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

Tenner, Brian Thomas

    Related profiles found in government register
  • Tenner, Brian Thomas
    British born in June 1968

    Resident in United Kingdom

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

      IIF 1
    • icon of address Trident 2, Trident Business Park, Styal Road, Wythenshawe, M22 5XB, United Kingdom

      IIF 2
  • Tenner, Brian Thomas
    British accountant born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Tenner, Brian Thomas
    British company director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ams Technology Park, Billington Road, Burnley, Lancashire, BB11 5UB

      IIF 33
    • icon of address Xyz Building, 2 Hardman Boulevard, Spinningfields, Manchester, M3 3AQ, England

      IIF 34
    • icon of address Science Centre, The Heath Business & Technical Park, Runcorn, WA7 4QX, England

      IIF 35 IIF 36 IIF 37
  • Tenner, Brian Thomas
    British company executive born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Watling Heyes, Chester Road, Kelsall, Cheshire, CW6 0RS

      IIF 40
  • Tenner, Brian Thomas
    British director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Tenner, Brian Thomas
    British finance director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Eversecretary Limited, 3-5 Melville Street, Edinburgh, EH3 7PE, United Kingdom

      IIF 62
    • icon of address Xyz Building, 2 Hardman Boulevard, Spinningfields, Manchester, M3 3AQ, England

      IIF 63
  • Mr Brian Thomas Tenner
    British born in June 1968

    Resident in United Kingdom

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

      IIF 64
  • Tenner, Brian Thomas
    British accountant born in June 1968

    Registered addresses and corresponding companies
    • icon of address The Rectory, 2 Harpsden Way, Henley On Thames, Oxfordshire, RG9 1NL

      IIF 65
    • icon of address 73 Ansell Road, London, SW17 7LT

      IIF 66
  • Tenner, Brian Thomas

    Registered addresses and corresponding companies
    • icon of address 46 Grafton Street, Manchester, Greater Manchester, M13 9NT

      IIF 67 IIF 68 IIF 69
    • icon of address 46, Grafton Street, Manchester, Greater Manchester, M13 9NT, United Kingdom

      IIF 71
    • icon of address Renold House, Styal Road, Wythenshawe, Manchester, M22 5WL, United Kingdom

      IIF 72
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-29 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-04-29 ~ now
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    BURY & MASCO INDUSTRIES LIMITED - 1980-12-31
    icon of address 3rd Floor 76 Shoe Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-14 ~ dissolved
    IIF 7 - Director → ME
  • 3
    MANIFOLD INDUSTRIES LIMITED - 1996-06-18
    RENOLD HOLSET COUPLINGS LIMITED - 1998-01-20
    icon of address Trident 2 Trident Business Park, Styal Road, Wythenshawe, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-25 ~ dissolved
    IIF 24 - Director → ME
  • 4
    Company number 02647046
    Non-active corporate
    Officer
    icon of calendar 2007-12-07 ~ now
    IIF 22 - Director → ME
  • 5
    Company number 03019709
    Non-active corporate
    Officer
    icon of calendar 2007-12-07 ~ now
    IIF 13 - Director → ME
  • 6
    Company number 03650261
    Non-active corporate
    Officer
    icon of calendar 2007-06-14 ~ now
    IIF 14 - Director → ME
Ceased 59
  • 1
    HALLCO 579 LIMITED - 2004-10-22
    NET DSL LTD - 2010-04-23
    ACCUMULI DSL LIMITED - 2010-12-08
    ACCUMULI LIMITED - 2010-05-26
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2017-03-06 ~ 2018-08-12
    IIF 60 - Director → ME
  • 2
    ACCUMULI PLC - 2015-07-06
    NETSERVICES PLC - 2010-05-26
    HALLCO 580 LIMITED - 2002-03-20
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2017-03-06 ~ 2018-08-12
    IIF 45 - Director → ME
  • 3
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-04-25 ~ 2018-08-12
    IIF 61 - Director → ME
  • 4
    BOXING ORANGE LIMITED - 2011-08-04
    icon of address 1 New Street Square, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2017-03-06 ~ 2018-08-12
    IIF 54 - Director → ME
  • 5
    WEBSCREEN SYSTEMS LIMITED - 2013-02-06
    icon of address 1 New Street Square, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-03-06 ~ 2018-08-12
    IIF 50 - Director → ME
  • 6
    FUJIN TECHNOLOGY LIMITED - 2006-06-13
    FUJIN TECHNOLOGY TRADING LIMITED - 2011-07-27
    BEALAW (741) LIMITED - 2005-03-01
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-03-06 ~ 2018-08-12
    IIF 46 - Director → ME
  • 7
    ANCHOR CHAIN COMPANY LIMITED - 2004-08-17
    B.P.M. WEST YORKSHIRE HYDRAULICS LIMITED - 2004-03-30
    icon of address Trident 2 Trident Business Park, Styal Road, Wythenshawe, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-27 ~ 2016-11-18
    IIF 32 - Director → ME
  • 8
    icon of address Xyz Building 2 Hardman Boulevard, Spinningfields, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-03-06 ~ 2018-08-12
    IIF 44 - Director → ME
  • 9
    icon of address 110 Queen Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-03-06 ~ 2018-08-12
    IIF 41 - Director → ME
  • 10
    CLEAR STREAM MANAGED SECURITY SERVICES LIMITED - 2010-08-31
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-03-06 ~ 2018-08-12
    IIF 58 - Director → ME
  • 11
    WESTINGHOUSE ELECTRIC UK LIMITED - 2004-10-04
    icon of address Department For Energy Security & Net Zero, 3-8 Whitehall Place, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2005-04-01 ~ 2006-12-19
    IIF 9 - Director → ME
  • 12
    BRITISH NUCLEAR GROUP PROJECT SERVICES LIMITED - 2008-01-29
    BABCOCK NUCLEAR LIMITED - 2013-10-23
    VT NUCLEAR SERVICES LIMITED - 2010-07-09
    icon of address 33 Wigmore Street, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-04-01 ~ 2006-12-19
    IIF 12 - Director → ME
  • 13
    AWE MANAGEMENT LIMITED - 2022-03-16
    icon of address Serco House, 16 Bartley Way, Hook, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-10-19 ~ 2007-03-31
    IIF 40 - Director → ME
  • 14
    NCC GROUP PERFORMANCE TESTING LIMITED - 2018-04-03
    SITE CONFIDENCE LIMITED - 2012-06-01
    HERDNORTH LTD - 2000-10-27
    icon of address 610 Wharfedale Road, Winnersh, Wokingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-03-06 ~ 2018-03-27
    IIF 42 - Director → ME
  • 15
    UNATEC NUCLEAR LIMITED - 2004-11-08
    icon of address Berkeley Centre, Berkeley, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-11-03 ~ 2005-03-11
    IIF 10 - Director → ME
  • 16
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-03-06 ~ 2018-08-12
    IIF 43 - Director → ME
  • 17
    FUJIN TECHNOLOGY LIMITED - 2011-07-19
    ACCUMULI SECURITY TECHNOLOGY LIMITED - 2011-07-27
    FIELDSEC 400 LIMITED - 2007-08-14
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-03-06 ~ 2018-08-12
    IIF 49 - Director → ME
  • 18
    HUTCHISON NETWORK SERVICES LONDON LIMITED - 2008-02-15
    HACKREMCO (NO.1770) LIMITED - 2001-01-29
    URBAND LIMITED - 2006-02-16
    EIGERNET LIMITED - 2002-01-15
    icon of address 100 New Bridge Street, London, United Kingdom
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2002-06-28 ~ 2003-04-30
    IIF 65 - Director → ME
  • 19
    RENOLD EUROPE LIMITED - 2022-08-23
    icon of address Trident 2 Trident Business Park, Styal Road, Wythenshawe
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-10-20 ~ 2016-11-18
    IIF 23 - Director → ME
  • 20
    PERRY CHAIN COMPANY LIMITED - 1991-03-25
    icon of address Trident 2 Trident Business Park, Styal Road, Wythenshawe, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-27 ~ 2016-11-18
    IIF 30 - Director → ME
  • 21
    icon of address Trident 2 Trident Business Park, Styal Road, Wythenshawe, United Kingdom
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2010-09-27 ~ 2016-11-18
    IIF 31 - Director → ME
  • 22
    HERALDBROOK LIMITED - 1998-01-08
    SCAPA POLYMERICS LIMITED - 1998-04-01
    icon of address Manchester Road, Ashton Under Lyne, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-14 ~ 2010-08-18
    IIF 20 - Director → ME
  • 23
    icon of address Science Centre, The Heath Business & Technical Park, Runcorn, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-08-20 ~ 2024-10-22
    IIF 37 - Director → ME
    icon of calendar 2018-08-20 ~ 2020-09-01
    IIF 71 - Secretary → ME
  • 24
    EVOLUTEC GROUP PLC - 2009-04-30
    NEWINCCO 338 LIMITED - 2004-04-29
    EVOLUTEC GROUP LIMITED - 2004-06-17
    icon of address Science Centre, The Heath Business & Technical Park, Runcorn, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2018-08-20 ~ 2024-10-22
    IIF 36 - Director → ME
    icon of calendar 2018-08-20 ~ 2020-09-01
    IIF 70 - Secretary → ME
  • 25
    EVOLUTEC LIMITED - 2009-06-01
    INTERCEDE 1336 LIMITED - 1998-07-29
    icon of address Science Centre, The Heath Business & Technical Park, Runcorn, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-08-20 ~ 2024-10-22
    IIF 39 - Director → ME
    icon of calendar 2018-08-20 ~ 2020-09-01
    IIF 69 - Secretary → ME
  • 26
    NANOCO TECH PUBLIC LIMITED COMPANY - 2009-04-30
    icon of address Science Centre, The Heath Business & Technical Park, Runcorn, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-20 ~ 2024-10-22
    IIF 38 - Director → ME
    icon of calendar 2018-08-20 ~ 2020-09-01
    IIF 68 - Secretary → ME
  • 27
    IMORPHICS LIMITED - 2001-12-12
    icon of address Science Centre, The Heath Business & Technical Park, Runcorn, England
    Active Corporate (3 parents)
    Equity (Company account)
    -65,402,000 GBP2020-07-31
    Officer
    icon of calendar 2018-08-20 ~ 2024-10-22
    IIF 35 - Director → ME
    icon of calendar 2018-08-20 ~ 2020-09-01
    IIF 67 - Secretary → ME
  • 28
    THE NCC GROUP LIMITED - 2004-06-25
    NCC GROUP LIMITED - 2000-09-08
    MARPLACE (NUMBER 446) LIMITED - 1999-07-05
    icon of address Xyz Building 2 Hardman Boulevard, Spinningfields, Manchester, England
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2017-03-06 ~ 2018-08-12
    IIF 52 - Director → ME
  • 29
    INTERNET & INTRANET SOLUTIONS LIMITED - 2001-11-28
    N3K INFORMATIK LIMITED - 2009-03-20
    ACCUMULI SECURITY NETWORKS LIMITED - 2014-03-06
    TUSCANY NETWORKS LIMITED - 2011-07-19
    ACCUMULI SECURITY LTD - 2016-06-01
    icon of address Xyz Building 2 Hardman Boulevard, Spinningfields, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-03-06 ~ 2018-08-12
    IIF 56 - Director → ME
  • 30
    NGS MERIDIAN LIMITED - 2012-06-01
    MERIDIAN SERVICES (UK) LIMITED - 2008-04-19
    MERIDIAN SERVICES INTERNATIONAL LIMITED - 2011-03-29
    icon of address Xyz Building 2 Hardman Boulevard, Spinningfields, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-03-06 ~ 2018-08-12
    IIF 55 - Director → ME
  • 31
    NCC ESCROW INTERNATIONAL LIMITED - 2012-06-01
    MARPLACE (364) LIMITED - 1995-11-22
    THE ENGINEERING CENTRE LIMITED - 1996-03-13
    icon of address Xyz Building 2 Hardman Boulevard, Spinningfields, Manchester, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-03-06 ~ 2018-08-12
    IIF 47 - Director → ME
  • 32
    EVER 2001 LIMITED - 2003-06-04
    THE NCC GROUP (HOLDINGS) LIMITED - 2004-06-25
    NCC GROUP LIMITED - 2004-06-29
    icon of address Xyz Building 2 Hardman Boulevard, Spinningfields, Manchester, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2017-02-01 ~ 2018-08-12
    IIF 63 - Director → ME
  • 33
    NGS SECURE LIMITED - 2012-06-01
    NCC GROUP SECURE TEST LIMITED - 2010-09-02
    VIGILANTE UK LIMITED - 2002-10-16
    SECURETEST LIMITED - 2008-09-08
    icon of address Xyz Building 2 Hardman Boulevard, Spinningfields, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-03-06 ~ 2018-08-12
    IIF 48 - Director → ME
  • 34
    SIGNIFY SOLUTIONS LIMITED - 2016-06-01
    icon of address Xyz Building 2 Hardman Boulevard, Spinningfields, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-03-06 ~ 2018-08-12
    IIF 53 - Director → ME
  • 35
    MARPLACE (NUMBER 324) LIMITED - 1994-03-24
    icon of address Xyz Building 2 Hardman Boulevard, Spinningfields, Manchester, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-03-06 ~ 2018-08-12
    IIF 51 - Director → ME
  • 36
    FPLTELECOM LIMITED - 2000-11-07
    186K LIMITED - 2003-05-21
    FIXED P.T.O. LIMITED - 2000-08-14
    BG (TVP) HOLDINGS LIMITED - 2000-06-05
    icon of address 15 Canada Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-12-05 ~ 2003-04-30
    IIF 66 - Director → ME
  • 37
    MAGNOX ELECTRIC PLC - 2005-04-01
    MAGNOX LIMITED - 2024-04-02
    MAGNOX NORTH LIMITED - 2011-01-05
    TRUSHELFCO (NO.1305) LIMITED - 1989-11-28
    NUCLEAR ELECTRIC PLC - 1996-04-01
    MAGNOX ELECTRIC LIMITED - 2008-10-01
    icon of address Hinton House Birchwood Park Avenue, Risley, Warrington, Cheshire, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2005-03-18 ~ 2006-12-19
    IIF 6 - Director → ME
  • 38
    icon of address Xyz Building 2 Hardman Boulevard, Spinningfields, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-10-10 ~ 2018-08-12
    IIF 34 - Director → ME
  • 39
    icon of address Manchester Road, Ashton Under Lyne, Manchester
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    52,308,659 GBP2024-12-31
    Officer
    icon of calendar 2007-06-14 ~ 2010-08-18
    IIF 11 - Director → ME
  • 40
    NCC GROUP SDLC LIMITED - 2018-05-31
    SDLC SOLUTIONS LIMITED - 2012-06-01
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-06 ~ 2018-05-24
    IIF 59 - Director → ME
  • 41
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-03-06 ~ 2018-08-12
    IIF 57 - Director → ME
  • 42
    RENOLD CHAINS CONTINENTAL LIMITED - 1981-12-31
    icon of address Trident 2 Trident Business Park, Styal Road, Wythenshawe, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-09-27 ~ 2016-11-18
    IIF 26 - Director → ME
  • 43
    icon of address 1 George Square, Glasgow, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-03-20 ~ 2016-11-18
    IIF 62 - Director → ME
  • 44
    CROFTS (ENGINEERS) LIMITED - 1982-02-23
    icon of address Trident 2 Trident Business Park, Styal Road, Wythenshawe, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2010-09-27 ~ 2016-11-18
    IIF 27 - Director → ME
  • 45
    SIBLEYS (1922) LIMITED - 1981-12-31
    icon of address Trident 2 Trident Business Park, Styal Road, Wythenshawe, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2010-09-27 ~ 2016-11-18
    IIF 25 - Director → ME
  • 46
    RENOLD PUBLIC LIMITED COMPANY - 2025-11-10
    icon of address Trident 2 Trident Business Park, Styal Road, Wythenshawe, United Kingdom
    Active Corporate (8 parents, 10 offsprings)
    Officer
    icon of calendar 2010-09-27 ~ 2016-11-18
    IIF 2 - Director → ME
    icon of calendar 2012-01-03 ~ 2012-11-15
    IIF 72 - Secretary → ME
  • 47
    RENOLD OVERSEAS LIMITED - 1999-07-07
    icon of address Trident 2 Trident Business Park, Styal Road, Wythenshawe
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-27 ~ 2016-11-18
    IIF 28 - Director → ME
  • 48
    HANS RENOLD LIMITED - 2022-08-23
    ANCHOR CHAIN COMPANY LIMITED(THE) - 1991-03-22
    icon of address Trident 2 Trident Business Park, Styal Road, Wythenshawe, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-27 ~ 2016-11-18
    IIF 29 - Director → ME
  • 49
    DAILYGUIDE LIMITED - 2001-05-17
    icon of address Manchester Road, Ashton Under Lyne, Manchester
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    4,000 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2007-06-14 ~ 2010-08-18
    IIF 15 - Director → ME
  • 50
    SCAPA SCANDIA LIMITED - 1999-04-30
    SCAPA DRYERS LIMITED - 1970-11-16
    SCAPA - PORRITT LIMITED - 1993-10-05
    icon of address Manchester Road, Ashton Under Lyne, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    2,789,183 GBP2024-12-31
    Officer
    icon of calendar 2007-06-14 ~ 2010-08-31
    IIF 16 - Director → ME
  • 51
    icon of address Manchester Road, Ashton Under Lyne, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    13,137,681 GBP2024-12-31
    Officer
    icon of calendar 2007-06-14 ~ 2010-08-18
    IIF 17 - Director → ME
  • 52
    SCAPA-PORRITT (SALES) LIMITED - 1987-02-12
    icon of address Manchester Road, Ashton Under Lyne, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-14 ~ 2010-08-18
    IIF 8 - Director → ME
  • 53
    SCAPA GROUP PUBLIC LIMITED COMPANY - 2021-04-28
    icon of address Manchester Road, Ashton Under Lyne, Greater Manchester
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    203,000 GBP2024-12-31
    Officer
    icon of calendar 2007-06-14 ~ 2010-08-31
    IIF 4 - Director → ME
  • 54
    SCAPA MANUFACTURING CO. LIMITED - 1993-10-29
    icon of address Manchester Road, Ashton Under Lyne, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-14 ~ 2010-08-18
    IIF 5 - Director → ME
  • 55
    LINDSAY & WILLIAMS LIMITED - 1998-04-01
    icon of address 997 Manchester Road, Ashton-under-lyne, Greater Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-06-14 ~ 2010-08-18
    IIF 3 - Director → ME
  • 56
    SELLOTAPE INDUSTRIAL LIMITED - 1998-01-02
    FERRISBAY LIMITED - 1996-12-11
    SCAPA TAPES UK LIMITED - 2001-09-14
    icon of address 997 Manchester Road, Ashton Under Lyne, Manchester
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2007-12-07 ~ 2010-08-18
    IIF 18 - Director → ME
  • 57
    BRITISH NUCLEAR FUELS PUBLIC LIMITED COMPANY - 2005-04-01
    BRITISH NUCLEAR GROUP SELLAFIELD LIMITED - 2007-06-29
    icon of address Hinton House Birchwood Park Avenue, Risley, Warrington, Cheshire, United Kingdom
    Active Corporate (13 parents)
    Officer
    icon of calendar 2005-04-01 ~ 2006-12-19
    IIF 19 - Director → ME
  • 58
    VELOCITY COMPOSITES LIMITED - 2017-04-27
    icon of address Ams Technology Park, Billington Road, Burnley, Lancashire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-08-02 ~ 2019-07-24
    IIF 33 - Director → ME
  • 59
    Company number 02231354
    Non-active corporate
    Officer
    icon of calendar 2007-06-14 ~ 2010-08-18
    IIF 21 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.