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

Wright, Michael

    Related profiles found in government register
  • Wright, Michael
    British accountant born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • 312 Ripponden Road, Oldham, Lancashire, OL4 2NY, England

      IIF 1
  • Wright, Michael
    British director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • 323 Katherine Street, Ashton Under Lyne, Lancashire, OL6 7AE, England

      IIF 2
    • 81, Taunton Road, Ashton-under-lyne, Lancashire, OL7 9EB, England

      IIF 3
    • 81 Taunton Road, Taunton Road, Ashton-under-lyne, Lancashire, OL7 9EB, England

      IIF 4
    • James House, 312 Ripponden Road, Oldham, Lancs, OL4 2NY, England

      IIF 5
  • Wright, Michael
    British managing director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • James House, 312 Ripponden Rd, Oldham, OL4 2NY

      IIF 6
    • James House, 312 Ripponden Road, Oldham, OL4 2NY, England

      IIF 7
  • Wright, Micheal
    British commercial director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • 312, Ripponden Road, Oldham, OL4 2NY, England

      IIF 8
  • Wright, Micheal
    British company director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • 312, Ripponden Road, Oldham, OL4 2NY, England

      IIF 9
  • Wright, Michael Anthony
    British company director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • Arbor House, Broadway North, Walsall, West Midlands, WS1 2AN, United Kingdom

      IIF 10
  • Wright, Michael Anthony
    British director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • 15-17 Church Street, Stourbridge, West Midlands, DY8 1LU, United Kingdom

      IIF 11
  • Wright, Michael Randolf
    British commercial director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • Swan Building Floor 1, Swan Street, Swan Building Floor 1, Manchester, M4 5JW, England

      IIF 12
    • 312, Ripponden Road, Oldham, OL4 2NY, England

      IIF 13
    • James House, 312 Ripponden Road, Oldham, OL4 2NY, England

      IIF 14
    • James House, 312a Ripponden Road, Oldham, OL4 2NY, England

      IIF 15
    • 31, Broadacre, Stalybridge, Cheshire, SK15 2TX, United Kingdom

      IIF 16
  • Wright, Michael Randolf
    British company director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • 81, Taunton Road, Ashton-under-lyne, Lancashire, OL7 9EB, England

      IIF 17
    • C/o Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG

      IIF 18
    • C/o Connaghton & Co, Boulton House, Second Floor 17-21 Chorton Street, Manchester, M1 3HY, England

      IIF 19
    • 312, Ripponden Road, Oldham, OL4 2NY, England

      IIF 20 IIF 21
    • James House, 312 Ripponden Road, Oldham, Lancashire, OL4 2NY, United Kingdom

      IIF 22
    • James House, 312 Ripponden Road, Oldham, OL4 2NY, United Kingdom

      IIF 23
    • Unit 1, Hammond Avenue, Whitehill Industrial Estate, Stockport, SK4 1PQ, England

      IIF 24
  • Wright, Michael Randolf
    British director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • 81, Taunton Road, Ashton-under-lyne, OL7 9EB, England

      IIF 25
    • Cobblestones, 3 Park View, Cartmel, Grange-over-sands, LA11 6QF, United Kingdom

      IIF 26
    • 312, Ripponden Road, Oldham, OL4 2NY, United Kingdom

      IIF 27
    • 312 Ripponden Road, Ripponden Road, Oldham, Lancashire, OL4 2NY, United Kingdom

      IIF 28
    • James House, 312 Ripponden Road, Oldham, OL4 2NY

      IIF 29
  • Wright, Michael Randolf
    British managing director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
  • Wright, Michael Randolf
    British non exec director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • 26, Ashton Road, Denton, Manchester, M34 3EX, England

      IIF 34
  • Wright, Michael
    British director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wright, Michael
    British

    Registered addresses and corresponding companies
    • 81 Taunton Road, Ashton Under Lyne, Lancashire, OL7 9EB

      IIF 41
  • Mr Michael Wright
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • Suite 701, 151 West George Street, Glasgow, G2 2JJ

      IIF 42
    • 312, Ripponden Road, Oldham, OL4 2NY, England

      IIF 43 IIF 44
    • Arbor House, Broadway North, Walsall, West Midlands, WS1 2AN

      IIF 45
  • Wright, Michael Anthony
    British

    Registered addresses and corresponding companies
    • Suite 701, 151 West George Street, Glasgow, G2 2JJ

      IIF 46
    • Arbor House, Broadway North, Walsall, West Midlands, WS1 2AN, United Kingdom

      IIF 47 IIF 48
    • 108a Amos Lane, Wolverhampton, West Midlands, WV11 1LZ

      IIF 49
    • 52 Prestwood Road West, Wednesfield, Wolverhampton, West Midlands, WV11 1HL

      IIF 50 IIF 51 IIF 52
  • Wright, Michael Anthony
    British company director

    Registered addresses and corresponding companies
    • Arbor House, Broadway North, Walsall, West Midlands, WS1 2AN

      IIF 54
  • Wright, Michael Anthony
    British accountant born in September 1959

    Registered addresses and corresponding companies
    • 52 Prestwood Road West, Wednesfield, Wolverhampton, West Midlands, WV11 1HL

      IIF 55
  • Wright, Michael Anthony

    Registered addresses and corresponding companies
    • Arbor House, Broadway North, Walsall, West Midlands, WS1 2AN, United Kingdom

      IIF 56
  • Wright, Michael Randolf

    Registered addresses and corresponding companies
    • 312 Ripponden Road, Ripponden Road, Oldham, Lancashire, OL4 2NY, United Kingdom

      IIF 57
  • Wright, Michael

    Registered addresses and corresponding companies
    • James House, 312 Ripponden Road, Oldham, OL4 2NY

      IIF 58
    • Beacon Roadways, Timmis Road, Lye, Stourbridge, West Midlands, DY9 7BQ, United Kingdom

      IIF 59
  • Wright, Michael Anthony
    British accountant born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 108a Amos Lane, Wolverhampton, West Midlands, WV11 1LZ

      IIF 60
  • Wright, Michael Anthony
    British company director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Beacon Roadways, Timmis Road, Lye, Stourbridge, West Midlands, DY9 7BQ, United Kingdom

      IIF 61
    • Arbor House, Broadway North, Walsall, West Midlands, WS1 2AN

      IIF 62
    • 108a, Amos Lane, Wolverhampton, WV11 1LZ

      IIF 63
    • 108a Amos Lane, Wolverhampton, West Midlands, WV11 1LZ

      IIF 64
  • Wright, Michael Anthony
    British director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 701, 151 West George Street, Glasgow, G2 2JJ, United Kingdom

      IIF 65
    • Arbor House, Broadway North, Walsall, WS1 2AN, United Kingdom

      IIF 66
  • Wright, Michael Anthony
    British finance director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Arbor House, Broadway North, Walsall, West Midlands, WS1 2AN, United Kingdom

      IIF 67 IIF 68
  • Mr Michael Anthony Wright
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • 15-17 Church Street, Stourbridge, West Midlands, DY8 1LU, United Kingdom

      IIF 69
    • 36, Prestwood Road West, Wolverhampton, WV11 1HN, England

      IIF 70
  • Mr Michael Randolf Wright
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • 323 Katherine Street, Ashton Under Lyne, Lancashire, OL6 7AE, England

      IIF 71
    • 81, Taunton Road, Ashton-under-lyne, Lancashire, OL7 9EB, England

      IIF 72 IIF 73
    • 81, Taunton Road, Ashton-under-lyne, OL7 9EB, England

      IIF 74
    • Cobblestones, 3 Park View, Grange-over-sands, LA11 6QF, United Kingdom

      IIF 75
    • Swan Building Floor 1, Swan Street, Swan Building Floor 1, Manchester, M4 5JW, England

      IIF 76
    • 312 Ripponden Road, Oldham, Lancashire, OL4 2NY, England

      IIF 77
    • 312, Ripponden Road, Oldham, OL4 2NY, England

      IIF 78 IIF 79
    • 312, Ripponden Road, Oldham, OL4 2NY, United Kingdom

      IIF 80
    • 312 Ripponden Road, Ripponden Road, Oldham, OL4 2NY, United Kingdom

      IIF 81
    • James House, 312 Ripponden Rd, Oldham, OL4 2NY

      IIF 82
    • James House, 312 Ripponden Road, Oldham, Lancashire, OL4 2NY, United Kingdom

      IIF 83 IIF 84 IIF 85
    • James House, 312 Ripponden Road, Oldham, Lancs, OL4 2NY, England

      IIF 88
    • James House, 312 Ripponden Road, Oldham, OL4 2NY, England

      IIF 89
    • James House, 312 Ripponden Road, Oldham, OL4 2NY, United Kingdom

      IIF 90
    • Unit 1, Hammond Avenue, Whitehill Industrial Estate, Stockport, SK4 1PQ, England

      IIF 91
  • Mr Michael Wright
    British born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Michael Anthony Wright
    British born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Beacon Roadways, Timmis Road, Lye, Stourbridge, West Midlands, DY9 7BQ, England

      IIF 97
    • Arbor House, Broadway North, Walsall, WS1 2AN, United Kingdom

      IIF 98
    • Arbor House, Broadway North, Walsall, West Midlands, WS1 2AN, England

      IIF 99
child relation
Offspring entities and appointments
Active 23
  • 1
    James House, 312 Ripponden Road, Oldham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    9,396 GBP2024-04-30
    Officer
    2020-04-29 ~ now
    IIF 26 - director → ME
    Person with significant control
    2020-04-29 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 2
    James House, 312 Ripponden Road, Oldham, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-02-10 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2022-02-10 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 3
    31 Broadacre, Stalybridge, Cheshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-01-18 ~ dissolved
    IIF 16 - director → ME
  • 4
    312 Ripponden Road, Oldham, England
    Corporate (2 parents)
    Equity (Company account)
    17,298 GBP2022-10-31
    Officer
    2024-07-07 ~ now
    IIF 9 - director → ME
  • 5
    81 Taunton Road, Ashton-under-lyne, England
    Corporate (2 parents)
    Officer
    2017-03-30 ~ now
    IIF 25 - director → ME
    Person with significant control
    2017-03-30 ~ now
    IIF 74 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    312 Ripponden Road Ripponden Road, Oldham, Lancashire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-02 ~ now
    IIF 28 - director → ME
    2024-10-02 ~ now
    IIF 57 - secretary → ME
    Person with significant control
    2024-10-02 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 7
    81 Taunton Road, Ashton-under-lyne, Lancashire, England
    Dissolved corporate (3 parents)
    Officer
    2020-04-01 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2020-04-01 ~ dissolved
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    CONTACT KITCHENS AND HOME IMPROVEMENTS LIMITED - 2016-05-19
    26 Ashton Road, Denton, Manchester, England
    Corporate (2 parents)
    Officer
    2025-03-09 ~ now
    IIF 34 - director → ME
  • 9
    312 Ripponden Road, Oldham, England
    Corporate (1 parent)
    Officer
    2020-06-17 ~ now
    IIF 13 - director → ME
    Person with significant control
    2020-06-17 ~ now
    IIF 79 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    BRANDS & PEOPLE LTD - 2021-01-19
    C/o Clarke Bell Limited 3rd Floor, The Pinnacle, 73 King Street, Manchester
    Corporate (2 parents)
    Equity (Company account)
    -217,620 GBP2021-03-31
    Officer
    2022-11-14 ~ now
    IIF 18 - director → ME
  • 11
    James House, 312 Ripponden Road, Oldham, Lancashire, United Kingdom
    Corporate (2 parents)
    Officer
    2019-06-06 ~ now
    IIF 22 - director → ME
    Person with significant control
    2019-06-06 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
  • 12
    James House, 312 Ripponden Road, Oldham
    Dissolved corporate (2 parents)
    Officer
    2017-09-30 ~ dissolved
    IIF 29 - director → ME
  • 13
    Arbor House, 16-18 Broadway North, Walsall, West Midlands, England
    Dissolved corporate (3 parents)
    Officer
    2019-07-26 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2019-07-26 ~ dissolved
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    Arbor House, 16-18 Broadway North, Walsall, West Midlands, England
    Dissolved corporate (3 parents)
    Officer
    2019-07-26 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2019-07-26 ~ dissolved
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    Arbor House, 16-18 Broadway North, Walsall, West Midlands, England
    Dissolved corporate (3 parents)
    Officer
    2019-07-26 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2019-07-26 ~ dissolved
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    312 Ripponden Road, Oldham, England
    Corporate (1 parent)
    Equity (Company account)
    39,575 GBP2021-07-31
    Officer
    2022-12-28 ~ now
    IIF 21 - director → ME
    Person with significant control
    2022-12-28 ~ now
    IIF 78 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    36 Prestwood Road West, Wolverhampton, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Person with significant control
    2021-01-25 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Right to appoint or remove directorsOE
  • 18
    323 Katherine Street, Ashton Under Lyne, Lancashire, England
    Corporate (2 parents)
    Equity (Company account)
    8,969 GBP2023-10-31
    Officer
    2015-10-08 ~ now
    IIF 2 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
  • 19
    James House, 312 Ripponden Road, Oldham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-10-14 ~ dissolved
    IIF 36 - director → ME
  • 20
    127 Hagley Road, Edgbaston, Birmingham, West Midlands
    Corporate (3 parents)
    Officer
    ~ now
    IIF 52 - secretary → ME
  • 21
    Arbor House, 16-18 Broadway North, Walsall, West Midlands, England
    Dissolved corporate (3 parents)
    Officer
    2019-07-26 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2019-07-26 ~ dissolved
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    James House, 312 Ripponden Road, Oldham, Lancashire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    3,495 GBP2022-06-30
    Officer
    2020-06-01 ~ now
    IIF 33 - director → ME
    Person with significant control
    2020-06-01 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
  • 23
    312 Ripponden Road, Oldham, Lancashire, England
    Corporate (1 parent)
    Officer
    2016-04-07 ~ now
    IIF 1 - director → ME
    Person with significant control
    2017-04-06 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
Ceased 32
  • 1
    Units 19 & 20 Nimbus Hercules Way, Farnborough, Hampshire
    Corporate (2 parents)
    Equity (Company account)
    433,592 GBP2023-12-31
    Officer
    2010-02-04 ~ 2014-11-28
    IIF 63 - director → ME
  • 2
    James House, 312 Ripponden Road, Oldham, England
    Corporate (1 parent)
    Officer
    2023-05-10 ~ 2024-04-20
    IIF 14 - director → ME
    Person with significant control
    2023-05-10 ~ 2024-04-20
    IIF 89 - Ownership of shares – 75% or more OE
  • 3
    James House, 312 Ripponden Road, Oldham, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-01-29 ~ 2019-09-19
    IIF 30 - director → ME
    Person with significant control
    2018-01-29 ~ 2019-09-19
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Ownership of voting rights - 75% or more OE
  • 4
    82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Corporate (2 parents)
    Officer
    2021-04-14 ~ 2023-06-16
    IIF 12 - director → ME
    Person with significant control
    2021-04-14 ~ 2023-06-16
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    312 Ripponden Road, Oldham, England
    Corporate (1 parent)
    Officer
    2020-03-01 ~ 2020-12-18
    IIF 24 - director → ME
    Person with significant control
    2020-03-01 ~ 2020-12-18
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    James House, 312 Ripponden Road, Oldham, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-02-16 ~ 2020-03-05
    IIF 31 - director → ME
    Person with significant control
    2018-02-16 ~ 2020-03-05
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Ownership of voting rights - 75% or more OE
  • 7
    15-17 Church Street, Stourbridge, West Midlands, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    692,488 GBP2024-01-31
    Officer
    2014-07-11 ~ 2020-03-09
    IIF 61 - director → ME
    ~ 1994-06-30
    IIF 55 - director → ME
    2014-07-11 ~ 2020-03-09
    IIF 59 - secretary → ME
    ~ 1994-06-30
    IIF 51 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-03-09
    IIF 97 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    C/o Smee Holdings Smokehall Lane, Winsford, Cheshire
    Corporate (1 parent)
    Officer
    2024-07-07 ~ 2024-10-05
    IIF 8 - director → ME
    Person with significant control
    2024-07-07 ~ 2024-10-05
    IIF 44 - Ownership of shares – 75% or more OE
  • 9
    312 Ripponden Road, Oldham, England
    Corporate (2 parents)
    Equity (Company account)
    17,298 GBP2022-10-31
    Person with significant control
    2024-07-07 ~ 2025-03-19
    IIF 43 - Ownership of shares – 75% or more OE
  • 10
    81 Taunton Road, Ashton-under-lyne, Lancashire, England
    Dissolved corporate (3 parents)
    Officer
    2016-02-01 ~ 2019-09-19
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-09-19
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    15-17 Church Street, Stourbridge, West Midlands, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    8,079 GBP2024-03-31
    Officer
    2018-03-15 ~ 2020-03-09
    IIF 11 - director → ME
  • 12
    15-17 Church Street, Stourbridge, West Midlands, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    2008-03-13 ~ 2020-03-09
    IIF 67 - director → ME
    2008-03-13 ~ 2020-03-09
    IIF 48 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-03-09
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -132,901 GBP2024-03-29
    Officer
    2022-11-14 ~ 2023-06-16
    IIF 19 - director → ME
  • 14
    James House, 312 Ripponden Road, Oldham
    Dissolved corporate (2 parents)
    Officer
    2017-09-30 ~ 2018-12-06
    IIF 58 - secretary → ME
  • 15
    312 Ripponden Road, Oldham, England
    Corporate (1 parent)
    Officer
    2019-01-31 ~ 2019-04-18
    IIF 15 - director → ME
  • 16
    STAIRWAYS (UK) LIMITED - 2004-09-24
    15-17 Church Street, Stourbridge, West Midlands, United Kingdom
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    295,351 GBP2024-01-31
    Officer
    2005-10-31 ~ 2020-03-09
    IIF 60 - director → ME
  • 17
    1a, 138 Chapel Street, Salford
    Dissolved corporate (1 parent)
    Officer
    2015-01-16 ~ 2015-05-29
    IIF 3 - director → ME
  • 18
    15-17 Church Street, Stourbridge, West Midlands, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    8,090 GBP2024-03-31
    Officer
    2008-03-13 ~ 2020-03-09
    IIF 68 - director → ME
    2008-03-13 ~ 2020-03-09
    IIF 47 - secretary → ME
  • 19
    15-17 Church Street, Stourbridge, West Midlands
    Dissolved corporate (2 parents)
    Officer
    ~ 2004-01-19
    IIF 64 - director → ME
    ~ 2005-01-06
    IIF 49 - secretary → ME
  • 20
    312 Ripponden Road, Oldham, England
    Corporate (1 parent)
    Officer
    2022-12-29 ~ 2024-05-02
    IIF 20 - director → ME
  • 21
    168 Lee Lane, Horwich, Bolton, England
    Corporate (1 parent)
    Equity (Company account)
    1,657 GBP2020-04-29
    Officer
    2014-12-18 ~ 2015-09-01
    IIF 7 - director → ME
  • 22
    James House, 312 Ripponden Road, Oldham, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-05 ~ 2021-03-01
    IIF 32 - director → ME
    Person with significant control
    2020-06-05 ~ 2021-03-01
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Ownership of voting rights - 75% or more OE
  • 23
    QMP INVESTMENTS LIMITED - 2012-07-30
    15-17 Church Street, Stourbridge, West Midlands, United Kingdom
    Corporate (12 parents, 2 offsprings)
    Equity (Company account)
    3,348,981 GBP2024-01-31
    Officer
    2012-06-18 ~ 2020-03-09
    IIF 66 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-03-09
    IIF 98 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 99 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    2 Parklands Birmingham Great Park, Rubery, Birmingham, West Midlands
    Dissolved corporate (2 parents)
    Officer
    ~ 1994-06-30
    IIF 53 - secretary → ME
  • 25
    James House, 312 Ripponden Rd, Oldham
    Corporate (2 parents)
    Equity (Company account)
    60,461 GBP2023-08-31
    Officer
    2014-03-17 ~ 2024-12-06
    IIF 6 - director → ME
    Person with significant control
    2016-04-06 ~ 2024-12-06
    IIF 82 - Ownership of shares – 75% or more OE
  • 26
    James House, 312 Ripponden Road, Oldham, Lancs, England
    Corporate (1 parent)
    Equity (Company account)
    14,902 GBP2024-03-31
    Officer
    2015-03-19 ~ 2024-12-06
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ 2024-12-06
    IIF 88 - Ownership of shares – More than 50% but less than 75% OE
  • 27
    QUIGLEY PLASTICS LIMITED - 1994-10-12
    M-V SPEEDUCTS LIMITED - 1979-12-31
    Sse House, Bromley Street, Stourbridge, West Midlands
    Corporate (6 parents)
    Equity (Company account)
    1,126,661 GBP2024-01-31
    Officer
    ~ 1995-03-02
    IIF 50 - secretary → ME
  • 28
    James House, 312 Ripponden Road, Oldham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-07-27 ~ 2019-09-19
    IIF 35 - director → ME
    2020-04-01 ~ 2020-07-31
    IIF 23 - director → ME
    Person with significant control
    2018-07-27 ~ 2019-09-19
    IIF 92 - Ownership of shares – 75% or more OE
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Right to appoint or remove directors OE
    2020-04-01 ~ 2020-07-31
    IIF 90 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    James House, 312 Ripponden Road, Oldham
    Corporate (1 parent)
    Officer
    2004-05-12 ~ 2005-06-10
    IIF 41 - secretary → ME
  • 30
    15-17 Church Street, Stourbridge, West Midlands, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-08-31
    Officer
    2017-08-24 ~ 2020-03-09
    IIF 10 - director → ME
    2017-08-24 ~ 2020-03-09
    IIF 56 - secretary → ME
    Person with significant control
    2017-08-24 ~ 2024-07-04
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    Suite 701 151 West George Street, Glasgow
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-06-30
    Officer
    2008-06-17 ~ 2020-03-09
    IIF 65 - director → ME
    2008-06-17 ~ 2020-03-09
    IIF 46 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-03-09
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    15-17 Church Street, Stourbridge, West Midlands, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2005-01-18 ~ 2020-03-09
    IIF 62 - director → ME
    2005-01-18 ~ 2020-03-09
    IIF 54 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.