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

Price, David Edward

    Related profiles found in government register
  • Price, David Edward
    British accountant born in September 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Brunswick Gate, Pedmore, Stourbridge, West Midlands, DY8 2QA

      IIF 1 IIF 2
  • Price, David Edward
    British chartered accountant born in September 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Price, David Edward
    British chartered accountants born in September 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Brunswick Gate, Pedmore, Stourbridge, West Midlands, DY8 2QA

      IIF 57
  • Price, David Edward
    British director born in September 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11-12 Hingley Street, Cradley Heath, West Midlands, B64 5LA, United Kingdom

      IIF 58
    • icon of address Finch House, 28-30 Wolverhampton Street, Dudley, DY1 1DB, England

      IIF 59
    • icon of address Finch House, 28-30 Wolverhampton Street, Dudley, West Midlands, DY1 1DB, England

      IIF 60 IIF 61
  • Price, David Edward
    British none born in September 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Finch House, 28-30 Wolverhampton Street, Dudley, West Midlands, DY1 1DB, United Kingdom

      IIF 62
  • Mr David Edward Price
    British born in September 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Finch House 28-30, Wolverhampton Road, Dudley, West Midlands, DY1 1DB, United Kingdom

      IIF 63 IIF 64
    • icon of address Finch House, 28-30 Wolverhampton Street, Dudley, West Midlands, DY1 1DB

      IIF 65
  • Price, David Edward
    British chartered accountant born in September 1947

    Registered addresses and corresponding companies
    • icon of address Whispering Pines 210 Worcester Road, Stoke Heath, Bromsgrove, Worcestershire, B61 7HZ

      IIF 66 IIF 67
  • Price, David Edward
    British

    Registered addresses and corresponding companies
    • icon of address 2 Brunswick Gate, Pedmore, Stourbridge, West Midlands, DY8 2QA

      IIF 68
  • Price, David Edward
    British accountant

    Registered addresses and corresponding companies
    • icon of address 2 Brunswick Gate, Pedmore, Stourbridge, West Midlands, DY8 2QA

      IIF 69
  • Price, David Edward
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Whispering Pines 210 Worcester Road, Stoke Heath, Bromsgrove, Worcestershire, B61 7HZ

      IIF 70
  • Mr David Edward Price
    British born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Finch House, 28-30 Wolverhampton Street, Dudley, DY1 1DB, England

      IIF 71
    • icon of address Finch House, 28-30 Wolverhampton Street, Dudley, West Midlands, DY1 1DB

      IIF 72 IIF 73 IIF 74
    • icon of address Finch House, 28-30 Wolverhampton Street, Dudley, West Midlands, DY1 1DB, United Kingdom

      IIF 75 IIF 76
    • icon of address Finch House, 28-30 Wolverhampton Street, Dudley West Midlands, DY1 1DB

      IIF 77
    • icon of address 2 Brunswick Gate, Pedmore, Stourbridge, West Midlands, DY8 2QA, United Kingdom

      IIF 78
    • icon of address Cox's Lane Garage, Old Hill, Warley, West Midlands, B64 5NU

      IIF 79
  • Price, David Edward

    Registered addresses and corresponding companies
    • icon of address Whispering Pines 210 Worcester Road, Stoke Heath, Bromsgrove, Worcestershire, B61 7HZ

      IIF 80
child relation
Offspring entities and appointments
Active 47
  • 1
    CCO THEATRICAL LIMITED - 2012-05-11
    CITY CONCERT THEATRICAL LIMITED - 2004-10-05
    icon of address Finch House, 28-30 Wolverhampton Street, Dudley West Midlands
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    713 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-05-26 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 2
    icon of address Finch House, 28-30 Wolverhampton Street, Dudley, West Midlands, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-12-11 ~ now
    IIF 26 - Director → ME
  • 3
    SHIELD TRAINING LIMITED - 2007-04-11
    SURACH LIMITED - 2004-01-08
    icon of address Finch House, 28/30 Wolverhampton Street, Dudley, West Midlands
    Active Corporate (5 parents)
    Cash at bank and in hand (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2002-10-31 ~ now
    IIF 13 - Director → ME
  • 4
    icon of address Finch House, 28-30 Wolverhampton Street, Dudley, England
    Active Corporate (3 parents)
    Equity (Company account)
    -57,385 GBP2024-09-30
    Officer
    icon of calendar 2016-10-01 ~ now
    IIF 59 - Director → ME
  • 5
    EMMA JAYNE ENTERPRISES LIMITED - 2017-07-31
    icon of address Finch House, 28-30 Wolverhampton Street, Dudley, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2015-03-11 ~ now
    IIF 31 - Director → ME
  • 6
    icon of address Finch House 28-30 Wolverhampton Road, Dudley, West Midlands, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-12-17 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-12-17 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Right to appoint or remove directorsOE
  • 7
    AUTO CONTRACTS LIMITED - 2004-04-05
    BANDMOD LIMITED - 1996-06-12
    icon of address Finch House, 28-30 Wolverhampton Street, Dudley, West Midlands
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,408,406 GBP2024-03-31
    Officer
    icon of calendar 1996-06-04 ~ now
    IIF 9 - Director → ME
  • 8
    icon of address Finch House, 28-30 Wolverhampton Street, Dudley, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2012-04-05 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-04-05 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
  • 9
    PRICE PEARSON SOFTWARE LIMITED - 2011-03-04
    icon of address Finch House, 28-30 Wolverhampton Street, Dudley, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2010-04-06 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Finch House, 28-30 Wolverhampton Street, Dudley, West Midlands, United Kingdom
    Active Corporate (7 parents, 4 offsprings)
    Equity (Company account)
    3,519 GBP2024-09-30
    Officer
    icon of calendar 2019-05-08 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-09-25 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Right to appoint or remove directorsOE
  • 11
    ACCOUNTSHIELD LIMITED - 2005-04-26
    icon of address Finch House, 28-30 Wolverhampton Street, Dudley, West Midlands
    Active Corporate (8 parents, 4 offsprings)
    Equity (Company account)
    869,643 GBP2024-09-30
    Officer
    icon of calendar 2006-06-29 ~ now
    IIF 21 - Director → ME
  • 12
    TAXSHIELD LIMITED - 1997-11-14
    icon of address Finch House, 28/30,wolverhampton Street, Dudley, West Midlands.
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 38 - Director → ME
  • 13
    icon of address Finch House, 28-30 Wolverhampton Street, Dudley, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2022-05-16 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2022-05-16 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 14
    icon of address Finch House, 28-30 Wolverhampton Street, Dudley, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-09-29 ~ dissolved
    IIF 47 - Director → ME
  • 15
    icon of address Finch House, 28-30 Wolverhampton Street, Dudley, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-05-31 ~ dissolved
    IIF 49 - Director → ME
  • 16
    SHIELD PRODUCTS LIMITED - 2009-01-06
    E-DOC SOLUTIONS LIMITED - 1999-10-13
    icon of address Finch House, 28-30 Wolverhampton Street, Dudley, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    118 GBP2024-03-31
    Officer
    icon of calendar 1999-07-19 ~ now
    IIF 16 - Director → ME
  • 17
    icon of address Finch House, 28-30 Wolverhampton Street, Dudley, West Midlands
    Active Corporate (4 parents)
    Cash at bank and in hand (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2003-12-04 ~ now
    IIF 20 - Director → ME
  • 18
    icon of address Finch House, 28-30 Wolverhampton Street, Dudley, West Midlands
    Active Corporate (5 parents)
    Cash at bank and in hand (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1999-09-29 ~ now
    IIF 25 - Director → ME
  • 19
    icon of address Finch House, 28-30 Wolverhampton Street, Dudley, West Midlands, England
    Active Corporate (9 parents)
    Cash at bank and in hand (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-06-16 ~ now
    IIF 61 - Director → ME
  • 20
    icon of address Finch House 28-30 Wolverhampton Road, Dudley, West Midlands, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-12-16 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Right to appoint or remove directorsOE
  • 21
    icon of address Finch House, 28-30 Wolverhampton Street, Dudley, West Midlands
    Active Corporate (5 parents)
    Cash at bank and in hand (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2017-04-13 ~ now
    IIF 12 - Director → ME
  • 22
    DALTONSTONE LIMITED - 1988-02-03
    icon of address Finch House, 28-30 Wolverhampton Street, Dudley, West Midlands
    Active Corporate (11 parents, 8 offsprings)
    Equity (Company account)
    779,215 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 22 - Director → ME
  • 23
    PRICE PEARSON WILLS AND PROBATE LIMITED - 2023-08-15
    SHIELD LEGAL LIMITED - 2022-04-07
    icon of address Finch House, 28-30 Wolverhampton Street, Dudley, West Midlands
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2015-07-15 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Has significant influence or controlOE
  • 24
    PRIPEAR TWELVE LIMITED - 2011-03-04
    icon of address Finch House, 28-30 Wolverhampton Street, Dudley, West Midlands
    Active Corporate (4 parents)
    Cash at bank and in hand (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2012-02-29 ~ now
    IIF 18 - Director → ME
  • 25
    icon of address Finch House, 28-30 Wolverhampton Street, Dudley, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-27 ~ dissolved
    IIF 32 - Director → ME
  • 26
    icon of address Cox's Lane Garage, Old Hill, Warley, West Midlands
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,860 GBP2016-06-30
    Person with significant control
    icon of calendar 2017-04-26 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Finch House, 28-30 Wolverhampton Street, Dudley, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-17 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-06-17 ~ dissolved
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address Finch House, 28-30 Wolverhampton Street, Dudley, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-17 ~ dissolved
    IIF 34 - Director → ME
  • 29
    NINE I.T. LIMITED - 2009-01-06
    E-MAILSHIELD LIMITED - 2006-03-14
    icon of address Finch House, 28-30 Wolverhampton Street, Dudley, West Midlands
    Active Corporate (6 parents)
    Equity (Company account)
    865 GBP2024-09-30
    Officer
    icon of calendar 2000-12-20 ~ now
    IIF 17 - Director → ME
  • 30
    icon of address Finch House, 28-30 Wolverhampton Street, Dudley, West Midlands
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-08-26 ~ dissolved
    IIF 62 - Director → ME
  • 31
    icon of address Finch House, 28-30 Wolverhampton Street, Dudley, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-12 ~ dissolved
    IIF 19 - Director → ME
  • 32
    icon of address Finch House, 28-30 Wolverhampton Street, Dudley, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-08-31 ~ now
    IIF 6 - Director → ME
  • 33
    icon of address Finch House, 28-30 Wolverhampton Street, Dudley, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-05-13 ~ dissolved
    IIF 48 - Director → ME
  • 34
    icon of address Finch House, 28-30 Wolverhampton Street, Dudley, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 40 - Director → ME
  • 35
    icon of address Finch House, 28-30 Wolverhampton Street, Dudley, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-06-09 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address Finch House, 28-30 Wolverhampton Street, Dudley, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 45 - Director → ME
  • 37
    icon of address Finch House, 28-30 Wolverhampton Street, Dudley,west Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 41 - Director → ME
  • 38
    KEYSCAPE DATA PRODUCTS LIMITED - 1997-11-14
    P.M.S. (COMPUTING) LIMITED - 1997-03-18
    icon of address Finch House, 28-30,wolverhampton Street, Dudley, West Midlands
    Active Corporate (6 parents)
    Equity (Company account)
    -104 GBP2024-03-31
    Officer
    icon of calendar 1993-04-05 ~ now
    IIF 36 - Director → ME
  • 39
    icon of address Finch House, 28-30 Wolverhampton Street, Dudley, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-22 ~ dissolved
    IIF 52 - Director → ME
    icon of calendar 2007-02-26 ~ dissolved
    IIF 68 - Secretary → ME
  • 40
    TAXWISE (GROUP) LIMITED - 1997-05-16
    icon of address Finch House, 28/30 Wolverhampton Street, Dudley, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-22 ~ dissolved
    IIF 54 - Director → ME
  • 41
    icon of address Finch House, 28/30 Wolverhampton Street, Dudley, West Midlands
    Active Corporate (5 parents)
    Equity (Company account)
    443 GBP2024-03-31
    Officer
    icon of calendar 2002-04-01 ~ now
    IIF 8 - Director → ME
  • 42
    icon of address 11-12 Hingley Street, Cradley Heath, West Midlands, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-08-05 ~ dissolved
    IIF 58 - Director → ME
  • 43
    icon of address Finch House, 28-30 Wolverhampton Street, Dudley, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2010-12-22 ~ now
    IIF 11 - Director → ME
  • 44
    icon of address Finch House, 28-30 Wolverhampton Street, Dudley, West Midlands
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    681,942 GBP2024-09-30
    Officer
    icon of calendar 2003-12-23 ~ now
    IIF 14 - Director → ME
  • 45
    icon of address Finch House, 28-30 Wolverhampton Street, Dudley, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2018-10-29 ~ now
    IIF 30 - Director → ME
  • 46
    Company number 07244825
    Non-active corporate
    Officer
    icon of calendar 2010-05-06 ~ now
    IIF 56 - Director → ME
  • 47
    Company number 07247180
    Non-active corporate
    Officer
    icon of calendar 2010-05-10 ~ now
    IIF 55 - Director → ME
Ceased 21
  • 1
    TAXPROTECTOR LIMITED - 2010-03-22
    icon of address Irving House, 47 Frederick Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,624 GBP2017-03-31
    Officer
    icon of calendar ~ 2007-12-06
    IIF 43 - Director → ME
  • 2
    PRICE PEARSON KIDDERMINSTER LIMITED - 2017-04-04
    FINCH HOUSE HOLDINGS LIMITED - 2012-11-12
    icon of address Admiral House, Waterfront East, Brierley Hill, West Midlands, England
    Active Corporate (6 parents)
    Equity (Company account)
    319,631 GBP2024-09-30
    Officer
    icon of calendar 2012-02-29 ~ 2017-03-31
    IIF 28 - Director → ME
  • 3
    M & M TIMBER LIMITED - 2014-01-22
    MORFIS ONE HUNDRED AND THIRTY SEVEN LIMITED - 2004-02-24
    icon of address Sproseley Farm, Hopton Wafers, Kidderminster, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-03-01 ~ 2007-01-08
    IIF 57 - Director → ME
  • 4
    MEAUJO (344) LIMITED - 1997-09-12
    icon of address 23 Oakhill Avenue, Kidderminster, Worcestershire
    Active Corporate (4 parents)
    Equity (Company account)
    16 GBP2024-07-31
    Officer
    icon of calendar 2004-08-23 ~ 2011-07-07
    IIF 1 - Director → ME
    icon of calendar 2004-08-23 ~ 2011-07-07
    IIF 69 - Secretary → ME
  • 5
    MEDICAL MANAGEMENT SERVICES LIMITED - 2012-04-19
    icon of address 8 Mill House Units, Elgar Business Centre, Hallow, Worcestershire
    Active Corporate (1 parent)
    Equity (Company account)
    1,118,252 GBP2024-03-31
    Officer
    icon of calendar 1996-07-29 ~ 1997-01-13
    IIF 67 - Director → ME
  • 6
    CCO HOLDINGS LIMITED - 2012-05-11
    TICKERTAPE LIMITED - 2000-06-27
    icon of address Finch House, 28-30 Wolverhampton Street, Dudley, West Midlands
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,601 GBP2024-03-31
    Officer
    icon of calendar 2002-02-06 ~ 2005-02-11
    IIF 37 - Director → ME
  • 7
    icon of address 3000a Parkway, Whiteley, Hampshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -112,734 GBP2023-12-31
    Officer
    icon of calendar 2018-08-17 ~ 2020-04-20
    IIF 3 - Director → ME
  • 8
    VIDEOTAX LIMITED - 2012-06-11
    icon of address Finch House, 28/30 Wolverhampton Street, Dudley, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    124 GBP2024-09-30
    Officer
    icon of calendar 2010-12-22 ~ 2011-12-07
    IIF 53 - Director → ME
  • 9
    CENTRAPHARM LIMITED - 2005-10-11
    DERMA UK LIMITED - 2005-08-30
    CENTRAPHARM LIMITED - 2005-07-22
    HIGHWOOD DESIGN AND TECHNOLOGY LIMITED - 2001-04-05
    INSIGHT DESIGN AND TECHNOLOGY LIMITED - 1998-01-12
    icon of address Toffee Factory, Unit S20 Lower Steenbergs Yard, Quayside, Ouseburn, Walker Road, Newcastle Upon Tyne, Tyne & Wear, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,661,254 GBP2023-12-31
    Officer
    icon of calendar 2005-07-20 ~ 2009-09-04
    IIF 2 - Director → ME
  • 10
    AUTO CONTRACTS LIMITED - 2004-04-05
    BANDMOD LIMITED - 1996-06-12
    icon of address Finch House, 28-30 Wolverhampton Street, Dudley, West Midlands
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,408,406 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-05-17 ~ 2024-12-19
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    HARROD & GALL LIMITED - 1989-06-30
    icon of address 2 Priory House, Priory Road, Dudley, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -127,135 GBP2018-09-30
    Officer
    icon of calendar 2004-10-01 ~ 2016-05-20
    IIF 33 - Director → ME
  • 12
    HGR INSURANCE BROKERS LTD. - 2015-03-17
    HARROD GALL & ROGERS LIMITED - 1994-05-11
    STEWART AND ROGERS (INSURANCE BROKERS) LIMITED - 1989-05-16
    icon of address Bamnfords Trust House, 85-89 Colmore Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-01 ~ 2016-05-20
    IIF 29 - Director → ME
  • 13
    ACCOUNTSHIELD LIMITED - 2005-04-26
    icon of address Finch House, 28-30 Wolverhampton Street, Dudley, West Midlands
    Active Corporate (8 parents, 4 offsprings)
    Equity (Company account)
    869,643 GBP2024-09-30
    Officer
    icon of calendar 1997-05-07 ~ 2005-02-11
    IIF 51 - Director → ME
  • 14
    icon of address Sproseley Farm, Hopton Wafers, Kidderminster, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-23 ~ 2007-01-08
    IIF 46 - Director → ME
  • 15
    EXML SYSTEMS LIMITED - 2007-11-21
    icon of address C/o Enterprise Ventures, Preston Technology Centre, Marsh Lane, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-04-01 ~ 2003-04-04
    IIF 44 - Director → ME
  • 16
    AUDITSHIELD LIMITED - 2005-03-01
    icon of address Absolute Apparel, Racecourse Road, Wolverhampton, West Midlands, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1997-05-07 ~ 2005-02-17
    IIF 39 - Director → ME
  • 17
    icon of address Unit 26 Meadow Mill Industrial Estate, Dixon Street, Kidderminster, Worcs, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    37,107 GBP2024-03-31
    Officer
    icon of calendar 2013-03-14 ~ 2017-03-28
    IIF 7 - Director → ME
  • 18
    HARROD, GALL & TANNER LIMITED - 1989-05-16
    SPIRALGAP LIMITED - 1987-10-02
    icon of address 2 Priory House, Priory Road, Dudley, West Midlands, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,506 GBP2016-09-30
    Officer
    icon of calendar 2004-10-01 ~ 2016-09-08
    IIF 42 - Director → ME
  • 19
    icon of address Mrs Jilly Cosgrove, 23 Ludgate Hill, Birmingham
    Active Corporate (4 parents)
    Officer
    icon of calendar 1991-12-16 ~ 1997-04-23
    IIF 66 - Director → ME
    icon of calendar 1991-12-16 ~ 1997-04-23
    IIF 80 - Secretary → ME
  • 20
    KEYSCAPE DATA PRODUCTS LIMITED - 1997-11-14
    P.M.S. (COMPUTING) LIMITED - 1997-03-18
    icon of address Finch House, 28-30,wolverhampton Street, Dudley, West Midlands
    Active Corporate (6 parents)
    Equity (Company account)
    -104 GBP2024-03-31
    Officer
    icon of calendar 1993-04-05 ~ 1993-04-09
    IIF 70 - Secretary → ME
  • 21
    icon of address Sproseley Farm, Hopton Wafers, Kidderminster, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-07-22 ~ 2007-01-08
    IIF 50 - Director → ME

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.