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 3
  • 1
    Richardson, Stephen William
    Director born in August 1969
    Individual (14 offsprings)
    Officer
    2019-12-31 ~ now
    OF - Director → CIF 0
  • 2
    Coombes, John Frederick
    Company Director born in July 1965
    Individual (191 offsprings)
    Officer
    2018-10-03 ~ now
    OF - Director → CIF 0
  • 3
    ALIZE MIDCO LIMITED - 2015-02-13
    No.1, Colmore Square, Birmingham, England
    Active Corporate (3 parents, 4 offsprings)
    Person with significant control
    2018-10-03 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 9
  • 1
    Warren, Danielle
    Director born in March 1981
    Individual (4 offsprings)
    Officer
    2015-11-16 ~ 2018-10-03
    OF - Director → CIF 0
  • 2
    Taylor, Christopher Steven
    Company Director born in November 1955
    Individual (2 offsprings)
    Officer
    2002-04-19 ~ 2018-10-03
    OF - Director → CIF 0
    Taylor, Christopher Steven
    Company Director
    Individual (2 offsprings)
    Officer
    2002-04-19 ~ 2003-05-01
    OF - Secretary → CIF 0
    Mr Christopher Steven Taylor
    Born in November 1955
    Individual (2 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-10-03
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Mcewan, Kirsty
    Individual
    Officer
    2014-10-29 ~ 2018-10-03
    OF - Secretary → CIF 0
  • 4
    Brown, Darren Richard
    Director born in August 1971
    Individual (28 offsprings)
    Officer
    2002-04-19 ~ 2005-01-28
    OF - Director → CIF 0
  • 5
    Taylor, Yvette Jayne
    Director born in June 1972
    Individual (8 offsprings)
    Officer
    2015-11-16 ~ 2018-10-03
    OF - Director → CIF 0
    Mrs Yvette Jayne Taylor
    Born in June 1972
    Individual (8 offsprings)
    Person with significant control
    2018-05-28 ~ 2018-10-03
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 6
    Online Nominees Limited
    Individual
    Officer
    2002-03-19 ~ 2002-03-19
    OF - Director → CIF 0
  • 7
    Dale, Stuart
    Company Director born in January 1960
    Individual (2 offsprings)
    Officer
    2002-04-19 ~ 2018-10-03
    OF - Director → CIF 0
  • 8
    Taylor, Stewart Desmond
    Finance Director born in October 1946
    Individual (2 offsprings)
    Officer
    2003-05-01 ~ 2018-10-03
    OF - Director → CIF 0
    Taylor, Stewart Desmond
    Finance Direct
    Individual (2 offsprings)
    Officer
    2003-05-01 ~ 2014-10-29
    OF - Secretary → CIF 0
  • 9
    Octagon House, Fir Road Bramhall, Stockport, Cheshire
    Active Corporate (7 parents, 2896 offsprings)
    Equity (Company account)
    4 GBP2024-04-30
    Officer
    2002-03-19 ~ 2002-03-19
    PE - Secretary → CIF 0
parent relation
Company in focus

PLATINUM INTERNATIONAL GROUP LIMITED

Previous names
PLATINUM GROUP (EUROPE) LIMITED - 2016-09-01
TAYBRODALE GROUP LIMITED - 2015-10-04
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • PLATINUM INTERNATIONAL GROUP LIMITED
    Info
    PLATINUM GROUP (EUROPE) LIMITED - 2016-09-01
    TAYBRODALE GROUP LIMITED - 2015-10-04
    Registered number 04397766
    C/o Penningtons Manches Cooper Llp 11th Floor, 45 Church Street, Birmingham, West Midlands B3 2RT
    Private Limited Company incorporated on 2002-03-19 (23 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-06-12
    CIF 0
  • PLATINUM INTERNATIONAL GROUP LIMITED
    S
    Registered number 04397766
    Platinum House, Bailey Road, Trafford Park, Manchester, England, M17 1SA
    Limited Comoany in England & Wales Companies Register, England
    CIF 1
    Limited Company in England & Wales Companies Act, England
    CIF 2
    Limited Company in England & Wales Companies Register, England
    CIF 3
child relation
Offspring entities and appointments
Active 25
  • 1
    PLATINUM INTERNATIONAL ASSET MANAGEMENT LIMITED - 2016-12-06
    No 1 Colmore Square, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-04-30
    Person with significant control
    2016-12-02 ~ dissolved
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
  • 2
    No 1 Colmore Square, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-04-30
    Person with significant control
    2016-06-09 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
  • 3
    No 1 Colmore Square, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-04-30
    Person with significant control
    2016-06-09 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
  • 4
    No 1 Colmore Square, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
  • 5
    No 1 Colmore Square, Birmingham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-11-30 ~ dissolved
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 6
    PLATINUM INTERNATIONAL LIMITED - 2016-09-01
    No 1 Colmore Square, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-04-30
    Person with significant control
    2016-05-19 ~ dissolved
    CIF 17 - Ownership of shares – 75% or moreOE
  • 7
    No 1 Colmore Square, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
  • 8
    No 1 Colmore Square, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-04-30
    Person with significant control
    2016-06-09 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
  • 9
    No 1 Colmore Square, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
  • 10
    No 1 Colmore Square, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 26 - Ownership of shares – 75% or moreOE
  • 11
    No 1 Colmore Square, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
  • 12
    No 1 Colmore Square, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
  • 13
    PLATINUM INTERNATIONAL GROUP LIMITED - 2016-09-01
    No 1 Colmore Square, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-04-30
    Person with significant control
    2016-06-13 ~ dissolved
    CIF 16 - Ownership of shares – 75% or moreOE
  • 14
    No 1 Colmore Square, Birmingham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-11-29 ~ dissolved
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
  • 15
    PLATINUM BATTERIES (EUROPE) LIMITED - 2016-09-01
    UK BATTERIES LIMITED - 2013-10-01
    C/o Penningtons Manches Cooper Llp 11th Floor, 45 Church Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 23 - Ownership of shares – 75% or moreOE
  • 16
    No 1 Colmore Square, Birmingham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-11-29 ~ dissolved
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
  • 17
    No 1 Colmore Square, Birmingham, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 25 - Ownership of shares – 75% or moreOE
  • 18
    No 1 Colmore Square, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-04-30
    Person with significant control
    2016-06-08 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
  • 19
    No 1 Colmore Square, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
  • 20
    No 1 Colmore Square, Birmingham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 22 - Ownership of shares – 75% or moreOE
  • 21
    PLATINUM BATTERIES (EUROPE) LIMITED - 2013-10-01
    PLATINUM BATTERIES EUROPE LIMITED - 2013-07-26
    No 1 Colmore Square, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
  • 22
    KBL1 LIMITED - 2010-08-17
    No 1 Colmore Square, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
  • 23
    FARFREE LTD - 2009-03-03
    No 1 Colmore Square, Birmingham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
  • 24
    HOTSPRING LTD - 2009-09-10
    No 1 Colmore Square, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
  • 25
    No 1 Colmore Square, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 24 - Ownership of shares – 75% or moreOE
Ceased 1
  • BALDERSTONE INDUSTRIAL ASSET MANAGEMENT LIMITED - 2018-12-28
    PLATINUM INTERNATIONAL ASSET MANAGEMENT LIMITED - 2018-10-29
    PLATINUM ASSET MANAGEMENT (EUROPE) LIMITED - 2016-12-06
    Lancaster House, 70-76 Blackburn Street, Radcliffe, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    868,486 GBP2024-04-30
    Person with significant control
    2016-04-06 ~ 2018-10-02
    CIF 15 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.