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

Shaw, Jason

    Related profiles found in government register
  • Shaw, Jason
    British director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • The Octagon, Wells Road, Ilkley, West Yorkshire, LS29 9JB, United Kingdom

      IIF 1
    • 18 Park Way, Pool-in-wharfdale, Leeds, LS21 1LD, England

      IIF 2
    • Howard Opera Centre, 8 Harrison Street, Leeds, LS1 6PA, England

      IIF 3
    • The Tetley, Hunslet Road, Leeds, West Yorkshire, LS10 1JQ

      IIF 4
    • 3rd, Floor, 11 Hill Street, London, England, W1J 5LF, United Kingdom

      IIF 5
  • Shaw, Jason
    British director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • F4 Hagley Court South, Level Street, Brierley Hill, DY5 1XE, England

      IIF 6
    • Unit 7h, Waterfall Lane Trading Estate, Cradley Heath, B64 6PU, England

      IIF 7
    • Suite 48, 88-90 Hatton Garden, London, EC1N 8PN

      IIF 8
    • Jupiter Centre, Jupiter Centre. Floor 2, Wearfield Enterprise Park, Sunderland, Tyne And Wear, SR5 2TA, United Kingdom

      IIF 9
    • Jupiter Centre, Wearfield, Sunderland Enterprise Park, Sunderland, SR5 2TA, England

      IIF 10
  • Shaw, Jason Colin
    British accountant born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • F4, Hagley Court South, Level Street, The Waterfront, Brierley Hill, West Midlands, DY5 1XE, England

      IIF 11
    • 129, Barrs Road, Cradley Heath, West Midlands, B64 7EZ, United Kingdom

      IIF 12
    • Unit 5, Broadwyn Trading Estate, Waterfall Lane, Cradley Heath, West Midlands, B64 6PS, England

      IIF 13
    • 24, Wolverhampton Street, Dudley, West Midlands, DY1 1DB, United Kingdom

      IIF 14 IIF 15 IIF 16
    • 4th Floor Allan House, 10 John Princes Street, London, W1G 0AH, United Kingdom

      IIF 17
    • Lynton House 7-12, Lynton House, 7-12 Tavistock Square, London, WC1H 9LT

      IIF 18
    • Pure Office, Broadwell Road, Oldbury, West Midlands, B69 4BY, England

      IIF 19
    • M & S Alloys Ltd, Pleasant Street, West Bromwich, West Midlands, B70 7DP, England

      IIF 20
  • Shaw, Jason Colin
    British company director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • F4 Hagley Court South, Level Street, Brierley Hill, DY5 1XE, England

      IIF 21 IIF 22
    • 23, Wolverhampton Street, Dudley, West Midlands, DY1 1DB, England

      IIF 23
  • Shaw, Jason Colin
    British director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • F4 Hagley Court South, The Waterfront, Level Street, Brierley Hill, West Midlands, DY5 1XE, England

      IIF 24
    • Unit 7h, Waterfall Lane Trading Estate, Cradley Heath, B64 6PU, England

      IIF 25
    • 24, Wolverhampton Street, Dudley, West Midlands, DY1 1DB, England

      IIF 26 IIF 27
    • Suite 2a, Maybrook House, Queensway, Halesowen, West Midlands, B63 4AH

      IIF 28
  • Mr Jason Shaw
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 5th Floor Castlemead, Lower Castle Street, Bristol, BS1 3AG, United Kingdom

      IIF 29
    • The Octagon, Wells Road, Ilkley, West Yorkshire, LS29 9JB, United Kingdom

      IIF 30
  • Shaw, Jason
    British accountant born in May 1980

    Resident in Uk

    Registered addresses and corresponding companies
    • 26 Maypole Close, Cradley Heath, West Midlands, B64 5AS

      IIF 31
    • 26, Maypole Close, Cradley Heath, West Midlands, B64 5AS, United Kingdom

      IIF 32
    • Building 73, Bay 4, Pensnett Trading Estate Kingswinford, Dudley, West Midlands, DY6 7PP, England

      IIF 33
  • Shaw, Jason
    British director born in May 1980

    Resident in Uk

    Registered addresses and corresponding companies
    • 26 Maypole Close, Cradley Heath, West Midlands, B64 5AS

      IIF 34 IIF 35
  • Shaw, Jason
    British businessman born in September 1969

    Registered addresses and corresponding companies
    • 8 Ragstone Court, Ditton, Aylesford, Kent, ME20 6AJ

      IIF 36
  • Shaw, Jason
    British security expert born in September 1969

    Registered addresses and corresponding companies
    • 8 Ragstone Court, Ditton, Aylesford, Kent, ME20 6AJ

      IIF 37
  • Mr Jason Shaw
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • F4 Hagley Court South, The Waterfront, Level Street, Brierley Hill, West Midlands, DY5 1XE, England

      IIF 38
    • Unit 5, Broadwyn Trading Estate, Waterfall Lane, Cradley Heath, West Midlands, B64 6PS

      IIF 39
    • Unit 7h, Waterfall Lane Trading Estate, Cradley Heath, B64 6PU, England

      IIF 40
    • Strelley Hall, Main Street, Nottingham, NG8 6PE

      IIF 41
    • Unit 7, Patrick Farm, Meriden Road, Hampton-in-arden, Solihull, West Midlands, B92 0LT, England

      IIF 42
    • Jupiter Centre, Jupiter Centre. Floor 2, Wearfield Enterprise Park, Sunderland, Tyne And Wear, SR5 2TA, United Kingdom

      IIF 43
    • Jupiter Centre, Wearfield, Sunderland Enterprise Park, Sunderland, SR5 2TA, England

      IIF 44
  • Shaw, Jason
    British

    Registered addresses and corresponding companies
    • 26 Maypole Close, Cradley Heath, West Midlands, B64 5AS

      IIF 45 IIF 46
  • Shaw, Jason
    British businessman

    Registered addresses and corresponding companies
    • 8 Ragstone Court, Ditton, Aylesford, Kent, ME20 6AJ

      IIF 47
  • Shaw, Jason Colin
    English director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7h, Waterfall Lane Trading Estate, Cradley Heath, B64 6PU, England

      IIF 48
    • 377, High Street, West Bromwich, B70 9QW, England

      IIF 49 IIF 50
  • Shaw, Jason
    British chartered accountant born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 123 Whitecross Street, London, EC1Y 8JJ

      IIF 51
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 52 IIF 53 IIF 54
    • Octagon Road, Whiteley Village, Walton-on-thames, Surrey, KT12 4EH

      IIF 55
    • The Whiteley Homes Trust, Whiteley Village, Walton On Thames, Surrey, KT12 4EH

      IIF 56
  • Shaw, Jason
    British commercial director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • City Group Plc, 30 City Road, London, EC1Y 2AG

      IIF 57 IIF 58
  • Shaw, Jason
    British commerical director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • City Group Plc, 30 City Road, London, EC1Y 2AG

      IIF 59
  • Shaw, Jason
    British director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Aldenham Avenue, Radlett, WD7 8HZ, United Kingdom

      IIF 60
    • 54, Clarendon Road, Watford, WD17 1DU, England

      IIF 61
  • Shaw, Jason
    British finance director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 62
    • 29, Aldenham Avenue, Radlett, Herts, WD7 8HZ, England

      IIF 63
  • Shaw, Jason
    British director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Jason Colin Shaw
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • F4 Hagley Court South, Level Street, Brierley Hill, DY5 1XE, England

      IIF 66
    • F4, Hagley Court South, Level Street, The Waterfront, Brierley Hill, West Midlands, DY5 1XE, England

      IIF 67
    • F4 Hagley Court South, The Waterfront, Level St, Brierley Hill, West Midlands, DY5 1XE, England

      IIF 68
    • Unit 7h, Waterfall Lane Trading Estate, Cradley Heath, B64 6PU, England

      IIF 69 IIF 70 IIF 71
    • 203-204, Wolverhampton Street, Dudley, DY1 1ED, England

      IIF 72
    • 25, Engine Street, Oldbury, B69 4NL, England

      IIF 73
  • Shaw, Jason

    Registered addresses and corresponding companies
    • 26 Maypole Close, Cradley Heath, West Midlands, B64 5AS

      IIF 74
  • Shaw, Jason Colin
    British company director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Birmingham Business Park, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YS, England

      IIF 75
  • Shaw, Jason Colin
    British director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • F4 Hagley Court South, Level St, The Waterfront, Brierley Hill, West Midlands, DY5 1XE, United Kingdom

      IIF 76
    • F4 Hagley Court South, Level Street, The Waterfront, Brierley Hill, West Midlands, DY5 1XE, United Kingdom

      IIF 77 IIF 78
    • 7h Waterfall Trading Estate, Waterfall Lane, Cradley Heath, West Midlands, B64 6PU, England

      IIF 79
    • Unit 7h, Waterfall Lane Trading Estate, Cradley Heath, B64 6PU, England

      IIF 80 IIF 81
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 82
  • Mr Jason Colin Shaw
    English born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 377, High Street, West Bromwich, B70 9QW, England

      IIF 83
  • Mr Jason Shaw
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 84
  • Mr Jason Shaw
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7h Waterfall Trading Estate, Waterfall Lane, Cradley Heath, West Midlands, B64 6PU, England

      IIF 85
    • Unit 7h, Waterfall Lane Trading Estate, Cradley Heath, B64 6PU, England

      IIF 86
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 87 IIF 88
  • Mr Jason Colin Shaw
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Birmingham Business Park, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YS, England

      IIF 89
    • F4 Hagley Court South, Level St, The Waterfront, Brierley Hill, West Midlands, DY5 1XE, United Kingdom

      IIF 90
    • F4 Hagley Court South, Level Street, Brierley Hill, DY5 1XE, England

      IIF 91
    • F4 Hagley Court South, Level Street, The Waterfront, Brierley Hill, West Midlands, DY5 1XE, United Kingdom

      IIF 92 IIF 93
    • Unit 7h, Waterfall Lane Trading Estate, Cradley Heath, B64 6PU, England

      IIF 94
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 95
    • Unit 4, Wearfield, Sunderland Enterprise Park, Sunderland, SR5 2TA, England

      IIF 96
child relation
Offspring entities and appointments
Active 33
  • 1
    5th Floor Castlemead, Lower Castle Street, Bristol, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -10,681 GBP2020-02-29
    Officer
    2015-02-17 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 2
    Unit 7h Waterfall Lane Trading Estate, Cradley Heath, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -475,093 GBP2023-10-31
    Officer
    2021-10-22 ~ now
    IIF 6 - director → ME
    Person with significant control
    2021-10-22 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
  • 3
    Unit 7h Waterfall Lane Trading Estate, Cradley Heath, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -63,611 GBP2024-12-31
    Person with significant control
    2018-03-16 ~ now
    IIF 71 - Has significant influence or controlOE
  • 4
    Jupiter Centre Wearfield, Sunderland Enterprise Park, Sunderland, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -26,339 GBP2023-11-30
    Officer
    2023-02-13 ~ now
    IIF 10 - director → ME
    Person with significant control
    2023-02-13 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Jupiter Centre Jupiter Centre. Floor 2, Wearfield Enterprise Park, Sunderland, Tyne And Wear, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -29 GBP2023-10-31
    Officer
    2023-02-13 ~ now
    IIF 9 - director → ME
    Person with significant control
    2023-02-13 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    4th Floor Allan House, 10 John Princes Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2014-07-01 ~ dissolved
    IIF 17 - director → ME
  • 7
    The Octagon, Wells Road, Ilkley, West Yorkshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -13,659 GBP2024-03-31
    Officer
    2021-03-10 ~ now
    IIF 1 - director → ME
    Person with significant control
    2021-03-10 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    954 GBP2023-12-31
    Officer
    2022-09-02 ~ now
    IIF 54 - director → ME
    Person with significant control
    2022-09-02 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 9
    F4 Hagley Court South, Level Street, Brierley Hill, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    54,548 GBP2019-12-31
    Officer
    2018-03-16 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2018-03-16 ~ dissolved
    IIF 66 - Has significant influence or controlOE
  • 10
    S J W CARPENTERS LIMITED - 2021-11-29
    Unit 7h Waterfall Lane Trading Estate, Cradley Heath, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,814 GBP2022-03-29
    Officer
    2022-04-01 ~ now
    IIF 7 - director → ME
    Person with significant control
    2022-04-01 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 11
    F4 Hagley Court South The Waterfront, Level Street, Brierley Hill, West Midlands, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-30
    Officer
    2013-06-11 ~ now
    IIF 16 - director → ME
    Person with significant control
    2016-06-12 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 12
    J. SHAW ACCOUNTANCY LIMITED - 2016-11-29
    F4, Hagley Court South Level Street, The Waterfront, Brierley Hill, West Midlands, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    410,148 GBP2018-08-31
    Officer
    2011-08-01 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2020-05-01 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 13
    7h Waterfall Trading Estate, Waterfall Lane, Cradley Heath, West Midlands, England
    Corporate (1 parent)
    Officer
    2024-06-05 ~ now
    IIF 79 - director → ME
    Person with significant control
    2024-06-05 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 14
    14 JCS LTD - 2024-05-21
    JSA CORPORATE LTD - 2023-05-11
    Unit 7h Waterfall Lane Trading Estate, Cradley Heath, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,341 GBP2023-11-30
    Officer
    2019-11-05 ~ now
    IIF 25 - director → ME
    Person with significant control
    2019-11-05 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
  • 15
    F4 Hagley Court South Level St, The Waterfront, Brierley Hill, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2021-08-23 ~ dissolved
    IIF 76 - director → ME
    Person with significant control
    2021-08-23 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
  • 16
    F4 Hagley Court South Level Street, The Waterfront, Brierley Hill, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2021-05-17 ~ dissolved
    IIF 77 - director → ME
    Person with significant control
    2021-05-17 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
  • 17
    OPERA NORTH PRODUCTIONS LIMITED - 2021-09-28
    Howard Opera Centre, 8 Harrison Street, Leeds, England
    Corporate (7 parents)
    Officer
    2022-02-04 ~ now
    IIF 3 - director → ME
  • 18
    F4 Hagley Court South Level Street, The Waterfront, Brierley Hill, West Midlands, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,143 GBP2021-09-30
    Officer
    2021-03-16 ~ dissolved
    IIF 78 - director → ME
    Person with significant control
    2021-03-16 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
  • 19
    The Tetley, Hunslet Road, Leeds, West Yorkshire
    Dissolved corporate (4 parents)
    Equity (Company account)
    -228,895 GBP2021-03-31
    Officer
    2018-03-20 ~ dissolved
    IIF 4 - director → ME
  • 20
    Unit 7h Waterfall Lane Trading Estate, Cradley Heath, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -129,955 GBP2024-06-30
    Officer
    2021-10-07 ~ now
    IIF 81 - director → ME
    Person with significant control
    2021-10-07 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
  • 21
    377 High Street, West Bromwich, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,483,453 GBP2023-06-30
    Officer
    2023-08-17 ~ now
    IIF 50 - director → ME
    Person with significant control
    2023-08-17 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    377 High Street, West Bromwich, England
    Corporate (3 parents)
    Equity (Company account)
    -775,468 GBP2023-06-30
    Officer
    2023-08-17 ~ now
    IIF 49 - director → ME
  • 23
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-09-06 ~ dissolved
    IIF 64 - director → ME
    Person with significant control
    2017-09-06 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
  • 24
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-09-05 ~ dissolved
    IIF 65 - director → ME
    Person with significant control
    2017-09-05 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
  • 25
    TEAM E.P.G LTD - 2018-12-06
    Unit 4 Wearfield, Sunderland Enterprise Park, Sunderland, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -377,033 GBP2023-12-31
    Person with significant control
    2022-02-28 ~ now
    IIF 96 - Ownership of shares – More than 50% but less than 75%OE
  • 26
    Pure Office, Broadwell Road, Oldbury, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2012-08-29 ~ dissolved
    IIF 19 - director → ME
  • 27
    20 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-07-25 ~ dissolved
    IIF 82 - director → ME
    Person with significant control
    2023-07-25 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
  • 28
    TRILOGY ROOFING HOLDING LTD - 2023-11-03
    Unit 7h Waterfall Lane Trading Estate, Cradley Heath, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -134,627 GBP2023-12-31
    Officer
    2023-01-18 ~ now
    IIF 80 - director → ME
    Person with significant control
    2023-01-18 ~ now
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    TRILOGY ROOFING LIMITED - 2023-05-15
    C HICKMAN ROOFING AND MAINTENANCE SERVICES LTD - 2020-09-28
    Unit 7h Waterfall Lane Trading Estate, Cradley Heath, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    222,498 GBP2023-12-31
    Officer
    2024-07-12 ~ now
    IIF 48 - director → ME
  • 30
    Menzies Llp, Lynton House 7-12 Lynton House, 7-12 Tavistock Square, London
    Dissolved corporate (2 parents)
    Officer
    2012-01-04 ~ dissolved
    IIF 18 - director → ME
  • 31
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved corporate (3 parents)
    Officer
    1996-06-04 ~ dissolved
    IIF 37 - director → ME
  • 32
    M & S Alloys Ltd, Pleasant Street, West Bromwich, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2011-05-16 ~ dissolved
    IIF 20 - director → ME
  • 33
    F4 Hagley Court South The Waterfront, Level Street, Brierley Hill, West Midlands, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,365 GBP2019-11-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
Ceased 37
  • 1
    COMPLETE RECRUITMENT RESOURCES LTD - 2016-12-01
    30 Finsbury Street, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -30,587 GBP2015-09-30
    Officer
    2013-09-25 ~ 2016-07-26
    IIF 27 - director → ME
  • 2
    Unit 7h Waterfall Lane Trading Estate, Cradley Heath, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -475,093 GBP2023-10-31
    Officer
    2021-10-21 ~ 2021-10-22
    IIF 21 - director → ME
    Person with significant control
    2021-10-21 ~ 2021-10-22
    IIF 91 - Ownership of shares – 75% or more OE
  • 3
    428 Rayners Lane, Pinner, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -34,172 GBP2023-09-30
    Officer
    2016-02-22 ~ 2019-05-14
    IIF 63 - director → ME
  • 4
    29 Aldenham Avenue, Radlett, Herts, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    2015-10-22 ~ 2019-05-14
    IIF 60 - director → ME
  • 5
    36 St. Kenelms Road, Romsley, Halesowen, England
    Corporate (3 parents)
    Equity (Company account)
    6,943 GBP2024-04-30
    Officer
    2012-05-01 ~ 2013-07-04
    IIF 12 - director → ME
  • 6
    BUYTOLETWORLD2 LTD - 2015-12-03
    428 Rayners Lane, Pinner, England
    Corporate (3 parents)
    Equity (Company account)
    102,917 GBP2023-10-31
    Officer
    2015-10-22 ~ 2019-05-14
    IIF 61 - director → ME
  • 7
    4th Floor Allan House, 10 John Princes Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2011-06-16 ~ 2014-07-01
    IIF 14 - director → ME
  • 8
    C/o, Poppleton & Appleby, Poppleton & Appleby, 34-35 Ludgate Hill, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2007-11-20 ~ 2008-03-31
    IIF 46 - secretary → ME
  • 9
    ICM FIELD WORKS LIMITED - 1999-12-24
    ICM RESEARCH LIMITED - 1999-11-12
    Unlimited House, 10 Great Pulteney Street, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2011-05-17 ~ 2012-08-17
    IIF 59 - director → ME
  • 10
    Strelley Hall, Main Street, Nottingham
    Corporate (1 parent)
    Equity (Company account)
    21,067 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2021-06-21
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    THE LONDON FINE MEAT COMPANY LIMITED - 2020-03-25
    MELFAR FINE MEATS LIMITED - 2015-03-10
    BOUTIQUE FOOD SERVICE LIMITED - 2015-01-21
    KINGFISHER (BRIXHAM) LIMITED - 2012-06-18
    Bidfood, Wight Moss Way, Southport, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2012-07-03 ~ 2014-12-15
    IIF 5 - director → ME
  • 12
    CIS MANAGERIAL SERVICES LIMITED - 2016-09-23
    3 Field Court, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    76,554 GBP2016-02-28
    Officer
    2015-03-25 ~ 2016-02-10
    IIF 28 - director → ME
  • 13
    1644 High Street, Knowle, Solihull, England
    Corporate (3 parents)
    Equity (Company account)
    543,182 GBP2022-03-31
    Person with significant control
    2016-07-22 ~ 2017-07-01
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    HERITAGE CONSTRUCTION LTD - 2013-12-17
    30 Finsbury Street, London
    Dissolved corporate (1 parent)
    Officer
    2013-12-01 ~ 2014-08-31
    IIF 23 - director → ME
  • 15
    Unlimited House, 10 Great Pulteney Street, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2011-05-17 ~ 2012-08-17
    IIF 57 - director → ME
  • 16
    INDEPENDENT COMMUNICATIONS & MARKETING RESEARCH LIMITED - 1999-11-12
    FLEETWILL LIMITED - 1991-04-30
    Unlimited House, 10 Great Pulteney Street, London, United Kingdom
    Dissolved corporate (4 parents, 2 offsprings)
    Officer
    2011-05-17 ~ 2012-08-17
    IIF 58 - director → ME
  • 17
    THE AMPERSAND PARTNERSHIP 2040 LTD - 2017-06-21
    SHAW BROTHERS CONSTRUCT. LTD - 2016-08-12
    International House Fairview Industrial Park, 16 Marsh Way, Rainham, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    12 GBP2016-01-31
    Officer
    2013-01-23 ~ 2016-07-12
    IIF 24 - director → ME
  • 18
    J. SHAW ACCOUNTANCY LIMITED - 2016-11-29
    F4, Hagley Court South Level Street, The Waterfront, Brierley Hill, West Midlands, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    410,148 GBP2018-08-31
    Officer
    2002-08-22 ~ 2011-02-05
    IIF 31 - director → ME
  • 19
    ROBERT POOLE CONSTRUCTION LIMITED - 2014-04-10
    ROBERT POOLE ELECTRICAL & SECURITY LIMITED - 2005-10-10
    Unit 5 Broadwyn Trading Estate, Waterfall Lane, Cradley Heath, West Midlands
    Corporate (1 parent)
    Equity (Company account)
    8,684 GBP2023-12-31
    Officer
    2012-02-28 ~ 2016-07-12
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-04-30
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 20
    20 Woodridings Close, Pinner, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2017-02-23 ~ 2019-06-01
    IIF 62 - director → ME
  • 21
    MET UK LIMITED - 2011-11-03
    203-204 Wolverhampton Street, Dudley, England
    Corporate (4 parents)
    Equity (Company account)
    312,630 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2018-10-01
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    Birmingham Business Park Solihull Parkway, Birmingham Business Park, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    177,296 GBP2023-07-29
    Officer
    2021-07-09 ~ 2025-02-12
    IIF 75 - director → ME
    Person with significant control
    2021-07-09 ~ 2024-08-05
    IIF 89 - Ownership of shares – More than 50% but less than 75% OE
  • 23
    PT PIPEWORK SERVCIES LIMITED - 2025-04-04
    16 Grazebrook Road, Dudley, West Midlands
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,218 GBP2023-11-30
    Officer
    2007-11-29 ~ 2011-01-27
    IIF 74 - secretary → ME
  • 24
    Cba Business Solutions Ltd 126, New Walk, Leicester
    Dissolved corporate (1 parent)
    Equity (Company account)
    22,648 GBP2019-08-31
    Officer
    2012-08-28 ~ 2013-06-09
    IIF 15 - director → ME
  • 25
    THE FOUNDATION FOR SOCIAL ENTREPENEURS - 2003-03-11
    123 Whitecross Street, London
    Corporate (18 parents, 4 offsprings)
    Officer
    2010-07-26 ~ 2015-03-09
    IIF 51 - director → ME
  • 26
    Huntley House Octagon Road, Whiteley Village, Walton On Thames, Surrey, England
    Corporate (9 parents, 3 offsprings)
    Officer
    2015-02-17 ~ 2019-06-17
    IIF 55 - director → ME
  • 27
    20-22 Wenlock Road, London, England
    Corporate (4 parents)
    Officer
    2022-02-25 ~ 2022-03-28
    IIF 52 - director → ME
  • 28
    TRILOGY ROOFING LIMITED - 2023-05-15
    C HICKMAN ROOFING AND MAINTENANCE SERVICES LTD - 2020-09-28
    Unit 7h Waterfall Lane Trading Estate, Cradley Heath, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    222,498 GBP2023-12-31
    Person with significant control
    2021-03-15 ~ 2023-01-18
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    20-22 Wenlock Road, London, England
    Corporate (5 parents)
    Officer
    2019-06-25 ~ 2022-03-28
    IIF 53 - director → ME
  • 30
    C/o Midwich Limited, Vinces Road, Diss, England
    Corporate (4 parents)
    Equity (Company account)
    154,127 GBP2024-01-31
    Officer
    2008-01-11 ~ 2008-04-04
    IIF 45 - secretary → ME
  • 31
    Menzies Llp, Lynton House 7-12 Lynton House, 7-12 Tavistock Square, London
    Dissolved corporate (2 parents)
    Officer
    2010-12-02 ~ 2011-03-22
    IIF 33 - director → ME
  • 32
    Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved corporate (1 parent)
    Officer
    2009-02-05 ~ 2011-05-11
    IIF 35 - director → ME
    2008-04-10 ~ 2008-08-28
    IIF 34 - director → ME
  • 33
    Unit 4 Castle Road Technology Centre, Castle Road, Sittingbourne, Kent
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    152 GBP2024-03-31
    Officer
    2001-03-21 ~ 2008-04-26
    IIF 36 - director → ME
    2001-03-21 ~ 2008-04-26
    IIF 47 - secretary → ME
  • 34
    M & S Alloys Ltd, Pleasant Street, West Bromwich, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2010-03-22 ~ 2011-05-11
    IIF 32 - director → ME
  • 35
    F4 Hagley Court South The Waterfront, Level Street, Brierley Hill, West Midlands, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,365 GBP2019-11-30
    Officer
    2015-05-19 ~ 2016-07-12
    IIF 26 - director → ME
  • 36
    TYROLESE (506) LIMITED - 2002-02-12
    Eliza Palmer Care Hub Whiteley Village, Eliza Palmer Care Hub, Octagon Road, Walton On Thames, Surrey, England
    Dissolved corporate (2 parents)
    Officer
    2014-12-09 ~ 2014-12-09
    IIF 56 - director → ME
  • 37
    YOUR ACCOUNTANCY SOLUTION LIMITED - 2014-10-10
    Third Floor, 112 Clerkenwell Road, London
    Dissolved corporate (1 parent)
    Officer
    2016-04-06 ~ 2016-04-06
    IIF 8 - director → 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.