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

Thornhill, Stephen Paul

    Related profiles found in government register
  • Thornhill, Stephen Paul
    British accountant born in October 1964

    Registered addresses and corresponding companies
    • 5 Cross Butts, Eccleshall, Stafford, Staffordshire, ST21 6AX

      IIF 1 IIF 2
  • Thornhill, Stephen Paul
    British chartered accountant born in October 1964

    Registered addresses and corresponding companies
  • Thornhill, Stephen Paul
    British finance director born in October 1964

    Registered addresses and corresponding companies
    • 5 Cross Butts, Eccleshall, Stafford, Staffordshire, ST21 6AX

      IIF 5 IIF 6 IIF 7
  • Thornhill, Stephen Paul
    British financial director born in October 1964

    Registered addresses and corresponding companies
    • 5 Cross Butts, Eccleshall, Stafford, Staffordshire, ST21 6AX

      IIF 8
  • Thornhill, Stephen Paul
    British accountant

    Registered addresses and corresponding companies
    • 161 Main Road, Rugeley, WS15 1DX

      IIF 9
    • 5 Cross Butts, Eccleshall, Stafford, Staffordshire, ST21 6AX

      IIF 10 IIF 11
  • Thornill, Stephen Paul
    British director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • Beecham Close, Aldridge, Walsall, WS9 8UZ, England

      IIF 12
  • Thornhill, Stephen Paul
    English

    Registered addresses and corresponding companies
    • 66 Allport Road, Cannock, Staffordshire, WS11 1DY

      IIF 13
  • Thornhill, Stephen Paul
    English accountant born in October 1964

    Resident in Portugal

    Registered addresses and corresponding companies
  • Thornhill, Stephen Paul
    English chartered accountant born in October 1964

    Resident in Portugal

    Registered addresses and corresponding companies
  • Thornhill, Stephen Paul
    English director born in October 1964

    Resident in Portugal

    Registered addresses and corresponding companies
    • 1 - 3, Roman Way, Coleshill, Birmingham, B46 1HG, England

      IIF 44
    • 3, Waterfront Business Park, Brierley Hill, West Midlands, DY5 1LX, United Kingdom

      IIF 45 IIF 46
    • 2, The Rowells, Cottenham, Cambridge, CB24 8XJ, England

      IIF 47
    • 66 Allport Road, Allport Road, Cannock, WS11 1DY, England

      IIF 48
    • 66 Allport Road, Cannock, Staffordshire, WS11 1DY

      IIF 49
    • 66 Allport Road, Cannock, WS11 1DY, England

      IIF 50 IIF 51
    • 66, Allport Road, Cannock, WS11 1DY, United Kingdom

      IIF 52 IIF 53 IIF 54
    • 2e, Eagle Road, Moons Moat North Industrial Estate, Redditch, B98 9HF, England

      IIF 55 IIF 56
    • 84 Dovefields, Dovefields Industrial Estate, Uttoxeter, ST14 8HU, England

      IIF 57 IIF 58
    • Beecham Close, Aldridge, Walsall, West Midlands, WS9 8UZ

      IIF 59
    • Unit 7, Yorvale Business Park, Hazel Court, York, YO10 3DR, England

      IIF 60
  • Thornhill, Stephen Paul
    English finance director born in October 1964

    Resident in Portugal

    Registered addresses and corresponding companies
  • Thornhill, Stephen Paul

    Registered addresses and corresponding companies
  • Thornhill, Stephen
    English accountant born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 2e, Eagle Road, Moons Moat North Industrial Estate, Redditch, Worcestershire, B98 9HF

      IIF 70
  • Thornhill, Stephen

    Registered addresses and corresponding companies
  • Thornhill, Steve
    English accountant born in October 1964

    Resident in England

    Registered addresses and corresponding companies
  • Mr Steve Thornhill
    English born in October 1964

    Resident in England

    Registered addresses and corresponding companies
  • Mr Stephen Paul Thornhill
    English born in October 1964

    Resident in Portugal

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 41
  • 1
    66 Allport Road, Cannock, England
    Corporate (2 parents)
    Equity (Company account)
    43 GBP2024-02-29
    Officer
    2021-02-04 ~ now
    IIF 51 - director → ME
  • 2
    NN DISTRIBIUTION LIMITED - 2023-08-21
    Unit 7 Hazel Court, York, England
    Corporate (3 parents)
    Officer
    2023-08-18 ~ now
    IIF 26 - director → ME
    Person with significant control
    2023-08-18 ~ now
    IIF 87 - Has significant influence or controlOE
  • 3
    CLASSY GLASS LIMITED - 2020-06-15
    10 Vernon Building Westbourne Street, High Wycombe, England
    Corporate (2 parents)
    Equity (Company account)
    -93,940 GBP2021-10-31
    Person with significant control
    2018-05-24 ~ now
    IIF 93 - Has significant influence or controlOE
  • 4
    2e Eagle Road, Moons Moat North Industrial Estate, Redditch, England
    Dissolved corporate (2 parents)
    Officer
    2020-11-12 ~ dissolved
    IIF 55 - director → ME
  • 5
    HELLO SODA ASIA LIMITED - 2016-11-14
    66 Allport Road, Cannock, England
    Dissolved corporate (2 parents)
    Officer
    2015-12-14 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 92 - Ownership of shares – More than 50% but less than 75%OE
    IIF 92 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    Unit 7 Yorvale Business Park, Hazel Court, York, England
    Corporate (4 parents)
    Officer
    2024-04-24 ~ now
    IIF 38 - director → ME
  • 7
    BRICESCO LIMITED - 1996-10-23
    BRITISH CERAMIC SERVICE COMPANY LIMITED - 1987-11-02
    24 Blythswood Square, Glasgow
    Corporate (2 parents)
    Officer
    1996-04-15 ~ now
    IIF 1 - director → ME
  • 8
    66 Allport Road, Cannock
    Dissolved corporate (2 parents)
    Officer
    2013-02-20 ~ dissolved
    IIF 53 - director → ME
  • 9
    CARBONWATCH LIMITED - 2023-05-29
    66 Allport Road, Cannock, England
    Dissolved corporate (1 parent)
    Officer
    2022-11-18 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2022-11-18 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 10
    66 Allport Road, Cannock, England
    Dissolved corporate (4 parents)
    Officer
    2016-06-06 ~ dissolved
    IIF 42 - director → ME
  • 11
    66 Allport Road, Cannock, England
    Corporate (4 parents)
    Equity (Company account)
    960,250 GBP2023-03-31
    Officer
    2018-04-04 ~ now
    IIF 65 - secretary → ME
    Person with significant control
    2023-05-01 ~ now
    IIF 101 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    CARBONWATCH LIMITED - 2023-05-30
    JOLLY GOODNESS LIMITED - 2023-05-29
    66 Allport Road, Cannock, England
    Corporate (2 parents)
    Equity (Company account)
    991 GBP2023-05-31
    Officer
    2022-05-16 ~ now
    IIF 16 - director → ME
  • 13
    Unit 7 Hazel Court, York, England
    Corporate (4 parents)
    Officer
    2023-08-18 ~ now
    IIF 14 - director → ME
    Person with significant control
    2023-08-18 ~ now
    IIF 86 - Has significant influence or controlOE
  • 14
    66 Allport Road, Cannock
    Dissolved corporate (1 parent)
    Officer
    2013-12-02 ~ dissolved
    IIF 40 - director → ME
    2013-12-02 ~ dissolved
    IIF 71 - secretary → ME
  • 15
    66 Allport Road, Cannock
    Dissolved corporate (1 parent)
    Officer
    2013-04-02 ~ dissolved
    IIF 54 - director → ME
    2013-04-02 ~ dissolved
    IIF 73 - secretary → ME
  • 16
    SMART SALT RETAIL LIMITED - 2020-12-06
    66 Allport Road, Cannock, England
    Dissolved corporate (1 parent)
    Officer
    2020-07-28 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2020-07-28 ~ dissolved
    IIF 96 - Has significant influence or controlOE
  • 17
    Unit 7 Hazel Court, York, Yorkshire, England
    Corporate (2 parents)
    Officer
    2023-08-21 ~ now
    IIF 78 - director → ME
    Person with significant control
    2023-08-21 ~ now
    IIF 80 - Has significant influence or controlOE
  • 18
    SHIELD ME LIMITED - 2022-03-24
    SUOLO LIMITED - 2021-07-15
    66 Allport Road, Cannock, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -9 GBP2024-01-31
    Officer
    2021-01-26 ~ now
    IIF 17 - director → ME
  • 19
    Unit 7 Yorvale Business Park, Hazel Court, York, England
    Corporate (4 parents)
    Equity (Company account)
    -8,363 GBP2024-01-31
    Officer
    2024-02-01 ~ now
    IIF 60 - director → ME
  • 20
    66 Allport Road, Cannock, England
    Corporate (3 parents)
    Equity (Company account)
    9,495 GBP2024-07-31
    Officer
    2021-07-19 ~ now
    IIF 22 - director → ME
    Person with significant control
    2021-07-19 ~ now
    IIF 100 - Has significant influence or controlOE
  • 21
    66 Allport Road, Cannock, England
    Dissolved corporate (3 parents)
    Officer
    2016-03-29 ~ dissolved
    IIF 43 - director → ME
  • 22
    66 Allport Road, Cannock, England
    Dissolved corporate (3 parents)
    Officer
    2022-03-21 ~ dissolved
    IIF 77 - director → ME
    Person with significant control
    2022-03-21 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 23
    66 Allport Road, Cannock, England
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2015-12-16 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    CARBONWATCH LIMITED - 2023-08-01
    HEALTHY SPRINKLES LIMITED - 2023-05-30
    Unit 7 Hazel Court, York, England
    Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    1,600 GBP2023-08-31
    Officer
    2022-08-08 ~ now
    IIF 15 - director → ME
  • 25
    66 Allport Road, Cannock
    Dissolved corporate (1 parent)
    Officer
    2013-01-07 ~ dissolved
    IIF 29 - director → ME
    2013-01-07 ~ dissolved
    IIF 72 - secretary → ME
  • 26
    84 Dovefields, Dovefields Industrial Estate, Uttoxeter, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    31,348 GBP2019-12-31
    Officer
    2019-01-08 ~ now
    IIF 46 - director → ME
  • 27
    84 Dovefields, Dovefields Industrial Estate, Uttoxeter, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    120,538 GBP2019-12-31
    Officer
    2018-11-12 ~ now
    IIF 45 - director → ME
  • 28
    84 Dovefields Dovefields Industrial Estate, Uttoxeter, England
    Corporate (4 parents, 1 offspring)
    Officer
    2021-12-02 ~ now
    IIF 57 - director → ME
  • 29
    SUOLO LIMITED - 2020-12-07
    LOLOGLUCO LIMITED - 2020-12-06
    124 City Road, London, England
    Corporate (4 parents)
    Equity (Company account)
    49,497 GBP2023-12-31
    Officer
    2019-12-17 ~ now
    IIF 23 - director → ME
    2019-12-17 ~ now
    IIF 64 - secretary → ME
    Person with significant control
    2022-06-01 ~ now
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    2 The Rowells, Cottenham, Cambridge, England
    Corporate (2 parents)
    Equity (Company account)
    -6,895 GBP2024-02-29
    Officer
    2020-02-24 ~ now
    IIF 47 - director → ME
    Person with significant control
    2021-07-04 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    66 Allport Road, Cannock, England
    Dissolved corporate (3 parents)
    Officer
    2016-03-29 ~ dissolved
    IIF 41 - director → ME
  • 32
    66 Allport Road, Cannock
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    29,189 GBP2016-09-30
    Officer
    2012-09-24 ~ dissolved
    IIF 27 - director → ME
    2012-09-24 ~ dissolved
    IIF 74 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
  • 33
    66 Allport Road, Cannock, England
    Dissolved corporate (1 parent)
    Officer
    2017-04-19 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2017-04-19 ~ dissolved
    IIF 89 - Has significant influence or controlOE
  • 34
    2e Eagle Road, Moons Moat North Industrial Estate, Redditch, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2020-11-24 ~ now
    IIF 32 - director → ME
    Person with significant control
    2020-11-24 ~ now
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
  • 35
    66 Allport Road, Cannock, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,288,132 GBP2024-03-31
    Officer
    2020-11-12 ~ now
    IIF 24 - director → ME
    Person with significant control
    2020-11-12 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
  • 36
    2e Eagle Road, Moons Moat North Industrial Estate, Redditch, England
    Corporate (7 parents, 1 offspring)
    Equity (Company account)
    2,882,251 GBP2023-03-31
    Officer
    2019-11-26 ~ now
    IIF 56 - director → ME
  • 37
    Unit 7 Hazel Court, York, England
    Dissolved corporate (3 parents)
    Officer
    2023-11-08 ~ dissolved
    IIF 76 - director → ME
    Person with significant control
    2023-11-08 ~ dissolved
    IIF 79 - Has significant influence or controlOE
  • 38
    66 Allport Road, Cannock
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    6,502 GBP2016-04-30
    Officer
    2013-04-02 ~ dissolved
    IIF 52 - director → ME
    2013-04-02 ~ dissolved
    IIF 75 - secretary → ME
  • 39
    66 Allport Road, Cannock, England
    Dissolved corporate (1 parent)
    Officer
    2016-11-02 ~ dissolved
    IIF 50 - director → ME
    Person with significant control
    2016-11-02 ~ dissolved
    IIF 90 - Has significant influence or controlOE
  • 40
    BROWNHILLS INVESTMENTS LIMITED - 2018-08-17
    Beecham Close, Aldridge, Walsall, West Midlands
    Corporate (6 parents, 8 offsprings)
    Equity (Company account)
    1,683,243 GBP2023-11-30
    Officer
    2018-04-23 ~ now
    IIF 59 - director → ME
  • 41
    Company number 07252804
    Non-active corporate
    Officer
    2010-05-13 ~ now
    IIF 28 - director → ME
Ceased 34
  • 1
    FLARE GROUP PLC. - 2014-08-28
    1 More London Place, London
    Corporate (3 parents)
    Officer
    1996-04-15 ~ 1999-03-25
    IIF 5 - director → ME
  • 2
    FLARE INDUSTRIES LIMITED - 2015-12-19
    No 1 Colmore Square, Birmingham
    Corporate (3 parents)
    Officer
    1996-09-30 ~ 1999-03-25
    IIF 6 - director → ME
  • 3
    66 Allport Road, Cannock, England
    Corporate (2 parents)
    Equity (Company account)
    43 GBP2024-02-29
    Person with significant control
    2021-02-04 ~ 2022-02-01
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Right to appoint or remove directors OE
  • 4
    C/o Begbies Traynor, 31st Floor, 40 Bank Street, London
    Corporate (2 parents)
    Officer
    2000-03-10 ~ 2001-08-13
    IIF 8 - director → ME
  • 5
    BRITISH CERAMIC SERVICE COMPANY LIMITED - 1999-11-18
    BRICESCO LIMITED - 1987-11-02
    BRANDCROWN LIMITED - 1987-10-01
    C/o Tenon Recovery, The Poynt 45 Wollaton Street, Nottingham, Nottinghamshire
    Dissolved corporate (6 parents)
    Officer
    1995-07-07 ~ 1999-03-25
    IIF 2 - director → ME
    1995-07-07 ~ 1996-04-15
    IIF 11 - secretary → ME
  • 6
    2e Eagle Road, North Moons Moat, Redditch, West Midlands
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -984,678 GBP2024-03-31
    Officer
    2020-11-13 ~ 2024-01-31
    IIF 35 - director → ME
  • 7
    ELMECERAM U.K. LIMITED - 2005-11-08
    ELMETHERM U.K. LTD - 1996-12-13
    Unit 2, Dewsbury Road Fenton, S O T
    Dissolved corporate (3 parents)
    Equity (Company account)
    -180,318 GBP2018-12-31
    Officer
    1997-09-05 ~ 1999-03-25
    IIF 7 - director → ME
  • 8
    2 Chetwynd Gardens, Stafford Road, Cannock, Staffordshire, England
    Corporate (12 parents)
    Equity (Company account)
    14,713 GBP2023-07-31
    Officer
    2006-05-18 ~ 2017-06-08
    IIF 39 - director → ME
  • 9
    CLASSY GLASS LIMITED - 2020-06-15
    10 Vernon Building Westbourne Street, High Wycombe, England
    Corporate (2 parents)
    Equity (Company account)
    -93,940 GBP2021-10-31
    Officer
    2018-05-24 ~ 2019-09-26
    IIF 21 - director → ME
  • 10
    BRICESCO LIMITED - 1996-10-23
    BRITISH CERAMIC SERVICE COMPANY LIMITED - 1987-11-02
    24 Blythswood Square, Glasgow
    Corporate (2 parents)
    Officer
    1995-07-07 ~ 1998-02-03
    IIF 10 - secretary → ME
  • 11
    84 Dovefields, Dovefields Industrial Estate, Uttoxeter, England
    Corporate (5 parents)
    Profit/Loss (Company account)
    77,203 GBP2019-01-01 ~ 2019-12-31
    Officer
    2021-12-22 ~ 2024-07-01
    IIF 58 - director → ME
  • 12
    MTH PARCELS LIMITED - 2003-09-29
    Leonard House Wimblebury Road, Littleworth, Cannock, Staffordshire, England
    Corporate (2 parents)
    Equity (Company account)
    421,868 GBP2024-01-31
    Officer
    2003-07-11 ~ 2003-09-26
    IIF 3 - director → ME
    2003-07-09 ~ 2003-09-26
    IIF 69 - secretary → ME
  • 13
    FIRWOOD PAINT & VARNISH COMPANY LIMITED - 1999-10-29
    2e Eagle Road, Moons Moat North Industrial Estate, Redditch, England
    Corporate (4 parents)
    Equity (Company account)
    848,032 GBP2023-03-31
    Officer
    2020-11-13 ~ 2024-01-31
    IIF 33 - director → ME
  • 14
    2e Eagle Road, Moons Moat North Industrial Estate, Redditch, Worcestershire
    Corporate (4 parents)
    Equity (Company account)
    -511 GBP2024-03-31
    Officer
    2020-11-13 ~ 2024-01-31
    IIF 70 - director → ME
  • 15
    CARBONWATCH LIMITED - 2023-05-30
    JOLLY GOODNESS LIMITED - 2023-05-29
    66 Allport Road, Cannock, England
    Corporate (2 parents)
    Equity (Company account)
    991 GBP2023-05-31
    Person with significant control
    2022-05-16 ~ 2022-07-12
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Right to appoint or remove directors OE
  • 16
    St Johns Court, Wiltell Road, Lichfield, Staffordshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -1,630 GBP2023-12-31
    Officer
    2004-01-16 ~ 2006-12-12
    IIF 49 - director → ME
    2004-01-16 ~ 2006-12-12
    IIF 13 - secretary → ME
  • 17
    SHIELD ME LIMITED - 2022-03-24
    SUOLO LIMITED - 2021-07-15
    66 Allport Road, Cannock, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -9 GBP2024-01-31
    Person with significant control
    2021-01-26 ~ 2022-03-22
    IIF 98 - Has significant influence or control OE
  • 18
    Beecham Close, Aldridge, Walsall, England
    Corporate (3 parents)
    Equity (Company account)
    3,553,596 GBP2024-03-31
    Officer
    2024-09-02 ~ 2024-09-18
    IIF 12 - director → ME
  • 19
    1 - 3 Roman Way, Coleshill, Birmingham, England
    Corporate (3 parents)
    Officer
    2015-05-01 ~ 2016-02-26
    IIF 44 - director → ME
  • 20
    66 Allport Road, Cannock, England
    Dissolved corporate (3 parents)
    Officer
    2016-03-29 ~ 2016-04-13
    IIF 66 - secretary → ME
  • 21
    1-3 Roman Way, Coleshill, Birmingham, United Kingdom
    Corporate (3 parents, 5 offsprings)
    Officer
    2015-05-01 ~ 2016-02-26
    IIF 62 - director → ME
  • 22
    1-3 Roman Way, Coleshill, Birmingham
    Corporate (4 parents, 1 offspring)
    Officer
    2015-05-01 ~ 2016-02-26
    IIF 61 - director → ME
  • 23
    1-3 Roman Way, Coleshill, Birmingham, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2015-05-01 ~ 2016-02-26
    IIF 63 - director → ME
  • 24
    66 Allport Road, Cannock, England
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2015-12-16 ~ 2016-04-05
    IIF 68 - secretary → ME
  • 25
    CARBONWATCH LIMITED - 2023-08-01
    HEALTHY SPRINKLES LIMITED - 2023-05-30
    Unit 7 Hazel Court, York, England
    Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    1,600 GBP2023-08-31
    Person with significant control
    2022-08-08 ~ 2022-08-10
    IIF 95 - Ownership of shares – 75% or more OE
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Right to appoint or remove directors OE
  • 26
    84 Dovefields, Dovefields Industrial Estate, Uttoxeter, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    120,538 GBP2019-12-31
    Person with significant control
    2018-11-12 ~ 2019-02-18
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 82 - Right to appoint or remove directors OE
  • 27
    SUOLO LIMITED - 2020-12-07
    LOLOGLUCO LIMITED - 2020-12-06
    124 City Road, London, England
    Corporate (4 parents)
    Equity (Company account)
    49,497 GBP2023-12-31
    Person with significant control
    2019-12-17 ~ 2020-12-14
    IIF 97 - Has significant influence or control OE
  • 28
    Beecham Close, Brownhills Glass Co Ltd, Walsall, England
    Dissolved corporate (2 parents)
    Officer
    2019-12-17 ~ 2019-12-27
    IIF 37 - director → ME
    Person with significant control
    2019-12-17 ~ 2019-12-27
    IIF 104 - Has significant influence or control OE
  • 29
    66 Allport Road, Cannock, England
    Dissolved corporate (3 parents)
    Officer
    2016-03-29 ~ 2016-04-06
    IIF 67 - secretary → ME
  • 30
    2e Eagle Road, Moons Moat North Industrial Estate, Redditch, England
    Corporate (4 parents, 11 offsprings)
    Equity (Company account)
    -13,650,741 GBP2024-03-31
    Officer
    2020-11-13 ~ 2024-01-31
    IIF 30 - director → ME
  • 31
    TRIMITE TOPCO LIMITED - 2017-05-19
    2e Eagle Road, Moons Moat North Industrial Estate, Redditch, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -2,558,220 GBP2023-03-31
    Officer
    2020-11-13 ~ 2024-01-31
    IIF 31 - director → ME
  • 32
    TRIMITE TECHNOLOGIES LIMITED - 2024-08-01
    Unit 1 Colemeadow Road, Moons Moat North Industrial Estate, Redditch, Worcestershire, England
    Corporate (4 parents)
    Equity (Company account)
    4,787,342 GBP2024-03-31
    Officer
    2020-11-13 ~ 2024-01-31
    IIF 36 - director → ME
  • 33
    WEILBURGER COATINGS (UK) LIMITED - 2019-01-15
    WEILBURGER SCHRAMM COATINGS (UK) LIMITED - 2008-03-29
    WEILBURGER (U.K.) LIMITED - 1999-10-01
    ALDERHEX LIMITED - 1981-12-31
    2e Eagle Road, Moons Moat North Industrial Estate, Redditch, England
    Corporate (4 parents)
    Equity (Company account)
    -61,874 GBP2023-03-31
    Officer
    2020-11-13 ~ 2024-01-31
    IIF 34 - director → ME
  • 34
    M.T.H. EXPRESS SERVICES LIMITED - 2019-07-01
    Howley Park Industrial Estate Howley Park Road East, Morley, Leeds, England
    Corporate (5 parents)
    Equity (Company account)
    2,267,393 GBP2018-12-31
    Officer
    2002-12-20 ~ 2003-11-28
    IIF 4 - director → ME
    2003-09-22 ~ 2003-11-28
    IIF 9 - 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.