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

Pontin, Alan Henry

    Related profiles found in government register
  • Pontin, Alan Henry
    British co. dir. born in November 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Peel Fold, Mill Lane, Henley On Thames, Oxfordshire, RG9 4HB

      IIF 1
  • Pontin, Alan Henry
    British company director born in November 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Pontin, Alan Henry
    British director born in November 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Pontin, Alan Henry
    British joint managing dir born in November 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Peel Fold, Mill Lane, Henley On Thames, Oxfordshire, RG9 4HB

      IIF 50
  • Pontin, Alan Henry
    British managing director born in November 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Peel Fold, Mill Lane, Henley On Thames, Oxfordshire, RG9 4HB

      IIF 51
  • Pontin, Alan
    British company director born in November 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 9, Badgemore House, Gravel Hill, Henley On Thames, RG9 4NR, United Kingdom

      IIF 52
  • Pontin, Alan Henry
    British company director born in November 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Peel Fold, Mill Lane, Henley-on-thames, RG9 4HB, England

      IIF 53
  • Mr Alan Pontin
    British born in November 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Peel Fold, Mill Lane, Henley On Thames, Oxfordshire, RG9 4HB, United Kingdom

      IIF 54
    • icon of address Peel Fold, Mill Lane, Henley On Thames, Oxon, RG9 4HB, United Kingdom

      IIF 55
  • Mr Alan Henry Pontin
    British born in November 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 9, Badgemore House, Gravel Hill, Henley On Thames, RG9 4NR, England

      IIF 56
    • icon of address Suite 9, Badgemore House, Gravel Hill, Henley On Thames, RG9 4NR, United Kingdom

      IIF 57 IIF 58
    • icon of address Peel Fold, Mill Lane, Henley-on-thames, RG9 4HB, England

      IIF 59
  • Pontin, Alan Henry
    British

    Registered addresses and corresponding companies
    • icon of address Peel Fold, Mill Lane, Henley On Thames, Oxfordshire, RG9 4HB

      IIF 60
  • Mr Alan Henry Pontin
    British born in November 1945

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address Suite 9 Badgemore House, Gravel Hill, Henley On Thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2020-05-31
    Person with significant control
    icon of calendar 2019-05-03 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Suite 9 Badgemore House, Gravel Hill, Henley On Thames, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-11-28 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2018-11-28 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Peel Fold, Mill Lane, Henley-on-thames, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-11-28 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-11-28 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Suite 9 Badgemore House, Gravel Hill, Henley On Thames, United Kingdom
    Receiver Action Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -524,094 GBP2018-01-31
    Officer
    icon of calendar 2018-11-28 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-11-28 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Peel Fold, Mill Lane, Henley-on-thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 73 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address The Barn, Coptfold Hall Farm Writtle Road, Margaretting, Ingatestone, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-01-22 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    PLATINUM BOWL LIMITED - 2004-08-13
    ASSOCIATED FACILITIES SERVICES LIMITED - 2000-07-06
    icon of address Peel Fold, Mill Lane, Henley-on-thames, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1997-06-06 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 69 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address Peel Fold, Mill Lane, Henley-on-thames, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1997-02-26 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    APPLYBUILD LIMITED - 1997-01-17
    icon of address Peel Fold, Mill Lane, Henley-on-thames, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1996-12-20 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    ASSOCIATED ASPHALT UK LIMITED - 2016-06-17
    ASSOCIATED PAVEMENT TECHNOLOGY LIMITED - 2002-10-08
    icon of address Peel Fold, Mill Lane, Henley-on-thames, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1997-02-26 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Peel Fold Mill Lane, Henley On Thames, Oxfordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1996-10-24 ~ now
    IIF 60 - Secretary → ME
  • 12
    RAPID 3365 LIMITED - 1987-07-21
    icon of address The Barn Coptfold Hall Farm, Writtle Road, Ingatestone, Essex
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 79 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    SACHET PACK SOLUTIONS LIMITED - 2007-08-31
    GOLDEN BOWL UK LIMITED - 2005-12-23
    ASSOCIATED ASPHALT UK LIMITED - 2000-06-15
    CAMAS ASSOCIATED ASPHALT LIMITED - 1997-02-12
    ASSOCIATED ASPHALT COMPANY LIMITED - 1994-06-01
    icon of address Peel Fold, Mill Lane, Henley-on-thames, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1997-01-23 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 65 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    icon of address Granville Hall, Granville Road, Leicester, Leicestershire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    20,000 GBP2020-03-31
    Officer
    icon of calendar 2016-03-17 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    HOSPITALITY PRINT LIMITED - 2010-06-08
    ASSOCIATED CIVIL ENGINEERING (UK) LIMITED - 2003-10-09
    icon of address Golden Ball, Lower Assendon, Henley On Thames, Oxfordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -539 GBP2022-04-30
    Officer
    icon of calendar 1998-04-28 ~ dissolved
    IIF 32 - Director → ME
  • 16
    THE KUULA DRINKS COMPANY LIMITED - 2014-02-27
    icon of address Peel Fold, Mill Lane, Henley-on-thames, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 70 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    icon of address Peel Fold, Mill Lane, Henley-on-thames, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2012-06-01 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 72 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    LIMIT TED LIMITED - 2008-02-04
    icon of address Peel Fold, Mill Lane, Henley-on-thames, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-01-14 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Peel Fold, Mill Lane, Henley-on-thames, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-05-02 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Peel Fold, Mill Lane, Henley On Thames, Oxfordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1997-05-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 61 - Has significant influence or controlOE
  • 21
    ENVIROPAC LIMITED - 2016-02-20
    SACHET PACK SYSTEMS LIMITED - 2007-08-31
    ASSOCIATED CONSTRUCTION LIMITED - 2005-12-28
    icon of address Peel Fold, Mill Lane, Henley-on-thames, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-04-30 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 66 - Ownership of shares – More than 50% but less than 75%OE
  • 22
    LENSOFT LIMITED - 1999-06-15
    icon of address The Barn Coptfold Hall Farm, Writtle Road, Ingatestone, Essex
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 77 - Ownership of shares – More than 50% but less than 75%OE
  • 23
    icon of address Peel Fold, Mill Lane, Henley-on-thames, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 76 - Ownership of shares – More than 50% but less than 75%OE
  • 24
    DYNAMIC SOLUTIONS INTERNATIONAL LIMITED - 2013-12-27
    icon of address The Barn, Coptfold Hall Farm Writtle Road, Margaretting, Ingatestone, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-10-12 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    M I T TECHNOLOGIES LIMITED - 2013-12-27
    icon of address The Barn Coptfold Hall Farm, Writtle Road, Ingatestone, Essex
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 80 - Ownership of shares – More than 50% but less than 75%OE
  • 26
    SUNSTIX LIMITED - 2023-08-28
    icon of address The Barn, Coptfold Hall Farm Writtle Road, Margaretting, Ingatestone, Essex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-08-17 ~ now
    IIF 39 - Director → ME
  • 27
    WILLOWBOURNE LIMITED - 2004-07-21
    icon of address Peel Fold, Mill Lane, Henley-on-thames, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-09-06 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 68 - Ownership of shares – More than 50% but less than 75%OE
  • 28
    QUALITY AGGREGATES PUBLIC LIMITED COMPANY - 1995-04-27
    icon of address Peel Fold, Mill Lane, Henley-on-thames, Oxfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-04-20 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address Benedict Mackenzie City Point, Temple Gate, Bristol, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-19 ~ dissolved
    IIF 9 - Director → ME
  • 30
    icon of address Peel Fold, Mill Lane, Henley-on-thames, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-08-12 ~ now
    IIF 53 - Director → ME
  • 31
    SEYMOUR SOLUTIONS LIMITED - 2011-10-11
    SACHET SOLUTIONS LIMITED - 2009-12-30
    ASSOCIATED HIGHWAY LIGHTING LIMITED - 2005-12-19
    icon of address Peel Fold, Mill Lane, Henley-on-thames, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-02-17 ~ now
    IIF 27 - Director → ME
  • 32
    icon of address The Barn Coptfold Hall Farm, Writtle Road, Ingatestone, Essex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-11-29 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 78 - Ownership of shares – More than 50% but less than 75%OE
Ceased 30
  • 1
    MEDX LIMITED - 1994-08-09
    EXPORTMERE LIMITED - 1987-12-22
    icon of address Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1995-05-31
    IIF 23 - Director → ME
  • 2
    EBENEZER MEARS (CONTRACTORS) LIMITED - 1992-11-11
    icon of address Sita House, Grenfell Road, Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1995-05-31
    IIF 20 - Director → ME
  • 3
    LIBERTY RETIREMENT LIVING (STOW ON THE WOLD) LIMITED - 2018-04-11
    PFP RETIREMENT STOW LIMITED - 2018-01-09
    ECV PARTNERSHIPS (STOW) LIMITED - 2016-11-21
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-07-04 ~ 2015-12-23
    IIF 49 - Director → ME
  • 4
    ASSOCIATED PROPERTIES UK LIMITED - 2016-06-15
    icon of address 500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-08-20 ~ 2016-06-02
    IIF 24 - Director → ME
  • 5
    HIGHLANDS HOLDINGS LIMITED - 2016-06-15
    MASSIVEDEAL LIMITED - 2008-02-04
    icon of address 500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-01-14 ~ 2016-06-02
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-06-02
    IIF 54 - Ownership of shares – More than 50% but less than 75% OE
    IIF 54 - Ownership of voting rights - More than 50% but less than 75% OE
  • 6
    MAYBANK INSULATION LIMITED - 1992-04-02
    icon of address Sita House, Grenfell Road, Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-03-13 ~ 1995-05-31
    IIF 26 - Director → ME
  • 7
    NEEJAM 102 LIMITED - 1991-11-22
    icon of address Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-02-14 ~ 1995-05-31
    IIF 19 - Director → ME
  • 8
    GOULDITAR NO. 50 LIMITED - 1989-08-17
    icon of address Sita House, Grenfell Road, Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1995-05-31
    IIF 42 - Director → ME
  • 9
    icon of address Sita House, Grenfell Road, Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1995-05-31
    IIF 18 - Director → ME
  • 10
    icon of address Sita House, Grenfell Road, Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1995-05-31
    IIF 4 - Director → ME
  • 11
    icon of address Sita House, Grenfell Road, Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1995-05-31
    IIF 14 - Director → ME
  • 12
    NATIONAL ASSOCIATION OF WASTE DISPOSAL CONTRACTORS LIMITED - 1995-11-21
    icon of address 158 Buckingham Palace Road, London, England
    Active Corporate (11 parents)
    Equity (Company account)
    1,174,688 GBP2024-03-31
    Officer
    icon of calendar 1996-11-27 ~ 2001-11-23
    IIF 41 - Director → ME
    icon of calendar ~ 1995-11-22
    IIF 50 - Director → ME
  • 13
    F.A. (SUPPLIES) LIMITED - 1981-12-31
    F. AVANN LIMITED - 1980-12-31
    icon of address Suez House, Grenfell Road, Maidenhead, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-03-11 ~ 1995-05-31
    IIF 25 - Director → ME
  • 14
    OXFORDSHIRE WASTE LIMITED - 2012-08-21
    INGLEBY (620) LIMITED - 1993-06-22
    icon of address Staverton Court, Staverton, Cheltenham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-09-26 ~ 1995-06-05
    IIF 51 - Director → ME
  • 15
    GOULDITAR NO. 227 LIMITED - 1992-08-21
    icon of address 30 Strawberry Vale, Twickenham, Middlesex
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    40,892 GBP2022-07-31
    Officer
    icon of calendar 1992-06-29 ~ 1995-05-15
    IIF 47 - Director → ME
  • 16
    PFI UK LIMITED - 2010-06-08
    ASSOCIATED RAIL LIMITED - 2002-10-08
    icon of address 8 Bell Street, Henley-on-thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    26,753 GBP2025-02-28
    Officer
    icon of calendar 1998-10-06 ~ 2023-06-22
    IIF 40 - Director → ME
  • 17
    JAMES MC ARDLE CONTRACTS (GREENFORD) LIMITED - 1983-11-21
    icon of address Central Square, 8th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-06-01 ~ 1998-04-30
    IIF 46 - Director → ME
  • 18
    icon of address Kenton Theatre, New Street, Henley-on-thames, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2006-11-16 ~ 2011-05-17
    IIF 8 - Director → ME
  • 19
    FIRST DIVISION HOSPITALITY LIMITED - 2008-02-14
    ASSOCIATED FACILITIES MANAGEMENT LIMITED - 2005-03-29
    icon of address 8 Bell Street, Henley-on-thames, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -11,645 GBP2025-02-28
    Officer
    icon of calendar 1997-02-26 ~ 2023-06-21
    IIF 21 - Director → ME
  • 20
    M COLLARD WASTE SERVICES LTD - 2015-02-06
    W.TINLEY AND SON LIMITED - 2014-09-29
    icon of address Sita House, Grenfell Road, Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1995-05-31
    IIF 3 - Director → ME
  • 21
    SUNSTIX LIMITED - 2023-08-28
    icon of address The Barn, Coptfold Hall Farm Writtle Road, Margaretting, Ingatestone, Essex, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-08-17
    IIF 83 - Ownership of shares – More than 50% but less than 75% OE
  • 22
    TIGERTMS LIMITED - 2020-03-03
    TELEPHONE MANAGEMENT SYSTEMS LIMITED - 2010-02-17
    TELEPHONE MANAGEMENT LIMITED - 1987-11-25
    BURGUNDY SECURITIES LIMITED - 1987-09-09
    AFRICOURT LIMITED - 1983-12-02
    icon of address 2 London Wall Place, 4th Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-24 ~ 2006-05-15
    IIF 33 - Director → ME
  • 23
    icon of address Sita House, Grenfell Road, Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1995-05-31
    IIF 15 - Director → ME
  • 24
    COMMUNITY RECYCLING LIMITED - 2001-02-07
    PICKERIDGE FARMS LIMITED - 1991-04-24
    icon of address Sita House, Grenfell Road, Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1995-05-31
    IIF 17 - Director → ME
  • 25
    SITA ENVIRONMENT LIMITED - 2016-03-24
    SITA PRODUCTS & SERVICES LIMITED - 2002-08-28
    S.I.T.A. PRODUCTS & SERVICES LIMITED - 2000-11-02
    BFI LIMITED - 1998-11-02
    DRINKWATER SABEY LIMITED - 1995-08-01
    OMERLONG LIMITED - 1978-12-31
    H. SABEY & CO. LIMITED - 1978-12-31
    icon of address Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar ~ 1995-05-31
    IIF 6 - Director → ME
  • 26
    icon of address Sita House, Grenfell Road, Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1995-05-31
    IIF 31 - Director → ME
  • 27
    HEATHROW VILLAGE LIMITED - 2006-10-03
    TITANIUM BOWL LIMITED - 2002-04-17
    ASSOCIATED ASPHALT COMPANY LIMITED - 2000-06-21
    SHELFCO (NO. 1335) LIMITED - 1997-05-28
    icon of address South Road, Bridgend Industrial Estate, Bridgend, Mid Glamorgan
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-04-03 ~ 2007-06-01
    IIF 11 - Director → ME
  • 28
    SEYMOUR SOLUTIONS LIMITED - 2011-10-11
    SACHET SOLUTIONS LIMITED - 2009-12-30
    ASSOCIATED HIGHWAY LIGHTING LIMITED - 2005-12-19
    icon of address Peel Fold, Mill Lane, Henley-on-thames, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-16
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    CLINICAL WASTE SERVICES LIMITED - 1990-06-21
    COMFORTCOURT LIMITED - 1987-11-17
    icon of address Sita House, Grenfell Road, Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1995-05-31
    IIF 12 - Director → ME
  • 30
    icon of address Sita House, Grenfell Road, Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1995-05-31
    IIF 22 - 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.