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

Manning, David Brown

    Related profiles found in government register
  • Manning, David Brown
    British company director born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 26, Brighton Street Industrial Estat, Freightliner Road, Hull, HU3 4EN

      IIF 1
    • icon of address Unit 26 Brighton Street Ind Est, Freightliner Road, Hull, North Humberside, HU3 4EN

      IIF 2
    • icon of address Unit 26, Brighton Street Industrial Estate, Freightliner Road, Hull, East Riding Of Yorkshire, HU3 4UN, England

      IIF 3
    • icon of address Unit 26, Brighton Street Industrial Estate, Freightliner Road, Hull, East Riding Of Yorkshire, HU3 4UN, United Kingdom

      IIF 4 IIF 5
    • icon of address 17th Floor, Cale Cross House, Pilgrim Street, Newcastle Upon Tyne, Tyne & Wear, NE1 6SU, England

      IIF 6
    • icon of address 12 Halegrove Court, Cygnet Drive, Stockton On Tees, TS18 3DB, England

      IIF 7
    • icon of address Home Farm, Hanley Swan, Worcester, WR8 0EF

      IIF 8 IIF 9 IIF 10
  • Manning, David Brown
    British director born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hugden Way Norton Grove Industrial Estate, Norton, Malton, North Yorkshire, YO17 9HG

      IIF 22
    • icon of address First Floor, 2 Collingwood Street, Newcastle Upon Tyne, NE1 1JF, United Kingdom

      IIF 23
    • icon of address Holland Place, Wardentree Park, Spalding, PE11 3ZN

      IIF 24 IIF 25
    • icon of address Home Farm, Blackmore Park, Hanley Swan, Worcester, WR8 0EF

      IIF 26
    • icon of address Home Farm, Hanley Swan, Worcester, WR8 0EF

      IIF 27 IIF 28 IIF 29
  • Manning, David Brown
    born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Leathers Llp, 17th Floor, Cale Cross House, Pilgrim Street, Newcastle Upon Tyne, Tyne And Wear, NE1 6SU, United Kingdom

      IIF 34
  • Manning, David Brown
    British company director born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Algores Way, Wisbech, Cambridgeshire, PE13 2TQ

      IIF 35
    • icon of address The Avenue Industrial Estate, Croescadarn Close, Pentwyn, Cardiff, CF23 8HE, United Kingdom

      IIF 36
    • icon of address Jubilee Mill, Taylor Street, Clitheroe, Lancashire, BB7 1NL, England

      IIF 37 IIF 38
    • icon of address Jubilee Mill, Taylor Street, Clitheroe, Lancashire, BB7 1NL, United Kingdom

      IIF 39
    • icon of address 36, Hamilton Terrace, Leamington Spa, CV32 4LY, England

      IIF 40 IIF 41 IIF 42
    • icon of address 36, Hamilton Terrace, Leamington Spa, Warwickshire, CV32 4LY, England

      IIF 43 IIF 44 IIF 45
    • icon of address 36, Hamilton Terrace, Leamington Spa, Warwickshire, CV32 4LY, United Kingdom

      IIF 46 IIF 47 IIF 48
    • icon of address Cranfield, Northumberland Road, Leamington Spa, Warwickshire, CV32 6HQ, England

      IIF 50 IIF 51
    • icon of address International Business Park, 11 Rick Roberts Way, Stratford, London, E15 2NF, United Kingdom

      IIF 52
    • icon of address The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 53
    • icon of address Apollo, 2 Dovecote Road, Holytown, Motherwell, ML1 4GP, Scotland

      IIF 54
    • icon of address The Avenue Industrial Estate, Croescadarn Close, Pentwyn, Cardiff, CF23 8HE

      IIF 55
    • icon of address Highlands House, Basingstoke Road, Spencers Wood, Reading, Berkshire, RG7 1NT, England

      IIF 56 IIF 57 IIF 58
    • icon of address 4, Ninian Park, Ninian Way, Tamworth, B77 5ES, England

      IIF 60
    • icon of address Millennium Works, Enterprise Way, Wisbech, Cambridgeshire, PE14 0SB, England

      IIF 61 IIF 62 IIF 63
    • icon of address Millennium Works, Enterprise Way, Wisbech, Cambridgeshire, PE14 0SB, United Kingdom

      IIF 64
    • icon of address Priden Engineering Ltd, Algores Way, Wisbech, Cambs, PE13 2TQ, United Kingdom

      IIF 65
    • icon of address Priden (uk) Ltd, Algores Way, Wisbech, Cambs, PE13 2TQ

      IIF 66
  • Manning, David Brown
    British corporate director born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Hamilton Terrace, Leamington Spa, Warwickshire, CV32 4LY, England

      IIF 67
  • Manning, David Brown
    British director born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chiswick Avenue, Mildenhall, Bury St Edmunds, Suffolk, IP28 7AY

      IIF 68
    • icon of address Jubilee Mill, Taylor Street, Clitheroe, Lancashire, BB7 1NL, United Kingdom

      IIF 69
    • icon of address Gatelodge Cottage, 29 Killyleagh Road, Downpatrick, BT30 9BL

      IIF 70
    • icon of address Gatelodge Cottage, 29-31 Killyleagh Road, Downpatrick, BT30 9BL, United Kingdom

      IIF 71 IIF 72
    • icon of address 36, Hamilton Terrace, Leamington Spa, CV32 4LY, United Kingdom

      IIF 73 IIF 74 IIF 75
    • icon of address Cranfield, 77 Northumberland Road, Leamington Spa, Warwickshire, CV32 6HQ, England

      IIF 77
    • icon of address Elaghmore Ltd, 38 Hamilton Terrace, Leamington Spa, Warwickshire, CV32 4LY, England

      IIF 78
    • icon of address 55, Baker Street, London, W1U 7EU

      IIF 79
    • icon of address First Floor, 2 Collingwood Street, Newcastle Upon Tyne, Tyne And Wear, NE1 1JF, United Kingdom

      IIF 80
  • Manning, David Brown
    British none born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jubilee Mill, Taylor Street, Clitheroe, Lancashire, BB7 1NL

      IIF 81
  • Manning, David Brown
    British partner born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Hamilton Terrace, Leamington Spa, Warwickshire, CV32 4LY, England

      IIF 82
    • icon of address Highlands House, Basingstoke Road, Spencers Wood, Reading, Berkshire, RG7 1NT, England

      IIF 83
  • Manning, David Brown
    British director born in March 1958

    Registered addresses and corresponding companies
    • icon of address Ashmead House, 5 Northumberland Road, Leamington Spa, Warwickshire, CV32 6HE

      IIF 84
  • Manning, David Brown
    born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Hamilton Terrace, Leamington Spa, Warwickshire, CV32 4LY, England

      IIF 85
  • Mr David Brown Manning
    British born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jubilee Mill, Taylor Street, Clitheroe, Lancashire, BB7 1NL

      IIF 86 IIF 87
    • icon of address 38, Hamilton Terrace, Leamington Spa, CV32 4LY, United Kingdom

      IIF 88
    • icon of address Elaghmore Advisor Llp, 38 Hamilton Terrace, Leamington Spa, CV32 4LY, England

      IIF 89
    • icon of address First Floor, 2 Collingwood Street, Newcastle Upon Tyne, NE1 1JF, United Kingdom

      IIF 90 IIF 91
    • icon of address First Floor, 2 Collingwood Street, Newcastle Upon Tyne, Tyne And Wear, NE1 1JF, United Kingdom

      IIF 92
    • icon of address 12 Halegrove Court, Cygnet Drive, Stockton On Tees, TS18 3DB, England

      IIF 93
  • Mr David Brown Manning (deceased)
    British born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 2 Collingwood Street, Newcastle Upon Tyne, NE1 1JF, United Kingdom

      IIF 94
child relation
Offspring entities and appointments
Active 13
  • 1
    AGHOCO 1277 LIMITED - 2015-02-11
    icon of address 55 Baker Street, London
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -4,731,000 GBP2017-12-31
    Officer
    icon of calendar 2015-08-03 ~ dissolved
    IIF 79 - Director → ME
  • 2
    DUNLOP LATEX FOAM LIMITED - 2009-06-26
    DUNLOPILLO LIMITED - 2002-10-22
    APACHE MANUFACTURING - 1997-03-10
    icon of address Kpmg Llp 1 The Embankment, Neville Street, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-02-08 ~ dissolved
    IIF 28 - Director → ME
  • 3
    DMAD MANAGEMENT SERVICES LIMITED - 2008-09-19
    DMAD MARKETING SERVICES LIMITED - 2008-09-17
    HAMSARD 3125 LIMITED - 2008-09-10
    icon of address The Old Post Office, 63 Saville Street, North Shields, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-23 ~ dissolved
    IIF 29 - Director → ME
  • 4
    icon of address 12 Halegrove Court Cygnet Drive, Stockton On Tees, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    233,611 GBP2017-12-30
    Officer
    icon of calendar 2011-03-23 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
  • 5
    icon of address First Floor, 2 Collingwood Street, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    363,654 GBP2017-05-31
    Officer
    icon of calendar 2013-04-11 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address First Floor, 2 Collingwood Street, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,458 GBP2023-02-28
    Person with significant control
    icon of calendar 2022-03-09 ~ dissolved
    IIF 94 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    COBCO 838 LIMITED - 2007-06-08
    icon of address First Floor, 2 Collingwood Street, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,783,368 GBP2017-05-31
    Officer
    icon of calendar 2007-05-16 ~ dissolved
    IIF 51 - Director → ME
  • 8
    icon of address First Floor, 2 Collingwood Street, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-12 ~ dissolved
    IIF 34 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 90 - Has significant influence or controlOE
  • 9
    WENGAIN LIMITED - 1999-10-25
    GEORGE HALL (STOCKPORT) LIMITED - 1997-03-29
    icon of address The Old Post Office, 63 Saville Street, North Shields, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-26 ~ dissolved
    IIF 18 - Director → ME
  • 10
    icon of address 36 Hamilton Terrace, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2021-12-02 ~ dissolved
    IIF 47 - Director → ME
  • 11
    icon of address 36 Hamilton Terrace, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-03-12 ~ dissolved
    IIF 48 - Director → ME
  • 12
    icon of address 36 Hamilton Terrace, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-03-11 ~ dissolved
    IIF 49 - Director → ME
  • 13
    PENROSE BIDCO LIMITED - 2020-03-10
    icon of address 36 Hamilton Terrace, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    icon of calendar 2019-12-06 ~ dissolved
    IIF 46 - Director → ME
Ceased 72
  • 1
    ALUGLAZE SYSTEMS LIMITED - 2013-09-17
    ALUCRAFT SYSTEMS LIMITED - 2013-03-20
    ALUGLAZE SYSTEMS LIMITED - 2013-02-26
    icon of address 8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire
    In Administration Corporate (4 parents)
    Officer
    icon of calendar 2018-07-19 ~ 2022-03-09
    IIF 60 - Director → ME
  • 2
    THE SOCK EXCHANGE LIMITED - 2000-01-20
    icon of address 3 Bailey Court, Green Street, Macclesfield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-06-01 ~ 2004-06-16
    IIF 16 - Director → ME
  • 3
    icon of address Unit 26 Brighton Street Industrial Estate, Freightliner Road, Hull, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-09-08 ~ 2016-12-09
    IIF 3 - Director → ME
  • 4
    icon of address Unit 26 Brighton Street Industrial Estate, Freightliner Road, Hull, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-09-08 ~ 2016-12-09
    IIF 4 - Director → ME
  • 5
    ELEMENT BIDCO LIMITED - 2021-01-20
    icon of address 36 Hamilton Terrace, Leamington Spa, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2020-12-23 ~ 2022-03-09
    IIF 75 - Director → ME
  • 6
    ELEMENT TOPCO LIMITED - 2021-01-20
    icon of address 36 Hamilton Terrace, Leamington Spa, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2020-12-21 ~ 2022-03-09
    IIF 74 - Director → ME
  • 7
    PILGRIM FOOD GROUP LIMITED - 2013-07-26
    OVAL (1059) LIMITED - 1996-07-09
    icon of address Unit 26 Brighton Street Industrial Estate, Freightliner Road, Hull, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-09-08 ~ 2016-12-09
    IIF 1 - Director → ME
  • 8
    CHAUCER FOODS LIMITED - 2013-06-20
    icon of address Unit 26 Brighton Street Industrial Estate, Freightliner Road, Hull, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-09-08 ~ 2016-12-09
    IIF 5 - Director → ME
  • 9
    icon of address Jubilee Mill, Taylor Street, Clitheroe, Lancashire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-12-18 ~ 2022-03-09
    IIF 39 - Director → ME
  • 10
    icon of address 36 Hamilton Terrace, Leamington Spa, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-06-10 ~ 2022-03-09
    IIF 73 - Director → ME
  • 11
    icon of address 36 Hamilton Terrace, Leamington Spa, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-06-07 ~ 2022-03-09
    IIF 76 - Director → ME
  • 12
    ST. NEOTS PACKAGING LIMITED - 2014-09-29
    ELDEE (NO 32) LIMITED - 1994-05-03
    icon of address 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-06 ~ 2014-06-12
    IIF 26 - Director → ME
  • 13
    CAPRICORN CHEMICALS LIMITED - 2013-04-10
    CAPRICORN INDUSTRIAL SERVICES LIMITED - 1979-12-31
    icon of address C/o Leathers Llp 17th Floor, Cale Cross House, Pilgrim Street, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-22 ~ 2007-07-06
    IIF 19 - Director → ME
  • 14
    DANE DISTRIBUTION LIMITED - 2015-10-13
    WENGAIN LIMITED - 1997-03-29
    icon of address Sussex House The Pines, Broad Street, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-26 ~ 2013-08-31
    IIF 50 - Director → ME
  • 15
    icon of address Trutex Ltd, Taylor Street, Clitheroe, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-11-26 ~ 2022-03-09
    IIF 37 - Director → ME
  • 16
    ENAD (100) LIMITED - 1989-05-18
    DYNAGLAZE LIMITED - 1983-11-15
    icon of address C/o Leathers Llp 17th Floor Cale, Cross House Pilgrim Street, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-02-22 ~ 2007-07-06
    IIF 11 - Director → ME
  • 17
    icon of address 12 Halegrove Court Cygnet Drive, Stockton On Tees, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    233,611 GBP2017-12-30
    Officer
    icon of calendar 2010-12-17 ~ 2010-12-20
    IIF 6 - Director → ME
  • 18
    icon of address First Floor, 2 Collingwood Street, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,458 GBP2023-02-28
    Officer
    icon of calendar 2019-02-04 ~ 2022-03-09
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2020-09-11 ~ 2022-03-09
    IIF 92 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    icon of address 36 Hamilton Terrace, Leamington Spa, Warwickshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-11-18 ~ 2022-03-09
    IIF 85 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ 2022-03-09
    IIF 89 - Has significant influence or control OE
    IIF 89 - Has significant influence or control over the trustees of a trust OE
    IIF 89 - Has significant influence or control as a member of a firm OE
  • 20
    icon of address 36 Hamilton Terrace, Leamington Spa, Warwickshire, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2016-10-31 ~ 2022-03-09
    IIF 67 - Director → ME
  • 21
    icon of address Fourth Floor, 7 Castle Street, Edinburgh
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-06-26 ~ 2022-08-24
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 88 - Right to surplus assets - More than 25% but not more than 50% OE
  • 22
    icon of address Gatelodge Cottage, 29-31 Killyleagh Road, Downpatrick, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-05-03 ~ 2022-03-09
    IIF 72 - Director → ME
  • 23
    GRAFI-SCAN INKS LIMITED - 1992-03-12
    icon of address C/o Leathers Llp 17th Floor Cale, Cross House Pilgrim Street, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-22 ~ 2007-07-06
    IIF 14 - Director → ME
  • 24
    icon of address C/o Graywoods 4th Floor Fountain Precinct, Leopold Street, Sheffield
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2017-08-31 ~ 2022-03-09
    IIF 44 - Director → ME
  • 25
    icon of address C/o Graywoods 4th Floor Fountain Precinct, Leopold Street, Sheffield
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-08-17 ~ 2022-03-09
    IIF 43 - Director → ME
  • 26
    icon of address The Avenue Industrial Estate Croescadarn Close, Pentwyn, Cardiff, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2020-08-17 ~ 2022-03-09
    IIF 36 - Director → ME
  • 27
    icon of address C/o Leathers Llp 17th Floor Cale, Cross House Pilgrim Street, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-22 ~ 2007-07-06
    IIF 9 - Director → ME
  • 28
    icon of address Suite 4, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-12-01 ~ 2022-03-09
    IIF 58 - Director → ME
  • 29
    icon of address Suite 4, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2020-12-01 ~ 2022-03-09
    IIF 59 - Director → ME
  • 30
    icon of address Suite 4, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-12-01 ~ 2022-03-09
    IIF 56 - Director → ME
  • 31
    icon of address Suite 4, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-09-10 ~ 2022-03-09
    IIF 82 - Director → ME
  • 32
    icon of address Cranfield, 77 Northumberland Road, Leamington Spa, Warwickshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    66,465 GBP2024-02-29
    Officer
    icon of calendar 2017-02-10 ~ 2022-03-09
    IIF 77 - Director → ME
  • 33
    FRIARS 729 LIMITED - 2019-08-07
    icon of address C/o Graywoods 4th Floor Fountain Precinct, Leopold Street, Sheffield
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2017-08-31 ~ 2022-03-09
    IIF 45 - Director → ME
  • 34
    icon of address Suite 4, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-06-08 ~ 2022-03-09
    IIF 83 - Director → ME
  • 35
    icon of address Jubilee Mill, Taylor Street, Clitheroe, Lancashire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-03-18 ~ 2022-03-09
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2016-06-30
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    PIMCO 2923 LIMITED - 2013-01-21
    icon of address Hugden Way Norton Grove Industrial Estate, Norton, Malton, North Yorkshire
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2013-01-07 ~ 2017-05-02
    IIF 22 - Director → ME
  • 37
    KESSLERS STRATFORD LIMITED - 2016-02-05
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-08-17 ~ 2022-03-09
    IIF 53 - Director → ME
    icon of calendar 2017-09-06 ~ 2018-10-18
    IIF 52 - Director → ME
  • 38
    icon of address Gatelodge Cottage, 29 Killyleagh Road, Downpatrick
    Active Corporate (9 parents)
    Officer
    icon of calendar 2021-05-03 ~ 2022-03-09
    IIF 70 - Director → ME
  • 39
    icon of address Apollo 2 Dovecote Road, Holytown, Motherwell, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-27 ~ 2022-03-09
    IIF 54 - Director → ME
  • 40
    EXCELSIOR TECHNOLOGIES LIMITED - 2017-02-07
    INHOCO 3123 LIMITED - 2004-09-27
    icon of address Ground Floor, Building 5 The Heights, Brooklands, Weybridge, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-05-11 ~ 2017-02-03
    IIF 78 - Director → ME
  • 41
    MONTGOMERY OUTDOOR LIMITED - 2015-10-27
    CASTLEGATE 266 LIMITED - 2003-07-01
    icon of address 3 Bailey Court, Green Street, Macclesfield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-06-11 ~ 2004-08-06
    IIF 27 - Director → ME
  • 42
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2020-08-17 ~ 2022-03-09
    IIF 55 - Director → ME
  • 43
    FIRE BARRIER AND CONTROL LIMITED - 2002-07-19
    FIRE BARIER AND CONTROL LIMITED - 2001-06-06
    FIRE BARRIER AND CONTROL GROUP LIMITED - 2001-05-03
    SHELDRAKE HOLDINGS LIMITED - 1999-09-06
    ARCHITECTURAL GLAZING LIMITED - 1999-04-29
    icon of address Chiswick Avenue, Mildenhall, Bury St Edmunds, Suffolk
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-09-11 ~ 2022-03-09
    IIF 68 - Director → ME
  • 44
    NILEFAME LIMITED - 1982-03-03
    icon of address C/o Leathers Llp 17th Floor Cale, Cross House Pilgrim Street, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-26 ~ 2007-07-06
    IIF 8 - Director → ME
  • 45
    HAMSARD 3598 LIMITED - 2021-09-03
    icon of address 4th Floor Fountain Precinct, Leopold Street, Sheffield
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-01-12 ~ 2022-03-09
    IIF 40 - Director → ME
  • 46
    HAMSARD 3604 LIMITED - 2021-09-03
    icon of address C/o Leonard Curtis, 4th Floor Fountain Precinct, Leopold Street, Sheffield
    Liquidation Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2021-01-12 ~ 2022-03-09
    IIF 42 - Director → ME
  • 47
    HAMSARD 3599 LIMITED - 2021-09-03
    icon of address 4th Floor Fountain Precinct, Leopald Street, Sheffield
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-01-12 ~ 2022-03-09
    IIF 41 - Director → ME
  • 48
    CROSSCO (1129) LIMITED - 2008-11-03
    icon of address 4b Christchurch House Beaufort Court, Sir Thomas Longley Road, Medway City Estate, Rochester, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    67,125 GBP2019-03-31
    Officer
    icon of calendar 2009-02-13 ~ 2012-07-27
    IIF 30 - Director → ME
  • 49
    WINDSOR TEA AND COFFEE COMPANY LIMITED(THE) - 1994-04-18
    icon of address 4b Christchurch House Beaufort Court, Sir Thomas Longley Road, Medway City Estate, Rochester, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,383 GBP2023-03-31
    Officer
    icon of calendar 2009-01-23 ~ 2012-07-27
    IIF 31 - Director → ME
  • 50
    icon of address C/o Leathers Llp, 17th Floor, Cale Cross House, Pilgrim Street, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-22 ~ 2007-07-06
    IIF 21 - Director → ME
  • 51
    CHAUCER FOODS LIMITED - 2013-07-26
    PILGRIM FOOD HOLDINGS LIMITED - 2013-07-08
    icon of address Unit 26 Brighton Street Industrial Estate, Freightliner Road, Hull, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2011-09-08 ~ 2016-12-09
    IIF 2 - Director → ME
  • 52
    icon of address Priden (uk) Ltd, Algores Way, Wisbech, Cambs
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-03-29 ~ 2022-03-09
    IIF 66 - Director → ME
  • 53
    icon of address Algores Way, Wisbech, Cambridgeshire
    Active Corporate (5 parents)
    Equity (Company account)
    2,002,038 GBP2017-03-30
    Officer
    icon of calendar 2018-03-29 ~ 2022-03-09
    IIF 35 - Director → ME
  • 54
    icon of address Priden Engineering Ltd, Algores Way, Wisbech, Cambs, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -302 GBP2017-02-28
    Officer
    icon of calendar 2018-03-29 ~ 2022-03-09
    IIF 65 - Director → ME
  • 55
    ADRIA LIMITED - 2006-08-18
    icon of address Forsyth House, Cromac Square, Belfast
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-06-14 ~ 2002-05-29
    IIF 84 - Director → ME
  • 56
    GRAPHITEC LIMITED - 1999-09-28
    RONDEC SCREEN PROCESS LIMITED - 1997-03-29
    icon of address C/o Leathers Llp 17th Floor Cale, Cross House Pilgrim Street, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-26 ~ 2007-07-06
    IIF 15 - Director → ME
  • 57
    icon of address C/o Leathers Llp 17th Floor Cale, Cross House Pilgrim Street, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-22 ~ 2007-07-06
    IIF 20 - Director → ME
  • 58
    icon of address Millennium Works, Enterprise Way, Wisbech, Cambridgeshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-12-02 ~ 2022-03-09
    IIF 63 - Director → ME
  • 59
    HOPEFUL GLANCE LIMITED - 2008-03-28
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-21 ~ 2014-06-12
    IIF 17 - Director → ME
  • 60
    icon of address 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-01 ~ 2014-06-12
    IIF 24 - Director → ME
    icon of calendar 2009-08-06 ~ 2009-08-06
    IIF 32 - Director → ME
  • 61
    NOTSALLOW 156 LIMITED - 2002-03-05
    icon of address 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-01 ~ 2014-06-12
    IIF 25 - Director → ME
  • 62
    DIKAPPA (NUMBER 127) LIMITED - 1978-12-31
    icon of address C/o Leathers Llp, 17th Floor, Cale Cross House, Pilgrim Street, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-22 ~ 2007-07-06
    IIF 10 - Director → ME
  • 63
    icon of address C/o Leathers Llp 17th Floor Cale, Cross House Pilgrim Street, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-22 ~ 2007-07-06
    IIF 13 - Director → ME
  • 64
    THE CLARISON GROUP LIMITED - 2024-03-26
    HAMSARD 3536 LIMITED - 2021-03-24
    icon of address Floor 2 10 Wellington Place, Leeds
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-12-01 ~ 2022-03-09
    IIF 57 - Director → ME
  • 65
    icon of address Gatelodge Cottage, 29-31 Killyleagh Road, Downpatrick, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2021-05-03 ~ 2022-03-09
    IIF 71 - Director → ME
  • 66
    DANE & CO.,LIMITED - 2013-10-10
    icon of address First Floor, 2 Collingwood Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    147,227 GBP2024-06-30
    Officer
    icon of calendar 2003-10-31 ~ 2007-04-30
    IIF 33 - Director → ME
  • 67
    TVS INTERFLEET LIMITED - 2023-05-09
    FRIARS 731 LIMITED - 2022-07-29
    icon of address Millennium Works, Enterprise Way, Wisbech, Cambridgeshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-17 ~ 2022-03-09
    IIF 64 - Director → ME
  • 68
    MCQUEEN CONSTRUCTION MACHINERY LTD - 2011-06-16
    icon of address Millennium Works, Enterprise Way, Wisbech, Cambridgeshire, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    15,726 GBP2016-07-31
    Officer
    icon of calendar 2018-04-27 ~ 2022-03-09
    IIF 61 - Director → ME
  • 69
    icon of address Jubilee Mill, Taylor Street, Clitheroe, Lancashire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2010-12-09 ~ 2022-03-09
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-09
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 70
    EXPRESSED AS LIMITED - 2010-03-04
    icon of address Jubilee Mill, Taylor Street, Clitheroe, Lancashire
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2010-06-28 ~ 2022-03-09
    IIF 81 - Director → ME
  • 71
    TOTAL VEHICLE SOLUTIONS GROUP LIMITED - 2023-05-09
    FRIARS 719 LIMITED - 2018-05-21
    icon of address Millennium Works, Enterprise Way, Wisbech, Cambridgeshire, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2016-11-15 ~ 2022-03-09
    IIF 62 - Director → ME
  • 72
    GEORGE HALL (SALES) LIMITED - 1999-10-25
    icon of address C/o Leathers Llp, 17th Floor, Cale Cross House Pilgrim Street, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-22 ~ 2007-07-06
    IIF 12 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.