logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Michael Howard Dell

    Related profiles found in government register
  • Mr Michael Howard Dell
    British born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ramsay Rubber & Plastics Limited, Vulcan Road, Bilston, WV14 7HT, England

      IIF 1
    • icon of address Haughmond View, Shrewsbury Business Park, Shrewsbury, SY2 6LG, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address Haughmond View, Sitka Drive, Shrewsbury Business Park, Shrewsbury, SY2 6LG, England

      IIF 6 IIF 7
    • icon of address Haughmond View, Sitka Drive, Shrewsbury Business Park, Shrewsbury, SY2 6LG, United Kingdom

      IIF 8
    • icon of address Unit 5, Barracks Road, Sandy Lane Industrial Estate, Stourport On Severn, DY13 9QB, United Kingdom

      IIF 9
    • icon of address E-innovation Centre, E-innovation Centre, Priorslee, Telford, TF2 9FT, England

      IIF 10
    • icon of address Sb117, Business & Technology Centre, Priorslee, Telford, TF2 9NT, England

      IIF 11
    • icon of address 1, Chester Road, Aldridge, Walsall, WS9 0NZ, England

      IIF 12
    • icon of address 1, Cottage Mews, Chester Road, Aldridge, Walsall, West Midlands, WS9 0NZ

      IIF 13
  • Dell, Michael Howard
    British co dir born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Princes Avenue, The Hawthorns, Walsall, West Midlands, WS1 2PH

      IIF 14
  • Dell, Michael Howard
    British company director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Vulcan Road, Bilston, West Midlands, WV14 7HT, United Kingdom

      IIF 15
    • icon of address Ramsay Rubber & Plastics Limited, Vulcan Road, Bilston, West Midlands, WV14 7HT

      IIF 16
    • icon of address Ramsay Rubber, Vulcan Road, Bilston, West Midlands, WV14 7HT, England

      IIF 17
    • icon of address 189, Whitehall Road, Wyke, Bradford, BD12 9LN, England

      IIF 18
    • icon of address Minton House, Beecroft Street, Leeds, LS5 3AS, England

      IIF 19
    • icon of address Monton House, Beecroft Street, Leeds, LS5 3AS, England

      IIF 20
    • icon of address 1, Barracks Road, Sandy Lane Industrial Estate, Stourport On Severn, DY13 9QB, United Kingdom

      IIF 21
    • icon of address E-innovation Centre, E-innovation Centre, Priorslee, Telford, TF2 9FT, England

      IIF 22
    • icon of address Kingsland House, Stafford Park 1, Telford, Shropshire, TF3 3BD, England

      IIF 23
    • icon of address Sb117, Business & Technology Centre, Priorslee, Telford, TF2 9NT, England

      IIF 24
    • icon of address Sb117 Telford Innovation Centre, Priorslee, Telford, TF2 9NT, England

      IIF 25 IIF 26 IIF 27
    • icon of address 1, Chester Road, Aldridge, Walsall, WS9 0NZ, England

      IIF 28
    • icon of address 1, Cottage Mews, Chester Road, Aldridge, Walsall, WS9 0NZ, England

      IIF 29
    • icon of address 1, Cottage Mews, Chester Road, Aldridge, Walsall, West Midlands, WS9 0NZ, United Kingdom

      IIF 30
    • icon of address 10 Princes Avenue, The Hawthorns, Walsall, West Midlands, WS1 2PH

      IIF 31 IIF 32 IIF 33
    • icon of address The Hawthorns, 10 Princes Avenue, Walsall, West Midlands, WS1 2PH

      IIF 35
  • Dell, Michael Howard
    British company secretary/director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Hawksworth Road, Central Park, Telford, TF2 9TU, England

      IIF 36
  • Dell, Michael Howard
    British director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Vulcan Road, Bilston, West Midlands, WV14 7HT, England

      IIF 37
    • icon of address Ramsay Rubber & Plastics Limited, Vulcan Road, Bilston, WV14 7HT, England

      IIF 38
    • icon of address Haughmond View, Shrewsbury Business Park, Shrewsbury, SY2 6LG, United Kingdom

      IIF 39
    • icon of address 1, Cottage Mews, Chester Road, Aldridge, Walsall, WS9 0NZ, England

      IIF 40 IIF 41 IIF 42
    • icon of address 1 Cottage Mews, Chester Road, Aldridge, Walsall, West Midlands, WS9 0NZ, England

      IIF 44
    • icon of address 10 Princes Avenue, The Hawthorns, Walsall, West Midlands, WS1 2PH

      IIF 45
    • icon of address 20, Vulcan Road, Bilston, Wolverhampton, WV14 7HT, England

      IIF 46
  • Dell, Michael Howard
    British finance director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10g, Hounslow Hall Estate, Drayton Road, Newton Longville, Milton Keynes, MK17 0BU, England

      IIF 47
    • icon of address 5, Harnall Close, Shirley, Solihull, B90 4QR, England

      IIF 48
    • icon of address Unit 5, Barracks Road, Sandy Lane Industrial Estate, Stourport On Severn, DY13 9QB, United Kingdom

      IIF 49
  • Dell, Michael Howard
    British managing director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Princes Avenue, The Hawthorns, Walsall, West Midlands, WS1 2PH

      IIF 50
  • Dell, Michael Howard
    British none born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Cottage Mews, Chester Road, Aldridge, Walsall, WS9 0NZ, England

      IIF 51
  • Dell, Michael Howard
    British sales director born in September 1958

    Registered addresses and corresponding companies
    • icon of address 5 Raven Road, Walsall, West Midlands, WS5 3PZ

      IIF 52
  • Dell, Michael Howard
    British

    Registered addresses and corresponding companies
    • icon of address 10 Princes Avenue, The Hawthorns, Walsall, West Midlands, WS1 2PH

      IIF 53
  • Dell, Michael Howard
    British company director

    Registered addresses and corresponding companies
  • Dell, Michael Howard
    British director

    Registered addresses and corresponding companies
    • icon of address 1, Cottage Mews, Chester Road, Aldridge, Walsall, WS9 0NZ, England

      IIF 57
    • icon of address 10 Princes Avenue, The Hawthorns, Walsall, West Midlands, WS1 2PH

      IIF 58
  • Dell, Michael Howard

    Registered addresses and corresponding companies
    • icon of address Ramsay Rubber & Plastics Limited, Vulcan Road, Bilston, WV14 7HT, England

      IIF 59
    • icon of address 5, Harnall Close, Shirley, Solihull, B90 4QR, England

      IIF 60
    • icon of address 1, Hawksworth Road, Central Park, Telford, TF2 9TU, England

      IIF 61
    • icon of address Sb117 Telford Innovation Centre, Priorslee, Telford, TF2 9NT, England

      IIF 62
    • icon of address 1, Cottage Mews, Chester Road, Aldridge, Walsall, WS9 0NZ, England

      IIF 63
    • icon of address 1, Cottage Mews, Chester Road, Aldridge, Walsall, West Midlands, WS9 0NZ, United Kingdom

      IIF 64
  • Dell, Michael

    Registered addresses and corresponding companies
    • icon of address 20, Vulcan Road, Bilston, Wolverhampton, WV14 7HT, England

      IIF 65
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-23 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2011-12-23 ~ dissolved
    IIF 65 - Secretary → ME
  • 2
    GW 3137 LIMITED - 2005-04-28
    icon of address Vulcan Road, Bilston, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-20 ~ dissolved
    IIF 43 - Director → ME
  • 3
    CONSTRUCTION FOAM PRODUCTS LIMITED - 2010-09-10
    icon of address 30 St. Paul's Square, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-26 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2008-02-26 ~ dissolved
    IIF 63 - Secretary → ME
  • 4
    THE TRANSPORTER GIRLS LIMITED - 2025-02-20
    DRAIN SURVEY & SWEEPER GROUP LIMITED - 2023-03-23
    DSS CIVIL ENGINEERING LIMITED - 2021-12-22
    icon of address Unit 5 Barracks Road, Sandy Lane Industrial Estate, Stourport On Severn, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2020-11-12 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2020-11-12 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 5
    icon of address 1 Barracks Road, Sandy Lane Industrial Estate, Stourport On Severn, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    46,612 GBP2024-04-30
    Officer
    icon of calendar 2023-07-18 ~ now
    IIF 21 - Director → ME
  • 6
    icon of address 20 Vulcan Road, Bilston, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-30 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2005-08-01 ~ dissolved
    IIF 57 - Secretary → ME
  • 7
    S.S. SUPPLIES LIMITED - 2006-02-03
    icon of address Vulcan Road, Bilston, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-07 ~ dissolved
    IIF 41 - Director → ME
  • 8
    icon of address 20 Vulcan Road, Bilston, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-07 ~ dissolved
    IIF 42 - Director → ME
  • 9
    icon of address 1 Cottage Mews, Chester Road, Aldridge, Walsall, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    -607 GBP2023-11-30
    Officer
    icon of calendar 2003-11-06 ~ now
    IIF 30 - Director → ME
    icon of calendar 2003-11-06 ~ now
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-06 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 1 Hawksworth Road, Central Park, Telford, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -56,057 GBP2024-09-30
    Officer
    icon of calendar 2019-07-01 ~ now
    IIF 36 - Director → ME
    icon of calendar 2019-07-01 ~ now
    IIF 61 - Secretary → ME
  • 11
    icon of address Sb117 Telford Innovation Centre, Priorslee, Telford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    icon of calendar 2021-03-08 ~ dissolved
    IIF 27 - Director → ME
  • 12
    NEW DIGITAL MARKETING LIMITED - 2020-09-11
    icon of address Sb117 Telford Innovation Centre, Priorslee, Telford, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -73,985 GBP2023-12-31
    Officer
    icon of calendar 2020-02-23 ~ now
    IIF 25 - Director → ME
  • 13
    SOLAR LOFT LIMITED - 2022-11-10
    icon of address E-innovation Centre E-innovation Centre, Priorslee, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -33 GBP2024-04-30
    Officer
    icon of calendar 2022-11-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-11-17 ~ now
    IIF 10 - Has significant influence or controlOE
  • 14
    NDM INSURANCE BROKERS LIMITED - 2024-12-17
    NDM TELFORD LIMITED - 2018-05-26
    STUDENT DEVELOPMENT LIMITED - 2018-01-26
    icon of address Sb117 Telford Innovation Centre, Priorslee, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,027 GBP2023-12-31
    Officer
    icon of calendar 2024-12-17 ~ now
    IIF 26 - Director → ME
    icon of calendar 2020-03-05 ~ now
    IIF 62 - Secretary → ME
  • 15
    icon of address Haughmond View, Shrewsbury Business Park, Shrewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2020-09-30 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 16
    RUBBER ASTIC LIMITED - 2011-03-23
    GW 1107 LIMITED - 2005-12-08
    icon of address Poppleton And Appleby, 35 Ludgate Hill, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-05 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2006-01-26 ~ dissolved
    IIF 58 - Secretary → ME
  • 17
    icon of address Ramsay Rubber, Vulcan Road, Bilston, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-05 ~ dissolved
    IIF 17 - Director → ME
  • 18
    TWP (NEWCO) 75 LIMITED - 2011-03-23
    icon of address Ramsay Rubber & Plastics Limited, Vulcan Road, Bilston, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-06 ~ dissolved
    IIF 16 - Director → ME
  • 19
    icon of address Minton House, Beecroft Street, Leeds, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2021-08-11 ~ now
    IIF 19 - Director → ME
  • 20
    icon of address Little Hardwick Road, Streetly, Sutton Coldfield, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 44 - Director → ME
  • 21
    icon of address Sb117 Business & Technology Centre, Priorslee, Telford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,034 GBP2024-07-31
    Officer
    icon of calendar 2023-07-11 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-07-11 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
Ceased 21
  • 1
    B C BARTON & SON LIMITED - 2013-12-16
    B C BARTON & SONS LIMITED - 2013-09-10
    icon of address (ramsay Rubber & Plastics Ltd), Vulcan Road, Bilston, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-09-05 ~ 2017-12-22
    IIF 15 - Director → ME
  • 2
    icon of address Creative Industries Centre, Wolverhampton Science Park, Wolverhampton, West Midlands, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2007-04-19 ~ 2013-03-31
    IIF 35 - Director → ME
  • 3
    BRITISH HARDWARE AND HOUSEWARES MANUFACTURERS' ASSOCIATION LIMITED - 2007-06-29
    ROLEJUST LIMITED - 1990-02-22
    icon of address Federation House, 10 Vyse Street, Hockley, Birmingham
    Active Corporate (12 parents, 5 offsprings)
    Equity (Company account)
    3,573,479 GBP2023-12-31
    Officer
    icon of calendar 1997-04-09 ~ 1998-12-01
    IIF 50 - Director → ME
  • 4
    TELFORD STAINLESS PRODUCTS LIMITED - 2015-03-02
    SWIFTHEAT HULL LIMITED - 2005-02-22
    SWIFT (COPPER CYLINDERS) LIMITED - 1993-07-23
    FORAY 379 LIMITED - 1992-03-17
    icon of address Telford Consumer Products Ltd, Haybridge Road Industrial Estate, Hadley Telford
    Active Corporate (3 parents)
    Equity (Company account)
    -448 GBP2024-03-31
    Officer
    icon of calendar 1999-12-22 ~ 2003-10-31
    IIF 33 - Director → ME
    icon of calendar 1999-12-22 ~ 2003-10-31
    IIF 54 - Secretary → ME
  • 5
    icon of address Ramsay Rubber & Plastics Limited, Vulcan Road, Bilston, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-03-16 ~ 2017-12-22
    IIF 38 - Director → ME
    icon of calendar 2010-03-16 ~ 2017-12-22
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-22
    IIF 1 - Right to appoint or remove directors OE
  • 6
    BRIMSTONE YARD 777 PRODUCTIONS LTD - 2019-07-08
    icon of address Minton House, Beecroft Street, Leeds, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -41,933 GBP2023-09-30
    Officer
    icon of calendar 2021-09-01 ~ 2022-03-05
    IIF 20 - Director → ME
  • 7
    HOME DOORS (GB) LIMITED - 2004-11-09
    icon of address 2 Cornwall Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-03-08 ~ 1995-08-31
    IIF 52 - Director → ME
  • 8
    SWIFT (COPPER CYLINDERS) LIMITED - 2000-01-19
    THE HULL (COPPER CYLINDER) COMPANY LIMITED - 1993-07-23
    FORAY 366 LIMITED - 1992-03-17
    icon of address Unit 22 Furrows Business Park, Haybridge Road, Wellington, Telford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-12-22 ~ 2003-10-31
    IIF 34 - Director → ME
    icon of calendar 1999-12-22 ~ 2003-10-31
    IIF 56 - Secretary → ME
  • 9
    icon of address Unit 4 Askern Road, Carcroft, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    260,598 GBP2024-03-31
    Officer
    icon of calendar 2020-04-30 ~ 2021-08-21
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-04-30 ~ 2021-05-08
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 10
    NATIONAL TELEHANDLERS LIMITED - 2023-09-05
    icon of address 1623 Warwick Road, Knowle, Solihull, England
    Active Corporate (2 parents)
    Equity (Company account)
    21,111 GBP2024-04-30
    Officer
    icon of calendar 2020-04-14 ~ 2021-06-03
    IIF 48 - Director → ME
    icon of calendar 2020-04-14 ~ 2021-06-03
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2020-04-14 ~ 2020-09-18
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 11
    icon of address 1 Hawksworth Road, Central Park, Telford, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -56,057 GBP2024-09-30
    Person with significant control
    icon of calendar 2020-11-01 ~ 2021-06-01
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    icon of address Sb117 Telford Innovation Centre, Priorslee, Telford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Person with significant control
    icon of calendar 2021-03-08 ~ 2021-03-09
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 13
    icon of address 189 Whitehall Road, Wyke, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,645 GBP2024-03-31
    Officer
    icon of calendar 2021-03-08 ~ 2022-02-11
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-03-08 ~ 2021-07-30
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 14
    NDM INSURANCE BROKERS LIMITED - 2024-12-17
    NDM TELFORD LIMITED - 2018-05-26
    STUDENT DEVELOPMENT LIMITED - 2018-01-26
    icon of address Sb117 Telford Innovation Centre, Priorslee, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,027 GBP2023-12-31
    Officer
    icon of calendar 2020-02-23 ~ 2020-03-05
    IIF 23 - Director → ME
  • 15
    TOLLCAST LIMITED - 2005-12-19
    icon of address 20 Vulcan Road, Bilston, West Midlands
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2014-08-04 ~ 2017-12-22
    IIF 37 - Director → ME
  • 16
    Q.A. GASKETS LIMITED - 1988-09-27
    icon of address Vulcan Road, Bilston, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    1,361,788 GBP2024-03-31
    Officer
    icon of calendar 2011-07-14 ~ 2017-12-22
    IIF 51 - Director → ME
  • 17
    icon of address Unit 22 Furrows Business Park, Haybridge Road Wellington, Telford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-12-22 ~ 2003-10-31
    IIF 31 - Director → ME
    icon of calendar 1999-12-22 ~ 2003-10-31
    IIF 55 - Secretary → ME
  • 18
    GW 411 LIMITED - 1999-08-13
    icon of address Unit 22 Furrows Business Park, Haybridge Road, Wellington, Telford
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,000,000 GBP2024-03-31
    Officer
    icon of calendar 1999-07-22 ~ 2003-10-31
    IIF 14 - Director → ME
  • 19
    TELFORD COPPER CYLINDERS LIMITED - 2014-08-21
    icon of address Unit 22 Furrows Business Park, Haybridge Road, Telford, Shropshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,579,664 GBP2024-03-31
    Officer
    icon of calendar 1999-07-23 ~ 2003-10-31
    IIF 32 - Director → ME
    icon of calendar 1999-07-27 ~ 2003-10-31
    IIF 53 - Secretary → ME
  • 20
    icon of address 46 Cincinnati Drive, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -277 GBP2022-03-31
    Officer
    icon of calendar 2020-12-18 ~ 2021-10-10
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-12-18 ~ 2021-10-10
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 21
    icon of address Minton House, Beecroft Street, Leeds, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-08-31
    Person with significant control
    icon of calendar 2021-08-11 ~ 2022-04-26
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.