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

Williams, Richard Mark

    Related profiles found in government register
  • Williams, Richard Mark
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 69 High St, High Street, Bidford-on-avon, Alcester, B50 4BG, England

      IIF 1
    • 46 High Street, High Street, Abergwili, Carmarthen, Dyfed, SA31 2JB, Wales

      IIF 2
    • Bridge Wharf, Station Approach, Carmarthen, SA31 2BE, United Kingdom

      IIF 3
    • 272, Bath Street, Glasgow, G2 4JR

      IIF 4
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 5
  • Williams, Richard Mark
    British accountant born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 69, High Street, Bidford-on-avon, Alcester, Warwickshire, B50 4BG

      IIF 6 IIF 7
    • 69, High Street, Bidford-on-avon, Alcester, Warwickshire, B50 4BG, England

      IIF 8
    • 69, High St, Bidford On Avon, B50 4BG, United Kingdom

      IIF 9
    • 69, High Street, Bidford On Avon, Warwickshire, B50 4BG, United Kingdom

      IIF 10
    • The Cofton Centre, Groveley Lane, Birmingham, B31 4PT, England

      IIF 11 IIF 12
    • The Cofton Centre, Groveley Lane, Birmingham, B31 4PT, United Kingdom

      IIF 13
    • The Cofton Centre, Groveley Lane, Longbridge, Birmingham, West Midlands, B31 4PT, England

      IIF 14
    • The Cofton Centre, Groveley Lane, Longbridge, West Midlands, B31 4PT, England

      IIF 15
    • Unit 2 Cofton Centre, C/o Prg, Groveley Lane, Longbridge, Birmingham, B31 4PT, England

      IIF 16
    • Unit 2 Cofton Centre, C/o Prg, Groveley Lane, Longbridge, Birmingham, B31 4PT, United Kingdom

      IIF 17
  • Williams, Richard Mark
    British comapny director & secretary born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • The Cofton Centre, Groveley Lane, Longbridge, Birmingham, West Midlands, B31 4PT

      IIF 18
  • Williams, Richard Mark
    British company director and secretary born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • Cofton Centre, Groveley Lane, Longbridge, Birmingham, West Midlands, B31 4PT

      IIF 19
    • The Cofton Centre, Groveley Lane, Longbridge, Birmingham, West Midlands, B31 4PT

      IIF 20 IIF 21
    • The Cofton Centre, Groveley Lane, Longbridge, Birmingham, West Midlands, B31 4PT, England

      IIF 22
    • 16 Cherry Orchard, Henley In Arden, Warwickshire, B95 5JW

      IIF 23
  • Williams, Richard Mark
    British director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 69, High Street, Bidford-on-avon, Alcester, Warwickshire, B50 4BG

      IIF 24
    • 69, High Street, Bidford-on-avon, Alcester, Warwickshire, B50 4BG, United Kingdom

      IIF 25 IIF 26 IIF 27
    • The Cofton Centre, Groveley Lane, Longbridge, Birmingham, West Midlands, B31 4PT

      IIF 31
  • Williams, Richard Mark
    British born in March 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • Old School Whitemill, Whitemill, Carmarthen, SA32 7EL, Wales

      IIF 32
  • Williams, Richard Mark
    British accountant born in March 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • C/o Old Whitemill School, Whitemill, Carmarthen, SA32 7EL, Wales

      IIF 33
    • Whitemill School, Whitemill School, Whitemill, Carmarthen, SA32 7EL, Wales

      IIF 34
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 35
  • Williams, Richard Mark
    British business executive born in March 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • Xri Live Limited, The Old School, Whitemill, Carmarthen, SA32 7EL, United Kingdom

      IIF 36
  • Williams, Richard Mark
    British born in March 1968

    Registered addresses and corresponding companies
    • 4 Burcott Gardens New Haw, Addlestone, Surrey, KT15 2DE

      IIF 37
  • Williams, Richard Mark
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Summit, Woodwater Park, Pynes Hill, Exeter, Devon, EX2 5WS, United Kingdom

      IIF 38 IIF 39
  • Williams, Richard Mark
    British accountant born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Cofton Centre, Groveley Lane, Birmingham, B31 4PT, United Kingdom

      IIF 40
  • Williams, Richard Mark
    British

    Registered addresses and corresponding companies
    • 4 Burcott Gardens New Haw, Addlestone, Surrey, KT15 2DE

      IIF 41
  • Williams, Richard Mark
    British accountant

    Registered addresses and corresponding companies
    • 69, High Street, Bidford-on-avon, Alcester, Warwickshire, B50 4BG

      IIF 42
    • 69, High Street, Bidford-on-avon, Alcester, Warwickshire, B50 4BG, England

      IIF 43 IIF 44
    • The Cofton Centre, Groveley Lane, Longbridge, Birmingham, B31 4PT

      IIF 45
    • The Cofton Centre, Groveley Lane, Longbridge, Birmingham, West Midlands, B31 4PT, England

      IIF 46
    • 16 Cherry Orchard, Henley In Arden, Warwickshire, B95 5JW

      IIF 47
    • Unit 2 The Cofton Centre, Groveley Lane, Longbridge, Birmingham, B31 4PT

      IIF 48 IIF 49
    • 4 Burcott Gardens New Haw, Addlestone, Surrey, KT15 2DE

      IIF 50
  • Williams, Richard Mark
    British comapny director & secretary

    Registered addresses and corresponding companies
    • The Cofton Centre, Groveley Lane, Longbridge, Birmingham, West Midlands, B31 4PT

      IIF 51
  • Williams, Richard Mark
    British company director and secretary

    Registered addresses and corresponding companies
    • 69, High Street, Bidford-on-avon, Alcester, Warwickshire, B50 4BG

      IIF 52
    • Cofton Centre, Groveley Lane, Longbridge, Birmingham, West Midlands, B31 4PT

      IIF 53
    • The Cofton Centre, Groveley Lane, Longbridge, Birmingham, West Midlands, B31 4PT

      IIF 54 IIF 55
    • The Cofton Centre, Groveley Lane, Longbridge, Birmingham, West Midlands, B31 4PT, England

      IIF 56
  • Williams, Richard Mark
    British director

    Registered addresses and corresponding companies
  • Mr Richard Mark Williams
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • Cofton Centre, Groveley Lane, Birmingham, B31 4PT, England

      IIF 62
    • The Cofton Centre, Groveley Lane, Longbridge, Birmingham, West Midlands, B31 4PT

      IIF 63 IIF 64 IIF 65
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 66
  • Mr Richard Mark Williams
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • Old School Whitemill, Whitemill, Carmarthen, SA32 7EL, Wales

      IIF 67
  • Williams, Richard Mark

    Registered addresses and corresponding companies
    • 69, High St, Bidford On Avon, B50 4BG, United Kingdom

      IIF 68
    • The Cofton Centre, Groveley Lane, Birmingham, B31 4PT, United Kingdom

      IIF 69 IIF 70
    • 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG

      IIF 71
  • Williams, Richard

    Registered addresses and corresponding companies
    • Bridge Wharf, Station Approach, Carmarthen, SA31 2BE, United Kingdom

      IIF 72
  • Mr Richard Mark Williams
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Summit, Woodwater Park, Pynes Hill, Exeter, Devon, EX2 5WS, United Kingdom

      IIF 73
child relation
Offspring entities and appointments
Active 31
  • 1
    CASELINE LIMITED
    - now 04159938
    ESSENTIAL EVENT LIGHTING LIMITED - 2004-02-23
    The Cofton Centre Groveley Lane, Longbridge, Birmingham, West Midlands, England
    Dissolved Corporate (4 parents)
    Officer
    2008-10-31 ~ dissolved
    IIF 22 - Director → ME
    2008-10-31 ~ dissolved
    IIF 56 - Secretary → ME
  • 2
    ECS ADVISORY LTD
    - now 16604958
    ECS ADVISORY LTD - 2025-08-26
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2025-10-01 ~ now
    IIF 66 - Has significant influence or control as a member of a firmOE
    IIF 66 - Has significant influence or control over the trustees of a trustOE
    IIF 66 - Has significant influence or controlOE
  • 3
    ENTERTAINMENT PROPERTY LTD
    05957930
    69 High St High Street, Bidford-on-avon, Alcester, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,137,459 GBP2024-12-30
    Officer
    2006-10-10 ~ now
    IIF 1 - Director → ME
  • 4
    ESSENTIAL HIRE LIMITED
    03534204
    The Cofton Centre Groveley Lane, Longbridge, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2008-10-31 ~ dissolved
    IIF 20 - Director → ME
    2008-10-31 ~ dissolved
    IIF 52 - Secretary → ME
  • 5
    ESSENTIAL LIGHTING GROUP LIMITED
    - now 03151602 02813203
    ESSENTIAL LIGHTING LIMITED
    - 2009-01-12 03151602 02813203, 11210097
    The Cofton Centre Groveley Lane, Longbridge, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2008-10-31 ~ dissolved
    IIF 27 - Director → ME
    2008-10-31 ~ dissolved
    IIF 61 - Secretary → ME
  • 6
    ESSENTIAL LIGHTING LIMITED
    - now 02813203 03151602, 11210097
    ESSENTIAL LIGHTING GROUP LIMITED
    - 2009-01-12 02813203 03151602
    ESSENTIAL DESIGN (UK) LIMITED - 1997-12-31
    ESSENTIAL LIGHTING DESIGN LIMITED - 1993-12-23
    The Cofton Centre Groveley Lane, Longbridge, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,300 GBP2015-12-31
    Officer
    2008-10-31 ~ dissolved
    IIF 21 - Director → ME
    2008-10-31 ~ dissolved
    IIF 55 - Secretary → ME
  • 7
    EXETER SHOPFITTING LIMITED
    - now 05138892
    EXETER SHOPFITTING & BUILDING SERVICES LIMITED - 2007-04-25
    ESBS NO 1 LIMITED - 2004-06-11
    The Summit Woodwater Park, Pynes Hill, Exeter, Devon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,743,561 GBP2025-03-31
    Officer
    2012-12-17 ~ now
    IIF 38 - Director → ME
  • 8
    EXSF LIMITED
    08321779
    The Summit Woodwater Park, Pynes Hill, Exeter, Devon, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    17,116 GBP2025-03-31
    Officer
    2012-12-06 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    GOBO RESOURCE LTD
    - now 05024007
    L E NELSON LTD
    - 2009-05-26 05024007
    FOURTH PHASE (LIGHT & SOUND DESIGN) LIMITED - 2005-11-29
    Unit 2 The Cofton Centre, Groveley Lane, Longbridge, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2009-01-01 ~ dissolved
    IIF 30 - Director → ME
    2004-01-31 ~ dissolved
    IIF 48 - Secretary → ME
  • 10
    HACKSTOCK LTD
    12030539
    41 Upper Walthamstow Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2020-06-30
    Officer
    2019-11-07 ~ dissolved
    IIF 33 - Director → ME
  • 11
    INNIT.ME LTD
    12423494 11853042
    11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    2021-02-24 ~ dissolved
    IIF 71 - Secretary → ME
  • 12
    LIGHT & SOUND DESIGN LIMITED
    - now 05023346 03014564
    PRG EUROPE LIMITED - 2005-01-10 03014564, 05183008
    FOURTH PHASE (UK) LIMITED - 2004-10-01
    Unit 2 The Cofton Centre, Groveley Lane, Longbridge, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2009-01-01 ~ dissolved
    IIF 25 - Director → ME
    2004-01-31 ~ dissolved
    IIF 49 - Secretary → ME
  • 13
    LIGHTING HIRE LIMITED
    - now 06413081 08937643
    BRIDGEFLAG LIMITED - 2007-11-26
    The Cofton Centre Groveley Lane, Longbridge, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2008-10-31 ~ dissolved
    IIF 23 - Director → ME
    2008-10-31 ~ dissolved
    IIF 54 - Secretary → ME
  • 14
    MIDNIGHT DESIGN LTD
    - now 05023333 02088169
    FOURTH PHASE (LONDON) LIMITED
    - 2004-02-03 05023333 02088169
    The Cofton Centre Groveley Lane, Longbridge, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2004-01-31 ~ dissolved
    IIF 45 - Secretary → ME
  • 15
    MIDNIGHT SPECIAL PROJECTS LTD
    - now 02279838
    MIDSOFT LIMITED - 1998-03-06
    OAKLAWN LIMITED - 1988-11-09
    The Cofton Centre Groveley Lane, Longbridge, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2001-10-19 ~ dissolved
    IIF 7 - Director → ME
    2001-06-12 ~ dissolved
    IIF 43 - Secretary → ME
  • 16
    NOCTURNE EUROPE LIMITED
    - now 04154921 03905302
    X L VIDEO LTD - 2002-04-22 03905302
    2 Eastman Way, Hemel Hempstead, Herts
    Dissolved Corporate (2 parents)
    Officer
    2015-06-03 ~ dissolved
    IIF 11 - Director → ME
  • 17
    PRG (EUROPE) LIMITED
    - now 05183008 03014564, 05023346
    PRG LIGHTING LIMITED
    - 2009-01-30 05183008 03014564, 06770356, 04240969
    The Cofton Centre Groveley Lane, Longbridge, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2009-01-27 ~ dissolved
    IIF 26 - Director → ME
    2005-01-31 ~ dissolved
    IIF 58 - Secretary → ME
  • 18
    PRG AUDIO LTD
    07115887
    The Cofton Centre, Groveley Lane, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-01-04 ~ dissolved
    IIF 13 - Director → ME
    2010-01-04 ~ dissolved
    IIF 70 - Secretary → ME
  • 19
    PRG BRANDS LTD
    - now 06723060
    BROOMCO (4167) LIMITED
    - 2009-05-26 06723060 00339801, 00474138, 01055136... (more)
    Cofton Centre Groveley Lane, Longbridge, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2008-10-31 ~ dissolved
    IIF 19 - Director → ME
    2008-10-31 ~ dissolved
    IIF 53 - Secretary → ME
  • 20
    PRG DISTRIBUTION LIMITED
    - now 06770399
    BROOMCO (4173) LIMITED
    - 2009-01-12 06770399 00339801, 00474138, 01055136... (more)
    The Cofton Centre Groveley Lane, Longbridge, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2008-12-10 ~ dissolved
    IIF 24 - Director → ME
    2008-12-10 ~ dissolved
    IIF 59 - Secretary → ME
  • 21
    PRG LIGHTING LTD
    - now 04240969 03014564, 06770356, 05183008
    BROOMCO (2604) LTD
    - 2011-03-07 04240969 00339801, 00474138, 01055136... (more)
    ELECTROTEC PRODUCTIONS LIMITED
    - 2010-11-17 04240969
    BROOMCO (2604) LIMITED - 2002-07-03 00339801, 00474138, 01055136... (more)
    The Cofton Centre Groveley Lane, Longbridge, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2008-10-10 ~ dissolved
    IIF 28 - Director → ME
    2002-07-03 ~ dissolved
    IIF 57 - Secretary → ME
  • 22
    PRG VIDEO LTD
    07116538
    The Cofton Centre, Groveley Lane, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-01-05 ~ dissolved
    IIF 40 - Director → ME
    2010-01-05 ~ dissolved
    IIF 69 - Secretary → ME
  • 23
    PROPERTY SERVICES MANAGEMENT LTD
    - now 08375196
    EQ EVENT SERVICES LTD
    - 2014-09-11 08375196
    69 High St, Bidford On Avon
    Active Corporate (2 parents)
    Equity (Company account)
    29,914 GBP2024-12-31
    Officer
    2013-01-25 ~ now
    IIF 68 - Secretary → ME
  • 24
    SHOW SUPPORT LIMITED
    - now 06282468
    MOUNSOR CO 123 LIMITED - 2007-06-22
    Cofton Centre, Groveley Lane, Longbridge, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    201,965 GBP2017-10-31
    Officer
    2015-06-03 ~ now
    IIF 10 - Director → ME
  • 25
    SUMMIT STEEL LIMITED
    02894317
    The Cofton Centre Groveley Lane, Longbridge, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    90 GBP2015-12-31
    Officer
    2008-12-05 ~ dissolved
    IIF 18 - Director → ME
    2008-12-05 ~ dissolved
    IIF 51 - Secretary → ME
  • 26
    VLPS LIGHTING SERVICES HOLDINGS LIMITED
    - now 02874856
    VARI-LITE EUROPE HOLDINGS LIMITED - 2003-01-14
    PORTQUAY LIMITED - 1994-04-27
    The Cofton Centre Groveley Lane, Longbridge, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    800,000 GBP2015-12-31
    Officer
    2004-10-31 ~ dissolved
    IIF 6 - Director → ME
    2004-10-31 ~ dissolved
    IIF 42 - Secretary → ME
    Person with significant control
    2016-09-15 ~ dissolved
    IIF 64 - Has significant influence or control as a member of a firmOE
    IIF 64 - Has significant influence or control over the trustees of a trustOE
    IIF 64 - Has significant influence or controlOE
  • 27
    X L EVENTS LIMITED
    06648980
    Saxon Business Park Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved Corporate (2 parents)
    Officer
    2015-06-03 ~ dissolved
    IIF 15 - Director → ME
  • 28
    X L VIDEO LIMITED
    - now 03905302 04154921
    NOCTURNE EUROPE LIMITED - 2002-04-22 04154921
    Richard Williams Prg, Cofton Centre, Groveley Lane, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2015-06-03 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2017-01-12 ~ dissolved
    IIF 62 - Has significant influence or controlOE
  • 29
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2018-08-28 ~ dissolved
    IIF 34 - Director → ME
  • 30
    XR-ENTERTAINMENT LTD
    - now 11853042
    INNIT.ME LTD - 2019-03-18 12423494
    Old School Whitemill, Whitemill, Carmarthen, Wales
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2019-04-19 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2021-03-31 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
  • 31
    XRI LIVE LIMITED
    12012196
    Xri Live Limited The Old School, Whitemill, Carmarthen, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-11-12 ~ dissolved
    IIF 36 - Director → ME
Ceased 11
  • 1
    ASHDOWN KITCHENS LTD
    04057626
    17 Llandeilo Road, Cross Hands, Llanelli, Carmarthenshire
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -83,730 GBP2024-03-27
    Officer
    2000-08-22 ~ 2000-11-28
    IIF 37 - Director → ME
    2000-08-22 ~ 2000-11-28
    IIF 41 - Secretary → ME
  • 2
    AURORA LIGHTING HIRE LIMITED
    05300156
    Unit 2 Cofton Centre C/o Prg, Groveley Lane, Longbridge, Birmingham, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    662,580 GBP2024-03-31
    Officer
    2018-10-11 ~ 2025-01-23
    IIF 16 - Director → ME
  • 3
    FOURTH PHASE (LONDON) LTD
    - now 02088169 05023333
    MIDNIGHT DESIGN LIMITED - 2004-02-03 05023333
    SANIBEL LIMITED - 1987-03-04
    MIDNIGHT DESIGN LIMITED - 1987-03-04 05023333
    The Cofton Centre Groveley Lane, Longbridge, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    95,360 GBP2015-12-31
    Officer
    2009-01-01 ~ 2010-10-01
    IIF 29 - Director → ME
    2001-09-30 ~ 2010-10-01
    IIF 47 - Secretary → ME
    2001-05-14 ~ 2001-12-31
    IIF 50 - Secretary → ME
  • 4
    INNITEC LTD
    12491949
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2020-04-20 ~ 2020-06-01
    IIF 35 - Director → ME
  • 5
    PRODUCTION RESOURCE GROUP (EUROPE) LIMITED
    - now 03024622
    LIGHT & SOUND DESIGN HOLDINGS LIMITED - 1999-09-01
    MANORDEGREE LIMITED - 1995-04-18
    The Cofton Centre Groveley Lane, Longbridge, Birmingham, West Midlands
    Active Corporate (3 parents, 1 offspring)
    Officer
    2008-10-10 ~ 2024-01-31
    IIF 14 - Director → ME
    2000-11-20 ~ 2025-01-23
    IIF 46 - Secretary → ME
    Person with significant control
    2017-02-12 ~ 2023-02-20
    IIF 65 - Has significant influence or control OE
  • 6
    PRODUCTION RESOURCE GROUP SCOTLAND LTD
    - now SC484605
    AURORA LIGHTING NORTH LTD
    - 2020-02-13 SC484605
    272 Bath Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    315,615 GBP2024-03-31
    Officer
    2018-10-11 ~ 2025-01-23
    IIF 4 - Director → ME
  • 7
    PRODUCTION RESOURCE GROUP UK HOLDINGS LTD
    - now 06770356
    PRG LIGHTING LTD.
    - 2011-03-07 06770356 03014564, 04240969, 05183008
    PRODUCTION RESOURCE GROUP UK LIMITED
    - 2011-01-19 06770356 03014564
    BROOMCO (4172) LIMITED
    - 2009-02-18 06770356 00339801, 00474138, 01055136... (more)
    The Cofton Centre Groveley Lane, Longbridge, Birmingham, West Midlands
    Active Corporate (3 parents, 1 offspring)
    Officer
    2008-12-10 ~ 2024-01-31
    IIF 31 - Director → ME
    2008-12-10 ~ 2025-01-23
    IIF 60 - Secretary → ME
    Person with significant control
    2016-12-09 ~ 2022-12-11
    IIF 63 - Has significant influence or control over the trustees of a trust OE
    IIF 63 - Has significant influence or control as a member of a firm OE
    IIF 63 - Has significant influence or control OE
  • 8
    PRODUCTION RESOURCE GROUP UK LTD
    - now 03014564 06770356
    PRG LIGHTING LIMITED
    - 2011-01-19 03014564 06770356, 04240969, 05183008
    PRG EUROPE LIMITED
    - 2009-01-30 03014564 05023346, 05183008
    LIGHT & SOUND DESIGN LIMITED - 2005-01-10 05023346
    SHINETEST LIMITED - 1995-04-18
    Unit 2 Cofton Centre, Groveley, Lane, Longbridge, Birmingham
    Active Corporate (3 parents)
    Officer
    2006-04-30 ~ 2025-01-23
    IIF 8 - Director → ME
    2000-11-20 ~ 2025-01-23
    IIF 44 - Secretary → ME
  • 9
    PROPERTY SERVICES MANAGEMENT LTD
    - now 08375196
    EQ EVENT SERVICES LTD
    - 2014-09-11 08375196
    69 High St, Bidford On Avon
    Active Corporate (2 parents)
    Equity (Company account)
    29,914 GBP2024-12-31
    Officer
    2013-03-07 ~ 2016-10-30
    IIF 9 - Director → ME
  • 10
    REES SOUND SYSTEMS LTD
    07095968
    46 High Street High Street, Abergwili, Carmarthen, Dyfed
    Active Corporate (1 parent)
    Equity (Company account)
    109,227 GBP2024-03-31
    Officer
    2012-09-30 ~ 2016-10-28
    IIF 2 - Director → ME
    2009-12-04 ~ 2009-12-22
    IIF 3 - Director → ME
    2009-12-04 ~ 2009-12-22
    IIF 72 - Secretary → ME
  • 11
    VERRENTS UK LIMITED
    - now 06869303
    VER-UK, LTD - 2013-02-04
    Unit 2 Cofton Centre C/o Prg, Groveley Lane, Longbridge, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,266,711 GBP2024-03-31
    Officer
    2018-10-11 ~ 2025-01-23
    IIF 17 - Director → ME

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.