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

Harbridge, Simon Richard

    Related profiles found in government register
  • Harbridge, Simon Richard
    British

    Registered addresses and corresponding companies
    • icon of address Charlbury House, Marlbrook Lane, Sale Green, Droitwich, Worcestershire, WR9 7LW

      IIF 1 IIF 2 IIF 3
  • Harbridge, Simon Richard
    British accountant

    Registered addresses and corresponding companies
  • Harbridge, Simon Richard
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Charlbury House, Marlbrook Lane, Sale Green, Droitwich, Worcestershire, WR9 7LW

      IIF 10
  • Harbridge, Simon Richard
    British company director

    Registered addresses and corresponding companies
    • icon of address Charlbury House, Marlbrook Lane, Sale Green, Droitwich, Worcestershire, WR9 7LW

      IIF 11 IIF 12
  • Harbridge, Simon Richard
    British company secretary

    Registered addresses and corresponding companies
  • Harbridge, Simon Richard
    British company secretary & finance co

    Registered addresses and corresponding companies
    • icon of address Charlbury House, Marlbrook Lane, Sale Green, Droitwich, Worcestershire, WR9 7LW

      IIF 20
  • Harbridge, Simon Richard
    British cs

    Registered addresses and corresponding companies
    • icon of address Charlbury House, Marlbrook Lane, Sale Green, Droitwich, Worcestershire, WR9 7LW

      IIF 21 IIF 22
  • Harbridge, Simon Richard
    British director

    Registered addresses and corresponding companies
  • Harbridge, Simon Richard
    British finance director

    Registered addresses and corresponding companies
    • icon of address Charlbury House, Marlbrook Lane, Sale Green, Droitwich, Worcestershire, WR9 7LW

      IIF 31
  • Harbridge, Simon Richard
    British chartered accountant born in December 1964

    Registered addresses and corresponding companies
    • icon of address The Old Orchard, 25 Pear Tree Way, Crowle, Worcestershire, WR7 4SB

      IIF 32
  • Harbridge, Simon Richard

    Registered addresses and corresponding companies
    • icon of address The Old Orchard, 25 Pear Tree Way, Crowle, Worcestershire, WR7 4SB

      IIF 33
    • icon of address Charlbury House, Marlbrook Lane, Sale Green, Droitwich, Worcestershire, WR9 7LW

      IIF 34
  • Harbridge, Simon Richard
    British accountant born in December 1964

    Resident in England

    Registered addresses and corresponding companies
  • Harbridge, Simon Richard
    British chief executive born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Easons Farm, Duffield Lane, Newborough, Burton-on-trent, DE13 8SH, England

      IIF 47
  • Harbridge, Simon Richard
    British company director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
  • Harbridge, Simon Richard
    British company secretary born in December 1964

    Resident in England

    Registered addresses and corresponding companies
  • Harbridge, Simon Richard
    British company secretary & finance co born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Charlbury House, Marlbrook Lane, Sale Green, Droitwich, Worcestershire, WR9 7LW

      IIF 58
  • Harbridge, Simon Richard
    British director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Charlbury House, Marlbrook Lane, Sale Green, Droitwich, Worcestershire, WR9 7LW

      IIF 59 IIF 60
    • icon of address Granite One Hundred, Acton Gate, Stafford, Staffordshire, ST18 9AA

      IIF 61 IIF 62 IIF 63
  • Harbridge, Simon Richard
    born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Granite One Hundred, Acton Gate, Stafford, Staffordshire, ST18 9AA

      IIF 64
  • Harbridge, Simon Richard
    British chartered accountant born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brocton Hall, Brocton, Nr Stafford, ST17 0TH

      IIF 65
  • Harbridge, Simon Richard
    British company director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Newhall Street, Birmingham, B3 3PU

      IIF 66 IIF 67
    • icon of address Charlbury House, Marlbrook Lane, Sale Green, Droitwich, Worcestershire, WR9 7LW

      IIF 68
  • Harbridge, Simon Richard
    British director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, New Bailey, 6 Stanley Street, Salford, Greater Manchester, M3 5GS, United Kingdom

      IIF 69
    • icon of address Granite One Hundred, Acton Gate, Stafford, Staffordshire, ST18 9AA

      IIF 70 IIF 71 IIF 72
    • icon of address Granite One Hundred, Acton Gate, Stafford, Staffordshire, ST18 9AA, England

      IIF 74 IIF 75 IIF 76
    • icon of address Granite One Hundred, Acton Gate, Stafford, Staffordshire, ST18 9AA, United Kingdom

      IIF 77 IIF 78
  • Mr Simon Richard Harbridge
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Easons Farm, Duffield Lane, Newborough, Burton-on-trent, DE13 8SH, England

      IIF 79
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 44-45 Water Street, Birmingham
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1995-01-01 ~ now
    IIF 16 - Secretary → ME
  • 2
    icon of address Brocton Hall, Brocton, Nr Stafford
    Active Corporate (15 parents)
    Equity (Company account)
    993,839 GBP2020-09-30
    Officer
    icon of calendar 2020-02-05 ~ now
    IIF 65 - Director → ME
  • 3
    CARNFORCE LIMITED - 1992-11-10
    icon of address Granite One Hundred, Acton Gate, Stafford, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-06 ~ dissolved
    IIF 73 - Director → ME
  • 4
    icon of address 44-45 Water Street, Birmingham
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1995-01-01 ~ now
    IIF 15 - Secretary → ME
  • 5
    COMPUADD COMPUTER HOLDINGS LIMITED - 1998-03-30
    icon of address Granite One Hundred, Acton Gate, Stafford, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-03 ~ dissolved
    IIF 61 - Director → ME
  • 6
    icon of address Granite One Hundred, Acton Gate, Stafford, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-03 ~ dissolved
    IIF 59 - Director → ME
  • 7
    NUKO 16 LIMITED - 1999-05-19
    icon of address Granite One Hundred, Acton Gate, Stafford, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-03 ~ dissolved
    IIF 63 - Director → ME
  • 8
    NUKO 24 LIMITED - 1999-12-14
    icon of address Granite One Hundred, Acton Gate, Stafford, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-03 ~ dissolved
    IIF 62 - Director → ME
  • 9
    icon of address Easons Farm Duffield Lane, Newborough, Burton-on-trent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-02 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2024-09-02 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 10
    icon of address Granite One Hundred, Acton Gate, Stafford, Staffordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-08-06 ~ dissolved
    IIF 75 - Director → ME
  • 11
    icon of address Maurice Butler A M Anderson, 11 Lombard Street, Belfast
    Active Corporate (6 parents)
    Officer
    icon of calendar 2000-10-12 ~ now
    IIF 32 - Director → ME
    icon of calendar 1967-06-02 ~ now
    IIF 33 - Secretary → ME
  • 12
    icon of address Granite One Hundred, Acton Gate, Stafford, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-06 ~ dissolved
    IIF 70 - Director → ME
  • 13
    icon of address Granite One Hundred, Acton Gate, Stafford, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-03 ~ dissolved
    IIF 46 - Director → ME
  • 14
    icon of address Duff & Phelps, 35 Newhall Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-27 ~ dissolved
    IIF 66 - Director → ME
  • 15
    GW 3126 LIMITED - 2005-06-29
    icon of address Granite One Hundred, Acton Gate, Stafford, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-19 ~ dissolved
    IIF 78 - Director → ME
  • 16
    icon of address Granite One Hundred, Acton Gate, Stafford, Staffordshire
    Dissolved Corporate (13 parents)
    Officer
    icon of calendar 2013-11-18 ~ dissolved
    IIF 64 - LLP Designated Member → ME
  • 17
    icon of address Duff & Phelps, 35 Newhall Street, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-03-27 ~ dissolved
    IIF 67 - Director → ME
  • 18
    icon of address Granite One Hundred, Acton Gate, Stafford, Staffordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-04-03 ~ dissolved
    IIF 68 - Director → ME
Ceased 35
  • 1
    ANDREWS SYKES SALES LIMITED - 2004-08-12
    ASGROUP MANAGEMENT PLC - 1996-03-06
    HENRY SYKES PLC - 1991-03-04
    icon of address Unit 601, Axcess 10 Business Park Bentley Road South, Wednesbury, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1995-10-16 ~ 1999-10-05
    IIF 54 - Director → ME
    icon of calendar 1995-01-01 ~ 1999-10-05
    IIF 21 - Secretary → ME
  • 2
    ANDREWS SYKES CONTRACTING LIMITED - 1998-03-09
    BRAITHWAITE INVESTMENTS LIMITED - 1996-03-07
    BRAITHWAITE INVESTMENTS LIMITED - 1995-04-10
    ANDREWS SYKES LIMITED - 1995-04-10
    SURGRAM LIMITED - 1981-12-31
    icon of address Unit 601, Axcess 10 Business Park Bentley Road South, Wednesbury, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-10-26 ~ 1999-10-05
    IIF 57 - Director → ME
    icon of calendar 1995-01-01 ~ 1999-10-05
    IIF 13 - Secretary → ME
  • 3
    icon of address West Mains Industrial Estate, Grangemouth, Stirlingshire, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-10-26 ~ 1999-10-05
    IIF 36 - Director → ME
    icon of calendar 1995-01-01 ~ 1999-10-05
    IIF 18 - Secretary → ME
  • 4
    BRAITHWAITE PLC - 1991-10-01
    BRAITHWAITE GROUP PLC - 1988-08-26
    BRAITHWAITE & CO. ENGINEERS P.L.C. - 1985-08-01
    icon of address Unit 601, Axcess 10 Business Park Bentley Road South, Wednesbury, England
    Active Corporate (8 parents, 17 offsprings)
    Officer
    icon of calendar 1995-01-01 ~ 1999-10-05
    IIF 10 - Secretary → ME
  • 5
    INGLEBY (782) LIMITED - 1995-04-03
    icon of address Unit 601, Axcess 10 Business Park Bentley Road South, Wednesbury, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-03-24 ~ 1999-10-05
    IIF 37 - Director → ME
    icon of calendar 1995-03-24 ~ 1999-10-05
    IIF 9 - Secretary → ME
  • 6
    HEAT FOR HIRE LIMITED - 2011-01-17
    icon of address Unit 601, Axcess 10 Business Park Bentley Road South, Wednesbury, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1995-10-26 ~ 1999-10-05
    IIF 43 - Director → ME
    icon of calendar 1995-01-01 ~ 1999-10-05
    IIF 1 - Secretary → ME
  • 7
    SYKES PUMPS INTERNATIONAL LIMITED - 2002-08-02
    COMPANY 3013558 LIMITED - 1997-02-28
    ANDREWS SYKES CONTRACTING LIMITED - 1996-03-07
    INGLEBY (796) LIMITED - 1995-04-10
    icon of address Unit 601, Axcess 10 Business Park Bentley Road South, Wednesbury, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-03-24 ~ 1999-10-05
    IIF 35 - Director → ME
    icon of calendar 1995-03-24 ~ 1999-10-05
    IIF 4 - Secretary → ME
  • 8
    LONGVILLE LIMITED - 2008-01-04
    SLD PUMPS LIMITED - 2000-04-28
    icon of address 8 Maxwell Square, Brucefield Industrial Park, Livingston, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1999-11-15 ~ 2003-09-26
    IIF 52 - Director → ME
    icon of calendar 1999-11-15 ~ 2003-09-26
    IIF 11 - Secretary → ME
  • 9
    LONGVILLE GROUP LIMITED - 2007-07-06
    INGLEBY (1215) LIMITED - 1999-10-04
    icon of address Unit H, Littleton House, Littleton Road, Ashford, Middlesex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1999-11-22 ~ 2003-09-26
    IIF 49 - Director → ME
    icon of calendar 2000-11-16 ~ 2003-09-26
    IIF 29 - Secretary → ME
  • 10
    icon of address Unit B Colima Avenue, Sunderland Enterprise Park West, Sunderland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-11-22 ~ 2003-09-26
    IIF 48 - Director → ME
    icon of calendar 2000-05-15 ~ 2003-09-26
    IIF 31 - Secretary → ME
  • 11
    ANDREWS COMPRESSED AIR SERVICES LIMITED - 2008-08-04
    COMPANY 2917434 LIMITED - 1996-10-16
    ANDREWS SYKES SALES LIMITED - 1996-03-06
    INGLEBY (753) LIMITED - 1995-04-10
    icon of address Unit 601, Axcess 10 Business Park Bentley Road South, Wednesbury, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-03-24 ~ 1999-10-05
    IIF 38 - Director → ME
    icon of calendar 1995-03-24 ~ 1999-10-05
    IIF 7 - Secretary → ME
  • 12
    CARNFORCE LIMITED - 1992-11-10
    icon of address Granite One Hundred, Acton Gate, Stafford, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-06 ~ 2005-05-06
    IIF 23 - Secretary → ME
  • 13
    COX PLANT LIMITED - 2002-06-07
    COX PLANT HIRE LIMITED - 1998-06-15
    AGENCYUNIQUE LIMITED - 1998-06-02
    icon of address Unit 601, Axcess 10 Business Park Bentley Road South, Wednesbury, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-04-08 ~ 1999-10-05
    IIF 42 - Director → ME
    icon of calendar 1998-04-08 ~ 1999-10-05
    IIF 3 - Secretary → ME
  • 14
    ANDREWS SYKES LIMITED - 1996-03-22
    COMPANY 820764 LIMITED - 1995-04-10
    ANDREWS SYKES LIMITED - 1995-04-10
    ANDREWS INDUSTRIAL EQUIPMENT LIMITED - 1989-03-31
    icon of address 45a Waterlinks House, Richard Street, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-07-21 ~ 1999-10-05
    IIF 56 - Director → ME
    icon of calendar 1995-01-01 ~ 1999-10-05
    IIF 22 - Secretary → ME
  • 15
    COMPUSYS PLC - 2007-02-20
    COMPUMAIL INTERNATIONAL LIMITED - 1993-04-28
    CAREDATA LIMITED - 1987-03-25
    icon of address Granite One Hundred, Acton Gate, Stafford, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    icon of calendar 2007-01-03 ~ 2024-10-28
    IIF 72 - Director → ME
  • 16
    icon of address 2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -456,218 GBP2022-09-07 ~ 2023-12-31
    Officer
    icon of calendar 2022-11-04 ~ 2024-10-28
    IIF 69 - Director → ME
  • 17
    A.S. PNEUMATICS LIMITED - 1995-04-03
    INGLEBY (625) LIMITED - 1992-05-27
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1995-03-27 ~ 1999-10-05
    IIF 53 - Director → ME
    icon of calendar 1995-01-01 ~ 1999-10-05
    IIF 14 - Secretary → ME
  • 18
    MILLARS PUMPS LIMITED - 2010-02-24
    FBC 222 LIMITED - 1997-11-18
    icon of address St David's Court, Union Street, Wolverhampton, West Midlands, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-11-28 ~ 1999-10-05
    IIF 40 - Director → ME
    icon of calendar 1997-11-28 ~ 1999-10-05
    IIF 8 - Secretary → ME
  • 19
    icon of address Granite One Hundred, Acton Gate, Stafford, Staffordshire, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2015-07-24 ~ 2024-10-28
    IIF 74 - Director → ME
  • 20
    icon of address West Mains Industrial Estate, Grangemouth, Stirlingshire, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-10-26 ~ 1999-10-05
    IIF 41 - Director → ME
    icon of calendar 1995-01-01 ~ 1999-10-05
    IIF 34 - Secretary → ME
  • 21
    icon of address Unit B Colima Avenue, Sunderland Enterprise Park West, Sunderland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-11-22 ~ 2003-09-26
    IIF 50 - Director → ME
    icon of calendar 2001-05-24 ~ 2003-09-26
    IIF 28 - Secretary → ME
  • 22
    icon of address Granite One Hundred, Acton Gate, Stafford, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-06 ~ 2005-05-06
    IIF 27 - Secretary → ME
  • 23
    REFRIGERATION COMPRESSOR REBUILDS LIMITED - 2009-02-13
    REFRIGERATOR COMPRESSOR REBUILDS LIMITED - 1998-05-01
    FORAY 1084 LIMITED - 1998-04-23
    icon of address St David's Court, Union Street, Wolverhampton, West Midlands, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-04-23 ~ 1999-10-05
    IIF 2 - Secretary → ME
  • 24
    GLOBEBEST LIMITED - 1994-12-01
    icon of address St David's Court, Union Street, Wolverhampton, West Midlands, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-12-15 ~ 1999-10-05
    IIF 58 - Director → ME
    icon of calendar 1997-12-15 ~ 1999-10-05
    IIF 20 - Secretary → ME
  • 25
    S L D LIMITED - 1988-05-17
    icon of address Ailsa Road, Irvine Industrial Estate, Irvine
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-11-15 ~ 2003-09-26
    IIF 51 - Director → ME
    icon of calendar 1999-11-15 ~ 2003-09-26
    IIF 12 - Secretary → ME
  • 26
    FBC 269 LIMITED - 2000-12-29
    icon of address Unit B Colima Avenue, Sunderland Enterprise Park West, Sunderland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-06-06 ~ 2003-09-26
    IIF 60 - Director → ME
    icon of calendar 2000-06-06 ~ 2003-09-26
    IIF 25 - Secretary → ME
  • 27
    STONE TECHNOLOGIES LIMITED - 2020-11-23
    icon of address Granite One Hundred, Acton Gate, Stafford, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-03-17 ~ 2024-10-28
    IIF 77 - Director → ME
  • 28
    GW 3126 LIMITED - 2005-06-29
    icon of address Granite One Hundred, Acton Gate, Stafford, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-19 ~ 2009-05-18
    IIF 24 - Secretary → ME
  • 29
    STERLING TWO BIDCO LIMITED - 2020-02-12
    icon of address Granite One Hundred, Acton Gate, Stafford, Staffordshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-11-29 ~ 2024-10-28
    IIF 76 - Director → ME
  • 30
    STONE COMPUTERS LIMITED - 2020-11-23
    OMEGA ELECTRONIC EQUIPMENT (EUROPE) LIMITED - 2002-12-05
    OMEGA COMPUTING LIMITED - 1996-12-20
    icon of address Granite One Hundred, Acton Gate, Stafford, Staffordshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2005-05-06 ~ 2024-10-28
    IIF 71 - Director → ME
    icon of calendar 2005-05-06 ~ 2005-05-06
    IIF 30 - Secretary → ME
  • 31
    icon of address Duff & Phelps, 35 Newhall Street, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-05-18 ~ 2013-03-04
    IIF 26 - Secretary → ME
  • 32
    icon of address St David's Court, Union Street, Wolverhampton, West Midlands, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-09-29 ~ 1999-10-05
    IIF 45 - Director → ME
    icon of calendar 1997-09-29 ~ 1999-10-05
    IIF 5 - Secretary → ME
  • 33
    icon of address Unit 601, Axcess 10 Business Park Bentley Road South, Wednesbury, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1999-07-21 ~ 1999-10-05
    IIF 44 - Director → ME
    icon of calendar 1999-07-21 ~ 1999-10-05
    IIF 6 - Secretary → ME
  • 34
    GROUND WATER CONTROL LIMITED - 1996-10-09
    HIGHSTEPS LIMITED - 1984-02-22
    icon of address Unit 601, Axcess 10 Business Park Bentley Road South, Wednesbury, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-04-24 ~ 1999-10-05
    IIF 55 - Director → ME
    icon of calendar 1996-04-24 ~ 1999-10-05
    IIF 19 - Secretary → ME
  • 35
    COMPANY 1509573 LIMITED - 1996-11-11
    BRAITHWAITE AUTOMATICS LIMITED - 1990-01-30
    DEETO ENGINEERING COMPANY LIMITED - 1986-07-03
    icon of address Unit 601, Axcess 10 Business Park Bentley Road South, Wednesbury, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-10-26 ~ 1999-10-05
    IIF 39 - Director → ME
    icon of calendar 1995-01-01 ~ 1999-10-05
    IIF 17 - Secretary → 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.