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

Neil Williams

    Related profiles found in government register
  • Neil Williams
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Lynham Avenue, Birdwell, Barnsley, South Yorkshire, S70 5SY, England

      IIF 1
  • Power, Phillip
    British plant manager born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carter Hall Farm, Carter Hall Lane, Ridgeway, Sheffield, South Yorkshire, S12 3XD

      IIF 2
  • David Ward
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, First Avenue, Kidsgrove, Stoke, ST7 1DN, England

      IIF 3
  • Mr David Ward
    British born in February 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94, Friar Lane, Nottingham, NG1 6EB, England

      IIF 4
    • icon of address 95, Kneeton Road, East Bridgford, Nottingham, NG13 8PJ, England

      IIF 5 IIF 6 IIF 7
    • icon of address 95, Kneeton Road, East Bridgford, Nottingham, NG13 8PJ, United Kingdom

      IIF 10
  • Mr David Ward
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lampacre Cottage, Stoke Lane, Bromyard, Herefordshire, HR7 4HD, United Kingdom

      IIF 11
  • Mr David Ward
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chandos House, School Lane, Buckingham, Buckinghamshire, MK18 1HD, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address Chandos House, School Lane, Buckingham, MK18 1HD, England

      IIF 15
  • Mr David Ward
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 294, Merton Road, London, SW18 5JW, England

      IIF 16
  • Williams, Neil
    British acting managing director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Lynham Avenue, Birdwell, Barnsley, South Yorkshire, S70 5SY

      IIF 17
  • Williams, Neil
    British company director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Lynham Avenue, Birdwell, Barnsley, South Yorkshire, S70 5SY, England

      IIF 18
  • Williams, Neil
    British managing director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Lynham Avenue, Birdwell, Barnsley, South Yorkshire, S70 5SY

      IIF 19
  • Williams, Neil
    British plant director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Norgren Ltd, Blenheim Way, Fradley Park, Lichfield, Staffordshire, WS13 8SY

      IIF 20
  • Mr David Smith
    British born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lower Farm, The Street Finglesham, Deal, Kent, CT14 0NA

      IIF 21
  • Mr David Ward
    British born in June 1932

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 374, Ley Street, Ilford, Essex, IG1 4AE

      IIF 22
  • Mr Phillip Power
    British born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carter Lane Farm, Carter Hall Lane, Sheffield, South Yorkshire, S12 3XD

      IIF 23
  • Ward, David
    British company director born in February 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Kneeton Road, East Bridgford, Nottingham, NG13 8PJ, England

      IIF 24 IIF 25
    • icon of address C/o Keith Willis Associates, Gothic House, Barker Gate, Nottingham, NG1 1JU

      IIF 26
  • Ward, David
    British director born in February 1943

    Resident in England

    Registered addresses and corresponding companies
  • Ward, David
    British manager born in February 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Derby Road, Nottingham, NG1 5BB, England

      IIF 34
    • icon of address 95, Kneeton Road, East Bridgford, Nottingham, NG13 8PJ, United Kingdom

      IIF 35
  • Ward, David
    British director born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Beldon Brook Green, Fenay Bridge, Huddersfield, West Yorkshire, HD8 0JP

      IIF 36 IIF 37
  • Ward, David
    British director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hollinwood, Albert Street, Oldham, Grater Manchester, Manchester, OL8 3QL, England

      IIF 38
    • icon of address Hollinwood, Albert Street, Oldham, Oldham, Manchester, OL8 3QL, United Kingdom

      IIF 39
    • icon of address Hollinwood Business Park, Albert Street, Oldham, Lancashire, OL8 3QL, United Kingdom

      IIF 40
  • Ward, David
    British it manager born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hollinwood Business Centre, Albert Street, Oldham, Greater Manchester, Manchester, OL8 3QL, England

      IIF 41
  • Ward, David
    British company director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lampacre Cottage, Stoke Lane, Bromyard, Herefordshire, HR7 4HD, United Kingdom

      IIF 42
  • Ward, David
    British director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 294, Merton Road, London, SW18 5JW, England

      IIF 43
  • Howell, Philip James
    British plant director born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Barming Close, Eastbourne, East Sussex, BN23 7JP

      IIF 44
  • Howell, Philip James
    British plant manager born in October 1957

    Resident in England

    Registered addresses and corresponding companies
  • Mr Peter Ward
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 207, Regent Street, Third Floor Suite 8-107, London, W1B 3HH, England

      IIF 48
  • Mr Philip Oldham
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bredbury Park Way, Bredbury Park Industrial Estate, Bredbury, Stockport, Greater Manchester, SK6 2SN

      IIF 49 IIF 50
    • icon of address Bredbury Parkway, Bredbury, Stockport, Cheshire, SK6 2SN

      IIF 51
  • Pinder, William Philip
    British plant manager born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ivy Cottage, Lower Road, Longridge, Preston, Lancashire, PR3 2YL

      IIF 52
  • Smith, David James
    British company director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Stone Pine Close, Hednesford, Cannock, Staffordshire, WS12 4ST, United Kingdom

      IIF 53
  • Ward, David
    British builders merchant born in June 1932

    Resident in England

    Registered addresses and corresponding companies
  • Ward, David
    British building developer born in June 1932

    Resident in England

    Registered addresses and corresponding companies
  • Ward, David
    British company director born in June 1932

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dean Farm House, Church Road, Newdigate, Surrey, RH5 5DL

      IIF 61
  • Ward, David
    British director born in June 1932

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dean House, Farm, Church Lane Newdigate, Dorking, Surrey, RH5 5DL, England

      IIF 62
    • icon of address Dean House Farm, House, Church Lane, Newdigate, Surrey, RH5 5DL, England

      IIF 63
    • icon of address 4, Cedar Park, Cobham Road Ferndown Industrial Estate, Wimborne, Dorset, BH21 7SF, England

      IIF 64
  • Ward, David
    British retired born in June 1932

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Coggles Causeway, Bourne, Lincolnshire, PE10 9LL, England

      IIF 65
    • icon of address Dean Farm House, Church Road, Newdigate, Surrey, RH5 5DL

      IIF 66
  • Ward, David
    British director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Howard Avenue, Stockport, SK4 5AF, England

      IIF 67
  • Ward, David
    British proprietor born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, First Avenue, Kidsgrove, Stoke, ST7 1DN, England

      IIF 68
  • Wilcox, Ralph
    British plant manager born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Harvester Close, Rainham, Kent, ME8 8PA

      IIF 69
  • Hardwick, Phil James
    British plant manager born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Livent Uk Pension Plan Limited, Commercial Road, Bromborough, Wirral, CH62 3NL, England

      IIF 70
    • icon of address Lithium Division, Commercial, Road, Wirral, Merseyside, CH62 3NL

      IIF 71
    • icon of address Commercial Road, Bromborough, Wirral, Merseyside, CH62 3NL

      IIF 72
  • Maddock, Phillip
    British company director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Duel House, Llandowlais Street, Oakfield, Cwmbran, Gwent, NP44 7XB, Wales

      IIF 73
  • Maddock, Phillip
    British director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2b, Barton Hill Trading Estate, Bristol, BS5 9RD, England

      IIF 74
    • icon of address Unit 2b, Barton Hill Trading Estate, Bristol, BS5 9RD, United Kingdom

      IIF 75
    • icon of address The Old George Inn, Fetter Hill, Coleford, GL16 7LU

      IIF 76
  • Maddock, Phillip
    British manager born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old George Inn, Fetter Hill, Coleford, GL16 7LU

      IIF 77 IIF 78
  • Maddock, Phillip
    British none born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old George Inn, Fetter Hill, Coleford, Gloucestershire, GL16 7LU

      IIF 79
  • Maddock, Phillip
    British plant manager born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old George Inn, Fetter Hill, Coleford, GL16 7LU

      IIF 80 IIF 81
  • Millward, David
    British managing director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55 Middleton Lane, Middleton-st-george, Darlington, DL2 1AL

      IIF 82
  • Millward, David
    British sales director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Endeavour Works Newlands Way, Valley Park Wombwell, Barnsley, South Yorkshire, S73 0UW

      IIF 83
  • Walsh, David
    British plant director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Willow Tree Farm, Breakspear Road North, Harefield, Uxbridge, Middlesex, UB9 6LZ

      IIF 84
  • Walsh, David
    British plant manager born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Willow Tree Farm, Breakspear Road North, Harefield, Uxbridge, Middlesex, UB9 6LZ

      IIF 85
  • Ward, Peter
    British i t born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48 Randall Drive, Toddington, LU5 6FE

      IIF 86
  • Ward, Peter
    British it born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 87
  • Wilson, David
    British food consultant born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor Bramcote House, Ervington Court, Meridian Business Park, Leicester, LE19 1WL, England

      IIF 88
  • Barcroft, Phillip
    British director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 277, Stockport Road, Ashton-under-lyne, Lancashire, OL7 0NT, United Kingdom

      IIF 89 IIF 90
  • Chi Tin
    Burmese born in August 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Villiers Close, London, E10 5HH, England

      IIF 91
  • Hardwick, Philip
    British plant manager born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Commercial Road, Bromborough, Wirral, Merseyside, CH62 3NL

      IIF 92
  • Jones, Martyn Philip
    British director born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 139, Blackbrook Way, Wolverhampton, West Midlands, WV10 8TD, United Kingdom

      IIF 93
  • Jones, Martyn Philip
    British plant manager born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 139 Blackbrook Way, Wolverhampton, West Midlands, WV10 8TD

      IIF 94
  • Jones, Martyn Philip
    British retired born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 139 Blackbrook Way, Blackbrook Way, Wolverhampton, WV10 8TD, England

      IIF 95
  • Mr David Ward
    English born in February 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Kirk Gate, Newark, NG24 1AB, England

      IIF 96
  • Mr Phillip Maddock
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Barton Hill Trading Estate, Herapath Street, Bristol, BS5 9RD, United Kingdom

      IIF 97
    • icon of address Duel House, Llandowlais Street, Oakfield, Cwmbran, Gwent, NP44 7XB, Wales

      IIF 98 IIF 99
  • Smith, David Edward
    British veterinary surgeon born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lower Farm, The Street, Finglesham, Kent, CT14 0NA

      IIF 100
  • Ward, David
    English director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Warrington Business Centre, Long Lane, Orford, Warrington, Cheshire, WA28TX, England

      IIF 101
  • Kitching, Joseph William
    British manager born in April 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Oakfield Way, Seghill, Cramlington, Northumberland, NE23 7HQ

      IIF 102
  • Kitching, Joseph William
    British plant hire manager born in April 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Oakfield Way, Seghill, Cramlington, Northumberland, NE23 7HQ

      IIF 103
  • Kitching, Joseph William
    British plant manager born in April 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Oakfield Way, Seghill, Cramlington, Northumberland, NE23 7HQ

      IIF 104
    • icon of address Fernwood House, Fernwood Road, Jesmond, Newcastle Upon Tyne, NE2 1TJ

      IIF 105
  • Marsh, David Howard
    British accountant born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Minerva, 29 East Parade, Leeds, Yorkshire, LS1 5PS

      IIF 106
    • icon of address Oakapple House, 1 John Charles Way, Leeds, West Yorkshire, LS12 6QA

      IIF 107
    • icon of address 1 Worsley Court, High Street, Worsley, Manchester, M28 3NJ, England

      IIF 108 IIF 109
  • Marsh, David Howard
    British chartered accountant born in July 1955

    Resident in England

    Registered addresses and corresponding companies
  • Marsh, David Howard
    British company director born in July 1955

    Resident in England

    Registered addresses and corresponding companies
  • Marsh, David Howard
    British director born in July 1955

    Resident in England

    Registered addresses and corresponding companies
  • Marsh, David Howard
    British finance director born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakapple House, 1 John Charles Way, Leeds, West Yorkshire, LS12 6QA

      IIF 152 IIF 153
    • icon of address 1 Worsley Court, High Street, Worsley, Manchester, M28 3NJ, England

      IIF 154
    • icon of address 8 Harlech Fold, Lodge Moor, Sheffield, South Yorkshire, S10 4NS

      IIF 155
  • Marsh, David Howard
    British financial director born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 18, Workspace 2, Fullarton Road, Glasgow East Investment Park, Glasgow, G32 8YL, Scotland

      IIF 156
    • icon of address Oakapple House, 1 John Charles Way, Leeds, LS12 6QA, United Kingdom

      IIF 157 IIF 158 IIF 159
  • Mead, Philip Martin
    British creative director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4a, Heath Road, Swaffham Prior, Cambridge, CB25 0LA, England

      IIF 161
  • Mead, Philip Martin
    British design manager born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Liberty Barns, Heath Road, Swaffham Prior, Cambridge, Cambridgeshire, CB25 0LA

      IIF 162
    • icon of address Liberty Barns, Heath Road, Swaffham Prior, Cambridge, Cambridgeshire, CB25 0LA, United Kingdom

      IIF 163 IIF 164
  • Mead, Philip Martin
    British director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Pumphouse, Factory Road, Burwell, Cambridge, CB25 0BW, England

      IIF 165 IIF 166
  • Mead, Philip Martin
    British plant manager born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Liberty Barns, Heath Road, Swaffham Prior, Cambridge, CB25 0LA, England

      IIF 167
  • Mr David James Smith
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Chase Side Drive, Rugeley, Staffordshire, WS15 2FL

      IIF 168
  • Mr David Walsh
    British born in March 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address West Brae Cottage, Ardeonaig, By Killin, FK21 8SY, Scotland

      IIF 169
  • Mr Peter David Ward
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Edenbridge Road, Enfield, EN1 2LL, England

      IIF 170
  • Mr Phillip Barcroft
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 277, Stockport Road, Ashton-under-lyne, OL7 0NT, United Kingdom

      IIF 171
  • Ramsey, Philip Roy
    British deputy operations director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Delphi Diesel Systems, Newton Road, Sudbury, Suffolk, CO10 6RR, United Kingdom

      IIF 172
  • Ramsey, Philip Roy
    British plant manager born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Colchester Road, Ipswich, Suffolk, IP4 3BT, United Kingdom

      IIF 173
    • icon of address Cannon Place, 78, Cannon Street, London, EC4N 6AF, England

      IIF 174
  • Tin, Chi
    Burmese rail engineer born in August 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Villiers Close, London, E10 5HH, England

      IIF 175
  • Ward, David
    English manager born in February 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Kirk Gate, Newark, NG24 1AB, England

      IIF 176
  • Ward, David
    English company director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address W10, Warrington Business Park, Longfield Lane Orford, Warrington, Cheshire, WA2 8TX, United Kingdom

      IIF 177 IIF 178
    • icon of address W10, Warrington Business Park, Longfield Road, Warrington, WA2 8TX, United Kingdom

      IIF 179
    • icon of address Warrington Business Park W10, Longfield Lane, Orford, Warrington, Cheshire, WA2 8TX, England

      IIF 180
    • icon of address Warrington Business Park W10, Longfield Road, Orford, Warrington, Cheshire, WA2 8TX, England

      IIF 181
  • Ward, David
    English d born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Warrington Business Centre, Long Lane, Warrington, Cheshire, WA28TX, England

      IIF 182
  • Ward, David
    English director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Field Vied Drive Orford, Orford, Warrington, WA2 9BP, England

      IIF 183
    • icon of address 35, Field View Drive, 35 Field View Drive, Warrington, Cheshire, WA2 9BP, England

      IIF 184
    • icon of address Lawson House, Field View Drive, Warrington, WA2 9BP, England

      IIF 185
    • icon of address Warrington Business Centre, Long Lane, Orford, Warrington, Cheshire, WA28TX, England

      IIF 186 IIF 187 IIF 188
    • icon of address Warrington Business Centre, Long Lane, Orford, Warrington, Cheshire, WA28TX, United Kingdom

      IIF 195 IIF 196 IIF 197
    • icon of address Warrington Business Centre, Long Lane, Warrington, Cheshire, WA28TX, England

      IIF 198 IIF 199 IIF 200
    • icon of address Warrington Business Centre, Long Lane, Warrington, Cheshire, WA28TX, United Kingdom

      IIF 203
    • icon of address Warrington Business Centre, Long Lane, Warrington, WA28TX, England

      IIF 204 IIF 205
    • icon of address Warrington Business Park W10, Long Lane, 0ford, Warrington, Cheshire, WA28TX, England

      IIF 206
    • icon of address Warrington Business Park W10, Long Lane, Orford, Warrington, Cheshire, WA2 8TX

      IIF 207
    • icon of address Warrington Business Park W10, Long Lane, Orford, Warrington, Cheshire, WA28TX, England

      IIF 208 IIF 209 IIF 210
    • icon of address Warrington Business Park W10, Long Lane, Warrington, WA28TX, England

      IIF 211
    • icon of address Warrington Business Park W10, Longfield Road, Orford, Warrington, Cheshire, WA2 8TX, England

      IIF 212
    • icon of address Warrington Bussiness Parkd, Long Lane, Orford, Warrington, Cheshire, WA28TX, England

      IIF 213 IIF 214 IIF 215
  • Ward, Nicholas David
    British managing director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, The Courtyard, Gorstage, Northwich, CW8 2SS, England

      IIF 220
  • Ward, Nicholas David
    British sales director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, The Courtyard, Gorstage, Northwich, CW8 2SS, United Kingdom

      IIF 221
  • Ward, Peter David
    British chief executive officer born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Humanity, Stapleton House, Block A, 2nd Floor, 110 Clifton Street, London, EC2A 4HT, United Kingdom

      IIF 222
  • Ward, Peter David
    British co-founder & ceo born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Edenbridge Road, Enfield, EN1 2LL, England

      IIF 223
  • Ward, Peter David
    British company director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parker House, 44 Stafford Road, Wallington, Surrey, SM6 9AA, United Kingdom

      IIF 224
  • Ward, Peter David
    British director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Edenbridge Road, Enfield, Middlesex, EN1 2LL, United Kingdom

      IIF 225 IIF 226
    • icon of address Parker House, 44 Stafford Road, Wallington, Surrey, SM6 9AA, United Kingdom

      IIF 227
  • Ward, Peter David
    British entrepreneur born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 207, Regent Street, Third Floor Suite 8-107, London, W1B 3HH, England

      IIF 228
  • Ward, Peter David
    British tech entrepreneur born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 229
  • Green, Philip Richard
    British director born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Mowbray Drive, Blackpool, FY3 7UN, England

      IIF 230 IIF 231 IIF 232
    • icon of address Unicorn House, 141 Mowbray Drive, Blackpool, FY3 7UN, England

      IIF 234
    • icon of address Windy Corner, Sandy Lane, Preesall, Poulton-le-fylde, Lancashire, FY6 0NU, England

      IIF 235
    • icon of address Low Carr Nurseries, Head Dyke Lane, Pilling, Preston, PR3 6SJ, England

      IIF 236
    • icon of address Low Carr Nursery, Head Dyke Lane, Pilling, Preston, PR3 6SJ, United Kingdom

      IIF 237
    • icon of address Unit 3a, Rear Of Unit3, Brookside, Red Marsh Industrial Estate, Thornton-cleveleys, FY5 4EZ, England

      IIF 238
  • Mr Dave Ward
    English born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10e, Palatine Ind. Est, Causeway Ave, Warrington, Cheshire, WA4 6QQ, United Kingdom

      IIF 239
  • Mr David Howard Marsh
    British born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Worsley Court, High Street, Worsley, Manchester, M28 3NJ, England

      IIF 240 IIF 241
  • Mr Nicholas David Ward
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, The Courtyard, Gorstage, Northwich, CW8 2SS, England

      IIF 242
    • icon of address 4, The Courtyard, Gorstage, Northwich, CW8 2SS, United Kingdom

      IIF 243
  • Mr Peter Ward
    British born in January 1949

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Cardigan Golf Club, Golf Club Road, Gwbert, Cardigan, SA43 1PR, United Kingdom

      IIF 244
  • Elvy, Christian David
    British rail engineer born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1 Beaufort, 2 Castle Road, Sandgate, Folkestone, CT20 3AG, England

      IIF 245
  • Mr Joseph William Kitching
    British born in April 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fernwood House, Fernwood Road, Jesmond, Newcastle Upon Tyne, NE2 1TJ

      IIF 246
  • Mr Philip Martin Mead
    British born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4a, Heath Road, Swaffham Prior, Cambridge, CB25 0LA, England

      IIF 247 IIF 248
  • Mr Philip Martin Oldham
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit E8, Formal Industrial Estate, Treswithian, Camborne, Cornwall, TR14 0PY

      IIF 249
    • icon of address Westgate, 11 Jack Lane, Davenham, Northwich, Cheshire, CW9 8LA, England

      IIF 250 IIF 251
    • icon of address Arnold Plant Hire Ltd, Bredbury Park Way, Bredbury, Stockport, SK6 2SN, United Kingdom

      IIF 252
    • icon of address Arnold Plant Ltd, Bredbury Park Way, Bredbury, Stockport, SK6 2SN, England

      IIF 253
    • icon of address Bredbury Park Way, Bredbury, Stockport, Cheshire, SK6 2SN

      IIF 254
    • icon of address Bredbury Parkway, Bredbury, Stockport, Cheshire, SK6 2SN

      IIF 255
    • icon of address Bredbury Parkway, Bredbury, Stockport, Cheshire, SK6 2SN, England

      IIF 256
  • Mr Philip Robert Sparkes
    British born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gowran House, 56 Broad Street, Chipping Sodbury, Bristol, BS37 6AG, England

      IIF 257 IIF 258
  • Mr William Philip Pinder
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ivy Cottage, Lower Road, Longridge, Preston, Lancs, PR3 2YL

      IIF 259
  • Oldham, Philip Martin
    British director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bredbury Park Way, Bredbury Park Industrial Estate, Bredbury, Stockport, Greater Manchester, SK6 2SN

      IIF 260
    • icon of address Bredbury Parkway, Bredbury, Stockport, Cheshire, SK6 2SN

      IIF 261
    • icon of address 11 Jack Lane, Davenham, Northwich, Cheshire, CW9 8LA

      IIF 262 IIF 263 IIF 264
    • icon of address Arnold Plant Hire Ltd, Bredbury Park Way, Bredbury, Stockport, SK6 2SN, United Kingdom

      IIF 265
    • icon of address Arnold Plant Hire Ltd, Bredbury Parkway, Bredbury, Stockport, Cheshire, SK6 2SN, United Kingdom

      IIF 266
    • icon of address Bredbury Park Way, Bredbury, Stockport, Cheshire, SK6 2SN

      IIF 267
    • icon of address Bredbury Park Way, Bredbury, Stockport, Cheshire, SK6 2SN, England

      IIF 268
  • Oldham, Philip Martin
    British manager born in August 1963

    Resident in England

    Registered addresses and corresponding companies
  • Oldham, Philip Martin
    British managing director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bredbury Parkway, Bredbury Park Way, Bredbury Park Industrial Estate, Bredbury, Stockport, SK6 2SN, England

      IIF 271
  • Oldham, Philip Martin
    British plant hire manager born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Jack Lane, Davenham, Northwich, Cheshire, CW9 8LA

      IIF 272
    • icon of address Bredbury Park Way, Bredbury, Stockport, Cheshire, SK6 2SN

      IIF 273 IIF 274
    • icon of address Bredbury Parkway, Bredbury, Stockport, SK6 2SN

      IIF 275
  • Oldham, Philip Martin
    British plant manager born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Jack Lane, Davenham, Northwich, Cheshire, CW9 8LA

      IIF 276 IIF 277 IIF 278
    • icon of address 1 Schofield Street, Littlebrough, Rochdale, Lancashire, OL15 0JS

      IIF 279
  • Sparkes, Philip Robert
    British director born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 208 North Road, Yate, Bristol, BS37 7LQ, United Kingdom

      IIF 280
    • icon of address Unit 8, Dodington Spring, Codrington, Chipping Sodbury, South Gloucestershire, BS37 6RX, England

      IIF 281
  • Sparkes, Philip Robert
    British executive born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Engine Common, Yate, Bristol, BS37 7PX

      IIF 282
  • Sparkes, Philip Robert
    British plant manager born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Engine Common, Yate, Bristol, BS37 7PX

      IIF 283
  • Walsh, David
    British director born in March 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address West Brae Cottage, Ardeonaig, By Killin, FK21 8SY, Scotland

      IIF 284
  • Ward, David
    British director born in February 1943

    Resident in Spain

    Registered addresses and corresponding companies
  • Ward, David
    born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Byrom Place, Manchester, Greater Manchester, M3 3HG, England

      IIF 287
  • Ward, Peter
    British director born in January 1949

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Cardigan Golf Club, Golf Club Road, Gwbert, Cardigan, SA43 1PR, United Kingdom

      IIF 288 IIF 289
  • Carpenter, David Edward
    British company director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Browning Avenue, Worcester Park, KT4 8LD, England

      IIF 290
  • Carpenter, David Edward
    British scaffolding born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Hogarth House, 1 Hogarth House, Sutton Grove, Sutton, Surrey, SM1 4TG, United Kingdom

      IIF 291
  • Dewis, David
    British plant manager opp wigton born in October 1950

    Registered addresses and corresponding companies
    • icon of address The Shamrock, Barugh Lane Waverton, Wigton, Cumbria, CA7 OAW

      IIF 292
  • Dewis, David
    British works manager born in October 1950

    Registered addresses and corresponding companies
    • icon of address The Shamrock, Barugh Lane Waverton, Wigton, Cumbria, CA7 OAW

      IIF 293 IIF 294
  • Forrest, Christopher
    British plant director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Redeham Hall, 137 Redehall Road, Smallfield, Horley, Surrey, RH6 9RJ

      IIF 295 IIF 296
  • Smith, David
    British director & commercial manager born in February 1950

    Registered addresses and corresponding companies
    • icon of address 17 Willow Walk, Shildon, County Durham, DL4 2BD

      IIF 297
  • Smith, David
    British plant manager born in February 1950

    Registered addresses and corresponding companies
  • Ward, David
    born in June 1932

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Churchmill Close, Standlake, OX29 7SU, England

      IIF 302
  • Barcroft, Phillip Andrew
    British plant manager born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 277, Stockport Road, Ashton-under-lyne, Lancashire, OL7 0NT, United Kingdom

      IIF 303
  • Geldard Williams, Neil
    British director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44 Hood Lane, Armitage, Staffordshire, WS15 4AG

      IIF 304
  • Geldard Williams, Neil
    British managing director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Edbro House, Nelson Street, Bolton, BL3 2JJ

      IIF 305
  • Jarvis, Mykel David Edward
    British groundwork born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Wheatley Avenue, Braintree, CM7 3DP, England

      IIF 306
  • Mr Philip Richard Green
    British born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Mowbray Drive, Blackpool, FY3 7UN, England

      IIF 307 IIF 308 IIF 309
    • icon of address Unicorn House, 141 Mowbray Drive, Blackpool, FY3 7UN, England

      IIF 311
    • icon of address 665, Bradford Road, Oakenshaw, Bradford, BD12 7DT, England

      IIF 312
    • icon of address Low Carr Nurseries, Head Dyke Lane, Pilling, Preston, PR3 6SJ, England

      IIF 313
    • icon of address Low Carr Nursery, Head Dyke Lane, Pilling, Preston, PR3 6SJ, United Kingdom

      IIF 314
    • icon of address Lower Carr Nurseries, Head Dyke Lane, Pilling, Preston, PR3 6SJ, England

      IIF 315
    • icon of address Greens Environmental Ltd, Fleetwood Road North, Thornton-cleveleys, Lancashire, FY5 4QD, England

      IIF 316
    • icon of address Unit 3a, Rear Of Unit3, Brookside, Red Marsh Industrial Estate, Thornton-cleveleys, FY5 4EZ, England

      IIF 317
  • Noble, Christopher Michael
    British plant manager born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Bolney Court, Bewbush Crawley, West Sussex, RH11 8UB, England

      IIF 318
  • Noble, Christopher Michael
    British vegetation manager born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Bolney Court, Bewbush, Crawley, West Sussex, RH11 8UB

      IIF 319
  • Ward, David
    British company director born in May 1968

    Registered addresses and corresponding companies
    • icon of address 370 Melton Road, Sprotbrough, Doncaster, South Yorkshire, DN5 7PA

      IIF 320
  • Ward, Peter
    British chief executive born in February 1960

    Registered addresses and corresponding companies
    • icon of address Longmead House, Shucknall, Hereford, Herefordshire, HR1 3SJ

      IIF 321 IIF 322
  • Ward, Peter
    British company director born in February 1960

    Registered addresses and corresponding companies
    • icon of address Beech Cottage, Church Lane, Laughton, Lewes, East Sussex, BN8 6AH

      IIF 323
  • Ward, Peter
    British director born in February 1960

    Registered addresses and corresponding companies
  • David Ward
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chandos House, School Lane, Buckingham, MK18 1HD, United Kingdom

      IIF 327 IIF 328
  • David Ward
    British born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 329
    • icon of address 31 First Ave, Kidsgrove, Stoke-on-trent, ST7 1DN, United Kingdom

      IIF 330 IIF 331
    • icon of address 31, First Avenue, Stoke-on-trent, ST7 1DN, United Kingdom

      IIF 332
  • Lawless, Phillip
    Scottish plant manager born in November 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Beechwood Park North, Inverness, IV2 3ED

      IIF 333
  • Lewis, David Edward Thomas
    British plant manager born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Newland Gardens, Hertford, Hertfordshire, SG13 7WN, United Kingdom

      IIF 334
  • Millward, David
    British builders merchant born in February 1964

    Registered addresses and corresponding companies
    • icon of address 3 Croft Road, Eaglescliffe, Stockton On Tees, Cleveland, TS16 0DX

      IIF 335
  • Mr Christian David Elvy
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1 Beaufort, 2 Castle Road, Sandgate, Folkestone, CT20 3AG, England

      IIF 336
  • Mr Mykel David Edward Jarvis
    British born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Wheatley Avenue, Braintree, CM7 3DP, England

      IIF 337
  • Mr Peter James Ward
    English born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 338
  • Ward, Nicholas David
    British

    Registered addresses and corresponding companies
    • icon of address 4 The Courtyard, Weaverham, Cheshire, CW8 2SS

      IIF 339
  • Ward, Nicholas David
    British director

    Registered addresses and corresponding companies
    • icon of address 4 The Courtyard, Weaverham, Cheshire, CW8 2SS

      IIF 340
  • Ellis, Philip Eric
    British plant manager born in September 1955

    Registered addresses and corresponding companies
    • icon of address Jeswang, Sunnyside Road, Uttoxeter, Staffordshire, ST14 7LU

      IIF 341
  • Mr David Edward Carpenter
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Hogarth House, 1 Hogarth House, Sutton Grove, Sutton, Surrey, SM1 4TG

      IIF 342
    • icon of address 64, Browning Avenue, Worcester Park, KT4 8LD, England

      IIF 343
  • Mr David Ward
    British born in February 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95, Kneeton Road, East Bridgford, Nottingham, NG13 8PJ, United Kingdom

      IIF 344
  • Mr David Ward
    British born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 345
  • Wales, David
    British plant manager

    Registered addresses and corresponding companies
    • icon of address 65 Mount Pleasant, Biggin Hill, Westerham, Kent, TN16 3TP

      IIF 346
  • Ward, David
    British

    Registered addresses and corresponding companies
    • icon of address 2 Countisbury Avenue, Enfield, Middlesex, EN1 2NL

      IIF 347
  • Ward, David
    British director born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ward, David
    British adviser born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8, 47 Vallance Road, London, E1 5AB, England

      IIF 350
  • Ward, Peter
    British

    Registered addresses and corresponding companies
    • icon of address 7, Edenbridge Road, Enfield, Middlesex, EN1 2LL, United Kingdom

      IIF 351
  • Ward, Peter
    British chief executive

    Registered addresses and corresponding companies
    • icon of address Longmead House, Shucknall, Hereford, Herefordshire, HR1 3SJ

      IIF 352
    • icon of address 64, Wimpole Street, London, W1G 8YS

      IIF 353
  • Ward, Peter
    British consultant

    Registered addresses and corresponding companies
    • icon of address 2 Countisbury Avenue, Bush Hill Park, Enfield, Middlesex, EN1 2NL

      IIF 354 IIF 355
    • icon of address 7, Edenbridge Road, Enfield, Middlesex, EN1 2LL, United Kingdom

      IIF 356
  • Wilson, David Christopher
    British chartered accountant born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite L3ca No 1 Booths Park, Chelford Road, Knutsford, WA16 8GS, England

      IIF 357
    • icon of address C/o Progeny Law And Tax, 1a Tower Square, Wellington Street, Leeds, LS1 4DL, United Kingdom

      IIF 358
    • icon of address 14-16, Bridge Street, Neston, CH64 9UJ, United Kingdom

      IIF 359
    • icon of address 2 The Beeches, Beech Lane, Wilmslow, Cheshire, SK9 5ER, England

      IIF 360
    • icon of address 6, Escrick Business Park, Escrick, York, YO19 6FD, England

      IIF 361
  • Wilson, David Christopher
    British company director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Central Road, Harlow, Essex, CM20 2ST, England

      IIF 362
    • icon of address Salco House, 5 Central Road, Harlow, Essex, CM20 2ST

      IIF 363
  • Wilson, David Christopher
    British corporate finance adviser born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Wellington Road, Bollington, Macclesfield, Cheshire, SK10 5JR, United Kingdom

      IIF 364
  • Wilson, David Christopher
    British director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Desklodge, 1 Temple Way, Bristol, BS2 0BY, England

      IIF 365
    • icon of address Unit 8, Matrix Park Western Avenue, Buckshaw Village, Chorley, PR7 7NB, United Kingdom

      IIF 366
    • icon of address 10, Westminster Road, Macclesfield, SK10 1BX, England

      IIF 367
    • icon of address The Workplace Zebra Court, Greenside Way, Manchester, M24 1UN, United Kingdom

      IIF 368
    • icon of address 1, Churchill Way, Lomeshaye Industrial Estate, Nelson, BB9 6RT, United Kingdom

      IIF 369 IIF 370
    • icon of address 112, Chapel Walks, Chapel Street, Salford, M3 5DW, England

      IIF 371
    • icon of address Rainford Hall, Crank Road, Crank, St. Helens, Merseyside, WA11 7RP, England

      IIF 372
  • Wilson, David Christopher
    British trustee director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Paradigm House, Macrae Road, Ham Green, Bristol, BS20 0DD, United Kingdom

      IIF 373
  • Britt, Philip Stuart
    British plant manager born in October 1948

    Registered addresses and corresponding companies
  • Dewis, David
    British director born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greenside House, Caldbeck, Wigton, Cumbria, CA7 8EE, United Kingdom

      IIF 377
    • icon of address The Coach House, West Street, Wigton, Cumbria, CA7 9PD, United Kingdom

      IIF 378
  • Dewis, David
    British plant manager born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greenside House, Caldbeck, Wigton, Cumbria, CA7 8EE

      IIF 379
  • Green, Phillip
    British director born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Low Carr Nursery, Head Dyke Lane, Pilling, Preston, PR3 6SJ, United Kingdom

      IIF 380
  • Maddock, Phillip
    British director

    Registered addresses and corresponding companies
  • Marsh, David Howard
    British

    Registered addresses and corresponding companies
    • icon of address 8 Harlech Fold, Lodge Moor, Sheffield, South Yorkshire, S10 4NS

      IIF 384
  • Marsh, David Howard
    British company director born in July 1955

    Registered addresses and corresponding companies
    • icon of address 27 Moorcroft Drive, Fulwood, Sheffield, South Yorkshire, S10 4GW

      IIF 385 IIF 386
  • Mr David Ward
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Hudson Close, Warrington, Cheshire, WA5 9PY, England

      IIF 387
    • icon of address 94, Chester Road, Warrington, Cheshire, WA4 6AD, United Kingdom

      IIF 388
    • icon of address 94, Chester Road, Warrington, WA4 6AD, United Kingdom

      IIF 389
    • icon of address Unit 10d, Palatine Industrial Estate, Warrington, WA4 6QQ, England

      IIF 390
  • Mr David Ward
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elcot Park, Elcot Lane, Marlborough, Wiltshire, SN8 2BG, England

      IIF 391
  • Mr Peter Ward
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Avroe House, Avroe Crescent, Blackpool, FY4 2DP, United Kingdom

      IIF 392
  • Mr Phillip Andrew Barcroft
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 277, Stockport Road, Ashton-under-lyne, Lancashire, OL7 0NT

      IIF 393 IIF 394
    • icon of address 277 Stockport Road, Guide Bridge, Ashton -u-lyne, Lancs, OL7 0NT

      IIF 395
  • Mr Ralph Wilcox
    British born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stephenson House, Flat 2, Townmead Road, Station Court, London, SW6 2DN, United Kingdom

      IIF 396
  • Oldham, Philip Martin
    British director

    Registered addresses and corresponding companies
    • icon of address Westgate, 11 Jack Lane, Davenham, Cheshire, CW9 8LA

      IIF 397
    • icon of address 11 Jack Lane, Davenham, Northwich, Cheshire, CW9 8LA

      IIF 398
  • Oldham, Philip Martin
    born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westgate, 11 Jack Lane, Davenham, CW9 8LA

      IIF 399
    • icon of address Bredbury Park Way, Bredbury, Stockport, Cheshire, SK6 2SN, United Kingdom

      IIF 400 IIF 401
  • Walsh, David Anthony
    British plant manager

    Registered addresses and corresponding companies
    • icon of address The Old Shop, 28 East Street Fritwell, Bicester, Oxfordshire, OX27 7PX

      IIF 402
  • Ward, David
    British director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chandos House, School Lane, Buckingham, Buckinghamshire, MK18 1HD, United Kingdom

      IIF 403 IIF 404
    • icon of address Chandos House, School Lane, Buckingham, MK18 1HD, United Kingdom

      IIF 405 IIF 406 IIF 407
  • Ward, David
    British chef born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 First Ave, Kidsgrove, Stoke-on-trent, ST7 1DN, United Kingdom

      IIF 408
  • Ward, David
    British engineer born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, First Avenue, Kidsgrove, Stoke On Trent, ST7 1DN, United Kingdom

      IIF 409
  • Ward, David
    British entrepreneur born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 410
  • Ward, David
    British private security operative born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 First Ave, Kidsgrove, Stoke-on-trent, ST7 1DN, United Kingdom

      IIF 411
  • Ward, David
    British security consultant born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 412
  • Ward, David
    British security operative born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, First Avenue, Stoke-on-trent, ST7 1DN, United Kingdom

      IIF 413
  • Ward, David
    British scaffolding born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 294, Merton Road, London, SW18 5JW, England

      IIF 414
  • Wilson, Christopher David
    British company director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Little Park Farm Road, Segensworth West, Fareham, Hampshire, PO15 5TD, United Kingdom

      IIF 415
    • icon of address 10, James Grieve Avenue, Locks Heath, Southampton, SO31 6UD, England

      IIF 416
  • Wilson, Christopher David
    British director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, James Grieve Avenue, Locks Heath, Southampton, SO31 6UD, England

      IIF 417
    • icon of address 23a, The Precinct, London Road, Waterlooville, Hampshire, PO7 7DT

      IIF 418
  • Wilson, Christopher David
    British engineering consultant born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 327, Forton Road, Gosport, PO12 3HF, England

      IIF 419
  • Wilson, Christopher David
    British financial adviser born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, James Grieve Avenue, Locks Heath, Southampton, SO31 6UD, United Kingdom

      IIF 420
  • Wilson, Christopher David
    British rail engineer born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 327, Forton Road, Gosport, PO12 3HF, England

      IIF 421
  • Green, Philip
    British director born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unicorn House, 141 Mowbray Drive, Blackpool, FY3 7UN, United Kingdom

      IIF 422
  • Murrison, Jamie
    British director born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 31, Lordswood Industrial Estate, Revenge Road, Chatham, Kent, ME5 8UD, United Kingdom

      IIF 423
  • Mr Christopher David Wilson
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Little Park Farm Road, Segensworth West, Fareham, Hampshire, PO15 5TD, England

      IIF 424
    • icon of address 10, James Grieve Avenue, Locks Heath, Southampton, SO31 6UD, England

      IIF 425
    • icon of address 23a, London Road, Waterlooville, PO7 7DT, England

      IIF 426
    • icon of address 23a, The Precinct, London Road, Waterlooville, Hampshire, PO7 7DT

      IIF 427
  • Mr David Christopher Wilson
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Matrix Park Western Avenue, Buckshaw Village, Chorley, PR7 7NB, United Kingdom

      IIF 428
    • icon of address C/o Progeny Law And Tax, 1a Tower Square, Wellington Street, Leeds, LS1 4DL, United Kingdom

      IIF 429
    • icon of address 10, Westminster Road, Macclesfield, SK10 1BX, England

      IIF 430
    • icon of address 27, Wellington Road, Bollington, Macclesfield, Cheshire, SK10 5JR

      IIF 431
    • icon of address 1, Churchill Way, Lomeshaye Industrial Estate, Nelson, BB9 6RT, United Kingdom

      IIF 432 IIF 433
    • icon of address 14-16, Bridge Street, Neston, CH64 9UJ, United Kingdom

      IIF 434
  • Mr David Edward Thomas Lewis
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43 Newland Gardens, 1, Hertford, Hertfordshire, SG13 7WN, England

      IIF 435
  • Mr David Wilson
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Workplace Zebra Court, Greenside Way, Manchester, M24 1UN, United Kingdom

      IIF 436
  • Mr Peter Ward
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Parker House, 44 Stafford Road, Wallington, Surrey, SM6 9AA, United Kingdom

      IIF 437
  • Ward, David
    British director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Hudson Close, Old Hall, Warrington, WA5 9PY, England

      IIF 438
    • icon of address 94, Chester Road, Warrington, Cheshire, WA4 6AD, United Kingdom

      IIF 439
    • icon of address 94, Chester Road, Warrington, WA4 6AD, United Kingdom

      IIF 440
  • Ward, David
    British web designer born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94, Chester Road, Warrington, Cheshire, WA4 6AD, United Kingdom

      IIF 441
  • Ward, David
    British web developer born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Hanson Road, Aintree, Liverpool, L9 7BP

      IIF 442
    • icon of address Unit 10d, Palatine Industrial Estate, Warrington, WA4 6QQ, England

      IIF 443
  • Ward, David
    British company director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Meadow Croft, Sprotbrough, Doncaster, South Yorkshire, DN5 7YE, United Kingdom

      IIF 444
    • icon of address Keepmoat, Lakeside Boulevard, Doncaster, DN4 5PL, United Kingdom

      IIF 445
    • icon of address 3, East Circus Street, Nottingham, NG1 5AF

      IIF 446
  • Ward, David
    British director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, King Orry Road, Glen Vine, Isle Of Man, IM4 4FJ

      IIF 447
    • icon of address 3, East Circus Street, Nottingham, NG1 5AF, England

      IIF 448 IIF 449
  • Ward, David
    British managing director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Waterfront, Lakeside Boulevard, Doncaster, DN4 5PL

      IIF 450
  • Ward, David
    British managing director keepmoat homes born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Waterfront, Lakeside Boulevard, Doncaster, South Yorkshire, DN4 5PL, United Kingdom

      IIF 451
  • Ward, David
    British company director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elcot Park, Elcot Lane, Marlborough, Wiltshire, SN8 2BG, England

      IIF 452
  • Ward, David Alexander Edward
    British motor trade service engineer born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ibex House, Baker Street, Weybridge, Surrey, KT13 8AH, England

      IIF 453
  • Ward, Peter
    British chief executive born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63 Jeddo Road, London, W12 9HQ

      IIF 454
  • Ward, Peter
    British management consultant born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Avroe House, Avroe Crescent, Blackpool, FY4 2DP, United Kingdom

      IIF 455
  • Wilkinson, Stephen
    British plant manager born in March 1953

    Registered addresses and corresponding companies
    • icon of address 14 Coton Park Drive, Coton Park, Rugby, Warwickshire, CV23 0WN

      IIF 456
  • Barcroft, Philip Andrew
    British

    Registered addresses and corresponding companies
    • icon of address 39 Freshwater Drive, Ashton Under Lyne, Lancashire, OL6 9SH

      IIF 457
  • Ezenwaka, Christian Chuks
    Nigerian rail engineer born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Silverdale Close, Northolt, UB5 4BL, United Kingdom

      IIF 458
  • Geldard-williams, Neil Charles
    British director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44 Hood Lane, Armitage, Rugeley, Staffordshire, WS15 4AG

      IIF 459
  • Geldard-williams, Neil Charles
    British plant director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chester Road, Erdington, Birmingham, B24 0RB

      IIF 460
  • Geldard-williams, Neil Charles
    British plant manager born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44 Hood Lane, Armitage, Rugeley, Staffordshire, WS15 4AG

      IIF 461 IIF 462
  • Kitching, Joseph William
    British plant manager

    Registered addresses and corresponding companies
    • icon of address 18 Oakfield Way, Seghill, Cramlington, Northumberland, NE23 7HQ

      IIF 463
  • Maddock, Phillip
    British director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Philip Eric Ellis
    British born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, 7 Mount Harriet Gate, Uttoxeter, Staffordshire, ST14 8YB, United Kingdom

      IIF 467
  • Mr Phillip Green
    British born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Low Carr Nursery, Head Dyke Lane, Pilling, Preston, PR3 6SJ, United Kingdom

      IIF 468
  • Phillip Barcroft
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 277, Stockport Road, Ashton-under-lyne, Lancashire, OL7 0NT, United Kingdom

      IIF 469
  • Ward, Peter
    British consultant born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Countisbury Avenue, Bush Hill Park, Enfield, Middlesex, EN1 2NL

      IIF 470 IIF 471
  • Ward, Peter James
    British director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 472
  • Wilson, David
    British director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Workplace Zebra Court, Greenside Way, Manchester, M24 1UN, United Kingdom

      IIF 473
  • Wilson, David Christopher
    born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Wellington Road, Bollington, SK10 5JR

      IIF 474
    • icon of address 27, Wellington Road, Bollington, Macclesfield, Cheshire, SK10 5JR

      IIF 475
  • Barcroft, Phillip
    British company director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 277 Stockport Road, Guide Bridge, Ashton -u-lyne, Lancs, OL7 0NT, United Kingdom

      IIF 476
  • Ellis, Philip Eric
    British consultant born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, 7 Mount Harriet Gate, Uttoxeter, Staffordshire, ST14 8YB, United Kingdom

      IIF 477
  • Ellis, Philip Eric
    British director born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Lady Meadow Close, Denstone, Uttoxeter, Staffordshire, ST14 5EY, United Kingdom

      IIF 478
  • Ezenwaka, Christian Chuks

    Registered addresses and corresponding companies
    • icon of address 11, Silverdale Close, Northolt, UB5 4BL, United Kingdom

      IIF 479
  • Marsh, David Howard

    Registered addresses and corresponding companies
  • Mr David Alexander Edward Ward
    British born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ibex House, Baker Street, Weybridge, Surrey, KT13 8AH, England

      IIF 523
  • Mr David Ward
    English born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, First Avenue, Kidsgrove, ST7 1DN, United Kingdom

      IIF 524
  • Mr Philip Green
    British born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unicorn House, 141 Mowbray Drive, Blackpool, FY3 7UN, United Kingdom

      IIF 525
  • Mr Phillip Maddock
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Blue Door, Primrose Green, Raglan, Usk, Monmouthshire, NP15 2DU, United Kingdom

      IIF 526 IIF 527
  • Noble, Christopher Michael
    British rail engineer born in October 1958

    Resident in Britain

    Registered addresses and corresponding companies
    • icon of address Unit A6, Chaucer Business Park, Dittons Road, Polegate, East Sussex, BN26 6QH, England

      IIF 528
  • Taylor, Philip Andrew
    British plant manager born in April 1966

    Registered addresses and corresponding companies
    • icon of address 1 South End, Osmotherley, North Yorkshire, DL6 3BN

      IIF 529
  • Whittaker, Philip Mark
    British mechanic born in August 1972

    Registered addresses and corresponding companies
    • icon of address Woodcock Fold Farm, Euxton Lane, Chorley, Lancashire, PR7 6DL

      IIF 530
  • Whittaker, Philip Mark
    British plant manager born in August 1972

    Registered addresses and corresponding companies
    • icon of address 66 Deerfold Astley Village, Chorley, Lancashire, PR7 1UH

      IIF 531
  • Woodward, Sean David
    British builders merchant born in September 1964

    Registered addresses and corresponding companies
    • icon of address Odstone Hall, Hall Lane, Odstone, Nuneaton, Warwickshire, CV13 0QS, England

      IIF 532
  • Barcroft, Philip Andrew

    Registered addresses and corresponding companies
    • icon of address 39 Freshwater Drive, Ashton Under Lyne, Lancashire, OL6 9SH

      IIF 533
  • Kitching, Joseph William

    Registered addresses and corresponding companies
    • icon of address 18 Oakfield Way, Seghill, Cramlington, Northumberland, NE23 7HQ, United Kingdom

      IIF 534
  • Marsh, David

    Registered addresses and corresponding companies
    • icon of address Oakapple House, 1 John Charles Way, Leeds, West Yorkshire, LS12 6QA, England

      IIF 535
    • icon of address 1 Worsley Court, High Street, Worsley, Manchester, M28 3NJ, England

      IIF 536
  • Marsh, David Howard
    British director born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 The Green, Cowthorpe, Wetherby, LS22 5FG, United Kingdom

      IIF 537
  • Smith, David Edward Philip
    British

    Registered addresses and corresponding companies
    • icon of address Homecroft, Cheshire Coppice Lane Admaston, Telford, Shropshire, TP5 0BS

      IIF 538
  • Smith, James David
    Welsh plant manager born in January 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Lanesborough House, The Laurels Business Park, Heol Y Rhosog, Wentloog, Cardiff, CF3 2EW, Wales

      IIF 539
  • Ward, David

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 540
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 541
    • icon of address Calahonda Beach 65, Mijas Costa Malaga, 29649, Spain

      IIF 542
    • icon of address 16, Kirk Gate, Newark, NG24 1AB, England

      IIF 543
    • icon of address 1a, Norman Road, Northampton, NN3 2SG, United Kingdom

      IIF 544
    • icon of address 95, Kneeton Road East Bridgford, Nottingham, NG13 8PJ, England

      IIF 545 IIF 546 IIF 547
    • icon of address 31 First Ave, Kidsgrove, Stoke-on-trent, ST7 1DN, United Kingdom

      IIF 550
    • icon of address 31, First Avenue, Stoke-on-trent, ST7 1DN, United Kingdom

      IIF 551
  • Ward, David
    English director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Paddock Business Centre 2 Paddock Road West Pimbo, 2 Paddock R, Skelmersdale, WN8 9PL, England

      IIF 552
  • Ward, David
    Irish groundwork born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a, Norman Road, Northampton, NN3 2SG, United Kingdom

      IIF 553
  • Ward, David
    English engineer born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chandos House, School Lane, Buckingham, Buckinghamshire, MK18 1HD, United Kingdom

      IIF 554
  • Ward, David
    English manager born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, First Avenue, Kidsgrove, ST7 1DN, United Kingdom

      IIF 555
  • Ward, Nicholas David
    born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, The Courtyard, Gorstage, Northwich, Cheshire, CW8 2SS, United Kingdom

      IIF 556
  • Ward, Nicholas David
    British businessman born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 The Courtyard, Weaverham, Cheshire, CW8 2SS

      IIF 557
  • Ward, Nicholas David
    British company director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 The Courtyard, Weaverham, Cheshire, CW8 2SS

      IIF 558
  • Ward, Nicholas David
    British director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 The Courtyard, Weaverham, Cheshire, CW8 2SS

      IIF 559
  • Wilson, David

    Registered addresses and corresponding companies
    • icon of address 27, Wellington Road, Bollington, Macclesfield, Cheshire, SK10 5JR, United Kingdom

      IIF 560
  • Barcroft, Phillip Andrew

    Registered addresses and corresponding companies
    • icon of address 277, Stockport Road, Ashton-under-lyne, Lancashire, OL7 0NT, United Kingdom

      IIF 561
  • Green, Philip Richard
    British company director born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Fordstone Avenue, Poulton Le Fylde, Lancashire, FY6 0EB

      IIF 562
  • Green, Philip Richard
    British director born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Fordstone Avenue, Poulton Le Fylde, Lancashire, FY6 0EB

      IIF 563 IIF 564
    • icon of address 3, Fordstone Avenue, Preesall, Poulton-le-fylde, Lancashire, FY6 0EB, United Kingdom

      IIF 565
    • icon of address Hillhouse, International, Fleetwood Road North, Thornton Cleveleys, Lancashire, FY5 4QD, United Kingdom

      IIF 566
    • icon of address Greens Environmental Ltd, Fleetwood Road North, Thornton-cleveleys, Lancashire, FY5 4QD, England

      IIF 567
  • Green, Philip Richard
    British plant manager born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Fordstone Avenue, Poulton Le Fylde, Lancashire, FY6 0EB

      IIF 568
  • Maddock, Phillip

    Registered addresses and corresponding companies
    • icon of address Blue Door, Primrose Green, Raglan, Usk, Monmouthshire, NP15 2DU, United Kingdom

      IIF 569
  • Mr Peter James Ward
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 570
  • Padden, Stuart Edward David
    English managing director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 London Road, London Road, Southborough, Tunbridge Wells, TN4 0RQ, United Kingdom

      IIF 571
  • Ward, Peter

    Registered addresses and corresponding companies
    • icon of address 2 Countisbury Avenue, Bush Hill Park, Enfield, Middlesex, EN1 2NL

      IIF 572
    • icon of address 7, Edenbridge Road, Enfield, Middlesex, EN1 2LL, United Kingdom

      IIF 573
  • Wilcox, Ralph

    Registered addresses and corresponding companies
    • icon of address Stephenson House, Flat 2, Townmead Road, Station Court, London, SW6 2DN, United Kingdom

      IIF 574
  • Mr Christian Chuks Ezenwaka
    Nigerian born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Silverdale Close, Northolt, UB5 4BL, United Kingdom

      IIF 575
  • Mr Christopher Michael Noble
    British born in October 1958

    Resident in Britain

    Registered addresses and corresponding companies
    • icon of address Unit A6, Chaucer Business Park, Dittons Road, Polegate, East Sussex, BN26 6QH, England

      IIF 576
  • Mr Philip Martin Oldham
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bredbury Park Way, Bredbury, Stockport, Cheshire, SK6 2SN

      IIF 577
  • Mr Sean David Woodward
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Forge, Main Street, Congerstone, Nuneaton, Warwickshire, CV13 6LZ, United Kingdom

      IIF 578
  • Phillips, Nathalie Claudine
    French,british plant manager born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Castlemain Avenue, Bournemouth, BH6 5EL, England

      IIF 579
  • Walker, Christopher William James
    British plant manager

    Registered addresses and corresponding companies
    • icon of address Ridley Mount New Ridley Road, Stocksfield, Northumberland, NE43 7TB

      IIF 580
  • Walsh, David Anthony
    British plant manager born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Court Farm Barns, Tackley, Kidlington, Oxfordshire, OX5 3AL

      IIF 581
  • Hannell, Christopher Wilfred
    British plant director born in January 1947

    Registered addresses and corresponding companies
    • icon of address Toat Lodge, Toat, Pulborough, West Sussex, RH20 1BZ

      IIF 582
  • Hannell, Christopher Wilfred
    British plant manager born in January 1947

    Registered addresses and corresponding companies
    • icon of address Toat Lodge, Toat, Pulborough, West Sussex, RH20 1BZ

      IIF 583
  • Hutchinson, Christopher
    Scottish

    Registered addresses and corresponding companies
  • Martin, Philip Stephen
    British construction executive born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westbudy, Westbury, Mill Lane, Chichester, West Sussex, PO20 6PP, United Kingdom

      IIF 586
  • Martin, Philip Stephen
    British plant manager born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westbury Mill Lane, Runcton, Chichester, West Sussex, PO20 1PP

      IIF 587
  • Murrison, Jamie Philip
    British plant manager born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30 Harvesters Way, Weavering, Maidstone, Kent, ME14 5SJ

      IIF 588
  • Mr Stuart Edward David Padden
    English born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 London Road, London Road, Southborough, Tunbridge Wells, TN4 0RQ, United Kingdom

      IIF 589
    • icon of address 11, London Road, Southborough, Tunbridge Wells, Kent, TN4 0RQ

      IIF 590 IIF 591
  • Mr Stuart Edward David Padden
    English born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, London Road, Southborough, Tunbridge Wells, TN4 0RQ, England

      IIF 592
  • Smith, David Edward Philip
    British building developer born in April 1955

    Registered addresses and corresponding companies
    • icon of address Homecroft, Cheshire Coppice Lane Admaston, Telford, Shropshire, TP5 0BS

      IIF 593
  • Smith, David Jonathan
    British plant manager born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Borgwarner, Courteney Road, Hoath Way, Gillingham, Kent, ME8 0RU, United Kingdom

      IIF 594
  • Smith, David Jonathan
    British site & plant manager born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cannon Place, 78, Cannon Street, London, EC4N 6AF

      IIF 595
  • Walker, Christopher William James
    British lecturer born in September 1941

    Registered addresses and corresponding companies
    • icon of address 271 New Ridley Road, Stockfield, Northumberland, NE43 7RB

      IIF 596
  • Walker, Christopher William James
    British plant manager born in September 1941

    Registered addresses and corresponding companies
    • icon of address Ridley Mount New Ridley Road, Stocksfield, Northumberland, NE43 7TB

      IIF 597
  • Woodward, Sean David
    British building contractor born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Forge, Main Street, Congerstone, Nuneaton, Warwickshire, CV13 6LZ, United Kingdom

      IIF 598
  • Woodward, Sean David
    British company director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bank Farm, House, Sibson Road Ratcliffe Culey, Atherstone, Warwickshire, CV9 3PH, United Kingdom

      IIF 599
  • Barcroft, Phillip Andrew
    British director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 277 Stockport Road, Ashton Under Lyne, Lancashire, OL7 0NT, United Kingdom

      IIF 600
  • Bense, Christine Adelle
    British plant director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Po Box 12, Bournville Lane, Bournville, Birmingham, B30 2LU, United Kingdom

      IIF 601
  • Forsyth, Jodie Christian Dean
    British company director born in July 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Business Centre, Cardiff House, Barry, CF63 2AW, Wales

      IIF 602
  • Forsyth, Jodie Christian Dean
    British engineer born in July 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 74, Collenna Road, Tonyrefail, Porth, CF39 8EH, Wales

      IIF 603
  • Forsyth, Jodie Christian Dean
    British rail engineer born in July 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Ea Office First Floor, 1 High Street, Ferndale, Rct, CF43 4RN

      IIF 604
  • Ward, David Alexander Deward
    British motot vehicle workshop manager born in June 1961

    Registered addresses and corresponding companies
    • icon of address 5 Dorchester Drive, Bedfont, Feltham, Middlesex, TW14 8HP

      IIF 605
  • Barcroft, Philip Andrew
    British company director born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39 Freshwater Drive, Ashton Under Lyne, Lancashire, OL6 9SH

      IIF 606
  • Barcroft, Philip Andrew
    British plant manager born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39 Freshwater Drive, Ashton Under Lyne, Lancashire, OL6 9SH

      IIF 607 IIF 608
  • Mr Jodie Christian Dean Forsyth
    British born in July 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 74, Collenna Road, Tonyrefail, Porth, CF39 8EH, Wales

      IIF 609
    • icon of address 63, Walter Road, Swansea, SA1 4PT

      IIF 610
  • Rook, Matthew Christopher
    American plant director born in December 1958

    Registered addresses and corresponding companies
    • icon of address 3 Hazelmere, 6 The Springs Park Road, Bowden, Cheshire, WA14 3JH

      IIF 611
  • Williams, Neil Geldard, Mr.
    British managing director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44 Hood Lane, 44 Hood Lane, Armitage, Rugeley, WS15 4AG, England

      IIF 612
  • Gerldard-williams, Neil Charles
    British director born in October 1962

    Registered addresses and corresponding companies
    • icon of address 44 Hood Lane, Armitage, Rugeley, Staffordshire, WS15 4AG

      IIF 613
  • Thornhill, Christopher Richard
    British plant manager born in July 1965

    Registered addresses and corresponding companies
    • icon of address 53 Chartridge Park, Chesham, Buckinghamshire

      IIF 614
  • Wilson, David Christopher
    British accountant born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tibard House, Broadway, Dukinfield, Cheshire, SK16 4UU, United Kingdom

      IIF 615
  • Wilson, David Christopher
    British chartered accountant born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Wellington Road, Bollington, Cheshire, SK10 5JR, United Kingdom

      IIF 616
  • Wilson, David Christopher
    British director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Concept House, Sandbeck Way, Wetherby, West Yorkshire, LS22 7DN, United Kingdom

      IIF 617
  • Baker, Joseph Christopher
    British director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 9 Macefield Close, Aldermans Green, Coventry, West Midlands, CV2 2PJ

      IIF 618
    • icon of address Bank Gallery, High Street, Kenilworth, Warwickshire, CV8 1LY, United Kingdom

      IIF 619
  • Baker, Joseph Christopher
    British operations director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bank Gallery, High Street, Kenilworth, Warwickshir, CV8 1LY, England

      IIF 620
  • Baker, Joseph Christopher
    British plant director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75 Woodcote Avenue, Kenilworth, Warwickshire, CV8 1BG

      IIF 621
  • Mr Phillip Andrew Barcroft
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 277 Stockport Road, Ashton Under Lyne, Lancashire, OL7 0NT, United Kingdom

      IIF 622
  • Smith, David Edward Philip
    British general manager born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4650 Kingsgate Cascade Way, Oxford Business Park South, Oxford, Oxfordshire, OX4 2SU

      IIF 623
    • icon of address 4650 Kingsgate, Cascade Way, Oxford Business Park South, Oxford, Oxfordshire, OX4 2SU, England

      IIF 624
    • icon of address Hugglecote, Shop Lane, Telford, Shropshire, TF6 6PZ

      IIF 625
  • Smith, David Edward Philip
    British plant manager born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hugglecote, Shop Lane, Telford, Shropshire, TF6 6PZ

      IIF 626
  • Wilson, Christopher David
    British engineer born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 163, Nutwick Road, Havant, Hampshire, PO9 2UJ, England

      IIF 627
  • Christopher David Wilson
    English born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 628
  • Hutchinson, Christopher
    Scottish engineer born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3/3, 1, Elie Street, Glasgow, G11 5HJ

      IIF 629
  • Hutchinson, Christopher
    Scottish rail engineer born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3/3 1 Elie Street, Glasgow, G11 5HJ

      IIF 630
  • Mr David Christopher Wilson
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Wellington Road, Bollington, Cheshire, SK10 5JR, United Kingdom

      IIF 631
    • icon of address Tibard House, Broadway, Dukinfield, Cheshire, SK16 4UU, United Kingdom

      IIF 632
    • icon of address Concept House, Sandbeck Way, Wetherby, West Yorkshire, LS22 7DN, United Kingdom

      IIF 633
  • Mr Joseph Christopher Baker
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, Woodcote Avenue, Kenilworth, CV8 1BG, England

      IIF 634
    • icon of address Bank Gallery, High Street, Kenilworth, Warwickshire, CV8 1LY, United Kingdom

      IIF 635
  • Padden, Stuart Edward David
    born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 London Road, Southborough, Tunbridge Wells, TN5 0RQ

      IIF 636
  • Padden, Stuart Edward David
    British scaffolding born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Barn, Off Wood Street, Swanley Village, Kent, BR8 7PA, United Kingdom

      IIF 637
    • icon of address 11, London Road, Southborough, Tunbridge Wells, Kent, TN4 0RQ, United Kingdom

      IIF 638
  • Tallafuss, Philipp Johannes, Dr
    German plant manager born in August 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Costin House, St James Mill Road, Northampton, NN5 5TZ, England

      IIF 639
  • Gubbey, Christopher Patrick Marston
    British director born in May 1956

    Registered addresses and corresponding companies
    • icon of address 27 Ticknall Road, Hartshorne, Swadlincote, Derbyshire, DE11 7AS

      IIF 640 IIF 641
  • Gubbey, Christopher Patrick Marston
    British plant director born in May 1956

    Registered addresses and corresponding companies
  • Mr Christopher Hutchinson
    Scottish born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wilson, Christopher David
    English director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 646
  • Tallafuss, Philipp Johannes, Dr
    German plant manager born in August 1988

    Resident in Slovenia

    Registered addresses and corresponding companies
    • icon of address The Enterprise Centre, University Of East Anglia, Norwich Research Park, Norwich, Norfolk, NR4 7TJ, United Kingdom

      IIF 647
  • Gubbey, Christopher Patrick Marston
    British automotive executive born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 243
  • 1
    icon of address Bank Gallery, High Street, Kenilworth, Warwickshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-24 ~ now
    IIF 619 - Director → ME
    Person with significant control
    icon of calendar 2024-04-24 ~ now
    IIF 635 - Ownership of shares – 75% or moreOE
    IIF 635 - Ownership of voting rights - 75% or moreOE
  • 2
    A & B PLANT (LOWTON) LIMITED - 2005-11-16
    icon of address Bredbury Park Way, Bredbury Park Industrial Estate, Bredbury, Stockport, Greater Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,449 GBP2024-12-31
    Officer
    icon of calendar 2005-04-01 ~ now
    IIF 276 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    OAKAPPLE (AIRE VALLEY) LIMITED - 2009-03-19
    PIMCO 2488 LIMITED - 2006-06-19
    icon of address Oakapple House, 1 John Charles Way, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,628,146 GBP2021-08-30
    Officer
    icon of calendar 2006-06-13 ~ dissolved
    IIF 147 - Director → ME
    icon of calendar 2012-01-27 ~ dissolved
    IIF 503 - Secretary → ME
  • 4
    CROSSCO (1287) LIMITED - 2012-07-23
    icon of address Oakapple House, 1 John Charles Way, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,170 GBP2021-02-23
    Officer
    icon of calendar 2021-02-12 ~ dissolved
    IIF 132 - Director → ME
    icon of calendar 2012-07-24 ~ dissolved
    IIF 490 - Secretary → ME
  • 5
    ANYTIME RAIL SERVICES LTD - 2017-10-18
    icon of address 23a London Road, Waterlooville, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,266 GBP2020-02-29
    Officer
    icon of calendar 2016-02-22 ~ now
    IIF 421 - Director → ME
    Person with significant control
    icon of calendar 2017-01-31 ~ now
    IIF 426 - Ownership of shares – 75% or moreOE
  • 6
    GSF 144 LIMITED - 2002-08-12
    icon of address Bredbury Parkway, Bredbury, Stockport, Cheshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    706,109 GBP2024-12-31
    Officer
    icon of calendar 2002-07-17 ~ now
    IIF 264 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 255 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    REXPARK CONSTRUCTION LIMITED - 1990-07-06
    icon of address Bredbury Parkway, Bredbury, Stockport, Cheshire
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,643,453 GBP2024-12-31
    Officer
    icon of calendar 1995-06-30 ~ now
    IIF 278 - Director → ME
  • 8
    NEMESIS (LOWTON) LIMITED - 2006-04-29
    icon of address Bredbury Park Way, Bredbury Park Industrial Estate, Bredbury, Stockport, Greater Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -65,570 GBP2023-12-31
    Officer
    icon of calendar 2010-06-11 ~ now
    IIF 260 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address Martins Barn, Post Office Lane, North Mundham Chichester, West Sussex
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-05-15 ~ now
    IIF 587 - Director → ME
  • 10
    icon of address Warrington Bussiness Parkd Long Lane, Orford, Warrington, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-29 ~ dissolved
    IIF 218 - Director → ME
  • 11
    icon of address Flat 1 Beaufort 2 Castle Road, Sandgate, Folkestone, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-23 ~ dissolved
    IIF 245 - Director → ME
    Person with significant control
    icon of calendar 2023-09-23 ~ dissolved
    IIF 336 - Right to appoint or remove directorsOE
    IIF 336 - Ownership of voting rights - 75% or moreOE
    IIF 336 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 11 London Road London Road, Southborough, Tunbridge Wells, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -47,743 GBP2025-02-28
    Officer
    icon of calendar 2017-02-13 ~ now
    IIF 571 - Director → ME
    Person with significant control
    icon of calendar 2017-02-13 ~ now
    IIF 589 - Right to appoint or remove directorsOE
    IIF 589 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 589 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    icon of address Jt Maxwell Limited, Unit 2.01 Hollinwood Business Centre Albert Street, Hollinwood, Failsworth
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2018-01-04 ~ now
    IIF 472 - Director → ME
    Person with significant control
    icon of calendar 2018-01-04 ~ now
    IIF 570 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    WS SYSTEMS LTD - 2023-10-24
    icon of address 10 Hudson Close, Old Hall, Warrington, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-11-09 ~ now
    IIF 438 - Director → ME
    Person with significant control
    icon of calendar 2021-11-09 ~ now
    IIF 387 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Demar House 14 Church Road, East Wittering, Chichester, West Sussex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-10-25 ~ now
    IIF 586 - Director → ME
  • 16
    PARKER MEAT ONLINE LIMITED - 2018-11-08
    icon of address First Floor Bramcote House Ervington Court, Meridian Business Park, Leicester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-02-21 ~ dissolved
    IIF 88 - Director → ME
  • 17
    BREDBURY LAND LEASE LLP - 2013-05-15
    icon of address Arnold Plant Ltd Bredbury Park Way, Bredbury, Stockport, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-10-25 ~ now
    IIF 400 - LLP Designated Member → ME
  • 18
    icon of address 1 Worsley Court High Street, Worsley, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -81,420 GBP2022-08-24
    Officer
    icon of calendar 2019-03-05 ~ now
    IIF 509 - Secretary → ME
  • 19
    TACKLE TRAILER (UK) LTD - 2018-05-25
    STEVE CALDER ASSOCIATES LIMITED - 2013-08-06
    CARPING ON LTD - 2014-03-04
    icon of address Liberty Barns Heath Road, Swaffham Prior, Cambridge, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -171,500 GBP2025-03-31
    Officer
    icon of calendar 2018-05-03 ~ now
    IIF 167 - Director → ME
  • 20
    EXCAVATOR ZOO LTD - 2018-09-12
    icon of address Arnold Plant Hire Ltd Bredbury Park Way, Bredbury, Stockport, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    77,901 GBP2024-12-31
    Officer
    icon of calendar 2018-09-20 ~ now
    IIF 266 - Director → ME
  • 21
    icon of address Liberty Barns Heath Road, Swaffham Prior, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    90,274 GBP2024-12-31
    Officer
    icon of calendar 2020-12-07 ~ now
    IIF 164 - Director → ME
  • 22
    APH (HOLDINGS) LIMITED - 2002-10-18
    icon of address Arnold Plant Ltd Bredbury Park Way, Bredbury, Stockport, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    609,117 GBP2025-03-31
    Officer
    icon of calendar 2001-12-11 ~ now
    IIF 263 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 251 - Right to appoint or remove directorsOE
    IIF 251 - Ownership of voting rights - 75% or moreOE
    IIF 251 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 374 Ley Street, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,265 GBP2024-12-31
    Officer
    icon of calendar 2018-12-24 ~ now
    IIF 221 - Director → ME
    Person with significant control
    icon of calendar 2018-12-24 ~ now
    IIF 243 - Right to appoint or remove directorsOE
    IIF 243 - Ownership of voting rights - 75% or moreOE
    IIF 243 - Ownership of shares – 75% or moreOE
  • 24
    CHINA AVIATION SERVICES LLP - 2018-12-10
    icon of address 374 Ley Street, Ilford, Essex
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    101 GBP2018-12-31
    Officer
    icon of calendar 2011-12-06 ~ dissolved
    IIF 556 - LLP Designated Member → ME
  • 25
    icon of address 374 Ley Street, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-11 ~ dissolved
    IIF 220 - Director → ME
    Person with significant control
    icon of calendar 2020-12-11 ~ dissolved
    IIF 242 - Right to appoint or remove directorsOE
    IIF 242 - Ownership of voting rights - 75% or moreOE
    IIF 242 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 11 Silverdale Close, Northolt, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-03-30 ~ now
    IIF 458 - Director → ME
    icon of calendar 2016-03-30 ~ now
    IIF 479 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 575 - Right to appoint or remove directorsOE
    IIF 575 - Ownership of voting rights - 75% or moreOE
    IIF 575 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Homecroft, Cheshire Coppice Lane, Adamstown Telford, Shropshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar ~ now
    IIF 593 - Director → ME
    icon of calendar ~ now
    IIF 538 - Secretary → ME
  • 28
    icon of address Cardigan Golf Club Golf Club Road, Gwbert, Cardigan, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-11-19 ~ now
    IIF 288 - Director → ME
    Person with significant control
    icon of calendar 2021-11-19 ~ now
    IIF 244 - Has significant influence or controlOE
  • 29
    icon of address Cardigan Golf Club Golf Club Road, Gwbert, Cardigan, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-11-25 ~ now
    IIF 289 - Director → ME
  • 30
    icon of address Blue Door, Primrose Green, Raglan, Usk, Monmouthshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-04 ~ dissolved
    IIF 464 - Director → ME
    Person with significant control
    icon of calendar 2019-10-04 ~ dissolved
    IIF 526 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 526 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address Arnold Plant Hire Ltd Bredbury Park Way, Bredbury, Stockport, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-02-02 ~ now
    IIF 265 - Director → ME
    Person with significant control
    icon of calendar 2023-02-02 ~ now
    IIF 252 - Right to appoint or remove directorsOE
    IIF 252 - Ownership of voting rights - 75% or moreOE
    IIF 252 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 35 Field View Drive, 35 Field View Drive, Warrington, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-28 ~ dissolved
    IIF 184 - Director → ME
  • 33
    icon of address 13 Poulton Street, Kirkham, Preston, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-12 ~ dissolved
    IIF 562 - Director → ME
  • 34
    icon of address Warrington Business Centre Long Lane, Orford, Warrington, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-25 ~ dissolved
    IIF 193 - Director → ME
  • 35
    icon of address 1a Norman Road, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-21 ~ dissolved
    IIF 553 - Director → ME
    icon of calendar 2016-10-21 ~ dissolved
    IIF 544 - Secretary → ME
  • 36
    icon of address 34 Gales Drive, Crawley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-06 ~ dissolved
    IIF 528 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 576 - Ownership of shares – 75% or moreOE
  • 37
    icon of address Carter Lane Farm, Carter Hall Lane, Sheffield, South Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ now
    IIF 2 - Director → ME
  • 38
    icon of address Unit 8 Matrix Park Western Avenue, Buckshaw Village, Chorley, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-05-25 ~ now
    IIF 366 - Director → ME
    Person with significant control
    icon of calendar 2023-05-23 ~ now
    IIF 428 - Has significant influence or controlOE
  • 39
    icon of address 10 James Grieve Avenue, Locks Heath, Southampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-07-31 ~ now
    IIF 417 - Director → ME
  • 40
    icon of address 27 Wellington Road, Bollington, Macclesfield, Cheshire
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2010-01-20 ~ now
    IIF 475 - LLP Designated Member → ME
  • 41
    icon of address 10 James Grieve Avenue, Locks Heath, Southampton, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2020-07-30 ~ now
    IIF 416 - Director → ME
    Person with significant control
    icon of calendar 2020-07-30 ~ now
    IIF 425 - Ownership of shares – 75% or moreOE
    IIF 425 - Ownership of voting rights - 75% or moreOE
    IIF 425 - Right to appoint or remove directorsOE
  • 42
    icon of address Sterling House, Fulbourne Road, London, London
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    20,422 GBP2024-03-31
    Officer
    icon of calendar 2009-12-10 ~ now
    IIF 334 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 435 - Right to appoint or remove directorsOE
    IIF 435 - Ownership of voting rights - 75% or moreOE
    IIF 435 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 33 Chase Side Drive, Rugeley, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -248 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 168 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 168 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    icon of address 64 Browning Avenue, Worcester Park, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-05-21 ~ now
    IIF 290 - Director → ME
    Person with significant control
    icon of calendar 2021-05-21 ~ now
    IIF 343 - Right to appoint or remove directorsOE
    IIF 343 - Ownership of voting rights - 75% or moreOE
    IIF 343 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 1 Hogarth House 1 Hogarth House, Sutton Grove, Sutton, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-09 ~ dissolved
    IIF 291 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 342 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 342 - Ownership of voting rights - 75% or moreOE
    IIF 342 - Ownership of shares – 75% or moreOE
  • 46
    icon of address Warrington Business Park W10 Longfield Lane, Orford, Warrington, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-15 ~ dissolved
    IIF 180 - Director → ME
  • 47
    icon of address Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    120,522 GBP2024-06-30
    Officer
    icon of calendar 2023-06-07 ~ now
    IIF 105 - Director → ME
    icon of calendar 2017-09-01 ~ now
    IIF 534 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 246 - Ownership of voting rights - 75% or moreOE
    IIF 246 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 101 Mowbray Drive, Blackpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-03-13 ~ now
    IIF 231 - Director → ME
    Person with significant control
    icon of calendar 2023-03-13 ~ now
    IIF 308 - Right to appoint or remove directorsOE
    IIF 308 - Ownership of voting rights - 75% or moreOE
    IIF 308 - Ownership of shares – 75% or moreOE
  • 49
    icon of address Warrington Business Centre Long Lane, Orford, Warrington, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-25 ~ dissolved
    IIF 191 - Director → ME
  • 50
    icon of address Warrington Bussiness Parkd Long Lane, Orford, Warrington, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-29 ~ dissolved
    IIF 217 - Director → ME
  • 51
    CROSSCO (1306) LIMITED - 2013-05-07
    icon of address Gentoo Group Emperor House, 2 Emperor Way, Doxford International Business Park, Sunderland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-04-12 ~ dissolved
    IIF 445 - Director → ME
  • 52
    icon of address 9 Duntaylor Avenue, Aberfeldy, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-06-01 ~ now
    IIF 284 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ now
    IIF 169 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 169 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    icon of address Ivy House Long Lane, Orford, Warrington, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-20 ~ dissolved
    IIF 39 - Director → ME
  • 54
    icon of address 665 Bradford Road, Oakenshaw, Bradford
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 312 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 312 - Ownership of shares – More than 25% but not more than 50%OE
  • 55
    icon of address 95 Kneeton Road East Bridgford, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-26 ~ dissolved
    IIF 286 - Director → ME
  • 56
    icon of address C/o Keith Willis Associates Gothic House, Barker Gate, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-21 ~ dissolved
    IIF 26 - Director → ME
  • 57
    icon of address Oakapple House, 1 John Charles Way, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-13 ~ dissolved
    IIF 146 - Director → ME
    icon of calendar 2012-01-27 ~ dissolved
    IIF 500 - Secretary → ME
  • 58
    icon of address 31 First Avenue, Kidsgrove, Stoke On Trent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-12 ~ dissolved
    IIF 409 - Director → ME
  • 59
    FAST HIRE (UK) LIMITED - 2014-01-14
    FAST HIRE LTD - 2005-03-29
    icon of address Bredbury Parkway, Bredbury, Stockport, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    219,444 GBP2024-12-31
    Officer
    icon of calendar 2004-12-22 ~ now
    IIF 261 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 51 - Has significant influence or control over the trustees of a trustOE
    IIF 51 - Has significant influence or controlOE
  • 60
    FLEX-SEAL COUPLINGS LIMITED - 2022-07-28
    icon of address Endeavour Works Newlands Way, Valley Park Wombwell, Barnsley, South Yorkshire
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,730,643 GBP2024-12-31
    Officer
    icon of calendar 2023-10-01 ~ now
    IIF 83 - Director → ME
  • 61
    icon of address 2b Barton Hill Trading Estate, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-16 ~ dissolved
    IIF 74 - Director → ME
  • 62
    icon of address Warrington Business Centre, Long Lane, Warrington, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-08 ~ dissolved
    IIF 199 - Director → ME
  • 63
    FMC BIOPOLYMER U.K. LIMITED - 2008-08-26
    PRONOVA BIOPOLYMER LIMITED - 1999-12-23
    PROTAN LIMITED - 1992-11-30
    RIGEST CHEMICALS LIMITED - 1986-12-05
    icon of address Commercial Road, Bromborough, Wirral, Merseyside
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-12-14 ~ dissolved
    IIF 72 - Director → ME
  • 64
    icon of address 10 Westminster Road, Macclesfield, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-06-05 ~ now
    IIF 367 - Director → ME
    Person with significant control
    icon of calendar 2019-06-05 ~ now
    IIF 430 - Has significant influence or control over the trustees of a trustOE
  • 65
    icon of address 74 Collenna Road, Tonyrefail, Porth, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-16 ~ dissolved
    IIF 603 - Director → ME
    Person with significant control
    icon of calendar 2020-08-16 ~ dissolved
    IIF 609 - Right to appoint or remove directorsOE
    IIF 609 - Ownership of voting rights - 75% or moreOE
    IIF 609 - Ownership of shares – 75% or moreOE
  • 66
    icon of address C/o Containers 2 Go Ltd, Hillhouse International, Fleetwood Road North, Thornton Cleveleys, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-27 ~ dissolved
    IIF 566 - Director → ME
  • 67
    icon of address Oakapple House, 1 John Charles Way, Leeds
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2017-09-30
    Officer
    icon of calendar 2013-11-28 ~ dissolved
    IIF 133 - Director → ME
    icon of calendar 2013-11-28 ~ dissolved
    IIF 485 - Secretary → ME
  • 68
    icon of address Unit 1 Graceways, Whitehills Business Park, Blackpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    602,612 GBP2024-02-29
    Officer
    icon of calendar 2011-02-28 ~ now
    IIF 567 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ now
    IIF 316 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 316 - Ownership of shares – More than 25% but not more than 50%OE
  • 69
    icon of address Low Carr Nurseries Head Dyke Lane, Pilling, Preston, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-07-27 ~ now
    IIF 236 - Director → ME
    Person with significant control
    icon of calendar 2020-07-27 ~ now
    IIF 313 - Right to appoint or remove directorsOE
    IIF 313 - Ownership of voting rights - 75% or moreOE
    IIF 313 - Ownership of shares – 75% or moreOE
  • 70
    icon of address Bredbury Park Way, Bredbury, Stockport, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    705,377 GBP2024-12-31
    Officer
    icon of calendar 1998-11-12 ~ now
    IIF 273 - Director → ME
  • 71
    icon of address 6 Coachgap Lane, Langar, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-05 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2013-03-05 ~ dissolved
    IIF 549 - Secretary → ME
  • 72
    FURNITURE DEPOT LIMITED - 2017-07-25
    DENTI-MED LIMITED - 2017-07-04
    THE ROBIN HOOD MUSEUM LIMITED - 2017-03-27
    P 2 P LENDING LIMITED - 2016-03-08
    EUROMILLIONS SYNDICATES LIMITED - 2016-01-13
    P 2 P LENDING LIMITED - 2015-07-10
    icon of address 83 83 Derby Road, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-08 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2013-02-08 ~ dissolved
    IIF 545 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-08 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 73
    icon of address Humanity 177 Huntington Ave Ste 1700, Humanity Inc - 91556, Boston, Massachusetts 02115, United States
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-03-05 ~ now
    IIF 222 - Director → ME
  • 74
    icon of address 3rd Floor 86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,119,388 GBP2024-12-31
    Officer
    icon of calendar 2020-02-24 ~ now
    IIF 229 - Director → ME
  • 75
    icon of address 2/1 79 Quarry Street, Hamilton, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-14 ~ dissolved
    IIF 630 - Director → ME
    icon of calendar 2019-01-14 ~ dissolved
    IIF 584 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-14 ~ dissolved
    IIF 645 - Ownership of shares – 75% or moreOE
  • 76
    icon of address 2/1, 79 Quarry Street, Hamilton, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-08 ~ dissolved
    IIF 629 - Director → ME
    icon of calendar 2019-01-08 ~ dissolved
    IIF 585 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-08 ~ dissolved
    IIF 644 - Ownership of shares – 75% or moreOE
  • 77
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-22 ~ dissolved
    IIF 412 - Director → ME
    Person with significant control
    icon of calendar 2020-05-22 ~ dissolved
    IIF 345 - Ownership of shares – 75% or moreOE
  • 78
    icon of address 31 First Ave Kidsgrove, Stoke-on-trent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-28 ~ dissolved
    IIF 411 - Director → ME
    Person with significant control
    icon of calendar 2018-02-28 ~ dissolved
    IIF 331 - Ownership of shares – 75% or moreOE
  • 79
    BARCROFT PLANT LTD - 2013-12-06
    icon of address 277 Stockport Road, Ashton-under-lyne, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,821,300 GBP2024-10-31
    Officer
    icon of calendar 2014-04-10 ~ now
    IIF 303 - Director → ME
    icon of calendar 2014-04-10 ~ now
    IIF 561 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-30 ~ now
    IIF 393 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 393 - Ownership of shares – More than 25% but not more than 50%OE
  • 80
    icon of address Unicorn House, 141 Mowbray Drive, Layton, Lancashire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2025-05-13 ~ now
    IIF 235 - Director → ME
  • 81
    icon of address 63 Walter Road, Swansea
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,620 GBP2019-03-31
    Officer
    icon of calendar 2016-04-08 ~ dissolved
    IIF 604 - Director → ME
    Person with significant control
    icon of calendar 2017-04-07 ~ dissolved
    IIF 610 - Ownership of shares – 75% or moreOE
  • 82
    icon of address 3 Leicester Road, New Barnet, Barnet, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-02 ~ dissolved
    IIF 441 - Director → ME
  • 83
    icon of address Unicorn House, 141 Mowbray Drive, Blackpool, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2021-02-26 ~ now
    IIF 234 - Director → ME
    Person with significant control
    icon of calendar 2021-02-26 ~ now
    IIF 311 - Ownership of shares – 75% or moreOE
  • 84
    icon of address Lower Farm, The Street Finglesham, Deal, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-04-30
    Officer
    icon of calendar 2006-04-28 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 21 - Has significant influence or controlOE
  • 85
    icon of address 2 The Beeches Beech Lane, Wilmslow, Cheshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-03-31 ~ now
    IIF 360 - Director → ME
  • 86
    icon of address 95 Kneeton Road, East Bridgford, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-05-23 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-05-23 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 87
    icon of address 3rd Floor, 86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-08 ~ dissolved
    IIF 646 - Director → ME
    Person with significant control
    icon of calendar 2023-11-08 ~ dissolved
    IIF 628 - Ownership of shares – 75% or moreOE
  • 88
    icon of address Chandos House, School Lane, Buckingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-05-30 ~ now
    IIF 407 - Director → ME
    Person with significant control
    icon of calendar 2017-05-30 ~ now
    IIF 328 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 328 - Ownership of shares – More than 25% but not more than 50%OE
  • 89
    icon of address Unit 8 47 Vallance Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-04-13 ~ dissolved
    IIF 350 - Director → ME
  • 90
    icon of address 12 Wheatley Avenue, Braintree, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-14 ~ dissolved
    IIF 306 - Director → ME
    Person with significant control
    icon of calendar 2021-11-14 ~ dissolved
    IIF 337 - Right to appoint or remove directorsOE
    IIF 337 - Ownership of voting rights - 75% or moreOE
    IIF 337 - Ownership of shares – 75% or moreOE
  • 91
    icon of address Willow Tree Farm, Breakspear Road North, Harefield, Uxbridge, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,071,626 GBP2024-08-31
    Officer
    icon of calendar 2011-04-12 ~ now
    IIF 85 - Director → ME
  • 92
    icon of address Blue Door Primrose Green, Raglan, Usk, Monmouthshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    592,452 GBP2024-12-31
    Officer
    icon of calendar 2010-04-21 ~ now
    IIF 466 - Director → ME
    icon of calendar 2010-04-21 ~ now
    IIF 569 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 527 - Right to appoint or remove directorsOE
    IIF 527 - Ownership of voting rights - 75% or moreOE
    IIF 527 - Ownership of shares – 75% or moreOE
  • 93
    icon of address 163 Nutwick Road, Havant, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 627 - Director → ME
  • 94
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-06 ~ dissolved
    IIF 410 - Director → ME
    icon of calendar 2019-11-06 ~ dissolved
    IIF 541 - Secretary → ME
    Person with significant control
    icon of calendar 2019-11-06 ~ dissolved
    IIF 329 - Ownership of shares – 75% or moreOE
  • 95
    icon of address Liberty Barns Heath Road, Swaffham Prior, Cambridge, Cambridgeshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,706,050 GBP2024-12-31
    Officer
    icon of calendar 2019-01-24 ~ now
    IIF 165 - Director → ME
  • 96
    icon of address Liberty Barns Heath Road, Swaffham Prior, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-03-09 ~ now
    IIF 166 - Director → ME
  • 97
    icon of address Liberty Barns Heath Road, Swaffham Prior, Cambridge, Cambridgeshire
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    33,912 GBP2024-12-31
    Officer
    icon of calendar 2011-10-14 ~ now
    IIF 162 - Director → ME
  • 98
    icon of address Liberty Barns Heath Road, Swaffham Prior, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-11-20 ~ now
    IIF 163 - Director → ME
  • 99
    JCCO 303 LIMITED - 2012-07-17
    icon of address Fifth Floor, 55 King Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-22 ~ dissolved
    IIF 349 - Director → ME
  • 100
    icon of address 48 Randall Drive, Toddington, Dunstable, Beds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-03-31 ~ dissolved
    IIF 86 - Director → ME
  • 101
    icon of address Unit 6 Devonshire Business Park, Chester Road, Borehamwood, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2009-07-15 ~ now
    IIF 557 - Director → ME
  • 102
    icon of address Warrington Business Centre Long Lane, Orford, Warrington, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-16 ~ dissolved
    IIF 186 - Director → ME
  • 103
    ETERNAL LIFE LIMITED - 2025-01-09
    icon of address 95 Kneeton Road, East Bridgford, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-05-23 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-05-23 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 104
    NEIL WILIAMS INTERIM MANAGEMENT LIMITED - 2017-02-02
    icon of address 4 Lynham Avenue, Birdwell, Barnsley, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    746 GBP2019-05-31
    Officer
    icon of calendar 2016-12-08 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-12-08 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 105
    icon of address 23a The Precinct, London Road, Waterlooville, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,374 GBP2021-08-31
    Officer
    icon of calendar 2017-10-20 ~ dissolved
    IIF 418 - Director → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ dissolved
    IIF 427 - Ownership of shares – More than 25% but not more than 50%OE
  • 106
    icon of address Warrington Business Centre, Long Lane, Warrington, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-08 ~ dissolved
    IIF 198 - Director → ME
  • 107
    icon of address Paddock Business Centre 2 Paddock Road West Pimbo, 2 Paddock R, Skelmersdale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-22 ~ dissolved
    IIF 552 - Director → ME
  • 108
    SCF 9320 LIMITED - 2021-02-22
    icon of address 27 Wellington Road, Bollington, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-04-11 ~ now
    IIF 616 - Director → ME
    Person with significant control
    icon of calendar 2019-04-11 ~ now
    IIF 631 - Right to appoint or remove directorsOE
    IIF 631 - Ownership of voting rights - 75% or moreOE
    IIF 631 - Ownership of shares – 75% or moreOE
  • 109
    icon of address Angel House, Hardwick, Witney, Oxon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-05 ~ dissolved
    IIF 318 - Director → ME
  • 110
    icon of address Tenon Recovery, Tenon House, Ferryboat Lane, Sunderland, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-21 ~ dissolved
    IIF 103 - Director → ME
  • 111
    OAKAPPLE GROUP LIMITED - 2006-06-26
    PINCO 2009 LIMITED - 2003-09-29
    icon of address 1 Worsley Court High Street, Worsley, Manchester, England
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    1 GBP2021-02-27
    Officer
    icon of calendar 2005-04-11 ~ dissolved
    IIF 122 - Director → ME
    icon of calendar 2012-01-27 ~ dissolved
    IIF 510 - Secretary → ME
  • 112
    MONTAGUE LLOYD DEVELOPMENTS LIMITED - 2000-02-29
    icon of address Glendevon House Hawthorn Park, Coal Road, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-04-20 ~ dissolved
    IIF 127 - Director → ME
  • 113
    COBCO 786 LIMITED - 2006-06-13
    icon of address Oakapple House, 1 John Charles Way, Leeds, West Yorkshire
    Dissolved Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2020-02-26
    Officer
    icon of calendar 2006-06-19 ~ dissolved
    IIF 153 - Director → ME
    icon of calendar 2012-01-27 ~ dissolved
    IIF 494 - Secretary → ME
  • 114
    CHANGEADAPT LIMITED - 1993-04-26
    icon of address 9th Floor Bond Court, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-11 ~ dissolved
    IIF 129 - Director → ME
  • 115
    BROOMCO (3188) LIMITED - 2003-06-09
    icon of address Oakapple House, 1 John Charles Way, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-11 ~ dissolved
    IIF 115 - Director → ME
    icon of calendar 2012-01-27 ~ dissolved
    IIF 496 - Secretary → ME
  • 116
    BROOMCO (2628) LIMITED - 2001-09-13
    icon of address Oakapple House, 1 John Charles Way, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-11 ~ dissolved
    IIF 110 - Director → ME
    icon of calendar 2012-01-27 ~ dissolved
    IIF 491 - Secretary → ME
  • 117
    OAKAPPLE RETIREMENT HOMES LIMITED - 2018-10-03
    BROOMCO (3841) LIMITED - 2005-09-07
    icon of address 1 Worsley Court High Street, Worsley, Manchester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -115 GBP2022-08-24
    Officer
    icon of calendar 2014-01-02 ~ dissolved
    IIF 143 - Director → ME
    icon of calendar 2014-01-02 ~ dissolved
    IIF 516 - Secretary → ME
  • 118
    OAKAPPLE HOMES (PANNAL) LIMITED - 2021-04-03
    icon of address 1 Worsley Court High Street, Worsley, Manchester, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-02-13 ~ dissolved
    IIF 240 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 240 - Ownership of shares – More than 25% but not more than 50%OE
  • 119
    PIMCO 2542 LIMITED - 2006-09-26
    icon of address 4 Carlton Court, Brown Lane West, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-21 ~ dissolved
    IIF 130 - Director → ME
    icon of calendar 2012-01-27 ~ dissolved
    IIF 480 - Secretary → ME
  • 120
    PINCO 1834 LIMITED - 2002-11-06
    icon of address Oakapple House, 1 John Charles Way, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-11 ~ dissolved
    IIF 112 - Director → ME
    icon of calendar 2012-01-27 ~ dissolved
    IIF 493 - Secretary → ME
  • 121
    COBCO 790 LIMITED - 2006-06-13
    icon of address Oakapple House, 1 John Charles Way, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-19 ~ dissolved
    IIF 152 - Director → ME
    icon of calendar 2012-01-27 ~ dissolved
    IIF 506 - Secretary → ME
  • 122
    PINCO 1933 LIMITED - 2003-05-20
    icon of address Oakapple House, 1 John Charles Way, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-11 ~ dissolved
    IIF 113 - Director → ME
    icon of calendar 2012-01-27 ~ dissolved
    IIF 492 - Secretary → ME
  • 123
    PINCO 1974 LIMITED - 2003-10-31
    icon of address Oakapple House, 1 John Charles Way, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-11 ~ dissolved
    IIF 107 - Director → ME
    icon of calendar 2012-01-27 ~ dissolved
    IIF 504 - Secretary → ME
  • 124
    PINCO 1761 LIMITED - 2002-05-28
    icon of address Oakapple House, 1 John Charles Way, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-11 ~ dissolved
    IIF 128 - Director → ME
    icon of calendar 2012-01-27 ~ dissolved
    IIF 498 - Secretary → ME
  • 125
    BROOMCO (3037) LIMITED - 2002-12-03
    icon of address Oakapple House, 1 John Charles Way, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-11 ~ dissolved
    IIF 119 - Director → ME
    icon of calendar 2012-01-27 ~ dissolved
    IIF 495 - Secretary → ME
  • 126
    OAKAPPLE HOMES (HX2) LIMITED - 2008-03-04
    PINCO 2147 LIMITED - 2004-07-16
    icon of address Oakapple House, 1 John Charles Way, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-11 ~ dissolved
    IIF 114 - Director → ME
    icon of calendar 2012-01-27 ~ dissolved
    IIF 499 - Secretary → ME
  • 127
    OAKAPPLE HOMES (BROCKHOLES) LIMITED - 2006-06-26
    PINCO 2127 LIMITED - 2004-08-18
    icon of address 9th Floor 9, Bond Court, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-11 ~ dissolved
    IIF 126 - Director → ME
    icon of calendar 2012-01-27 ~ dissolved
    IIF 481 - Secretary → ME
  • 128
    PINCO 1126 LIMITED - 1998-11-11
    icon of address Oakapple House, 1 John Charles Way, Leeds, West Yorkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-04-11 ~ dissolved
    IIF 116 - Director → ME
    icon of calendar 2012-01-27 ~ dissolved
    IIF 502 - Secretary → ME
  • 129
    PINCO 1870 LIMITED - 2003-01-27
    icon of address Oakapple House, 1 John Charles Way, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-11 ~ dissolved
    IIF 117 - Director → ME
    icon of calendar 2012-01-27 ~ dissolved
    IIF 505 - Secretary → ME
  • 130
    COBCO 799 LIMITED - 2006-10-05
    icon of address 1 Worsley Court High Street, Worsley, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-12 ~ dissolved
    IIF 154 - Director → ME
    icon of calendar 2012-01-27 ~ dissolved
    IIF 521 - Secretary → ME
  • 131
    OAKAPPLE PRIMARY CARE PROPERTIES (ARMTHORPE) LIMITED - 2011-04-28
    OAKAPPLE PRIMARY CARE PROPERTIES LIMITED - 2004-08-10
    PINCO 1865 LIMITED - 2003-01-06
    icon of address Oakapple House, 1 John Charles Way, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    2 GBP2020-02-26
    Officer
    icon of calendar 2005-04-11 ~ dissolved
    IIF 118 - Director → ME
    icon of calendar 2012-01-27 ~ dissolved
    IIF 497 - Secretary → ME
  • 132
    PINCO 2166 LIMITED - 2004-08-10
    icon of address Begbies Traynor, Glendevon House Coal Road, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-11 ~ dissolved
    IIF 125 - Director → ME
  • 133
    icon of address Minerva, 29 East Parade, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-05-18 ~ dissolved
    IIF 145 - Director → ME
    icon of calendar 2012-01-27 ~ dissolved
    IIF 482 - Secretary → ME
  • 134
    icon of address Minerva, 29 East Parade, Leeds, West Yorkshire
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -131,232 GBP2021-02-24
    Officer
    icon of calendar 2014-11-03 ~ dissolved
    IIF 131 - Director → ME
    icon of calendar 2012-06-01 ~ dissolved
    IIF 483 - Secretary → ME
  • 135
    icon of address 28 Hound Road, Netley Abbey, Southampton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    150 GBP2020-07-31
    Officer
    icon of calendar 2018-07-11 ~ dissolved
    IIF 420 - Director → ME
  • 136
    CROSSCO (1302) LIMITED - 2013-01-08
    icon of address Oakapple House, 1 John Charles Way, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-08 ~ dissolved
    IIF 159 - Director → ME
    icon of calendar 2013-01-08 ~ dissolved
    IIF 486 - Secretary → ME
  • 137
    icon of address Oakapple House, 1 John Charles Way, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-15 ~ dissolved
    IIF 160 - Director → ME
    icon of calendar 2014-01-15 ~ dissolved
    IIF 488 - Secretary → ME
  • 138
    CROSSCO (1304) LIMITED - 2013-01-09
    icon of address Oakapple House, 1 John Charles Way, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-10 ~ dissolved
    IIF 157 - Director → ME
    icon of calendar 2013-01-10 ~ dissolved
    IIF 489 - Secretary → ME
  • 139
    CROSSCO (1303) LIMITED - 2013-01-09
    icon of address Oakapple House, 1 John Charles Way, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-10 ~ dissolved
    IIF 158 - Director → ME
    icon of calendar 2013-01-10 ~ dissolved
    IIF 487 - Secretary → ME
  • 140
    HISTORIC DEVELOPMENTS LIMITED - 2004-02-18
    icon of address 35 Westgate, Huddersfield, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    25,795 GBP2024-12-31
    Officer
    icon of calendar 2004-02-10 ~ now
    IIF 36 - Director → ME
  • 141
    icon of address 31 First Ave Kidsgrove, Stoke-on-trent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-23 ~ dissolved
    IIF 408 - Director → ME
    icon of calendar 2018-05-23 ~ dissolved
    IIF 550 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-23 ~ dissolved
    IIF 330 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 142
    icon of address 277 Stockport Road Ashton Under Lyne, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-19 ~ now
    IIF 600 - Director → ME
    Person with significant control
    icon of calendar 2024-11-19 ~ now
    IIF 622 - Ownership of voting rights - 75% or moreOE
    IIF 622 - Ownership of shares – 75% or moreOE
  • 143
    KEELEX 245 LIMITED - 2000-04-04
    icon of address Bredbury Park Way, Bredbury, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,068 GBP2020-03-31
    Officer
    icon of calendar 2000-03-08 ~ dissolved
    IIF 269 - Director → ME
  • 144
    NATIONWIDE BREAKER HIRE LTD - 2010-10-01
    CHAMBER MANAGEMENT LTD - 2009-01-12
    icon of address 277 Stockport Road, Ashton-under-lyne, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    36,905 GBP2015-10-31
    Officer
    icon of calendar 2009-01-08 ~ dissolved
    IIF 607 - Director → ME
    Person with significant control
    icon of calendar 2017-02-26 ~ dissolved
    IIF 394 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 394 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 394 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 394 - Ownership of shares – More than 25% but not more than 50%OE
  • 145
    WIMPOLE GARAGES (OLDHAM) LIMITED - 2003-11-27
    icon of address 277 Stockport Road, Ashton-under-lyne, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-01 ~ dissolved
    IIF 606 - Director → ME
    icon of calendar 2006-04-05 ~ dissolved
    IIF 457 - Secretary → ME
  • 146
    icon of address Paradigm House, Macrae Road, Ham Green, Bristol, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-10-01 ~ now
    IIF 373 - Director → ME
  • 147
    icon of address Bredbury Park Way, Bredbury, Stockport, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    821,482 GBP2024-12-31
    Officer
    icon of calendar 1999-06-28 ~ now
    IIF 272 - Director → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ now
    IIF 577 - Right to appoint or remove directorsOE
    IIF 577 - Ownership of voting rights - 75% or moreOE
    IIF 577 - Ownership of shares – 75% or moreOE
  • 148
    icon of address Warrington Business Centre, Long Lane, Warrington, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-08 ~ dissolved
    IIF 200 - Director → ME
  • 149
    icon of address Unit 9 Macefield Close, Aldermans Green, Coventry, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,990,090 GBP2024-01-31
    Officer
    icon of calendar 2006-09-13 ~ now
    IIF 618 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 634 - Ownership of shares – More than 50% but less than 75%OE
  • 150
    DELPHI TECHNOLOGIES PENSION TRUSTEES LIMITED - 2024-03-01
    icon of address 1 Park Row, Leeds, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 594 - Director → ME
  • 151
    CREATE A VIDEO LIMITED - 2008-08-12
    icon of address 21 Murton Close, Burwell, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-01 ~ dissolved
    IIF 161 - Director → ME
  • 152
    icon of address Unicorn House, 141 Mowbray Drive, Blackpool, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-11-21 ~ now
    IIF 422 - Director → ME
    Person with significant control
    icon of calendar 2019-11-21 ~ now
    IIF 525 - Right to appoint or remove directorsOE
    IIF 525 - Ownership of voting rights - 75% or moreOE
    IIF 525 - Ownership of shares – 75% or moreOE
  • 153
    icon of address 101 Mowbray Drive, Blackpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-03 ~ now
    IIF 230 - Director → ME
    Person with significant control
    icon of calendar 2025-06-03 ~ now
    IIF 307 - Right to appoint or remove directorsOE
    IIF 307 - Ownership of voting rights - 75% or moreOE
    IIF 307 - Ownership of shares – 75% or moreOE
  • 154
    icon of address Low Carr Nursery Head Dyke Lane, Pilling, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2018-12-06 ~ dissolved
    IIF 380 - Director → ME
    Person with significant control
    icon of calendar 2018-12-06 ~ dissolved
    IIF 468 - Ownership of shares – 75% or moreOE
  • 155
    RAPID 6260 LIMITED - 1988-07-21
    icon of address Ivy Cottage, Lower Road, Longridge, Preston, Lancs
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    IIF 259 - Ownership of shares – 75% or moreOE
  • 156
    icon of address Lampacre Cottage, Stoke Lane, Bromyard, Herefordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    812 GBP2024-11-30
    Officer
    icon of calendar 2012-11-20 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-11-17 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 157
    icon of address Blue Door Primrose Green, Raglan, Usk, Monmouthshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    909,173 GBP2024-12-31
    Officer
    icon of calendar 1997-01-31 ~ now
    IIF 465 - Director → ME
  • 158
    AIRQUEE LIMITED - 2003-04-01
    icon of address Duel House Llandowlais Street, Oakfield, Cwmbran, Gwent, Wales
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Ownership of shares – 75% or moreOE
  • 159
    icon of address Suite L3ca No 1 Booths Park, Chelford Road, Knutsford, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-01-01 ~ now
    IIF 357 - Director → ME
  • 160
    icon of address Elcot Park, Elcot Lane, Marlborough, Wiltshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1 GBP2017-11-30
    Officer
    icon of calendar 2016-11-17 ~ dissolved
    IIF 452 - Director → ME
    Person with significant control
    icon of calendar 2016-11-17 ~ dissolved
    IIF 391 - Has significant influence or controlOE
  • 161
    icon of address 101 Mowbray Drive, Blackpool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-22 ~ now
    IIF 233 - Director → ME
    Person with significant control
    icon of calendar 2025-05-22 ~ now
    IIF 310 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 310 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 162
    icon of address Warrington Business Park W10 Long Lane, Orford, Warrington, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-28 ~ dissolved
    IIF 208 - Director → ME
  • 163
    icon of address Chandos House, School Lane, Buckingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-10-10 ~ now
    IIF 405 - Director → ME
    Person with significant control
    icon of calendar 2018-10-10 ~ now
    IIF 327 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 327 - Ownership of shares – More than 25% but not more than 50%OE
  • 164
    icon of address Chandos House, School Lane, Buckingham, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    130,220 GBP2024-10-31
    Officer
    icon of calendar 2013-04-12 ~ now
    IIF 403 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 165
    icon of address Chandos House, School Lane, Buckingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-03-08 ~ now
    IIF 406 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 166
    icon of address Chandos House, School Lane, Buckingham, Bucks
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    195,848 GBP2024-10-31
    Officer
    icon of calendar 2010-02-01 ~ now
    IIF 554 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 167
    icon of address Chandos House, School Lane, Buckingham, Buckinghamshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-04-12 ~ now
    IIF 404 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 168
    icon of address School House, Long Lane, Warrington, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-27 ~ dissolved
    IIF 38 - Director → ME
  • 169
    icon of address 327 Forton Road, Gosport
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-02 ~ dissolved
    IIF 419 - Director → ME
  • 170
    icon of address 294 Merton Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -18,851 GBP2019-02-28
    Officer
    icon of calendar 2013-02-11 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Has significant influence or control as a member of a firmOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 171
    icon of address 83 Derby Road, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-01 ~ dissolved
    IIF 34 - Director → ME
  • 172
    icon of address 14-16 Bridge Street, Neston, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-06-23 ~ now
    IIF 359 - Director → ME
    Person with significant control
    icon of calendar 2022-06-23 ~ now
    IIF 434 - Has significant influence or control over the trustees of a trustOE
    IIF 434 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 173
    DAVE BAMBER PLANT SALES LIMITED - 2000-11-24
    icon of address Bredbury Parkway, Bredbury, Stockport
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-07-01 ~ now
    IIF 275 - Director → ME
  • 174
    icon of address 277 Stockport Road, Ashton-under-lyne, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    216 GBP2024-08-31
    Person with significant control
    icon of calendar 2020-09-16 ~ now
    IIF 171 - Right to appoint or remove directorsOE
    IIF 171 - Ownership of voting rights - 75% or moreOE
    IIF 171 - Ownership of shares – 75% or moreOE
  • 175
    icon of address 277 Stockport Road, Ashton-under-lyne, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-09-02 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2022-09-02 ~ now
    IIF 469 - Right to appoint or remove directorsOE
    IIF 469 - Ownership of voting rights - 75% or moreOE
    IIF 469 - Ownership of shares – 75% or moreOE
  • 176
    icon of address 101 Mowbray Drive, Blackpool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-14 ~ now
    IIF 232 - Director → ME
    Person with significant control
    icon of calendar 2025-05-14 ~ now
    IIF 309 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 309 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 177
    icon of address 11 London Road, Southborough, Tunbridge Wells, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    40,120 GBP2024-04-30
    Officer
    icon of calendar 2014-04-23 ~ now
    IIF 638 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 590 - Has significant influence or control as a member of a firmOE
    IIF 590 - Has significant influence or controlOE
  • 178
    icon of address Arnold Plant Ltd Bredbury Park Way, Bredbury, Stockport, England
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    1,110 GBP2020-04-05
    Officer
    icon of calendar 2003-10-24 ~ dissolved
    IIF 399 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-03-24 ~ dissolved
    IIF 253 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 253 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 179
    icon of address 31 First Avenue, Stoke-on-trent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-18 ~ dissolved
    IIF 413 - Director → ME
    icon of calendar 2017-12-18 ~ dissolved
    IIF 551 - Secretary → ME
    Person with significant control
    icon of calendar 2017-12-18 ~ dissolved
    IIF 332 - Has significant influence or control as a member of a firmOE
    IIF 332 - Has significant influence or control over the trustees of a trustOE
    IIF 332 - Right to appoint or remove directorsOE
  • 180
    icon of address Tenon Recovery, Tenon House Ferryboat Lane, Sunderland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-15 ~ dissolved
    IIF 463 - Secretary → ME
  • 181
    icon of address 11 London Road, Southborough, Tunbridge Wells, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    93,313 GBP2024-03-31
    Officer
    icon of calendar 2015-03-25 ~ now
    IIF 637 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 592 - Ownership of shares – More than 50% but less than 75%OE
  • 182
    icon of address 11 London Road, Southborough, Tunbridge Wells, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-11-20 ~ dissolved
    IIF 636 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-11-26 ~ dissolved
    IIF 591 - Right to surplus assets - 75% or moreOE
  • 183
    icon of address Warrington Business Centre Long Lane, Orford, Warrington, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-23 ~ dissolved
    IIF 188 - Director → ME
  • 184
    DW EQUITY SOLUTIONS LIMITED - 2013-12-06
    icon of address 27 Wellington Road, Bollington, Macclesfield, Cheshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-04-20 ~ now
    IIF 364 - Director → ME
    Person with significant control
    icon of calendar 2016-04-20 ~ now
    IIF 431 - Ownership of shares – 75% or moreOE
  • 185
    icon of address 58 Castlemain Avenue, Bournemouth, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-02-09 ~ now
    IIF 579 - Director → ME
  • 186
    icon of address Bredbury Parkway, Bredbury, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,375 GBP2020-03-31
    Officer
    icon of calendar 2001-02-06 ~ dissolved
    IIF 277 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 256 - Right to appoint or remove directorsOE
    IIF 256 - Ownership of voting rights - 75% or moreOE
    IIF 256 - Ownership of shares – 75% or moreOE
  • 187
    icon of address Warrington Business Park W10 Longfield Road, Orford, Warrington, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-22 ~ dissolved
    IIF 212 - Director → ME
    icon of calendar 2012-08-16 ~ dissolved
    IIF 181 - Director → ME
  • 188
    icon of address Timken Vocational Training Centre, Timken Vocational Training Centre, Upper Villiers Street, Wolverhampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-25 ~ dissolved
    IIF 93 - Director → ME
  • 189
    icon of address Warrington Business Centre Long Lane, Orford, Warrington, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-29 ~ dissolved
    IIF 192 - Director → ME
  • 190
    icon of address Warrington Business Centre Long Lane, Orford, Warrington, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-29 ~ dissolved
    IIF 195 - Director → ME
  • 191
    OAKAPPLE GROUP HOLDINGS LIMITED - 2009-06-17
    icon of address Minerva, 29 East Parade, Leeds, Yorkshire
    Dissolved Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    333,609 GBP2021-02-24
    Officer
    icon of calendar 2009-03-09 ~ dissolved
    IIF 106 - Director → ME
    icon of calendar 2010-08-12 ~ dissolved
    IIF 484 - Secretary → ME
  • 192
    icon of address Warrington Business Centre, Long Lane, Warrington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-07 ~ dissolved
    IIF 205 - Director → ME
  • 193
    SANDMARTEN 2023 LIMITED - 2023-12-07
    icon of address Concept House, Sandbeck Way, Wetherby, West Yorkshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-11-08 ~ now
    IIF 617 - Director → ME
    Person with significant control
    icon of calendar 2023-11-08 ~ now
    IIF 633 - Has significant influence or control over the trustees of a trustOE
  • 194
    icon of address Low Carr Nursery Head Dyke Lane, Pilling, Preston, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-03-01 ~ now
    IIF 237 - Director → ME
    Person with significant control
    icon of calendar 2019-03-01 ~ now
    IIF 314 - Ownership of shares – 75% or moreOE
  • 195
    icon of address 70 Park Lane, Netherton, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-12 ~ dissolved
    IIF 194 - Director → ME
  • 196
    icon of address Warrington Business Centre, Long Lane, Warrington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-08 ~ dissolved
    IIF 204 - Director → ME
  • 197
    icon of address Warrington Business Centre, Long Lane, Warrington, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-08 ~ dissolved
    IIF 201 - Director → ME
  • 198
    ARNOLD PLANT CONTRACTS LIMITED - 2019-10-16
    icon of address Bredbury Park Way, Bredbury, Stockport, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -62 GBP2024-12-31
    Officer
    icon of calendar 1997-12-06 ~ now
    IIF 274 - Director → ME
  • 199
    icon of address 82 Halton Road, Runcorn, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-25 ~ dissolved
    IIF 196 - Director → ME
  • 200
    icon of address 95 Kneeton Road, East Bridgford, Nottingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-08-17 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-08-17 ~ dissolved
    IIF 10 - Has significant influence or control as a member of a firmOE
    IIF 10 - Right to appoint or remove directors as a member of a firmOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 201
    ICE LIST - 2023-10-25
    icon of address 207 Regent Street, Third Floor Suite 8-107, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    35,274 GBP2025-03-31
    Officer
    icon of calendar 2012-05-22 ~ now
    IIF 228 - Director → ME
    Person with significant control
    icon of calendar 2020-09-15 ~ now
    IIF 48 - Has significant influence or controlOE
  • 202
    icon of address Warrington Bussiness Parkd Long Lane, Orford, Warrington, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-01 ~ dissolved
    IIF 215 - Director → ME
  • 203
    PEER 2 PEER LENDING LIMITED - 2015-06-22
    NATIONAL CAR LIMITED - 2016-05-24
    THE ROBIN HOOD LEGACY LTD - 2017-05-30
    VIRGIN CARS LTD - 2017-11-13
    PEER 2 PEER LENDING LIMITED - 2018-12-18
    icon of address 95 Kneeton Road, East Bridgford, Nottingham
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-02-08 ~ now
    IIF 33 - Director → ME
    icon of calendar 2013-02-08 ~ now
    IIF 548 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 204
    icon of address Warrington Bussiness Parkd Long Lane, Orford, Warrington, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-01 ~ dissolved
    IIF 216 - Director → ME
  • 205
    icon of address 31 First Avenue, Kidsgrove, Stoke
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-06 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-09-06 ~ dissolved
    IIF 3 - Has significant influence or control over the trustees of a trustOE
    IIF 3 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 3 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 3 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 206
    icon of address Tibard House, Broadway, Dukinfield, Cheshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-16 ~ now
    IIF 615 - Director → ME
    Person with significant control
    icon of calendar 2024-10-16 ~ now
    IIF 632 - Right to appoint or remove directorsOE
    IIF 632 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 207
    icon of address 45 Villiers Close, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-05-17 ~ now
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2021-05-17 ~ now
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Ownership of shares – 75% or moreOE
  • 208
    icon of address 1 Hanson Road, Aintree, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-30 ~ dissolved
    IIF 442 - Director → ME
  • 209
    icon of address 31 First Avenue, Kidsgrove, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-26 ~ dissolved
    IIF 555 - Director → ME
    Person with significant control
    icon of calendar 2018-11-26 ~ dissolved
    IIF 524 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 210
    icon of address 7 7 Mount Harriet Gate, Uttoxeter, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21,830 GBP2021-08-31
    Officer
    icon of calendar 2013-03-05 ~ dissolved
    IIF 477 - Director → ME
    Person with significant control
    icon of calendar 2017-03-05 ~ dissolved
    IIF 467 - Ownership of shares – 75% or moreOE
  • 211
    FURNITURE DEPOT LIMITED - 2020-04-09
    VIRGIN SLEEP LIMITED - 2018-01-22
    icon of address Sygun Copper Mine, Beddgelert, Caernarfon, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2017-08-02 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-08-02 ~ dissolved
    IIF 344 - Ownership of shares – 75% or moreOE
  • 212
    JB TRAINING AND CONSUTLING LTD - 2017-09-12
    icon of address Parker House, 44 Stafford Road, Wallington, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -15,086 GBP2018-05-31
    Officer
    icon of calendar 2016-05-13 ~ dissolved
    IIF 224 - Director → ME
    Person with significant control
    icon of calendar 2016-05-13 ~ dissolved
    IIF 170 - Right to appoint or remove directorsOE
    IIF 170 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 170 - Ownership of shares – More than 25% but not more than 50%OE
  • 213
    icon of address Parker House, 44 Stafford Road, Wallington, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-25 ~ dissolved
    IIF 227 - Director → ME
    Person with significant control
    icon of calendar 2021-11-25 ~ dissolved
    IIF 437 - Right to appoint or remove directorsOE
    IIF 437 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 437 - Ownership of shares – More than 25% but not more than 50%OE
  • 214
    icon of address 4 Cedar Park, Cobham Road Ferndown Industrial Estate, Wimborne, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-03 ~ dissolved
    IIF 62 - Director → ME
  • 215
    icon of address 4 Cedar Park, Cobham Road Ferndown Industrial Estate, Wimborne, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-09 ~ dissolved
    IIF 64 - Director → ME
  • 216
    icon of address Chris Denham, 1 Peartree Cottages Paddock Hill, Mobberley, Knutsford, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-28 ~ dissolved
    IIF 58 - Director → ME
  • 217
    JCCO 302 LIMITED - 2012-07-17
    icon of address Fifth Floor, 55 King Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-22 ~ dissolved
    IIF 348 - Director → ME
  • 218
    icon of address 10 Little Park Farm Road, Segensworth West, Fareham, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    349,793 GBP2025-03-31
    Officer
    icon of calendar 2025-01-22 ~ now
    IIF 415 - Director → ME
    Person with significant control
    icon of calendar 2025-01-01 ~ now
    IIF 424 - Has significant influence or controlOE
  • 219
    THE OLD ORCHARD (HAREFIELD) LIMITED - 1998-07-22
    icon of address Willow Tree Farm, Breakspear Road North, Harefield, Uxbridge, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,025,228 GBP2024-03-31
    Officer
    icon of calendar 2015-11-17 ~ now
    IIF 84 - Director → ME
  • 220
    icon of address 294 Merton Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-02-14 ~ now
    IIF 414 - Director → ME
  • 221
    icon of address Ibex House, Baker Street, Weybridge, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,730 GBP2024-08-31
    Officer
    icon of calendar 2000-06-26 ~ now
    IIF 453 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 523 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 523 - Ownership of shares – More than 25% but not more than 50%OE
  • 222
    icon of address The Trampery, 239 Old Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-01 ~ dissolved
    IIF 226 - Director → ME
    icon of calendar 2013-06-04 ~ dissolved
    IIF 573 - Secretary → ME
  • 223
    icon of address The Workplace Zebra Court, Greenside Way, Manchester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-01-01 ~ now
    IIF 368 - Director → ME
  • 224
    icon of address Warrington Business Centre, Long Lane, Warrington, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-08 ~ dissolved
    IIF 182 - Director → ME
  • 225
    WESSEX PLANT & TOOL HIRE LIMITED - 2019-04-29
    icon of address Unit 8 Dodington Spring, Codrington, Chipping Sodbury, South Gloucestershire, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    173,962 GBP2024-04-30
    Officer
    icon of calendar 2010-08-01 ~ now
    IIF 281 - Director → ME
  • 226
    icon of address Westcroft School, Greenacres Avenue Underhill, Wolverhampton
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2001-10-09 ~ dissolved
    IIF 94 - Director → ME
  • 227
    KEELEX 250 LIMITED - 2001-10-24
    WESTGATE HORIZONS LIMITED - 2002-11-14
    icon of address Bredbury Park Way, Bredbury, Stockport, Cheshire
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    246,780 GBP2024-12-31
    Officer
    icon of calendar 2000-06-12 ~ now
    IIF 267 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 254 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 254 - Ownership of shares – More than 50% but less than 75%OE
  • 228
    icon of address Arnold Plant Hire Ltd Bredbury Park Way, Bredbury, Stockport, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-10-25 ~ now
    IIF 401 - LLP Designated Member → ME
  • 229
    BREDBURY TRACTORS LIMITED - 2020-06-09
    icon of address Bredbury Parkway Bredbury Park Way, Bredbury Park Industrial Estate, Bredbury, Stockport, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,328 GBP2023-12-31
    Officer
    icon of calendar 2021-07-26 ~ now
    IIF 271 - Director → ME
  • 230
    icon of address Unit E8 Formal Industrial Estate, Treswithian, Camborne, Cornwall
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    93,014 GBP2024-12-31
    Officer
    icon of calendar 2013-04-24 ~ now
    IIF 268 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 249 - Ownership of voting rights - More than 50% but less than 75%OE
  • 231
    icon of address 32 West Street, 2nd Floor, Phoenix House, Brighton, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-04-01 ~ dissolved
    IIF 225 - Director → ME
  • 232
    icon of address 1 Churchill Way, Lomeshaye Industrial Estate, Nelson, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-12-21 ~ now
    IIF 369 - Director → ME
    Person with significant control
    icon of calendar 2023-12-21 ~ now
    IIF 433 - Has significant influence or controlOE
  • 233
    icon of address Stephenson House, Flat 2 Townmead Road, Station Court, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-06 ~ dissolved
    IIF 574 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-06 ~ dissolved
    IIF 396 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 396 - Ownership of shares – More than 50% but less than 75%OE
  • 234
    icon of address Warrington Bussiness Parkd Long Lane, Orford, Warrington, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-08 ~ dissolved
    IIF 214 - Director → ME
  • 235
    icon of address Bank Farm House, Sibson Road Ratcliffe Culey, Atherstone, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-15 ~ dissolved
    IIF 599 - Director → ME
  • 236
    icon of address The Old Forge Main Street, Congerstone, Nuneaton, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,893 GBP2024-01-31
    Officer
    icon of calendar 2019-01-21 ~ now
    IIF 598 - Director → ME
    Person with significant control
    icon of calendar 2019-01-21 ~ now
    IIF 578 - Right to appoint or remove directorsOE
    IIF 578 - Ownership of shares – 75% or moreOE
  • 237
    THE ROBIN HOOD PROJECT - 2025-06-24
    icon of address Manor Lodge Kneeton Road, East Bridgford, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-10-08 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-10-08 ~ now
    IIF 8 - Has significant influence or control over the trustees of a trustOE
  • 238
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,609 GBP2020-08-31
    Officer
    icon of calendar 2014-02-05 ~ dissolved
    IIF 87 - Director → ME
    icon of calendar 2014-02-05 ~ dissolved
    IIF 540 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 338 - Has significant influence or control as a member of a firmOE
    IIF 338 - Has significant influence or control over the trustees of a trustOE
    IIF 338 - Has significant influence or controlOE
  • 239
    WESSEX PLANT HIRE LIMITED - 2009-04-30
    SMPH LIMITED - 2004-12-24
    icon of address Suite B1 White House Business Centre Forest Road, Kingswood, Bristol
    In Administration Corporate (4 parents)
    Officer
    icon of calendar 1999-11-01 ~ now
    IIF 283 - Director → ME
  • 240
    icon of address Unit 1 Graceways, Whitehills Business Park, Blackpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,401,262 GBP2023-12-31
    Officer
    icon of calendar 2004-11-04 ~ now
    IIF 564 - Director → ME
    Person with significant control
    icon of calendar 2016-10-13 ~ now
    IIF 315 - Ownership of voting rights - 75% or moreOE
    IIF 315 - Ownership of shares – More than 50% but less than 75%OE
  • 241
    icon of address Dean House Farm House, Church Lane, Newdigate, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-08 ~ dissolved
    IIF 63 - Director → ME
  • 242
    icon of address Avroe House, Avroe Crescent, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-29 ~ dissolved
    IIF 455 - Director → ME
    Person with significant control
    icon of calendar 2019-05-29 ~ dissolved
    IIF 392 - Right to appoint or remove directorsOE
    IIF 392 - Ownership of voting rights - 75% or moreOE
    IIF 392 - Ownership of shares – 75% or moreOE
  • 243
    ZEUS ALUMINIUM PRODUCTS LIMITED - 2006-06-26
    icon of address Ernst & Young Llp, No 1 Colmore Square, Birmingham
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2004-08-23 ~ now
    IIF 304 - Director → ME
Ceased 204
  • 1
    icon of address 1 Court Farm Barns Medcroft Road, Tackley, Kidlington, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-06-07 ~ 2012-08-14
    IIF 581 - Director → ME
    icon of calendar 2003-02-11 ~ 2005-02-22
    IIF 402 - Secretary → ME
  • 2
    HOOVER UNIVERSAL (UK) LIMITED - 1991-02-06
    JOHNSON CONTROLS AUTOMOTIVE (UK) LTD. - 2016-10-18
    JOHNSON CONTROLS AUTOMOTIVE (UK) LTD - 1991-02-21
    HOOVER UNIVERSAL (UK) LTD. - 1991-03-01
    HOOVER BALL AND BEARING COMPANY (UK) LIMITED - 1980-12-31
    icon of address Demise C Ground Floor Welland House 120 Longwood Close, Westwood Business Business Park, Coventry
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-12-05 ~ 2005-06-30
    IIF 626 - Director → ME
  • 3
    THE INFLATABLE FAN COMPANY LIMITED - 2003-04-01
    icon of address Duel House Llandowlais Street, Oakfield, Cwmbran, Gwent
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,043,810 GBP2024-12-31
    Officer
    icon of calendar 2003-04-01 ~ 2016-10-28
    IIF 77 - Director → ME
    icon of calendar 2004-11-13 ~ 2005-04-21
    IIF 383 - Secretary → ME
  • 4
    WARNER ELECTRIC UK GROUP LIMITED - 2018-03-10
    icon of address C/o Company Secretarial Department, 280 Bishopsgate, London, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2023-12-31
    Officer
    icon of calendar 2000-05-30 ~ 2004-05-01
    IIF 298 - Director → ME
  • 5
    GSF 144 LIMITED - 2002-08-12
    icon of address Bredbury Parkway, Bredbury, Stockport, Cheshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    706,109 GBP2024-12-31
    Officer
    icon of calendar 2002-07-17 ~ 2013-10-08
    IIF 398 - Secretary → ME
  • 6
    REXPARK CONSTRUCTION LIMITED - 1990-07-06
    icon of address Bredbury Parkway, Bredbury, Stockport, Cheshire
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,643,453 GBP2024-12-31
    Officer
    icon of calendar 2002-07-17 ~ 2004-06-10
    IIF 397 - Secretary → ME
  • 7
    icon of address 11 High Street, Market Deeping, Peterborough, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-04-13 ~ 2018-05-23
    IIF 65 - Director → ME
  • 8
    icon of address Unit 3a Rear Of Unit3, Brookside, Red Marsh Industrial Estate, Thornton-cleveleys, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-27 ~ 2021-06-02
    IIF 238 - Director → ME
    Person with significant control
    icon of calendar 2021-02-27 ~ 2021-06-02
    IIF 317 - Right to appoint or remove directors OE
    IIF 317 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 317 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    OAKAPPLE HOMES (COWTHORPE) LIMITED - 2024-05-10
    icon of address 1 Worsley Court High Street, Worsley, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,764 GBP2024-08-24
    Officer
    icon of calendar 2019-02-13 ~ 2024-01-15
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2019-02-13 ~ 2024-05-08
    IIF 241 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 241 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    STREETWORKS UTILITIES LIMITED - 2019-05-23
    icon of address Ivy Cottage 20 The Square, Alveston, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-27 ~ 2023-07-12
    IIF 280 - Director → ME
  • 11
    BERWICK HILL ESTATE (MANAGEMENT) LIMITED - 2004-10-04
    CHARCO 1078 LIMITED - 2004-09-20
    icon of address 16 Whiteladies Road, Bristol, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-06-30 ~ 2021-06-07
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2021-06-07
    IIF 97 - Has significant influence or control OE
  • 12
    icon of address Paddock Business Centre 2 Paddock Road, West Pimbo, Skelmersdale
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-30 ~ 2013-06-20
    IIF 41 - Director → ME
  • 13
    LYTHAM NEWCO LIMITED - 2011-09-05
    icon of address Wyre Forest House, Finepoint Way, Kidderminster, Worcestershire, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2011-10-21 ~ 2012-12-31
    IIF 478 - Director → ME
  • 14
    icon of address 64 Wimpole Street, London
    Active Corporate (16 parents)
    Officer
    icon of calendar 2006-03-06 ~ 2010-06-26
    IIF 322 - Director → ME
    icon of calendar 2006-03-06 ~ 2020-01-29
    IIF 353 - Secretary → ME
  • 15
    icon of address 64 Wimpole Street, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2006-02-13 ~ 2019-09-30
    IIF 321 - Director → ME
    icon of calendar 2006-02-13 ~ 2019-09-30
    IIF 352 - Secretary → ME
  • 16
    MCINNES CORPORATE FINANCE LLP - 2007-10-08
    BTG FINANCIAL CONSULTING LLP - 2012-12-21
    BTG MCINNES CORPORATE FINANCE LLP - 2010-08-26
    icon of address 340 Deansgate, Manchester
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-07-04 ~ 2009-07-14
    IIF 474 - LLP Member → ME
  • 17
    icon of address 99 Stanley Road, Bootle, Merseyside
    Active Corporate (2 parents)
    Officer
    icon of calendar 1995-10-05 ~ 2001-11-03
    IIF 530 - Director → ME
  • 18
    EXCAVATOR ZOO LTD - 2018-09-12
    icon of address Arnold Plant Hire Ltd Bredbury Park Way, Bredbury, Stockport, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    77,901 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-09-19 ~ 2021-03-01
    IIF 250 - Right to appoint or remove directors OE
    IIF 250 - Ownership of voting rights - 75% or more OE
    IIF 250 - Ownership of shares – 75% or more OE
  • 19
    icon of address 6 St John's Court, Vicars Lane, Chester, Cheshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-02-11 ~ 2013-03-15
    IIF 209 - Director → ME
  • 20
    icon of address The Enterprise Centre University Of East Anglia, Norwich Research Park, Norwich, Norfolk, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -394,411 GBP2024-08-31
    Officer
    icon of calendar 2022-04-06 ~ 2025-03-17
    IIF 647 - Director → ME
  • 21
    icon of address Estate Office Old Sax Lane, Chartridge, Chesham, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 1996-07-29 ~ 1998-07-20
    IIF 614 - Director → ME
  • 22
    CHINA AVIATION SERVICES LLP - 2018-12-10
    icon of address 374 Ley Street, Ilford, Essex
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    101 GBP2018-12-31
    Officer
    icon of calendar 2011-12-06 ~ 2018-09-28
    IIF 302 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2018-09-28
    IIF 22 - Has significant influence or control OE
  • 23
    CLFX SUB LTD - 2018-02-09
    WARNER ELECTRIC UK II LIMITED - 2000-03-22
    WARNER ELECTRIC LIMITED - 2006-04-28
    icon of address Frays Mill Works, Cowley Road, Uxbridge, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-05-30 ~ 2004-05-01
    IIF 301 - Director → ME
  • 24
    icon of address Redeham Hall 137 Redehall Road, Smallfield, Horley, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,065,465 GBP2024-04-30
    Officer
    icon of calendar 2023-02-28 ~ 2025-02-19
    IIF 295 - Director → ME
  • 25
    icon of address Unitek House, Churchfield Road, Chalfont St Peter, Bucks
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -80,209 GBP2020-06-30
    Officer
    icon of calendar 1995-09-20 ~ 1997-01-21
    IIF 102 - Director → ME
  • 26
    icon of address 284 Clifton Drive South, Lytham St Annes, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-08 ~ 2012-09-27
    IIF 568 - Director → ME
  • 27
    icon of address C/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1989-10-01 ~ 2007-11-30
    IIF 82 - Director → ME
    icon of calendar ~ 1995-09-30
    IIF 335 - Director → ME
  • 28
    COPPER MONKEY FILMS LTD - 2003-06-17
    LONDON ENTERTAINMENT LTD. - 2005-09-13
    icon of address Flat 4 263 Fen Street, Brooklands, Milton Keynes, Buckinghamshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2002-09-27 ~ 2003-01-09
    IIF 355 - Secretary → ME
  • 29
    icon of address Warrington Business Centre Long Lane, Orford, Warrington, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-15 ~ 2013-03-21
    IIF 101 - Director → ME
    icon of calendar 2013-01-17 ~ 2013-02-15
    IIF 187 - Director → ME
  • 30
    icon of address C/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-06-23 ~ 2008-03-28
    IIF 532 - Director → ME
  • 31
    icon of address Rowan House 4 The Green, Cowthorpe, Wetherby, North Yorkshire, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2022-02-02 ~ 2022-09-20
    IIF 537 - Director → ME
  • 32
    icon of address 18 Oakfield Way, Seghill, Cramlington, Northumberland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2008-12-10 ~ 2009-09-30
    IIF 104 - Director → ME
  • 33
    icon of address Duel House Llandowlais Street, Oakfield, Cwmbran, Gwent, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-20 ~ 2016-10-28
    IIF 73 - Director → ME
    icon of calendar 2005-01-17 ~ 2010-06-30
    IIF 78 - Director → ME
    icon of calendar 2004-08-01 ~ 2005-04-12
    IIF 381 - Secretary → ME
  • 34
    icon of address Warrington Business Centre Long Lane, Warrington, Warrington, Cheshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-08-28 ~ 2012-09-11
    IIF 178 - Director → ME
  • 35
    icon of address 95 Greendale Road, Port Sunlight, Wirral
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-28 ~ 2012-12-20
    IIF 177 - Director → ME
  • 36
    CROUDACE LIMITED - 2004-12-16
    icon of address Croudace House, Caterham, Surrey
    Active Corporate (17 parents, 44 offsprings)
    Officer
    icon of calendar 2001-08-03 ~ 2007-01-31
    IIF 582 - Director → ME
  • 37
    icon of address Carter Lane Farm, Carter Hall Lane, Sheffield, South Yorkshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-04-12
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    icon of address 2/3 Pavilion Buildings, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    131,711 GBP2022-01-31
    Officer
    icon of calendar ~ 1996-06-28
    IIF 605 - Director → ME
  • 39
    icon of address 33 Chase Side Drive, Rugeley, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -248 GBP2024-12-31
    Officer
    icon of calendar 2011-10-31 ~ 2025-03-11
    IIF 53 - Director → ME
  • 40
    icon of address 16-17 Boundary Road, Hove, East Sussex
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1994-03-02 ~ 1994-08-23
    IIF 346 - Secretary → ME
  • 41
    MARSHMALT LIMITED - 1992-09-21
    icon of address Barn End Park Street, Slinfold, Horsham, West Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,988 GBP2019-03-31
    Officer
    icon of calendar ~ 1992-07-10
    IIF 61 - Director → ME
    IIF 558 - Director → ME
    icon of calendar ~ 1992-07-10
    IIF 339 - Secretary → ME
  • 42
    icon of address The Offices Of Newsome Vaughan, Greyfriars House Greyfriars Lane, Coventry, West Midlands
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar ~ 1996-01-15
    IIF 297 - Director → ME
  • 43
    HENRY BOOT HOMES LIMITED - 2003-04-17
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-12-01 ~ 2003-04-17
    IIF 385 - Director → ME
  • 44
    INTERCEDE 1503 LIMITED - 2000-01-06
    icon of address Cannon Place, 78 Cannon Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2015-02-01 ~ 2021-06-30
    IIF 174 - Director → ME
    icon of calendar 2009-11-12 ~ 2014-10-31
    IIF 173 - Director → ME
    icon of calendar 2017-11-01 ~ 2021-06-30
    IIF 595 - Director → ME
  • 45
    icon of address 83 Derby Road, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-12 ~ 2013-03-01
    IIF 285 - Director → ME
    icon of calendar 2011-01-12 ~ 2013-03-01
    IIF 542 - Secretary → ME
  • 46
    ESCAPE BEAUTY LIMITED - 2018-02-05
    icon of address 16 Kirk Gate, Newark, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-03-28 ~ 2018-03-20
    IIF 176 - Director → ME
    icon of calendar 2017-03-28 ~ 2018-03-20
    IIF 543 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-28 ~ 2018-03-20
    IIF 96 - Ownership of shares – More than 25% but not more than 50% OE
  • 47
    icon of address Plot 7, Forest Of Dean Business Estate, Stepbridge Road Coleford, Gloucester
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    742,896 GBP2024-06-30
    Officer
    icon of calendar 1996-11-08 ~ 2010-06-30
    IIF 81 - Director → ME
  • 48
    GKN DRIVESHAFTS LIMITED - 2003-07-14
    GKN DRIVELINE MEXICO (UK) LIMITED - 2022-12-13
    B.R.D. COMPANY LIMITED - 1993-02-15
    GKN DRIVELINE WALSALL LIMITED - 2015-06-18
    icon of address 2nd Floor Nova North, 11 Bressenden Place, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-07-01 ~ 2000-01-31
    IIF 459 - Director → ME
    icon of calendar 1996-09-01 ~ 1997-04-11
    IIF 641 - Director → ME
  • 49
    icon of address Begbies Traynor 1 Winchley Court, Chapel Street, Preston, Lancashire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2000-08-09 ~ 2022-01-20
    IIF 262 - Director → ME
  • 50
    EAST DURHAM DEVELOPMENT AGENCY LIMITED - 2009-09-29
    EASINGTON INDUSTRIAL ENTERPRISE LIMITED - 1988-03-01
    icon of address Novus Business Centre, Judson Road North West, Industrial Estate Peterlee, Durham
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -71,197 GBP2023-03-31
    Officer
    icon of calendar 2003-05-08 ~ 2005-03-16
    IIF 529 - Director → ME
  • 51
    BEAULILY TRADING LIMITED - 2014-07-17
    icon of address 4 Station Court, Cannock, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-04-05 ~ 2013-12-06
    IIF 372 - Director → ME
  • 52
    EDBRO PLC. LIMITED - 2013-09-16
    EDBRO (HOLDINGS) PUBLIC LIMITED COMPANY - 1986-09-09
    JOST UK LIMITED - 2021-07-01
    EDBRO LIMITED - 2013-10-16
    EDBRO PLC. - 2013-09-12
    icon of address Edbro House, Nelson Street, Bolton
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,586,192 GBP2024-12-31
    Officer
    icon of calendar 2020-01-30 ~ 2022-05-04
    IIF 305 - Director → ME
    icon of calendar 2017-10-02 ~ 2020-01-30
    IIF 612 - Director → ME
  • 53
    icon of address Warrington Business Centre Long Lane, Orford, Warrington, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-17 ~ 2013-02-15
    IIF 197 - Director → ME
  • 54
    EDISON OAKAPPLE SCOTLAND LIMITED - 2015-09-26
    icon of address Caledonian Exchange, 19a Canning Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,011,377 GBP2024-12-31
    Officer
    icon of calendar 2015-05-14 ~ 2017-04-27
    IIF 156 - Director → ME
  • 55
    icon of address Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-04-30 ~ 2010-04-30
    IIF 444 - Director → ME
  • 56
    IE (INDIA) LIMITED - 2010-04-27
    IE LEV LIMITED - 2014-03-21
    icon of address Li Close, Ansty Park, Ansty, Coventry, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-09-22 ~ 2019-02-06
    IIF 652 - Director → ME
  • 57
    FLAME SPRAY TECHNOLOGIES LTD - 2015-03-19
    FLUMET LIMITED - 2009-10-08
    icon of address Lanesborough House, The Laurels Business Park, Heol Y Rhosog, Wentloog, Cardiff
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,698,718 GBP2023-12-31
    Officer
    icon of calendar 2011-08-01 ~ 2016-10-06
    IIF 539 - Director → ME
  • 58
    KEEPMOAT REGENERATION (FHM) LIMITED - 2017-07-27
    FRANK HASLAM MILAN & COMPANY LIMITED - 2013-08-30
    ENGIE REGENERATION (FHM) LIMITED - 2022-04-04
    icon of address First Floor, Neon, Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-04-01 ~ 2007-03-31
    IIF 320 - Director → ME
  • 59
    EA GROUP LTD - 2017-10-25
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2016-11-10 ~ 2017-10-24
    IIF 440 - Director → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ 2017-10-24
    IIF 389 - Ownership of shares – 75% or more OE
    IIF 389 - Ownership of voting rights - 75% or more OE
    IIF 389 - Right to appoint or remove directors OE
  • 60
    DIGIT@1 MEDICS LIMITED - 2024-03-27
    icon of address 18 London Road, Stockton Heath, Warrington, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -47,997 GBP2024-06-30
    Officer
    icon of calendar 2015-01-12 ~ 2017-06-20
    IIF 439 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-26
    IIF 388 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 388 - Ownership of shares – More than 25% but not more than 50% OE
  • 61
    COINFORD FORMWORK LIMITED - 2015-06-30
    icon of address Redeham Hall 137 Redehall Road, Smallfield, Horley, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,616,051 GBP2024-04-30
    Officer
    icon of calendar 2023-02-28 ~ 2025-02-19
    IIF 296 - Director → ME
  • 62
    icon of address Saxon House, Saxon Way, Cheltenham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-18 ~ 2013-02-05
    IIF 189 - Director → ME
  • 63
    GEELY SERVICECO UK LIMITED - 2013-02-19
    icon of address Li Close, Ansty Park, Ansty, Coventry, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2020-12-31
    Officer
    icon of calendar 2016-09-22 ~ 2019-02-06
    IIF 650 - Director → ME
  • 64
    icon of address Li Close Ansty Park, Ansty, Coventry, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2018-11-05 ~ 2019-02-06
    IIF 653 - Director → ME
  • 65
    GKN HARDY SPICER LIMITED - 2003-04-17
    HARDY SPICER LIMITED - 1993-01-22
    icon of address 2nd Floor Nova North 11 Bressenden Place, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-11-10 ~ 2016-06-13
    IIF 460 - Director → ME
    icon of calendar 1995-07-03 ~ 1997-04-11
    IIF 640 - Director → ME
  • 66
    GKN SHEEPBRIDGE LTD - 1993-01-01
    GKN BOUND BROOK LIMITED - 1997-11-04
    SHEEPBRIDGE SINTERED PRODUCTS LIMITED - 1988-02-17
    SINTERED PRODUCTS,LIMITED - 1981-12-31
    icon of address 2nd Floor Nova North, 11 Bressenden Place, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-02-12 ~ 2004-05-21
    IIF 461 - Director → ME
  • 67
    icon of address Tower Bridge House, St Katharine's Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1992-05-30
    IIF 57 - Director → ME
  • 68
    GRAHAM BUILDERS MERCHANTS (NORTH) LIMITED - 1984-02-03
    GRAHAM-GRATRIX LIMITED - 1982-05-19
    GRAHAM BUILDING SERVICES LIMITED - 1994-01-06
    GRAHAM-GARDAM LIMITED - 1979-12-31
    icon of address Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1992-05-30
    IIF 55 - Director → ME
  • 69
    icon of address Colquhoun Avenue, Hillington Industrial Estate, Hillington, Glasgow
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1992-05-30
    IIF 54 - Director → ME
  • 70
    icon of address West Park House, 7-9 Wilkinson Avenue, Blackpool, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-23 ~ 2008-10-29
    IIF 563 - Director → ME
  • 71
    icon of address 41 Coal Clough Lane, Burnley, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-08 ~ 2014-05-28
    IIF 210 - Director → ME
  • 72
    icon of address Trueman House Capitol Boulevard, Morley, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-02-13 ~ 2004-04-22
    IIF 384 - Secretary → ME
  • 73
    icon of address 1 Worsley Court High Street, Worsley, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,198 GBP2024-02-26
    Officer
    icon of calendar 2017-10-18 ~ 2020-02-28
    IIF 535 - Secretary → ME
  • 74
    HOMEGROWN TIMBER LIMITED - 2001-03-20
    ARUN TIMBER LIMITED - 1993-05-27
    icon of address Angel House, Hardwick, Witney, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-06-26 ~ 2011-04-01
    IIF 319 - Director → ME
  • 75
    icon of address Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-01-14 ~ 2015-02-20
    IIF 448 - Director → ME
  • 76
    icon of address Blue Property Group, 3 East Circus Street, Nottingham
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-01-14 ~ 2015-02-20
    IIF 449 - Director → ME
  • 77
    SIXTY FIVE LIMES LIMITED - 2015-10-13
    icon of address 71 Queen Victoria Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,771,620 GBP2024-12-31
    Officer
    icon of calendar 2015-05-07 ~ 2018-01-30
    IIF 365 - Director → ME
  • 78
    icon of address Connoisseur Ales Wolverhampton House, 121-125 Church Street, St Helens
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-15 ~ 2014-02-27
    IIF 219 - Director → ME
  • 79
    TRUSHELFCO (NO.1085) LIMITED - 1987-09-14
    icon of address . Kimpton Road, Luton, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1999-02-22 ~ 2001-01-31
    IIF 643 - Director → ME
  • 80
    BARCROFT PLANT LTD - 2013-12-06
    icon of address 277 Stockport Road, Ashton-under-lyne, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,821,300 GBP2024-10-31
    Officer
    icon of calendar 2006-09-22 ~ 2014-04-10
    IIF 608 - Director → ME
    icon of calendar 2006-09-22 ~ 2014-04-10
    IIF 533 - Secretary → ME
  • 81
    icon of address Laurel House Kitling Road, Knowsley Business Park, Prescot, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,919,694 GBP2024-03-31
    Officer
    icon of calendar 2008-08-28 ~ 2017-10-01
    IIF 59 - Director → ME
  • 82
    icon of address The Coach House, West Street, Wigton, Cumbria
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-07-25 ~ 2012-06-18
    IIF 379 - Director → ME
  • 83
    icon of address Lowther R & D Centre, West Road, Wigton, Cumbria, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2013-04-16 ~ 2014-03-31
    IIF 378 - Director → ME
  • 84
    INNOVIA FILMS (HOLDING 1) LIMITED - 2013-02-28
    icon of address Pioneer Way, Pioneer Way, Castleford, Yorkshire, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-04-02 ~ 2013-04-16
    IIF 377 - Director → ME
  • 85
    UCB SIDEX LIMITED - 2004-10-01
    SIDEX LIMITED - 1992-03-01
    icon of address Pioneer Way, Castleford, Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-07-29 ~ 1999-07-19
    IIF 293 - Director → ME
  • 86
    icon of address Bank Gallery, High Street, Kenilworth, Warwickshir, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-20 ~ 2014-04-30
    IIF 620 - Director → ME
  • 87
    J.R.MADDOCK(PLANT HIRE & SALES)LIMITED - 1999-11-18
    J.R. MADDOCK PLANT & TOOL HIRE LIMITED - 2004-08-19
    icon of address Plot 7, Forest Of Dean Business Estate, Stepbridge Road Coleford, Gloucester
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,494,274 GBP2024-06-30
    Officer
    icon of calendar 1994-03-01 ~ 2010-06-30
    IIF 80 - Director → ME
  • 88
    icon of address 50 Granby Row, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-07 ~ 2012-10-08
    IIF 179 - Director → ME
  • 89
    icon of address 500b Knutsford Road, Warrington, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-11 ~ 2013-01-29
    IIF 202 - Director → ME
  • 90
    HASLAM HOMES LIMITED - 2008-09-02
    icon of address Keepmoat The Waterfront, Lakeside Boulevard, Doncaster, South Yorkshire
    Active Corporate (4 parents, 74 offsprings)
    Officer
    icon of calendar ~ 2000-11-30
    IIF 386 - Director → ME
    icon of calendar ~ 1996-03-26
    IIF 522 - Secretary → ME
  • 91
    icon of address Orange Tower Media City Uk, Salford, Greater Manchester, United Kingdom
    Active Corporate (9 parents, 4 offsprings)
    Officer
    icon of calendar 2005-02-01 ~ 2006-09-08
    IIF 611 - Director → ME
  • 92
    icon of address Alvanley Industrial Estate, Stockport Road East Bredbury, Stockport, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-03-29 ~ 2002-02-04
    IIF 270 - Director → ME
  • 93
    OAKAPPLE PRIMARY CARE DEVELOPMENTS LTD - 2011-02-08
    COBCO 788 LIMITED - 2006-06-13
    icon of address Bishops House, No 42 High Pavement, High Pavement, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2006-06-19 ~ 2011-05-18
    IIF 155 - Director → ME
  • 94
    CONTINENTAL SHELF 538 LIMITED - 2011-06-24
    icon of address Keepmoat, The Waterfront, Lakeside Boulevard, Doncaster, South Yorkshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-06-23 ~ 2012-09-03
    IIF 450 - Director → ME
  • 95
    QUARTERLY DEVELOPMENTS LIMITED - 2002-06-19
    icon of address Chiltern House 72-74 King Edward Street, Macclesfield, Cheshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-05-21 ~ 2004-02-16
    IIF 37 - Director → ME
  • 96
    icon of address 6 Escrick Business Park, Escrick, York, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-04-24 ~ 2025-02-28
    IIF 361 - Director → ME
  • 97
    icon of address Millers Road, Warwick, Warwickshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,187,539 GBP2024-03-31
    Officer
    icon of calendar 1997-03-14 ~ 2006-08-22
    IIF 621 - Director → ME
  • 98
    GEELY FINANCECO UK LIMITED - 2024-12-17
    icon of address Li Close, Ansty Park, Ansty, Coventry, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-09-22 ~ 2019-02-06
    IIF 648 - Director → ME
  • 99
    HEBOCRAFT LIMITED - 1995-06-12
    INVERNESS MEDICAL LIMITED - 2004-07-27
    icon of address Beechwood Park North, Inverness
    Active Corporate (5 parents)
    Equity (Company account)
    85,465 GBP2019-12-31
    Officer
    icon of calendar 2014-04-24 ~ 2018-10-02
    IIF 333 - Director → ME
  • 100
    icon of address Warrington Business Centre Long Lane, Orford, Warrington, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-07 ~ 2012-12-17
    IIF 190 - Director → ME
  • 101
    SHAWKEY LIMITED - 1979-12-31
    icon of address Commercial Road, Bromborough, Wirral, Merseyside
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-03-31 ~ 2023-12-21
    IIF 92 - Director → ME
  • 102
    FMC CHEMICAL CORPORATION (UK) LIMITED - 2001-04-23
    TINADE LIMITED - 2000-12-01
    FMC CHEMICALS LIMITED - 2021-11-15
    icon of address Lithium Division, Commercial, Road, Wirral, Merseyside
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2012-10-17 ~ 2023-12-20
    IIF 71 - Director → ME
  • 103
    CLODEAL LIMITED - 2001-03-19
    FMC CHEMICALS PENSION PLAN LIMITED - 2021-11-15
    icon of address Livent Uk Pension Plan Limited, Commercial Road, Bromborough, Wirral, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-12-30 ~ 2023-12-20
    IIF 70 - Director → ME
  • 104
    GEELY OPCO UK LIMITED - 2013-02-13
    THE LONDON TAXI CORPORATION LIMITED - 2017-09-01
    icon of address Li Close, Ansty Park, Ansty, Coventry, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-05-01 ~ 2019-02-06
    IIF 649 - Director → ME
  • 105
    icon of address 26 Lordswood Industrial Estate, Revenge Road, Chatham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    317,097 GBP2024-05-31
    Officer
    icon of calendar 2010-10-14 ~ 2017-03-03
    IIF 588 - Director → ME
  • 106
    icon of address Warrington Bussiness Park, Long Lane, Warrington, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-01-25 ~ 2013-04-22
    IIF 211 - Director → ME
  • 107
    icon of address Warrington Business Park W10 Long Lane, Orford, Warrington, Cheshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-02-22 ~ 2013-04-29
    IIF 207 - Director → ME
  • 108
    CANCER BRIDGE LIMITED - 2005-09-28
    CAMILLUS HOUSE LIMITED - 2009-06-24
    icon of address Maggies Centres, 20 St. James Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-06-16 ~ 2007-04-18
    IIF 596 - Director → ME
  • 109
    icon of address Costin House, St James Mill Road, Northampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-01-25 ~ 2022-12-10
    IIF 639 - Director → ME
  • 110
    icon of address Potts Marsh Industrial Estate, Eastbourne Road, Westham, East Sussex
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2001-10-10 ~ 2022-07-14
    IIF 47 - Director → ME
  • 111
    icon of address Potts Marsh Industrial Estate, Eastbourne Road, Westham, East Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    404,992 GBP2024-12-31
    Officer
    icon of calendar 2001-10-01 ~ 2022-07-14
    IIF 44 - Director → ME
  • 112
    icon of address Potts Marsh Industrial Estate, Eastbourne Road, Westham, East Sussex
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2001-10-10 ~ 2022-08-11
    IIF 45 - Director → ME
  • 113
    MARTELLO PLANT (CONTRACTORS) LIMITED - 2022-01-31
    icon of address Potts Marsh Industrial Estate, Eastbourne Road, West Ham 1
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,252,912 GBP2024-09-30
    Officer
    icon of calendar 1993-01-01 ~ 2022-08-11
    IIF 46 - Director → ME
  • 114
    icon of address Flat 4 263 Fen Street, Brooklands, Milton Keynes, Buckinghamshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2002-09-27 ~ 2003-01-09
    IIF 471 - Director → ME
    icon of calendar 2002-09-27 ~ 2003-01-09
    IIF 572 - Secretary → ME
  • 115
    icon of address Liberty Barns Heath Road, Swaffham Prior, Cambridge, Cambridgeshire
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    33,912 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-10-01 ~ 2017-10-09
    IIF 248 - Has significant influence or control OE
  • 116
    DRAYCRON LIMITED - 2002-06-10
    icon of address Burn Farm, Buckstones Road, Oldham, Greater Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,323,562 GBP2024-03-31
    Officer
    icon of calendar 2015-03-11 ~ 2021-01-08
    IIF 279 - Director → ME
  • 117
    ROCKWELL-MAUDSLAY LIMITED - 1985-02-22
    ARVINMERITOR CV AFTERMARKET LIMITED - 2011-05-03
    MERITOR MAUDSLAY LIMITED - 2000-09-14
    ROCKWELL AUTOMOTIVE (UK) LIMITED - 1997-09-30
    icon of address None, Grange Road, Cwmbran, Gwent
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-07-31 ~ 2001-02-12
    IIF 374 - Director → ME
  • 118
    RUBERY OWEN-ROCKWELL LIMITED - 1992-09-25
    ROR MERITOR LIMITED - 1997-10-03
    ROR ROCKWELL LIMITED - 1997-09-01
    icon of address None, Grange Road, Cwmbran, Gwent
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -172,000 GBP2024-12-31
    Officer
    icon of calendar 1996-09-25 ~ 2001-01-29
    IIF 376 - Director → ME
  • 119
    APPLERIDGE LIMITED - 1996-01-24
    icon of address 1 South House Bond Avenue, Bletchley, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-09-09 ~ 2004-02-10
    IIF 66 - Director → ME
  • 120
    icon of address Gulson Road, Coventry, West Midlands
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2007-05-09 ~ 2008-07-01
    IIF 456 - Director → ME
  • 121
    icon of address Duel House Llandowlais Street, Oakfield, Cwmbran, Gwent, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -40,119 GBP2024-12-31
    Officer
    icon of calendar 2015-02-18 ~ 2021-03-23
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-23
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 99 - Ownership of shares – More than 25% but not more than 50% OE
  • 122
    WEST MIDLANDS INDUSTRIAL HEALTH SERVICE LIMITED(THE) - 1987-06-10
    THE MIDLANDS OCCUPATIONAL HEALTH SERVICE LIMITED - 2008-12-28
    icon of address 83-87 Birmingham Road, West Bromwich, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-09-01 ~ 2019-03-07
    IIF 95 - Director → ME
  • 123
    KRAFT FOODS UK PRODUCTION LIMITED - 2013-04-29
    MONDELEZ UK PRODUCTION LIMITED - 2015-07-09
    icon of address Bournville Place Bournville Lane, Bournville, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-11-10 ~ 2011-09-17
    IIF 601 - Director → ME
  • 124
    icon of address Independent House Fifth Avenue, Team Valley Trading Estate, Gateshead, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    515,846 GBP2024-12-31
    Officer
    icon of calendar 2006-12-01 ~ 2025-05-30
    IIF 150 - Director → ME
  • 125
    IMI NORGREN LIMITED - 2006-04-12
    IMI PNEUMATICS (LONDON) LIMITED - 1979-12-31
    G.X. ENGINEERS LIMITED - 1976-12-31
    IMI NORGREN ENOTS LIMITED - 1986-06-02
    I M I PNEUMATICS LIMITED - 1982-05-10
    NORGREN MARTONAIR LIMITED - 1994-10-03
    icon of address Norgren Ltd Blenheim Way, Fradley Park, Lichfield, Staffordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-11-09 ~ 2016-12-13
    IIF 20 - Director → ME
  • 126
    icon of address 1 Worsley Court High Street, Worsley, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2022-08-24
    Officer
    icon of calendar 2017-06-27 ~ 2024-01-15
    IIF 151 - Director → ME
    icon of calendar 2017-06-27 ~ 2024-01-15
    IIF 514 - Secretary → ME
  • 127
    OAKAPPLE BERWICK PLC - 2014-06-05
    icon of address 1 Worsley Court High Street, Worsley, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -26,645 GBP2024-09-25
    Officer
    icon of calendar 2021-02-12 ~ 2024-01-11
    IIF 137 - Director → ME
    icon of calendar 2014-05-28 ~ 2024-01-15
    IIF 515 - Secretary → ME
  • 128
    PIMCO 2354 LIMITED - 2005-10-03
    SMP (BEVERLEY) LIMITED - 2007-04-05
    icon of address 1 Worsley Court High Street, Worsley, Manchester, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    201,725 GBP2024-08-24
    Officer
    icon of calendar 2007-04-30 ~ 2024-01-11
    IIF 109 - Director → ME
    icon of calendar 2012-01-27 ~ 2024-01-15
    IIF 513 - Secretary → ME
  • 129
    OAKAPPLE HOMES (PANNAL) LIMITED - 2021-04-03
    icon of address 1 Worsley Court High Street, Worsley, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-02-13 ~ 2023-12-01
    IIF 141 - Director → ME
  • 130
    PINCO 1988 LIMITED - 2003-08-06
    icon of address 1 Worsley Court High Street, Worsley, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -198,637 GBP2022-08-24
    Officer
    icon of calendar 2005-04-11 ~ 2024-01-11
    IIF 123 - Director → ME
    icon of calendar 2012-01-27 ~ 2024-01-15
    IIF 517 - Secretary → ME
  • 131
    OAKAPPLE HOMES (HARROGATE) LIMITED - 2017-05-20
    icon of address 1 Worsley Court High Street, Worsley, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-03 ~ 2023-12-01
    IIF 140 - Director → ME
  • 132
    icon of address 1 Worsley Court High Street, Worsley, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    387,351 GBP2024-08-24
    Officer
    icon of calendar 2020-05-20 ~ 2024-01-11
    IIF 148 - Director → ME
  • 133
    PINCO 1902 LIMITED - 2003-04-13
    icon of address 1 Worsley Court High Street, Worsley, Manchester, England
    Active Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,732,101 GBP2024-08-24
    Officer
    icon of calendar 2005-04-11 ~ 2024-01-11
    IIF 121 - Director → ME
    icon of calendar 2012-01-27 ~ 2024-01-15
    IIF 518 - Secretary → ME
  • 134
    icon of address 1 Worsley Court High Street, Worsley, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    89 GBP2023-08-24
    Officer
    icon of calendar 2020-05-20 ~ 2024-01-11
    IIF 149 - Director → ME
  • 135
    PINCO 1927 LIMITED - 2003-04-29
    OAKAPPLE HOMES (SOUTH LODGE FARM) LIMITED - 2016-06-26
    icon of address 1 Worsley Court High Street, Worsley, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,974 GBP2022-08-24
    Officer
    icon of calendar 2019-09-06 ~ 2024-01-15
    IIF 144 - Director → ME
    icon of calendar 2005-04-11 ~ 2016-06-01
    IIF 111 - Director → ME
    icon of calendar 2019-09-06 ~ 2024-01-15
    IIF 536 - Secretary → ME
    icon of calendar 2012-01-27 ~ 2016-06-01
    IIF 501 - Secretary → ME
  • 136
    OAKAPPLE ONE PLC - 2025-01-06
    SUNCONCEPT ONE PLC - 2013-06-27
    icon of address 1 Worsley Court High Street, Worsley, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,074 GBP2024-12-31
    Officer
    icon of calendar 2014-11-03 ~ 2024-01-11
    IIF 135 - Director → ME
    icon of calendar 2013-06-20 ~ 2024-01-15
    IIF 512 - Secretary → ME
  • 137
    PINCO 2167 LIMITED - 2004-07-29
    icon of address 1 Worsley Court High Street, Worsley, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    200,152 GBP2024-08-24
    Officer
    icon of calendar 2005-04-11 ~ 2024-01-11
    IIF 124 - Director → ME
    icon of calendar 2012-01-27 ~ 2024-01-15
    IIF 508 - Secretary → ME
  • 138
    icon of address Minerva, 29 East Parade, Leeds, West Yorkshire
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -131,232 GBP2021-02-24
    Officer
    icon of calendar 2011-09-12 ~ 2013-12-12
    IIF 134 - Director → ME
  • 139
    icon of address 1 Worsley Court High Street, Worsley, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-01 ~ 2023-12-01
    IIF 139 - Director → ME
  • 140
    GWECO 233 LIMITED - 2004-09-08
    OAKAPPLE ESTATES (SWEET STREET) LIMITED - 2009-07-11
    icon of address 1 Worsley Court High Street, Worsley, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -501,100 GBP2024-08-24
    Officer
    icon of calendar 2005-04-11 ~ 2024-01-11
    IIF 120 - Director → ME
    icon of calendar 2012-01-27 ~ 2024-01-15
    IIF 519 - Secretary → ME
  • 141
    OAKAPPLE DRAGON PLC - 2015-02-09
    OAKAPPLE TWO PLC - 2025-01-06
    icon of address 1 Worsley Court High Street, Worsley, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -144,809 GBP2024-12-31
    Officer
    icon of calendar 2015-03-02 ~ 2024-01-11
    IIF 138 - Director → ME
    icon of calendar 2013-12-20 ~ 2024-01-15
    IIF 520 - Secretary → ME
  • 142
    ORA DENTAL GROUP LIMITED - 2004-12-29
    KENNETH A.SMITH & W.SYLVANUS JONES LIMITED - 1999-10-01
    icon of address Bupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom
    Active Corporate (7 parents, 21 offsprings)
    Officer
    icon of calendar 2003-03-31 ~ 2004-10-01
    IIF 326 - Director → ME
  • 143
    OPTICFORCE PLC - 1993-09-23
    THE DENCARE MANAGEMENT GROUP LIMITED - 2004-12-29
    icon of address Bupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-06-09 ~ 2003-01-09
    IIF 323 - Director → ME
  • 144
    DENCARE MANAGEMENT LIMITED - 2004-12-29
    K.L.ADMINISTRATION LIMITED - 1996-09-27
    icon of address Bupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 1999-11-01 ~ 2004-10-01
    IIF 325 - Director → ME
  • 145
    DENTAL CARE (NORTHERN) LIMITED - 1997-05-09
    FINO (DENTAL SURGERIES) LIMITED - 1990-07-11
    icon of address Bupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2003-04-22 ~ 2004-10-01
    IIF 324 - Director → ME
  • 146
    OCEANUS OPERATING COMPANY PLC - 2005-06-21
    OCEANUS OPERATING COMPANY LIMITED - 2003-08-01
    ERIS LIMITED - 2003-06-05
    icon of address Rsm Restructuring Advisory Llp, St. Philips Point, Temple Row, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-01 ~ 2010-10-05
    IIF 447 - Director → ME
  • 147
    icon of address 277 Stockport Road Guide Bridge, Ashton -u-lyne, Lancs
    Dissolved Corporate (1 parent)
    Equity (Company account)
    493,760 GBP2020-10-31
    Officer
    icon of calendar 2014-11-28 ~ 2020-11-27
    IIF 476 - Director → ME
    Person with significant control
    icon of calendar 2016-11-28 ~ 2020-11-24
    IIF 395 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 395 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 395 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 395 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 395 - Ownership of shares – More than 25% but not more than 50% OE
  • 148
    icon of address 28 Fulbert Drive, Bearsted, Maidstone, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,358 GBP2024-12-31
    Officer
    icon of calendar 2015-12-29 ~ 2017-03-03
    IIF 423 - Director → ME
  • 149
    INTERCEDE 1488 LIMITED - 1999-11-03
    BORGWARNER TECHNOLOGIES LIMITED - 2023-11-01
    DELPHI TECHNOLOGIES LIMITED - 2021-04-27
    DELPHI AUTOMOTIVE DIESEL LIMITED - 1999-11-15
    DELPHI DIESEL SYSTEMS LIMITED - 2020-02-18
    icon of address Brunel Way, Stroudwater Business Park, Stonehouse, Gloucestershire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2015-09-25 ~ 2017-12-04
    IIF 172 - Director → ME
  • 150
    AIRQUEE LIMITED - 2003-04-01
    icon of address Duel House Llandowlais Street, Oakfield, Cwmbran, Gwent, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-01 ~ 2016-10-28
    IIF 76 - Director → ME
    icon of calendar 2004-08-19 ~ 2005-04-12
    IIF 382 - Secretary → ME
  • 151
    icon of address Unit 18b Penarth Road, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -21,338 GBP2024-04-30
    Officer
    icon of calendar 2018-04-01 ~ 2018-11-26
    IIF 602 - Director → ME
  • 152
    P & D CATERING LIMITED - 2007-05-08
    icon of address Bramley House 1 Roseacre Gardens, Rufford, Ormskirk, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -42,188 GBP2024-04-30
    Officer
    icon of calendar 1997-04-10 ~ 2003-02-20
    IIF 531 - Director → ME
  • 153
    LEGIBUS 1401 LIMITED - 1989-07-07
    ELECTRICAL CERAMICS LIMITED - 1990-08-30
    icon of address 11th Floor The Colmore Building, Colmore Circus Queensway, Birmingham, England, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-02-12 ~ 2002-12-19
    IIF 462 - Director → ME
  • 154
    RUSPER ENGINEERING COMPANY LIMITED - 1999-10-08
    icon of address Croudace House, Tupwood Lane, Caterham, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2007-01-31
    IIF 583 - Director → ME
  • 155
    icon of address Warrington Business Centre, Long Lane, Warrington, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-17 ~ 2013-02-15
    IIF 203 - Director → ME
  • 156
    icon of address 277 Stockport Road, Ashton-under-lyne, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    216 GBP2024-08-31
    Officer
    icon of calendar 2020-09-16 ~ 2024-09-09
    IIF 90 - Director → ME
  • 157
    MICHCO 364 LIMITED - 2002-08-06
    icon of address Bibby Transmissions, Cannon Way, Dewsbury, West Yorks
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-08-06 ~ 2003-11-14
    IIF 559 - Director → ME
    icon of calendar 2002-08-06 ~ 2003-11-14
    IIF 340 - Secretary → ME
  • 158
    icon of address 5 Central Road, Harlow, Essex, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-06-13 ~ 2014-03-18
    IIF 362 - Director → ME
  • 159
    icon of address Resolve Partners Llp One America Square, Crosswall, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-06-13 ~ 2013-11-26
    IIF 363 - Director → ME
  • 160
    icon of address 13 Poulton Street, Kirkham, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-25 ~ 2014-06-16
    IIF 565 - Director → ME
  • 161
    icon of address 3 East Circus Street, Nottingham
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-09-08 ~ 2012-11-23
    IIF 446 - Director → ME
  • 162
    icon of address Warrington Business Centre Long Lane, Orford, Warrington, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-07 ~ 2012-12-10
    IIF 183 - Director → ME
  • 163
    icon of address Keepmoat Offices The Waterfront, Lakeside Boulevard, Doncaster, South Yorkshire
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2011-07-07 ~ 2012-10-04
    IIF 451 - Director → ME
  • 164
    icon of address 75 Harborne Road, Edgbaston Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-03 ~ 2007-10-01
    IIF 613 - Director → ME
  • 165
    icon of address 71 Great Peter Street, London
    Active Corporate (15 parents, 4 offsprings)
    Officer
    icon of calendar 1995-06-07 ~ 1997-07-24
    IIF 375 - Director → ME
  • 166
    DW EQUITY SOLUTIONS LIMITED - 2013-12-06
    icon of address 27 Wellington Road, Bollington, Macclesfield, Cheshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-04-20 ~ 2022-04-20
    IIF 560 - Secretary → ME
  • 167
    icon of address The Clubhouse, New Ridley Road, New Ridley , Stocksfield, Northumberland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    180,777 GBP2024-03-31
    Officer
    icon of calendar ~ 2000-03-17
    IIF 597 - Director → ME
    icon of calendar 1995-08-17 ~ 1996-03-22
    IIF 580 - Secretary → ME
  • 168
    icon of address St. Ives Estate, Harden, Bingley, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-03-03 ~ 2023-03-08
    IIF 358 - Director → ME
    Person with significant control
    icon of calendar 2023-03-03 ~ 2023-03-08
    IIF 429 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 169
    CROSSCO (1266) LIMITED - 2012-02-17
    icon of address 1 Worsley Court High Street, Worsley, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,216 GBP2024-02-24
    Officer
    icon of calendar 2013-04-01 ~ 2024-01-11
    IIF 136 - Director → ME
    icon of calendar 2012-04-11 ~ 2024-01-15
    IIF 511 - Secretary → ME
  • 170
    OAKAPPLE HOMES HOLDINGS LIMITED - 2009-06-16
    icon of address 1 Worsley Court High Street, Worsley, Manchester, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2009-03-09 ~ 2023-12-01
    IIF 108 - Director → ME
    icon of calendar 2012-01-27 ~ 2023-12-01
    IIF 507 - Secretary → ME
  • 171
    icon of address Liberty Barns Heath Road, Swaffham Prior, Cambridge, Cambridgeshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    23,958 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-09-01 ~ 2017-09-09
    IIF 247 - Has significant influence or control OE
    IIF 247 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 247 - Ownership of shares – More than 25% but not more than 50% OE
  • 172
    icon of address Highpoint Pengarnddu Industrial Estate, Dowlais Top, Merthyr Tydfil, Wales
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2001-01-15 ~ 2006-04-13
    IIF 341 - Director → ME
  • 173
    VOLT POINT LIMITED - 2016-02-12
    ESCAPE HAIR & BEAUTY SPA LIMITED - 2015-01-08
    icon of address 94 Friar Lane, Nottingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-04-16 ~ 2017-05-18
    IIF 30 - Director → ME
    icon of calendar 2012-04-16 ~ 2017-05-18
    IIF 547 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-14 ~ 2017-06-01
    IIF 4 - Ownership of shares – 75% or more OE
  • 174
    icon of address 63 Jeddo Road, London
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    376,760 GBP2024-12-31
    Officer
    icon of calendar 2014-06-11 ~ 2017-04-26
    IIF 454 - Director → ME
  • 175
    icon of address 54 Newtons Crescent, Winterley, Sandbach, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-12-01 ~ 2021-08-01
    IIF 239 - Right to appoint or remove directors OE
    IIF 239 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 239 - Ownership of shares – More than 25% but not more than 50% OE
  • 176
    PEER 2 PEER SECURITIES LIMITED - 2014-11-03
    icon of address Conway Chambers, 83 Derby Road, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-08 ~ 2015-07-28
    IIF 32 - Director → ME
    icon of calendar 2013-02-08 ~ 2015-07-28
    IIF 546 - Secretary → ME
  • 177
    LONDON EV COMPANY LIMITED - 2017-09-01
    GEELY PROPCO UK LIMITED - 2017-02-22
    icon of address Li Close, Ansty Park, Ansty, Coventry, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-09-22 ~ 2019-02-06
    IIF 651 - Director → ME
  • 178
    icon of address 3rd Floor, 39 Tabernacle Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,189,095 GBP2023-12-31
    Officer
    icon of calendar 2022-09-23 ~ 2024-12-19
    IIF 223 - Director → ME
  • 179
    icon of address Paddock Business Centre 2 Paddock Road West Pimbo, 2 Padock Lane, Skelmersdale, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-08 ~ 2014-03-26
    IIF 213 - Director → ME
  • 180
    icon of address Warrington Business Park W10 Long Lane, 0ford, Warrington, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-13 ~ 2013-07-16
    IIF 206 - Director → ME
  • 181
    icon of address Colquhoun Avenue, Hillington Ind Estate, Hillington, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1992-05-30
    IIF 56 - Director → ME
  • 182
    icon of address Unit 5 The Glacier Buildings Harrington Road, Brunswick Business Park, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-01 ~ 2012-10-12
    IIF 40 - Director → ME
  • 183
    QUAYSHELFCO 889 LIMITED - 2002-02-06
    icon of address 4650 Kingsgate Cascade Way, Oxford Business Park South, Oxford, Oxfordshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-01-01 ~ 2017-11-23
    IIF 624 - Director → ME
  • 184
    FULTON (T.I.) LIMITED - 1989-04-24
    BUNDY (TELFORD) LIMITED - 1994-01-07
    BUNDY (U.K) LIMITED - 1999-10-13
    icon of address 4650 Kingsgate Cascade Way, Oxford Business Park South, Oxford, Oxfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-11-07 ~ 2017-11-23
    IIF 623 - Director → ME
  • 185
    TIAN MA EQUITY SOLUTIONS LIMITED - 2012-09-26
    icon of address 112 Chapel Walks, Chapel Street, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-11 ~ 2014-02-25
    IIF 371 - Director → ME
  • 186
    icon of address Staverton Court, Staverton, Cheltenham, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-24 ~ 2007-10-30
    IIF 625 - Director → ME
  • 187
    HOPKINSONS LIMITED - 2002-09-04
    WEIR VALVES & CONTROLS UK LIMITED - 2019-08-19
    icon of address Britannia House, Huddersfield Road, Elland Halifax, West Yorkshire
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2007-05-12 ~ 2013-08-07
    IIF 19 - Director → ME
    icon of calendar 2003-12-09 ~ 2006-01-01
    IIF 17 - Director → ME
  • 188
    BRITISH SIDAC PENSION TRUST LIMITED - 1991-12-01
    icon of address 208 Bath Road, Slough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-07-30 ~ 2005-06-30
    IIF 292 - Director → ME
  • 189
    UCB OSMOTICS LIMITED - 1998-02-04
    icon of address 208 Bath Road, Slough, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-08-21 ~ 2005-06-30
    IIF 294 - Director → ME
  • 190
    icon of address Laurel House Kitling Road, Knowsley Business Park, Prescot, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -296,144 GBP2024-03-31
    Officer
    icon of calendar 2008-08-28 ~ 2017-10-01
    IIF 60 - Director → ME
  • 191
    VAUXHALL MOTORS LIMITED - 2008-04-16
    GENERAL MOTORS UK LIMITED - 2017-09-18
    icon of address Pinley House, 2 Sunbeam Way, Coventry, West Midlands
    Active Corporate (4 parents, 10 offsprings)
    Officer
    icon of calendar 1997-04-14 ~ 2000-12-01
    IIF 642 - Director → ME
  • 192
    VVS PARTNERSHIP LLP - 2013-02-01
    icon of address 1 Byrom Place, Manchester, Greater Manchester, England
    Dissolved Corporate (22 parents)
    Officer
    icon of calendar 2013-01-11 ~ 2018-05-23
    IIF 287 - LLP Designated Member → ME
  • 193
    LABEL BOUTIQUE LIMITED - 2014-04-28
    icon of address 101 High Street, Skelmersdale, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-25 ~ 2013-06-07
    IIF 185 - Director → ME
  • 194
    SHERBET LEMON INTERNET LIMITED - 2017-06-15
    icon of address Unit 10e Causeway Avenue, Warrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    55,180 GBP2024-11-30
    Officer
    icon of calendar 2011-11-04 ~ 2022-05-17
    IIF 443 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ 2022-03-08
    IIF 390 - Ownership of shares – 75% or more OE
  • 195
    icon of address Bibby Transmissions, Cannon Way, Dewsbury, West Yorks
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-05-30 ~ 2004-05-01
    IIF 300 - Director → ME
  • 196
    icon of address The Trampery, 239 Old Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-01 ~ 2012-10-20
    IIF 351 - Secretary → ME
  • 197
    icon of address The Workplace Zebra Court, Greenside Way, Manchester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-05-27 ~ 2022-07-31
    IIF 473 - Director → ME
    Person with significant control
    icon of calendar 2021-05-27 ~ 2022-07-31
    IIF 436 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 198
    WESSEX PLANT & TOOL HIRE LIMITED - 2019-04-29
    icon of address Unit 8 Dodington Spring, Codrington, Chipping Sodbury, South Gloucestershire, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    173,962 GBP2024-04-30
    Officer
    icon of calendar 2009-02-20 ~ 2010-02-19
    IIF 282 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2023-10-16
    IIF 257 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2024-04-11 ~ 2024-04-11
    IIF 258 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 258 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 199
    icon of address 32 West Street, 2nd Floor, Phoenix House, Brighton, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-09-27 ~ 2003-01-09
    IIF 470 - Director → ME
    icon of calendar 2003-02-01 ~ 2005-04-01
    IIF 347 - Secretary → ME
    icon of calendar 2002-09-27 ~ 2012-10-11
    IIF 356 - Secretary → ME
  • 200
    icon of address 1 Churchill Way, Lomeshaye Industrial Estate, Nelson, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-12-14 ~ 2023-12-18
    IIF 370 - Director → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ 2023-12-18
    IIF 432 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 201
    WARNER ELECTRIC UK I LIMITED - 2000-03-22
    icon of address Bibby Transmissions, Cannon Way, Dewsbury, West Yorks
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2000-05-30 ~ 2001-07-31
    IIF 299 - Director → ME
  • 202
    icon of address Hardys Yard London Road, Riverhead, Sevenoaks, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -753,267 GBP2024-02-29
    Officer
    icon of calendar 2001-03-01 ~ 2019-11-27
    IIF 69 - Director → ME
  • 203
    CRUMB AND STEEL WORKS LIMITED - 2013-12-09
    icon of address 10 Howard Avenue, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-25 ~ 2013-03-15
    IIF 67 - Director → ME
  • 204
    STREETFUNK MEDIA LTD - 2010-10-22
    icon of address Flat 4 263 Fen Street, Brooklands, Milton Keynes, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2002-10-07 ~ 2003-01-09
    IIF 354 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.