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 17
  • 1
    Scott, Derek
    Director born in July 1950
    Individual (7 offsprings)
    Officer
    (before 1991-03-08) ~ 2001-09-28
    OF - Director → CIF 0
  • 2
    Newman, Andrew Hamilton
    Born in June 1948
    Individual (5 offsprings)
    Officer
    1998-05-21 ~ now
    OF - Director → CIF 0
  • 3
    Roberts, Donald John
    Director born in April 1938
    Individual (9 offsprings)
    Officer
    (before 1991-03-08) ~ 1998-04-08
    OF - Director → CIF 0
  • 4
    Milnes, Stephen Andrew
    Born in December 1960
    Individual (3 offsprings)
    Officer
    2018-01-01 ~ now
    OF - Director → CIF 0
  • 5
    Pepper, David Ian
    Born in July 1940
    Individual (22 offsprings)
    Officer
    (before 1991-03-08) ~ now
    OF - Director → CIF 0
  • 6
    Leighfield, Colin James
    Born in August 1946
    Individual (9 offsprings)
    Officer
    (before 1991-03-08) ~ now
    OF - Director → CIF 0
  • 7
    Lynam, David Arthur
    Individual (30 offsprings)
    Officer
    (before 1991-03-08) ~ 2012-12-01
    OF - Secretary → CIF 0
  • 8
    Peterson, Cary Morris
    Director born in September 1946
    Individual (1 offspring)
    Officer
    2008-05-20 ~ 2011-08-03
    OF - Director → CIF 0
  • 9
    Curtis, Angela Helen
    Born in November 1975
    Individual (4 offsprings)
    Officer
    2011-08-01 ~ now
    OF - Director → CIF 0
  • 10
    Woolridge, Jeremy Frederick
    Born in December 1944
    Individual (37 offsprings)
    Officer
    (before 1991-03-08) ~ now
    OF - Director → CIF 0
    Mr Jeremy Frederick Woolrdge
    Born in December 1944
    Individual (37 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 11
    Brown, Philip Crabtree
    Managing Director born in June 1950
    Individual (33 offsprings)
    Officer
    1996-12-10 ~ 1998-03-31
    OF - Director → CIF 0
  • 12
    Naylor, David Arthur
    Chartered Accountant born in June 1945
    Individual (29 offsprings)
    Officer
    1996-12-10 ~ 2021-07-29
    OF - Director → CIF 0
  • 13
    Marris, Robert Howard
    Born in April 1955
    Individual (6 offsprings)
    Officer
    2017-10-01 ~ now
    OF - Director → CIF 0
  • 14
    Woolridge, Christopher James
    Born in March 1980
    Individual (28 offsprings)
    Officer
    2013-05-14 ~ now
    OF - Director → CIF 0
  • 15
    Parsons, Jonathan David
    Born in December 1966
    Individual (28 offsprings)
    Officer
    2013-05-14 ~ now
    OF - Director → CIF 0
  • 16
    Graham, Dawn Lesley
    Individual (29 offsprings)
    Officer
    2012-12-01 ~ now
    OF - Secretary → CIF 0
  • 17
    Haworth, Andrew Linton
    Born in July 1967
    Individual (3 offsprings)
    Officer
    2018-01-01 ~ now
    OF - Director → CIF 0
parent relation
Company in focus

B.E. WEDGE HOLDINGS LIMITED

Period: 1938-02-07 ~ now
Company number: 00336600
Registered name
B.E. WEDGE HOLDINGS LIMITED - now
Standard Industrial Classification
25610 - Treatment And Coating Of Metals

Related profiles found in government register
  • B.E. WEDGE HOLDINGS LIMITED
    Info
    Registered number 00336600
    Stafford Street, Willenhall, West Midlands WV13 1RZ
    PRIVATE LIMITED COMPANY incorporated on 1938-02-07 (88 years 2 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-03-01
    CIF 0
  • B E WEDGE HOLDINGS LIMITED
    S
    Registered number 00336600
    B E Wedge Holdings Offices, Stafford Street, Willenhall, England, WV13 1RZ
    Limited Company in England
    CIF 1
  • B E WEDGE HOLDINGS LIMITED
    S
    Registered number 00336600
    Stafford Street, Stafford Street, Willenhall, West Midlands, England, WV13 1RZ
    Limited in England And Wales, United Kingdom
    CIF 2
  • B E WEDGE HOLDINGS LTD
    S
    Registered number 00336600
    B E Wedge Holdings Head Office, Stafford Street, Willenhall, England, WV13 1RZ
    Limited Company in England
    CIF 3
child relation
Offspring entities and appointments 28
  • 1
    ACROW GALVANIZING LIMITED
    - now 01414982
    ACROW GALVANISING LIMITED - 1998-09-23
    RALLIP DEVELOPMENTS LIMITED - 1985-01-28
    Stafford Street, Willenhall, West Midlands
    Active Corporate (14 parents)
    Person with significant control
    2017-03-26 ~ now
    CIF 12 - Ownership of shares – 75% or more OE
  • 2
    B E WEDGE LIMITED
    - now 04669648 00068275... (more)
    FBC 311 LIMITED - 2005-02-17
    Stafford Street, Willenhall, West Midlands
    Active Corporate (11 parents)
    Person with significant control
    2017-02-18 ~ now
    CIF 24 - Ownership of shares – 75% or more OE
  • 3
    C.H.T. GALVANIZING LIMITED
    - now 02538538
    EQUALVITAL LIMITED - 1990-12-06
    Stafford Street, Willenhall, West Midlands
    Active Corporate (10 parents)
    Person with significant control
    2024-01-24 ~ now
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 4
    CAPITAL GALVANIZING LIMITED
    - now 00667930
    BLACKBURN GALVANIZERS LIMITED - 1999-10-21
    BLACKBURN GALVANISERS LIMITED - 1998-09-23
    BLAKES GALVANISING LIMITED - 1990-09-21
    SKIPPER OF STOURBRIDGE LIMITED - 1986-08-14
    Stafford Street, Willenhall, West Midlands
    Active Corporate (13 parents)
    Person with significant control
    2017-03-26 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
  • 5
    CENTRIFUGE GALVANIZING LIMITED
    - now 01575900
    CENTRIFUGE GALVANISING LIMITED - 1990-03-26
    Stafford Street, Willenhall, West Midlands
    Active Corporate (10 parents)
    Person with significant control
    2017-03-01 ~ now
    CIF 20 - Ownership of shares – 75% or more OE
  • 6
    EAST ANGLIAN GALVANIZING LIMITED
    - now 00947332
    EAST ANGLIAN GALVANISING LIMITED - 1998-09-23
    EAST ANGLIA GALVANISING COMPANY LIMITED - 1981-12-31
    Stafford Street, Willenhall, West Midlands
    Active Corporate (14 parents)
    Person with significant control
    2017-03-26 ~ now
    CIF 10 - Ownership of shares – 75% or more OE
  • 7
    EDWARD HOWELL GALVANIZERS LIMITED
    - now 00296766
    EDWARD HOWELL & COMPANY (GALVANIZERS) LIMITED - 1986-08-19
    Stafford Street, Willenhall, West Midlands
    Active Corporate (12 parents)
    Person with significant control
    2017-03-01 ~ now
    CIF 17 - Ownership of shares – 75% or more OE
  • 8
    HASCO-TECH LIMITED
    10730889
    134 Birchfield Lane Oldbury, Warley, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2017-04-19 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
  • 9
    HASCO-THERMIC LIMITED
    01013744
    134 Birchfield Lane, Oldbury, Warley, West Midlands
    Active Corporate (12 parents)
    Person with significant control
    2017-03-01 ~ now
    CIF 19 - Ownership of shares – 75% or more OE
  • 10
    HUMBER GALVANIZING LIMITED
    - now 03011476
    HUMBER GALVANISING LIMITED - 1998-09-23
    KINDARILLO LIMITED - 1995-04-21
    Stafford Street, Willenhall, West Midlands
    Active Corporate (14 parents)
    Person with significant control
    2017-01-18 ~ now
    CIF 26 - Ownership of shares – 75% or more OE
  • 11
    LANARKSHIRE GALVANIZING CO LIMITED
    - now SC116891
    LANARKSHIRE GALVANISING COMPANY LIMITED - 1998-09-28
    DUNWILCO (156) LIMITED - 1989-05-15
    Maclellan Street, Glasgow
    Active Corporate (16 parents)
    Person with significant control
    2017-03-26 ~ now
    CIF 15 - Ownership of shares – 75% or more OE
  • 12
    LEICESTER GALVANIZING SERVICES LIMITED
    - now 00697485
    LEICESTER GALVANISING SERVICES LIMITED - 1998-09-24
    AIR ENGINE SALES & SERVICES LIMITED - 1991-05-23
    AIR ENGINE SALES LIMITED - 1978-12-31
    Stafford Street, Willenhall, West Midlands
    Active Corporate (13 parents)
    Person with significant control
    2017-02-28 ~ now
    CIF 23 - Ownership of shares – 75% or more OE
  • 13
    LEVATE SOLUTIONS LTD
    10379950
    Countrywide House, Knights Way, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2024-09-09 ~ now
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    MANCHESTER GALVANIZING LTD
    - now 00539872 05024844... (more)
    PILLAR-WEDGE LIMITED - 2014-03-26
    LIVER-SIMPSON (GALVANISERS) LIMITED - 1980-12-31
    Stafford Street, Willenhall, West Midlands
    Active Corporate (17 parents)
    Person with significant control
    2017-03-26 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
  • 15
    MERSEYSIDE GALVANIZING LIMITED
    - now 01556126
    MERSEYSIDE GALVANISING LIMITED - 1998-09-25
    RALLIP METALS LIMITED - 1984-08-10
    Stafford Street, Willenhall, West Midlands
    Active Corporate (16 parents)
    Person with significant control
    2017-03-26 ~ now
    CIF 14 - Ownership of shares – 75% or more OE
  • 16
    METALTREAT LIMITED
    - now 00799625 00447722
    MANCHESTER GALVANISING LIMITED - 1982-01-01
    Stafford Street, Willenhall, West Midlands
    Active Corporate (17 parents)
    Person with significant control
    2017-03-26 ~ now
    CIF 8 - Ownership of shares – 75% or more OE
  • 17
    NEWPORT GALVANIZERS LIMITED
    - now 00859576
    NEWPORT GALVANISERS LIMITED - 1998-09-24
    SWIFT TOOLS LIMITED - 1988-06-02
    AUTOPRO LIMITED - 1982-01-01
    PILLAR JANITORIAL SERVICES LIMITED - 1979-12-31
    Stafford Street, Willenhall, West Midlands
    Active Corporate (15 parents)
    Person with significant control
    2017-03-26 ~ now
    CIF 9 - Ownership of shares – 75% or more OE
  • 18
    NORTH EAST GALVANIZING LIMITED
    - now 01523152
    PILLAR SPIN GALVANIZING LIMITED
    - 2025-09-08 01523152 00447722... (more)
    PILLAR SPIN GALVANISING LIMITED - 1998-09-24
    SPIN GALVANISING LIMITED - 1981-12-31
    Stafford Street, Willenhall, West Midlands
    Active Corporate (16 parents)
    Person with significant control
    2017-03-26 ~ now
    CIF 13 - Ownership of shares – 75% or more OE
  • 19
    PARKES GALVANIZING LIMITED
    01697282
    Stafford Street, Willenhall, West Midlands
    Active Corporate (11 parents)
    Person with significant control
    2017-03-01 ~ now
    CIF 21 - Ownership of shares – 75% or more OE
  • 20
    PILLAR GALVANIZING LIMITED
    - now 00447722 01523152
    PILLAR GALVANISING LIMITED - 1998-09-24
    METALTREAT LIMITED - 1982-01-01
    Stafford Street, Willenhall, West Midlands
    Active Corporate (13 parents)
    Person with significant control
    2017-03-25 ~ now
    CIF 16 - Ownership of shares – 75% or more OE
  • 21
    PILLAR-WEDGE GROUP LIMITED
    - now 01026186
    PILLAR-WEDGE LIMITED - 1982-01-01
    Stafford Street, Willenhall, West Midlands
    Active Corporate (22 parents)
    Person with significant control
    2017-03-26 ~ now
    CIF 11 - Ownership of shares – 75% or more OE
  • 22
    PILLAR-WEDGE LIMITED
    - now 05024844 01026186... (more)
    MANCHESTER GALVANIZING LIMITED - 2014-03-26
    ., Stafford Street, Willenhall, West Midlands
    Active Corporate (11 parents)
    Person with significant control
    2017-01-23 ~ now
    CIF 25 - Ownership of shares – 75% or more OE
  • 23
    SCOTTISH GALVANIZERS LIMITED
    - now SC027121
    SCOTTISH GALVANISERS LIMITED - 1998-09-28
    Maclellan Street, Glasgow, Lanarkshire
    Active Corporate (15 parents)
    Person with significant control
    2017-04-01 ~ now
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 24
    SOUTH EAST GALVANIZERS LIMITED
    - now 03228164 01920615
    CEGO GALVANIZING LIMITED - 1997-04-01
    SOUTH EAST GALVANIZERS LIMITED - 1996-10-31
    FBC 210 LIMITED - 1996-10-14
    Stafford Street, Willenhall, West Midlands
    Active Corporate (14 parents)
    Person with significant control
    2016-07-23 ~ now
    CIF 27 - Ownership of shares – 75% or more OE
  • 25
    SOUTH WEST GALVANIZERS LIMITED
    - now 01920615 03228164... (more)
    SOUTH WEST GALVANIZERS (CREDITON) LIMITED - 1986-09-25
    Stafford Street, Willenhall, West Midlands
    Active Corporate (12 parents)
    Person with significant control
    2017-03-01 ~ now
    CIF 22 - Ownership of shares – 75% or more OE
  • 26
    WEDGE GROUP GALVANIZING LIMITED
    - now 00515891
    B.E. WEDGE LIMITED - 1997-11-03
    Stafford Street, Willenhall, West Midlands
    Active Corporate (22 parents)
    Person with significant control
    2017-03-01 ~ now
    CIF 18 - Ownership of shares – 75% or more OE
  • 27
    WESSEX GALVANIZERS LIMITED
    - now 02414902
    DALEVALES LIMITED - 1989-10-04
    Stafford Street, Willenhall, West Midlands
    Active Corporate (12 parents)
    Person with significant control
    2016-06-30 ~ now
    CIF 28 - Ownership of shares – 75% or more OE
  • 28
    WORKSOP GALVANIZING LIMITED
    - now 00795346
    WORKSOP GALVANISING LIMITED - 1998-09-24
    Stafford Street, Willenhall, West Midlands
    Active Corporate (17 parents)
    Person with significant control
    2017-03-26 ~ now
    CIF 7 - Ownership of shares – 75% or more OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.