logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

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

Linnell, John Philip

    Related profiles found in government register
  • Linnell, John Philip
    English

    Registered addresses and corresponding companies
    • 52 Anglesey Road, Brownhills, Walsall, West Midlands, WS8 7NX

      IIF 1
  • Linnell, John Philip
    English co.director

    Registered addresses and corresponding companies
    • 52 Anglesey Road, Brownhills, Walsall, West Midlands, WS8 7NX

      IIF 2
  • Linnell, John Philip
    English director

    Registered addresses and corresponding companies
  • Linnell, John Philip
    British company secretary

    Registered addresses and corresponding companies
    • 21 Boulton Road, West Bromwich, West Midlands, B70 6NW

      IIF 7
  • Linnell, John Philip

    Registered addresses and corresponding companies
    • Units 4 & 5 Holes Bay Park, Sterte Avenue West, Holes Bay Poole, Dorset, BH15 2AA

      IIF 8
  • Linnell, John Philip
    British director born in January 1959

    Registered addresses and corresponding companies
    • 12 Russett Close, Chastown Burntwood, Walsall, West Midlands, WS7 8JX

      IIF 9
  • Linnell, John Philip
    English born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • First Floor Falcon Point, Park Plaza, Heath Hayes, Cannock, Staffordshire, WS12 2DE, United Kingdom

      IIF 10
    • Rock Works Island Drive, Brockholes, Huddersfield, West Yorkshire, HD9 7AD

      IIF 11
    • Empire House, Beauchamp Avenue, Kidderminster, DY11 7AQ, England

      IIF 12 IIF 13
    • Millennium Works, Pendleside, Lomeshaye Industrial Estate, Nelson, Lancashire, BB9 6SH

      IIF 14
    • 52, Anglesey Road, Brownhills, Walsall, West Midlands, WS8 7NX, England

      IIF 15
    • 52, Anglesey Road, Walsall, WS8 7NX, England

      IIF 16
  • Linnell, John Philip
    English co director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • 52 Anglesey Road, Brownhills, Walsall, West Midlands, WS8 7NX

      IIF 17
  • Linnell, John Philip
    English co.director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • 52 Anglesey Road, Brownhills, Walsall, West Midlands, WS8 7NX

      IIF 18
  • Linnell, John Philip
    English company director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • 107, Hospital Street, Birmingham, B19 3XA, United Kingdom

      IIF 19
    • St James Court, 9/12 St James Parade, Bristol, BS1 3LH

      IIF 20
    • Empire House, Beauchamp Avenue, Kidderminster, DY11 7AQ, United Kingdom

      IIF 21
    • 9 Central Business, Medway City Estate, Rochester, ME2 4LT

      IIF 22
    • 52 Anglesey Road, Brownhills, Walsall, West Midlands, WS8 7NX

      IIF 23 IIF 24
    • 52, Anglesey Road, Walsall, WS8 7NX, England

      IIF 25
  • Linnell, John Philip
    English consultant born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, Falcon Point, Park Plaza, Heath Hayes, Cannock, Staffordshire, WS12 2DE, United Kingdom

      IIF 26 IIF 27
  • Linnell, John Philip
    English director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6 Weston Works, Weston Lane, Tyseley, Birmingham, West Midlands, B11 3RP, England

      IIF 28
    • 1st Floor, Falcon Point, Park Plaza, Cannock, WS12 2DE, United Kingdom

      IIF 29 IIF 30
    • 1st Floor Falcon Point, Park Plaza, Heath Hayes, Cannock, WS12 2DE, England

      IIF 31 IIF 32
    • 1st Floor Falcon Point, Park Plaza, Heath Hayes, Cannock, WS12 2DE, United Kingdom

      IIF 33 IIF 34
    • Unit 6 & 7 Ridings Park, Phoenix Road, Off Eastern Way, Cannock, WS11 7FJ, England

      IIF 35
    • 5 North Street, Hailsham, East Sussex, BN27 1DQ

      IIF 36
    • Unit 1, Diplocks Way, Hailsham, East Sussex, BN27 3JF, England

      IIF 37
    • 6, Great Cornbow, Halesowen, West Midlands, B63 3AB, United Kingdom

      IIF 38
    • Units 4 & 5 Holes Bay Park, Sterte Avenue West, Holes Bay Poole, Dorset, BH15 2AA

      IIF 39
    • Rock Works, Island Drive, Brockholes, Holmfirth, West Yorkshire, HD9 7AD

      IIF 40
    • Empire House, Beauchamp Avenue, Kidderminster, DY11 7AQ, England

      IIF 41
    • One America Square, 17 Crosswall, London, EC3N 2LB, England

      IIF 42
    • Bourne Works, High Street, Collingbourne Ducis, Marlborough, Wiltshire, SN8 3EH, England

      IIF 43
    • Unit G1, Croespenmaen Industrial Estate, Crumlin, Newport, Gwent, NP11 3AG

      IIF 44
    • Unit G1, Kendon, Crumlin, Newport, Gwent, NP11 3AG, Wales

      IIF 45
    • Unit 9, Central Business Park, Medway City Estate, Rochester, Kent, ME2 4LT, England

      IIF 46
    • 52, Anglesey Road, Brownhills, Walsall, WS8 7NX, United Kingdom

      IIF 47 IIF 48
    • 52, Anglesey Road, Brownhills, Walsall, West Midlands, WS8 7NX

      IIF 49 IIF 50 IIF 51
    • 52, Anglesey Road, Walsall, WS8 7NX, England

      IIF 56
  • Linnell, John
    English born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Anglesey Road, Brownhills, Walsall, West Midlands, WS8 7NX, United Kingdom

      IIF 57
  • Mr John Philip Linnell
    English born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • 107, Hospital Street, Birmingham, B19 3XA, United Kingdom

      IIF 58
    • 1st Floor, Falcon Point, Park Plaza, Cannock, WS12 2DE, United Kingdom

      IIF 59
    • 1st Floor Falcon Point, Park Plaza, Cannock, WS12 2DE, United Kingdom

      IIF 60 IIF 61
    • C/o Hamilton's Accountants, Meriden House, 6 Great Cornbow, Halesowen, West Midlands, B63 3AB, United Kingdom

      IIF 62 IIF 63
    • Empire House, Beauchamp Avenue, Kidderminster, DY11 7AQ, England

      IIF 64 IIF 65 IIF 66
    • Empire House, Beauchamp Avenue, Kidderminster, DY11 7AQ, United Kingdom

      IIF 67
    • 52 Anglesey Road, Brownhills, Brownhills, Walsall, WS8 7NX, England

      IIF 68
    • 52, Anglesey Road, Brownhills, Walsall, WS8 7NX, England

      IIF 69
    • 52, Anglesey Road, Walsall, WS8 7NX

      IIF 70
    • 52, Anglesey Road, Walsall, WS8 7NX, England

      IIF 71 IIF 72
  • Mr John Phillip Linnell
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • St James Court, 9/12 St James Parade, Bristol, BS1 3LH

      IIF 73
  • Mr John Linnell
    English born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Anglesey Road, Walsall, WS8 7NX, United Kingdom

      IIF 74
  • Mr John Philip Linnell
    British born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Anglesey Road, Walsall, WS8 7NX, England

      IIF 75
child relation
Offspring entities and appointments 54
  • 1
    00400692 LIMITED
    - now 00400692
    EMFORM LIMITED
    - 2015-03-03 00400692 05397328
    The Old Halsall Arms, 2 Summerwood Lane Halsall
    Liquidation Corporate (16 parents)
    Officer
    2001-11-21 ~ now
    IIF 1 - Secretary → ME
  • 2
    01758534 LIMITED - now
    TESTBANK SHIP REPAIR AND BOILER COMPANY LIMITED
    - 2007-02-19 01758534
    AALBORG CISERV (SOUTHAMPTON) LIMITED - 1995-08-10
    CISERV MARINE (U.K.) LIMITED - 1990-12-20
    GOTAVERKEN MARINE (U.K.) LIMITED - 1989-06-08
    37 St Margarets Street, Canterbury, Kent
    Dissolved Corporate (18 parents)
    Officer
    2004-09-02 ~ 2005-06-09
    IIF 24 - Director → ME
  • 3
    A & A JOINERY AND WOODWORKING LIMITED
    03985528
    Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (11 parents)
    Officer
    2016-01-14 ~ 2016-11-05
    IIF 38 - Director → ME
  • 4
    A & G PRECISION ENGINEERS LIMITED
    04482612
    Resolve Partners Ltd, 22 York Buildings John Adam Street, London
    Dissolved Corporate (7 parents)
    Officer
    2013-11-05 ~ 2014-04-04
    IIF 36 - Director → ME
  • 5
    ALLSCOPE HOLDINGS LIMITED
    11442041
    Millenium Works, Pendleside, Nelson, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2018-07-02 ~ now
    IIF 10 - Director → ME
  • 6
    ALLSCOPE PROJECTS LIMITED
    - now 05380759
    EGD 2005 LIMITED - 2005-03-14
    Millennium Works Pendleside, Lomeshaye Industrial Estate, Nelson, Lancashire
    Active Corporate (8 parents)
    Equity (Company account)
    31,230 GBP2024-04-30
    Officer
    2018-07-04 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2018-09-14 ~ now
    IIF 72 - Ownership of shares – 75% or more OE
  • 7
    BETALIC LIMITED
    08636821
    52 Anglesey Road, Walsall
    Active Corporate (2 parents)
    Equity (Company account)
    1,255 GBP2024-08-31
    Officer
    2013-08-27 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 70 - Ownership of shares – 75% or more OE
  • 8
    BIRMINGHAM TRANSFORMERS LIMITED
    03038182
    Sanderlings, Becketts Farm Alcester Road, Wythall, Birmingham, West Midlands
    In Administration Corporate (10 parents)
    Equity (Company account)
    188,733 GBP2023-11-30
    Officer
    2022-03-04 ~ 2022-08-31
    IIF 28 - Director → ME
  • 9
    BIRMTRANS HOLDINGS LIMITED
    13922871
    Empire House, Beauchamp Avenue, Kidderminster, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -596 GBP2024-02-28
    Officer
    2022-02-17 ~ 2022-08-31
    IIF 30 - Director → ME
  • 10
    BIRMTRANS INVESTMENTS LIMITED
    13922900
    Empire House, Beauchamp Avenue, Kidderminster, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -596 GBP2024-02-28
    Officer
    2022-02-17 ~ 2022-08-31
    IIF 29 - Director → ME
    Person with significant control
    2022-02-17 ~ 2022-08-31
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of shares – 75% or more OE
  • 11
    BRIDGE FABRICATIONS LIMITED
    - now 03156234
    GRAINMERE LIMITED - 1996-04-16
    Rock Works Island Drive, Brockholes, Holmfirth, West Yorkshire
    Active Corporate (10 parents)
    Equity (Company account)
    419,480 GBP2024-03-31
    Officer
    2019-09-16 ~ 2019-12-23
    IIF 40 - Director → ME
  • 12
    BUSWOR LIMITED
    05721019
    Wandle House, Riverside Drive, Mitcham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2006-04-03 ~ 2009-02-02
    IIF 51 - Director → ME
  • 13
    C.S.M. ELECTRONICS LIMITED
    - now 02447134
    COMPACT SURFACE MOUNT ELECTRONICS LIMITED - 1990-07-31
    DESKHEATH LIMITED - 1990-03-07
    Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (9 parents)
    Officer
    2008-12-11 ~ 2016-07-20
    IIF 49 - Director → ME
  • 14
    C.W. CHENEY & SON LIMITED
    01622106 00246466
    Factory Road, Hockley, Birmingham
    Liquidation Corporate (8 parents)
    Officer
    1999-12-10 ~ 2000-07-11
    IIF 9 - Director → ME
  • 15
    CAPE TRAFALGAR LTD
    - now 06958377
    FALLTECH LIMITED
    - 2012-06-01 06958377 06958418
    Falcon Point Park Plaza, Heath Hayes, Cannock, Staffordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2009-07-14 ~ 2012-09-25
    IIF 52 - Director → ME
    2009-07-14 ~ 2012-09-25
    IIF 5 - Secretary → ME
  • 16
    CHAINBRIDGE BUILDING PRODUCTS LTD
    09682455
    C/o Hamilton's Accountants Meriden House, 6 Great Cornbow, Halesowen, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-07-13 ~ 2016-11-05
    IIF 48 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 63 - Ownership of shares – 75% or more OE
  • 17
    CHAINBRIDGE SPV2 LTD
    09682571
    C/o Hamilton's Accountants Meriden House, 6 Great Cornbow, Halesowen, West Midlands, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2015-07-13 ~ 2016-11-05
    IIF 47 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 62 - Ownership of shares – 75% or more OE
  • 18
    CHASSIS DEVELOPMENT SERVICES LIMITED
    04485196
    Unit 6 & 7 Ridings Park Phoenix Road, Off Eastern Way, Cannock, England
    Active Corporate (12 parents)
    Equity (Company account)
    923,974 GBP2024-09-30
    Officer
    2024-10-30 ~ 2025-03-19
    IIF 35 - Director → ME
  • 19
    CROM INVESTMENTS LIMITED
    - now 15781987
    PLCOMM INVESTMENTS LIMITED - 2024-07-15
    Empire House, Beauchamp Avenue, Kidderminster, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2024-07-24 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    CSM LIGHTING LTD
    07322296
    52 Anglesey Road, Brownhills, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,026 GBP2024-07-31
    Officer
    2010-07-22 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-07-22 ~ now
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of voting rights - 75% or more OE
  • 21
    DORWINGEAR LIMITED
    01194647
    Empire House, Beauchamp Avenue, Kidderminster, England
    Active Corporate (10 parents)
    Equity (Company account)
    1,513,994 GBP2024-12-16
    Officer
    2024-12-16 ~ 2025-03-15
    IIF 12 - Director → ME
  • 22
    FABVENT HOLDINGS LTD
    15711083
    107 Hospital Street, Birmingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2024-12-18 ~ 2025-07-26
    IIF 19 - Director → ME
    Person with significant control
    2024-12-18 ~ 2025-07-26
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    FAST ENTERPRISES LIMITED
    06041836
    52 Anglesey Road, Brownhills, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2007-01-26 ~ dissolved
    IIF 23 - Director → ME
  • 24
    G P BRIDGE HOLDINGS LIMITED
    12194132
    Rock Works Island Drive, Brockholes, Huddersfield, West Yorkshire, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -1,867 GBP2024-09-30
    Officer
    2019-09-06 ~ 2019-12-23
    IIF 33 - Director → ME
  • 25
    G P BRIDGE INVESTMENTS LIMITED
    12194394
    Rock Works Island Drive, Brockholes, Huddersfield, West Yorkshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,546 GBP2024-09-30
    Officer
    2019-09-06 ~ 2019-12-23
    IIF 34 - Director → ME
    Person with significant control
    2019-09-06 ~ 2019-12-23
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - 75% or more OE
  • 26
    G. P. SHEETMETALS LIMITED
    03484351
    Rock Works Island Drive, Brockholes, Huddersfield, West Yorkshire
    Active Corporate (7 parents)
    Equity (Company account)
    551,739 GBP2024-01-31
    Officer
    2019-09-16 ~ 2019-12-23
    IIF 11 - Director → ME
  • 27
    IO ELECTRONICS LIMITED
    04384499
    Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (6 parents)
    Officer
    2015-05-14 ~ 2016-07-20
    IIF 39 - Director → ME
    2015-05-14 ~ 2015-06-06
    IIF 8 - Secretary → ME
  • 28
    LINEHILL CORPORATION LTD
    08654402
    Pjr Engineering Ltd, Bourne Works High Street, Collingbourne Ducis, Marlborough, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    2013-09-16 ~ dissolved
    IIF 43 - Director → ME
  • 29
    LINTEL INVESTMENTS LTD
    16008913
    Empire House, Beauchamp Avenue, Kidderminster, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2024-10-28 ~ 2025-06-23
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    LIVE VOICE DATA HOLDINGS LIMITED
    11612589
    1st Floor, Falcon Point Park Plaza, Heath Hayes, Cannock, Staffordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4 GBP2025-01-31
    Officer
    2018-10-09 ~ 2019-07-26
    IIF 27 - Director → ME
    Person with significant control
    2018-10-09 ~ 2022-05-11
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    LIVEWIRE INTEGRATED SERVICES LIMITED
    07569000
    1st Floor Falcon Point Park Plaza, Heath Hayes, Cannock, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,610,134 GBP2025-01-31
    Officer
    2018-10-10 ~ 2019-06-21
    IIF 31 - Director → ME
  • 32
    LIVEWIRE VOICE & DATA COMMUNICATIONS LIMITED
    03815201
    1st Floor Falcon Point Park Plaza, Heath Hayes, Cannock, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,326,563 GBP2025-01-31
    Officer
    2018-10-10 ~ 2019-06-21
    IIF 32 - Director → ME
  • 33
    LVDC HOLDINGS LIMITED
    11612459
    1st Floor, Falcon Point Park Plaza, Heath Hayes, Cannock, Staffordshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2018-10-09 ~ 2019-07-26
    IIF 26 - Director → ME
  • 34
    N.M.S. EUROPE DE LIMITED
    04473882
    52 Anglesey Road, Brownhills, Walsall, West Midlands
    Dissolved Corporate (6 parents)
    Officer
    2002-12-19 ~ dissolved
    IIF 50 - Director → ME
    2007-07-05 ~ dissolved
    IIF 6 - Secretary → ME
    2002-07-29 ~ 2003-06-23
    IIF 4 - Secretary → ME
  • 35
    P.J.R. ENGINEERING LIMITED
    01180414
    Resolve Partners Limited, One America Square, 17 Crosswall, London, England
    Dissolved Corporate (6 parents)
    Officer
    2013-11-01 ~ dissolved
    IIF 42 - Director → ME
  • 36
    PRO-LOGIC LIGHTING AND CONTROL GEAR SPECIALISTS LIMITED
    04426035
    Beaver House, 23-38 Hythe Bridge Street, Oxford
    Dissolved Corporate (10 parents)
    Officer
    2014-11-12 ~ 2015-12-02
    IIF 22 - Director → ME
  • 37
    PROLAN LIMITED
    03941776
    340 Deansgate, Manchester
    Dissolved Corporate (6 parents)
    Officer
    2000-03-22 ~ 2003-02-03
    IIF 7 - Secretary → ME
  • 38
    RETAIL INDUSTRIES LTD - now
    REDNAL INDUSTRIES LIMITED
    - 2009-02-25 01244252
    9 Ensign House Admirals Way, Marsh Wall, London
    Liquidation Corporate (7 parents)
    Officer
    2007-11-30 ~ 2009-02-02
    IIF 53 - Director → ME
  • 39
    RIDGEWAY MANUFACTURING HOLDINGS LTD
    14106297
    Empire House, Beauchamp Avenue, Kidderminster, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4 GBP2023-05-31
    Officer
    2022-05-13 ~ 2025-07-26
    IIF 41 - Director → ME
    Person with significant control
    2024-02-08 ~ 2025-07-26
    IIF 71 - Ownership of shares – 75% or more OE
  • 40
    RIDGEWAY MANUFACTURING INVESTMENTS LTD
    14095390
    Empire House, Beauchamp Avenue, Kidderminster, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4 GBP2023-05-31
    Officer
    2022-05-09 ~ 2025-03-15
    IIF 13 - Director → ME
    Person with significant control
    2022-05-09 ~ 2025-03-15
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
  • 41
    RILFORM LIMITED
    06561066
    Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    994,000 GBP2015-09-30
    Officer
    2008-04-23 ~ 2016-07-20
    IIF 18 - Director → ME
    2008-04-23 ~ 2015-06-06
    IIF 2 - Secretary → ME
  • 42
    ROBE UK LTD
    04678389
    3 Spinney View Stone Circle Road, Round Spinney Industrial Estate, Northampton, Northamptonshire
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    5,165,321 GBP2024-12-31
    Officer
    2005-04-14 ~ 2005-11-25
    IIF 55 - Director → ME
  • 43
    SHAWTRACK LTD
    15030273 14967028
    Empire House, Beauchamp Avenue, Kidderminster, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-07-26 ~ 2025-01-03
    IIF 21 - Director → ME
    Person with significant control
    2023-07-26 ~ 2024-10-05
    IIF 67 - Ownership of shares – 75% or more OE
  • 44
    SJL ASSETS LTD
    12635763
    52 Anglesey Road, Brownhills, Walsall, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    888 GBP2024-05-31
    Officer
    2020-05-30 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2020-05-30 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 74 - Right to appoint or remove directors OE
  • 45
    SMARTWELL ENTERPRISES LTD
    08959686
    Prologic Lighting, Unit 9 Central Business Park, Medway City Estate, Rochester, Kent
    Dissolved Corporate (2 parents)
    Officer
    2014-11-12 ~ 2015-12-12
    IIF 46 - Director → ME
  • 46
    SONIC SERVICES DOORS LIMITED
    07424293
    Kemp House, City Road, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2017-04-07 ~ 2018-06-01
    IIF 44 - Director → ME
    Person with significant control
    2017-04-07 ~ dissolved
    IIF 75 - Ownership of shares – 75% or more OE
  • 47
    SONIC SERVICES LIMITED
    02893001
    C/o Live Recoveries Wentworth House 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (8 parents)
    Officer
    2017-04-07 ~ 2018-06-01
    IIF 45 - Director → ME
  • 48
    SOUTER MARINE LIMITED
    03375390
    Lichfield Place, 435 Lichfield Road, Aston, Birmingham
    Dissolved Corporate (9 parents)
    Officer
    2003-12-16 ~ dissolved
    IIF 3 - Secretary → ME
  • 49
    SPAFIELD DISPLAYS LIMITED
    - now 07479700 02840454
    CBJ DISPLAYS LTD - 2011-01-25
    St James Court, 9/12 St James Parade, Bristol
    Dissolved Corporate (4 parents)
    Equity (Company account)
    198,306 GBP2018-09-30
    Officer
    2019-05-31 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2019-05-31 ~ dissolved
    IIF 73 - Has significant influence or control OE
  • 50
    SPAFIELD ENTERPRISES LTD
    11955097
    The Old Customs House, Church Street, Stourbridge, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2019-04-18 ~ 2024-06-01
    IIF 25 - Director → ME
    Person with significant control
    2019-04-18 ~ 2023-11-10
    IIF 68 - Has significant influence or control OE
  • 51
    STINGNET LIMITED
    08239393
    Office D, Beresford House, Town Quay, Southampton
    Dissolved Corporate (5 parents)
    Officer
    2012-11-22 ~ 2016-07-20
    IIF 56 - Director → ME
  • 52
    STUDIO DUE UK LTD
    05067760
    15 The Green, Ketton, Stamford, Lincolnshire
    Active Corporate (6 parents)
    Equity (Company account)
    28,642 GBP2024-03-31
    Officer
    2005-04-14 ~ 2005-09-26
    IIF 54 - Director → ME
  • 53
    TELLER INVESTMENTS LTD
    08067368
    A & G Precision Engineers Ltd, Unit 1 Diplocks Way, Hailsham, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    2012-10-19 ~ 2014-04-14
    IIF 37 - Director → ME
  • 54
    TRADWALL LIMITED
    06652710
    Rednal Industries Ltd, Mile Oak Works Maesbury Road, Oswestry, Shropshire
    Dissolved Corporate (1 parent)
    Officer
    2008-08-12 ~ dissolved
    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.