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, Andrew

    Related profiles found in government register
  • Williams, Andrew
    British commercial director born in June 1967

    Registered addresses and corresponding companies
  • Williams, Andrew
    British director born in June 1967

    Registered addresses and corresponding companies
    • 79 The Crescent, Walsall, WS1 2DA

      IIF 4
  • Williams, Andrew
    British solicitor born in June 1967

    Registered addresses and corresponding companies
  • Williams, Andrew
    British

    Registered addresses and corresponding companies
    • 10 Meadow Close, Sutton Coldfield, West Midlands, B74 3JE

      IIF 10
    • 79 The Crescent, Walsall, WS1 2DA

      IIF 11 IIF 12
  • Williams, Andrew
    British commercial director

    Registered addresses and corresponding companies
    • 10 Meadow Close, Sutton Coldfield, West Midlands, B74 3JE

      IIF 13 IIF 14
    • Orchards, Talbot Avenue, Sutton Coldfield, West Midlands, B74 3DD, England

      IIF 15
    • 55 Brookhouse Road, Walsall, West Midlands, WS5 3AE

      IIF 16
  • Williams, Andrew
    British director

    Registered addresses and corresponding companies
    • 79 The Crescent, Walsall, WS1 2DA

      IIF 17
  • Williams, Andrew
    British solicitor

    Registered addresses and corresponding companies
  • Williams, Andrew
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Mount Street Business Park, Nechells, Birmingham, B7 5QU, England

      IIF 22 IIF 23 IIF 24
    • Unit 1, Mount Street Business Park, Nechells, Birmingham, West Midlands, B7 5QU, United Kingdom

      IIF 25 IIF 26 IIF 27
    • Unit 1 Mount Street Industrial Estate, Mount Street, Nechells, Birmingham, B7 5QU, United Kingdom

      IIF 28 IIF 29 IIF 30
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 33
    • Garner Street Business Park, Garner Street, Etruria, Stoke-on-trent, ST4 7BH, England

      IIF 34
    • Orchards, Talbot Avenue, Sutton Coldfield, B74 3DD, England

      IIF 35
    • Orchards, Talbot Avenue, Sutton Coldfield, Sutton Coldfield, B74 3DD, United Kingdom

      IIF 36
    • Orchards, Talbot Avenue, Sutton Coldfield, West Midlands, B74 3DD, England

      IIF 37
    • Orchards, Talbot Avenue, Sutton Coldfield, West Midlands, B74 3DD, United Kingdom

      IIF 38 IIF 39 IIF 40
  • Williams, Andrew
    British company director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • Frp Advisory Llp, 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB

      IIF 45
    • Garner Street, Etruria, Stoke On Trent, Staffordshire, ST4 7BH

      IIF 46
  • Williams, Andrew
    British director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • Frp Advisory Llp, Ashcroft House, Ervington Court, Meridian Business Park, Leicester, LE19 1WL

      IIF 47
    • Garner Street Business Park, Garner Street, Etruria, Stoke-on-trent, ST4 7BH, England

      IIF 48
    • Garner Street, Etruria, Stoke-on-trent, Staffordshire, ST4 7BH, England

      IIF 49 IIF 50 IIF 51
    • Ham Baker Renewables, Garner Street, Etruria, Stoke-on-trent, Staffordshire, ST4 7BH, United Kingdom

      IIF 52
    • 10, Meadow Close, Sutton Coldfield, B74 3JE, United Kingdom

      IIF 53
    • 10 Meadow Close, Sutton Coldfield, West Midlands, B74 3JE

      IIF 54 IIF 55 IIF 56
    • Orchards, Talbot Avenue, Sutton Coldfield, West Midlands, B74 3DD, United Kingdom

      IIF 57
    • Rose Cottage, Spital Road, Blyth, Worksop, S81 8EF, England

      IIF 58
  • Williams, Andrew
    British group managing director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
  • Williams, Andrew
    British managing director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • Frp Advisory Llp 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB

      IIF 74
  • Williams, Andrew
    British solicitor born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 10, Meadow Close, Sutton Coldfield, B74 3JE, United Kingdom

      IIF 75 IIF 76
    • 10 Meadow Close, Sutton Coldfield, West Midlands, B74 3JE

      IIF 77
    • 10, Meadow Close, Sutton Coldfield, West Midlands, B74 3JE, United Kingdom

      IIF 78
    • Orchards, Talbot Avenue, Sutton Coldfield, West Midlands, B74 3DD, England

      IIF 79 IIF 80
  • Wiliams, Andrew
    English managing director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 1, Washington Street, Netherton, West Midlands, DY2 9PH, England

      IIF 81
  • Williams, Andrew

    Registered addresses and corresponding companies
    • Unit 1 Mount Street Industrial Estate, Mount Street, Nechells, Birmingham, B7 5QU, United Kingdom

      IIF 82 IIF 83 IIF 84
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 88
    • Unit 1, Mount Street Business Park, Nechells, West Midlands, B7 5QU, United Kingdom

      IIF 89
    • 1, Garner Street Business Park, Etruria, Stoke On Trent, ST4 7BH, United Kingdom

      IIF 90
    • Garner Street, Etruria, Stoke On Trent, Staffordshire, ST4 7BH

      IIF 91 IIF 92 IIF 93
    • Garner St Business Park, Garner Street, Etruria, Stoke-on-trent, ST4 7BH

      IIF 96
    • 10, Meadow Close, Sutton Coldfield, West Midlands, B74 3JE, United Kingdom

      IIF 97
    • Orchards, Talbot Avenue, Sutton Coldfield, Sutton Coldfield, B74 3DD, United Kingdom

      IIF 98
    • Orchards, Talbot Avenue, Sutton Coldfield, West Midlands, B74 3DD, United Kingdom

      IIF 99 IIF 100 IIF 101
    • 55 Brookhouse Road, Walsall, West Midlands, WS5 3AE

      IIF 107
    • 79 The Crescent, Walsall, WS1 2DA

      IIF 108
  • Williiams, Andrew

    Registered addresses and corresponding companies
    • Frp Advisory Llp, 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB

      IIF 109
  • Williams, Andrew
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1 Mount Street Industrial Estate, Mount Street, Nechells, Birmingham, B7 5QU, United Kingdom

      IIF 110
    • Unit 1, Mount Street Business Park, Nechells, West Midlands, B7 5QU, United Kingdom

      IIF 111
  • Williams, Andrew Robert
    British engineer born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Barn Court, Hare Way, St Leonards On Sea, East Sussex, TN37 7UJ, United Kingdom

      IIF 112
  • Mr Andrew Wiliams
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 77 Bohemia Road, St Leonards On Sea, East Sussex, TN37 6RJ, England

      IIF 113
  • Mr Andrew Williams
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 170, Edmund Street, Birmingham, B3 2HB

      IIF 114
    • Frp Advisory Llp, 170 Edmund Street, Birmingham, B3 2HB

      IIF 115
    • Unit 1, Mount Street Business Park, Nechells, Birmingham, West Midlands, B7 5QU, United Kingdom

      IIF 116 IIF 117 IIF 118
    • Unit 1, Washington Street, Netherton, West Midlands, DY2 9PH

      IIF 119
    • Garner Street Business Park, Garner Street, Etruria, Stoke-on-trent, ST4 7BH

      IIF 120
    • Garner Street, Garner Street, Etruria, Stoke-on-trent, ST4 7BH

      IIF 121
    • Orchards, Talbot Avenue, Sutton Coldfield, West Midlands, B74 3DD

      IIF 122
    • Orchards, Talbot Avenue, Sutton Coldfield, West Midlands, B74 3DD, England

      IIF 123
    • Rose Cottage, Spital Road, Blyth, Worksop, S81 8EF, England

      IIF 124
  • Williams, Andrew
    United Kingdom director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Garner Street Business Park, Etruria, Stoke On Trent, ST4 7BH, United Kingdom

      IIF 125
  • Mr Andrew Williams
    English born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • Orchards, Talbot Avenue, Sutton Coldfield, B74 3DD, England

      IIF 126
  • Andrew Williams
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Andrew Williams
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Orchards, Talbot Avenue, Sutton Coldfield, B74 3DD, United Kingdom

      IIF 143
  • Andrew Williams
    United Kingdom born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Garner Street Business Park, Stoke On Trent, ST4 7BH, United Kingdom

      IIF 144
child relation
Offspring entities and appointments
Active 43
  • 1
    A & J ACCESS METAL LIMITED - 2012-04-14
    Ham Baker Adams Ltd, Garner Street Business Park Garner Street, Etruria, Stoke-on-trent, England
    Dissolved Corporate (3 parents)
    Officer
    2014-12-05 ~ dissolved
    IIF 72 - Director → ME
  • 2
    Unit 1 Mount Street Industrial Estate Mount Street, Nechells, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-20 ~ now
    IIF 110 - Director → ME
    2025-06-20 ~ now
    IIF 84 - Secretary → ME
    Person with significant control
    2025-06-20 ~ now
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Right to appoint or remove directorsOE
    IIF 131 - Ownership of shares – 75% or moreOE
  • 3
    Frp Advisory Llp 2nd Floor, 170 Edmund Street, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    2015-09-17 ~ dissolved
    IIF 74 - Director → ME
  • 4
    Unit 1 Mount Street Business Park, Nechells, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    2024-02-01 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2024-02-01 ~ now
    IIF 116 - Right to appoint or remove directors as a member of a firmOE
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 5
    Orchards, Talbot Avenue, Sutton Coldfield, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    2022-05-24 ~ now
    IIF 40 - Director → ME
    2022-05-24 ~ now
    IIF 100 - Secretary → ME
    Person with significant control
    2022-05-24 ~ now
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Right to appoint or remove directorsOE
    IIF 139 - Ownership of shares – 75% or moreOE
  • 6
    COTSWOLD VALVE SERVICES LIMITED - 1980-12-31
    Unit 1 Mount Street Business Park, Nechells, Birmingham, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    251,806 GBP2024-03-31
    Officer
    2024-08-30 ~ now
    IIF 24 - Director → ME
  • 7
    Garner Street Business Park Garner Street, Etruria, Stoke-on-trent
    Dissolved Corporate (1 parent)
    Officer
    2014-05-29 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2016-05-29 ~ dissolved
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Ownership of shares – 75% or moreOE
  • 8
    Garner Street Garner Street, Etruria, Stoke-on-trent
    Dissolved Corporate (1 parent)
    Officer
    2014-05-29 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2016-05-29 ~ dissolved
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
  • 9
    Orchards, Talbot Avenue, Sutton Coldfield, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    33,336 GBP2024-07-31
    Officer
    2015-07-16 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2016-07-14 ~ now
    IIF 123 - Ownership of shares – 75% or moreOE
  • 10
    KEMPSTER ENGINEERING LIMITED - 2016-02-25
    Frp Advisory Llp, 170 Edmund Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2009-01-14 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2017-01-14 ~ dissolved
    IIF 114 - Ownership of shares – 75% or moreOE
  • 11
    Orchards, Talbot Avenue, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2013-06-17 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 122 - Ownership of shares – 75% or moreOE
  • 12
    Frp Advisory Llp, 170 Edmund Street, Birmingham
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    2006-06-30 ~ dissolved
    IIF 73 - Director → ME
    2006-06-30 ~ dissolved
    IIF 13 - Secretary → ME
    Person with significant control
    2016-08-27 ~ dissolved
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    Frp Advisory Llp Ashcroft House, Ervington Court, Meridian Business Park, Leicester
    Dissolved Corporate (3 parents)
    Officer
    2014-07-22 ~ dissolved
    IIF 47 - Director → ME
  • 14
    Garner Street Business Park Garner Street, Etruria, Stoke-on-trent
    Dissolved Corporate (2 parents)
    Officer
    2013-11-14 ~ dissolved
    IIF 53 - Director → ME
  • 15
    SPINDIZZY LIMITED - 1992-02-25
    Unit 1 Mount Street Business Park, Nechells, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,705,613 GBP2024-03-31
    Officer
    2024-08-30 ~ now
    IIF 22 - Director → ME
  • 16
    Unit 1 Mount Street Business Park, Nechells, Birmingham, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    2024-08-30 ~ now
    IIF 23 - Director → ME
  • 17
    Orchards, Talbot Avenue, Sutton Coldfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2018-08-13 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2018-08-13 ~ now
    IIF 126 - Has significant influence or controlOE
  • 18
    HAM BAKER FLOW CONTROL LIMITED - 2010-09-23 14473244, 05068388, 03628320
    HAM BAKER HARTLEY LIMITED - 2005-06-02 03628320
    Frp Advisory Llp 2nd Floor, 170 Edmund Street, Birmingham
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2013-09-26 ~ dissolved
    IIF 45 - Director → ME
    2014-03-31 ~ dissolved
    IIF 109 - Secretary → ME
  • 19
    Garner Street Business Park Garner Street, Etruria, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    2015-04-14 ~ dissolved
    IIF 48 - Director → ME
  • 20
    Orchards, Talbot Avenue, Sutton Coldfield, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2022-11-09 ~ now
    IIF 42 - Director → ME
    2022-11-09 ~ now
    IIF 104 - Secretary → ME
    Person with significant control
    2022-11-09 ~ now
    IIF 137 - Ownership of shares – 75% or moreOE
    IIF 137 - Right to appoint or remove directorsOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
  • 21
    Orchards, Talbot Avenue, Sutton Coldfield, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2022-11-09 ~ now
    IIF 44 - Director → ME
    2022-11-09 ~ now
    IIF 102 - Secretary → ME
    Person with significant control
    2022-11-09 ~ now
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Right to appoint or remove directorsOE
  • 22
    Unit 1 Mount Street Industrial Estate Mount Street, Nechells, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2022-12-12 ~ now
    IIF 31 - Director → ME
    2022-12-12 ~ now
    IIF 85 - Secretary → ME
    Person with significant control
    2022-12-12 ~ now
    IIF 129 - Right to appoint or remove directorsOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Ownership of shares – 75% or moreOE
  • 23
    Ham Baker Renewables Garner Street, Etruria, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-06-17 ~ dissolved
    IIF 52 - Director → ME
  • 24
    1 Garner Street Business Park, Etruria, Stoke On Trent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-02-13 ~ dissolved
    IIF 125 - Director → ME
    2017-02-13 ~ dissolved
    IIF 90 - Secretary → ME
    Person with significant control
    2017-02-13 ~ dissolved
    IIF 144 - Right to appoint or remove directorsOE
    IIF 144 - Ownership of shares – 75% or moreOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
  • 25
    Unit 1 Mount Street Industrial Estate Mount Street, Nechells, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2022-12-12 ~ now
    IIF 32 - Director → ME
    2022-12-12 ~ now
    IIF 82 - Secretary → ME
    Person with significant control
    2022-12-12 ~ now
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Right to appoint or remove directorsOE
    IIF 132 - Ownership of shares – 75% or moreOE
  • 26
    Orchards, Talbot Avenue, Sutton Coldfield, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2022-11-09 ~ now
    IIF 38 - Director → ME
    2022-11-09 ~ now
    IIF 105 - Secretary → ME
    Person with significant control
    2022-11-09 ~ now
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Right to appoint or remove directorsOE
    IIF 138 - Ownership of shares – 75% or moreOE
  • 27
    REPEL (WALES) LIMITED - 2008-04-16
    1 Washington Street, Netherton, West Midlands, England
    Dissolved Corporate (5 parents)
    Officer
    2011-12-22 ~ dissolved
    IIF 81 - Director → ME
  • 28
    Orchards, Talbot Avenue, Sutton Coldfield, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2022-11-21 ~ now
    IIF 43 - Director → ME
    2022-11-21 ~ now
    IIF 99 - Secretary → ME
    Person with significant control
    2022-11-21 ~ now
    IIF 142 - Ownership of shares – 75% or moreOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Right to appoint or remove directorsOE
  • 29
    Unit 1 Mount Street Industrial Estate Mount Street, Nechells, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2022-11-28 ~ now
    IIF 28 - Director → ME
    2022-11-28 ~ now
    IIF 87 - Secretary → ME
    Person with significant control
    2022-11-28 ~ now
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Right to appoint or remove directorsOE
  • 30
    Unit 1 Mount Street Business Park, Nechells, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2025-12-15 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2022-10-14 ~ now
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of shares – 75% or moreOE
  • 31
    TOTAL TRAINING CONSULTANCY SERVICES LIMITED - 2012-10-22
    Orchards, Talbot Avenue, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2009-09-09 ~ dissolved
    IIF 77 - Director → ME
  • 32
    Unit 1 Mount Street Industrial Estate Mount Street, Nechells, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-12-13 ~ now
    IIF 39 - Director → ME
    2023-12-13 ~ now
    IIF 103 - Secretary → ME
    Person with significant control
    2023-12-13 ~ now
    IIF 143 - Ownership of shares – 75% or moreOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Right to appoint or remove directorsOE
  • 33
    Unit 1 Mount Street Industrial Estate Mount Street, Nechells, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2022-11-28 ~ now
    IIF 29 - Director → ME
    2022-11-28 ~ now
    IIF 86 - Secretary → ME
    Person with significant control
    2022-11-28 ~ now
    IIF 127 - Right to appoint or remove directorsOE
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
  • 34
    Orchards, Talbot Avenue, Sutton Coldfield, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2021-11-04 ~ now
    IIF 41 - Director → ME
    2021-11-04 ~ now
    IIF 101 - Secretary → ME
    Person with significant control
    2021-11-04 ~ now
    IIF 141 - Ownership of shares – 75% or moreOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Right to appoint or remove directorsOE
  • 35
    Orchards Talbot Avenue, Sutton Coldfield, Sutton Coldfield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    2020-06-19 ~ now
    IIF 36 - Director → ME
    2020-06-19 ~ now
    IIF 98 - Secretary → ME
    Person with significant control
    2020-06-19 ~ now
    IIF 135 - Right to appoint or remove directorsOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Ownership of shares – 75% or moreOE
  • 36
    Unit 1 Mount Street Business Park, Nechells, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-27 ~ now
    IIF 111 - Director → ME
    2025-08-27 ~ now
    IIF 89 - Secretary → ME
    Person with significant control
    2025-08-27 ~ now
    IIF 134 - Right to appoint or remove directorsOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
  • 37
    77 Bohemia Road, St Leonards On Sea, East Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,588 GBP2022-04-30
    Officer
    2012-04-30 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 113 - Ownership of shares – 75% or moreOE
  • 38
    62 Lingard Road, Sutton Coldfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Person with significant control
    2020-09-11 ~ dissolved
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Right to appoint or remove directorsOE
  • 39
    Unit 1 Mount Street Industrial Estate Mount Street, Nechells, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2023-09-26 ~ now
    IIF 30 - Director → ME
    2023-09-26 ~ now
    IIF 83 - Secretary → ME
    Person with significant control
    2023-09-26 ~ now
    IIF 128 - Right to appoint or remove directorsOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Ownership of shares – 75% or moreOE
  • 40
    10 Meadow Close, Sutton Coldfield
    Dissolved Corporate (1 parent)
    Officer
    2010-10-11 ~ dissolved
    IIF 78 - Director → ME
    2010-10-11 ~ dissolved
    IIF 97 - Secretary → ME
  • 41
    Orchards, Talbot Avenue, Sutton Coldfield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2018-12-13 ~ now
    IIF 33 - Director → ME
    2018-12-13 ~ now
    IIF 88 - Secretary → ME
    Person with significant control
    2018-12-13 ~ now
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Ownership of shares – 75% or moreOE
    IIF 133 - Right to appoint or remove directorsOE
  • 42
    Rose Cottage Spital Road, Blyth, Worksop, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -939 GBP2023-08-10
    Officer
    2022-02-11 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2022-02-11 ~ dissolved
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 124 - Right to appoint or remove directorsOE
  • 43
    Unit 1 Mount Street Business Park, Nechells, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2025-12-15 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2026-01-01 ~ now
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Ownership of shares – 75% or moreOE
Ceased 32
  • 1
    POWERBART LIMITED - 1994-07-11
    Garner Street, Etruria, Stoke On Trent, Staffordshire
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    0 GBP2021-06-30
    Officer
    2014-03-24 ~ 2017-12-31
    IIF 66 - Director → ME
  • 2
    Garner Street, Etruria, Stoke On Trent, Staffordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-06-30
    Officer
    2014-03-24 ~ 2017-12-31
    IIF 61 - Director → ME
    2014-03-31 ~ 2017-12-31
    IIF 93 - Secretary → ME
  • 3
    AL HIDAAYAH PUBLISHING & DISTRIBUTION LIMITED - 2006-02-20
    436 Coventry Road, Small Heath, Birmingham, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    160,452 GBP2024-03-31
    Officer
    1995-11-02 ~ 1999-02-23
    IIF 11 - Secretary → ME
  • 4
    ETCHCO 992 LIMITED - 1998-11-04
    St Helen's House, King Street, Derby
    Dissolved Corporate (1 parent)
    Equity (Company account)
    110,858 GBP2017-12-31
    Officer
    1998-10-22 ~ 1999-07-13
    IIF 20 - Secretary → ME
  • 5
    C/o Atlantic Plastics Limited, Coytrahene Close, Brackla Industrial Estate, Bridgend, Mid Glamorgan, Wales
    Dissolved Corporate (3 parents)
    Officer
    1996-01-23 ~ 1996-09-12
    IIF 7 - Director → ME
  • 6
    CONCORD MAINTENANCE LIMITED - 1997-03-24
    Kroll Advisory Ltd, The Shard 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    1997-02-24 ~ 1997-02-28
    IIF 12 - Secretary → ME
  • 7
    Buntsford Hill Business Park, Buntsford, Bromsgrove, Worcestershire
    Active Corporate (2 parents)
    Equity (Company account)
    1,321,794 GBP2024-10-31
    Officer
    1998-05-20 ~ 1998-05-20
    IIF 6 - Director → ME
    1998-05-20 ~ 1998-05-20
    IIF 19 - Secretary → ME
  • 8
    Garner Street, Etruria, Stoke On Trent, Staffordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    2014-03-24 ~ 2017-12-31
    IIF 64 - Director → ME
  • 9
    C/o Kroll Advisory Ltd The Chancery 58, Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2014-03-28 ~ 2017-11-30
    IIF 70 - Director → ME
  • 10
    48 Station Street, Ashbourne, Derbyshire, United Kingdom
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    41,317 GBP2023-03-01 ~ 2023-10-31
    Officer
    1997-02-21 ~ 1997-02-27
    IIF 8 - Director → ME
    1997-02-21 ~ 1997-02-27
    IIF 108 - Secretary → ME
  • 11
    HAM BAKER PIPELINES LIMITED - 2005-06-02 05065615, 02871293
    CERANA LIMITED - 2004-12-20 05065615, 03628320
    Garner Street, Etruria, Stoke On Trent, Staffordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-06-30
    Officer
    2014-03-24 ~ 2017-12-31
    IIF 67 - Director → ME
    2014-03-28 ~ 2017-12-31
    IIF 92 - Secretary → ME
  • 12
    HAM BAKER FLOW CONTROL LIMITED - 2010-09-23 14473244, 05068388, 03628320
    HAM BAKER HARTLEY LIMITED - 2005-06-02 03628320
    Frp Advisory Llp 2nd Floor, 170 Edmund Street, Birmingham
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2001-10-19 ~ 2003-02-28
    IIF 1 - Director → ME
    2001-10-19 ~ 2003-02-28
    IIF 16 - Secretary → ME
  • 13
    ENSCO 1219 LIMITED - 2017-02-16 11391350, 10335338, 09534657
    C/o Kroll Advisory The Chancery 58, Spring Gardens, Manchester
    Dissolved Corporate (5 parents, 8 offsprings)
    Officer
    2017-02-10 ~ 2017-11-30
    IIF 49 - Director → ME
  • 14
    HAM BAKER FLOW CONTROL LIMITED - 2005-06-02 14473244, 04307534, 05068388
    CIVIL & BUILDING SUPPLIES LIMITED - 2004-12-20 05068388
    CERANA LIMITED - 1998-12-07 04405375, 05065615
    Garner Street, Etruria, Stoke On Trent, Staffordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-06-30
    Officer
    2014-03-24 ~ 2017-12-31
    IIF 59 - Director → ME
  • 15
    ENSCO 1220 LIMITED - 2017-02-16 10461606, 08767399
    C/o Kroll Advisory The Chancery 58, Spring Gardens, Manchester
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2017-02-10 ~ 2017-11-30
    IIF 50 - Director → ME
  • 16
    OLYMPIC PIPELINE PRODUCTS LIMITED - 2005-06-02
    Garner Street, Etruria, Stoke On Trent, Staffordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-06-30
    Officer
    2014-03-24 ~ 2017-12-31
    IIF 63 - Director → ME
  • 17
    ROBAN DUCTILE WELDING LIMITED - 2012-03-20
    GALAXY ENGINEERING LIMITED - 1999-11-01
    Garner Street, Etruria, Stoke On Trent, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    1999-10-20 ~ 2003-02-28
    IIF 4 - Director → ME
    2014-03-24 ~ 2017-12-31
    IIF 62 - Director → ME
    1999-10-20 ~ 2003-02-28
    IIF 17 - Secretary → ME
  • 18
    HAM BAKER LIMITED - 2017-02-16 10599057, 05065593
    CERANA HOLDINGS LIMITED - 2005-01-04 05065593
    Garner Street, Etruria, Stoke On Trent, Staffordshire
    Dissolved Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    -2,850,601 GBP2021-06-30
    Officer
    2013-09-26 ~ 2018-04-16
    IIF 46 - Director → ME
    2014-03-31 ~ 2018-04-16
    IIF 91 - Secretary → ME
  • 19
    Garner Street Business Park Garner Street, Etruria, Stoke-on-trent, England
    Active Corporate (3 parents)
    Officer
    2006-06-30 ~ 2017-11-30
    IIF 34 - Director → ME
    2006-06-30 ~ 2017-11-30
    IIF 10 - Secretary → ME
  • 20
    30 New John Street West, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    50,154 GBP2024-12-31
    Officer
    2002-07-03 ~ 2006-06-30
    IIF 107 - Secretary → ME
  • 21
    MEAUJO (565) LIMITED - 2002-10-01 04302571
    Garner Street, Etruria, Stoke On Trent, Staffordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    2002-09-03 ~ 2003-02-28
    IIF 2 - Director → ME
    2014-03-24 ~ 2017-12-31
    IIF 68 - Director → ME
    2014-03-31 ~ 2017-12-31
    IIF 95 - Secretary → ME
  • 22
    INDUSTRIAL PENSTOCKS LIMITED - 2022-11-22
    Garner Street Business Park Garner Street, Etruria, Stoke-on-trent
    Dissolved Corporate (3 parents)
    Officer
    2007-06-30 ~ 2017-11-30
    IIF 79 - Director → ME
    2006-06-30 ~ 2017-11-30
    IIF 15 - Secretary → ME
  • 23
    Garner Street Business Park Garner Street, Etruria, Stoke-on-trent, England
    Dissolved Corporate (3 parents)
    Officer
    2008-11-19 ~ 2017-11-30
    IIF 55 - Director → ME
  • 24
    INDUSTRIAL VALVES LIMITED - 2022-11-22
    C/o Kroll Advisory Ltd The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2006-06-30 ~ 2017-11-30
    IIF 71 - Director → ME
    2006-06-30 ~ 2017-11-30
    IIF 14 - Secretary → ME
  • 25
    INDUSTRIAL VALVES AND PENSTOCKS LIMITED - 2022-11-22 14495942, 14508751
    Garner Street, Etruria, Stoke-on-trent, Staffordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2017-02-14 ~ 2017-12-31
    IIF 51 - Director → ME
  • 26
    KEMPSTER VALVES & ENGINEERING LIMITED - 2022-11-22
    Garner Street Business Park Garner Street, Etruria, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2008-11-19 ~ 2017-12-31
    IIF 56 - Director → ME
    Person with significant control
    2016-11-19 ~ 2017-10-25
    IIF 119 - Ownership of shares – 75% or more OE
    IIF 119 - Ownership of shares – 75% or more as a member of a firm OE
  • 27
    62 Lingard Road, Sutton Coldfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2020-09-11 ~ 2024-07-23
    IIF 57 - Director → ME
    2020-09-11 ~ 2024-07-23
    IIF 106 - Secretary → ME
  • 28
    MEAUJO (560) LIMITED - 2001-11-20 04071429
    Garner Street, Etruria, Stoke On Trent, Staffordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2014-03-24 ~ 2017-12-31
    IIF 65 - Director → ME
    2001-11-02 ~ 2003-07-31
    IIF 3 - Director → ME
  • 29
    The Coach House, Whatley Court Yard, Whatley, Frome, Somerset
    Active Corporate (1 parent)
    Equity (Company account)
    8,802 GBP2024-12-31
    Officer
    1996-12-27 ~ 1998-01-01
    IIF 5 - Director → ME
    1996-12-27 ~ 1998-01-01
    IIF 18 - Secretary → ME
  • 30
    LIMCO EIGHTY LIMITED - 2001-08-10
    Garner Street, Etruria, Stoke On Trent, Staffordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-06-30
    Officer
    2014-03-24 ~ 2017-12-31
    IIF 60 - Director → ME
    2014-04-01 ~ 2017-12-31
    IIF 94 - Secretary → ME
  • 31
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    18 GBP2024-09-29
    Officer
    1996-10-28 ~ 1996-10-28
    IIF 9 - Director → ME
    1996-10-28 ~ 1996-10-28
    IIF 21 - Secretary → ME
  • 32
    Garner St Business Park Garner Street, Etruria, Stoke-on-trent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    2014-03-24 ~ 2017-12-31
    IIF 69 - Director → ME
    2014-04-01 ~ 2017-12-31
    IIF 96 - Secretary → 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.