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

Fraser-macnamara, Charles Valentine

    Related profiles found in government register
  • Fraser-macnamara, Charles Valentine
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor, Helen House, Halesowen, West Midlands, B63 3AB

      IIF 1
    • Helen House, Great Cornbow, Halesowen, West Midlands, B63 3AB

      IIF 2 IIF 3 IIF 4
    • Helen House, Great Cornbow, Halesowen, West Midlands, B63 3AB, England

      IIF 6 IIF 7 IIF 8
    • Helen House, Great Cornbow, Halesowen, West Midlands, B63 3AB, United Kingdom

      IIF 9
    • 56, Buckingham Gate, London, SW1 6AE

      IIF 10
    • Lynton House 7-12, Tavistock Square, London, WC1H 9LT

      IIF 11
    • Savoy House, Savoy Circus, 78 Old Oak Common Lane, London, W3 7DA, United Kingdom

      IIF 12
    • Savoy House, Savoy Circus, London, W3 7DA

      IIF 13
  • Fraser-macnamara, Charles Valentine
    British solicitor born in July 1958

    Resident in England

    Registered addresses and corresponding companies
  • Fraser Macnamara, Charles Valentine
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • Helen House, Great Cornbow, Halesowen, West Midlands, B63 3AB, England

      IIF 38
  • Fraser Macnamara, Charles Valentine
    British none born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • Helen House, Great Cornbow, Halesowen, West Midlands, B63 3AB, England

      IIF 39
  • Fraser Macnamara, Charles Valentine
    British solicitor born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • Swinford House, Albion Street, Brierley Hill, West Midlands, DY5 3EE, England

      IIF 40
    • 34, Compton Road, Cradley Heath, West Midlands, B64 5BB

      IIF 41 IIF 42 IIF 43
    • 34, Compton Road, Cradley Heath, West Midlands, B64 5BB, England

      IIF 44
    • Ground Floor, Helen House, Halesowen, West Midlands, B63 3AB

      IIF 45
  • Fraser - Macnamara, Charles Valentine
    British solicitor born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor Helen House, Great Cornbow, Halesowen, West Midlands, B63 3AB

      IIF 46
  • Fraser-macnamara, Charles Valentine
    Scottish born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • 91, Walter Nash Road East, Kidderminster, Worcestershire, DY11 7EE, United Kingdom

      IIF 47
  • Fraser-macnamara, Charles Valentine
    Scottish solicitor born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • Basepoint Bromsgrove, Isidore Road, Bromsgrove, Worcestershire, B60 3ET, England

      IIF 48
    • 34, Compton Road, Cradley Heath, West Midlands, B64 5BB

      IIF 49
    • Ground Floor, Helen House, Great Cornbow, Halesowen, West Midlands, B63 3AB, England

      IIF 50 IIF 51
  • Fraser-macnamara, Charles Valentine
    British

    Registered addresses and corresponding companies
    • 34, Compton Road, Cradley Heath, West Midlands, B64 5BB

      IIF 52
    • 50 Summerhill, Halesowen, West Midlands, B63 3BU

      IIF 53 IIF 54 IIF 55
    • Ground Floor Helen House, Great Cornbow, Halesowen, West Midlands, B63 3AB

      IIF 59
    • 91, Walter Nash Road East, Kidderminster, Worcestershire, DY11 7EE, United Kingdom

      IIF 60
  • Fraser-macnamara, Charles Valentine
    British company secretary

    Registered addresses and corresponding companies
    • 39, Castle Street, Leicester, LE1 5WN

      IIF 61
  • Fraser-macnamara, Charles Valentine
    British solicitor

    Registered addresses and corresponding companies
  • Fraser Macmamara, Charles Valentine
    British

    Registered addresses and corresponding companies
    • The Pitch, Budden Road, Coseley, Bilston, West Midlands, WV14 8JN

      IIF 71
  • Fraser Maemamara, Charles Valentine
    British solicitor born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34 Compton Road, Cradley Heath, West Midlands, B64 5BB

      IIF 72
  • Fraser Maemamara, Charles Valentine
    British solicitor

    Registered addresses and corresponding companies
    • 34 Compton Road, Cradley Heath, West Midlands, B64 5BB

      IIF 73
  • Fraser-macnamara, Charles Valentine
    Scottish solicitor

    Registered addresses and corresponding companies
    • 34, Compton Road, Cradley Heath, West Midlands, B65 5BB

      IIF 74
  • Fraser-macnamara, Charles Valentine

    Registered addresses and corresponding companies
    • C/o Bache Brown & Co, Swinford House, Albion Street, Brierley Hill, West Midlands, DY5 3EE, England

      IIF 75
    • Swinford House, Albion Street, Brierley Hill, West Midlands, DY5 3EE, England

      IIF 76
    • 50 Summerhill, Halesowen, West Midlands, B63 3BU

      IIF 77 IIF 78 IIF 79
    • Ground Floor Helen House, Great Cornbow, Halesowen, West Midlands, B63 3AB

      IIF 85
    • Ground Floor, Helen House, Great Cornbow, Halesowen, West Midlands, B63 3AB, England

      IIF 86
    • Ground Floor, Helen House, Halesowen, West Midlands, B63 3AB

      IIF 87
    • Helen House, Great Cornbow, Halesowen, B63 3AB, England

      IIF 88 IIF 89 IIF 90
    • Helen House, Great Cornbow, Halesowen, B63 3AB, United Kingdom

      IIF 93
    • Helen House, Great Cornbow, Halesowen, West Midlands, B63 33AB, United Kingdom

      IIF 94
    • Helen House, Great Cornbow, Halesowen, West Midlands, B63 3AB

      IIF 95 IIF 96 IIF 97
    • Helen House, Great Cornbow, Halesowen, West Midlands, B63 3AB, England

      IIF 99 IIF 100
    • Helen House, Great Cornbow, Halesowen, West Midlands, B63 3AB, United Kingdom

      IIF 101 IIF 102
    • Helen House, Great Cornbow, Halesowen, West Midlands, United Kingdom

      IIF 103
    • Block B, Mark Street, Sandiacre, Nottingham, NG10 5AD, England

      IIF 104
    • 34 Compton Road, Cradley Heath, Warley, West Midlands, B64 5BB

      IIF 105
  • Fraser Macnamara, Charles Valentine

    Registered addresses and corresponding companies
    • 131, Hagley Road, Halesowen, B63 4QE, England

      IIF 106
  • Macnamara, Charles Valentine Fraser
    British solicitor born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Swinford House, Albion Street, Brierley Hill, West Midlands, DY5 3EE

      IIF 107
  • Mr Charles Valentine Fraser-macnamara
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • Helen House, Great Cornbow, Halesowen, West Midlands, B63 3AB

      IIF 108 IIF 109
child relation
Offspring entities and appointments
Active 20
  • 1
    C/o Bache Brown & Co Swinford House, Albion Street, Brierley Hill, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    356,464 GBP2024-07-31
    Officer
    2019-06-25 ~ now
    IIF 75 - Secretary → ME
  • 2
    LC & HTD LIMITED - 2012-02-16
    THE MOULDY FIGS LIMITED - 2009-05-01
    S. & W. POOLS LIMITED - 2007-03-29
    Ground Floor, Helen House, Halesowen, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    2005-01-28 ~ now
    IIF 70 - Secretary → ME
  • 3
    BIOCLINIQUE LIMITED - 2014-07-03
    Helen House, Great Cornbow, Halesowen, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    3,134 GBP2024-03-31
    Officer
    2026-02-02 ~ now
    IIF 4 - Director → ME
    2020-03-22 ~ now
    IIF 96 - Secretary → ME
  • 4
    COMPASS PLUMBING & HEATING LIMITED - 2022-07-29
    Unit 30 Fens Pool Avenue, Brierley Hill, England
    Active Corporate (3 parents)
    Equity (Company account)
    160,783 GBP2025-03-31
    Officer
    2024-03-13 ~ now
    IIF 92 - Secretary → ME
  • 5
    Savoy House, Savoy Circus, London
    Dissolved Corporate (2 parents)
    Officer
    2009-04-03 ~ dissolved
    IIF 13 - Director → ME
  • 6
    Savoy House, Savoy Circus, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-03-28 ~ dissolved
    IIF 9 - Director → ME
    2014-03-28 ~ dissolved
    IIF 102 - Secretary → ME
  • 7
    Savoy House, Savoy Circus, London
    Dissolved Corporate (2 parents)
    Officer
    2012-12-11 ~ dissolved
    IIF 94 - Secretary → ME
  • 8
    Ground Floor Helen House, Great Cornbow, Halesowen, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2010-12-06 ~ dissolved
    IIF 51 - Director → ME
  • 9
    Suite 306 Third Floor, Fort Dunlop Fort Parkway, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2005-09-12 ~ dissolved
    IIF 15 - Director → ME
  • 10
    GRANGE PARK (DUDLEY) NURSING HOME LIMITED - 2009-02-23
    4th Floor Southfield House, 11 Liverpool Gardens, Worthing, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    2005-10-13 ~ dissolved
    IIF 22 - Director → ME
  • 11
    SEVCO 1237 LIMITED - 2001-02-14
    Helen House, Great Cornbow, Halesowen, West Midlands
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    6,379 GBP2024-03-31
    Officer
    2026-02-02 ~ now
    IIF 3 - Director → ME
    2022-06-20 ~ now
    IIF 98 - Secretary → ME
    Person with significant control
    2022-06-20 ~ now
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    KWIK RENTALS LTD - 2011-09-13
    QUICKRAPID LTD - 2011-05-19
    Bmn Accounts Ltd, Basepoint Bromsgrove, Isidore Road, Bromsgrove, Worcestershire, England
    Dissolved Corporate (4 parents)
    Officer
    2011-06-10 ~ dissolved
    IIF 48 - Director → ME
  • 13
    Helen House, Great Cornbow, Halesowen, England
    Active Corporate (3 parents)
    Equity (Company account)
    -8,607 GBP2024-03-31
    Officer
    2019-11-08 ~ now
    IIF 91 - Secretary → ME
  • 14
    Helen House, Great Cornbow, Halesowen, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    183,051 GBP2024-02-27
    Officer
    2026-02-02 ~ now
    IIF 5 - Director → ME
    2020-03-01 ~ now
    IIF 95 - Secretary → ME
  • 15
    Cba, 39 Castle Street, Leicester
    Dissolved Corporate (2 parents)
    Officer
    2000-12-12 ~ dissolved
    IIF 61 - Secretary → ME
  • 16
    Whitehaven Old Stafford Road, Slade Heath, Wolverhampton, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    45,884 GBP2022-11-30
    Officer
    2016-10-25 ~ dissolved
    IIF 88 - Secretary → ME
  • 17
    SHERWOOD CARE CENTRE LIMITED - 2009-02-23
    4th Floor Southfield House, 11 Liverpool Gardens, Worthing, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    2007-09-14 ~ dissolved
    IIF 72 - Director → ME
    2007-09-14 ~ dissolved
    IIF 73 - Secretary → ME
  • 18
    Swinford House, Albion Street, Brierley Hill, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    230,370 GBP2024-04-30
    Officer
    2019-06-25 ~ now
    IIF 76 - Secretary → ME
  • 19
    INSTITUTE OF MAXILLO-FACIAL TECHNOLOGY - 1996-01-15
    Ground Floor Helen House, Great Cornbow, Halesowen, West Midlands
    Active Corporate (11 parents)
    Officer
    ~ now
    IIF 59 - Secretary → ME
  • 20
    Unit 13 Stanley Lane Industrial Estate, Stanley Lane, Bridgnorth, Shropshire
    Active Corporate (2 parents)
    Equity (Company account)
    3,681 GBP2025-01-31
    Officer
    2018-07-15 ~ now
    IIF 89 - Secretary → ME
Ceased 56
  • 1
    Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate
    Officer
    2012-05-30 ~ 2015-01-15
    IIF 11 - Director → ME
    2012-05-28 ~ 2012-05-30
    IIF 12 - Director → ME
  • 2
    Ground Floor, Helen House, Halesowen, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    18,140 GBP2025-03-31
    Officer
    2014-06-01 ~ 2017-01-11
    IIF 1 - Director → ME
  • 3
    Ground Floor, Helen House, Halesowen, West Midlands
    Active Corporate (8 parents)
    Equity (Company account)
    262,847 GBP2024-08-31
    Officer
    2010-01-29 ~ 2015-12-06
    IIF 50 - Director → ME
    2006-12-03 ~ 2022-10-27
    IIF 62 - Secretary → ME
  • 4
    Suite 3, Canon Court North 2, Abbey Lawn, Shrewsbury, Shropshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    24,691 GBP2024-08-31
    Officer
    2004-04-02 ~ 2015-01-14
    IIF 107 - Director → ME
  • 5
    EURAM SPORTS LIMITED - 1993-07-02
    POROBART LIMITED - 1989-05-22
    Leonard Curtis, Hollins Mount Hollins Lane, Bury, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    ~ 2006-07-03
    IIF 29 - Director → ME
    ~ 2006-09-01
    IIF 54 - Secretary → ME
  • 6
    BLACK COUNTRY LEGAL SERVICES LIMITED - 2014-07-03
    DUDLEY CHAMBER LIMITED - 2012-02-16
    Ground Floor, Helen House, Halesowen, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    122 GBP2023-07-31
    Officer
    2008-01-31 ~ 2017-01-01
    IIF 45 - Director → ME
  • 7
    LC & HTD LIMITED - 2012-02-16
    THE MOULDY FIGS LIMITED - 2009-05-01
    S. & W. POOLS LIMITED - 2007-03-29
    Ground Floor, Helen House, Halesowen, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    2005-01-28 ~ 2017-01-01
    IIF 35 - Director → ME
  • 8
    BLACK COUNTRY LEGAL CONSULTANTS LIMITED - 2012-01-25
    Helen House, Great Cornbow, Halesowen, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    2013-01-16 ~ 2017-01-01
    IIF 7 - Director → ME
  • 9
    BLACKCOUNTRY LAWYERS LIMITED - 2012-01-25
    Ground Floor, Helen House, Halesowen, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,743 GBP2023-03-31
    Officer
    2005-09-12 ~ 2017-01-01
    IIF 34 - Director → ME
  • 10
    BIOCLINIQUE LIMITED - 2014-07-03
    Helen House, Great Cornbow, Halesowen, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    3,134 GBP2024-03-31
    Officer
    2009-03-17 ~ 2017-01-30
    IIF 2 - Director → ME
    2017-01-30 ~ 2019-05-13
    IIF 97 - Secretary → ME
  • 11
    BLACK COUNTRY MENTAL HEALTH LIMITED - 2021-09-17
    DUDLEY MIND - 2021-09-10
    The Hub Bushey Fields Hospital, Bushey Fields Road, Dudley, England
    Active Corporate (6 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    171,505 GBP2024-03-31
    Officer
    1997-07-02 ~ 2004-10-20
    IIF 32 - Director → ME
    2000-03-01 ~ 2011-03-28
    IIF 64 - Secretary → ME
  • 12
    Helen House, Great Cornbow, Halesowen, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2012-09-27 ~ 2017-01-01
    IIF 6 - Director → ME
  • 13
    Helen House, Great Cornbow, Halesowen, West Midlands
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2013-06-26 ~ 2017-01-01
    IIF 39 - Director → ME
  • 14
    Helen House, Great Cornbow, Halesowen, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2012-09-27 ~ 2017-01-01
    IIF 8 - Director → ME
  • 15
    BLOUNT MACNAMARA LIMITED - 2008-01-28
    BLOUNT MACNAMARA & CO. LIMITED - 2003-03-11
    79 Caroline Street, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    169,868 GBP2020-12-31
    Officer
    ~ 2005-12-01
    IIF 19 - Director → ME
    ~ 2005-12-01
    IIF 57 - Secretary → ME
  • 16
    Mitchell Charlesworth, 3rd Floor, 44 Peter Street, Manchester, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    37,431 GBP2024-03-31
    Officer
    ~ 1993-02-03
    IIF 27 - Director → ME
    2009-04-28 ~ 2016-08-31
    IIF 43 - Director → ME
    1995-09-16 ~ 2016-11-05
    IIF 69 - Secretary → ME
    ~ 1993-02-03
    IIF 55 - Secretary → ME
  • 17
    BLJ MEDIA LIMITED - 2010-10-26
    Kre Corporate Recovery Llp, 1st Floor Hedrich House 14-16 Cross Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    2013-08-20 ~ 2014-12-01
    IIF 10 - Director → ME
  • 18
    BEVAN MACHINE TOOLS LIMITED - 1991-09-30
    TREADPHASE LIMITED - 1986-11-17
    Bevan Road, Brierley Hill, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    600,890 GBP2024-09-30
    Officer
    1993-12-15 ~ 1994-01-01
    IIF 66 - Secretary → ME
  • 19
    GUILDRENT LIMITED - 1990-11-28
    Cotdean Ltd C/o Bache Brown & Co, Swinford House Albion Street, Brierley Hill
    Dissolved Corporate (2 parents)
    Officer
    1999-12-15 ~ 2007-08-01
    IIF 26 - Director → ME
  • 20
    COTDEAN LIMITED - 1988-07-14
    79 Caroline Street, Birmingham
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,947,757 GBP2021-07-31
    Officer
    2008-05-21 ~ 2009-01-12
    IIF 20 - Director → ME
    1999-12-15 ~ 2008-05-21
    IIF 23 - Director → ME
    1998-04-09 ~ 2003-09-29
    IIF 68 - Secretary → ME
  • 21
    Helen House, Great Cornbow, Halesowen, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    80 GBP2022-10-31
    Officer
    2018-10-17 ~ 2026-01-01
    IIF 93 - Secretary → ME
  • 22
    Helen House, Great Cornbow, Halesowen, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    2018-11-21 ~ 2024-11-14
    IIF 103 - Secretary → ME
  • 23
    Spencer House 114 High Street, Wordsley, Stourbridge, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2009-07-02 ~ 2017-01-11
    IIF 49 - Director → ME
    2009-07-02 ~ 2017-01-11
    IIF 52 - Secretary → ME
  • 24
    George Henry Road George Henry Road, Great Bridge, Tipton, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    8,098,738 GBP2024-12-31
    Officer
    2007-10-23 ~ 2015-05-01
    IIF 71 - Secretary → ME
  • 25
    436 Himley Road, Gornal Wood, Dudley, West Midlands, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    27,089 GBP2016-11-30
    Officer
    2012-08-20 ~ 2016-10-06
    IIF 106 - Secretary → ME
  • 26
    Canal Street, Stourbridge, West Midlands
    Active Corporate (5 parents)
    Equity (Company account)
    18,184 GBP2024-10-31
    Officer
    2006-04-01 ~ 2012-03-15
    IIF 101 - Secretary → ME
  • 27
    C/o Rsm Uk Restructuring Advisory Llp Level 10, 103 Colmore Row, Birmingham
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    728,121 GBP2020-12-31
    Officer
    2004-04-30 ~ 2015-01-21
    IIF 24 - Director → ME
    2004-04-30 ~ 2005-09-08
    IIF 67 - Secretary → ME
  • 28
    College House, St Leonards Close, Bridgnorth, Shropshire
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-08-31
    Officer
    2002-08-02 ~ 2012-03-15
    IIF 87 - Secretary → ME
  • 29
    5b G K Davies Trading Estate, Hayes Lane, Stourbridge, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    -187,813 GBP2024-03-31
    Officer
    2017-02-14 ~ 2019-03-23
    IIF 90 - Secretary → ME
  • 30
    HELP (CREDIT CONSULTANTS) LIMITED - 2011-02-24
    World's End Farm House, World's End, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -177 GBP2022-12-31
    Officer
    1997-12-18 ~ 2012-12-01
    IIF 83 - Secretary → ME
  • 31
    J P HORGAN BUILDERS LIMITED - 2006-12-21
    Suite 2 Ash House Lydiate Business Park, Halesowen Road, Bromsgrove, West Midlands, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,696,596 GBP2023-12-31
    Officer
    2015-10-09 ~ 2023-05-04
    IIF 99 - Secretary → ME
  • 32
    SEVCO 1237 LIMITED - 2001-02-14
    Helen House, Great Cornbow, Halesowen, West Midlands
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    6,379 GBP2024-03-31
    Officer
    2001-02-09 ~ 2017-01-01
    IIF 36 - Director → ME
    2001-02-09 ~ 2002-02-12
    IIF 80 - Secretary → ME
    Person with significant control
    2016-05-01 ~ 2019-05-13
    IIF 108 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    MISSIONFRONT LIMITED - 2008-07-16
    6 Cathcart Road, Stourbridge, West Midlands
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    4,124 GBP2023-12-31
    Officer
    2009-07-27 ~ 2017-01-01
    IIF 38 - Director → ME
  • 34
    LIGHTSURE UK LIMITED - 2020-01-13
    C/o Currie Young Limited Riverside 2, Campbell Road, Stoke-on-trent, Staffordshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -71,334 GBP2023-03-31
    Officer
    2018-10-19 ~ 2023-11-09
    IIF 104 - Secretary → ME
  • 35
    Swinford House, Albion Street, Brierley Hill, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2004-12-22 ~ 2007-12-21
    IIF 79 - Secretary → ME
  • 36
    MIDLAND INDUSTRIAL FILTERS LIMITED - 1997-09-17
    Swinford House, Albion Street, Brierley Hill, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    1,363,844 GBP2024-09-30
    Officer
    2001-01-16 ~ 2006-09-06
    IIF 105 - Secretary → ME
  • 37
    318 Stratford Road Shirley, Solihull, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    1995-10-29 ~ 2013-05-31
    IIF 85 - Secretary → ME
  • 38
    C/o Enabelink Ltd, George Henry Road, Great Bridge, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,191,622 GBP2024-12-31
    Officer
    2008-07-15 ~ 2016-03-24
    IIF 47 - Director → ME
    2005-04-14 ~ 2007-02-15
    IIF 56 - Secretary → ME
    2007-09-26 ~ 2016-03-24
    IIF 60 - Secretary → ME
  • 39
    Swinford House, Albion Street, Brierley Hill, West Midlands
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,035,059 GBP2024-09-30
    Officer
    2001-01-12 ~ 2006-12-07
    IIF 84 - Secretary → ME
  • 40
    Forge House, Dudley Road, Lye Stourbridge, West Midlands
    Active Corporate (5 parents)
    Officer
    ~ 2002-12-17
    IIF 18 - Director → ME
    ~ 1995-10-01
    IIF 78 - Secretary → ME
  • 41
    Helen House, Great Cornbow, Halesowen, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    183,051 GBP2024-02-27
    Officer
    2001-03-26 ~ 2017-01-01
    IIF 37 - Director → ME
    2001-03-26 ~ 2001-06-12
    IIF 82 - Secretary → ME
  • 42
    PURENOW LIMITED - 1989-02-16
    Vicar Street, Dudley, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    211,224 GBP2024-12-31
    Officer
    2002-04-01 ~ 2002-10-23
    IIF 28 - Director → ME
  • 43
    AXLELOCK LIMITED - 1987-07-23
    30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    ~ 2001-08-01
    IIF 25 - Director → ME
    ~ 2001-08-01
    IIF 53 - Secretary → ME
  • 44
    KILEFEED LIMITED - 1987-08-10
    30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    ~ 2001-08-01
    IIF 30 - Director → ME
    ~ 2001-08-01
    IIF 65 - Secretary → ME
  • 45
    Llwynbarried Fach, Nantmel, Llandrindod Wells, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    24,541 GBP2024-09-30
    Officer
    ~ 2012-11-06
    IIF 14 - Director → ME
    ~ 2012-11-06
    IIF 86 - Secretary → ME
  • 46
    RJM BUSINESS MANAGMENT LTD - 2013-10-14
    COPLAND PRINT LIMITED - 2013-10-07
    BELLEGLASS (EXPORTS) LIMITED - 2004-02-09
    (C.D.I.) CONSUMER DISPLAY INTERNATIONAL LIMITED - 2000-10-16
    TEACHFLAG LIMITED - 1988-10-11
    Ryelands Lodge, Catton, Swadlincote, Derbyshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,310 GBP2024-09-30
    Officer
    ~ 2004-01-15
    IIF 21 - Director → ME
    2004-04-30 ~ 2011-06-01
    IIF 77 - Secretary → ME
    ~ 2004-01-15
    IIF 81 - Secretary → ME
  • 47
    7 Doctors Hill, Pedmore, Stourbridge, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2008-04-28 ~ 2017-01-11
    IIF 41 - Director → ME
  • 48
    I.B.R. (UK) LIMITED - 2018-11-20
    Sgs United Kingdom Limited, Inward Way, Ellesmere Port, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    275,649 GBP2019-12-31
    Officer
    2005-06-30 ~ 2006-08-18
    IIF 16 - Director → ME
  • 49
    7 Doctors Hill, Pedmore, Stourbridge, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2008-04-28 ~ 2017-01-11
    IIF 42 - Director → ME
  • 50
    25 Church Street, Kidderminster, Worcestershire
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    2010-08-03 ~ 2010-08-12
    IIF 46 - Director → ME
  • 51
    Swinford House, Albion Street, Brierley Hill, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    230,370 GBP2024-04-30
    Officer
    2014-01-01 ~ 2014-06-28
    IIF 100 - Secretary → ME
  • 52
    Tipton Rd, Dudley, West Midlands
    Active Corporate (16 parents, 1 offspring)
    Officer
    2000-07-27 ~ 2006-06-26
    IIF 17 - Director → ME
  • 53
    INSTITUTE OF MAXILLO-FACIAL TECHNOLOGY - 1996-01-15
    Ground Floor Helen House, Great Cornbow, Halesowen, West Midlands
    Active Corporate (11 parents)
    Officer
    ~ 2016-01-01
    IIF 33 - Director → ME
  • 54
    Swinford House, Albion Street, Brierley Hill, West Midlands, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-04-30
    Officer
    2008-04-28 ~ 2017-01-11
    IIF 40 - Director → ME
  • 55
    Unit 5 Wharton Street Industrial Estate, Wharton Street, Birmingham, West Midlands, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    2007-09-24 ~ 2011-01-26
    IIF 44 - Director → ME
    2008-06-25 ~ 2011-01-26
    IIF 74 - Secretary → ME
    2004-09-14 ~ 2008-06-25
    IIF 63 - Secretary → ME
  • 56
    GATESITE LIMITED - 1987-06-23
    Forge House Forge House, Dudley Road, Lye, West Midlands, United Kingdom
    Active Corporate (5 parents)
    Officer
    ~ 2002-12-17
    IIF 31 - Director → ME
    ~ 2002-12-17
    IIF 58 - Secretary → ME

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.