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

Goddard, Roger David

    Related profiles found in government register
  • Goddard, Roger David
    British born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Votec House, Hambridge Lane, Newbury, Berkshire, RG14 5TN, United Kingdom

      IIF 1
    • icon of address Melita House, 124 Bridge Road, Chertsey, Surrey, KT16 8LA, England

      IIF 2
    • icon of address Opal Way, Stone Business Park, Stone, Staffordshire, ST15 0SW, United Kingdom

      IIF 3
    • icon of address The Spinney, 35a Bollin Hill, Wilmslow, Cheshire, SK9 4AN

      IIF 4
  • Goddard, Roger David
    British accountant born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110, Queen Street, Glasgow, G1 3BX

      IIF 5 IIF 6 IIF 7
    • icon of address Edmundson House, Po Box 1, Tatton Street, Knutsford, Cheshire, WA16 6AY

      IIF 9
    • icon of address Edmundson House, Tatton Street, Knutsford, Cheshire, WA16 6AY

      IIF 10
    • icon of address Edmundson House, Tatton Street, Knutsford, Cheshire, WA16 6AY, United Kingdom

      IIF 11
    • icon of address Votec House, Hambridge Lane, Newbury, Berkshire, RG14 5TN

      IIF 12 IIF 13 IIF 14
    • icon of address 1, Dorset Street, Southampton, Hampshire, SO15 2DP

      IIF 16
    • icon of address No 1, Dorset Street, Southampton, Hampshire, SO15 2DP

      IIF 17 IIF 18 IIF 19
    • icon of address Hexstone Limited, Opal Way, Stone Business Park, Stone, Staffordshire, ST15 0SW, England

      IIF 21 IIF 22 IIF 23
    • icon of address Hexstone Limited, Opal Way, Stone Business Park, Stone, Staffordshire, ST15 0SW, United Kingdom

      IIF 24
    • icon of address Opal Way, Stone Business Park, Stone, Staffordshire, ST15 0SW

      IIF 25
    • icon of address The Spinney, 35a Bollin Hill, Wilmslow, Cheshire, SK9 4AN

      IIF 26
  • Goddard, Roger David
    British acountant born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Spinney, 35a Bollin Hill, Wilmslow, Cheshire, SK9 4AN

      IIF 27
  • Goddard, Roger David
    British chartered accountant born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Edmundson House, Tatton Street, Knutsford, Cheshire, WA16 6AY

      IIF 28
    • icon of address Po Box 1 Tatton Street, Knutsford, Cheshire, WA16 6AY

      IIF 29
    • icon of address Edmundson House, P O Box 1 Tatton Street, Knutsford, Cheshire, WA16 6AY

      IIF 30
    • icon of address Edmundson House, Po Box 1, Tatton Street, Knutsford, Cheshire, WA16 6AY

      IIF 31
    • icon of address Edmundson House, Po Box No 1, Knutsford, Cheshire, WA16 6AY

      IIF 32
    • icon of address Edmundson House, Tatton Street, Knutsford, Cheshire, WA16 6AY

      IIF 33 IIF 34
    • icon of address P O Box 1, Tatton Street, Knutsford, Cheshire, WA16 6AY

      IIF 35 IIF 36
    • icon of address P.o. Box 1, Tatton Street, Knutsford, Cheshire , WA16 6AY

      IIF 37
    • icon of address Po. Box 1, Tatton Street, Knutsford, Cheshire, WA16 6AY

      IIF 38 IIF 39 IIF 40
    • icon of address Po Box No 1, Tatton Street, Knutsford, Cheshire, WA16 6AY

      IIF 42
    • icon of address 1, Dorset Street, Southampton, Hampshire, SO15 2DP

      IIF 43
    • icon of address No 1, Dorset Street, Southampton, Hampshire, SO15 2DP

      IIF 44 IIF 45 IIF 46
    • icon of address Quayside 2a, Wilderspool Park, Greenalls Avenue, Stockton Heath, Cheshire, WA4 6HL, England

      IIF 48 IIF 49 IIF 50
    • icon of address Holmes House, 24-30 Baker Street, Weybridge, Surrey, KT13 8AU

      IIF 51
    • icon of address The Spinney, 35a Bollin Hill, Wilmslow, Cheshire, SK9 4AN

      IIF 52
  • Goddard, Roger David
    British chatered accountant born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Po Box 1, Tatton Street, Knutsford, Cheshire, WA16 6AY

      IIF 53
  • Goddard, Roger David
    British director born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Goddard, Roger David
    British born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Edmundson House, Tatton Street, Knutsford, Cheshire, WA16 6AY

      IIF 98 IIF 99
    • icon of address Edmundson House, Tatton Street, Knutsford, Cheshire, WA16 6AY, England

      IIF 100
  • Goddard, Roger David
    British director born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holmes House, 24-30 Baker Street, Weybridge, Surrey, KT13 8AU

      IIF 101
  • Mr Roger David Goddard
    British born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Votec House, Hambridge Lane, Newbury, Berkshire, RG14 5TN

      IIF 102
  • Goddard, Roger
    British accountant born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Edmundson House, Tatton Street, Knutsford, Cheshire, WA16 6AY, England

      IIF 103
  • Goddard, Roger David
    British

    Registered addresses and corresponding companies
    • icon of address Edmundson House Po Box 1, Tatton Street, Knutsford, WA16 6AY, England

      IIF 104
    • icon of address P.o. Box 1, Tatton Street, Knutsford, Cheshire , WA16 6AY

      IIF 105
    • icon of address Po Box 1, Tatton Street, Knutsford, Cheshire, WA16 6AY

      IIF 106
    • icon of address Quayside 2a, Wilderspool Park, Greenalls Avenue, Stockton Heath, Cheshire, WA4 6HL, England

      IIF 107
  • Goddard, Roger David
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address The Spinney, 35a Bollin Hill, Wilmslow, Cheshire, SK9 4AN

      IIF 108
child relation
Offspring entities and appointments
Active 39
  • 1
    A.& D. CARTWRIGHT DISTRIBUTORS LIMITED - 2007-04-18
    icon of address 110 Queen Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-07-01 ~ dissolved
    IIF 7 - Director → ME
  • 2
    MARCO HOLDINGS LIMITED - 2003-11-20
    A C M INDUSTRIES LIMITED - 2015-03-30
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-25 ~ dissolved
    IIF 86 - Director → ME
  • 3
    REDUCED SETTING LIMITED - 2007-04-25
    A. & D. CARTWRIGHT DISTRIBUTORS LIMITED - 2015-03-17
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-05 ~ dissolved
    IIF 17 - Director → ME
  • 4
    EMBERSPARK LIMITED - 1997-12-12
    ADVANCE ELECTRICAL DISTRIBUTORS LIMITED - 2015-03-17
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-31 ~ dissolved
    IIF 45 - Director → ME
  • 5
    icon of address Melita House, 124 Bridge Road, Chertsey, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2002-09-10 ~ now
    IIF 2 - Director → ME
  • 6
    BARWELL ENTERPRISES LIMITED - 2015-03-16
    icon of address 110 Queen Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-05 ~ dissolved
    IIF 8 - Director → ME
  • 7
    BCS 93 LIMITED - 1993-07-09
    CABLE MANAGEMENT CENTRE LIMITED - 2015-03-17
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-29 ~ dissolved
    IIF 83 - Director → ME
  • 8
    CABLE MANAGEMENT CENTRE (SOUTH WEST) LIMITED - 2015-03-17
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-29 ~ dissolved
    IIF 85 - Director → ME
  • 9
    UK TOOLS LIMITED - 1995-10-16
    U.K. ENGINEERING SUPPLIES LIMITED - 1994-02-17
    GUSTLAKE LIMITED - 1988-03-17
    UK TOOLS LIMITED - 1991-01-01
    icon of address 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-31 ~ dissolved
    IIF 43 - Director → ME
  • 10
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-06-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 102 - Has significant influence or controlOE
  • 11
    D.K. EAST LIMITED - 2015-03-17
    icon of address 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-06 ~ dissolved
    IIF 72 - Director → ME
  • 12
    J. & T. ROBINSON GROUP LIMITED - 1989-03-30
    EDMUNDSON DISTRIBUTION LIMITED - 2015-03-30
    MAXMOR TRUSTEES LIMITED - 2009-03-23
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-08-04 ~ dissolved
    IIF 44 - Director → ME
  • 13
    NEWPALM LIMITED - 1979-12-31
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-09-18 ~ now
    IIF 98 - Director → ME
  • 14
    OBTAIN OTHER LIMITED - 2007-04-25
    E.P.H. SUPPLIES (WHOLESALE) LIMITED - 2015-03-17
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-05 ~ dissolved
    IIF 20 - Director → ME
  • 15
    F.M.P. PLASTICS LIMITED - 2015-03-30
    GLASSKNIGHT LIMITED - 1986-11-28
    icon of address No. 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-25 ~ dissolved
    IIF 87 - Director → ME
  • 16
    G.C.G. ELECTRICAL WHOLESALERS (BRIERLEY HILL) LIMITED - 1990-04-30
    G C G ELECTRICAL WHOLESALERS LIMITED - 2015-03-17
    icon of address 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-31 ~ dissolved
    IIF 73 - Director → ME
  • 17
    DECCO (WILMSLOW) LIMITED - 2007-04-17
    GALATEA LIMITED - 1996-01-16
    HEXSTONE HOLDINGS LIMITED - 2015-03-17
    icon of address 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-02-20 ~ dissolved
    IIF 16 - Director → ME
  • 18
    icon of address Opal Way, Stone Business Park, Stone, Staffordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2019-09-25 ~ now
    IIF 3 - Director → ME
  • 19
    J.B.M. ELECTRICAL DISTRIBUTORS LIMITED - 1994-06-01
    JBM HOLDINGS LIMITED - 2015-03-17
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-31 ~ dissolved
    IIF 47 - Director → ME
  • 20
    J.E. WILDBORE LIMITED - 2015-03-17
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-31 ~ dissolved
    IIF 79 - Director → ME
  • 21
    JACK HINTON (ELECTRICAL) LIMITED - 2015-03-17
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-31 ~ dissolved
    IIF 81 - Director → ME
  • 22
    J S C ELECTRICAL DISTRIBUTORS LIMITED - 2015-03-17
    ACTIONHANDLE LIMITED - 1999-02-25
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-28 ~ dissolved
    IIF 80 - Director → ME
  • 23
    KENILWORTH DAYLIGHT CENTRE LIMITED - 2015-03-30
    PROFESSIONALS INCORPORATED LIMITED - 1999-11-08
    icon of address 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-25 ~ dissolved
    IIF 74 - Director → ME
  • 24
    JUNETIME LIMITED - 2004-08-26
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-08-20 ~ now
    IIF 100 - Director → ME
  • 25
    FURTHER REVIEW LIMITED - 2010-03-04
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2010-12-22 ~ now
    IIF 99 - Director → ME
  • 26
    EDMUNDSON NOMINEES LIMITED - 1992-01-28
    MARLOWE NOMINEES LIMITED - 2015-03-17
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-31 ~ dissolved
    IIF 46 - Director → ME
  • 27
    PULSE ELECTRICAL DISTRIBUTORS LIMITED - 2015-03-17
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-30 ~ dissolved
    IIF 78 - Director → ME
  • 28
    PACIFIC SHELF (THIRTY-FIVE) LIMITED - 1986-07-10
    icon of address Pricewaterhousecoopers, 9 West George Street, Glasgow
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-10-31 ~ now
    IIF 52 - Director → ME
  • 29
    ROWLEY ELECTRICAL DISTRIBUTORS LIMITED - 2015-03-17
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-31 ~ dissolved
    IIF 75 - Director → ME
  • 30
    STUART AND MCINTOSH LIMITED - 2007-12-17
    DAVID BOYLE & COMPANY LIMITED - 1985-02-12
    icon of address 110 Queen Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-06 ~ dissolved
    IIF 5 - Director → ME
  • 31
    SCOTT-COPPOLA ELECTRICAL DISTRIBUTORS LIMITED - 2015-03-17
    icon of address 110 Queen Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-31 ~ dissolved
    IIF 6 - Director → ME
  • 32
    SABEL ELECTRICAL DISTRIBUTORS LIMITED - 2015-03-17
    icon of address No. 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-31 ~ dissolved
    IIF 84 - Director → ME
  • 33
    SWIFT HARDWARE DISTRIBUTORS LIMITED - 2015-03-17
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-06 ~ dissolved
    IIF 76 - Director → ME
  • 34
    icon of address Votec House Hambridge Lane, Newbury, Berkshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-10-24 ~ now
    IIF 1 - Director → ME
  • 35
    STF EXPORT LIMITED - 2015-03-30
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-01 ~ dissolved
    IIF 18 - Director → ME
  • 36
    STEPHEN WILSON SERVICES LIMITED - 1982-03-01
    O'GRADY ENTERPRISES LIMITED - 2002-03-30
    MARTLET CONSTRUCTION SERVICES LIMITED - 1985-05-23
    UK PLANT LIMITED - 1987-01-16
    icon of address Pricewaterhousecoopers Llp, Benson House, 33 Wellington Street, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-12-03 ~ dissolved
    IIF 27 - Director → ME
  • 37
    GRINDCO 510 LIMITED - 2007-05-14
    TUFF RUSCOE HOLDINGS LIMITED - 2015-03-17
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-31 ~ dissolved
    IIF 82 - Director → ME
  • 38
    WATERHOUSE ELECTRICAL WHOLESALERS LIMITED - 2015-03-17
    WATERHOUSE ENGINEERING COMPANY LIMITED(THE) - 1987-04-28
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-31 ~ dissolved
    IIF 19 - Director → ME
  • 39
    W M OWLETT & SONS LIMITED - 2015-03-30
    W.M. OWLETT (WESTERN) LIMITED - 2006-10-09
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-25 ~ dissolved
    IIF 77 - Director → ME
Ceased 63
  • 1
    icon of address Quayside 2a Wilderspool Park, Greenalls Avenue, Stockton Heath, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2019-10-31 ~ 2021-06-30
    IIF 93 - Director → ME
  • 2
    MOSS ELECTRICAL CO. LIMITED - 1988-09-19
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-10-31 ~ 2021-06-30
    IIF 36 - Director → ME
  • 3
    icon of address Quayside 2a Wilderspool Park, Greenalls Avenue, Stockton Heath, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-02-26 ~ 2021-06-30
    IIF 94 - Director → ME
  • 4
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    41 GBP2024-12-31
    Officer
    icon of calendar 2016-01-29 ~ 2021-06-30
    IIF 33 - Director → ME
  • 5
    CAUSETEAM LIMITED - 1987-11-05
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2013-07-26 ~ 2021-06-30
    IIF 56 - Director → ME
  • 6
    F.W.STERN LIMITED - 1981-12-31
    STERN OSMAT LIMITED - 1986-01-13
    DECCO STERN OSMAT LIMITED - 1989-02-01
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2003-02-20 ~ 2007-01-15
    IIF 26 - Director → ME
  • 7
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-10-01 ~ 2002-12-01
    IIF 97 - Director → ME
  • 8
    UCAN HOLDINGS LIMITED - 1979-12-31
    MOUNTBOND LIMITED - 2015-03-30
    MARTLET SERVICES GROUP LIMITED (THE) - 1981-12-31
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2002-10-31 ~ 2021-06-30
    IIF 53 - Director → ME
    icon of calendar 2002-10-31 ~ 2021-06-30
    IIF 106 - Secretary → ME
  • 9
    INHOCO 159 LIMITED - 1992-01-02
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2002-07-29 ~ 2021-06-30
    IIF 38 - Director → ME
  • 10
    FEATHER HAT LIMITED - 2007-04-25
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2007-03-05 ~ 2021-06-30
    IIF 9 - Director → ME
  • 11
    A.E.S. ELECTRICAL WHOLESALE LIMITED - 2003-02-04
    STAMGATE LIMITED - 1983-11-28
    ELECTRICAL TRADES SUPPLY LIMITED - 2010-01-12
    ELTSL LIMITED - 2011-09-01
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    102 GBP2024-12-31
    Officer
    icon of calendar 2002-10-31 ~ 2021-06-30
    IIF 39 - Director → ME
  • 12
    MARTLET SERVICES GROUP LIMITED(THE) - 2011-09-01
    MOUNTBOND LIMITED - 1981-12-31
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -103,410 GBP2024-12-31
    Officer
    icon of calendar 2002-10-31 ~ 2021-06-30
    IIF 37 - Director → ME
    icon of calendar 2002-10-31 ~ 2021-06-30
    IIF 105 - Secretary → ME
  • 13
    IMMENSEMOVEMENT LIMITED - 1999-01-21
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-30 ~ 2014-02-21
    IIF 13 - Director → ME
  • 14
    PROGRESSIVEVISION LIMITED - 1999-01-21
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-30 ~ 2014-02-21
    IIF 12 - Director → ME
  • 15
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2005-11-30 ~ 2014-02-21
    IIF 15 - Director → ME
  • 16
    PTS TOOL SPECIALISTS LIMITED - 2003-02-04
    P.T.S. EDMUNDSON TOOLS LIMITED - 1979-12-31
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,569,317 GBP2024-12-31
    Officer
    icon of calendar 2002-10-31 ~ 2021-06-30
    IIF 32 - Director → ME
  • 17
    FULLRICH LIMITED - 1988-05-27
    icon of address Quayside 2a Wilderspool Park, Greenalls Avenue, Stockton Heath, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2016-01-29 ~ 2021-06-30
    IIF 48 - Director → ME
  • 18
    icon of address Quayside 2a Wilderspool Park, Greenalls Avenue, Stockton Heath, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2016-11-30 ~ 2021-06-30
    IIF 90 - Director → ME
  • 19
    GAS CENTRE GROUP LIMITED - 2018-11-08
    icon of address Quayside 2a Wilderspool Park, Greenalls Avenue, Stockton Heath, Cheshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2019-10-31 ~ 2021-06-30
    IIF 88 - Director → ME
  • 20
    icon of address Quayside 2a, Wilderspool Park, Greenalls Avenue, Stockton Heath, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2019-10-31 ~ 2021-06-30
    IIF 92 - Director → ME
  • 21
    icon of address Quayside 2a Wilderspool Park, Greenalls Avenue, Stockton Heath, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2016-11-30 ~ 2021-06-30
    IIF 62 - Director → ME
  • 22
    SECKLOE 61 LIMITED - 2001-03-20
    icon of address Quayside 2a Wilderspool Park, Greenalls Avenue, Stockton Heath, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2016-11-30 ~ 2021-06-30
    IIF 63 - Director → ME
  • 23
    G.B.WILLBOND,LIMITED - 1985-03-27
    FULLRICH LIMITED - 2019-11-12
    G.B. WILLBOND LIMITED - 1988-05-27
    icon of address Quayside 2a Wilderspool Park, Greenalls Avenue, Stockton Heath, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    129,000 GBP2024-12-31
    Officer
    icon of calendar 2016-01-29 ~ 2021-06-30
    IIF 49 - Director → ME
  • 24
    ZYLO LIMITED - 2020-11-25
    icon of address Votec House, Hambridge Lane, Newbury, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2003-12-17 ~ 2021-06-30
    IIF 28 - Director → ME
  • 25
    W.M.OWLETT & SONS LIMITED - 2006-08-07
    icon of address Opal Way, Stone Business Park, Stone, Staffordshire
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 2006-11-01 ~ 2021-06-30
    IIF 25 - Director → ME
  • 26
    ICON (FASTENERS & FIXINGS) LIMITED - 2001-02-28
    icon of address Hexstone Limited Opal Way, Stone Business Park, Stone, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2004-01-01 ~ 2021-06-30
    IIF 22 - Director → ME
  • 27
    icon of address 1920 Westridge Drive, Irving, Texas 75038, United States
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2002-10-28 ~ 2021-06-30
    IIF 30 - Director → ME
    icon of calendar 2002-10-31 ~ 2021-06-30
    IIF 104 - Secretary → ME
  • 28
    GOULDITAR NO. 442 LIMITED - 1996-04-30
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-10-31 ~ 2021-06-30
    IIF 29 - Director → ME
  • 29
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-30 ~ 2014-02-21
    IIF 14 - Director → ME
  • 30
    LOCKWELL LECTRICS LIMITED - 2011-12-05
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2014-10-31 ~ 2021-06-30
    IIF 70 - Director → ME
  • 31
    icon of address Melita House, 124 Bridge Road, Chertsey, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2015-04-25 ~ 2018-12-31
    IIF 101 - Director → ME
  • 32
    EDMUNDSON DISTRIBUTION LIMITED - 1991-03-25
    MARLOWE HOLDINGS LIMITED - 2010-03-04
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire, England
    Active Corporate (6 parents, 24 offsprings)
    Officer
    icon of calendar 2002-07-29 ~ 2021-06-30
    IIF 40 - Director → ME
    icon of calendar 2002-10-31 ~ 2005-10-19
    IIF 108 - Secretary → ME
  • 33
    EXETER ELECTRICAL WHOLESALERS LIMITED - 2024-10-11
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2013-07-26 ~ 2021-06-30
    IIF 60 - Director → ME
  • 34
    FURTHER REVIEW LIMITED - 2010-03-04
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2009-12-30 ~ 2010-12-22
    IIF 103 - Director → ME
  • 35
    ELECTRICAL AND RADIO DISTRIBUTORS LIMITED - 2016-10-27
    ERD (SOUTH WEST) LIMITED - 1977-12-31
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -937,352 GBP2024-12-31
    Officer
    icon of calendar 2002-10-31 ~ 2021-06-30
    IIF 42 - Director → ME
  • 36
    ARGONTONE LIMITED - 1991-01-28
    icon of address Quayside 2a Wilderspool Park, Greenalls Avenue, Stockton Heath, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-02-26 ~ 2021-06-30
    IIF 54 - Director → ME
  • 37
    icon of address Quayside 2a Wilderspool Park, Greenalls Avenue, Stockton Heath, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2019-05-31 ~ 2021-06-30
    IIF 89 - Director → ME
  • 38
    LUMLEY & HUNT,LIMITED - 1995-03-08
    H. BRADLEY LIMITED - 1999-05-14
    icon of address Quayside 2a Wilderspool Park, Greenalls Avenue, Stockton Heath, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2019-10-01 ~ 2021-06-30
    IIF 95 - Director → ME
  • 39
    icon of address Quayside 2a Wilderspool Park, Greenalls Avenue, Stockton Heath, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2016-11-30 ~ 2021-06-30
    IIF 64 - Director → ME
  • 40
    icon of address Quayside 2a Wilderspool Park, Greenalls Avenue, Stockton Heath, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -124 GBP2024-12-31
    Officer
    icon of calendar 2016-11-30 ~ 2021-06-30
    IIF 91 - Director → ME
  • 41
    icon of address Quayside 2a Wilderspool Park, Greenalls Avenue, Stockton Heath, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2016-11-30 ~ 2021-06-30
    IIF 96 - Director → ME
  • 42
    UK PLUMBING SUPPLIES LTD - 2020-01-06
    icon of address Quayside 2a Wilderspool Park, Greenalls Avenue, Stockton Heath, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2018-05-31 ~ 2021-06-30
    IIF 69 - Director → ME
  • 43
    icon of address Quayside 2a Wilderspool Park, Greenalls Avenue, Stockton Heath, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2017-08-31 ~ 2021-06-30
    IIF 71 - Director → ME
  • 44
    icon of address Suite 3, Unit 2, 11 Cambuslang Road, Cambuslang Investment Park, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2018-08-17 ~ 2021-06-30
    IIF 61 - Director → ME
  • 45
    WESTERN ELECTRICAL WHOLESALE LIMITED - 1998-12-23
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2013-07-26 ~ 2021-06-30
    IIF 59 - Director → ME
  • 46
    INFOISSUE LIMITED - 1994-09-23
    INTERBOLT (OVERSEAS) LIMITED - 1999-09-01
    GALAXY FASTENERS LIMITED - 2015-12-08
    icon of address Hexstone Limited Opal Way, Stone Business Park, Stone, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2004-01-01 ~ 2021-06-30
    IIF 23 - Director → ME
  • 47
    RYNESS HOLDINGS LIMITED - 2010-06-01
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-12 ~ 2013-10-31
    IIF 10 - Director → ME
  • 48
    HAMSARD 2971 LIMITED - 2006-03-24
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-24 ~ 2013-10-31
    IIF 65 - Director → ME
  • 49
    RYNESS INTERMEDIATE HOLDINGS LIMITED - 2010-06-01
    SHELFCO (NO 2730) LIMITED - 2002-08-05
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-06-24 ~ 2013-10-31
    IIF 66 - Director → ME
  • 50
    HAMSARD 2972 LIMITED - 2006-03-24
    RYNESS TOPCO LIMITED - 2010-06-01
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-10-12 ~ 2013-10-31
    IIF 11 - Director → ME
  • 51
    RYNESS ELECTRICAL SUPPLIES LIMITED - 2010-06-01
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-24 ~ 2013-10-31
    IIF 67 - Director → ME
  • 52
    ST. ALBANS CABLES LIMITED - 2000-12-28
    G A ELECTRICAL DISTRIBUTORS (ROCHDALE) LIMITED - 2003-02-04
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2002-10-31 ~ 2021-06-30
    IIF 41 - Director → ME
  • 53
    E.WILKES(ELECTRICAL FACTORS)LIMITED - 2003-02-04
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2002-10-31 ~ 2021-06-30
    IIF 35 - Director → ME
  • 54
    SRB HOLDINGS LIMITED - 2004-05-04
    SYNSES LIMITED - 1999-03-19
    icon of address Hexstone Limited Opal Way, Stone Business Park, Stone, Staffordshire
    Active Corporate (4 parents)
    Equity (Company account)
    5,014,908 GBP2018-12-31
    Officer
    icon of calendar 2004-01-01 ~ 2021-06-30
    IIF 21 - Director → ME
  • 55
    icon of address Hexstone Limited Opal Way, Stone Business Park, Stone, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    61,030 GBP2024-12-31
    Officer
    icon of calendar 2004-01-01 ~ 2021-06-30
    IIF 24 - Director → ME
  • 56
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2019-08-30 ~ 2021-06-30
    IIF 68 - Director → ME
  • 57
    TATTON STREET INVESTMENTS LIMITED - 2003-02-06
    EDMUNDSON ELECTRICAL LIMITED - 1992-01-02
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2002-10-31 ~ 2021-06-30
    IIF 34 - Director → ME
  • 58
    PLUMBING AND HEATING INVESTMENTS LIMITED - 2020-01-06
    MARLOWE INVESTMENTS LIMITED - 2016-10-27
    INHOCO 190 LIMITED - 1992-07-27
    icon of address Quayside 2a Wilderspool Park, Greenalls Avenue, Stockton Heath, Cheshire, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2002-10-31 ~ 2021-06-30
    IIF 50 - Director → ME
    icon of calendar 2002-10-31 ~ 2021-06-30
    IIF 107 - Secretary → ME
  • 59
    D I R ELECTRICAL WHOLESALE SUPPLIERS LIMITED - 1994-11-11
    EDMUNDSON DISTRIBUTION LIMITED - 2009-03-23
    COUNTINDEX LIMITED - 1990-07-31
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire, England
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2002-10-31 ~ 2021-06-30
    IIF 31 - Director → ME
  • 60
    AMARI PLASTICS PUBLIC LIMITED COMPANY - 2017-08-03
    VINK UK PLC - 2017-08-03
    icon of address Melita House, 124 Bridge Road, Chertsey, Surrey, England
    Active Corporate (6 parents, 19 offsprings)
    Officer
    icon of calendar 2002-10-31 ~ 2021-06-30
    IIF 51 - Director → ME
  • 61
    LANEGUILD LIMITED - 2001-08-06
    WESTERN ELECTRICAL WHOLESALE HOLDING LIMITED - 2003-12-31
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -974,995 GBP2024-12-31
    Officer
    icon of calendar 2013-07-26 ~ 2021-06-30
    IIF 55 - Director → ME
  • 62
    PLYMOUTH ELECTRICAL WHOLESALERS LIMITED - 1998-12-23
    WESTERN ELECTRICAL WHOLESALE LIMITED - 2003-12-31
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -2,089,704 GBP2024-12-31
    Officer
    icon of calendar 2013-07-26 ~ 2021-06-30
    IIF 58 - Director → ME
  • 63
    CONTROL OPTIONS LIMITED - 2003-12-31
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2013-07-26 ~ 2021-06-30
    IIF 57 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.