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 11
  • 1
    Graham, Dawn Lesley
    Individual (29 offsprings)
    Officer
    icon of calendar 2012-12-01 ~ now
    OF - Secretary → CIF 0
  • 2
    Haworth, Andrew Linton
    Born in July 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-01-01 ~ now
    OF - Director → CIF 0
  • 3
    Newman, Andrew Hamilton
    Born in June 1948
    Individual (3 offsprings)
    Officer
    icon of calendar 1998-05-21 ~ now
    OF - Director → CIF 0
  • 4
    Curtis, Angela Helen
    Born in November 1975
    Individual (4 offsprings)
    Officer
    icon of calendar 2011-08-01 ~ now
    OF - Director → CIF 0
  • 5
    Pepper, David Ian
    Born in July 1940
    Individual (14 offsprings)
    Officer
    icon of calendar ~ now
    OF - Director → CIF 0
  • 6
    Woolridge, Christopher James
    Born in March 1980
    Individual (28 offsprings)
    Officer
    icon of calendar 2013-05-14 ~ now
    OF - Director → CIF 0
  • 7
    Parsons, Jonathan David
    Born in December 1966
    Individual (26 offsprings)
    Officer
    icon of calendar 2013-05-14 ~ now
    OF - Director → CIF 0
  • 8
    Leighfield, Colin James
    Born in August 1946
    Individual (1 offspring)
    Officer
    icon of calendar ~ now
    OF - Director → CIF 0
  • 9
    Milnes, Stephen Andrew
    Born in December 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2018-01-01 ~ now
    OF - Director → CIF 0
  • 10
    Woolridge, Jeremy Frederick
    Born in December 1944
    Individual (31 offsprings)
    Officer
    icon of calendar ~ now
    OF - Director → CIF 0
    Mr Jeremy Frederick Woolrdge
    Born in December 1944
    Individual (31 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 11
    Marris, Robert Howard
    Born in April 1955
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-10-01 ~ now
    OF - Director → CIF 0
Ceased 6
  • 1
    Roberts, Donald John
    Director born in April 1938
    Individual
    Officer
    icon of calendar ~ 1998-04-08
    OF - Director → CIF 0
  • 2
    Brown, Philip Crabtree
    Managing Director born in June 1950
    Individual
    Officer
    icon of calendar 1996-12-10 ~ 1998-03-31
    OF - Director → CIF 0
  • 3
    Naylor, David Arthur
    Chartered Accountant born in June 1945
    Individual
    Officer
    icon of calendar 1996-12-10 ~ 2021-07-29
    OF - Director → CIF 0
  • 4
    Scott, Derek
    Director born in July 1950
    Individual
    Officer
    icon of calendar ~ 2001-09-28
    OF - Director → CIF 0
  • 5
    Peterson, Cary Morris
    Director born in September 1946
    Individual
    Officer
    icon of calendar 2008-05-20 ~ 2011-08-03
    OF - Director → CIF 0
  • 6
    Lynam, David Arthur
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 2012-12-01
    OF - Secretary → CIF 0
parent relation
Company in focus

B.E. WEDGE HOLDINGS LIMITED

Standard Industrial Classification
25610 - Treatment And Coating Of Metals

Related profiles found in government register
  • B.E. WEDGE HOLDINGS LIMITED
    Info
    Registered number 00336600
    icon of addressStafford Street, Willenhall, West Midlands WV13 1RZ
    PRIVATE LIMITED COMPANY incorporated on 1938-02-07 (87 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-01
    CIF 0
  • B E WEDGE HOLDINGS LIMITED
    S
    Registered number 00336600
    icon of addressB 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
    icon of addressStafford 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
    icon of addressB E Wedge Holdings Head Office, Stafford Street, Willenhall, England, WV13 1RZ
    Limited Company in England
    CIF 3
child relation
Offspring entities and appointments
Active 28
  • 1
    RALLIP DEVELOPMENTS LIMITED - 1985-01-28
    ACROW GALVANISING LIMITED - 1998-09-23
    icon of addressStafford Street, Willenhall, West Midlands
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-03-26 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
  • 2
    FBC 311 LIMITED - 2005-02-17
    icon of addressStafford Street, Willenhall, West Midlands
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-02-18 ~ now
    CIF 24 - Ownership of shares – 75% or moreOE
  • 3
    EQUALVITAL LIMITED - 1990-12-06
    icon of addressStafford Street, Willenhall, West Midlands
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-01-24 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 4
    BLACKBURN GALVANISERS LIMITED - 1998-09-23
    BLAKES GALVANISING LIMITED - 1990-09-21
    BLACKBURN GALVANIZERS LIMITED - 1999-10-21
    SKIPPER OF STOURBRIDGE LIMITED - 1986-08-14
    icon of addressStafford Street, Willenhall, West Midlands
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-03-26 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
  • 5
    CENTRIFUGE GALVANISING LIMITED - 1990-03-26
    icon of addressStafford Street, Willenhall, West Midlands
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    CIF 20 - Ownership of shares – 75% or moreOE
  • 6
    EAST ANGLIAN GALVANISING LIMITED - 1998-09-23
    EAST ANGLIA GALVANISING COMPANY LIMITED - 1981-12-31
    icon of addressStafford Street, Willenhall, West Midlands
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-03-26 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
  • 7
    EDWARD HOWELL & COMPANY (GALVANIZERS) LIMITED - 1986-08-19
    icon of addressStafford Street, Willenhall, West Midlands
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
  • 8
    icon of address134 Birchfield Lane Oldbury, Warley, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Person with significant control
    icon of calendar 2017-04-19 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 9
    icon of address134 Birchfield Lane, Oldbury, Warley, West Midlands
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
  • 10
    KINDARILLO LIMITED - 1995-04-21
    HUMBER GALVANISING LIMITED - 1998-09-23
    icon of addressStafford Street, Willenhall, West Midlands
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-01-18 ~ now
    CIF 26 - Ownership of shares – 75% or moreOE
  • 11
    LANARKSHIRE GALVANISING COMPANY LIMITED - 1998-09-28
    DUNWILCO (156) LIMITED - 1989-05-15
    icon of addressMaclellan Street, Glasgow
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-03-26 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
  • 12
    AIR ENGINE SALES LIMITED - 1978-12-31
    AIR ENGINE SALES & SERVICES LIMITED - 1991-05-23
    LEICESTER GALVANISING SERVICES LIMITED - 1998-09-24
    icon of addressStafford Street, Willenhall, West Midlands
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-02-28 ~ now
    CIF 23 - Ownership of shares – 75% or moreOE
  • 13
    icon of addressCountrywide House, Knights Way, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    145,725 GBP2023-10-01 ~ 2024-09-30
    Person with significant control
    icon of calendar 2024-09-09 ~ now
    CIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    PILLAR-WEDGE LIMITED - 2014-03-26
    LIVER-SIMPSON (GALVANISERS) LIMITED - 1980-12-31
    icon of addressStafford Street, Willenhall, West Midlands
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-03-26 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
  • 15
    MERSEYSIDE GALVANISING LIMITED - 1998-09-25
    RALLIP METALS LIMITED - 1984-08-10
    icon of addressStafford Street, Willenhall, West Midlands
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-03-26 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
  • 16
    MANCHESTER GALVANISING LIMITED - 1982-01-01
    icon of addressStafford Street, Willenhall, West Midlands
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-03-26 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
  • 17
    SWIFT TOOLS LIMITED - 1988-06-02
    PILLAR JANITORIAL SERVICES LIMITED - 1979-12-31
    NEWPORT GALVANISERS LIMITED - 1998-09-24
    AUTOPRO LIMITED - 1982-01-01
    icon of addressStafford Street, Willenhall, West Midlands
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-03-26 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
  • 18
    icon of addressStafford Street, Willenhall, West Midlands
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    CIF 21 - Ownership of shares – 75% or moreOE
  • 19
    METALTREAT LIMITED - 1982-01-01
    PILLAR GALVANISING LIMITED - 1998-09-24
    icon of addressStafford Street, Willenhall, West Midlands
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-03-25 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
  • 20
    PILLAR SPIN GALVANISING LIMITED - 1998-09-24
    SPIN GALVANISING LIMITED - 1981-12-31
    icon of addressStafford Street, Willenhall, West Midlands
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-03-26 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
  • 21
    PILLAR-WEDGE LIMITED - 1982-01-01
    icon of addressStafford Street, Willenhall, West Midlands
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2017-03-26 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
  • 22
    MANCHESTER GALVANIZING LIMITED - 2014-03-26
    icon of address., Stafford Street, Willenhall, West Midlands
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-01-23 ~ now
    CIF 25 - Ownership of shares – 75% or moreOE
  • 23
    SCOTTISH GALVANISERS LIMITED - 1998-09-28
    icon of addressMaclellan Street, Glasgow, Lanarkshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 24
    SOUTH EAST GALVANIZERS LIMITED - 1996-10-31
    FBC 210 LIMITED - 1996-10-14
    CEGO GALVANIZING LIMITED - 1997-04-01
    icon of addressStafford Street, Willenhall, West Midlands
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-07-23 ~ now
    CIF 27 - Ownership of shares – 75% or moreOE
  • 25
    SOUTH WEST GALVANIZERS (CREDITON) LIMITED - 1986-09-25
    icon of addressStafford Street, Willenhall, West Midlands
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    CIF 22 - Ownership of shares – 75% or moreOE
  • 26
    B.E. WEDGE LIMITED - 1997-11-03
    icon of addressStafford Street, Willenhall, West Midlands
    Active Corporate (11 parents)
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
  • 27
    DALEVALES LIMITED - 1989-10-04
    icon of addressStafford Street, Willenhall, West Midlands
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    CIF 28 - Ownership of shares – 75% or moreOE
  • 28
    WORKSOP GALVANISING LIMITED - 1998-09-24
    icon of addressStafford Street, Willenhall, West Midlands
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-03-26 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE

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