1
ROBSON SERVICES LIMITED - 2001-12-27
C.I.R. (ROBSON SERVICES) LIMITED - 1985-01-25
36 Orgreave Drive, Sheffield, England
Active Corporate (16 parents)
Officer
2008-04-28 ~ 2021-10-01
IIF 38 - Director → ME
2
ANDREW HOWE CONSULTING LTD
- now 06048812KATIE & JULIE LIMITED
- 2014-07-16
06048812 Rowley Down, Parracombe, Barnstaple, England
Active Corporate (3 parents)
Officer
2013-04-01 ~ now
IIF 15 - Director → ME
Person with significant control
2017-01-11 ~ now
IIF 2 - Ownership of shares – 75% or more → OE
3
ANGLO-EGYPTIAN STEEL COMPANY LTD
10431414 Shakespeare House, Salop Street, Bolton, United Kingdom
Dissolved Corporate (5 parents)
Officer
2016-10-17 ~ dissolved
IIF 33 - Director → ME
4
Regency House, 45-53 Chorley New Road, Bolton, Lancashire, United Kingdom
Dissolved Corporate (4 parents)
Officer
2011-01-13 ~ dissolved
IIF 41 - Director → ME
5
CHILTERN CIVILS AND INFRASTRUCTURE LTD
10270409 Blackbridge Farm, Cranford Road, Kettering, Northants, England
Dissolved Corporate (6 parents)
Officer
2016-07-11 ~ 2017-10-25
IIF 13 - Director → ME
Person with significant control
2016-07-11 ~ 2017-10-25
IIF 4 - Ownership of shares – 75% or more → OE
6
CHILTERN THRUST BORE HOLDINGS LTD
12503144 Chiltern House, 15 Stilebrook Road, Olney, Buckinghamshire, England
Active Corporate (4 parents, 1 offspring)
Officer
2020-03-10 ~ now
IIF 12 - Director → ME
7
Chiltern House, 15 Stilebrook Road, Olney, Buckinghamshire
Active Corporate (8 parents)
Officer
1994-05-20 ~ now
IIF 11 - Director → ME
Person with significant control
2016-05-24 ~ 2020-03-10
IIF 7 - Ownership of shares – More than 25% but not more than 50% → OE
8
COMPLETE FINISHING SYSTEMS LIMITED
10005103 4 Kelbrook Road, Openshaw, Manchester, United Kingdom
Dissolved Corporate (5 parents)
Officer
2016-02-15 ~ dissolved
IIF 42 - Director → ME
Person with significant control
2021-07-20 ~ dissolved
IIF 24 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 24 - Ownership of voting rights - More than 25% but not more than 50% → OE
9
3 Hardman Street, Manchester
Liquidation Corporate (3 parents)
Officer
2014-02-12 ~ now
IIF 14 - Director → ME
10
ERCON FINISHING SYSTEMS LIMITED
- now 02241725ERCON GROUP LIMITED
- 2012-07-30
02241725QUICKCREST LIMITED - 1996-03-04
3 Hardman Street, Manchester
Dissolved Corporate (12 parents)
Officer
2012-07-13 ~ dissolved
IIF 36 - Director → ME
11
94 Deardon Way, Shinfield, Reading, England
Active Corporate (1 parent)
Officer
2011-12-21 ~ now
IIF 3 - Director → ME
Person with significant control
2016-12-16 ~ now
IIF 1 - Ownership of shares – 75% or more → OE
12
Regency House, 45-53 Chorley New Road, Bolton, United Kingdom
Dissolved Corporate (5 parents)
Officer
2007-11-12 ~ dissolved
IIF 20 - LLP Designated Member → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 23 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 23 - Right to surplus assets - More than 25% but not more than 50% → OE
13
Suite 7b, Portmill House, Portmill Lane, Hitchin, England
Active Corporate (5 parents, 4 offsprings)
Person with significant control
2023-01-10 ~ now
IIF 6 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 6 - Right to appoint or remove directors → OE
IIF 6 - Ownership of shares – More than 25% but not more than 50% → OE
14
287 Studio I1a, Witan Studios, 287 Upper Fourth Street, Milton Keynes, Buckinghamshire, England
Active Corporate (4 parents, 1 offspring)
Person with significant control
2020-11-06 ~ 2023-01-10
IIF 5 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 5 - Ownership of shares – More than 25% but not more than 50% → OE
15
HOGG BLASTING & FINISHING EQUIPMENT LIMITED
- now 06348827 36 Orgreave Drive, Sheffield, England
Active Corporate (13 parents)
Officer
2007-08-21 ~ 2021-10-01
IIF 39 - Director → ME
16
HS STEEL MANAGEMENT COMPANY LIMITED
10549859 Shakespeare House, Salop Street, Bolton, United Kingdom
Dissolved Corporate (3 parents)
Officer
2017-01-05 ~ dissolved
IIF 34 - Director → ME
Person with significant control
2017-01-05 ~ dissolved
IIF 16 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 16 - Ownership of shares – More than 25% but not more than 50% → OE
17
98 Moorside North Fenham, Newcastle Upon Tyne, United Kingdom
Dissolved Corporate (4 parents)
Officer
2008-10-03 ~ dissolved
IIF 21 - LLP Designated Member → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 25 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 25 - Right to surplus assets - More than 25% but not more than 50% → OE
18
Stamford House, Northenden Road, Sale, Cheshire
Dissolved Corporate (6 parents, 1 offspring)
Officer
2005-12-02 ~ dissolved
IIF 35 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 28 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 28 - Ownership of voting rights - More than 25% but not more than 50% → OE
19
SMARTCAST SOLUTIONS LIMITED - 2011-02-02
Shakespeare Foundry Limited, Salop Street, Bolton
Dissolved Corporate (8 parents)
Officer
2011-05-25 ~ dissolved
IIF 43 - Director → ME
20
12 The Green, Churchtown, Preston, England
Active Corporate (4 parents)
Officer
2012-01-13 ~ now
IIF 22 - LLP Designated Member → ME
21
98 Moorside North, Newcastle Upon Tyne, England
Active Corporate (4 parents)
Officer
2011-01-31 ~ now
IIF 30 - Director → ME
Person with significant control
2020-04-06 ~ now
IIF 26 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 26 - Ownership of voting rights - More than 25% but not more than 50% → OE
22
Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
Active Corporate (4 parents)
Officer
2021-07-19 ~ now
IIF 29 - Director → ME
Person with significant control
2021-07-19 ~ now
IIF 17 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 17 - Ownership of voting rights - More than 25% but not more than 50% → OE
23
SHAKESPEARE CAST PRODUCTS LIMITED
12540318 98 Moorside North Fenham, Newcastle Upon Tyne, United Kingdom
Active Corporate (2 parents)
Officer
2020-03-31 ~ now
IIF 32 - Director → ME
Person with significant control
2020-03-31 ~ now
IIF 18 - Right to appoint or remove directors → OE
IIF 18 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 18 - Ownership of shares – More than 25% but not more than 50% → OE
24
SHAKESPEARE FOUNDRY LIMITED
- now 01639168INDUSTRIAL POWER DESIGN LIMITED - 1985-04-18
Landmark, St Peters Square, 1 Oxford Street, Manchester
Liquidation Corporate (8 parents)
Officer
2003-11-13 ~ now
IIF 31 - Director → ME
25
SURFACE FINISHING EQUIPMENT GROUP LIMITED
06948768 4 Kelbrook Road, Openshaw, Manchester, United Kingdom
Active Corporate (12 parents, 3 offsprings)
Officer
2009-06-30 ~ 2021-10-01
IIF 37 - Director → ME
Person with significant control
2016-04-06 ~ 2021-10-01
IIF 9 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 9 - Ownership of voting rights - More than 25% but not more than 50% → OE
26
Arkin & Co, Maple House High Street, Potters Bar, Hertfordshire
Dissolved Corporate (8 parents)
Officer
1993-12-20 ~ 1997-10-01
IIF 19 - Director → ME
27
THE NOTTINGHAM LABEL COMPANY LIMITED
- now 07033875 Unit 14 Catton Road, Arnold, Nottingham, United Kingdom
Active Corporate (5 parents, 2 offsprings)
Officer
2009-09-29 ~ 2022-04-20
IIF 40 - Director → ME
Person with significant control
2016-04-06 ~ 2022-04-20
IIF 27 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 27 - Ownership of shares – More than 25% but not more than 50% → OE
28
CHILTERN THRUST BORE (CLAYWARE) LIMITED
- 2001-07-20
03390984 Chiltern House, 15 Stilebrook Road, Olney, Buckinghamshire
Active Corporate (4 parents)
Officer
1997-06-24 ~ now
IIF 10 - Director → ME
Person with significant control
2016-07-14 ~ now
IIF 8 - Ownership of shares – More than 25% but not more than 50% → OE