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

Lee, Derek David

    Related profiles found in government register
  • Lee, Derek David
    British co director born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lee, Derek David
    British company director born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lee, Derek David
    British director born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Studio 5, Underley Business Centre, Kearstwick, Carnforth, LA6 2DY, United Kingdom

      IIF 8
    • icon of address 2 Moss Street, Liverpool, L6 1HF

      IIF 9 IIF 10 IIF 11
    • icon of address 292, Aigburth Road, Aigburth, Liverpool, L17 9PW

      IIF 18 IIF 19
    • icon of address 292, Aigburth Road, Aigburth, Liverpool, L17 9PW, United Kingdom

      IIF 20
    • icon of address 292, Aigburth Road, Aigburth, Liverpool, Merseyside, L17 9PW

      IIF 21 IIF 22
    • icon of address 292, Aigburth Road, Liverpool, L17 9PW, England

      IIF 23
    • icon of address 292, Aigburth Road, Liverpool, Merseyside, L17 9PW

      IIF 24
    • icon of address Bank Chambers, 2 Moss Street, Liverpool, L6 1HF

      IIF 25
    • icon of address 6th Floor, 9 Appold Street, London, EC2A 2AP

      IIF 26
    • icon of address 292 Aigburth Road, Liverpool, Merseyside, L17 9PW

      IIF 27
  • Lee, David
    British director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Clydesdale Road, Hoylake, Wirral, Merseyside, CH47 3AP

      IIF 28
  • Lee, William David
    British company director born in April 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Court Gardens, Marston Magna, Somerset, BA22 8DF

      IIF 29 IIF 30
  • Lee, William David
    British lawyer born in April 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Court Gardens, Marston Magna, Somerset, BA22 8DF

      IIF 31
  • Lee, William David
    British solicitor born in April 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lee, David William
    British computer consultant born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4a The Rise, Caversham, Reading, Berkshire, RG4 8NZ

      IIF 44
  • Lee, David William
    British director born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Diddenham Court, Lambwood Hill, Grazeley, Reading, Berkshire, RG7 1JQ, England

      IIF 45
  • Lee, David William
    British company director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 20 Chapel Street, Liverpool, Merseyside, L3 9AG

      IIF 46
    • icon of address Bank Chambers, 2 Moss Street, Liverpool, Merseyside, L6 1HF, United Kingdom

      IIF 47
    • icon of address Bank Chambers, 2 Moss Street, Low Hill, Liverpool, L6 1HF

      IIF 48
    • icon of address Bank Chambers, 2 Moss Street, Low Hill, Liverpool, L6 1HF, England

      IIF 49
    • icon of address Bank Chambers, 2 Moss Street, Liverpool, Merseyside, L6 1HF

      IIF 50
    • icon of address 1, Dorset Street, Southampton, Hampshire, SO15 2DP

      IIF 51
  • Lee, David William
    British director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 292, Aigburth Road, Liverpool, Merseyside, L17 9PW

      IIF 52
    • icon of address 2nd Floor, 20 Chapel Street, Liverpool, Merseyside, L3 9AG

      IIF 53
    • icon of address 7, Prescot Street, Liverpool, Merseyside, L7 8UE

      IIF 54
    • icon of address Bank Chambers, 2 Moss Street, Liverpool, L6 1HF

      IIF 55
    • icon of address Bank Chambers, 2 Moss Street, Liverpool, Merseyside, L6 1HF

      IIF 56
    • icon of address Bank Chambers, 2 Moss Street, Liverpool, Merseyside, L6 1HF, United Kingdom

      IIF 57
    • icon of address Bank Chambers, 2 Moss Street, Low Hill, Liverpool, Merseyside, L6 1HF, England

      IIF 58
    • icon of address Banks Chambers, 2 Moss Street, Liverpool, L6 1HF, England

      IIF 59
    • icon of address No. 1, Dorset Street, Southampton, Hampshire, SO15 2DP

      IIF 60
    • icon of address 86, Birkenhead Road, Meols, Wirral, Merseyside, CH47 0LB

      IIF 61 IIF 62
  • Lee, David William
    British retailer born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bank Chambers, 2 Moss Street, Low Hill, Liverpool, L6 1HF, England

      IIF 63
  • Lee, William David
    British none born in April 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rendall & Rittner Ltd., 13b St. George Wharf, London, SW8 2LE, England

      IIF 64
  • Mr David William Lee
    British born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bank Chambers, 2 Moss Street, Liverpool, Merseyside, L6 1HF

      IIF 65
    • icon of address Bank Chambers, 2 Moss Street, Low Hill, Liverpool, L6 1HF

      IIF 66
    • icon of address Bank Chambers, 2 Moss Street, Low Hill, Liverpool, Merseyside, L6 1HF

      IIF 67
    • icon of address Banks Chambers, 2 Moss Street, Liverpool, L6 1HF, England

      IIF 68
  • Lee, David William
    British director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Moss Street, Liverpool, Merseyside, L6 1HF

      IIF 69
  • Lee, David William
    British retailer born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank Chambers, 2 Moss Street, Low Hill, Liverpool, L6 1HF, United Kingdom

      IIF 70
  • Lee, David
    British

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 9 Appold Street, London, EC2A 2AP

      IIF 71
  • Lee, William David
    British

    Registered addresses and corresponding companies
    • icon of address 4 Court Gardens, Marston Magna, Somerset, BA22 8DF

      IIF 72 IIF 73
    • icon of address 4, Court Gardens, Marston Magna, Yeovil, Somerset, BA22 8DF, United Kingdom

      IIF 74
  • Lee, William David
    British solicitor

    Registered addresses and corresponding companies
  • Lee, David William
    British

    Registered addresses and corresponding companies
    • icon of address 2, Moss Street, Liverpool, Merseyside, L6 1HF

      IIF 81
  • Lee, David William
    British computer consultant

    Registered addresses and corresponding companies
    • icon of address 4a The Rise, Caversham, Reading, Berkshire, RG4 8NZ

      IIF 82
  • Lee, David William
    British it consultant

    Registered addresses and corresponding companies
    • icon of address 10 Diddenham Court, Lambwood Hill, Grazeley, Reading, Berkshire, RG7 1JQ, England

      IIF 83
  • Lee, David William
    British commercial director born in May 1953

    Registered addresses and corresponding companies
    • icon of address 65 Cannonbury Avenue, Pinner, Middlesex, HA5 1TP

      IIF 84
  • Lee, David William
    British director born in May 1953

    Registered addresses and corresponding companies
    • icon of address 14 Grange Close, Watford, Hertfordshire, WD17 4HQ

      IIF 85
  • Lee, David William
    British executive born in May 1953

    Registered addresses and corresponding companies
    • icon of address 14 Grange Close, Watford, Hertfordshire, WD17 4HQ

      IIF 86
  • Lee, David William
    British financial controller born in May 1953

    Registered addresses and corresponding companies
    • icon of address 65 Cannonbury Avenue, Pinner, Middlesex, HA5 1TP

      IIF 87
  • Lee, David William
    English director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank Chambers, 2 Moss Street, Low Hill, Liverpool, L6 1HF, England

      IIF 88
  • Lee, David William
    English investor born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Moss Street, Low Hill, Liverpool, L6 1HF, England

      IIF 89
  • David William Lee
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank Chambers, 2 Moss Street, Low Hill, Liverpool, L6 1HF, United Kingdom

      IIF 90
  • Mr David William Lee
    British born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Diddenham Court, Lambwood Hill, Grazeley, Reading, Berkshire, RG7 1JQ, England

      IIF 91
  • Lee, William David

    Registered addresses and corresponding companies
    • icon of address 4 Court Gardens, Marston Magna, Somerset, BA22 8DF

      IIF 92
    • icon of address Huish Park, Lufton Way, Yeovil, BA22 8YF, United Kingdom

      IIF 93
  • Mr David William Lee
    English born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 20 Chapel Street, Liverpool, Merseyside, L3 9AG

      IIF 94 IIF 95
    • icon of address Bank Chambers, 2 Moss Street, Liverpool, Merseyside, L6 1HF

      IIF 96
    • icon of address Bank Chambers, 2 Moss Street, Low Hill, Liverpool, L6 1HF

      IIF 97 IIF 98
    • icon of address Bank Chambers, 2 Moss Street, Liverpool, Merseyside, L6 1HF

      IIF 99
child relation
Offspring entities and appointments
Active 26
  • 1
    WESTLAND INDUSTRIES LIMITED - 2022-05-04
    icon of address Lysander Road, Yeovil, Somerset
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-09-15 ~ now
    IIF 30 - Director → ME
  • 2
    icon of address Banks Chambers, 2 Moss Street, Liverpool, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2016-11-14 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-11-14 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 3
    icon of address Bank Chambers 2 Moss Street, Low Hill, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    58,388 GBP2023-12-31
    Officer
    icon of calendar 2019-07-12 ~ now
    IIF 88 - Director → ME
  • 4
    icon of address Bank Chambers, 2 Moss Street, Liverpool, Merseyside
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    430 GBP2023-12-31
    Officer
    icon of calendar 2010-10-20 ~ now
    IIF 56 - Director → ME
  • 5
    icon of address Bank Chambers 2 Moss Street, Low Hill, Liverpool
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,200,310 GBP2023-12-31
    Officer
    icon of calendar 2009-09-25 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-10-31 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 292 Aigburth Road, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-02 ~ dissolved
    IIF 23 - Director → ME
  • 7
    icon of address No. 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-30 ~ dissolved
    IIF 60 - Director → ME
  • 8
    icon of address 292 Aigburth Road, Aigburth, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-23 ~ dissolved
    IIF 22 - Director → ME
  • 9
    icon of address Bank Chambers, 2 Moss Street, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-22 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 96 - Ownership of shares – More than 50% but less than 75%OE
    IIF 96 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 96 - Right to appoint or remove directorsOE
  • 10
    icon of address Bank Chambers, 2 Moss Street, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-17 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-07-13 ~ dissolved
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Bank Chambers 2 Moss Street, Low Hill, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -62,910 GBP2018-01-31
    Officer
    icon of calendar 2010-06-01 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address Bank Chambers 2 Moss Street, Low Hill, Liverpool
    Active Corporate (3 parents)
    Equity (Company account)
    290,907 GBP2023-12-31
    Officer
    icon of calendar 2017-11-20 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-11-23 ~ now
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Bank Chambers, 2 Moss Street, Liverpool, Merseyside
    Active Corporate (2 parents)
    Equity (Company account)
    75,976 GBP2023-12-31
    Officer
    icon of calendar 1998-02-25 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-10 ~ dissolved
    IIF 51 - Director → ME
  • 15
    icon of address 2nd Floor 20 Chapel Street, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Equity (Company account)
    563,120 GBP2018-07-11
    Officer
    icon of calendar 2012-01-30 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Bank Chambers 2 Moss Street, Low Hill, Liverpool, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,217,693 GBP2023-12-31
    Officer
    icon of calendar 2018-12-05 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2018-12-05 ~ now
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address 2 Moss Street, Low Hill, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    23,073 GBP2023-12-31
    Officer
    icon of calendar 2020-01-17 ~ now
    IIF 89 - Director → ME
  • 18
    icon of address Bank Chambers, 2 Moss Street, Liverpool, Merseyside
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-01-02 ~ dissolved
    IIF 50 - Director → ME
  • 19
    icon of address Bank Chambers 2 Moss Street, Low Hill, Liverpool
    Dissolved Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    1,442,206 GBP2019-03-31
    Officer
    icon of calendar 2004-03-08 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 2nd Floor 20 Chapel Street, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    96,809 GBP2017-08-31
    Officer
    icon of calendar 2014-02-14 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 95 - Has significant influence or controlOE
  • 21
    icon of address Bank Chambers, 2 Moss Street, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-16 ~ dissolved
    IIF 25 - Director → ME
  • 22
    icon of address Rendall & Rittner Ltd., 13b St. George Wharf, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    20 GBP2024-12-31
    Officer
    icon of calendar 2015-01-09 ~ now
    IIF 32 - Director → ME
  • 23
    icon of address Rendall & Rittner Ltd., 13b St. George Wharf, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    15 GBP2024-11-30
    Officer
    icon of calendar 2019-10-25 ~ now
    IIF 64 - Director → ME
  • 24
    icon of address Bank Chambers 2 Moss Street, Low Hill, Liverpool
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,336 GBP2016-05-07
    Officer
    icon of calendar 2013-11-11 ~ dissolved
    IIF 49 - Director → ME
  • 25
    icon of address 6th Floor, 9 Appold Street, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2012-04-26 ~ now
    IIF 26 - Director → ME
    icon of calendar 2007-01-04 ~ now
    IIF 71 - Secretary → ME
  • 26
    YEOVIL TOWN FC CENTRE OF EXCELLENCE LIMITED - 2015-05-20
    icon of address Huish Park, Lufton Way, Yeovil
    Dissolved Corporate (3 parents)
    Equity (Company account)
    999 GBP2017-06-30
    Officer
    icon of calendar 2010-09-13 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2010-09-13 ~ dissolved
    IIF 93 - Secretary → ME
Ceased 41
  • 1
    WESTLAND HOLDINGS LIMITED - 2004-02-11
    AGUSTAWESTLAND LIMITED - 2001-01-22
    RATEMARKS LIMITED - 2000-11-01
    icon of address Lysander Road, Yeovil, Somerset
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-02-02 ~ 2014-01-31
    IIF 35 - Director → ME
    icon of calendar 2001-02-09 ~ 2014-01-31
    IIF 72 - Secretary → ME
  • 2
    WESTLAND HELICOPTERS LIMITED - 2011-06-01
    GKN WESTLAND HELICOPTERS LIMITED - 2001-02-12
    WESTLAND HELICOPTERS LIMITED - 1996-01-02
    icon of address Lysander Road, Yeovil, Somerset
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2001-12-12 ~ 2014-01-31
    IIF 41 - Director → ME
    icon of calendar 2001-12-12 ~ 2013-08-01
    IIF 75 - Secretary → ME
  • 3
    HAMSARD 2729 LIMITED - 2004-07-28
    icon of address Lysander Road, Yeovil, Somerset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-07-27 ~ 2014-01-07
    IIF 40 - Director → ME
    icon of calendar 2004-07-27 ~ 2014-01-07
    IIF 80 - Secretary → ME
  • 4
    icon of address 12 Castlebridge Office Village, Kirtley Drive, Nottingham, Nottinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    262,078 GBP2022-06-30
    Officer
    icon of calendar 1994-07-28 ~ 2023-03-24
    IIF 45 - Director → ME
    icon of calendar 2005-06-30 ~ 2023-03-24
    IIF 83 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-24
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address C/o Watkin Jones & Son Limited, Llandygai Industrial Estate, Bangor, Gwynedd
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-03 ~ 2007-08-03
    IIF 3 - Director → ME
  • 6
    icon of address Bank Chambers 2 Moss Street, Low Hill, Liverpool
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,200,310 GBP2023-12-31
    Officer
    icon of calendar 2007-07-03 ~ 2009-09-25
    IIF 6 - Director → ME
  • 7
    icon of address Lysander Road, Yeovil, Somerset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-12-30 ~ 2014-01-07
    IIF 33 - Director → ME
    icon of calendar 1994-12-30 ~ 1996-07-01
    IIF 77 - Secretary → ME
  • 8
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-06-21 ~ 2005-07-31
    IIF 86 - Director → ME
  • 9
    BRABCO 528 LIMITED - 2005-08-26
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -27,742 GBP2023-12-31
    Officer
    icon of calendar 2005-08-18 ~ 2006-04-19
    IIF 5 - Director → ME
  • 10
    icon of address 292 Aigburth Road, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-11 ~ 2012-02-02
    IIF 54 - Director → ME
  • 11
    icon of address No. 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-21 ~ 2013-03-05
    IIF 69 - Director → ME
    icon of calendar 2013-02-01 ~ 2013-08-30
    IIF 7 - Director → ME
  • 12
    RIVERLAND DEVELOPMENTS LIMITED - 2004-05-26
    icon of address C/o Peterloo Estates Limited, Booths Park 01 Chelford Road, Knutsford, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    102 GBP2023-12-29
    Officer
    icon of calendar 2000-03-16 ~ 2001-08-13
    IIF 15 - Director → ME
  • 13
    SKELHORNE DEVELOPMENTS LIMITED - 2006-08-23
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-01-27 ~ 2003-09-12
    IIF 11 - Director → ME
  • 14
    icon of address Media Centre, 201 Wood Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-09 ~ 2005-06-30
    IIF 85 - Director → ME
  • 15
    WESTLAND GROUP HOLDINGS LIMITED - 2001-01-15
    SAUNDERS-ROE (HOLDINGS) LIMITED - 1988-05-27
    TRUSHELFCO (NO.1067) LIMITED - 1987-09-29
    icon of address 11th Floor The Colmore Building, Colmore Circus Queensway, Birmingham, England, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-02-25 ~ 2005-11-24
    IIF 31 - Director → ME
  • 16
    icon of address Bank Chambers 2 Moss Street, Low Hill, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-11 ~ 2011-01-04
    IIF 21 - Director → ME
  • 17
    icon of address Bank Chambers 2 Moss Street, Low Hill, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-12 ~ 2013-09-11
    IIF 20 - Director → ME
  • 18
    FINMECCANICA UK LIMITED - 2019-11-13
    icon of address Lysander Road, Yeovil, Somerset
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-03-09 ~ 2013-12-06
    IIF 92 - Secretary → ME
  • 19
    icon of address Bank Chambers 2 Moss Street, Low Hill, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -62,910 GBP2018-01-31
    Officer
    icon of calendar 2007-11-16 ~ 2010-06-01
    IIF 12 - Director → ME
  • 20
    icon of address Bank Chambers 2 Moss Street, Low Hill, Liverpool
    Active Corporate (3 parents)
    Equity (Company account)
    290,907 GBP2023-12-31
    Officer
    icon of calendar 2013-04-05 ~ 2013-09-11
    IIF 8 - Director → ME
  • 21
    PARKMOOR (MERSEYSIDE) LIMITED - 2006-11-13
    BRABCO 611 LIMITED - 2006-07-04
    icon of address Lakeview House4 Lake Meadows, Office Park Woodbrook Crescent, Billericay, Essex
    Live but Receiver Manager on at least one charge Corporate (2 parents)
    Officer
    icon of calendar 2006-07-04 ~ 2006-11-03
    IIF 9 - Director → ME
  • 22
    PLAYEARTH LIMITED - 2001-07-05
    icon of address Miller House, 2 Lochside View, Edinburgh Park, Edinburgh
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-06-29 ~ 2011-04-11
    IIF 4 - Director → ME
  • 23
    icon of address 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-26 ~ 2013-09-11
    IIF 19 - Director → ME
    icon of calendar 2010-02-16 ~ 2011-01-04
    IIF 18 - Director → ME
  • 24
    icon of address 292 Aigburth Road, Liverpool, Merseyside
    Dissolved Corporate
    Officer
    icon of calendar 2010-09-01 ~ 2011-10-01
    IIF 52 - Director → ME
    icon of calendar 2010-02-08 ~ 2010-09-01
    IIF 24 - Director → ME
  • 25
    icon of address Bank Chambers, 2 Moss Street, Liverpool, Merseyside
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-12-16 ~ 2013-09-11
    IIF 13 - Director → ME
  • 26
    icon of address Bank Chambers 2 Moss Street, Low Hill, Liverpool
    Dissolved Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    1,442,206 GBP2019-03-31
    Officer
    icon of calendar 2004-03-08 ~ 2011-01-04
    IIF 2 - Director → ME
  • 27
    GOLDNOVA INVESTMENTS LIMITED - 2004-01-21
    icon of address Bank Chambers 2 Moss Street, Low Hill, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-19 ~ 2013-09-11
    IIF 1 - Director → ME
  • 28
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-05-31
    Officer
    icon of calendar 2008-02-21 ~ 2014-11-28
    IIF 39 - Director → ME
  • 29
    icon of address 2nd Floor 20 Chapel Street, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    96,809 GBP2017-08-31
    Officer
    icon of calendar 2000-02-14 ~ 2011-12-22
    IIF 28 - Director → ME
    icon of calendar 2011-12-22 ~ 2014-02-14
    IIF 27 - Director → ME
    icon of calendar 2006-11-03 ~ 2010-12-15
    IIF 16 - Director → ME
  • 30
    CARDCAST INFORMATION SERVICES LIMITED - 2000-11-16
    CARDCAST LIMITED - 1996-04-04
    icon of address Red House, Brookwood, Woking, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 1996-03-07
    IIF 87 - Director → ME
  • 31
    BBC HAYMARKET EXHIBITIONS LIMITED - 2013-08-20
    icon of address Vineyard House 44 Brook Green, Hammersmith, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 1992-05-12 ~ 1994-07-19
    IIF 84 - Director → ME
  • 32
    icon of address Bank Chambers, 2 Moss Street, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-01 ~ 2011-06-16
    IIF 55 - Director → ME
    icon of calendar 2004-06-17 ~ 2010-06-01
    IIF 14 - Director → ME
  • 33
    icon of address 4a The Rise, Caversham, Reading, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    11,503 GBP2023-12-31
    Officer
    icon of calendar 2001-02-23 ~ 2015-01-15
    IIF 44 - Director → ME
    icon of calendar 2002-02-20 ~ 2015-01-15
    IIF 82 - Secretary → ME
  • 34
    icon of address Bank Chambers 2 Moss Street, Low Hill, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-05 ~ 2011-01-04
    IIF 17 - Director → ME
  • 35
    WESTLAND PLC - 1987-02-12
    WESTLAND AIRCRAFT LIMITED - 1982-03-22
    icon of address 11th Floor The Colmore Building, 20 Colmore Circus Queensway, Birmingham, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 1994-10-19 ~ 1996-12-19
    IIF 73 - Secretary → ME
  • 36
    WESTLAND TECHNOLOGIES LIMITED - 1993-08-31
    SANDALL PRECISION COMPANY LIMITED(THE) - 1987-04-08
    icon of address 11th Floor The Colmore Building, Colmore Circus Queensway, Birmingham, England, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1993-09-29 ~ 2001-11-09
    IIF 38 - Director → ME
    icon of calendar 1993-09-29 ~ 1996-07-01
    IIF 76 - Secretary → ME
  • 37
    GKN WESTLAND SUPPORT SERVICES LIMITED - 2001-02-12
    WESTLAND SUPPORT SERVICES LIMITED - 1996-01-02
    TRUSHELFCO (NO. 621) LIMITED - 1984-01-23
    icon of address Lysander Road, Yeovil, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-27 ~ 2014-01-07
    IIF 34 - Director → ME
    icon of calendar 2007-09-22 ~ 2007-11-27
    IIF 29 - Director → ME
  • 38
    icon of address Westland Works, Lysander Road, Yeovil, Somerset
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-12-09 ~ 2014-01-07
    IIF 36 - Director → ME
    icon of calendar 2002-12-09 ~ 2014-01-07
    IIF 79 - Secretary → ME
  • 39
    icon of address 6th Floor, 9 Appold Street, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2005-11-23 ~ 2010-08-26
    IIF 10 - Director → ME
    icon of calendar 2006-12-15 ~ 2006-12-15
    IIF 81 - Secretary → ME
  • 40
    icon of address Huish Park, Lufton Way, Yeovil, Somerset
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -3,561,996 GBP2024-06-30
    Officer
    icon of calendar 2010-09-01 ~ 2019-09-24
    IIF 42 - Director → ME
    icon of calendar 2010-09-29 ~ 2019-09-24
    IIF 74 - Secretary → ME
  • 41
    icon of address Huish Park, Lufton Way, Yeovil, Somerset
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-02-05 ~ 2014-03-25
    IIF 37 - Director → ME
    icon of calendar 2008-02-05 ~ 2013-08-29
    IIF 78 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.