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

Drysdale, Clive Douglas

    Related profiles found in government register
  • Drysdale, Clive Douglas
    British

    Registered addresses and corresponding companies
  • Drysdale, Clive Douglas
    British chartered accountant

    Registered addresses and corresponding companies
  • Drysdale, Clive Douglas
    British company director

    Registered addresses and corresponding companies
  • Drysdale, Clive Douglas
    British designer

    Registered addresses and corresponding companies
    • icon of address The Hollies, Bath Road, Maidenhead, Berkshire, SL6 4LH

      IIF 12
  • Drysdale, Clive Douglas
    British director

    Registered addresses and corresponding companies
  • Drysdale, Clive Douglas
    British group finance director

    Registered addresses and corresponding companies
  • Drysdale, Clive Douglas
    British director born in September 1962

    Registered addresses and corresponding companies
  • Drysdale, Clive Douglas

    Registered addresses and corresponding companies
    • icon of address Daler-rowney House, Peacock Lane, Bracknell, Berkshire, RG12 8SS

      IIF 46
    • icon of address Daler Rowney House, Southern Industrial Area, Bracknell, Berkshire, RG12 8SS

      IIF 47 IIF 48
    • icon of address Daler Rowney House, Southern Industrial Estate, Peacock Lane, Bracknell, Berkshire, RG12 8SS

      IIF 49 IIF 50
    • icon of address Daler-rowney House, Peacock Lane, Southern Ind Area, Bracknell, RG12 8SS

      IIF 51
    • icon of address Daler-rowney House, Peacock Lane, Southern Industrial Area, Bracknell, Berkshire, RG12 8SS

      IIF 52
  • Drysdlae, Clive Douglas

    Registered addresses and corresponding companies
    • icon of address Daler-rowney House, Peacock Lane, Southern Industrial Area, Bracknell, RG12 8SS

      IIF 53
  • Drysdale, Clive Douglas
    British chartered accountant born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Daler-rowney House, Peacock Lane, Bracknell, Berkshire, RG12 8SS

      IIF 54
    • icon of address Daler Rowney House, Southern Industrial Area, Bracknell, Berkshire, RG12 8SS

      IIF 55 IIF 56
    • icon of address Daler-rowney House, Peacock Lane, Southern Industrial Area, Bracknell, RG12 8SS

      IIF 57
    • icon of address The Hollies, Bath Road, Maidenhead, Berkshire, SL6 4LH

      IIF 58 IIF 59 IIF 60
    • icon of address The Hollies, Bath Road, Maidenhead, SL6 4LH, United Kingdom

      IIF 62 IIF 63 IIF 64
    • icon of address Daler Rowney House, Southern Industrial Estate, Peacock Lane, Bracknell, Berkshire, RG12 8SS

      IIF 65 IIF 66
    • icon of address Daler-rowney House, Peacock Lane, Southern Ind Area, Bracknell, RG12 8SS

      IIF 67
    • icon of address Daler-rowney House, Peacock Lane, Southern Industrial Area, Bracknell, Berkshire, RG12 8SS

      IIF 68
  • Drysdale, Clive Douglas
    British company director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
  • Drysdale, Clive Douglas
    British designer born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hollies, Bath Road, Maidenhead, Berkshire, SL6 4LH

      IIF 76
  • Drysdale, Clive Douglas
    British director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
  • Drysdale, Clive Douglas
    British group finance director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
  • Mr Clive Douglas Drysdale
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 2
  • 1
    ADAMS CHILDRENSWEAR LIMITED - 2007-02-15
    icon of address Pricewaterhouse Coopers Llp, Benson House, 33 Wellington Street, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-02-23 ~ dissolved
    IIF 85 - Director → ME
    icon of calendar 2005-07-28 ~ dissolved
    IIF 1 - Secretary → ME
  • 2
    icon of address The Hollies, Bath Road, Maidenhead, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    50,846 GBP2024-10-31
    Officer
    icon of calendar 2017-04-26 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2017-04-26 ~ now
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 54
  • 1
    CAIRNBURN LIMITED - 1994-12-09
    icon of address 30 Bankhead Drive, Sighthill, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-09-27 ~ 2004-06-23
    IIF 70 - Director → ME
    icon of calendar 2002-09-27 ~ 2004-06-23
    IIF 10 - Secretary → ME
  • 2
    ADARE GROUP LIMITED - 2007-12-07
    PLATIGNUM LIMITED - 2000-06-14
    FORAY 953 LIMITED - 1997-04-21
    icon of address Marrons Solicitors, 1 Meridian South, Meridian Business Park Leicester, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-02-26 ~ 1997-04-23
    IIF 45 - Director → ME
    icon of calendar 1997-02-26 ~ 1997-04-23
    IIF 13 - Secretary → ME
  • 3
    FINLAN GROUP PLC - 1992-08-03
    JOHN FINLAN PUBLIC LIMITED COMPANY - 1985-11-25
    icon of address Meridien House, 42 Upper Berkeley Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-09-01 ~ 2003-07-31
    IIF 82 - Director → ME
    icon of calendar 1999-09-01 ~ 2003-07-31
    IIF 29 - Secretary → ME
  • 4
    KESTREL DATA STORAGE AND MANAGEMENT LIMITED - 1999-09-22
    ATTRACTGEM LIMITED - 1982-03-18
    icon of address Ground Floor, 4 More London Riverside, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1996-10-07 ~ 2004-03-06
    IIF 86 - Director → ME
    icon of calendar 1996-10-07 ~ 2004-03-06
    IIF 27 - Secretary → ME
  • 5
    icon of address 3 Lancaster Way Earls Colne Industrial Park, Earls Colne, Colchester, Essex, United Kingdom
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1996-10-07 ~ 2000-01-21
    IIF 41 - Director → ME
    icon of calendar 1996-10-07 ~ 2000-01-21
    IIF 16 - Secretary → ME
  • 6
    icon of address C/o Safestore Holdings Limited, Brittanic House, Stirling Way, Borehamwood, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-06-16 ~ 2004-06-23
    IIF 91 - Director → ME
    icon of calendar 2000-06-16 ~ 2004-06-23
    IIF 21 - Secretary → ME
  • 7
    CARDCAST PLC - 2007-01-18
    CARDCAST INFORMATION SYSTEMS LIMITED - 1996-04-04
    SHELFCO (NO.1144) LIMITED - 1996-02-22
    icon of address 7 More London Riverside, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-01 ~ 2012-04-08
    IIF 100 - Director → ME
    icon of calendar 2007-10-01 ~ 2012-04-08
    IIF 38 - Secretary → ME
  • 8
    icon of address Daler Rowney House, Southern Industrial Estate, Peacock Lane, Bracknell, Berkshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-05-15 ~ 2017-03-01
    IIF 65 - Director → ME
    icon of calendar 2015-05-15 ~ 2017-03-01
    IIF 50 - Secretary → ME
  • 9
    DESIGN OBJECTIVES LIMITED - 1996-08-13
    icon of address Daler-rowney House, Peacock Lane, Southern Ind Area, Bracknell
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-15 ~ 2017-03-01
    IIF 67 - Director → ME
    icon of calendar 2015-05-15 ~ 2017-03-01
    IIF 51 - Secretary → ME
  • 10
    GEORGE ROWNEY & COMPANY LIMITED - 1985-11-04
    icon of address Daler Rowney House, Southern Industrial Area, Bracknell, Berkshire
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    25,000 GBP2024-12-31
    Officer
    icon of calendar 2015-05-15 ~ 2017-03-01
    IIF 55 - Director → ME
    icon of calendar 2015-05-15 ~ 2017-03-01
    IIF 47 - Secretary → ME
  • 11
    BRIDESHORE LIMITED - 1994-10-17
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-15 ~ 2017-03-01
    IIF 68 - Director → ME
    icon of calendar 2015-05-15 ~ 2017-03-01
    IIF 52 - Secretary → ME
  • 12
    icon of address Cottons Centre 3rd Floor, Tooley Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-10-07 ~ 2004-03-06
    IIF 95 - Director → ME
    icon of calendar 1996-10-07 ~ 2004-03-06
    IIF 34 - Secretary → ME
  • 13
    B.C.M. CONSTRUCTION LTD. - 2022-11-15
    W.A.BYRNE (BUILDING & CIVIL ENGINEERING) LIMITED - 1986-05-22
    icon of address 57-59 Great Suffolk Street, 1st Floor, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,097,755 GBP2019-04-30
    Officer
    icon of calendar 2021-09-01 ~ 2021-09-01
    IIF 69 - Director → ME
  • 14
    icon of address 57-59 Great Suffolk Street, 1st Floor, London, England
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2021-09-01 ~ 2024-12-18
    IIF 77 - Director → ME
  • 15
    RED FUEL CARDS (EUROPE) LIMITED - 2010-06-01
    RUSSELL DAVIES RENTALS LIMITED - 1995-09-01
    TRADSERVE LIMITED - 1989-01-13
    SECURICOR FUELSERV LIMITED - 2004-01-06
    PRETTY FORTY SIX LIMITED - 1987-03-03
    FUELSERV LIMITED - 2006-03-03
    PCS FUELSERV LIMITED - 1996-04-09
    icon of address Canberra House Lydiard Fields, Great Western Way, Swindon, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2007-10-01 ~ 2009-08-12
    IIF 99 - Director → ME
  • 16
    icon of address C/o Safestore Holdings Limited, Brittanic House, Stirling Way, Borehamwood, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-09-09 ~ 2004-06-23
    IIF 72 - Director → ME
    icon of calendar 2002-09-09 ~ 2004-06-23
    IIF 11 - Secretary → ME
  • 17
    SWIFT 324 LIMITED - 1985-11-20
    icon of address Red House, Brookwood, Woking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-01 ~ 2011-11-21
    IIF 104 - Director → ME
    icon of calendar 2007-10-01 ~ 2011-11-21
    IIF 39 - Secretary → ME
  • 18
    HALLCATERR LIMITED - 1987-11-06
    icon of address The Geraud Centre, Wholesale Fruit & Vegetable, Market Edge Lane, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-01 ~ 2003-07-31
    IIF 84 - Director → ME
    icon of calendar 1999-09-01 ~ 2003-07-31
    IIF 33 - Secretary → ME
  • 19
    THE MIDLAND DEVELOPMENT GROUP OF COMPANIES PLC - 1987-12-14
    icon of address Kpmg, 1 St Peter's Square, Manchester
    Dissolved Corporate
    Officer
    icon of calendar 1999-09-01 ~ 2003-07-31
    IIF 80 - Director → ME
    icon of calendar 1999-09-01 ~ 2003-07-31
    IIF 23 - Secretary → ME
  • 20
    HUNTERS LIMITED - 1985-01-02
    BRITANNIA DATA MANAGEMENT LIMITED - 1997-07-21
    IRON MOUNTAIN (UK) LIMITED - 2017-10-30
    TELE-LINK ARCHIVES PLC - 1988-07-21
    BRITISH DATA MANAGEMENT LIMITED - 2000-06-27
    icon of address Ground Floor, 4 More London Riverside, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-10-08 ~ 2004-03-06
    IIF 90 - Director → ME
    icon of calendar 1996-10-08 ~ 2004-03-06
    IIF 19 - Secretary → ME
  • 21
    DOCUMENT AND INFORMATION MANAGEMENT SERVICES LIMITED - 2005-01-06
    LETRACE LIMITED - 1992-12-07
    icon of address Ground Floor, 4 More London Riverside, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 1996-10-07 ~ 2004-03-06
    IIF 87 - Director → ME
    icon of calendar 1996-10-07 ~ 2004-03-06
    IIF 22 - Secretary → ME
  • 22
    IRON MOUNTAIN EUROPE PLC - 2017-12-21
    SHELFCO (NO. 343) LIMITED - 1989-11-30
    BRITANNIA DATA MANAGEMENT LIMITED - 1999-09-22
    IRON MOUNTAIN EUROPE LIMITED - 2014-07-07
    BRITISH DATA MANAGEMENT LIMITED - 1997-07-21
    icon of address Ground Floor, 4 More London Riverside, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-08-19 ~ 2004-03-06
    IIF 75 - Director → ME
    icon of calendar 1996-10-08 ~ 2003-07-11
    IIF 76 - Director → ME
    icon of calendar 1996-10-08 ~ 2004-03-06
    IIF 12 - Secretary → ME
  • 23
    icon of address Ground Floor, 4 More London Riverside, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-09-20 ~ 2004-03-06
    IIF 97 - Director → ME
    icon of calendar 1999-09-20 ~ 2004-03-06
    IIF 25 - Secretary → ME
  • 24
    MILLER DATA MANAGEMENT LIMITED - 2005-01-06
    icon of address Ground Floor, 4 More London Riverside, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 1996-10-07 ~ 2004-03-06
    IIF 93 - Director → ME
    icon of calendar 1996-10-07 ~ 2004-03-06
    IIF 26 - Secretary → ME
  • 25
    PIERCE LEAHY EUROPE LIMITED - 2004-06-07
    icon of address Cottons Centre, 3rd Floor, Tooley Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-08-13 ~ 2004-04-26
    IIF 74 - Director → ME
    icon of calendar 2003-08-19 ~ 2004-04-26
    IIF 4 - Secretary → ME
  • 26
    icon of address Cottons Centre 3rd Floor, Tooley Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-10-07 ~ 2004-03-06
    IIF 89 - Director → ME
    icon of calendar 1996-10-07 ~ 2004-03-06
    IIF 28 - Secretary → ME
  • 27
    KELVEDON INSTALLATION MAINTENANCE & MANUFACTURE CO LIMITED - 2009-05-13
    GOLDLOR LIMITED - 1986-09-22
    icon of address Thornton Rones, 311 High Road, Loughton, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-10-07 ~ 2000-01-21
    IIF 42 - Director → ME
    icon of calendar 1996-10-07 ~ 2000-01-21
    IIF 15 - Secretary → ME
  • 28
    icon of address Charles Cottages High Street, Childrey, Wantage, Oxfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    -46,814 GBP2024-11-30
    Officer
    icon of calendar 2017-11-13 ~ 2020-05-23
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2017-11-13 ~ 2019-07-08
    IIF 107 - Right to appoint or remove directors OE
    IIF 107 - Ownership of voting rights - 75% or more OE
    IIF 107 - Ownership of shares – 75% or more OE
  • 29
    icon of address Daler-rowney House, Peacock Lane, Bracknell, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-15 ~ 2017-03-01
    IIF 54 - Director → ME
    icon of calendar 2015-05-15 ~ 2017-03-01
    IIF 46 - Secretary → ME
  • 30
    EVER 2106 LIMITED - 2003-07-25
    icon of address 257b Croydon Road, Beckenham, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-07-23 ~ 2004-06-23
    IIF 73 - Director → ME
    icon of calendar 2003-07-23 ~ 2004-06-23
    IIF 8 - Secretary → ME
  • 31
    icon of address C/o Safestore Holdings Plc, Brittanic House, Stirling Way, Borehamwood, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-12-14 ~ 2004-06-23
    IIF 96 - Director → ME
    icon of calendar 2001-12-14 ~ 2004-06-23
    IIF 35 - Secretary → ME
  • 32
    MENTMORE PLC - 2004-06-24
    MENTMORE ABBEY PLC - 2002-09-12
    PLATIGNUM P L C - 1996-04-09
    MENTMORE MANUFACTURING CO.LIMITED - 1979-12-31
    icon of address C/o Safestore Holdings Plc, Brittanic House, Stirling Way, Borehamwood, Hertfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-11-02 ~ 2004-06-23
    IIF 59 - Director → ME
    icon of calendar 1995-11-02 ~ 2004-06-23
    IIF 6 - Secretary → ME
  • 33
    BIRKBY INVESTMENTS LIMITED - 1999-11-17
    icon of address 88 Wood Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-09-01 ~ 1999-11-05
    IIF 43 - Director → ME
    icon of calendar 1999-09-01 ~ 1999-11-05
    IIF 14 - Secretary → ME
  • 34
    TRUSHELFCO (NO.3238) LIMITED - 2006-09-25
    icon of address 7 More London Riverside, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-06-24 ~ 2012-04-08
    IIF 88 - Director → ME
    icon of calendar 2007-10-30 ~ 2012-04-08
    IIF 3 - Secretary → ME
  • 35
    TRUSHELFCO (NO.3237) LIMITED - 2006-09-25
    icon of address 7 More London Riverside, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-30 ~ 2012-04-08
    IIF 83 - Director → ME
    icon of calendar 2007-10-30 ~ 2012-04-08
    IIF 2 - Secretary → ME
  • 36
    RED EUROPEAN FUEL CARDS LIMITED - 2010-06-09
    icon of address Red House Cemetery Pales, Brookwood, Woking, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-22 ~ 2012-04-08
    IIF 79 - Director → ME
    icon of calendar 2009-07-22 ~ 2012-04-08
    IIF 18 - Secretary → ME
  • 37
    RETAIL DECISIONS (ICE) LIMITED - 2010-07-13
    icon of address Red House, Cemetery Pales, Brookwood, Woking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-01 ~ 2012-04-08
    IIF 102 - Director → ME
    icon of calendar 2007-10-01 ~ 2012-04-08
    IIF 40 - Secretary → ME
  • 38
    icon of address Daler-rowney House Peacock Lane, Southern Industrial Area, Bracknell
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-05-15 ~ 2017-03-01
    IIF 57 - Director → ME
    icon of calendar 2015-05-15 ~ 2017-03-01
    IIF 53 - Secretary → ME
  • 39
    icon of address C/o Safestore Holdings Limited, Brittanic House, Stirling Way, Borehamwood, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-09-09 ~ 2004-06-23
    IIF 71 - Director → ME
    icon of calendar 2002-09-09 ~ 2004-06-23
    IIF 9 - Secretary → ME
  • 40
    RETAIL DECISIONS UK LTD. - 2002-04-12
    CARD CLEAR (UK) LIMITED - 2000-03-21
    icon of address Red House, Brookwood, Woking, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-10-01 ~ 2012-04-08
    IIF 101 - Director → ME
  • 41
    CARDCAST INFORMATION SERVICES LIMITED - 2000-11-16
    CARDCAST LIMITED - 1996-04-04
    icon of address Red House, Brookwood, Woking, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-10-01 ~ 2012-04-08
    IIF 103 - Director → ME
    icon of calendar 2007-10-01 ~ 2012-04-08
    IIF 37 - Secretary → ME
  • 42
    RETAIL DECISIONS PLC - 2007-01-18
    icon of address 10-18 Union Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-01 ~ 2011-11-21
    IIF 105 - Director → ME
    icon of calendar 2007-10-01 ~ 2011-11-21
    IIF 36 - Secretary → ME
  • 43
    icon of address Daler Rowney House, Southern Industrial Estate, Peacock Lane, Bracknell, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-15 ~ 2017-03-01
    IIF 66 - Director → ME
    icon of calendar 2015-05-15 ~ 2017-03-01
    IIF 49 - Secretary → ME
  • 44
    icon of address Daler Rowney House, Southern Industrial Area, Bracknell, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-15 ~ 2017-03-01
    IIF 56 - Director → ME
    icon of calendar 2015-05-15 ~ 2017-03-01
    IIF 48 - Secretary → ME
  • 45
    ABBEY STORAGE LIMITED - 2003-06-13
    SAFESTORE LIMITED - 2005-11-01
    SPACES PERSONAL STORAGE LIMITED - 2004-10-29
    MEXSTORM LIMITED - 1996-02-07
    icon of address Brittanic House, Stirling Way, Borehamwood, Hertfordshire
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 1996-03-14 ~ 2004-06-23
    IIF 60 - Director → ME
    icon of calendar 1996-03-14 ~ 2004-06-23
    IIF 7 - Secretary → ME
  • 46
    icon of address The Geraud Centre Wholesale Fruit & Vegetable Market, Edge Lane, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-01 ~ 2003-07-31
    IIF 98 - Director → ME
    icon of calendar 1999-09-01 ~ 2003-07-31
    IIF 20 - Secretary → ME
  • 47
    icon of address Po Box 87, 22, Grenville Street, St Helier, Jersey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-11-05 ~ 2004-03-06
    IIF 61 - Director → ME
  • 48
    icon of address C/o Rsm Robson Rhodes, Centre City Tower 7 Hill Street, Birmingham, West Midlands
    Active Corporate (2 parents)
    Officer
    icon of calendar 1995-10-02 ~ 2004-06-23
    IIF 58 - Director → ME
    icon of calendar 1995-10-02 ~ 2004-06-23
    IIF 5 - Secretary → ME
  • 49
    icon of address 3 Lancaster Way, Earls Colne Industrial Park, Earls Colne Colchester, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-10-07 ~ 2000-01-21
    IIF 44 - Director → ME
    icon of calendar 1996-10-07 ~ 2000-01-21
    IIF 17 - Secretary → ME
  • 50
    icon of address The Geraud Centre Wholesale Fruit & Vegetable Market, Edge Lane, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-01 ~ 2003-07-31
    IIF 81 - Director → ME
    icon of calendar 1999-09-01 ~ 2003-07-31
    IIF 24 - Secretary → ME
  • 51
    icon of address Charles Cottages High Street, Childrey, Wantage, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -91,280 GBP2024-03-31
    Officer
    icon of calendar 2019-02-26 ~ 2020-05-23
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2019-02-26 ~ 2019-02-28
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 108 - Ownership of shares – More than 25% but not more than 50% OE
  • 52
    IN SHOPS LIMITED - 2013-07-01
    icon of address Cowgills Limited Fourth Floor Unit 5b, The Parklands, Bolton
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1999-09-01 ~ 2003-07-31
    IIF 78 - Director → ME
    icon of calendar 1999-09-01 ~ 2003-07-31
    IIF 32 - Secretary → ME
  • 53
    IN SHOPS CENTRES LIMITED - 1987-12-14
    FAVOURUPPER LIMITED - 1987-11-25
    icon of address The Geraud Centre, Wholesale Fruit & Vegetable, Market Edge Lane, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-01 ~ 2003-07-31
    IIF 94 - Director → ME
    icon of calendar 1999-09-01 ~ 2003-07-31
    IIF 31 - Secretary → ME
  • 54
    BUSINESS CENTRES INTERNATIONAL LIMITED - 1990-09-05
    INGLEBY (466) LIMITED - 1990-02-27
    icon of address The Geraud Centre, Wholesale Fruit & Veg Market, Edge Lane, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-01 ~ 2003-07-31
    IIF 92 - Director → ME
    icon of calendar 1999-09-01 ~ 2003-07-31
    IIF 30 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.