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

Doorenbosch, Franciscus Lodewijk Paulus

    Related profiles found in government register
  • Doorenbosch, Franciscus Lodewijk Paulus
    Dutch ceo of gcs born in December 1964

    Resident in Netherlands

    Registered addresses and corresponding companies
    • icon of address Sapphire House, Crown Way, Rushden, England, NN10 6FB, England

      IIF 1
  • Doorenbosch, Franciscus Lodewijk Paulus
    Dutch company director born in December 1964

    Resident in Netherlands

    Registered addresses and corresponding companies
    • icon of address 47, Wates Way, Mitcham, Surrey, CR4 4HR, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address Units 1-3 Block 1, Inveresk Industrial Estate, Musselburgh, Midlothian, EH21 7PA

      IIF 8
    • icon of address Unit 5, Silkwood Court, Ossett, WF5 9TP, United Kingdom

      IIF 9 IIF 10
    • icon of address Saphire House, Crown Way, Rushden, Northamptonshire, NN10 6FB, England

      IIF 11
    • icon of address Sapphire House, Crown Way, Rushden, Northamptonshire, NN10 6FB, England

      IIF 12
    • icon of address Regus, Centurion House, London Road, Staines-upon-thames, TW18 4AX, England

      IIF 13
  • Doorenbosch, Franciscus Lodewijk Paulus
    Dutch director born in December 1964

    Resident in Netherlands

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 8
  • 1
    BRUNTON SHAW LIMITED - 2000-10-13
    JOHN SHAW,LIMITED - 1995-10-01
    icon of address 47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-11-07 ~ now
    IIF 4 - Director → ME
  • 2
    CARCLO SERVICES LIMITED - 1995-10-27
    TANCHESTER PROPERTIES LIMITED - 1991-12-24
    icon of address 47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-11-07 ~ now
    IIF 2 - Director → ME
  • 3
    icon of address Branch Registration, Refer To Parent Registry, Netherlands
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-03-07 ~ now
    IIF 3 - Director → ME
  • 4
    CARCLO ENGINEERING GROUP PLC - 1999-11-16
    icon of address 47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (6 parents, 63 offsprings)
    Officer
    icon of calendar 2021-02-01 ~ now
    IIF 7 - Director → ME
  • 5
    CTP SILLECK DAVALL LIMITED - 2002-05-31
    SILLECK DAVALL LIMITED - 1997-10-22
    icon of address 47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-11-07 ~ now
    IIF 6 - Director → ME
  • 6
    CTP DAVALL SCOTLAND LIMITED - 2001-06-19
    DAVALL (SCOTLAND) LIMITED - 1997-10-23
    MGC LIMITED - 1994-10-26
    INCASE(U.K.)LIMITED - 1986-06-05
    icon of address C/o Bruntons Aero Products Limited, Units 1-3 Block 1 Inveresk Industrial Estate, Musselburgh, Midlothian
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-11-07 ~ now
    IIF 8 - Director → ME
  • 7
    icon of address 47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-11-07 ~ now
    IIF 5 - Director → ME
  • 8
    icon of address Regus, Centurion House, London Road, Staines-upon-thames, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,324,667 GBP2023-12-31
    Officer
    icon of calendar 2020-08-11 ~ now
    IIF 13 - Director → ME
Ceased 20
  • 1
    ALIDA RECYCLING LIMITED - 2001-07-18
    ALIDA RECLAIMERS LTD. - 1991-06-07
    ALIDA PLASTICS LIMITED - 1986-10-08
    ALIDA RECLAIMERS LIMITED - 1986-07-02
    icon of address Corby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-11-16 ~ 2020-04-29
    IIF 23 - Director → ME
  • 2
    MM&S (5627) LIMITED - 2011-02-11
    icon of address Studio 5013 Mile End Mill Abbey Mill Business Centre, 12 Seedhill Road, Paisley, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2016-11-16 ~ 2020-04-29
    IIF 17 - Director → ME
  • 3
    MM&S (2417) LIMITED - 1997-12-03
    icon of address Corby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-11-16 ~ 2020-04-29
    IIF 15 - Director → ME
  • 4
    icon of address Corby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-11-16 ~ 2020-04-29
    IIF 16 - Director → ME
  • 5
    BPI PLC - 2016-09-15
    ALIDA HOLDINGS PLC - 2000-05-23
    GLADEPARK LIMITED - 1983-12-22
    icon of address Corby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-11-16 ~ 2020-04-29
    IIF 24 - Director → ME
  • 6
    MM&S (5628) LIMITED - 2011-02-11
    icon of address Studio 5013 Mile End Mill Abbey Mill Business Centre, 12 Seedhill Road, Paisley, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2016-11-16 ~ 2020-04-29
    IIF 18 - Director → ME
  • 7
    BRITISH POLYTHENE INDUSTRIES PLC - 2016-09-15
    SCOTT & ROBERTSON P.L.C. - 1990-07-09
    icon of address Corby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby, United Kingdom
    Active Corporate (6 parents, 57 offsprings)
    Officer
    icon of calendar 2016-11-16 ~ 2020-04-29
    IIF 22 - Director → ME
  • 8
    TREVOR JONES,LIMITED - 1993-12-21
    icon of address Corby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby, United Kingdom
    Active Corporate (6 parents, 44 offsprings)
    Officer
    icon of calendar 2016-11-16 ~ 2020-04-29
    IIF 20 - Director → ME
  • 9
    icon of address Corby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2016-11-16 ~ 2020-04-29
    IIF 27 - Director → ME
  • 10
    icon of address Corby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-04-07 ~ 2020-04-29
    IIF 1 - Director → ME
  • 11
    UNITED CLOSURES AND PLASTICS LIMITED - 2019-05-23
    CROWN UCP LIMITED - 2006-01-16
    CROWN UCP PLC - 2005-07-04
    UNITED CLOSURES AND PLASTICS PUBLIC LIMITED COMPANY - 2004-01-20
    UNITED CLOSURES & PLASTICS PUBLIC LIMITED COMPANY - 1990-06-21
    M M & S (1001) PUBLIC LIMITED COMPANY - 1989-12-01
    icon of address 1 Steuart Road, Bridge Of Allan, Stirling
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-04-07 ~ 2018-12-12
    IIF 12 - Director → ME
  • 12
    icon of address The Soloist Building, 1 Lanyon Place, Belfast, Northern Ireland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-11-16 ~ 2020-04-29
    IIF 25 - Director → ME
  • 13
    CROWN MASSMOULD LTD - 2005-12-29
    MASSMOULD (HOLDINGS) LIMITED - 2003-12-22
    BABSGLOVE LIMITED - 1982-10-15
    icon of address Corby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-04-13 ~ 2020-04-29
    IIF 11 - Director → ME
  • 14
    SANDERS POLYFILMS LIMITED - 2022-06-14
    EXCELSIOR POLYFILMS LIMITED - 1988-10-27
    EXCELSIOR POLYFILMS LIMITED - 1987-02-04
    DIVERSETECHO LIMITED - 1987-02-04
    icon of address Corby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2016-11-16 ~ 2020-04-29
    IIF 19 - Director → ME
  • 15
    icon of address Plasgran Limited, Manea Road, Wimblington, Cambs
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-08-13 ~ 2020-04-29
    IIF 28 - Director → ME
  • 16
    icon of address Units B / C, Ashbourne Drive, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-13 ~ 2020-04-29
    IIF 14 - Director → ME
  • 17
    PLATFORM DIAGNOSTICS GROUP LIMITED - 2004-04-14
    PLATFORM DIAGNOSTICS LIMITED - 2002-11-01
    HALLCO 822 LIMITED - 2002-10-14
    icon of address 47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2022-11-07 ~ 2022-11-14
    IIF 9 - Director → ME
  • 18
    BART 185 LIMITED - 2000-02-02
    icon of address Corby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-11-16 ~ 2020-04-29
    IIF 21 - Director → ME
  • 19
    icon of address 47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (2 parents, 6 offsprings)
    Officer
    icon of calendar 2022-11-07 ~ 2022-11-14
    IIF 10 - Director → ME
  • 20
    UNIJUTE LIMITED - 1990-07-26
    icon of address Studio 5013 Mile End Mill Abbey Mill Business Centre, 12 Seedhill Road, Paisley, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-11-16 ~ 2020-04-29
    IIF 26 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.