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 7
  • 1
    Byrne, Martin
    Born in March 1976
    Individual (1 offspring)
    Officer
    icon of calendar 2024-05-10 ~ now
    OF - Director → CIF 0
  • 2
    Taylor, Barry
    Born in September 1979
    Individual (1 offspring)
    Officer
    icon of calendar 2022-01-01 ~ now
    OF - Director → CIF 0
  • 3
    Rogers, Jonathan George
    Born in June 1964
    Individual (25 offsprings)
    Officer
    icon of calendar 2014-12-09 ~ now
    OF - Director → CIF 0
    Rogers, Jonathan George
    Accountant
    Individual (25 offsprings)
    Officer
    icon of calendar 2001-02-05 ~ now
    OF - Secretary → CIF 0
  • 4
    Beech, Kevin
    Born in March 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2019-11-08 ~ now
    OF - Director → CIF 0
  • 5
    Parry, Marie
    Born in October 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2016-04-22 ~ now
    OF - Director → CIF 0
  • 6
    Mordue, Gary Campbell
    Born in April 1968
    Individual (19 offsprings)
    Officer
    icon of calendar 1994-11-01 ~ now
    OF - Director → CIF 0
  • 7
    STEVTON (NO. 185) LIMITED - 2000-12-14
    STEVENS AND BOLTON TRUSTEES LIMITED - 2001-07-16
    icon of addressWey House, Farnham Road, Guildford, Surrey, England
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    250,000 GBP2024-04-30
    Person with significant control
    icon of calendar 2024-04-24 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 13
  • 1
    Dawson, Paul Roy
    Company Director born in February 1973
    Individual (1 offspring)
    Officer
    icon of calendar 2010-03-31 ~ 2016-11-28
    OF - Director → CIF 0
  • 2
    Tibbetts, Paul
    Chartered Accountant born in June 1952
    Individual (8 offsprings)
    Officer
    icon of calendar 1994-10-01 ~ 2001-02-05
    OF - Director → CIF 0
    Tibbetts, Paul
    Individual (8 offsprings)
    Officer
    icon of calendar 1996-11-12 ~ 2001-02-05
    OF - Secretary → CIF 0
  • 3
    Blanksby, Alan James
    Company Director born in June 1936
    Individual
    Officer
    icon of calendar ~ 1997-03-20
    OF - Director → CIF 0
  • 4
    Bridgwater, Peter Anthony
    Company Director born in October 1965
    Individual (3 offsprings)
    Officer
    icon of calendar 2005-08-23 ~ 2020-01-31
    OF - Director → CIF 0
  • 5
    Hutchison, James
    Company Director born in May 1967
    Individual
    Officer
    icon of calendar 2022-01-01 ~ 2025-01-06
    OF - Director → CIF 0
  • 6
    Mr Jonathan George Rogers
    Born in June 1964
    Individual (25 offsprings)
    Person with significant control
    icon of calendar 2018-12-18 ~ 2018-12-18
    PE - Has significant influence or controlCIF 0
  • 7
    Taylor, Stephen
    Company Director born in March 1960
    Individual
    Officer
    icon of calendar 2011-05-01 ~ 2023-06-30
    OF - Director → CIF 0
  • 8
    Mr Andrew Hingley-smith
    Born in May 1965
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2018-12-18 ~ 2018-12-18
    PE - Has significant influence or controlCIF 0
  • 9
    Murray, John
    Ironmongery Importer born in October 1931
    Individual
    Officer
    icon of calendar ~ 1993-03-24
    OF - Director → CIF 0
  • 10
    Vinn, Rodney Michael
    Individual
    Officer
    icon of calendar ~ 1996-11-12
    OF - Secretary → CIF 0
  • 11
    Gilroy, Barrie Stuart
    Sales Director born in September 1948
    Individual
    Officer
    icon of calendar 1997-03-21 ~ 2011-02-11
    OF - Director → CIF 0
  • 12
    Hunter, Ian Andrew
    Company Director born in January 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2012-11-01 ~ 2019-04-17
    OF - Director → CIF 0
  • 13
    Mordue, Barry
    Merchant born in June 1944
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2018-12-18
    OF - Director → CIF 0
    Mr Barry Mordue
    Born in June 1944
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-06-30 ~ 2018-12-18
    PE - Ownership of shares – 75% or moreCIF 0
    Mr Barry Mordue (deceased)
    Born in June 1944
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-06-30 ~ 2024-04-24
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

SCOLMORE (INTERNATIONAL) LIMITED

Standard Industrial Classification
46900 - Non-specialised Wholesale Trade

Related profiles found in government register
  • SCOLMORE (INTERNATIONAL) LIMITED
    Info
    Registered number 02513009
    icon of addressScolmore House Mariner, Lichfield Road Industrial Estate, Tamworth, Staffordshire B79 7UL
    PRIVATE LIMITED COMPANY incorporated on 1990-06-18 (35 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-18
    CIF 0
  • SCOLMORE (INTERNATIONAL) LIMITED
    S
    Registered number missing
    icon of address1 Scolmore Park, Landsberg, Lichfield Road Industrial Estate, Tamworth, England, B79 7XB
    Limited Company
    CIF 1
  • SCOLMORE (INTERNATIONAL) LIMITED
    S
    Registered number missing
    icon of addressScolmore House, Mariner, Tamworth, England, B79 7UL
    Limited Company
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of addressUnit 7 Target Park, Shawbank Road Lakeside, Redditch
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-08-01 ~ dissolved
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 2
    BLENDVALE LIMITED - 1992-12-22
    ELECTRONICS LINE (U.K.) LIMITED - 2011-12-08
    icon of addressUnit 7 Target Park Shawbank Road, Lakeside, Redditch, Worcestershire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-08-01 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressScolmore House Mariner, Lichfield Road Industrial Estate, Tamworth, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-10-24 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of addressMarnier Park, Lichfield Road Industrial Estate, Tamworth, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    CIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of addressScolmore House Mariner, Lichfield Road Industrial Estate, Tamworth, Staffordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Person with significant control
    icon of calendar 2021-05-01 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 6
    BRAND NEW CO (165) LIMITED - 2002-12-02
    icon of addressScolmore House Mariner, Lichfield Road Industrial Estate, Tamworth, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-02-28 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressScolmore House Mariner, Lichfield Road Industrial Estate, Tamworth, Staffordshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of addressUnit 7 Target Park, Shawbank Road Lakeside, Redditch
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ 2020-08-01
    CIF 1 - Ownership of shares – 75% or more OE
  • 2
    BLENDVALE LIMITED - 1992-12-22
    ELECTRONICS LINE (U.K.) LIMITED - 2011-12-08
    icon of addressUnit 7 Target Park Shawbank Road, Lakeside, Redditch, Worcestershire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-08-01 ~ 2020-08-01
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 3
    icon of addressScolmore House Mariner, Lichfield Road Industrial Estate, Tamworth, Staffordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Person with significant control
    icon of calendar 2017-10-26 ~ 2019-10-01
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - 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.