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 David Robert Simpson

    Related profiles found in government register
  • Mr David Robert Simpson
    British born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1g, Barton Road, Barlestone, Nuneaton, Leicestershire, CV13 0EP, England

      IIF 1
  • Mr David John Simpson
    British born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Martin House Unit 504, Phoenix Park Industrial Estate, Phoenix Close Heywood, Lancashire, OL10 2JG

      IIF 2
  • Mr David Simpson
    British born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aspland Lodge, Crane Moor Road, Crane Moor, Sheffield, S35 7AT, England

      IIF 3
  • Mr David Simpson
    British born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Magnolia House, Vicarage Grove, Hound Green, Hook, Hampshire, RG27 8JJ, England

      IIF 4 IIF 5
    • icon of address 10 Beech Court, Wokingham Road, Hurst, Berkshire, RG10 0RQ, United Kingdom

      IIF 6
  • Mr David Simpson
    British born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Ocg Accountants Ltd, Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, England, TS23 4EA, United Kingdom

      IIF 7
    • icon of address C/o Ocg Accountants Ltd, Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, TS23 4EA, England

      IIF 8 IIF 9
    • icon of address 30, Homesdale Road, Bromley, Kent, BR2 9LD, United Kingdom

      IIF 10
    • icon of address 93-97, Homesdale Road, Bromley, BR2 9LE, England

      IIF 11
  • Mr David Simpson
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Hailsham Road, Liverpool, L19 3QY, England

      IIF 12
  • David Simpson
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ellington Park Lodge, Park Road, Ramsgate, CT11 9TL, England

      IIF 13
  • Mr Paul David Simpson
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 6 Greystoke Court, 29 Albemarle Road, Beckenham, BR3 5HL, England

      IIF 14
    • icon of address 93-97, Homesdale Road, Bromley, BR2 9LE, England

      IIF 15 IIF 16
  • Mr David Alan Simpson
    English born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, St. Davids Close, Spennymoor, DL16 6SY, England

      IIF 17
  • Simpson, David Robert
    British accountant born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Rose Gardens, Woodgates Road, East Bergholt, Colchester, CO7 6RH, United Kingdom

      IIF 18
  • Simpson, David Robert
    British director born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1g, Barton Road, Barlestone, Nuneaton, Leicestershire, CV13 0EP, England

      IIF 19
  • Mr David Patrick Simpson
    British born in March 1958

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 31, Colin Road, Dunmurry, Belfast, BT17 0LG, Northern Ireland

      IIF 20
    • icon of address Rights House, 127-131 Ormeau Road, Belfast, BT7 1SH, Northern Ireland

      IIF 21
  • Simpson, David John
    British company secretary/director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Great Flatt, Albany Park, Rochdale, Lancashire, OL12 7AS

      IIF 22
  • Simpson, David John
    British mechanical engineer born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Martin House Unit 504, Phoenix Park Industrial Estate, Phoenix Close Heywood, Lancashire, OL10 2JG

      IIF 23
  • Mr David Simpson
    British born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 113, St. Johns Road, Edinburgh, EH12 7SB, Scotland

      IIF 24
  • Simpson, David
    British financial director born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aspland Lodge, Crane Moor Road, Crane Moor, Sheffield, S35 7AT, England

      IIF 25
  • Simpson, David
    British accountant born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Brickability Limited, South Road, Bridgend Industrial Estate, Bridgend, CF31 3XG, United Kingdom

      IIF 26
  • Simpson, David
    British company director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Countryside House, The Drive Great Warley, Brentwood, Essex, CM13 3AT

      IIF 27
    • icon of address 105-107, Bath Road, Cheltenham, GL53 7PR, England

      IIF 28
    • icon of address Magnolia House, Vicarage Grove, Hound Green, Hook, Hampshire, RG27 8JJ, England

      IIF 29
    • icon of address 10 Beech Court, Wokingham Road, Hurst, Berkshire, RG10 0RQ, United Kingdom

      IIF 30
  • Simpson, David
    British director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thakeham House, Summers Place, Stane Street, Billingshurst, West Sussex, RH14 9GN

      IIF 31 IIF 32
    • icon of address Countryside House, The Drive, Great Warley, Brentwood, Essex, CM13 3AT, England

      IIF 33
    • icon of address C/o Chaneys Chartered Surveyors, Chiltern House, Marsack Street, Caversham, Reading, RG4 5AP, England

      IIF 34
    • icon of address 105-107 Bath Road, Cheltenham, GL53 7PR

      IIF 35
    • icon of address 105-107, Bath Road, Cheltenham, Gloucestershire, GL53 7PR, England

      IIF 36
    • icon of address 105-107 Bath Road, Cheltenham, Gloucestershire, GL53 7PR, United Kingdom

      IIF 37 IIF 38 IIF 39
    • icon of address Magnolia House, Vicarage Grove, Hound Green, Hook, Hampshire, RG27 8JJ, England

      IIF 41 IIF 42
  • Simpson, David
    British managing director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Countryside House, The Drive, Great Warley, Brentwood, Essex, CM13 3AT, England

      IIF 43
  • David Simpson
    British born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Granary Cottage, Nettleden Road, Little Gaddesden, HP4 1PN, United Kingdom

      IIF 44
  • Simpson, David
    British company director born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aspland Lodge, Crane Moor Road, Crane Moor, Sheffield, S35 7AT, England

      IIF 45
  • Simpson, David
    British writer born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 46
    • icon of address Ellington Park Lodge, Park Road, Ramsgate, CT11 9TL, England

      IIF 47
  • Simpson, David
    British m director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Gatehouse, 93-97 Homesdale Road, Bromley, Kent, BR2 9LE, England

      IIF 48
  • Simpson, Paul David
    British alarm engineer born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Saw Mill, Little Bayham, Lamberhurst, Tunbridge Wells, Kent, TN3 8BD, England

      IIF 49
  • Simpson, Paul David
    British company director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Ace Security Ltd, 93-97 Homesdale Road, Bromley, BR2 9LE, England

      IIF 50
  • Simpson, Paul David
    British director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93-97, Homesdale Road, Bromley, BR2 9LE, England

      IIF 51
  • Simpson, Paul David
    British none born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Gatehouse, 93-97, Homesdale Road, Bromley, Kent, BR2 9LE

      IIF 52
    • icon of address The Gatehouse 93-97, Homesdale Road, Bromley, Kent, BR2 9LE, England

      IIF 53
  • Simpson, David
    British company director born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, The Glebe, Chislehurst, Kent, BR7 5PX, England

      IIF 54
  • Simpson, David
    British director born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Ocg Accountants Ltd, Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, England, TS23 4EA, England

      IIF 55
    • icon of address C/o Ocg Accountants Ltd, Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, TS23 4EA, England

      IIF 56 IIF 57
    • icon of address 30, Homesdale Road, Bromley, BR2 9LD, United Kingdom

      IIF 58
    • icon of address 30, Homesdale Road, Bromley, Kent, BR2 9LD, United Kingdom

      IIF 59
    • icon of address 10, The Glebe, Chislehurst, Kent, BR7 5PX

      IIF 60
    • icon of address 2 Paddock Way, Chislehurst, Kent, BR7 6PH

      IIF 61
  • Simpson, David
    British security adviser born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93 - 97, Homesdale Road, Bromley, Kent, BR2 9LE, England

      IIF 62
  • Mr Patrick David Simpson
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jacobs Allen Ltd, 59 Abbeygate Street, Bury St Edmunds, Suffolk, IP33 1LB, England

      IIF 63 IIF 64 IIF 65
    • icon of address 8, Bishopsthorpe Road, London, SE26 4NY, United Kingdom

      IIF 66
    • icon of address Jacobs Allen Ltd, 59 Abbeygate Street, Suffolk, Bury St Edmunds, IP33 1LB, United Kingdom

      IIF 67
  • Simpson, David Alan
    English plater/welder born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, St. Davids Close, Spennymoor, DL16 6SY, England

      IIF 68
  • Simpson, David
    English plumber/ gas engineer born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Hailsham Road, Liverpool, L19 3QY, England

      IIF 69
  • Simpson, David
    British accountant born in March 1955

    Registered addresses and corresponding companies
    • icon of address 27 Gardiner Close, Abingdon, Oxfordshire, OX14 3YA

      IIF 70
  • Simpson, David
    British director born in March 1955

    Registered addresses and corresponding companies
    • icon of address 27 Gardiner Close, Abingdon, Oxfordshire, OX14 3YA

      IIF 71
  • Simpson, David Patrick
    Irish ngo employee born in March 1958

    Registered addresses and corresponding companies
    • icon of address 25 Summerhill Gardens, Dunmurry, Belfast, BT17 0RB

      IIF 72
  • Simpson, David Patrick
    British early intervention manager born in March 1958

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 31, Colin Road, Dunmurry, Belfast, BT17 0LG, Northern Ireland

      IIF 73
  • Simpson, David Patrick
    British manager born in March 1958

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 33, Riverview Heights, Riverview Heights, Ballynahinch, BT24 8US, Northern Ireland

      IIF 74
    • icon of address 51 Lagmore Drive, Dunmurry, Belfast, BT17 0TG

      IIF 75
    • icon of address Colin Family Centre, Pembrooke Loop Road, Dunmurry, BT17 0PH

      IIF 76
  • Simpson, David Patrick
    British unemployed born in March 1958

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Rights House, 127-131 Ormeau Road, Belfast, BT7 1SH, Northern Ireland

      IIF 77
  • Simpson, David
    British taxi driver born in July 1943

    Registered addresses and corresponding companies
    • icon of address 54 Glenallan Drive, Edinburgh, Midlothian, EH16 5QZ

      IIF 78
  • Simpson, David
    born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Ocg Accountants Ltd, Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, TS23 4EA, England

      IIF 79
  • Simpson, David
    Irish manager charity development born in March 1958

    Registered addresses and corresponding companies
    • icon of address 25 Summerhill Gardens, Dunmurry, BT17 ORB

      IIF 80
  • Simpson, David John
    British

    Registered addresses and corresponding companies
    • icon of address Martin House Unit 504, Phoenix Park Industrial Estate, Phoenix Close Heywood, Lancashire, OL10 2JG

      IIF 81
  • Simpson, David John
    British company secretary/director

    Registered addresses and corresponding companies
    • icon of address 7 Great Flatt, Albany Park, Rochdale, Lancashire, OL12 7AS

      IIF 82
  • Simpson, David
    British interim manager born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Green Lane Close, Shipston On Stour, Warwickshire, CV36 4GY

      IIF 83
  • Simpson, David
    British accountant

    Registered addresses and corresponding companies
    • icon of address 27 Gardiner Close, Abingdon, Oxfordshire, OX14 3YA

      IIF 84
  • Simpson, David
    British interim manager

    Registered addresses and corresponding companies
    • icon of address 3 Green Lane Close, Shipston On Stour, Warwickshire, CV36 4GY

      IIF 85
  • Simpson, David
    British company director born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Salisbury Square, London, EC4Y 8BB

      IIF 86
  • Simpson, David
    British director born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Magnolia House, Forest Road, Winfield Row, Bracknell, Berkshire, RG42 7PY

      IIF 87
    • icon of address Market Chambers, 3-4 Market Place, Wokingham, Berkshire, RG40 1AL, England

      IIF 88
  • Simpson, David
    British co exec born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Norwood, Carleton, Pontefract, West Yorkshire, WF8 3SD

      IIF 89
  • Simpson, David
    British company director born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Norwood, Carleton, Pontefract, West Yorkshire, WF8 3SD

      IIF 90
  • Simpson, David
    British director born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Simpson, David
    British hindle cockburns ltd born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Norwood, Carleton, Pontefract, West Yorkshire, WF8 3SD

      IIF 104
  • Simpson, David
    British company director born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Granary Cottage, Nettleden Road, Little Gaddesden, HP4 1PN, United Kingdom

      IIF 105
  • Simpson, David
    Irish manager born in March 1958

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 31, Colin Road, Dunmurry, Belfast, BT17 0LG, Northern Ireland

      IIF 106
  • Simpson, David
    British company director born in April 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aspland Lodge, Cranemoor Road, Cranemoor, Sheffield, S35 7AT, United Kingdom

      IIF 107
  • Simpson, David
    British manager born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Woodlands Crescent, High Legh, Knutsford, WA16 6LP, England

      IIF 108
  • Simpson, David
    British landscape gardener born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 113, St. Johns Road, Edinburgh, EH12 7SB, Scotland

      IIF 109
  • Simpson, Patrick David
    British consultant born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jacobs Allen Ltd, 59 Abbeygate Street, Suffolk, Bury St Edmunds, IP33 1LB, United Kingdom

      IIF 110
  • Simpson, Patrick David
    British finance manager born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jacobs Allen Ltd, 59 Abbeygate Street, Bury St Edmunds, Suffolk, IP33 1LB, England

      IIF 111
  • Simpson, David

    Registered addresses and corresponding companies
    • icon of address Magnolia House, Vicarage Grove, Hound Green, Hook, Hampshire, RG27 8JJ, England

      IIF 112
  • Simpson, David
    British joiner born in April 1964

    Resident in Gb-eng ( England ) (gb-eng)

    Registered addresses and corresponding companies
    • icon of address 29, Belvedere Road, Bridlington, East Riding Of Yorkshire, YO15 3NA, England

      IIF 113
child relation
Offspring entities and appointments
Active 41
  • 1
    icon of address 93 - 97 Homesdale Road, Bromley, England
    Active Corporate (2 parents)
    Equity (Company account)
    247,288 GBP2023-11-30
    Officer
    icon of calendar 2002-06-19 ~ now
    IIF 54 - Director → ME
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 93 - 97 Homesdale Road, Bromley, England
    Active Corporate (3 parents)
    Equity (Company account)
    29,837 GBP2023-11-30
    Officer
    icon of calendar 2022-01-10 ~ now
    IIF 50 - Director → ME
  • 3
    icon of address 257b Croydon Road, Beckenham, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-08-23 ~ dissolved
    IIF 62 - Director → ME
  • 4
    1ST ACE LLOYDS (FIRE ALARMS) LIMITED - 2004-04-01
    icon of address 93 - 97 Homesdale Road, Bromley, England
    Active Corporate (2 parents)
    Equity (Company account)
    374,334 GBP2023-11-30
    Officer
    icon of calendar 2004-02-19 ~ now
    IIF 60 - Director → ME
    icon of calendar 2006-10-20 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 93 - 97 Homesdale Road, Bromley, England
    Active Corporate (3 parents)
    Equity (Company account)
    448,170 GBP2023-11-30
    Officer
    icon of calendar 2011-06-01 ~ now
    IIF 53 - Director → ME
  • 6
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-31 ~ dissolved
    IIF 86 - Director → ME
  • 7
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-24 ~ dissolved
    IIF 87 - Director → ME
  • 8
    BRICKABILITY GROUP LIMITED - 2019-08-20
    BRICKABILITY ENTERPRISES SERVICES LIMITED - 2019-05-02
    icon of address C/o Brickability Limited South Road, Bridgend Industrial Estate, Bridgend, United Kingdom
    Active Corporate (8 parents, 4 offsprings)
    Officer
    icon of calendar 2019-07-31 ~ now
    IIF 26 - Director → ME
  • 9
    icon of address Unit 21 Dairy Farm Complex, Stewartstown Road, Belfast, Co Antrim
    Active Corporate (9 parents)
    Officer
    icon of calendar 2020-12-02 ~ now
    IIF 73 - Director → ME
  • 10
    icon of address 32 St. Davids Close, Spennymoor, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-16 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 11
    icon of address Magnolia House Vicarage Grove, Hound Green, Hook, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    41,475 GBP2023-12-31
    Officer
    icon of calendar 2017-12-08 ~ now
    IIF 42 - Director → ME
    icon of calendar 2017-12-08 ~ now
    IIF 112 - Secretary → ME
    Person with significant control
    icon of calendar 2017-12-08 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address C/o Lofthouse & Co, 36 Ropergate, Pontefract, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-28 ~ dissolved
    IIF 103 - Director → ME
  • 13
    icon of address 30 Glasgow Road, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18,048 GBP2024-03-31
    Officer
    icon of calendar 2017-12-01 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2017-12-01 ~ now
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 14
    icon of address 30 Homesdale Road, Bromley, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    610,524 GBP2024-03-30
    Officer
    icon of calendar 2016-10-04 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2020-11-23 ~ now
    IIF 7 - Has significant influence or controlOE
  • 15
    MAGH19047312 LIMITED - 2016-09-19
    icon of address Jacobs Allen Ltd, 59 Abbeygate Street, Bury St Edmunds, Suffolk, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    102,830 GBP2018-08-31
    Officer
    icon of calendar 2016-08-09 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2016-08-09 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    icon of calendar 2016-11-10 ~ dissolved
    IIF 64 - Ownership of shares – More than 50% but less than 75%OE
    IIF 64 - Ownership of voting rights - More than 50% but less than 75%OE
  • 16
    icon of address Ellington Park Lodge, Park Road, Ramsgate, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    icon of calendar 2021-07-09 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2021-07-09 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 17
    icon of address 30 Homesdale Road, Bromley, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,267 GBP2024-03-30
    Officer
    icon of calendar 2016-12-21 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2021-02-22 ~ now
    IIF 10 - Has significant influence or controlOE
  • 18
    icon of address Jacobs Allen Ltd, 59 Abbeygate Street, Suffolk, Bury St Edmunds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-09 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2020-11-09 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 24 Scott Street, Radcliffe, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-04-30
    Officer
    icon of calendar 2023-10-10 ~ now
    IIF 107 - Director → ME
  • 20
    icon of address Magnolia House Vicarage Grove, Hound Green, Hook, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    61,555 GBP2023-12-31
    Officer
    icon of calendar 2017-12-21 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-12-21 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address Martin House Unit 504, Phoenix Park Industrial Estate, Phoenix Close Heywood, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    26,322 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-06-01 ~ now
    IIF 2 - Has significant influence or controlOE
  • 22
    icon of address 1 Rose Gardens, Woodgates Road, East Bergholt, Colchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-14 ~ dissolved
    IIF 18 - Director → ME
  • 23
    icon of address 1g Barton Road, Barlestone, Nuneaton, Leicestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,174 GBP2022-09-30
    Officer
    icon of calendar 2015-09-01 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 24
    icon of address 10 Beech Court Wokingham Road, Hurst, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-23 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-02-23 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    icon of address Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-13 ~ now
    IIF 46 - Director → ME
  • 26
    LIFESTORY HOLDINGS LIMITED - 2024-07-01
    icon of address 105-107 Bath Road, Cheltenham, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2021-11-15 ~ now
    IIF 35 - Director → ME
  • 27
    LIFESTORY LETTINGS LIMITED - 2024-07-01
    icon of address 105-107 Bath Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 37 - Director → ME
  • 28
    LIFESTORY DEVELOPMENT (MAIDENHEAD) LIMITED - 2024-07-01
    icon of address 105-107 Bath Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-02-13 ~ now
    IIF 38 - Director → ME
  • 29
    LIFESTORY RETIREMENT RENTAL HOLDINGS LIMITED - 2024-07-01
    icon of address 105-107 Bath Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-08-18 ~ now
    IIF 40 - Director → ME
  • 30
    icon of address 105-107 Bath Road, Cheltenham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-02-19 ~ now
    IIF 28 - Director → ME
  • 31
    PEGASUS HOMES HENLEY LTD - 2025-01-14
    LIFESTORY DEVELOPMENT (HENLEY-IN-ARDEN) LIMITED - 2024-07-01
    icon of address 105-107 Bath Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-14 ~ now
    IIF 39 - Director → ME
  • 32
    RICHMUSICNI CIC - 2024-11-20
    icon of address 33, Riverview Heights Riverview Heights, Ballynahinch, Northern Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-23 ~ now
    IIF 74 - Director → ME
  • 33
    icon of address C/o Ocg Accountants Ltd Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    422,382 GBP2024-03-31
    Officer
    icon of calendar 2018-06-08 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2021-06-02 ~ now
    IIF 8 - Has significant influence or controlOE
  • 34
    icon of address C/o Ocg Accountants Ltd Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-06-11 ~ now
    IIF 79 - LLP Designated Member → ME
  • 35
    icon of address 16 Hailsham Road, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,770 GBP2024-06-30
    Officer
    icon of calendar 2018-06-29 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2018-06-29 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 36
    icon of address The Counting House, 9 High Street, Tring, Herts, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2024-02-28
    Person with significant control
    icon of calendar 2018-02-23 ~ now
    IIF 44 - Ownership of shares – More than 50% but less than 75%OE
  • 37
    DSGW LIMITED - 2016-09-19
    icon of address Jacobs Allen Ltd, 59 Abbeygate Street, Bury St Edmunds, Suffolk, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-08-05 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 24 Scott Street, Radcliffe, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-06 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-04-06 ~ dissolved
    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
    IIF 3 - Right to appoint or remove directorsOE
  • 39
    icon of address C/o Chaneys Chartered Surveyors Chiltern House, Marsack Street, Caversham, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2023-04-06 ~ now
    IIF 34 - Director → ME
  • 40
    icon of address C/o Ocg Accountants Ltd Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-01-28 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2020-01-28 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 41
    icon of address 31 Woodlands Crescent, High Legh, Knutsford, Cheshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-12-01 ~ now
    IIF 108 - Director → ME
Ceased 43
  • 1
    icon of address 93 - 97 Homesdale Road, Bromley, England
    Active Corporate (3 parents)
    Equity (Company account)
    29,837 GBP2023-11-30
    Person with significant control
    icon of calendar 2022-01-10 ~ 2022-01-10
    IIF 14 - Ownership of shares – 75% or more OE
  • 2
    icon of address 93 - 97 Homesdale Road, Bromley, England
    Active Corporate (3 parents)
    Equity (Company account)
    448,170 GBP2023-11-30
    Officer
    icon of calendar 2010-08-03 ~ 2020-06-30
    IIF 48 - Director → ME
    icon of calendar 2010-10-01 ~ 2011-01-14
    IIF 52 - Director → ME
  • 3
    BELFAST TRAVELLERS' EDUCATION & DEVELOPMENT GROUP - 2006-02-27
    icon of address 28 Bedford Street, Belfast
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 1997-10-02 ~ 2001-11-30
    IIF 72 - Director → ME
  • 4
    BRIDGE SECURITY (CCTV) LIMITED - 2018-05-04
    icon of address Office D Beresford House, Town Quay, Southampton
    Liquidation Corporate (3 parents)
    Equity (Company account)
    354,184 GBP2023-07-31
    Officer
    icon of calendar 2001-03-27 ~ 2003-06-18
    IIF 61 - Director → ME
  • 5
    BRITISH VALVE AND ACTUATOR MANUFACTURERS' ASSOCIATION LIMITED - 2003-01-29
    BRITISH VALVE MANUFACTURERS' ASSOCIATION LIMITED - 1988-04-26
    icon of address 1a Noral Way, Banbury, Oxfordshire
    Active Corporate (10 parents)
    Equity (Company account)
    558,715 GBP2024-03-31
    Officer
    icon of calendar ~ 2010-11-26
    IIF 104 - Director → ME
  • 6
    CHILD CARE (NI) LIMITED - 2003-09-30
    icon of address Unit 9, 40 Montgomery Road, Belfast
    Active Corporate (8 parents)
    Officer
    icon of calendar 2006-10-23 ~ 2008-11-17
    IIF 75 - Director → ME
  • 7
    icon of address Rights House, 127-131 Ormeau Road, Belfast, Northern Ireland
    Active Corporate (9 parents)
    Officer
    icon of calendar 2011-02-15 ~ 2021-11-15
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2017-01-27 ~ 2018-12-11
    IIF 21 - Has significant influence or control OE
  • 8
    icon of address Colin Family Centre, Pembrooke Loop Road, Dunmurry
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-07-01 ~ 2016-05-31
    IIF 76 - Director → ME
  • 9
    icon of address Unit 21 Dairy Farm Complex, Stewartstown Road, Belfast, Co Antrim
    Active Corporate (9 parents)
    Officer
    icon of calendar 2015-09-11 ~ 2018-12-31
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-31
    IIF 20 - Has significant influence or control OE
  • 10
    CONDOR48 LIMITED - 2007-02-05
    icon of address Strata Uk Littleheath, St Marys Road, Swanley, Kent, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-02-19 ~ 2008-09-23
    IIF 83 - Director → ME
    icon of calendar 2004-12-10 ~ 2007-01-14
    IIF 85 - Secretary → ME
  • 11
    ALNERY NO. 2447 LIMITED - 2004-10-01
    icon of address Countryside House, The Drive Great Warley, Brentwood, Essex
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-02-03 ~ 2016-03-18
    IIF 27 - Director → ME
  • 12
    PARKER KNOLL LIMITED - 1994-08-01
    PARKER KNOLL LIMITED - 1994-07-19
    PARKER KNOLL FURNITURE LIMITED - 1988-09-21
    icon of address C/o Interpath Advisory 4th Floor Tailors Corner, Thirsk Row, Leeds
    Dissolved Corporate
    Officer
    icon of calendar ~ 1996-05-31
    IIF 71 - Director → ME
  • 13
    DARWIN MEDICAL COMMUNICATIONS LIMITED - 2003-01-28
    SCOTMED COMMUNICATIONS LIMITED - 1997-04-30
    icon of address 6 Dock Place, Leith, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-02-05 ~ 2000-10-22
    IIF 70 - Director → ME
    icon of calendar 1999-02-05 ~ 2000-10-22
    IIF 84 - Secretary → ME
  • 14
    icon of address 10 Quay Road, Bridlington, E Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2010-09-06 ~ 2013-11-04
    IIF 113 - Director → ME
  • 15
    MAGH19047312 LIMITED - 2016-09-19
    icon of address Jacobs Allen Ltd, 59 Abbeygate Street, Bury St Edmunds, Suffolk, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    102,830 GBP2018-08-31
    Person with significant control
    icon of calendar 2016-08-09 ~ 2016-11-10
    IIF 65 - Ownership of voting rights - 75% or more OE
  • 16
    PENTAIR ENGINEERED PRODUCTS (UK) LIMITED - 2017-09-29
    TYCO ENGINEERED PRODUCTS (UK) LIMITED - 2012-12-27
    GOTREW LIMITED - 1999-09-20
    icon of address Po Box 471 Sharp Street, Walkden, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-19 ~ 2010-09-30
    IIF 98 - Director → ME
  • 17
    PENTAIR MANUFACTURING UK LIMITED - 2017-09-29
    SAFETY SYSTEMS UK LIMITED - 2015-06-29
    BAILEY BIRKETT LIMITED - 2001-10-08
    IMI BAILEY BIRKETT LIMITED - 2001-07-03
    IMI BAILEY VALVES LIMITED - 1981-12-31
    SIR W.H.BAILEY & CO.LIMITED - 1978-12-31
    icon of address Sharp Street, Worsley, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-05-19 ~ 2010-09-30
    IIF 100 - Director → ME
  • 18
    PENTAIR SALES UK LIMITED - 2017-09-29
    PENTAIR VALVES & CONTROLS (UK) LIMITED - 2015-06-29
    TYCO VALVES & CONTROLS DISTRIBUTION (UK) LIMITED - 2012-12-27
    GROVECROSS LIMITED - 1999-12-08
    icon of address 1 Harvest Avenue, D2 Business Park, Dyce, Aberdeen, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-12-08 ~ 2010-09-30
    IIF 94 - Director → ME
  • 19
    icon of address 13a Airport Road West, Belfast, United Kingdom, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-01-26 ~ 2010-09-30
    IIF 92 - Director → ME
  • 20
    SLATERSHELFCO 255 LIMITED - 1993-04-30
    icon of address Po Box 471 Sharp Street, Walkden, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-04-30 ~ 2010-09-30
    IIF 95 - Director → ME
  • 21
    icon of address 1 Harvest Avenue, D2 Business Park, Dyce, Aberdeen, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-05-25 ~ 2010-09-30
    IIF 90 - Director → ME
  • 22
    icon of address 24 Scott Street, Radcliffe, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-04-30
    Officer
    icon of calendar 2023-07-01 ~ 2023-09-05
    IIF 45 - Director → ME
  • 23
    icon of address Martin House Unit 504, Phoenix Park Industrial Estate, Phoenix Close Heywood, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    1,445,010 GBP2024-03-31
    Officer
    icon of calendar 1994-11-15 ~ 2011-04-01
    IIF 22 - Director → ME
    icon of calendar 1994-11-15 ~ 2011-04-01
    IIF 82 - Secretary → ME
  • 24
    icon of address Martin House Unit 504, Phoenix Park Industrial Estate, Phoenix Close Heywood, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    26,322 GBP2024-03-31
    Officer
    icon of calendar 2000-08-08 ~ 2024-06-26
    IIF 23 - Director → ME
    icon of calendar 1999-07-23 ~ 2024-06-26
    IIF 81 - Secretary → ME
  • 25
    icon of address Countryside House The Drive, Great Warley, Brentwood, Essex, England
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2000-12-01 ~ 2017-09-30
    IIF 29 - Director → ME
  • 26
    APPLEBUILD ESTATES LIMITED - 2002-12-06
    icon of address Countryside House The Drive, Great Warley, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-02-03 ~ 2017-09-30
    IIF 33 - Director → ME
  • 27
    icon of address Countryside House The Drive, Great Warley, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-02-03 ~ 2017-09-30
    IIF 43 - Director → ME
  • 28
    NORTHERN IRELAND COUNCIL OF SOCIAL SERVICE (INCORPORATED) - THE - 2000-01-01
    icon of address 61 Duncairn Gardens, Belfast, County Antrim
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 1999-06-24 ~ 2005-12-02
    IIF 80 - Director → ME
  • 29
    LIFESTORY GROUP LIMITED - 2024-07-04
    PEGASUS LIFE LIMITED - 2019-09-30
    PEGASUS NEW BUILD LIMITED - 2013-06-28
    icon of address 105-107 Bath Road, Cheltenham, Gloucestershire, England
    Active Corporate (6 parents, 30 offsprings)
    Officer
    icon of calendar 2019-02-25 ~ 2022-06-24
    IIF 36 - Director → ME
  • 30
    TYCO VALVES & CONTROLS GULF LIMITED - 2012-12-27
    OCYT 3 LIMITED - 2004-03-30
    COBCO (276) LIMITED - 1999-09-24
    icon of address Po Box 471 Sharp Street, Walkden, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-05-15 ~ 2010-09-30
    IIF 102 - Director → ME
  • 31
    WMD LEASING LTD - 2023-04-27
    icon of address C/o Ocg Accountants Ltd Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, England, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    131,483 GBP2024-03-31
    Officer
    icon of calendar 2020-11-04 ~ 2022-03-31
    IIF 55 - Director → ME
  • 32
    UNIPOWER LIMITED - 2001-04-04
    SLATERSHELFCO 325 LIMITED - 1996-10-31
    icon of address Unistrut Limited, Delta Point, Greets Green Road, West Bromwich, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-10-22 ~ 2001-03-09
    IIF 89 - Director → ME
  • 33
    SLATERSHELFCO 257 LIMITED - 1993-04-30
    icon of address Po Box 471 Sharp Street, Walkden, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-04-30 ~ 2010-09-30
    IIF 97 - Director → ME
  • 34
    SLATERSHELFCO 322 LIMITED - 1996-10-23
    icon of address Po Box 471 Sharp Street, Walkden, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-10-22 ~ 2010-09-30
    IIF 96 - Director → ME
  • 35
    icon of address 6 Glasgow Road, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 1999-04-28 ~ 2006-05-02
    IIF 78 - Director → ME
  • 36
    icon of address C/o Chaneys Chartered Surveyors Chiltern House, Marsack Street, Caversham, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2009-02-16 ~ 2019-04-09
    IIF 88 - Director → ME
  • 37
    THAKEHAM HOMES (SOUTHERN) LTD - 2013-05-28
    icon of address Thakeham House Summers Place, Stane Street, Billingshurst, West Sussex
    Active Corporate (7 parents, 13 offsprings)
    Officer
    icon of calendar 2021-03-30 ~ 2023-11-30
    IIF 31 - Director → ME
  • 38
    THAKEHAM CLIENT LIMITED - 2021-03-31
    THAKEHAM CONSTRUCTION MANAGEMENT LIMITED - 2013-11-06
    icon of address Thakeham House Summers Place, Stane Street, Billingshurst, West Sussex
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-03-30 ~ 2023-11-30
    IIF 32 - Director → ME
  • 39
    WHESSOE VAREC LIMITED - 1999-09-30
    WHESSOE SYSTEMS & CONTROLS LIMITED - 1992-04-01
    WHESSOE SYSTEMS AND CONTROLS LIMITED - 1984-02-17
    icon of address Security House The Summit, Hanworth Road, Sudbury On Thames, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-15 ~ 2010-09-30
    IIF 101 - Director → ME
  • 40
    icon of address The Counting House, 9 High Street, Tring, Herts, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2018-02-23 ~ 2021-03-23
    IIF 105 - Director → ME
  • 41
    SLATERSHELFCO 324 LIMITED - 1996-10-24
    icon of address Unistrut Limited, Delta Point, Greets Green Road, West Bromwich, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-10-22 ~ 2010-09-30
    IIF 99 - Director → ME
  • 42
    PENTAIR VALVES LIMITED - 2017-09-29
    TYCO VALVES LIMITED - 2012-12-27
    SLATERSHELFCO 252 LIMITED - 1993-03-18
    icon of address Po Box 471 Sharp Street, Walkden, Manchester
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 1993-04-30 ~ 2010-09-30
    IIF 93 - Director → ME
  • 43
    WHESSOE VAREC VAPOUR LTD. - 1999-06-28
    icon of address Security House The Summit, Hanworth Road, Sudbury On Thames, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-16 ~ 2010-09-30
    IIF 91 - 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.