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

Hall, John

    Related profiles found in government register
  • Hall, John
    British born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • 10, South Parade, Bawtry, Doncaster, South Yorkshire, DN10 6JH, United Kingdom

      IIF 1
    • 2 Oak Tree Road, Bawtry, Doncaster, South Yorkshire, DN10 6LD

      IIF 2 IIF 3
    • 2, Oak Tree Road, Bawtry, Doncaster, South Yorkshire, DN10 6LD, England

      IIF 4
    • 47, Grove Street, Retford, Nottinghamshire, DN22 6LA

      IIF 5
  • Hall, John
    British accountant born in April 1948

    Resident in England

    Registered addresses and corresponding companies
  • Hall, John
    British accountant/director born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • 2 Oak Tree Road, Bawtry, Doncaster, South Yorkshire, DN10 6LD

      IIF 14
  • Hall, John
    British director born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • 2 Oak Tree Road, Bawtry, Doncaster, South Yorkshire, DN10 6LD

      IIF 15
    • Carolina Court, Lakeside, Doncaster, South Yorkshire, DN4 5RA

      IIF 16
    • Unit 6, Carolina Court, Lakeside, Doncaster, South Yorkshire, DN4 5RA, England

      IIF 17
  • Hall, John
    British finance director born in April 1948

    Resident in England

    Registered addresses and corresponding companies
  • Hall, John
    British company director born in April 1948

    Resident in France

    Registered addresses and corresponding companies
    • Belles Pierres, Domain Les Trois Mas, 860/2 Chemin De Castelaras, 06370 Mouans-sartoux, France

      IIF 22
    • Les Trois Mas De Plascassier, 860/2 Chemin De Castellaras, 06370 Mouans-sartoux, 06370 Mouans-sartoux, France, France

      IIF 23
  • Hall, John
    British company director born in April 1948

    Resident in Monaco

    Registered addresses and corresponding companies
    • Dick's Alpine Bars Limited, Windsor House, Barnett Way, Barnwood, Gloucester, GL4 3RT, England

      IIF 24
  • Hall, John
    British retired born in April 1948

    Resident in Monaco

    Registered addresses and corresponding companies
    • 5th Floor, 2 Copthall Avenue, London, EC2R 7DA, United Kingdom

      IIF 25 IIF 26
  • Hall, John
    British born in April 1948

    Registered addresses and corresponding companies
    • Wheypool, Longdon, Tewkesbury, Gloucestershire, GL20 6AR

      IIF 27 IIF 28
  • Hall, John
    New Zealand accountant born in April 1948

    Registered addresses and corresponding companies
    • 21 Isler St, Gladesville, Sydney, New South Wales 2111, FOREIGN, Australia

      IIF 29
  • Mr John Hall
    British born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • 47, Grove Street, Retford, Nottinghamshire, DN22 6LA

      IIF 30
  • Hall, John
    British born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hall, John
    British company director born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Belles Pierres, 860/2 Chemn De Castellaras, 06370 Mouans Sartoux, France

      IIF 34
    • Douro Court, Douro Road, Cheltenham, GL50 2PF

      IIF 35 IIF 36 IIF 37
    • Cyrus Point, Pointon Way Hampton Lovett, Droitwich, Worcestershire, WR9 0LW

      IIF 38 IIF 39
  • Hall, John
    British director born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Les Trois Mas De Plascassier, 860/2 Chemin De Castellaras, 06370 Mouans-sartoux, 06370 Mouans-sartoux, France, France

      IIF 40
    • Douro Court, Douro Road, Cheltenham, Glos, GL50 2PF, United Kingdom

      IIF 41
    • Douro Court, Douro Road, Cheltenham, GL50 2PF

      IIF 42 IIF 43 IIF 44
  • Hall, John
    British

    Registered addresses and corresponding companies
    • Belles Pierres, 860/2 Chemn De Castellaras, 06370 Mouans Sartoux, France

      IIF 47
    • 2 Oak Tree Road, Bawtry, Doncaster, South Yorkshire, DN10 6LD

      IIF 48
  • Hall, John
    British accountant

    Registered addresses and corresponding companies
  • Hall, John
    British company director

    Registered addresses and corresponding companies
    • Douro Court, Douro Road, Cheltenham, GL50 2PF

      IIF 57
  • Hall, John
    British director

    Registered addresses and corresponding companies
    • 2 Oak Tree Road, Bawtry, Doncaster, South Yorkshire, DN10 6LD

      IIF 58
  • Hall, John
    British finance director

    Registered addresses and corresponding companies
  • Hall, Jonathan Peter
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire, SN15 3HR, England

      IIF 63 IIF 64 IIF 65
  • Hall, Jonathan Peter
    British company director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Citizen House, Unit 1 A - Crescent Office Park, Clarks Way, Bath, Somerset, England

      IIF 66
  • Hall, Jonathan Peter
    British director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Hartham Park, Corsham, Wiltshire, SN13 0RP

      IIF 67
  • Mr John Hall
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Hartham Park, Corsham, Wiltshire, SN13 0RP

      IIF 68
  • Hall, John
    British company director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7-8, Pickwick Park, Park Lane, Corsham, Wiltshire, SN13 0HN, England

      IIF 69
  • Hall, John
    British director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hartham Park, Corsham, Wiltshire, SN13 0RP, United Kingdom

      IIF 70
  • Hall, John
    British sports analyst born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Citizen House, Unit 1 A - Crescent Office Park, Clarks Way, Bath, Somerset, BA2 2AF, United Kingdom

      IIF 71
  • Hall, John
    New Zealand

    Registered addresses and corresponding companies
    • 21 Isler St, Gladesville, Sydney, New South Wales 2111, FOREIGN, Australia

      IIF 72
  • John Hall
    British born in April 1948

    Resident in Monaco

    Registered addresses and corresponding companies
    • 12b High Street, Droitwich Spa, Worcestershire, WR9 8EW, England

      IIF 73
    • C/o Hazlewoods, Staverton Court, Staverton, Cheltenham, Gloucester, GL51 0UX, United Kingdom

      IIF 74
  • Hall, John
    Other

    Registered addresses and corresponding companies
    • Apartment 42, Bat A Chateau Amiral, 42 Blvd D'italie, Monaco 98000, France

      IIF 75
  • Hall, John

    Registered addresses and corresponding companies
    • 2, Oak Tree Road, Bawtry, Doncaster, South Yorkshire, DN10 6LD, United Kingdom

      IIF 76
    • Carolina Court, Lakeside, Doncaster, South Yorkshire, DN4 5RA

      IIF 77
    • Douro Court, Douro Road, Cheltenham, GL50 2PF

      IIF 78
  • Hall, Jonathan Peter
    British born in March 1962

    Registered addresses and corresponding companies
    • 9 Benson House, Market Place Box, Corsham, Wiltshire, SN14 9NZ

      IIF 79
  • Hall, Jonathan Peter
    British director born in March 1962

    Registered addresses and corresponding companies
    • Weaver Cottage, 71 High Street, Corsham, Wiltshire, SN13 0HA

      IIF 80 IIF 81
  • Mr Jonathan Peter Hall
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire, SN15 3HR, England

      IIF 82
    • Hartham Park, Corsham, Wiltshire, SN13 0RP

      IIF 83
child relation
Offspring entities and appointments 58
  • 1
    ATCHISON TOPEKA (WAREHOUSING) LIMITED
    02592695
    Pannell House, 159 Charles Street, Leicester
    Dissolved Corporate (12 parents)
    Officer
    1992-05-29 ~ 2011-07-29
    IIF 39 - Director → ME
  • 2
    ATCHISON TOPEKA LIMITED
    - now 02249727
    ALMERHART LIMITED
    - 1988-06-17 02249727
    Pannell House 159 Charles Street, Leicester
    Dissolved Corporate (13 parents)
    Officer
    ~ 2011-07-29
    IIF 38 - Director → ME
  • 3
    ATCHISON TOPEKA TANKERS LIMITED
    06818144
    Pannell House 159 Charles Street, Leicester
    Dissolved Corporate (9 parents)
    Officer
    2009-02-12 ~ 2011-07-29
    IIF 75 - Secretary → ME
  • 4
    ATCHISON TOPEKA TRANSPORT LIMITED
    - now 04098170
    ATCHISON TOPEKA PROPERTY LIMITED - 2000-11-15
    Pannell House, 159 Charles Street, Leicester
    Dissolved Corporate (12 parents)
    Officer
    2004-04-29 ~ 2011-07-29
    IIF 40 - Director → ME
  • 5
    AUCKLEY PARISH CENTRE
    09448324
    10 South Parade, Bawtry, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2015-02-19 ~ now
    IIF 1 - Director → ME
  • 6
    AZURITE ISA BOND CO 1 LIMITED
    11522536
    5th Floor, 2 Copthall Avenue, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-12-12 ~ dissolved
    IIF 25 - Director → ME
  • 7
    AZURITE UK HOLDINGS LIMITED
    11522537
    5th Floor, 2 Copthall Avenue, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2018-12-12 ~ dissolved
    IIF 26 - Director → ME
  • 8
    BAWTRY COMMUNITY LIBRARY LIMITED
    08402166
    10 South Parade, Bawtry, Doncaster, South Yorkshire
    Active Corporate (12 parents)
    Officer
    2015-04-01 ~ now
    IIF 4 - Director → ME
  • 9
    BEAVER BUREAU LIMITED
    - now 01693309
    SPACEHOLE LIMITED - 1983-06-27
    11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire
    Dissolved Corporate (7 parents)
    Officer
    1993-11-05 ~ 2011-03-31
    IIF 34 - Director → ME
    1993-11-05 ~ 2011-03-31
    IIF 47 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-02-19
    IIF 73 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 73 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    BEDWARDINE FUNERAL SERVICES LIMITED
    - now 02575505
    SPEED 1056 LIMITED - 1991-02-04
    Suite C Annie Reed Court, Annie Reed Road, Beverley, England
    Active Corporate (15 parents)
    Officer
    1993-11-05 ~ 1994-02-09
    IIF 36 - Director → ME
    1993-11-05 ~ 1994-02-09
    IIF 57 - Secretary → ME
  • 11
    BETTERBANK LIMITED
    04566557
    7-8 Pickwick Park, Park Lane, Corsham, Wiltshire, England
    Active Corporate (6 parents)
    Officer
    2002-10-29 ~ now
    IIF 69 - Director → ME
  • 12
    CF PRODUCTIONS LIMITED
    07386914
    34 Imperial Square, Cheltenham, England
    Active Corporate (8 parents)
    Officer
    2010-12-16 ~ 2011-04-02
    IIF 22 - Director → ME
  • 13
    CLEANCUT TECHNOLOGIES LIMITED - now
    CLYDE BLOWERS LIMITED
    - 2002-10-15 SC211751 SC236666... (more)
    CLYDE MATERIALS HANDLING LIMITED
    - 2001-05-17 SC211751 SC168099... (more)
    CLYDE BERGEMANN MATERIALS HANDLING LIMITED
    - 2001-03-07 SC211751 02919367... (more)
    CLYDE BERGEMANN MATERIALS LIMITED
    - 2001-03-01 SC211751 02919367... (more)
    M M & S (2709) LIMITED
    - 2000-12-14 SC211751 SC215863... (more)
    Peregrine House Peregrine Road, Westhill Business Park, Westhill, Aberdeenshire, Scotland
    Converted / Closed Corporate (27 parents)
    Officer
    2000-12-07 ~ 2002-10-11
    IIF 12 - Director → ME
    2000-12-07 ~ 2001-10-17
    IIF 58 - Secretary → ME
  • 14
    CLYDE MATERIALS HANDLING LIMITED
    - now SC168099 SC211751... (more)
    MACROCOM (370) LIMITED
    - 2011-05-18 SC168099 SC158262... (more)
    4th Floor 115 George Street, Edinburgh
    Dissolved Corporate (10 parents)
    Officer
    2000-07-28 ~ 2013-03-28
    IIF 14 - Director → ME
    2000-07-28 ~ 2013-03-28
    IIF 51 - Secretary → ME
  • 15
    CLYDE PNEUMATIC CONVEYING LTD - now
    CLYDE BERGEMANN MATERIALS HANDLING LIMITED
    - 2020-03-19 02919367 SC211751... (more)
    CLYDE MATERIALS HANDLING LIMITED
    - 2001-03-07 02919367 SC236666... (more)
    CLYDE PNEUMATIC CONVEYING LIMITED
    - 1999-07-16 02919367 11860477... (more)
    MACROCOM (271) LIMITED
    - 1994-07-12 02919367 02928252... (more)
    CLYDE PNEUMATIC CONVEYING LIMITED - 1994-05-23
    MAKESTAND LIMITED - 1994-04-22
    . Doncaster Business Innovation Centre, Ten Pound Walk, Doncaster, England
    Active Corporate (25 parents)
    Officer
    1997-11-10 ~ 2003-10-07
    IIF 7 - Director → ME
    1994-07-08 ~ 2003-10-07
    IIF 56 - Secretary → ME
  • 16
    CLYDE PROCESS SOLUTIONS LIMITED
    - now 05341832
    CLYDE PROCESS SOLUTIONS PLC
    - 2011-02-28 05341832
    PROCESS HANDLING PLC
    - 2006-07-21 05341832
    ORIENTROSE 5 PLC - 2005-03-03
    Unit 6-9 Railway Court, Off Ten Pound Walk, Doncaster, England
    Dissolved Corporate (21 parents, 4 offsprings)
    Officer
    2006-07-21 ~ 2013-03-28
    IIF 15 - Director → ME
    2010-07-01 ~ 2013-03-28
    IIF 76 - Secretary → ME
    2007-08-08 ~ 2007-11-20
    IIF 60 - Secretary → ME
  • 17
    CLYDE STURTEVANT LIMITED
    00063065
    C/o Schenck Process Uk Limited, Unit 6 Carolina Court, Lakeside, Doncaster, South Yorkshire
    Active Corporate (15 parents)
    Officer
    1994-12-31 ~ 2013-03-28
    IIF 13 - Director → ME
    1994-12-31 ~ 2013-03-28
    IIF 50 - Secretary → ME
  • 18
    CMH HOLDINGS LIMITED
    - now SC233988
    MM&S (2908) LIMITED - 2002-09-12
    4th Floor 115 George Street, Edinburgh
    Dissolved Corporate (12 parents, 2 offsprings)
    Officer
    2007-01-26 ~ 2013-03-28
    IIF 18 - Director → ME
    2007-01-26 ~ 2013-03-28
    IIF 59 - Secretary → ME
  • 19
    CMH SUPPORT SERVICES LIMITED
    - now 01908787
    CLYDE RICHARD SIMON LIMITED
    - 2002-05-21 01908787
    RICHARD SIMON LIMITED - 1997-06-01
    RICHARD SIMON & SONS LIMITED - 1996-04-01
    RICHARD SIMON & SONS (WEIGHERS) LIMITED - 1986-12-22
    PRECIS (430) LIMITED - 1986-02-26
    Carolina Court, Lakeside, Doncaster, South Yorkshire
    Dissolved Corporate (20 parents)
    Officer
    2007-01-26 ~ 2013-03-28
    IIF 21 - Director → ME
    1998-07-28 ~ 2013-03-28
    IIF 54 - Secretary → ME
  • 20
    CMH SYSTEMS LIMITED
    - now 00876786
    VAC-U-MAX LIMITED
    - 2003-04-17 00876786
    C/o Clyde Process Limited, Unit 6 Carolina Court, Lakeside, Doncaster, South Yorkshire, United Kingdom
    Dissolved Corporate (10 parents)
    Officer
    1994-07-08 ~ 2013-03-28
    IIF 8 - Director → ME
    1991-10-29 ~ 2013-03-28
    IIF 49 - Secretary → ME
  • 21
    CPS FINANCE LIMITED
    - now 06424147
    MM&S (5309) LIMITED
    - 2008-01-07 06424147 SC333600... (more)
    Unit 6-9 Railway Court, Off Ten Pound Walk, Doncaster, England
    Dissolved Corporate (10 parents)
    Officer
    2007-12-18 ~ 2013-03-28
    IIF 9 - Director → ME
    2011-02-22 ~ 2013-03-28
    IIF 77 - Secretary → ME
  • 22
    EVENT LOGISTICS (UK) LIMITED
    06220118
    Tui Travel House Crawley Business Quarter, Fleming Way, Crawley, West Sussex
    Dissolved Corporate (10 parents)
    Officer
    2008-10-29 ~ 2011-03-23
    IIF 43 - Director → ME
  • 23
    EVENT LOGISTICS INTERNATIONAL LIMITED
    05641566
    Tui Travel House Crawley Business Quarter, Fleming Way, Crawley, West Sussex
    Dissolved Corporate (10 parents)
    Officer
    2006-11-07 ~ 2011-03-23
    IIF 44 - Director → ME
  • 24
    EVENTS INTERNATIONAL (SPORTS TRAVEL) LIMITED
    - now 03258979
    SPORTS TRAVEL ORGANISATION LIMITED - 1998-02-12
    Platinum House, St. Marks Hill, Surbiton, United Kingdom
    Dissolved Corporate (21 parents)
    Officer
    2008-10-29 ~ 2011-03-23
    IIF 33 - Director → ME
  • 25
    EVENTS INTERNATIONAL LIMITED
    - now 01956764
    PARARULE LIMITED - 1985-12-13
    Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, England
    Active Corporate (27 parents, 2 offsprings)
    Officer
    2006-11-07 ~ 2011-03-23
    IIF 46 - Director → ME
  • 26
    EXTREME RACING EVENTS LIMITED
    09206084
    Hartham Park, Corsham, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    2014-09-05 ~ 2017-06-02
    IIF 70 - Director → ME
    Person with significant control
    2016-09-01 ~ 2017-06-02
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    FIDDINGTON MANOR LIMITED
    02575335
    Fiddington Manor Fiddington Manor, Fiddington, Tewkesbury, Gloucestershire, England
    Active Corporate (19 parents)
    Officer
    1995-11-30 ~ 2011-07-27
    IIF 45 - Director → ME
  • 28
    GLOUCESTER RUGBY LIMITED - now
    GLOUCESTER RUGBY FOOTBALL CLUB LIMITED
    - 2004-12-23 00034603
    GLOUCESTER FOOTBALL AND ATHLETIC GROUND COMPANY LIMITED (THE)
    - 1996-05-28 00034603
    Gloucester Rugby Club, Kingsholm, Gloucester, Gloucestershire
    Active Corporate (46 parents, 2 offsprings)
    Officer
    1996-05-09 ~ 1999-12-16
    IIF 28 - Director → ME
  • 29
    GULLIVERS GROUP LIMITED
    - now 05108247
    GULLIVERS (2004) LIMITED
    - 2004-05-28 05108247
    Platinum House, St. Marks Hill, Surbiton, United Kingdom
    Dissolved Corporate (14 parents)
    Officer
    2004-04-21 ~ 2011-03-23
    IIF 32 - Director → ME
  • 30
    GULLIVERS SPORTS TRAVEL LIMITED
    02746479
    Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, England
    Active Corporate (25 parents)
    Officer
    1992-09-10 ~ 2011-03-23
    IIF 37 - Director → ME
    1993-11-05 ~ 2008-03-19
    IIF 78 - Secretary → ME
  • 31
    GULLIVERS TRANSPORT LIMITED
    05108029
    Pannell House 159 Charles Street, Leicester
    Dissolved Corporate (9 parents)
    Officer
    2004-04-21 ~ 2011-07-29
    IIF 23 - Director → ME
  • 32
    HARLEQUIN EVENT MANAGEMENT LIMITED
    - now 02703856
    BESTDUO LIMITED - 1992-09-17
    The Clubhouse, Aylestone Road, Leicester
    Active Corporate (15 parents)
    Officer
    2005-05-12 ~ 2011-03-26
    IIF 42 - Director → ME
  • 33
    INBULK TECHNOLOGIES LIMITED
    - now SC240044
    MM&S (2950) LIMITED - 2003-02-06
    Cms Cameron Mckenna Llp, 1 West Regent Street, Glasgow, Scotland
    Active Corporate (14 parents)
    Officer
    2003-04-03 ~ 2007-09-28
    IIF 3 - Director → ME
  • 34
    INSEARCH EDUCATION
    05168079
    Kett House, Station Road, Cambridge, Cambridgeshire
    Dissolved Corporate (11 parents)
    Officer
    2006-10-13 ~ 2009-12-31
    IIF 29 - Director → ME
  • 35
    INSEARCH ESSEX
    - now FC025424
    INSEARCH LIMITED - 2004-11-24
    Level 2, 187 Thomas Street, Sydney, Nsw 2000 Australia, Australia
    Converted / Closed Corporate (22 parents)
    Officer
    2007-11-07 ~ 2009-12-31
    IIF 72 - Secretary → ME
  • 36
    INVESTMENT GROUP BATH LTD
    16095223
    The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire, England
    Active Corporate (4 parents)
    Officer
    2024-11-22 ~ 2025-10-01
    IIF 64 - Director → ME
  • 37
    LEADERSHIP CHALLENGES INTERNATIONAL C.I.C.
    10158002
    Hartham Park, Corsham, Wiltshire
    Liquidation Corporate (3 parents)
    Officer
    2016-04-30 ~ 2019-10-31
    IIF 67 - Director → ME
    Person with significant control
    2016-04-30 ~ now
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    MAC EQUIPMENT HOLDINGS LIMITED
    - now SC312119
    PONY BIDCO LIMITED
    - 2007-06-08 SC312119
    MM&S (5178) LIMITED - 2007-01-25
    4th Floor 115 George Street, Edinburgh
    Dissolved Corporate (12 parents)
    Officer
    2007-05-21 ~ 2013-03-28
    IIF 19 - Director → ME
    2007-11-01 ~ 2013-03-28
    IIF 61 - Secretary → ME
  • 39
    MACAWBER LIMITED
    - now 01900013
    SIMON-MACAWBER LIMITED
    - 1994-06-21 01900013
    HACKREMCO (NO.218) LIMITED - 1985-07-17
    Unit 6-9 Railway Court, Off Ten Pound Walk, Doncaster, England
    Dissolved Corporate (12 parents)
    Officer
    1991-10-29 ~ 2013-03-28
    IIF 6 - Director → ME
    1991-10-29 ~ 2013-03-28
    IIF 52 - Secretary → ME
  • 40
    MYLIFE DIGITAL LIMITED
    09363196 08701956... (more)
    Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (12 parents, 2 offsprings)
    Officer
    2015-01-16 ~ 2019-01-01
    IIF 66 - Director → ME
  • 41
    PERFORMANCE GROUP INTERNATIONAL LIMITED
    05034026
    45 Bridge Street, Usk, Gwent, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2004-02-05 ~ 2004-10-29
    IIF 81 - Director → ME
  • 42
    PGIR LTD
    05865172
    Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (10 parents)
    Officer
    2006-07-04 ~ 2019-04-01
    IIF 71 - Director → ME
  • 43
    PLATINUM EVENT TRAVEL LIMITED
    04278759
    Platinum House, St. Marks Hill, Surbiton, United Kingdom
    Dissolved Corporate (24 parents)
    Officer
    2006-11-07 ~ 2011-03-23
    IIF 31 - Director → ME
  • 44
    PREMIER RUGBY LIMITED - now
    ENGLISH FIRST DIVISION RUGBY LIMITED
    - 2001-05-22 03096937
    SPEED 6078 LIMITED - 1995-10-06
    Thomas House, 84 Eccleston Square, London, England
    Active Corporate (110 parents)
    Officer
    1996-07-26 ~ 1996-08-05
    IIF 27 - Director → ME
    1996-03-30 ~ 1996-08-05
    IIF 79 - Director → ME
  • 45
    QLAR PNEUMATIC CONVEYING UK LTD - now
    SCHENCK PROCESS UK LIMITED - 2024-09-30
    CLYDE PROCESS LIMITED
    - 2017-01-04 SC236666
    CLYDE MATERIALS HANDLING LIMITED
    - 2011-05-18 SC236666 02919367... (more)
    CLYDE BLOWERS LIMITED
    - 2005-04-25 SC236666 SC211751... (more)
    MM&S (2930) LIMITED
    - 2002-10-15 SC236666 SC238106... (more)
    4th Floor 115 George Street, Edinburgh
    Active Corporate (33 parents, 4 offsprings)
    Officer
    2002-10-07 ~ 2013-03-28
    IIF 2 - Director → ME
    2006-09-19 ~ 2013-03-28
    IIF 48 - Secretary → ME
  • 46
    QLAR UK (CLYDE) LIMITED - now
    SCHENCK PROCESS (CLYDE) LIMITED - 2024-09-24
    SCHENCK PROCESS UK LIMITED
    - 2017-01-04 05535492 SC236666
    HOWPER 549 LIMITED - 2005-10-24
    Qlar (schenck Process Uk Limited) Unit D3 Bryans Close, Harworth, Doncaster, England
    Active Corporate (17 parents, 1 offspring)
    Officer
    2011-08-04 ~ 2013-03-28
    IIF 17 - Director → ME
  • 47
    REDLER LIMITED
    - now 07201394 04925560... (more)
    CPS INDIA LIMITED
    - 2011-09-30 07201394
    MM&S (5598) LIMITED
    - 2010-07-14 07201394 06062425... (more)
    Unit 6-9 Railway Court, Off Ten Pound Walk, Doncaster, England
    Dissolved Corporate (9 parents)
    Officer
    2010-07-08 ~ 2013-03-28
    IIF 16 - Director → ME
  • 48
    SCHENCK PROCESS (HOLDINGS CHINA) LIMITED - now
    CLYDE MATERIALS HANDLING (CHINA) LIMITED
    - 2021-04-13 SC220926
    CLYDE BLOWERS (CHINA) LIMITED - 2005-06-15
    MM&S (2780) LIMITED - 2001-07-17
    4th Floor 115 George Street, Edinburgh
    Active Corporate (18 parents)
    Officer
    2007-01-26 ~ 2013-03-28
    IIF 20 - Director → ME
    2007-01-26 ~ 2013-03-28
    IIF 62 - Secretary → ME
  • 49
    SIX EIGHT DEVELOPMENT LIMITED
    16257542
    The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2025-02-17 ~ 2026-02-01
    IIF 63 - Director → ME
    Person with significant control
    2025-02-17 ~ 2026-02-01
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 50
    SPORTSTEC UK LIMITED - now
    THE SPORTS PEOPLE LIMITED
    - 2007-09-07 03437956
    GOODFLEET LIMITED
    - 1997-11-11 03437956
    C/o Restructuring Advisory Llp Third Floor, One London Square, Cross Lanes, Guildford
    Dissolved Corporate (16 parents)
    Officer
    1997-09-29 ~ 2004-09-16
    IIF 80 - Director → ME
  • 51
    STURTEVANT ENGINEERING AND MANUFACTURING LIMITED
    - now 00469160 01758251
    STURTEVANT WELBECK LIMITED - 1988-05-18
    C/o Schenck Process Uk Ltd, Unit 6 Carolina Court, Lakeside, Doncaster, South Yorkshire
    Dissolved Corporate (15 parents)
    Officer
    1994-12-31 ~ 2013-03-28
    IIF 11 - Director → ME
    1994-12-31 ~ 2013-03-28
    IIF 55 - Secretary → ME
  • 52
    STURTEVANT ENGINEERING COMPANY LIMITED
    01758251 00469160
    C/o Schenck Process Uk Ltd, Unit 6 Carolina Court, Lakeside, Doncaster, South Yorkshire
    Dissolved Corporate (17 parents)
    Officer
    1994-12-31 ~ 2013-03-28
    IIF 10 - Director → ME
    1994-12-31 ~ 2013-03-28
    IIF 53 - Secretary → ME
  • 53
    TEWKESBURY RUGBY FOOTBALL CLUB LIMITED
    01731439
    37 High Street, Tewkesbury, England
    Active Corporate (23 parents)
    Officer
    ~ 2009-08-01
    IIF 35 - Director → ME
  • 54
    THE RETFORD MAJESTIC THEATRE CO LTD
    06823192
    47 Grove Street, Retford, Nottinghamshire
    Active Corporate (19 parents)
    Officer
    2019-09-16 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2019-09-16 ~ now
    IIF 30 - Has significant influence or control OE
  • 55
    TOPEKA LOGISTICS LTD
    10390680
    Topeka House, Frontier Park, Banbury, England
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    2017-12-04 ~ 2022-11-01
    IIF 74 - Ownership of shares – More than 50% but less than 75% OE
  • 56
    WHITECAP INVESTMENTS LIMITED
    07306704
    Unit C2, Staverton Technology Park, Cheltenham, Gloucestershire, England
    Dissolved Corporate (5 parents)
    Officer
    2010-07-07 ~ 2011-03-31
    IIF 41 - Director → ME
  • 57
    WHITECAP SKI LIMITED
    - now 05990489
    DICK'S ALPINE BARS LIMITED
    - 2011-03-23 05990489
    264 High Street, Beckenham, Kent
    Active Corporate (10 parents)
    Officer
    2010-11-03 ~ 2011-04-04
    IIF 24 - Director → ME
  • 58
    WING FORWARD INVESTMENT LIMITED
    16813311
    The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire, England
    Active Corporate (3 parents)
    Officer
    2025-10-27 ~ 2026-02-01
    IIF 65 - 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 March 2026 and licensed under the Open Government Licence v3.0.