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

Dell, Michael Howard

    Related profiles found in government register
  • Dell, Michael Howard
    British

    Registered addresses and corresponding companies
    • 10 Princes Avenue, The Hawthorns, Walsall, West Midlands, WS1 2PH

      IIF 1
  • Dell, Michael Howard
    British company director

    Registered addresses and corresponding companies
    • 10 Princes Avenue, The Hawthorns, Walsall, West Midlands, WS1 2PH

      IIF 2 IIF 3 IIF 4
  • Dell, Michael Howard
    British director

    Registered addresses and corresponding companies
    • 1, Cottage Mews, Chester Road, Aldridge, Walsall, WS9 0NZ, England

      IIF 5
    • 10 Princes Avenue, The Hawthorns, Walsall, West Midlands, WS1 2PH

      IIF 6
  • Dell, Michael Howard
    British sales director born in September 1958

    Registered addresses and corresponding companies
    • 5 Raven Road, Walsall, West Midlands, WS5 3PZ

      IIF 7
  • Dell, Michael Howard

    Registered addresses and corresponding companies
    • Ramsay Rubber & Plastics Limited, Vulcan Road, Bilston, WV14 7HT, England

      IIF 8
    • 5, Harnall Close, Shirley, Solihull, B90 4QR, England

      IIF 9
    • 1, Hawksworth Road, Central Park, Telford, TF2 9TU, England

      IIF 10
    • Sb117 Telford Innovation Centre, Priorslee, Telford, TF2 9NT, England

      IIF 11
    • 1, Cottage Mews, Chester Road, Aldridge, Walsall, WS9 0NZ, England

      IIF 12
    • 1, Cottage Mews, Chester Road, Aldridge, Walsall, West Midlands, WS9 0NZ, United Kingdom

      IIF 13
  • Dell, Michael Howard
    British co dir born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • 10 Princes Avenue, The Hawthorns, Walsall, West Midlands, WS1 2PH

      IIF 14
  • Dell, Michael Howard
    British company director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • 20, Vulcan Road, Bilston, West Midlands, WV14 7HT, United Kingdom

      IIF 15
    • Ramsay Rubber & Plastics Limited, Vulcan Road, Bilston, West Midlands, WV14 7HT

      IIF 16
    • Ramsay Rubber, Vulcan Road, Bilston, West Midlands, WV14 7HT, England

      IIF 17
    • 189, Whitehall Road, Wyke, Bradford, BD12 9LN, England

      IIF 18
    • Minton House, Beecroft Street, Leeds, LS5 3AS, England

      IIF 19
    • Monton House, Beecroft Street, Leeds, LS5 3AS, England

      IIF 20
    • 1, Barracks Road, Sandy Lane Industrial Estate, Stourport On Severn, DY13 9QB, United Kingdom

      IIF 21
    • E-innovation Centre, E-innovation Centre, Priorslee, Telford, TF2 9FT, England

      IIF 22
    • Kingsland House, Stafford Park 1, Telford, Shropshire, TF3 3BD, England

      IIF 23
    • Sb117, Business & Technology Centre, Priorslee, Telford, TF2 9NT, England

      IIF 24
    • Sb117 Telford Innovation Centre, Priorslee, Telford, TF2 9NT, England

      IIF 25 IIF 26 IIF 27
    • 1, Chester Road, Aldridge, Walsall, WS9 0NZ, England

      IIF 28
    • 1, Cottage Mews, Chester Road, Aldridge, Walsall, WS9 0NZ, England

      IIF 29
    • 1, Cottage Mews, Chester Road, Aldridge, Walsall, West Midlands, WS9 0NZ, United Kingdom

      IIF 30
    • 10 Princes Avenue, The Hawthorns, Walsall, West Midlands, WS1 2PH

      IIF 31 IIF 32 IIF 33
    • The Hawthorns, 10 Princes Avenue, Walsall, West Midlands, WS1 2PH

      IIF 35
  • Dell, Michael Howard
    British company secretary/director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • 1, Hawksworth Road, Central Park, Telford, TF2 9TU, England

      IIF 36
  • Dell, Michael Howard
    British director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • 20, Vulcan Road, Bilston, West Midlands, WV14 7HT, England

      IIF 37
    • Ramsay Rubber & Plastics Limited, Vulcan Road, Bilston, WV14 7HT, England

      IIF 38
    • Haughmond View, Shrewsbury Business Park, Shrewsbury, SY2 6LG, United Kingdom

      IIF 39
    • 1, Cottage Mews, Chester Road, Aldridge, Walsall, WS9 0NZ, England

      IIF 40 IIF 41 IIF 42
    • 1 Cottage Mews, Chester Road, Aldridge, Walsall, West Midlands, WS9 0NZ, England

      IIF 44
    • 10 Princes Avenue, The Hawthorns, Walsall, West Midlands, WS1 2PH

      IIF 45
    • 20, Vulcan Road, Bilston, Wolverhampton, WV14 7HT, England

      IIF 46
  • Dell, Michael Howard
    British finance director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • Unit 10g, Hounslow Hall Estate, Drayton Road, Newton Longville, Milton Keynes, MK17 0BU, England

      IIF 47
    • 5, Harnall Close, Shirley, Solihull, B90 4QR, England

      IIF 48
    • Unit 5, Barracks Road, Sandy Lane Industrial Estate, Stourport On Severn, DY13 9QB, United Kingdom

      IIF 49
  • Dell, Michael Howard
    British managing director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • 10 Princes Avenue, The Hawthorns, Walsall, West Midlands, WS1 2PH

      IIF 50
  • Dell, Michael Howard
    British none born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • 1, Cottage Mews, Chester Road, Aldridge, Walsall, WS9 0NZ, England

      IIF 51
  • Dell, Michael

    Registered addresses and corresponding companies
    • 20, Vulcan Road, Bilston, Wolverhampton, WV14 7HT, England

      IIF 52
  • Mr Michael Howard Dell
    British born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • Ramsay Rubber & Plastics Limited, Vulcan Road, Bilston, WV14 7HT, England

      IIF 53
    • Haughmond View, Shrewsbury Business Park, Shrewsbury, SY2 6LG, United Kingdom

      IIF 54 IIF 55 IIF 56
    • Haughmond View, Sitka Drive, Shrewsbury Business Park, Shrewsbury, SY2 6LG, England

      IIF 58 IIF 59
    • Haughmond View, Sitka Drive, Shrewsbury Business Park, Shrewsbury, SY2 6LG, United Kingdom

      IIF 60
    • Unit 5, Barracks Road, Sandy Lane Industrial Estate, Stourport On Severn, DY13 9QB, United Kingdom

      IIF 61
    • E-innovation Centre, E-innovation Centre, Priorslee, Telford, TF2 9FT, England

      IIF 62
    • Sb117, Business & Technology Centre, Priorslee, Telford, TF2 9NT, England

      IIF 63
    • 1, Chester Road, Aldridge, Walsall, WS9 0NZ, England

      IIF 64
    • 1, Cottage Mews, Chester Road, Aldridge, Walsall, West Midlands, WS9 0NZ

      IIF 65
child relation
Offspring entities and appointments
Active 21
  • 1
    79 Caroline Street, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2011-12-23 ~ dissolved
    IIF 46 - director → ME
    2011-12-23 ~ dissolved
    IIF 52 - secretary → ME
  • 2
    GW 3137 LIMITED - 2005-04-28
    Vulcan Road, Bilston, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2005-04-20 ~ dissolved
    IIF 43 - director → ME
  • 3
    CONSTRUCTION FOAM PRODUCTS LIMITED - 2010-09-10
    30 St. Paul's Square, Birmingham, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2008-02-26 ~ dissolved
    IIF 29 - director → ME
    2008-02-26 ~ dissolved
    IIF 12 - secretary → ME
  • 4
    THE TRANSPORTER GIRLS LIMITED - 2025-02-20
    DRAIN SURVEY & SWEEPER GROUP LIMITED - 2023-03-23
    DSS CIVIL ENGINEERING LIMITED - 2021-12-22
    Unit 5 Barracks Road, Sandy Lane Industrial Estate, Stourport On Severn, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2020-11-12 ~ now
    IIF 49 - director → ME
    Person with significant control
    2020-11-12 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 5
    1 Barracks Road, Sandy Lane Industrial Estate, Stourport On Severn, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    46,612 GBP2024-04-30
    Officer
    2023-07-18 ~ now
    IIF 21 - director → ME
  • 6
    20 Vulcan Road, Bilston, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2005-06-30 ~ dissolved
    IIF 40 - director → ME
    2005-08-01 ~ dissolved
    IIF 5 - secretary → ME
  • 7
    S.S. SUPPLIES LIMITED - 2006-02-03
    Vulcan Road, Bilston, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2005-11-07 ~ dissolved
    IIF 41 - director → ME
  • 8
    20 Vulcan Road, Bilston, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2005-11-07 ~ dissolved
    IIF 42 - director → ME
  • 9
    1 Cottage Mews, Chester Road, Aldridge, Walsall, West Midlands
    Corporate (2 parents)
    Equity (Company account)
    -607 GBP2023-11-30
    Officer
    2003-11-06 ~ now
    IIF 30 - director → ME
    2003-11-06 ~ now
    IIF 13 - secretary → ME
    Person with significant control
    2016-11-06 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
  • 10
    1 Hawksworth Road, Central Park, Telford, England
    Corporate (3 parents)
    Equity (Company account)
    1,119 GBP2023-04-30
    Officer
    2019-07-01 ~ now
    IIF 36 - director → ME
    2019-07-01 ~ now
    IIF 10 - secretary → ME
  • 11
    Sb117 Telford Innovation Centre, Priorslee, Telford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    2021-03-08 ~ dissolved
    IIF 27 - director → ME
  • 12
    NEW DIGITAL MARKETING LIMITED - 2020-09-11
    Sb117 Telford Innovation Centre, Priorslee, Telford, England
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -73,985 GBP2023-12-31
    Officer
    2020-02-23 ~ now
    IIF 25 - director → ME
  • 13
    SOLAR LOFT LIMITED - 2022-11-10
    E-innovation Centre E-innovation Centre, Priorslee, Telford, England
    Corporate (1 parent)
    Equity (Company account)
    -33 GBP2024-04-30
    Officer
    2022-11-01 ~ now
    IIF 22 - director → ME
    Person with significant control
    2022-11-17 ~ now
    IIF 62 - Has significant influence or controlOE
  • 14
    NDM INSURANCE BROKERS LIMITED - 2024-12-17
    NDM TELFORD LIMITED - 2018-05-26
    STUDENT DEVELOPMENT LIMITED - 2018-01-26
    Sb117 Telford Innovation Centre, Priorslee, Telford, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,027 GBP2023-12-31
    Officer
    2024-12-17 ~ now
    IIF 26 - director → ME
    2020-03-05 ~ now
    IIF 11 - secretary → ME
  • 15
    Haughmond View, Shrewsbury Business Park, Shrewsbury, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    2020-09-30 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2020-09-30 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 16
    RUBBER ASTIC LIMITED - 2011-03-23
    GW 1107 LIMITED - 2005-12-08
    Poppleton And Appleby, 35 Ludgate Hill, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2005-12-05 ~ dissolved
    IIF 45 - director → ME
    2006-01-26 ~ dissolved
    IIF 6 - secretary → ME
  • 17
    Ramsay Rubber, Vulcan Road, Bilston, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2014-11-05 ~ dissolved
    IIF 17 - director → ME
  • 18
    TWP (NEWCO) 75 LIMITED - 2011-03-23
    Ramsay Rubber & Plastics Limited, Vulcan Road, Bilston, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2014-08-06 ~ dissolved
    IIF 16 - director → ME
  • 19
    Minton House, Beecroft Street, Leeds, England
    Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    100 GBP2023-08-31
    Officer
    2021-08-11 ~ now
    IIF 19 - director → ME
  • 20
    Little Hardwick Road, Streetly, Sutton Coldfield, West Midlands, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    2025-01-13 ~ now
    IIF 44 - director → ME
  • 21
    Sb117 Business & Technology Centre, Priorslee, Telford, England
    Corporate (2 parents)
    Equity (Company account)
    1,034 GBP2024-07-31
    Officer
    2023-07-11 ~ now
    IIF 24 - director → ME
    Person with significant control
    2023-07-11 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Right to appoint or remove directorsOE
Ceased 21
  • 1
    B C BARTON & SON LIMITED - 2013-12-16
    B C BARTON & SONS LIMITED - 2013-09-10
    (ramsay Rubber & Plastics Ltd), Vulcan Road, Bilston, England
    Corporate (3 parents)
    Officer
    2013-09-05 ~ 2017-12-22
    IIF 15 - director → ME
  • 2
    Creative Industries Centre, Wolverhampton Science Park, Wolverhampton, West Midlands, England
    Corporate (9 parents)
    Officer
    2007-04-19 ~ 2013-03-31
    IIF 35 - director → ME
  • 3
    BRITISH HARDWARE AND HOUSEWARES MANUFACTURERS' ASSOCIATION LIMITED - 2007-06-29
    ROLEJUST LIMITED - 1990-02-22
    Federation House, 10 Vyse Street, Hockley, Birmingham
    Corporate (12 parents, 5 offsprings)
    Equity (Company account)
    3,573,479 GBP2023-12-31
    Officer
    1997-04-09 ~ 1998-12-01
    IIF 50 - director → ME
  • 4
    TELFORD STAINLESS PRODUCTS LIMITED - 2015-03-02
    SWIFTHEAT HULL LIMITED - 2005-02-22
    SWIFT (COPPER CYLINDERS) LIMITED - 1993-07-23
    FORAY 379 LIMITED - 1992-03-17
    Telford Consumer Products Ltd, Haybridge Road Industrial Estate, Hadley Telford
    Corporate (3 parents)
    Equity (Company account)
    -448 GBP2024-03-31
    Officer
    1999-12-22 ~ 2003-10-31
    IIF 33 - director → ME
    1999-12-22 ~ 2003-10-31
    IIF 2 - secretary → ME
  • 5
    Ramsay Rubber & Plastics Limited, Vulcan Road, Bilston, England
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2010-03-16 ~ 2017-12-22
    IIF 38 - director → ME
    2010-03-16 ~ 2017-12-22
    IIF 8 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-12-22
    IIF 53 - Right to appoint or remove directors OE
  • 6
    BRIMSTONE YARD 777 PRODUCTIONS LTD - 2019-07-08
    Minton House, Beecroft Street, Leeds, West Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -41,933 GBP2023-09-30
    Officer
    2021-09-01 ~ 2022-03-05
    IIF 20 - director → ME
  • 7
    HOME DOORS (GB) LIMITED - 2004-11-09
    2 Cornwall Street, Birmingham
    Dissolved corporate (1 parent)
    Officer
    1995-03-08 ~ 1995-08-31
    IIF 7 - director → ME
  • 8
    SWIFT (COPPER CYLINDERS) LIMITED - 2000-01-19
    THE HULL (COPPER CYLINDER) COMPANY LIMITED - 1993-07-23
    FORAY 366 LIMITED - 1992-03-17
    Unit 22 Furrows Business Park, Haybridge Road, Wellington, Telford
    Dissolved corporate (2 parents)
    Officer
    1999-12-22 ~ 2003-10-31
    IIF 34 - director → ME
    1999-12-22 ~ 2003-10-31
    IIF 4 - secretary → ME
  • 9
    Unit 4 Askern Road, Carcroft, Doncaster, South Yorkshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    260,598 GBP2024-03-31
    Officer
    2020-04-30 ~ 2021-08-21
    IIF 47 - director → ME
    Person with significant control
    2020-04-30 ~ 2021-05-08
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 10
    NATIONAL TELEHANDLERS LIMITED - 2023-09-05
    1623 Warwick Road, Knowle, Solihull, England
    Corporate (2 parents)
    Equity (Company account)
    21,111 GBP2024-04-30
    Officer
    2020-04-14 ~ 2021-06-03
    IIF 48 - director → ME
    2020-04-14 ~ 2021-06-03
    IIF 9 - secretary → ME
    Person with significant control
    2020-04-14 ~ 2020-09-18
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 11
    1 Hawksworth Road, Central Park, Telford, England
    Corporate (3 parents)
    Equity (Company account)
    1,119 GBP2023-04-30
    Person with significant control
    2020-11-01 ~ 2021-06-01
    IIF 58 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    Sb117 Telford Innovation Centre, Priorslee, Telford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Person with significant control
    2021-03-08 ~ 2021-03-09
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 13
    189 Whitehall Road, Wyke, Bradford, England
    Corporate (2 parents)
    Equity (Company account)
    4,645 GBP2024-03-31
    Officer
    2021-03-08 ~ 2022-02-11
    IIF 18 - director → ME
    Person with significant control
    2021-03-08 ~ 2021-07-30
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 14
    NDM INSURANCE BROKERS LIMITED - 2024-12-17
    NDM TELFORD LIMITED - 2018-05-26
    STUDENT DEVELOPMENT LIMITED - 2018-01-26
    Sb117 Telford Innovation Centre, Priorslee, Telford, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,027 GBP2023-12-31
    Officer
    2020-02-23 ~ 2020-03-05
    IIF 23 - director → ME
  • 15
    TOLLCAST LIMITED - 2005-12-19
    20 Vulcan Road, Bilston, West Midlands
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2021-03-31
    Officer
    2014-08-04 ~ 2017-12-22
    IIF 37 - director → ME
  • 16
    Q.A. GASKETS LIMITED - 1988-09-27
    Vulcan Road, Bilston, West Midlands
    Corporate (4 parents)
    Equity (Company account)
    1,361,788 GBP2024-03-31
    Officer
    2011-07-14 ~ 2017-12-22
    IIF 51 - director → ME
  • 17
    Unit 22 Furrows Business Park, Haybridge Road Wellington, Telford
    Dissolved corporate (2 parents)
    Officer
    1999-12-22 ~ 2003-10-31
    IIF 31 - director → ME
    1999-12-22 ~ 2003-10-31
    IIF 3 - secretary → ME
  • 18
    GW 411 LIMITED - 1999-08-13
    Unit 22 Furrows Business Park, Haybridge Road, Wellington, Telford
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,000,000 GBP2024-03-31
    Officer
    1999-07-22 ~ 2003-10-31
    IIF 14 - director → ME
  • 19
    TELFORD COPPER CYLINDERS LIMITED - 2014-08-21
    Unit 22 Furrows Business Park, Haybridge Road, Telford, Shropshire
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,579,664 GBP2024-03-31
    Officer
    1999-07-23 ~ 2003-10-31
    IIF 32 - director → ME
    1999-07-27 ~ 2003-10-31
    IIF 1 - secretary → ME
  • 20
    46 Cincinnati Drive, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -277 GBP2022-03-31
    Officer
    2020-12-18 ~ 2021-10-10
    IIF 28 - director → ME
    Person with significant control
    2020-12-18 ~ 2021-10-10
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
  • 21
    Minton House, Beecroft Street, Leeds, England
    Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    100 GBP2023-08-31
    Person with significant control
    2021-08-11 ~ 2022-04-26
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Right to appoint or remove directors OE
© 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.