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 accountant born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Melita House, 124 Bridge Road, Chertsey, Surrey, KT16 8LA, England

      IIF 1
    • icon of address 110, Queen Street, Glasgow, G1 3BX

      IIF 2 IIF 3 IIF 4
    • icon of address Edmundson House, Po Box 1, Tatton Street, Knutsford, Cheshire, WA16 6AY

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

      IIF 7
    • icon of address Edmundson House, Tatton Street, Knutsford, Cheshire, WA16 6AY, United Kingdom

      IIF 8
    • icon of address Votec House, Hambridge Lane, Newbury, Berkshire, RG14 5TN

      IIF 9 IIF 10 IIF 11
    • icon of address 1, Dorset Street, Southampton, Hampshire, SO15 2DP

      IIF 13
    • icon of address No 1, Dorset Street, Southampton, Hampshire, SO15 2DP

      IIF 14 IIF 15 IIF 16
    • icon of address Hexstone Limited, Opal Way, Stone Business Park, Stone, Staffordshire, ST15 0SW, England

      IIF 18 IIF 19 IIF 20
    • icon of address Hexstone Limited, Opal Way, Stone Business Park, Stone, Staffordshire, ST15 0SW, United Kingdom

      IIF 21
    • icon of address Opal Way, Stone Business Park, Stone, Staffordshire, ST15 0SW

      IIF 22
    • icon of address The Spinney, 35a Bollin Hill, Wilmslow, Cheshire, SK9 4AN

      IIF 23 IIF 24
  • 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 25
  • 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 26
    • icon of address Po Box 1 Tatton Street, Knutsford, Cheshire, WA16 6AY

      IIF 27
    • icon of address Edmundson House, P O Box 1 Tatton Street, Knutsford, Cheshire, WA16 6AY

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

      IIF 29
    • icon of address Edmundson House, Po Box No 1, Knutsford, Cheshire, WA16 6AY

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

      IIF 31
    • icon of address P O Box 1, Tatton Street, Knutsford, Cheshire, WA16 6AY

      IIF 32 IIF 33
    • icon of address P.o. Box 1, Tatton Street, Knutsford, Cheshire , WA16 6AY

      IIF 34
    • icon of address Po. Box 1, Tatton Street, Knutsford, Cheshire, WA16 6AY

      IIF 35 IIF 36 IIF 37
    • icon of address Po Box No 1, Tatton Street, Knutsford, Cheshire, WA16 6AY

      IIF 39
    • icon of address 1, Dorset Street, Southampton, Hampshire, SO15 2DP

      IIF 40
    • icon of address No 1, Dorset Street, Southampton, Hampshire, SO15 2DP

      IIF 41 IIF 42 IIF 43
    • icon of address Quayside 2a, Wilderspool Park, Greenalls Avenue, Stockton Heath, Cheshire, WA4 6HL, England

      IIF 45 IIF 46 IIF 47
    • icon of address Holmes House, 24-30 Baker Street, Weybridge, Surrey, KT13 8AU

      IIF 48
    • icon of address The Spinney, 35a Bollin Hill, Wilmslow, Cheshire, SK9 4AN

      IIF 49
  • 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 50
  • Goddard, Roger David
    British director born in November 1953

    Resident in United Kingdom

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Opal Way, Stone Business Park, Stone, Staffordshire, ST15 0SW, United Kingdom

      IIF 95
  • Goddard, Roger David
    British trustee director 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 96
  • Goddard, Roger David
    British accountant born in November 1953

    Resident in England

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

      IIF 97
  • Goddard, Roger David
    British director 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
    • icon of address Holmes House, 24-30 Baker Street, Weybridge, Surrey, KT13 8AU

      IIF 99
  • Goddard, Roger David
    British finance director born in November 1953

    Resident in England

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

      IIF 100
  • 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 101
  • 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 102
  • Goddard, Roger David
    British

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

      IIF 103
    • icon of address P.o. Box 1, Tatton Street, Knutsford, Cheshire , WA16 6AY

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

      IIF 105
    • icon of address Quayside 2a, Wilderspool Park, Greenalls Avenue, Stockton Heath, Cheshire, WA4 6HL, England

      IIF 106
  • Goddard, Roger David
    British chartered accountant

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

      IIF 107
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 4 - Director → ME
  • 2
    A C M INDUSTRIES LIMITED - 2015-03-30
    MARCO HOLDINGS LIMITED - 2003-11-20
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-25 ~ dissolved
    IIF 83 - Director → ME
  • 3
    A. & D. CARTWRIGHT DISTRIBUTORS LIMITED - 2015-03-17
    REDUCED SETTING LIMITED - 2007-04-25
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-05 ~ dissolved
    IIF 14 - Director → ME
  • 4
    ADVANCE ELECTRICAL DISTRIBUTORS LIMITED - 2015-03-17
    EMBERSPARK LIMITED - 1997-12-12
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-31 ~ dissolved
    IIF 42 - Director → ME
  • 5
    icon of address Melita House, 124 Bridge Road, Chertsey, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2002-09-10 ~ now
    IIF 1 - 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 5 - Director → ME
  • 7
    CABLE MANAGEMENT CENTRE LIMITED - 2015-03-17
    BCS 93 LIMITED - 1993-07-09
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-29 ~ dissolved
    IIF 80 - 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 82 - Director → ME
  • 9
    UK TOOLS LIMITED - 1995-10-16
    U.K. ENGINEERING SUPPLIES LIMITED - 1994-02-17
    UK TOOLS LIMITED - 1991-01-01
    GUSTLAKE LIMITED - 1988-03-17
    icon of address 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-31 ~ dissolved
    IIF 40 - 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 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 101 - 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 69 - Director → ME
  • 12
    EDMUNDSON DISTRIBUTION LIMITED - 2015-03-30
    MAXMOR TRUSTEES LIMITED - 2009-03-23
    J. & T. ROBINSON GROUP LIMITED - 1989-03-30
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-08-04 ~ dissolved
    IIF 41 - 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
    E.P.H. SUPPLIES (WHOLESALE) LIMITED - 2015-03-17
    OBTAIN OTHER LIMITED - 2007-04-25
    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
  • 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 84 - Director → ME
  • 16
    G C G ELECTRICAL WHOLESALERS LIMITED - 2015-03-17
    G.C.G. ELECTRICAL WHOLESALERS (BRIERLEY HILL) LIMITED - 1990-04-30
    icon of address 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-31 ~ dissolved
    IIF 70 - Director → ME
  • 17
    HEXSTONE HOLDINGS LIMITED - 2015-03-17
    DECCO (WILMSLOW) LIMITED - 2007-04-17
    GALATEA LIMITED - 1996-01-16
    icon of address 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-02-20 ~ dissolved
    IIF 13 - Director → ME
  • 18
    icon of address Opal Way, Stone Business Park, Stone, Staffordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2019-09-25 ~ now
    IIF 95 - Director → ME
  • 19
    JBM HOLDINGS LIMITED - 2015-03-17
    J.B.M. ELECTRICAL DISTRIBUTORS LIMITED - 1994-06-01
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-31 ~ dissolved
    IIF 44 - 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 76 - 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 78 - 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 77 - 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 71 - Director → ME
  • 24
    JUNETIME LIMITED - 2004-08-26
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire, England
    Active Corporate (11 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 97 - Director → ME
  • 26
    MARLOWE NOMINEES LIMITED - 2015-03-17
    EDMUNDSON NOMINEES LIMITED - 1992-01-28
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-31 ~ dissolved
    IIF 43 - 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 75 - Director → ME
  • 28
    icon of address Pricewaterhousecoopers, 9 West George Street, Glasgow
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2002-10-31 ~ now
    IIF 49 - 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 72 - 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 2 - 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 3 - 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 81 - 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 73 - 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 96 - 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 15 - Director → ME
  • 36
    O'GRADY ENTERPRISES LIMITED - 2002-03-30
    UK PLANT LIMITED - 1987-01-16
    MARTLET CONSTRUCTION SERVICES LIMITED - 1985-05-23
    STEPHEN WILSON SERVICES LIMITED - 1982-03-01
    icon of address Pricewaterhousecoopers Llp, Benson House, 33 Wellington Street, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-12-03 ~ dissolved
    IIF 25 - Director → ME
  • 37
    TUFF RUSCOE HOLDINGS LIMITED - 2015-03-17
    GRINDCO 510 LIMITED - 2007-05-14
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-31 ~ dissolved
    IIF 79 - 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 16 - 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 74 - Director → ME
Ceased 62
  • 1
    icon of address Quayside 2a Wilderspool Park, Greenalls Avenue, Stockton Heath, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2019-10-31 ~ 2021-06-30
    IIF 90 - 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 33 - 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 GBP2023-12-31
    Officer
    icon of calendar 2021-02-26 ~ 2021-06-30
    IIF 91 - 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 31 - 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 53 - Director → ME
  • 6
    DECCO STERN OSMAT LIMITED - 1989-02-01
    STERN OSMAT LIMITED - 1986-01-13
    F.W.STERN LIMITED - 1981-12-31
    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 23 - 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 94 - Director → ME
  • 8
    MOUNTBOND LIMITED - 2015-03-30
    MARTLET SERVICES GROUP LIMITED (THE) - 1981-12-31
    UCAN HOLDINGS LIMITED - 1979-12-31
    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 50 - Director → ME
    icon of calendar 2002-10-31 ~ 2021-06-30
    IIF 105 - 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 35 - 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 6 - Director → ME
  • 11
    ELTSL LIMITED - 2011-09-01
    ELECTRICAL TRADES SUPPLY LIMITED - 2010-01-12
    A.E.S. ELECTRICAL WHOLESALE LIMITED - 2003-02-04
    STAMGATE LIMITED - 1983-11-28
    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 36 - 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 34 - Director → ME
    icon of calendar 2002-10-31 ~ 2021-06-30
    IIF 104 - 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 10 - 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 9 - 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 12 - 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 30 - 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 GBP2023-12-31
    Officer
    icon of calendar 2016-01-29 ~ 2021-06-30
    IIF 45 - Director → ME
  • 18
    icon of address Quayside 2a Wilderspool Park, Greenalls Avenue, Stockton Heath, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2016-11-30 ~ 2021-06-30
    IIF 87 - 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 85 - 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 GBP2023-12-31
    Officer
    icon of calendar 2019-10-31 ~ 2021-06-30
    IIF 89 - 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 GBP2023-12-31
    Officer
    icon of calendar 2016-11-30 ~ 2021-06-30
    IIF 59 - 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 GBP2023-12-31
    Officer
    icon of calendar 2016-11-30 ~ 2021-06-30
    IIF 60 - Director → ME
  • 23
    FULLRICH LIMITED - 2019-11-12
    G.B. WILLBOND LIMITED - 1988-05-27
    G.B.WILLBOND,LIMITED - 1985-03-27
    icon of address Quayside 2a Wilderspool Park, Greenalls Avenue, Stockton Heath, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    129,000 GBP2023-12-31
    Officer
    icon of calendar 2016-01-29 ~ 2021-06-30
    IIF 46 - 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 26 - Director → ME
  • 25
    W.M.OWLETT & SONS LIMITED - 2006-08-07
    icon of address Opal Way, Stone Business Park, Stone, Staffordshire
    Active Corporate (6 parents, 8 offsprings)
    Officer
    icon of calendar 2006-11-01 ~ 2021-06-30
    IIF 22 - 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 GBP2023-12-31
    Officer
    icon of calendar 2004-01-01 ~ 2021-06-30
    IIF 19 - Director → ME
  • 27
    icon of address 1920 Westridge Drive, Irving, Texas 75038, United States
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-10-28 ~ 2021-06-30
    IIF 28 - Director → ME
    icon of calendar 2002-10-31 ~ 2021-06-30
    IIF 103 - 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 27 - 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 11 - 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 67 - Director → ME
  • 31
    icon of address Melita House, 124 Bridge Road, Chertsey, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2015-04-25 ~ 2018-12-31
    IIF 99 - Director → ME
  • 32
    MARLOWE HOLDINGS LIMITED - 2010-03-04
    EDMUNDSON DISTRIBUTION LIMITED - 1991-03-25
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire, England
    Active Corporate (6 parents, 23 offsprings)
    Officer
    icon of calendar 2002-07-29 ~ 2021-06-30
    IIF 37 - Director → ME
    icon of calendar 2002-10-31 ~ 2005-10-19
    IIF 107 - 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 57 - 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 102 - 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 39 - 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 GBP2023-12-31
    Officer
    icon of calendar 2021-02-26 ~ 2021-06-30
    IIF 51 - Director → ME
  • 37
    icon of address Quayside 2a Wilderspool Park, Greenalls Avenue, Stockton Heath, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2019-05-31 ~ 2021-06-30
    IIF 86 - Director → ME
  • 38
    H. BRADLEY LIMITED - 1999-05-14
    LUMLEY & HUNT,LIMITED - 1995-03-08
    icon of address Quayside 2a Wilderspool Park, Greenalls Avenue, Stockton Heath, England
    Active Corporate (3 parents, 122 offsprings)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2019-10-01 ~ 2021-06-30
    IIF 92 - 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 GBP2023-12-31
    Officer
    icon of calendar 2016-11-30 ~ 2021-06-30
    IIF 61 - Director → ME
  • 40
    icon of address Quayside 2a Wilderspool Park, Greenalls Avenue, Stockton Heath, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -124 GBP2023-12-31
    Officer
    icon of calendar 2016-11-30 ~ 2021-06-30
    IIF 88 - Director → ME
  • 41
    icon of address Quayside 2a Wilderspool Park, Greenalls Avenue, Stockton Heath, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2016-11-30 ~ 2021-06-30
    IIF 93 - 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 GBP2023-12-31
    Officer
    icon of calendar 2018-05-31 ~ 2021-06-30
    IIF 66 - Director → ME
  • 43
    icon of address Quayside 2a Wilderspool Park, Greenalls Avenue, Stockton Heath, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2017-08-31 ~ 2021-06-30
    IIF 68 - 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 GBP2023-12-31
    Officer
    icon of calendar 2018-08-17 ~ 2021-06-30
    IIF 58 - 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 56 - Director → ME
  • 46
    GALAXY FASTENERS LIMITED - 2015-12-08
    INTERBOLT (OVERSEAS) LIMITED - 1999-09-01
    INFOISSUE LIMITED - 1994-09-23
    icon of address Hexstone Limited Opal Way, Stone Business Park, Stone, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2004-01-01 ~ 2021-06-30
    IIF 20 - 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 7 - 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 62 - 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 63 - Director → ME
  • 50
    RYNESS TOPCO LIMITED - 2010-06-01
    HAMSARD 2972 LIMITED - 2006-03-24
    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 8 - 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 64 - Director → ME
  • 52
    G A ELECTRICAL DISTRIBUTORS (ROCHDALE) LIMITED - 2003-02-04
    ST. ALBANS CABLES LIMITED - 2000-12-28
    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 38 - 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 32 - 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 (5 parents)
    Equity (Company account)
    5,014,908 GBP2018-12-31
    Officer
    icon of calendar 2004-01-01 ~ 2021-06-30
    IIF 18 - Director → ME
  • 55
    icon of address Hexstone Limited Opal Way, Stone Business Park, Stone, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    61,030 GBP2023-12-31
    Officer
    icon of calendar 2004-01-01 ~ 2021-06-30
    IIF 21 - 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 65 - Director → ME
  • 57
    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, 17 offsprings)
    Officer
    icon of calendar 2002-10-31 ~ 2021-06-30
    IIF 47 - Director → ME
    icon of calendar 2002-10-31 ~ 2021-06-30
    IIF 106 - Secretary → ME
  • 58
    EDMUNDSON DISTRIBUTION LIMITED - 2009-03-23
    D I R ELECTRICAL WHOLESALE SUPPLIERS LIMITED - 1994-11-11
    COUNTINDEX LIMITED - 1990-07-31
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire, England
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2002-10-31 ~ 2021-06-30
    IIF 29 - Director → ME
  • 59
    VINK UK PLC - 2017-08-03
    AMARI PLASTICS PUBLIC LIMITED COMPANY - 2017-08-03
    icon of address Melita House, 124 Bridge Road, Chertsey, Surrey, England
    Active Corporate (6 parents, 20 offsprings)
    Officer
    icon of calendar 2002-10-31 ~ 2021-06-30
    IIF 48 - Director → ME
  • 60
    WESTERN ELECTRICAL WHOLESALE HOLDING LIMITED - 2003-12-31
    LANEGUILD LIMITED - 2001-08-06
    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 52 - Director → ME
  • 61
    WESTERN ELECTRICAL WHOLESALE LIMITED - 2003-12-31
    PLYMOUTH ELECTRICAL WHOLESALERS LIMITED - 1998-12-23
    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 55 - Director → ME
  • 62
    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 54 - Director → ME

The content of this website is protected by AgonGuard.

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

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