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

Taft, Ian Christopher

    Related profiles found in government register
  • Taft, Ian Christopher
    British business consultant born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Grange Cottages, Leamington Road, Southam, CV47 9QE, United Kingdom

      IIF 1
  • Taft, Ian Christopher
    British director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hamiltons Accountants, 6 Meriden House, Great Cornbow, Halesowen, B63 3AB, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address Hamiltons, Meriden House, 6 Great Cornbow, Halesowen, West Midlands, B63 3AB, England

      IIF 5
  • Taft, Ian Christopher
    British company director born in May 1962

    Registered addresses and corresponding companies
    • icon of address 5 Ridge House Ridge Street, Wollaston, Stourbridge, West Midlands, DY8 4QF

      IIF 6
  • Taft, Ian Christopher
    British director born in May 1962

    Registered addresses and corresponding companies
    • icon of address 5 Ridge House Ridge Street, Wollaston, Stourbridge, West Midlands, DY8 4QF

      IIF 7
  • Taft, Ian Christopher
    British engineer born in May 1962

    Registered addresses and corresponding companies
    • icon of address 5 Ridge House Ridge Street, Wollaston, Stourbridge, West Midlands, DY8 4QF

      IIF 8
  • Mr Ian Christopher Taft
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Stoneton Crescent, Balsall Common, Coventry, CV7 7QS, England

      IIF 9
    • icon of address Hamiltons Accountants, 6 Meriden House, Halesowen, B63 3AB, United Kingdom

      IIF 10
    • icon of address Meriden House, 6 Great Cornbow, Halesowen, B63 3AB, England

      IIF 11 IIF 12 IIF 13
  • Taft, Ian Christopher
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address West Point, Second Floor, Mucklow Office Park, Mucklow Hill, Halesowen, West Midlands, B62 8DY, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 19 IIF 20
    • icon of address Lambda Court, Haynall Lane, Little Hereford, Ludlow, Shropshire, SY8 4BG, United Kingdom

      IIF 21 IIF 22 IIF 23
  • Taft, Ian Christopher
    British business consultant born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address West Point, Second Floor, Mucklow Office Park, Mucklow Hill, Halesowen, West Midlands, B62 8DY, United Kingdom

      IIF 24
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 25
  • Taft, Ian Christopher
    British consultant born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Stoneton Crescent, Coventry, CV7 7QS, United Kingdom

      IIF 26 IIF 27
  • Taft, Ian Christopher
    British director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Ashcourt, Kenilworth Road Balsall Common, Coventry, CV7 7JF, United Kingdom

      IIF 28
    • icon of address Unit 16 Darwen Enterprise Centre, Railway Road, Darwen, Lancashire, BB3 3EH, England

      IIF 29
    • icon of address C/o Hamiltons Accountants And Business Advisors, Meriden House, Cornbow, Halesowen, West Midlands, B63 3AB, England

      IIF 30
    • icon of address C/o Hamilton's Accountants, Meriden House 6 Great Cornbow, Halesowen, B63 3AB, United Kingdom

      IIF 31 IIF 32 IIF 33
    • icon of address C/o Hamilton's Meriden House, 6 Great Cornbow, Halesowen, B63 3AB, United Kingdom

      IIF 34 IIF 35 IIF 36
    • icon of address Hamiltons Accountants, 6 Meriden House, Great Cornbow, Halesowen, B63 3AB, United Kingdom

      IIF 37
    • icon of address Meriden House, 6 Great Cornbow, Halesowen, West Midlands, B63 3AB, England

      IIF 38 IIF 39
    • icon of address Meriden House, 6 Great Cornbow, Halesowen, West Midlands, B63 6AB

      IIF 40
    • icon of address West Point, Second Floor, Mucklow Office Park, Mucklow Hill, Halesowen, West Midlands, B62 8DY, United Kingdom

      IIF 41
  • Taft, Ian Christopher
    British investment director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hamiltons Accountants, Meriden House, 6 Great Cornbow, Halesowen, B63 3AB, United Kingdom

      IIF 42
  • Taft, Ian Christopher
    British business consultant born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Grange Cottages, Leamington Road, Southam, CV47 9QE, United Kingdom

      IIF 43
  • Taft, Ian Christopher

    Registered addresses and corresponding companies
    • icon of address 54, Stoneton Crescent, Balsall Common, West Midlands, CV7 7QS, United Kingdom

      IIF 44
    • icon of address 54, Stoneton Crescent, Balsall Common, Coventry, CV7 7QS, England

      IIF 45 IIF 46 IIF 47
    • icon of address Meriden House, 6 Great Cornbow, Halesowen, West Midlands, B63 3AB, United Kingdom

      IIF 50
  • Mr Ian Christopher Taft
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hamiltons Accountants, 6 Meriden House, Halesowen, B63 3AB, United Kingdom

      IIF 51
    • icon of address Hamiltons Accountants, Meriden House, Halesowen, B63 3AB, United Kingdom

      IIF 52
    • icon of address Meriden House, 6 Great Cornbow, Halesowen, B63 3AB, England

      IIF 53
    • icon of address West Point, Second Floor, Mucklow Office Park, Mucklow Hill, Halesowen, West Midlands, B62 8DY, United Kingdom

      IIF 54 IIF 55 IIF 56
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 60 IIF 61 IIF 62
    • icon of address Lambda Court, Haynall Lane, Little Hereford, Ludlow, Shropshire, SY8 4BG, United Kingdom

      IIF 63 IIF 64 IIF 65
  • Taft, Ian
    British director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hamilton's Meriden House, 6 Great Cornbow, Halesowen, B63 3AB, United Kingdom

      IIF 66
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address C/o Hamilton's Accountants, Meriden House 6 Great Cornbow, Halesowen
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7 GBP2015-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address C/o Hamilton's Accountants, Meriden House 6 Great Cornbow, Halesowen
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Hamilton's Accountants Meriden House, 6 Great Cornbow, Halesowen
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,035 GBP2015-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address West Point, Second Floor Mucklow Office Park, Mucklow Hill, Halesowen, West Midlands, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    691 GBP2023-06-07 ~ 2024-06-30
    Officer
    icon of calendar 2023-06-07 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-06-07 ~ now
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 5
    GOLD ASSET MANAGEMENT LIMITED - 2007-06-18
    icon of address Meriden House, 6 Great Cornbow, Halesowen, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-01 ~ dissolved
    IIF 40 - Director → ME
  • 6
    icon of address West Point Mucklow Office Park, Mucklow Hill, Halesowen, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-03-31
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ now
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 7
    icon of address Hamiltons Accountants 6 Meriden House, Great Cornbow, Halesowen, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-11-08 ~ dissolved
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 8
    icon of address Inducta House Fryers Road, Bloxwich, Walsall, West Midlands
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address West Point, Second Floor Mucklow Office Park, Mucklow Hill, Halesowen, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-04-30
    Officer
    icon of calendar 2020-04-29 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-04-29 ~ now
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 10
    icon of address Meriden House, 6 Great Cornbow, Halesowen, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-30 ~ dissolved
    IIF 28 - Director → ME
  • 11
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-07 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-05-07 ~ now
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 12
    icon of address Lambda Court, Haynall Lane, Little Hereford, Ludlow, Shropshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-04-30
    Officer
    icon of calendar 2023-04-14 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-04-14 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-12 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-05-12 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
  • 14
    SADDLE MASTERS EQUESTRIAN LIMITED - 2025-05-07
    icon of address West Point, Second Floor Mucklow Office Park, Mucklow Hill, Halesowen, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    11,538 GBP2023-11-30
    Officer
    icon of calendar 2018-11-05 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-11-05 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address West Point, Second Floor Mucklow Office Park, Mucklow Hill, Halesowen, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    87 GBP2024-04-30
    Officer
    icon of calendar 2021-04-03 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-04-03 ~ now
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 16
    icon of address West Point, Second Floor Mucklow Office Park, Mucklow Hill, Halesowen, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-09-30
    Person with significant control
    icon of calendar 2021-09-14 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address West Point, Second Floor Mucklow Office Park, Mucklow Hill, Halesowen, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    50,000 GBP2024-05-31
    Officer
    icon of calendar 2021-05-20 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-05-20 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
Ceased 32
  • 1
    EMFORM LIMITED - 2015-03-03
    icon of address The Old Halsall Arms, 2 Summerwood Lane Halsall
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2001-11-22 ~ 2002-02-12
    IIF 8 - Director → ME
  • 2
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-14 ~ 2016-08-24
    IIF 50 - Secretary → ME
  • 3
    icon of address C/o Hamilton's Accountants, Meriden House 6 Great Cornbow, Halesowen
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7 GBP2015-10-31
    Officer
    icon of calendar 2014-10-17 ~ 2017-06-19
    IIF 33 - Director → ME
  • 4
    BAQX LIMITED - 2004-03-08
    icon of address Meriden House, 6 Great Cornbow, Halesowen, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-02-22 ~ 2002-12-12
    IIF 7 - Director → ME
  • 5
    icon of address C/o Hamilton's Accountants, Meriden House 6 Great Cornbow, Halesowen
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-17 ~ 2017-11-01
    IIF 31 - Director → ME
  • 6
    VINEFORT LIMITED - 1997-01-30
    icon of address 2nd Floor 170 Edmund Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-29 ~ 2013-04-10
    IIF 30 - Director → ME
  • 7
    BROOK MILL BAKERY LTD - 2025-05-09
    GILBERT'S EQUESTRIAN & COUNTRY LTD - 2025-04-14
    NORTHERM RE-CHILL LTD - 2025-07-11
    CATERTRADE LIMITED - 2025-04-28
    icon of address Brook Mill Unit 15 Branch Road, Lower Darwen, Darwen, Lancashire, England
    Active Corporate
    Equity (Company account)
    5,000 GBP2024-04-30
    Officer
    icon of calendar 2023-04-11 ~ 2025-04-11
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-04-11 ~ 2025-04-10
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
  • 8
    icon of address Hamiltons Accountants Meriden House, 6 Great Cornbow, Halesowen, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-30 ~ 2017-03-30
    IIF 43 - Director → ME
    IIF 1 - Director → ME
  • 9
    BRM BELPAC LTD - 2012-07-06
    icon of address C/o Hamilton's, Meriden House 6 Great Cornbow, Halesowen, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-16 ~ 2013-04-12
    IIF 34 - Director → ME
  • 10
    icon of address Brm, Lower Walsall Street, Wolverhampton, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-04-17 ~ 2012-10-16
    IIF 35 - Director → ME
  • 11
    icon of address Hamilton's Accountants Meriden House, 6 Great Cornbow, Halesowen
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,035 GBP2015-04-30
    Officer
    icon of calendar 2013-04-15 ~ 2017-10-26
    IIF 39 - Director → ME
  • 12
    DESKHEATH LIMITED - 1990-03-07
    COMPACT SURFACE MOUNT ELECTRONICS LIMITED - 1990-07-31
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-06 ~ 2016-05-18
    IIF 45 - Secretary → ME
  • 13
    icon of address C/o Hamilton's Accountants Meriden House, 6 Great Cornbow, Halesowen, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-13 ~ 2016-08-24
    IIF 44 - Secretary → ME
  • 14
    TAFT ONLINE MARKETING GROUP LTD - 2024-05-22
    icon of address 50 Princes Street, Ipswich, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,764 GBP2024-04-30
    Officer
    icon of calendar 2020-04-16 ~ 2024-05-09
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-04-16 ~ 2024-05-09
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 15
    icon of address Meriden House, Great Cornbow, Halesowen, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    74,904 GBP2016-06-30
    Officer
    icon of calendar 2016-04-26 ~ 2016-06-03
    IIF 27 - Director → ME
    icon of calendar 2016-06-03 ~ 2017-06-13
    IIF 49 - Secretary → ME
  • 16
    BRM ASSET MANAGEMENT LTD - 2013-05-13
    icon of address Unit 16 Darwen Enterprise Centre, Railway Road, Darwen, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-17 ~ 2017-01-04
    IIF 36 - Director → ME
  • 17
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-06 ~ 2016-05-18
    IIF 46 - Secretary → ME
  • 18
    icon of address Unit 16 Darwen Enterprise Centre, Railway Road, Darwen, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-28 ~ 2016-06-10
    IIF 29 - Director → ME
  • 19
    icon of address Brm, Lower Walsall Street, Wolverhampton, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2011-12-09 ~ 2013-04-10
    IIF 32 - Director → ME
  • 20
    BTP COMPONENTS LIMITED - 1998-10-09
    HARVEY & SONS (TANNERS) LIMITED - 1991-01-28
    icon of address Buchler Phillips, 4th Floor Aspect Court, 4 Temple Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-08-14 ~ 1999-09-17
    IIF 6 - Director → ME
  • 21
    KEXMOOR ASSOCIATES LIMITED - 2015-06-03
    icon of address Knight House, 11 Castle Hill, Maidenhead, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-07 ~ 2015-12-22
    IIF 38 - Director → ME
  • 22
    icon of address Hamiltons Accountants 6 Meriden House, Great Cornbow, Halesowen, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-15 ~ 2017-06-29
    IIF 5 - Director → ME
  • 23
    icon of address Hamiltons Accountants 6 Meriden House, Great Cornbow, Halesowen, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-11-08 ~ 2017-06-13
    IIF 37 - Director → ME
  • 24
    icon of address Inducta House Fryers Road, Bloxwich, Walsall, West Midlands
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2013-02-15 ~ 2017-05-15
    IIF 66 - Director → ME
  • 25
    icon of address Hamiltons Accountants 6 Meriden House, Great Cornbow, Halesowen, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-10 ~ 2017-10-23
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-12-16 ~ 2017-07-04
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 26
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    994,000 GBP2015-09-30
    Officer
    icon of calendar 2015-06-06 ~ 2016-06-28
    IIF 48 - Secretary → ME
  • 27
    icon of address Office D, Beresford House, Town Quay, Southampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-06 ~ 2016-05-18
    IIF 47 - Secretary → ME
  • 28
    icon of address West Point Mucklow Office Park, Mucklow Hill, Halesowen, West Midlands, England
    Active Corporate (1 parent, 2 offsprings)
    Net Assets/Liabilities (Company account)
    100,000 GBP2020-11-30
    Officer
    icon of calendar 2016-11-09 ~ 2017-07-24
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-11-09 ~ 2017-07-04
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 29
    icon of address 105 Worcester Street, Stourbridge, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    icon of calendar 2016-11-10 ~ 2017-06-19
    IIF 2 - Director → ME
  • 30
    icon of address West Point, Second Floor Mucklow Office Park, Mucklow Hill, Halesowen, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-09-30
    Officer
    icon of calendar 2021-09-14 ~ 2025-01-09
    IIF 41 - Director → ME
  • 31
    RF1 SECURITIES LIMITED - 2022-05-23
    ROBINSONS BAKERY LTD - 2022-09-22
    icon of address 7 Taylor Street, Darwen, England
    Active Corporate
    Equity (Company account)
    14,026 GBP2021-11-30
    Officer
    icon of calendar 2018-11-06 ~ 2022-03-11
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-11-06 ~ 2022-03-11
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 32
    icon of address Meriden House Hamiltons Accountants, 6 Great Cornbow, Halesowen, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-27 ~ 2017-06-19
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-27 ~ 2017-10-06
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.