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

Jay, David

    Related profiles found in government register
  • Jay, David
    British co dir/sec born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Grosvenor Gardens, London, NW11 0HG

      IIF 1
  • Jay, David
    British co director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Grosvenor Gardens, London, NW11 0HG

      IIF 2
  • Jay, David
    British company director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Grosvenor Gardens, London, NW11 0HG

      IIF 3 IIF 4 IIF 5
    • icon of address Foframe House, 2nd Floor, 35-37 Brent Street, London, NW4 2EF, United Kingdom

      IIF 11
    • icon of address Foframe House, 35-37 Brent Street, London, NW4 2EF, England

      IIF 12
    • icon of address Froframe House, 2nd Floor, 35-37 Brent Street, London, NW4 2EF, United Kingdom

      IIF 13
    • icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, M3 5FS, United Kingdom

      IIF 14
  • Jay, David
    British company director/ secretary born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Cloister House, Riverside, New Bailey Street, Manchester, M3 5FS, England

      IIF 15
    • icon of address 1st Floor Cloister House, Riverside, New Bailey Street, Manchester, M3 5FS, United Kingdom

      IIF 16
  • Jay, David
    British director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
  • Jay, David
    British none born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Foframe House, 35-37 Brent Street, London, NW4 2EF, United Kingdom

      IIF 35
    • icon of address 2nd Floor Forframe House, 35-37 Brent Street, London, NW4 2EF, United Kingdom

      IIF 36
  • Jay, David
    British property director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
  • Jay, David
    British property invester born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Foframe House, 35-37 Brent Street, London, NW4 2EF

      IIF 49
  • Jay, David
    British property investor born in September 1958

    Resident in England

    Registered addresses and corresponding companies
  • Jay, David
    British businessman born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61 Micklegate, York, North Yorkshire, YO1 6LJ

      IIF 76
  • Jay, David
    British chartered accountant born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mulberry House, Pinfold Lane Kirk, Smeaton, WF8 3JT

      IIF 77
  • Jay, David
    British director born in October 1953

    Resident in England

    Registered addresses and corresponding companies
  • Jay, David
    British director secretary born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mulberry House, Pinfold Lane Kirk, Smeaton, WF8 3JT

      IIF 96
  • Mr David Jay
    British born in September 1958

    Resident in England

    Registered addresses and corresponding companies
  • Mr David Jay
    British born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mulberry House, Pinfold Lane, Kirk Smeaton, Pontefract, WF8 3JT

      IIF 166
  • Jay, David
    British

    Registered addresses and corresponding companies
  • Jay, David
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Mulberry House, Pinfold Lane Kirk, Smeaton, WF8 3JT

      IIF 194
  • Jay, David
    British chartered accountants

    Registered addresses and corresponding companies
  • Jay, David
    British co dir/sec

    Registered addresses and corresponding companies
    • icon of address 18 Grosvenor Gardens, London, NW11 0HG

      IIF 197
  • Jay, David
    British company director

    Registered addresses and corresponding companies
  • Jay, David
    British company secretary

    Registered addresses and corresponding companies
  • Jay, David
    British director

    Registered addresses and corresponding companies
  • Jay, David
    British director secretary

    Registered addresses and corresponding companies
    • icon of address Mulberry House, Pinfold Lane Kirk, Smeaton, WF8 3JT

      IIF 226
  • Jay, David
    British property director

    Registered addresses and corresponding companies
  • Jay, David
    British property investor

    Registered addresses and corresponding companies
  • Jay, David
    British secretary

    Registered addresses and corresponding companies
    • icon of address 18 Grosvenor Gardens, London, NW11 0HG

      IIF 240
  • Jay, David

    Registered addresses and corresponding companies
    • icon of address 18, Grosvenor Gardens, Golders Green, London, NW11 0HG, United Kingdom

      IIF 241 IIF 242 IIF 243
    • icon of address 18, Grosvenor Gardens, London, NW11 0HG, England

      IIF 244
    • icon of address 2nd Floor Foframe House, 35-37 Brent Street, London, NW4 2EF

      IIF 245 IIF 246 IIF 247
    • icon of address 1st Floor Cloister House, Riverside, New Bailey Street, Manchester, M3 5FS, England

      IIF 249
    • icon of address 1st Floor Cloister House, Riverside, New Bailey Street, Manchester, M3 5FS, United Kingdom

      IIF 250 IIF 251
    • icon of address 61 Micklegate, York, North Yorkshire, YO1 6LJ

      IIF 252
child relation
Offspring entities and appointments
Active 76
  • 1
    icon of address Froframe House, 35-37 Brent Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-29 ~ dissolved
    IIF 17 - Director → ME
  • 2
    icon of address 2nd Floor, Foframe House, 35-37 Brent Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2025-05-31
    Officer
    icon of calendar 2018-05-24 ~ now
    IIF 20 - Director → ME
    icon of calendar 2018-05-24 ~ now
    IIF 241 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-24 ~ now
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Foframe House, 35-37 Brent Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    333,732 GBP2023-12-31
    Officer
    icon of calendar 1992-07-22 ~ now
    IIF 2 - Director → ME
    icon of calendar 1993-12-20 ~ now
    IIF 187 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 149 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Foframe House, 35-37 Brent Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    1,002 GBP2024-09-30
    Officer
    icon of calendar 2006-01-19 ~ now
    IIF 232 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 142 - Has significant influence or controlOE
  • 5
    icon of address Foframe House, 35-37 Brent Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 2005-04-10 ~ now
    IIF 55 - Director → ME
    icon of calendar 2005-04-10 ~ now
    IIF 239 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 133 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Foframe House, 35-37 Brent Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 2012-12-14 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 136 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Foframe House, 35-37 Brent Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2025-05-31
    Officer
    icon of calendar 2016-05-20 ~ now
    IIF 21 - Director → ME
    icon of calendar 2016-05-20 ~ now
    IIF 243 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-20 ~ now
    IIF 156 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 35 Brent Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 2013-11-13 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 1st Floor, Cloister House, Riverside, New Bailey Street, Manchester, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    485,283 GBP2023-12-31
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 15 - Director → ME
    icon of calendar 2021-09-01 ~ now
    IIF 249 - Secretary → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ now
    IIF 162 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 162 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Froframe House, 2nd Floor, 35-37 Brent Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 2019-04-10 ~ now
    IIF 67 - Director → ME
    icon of calendar 2019-04-10 ~ now
    IIF 244 - Secretary → ME
    Person with significant control
    icon of calendar 2019-04-10 ~ now
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Foframe House, 35-37 Brent Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    5,108,195 GBP2023-12-31
    Officer
    icon of calendar 1993-04-04 ~ now
    IIF 39 - Director → ME
    icon of calendar 1993-12-20 ~ now
    IIF 177 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 134 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Foframe House 2nd Floor, 35-37 Brent Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2016-12-31
    Officer
    icon of calendar 2016-01-07 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2016-01-07 ~ dissolved
    IIF 245 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Foframe House, 35-37 Brent Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    2,655 GBP2023-12-31
    Officer
    icon of calendar 1993-02-03 ~ now
    IIF 30 - Director → ME
    icon of calendar 1993-02-03 ~ now
    IIF 204 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 120 - Has significant influence or controlOE
  • 14
    icon of address Foframe House 2nd Floor, 35/37 Brent Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,320 GBP2017-12-31
    Officer
    icon of calendar 2009-02-20 ~ dissolved
    IIF 50 - Director → ME
    icon of calendar 2009-02-20 ~ dissolved
    IIF 231 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 2nd Floor, 35-37 Brent Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-12-31
    Officer
    icon of calendar 2014-07-15 ~ now
    IIF 49 - Director → ME
    icon of calendar 2014-07-15 ~ now
    IIF 192 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-13 ~ now
    IIF 14 - Director → ME
    icon of calendar 2024-08-13 ~ now
    IIF 251 - Secretary → ME
    Person with significant control
    icon of calendar 2024-08-13 ~ now
    IIF 160 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 160 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address Foframe House, 35-37 Brent Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 2004-10-12 ~ now
    IIF 54 - Director → ME
    icon of calendar 2004-10-12 ~ now
    IIF 234 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 138 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Foframe House, 35-37 Brent Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-12-31
    Officer
    icon of calendar 2021-11-24 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-11-24 ~ now
    IIF 154 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 154 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 154 - Right to appoint or remove directorsOE
  • 19
    icon of address Foframe House, 35-37 Brent Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 1997-12-10 ~ now
    IIF 24 - Director → ME
    icon of calendar 1997-12-10 ~ now
    IIF 175 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 152 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Foframe House 2nd Floor, 35-37 Brent Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 2015-12-16 ~ now
    IIF 35 - Director → ME
    icon of calendar 2015-12-16 ~ now
    IIF 248 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address C/o Inquesta Corporate Recovery & Insolvency, St John's Terrace 11-15 New Road, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    947,738 GBP2020-12-31
    Officer
    icon of calendar ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 1993-12-20 ~ dissolved
    IIF 202 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 165 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Foframe House 2nd Floor, 35-37 Brent Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -67,576 GBP2023-12-31
    Officer
    icon of calendar 2017-06-21 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2017-05-25 ~ now
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address C/o Inquesta Corporate Recovery & Insolvency, St John's Terrace, Manchester
    Liquidation Corporate (3 parents)
    Equity (Company account)
    375,650 GBP2022-12-31
    Officer
    icon of calendar 1993-02-05 ~ now
    IIF 61 - Director → ME
    icon of calendar 1993-02-05 ~ now
    IIF 185 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 164 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address Foframe House, 35-37 Brent Street, London
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    25,759,508 GBP2023-12-31
    Officer
    icon of calendar ~ now
    IIF 58 - Director → ME
    icon of calendar 1993-12-20 ~ now
    IIF 200 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 146 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address Foframe House, 35-37 Brent Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 2002-10-08 ~ now
    IIF 9 - Director → ME
    icon of calendar 2002-10-08 ~ now
    IIF 199 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address Foframe House, 35-37 Brent Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2025-03-31
    Officer
    icon of calendar 1996-12-13 ~ now
    IIF 27 - Director → ME
    icon of calendar 1997-04-14 ~ now
    IIF 181 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 118 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address Foframe House, 35-37 Brent Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    102 GBP2024-12-31
    Officer
    icon of calendar 1992-12-23 ~ now
    IIF 3 - Director → ME
    icon of calendar 1993-12-20 ~ now
    IIF 183 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 113 - Has significant influence or controlOE
  • 28
    icon of address Foframe House, 35-37 Brent Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-04 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2001-05-04 ~ dissolved
    IIF 206 - Secretary → ME
  • 29
    icon of address Foframe House, 35-37 Brent Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2000-02-16 ~ now
    IIF 66 - Director → ME
    icon of calendar 2000-02-16 ~ now
    IIF 170 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 119 - Has significant influence or controlOE
  • 30
    NORTHAMPTON INVESTMENTS LIMITED - 2004-07-05
    icon of address Foframe House, 35-37 Brent Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2025-03-31
    Officer
    icon of calendar 2004-03-05 ~ now
    IIF 23 - Director → ME
    icon of calendar 2004-03-05 ~ now
    IIF 207 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address 1st Floor, Cloister House, Riverside, New Bailey Street, Manchester, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    152,351 GBP2023-12-31
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 16 - Director → ME
    icon of calendar 2021-09-01 ~ now
    IIF 250 - Secretary → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ now
    IIF 161 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 161 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    icon of address Foframe House, 35-37 Brent Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ now
    IIF 65 - Director → ME
    icon of calendar ~ now
    IIF 171 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 129 - Has significant influence or controlOE
  • 33
    icon of address Foframe House, 35-37 Brent Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-01-07 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 1998-01-07 ~ dissolved
    IIF 184 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 132 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address Foframe House, 35-37 Brent Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    126,409 GBP2023-12-31
    Officer
    icon of calendar 1993-03-24 ~ now
    IIF 46 - Director → ME
    icon of calendar 1993-12-20 ~ now
    IIF 168 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 153 - Has significant influence or controlOE
  • 35
    icon of address Foframe House 2nd Floor, 35-37 Brent Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2006-08-09 ~ dissolved
    IIF 64 - Director → ME
    icon of calendar 2006-08-09 ~ dissolved
    IIF 238 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address Foframs House, 35-37 Brent Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    800,953 GBP2023-12-31
    Officer
    icon of calendar 2016-05-18 ~ now
    IIF 19 - Director → ME
    icon of calendar 2016-05-18 ~ now
    IIF 242 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-18 ~ now
    IIF 157 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address Foframe House, 2nd Floor, 35-37 Brent Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 2009-03-03 ~ now
    IIF 63 - Director → ME
    icon of calendar 2009-03-03 ~ now
    IIF 237 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address Foframe House 2nd Floor, 35-37 Brent Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -173,102 GBP2020-06-30
    Officer
    icon of calendar 2008-02-28 ~ dissolved
    IIF 59 - Director → ME
    icon of calendar 2008-02-28 ~ dissolved
    IIF 236 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 104 - Has significant influence or controlOE
  • 39
    DASH DEVELOPMENTS LIMITED - 1995-03-28
    icon of address Foframe House, 35-37 Brent Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    2,290,833 GBP2023-12-31
    Officer
    icon of calendar ~ now
    IIF 56 - Director → ME
    icon of calendar 1993-12-20 ~ now
    IIF 182 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 148 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address Foframe House, 35-37 Brent Street, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    178,063 GBP2016-12-31
    Officer
    icon of calendar ~ dissolved
    IIF 48 - Director → ME
    icon of calendar 1991-09-30 ~ dissolved
    IIF 167 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 130 - Has significant influence or controlOE
  • 41
    icon of address Foframe House, 35-37 Brent Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 2002-02-07 ~ now
    IIF 28 - Director → ME
    icon of calendar 2002-02-07 ~ now
    IIF 203 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 147 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    icon of address Foframe House, 35 - 37 Brent Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    112,651 GBP2023-12-31
    Officer
    icon of calendar 2015-10-12 ~ now
    IIF 73 - Director → ME
    icon of calendar 2015-10-12 ~ now
    IIF 247 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 111 - Has significant influence or controlOE
  • 43
    icon of address Foframe House, 35-37 Brent Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    3,213,860 GBP2023-12-31
    Officer
    icon of calendar 1994-05-19 ~ now
    IIF 62 - Director → ME
    icon of calendar 1994-05-10 ~ now
    IIF 240 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    icon of address Foframe House, 35-37 Brent Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-08-04 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 1997-08-04 ~ dissolved
    IIF 190 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 145 - Has significant influence or controlOE
  • 45
    icon of address Foframe House, 35 - 37 Brent Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 2017-08-31 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2017-08-31 ~ now
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    icon of address Foframe House, 35-37 Brent Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 2017-09-04 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2018-09-01 ~ now
    IIF 155 - Has significant influence or controlOE
    IIF 155 - Has significant influence or control over the trustees of a trustOE
    IIF 155 - Has significant influence or control as a member of a firmOE
  • 47
    icon of address Foframe House, 35-37 Brent Street, London
    Active Corporate (6 parents)
    Equity (Company account)
    400 GBP2023-12-31
    Officer
    icon of calendar 1997-01-16 ~ now
    IIF 44 - Director → ME
    icon of calendar 1997-01-16 ~ now
    IIF 172 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    icon of address 2nd Floor, Foframe House, 35-37 Brent Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    2,232,973 GBP2023-12-31
    Officer
    icon of calendar 2014-11-18 ~ now
    IIF 69 - Director → ME
    icon of calendar 2014-11-18 ~ now
    IIF 246 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    icon of address Foframe House, 35-37 Brent Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-12-31
    Officer
    icon of calendar 1997-09-16 ~ now
    IIF 33 - Director → ME
    icon of calendar 1997-09-16 ~ now
    IIF 201 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 131 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    icon of address Foframe House, 35-37 Brent Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 2002-07-29 ~ now
    IIF 7 - Director → ME
    icon of calendar 2002-07-29 ~ now
    IIF 198 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 122 - Ownership of shares – More than 25% but not more than 50%OE
  • 51
    NORFIND LIMITED - 1995-08-16
    icon of address Foframe House, 35-37 Brent Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1995-08-29 ~ now
    IIF 42 - Director → ME
    icon of calendar 1995-08-29 ~ now
    IIF 180 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 140 - Has significant influence or controlOE
  • 52
    icon of address Foframe House, 35-37 Brent Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2016-12-31
    Officer
    icon of calendar 1996-08-01 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 1996-08-01 ~ dissolved
    IIF 229 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    icon of address 61 Micklegate, York, North Yorkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-07-16 ~ now
    IIF 76 - Director → ME
    icon of calendar 2017-04-12 ~ now
    IIF 252 - Secretary → ME
  • 54
    icon of address Foframe House, 35-37 Brent Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    804,579 GBP2023-12-31
    Officer
    icon of calendar 1998-06-15 ~ now
    IIF 45 - Director → ME
    icon of calendar 1998-06-15 ~ now
    IIF 169 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
  • 55
    BONNYDEAL LIMITED - 1986-05-22
    icon of address Foframe House, 35-37 Brent Street, London
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    15,722,917 GBP2023-12-31
    Officer
    icon of calendar ~ now
    IIF 51 - Director → ME
    icon of calendar ~ now
    IIF 179 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 137 - Ownership of shares – More than 25% but not more than 50%OE
  • 56
    icon of address Froframe House, 2nd Floor, 35-37 Brent Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3 GBP2024-05-31
    Officer
    icon of calendar 2023-05-08 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-05-08 ~ now
    IIF 159 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 159 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 159 - Right to appoint or remove directorsOE
  • 57
    icon of address Foframe House, 35-37 Brent Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2025-03-31
    Officer
    icon of calendar 2003-06-09 ~ now
    IIF 1 - Director → ME
    icon of calendar 2003-06-09 ~ now
    IIF 197 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
  • 58
    icon of address Foframe House, 35-37 Brent Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2025-03-31
    Officer
    icon of calendar 1998-06-15 ~ now
    IIF 38 - Director → ME
    icon of calendar 1998-06-15 ~ now
    IIF 189 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
  • 59
    icon of address Unit 3 Edge Business Centre, Humber Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    108 GBP2024-03-31
    Officer
    icon of calendar 1991-10-25 ~ now
    IIF 10 - Director → ME
  • 60
    icon of address Foframe House, 35-37 Brent Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-23 ~ dissolved
    IIF 6 - Director → ME
  • 61
    icon of address Brulimar House Jubilee Road, Middleton, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    63,584 GBP2025-03-31
    Officer
    icon of calendar 1993-12-20 ~ now
    IIF 8 - Director → ME
    icon of calendar ~ now
    IIF 191 - Secretary → ME
  • 62
    icon of address Foframe House, 35-37 Brent Street, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    450,833 GBP2023-12-31
    Officer
    icon of calendar 1993-03-17 ~ now
    IIF 52 - Director → ME
    icon of calendar 1993-12-20 ~ now
    IIF 186 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 135 - Has significant influence or controlOE
  • 63
    icon of address Foframe House 2nd Floor, 35-37 Brent Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2025-04-30
    Officer
    icon of calendar 2018-04-30 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-04-30 ~ now
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 64
    icon of address Foframe House, 35-37 Brent Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2023-12-31
    Officer
    icon of calendar 1999-12-08 ~ now
    IIF 57 - Director → ME
    icon of calendar 1999-12-08 ~ now
    IIF 174 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 123 - Ownership of shares – More than 25% but not more than 50%OE
  • 65
    icon of address Foframe House, 35-37 Brent Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ now
    IIF 53 - Director → ME
    icon of calendar 1993-12-20 ~ now
    IIF 176 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 150 - Has significant influence or controlOE
  • 66
    icon of address Foframe House, 35-37 Brent Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    2,627,898 GBP2023-12-31
    Officer
    icon of calendar 1996-07-30 ~ now
    IIF 40 - Director → ME
    icon of calendar 1996-07-30 ~ now
    IIF 227 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 139 - Ownership of shares – More than 25% but not more than 50%OE
  • 67
    icon of address Mulberry House Pinfold Lane, Kirk Smeaton, Pontefract
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2010-02-08 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 166 - Ownership of shares – 75% or moreOE
  • 68
    BROOMCO (3883) LIMITED - 2005-09-29
    icon of address Foframe House, 35-37 Brent Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    -8,986 GBP2024-12-31
    Officer
    icon of calendar 2006-01-19 ~ now
    IIF 233 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 141 - Has significant influence or controlOE
  • 69
    icon of address Foframs House, 35-37 Brent Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-04-12 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2018-04-12 ~ dissolved
    IIF 158 - Ownership of shares – More than 25% but not more than 50%OE
  • 70
    WARRINGTON GOLF WORKS LIMITED - 1986-11-10
    icon of address Foframe House, 35-37 Brent Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    277,100 GBP2024-09-30
    Officer
    icon of calendar 2006-01-19 ~ now
    IIF 230 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 127 - Has significant influence or controlOE
  • 71
    GLENWORTH PROPERTIES LIMITED - 2000-03-17
    icon of address Foframe House, 35-37 Brent Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    792,929 GBP2024-06-30
    Officer
    icon of calendar 2001-03-25 ~ now
    IIF 26 - Director → ME
    icon of calendar 2001-03-25 ~ now
    IIF 205 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 151 - Has significant influence or controlOE
  • 72
    icon of address Foframe House, 35-37 Brent Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-09-29 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 1997-09-29 ~ dissolved
    IIF 188 - Secretary → ME
  • 73
    icon of address Foframe House 2nd Floor, 35-37 Brent Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 2010-02-22 ~ now
    IIF 70 - Director → ME
    icon of calendar 2010-02-22 ~ now
    IIF 193 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
  • 74
    icon of address Foframe House, 35-37 Brent Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    -153 GBP2024-12-31
    Officer
    icon of calendar 1996-10-30 ~ now
    IIF 41 - Director → ME
    icon of calendar 1996-10-30 ~ now
    IIF 178 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 144 - Ownership of shares – More than 25% but not more than 50%OE
  • 75
    icon of address Foframe House, 35-37 Brent Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-12-31
    Officer
    icon of calendar 2000-07-25 ~ now
    IIF 37 - Director → ME
    icon of calendar 2000-07-25 ~ now
    IIF 228 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 143 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 143 - Right to appoint or remove directorsOE
  • 76
    icon of address Foframe House, 35-37 Brent Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 2005-09-23 ~ now
    IIF 60 - Director → ME
    icon of calendar 2005-09-23 ~ now
    IIF 235 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 128 - Has significant influence or controlOE
Ceased 24
  • 1
    CHIRMARN (SURVEYING) LIMITED - 2018-02-12
    icon of address C/o Leonard Curtis, 9th Floor, Leeds
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -22,436 GBP2021-03-31
    Officer
    icon of calendar 2004-03-29 ~ 2010-01-29
    IIF 81 - Director → ME
    icon of calendar 2007-05-14 ~ 2009-12-02
    IIF 221 - Secretary → ME
    icon of calendar 2004-03-29 ~ 2007-05-11
    IIF 196 - Secretary → ME
  • 2
    A1 INDUSTRIAL TRUCKS LIMITED - 2022-10-02
    HIREHIGH LIMITED - 1990-04-24
    icon of address Unit 1 First Avenue First Avenue, Team Valley Trading Estate, Gateshead, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-05-01 ~ 2010-01-29
    IIF 82 - Director → ME
    icon of calendar 2008-04-01 ~ 2009-12-02
    IIF 222 - Secretary → ME
  • 3
    icon of address Unit 3 Edge Business Centre, Humber Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1995-11-16 ~ 1996-01-11
    IIF 4 - Director → ME
  • 4
    icon of address Unit 5 Capitol Park, Dodworth, Barnsley, South Yorkshire, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Current Assets (Company account)
    231,085 GBP2024-03-31
    Officer
    icon of calendar 2003-09-22 ~ 2010-01-29
    IIF 88 - Director → ME
    icon of calendar 2007-05-14 ~ 2010-01-29
    IIF 215 - Secretary → ME
    icon of calendar 2003-09-22 ~ 2007-05-11
    IIF 195 - Secretary → ME
  • 5
    icon of address Unit 5 Capitol Park, Dodworth, Barnsley, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    519,882 GBP2024-03-31
    Officer
    icon of calendar 2003-12-04 ~ 2010-01-29
    IIF 77 - Director → ME
    icon of calendar 2007-05-14 ~ 2009-12-02
    IIF 213 - Secretary → ME
    icon of calendar 2003-12-04 ~ 2007-05-11
    IIF 194 - Secretary → ME
  • 6
    icon of address 1 St. James Gate, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-01 ~ 2010-01-29
    IIF 80 - Director → ME
    icon of calendar 2008-04-01 ~ 2009-12-02
    IIF 219 - Secretary → ME
  • 7
    icon of address Foframe House 2nd Floor, 35-37 Brent Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -67,576 GBP2023-12-31
    Officer
    icon of calendar 2017-06-09 ~ 2017-06-09
    IIF 11 - Director → ME
  • 8
    icon of address A1 Grainger, Prestwick Park Prestwick, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-05-14 ~ 2010-01-29
    IIF 93 - Director → ME
    icon of calendar 2007-05-14 ~ 2009-12-02
    IIF 224 - Secretary → ME
  • 9
    icon of address Unit 3 Edge Business Centre, Humber Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1995-11-16 ~ 2010-06-23
    IIF 5 - Director → ME
  • 10
    icon of address 1 St James Gate, Newcastle Upon Tyne
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-05-31 ~ 2010-01-29
    IIF 89 - Director → ME
    icon of calendar 2007-06-15 ~ 2009-12-02
    IIF 216 - Secretary → ME
  • 11
    icon of address Unit 1 Belmont Industrial Estate, Durham, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2007-05-14 ~ 2010-01-29
    IIF 92 - Director → ME
    icon of calendar 2007-05-14 ~ 2009-12-02
    IIF 210 - Secretary → ME
  • 12
    icon of address Unit 3 Edge Business Centre, Humber Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    109 GBP2024-03-31
    Officer
    icon of calendar 1992-02-27 ~ 1992-04-17
    IIF 43 - Director → ME
    icon of calendar 1992-02-27 ~ 1992-04-17
    IIF 173 - Secretary → ME
  • 13
    icon of address Unit 4 Emmanuel Trading, Estate Springwell Road, Leeds, West Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-11-12 ~ 2010-01-29
    IIF 84 - Director → ME
    icon of calendar 2007-11-12 ~ 2009-12-02
    IIF 225 - Secretary → ME
  • 14
    icon of address Unit 4 Emmanuel Trading Estate, Springwell Road, Leeds, West Yorkshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2007-11-12 ~ 2010-01-29
    IIF 79 - Director → ME
    icon of calendar 2007-11-12 ~ 2009-12-02
    IIF 217 - Secretary → ME
  • 15
    icon of address Kimblesworth Industrial Estate, Kimblesworth, Chester Le Street Durham, County Durham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-05-14 ~ 2010-01-29
    IIF 83 - Director → ME
    icon of calendar 2007-05-14 ~ 2009-12-02
    IIF 211 - Secretary → ME
  • 16
    icon of address Station House, Station Road, Chester Le Street, County Durham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-05-14 ~ 2010-01-29
    IIF 87 - Director → ME
    icon of calendar 2007-05-14 ~ 2009-12-02
    IIF 218 - Secretary → ME
  • 17
    MGM LTD
    - now
    M G M PRESERVATION LIMITED - 1999-07-23
    CHANCEBASIS LIMITED - 1992-03-16
    icon of address Unit 333 Dukesway Court, Team Valley Trading Estate, Gateshead, Tyne And Wear
    Active Corporate (7 parents)
    Officer
    icon of calendar 2007-05-14 ~ 2009-12-02
    IIF 86 - Director → ME
    icon of calendar 2007-05-14 ~ 2009-12-02
    IIF 212 - Secretary → ME
  • 18
    NORTHERN CITY LIMITED - 2008-07-25
    icon of address Unit 1 Belmont Industrial Estate, Durham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-05-24 ~ 2010-01-29
    IIF 96 - Director → ME
    icon of calendar 2007-05-24 ~ 2009-12-02
    IIF 226 - Secretary → ME
  • 19
    NORTHERN BEAR LIMITED - 2006-11-30
    icon of address A1 Grainger, Prestwick Park Prestwick, Newcastle Upon Tyne
    Active Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar 2007-05-11 ~ 2010-01-29
    IIF 90 - Director → ME
    icon of calendar 2007-05-14 ~ 2009-12-02
    IIF 220 - Secretary → ME
  • 20
    icon of address Brulimar House Jubilee Road, Middleton, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    63,584 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-15
    IIF 163 - Has significant influence or control OE
  • 21
    icon of address Unit 2 Lee Close, Pattinson North Industrial, Estate Washington, Tyne And Wear
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-05-14 ~ 2009-12-02
    IIF 94 - Director → ME
    icon of calendar 2007-05-14 ~ 2009-12-02
    IIF 209 - Secretary → ME
  • 22
    icon of address Kimblesworth Industrial Estate, Kimblesworth, Chester Le Street, Co Durham
    Active Corporate (8 parents)
    Officer
    icon of calendar 2007-05-14 ~ 2010-01-29
    IIF 95 - Director → ME
    icon of calendar 2007-05-14 ~ 2009-12-02
    IIF 223 - Secretary → ME
  • 23
    T.R.W. TIMBER ENGINEERING LIMITED - 2000-01-26
    ISSUEASSIST LIMITED - 1991-06-12
    icon of address Wyckham Way Old Station Road, Hampton-in-arden, Solihull, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    120,701 GBP2022-04-01 ~ 2022-12-31
    Officer
    icon of calendar 2007-05-14 ~ 2010-01-29
    IIF 91 - Director → ME
    icon of calendar 2007-05-14 ~ 2009-12-02
    IIF 208 - Secretary → ME
  • 24
    icon of address Station House Station Road, Chester Le Street, County Durham
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-05-14 ~ 2010-01-29
    IIF 85 - Director → ME
    icon of calendar 2007-05-14 ~ 2009-12-02
    IIF 214 - 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.