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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Edge, Christopher Thomas

    Related profiles found in government register
  • Edge, Christopher Thomas
    British born in July 1949

    Resident in England

    Registered addresses and corresponding companies
    • Dorney House, 46 - 48a High Street, Burnham, Berskshire, SL1 7JP, United Kingdom

      IIF 1
    • C/o Leafield Environmental Ltd, Leafield Industrial Estate, Leafield Way, Corsham, Wiltshire, SN13 9UD, England

      IIF 2
    • Leafield Way, Leafield Industrial Estate, Corsham, Wiltshire, SN13 9UD

      IIF 3 IIF 4
    • 117-119, High Street, Crawley, West Sussex, RH10 1DD

      IIF 5
    • Fife House 30a Fife Road, East Sheen, London, SW14 7EL

      IIF 6 IIF 7 IIF 8
    • Garamonde Drive, Wymbush, Milton Keynes, Buckinghamshire, MK8 8ND

      IIF 9
    • Link House, Halesfield 6, Telford, Shropshire, TF7 4LN

      IIF 10
    • 117-119 High Street, Crawley, West Sussex, RH10 1DD

      IIF 11
  • Edge, Christopher Thomas
    British company director born in July 1949

    Resident in England

    Registered addresses and corresponding companies
    • Fife House 30a Fife Road, East Sheen, London, SW14 7EL

      IIF 12
    • Windsor Road, Redditch, Worcestershire, B97 6EF

      IIF 13 IIF 14 IIF 15
  • Edge, Christopher Thomas
    British corporate adviser born in July 1949

    Resident in England

    Registered addresses and corresponding companies
    • Fife House 30a Fife Road, East Sheen, London, SW14 7EL

      IIF 16 IIF 17 IIF 18
    • St Paul's Churchyard, 4 St. Paul's Churchyard, London, London, EC4M 8AY, United Kingdom

      IIF 22
    • 2 Eskan Court, Campbell Park, Milton Keynes, Buckinghamshire, MK9 4AN

      IIF 23
  • Edge, Christopher Thomas
    British corporate advisor born in July 1949

    Resident in England

    Registered addresses and corresponding companies
    • 4 St Paul's Churchyard, 4 St. Paul's Churchyard, London, London, EC4M 8AY, United Kingdom

      IIF 24
    • Fife House 30a Fife Road, East Sheen, London, SW14 7EL

      IIF 25
  • Edge, Christopher Thomas
    British director born in July 1949

    Resident in England

    Registered addresses and corresponding companies
    • Dorney House, 46-48a High Street, Burnham, Berkshire, SL1 7JP, England

      IIF 26
    • Newton Lane, Allerton Bywater, Castleford, West Yorkshire, WF10 2AL, United Kingdom

      IIF 27
    • Atrium Court, 5th Floor, 50 Waterloo Street, Glasgow, G2 6HQ, Scotland

      IIF 28
    • Fife House 30a Fife Road, East Sheen, London, SW14 7EL

      IIF 29
  • Edge, Christopher Thomas
    British investor born in July 1949

    Resident in England

    Registered addresses and corresponding companies
    • C/o Regain Polymers Ltd, Newton Lane, Allerton Bywater, Castleford, West Yorkshire, WF10 2AL, United Kingdom

      IIF 30 IIF 31 IIF 32
    • Leafield Way, Leafield Industrial Estate, Corsham, Wiltshire, SN13 9UD

      IIF 33
    • Fife House, 30a Fife Road, East Sheen, London, SW14 7EL, United Kingdom

      IIF 34
    • Fife House, 31a Fife Road, East Sheen, London, SW14 7EL

      IIF 35
    • Fife House, 31a Fife Road, London, SW14 7EL

      IIF 36
    • Olswang Llp, 90 High Holborn, London, WC1V 1LA

      IIF 37
    • Garamonde Drive, Wymbush, Milton Keynes, Bucks, MK8 8ND, Uk

      IIF 38
    • Garamonde Drive, Wymbush, Milton Keynes, Bucks, MK8 8ND, United Kingdom

      IIF 39
    • Link House, Halesfield 6, Telford, Shropshire, TF7 4LN

      IIF 40
    • Link House, Halesfield 6, Telford, Shropshire, TF7 4LN, England

      IIF 41 IIF 42
  • Edge, Christopher Thomas
    British none born in July 1949

    Resident in England

    Registered addresses and corresponding companies
    • Juxon House, 100 St Paul's Churchyard, London, EC4M 8BU, United Kingdom

      IIF 43
  • Edge, Christopher Thomas
    British partner born in July 1949

    Resident in England

    Registered addresses and corresponding companies
    • 4, St Paul's Churchyard, London, EC4M 8AY, United Kingdom

      IIF 44
    • Fife House 30a Fife Road, East Sheen, London, SW14 7EL

      IIF 45
  • Edge, Christopher Thomas
    born in July 1949

    Resident in England

    Registered addresses and corresponding companies
    • Fife House, 30a Fife Road, East Sheen, London, , SW14 7EL,

      IIF 46
    • Fife House, 30a Fife Road East Sheen, London, SW14 7EL

      IIF 47 IIF 48
  • Edge, Christopher Thomas
    British investor born in July 1949

    Resident in Uk

    Registered addresses and corresponding companies
    • Caldicot Metal Decorating Limited, Caldicot Works, Caldicot, Gwent, NP26 5XG, United Kingdom

      IIF 49
    • Caldicot Metal Decorating Ltd, Caldicot Works, Caldicot, Monmouthshire, NP26 5XG, United Kingdom

      IIF 50
  • Mr Christopher Thomas Edge
    British born in July 1949

    Resident in England

    Registered addresses and corresponding companies
    • Leafield Way, Leafield Industrial Estate, Corsham, Wiltshire, SN13 9UD

      IIF 51
    • Fife House, 30a Fife Road, East Sheen, London, SW14 7EL

      IIF 52
    • Fife House, 30a Fife Road East Sheen, London, SW14 7EL, United Kingdom

      IIF 53 IIF 54
    • Juxon House, 100 St Paul's Churchyard, London, EC4M 8BU

      IIF 55
    • Juxon House, 100 St Paul's Churchyard, London, EC4M 8BU, United Kingdom

      IIF 56
  • Christopher Thomas Edge
    British born in July 1949

    Resident in England

    Registered addresses and corresponding companies
    • Leafield Environmental Ltd, Leafield Way, Leafield Industrial Estate, Corsham, Wiltshire, SN13 9UD, England

      IIF 57
  • Edge, Christopher
    British born in July 1949

    Registered addresses and corresponding companies
  • Edge, Christopher
    British corporate adviser born in July 1949

    Registered addresses and corresponding companies
    • 46 Howards Lane, Putney, London, SW15 6NJ

      IIF 60
  • Edge, Christopher
    British corporate advisor born in July 1949

    Registered addresses and corresponding companies
  • Edge, Christopher
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 102, Wales 1 Business Park, Newport Road, Caldicot, NP26 3DG, Wales

      IIF 63
    • Building 102, Wales 1 Business Park, Magor, Caldicot, Monmouthshire, NP26 3DG, United Kingdom

      IIF 64
    • Building 102, Wales 1 Business Park, Magor, Caldicot, Monmouthshire, NP26 3DG, Wales

      IIF 65 IIF 66
    • First Floor, Building 102 Wales 1 Business Park, Newport Road, Caldicot, NP26 3DG, Wales

      IIF 67
    • Wales 1 Business Park, Newport Road, Magor, Caldicot, Monmouthshire, NP26 3DG, United Kingdom

      IIF 68 IIF 69 IIF 70
    • 102, Wales 1 Business Park, Magor, NP26 3DG, Wales

      IIF 71
    • 102, Wales One Business Park, Magor, NP26 3DG, Wales

      IIF 72
    • Building 101, Wales 1 Business Park, Newport Road, Magor, Monmouthshire, NP26 3DG, United Kingdom

      IIF 73
    • Building 102, Wales 1 Business Park, Magor, NP26 3DG, Wales

      IIF 74
    • Building 102, Wales One Business Park, Magor, United Kingdom, NP26 3DG, United Kingdom

      IIF 75
    • 39, Home Farm Way, Peullergaer, SA4 9HF, Wales

      IIF 76
    • 39 Home Farm Way, Parc Penllergaer, Swansea, West Glamorgan, SA4 9HF

      IIF 77 IIF 78 IIF 79
  • Edge, Christopher
    British director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Harley Street, London, W1G 9QR, England

      IIF 88
  • Edge, Christopher
    English born in July 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dorney House, 46 - 48a High Street, Burnham, Berskshire, SL1 7JP, United Kingdom

      IIF 89 IIF 90
  • Mr Christopher Edge
    British born in July 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dorney House, 46 - 48a High Street, Burnham, Berskshire, SL1 7JP, United Kingdom

      IIF 91
child relation
Offspring entities and appointments 72
  • 1
    ALLIED TEXTILES LIMITED
    - now 03941408
    INHOCO 2038 LIMITED - 2000-09-26
    1st Floor 5 Morston Claycliffe Office Park, Whaley Road, Barnsley, South Yorkshire
    Active Corporate (14 parents, 1 offspring)
    Equity (Company account)
    10,000 GBP2020-12-31
    Officer
    2006-08-08 ~ 2015-02-02
    IIF 7 - Director → ME
  • 2
    AMBEROL LIMITED
    00950595
    C/o Leafield Environmental Ltd Leafield Industrial Estate, Leafield Way, Corsham, Wiltshire, England
    Active Corporate (14 parents)
    Equity (Company account)
    906,944 GBP2024-12-31
    Officer
    2022-06-13 ~ now
    IIF 2 - Director → ME
  • 3
    APEX LINVAR LIMITED
    - now 07405229
    APEX SPACE SOLUTIONS HOLDINGS LIMITED
    - 2011-03-11 07405229 07379131
    NEWINCCO 1048 LIMITED
    - 2010-11-01 07405229 07379104... (more)
    Link House, Halesfield 6, Telford, Shropshire
    Active Corporate (17 parents, 3 offsprings)
    Officer
    2010-10-29 ~ 2013-11-14
    IIF 9 - Director → ME
    2015-08-24 ~ 2016-01-22
    IIF 10 - Director → ME
  • 4
    APEX SPACE SOLUTIONS LIMITED
    - now 07379131 07405229
    NEWINCCO 1044 LIMITED
    - 2010-10-27 07379131 07425940... (more)
    Link House, Halesfield 6, Telford, Shropshire
    Active Corporate (18 parents)
    Officer
    2015-09-16 ~ 2016-01-22
    IIF 40 - Director → ME
    2010-10-27 ~ 2011-02-08
    IIF 34 - Director → ME
    2012-03-21 ~ 2013-10-31
    IIF 39 - Director → ME
    2011-03-22 ~ 2011-06-29
    IIF 38 - Director → ME
  • 5
    APEX STORAGE DIRECT LIMITED
    08504152
    Link House, Halesfield 6, Telford, Shropshire, England
    Dissolved Corporate (10 parents)
    Officer
    2015-09-16 ~ 2016-01-22
    IIF 42 - Director → ME
  • 6
    APPELLO KNIGHT LIMITED
    - now 12057086
    CHAMONIX KNIGHT HOLDINGS LIMITED
    - 2019-07-09 12057086
    Dorney House, 46-48a High Street, Burnham, Berkshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    24,996 GBP2023-03-31
    Officer
    2019-06-18 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2019-06-18 ~ 2019-08-29
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    ARRIVA DERBY LIMITED - now
    DERBY CITY TRANSPORT LIMITED
    - 1998-04-02 02362274 02215220... (more)
    DARTPINE LIMITED - 1989-09-15
    11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York, North Yorkshire
    Dissolved Corporate (40 parents)
    Officer
    1994-02-07 ~ 1994-08-08
    IIF 61 - Director → ME
  • 8
    AVONCREST SERVICES LIMITED
    02982448
    Fife House, 30a Fife Road, East Sheen, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    1994-11-11 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 52 - Ownership of shares – 75% or more OE
  • 9
    BALMORAL QUAYS (APARTMENTS) MANAGEMENT COMPANY LIMITED
    - now 06237494
    MANDACO 520 LIMITED
    - 2008-12-18 06237494 06567603... (more)
    Ty Derw Lime Tree Court, Cardiff Gate Business Park, Cardiff, Wales
    Active Corporate (16 parents)
    Equity (Company account)
    64,614 GBP2024-04-30
    Officer
    2008-04-11 ~ 2009-10-01
    IIF 86 - Director → ME
  • 10
    BALMORAL QUAYS (HOUSES) MANAGEMENT COMPANY LIMITED
    - now 06130147
    MANDACO 510 LIMITED
    - 2008-12-18 06130147 06236495... (more)
    Priory House, Priory Street, Usk, Monmoutshire
    Dissolved Corporate (6 parents)
    Officer
    2008-04-11 ~ 2009-10-01
    IIF 83 - Director → ME
  • 11
    BEAUFORT GARDENS OWNERS COMPANY LIMITED
    13182438
    Building 102 Wales One Business Park, Magor, United Kingdom, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2025-02-28
    Officer
    2021-02-05 ~ now
    IIF 75 - Director → ME
  • 12
    BEAUFORT PARK LISVANE LIMITED
    14264005
    Wales 1 Business Park Newport Road, Magor, Caldicot, Monmouthshire, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    2022-07-29 ~ now
    IIF 68 - Director → ME
  • 13
    BRIGHTGREEN PLASTICS LIMITED - now
    IMERPLAST UK LIMITED - 2020-01-30
    REGAIN POLYMERS LIMITED
    - 2017-10-02 07289595
    NEWINCCO 1021 LIMITED - 2010-09-08
    Newton Lane, Allerton Bywater, Castleford, United Kingdom
    Active Corporate (31 parents, 1 offspring)
    Officer
    2010-10-27 ~ 2013-07-16
    IIF 35 - Director → ME
  • 14
    CANADA SQUARE HEALTH & FITNESS LIMITED
    - now 04968342
    BROOMCO (3337) LIMITED - 2003-12-19
    16-19 Canada Square, London, England
    Active Corporate (13 parents)
    Officer
    2008-03-28 ~ 2009-02-27
    IIF 25 - Director → ME
    2006-04-01 ~ 2008-02-27
    IIF 21 - Director → ME
    2006-02-15 ~ 2006-02-27
    IIF 29 - Director → ME
  • 15
    CHAMONIX INVESTORS LTD
    10084662
    4 St Paul's Churchyard, 4 St. Paul's Churchyard, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-03-24 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Right to appoint or remove directors OE
  • 16
    CHAMONIX KNIGHT LIMITED
    - now 07927553
    CHAMONIX KNIGHT III GP LIMITED - 2012-02-13
    C/o Bdo Llp Two Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (15 parents, 1 offspring)
    Equity (Company account)
    195,870 GBP2019-06-30
    Officer
    2012-03-04 ~ 2019-09-06
    IIF 43 - Director → ME
  • 17
    CHAMONIX PRIVATE EQUITY LLP
    OC334523
    Dorney House, 46-48a High Street, Burnham, Berkshire, England
    Active Corporate (6 parents, 2 offsprings)
    Current Assets (Company account)
    229,097 GBP2024-03-31
    Officer
    2008-02-01 ~ now
    IIF 46 - LLP Designated Member → ME
    2008-02-01 ~ 2009-05-01
    IIF 47 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 56 - Right to appoint or remove members OE
    IIF 56 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    CHAMONIX SECURITIES LIMITED
    10084830
    St Paul's Churchyard, 4 St. Paul's Churchyard, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-03-24 ~ dissolved
    IIF 22 - Director → ME
  • 19
    CHERRY ORCHARD (APARTMENTS) MANAGEMENT COMPANY LIMITED
    - now 06373077
    MANDACO 532 LIMITED
    - 2008-12-18 06373077 08034475... (more)
    11-13 Penhill Road, Cf11 9pq, Cardiff, South Glamorgan, United Kingdom
    Active Corporate (13 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2008-04-11 ~ 2009-10-01
    IIF 82 - Director → ME
  • 20
    EATON DEVELOPMENTS (WALES) LIMITED
    07376080
    65 Wern Terrace, Port Tennant, Swansea, Wales, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-09-14 ~ 2011-01-18
    IIF 88 - Director → ME
  • 21
    EDENSTONE (2010) LIMITED - now
    RIVER7 FREEHOLDS LIMITED
    - 2011-04-11 06336474
    MEADGATE FREEHOLDS LIMITED
    - 2008-03-06 06336474
    Priory House, Priory Street, Usk, Monmouthshire
    Dissolved Corporate (5 parents)
    Officer
    2007-08-07 ~ 2008-03-13
    IIF 78 - Director → ME
  • 22
    EDENSTONE CONSTRUCTION LIMITED - now
    RIVER7 SHOWHOMES LIMITED
    - 2011-04-11 05963243
    MEADGATE SHOWHOMES LIMITED
    - 2008-03-06 05963243
    MANDACO 497 LIMITED
    - 2007-02-19 05963243 05963205... (more)
    Priory House, Priory Street, Usk, Monmouthshire
    Dissolved Corporate (7 parents)
    Officer
    2007-02-12 ~ 2008-03-13
    IIF 85 - Director → ME
  • 23
    EDGBASTON GROUP LIMITED
    - now 03079790
    QUICKWITTED LIMITED - 1995-07-25
    45 Church Street, Birmingham
    Dissolved Corporate (10 parents)
    Officer
    1998-07-01 ~ 2000-03-10
    IIF 12 - Director → ME
  • 24
    EUROPEAN ENVIRONMENT LTD
    02725207
    51 Charles Lane, London, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    2 GBP2021-06-30
    Officer
    1992-07-01 ~ 1994-02-09
    IIF 60 - Director → ME
  • 25
    FLEXTRONICS INTERNATIONAL (UK) LIMITED - now
    ASSEMBLY & AUTOMATION (ELECTRONICS) LIMITED
    - 1995-05-02 01730291
    DIPLEMA THIRTY TWO LIMITED - 1983-07-15
    Stretton Green Distribution Centre, Langford Way, Warrington, Cheshire
    Dissolved Corporate (28 parents)
    Officer
    1994-04-12 ~ 1995-04-12
    IIF 62 - Director → ME
  • 26
    GWERN HAFREN MANAGEMENT COMPANY LIMITED
    06324200
    L1 Hazel Suite, Caerleon House, Mamhilad Park Estate, Pontypool, Wales
    Active Corporate (10 parents)
    Equity (Company account)
    13 GBP2024-07-31
    Officer
    2008-04-11 ~ 2009-10-01
    IIF 77 - Director → ME
  • 27
    HIGH DUTY ALLOYS LIMITED
    - now 03292587
    INGLEBY (957) LIMITED - 1997-03-24
    Windsor Road, Redditch, Worcestershire
    Active Corporate (25 parents, 2 offsprings)
    Officer
    2011-12-07 ~ 2016-02-12
    IIF 13 - Director → ME
  • 28
    HIGH TREES GREEN MANAGEMENT LIMITED
    05811344
    13 High Trees, Risca, Newport, Gwent, Wales
    Active Corporate (11 parents)
    Cash at bank and in hand (Company account)
    10,013 GBP2024-05-31
    Officer
    2006-05-09 ~ 2009-03-16
    IIF 80 - Director → ME
  • 29
    INTERNATIONAL DIAGNOSTICS GROUP LIMITED - now
    INTERNATIONAL DIAGNOSTICS GROUP PLC
    - 2008-04-30 03045060
    1 Quest Park, Moss Hall Road, Heywood, Lancashire
    Dissolved Corporate (32 parents)
    Officer
    1996-07-05 ~ 1998-05-31
    IIF 17 - Director → ME
  • 30
    INVEST INCORPORATION LIMITED
    08105807
    Baker Tilly, 1st Floor Davidson House, Forbury Square, Reading, Berkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2012-06-14 ~ dissolved
    IIF 44 - Director → ME
  • 31
    ISOTRAK TRUSTEES LIMITED
    - now 03775899
    OVAL (1412) LIMITED - 1999-06-25
    2 Eskan Court, Campbell Park, Milton Keynes, Buckinghamshire
    Dissolved Corporate (13 parents)
    Officer
    2008-07-03 ~ 2013-08-15
    IIF 45 - Director → ME
  • 32
    LAND PHIL GLOBAL TRUST
    09238049
    10 Springbourne Close, Gowerton, Swansea, Wales
    Dissolved Corporate (23 parents)
    Equity (Company account)
    0 GBP2019-09-30
    Officer
    2016-02-12 ~ 2018-10-27
    IIF 76 - Director → ME
  • 33
    LEAFIELD ENVIRONMENTAL HOLDINGS LIMITED
    - now 07405239 07405233
    NEWINCCO 1050 LIMITED
    - 2010-11-01 07405239 07425920... (more)
    Leafield Way, Leafield Industrial Estate, Corsham, Wiltshire
    Active Corporate (9 parents, 1 offspring)
    Profit/Loss (Company account)
    780,000 GBP2024-01-01 ~ 2024-12-31
    Officer
    2015-09-29 ~ now
    IIF 4 - Director → ME
    2010-10-29 ~ 2012-12-21
    IIF 33 - Director → ME
    Person with significant control
    2018-11-21 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    LEAFIELD ENVIRONMENTAL LIMITED
    - now 07405233 07405239
    NEWINCCO 1049 LIMITED - 2010-10-18
    Leafield Way, Leafield Industrial Estate, Corsham, Wiltshire
    Active Corporate (13 parents, 1 offspring)
    Equity (Company account)
    7,768,358 GBP2024-12-31
    Officer
    2015-09-29 ~ now
    IIF 3 - Director → ME
    2010-10-27 ~ 2011-01-21
    IIF 36 - Director → ME
    Person with significant control
    2018-11-21 ~ 2024-10-09
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    LINBIN LIMITED
    09171793
    Link House, Halesfield 6, Telford, Shropshire, England
    Dissolved Corporate (10 parents)
    Officer
    2015-09-16 ~ 2016-01-21
    IIF 41 - Director → ME
  • 36
    MARINER INTERNATIONAL (UK) LIMITED - now
    FIRST CHOICE MARINE LIMITED - 2017-05-04
    SUNSAIL INTERNATIONAL LIMITED
    - 2000-07-06 02746852 01658245... (more)
    SUNSAIL HOLDINGS LIMITED
    - 1995-01-04 02746852
    164TH SHELF INVESTMENT COMPANY LIMITED - 1992-10-05
    Platinum House, St. Marks Hill, Surbiton, United Kingdom
    Active Corporate (41 parents, 3 offsprings)
    Officer
    1992-11-12 ~ 1998-09-10
    IIF 59 - Director → ME
  • 37
    METTIS AEROSPACE (HOLDINGS) LIMITED
    - now 04013487
    METTIS AEROSPACE LIMITED - 2002-03-12
    DEFINEAREA LIMITED - 2000-07-20
    Windsor Road, Redditch, Worcestershire
    Active Corporate (18 parents, 1 offspring)
    Officer
    2011-12-07 ~ 2016-02-12
    IIF 15 - Director → ME
  • 38
    METTIS AEROSPACE LIMITED
    - now 03292360 04013487... (more)
    H.D.A. FORGINGS LIMITED - 2002-03-12
    INGLEBY (963) LIMITED - 1997-03-24
    Windsor Road, Redditch, Worcestershire
    Active Corporate (37 parents, 1 offspring)
    Officer
    2011-12-07 ~ 2016-02-12
    IIF 14 - Director → ME
  • 39
    METTIS GROUP LIMITED
    - now 03657564
    PINCO 1132 LIMITED - 1999-02-26
    Windsor Road, Redditch, Worcestershire
    Active Corporate (37 parents, 1 offspring)
    Officer
    2006-08-08 ~ 2016-02-12
    IIF 18 - Director → ME
  • 40
    ORB DRIVE RESIDENTS COMPANY LIMITED
    13693639
    Building 102 Wales 1 Business Park, Magor, Caldicot, Monmouthshire, Wales
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2024-10-31
    Officer
    2021-10-21 ~ now
    IIF 64 - Director → ME
  • 41
    OTLEY HOLDINGS SUFFOLK LIMITED - now
    HTG HOLDINGS LIMITED
    - 2013-11-22 04902380
    BIDEAWHILE 411 LIMITED - 2004-02-19
    Two Snowhill, Birmingham
    Dissolved Corporate (10 parents)
    Officer
    2006-11-06 ~ 2010-12-01
    IIF 16 - Director → ME
  • 42
    PARC CEIRW GARDEN VILLAGE LIMITED
    12344853
    Building 102 Wales 1 Business Park, Magor, Caldicot, Monmouthshire, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2019-12-02 ~ now
    IIF 66 - Director → ME
  • 43
    PARC Y FELIN MANAGEMENT COMPANY LIMITED
    06280773
    L1 Hazel Suite, Caerleon House, Mamhilad Park Estate, Pontypool, Wales
    Active Corporate (16 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2008-04-11 ~ 2009-10-01
    IIF 81 - Director → ME
  • 44
    PM84 LIMITED
    - now 04808607
    MEADGATE PENNARD LIMITED
    - 2008-03-06 04808607
    MANDACO 340 LIMITED - 2003-09-04
    Priory House, Priory Street, Usk, Monmouthshire
    Dissolved Corporate (1 parent)
    Officer
    2004-07-23 ~ dissolved
    IIF 79 - Director → ME
  • 45
    REGAIN ENVIRONMENTAL HOLDINGS (UK) LTD
    - now 06652263
    EXPRESS ENVIRONMENTAL HOLDINGS UK LIMITED
    - 2011-11-25 06652263
    Venture House Calne Road, Lyneham, Chippenham
    Dissolved Corporate (11 parents, 1 offspring)
    Officer
    2011-10-26 ~ 2013-07-17
    IIF 31 - Director → ME
  • 46
    REGAIN PLASTICS LIMITED
    08248757
    Venture House Calne Road, Lyneham, Chippenham
    Dissolved Corporate (6 parents)
    Officer
    2012-10-11 ~ 2013-07-17
    IIF 27 - Director → ME
  • 47
    REGAIN POLYMERS HOLDINGS LIMITED
    - now 07405250
    NEWINCCO 1052 LIMITED
    - 2010-11-01 07405250 09500069... (more)
    33 Glasshouse Street, 3rd Floor, London, United Kingdom
    Active Corporate (12 parents, 3 offsprings)
    Equity (Company account)
    295,875 GBP2023-12-31
    Officer
    2010-10-29 ~ 2013-07-16
    IIF 8 - Director → ME
  • 48
    REGAIN RECYCLING & PLASTICS LTD
    - now 05140908 07781903
    EXPRESS RECYCLING & PLASTICS LIMITED
    - 2011-11-03 05140908 05649798
    Venture House Calne Road, Lyneham, Chippenham
    Dissolved Corporate (16 parents)
    Officer
    2011-10-26 ~ 2013-07-17
    IIF 30 - Director → ME
  • 49
    REGAIN RECYCLING AND PLASTICS HOLDINGS LIMITED
    - now 07781903 05140908
    NEWINCCO 1121 LIMITED
    - 2011-12-05 07781903 07916829... (more)
    Venture House Calne Road, Lyneham, Chippenham, Wiltshire, England
    Dissolved Corporate (11 parents)
    Officer
    2011-10-13 ~ 2013-07-17
    IIF 32 - Director → ME
  • 50
    REGAIN TRADING LTD
    - now 05649798
    EXPRESS LIVERPOOL LIMITED
    - 2011-11-03 05649798
    RAINHAM EXPRESS RECYCLING & PLASTICS LIMITED - 2008-09-03
    Mike Dunn, C/o Regain Polymers Newton Lane, Allerton Bywater, Castleford, West Yorkshire
    Dissolved Corporate (14 parents)
    Officer
    2011-10-26 ~ 2013-07-17
    IIF 37 - Director → ME
  • 51
    RIVER VIEW RESIDENTS MANAGEMENT COMPANY LIMITED
    11475029
    102 Wales 1 Business Park Magor, Caldicot, Monmouthshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    2018-08-10 ~ now
    IIF 63 - Director → ME
  • 52
    ROM GROUP LIMITED
    - now 03291151
    LICHFIELD HOLDINGS LIMITED - 1998-01-08
    PINCO 881 LIMITED - 1997-02-28
    Building 58 Castle Works, East Moors Road, Cardiff, South Glamorgan
    Active Corporate (30 parents, 3 offsprings)
    Officer
    2006-08-24 ~ 2009-01-09
    IIF 20 - Director → ME
  • 53
    ROMANGATE LIMITED
    06755734
    20 Lorimer Avenue, Fao Matthew Jenner, Cranleigh, England
    Active Corporate (512 parents, 5 offsprings)
    Equity (Company account)
    22,002 GBP2024-11-30
    Officer
    2009-02-10 ~ 2010-02-10
    IIF 19 - Director → ME
  • 54
    SAINTS CHAMONIX LLP
    OC323569
    1202 Whitehouse 9 Belvedere Road, London
    Dissolved Corporate (3 parents, 1 offspring)
    Current Assets (Company account)
    96,796 GBP2018-03-31
    Officer
    2006-11-01 ~ dissolved
    IIF 48 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Right to surplus assets - More than 25% but not more than 50% OE
  • 55
    SEARCH CONSULTANCY GROUP LIMITED
    - now 03909899
    SEARCH CONSULTANCY GROUP PLC - 2014-10-15
    SEARCH CONSULTANCY GROUP LIMITED - 2005-06-14
    SEARCH HOLDINGS LIMITED - 2005-05-24
    INHOCO 1075 LIMITED - 2000-03-29
    FOREST RANGERS LIMITED - 2000-02-04
    INHOCO 1075 LIMITED - 2000-01-27
    2nd Floor Corner Block, Quay Street, Manchester, England
    Active Corporate (19 parents, 8 offsprings)
    Officer
    2016-08-17 ~ 2017-05-10
    IIF 11 - Director → ME
  • 56
    SEARCH CONSULTANCY LIMITED
    - now SC105640
    REJAMAX LIMITED - 1987-10-02
    Atrium Court 5th Floor, 50 Waterloo Street, Glasgow, Scotland
    Active Corporate (15 parents)
    Officer
    2017-01-17 ~ 2017-05-10
    IIF 28 - Director → ME
  • 57
    SEARCH.CO.UK LIMITED
    06586918
    2nd Floor Corner Block, Quay Street, Manchester, England
    Active Corporate (11 parents)
    Officer
    2017-02-07 ~ 2017-05-10
    IIF 5 - Director → ME
  • 58
    SOUTHMEAD GREEN MANAGEMENT LIMITED
    05756330
    Priory House, Priory Street, Usk, Monmouthshire
    Dissolved Corporate (1 parent)
    Officer
    2006-03-24 ~ dissolved
    IIF 87 - Director → ME
  • 59
    ST MARY'S GARDEN VILLAGE LIMITED
    12255989
    Building 102 Wales 1 Business Park, Magor, Caldicot, Monmouthshire, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2019-10-14 ~ now
    IIF 65 - Director → ME
  • 60
    SUNSAIL WORLDWIDE SAILING LIMITED
    - now 01658245
    SUNSAIL INTERNATIONAL LIMITED
    - 1995-01-04 01658245 02746852... (more)
    SUNSAIL LIMITED - 1988-10-19
    PLATEGROUND LIMITED - 1983-06-30
    Platinum House, St. Marks Hill, Surbiton, United Kingdom
    Active Corporate (43 parents)
    Officer
    1992-11-12 ~ 1998-09-10
    IIF 58 - Director → ME
  • 61
    THE GREEN OWNERS MANAGEMENT COMPANY LIMITED
    10472965
    102 Wales 1 Business Park, Magor, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    24 GBP2024-11-30
    Officer
    2025-11-19 ~ now
    IIF 71 - Director → ME
  • 62
    THE MEADOWS (LANGLAND) RESIDENTS COMPANY LIMITED
    14366797
    Wales 1 Business Park Newport Road, Magor, Caldicot, Monmouthshire, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2022-09-21 ~ now
    IIF 69 - Director → ME
  • 63
    THE ORCHARDS (SAMPFORD PEVERELL) RESIDENTS COMPANY LIMITED
    15055029
    Wales 1 Business Park Newport Road, Magor, Caldicot, Monmouthshire, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2023-08-07 ~ now
    IIF 70 - Director → ME
  • 64
    THE WOODLANDS (RESIDENTS) MANAGEMENT COMPANY LIMITED
    - now 11388786
    CROSS COMMON RESIDENTS MANAGEMENT COMPANY LIMITED - 2019-01-09
    L1 Hazel Suite, Caerleon House, Mamhilad Park Estate, Pontypool, Wales
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2025-05-31
    Officer
    2019-02-15 ~ 2021-05-28
    IIF 72 - Director → ME
  • 65
    TINMASTERS GROUP LIMITED
    - now 07405245
    CALDICOT METAL DECORATING HOLDINGS LIMITED
    - 2018-09-13 07405245 07331961... (more)
    NEWINCCO 1051 LIMITED
    - 2010-11-01 07405245 07378994... (more)
    Tinmasters Bryntywod, Llangyfelach, Swansea, United Kingdom
    Active Corporate (11 parents, 2 offsprings)
    Profit/Loss (Company account)
    0 GBP2023-01-01 ~ 2023-12-31
    Officer
    2015-09-02 ~ now
    IIF 1 - Director → ME
    2010-10-29 ~ 2012-12-19
    IIF 50 - Director → ME
    Person with significant control
    2018-12-14 ~ now
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 91 - Right to appoint or remove directors OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 66
    TINMASTERS LIMITED
    - now 07331961 11185370
    CALDICOT METAL DECORATING LIMITED
    - 2018-05-22 07331961 11185370... (more)
    NEWINCCO 1030 LIMITED - 2010-09-08
    Tinmasters Bryntywod, Llangyfelach, Swansea, United Kingdom
    Active Corporate (16 parents)
    Equity (Company account)
    5,924,339 GBP2023-12-31
    Officer
    2010-10-27 ~ 2012-12-19
    IIF 49 - Director → ME
    2020-02-26 ~ now
    IIF 89 - Director → ME
  • 67
    TINMASTERS SWANSEA LIMITED
    - now 00193946
    AFON TINPLATE COMPANY LIMITED - 2018-09-01
    Tinmasters Bryntywod, Llangyfelach, Swansea, Wales
    Active Corporate (43 parents)
    Officer
    2020-02-26 ~ now
    IIF 90 - Director → ME
  • 68
    TRINITY QUARTER COMMUNITY COMPANY LIMITED
    13356742
    Building 101 Wales 1 Business Park, Newport Road, Magor, Monmouthshire, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    2021-04-26 ~ now
    IIF 73 - Director → ME
  • 69
    UNDERWOOD GARDENS RESIDENTS COMPANY LIMITED
    16988958
    Building 102 Wales 1 Business Park, Magor, Wales
    Active Corporate (3 parents)
    Officer
    2026-01-26 ~ now
    IIF 74 - Director → ME
  • 70
    VERILOCATION TRANSPORT LIMITED - now
    ADDSECURE SMART TRANSPORT UK LTD - 2025-05-01
    ISOTRAK LIMITED
    - 2021-08-23 03769508
    OVAL (1404) LIMITED - 1999-08-23
    36 Queensbridge, Northampton, England
    Active Corporate (38 parents)
    Officer
    2006-08-08 ~ 2013-08-15
    IIF 23 - Director → ME
  • 71
    WATERS EDGE (APARTMENTS) MANAGEMENT COMPANY LIMITED
    - now 06372874
    MANDACO 533 LIMITED
    - 2008-12-18 06372874 06397040... (more)
    9 Water's Edge 66h Beach Road, Newton, Porthcawl
    Active Corporate (9 parents)
    Equity (Company account)
    17,520 GBP2024-09-30
    Officer
    2008-04-11 ~ 2009-10-01
    IIF 84 - Director → ME
  • 72
    WILLOW GRANGE AMENITY COMPANY LIMITED
    16596079
    First Floor, Building 102 Wales 1 Business Park Newport Road, Magor, Caldicot, Wales
    Active Corporate (3 parents)
    Officer
    2025-07-21 ~ now
    IIF 67 - Director → ME

The content of this website is protected by AgonGuard.

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

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