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

Morris, Alan Richard

    Related profiles found in government register
  • Morris, Alan Richard
    British co director born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Lea Lane, Millhouse Green Penistone, Sheffield, South Yorkshire, S36 9LN

      IIF 1
  • Morris, Alan Richard
    British company director born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Minerva Avenue, Chester West Employment Park, Chester, Cheshire, CH1 4QL, England

      IIF 2
    • icon of address 14 Lea Lane, Millhouse Green Penistone, Sheffield, South Yorkshire, S36 9LN

      IIF 3 IIF 4 IIF 5
    • icon of address 14 Lee Lane, Millhouse Green, Penistone, Sheffield, 14 Lee Lane, Millhouse Green, Penistone, Sheffield, South Yorkshire, S36 9LN, Great Britain

      IIF 9
    • icon of address 14, Lee Lane, Millhouse Green Penistone, Sheffield, S Yorkshire, S36 9LN, England

      IIF 10
    • icon of address 14, Lee Lane, Millhouse Green Penistone, Sheffield, South Yorkshire, S36 9LN

      IIF 11
    • icon of address 14, Lee Lane, Millhouse Green, Sheffield, S36 9LN

      IIF 12
    • icon of address 14, Lee Lane, Millhouse Green, Sheffield, S36 9LN, England

      IIF 13 IIF 14 IIF 15
    • icon of address 14, Lee Lane, Millhouse Green, Sheffield, S36 9LN, United Kingdom

      IIF 16 IIF 17
  • Morris, Alan Richard
    British consultant born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Lea Lane, Millhouse Green Penistone, Sheffield, South Yorkshire, S36 9LN

      IIF 18
  • Morris, Alan Richard
    British director born in January 1945

    Resident in England

    Registered addresses and corresponding companies
  • Morris, Alan Richard
    British management consultant born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Lea Lane, Millhouse Green Penistone, Sheffield, South Yorkshire, S36 9LN

      IIF 33
  • Morris, Alan Richard
    British managing director born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, 14 Lee Lane, Millhouse Green Penistone, Sheffield, South Yorkshire, S36 9LN, England

      IIF 34
  • Morris, Alan Richard
    British marketing manager born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Lea Lane, Millhouse Green Penistone, Sheffield, South Yorkshire, S36 9LN

      IIF 35
  • Morris, Alan Richard
    British none born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elan House, Waterloo Road, Llandrindod Wells, Powys, LD1 6BH, Gb

      IIF 36
    • icon of address I X L House, Waterloo Road, Llandrindod Wells, Powys, LD1 6BH, Wales

      IIF 37
    • icon of address 14, Lee Lane, Millhouse Green, Sheffield, South Yorkshire, S36 9LN, United Kingdom

      IIF 38
  • Morris, Alan Richard
    British

    Registered addresses and corresponding companies
  • Morris, Alan Richard
    British company director

    Registered addresses and corresponding companies
    • icon of address 14 Lea Lane, Millhouse Green Penistone, Sheffield, South Yorkshire, S36 9LN

      IIF 45 IIF 46
  • Morris, Alan Richard
    British director

    Registered addresses and corresponding companies
    • icon of address 14 Lea Lane, Millhouse Green Penistone, Sheffield, South Yorkshire, S36 9LN

      IIF 47
  • Mr Alan Richard Morris
    British born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Lea Lane, Millhouse Green, Sheffield, S36 9LN

      IIF 48
    • icon of address 14 Lee Lane, Millhouse Green, Sheffield, S36 9LN

      IIF 49 IIF 50
    • icon of address C/o Premco, Minerva Avenue, Chester West Employment Park, Chester, Cheshire, CH1 4QL, England

      IIF 51
    • icon of address Leonard Curtis House,elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 52
    • icon of address Premier House, Waterloo Road, Llandrindod Wells, Powys, LD1 6BH

      IIF 53
    • icon of address Leonard Curtis House, Elms Square, Bury New Orad, Whitefield, Manchester, M45 7TA

      IIF 54
    • icon of address 14 Lea Lane, Millhouse Green, Penistone, Sheffield , S36 9LN

      IIF 55
    • icon of address 14 Lea Lane, Millhouse Green, Penistone Sheffield, South Yorkshire, S36 9LN

      IIF 56
    • icon of address 14 Lea Lane, Millhouse Green, Penistone Sheffiels, South Yorkshire, S36 9LN

      IIF 57
    • icon of address 14, 14 Lee Lane, Millhouse Green Penistone, Sheffield, South Yorkshire, S36 9LN, England

      IIF 58
    • icon of address 14, Lee Lane, Millhouse Green Penistone, Sheffield, S Yorkshire, S36 9LN

      IIF 59
    • icon of address 14, Lee Lane, Millhouse Green Penistone, Sheffield, S36 9LN

      IIF 60 IIF 61 IIF 62
    • icon of address 14, Lee Lane Millhouse Green, Penistone, Sheffield, S36 9LN, United Kingdom

      IIF 64
    • icon of address 14, Lee Lane, Millhouse Green, Sheffield, S36 9LN

      IIF 65
    • icon of address 14, Lee Lane, Millhouse Green, Sheffield, S36 9LN, England

      IIF 66 IIF 67 IIF 68
    • icon of address 14, Lee Lane, Millhouse Green, Sheffield, S36 9LN, United Kingdom

      IIF 69 IIF 70
    • icon of address 14, Lee Lane, Penistone, Sheffield, Yorkshire, S36 9LN

      IIF 71
    • icon of address 14, 14 Lee Lane, Millhouse Green Penistone, Sheffield S36 9ln, South Yorkshire, S36 9LN, United Kingdom

      IIF 72
  • Morris, Alan
    British director born in January 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Lee Lane Millhouse Green, Penistone, Sheffield, S36 9LN, United Kingdom

      IIF 73
  • Morris, Alan Richard

    Registered addresses and corresponding companies
    • icon of address 14 Lea Lane, Millhouse Green, Sheffield, S36 9LN

      IIF 74
    • icon of address 14, Lee Lane, Millhouse Green Penistone, Sheffield, S36 9LN

      IIF 75
    • icon of address 14, Lee Lane, Millhouse Green Penistone, Sheffield, South Yorkshire, S36 9LN

      IIF 76
    • icon of address 14, Lee Lane, Millhouse Green, Sheffield, S36 9LN

      IIF 77
  • Mr Alan Richard Morris
    British born in January 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Premco, Minerva Avenue, Chester West Employment Park, Chester, Cheshire, CH1 4QL, United Kingdom

      IIF 78
  • Morris, Alan

    Registered addresses and corresponding companies
    • icon of address 14, Lee Lane, Millhouse Green, Sheffield, S36 9LN, United Kingdom

      IIF 79
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address 14 Lee Lane, Millhouse Green Penistone, Sheffield
    Active Corporate (2 parents)
    Equity (Company account)
    -44,382 GBP2024-05-31
    Officer
    icon of calendar 2012-02-01 ~ now
    IIF 38 - Director → ME
  • 2
    icon of address 14 Lee Lane, Millhouse Green, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2024-03-31
    Officer
    icon of calendar 2014-09-22 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-03-15 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 14 14 Lee Lane, Millhouse Green Penistone, Sheffield S36 9ln, South Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2014-09-22 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-03-15 ~ now
    IIF 72 - Has significant influence or controlOE
  • 4
    icon of address C/o Premco Minerva Avenue, Chester West Employment Park, Chester, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -54,046 GBP2021-12-31
    Officer
    icon of calendar 2014-09-22 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-03-15 ~ now
    IIF 51 - Has significant influence or controlOE
  • 5
    FELLBARN LTD - 2003-09-15
    icon of address 14 Lea Lane, Millhouse Green, Penistone, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-30 ~ dissolved
    IIF 21 - Director → ME
  • 6
    COALBROOK LIMITED - 2003-10-20
    ALL ESSENTIALS LTD - 2014-07-22
    icon of address 14 Lea Lane, Millhouse Green, Penistone Sheffield, South Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    94,657 GBP2024-12-31
    Officer
    icon of calendar 1996-12-02 ~ now
    IIF 24 - Director → ME
    icon of calendar 1996-12-02 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ now
    IIF 56 - Has significant influence or controlOE
  • 7
    DISPENSE NORTH EAST LIMITED - 2010-03-03
    icon of address 14 Lee Lane, Millhouse Green Penistone, Sheffield
    Active Corporate (1 parent)
    Equity (Company account)
    -43,561 GBP2024-04-30
    Officer
    icon of calendar 2008-04-03 ~ now
    IIF 32 - Director → ME
    icon of calendar 2008-04-03 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-02 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 14,lea Lane, Millhouse Green, Penistone, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-06-01 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 1992-09-28 ~ dissolved
    IIF 39 - Secretary → ME
  • 9
    icon of address Premier House, Waterloo Road, Llandrindod Wells, Powys
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-26 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 10
    DISPENSE FENLAND LIMITED - 2010-01-11
    METALLISED PRODUCTS LIMITED - 2014-10-08
    icon of address 14 Lee Lane, Millhouse Green Penistone, Sheffield
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2008-04-03 ~ now
    IIF 22 - Director → ME
    icon of calendar 2008-04-03 ~ now
    IIF 75 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-02 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 14 Lea Lane, Millhouse Green, Penistone Sheffiels, South Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-02-28
    Officer
    icon of calendar 1998-03-17 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 1998-03-17 ~ dissolved
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-08 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    YORKSHIRE PRINT SUPPLIES LIMITED - 1981-12-31
    icon of address 14 Lea Lane, Millhouse Green, Penistone, Sheffield
    Active Corporate (2 parents)
    Equity (Company account)
    -76,777 GBP2024-06-30
    Officer
    icon of calendar ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-12-08 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 14 Lea Lane, Millhouse Green, Penistone Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-12-31
    Officer
    icon of calendar 1997-10-28 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 1997-10-28 ~ dissolved
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ dissolved
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    MORRIS & DAUGHTER LIMITED - 2015-03-23
    icon of address 14 Lee Lane, Millhouse Green Penistone, Sheffield, South Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -4,553 GBP2024-03-31
    Officer
    icon of calendar 2015-10-12 ~ now
    IIF 11 - Director → ME
  • 15
    MW SECURITY SERVICES LIMITED - 1992-03-26
    icon of address 14 Lee Lane, Millhouse Green, Penistone, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 18 - Director → ME
  • 16
    icon of address 14 Lee Lane Millhouse Green, Penistone, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-11-01 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-04-20 ~ dissolved
    IIF 62 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 17
    BOOMBERRY LTD - 2009-05-05
    PREMIER GRIP LTD - 2025-01-07
    icon of address 14 14 Lee Lane, Millhouse Green Penistone, Sheffield, South Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2025-01-06 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-03-12 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 18
    PREMIER FRAGRANCES LTD - 2015-08-05
    icon of address 14 Lee Lane, Millhouse Green, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 2015-07-15 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-14 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
  • 19
    CROSSING CIRCLES LIMITED - 2005-04-06
    BRADFORD PERSONAL CARE LIMITED - 2014-06-19
    PRIME ENGLISH MANUFACTURING LTD - 2014-07-28
    icon of address Leonard Curtis House,elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    384,989 GBP2021-12-31
    Officer
    icon of calendar 2008-03-11 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 20
    ALNERY NO. 157 LIMITED - 1983-01-07
    FAIRE BROS. & CO. LIMITED - 2014-10-07
    icon of address Leonard Curtis House Elms Square, Bury New Orad, Whitefield, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    212,897 GBP2021-12-31
    Officer
    icon of calendar 1992-08-28 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-07-12 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 14 Lee Lane, Millhouse Green, Sheffield
    Active Corporate (3 parents)
    Equity (Company account)
    100,436 GBP2025-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 14 Lee Lane, Millhouse Green, Sheffield
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    99 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    DEVON PERSONAL CARE LTD - 2016-10-31
    icon of address 14 Lee Lane, Millhouse Green, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2015-12-04 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-11-23 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 24
    POTIONS & LOTIONS LTD - 2018-08-30
    icon of address 14 Lee Lane Millhouse Green, Penistone, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2016-01-25 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2017-01-22 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 25
    LA REME LIMITED - 2014-09-15
    GUF LIMITED - 2008-11-17
    icon of address 14 Lee Lane, Millhouse Green Penistone, Sheffield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2014-09-12 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 26
    DISPENSE (THAMES ESTUARY) LIMITED - 2014-01-06
    PRIME ALGORITHMS LTD - 2014-06-10
    icon of address 14 Lee Lane, Millhouse Green Penistone, Sheffield, S Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2013-12-14 ~ now
    IIF 10 - Director → ME
    icon of calendar 2008-04-29 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-22 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
  • 27
    STATIONERY ESSENTIALS LIMITED - 2013-09-04
    FAIRE PRODUCTS LTD. - 2010-01-11
    DISPENSE EUROPE LIMITED - 2009-03-12
    icon of address 14 Lee Lane, Penistone, Sheffield, Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2008-03-27 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2008-03-27 ~ dissolved
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-24 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
  • 28
    WESTMINSTER SOAP TRADING LTD - 2023-12-07
    WATKINS SOAP COMPANY LIMITED - 2018-08-30
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -68,087 GBP2021-12-31
    Officer
    icon of calendar 2016-10-31 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-10-31 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
Ceased 15
  • 1
    icon of address 6 Clarence Road, Leeds, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,281,575 GBP2019-03-31
    Officer
    icon of calendar 2019-08-30 ~ 2023-12-22
    IIF 20 - Director → ME
  • 2
    icon of address 6 Clarence Road, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    62,250 GBP2019-03-31
    Officer
    icon of calendar 2019-08-30 ~ 2023-12-22
    IIF 19 - Director → ME
  • 3
    icon of address 14 Lea Lane, Millhouse Green, Sheffield
    Active Corporate (3 parents)
    Equity (Company account)
    956,037 GBP2024-09-30
    Officer
    icon of calendar 2004-11-15 ~ 2023-03-17
    IIF 30 - Director → ME
    icon of calendar 2016-04-29 ~ 2023-03-17
    IIF 74 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-03 ~ 2023-03-17
    IIF 48 - Has significant influence or control OE
  • 4
    icon of address 111 Picardy Road, Belvedere, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-11-14 ~ 2013-10-01
    IIF 25 - Director → ME
    icon of calendar 2009-03-05 ~ 2013-10-01
    IIF 41 - Secretary → ME
  • 5
    icon of address 14 Lee Lane, Millhouse Green, Sheffield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2017-10-09 ~ 2023-03-17
    IIF 79 - Secretary → ME
  • 6
    METALLISED PRODUCTS LIMITED - 2007-12-19
    icon of address 1 St. James Court, Whitefriars, Norwich, Norfolk, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-11-12 ~ 2007-11-30
    IIF 26 - Director → ME
  • 7
    SETTEN IXL LIMITED - 2010-04-15
    ZCOM LIMITED - 2008-04-07
    MORRIS BROTHERS LTD - 2007-01-19
    icon of address Resolve Partners Llp, One America Square, Crosswall, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-31 ~ 2011-03-15
    IIF 28 - Director → ME
  • 8
    SECOND PROPCO LIMITED - 2024-11-22
    icon of address 14 Lee Lane, Millhouse Green Penistone, Sheffield, South Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    418,683 GBP2025-03-31
    Officer
    icon of calendar 2008-11-24 ~ 2023-03-17
    IIF 1 - Director → ME
    icon of calendar 2016-09-23 ~ 2017-07-25
    IIF 76 - Secretary → ME
  • 9
    icon of address 14 Lee Lane Millhouse Green, Penistone, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-05-17 ~ 2002-08-13
    IIF 5 - Director → ME
  • 10
    BOOMBERRY LTD - 2009-05-05
    PREMIER GRIP LTD - 2025-01-07
    icon of address 14 14 Lee Lane, Millhouse Green Penistone, Sheffield, South Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2008-10-20 ~ 2024-12-10
    IIF 3 - Director → ME
  • 11
    ALNERY NO. 157 LIMITED - 1983-01-07
    FAIRE BROS. & CO. LIMITED - 2014-10-07
    icon of address Leonard Curtis House Elms Square, Bury New Orad, Whitefield, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    212,897 GBP2021-12-31
    Officer
    icon of calendar 1997-03-21 ~ 2008-12-23
    IIF 40 - Secretary → ME
  • 12
    icon of address 14 Lee Lane, Millhouse Green, Sheffield
    Active Corporate (3 parents)
    Equity (Company account)
    100,436 GBP2025-05-31
    Officer
    icon of calendar 2014-06-20 ~ 2023-03-17
    IIF 12 - Director → ME
    icon of calendar 2016-09-23 ~ 2023-03-17
    IIF 77 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-15 ~ 2023-03-17
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address 14 Lee Lane, Millhouse Green, Sheffield
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    99 GBP2024-09-30
    Officer
    icon of calendar 2004-11-12 ~ 2023-03-17
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-11-08 ~ 2023-03-17
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    BRITISH CLOTHING INDUSTRY ASSOCIATION LIMITED - 2009-06-04
    icon of address 3 Queen Square, London
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    6,590,217 GBP2020-12-31
    Officer
    icon of calendar 2010-05-06 ~ 2011-09-22
    IIF 37 - Director → ME
  • 15
    DISPENSE (THAMES ESTUARY) LIMITED - 2014-01-06
    PRIME ALGORITHMS LTD - 2014-06-10
    icon of address 14 Lee Lane, Millhouse Green Penistone, Sheffield, S Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2008-04-29 ~ 2012-01-26
    IIF 4 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.