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

Ferguson, Zanete

    Related profiles found in government register
  • 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 1
    • Network Park, Unit 9, Duddeston Mill Road, Saltley, Birmingham, B8 1AU, England

      IIF 2
    • Unit 9, Duddeston Mill Road, Saltley, Birmingham, B8 1AU, England

      IIF 3
    • Ashcott Road, Ashcott Road, Meare, Glastonbury, Somerset, BA6 9SU

      IIF 4
    • Middleton Engineering Ltd, Ashcott Road, Meare, Glastonbury, BA6 9SU, England

      IIF 5
    • Harpings Road, National Avenue, Hull, East Yorkshire, HU5 4JG

      IIF 6
    • 12, Furze Field, Oxshott, Leatherhead, KT22 0UR, England

      IIF 7 IIF 8 IIF 9
    • Thorncroft Manor, Thorncroft Drive, Leatherhead, KT22 8JB, England

      IIF 10 IIF 11 IIF 12
    • 2 Shacks Barn Farm, Silverstone, Towcester, NN12 8TB, England

      IIF 18 IIF 19
    • Office 1 Hatherton Court, 21 Hatherton Street, Walsall, WS4 2LA, England

      IIF 20 IIF 21 IIF 22
  • 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 23
    • 2 Shacks Barn Farm, Silverstone, Towcester, NN12 8TB, England

      IIF 24
    • Office 1 Hatherton Court, 20 Hatherton Street, Walsall, WS4 2LA, England

      IIF 25
  • 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 26 IIF 27
    • St Johns Court, St. Johns Road, Stourbridge, West Midlands, DY8 1EH, England

      IIF 28
    • 1 Hatherton Court, 21 Hatherton Street, Walsall, WS4 2LA, England

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

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

      IIF 31 IIF 32 IIF 33
  • 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 36
    • 2 Shacks Barn Farm, Silverstone, Towcester, NN12 8TB, England

      IIF 37
    • Office 1 Hatherton Court, 21 Hatherton Street, Walsall, WS4 2LA, England

      IIF 38 IIF 39
    • 21, Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset, BH21 7PE

      IIF 40
  • 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 41
    • Office 1, Hatherton Court, 21 Hatherton Street, Walsall, WS4 2LA, England

      IIF 42
    • Office 1, Hatherton Court, Hatherton Street, Walsall, WS4 2LA, United Kingdom

      IIF 43 IIF 44
  • 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 45
    • Office 1, 21 Hatherton Street, Walsall, WS4 2LA, England

      IIF 46
    • Office 1, Hatherton Court, 21 Hatherton Street, Walsall, WS4 2LA, England

      IIF 47 IIF 48 IIF 49
    • Office 1 Hatherton Court, Hatherton Street, Walsall, WS4 2LA, England

      IIF 51
    • Office 1, Hatherton Court, Hatherton Street, Walsall, WS4 2LA, United Kingdom

      IIF 52
    • Office1, Hatherton Court, Hatherton Street, Walsall, WS4 2LA, England

      IIF 53
  • 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 54
    • Office 1, Hatherton Court, 21 Hatherton Street, Walsall, WS4 2LA, England

      IIF 55 IIF 56 IIF 57
    • Office 1, Hatherton Court, Hatherton Street, Walsall, WS4 2LA, United Kingdom

      IIF 58
  • 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 59
  • 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 60
    • 300, St. Saviours Road, Leicester, Leicestershire, LE5 4HF

      IIF 61
    • 1, Berkeley Street, London, W1J 8DJ, United Kingdom

      IIF 62
    • Time Engineers, Unit 3 Manor Way, Rainham, RM13 8RH, England

      IIF 63
    • Unit 3, Manor Way, Rainham, Essex, RM13 8RH, England

      IIF 64
    • 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
  • 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 67
    • Office 1, 21 Hatherton Street, Walsall, WS4 2LA, England

      IIF 68
    • Office 1, Hatherton Court, 21 Hatherton Street, Walsall, WS4 2LA, England

      IIF 69
  • 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 70
    • Network Park, Unit 9, Duddeston Mill Road, Saltley, Birmingham, B8 1AU, England

      IIF 71
    • Unit 9, Duddeston Mill Road, Saltley, Birmingham, B8 1AU, England

      IIF 72
    • 1 Lancaster Way Earls Colne Business Centre, Airfield, Earls Colne, Colchester, CO6 2NS, England

      IIF 73
    • Middleton Engineering Ltd, Ashcott Road, Meare, Glastonbury, BA6 9SU, England

      IIF 74
    • 12, Furze Field, Oxshott, Leatherhead, KT22 0UR, England

      IIF 75 IIF 76 IIF 77
    • Thorncroft Manor, Thorncroft Drive, Leatherhead, KT22 8JB, England

      IIF 79 IIF 80 IIF 81
    • 2 Shacks Barn Farm, Silverstone, Towcester, NN12 8TB, England

      IIF 84 IIF 85 IIF 86
    • 1 Hatherton Court, 21 Hatherton Street, Walsall, WS4 2LA, England

      IIF 88
    • Office 1 Hatherton Court, 20 Hatherton Street, Walsall, WS4 2LA, England

      IIF 89
  • 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 90
    • 61-63, Alexandra Road, Walsall, WS1 4DX, England

      IIF 91
    • Office 1, 21 Hatherton Street, Walsall, WS4 2LA, United Kingdom

      IIF 92
    • Office 1, Hatherton Court, 21 Hatherton Street, Walsall, WS4 2LA, England

      IIF 93 IIF 94
    • Office 1 Hatherton Court, Hatherton Street, Walsall, WS4 2LA, England

      IIF 95
    • Office 1, Hatherton Court, Hatherton Street, Walsall, WS4 2LA, United Kingdom

      IIF 96 IIF 97 IIF 98
  • 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 99
  • 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 100
    • Network Park, Unit 9, Duddeston Mill Road, Saltley, Birmingham, B8 1AU, England

      IIF 101
    • 300, St. Saviours Road, Leicester, Leicestershire, LE5 4HF

      IIF 102
    • 1, Berkeley Street, London, W1J 8DJ, United Kingdom

      IIF 103
    • Time Engineers, Unit 3 Manor Way, Rainham, RM13 8RH, England

      IIF 104
    • Time Engineers, Unit 3, Rainham, RM13 8RH, England

      IIF 105
    • 61-63, Alexandra Road, Walsall, WS1 4DX, England

      IIF 106
    • Office 1, 21 Hatherton Street, Hatherton Court, Walsall, WS4 2LA, England

      IIF 107
child relation
Offspring entities and appointments 58
  • 1
    3A MANUFACTURING LTD
    - now 04345310
    WACKY SACS LTD - 2006-06-08
    21 Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    445,287 GBP2024-08-31
    Officer
    2025-07-18 ~ 2025-08-03
    IIF 40 - 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)
    Equity (Company account)
    1,128,527 GBP2021-12-31
    Officer
    2022-04-14 ~ 2022-07-01
    IIF 21 - Director → ME
  • 3
    AJPC HOLDINGS LIMITED
    13942229
    Network Park, Unit 9 Duddeston Mill Road, Saltley, Birmingham, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    833,000 GBP2023-03-31
    Officer
    2022-10-21 ~ 2024-01-31
    IIF 2 - Director → ME
  • 4
    BALLIABA LTD
    - now 15483350
    RAM CAR RESTORATIONS LTD
    - 2024-05-03 15483350
    2 Shacks Barn Farm, Silverstone, Towcester, England
    Active Corporate (2 parents)
    Person with significant control
    2024-02-12 ~ now
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Ownership of voting rights - 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)
    Equity (Company account)
    2,637,356 GBP2023-08-31
    Officer
    2022-04-14 ~ 2024-04-30
    IIF 38 - Director → ME
  • 6
    BUCKFASTLEIGH LTD
    12036276
    Network Park, Unit 9 Duddeston Mill Road, Saltley, Birmingham, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    126,930 GBP2023-08-31
    Officer
    2022-01-10 ~ 2024-09-01
    IIF 30 - Director → ME
    2019-06-06 ~ 2021-12-20
    IIF 68 - Director → ME
    Person with significant control
    2019-06-06 ~ 2021-05-20
    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
    2019-06-06 ~ 2020-11-02
    IIF 100 - Ownership of shares – 75% or more OE
    IIF 100 - Right to appoint or remove directors OE
    IIF 100 - Ownership of voting rights - 75% or more OE
  • 7
    C & A WINDOW SYSTEMS LTD
    11085611
    Thorncroft Manor, Thorncroft Drive, Leatherhead, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    -118,457 GBP2023-11-30
    Officer
    2025-01-24 ~ 2025-06-01
    IIF 13 - Director → ME
  • 8
    CAPITAL FINE ART LTD
    10996028
    1 Berkeley Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-10-04 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2017-10-04 ~ dissolved
    IIF 103 - 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)
    Equity (Company account)
    163,207 GBP2024-08-31
    Officer
    2022-10-21 ~ 2024-04-30
    IIF 28 - Director → ME
  • 10
    D.C.E. HOLNE LIMITED
    01449688
    Thorncroft Manor, Thorncroft Drive, Leatherhead, England
    Active Corporate (15 parents)
    Equity (Company account)
    2,072,366 GBP2024-08-31
    Officer
    2025-02-01 ~ now
    IIF 14 - Director → ME
    2022-01-10 ~ 2024-04-30
    IIF 35 - Director → ME
    2020-11-28 ~ 2021-12-20
    IIF 48 - Director → ME
  • 11
    D.P.E. LIMITED
    03765867
    11th Floor One Temple Row, Birmingham
    Liquidation Corporate (13 parents)
    Equity (Company account)
    658,631 GBP2023-08-31
    Officer
    2022-01-10 ~ 2023-08-31
    IIF 32 - Director → ME
    2021-07-15 ~ 2021-12-20
    IIF 56 - Director → ME
  • 12
    DANFER HOLDINGS LIMITED
    10468027 13046996
    Unit 3 Manor Way, Rainham, Essex, England
    Dissolved Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    40,557 GBP2017-11-30
    Officer
    2016-11-08 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2016-11-08 ~ dissolved
    IIF 105 - Has significant influence or control OE
  • 13
    DANIEL HOLDINGS LIMITED
    11721238
    Office 1 Hatherton Court, 21 Hatherton Street, Walsall, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100,000 GBP2019-12-31
    Officer
    2021-01-10 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2021-01-10 ~ dissolved
    IIF 99 - Right to appoint or remove directors as a member of a firm OE
    IIF 99 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 99 - Right to appoint or remove directors OE
  • 14
    DESIGN WINDOW AND DOOR SYSTEMS LIMITED
    02507465
    Thorncroft Manor, Thorncroft Drive, Leatherhead, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    2,531,262 GBP2024-08-31
    Officer
    2022-04-20 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2024-06-30 ~ now
    IIF 82 - 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
    Active Corporate (1 parent)
    Officer
    2024-07-22 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-07-22 ~ now
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Ownership of voting rights - 75% or more OE
  • 16
    DPE ACQUISITIONS LTD
    12060085
    Network Park, Unit 9 Duddeston Mill Road, Saltley, Birmingham, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    86,426 GBP2023-08-31
    Officer
    2022-01-10 ~ 2023-08-31
    IIF 26 - Director → ME
    2019-06-19 ~ 2021-12-20
    IIF 69 - Director → ME
    Person with significant control
    2023-08-31 ~ 2024-08-14
    IIF 71 - Ownership of shares – 75% or more OE
    2019-06-19 ~ 2021-05-20
    IIF 106 - Right to appoint or remove directors OE
    IIF 106 - Ownership of shares – 75% or more OE
    IIF 106 - 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)
    Equity (Company account)
    -56,648 GBP2023-08-31
    Officer
    2022-01-10 ~ 2024-07-31
    IIF 34 - Director → ME
    Person with significant control
    2021-04-28 ~ 2021-05-20
    IIF 93 - Ownership of shares – 75% or more OE
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Ownership of voting rights - 75% or more 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 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Ownership of shares – 75% or more OE
    IIF 96 - 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)
    Profit/Loss (Company account)
    1,477,235 GBP2021-09-01 ~ 2022-08-31
    Officer
    2019-05-09 ~ 2021-12-20
    IIF 66 - Director → ME
    2022-01-10 ~ 2024-09-01
    IIF 33 - Director → ME
    Person with significant control
    2019-05-09 ~ 2024-09-01
    IIF 101 - Right to appoint or remove directors OE
    IIF 101 - Ownership of voting rights - 75% or more OE
    IIF 101 - Ownership of shares – 75% or more OE
  • 20
    Olympic House, Whitworth Road, Frome, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    10,000 GBP2022-08-31
    Officer
    2021-01-21 ~ 2021-12-20
    IIF 49 - Director → ME
    2022-01-10 ~ 2023-01-10
    IIF 55 - Director → ME
    Person with significant control
    2021-01-21 ~ 2021-05-20
    IIF 94 - Ownership of shares – 75% or more OE
    IIF 94 - Right to appoint or remove directors OE
    IIF 94 - Ownership of voting rights - 75% or more OE
  • 21
    Office 1 Hatherton Court, Hatherton Street, Walsall, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    2022-01-10 ~ dissolved
    IIF 58 - Director → ME
    2021-03-15 ~ 2021-12-20
    IIF 52 - Director → ME
    Person with significant control
    2021-03-15 ~ 2021-05-20
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - Right to appoint or remove directors OE
    IIF 97 - Ownership of shares – 75% or more OE
  • 22
    Office 1 Hatherton Court, Hatherton Street, Walsall, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -16,472 GBP2023-08-31
    Officer
    2022-01-10 ~ now
    IIF 44 - Director → ME
    2021-03-16 ~ 2021-12-20
    IIF 43 - Director → ME
    Person with significant control
    2021-03-16 ~ 2021-05-20
    IIF 98 - Ownership of shares – 75% or more OE
    IIF 98 - Ownership of voting rights - 75% or more OE
    IIF 98 - Right to appoint or remove directors 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 63 - Director → ME
    Person with significant control
    2016-11-08 ~ dissolved
    IIF 104 - 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)
    Equity (Company account)
    960,087 GBP2017-10-31
    Officer
    2016-11-14 ~ 2019-01-31
    IIF 61 - Director → ME
    Person with significant control
    2019-01-10 ~ 2019-01-31
    IIF 102 - Ownership of shares – 75% or more OE
  • 25
    FERGUSON COMPANY INVESTMENTS LTD - now
    FERGUSON COMPANY INVESTMENTS LTD
    - 2025-08-21 16505330 16548345, 16342761
    12 Furze Field, Oxshott, Leatherhead, England
    Active Corporate (2 parents)
    Officer
    2025-06-09 ~ 2025-08-13
    IIF 23 - Director → ME
    Person with significant control
    2025-06-09 ~ 2025-08-13
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of shares – 75% or more OE
  • 26
    FERGUSON PROPERTY HOLDINGS LTD
    14797971 13046996
    Thorncroft Manor, Thorncroft Drive, Leatherhead, England
    Active Corporate (2 parents)
    Equity (Company account)
    31,186 GBP2024-04-30
    Officer
    2023-04-13 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2023-04-13 ~ 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
  • 27
    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)
    Equity (Company account)
    984,536 GBP2024-08-31
    Officer
    2022-01-10 ~ now
    IIF 11 - Director → ME
    2020-11-28 ~ 2021-12-20
    IIF 50 - Director → ME
  • 28
    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 16 - Director → ME
    Person with significant control
    2024-06-16 ~ now
    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
  • 29
    FERGUSON PROPERTY INVESTMENTS 4 LTD
    - now 16342761 16548345, 16505330
    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 8 - Director → ME
    Person with significant control
    2025-03-25 ~ now
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    FERGUSON PROPERTY INVESTMENTS 5 LTD
    16548345 16342761, 16505330
    12 Furze Field, Oxshott, Leatherhead, England
    Active Corporate (1 parent)
    Officer
    2025-06-28 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2025-06-28 ~ now
    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
  • 31
    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)
    Equity (Company account)
    -36,167 GBP2024-08-31
    Officer
    2024-06-18 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2024-02-09 ~ now
    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
  • 32
    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
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100,000 GBP2022-11-30
    Officer
    2020-11-27 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2022-10-28 ~ now
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Ownership of shares – 75% or more OE
  • 33
    FUTURE MANUFACTURING LTD
    15046284
    Thorncroft Manor, Thorncroft Drive, Leatherhead, England
    Active Corporate (2 parents)
    Equity (Company account)
    90,096 GBP2024-08-31
    Officer
    2023-08-03 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2023-08-03 ~ now
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
  • 34
    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
    Liquidation Corporate (13 parents)
    Equity (Company account)
    256,000 GBP2022-08-31
    Officer
    2022-04-14 ~ 2022-06-30
    IIF 39 - Director → ME
  • 35
    HYDAIR LIMITED
    10290524
    11th Floor One Temple Row, Birmingham
    Liquidation Corporate (7 parents)
    Equity (Company account)
    2,112,298 GBP2023-08-31
    Officer
    2022-01-14 ~ 2024-10-27
    IIF 37 - Director → ME
  • 36
    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 25 - Director → ME
    Person with significant control
    2022-10-17 ~ 2023-08-31
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Ownership of voting rights - 75% or more OE
  • 37
    JAMBORGHINI LTD
    16735827
    Middleton Engineering Ltd Ashcott Road, Meare, Glastonbury, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2025-09-23 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2025-09-23 ~ now
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
  • 38
    JD CAPITAL LTD
    12398459
    Begbies Traynor Group 11th Floor One, Temple Row, Birmingham
    Liquidation Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    993,514 GBP2021-08-31
    Officer
    2020-01-13 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2020-01-13 ~ now
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of shares – 75% or more OE
  • 39
    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)
    Equity (Company account)
    10,000 GBP2020-05-31
    Officer
    2019-05-09 ~ 2021-12-20
    IIF 65 - Director → ME
    2022-01-10 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2019-05-09 ~ dissolved
    IIF 107 - Ownership of shares – 75% or more OE
    IIF 107 - Ownership of voting rights - 75% or more OE
    IIF 107 - Right to appoint or remove directors OE
  • 40
    KEYFORD HOLDINGS LIMITED
    06187874
    Olympic House, Whitworth Road, Frome, England
    Receiver Action Corporate (7 parents, 1 offspring)
    Equity (Company account)
    487,498 GBP2022-08-31
    Officer
    2021-07-15 ~ 2021-12-20
    IIF 42 - Director → ME
    2022-01-10 ~ 2023-01-10
    IIF 22 - Director → ME
  • 41
    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)
    Equity (Company account)
    2,009,399 GBP2022-08-31
    Officer
    2022-01-10 ~ 2023-01-10
    IIF 31 - Director → ME
    2021-07-15 ~ 2021-12-20
    IIF 57 - Director → ME
  • 42
    LEAF BUSINESS MANAGEMENT LTD
    13668018
    Office 1 21 Hatherton Street, Walsall, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-10-31
    Officer
    2021-10-07 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2021-10-07 ~ now
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Ownership of shares – 75% or more OE
    IIF 92 - Right to appoint or remove directors OE
  • 43
    MARVILLA HOLDINGS LTD
    NI657573
    162 Crossgar Road, Saintfield, Ballynahinch, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2021-01-10 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2021-01-10 ~ dissolved
    IIF 90 - Has significant influence or control over the trustees of a trust OE
    IIF 90 - Has significant influence or control OE
    IIF 90 - 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)
    Equity (Company account)
    580,104 GBP2022-06-30
    Officer
    2023-08-18 ~ 2024-04-30
    IIF 59 - Director → ME
  • 45
    MIDDLETON ENGINEERING LIMITED
    - now 01952788
    REEVESTAR LIMITED - 1985-10-25
    Ashcott Road Ashcott Road, Meare, Glastonbury, Somerset
    Active Corporate (5 parents)
    Equity (Company account)
    2,730,681 GBP2024-01-31
    Officer
    2024-10-23 ~ now
    IIF 4 - Director → ME
  • 46
    NATIONWIDE WHEELS LTD
    13375400
    12 Furze Field, Oxshott, Leatherhead, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-04 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2021-05-04 ~ dissolved
    IIF 95 - Right to appoint or remove directors OE
    IIF 95 - Ownership of shares – 75% or more OE
    IIF 95 - Ownership of voting rights - 75% or more OE
  • 47
    PAGET & GLOVER SPRINGS LIMITED
    01432424
    8-12 Barnfield Road, Tipton, England
    Active Corporate (11 parents)
    Equity (Company account)
    57,509 GBP2024-03-31
    Officer
    2020-11-09 ~ 2021-04-12
    IIF 53 - 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 29 - Director → ME
    Person with significant control
    2022-08-05 ~ dissolved
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Right to appoint or remove directors OE
  • 49
    RAM RACING LIMITED
    08026633
    Thorncroft Manor, Thorncroft Drive, Leatherhead, England
    Active Corporate (8 parents)
    Equity (Company account)
    2,233,263 GBP2024-08-31
    Officer
    2025-12-19 ~ now
    IIF 10 - Director → ME
    2022-02-25 ~ 2024-04-30
    IIF 36 - Director → ME
  • 50
    REVFUEL LTD
    16508382
    12 Furze Field, Oxshott, Leatherhead, England
    Active Corporate (1 parent)
    Officer
    2025-06-10 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2025-06-10 ~ now
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
  • 51
    RLR HOLDINGS LIMITED
    10517667
    Goodwood House, Blackbrook Park Avenue, Taunton, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    93,105 GBP2023-12-31
    Person with significant control
    2024-05-31 ~ 2024-11-11
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Has significant influence or control as a member of a firm OE
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of shares – 75% or more OE
  • 52
    RLR M SPORT LIMITED
    06770300
    Goodwood House, Blackbrook Park Avenue, Taunton, England
    Active Corporate (6 parents)
    Equity (Company account)
    29,236 GBP2023-12-31
    Officer
    2023-10-13 ~ 2024-11-11
    IIF 24 - Director → ME
  • 53
    RLR MANAGEMENT LTD
    15709878
    2 Shacks Barn Farm, Silverstone, Towcester, England
    Active Corporate (1 parent)
    Officer
    2024-05-08 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2024-05-08 ~ now
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Right to appoint or remove directors OE
  • 54
    TIME ENGINEERS LIMITED
    00460070
    Cvr Global Llp, Three Brindleyplace 2nd Floor, Birmingham
    Dissolved Corporate (9 parents, 1 offspring)
    Equity (Company account)
    1,722,694 GBP2017-08-31
    Officer
    2016-10-18 ~ 2018-05-01
    IIF 60 - Director → ME
  • 55
    TIME RAINHAM LIMITED - now
    TIME LASER CUTTING LIMITED
    - 2018-12-11 10675220
    8th Floor Temple Point, Birmingham
    Dissolved Corporate (10 parents)
    Equity (Company account)
    96,367 GBP2019-03-31
    Officer
    2017-03-16 ~ 2018-12-08
    IIF 67 - 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)
    Equity (Company account)
    1,285,546 GBP2023-08-31
    Officer
    2020-11-09 ~ 2021-12-20
    IIF 46 - Director → ME
    2022-01-10 ~ 2024-04-30
    IIF 27 - Director → ME
  • 57
    W. CAMPBELL & SON LIMITED
    00805890
    Harpings Road, National Avenue, Hull, East Yorkshire
    Active Corporate (8 parents)
    Equity (Company account)
    1,200,776 GBP2023-10-31
    Officer
    2025-06-30 ~ 2025-11-01
    IIF 6 - 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 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.