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 1
  • Kaleem, Mohammed
    Born in August 1982
    Individual (35 offsprings)
    Officer
    icon of calendar 2021-07-01 ~ now
    OF - Director → CIF 0
Ceased 4
  • 1
    Fergusone, Zanete
    Company Director born in March 1994
    Individual (31 offsprings)
    Officer
    icon of calendar 2019-05-09 ~ 2021-12-20
    OF - Director → CIF 0
    Ferguson, Zanete
    Company Director born in March 1994
    Individual (31 offsprings)
    Officer
    icon of calendar 2022-01-10 ~ 2024-09-01
    OF - Director → CIF 0
    Mrs Zanete Fergusone
    Born in March 1994
    Individual (31 offsprings)
    Person with significant control
    icon of calendar 2019-05-09 ~ 2024-09-01
    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
  • 2
    Hanson, Robert William, The Honourable
    Industrialist born in October 1960
    Individual (15 offsprings)
    Officer
    icon of calendar 2022-01-12 ~ 2024-04-30
    OF - Director → CIF 0
  • 3
    Blake, Emma
    Company Director born in October 1979
    Individual (3 offsprings)
    Officer
    icon of calendar 2021-10-11 ~ 2022-06-19
    OF - Director → CIF 0
  • 4
    Heer, Sukhbinder Singh
    Director born in March 1961
    Individual (20 offsprings)
    Officer
    icon of calendar 2021-07-26 ~ 2021-08-14
    OF - Director → CIF 0
parent relation
Company in focus

ELG GROUP LTD

Previous names
EDWIN LOWE GROUP LTD - 2025-03-26
PEAR TREE SHARES LIMITED - 2021-04-06
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Profit/Loss
1,477,235 GBP2021-09-01 ~ 2022-08-31
594,863 GBP2020-09-01 ~ 2021-08-31
Average Number of Employees
1752021-09-01 ~ 2022-08-31
772020-09-01 ~ 2021-08-31

Related profiles found in government register
  • ELG GROUP LTD
    Info
    EDWIN LOWE GROUP LTD - 2025-03-26
    PEAR TREE SHARES LIMITED - 2025-03-26
    Registered number 11987285
    icon of address11th Floor One Temple Row, Birmingham B2 5LG
    PRIVATE LIMITED COMPANY incorporated on 2019-05-09 (6 years 7 months). The company status is Liquidation.
    The last date of confirmation statement was made at 2024-04-05
    CIF 0
  • EDWIN LOWE GROUP LTD
    S
    Registered number missing
    icon of addressOffice 1 Hatherton Court, 21 Hatherton Street, Walsall, England, WS4 2LA
    Limited Company
    CIF 1
    Ltd Company
    CIF 2
  • EDWIN LOWE GROUP LTD
    S
    Registered number missing
    icon of addressOffice 1, Hatherton Court, 21 Hatherton Street, Walsall, United Kingdom, WS4 2LA
    Ltd Company
    CIF 3
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of addressNetwork Park, Unit 9 Duddeston Mill Road, Saltley, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    126,930 GBP2023-08-31
    Person with significant control
    icon of calendar 2021-05-20 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressUnit 9 Duddeston Mill Road, Saltley, Birmingham, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2023-06-28 ~ dissolved
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressUnit 9 Duddeston Mill Road, Saltley, Birmingham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-06-27 ~ dissolved
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of addressUnit 9 Duddeston Mill Road, Saltley, Birmingham, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2023-06-27 ~ dissolved
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 5
    icon of addressOlympic House, Whitworth Road, Frome, England
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    10,000 GBP2022-08-31
    Person with significant control
    icon of calendar 2021-05-20 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 6
    icon of addressOffice 1 Hatherton Court, Hatherton Street, Walsall, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Person with significant control
    icon of calendar 2021-05-20 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of addressOffice 1 Hatherton Court, Hatherton Street, Walsall, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -16,472 GBP2023-08-31
    Person with significant control
    icon of calendar 2021-05-20 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of addressOffice 1 Hatherton Court, 21 Hatherton Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-11-10 ~ dissolved
    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
Ceased 7
  • 1
    NOONSIGN LIMITED - 2006-11-07
    icon of addressPerry Bridge Works Aldridge Road, Perry Barr, Birmingham, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2,637,356 GBP2023-08-31
    Person with significant control
    icon of calendar 2021-11-26 ~ 2023-08-31
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 2
    icon of addressThorncroft Manor, Thorncroft Drive, Leatherhead, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,531,262 GBP2024-08-31
    Person with significant control
    icon of calendar 2022-04-19 ~ 2023-08-31
    CIF 2 - Ownership of shares – 75% or more OE
  • 3
    icon of addressNetwork Park, Unit 9 Duddeston Mill Road, Saltley, Birmingham, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    86,426 GBP2023-08-31
    Person with significant control
    icon of calendar 2021-05-20 ~ 2023-08-31
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 4
    icon of addressNetwork Park, Unit 9 Duddeston Mill Road, Saltley, Birmingham, England
    Dissolved Corporate
    Equity (Company account)
    -56,648 GBP2023-08-31
    Person with significant control
    icon of calendar 2021-05-20 ~ 2024-07-31
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 5
    MANULATION PRECISION ENGINEERING LIMITED - 1983-08-30
    MANULATION LIMITED - 1979-12-31
    icon of addressUnit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    256,000 GBP2022-08-31
    Person with significant control
    icon of calendar 2022-01-14 ~ 2023-07-31
    CIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    icon of address11th Floor One Temple Row, Birmingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2,112,298 GBP2023-08-31
    Person with significant control
    icon of calendar 2022-01-14 ~ 2023-08-31
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 7
    icon of addressThorncroft Manor, Thorncroft Drive, Leatherhead, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,233,263 GBP2024-08-31
    Person with significant control
    icon of calendar 2022-02-25 ~ 2023-08-31
    CIF 3 - 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.