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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Ferguson, Zanete

    Related profiles found in government register
  • Ferguson, Zanete
    English director born in March 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 284, Upper Balsall Heath Road, Birmingham, B12 9DR, England

      IIF 1
  • Fergusone, Zanete
    Latvian company director born in March 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3 Manor Way, Rainham, Essex, RM13 8RH

      IIF 2
    • 300, St. Saviours Road, Leicester, Leicestershire, LE5 4HF

      IIF 3
    • 1, Berkeley Street, London, W1J 8DJ, United Kingdom

      IIF 4
    • Time Engineers, Unit 3 Manor Way, Rainham, RM13 8RH, England

      IIF 5
    • Unit 3, Manor Way, Rainham, Essex, RM13 8RH, England

      IIF 6
    • Office 1, 21 Hatherton Street, Hatherton Court, Walsall, WS4 2LA, England

      IIF 7
    • Office 1, Hatherton Court, 21 Hatherton Street, Walsall, WS4 2LA, England

      IIF 8
  • Fergusone, Zanete
    Latvian director born in March 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, Manor Way, Rainham, Essex, RM13 8RH, United Kingdom

      IIF 9
    • Office 1, 21 Hatherton Street, Walsall, WS4 2LA, England

      IIF 10
    • Office 1, Hatherton Court, 21 Hatherton Street, Walsall, WS4 2LA, England

      IIF 11
  • Ferguson, Zanete
    British born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • Begbies Traynor Group, 11th Floor One, Temple Row, Birmingham, B2 5LG

      IIF 12
    • Network Park, Unit 9, Duddeston Mill Road, Saltley, Birmingham, B8 1AU, England

      IIF 13
    • Unit 9, Duddeston Mill Road, Saltley, Birmingham, B8 1AU, England

      IIF 14
    • Ashcott Road, Ashcott Road, Meare, Glastonbury, Somerset, BA6 9SU

      IIF 15
    • Middleton Engineering Ltd, Ashcott Road, Meare, Glastonbury, BA6 9SU, England

      IIF 16
    • Unit C, Unit C Shelf Mills, Wade House Road, Halifax, HX3 7BJ, United Kingdom

      IIF 17
    • Harpings Road, National Avenue, Hull, East Yorkshire, HU5 4JG

      IIF 18
    • 12, Furze Field, Oxshott, Leatherhead, KT22 0UR, England

      IIF 19 IIF 20 IIF 21
    • Thorncroft Manor, Thorncroft Drive, Leatherhead, KT22 8JB, England

      IIF 22 IIF 23 IIF 24
    • 2 Shacks Barn Farm, Silverstone, Towcester, NN12 8TB, England

      IIF 29 IIF 30 IIF 31
    • Office 1 Hatherton Court, 21 Hatherton Street, Walsall, WS4 2LA, England

      IIF 32 IIF 33 IIF 34
  • Ferguson, Zanete
    British accountant born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • 12, Furze Field, Oxshott, Leatherhead, KT22 0UR, England

      IIF 35
    • Office 1 Hatherton Court, 20 Hatherton Street, Walsall, WS4 2LA, England

      IIF 36
  • Ferguson, Zanete
    British company director born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • Network Park, Unit 9, Duddeston Mill Road, Saltley, Birmingham, B8 1AU, England

      IIF 37 IIF 38
    • St Johns Court, St. Johns Road, Stourbridge, West Midlands, DY8 1EH, England

      IIF 39
    • 1 Hatherton Court, 21 Hatherton Street, Walsall, WS4 2LA, England

      IIF 40
    • Office 1, 21 Hatherton Street, Walsall, WS4 2LA, England

      IIF 41
    • Office 1, Hatherton Court, 21 Hatherton Street, Walsall, WS4 2LA, England

      IIF 42 IIF 43 IIF 44
  • Ferguson, Zanete
    British director born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • Network Park, Unit 9, Duddeston Mill Road, Saltley, Birmingham, B8 1AU, England

      IIF 47
    • 2 Shacks Barn Farm, Silverstone, Towcester, NN12 8TB, England

      IIF 48
    • Office 1 Hatherton Court, 21 Hatherton Street, Walsall, WS4 2LA, England

      IIF 49 IIF 50
    • 21, Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset, BH21 7PE

      IIF 51
  • Fergusone, Zanete
    Latvian born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • Office 1, 21 Hatherton Street, Walsall, WS4 2LA, United Kingdom

      IIF 52
    • Office 1, Hatherton Court, 21 Hatherton Street, Walsall, WS4 2LA, England

      IIF 53
    • Office 1, Hatherton Court, Hatherton Street, Walsall, WS4 2LA, United Kingdom

      IIF 54 IIF 55
    • Office1, Hatherton Court, Hatherton Street, Walsall, WS4 2LA, England

      IIF 56
  • Fergusone, Zanete
    Latvian accountant born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • 162, Crossgar Road, Saintfield, Ballynahinch, BT24 7JJ, United Kingdom

      IIF 57
    • Office 1, 21 Hatherton Street, Walsall, WS4 2LA, England

      IIF 58
    • Office 1, Hatherton Court, 21 Hatherton Street, Walsall, WS4 2LA, England

      IIF 59 IIF 60 IIF 61
    • Office 1 Hatherton Court, Hatherton Street, Walsall, WS4 2LA, England

      IIF 63
    • Office 1, Hatherton Court, Hatherton Street, Walsall, WS4 2LA, United Kingdom

      IIF 64
  • Fergusone, Zanete
    Latvian company director born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • Office 1, 21 Hatherton Street, Hatherton Court, Walsall, WS4 2LA, England

      IIF 65
    • Office 1, Hatherton Court, 21 Hatherton Street, Walsall, WS4 2LA, England

      IIF 66 IIF 67 IIF 68
    • Office 1, Hatherton Court, Hatherton Street, Walsall, WS4 2LA, United Kingdom

      IIF 69
  • Mrs Zanete Fergusone
    Latvian born in March 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodbury, Shrubbs Hill Lane, Ascot, SL5 0LD, England

      IIF 70
    • Network Park, Unit 9, Duddeston Mill Road, Saltley, Birmingham, B8 1AU, England

      IIF 71
    • 300, St. Saviours Road, Leicester, Leicestershire, LE5 4HF

      IIF 72
    • 1, Berkeley Street, London, W1J 8DJ, United Kingdom

      IIF 73
    • Time Engineers, Unit 3 Manor Way, Rainham, RM13 8RH, England

      IIF 74
    • Time Engineers, Unit 3, Rainham, RM13 8RH, England

      IIF 75
    • 61-63, Alexandra Road, Walsall, WS1 4DX, England

      IIF 76
    • Office 1, 21 Hatherton Street, Hatherton Court, Walsall, WS4 2LA, England

      IIF 77
  • Mrs Zanete Ferguson
    British born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • Begbies Traynor Group, 11th Floor One, Temple Row, Birmingham, B2 5LG

      IIF 78
    • Network Park, Unit 9, Duddeston Mill Road, Saltley, Birmingham, B8 1AU, England

      IIF 79
    • Unit 9, Duddeston Mill Road, Saltley, Birmingham, B8 1AU, England

      IIF 80
    • 1 Lancaster Way Earls Colne Business Centre, Airfield, Earls Colne, Colchester, CO6 2NS, England

      IIF 81
    • Ashcott Road, Ashcott Road, Meare, Glastonbury, Somerset, BA6 9SU

      IIF 82
    • Middleton Engineering Ltd, Ashcott Road, Meare, Glastonbury, BA6 9SU, England

      IIF 83
    • Unit C, Unit C Shelf Mills, Wade House Road, Halifax, HX3 7BJ, United Kingdom

      IIF 84
    • 12, Furze Field, Oxshott, Leatherhead, KT22 0UR, England

      IIF 85 IIF 86 IIF 87
    • Thorncroft Manor, Thorncroft Drive, Leatherhead, KT22 8JB, England

      IIF 89 IIF 90 IIF 91
    • 2 Shacks Barn Farm, Silverstone, Towcester, NN12 8TB, England

      IIF 94 IIF 95 IIF 96
    • 1 Hatherton Court, 21 Hatherton Street, Walsall, WS4 2LA, England

      IIF 98
    • Office 1 Hatherton Court, 20 Hatherton Street, Walsall, WS4 2LA, England

      IIF 99
  • Mrs Zanete Fergusone
    Latvian born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • 162, Crossgar Road, Saintfield, Ballynahinch, BT24 7JJ, United Kingdom

      IIF 100
    • 61-63, Alexandra Road, Walsall, WS1 4DX, England

      IIF 101
    • Office 1, 21 Hatherton Street, Walsall, WS4 2LA, United Kingdom

      IIF 102
    • Office 1, Hatherton Court, 21 Hatherton Street, Walsall, WS4 2LA, England

      IIF 103 IIF 104
    • Office 1 Hatherton Court, Hatherton Street, Walsall, WS4 2LA, England

      IIF 105
    • Office 1, Hatherton Court, Hatherton Street, Walsall, WS4 2LA, United Kingdom

      IIF 106 IIF 107 IIF 108
  • Mrs Zanete Fergusone
    Latvian born in January 2021

    Resident in England

    Registered addresses and corresponding companies
    • Office 1, Hatherton Court, 21 Hatherton Street, Walsall, WS4 2LA, England

      IIF 109
child relation
Offspring entities and appointments 58
  • 1
    3A MANUFACTURING LTD
    - now 04345310
    WACKY SACS LTD - 2006-06-08
    Ferndown Business Park 21 Cobham Road, Ferndown Industrial Estate, Wimborne, England
    Active Corporate (9 parents)
    Officer
    2025-07-18 ~ 2025-08-03
    IIF 51 - Director → ME
  • 2
    ADVANCED PRECISION ENGINEERING LTD
    - now 01118683
    ADVANCED COIL SLITTERS LIMITED - 2022-01-07
    40 Heald Street, Liverpool, England
    Active Corporate (9 parents)
    Officer
    2022-04-14 ~ 2022-07-01
    IIF 33 - Director → ME
  • 3
    AJPC HOLDINGS LIMITED
    13942229
    Network Park, Unit 9 Duddeston Mill Road, Saltley, Birmingham, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2022-10-21 ~ 2024-01-31
    IIF 13 - Director → ME
  • 4
    BALLIABA LTD
    - now 15483350
    RAM CAR RESTORATIONS LTD
    - 2024-05-03 15483350
    2 Shacks Barn Farm, Silverstone, Towcester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2024-02-12 ~ dissolved
    IIF 94 - Right to appoint or remove directors OE
    IIF 94 - Ownership of voting rights - 75% or more OE
    IIF 94 - Ownership of shares – 75% or more OE
  • 5
    BENTLEY FENCING LIMITED
    - now 05890179
    NOONSIGN LIMITED - 2006-11-07
    Perry Bridge Works Aldridge Road, Perry Barr, Birmingham, England
    Liquidation Corporate (9 parents)
    Officer
    2022-04-14 ~ 2024-04-30
    IIF 49 - Director → ME
  • 6
    BUCKFASTLEIGH LTD
    12036276
    Network Park, Unit 9 Duddeston Mill Road, Saltley, Birmingham, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2019-06-06 ~ 2021-12-20
    IIF 10 - Director → ME
    2022-01-10 ~ 2024-09-01
    IIF 41 - Director → ME
    Person with significant control
    2019-06-06 ~ 2020-11-02
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    2019-06-06 ~ 2021-05-20
    IIF 101 - Ownership of shares – 75% or more OE
    IIF 101 - Ownership of voting rights - 75% or more OE
    IIF 101 - Right to appoint or remove directors OE
  • 7
    C & A WINDOW SYSTEMS LTD
    11085611
    11th Floor One Temple Row, Birmingham
    Liquidation Corporate (8 parents, 1 offspring)
    Officer
    2025-01-24 ~ 2025-06-01
    IIF 25 - Director → ME
  • 8
    CAPITAL FINE ART LTD
    10996028
    1 Berkeley Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-10-04 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2017-10-04 ~ dissolved
    IIF 73 - Ownership of shares – 75% or more OE
  • 9
    CHEESMAN PRODUCTS (AUTOMOTIVE) LIMITED
    01143222
    St Johns Court, St. Johns Road, Stourbridge, West Midlands, England
    Active Corporate (13 parents)
    Officer
    2022-10-21 ~ 2024-04-30
    IIF 39 - Director → ME
  • 10
    D.C.E. HOLNE LIMITED
    01449688
    Thorncroft Manor, Thorncroft Drive, Leatherhead, England
    Active Corporate (15 parents)
    Officer
    2020-11-28 ~ 2021-12-20
    IIF 60 - Director → ME
    2022-01-10 ~ 2024-04-30
    IIF 46 - Director → ME
    2025-02-01 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2026-01-01 ~ now
    IIF 89 - Ownership of shares – 75% or more OE
  • 11
    D.P.E. LIMITED
    03765867
    11th Floor One Temple Row, Birmingham
    Liquidation Corporate (13 parents)
    Officer
    2021-07-15 ~ 2021-12-20
    IIF 67 - Director → ME
    2022-01-10 ~ 2023-08-31
    IIF 43 - Director → ME
  • 12
    DANFER HOLDINGS LIMITED
    10468027 13046996
    Unit 3 Manor Way, Rainham, Essex, England
    Dissolved Corporate (3 parents, 7 offsprings)
    Officer
    2016-11-08 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-11-08 ~ dissolved
    IIF 75 - Has significant influence or control OE
  • 13
    DANIEL HOLDINGS LIMITED
    11721238
    Office 1 Hatherton Court, 21 Hatherton Street, Walsall, England
    Dissolved Corporate (2 parents)
    Officer
    2021-01-10 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2021-01-10 ~ dissolved
    IIF 109 - Right to appoint or remove directors OE
    IIF 109 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 109 - Right to appoint or remove directors as a member of a firm OE
  • 14
    DESIGN WINDOW AND DOOR SYSTEMS LIMITED
    02507465
    Thorncroft Manor, Thorncroft Drive, Leatherhead, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2022-04-20 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2024-06-30 ~ now
    IIF 92 - Ownership of shares – 75% or more as a member of a firm OE
  • 15
    DLAREME ACQUISITIONS LTD
    15850208
    2 Shacks Barn Farm, Silverstone, Towcester, England
    Dissolved Corporate (1 parent)
    Officer
    2024-07-22 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2024-07-22 ~ dissolved
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
  • 16
    DPE ACQUISITIONS LTD
    12060085
    Network Park, Unit 9 Duddeston Mill Road, Saltley, Birmingham, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2019-06-19 ~ 2021-12-20
    IIF 11 - Director → ME
    2022-01-10 ~ 2023-08-31
    IIF 37 - Director → ME
    Person with significant control
    2023-08-31 ~ 2024-08-14
    IIF 79 - Ownership of shares – 75% or more OE
    2019-06-19 ~ 2021-05-20
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of voting rights - 75% or more OE
  • 17
    E LOWE HOLDINGS LTD
    11941589
    Network Park, Unit 9 Duddeston Mill Road, Saltley, Birmingham, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2022-01-10 ~ 2024-07-31
    IIF 45 - Director → ME
    Person with significant control
    2021-04-28 ~ 2021-05-20
    IIF 103 - Ownership of shares – 75% or more OE
    IIF 103 - Ownership of voting rights - 75% or more OE
    IIF 103 - Right to appoint or remove directors OE
  • 18
    EL GROUP LTD
    13301304 11987285
    Office 1 Hatherton Court, Hatherton Street, Walsall, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-03-29 ~ dissolved
    IIF 106 - Ownership of shares – 75% or more OE
    IIF 106 - Ownership of voting rights - 75% or more OE
    IIF 106 - Right to appoint or remove directors OE
  • 19
    ELG GROUP LTD - now
    EDWIN LOWE GROUP LTD
    - 2025-03-26 11987285 11987272
    PEAR TREE SHARES LIMITED
    - 2021-04-06 11987285
    11th Floor One Temple Row, Birmingham
    Liquidation Corporate (5 parents, 15 offsprings)
    Officer
    2022-01-10 ~ 2024-09-01
    IIF 44 - Director → ME
    2019-05-09 ~ 2021-12-20
    IIF 8 - Director → ME
    Person with significant control
    2019-05-09 ~ 2024-09-01
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
  • 20
    Olympic House, Whitworth Road, Frome, England
    Dissolved Corporate (4 parents)
    Officer
    2021-01-21 ~ 2021-12-20
    IIF 61 - Director → ME
    2022-01-10 ~ 2023-01-10
    IIF 66 - Director → ME
    Person with significant control
    2021-01-21 ~ 2021-05-20
    IIF 104 - Ownership of voting rights - 75% or more OE
    IIF 104 - Right to appoint or remove directors OE
    IIF 104 - Ownership of shares – 75% or more OE
  • 21
    Office 1 Hatherton Court, Hatherton Street, Walsall, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-03-15 ~ 2021-12-20
    IIF 64 - Director → ME
    2022-01-10 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2021-03-15 ~ 2021-05-20
    IIF 107 - Ownership of shares – 75% or more OE
    IIF 107 - Right to appoint or remove directors OE
    IIF 107 - Ownership of voting rights - 75% or more OE
  • 22
    Office 1 Hatherton Court, Hatherton Street, Walsall, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-01-10 ~ now
    IIF 55 - Director → ME
    2021-03-16 ~ 2021-12-20
    IIF 54 - Director → ME
    Person with significant control
    2021-03-16 ~ 2021-05-20
    IIF 108 - Ownership of voting rights - 75% or more OE
    IIF 108 - Right to appoint or remove directors OE
    IIF 108 - Ownership of shares – 75% or more OE
  • 23
    FAWLEY PROPERTIES LIMITED
    - now 10469570
    DANFER LIMITED
    - 2017-08-03 10469570
    1 Berkeley Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-11-08 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-11-08 ~ dissolved
    IIF 74 - Has significant influence or control OE
  • 24
    FC REALISATIONS 8 LIMITED - now
    ABC CLOSED LIMITED - 2022-09-01
    IVI METALLICS LIMITED
    - 2022-08-31 04744940
    HOWPER 451 LIMITED - 2003-07-03
    3 Field Court, Gray's Inn, London
    Dissolved Corporate (20 parents, 2 offsprings)
    Officer
    2016-11-14 ~ 2019-01-31
    IIF 3 - Director → ME
    Person with significant control
    2019-01-10 ~ 2019-01-31
    IIF 72 - Ownership of shares – 75% or more OE
  • 25
    FERGUSON PROPERTY HOLDINGS LTD
    14797971 13046996
    Thorncroft Manor, Thorncroft Drive, Leatherhead, England
    Active Corporate (2 parents)
    Officer
    2023-04-13 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2023-04-13 ~ now
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Ownership of shares – 75% or more OE
    IIF 93 - Right to appoint or remove directors OE
  • 26
    FERGUSON PROPERTY INVESTMENTS 1 LTD
    - now 03198240 15782587
    D.C.E. HOLDINGS LIMITED
    - 2024-07-29 03198240
    Thorncroft Manor, Thorncroft Drive, Leatherhead, England
    Active Corporate (15 parents, 1 offspring)
    Officer
    2020-11-28 ~ 2021-12-20
    IIF 62 - Director → ME
    2022-01-10 ~ now
    IIF 23 - Director → ME
  • 27
    FERGUSON PROPERTY INVESTMENTS 2 LTD
    15782587 03198240
    Thorncroft Manor, Thorncroft Drive, Leatherhead, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2024-06-16 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2024-06-16 ~ now
    IIF 91 - Right to appoint or remove directors OE
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Ownership of shares – 75% or more OE
  • 28
    FERGUSON PROPERTY INVESTMENTS 4 LTD
    - now 16342761 16548345... (more)
    TARMACADAM HOLDINGS LTD
    - 2025-04-28 16342761
    12 Furze Field, Oxshott, Leatherhead, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2025-03-25 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2025-03-25 ~ now
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 88 - Right to appoint or remove directors OE
  • 29
    FERGUSON PROPERTY INVESTMENTS 5 LTD
    16548345 16342761... (more)
    12 Furze Field, Oxshott, Leatherhead, England
    Active Corporate (1 parent)
    Officer
    2025-06-28 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-06-28 ~ now
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of shares – 75% or more OE
  • 30
    FERGUSONS GROUP HOLDINGS LTD
    - now 15475383
    RAM AEROSPACE LTD
    - 2024-06-25 15475383
    RAM PORSCHE SPECIALISTS LTD
    - 2024-06-21 15475383
    Thorncroft Manor, Thorncroft Drive, Leatherhead, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2024-06-18 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2024-02-09 ~ now
    IIF 90 - Right to appoint or remove directors OE
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Ownership of shares – 75% or more OE
  • 31
    FERGUSONS PROPERTY HOLDINGS LTD
    - now 13046996 14797971
    DANIEL FERGUSON RACING LTD
    - 2024-07-02 13046996
    DANFER HOLDINGS LTD
    - 2022-10-31 13046996 10468027
    2 Shacks Barn Farm, Silverstone, Towcester, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2020-11-27 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2022-10-28 ~ dissolved
    IIF 96 - Ownership of shares – 75% or more OE
    IIF 96 - Ownership of voting rights - 75% or more OE
  • 32
    FUTURE MANUFACTURING LTD
    15046284
    Unit C Unit C Shelf Mills, Wade House Road, Halifax, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-08-03 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2023-08-03 ~ now
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of shares – 75% or more OE
  • 33
    G.T. ENGINEERING (MARKYATE) LIMITED
    - now 01333906
    MANULATION PRECISION ENGINEERING LIMITED - 1983-08-30
    MANULATION LIMITED - 1979-12-31
    Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, England
    Dissolved Corporate (13 parents)
    Officer
    2022-04-14 ~ 2022-06-30
    IIF 50 - Director → ME
  • 34
    HYDAIR LIMITED
    10290524
    11th Floor One Temple Row, Birmingham
    Liquidation Corporate (7 parents)
    Officer
    2022-01-14 ~ 2024-10-27
    IIF 48 - Director → ME
  • 35
    INFINITY REALISATIONS LTD - now
    EL AEROSPACE LTD
    - 2024-06-07 14422086
    11th Floor One Temple Row, Birmingham
    Liquidation Corporate (4 parents)
    Officer
    2022-10-17 ~ 2024-04-30
    IIF 36 - Director → ME
    Person with significant control
    2022-10-17 ~ 2023-08-31
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - Ownership of shares – 75% or more OE
  • 36
    JAMBORGHINI LTD
    16735827
    Middleton Engineering Ltd Ashcott Road, Meare, Glastonbury, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2025-09-23 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-09-23 ~ now
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
  • 37
    JD CAPITAL LTD
    12398459
    Begbies Traynor Group 11th Floor One, Temple Row, Birmingham
    Liquidation Corporate (2 parents, 6 offsprings)
    Officer
    2020-01-13 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2020-01-13 ~ now
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of voting rights - 75% or more OE
  • 38
    KALFER LTD
    - now 11987272
    EDWIN LOWE GROUP LTD
    - 2021-04-03 11987272 11987285
    KALFER LTD
    - 2020-12-09 11987272
    CHESTERGATE SHARES LTD
    - 2020-05-18 11987272
    Office 1 21 Hatherton Street, Hatherton Court, Walsall, England
    Dissolved Corporate (4 parents)
    Officer
    2022-01-10 ~ dissolved
    IIF 65 - Director → ME
    2019-05-09 ~ 2021-12-20
    IIF 7 - Director → ME
    Person with significant control
    2019-05-09 ~ dissolved
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of voting rights - 75% or more OE
  • 39
    KEYFORD HOLDINGS LIMITED
    06187874
    Olympic House, Whitworth Road, Frome, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2022-01-10 ~ 2023-01-10
    IIF 34 - Director → ME
    2021-07-15 ~ 2021-12-20
    IIF 53 - Director → ME
  • 40
    KEYFORD PRECISION ENGINEERING LTD
    - now 01136379
    KEYFORD PRECISION ENGINEERING (FROME) LIMITED
    - 2022-11-07 01136379
    11th Floor One Temple Row, Birmingham
    Liquidation Corporate (11 parents)
    Officer
    2021-07-15 ~ 2021-12-20
    IIF 68 - Director → ME
    2022-01-10 ~ 2023-01-10
    IIF 42 - Director → ME
  • 41
    LAMBERT COMPANY INVESTMENTS LTD - now
    FERGUSON COMPANY INVESTMENTS LTD
    - 2025-08-21 16505330 16342761... (more)
    21 Cobham Road, Ferndown Industrial Estate, Wimborne, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2025-06-09 ~ 2025-08-13
    IIF 35 - Director → ME
    Person with significant control
    2025-06-09 ~ 2025-08-13
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Right to appoint or remove directors OE
  • 42
    LEAF BUSINESS MANAGEMENT LTD
    13668018
    Office 1 21 Hatherton Street, Walsall, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-10-07 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2021-10-07 ~ now
    IIF 102 - Ownership of voting rights - 75% or more OE
    IIF 102 - Right to appoint or remove directors OE
    IIF 102 - Ownership of shares – 75% or more OE
  • 43
    MARVILLA HOLDINGS LTD
    NI657573
    162 Crossgar Road, Saintfield, Ballynahinch, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-01-10 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2021-01-10 ~ dissolved
    IIF 100 - Has significant influence or control OE
    IIF 100 - Has significant influence or control over the trustees of a trust OE
    IIF 100 - Has significant influence or control as a member of a firm OE
  • 44
    MAYPOLE PRECISION PRODUCTS LIMITED
    01157938
    284 Upper Balsall Heath Road, Birmingham, England
    Dissolved Corporate (8 parents)
    Officer
    2023-08-18 ~ 2024-04-30
    IIF 1 - Director → ME
  • 45
    MIDDLETON ENGINEERING LIMITED
    - now 01952788
    REEVESTAR LIMITED - 1985-10-25
    Ashcott Road Ashcott Road, Meare, Glastonbury, Somerset
    Active Corporate (5 parents)
    Officer
    2024-10-23 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2026-01-01 ~ now
    IIF 82 - Ownership of shares – 75% or more OE
  • 46
    NATIONWIDE WHEELS LTD
    13375400
    12 Furze Field, Oxshott, Leatherhead, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-04 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2021-05-04 ~ dissolved
    IIF 105 - Right to appoint or remove directors OE
    IIF 105 - Ownership of shares – 75% or more OE
    IIF 105 - Ownership of voting rights - 75% or more OE
  • 47
    PAGET & GLOVER SPRINGS LIMITED
    01432424
    8-12 Barnfield Road, Tipton, England
    Active Corporate (11 parents)
    Officer
    2020-11-09 ~ 2021-04-12
    IIF 56 - Director → ME
  • 48
    RAM PERFORMANCE LTD
    14277999
    1 Hatherton Court, 20 Hatherton Street, Walsall, United Kingdom
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    2022-08-05 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2022-08-05 ~ dissolved
    IIF 98 - Right to appoint or remove directors OE
    IIF 98 - Ownership of shares – 75% or more OE
    IIF 98 - Ownership of voting rights - 75% or more OE
  • 49
    RAM RACING LIMITED
    08026633
    Thorncroft Manor, Thorncroft Drive, Leatherhead, England
    Active Corporate (8 parents)
    Officer
    2025-12-19 ~ now
    IIF 22 - Director → ME
    2022-02-25 ~ 2024-04-30
    IIF 47 - Director → ME
  • 50
    REVFUEL LTD
    16508382
    12 Furze Field, Oxshott, Leatherhead, England
    Active Corporate (1 parent)
    Officer
    2025-06-10 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2025-06-10 ~ now
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Ownership of shares – 75% or more OE
  • 51
    RLR HOLDINGS LIMITED
    10517667
    Goodwood House, Blackbrook Park Avenue, Taunton, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2024-05-31 ~ 2024-11-11
    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
    IIF 95 - Has significant influence or control as a member of a firm OE
  • 52
    RLR M SPORT LIMITED
    06770300
    Goodwood House, Blackbrook Park Avenue, Taunton, England
    Active Corporate (7 parents)
    Officer
    2023-10-13 ~ 2024-11-11
    IIF 29 - Director → ME
  • 53
    RLR MANAGEMENT LTD
    15709878
    2 Shacks Barn Farm, Silverstone, Towcester, England
    Dissolved Corporate (1 parent)
    Officer
    2024-05-08 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2024-05-08 ~ dissolved
    IIF 97 - Right to appoint or remove directors OE
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - Ownership of shares – 75% or more OE
  • 54
    TIME ENGINEERS LIMITED
    00460070
    Cvr Global Llp, Three Brindleyplace 2nd Floor, Birmingham
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    2016-10-18 ~ 2018-05-01
    IIF 2 - Director → ME
  • 55
    TIME RAINHAM LIMITED - now
    TIME LASER CUTTING LIMITED
    - 2018-12-11 10675220
    8th Floor Temple Point, Birmingham
    Dissolved Corporate (10 parents)
    Officer
    2017-03-16 ~ 2018-12-08
    IIF 9 - Director → ME
  • 56
    TURNER JENKINS LTD - now
    EDWIN LOWE LIMITED
    - 2024-08-14 00142543
    EDWIN LOWE,LIMITED
    - 2021-03-15 00142543
    11th Floor One Temple Row, Birmingham
    Liquidation Corporate (13 parents)
    Officer
    2020-11-09 ~ 2021-12-20
    IIF 58 - Director → ME
    2022-01-10 ~ 2024-04-30
    IIF 38 - Director → ME
  • 57
    W. CAMPBELL & SON LIMITED
    00805890
    11th Floor 1 Temple Row, Birmingham
    Liquidation Corporate (8 parents)
    Officer
    2025-06-30 ~ 2025-11-01
    IIF 18 - Director → ME
  • 58
    WINDOW HOLDINGS LTD
    15456046
    1 Lancaster Way Earls Colne Business Centre Airfield, Earls Colne, Colchester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2024-01-31 ~ dissolved
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Ownership of voting rights - 75% or more OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.