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 5
  • 1
    Colburn, Richard Whiting
    Born in January 1943
    Individual (16 offsprings)
    Officer
    icon of calendar 1998-05-20 ~ now
    OF - Director → CIF 0
  • 2
    Hale, Morag
    Individual (63 offsprings)
    Officer
    icon of calendar 2010-07-02 ~ now
    OF - Secretary → CIF 0
  • 3
    Meredith, Christopher Roger
    Born in March 1966
    Individual (7 offsprings)
    Officer
    icon of calendar 2017-03-06 ~ now
    OF - Director → CIF 0
  • 4
    Roberts, Andrew
    Born in April 1975
    Individual (60 offsprings)
    Officer
    icon of calendar 2016-02-22 ~ now
    OF - Director → CIF 0
  • 5
    Hussey, Shaun Anthony
    Born in September 1962
    Individual (10 offsprings)
    Officer
    icon of calendar 2002-08-23 ~ now
    OF - Director → CIF 0
Ceased 9
  • 1
    Elsegood, Philip Graham
    Company Director born in March 1958
    Individual (25 offsprings)
    Officer
    icon of calendar 1995-01-30 ~ 1995-02-09
    OF - Director → CIF 0
  • 2
    Burke, Peter
    Company Director born in December 1951
    Individual
    Officer
    icon of calendar 2002-08-22 ~ 2004-03-22
    OF - Director → CIF 0
  • 3
    Hogel, Carol Colburn
    Company Director born in September 1944
    Individual (9 offsprings)
    Officer
    icon of calendar 1995-02-09 ~ 2002-11-21
    OF - Director → CIF 0
  • 4
    King, Barry Andrew
    Director born in June 1957
    Individual (6 offsprings)
    Officer
    icon of calendar 2003-12-09 ~ 2016-06-30
    OF - Director → CIF 0
  • 5
    Fairman, Colin Joseph
    Company Secretary
    Individual
    Officer
    icon of calendar 2004-10-04 ~ 2010-07-02
    OF - Secretary → CIF 0
  • 6
    Meenaghan, Evelyn Maria
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1994-03-21
    OF - Nominee Secretary → CIF 0
  • 7
    Lahre, Robert P
    Executive born in January 1937
    Individual (1 offspring)
    Officer
    icon of calendar 1998-05-20 ~ 2002-11-09
    OF - Director → CIF 0
  • 8
    Seaton, Stuart Neil
    Born in March 1956
    Individual (5 offsprings)
    Officer
    icon of calendar ~ 1995-01-30
    OF - Nominee Director → CIF 0
  • 9
    Woof, William Sones
    Solicitor born in May 1951
    Individual (98 offsprings)
    Officer
    icon of calendar 1995-02-09 ~ 2002-11-21
    OF - Director → CIF 0
    Woof, William Sones
    Solicitor
    Individual (98 offsprings)
    Officer
    icon of calendar 1994-03-21 ~ 2004-10-04
    OF - Secretary → CIF 0
parent relation
Company in focus

AMARI METALS LIMITED

Previous names
DUNERA LIMITED - 1986-06-26
UK STEELSTOCK LIMITED - 2006-04-20
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • AMARI METALS LIMITED
    Info
    DUNERA LIMITED - 1986-06-26
    UK STEELSTOCK LIMITED - 1986-06-26
    Registered number 02023155
    icon of addressParkway House Unit 6, Parkway Industrial Estate, Pacific Avenue, Wednesbury, West Midlands WS10 7WP
    PRIVATE LIMITED COMPANY incorporated on 1986-05-27 (39 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-01
    CIF 0
  • AMARI METALS LIMITED
    S
    Registered number missing
    icon of addressParkway House, Pacific Avenue, Wednesbury, England, WS10 7WP
    Limited Company
    CIF 1
  • AMARI METALS LIMITED
    S
    Registered number 2023155
    icon of addressParkway House, Pacific Avenue, Wednesbury, England, WS10 7WP
    Limited Company in United Kingdom
    CIF 2
  • AMARI METALS LIMITED
    S
    Registered number 02023155
    icon of addressParkway House, Unit 6, Parkway Industrial Estat, Wednesbury, WS10 7WP
    Limited Company in United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 14
  • 1
    AMARI METALS LIMITED - 2006-04-20
    UNIPLOT LIMITED - 1998-05-15
    KINGSTON METALS LIMITED - 2001-01-04
    icon of addressParkway House Unit 6 Parkway Industrial Estate, Pacific Avenue, Wednesbury, West Midlands, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 30 - Right to appoint or remove directorsOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
    CIF 30 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressParkway House Unit 6, Parkway Industrial Estate, Pacific Avenue, Wednesbury, West Midlands, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Right to appoint or remove directorsOE
    CIF 28 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressParkway House Unit 6, Parkway Industrial Estate, Pacific Avenue, Wednesbury, West Midlands, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Right to appoint or remove directorsOE
  • 4
    icon of addressParkway House Unit 6, Parkway Industrial Estate, Pacific Avenue, Wednesbury, West Midlands, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of shares – 75% or moreOE
  • 5
    BACO METAL CENTRES LIMITED - 2006-02-22
    POWDER SNOW LIMITED - 2003-03-03
    icon of addressParkway House Unit 6, Parkway Industrial Estate, Pacific Avenue, Wednesbury, West Midlands, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 25 - Right to appoint or remove directorsOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Ownership of shares – 75% or moreOE
  • 6
    SPEEDISSUE LIMITED - 1992-02-27
    icon of address30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of addressParkway House Unit 6, Parkway Industrial Estate, Pacific Avenue, Wednesbury, West Midlands, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 27 - Right to appoint or remove directorsOE
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
  • 8
    PERKINS HAULAGE LIMITED - 2013-03-12
    icon of addressParkway House Unit 6, Parkway Industrial Estate, Pacific Avenue, Wednesbury, West Midlands, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
  • 9
    HENRY RIGHTON AND COMPANY LIMITED - 1978-12-31
    IMI RIGHTON LIMITED - 1986-02-28
    RIGHTON LIMITED - 2018-11-02
    icon of addressParkway House Unit 6, Parkway Industrial Estate, Pacific Avenue, Wednesbury, West Midlands, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of addressParkway House, Unit 6, Parkway Industrial Estate, Pacific Avenue, Wednesbury, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-02-19 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 11
    RIGHTON & BLACKBURNS LIMITED - 2018-11-02
    icon of addressParkway House Unit 6, Parkway Industrial Estate, Pacific Avenue, Wednesbury, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-09-24 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 12
    LEGISLATOR 1491 LIMITED - 2000-09-29
    icon of addressParkway House Unit 6, Parkway Industrial Estate, Pacific Avenue, Wednesbury, West Midlands, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
  • 13
    A.W. AIRWAYS LIMITED - 1996-11-07
    icon of addressParkway House Unit 6, Parkway Industrial Estate, Pacific Avenue, Wednesbury, West Midlands, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of shares – 75% or moreOE
  • 14
    icon of addressParkway House Unit 6, Parkway Industrial Estate, Pacific Avenue, Wednesbury, West Midlands, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 29 - Ownership of shares – 75% or moreOE
    CIF 29 - Right to appoint or remove directorsOE
    CIF 29 - Ownership of voting rights - 75% or moreOE
Ceased 17
  • 1
    icon of addressParkway House Unit 6 Parkway Industrial Estate, Pacific Avenue, Wednesbury, West Midlands, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2019-02-28 ~ 2023-01-01
    CIF 2 - Ownership of shares – 75% or more OE
  • 2
    icon of addressParkway House Unit 6, Parkway Industrial Estate, Pacific Avenue, Wednesbury, West Midlands, England
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-01-01
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – 75% or more OE
  • 3
    icon of addressParkway House Unit 6 Parkway Industrial Estate, Pacific Avenue, Wednesbury, United Kingdom
    Active Corporate (5 parents, 15 offsprings)
    Person with significant control
    icon of calendar 2022-05-26 ~ 2023-01-01
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 4
    icon of addressParkway House Unit 6 Parkway Industrial Estate, Pacific Avenue, Wednesbury, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-05-26 ~ 2023-01-01
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 5
    icon of addressParkway House Unit 6, Parkway Industrial Estate, Pacific Avenue, Wednesbury, West Midlands, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    1,956,184 GBP2021-03-31
    Person with significant control
    icon of calendar 2021-12-03 ~ 2023-01-01
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 6
    STORMAY LIMITED - 2004-07-12
    icon of addressParkway House Unit 6 Parkway Industrial Estate, Pacific Avenue, Wednesbury, West Midlands, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,947,785 GBP2018-06-30
    Person with significant control
    icon of calendar 2019-02-28 ~ 2023-01-01
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 7
    ALMET STOCKHOLDERS LIMITED - 1989-09-06
    AMARI METALS LIMITED - 1998-05-27
    icon of addressParkway House Unit 6, Parkway Industrial Estate, Pacific Avenue, Wednesbury, West Midlands, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-01-01
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 8
    KFP CATERING LTD - 2014-03-25
    icon of addressParkway House Unit 6 Parkway Industrial Estate, Pacific Avenue, Wednesbury, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    292,967 GBP2020-12-31
    Person with significant control
    icon of calendar 2021-02-26 ~ 2023-01-01
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 9
    icon of addressParkway House Unit 6 Parkway Industrial Estate, Pacific Avenue, Wednesbury, West Midlands, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,094,120 GBP2018-12-31
    Person with significant control
    icon of calendar 2019-11-08 ~ 2023-01-01
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 10
    icon of addressParkway House Unit 6 Parkway Industrial Estate, Pacific Avenue, Wednesbury, West Midlands, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-01-01
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 11
    CROSERVICE CO 7 LIMITED - 2016-04-24
    icon of addressParkway House Unit 6 Parkway Industrial Estate, Pacific Avenue, Wednesbury, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,076,868 GBP2021-10-31
    Person with significant control
    icon of calendar 2022-09-01 ~ 2023-01-01
    CIF 31 - Ownership of voting rights - 75% or more OE
    CIF 31 - Ownership of shares – 75% or more OE
  • 12
    ENEX LIMITED - 2011-04-06
    FLOW MATTERS LIMITED - 2011-03-07
    HBDC LIMITED - 2009-05-15
    icon of addressParkway House Unit 6 Parkway Industrial Estate, Pacific Avenue, Wednesbury, West Midlands, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -180,452 GBP2021-03-31
    Person with significant control
    icon of calendar 2021-05-28 ~ 2023-01-01
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 13
    icon of addressParkway House Unit 6 Parkway Industrial Estate, Pacific Avenue, Wednesbury, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4,668,345 GBP2020-12-31
    Person with significant control
    icon of calendar 2021-02-26 ~ 2023-01-01
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 14
    icon of addressBritannia House, Junction Street, Darwen, England
    Active Corporate (3 parents)
    Equity (Company account)
    255,231 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-01-01
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 15
    GREXON LIMITED - 2012-07-11
    icon of address4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-01-01
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Ownership of shares – 75% or more OE
  • 16
    icon of addressParkway House Unit 6 Parkway Industrial Estate, Pacific Avenue, Wednesbury, West Midlands, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,354,845 GBP2018-12-31
    Person with significant control
    icon of calendar 2020-02-28 ~ 2023-01-01
    CIF 1 - Ownership of shares – 75% or more OE
  • 17
    BARLEYMARSH LIMITED - 1992-06-01
    icon of addressParkway House Unit 6, Pacific Avenue, Wednesbury, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-12-23 ~ 2023-01-01
    CIF 11 - Ownership of shares – 75% or more OE

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.