1
A&J WATER TREATMENT LIMITED
- now 07831777A & J ACCESS METAL LIMITED - 2012-04-14
Ham Baker Adams Ltd, Garner Street Business Park Garner Street, Etruria, Stoke-on-trent, England
Dissolved Corporate (10 parents)
Officer
2014-12-05 ~ dissolved
IIF 51 - 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 70 - Director → ME
2025-06-20 ~ now
IIF 99 - Secretary → ME
Person with significant control
2025-06-20 ~ now
IIF 131 - Ownership of voting rights - 75% or more → OE
IIF 131 - Right to appoint or remove directors → OE
IIF 131 - Ownership of shares – 75% or more → OE
3
POWERBART LIMITED - 1994-07-11
Garner Street, Etruria, Stoke On Trent, Staffordshire
Dissolved Corporate (26 parents, 2 offsprings)
Officer
2014-03-24 ~ 2017-12-31
IIF 45 - Director → ME
4
Garner Street, Etruria, Stoke On Trent, Staffordshire
Dissolved Corporate (26 parents)
Officer
2014-03-24 ~ 2017-12-31
IIF 40 - Director → ME
2014-03-31 ~ 2017-12-31
IIF 108 - Secretary → ME
5
AL-HIDAAYAH PUBLISHING & DISTRIBUTION LIMITED - now
AL HIDAAYAH PUBLISHING & DISTRIBUTION LIMITED
- 2006-02-20
03121185 436 Coventry Road, Small Heath, Birmingham, West Midlands
Active Corporate (6 parents)
Officer
1995-11-02 ~ 1999-02-23
IIF 73 - Secretary → ME
6
ETCHCO 992 LIMITED
- 1998-11-04
03639062 St Helen's House, King Street, Derby
Dissolved Corporate (5 parents)
Officer
1998-10-22 ~ 1999-07-13
IIF 82 - Secretary → ME
7
C.I.S. (CAST IRON SERVICES) LIMITED
01303919 C/o Atlantic Plastics Limited, Coytrahene Close, Brackla Industrial Estate, Bridgend, Mid Glamorgan, Wales
Dissolved Corporate (25 parents)
Officer
1996-01-23 ~ 1996-09-12
IIF 67 - Director → ME
8
Frp Advisory Llp 2nd Floor, 170 Edmund Street, Birmingham
Dissolved Corporate (5 parents)
Officer
2015-09-17 ~ dissolved
IIF 53 - Director → ME
9
CONCORD INTEGRATED SERVICES LIMITED - now
CONCORD MAINTENANCE LIMITED
- 1997-03-24
02527788 Kroll Advisory Ltd, The Shard 32 London Bridge Street, London
Dissolved Corporate (28 parents)
Officer
1997-02-24 ~ 1997-02-28
IIF 74 - Secretary → ME
10
COTSWOLD ACCESS CHAMBERS LIMITED
11965992 Unit 1 Mount Street Business Park, Nechells, Birmingham, West Midlands, United Kingdom
Active Corporate (2 parents)
Officer
2024-02-01 ~ now
IIF 5 - Director → ME
Person with significant control
2024-02-01 ~ now
IIF 87 - Right to appoint or remove directors as a member of a firm → OE
IIF 87 - Right to appoint or remove directors → OE
IIF 87 - Ownership of voting rights - 75% or more → OE
IIF 87 - Ownership of shares – 75% or more → OE
IIF 87 - Right to appoint or remove directors with control over the trustees of a trust → OE
11
COTSWOLD VALVES FLOW CONTROL LIMITED
14127443 Orchards, Talbot Avenue, Sutton Coldfield, West Midlands, United Kingdom
Active Corporate (1 parent)
Officer
2022-05-24 ~ now
IIF 19 - Director → ME
2022-05-24 ~ now
IIF 115 - Secretary → ME
Person with significant control
2022-05-24 ~ now
IIF 139 - Ownership of voting rights - 75% or more → OE
IIF 139 - Right to appoint or remove directors → OE
IIF 139 - Ownership of shares – 75% or more → OE
12
COTSWOLD VALVE SERVICES LIMITED - 1980-12-31
Unit 1 Mount Street Business Park, Nechells, Birmingham, England
Active Corporate (14 parents, 2 offsprings)
Officer
2024-08-30 ~ now
IIF 3 - Director → ME
13
Buntsford Hill Business Park, Buntsford, Bromsgrove, Worcestershire
Active Corporate (5 parents)
Officer
1998-05-20 ~ 1998-05-20
IIF 66 - Director → ME
1998-05-20 ~ 1998-05-20
IIF 81 - Secretary → ME
14
Garner Street, Etruria, Stoke On Trent, Staffordshire
Dissolved Corporate (15 parents)
Officer
2014-03-24 ~ 2017-12-31
IIF 43 - Director → ME
15
Garner Street Business Park Garner Street, Etruria, Stoke-on-trent
Dissolved Corporate (1 parent)
Officer
2014-05-29 ~ dissolved
IIF 55 - Director → ME
Person with significant control
2016-05-29 ~ dissolved
IIF 91 - Ownership of voting rights - 75% or more → OE
IIF 91 - Ownership of shares – 75% or more → OE
16
Garner Street Garner Street, Etruria, Stoke-on-trent
Dissolved Corporate (1 parent)
Officer
2014-05-29 ~ dissolved
IIF 54 - Director → ME
Person with significant control
2016-05-29 ~ dissolved
IIF 92 - Ownership of shares – 75% or more → OE
IIF 92 - Ownership of voting rights - 75% or more → OE
17
Orchards, Talbot Avenue, Sutton Coldfield, West Midlands, England
Active Corporate (1 parent)
Officer
2015-07-16 ~ now
IIF 16 - Director → ME
Person with significant control
2016-07-14 ~ now
IIF 94 - Ownership of shares – 75% or more → OE
18
EAVES MACHINING AND FABRICATION LTD
- now 06790441KEMPSTER ENGINEERING LIMITED
- 2016-02-25
06790441 Frp Advisory Llp, 170 Edmund Street, Birmingham
Dissolved Corporate (1 parent)
Officer
2009-01-14 ~ dissolved
IIF 33 - Director → ME
Person with significant control
2017-01-14 ~ dissolved
IIF 85 - Ownership of shares – 75% or more → OE
19
ECONOMICAL ALTERNATE SOLUTIONS LIMITED
08571514 Orchards, Talbot Avenue, Sutton Coldfield, West Midlands
Dissolved Corporate (1 parent)
Officer
2013-06-17 ~ dissolved
IIF 59 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 93 - Ownership of shares – 75% or more → OE
20
Frp Advisory Llp, 170 Edmund Street, Birmingham
Dissolved Corporate (5 parents, 9 offsprings)
Officer
2006-06-30 ~ dissolved
IIF 52 - Director → ME
2006-06-30 ~ dissolved
IIF 75 - Secretary → ME
Person with significant control
2016-08-27 ~ dissolved
IIF 86 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 86 - Ownership of voting rights - More than 25% but not more than 50% → OE
21
Frp Advisory Llp Ashcroft House, Ervington Court, Meridian Business Park, Leicester
Dissolved Corporate (4 parents)
Officer
2014-07-22 ~ dissolved
IIF 26 - Director → ME
22
C/o Kroll Advisory Ltd The Chancery 58, Spring Gardens, Manchester
Dissolved Corporate (13 parents)
Officer
2014-03-28 ~ 2017-11-30
IIF 49 - Director → ME
23
Garner Street Business Park Garner Street, Etruria, Stoke-on-trent
Dissolved Corporate (2 parents)
Officer
2013-11-14 ~ dissolved
IIF 32 - Director → ME
24
FLOW CONTROL COMPANY LIMITED
- now 02673885SPINDIZZY LIMITED - 1992-02-25
Unit 1 Mount Street Business Park, Nechells, Birmingham, England
Active Corporate (10 parents)
Officer
2024-08-30 ~ now
IIF 1 - Director → ME
25
Unit 1 Mount Street Business Park, Nechells, Birmingham, England
Active Corporate (7 parents, 2 offsprings)
Officer
2024-08-30 ~ now
IIF 2 - Director → ME
26
48 Station Street, Ashbourne, Derbyshire, United Kingdom
Dissolved Corporate (6 parents)
Officer
1997-02-21 ~ 1997-02-27
IIF 68 - Director → ME
1997-02-21 ~ 1997-02-27
IIF 123 - Secretary → ME
27
Orchards, Talbot Avenue, Sutton Coldfield, England
Active Corporate (1 parent)
Officer
2018-08-13 ~ now
IIF 14 - Director → ME
Person with significant control
2018-08-13 ~ now
IIF 125 - Has significant influence or control → OE
28
HAM BAKER PIPELINES LIMITED - 2005-06-02
CERANA LIMITED - 2004-12-20
Garner Street, Etruria, Stoke On Trent, Staffordshire
Dissolved Corporate (15 parents)
Officer
2014-03-24 ~ 2017-12-31
IIF 46 - Director → ME
2014-03-28 ~ 2017-12-31
IIF 107 - Secretary → ME
29
HAM BAKER FLOW CONTROL LIMITED - 2010-09-23
HAM BAKER HARTLEY LIMITED
- 2005-06-02
04307534 Frp Advisory Llp 2nd Floor, 170 Edmund Street, Birmingham
Dissolved Corporate (19 parents, 1 offspring)
Officer
2013-09-26 ~ dissolved
IIF 24 - Director → ME
2001-10-19 ~ 2003-02-28
IIF 61 - Director → ME
2014-03-31 ~ dissolved
IIF 124 - Secretary → ME
2001-10-19 ~ 2003-02-28
IIF 78 - Secretary → ME
30
HAM BAKER CONTROL SYSTEMS LIMITED
09540431 Garner Street Business Park Garner Street, Etruria, Stoke-on-trent, England
Dissolved Corporate (3 parents)
Officer
2015-04-14 ~ dissolved
IIF 27 - Director → ME
31
Orchards, Talbot Avenue, Sutton Coldfield, West Midlands, United Kingdom
Active Corporate (1 parent)
Officer
2022-11-09 ~ now
IIF 21 - Director → ME
2022-11-09 ~ now
IIF 119 - Secretary → ME
Person with significant control
2022-11-09 ~ now
IIF 137 - Ownership of shares – 75% or more → OE
IIF 137 - Right to appoint or remove directors → OE
IIF 137 - Ownership of voting rights - 75% or more → OE
32
ENSCO 1219 LIMITED
- 2017-02-16
10583983 C/o Kroll Advisory The Chancery 58, Spring Gardens, Manchester
Dissolved Corporate (17 parents, 11 offsprings)
Officer
2017-02-10 ~ 2017-11-30
IIF 28 - Director → ME
33
HAM BAKER HARTLEY LIMITED
- now 03628320HAM BAKER FLOW CONTROL LIMITED - 2005-06-02
CIVIL & BUILDING SUPPLIES LIMITED - 2004-12-20
CERANA LIMITED - 1998-12-07
Garner Street, Etruria, Stoke On Trent, Staffordshire
Dissolved Corporate (15 parents)
Officer
2014-03-24 ~ 2017-12-31
IIF 38 - Director → ME
34
HAM BAKER INDUSTRIAL VALVES LIMITED
14473240 Orchards, Talbot Avenue, Sutton Coldfield, West Midlands, United Kingdom
Active Corporate (1 parent)
Officer
2022-11-09 ~ now
IIF 23 - Director → ME
2022-11-09 ~ now
IIF 117 - Secretary → ME
Person with significant control
2022-11-09 ~ now
IIF 136 - Ownership of voting rights - 75% or more → OE
IIF 136 - Ownership of shares – 75% or more → OE
IIF 136 - Right to appoint or remove directors → OE
35
ENSCO 1220 LIMITED
- 2017-02-16
10599057 C/o Kroll Advisory The Chancery 58, Spring Gardens, Manchester
Dissolved Corporate (15 parents, 1 offspring)
Officer
2017-02-10 ~ 2017-11-30
IIF 29 - Director → ME
36
Unit 1 Mount Street Industrial Estate Mount Street, Nechells, Birmingham, United Kingdom
Active Corporate (1 parent)
Officer
2022-12-12 ~ now
IIF 10 - Director → ME
2022-12-12 ~ now
IIF 100 - Secretary → ME
Person with significant control
2022-12-12 ~ now
IIF 129 - Right to appoint or remove directors → OE
IIF 129 - Ownership of voting rights - 75% or more → OE
IIF 129 - Ownership of shares – 75% or more → OE
37
HAM BAKER PIPELINES LIMITED
- now 02871293OLYMPIC PIPELINE PRODUCTS LIMITED - 2005-06-02
Garner Street, Etruria, Stoke On Trent, Staffordshire
Dissolved Corporate (14 parents)
Officer
2014-03-24 ~ 2017-12-31
IIF 42 - Director → ME
38
ROBAN DUCTILE WELDING LIMITED
- 2012-03-20
03847363GALAXY ENGINEERING LIMITED
- 1999-11-01
03847363 Garner Street, Etruria, Stoke On Trent, Staffordshire
Dissolved Corporate (18 parents)
Officer
1999-10-20 ~ 2003-02-28
IIF 64 - Director → ME
2014-03-24 ~ 2017-12-31
IIF 41 - Director → ME
1999-10-20 ~ 2003-02-28
IIF 79 - Secretary → ME
39
Ham Baker Renewables Garner Street, Etruria, Stoke-on-trent, Staffordshire, United Kingdom
Dissolved Corporate (3 parents)
Officer
2015-06-17 ~ dissolved
IIF 31 - Director → ME
40
1 Garner Street Business Park, Etruria, Stoke On Trent, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-02-13 ~ dissolved
IIF 126 - Director → ME
2017-02-13 ~ dissolved
IIF 105 - Secretary → ME
Person with significant control
2017-02-13 ~ dissolved
IIF 144 - Right to appoint or remove directors → OE
IIF 144 - Ownership of shares – 75% or more → OE
IIF 144 - Ownership of voting rights - 75% or more → OE
41
Unit 1 Mount Street Industrial Estate Mount Street, Nechells, Birmingham, United Kingdom
Active Corporate (1 parent)
Officer
2022-12-12 ~ now
IIF 11 - Director → ME
2022-12-12 ~ now
IIF 97 - Secretary → ME
Person with significant control
2022-12-12 ~ now
IIF 132 - Ownership of voting rights - 75% or more → OE
IIF 132 - Right to appoint or remove directors → OE
IIF 132 - Ownership of shares – 75% or more → OE
42
Orchards, Talbot Avenue, Sutton Coldfield, West Midlands, United Kingdom
Active Corporate (1 parent)
Officer
2022-11-09 ~ now
IIF 17 - Director → ME
2022-11-09 ~ now
IIF 120 - Secretary → ME
Person with significant control
2022-11-09 ~ now
IIF 138 - Ownership of voting rights - 75% or more → OE
IIF 138 - Right to appoint or remove directors → OE
IIF 138 - Ownership of shares – 75% or more → OE
43
CERANA HOLDINGS LIMITED - 2005-01-04
Garner Street, Etruria, Stoke On Trent, Staffordshire
Dissolved Corporate (22 parents, 9 offsprings)
Officer
2013-09-26 ~ 2018-04-16
IIF 25 - Director → ME
2014-03-31 ~ 2018-04-16
IIF 106 - Secretary → ME
44
HIBAR FLOOD SYSTEMS LIMITED
- now 05584406REPEL (WALES) LIMITED - 2008-04-16
1 Washington Street, Netherton, West Midlands, England
Dissolved Corporate (9 parents)
Officer
2011-12-22 ~ dissolved
IIF 60 - Director → ME
45
INDUSTRIAL PENSTOCKS AND VALVES LIMITED
14495942 Orchards, Talbot Avenue, Sutton Coldfield, West Midlands, United Kingdom
Active Corporate (1 parent)
Officer
2022-11-21 ~ now
IIF 22 - Director → ME
2022-11-21 ~ now
IIF 114 - Secretary → ME
Person with significant control
2022-11-21 ~ now
IIF 142 - Ownership of shares – 75% or more → OE
IIF 142 - Ownership of voting rights - 75% or more → OE
IIF 142 - Right to appoint or remove directors → OE
46
INDUSTRIAL PIPELINE SOLUTIONS LIMITED
05168577 Garner Street Business Park Garner Street, Etruria, Stoke-on-trent, England
Active Corporate (16 parents)
Officer
2006-06-30 ~ 2017-11-30
IIF 13 - Director → ME
2006-06-30 ~ 2017-11-30
IIF 72 - Secretary → ME
47
INDUSTRIAL PIPELINE SUPPLIES LIMITED
04476053 30 New John Street West, Birmingham, England
Active Corporate (3 parents)
Officer
2002-07-03 ~ 2006-06-30
IIF 122 - Secretary → ME
48
INDUSTRIAL VALVES AND PENSTOCKS LIMITED
14508751 Unit 1 Mount Street Industrial Estate Mount Street, Nechells, Birmingham, United Kingdom
Active Corporate (1 parent)
Officer
2022-11-28 ~ now
IIF 7 - Director → ME
2022-11-28 ~ now
IIF 102 - Secretary → ME
Person with significant control
2022-11-28 ~ now
IIF 130 - Ownership of shares – 75% or more → OE
IIF 130 - Ownership of voting rights - 75% or more → OE
IIF 130 - Right to appoint or remove directors → OE
49
INDUSTRIAL VALVES FLOW CONTROL LIMITED
13099172 Unit 1 Mount Street Business Park, Nechells, Birmingham, West Midlands, United Kingdom
Active Corporate (2 parents)
Officer
2025-12-15 ~ now
IIF 6 - Director → ME
Person with significant control
2022-10-14 ~ now
IIF 89 - Ownership of voting rights - 75% or more → OE
IIF 89 - Right to appoint or remove directors → OE
IIF 89 - Ownership of shares – 75% or more → OE
50
MEAUJO (565) LIMITED
- 2002-10-01
04316172 Garner Street, Etruria, Stoke On Trent, Staffordshire
Dissolved Corporate (16 parents)
Officer
2002-09-03 ~ 2003-02-28
IIF 62 - Director → ME
2014-03-24 ~ 2017-12-31
IIF 47 - Director → ME
2014-03-31 ~ 2017-12-31
IIF 110 - Secretary → ME
51
IP REALISATIONS 2022 LIMITED - now
INDUSTRIAL PENSTOCKS LIMITED
- 2022-11-22
05017891 Garner Street Business Park Garner Street, Etruria, Stoke-on-trent
Dissolved Corporate (16 parents)
Officer
2007-06-30 ~ 2017-11-30
IIF 58 - Director → ME
2006-06-30 ~ 2017-11-30
IIF 77 - Secretary → ME
52
TOTAL TRAINING CONSULTANCY SERVICES LIMITED
- 2012-10-22
07013737 Orchards, Talbot Avenue, Sutton Coldfield, West Midlands
Dissolved Corporate (2 parents)
Officer
2009-09-09 ~ dissolved
IIF 56 - Director → ME
53
Garner Street Business Park Garner Street, Etruria, Stoke-on-trent, England
Dissolved Corporate (13 parents)
Officer
2008-11-19 ~ 2017-11-30
IIF 34 - Director → ME
54
Unit 1 Mount Street Industrial Estate Mount Street, Nechells, Birmingham, United Kingdom
Active Corporate (1 parent)
Officer
2023-12-13 ~ now
IIF 18 - Director → ME
2023-12-13 ~ now
IIF 118 - Secretary → ME
Person with significant control
2023-12-13 ~ now
IIF 143 - Ownership of shares – 75% or more → OE
IIF 143 - Ownership of voting rights - 75% or more → OE
IIF 143 - Right to appoint or remove directors → OE
55
IVL REALISATIONS 2022 LIMITED - now
INDUSTRIAL VALVES LIMITED
- 2022-11-22
04270582 C/o Kroll Advisory Ltd The Chancery, 58 Spring Gardens, Manchester
Dissolved Corporate (20 parents, 2 offsprings)
Officer
2006-06-30 ~ 2017-11-30
IIF 50 - Director → ME
2006-06-30 ~ 2017-11-30
IIF 76 - Secretary → ME
56
Unit 1 Mount Street Industrial Estate Mount Street, Nechells, Birmingham, United Kingdom
Active Corporate (1 parent)
Officer
2022-11-28 ~ now
IIF 8 - Director → ME
2022-11-28 ~ now
IIF 101 - Secretary → ME
Person with significant control
2022-11-28 ~ now
IIF 127 - Right to appoint or remove directors → OE
IIF 127 - Ownership of shares – 75% or more → OE
IIF 127 - Ownership of voting rights - 75% or more → OE
57
IVP REALISATIONS 2022 LIMITED - now
INDUSTRIAL VALVES AND PENSTOCKS LIMITED
- 2022-11-22
10585398 Garner Street, Etruria, Stoke-on-trent, Staffordshire, England
Dissolved Corporate (6 parents)
Officer
2017-02-14 ~ 2017-12-31
IIF 30 - Director → ME
58
Orchards, Talbot Avenue, Sutton Coldfield, West Midlands, United Kingdom
Active Corporate (1 parent)
Officer
2021-11-04 ~ now
IIF 20 - Director → ME
2021-11-04 ~ now
IIF 116 - Secretary → ME
Person with significant control
2021-11-04 ~ now
IIF 141 - Ownership of shares – 75% or more → OE
IIF 141 - Ownership of voting rights - 75% or more → OE
IIF 141 - Right to appoint or remove directors → OE
59
Orchards Talbot Avenue, Sutton Coldfield, Sutton Coldfield, United Kingdom
Active Corporate (1 parent)
Officer
2020-06-19 ~ now
IIF 15 - Director → ME
2020-06-19 ~ now
IIF 113 - Secretary → ME
Person with significant control
2020-06-19 ~ now
IIF 135 - Right to appoint or remove directors → OE
IIF 135 - Ownership of voting rights - 75% or more → OE
IIF 135 - Ownership of shares – 75% or more → OE
60
KVE REALISATIONS 2022 LIMITED - now
KEMPSTER VALVES & ENGINEERING LIMITED
- 2022-11-22
06753836 Garner Street Business Park Garner Street, Etruria, Stoke-on-trent, England
Dissolved Corporate (5 parents)
Officer
2008-11-19 ~ 2017-12-31
IIF 35 - Director → ME
Person with significant control
2016-11-19 ~ 2017-10-25
IIF 90 - Ownership of shares – 75% or more → OE
IIF 90 - Ownership of shares – 75% or more as a member of a firm → OE
61
LITTLE ASTON GREEN BELT PROTECTION LIMITED
16673991 Unit 1 Mount Street Business Park, Nechells, West Midlands, United Kingdom
Active Corporate (1 parent)
Officer
2025-08-27 ~ now
IIF 71 - Director → ME
2025-08-27 ~ now
IIF 104 - Secretary → ME
Person with significant control
2025-08-27 ~ now
IIF 134 - Right to appoint or remove directors → OE
IIF 134 - Ownership of voting rights - 75% or more → OE
62
77 Bohemia Road, St Leonards On Sea, East Sussex, England
Dissolved Corporate (2 parents)
Officer
2012-04-30 ~ dissolved
IIF 96 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 84 - Ownership of shares – 75% or more → OE
63
PAGET RANGERS FOOTBALL CLUB LIMITED
12873482 62 Lingard Road, Sutton Coldfield, England
Dissolved Corporate (2 parents)
Officer
2020-09-11 ~ 2024-07-23
IIF 36 - Director → ME
2020-09-11 ~ 2024-07-23
IIF 121 - Secretary → ME
Person with significant control
2020-09-11 ~ dissolved
IIF 140 - Ownership of voting rights - 75% or more → OE
IIF 140 - Right to appoint or remove directors → OE
64
Unit 1 Mount Street Industrial Estate Mount Street, Nechells, Birmingham, United Kingdom
Active Corporate (1 parent)
Officer
2023-09-26 ~ now
IIF 9 - Director → ME
2023-09-26 ~ now
IIF 98 - Secretary → ME
Person with significant control
2023-09-26 ~ now
IIF 128 - Right to appoint or remove directors → OE
IIF 128 - Ownership of voting rights - 75% or more → OE
IIF 128 - Ownership of shares – 75% or more → OE
65
10 Meadow Close, Sutton Coldfield
Dissolved Corporate (3 parents)
Officer
2010-10-11 ~ dissolved
IIF 57 - Director → ME
2010-10-11 ~ dissolved
IIF 112 - Secretary → ME
66
SIMON HARTLEY FLOW CONTROL LIMITED
11725353 Orchards, Talbot Avenue, Sutton Coldfield, United Kingdom
Active Corporate (1 parent)
Officer
2018-12-13 ~ now
IIF 12 - Director → ME
2018-12-13 ~ now
IIF 103 - Secretary → ME
Person with significant control
2018-12-13 ~ now
IIF 133 - Ownership of voting rights - 75% or more → OE
IIF 133 - Ownership of shares – 75% or more → OE
IIF 133 - Right to appoint or remove directors → OE
67
MEAUJO (560) LIMITED
- 2001-11-20
04302679 Garner Street, Etruria, Stoke On Trent, Staffordshire
Dissolved Corporate (16 parents)
Officer
2014-03-24 ~ 2017-12-31
IIF 44 - Director → ME
2001-11-02 ~ 2003-07-31
IIF 63 - Director → ME
68
The Coach House, Whatley Court Yard, Whatley, Frome, Somerset
Active Corporate (5 parents)
Officer
1996-12-27 ~ 1998-01-01
IIF 65 - Director → ME
1996-12-27 ~ 1998-01-01
IIF 80 - Secretary → ME
69
THREE STAR ENVIRONMENTAL LIMITED
- now 04234426LIMCO EIGHTY LIMITED - 2001-08-10
Garner Street, Etruria, Stoke On Trent, Staffordshire
Dissolved Corporate (16 parents)
Officer
2014-03-24 ~ 2017-12-31
IIF 39 - Director → ME
2014-04-01 ~ 2017-12-31
IIF 109 - Secretary → ME
70
Rose Cottage Spital Road, Blyth, Worksop, England
Dissolved Corporate (2 parents)
Officer
2022-02-11 ~ dissolved
IIF 37 - Director → ME
Person with significant control
2022-02-11 ~ dissolved
IIF 95 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 95 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 95 - Right to appoint or remove directors → OE
71
Unit 1 Mount Street Business Park, Nechells, Birmingham, West Midlands, United Kingdom
Active Corporate (2 parents)
Officer
2025-12-15 ~ now
IIF 4 - Director → ME
Person with significant control
2026-01-01 ~ now
IIF 88 - Right to appoint or remove directors → OE
IIF 88 - Ownership of voting rights - 75% or more → OE
IIF 88 - Ownership of shares – 75% or more → OE
72
WILLICOTE PASTURES MANAGEMENT LIMITED
03272419 Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
Active Corporate (14 parents)
Officer
1996-10-28 ~ 1996-10-28
IIF 69 - Director → ME
1996-10-28 ~ 1996-10-28
IIF 83 - Secretary → ME
73
Garner St Business Park Garner Street, Etruria, Stoke-on-trent
Dissolved Corporate (13 parents)
Officer
2014-03-24 ~ 2017-12-31
IIF 48 - Director → ME
2014-04-01 ~ 2017-12-31
IIF 111 - Secretary → ME