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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mrs Zanete Ferguson

    Related profiles found in government register
  • Mrs Zanete Ferguson
    British born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • Begbies Traynor Group, 11th Floor One, Temple Row, Birmingham, B2 5LG

      IIF 1
    • Network Park, Unit 9, Duddeston Mill Road, Saltley, Birmingham, B8 1AU, England

      IIF 2
    • Unit 9, Duddeston Mill Road, Saltley, Birmingham, B8 1AU, England

      IIF 3
    • 1 Lancaster Way Earls Colne Business Centre, Airfield, Earls Colne, Colchester, CO6 2NS, England

      IIF 4
    • Middleton Engineering Ltd, Ashcott Road, Meare, Glastonbury, BA6 9SU, England

      IIF 5
    • Unit C, Unit C Shelf Mills, Wade House Road, Halifax, HX3 7BJ, United Kingdom

      IIF 6
    • 12, Furze Field, Oxshott, Leatherhead, KT22 0UR, England

      IIF 7 IIF 8 IIF 9
    • Thorncroft Manor, Thorncroft Drive, Leatherhead, KT22 8JB, England

      IIF 11 IIF 12 IIF 13
    • 2 Shacks Barn Farm, Silverstone, Towcester, NN12 8TB, England

      IIF 15 IIF 16 IIF 17
    • 1 Hatherton Court, 21 Hatherton Street, Walsall, WS4 2LA, England

      IIF 19
    • Office 1 Hatherton Court, 20 Hatherton Street, Walsall, WS4 2LA, England

      IIF 20
  • Mrs Zanete Fergusone
    Latvian born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • 162, Crossgar Road, Saintfield, Ballynahinch, BT24 7JJ, United Kingdom

      IIF 21
    • 61-63, Alexandra Road, Walsall, WS1 4DX, England

      IIF 22
    • Office 1, 21 Hatherton Street, Walsall, WS4 2LA, United Kingdom

      IIF 23
    • Office 1, Hatherton Court, 21 Hatherton Street, Walsall, WS4 2LA, England

      IIF 24 IIF 25
    • Office 1 Hatherton Court, Hatherton Street, Walsall, WS4 2LA, England

      IIF 26
    • Office 1, Hatherton Court, Hatherton Street, Walsall, WS4 2LA, United Kingdom

      IIF 27 IIF 28 IIF 29
  • Mrs Zanete Fergusone
    Latvian born in January 2021

    Resident in England

    Registered addresses and corresponding companies
    • Office 1, Hatherton Court, 21 Hatherton Street, Walsall, WS4 2LA, England

      IIF 30
  • Ferguson, Zanete
    British born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • Begbies Traynor Group, 11th Floor One, Temple Row, Birmingham, B2 5LG

      IIF 31
    • Network Park, Unit 9, Duddeston Mill Road, Saltley, Birmingham, B8 1AU, England

      IIF 32
    • Unit 9, Duddeston Mill Road, Saltley, Birmingham, B8 1AU, England

      IIF 33
    • Ashcott Road, Ashcott Road, Meare, Glastonbury, Somerset, BA6 9SU

      IIF 34
    • Middleton Engineering Ltd, Ashcott Road, Meare, Glastonbury, BA6 9SU, England

      IIF 35
    • Unit C, Unit C Shelf Mills, Wade House Road, Halifax, HX3 7BJ, United Kingdom

      IIF 36
    • Harpings Road, National Avenue, Hull, East Yorkshire, HU5 4JG

      IIF 37
    • 12, Furze Field, Oxshott, Leatherhead, KT22 0UR, England

      IIF 38 IIF 39 IIF 40
    • Thorncroft Manor, Thorncroft Drive, Leatherhead, KT22 8JB, England

      IIF 41 IIF 42 IIF 43
    • 2 Shacks Barn Farm, Silverstone, Towcester, NN12 8TB, England

      IIF 48 IIF 49
    • Office 1 Hatherton Court, 21 Hatherton Street, Walsall, WS4 2LA, England

      IIF 50 IIF 51 IIF 52
  • Ferguson, Zanete
    British accountant born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • 12, Furze Field, Oxshott, Leatherhead, KT22 0UR, England

      IIF 53
    • 2 Shacks Barn Farm, Silverstone, Towcester, NN12 8TB, England

      IIF 54
    • Office 1 Hatherton Court, 20 Hatherton Street, Walsall, WS4 2LA, England

      IIF 55
  • Ferguson, Zanete
    British company director born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • Network Park, Unit 9, Duddeston Mill Road, Saltley, Birmingham, B8 1AU, England

      IIF 56 IIF 57
    • St Johns Court, St. Johns Road, Stourbridge, West Midlands, DY8 1EH, England

      IIF 58
    • 1 Hatherton Court, 21 Hatherton Street, Walsall, WS4 2LA, England

      IIF 59
    • Office 1, 21 Hatherton Street, Walsall, WS4 2LA, England

      IIF 60
    • Office 1, Hatherton Court, 21 Hatherton Street, Walsall, WS4 2LA, England

      IIF 61 IIF 62 IIF 63
  • Ferguson, Zanete
    British director born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • Network Park, Unit 9, Duddeston Mill Road, Saltley, Birmingham, B8 1AU, England

      IIF 66
    • 2 Shacks Barn Farm, Silverstone, Towcester, NN12 8TB, England

      IIF 67
    • Office 1 Hatherton Court, 21 Hatherton Street, Walsall, WS4 2LA, England

      IIF 68 IIF 69
    • 21, Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset, BH21 7PE

      IIF 70
  • Mrs Zanete Fergusone
    Latvian born in March 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodbury, Shrubbs Hill Lane, Ascot, SL5 0LD, England

      IIF 71
    • Network Park, Unit 9, Duddeston Mill Road, Saltley, Birmingham, B8 1AU, England

      IIF 72
    • 300, St. Saviours Road, Leicester, Leicestershire, LE5 4HF

      IIF 73
    • 1, Berkeley Street, London, W1J 8DJ, United Kingdom

      IIF 74
    • Time Engineers, Unit 3 Manor Way, Rainham, RM13 8RH, England

      IIF 75
    • Time Engineers, Unit 3, Rainham, RM13 8RH, England

      IIF 76
    • 61-63, Alexandra Road, Walsall, WS1 4DX, England

      IIF 77
    • Office 1, 21 Hatherton Street, Hatherton Court, Walsall, WS4 2LA, England

      IIF 78
  • Fergusone, Zanete
    Latvian born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • Office 1, 21 Hatherton Street, Walsall, WS4 2LA, United Kingdom

      IIF 79
    • Office 1, Hatherton Court, 21 Hatherton Street, Walsall, WS4 2LA, England

      IIF 80
    • Office 1, Hatherton Court, Hatherton Street, Walsall, WS4 2LA, United Kingdom

      IIF 81 IIF 82
    • Office1, Hatherton Court, Hatherton Street, Walsall, WS4 2LA, England

      IIF 83
  • Fergusone, Zanete
    Latvian accountant born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • 162, Crossgar Road, Saintfield, Ballynahinch, BT24 7JJ, United Kingdom

      IIF 84
    • Office 1, 21 Hatherton Street, Walsall, WS4 2LA, England

      IIF 85
    • Office 1, Hatherton Court, 21 Hatherton Street, Walsall, WS4 2LA, England

      IIF 86 IIF 87 IIF 88
    • Office 1 Hatherton Court, Hatherton Street, Walsall, WS4 2LA, England

      IIF 90
    • Office 1, Hatherton Court, Hatherton Street, Walsall, WS4 2LA, United Kingdom

      IIF 91
  • Fergusone, Zanete
    Latvian company director born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • Office 1, 21 Hatherton Street, Hatherton Court, Walsall, WS4 2LA, England

      IIF 92
    • Office 1, Hatherton Court, 21 Hatherton Street, Walsall, WS4 2LA, England

      IIF 93 IIF 94 IIF 95
    • Office 1, Hatherton Court, Hatherton Street, Walsall, WS4 2LA, United Kingdom

      IIF 96
  • Ferguson, Zanete
    English director born in March 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 284, Upper Balsall Heath Road, Birmingham, B12 9DR, England

      IIF 97
  • Fergusone, Zanete
    Latvian company director born in March 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3 Manor Way, Rainham, Essex, RM13 8RH

      IIF 98
    • 300, St. Saviours Road, Leicester, Leicestershire, LE5 4HF

      IIF 99
    • 1, Berkeley Street, London, W1J 8DJ, United Kingdom

      IIF 100
    • Time Engineers, Unit 3 Manor Way, Rainham, RM13 8RH, England

      IIF 101
    • Unit 3, Manor Way, Rainham, Essex, RM13 8RH, England

      IIF 102
    • Office 1, 21 Hatherton Street, Hatherton Court, Walsall, WS4 2LA, England

      IIF 103
    • Office 1, Hatherton Court, 21 Hatherton Street, Walsall, WS4 2LA, England

      IIF 104
  • Fergusone, Zanete
    Latvian director born in March 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, Manor Way, Rainham, Essex, RM13 8RH, United Kingdom

      IIF 105
    • Office 1, 21 Hatherton Street, Walsall, WS4 2LA, England

      IIF 106
    • Office 1, Hatherton Court, 21 Hatherton Street, Walsall, WS4 2LA, England

      IIF 107
child relation
Offspring entities and appointments 58
  • 1
    3A MANUFACTURING LTD
    - now 04345310
    WACKY SACS LTD - 2006-06-08
    Ferndown Business Park 21 Cobham Road, Ferndown Industrial Estate, Wimborne, England
    Active Corporate (9 parents)
    Officer
    2025-07-18 ~ 2025-08-03
    IIF 70 - Director → ME
  • 2
    ADVANCED PRECISION ENGINEERING LTD
    - now 01118683
    ADVANCED COIL SLITTERS LIMITED - 2022-01-07
    40 Heald Street, Liverpool, England
    Active Corporate (9 parents)
    Officer
    2022-04-14 ~ 2022-07-01
    IIF 51 - Director → ME
  • 3
    AJPC HOLDINGS LIMITED
    13942229
    Network Park, Unit 9 Duddeston Mill Road, Saltley, Birmingham, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2022-10-21 ~ 2024-01-31
    IIF 32 - Director → ME
  • 4
    BALLIABA LTD
    - now 15483350
    RAM CAR RESTORATIONS LTD
    - 2024-05-03 15483350
    2 Shacks Barn Farm, Silverstone, Towcester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2024-02-12 ~ dissolved
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 5
    BENTLEY FENCING LIMITED
    - now 05890179
    NOONSIGN LIMITED - 2006-11-07
    Perry Bridge Works Aldridge Road, Perry Barr, Birmingham, England
    Liquidation Corporate (9 parents)
    Officer
    2022-04-14 ~ 2024-04-30
    IIF 68 - Director → ME
  • 6
    BUCKFASTLEIGH LTD
    12036276
    Network Park, Unit 9 Duddeston Mill Road, Saltley, Birmingham, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2022-01-10 ~ 2024-09-01
    IIF 60 - Director → ME
    2019-06-06 ~ 2021-12-20
    IIF 106 - Director → ME
    Person with significant control
    2019-06-06 ~ 2020-11-02
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    2019-06-06 ~ 2021-05-20
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 7
    C & A WINDOW SYSTEMS LTD
    11085611
    11th Floor One Temple Row, Birmingham
    Liquidation Corporate (8 parents, 1 offspring)
    Officer
    2025-01-24 ~ 2025-06-01
    IIF 44 - Director → ME
  • 8
    CAPITAL FINE ART LTD
    10996028
    1 Berkeley Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-10-04 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    2017-10-04 ~ dissolved
    IIF 74 - Ownership of shares – 75% or more OE
  • 9
    CHEESMAN PRODUCTS (AUTOMOTIVE) LIMITED
    01143222
    St Johns Court, St. Johns Road, Stourbridge, West Midlands, England
    Active Corporate (13 parents)
    Officer
    2022-10-21 ~ 2024-04-30
    IIF 58 - Director → ME
  • 10
    D.C.E. HOLNE LIMITED
    01449688
    Thorncroft Manor, Thorncroft Drive, Leatherhead, England
    Active Corporate (15 parents)
    Officer
    2025-02-01 ~ now
    IIF 45 - Director → ME
    2020-11-28 ~ 2021-12-20
    IIF 87 - Director → ME
    2022-01-10 ~ 2024-04-30
    IIF 65 - Director → ME
  • 11
    D.P.E. LIMITED
    03765867
    11th Floor One Temple Row, Birmingham
    Liquidation Corporate (13 parents)
    Officer
    2022-01-10 ~ 2023-08-31
    IIF 62 - Director → ME
    2021-07-15 ~ 2021-12-20
    IIF 94 - Director → ME
  • 12
    DANFER HOLDINGS LIMITED
    10468027 13046996
    Unit 3 Manor Way, Rainham, Essex, England
    Dissolved Corporate (3 parents, 7 offsprings)
    Officer
    2016-11-08 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    2016-11-08 ~ dissolved
    IIF 76 - Has significant influence or control OE
  • 13
    DANIEL HOLDINGS LIMITED
    11721238
    Office 1 Hatherton Court, 21 Hatherton Street, Walsall, England
    Dissolved Corporate (2 parents)
    Officer
    2021-01-10 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    2021-01-10 ~ dissolved
    IIF 30 - Right to appoint or remove directors as a member of a firm OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 14
    DESIGN WINDOW AND DOOR SYSTEMS LIMITED
    02507465
    Thorncroft Manor, Thorncroft Drive, Leatherhead, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2022-04-20 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2024-06-30 ~ now
    IIF 13 - Ownership of shares – 75% or more as a member of a firm OE
  • 15
    DLAREME ACQUISITIONS LTD
    15850208
    2 Shacks Barn Farm, Silverstone, Towcester, England
    Dissolved Corporate (1 parent)
    Officer
    2024-07-22 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2024-07-22 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 16
    DPE ACQUISITIONS LTD
    12060085
    Network Park, Unit 9 Duddeston Mill Road, Saltley, Birmingham, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2022-01-10 ~ 2023-08-31
    IIF 56 - Director → ME
    2019-06-19 ~ 2021-12-20
    IIF 107 - Director → ME
    Person with significant control
    2019-06-19 ~ 2021-05-20
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Ownership of shares – 75% or more OE
    2023-08-31 ~ 2024-08-14
    IIF 2 - Ownership of shares – 75% or more OE
  • 17
    E LOWE HOLDINGS LTD
    11941589
    Network Park, Unit 9 Duddeston Mill Road, Saltley, Birmingham, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2022-01-10 ~ 2024-07-31
    IIF 64 - Director → ME
    Person with significant control
    2021-04-28 ~ 2021-05-20
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 18
    EL GROUP LTD
    13301304 11987285
    Office 1 Hatherton Court, Hatherton Street, Walsall, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-03-29 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 19
    ELG GROUP LTD - now
    EDWIN LOWE GROUP LTD
    - 2025-03-26 11987285 11987272
    PEAR TREE SHARES LIMITED
    - 2021-04-06 11987285
    11th Floor One Temple Row, Birmingham
    Liquidation Corporate (5 parents, 15 offsprings)
    Officer
    2019-05-09 ~ 2021-12-20
    IIF 104 - Director → ME
    2022-01-10 ~ 2024-09-01
    IIF 63 - Director → ME
    Person with significant control
    2019-05-09 ~ 2024-09-01
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Ownership of voting rights - 75% or more OE
  • 20
    Olympic House, Whitworth Road, Frome, England
    Dissolved Corporate (4 parents)
    Officer
    2022-01-10 ~ 2023-01-10
    IIF 93 - Director → ME
    2021-01-21 ~ 2021-12-20
    IIF 88 - Director → ME
    Person with significant control
    2021-01-21 ~ 2021-05-20
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 21
    Office 1 Hatherton Court, Hatherton Street, Walsall, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-01-10 ~ dissolved
    IIF 96 - Director → ME
    2021-03-15 ~ 2021-12-20
    IIF 91 - Director → ME
    Person with significant control
    2021-03-15 ~ 2021-05-20
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 22
    Office 1 Hatherton Court, Hatherton Street, Walsall, United Kingdom
    Active Corporate (3 parents)
    Officer
    2021-03-16 ~ 2021-12-20
    IIF 81 - Director → ME
    2022-01-10 ~ now
    IIF 82 - Director → ME
    Person with significant control
    2021-03-16 ~ 2021-05-20
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 23
    FAWLEY PROPERTIES LIMITED
    - now 10469570
    DANFER LIMITED
    - 2017-08-03 10469570
    1 Berkeley Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-11-08 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    2016-11-08 ~ dissolved
    IIF 75 - Has significant influence or control OE
  • 24
    FC REALISATIONS 8 LIMITED - now
    ABC CLOSED LIMITED - 2022-09-01
    IVI METALLICS LIMITED
    - 2022-08-31 04744940
    HOWPER 451 LIMITED - 2003-07-03
    3 Field Court, Gray's Inn, London
    Dissolved Corporate (20 parents, 2 offsprings)
    Officer
    2016-11-14 ~ 2019-01-31
    IIF 99 - Director → ME
    Person with significant control
    2019-01-10 ~ 2019-01-31
    IIF 73 - Ownership of shares – 75% or more OE
  • 25
    FERGUSON PROPERTY HOLDINGS LTD
    14797971 13046996
    Thorncroft Manor, Thorncroft Drive, Leatherhead, England
    Active Corporate (2 parents)
    Officer
    2023-04-13 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2023-04-13 ~ now
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 26
    FERGUSON PROPERTY INVESTMENTS 1 LTD
    - now 03198240 15782587
    D.C.E. HOLDINGS LIMITED
    - 2024-07-29 03198240
    Thorncroft Manor, Thorncroft Drive, Leatherhead, England
    Active Corporate (15 parents, 1 offspring)
    Officer
    2020-11-28 ~ 2021-12-20
    IIF 89 - Director → ME
    2022-01-10 ~ now
    IIF 42 - Director → ME
  • 27
    FERGUSON PROPERTY INVESTMENTS 2 LTD
    15782587 03198240
    Thorncroft Manor, Thorncroft Drive, Leatherhead, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2024-06-16 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2024-06-16 ~ now
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 28
    FERGUSON PROPERTY INVESTMENTS 4 LTD
    - now 16342761 16548345... (more)
    TARMACADAM HOLDINGS LTD
    - 2025-04-28 16342761
    12 Furze Field, Oxshott, Leatherhead, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2025-03-25 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2025-03-25 ~ now
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    FERGUSON PROPERTY INVESTMENTS 5 LTD
    16548345 16342761... (more)
    12 Furze Field, Oxshott, Leatherhead, England
    Active Corporate (1 parent)
    Officer
    2025-06-28 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2025-06-28 ~ now
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 30
    FERGUSONS GROUP HOLDINGS LTD
    - now 15475383
    RAM AEROSPACE LTD
    - 2024-06-25 15475383
    RAM PORSCHE SPECIALISTS LTD
    - 2024-06-21 15475383
    Thorncroft Manor, Thorncroft Drive, Leatherhead, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2024-06-18 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2024-02-09 ~ now
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 31
    FERGUSONS PROPERTY HOLDINGS LTD
    - now 13046996 14797971
    DANIEL FERGUSON RACING LTD
    - 2024-07-02 13046996
    DANFER HOLDINGS LTD
    - 2022-10-31 13046996 10468027
    2 Shacks Barn Farm, Silverstone, Towcester, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2020-11-27 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2022-10-28 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 32
    FUTURE MANUFACTURING LTD
    15046284
    Unit C Unit C Shelf Mills, Wade House Road, Halifax, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-08-03 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2023-08-03 ~ now
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 33
    G.T. ENGINEERING (MARKYATE) LIMITED
    - now 01333906
    MANULATION PRECISION ENGINEERING LIMITED - 1983-08-30
    MANULATION LIMITED - 1979-12-31
    Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, England
    Dissolved Corporate (13 parents)
    Officer
    2022-04-14 ~ 2022-06-30
    IIF 69 - Director → ME
  • 34
    HYDAIR LIMITED
    10290524
    11th Floor One Temple Row, Birmingham
    Liquidation Corporate (7 parents)
    Officer
    2022-01-14 ~ 2024-10-27
    IIF 67 - Director → ME
  • 35
    INFINITY REALISATIONS LTD - now
    EL AEROSPACE LTD
    - 2024-06-07 14422086
    11th Floor One Temple Row, Birmingham
    Liquidation Corporate (4 parents)
    Officer
    2022-10-17 ~ 2024-04-30
    IIF 55 - Director → ME
    Person with significant control
    2022-10-17 ~ 2023-08-31
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 36
    JAMBORGHINI LTD
    16735827
    Middleton Engineering Ltd Ashcott Road, Meare, Glastonbury, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2025-09-23 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2025-09-23 ~ now
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 37
    JD CAPITAL LTD
    12398459
    Begbies Traynor Group 11th Floor One, Temple Row, Birmingham
    Liquidation Corporate (2 parents, 6 offsprings)
    Officer
    2020-01-13 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2020-01-13 ~ now
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 38
    KALFER LTD
    - now 11987272
    EDWIN LOWE GROUP LTD
    - 2021-04-03 11987272 11987285
    KALFER LTD
    - 2020-12-09 11987272
    CHESTERGATE SHARES LTD
    - 2020-05-18 11987272
    Office 1 21 Hatherton Street, Hatherton Court, Walsall, England
    Dissolved Corporate (4 parents)
    Officer
    2019-05-09 ~ 2021-12-20
    IIF 103 - Director → ME
    2022-01-10 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    2019-05-09 ~ dissolved
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
  • 39
    KEYFORD HOLDINGS LIMITED
    06187874
    Olympic House, Whitworth Road, Frome, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2022-01-10 ~ 2023-01-10
    IIF 52 - Director → ME
    2021-07-15 ~ 2021-12-20
    IIF 80 - Director → ME
  • 40
    KEYFORD PRECISION ENGINEERING LTD
    - now 01136379
    KEYFORD PRECISION ENGINEERING (FROME) LIMITED
    - 2022-11-07 01136379
    11th Floor One Temple Row, Birmingham
    Liquidation Corporate (11 parents)
    Officer
    2022-01-10 ~ 2023-01-10
    IIF 61 - Director → ME
    2021-07-15 ~ 2021-12-20
    IIF 95 - Director → ME
  • 41
    LAMBERT COMPANY INVESTMENTS LTD - now
    FERGUSON COMPANY INVESTMENTS LTD
    - 2025-08-21 16505330 16548345... (more)
    21 Cobham Road, Ferndown Industrial Estate, Wimborne, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2025-06-09 ~ 2025-08-13
    IIF 53 - Director → ME
    Person with significant control
    2025-06-09 ~ 2025-08-13
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 42
    LEAF BUSINESS MANAGEMENT LTD
    13668018
    Office 1 21 Hatherton Street, Walsall, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-10-07 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2021-10-07 ~ now
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 43
    MARVILLA HOLDINGS LTD
    NI657573
    162 Crossgar Road, Saintfield, Ballynahinch, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-01-10 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    2021-01-10 ~ dissolved
    IIF 21 - Has significant influence or control OE
    IIF 21 - Has significant influence or control as a member of a firm OE
    IIF 21 - Has significant influence or control over the trustees of a trust OE
  • 44
    MAYPOLE PRECISION PRODUCTS LIMITED
    01157938
    284 Upper Balsall Heath Road, Birmingham, England
    Dissolved Corporate (8 parents)
    Officer
    2023-08-18 ~ 2024-04-30
    IIF 97 - Director → ME
  • 45
    MIDDLETON ENGINEERING LIMITED
    - now 01952788
    REEVESTAR LIMITED - 1985-10-25
    Ashcott Road Ashcott Road, Meare, Glastonbury, Somerset
    Active Corporate (5 parents)
    Officer
    2024-10-23 ~ now
    IIF 34 - Director → ME
  • 46
    NATIONWIDE WHEELS LTD
    13375400
    12 Furze Field, Oxshott, Leatherhead, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-04 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    2021-05-04 ~ dissolved
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 47
    PAGET & GLOVER SPRINGS LIMITED
    01432424
    8-12 Barnfield Road, Tipton, England
    Active Corporate (11 parents)
    Officer
    2020-11-09 ~ 2021-04-12
    IIF 83 - Director → ME
  • 48
    RAM PERFORMANCE LTD
    14277999
    1 Hatherton Court, 20 Hatherton Street, Walsall, United Kingdom
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    2022-08-05 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2022-08-05 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 49
    RAM RACING LIMITED
    08026633
    Thorncroft Manor, Thorncroft Drive, Leatherhead, England
    Active Corporate (8 parents)
    Officer
    2022-02-25 ~ 2024-04-30
    IIF 66 - Director → ME
    2025-12-19 ~ now
    IIF 41 - Director → ME
  • 50
    REVFUEL LTD
    16508382
    12 Furze Field, Oxshott, Leatherhead, England
    Active Corporate (1 parent)
    Officer
    2025-06-10 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2025-06-10 ~ now
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 51
    RLR HOLDINGS LIMITED
    10517667
    Goodwood House, Blackbrook Park Avenue, Taunton, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2024-05-31 ~ 2024-11-11
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Has significant influence or control as a member of a firm OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 52
    RLR M SPORT LIMITED
    06770300
    Goodwood House, Blackbrook Park Avenue, Taunton, England
    Active Corporate (7 parents)
    Officer
    2023-10-13 ~ 2024-11-11
    IIF 54 - Director → ME
  • 53
    RLR MANAGEMENT LTD
    15709878
    2 Shacks Barn Farm, Silverstone, Towcester, England
    Dissolved Corporate (1 parent)
    Officer
    2024-05-08 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2024-05-08 ~ dissolved
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 54
    TIME ENGINEERS LIMITED
    00460070
    Cvr Global Llp, Three Brindleyplace 2nd Floor, Birmingham
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    2016-10-18 ~ 2018-05-01
    IIF 98 - Director → ME
  • 55
    TIME RAINHAM LIMITED - now
    TIME LASER CUTTING LIMITED
    - 2018-12-11 10675220
    8th Floor Temple Point, Birmingham
    Dissolved Corporate (10 parents)
    Officer
    2017-03-16 ~ 2018-12-08
    IIF 105 - Director → ME
  • 56
    TURNER JENKINS LTD - now
    EDWIN LOWE LIMITED
    - 2024-08-14 00142543
    EDWIN LOWE,LIMITED
    - 2021-03-15 00142543
    11th Floor One Temple Row, Birmingham
    Liquidation Corporate (13 parents)
    Officer
    2020-11-09 ~ 2021-12-20
    IIF 85 - Director → ME
    2022-01-10 ~ 2024-04-30
    IIF 57 - Director → ME
  • 57
    W. CAMPBELL & SON LIMITED
    00805890
    11th Floor 1 Temple Row, Birmingham
    Liquidation Corporate (8 parents)
    Officer
    2025-06-30 ~ 2025-11-01
    IIF 37 - Director → ME
  • 58
    WINDOW HOLDINGS LTD
    15456046
    1 Lancaster Way Earls Colne Business Centre Airfield, Earls Colne, Colchester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2024-01-31 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.