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.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr John Graham Harris

    Related profiles found in government register
  • Mr John Graham Harris
    British born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Locksbrook Road, Bath, Avon, BA1 3EX

      IIF 1
    • icon of address Locksbrook Road, Bath, Avon, BA1 3EX, United Kingdom

      IIF 2
    • icon of address 17, Westfield Road, Edgbaston, Birmingham, B15 3QF, England

      IIF 3
    • icon of address 17, Westfield Road, Edgbaston, Birmingham, West Midlands, B15 3QF

      IIF 4
    • icon of address 483, Birmingham Road, Marlbrook, Bromsgrove, B61 0HZ, England

      IIF 5
    • icon of address Unit 15c Blackpole East, Blackpole East, Blackpole Road, Worcester, WR3 8YB, England

      IIF 6
    • icon of address Unit 15c Blackpole East, Blackpole Road, Worcester, WR3 8YB, England

      IIF 7 IIF 8
    • icon of address Unit 15c Blackpole East, Blackpole Road, Worcester, WR3 8YB, United Kingdom

      IIF 9
  • Mr John Graham Harris
    British born in May 1947

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 3, The Library, St Philips Courtyard, Coleshill, B46 3AD, United Kingdom

      IIF 10
    • icon of address Unit 15 C, Blackpole East, Blackpole Road, Worcester, WR3 8YB, England

      IIF 11
    • icon of address Unit 15c Blackpole East, Blackpole East, Blackpole Road, Worcester, WR3 8YB, England

      IIF 12
    • icon of address Unit 15c Blackpole East, Blackpole Road, Worcester, WR3 8YB, England

      IIF 13 IIF 14
    • icon of address Unit 15c, Blackpole East, Blackpole Road, Worcester, WR3 8YB, United Kingdom

      IIF 15
    • icon of address Unit 15c, Blackpole East, Blackpole Road, Worcester, Worcestershire, WR3 8YB, United Kingdom

      IIF 16
  • John Graham Harris
    British born in May 1947

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 15c Blackpole East, Blackpole Road, Worcester, WR3 8YB, United Kingdom

      IIF 17
  • Mr John Graham Harris
    British born in May 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 15c, Blackpole East, Blackpole Road, Worcester, WR3 8YB, England

      IIF 18
  • Harris, John Graham
    British accountant born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Westfield Road, Edgbaston, Birmingham, West Midlands, B15 3QF

      IIF 19
  • Harris, John Graham
    British businessman born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Westfield Road, Edgbaston, Birmingham, West Midlands, B15 3QF

      IIF 20
  • Harris, John Graham
    British chartered accountant born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Westfield Road, Edgbaston, Birmingham, West Midlands, B15 3QF

      IIF 21
  • Harris, John Graham
    British company director born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Westfield Road, Edgbaston, Birmingham, West Midlands, B15 3QF

      IIF 22 IIF 23 IIF 24
    • icon of address 483, Birmingham Road, Marlbrook, Bromsgrove, B61 0HZ, England

      IIF 27
    • icon of address 4 Blythe House, 4 Blythe House, St Philips Courtyard, Coleshill, B46 3AD, England

      IIF 28
    • icon of address Unit 15c Blackpole East, Blackpole Road, Worcester, WR3 8YB, England

      IIF 29
  • Harris, John Graham
    British director born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Westfield Road, Edgbaston, Birmingham, West Midlands, B15 3QF

      IIF 30 IIF 31 IIF 32
    • icon of address 30, St. Pauls Square, Birmingham, West Midlands, B3 1QZ

      IIF 42
    • icon of address 35, Ludgate Hill, Birmingham, B3 1EH

      IIF 43
    • icon of address C/o Shakespeare Martineau Llp, 1 Colmore Square, Birmingham, West Midlands, B4 6AA, England

      IIF 44
    • icon of address Unit 3, First Floor, Ashted Lock, Birmingham, West Midlands, B7 4AZ, United Kingdom

      IIF 45 IIF 46
    • icon of address Fleets Point House, Willis Way, Poole, Dorset, BH15 3SS

      IIF 47
    • icon of address Fleets Point, Willis Way, Poole, Dorset, BH15 3SS, United Kingdom

      IIF 48
    • icon of address Unit 19, Howard Road, Park Farm Industrial Estate, Redditch, Worcestershire, B98 7SE, England

      IIF 49
  • Harris, John Graham
    British chartered accountant born in May 1947

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 15c, Blackpole East, Blackpole Road, Worcester, WR3 8YB, United Kingdom

      IIF 50 IIF 51 IIF 52
    • icon of address Unit 15c, Blackpole East, Blackpole Road, Worcester, Worcestershire, WR3 8YB, England

      IIF 55
    • icon of address Unit 15c, Blackpole Road, Worcester, WR3 8YB, England

      IIF 56
  • Harris, John Graham
    British co. director born in May 1947

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 14 Courts Farm, Rag Hill, Aldermaston, Berkshire, RG7 4NT, England

      IIF 57
  • Harris, John Graham
    British company director born in May 1947

    Resident in Wales

    Registered addresses and corresponding companies
  • Harris, John Graham
    British director born in May 1947

    Resident in Wales

    Registered addresses and corresponding companies
  • Harris, John Graham
    British managing director born in May 1947

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 15c Blackpole East, Blackpole Road, Worcester, WR3 8YB, United Kingdom

      IIF 77
  • Harris, John Graham
    British company director born in May 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 15c Blackpole East, Blackpole Road, Worcester, WR3 8YB, United Kingdom

      IIF 78 IIF 79
  • Harris, John Graham
    British director born in May 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Froude Hofmann Limited, Blackpole Road, Worcester, Worcestershire, WR3 8YB, England

      IIF 80
  • Harris, John Graham
    British

    Registered addresses and corresponding companies
    • icon of address 17 Westfield Road, Edgbaston, Birmingham, West Midlands, B15 3QF

      IIF 81 IIF 82
    • icon of address Unit 15c Blackpole East, Blackpole Road, Worcester, WR3 8YB, United Kingdom

      IIF 83 IIF 84 IIF 85
  • Harris, John Graham
    British businessman

    Registered addresses and corresponding companies
    • icon of address 17 Westfield Road, Edgbaston, Birmingham, West Midlands, B15 3QF

      IIF 86
  • Harris, John Graham
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 17 Westfield Road, Edgbaston, Birmingham, West Midlands, B15 3QF

      IIF 87 IIF 88
  • Harris, John Graham
    British company director

    Registered addresses and corresponding companies
    • icon of address 17 Westfield Road, Edgbaston, Birmingham, West Midlands, B15 3QF

      IIF 89
  • Harris, John Graham
    British director

    Registered addresses and corresponding companies
  • Harris, John Graham

    Registered addresses and corresponding companies
    • icon of address 19, Howard Road, Park Farm Industrial Estate, Redditch, B98 7SE, England

      IIF 94
child relation
Offspring entities and appointments
Active 37
  • 1
    AMALGAMATED COTTON MILLS TRUST LIMITED(THE) - 1983-10-28
    icon of address The Silverworks, 67-71 Northwood Street, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-03-12 ~ dissolved
    IIF 34 - Director → ME
  • 2
    ABP TECHNOLOGIES LTD - 2022-02-08
    GRENTARA LIMITED - 2021-08-16
    icon of address Unit 15c Blackpole East, Blackpole Road, Worcester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2015-08-13 ~ now
    IIF 74 - Director → ME
  • 3
    A.B. PRECISION (POOLE) LIMITED - 2022-02-08
    icon of address Unit 15c Blackpole East, Blackpole Road, Worcester, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    249,409 GBP2024-03-31
    Officer
    icon of calendar 2001-11-12 ~ now
    IIF 66 - Director → ME
  • 4
    icon of address C/o Poppleton & Appleby, 35 Ludgate Hill, Birmingham
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2003-03-12 ~ now
    IIF 31 - Director → ME
  • 5
    ARGENTAR HOLDINGS PLC - 2019-07-01
    icon of address Unit 15c Blackpole East, Blackpole Road, Worcester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    49,890 GBP2024-03-31
    Officer
    icon of calendar 2018-01-26 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2018-01-26 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 6
    icon of address Unit 15c Blackpole East, Blackpole Road, Worcester, United Kingdom
    Active Corporate (1 parent, 10 offsprings)
    Officer
    icon of calendar 2016-07-21 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-07-21 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 7
    icon of address Unit 14 Courts Farm, Rag Hill, Aldermaston, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    39,388 GBP2024-10-31
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 57 - Director → ME
  • 8
    icon of address Unit 15c Blackpole East, Blackpole Road, Worcester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,542,033 GBP2024-03-31
    Officer
    icon of calendar 2013-10-17 ~ now
    IIF 53 - Director → ME
    icon of calendar 2013-10-17 ~ now
    IIF 84 - Secretary → ME
  • 9
    icon of address Unit 15c Blackpole East, Blackpole Road, Worcester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    28,280 GBP2024-03-31
    Officer
    icon of calendar 2025-04-03 ~ now
    IIF 60 - Director → ME
  • 10
    icon of address Unit 15c Blackpole East, Blackpole Road, Worcester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    212,147 GBP2024-03-31
    Officer
    icon of calendar 2008-10-13 ~ now
    IIF 72 - Director → ME
  • 11
    FROUDE HOFMANN LIMITED - 2016-05-01
    icon of address 30 St. Pauls Square, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-11 ~ dissolved
    IIF 80 - Director → ME
  • 12
    FROUDE LTD - 2016-12-30
    icon of address Unit 15c Blackpole East, Blackpole Road, Worcester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2016-07-28 ~ now
    IIF 69 - Director → ME
  • 13
    icon of address Unit 15c Blackpole East, Blackpole Road, Worcester, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -71,978 GBP2024-03-31
    Officer
    icon of calendar 2016-07-25 ~ now
    IIF 65 - Director → ME
  • 14
    FROUDE ENGINEERING LIMITED - 2016-12-30
    icon of address Unit 15c Blackpole East, Blackpole Road, Worcester, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    284,958 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2016-01-28 ~ now
    IIF 58 - Director → ME
  • 15
    icon of address 30 St. Pauls Square, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-08 ~ dissolved
    IIF 42 - Director → ME
  • 16
    icon of address 35 Ludgate Hill, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-19 ~ dissolved
    IIF 43 - Director → ME
  • 17
    icon of address Unit 15c Blackpole East, Blackpole Road, Worcester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -564,204 GBP2024-03-31
    Officer
    icon of calendar 2020-11-27 ~ now
    IIF 70 - Director → ME
  • 18
    QINETIC ENGINEERING LTD - 2016-06-11
    QINETIC LIMITED - 2015-10-27
    icon of address Unit 15c Blackpole East, Blackpole Road, Worcester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,603,383 GBP2024-03-31
    Officer
    icon of calendar 2016-03-04 ~ now
    IIF 61 - Director → ME
  • 19
    LAZLO LTD
    - now
    LEWCO 153 LIMITED - 2020-11-26
    icon of address Unit 15c Blackpole East, Blackpole Road, Worcester, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-07-23 ~ now
    IIF 76 - Director → ME
  • 20
    icon of address Unit 15c Blackpole East, Blackpole Road, Worcester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-28 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2016-10-28 ~ dissolved
    IIF 94 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    WINTER1275 LTD - 2023-10-12
    icon of address 287 Romford Road, London, Greater London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-03-17 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 22
    icon of address Unit 15c Blackpole East, Blackpole Road, Worcester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    170 GBP2024-03-31
    Officer
    icon of calendar 2022-02-23 ~ now
    IIF 63 - Director → ME
  • 23
    ARITHMETICA LIMITED - 2017-11-16
    icon of address Unit 15c Blackpole East, Blackpole Road, Worcester, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -5,524,345 GBP2023-03-31
    Officer
    icon of calendar 2011-12-23 ~ now
    IIF 52 - Director → ME
  • 24
    GALABRANCH LIMITED - 1986-07-18
    icon of address Unit 15c Blackpole East, Blackpole Road, Worcester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    232,450 GBP2024-03-31
    Officer
    icon of calendar 2020-09-04 ~ now
    IIF 73 - Director → ME
  • 25
    icon of address Unit 15c Blackpole East, Blackpole Road, Worcester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-17 ~ now
    IIF 64 - Director → ME
  • 26
    SVW LTD
    - now
    SVW SPARES LIMITED - 2021-02-25
    icon of address Unit 15c Blackpole East, Blackpole Road, Worcester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,493,297 GBP2024-03-31
    Officer
    icon of calendar 2016-07-13 ~ now
    IIF 77 - Director → ME
  • 27
    icon of address 4 Blythe House 4 Blythe House, St Philips Courtyard, Church Hill, Coleshill, Birmingham, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -3,284 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2016-07-06 ~ now
    IIF 56 - Director → ME
  • 28
    JAFA HOLDINGS LTD - 2019-10-09
    TMRGROUP (HOLDINGS) LTD - 2018-10-14
    icon of address 4 Blythe House 4 Blythe House, St Philips Courtyard, Coleshill, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -15,745 GBP2023-12-31
    Officer
    icon of calendar 2018-07-22 ~ now
    IIF 28 - Director → ME
  • 29
    POINTFUSE HOLDINGS LIMITED - 2022-02-21
    icon of address Unit 15c Blackpole East, Blackpole Road, Worcester, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -89,686 GBP2024-03-31
    Officer
    icon of calendar 2020-12-22 ~ now
    IIF 50 - Director → ME
  • 30
    icon of address Unit 15c Blackpole East, Blackpole Road, Worcester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -822,104 GBP2024-09-30
    Officer
    icon of calendar 2022-03-30 ~ now
    IIF 51 - Director → ME
  • 31
    icon of address Unit 5 Churchill Industrial Estate, Churchill Road, Cheltenham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    200 GBP2024-07-31
    Officer
    icon of calendar 2023-07-21 ~ now
    IIF 78 - Director → ME
  • 32
    icon of address Unit 5 Churchill Industrial Estate, Churchill Road, Cheltenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-21 ~ now
    IIF 79 - Director → ME
  • 33
    NORTEK PRODUCTS LTD - 2018-10-12
    icon of address Unit 5 Churchill Industrial Estate, Churchill Road, Cheltenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,266,514 GBP2025-01-31
    Officer
    icon of calendar 2018-10-03 ~ now
    IIF 55 - Director → ME
  • 34
    AB PRECISION HOLDINGS LIMITED - 2023-11-27
    icon of address Unit 15c Blackpole East, Blackpole Road, Worcester, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -19 GBP2024-03-30
    Officer
    icon of calendar 2014-03-19 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 35
    HW MACHINERY LIMITED - 2021-04-03
    PINCO 1190 LIMITED - 1999-04-08
    icon of address Unit 15c Blackpole East, Blackpole Road, Worcester, United Kingdom
    Active Corporate (2 parents, 10 offsprings)
    Equity (Company account)
    -23,319,316 GBP2024-03-31
    Officer
    icon of calendar 1999-03-30 ~ now
    IIF 54 - Director → ME
    icon of calendar 2013-06-14 ~ now
    IIF 85 - Secretary → ME
  • 36
    JG HARRIS HOLDINGS LIMITED - 2015-01-15
    icon of address Unit 15c Blackpole East, Blackpole Road, Worcester, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,169,611 GBP2024-03-31
    Officer
    icon of calendar 2014-03-20 ~ now
    IIF 67 - Director → ME
  • 37
    HARRIS WATSON HOLDINGS LIMITED - 2016-02-02
    HARRIS WATSON HOLDINGS PLC - 2011-03-21
    ESSJAY HOLDINGS PLC - 1991-04-05
    SHERMAN HOLDINGS PLC - 1989-11-01
    TANGOLIGHT PLC - 1989-09-26
    icon of address Unit 15c Blackpole East, Blackpole Road, Worcester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -203,135 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 59 - Director → ME
    icon of calendar 1999-01-19 ~ now
    IIF 83 - Secretary → ME
Ceased 37
  • 1
    ABP TECHNOLOGIES LTD - 2022-02-08
    GRENTARA LIMITED - 2021-08-16
    icon of address Unit 15c Blackpole East, Blackpole Road, Worcester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-10
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    A.G.I. RETAIL LIMITED - 1986-04-21
    icon of address Fleets Point, Willis Way, Poole, Dorset
    Active Corporate (4 parents)
    Equity (Company account)
    13,685,000 GBP2023-12-31
    Officer
    icon of calendar 2001-11-12 ~ 2014-08-19
    IIF 48 - Director → ME
  • 3
    icon of address Units A-c, Fleetspoint, Willis Way, Poole, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    40,077,000 GBP2023-12-31
    Officer
    icon of calendar 2014-03-19 ~ 2014-08-19
    IIF 47 - Director → ME
  • 4
    HAMPSON AEROSPACE MACHINING LIMITED - 2009-08-18
    ARABIS PLC - 2001-09-07
    EXCALIBUR GROUP PLC - 1996-08-19
    EXCALIBUR JEWELLERY P.L.C. - 1989-02-06
    icon of address C/o Interpath Ltd 2nd Floor 45, Church Street, Birmingham
    Insolvency Proceedings Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 1996-04-01 ~ 1996-10-23
    IIF 25 - Director → ME
  • 5
    icon of address 8 Linnet Court, Cawledge Business Park, Alnwick, Northumberland, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 2001-10-10 ~ 2010-11-10
    IIF 41 - Director → ME
  • 6
    icon of address Kendal House, 41 Scotland Street, Sheffield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-07-27 ~ 2013-03-15
    IIF 45 - Director → ME
  • 7
    icon of address 3rd Floor Westfield House, 60 Charter Row, Sheffield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-07-17 ~ 2013-03-15
    IIF 46 - Director → ME
  • 8
    FROUDE ENGINEERING LIMITED - 2016-12-30
    icon of address Unit 15c Blackpole East, Blackpole Road, Worcester, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    284,958 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-17
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 9
    H.K. TECHNOLOGIES LIMITED - 1999-04-21
    LUDGATE NINETY EIGHT LIMITED - 1995-04-06
    icon of address Unit 16, Wellesbourne Distribution Park Loxley Road, Wellesbourne, Warwick, England
    Active Corporate (4 parents)
    Cash at bank and in hand (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 1999-03-31 ~ 2000-05-18
    IIF 87 - Secretary → ME
  • 10
    icon of address Unit 19 Howard Road, Park Farm Industrial Estate, Redditch, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-04-14 ~ 2018-06-01
    IIF 20 - Director → ME
    icon of calendar 2008-04-14 ~ 2018-06-01
    IIF 86 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-01
    IIF 4 - Ownership of shares – 75% or more OE
  • 11
    HAWICK KNITWEAR LIMITED - 2016-10-05
    ELLANESS MANUFACTURING LIMITED - 2003-01-08
    LYLE & SCOTT LIMITED - 2001-03-30
    MEAUJO (506) LIMITED - 2000-12-08
    icon of address 4th Floor Tailors Corner, Thirsk Row, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-10-12 ~ 2002-10-22
    IIF 91 - Secretary → ME
  • 12
    STOVETONE LIMITED - 1980-12-31
    icon of address Locksbrook Road, Bath, Avon
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-11-12 ~ 2019-04-16
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-04-05 ~ 2017-04-05
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address Locksbrook Road, Bath, Avon, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-03-20 ~ 2019-04-16
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-16
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address C/o Griffith & Griffith, Century House 31 Century House, Boldmere Sutton Coldfield, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-11-29 ~ 1998-03-19
    IIF 32 - Director → ME
  • 15
    SOCK SHOP (HOLDINGS) LIMITED - 2005-02-28
    icon of address Tavistock House South, Tavistock Square, London
    Dissolved Corporate
    Officer
    icon of calendar 2003-07-23 ~ 2007-08-31
    IIF 33 - Director → ME
  • 16
    LAZLO LTD
    - now
    LEWCO 153 LIMITED - 2020-11-26
    icon of address Unit 15c Blackpole East, Blackpole Road, Worcester, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-07-23 ~ 2021-03-31
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 17
    MEAUJO (522) LIMITED - 2001-03-30
    icon of address 37 Kentish Town Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    29,894,837 GBP2023-03-31
    Officer
    icon of calendar 2007-05-15 ~ 2011-05-23
    IIF 35 - Director → ME
  • 18
    PENN NYLA LIMITED - 2004-04-01
    MEAUJO (530) LIMITED - 2001-07-06
    icon of address Rivermead House 7 Lewis Court, Grove Park, Enderby, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-07-06 ~ 2002-03-31
    IIF 30 - Director → ME
    icon of calendar 2001-07-06 ~ 2002-03-31
    IIF 93 - Secretary → ME
  • 19
    WINTER1275 LTD - 2023-10-12
    icon of address 287 Romford Road, London, Greater London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-03-17 ~ 2023-10-11
    IIF 75 - Director → ME
  • 20
    icon of address Alexandra House, Queen Street, Lichfield, Staffordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1995-01-01 ~ 2001-05-09
    IIF 23 - Director → ME
  • 21
    HARRIS WATSON TRADING LIMITED - 2004-06-29
    MEAUJO (647) LIMITED - 2003-12-15
    icon of address 12 Gatacre Street, Lower Gornal, Dudley, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    4,948 GBP2024-03-31
    Officer
    icon of calendar 2004-04-01 ~ 2010-08-31
    IIF 39 - Director → ME
  • 22
    DATASAFE MANAGEMENT LIMITED - 2011-02-17
    icon of address Doyle Davies, 6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-11 ~ 2003-09-30
    IIF 26 - Director → ME
    icon of calendar 2002-02-11 ~ 2003-09-30
    IIF 89 - Secretary → ME
  • 23
    PAPWORTH TRAVEL GOODS LIMITED - 2012-03-05
    icon of address 30 St Pauls Square, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-08-26 ~ 2009-12-04
    IIF 37 - Director → ME
  • 24
    SWAINE ADENEY BRIGG LIMITED - 2011-05-26
    MEAUJO (622) LIMITED - 2003-08-28
    icon of address 90 St. Faiths Lane, Norwich
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-06-16 ~ 2009-12-04
    IIF 36 - Director → ME
  • 25
    LIDDESDALE LIMITED - 2020-11-13
    MEAUJO (507) LIMITED - 2000-10-27
    icon of address 8 Linnet Court, Cawledge Business Park, Alnwick, Northumberland, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-03-31
    Officer
    icon of calendar 2001-05-01 ~ 2010-11-10
    IIF 19 - Director → ME
    icon of calendar 2000-10-12 ~ 2010-11-10
    IIF 92 - Secretary → ME
  • 26
    SUNDERLAND SPORTSWEAR LIMITED - 1992-08-19
    icon of address Inverlea, Carrick Road, Ayr, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    70 GBP2024-03-31
    Officer
    icon of calendar 2006-04-25 ~ 2007-06-01
    IIF 24 - Director → ME
    icon of calendar 2003-05-02 ~ 2005-01-31
    IIF 81 - Secretary → ME
  • 27
    SVW LTD
    - now
    SVW SPARES LIMITED - 2021-02-25
    icon of address Unit 15c Blackpole East, Blackpole Road, Worcester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,493,297 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-07-13 ~ 2021-01-01
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 28
    LEWCO 36 LIMITED - 2019-01-30
    icon of address The Silverworks, 67-71 Northwood Street, Birmingham, West Midlands
    Liquidation Corporate (4 parents)
    Equity (Company account)
    17,080 GBP2023-02-28
    Officer
    icon of calendar 2019-01-11 ~ 2020-12-23
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-01-11 ~ 2020-12-23
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 29
    icon of address 4 Blythe House 4 Blythe House, St Philips Courtyard, Church Hill, Coleshill, Birmingham, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -3,284 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    icon of calendar 2016-07-06 ~ 2021-11-23
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    MEADOWS REALISATIONS 1999 LIMITED - 2000-04-13
    MEADOWS MOULDINGS LIMITED - 2000-02-09
    icon of address Apt 2. 24 Promenade Promenade, Cheltenham, Gloucestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1997-03-17 ~ 1998-03-19
    IIF 21 - Director → ME
  • 31
    JAFA HOLDINGS LTD - 2019-10-09
    TMRGROUP (HOLDINGS) LTD - 2018-10-14
    icon of address 4 Blythe House 4 Blythe House, St Philips Courtyard, Coleshill, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -15,745 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-06-22 ~ 2019-11-21
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    DARTEX COATINGS LIMITED - 2020-07-13
    MEAUJO (531) LIMITED - 2001-07-06
    icon of address Trelleborg International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,491,132 GBP2018-03-31
    Officer
    icon of calendar 2001-07-06 ~ 2002-03-31
    IIF 38 - Director → ME
    icon of calendar 2001-07-06 ~ 2002-03-31
    IIF 90 - Secretary → ME
  • 33
    MARK BIRKBECK & CO. LIMITED - 1995-01-30
    SHEEPSKIN WAREHOUSE SHOP (KIRKBY LONSDALE) LIMITED - 1986-03-24
    icon of address 30 St Pauls Square, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-07-23 ~ 2011-05-23
    IIF 40 - Director → ME
  • 34
    HARRIS WATSON INVESTMENTS LIMITED - 2006-04-21
    ESSJAY INVESTMENTS LIMITED - 1991-04-04
    SHERMAN INVESTMENTS LIMITED - 1989-11-01
    SCOOPWOOD LIMITED - 1989-09-26
    icon of address 2 Chattock Gardens, Solihull, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar ~ 2011-05-23
    IIF 22 - Director → ME
    icon of calendar 1999-01-19 ~ 2011-05-23
    IIF 82 - Secretary → ME
  • 35
    HW MACHINERY LIMITED - 2021-04-03
    PINCO 1190 LIMITED - 1999-04-08
    icon of address Unit 15c Blackpole East, Blackpole Road, Worcester, United Kingdom
    Active Corporate (2 parents, 10 offsprings)
    Equity (Company account)
    -23,319,316 GBP2024-03-31
    Officer
    icon of calendar 1999-03-30 ~ 2005-01-31
    IIF 88 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-12-30
    IIF 11 - Ownership of shares – 75% or more OE
  • 36
    JG HARRIS HOLDINGS LIMITED - 2015-01-15
    icon of address Unit 15c Blackpole East, Blackpole Road, Worcester, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,169,611 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-30
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    HARRIS WATSON HOLDINGS LIMITED - 2016-02-02
    HARRIS WATSON HOLDINGS PLC - 2011-03-21
    ESSJAY HOLDINGS PLC - 1991-04-05
    SHERMAN HOLDINGS PLC - 1989-11-01
    TANGOLIGHT PLC - 1989-09-26
    icon of address Unit 15c Blackpole East, Blackpole Road, Worcester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -203,135 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-30
    IIF 7 - Has significant influence or control 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 24 April 2025 and licensed under the Open Government Licence v3.0.