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

Wilson, Alan

    Related profiles found in government register
  • Wilson, Alan
    Scottish director born in September 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Lygon House, 50 London Road, Bromley, Kent, BR1 3RA, United Kingdom

      IIF 1
    • icon of address E C A Court 24-26, South Park, Sevenoaks, TN13 1DU, England

      IIF 2
  • Wilson, Alan
    Scottish managing director born in September 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Lygon House, 50 London Road, Bromley, Kent, BR1 3RA, United Kingdom

      IIF 3
    • icon of address C/o Snipef, Bellevue House, 22 Hopetoun Street, Edinburgh, EH7 4GH, Scotland

      IIF 4
    • icon of address The Walled Garden, Bush Estate, Edinburgh, Midlothian, EH26 0SB

      IIF 5
    • icon of address The Walled Garden, Bush Estate, Midlothian, EH26 0SB

      IIF 6 IIF 7
    • icon of address The Walled Garden, Bush Estate, Penicuik, Midlothian, EH26 0SB

      IIF 8
    • icon of address The Walled Garden, Bush Estate, Penicuik, Midlothian, EH26 0SB, Scotland

      IIF 9
  • Wilson, Alan
    British director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Second Floor, Rosemount House, Rosemount Estate, Elland, HX5 0EE, United Kingdom

      IIF 10
    • icon of address 12, Meadow Avenue, Radlett, Hertfordshire, WD7 9FJ, England

      IIF 11
  • Wilson, Alan
    British

    Registered addresses and corresponding companies
  • Wilson, Alan
    British accountant

    Registered addresses and corresponding companies
    • icon of address 20 Westfield Park, Elloughton, Brough, East Yorkshire, HU15 1AN

      IIF 18
  • Wilson, Alan
    British chartered accountant

    Registered addresses and corresponding companies
  • Wilson, Alan
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 20 Westfield Park, Elloughton, Brough, East Yorkshire, HU15 1AN

      IIF 50
  • Wilson, Alan
    British director

    Registered addresses and corresponding companies
    • icon of address 20 Westfield Park, Elloughton, Brough, East Yorkshire, HU15 1AN

      IIF 51 IIF 52
  • Wilson, Alan
    British finance director

    Registered addresses and corresponding companies
    • icon of address 20 Westfield Park, Elloughton, Brough, East Yorkshire, HU15 1AN

      IIF 53 IIF 54 IIF 55
    • icon of address C/o Grant Thornton Uk Llp, No 1 Whitehall Riverside, Whitehall Road, Leeds, LS1 4BN

      IIF 56
  • Wilson, Alan
    British group financial controller

    Registered addresses and corresponding companies
    • icon of address 20 Westfield Park, Elloughton, Brough, East Yorkshire, HU15 1AN

      IIF 57
  • Wilson, Alan
    British accountant born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wilson, Alan
    British acountant born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Westfield Park, Elloughton, Brough, East Yorkshire, HU15 1AN

      IIF 72
  • Wilson, Alan
    British chartered accountant born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Westfield Park, Elloughton, Brough, East Yorkshire, HU15 1AN

      IIF 73 IIF 74
  • Wilson, Alan
    British company director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Westfield Park, Elloughton, Brough, East Yorkshire, HU15 1AN

      IIF 75 IIF 76 IIF 77
    • icon of address 20, Westfield Park, Elloughton, East Yorkshire, HU15 1AN

      IIF 79 IIF 80 IIF 81
    • icon of address Studio 94, 94 Alfred Gelder Street, Hull, East Yorkshire, HU1 2AN, England

      IIF 86
    • icon of address 90, High Holborn, London, WC1V 6XX, United Kingdom

      IIF 87
    • icon of address C/o Foresight Group Llp, The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 88
    • icon of address C/o Foresight Group Llp, The Shard, 32 London Bridge Street, London, SE1 9SG, United Kingdom

      IIF 89
    • icon of address A6, Wellingborough Road, Sywell, Northampton, NN6 0BN, England

      IIF 90
    • icon of address 5, Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, RG7 8NN, United Kingdom

      IIF 91
    • icon of address Eca Court, 24-26 South Park, Sevenoaks, Kent, TN13 1DU, United Kingdom

      IIF 92 IIF 93 IIF 94
  • Wilson, Alan
    British director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Maisies Way, South Normanton, Alfreton, Derbyshire, DE55 2DS, England

      IIF 96
    • icon of address Concorde House, 18 Margaret Street, Brighton, BN2 1TS, England

      IIF 97
    • icon of address 20 Westfield Park, Elloughton, Brough, East Yorkshire, HU15 1AN

      IIF 98 IIF 99 IIF 100
    • icon of address 20, Westfield Park, Elloughton, Brough, East Yorkshire, HU15 1AN, England

      IIF 102
    • icon of address Campbell House, The Crichton Royal Grounds, Bankend Road, Dumfries, Dumfriesshire, DG1 4UQ

      IIF 103
    • icon of address The Second Floor, Rosemount House, Rosemount Estate, Elland, HX5 0EE, United Kingdom

      IIF 104
    • icon of address The Second Floor, Rosemount House, Rosemount Estate, Huddersfield Road, Elland, HX5 0EE, England

      IIF 105
    • icon of address Springfield House, Springfield Road, Horsham, West Sussex, RH12 2RG, England

      IIF 106
    • icon of address C/o Grant Thornton Uk Llp, No 1 Whitehall Riverside, Whitehall Road, Leeds, LS1 4BN

      IIF 107
    • icon of address The Shard, 32 London Bridge Street, London, SE1 9SG, England

      IIF 108
    • icon of address The Shard, C/o Foresight Group Llp, 32 London Bridge Street, London, SE1 9SG, England

      IIF 109
    • icon of address A6, Wellingborough Road, Sywell, Northampton, NN6 0BN, England

      IIF 110 IIF 111
    • icon of address 7, The Ropewalk, Nottingham, NG1 5DU, England

      IIF 112
    • icon of address Strelley Hall, Main Street, Strelley, Nottingham, NG8 6PE, England

      IIF 113
  • Wilson, Alan
    British finance director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Westfield Park, Elloughton, Brough, East Yorkshire, HU15 1AN

      IIF 114 IIF 115 IIF 116
    • icon of address C/o Grant Thornton Uk Llp, No 1 Whitehall Riverside, Whitehall Road, Leeds, LS1 4BN

      IIF 119
    • icon of address A6, Wellingborough Road, Sywell, Northampton, NN6 0BN, England

      IIF 120
    • icon of address E C A Court 24-26, South Park, Sevenoaks, Kent, TN13 1DU

      IIF 121
  • Wilson, Alan
    British managing director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Westfield Park, Elloughton, Brough, East Yorkshire, HU15 1AN

      IIF 122
  • Mr Alan Wilson
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Concorde House, 18 Margaret Street, Brighton, BN2 1TS, England

      IIF 123
  • Wilson, Alan

    Registered addresses and corresponding companies
    • icon of address C/o Grant Thornton Uk Llp, No 1 Whitehall Riverside, Whitehall Road, Leeds, LS1 4BN

      IIF 124
    • icon of address 12, Meadow Avenue, Radlett, Hertfordshire, WD7 9FJ, England

      IIF 125
  • Mr Alan Wilson
    British born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Westfield Park, Elloughton, Brough, HU15 1AN, England

      IIF 126
    • icon of address 90, High Holborn, London, WC1V 6XX, United Kingdom

      IIF 127
    • icon of address C/o Rw Blears Llp, 29, Lincoln's Inn Fields, London, WC2A 3EG, United Kingdom

      IIF 128
    • icon of address 12, Meadow Avenue, Radlett, Hertfordshire, WD7 9FJ, England

      IIF 129
child relation
Offspring entities and appointments
Active 15
  • 1
    AGHOCO 1316 LIMITED - 2015-06-22
    icon of address A6 Wellingborough Road, Sywell, Northampton, England
    Active Corporate (6 parents)
    Equity (Company account)
    -1,859,090 GBP2023-12-31
    Officer
    icon of calendar 2015-10-30 ~ now
    IIF 120 - Director → ME
  • 2
    icon of address A6 Wellingborough Road, Sywell, Northampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,388,796 GBP2024-12-31
    Officer
    icon of calendar 2015-11-30 ~ now
    IIF 90 - Director → ME
  • 3
    icon of address C/o Snipef Bellevue House, 22 Hopetoun Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -98,955 GBP2024-06-30
    Officer
    icon of calendar 2024-04-02 ~ now
    IIF 4 - Director → ME
  • 4
    CLAIRE WEST LIMITED - 2014-09-12
    icon of address 2 Harpers Court, North Bar Without, Beverley, East Yorkshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2,532 GBP2016-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address A6 Wellingborough Road, Sywell, Northampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    -4,835 GBP2024-12-31
    Officer
    icon of calendar 2018-01-23 ~ now
    IIF 111 - Director → ME
  • 6
    icon of address The Walled Garden, Bush Estate, Penicuik, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-05 ~ dissolved
    IIF 8 - Director → ME
  • 7
    MIRUS LIMITED - 1988-04-19
    icon of address Ridings Business Park, Hopwood Lane, Halifax
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-01 ~ dissolved
    IIF 55 - Secretary → ME
  • 8
    ELECTRICAL AND ELECTRONICS TRAINING ORGANISATION - 1998-03-06
    icon of address Lygon House, 50 London Road, Bromley, Kent, United Kingdom
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    960,620 GBP2019-03-31
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 1 - Director → ME
  • 9
    icon of address A6 Wellingborough Road, Sywell, Northampton, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    1,013,556 GBP2024-12-31
    Officer
    icon of calendar 2018-01-11 ~ now
    IIF 110 - Director → ME
  • 10
    SCOTTISH BUILDING SERVICES CERTIFICATION - 2020-01-15
    icon of address The Walled Garden, Bush Estate, Edinburgh, Midlothian
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-06-05 ~ dissolved
    IIF 5 - Director → ME
  • 11
    icon of address The Walled Garden, Bush Estate, Midlothian
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-06-05 ~ now
    IIF 7 - Director → ME
  • 12
    icon of address The Walled Garden, Bush Estate, Midlothian
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-06-05 ~ now
    IIF 6 - Director → ME
  • 13
    icon of address Lygon House, 50 London Road, Bromley, Kent, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-01-01 ~ now
    IIF 3 - Director → ME
  • 14
    icon of address The Shard, 32 London Bridge Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-04-01 ~ dissolved
    IIF 88 - Director → ME
  • 15
    icon of address 12 Meadow Avenue, Radlett, Hertfordshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    81,513 GBP2024-05-31
    Officer
    icon of calendar 2011-01-24 ~ now
    IIF 11 - Director → ME
    icon of calendar 2011-01-24 ~ now
    IIF 125 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 96
  • 1
    SECKAR PUMP INSTALLATIONS LIMITED - 2001-03-06
    icon of address St Vincent House, Normanby Rd, Scunthorpe, North Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-31 ~ 2002-07-26
    IIF 25 - Secretary → ME
  • 2
    icon of address E C A Court 24-26 South Park, Sevenoaks, England
    Active Corporate (7 parents)
    Equity (Company account)
    8,784 GBP2024-12-31
    Officer
    icon of calendar 2021-04-14 ~ 2023-03-20
    IIF 2 - Director → ME
  • 3
    VTT HOLDINGS LIMITED - 1989-10-31
    BLANSHORE LIMITED - 1987-05-28
    icon of address C/o Mazars Llp, 45, Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-20 ~ 2008-07-11
    IIF 60 - Director → ME
    icon of calendar 2004-08-20 ~ 2008-01-30
    IIF 18 - Secretary → ME
  • 4
    BIDVEST FOODSERVICE LIMITED - 2017-06-01
    SWITHENBANK FOODS LIMITED - 2015-06-02
    EVER 1086 LIMITED - 2000-01-06
    icon of address 814 Leigh Road, Slough, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-08-12 ~ 2003-02-28
    IIF 98 - Director → ME
    icon of calendar 2002-08-12 ~ 2003-02-28
    IIF 51 - Secretary → ME
  • 5
    icon of address 206 St Vincent Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-04 ~ 2012-09-19
    IIF 79 - Director → ME
  • 6
    icon of address St Vincent House, Normanby Road, Scunthorpe, North Lincolnshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-03-01 ~ 2002-07-26
    IIF 14 - Secretary → ME
  • 7
    icon of address St. Vincent House, Normanby Road, Scunthorpe, North Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-31 ~ 2002-07-26
    IIF 49 - Secretary → ME
  • 8
    icon of address Suite 20 12 South Bridge, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-04 ~ 2012-09-19
    IIF 80 - Director → ME
  • 9
    icon of address The Peak, 5 Wilton Road, London, United Kingdom
    Dissolved Corporate (6 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    4,836,815 GBP2015-03-31
    Officer
    icon of calendar 2013-03-19 ~ 2023-02-23
    IIF 89 - Director → ME
  • 10
    CLAIRE WEST LIMITED - 2014-09-12
    icon of address 2 Harpers Court, North Bar Without, Beverley, East Yorkshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2,532 GBP2016-04-30
    Officer
    icon of calendar 2013-11-18 ~ 2016-06-15
    IIF 102 - Director → ME
  • 11
    icon of address Seton House Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-05-16 ~ 1996-04-01
    IIF 122 - Director → ME
  • 12
    PINCO 1174 LIMITED - 1999-05-06
    icon of address 8th Floor 6 Kean Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    11,991,292 GBP2024-03-31
    Officer
    icon of calendar 1999-05-06 ~ 2002-07-26
    IIF 50 - Secretary → ME
  • 13
    icon of address The Second Floor Rosemount House, Rosemount Estate, Elland, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    4,343,812 GBP2023-09-30
    Officer
    icon of calendar 2018-02-12 ~ 2024-03-22
    IIF 104 - Director → ME
  • 14
    icon of address The Second Floor, Rosemount House Rosemount Estate, Huddersfield Road, Elland, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,755,273 GBP2023-09-30
    Officer
    icon of calendar 2017-03-01 ~ 2024-03-22
    IIF 105 - Director → ME
  • 15
    icon of address George House C/o Mitchells Roberton, 36 North Hanover Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-31 ~ 2002-07-26
    IIF 16 - Secretary → ME
  • 16
    HYDROPREST CONCRETE LIMITED - 1979-12-31
    J.G.CLUGSTON LIMITED - 1978-12-31
    icon of address St.vincent House, Normanby Road, Scunthorpe, North Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-31 ~ 2002-07-26
    IIF 37 - Secretary → ME
  • 17
    CLUGSTON LIMITED - 2007-01-29
    icon of address C/o Interpath Ltd, 4th Floor Tailors Centre, Leeds
    Liquidation Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1996-06-24 ~ 2002-08-09
    IIF 74 - Director → ME
    icon of calendar 1996-07-31 ~ 2002-08-09
    IIF 44 - Secretary → ME
  • 18
    SPEN.TRANSPORT LIMITED - 2002-03-12
    icon of address St Vincent House, Normanby Road, Scunthorpe North Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-31 ~ 2002-07-26
    IIF 40 - Secretary → ME
  • 19
    HYDROPREST CONCRETE,LIMITED - 1978-12-31
    icon of address 4th Floor Tailors Corner, Thirsk Row, Leeds
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 1996-07-31 ~ 2002-07-26
    IIF 33 - Secretary → ME
  • 20
    icon of address C/o Interpath Ltd, 4th Floor Tailors Centre, Leeds
    Liquidation Corporate (5 parents, 31 offsprings)
    Officer
    icon of calendar 2001-05-01 ~ 2002-08-09
    IIF 117 - Director → ME
    icon of calendar 1996-07-31 ~ 2002-08-09
    IIF 45 - Secretary → ME
  • 21
    COMPUTER FACILITIES LIMITED - 1989-05-05
    icon of address St Vincent House, Normanby Road, Scunthorpe, North Lincolnshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1996-07-31 ~ 2002-07-26
    IIF 42 - Secretary → ME
  • 22
    CLUGSTON CONTRACT SERVICES LIMITED - 1989-01-27
    ST. VINCENT PLANT (CONTRACTING) LIMITED - 1988-04-28
    CLUGSTON FOAMED SLAG LIMITED - 1986-03-10
    icon of address St Vincent House, Normanby Road, Scunthorpe, North Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-31 ~ 2002-07-26
    IIF 39 - Secretary → ME
  • 23
    CLUGSTON LIMITED - 1989-01-27
    JOHN MCLAUCHLAN HORTICULTURE LIMITED - 1985-08-20
    COMPUTER FACILITIES SOFTWARE LIMITED - 1984-09-19
    icon of address St Vincent House, Normanby Road, Scunthorpe, North Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-31 ~ 2002-07-26
    IIF 35 - Secretary → ME
  • 24
    CLUGSTON CONSTRUCTION LIMITED - 2007-01-29
    icon of address St Vincent House, Normanby Road, Scunthorpe
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-31 ~ 2002-07-26
    IIF 36 - Secretary → ME
  • 25
    J.H, EASTWOOD LIMITED - 1996-08-08
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-07-19 ~ 2002-07-26
    IIF 78 - Director → ME
    icon of calendar 1996-07-31 ~ 2002-07-26
    IIF 19 - Secretary → ME
  • 26
    icon of address C/o Interpath Limited, 4th Floor, Tailors Corner, Thirsk Row, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2025-01-30
    Officer
    icon of calendar 2000-06-22 ~ 2002-07-26
    IIF 73 - Director → ME
    icon of calendar 1996-07-31 ~ 2002-07-26
    IIF 26 - Secretary → ME
  • 27
    CLUGSTON DISTRIBUTION LIMITED - 2019-02-12
    CLUGSTON TRANSPORT LIMITED - 1987-10-21
    icon of address 1 Sovereign Square, Sovereign St, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-31 ~ 2002-07-26
    IIF 43 - Secretary → ME
  • 28
    GRIMSBY WASTE SERVICES LIMITED - 1991-01-23
    J.G. CLUGSTON LIMITED - 1985-01-01
    CODD AND TRAFFORD LIMITED - 1978-12-31
    icon of address St Vincent House, Normanby Road, Scunthorpe, North Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-31 ~ 2002-07-26
    IIF 34 - Secretary → ME
  • 29
    CLUGSTON MIDLANDS LIMITED - 1994-10-24
    icon of address St Vincent House, Normanby Road, Scunthorpe, North Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-31 ~ 2002-07-26
    IIF 27 - Secretary → ME
  • 30
    CLUGSTON ASPHALT LIMITED - 1984-03-07
    icon of address St Vincent House, Normanby Road, Scunthorpe, North Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-31 ~ 2002-07-26
    IIF 24 - Secretary → ME
  • 31
    LEES MOOR QUARRIES LIMITED - 1987-10-21
    icon of address St. Vincent House, Normanby Road, Scunthorpe, North Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-31 ~ 2002-07-26
    IIF 29 - Secretary → ME
  • 32
    icon of address Suite 20 12 South Bridge, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-04 ~ 2012-09-19
    IIF 84 - Director → ME
  • 33
    icon of address St Vincent House, Normanby Road, Scunthorpe, North Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-31 ~ 2002-07-26
    IIF 28 - Secretary → ME
  • 34
    UBC LIMITED - 2009-02-02
    I.B.C. LIMITED - 2000-10-06
    I.B.C. CARRIERS LIMITED - 1989-10-26
    INTERBULK (UK) LIMITED - 2016-12-09
    icon of address 4 Beacon Way, Hull
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-06-28 ~ 2008-03-31
    IIF 116 - Director → ME
  • 35
    DEN HARTOGH LOGISTICS LIMITED - 2020-04-23
    INTERBULK (TANKCONTAINERS) LIMITED - 2017-04-24
    UNITED TRANSPORT TANK CONTAINERS LIMITED - 2009-02-02
    INITIAL TANKCONTAINERS LTD - 2000-06-26
    UNITED TRANSPORT TANKCONTAINERS LIMITED - 1998-03-31
    BAILEE FREIGHT SERVICES LIMITED - 1989-05-03
    icon of address Phoenix House, Surtees Business Park, Stockton-on-tees, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-28 ~ 2008-07-11
    IIF 72 - Director → ME
  • 36
    icon of address Suite 20 12 South Bridge, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-24 ~ 2012-09-19
    IIF 114 - Director → ME
  • 37
    OLD BROAD STREET 02 LTD - 2011-08-09
    icon of address C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,252,273 GBP2015-03-31
    Officer
    icon of calendar 2013-03-22 ~ 2018-03-12
    IIF 93 - Director → ME
  • 38
    HALLGARTH CONSTRUCTION LIMITED - 1995-05-05
    STREETBUSY ENTERPRISES LIMITED - 1993-10-26
    icon of address Saint Vincent House, Normanby Road, Scunthorpe, North Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-11-10 ~ 2002-07-26
    IIF 118 - Director → ME
    icon of calendar 1999-11-10 ~ 2002-07-26
    IIF 57 - Secretary → ME
  • 39
    icon of address St Vincent House, Normanby Road, Scunthorpe, North Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-31 ~ 2002-07-26
    IIF 48 - Secretary → ME
  • 40
    CLUGSTON ENTERPRISES LIMITED - 1999-07-22
    R. HANSON & SON LIMITED - 1995-09-20
    icon of address St Vincent House, Normanby Road, Scunthorpe, North Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-31 ~ 2002-07-26
    IIF 23 - Secretary → ME
  • 41
    icon of address St. Vincent House, Normanby Road, Scunthorpe, North Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-31 ~ 2002-07-26
    IIF 47 - Secretary → ME
  • 42
    YARDBRACE GROUP LIMITED - 2000-06-02
    GAC NO. 158 LIMITED - 1999-07-28
    icon of address Mazars Llp, 45 Church Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-19 ~ 2008-07-11
    IIF 66 - Director → ME
  • 43
    ST VINCENT SERVICES LIMITED - 2001-10-01
    ATEC YORKS LIMITED - 1998-10-08
    icon of address C/o Clough Corporate Solutions Limited Vicarage Chambers 9, Park Square East, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-09-01 ~ 2002-07-26
    IIF 99 - Director → ME
    icon of calendar 1998-09-01 ~ 2002-07-26
    IIF 52 - Secretary → ME
  • 44
    icon of address Suite 20 12 South Bridge, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-04 ~ 2012-09-19
    IIF 82 - Director → ME
  • 45
    LYNWOOD GROUP HOLDINGS LIMITED - 2010-09-16
    LIGHTNING SKY LIMITED - 2008-03-06
    icon of address C/o Grant Thornton Uk Llp No 1 Whitehall Riverside, Whitehall Road, Leeds
    Dissolved Corporate
    Officer
    icon of calendar 2009-07-24 ~ 2015-07-22
    IIF 101 - Director → ME
    icon of calendar 2008-10-01 ~ 2015-07-22
    IIF 53 - Secretary → ME
  • 46
    icon of address C/o Grant Thornton Uk Llp No 1 Whitehall Riverside, Whitehall Road, Leeds
    Dissolved Corporate
    Officer
    icon of calendar 2009-12-19 ~ 2015-07-22
    IIF 107 - Director → ME
    icon of calendar 2009-12-19 ~ 2015-07-22
    IIF 124 - Secretary → ME
  • 47
    LYNWOOD PRODUCTS LIMITED - 2010-08-27
    LYNWOOD GROUP LIMITED - 2006-02-10
    BRATAS LIMITED - 2002-11-07
    icon of address C/o Grant Thornton Uk Llp No 1 Whitehall Riverside, Whitehall Road, Leeds
    Dissolved Corporate
    Officer
    icon of calendar 2008-10-01 ~ 2015-07-22
    IIF 119 - Director → ME
    icon of calendar 2008-10-01 ~ 2015-07-22
    IIF 56 - Secretary → ME
  • 48
    UBC LIMITED - 2000-10-06
    I.B.C. CONTAINERS LIMITED - 2000-07-14
    icon of address Mazars, 45 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-19 ~ 2008-07-11
    IIF 70 - Director → ME
  • 49
    CHEMLOG LIMITED - 1999-03-16
    PERRY SHIPPING LIMITED - 1997-07-15
    WASPBRAND LIMITED - 1985-07-23
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-29 ~ 2008-09-12
    IIF 62 - Director → ME
  • 50
    icon of address Suite 2, 2nd Floor, Phoenix House, 32 West Street, Brighton
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-03-11 ~ 2014-06-04
    IIF 112 - Director → ME
  • 51
    UNITED TRANSPORT INTERNATIONAL LIMITED - 2009-02-02
    YARDBRACE GROUP LIMITED - 2000-06-30
    HILLGATE (148) LIMITED - 2000-06-02
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-28 ~ 2008-03-31
    IIF 115 - Director → ME
    icon of calendar 2004-06-28 ~ 2008-07-11
    IIF 54 - Secretary → ME
  • 52
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-19 ~ 2008-07-11
    IIF 63 - Director → ME
  • 53
    I.B.C. CARRIERS LIMITED - 1998-01-23
    I.B.C. LIMITED - 1989-10-26
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-29 ~ 2008-09-12
    IIF 68 - Director → ME
  • 54
    NOVA PLANT & FUEL SERVICES LIMITED - 1990-05-30
    icon of address St Vincent House, Normanby Road, Scunthorpe, North Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-31 ~ 2002-07-26
    IIF 20 - Secretary → ME
  • 55
    icon of address Springfield House, Springfield Road, Horsham, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,237,026 GBP2024-01-31
    Officer
    icon of calendar 2017-02-13 ~ 2023-04-17
    IIF 106 - Director → ME
  • 56
    SOVSHELFCO (NO. 69) LIMITED - 1990-06-25
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-27 ~ 2008-03-31
    IIF 69 - Director → ME
  • 57
    BEAVERBAG LIMITED - 2001-03-22
    FELL-FAB (UK) LIMITED - 1990-08-09
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-20 ~ 2008-09-12
    IIF 59 - Director → ME
  • 58
    icon of address Calvin Innes, 16 Princes Dock Street, Hull, East Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-01 ~ 2014-03-27
    IIF 86 - Director → ME
  • 59
    icon of address Suite 20 12 South Bridge, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-04 ~ 2012-09-19
    IIF 81 - Director → ME
  • 60
    NORTHUMBRIAN METAL INDUSTRIES LIMITED - 1983-10-18
    icon of address St Vincent House, Normanby Road, Scunthorpe, North Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-31 ~ 2002-07-26
    IIF 41 - Secretary → ME
  • 61
    PINCO 1588 LIMITED - 2001-06-13
    icon of address 8th Floor 6 Kean Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-06-13 ~ 2002-07-26
    IIF 17 - Secretary → ME
  • 62
    PINCO 1589 LIMITED - 2001-06-13
    icon of address 8th Floor 6 Kean Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,120,187 GBP2024-12-31
    Officer
    icon of calendar 2001-06-13 ~ 2002-07-26
    IIF 15 - Secretary → ME
  • 63
    icon of address Concorde House, 18 Margaret Street, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2015-02-18 ~ 2023-03-20
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-20
    IIF 123 - Ownership of shares – 75% or more OE
  • 64
    OLD BROAD STREET 05 LTD - 2011-08-22
    icon of address C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,232,109 GBP2015-03-31
    Officer
    icon of calendar 2013-03-22 ~ 2018-03-12
    IIF 94 - Director → ME
  • 65
    PILGRIM'S PORK UK LIMITED - 2020-02-07
    PILGRIM'S FOOD MASTERS LTD - 2021-10-21
    FOODANE LIMITED - 2019-10-01
    PILGRIM'S FOOD GROUP LIMITED - 2021-08-16
    L.NIELSEN LADEFOGED & COMPANY LIMITED - 1987-10-20
    icon of address Seton House Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-05-16 ~ 1996-04-01
    IIF 100 - Director → ME
  • 66
    VIGO CHARCUTERI(U.K.)LIMITED - 1982-04-23
    PLUMROSE FOODS LIMITED - 1995-04-28
    icon of address First Floor Belmont House, Belmont Road, Uxbridge, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1996-04-01
    IIF 76 - Director → ME
    icon of calendar ~ 1994-04-29
    IIF 13 - Secretary → ME
  • 67
    SPH 2013 LIMITED - 2014-02-11
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-19 ~ 2017-03-23
    IIF 96 - Director → ME
  • 68
    icon of address Foresight Group Llp, The Shard, 32 London Bridge Street, London
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    298,005 GBP2025-03-31
    Officer
    icon of calendar 2015-01-07 ~ 2017-03-31
    IIF 108 - Director → ME
  • 69
    icon of address 3rd Floor Cavendish House, 39-41 Waterloo Street, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    111,963 GBP2019-01-31
    Officer
    icon of calendar 2017-01-24 ~ 2019-09-27
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2017-01-24 ~ 2017-11-20
    IIF 127 - Right to appoint or remove directors OE
    IIF 127 - Ownership of voting rights - 75% or more OE
    IIF 127 - Ownership of shares – 75% or more OE
  • 70
    M. LODGE & CO. LIMITED - 2001-03-06
    icon of address St. Vincent House, Normanby Road, Scunthorpe, North Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-31 ~ 2002-07-26
    IIF 22 - Secretary → ME
  • 71
    icon of address 4 Peel House, Taunton Street, Shipley, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    371,450 GBP2024-09-30
    Officer
    icon of calendar 2021-07-30 ~ 2021-11-05
    IIF 10 - Director → ME
  • 72
    icon of address C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,239,107 GBP2015-03-31
    Officer
    icon of calendar 2012-03-07 ~ 2018-03-12
    IIF 91 - Director → ME
  • 73
    icon of address A6 Wellingborough Road, Sywell, Northampton, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    1,013,556 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-01-11 ~ 2018-05-03
    IIF 128 - Ownership of shares – 75% or more OE
  • 74
    OLD BROAD STREET 04 LTD - 2011-08-22
    icon of address C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,236,155 GBP2015-03-31
    Officer
    icon of calendar 2013-03-22 ~ 2018-03-12
    IIF 95 - Director → ME
  • 75
    icon of address St. Vincent House, Normanby Road, Scunthorpe, North Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-31 ~ 2002-07-26
    IIF 32 - Secretary → ME
  • 76
    icon of address C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    9,529,977 GBP2018-12-31
    Officer
    icon of calendar 2012-11-07 ~ 2018-09-11
    IIF 109 - Director → ME
  • 77
    icon of address Suite 20 12 South Bridge, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-04 ~ 2012-09-19
    IIF 83 - Director → ME
  • 78
    BASECRETE (EASTERN COUNTIES) LIMITED - 1988-04-28
    icon of address St Vincent House, Normanby Road, Scunthorpe, North Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-31 ~ 2002-07-26
    IIF 38 - Secretary → ME
  • 79
    icon of address St. Vincent House, Normanby Road, Scunthorpe North Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-31 ~ 2002-07-26
    IIF 46 - Secretary → ME
  • 80
    POSITIVE RESPONSE COMMUNICATIONS LIMITED - 2018-03-15
    icon of address Campbell House The Crichton Royal Grounds, Bankend Road, Dumfries, Dumfriesshire
    Active Corporate (5 parents)
    Equity (Company account)
    1,383,290 GBP2025-03-31
    Officer
    icon of calendar 2015-01-07 ~ 2017-03-31
    IIF 103 - Director → ME
  • 81
    OLD BROAD STREET 01 LTD - 2011-08-09
    icon of address C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,237,853 GBP2015-03-31
    Officer
    icon of calendar 2013-03-22 ~ 2018-03-12
    IIF 92 - Director → ME
  • 82
    icon of address 28 Ely Place, London
    Active Corporate (12 parents)
    Equity (Company account)
    12,227,841 GBP2024-04-30
    Officer
    icon of calendar 2019-04-19 ~ 2020-07-28
    IIF 9 - Director → ME
  • 83
    SIMCO 525 LIMITED - 1993-03-12
    icon of address St Vincent House, Normanby Road, Scunthorpe
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-31 ~ 2002-07-26
    IIF 21 - Secretary → ME
  • 84
    H.LOCKWOOD'S SUCCESSORS LIMITED - 1992-10-09
    icon of address St. Vincent House, Normanby Road, Scunthorpe, North Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-31 ~ 2002-07-26
    IIF 30 - Secretary → ME
  • 85
    POLYLOG LIMITED - 2005-02-10
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-21 ~ 2008-07-11
    IIF 65 - Director → ME
  • 86
    INTERBULK (UK) LIMITED - 2009-02-02
    BEAVERBAG PRODUCTS LIMITED - 2008-12-02
    FELL-FAB PRODUCTS LTD - 1990-08-09
    LINERTECH LIMITED - 1986-08-14
    VALEGRAPH LIMITED - 1982-06-01
    icon of address C/o Mazars Llp 45, 45 Church Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-20 ~ 2008-09-12
    IIF 61 - Director → ME
  • 87
    HILLGATE ( 135 ) LIMITED - 2000-06-26
    icon of address C/o Mazars Llp 45, Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-22 ~ 2008-07-11
    IIF 67 - Director → ME
  • 88
    UNITED TRANSPORT COMPANY LIMITED - 1989-10-31
    UNITED FREIGHT HOLDINGS LIMITED - 1982-11-08
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-29 ~ 2008-07-11
    IIF 64 - Director → ME
  • 89
    INTERBULK (TANKCONTAINERS) LIMITED - 2009-02-02
    CHEMLOG LIMITED - 2008-12-02
    MOVELANE LIMITED - 1999-03-16
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-21 ~ 2008-07-11
    IIF 58 - Director → ME
  • 90
    MEAUJO (749) LIMITED - 2010-05-13
    icon of address Airport Business Centre, 10 Thornbury Road, Plymouth, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    -199,325 GBP2025-06-30
    Officer
    icon of calendar 2010-03-29 ~ 2011-09-30
    IIF 121 - Director → ME
  • 91
    PLUMROSE LIMITED - 1995-04-28
    icon of address Seton House Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1996-04-01
    IIF 77 - Director → ME
    icon of calendar ~ 1994-04-29
    IIF 12 - Secretary → ME
  • 92
    icon of address Seton House Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 1994-09-28 ~ 1996-04-01
    IIF 75 - Director → ME
  • 93
    icon of address St.vincent House, Normanby Road, Scunthorpe, North Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-31 ~ 2002-07-26
    IIF 31 - Secretary → ME
  • 94
    icon of address Strelley Hall Main Street, Strelley, Nottingham, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-11-11 ~ 2021-05-28
    IIF 113 - Director → ME
  • 95
    CLARKE POWER SERVICES LTD. - 2011-08-19
    icon of address 206 Vincent Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-04 ~ 2012-09-19
    IIF 85 - Director → ME
  • 96
    icon of address C/o Mazars Llp, 45, Church Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-29 ~ 2008-09-12
    IIF 71 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.