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

Gray, Timothy John

    Related profiles found in government register
  • Gray, Timothy John
    British chartered accountant born in July 1963

    Registered addresses and corresponding companies
    • icon of address 49 Stamford Drive, Groby, Leicester, Leicestershire, LE6 0YD

      IIF 1 IIF 2 IIF 3
  • Gray, Timothy John
    British financial director born in July 1963

    Registered addresses and corresponding companies
    • icon of address 49 Stamford Drive, Groby, Leicester, Leicestershire, LE6 0YD

      IIF 4 IIF 5
  • Fray, Timothy John
    British director born in July 1963

    Registered addresses and corresponding companies
    • icon of address 49 Stamford Drive, Groby, Leicester, Leicestershire, LE6 0YD

      IIF 6
  • Gray, Timothy John
    British

    Registered addresses and corresponding companies
    • icon of address Stonebridge Trading Estate, Sibree Road, Coventry, West Midlands, CV3 4FD

      IIF 7
    • icon of address 49 Stamford Drive, Groby, Leicester, Leicestershire, LE6 0YD

      IIF 8
  • Gray, Timothy John
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 49 Stamford Drive, Groby, Leicester, Leicestershire, LE6 0YD

      IIF 9
  • Gray, Timothy John
    British director

    Registered addresses and corresponding companies
    • icon of address Stonebridge Trading Estate, Sibree Road, Coventry, CV3 4FD

      IIF 10
    • icon of address 49 Stamford Drive, Groby, Leicester, Leicestershire, LE6 0YD

      IIF 11
  • Gray, Timothy John
    British financial director

    Registered addresses and corresponding companies
    • icon of address 49 Stamford Drive, Groby, Leicester, Leicestershire, LE6 0YD

      IIF 12 IIF 13
  • Fray, Timothy John
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 49 Stamford Drive, Groby, Leicester, Leicestershire, LE6 0YD

      IIF 14
  • Gray, Timothy John
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 20 - 21, Cirencester Office Park, Tetbury Road, Cirencester, Gloucestershire, GL7 6JJ, England

      IIF 15 IIF 16
    • icon of address Units 20 & 21, Cirencester Office Park, Tetbury Road, Cirencester, Gloucestershire, GL7 6JJ, England

      IIF 17
    • icon of address Stonebridge Trading Estate, Sibree Road, Coventry, West Midlands, CV3 4FD

      IIF 18
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 19
    • icon of address Medicity, D6 Building, Thane Road, Nottingham, NG90 6BH, England

      IIF 20
  • Gray, Timothy John
    British company director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, The Fairway, Kirby Muxloe, Leicester, LE9 2EU, England

      IIF 21
  • Gray, Timothy John
    British director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stonebridge Trading Estate, Sibree Road, Coventry, CV3 4FD

      IIF 22
    • icon of address C/o Aztec Financial Services (uk) Limited, Forum 4, Solent Business Park, Parkway South, Whiteley, Fareham, PO15 7AD, England

      IIF 23 IIF 24
    • icon of address C/o Aztec Financial Services (uk) Limited, Forum 4, Solent Business Park, Parkway South, Whiteley, Fareham, Hampshire, PO15 7AD, England

      IIF 25
  • Gray, Timothy John
    born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pikehall Farm House, Pikehall, Matlock, Derbyshire, DE4 2PH, United Kingdom

      IIF 26
  • Gray, Timothy John
    British born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cromford Creative, Cromford Mill, Mill Lane, Cromford, Derbyshire, DE4 3RQ, England

      IIF 27
    • icon of address Cromford Creative, Cromford Mill, Mill Road, Cromford, Matlock, DE4 3RQ, England

      IIF 28
    • icon of address Cromford Creative, Mill Road, Cromford, Matlock, DE4 3RQ, England

      IIF 29 IIF 30 IIF 31
    • icon of address Cromford Creative, Mill Road, Cromford, Matlock, DE4 3RQ, United Kingdom

      IIF 32 IIF 33
    • icon of address 62, Station Road, Pelsall, Walsall, WS3 4BQ, England

      IIF 34
  • Gray, Timothy John
    British investor born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Station Road, Pelsall, Walsall, West Midlands, WS3 4BQ, England

      IIF 35
  • Gray, Timothy John
    British property consultant born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 318, Stratford Road, Shirley, Solihull, B90 3DN, England

      IIF 36
    • icon of address Gainsborough House, Burnett Road, Sutton Coldfield, West Midlands, B74 3EJ, United Kingdom

      IIF 37
    • icon of address 62, Station Road, Pelsall, Walsall, WS3 4BQ, England

      IIF 38
  • Gray, Timothy John
    British property designer born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62 Station Road, Pelsall, Walsall, WS3 4BQ

      IIF 39
  • Gray, Timothy John

    Registered addresses and corresponding companies
    • icon of address 49 Stamford Drive, Groby, Leicester, Leicestershire, LE6 0YD

      IIF 40 IIF 41 IIF 42
    • icon of address Cromford Creative, Mill Road, Cromford, Matlock, DE4 3RQ, England

      IIF 43 IIF 44
    • icon of address Cromford Creative, Mill Road, Cromford, Matlock, DE4 3RQ, United Kingdom

      IIF 45
    • icon of address 62, Station Road, Pelsall, Walsall, WS3 4BQ, England

      IIF 46
    • icon of address 62, Station Road, Pelsall, Walsall, West Midlands, WS3 4BQ, England

      IIF 47
  • Gray, Timothy John
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU, United Kingdom

      IIF 48 IIF 49 IIF 50
    • icon of address Swtan Heritage Museum, Rhydwyn, Holyhead, LL65 4ET, Wales

      IIF 51
    • icon of address Speedwell, Whittington Road, Gobowen, Oswestry, Salop, SY11 3NA

      IIF 52
    • icon of address Platt Mill, Ruyton Xi Towns, Shrewsbury, SY4 1LS, United Kingdom

      IIF 53
    • icon of address Platt Mill, Ruyton Xi Towns, Shrewsbury, Shropshire, SY4 1LS, England

      IIF 54
    • icon of address Platt Mill, Ruyton-xi-towns, Shrewsbury, Shropshire, SY4 1LS, United Kingdom

      IIF 55
  • Mr Timothy John Gray
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 56
  • Mr Timothy John Gray
    British born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cromford Creative, Cromford Mill, Mill Lane, Cromford, Derbyshire, DE4 3RQ, England

      IIF 57
    • icon of address Cromford Creative, Mill Road, Cromford, Matlock, DE4 3RQ, England

      IIF 58
    • icon of address Cromford Creative, Mill Road, Cromford, Matlock, DE4 3RQ, United Kingdom

      IIF 59
    • icon of address Pikehall Farm House, Pikehall, Matlock, DE4 2PH, England

      IIF 60
    • icon of address Pikehall Farm House, Pikehall, Matlock, DE4 2PH, United Kingdom

      IIF 61
    • icon of address 62, Station Road, Pelsall, Walsall, WS3 4BQ, England

      IIF 62
  • Mrs Timothy John Gray
    British born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cromford Creative, Mill Road, Cromford, Matlock, DE4 3RQ, England

      IIF 63
  • Timothy John Gray
    British born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pikehall Farm House, Pikehall, Matlock, Derbyshire, DE4 2PH, United Kingdom

      IIF 64
  • Mr Timothy John Gray
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Speedwell, Whittington Road, Gobowen, Oswestry, SY11 3NA, England

      IIF 65
    • icon of address Platt Mill, Ruyton Xi Towns, Shrewsbury, SY4 1LS, United Kingdom

      IIF 66
    • icon of address Platt Mill, Ruyton Xi Towns, Shrewsbury, Shropshire, SY4 1LS, England

      IIF 67
  • Mr Timothy John Gray
    British born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pikehall Farm House, Pikehall, Matlock, DE4 2PH, England

      IIF 68
    • icon of address 62, Station Road, Pelsall, Walsall, WS3 4BQ, United Kingdom

      IIF 69
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address Platt Mill, Ruyton Xi Towns, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    105,921 GBP2024-03-31
    Officer
    icon of calendar 2017-07-05 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2017-07-05 ~ now
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Swtan Heritage Museum, Rhydwyn, Holyhead, Wales
    Active Corporate (10 parents)
    Equity (Company account)
    14,965 GBP2024-12-31
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 51 - Director → ME
  • 3
    icon of address Platt Mill, Ruyton-xi-towns, Shrewsbury, Shropshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,095,702 GBP2024-03-31
    Officer
    icon of calendar 2005-11-09 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 4
    PETER MARSH PACKAGING LIMITED - 2025-06-17
    CLARENCE C.KNOWLES AND CO.LIMITED - 1978-12-31
    icon of address Platt Mill, Ruyton-xi-towns, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2025-01-31 ~ now
    IIF 55 - Director → ME
  • 5
    THE SUITE CORPORATION LIMITED - 2019-09-12
    icon of address Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    62,678 GBP2024-03-31
    Officer
    icon of calendar 2024-03-31 ~ now
    IIF 49 - Director → ME
  • 6
    THE IT SUITE LIMITED - 2019-07-16
    GLU-CX LIMITED - 2024-08-12
    icon of address Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    49,891 GBP2024-03-31
    Officer
    icon of calendar 2024-03-31 ~ now
    IIF 50 - Director → ME
  • 7
    GLU GROUP LIMITED - 2024-08-08
    icon of address Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    200 GBP2024-03-31
    Officer
    icon of calendar 2024-03-31 ~ now
    IIF 48 - Director → ME
  • 8
    icon of address Ernst & Young Llp, No 1 Colmore Square, Birmingham, West Midlands
    ADMINISTRATIVE RECEIVER Corporate (4 parents)
    Officer
    icon of calendar 2004-09-01 ~ now
    IIF 2 - Director → ME
    icon of calendar 2004-09-01 ~ now
    IIF 41 - Secretary → ME
  • 9
    NU VISION BIOTHERAPIES LIMITED - 2015-08-08
    icon of address Medicity, D6 Building, Thane Road, Nottingham, England
    Active Corporate (11 parents)
    Equity (Company account)
    -177,047 GBP2024-06-30
    Officer
    icon of calendar 2025-06-19 ~ now
    IIF 20 - Director → ME
  • 10
    icon of address Platt Mill, Ruyton Xi Towns, Shrewsbury, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -590 GBP2024-12-31
    Officer
    icon of calendar 2023-07-20 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2023-07-20 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    24,874 GBP2024-12-31
    Officer
    icon of calendar 2020-09-13 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-09-13 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 12
    THE HMO MANAGER NETWORK LIMITED - 2017-06-23
    GRAY AND LEEDS PROPERTY LIMITED - 2023-06-27
    icon of address Cromford Creative Mill Road, Cromford, Matlock, England
    Active Corporate (3 parents)
    Equity (Company account)
    49 GBP2024-04-30
    Officer
    icon of calendar 2017-06-23 ~ now
    IIF 34 - Director → ME
    icon of calendar 2017-06-23 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-23 ~ now
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    PROPERTIES FOR LIFE NETWORK LIMITED - 2020-08-31
    icon of address Cromford Creative Mill Road, Cromford, Matlock, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,148 GBP2024-08-31
    Officer
    icon of calendar 2017-08-24 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-08-24 ~ now
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Has significant influence or control as a member of a firmOE
  • 14
    ROPE MAKERS CROFT LIMITED - 2023-06-27
    PROPERTIES FOR LIFE INVESTOR LINK LIMITED - 2021-03-26
    icon of address Cromford Creative Mill Road, Cromford, Matlock, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,547 GBP2024-11-30
    Officer
    icon of calendar 2018-11-26 ~ now
    IIF 28 - Director → ME
    icon of calendar 2018-11-26 ~ now
    IIF 43 - Secretary → ME
  • 15
    icon of address Cromford Creative Cromford Mill, Mill Lane, Cromford, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2023-10-13 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-10-13 ~ now
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Cromford Creative Mill Road, Cromford, Matlock, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -80,169 GBP2024-11-30
    Officer
    icon of calendar 2017-06-23 ~ now
    IIF 30 - Director → ME
    icon of calendar 2017-06-23 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-23 ~ now
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    TJ AND S GRAY LIMITED - 2023-06-26
    icon of address Cromford Creative Mill Road, Cromford, Matlock, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,535 GBP2025-01-31
    Officer
    icon of calendar 2019-01-18 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-01-18 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Right to appoint or remove directorsOE
  • 18
    EAGLEWORKS (WALSALL) LIMITED - 2023-06-27
    EAGLEWORKS PROPERTY LIMITED - 2013-01-18
    icon of address Cromford Creative Mill Road, Cromford, Matlock, England
    Active Corporate (3 parents)
    Equity (Company account)
    -6,747 GBP2024-04-30
    Officer
    icon of calendar 2019-04-01 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-01-18 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
  • 19
    PROPERTIES FOR LIFE SERVICED ACCOMODATION LLP - 2018-04-04
    icon of address Comford Creative Mill Road, Cromford, Matlock, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-09-23 ~ now
    IIF 26 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-09-23 ~ now
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Right to surplus assets - More than 25% but not more than 50%OE
  • 20
    icon of address Cromford Creative Mill Road, Cromford, Matlock, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    21,778 GBP2024-03-31
    Officer
    icon of calendar 2024-01-10 ~ now
    IIF 32 - Director → ME
    icon of calendar 2024-01-10 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-10 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address Units 20 & 21 Cirencester Office Park, Tetbury Road, Cirencester, Gloucestershire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    23,408 GBP2020-12-31
    Officer
    icon of calendar 2025-03-21 ~ now
    IIF 17 - Director → ME
  • 22
    icon of address Unit 20 - 21 Cirencester Office Park, Tetbury Road, Cirencester, Gloucestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    224,550 GBP2019-12-31
    Officer
    icon of calendar 2025-03-21 ~ now
    IIF 16 - Director → ME
  • 23
    icon of address Unit 20 - 21 Cirencester Office Park, Tetbury Road, Cirencester, Gloucestershire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    598 GBP2020-12-31
    Officer
    icon of calendar 2025-03-21 ~ now
    IIF 15 - Director → ME
Ceased 20
  • 1
    PARADISE INTERIORS LIMITED - 2010-10-27
    icon of address Kings Head House, 15 London End, Beaconsfield, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    935 GBP2019-07-31
    Officer
    icon of calendar 2001-06-14 ~ 2017-05-19
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-19
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 62 - Right to appoint or remove directors OE
  • 2
    icon of address Caeri, Hastings Road, Kirby Muxloe, Leicestershire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    64,023 GBP2024-12-31
    Officer
    icon of calendar 2017-12-08 ~ 2021-07-08
    IIF 21 - Director → ME
  • 3
    M.B.H. 9 LIMITED - 1993-03-31
    CONFLOW LIMITED - 2010-10-29
    icon of address Town End Gildersome, Morley, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-12-02 ~ 2002-12-31
    IIF 3 - Director → ME
    icon of calendar 1999-12-02 ~ 2004-05-28
    IIF 9 - Secretary → ME
  • 4
    WILLOUGHBY (282) LIMITED - 2000-07-28
    icon of address Mazars House Gelderd Road, Gildersome, Leeds, Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-05-12 ~ 2007-09-30
    IIF 5 - Director → ME
    icon of calendar 2006-05-12 ~ 2007-09-30
    IIF 12 - Secretary → ME
  • 5
    NORPRINT GROUP LIMITED - 2012-02-15
    icon of address Mazars Llp, Mazars House Gelderd Road, Gildersome, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-07-04 ~ 2007-09-30
    IIF 8 - Secretary → ME
  • 6
    WILLOUGHBY (278) LIMITED - 2000-07-28
    icon of address 45 Church Street, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-05-12 ~ 2007-09-30
    IIF 4 - Director → ME
    icon of calendar 2006-05-12 ~ 2007-09-30
    IIF 13 - Secretary → ME
  • 7
    WILLOUGHBY (534) LIMITED - 2006-01-31
    icon of address Mazars House Gelderd Road, Gildersome, Leeds, Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-05-19 ~ 2007-09-30
    IIF 6 - Director → ME
    icon of calendar 2006-05-19 ~ 2007-09-30
    IIF 14 - Secretary → ME
  • 8
    icon of address Horncastle Road, Boston, Linclonshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-12 ~ 2007-09-30
    IIF 11 - Secretary → ME
  • 9
    icon of address D Smith, Old Bank House, Church Hill, Coleshill, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,230 GBP2024-05-31
    Officer
    icon of calendar 2006-08-24 ~ 2009-03-09
    IIF 39 - Director → ME
  • 10
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2008-03-28 ~ 2020-12-31
    IIF 22 - Director → ME
    icon of calendar 2008-03-28 ~ 2020-12-31
    IIF 10 - Secretary → ME
  • 11
    INGLEBY (1772) LIMITED - 2008-03-27
    icon of address 4385, 06509171 - Companies House Default Address, Cardiff
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-03-19 ~ 2020-12-31
    IIF 18 - Director → ME
    icon of calendar 2008-03-19 ~ 2020-12-31
    IIF 7 - Secretary → ME
  • 12
    icon of address 4385, 10567873 - Companies House Default Address, Cardiff
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-05 ~ 2020-12-31
    IIF 23 - Director → ME
  • 13
    OPTILAN HOLDCO 1 LIMITED - 2022-11-14
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-04-07 ~ 2020-12-31
    IIF 25 - Director → ME
  • 14
    OPTILAN HOLDCO 2 LIMITED - 2022-11-14
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-06-05 ~ 2020-12-31
    IIF 24 - Director → ME
  • 15
    ROPE MAKERS CROFT LIMITED - 2023-06-27
    PROPERTIES FOR LIFE INVESTOR LINK LIMITED - 2021-03-26
    icon of address Cromford Creative Mill Road, Cromford, Matlock, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,547 GBP2024-11-30
    Person with significant control
    icon of calendar 2018-11-26 ~ 2021-12-01
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    EAGLEWORKS (WALSALL) LIMITED - 2023-06-27
    EAGLEWORKS PROPERTY LIMITED - 2013-01-18
    icon of address Cromford Creative Mill Road, Cromford, Matlock, England
    Active Corporate (3 parents)
    Equity (Company account)
    -6,747 GBP2024-04-30
    Officer
    icon of calendar 2012-09-17 ~ 2013-01-18
    IIF 37 - Director → ME
  • 17
    icon of address Chevin, Penn Street, Amersham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    605 GBP2022-01-31
    Officer
    icon of calendar 2013-07-26 ~ 2017-01-25
    IIF 35 - Director → ME
    icon of calendar 2013-01-28 ~ 2017-01-25
    IIF 47 - Secretary → ME
  • 18
    WESSEX HEAT TREATMENTS LIMITED - 1989-01-20
    SHIPHAM & COMPANY, LIMITED - 2000-10-06
    SHIPHAM VALVES LIMITED - 2020-10-02
    icon of address D Shed West Building 72 To 74 Humber Enterprise Park, Skua Road, Brough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    613 GBP2022-12-31
    Officer
    icon of calendar 2001-02-28 ~ 2004-05-28
    IIF 40 - Secretary → ME
  • 19
    TATEM INDUSTRIES LIMITED - 1995-03-10
    WARTSILA VALVES LIMITED - 2020-10-03
    FLOW GROUP LIMITED - 2011-12-22
    M.B.H.14 LIMITED - 1990-10-01
    TATEM LIMITED - 2000-04-13
    FLOW INDUSTRIES LIMITED - 2005-03-01
    HAMWORTHY VALVES LIMITED - 2012-04-19
    icon of address Forvis Mazars Llp, One, St. Peters Square, Manchester
    In Administration Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    3,629,557 GBP2021-12-31
    Officer
    icon of calendar 1999-03-26 ~ 2004-05-28
    IIF 1 - Director → ME
    icon of calendar 1999-10-04 ~ 2004-07-08
    IIF 42 - Secretary → ME
  • 20
    PITCOMP 221 LIMITED - 2000-10-04
    icon of address 318 Stratford Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    18 GBP2024-12-31
    Officer
    icon of calendar 2010-08-18 ~ 2019-01-17
    IIF 36 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.