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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 1
  • Head, Byron Preston
    Born in April 1941
    Individual (26 offsprings)
    Officer
    icon of calendar 2007-09-01 ~ now
    OF - Director → CIF 0
    Mr Byron Preston Head
    Born in April 1941
    Individual (26 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 9
  • 1
    Baxter, Andrew Paul
    Individual
    Officer
    icon of calendar 2021-09-01 ~ 2023-02-17
    OF - Secretary → CIF 0
  • 2
    Perrins, Ian Russell
    Director born in February 1965
    Individual (18 offsprings)
    Officer
    icon of calendar 2017-11-10 ~ 2020-02-29
    OF - Director → CIF 0
    Perrins, Ian Russell
    Individual (18 offsprings)
    Officer
    icon of calendar 2017-11-10 ~ 2020-02-29
    OF - Secretary → CIF 0
  • 3
    Rees, Andrew Merfyn
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1999-12-13
    OF - Secretary → CIF 0
  • 4
    Gilroy, John Anthony
    Director born in December 1936
    Individual
    Officer
    icon of calendar 2006-03-01 ~ 2007-08-31
    OF - Director → CIF 0
  • 5
    Morgan, Paul
    Managing Director born in May 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2021-01-01 ~ 2023-11-30
    OF - Director → CIF 0
  • 6
    Head, Byron Preston
    Company Director born in April 1941
    Individual (26 offsprings)
    Officer
    icon of calendar 1979-03-31 ~ 2006-03-21
    OF - Director → CIF 0
  • 7
    Marsh, Paul
    Director born in August 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-02-11 ~ 2017-11-10
    OF - Director → CIF 0
    Marsh, Paul
    Director
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-11-13 ~ 2017-11-10
    OF - Secretary → CIF 0
  • 8
    Streatfield, Paul Richard
    Director born in October 1953
    Individual (1 offspring)
    Officer
    icon of calendar 2001-01-26 ~ 2003-12-31
    OF - Director → CIF 0
  • 9
    Edwards, Michael Thomas
    Chartered Accountant born in January 1946
    Individual
    Officer
    icon of calendar 1991-08-31 ~ 2009-10-28
    OF - Director → CIF 0
    Edwards, Michael Thomas
    Individual
    Officer
    icon of calendar 1999-12-13 ~ 2007-11-13
    OF - Secretary → CIF 0
parent relation
Company in focus

RICAL LIMITED

Previous name
WILLIAM MITCHELL (SINKERS) LIMITED - 1982-11-11
Standard Industrial Classification
25990 - Manufacture Of Other Fabricated Metal Products N.e.c.
25620 - Machining
25930 - Manufacture Of Wire Products, Chain And Springs
24540 - Casting Of Other Non-ferrous Metals

Related profiles found in government register
  • RICAL LIMITED
    Info
    WILLIAM MITCHELL (SINKERS) LIMITED - 1982-11-11
    Registered number 00088330
    icon of addressC/o Rrs Department 45, Gresham Street, London EC2V 7BG
    PRIVATE LIMITED COMPANY incorporated on 1906-04-06 (119 years 9 months). The company status is In Administration.
    The last date of confirmation statement was made at 2023-11-25
    CIF 0
  • RICAL LTD
    S
    Registered number 00088330
    icon of addressTramway, Oldbury Road, Smethwick, England, B66 1NY
    Limited Company in England & Wales
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 13
  • 1
    FASTLYRE LIMITED - 1982-10-13
    R.H.N. GRIEVE LIMITED - 1987-07-29
    GRIEVE LIMITED - 1990-04-02
    icon of addressTramway, Oldbury Road,smethwick, Warley, West Midlands
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    0 GBP2018-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
  • 2
    PIMCO 2743 LIMITED - 2008-02-20
    icon of addressTramway Oldbury Road, Smethwick, Warley, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
  • 3
    COINEYE LIMITED - 1982-10-13
    icon of addressTramway, Oldbury Road, Smethwick, Warley West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
  • 4
    JOHN SMITH (METAL PRESSINGS) LIMITED - 1978-12-31
    H.A. LIGHT (METAL PRESSINGS) LIMITED - 1992-12-03
    HALOYGES LIMITED - 1976-12-31
    icon of addressTramway, Oldbury Road, Smethwick, Warley West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2018-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressRrs Department, 45 Gresham Street, London
    In Administration Corporate (2 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 6
    KENWELL RICAL LIMITED - 2010-07-13
    icon of addressTramway Oldbury Road Smethwick, Warley, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
  • 7
    MEDWAY SPRINGS LIMITED - 1991-11-15
    ECHOVILLE LIMITED - 1991-02-20
    icon of addressTramway, Oldbury Road, Smethwick, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressTramway, Oldbury Road, Smethwick, Warley, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    2,800 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
  • 9
    WILLIAM MITCHELL (EDM) LIMITED - 1997-02-03
    STOREPOST LIMITED - 1982-11-11
    icon of addressTramway Oldbury Road, Smethwick, Warley, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
  • 10
    WATERSON SERVICES LIMITED - 1996-09-10
    icon of addressC/o Rrs Department 45, Gresham Street, London
    In Administration Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 11
    REEVES LAMPHOLDERS LIMITED - 2002-05-08
    icon of addressTramway, Oldbury Road, Smethwick, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
  • 12
    JEWEL PEN COMPANY LIMITED - 1982-11-11
    icon of addressTramway Oldbury Road, Smethwick, Warley, West Midlands
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    0 GBP2023-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
  • 13
    PDC PRECISION DIECASTING LIMITED - 2000-11-03
    icon of addressTramway, Oldbury Road, Smethwick, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE

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 12 November 2025 and licensed under the Open Government Licence v3.0.