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

Mrs Zanete Fergusone

    Related profiles found in government register
  • Mrs Zanete Fergusone
    Latvian born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 162, Crossgar Road, Saintfield, Ballynahinch, BT24 7JJ, United Kingdom

      IIF 1
    • icon of address 61-63, Alexandra Road, Walsall, WS1 4DX, England

      IIF 2
    • icon of address Office 1, 21 Hatherton Street, Walsall, WS4 2LA, United Kingdom

      IIF 3
    • icon of address Office 1, Hatherton Court, 21 Hatherton Street, Walsall, WS4 2LA, England

      IIF 4 IIF 5
    • icon of address Office 1 Hatherton Court, Hatherton Street, Walsall, WS4 2LA, England

      IIF 6
    • icon of address Office 1, Hatherton Court, Hatherton Street, Walsall, WS4 2LA, United Kingdom

      IIF 7 IIF 8 IIF 9
  • Mrs Zanete Fergusone
    Latvian born in January 2021

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 1, Hatherton Court, 21 Hatherton Street, Walsall, WS4 2LA, England

      IIF 10
  • Mrs Zanete Ferguson
    British born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Begbies Traynor Group, 11th Floor One, Temple Row, Birmingham, B2 5LG

      IIF 11
    • icon of address Network Park, Unit 9, Duddeston Mill Road, Saltley, Birmingham, B8 1AU, England

      IIF 12
    • icon of address Unit 9, Duddeston Mill Road, Saltley, Birmingham, B8 1AU, England

      IIF 13
    • icon of address 1 Lancaster Way Earls Colne Business Centre, Airfield, Earls Colne, Colchester, CO6 2NS, England

      IIF 14
    • icon of address Middleton Engineering Ltd, Ashcott Road, Meare, Glastonbury, BA6 9SU, England

      IIF 15
    • icon of address 12, Furze Field, Oxshott, Leatherhead, KT22 0UR, England

      IIF 16 IIF 17 IIF 18
    • icon of address Thorncroft Manor, Thorncroft Drive, Leatherhead, KT22 8JB, England

      IIF 20 IIF 21 IIF 22
    • icon of address 2 Shacks Barn Farm, Silverstone, Towcester, NN12 8TB, England

      IIF 25 IIF 26 IIF 27
    • icon of address 1 Hatherton Court, 21 Hatherton Street, Walsall, WS4 2LA, England

      IIF 29
    • icon of address Office 1 Hatherton Court, 20 Hatherton Street, Walsall, WS4 2LA, England

      IIF 30
  • Mrs Zanete Fergusone
    Latvian born in March 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodbury, Shrubbs Hill Lane, Ascot, SL5 0LD, England

      IIF 31
    • icon of address Network Park, Unit 9, Duddeston Mill Road, Saltley, Birmingham, B8 1AU, England

      IIF 32
    • icon of address 300, St. Saviours Road, Leicester, Leicestershire, LE5 4HF

      IIF 33
    • icon of address 1, Berkeley Street, London, W1J 8DJ, United Kingdom

      IIF 34
    • icon of address Time Engineers, Unit 3 Manor Way, Rainham, RM13 8RH, England

      IIF 35
    • icon of address Time Engineers, Unit 3, Rainham, RM13 8RH, England

      IIF 36
    • icon of address 61-63, Alexandra Road, Walsall, WS1 4DX, England

      IIF 37
    • icon of address Office 1, 21 Hatherton Street, Hatherton Court, Walsall, WS4 2LA, England

      IIF 38
  • Fergusone, Zanete
    Latvian born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 1, 21 Hatherton Street, Walsall, WS4 2LA, United Kingdom

      IIF 39
    • icon of address Office 1, Hatherton Court, Hatherton Street, Walsall, WS4 2LA, United Kingdom

      IIF 40
  • Fergusone, Zanete
    Latvian accountant born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 162, Crossgar Road, Saintfield, Ballynahinch, BT24 7JJ, United Kingdom

      IIF 41
    • icon of address Office 1, 21 Hatherton Street, Walsall, WS4 2LA, England

      IIF 42
    • icon of address Office 1, Hatherton Court, 21 Hatherton Street, Walsall, WS4 2LA, England

      IIF 43 IIF 44 IIF 45
    • icon of address Office 1 Hatherton Court, Hatherton Street, Walsall, WS4 2LA, England

      IIF 47
    • icon of address Office 1, Hatherton Court, Hatherton Street, Walsall, WS4 2LA, United Kingdom

      IIF 48 IIF 49
    • icon of address Office1, Hatherton Court, Hatherton Street, Walsall, WS4 2LA, England

      IIF 50
  • Fergusone, Zanete
    Latvian company director born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 1, 21 Hatherton Street, Hatherton Court, Walsall, WS4 2LA, England

      IIF 51
    • icon of address Office 1, Hatherton Court, 21 Hatherton Street, Walsall, WS4 2LA, England

      IIF 52 IIF 53 IIF 54
    • icon of address Office 1, Hatherton Court, Hatherton Street, Walsall, WS4 2LA, United Kingdom

      IIF 56
  • Ferguson, Zanete
    British born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Begbies Traynor Group, 11th Floor One, Temple Row, Birmingham, B2 5LG

      IIF 57
    • icon of address Unit 9, Duddeston Mill Road, Saltley, Birmingham, B8 1AU, England

      IIF 58
    • icon of address Ashcott Road, Ashcott Road, Meare, Glastonbury, Somerset, BA6 9SU

      IIF 59
    • icon of address Middleton Engineering Ltd, Ashcott Road, Meare, Glastonbury, BA6 9SU, England

      IIF 60
    • icon of address Harpings Road, National Avenue, Hull, East Yorkshire, HU5 4JG

      IIF 61
    • icon of address 12, Furze Field, Oxshott, Leatherhead, KT22 0UR, England

      IIF 62 IIF 63 IIF 64
    • icon of address Thorncroft Manor, Thorncroft Drive, Leatherhead, KT22 8JB, England

      IIF 65 IIF 66 IIF 67
    • icon of address 2 Shacks Barn Farm, Silverstone, Towcester, NN12 8TB, England

      IIF 72 IIF 73
    • icon of address Office 1 Hatherton Court, 21 Hatherton Street, Walsall, WS4 2LA, England

      IIF 74
  • Ferguson, Zanete
    British accountant born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Furze Field, Oxshott, Leatherhead, KT22 0UR, England

      IIF 75
    • icon of address 2 Shacks Barn Farm, Silverstone, Towcester, NN12 8TB, England

      IIF 76
    • icon of address Office 1 Hatherton Court, 20 Hatherton Street, Walsall, WS4 2LA, England

      IIF 77
  • Ferguson, Zanete
    British company director born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Network Park, Unit 9, Duddeston Mill Road, Saltley, Birmingham, B8 1AU, England

      IIF 78 IIF 79 IIF 80
    • icon of address St Johns Court, St. Johns Road, Stourbridge, West Midlands, DY8 1EH, England

      IIF 81
    • icon of address 1 Hatherton Court, 21 Hatherton Street, Walsall, WS4 2LA, England

      IIF 82
    • icon of address Office 1, 21 Hatherton Street, Walsall, WS4 2LA, England

      IIF 83
    • icon of address Office 1, Hatherton Court, 21 Hatherton Street, Walsall, WS4 2LA, England

      IIF 84 IIF 85 IIF 86
  • Ferguson, Zanete
    British director born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Network Park, Unit 9, Duddeston Mill Road, Saltley, Birmingham, B8 1AU, England

      IIF 90
    • icon of address 2 Shacks Barn Farm, Silverstone, Towcester, NN12 8TB, England

      IIF 91
    • icon of address Office 1 Hatherton Court, 21 Hatherton Street, Walsall, WS4 2LA, England

      IIF 92 IIF 93 IIF 94
    • icon of address 21, Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset, BH21 7PE

      IIF 95
  • Fergusone, Zanete
    Latvian company director born in March 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3 Manor Way, Rainham, Essex, RM13 8RH

      IIF 96
    • icon of address 300, St. Saviours Road, Leicester, Leicestershire, LE5 4HF

      IIF 97
    • icon of address 1, Berkeley Street, London, W1J 8DJ, United Kingdom

      IIF 98
    • icon of address Time Engineers, Unit 3 Manor Way, Rainham, RM13 8RH, England

      IIF 99
    • icon of address Unit 3, Manor Way, Rainham, Essex, RM13 8RH, England

      IIF 100
    • icon of address Office 1, 21 Hatherton Street, Hatherton Court, Walsall, WS4 2LA, England

      IIF 101
    • icon of address Office 1, Hatherton Court, 21 Hatherton Street, Walsall, WS4 2LA, England

      IIF 102
  • Fergusone, Zanete
    Latvian director born in March 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Manor Way, Rainham, Essex, RM13 8RH, United Kingdom

      IIF 103
    • icon of address Office 1, 21 Hatherton Street, Walsall, WS4 2LA, England

      IIF 104
    • icon of address Office 1, Hatherton Court, 21 Hatherton Street, Walsall, WS4 2LA, England

      IIF 105
  • Ferguson, Zanete
    English director born in March 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 284, Upper Balsall Heath Road, Birmingham, B12 9DR, England

      IIF 106
child relation
Offspring entities and appointments
Active 31
  • 1
    RAM CAR RESTORATIONS LTD - 2024-05-03
    icon of address 2 Shacks Barn Farm, Silverstone, Towcester, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-02-12 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 1 Berkeley Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-04 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2017-10-04 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Thorncroft Manor, Thorncroft Drive, Leatherhead, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,072,366 GBP2024-08-31
    Officer
    icon of calendar 2025-02-01 ~ now
    IIF 68 - Director → ME
  • 4
    icon of address Unit 3 Manor Way, Rainham, Essex, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    40,557 GBP2017-11-30
    Officer
    icon of calendar 2016-11-08 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2016-11-08 ~ dissolved
    IIF 36 - Has significant influence or controlOE
  • 5
    icon of address Office 1 Hatherton Court, 21 Hatherton Street, Walsall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2019-12-31
    Officer
    icon of calendar 2021-01-10 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-01-10 ~ dissolved
    IIF 10 - Right to appoint or remove directors as a member of a firmOE
    IIF 10 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 10 - Right to appoint or remove directorsOE
  • 6
    icon of address Thorncroft Manor, Thorncroft Drive, Leatherhead, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,531,262 GBP2024-08-31
    Officer
    icon of calendar 2022-04-20 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2024-06-30 ~ now
    IIF 23 - Ownership of shares – 75% or more as a member of a firmOE
  • 7
    icon of address 2 Shacks Barn Farm, Silverstone, Towcester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-22 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2024-07-22 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 8
    icon of address Office 1 Hatherton Court, Hatherton Street, Walsall, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-03-29 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 9
    icon of address Office 1 Hatherton Court, Hatherton Street, Walsall, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    icon of calendar 2022-01-10 ~ dissolved
    IIF 56 - Director → ME
  • 10
    icon of address Office 1 Hatherton Court, Hatherton Street, Walsall, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -16,472 GBP2023-08-31
    Officer
    icon of calendar 2022-01-10 ~ now
    IIF 40 - Director → ME
  • 11
    DANFER LIMITED - 2017-08-03
    icon of address 1 Berkeley Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-08 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2016-11-08 ~ dissolved
    IIF 35 - Has significant influence or controlOE
  • 12
    icon of address Thorncroft Manor, Thorncroft Drive, Leatherhead, England
    Active Corporate (2 parents)
    Equity (Company account)
    31,186 GBP2024-04-30
    Officer
    icon of calendar 2023-04-13 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2023-04-13 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 13
    D.C.E. HOLDINGS LIMITED - 2024-07-29
    icon of address Thorncroft Manor, Thorncroft Drive, Leatherhead, England
    Active Corporate (3 parents)
    Equity (Company account)
    984,536 GBP2024-08-31
    Officer
    icon of calendar 2022-01-10 ~ now
    IIF 65 - Director → ME
  • 14
    icon of address Thorncroft Manor, Thorncroft Drive, Leatherhead, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-06-16 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2024-06-16 ~ 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
  • 15
    TARMACADAM HOLDINGS LTD - 2025-04-28
    icon of address 12 Furze Field, Oxshott, Leatherhead, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-25 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2025-03-25 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 16
    icon of address 12 Furze Field, Oxshott, Leatherhead, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-28 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2025-06-28 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 17
    RAM AEROSPACE LTD - 2024-06-25
    RAM PORSCHE SPECIALISTS LTD - 2024-06-21
    icon of address Thorncroft Manor, Thorncroft Drive, Leatherhead, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -36,167 GBP2024-08-31
    Officer
    icon of calendar 2024-06-18 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2024-02-09 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 18
    DANFER HOLDINGS LTD - 2022-10-31
    DANIEL FERGUSON RACING LTD - 2024-07-02
    icon of address 2 Shacks Barn Farm, Silverstone, Towcester, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100,000 GBP2022-11-30
    Officer
    icon of calendar 2020-11-27 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2022-10-28 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Thorncroft Manor, Thorncroft Drive, Leatherhead, England
    Active Corporate (2 parents)
    Equity (Company account)
    90,096 GBP2024-08-31
    Officer
    icon of calendar 2023-08-03 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2023-08-03 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Middleton Engineering Ltd Ashcott Road, Meare, Glastonbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-23 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2025-09-23 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Begbies Traynor Group 11th Floor One, Temple Row, Birmingham
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    993,514 GBP2021-08-31
    Officer
    icon of calendar 2020-01-13 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2020-01-13 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 22
    KALFER LTD - 2020-12-09
    CHESTERGATE SHARES LTD - 2020-05-18
    EDWIN LOWE GROUP LTD - 2021-04-03
    icon of address Office 1 21 Hatherton Street, Hatherton Court, Walsall, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2020-05-31
    Officer
    icon of calendar 2022-01-10 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2019-05-09 ~ dissolved
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Office 1 21 Hatherton Street, Walsall, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-10-31
    Officer
    icon of calendar 2021-10-07 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-10-07 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 162 Crossgar Road, Saintfield, Ballynahinch, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2021-01-10 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-01-10 ~ dissolved
    IIF 1 - Has significant influence or controlOE
    IIF 1 - Has significant influence or control over the trustees of a trustOE
    IIF 1 - Has significant influence or control as a member of a firmOE
  • 25
    REEVESTAR LIMITED - 1985-10-25
    icon of address Ashcott Road Ashcott Road, Meare, Glastonbury, Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    2,730,681 GBP2024-01-31
    Officer
    icon of calendar 2024-10-23 ~ now
    IIF 59 - Director → ME
  • 26
    icon of address 12 Furze Field, Oxshott, Leatherhead, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-04 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2021-05-04 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 1 Hatherton Court, 20 Hatherton Street, Walsall, United Kingdom
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2022-08-05 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2022-08-05 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 28
    icon of address 12 Furze Field, Oxshott, Leatherhead, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-10 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2025-06-10 ~ 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
  • 29
    icon of address 2 Shacks Barn Farm, Silverstone, Towcester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-08 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2024-05-08 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Harpings Road, National Avenue, Hull, East Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,200,776 GBP2023-10-31
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 61 - Director → ME
  • 31
    icon of address 1 Lancaster Way Earls Colne Business Centre Airfield, Earls Colne, Colchester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-01-31 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
Ceased 32
  • 1
    WACKY SACS LTD - 2006-06-08
    icon of address 21 Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    445,287 GBP2024-08-31
    Officer
    icon of calendar 2025-07-18 ~ 2025-08-03
    IIF 95 - Director → ME
  • 2
    ADVANCED COIL SLITTERS LIMITED - 2022-01-07
    icon of address 40 Heald Street, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,128,527 GBP2021-12-31
    Officer
    icon of calendar 2022-04-14 ~ 2022-07-01
    IIF 94 - Director → ME
  • 3
    icon of address Network Park, Unit 9 Duddeston Mill Road, Saltley, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    833,000 GBP2023-03-31
    Officer
    icon of calendar 2022-10-21 ~ 2024-01-31
    IIF 78 - Director → ME
  • 4
    NOONSIGN LIMITED - 2006-11-07
    icon of address Perry Bridge Works Aldridge Road, Perry Barr, Birmingham, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2,637,356 GBP2023-08-31
    Officer
    icon of calendar 2022-04-14 ~ 2024-04-30
    IIF 92 - Director → ME
  • 5
    icon of address Network Park, Unit 9 Duddeston Mill Road, Saltley, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    126,930 GBP2023-08-31
    Officer
    icon of calendar 2019-06-06 ~ 2021-12-20
    IIF 104 - Director → ME
    icon of calendar 2022-01-10 ~ 2024-09-01
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2019-06-06 ~ 2020-11-02
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
    icon of calendar 2019-06-06 ~ 2021-05-20
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 6
    icon of address Thorncroft Manor, Thorncroft Drive, Leatherhead, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -118,457 GBP2023-11-30
    Officer
    icon of calendar 2025-01-24 ~ 2025-06-01
    IIF 67 - Director → ME
  • 7
    icon of address St Johns Court, St. Johns Road, Stourbridge, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    163,207 GBP2024-08-31
    Officer
    icon of calendar 2022-10-21 ~ 2024-04-30
    IIF 81 - Director → ME
  • 8
    icon of address Thorncroft Manor, Thorncroft Drive, Leatherhead, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,072,366 GBP2024-08-31
    Officer
    icon of calendar 2020-11-28 ~ 2021-12-20
    IIF 44 - Director → ME
    icon of calendar 2022-01-10 ~ 2024-04-30
    IIF 88 - Director → ME
  • 9
    icon of address 11th Floor One Temple Row, Birmingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    658,631 GBP2023-08-31
    Officer
    icon of calendar 2022-01-10 ~ 2023-08-31
    IIF 85 - Director → ME
    icon of calendar 2021-07-15 ~ 2021-12-20
    IIF 54 - Director → ME
  • 10
    icon of address Network Park, Unit 9 Duddeston Mill Road, Saltley, Birmingham, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    86,426 GBP2023-08-31
    Officer
    icon of calendar 2022-01-10 ~ 2023-08-31
    IIF 79 - Director → ME
    icon of calendar 2019-06-19 ~ 2021-12-20
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2023-08-31 ~ 2024-08-14
    IIF 12 - Ownership of shares – 75% or more OE
    icon of calendar 2019-06-19 ~ 2021-05-20
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 11
    icon of address Network Park, Unit 9 Duddeston Mill Road, Saltley, Birmingham, England
    Dissolved Corporate
    Equity (Company account)
    -56,648 GBP2023-08-31
    Officer
    icon of calendar 2022-01-10 ~ 2024-07-31
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2021-04-28 ~ 2021-05-20
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 12
    EDWIN LOWE GROUP LTD - 2025-03-26
    PEAR TREE SHARES LIMITED - 2021-04-06
    icon of address 11th Floor One Temple Row, Birmingham
    Liquidation Corporate (1 parent, 8 offsprings)
    Profit/Loss (Company account)
    1,477,235 GBP2021-09-01 ~ 2022-08-31
    Officer
    icon of calendar 2022-01-10 ~ 2024-09-01
    IIF 86 - Director → ME
    icon of calendar 2019-05-09 ~ 2021-12-20
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2019-05-09 ~ 2024-09-01
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 13
    icon of address Olympic House, Whitworth Road, Frome, England
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    10,000 GBP2022-08-31
    Officer
    icon of calendar 2021-01-21 ~ 2021-12-20
    IIF 45 - Director → ME
    icon of calendar 2022-01-10 ~ 2023-01-10
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2021-01-21 ~ 2021-05-20
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 14
    icon of address Office 1 Hatherton Court, Hatherton Street, Walsall, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    icon of calendar 2021-03-15 ~ 2021-12-20
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2021-03-15 ~ 2021-05-20
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 15
    icon of address Office 1 Hatherton Court, Hatherton Street, Walsall, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -16,472 GBP2023-08-31
    Officer
    icon of calendar 2021-03-16 ~ 2021-12-20
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2021-03-16 ~ 2021-05-20
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 16
    IVI METALLICS LIMITED - 2022-08-31
    ABC CLOSED LIMITED - 2022-09-01
    HOWPER 451 LIMITED - 2003-07-03
    icon of address 3 Field Court, Gray's Inn, London
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    960,087 GBP2017-10-31
    Officer
    icon of calendar 2016-11-14 ~ 2019-01-31
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2019-01-10 ~ 2019-01-31
    IIF 33 - Ownership of shares – 75% or more OE
  • 17
    FERGUSON COMPANY INVESTMENTS LTD - 2025-08-21
    icon of address 12 Furze Field, Oxshott, Leatherhead, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-09 ~ 2025-08-13
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2025-06-09 ~ 2025-08-13
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 18
    D.C.E. HOLDINGS LIMITED - 2024-07-29
    icon of address Thorncroft Manor, Thorncroft Drive, Leatherhead, England
    Active Corporate (3 parents)
    Equity (Company account)
    984,536 GBP2024-08-31
    Officer
    icon of calendar 2020-11-28 ~ 2021-12-20
    IIF 46 - Director → ME
  • 19
    MANULATION PRECISION ENGINEERING LIMITED - 1983-08-30
    MANULATION LIMITED - 1979-12-31
    icon of address Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    256,000 GBP2022-08-31
    Officer
    icon of calendar 2022-04-14 ~ 2022-06-30
    IIF 93 - Director → ME
  • 20
    icon of address 11th Floor One Temple Row, Birmingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2,112,298 GBP2023-08-31
    Officer
    icon of calendar 2022-01-14 ~ 2024-10-27
    IIF 91 - Director → ME
  • 21
    EL AEROSPACE LTD - 2024-06-07
    icon of address 11th Floor One Temple Row, Birmingham
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2022-10-17 ~ 2024-04-30
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2022-10-17 ~ 2023-08-31
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 22
    KALFER LTD - 2020-12-09
    CHESTERGATE SHARES LTD - 2020-05-18
    EDWIN LOWE GROUP LTD - 2021-04-03
    icon of address Office 1 21 Hatherton Street, Hatherton Court, Walsall, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2020-05-31
    Officer
    icon of calendar 2019-05-09 ~ 2021-12-20
    IIF 101 - Director → ME
  • 23
    icon of address Olympic House, Whitworth Road, Frome, England
    Receiver Action Corporate (2 parents, 1 offspring)
    Equity (Company account)
    487,498 GBP2022-08-31
    Officer
    icon of calendar 2021-07-15 ~ 2021-12-20
    IIF 52 - Director → ME
    icon of calendar 2022-01-10 ~ 2023-01-10
    IIF 89 - Director → ME
  • 24
    KEYFORD PRECISION ENGINEERING (FROME) LIMITED - 2022-11-07
    icon of address 11th Floor One Temple Row, Birmingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2,009,399 GBP2022-08-31
    Officer
    icon of calendar 2021-07-15 ~ 2021-12-20
    IIF 55 - Director → ME
    icon of calendar 2022-01-10 ~ 2023-01-10
    IIF 84 - Director → ME
  • 25
    icon of address 284 Upper Balsall Heath Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    580,104 GBP2022-06-30
    Officer
    icon of calendar 2023-08-18 ~ 2024-04-30
    IIF 106 - Director → ME
  • 26
    icon of address 8-12 Barnfield Road, Tipton, England
    Active Corporate (1 parent)
    Equity (Company account)
    57,509 GBP2024-03-31
    Officer
    icon of calendar 2020-11-09 ~ 2021-04-12
    IIF 50 - Director → ME
  • 27
    icon of address Thorncroft Manor, Thorncroft Drive, Leatherhead, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,233,263 GBP2024-08-31
    Officer
    icon of calendar 2022-02-25 ~ 2024-04-30
    IIF 90 - Director → ME
  • 28
    icon of address Goodwood House, Blackbrook Park Avenue, Taunton, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    93,105 GBP2023-12-31
    Person with significant control
    icon of calendar 2024-05-31 ~ 2024-11-11
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Has significant influence or control as a member of a firm OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 29
    icon of address Goodwood House, Blackbrook Park Avenue, Taunton, England
    Active Corporate (2 parents)
    Equity (Company account)
    29,236 GBP2023-12-31
    Officer
    icon of calendar 2023-10-13 ~ 2024-11-11
    IIF 76 - Director → ME
  • 30
    icon of address Cvr Global Llp, Three Brindleyplace 2nd Floor, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,722,694 GBP2017-08-31
    Officer
    icon of calendar 2016-10-18 ~ 2018-05-01
    IIF 96 - Director → ME
  • 31
    TIME LASER CUTTING LIMITED - 2018-12-11
    icon of address 8th Floor Temple Point, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    96,367 GBP2019-03-31
    Officer
    icon of calendar 2017-03-16 ~ 2018-12-08
    IIF 103 - Director → ME
  • 32
    EDWIN LOWE LIMITED - 2024-08-14
    EDWIN LOWE,LIMITED - 2021-03-15
    icon of address 11th Floor One Temple Row, Birmingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,285,546 GBP2023-08-31
    Officer
    icon of calendar 2022-01-10 ~ 2024-04-30
    IIF 80 - Director → ME
    icon of calendar 2020-11-09 ~ 2021-12-20
    IIF 42 - Director → 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.