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

Lambert, George

    Related profiles found in government register
  • Lambert, George
    Irish born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • 9 Donnington Park, 85 Birdham Road, Chichester, PO20 7AJ, England

      IIF 1
    • Gpg House, 8 Walker Avenue, Wolverton Mill, MK12 5TW, England

      IIF 2
    • Gpg House, 8 Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW, United Kingdom

      IIF 3 IIF 4
  • Lambert, George
    Irish business executive born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Forge Wood Industrial Estate, Gatwick Road, Crawley, West Sussex, RH10 9PG, England

      IIF 5
  • Lambert, George
    Irish businessman born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Forgewood Industrial Estate, Gatwick Road, Crawley, RH10 9PG, England

      IIF 6
    • Oakwood Business Park, Golden Cross, Hailsham, East Sussex, BN27 4AH

      IIF 7
    • Oakwood Business Park, Golden Cross, Hailsham, East Sussex, BN27 4AH, England

      IIF 8
    • 6, Sovereign Park, Laporte Way, Luton, LU4 8EL, England

      IIF 9
    • Richmond House, Walkern Road, Stevenage, Herts, SG1 3QP, England

      IIF 10
  • Lambert, George
    Irish company director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit 16, Cannon Business Park, Gough Road, Bilston, West Midlands, WV14 8XR, England

      IIF 11
    • 86, Hopewell Drive, Chatham, Kent, ME5 7NL, England

      IIF 12
    • 9 Donnington Park, 85 Birdham Road, Chichester, West Sussex, PO20 7AJ

      IIF 13
    • 9 Donnington Park, 85 Birdham Road, Chichester, West Sussex, PO20 7AJ, England

      IIF 14 IIF 15 IIF 16
    • 27a, Gandy Street, Exeter, Devon, EX4 3LS, England

      IIF 22
    • Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, KT1 4EQ, United Kingdom

      IIF 23
    • 60-62, Old London Road, Kingston Upon Thames, KT2 6QZ

      IIF 24 IIF 25
    • 60-62, Old London Road, Kingston Upon Thames, KT2 6QZ, England

      IIF 26
    • 60/62, Old London Road, Kingston Upon Thames, Surrey, KT2 6QZ, United Kingdom

      IIF 27 IIF 28 IIF 29
    • Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, KT1 4EQ

      IIF 30
    • Unit 2, Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, KT1 4EQ, England

      IIF 31
    • Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey, KT1 4EQ

      IIF 32
    • Castle Post Form, Rye Harbour Road, Rye, East Sussex, TN31 7TE, England

      IIF 33
    • Richmond House, Walkern Road, Stevenage, Herts, SG1 3QP, England

      IIF 34
  • Lambert, George
    Irish director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • 86, Hopewell Drive, Chatham, Kent, ME5 7NL, United Kingdom

      IIF 35
    • 9 Donnington Park, 85 Birdham Road, Chichester, West Sussex, PO20 7AJ, England

      IIF 36 IIF 37 IIF 38
    • Grorud Engineering Ltd, Castleside Industrial Estate, Consett, County Durham, DH8 8JA, England

      IIF 41
    • C12 Marquis Court, Marquis Way, Team Valley, Gateshead, Tyne & Wear, NE11 0RU, England

      IIF 42
    • Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, KT1 4EQ

      IIF 43
    • 60/62, Old London Road, Kingston Upon Thames, KT2 6QZ, United Kingdom

      IIF 44
    • Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, KT1 4EQ

      IIF 45 IIF 46
    • Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey, KT1 4EQ

      IIF 47
    • 72, Spruce Drive, Lightwater, Surrey, GU18 5YX, England

      IIF 48
    • 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 49
    • Richmond House, Walkern Road, Stevenage, Hertfordshire, SG1 3QP, United Kingdom

      IIF 50 IIF 51 IIF 52
    • Richmond House, Walkern Road, Stevenage, Herts, SG1 3QP, England

      IIF 53
    • Lidget Lane Industrial Estate, Albion Drive, Thurnscoe, Rotherham, South Yorkshire, S63 0BA

      IIF 54
  • Lambert, George
    Irish musical director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • 72, Spruce Drive, Lightwater, Surrey, GU18 5YX

      IIF 55
  • Lambert, George
    Irish none born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • 9 Donnington Park, 85 Birdham Road, Chichester, West Sussex, PO20 7AJ, United Kingdom

      IIF 56 IIF 57
    • 72, Spruce Drive, Lightwater, Surrey, GU18 5YX

      IIF 58
  • Lambert, George
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • 21, Cobham Road, Ferndown Industrial Estate, Wimborne, BH21 7PE, England

      IIF 59
    • Ferndown Business Park, 21 Cobham Road, Ferndown Industrial Estate, Wimborne, BH21 7PE, England

      IIF 60
  • Lambert, George
    British company director born in August 1967

    Resident in Ireland

    Registered addresses and corresponding companies
    • 3, Coniston Court, Lightwater, GU18 5AA, England

      IIF 61
  • Lambert, George
    British record masterer born in August 1967

    Registered addresses and corresponding companies
    • 10 Silverdale, Keymer, West Sussex, BN6 8RD

      IIF 62
  • Mr George Lambert
    Irish born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • 9 Donnington Park, 85 Birdham Road, Chichester, West Sussex, PO20 7AJ, England

      IIF 63 IIF 64 IIF 65
    • Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, KT1 4EQ, United Kingdom

      IIF 66
    • Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, KT1 4EQ

      IIF 67 IIF 68
    • Castle Post Form, Rye Harbour Road, Rye, East Sussex, TN31 7TE, England

      IIF 69
    • 21, Cobham Road, Ferndown Industrial Estate, Wimborne, BH21 7PE, England

      IIF 70
    • Ferndown Business Park, 21 Cobham Road, Ferndown Industrial Estate, Wimborne, BH21 7PE, England

      IIF 71
    • Gpg House, 8 Walker Avenue, Wolverton Mill, MK12 5TW, England

      IIF 72
    • Gpg House, 8 Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW, United Kingdom

      IIF 73 IIF 74
  • Lambert, George

    Registered addresses and corresponding companies
    • 60-62, Old London Road, Kingston Upon Thames, KT2 6QZ

      IIF 75
    • Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey, KT1 4EQ

      IIF 76
  • Mr George Lambert
    Irish born in July 1967

    Resident in Ireland

    Registered addresses and corresponding companies
    • 3, Coniston Court, Lightwater, GU18 5AA, England

      IIF 77
child relation
Offspring entities and appointments
Active 48
  • 1
    3A MANUFACTURING LTD
    - now 04345310
    WACKY SACS LTD - 2006-06-08
    21 Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    445,287 GBP2024-08-31
    Officer
    2025-08-03 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2026-01-14 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
  • 2
    3A PRECISION ENGINEERING LTD
    16615096
    Gpg House, 8 Walker Avenue, Wolverton Mill, Milton Keynes, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-30 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-07-30 ~ now
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 3
    3A UK HOLDINGS LTD
    16618186
    Gpg House, 8 Walker Avenue, Wolverton Mill, Milton Keynes, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-31 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2025-07-31 ~ now
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 4
    ASHBECK CARDAMON 123 LIMITED
    - now 09627120
    CASTLE AND LAMBERT ASSOCIATES LIMITED
    - 2016-01-05 09627120
    SPG HOLDINGS LIMITED
    - 2015-10-19 09627120
    9 Donnington Park, 85 Birdham Road, Chichester, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    2015-07-08 ~ dissolved
    IIF 36 - Director → ME
  • 5
    BAYOU ENGINEERING LIMITED
    09144794
    9 Donnington Park, 85 Birdham Road, Chichester, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    2014-07-23 ~ dissolved
    IIF 15 - Director → ME
  • 6
    BLUECLOSE LIMITED
    08461788
    Richmond House, Walkern Road, Stevenage, Herts, England
    Dissolved Corporate (1 parent)
    Officer
    2013-03-26 ~ dissolved
    IIF 10 - Director → ME
  • 7
    BRITAT ENGINEERING LTD
    07799473
    Richmond House, Walkern Road, Stevenage, Herts, England
    Dissolved Corporate (1 parent)
    Officer
    2012-11-09 ~ dissolved
    IIF 34 - Director → ME
  • 8
    BRYANT RECYCLING LIMITED
    06653608
    Marks Bloom, 60/62 Old London Road, Kingston Upon Thames, Surrey, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2013-02-01 ~ dissolved
    IIF 5 - Director → ME
  • 9
    CASTLE AND LAMBERT LIMITED
    09823794
    9 Donnington Park, 85 Birdham Road, Chichester, West Sussex, England
    Dissolved Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    50,219 GBP2016-10-30
    Officer
    2018-09-27 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2018-09-27 ~ dissolved
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 10
    CASTLE POST FORM AND BESPOKE JOINERY LIMITED
    - now 04760528
    CASTLE POST FORM PRODUCTS LIMITED - 2016-07-11 10556321, 10611687
    Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2016-09-29 ~ dissolved
    IIF 32 - Director → ME
    2016-09-29 ~ dissolved
    IIF 76 - Secretary → ME
  • 11
    CASTLE POST FORM PRODUCTS LIMITED
    - now 10611687 04760528, 10556321
    GL67 TRADING LIMITED
    - 2017-08-22 10611687 10556321
    Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Dissolved Corporate (1 parent)
    Officer
    2017-02-09 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2017-02-09 ~ dissolved
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 12
    CHEM ENGINEERING LIMITED
    09644622
    9 Donnington Park, 85 Birdham Road, Chichester, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    2015-06-17 ~ dissolved
    IIF 20 - Director → ME
  • 13
    CHEMIPETRO LIMITED
    02941539 11981333
    Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2015-06-26 ~ dissolved
    IIF 47 - Director → ME
  • 14
    CONSTABLES LIMITED
    - now 02800677
    NORVESTON LIMITED - 1993-03-31
    Marks Bloom, 60/62 Old London Road, Kingston Upon Thames, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2013-03-25 ~ dissolved
    IIF 8 - Director → ME
  • 15
    DEERSPLACE LTD
    07279155 07279044
    Richmond House, Walkern Road, Stevenage, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-09-24 ~ dissolved
    IIF 50 - Director → ME
  • 16
    DIGITAL CLARITY MEDIA BUYING SERVICES LIMITED
    06326477
    60-62 Old London Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2009-11-12 ~ dissolved
    IIF 58 - Director → ME
  • 17
    DURORG LIMITED
    09606100 09556434
    Grorud Engineering Ltd, Castleside Industrial Estate, Consett, County Durham, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2015-08-27 ~ dissolved
    IIF 41 - Director → ME
  • 18
    EDWARD PARKER WINES LTD.
    - now 04763752
    BIRCHAM ASSOCIATES LTD - 2005-06-17
    Marks Bloom, 60/62 Old London Road, Kingston Upon Thames, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-05-01 ~ dissolved
    IIF 27 - Director → ME
  • 19
    EQUIP TRAINING (SOUTH WEST) LIMITED
    05065583
    Marks Bloom, 60/62 Old London Road, Kingston Upon Thames, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-07-10 ~ dissolved
    IIF 29 - Director → ME
  • 20
    FERGUSON COMPANY INVESTMENTS LTD
    - now 16505330 16548345, 16342761
    FERGUSON COMPANY INVESTMENTS LTD
    - 2025-08-21 16505330 16548345, 16342761
    12 Furze Field, Oxshott, Leatherhead, England
    Active Corporate (1 parent)
    Officer
    2025-08-13 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2025-09-10 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
  • 21
    FISCHER D'ALTON LIMITED
    09579120
    3 Coniston Court, Lightwater, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2016-12-31
    Officer
    2019-02-16 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2019-01-03 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 22
    GENEVA ENGINEERING INVESTMENTS LIMITED
    - now 10082764
    ENERGY UK GROUP LIMITED
    - 2017-11-23 10082764
    2478 TRADING LTD
    - 2017-06-26 10082764
    9 Donnington Park, 85 Birdham Road, Chichester, West Sussex, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2016-03-24 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
  • 23
    GL1 TRADING LIMITED
    - now 10556321 10611687
    CASTLE POST FORM PRODUCTS LIMITED
    - 2017-02-22 10556321 04760528, 10611687
    Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2018-01-31
    Person with significant control
    2017-01-10 ~ dissolved
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 24
    GREY BEAR LIMITED
    07118969
    Marks Bloom, 60/62 Old London Road, Kingston Upon Thames, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2012-11-12 ~ dissolved
    IIF 11 - Director → ME
  • 25
    GRORUD (PLANT AND PROPERTY) LIMITED
    - now 09749774
    NE MANUFACTURING LIMITED
    - 2017-02-22 09749774
    9 Donnington Park, 85 Birdham Road, Chichester, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    2015-08-26 ~ dissolved
    IIF 14 - Director → ME
  • 26
    GRORUD ENGINEERING LIMITED
    - now 00564545
    CODE ENGINEERING LIMITED - 1988-02-12
    Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Dissolved Corporate (1 parent)
    Officer
    2015-08-27 ~ dissolved
    IIF 43 - Director → ME
  • 27
    GRORUD GROUP LIMITED
    - now 03170904
    HOODCO 497 LIMITED - 1996-07-11 03170899, 03275737, 02924479... (more)
    Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2015-08-27 ~ dissolved
    IIF 46 - Director → ME
  • 28
    GRORUD HOLDINGS (U.K.) LIMITED
    - now 00624468
    G-MAN PRODUCTS LIMITED - 1981-12-31
    Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Dissolved Corporate (2 parents)
    Officer
    2015-08-27 ~ dissolved
    IIF 45 - Director → ME
  • 29
    HAYDEN PRODUCTS LIMITED
    07510148
    60-62 Old London Road, Kingston Upon Thames
    Dissolved Corporate (1 parent)
    Officer
    2015-02-03 ~ dissolved
    IIF 57 - Director → ME
    IIF 18 - Director → ME
  • 30
    KEMMEL LIMITED
    01602788 08757295
    60-62 Old London Road, Kingston Upon Thames
    Dissolved Corporate (1 parent)
    Officer
    2015-12-31 ~ dissolved
    IIF 24 - Director → ME
  • 31
    LEMMEK LIMITED
    08757295 01602788
    9 Donnington Park, 85 Birdham Road, Chichester, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    2015-12-31 ~ dissolved
    IIF 13 - Director → ME
  • 32
    LIFTING SOLUTIONS HOLDINGS LIMITED
    - now 04232975
    LIFTING SOLUTIONS LIMITED - 2002-08-22 01470609
    HLW 129 LIMITED - 2001-07-11 04753732, 07329877, 05453536... (more)
    Lidget Lane Industrial Estate, Albion Drive, Thurnscoe, Rotherham, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2010-08-25 ~ dissolved
    IIF 54 - Director → ME
  • 33
    LIFTING SOLUTIONS LIMITED
    - now 01470609 04232975
    CHAIN & ROPE SERVICES LIMITED - 2002-08-22 04479780
    CHAIN AND ROPE SERVICES (BARNSLEY) LIMITED - 1996-05-09
    Marks Bloom, 60/62 Old London Road, Kingston Upon Thames, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-08-25 ~ dissolved
    IIF 44 - Director → ME
  • 34
    LOAD MEDIA DISTRIBUTION LIMITED
    06699515
    Load Media Distribution Ltd Green Lane, Burghfield Bridge, Burghfield, Reading Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2008-10-29 ~ dissolved
    IIF 55 - Director → ME
  • 35
    MASTER TOOLS LTD.
    03546848
    60-62 Old London Road, Kingston Upon Thames
    Dissolved Corporate (1 parent)
    Officer
    2011-01-24 ~ dissolved
    IIF 25 - Director → ME
    2011-01-24 ~ dissolved
    IIF 75 - Secretary → ME
  • 36
    MASTERTOOLS (UK) LTD
    07493907
    C12 Marquis Court Marquis Way, Team Valley, Gateshead, Tyne & Wear, England
    Dissolved Corporate (1 parent)
    Officer
    2011-01-14 ~ dissolved
    IIF 42 - Director → ME
  • 37
    REMCO LIMITED
    04096026
    Marks Bloom, 60/62 Old London Road, Kingston Upon Thames, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-04-19 ~ dissolved
    IIF 28 - Director → ME
  • 38
    RICE AIRCRAFT FITTERS LIMITED
    16580888
    Gpg Milton Keynes Ltd Gpg House, 8 Walker Avenue, Wolverton Mill, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-28 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-07-28 ~ now
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 39
    RICHARDSON PLANT SERVICING LIMITED
    09319115
    Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -62,149 GBP2015-11-28
    Officer
    2015-10-20 ~ dissolved
    IIF 16 - Director → ME
  • 40
    RMSC HOLDINGS LTD
    08318070
    86 Hopewell Drive, Chatham, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2012-12-04 ~ dissolved
    IIF 12 - Director → ME
  • 41
    RUSTON TECHNOLOGY LIMITED
    05688101
    60-62 Old London Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2013-02-19 ~ dissolved
    IIF 9 - Director → ME
  • 42
    S. D. P. FLOOR SCREEDS LIMITED
    - now 05013826
    S D P FLOWSCREED LIMITED - 2006-03-10
    Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Liquidation Corporate (1 parent)
    Equity (Company account)
    524,241 GBP2017-07-31
    Officer
    2018-08-22 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2018-08-22 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
  • 43
    SLS METALS LTD
    - now 08316086
    BRYANT SCRAP METAL RECYCLING LTD
    - 2013-03-22 08316086
    Marks Bloom, 60/62 Old London Road, Kingston Upon Thames, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2013-02-01 ~ dissolved
    IIF 6 - Director → ME
  • 44
    THE JOB TRAINING COMPANY LTD
    07879784
    27a Gandy Street, Exeter, Devon, England
    Dissolved Corporate (1 parent)
    Officer
    2012-07-05 ~ dissolved
    IIF 22 - Director → ME
  • 45
    WAWIP LIMITED
    07831618
    Richmond House, Walkern Road, Stevenage, Herts, England
    Dissolved Corporate (1 parent)
    Officer
    2011-11-02 ~ dissolved
    IIF 53 - Director → ME
  • 46
    WILKES IRIS LIMITED
    - now 00645246
    WILKES IRIS DIAPHRAGM COMPANY LIMITED - 2000-06-26
    60-62 Old London Road, Kingston Upon Thames
    Dissolved Corporate (1 parent)
    Officer
    2015-01-30 ~ dissolved
    IIF 56 - Director → ME
    IIF 21 - Director → ME
  • 47
    WILKES IRIS PRODUCTS LIMITED
    - now 09450247
    PARAPECTIN LIMITED
    - 2016-06-03 09450247
    60-62 Old London Road, Kingston Upon Thames, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -13,734 GBP2016-02-28
    Officer
    2015-06-23 ~ dissolved
    IIF 26 - Director → ME
  • 48
    WSF REALISATIONS LIMITED
    - now 02009570
    WULFRUN SPECIALISED FASTENERS LIMITED
    - 2018-07-31 02009570 07190836, 11227222
    LAMONS UK LIMITED - 2017-03-10 07190836
    WULFRUN SPECIALISED FASTENERS LIMITED - 2016-01-04 07190836, 11227222
    PASSWEALTH LIMITED - 1986-06-13
    Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-19 ~ dissolved
    IIF 31 - Director → ME
Ceased 13
  • 1
    BERRY FOUNDATIONS & ASSOCIATES LTD
    11005334
    1 Kings Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-01-09 ~ 2019-06-20
    IIF 49 - Director → ME
  • 2
    CAST COMPONENTS (UK) LIMITED
    - now 07616597
    ADVANCED CASTING COMPONENTS LIMITED - 2014-01-14
    Unit 19, Elms Farm, Frieston Heath, Grantham, Lincolnshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -95,901 GBP2024-04-29
    Officer
    2014-02-15 ~ 2016-06-02
    IIF 48 - Director → ME
  • 3
    CASTLE AND LAMBERT LIMITED
    09823794
    9 Donnington Park, 85 Birdham Road, Chichester, West Sussex, England
    Dissolved Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    50,219 GBP2016-10-30
    Officer
    2015-10-14 ~ 2017-07-13
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-07-13
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
  • 4
    CASTLE POST FORM HOLDINGS LIMITED
    - now 10400154
    GL50 LIMITED
    - 2018-03-08 10400154
    CASTLE POST FORM HOLDINGS LIMITED
    - 2017-07-20 10400154
    Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2016-09-28 ~ 2018-05-16
    IIF 33 - Director → ME
    Person with significant control
    2016-09-28 ~ 2018-03-06
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - 75% or more OE
  • 5
    CONSTABLES LIMITED
    - now 02800677
    NORVESTON LIMITED - 1993-03-31
    Marks Bloom, 60/62 Old London Road, Kingston Upon Thames, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2013-03-25 ~ 2013-03-25
    IIF 7 - Director → ME
  • 6
    GENEVA ENGINEERING HOLDINGS LIMITED
    - now 10820866
    ARKLE ACQUISITION VEHICLE 4 LIMITED - 2017-08-11 10464984, 11227222, 09556434... (more)
    9 Donnington Park, 85 Birdham Road, Chichester, West Sussex, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2018-03-22 ~ 2018-05-03
    IIF 40 - Director → ME
  • 7
    GENEVA ENGINEERING LIMITED
    - now 04071847
    ACCURA GENEVA LIMITED - 2017-06-29
    PARETTA LIMITED - 2000-09-28
    Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Dissolved Corporate (2 parents)
    Officer
    2018-03-22 ~ 2018-05-03
    IIF 38 - Director → ME
  • 8
    GL1 TRADING LIMITED
    - now 10556321 10611687
    CASTLE POST FORM PRODUCTS LIMITED
    - 2017-02-22 10556321 04760528, 10611687
    Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    2017-01-10 ~ 2020-03-03
    IIF 23 - Director → ME
  • 9
    LOAD MEDIA DISTRIBUTION LIMITED
    06699515
    Load Media Distribution Ltd Green Lane, Burghfield Bridge, Burghfield, Reading Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2008-09-16 ~ 2009-08-11
    IIF 62 - Director → ME
  • 10
    PERMAQUIP LIMITED - now 07398135, 10284579
    PERMAQUIP HOLDINGS LTD
    - 2017-02-25 07485835 10284579
    Unit S Old Sleningford Farm, Mickley, Ripon, North Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-07-30
    Officer
    2011-01-07 ~ 2011-09-01
    IIF 52 - Director → ME
  • 11
    PERMAQUIP MANUFACTURING LIMITED - now
    PERMAQUIP LIMITED
    - 2017-02-14 07398135 07485835, 10284579
    Unit S Old Sleningford Farm, Mickley, Ripon, North Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    771,029 GBP2024-07-31
    Officer
    2010-10-06 ~ 2011-09-01
    IIF 51 - Director → ME
  • 12
    SKILLFAST LIMITED - now
    RAIL MAINTENANCE SERVICE CENTRE LTD
    - 2013-04-24 08037386
    86 Hopewell Drive, Chatham, Kent
    Dissolved Corporate (1 parent)
    Officer
    2012-04-19 ~ 2013-01-31
    IIF 35 - Director → ME
  • 13
    WEB PRECISION ENGINEERING LIMITED
    - now 07359715
    LS ENGINEERING (CHICHESTER) LIMITED
    - 2011-02-15 07359715
    Becktech House, Terminus Road, Chichester, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    54,687 GBP2019-01-31
    Officer
    2010-08-27 ~ 2015-06-23
    IIF 37 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.