCE BROKERS LIMITED - 1996-10-02
    FORWARD (INSURANCE) LIMITED - 1984-01-12
    Watchmoor Point, Watchmoor Road, Camberley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    1997-01-10 ~ dissolved
    IIF 43 - Director → ME
  • 3
    LANGFORD LODGE ENGINEERING COMPANY LIMITED
    NI010760 NI004200
    97 Largy Road, Crumlin, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    175,000 GBP2024-06-30
    Officer
    2016-05-23 ~ now
    IIF 8 - Director → ME
    2015-12-01 ~ now
    IIF 83 - Secretary → ME
  • 4
    LANGFORD LODGE HOLDINGS (NI) LIMITED
    - now NI004200
    LANGFORD LODGE ENGINEERING COMPANY LIMITED - 2000-01-01 NI010760
    97 Largy Road, Crumlin, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2016-05-24 ~ now
    IIF 6 - Director → ME
    2015-12-01 ~ now
    IIF 86 - Secretary → ME
  • 5
    MARBUR PROPERTIES (N.I.) LIMITED
    NI010757
    97 Largy Road, Crumlin, Northern Ireland
    Active Corporate (3 parents)
    Officer
    2016-05-24 ~ now
    IIF 5 - Director → ME
  • 6
    MCCASLIN CONSULTING LIMITED
    07207373
    27 Victoria Road, Bidford-on-avon, Alcester, Warwickshire
    Dissolved Corporate (2 parents)
    Fixed Assets (Company account)
    427 GBP2015-12-31
    Officer
    2010-03-30 ~ dissolved
    IIF 55 - Director → ME
  • 7
    PAIG GERMAN HOLDINGS LIMITED
    - now 04084394
    BRITAX AIRCRAFT GERMAN HOLDINGS LIMITED
    - 2005-11-17 04084394
    BRITAX GERMAN HOLDINGS LIMITED
    - 2002-10-30 04084394
    115CR (026) LIMITED
    - 2000-12-12 04084394
    Watchmoor Point, Watchmoor Road, Camberley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2000-12-12 ~ dissolved
    IIF 41 - Director → ME
  • 8
    PROJECT 12 REHAB LIMITED
    08851466
    9 Stepping Stones, Bidford-on-avon, Alcester, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    2014-02-03 ~ dissolved
    IIF 57 - Director → ME
  • 9
    RLC AEROSPACE LIMITED
    FC037098
    1st Floor Peregrine House, Peel Road, Douglas, Isle Of Man, Isle Of Man
    Active Corporate (6 parents)
    Officer
    2020-02-11 ~ now
    IIF 10 - Director → ME
  • 10
    RLC ENGINEERING SERVICES LIMITED
    06030339
    Rlc Uk Metcalf Drive, Altham, Accrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2016-05-24 ~ now
    IIF 7 - Director → ME
    2015-12-01 ~ now
    IIF 80 - Secretary → ME
  • 11
    RLC GROUP SERVICES LIMITED
    - now 10805580
    RLC (UK) HOLDINGS LIMITED
    - 2018-02-06 10805580
    3rd Floor , 1 Trinity Park, Bickenhill Lane, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-06-06 ~ dissolved
    IIF 38 - Director → ME
    2017-06-06 ~ dissolved
    IIF 81 - Secretary → ME
  • 12
    SETON HOUSE CONTOUR
    - now 00667471
    BRITAX CONTOUR
    - 2005-11-17 00667471
    CONTOUR SEATS LIMITED - 1997-06-16
    CONTOUR SEATS LIMITED - 1997-05-30
    Watchmoor Point, Watchmoor Road, Camberley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2004-11-26 ~ dissolved
    IIF 29 - Director → ME
  • 13
    SETON HOUSE INVESTMENTS LIMITED
    - now 00677179
    BRITAX HOLDINGS LIMITED
    - 2005-11-17 00677179
    B.S.G. HOLDINGS LIMITED
    - 1997-06-01 00677179
    VEGA AUTO HOLDINGS LIMITED - 1996-07-24
    Watchmoor Point, Watchmoor Road, Camberley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    1996-07-29 ~ dissolved
    IIF 15 - Director → ME
  • 14
    SETON HOUSE TECHNICAL SERVICES LIMITED
    - now 00361019
    BRITAX TECHNICAL SERVICES LIMITED
    - 2005-11-17 00361019 00666860
    BRITAX (BOLTON) LIMITED - 1994-11-01
    HOFMAN TOOL AND ENGINEERING COMPANY LIMITED (THE) - 1978-12-31
    Watchmoor Point, Watchmoor Road, Camberley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2002-05-16 ~ dissolved
    IIF 40 - Director → ME
  • 15
    WELFORD ENGINEERING (OLDBURY) LIMITED
    00474558
    Watchmoor Point, Watchmoor Road, Camberley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2007-03-28 ~ dissolved
    IIF 42 - Director → ME
  • 16
    XATIRB5 LIMITED
    - now 00666860
    BRITAX LIMITED
    - 2006-03-10 00666860
    BRITAX TECHNICAL SERVICES LIMITED - 1985-06-25 00361019
    B.S.G. TECHNICAL SERVICES LIMITED - 1983-04-18
    SPURLING FINANCE COMPANY LIMITED - 1976-12-31
    Watchmoor Point, Watchmoor Road, Camberley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2002-03-22 ~ dissolved
    IIF 48 - Director → ME
Ceased 62
  • 1
    ALPHA CHELTENHAM
    - now 00183526
    BRISTOL STREET CHELTENHAM LIMITED - 1997-04-18
    BRISTOL STREET MOTORS (CHELTENHAM) LIMITED - 1996-01-01
    Vertu House Fifth Avenue, Team Valley Business Park, Gateshead, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    1998-07-20 ~ 2009-09-25
    IIF 18 - Director → ME
  • 2
    ALPHA LEEDS
    - now 00484593
    BRISTOL STREET LEEDS LIMITED - 1997-04-18
    BRISTOL STREET MOTORS (LEEDS) LIMITED - 1996-01-01
    Vertu House Fifth Avenue, Team Valley Trading Estate, Gateshead, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    1998-07-20 ~ 2009-09-25
    IIF 23 - Director → ME
  • 3
    ALPHA SOUTHAMPTON
    - now 00502745
    BRISTOL STREET SOUTHAMPTON LIMITED - 1997-04-18
    BRISTOL STREET MOTORS (SOUTHAMPTON) LIMITED - 1996-01-01
    Vertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    1998-07-20 ~ 2009-09-25
    IIF 35 - Director → ME
  • 4
    BONDCO 700 - now 04728153, 04380375, 07146743... (more)
    BRISTOL STREET SECOND INVESTMENTS
    - 2000-09-26 00926544
    DYNASAFE EQUIPMENT LIMITED - 1995-07-25
    8 Salisbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    1996-07-29 ~ 1997-04-04
    IIF 12 - Director → ME
  • 5
    BRISTOL STREET (NO.2) LIMITED - now 03463783
    FLEETSAVE LIMITED - 2002-01-02
    JESSUPS LIMITED
    - 1998-10-16 00622158
    JESSOPS(HOLDINGS) P L C - 1982-02-24
    JESSUPS (HOLDINGS) P L C - 1982-02-24
    Vertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear
    Active Corporate (5 parents)
    Officer
    1995-01-11 ~ 1997-04-04
    IIF 64 - Secretary → ME
  • 6
    BRISTOL STREET FIFTH INVESTMENTS LIMITED - now 00251237, 00694464, 00251237... (more)
    BRISTOL STREET GROUP LIMITED - 2001-06-11 03231395, 00196467, 00640528... (more)
    BRISTOL STREET FIFTH INVESTMENTS LIMITED - 2001-02-15 00251237, 00694464, 00251237... (more)
    BRISTOL STREET HOLDINGS LIMITED
    - 1997-04-14 03092217 03231395
    BRITAX CONSULTANTS LTD - 1996-07-24
    Vertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear
    Active Corporate (5 parents, 2 offsprings)
    Officer
    1996-07-29 ~ 1997-04-04
    IIF 14 - Director → ME
  • 7
    BRISTOL STREET LIMITED
    - now 00196467
    BRISTOL STREET GROUP LIMITED - 1994-07-12 03092217, 03231395, 00640528... (more)
    BRISTOL STREET MOTORS (NORTH EAST) LIMITED - 1994-07-11
    ADAMS & GIBBON PUBLIC LIMITED COMPANY - 1985-11-13
    Vertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear
    Active Corporate (5 parents)
    Officer
    1995-01-11 ~ 1997-04-04
    IIF 63 - Secretary → ME
  • 8
    BRITAX CHILD SAFETY LIMITED
    - now 00261123
    BRITAX CHILDCARE LIMITED
    - 2002-03-08 00261123 03929808
    BRITAX RESTMOR LIMITED - 1993-10-01
    RESTMOR LIMITED - 1987-07-31
    Building A Riverside Way, Watchmoor Park, Camberley, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    998 GBP2022-12-31
    Officer
    2002-03-01 ~ 2005-10-20
    IIF 24 - Director → ME
  • 9
    BRITAX CHILDCARE GROUP LIMITED
    - now 04940417
    EVER 2232 LIMITED - 2003-12-05 04521168, 05086457, 04841830... (more)
    Building A Riverside Way, Watchmoor Park, Camberley, Surrey, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Officer
    2003-12-08 ~ 2005-10-20
    IIF 2 - Director → ME
  • 10
    BRITAX CHILDCARE INVESTMENTS LIMITED
    - now 00759349
    BRITAX CHILDCARE GERMAN HOLDINGS LIMITED
    - 2003-09-26 00759349
    BRITAX CHILDCARE PRODUCTS LIMITED
    - 2002-11-07 00759349
    GRIFFITHS BENTLEY FOURTH INVESTMENTS LIMITED - 1990-03-15
    Building A Riverside Way, Watchmoor Park, Camberley, Surrey, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2002-03-22 ~ 2005-10-20
    IIF 32 - Director → ME
  • 11
    BRITAX CHILDCARE LIMITED
    - now 03929808 00261123
    BRITAX CHILDCARE SAFETY SYSTEMS LIMITED
    - 2002-03-08 03929808
    FORAY 1283 LIMITED
    - 2000-03-08 03929808 02772596, 03046265, 02596148... (more)
    Building A Riverside Way, Watchmoor Park, Camberley, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    2000-03-08 ~ 2005-10-20
    IIF 3 - Director → ME
  • 12
    BRITAX INTERNATIONAL HOLDINGS LIMITED
    - now 01082250
    B.S.G. INTERNATIONAL LIMITED - 1997-07-17 00200575
    BRITAX INTERNATIONAL LIMITED - 1997-05-29 00579928, 00200575
    B.S.G. OVERSEAS LIMITED - 1994-07-11 00549628
    B.S.G. EUROPE LIMITED - 1979-12-31
    Building A Riverside Way, Watchmoor Park, Camberley, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    1998-09-14 ~ 2005-10-20
    IIF 33 - Director → ME
    1995-01-11 ~ 2002-05-16
    IIF 71 - Secretary → ME
  • 13
    BRITAX PENSIONS MANAGEMENT LIMITED
    - now 03638255
    BRITAX TRUST COMPANY LIMITED
    - 2005-12-22 03638255
    BRITAX EMPLOYEE TRUST COMPANY LIMITED
    - 2003-05-15 03638255
    FORAY 1168 LIMITED - 1998-12-14 02772596, 03046265, 02596148... (more)
    Kpmg Restucturing One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2003-05-12 ~ 2010-08-31
    IIF 39 - Director → ME
  • 14
    CARS TRUSTEE (UK) NO 2 LIMITED
    00372125
    Seton House, Warwick Technology Park, Gallows Hill, Warwick
    Active Corporate (2 parents)
    Officer
    1998-07-20 ~ 2010-08-31
    IIF 20 - Director → ME
  • 15
    CRONK REAL ESTATE LIMITED
    16348190
    10 Norwich Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-03-27 ~ 2026-01-19
    IIF 78 - Secretary → ME
  • 16
    ELECTRO LIGHTING GROUP LIMITED
    - now 02198413
    ELECTRO LIGHTING LIMITED - 1988-04-27
    ALTONSAND LIMITED - 1988-02-18
    Fifth Floor, Two Pancras Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    1992-03-02 ~ 1994-12-07
    IIF 90 - Secretary → ME
  • 17
    ELECTRO-LEASING LIMITED
    - now 01703169
    TRUSHELFCO (NO. 542) LIMITED - 1983-03-16 01660783, 04773122, 03689743... (more)
    Fifth Floor, Two Pancras Square, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    1992-03-02 ~ 1994-12-07
    IIF 77 - Secretary → ME
  • 18
    ELECTROCOMPONENTS LIMITED - now 01648115
    RS GROUP LIMITED - 2022-05-03 00647788
    ELECTROPLAN LIMITED
    - 2017-11-28 01037557
    Fifth Floor, Two Pancras Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    1991-12-31 ~ 1994-12-07
    IIF 73 - Secretary → ME
  • 19
    ELECTROCOMPONENTS OVERSEAS LIMITED
    - now 02397713
    WM & COMPANY LIMITED
    - 1993-01-29 02397713
    COVERTRADE LIMITED
    - 1989-10-20 02397713
    Fifth Floor, Two Pancras Square, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    ~ 1994-12-07
    IIF 89 - Secretary → ME
  • 20
    ELECTROMAIL LIMITED
    - now 00680294
    R.S. ELECTRONIC COMPONENTS (LONDON) LIMITED
    - 1986-04-22 00680294
    ELECTROCOMPONENTS (R-S) L'MITED
    - 1976-12-31 00680294
    Fifth Floor, Two Pancras Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    ~ 1994-12-07
    IIF 74 - Secretary → ME
  • 21
    FLEET DATASCAN LIMITED
    - now 00913475 00522856
    BRISTOL STREET MOTORS (CO. DURHAM) LIMITED - 1995-09-27
    BRISTOL STREET MOTORS (DURHAM) LIMITED - 1986-09-02
    ADAMS & GIBBON LIMITED - 1986-03-17
    PIKE ENGINEERING LIMITED - 1985-11-13
    Vertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    1998-07-20 ~ 2009-09-25
    IIF 25 - Director → ME
  • 22
    FLEETSBRIDGE RANDALL LIMITED - now
    PAIG INTERNATIONAL LIMITED
    - 2011-01-13 00200575
    SETON HOUSE INTERNATIONAL LIMITED - 2007-10-08
    BRITAX INTERNATIONAL LIMITED - 2005-11-17 01082250, 00579928
    B.S.G. INTERNATIONAL PLC - 1997-05-29 01082250
    Unit 71, 58 Low Friar Street, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    2009-08-14 ~ 2010-12-17
    IIF 16 - Director → ME
    1995-01-11 ~ 2010-08-31
    IIF 62 - Secretary → ME
  • 23
    FORWARD SETON HOUSE LIMITED
    - now 00824878
    FORWARD INSURANCE BROKERS LIMITED
    - 1996-10-02 00824878
    FORWARD (INSURANCE) LIMITED - 1984-01-12
    Watchmoor Point, Watchmoor Road, Camberley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    1995-07-31 ~ 1996-11-18
    IIF 36 - Director → ME
  • 24
    GRIFFITHS BENTLEY & CO.,LIMITED
    00437299
    Kpmg, One Snowhill Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2002-01-28 ~ 2011-08-31
    IIF 45 - Director → ME
  • 25
    IESA LIMITED - now 04188491
    RS INTEGRATED SUPPLY UK LIMITED - 2022-09-09 04188491
    READING WINDINGS LIMITED
    - 2022-06-23 00392879
    Fifth Floor, Two Pancras Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    ~ 1994-12-07
    IIF 87 - Secretary → ME
  • 26
    JESSUPS MOTOR GROUP
    - now 00312540
    JESSUPS (ROMFORD) LIMITED - 1987-08-28 01303817
    Vertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    1998-12-22 ~ 2009-09-25
    IIF 34 - Director → ME
  • 27
    KINGDOM COFFEE (INTERNATIONAL) LIMITED
    03629530
    1 Bridgewater Close, Reading, Berkshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    149,774 GBP2024-02-29
    Officer
    2001-01-16 ~ 2011-06-27
    IIF 65 - Secretary → ME
  • 28
    LANGFORD LODGE ENGINEERING COMPANY LIMITED
    NI010760 NI004200
    97 Largy Road, Crumlin, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    175,000 GBP2024-06-30
    Officer
    2016-05-24 ~ 2024-11-04
    IIF 54 - Director → ME
  • 29
    LIFESPACE TRUST
    - now 06425820
    HEARTLANDS CHURCH
    - 2010-12-01 06425820
    Tyler House, Tyler Street, Stratford-upon-avon, England
    Active Corporate (7 parents)
    Equity (Company account)
    41,893 GBP2019-08-31
    Officer
    2007-11-13 ~ 2021-03-23
    IIF 53 - Director → ME
  • 30
    MARBUR PROPERTIES (N.I.) LIMITED
    NI010757
    97 Largy Road, Crumlin, Northern Ireland
    Active Corporate (3 parents)
    Officer
    2015-12-01 ~ 2026-01-19
    IIF 84 - Secretary → ME
  • 31
    MILEHIRE LIMITED
    - now 00792529 00694464
    BRISTOL STREET MOTORS (DERBY) LIMITED - 1995-09-27
    Vertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    1998-07-20 ~ 2009-09-25
    IIF 26 - Director → ME
  • 32
    MISCO COMPUTER SUPPLIES LIMITED
    01942564
    Systemax House, 5 Dashwood Lang Road, Addlestone, Surrey
    Dissolved Corporate (4 parents)
    Officer
    1992-12-18 ~ 1992-12-23
    IIF 58 - Director → ME
  • 33
    PAIG ACQUISITION LIMITED
    - now 04228155
    SETON HOUSE ACQUISITION LIMITED - 2007-10-08
    Kpmg One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2009-09-22 ~ 2010-08-31
    IIF 27 - Director → ME
    2001-08-16 ~ 2010-08-31
    IIF 59 - Secretary → ME
  • 34
    PAIG FINANCE LIMITED
    - now 04354197
    SETON HOUSE FINANCE LIMITED - 2007-10-08
    Kpmg One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2009-09-22 ~ 2010-08-31
    IIF 46 - Director → ME
    2002-02-06 ~ 2010-08-31
    IIF 70 - Secretary → ME
  • 35
    PAIG FUNDING LIMITED
    - now 04366523
    PAIG FUNDING PLC - 2008-10-17
    SETON HOUSE FUNDING PLC - 2007-10-08
    BRITAX GROUP PLC - 2006-03-15 07467836, 07467954
    SETON HOUSE FUNDING PLC - 2002-03-07
    Kpmg Restucturing One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2009-09-22 ~ 2010-08-31
    IIF 50 - Director → ME
    2002-02-05 ~ 2010-08-31
    IIF 66 - Secretary → ME
  • 36
    PAIG HOLDINGS LIMITED
    - now 04230431
    SETON HOUSE HOLDINGS LIMITED
    - 2007-10-08 04230431
    Watchmoor Point, Watchmoor Road, Camberley, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2001-08-16 ~ 2010-08-31
    IIF 69 - Secretary → ME
  • 37
    PAIG INVESTMENTS LIMITED
    - now 06417077
    RB INVESTMENTS PAIG LIMITED - 2007-12-07
    GARLANDMIST LIMITED - 2007-12-03
    Kpmg Restucturing One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2009-09-03 ~ 2010-08-31
    IIF 68 - Secretary → ME
  • 38
    PAIG OVERSEAS LIMITED
    - now 00549628
    SETON HOUSE OVERSEAS LIMITED
    - 2007-10-08 00549628
    BRITAX OVERSEAS LIMITED
    - 2005-11-17 00549628
    B.S.G. OVERSEAS LIMITED - 1997-06-01 01082250
    BRISTOL STREET GROUP LIMITED - 1994-07-11 03092217, 03231395, 00196467... (more)
    Kpmg One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    1998-09-14 ~ 2011-08-31
    IIF 30 - Director → ME
  • 39
    PREMIUM AIRCRAFT INTERIORS GROUP LIMITED
    - now 03929802
    BRITAX PREMIUM AIRCRAFT INTERIOR GROUP LIMITED
    - 2005-12-20 03929802 00385881
    BRITAX AIRCRAFT INTERIOR HOLDINGS LIMITED
    - 2004-01-05 03929802
    BRITAX AIRCRAFT INTERIOR SYSTEMS LIMITED
    - 2000-11-02 03929802
    FORAY 1284 LIMITED
    - 2000-03-08 03929802 02772596, 03046265, 02596148... (more)
    Kpmg Restucturing One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2000-03-08 ~ 2010-08-31
    IIF 44 - Director → ME
  • 40
    PREMIUM AIRCRAFT SEATING LIMITED - now
    CONTOUR PREMIUM AIRCRAFT SEATING LIMITED
    - 2012-02-07 01198015
    PAIG UK LIMITED
    - 2005-11-17 01198015
    ALPHA DUNSTABLE LIMITED
    - 2003-11-24 01198015
    BRISTOL STREET DUNSTABLE LIMITED - 1997-04-18
    JESSUPS (SOUTHEND) LIMITED - 1995-01-24
    Kpmg Restucturing One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2002-03-18 ~ 2011-08-31
    IIF 49 - Director → ME
  • 41
    PUBLIC SAFETY EQUIPMENT (INTL) LIMITED
    - now 03929791
    PUBLIC SAFETY EQUIPMENT LIMITED
    - 2005-12-09 03929791
    BRITAX SPECIALISED VEHICLE SYSTEMS LIMITED
    - 2004-03-11 03929791
    FORAY 1285 LIMITED
    - 2000-03-08 03929791 02772596, 03046265, 02596148... (more)
    Annette Leavesley, Britax Pmg, Bessingby Industrial Estate, Bridlington, North Humberside
    Dissolved Corporate (3 parents)
    Officer
    2000-03-08 ~ 2007-04-03
    IIF 28 - Director → ME
  • 42
    PUBLIC SAFETY HOLDINGS LIMITED
    - now 00314937
    PUBLIC SAFETY GERMAN HOLDINGS LIMITED
    - 2006-08-29 00314937
    ROYALE BABY CARRIAGES LIMITED
    - 2002-11-07 00314937 00251237
    JORIS GLASS INDUSTRIES LIMITED - 1995-07-25
    Unit 1 Green Park, Coal Road, Leeds, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2002-03-22 ~ 2007-04-03
    IIF 19 - Director → ME
  • 43
    PUBLIC SAFETY UNLIMITED
    - now 04172302
    XATIRB2
    - 2006-08-29 04172302 04169239
    XATIRB2 LIMITED
    - 2001-03-15 04172302 04169239
    XATIRB4 LIMITED
    - 2001-03-06 04172302 04169239
    Unit 1 Green Park, Coal Road, Leeds, United Kingdom
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    2001-03-05 ~ 2007-04-03
    IIF 17 - Director → ME
  • 44
    RADIOSPARES LIMITED
    00893315
    Fifth Floor, Two Pancras Square, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    ~ 1994-12-07
    IIF 72 - Secretary → ME
  • 45
    RESTMOR GROUP LIMITED
    00734376
    Kpmg, One Snowhill Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2002-01-28 ~ 2011-08-31
    IIF 51 - Director → ME
    1995-01-11 ~ 2002-05-16
    IIF 61 - Secretary → ME
  • 46
    RLC (UK) LIMITED
    - now 01195730
    CALLENDER (LANCASHIRE) AEROPART LIMITED - 2011-04-01
    Rlc Uk Metcalf Drive, Altham, Accrington
    Active Corporate (3 parents)
    Officer
    2020-05-27 ~ 2026-01-26
    IIF 1 - Director → ME
    2015-12-01 ~ 2024-04-29
    IIF 79 - Secretary → ME
  • 47
    RLC AEROSPACE LIMITED
    FC037098
    1st Floor Peregrine House, Peel Road, Douglas, Isle Of Man, Isle Of Man
    Active Corporate (6 parents)
    Officer
    2020-02-11 ~ 2024-04-29
    IIF 85 - Secretary → ME
  • 48
    RLC LANGFORD LODGE LIMITED
    NI646230
    97 Largy Road, Crumlin, County Antrim, United Kingdom
    Active Corporate (3 parents)
    Officer
    2017-06-06 ~ 2026-01-26
    IIF 4 - Director → ME
    2017-06-06 ~ 2024-04-29
    IIF 82 - Secretary → ME
  • 49
    RS COMPONENTS INTERNATIONAL LIMITED
    - now 02275389
    GLOBALSITES LIMITED - 1988-11-18
    Fifth Floor, Two Pancras Square, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    1992-03-02 ~ 1994-12-07
    IIF 76 - Secretary → ME
  • 50
    RS GROUP INTERNATIONAL HOLDINGS LIMITED - now
    ELECTROCOMPONENTS U.K. LIMITED
    - 2023-02-03 01648115 01037557
    TRUSHELFCO (NO. 463) LIMITED - 1982-08-02 01660783, 04773122, 03689743... (more)
    Fifth Floor, Two Pancras Square, London, United Kingdom
    Active Corporate (6 parents, 14 offsprings)
    Officer
    1992-03-02 ~ 1994-12-07
    IIF 88 - Secretary → ME
  • 51
    RS LIMITED
    - now 02230415
    MALLDESIGN LIMITED
    - 1988-07-01 02230415
    Fifth Floor, Two Pancras Square, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    ~ 1994-12-07
    IIF 91 - Secretary → ME
  • 52
    RS SUPPLIES LIMITED
    - now 02178308
    THE LIGHTING DISCOUNT CENTRE LIMITED
    - 1992-07-22 02178308
    OCSIM LIMITED
    - 1990-05-03 02178308 02178330
    ONLINE LIGHTING LIMITED
    - 1990-02-13 02178308
    LEMWICK LIMITED
    - 1988-02-18 02178308
    Fifth Floor, Two Pancras Square, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    ~ 1994-12-07
    IIF 75 - Secretary → ME
  • 53
    SETON HOUSE AUTOMOTIVE COMPONENTS
    - now 00385881
    BRITAX AUTOMOTIVE COMPONENTS
    - 2005-11-17 00385881
    BRITAX PREMIUM AIRCRAFT INTERIOR GROUP LIMITED
    - 2004-01-05 00385881 03929802
    BRITAX AUTOMOTIVE COMPONENTS LIMITED
    - 2003-11-24 00385881
    WATSON FABRICATIONS LIMITED - 1994-04-28
    W.G.WATSON (WELDING) LIMITED - 1982-11-16
    Kpmg, One Snowhill Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2002-01-28 ~ 2011-08-31
    IIF 22 - Director → ME
  • 54
    SETON HOUSE BIRMINGHAM
    - now 00326911
    CONTOUR AEROSPACE
    - 2011-03-10 00326911 00278391
    SETON HOUSE BIRMINGHAM
    - 2011-01-07 00326911
    BRITAX BIRMINGHAM
    - 2005-11-17 00326911
    BRITAX WEATHERSHIELDS LIMITED
    - 1995-10-20 00326911 00201261
    BRISTOL STREET MOTORS (HENDON) LIMITED - 1982-02-19 00201261
    Kpmg Restucturing One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    1995-10-11 ~ 2011-08-31
    IIF 31 - Director → ME
  • 55
    SETON HOUSE GROUP LIMITED
    04230439
    Kpmg Restucturing One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2001-08-16 ~ 2010-08-31
    IIF 60 - Secretary → ME
  • 56
    SETON HOUSE INTERNATIONAL SERVICES LIMITED
    - now 00579928
    BRITAX INTERNATIONAL SERVICES LIMITED
    - 2005-11-17 00579928 01082250, 00200575
    BRITAX SECRETARIAL SERVICES LIMITED - 1998-01-23
    B.S.G. SECRETARIAL SERVICES LIMITED - 1997-06-01
    Kpmg Restucturing One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    1998-09-14 ~ 2011-08-31
    IIF 47 - Director → ME
    1995-01-11 ~ 2010-08-31
    IIF 67 - Secretary → ME
  • 57
    SMR AUTOMOTIVE MIRRORS UK LIMITED - now 04007859, 04002526, 04007859... (more)
    VISIOCORP UK LIMITED - 2009-07-27 04007859, 04007859, 04007859... (more)
    SMR AUTOMOTIVE MIRRORS UK LIMITED - 2009-05-26 04007859, 04002526, 04007859... (more)
    VISIOCORP UK LIMITED - 2009-05-12 04007859, 04007859, 04007859... (more)
    SCHEFENACKER VISION SYSTEMS UK LIMITED - 2007-12-11
    BRITAX WINGARD LIMITED
    - 2000-09-01 03904201
    FORAY 1276 LIMITED
    - 2000-03-09 03904201 02772596, 03046265, 02596148... (more)
    Castle Trading Estate, East Street, Portchester, Hampshire
    Active Corporate (4 parents)
    Officer
    2000-03-09 ~ 2000-03-10
    IIF 52 - Director → ME
  • 58
    VERTU FIRST INVESTMENTS LIMITED - now
    BRISTOL STREET FIRST INVESTMENTS LIMITED
    - 2025-04-02 00251237 03092217, 03092217, 03092217... (more)
    ROYALE BABY CARRIAGES LIMITED - 1995-07-25 00314937
    Vertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear
    Active Corporate (7 parents, 1 offspring)
    Officer
    1996-07-29 ~ 1997-04-04
    IIF 56 - Director → ME
  • 59
    VERTU FOURTH INVESTMENTS LIMITED - now
    BRISTOL STREET FOURTH INVESTMENTS LIMITED
    - 2025-04-02 00522856
    FLEET DATASCAN LIMITED - 1995-09-27 00913475
    BRISTOL STREET MOTORS (HARROW) LIMITED - 1983-03-16
    Vertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear
    Active Corporate (10 parents, 4 offsprings)
    Officer
    1996-07-29 ~ 1997-04-04
    IIF 11 - Director → ME
  • 60
    VERTU MOTORS (VMC) LIMITED - now 06088556
    BRISTOL STREET THIRD INVESTMENTS LIMITED
    - 2007-04-10 00694464 00251237, 03092217, 03092217... (more)
    MILEHIRE LIMITED - 1995-09-27 00792529
    U-TRAIL LIMITED - 1982-10-29
    B.S.G.FLEET SERVICES LIMITED - 1976-12-31
    Vertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear
    Active Corporate (7 parents, 1 offspring)
    Officer
    1996-07-29 ~ 1997-04-04
    IIF 13 - Director → ME
  • 61
    XATIRB UNLIMITED
    04064571
    Kpmg, One Snowhill Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2000-08-30 ~ 2011-08-31
    IIF 21 - Director → ME
  • 62
    Kpmg, One Snowhill Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2001-03-05 ~ 2011-08-31
    IIF 37 - Director → ME

The content of this website is protected by AgonGuard.

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

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