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

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
    • Road, Bath, Avon, BA1 3EX

      IIF 1
    • Road, Bath, Avon, BA1 3EX, United Kingdom

      IIF 2
    • Westfield Road, Edgbaston, Birmingham, B15 3QF, England

      IIF 3
    • Westfield Road, Edgbaston, Birmingham, West Midlands, B15 3QF

      IIF 4
    • Birmingham Road, Marlbrook, Bromsgrove, B61 0HZ, England

      IIF 5
    • 15c Blackpole East, Blackpole East, Blackpole Road, Worcester, WR3 8YB, England

      IIF 6
    • 15c Blackpole East, Blackpole Road, Worcester, WR3 8YB, England

      IIF 7 IIF 8
    • 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
    • The Library, St Philips Courtyard, Coleshill, B46 3AD, United Kingdom

      IIF 10
    • 15 C, Blackpole East, Blackpole Road, Worcester, WR3 8YB, England

      IIF 11
    • 15c Blackpole East, Blackpole East, Blackpole Road, Worcester, WR3 8YB, England

      IIF 12
    • 15c Blackpole East, Blackpole Road, Worcester, WR3 8YB, England

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

      IIF 15
    • 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
    • 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
    • 15c, Blackpole East, Blackpole Road, Worcester, WR3 8YB, England

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

    Resident in England

    Registered addresses and corresponding companies
    • Blythe House, 4 Blythe House, St Philips Courtyard, Coleshill, B46 3AD, England

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

    Resident in England

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

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

    Resident in England

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

      IIF 21
  • Harris, John Graham
    British chartered accountant born in May 1947

    Resident in England

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

      IIF 22
  • Harris, John Graham
    British company director born in May 1947

    Resident in England

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

    Resident in England

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

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

      IIF 42
    • Ludgate Hill, Birmingham, B3 1EH

      IIF 43
    • Shakespeare Martineau Llp, 1 Colmore Square, Birmingham, West Midlands, B4 6AA, England

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

      IIF 45 IIF 46
    • Point House, Willis Way, Poole, Dorset, BH15 3SS

      IIF 47
    • Point, Willis Way, Poole, Dorset, BH15 3SS, United Kingdom

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

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

    Resident in Wales

    Registered addresses and corresponding companies
  • Harris, John Graham
    British born in May 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • 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
    • Froude Hofmann Limited, Blackpole Road, Worcester, Worcestershire, WR3 8YB, England

      IIF 80
  • Harris, John Graham
    British

    Registered addresses and corresponding companies
  • Harris, John Graham
    British businessman

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

      IIF 87
  • Harris, John Graham
    British chartered accountant

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

      IIF 88
  • Harris, John Graham
    British company director

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

      IIF 94
child relation
Offspring entities and appointments 64
  • 1
    00151652 LIMITED
    - now 00151652
    AMALGAMATED COTTON MILLS TRUST LIMITED(THE) - 1983-10-28
    The Silverworks, 67-71 Northwood Street, Birmingham, West Midlands
    Dissolved Corporate (36 parents)
    Officer
    2003-03-12 ~ dissolved
    IIF 34 - Director → ME
  • 2
    AB PRECISION (POOLE) LTD
    - now 09732022 00889363
    ABP TECHNOLOGIES LTD
    - 2022-02-08 09732022 00889363
    GRENTARA LIMITED
    - 2021-08-16 09732022 10290001
    Unit 15c Blackpole East, Blackpole Road, Worcester, United Kingdom
    Active Corporate (3 parents)
    Officer
    2015-08-13 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-08-10
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ABP TECHNOLOGIES LTD
    - now 00889363 09732022
    A.B. PRECISION (POOLE) LIMITED
    - 2022-02-08 00889363 09732022
    Unit 15c Blackpole East, Blackpole Road, Worcester, United Kingdom
    Active Corporate (15 parents, 2 offsprings)
    Officer
    2001-11-12 ~ now
    IIF 57 - Director → ME
  • 4
    AERONAUTICAL & GENERAL INSTRUMENTS LIMITED
    - now 00138853
    A.G.I. RETAIL LIMITED - 1986-04-21
    Fleets Point, Willis Way, Poole, Dorset
    Active Corporate (29 parents)
    Officer
    2001-11-12 ~ 2014-08-19
    IIF 48 - Director → ME
  • 5
    AERONAUTICAL & GI HOLDINGS LIMITED
    08946864
    Units A-c, Fleetspoint, Willis Way, Poole, England
    Active Corporate (9 parents)
    Officer
    2014-03-19 ~ 2014-08-19
    IIF 47 - Director → ME
  • 6
    AMALGAMATED COTTON MILLS LIMITED
    00429672
    C/o Poppleton & Appleby, 35 Ludgate Hill, Birmingham
    Liquidation Corporate (16 parents)
    Officer
    2003-03-12 ~ now
    IIF 31 - Director → ME
  • 7
    ARGENTAR HOLDINGS LIMITED
    - now 11170798
    ARGENTAR HOLDINGS PLC
    - 2019-07-01 11170798
    Unit 15c Blackpole East, Blackpole Road, Worcester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2018-01-26 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2018-01-26 ~ now
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 8
    ARGENTAR LTD
    10290001 09732022
    Unit 15c Blackpole East, Blackpole Road, Worcester, United Kingdom
    Active Corporate (1 parent, 4 offsprings)
    Officer
    2016-07-21 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2016-07-21 ~ now
    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
  • 9
    BISHOPGRAY LIMITED
    09237647
    Unit 14 Courts Farm, Rag Hill, Aldermaston, Berkshire, England
    Active Corporate (4 parents)
    Officer
    2024-07-01 ~ now
    IIF 50 - Director → ME
  • 10
    BROMFORD INDUSTRIES LIMITED - now
    HAMPSON AEROSPACE MACHINING LIMITED - 2009-08-18
    ARABIS PLC
    - 2001-09-07 00474681
    EXCALIBUR GROUP PLC
    - 1996-08-19 00474681
    EXCALIBUR JEWELLERY P.L.C. - 1989-02-06
    C/o Interpath Ltd 2nd Floor 45, Church Street, Birmingham
    Dissolved Corporate (29 parents, 5 offsprings)
    Officer
    1996-04-01 ~ 1996-10-23
    IIF 26 - Director → ME
  • 11
    COMPACT ORBITAL GEARS LIMITED
    04305854
    Unit 15c Blackpole East, Blackpole Road, Worcester, United Kingdom
    Active Corporate (11 parents)
    Officer
    2013-10-17 ~ now
    IIF 64 - Director → ME
    2013-10-17 ~ now
    IIF 85 - Secretary → ME
  • 12
    COX CNC PRECISION ENGINEERING LTD.
    07485505
    Unit 15c Blackpole East, Blackpole Road, Worcester, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-04-03 ~ now
    IIF 73 - Director → ME
  • 13
    CRESSINGTON PROPERTIES LIMITED
    04298595
    8 Linnet Court, Cawledge Business Park, Alnwick, Northumberland, England
    Dissolved Corporate (5 parents)
    Officer
    2001-10-10 ~ 2010-11-10
    IIF 41 - Director → ME
  • 14
    FH GB LIMITED
    06714113
    Unit 15c Blackpole East, Blackpole Road, Worcester, United Kingdom
    Active Corporate (7 parents)
    Officer
    2008-10-13 ~ now
    IIF 68 - Director → ME
  • 15
    FH REALISATIONS LIMITED
    - now 06298578
    FROUDE HOFMANN LIMITED
    - 2016-05-01 06298578
    30 St. Pauls Square, Birmingham, West Midlands
    Dissolved Corporate (6 parents)
    Officer
    2007-07-11 ~ dissolved
    IIF 80 - Director → ME
  • 16
    FOX INDUSTRIAL HOLDINGS LIMITED
    06293913
    Kendal House, 41 Scotland Street, Sheffield
    Dissolved Corporate (8 parents)
    Officer
    2007-07-27 ~ 2013-03-15
    IIF 45 - Director → ME
  • 17
    FOX WIRE LIMITED
    06293609
    3rd Floor Westfield House, 60 Charter Row, Sheffield
    Dissolved Corporate (8 parents)
    Officer
    2007-07-17 ~ 2013-03-15
    IIF 46 - Director → ME
  • 18
    FROUDE ENGINEERING LIMITED
    - now 10300312 09974186
    FROUDE LTD
    - 2016-12-30 10300312 09974186
    Unit 15c Blackpole East, Blackpole Road, Worcester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2016-07-28 ~ now
    IIF 61 - Director → ME
  • 19
    FROUDE GROUP LTD
    10292825
    Unit 15c Blackpole East, Blackpole Road, Worcester, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2016-07-25 ~ now
    IIF 56 - Director → ME
  • 20
    FROUDE LIMITED
    - now 09974186 10300312
    FROUDE ENGINEERING LIMITED
    - 2016-12-30 09974186 10300312
    Unit 15c Blackpole East, Blackpole Road, Worcester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2016-01-28 ~ now
    IIF 65 - Director → ME
    Person with significant control
    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
  • 21
    HAHN & KOLB (GREAT BRITAIN) LIMITED
    - now 02989943
    H.K. TECHNOLOGIES LIMITED
    - 1999-04-21 02989943 04658229
    LUDGATE NINETY EIGHT LIMITED - 1995-04-06
    Unit 16, Wellesbourne Distribution Park Loxley Road, Wellesbourne, Warwick, England
    Active Corporate (16 parents)
    Officer
    1999-03-31 ~ 2000-05-18
    IIF 82 - Secretary → ME
  • 22
    HAROLD MOORES RECORDS LIMITED
    04730743
    Unit 19 Howard Road, Park Farm Industrial Estate, Redditch, England
    Active Corporate (9 parents)
    Officer
    2008-04-14 ~ 2018-06-01
    IIF 21 - Director → ME
    2008-04-14 ~ 2018-06-01
    IIF 87 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-06-01
    IIF 4 - Ownership of shares – 75% or more OE
  • 23
    HKL 2016 LIMITED - now
    HAWICK KNITWEAR LIMITED - 2016-10-05
    ELLANESS MANUFACTURING LIMITED
    - 2003-01-08 04071429
    LYLE & SCOTT LIMITED
    - 2001-03-30 04071429 04111248
    MEAUJO (506) LIMITED
    - 2000-12-08 04071429 07348683... (more)
    4th Floor Tailors Corner, Thirsk Row, Leeds
    Dissolved Corporate (9 parents)
    Officer
    2000-10-12 ~ 2002-10-22
    IIF 91 - Secretary → ME
  • 24
    HORSTMAN DEFENCE SYSTEMS LIMITED
    - now 01511975
    STOVETONE LIMITED - 1980-12-31
    Locksbrook Road, Bath, Avon
    Active Corporate (25 parents)
    Officer
    2001-11-12 ~ 2019-04-16
    IIF 49 - Director → ME
    Person with significant control
    2017-04-05 ~ 2017-04-05
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    HORSTMAN HOLDINGS LIMITED
    08949564
    Locksbrook Road, Bath, Avon, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    2014-03-20 ~ 2019-04-16
    IIF 44 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-04-16
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    HWH INVESTMENTS LIMITED
    07555735
    30 St. Pauls Square, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2011-03-08 ~ dissolved
    IIF 42 - Director → ME
  • 27
    HWH TOPCO LIMITED
    08948052
    35 Ludgate Hill, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2014-03-19 ~ dissolved
    IIF 43 - Director → ME
  • 28
    HYTEX DUO LIMITED
    02552760
    C/o Griffith & Griffith, Century House 31 Century House, Boldmere Sutton Coldfield, West Midlands
    Active Corporate (23 parents)
    Officer
    1996-11-29 ~ 1998-03-19
    IIF 32 - Director → ME
  • 29
    JGH CLASSICS LTD
    13049297
    Unit 15c Blackpole East, Blackpole Road, Worcester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-11-27 ~ now
    IIF 62 - Director → ME
  • 30
    JUMPER RETAIL LIMITED
    - now 03224806
    SOCK SHOP (HOLDINGS) LIMITED
    - 2005-02-28 03224806
    Tavistock House South, Tavistock Square, London
    Dissolved Corporate (13 parents)
    Officer
    2003-07-23 ~ 2007-08-31
    IIF 33 - Director → ME
  • 31
    KINETIC ENGINEERING LTD
    - now 09764918
    QINETIC ENGINEERING LTD
    - 2016-06-11 09764918
    QINETIC LIMITED - 2015-10-27
    Unit 15c Blackpole East, Blackpole Road, Worcester, United Kingdom
    Active Corporate (5 parents)
    Officer
    2016-03-04 ~ now
    IIF 75 - Director → ME
  • 32
    LAZLO LTD
    - now 12763693
    LEWCO 153 LIMITED
    - 2020-11-26 12763693
    Unit 15c Blackpole East, Blackpole Road, Worcester, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2020-07-23 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2020-07-23 ~ 2021-03-31
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 33
    LOK8U LIMITED
    06303387
    Unit 15c Blackpole East, Blackpole Road, Worcester, England
    Dissolved Corporate (4 parents)
    Officer
    2016-10-28 ~ dissolved
    IIF 29 - Director → ME
    2016-10-28 ~ dissolved
    IIF 94 - Secretary → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    LYLE & SCOTT LIMITED
    - now 04111248 04071429
    MEAUJO (522) LIMITED - 2001-03-30
    37 Kentish Town Road, London, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    2007-05-15 ~ 2011-05-23
    IIF 35 - Director → ME
  • 35
    NYLATEX LIMITED - now
    PENN NYLA LIMITED
    - 2004-04-01 04174265
    MEAUJO (530) LIMITED
    - 2001-07-06 04174265 04168407... (more)
    Rivermead House 7 Lewis Court, Grove Park, Enderby, Leicestershire
    Dissolved Corporate (11 parents)
    Officer
    2001-07-06 ~ 2002-03-31
    IIF 30 - Director → ME
    2001-07-06 ~ 2002-03-31
    IIF 93 - Secretary → ME
  • 36
    OPEN WITNESS LTD
    - now 14736884
    WINTER1275 LTD
    - 2023-10-12 14736884
    287 Romford Road, London, Greater London, England
    Active Corporate (2 parents)
    Officer
    2023-03-17 ~ 2023-10-11
    IIF 72 - Director → ME
    Person with significant control
    2023-03-17 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 37
    P.M.A.S NOMINEES LIMITED
    00533420
    Alexandra House, Queen Street, Lichfield, Staffordshire
    Dissolved Corporate (73 parents)
    Officer
    1995-01-01 ~ 2001-05-09
    IIF 24 - Director → ME
  • 38
    PENFOLD GOLF LIMITED
    - now 04933026
    HARRIS WATSON TRADING LIMITED
    - 2004-06-29 04933026
    MEAUJO (647) LIMITED - 2003-12-15
    12 Gatacre Street, Lower Gornal, Dudley, West Midlands
    Active Corporate (6 parents)
    Officer
    2004-04-01 ~ 2010-08-31
    IIF 39 - Director → ME
  • 39
    PHS RECORDS MANAGEMENT LTD - now
    DATASAFE MANAGEMENT LIMITED
    - 2011-02-17 04370677
    Doyle Davies, 6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, Wales
    Dissolved Corporate (10 parents)
    Officer
    2002-02-11 ~ 2003-09-30
    IIF 27 - Director → ME
    2002-02-11 ~ 2003-09-30
    IIF 89 - Secretary → ME
  • 40
    POINTFUSE HOLDINGS LIMITED
    13935218 13095414
    Unit 15c Blackpole East, Blackpole Road, Worcester, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2022-02-23 ~ now
    IIF 53 - Director → ME
  • 41
    POINTFUSE LIMITED
    - now 07761840
    ARITHMETICA LIMITED
    - 2017-11-16 07761840
    Unit 15c Blackpole East, Blackpole Road, Worcester, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    2011-12-23 ~ now
    IIF 63 - Director → ME
  • 42
    PRESSCRAFT (COMPONENTS) LIMITED
    - now 02013033
    GALABRANCH LIMITED - 1986-07-18
    Unit 15c Blackpole East, Blackpole Road, Worcester, United Kingdom
    Active Corporate (8 parents)
    Officer
    2020-09-04 ~ now
    IIF 69 - Director → ME
  • 43
    PTG MANUFACTURING LTD - now
    PAPWORTH TRAVEL GOODS LIMITED
    - 2012-03-05 04437673
    30 St Pauls Square, Birmingham, West Midlands
    Dissolved Corporate (12 parents)
    Officer
    2003-08-26 ~ 2009-12-04
    IIF 37 - Director → ME
  • 44
    SAB MANUFACTURING LTD - now
    SWAINE ADENEY BRIGG LIMITED
    - 2011-05-26 04672950 07650030
    MEAUJO (622) LIMITED
    - 2003-08-28 04672950 04992386... (more)
    90 St. Faiths Lane, Norwich
    Dissolved Corporate (7 parents)
    Officer
    2003-06-16 ~ 2009-12-04
    IIF 36 - Director → ME
  • 45
    SCANWOW LTD
    16190084
    Unit 15c Blackpole East, Blackpole Road, Worcester, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-01-17 ~ now
    IIF 54 - Director → ME
  • 46
    SLITRIG LIMITED - now
    LIDDESDALE LIMITED
    - 2020-11-13 04071432 SC382636
    MEAUJO (507) LIMITED
    - 2000-10-27 04071432 04404309... (more)
    8 Linnet Court, Cawledge Business Park, Alnwick, Northumberland, England
    Dissolved Corporate (6 parents)
    Officer
    2001-05-01 ~ 2010-11-10
    IIF 20 - Director → ME
    2000-10-12 ~ 2010-11-10
    IIF 92 - Secretary → ME
  • 47
    SUNDERLAND OF SCOTLAND LIMITED
    - now SC044176
    SUNDERLAND SPORTSWEAR LIMITED - 1992-08-19
    Inverlea, Carrick Road, Ayr, Scotland
    Active Corporate (18 parents)
    Officer
    2006-04-25 ~ 2007-06-01
    IIF 25 - Director → ME
    2003-05-02 ~ 2005-01-31
    IIF 81 - Secretary → ME
  • 48
    SVW LTD
    - now 03846102
    SVW SPARES LIMITED
    - 2021-02-25 03846102
    Unit 15c Blackpole East, Blackpole Road, Worcester, United Kingdom
    Active Corporate (7 parents)
    Officer
    2016-07-13 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2016-07-13 ~ 2021-01-01
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 49
    THE BESPOKE AUTO WORKS LIMITED
    - now 11761980
    LEWCO 36 LIMITED
    - 2019-01-30 11761980 10039857... (more)
    The Silverworks, 67-71 Northwood Street, Birmingham, West Midlands
    Liquidation Corporate (5 parents)
    Officer
    2019-01-11 ~ 2020-12-23
    IIF 28 - Director → ME
    Person with significant control
    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
  • 50
    THE MARKETING RECRUITMENT GROUP LTD
    10264942
    4 Blythe House 4 Blythe House, St Philips Courtyard, Church Hill, Coleshill, Birmingham, England
    Active Corporate (4 parents)
    Officer
    2016-07-06 ~ now
    IIF 77 - Director → ME
    Person with significant control
    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
  • 51
    THE VENTURE PARTNERSHIP (INVESTMENTS ) LIMITED - now
    MEADOWS REALISATIONS 1999 LIMITED - 2000-04-13
    MEADOWS MOULDINGS LIMITED
    - 2000-02-09 03334029
    Apt 2. 24 Promenade Promenade, Cheltenham, Gloucestershire, England
    Active Corporate (10 parents)
    Officer
    1997-03-17 ~ 1998-03-19
    IIF 22 - Director → ME
  • 52
    TMRGROUP (HOLDINGS) LTD
    - now 11428478
    JAFA HOLDINGS LTD
    - 2019-10-09 11428478
    TMRGROUP (HOLDINGS) LTD
    - 2018-10-14 11428478
    4 Blythe House 4 Blythe House, St Philips Courtyard, Coleshill, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2018-07-22 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2018-06-22 ~ 2019-11-21
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 53
    TRELLEBORG NOTTINGHAM LIMITED - now
    DARTEX COATINGS LIMITED
    - 2020-07-13 04168407
    MEAUJO (531) LIMITED
    - 2001-07-06 04168407 03304377... (more)
    Trelleborg International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (22 parents)
    Officer
    2001-07-06 ~ 2002-03-31
    IIF 38 - Director → ME
    2001-07-06 ~ 2002-03-31
    IIF 90 - Secretary → ME
  • 54
    TULCHAN TEXTILES LIMITED
    - now 01872211
    MARK BIRKBECK & CO. LIMITED - 1995-01-30
    SHEEPSKIN WAREHOUSE SHOP (KIRKBY LONSDALE) LIMITED - 1986-03-24
    30 St Pauls Square, Birmingham, West Midlands
    Dissolved Corporate (21 parents)
    Officer
    2003-07-23 ~ 2011-05-23
    IIF 40 - Director → ME
  • 55
    VEESUS HOLDINGS LIMITED
    - now 13095414
    POINTFUSE HOLDINGS LIMITED
    - 2022-02-21 13095414 13935218
    Unit 15c Blackpole East, Blackpole Road, Worcester, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2020-12-22 ~ now
    IIF 55 - Director → ME
  • 56
    VEESUS LTD.
    08238107
    Unit 15c Blackpole East, Blackpole Road, Worcester, United Kingdom
    Active Corporate (8 parents)
    Officer
    2022-03-30 ~ now
    IIF 60 - Director → ME
  • 57
    VERICON HOLDINGS LTD
    15019708
    Unit 5 Churchill Industrial Estate, Churchill Road, Cheltenham, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2023-07-21 ~ now
    IIF 78 - Director → ME
  • 58
    VERICON MANAGED SERVICES LTD
    15019837
    Unit 5 Churchill Industrial Estate, Churchill Road, Cheltenham, England
    Active Corporate (3 parents)
    Officer
    2023-07-21 ~ now
    IIF 79 - Director → ME
  • 59
    VERICON SYSTEMS LIMITED
    - now 11335741
    NORTEK PRODUCTS LTD
    - 2018-10-12 11335741 09547074... (more)
    Unit 5 Churchill Industrial Estate, Churchill Road, Cheltenham, England
    Active Corporate (7 parents)
    Officer
    2018-10-03 ~ now
    IIF 76 - Director → ME
  • 60
    WATERLINKS INVESTMENTS LIMITED
    - now 02413677 10213967... (more)
    HARRIS WATSON INVESTMENTS LIMITED
    - 2006-04-21 02413677
    ESSJAY INVESTMENTS LIMITED
    - 1991-04-04 02413677
    SHERMAN INVESTMENTS LIMITED
    - 1989-11-01 02413677
    SCOOPWOOD LIMITED
    - 1989-09-26 02413677
    2 Chattock Gardens, Solihull, England
    Dissolved Corporate (7 parents, 16 offsprings)
    Officer
    ~ 2011-05-23
    IIF 23 - Director → ME
    1999-01-19 ~ 2011-05-23
    IIF 83 - Secretary → ME
  • 61
    WINTERGREEN HOLDINGS LTD
    - now 08948577
    AB PRECISION HOLDINGS LIMITED
    - 2023-11-27 08948577
    Unit 15c Blackpole East, Blackpole Road, Worcester, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2014-03-19 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2016-04-06 ~ 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
  • 62
    WINTERGREEN INVESTMENT GROUP LTD
    - now 03721208
    HW MACHINERY LIMITED
    - 2021-04-03 03721208
    PINCO 1190 LIMITED
    - 1999-04-08 03721208 03731267... (more)
    Unit 15c Blackpole East, Blackpole Road, Worcester, United Kingdom
    Active Corporate (7 parents, 12 offsprings)
    Officer
    1999-03-30 ~ now
    IIF 70 - Director → ME
    2013-06-14 ~ now
    IIF 86 - Secretary → ME
    1999-03-30 ~ 2005-01-31
    IIF 88 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2023-12-30
    IIF 11 - Ownership of shares – 75% or more OE
  • 63
    WINTERGREEN INVESTMENTS LIMITED
    - now 08949560
    JG HARRIS HOLDINGS LIMITED
    - 2015-01-15 08949560
    Unit 15c Blackpole East, Blackpole Road, Worcester, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2014-03-20 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-09-30
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 64
    WINTERGREEN MANAGEMENT LIMITED
    - now 02410053
    HARRIS WATSON HOLDINGS LIMITED
    - 2016-02-02 02410053
    HARRIS WATSON HOLDINGS PLC
    - 2011-03-21 02410053
    ESSJAY HOLDINGS PLC
    - 1991-04-05 02410053
    SHERMAN HOLDINGS PLC
    - 1989-11-01 02410053
    TANGOLIGHT PLC
    - 1989-09-26 02410053
    Unit 15c Blackpole East, Blackpole Road, Worcester, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    ~ now
    IIF 67 - Director → ME
    1999-01-19 ~ now
    IIF 84 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-09-30
    IIF 7 - Has significant influence or control 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 9 February 2026 and licensed under the Open Government Licence v3.0.