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

Stokes, Mark Bryan

    Related profiles found in government register
  • Stokes, Mark Bryan

    Registered addresses and corresponding companies
    • Meyer House, 5 Bromford Gate, Bromford Lane, Heartlands, Birmingham, B24 8DW, United Kingdom

      IIF 1
    • Hadleigh Park, Grindley Lane, Blythe Bridge, Stoke On Trent, Staffordshire, ST11 9LW, United Kingdom

      IIF 2
    • Hadleigh Park, Grindley Lane, Blythe Bridge, Stoke-on-trent, Staffordshire, ST11 9LW, United Kingdom

      IIF 3 IIF 4 IIF 5
    • 1, Oulton Grove, Stone, Staffordshire, ST15 8WB

      IIF 6
    • Ridge Farm, 172 Harvestfields Way Roughley, Sutton Coldfield, West Midlands, B75 5TJ

      IIF 7 IIF 8 IIF 9
  • Stokes, Mark

    Registered addresses and corresponding companies
  • Stokes, Mark Bryan
    British

    Registered addresses and corresponding companies
    • 1 Coppice Grove, Lichfield, Staffordshire, WS14 9PR

      IIF 16
    • 172 Harvest Fields Way, Sutton Coldfield, West Midlands, B75 5TJ

      IIF 17
    • Ridge Farm, 172 Harvestfields Way Roughley, Sutton Coldfield, West Midlands, B75 5TJ

      IIF 18
  • Stokes, Mark Bryan
    British company director

    Registered addresses and corresponding companies
    • Ridge Farm, 172 Harvestfields Way Roughley, Sutton Coldfield, West Midlands, B75 5TJ

      IIF 19
  • Stokes, Mark Bryan
    British director

    Registered addresses and corresponding companies
    • 1, Oulton Grove, Stone, Staffordshire, ST15 8WB

      IIF 20
    • Ridge Farm, 172 Harvestfields Way Roughley, Sutton Coldfield, West Midlands, B75 5TJ

      IIF 21
  • Stokes, Mark Bryan
    British finance director

    Registered addresses and corresponding companies
  • Stokes, Mark Bryan
    British financial controller

    Registered addresses and corresponding companies
    • 1 Coppice Grove, Lichfield, Staffordshire, WS14 9PR

      IIF 29 IIF 30
  • Stokes, Mark Bryan
    born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 24-28, Glebe Court, Stoke-on-trent, Staffordshire, ST4 1ET

      IIF 31
  • Stokes, Mark Bryan
    British chartered accountant born in January 1965

    Registered addresses and corresponding companies
    • Stoneleigh House Main Road, Anslow, Burton On Trent, Staffordshire, DE13 9QE

      IIF 32
    • 1 Coppice Grove, Lichfield, Staffordshire, WS14 9PR

      IIF 33
  • Stokes, Mark Bryan
    British company director born in January 1965

    Registered addresses and corresponding companies
    • Ridge Farm, 172 Harvestfields Way Roughley, Sutton Coldfield, West Midlands, B75 5TJ

      IIF 34
  • Stokes, Mark Bryan
    British finance director born in January 1965

    Registered addresses and corresponding companies
  • Stokes, Mark Bryan
    British chartered accountant born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • The Shippon, 1 Tawny Barns, Church Lane, Huxley, Chester, CH3 9BH, England

      IIF 48
    • 69, London Road, Stapeley, Nantwich, Cheshire, CW5 7JN, England

      IIF 49
    • Rural Enterprise Centre, Battlefield Enterprise Park, Shrewsbury, SY1 3FE

      IIF 50
  • Stokes, Mark Bryan
    British finance director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • Mulberry House, 69, London Road, Stapeley, Nantwich, Cheshire, CW5 7JN, England

      IIF 51
    • 24, Glebe Court, Stoke On Trent, Staffordshire, ST4 1ET

      IIF 52 IIF 53
  • Stokes, Mark Bryan
    British none born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 1b, Stratford Court, Cranmore Boulevard, Solihull, B90 4QT, United Kingdom

      IIF 54
  • Stokes, Mark Bryan
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Crewe Hall, Enterprise Park, Crewe, Cheshire, CW1 6UL

      IIF 55
    • Crewe Hall Enterprise Park, Weston Road, Crewe, Cheshire, CW1 6UL, England

      IIF 56
    • Unit 8, Gatton Park Business Centre, Wells Place, Merstham, Redhill, Surrey, RH1 3DR, United Kingdom

      IIF 57
    • The Glades, Festival Way, Festival Park, Stoke On Trent, Staffordshire, ST1 5SQ, United Kingdom

      IIF 58
    • Suite 2 Albion House, 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, ST1 5RQ, England

      IIF 59
    • 1, Oulton Grove, Stone, Staffordshire, ST15 8WB

      IIF 60
  • Stokes, Mark Bryan
    British chartered accountant born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bolton Aerospace, Hadleigh Road, Ipswich, Suffolk, IP2 0BX, United Kingdom

      IIF 61
    • Bolton House, Froghall, Stoke-on-trent, Staffordshire, ST10 2HF

      IIF 62 IIF 63
  • Stokes, Mark Bryan
    British chief operating officer born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Oulton Grove, Stone, Staffordshire, ST15 8WB

      IIF 64 IIF 65
  • Stokes, Mark Bryan
    British director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hadleigh House, Hadleigh Park, Grindley Lane, Blythe Bridge, Stoke-on-trent, ST11 9LJ, United Kingdom

      IIF 66
    • 1, Oulton Grove, Stone, Staffordshire, ST15 8WB

      IIF 67
  • Stokes, Mark Bryan
    British finance director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Stokes, Mark Bryan
    British financial director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Oulton Grove, Stone, Staffordshire, ST15 8WB

      IIF 77
  • Stokes, Mark Bryan
    British grp finance dir born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Oulton Grove, Stone, Staffordshire, ST15 8WB

      IIF 78 IIF 79
  • Mr Mark Bryan Stokes
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • The Shippon, 1 Tawny Barns, Church Lane, Huxley, Chester, CH3 9BH, England

      IIF 80
    • C/o Grindeys Llp Glebe Court, Stoke On Trent, Staffordshire, ST4 1ET, United Kingdom

      IIF 81
    • 24-28, Glebe Court, Stoke-on-trent, Staffordshire, ST4 1ET

      IIF 82
    • C/o Grindeys Llp, Glebe Court, Stoke-on-trent, Staffordshire, ST4 1ET, England

      IIF 83
  • Mr Mark Bryan Stokes
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2 Albion House, 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, ST1 5RQ, England

      IIF 84 IIF 85 IIF 86
child relation
Offspring entities and appointments 56
  • 1
    3D CREATIVE PACKAGING LIMITED
    07161440
    The Glades Festival Way, Festival Park, Stoke On Trent, Staffordshire, United Kingdom
    Active Corporate (9 parents)
    Officer
    2022-02-28 ~ now
    IIF 58 - Director → ME
  • 2
    ANGLO WELSH TIMBER COMPANY LIMITED
    - now 02808441
    DESERTMINE LIMITED - 1993-05-26
    Hadleigh Park Grindley Lane, Blythe Bridge, Stoke On Trent, Staffordshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2005-11-16 ~ dissolved
    IIF 67 - Director → ME
    2005-11-16 ~ dissolved
    IIF 20 - Secretary → ME
  • 3
    APPLESEED BIDCO LIMITED
    09250828
    Crewe Hall, Enterprise Park, Crewe, Cheshire
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    -1,402,016 GBP2024-05-31
    Officer
    2020-12-18 ~ now
    IIF 13 - Secretary → ME
  • 4
    APPLESEED HOLDCO LIMITED
    09250826
    Crewe Hall, Enterprise Park, Crewe, Cheshire
    Active Corporate (7 parents, 1 offspring)
    Officer
    2020-12-18 ~ now
    IIF 14 - Secretary → ME
  • 5
    AVERYSTAR LIMITED
    - now 03013561 02919807
    INGLEBY (797) LIMITED
    - 1995-08-23 03013561 09267738, 03255575, 03378759... (more)
    1 Arlingdon Fields, Somerford Keynes, Cirencester, England
    Active Corporate (8 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    1995-06-05 ~ 1997-01-30
    IIF 16 - Secretary → ME
  • 6
    BATH RACECOURSE COMPANY,LIMITED
    00159562
    Millbank Tower, 21-24 Millbank, London
    Active Corporate (32 parents)
    Equity (Company account)
    6,601,362 GBP2024-12-31
    Officer
    2001-07-24 ~ 2004-09-03
    IIF 47 - Director → ME
    2001-05-31 ~ 2004-09-03
    IIF 28 - Secretary → ME
  • 7
    BM TRUSTEES LIMITED - now
    BOLTON METALS LTD - 2018-03-05
    BOLTON AEROSPACE LTD.
    - 2017-07-21 05832146
    BOLTON MANGANESE BRONZE LIMITED - 2008-05-07
    IBIS (997) LIMITED - 2007-02-05
    Ailesbury Court, High Street, Marlborough, England
    Active Corporate (19 parents)
    Officer
    2012-01-02 ~ 2012-12-20
    IIF 61 - Director → ME
  • 8
    BOLTON METALS GROUP LTD.
    - now 00073864
    BOLTON MKM GROUP LIMITED - 2008-05-07
    BOLTON WIRE LIMITED - 2006-05-18
    Bolton House, Froghall, Stoke-on-trent, Staffordshire
    Active Corporate (31 parents)
    Officer
    2012-01-26 ~ 2012-12-20
    IIF 63 - Director → ME
  • 9
    BRIGHTON RACECOURSE COMPANY LIMITED
    - now 03469200
    MAWLAW 370 LIMITED - 1998-01-19
    Millbank Tower, 21-24 Millbank, London, England
    Active Corporate (39 parents)
    Equity (Company account)
    364,844 GBP2024-12-31
    Officer
    2001-07-19 ~ 2004-09-03
    IIF 43 - Director → ME
    2001-07-19 ~ 2004-09-03
    IIF 27 - Secretary → ME
  • 10
    BRISTOL DECORATIVE SURFACES LIMITED
    04199661
    6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, Wales
    Dissolved Corporate (9 parents)
    Officer
    2007-11-07 ~ 2009-10-09
    IIF 76 - Director → ME
  • 11
    CHEPSTOW MARKETS LIMITED
    - now 04937661
    EDGER 223 LIMITED
    - 2003-12-24 04937661 05103706, 04686517, 04326482... (more)
    Millbank Tower, 21-24 Millbank, London, England
    Active Corporate (16 parents)
    Officer
    2003-12-18 ~ 2004-09-03
    IIF 34 - Director → ME
    2003-12-18 ~ 2004-09-03
    IIF 19 - Secretary → ME
  • 12
    CHEPSTOW RACES LIMITED
    02020650
    Millbank Tower, 21-24 Millbank, London
    Active Corporate (30 parents)
    Equity (Company account)
    -285,915 GBP2024-12-31
    Officer
    2003-12-17 ~ 2004-09-03
    IIF 40 - Director → ME
    2003-12-17 ~ 2004-09-03
    IIF 26 - Secretary → ME
  • 13
    EDENS TRADING GROUP LIMITED
    - now 03112471
    LAWGRA (NO.316) LIMITED - 1996-04-01
    Hadleigh Park Grindley Lane, Blythe Bridge, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (17 parents)
    Officer
    2005-05-06 ~ dissolved
    IIF 65 - Director → ME
    2010-09-06 ~ dissolved
    IIF 3 - Secretary → ME
  • 14
    F.G. CURTIS LIMITED
    - now 00367479
    F.G. CURTIS PLC - 2022-02-21
    F.G. CURTIS & COMPANY LIMITED - 1994-04-12
    Unit 8, Gatton Park Business Centre, Wells Place, Merstham, Redhill, Surrey, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Equity (Company account)
    15,169,146 GBP2024-05-31
    Officer
    2022-02-28 ~ now
    IIF 57 - Director → ME
  • 15
    FONTWELL PARK (HOLDINGS) LIMITED
    - now 00072813
    PLUMPTON RACECOURSE P L C(THE) - 1998-03-10
    Millbank Tower, 21-24 Millbank, London, England
    Dissolved Corporate (18 parents)
    Officer
    2002-08-30 ~ 2004-09-03
    IIF 46 - Director → ME
    2002-09-09 ~ 2004-09-03
    IIF 25 - Secretary → ME
  • 16
    FONTWELL PARK STEEPLECHASE LIMITED (THE)
    - now 00193627
    FONTWELL PARK STEEPLECHASE P L C(THE)
    - 2003-01-10 00193627
    FONTWELL PARK STEEPLECHASE PLC (THE)
    - 2003-01-10 00193627
    Millbank Tower, 21-24 Millbank, London, England
    Active Corporate (25 parents)
    Profit/Loss (Company account)
    -533,399 GBP2024-01-01 ~ 2024-12-31
    Officer
    2002-09-06 ~ 2004-09-03
    IIF 35 - Director → ME
    2002-09-09 ~ 2004-09-03
    IIF 10 - Secretary → ME
  • 17
    GREAT YARMOUTH RACECOURSE LIMITED
    - now 04266183
    MAWLAW 563 LIMITED
    - 2001-12-13 04266183 03609194, 04401299, 04472555... (more)
    Millbank Tower, 21-24 Millbank, London, England
    Active Corporate (32 parents)
    Equity (Company account)
    -1,605,920 GBP2024-12-31
    Officer
    2001-12-12 ~ 2004-09-03
    IIF 39 - Director → ME
    2001-12-12 ~ 2004-09-03
    IIF 7 - Secretary → ME
  • 18
    HEREFORD RACECOURSE COMPANY LIMITED
    00392872
    Millbank Tower, 21-24 Millbank, London, England
    Active Corporate (40 parents)
    Equity (Company account)
    -1,683,863 GBP2024-12-31
    Officer
    2001-06-20 ~ 2004-09-03
    IIF 41 - Director → ME
    2001-06-30 ~ 2004-09-03
    IIF 24 - Secretary → ME
  • 19
    HIGH GOSFORTH PARK LIMITED
    00014667
    Millbank Tower, 21-24 Millbank, London, England
    Active Corporate (35 parents)
    Equity (Company account)
    25,778,978 GBP2024-12-31
    Officer
    2001-06-13 ~ 2004-09-03
    IIF 42 - Director → ME
    2002-05-10 ~ 2004-09-03
    IIF 21 - Secretary → ME
  • 20
    ISLAND GOGH LIMITED
    - now 03553621
    SHELFCO (NO.1472) LIMITED - 1998-06-26
    Hadleigh Park Grindley Lane, Blythe Bridge, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (14 parents)
    Officer
    2004-09-24 ~ 2012-12-21
    IIF 72 - Director → ME
    2004-09-24 ~ 2012-12-21
    IIF 22 - Secretary → ME
  • 21
    LAWGRA (NO.344) LIMITED
    - now 03524593 05131085, 04200857, 03803220... (more)
    MLM DISTRIBUTION LIMITED - 2003-01-31
    ALPHACHART LIMITED - 1998-07-14
    Hadleigh Park Grindley Lane, Blythe Bridge, Stoke On Trent, Staffordshire, United Kingdom
    Dissolved Corporate (21 parents)
    Officer
    2004-09-24 ~ 2012-12-21
    IIF 71 - Director → ME
    2010-09-06 ~ 2012-12-21
    IIF 2 - Secretary → ME
  • 22
    MBS HAIR LIMITED
    - now 08568613
    GRINDCO 602 LIMITED - 2013-10-22
    69 London Road, Stapeley, Nantwich, Cheshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -40,664 GBP2022-10-31
    Officer
    2013-10-31 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2016-06-14 ~ dissolved
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Ownership of shares – 75% or more OE
  • 23
    MBS INVESTMENTS LIMITED
    - now 08442794
    GRINDCO 597 LIMITED - 2013-10-21
    Rural Enterprise Centre, Battlefield Enterprise Park, Shrewsbury
    Dissolved Corporate (3 parents)
    Equity (Company account)
    302,665 GBP2017-03-31
    Officer
    2013-10-31 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2017-03-13 ~ dissolved
    IIF 83 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 83 - Ownership of shares – More than 50% but less than 75% OE
  • 24
    MBS PROPERTY INVESTMENTS LIMITED
    - now 08442811
    GRINDCO 598 LIMITED - 2013-10-21
    The Shippon 1 Tawny Barns, Church Lane, Huxley, Chester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,338 GBP2024-03-31
    Officer
    2013-10-31 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2017-03-13 ~ dissolved
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Ownership of shares – 75% or more OE
  • 25
    MEDICA PACKAGING LIMITED
    - now 02776882
    MEDITECH PACKAGING LIMITED - 1993-06-22
    OFFSHELF 188 LTD. - 1993-05-19
    Crewe Hall, Enterprise Park, Crewe, Cheshire
    Active Corporate (28 parents)
    Equity (Company account)
    9,273,325 GBP2024-05-31
    Officer
    2019-02-01 ~ now
    IIF 56 - Director → ME
    2020-12-18 ~ now
    IIF 15 - Secretary → ME
  • 26
    MEDICATION PACKAGING HOLDCO LIMITED
    - now 12147309
    ZYX 321 LIMITED - 2020-12-09
    SPECIALIST COMPONENTS LTD - 2019-09-16
    Crewe Hall, Enterprise Park, Crewe, Cheshire
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -704,581 GBP2023-06-01 ~ 2024-05-31
    Officer
    2020-12-18 ~ now
    IIF 55 - Director → ME
    2020-12-18 ~ now
    IIF 12 - Secretary → ME
  • 27
    MEYER TIMBER LIMITED
    - now 03512598 00031556
    MLM DISTRIBUTION LIMITED
    - 2010-12-31 03512598 03524593
    MONTAGUE L. MEYER LIMITED - 2003-01-31
    TRUSHELFCO (NO.2330) LIMITED - 1998-03-12
    Hadleigh Park House Grindley Lane, Blythe Bridge, Stoke-on-trent, Staffordshire
    Active Corporate (36 parents)
    Officer
    2005-05-06 ~ 2012-12-21
    IIF 79 - Director → ME
    2010-09-06 ~ 2010-12-06
    IIF 1 - Secretary → ME
  • 28
    MONTAGUE 342 LIMITED - now
    MEYER TIMBER GROUP LIMITED
    - 2013-05-30 03524920 06834650
    MONTAGUE L. MEYER LIMITED
    - 2012-02-16 03524920 03512598
    SYLVAN INTERNATIONAL LIMITED
    - 2007-09-24 03524920
    DELTAMOVE LIMITED - 1998-09-02
    Hadleigh Park Grindley Lane, Blythe Bridge, Stoke-on-trent, Staffordshire
    Active Corporate (26 parents, 2 offsprings)
    Officer
    2004-09-24 ~ 2012-12-21
    IIF 68 - Director → ME
    2004-09-24 ~ 2012-12-21
    IIF 6 - Secretary → ME
  • 29
    MULBERRY PROPERTY RENTALS LIMITED
    13630262
    Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, England
    Active Corporate (3 parents)
    Equity (Company account)
    78,813.64 GBP2024-09-30
    Officer
    2021-09-19 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2021-09-19 ~ now
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    NORLEY ROAD GARDEN NURSERIES LTD
    14675812
    Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2025-02-28
    Person with significant control
    2023-02-20 ~ now
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    NORTHERN RACES LIMITED
    - now 02928971
    NORTHERN RACING LIMITED
    - 2004-06-04 02928971 00203365
    MAWLAW 247 LIMITED - 1994-06-16
    Millbank Tower, 21-24 Millbank, London, England
    Active Corporate (30 parents, 8 offsprings)
    Equity (Company account)
    10,425,265 GBP2024-12-31
    Officer
    2001-03-05 ~ 2004-09-03
    IIF 37 - Director → ME
    2001-03-05 ~ 2004-09-03
    IIF 11 - Secretary → ME
  • 32
    NORTHERN RACING LTD - now
    NORTHERN RACING PLC
    - 2007-09-27 00203365 02928971
    CHEPSTOW RACECOURSE PLC(THE)
    - 2004-06-04 00203365 05145475
    Millbank Tower, 21-24 Millbank, London, England
    Active Corporate (32 parents, 3 offsprings)
    Equity (Company account)
    54,760,074 GBP2024-12-31
    Officer
    2003-10-13 ~ 2004-05-24
    IIF 36 - Director → ME
    2003-10-13 ~ 2004-09-03
    IIF 8 - Secretary → ME
  • 33
    OULTON ROAD (STONE) MANAGEMENT LIMITED
    06166585
    3 Oulton Grove, Stone, England
    Active Corporate (19 parents)
    Equity (Company account)
    8,323 GBP2024-08-31
    Officer
    2010-06-29 ~ 2013-07-24
    IIF 69 - Director → ME
  • 34
    PANELCO LIMITED
    - now 03478246 03657489
    S R PANEL PRODUCTS LIMITED - 1999-02-22
    REPLYTHRILL LIMITED - 1998-03-13
    Hadleigh Park House Hadleigh Park, Grindley Lane, Blythe Bridge, Stoke-on-trent
    Active Corporate (19 parents, 1 offspring)
    Officer
    2007-03-02 ~ 2012-12-21
    IIF 60 - Director → ME
  • 35
    PANELCO SOUTH EAST AND SOUTH WEST LIMITED - now
    MLM PROPERTIES (NEWCASTLE) LIMITED
    - 2023-04-03 03514971
    MEGABRAND LIMITED - 1998-07-14
    Hadleigh Park Grindley Lane, Blythe Bridge, Stoke-on-trent, Staffordshire
    Active Corporate (14 parents)
    Officer
    2005-05-06 ~ 2012-12-21
    IIF 78 - Director → ME
    2010-09-06 ~ 2012-12-21
    IIF 4 - Secretary → ME
  • 36
    RH FREEPORT WAREHOUSING LTD
    - now 01771843
    MERSEY FREIGHT SERVICES (MTL) LTD - 1991-02-20
    MERSEY FREIGHT SERVICES LIMITED - 1985-08-07
    Kuehne+nagel House Sunrise Parkway, Linford Wood, Milton Keynes, United Kingdom
    Dissolved Corporate (12 parents)
    Officer
    1998-08-24 ~ 2001-02-28
    IIF 32 - Director → ME
  • 37
    RH GROUP LIMITED(THE)
    - now 01035457 02276251
    R.H.FREIGHT SERVICES LIMITED - 1982-12-15
    Kuehne+nagel House Sunrise Parkway, Linford Wood, Milton Keynes
    Dissolved Corporate (15 parents)
    Officer
    1998-06-03 ~ 2001-02-28
    IIF 33 - Director → ME
  • 38
    SEDGEFIELD STEEPLECHASE COMPANY (1927) LIMITED
    00221623
    Millbank Tower, 21-24 Millbank, London, England
    Active Corporate (31 parents)
    Equity (Company account)
    4,196,671 GBP2024-12-31
    Officer
    2001-05-31 ~ 2004-09-03
    IIF 45 - Director → ME
    2002-05-03 ~ 2004-09-03
    IIF 9 - Secretary → ME
  • 39
    STANLEY CLARKE LEISURE LIMITED
    - now 02700384
    INGLEBY (633) LIMITED - 1992-07-21
    Millbank Tower, 21-24 Millbank, London, England
    Dissolved Corporate (17 parents)
    Officer
    2003-10-13 ~ 2004-09-03
    IIF 44 - Director → ME
    2001-03-05 ~ 2004-09-03
    IIF 18 - Secretary → ME
  • 40
    STORMKING PLASTICS LIMITED
    - now 01714695
    HOSTFLUX LIMITED - 1986-03-07
    Friars Gate 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (10 parents)
    Officer
    2015-12-31 ~ 2017-11-20
    IIF 54 - Director → ME
  • 41
    SYLVAN TRUSTEES LIMITED
    - now 04018907
    SHELFCO (NO.1918) LIMITED - 2000-08-11
    Hadleigh Park House Grindley Lane, Blythe Bridge, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (13 parents)
    Officer
    2005-02-28 ~ dissolved
    IIF 75 - Director → ME
    2005-06-24 ~ dissolved
    IIF 23 - Secretary → ME
  • 42
    TAY FIRTH LAMINATES LIMITED
    - now 06090595
    OFFSHELF 349 LTD - 2007-03-19
    Hadleigh Park Grindley Lane, Blythe Bridge, Stoke-on-trent, Staffordshire
    Active Corporate (7 parents)
    Officer
    2007-04-17 ~ 2012-12-21
    IIF 74 - Director → ME
  • 43
    THE CHEPSTOW RACECOURSE LIMITED
    05145475 00203365
    Millbank Tower, 21-24 Millbank, London, England
    Dissolved Corporate (12 parents)
    Officer
    2004-06-04 ~ 2005-03-15
    IIF 17 - Secretary → ME
  • 44
    THE HADLEIGH TIMBER GROUP LIMITED - now
    MEYER TIMBER GROUP LIMITED - 2017-01-06
    MONTAGUE MEYER TIMBER LTD
    - 2013-07-05 06834650
    HADLEIGH PARTNERS LIMITED
    - 2011-09-30 06834650 OC316022, OC400511
    MONTAGUE MEYER GROUP LIMITED - 2010-11-17
    HADLEIGH CAPITAL LIMITED - 2010-06-01
    MAINJOLT LIMITED - 2010-03-31
    Hadleigh Park Grindley Lane, Blythe Bridge, Stoke-on-trent, England
    Active Corporate (12 parents, 9 offsprings)
    Officer
    2011-03-03 ~ 2012-09-28
    IIF 66 - Director → ME
  • 45
    THE HEDGING COMPANY LIMITED
    - now 13124094
    NATIONAL DISCOUNT STORES LIMITED
    - 2021-05-24 13124094
    Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, England
    Active Corporate (3 parents)
    Equity (Company account)
    52,107 GBP2025-01-31
    Officer
    2021-01-11 ~ 2024-03-01
    IIF 51 - Director → ME
    Person with significant control
    2021-07-09 ~ now
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 46
    THOMAS BOLTON LIMITED
    - now 01762388
    BOLTON POWER LTD. - 2010-06-30
    BOLTON COPPER LIMITED - 2008-05-07
    Zolfo Cooper, The Zenith Building, 26 Spring Gardens, Manchester
    Liquidation Corporate (35 parents)
    Officer
    2012-01-26 ~ 2012-12-20
    IIF 62 - Director → ME
  • 47
    TRIESSE (TRISAN) LIMITED
    03041472
    The Enterprise Building, Port Of Tilbury, Tilbury, England
    Active Corporate (22 parents)
    Equity (Company account)
    5,000 GBP2024-12-31
    Officer
    2007-10-15 ~ 2010-09-02
    IIF 70 - Director → ME
  • 48
    TRIESSE HOLDINGS LIMITED
    - now 03252997
    JEMBERT 46000 LIMITED - 1996-11-22
    The Enterprise Building, Port Of Tilbury, Tilbury, England
    Active Corporate (23 parents, 1 offspring)
    Officer
    2007-10-15 ~ 2010-09-02
    IIF 73 - Director → ME
  • 49
    TRIESSE LIMITED
    01196158
    The Enterprise Building, Port Of Tilbury, Tilbury, England
    Active Corporate (24 parents, 1 offspring)
    Officer
    2007-10-15 ~ 2010-09-02
    IIF 77 - Director → ME
  • 50
    UTTOXETER LEISURE AND DEVELOPMENT COMPANY LIMITED
    - now 02318754
    MAYBRIM LIMITED - 1989-01-26
    4th Floor Millbank Tower, 21-24 Millbank, London
    Active Corporate (37 parents)
    Equity (Company account)
    21,224,979 GBP2024-12-31
    Officer
    2001-10-26 ~ 2004-09-03
    IIF 38 - Director → ME
  • 51
    VENDCARE (HOLDINGS) LIMITED
    - now 02919807
    AVERYSTAR LIMITED
    - 1995-08-23 02919807 03013561
    VENDCARE SERVICES LIMITED - 1994-07-04
    AVERYSTAR LIMITED - 1994-06-21
    Apollo House West End Road, Odyssey Business Park, Ruislip, Middlesex, England
    Dissolved Corporate (27 parents)
    Officer
    1994-10-26 ~ 1997-01-30
    IIF 29 - Secretary → ME
  • 52
    VENDCARE SERVICES LIMITED
    - now 00229765 02919807
    GKN VENDING SERVICES LIMITED - 1994-07-04
    SANKEY VENDING OPERATING SERVICES LIMITED - 1985-11-12
    QUICKMAID VENDING SERVICES LIMITED - 1984-05-01
    Apollo House West End Road, Odyssey Business Park, Ruislip, Middlesex, England
    Dissolved Corporate (27 parents)
    Officer
    1994-10-26 ~ 1997-01-30
    IIF 30 - Secretary → ME
  • 53
    WILLIAM T. EDEN LIMITED
    - now 02111202
    WILLIAM T. EDEN LIMITED - 1996-01-12
    ASSETSTEP LIMITED - 1987-12-31
    Hadleigh Park Grindley Lane, Blythe Bridge, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (20 parents)
    Officer
    2005-05-06 ~ dissolved
    IIF 64 - Director → ME
    2010-09-06 ~ dissolved
    IIF 5 - Secretary → ME
  • 54
    YG (MIDLANDS) LIMITED
    - now 08986221
    GRINDCO 609 LIMITED
    - 2014-06-06 08986221 04336643, 04199149, 04504094... (more)
    C/o, Grindeys Llp, 24 Glebe Court, Stoke On Trent, Staffordshire
    Dissolved Corporate (5 parents)
    Officer
    2014-06-02 ~ dissolved
    IIF 53 - Director → ME
  • 55
    YG (NORTH WEST) LIMITED
    - now 08986229
    GRINDCO 610 LIMITED
    - 2014-06-06 08986229 04336643, 04199149, 04504094... (more)
    C/o, Grindeys Llp, 24 Glebe Court, Stoke On Trent, Staffordshire
    Dissolved Corporate (5 parents)
    Officer
    2014-06-02 ~ dissolved
    IIF 52 - Director → ME
  • 56
    YOUR GROUP (UK) LLP
    - now OC393303
    YG SOLUTIONS LLP
    - 2014-06-06 OC393303
    Grindeys Llp, 24-28 Glebe Court, Stoke-on-trent, Staffordshire
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2014-05-22 ~ dissolved
    IIF 31 - LLP Designated Member → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 82 - Right to surplus assets - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.