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 4
  • 1
    Russ, Neil Andrew
    Born in November 1972
    Individual (71 offsprings)
    Officer
    icon of calendar 2011-08-24 ~ now
    OF - Director → CIF 0
    Russ, Neil
    Individual (71 offsprings)
    Officer
    icon of calendar 2011-08-24 ~ now
    OF - Secretary → CIF 0
  • 2
    Tracey, Damian
    Born in September 1965
    Individual (37 offsprings)
    Officer
    icon of calendar 2020-06-29 ~ now
    OF - Director → CIF 0
  • 3
    Milburn, Christopher
    Born in August 1966
    Individual (60 offsprings)
    Officer
    icon of calendar 2007-04-10 ~ now
    OF - Director → CIF 0
  • 4
    DMWSL 950 LIMITED - 2021-03-09
    icon of addressUnit 2a, Overend Road, Cradley Heath, England
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2024-07-31 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 10
  • 1
    Ford, Jonathan Howard (estate Of)
    Chartered Accountant born in November 1962
    Individual (5 offsprings)
    Officer
    icon of calendar 1996-06-29 ~ 2011-08-24
    OF - Director → CIF 0
    Ford, Jonathan Howard (estate Of)
    Chartered Accountant
    Individual (5 offsprings)
    Officer
    icon of calendar 1996-06-29 ~ 2011-08-24
    OF - Secretary → CIF 0
  • 2
    Mikjon Limited
    Individual
    Officer
    icon of calendar 1996-04-04 ~ 1996-06-29
    OF - Nominee Director → CIF 0
  • 3
    E P S Secretaries Limited
    Individual
    Officer
    icon of calendar 1996-04-04 ~ 1996-06-29
    OF - Nominee Secretary → CIF 0
  • 4
    Grant, Ian Douglas
    Venture Capitalist born in December 1948
    Individual (2 offsprings)
    Officer
    icon of calendar 1996-07-01 ~ 2000-06-16
    OF - Director → CIF 0
  • 5
    Tinn, David Stanley Ohn
    General Manager born in May 1954
    Individual (1 offspring)
    Officer
    icon of calendar 1996-06-29 ~ 2007-06-30
    OF - Director → CIF 0
  • 6
    Burnett, Henry Keith
    Director born in April 1934
    Individual
    Officer
    icon of calendar 1996-06-29 ~ 1999-08-31
    OF - Director → CIF 0
  • 7
    Keeble, Alan Gordon
    Group Managing Director born in May 1943
    Individual
    Officer
    icon of calendar 1996-06-29 ~ 1997-08-26
    OF - Director → CIF 0
  • 8
    Perkins, Simon John
    Sales And Marketing Director born in October 1962
    Individual (3 offsprings)
    Officer
    icon of calendar 1998-04-16 ~ 2004-11-30
    OF - Director → CIF 0
  • 9
    K.I.G. HOLDINGS LIMITED - 2004-12-21
    KIGH LIMITED - 2006-08-08
    BLAKEDEW 226 LIMITED - 2000-07-07
    icon of addressUnit A2, Cradley Business Park, Overend Road, Cradley Heath, West Midlands, England
    Liquidation Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2024-07-31
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 10
    ENSCO 1017 LIMITED - 2014-04-29
    icon of addressUnit A2, Overend Road, Cradley Heath, England
    Liquidation Corporate (4 parents, 18 offsprings)
    Person with significant control
    2016-04-06 ~ 2024-07-31
    PE - Has significant influence or controlCIF 0
parent relation
Company in focus

K.I.G. LIMITED

Previous names
SHELFCO (NO.1177) LIMITED - 1996-06-27
KEE INDUSTRIAL GROUP LIMITED - 1999-09-01
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • K.I.G. LIMITED
    Info
    SHELFCO (NO.1177) LIMITED - 1996-06-27
    KEE INDUSTRIAL GROUP LIMITED - 1996-06-27
    Registered number 03182765
    icon of addressUnit A2 Cradley Business Park, Overend Road, Cradley Heath, West Midlands B64 7DW
    PRIVATE LIMITED COMPANY incorporated on 1996-04-04 (29 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-05
    CIF 0
  • K.I.G. LIMITED
    S
    Registered number 03182765
    icon of addressUnit 2a, Cradley Business Park, Overend Road, Cradley Heath, England, B64 7DW
    Private Limited Company in Companies House, England
    CIF 1
    Private Limited Company in Registry Of England And Wales, England
    CIF 2
  • K.I.G. LIMITED
    S
    Registered number 03182765
    icon of addressUnit 2a, Overend Road, Cradley Heath, England, B64 7DW
    Private Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 41
  • 1
    icon of addressUnit A2 Cradley Business Park, Overend Road, Cradley Heath, England
    Active Corporate (5 parents)
    Equity (Company account)
    365,052 GBP2021-09-19
    Person with significant control
    icon of calendar 2021-09-20 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
  • 2
    COPPERCARE LIMITED - 1995-01-05
    icon of addressUnit A2 Cradley Business Park, Overend Road, Cradley Heath, West Midlands
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
  • 3
    icon of addressUnit 1, Invergyle Court Broomloan Place, Ibrox Business Park, Glasgow, Scotland
    Active Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    189,402 GBP2016-03-31
    Person with significant control
    icon of calendar 2019-01-31 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressSite 38, Unit C1, Heron Road, Belfast
    Active Corporate (6 parents)
    Equity (Company account)
    861,551 GBP2021-02-28
    Person with significant control
    icon of calendar 2021-03-04 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressUnit A2 Cradley Business Park, Overend Road, Cradley Heath, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    2,225 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
  • 6
    NASHCO ENGINEERING LIMITED - 1990-03-22
    icon of addressUnit A2 Cradley Business Park, Overend Road, Cradley Heath, West Midlands
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 7
    icon of addressUnit A2 Cradley Business Park, Overend Road, Cradley Heath, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Right to appoint or remove directorsOE
  • 8
    FISHER ALVIN HOLDING LIMITED - 2011-03-23
    icon of addressUnit A2 Cradley Business Park, Overend Road, Cradley Heath, England
    Active Corporate (3 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1,544,547 GBP2016-03-31
    Person with significant control
    icon of calendar 2016-11-17 ~ now
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of addressUnit 2a Cradley Business Park, Overend Road, Cradley Heath, West Midlands, England
    Active Corporate (5 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
  • 10
    icon of addressUnit A2, Overend Road, Cradley Heath, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    4 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-11-12 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of addressUnit A2, Cradeley Business Park, Overend Road, Cradley Heath, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    399,992 GBP2019-04-30
    Person with significant control
    icon of calendar 2019-08-02 ~ now
    CIF 41 - Ownership of voting rights - 75% or moreOE
    CIF 41 - Right to appoint or remove directorsOE
    CIF 41 - Ownership of shares – 75% or moreOE
  • 12
    icon of addressUnit A2 Cradley Business, Overend Road, Cradley Heath, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 35 - Right to appoint or remove directorsOE
    CIF 35 - Ownership of voting rights - 75% or moreOE
    CIF 35 - Ownership of shares – 75% or moreOE
  • 13
    icon of addressUnit A2 Cradley Business, Overend Road, Cradley Heath, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 32 - Right to appoint or remove directorsOE
    CIF 32 - Ownership of shares – 75% or moreOE
    CIF 32 - Ownership of voting rights - 75% or moreOE
  • 14
    KEE SAFETY LIMITED - 2007-12-28
    icon of addressUnit A2 Cradley Business, Overend Road, Cradley Heath, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 29 - Ownership of voting rights - 75% or moreOE
    CIF 29 - Right to appoint or remove directorsOE
    CIF 29 - Ownership of shares – 75% or moreOE
  • 15
    icon of addressUnit A2 Cradley Business, Overend Road, Cradley Heath, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 16
    SHELFCO (NO.1178) LIMITED - 1996-07-09
    KEE KLAMP LIMITED - 2007-12-28
    icon of addressUnit 2a Cradley Business Park, Overend Road, Cradley Heath, West Midlands
    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 - Right to appoint or remove directorsOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
  • 17
    KIG MANUFACTURING LIMITED - 2007-12-28
    HILMOR LIMITED - 1997-04-14
    SHELFCO (NO. 1179) LIMITED - 2001-07-23
    SHELFCO (NO.1179) LIMITED - 1996-07-09
    icon of addressUnit A2 Cradley Business Park, Overend Road, Cradley Heath, West Midlands
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
  • 18
    MINTSHIRE LIMITED - 1989-10-05
    TUBULAR STRUCTURES LIMITED - 1990-02-27
    icon of addressUnit A2 Cradley Business Park, Overend Road, Cradley Heath, West Midlands
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Ownership of shares – 75% or moreOE
  • 19
    icon of addressUnit A2 Cradley Business, Overend Road, Cradley Heath, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 34 - Ownership of shares – 75% or moreOE
    CIF 34 - Right to appoint or remove directorsOE
    CIF 34 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of addressUnit A2 Cradley Business, Overend Road, Cradley Heath, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 31 - Ownership of voting rights - 75% or moreOE
    CIF 31 - Ownership of shares – 75% or moreOE
    CIF 31 - Right to appoint or remove directorsOE
  • 21
    icon of addressUnit A2 Cradley Business, Overend Road, Cradley Heath, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 33 - Ownership of shares – 75% or moreOE
    CIF 33 - Right to appoint or remove directorsOE
    CIF 33 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of addressUnit A2 Cradley Business, Overend Road, Cradley Heath, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    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
  • 23
    SME TRAINING & CONSULTANTS LIMITED - 2009-11-02
    icon of addressUnit A2, Cradley Business Park, Overend Road, Cradley Heath, England
    Active Corporate (5 parents)
    Equity (Company account)
    482,231 GBP2017-05-31
    Person with significant control
    icon of calendar 2021-10-08 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
  • 24
    icon of addressUnit A2 Cradley Business Park, Overend Road, Cradley Heath, England
    Active Corporate (5 parents)
    Equity (Company account)
    92,655 GBP2022-04-30
    Person with significant control
    icon of calendar 2022-11-30 ~ now
    CIF 42 - Right to appoint or remove directorsOE
    CIF 42 - Ownership of shares – 75% or moreOE
    CIF 42 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of addressUnit A2, Cradley Business Park, Overend Road, Cradley Heath, West Midlands, England
    Active Corporate (5 parents)
    Equity (Company account)
    43,705 GBP2020-11-30
    Person with significant control
    icon of calendar 2020-12-01 ~ now
    CIF 39 - Ownership of shares – 75% or moreOE
    CIF 39 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of addressUnit A2 Cradley Business Park, Overend Road, Cradley Heath, England
    Active Corporate (4 parents)
    Equity (Company account)
    669,312 GBP2023-10-30
    Person with significant control
    icon of calendar 2023-10-31 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 27
    icon of addressA2 Cradley Business Park, Overend Road, Cradley Heath, England
    Active Corporate (6 parents)
    Equity (Company account)
    4,233,946 GBP2019-12-15
    Person with significant control
    icon of calendar 2019-12-16 ~ now
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 28
    GEORGE STREET SECURITIES LIMITED - 2007-03-12
    icon of addressUnit A2, Overend Road, Cradley Heath, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-04-12 ~ now
    CIF 40 - Ownership of shares – 75% or moreOE
    CIF 40 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of addressUnit 2a Cradley Business Park, Overend Road, Cradley Heath, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-09-21 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
  • 30
    PORTA ACCESS RAMP SYSTEMS LIMITED - 2009-07-15
    icon of addressUnit A2, Cradley Business Park, Overend Road, Cradley Heath, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,439,835 GBP2023-05-31
    Person with significant control
    icon of calendar 2023-05-31 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
  • 31
    icon of addressUnit 1, Invergyle Court Broomloan Place, Ibrox Business Park, Glasgow, Scotland
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 37 - Ownership of voting rights - 75% or moreOE
    CIF 37 - Right to appoint or remove directorsOE
    CIF 37 - Ownership of shares – 75% or moreOE
  • 32
    icon of addressUnit A2 Cradley Business Park, Overend Road, Cradley Heath, West Midlands
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
  • 33
    WORLDTRIPLE LIMITED - 1991-02-14
    SCAFFOLD INSPECTION SERVICE LIMITED - 1998-09-10
    icon of addressUnit 2a Cradley Business Park, Overend Road, Cradley Heath, England
    Active Corporate (5 parents)
    Equity (Company account)
    701,676 GBP2019-12-31
    Person with significant control
    icon of calendar 2020-06-01 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 34
    VEHICLE AND WORKSHOP SAFETY LIMITED - 2011-09-21
    icon of addressUnit 2a Cradley Business Park, Overend Road, Cradley Heath, England
    Active Corporate (4 parents)
    Equity (Company account)
    963,728 GBP2021-12-31
    Person with significant control
    icon of calendar 2022-04-29 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 35
    icon of addressUnit A2, Overend Road, Cradley Heath, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,221,055 GBP2025-03-28
    Person with significant control
    icon of calendar 2025-03-28 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 36
    icon of addressUnit A2 Cradley Business Park, Overend Road, Cradley Heath, West Midlands
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 36 - Ownership of shares – 75% or moreOE
    CIF 36 - Ownership of voting rights - 75% or moreOE
    CIF 36 - Right to appoint or remove directorsOE
  • 37
    icon of addressUnit 2a Cradley Business Park, Overend Road, Cradley Heath, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    527,670 GBP2016-04-30
    Person with significant control
    icon of calendar 2016-09-26 ~ now
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 38
    icon of addressUnit 1, Invergyle Court, Broomloan Place, Ibrox Business Park, Glasgow, Scotland
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 38 - Ownership of voting rights - 75% or moreOE
    CIF 38 - Ownership of shares – 75% or moreOE
    CIF 38 - Right to appoint or remove directorsOE
  • 39
    BURTON'S STRUCTURAL ENGINEERS LIMITED - 1980-12-31
    icon of addressUnit A2 Cradley Business Park, Overend Road, Cradley Heath, West Midlands
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of shares – 75% or moreOE
  • 40
    icon of addressUnit A2 Cradley Business Park, Overend Road, Cradley Heath, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,589,922 GBP2023-02-28
    Person with significant control
    icon of calendar 2023-03-02 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 41
    icon of addressUnit 1 Invergyle Court, Broomloan Place, Ibrox Business Park, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    574,687 GBP2017-11-30
    Person with significant control
    icon of calendar 2018-01-18 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • FABALOY LIMITED - 1998-03-31
    icon of addressUnit A2, Overend Road, Cradley Heath, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,838,520 GBP2018-03-31
    Person with significant control
    icon of calendar 2019-04-12 ~ 2023-05-01
    CIF 9 - 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.