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 Michael Randolf Wright

    Related profiles found in government register
  • Mr Michael Randolf Wright
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • 323 Katherine Street, Ashton Under Lyne, Lancashire, OL6 7AE, England

      IIF 1
    • 81, Taunton Road, Ashton-under-lyne, Lancashire, OL7 9EB, England

      IIF 2 IIF 3
    • 81, Taunton Road, Ashton-under-lyne, OL7 9EB, England

      IIF 4
    • Cobblestones, 3 Park View, Grange-over-sands, LA11 6QF, United Kingdom

      IIF 5
    • Swan Building Floor 1, Swan Street, Swan Building Floor 1, Manchester, M4 5JW, England

      IIF 6
    • 312 Ripponden Road, Oldham, Lancashire, OL4 2NY, England

      IIF 7
    • 312, Ripponden Road, Oldham, OL4 2NY, England

      IIF 8 IIF 9
    • 312, Ripponden Road, Oldham, OL4 2NY, United Kingdom

      IIF 10
    • 312 Ripponden Road, Ripponden Road, Oldham, OL4 2NY, United Kingdom

      IIF 11
    • James House, 312 Ripponden Rd, Oldham, OL4 2NY

      IIF 12
    • James House, 312 Ripponden Road, Oldham, Lancashire, OL4 2NY, United Kingdom

      IIF 13 IIF 14 IIF 15
    • James House, 312 Ripponden Road, Oldham, Lancs, OL4 2NY, England

      IIF 18
    • James House, 312 Ripponden Road, Oldham, OL4 2NY, England

      IIF 19
    • James House, 312 Ripponden Road, Oldham, OL4 2NY, United Kingdom

      IIF 20
    • Unit 1, Hammond Avenue, Whitehill Industrial Estate, Stockport, SK4 1PQ, England

      IIF 21
  • Mr Michael Anthony Wright
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • 15-17 Church Street, Stourbridge, West Midlands, DY8 1LU, United Kingdom

      IIF 22
    • 36, Prestwood Road West, Wolverhampton, WV11 1HN, England

      IIF 23
  • Mr Michael Wright
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • Suite 701, 151 West George Street, Glasgow, G2 2JJ

      IIF 24
    • 312, Ripponden Road, Oldham, OL4 2NY, England

      IIF 25 IIF 26
    • Arbor House, Broadway North, Walsall, West Midlands, WS1 2AN

      IIF 27
  • Wright, Michael Randolf
    British commercial director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • Swan Building Floor 1, Swan Street, Swan Building Floor 1, Manchester, M4 5JW, England

      IIF 28
    • 312, Ripponden Road, Oldham, OL4 2NY, England

      IIF 29
    • James House, 312 Ripponden Road, Oldham, OL4 2NY, England

      IIF 30
    • James House, 312a Ripponden Road, Oldham, OL4 2NY, England

      IIF 31
    • 31, Broadacre, Stalybridge, Cheshire, SK15 2TX, United Kingdom

      IIF 32
  • Wright, Michael Randolf
    British company director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • 81, Taunton Road, Ashton-under-lyne, Lancashire, OL7 9EB, England

      IIF 33
    • C/o Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG

      IIF 34
    • C/o Connaghton & Co, Boulton House, Second Floor 17-21 Chorton Street, Manchester, M1 3HY, England

      IIF 35
    • 312, Ripponden Road, Oldham, OL4 2NY, England

      IIF 36 IIF 37
    • James House, 312 Ripponden Road, Oldham, Lancashire, OL4 2NY, United Kingdom

      IIF 38
    • James House, 312 Ripponden Road, Oldham, OL4 2NY, United Kingdom

      IIF 39
    • Unit 1, Hammond Avenue, Whitehill Industrial Estate, Stockport, SK4 1PQ, England

      IIF 40
  • Wright, Michael Randolf
    British director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • 81, Taunton Road, Ashton-under-lyne, OL7 9EB, England

      IIF 41
    • Cobblestones, 3 Park View, Cartmel, Grange-over-sands, LA11 6QF, United Kingdom

      IIF 42
    • 312, Ripponden Road, Oldham, OL4 2NY, United Kingdom

      IIF 43
    • 312 Ripponden Road, Ripponden Road, Oldham, Lancashire, OL4 2NY, United Kingdom

      IIF 44
    • James House, 312 Ripponden Road, Oldham, OL4 2NY

      IIF 45
  • Wright, Michael Randolf
    British managing director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
  • Wright, Michael Randolf
    British non exec director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • 26, Ashton Road, Denton, Manchester, M34 3EX, England

      IIF 50
  • Mr Michael Anthony Wright
    British born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Beacon Roadways, Timmis Road, Lye, Stourbridge, West Midlands, DY9 7BQ, England

      IIF 51
    • Arbor House, Broadway North, Walsall, WS1 2AN, United Kingdom

      IIF 52
    • Arbor House, Broadway North, Walsall, West Midlands, WS1 2AN, England

      IIF 53
  • Mr Michael Wright
    British born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wright, Michael Anthony
    British company director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • Arbor House, Broadway North, Walsall, West Midlands, WS1 2AN, United Kingdom

      IIF 59
  • Wright, Michael Anthony
    British director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • 15-17 Church Street, Stourbridge, West Midlands, DY8 1LU, United Kingdom

      IIF 60
  • Wright, Michael
    British accountant born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • 312 Ripponden Road, Oldham, Lancashire, OL4 2NY, England

      IIF 61
  • Wright, Michael
    British director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • 323 Katherine Street, Ashton Under Lyne, Lancashire, OL6 7AE, England

      IIF 62
    • 81, Taunton Road, Ashton-under-lyne, Lancashire, OL7 9EB, England

      IIF 63
    • 81 Taunton Road, Taunton Road, Ashton-under-lyne, Lancashire, OL7 9EB, England

      IIF 64
    • James House, 312 Ripponden Road, Oldham, Lancs, OL4 2NY, England

      IIF 65
  • Wright, Michael
    British managing director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • James House, 312 Ripponden Rd, Oldham, OL4 2NY

      IIF 66
    • James House, 312 Ripponden Road, Oldham, OL4 2NY, England

      IIF 67
  • Wright, Micheal
    British commercial director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • 312, Ripponden Road, Oldham, OL4 2NY, England

      IIF 68
  • Wright, Micheal
    British company director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • 312, Ripponden Road, Oldham, OL4 2NY, England

      IIF 69
  • Wright, Michael Anthony
    British accountant born in September 1959

    Registered addresses and corresponding companies
    • 52 Prestwood Road West, Wednesfield, Wolverhampton, West Midlands, WV11 1HL

      IIF 70
  • Wright, Michael Anthony
    British

    Registered addresses and corresponding companies
    • Suite 701, 151 West George Street, Glasgow, G2 2JJ

      IIF 71
    • Arbor House, Broadway North, Walsall, West Midlands, WS1 2AN, United Kingdom

      IIF 72 IIF 73
    • 108a Amos Lane, Wolverhampton, West Midlands, WV11 1LZ

      IIF 74
    • 52 Prestwood Road West, Wednesfield, Wolverhampton, West Midlands, WV11 1HL

      IIF 75 IIF 76 IIF 77
  • Wright, Michael Anthony
    British company director

    Registered addresses and corresponding companies
    • Arbor House, Broadway North, Walsall, West Midlands, WS1 2AN

      IIF 79
  • Wright, Michael Anthony
    British accountant born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 108a Amos Lane, Wolverhampton, West Midlands, WV11 1LZ

      IIF 80
  • Wright, Michael Anthony
    British company director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Beacon Roadways, Timmis Road, Lye, Stourbridge, West Midlands, DY9 7BQ, United Kingdom

      IIF 81
    • Arbor House, Broadway North, Walsall, West Midlands, WS1 2AN

      IIF 82
    • 108a, Amos Lane, Wolverhampton, WV11 1LZ

      IIF 83
    • 108a Amos Lane, Wolverhampton, West Midlands, WV11 1LZ

      IIF 84
  • Wright, Michael Anthony
    British director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 701, 151 West George Street, Glasgow, G2 2JJ, United Kingdom

      IIF 85
    • Arbor House, Broadway North, Walsall, WS1 2AN, United Kingdom

      IIF 86
  • Wright, Michael Anthony
    British finance director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Arbor House, Broadway North, Walsall, West Midlands, WS1 2AN, United Kingdom

      IIF 87 IIF 88
  • Wright, Michael
    British

    Registered addresses and corresponding companies
    • 81 Taunton Road, Ashton Under Lyne, Lancashire, OL7 9EB

      IIF 89
  • Wright, Michael
    British director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wright, Michael Randolf

    Registered addresses and corresponding companies
    • 312 Ripponden Road, Ripponden Road, Oldham, Lancashire, OL4 2NY, United Kingdom

      IIF 96
  • Wright, Michael Anthony

    Registered addresses and corresponding companies
    • Arbor House, Broadway North, Walsall, West Midlands, WS1 2AN, United Kingdom

      IIF 97
  • Wright, Michael

    Registered addresses and corresponding companies
    • James House, 312 Ripponden Road, Oldham, OL4 2NY

      IIF 98
    • Beacon Roadways, Timmis Road, Lye, Stourbridge, West Midlands, DY9 7BQ, United Kingdom

      IIF 99
child relation
Offspring entities and appointments
Active 23
  • 1
    James House, 312 Ripponden Road, Oldham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    9,396 GBP2024-04-30
    Officer
    2020-04-29 ~ now
    IIF 42 - director → ME
    Person with significant control
    2020-04-29 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 2
    James House, 312 Ripponden Road, Oldham, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-02-10 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2022-02-10 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 3
    31 Broadacre, Stalybridge, Cheshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-01-18 ~ dissolved
    IIF 32 - director → ME
  • 4
    312 Ripponden Road, Oldham, England
    Corporate (2 parents)
    Equity (Company account)
    17,298 GBP2022-10-31
    Officer
    2024-07-07 ~ now
    IIF 69 - director → ME
  • 5
    81 Taunton Road, Ashton-under-lyne, England
    Corporate (2 parents)
    Officer
    2017-03-30 ~ now
    IIF 41 - director → ME
    Person with significant control
    2017-03-30 ~ now
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    312 Ripponden Road Ripponden Road, Oldham, Lancashire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-02 ~ now
    IIF 44 - director → ME
    2024-10-02 ~ now
    IIF 96 - secretary → ME
    Person with significant control
    2024-10-02 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 7
    81 Taunton Road, Ashton-under-lyne, Lancashire, England
    Dissolved corporate (3 parents)
    Officer
    2020-04-01 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2020-04-01 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    CONTACT KITCHENS AND HOME IMPROVEMENTS LIMITED - 2016-05-19
    26 Ashton Road, Denton, Manchester, England
    Corporate (2 parents)
    Officer
    2025-03-09 ~ now
    IIF 50 - director → ME
  • 9
    312 Ripponden Road, Oldham, England
    Corporate (1 parent)
    Officer
    2020-06-17 ~ now
    IIF 29 - director → ME
    Person with significant control
    2020-06-17 ~ now
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    BRANDS & PEOPLE LTD - 2021-01-19
    C/o Clarke Bell Limited 3rd Floor, The Pinnacle, 73 King Street, Manchester
    Corporate (2 parents)
    Equity (Company account)
    -217,620 GBP2021-03-31
    Officer
    2022-11-14 ~ now
    IIF 34 - director → ME
  • 11
    James House, 312 Ripponden Road, Oldham, Lancashire, United Kingdom
    Corporate (2 parents)
    Officer
    2019-06-06 ~ now
    IIF 38 - director → ME
    Person with significant control
    2019-06-06 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 12
    James House, 312 Ripponden Road, Oldham
    Dissolved corporate (2 parents)
    Officer
    2017-09-30 ~ dissolved
    IIF 45 - director → ME
  • 13
    Arbor House, 16-18 Broadway North, Walsall, West Midlands, England
    Dissolved corporate (3 parents)
    Officer
    2019-07-26 ~ dissolved
    IIF 94 - director → ME
    Person with significant control
    2019-07-26 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    Arbor House, 16-18 Broadway North, Walsall, West Midlands, England
    Dissolved corporate (3 parents)
    Officer
    2019-07-26 ~ dissolved
    IIF 95 - director → ME
    Person with significant control
    2019-07-26 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    Arbor House, 16-18 Broadway North, Walsall, West Midlands, England
    Dissolved corporate (3 parents)
    Officer
    2019-07-26 ~ dissolved
    IIF 92 - director → ME
    Person with significant control
    2019-07-26 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    312 Ripponden Road, Oldham, England
    Corporate (1 parent)
    Equity (Company account)
    39,575 GBP2021-07-31
    Officer
    2022-12-28 ~ now
    IIF 37 - director → ME
    Person with significant control
    2022-12-28 ~ now
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    36 Prestwood Road West, Wolverhampton, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Person with significant control
    2021-01-25 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 18
    323 Katherine Street, Ashton Under Lyne, Lancashire, England
    Corporate (2 parents)
    Equity (Company account)
    8,969 GBP2023-10-31
    Officer
    2015-10-08 ~ now
    IIF 62 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 19
    James House, 312 Ripponden Road, Oldham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-10-14 ~ dissolved
    IIF 91 - director → ME
  • 20
    127 Hagley Road, Edgbaston, Birmingham, West Midlands
    Corporate (3 parents)
    Officer
    ~ now
    IIF 77 - secretary → ME
  • 21
    Arbor House, 16-18 Broadway North, Walsall, West Midlands, England
    Dissolved corporate (3 parents)
    Officer
    2019-07-26 ~ dissolved
    IIF 93 - director → ME
    Person with significant control
    2019-07-26 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    James House, 312 Ripponden Road, Oldham, Lancashire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    3,495 GBP2022-06-30
    Officer
    2020-06-01 ~ now
    IIF 49 - director → ME
    Person with significant control
    2020-06-01 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 23
    312 Ripponden Road, Oldham, Lancashire, England
    Corporate (1 parent)
    Officer
    2016-04-07 ~ now
    IIF 61 - director → ME
    Person with significant control
    2017-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
Ceased 32
  • 1
    Units 19 & 20 Nimbus Hercules Way, Farnborough, Hampshire
    Corporate (2 parents)
    Equity (Company account)
    433,592 GBP2023-12-31
    Officer
    2010-02-04 ~ 2014-11-28
    IIF 83 - director → ME
  • 2
    James House, 312 Ripponden Road, Oldham, England
    Corporate (1 parent)
    Officer
    2023-05-10 ~ 2024-04-20
    IIF 30 - director → ME
    Person with significant control
    2023-05-10 ~ 2024-04-20
    IIF 19 - Ownership of shares – 75% or more OE
  • 3
    James House, 312 Ripponden Road, Oldham, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-01-29 ~ 2019-09-19
    IIF 46 - director → ME
    Person with significant control
    2018-01-29 ~ 2019-09-19
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 4
    82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Corporate (2 parents)
    Officer
    2021-04-14 ~ 2023-06-16
    IIF 28 - director → ME
    Person with significant control
    2021-04-14 ~ 2023-06-16
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    312 Ripponden Road, Oldham, England
    Corporate (1 parent)
    Officer
    2020-03-01 ~ 2020-12-18
    IIF 40 - director → ME
    Person with significant control
    2020-03-01 ~ 2020-12-18
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    James House, 312 Ripponden Road, Oldham, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-02-16 ~ 2020-03-05
    IIF 47 - director → ME
    Person with significant control
    2018-02-16 ~ 2020-03-05
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 7
    15-17 Church Street, Stourbridge, West Midlands, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    692,488 GBP2024-01-31
    Officer
    2014-07-11 ~ 2020-03-09
    IIF 81 - director → ME
    ~ 1994-06-30
    IIF 70 - director → ME
    2014-07-11 ~ 2020-03-09
    IIF 99 - secretary → ME
    ~ 1994-06-30
    IIF 76 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-03-09
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    C/o Smee Holdings Smokehall Lane, Winsford, Cheshire
    Corporate (1 parent)
    Officer
    2024-07-07 ~ 2024-10-05
    IIF 68 - director → ME
    Person with significant control
    2024-07-07 ~ 2024-10-05
    IIF 26 - Ownership of shares – 75% or more OE
  • 9
    312 Ripponden Road, Oldham, England
    Corporate (2 parents)
    Equity (Company account)
    17,298 GBP2022-10-31
    Person with significant control
    2024-07-07 ~ 2025-03-19
    IIF 25 - Ownership of shares – 75% or more OE
  • 10
    81 Taunton Road, Ashton-under-lyne, Lancashire, England
    Dissolved corporate (3 parents)
    Officer
    2016-02-01 ~ 2019-09-19
    IIF 64 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-09-19
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    15-17 Church Street, Stourbridge, West Midlands, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    8,079 GBP2024-03-31
    Officer
    2018-03-15 ~ 2020-03-09
    IIF 60 - director → ME
  • 12
    15-17 Church Street, Stourbridge, West Midlands, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    2008-03-13 ~ 2020-03-09
    IIF 87 - director → ME
    2008-03-13 ~ 2020-03-09
    IIF 73 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-03-09
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -132,901 GBP2024-03-29
    Officer
    2022-11-14 ~ 2023-06-16
    IIF 35 - director → ME
  • 14
    James House, 312 Ripponden Road, Oldham
    Dissolved corporate (2 parents)
    Officer
    2017-09-30 ~ 2018-12-06
    IIF 98 - secretary → ME
  • 15
    312 Ripponden Road, Oldham, England
    Corporate (1 parent)
    Officer
    2019-01-31 ~ 2019-04-18
    IIF 31 - director → ME
  • 16
    STAIRWAYS (UK) LIMITED - 2004-09-24
    15-17 Church Street, Stourbridge, West Midlands, United Kingdom
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    295,351 GBP2024-01-31
    Officer
    2005-10-31 ~ 2020-03-09
    IIF 80 - director → ME
  • 17
    1a, 138 Chapel Street, Salford
    Dissolved corporate (1 parent)
    Officer
    2015-01-16 ~ 2015-05-29
    IIF 63 - director → ME
  • 18
    15-17 Church Street, Stourbridge, West Midlands, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    8,090 GBP2024-03-31
    Officer
    2008-03-13 ~ 2020-03-09
    IIF 88 - director → ME
    2008-03-13 ~ 2020-03-09
    IIF 72 - secretary → ME
  • 19
    15-17 Church Street, Stourbridge, West Midlands
    Dissolved corporate (2 parents)
    Officer
    ~ 2004-01-19
    IIF 84 - director → ME
    ~ 2005-01-06
    IIF 74 - secretary → ME
  • 20
    312 Ripponden Road, Oldham, England
    Corporate (1 parent)
    Officer
    2022-12-29 ~ 2024-05-02
    IIF 36 - director → ME
  • 21
    168 Lee Lane, Horwich, Bolton, England
    Corporate (1 parent)
    Equity (Company account)
    1,657 GBP2020-04-29
    Officer
    2014-12-18 ~ 2015-09-01
    IIF 67 - director → ME
  • 22
    James House, 312 Ripponden Road, Oldham, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-05 ~ 2021-03-01
    IIF 48 - director → ME
    Person with significant control
    2020-06-05 ~ 2021-03-01
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 23
    QMP INVESTMENTS LIMITED - 2012-07-30
    15-17 Church Street, Stourbridge, West Midlands, United Kingdom
    Corporate (12 parents, 2 offsprings)
    Equity (Company account)
    3,348,981 GBP2024-01-31
    Officer
    2012-06-18 ~ 2020-03-09
    IIF 86 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-03-09
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    2 Parklands Birmingham Great Park, Rubery, Birmingham, West Midlands
    Dissolved corporate (2 parents)
    Officer
    ~ 1994-06-30
    IIF 78 - secretary → ME
  • 25
    James House, 312 Ripponden Rd, Oldham
    Corporate (2 parents)
    Equity (Company account)
    60,461 GBP2023-08-31
    Officer
    2014-03-17 ~ 2024-12-06
    IIF 66 - director → ME
    Person with significant control
    2016-04-06 ~ 2024-12-06
    IIF 12 - Ownership of shares – 75% or more OE
  • 26
    James House, 312 Ripponden Road, Oldham, Lancs, England
    Corporate (1 parent)
    Equity (Company account)
    14,902 GBP2024-03-31
    Officer
    2015-03-19 ~ 2024-12-06
    IIF 65 - director → ME
    Person with significant control
    2016-04-06 ~ 2024-12-06
    IIF 18 - Ownership of shares – More than 50% but less than 75% OE
  • 27
    QUIGLEY PLASTICS LIMITED - 1994-10-12
    M-V SPEEDUCTS LIMITED - 1979-12-31
    Sse House, Bromley Street, Stourbridge, West Midlands
    Corporate (6 parents)
    Equity (Company account)
    1,126,661 GBP2024-01-31
    Officer
    ~ 1995-03-02
    IIF 75 - secretary → ME
  • 28
    James House, 312 Ripponden Road, Oldham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-07-27 ~ 2019-09-19
    IIF 90 - director → ME
    2020-04-01 ~ 2020-07-31
    IIF 39 - director → ME
    Person with significant control
    2018-07-27 ~ 2019-09-19
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
    2020-04-01 ~ 2020-07-31
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    James House, 312 Ripponden Road, Oldham
    Corporate (1 parent)
    Officer
    2004-05-12 ~ 2005-06-10
    IIF 89 - secretary → ME
  • 30
    15-17 Church Street, Stourbridge, West Midlands, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-08-31
    Officer
    2017-08-24 ~ 2020-03-09
    IIF 59 - director → ME
    2017-08-24 ~ 2020-03-09
    IIF 97 - secretary → ME
    Person with significant control
    2017-08-24 ~ 2024-07-04
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    Suite 701 151 West George Street, Glasgow
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-06-30
    Officer
    2008-06-17 ~ 2020-03-09
    IIF 85 - director → ME
    2008-06-17 ~ 2020-03-09
    IIF 71 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-03-09
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    15-17 Church Street, Stourbridge, West Midlands, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2005-01-18 ~ 2020-03-09
    IIF 82 - director → ME
    2005-01-18 ~ 2020-03-09
    IIF 79 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.