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

Nicholls, Janette Margaret

    Related profiles found in government register
  • Nicholls, Janette Margaret
    British

    Registered addresses and corresponding companies
    • icon of address 6 Clay Lane, Castor, Peterborough, Cambridgeshire, PE5 7AT

      IIF 1 IIF 2 IIF 3
    • icon of address Caterpillar Uk Legal Services Department, Eastfield, Frank Perkins Way, Peterborough, PE1 5FQ, England

      IIF 6
    • icon of address Eastfield, Frank Perkins Way, Peterborough, PE1 5FQ, England

      IIF 7
    • icon of address Eastfield, Frank Perkins Way, Peterborough, PE1 5FQ, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address Legal Services Department, Eastfield, Frank Perkins Way, Peterborough, PE1 5FQ, England

      IIF 12
    • icon of address Legal Services, Eastfield, Peterborough, PE1 5NA, Great Britain

      IIF 13
    • icon of address Legal Services, Frank Perkins Way, Eastfield, Peterborough, PE1 5FQ, United Kingdom

      IIF 14
    • icon of address Progress Rail Services Uk Limited, Eastfield, Peterborough, Cambridgeshire, PE1 5NA, Uk

      IIF 15
    • icon of address 22 Cobham Rd, Ferndown Indl Estate, Wimborne, Dorset, BH21 7PW

      IIF 16
  • Nicholls, Janette Margaret
    British attorney

    Registered addresses and corresponding companies
    • icon of address 6 Clay Lane, Castor, Peterborough, Cambridgeshire, PE5 7AT

      IIF 17 IIF 18 IIF 19
    • icon of address C/o Legal Services, Eastfield, Frank Perkins Way, Peterborough, PE1 5FQ, England

      IIF 20
    • icon of address Legal Services Department, Frank Perkins Way, Eastfield, Peterborough, PE1 5FQ, Great Britain

      IIF 21
  • Nicholls, Janette Margaret
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 6 Clay Lane, Castor, Peterborough, Cambridgeshire, PE5 7AT

      IIF 22 IIF 23
    • icon of address Eastfield, Frank Perkins Way, Peterborough, PE1 5FQ, United Kingdom

      IIF 24
  • Nicholls, Janette Margaret
    British corporate attorney

    Registered addresses and corresponding companies
    • icon of address 6 Clay Lane, Castor, Peterborough, Cambridgeshire, PE5 7AT

      IIF 25
  • Nicholls, Janette Margaret
    British senior corporate attorney

    Registered addresses and corresponding companies
    • icon of address Eastfield, Frank Perkins Way, Peterborough, PE1 5FQ, United Kingdom

      IIF 26
    • icon of address Legal Services, Eastfield, Peterborough, PE1 5NA, Great Britain

      IIF 27
  • Nicholls, Janette Margaret
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 6 Clay Lane, Castor, Peterborough, Cambridgeshire, PE5 7AT

      IIF 28 IIF 29 IIF 30
    • icon of address C/o Perkins Engine Company Limited, Eastfield, Frank Perkins Way, Peterborough, PE1 5FQ, England

      IIF 33
    • icon of address Legal Services Department, Eastfields, Peterborough, Cambridgeshire, PE1 5NA, United Kingdom

      IIF 34
    • icon of address Legal Services, Frank Perkins Way, Eastfield, Peterborough, PE1 5FQ, Great Britain

      IIF 35
  • Nicholls, Janette Margaret

    Registered addresses and corresponding companies
    • icon of address C/o Halco Rock Tools Limited, Armytage Road, Brighouse, West Yorkshire, HD6 1QF, England

      IIF 36 IIF 37
    • icon of address Halco Rock Tools Limited, Armytage Road, Brighouse, West Yorkshire, HD6 1QF, England

      IIF 38
    • icon of address 01909490 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 39
    • icon of address Caterpillar Uk Holdings Limited, Peckleton Lane, Desford, Leicester, LE9 9JT, United Kingdom

      IIF 40 IIF 41 IIF 42
    • icon of address 2 Axon, Commerce Road, Lynch Wood, Peterborough, PE2 6LR

      IIF 44
    • icon of address 2 Axon, Commerce Road, Lynchwood, Peterborough, PE2 6LR

      IIF 45
    • icon of address C/o Perkins Engines Company Limited, Eastfield, Frank Perkins Way, Peterborough, PE1 5FQ, England

      IIF 46
    • icon of address Legal Services Department, Eastfields, Peterborough, Cambridgeshire, PE1 5NA, United Kingdom

      IIF 47
    • icon of address Legal Services, Eastfield, Frank Perkins Way, Peterborough, PE1 5FQ, England

      IIF 48 IIF 49
  • Nicholls, Janette Margaret
    British company secretary born in January 1957

    Resident in England

    Registered addresses and corresponding companies
  • Nicholls, Janette Margaret
    British retired born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Garth, Kirkstone Road, Ambleside, LA22 9DZ, England

      IIF 53
  • Nicholls, Janette Margaret
    British solicitor born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Clay Lane, Castor, Peterborough, Cambridgeshire, PE5 7AT

      IIF 54
  • Nicholls, Janette

    Registered addresses and corresponding companies
    • icon of address Caterpillar Legal Services, Eastfield, Peterborough, PE1 5NA, United Kingdom

      IIF 55
    • icon of address Legal Services, Frank Perkins Way, Eastfield, Peterborough, PE1 5FQ, England

      IIF 56 IIF 57
  • Mrs Janette Margaret Nicholls
    British born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Garth, Kirkstone Road, Ambleside, LA22 9DZ, England

      IIF 58
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Little Garth, Kirkstone Road, Ambleside, England
    Active Corporate (2 parents)
    Equity (Company account)
    222,677 GBP2024-03-31
    Officer
    icon of calendar 2023-02-24 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2020-09-25 ~ now
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Right to appoint or remove directorsOE
  • 2
    icon of address 2 Axon Commerce Road, Lynch Wood, Peterborough, Cambridgeshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-03-12 ~ now
    IIF 2 - Secretary → ME
  • 3
    CATERPILLAR STOCKTON LIMITED - 2008-10-03
    icon of address 2 Axon, Commerce Road, Peterborough, Cambridgeshire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2004-10-01 ~ now
    IIF 22 - Secretary → ME
  • 4
    CATERPILLAR PETERLEE LIMITED - 2009-04-06
    icon of address 2 Axon, Commerce Road, Peterborough, Cambridgeshire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2006-08-31 ~ now
    IIF 25 - Secretary → ME
  • 5
    CATERPILLAR BUSINESS SERVICES (UK) LIMITED - 2009-04-06
    CATERPILLAR EPG LIMITED - 2007-07-19
    icon of address 2 Axon Commerce Road, Lynch Wood, Peterborough, Cambs
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2003-11-27 ~ now
    IIF 28 - Secretary → ME
  • 6
    icon of address 2 Axon Commerce Road, Lynchwood, Peterborough, Cambridgeshire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2001-03-12 ~ now
    IIF 4 - Secretary → ME
  • 7
    PHILIP TYRER LIMITED - 2011-12-23
    PYROBAN LIMITED - 1985-07-05
    WYNSTAR ENGINEERING LIMITED - 1976-12-31
    icon of address 2 Axon Commerce Road, Lynchwood, Peterborough, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-31 ~ dissolved
    IIF 40 - Secretary → ME
  • 8
    PYROBAN EXECUTIVE BENEFIT TRUSTEE CO. LIMITED - 2011-12-23
    icon of address 2 Axon Commerce Road, Lynch Wood, Peterborough, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-31 ~ dissolved
    IIF 42 - Secretary → ME
  • 9
    POWER RESEARCH LIMITED - 2012-02-29
    icon of address 2 Axon Commerce Road, Lynchwood, Peterborough
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-31 ~ dissolved
    IIF 41 - Secretary → ME
  • 10
    O & K ORENSTEIN & KOPPEL LIMITED - 2012-02-29
    icon of address 2 Axon Commerce Road, Lynch Wood, Peterborough
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2011-07-08 ~ now
    IIF 44 - Secretary → ME
  • 11
    icon of address 2 Axon Commerce Road, Lynchwood, Peterborough
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-07-08 ~ dissolved
    IIF 45 - Secretary → ME
Ceased 43
  • 1
    BROADLAND HEAT EXCHANGERS LIMITED - 1995-11-17
    LEGISLATOR 1106 LIMITED - 1990-12-03
    icon of address Broadland House Shepherds Business Park, Norwich Road, Lenwade, Norwich, Norfolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,004,319 GBP2023-12-31
    Officer
    icon of calendar 2011-08-31 ~ 2017-01-03
    IIF 47 - Secretary → ME
  • 2
    RICHBRIGHT LIMITED - 1988-01-21
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-08 ~ 2018-01-30
    IIF 56 - Secretary → ME
  • 3
    DBT GB LIMITED - 2008-01-03
    LONG-AIRDOX LIMITED - 2001-07-31
    ANDERSON MINING SERVICES LIMITED - 1995-12-27
    HERONPOINT LIMITED - 1995-01-25
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-08 ~ 2018-01-31
    IIF 57 - Secretary → ME
  • 4
    FG WILSON (ENGINEERING) LIMITED - 2013-01-28
    F. G. WILSON (ENGINEERING) LIMITED - 2009-07-30
    icon of address The Company Secretary, Old, Glenarm Road, Larne, County Antrim
    Active Corporate (7 parents)
    Officer
    icon of calendar ~ 2008-01-18
    IIF 5 - Secretary → ME
  • 5
    CATERPILLAR TRACTOR CO.LIMITED - 1986-07-21
    icon of address Peckleton Lane, Desford, Leicester
    Active Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar 2005-10-20 ~ 2018-01-31
    IIF 13 - Secretary → ME
  • 6
    CATERPILLAR COMMERCIAL UK LIMITED - 1999-11-19
    KNOWLEDGEMAKER LIMITED - 1999-09-15
    icon of address Peckleton Lane, Desford, Leicester, Leicestershire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-06-20 ~ 2018-01-30
    IIF 20 - Secretary → ME
  • 7
    UK HOSE ASSEMBLY LIMITED - 2007-05-23
    icon of address Eastfield, Frank Perkins Way, Peterborough
    Active Corporate (10 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2007-06-07 ~ 2018-01-31
    IIF 52 - Director → ME
    icon of calendar 2005-03-30 ~ 2007-05-18
    IIF 50 - Director → ME
    icon of calendar 2005-11-30 ~ 2007-05-18
    IIF 17 - Secretary → ME
  • 8
    ALLSHAPE LIMITED - 1997-10-06
    icon of address 2nd Floor, Regis House, 45 King William Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-09-14 ~ 2018-01-31
    IIF 33 - Secretary → ME
  • 9
    icon of address 2nd Floor, Regis House, 45 King William Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-06-20 ~ 2018-01-30
    IIF 19 - Secretary → ME
  • 10
    PREMIER AUTOMOTIVE PARTS LIMITED - 2011-06-02
    CATERPILLAR UK HOLDING COMPANY (NO.1) LIMITED - 2005-10-26
    TRADE TIME LIMITED - 2005-06-23
    icon of address Eastfield, Frank Perkins Way, Peterborough
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-09-22 ~ 2018-01-30
    IIF 30 - Secretary → ME
  • 11
    SABRE ENGINES LIMITED - 2008-04-01
    SABRE MARINE LIMITED - 1976-12-31
    icon of address 22 Cobham Rd, Ferndown Indl Estate, Wimborne, Dorset
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-11-07 ~ 2018-01-31
    IIF 16 - Secretary → ME
  • 12
    XPART LIMITED - 2012-07-12
    CATERPILLAR OVERSEAS LIMITED - 2007-09-18
    CYCLE ASSOCIATES LIMITED - 2004-08-10
    icon of address Eastfield, Frank Perkins Way, Peterborough
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-06-20 ~ 2018-01-30
    IIF 18 - Secretary → ME
  • 13
    ALNERY NO. 2063 LIMITED - 2000-10-03
    icon of address Eastfield, Frank Perkins Way, Peterborough
    Active Corporate (8 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2006-02-02 ~ 2007-06-07
    IIF 51 - Director → ME
  • 14
    CATERPILLAR REMANUFACTURING LIMITED - 2011-12-23
    SOLAR TURBINES UK LIMITED - 2004-06-25
    QUALITYSPIRIT LIMITED - 2000-01-14
    icon of address Caterpillar, Lancaster Road, Shrewsbury
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-08-02 ~ 2018-01-31
    IIF 21 - Secretary → ME
  • 15
    SKINNINGROVE MANUFACTURING LIMITED - 1996-08-09
    ALL WHEEL DRIVE (ENGINEERING) LIMITED - 1996-04-18
    PURGEURGENT LIMITED - 1987-09-15
    icon of address Skinningrove Works, Carlin How, Saltburn By The Sea, Cleveland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-02-01 ~ 2018-01-31
    IIF 6 - Secretary → ME
  • 16
    LOVAT EUROPE LIMITED - 2011-04-19
    LOVAT TUNNEL EQUIPMENT (EUROPE) LIMITED - 1997-05-01
    LEGIBUS 1618 LIMITED - 1991-07-25
    icon of address 2nd Floor Regis House 45 King William Street, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2008-04-01 ~ 2018-01-30
    IIF 12 - Secretary → ME
  • 17
    BOOKPLUS LIMITED - 2000-11-29
    icon of address Peckleton Lane, Desford, Leicester, Leicestershire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-08-31 ~ 2018-01-31
    IIF 31 - Secretary → ME
  • 18
    CATERPILLAR UK HOLDING COMPANY LIMITED - 2009-04-06
    FIXED GAZE LIMITED - 2005-10-03
    icon of address Eastfield, Frank Perkins Way, Peterborough
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-07-01 ~ 2018-01-31
    IIF 26 - Secretary → ME
  • 19
    icon of address Eastfield, Frank Perkins Way, Peterborough
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2006-07-01 ~ 2018-01-31
    IIF 27 - Secretary → ME
  • 20
    CATERPILLAR LOGISTICS SERVICES LIMITED - 1999-11-24
    icon of address Peckleton Lane, Desford, Leicester
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2001-12-20 ~ 2018-01-30
    IIF 32 - Secretary → ME
  • 21
    ELECTRO-MOTIVE SERVICES INTERNATIONAL LIMITED - 2011-06-28
    icon of address C/o Progress Rail Services Uk Limited Osmaston Street, Sandiacre, Nottingham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-05-01 ~ 2018-01-31
    IIF 46 - Secretary → ME
  • 22
    VARITY ESTATES LIMITED - 1994-06-08
    MASSEY-FERGUSON TRACTORS LIMITED - 1989-12-11
    PERKINS (PETERBOROUGH) LIMITED - 1983-10-03
    icon of address Eastfield, Frank Perkins Way, Peterborough
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-03-12 ~ 2018-01-31
    IIF 9 - Secretary → ME
  • 23
    UK HOSE ASSEMBLY LIMITED - 2019-02-20
    PERKINS ENGINES LEASING LIMITED - 2007-06-15
    PERKINS ENGINES LIMITED - 1998-02-12
    ALNERY NO. 909 LIMITED - 1990-02-01
    icon of address Legal Services Frank Perkins Way, Eastfield, Peterborough
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-03-12 ~ 2018-01-31
    IIF 14 - Secretary → ME
  • 24
    BROOMCO (993) LIMITED - 1996-04-18
    icon of address C/o Halco Rock Tools Limited, Armytage Road, Brighouse, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-08 ~ 2014-09-26
    IIF 37 - Secretary → ME
  • 25
    HALCO HOLDINGS LIMITED - 2017-05-17
    BROOMCO (3159) LIMITED - 2003-05-20
    icon of address C/o Halco Rock Tools Limited, Armytage Road, Brighouse, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-08 ~ 2014-09-26
    IIF 36 - Secretary → ME
  • 26
    BUCYRUS EUROPE LIMITED - 2023-02-08
    RUSTON-BUCYRUS, LIMITED - 1985-10-03
    RUSTON-BUCYRUS HOLDINGS LIMITED - 1985-06-26
    OAKARCH LIMITED - 1985-05-28
    icon of address 1 Meridian South, Meridian Business Park, Leicester
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-07-08 ~ 2018-01-30
    IIF 39 - Secretary → ME
  • 27
    HALCO ROCK TOOLS LIMITED - 2016-10-24
    HALCO DRILLING INTERNATIONAL LIMITED - 2010-05-19
    icon of address Kpmg Llp, 1 Sovereign Square, Sovereign Street, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-08 ~ 2014-09-26
    IIF 38 - Secretary → ME
  • 28
    CATERPILLAR LOGISTICS SERVICES (UK) LIMITED - 2012-08-01
    ALL WHEEL DRIVE (MANUFACTURING) LIMITED - 1997-07-16
    SACREDGULF LIMITED - 1987-09-15
    icon of address Unit 4 Logix Park Industrial Estate, Watling Street, Hinckley, Leicestershire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-07-18 ~ 2012-07-31
    IIF 29 - Secretary → ME
  • 29
    ALL WHEEL DRIVE (SALES) LIMITED - 1998-02-12
    ALL WHEEL DRIVE LIMITED - 1987-11-11
    ARROWCITY LIMITED - 1987-07-28
    icon of address Eastfield, Frank Perkins Way, Peterborough
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2001-03-12 ~ 2018-01-31
    IIF 7 - Secretary → ME
  • 30
    MASSEY-FERGUSON-PERKINS LIMITED - 1983-10-03
    icon of address Eastfield, Frank Perkins Way, Peterborough
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-03-12 ~ 2018-01-30
    IIF 11 - Secretary → ME
  • 31
    PERKINS GROUP HOLDINGS LIMITED - 1990-02-01
    ALNERY NO. 897 LIMITED - 1989-12-11
    icon of address Eastfield, Frank Perkins Way, Peterborough
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2001-03-12 ~ 2018-01-31
    IIF 8 - Secretary → ME
  • 32
    VARITY EUROPE LIMITED - 1998-07-17
    VARITY HOLDINGS LIMITED - 1994-11-07
    MASSEY-FERGUSON HOLDINGS LIMITED - 1986-06-27
    icon of address Eastfield, Frank Perkins Way, Peterborough
    Active Corporate (7 parents)
    Officer
    icon of calendar 2001-03-12 ~ 2018-01-31
    IIF 3 - Secretary → ME
  • 33
    PERKINS ENGINES LIMITED - 1990-02-01
    icon of address Eastfield, Frank Perkins Way, Peterborough
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-03-12 ~ 2018-01-31
    IIF 10 - Secretary → ME
  • 34
    PERKINS SHIBAURA ENGINES LIMITED - 2018-10-02
    INGLEBY (765) LIMITED - 1995-04-10
    icon of address Eastfield, Frank Perkins Way, Peterborough
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-02-28 ~ 2018-02-22
    IIF 24 - Secretary → ME
  • 35
    FG WILSON (ENGINEERING) LIMITED - 2019-02-18
    EASTFIELD NO 20 LIMITED - 2013-04-23
    CATERPILLAR LOGISTICS TECHNOLOGY SERVICES (UK) LIMITED - 2007-12-17
    CATERPILLAR LOGISTICS TECHNICAL SERVICES (UK) LIMITED - 2002-11-18
    CATERPILLAR TECHNICAL SERVICES-EUROPE LIMITED - 2002-10-30
    MEMORYGRAPH COMPANY LIMITED - 1999-03-18
    icon of address C/o Progress Rail Services Uk Ltd Osmaston Street, Sandiacre, Nottingham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-06-13 ~ 2018-01-31
    IIF 35 - Secretary → ME
  • 36
    icon of address Osmaston Street, Sandiacre, Nottingham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-03-24 ~ 2018-01-31
    IIF 15 - Secretary → ME
  • 37
    EQUALMART LIMITED - 1995-12-29
    icon of address Endeavour Works, Dolphin Road, Shoreham By Sea, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-31 ~ 2017-11-17
    IIF 55 - Secretary → ME
  • 38
    PHILIP TYRER GROUP LIMITED - 1995-07-11
    BESELCOPSE LIMITED - 1990-09-05
    icon of address 23 Dolphin Road, Shoreham-by-sea, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -262,000 GBP2023-12-31
    Officer
    icon of calendar 2011-08-31 ~ 2017-11-17
    IIF 49 - Secretary → ME
  • 39
    PHILIP TYRER (HOLDINGS) LIMITED - 1985-07-05
    icon of address 23 Dolphin Road, Shoreham-by-sea, West Sussex, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    4,099,000 GBP2023-12-31
    Officer
    icon of calendar 2011-08-31 ~ 2017-11-17
    IIF 43 - Secretary → ME
  • 40
    PYROPRESS ENGINEERING COMPANY LIMITED(THE) - 1982-02-01
    icon of address Bell Close, Newnham Indl Estate, Plympton, Plymouth
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-31 ~ 2017-11-17
    IIF 48 - Secretary → ME
  • 41
    icon of address Stocks Hill House Stocks Hill, Castor, Peterborough, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2000-08-10 ~ 2017-04-30
    IIF 54 - Director → ME
    icon of calendar 2000-08-10 ~ 2017-04-30
    IIF 1 - Secretary → ME
  • 42
    TDA EDUCATION TRUST - 2017-11-13
    THE THOMAS DEACON ACADEMY - 2016-12-19
    icon of address The Thomas Deacon Academy, Queens Gardens, Peterborough, Cambridgeshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2005-11-09 ~ 2011-02-11
    IIF 23 - Secretary → ME
  • 43
    PAQGEL LIMITED - 1995-10-23
    icon of address Caterpillar Business Park Eastfield, Frank Perkins Way, Peterborough
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-02-27 ~ 2018-01-31
    IIF 34 - Secretary → 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.