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 2
  • 1
    Carter, Colin John
    Born in May 1962
    Individual (10 offsprings)
    Officer
    icon of calendar 2014-05-12 ~ now
    OF - Director → CIF 0
    Mr Colin John Carter
    Born in May 1962
    Individual (10 offsprings)
    Person with significant control
    icon of calendar 2017-05-12 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
  • 2
    JANLINK LIMITED - 2015-04-09
    icon of address1st Floor Falcon Point, Park Plaza, Heath Hayes, Cannock, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    498,402 GBP2024-09-24
    Person with significant control
    icon of calendar 2016-05-12 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 1
  • Davis, Andrew Simon
    Director born in July 1963
    Individual (284 offsprings)
    Officer
    icon of calendar 2014-05-12 ~ 2014-05-12
    OF - Director → CIF 0
parent relation
Company in focus

SHILLING TRADING LIMITED

Previous names
NIGHTGLAZE LIMITED - 2015-04-09
SHILING TRADING LIMITED - 2015-06-29
Standard Industrial Classification
70229 - Management Consultancy Activities Other Than Financial Management
70100 - Activities Of Head Offices
Brief company account
Property, Plant & Equipment
12,130 GBP2023-09-24
Fixed Assets - Investments
8 GBP2024-09-24
8 GBP2023-09-24
Fixed Assets
8 GBP2024-09-24
12,138 GBP2023-09-24
Debtors
2,374,127 GBP2024-09-24
2,541,344 GBP2023-09-24
Net Current Assets/Liabilities
1,445,635 GBP2024-09-24
1,432,347 GBP2023-09-24
Total Assets Less Current Liabilities
1,445,643 GBP2024-09-24
1,444,485 GBP2023-09-24
Net Assets/Liabilities
1,445,643 GBP2024-09-24
1,441,412 GBP2023-09-24
Equity
Called up share capital
1 GBP2024-09-24
1 GBP2023-09-24
Retained earnings (accumulated losses)
1,445,642 GBP2024-09-24
1,441,411 GBP2023-09-24
Equity
1,445,643 GBP2024-09-24
1,441,412 GBP2023-09-24
Average Number of Employees
12023-09-25 ~ 2024-09-24
12022-09-26 ~ 2023-09-24
Property, Plant & Equipment - Gross Cost
Vehicles
38,336 GBP2023-09-24
Property, Plant & Equipment - Other Disposals
Vehicles
-38,336 GBP2023-09-25 ~ 2024-09-24
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Vehicles
26,206 GBP2023-09-24
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Vehicles
-26,206 GBP2023-09-25 ~ 2024-09-24
Property, Plant & Equipment
Vehicles
12,130 GBP2023-09-24
Trade Debtors/Trade Receivables
314,919 GBP2024-09-24
724,752 GBP2023-09-24
Amounts owed by group undertakings and participating interests
2,057,908 GBP2024-09-24
1,816,592 GBP2023-09-24
Other Debtors
1,300 GBP2024-09-24
Trade Creditors/Trade Payables
Amounts falling due within one year
4,200 GBP2024-09-24
Amounts owed to group undertakings and participating interests
Amounts falling due within one year
807,091 GBP2024-09-24
807,091 GBP2023-09-24
Corporation Tax Payable
Amounts falling due within one year
6,770 GBP2023-09-24
Other Creditors
Amounts falling due within one year
117,201 GBP2024-09-24
295,136 GBP2023-09-24

Related profiles found in government register
  • SHILLING TRADING LIMITED
    Info
    NIGHTGLAZE LIMITED - 2015-04-09
    SHILING TRADING LIMITED - 2015-04-09
    Registered number 09033519
    icon of address1st Floor, Falcon Point Park Plaza, Heath Hayes, Cannock WS12 2DE
    PRIVATE LIMITED COMPANY incorporated on 2014-05-12 (11 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-12
    CIF 0
  • SHILLING TRADING LIMITED
    S
    Registered number 09033519
    icon of address1st Floor, Falcon Point, Park Plaza, Cannock, United Kingdom
    Ltd Company in Companies House, England & Wales
    CIF 1 CIF 2
  • SHILLING TRADING LIMITED
    S
    Registered number 09033519
    icon of address1st Floor Falcon Point, Park Plaza, Cannock, United Kingdom
    Limited in Companies House, England & Wales
    CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of addressMillenium Works, Pendleside, Nelson, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Person with significant control
    icon of calendar 2018-07-02 ~ now
    CIF 52 - Ownership of shares – 75% or moreOE
    CIF 52 - Right to appoint or remove directorsOE
    CIF 52 - Ownership of voting rights - 75% or moreOE
  • 2
    ORACOURT LIMITED - 2016-07-19
    SALUKI GROUP HOLDINGS LIMITED - 2019-07-03
    icon of address1st Floor Falcon Point Park Plaza, Heath Hayes, Cannock, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Person with significant control
    icon of calendar 2020-01-01 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressFirst Floor, Falcon Point Park Plaza, Heath Hayes, Cannock, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-01-05 ~ dissolved
    CIF 30 - Ownership of voting rights - 75% or moreOE
    CIF 30 - Right to appoint or remove directorsOE
    CIF 30 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressFirst Floor, Falcon Point Park Plaza, Heath Hayes, Cannock, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-01-05 ~ dissolved
    CIF 31 - Right to appoint or remove directorsOE
    CIF 31 - Ownership of shares – 75% or moreOE
    CIF 31 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address1st Floor, Falcon Point Park Plaza, Heath Hayes, Cannock, Staffordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4 GBP2025-01-31
    Person with significant control
    icon of calendar 2019-07-26 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressFirst Floor, Falcon Point, Park Plaza, Cannock, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2024-06-14 ~ now
    CIF 51 - Ownership of voting rights - 75% or moreOE
    CIF 51 - Ownership of shares – 75% or moreOE
    CIF 51 - Right to appoint or remove directorsOE
Ceased 46
  • 1
    icon of address316 Engineering Ltd, Unit B, Roundhouse Close, Peterborough, England
    Dissolved Corporate (1 offspring)
    Person with significant control
    icon of calendar 2020-09-22 ~ 2020-10-06
    CIF 29 - Ownership of shares – 75% or more OE
    CIF 29 - Ownership of voting rights - 75% or more OE
    CIF 29 - Right to appoint or remove directors OE
  • 2
    icon of address316 Engineering Ltd, Unit B, Roundhouse Close, Peterborough, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    4 GBP2020-12-31
    Person with significant control
    icon of calendar 2018-08-23 ~ 2020-10-06
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 3
    icon of addressA To B Direct Holdings Limited, Fethermen Consulting 33 Carlton Business Centre Carlton, Nottingham, Nottinghamshire
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-05-13 ~ 2023-03-22
    CIF 36 - Right to appoint or remove directors OE
    CIF 36 - Ownership of shares – 75% or more OE
    CIF 36 - Ownership of voting rights - 75% or more OE
  • 4
    icon of addressUnit B1 Headway Business Centre Knowles Lane, Dudley Hill, Bradford, England
    Dissolved Corporate (1 parent, 1 offspring)
    Person with significant control
    icon of calendar 2023-03-15 ~ 2023-03-22
    CIF 44 - Ownership of voting rights - 75% or more OE
    CIF 44 - Right to appoint or remove directors OE
    CIF 44 - Ownership of shares – 75% or more OE
  • 5
    PRINTROOM HOLDINGS LIMITED - 2019-06-11
    icon of addressBlue Roof Farm Throop Business Park, Throop Road, Bournemouth, England
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-06-29 ~ 2019-07-17
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Ownership of voting rights - 75% or more OE
  • 6
    ALAN DICK HOLDINGS LIMITED - 2019-07-10
    icon of addressThroop Business Park, Throop Road, Bournemouth, England
    Dissolved Corporate (1 parent, 1 offspring)
    Person with significant control
    icon of calendar 2019-05-31 ~ 2019-07-16
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 7
    icon of address1st Floor, Falcon Point Park Plaza, Heath Hayes, Cannock, Staffordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4 GBP2024-09-30
    Person with significant control
    icon of calendar 2023-01-26 ~ 2023-02-03
    CIF 45 - Ownership of shares – 75% or more OE
    CIF 45 - Right to appoint or remove directors OE
    CIF 45 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address1st Floor, Falcon Point Park Plaza, Heath Hayes, Cannock, Staffordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4 GBP2024-09-30
    Person with significant control
    icon of calendar 2023-01-26 ~ 2023-08-22
    CIF 46 - Ownership of shares – 75% or more OE
    CIF 46 - Ownership of voting rights - 75% or more OE
    CIF 46 - Right to appoint or remove directors OE
  • 9
    icon of address36 Mere View Industrial Estate, Yaxley, Peterborough, Cambridgeshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-02-25 ~ 2021-03-04
    CIF 42 - Right to appoint or remove directors OE
    CIF 42 - Ownership of shares – 75% or more OE
    CIF 42 - Ownership of voting rights - 75% or more OE
  • 10
    icon of address14 Barn Close, Langage Industrial Estate, Plympton, Devon, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4 GBP2024-09-30
    Person with significant control
    icon of calendar 2022-01-24 ~ 2022-02-18
    CIF 37 - Ownership of shares – 75% or more OE
    CIF 37 - Ownership of voting rights - 75% or more OE
    CIF 37 - Right to appoint or remove directors OE
  • 11
    icon of addressEmpire House, Beauchamp Avenue, Kidderminster, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -596 GBP2024-02-28
    Person with significant control
    icon of calendar 2022-02-17 ~ 2022-03-04
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 12
    icon of addressSouthview Farm, Great Busby Stokesley, Middlesbrough, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-07-26 ~ 2022-08-22
    CIF 35 - Ownership of voting rights - 75% or more OE
    CIF 35 - Ownership of shares – 75% or more OE
    CIF 35 - Right to appoint or remove directors OE
  • 13
    icon of addressUnit 7 Denington Industrial Estate, Everitt Close, Wellingborough, Northamptonshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-05-18 ~ 2020-05-26
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
  • 14
    icon of addressStag Gates House, 63/64 The Avenue, Southampton, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    10,613 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-11-14 ~ 2022-11-16
    CIF 47 - Ownership of shares – 75% or more OE
    CIF 47 - Right to appoint or remove directors OE
    CIF 47 - Ownership of voting rights - 75% or more OE
  • 15
    icon of addressStag Gates House, 63/64 The Avenue, Southampton, England
    Active Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    4 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-11-14 ~ 2022-12-19
    CIF 48 - Right to appoint or remove directors OE
    CIF 48 - Ownership of voting rights - 75% or more OE
    CIF 48 - Ownership of shares – 75% or more OE
  • 16
    icon of address1st Floor, Falcon Point, Park Plaza, Cannock, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-04-22 ~ 2022-06-08
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 17
    icon of addressFirst Floor, Falcon Point Park Plaza, Heath Hayes, Cannock, Staffordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-06-27 ~ 2023-08-22
    CIF 11 - Ownership of shares – 75% or more OE
  • 18
    icon of address3 Rea Court, 40 Trent Street, Birmingham, England
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-02-10 ~ 2020-02-11
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Ownership of shares – 75% or more OE
  • 19
    icon of addressSuite 3, Empire House, Beauchamp Avenue, Kidderminster, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Person with significant control
    icon of calendar 2019-09-03 ~ 2019-10-03
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 20
    icon of addressGriffin House Lyncastle Way Barley Castle Trading Estate, Appleton, Warrington, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2022-11-30
    Person with significant control
    icon of calendar 2020-05-06 ~ 2020-12-08
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of voting rights - 75% or more OE
  • 21
    icon of addressGriffin House Lyncastle Way Barley Castle Trading Estate, Appleton, Warrington, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2022-11-30
    Person with significant control
    icon of calendar 2020-11-10 ~ 2020-12-08
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Right to appoint or remove directors OE
  • 22
    icon of addressBaltic Works, Baltic Street, Hartlepool, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-05-01 ~ 2018-05-18
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 23
    icon of addressRock Works Island Drive, Brockholes, Huddersfield, West Yorkshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -1,867 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-09-06 ~ 2019-09-16
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 24
    icon of addressUnit 2 Ashville Way Industrial Estate, Sutton Weaver, Runcorn, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4 GBP2022-10-31
    Person with significant control
    icon of calendar 2021-10-21 ~ 2021-11-02
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of voting rights - 75% or more OE
  • 25
    icon of addressUnit 2 Ashville Way Industrial Estate, Sutton Weaver, Runcorn, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4 GBP2022-10-31
    Person with significant control
    icon of calendar 2021-10-25 ~ 2021-11-02
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 26
    icon of address3 Empire House, Beauchamp Avenue, Kidderminster, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    16 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-10-25 ~ 2022-11-11
    CIF 50 - Ownership of shares – 75% or more OE
    CIF 50 - Right to appoint or remove directors OE
    CIF 50 - Ownership of voting rights - 75% or more OE
  • 27
    icon of addressEmpire House, Beauchamp Avenue, Kidderminster, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    4 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-10-26 ~ 2025-03-06
    CIF 49 - Ownership of shares – 75% or more OE
    CIF 49 - Right to appoint or remove directors OE
    CIF 49 - Ownership of voting rights - 75% or more OE
  • 28
    icon of addressUnit 2 Ashville Way Industrial Estate, Sutton Weaver, Runcorn, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2022-11-29
    Person with significant control
    icon of calendar 2021-02-25 ~ 2021-03-02
    CIF 40 - Right to appoint or remove directors OE
    CIF 40 - Ownership of voting rights - 75% or more OE
    CIF 40 - Ownership of shares – 75% or more OE
  • 29
    icon of addressUnit 2 Ashville Way Industrial Estate, Sutton Weaver, Runcorn, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4 GBP2022-11-29
    Person with significant control
    icon of calendar 2021-02-25 ~ 2021-03-02
    CIF 41 - Ownership of shares – 75% or more OE
    CIF 41 - Right to appoint or remove directors OE
    CIF 41 - Ownership of voting rights - 75% or more OE
  • 30
    icon of addressAcre House, 11/15 William Road, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-08-23 ~ 2019-09-02
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
  • 31
    icon of address1st Floor, Falcon Point Park Plaza, Heath Hayes, Cannock, Staffordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2025-01-31
    Person with significant control
    icon of calendar 2018-10-09 ~ 2018-10-10
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 32
    icon of addressUnit 2 Ashville Way Industrial Estate, Sutton Weaver, Runcorn, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4 GBP2023-11-30
    Person with significant control
    icon of calendar 2022-10-20 ~ 2022-10-31
    CIF 33 - Ownership of voting rights - 75% or more OE
    CIF 33 - Ownership of shares – 75% or more OE
    CIF 33 - Right to appoint or remove directors OE
  • 33
    icon of addressUnit 2 Ashville Way Industrial Estate, Sutton Weaver, Runcorn, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4 GBP2023-11-30
    Person with significant control
    icon of calendar 2022-10-20 ~ 2022-10-31
    CIF 32 - Ownership of voting rights - 75% or more OE
    CIF 32 - Right to appoint or remove directors OE
    CIF 32 - Ownership of shares – 75% or more OE
  • 34
    icon of addressMidd Engineering (coventry) Limited Blackhorse Road, Exhall, Coventry, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4 GBP2025-06-30
    Person with significant control
    icon of calendar 2020-11-13 ~ 2020-11-26
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Right to appoint or remove directors OE
  • 35
    icon of addressFour Horseshoes Yard Market Street, Milnsbridge, Huddersfield, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    8 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-09-08 ~ 2022-09-20
    CIF 34 - Right to appoint or remove directors OE
    CIF 34 - Ownership of shares – 75% or more OE
    CIF 34 - Ownership of voting rights - 75% or more OE
  • 36
    icon of address1st Floor, Falcon Point Park Plaza, Heath Hayes, Cannock, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-05-31
    Person with significant control
    icon of calendar 2020-11-10 ~ 2020-12-08
    CIF 26 - Right to appoint or remove directors OE
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Ownership of shares – 75% or more OE
  • 37
    icon of addressC/o Nbm Timber Products, Sitwell Street, Hull, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-06-18 ~ 2024-07-24
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
  • 38
    icon of address4385, 12236575: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-10-01 ~ 2019-10-31
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Ownership of voting rights - 75% or more OE
  • 39
    icon of addressUnit 2 Ashville Way Industrial Estate, Sutton Weaver, Runcorn, Cheshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2022-06-30
    Person with significant control
    icon of calendar 2021-06-18 ~ 2021-06-30
    CIF 38 - Right to appoint or remove directors OE
    CIF 38 - Ownership of shares – 75% or more OE
    CIF 38 - Ownership of voting rights - 75% or more OE
  • 40
    icon of addressUnit 2 Ashville Way Industrial Estate, Sutton Weaver, Runcorn, Cheshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    4 GBP2022-06-30
    Person with significant control
    icon of calendar 2021-06-18 ~ 2021-06-30
    CIF 39 - Ownership of shares – 75% or more OE
    CIF 39 - Right to appoint or remove directors OE
    CIF 39 - Ownership of voting rights - 75% or more OE
  • 41
    icon of addressEmpire House, Beauchamp Avenue, Kidderminster, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4 GBP2023-05-31
    Person with significant control
    icon of calendar 2022-05-13 ~ 2024-02-08
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 42
    icon of addressGriffin House Lyncastle Way Barley Castle Trading Estate, Appleton, Warrington, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4 GBP2024-01-31
    Person with significant control
    icon of calendar 2020-01-02 ~ 2020-12-08
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Ownership of shares – 75% or more OE
  • 43
    icon of addressGriffin House Lyncastle Way Barley Castle Trading Estate, Appleton, Warrington, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-11-30
    Person with significant control
    icon of calendar 2020-11-10 ~ 2020-12-08
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Right to appoint or remove directors OE
    CIF 28 - Ownership of shares – 75% or more OE
  • 44
    icon of addressFirst Floor, Falcon Point Park Plaza, Heath Hayes, Cannock, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-06-30 ~ 2021-07-09
    CIF 43 - Right to appoint or remove directors OE
    CIF 43 - Ownership of voting rights - 75% or more OE
    CIF 43 - Ownership of shares – 75% or more OE
  • 45
    icon of address8 Downgate Drive, Sheffield, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -358,128 GBP2025-06-29
    Person with significant control
    icon of calendar 2019-02-28 ~ 2019-07-19
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 46
    icon of addressDenwells, 9 Stafford Park 12, Telford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2024-06-29
    Person with significant control
    icon of calendar 2017-06-16 ~ 2017-06-16
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Right to appoint or remove directors 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.