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

Fraser-macnamara, Charles Valentine

    Related profiles found in government register
  • Fraser-macnamara, Charles Valentine
    British business consultant born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Buckingham Gate, London, SW1 6AE

      IIF 1
  • Fraser-macnamara, Charles Valentine
    British bussiness consultant born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Helen House, Great Cornbow, Halesowen, West Midlands, B63 3AB, United Kingdom

      IIF 2
  • Fraser-macnamara, Charles Valentine
    British company director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Helen House, Great Cornbow, Halesowen, West Midlands, B63 3AB, England

      IIF 3
    • icon of address Lynton House 7-12, Tavistock Square, London, WC1H 9LT

      IIF 4
    • icon of address Savoy House, Savoy Circus, 78 Old Oak Common Lane, London, W3 7DA, United Kingdom

      IIF 5
  • Fraser-macnamara, Charles Valentine
    British solicitor born in July 1958

    Resident in England

    Registered addresses and corresponding companies
  • Fraser-macnamara, Charles Valentine
    British solicitor & business consultan born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Helen House, Great Cornbow, Halesowen, West Midlands, B63 3AB, England

      IIF 32 IIF 33
  • Fraser-macnamara, Charles Valentine
    British solicitor - business consultant born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Helen House, Halesowen, West Midlands, B63 3AB

      IIF 34
  • Fraser Macnamara, Charles Valentine
    British none born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Helen House, Great Cornbow, Halesowen, West Midlands, B63 3AB, England

      IIF 35
  • Fraser Macnamara, Charles Valentine
    British solicitor born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swinford House, Albion Street, Brierley Hill, West Midlands, DY5 3EE, England

      IIF 36
    • icon of address 34, Compton Road, Cradley Heath, West Midlands, B64 5BB

      IIF 37 IIF 38 IIF 39
    • icon of address 34, Compton Road, Cradley Heath, West Midlands, B64 5BB, England

      IIF 40
    • icon of address Ground Floor, Helen House, Halesowen, West Midlands, B63 3AB

      IIF 41
    • icon of address Helen House, Great Cornbow, Halesowen, West Midlands, B63 3AB, England

      IIF 42
  • Fraser - Macnamara, Charles Valentine
    British solicitor born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor Helen House, Great Cornbow, Halesowen, West Midlands, B63 3AB

      IIF 43
  • Fraser-macnamara, Charles Valentine
    Scottish solicitor born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Basepoint Bromsgrove, Isidore Road, Bromsgrove, Worcestershire, B60 3ET, England

      IIF 44
    • icon of address 34, Compton Road, Cradley Heath, West Midlands, B64 5BB

      IIF 45
    • icon of address Ground Floor, Helen House, Great Cornbow, Halesowen, West Midlands, B63 3AB, England

      IIF 46 IIF 47
    • icon of address 91, Walter Nash Road East, Kidderminster, Worcestershire, DY11 7EE, United Kingdom

      IIF 48
  • Fraser-macnamara, Charles Valentine
    British

    Registered addresses and corresponding companies
  • Fraser-macnamara, Charles Valentine
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 39, Castle Street, Leicester, LE1 5WN

      IIF 56
  • Fraser-macnamara, Charles Valentine
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 50 Summerhill, Halesowen, West Midlands, B63 3BU

      IIF 57 IIF 58 IIF 59
    • icon of address Ground Floor, Helen House, Great Cornbow, Halesowen, West Midlands, B63 3AB, England

      IIF 64
    • icon of address Ground Floor, Helen House, Halesowen, West Midlands, B63 3AB

      IIF 65
    • icon of address 91, Walter Nash Road East, Kidderminster, Worcestershire, DY11 7EE, United Kingdom

      IIF 66
  • Fraser Maemamara, Charles Valentine
    British solicitor born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34 Compton Road, Cradley Heath, West Midlands, B64 5BB

      IIF 67
  • Fraser Maemamara, Charles Valentine
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 34 Compton Road, Cradley Heath, West Midlands, B64 5BB

      IIF 68
  • Fraser-macnamara, Charles Valentine
    Scottish solicitor

    Registered addresses and corresponding companies
    • icon of address 34, Compton Road, Cradley Heath, West Midlands, B65 5BB

      IIF 69
  • Fraser-macnamara, Charles Valentine

    Registered addresses and corresponding companies
    • icon of address C/o Bache Brown & Co, Swinford House, Albion Street, Brierley Hill, West Midlands, DY5 3EE, England

      IIF 70
    • icon of address Swinford House, Albion Street, Brierley Hill, West Midlands, DY5 3EE

      IIF 71
    • icon of address Swinford House, Albion Street, Brierley Hill, West Midlands, DY5 3EE, England

      IIF 72
    • icon of address Swinford House, Albion Street, Brierley Hill, West Midlands, DY5 3EE, United Kingdom

      IIF 73 IIF 74
    • icon of address 50 Summerhill, Halesowen, West Midlands, B63 3BU

      IIF 75 IIF 76 IIF 77
    • icon of address Ground Floor Helen House, Great Cornbow, Halesowen, West Midlands, B63 3AB

      IIF 84
    • icon of address Ground Floor, Helen House, Great Cornbow, Halesowen, West Midlands, B63 3AB, England

      IIF 85
    • icon of address Ground Floor, Helen House, Halesowen, West Midlands, B63 3AB

      IIF 86
    • icon of address Helen House, Great Cornbow, Halesowen, B63 3AB, England

      IIF 87 IIF 88 IIF 89
    • icon of address Helen House, Great Cornbow, Halesowen, B63 3AB, United Kingdom

      IIF 92
    • icon of address Helen House, Great Cornbow, Halesowen, West Midlands, B63 33AB, United Kingdom

      IIF 93
    • icon of address Helen House, Great Cornbow, Halesowen, West Midlands, B63 3AB

      IIF 94 IIF 95 IIF 96
    • icon of address Helen House, Great Cornbow, Halesowen, West Midlands, B63 3AB, England

      IIF 98 IIF 99
    • icon of address Helen House, Great Cornbow, Halesowen, West Midlands, B63 3AB, United Kingdom

      IIF 100 IIF 101
    • icon of address Helen House, Great Cornbow, Halesowen, West Midlands, United Kingdom

      IIF 102
    • icon of address Block B, Mark Street, Sandiacre, Nottingham, NG10 5AD, England

      IIF 103
    • icon of address 34 Compton Road, Cradley Heath, Warley, West Midlands, B64 5BB

      IIF 104
  • Fraser Macnamara, Charles Valentine

    Registered addresses and corresponding companies
    • icon of address 131, Hagley Road, Halesowen, B63 4QE, England

      IIF 105
  • Macnamara, Charles Valentine Fraser
    British solicitor born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Swinford House, Albion Street, Brierley Hill, West Midlands, DY5 3EE

      IIF 106
  • Mr Charles Valentine Fraser-macnamara
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Helen House, Great Cornbow, Halesowen, West Midlands, B63 3AB

      IIF 107 IIF 108
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address C/o Bache Brown & Co Swinford House, Albion Street, Brierley Hill, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    356,464 GBP2024-07-31
    Officer
    icon of calendar 2019-06-25 ~ now
    IIF 70 - Secretary → ME
  • 2
    icon of address Swinford House, Albion Street, Brierley Hill, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    icon of calendar 2015-07-14 ~ dissolved
    IIF 71 - Secretary → ME
  • 3
    LC & HTD LIMITED - 2012-02-16
    S. & W. POOLS LIMITED - 2007-03-29
    THE MOULDY FIGS LIMITED - 2009-05-01
    icon of address Ground Floor, Helen House, Halesowen, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 2005-01-28 ~ now
    IIF 65 - Secretary → ME
  • 4
    BIOCLINIQUE LIMITED - 2014-07-03
    icon of address Helen House, Great Cornbow, Halesowen, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    3,134 GBP2024-03-31
    Officer
    icon of calendar 2020-03-22 ~ now
    IIF 95 - Secretary → ME
  • 5
    COMPASS PLUMBING & HEATING LIMITED - 2022-07-29
    icon of address Unit 30 Fens Pool Avenue, Brierley Hill, England
    Active Corporate (3 parents)
    Equity (Company account)
    160,783 GBP2025-03-31
    Officer
    icon of calendar 2024-03-13 ~ now
    IIF 91 - Secretary → ME
  • 6
    icon of address Savoy House, Savoy Circus, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-03 ~ dissolved
    IIF 31 - Director → ME
  • 7
    icon of address Helen House, Great Cornbow, Halesowen, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    80 GBP2022-10-31
    Officer
    icon of calendar 2018-10-17 ~ now
    IIF 92 - Secretary → ME
  • 8
    icon of address Savoy House, Savoy Circus, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-28 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2014-03-28 ~ dissolved
    IIF 101 - Secretary → ME
  • 9
    icon of address Savoy House, Savoy Circus, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-11 ~ dissolved
    IIF 93 - Secretary → ME
  • 10
    HIGHBAY LIGHTING SOLUTIONS LIMITED - 2018-07-09
    icon of address Swinford House, Albion Street, Brierley Hill, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    11,017 GBP2024-04-30
    Officer
    icon of calendar 2019-06-25 ~ now
    IIF 74 - Secretary → ME
  • 11
    icon of address Ground Floor Helen House, Great Cornbow, Halesowen, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-06 ~ dissolved
    IIF 47 - Director → ME
  • 12
    icon of address Suite 306 Third Floor, Fort Dunlop Fort Parkway, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-12 ~ dissolved
    IIF 7 - Director → ME
  • 13
    GRANGE PARK (DUDLEY) NURSING HOME LIMITED - 2009-02-23
    icon of address 4th Floor Southfield House, 11 Liverpool Gardens, Worthing, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-10-13 ~ dissolved
    IIF 14 - Director → ME
  • 14
    SEVCO 1237 LIMITED - 2001-02-14
    icon of address Helen House, Great Cornbow, Halesowen, West Midlands
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    6,379 GBP2024-03-31
    Officer
    icon of calendar 2022-06-20 ~ now
    IIF 97 - Secretary → ME
    Person with significant control
    icon of calendar 2022-06-20 ~ now
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    KWIK RENTALS LTD - 2011-09-13
    QUICKRAPID LTD - 2011-05-19
    icon of address Bmn Accounts Ltd, Basepoint Bromsgrove, Isidore Road, Bromsgrove, Worcestershire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-06-10 ~ dissolved
    IIF 44 - Director → ME
  • 16
    icon of address Helen House, Great Cornbow, Halesowen, England
    Active Corporate (3 parents)
    Equity (Company account)
    -8,607 GBP2024-03-31
    Officer
    icon of calendar 2019-11-08 ~ now
    IIF 90 - Secretary → ME
  • 17
    icon of address Helen House, Great Cornbow, Halesowen, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    183,051 GBP2024-02-27
    Officer
    icon of calendar 2020-03-01 ~ now
    IIF 94 - Secretary → ME
  • 18
    icon of address Cba, 39 Castle Street, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-12 ~ dissolved
    IIF 56 - Secretary → ME
  • 19
    icon of address Whitehaven Old Stafford Road, Slade Heath, Wolverhampton, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    45,884 GBP2022-11-30
    Officer
    icon of calendar 2016-10-25 ~ dissolved
    IIF 87 - Secretary → ME
  • 20
    SHERWOOD CARE CENTRE LIMITED - 2009-02-23
    icon of address 4th Floor Southfield House, 11 Liverpool Gardens, Worthing, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-14 ~ dissolved
    IIF 67 - Director → ME
    icon of calendar 2007-09-14 ~ dissolved
    IIF 68 - Secretary → ME
  • 21
    icon of address Swinford House, Albion Street, Brierley Hill, West Midlands, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    93,497 GBP2024-04-30
    Officer
    icon of calendar 2018-09-11 ~ now
    IIF 73 - Secretary → ME
  • 22
    icon of address Swinford House, Albion Street, Brierley Hill, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    230,370 GBP2024-04-30
    Officer
    icon of calendar 2019-06-25 ~ now
    IIF 72 - Secretary → ME
  • 23
    INSTITUTE OF MAXILLO-FACIAL TECHNOLOGY - 1996-01-15
    icon of address Ground Floor Helen House, Great Cornbow, Halesowen, West Midlands
    Active Corporate (18 parents)
    Officer
    icon of calendar ~ now
    IIF 55 - Secretary → ME
  • 24
    icon of address Unit 13 Stanley Lane Industrial Estate, Stanley Lane, Bridgnorth, Shropshire
    Active Corporate (2 parents)
    Equity (Company account)
    3,681 GBP2025-01-31
    Officer
    icon of calendar 2018-07-15 ~ now
    IIF 88 - Secretary → ME
Ceased 54
  • 1
    icon of address Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate
    Officer
    icon of calendar 2012-05-30 ~ 2015-01-15
    IIF 4 - Director → ME
    icon of calendar 2012-05-28 ~ 2012-05-30
    IIF 5 - Director → ME
  • 2
    icon of address Ground Floor, Helen House, Halesowen, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    18,140 GBP2025-03-31
    Officer
    icon of calendar 2014-06-01 ~ 2017-01-11
    IIF 34 - Director → ME
  • 3
    icon of address Ground Floor, Helen House, Halesowen, West Midlands
    Active Corporate (8 parents)
    Equity (Company account)
    262,847 GBP2024-08-31
    Officer
    icon of calendar 2010-01-29 ~ 2015-12-06
    IIF 46 - Director → ME
    icon of calendar 2006-12-03 ~ 2022-10-27
    IIF 57 - Secretary → ME
  • 4
    icon of address Suite 3, Canon Court North 2, Abbey Lawn, Shrewsbury, Shropshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    24,691 GBP2024-08-31
    Officer
    icon of calendar 2004-04-02 ~ 2015-01-14
    IIF 106 - Director → ME
  • 5
    EURAM SPORTS LIMITED - 1993-07-02
    POROBART LIMITED - 1989-05-22
    icon of address Leonard Curtis, Hollins Mount Hollins Lane, Bury, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2006-07-03
    IIF 21 - Director → ME
    icon of calendar ~ 2006-09-01
    IIF 51 - Secretary → ME
  • 6
    DUDLEY CHAMBER LIMITED - 2012-02-16
    BLACK COUNTRY LEGAL SERVICES LIMITED - 2014-07-03
    icon of address Ground Floor, Helen House, Halesowen, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    122 GBP2023-07-31
    Officer
    icon of calendar 2008-01-31 ~ 2017-01-01
    IIF 41 - Director → ME
  • 7
    LC & HTD LIMITED - 2012-02-16
    S. & W. POOLS LIMITED - 2007-03-29
    THE MOULDY FIGS LIMITED - 2009-05-01
    icon of address Ground Floor, Helen House, Halesowen, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 2005-01-28 ~ 2017-01-01
    IIF 27 - Director → ME
  • 8
    BLACK COUNTRY LEGAL CONSULTANTS LIMITED - 2012-01-25
    icon of address Helen House, Great Cornbow, Halesowen, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2013-01-16 ~ 2017-01-01
    IIF 3 - Director → ME
  • 9
    BLACKCOUNTRY LAWYERS LIMITED - 2012-01-25
    icon of address Ground Floor, Helen House, Halesowen, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,743 GBP2023-03-31
    Officer
    icon of calendar 2005-09-12 ~ 2017-01-01
    IIF 26 - Director → ME
  • 10
    BIOCLINIQUE LIMITED - 2014-07-03
    icon of address Helen House, Great Cornbow, Halesowen, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    3,134 GBP2024-03-31
    Officer
    icon of calendar 2009-03-17 ~ 2017-01-30
    IIF 28 - Director → ME
    icon of calendar 2017-01-30 ~ 2019-05-13
    IIF 96 - Secretary → ME
  • 11
    DUDLEY MIND - 2021-09-10
    BLACK COUNTRY MENTAL HEALTH LIMITED - 2021-09-17
    icon of address The Hub Bushey Fields Hospital, Bushey Fields Road, Dudley, England
    Active Corporate (6 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    171,505 GBP2024-03-31
    Officer
    icon of calendar 1997-07-02 ~ 2004-10-20
    IIF 24 - Director → ME
    icon of calendar 2000-03-01 ~ 2011-03-28
    IIF 59 - Secretary → ME
  • 12
    icon of address Helen House, Great Cornbow, Halesowen, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2012-09-27 ~ 2017-01-01
    IIF 32 - Director → ME
  • 13
    icon of address Helen House, Great Cornbow, Halesowen, West Midlands
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2013-06-26 ~ 2017-01-01
    IIF 35 - Director → ME
  • 14
    icon of address Helen House, Great Cornbow, Halesowen, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2012-09-27 ~ 2017-01-01
    IIF 33 - Director → ME
  • 15
    BLOUNT MACNAMARA LIMITED - 2008-01-28
    BLOUNT MACNAMARA & CO. LIMITED - 2003-03-11
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    169,868 GBP2020-12-31
    Officer
    icon of calendar ~ 2005-12-01
    IIF 11 - Director → ME
    icon of calendar ~ 2005-12-01
    IIF 53 - Secretary → ME
  • 16
    icon of address Mitchell Charlesworth, 3rd Floor, 44 Peter Street, Manchester, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    37,431 GBP2024-03-31
    Officer
    icon of calendar 2009-04-28 ~ 2016-08-31
    IIF 39 - Director → ME
    icon of calendar ~ 1993-02-03
    IIF 19 - Director → ME
    icon of calendar 1995-09-16 ~ 2016-11-05
    IIF 64 - Secretary → ME
    icon of calendar ~ 1993-02-03
    IIF 52 - Secretary → ME
  • 17
    BLJ MEDIA LIMITED - 2010-10-26
    icon of address Kre Corporate Recovery Llp, 1st Floor Hedrich House 14-16 Cross Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-20 ~ 2014-12-01
    IIF 1 - Director → ME
  • 18
    TREADPHASE LIMITED - 1986-11-17
    BEVAN MACHINE TOOLS LIMITED - 1991-09-30
    icon of address Bevan Road, Brierley Hill, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    600,890 GBP2024-09-30
    Officer
    icon of calendar 1993-12-15 ~ 1994-01-01
    IIF 61 - Secretary → ME
  • 19
    GUILDRENT LIMITED - 1990-11-28
    icon of address Cotdean Ltd C/o Bache Brown & Co, Swinford House Albion Street, Brierley Hill
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-12-15 ~ 2007-08-01
    IIF 18 - Director → ME
  • 20
    COTDEAN LIMITED - 1988-07-14
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,947,757 GBP2021-07-31
    Officer
    icon of calendar 1999-12-15 ~ 2008-05-21
    IIF 15 - Director → ME
    icon of calendar 2008-05-21 ~ 2009-01-12
    IIF 12 - Director → ME
    icon of calendar 1998-04-09 ~ 2003-09-29
    IIF 63 - Secretary → ME
  • 21
    icon of address Helen House, Great Cornbow, Halesowen, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2018-11-21 ~ 2024-11-14
    IIF 102 - Secretary → ME
  • 22
    icon of address Spencer House 114 High Street, Wordsley, Stourbridge, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-02 ~ 2017-01-11
    IIF 45 - Director → ME
    icon of calendar 2009-07-02 ~ 2017-01-11
    IIF 49 - Secretary → ME
  • 23
    icon of address 436 Himley Road, Gornal Wood, Dudley, West Midlands, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    27,089 GBP2016-11-30
    Officer
    icon of calendar 2012-08-20 ~ 2016-10-06
    IIF 105 - Secretary → ME
  • 24
    icon of address Canal Street, Stourbridge, West Midlands
    Active Corporate (6 parents)
    Equity (Company account)
    18,184 GBP2024-10-31
    Officer
    icon of calendar 2006-04-01 ~ 2012-03-15
    IIF 100 - Secretary → ME
  • 25
    icon of address C/o Rsm Uk Restructuring Advisory Llp Level 10, 103 Colmore Row, Birmingham
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    728,121 GBP2020-12-31
    Officer
    icon of calendar 2004-04-30 ~ 2015-01-21
    IIF 16 - Director → ME
    icon of calendar 2004-04-30 ~ 2005-09-08
    IIF 62 - Secretary → ME
  • 26
    icon of address College House, St Leonards Close, Bridgnorth, Shropshire
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-08-31
    Officer
    icon of calendar 2002-08-02 ~ 2012-03-15
    IIF 86 - Secretary → ME
  • 27
    icon of address 5b G K Davies Trading Estate, Hayes Lane, Stourbridge, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    -187,813 GBP2024-03-31
    Officer
    icon of calendar 2017-02-14 ~ 2019-03-23
    IIF 89 - Secretary → ME
  • 28
    HELP (CREDIT CONSULTANTS) LIMITED - 2011-02-24
    icon of address World's End Farm House, World's End, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -177 GBP2022-12-31
    Officer
    icon of calendar 1997-12-18 ~ 2012-12-01
    IIF 82 - Secretary → ME
  • 29
    J P HORGAN BUILDERS LIMITED - 2006-12-21
    icon of address Suite 2 Ash House Lydiate Business Park, Halesowen Road, Bromsgrove, West Midlands, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,696,596 GBP2023-12-31
    Officer
    icon of calendar 2015-10-09 ~ 2023-05-04
    IIF 98 - Secretary → ME
  • 30
    SEVCO 1237 LIMITED - 2001-02-14
    icon of address Helen House, Great Cornbow, Halesowen, West Midlands
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    6,379 GBP2024-03-31
    Officer
    icon of calendar 2001-02-09 ~ 2017-01-01
    IIF 29 - Director → ME
    icon of calendar 2001-02-09 ~ 2002-02-12
    IIF 79 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2019-05-13
    IIF 107 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    MISSIONFRONT LIMITED - 2008-07-16
    icon of address 6 Cathcart Road, Stourbridge, West Midlands
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    4,124 GBP2023-12-31
    Officer
    icon of calendar 2009-07-27 ~ 2017-01-01
    IIF 42 - Director → ME
  • 32
    LIGHTSURE UK LIMITED - 2020-01-13
    icon of address C/o Currie Young Limited Riverside 2, Campbell Road, Stoke-on-trent, Staffordshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -71,334 GBP2023-03-31
    Officer
    icon of calendar 2018-10-19 ~ 2023-11-09
    IIF 103 - Secretary → ME
  • 33
    icon of address Swinford House, Albion Street, Brierley Hill, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2004-12-22 ~ 2007-12-21
    IIF 77 - Secretary → ME
  • 34
    MIDLAND INDUSTRIAL FILTERS LIMITED - 1997-09-17
    icon of address Swinford House, Albion Street, Brierley Hill, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    1,363,844 GBP2024-09-30
    Officer
    icon of calendar 2001-01-16 ~ 2006-09-06
    IIF 104 - Secretary → ME
  • 35
    icon of address 318 Stratford Road Shirley, Solihull, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1995-10-29 ~ 2013-05-31
    IIF 84 - Secretary → ME
  • 36
    icon of address C/o Enabelink Ltd, George Henry Road, Great Bridge, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,191,622 GBP2024-12-31
    Officer
    icon of calendar 2008-07-15 ~ 2016-03-24
    IIF 48 - Director → ME
    icon of calendar 2007-09-26 ~ 2016-03-24
    IIF 66 - Secretary → ME
    icon of calendar 2005-04-14 ~ 2007-02-15
    IIF 78 - Secretary → ME
  • 37
    icon of address Swinford House, Albion Street, Brierley Hill, West Midlands
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,035,059 GBP2024-09-30
    Officer
    icon of calendar 2001-01-12 ~ 2006-12-07
    IIF 83 - Secretary → ME
  • 38
    icon of address Forge House, Dudley Road, Lye Stourbridge, West Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 2002-12-17
    IIF 10 - Director → ME
    icon of calendar ~ 1995-10-01
    IIF 76 - Secretary → ME
  • 39
    icon of address Helen House, Great Cornbow, Halesowen, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    183,051 GBP2024-02-27
    Officer
    icon of calendar 2001-03-26 ~ 2017-01-01
    IIF 30 - Director → ME
    icon of calendar 2001-03-26 ~ 2001-06-12
    IIF 81 - Secretary → ME
  • 40
    PURENOW LIMITED - 1989-02-16
    icon of address Vicar Street, Dudley, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    211,224 GBP2024-12-31
    Officer
    icon of calendar 2002-04-01 ~ 2002-10-23
    IIF 20 - Director → ME
  • 41
    AXLELOCK LIMITED - 1987-07-23
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2001-08-01
    IIF 17 - Director → ME
    icon of calendar ~ 2001-08-01
    IIF 50 - Secretary → ME
  • 42
    KILEFEED LIMITED - 1987-08-10
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2001-08-01
    IIF 22 - Director → ME
    icon of calendar ~ 2001-08-01
    IIF 60 - Secretary → ME
  • 43
    icon of address Llwynbarried Fach, Nantmel, Llandrindod Wells, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    24,541 GBP2024-09-30
    Officer
    icon of calendar ~ 2012-11-06
    IIF 6 - Director → ME
    icon of calendar ~ 2012-11-06
    IIF 85 - Secretary → ME
  • 44
    (C.D.I.) CONSUMER DISPLAY INTERNATIONAL LIMITED - 2000-10-16
    BELLEGLASS (EXPORTS) LIMITED - 2004-02-09
    RJM BUSINESS MANAGMENT LTD - 2013-10-14
    COPLAND PRINT LIMITED - 2013-10-07
    TEACHFLAG LIMITED - 1988-10-11
    icon of address Ryelands Lodge, Catton, Swadlincote, Derbyshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,310 GBP2024-09-30
    Officer
    icon of calendar ~ 2004-01-15
    IIF 13 - Director → ME
    icon of calendar ~ 2004-01-15
    IIF 80 - Secretary → ME
    icon of calendar 2004-04-30 ~ 2011-06-01
    IIF 75 - Secretary → ME
  • 45
    icon of address 7 Doctors Hill, Pedmore, Stourbridge, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-28 ~ 2017-01-11
    IIF 37 - Director → ME
  • 46
    I.B.R. (UK) LIMITED - 2018-11-20
    icon of address Sgs United Kingdom Limited, Inward Way, Ellesmere Port, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    275,649 GBP2019-12-31
    Officer
    icon of calendar 2005-06-30 ~ 2006-08-18
    IIF 8 - Director → ME
  • 47
    icon of address 7 Doctors Hill, Pedmore, Stourbridge, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-28 ~ 2017-01-11
    IIF 38 - Director → ME
  • 48
    icon of address 25 Church Street, Kidderminster, Worcestershire
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2010-08-03 ~ 2010-08-12
    IIF 43 - Director → ME
  • 49
    icon of address Swinford House, Albion Street, Brierley Hill, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    230,370 GBP2024-04-30
    Officer
    icon of calendar 2014-01-01 ~ 2014-06-28
    IIF 99 - Secretary → ME
  • 50
    icon of address Tipton Rd, Dudley, West Midlands
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2000-07-27 ~ 2006-06-26
    IIF 9 - Director → ME
  • 51
    INSTITUTE OF MAXILLO-FACIAL TECHNOLOGY - 1996-01-15
    icon of address Ground Floor Helen House, Great Cornbow, Halesowen, West Midlands
    Active Corporate (18 parents)
    Officer
    icon of calendar ~ 2016-01-01
    IIF 25 - Director → ME
  • 52
    icon of address Swinford House, Albion Street, Brierley Hill, West Midlands, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-04-30
    Officer
    icon of calendar 2008-04-28 ~ 2017-01-11
    IIF 36 - Director → ME
  • 53
    icon of address Unit 5 Wharton Street Industrial Estate, Wharton Street, Birmingham, West Midlands, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2007-09-24 ~ 2011-01-26
    IIF 40 - Director → ME
    icon of calendar 2008-06-25 ~ 2011-01-26
    IIF 69 - Secretary → ME
    icon of calendar 2004-09-14 ~ 2008-06-25
    IIF 58 - Secretary → ME
  • 54
    GATESITE LIMITED - 1987-06-23
    icon of address Forge House Forge House, Dudley Road, Lye, West Midlands, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 2002-12-17
    IIF 23 - Director → ME
    icon of calendar ~ 2002-12-17
    IIF 54 - 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.