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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Sherling, Maurice Elliot

    Related profiles found in government register
  • Sherling, Maurice Elliot
    Irish born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • 7 Dayken Close, Darton, Barnsley, Uk, S75 5HA

      IIF 1
    • 7 Daykin Close, Darton, Barnsley, South Yorkshire, S75 5HA

      IIF 2 IIF 3 IIF 4
    • 7 Daykin Close, Barnsley, South Yorkshire, S75 5HA

      IIF 5
    • Faulkner House, Victoria Street, St Albans, Herts, AL1 3SE, United Kingdom

      IIF 6
  • Sherling, Maurice Elliot
    Irish co director born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • 7 Daykin Close, Darton, Barnsley, South Yorkshire, S75 5HA

      IIF 7
    • 7 Daykin Close, Kexborough, Barnsley, S75 5HA

      IIF 8
  • Sherling, Maurice Elliot
    Irish company chairman born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • 7 Daykin Close, Darton, Barnsley, South Yorkshire, S75 5HA

      IIF 9 IIF 10 IIF 11
    • Faulkner House, Victoria Street, St Albans, Herts, AL1 3SE, United Kingdom

      IIF 12
  • Sherling, Maurice Elliot
    Irish company director born in April 1949

    Resident in England

    Registered addresses and corresponding companies
  • Sherling, Maurice Elliot
    Irish director born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • 7, Daykin Close, Darton, Barnsley, S75 5HA, United Kingdom

      IIF 20 IIF 21
    • 7 Daykin Close, Darton, Barnsley, South Yorkshire, S75 5HA

      IIF 22 IIF 23 IIF 24
    • Faulkner House, Victoria Street, St Albans, Herts, AL1 3SE, United Kingdom

      IIF 25 IIF 26
  • Sherling, Maurice Elliot
    Irish managing director born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • Faulkner House, Victoria Street, St Albans, Herts, AL1 3SE, United Kingdom

      IIF 27
  • Sherling, Maurice Elliot
    Irish company director born in April 1949

    Resident in Ireland

    Registered addresses and corresponding companies
    • 2 Stirling Park, Orwell Road Rathcar, Dublin, Ireland

      IIF 28
  • Sherling, Maurice Elliot
    Irish director born in April 1949

    Resident in Ireland

    Registered addresses and corresponding companies
    • 2 Stirling Park, Orwell Road Rathcar, Dublin, Ireland

      IIF 29
  • Sherling, Maurice Elliot
    born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • 7 Daykin Close, Darton, Barnsley, S Yorkshire, S75 5HA

      IIF 30
  • Sherling, Maurice Elliot
    Irish born in April 1949

    Resident in Israel

    Registered addresses and corresponding companies
    • Barkston Road, Carlton Industrial Estate, Barnsley, South Yorkshire, S71 3HU, England

      IIF 31
    • Faulkner House, Victoria Street, St. Albans, AL1 3SE, United Kingdom

      IIF 32
  • Sherling, Maurice Elliot
    Irish company director born in April 1949

    Resident in Israel

    Registered addresses and corresponding companies
  • Sherling, Maurice Elliot
    Irish director born in April 1949

    Resident in Israel

    Registered addresses and corresponding companies
    • Britannia Way Industrial Park, Britannia Road Union Road, Bolton, Lancashire, BL2 2HG

      IIF 43
    • Unit 9 Leeway Industrial Estate, Newport, Gwent, NP9 0SJ

      IIF 44
    • 8th Floor Central Square, 29 Wellington Street, Leeds, LS1 4DL

      IIF 45
    • Unit 9, Leeway Industrial Estate, Newport, Gwent, NP9 0SJ, Wales

      IIF 46
    • Faulkner House, Victoria Street, St. Albans, AL1 3SE, England

      IIF 47
  • Sherling, Maurice Elliot
    Irish lead sheet producer born in April 1949

    Resident in Israel

    Registered addresses and corresponding companies
    • Jamestown Metals, Jamestown Road, Inchicore, Dublin 8, Dublin, Ireland

      IIF 48
  • Sherling, Maurice Elliot
    Irish company chairman born in October 1949

    Registered addresses and corresponding companies
    • 7 Daykin Close, Darton, Barnsley, S75 5HA

      IIF 49
  • Sherling, Maurice Elliot
    Irish born in April 1949

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • Barkston Road, Carlton Industrial Estate, Barnsley, South Yorkshire, S71 3HU, England

      IIF 50
    • Britannia Way Industrial Park, Britannia Road Union Road, Bolton, Lancashire, BL2 2HG

      IIF 51
    • Unit 9, Leeway Industrial Estate, Newport, Gwent, NP9 0SJ, Wales

      IIF 52
    • Unit 9, Leeway Industrial Estate, Newport, NP19 4SL, Wales

      IIF 53
    • Faulkner House, Victoria Street, St Albans, Hertfordshire, AL1 3SE, United Kingdom

      IIF 54 IIF 55
    • Faulkner House, Victoria Street, St Albans, Herts, AL1 3SE, United Kingdom

      IIF 56 IIF 57 IIF 58
  • Sherling, Maurice Elliot
    Israeli company director born in April 1949

    Resident in Israel

    Registered addresses and corresponding companies
    • Eco Tyre, Littleburn Industrial Estate, Durham, DH7 8HJ, United Kingdom

      IIF 65
  • Sherling, Maurice Elliot
    Irish lead manufacturer born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Prince Albert Road, London, NW1 7SN, United Kingdom

      IIF 66
  • Sherling, Maurice Elliot
    Irish company director

    Registered addresses and corresponding companies
    • Faulkner House, Victoria Street, St Albans, Herts, AL1 3SE, United Kingdom

      IIF 67
  • Sherling, Maurice Elliot

    Registered addresses and corresponding companies
    • Britannia Way Industrial Park, Britannia Road Union Road, Bolton, Lancashire, BL2 2HG

      IIF 68
    • Unit 9 Leeway Industrial Estate, Newport, Gwent, NP9 0SJ

      IIF 69
    • Unit 9, Leeway Industrial Estate, Newport, Gwent, NP9 0SJ, Wales

      IIF 70
    • Faulkner House, Victoria Street, St Albans, Herts, AL1 3SE, United Kingdom

      IIF 71 IIF 72 IIF 73
  • Mr Maurice Elliot Sherling
    Irish born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • 34 Clougher Rd, Hillsborough, Down, BT26 6PJ

      IIF 74
  • Mr Maurice Elliot Sherling
    Irish born in April 1949

    Resident in Israel

    Registered addresses and corresponding companies
    • Britannia Way Industrial Park, Britannia Road Union Road, Bolton, Lancashire, BL2 2HG

      IIF 75
    • Faulkner House, Victoria Street, St Albans, Herts, AL1 3SE

      IIF 76
    • Unit 9, Leeway Industrial Estate, Newport, Gwent, NP9 0SJ, Wales

      IIF 77
    • Unit 9, Leeway Industrial Estate, Newport, NP19 4SL, Wales

      IIF 78
    • Faulkner House, Victoria Street, St Albans, Hertfordshire, AL1 3SE

      IIF 79
    • Faulkner House, Victoria Street, St Albans, Herts, AL1 3SE

      IIF 80 IIF 81
    • Faulkner House, Victoria Street, St Albans, Herts, AL1 3SE, United Kingdom

      IIF 82 IIF 83 IIF 84
  • Mr Maurice Elliot Sherling
    Irish born in April 1949

    Registered addresses and corresponding companies
    • Apartment 10, Riverside Apartments, Leigh Terrace, Douglas, IM1 5AN, Isle Of Man

      IIF 87 IIF 88
  • Mr Maurice Elliot Sherling
    Irish born in April 1949

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • Barkston Road, Carlton Industrial Estate, Barnsley, South Yorkshire, S71 3HU, England

      IIF 89
    • Faulkner House, Victoria Street, St Albans, Hertfordshire, AL1 3SE, United Kingdom

      IIF 90 IIF 91
    • Faulkner House, Victoria Street, St Albans, Herts, AL1 3SE, United Kingdom

      IIF 92 IIF 93
  • Mr Maurice Elliot Sherling
    Irish born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Victoria Road, Barnsley, S70 2BB, England

      IIF 94
    • 4, Prince Albert Road, London, NW1 7SN, United Kingdom

      IIF 95
child relation
Offspring entities and appointments 49
  • 1
    ADOMAST HOLDINGS LIMITED
    - now 05491859
    PLATESAND LIMITED
    - 2006-02-09 05491859
    Unit G Lea Road Trading Estate, Lea Road, Waltham Abbey, Essex
    Dissolved Corporate (9 parents)
    Officer
    2005-08-15 ~ 2010-12-26
    IIF 10 - Director → ME
  • 2
    ADOMAST LIMITED
    - now 00775392
    ADOMAST BUILDING CHEMICALS LIMITED
    - 2008-12-17 00775392
    SINMAST(U.K)LIMITED - 1976-12-31
    Trident House 42-48 Victoria Street, St. Albans, Hertfordshire
    Dissolved Corporate (18 parents)
    Officer
    2005-10-18 ~ 2010-12-26
    IIF 9 - Director → ME
  • 3
    ADOMAST MANUFACTURING LIMITED
    07500575
    Barkston Road, Carlton Industrial Estate, Barnsley, South Yorkshire, England
    Active Corporate (5 parents)
    Officer
    2024-09-27 ~ now
    IIF 50 - Director → ME
    2016-01-29 ~ 2021-03-09
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 89 - Ownership of voting rights - 75% or more OE
  • 4
    ALEXIA LIMITED
    OE017022
    3rd Floor Quay House, South Quay, Douglas, Isle Of Man
    Registered Corporate (1 parent, 1 offspring)
    Beneficial owner
    2014-09-19 ~ now
    IIF 88 - Ownership of voting rights - More than 25% OE
    IIF 88 - Ownership of shares - More than 25% OE
    IIF 88 - Right to appoint or remove directors OE
  • 5
    ASSOCIATED LEAD MILLS LTD.
    - now 03382580 03374424
    WIRECHAIN LIMITED
    - 1997-10-08 03382580 03374424
    Unit B, Bingley Road, Hoddesdon, Hertfordshire
    Active Corporate (13 parents)
    Officer
    1997-07-21 ~ 2010-12-26
    IIF 26 - Director → ME
    2016-03-01 ~ now
    IIF 63 - Director → ME
  • 6
    BCJ DEVELOPMENTS LLP
    NC000226
    16 Silverwood Industrial Area, Lurgan, Craigavon, County Armagh, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    2007-04-04 ~ 2021-04-09
    IIF 30 - LLP Designated Member → ME
    Person with significant control
    2017-04-04 ~ 2021-04-09
    IIF 74 - Right to surplus assets - More than 25% but not more than 50% OE
  • 7
    CHUMA LIMITED
    NI619535
    Marlborough House, 30 Victoria Street, Belfast
    Dissolved Corporate (1 parent)
    Officer
    2013-07-26 ~ dissolved
    IIF 36 - Director → ME
  • 8
    CRANE TECHNOLOGIES LIMITED
    05038098
    Faulkner House, Victoria Street, St Albans, Hertfordshire
    Dissolved Corporate (7 parents)
    Officer
    2005-04-01 ~ 2010-12-26
    IIF 19 - Director → ME
  • 9
    CURRIE STEEL LIMITED
    - now NI026587
    CURRIE & JACKSON (STEELS) LIMITED
    - 1994-09-06 NI026587
    34 Maghaberry Road, Moira, Craigavon
    Dissolved Corporate (4 parents)
    Officer
    1992-05-14 ~ dissolved
    IIF 1 - Director → ME
  • 10
    ELSIA LIMITED
    03140948
    Leonard House, 5-7 Newman Road, Bromley, Kent
    Dissolved Corporate (27 parents)
    Officer
    1995-12-22 ~ 2018-12-10
    IIF 29 - Director → ME
  • 11
    ENVIROBATT LIMITED
    15034541 15034593
    Faulkner House, Victoria Street, St. Albans, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-06-20 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2025-07-07 ~ now
    IIF 91 - Right to appoint or remove directors OE
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Ownership of shares – 75% or more OE
  • 12
    ENVIROLEAD DISTRIBUTION LIMITED
    09175438 17138883
    Faulkner House, Victoria Street, St. Albans, Hertfordshire
    Active Corporate (7 parents, 6 offsprings)
    Officer
    2014-08-14 ~ 2021-07-12
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 83 - Right to appoint or remove directors OE
  • 13
    ENVIROLEAD LIMITED
    09082852
    Faulkner House, Victoria Street, St. Albans
    Active Corporate (4 parents)
    Officer
    2014-06-12 ~ 2021-04-08
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    ENVIROLEAD MIDCO LIMITED
    09173820
    Faulkner House, Victoria Street, St. Albans, Hertfordshire
    Active Corporate (8 parents, 3 offsprings)
    Officer
    2014-08-13 ~ 2021-07-12
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 82 - Right to appoint or remove directors OE
  • 15
    ENVIROLEAD RECYCLING LIMITED
    09175440
    Faulkner House, Victoria Street, St. Albans, Hertfordshire
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2014-08-14 ~ 2021-07-12
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 85 - Right to appoint or remove directors OE
  • 16
    ENVIROTYRE DISTRIBUTION LIMITED
    17138883 09175438
    Faulkner House, Victoria Street, St Albans, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-04-07 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2026-04-07 ~ now
    IIF 90 - Right to appoint or remove directors OE
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Ownership of shares – 75% or more OE
  • 17
    ENVIROWALES LIMITED
    04296277
    Faulkner House, Victoria Street, St Albans, Herts
    Active Corporate (19 parents)
    Officer
    2005-09-27 ~ 2010-12-26
    IIF 12 - Director → ME
    2016-03-01 ~ now
    IIF 61 - Director → ME
    2020-07-22 ~ now
    IIF 73 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 81 - Right to appoint or remove directors OE
  • 18
    HIGHFLOW LIMITED
    - now 02345103 02872353
    MONT-JOYE LIMITED
    - 1994-08-05 02345103 02872353
    SHIFTFLARE LIMITED - 1989-03-02
    Faulkner House, Victoria Street, St Albans, Hertfordshire
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    2013-07-31 ~ 2021-04-08
    IIF 39 - Director → ME
    1994-08-05 ~ 2010-12-26
    IIF 15 - Director → ME
    1994-08-05 ~ 2010-12-26
    IIF 67 - Secretary → ME
  • 19
    HWYADEN NI LIMITED - now
    SHERLING STEEL (N.I.) LIMITED
    - 2013-09-03 NI018113
    STEEL SALES (BELFAST) LIMITED
    - 2010-03-01 NI018113
    34 Maghaberry Road, Moira, Craigavon
    Dissolved Corporate (4 parents)
    Officer
    1985-02-05 ~ 2010-12-23
    IIF 8 - Director → ME
  • 20
    HWYADEN SNG LIMITED - now
    SN GROUP (UK) LTD
    - 2013-08-19 NI601632
    34 Maghaberry Road, Moira, Craigavon
    Dissolved Corporate (3 parents)
    Officer
    2009-12-16 ~ 2010-12-23
    IIF 21 - Director → ME
  • 21
    INDEPENDENT DISTRIBUTORS LIMITED
    - now 03032105
    INDEPENDENT ROOFING PRODUCTS LIMITED - 1995-03-22
    C/o Rayner Essex, Tavistock House South, Tavistock Square, London
    Dissolved Corporate (9 parents)
    Officer
    2002-10-31 ~ dissolved
    IIF 6 - Director → ME
  • 22
    INTERNATIONAL INDUSTRIAL METALS LIMITED
    - now 09168596 11776916
    ENVIROLEAD TOPCO LIMITED
    - 2014-10-30 09168596
    Faulkner House, Victoria Street, St. Albans, Hertfordshire
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    2014-08-11 ~ 2021-04-08
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 86 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 86 - Ownership of shares – More than 50% but less than 75% OE
  • 23
    INTERNATIONAL LEAD ASSOCIATION
    - now 00417640 06391803
    INTERNATIONAL LEAD ASSOCIATION - EUROPE
    - 2016-10-27 00417640 06391803
    LEAD DEVELOPMENT ASSOCIATION INTERNATIONAL
    - 2009-01-16 00417640 06391803
    LEAD DEVELOPMENT ASSOCIATION - 1997-07-21
    4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (86 parents)
    Officer
    2013-01-29 ~ 2021-04-07
    IIF 48 - Director → ME
    2002-04-30 ~ 2006-12-31
    IIF 7 - Director → ME
  • 24
    INTERNATIONAL METAL INDUSTRIES LIMITED
    11776916 09168596
    Faulkner House, Victoria Street, St Albans, Herts, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2019-07-18 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2019-07-18 ~ now
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Ownership of shares – 75% or more OE
    IIF 92 - Right to appoint or remove directors OE
  • 25
    J.R. WHITEHEAD 2000 LIMITED
    03670837
    Britannia Way Industrial Park, Britannia Road Union Road, Bolton, Lancashire
    Active Corporate (12 parents)
    Officer
    2024-09-27 ~ now
    IIF 51 - Director → ME
    1998-11-17 ~ 2010-12-23
    IIF 24 - Director → ME
    2013-07-31 ~ 2021-03-09
    IIF 43 - Director → ME
    2014-11-17 ~ 2021-03-09
    IIF 68 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 75 - Ownership of shares – 75% or more OE
  • 26
    JAMESTOWN INDUSTRIES LIMITED
    03477187
    Faulkner House, Victoria Street, St Albans, Herts
    Active Corporate (18 parents)
    Officer
    2016-03-01 ~ now
    IIF 59 - Director → ME
    1997-12-08 ~ 2010-12-26
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 80 - Right to appoint or remove directors OE
  • 27
    JAMESTOWN MANUFACTURING UK LIMITED
    - now 03670817 FC040328
    SHERLING STEEL (UK) LTD
    - 2016-12-09 03670817
    BOLTON PROFILES LIMITED
    - 2007-04-25 03670817
    Unit 9 Leeway Industrial Estate, Newport, Gwent, Wales
    Active Corporate (11 parents)
    Officer
    2013-07-31 ~ 2021-03-09
    IIF 46 - Director → ME
    1998-11-17 ~ 2010-12-23
    IIF 22 - Director → ME
    2024-09-27 ~ now
    IIF 52 - Director → ME
    2017-11-09 ~ 2021-03-09
    IIF 70 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 77 - Ownership of shares – 75% or more OE
  • 28
    L & P METALS LIMITED
    04929277
    Sherlock House, 73 Baker Street, London
    Dissolved Corporate (8 parents)
    Officer
    2003-12-22 ~ dissolved
    IIF 4 - Director → ME
  • 29
    L & P TRADING LIMITED
    06523828
    Faulkner House, Victoria Street, St. Albans, Hertfordshire
    Active Corporate (11 parents)
    Officer
    2016-03-01 ~ now
    IIF 62 - Director → ME
    2016-03-01 ~ now
    IIF 72 - Secretary → ME
  • 30
    L&P ECOLEAD LIMITED
    08480353
    Faulkner House, Victoria Street, St. Albans, Hertfordshire
    Active Corporate (7 parents, 1 offspring)
    Officer
    2016-03-01 ~ 2021-07-12
    IIF 38 - Director → ME
    2020-07-22 ~ 2021-07-12
    IIF 71 - Secretary → ME
  • 31
    LEAD SHEET TRAINING ACADEMY LIMITED - now
    LEAD SHEET ASSOCIATION LIMITED
    - 2018-03-12 00216255
    BRITISH LEAD MANUFACTURERS ASSOCIATION (MANAGEMENT)LIMITED(THE)
    - 1994-11-11 00216255
    Atlantic House 8 Bell Lane, Bellbrook Industrial Estate, Uckfield, East Sussex, United Kingdom
    Active Corporate (30 parents)
    Officer
    1994-10-14 ~ 2001-10-15
    IIF 28 - Director → ME
  • 32
    LEAD TECHNOLOGIES LIMITED
    11809726
    Pogmoor Works, Stocks Lane, Barnsley, South Yorkshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    2024-09-20 ~ now
    IIF 57 - Director → ME
    2020-07-06 ~ 2021-04-08
    IIF 47 - Director → ME
  • 33
    LEAD TRAINING ACADEMY LIMITED
    05045142
    Bn Jackson Norton, 22 Laud Street, Croydon, Surrey
    Dissolved Corporate (8 parents)
    Officer
    2004-04-28 ~ dissolved
    IIF 2 - Director → ME
  • 34
    MARCH CAPITAL INVESTMENTS (UK) LIMITED
    - now NI061407
    HALCYON CONTRACTORS LIMITED
    - 2006-11-27 NI061407
    Tughans Solicitors, Marlborough House, Victoria Street, Belfast
    Dissolved Corporate (5 parents)
    Officer
    2006-11-20 ~ 2012-03-31
    IIF 49 - Director → ME
  • 35
    MET-SEAM LIMITED
    05591263 NF004238
    Faulkner House, Victoria Street, St Albans, Herts
    Active Corporate (13 parents)
    Officer
    2005-10-13 ~ 2010-12-26
    IIF 18 - Director → ME
    2016-03-01 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 76 - Right to appoint or remove directors OE
  • 36
    MET-SEAM LIMITED
    NF004238 05591263
    Silverwood Industrial Estate, Craigavon
    Converted / Closed Corporate (3 parents)
    Officer
    2007-12-18 ~ now
    IIF 5 - Director → ME
  • 37
    NEW GENERATION HEATING LIMITED
    - now 05618393
    VIEWGRAIN LIMITED
    - 2006-06-19 05618393
    C/o Envirowales Ltd, Plateaux 1 & 2, Rassau Industrial Estate, Ebbw Vale, Blaneau Gwent
    Dissolved Corporate (6 parents)
    Officer
    2006-06-14 ~ dissolved
    IIF 11 - Director → ME
  • 38
    POWERWALL INSULATION & BUILDING LTD
    07104578
    Engine Lane, Shafton, Barnsley, South Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    2009-12-15 ~ 2010-12-23
    IIF 20 - Director → ME
  • 39
    PREMIUM ROOFING PRODUCTS LIMITED
    03067107
    Unit B, Bingley Road, Hoddesdon, Hertfordshire
    Active Corporate (12 parents)
    Officer
    1999-03-31 ~ 2010-12-26
    IIF 27 - Director → ME
    2016-03-01 ~ 2021-04-08
    IIF 41 - Director → ME
  • 40
    RECYCLING ENTERPRISES LIMITED
    04866332
    Faulkner House, Victoria Street, St Albans, Hertfordshire
    Active Corporate (8 parents)
    Officer
    2016-03-01 ~ 2021-04-08
    IIF 42 - Director → ME
    2003-08-14 ~ 2010-12-26
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 79 - Right to appoint or remove directors OE
  • 41
    ROYSTON LEAD LIMITED
    - now 00411322
    GEORGE ROYSTON LIMITED - 1989-08-02
    Pogmoor Works, Stocks Lane, Barnsley
    Active Corporate (24 parents)
    Officer
    1994-10-10 ~ 2010-12-26
    IIF 13 - Director → ME
    2016-03-01 ~ now
    IIF 64 - Director → ME
  • 42
    ROYSTON SHEET LEAD LIMITED
    - now 03031508
    JAMESTOWN METALS LIMITED
    - 2019-05-31 03031508
    C/o Rayner Essex, Tavistock House South, Tavistock Square, London
    Active Corporate (16 parents)
    Officer
    2016-03-01 ~ now
    IIF 58 - Director → ME
    1995-12-01 ~ 2010-12-26
    IIF 14 - Director → ME
  • 43
    RUBBER ENTERPRISES LIMITED
    OE017498
    3rd Floor Quay House, South Quay, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2019-07-19 ~ now
    IIF 87 - Ownership of shares - More than 25% OE
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of voting rights - More than 25% OE
  • 44
    SOLID TYRE DISPOSALS LIMITED
    10258112
    Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, Tyne & Wear, England
    Active Corporate (2 parents)
    Officer
    2016-08-24 ~ 2021-04-07
    IIF 65 - Director → ME
  • 45
    SWIFT STEEL SERVICES LIMITED
    02500171
    Unit 9 Leeway Industrial Estate, Newport, Wales
    Active Corporate (10 parents)
    Officer
    2013-07-31 ~ 2021-03-09
    IIF 44 - Director → ME
    2024-09-27 ~ now
    IIF 53 - Director → ME
    2004-08-09 ~ 2010-12-23
    IIF 23 - Director → ME
    2017-11-09 ~ 2021-03-09
    IIF 69 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 78 - Ownership of shares – 75% or more OE
  • 46
    UNI HOLDCO LIMITED
    10648508
    8th Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2017-03-02 ~ 2021-04-08
    IIF 45 - Director → ME
  • 47
    WELDING SCHOOL OF TECHNOLOGY LIMITED
    09754588
    Gibson Booth, 12 Victoria Road, Barnsley, England
    Dissolved Corporate (5 parents)
    Officer
    2015-08-28 ~ 2016-08-31
    IIF 66 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 94 - Ownership of shares – More than 50% but less than 75% OE
    IIF 94 - Ownership of voting rights - More than 50% but less than 75% OE
    2016-04-06 ~ 2016-08-31
    IIF 95 - Ownership of shares – More than 50% but less than 75% OE
    IIF 95 - Ownership of voting rights - More than 50% but less than 75% OE
  • 48
    WELSH LEAD MILLS LIMITED
    06228785
    Faulkner House, Victoria Street, St. Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    2007-04-27 ~ 2010-12-26
    IIF 25 - Director → ME
    2016-03-01 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Ownership of shares – 75% or more OE
  • 49
    WEST HALKIN LIMITED
    - now 05846684
    HS (557) LIMITED
    - 2006-09-26 05846684 05765248... (more)
    The Hart Shaw Building Link, Europa Link, Sheffield Business Link, Sheffield
    Dissolved Corporate (6 parents)
    Officer
    2006-09-13 ~ dissolved
    IIF 3 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 April 2026 and licensed under the Open Government Licence v3.0.