1
ALTONOVER ENTERPRISES LIMITED
- now 01043665THERMOGRAPHICS INSTRUMENTS LIMITED - 1986-08-11
THERMO-GRAPHICS (MEASUREMENTS) LIMITED - 1980-12-31
Oswaldtwistle Mills Business & Conference Centre, Pickup Street, Accrington, England
Active Corporate (5 parents, 4 offsprings)
Officer
2014-01-07 ~ now
IIF 3 - Director → ME
2014-01-23 ~ now
IIF 45 - Secretary → ME
Person with significant control
2016-04-06 ~ 2020-07-01
IIF 36 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
IIF 36 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 36 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
2020-07-02 ~ now
IIF 28 - Ownership of voting rights - 75% or more → OE
IIF 28 - Ownership of shares – 75% or more → OE
IIF 28 - Right to appoint or remove directors → OE
2
B&H COLOUR CHANGE LIMITED
- now 04846379B&H PROMOTIONS LIMITED
- 2003-08-05
04846379 Riverside Buildings, Dock Road, Connah's Quay, Flintshire
Dissolved Corporate (6 parents)
Officer
2003-07-30 ~ dissolved
IIF 23 - Director → ME
2003-07-30 ~ dissolved
IIF 42 - Secretary → ME
3
33 Thingwall Road, Irby, Wirral, United Kingdom
Active Corporate (3 parents)
Officer
2020-01-24 ~ now
IIF 17 - Director → ME
4
D & D FAMILY INVESTMENT COMPANY LIMITED
- 2009-12-22
05868600DBS FINANCIAL SERVICES LIMITED - 2009-03-23
MANCOB LIMITED - 2006-07-26
Oswaldtwistle Mills Business & Conference Centre, Pickup Street, Accrington, England
Active Corporate (7 parents, 3 offsprings)
Officer
2009-12-01 ~ now
IIF 12 - Director → ME
2014-01-23 ~ now
IIF 47 - Secretary → ME
Person with significant control
2016-04-06 ~ 2020-07-01
IIF 34 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
IIF 34 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
IIF 34 - Right to appoint or remove directors with control over the trustees of a trust → OE
2020-07-02 ~ now
IIF 29 - Ownership of shares – More than 50% but less than 75% → OE
IIF 29 - Ownership of voting rights - 75% or more → OE
IIF 29 - Right to appoint or remove directors → OE
5
Oswaldtwistle Mills Business & Conference Centre Clifton Mill, Pickup Street, Accrington, England
Active Corporate (8 parents)
Officer
2022-12-23 ~ now
IIF 8 - Director → ME
6
LCR TECHNOLOGIES LIMITED
- 2008-01-22
05924428 C/o Trethowans Llp The Pavilion Grange Drive, Hedge End, Southampton, England
Dissolved Corporate (8 parents, 2 offsprings)
Officer
2006-09-04 ~ 2020-12-23
IIF 21 - Director → ME
2006-09-04 ~ 2020-12-23
IIF 39 - Secretary → ME
Person with significant control
2016-04-06 ~ 2020-12-23
IIF 38 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 38 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 38 - Right to appoint or remove directors → OE
7
25 St Thomas Street, Winchester, Hampshire
Dissolved Corporate (7 parents)
Officer
2006-09-04 ~ dissolved
IIF 18 - Director → ME
2006-09-04 ~ dissolved
IIF 40 - Secretary → ME
8
MASTERGULF LIMITED - 1986-06-13
Clifton Mill Pickup Street, Oswaldtwistle, Accrington, Lancashire, England
Active Corporate (11 parents)
Officer
2024-12-19 ~ now
IIF 24 - Director → ME
9
INSIT MOULDED PACKAGING LIMITED
- now 02174696ARRONMILL LIMITED - 1987-11-16
Clifton Mill Pickup Street, Oswaldtwistle, Accrington, Lancashire, England
Active Corporate (10 parents)
Officer
2024-07-11 ~ now
IIF 6 - Director → ME
10
MORDA MANAGEMENT & DESIGN LTD
- 2024-04-11
06951376 Oswaldtwistle Mills Business & Conference Centre, Pickup Street, Accrington, England
Active Corporate (7 parents)
Officer
2022-09-09 ~ now
IIF 10 - Director → ME
11
B & H LIQUID CRYSTAL RESOURCES LIMITED
- 2008-08-18
04001641LIQUID CRYSTAL RESOURCES LIMITED
- 2002-06-26
04001641 Riverside Buildings, Dock Road, Connahs Quay, Flintshire
Dissolved Corporate (13 parents)
Officer
2001-02-22 ~ 2020-12-23
IIF 19 - Director → ME
2001-02-22 ~ 2020-12-23
IIF 41 - Secretary → ME
12
Office 4 Junction 7 Business Park Blackburn Road, Clayton Le Moors, Accrington, England
Active Corporate (5 parents)
Officer
2018-10-04 ~ now
IIF 7 - Director → ME
Person with significant control
2019-01-31 ~ now
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
13
Oswaldtwistle Mills Business & Conference Centre, Pickup Street, Accrington, England
Active Corporate (6 parents, 1 offspring)
Officer
2009-12-01 ~ now
IIF 4 - Director → ME
2014-01-23 ~ now
IIF 46 - Secretary → ME
14
Oswaldtwistle Mills Business & Conference Centre, Pickup Street, Accrington, England
Active Corporate (2 parents)
Officer
2022-04-29 ~ now
IIF 13 - Director → ME
Person with significant control
2022-04-29 ~ now
IIF 30 - Ownership of voting rights - 75% or more → OE
IIF 30 - Right to appoint or remove directors → OE
IIF 30 - Ownership of shares – 75% or more → OE
15
5 Parkgate Road, Neston, England
Active Corporate (4 parents)
Person with significant control
2016-04-06 ~ 2020-12-17
IIF 33 - Right to appoint or remove directors → OE
IIF 33 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 33 - Ownership of shares – More than 25% but not more than 50% → OE
16
Clifton Mill, Pickup Street, Oswaldtwistle, Lancashire
Active Corporate (18 parents)
Officer
2018-08-02 ~ now
IIF 1 - Director → ME
17
PACKAGING SERVICES GROUP LTD
- now 10429536IPS GROUP HOLDING COMPANY (UK) LIMITED
- 2024-03-25
10429536 Oswaldtwistle Mills Business & Conference Centre, Pickup Street, Accrington, England
Active Corporate (7 parents, 3 offsprings)
Officer
2022-09-09 ~ now
IIF 11 - Director → ME
18
HERA FINANCE LTD - 2018-04-20
70 Gracechurch Street, London, England
Active Corporate (8 parents)
Officer
2024-10-11 ~ now
IIF 25 - Director → ME
Person with significant control
2024-10-11 ~ now
IIF 43 - Ownership of voting rights - More than 25% but not more than 50% → OE
19
T.M.C. COATERS AND DECORATORS LIMITED
- now 02488774THERMOCHROMIC LIQUID CRYSTALS (T.L.C.) LIMITED - 1999-01-04
POSTHIRE LIMITED - 1990-07-19
Riverside Buildings, Unit 1 Dock Road Ind Estate, Connahs Quay, Deeside Flintshire
Dissolved Corporate (4 parents)
Officer
2014-01-07 ~ dissolved
IIF 22 - Director → ME
2014-01-23 ~ dissolved
IIF 48 - Secretary → ME
20
Unit 32 St. Asaph Business Park, St. Asaph, Wales
Active Corporate (3 parents)
Person with significant control
2016-04-06 ~ 2019-12-01
IIF 37 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 37 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 37 - Right to appoint or remove directors → OE
21
THE GARDEN MILLS RETAIL GROUP LTD
- now 01863726NFIELD HOLDINGS LIMITED
- 2025-07-09
01863726HILDEN ENFIELD HOLDINGS LIMITED - 2008-09-17
ENFIELD MANUFACTURING HOLDINGS LIMITED - 1997-03-06
EAGLEGROUND LIMITED - 1984-12-06
Clifton Mill Pickup Street, Oswaldtwistle, Accrington, Lancashire
Active Corporate (17 parents, 2 offsprings)
Officer
2018-08-02 ~ now
IIF 5 - Director → ME
22
THE KITCHEN DRESSER COMPANY LIMITED
05183249 Oswaldtwistle Mills Business & Conference Centre, Pickup Street, Accrington, England
Active Corporate (7 parents)
Officer
2022-12-19 ~ now
IIF 9 - Director → ME
23
THE MILL CLINIC LIMITED
- 2025-08-28
09039942 Llannerch Park, Llannerch Park, St. Asaph, Denbighshire
Active Corporate (6 parents)
Officer
2022-02-22 ~ now
IIF 16 - Director → ME
24
THE OLD RED LION TY'N-Y-GROES LIMITED
11520957 25 St Thomas Street, Winchester, Hampshire, England
Active Corporate (2 parents)
Officer
2018-08-16 ~ now
IIF 14 - Director → ME
Person with significant control
2018-08-16 ~ now
IIF 32 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 32 - Ownership of shares – More than 25% but not more than 50% → OE
25
PEAK TEMPERATURES LIMITED - 1980-12-31
Riverside Buildings, Unit 1, Dock Road Industrial Estate, Connah's Quay, Flintshire, United Kingdom
Active Corporate (10 parents)
Officer
2004-08-01 ~ 2020-12-23
IIF 20 - Director → ME
2014-01-23 ~ 2020-12-23
IIF 49 - Secretary → ME
26
Liverpool Science Park, 131 Mount Pleasant, Liverpool, United Kingdom
Active Corporate (1 parent)
Officer
2020-07-04 ~ now
IIF 15 - Director → ME
Person with significant control
2020-07-04 ~ now
IIF 35 - Ownership of voting rights - 75% or more → OE
IIF 35 - Right to appoint or remove directors → OE
IIF 35 - Ownership of shares – 75% or more → OE
27
TWEEDMILL FACTORY SHOPPING LIMITED
- now 02840101SIZETWICE COMPANY LIMITED - 1993-09-03
Oswaldtwistle Mills Business & Conference Centre, Pickup Street, Accrington, England
Active Corporate (17 parents, 1 offspring)
Officer
2009-12-01 ~ now
IIF 2 - Director → ME
2014-01-23 ~ now
IIF 44 - Secretary → ME
28
1 Worsley Court High Street, Worsley, Manchester, England
Active Corporate (3 parents)
Officer
2023-04-01 ~ now
IIF 26 - Director → ME
Person with significant control
2025-03-21 ~ now
IIF 31 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 31 - Ownership of voting rights - More than 25% but not more than 50% → OE