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

Mr Ryan Patrick Mcgillicuddy

    Related profiles found in government register
  • Mr Ryan Patrick Mcgillicuddy
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hampton House, Hawshaw Lane, Hoyland, Barnsley, South Yorkshire, S74 0HA, England

      IIF 1
    • icon of address Unit E Brockmoor Industrial Estate, Moor Street, Brierley Hill, DY5 3TG, England

      IIF 2 IIF 3 IIF 4
    • icon of address Unit E, Brockmoor Park Ind Est, Moor Street, Brierley Hill, DY5 3TG, England

      IIF 5
    • icon of address Unit E, Brookmoor Industrial Estate, Moor Street, Brierley Hill, DY5 3TG, England

      IIF 6 IIF 7 IIF 8
    • icon of address Unit E, Brookmoor Industrial Estate, Moor Street, Brierley Hill, DY5 3TG, United Kingdom

      IIF 24 IIF 25
    • icon of address Unit E, Brookmoor Industrial Estate, Moor Street, Brierley Hill, West Midlands, DY5 3TG, United Kingdom

      IIF 26
    • icon of address Unit E, Moor Street, Brierley Hill, DY5 3TG, England

      IIF 27 IIF 28 IIF 29
    • icon of address 51, Wentworth Road, Stourbridge, DY8 4RZ, United Kingdom

      IIF 30
    • icon of address Unit 23a, Wolverhampton Business Airport, Bobbington, Stourbridge, West Midlands, DY7 5DY, England

      IIF 31
    • icon of address 1, Albert Close, Meon Vale, Stratford-upon-avon, CV37 8WE, England

      IIF 32 IIF 33 IIF 34
    • icon of address Starworks, Frederick Street, Frederick Street, Wolverhampton, WV2 4DU, United Kingdom

      IIF 35
    • icon of address Starworks Warehouse, Frederick Street, Wolverhampton, WV2 4DU, England

      IIF 36
    • icon of address Starworks Warehouse, Frederick Street, Wolverhampton, West Midlands, WV2 4DU, England

      IIF 37
  • Mcgillicuddy, Ryan Patrick
    British chief executive born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Starworks, Frederick Street, Frederick Street, Wolverhampton, WV2 4DU, United Kingdom

      IIF 38
  • Mcgillicuddy, Ryan Patrick
    British commercial director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
  • Mcgillicuddy, Ryan Patrick
    British director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Moor Street, Brierley Hill, DY5 3TG, England

      IIF 42
    • icon of address Unit E Brockmoor Industrial Estate, Moor Street, Brierley Hill, DY5 3TG, England

      IIF 43 IIF 44 IIF 45
    • icon of address Unit E, Brookmoor Industrial Estate, Moor Street, Brierley Hill, DY5 3TG, United Kingdom

      IIF 46
    • icon of address Saxon House, Saxon Way, Cheltenham, Gloucestershire, GL52 6QX

      IIF 47
    • icon of address 19, St. Christophers Way, Pride Park, Derby, DE24 8JY, United Kingdom

      IIF 48
    • icon of address 1st Floor Offices, Temple Mews, Enville Estates, Enville, Stourbridge, West Midlands, DY7 5HD, England

      IIF 49
    • icon of address 20, Market Street, Stourbridge, West Midlands, DY8 1AG, England

      IIF 50
    • icon of address 51, Wentworth Road, Stourbridge, DY8 4RZ, United Kingdom

      IIF 51
    • icon of address First Floor Offices, Temple Mews, Enville Hall Estates, Enville, Stourbridge, West Midlands, DY7 5HD, England

      IIF 52 IIF 53 IIF 54
    • icon of address Ground Floor Office, Stamford Mews, Enville Estates, Stourbridge, West Midlands, DY7 5HD, England

      IIF 56
    • icon of address Stamford Mews, Enville Estate, Enville, Stourbridge, West Midlands, DY7 5HD, England

      IIF 57
    • icon of address Unit 23a, Wolverhampton Business Airport, Bobbington, Stourbridge, West Midlands, DY7 5DY, England

      IIF 58
    • icon of address 32, Park Street, Walsall, West Midlands, WS1 1NG, United Kingdom

      IIF 59
  • Mcgillicuddy, Ryan Patrick
    British entertainment venues born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Starworks Warehouse, Frederick Street, Wolverhampton, WV2 4DU, England

      IIF 60
  • Mcgillicuddy, Ryan Patrick
    British licensed venues born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Starworks Warehouse, Frederick Street, Wolverhampton, West Midlands, WV2 4DU, England

      IIF 61
  • Mcgillicuddy, Ryan Patrick
    British managing director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
  • Mcgillicuddy, Ryan Patrick
    British market trader born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hampton House, Hawshaw Lane, Hoyland, Barnsley, South Yorkshire, S74 0HA, England

      IIF 83
  • Mcgillicuddy, Ryan Patrick
    British partner born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit E, Brookmoor Industrial Estate, Moor Street, Brierley Hill, DY5 3TG, United Kingdom

      IIF 84
    • icon of address 11 Raven Crescent, 11 Raven Crescent, Wolverhampton, WV11 2EX, England

      IIF 85
  • Mcgillicuddy, Ryan Patrick
    British company director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Crown, Norton Road, Iverley, Stourbridge, DY8 2RX, England

      IIF 86
  • Mcgillicuddy, Ryan Patrick

    Registered addresses and corresponding companies
    • icon of address Saxon House, Saxon Way, Cheltenham, Gloucestershire, GL52 6QX

      IIF 87
child relation
Offspring entities and appointments
Active 44
  • 1
    icon of address Unit E, Moor Street, Brierley Hill, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,537 GBP2022-07-30
    Officer
    icon of calendar 2020-06-08 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Starworks, Frederick Street, Frederick Street, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-13 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-12-13 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 11 Raven Crescent 11 Raven Crescent, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-15 ~ dissolved
    IIF 85 - Director → ME
  • 4
    icon of address Unit E, Moor Street, Brierley Hill, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-25 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-09-25 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 51 Wentworth Road, Stourbridge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-19 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2018-07-19 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit E, Moor Street, Brierley Hill, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,642 GBP2022-03-31
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 42 - Director → ME
  • 7
    icon of address Unit E Brookmoor Industrial Estate, Moor Street, Brierley Hill, England
    Active Corporate (1 parent)
    Equity (Company account)
    -543 GBP2024-10-29
    Officer
    icon of calendar 2021-10-22 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2021-10-22 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit E Brookmoor Industrial Estate, Moor Street, Brierley Hill, England
    Active Corporate (1 parent)
    Equity (Company account)
    36,423 GBP2024-10-29
    Officer
    icon of calendar 2021-10-25 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2021-10-25 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unit E Brookmoor Industrial Estate, Moor Street, Brierley Hill, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,553 GBP2024-10-29
    Officer
    icon of calendar 2021-10-22 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2021-10-22 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit E Brookmoor Industrial Estate, Moor Street, Brierley Hill, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-29
    Officer
    icon of calendar 2021-10-22 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2021-10-22 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Unit E Brockmoor Industrial Estate, Moor Street, Brierley Hill, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-15 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2024-08-15 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 12
    icon of address Unit E Brookmoor Industrial Estate, Moor Street, Brierley Hill, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,855 GBP2024-10-29
    Officer
    icon of calendar 2021-10-21 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2021-10-21 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Unit E Brookmoor Industrial Estate, Moor Street, Brierley Hill, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,950 GBP2024-10-29
    Officer
    icon of calendar 2021-10-21 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2021-10-21 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 14
    FEAST STREAT - ISLAND BAY LIMITED - 2023-04-14
    icon of address Unit E Brookmoor Industrial Estate, Moor Street, Brierley Hill, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,902 GBP2024-10-29
    Officer
    icon of calendar 2021-10-22 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2021-10-22 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Unit E Brookmoor Industrial Estate, Moor Street, Brierley Hill, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,613 GBP2024-10-29
    Officer
    icon of calendar 2021-10-22 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2021-10-22 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 1 Albert Close, Meon Vale, Stratford-upon-avon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,713 GBP2022-11-29
    Person with significant control
    icon of calendar 2021-11-01 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 17
    icon of address 1 Albert Close Albert Close, Meon Vale, Stratford-upon-avon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,050 GBP2023-04-28
    Person with significant control
    icon of calendar 2021-10-29 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 18
    icon of address 1 Albert Close, Meon Vale, Stratford-upon-avon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,152 GBP2023-04-28
    Person with significant control
    icon of calendar 2021-10-29 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 19
    icon of address 1 Albert Close, Meon Vale, Stratford-upon-avon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -25,466 GBP2022-11-29
    Person with significant control
    icon of calendar 2021-11-01 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 20
    icon of address Unit E Brookmoor Industrial Estate, Moor Street, Brierley Hill, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,791 GBP2024-10-29
    Officer
    icon of calendar 2021-10-21 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2021-10-21 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Unit E Brookmoor Industrial Estate, Moor Street, Brierley Hill, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,888 GBP2024-10-29
    Officer
    icon of calendar 2021-10-21 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2021-10-21 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Unit E Brookmoor Industrial Estate, Moor Street, Brierley Hill, England
    Active Corporate (1 parent)
    Equity (Company account)
    978 GBP2024-10-29
    Officer
    icon of calendar 2021-10-22 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2021-10-22 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Unit E Brookmoor Industrial Estate, Moor Street, Brierley Hill, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,779 GBP2024-10-29
    Officer
    icon of calendar 2021-10-21 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2021-10-21 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Unit E Brookmoor Industrial Estate, Moor Street, Brierley Hill, England
    Active Corporate (1 parent)
    Equity (Company account)
    -350 GBP2024-10-29
    Officer
    icon of calendar 2021-10-25 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2021-10-25 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Unit E Brookmoor Industrial Estate, Moor Street, Brierley Hill, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,441 GBP2024-10-29
    Officer
    icon of calendar 2021-10-20 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2021-10-20 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Unit E Brookmoor Industrial Estate, Moor Street, Brierley Hill, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    589 GBP2024-08-29
    Officer
    icon of calendar 2022-08-18 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2022-08-18 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Unit E, Moor Street, Brierley Hill, England
    Active Corporate (1 parent)
    Equity (Company account)
    -596 GBP2024-10-31
    Officer
    icon of calendar 2022-10-10 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-10-10 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Unit E Brookmoor Industrial Estate, Moor Street, Brierley Hill, England
    Active Corporate (1 parent)
    Equity (Company account)
    -113,985 GBP2024-10-29
    Officer
    icon of calendar 2021-10-25 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2021-10-25 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Unit E Brookmoor Industrial Estate, Moor Street, Brierley Hill, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,059 GBP2024-10-29
    Officer
    icon of calendar 2021-10-15 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2021-10-15 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Unit E Brockmoor Industrial Estate, Moor Street, Brierley Hill, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-15 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2024-08-15 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 31
    icon of address Unit E Brockmoor Industrial Estate, Moor Street, Brierley Hill, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-15 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2024-08-15 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 32
    icon of address Stamford Mews Enville Estate, Enville, Stourbridge, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-04 ~ dissolved
    IIF 57 - Director → ME
  • 33
    icon of address First Floor Offices, Temple Mews Enville Hall Estates, Enville, Stourbridge, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-04 ~ dissolved
    IIF 54 - Director → ME
  • 34
    FEAST STREAT - URBAN KEBABS LIMITED - 2023-05-04
    icon of address Unit E Brookmoor Industrial Estate, Moor Street, Brierley Hill, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-29
    Officer
    icon of calendar 2021-10-22 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2021-10-22 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 35
    icon of address Unit E Brockmoor Park Ind Est, Moor Street, Brierley Hill, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-04-09 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    FEAST STREET EVENTS LTD - 2015-06-26
    icon of address First Floor Offices. Temple Mews Enville Hall Estates, Enville, Stourbridge, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-11-04 ~ dissolved
    IIF 53 - Director → ME
  • 37
    icon of address Unit E Brookmoor Industrial Estate, Moor Street, Brierley Hill, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-29 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address Starworks Warehouse, Frederick Street, Wolverhampton, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-21 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-09-21 ~ dissolved
    IIF 37 - Has significant influence or controlOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 1st Floor Offices, Temple Mews Enville Estates, Enville, Stourbridge, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-02-20 ~ dissolved
    IIF 49 - Director → ME
  • 40
    NEW GENERATION MARKETS LIMITED - 2016-02-24
    NEW GENERATION SPECIAL EVENTS LTD. - 2015-11-06
    NEW GENERATION EVENTS (STOURBRIDGE) LTD. - 2015-07-13
    FEAST STREET STRATFORD LTD - 2015-07-10
    icon of address Unit 23a Wolverhampton Business Airport, Bobbington, Stourbridge, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-01 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 41
    icon of address Starworks Warehouse, Frederick Street, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-27 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-09-27 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 42
    icon of address Hampton House Hawshaw Lane, Hoyland, Barnsley, South Yorkshire, England
    Active Corporate (10 parents, 2 offsprings)
    Equity (Company account)
    1,376,478 GBP2024-12-31
    Officer
    icon of calendar 2025-04-14 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2025-04-14 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    icon of address Saxon House, Saxon Way, Cheltenham, Gloucestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-01-30 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 2013-01-30 ~ dissolved
    IIF 87 - Secretary → ME
  • 44
    icon of address The Crown Norton Road, Iverley, Stourbridge, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    768 GBP2016-03-31
    Officer
    icon of calendar 2017-08-31 ~ dissolved
    IIF 86 - Director → ME
Ceased 11
  • 1
    icon of address 19 St. Christophers Way, Pride Park, Derby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-22 ~ 2017-10-30
    IIF 48 - Director → ME
  • 2
    icon of address 11 Raven Crescent 11 Raven Crescent, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-08-15 ~ 2023-07-31
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Right to appoint or remove directors OE
  • 3
    icon of address 32 Park Street, Walsall, West Midlands
    Dissolved Corporate
    Officer
    icon of calendar 2010-10-18 ~ 2015-12-22
    IIF 59 - Director → ME
  • 4
    icon of address 1 Albert Close, Meon Vale, Stratford-upon-avon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,713 GBP2022-11-29
    Officer
    icon of calendar 2021-11-01 ~ 2024-07-01
    IIF 80 - Director → ME
  • 5
    icon of address 1 Albert Close Albert Close, Meon Vale, Stratford-upon-avon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,050 GBP2023-04-28
    Officer
    icon of calendar 2021-10-29 ~ 2024-01-01
    IIF 79 - Director → ME
  • 6
    icon of address 1 Albert Close, Meon Vale, Stratford-upon-avon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,152 GBP2023-04-28
    Officer
    icon of calendar 2021-10-29 ~ 2024-01-01
    IIF 81 - Director → ME
  • 7
    icon of address 1 Albert Close, Meon Vale, Stratford-upon-avon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -25,466 GBP2022-11-29
    Officer
    icon of calendar 2021-11-01 ~ 2024-07-01
    IIF 82 - Director → ME
  • 8
    NEW GENERATION MARKETS LIMITED - 2016-02-24
    NEW GENERATION SPECIAL EVENTS LTD. - 2015-11-06
    NEW GENERATION EVENTS (STOURBRIDGE) LTD. - 2015-07-13
    FEAST STREET STRATFORD LTD - 2015-07-10
    icon of address Unit 23a Wolverhampton Business Airport, Bobbington, Stourbridge, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-04 ~ 2015-10-06
    IIF 52 - Director → ME
  • 9
    FEAST STREET OXFORD LTD - 2015-06-26
    icon of address Tugby Orchards, Wood Lane, Tugby, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-04 ~ 2015-06-02
    IIF 55 - Director → ME
  • 10
    icon of address The Prince Albert, Railway Street, Wolverhampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-15 ~ 2014-04-15
    IIF 50 - Director → ME
  • 11
    icon of address The Crown Norton Road, Iverley, Stourbridge, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    768 GBP2016-03-31
    Officer
    icon of calendar 2015-03-06 ~ 2016-12-06
    IIF 56 - Director → ME

The content of this website is protected by AgonGuard.

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

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