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 born in June 1967

    Resident in England

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

      IIF 1 IIF 2 IIF 3
    • icon of address Unit 1, Mount Street Business Park, Nechells, Birmingham, West Midlands, B7 5QU, United Kingdom

      IIF 4
    • icon of address Unit 1 Mount Street Industrial Estate, Mount Street, Nechells, Birmingham, B7 5QU, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 10
    • icon of address Orchards, Talbot Avenue, Sutton Coldfield, B74 3DD, England

      IIF 11
    • icon of address Orchards, Talbot Avenue, Sutton Coldfield, Sutton Coldfield, B74 3DD, United Kingdom

      IIF 12
    • icon of address Orchards, Talbot Avenue, Sutton Coldfield, West Midlands, B74 3DD, England

      IIF 13
    • icon of address Orchards, Talbot Avenue, Sutton Coldfield, West Midlands, B74 3DD, United Kingdom

      IIF 14 IIF 15 IIF 16
  • Williams, Andrew
    British company director born in June 1967

    Resident in England

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

      IIF 21
    • icon of address Garner Street, Etruria, Stoke On Trent, Staffordshire, ST4 7BH

      IIF 22
  • Williams, Andrew
    British director born in June 1967

    Resident in England

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

      IIF 23
    • icon of address Garner Street Business Park, Garner Street, Etruria, Stoke-on-trent, ST4 7BH, England

      IIF 24
    • icon of address Garner Street, Etruria, Stoke-on-trent, Staffordshire, ST4 7BH, England

      IIF 25 IIF 26 IIF 27
    • icon of address Ham Baker Renewables, Garner Street, Etruria, Stoke-on-trent, Staffordshire, ST4 7BH, United Kingdom

      IIF 28
    • icon of address 10, Meadow Close, Sutton Coldfield, B74 3JE, United Kingdom

      IIF 29
    • icon of address 10 Meadow Close, Sutton Coldfield, West Midlands, B74 3JE

      IIF 30 IIF 31 IIF 32
    • icon of address Orchards, Talbot Avenue, Sutton Coldfield, West Midlands, B74 3DD, United Kingdom

      IIF 33
    • icon of address Rose Cottage, Spital Road, Blyth, Worksop, S81 8EF, England

      IIF 34
  • 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
    • icon of address Frp Advisory Llp 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB

      IIF 50
    • icon of address Garner Street Business Park, Garner Street, Etruria, Stoke-on-trent, ST4 7BH, England

      IIF 51
  • Williams, Andrew
    British solicitor born in June 1967

    Resident in England

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

      IIF 52 IIF 53
    • icon of address 10 Meadow Close, Sutton Coldfield, West Midlands, B74 3JE

      IIF 54
    • icon of address 10, Meadow Close, Sutton Coldfield, West Midlands, B74 3JE, United Kingdom

      IIF 55
    • icon of address Orchards, Talbot Avenue, Sutton Coldfield, West Midlands, B74 3DD, England

      IIF 56 IIF 57
  • Wiliams, Andrew
    English managing director born in June 1967

    Resident in England

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

      IIF 58
  • 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
    • icon of address 79 The Crescent, Walsall, WS1 2DA

      IIF 62
  • Williams, Andrew
    British solicitor born in June 1967

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

    Resident in United Kingdom

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

      IIF 68
    • icon of address Unit 1, Mount Street Business Park, Nechells, West Midlands, B7 5QU, United Kingdom

      IIF 69
  • Williams, Andrew
    British

    Registered addresses and corresponding companies
  • Williams, Andrew
    British commercial director

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

      IIF 72 IIF 73 IIF 74
    • icon of address Orchards, Talbot Avenue, Sutton Coldfield, West Midlands, B74 3DD, England

      IIF 75
    • icon of address 55 Brookhouse Road, Walsall, West Midlands, WS5 3AE

      IIF 76
  • Williams, Andrew
    British director

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

      IIF 77
  • Williams, Andrew
    British solicitor

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

    Resident in England

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

      IIF 82
  • Mr Andrew Williams
    British born in June 1967

    Resident in England

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

      IIF 83
    • icon of address Frp Advisory Llp, 170 Edmund Street, Birmingham, B3 2HB

      IIF 84
    • icon of address Unit 1, Mount Street Business Park, Nechells, Birmingham, West Midlands, B7 5QU, United Kingdom

      IIF 85 IIF 86
    • icon of address Unit 1, Washington Street, Netherton, West Midlands, DY2 9PH

      IIF 87
    • icon of address Garner Street Business Park, Garner Street, Etruria, Stoke-on-trent, ST4 7BH

      IIF 88
    • icon of address Garner Street, Garner Street, Etruria, Stoke-on-trent, ST4 7BH

      IIF 89
    • icon of address Orchards, Talbot Avenue, Sutton Coldfield, West Midlands, B74 3DD

      IIF 90
    • icon of address Orchards, Talbot Avenue, Sutton Coldfield, West Midlands, B74 3DD, England

      IIF 91
    • icon of address Rose Cottage, Spital Road, Blyth, Worksop, S81 8EF, England

      IIF 92
  • Williams, Andrew Robert
    British engineer born in June 1967

    Resident in United Kingdom

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

      IIF 93
  • Williams, Andrew

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

      IIF 94 IIF 95 IIF 96
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 100
    • icon of address Unit 1, Mount Street Business Park, Nechells, West Midlands, B7 5QU, United Kingdom

      IIF 101
    • icon of address 1, Garner Street Business Park, Etruria, Stoke On Trent, ST4 7BH, United Kingdom

      IIF 102
    • icon of address Garner Street, Etruria, Stoke On Trent, Staffordshire, ST4 7BH

      IIF 103 IIF 104 IIF 105
    • icon of address Garner St Business Park, Garner Street, Etruria, Stoke-on-trent, ST4 7BH

      IIF 108
    • icon of address 10, Meadow Close, Sutton Coldfield, West Midlands, B74 3JE, United Kingdom

      IIF 109
    • icon of address Orchards, Talbot Avenue, Sutton Coldfield, Sutton Coldfield, B74 3DD, United Kingdom

      IIF 110
    • icon of address Orchards, Talbot Avenue, Sutton Coldfield, West Midlands, B74 3DD, United Kingdom

      IIF 111 IIF 112 IIF 113
    • icon of address 55 Brookhouse Road, Walsall, West Midlands, WS5 3AE

      IIF 119
    • icon of address 79 The Crescent, Walsall, WS1 2DA

      IIF 120
  • Williiams, Andrew

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

      IIF 121
  • Mr Andrew Williams
    English born in June 1967

    Resident in England

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

      IIF 122
  • Williams, Andrew
    United Kingdom director born in June 1967

    Resident in United Kingdom

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

      IIF 123
  • Andrew Williams
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Andrew Williams
    United Kingdom born in June 1967

    Resident in United Kingdom

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

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