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

Mr Ian Christopher Taft

    Related profiles found in government register
  • Mr Ian Christopher Taft
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 54, Stoneton Crescent, Balsall Common, Coventry, CV7 7QS, England

      IIF 1
    • Hamiltons Accountants, 6 Meriden House, Halesowen, B63 3AB, United Kingdom

      IIF 2
    • Meriden House, 6 Great Cornbow, Halesowen, B63 3AB, England

      IIF 3 IIF 4 IIF 5
  • Taft, Ian Christopher
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • Hamiltons Accountants, 6 Meriden House, Great Cornbow, Halesowen, B63 3AB, United Kingdom

      IIF 7
  • Taft, Ian Christopher
    British business consultant born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 2, Grange Cottages, Leamington Road, Southam, CV47 9QE, United Kingdom

      IIF 8
  • Taft, Ian Christopher
    British director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • Hamiltons Accountants, 6 Meriden House, Great Cornbow, Halesowen, B63 3AB, United Kingdom

      IIF 9 IIF 10
    • Hamiltons, Meriden House, 6 Great Cornbow, Halesowen, West Midlands, B63 3AB, England

      IIF 11
  • Mr Ian Christopher Taft
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hamiltons Accountants, 6 Meriden House, Halesowen, B63 3AB, United Kingdom

      IIF 12
    • Hamiltons Accountants, Meriden House, Halesowen, B63 3AB, United Kingdom

      IIF 13
    • Meriden House, 6 Great Cornbow, Halesowen, B63 3AB, England

      IIF 14
    • West Point, Second Floor, Mucklow Office Park, Mucklow Hill, Halesowen, West Midlands, B62 8DY, United Kingdom

      IIF 15 IIF 16 IIF 17
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 21 IIF 22 IIF 23
    • Lambda Court, Haynall Lane, Little Hereford, Ludlow, Shropshire, SY8 4BG, United Kingdom

      IIF 24 IIF 25 IIF 26
  • Taft, Ian Christopher
    British company director born in May 1962

    Registered addresses and corresponding companies
    • 5 Ridge House Ridge Street, Wollaston, Stourbridge, West Midlands, DY8 4QF

      IIF 27
  • Taft, Ian Christopher
    British director born in May 1962

    Registered addresses and corresponding companies
    • 5 Ridge House Ridge Street, Wollaston, Stourbridge, West Midlands, DY8 4QF

      IIF 28
  • Taft, Ian Christopher
    British engineer born in May 1962

    Registered addresses and corresponding companies
    • 5 Ridge House Ridge Street, Wollaston, Stourbridge, West Midlands, DY8 4QF

      IIF 29
  • Taft, Ian Christopher
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • West Point, Second Floor, Mucklow Office Park, Mucklow Hill, Halesowen, West Midlands, B62 8DY, United Kingdom

      IIF 30 IIF 31 IIF 32
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 34 IIF 35 IIF 36
    • Lambda Court, Haynall Lane, Little Hereford, Ludlow, Shropshire, SY8 4BG, United Kingdom

      IIF 37 IIF 38 IIF 39
  • Taft, Ian Christopher
    British business consultant born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • West Point, Second Floor, Mucklow Office Park, Mucklow Hill, Halesowen, West Midlands, B62 8DY, United Kingdom

      IIF 40
  • Taft, Ian Christopher
    British consultant born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Stoneton Crescent, Coventry, CV7 7QS, United Kingdom

      IIF 41 IIF 42
  • Taft, Ian Christopher
    British director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Ashcourt, Kenilworth Road Balsall Common, Coventry, CV7 7JF, United Kingdom

      IIF 43
    • Unit 16 Darwen Enterprise Centre, Railway Road, Darwen, Lancashire, BB3 3EH, England

      IIF 44
    • C/o Hamiltons Accountants And Business Advisors, Meriden House, Cornbow, Halesowen, West Midlands, B63 3AB, England

      IIF 45
    • C/o Hamilton's Accountants, Meriden House 6 Great Cornbow, Halesowen, B63 3AB, United Kingdom

      IIF 46 IIF 47 IIF 48
    • C/o Hamilton's Meriden House, 6 Great Cornbow, Halesowen, B63 3AB, United Kingdom

      IIF 49 IIF 50 IIF 51
    • Hamiltons Accountants, 6 Meriden House, Great Cornbow, Halesowen, B63 3AB, United Kingdom

      IIF 52
    • Meriden House, 6 Great Cornbow, Halesowen, West Midlands, B63 3AB, England

      IIF 53 IIF 54
    • Meriden House, 6 Great Cornbow, Halesowen, West Midlands, B63 6AB

      IIF 55
    • West Point, Second Floor, Mucklow Office Park, Mucklow Hill, Halesowen, West Midlands, B62 8DY, United Kingdom

      IIF 56
  • Taft, Ian Christopher
    British investment director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hamiltons Accountants, Meriden House, 6 Great Cornbow, Halesowen, B63 3AB, United Kingdom

      IIF 57
  • Taft, Ian Christopher
    British business consultant born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Grange Cottages, Leamington Road, Southam, CV47 9QE, United Kingdom

      IIF 58
  • Taft, Ian Christopher

    Registered addresses and corresponding companies
    • 54, Stoneton Crescent, Balsall Common, West Midlands, CV7 7QS, United Kingdom

      IIF 59
    • 54, Stoneton Crescent, Balsall Common, Coventry, CV7 7QS, England

      IIF 60 IIF 61 IIF 62
    • Meriden House, 6 Great Cornbow, Halesowen, West Midlands, B63 3AB, United Kingdom

      IIF 65
  • Taft, Ian
    British director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hamilton's Meriden House, 6 Great Cornbow, Halesowen, B63 3AB, United Kingdom

      IIF 66
child relation
Offspring entities and appointments
Active 17
  • 1
    ACTIVE BUSINESS BROKERS LTD
    09269501
    C/o Hamilton's Accountants, Meriden House 6 Great Cornbow, Halesowen
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7 GBP2015-10-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 2
    ACTIVE BUSINESS SALES LTD
    09269493 04265026
    C/o Hamilton's Accountants, Meriden House 6 Great Cornbow, Halesowen
    Dissolved Corporate (1 parent)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 3
    BROOKSTREET CORPORATE SERVICES LTD
    08488972
    Hamilton's Accountants Meriden House, 6 Great Cornbow, Halesowen
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,035 GBP2015-04-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 4
    EQUINE SADDLE SERVICES LTD
    14920287
    West Point, Second Floor Mucklow Office Park, Mucklow Hill, Halesowen, West Midlands, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    691 GBP2023-06-07 ~ 2024-06-30
    Officer
    2023-06-07 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2023-06-07 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 5
    GOLD CORPORATE SERVICES LIMITED
    - now 05129928
    GOLD ASSET MANAGEMENT LIMITED - 2007-06-18
    Meriden House, 6 Great Cornbow, Halesowen, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2011-07-01 ~ dissolved
    IIF 55 - Director → ME
  • 6
    JACKSON TAFT SECURITIES LTD
    14015558
    West Point Mucklow Office Park, Mucklow Hill, Halesowen, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-03-31
    Officer
    2022-03-31 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2022-03-31 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 7
    MAINSTREAM AUTOMOTIVE GROUP LTD
    10468643
    Hamiltons Accountants 6 Meriden House, Great Cornbow, Halesowen, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    2016-11-08 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 8
    MAINSTREAM DISTRIBUTION LIMITED
    08405178
    Inducta House Fryers Road, Bloxwich, Walsall, West Midlands
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 9
    PENNWOOD SADDLERY LIMITED
    12578742
    West Point, Second Floor Mucklow Office Park, Mucklow Hill, Halesowen, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-04-30
    Officer
    2020-04-29 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2020-04-29 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 10
    REC 2 INVESTMENTS LTD
    07675600
    Meriden House, 6 Great Cornbow, Halesowen, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-05-30 ~ dissolved
    IIF 43 - Director → ME
  • 11
    SADDLE MASTERS EQUESTRIAN RETAILING LTD
    16435443
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-07 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2025-05-07 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 12
    SADDLE MASTERS GROUP HOLDINGS LTD
    14801249
    Lambda Court, Haynall Lane, Little Hereford, Ludlow, Shropshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-04-30
    Officer
    2023-04-14 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2023-04-14 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 13
    SADDLEMASTERS EQUESTRIAN LTD
    16444227 11659138
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-12 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2025-05-12 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 14
    SM RETAIL ONLINE LTD
    - now 11659138
    SADDLE MASTERS EQUESTRIAN LIMITED
    - 2025-05-07 11659138 16444227
    West Point, Second Floor Mucklow Office Park, Mucklow Hill, Halesowen, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    11,538 GBP2023-11-30
    Officer
    2018-11-05 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2018-11-05 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 15
    TAFT CORPORATE ADVISORS LTD
    13310852
    West Point, Second Floor Mucklow Office Park, Mucklow Hill, Halesowen, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    87 GBP2024-04-30
    Officer
    2021-04-03 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2021-04-03 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 16
    TAFT INDUSTRIAL PRODUCTS LTD
    13619900
    West Point, Second Floor Mucklow Office Park, Mucklow Hill, Halesowen, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-09-30
    Person with significant control
    2021-09-14 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 17
    TAFT RETAIL PLC
    13409829
    West Point, Second Floor Mucklow Office Park, Mucklow Hill, Halesowen, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    50,000 GBP2024-05-31
    Officer
    2021-05-20 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2021-05-20 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
Ceased 32
  • 1
    00400692 LIMITED - now
    EMFORM LIMITED
    - 2015-03-03 00400692 05397328
    The Old Halsall Arms, 2 Summerwood Lane Halsall
    Liquidation Corporate (1 parent)
    Officer
    2001-11-22 ~ 2002-02-12
    IIF 29 - Director → ME
  • 2
    A & A JOINERY AND WOODWORKING LIMITED
    03985528
    Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (2 parents)
    Officer
    2016-01-14 ~ 2016-08-24
    IIF 65 - Secretary → ME
  • 3
    ACTIVE BUSINESS BROKERS LTD
    09269501
    C/o Hamilton's Accountants, Meriden House 6 Great Cornbow, Halesowen
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7 GBP2015-10-31
    Officer
    2014-10-17 ~ 2017-06-19
    IIF 48 - Director → ME
  • 4
    ACTIVE BUSINESS SALES LIMITED - now 09269493
    BAQX LIMITED
    - 2004-03-08 04265026
    Meriden House, 6 Great Cornbow, Halesowen, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2002-02-22 ~ 2002-12-12
    IIF 28 - Director → ME
  • 5
    ACTIVE BUSINESS SALES LTD
    09269493 04265026
    C/o Hamilton's Accountants, Meriden House 6 Great Cornbow, Halesowen
    Dissolved Corporate (1 parent)
    Officer
    2014-10-17 ~ 2017-11-01
    IIF 46 - Director → ME
  • 6
    B R M PACKAGING LIMITED
    - now 03180762
    VINEFORT LIMITED - 1997-01-30
    2nd Floor 170 Edmund Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2012-03-29 ~ 2013-04-10
    IIF 45 - Director → ME
  • 7
    BAKERS BROKER LIMITED - now
    NORTHERM RE-CHILL LTD - 2025-07-11
    BROOK MILL BAKERY LTD - 2025-05-09
    CATERTRADE LIMITED - 2025-04-28
    GILBERT'S EQUESTRIAN & COUNTRY LTD
    - 2025-04-14 14792372
    Brook Mill Unit 15 Branch Road, Lower Darwen, Darwen, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,000 GBP2024-04-30
    Officer
    2023-04-11 ~ 2025-04-11
    IIF 34 - Director → ME
    Person with significant control
    2023-04-11 ~ 2025-04-10
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 8
    BAR MOTOR COMPANY LIMITED
    08636761
    Hamiltons Accountants Meriden House, 6 Great Cornbow, Halesowen, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2017-03-30 ~ 2017-03-30
    IIF 58 - Director → ME
    IIF 8 - Director → ME
  • 9
    BRM PACKAGING SUPPLIES LTD
    - now 08031706
    BRM BELPAC LTD
    - 2012-07-06 08031706
    C/o Hamilton's, Meriden House 6 Great Cornbow, Halesowen, England
    Dissolved Corporate (1 parent)
    Officer
    2012-04-16 ~ 2013-04-12
    IIF 49 - Director → ME
  • 10
    BRM TRANSPORT SERVICES LTD
    08032539
    Brm, Lower Walsall Street, Wolverhampton, England
    Dissolved Corporate
    Officer
    2012-04-17 ~ 2012-10-16
    IIF 50 - Director → ME
  • 11
    BROOKSTREET CORPORATE SERVICES LTD
    08488972
    Hamilton's Accountants Meriden House, 6 Great Cornbow, Halesowen
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,035 GBP2015-04-30
    Officer
    2013-04-15 ~ 2017-10-26
    IIF 54 - Director → ME
  • 12
    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 (1 parent)
    Officer
    2015-06-06 ~ 2016-05-18
    IIF 60 - Secretary → ME
  • 13
    CHAINBRIDGE BUILDING PRODUCTS LTD
    09682455
    C/o Hamilton's Accountants Meriden House, 6 Great Cornbow, Halesowen, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-07-13 ~ 2016-08-24
    IIF 59 - Secretary → ME
  • 14
    COMMERCIAL SAFETY SUPPLIES LTD - now
    TAFT ONLINE MARKETING GROUP LTD
    - 2024-05-22 12559616
    50 Princes Street, Ipswich, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,764 GBP2024-04-30
    Officer
    2020-04-16 ~ 2024-05-09
    IIF 40 - Director → ME
    Person with significant control
    2020-04-16 ~ 2024-05-09
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 15
    COUNTRYWIDE PLANT SERVICES LTD
    10146876
    Meriden House, Great Cornbow, Halesowen, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    74,904 GBP2016-06-30
    Officer
    2016-04-26 ~ 2016-06-03
    IIF 42 - Director → ME
    2016-06-03 ~ 2017-06-13
    IIF 64 - Secretary → ME
  • 16
    ICT ASSET LTD
    - now 08032523
    BRM ASSET MANAGEMENT LTD
    - 2013-05-13 08032523
    Unit 16 Darwen Enterprise Centre, Railway Road, Darwen, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2012-04-17 ~ 2017-01-04
    IIF 51 - Director → ME
  • 17
    IO ELECTRONICS LIMITED
    04384499
    Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (1 parent)
    Officer
    2015-06-06 ~ 2016-05-18
    IIF 61 - Secretary → ME
  • 18
    IO TECHNICAL LTD
    09612121
    Unit 16 Darwen Enterprise Centre, Railway Road, Darwen, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-05-28 ~ 2016-06-10
    IIF 44 - Director → ME
  • 19
    J. MINDAL LTD
    07877748
    Brm, Lower Walsall Street, Wolverhampton, United Kingdom
    Dissolved Corporate
    Officer
    2011-12-09 ~ 2013-04-10
    IIF 47 - Director → ME
  • 20
    LAWRENCE & STAMINA LIMITED
    - now 00623655
    BTP COMPONENTS LIMITED
    - 1998-10-09 00623655
    HARVEY & SONS (TANNERS) LIMITED - 1991-01-28
    Buchler Phillips, 4th Floor Aspect Court, 4 Temple Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    1998-08-14 ~ 1999-09-17
    IIF 27 - Director → ME
  • 21
    LCL HOLDINGS LIMITED
    - now 09578303
    KEXMOOR ASSOCIATES LIMITED
    - 2015-06-03 09578303
    Knight House, 11 Castle Hill, Maidenhead, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-05-07 ~ 2015-12-22
    IIF 53 - Director → ME
  • 22
    MAG TECHNICAL SERVICES LTD
    10470562
    Hamiltons Accountants 6 Meriden House, Great Cornbow, Halesowen, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-12-15 ~ 2017-06-29
    IIF 11 - Director → ME
  • 23
    MAINSTREAM AUTOMOTIVE GROUP LTD
    10468643
    Hamiltons Accountants 6 Meriden House, Great Cornbow, Halesowen, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2016-11-08 ~ 2017-06-13
    IIF 52 - Director → ME
  • 24
    MAINSTREAM DISTRIBUTION LIMITED
    08405178
    Inducta House Fryers Road, Bloxwich, Walsall, West Midlands
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2013-02-15 ~ 2017-05-15
    IIF 66 - Director → ME
  • 25
    MOTOR GRUPPE LTD
    10472905
    Hamiltons Accountants 6 Meriden House, Great Cornbow, Halesowen, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-11-10 ~ 2017-10-23
    IIF 10 - Director → ME
    Person with significant control
    2016-12-16 ~ 2017-07-04
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 26
    RILFORM LIMITED
    06561066
    Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    994,000 GBP2015-09-30
    Officer
    2015-06-06 ~ 2016-06-28
    IIF 63 - Secretary → ME
  • 27
    STINGNET LIMITED
    08239393
    Office D, Beresford House, Town Quay, Southampton
    Dissolved Corporate (2 parents)
    Officer
    2015-06-06 ~ 2016-05-18
    IIF 62 - Secretary → ME
  • 28
    STONEPORT HOLDINGS LTD
    10471514
    West Point Mucklow Office Park, Mucklow Hill, Halesowen, West Midlands, England
    Active Corporate (1 parent, 2 offsprings)
    Net Assets/Liabilities (Company account)
    100,000 GBP2020-11-30
    Officer
    2016-11-09 ~ 2017-07-24
    IIF 7 - Director → ME
    Person with significant control
    2016-11-09 ~ 2017-07-04
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 29
    STONEPORT INDUSTRIES LTD
    10473341
    105 Worcester Street, Stourbridge, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    2016-11-10 ~ 2017-06-19
    IIF 9 - Director → ME
  • 30
    TAFT INDUSTRIAL PRODUCTS LTD
    13619900
    West Point, Second Floor Mucklow Office Park, Mucklow Hill, Halesowen, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-09-30
    Officer
    2021-09-14 ~ 2025-01-09
    IIF 56 - Director → ME
  • 31
    THE BOUTIQUE BAKERY LTD - now
    ROBINSONS BAKERY LTD - 2022-09-22 12500514
    RF1 SECURITIES LIMITED
    - 2022-05-23 11661530
    7 Taylor Street, Darwen, England
    Active Corporate
    Equity (Company account)
    14,026 GBP2021-11-30
    Officer
    2018-11-06 ~ 2022-03-11
    IIF 57 - Director → ME
    Person with significant control
    2018-11-06 ~ 2022-03-11
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 32
    UK VEHICLE RENTALS LIMITED
    10149666
    Meriden House Hamiltons Accountants, 6 Great Cornbow, Halesowen, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-27 ~ 2017-06-19
    IIF 41 - Director → ME
    Person with significant control
    2016-04-27 ~ 2017-10-06
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE

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.