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

Eldridge, Philip

    Related profiles found in government register
  • Eldridge, Philip
    British company director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Melville Gardens, Bishopbriggs, Glasgow, G64 3DD

      IIF 1
  • Eldridge, Philip
    British director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Melville Gardens, Bishopbriggs, Glasgow, G64 3DD, Scotland

      IIF 2
  • Eldridge, Philip
    British purchasing manager born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Melville Gardens, Bishopbriggs, Glasgow, G64 3DD, Scotland

      IIF 3
  • Alejail, Ejail
    British purchasing manager born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Cambria, Watkiss Way, Cardiff, CF11 0SA, United Kingdom

      IIF 4
  • Wiltshire, Ashley
    British purchasing manager born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95 Charles Dickens House, 130, Mansford Street, London, E2 6LU, England

      IIF 5
  • Mr Philip Eldridge
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Melville Gardens, Bishopbriggs, Glasgow, G64 3DD

      IIF 6
    • icon of address 58, Melville Gardens, Bishopbriggs, Glasgow, G64 3DD, Scotland

      IIF 7
  • Lock, Matthew
    British director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 8
    • icon of address 265/271, Barlow Moor Road, Manchester, M21 7GJ, England

      IIF 9
  • Yildiz, Ilkem
    Turkish purchasing manager born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Woodland View, Birmingham B31 2jd, West Midlands, United Kingdom

      IIF 10
  • Mr Matthew Lock
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 11
  • Flint, Fiona Caroline
    British purchasing manager born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, London St, Faringdon, Oxfordshire, SN7 7AG

      IIF 12
  • Lock, Matthew Claude
    British director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lock, Matthew Claude
    British sales born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alden Farm, Alden Lane, Upton, Didcot, Oxfordshire, OX11 9HS, United Kingdom

      IIF 19
    • icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, United Kingdom

      IIF 20
  • Parry, Charles William
    British landlord born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rose & Crown, Bridge Street, Hilgay, Downham Market, Norfolk, PE38 0LJ, United Kingdom

      IIF 21
  • Mr Matthew Lock
    English born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, United Kingdom

      IIF 22
  • Nicklin, Helen Louise
    British director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address North Park House, Green Lane, Yarm, TS15 9EH, United Kingdom

      IIF 23
  • Nicklin, Helen Louise
    British purchasing manager born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cassel Works, New Road, Billingham, Cleveland, TS23 1LE

      IIF 24
  • Mr Matthew Claude Lock
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alden Farm, Alden Lane, Upton, Didcot, Oxfordshire, OX11 9HS, United Kingdom

      IIF 25
    • icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, United Kingdom

      IIF 26 IIF 27 IIF 28
  • Lloyd, David Charles William
    British director (proposed) born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 218 Northwood Road, Harefield, Uxbridge, Middlesex, UB9 6PT

      IIF 29
  • Lloyd, David Charles William
    British purchasing manager born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 218 Northwood Road, Harefield, Uxbridge, Middlesex, UB9 6PT

      IIF 30
  • Lloyd, David Charles William
    British retired born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lmra, Bisley Camp, Brookwood, Woking, GU24 0PA, United Kingdom

      IIF 31
  • Lock, Matthew William Jason
    British purchasing manager born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dean Bay Montebello Castle, Chester Road Bucklow Hill, Knutsford, Cheshire, WA16 6RP

      IIF 32
  • Lancaster, Ross
    British purchasing manager born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Priory Road, Kenilworth, Warwickshire, CV8 1LQ

      IIF 33
  • Mr Douglas Whyte
    British born in December 1965

    Resident in Qatar

    Registered addresses and corresponding companies
    • icon of address Thistle House, 2nd Floor, 24 Thistle Street, Aberdeen, AB10 1XD, Scotland

      IIF 34
  • Littleford, Philip James
    British purchasing manager born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46 Chalkpit Lane, Oxted, Surrey, RH8 0NE

      IIF 35
  • Littleford, Philip James
    British retired born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Chalkpit Lane, Oxted, RH8 0NE, England

      IIF 36
  • Lancaster, Ross William
    British company director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Dairy, Old House Lane, Romsley, Halesowen, West Midlands, B62 0EX, England

      IIF 37 IIF 38
  • Lancaster, Ross William
    British director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Dairy, Old House Lane, Romsley, Halesowen, West Midlands, B62 0EX, England

      IIF 39
    • icon of address 31, St John's, Worcester, WR2 5AG

      IIF 40
  • Lancaster, Ross William
    British purchasing director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, St. Johns, Worcester, Worcestershire, WR2 5AG

      IIF 41
  • Lancaster, Ross William
    British purchasing manager born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Dairy, Old House Lane, Romsley, Halesowen, West Midlands, B62 0EX, England

      IIF 42
  • Li, Lei
    Chinese purchasing manager born in January 1976

    Resident in P R China

    Registered addresses and corresponding companies
    • icon of address 8-501, Of 181 Long, Jin Tai Road, Shanghai City, 200136, P R China

      IIF 43
  • Madeley, Malcolm Philip
    British purchasing manager born in June 1954

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 16 Williams Mead, Bartestree, Hereford, Herefordshire, HR1 4BT

      IIF 44
  • Milner, Thomas William
    British company director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Grenfell Road, Bury, Huntingdon, Cambridgeshire, PE26 2QR, England

      IIF 45
  • Milner, Thomas William
    British purchasing manager born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4 Bodsey Farm, Bodsey Toll Road, Ramsey, Cambridgeshire, PE26 2XH, United Kingdom

      IIF 46
  • Giles, Steven William
    British product manager born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bawtrys Estate Management, 109 High Street, Hemel Hempstead, HP1 3AH, England

      IIF 47
  • Giles, Steven William
    British purchasing manager born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marlborough House, 298 Regents Park Road, London, N3 2UU

      IIF 48
  • Gill, Michael Philip James
    British company director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, Rosemount House, Huddersfield Road, Elland, West Yorkshire, HX5 0EE, United Kingdom

      IIF 49
  • Gill, Michael Philip James
    British purchasing manager born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5 Brow Mills Industrial Estate, Brighouse Road, Hipperholme, Halifax, West Yorkshire, HX3 8EF

      IIF 50
  • Whisker, Leasile John
    British purchasing manager

    Registered addresses and corresponding companies
    • icon of address 2 The Wynd, Wynard, Cleveland, TS22 5PE

      IIF 51
  • Whyte, Douglas William
    British purchasing manager born in December 1965

    Resident in Qatar

    Registered addresses and corresponding companies
    • icon of address Thistle House, 2nd Floor, 24 Thistle Street, Aberdeen, AB10 1XD, Scotland

      IIF 52
  • Alexander, Andrew Phillip
    British purchasing manager born in February 1952

    Registered addresses and corresponding companies
    • icon of address 70 Moncrieff Street, Peckham, London, SE15 5HL

      IIF 53
  • Shields, Ronald William
    British purchasing manager born in January 1950

    Registered addresses and corresponding companies
    • icon of address 17 Back Green, Hersham, Surrey, KT12 4HZ

      IIF 54
  • Thomas William Milner
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4 Bodsey Farm, Bodsey Toll Road, Ramsey, Cambridgeshire, PE26 2XH, United Kingdom

      IIF 55
  • Balding, Alexandra Louise
    British purchasing manager born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Doman Road, Norwich, NR1 3AW, England

      IIF 56
  • Milner, Thomas William
    British project manager born in March 1980

    Registered addresses and corresponding companies
    • icon of address 15, Sandringham Drive, Ramsey Forty Foot, Huntingdon, Cambridgeshire, PE26 2YS, Uk

      IIF 57
  • Parry, Charles William
    British purchasing manager born in November 1958

    Registered addresses and corresponding companies
    • icon of address 3 Memorial Avenue, London, E15 3BT

      IIF 58
  • Waring, Michelle Beverley
    British purchasing manager born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hillcrest Early Years Academy, Heapham Road, Gainsborough, Lincolnshire, DN21 1SW

      IIF 59
  • Williams, Jackie Elizabeth
    British purchasing manager

    Registered addresses and corresponding companies
    • icon of address 11 Heath Common, Heath Village, Chesterfield, S44 5SR

      IIF 60
  • Williams, Jackie Elizabeth
    British purchasing manager born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Heath Common, Heath Village, Chesterfield, S44 5SR

      IIF 61
  • Boloorsaz-mashadi, Esmeil
    British purchasing manager born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75-77 High Street, Wanstead, London, E11 2BA

      IIF 62
  • Denney, Clive William
    British purchasing manager born in March 1956

    Registered addresses and corresponding companies
    • icon of address 8 Twyford Mill Pig Lane, Bishops Stortford, Hertfordshire, CM22 7PA

      IIF 63
  • Harrold, Robert William
    British purchasing manager born in February 1923

    Registered addresses and corresponding companies
    • icon of address 7 Kings Well Court, The Causeway, Seaford, East Sussex, BN25 1WE

      IIF 64
  • Mr Michael Philip James Gill
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5 Brow Mills Industrial Estate, Brighouse Road, Hipperholme, Halifax, West Yorkshire, HX3 8EF

      IIF 65
  • Mr Thomas William Milner
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Grenfell Road, Bury, Huntingdon, Cambridgeshire, PE26 2QR, England

      IIF 66
  • Tunstall, Alexander William
    British director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elangeni House, Northend Swineshead, Boston, Lincolnshire, PE20 3LR

      IIF 67
  • Whisker, Leasile John
    British purchasing manager born in April 1949

    Registered addresses and corresponding companies
    • icon of address 2 The Wynd, Wynard, Cleveland, TS22 5PE

      IIF 68
  • Lock, Matthew William Jason
    British

    Registered addresses and corresponding companies
    • icon of address Dean Bay Montebello Castle, Chester Road Bucklow Hill, Knutsford, Cheshire, WA16 6RP

      IIF 69
  • Lock, Matthew William Jason
    British builder born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dte, Hollins Mount, Hollins Lane, Bury, Lancs, BL9 8AT

      IIF 70
  • Lock, Matthew William Jason
    British director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 265, Barlow Moor Road, Chorlton, Manchester, M21 7GJ, United Kingdom

      IIF 71
    • icon of address 265, Barlow Moor Road, Manchester, M21 7GJ, England

      IIF 72
    • icon of address 265-271, Barlow Moor Road, Chorlton, Manchester, M21 7GJ

      IIF 73
    • icon of address 265-271, Barlow Moor Road, Manchester, M21 7GJ, United Kingdom

      IIF 74
  • Lock, Matthew William Jason
    British purchasing manager born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 265-271, Barlow Moor Road, Chorlton, Manchester, M21 7GJ

      IIF 75
  • Lock, Matthew William Jason
    British sales director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 265, Barlow Moor Road, Manchester, M21 7GJ, England

      IIF 76
  • Donaldson, William Alexander
    British consultant born in December 1930

    Registered addresses and corresponding companies
    • icon of address 11 Sutherland Avenue, Dundee, DD2 2MP

      IIF 77
  • Donaldson, William Alexander
    British purchasing manager born in December 1930

    Registered addresses and corresponding companies
    • icon of address 11 Sutherland Avenue, Dundee, DD2 2MP

      IIF 78
  • Mrs Jackie Elizabeth Williams
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brookdale, 41, Clarence Road, Dey & Co. Ltd, Chesterfield, Derbyshire, S40 1LH, England

      IIF 79
  • Tunstall, Alexander William
    British purchasing manager born in September 1968

    Registered addresses and corresponding companies
    • icon of address 77 Discovery Walk, London, E1 9JG

      IIF 80
  • Lock, Matthew Jason William
    British purchasing manager born in May 1971

    Registered addresses and corresponding companies
    • icon of address 246 Palatine Road, Didsbury, Manchester, M20 2WF

      IIF 81
  • Mr Matthew William Jason Lock
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 265, Barlow Moor Road, Manchester, M21 7GJ, United Kingdom

      IIF 82
    • icon of address 265-271, Barlow Moor Road, Chorlton, Manchester, M21 7GJ, England

      IIF 83
    • icon of address 265-271, Barlow Moor Road, Manchester, M21 7GJ, England

      IIF 84 IIF 85
child relation
Offspring entities and appointments
Active 40
  • 1
    icon of address 39 Thorpe Lane, Austerlands, Oldham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-27 ~ dissolved
    IIF 74 - Director → ME
  • 2
    icon of address Bawtrys Estate Management, 109 High Street, Hemel Hempstead, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2024-01-25 ~ now
    IIF 47 - Director → ME
  • 3
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    135,200 GBP2024-04-30
    Officer
    icon of calendar 2021-04-28 ~ now
    IIF 13 - Director → ME
  • 4
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    32,465 GBP2024-04-30
    Officer
    icon of calendar 2021-04-30 ~ now
    IIF 15 - Director → ME
  • 5
    icon of address American National Bank Building, 1912 Capitol Avenue, Cheyenne Wy 82001, U.s.a., United States
    Active Corporate (1 parent)
    Officer
    icon of calendar 1998-06-11 ~ now
    IIF 68 - Director → ME
    icon of calendar 1998-06-11 ~ now
    IIF 51 - Secretary → ME
  • 6
    icon of address 10 Homecherry House, 86 High Road, Loughton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-07 ~ dissolved
    IIF 21 - Director → ME
  • 7
    DANWILTZ LOGISTICS LTD - 2017-05-05
    icon of address Jjco Accountants Provident House, Burrell Row, Beckenham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,070 GBP2018-04-30
    Officer
    icon of calendar 2017-09-07 ~ dissolved
    IIF 5 - Director → ME
  • 8
    icon of address 58 Melville Gardens, Bishopbriggs, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    118 GBP2024-08-31
    Officer
    icon of calendar 2017-08-31 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-08-31 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    DRAYCOT ARTS LIMITED - 2012-05-17
    icon of address 34 Cambria, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-22 ~ dissolved
    IIF 4 - Director → ME
  • 10
    icon of address First Floor, Rosemount House, Huddersfield Road, Elland, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-03 ~ dissolved
    IIF 49 - Director → ME
  • 11
    icon of address Unit 5 Brow Mills Industrial Estate Brighouse Road, Hipperholme, Halifax, West Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,495,291 GBP2023-12-31
    Officer
    icon of calendar 1997-06-26 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,024 GBP2024-08-31
    Officer
    icon of calendar 2021-08-10 ~ now
    IIF 18 - Director → ME
  • 13
    icon of address 4 Bodsey Farm, Bodsey Toll Road, Ramsey, Huntingdon, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -30,757 GBP2023-10-31
    Officer
    icon of calendar 2019-10-12 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-10-12 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Right to appoint or remove directorsOE
  • 14
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,852 GBP2024-03-31
    Officer
    icon of calendar 2022-03-04 ~ now
    IIF 16 - Director → ME
  • 15
    FREELANCE EURO SERVICES (MMCCL) LIMITED - 2007-11-20
    icon of address Thistle House 2nd Floor, 24 Thistle Street, Aberdeen, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -5,343 GBP2024-04-05
    Officer
    icon of calendar 2006-09-25 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 16
    icon of address Alden Farm Alden Lane, Upton, Didcot, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-13 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-18 ~ dissolved
    IIF 25 - Has significant influence or controlOE
  • 17
    icon of address King Norton Girls' School, Selly Oak Road, Birmingham, West Midlands
    Active Corporate (8 parents)
    Officer
    icon of calendar 2022-12-05 ~ now
    IIF 10 - Director → ME
  • 18
    icon of address 31 Stallard Street, Trowbridge, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-05 ~ dissolved
    IIF 43 - Director → ME
  • 19
    icon of address 76 King Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-26 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    LUXUS PROJECTS LTD - 2021-04-26
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    64,125 GBP2024-07-31
    Officer
    icon of calendar 2020-07-08 ~ now
    IIF 20 - Director → ME
  • 21
    LUXUS HOME & GARDEN LIMITED - 2021-04-26
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershrie, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    31,255 GBP2024-04-30
    Officer
    icon of calendar 2021-04-09 ~ now
    IIF 17 - Director → ME
  • 22
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    379,647 GBP2024-04-30
    Officer
    icon of calendar 2021-04-08 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-04-08 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 23
    LUCITE INTERNATIONAL UK PENSION FUND COMPANY LIMITED - 2020-12-15
    INEOS UK PENSION FUND COMPANY LIMITED - 2002-09-04
    icon of address Cassel Works, New Road, Billingham, Cleveland
    Active Corporate (8 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2017-04-01 ~ now
    IIF 24 - Director → ME
  • 24
    icon of address Unit 4 Bodsey Farm, Bodsey Toll Road, Ramsey, Cambridgeshire, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    369,743 GBP2024-03-31
    Officer
    icon of calendar 2015-11-24 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    icon of address 15a High Street, Westerham, Kent
    Active Corporate (14 parents)
    Officer
    icon of calendar 1997-08-08 ~ now
    IIF 35 - Director → ME
  • 26
    icon of address 24 Doman Road, Norwich, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-04-27 ~ now
    IIF 56 - Director → ME
  • 27
    icon of address North Park House, Green Lane, Yarm, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,821 GBP2024-04-30
    Officer
    icon of calendar 2021-09-21 ~ now
    IIF 23 - Director → ME
  • 28
    icon of address 58 Melville Gardens, Bishopbriggs, Glasgow
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -8,946 GBP2025-02-28
    Officer
    icon of calendar 2012-02-27 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-02-27 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    icon of address Gardiner Fosh, 31 St. Johns, Worcester, Worcestershire
    Active Corporate (5 parents)
    Equity (Company account)
    -1,206,562 GBP2024-03-31
    Officer
    icon of calendar 2010-03-23 ~ now
    IIF 41 - Director → ME
  • 30
    icon of address Gardiner Fosh, 31 St. Johns, Worcester
    Active Corporate (3 parents)
    Equity (Company account)
    12,463 GBP2024-03-31
    Officer
    icon of calendar 2013-07-26 ~ now
    IIF 37 - Director → ME
  • 31
    icon of address 31 St Johns, Worcester
    Active Corporate (5 parents)
    Equity (Company account)
    75,291 GBP2024-03-31
    Officer
    icon of calendar 2012-06-11 ~ now
    IIF 42 - Director → ME
  • 32
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-06 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-04-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 11 - Right to appoint or remove directorsOE
  • 33
    icon of address 31 St Johns, Worcester
    Active Corporate (4 parents)
    Equity (Company account)
    -32,134 GBP2024-03-31
    Officer
    icon of calendar 2012-11-30 ~ now
    IIF 38 - Director → ME
  • 34
    icon of address 108 High Street, Ramsey, Huntingdon, Cambs., United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-27 ~ dissolved
    IIF 57 - Director → ME
  • 35
    icon of address D T E House, Hollins Mount, Bury, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-14 ~ dissolved
    IIF 72 - Director → ME
  • 36
    THE FISHING HUT (WORCESTER) LIMITED - 2013-07-25
    GARFOSH3 LIMITED - 2012-07-03
    icon of address 31 St Johns, Worcester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-27 ~ dissolved
    IIF 39 - Director → ME
  • 37
    icon of address 265-271 Barlow Moor Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-10 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address 4 Five Acres, Dursley, England
    Active Corporate (7 parents)
    Equity (Company account)
    261 GBP2024-03-31
    Officer
    icon of calendar 2023-08-26 ~ now
    IIF 36 - Director → ME
  • 39
    icon of address 265-271 Barlow Moor Road, Chorlton, Manchester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    146,037 GBP2016-11-30
    Officer
    icon of calendar 2017-08-09 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address Brookdale, 41 Clarence Road, Dey & Co. Ltd, Chesterfield, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -29,836 GBP2024-03-31
    Officer
    icon of calendar 1999-03-01 ~ now
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-16 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - Right to appoint or remove directors as a member of a firmOE
    IIF 79 - Has significant influence or control as a member of a firmOE
Ceased 30
  • 1
    icon of address 11 High Street, Seaford, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    24 GBP2023-12-31
    Officer
    icon of calendar 2002-05-22 ~ 2008-06-30
    IIF 64 - Director → ME
  • 2
    icon of address 600 High Road, Ilford, England
    Active Corporate (3 parents)
    Equity (Company account)
    422,801 GBP2024-07-31
    Officer
    icon of calendar ~ 2021-02-12
    IIF 62 - Director → ME
  • 3
    icon of address 31 Church Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    7 GBP2023-12-31
    Officer
    icon of calendar 2000-08-08 ~ 2003-11-25
    IIF 81 - Director → ME
  • 4
    icon of address Bawtrys Estate Management, 109 High Street, Hemel Hempstead, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2021-09-30 ~ 2022-06-28
    IIF 48 - Director → ME
  • 5
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    135,200 GBP2024-04-30
    Person with significant control
    icon of calendar 2021-04-28 ~ 2021-09-30
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    32,465 GBP2024-04-30
    Person with significant control
    icon of calendar 2021-04-30 ~ 2021-05-02
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 7
    icon of address Bracklesham Caravan & Boat Club Ltd East Bracklesham Drive, Bracklesham Bay, Chichester, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,693,564 GBP2024-10-31
    Officer
    icon of calendar 1995-09-17 ~ 1997-09-14
    IIF 53 - Director → ME
  • 8
    icon of address 3 Brooke Place, Binfield, Bracknell, England
    Active Corporate (6 parents)
    Equity (Company account)
    90 GBP2024-09-30
    Officer
    icon of calendar 2002-11-19 ~ 2007-09-24
    IIF 54 - Director → ME
  • 9
    icon of address 340 Deansgate, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-21 ~ 2015-07-23
    IIF 9 - Director → ME
  • 10
    GDS GROUP LIMITED - 2022-06-07
    GLOBAL DISPLAY SOLUTIONS LIMITED - 2010-01-03
    EMCO ELECTRONICS LIMITED - 2002-06-24
    COOLMERGE LIMITED - 1990-09-24
    icon of address Unit 9 Bss House, Cheney Manor Industrial Estate, Swindon, Wiltshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 1998-04-21 ~ 2003-12-31
    IIF 77 - Director → ME
  • 11
    icon of address Hillcrest Early Years Academy, Heapham Road, Gainsborough, Lincolnshire
    Active Corporate (13 parents)
    Officer
    icon of calendar 2018-10-04 ~ 2019-02-25
    IIF 59 - Director → ME
  • 12
    CARRIER FIRE & SECURITY UK LIMITED - 2025-01-23
    UTC FIRE & SECURITY UK LIMITED - 2020-09-03
    GUARDALL LIMITED - 2011-07-08
    RACAL-GUARDALL (SCOTLAND) LIMITED - 1993-02-01
    RACAL SECURITY LIMITED - 1985-04-12
    icon of address Marioff Limited 25 Earl Haig Road, Hillington Park, Glasgow, Scotland, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-05-08 ~ 2011-07-12
    IIF 1 - Director → ME
  • 13
    icon of address Bank Gallery, High Street, Kenilworth, Warwickshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    111,985 GBP2025-03-31
    Officer
    icon of calendar 2014-06-27 ~ 2017-10-30
    IIF 33 - Director → ME
  • 14
    icon of address Lmra Bisley Camp, Brookwood, Woking, Surrey
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    242,122 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2007-07-17 ~ 2022-10-29
    IIF 29 - Director → ME
  • 15
    L.M.R.A. (TRADING) LIMITED - 2015-08-14
    icon of address C/o London & Middlesex Rifle Association Bisley Camp, Brookwood, Woking, Surrey
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    36,525 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 1998-05-18 ~ 2022-10-29
    IIF 30 - Director → ME
  • 16
    icon of address Lmra Bisley Camp, Brookwood, Woking, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2019-08-02 ~ 2022-10-29
    IIF 31 - Director → ME
  • 17
    icon of address 76 King Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-13 ~ 2015-11-19
    IIF 71 - Director → ME
  • 18
    icon of address 2 Jennings Close, Long Ditton, Surbiton, Surrey, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    363,406 GBP2015-03-31
    Officer
    icon of calendar ~ 1992-12-31
    IIF 80 - Director → ME
  • 19
    LUXUS PROJECTS LTD - 2021-04-26
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    64,125 GBP2024-07-31
    Person with significant control
    icon of calendar 2020-07-08 ~ 2021-09-17
    IIF 22 - Ownership of shares – More than 50% but less than 75% OE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 22 - Right to appoint or remove directors OE
  • 20
    icon of address 182a Manford Way, Chigwell, Essex
    Active Corporate (8 parents)
    Officer
    icon of calendar 1993-11-11 ~ 1996-01-31
    IIF 58 - Director → ME
  • 21
    icon of address 18 St. Georges Street, Chorley, England
    Active Corporate (3 parents)
    Equity (Company account)
    -17,499 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-27
    IIF 82 - Has significant influence or control OE
  • 22
    AT&T GIS (SCOTLAND) PENSION PLAN TRUSTEES LIMITED - 1996-06-18
    NCR (MANUFACTURING) PENSION PLAN TRUSTEES LIMITED - 1994-09-06
    NCR (MANUFACTURING) STAFF PENSION PLAN TRUSTEES LIMITED - 1991-03-08
    R.B. EIGHTY COMPANY LIMITED - 1980-12-31
    icon of address 9th Floor 5 Merchant Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2017-11-30
    Officer
    icon of calendar ~ 1995-12-31
    IIF 78 - Director → ME
  • 23
    FARINGDON WINE BAR LTD - 2019-05-02
    THE PORTWELL ANGEL LIMITED - 2012-01-19
    icon of address Portwell House, 26 Market Place, Faringdon, Oxfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    95,622 GBP2024-09-30
    Officer
    icon of calendar 2009-09-08 ~ 2012-01-25
    IIF 12 - Director → ME
  • 24
    icon of address 20 Queens Road, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -19,984 GBP2019-03-31
    Officer
    icon of calendar 2005-03-14 ~ 2019-02-28
    IIF 67 - Director → ME
  • 25
    icon of address D T E House, Hollins Mount, Bury, Lancashire
    Dissolved Corporate
    Officer
    icon of calendar 2005-04-21 ~ 2013-10-01
    IIF 32 - Director → ME
    icon of calendar 2006-03-06 ~ 2013-10-01
    IIF 69 - Secretary → ME
  • 26
    icon of address Hertford Co Sec And Accountancy, Sopers House, Sopers Road, Cuffley, Potters Bar, England
    Active Corporate (3 parents)
    Equity (Company account)
    8 GBP2024-09-29
    Officer
    icon of calendar 1996-07-17 ~ 1999-07-24
    IIF 63 - Director → ME
  • 27
    icon of address 265-271 Barlow Moor Road, Chorlton, Manchester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    146,037 GBP2016-11-30
    Officer
    icon of calendar 2004-05-06 ~ 2015-12-02
    IIF 75 - Director → ME
  • 28
    icon of address 31 St John's, Worcester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,342 GBP2021-03-31
    Officer
    icon of calendar 2013-06-27 ~ 2021-12-16
    IIF 40 - Director → ME
  • 29
    icon of address Brookdale, 41 Clarence Road, Dey & Co. Ltd, Chesterfield, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -29,836 GBP2024-03-31
    Officer
    icon of calendar 1999-03-01 ~ 2012-03-16
    IIF 61 - Director → ME
  • 30
    icon of address 6 Williams Mead, Bartestree, Hereford, England
    Active Corporate (3 parents)
    Equity (Company account)
    35,372 GBP2023-12-31
    Officer
    icon of calendar 2007-02-22 ~ 2013-06-30
    IIF 44 - Director → 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.