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 Ashley James Derrick

    Related profiles found in government register
  • Mr Ashley James Derrick
    British born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Headley Walk, Bristol, BS13 7NS, England

      IIF 1
  • Mr Ashley James Derrick
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65a, West Town Road, Backwell, Bristol, BS48 3HG, England

      IIF 2
  • Mr Ashley Derrick
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, West Street, Bristol, BS3 7LG, United Kingdom

      IIF 3
    • icon of address 28, Headley Walk, Bristol, BS13 7NS, England

      IIF 4
  • Mr James Ritchie Elrick
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Greenbank Road, Fraserburgh, Aberdeenshire, AB43 7GA

      IIF 5
    • icon of address 24 Greenbank Road, Fraserburgh, Aberdeenshire, AB43 7GA, United Kingdom

      IIF 6
  • Mr Richard Roberts
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Hill Rise, Llanedeyrn, Cardiff, CF23 6UH

      IIF 7
  • Elrick, James Ritchie
    British refrigeration engineer born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Greenbank Road, Fraserburgh, Aberdeenshire, AB43 7GA, United Kingdom

      IIF 8
  • Mr Michael Hornsby
    British born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Sinderson Road, Grimsby, DN36 4TY, United Kingdom

      IIF 9
  • Ashley Derrick
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Mendip Villas, Crabtree Lane, Dundry, Bristol, BS41 8LN, England

      IIF 10
  • Derik, Ashley
    British director born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Gores Marsh Road, Bristol, BS3 2PF, United Kingdom

      IIF 11
  • Mr Adrian Michael Street
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12c Two Locks, Hurst Business Park, Brierley Hill, West Midlands, DY5 1UU, United Kingdom

      IIF 12 IIF 13
  • Mr Richard Speight
    British born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 470 Hucknall Road, Nottingham, NG5 1FX, United Kingdom

      IIF 14
  • Alker, Thomas Michael
    British refrigeration engineer born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Bush Avenue, Little Stoke, Bristol, BS34 8LY, United Kingdom

      IIF 15
  • Mr Colin Sidney Richards
    British born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Cooling Road, High Halstow, Rochester, Kent, ME3 8SA, England

      IIF 16
  • Mr Michael George Thomas
    British born in August 1961

    Resident in United Kingdom

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

      IIF 17
  • Mr Paul Michael Cockram
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Home Farm Way, Easter Compton, Bristol, Avon, BS35 5SE, United Kingdom

      IIF 18
  • Mr Tony Maurice Hylands
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address White House, Wollaton Street, Nottingham, NG1 5GF, United Kingdom

      IIF 19
  • Thomas, Michael George
    British refrigeration engineer born in August 1961

    Resident in United Kingdom

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

      IIF 20
  • Farrar, David Michael
    British refrigeration engineer born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Midland House, Midland Road, Leeds, LS10 2RJ, United Kingdom

      IIF 21
  • Roberts, Richard
    British refrigeration engineer born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Hill Rise, Llanedeyrn, Cardiff, CF23 6UH

      IIF 22
  • Hardick, Jason Frazer Pryce
    British refrigeration engineer born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4 Lambwood Hill Ind Estate, Lambwood Hill, Grazeley, Reading, Berkshire, RG7 1JF, United Kingdom

      IIF 23
  • Mitchell, Andrew James
    British design manager born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stonemead House, 95 London Road, Croydon, Surrey, CR0 2RF, United Kingdom

      IIF 24
  • Prince, Kevin
    British refrigeration engineer born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Summerhaze, Cranesgate North, Whaplode St. Catherines, Spalding, Lincolnshire, PE12 6SR, England

      IIF 25
  • Speight, Richard
    British director born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 470 Hucknall Road, Nottingham, NG5 1FX, United Kingdom

      IIF 26
  • Cockram, Paul Michael
    British refrigeration engineer born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73 Brentry Lane, Brentry, Bristol, Avon, BS10 6RH

      IIF 27
  • Hornsby, Michael
    British refrigeration engineer born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Sinderson Road, Humberston, Grimsby, South Humberside, DN36 4TY, United Kingdom

      IIF 28
  • Mr Anthony Charles Joseph Brookfield
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11c, Alma Road, Snettisham, Kings Lynn, Norfolk, PE31 7NY, United Kingdom

      IIF 29
  • Tony Maurice Hylands
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address White House, Wollaton Street, Nottingham, NG1 5GF, United Kingdom

      IIF 30 IIF 31
  • Mr Michael Winston Cawthorne
    British born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 104, Scotsman Drive, Doncaster, DN5 9JB, United Kingdom

      IIF 32
  • Street, Adrian Michael
    British director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12c Two Locks, Hurst Business Park, Brierley Hill, West Midlands, DY5 1UU, United Kingdom

      IIF 33
  • Street, Adrian Michael
    British refrigeration engineer born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12c Two Locks, Hurst Business Park, Brierley Hill, West Midlands, DY5 1UU, United Kingdom

      IIF 34
  • Gover, Richard John Slade
    British refrigeration engineer born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Dingle Close, Sea Mills, Bristol, BS9 2JP, England

      IIF 35
  • Mr Andrew James Mitchell
    British born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Fern Bank, Fern Bank, Otley, LS21 1HG, England

      IIF 36
  • Mr Mitchell Brent Daniel Underwood
    British born in November 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1 Garston House, 18 Station Road, Bristol, BS11 9TX, United Kingdom

      IIF 37
  • Risi-govier, Martin Joseph
    British refrigeration engineer born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3a Marston House, Banbury Road, Chipping Norton, Oxfordshire, OX7 5SR

      IIF 38
  • Cawthorne, Michael Winston
    British refrigeration engineer born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 104, Scotsman Drive, Doncaster, DN5 9JB, United Kingdom

      IIF 39
  • Derrick, Ashley James
    British company director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Mendip Villas, Crabtree Lane, Dundry, Bristol, BS41 8LN, England

      IIF 40
  • Derrick, Ashley James
    British director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65a, West Town Road, Backwell, Bristol, BS48 3HG, England

      IIF 41
  • Derrick, Ashley James
    British engineer born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, West Street, Bristol, BS3 7LG, United Kingdom

      IIF 42
    • icon of address 28, Headley Walk, Bristol, BS13 7NS

      IIF 43
  • Derrick, Ashley James
    British refrigeration engineer born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65a, West Town Road, Backwell, Bristol, BS48 3HG, England

      IIF 44
  • Brookfield, Anthony Charles Joseph
    British director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11c, Alma Road, Snettisham, Kings Lynn, Norfolk, PE31 7NY, United Kingdom

      IIF 45
  • Mr David John Price
    British born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 147, Middlemarch Road, Radford, Coventry, CV6 3GJ

      IIF 46
  • Mr Rickey White
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Primrose Cottage, Primrose Cottage, Church Lane, Tetney, Grimsby, DN36 5JX, England

      IIF 47
  • Saysell, Joseph Maurice
    British engineer born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gordano Valley Riding Centre, Moor Lane, Portishead, BS20 7RF, United Kingdom

      IIF 48
  • Saysell, Joseph Maurice
    British refrigeration engineer born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Court Lane, Clevedon, BS21 6TE, United Kingdom

      IIF 49
  • Butterworth, Michael Rothwell
    British director born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Woodlark Close, Bacup, OL13 9AT, England

      IIF 50
  • Mr Anthony Charles Brookfield
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Alma Road, Snettisham, King's Lynn, PE31 7NY, England

      IIF 51
    • icon of address The Old Post Office, 11, Alma Road, Snettisham, King's Lynn, PE31 7NY, England

      IIF 52
  • Mr Ian Fraser Mckenzie
    British born in March 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Ryndale Drive, Dalkeith, EH22 2EL, Scotland

      IIF 53
    • icon of address 25, Green Street, Townhill, Dunfermline, Fife, KY12 0HE, Scotland

      IIF 54
    • icon of address 25, Green Street, Townhill, Fife, KY12 0HE, United Kingdom

      IIF 55
  • Mr Michael Ian Brookbank
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13a, Furzey Road, Poole, BH16 5RW, England

      IIF 56
  • Mr Richard Woollett
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coldflow Refrigeration Ltd, Brielle Way, Sheerness, Kent, ME12 1YW, England

      IIF 57
  • Mr Stephen James Grice Forster
    British born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Water Tower, Aylsham Road, Cawston, Norwich, Norfolk, NR10 4HR

      IIF 58
  • Forster, Stephen James Grice
    British refrigeration engineer born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Water Tower, Aylsham Road, Cawston, Norwich, Norfolk, NR10 4HR

      IIF 59
  • Hylands, Tony Maurice
    British refrigeration engineer born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 323 Leake Road, Ridgeway Gotham, Nottingham, Nottinghamshire, NG11 0LE

      IIF 60
  • Mckenzie, Ian Fraser
    British director born in March 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 25, Green Street, Dunfermline, Fife, KY12 0HE

      IIF 61
    • icon of address 25, Green Street, Townhill, Fife, KY12 0HE, United Kingdom

      IIF 62
  • Mckenzie, Ian Fraser
    British refrigeration engineer born in March 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4 Riggonhead Court, Tranent, East Lothian, EH33 1FH

      IIF 63 IIF 64
  • Mckenzie, Ian Fraser
    British sales person born in March 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Ryndale Drive, Dalkeith, EH22 2EL, Scotland

      IIF 65 IIF 66
  • Mr Albert Procter
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12, Appleby Street Business Centre, Appleby Street, Blackburn, BB1 3BL, England

      IIF 67
  • Mr Andrew Michael Reeder
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, St. Marys Close, Bramford, Ipswich, IP8 4DL, England

      IIF 68
  • Mr David Michael Farrar
    British born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Onward Chambers, 34 Market Street, Hyde, SK14 1AH, England

      IIF 69 IIF 70
  • Mr Eric Mcneill
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bury Lodge, Bury Road, Stowmarket, IP14 1JA, England

      IIF 71
  • Mr Joseph Maurice Saysell
    British born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Court Lane, Clevedon, BS21 6TE, United Kingdom

      IIF 72
  • Mr Michael Allan Crawley
    British born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Smith Green Depot, Unit 8, Stoney Lane, Ellel, Lancaster, Lancashire, LA2 0PX, United Kingdom

      IIF 73
    • icon of address 40, Hawthorne Avenue, Garstang, Preston, PR3 1FP

      IIF 74
  • Mr Michael Edward Noonan
    British born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 113, Ringwood Drive, Cramlington, NE23 1NR, Great Britain

      IIF 75
  • Mr Michael O'connor
    British born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Shms Ltd, 4 Talisman Business Centre, Duncan Road, Park Gate Southampton, Hants, SO31 7GA

      IIF 76
  • Underwood, Mitchell Brent Daniel
    British refrigeration engineer born in November 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1 Garston House, 18 Station Road, Bristol, BS11 9TX, United Kingdom

      IIF 77
  • Mcneill, Eric
    British refrigeration engineer born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bury Lodge, Bury Road, Stowmarket, IP14 1JA, England

      IIF 78
  • Mr Brian Newman Hitchcock
    British born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2f, Larpool Lane Industrial Estate, Whitby, North Yorkshire, YO22 4LX

      IIF 79
  • Mr Colin Sidney Richards
    British born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35 Cooling Road, High Halstow, Rochester, Kent, ME3 8SA, United Kingdom

      IIF 80
  • Mr Michael Butterworth
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 254, The Fairway, New Moston, Manchester, M40 3NH, England

      IIF 81
    • icon of address Suite 4e Queensway Business Centre, Dunlop Way, Queensway Industrial Estate, Scunthorpe, DN16 3RN, England

      IIF 82
  • Mr Michael David Fearn
    English born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Acton Road, Arnold, Nottingham, NG5 7AD, England

      IIF 83
  • Mr Richard Michael Speight
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 470, Hucknall Road, Nottingham, NG5 1FX, United Kingdom

      IIF 84
  • Thomas, Michael George
    British director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tays Cottage, Four Lanes, Redruth, Cornwall, TR16 6QH

      IIF 85
  • Thomas, Michael George
    British refrigeration born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Carew Road, Croydon, Surrey, CR7 7RF

      IIF 86
  • Thomas, Michael George
    British refrigeration consultant born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Carew Road, Thornton Heath, CR7 7RF, England

      IIF 87
  • Farrar, David Michael
    British director born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Onward Chambers, 34 Market Street, Hyde, SK14 1AH, England

      IIF 88
  • Farrar, David Michael
    British manager born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Onward Chambers, 34 Market Street, Hyde, SK14 1AH, England

      IIF 89
  • Mr Stephen Richard Walsh
    British born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sterling House, 501 Middleton Road, Chadderton, Oldham, OL9 9LY

      IIF 90 IIF 91
    • icon of address Sterling House, 501 Middleton Road, Chadderton, Oldham, OL9 9LY, United Kingdom

      IIF 92
  • Mr. Jason Frazer Pryce Hardick
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4 Lambwood Hill Ind Estate, Lambwood Hill, Grazeley, Reading, Berkshire, RG7 1JF, United Kingdom

      IIF 93
  • Noonan, Michael Edward
    British refrigeration engineer born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 113, Ringwood Drive, Cramlington, Northumberland, NE23 1NR, England

      IIF 94
  • Woollett, Richard George
    British refrigeration engineer born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coldflow Refrigeration Ltd, Brielle Way, Sheerness, Kent, ME12 1YW, United Kingdom

      IIF 95
  • Alexander, Michael
    British refrigeration engineer born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Lightship Cafe, Grays Beach Park, Thames Road, Grays, Essex, RM17 6JP, England

      IIF 96
  • Brian, Michael
    British company director born in April 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Willowhaynes Mews, Preston Paddock, Rustington, West Sussex, BN16 2AF, England

      IIF 97
  • Lavery, Michael
    British refrigeration engineer born in September 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Old Control Tower, Heathhall Industrial Estate, Heathhall, Dumfries, DG1 3PH, Scotland

      IIF 98
  • Mitchell, Andrew James
    British engineer born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Fernbank, Pool Bank, Otley, Yorkshire, LS21 1HG

      IIF 99
  • Mitchell, Andrew James
    British refrigeration engineer born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Fernbank, Pool Bank, Otley, Yorkshire, LS21 1HG

      IIF 100
  • Mitchell, Andrew James
    British self employed born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Market Place, Lowgate, Hull, E Yorkshire, HU1 1RQ

      IIF 101
  • Mr Michael Ritchie
    Scottish born in July 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 69, Whitehill Avenue, Musselburgh, EH21 6PF, United Kingdom

      IIF 102
  • Mr Richard William Winnett
    British born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address April Cottage, Old Down Hill, Tockington, Bristol, BS32 4PA, England

      IIF 103
  • Price, David John
    British refrigeration engineer born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 147, Middlemarch Road, Radford, Coventry, CV6 3GJ, England

      IIF 104
  • Reeves, David Eric
    British refrigeration engineer born in April 1947

    Registered addresses and corresponding companies
    • icon of address Ashridge 121 Newgate Road, Geoffs Oak, Cuffley, Hertfordshire, EN7 5RX

      IIF 105
  • White, Rickey
    British refrigeration engineer born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Primrose Cottage, Church Lane, Tetney, Grimsby, DN36 5JX, England

      IIF 106
  • Butler, Michael Francis
    British refrigeration engineer born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160, Newshaw Lane, Hadfield, Glossop, Derbyshire, SK13 1AY, United Kingdom

      IIF 107
  • Crawley, Michael Allan
    British refrigeration engineer born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Smith Green Depot, Unit 8, Stoney Lane, Ellel, Lancaster, Lancashire, LA2 0PX, United Kingdom

      IIF 108
    • icon of address 40, Hawthorne Avenue, Garstang, Preston, PR3 1FP, England

      IIF 109
  • Gowing, Stephen Richard
    British refrigeration engineer born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47 Clover Drive, Rushden, Northants, NN10 0TZ

      IIF 110
    • icon of address 13, Old Garden Court, St. Albans, Hertfordshire, AL3 4RQ, England

      IIF 111
  • Hitchcock, Brian Newman
    British refrigeration engineer born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35 The Whins, Newby, Scarborough, North Yorkshire, YO12 5JB

      IIF 112
    • icon of address 12, Milton Carr, York, YO30 5PU, England

      IIF 113
  • Mccance, Leslie Brodie
    British refrigeration engineer born in January 1963

    Registered addresses and corresponding companies
    • icon of address 173 Balloan Road, Inverness, Inverness Shire, IV2 4PW

      IIF 114
  • Morrice, Kenneth
    British refrigeration engineer born in January 1949

    Registered addresses and corresponding companies
    • icon of address 34 Forest Avenue, Aberdeen, Aberdeenshire, AB15 4TH, Scotland

      IIF 115
  • Richards, Colin Sidney
    British company director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35 Cooling Road, High Halstow, Rochester, Kent, ME3 8SA, United Kingdom

      IIF 116
  • Richards, Colin Sidney
    British managing director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Adams & Moore House, Instone Road, Dartford, Kent, DA1 2AG, United Kingdom

      IIF 117
  • Richards, Colin Sidney
    British refrigeration engineer born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Adams & Moore House, Instone Road, Dartford, Kent, DA1 2AG, United Kingdom

      IIF 118
  • Speight, Michael Richard
    British commercial director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite B, 2nd Floor, Market Court, 20 - 24, Church Street, Altrincham, Cheshire, WA14 4DW, England

      IIF 119
  • Walsh, Stephen Richard
    British company director born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sterling House, 501 Middleton Road, Chadderton, Oldham, OL9 9LY, United Kingdom

      IIF 120 IIF 121
  • Walsh, Stephen Richard
    British director born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95 Chadderton Hall Road, Chadderton, Oldham, Lancashire, OL9 0QR, United Kingdom

      IIF 122
  • Walsh, Stephen Richard
    British refrigeration engineer born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sterling House501 Middleton Road, Chadderton, Oldham, Lancashire, OL9 9LY

      IIF 123
  • Brookbank, Michael Ian
    British refrigeration engineer born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13a Furzey Road, Upton, Poole, Dorset, BH16 5RW

      IIF 124
  • David Christopher Mockridge
    British born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Oldmead Walk, Uplands, Bristol, BS13 7BL

      IIF 125
  • Fearn, Michael David
    English refrigeration engineer born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Acton Road, Arnold, Nottingham, NG5 7AD, England

      IIF 126
  • Foster, Michael
    British refrigeration engineer born in June 1988

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 30, Manworthy Road, Bristol, BS4 4PR, England

      IIF 127
  • Lavery, Stephen Patrick
    Irish refrigeration engineer born in January 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 3, Ballymoney Heights, Ballymoney Road, Lurgan, Co Armagh, BT66 6GZ, N Ireland

      IIF 128
  • Mr Michael Rothwell Butterworth
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Poplar Grove, Scotter, Gainsborough, DN21 3TZ, England

      IIF 129
  • Mr Michael Rothwell Butterworth
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26 Poplar Grove, Scotter, Gainsborough, Lincolnshire, DN21 3TZ, England

      IIF 130
  • Reeder, Andrew Michael
    British refrigeration engineer born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, St. Marys Close, Bramford, Ipswich, IP8 4DL, England

      IIF 131
  • Speight, Richard Michael
    British refrigeration engineer born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 470, Hucknall Road, Nottingham, NG5 1FX, England

      IIF 132
    • icon of address 470, Hucknall Road, Nottingham, NG5 1FX, United Kingdom

      IIF 133
  • Trew, Leonard Richard
    British refrigeration engineer born in July 1939

    Registered addresses and corresponding companies
  • Winnett, Richard William
    British refrigeration engineer born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address April Cottage Old Down Hill, Tockington, Bristol, South Gloucestershire, BS32 4PA

      IIF 136
  • Brian, Michael
    British refrigeration engineer born in April 1941

    Registered addresses and corresponding companies
    • icon of address 4 Mill Field Lodge, 20 Downview Road, Worthing, West Sussex, BN11 4AB

      IIF 137
  • Brookfield, Anthony Charles
    British director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Post Office, 11, Alma Road, Snettisham, King's Lynn, PE31 7NY, England

      IIF 138
  • Brookfield, Anthony Charles
    British refrigeration engineer born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Horsleys Fields, King's Lynn, Norfolk, PE30 5DD, England

      IIF 139
  • Butterworth, Michael
    British refrigeration engineer born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Woodstock Rd, Moston, Manchester, Greater Manchester, M40 0DX, United Kingdom

      IIF 140
  • Butterworth, Michael
    British retired from physiotherapy to born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 228, High Street, Boston Spa, Wetherby, West Yorkshire, LS23 6AD, England

      IIF 141
  • Foster, Peter Michael
    British refrigeration engineer born in May 1958

    Registered addresses and corresponding companies
    • icon of address 56 North Street, Swindon, Wiltshire, SN1 3JY

      IIF 142
  • Mockridge, David Christopher
    British refrigeration engineer born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Oldmead Walk, Uplands, Bristol, Avon, BS13 7BL

      IIF 143
  • Pilbeam, Eric Ernest
    British refrigeration engineer born in June 1933

    Registered addresses and corresponding companies
    • icon of address 14 Seaside Road, Lancing, West Sussex, BN15 8DD

      IIF 144
  • Risi-govier, Martin Joseph
    British director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3a Marston House, Cromwell Park, Banbury Road, Chipping Norton, Oxfordshire, OX7 5SR, England

      IIF 145
  • Risi-govier, Martin Joseph
    British estimator born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Park Farm, Cottage, St Giles Close, Wendlebury, Oxon, OX25 2PZ, England

      IIF 146
  • Ritchie, Kenneth
    British refrigeration engineer born in January 1936

    Registered addresses and corresponding companies
    • icon of address 16 Furness Close, Ainsdale, Southport, Merseyside, PR8 3UF

      IIF 147
  • Butler, Michael Francis
    British refrigeration engineer born in October 1966

    Registered addresses and corresponding companies
    • icon of address 224 Brosscroft Village, Hadfield, Glossop, Derbyshire, SK13 1HH

      IIF 148
  • Butterworth, Michael
    British company director born in November 1970

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • icon of address 8 Raby Park, Wetherby, West Yorkshire, LS22 6SA

      IIF 149
  • Chignell, Brian John
    British refrigeration engineer born in May 1945

    Registered addresses and corresponding companies
    • icon of address 114 Chester Road, Poynton, Stockport, Cheshire, SK12 1HG

      IIF 150
  • Hopkins, Vincent Albert
    British engineer born in July 1929

    Registered addresses and corresponding companies
    • icon of address 2 Calverley Bridge, Rodley, Leeds, West Yorkshire, LS13 1NW

      IIF 151 IIF 152
  • Hopkins, Vincent Albert
    British refrigeration engineer born in July 1929

    Registered addresses and corresponding companies
    • icon of address 2 Calverley Bridge, Rodley, Leeds, West Yorkshire, LS13 1NW

      IIF 153
  • Mcmenigall, Martin
    British

    Registered addresses and corresponding companies
    • icon of address 193 Colington Road, Edinburgh, EH14 1BJ

      IIF 154
  • Mcmenigall, Martin
    British refrigeration engineer

    Registered addresses and corresponding companies
    • icon of address 193 Colington Road, Edinburgh, EH14 1BJ

      IIF 155
  • Mr Stephen Patrick Lavery
    Irish born in January 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 3, Ballymoney Heights, Ballymoney Road, Lurgan, Co Armagh, BT66 6GZ

      IIF 156
  • Proctor, Albert
    British refrigeration engineer born in November 1963

    Registered addresses and corresponding companies
    • icon of address 8 Meadowcroft, Lower Darwen, Darwen, Lancashire, BB3 0RU

      IIF 157
  • Ritchie, Kenneth
    British retired born in November 1936

    Registered addresses and corresponding companies
    • icon of address 16 Furness Close, Aindale, Southport, Merseyside, PR8 3UF

      IIF 158
  • Ritchie, Michael
    Scottish refrigeration engineer born in July 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 69, Whitehill Avenue, Musselburgh, EH21 6PF, United Kingdom

      IIF 159
  • Thomas, Michael
    British refrigeration engineer born in July 1962

    Registered addresses and corresponding companies
    • icon of address Flat 3, 25 The Square, Holsworhy, Devon, EX22 6AN

      IIF 160
  • Walsh, Stephen Richard
    British engineer born in August 1957

    Registered addresses and corresponding companies
    • icon of address 16 Conival Way, Chadderton, Oldham, Lancashire, OL9 0QL

      IIF 161
  • Wilson, Thomas John Michael
    British refrigeration engineer born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Augustine Close, Seaton, Devon, EX12 2XT, England

      IIF 162
  • Byrne, Anthony Michael
    English refrigeration engineer born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor 195-199, Ansdell Road, Blackpool, Lancashire, FY1 6PE, England

      IIF 163
    • icon of address First Floor, 195-199 Ansdell Road, Blackpool, Lancs, FY1 6PE, United Kingdom

      IIF 164 IIF 165
  • Mitchell, Andrew James
    British refrigeration engineer

    Registered addresses and corresponding companies
    • icon of address 10 Fernbank, Pool Bank, Otley, Yorkshire, LS21 1HG

      IIF 166
  • Morrice, John
    British refrigeration engineer

    Registered addresses and corresponding companies
  • O'connor, Michael Christopher
    British refrigeration engineer born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 Haslemere Road, Portsmouth, Hampshire, PO4 8AZ

      IIF 168
  • Procter (junior), Albert
    British refrigeration engineer born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109 Heys Lane, Blackburn, Lancashire, BB2 4NG

      IIF 169
  • Proctor, Albert
    British refrigeration engineer

    Registered addresses and corresponding companies
    • icon of address 109 Heys Lane, Blackburn, Lancashire, BB2 4NG

      IIF 170
  • Roberts, Richard Owain
    British cooling engineer

    Registered addresses and corresponding companies
    • icon of address 3 Hill Rise, Llandeyrn, Cardiff, South Glamorgan, CF23 6UH

      IIF 171
  • Brookbank, Michael Ian
    British refrigeration engineer

    Registered addresses and corresponding companies
    • icon of address 13a Furzey Road, Upton, Poole, Dorset, BH16 5RW

      IIF 172
  • Butterworth, Michael Rothwell
    British driver born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26 Poplar Grove, Scotter, Gainsborough, Lincolnshire, DN21 3TZ, England

      IIF 173
  • Butterworth, Michael Rothwell
    British haulage driver born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 4e Queensway Business Centre, Dunlop Way, Queensway Industrial Estate, Scunthorpe, DN16 3RN, England

      IIF 174
  • Butterworth, Michael Rothwell
    British hgv driver born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Poplar Grove, Scotter, Gainsborough, DN21 3TZ, England

      IIF 175
  • Procter (junior), Albert
    British refrigeration engineer

    Registered addresses and corresponding companies
    • icon of address 109 Heys Lane, Blackburn, Lancashire, BB2 4NG

      IIF 176
  • Procter (senior), Albert
    British

    Registered addresses and corresponding companies
    • icon of address 109 Heys Lane, Blackburn, Lancashire, BB2 4NG

      IIF 177
  • Hitchcock, Brian Newman

    Registered addresses and corresponding companies
    • icon of address 12, Milton Carr, York, YO30 5PU, England

      IIF 178
  • Mckenzie, Ian Fraser

    Registered addresses and corresponding companies
    • icon of address 4 Riggonhead Court, Tranent, East Lothian, EH33 1FH

      IIF 179
  • Butterworth, Michael Rothwell

    Registered addresses and corresponding companies
    • icon of address 6, Woodlark Close, Bacup, OL13 9AT, England

      IIF 180
  • Crawley, Michael

    Registered addresses and corresponding companies
    • icon of address Smith Green Depot, Unit 8, Stoney Lane, Ellel, Lancaster, Lancashire, LA2 0PX, United Kingdom

      IIF 181
  • Lavery, Stephen Patrick

    Registered addresses and corresponding companies
    • icon of address 3, Ballymoney Heights, Ballymoney Road, Lurgan, Co Armagh, BT66 6GZ

      IIF 182
  • Reeder, Andrew Michael

    Registered addresses and corresponding companies
    • icon of address 27, Charlottes, Washbrook, Ipswich, Suffolk, IP8 3HZ, England

      IIF 183
  • Thomas, Michael

    Registered addresses and corresponding companies
    • icon of address Flat 3, 25 The Square, Holsworhy, Devon, EX22 6AN

      IIF 184
child relation
Offspring entities and appointments
Active 69
  • 1
    icon of address 1 Ryndale Drive, Dalkeith, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-28 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2020-07-28 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 26 Poplar Grove, Scotter, Gainsborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-01 ~ dissolved
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ dissolved
    IIF 129 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 12 Appleby Street Business Centre, Appleby Street, Blackburn, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,027 GBP2024-12-31
    Officer
    icon of calendar 2002-10-17 ~ now
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2016-10-17 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 6 Woodlark Close, Bacup, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-22 ~ dissolved
    IIF 50 - Director → ME
    icon of calendar 2009-10-22 ~ dissolved
    IIF 180 - Secretary → ME
  • 5
    icon of address Suite 4e Queensway Business Centre Dunlop Way, Queensway Industrial Estate, Scunthorpe, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-21 ~ dissolved
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2016-06-21 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit 3a Marston House Cromwell Park, Banbury Road, Chipping Norton, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-29 ~ dissolved
    IIF 145 - Director → ME
  • 7
    icon of address 10 Fernbank, Pool Rd, Otley
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2003-09-01 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 36 - Has significant influence or controlOE
  • 8
    icon of address Adams & Moore House, Instone Road, Dartford, Kent, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    920,000 GBP2024-09-30
    Officer
    icon of calendar 2021-06-07 ~ now
    IIF 117 - Director → ME
  • 9
    icon of address Adams & Moore House, Instone Road, Dartford, Kent, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,079,629 GBP2024-09-30
    Officer
    icon of calendar 1997-06-11 ~ now
    IIF 118 - Director → ME
  • 10
    icon of address 12c Two Locks Hurst Business Park, Brierley Hill, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    735,364 GBP2025-03-31
    Officer
    icon of calendar 2002-09-11 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 65a West Town Road, Backwell, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    441,630 GBP2025-03-31
    Officer
    icon of calendar 2015-02-20 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address 24 West Street, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,091 GBP2025-02-28
    Officer
    icon of calendar 2023-01-18 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2023-01-18 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 23 Maplestone Road, Bristol, Avon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-24 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-05-24 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    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
  • 14
    icon of address 12c Two Locks Hurst Business Park, Brierley Hill, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    33,308 GBP2024-03-31
    Officer
    icon of calendar 2019-05-16 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-05-16 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address C/o Shms Ltd 4 Talisman Business Centre, Duncan Road, Park Gate Southampton, Hants
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    9,304 GBP2015-09-30
    Officer
    icon of calendar 2007-08-29 ~ dissolved
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
  • 16
    ABSOLUTE ENERGY LTD. - 2015-02-25
    BRISTOL REFRIGERATION & AIR CONDITIONING SERVICES LTD. - 2014-11-17
    icon of address 30 Manworthy Road, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-08 ~ dissolved
    IIF 127 - Director → ME
  • 17
    icon of address Gordano Valley Riding Centre, Moor Lane, Portishead, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 48 - Director → ME
  • 18
    icon of address 470 Hucknall Road, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    320,933 GBP2024-06-30
    Officer
    icon of calendar 2018-06-29 ~ now
    IIF 132 - Director → ME
  • 19
    CHARLMAS REFRIGERATION & AIR CONDITIONING LIMITED - 2003-03-06
    icon of address 7 Carew Road, Thornton Heath, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-21 ~ dissolved
    IIF 86 - Director → ME
  • 20
    icon of address 3 Hill Rise, Llanedeyrn, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    4,446 GBP2025-01-31
    Officer
    icon of calendar 2003-11-07 ~ now
    IIF 22 - Director → ME
    icon of calendar 2006-01-17 ~ now
    IIF 171 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-07 ~ 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
  • 21
    icon of address Kingscrest, 193/3 Colinton Road, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    3,313 GBP2024-12-31
    Officer
    icon of calendar 2007-12-31 ~ now
    IIF 154 - Secretary → ME
  • 22
    icon of address Suite B, 2nd Floor, Market Court, 20 - 24 Church Street, Altrincham, Cheshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,535,907 GBP2024-12-31
    Officer
    icon of calendar 2011-06-08 ~ now
    IIF 119 - Director → ME
  • 23
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    157 GBP2019-08-31
    Officer
    icon of calendar 2018-08-17 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-08-17 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 7 Carew Road, Surrey, Thornton Heath
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2009-11-11 ~ now
    IIF 87 - Director → ME
  • 25
    icon of address Sterling House 501 Middleton Road, Chadderton, Oldham
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    9,937,078 GBP2024-12-31
    Officer
    icon of calendar 2010-03-11 ~ now
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2017-03-11 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Unit 4 Lambwood Hill Ind Estate Lambwood Hill, Grazeley, Reading, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    180,312 GBP2025-03-31
    Officer
    icon of calendar 2001-10-18 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address Little Tennis Street South, Trent Lane, Nottingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    169 GBP2021-04-30
    Officer
    icon of calendar 2003-06-23 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-06-27 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 254 The Fairway, New Moston, Manchester, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    9,004 GBP2018-03-31
    Officer
    icon of calendar 2009-09-18 ~ dissolved
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address 4a Lothian Street, Dalkeith, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-26 ~ dissolved
    IIF 63 - Director → ME
  • 30
    icon of address 25 Green Street, Townhill, Dunfermline, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    26,132 GBP2024-08-31
    Person with significant control
    icon of calendar 2020-08-17 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address Unit 9 Washing Pool Farm, Easter Compton, Bristol, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    365,751 GBP2025-04-30
    Officer
    icon of calendar 2005-05-06 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address 147 Middlemarch Road, Radford, Coventry
    Dissolved Corporate (2 parents)
    Equity (Company account)
    80 GBP2021-12-31
    Officer
    icon of calendar 2011-12-08 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address Old Control Tower Heathhall Industrial Estate, Heathhall, Dumfries, Scotland
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2010-01-23 ~ now
    IIF 98 - Director → ME
  • 34
    icon of address 24 Greenbank Road, Fraserburgh, Aberdeenshire
    Active Corporate (2 parents)
    Equity (Company account)
    297,555 GBP2025-05-31
    Officer
    icon of calendar 2006-05-08 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 35
    icon of address 228 High Street, Boston Spa, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -19,997 GBP2024-09-30
    Officer
    icon of calendar 2003-08-07 ~ now
    IIF 141 - Director → ME
  • 36
    icon of address The Old Water Tower Aylsham Road, Cawston, Norwich, Norfolk
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    459,857 GBP2024-09-30
    Officer
    icon of calendar 2015-10-01 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 37
    WINNETT REFRIGERATION LIMITED - 2002-11-11
    icon of address April Cottage Old Down Hill, Tockington, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    35,750 GBP2024-10-31
    Officer
    icon of calendar 2002-08-29 ~ now
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 103 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 13a Furzey Road, Upton, Poole, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2025-07-31
    Officer
    icon of calendar 1998-07-30 ~ now
    IIF 124 - Director → ME
    icon of calendar 1998-07-30 ~ now
    IIF 172 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-30 ~ now
    IIF 56 - Has significant influence or controlOE
  • 39
    icon of address 29 Bush Avenue, Little Stoke, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-03 ~ dissolved
    IIF 15 - Director → ME
  • 40
    icon of address 69 Harford Road, Cayton, Scarborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    140,402 GBP2025-03-31
    Officer
    icon of calendar ~ now
    IIF 112 - Director → ME
  • 41
    NORTH WEST CATERING SOLUTIONS LTD - 2025-01-16
    icon of address Smith Green Depot, Unit 8 Stoney Lane, Ellel, Lancaster, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,803 GBP2025-05-31
    Officer
    icon of calendar 2020-05-22 ~ now
    IIF 108 - Director → ME
    icon of calendar 2020-05-22 ~ now
    IIF 181 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-24 ~ now
    IIF 73 - Has significant influence or control as a member of a firmOE
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    icon of address Onward Chambers, 34 Market Street, Hyde, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,769 GBP2024-09-30
    Officer
    icon of calendar 2020-09-30 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ now
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    icon of address 470 Hucknall Road, Nottingham, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    500,931 GBP2024-06-30
    Officer
    icon of calendar 2018-03-14 ~ now
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2018-03-14 ~ now
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 4 Court Lane, Clevedon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    45,272 GBP2024-01-31
    Officer
    icon of calendar 2015-01-20 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 72 - Has significant influence or controlOE
  • 45
    icon of address 470 Hucknall Road, Nottingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2023-02-03 ~ now
    IIF 26 - Director → ME
  • 46
    icon of address 11c Alma Road, Snettisham, Kings Lynn, Norfolk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    435,814 GBP2025-06-30
    Officer
    icon of calendar 2008-06-09 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    icon of address 11 Alma Road, Snettisham, King's Lynn, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    icon of calendar 2014-06-23 ~ now
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    icon of address 40 Hawthorne Avenue, Garstang, Preston
    Active Corporate (2 parents)
    Equity (Company account)
    20,532 GBP2024-09-30
    Officer
    icon of calendar 2009-10-09 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ now
    IIF 74 - Has significant influence or controlOE
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 74 - Ownership of shares – More than 50% but less than 75%OE
  • 49
    icon of address Sterling House 501 Middleton Road, Chadderton, Oldham
    Active Corporate (1 parent)
    Equity (Company account)
    85,252 GBP2024-12-31
    Officer
    icon of calendar 2010-02-23 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
  • 50
    icon of address Sterling House501 Middleton Road, Chadderton, Oldham, Lancashire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,164,345 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 123 - Director → ME
  • 51
    icon of address Bury Lodge, Bury Road, Stowmarket, England
    Active Corporate (2 parents)
    Equity (Company account)
    -208 GBP2024-06-30
    Officer
    icon of calendar 2023-07-06 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2023-07-06 ~ now
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 52
    icon of address 50 Acton Road, Arnold, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    60,028 GBP2025-03-31
    Officer
    icon of calendar 2020-03-17 ~ now
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2020-03-17 ~ now
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 53
    icon of address New House School (formaly;-weardale Inn), Ireshopeburn, Bishop Auckland, Durham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    25,093 GBP2022-08-31
    Officer
    icon of calendar 2011-08-24 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2016-08-24 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 54
    icon of address 26 Poplar Grove Scotter, Gainsborough, Lincolnshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-16 ~ dissolved
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2021-12-16 ~ dissolved
    IIF 130 - Right to appoint or remove directorsOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Ownership of shares – 75% or moreOE
  • 55
    icon of address Onward Chambers, 34 Market Street, Hyde, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    577,982 GBP2023-10-31
    Officer
    icon of calendar 2009-10-17 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2016-10-17 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 56
    icon of address 2 Mendip Villas, Crabtree Lane, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    24,748 GBP2024-02-28
    Officer
    icon of calendar 2021-02-01 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 57
    RJV REFRIGERATION LTD - 2018-12-05
    icon of address 23 Sinderson Road, Humberston, Grimsby, South Humberside, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24 GBP2022-03-31
    Officer
    icon of calendar 2018-11-30 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-11-30 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 58
    icon of address Suite 2 Rutland House, 44 Masons Hill, Bromley, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -90 GBP2018-09-30
    Officer
    icon of calendar 2016-09-02 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2016-09-02 ~ dissolved
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 59
    icon of address Unit 3a Marston House, Banbury Road, Chipping Norton, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-23 ~ dissolved
    IIF 38 - Director → ME
  • 60
    icon of address Primrose Cottage Church Lane, Tetney, Grimsby, England
    Active Corporate (1 parent)
    Equity (Company account)
    73,944 GBP2024-06-30
    Officer
    icon of calendar 2017-06-20 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2017-06-20 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 61
    icon of address 25 Green Street, Townhill, Fife, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2021-11-25 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2021-11-25 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 62
    icon of address 2 Mendip Villas Crabtree Lane, Dundry, Bristol, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-10-20 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-10-20 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 63
    SL REFRIGERATION LTD - 2009-07-02
    SL REFRIGERATION AND AIR CONDITIONING LTD - 2012-03-08
    icon of address 3 Ballymoney Heights, Ballymoney Road, Lurgan, Co Armagh
    Active Corporate (2 parents)
    Equity (Company account)
    13,291 GBP2024-10-31
    Officer
    icon of calendar 2007-09-21 ~ now
    IIF 128 - Director → ME
    icon of calendar 2007-09-21 ~ now
    IIF 182 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 156 - Ownership of shares – More than 25% but not more than 50%OE
  • 64
    icon of address The Masonic Hall, Shrubbery Road, Downend
    Active Corporate (15 parents)
    Equity (Company account)
    272,864 GBP2024-06-30
    Officer
    icon of calendar 2015-01-07 ~ now
    IIF 35 - Director → ME
  • 65
    icon of address Flat 3 Garston House, 18 Station Road, Bristol, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-13 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2025-02-13 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 66
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,400 GBP2023-12-31
    Officer
    icon of calendar 2020-10-28 ~ now
    IIF 24 - Director → ME
  • 67
    icon of address The Lightship Cafe Grays Beach Park, Thames Road, Grays, Essex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-07-24 ~ now
    IIF 96 - Director → ME
  • 68
    icon of address 6 Augustine Close, Seaton, Devon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-04 ~ dissolved
    IIF 162 - Director → ME
  • 69
    icon of address 41b Beach Road, Littlehampton, West Sussex
    Active Corporate (8 parents)
    Equity (Company account)
    2,387 GBP2024-12-31
    Officer
    icon of calendar 2011-06-07 ~ now
    IIF 97 - Director → ME
Ceased 45
  • 1
    icon of address 1st Floor 2 Woodberry Grove, North Finchley, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-23 ~ 2016-06-03
    IIF 25 - Director → ME
  • 2
    icon of address Unit 12 Appleby Street Business Centre, Appleby Street, Blackburn, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,027 GBP2024-12-31
    Officer
    icon of calendar 2002-10-17 ~ 2003-07-28
    IIF 157 - Director → ME
    icon of calendar 2006-10-01 ~ 2007-09-30
    IIF 176 - Secretary → ME
    icon of calendar 2007-09-30 ~ 2011-04-20
    IIF 177 - Secretary → ME
    icon of calendar 2002-10-17 ~ 2003-07-28
    IIF 170 - Secretary → ME
  • 3
    icon of address First Floor 195-199 Ansdell Road, Blackpool, Lancs, Lancs, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2019-02-11 ~ 2024-12-02
    IIF 163 - Director → ME
  • 4
    icon of address First Floor 195-199, Ansdell Road, Blackpool, Lancashire, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2019-02-11 ~ 2024-12-02
    IIF 164 - Director → ME
  • 5
    icon of address First Floor 195-199 Ansdell Road, Blackpool, Lancs, Lancs, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2019-02-11 ~ 2024-12-02
    IIF 165 - Director → ME
  • 6
    icon of address Unit 3a Marston House Cromwell Business Park, Banbury Road, Chipping Norton, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -53,396 GBP2017-08-31
    Officer
    icon of calendar 2012-03-07 ~ 2013-06-19
    IIF 146 - Director → ME
  • 7
    icon of address Unit 20 Fisherrow Industrial Estate, Newhailes Road, Musselburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    125,975 GBP2024-03-31
    Officer
    icon of calendar 2018-08-20 ~ 2018-10-26
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ 2018-10-26
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 102 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Adams & Moore House, Instone Road, Dartford, Kent, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,079,629 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-24
    IIF 16 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 16 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    icon of address Unit 2f, Larpool Lane Industrial Estate, Whitby, North Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -31,353 GBP2024-12-31
    Officer
    icon of calendar 2005-05-10 ~ 2023-07-27
    IIF 113 - Director → ME
    icon of calendar 2013-06-19 ~ 2023-07-27
    IIF 178 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-07-01
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Ownership of shares – 75% or more OE
  • 10
    BEDS HERTS AND CAMBS L R CLUB LIMITED - 2007-10-17
    icon of address 16 Grange Rise, Codicote, Hitchin, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,465 GBP2024-05-31
    Officer
    icon of calendar 2015-07-10 ~ 2016-09-27
    IIF 111 - Director → ME
    icon of calendar 2007-10-09 ~ 2009-06-20
    IIF 110 - Director → ME
  • 11
    icon of address Kingscrest, 193/3 Colinton Road, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    3,313 GBP2024-12-31
    Officer
    icon of calendar ~ 1997-08-04
    IIF 155 - Director → ME
  • 12
    icon of address Sterling House 501 Middleton Road, Chadderton, Oldham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    988,979 GBP2024-12-31
    Officer
    icon of calendar 2016-02-24 ~ 2016-03-04
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2017-03-04 ~ 2017-08-08
    IIF 92 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address 29 High Street, Blue Town, Sheerness, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    4,299 GBP2024-08-31
    Officer
    icon of calendar 2010-07-16 ~ 2024-09-03
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-09-03
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address Little Tennis Street South, Trent Lane, Nottingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    169 GBP2021-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-27
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    COMPLETE REFRIGERATION SERVICES LIMITED - 2009-06-23
    icon of address 25 Green Street, Dunfermline, Fife
    Active Corporate (2 parents)
    Equity (Company account)
    41,996 GBP2024-02-28
    Officer
    icon of calendar 2023-04-05 ~ 2025-04-08
    IIF 61 - Director → ME
  • 16
    icon of address 25 Green Street, Townhill, Dunfermline, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    26,132 GBP2024-08-31
    Officer
    icon of calendar 2020-08-17 ~ 2025-04-08
    IIF 66 - Director → ME
  • 17
    icon of address Tays Cottage Chapel Row, Four Lanes, Redruth, Cornwall, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    12,559 GBP2016-09-30
    Officer
    icon of calendar 2011-07-21 ~ 2014-04-21
    IIF 85 - Director → ME
  • 18
    icon of address 24 Greenbank Road, Fraserburgh, Aberdeenshire
    Active Corporate (2 parents)
    Equity (Company account)
    297,555 GBP2025-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
  • 19
    icon of address Haines Watts 6 Stephen's Court, 15-17 St Stephen's Road, Bournemouth
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar ~ 2000-02-15
    IIF 105 - Director → ME
  • 20
    icon of address Thornbury Mill, Thornbury, Holsworthy, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    -202 GBP2025-03-31
    Officer
    icon of calendar ~ 1995-01-06
    IIF 160 - Director → ME
    icon of calendar 1994-01-14 ~ 1995-01-06
    IIF 184 - Secretary → ME
  • 21
    icon of address 8th Floor Temple Point One, Temple Row, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-02 ~ 2011-04-18
    IIF 21 - Director → ME
  • 22
    icon of address 58 Old Mill Way, Weston Village, Weston Super Mare
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-07 ~ 2015-03-15
    IIF 11 - Director → ME
  • 23
    icon of address Mr Lee Parker, 1 Worcester Grove, Glossop, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-01 ~ 2011-10-31
    IIF 107 - Director → ME
    icon of calendar 2006-03-30 ~ 2006-06-05
    IIF 148 - Director → ME
  • 24
    icon of address C/o Geoffery Martin & Co 3rd Floor, One Park Row, Leeds
    Active Corporate (3 parents)
    Equity (Company account)
    549,807 GBP2017-08-31
    Officer
    icon of calendar ~ 1992-07-23
    IIF 152 - Director → ME
  • 25
    HOPKINS CATERING EQUIPMENT LIMITED - 1988-08-31
    icon of address Xl Refrigerators Ltd, Kent Road, Pudsey, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1992-07-23
    IIF 153 - Director → ME
  • 26
    ADOPTSOUND LIMITED - 1983-11-28
    icon of address Xl Refrigerators Ltd, Kent Road, Pudsey, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1992-07-23
    IIF 151 - Director → ME
  • 27
    icon of address 4 Oldmead Walk, Uplands, Bristol
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    34,768 GBP2024-07-31
    Officer
    icon of calendar 2004-06-17 ~ 2020-03-01
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ 2021-05-01
    IIF 125 - Right to appoint or remove directors OE
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 125 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    icon of address 470 Hucknall Road, Nottingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Person with significant control
    icon of calendar 2023-02-03 ~ 2023-11-29
    IIF 14 - Has significant influence or control OE
  • 29
    icon of address The Old Post Office, 11 Alma Road, Snettisham, King's Lynn, England
    Active Corporate (2 parents)
    Equity (Company account)
    23,842 GBP2025-06-30
    Officer
    icon of calendar 2018-02-14 ~ 2021-06-30
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2018-02-14 ~ 2021-06-30
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    KROYAIR LIMITED - 1987-04-01
    KROY REFRIGERATION LIMITED - 2011-06-21
    icon of address 262 Moseley Road, Birmingham, West Midlands, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,018,619 GBP2024-09-30
    Officer
    icon of calendar ~ 1999-10-01
    IIF 135 - Director → ME
  • 31
    KROY REFRIGERATION LIMITED - 1987-04-01
    SANDFLEX LIMITED - 1981-12-31
    icon of address 262 Moseley Road, Birmingham
    Active Corporate (5 parents)
    Equity (Company account)
    2,195,485 GBP2024-09-30
    Officer
    icon of calendar ~ 1999-05-31
    IIF 134 - Director → ME
  • 32
    icon of address 5 Beauley Road, Southville, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-11-01
    IIF 142 - Director → ME
  • 33
    icon of address 9 Elmsway, Bramhall, Stockport, Cheshire
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2009-01-23 ~ 2016-03-11
    IIF 149 - Director → ME
  • 34
    icon of address Masonic Temple, 5, Gordon Terrace, Inverness
    Active Corporate (12 parents)
    Net Assets/Liabilities (Company account)
    742,075 GBP2024-06-30
    Officer
    icon of calendar 2004-12-06 ~ 2009-02-11
    IIF 114 - Director → ME
  • 35
    icon of address 8 King's Meadow, Prestonfield, Edinburgh, Lothian
    Active Corporate (2 parents)
    Total liabilities (Company account)
    7,076 GBP2025-04-30
    Officer
    icon of calendar 2006-08-24 ~ 2008-10-06
    IIF 64 - Director → ME
    icon of calendar 2006-08-24 ~ 2008-10-06
    IIF 179 - Secretary → ME
  • 36
    ICECOLD TRUCK BODIES (MANCHESTER) LIMITED - 2012-12-31
    LYNTON TRANSPORT REFRIGERATION LIMITED - 2001-05-08
    DUALNOW LIMITED - 1999-08-09
    icon of address Sterling House, 501 Middleton Road, Chadderton Oldham, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-04-22 ~ 2001-10-31
    IIF 161 - Director → ME
  • 37
    icon of address Unit 11 Enterprise Centre 2, Chester Street, Chestergate, Stockport
    Active Corporate (2 parents)
    Equity (Company account)
    258,592 GBP2024-10-31
    Officer
    icon of calendar 1992-07-20 ~ 2007-08-01
    IIF 150 - Director → ME
  • 38
    REFRIGERATION (ABERDEEN) LIMITED - 2003-04-29
    icon of address C/o Williamson & Dunn, 3 West Craibstone Street, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1990-03-04
    IIF 167 - Director → ME
    icon of calendar ~ 1993-02-26
    IIF 115 - Director → ME
  • 39
    STAR FUSION ENERGY LIMITED - 2017-10-26
    icon of address 42 Croft Road, Doncaster, England
    Active Corporate (1 parent)
    Equity (Company account)
    44,430 GBP2024-09-30
    Officer
    icon of calendar 2017-09-07 ~ 2018-05-02
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-09-07 ~ 2018-05-02
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    icon of address Ip8
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,002 GBP2023-08-31
    Officer
    icon of calendar 2007-04-03 ~ 2023-10-03
    IIF 131 - Director → ME
    icon of calendar 2016-04-01 ~ 2019-11-19
    IIF 183 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-10-01
    IIF 68 - Ownership of shares – 75% or more OE
  • 41
    icon of address 169 Preston Road, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2000-10-02
    IIF 144 - Director → ME
  • 42
    icon of address Bradshaw Lane, Liverpool Rd, Ainsdale, Southport
    Active Corporate (13 parents)
    Equity (Company account)
    1,468,803 GBP2025-03-31
    Officer
    icon of calendar 2001-10-04 ~ 2007-09-20
    IIF 158 - Director → ME
    icon of calendar ~ 1998-09-29
    IIF 147 - Director → ME
  • 43
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,400 GBP2023-12-31
    Officer
    icon of calendar 2010-09-26 ~ 2013-03-26
    IIF 101 - Director → ME
  • 44
    icon of address 31 Pendas Walk, Leeds, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -4,894 GBP2025-01-31
    Officer
    icon of calendar 1997-09-01 ~ 2000-06-30
    IIF 100 - Director → ME
    icon of calendar 1997-09-01 ~ 2000-06-30
    IIF 166 - Secretary → ME
  • 45
    VITROSS LIMITED - 1987-11-12
    icon of address Unit 15 Martletts Trading Estate, Martletts Way, Goring, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    427,487 GBP2024-12-31
    Officer
    icon of calendar ~ 2006-09-28
    IIF 137 - Director → ME

The content of this website is protected by AgonGuard.

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

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