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

Mr Andrew Peter Pritchard

    Related profiles found in government register
  • Mr Andrew Peter Pritchard
    British born in May 1969

    Resident in United Kingdom

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

      IIF 1
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2
    • icon of address 64, Chyvelah Vale, Truro, Cornwall, TR1 3YL, United Kingdom

      IIF 3
    • icon of address 64 Chyvellah Vale, Truro, Cornwall, TR1 3YL, United Kingdom

      IIF 4
  • Mr Andrew Pritchard
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Andrew Pritchard
    British born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77 Sidney Street, Sheffield, South Yorkshire, S1 4RG, England

      IIF 16
    • icon of address Sellers Wheel, 151 Arundel Street, Sheffield, S1 2NU, United Kingdom

      IIF 17
    • icon of address Unit 13e, 92 Burton Road, Sheffield, S3 8BX, England

      IIF 18
    • icon of address The Glades, Festival Way, Festival Park, Stoke-on-trent, Staffordshire, ST1 5SQ, United Kingdom

      IIF 19
  • Mr Andrew Ronald Pritchard
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 277, Gray's Inn Road, London, WC1X 8QF, United Kingdom

      IIF 20
  • Mr Andrew Peter Pritchard
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Whitechapel Centre, Henver Road, Newquay, Cornwall, TR7 3BP, United Kingdom

      IIF 21 IIF 22
    • icon of address 4, The Arcade, Penzance, TR82EJ

      IIF 23
    • icon of address 64 Chyvelah Vale, Truro, Cornwall, TR1 3YL, United Kingdom

      IIF 24
  • Andrew Pritchard
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 277, Gray's Inn Road, London, WC1X 8QF, England

      IIF 25
    • icon of address 277, Gray's Inn Road, London, WC1X 8QF, United Kingdom

      IIF 26
  • Mr Andrew Pritchard
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, The Mount, Canterbury, CT3 4AN, England

      IIF 27
    • icon of address 95, Greendale Road, Port Sunlight, Wirral, Merseyside, CH62 4XE

      IIF 28
  • Mr Andrew Ronald Pritchard
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Brindwood Road, Chingford, London, E4 8BD, England

      IIF 29
    • icon of address 277, Gray's Inn Road, London, WC1X 8QF, England

      IIF 30 IIF 31
    • icon of address 277, Gray's Inn Road, London, WC1X 8QF, United Kingdom

      IIF 32
    • icon of address 33, Barretts Grove, London, N16 8AP, United Kingdom

      IIF 33 IIF 34 IIF 35
  • Pritchard, Andrew Peter
    British company director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77 Lemon Street, Truro, Cornwall, TR1 2PN, England

      IIF 36
  • Pritchard, Andrew Peter
    British consultant born in May 1969

    Resident in United Kingdom

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

      IIF 37
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 38 IIF 39 IIF 40
    • icon of address 64, Chyvelah Vale, Truro, Cornwall, TR1 3YL, United Kingdom

      IIF 42
    • icon of address 64, Chyvelah Vale, Truro, TR1 3YL, England

      IIF 43
  • Pritchard, Andrew Peter
    British director born in May 1969

    Resident in United Kingdom

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

      IIF 44
    • icon of address 77, Lemon Street, Truro, Cornwall, TR1 2PN, England

      IIF 45 IIF 46
  • Mr Andrew Pritchard
    English born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regency Fx, Second Floor, 22 Lemon Street, Truro, TR1 2LS, England

      IIF 47
  • Mr Peter Pritchard
    British born in December 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Whitegate Shopping Complex, Henver Road, Newquay, TR7 3BP

      IIF 48
  • Pritchard, Peter
    British director born in January 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Pritchard, Andrew
    British consultant born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Pritchard, Andrew
    British director born in May 1969

    Resident in United Kingdom

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

      IIF 59
  • Pritchard, Andrew
    British director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77 Sidney Street, Sheffield, South Yorkshire, S1 4RG, England

      IIF 60
    • icon of address Sellers Wheel, 151 Arundel Street, Sheffield, S1 2NU, United Kingdom

      IIF 61
    • icon of address The Glades, Festival Way, Festival Park, Stoke-on-trent, Staffordshire, ST1 5SQ, United Kingdom

      IIF 62
  • Pritchard, Andrew
    British manager born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77 Sidney Street, Sheffield, South Yorkshire, S1 4RG, England

      IIF 63
  • Pritchard, Andrew
    British senior advisor born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 13e, 92 Burton Road, Sheffield, S3 8BX, England

      IIF 64
  • Pritchard, Andrew Joseph
    British director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95, Greendale Road, Port Sunlight, Wirral, Merseyside, CH62 4XE, United Kingdom

      IIF 65
  • Pritchard, Andrew Ronald
    British company director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 277, Gray's Inn Road, London, WC1X 8QF, United Kingdom

      IIF 66
  • Pritchard, Andrew Ronald
    British director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 104, Zenith House, Curtain Road, London, EC2A 3QY

      IIF 67
  • Uprichard, Andrew
    British solcitor born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Alexandra Road, Buxton, Derbyshire, SK17 9NQ

      IIF 68
  • Uprichard, Andrew
    British solicitor born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Pritchard, Andrew
    British businessman born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 277, Gray's Inn Road, London, WC1X 8QF, United Kingdom

      IIF 79
  • Pritchard, Andrew
    British director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 277, Gray's Inn Road, London, WC1X 8QF, England

      IIF 80
  • Pritchard, Andrew Peter
    born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Chyvelah Vale, Gloweth, Truro, TR1 3YL, England

      IIF 81
    • icon of address 64 Chyvelah Vale, Truro, Cornwall, TR1 3YL, United Kingdom

      IIF 82
  • Pritchard, Andrew Peter
    British business consultant born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Lemon Street, Truro, Cornwall, TR1 2LQ, United Kingdom

      IIF 83
    • icon of address 10-11, Lemon Street, Truro, Cornwall, TR1 2LQ, United Kingdom

      IIF 84
  • Pritchard, Andrew Peter
    British director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Lemon Street, Truro, Cornwall, TR1 2LQ, United Kingdom

      IIF 85
    • icon of address 10-11, Lemon St, Truro, Cornwall, TR1 2LQ, United Kingdom

      IIF 86
  • Pritchard, Andrew Peter
    British director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10-11, Lemon Street, Truro, Cornwall, TR1 2LQ, England

      IIF 87
  • Pritchard, Andrew Peter
    British director born in May 1969

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 18, Chapel Street, Camborne, Cornwall, TR14 8ED, England

      IIF 88
  • Uprichard, Andrew
    born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kings Court 12, King Street, Leeds, West Yorkshire, LS1 2HL, United Kingdom

      IIF 89
  • Pritchard, Peter
    British director born in December 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Little Castle Street, Truro, TR1 3DL, England

      IIF 90
    • icon of address 7, Little Castle Street, Truro, TR1 3DL, United Kingdom

      IIF 91
  • Pritchard, Andrew
    British company director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Goldstone Drive, Bridgnorth, Shropshire, WV16 4NE

      IIF 92
  • Pritchard, Andrew Ronald
    British businessman born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Brindwood Road, Chingford, London, E4 8BD, England

      IIF 93
  • Pritchard, Andrew Ronald
    British company director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 277, Gray's Inn Road, London, WC1X 8QF, England

      IIF 94
    • icon of address 33, Barretts Grove, London, N16 8AP, England

      IIF 95
  • Pritchard, Andrew Ronald
    British director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Somerton And Co, Challenge House, 616 Mitcham Road, Croydon, CR0 3AA, United Kingdom

      IIF 96
    • icon of address 29, Blenheim Chase, Leigh-on-sea, Essex, SS9 3BZ, England

      IIF 97 IIF 98
    • icon of address 29, Blenheim Chase, Leigh-on-sea, SS9 3BZ, United Kingdom

      IIF 99
    • icon of address 277, Gray's Inn Road, London, WC1X 8QF, England

      IIF 100
    • icon of address 277, Gray's Inn Road, London, WC1X 8QF, United Kingdom

      IIF 101
    • icon of address 33, Barretts Grove, London, N16 8AP, United Kingdom

      IIF 102 IIF 103 IIF 104
  • Pritchard, Andrew Ronald
    British producer born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 277, Gray's Inn Road, London, WC1X 8QF, England

      IIF 106
  • Pritchard, Andrew Ronald
    British promoter born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Blenheim Chase, Leigh On Sea, Essex, SS9 3BZ, Uk

      IIF 107
  • Pritchard, Peter
    British director born in January 1942

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 18, Chapel Street, Camborne, Cornwall, TR14 8ED, England

      IIF 108
  • Pritchard, Andrew
    British none born in May 1969

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Dreason, Lanhydrock, Bodmin Road, Bodmin, Cornwall, PL30 4BG

      IIF 109
  • Pritchard, Andrew
    British director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, The Mount, Canterbury, CT3 4AN, England

      IIF 110
  • Uprichard, Andrew
    British

    Registered addresses and corresponding companies
  • Uprichard, Andrew
    British solicitor

    Registered addresses and corresponding companies
  • Uprichard, Andrew

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 49
  • 1
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2023-10-04 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-10-04 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 2
    ADP-ONE LTD - 2018-01-10
    icon of address 11 The Mount, Canterbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    978 GBP2022-11-30
    Officer
    icon of calendar 2017-11-27 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2017-11-27 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 277 Gray's Inn Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-10-25 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2022-10-25 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 277 Gray's Inn Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-28 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2025-07-28 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 5
    B.E.E.L.A.C. LTD - 2020-10-29
    P600 PROPERTIES LIMITED - 2020-07-03
    icon of address 277 Gray's Inn Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -22,500 GBP2022-01-31
    Officer
    icon of calendar 2020-07-01 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 6
    MCP FOREX LIMITED - 2020-05-20
    icon of address 277 Gray's Inn Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,500 GBP2022-01-31
    Officer
    icon of calendar 2021-10-15 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2021-10-15 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 7
    icon of address The Glades Festival Way, Festival Park, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    71,289 GBP2025-03-31
    Officer
    icon of calendar 2023-05-19 ~ now
    IIF 62 - Director → ME
  • 8
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-21 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2025-07-21 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 9
    icon of address 10 Crouchmans Yard, Great Wakering, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-02 ~ dissolved
    IIF 99 - Director → ME
  • 10
    icon of address 18 Chapel Street, Camborne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-11 ~ dissolved
    IIF 51 - Director → ME
  • 11
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-08 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2022-08-08 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-02-05 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-04-05 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 7 Little Castle Street, Truro
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-01 ~ dissolved
    IIF 90 - Director → ME
  • 14
    SOLAR SOLUTIONS 2010 LTD - 2012-02-21
    icon of address 10-11 Lemon Street, Truro, Cornwall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-15 ~ dissolved
    IIF 86 - Director → ME
  • 15
    icon of address 77 Lemon Street, Truro, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-13 ~ dissolved
    IIF 83 - Director → ME
  • 16
    icon of address Andy Pritchard, Sellers Wheel, 151 Arundel Street, Sheffield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-05 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 32 The Paddocks, Wembley, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-14 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2024-06-14 ~ now
    IIF 15 - Has significant influence or controlOE
  • 18
    icon of address 10 Lemon Street, Truro, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-23 ~ dissolved
    IIF 85 - Director → ME
  • 19
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-25 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2025-02-25 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 15 Olympic Court, Boardmans Way, Blackpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2019-07-10 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2019-07-10 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 10 Lemon Street, Truro, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-11 ~ dissolved
    IIF 49 - Director → ME
  • 22
    CRIMINAL RECORDS INC LIMITED - 2021-09-06
    APF MEDIA LIMITED - 2021-08-19
    JAMAICAN LEAF LTD - 2021-03-04
    icon of address 277 Gray's Inn Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2020-12-08 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2020-12-08 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 10-11 Lemon Street, Truro, Cornwall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-06 ~ dissolved
    IIF 84 - Director → ME
  • 24
    GREEN DEAL FINANCE CORNWALL LTD - 2015-12-11
    icon of address 77 Lemon Street, Truro, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-04 ~ dissolved
    IIF 45 - Director → ME
  • 25
    icon of address Demelza 38 Holman Avenue, Camborne, Cornwall
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-08 ~ dissolved
    IIF 81 - LLP Designated Member → ME
  • 26
    icon of address 29 Gildredge Road, Eastbourne, East Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -51,842 GBP2017-06-30
    Person with significant control
    icon of calendar 2016-06-11 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    ATLAS DIGITAL LEARNING LIMITED - 2022-01-28
    STONEGUARD MANAGEMENT LTD - 2021-04-15
    REGGAESUNSPLASH UK LIMITED - 2021-06-07
    icon of address 277 Gray's Inn Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,223 GBP2023-10-31
    Officer
    icon of calendar 2022-01-27 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2020-10-15 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 28
    QUANTITEX LTD - 2018-11-21
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-05-14 ~ dissolved
    IIF 42 - Director → ME
  • 29
    icon of address Kemp House, 152-160 City Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-16 ~ dissolved
    IIF 107 - Director → ME
  • 30
    icon of address 97 Snaefell Avenue, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-01-31 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2022-01-31 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address 20 Wenlock Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-24 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2024-04-24 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    THEWINNERSADVANTAGE LTD - 2017-05-02
    icon of address 4 The Arcade, Penzance
    Active Corporate (1 parent)
    Equity (Company account)
    163 GBP2017-09-30
    Officer
    icon of calendar 2015-09-18 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Has significant influence or controlOE
  • 33
    icon of address 4 Whitegate Shopping Complex, Henver Road, Newquay
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-02 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 7 Little Castle Street, Truro, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-28 ~ dissolved
    IIF 52 - Director → ME
  • 35
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,695 GBP2021-11-30
    Officer
    icon of calendar 2018-11-13 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-11-13 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address C/o Aticus Law Queen Chambers, 5 John Dalton St, Manchester, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    130,298 GBP2024-03-31
    Officer
    icon of calendar 2021-03-16 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2021-03-16 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,585,312 GBP2024-08-31
    Officer
    icon of calendar 2022-03-28 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2022-03-28 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    89,031 GBP2024-01-31
    Officer
    icon of calendar 2023-01-27 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-01-27 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    387,000 GBP2024-05-31
    Officer
    icon of calendar 2023-05-16 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-05-16 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    icon of address 29 Blenheim Chase, Leigh-on-sea, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-28 ~ dissolved
    IIF 97 - Director → ME
  • 41
    icon of address Unit 13e 92 Burton Road, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,266 GBP2024-12-30
    Officer
    icon of calendar 2023-06-30 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2023-06-30 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 42
    KERNOW LOANS LTD - 2018-01-23
    icon of address 64 Chyvelah Vale, Truro, Cornwall
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    571 GBP2015-12-31
    Officer
    icon of calendar 2013-07-16 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Has significant influence or controlOE
  • 43
    icon of address 15 Goldstone Drive, Bridgnorth, Shropshire
    Active Corporate (3 parents)
    Equity (Company account)
    134,118 GBP2024-04-30
    Officer
    icon of calendar 2015-11-01 ~ now
    IIF 92 - Director → ME
  • 44
    icon of address 277 Gray's Inn Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-24 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2024-04-24 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 45
    icon of address Suite 404 Albany House, 324-326 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-11 ~ dissolved
    IIF 105 - Director → ME
  • 46
    icon of address 51 Fore Street, Hayle, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-11 ~ dissolved
    IIF 50 - Director → ME
  • 47
    icon of address 17 Penryn Avenue, Brooklands Sale, Manchester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-12-12 ~ dissolved
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
  • 48
    icon of address C/o Somerton And Co Challenge House, 616 Mitcham Road, Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-09 ~ dissolved
    IIF 96 - Director → ME
  • 49
    APF RECRUITMENT & TRAINING LTD - 2021-01-05
    icon of address 277 Gray's Inn Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2020-09-16 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2020-09-16 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 186
  • 1
    IMCO (191) LIMITED - 1991-07-26
    icon of address 416 Fulwood Road, Sheffield, South Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    11,765 GBP2025-03-31
    Officer
    icon of calendar 1991-03-01 ~ 1991-07-09
    IIF 207 - Secretary → ME
  • 2
    IMCO (2596) LIMITED - 1998-03-04
    icon of address Earlsfield Business Centre, 9 Lydden Road, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    4 GBP2024-06-30
    Officer
    icon of calendar 1996-06-27 ~ 1998-02-23
    IIF 186 - Nominee Secretary → ME
  • 3
    SHEFFIELD CITY HALL LIMITED - 2012-06-22
    IMCO (2097) LIMITED - 1997-08-01
    icon of address 4th Floor Fountain Precinct, Leopold Street, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-03-10 ~ 1997-08-29
    IIF 190 - Nominee Secretary → ME
  • 4
    IMCO (32000) LIMITED - 2000-03-29
    icon of address Global Technology Centre, Bradmarsh Business Park, Mill Close Rotherham, South Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2000-01-12 ~ 2000-03-29
    IIF 112 - Nominee Secretary → ME
  • 5
    IMCO (2999) LIMITED - 2000-02-11
    icon of address Abbeydale Road South, Dore, Sheffield, South Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    90,003 GBP2024-09-30
    Officer
    icon of calendar 1999-11-15 ~ 2000-03-27
    IIF 202 - Secretary → ME
  • 6
    REFORMED PRODUCTIONS LIMITED - 2013-04-16
    icon of address Kemp House 152-160 City Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-04 ~ 2012-01-01
    IIF 67 - Director → ME
  • 7
    IMCO (1496) LIMITED - 1996-07-01
    icon of address B Braun Medical Ltd, Brookdale, Road, Thorncliffe Park Est, Chapeltown, Sheffield, South Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-04-11 ~ 1996-07-19
    IIF 180 - Nominee Secretary → ME
  • 8
    AIRPORT ADVERTISING (EUROPE) LIMITED - 1997-04-14
    IMCO (992) LIMITED - 1992-04-07
    icon of address 6th Floor Olympic House, Manchester Airport, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar 1992-02-12 ~ 1992-07-17
    IIF 117 - Nominee Secretary → ME
  • 9
    IMCO (1392) LIMITED - 1992-06-05
    icon of address 6th Floor Olympic House, Manchester Airport, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar 1992-05-14 ~ 1992-07-17
    IIF 199 - Nominee Secretary → ME
  • 10
    MARKET RASEN DEVELOPMENTS LIMITED - 2007-06-21
    MARKET RASEN DEVELOPMENTS (GLEBE PARK - GREEN FIELDSITES) LIMITED - 1993-01-20
    IMCO (1592) LIMITED - 1992-06-17
    icon of address Rosemerrie, Mill Road, Market Rasen, Lincolnshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -232,106 GBP2021-05-31
    Officer
    icon of calendar 1992-05-22 ~ 1992-06-08
    IIF 203 - Nominee Secretary → ME
  • 11
    icon of address 33 Barretts Grove, Stoke Newington, London
    Converted / Closed Corporate (1 parent)
    Officer
    icon of calendar 2019-05-07 ~ 2020-01-22
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2019-05-07 ~ 2020-01-22
    IIF 29 - Has significant influence or control OE
  • 12
    MCP FOREX LIMITED - 2020-05-20
    icon of address 277 Gray's Inn Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,500 GBP2022-01-31
    Officer
    icon of calendar 2020-10-25 ~ 2021-07-08
    IIF 95 - Director → ME
  • 13
    icon of address The Glades Festival Way, Festival Park, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    71,289 GBP2025-03-31
    Person with significant control
    icon of calendar 2023-05-19 ~ 2023-08-04
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    IMCO (1499) LIMITED - 1999-12-14
    icon of address Callywhite Lane, Dronfield, Derbyshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-08-17 ~ 1999-12-13
    IIF 126 - Nominee Secretary → ME
  • 15
    IMCO (0393) LIMITED - 1993-06-03
    icon of address 122 Feering Hill, Feering, Colchester, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-02-12 ~ 1993-04-29
    IIF 169 - Nominee Secretary → ME
  • 16
    IMCO (2492) LIMITED - 1992-10-28
    icon of address 371 Coleford Road, Sheffield
    Active Corporate (4 parents)
    Officer
    icon of calendar 1992-07-15 ~ 1992-10-20
    IIF 138 - Nominee Secretary → ME
  • 17
    SIGNATURE AT THE MIRAMAR (OPERATIONS) LIMITED - 2018-06-06
    IMCO (432000) LIMITED - 2007-06-14
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    -13,683,166 GBP2024-03-31
    Officer
    icon of calendar 2000-09-26 ~ 2001-02-26
    IIF 111 - Secretary → ME
  • 18
    PEART LIMITED - 1994-09-01
    AVK MANUFACTURING LIMITED - 2012-05-24
    IMCO (0793) LIMITED - 1993-07-08
    icon of address Avk Syddal, Dunkirk Lane, Hyde, England
    Active Corporate (5 parents)
    Equity (Company account)
    716,108 GBP2023-09-30
    Officer
    icon of calendar 1993-03-10 ~ 1993-06-23
    IIF 194 - Nominee Secretary → ME
  • 19
    IMCO (0194) LIMITED - 1994-08-16
    icon of address Unit 10 Churchill Way, Chapeltown, Sheffield, Yorkshire
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    3,518,142 GBP2024-03-31
    Officer
    icon of calendar 1994-04-27 ~ 1994-07-27
    IIF 206 - Nominee Secretary → ME
  • 20
    DRONFIELD MONTESSORI SCHOOL LIMITED - 2001-10-01
    IMCO (2799) LIMITED - 2000-01-17
    icon of address Quoit Green House, 26 Hallowes Lane, Dronfield, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-12 ~ 2000-01-06
    IIF 114 - Secretary → ME
  • 21
    BARNES AND WALTERS LIMITED - 2003-10-06
    IMCO (302001) LIMITED - 2001-10-23
    icon of address Resolve Partners Limited, One America Square, 17 Crosswall, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-05-31 ~ 2001-10-19
    IIF 166 - Secretary → ME
  • 22
    icon of address Bondhay Lane, Whitwell, Worksop, Nottinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    102,116 GBP2024-08-31
    Officer
    icon of calendar 1997-12-12 ~ 1997-12-12
    IIF 178 - Nominee Secretary → ME
  • 23
    IMCO (0397) LIMITED - 1997-05-28
    CQR SECURITY LIMITED - 2018-10-19
    OWEN SPRINGS LIMITED - 2012-12-12
    PACEY (HOLDINGS) LIMITED - 2005-01-19
    icon of address C/o Osl Cutting Technologies Ltd Burgess Road, Attercliffe, Sheffield, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1997-03-04 ~ 1997-05-14
    IIF 162 - Nominee Secretary → ME
  • 24
    IMCO (0995) LIMITED - 1995-05-09
    icon of address Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -23,198 GBP2018-08-31
    Officer
    icon of calendar 1995-03-13 ~ 1995-04-27
    IIF 118 - Nominee Secretary → ME
  • 25
    COMPUTER SERVICES CONSULTANTS (INTERNATIONAL) LIMITED - 1997-11-27
    IMCO (1197) LIMITED - 1997-11-06
    icon of address Trimble House Gelderd Road, Gildersome, Morley, Leeds, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1997-03-10 ~ 1997-10-15
    IIF 200 - Nominee Secretary → ME
  • 26
    IMCO (3897) LIMITED - 1997-12-29
    icon of address Trimble House Gelderd Road, Gildersome, Morley, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-09-22 ~ 1997-12-11
    IIF 179 - Nominee Secretary → ME
  • 27
    icon of address Walnut Cottage Sambourne Lane, Sambourne, Redditch, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-05-31
    Officer
    icon of calendar 2006-10-01 ~ 2014-01-30
    IIF 74 - Director → ME
    icon of calendar 2007-03-04 ~ 2014-01-30
    IIF 209 - Secretary → ME
  • 28
    IMCO (2897) LIMITED - 1997-11-03
    icon of address City Campus, Howard Street, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-06-26 ~ 1997-10-24
    IIF 113 - Nominee Secretary → ME
  • 29
    MOBILE RESPONSE LIMITED - 2013-04-30
    ATTENDO RESPONSE LIMITED - 2007-03-26
    STEADFAST RESPONSE SERVICES LIMITED - 2003-02-20
    IMCO (92000) LIMITED - 2000-04-18
    icon of address 20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    922,054 GBP2015-09-30
    Officer
    icon of calendar 2000-01-12 ~ 2000-04-18
    IIF 168 - Nominee Secretary → ME
  • 30
    IMCO (142000) LIMITED - 2000-09-12
    icon of address Quantum House, Challenge Way, Batley, West Yorkshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-03-15 ~ 2000-05-26
    IIF 170 - Secretary → ME
  • 31
    ECS SHEFFIELD LIMITED - 2006-05-31
    IMCO (482001) LIMITED - 2002-03-08
    icon of address Ecs House, Unit 4, Broadfield Court, Sheffield
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-08-24 ~ 2002-03-19
    IIF 145 - Secretary → ME
  • 32
    icon of address 1 Waterside Park Valley Way, Wombwell, Barnsley, South Yorkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-12-08 ~ 2011-12-21
    IIF 78 - Director → ME
  • 33
    IMCO (1297) LIMITED - 1997-07-11
    icon of address Trimble House Gelderd Road, Gildersome, Morley, Leeds
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    350,335 GBP2019-12-31
    Officer
    icon of calendar 1997-03-07 ~ 1997-07-10
    IIF 189 - Nominee Secretary → ME
  • 34
    IMCO (2397) LIMITED - 1997-08-18
    icon of address No.2 Silkwood Office Park, Fryers Way, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    157 GBP2024-06-30
    Officer
    icon of calendar 1997-06-26 ~ 1997-08-11
    IIF 151 - Nominee Secretary → ME
  • 35
    IMCO (3895) LIMITED - 1996-03-06
    icon of address 284 Clifton Drive South, Lytham St Annes, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-10-13 ~ 1996-01-30
    IIF 201 - Nominee Secretary → ME
  • 36
    IMCO (422000) LIMITED - 2000-11-23
    icon of address Friary Works, 119a Friar Gate, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,286,558 GBP2024-07-31
    Officer
    icon of calendar 2000-09-25 ~ 2000-11-22
    IIF 121 - Secretary → ME
  • 37
    DERBYSHIRE HISTORIC BUILDINGS TRUST - 1976-12-31
    icon of address 1 Greenhill, Wirksworth, Derbyshire
    Active Corporate (9 parents)
    Equity (Company account)
    448,040 GBP2020-12-31
    Officer
    icon of calendar 1995-05-19 ~ 1998-07-23
    IIF 77 - Director → ME
  • 38
    icon of address 49 Vicarage Lane, Little Eaton, Derby, Derbyshire, England
    Converted / Closed Corporate (7 parents)
    Officer
    icon of calendar 2000-09-06 ~ 2002-05-20
    IIF 73 - Director → ME
  • 39
    IMCO (62002) LIMITED - 2002-12-19
    icon of address The Dome, Bawtry Road, Doncaster, South Yorkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-02-13 ~ 2003-06-26
    IIF 232 - Secretary → ME
  • 40
    IMCO (482000) LIMITED - 2001-01-31
    PARKFIELD PROJECTS (DRAKEHOUSE) LIMITED - 2002-06-18
    icon of address 68 Nottingham Road, Eastwood, Nottingham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    151,574 GBP2024-02-29
    Officer
    icon of calendar 2000-09-20 ~ 2001-01-23
    IIF 252 - Secretary → ME
  • 41
    IMCO (212000) LIMITED - 2000-08-22
    TELDOTCOM LIMITED - 2000-11-07
    icon of address 5c Harewood Yard Harewood House Estate, Harewood, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    265 GBP2025-03-31
    Officer
    icon of calendar 2000-05-30 ~ 2000-09-07
    IIF 269 - Secretary → ME
  • 42
    icon of address Totley Works, Baslow Road, Sheffield, South Yorkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-03-04 ~ 1997-09-29
    IIF 270 - Nominee Secretary → ME
  • 43
    IMCO (3293) LIMITED - 1994-02-07
    icon of address 7 Europa View, Sheffield Business Park, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,246,493 GBP2023-04-30
    Officer
    icon of calendar 1993-12-06 ~ 1994-02-09
    IIF 261 - Nominee Secretary → ME
  • 44
    IMCO (322001) LIMITED - 2004-02-02
    icon of address 4th Floor, Fountain Precinct, Leopald St, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-08-14 ~ 2001-12-11
    IIF 175 - Secretary → ME
  • 45
    FACILITIES AND CORPORATE SOLUTIONS LIMITED - 1996-10-02
    IMCO (1196) LIMITED - 1996-06-19
    icon of address Wood Lane, Erdington, Birmingham
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    5,552,961 GBP2024-06-30
    Officer
    icon of calendar 1996-04-11 ~ 1996-06-17
    IIF 224 - Nominee Secretary → ME
  • 46
    icon of address 10 Lemon Street, Truro, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-22 ~ 2012-04-23
    IIF 108 - Director → ME
  • 47
    IMCO (3997) LIMITED - 1998-01-09
    icon of address 5 Clarkehouse Road, Sheffield, South Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    21,878 GBP2024-12-31
    Officer
    icon of calendar 1997-09-22 ~ 1997-11-28
    IIF 213 - Nominee Secretary → ME
  • 48
    FARFIELD SENSORS LIMITED - 2004-05-17
    IMCO (1497) LIMITED - 1997-08-04
    icon of address The Copper Room Deva Centre, Trinity Way, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-03-07 ~ 1997-06-26
    IIF 159 - Nominee Secretary → ME
  • 49
    IMCO (52000) LIMITED - 2000-02-22
    icon of address 4th Floor, Fountain Precinct, Balm Green, Sheffield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-01-12 ~ 2000-02-21
    IIF 197 - Nominee Secretary → ME
  • 50
    F D H GROUP LIMITED - 2011-02-16
    IMCO (332001) LIMITED - 2006-04-07
    icon of address Floor 1 Unit 1, Hawke Street, Sheffield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-08-14 ~ 2001-12-11
    IIF 161 - Secretary → ME
  • 51
    ZANOGEN (UK) LIMITED - 2020-04-14
    IMCO (22001) LIMITED - 2001-01-22
    icon of address 6 Parkway Rise, Sheffield, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-12-29 ~ 2001-01-15
    IIF 140 - Secretary → ME
  • 52
    HS (550) LIMITED - 2007-01-05
    icon of address 77 Sidney Street, Sheffield, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    419,609 GBP2022-12-31
    Officer
    icon of calendar 2006-05-22 ~ 2021-02-08
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-08
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 53
    THE SCIENCE REGISTRY LIMITED - 2013-06-11
    SPEED 8777 LIMITED - 2001-05-31
    icon of address 77 Sidney Street, Sheffield, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    879,410 GBP2023-12-31
    Officer
    icon of calendar 2001-05-24 ~ 2021-02-08
    IIF 63 - Director → ME
  • 54
    IMCO (242001) LIMITED - 2001-10-01
    icon of address Loxley Manor Loxley Road, Loxley, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2001-05-31 ~ 2001-09-20
    IIF 238 - Secretary → ME
  • 55
    IMCO (2892) LIMITED - 1993-01-25
    icon of address Diamond House, Diamond Court, Water Street Bakewell, Derbyshire
    Active Corporate (2 parents)
    Equity (Company account)
    619,398 GBP2024-12-31
    Officer
    icon of calendar 1992-07-15 ~ 1993-01-07
    IIF 250 - Nominee Secretary → ME
  • 56
    FRETWELL-DOWNING GROUP LIMITED - 2011-08-10
    IMCO (362001) LIMITED - 2011-03-01
    icon of address Floor 1 Unit 1, Hawke Street, Sheffield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-08-14 ~ 2001-12-11
    IIF 142 - Secretary → ME
  • 57
    SYSPACE LIMITED - 1999-05-27
    IMCO (0496) LIMITED - 1996-03-05
    icon of address Prospect House 1 Prospect Place, Pride Park, Derby
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 1996-01-29 ~ 1996-02-28
    IIF 267 - Nominee Secretary → ME
  • 58
    FOTOLEC TECHNOLOGIES LIMITED - 2000-10-13
    IMCO (292000) LIMITED - 2000-08-22
    icon of address Unit 5 Baird Way, Thetford, Norfolk, England
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2018-05-31
    Officer
    icon of calendar 2000-05-31 ~ 2001-05-31
    IIF 263 - Secretary → ME
  • 59
    icon of address Bank House, 22 Henry Street, Glossop, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1997-10-24 ~ 1997-10-28
    IIF 71 - Director → ME
    icon of calendar 1997-10-24 ~ 1997-10-28
    IIF 210 - Secretary → ME
  • 60
    IMCO (2293) LIMITED - 1993-12-07
    icon of address 75 Crescent Road, Sheffield, South Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    4,187 GBP2024-12-31
    Officer
    icon of calendar 1993-08-18 ~ 1993-11-26
    IIF 268 - Nominee Secretary → ME
  • 61
    IMCO (42001) LIMITED - 2001-02-28
    icon of address Unit 1 Rutland Way, Sheffield
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-12-29 ~ 2001-03-07
    IIF 171 - Secretary → ME
  • 62
    IMCO (0198) LIMITED - 1998-10-26
    HAWSONS FINANCIAL SERVICES LIMITED - 2001-07-26
    icon of address Pegasus House, 463a Glossop Road, Sheffield, South Yorkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-02-12 ~ 1998-10-13
    IIF 266 - Nominee Secretary → ME
  • 63
    HATTERSLEY & DAVIDSON LIMITED - 1999-10-29
    IMCO (0396) LIMITED - 1996-05-21
    icon of address Riverside Works, Rutland Way, Sheffield
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    3,969,507 GBP2024-05-31
    Officer
    icon of calendar 1996-01-29 ~ 1996-05-08
    IIF 243 - Nominee Secretary → ME
  • 64
    icon of address Washington House, 40-41 Conduit Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-02-22 ~ 1996-01-08
    IIF 127 - Nominee Secretary → ME
  • 65
    IMCO (3092) LIMITED - 1993-01-21
    HI-POINT SCAFFOLDING LIMITED - 2013-04-02
    icon of address Unit 7 Valley Works, Grange Lane, Sheffield, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    309,163 GBP2025-03-31
    Officer
    icon of calendar 1992-11-11 ~ 1993-01-05
    IIF 245 - Nominee Secretary → ME
  • 66
    BUXTON OPERA HOUSE LIMITED - 1984-02-08
    icon of address No 5 The Square, Buxton, Derbyshire
    Active Corporate (9 parents)
    Officer
    icon of calendar 1992-06-10 ~ 1994-07-26
    IIF 192 - Nominee Director → ME
  • 67
    IMCO (2599) LIMITED - 2000-02-15
    IRWIN MITCHELL NOMINEES LIMITED - 2008-01-28
    icon of address Riverside East, 2 Millsands, Sheffield, South Yorkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 1999-11-15 ~ 2000-03-06
    IIF 264 - Nominee Secretary → ME
  • 68
    IMCO (2699) LIMITED - 2000-02-15
    IRWIN MITCHELL NOMINEES NUMBER TWO LIMITED - 2008-01-28
    icon of address Riverside East, 2 Millsands, Sheffield, South Yorkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 1999-11-15 ~ 2000-03-06
    IIF 255 - Nominee Secretary → ME
  • 69
    icon of address 889 Greenford Road, Greenford, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-09-25 ~ 1996-12-02
    IIF 231 - Nominee Secretary → ME
  • 70
    MOSS RAIL SERVICES LIMITED - 2007-02-26
    IMCO (472001) LIMITED - 2002-03-22
    icon of address 111 Hagley Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-08-24 ~ 2002-03-15
    IIF 173 - Secretary → ME
  • 71
    icon of address Mill Lane, Rainford, St. Helens, Merseyside, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2000-01-12 ~ 2000-02-28
    IIF 244 - Nominee Secretary → ME
  • 72
    IMCO (102002) LIMITED - 2002-07-02
    icon of address C/o Irwin Mitchell Llp, 4 Wellington Place, Leeds, United Kingdom
    Active Corporate (3 parents, 23 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2002-02-13 ~ 2002-07-03
    IIF 265 - Secretary → ME
  • 73
    IMCO (112002) LIMITED - 2002-07-02
    icon of address C/o Irwin Mitchell Llp, 4 Wellington Place, Leeds, United Kingdom
    Active Corporate (3 parents, 12 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2002-05-29 ~ 2002-07-03
    IIF 248 - Secretary → ME
  • 74
    THE JDA GROUP LIMITED - 2011-07-26
    IMCO (352000) LIMITED - 2000-09-21
    icon of address Bdo Llp Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-08 ~ 2000-09-21
    IIF 157 - Nominee Secretary → ME
  • 75
    IRWIN MITCHELL LIMITED - 2009-03-10
    KERSHAW TUDOR LIMITED - 1995-02-28
    KT548 LIMITED - 1991-06-24
    icon of address C/o Irwin Mitchell, 2 Wellington Place, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2019-05-31
    Officer
    icon of calendar 1995-05-19 ~ 2005-05-23
    IIF 184 - Secretary → ME
  • 76
    DYSON GROUP LIMITED - 2000-09-06
    IMCO (0197) LIMITED - 2000-02-25
    icon of address Totley Works, Baslow Road, Sheffield, South Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-03-04 ~ 1997-04-18
    IIF 196 - Nominee Secretary → ME
  • 77
    ABBOT JOINERY LIMITED - 1997-04-15
    NEWTON BLOODSTOCK LIMITED - 1993-11-18
    IMCO (2392) LIMITED - 1992-10-22
    icon of address 13 Devon Square, Newton Abbot, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-07-15 ~ 1992-10-08
    IIF 187 - Nominee Secretary → ME
  • 78
    IMCO (2099) LIMITED - 2000-02-16
    icon of address Borron Street, Portwood, Stockport, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    129,727 GBP2024-01-31
    Officer
    icon of calendar 1999-08-17 ~ 2000-02-03
    IIF 233 - Nominee Secretary → ME
  • 79
    IMCO (2292) LIMITED - 1992-07-17
    icon of address 500 Carlisle Street East, Sheffield, South Yorkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1992-05-20 ~ 1992-07-23
    IIF 219 - Nominee Secretary → ME
  • 80
    IMCO (0298) LIMITED - 1998-10-05
    icon of address Kendal House, 41 Scotland Street, Sheffield
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-02-12 ~ 1999-01-19
    IIF 150 - Nominee Secretary → ME
  • 81
    IMCO (102001) LIMITED - 2002-02-27
    icon of address Huddersfield Leisure Centre, Spring Grove Street, Huddersfield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-12-29 ~ 2002-03-22
    IIF 230 - Secretary → ME
  • 82
    IMCO (372000) LIMITED - 2000-12-06
    icon of address 34 Pocklingtons Walk, C/o Knights Plc, Leicester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-08-08 ~ 2000-10-04
    IIF 135 - Nominee Secretary → ME
  • 83
    icon of address 3rd Floor, 37 Frederick Place, Brighton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -72,033 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-12-12 ~ 2019-05-01
    IIF 21 - Ownership of shares – More than 50% but less than 75% OE
  • 84
    IMCO (792) LIMITED - 1992-03-17
    icon of address Wagwood House Newfield Lane, Dore, Sheffield, South Yorkshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    497,660 GBP2024-03-31
    Officer
    icon of calendar 1992-02-06 ~ 1992-03-09
    IIF 272 - Secretary → ME
  • 85
    IMCO (2996) LIMITED - 1997-02-24
    icon of address 5 Neville Park, Baltonsborough, Glastonbury, Somerset, England
    Active Corporate (3 parents)
    Equity (Company account)
    170 GBP2025-03-31
    Officer
    icon of calendar 1996-06-28 ~ 1997-02-06
    IIF 214 - Nominee Secretary → ME
  • 86
    icon of address 15 Chester Lane, St. Helens, Merseyside
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2000-01-12 ~ 2000-04-13
    IIF 220 - Nominee Secretary → ME
  • 87
    IMCO (462001) LIMITED - 2002-04-09
    LOADHOG LOGISTICS LIMITED - 2002-11-28
    LOADHOG LIMITED - 2011-04-14
    icon of address The Hog Works, Hawke Street, Sheffield
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2001-08-24 ~ 2002-04-22
    IIF 229 - Secretary → ME
  • 88
    IMCO (192002) LIMITED - 2011-10-14
    icon of address 10 Wyndham Place, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    250 GBP2022-03-31
    Officer
    icon of calendar 2002-05-28 ~ 2002-07-03
    IIF 154 - Secretary → ME
  • 89
    IMCO (492001) LIMITED - 2002-05-09
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (4 parents, 1 offspring)
    Equity (Company account)
    527,473 GBP2023-12-23
    Officer
    icon of calendar 2001-08-24 ~ 2002-03-19
    IIF 251 - Secretary → ME
  • 90
    MARKET RASEN PROPERTIES (MOUNT PLEASANT - GREEN FIELD SITES) LIMITED - 1993-01-20
    IMCO (1792) LIMITED - 1992-06-17
    icon of address Rosemerrie, Mill Road, Market Rasen, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-05-20 ~ 1992-06-08
    IIF 191 - Nominee Secretary → ME
  • 91
    IMCO (2295) LIMITED - 1995-10-18
    icon of address 5th Floor One New Change, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -18,095,180 GBP2023-12-31
    Officer
    icon of calendar 1995-07-06 ~ 1995-07-20
    IIF 247 - Nominee Secretary → ME
  • 92
    IMCO (2895) LIMITED - 1995-12-05
    icon of address Mb House, 248 Shepcote Lane, Sheffield, South Yorkshire
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    471,775 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 1995-07-06 ~ 1995-11-16
    IIF 218 - Nominee Secretary → ME
  • 93
    IMCO (1693) LIMITED - 1993-12-08
    icon of address St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-08-18 ~ 1993-09-28
    IIF 195 - Nominee Secretary → ME
  • 94
    ARENA HAIR & BEAUTY (WIRRAL) LIMITED - 2018-01-03
    icon of address 95 Greendale Road, Port Sunlight, Wirral, Merseyside
    Active Corporate (1 parent)
    Equity (Company account)
    1,779 GBP2023-12-31
    Officer
    icon of calendar 2011-02-10 ~ 2018-01-01
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ 2018-01-01
    IIF 28 - Ownership of shares – 75% or more OE
  • 95
    IMCO (1092) LIMITED - 1992-06-26
    icon of address The Ground Floor Drake House Crescent, Waterthorpe, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 1992-02-12 ~ 1992-06-18
    IIF 271 - Nominee Secretary → ME
  • 96
    icon of address 4 Abbey Orchard Street, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1997-06-26 ~ 1997-08-11
    IIF 239 - Nominee Secretary → ME
  • 97
    NATIONWIDE STAINLESS HOLDINGS LIMITED - 2001-06-19
    IMCO (102000) LIMITED - 2000-07-21
    icon of address Bacon Lane, Sheffield, South Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    4,449,306 GBP2024-05-31
    Officer
    icon of calendar 2000-01-12 ~ 2000-06-23
    IIF 254 - Nominee Secretary → ME
  • 98
    IMCO (52002) LIMITED - 2003-03-11
    icon of address C/o Fox Aluminium Systems Ltd, Wentworth Ind Park Wentworth Way, Tankersley Barnsley, South Yorkshire
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    2,636,915 GBP2024-03-31
    Officer
    icon of calendar 2002-02-13 ~ 2003-02-20
    IIF 256 - Secretary → ME
  • 99
    IMCO (432001) LIMITED - 2002-02-07
    icon of address 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,774,023 GBP2022-12-31
    Officer
    icon of calendar 2001-08-24 ~ 2002-01-31
    IIF 234 - Secretary → ME
  • 100
    IMCO (182002) LIMITED - 2003-01-09
    icon of address Omega Court, 352 Cemetery Road, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-28 ~ 2002-07-03
    IIF 120 - Secretary → ME
  • 101
    IMCO (4496) LIMITED - 1997-02-28
    icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield
    Active Corporate (1 parent)
    Equity (Company account)
    737,590 GBP2024-12-31
    Officer
    icon of calendar 1996-12-30 ~ 1997-02-14
    IIF 237 - Nominee Secretary → ME
  • 102
    IMCO (492) LIMITED - 1992-10-19
    icon of address 2 Lower Lichfield Street, Willenhall, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    74 GBP2022-07-31
    Officer
    icon of calendar 1992-02-07 ~ 1992-09-15
    IIF 221 - Nominee Secretary → ME
  • 103
    IMCO (4396) LIMITED - 1997-02-19
    icon of address City Campus Secretariat, Howard Street, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-12-30 ~ 1997-02-11
    IIF 139 - Nominee Secretary → ME
  • 104
    IMCO (122001) LIMITED - 2001-06-20
    icon of address Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-22 ~ 2001-05-18
    IIF 167 - Secretary → ME
  • 105
    icon of address Demelza 38 Holman Avenue, Camborne, Cornwall
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-30 ~ 2018-08-28
    IIF 82 - LLP Designated Member → ME
  • 106
    IMCO (3098) LIMITED - 1999-06-11
    icon of address 31 Junction Road, Bath, Avon
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 1998-10-07 ~ 1999-06-10
    IIF 262 - Nominee Secretary → ME
  • 107
    IMCO (5096) LIMITED - 1997-04-10
    icon of address Paces High Green Centre, Pack Horse Lane, High Green, Sheffield, South Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 1996-12-30 ~ 1997-03-27
    IIF 181 - Secretary → ME
  • 108
    IMCO (1597) LIMITED - 1997-07-04
    icon of address Cuckoos Nest Millthorpe Lane, Holmesfield, Dronfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 1997-03-07 ~ 1997-06-17
    IIF 225 - Secretary → ME
  • 109
    IMCO (991) LIMITED - 1991-12-16
    icon of address Begbies Traynor 9th Floor, Bond Court, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-11-07 ~ 1991-12-06
    IIF 174 - Nominee Secretary → ME
  • 110
    IMCO (4093) LIMITED - 1994-09-01
    icon of address C/o Aqua-gas Manufacturing, Arnsley Road Weldon, North Industrial Estate, Corby, Northamptonshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 1993-12-06 ~ 1994-08-25
    IIF 216 - Nominee Secretary → ME
  • 111
    IMCO (1397) LIMITED - 1998-01-15
    icon of address 4 King Edwards Court, King Edwards Square, Sutton Coldfield, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1997-03-07 ~ 1997-06-17
    IIF 242 - Nominee Secretary → ME
  • 112
    IMCO (1998) LIMITED - 1998-12-10
    icon of address Unit 1a Marchington Industrial, Estate Stubby Lane, Marchington, Uttoxeter, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    411,133 GBP2024-10-31
    Officer
    icon of calendar 1998-06-04 ~ 2000-07-06
    IIF 217 - Nominee Secretary → ME
  • 113
    icon of address The Barn Ryecroft Lane, Scholes, Holmfirth
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1996-06-27 ~ 1996-10-21
    IIF 222 - Nominee Secretary → ME
  • 114
    icon of address C/o Sheffield City Council, Town Hall, Pinstone Street, Sheffield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-12-09 ~ 2001-08-30
    IIF 236 - Secretary → ME
    icon of calendar 1997-12-24 ~ 1998-01-08
    IIF 235 - Secretary → ME
  • 115
    icon of address Oliver Court, Cornwall Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -35,199 GBP2022-10-31
    Officer
    icon of calendar 2019-10-25 ~ 2020-02-03
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2019-10-25 ~ 2020-02-03
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 116
    IMCO (2297) LIMITED - 1997-08-18
    icon of address One Capitol Court Capitol Close, Dodworth, Barnsley, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,307,062 GBP2024-06-30
    Officer
    icon of calendar 1997-06-26 ~ 1997-08-11
    IIF 246 - Nominee Secretary → ME
  • 117
    IMCO (0593) LIMITED - 1993-06-09
    icon of address Atlas Way, Atlas North, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    108,986 GBP2024-12-31
    Officer
    icon of calendar 1993-03-10 ~ 1993-05-25
    IIF 212 - Nominee Secretary → ME
  • 118
    ATLAS DIGITAL LEARNING LIMITED - 2022-01-28
    STONEGUARD MANAGEMENT LTD - 2021-04-15
    REGGAESUNSPLASH UK LIMITED - 2021-06-07
    icon of address 277 Gray's Inn Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,223 GBP2023-10-31
    Officer
    icon of calendar 2020-10-15 ~ 2021-12-06
    IIF 102 - Director → ME
  • 119
    PROVISION FIRST LIMITED - 2001-05-18
    IMCO (82001) LIMITED - 2001-05-14
    icon of address Lencett House, 45 Boroughgate, Otley, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    119 GBP2018-03-31
    Officer
    icon of calendar 2000-12-29 ~ 2001-05-17
    IIF 172 - Secretary → ME
  • 120
    IMCO (382000) LIMITED - 2001-02-13
    icon of address Riverside East, 2 Millsands, Sheffield, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2000-08-08 ~ 2001-02-09
    IIF 240 - Nominee Secretary → ME
  • 121
    IMCO (0993) LIMITED - 1993-07-26
    icon of address 3rd Floor 1 East Parade, Sheffield, South Yorkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-03-10 ~ 1993-07-13
    IIF 249 - Nominee Secretary → ME
  • 122
    IMCO (3793) LIMITED - 1996-06-11
    icon of address Brackenhurst 17 Rappax Road, Hale, Altrincham, Cheshire
    Dissolved Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -98,194 GBP2023-03-31
    Officer
    icon of calendar 1993-12-06 ~ 1994-04-06
    IIF 130 - Nominee Secretary → ME
  • 123
    IMCO (112001) LIMITED - 2001-06-28
    icon of address 6 Lion House, York Place, Leeds
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    178,352 GBP2024-12-31
    Officer
    icon of calendar 2001-03-22 ~ 2001-06-26
    IIF 227 - Secretary → ME
  • 124
    IMCO (442000) LIMITED - 2001-03-13
    icon of address Units 1 To 3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-09-26 ~ 2001-02-01
    IIF 228 - Secretary → ME
  • 125
    icon of address Neville & Stocker, Jubilee House The Drive, Great Warley, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-07 ~ 2014-04-01
    IIF 98 - Director → ME
  • 126
    icon of address Regency Fx, Second Floor, 22 Lemon Street, Truro, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,821 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-05-25 ~ 2022-10-25
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 127
    IMCO (4996) LIMITED - 1997-04-17
    icon of address Cold Moor Cote Farm, Chopgate, Middlesbrough, Teeside
    Active Corporate (5 parents)
    Equity (Company account)
    2,020 GBP2024-05-31
    Officer
    icon of calendar 1996-12-30 ~ 1997-04-04
    IIF 253 - Nominee Secretary → ME
  • 128
    IMCO (2095) LIMITED - 1995-07-14
    icon of address Riverdale Grange, Riverdale Road, Ranmoor, Sheffield
    Active Corporate (3 parents)
    Equity (Company account)
    529,263 GBP2024-03-31
    Officer
    icon of calendar 1995-04-07 ~ 1995-08-08
    IIF 260 - Nominee Secretary → ME
  • 129
    IMCO (12002) LIMITED - 2004-03-24
    icon of address The Airfield, Seaton Ross, York, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2002-02-13 ~ 2002-04-15
    IIF 259 - Secretary → ME
  • 130
    IMCO (0196) LIMITED - 1996-02-14
    icon of address Dalton Airfield, Industrial Estate Dalton, Thirsk, North Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-01-29 ~ 1996-03-08
    IIF 185 - Nominee Secretary → ME
  • 131
    IMCO (0899) LIMITED - 1999-08-04
    icon of address Deepdale Business Park, Ashford Road, Bakewell, Derbyshire
    Active Corporate (3 parents)
    Equity (Company account)
    5,778,714 GBP2025-03-31
    Officer
    icon of calendar 1999-05-13 ~ 1999-08-13
    IIF 223 - Nominee Secretary → ME
  • 132
    IMCO (2698) LIMITED - 1999-04-20
    DYSON FIBRES LIMITED - 1999-07-06
    icon of address Mill Lane, Rainford, St. Helens, Merseyside, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-10-07 ~ 1999-04-22
    IIF 258 - Nominee Secretary → ME
  • 133
    IMCO (142001) LIMITED - 2001-07-10
    icon of address Pearson Street, Leeds, West Yorkshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2001-03-22 ~ 2001-06-21
    IIF 226 - Secretary → ME
  • 134
    IMCO (591) LIMITED - 1991-11-08
    icon of address Inkerman Works, Douglas Road, Sheffield
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -25,114 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 1991-08-02 ~ 1991-09-20
    IIF 257 - Nominee Secretary → ME
  • 135
    THE SANDPIT NURSERY LIMITED - 2003-02-05
    IMCO (22002) LIMITED - 2002-04-15
    icon of address 42 Pitt Street, Barnsley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    23,820 GBP2019-06-30
    Officer
    icon of calendar 2002-02-13 ~ 2002-09-27
    IIF 164 - Secretary → ME
  • 136
    IMCO (1093) LIMITED - 1993-11-19
    icon of address The Offices Of Silke & Co Ltd, 1st Floor Consort House, Waterdale, Doncaster
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-03-10 ~ 1993-09-28
    IIF 183 - Nominee Secretary → ME
  • 137
    IMCO (492000) LIMITED - 2001-01-29
    icon of address Leader House, Surrey Street, Sheffield, England
    Active Corporate (5 parents)
    Equity (Company account)
    10,831 GBP2019-03-31
    Officer
    icon of calendar 2000-09-25 ~ 2001-03-21
    IIF 215 - Secretary → ME
  • 138
    icon of address Springwood House, 192 Penrith Road, Sheffield
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar ~ 1993-04-26
    IIF 241 - Nominee Secretary → ME
  • 139
    SHEFFIELD CAREERS GUIDANCE SERVICES - 2002-03-26
    icon of address Star House 43 Division Street, Sheffield, South Yorkshire
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 1994-08-31 ~ 1995-03-08
    IIF 128 - Nominee Secretary → ME
  • 140
    icon of address 4th Floor Fountain Precinct, Leopold Street, Sheffield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-03-10 ~ 1998-03-23
    IIF 68 - Director → ME
  • 141
    IMCO (2098) LIMITED - 1998-12-23
    icon of address Wilson Field Ltd The Manor House, Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    46,279 GBP2016-03-31
    Officer
    icon of calendar 1998-06-04 ~ 1998-12-23
    IIF 129 - Nominee Secretary → ME
  • 142
    THE BRITISH SPAS FEDERATION - 2004-03-08
    icon of address 52b Ashingdon Road, Rochford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-06-01 ~ 2002-05-15
    IIF 70 - Director → ME
  • 143
    IMCO (2296) LIMITED - 1996-09-16
    icon of address 6 Peacock Close, Thorpe Hesley, Rotherham, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-06-27 ~ 1996-09-03
    IIF 155 - Nominee Secretary → ME
  • 144
    MARLEY COOLING TOWER (DAVENPORT) LIMITED - 1996-05-07
    BALCKE MARLEY UK LIMITED - 2004-06-07
    MARLEY DAVENPORT LIMITED - 2003-09-04
    IMCO (2395) LIMITED - 1995-07-26
    icon of address 5th Floor One New Change, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    15,125,629 GBP2023-12-31
    Officer
    icon of calendar 1995-07-06 ~ 1995-07-19
    IIF 163 - Nominee Secretary → ME
  • 145
    SRL COUNTERLINE LIMITED - 1993-05-24
    IMCO (1892) LIMITED - 1992-06-17
    icon of address Leigh Street, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    32,126 GBP2020-08-28
    Officer
    icon of calendar 1992-05-20 ~ 1992-06-10
    IIF 132 - Nominee Secretary → ME
  • 146
    IMCO (2093) LIMITED - 1993-11-08
    NOVOS SERVICES LIMITED - 1998-08-18
    icon of address 3 Lower Lichfield Street, Willenhall, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    1,146,483 GBP2024-07-31
    Officer
    icon of calendar 1993-08-18 ~ 1993-10-29
    IIF 153 - Nominee Secretary → ME
  • 147
    IMCO (92001) LIMITED - 2001-06-04
    icon of address Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-12-29 ~ 2001-04-17
    IIF 198 - Secretary → ME
  • 148
    IMCO (1398) LIMITED - 1999-04-01
    icon of address The Farmhouse, Tomlin Well Lane, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 1998-06-05 ~ 1999-03-29
    IIF 146 - Nominee Secretary → ME
  • 149
    STRUCTURAL METAL DECKS LIMITED - 1998-07-03
    IMCO (0296) LIMITED - 1996-04-17
    icon of address Dalton Airfield Industrial Est, Dalton, Thirsk, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-01-29 ~ 1996-03-08
    IIF 177 - Nominee Secretary → ME
  • 150
    IMCO (162001) LIMITED - 2001-12-04
    SEALMAN LIMITED - 2016-09-14
    icon of address 15 Dobcroft Close, Sheffield, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,975,221 GBP2022-12-31
    Officer
    icon of calendar 2001-03-22 ~ 2001-09-12
    IIF 152 - Secretary → ME
  • 151
    BOND HOUSE SYSTEMS LIMITED - 2025-06-23
    IMCO (4195) LIMITED - 1996-03-08
    icon of address 5 Manor Gates, Bramhope, Leeds, West Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,904,523 GBP2024-10-31
    Officer
    icon of calendar 1995-10-13 ~ 1996-03-08
    IIF 165 - Nominee Secretary → ME
  • 152
    IMCO (1796) LIMITED - 1996-08-02
    icon of address Houghton Road, North Anston Trading Estate, Dinnington,sheffield, South Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,819,712 GBP2025-04-30
    Officer
    icon of calendar 1996-04-11 ~ 1996-07-24
    IIF 204 - Nominee Secretary → ME
  • 153
    IMCO (3795) LIMITED - 1996-01-02
    icon of address 7 Greenside Gardens, Hoylandswaine, Sheffield, South Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    669 GBP2024-03-31
    Officer
    icon of calendar 1995-10-13 ~ 1996-01-02
    IIF 116 - Nominee Secretary → ME
  • 154
    IMCO (3995) LIMITED - 1996-03-08
    CASTINGS DEVELOPMENT CENTRE LIMITED - 1996-02-06
    NORTHERN MEMORY LIMITED - 1998-03-17
    IMCO (3995) LIMITED - 1996-01-29
    icon of address Unit 5 Pioneer Way, Pioneer Business Park, Castleford, West Yorkshire
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    4,808,578 GBP2024-03-31
    Officer
    icon of calendar 1995-10-13 ~ 1996-03-08
    IIF 148 - Nominee Secretary → ME
  • 155
    TELEDYNE ODI LIMITED - 2010-04-30
    OCEAN DESIGN EUROPE LIMITED - 2009-09-20
    OCEAN DESIGN (EUROPE) LIMITED - 1999-05-18
    IMCO (2998) LIMITED - 1999-05-12
    icon of address 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-10-07 ~ 1999-06-03
    IIF 125 - Nominee Secretary → ME
  • 156
    IMCO (332000) LIMITED - 2000-08-30
    icon of address Unit 1, Impact House Ireland Close, Staveley, Chesterfield, Derbyshire
    Active Corporate (4 parents)
    Equity (Company account)
    941,334 GBP2024-12-31
    Officer
    icon of calendar 2000-08-08 ~ 2000-11-07
    IIF 119 - Nominee Secretary → ME
  • 157
    THE CYCLE-SMART FOUNDATION LTD - 2015-01-12
    CYCLE-SMART LTD - 2014-11-26
    THE BICYCLE HELMET INITIATIVE TRUST - 2014-08-13
    icon of address 3214, 55 Russell Street, Reading, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-05-08 ~ 1998-05-08
    IIF 75 - Director → ME
  • 158
    CLEARFORD LIMITED - 2004-09-10
    icon of address Millbank Tower, 21-24 Millbank, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -5,055,922 GBP2024-12-31
    Officer
    icon of calendar 2005-12-15 ~ 2006-07-06
    IIF 69 - Director → ME
  • 159
    CASTINGS TECHNOLOGY INTERNATIONAL - 2013-08-07
    THE CASTINGS DEVELOPMENT CENTRE - 2001-10-05
    icon of address Suite 500 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -7,183,460 GBP2019-03-31
    Officer
    icon of calendar 1996-02-06 ~ 1996-02-08
    IIF 72 - Director → ME
    icon of calendar 1996-02-06 ~ 1996-04-01
    IIF 211 - Secretary → ME
  • 160
    icon of address Dreason Lanhydrock, Bodmin Road, Bodmin, Cornwall, England
    Dissolved Corporate (1 offspring)
    Officer
    icon of calendar 2013-02-27 ~ 2013-12-02
    IIF 109 - Director → ME
    icon of calendar 2011-01-14 ~ 2011-12-01
    IIF 88 - Director → ME
  • 161
    icon of address Dreason, Bodmin Road, Lanhydrock, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-30 ~ 2011-12-02
    IIF 87 - Director → ME
  • 162
    IMCO (152000) LIMITED - 2002-10-22
    icon of address 889 Greenford Road, Greenford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-03-15 ~ 2000-05-17
    IIF 136 - Secretary → ME
  • 163
    KARRITE LIMITED - 2000-08-03
    IMCO (3497) LIMITED - 1997-12-02
    icon of address 1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-09-22 ~ 1997-11-14
    IIF 122 - Nominee Secretary → ME
  • 164
    IMCO (3197) LIMITED - 1997-12-04
    icon of address 85 Bluehouse Lane, Limpsfield, Oxted, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-09-22 ~ 1997-11-21
    IIF 149 - Nominee Secretary → ME
  • 165
    icon of address C/o A Allen & Son Limited 45 Union Road, New Mills, High Peak, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2001-05-14 ~ 2002-10-27
    IIF 76 - Director → ME
  • 166
    IMCO (0493) LIMITED - 1993-04-23
    icon of address C/o Poppleton & Appleby The Silverworks 67-71 Northwood Street, Jewellry Quarter, Birmingham
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    -5,494 GBP2020-05-01 ~ 2021-04-30
    Officer
    icon of calendar 1993-02-12 ~ 1993-06-17
    IIF 141 - Nominee Secretary → ME
  • 167
    TRELLEBORG PPL LIMITED - 2016-12-01
    PPL POLYURETHANE PRODUCTS LIMITED - 2011-02-10
    IMCO (252001) LIMITED - 2001-09-06
    PPL HOLDINGS (UK) LIMITED - 2005-06-13
    icon of address International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-05-31 ~ 2001-10-05
    IIF 133 - Secretary → ME
  • 168
    IMCO (4497) LIMITED - 1998-05-08
    icon of address 93 Queen Street, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-12-12 ~ 1998-04-28
    IIF 188 - Nominee Secretary → ME
  • 169
    TRIBAL TECHNOLOGY SERVICES LIMITED - 2004-05-04
    TRIBAL LEARNING LIMITED - 2002-10-14
    IMCO (352001) LIMITED - 2002-02-20
    icon of address Kings Orchard Queen Street, St. Philips, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-08-14 ~ 2001-12-11
    IIF 160 - Secretary → ME
  • 170
    IMCO (4797) LIMITED - 1998-02-10
    icon of address C/o Spx Flow Europe Limited Part Ground Floor, Alexander House, 4 Station Road, Cheadle Hulme, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-12-12 ~ 1998-02-17
    IIF 143 - Nominee Secretary → ME
  • 171
    IMCO (1099) LIMITED - 1999-10-15
    UPPERTOWN GARDEN CENTRE LIMITED - 1999-12-29
    icon of address Thorney Knowe Farm, Penton, Carlisle
    Active Corporate (1 parent)
    Equity (Company account)
    2,312,053 GBP2025-03-31
    Officer
    icon of calendar 1999-05-13 ~ 1999-12-20
    IIF 137 - Nominee Secretary → ME
  • 172
    IMCO (4397) LIMITED - 1998-04-28
    icon of address Greengarth, Thicket Grove, Maidenhead, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -55,234 GBP2024-12-31
    Officer
    icon of calendar 1997-12-12 ~ 1998-04-14
    IIF 205 - Nominee Secretary → ME
  • 173
    IMCO (412000) LIMITED - 2000-10-16
    META TECHNOLOGIES LIMITED - 2006-10-20
    icon of address Unit 2a Herongate, Charnham Park, Hungerford, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-09-26 ~ 2001-12-19
    IIF 123 - Secretary → ME
  • 174
    IMCO (4297) LIMITED - 1998-01-23
    icon of address City Campus, Howard Street, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-12-12 ~ 1998-02-25
    IIF 134 - Nominee Secretary → ME
  • 175
    RFS (E) LIMITED - 2000-03-01
    WABTEC RAIL LIMITED - 2021-11-30
    IMCO (0394) LIMITED - 1994-11-09
    icon of address Doncaster Works, Hexthorpe Road, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1994-04-27 ~ 1994-08-11
    IIF 193 - Nominee Secretary → ME
  • 176
    KT597 LIMITED - 2006-04-11
    icon of address Mansfield Road, Wales Bar, Sheffield, South Yorkshire
    Active Corporate (8 parents)
    Equity (Company account)
    -3,095 GBP2024-03-31
    Officer
    icon of calendar 1995-05-10 ~ 1995-07-07
    IIF 208 - Secretary → ME
  • 177
    icon of address 33 Wellington Street, Leeds, England
    Active Corporate (61 parents, 11 offsprings)
    Officer
    icon of calendar 2013-05-01 ~ 2013-06-30
    IIF 89 - LLP Member → ME
  • 178
    IMCO (0195) LIMITED - 1995-03-17
    icon of address 64 Barber Road, Sheffield
    Active Corporate (3 parents)
    Equity (Company account)
    -1,766 GBP2025-04-30
    Officer
    icon of calendar 1995-02-22 ~ 1995-03-07
    IIF 176 - Nominee Secretary → ME
  • 179
    IMCO (3297) LIMITED - 1998-06-29
    icon of address 1 Atkinsons Way, Foxhills Industrial Esta, Scunthorpe, North Humberside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-09-22 ~ 1998-06-16
    IIF 182 - Nominee Secretary → ME
  • 180
    IMCO (2495) LIMITED - 1996-05-08
    icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield
    Active Corporate (6 parents)
    Equity (Company account)
    1,122,237 GBP2024-09-30
    Officer
    icon of calendar 1995-07-06 ~ 1996-07-02
    IIF 156 - Nominee Secretary → ME
  • 181
    WILLIAM COOK BLAIR MACHINE SHOP LIMITED - 2000-01-24
    IMCO (1898) LIMITED - 1998-10-29
    icon of address 93 Queen Street, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-06-04 ~ 1998-10-30
    IIF 124 - Nominee Secretary → ME
  • 182
    LAMINATES LIMITED - 2013-03-01
    IMCO (1595) LIMITED - 1996-03-13
    icon of address The Hart Shaw Building, Europa Link, Sheffield Business Park, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-04-07 ~ 1995-06-21
    IIF 115 - Nominee Secretary → ME
  • 183
    IMCO (1096) LIMITED - 1996-04-19
    icon of address 4th Floor Olympic House, Manchester Airport, Manchester
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1996-01-29 ~ 1996-03-29
    IIF 144 - Nominee Secretary → ME
  • 184
    THE SHEFFIELD EVENTS COMPANY LIMITED - 2010-04-26
    IMCO (52001) LIMITED - 2001-04-23
    icon of address Burntstones Lodge, 49 Moorbank Road, Sheffield, South Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    218 GBP2024-03-31
    Officer
    icon of calendar 2000-12-29 ~ 2001-05-16
    IIF 147 - Secretary → ME
  • 185
    BALDWIN & FRANCIS NO 1 LIMITED - 2014-10-02
    BALDWIN & FRANCIS LIMITED - 2014-02-07
    IMCO (3093) LIMITED - 1994-05-12
    icon of address C/o Baldwin & Francis Limited President Way, President Park, Sheffield, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-08-18 ~ 1994-01-28
    IIF 158 - Nominee Secretary → ME
  • 186
    icon of address The B D O Stoy Hayward The Manor, House 260 Ecclesall Road South, Sheffield, South Yorkshire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2001-03-22 ~ 2001-07-03
    IIF 131 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.