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

Hodgkins, Mark Nicholas

    Related profiles found in government register
  • Hodgkins, Mark Nicholas

    Registered addresses and corresponding companies
  • Hodgkins, Mark Nicholas
    British

    Registered addresses and corresponding companies
    • icon of address C3 Kenilworth Court, Hagley Road, Birmingham, B16 9NT

      IIF 24
  • Hodgkins, Mark Nicholas
    British director

    Registered addresses and corresponding companies
  • Hodgkins, Mark
    British

    Registered addresses and corresponding companies
  • Hodgkins, Mark

    Registered addresses and corresponding companies
    • icon of address C3 Kenilworth Court, Hagley Road, Birmingham, B16 9NT

      IIF 42
    • icon of address 1, Paternoster Square, London, EC4M 7DX

      IIF 43
  • Hodkins, Mark

    Registered addresses and corresponding companies
    • icon of address C3 Kenilworth Court, Hagley Road, Birmingham, B16 9NT

      IIF 44
  • Hodgkins, Mark Nicholas
    born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C3 Kenilworth Court, Hagley Road, Birmingham, B16 9NT

      IIF 45
  • Hodgkins, Mark Nicholas
    British accountant born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Oozells Square, Brindley Place, Birmingham, B1 2HS

      IIF 46
  • Hodgkins, Mark Nicholas
    British chairman born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Welsh Bridge, Shrewsbury, Shropshire, SY3 8LH

      IIF 47
  • Hodgkins, Mark Nicholas
    British chartered accountant born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Three, Brindleyplace, Birmingham, West Midlands, B1 2JE

      IIF 48
  • Hodgkins, Mark Nicholas
    British company director born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Park Drive, Milton Park, Abingdon, Oxfordshire, OX14 4RY, England

      IIF 49
    • icon of address 3c, Kenilworth Court, Hagley Road, Edgbaston, Birmingham, West Midlands, B16 9NT, United Kingdom

      IIF 50
    • icon of address 55, St. Pauls Square, Birmingham, B3 1QS

      IIF 51
    • icon of address 55, St Paul's Square, Birmingham, West Midlands, B3 1QS, United Kingdom

      IIF 52
    • icon of address C3 Kenilworth Court, Hagley Road, Birmingham, B16 9NT

      IIF 53
    • icon of address St Mary's House, 68 Harborne Park Road, Birmingham, B17 0DH, United Kingdom

      IIF 54
    • icon of address Welsh Bridge, Shrewsbury, Shropshire, SY3 8LH

      IIF 55
    • icon of address Puckrup Farmhouse, Puckrup, Tewkesbury, Gloucestershire, GL20 6EL, England

      IIF 56
    • icon of address Puckrup Farmhouse Puckrup, Tewkesbury, Gloucestershire, GL20 6EL, United Kingdom

      IIF 57
    • icon of address Whittington Hall, Whittington Road, Worcester, WR5 2ZX, England

      IIF 58 IIF 59 IIF 60
  • Hodgkins, Mark Nicholas
    British director born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Park Drive, Milton Park, Abingdon, OX14 4RY, England

      IIF 62
    • icon of address 55, St. Pauls Square, Birmingham, B3 1QS, England

      IIF 63 IIF 64
    • icon of address 55, St Paul's Square, Birmingham, West Midlands, B3 1QS, England

      IIF 65
    • icon of address 55, St Pauls Square, Birmingham, West Midlands, B3 1QS, United Kingdom

      IIF 66
    • icon of address 8th Floor, Temple Point, One Temple Row, Birmingham, B2 5LG

      IIF 67
    • icon of address C3 Kenilworth Court, Hagley Road, Birmingham, B16 9NT

      IIF 68 IIF 69 IIF 70
    • icon of address One Eleven Edmund Street, Birmingham, West Midlands, B3 2HJ, United Kingdom

      IIF 71 IIF 72
    • icon of address Unit 3, Leafield Industrial Estate, Leafield Way, Neston, Corsham, Wiltshire, SN13 9RS, England

      IIF 73
    • icon of address 1, Paternoster Square, London, EC4M 7DX

      IIF 74
    • icon of address 18-20, Hill Rise, Richmond, London, TW10 6UA

      IIF 75 IIF 76 IIF 77
    • icon of address Welsh Bridge, Shrewsbury, Shropshire, SY3 8LH

      IIF 80
    • icon of address 1 Ashvale, Alexandra Way, Ashchurch, Tewkesbury, GL20 8NB, England

      IIF 81
    • icon of address Puckrup Farmhouse, Puckrup, Tewkesbury, GL20 6EL, England

      IIF 82
  • Hodgkins, Mark Nicholas
    British managing director born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, St. Pauls Square, Birmingham, B3 1QS, United Kingdom

      IIF 83
  • Hodgkins, Mark Nicholas
    British none born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, St. Pauls Square, Birmingham, B3 1QS, England

      IIF 84
  • Hodgkins, Mark Nicholas
    British company director born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, St. Pauls Square, Birmingham, B3 1QS, England

      IIF 85
  • Hodgkins, Mark Nicholas
    British director born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, St Pauls Square, Birmingham, West Midlands, B3 1QS, England

      IIF 86
  • Mr Mark Nicholas Hodgkins
    British born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Puckrup Farmhouse, Puckrup, Tewkesbury, Gloucestershire, GL20 6EL, England

      IIF 87
    • icon of address Puckrup Farmhouse Puckrup, Tewkesbury, Gloucestershire, GL20 6EL, United Kingdom

      IIF 88
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Cvr Global Llp, Three Brindleyplace, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    569,900 GBP2016-07-31
    Officer
    icon of calendar 2016-06-10 ~ dissolved
    IIF 48 - Director → ME
  • 2
    icon of address 100 Park Drive, Milton Park, Abingdon, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2017-08-23 ~ now
    IIF 62 - Director → ME
  • 3
    ENSILICA LIMITED - 2022-05-06
    icon of address 100 Park Drive, Milton Park, Abingdon, Oxfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    4,768,641 GBP2019-05-31
    Officer
    icon of calendar 2016-05-03 ~ now
    IIF 49 - Director → ME
  • 4
    icon of address Puckrup Farmhouse Puckrup, Tewkesbury, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    73,173 GBP2017-07-31
    Officer
    icon of calendar 2016-04-14 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-16 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
  • 5
    MUNCHER MINING LIMITED - 2014-11-24
    icon of address Puckrup Farmhouse, Puckrup, Tewkesbury, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-16 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-06-16 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
  • 6
    CHINGFIELD LIMITED - 1981-12-31
    icon of address 8th Floor, Temple Point, One Temple Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-04-01 ~ dissolved
    IIF 67 - Director → ME
    icon of calendar 2020-04-01 ~ dissolved
    IIF 1 - Secretary → ME
Ceased 62
  • 1
    1 ST MARY`S COURT SHREWSBURY MANAGEMENT LIMITED - 2024-12-18
    icon of address C/o Morris & Company, Welsh Bridge, Shrewsbury, Shropshire
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2008-01-01 ~ 2010-09-01
    IIF 33 - Secretary → ME
  • 2
    AIMS MATERIALS LIMITED - 2012-11-12
    ENSCO 911 LIMITED - 2012-06-07
    icon of address 19 Highfield Road, Edgbaston, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    103,468 GBP2024-12-31
    Officer
    icon of calendar 2013-05-10 ~ 2015-10-29
    IIF 51 - Director → ME
    icon of calendar 2012-05-18 ~ 2012-10-05
    IIF 72 - Director → ME
  • 3
    GE PRECISION ENGINEERING LIMITED - 2023-01-17
    icon of address 82 St. John Street, London, England
    Active Corporate (9 parents, 1 offspring)
    Profit/Loss (Company account)
    118,661 GBP2022-10-01 ~ 2023-09-30
    Officer
    icon of calendar 2015-04-21 ~ 2015-12-07
    IIF 66 - Director → ME
  • 4
    icon of address 19 Highfield Road, Edgbaston, Birmingham, England
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    6,986,202 GBP2024-12-31
    Officer
    icon of calendar 2012-01-04 ~ 2015-10-29
    IIF 64 - Director → ME
  • 5
    ENSCO 1022 LIMITED - 2013-12-16
    icon of address Bamfords Trust House, 85-89 Colmore Row, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-12-16 ~ 2015-10-29
    IIF 85 - Director → ME
  • 6
    icon of address Morris & Co, Welsh Bridge, Shrewsbury, Shropshire
    Active Corporate (3 parents)
    Equity (Company account)
    24 GBP2024-03-31
    Officer
    icon of calendar 2008-01-01 ~ 2010-09-01
    IIF 25 - Secretary → ME
  • 7
    MORRIS AND COMPANY (2008) LIMITED - 2013-02-07
    NEWTON OILS LIMITED - 1991-10-07
    FORWARD LUBRICANTS LTD. - 2004-08-18
    icon of address Welsh Bridge, Shrewsbury
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2008-01-01 ~ 2010-09-01
    IIF 26 - Secretary → ME
  • 8
    MORRIS AND COMPANY (2016) LIMITED - 2013-01-08
    MORRIS SITE MACHINERY LIMITED - 2013-02-01
    NEWTON OILS LTD. - 2004-08-18
    FORWARD LUBRICANTS LIMITED - 1991-10-07
    MORRIS & COMPANY (2016) LIMITED - 2013-02-05
    icon of address Welsh Bridge, Shrewsbury, Shropshire
    Active Corporate (4 parents)
    Equity (Company account)
    15,000 GBP2024-03-31
    Officer
    icon of calendar 2008-01-01 ~ 2010-09-01
    IIF 31 - Secretary → ME
  • 9
    icon of address Morris & Company Limited, Welsh Bridge, Shrewsbury, Shropshire
    Active Corporate (3 parents)
    Equity (Company account)
    -7 GBP2024-03-31
    Officer
    icon of calendar 2008-01-01 ~ 2010-09-01
    IIF 30 - Secretary → ME
  • 10
    icon of address Cvr Global Llp, Three Brindleyplace, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    569,900 GBP2016-07-31
    Officer
    icon of calendar 2014-10-30 ~ 2015-10-31
    IIF 73 - Director → ME
  • 11
    ADVANCED INTERACTIVE MATERIALS SCIENCE LIMITED - 2012-06-06
    icon of address 19 Highfield Road, Edgbaston, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    596 GBP2024-12-31
    Officer
    icon of calendar 2014-04-25 ~ 2015-10-29
    IIF 84 - Director → ME
    icon of calendar 2012-08-02 ~ 2012-10-20
    IIF 71 - Director → ME
  • 12
    WOKINEX LIMITED - 1995-01-13
    WOKINGHAM PLASTICS LIMITED - 2006-07-31
    WOKINGHAM PLASTICS LIMITED - 1994-09-01
    icon of address 19 Highfield Road, Edgbaston, Birmingham, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    1,717,151 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2012-07-27 ~ 2015-10-29
    IIF 50 - Director → ME
  • 13
    GEORGE HULL,LIMITED - 2004-08-18
    MORRIS AND COMPANY (2007) LIMITED - 2005-10-21
    icon of address Welsh Bridge, Shrewsbury, Shropshire
    Active Corporate (4 parents)
    Equity (Company account)
    2,083 GBP2024-03-31
    Officer
    icon of calendar 2008-01-01 ~ 2010-09-01
    IIF 24 - Secretary → ME
  • 14
    DEVONSHIRE MEDIA LIMITED - 2004-12-14
    icon of address Fifth Floor, Clareville House 26-27 Oxendon Street, St. James's, London, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -5,383,394 GBP2024-06-30
    Officer
    icon of calendar 2012-02-24 ~ 2012-11-05
    IIF 77 - Director → ME
    icon of calendar 2012-02-24 ~ 2012-11-05
    IIF 39 - Secretary → ME
  • 15
    DEBRETTS LIVE LIMITED - 2014-02-05
    icon of address Fifth Floor, Clareville House 26-27 Oxendon Street, St. James's, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2012-02-24 ~ 2012-11-05
    IIF 79 - Director → ME
    icon of calendar 2012-02-24 ~ 2012-11-05
    IIF 40 - Secretary → ME
  • 16
    icon of address Fifth Floor, Clareville House 26-27 Oxendon Street, St. James's, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2012-02-24 ~ 2012-11-05
    IIF 75 - Director → ME
    icon of calendar 2012-02-24 ~ 2012-11-05
    IIF 38 - Secretary → ME
  • 17
    icon of address Fifth Floor, Clareville House 26-27 Oxendon Street, St. James's, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2011-02-24 ~ 2012-11-05
    IIF 76 - Director → ME
    icon of calendar 2012-02-24 ~ 2012-11-05
    IIF 37 - Secretary → ME
  • 18
    icon of address Fifth Floor, Clareville House 26-27 Oxendon Street, St. James's, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2012-02-24 ~ 2012-11-05
    IIF 78 - Director → ME
    icon of calendar 2012-02-24 ~ 2012-11-05
    IIF 41 - Secretary → ME
  • 19
    icon of address Fifth Floor, Clareville House 26-27 Oxendon Street, St. James's, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -6,913,379 GBP2024-06-30
    Officer
    icon of calendar 2012-02-24 ~ 2012-11-05
    IIF 74 - Director → ME
    icon of calendar 2012-02-24 ~ 2012-11-05
    IIF 43 - Secretary → ME
  • 20
    icon of address Welsh Bridge, Shrewsbury, Shropshire
    Active Corporate (4 parents)
    Equity (Company account)
    -15,998 GBP2024-03-31
    Officer
    icon of calendar 2008-01-01 ~ 2010-09-01
    IIF 13 - Secretary → ME
  • 21
    icon of address 1 More London Place, London
    Active Corporate (834 parents, 13 offsprings)
    Officer
    icon of calendar 2001-06-28 ~ 2005-02-07
    IIF 45 - LLP Member → ME
  • 22
    HARTROAD LIMITED - 1995-08-23
    icon of address Welsh Bridge, Shrewsbury, Shropshire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-03-30
    Officer
    icon of calendar 2008-03-05 ~ 2011-12-21
    IIF 68 - Director → ME
    icon of calendar 2008-03-05 ~ 2010-09-01
    IIF 7 - Secretary → ME
  • 23
    icon of address 1 Oozells Square, Brindley Place, Birmingham
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2012-01-01 ~ 2014-11-04
    IIF 46 - Director → ME
  • 24
    icon of address Arundales Stowe House, 1688 High Street, Knowle, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2010-01-19 ~ 2020-06-15
    IIF 60 - Director → ME
  • 25
    icon of address 68 Harborne Park Road, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2010-01-19 ~ 2020-06-15
    IIF 61 - Director → ME
  • 26
    icon of address St Mary's House, 68 Harborne Park Road, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2006-03-21 ~ 2010-01-19
    IIF 53 - Director → ME
    icon of calendar 2010-01-19 ~ 2025-05-19
    IIF 54 - Director → ME
  • 27
    icon of address C/o Kwb Property Management Limited First Floor, Lancaster House, 67 Newhall Street, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-01-19 ~ 2020-06-15
    IIF 59 - Director → ME
  • 28
    icon of address C/o Rrs Department Evelyn Partners Llp 45, Gresham Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2010-01-19 ~ 2020-06-15
    IIF 58 - Director → ME
  • 29
    HAZECONTACT LIMITED - 1998-03-16
    icon of address 2 Staple Hall Road, Northfield, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    -6,411 GBP2024-12-31
    Officer
    icon of calendar ~ 2016-07-04
    IIF 36 - Secretary → ME
  • 30
    icon of address Morris Building, Welsh Bridge, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    18 GBP2024-03-31
    Officer
    icon of calendar 2008-01-01 ~ 2010-09-01
    IIF 14 - Secretary → ME
  • 31
    MARRINGTON ESTATE LIMITED - 2021-07-28
    icon of address Welsh Bridge, Welsh Bridge, Shrewsbury, Shropshire
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2009-01-20 ~ 2010-09-01
    IIF 42 - Secretary → ME
  • 32
    icon of address Bradley & Jefferies, Anglers Business Centre, Nottingham Road, Derby, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-06 ~ 2015-04-17
    IIF 65 - Director → ME
  • 33
    NEALEND LIMITED - 1998-07-09
    icon of address Welsh Bridge, Shrewsbury, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-01 ~ 2010-09-01
    IIF 29 - Secretary → ME
  • 34
    MUNCHER MINING LIMITED - 2014-11-24
    icon of address Puckrup Farmhouse, Puckrup, Tewkesbury, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-10 ~ 2015-10-30
    IIF 52 - Director → ME
  • 35
    icon of address Morris Building, Welsh Bridge, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -119 GBP2024-03-31
    Officer
    icon of calendar 2008-01-01 ~ 2010-09-01
    IIF 12 - Secretary → ME
  • 36
    MONOBRAND LIMITED - 1992-03-26
    MORRIS & CO. LIMITED - 1993-03-01
    MORRIS & COMPANY (SHREWSBURY) LIMITED - 2006-06-15
    icon of address Welsh Bridge, Shrewsbury
    Active Corporate (4 parents)
    Equity (Company account)
    -639 GBP2024-03-31
    Officer
    icon of calendar 2008-01-01 ~ 2010-09-01
    IIF 6 - Secretary → ME
  • 37
    MORRIS & COMPANY (2004) LIMITED - 2006-06-15
    icon of address Morris Building, Welsh Bridge, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (3 parents, 32 offsprings)
    Officer
    icon of calendar 2008-01-01 ~ 2010-09-01
    IIF 16 - Secretary → ME
  • 38
    MORRIS & COMPANY (SHREWSBURY) LIMITED - 1993-03-01
    icon of address Morris Building, Welsh Bridge, Shrewsbury, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-10-01 ~ 2011-12-21
    IIF 69 - Director → ME
    icon of calendar 2008-01-01 ~ 2010-09-01
    IIF 9 - Secretary → ME
  • 39
    ERUP CREATIVE LIMITED - 2010-02-11
    MORRIS AND COMPANY (2009) LIMITED - 2007-12-13
    MORRIS LEISURE LIMITED - 2004-08-18
    icon of address Welsh Bridge, Shrewsbury, Shropshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-01 ~ 2010-09-01
    IIF 35 - Secretary → ME
  • 40
    ERNEST NEWTON GROUP LIMITED - 2004-08-26
    MORRIS AND COMPANY (2005) LIMITED - 2015-08-14
    ERNEST NEWTON LIMITED - 1989-03-02
    icon of address Welsh Bridge, Shrewsbury, Shropshire
    Active Corporate (4 parents)
    Equity (Company account)
    110,000 GBP2024-03-31
    Officer
    icon of calendar 2008-01-01 ~ 2010-09-01
    IIF 2 - Secretary → ME
  • 41
    EAGLEKARN LIMITED - 1995-03-17
    icon of address C/o Restructuring & Recovery Services (rrs) S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (5 parents)
    Equity (Company account)
    26,298,725 GBP2023-06-21
    Officer
    icon of calendar 2008-01-01 ~ 2010-09-01
    IIF 15 - Secretary → ME
  • 42
    icon of address C/o Morris & Company Limited, Welsh Bridge, Shrewsbury, Shropshire
    Active Corporate (4 parents)
    Equity (Company account)
    -104 GBP2024-03-31
    Officer
    icon of calendar 2008-01-01 ~ 2010-09-01
    IIF 19 - Secretary → ME
  • 43
    MORRIS LUBRICANTS LIMITED - 2004-08-18
    MORRIS AND COMPANY (2010) LIMITED - 2008-01-16
    PURE AUTOMOTIVE LIMITED - 2022-08-18
    MOORWISE LIMITED - 1995-03-17
    icon of address Welsh Bridge, Shrewsbury, Shropshire
    Active Corporate (4 parents)
    Equity (Company account)
    -509 GBP2024-03-31
    Officer
    icon of calendar 2008-01-01 ~ 2010-09-01
    IIF 11 - Secretary → ME
  • 44
    GIANT TRADING COMPANY LIMITED - 1995-03-17
    MOORBASE LIMITED - 1993-03-23
    icon of address Welsh Bridge, Shrewsbury, Shropshire
    Active Corporate (4 parents)
    Equity (Company account)
    -509 GBP2024-03-31
    Officer
    icon of calendar 2008-01-01 ~ 2010-09-01
    IIF 4 - Secretary → ME
  • 45
    SMC LIGHT & POWER LIMITED - 2021-03-11
    SAVERITE (HEREFORD) LIMITED - 2010-06-18
    icon of address Welsh Bridge, Shrewsbury, Shropshire
    Active Corporate (4 parents)
    Equity (Company account)
    26,768 GBP2024-03-31
    Officer
    icon of calendar 2010-06-11 ~ 2011-12-21
    IIF 55 - Director → ME
    icon of calendar 2008-01-01 ~ 2010-09-01
    IIF 17 - Secretary → ME
  • 46
    icon of address Morris Building Morris Building, Welsh Bridge, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-01-01 ~ 2010-09-01
    IIF 3 - Secretary → ME
  • 47
    icon of address Morris And Co Ltd, Welsh Bridge, Shrewsbury, Shropshire
    Active Corporate (4 parents)
    Equity (Company account)
    -128 GBP2024-03-31
    Officer
    icon of calendar 2008-01-01 ~ 2010-09-01
    IIF 10 - Secretary → ME
  • 48
    PHILIP LEWIS LIMITED - 2006-10-11
    ARC-GEN LIMITED - 2013-02-04
    icon of address Welsh Bridge, Shrewsbury, Shropshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-01-09 ~ 2012-01-31
    IIF 47 - Director → ME
    icon of calendar 2006-09-05 ~ 2011-12-21
    IIF 80 - Director → ME
    icon of calendar 2008-01-01 ~ 2010-09-01
    IIF 20 - Secretary → ME
  • 49
    ARC-GEN LIMITED - 2006-10-11
    icon of address Welsh Bridge, Shrewsbury, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-05 ~ 2012-01-31
    IIF 70 - Director → ME
    icon of calendar 2008-06-02 ~ 2010-09-01
    IIF 32 - Secretary → ME
  • 50
    DARWIN ENTERPRISE PARK LIMITED - 2018-01-29
    icon of address Welsh Bridge, Shrewsbury, Shropshire
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2008-01-01 ~ 2010-09-01
    IIF 21 - Secretary → ME
  • 51
    icon of address 19 Highfield Road, Edgbaston, Birmingham, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    567,609 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2012-10-23 ~ 2015-10-29
    IIF 63 - Director → ME
  • 52
    FACOST RAPID TOOLING LIMITED - 2004-07-05
    icon of address Cavendish House, 39-41 Waterloo Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-12-17 ~ 2015-10-29
    IIF 86 - Director → ME
  • 53
    icon of address Welsh Bridge, Shrewsbury, Shropshire
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2008-01-01 ~ 2010-09-01
    IIF 5 - Secretary → ME
  • 54
    icon of address Welsh Bridge, Shrewsbury, Shropshire
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2008-01-01 ~ 2010-09-01
    IIF 8 - Secretary → ME
  • 55
    SEAL PUBLIC RELATIONS LIMITED - 2003-12-05
    ECHOFORD LIMITED - 1983-01-20
    icon of address Granville House, 2 Tettenhall Road, Wolverhampton, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    32,554 GBP2017-05-31
    Officer
    icon of calendar 2008-01-01 ~ 2010-09-01
    IIF 34 - Secretary → ME
  • 56
    icon of address Welsh Bridge, Shrewsbury, Shropshire
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2008-09-03 ~ 2010-09-01
    IIF 18 - Secretary → ME
  • 57
    OLDBURY GRANGE LIMITED - 1991-03-28
    icon of address . Welsh Bridge, Shrewsbury
    Active Corporate (4 parents)
    Equity (Company account)
    513,257 GBP2024-03-31
    Officer
    icon of calendar 2008-04-04 ~ 2010-09-01
    IIF 44 - Secretary → ME
  • 58
    icon of address First Floor, Unit 4, Element Court, Hilton Cross Business Park, Wolverhampton, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-19 ~ 2015-10-29
    IIF 83 - Director → ME
  • 59
    icon of address 2nd Floor 120 Colmore Row, Birmingham
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-04-01 ~ 2022-08-22
    IIF 81 - Director → ME
    icon of calendar 2020-04-01 ~ 2022-07-29
    IIF 22 - Secretary → ME
  • 60
    PIRANEL LIMITED - 2007-01-12
    icon of address Morris Building, Welsh Bridge, Shrewsbury, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    181,149 GBP2024-03-31
    Officer
    icon of calendar 2008-01-01 ~ 2010-09-01
    IIF 27 - Secretary → ME
  • 61
    GMA PUBLIC RELATIONS LIMITED - 1994-11-18
    GASCOIGNE MOODY ASSOCIATES LIMITED - 1990-09-24
    icon of address Welsh Bridge, Shrewsbury, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-01 ~ 2010-09-01
    IIF 28 - Secretary → ME
  • 62
    BREMHOLD LIMITED - 2001-06-07
    TRACKWISE DESIGNS LIMITED - 2018-07-02
    icon of address Frp Advisory Trading Limited, 2nd Floor 120 Colmore Row, Birmingham
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-12-28 ~ 2022-08-22
    IIF 82 - Director → ME
    icon of calendar 2018-06-28 ~ 2022-07-27
    IIF 23 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.