1
Cba Business Solutions Ltd, 126 New Walk, Leicester
Dissolved Corporate (3 parents)
Equity (Company account)
190,231 GBP2018-07-31
Officer
2014-07-28 ~ dissolved
IIF 34 - Director → ME
IIF 43 - Director → ME
Person with significant control
2016-04-06 ~ 2017-08-01
IIF 53 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 53 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 58 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 58 - Ownership of shares – More than 25% but not more than 50% → OE
2
BLACK COUNTRY SCAFFOLD NEW BUILD DIVISION LIMITED
- now 10487307BLACK COUNTRY GROUP LIMITED
- 2019-09-19
10487307BLACK COUNTRY SCAFFOLD HOLDINGS LIMITED
- 2017-10-02
10487307 Langley House Park Road, East Finchley, London
Liquidation Corporate (2 parents, 2 offsprings)
Equity (Company account)
-175,346 GBP2022-07-31
Officer
2016-11-18 ~ 2023-06-01
IIF 36 - Director → ME
2016-11-18 ~ now
IIF 20 - Director → ME
Person with significant control
2016-11-18 ~ now
IIF 54 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 54 - Right to appoint or remove directors → OE
IIF 54 - Ownership of shares – More than 25% but not more than 50% → OE
2016-11-18 ~ 2023-07-13
IIF 55 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 55 - Right to appoint or remove directors → OE
IIF 55 - Ownership of shares – More than 25% but not more than 50% → OE
3
BLACK COUNTRY SCAFFOLD SMALL WORKS LTD
12664580 West Wing, Second Floor 10 Harborne Road, Edgbaston, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (2 parents)
Officer
2020-06-11 ~ dissolved
IIF 22 - Director → ME
2020-06-11 ~ 2022-07-05
IIF 41 - Director → ME
Person with significant control
2020-06-11 ~ dissolved
IIF 27 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 27 - Ownership of voting rights - More than 25% but not more than 50% → OE
2020-06-11 ~ 2022-07-05
IIF 61 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 61 - Ownership of voting rights - More than 25% but not more than 50% → OE
4
BLACK COUNTRY SHEDS AND FENCING LIMITED
10994449 Kings Chambers Queens Cross, High Street, Dudley, West Midlands, England
Dissolved Corporate (4 parents)
Officer
2017-10-03 ~ dissolved
IIF 44 - Director → ME
IIF 35 - Director → ME
5
BRAID FOODS (HOLDINGS) LIMITED
- now 06589330HC 1076 LIMITED - 2008-06-20
HC 1076 LIMITED - 2008-06-06
Kroma House Mill Lane, Wadborough, Worcester, England
Active Corporate (12 parents, 18 offsprings)
Equity (Company account)
-1,057,909 GBP2024-06-30
Officer
2019-11-09 ~ 2021-04-12
IIF 26 - Director → ME
6
Kubilay & Co Accountants, 207 Crescent Road, Barnet, England
Active Corporate (2 parents)
Officer
2025-02-19 ~ now
IIF 23 - Director → ME
Person with significant control
2025-02-19 ~ now
IIF 31 - Right to appoint or remove directors → OE
IIF 31 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 31 - Ownership of shares – More than 25% but not more than 50% → OE
7
Kroma House Mill Lane, Wadborough, Worcester, England
Dissolved Corporate (4 parents)
Equity (Company account)
1 GBP2019-06-30
Officer
2007-06-06 ~ 2008-09-29
IIF 4 - Director → ME
8
FAVOURITES LIMITED - 2002-04-11
C/o Cp Foods, Upton House Hartlebury Trading Estate, Hartlebury, Kidderminster, England
Dissolved Corporate (14 parents)
Equity (Company account)
1,000,000 GBP2019-08-31
Officer
2002-09-19 ~ 2005-01-12
IIF 2 - Director → ME
9
West Wing, Second Floor 10 Harborne Road, Edgbaston, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (2 parents)
Officer
2020-06-11 ~ 2022-07-05
IIF 40 - Director → ME
2020-06-11 ~ dissolved
IIF 21 - Director → ME
Person with significant control
2020-06-11 ~ dissolved
IIF 28 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 28 - Ownership of shares – More than 25% but not more than 50% → OE
2020-06-11 ~ 2022-07-05
IIF 62 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 62 - Ownership of voting rights - More than 25% but not more than 50% → OE
10
29 Waltho Street, Wolverhampton, England
Dissolved Corporate (1 parent)
Officer
2021-06-17 ~ dissolved
IIF 42 - Director → ME
Person with significant control
2021-06-17 ~ dissolved
IIF 59 - Has significant influence or control → OE
11
C/o Sinclair & Co, 10 Harborne Road, Birmingham, England
Dissolved Corporate (2 parents)
Equity (Company account)
2 GBP2023-09-30
Officer
2020-09-23 ~ 2021-11-12
IIF 39 - Director → ME
Person with significant control
2020-09-23 ~ dissolved
IIF 60 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 60 - Ownership of shares – More than 25% but not more than 50% → OE
12
SILVERBECK LIMITED - 2002-03-26
Polonia House Enigma Commercial Centre, Sandy's Road, Malvern, Worcestershire, England
Active Corporate (32 parents, 62 offsprings)
Officer
2002-04-03 ~ 2018-11-02
IIF 1 - Director → ME
Person with significant control
2016-10-19 ~ 2018-11-02
IIF 50 - Has significant influence or control → OE
13
C/o Bishop Fleming, 16 Queen Square, Bristol, United Kingdom
Dissolved Corporate (3 parents)
Officer
2007-06-06 ~ 2008-09-29
IIF 12 - Director → ME
14
Kroma House Mill Lane, Wadborough, Worcester, England
Dissolved Corporate (4 parents)
Equity (Company account)
1 GBP2018-06-30
Officer
2007-05-16 ~ 2008-09-29
IIF 11 - Director → ME
15
FUSION ABBEY PARK LIMITED - now
ABBEY PARK FOODS LIMITED
- 2009-11-23
06035491 C/o Westbridge Foods, Polonia House Enigma Commercial Centre, Sandys Road, Malvern, England
Active Corporate (10 parents)
Net Assets/Liabilities (Company account)
1 GBP2024-12-31
Officer
2006-12-21 ~ 2008-02-19
IIF 46 - Secretary → ME
16
CALIS FOODS LIMITED
- 2009-11-23
05997013 C/o Westbridge Foods, Polonia House Enigma Commercial Centre, Sandy's Road, Malvern, Worcestershire, England
Active Corporate (11 parents)
Net Assets/Liabilities (Company account)
1 GBP2024-12-31
Officer
2006-11-13 ~ 2018-11-02
IIF 5 - Director → ME
17
Kroma House Mill Lane, Wadborough, Worcester, Worcestershire, England
Active Corporate (9 parents)
Equity (Company account)
5 GBP2024-08-31
Officer
2002-03-28 ~ now
IIF 25 - Director → ME
18
GOCEK FOODS LIMITED
- 2009-11-23
06001967 C/o Westbridge Foods, Polonia House Enigma Commercial Centre, Sandy's Road, Malvern, Worcestershire, England
Active Corporate (11 parents)
Net Assets/Liabilities (Company account)
1 GBP2024-12-31
Officer
2006-11-17 ~ 2018-11-02
IIF 16 - Director → ME
19
FUSION HEAD STREET LIMITED - now
HEAD STREET FOODS LIMITED
- 2009-11-23
06035459 C/o Westbridge Foods, Polonia House Enigma Commercial Centre, Sandy's Road, Malvern, Worcestershire, England
Active Corporate (10 parents)
Net Assets/Liabilities (Company account)
1 GBP2024-12-31
Officer
2006-12-21 ~ 2008-02-19
IIF 45 - Secretary → ME
20
KRONE FOODS LIMITED
- 2009-11-23
05997012 C/o Westbridge Foods, Polonia House Enigma Commercial Centre, Sandy's Road, Malvern, Worcestershire, England
Active Corporate (11 parents)
Net Assets/Liabilities (Company account)
1 GBP2024-12-31
Officer
2006-11-13 ~ 2018-11-02
IIF 10 - Director → ME
21
FUSION LITTLEWORTH LIMITED - now
LITTLEWORTH FOODS LIMITED
- 2009-11-23
06022717 C/o Westbridge Foods, Polonia House Enigma Commercial Centre, Sandy's Road, Malvern, Worcestershire, England
Active Corporate (11 parents)
Net Assets/Liabilities (Company account)
1 GBP2024-12-31
Officer
2006-12-08 ~ 2008-02-19
IIF 47 - Secretary → ME
22
FUSION PERSHORE LIMITED - now
PERSHORE FOODS LIMITED
- 2009-11-23
06022546 C/o Westbridge Foods, Polonia House Enigma Commercial Centre, Sandy's Road, Malvern, Worcestershire, England
Active Corporate (11 parents)
Net Assets/Liabilities (Company account)
1 GBP2024-12-31
Officer
2006-12-07 ~ 2008-02-19
IIF 49 - Secretary → ME
23
FUSION PRIEST LANE LIMITED - now
PRIEST LANE FOODS LIMITED
- 2009-11-23
06035465 C/o Westbridge Foods, Polonia House Enigma Commercial Centre, Sandy's Road, Malvern, Worcestershire, England
Active Corporate (10 parents)
Net Assets/Liabilities (Company account)
1 GBP2024-12-31
Officer
2006-12-21 ~ 2008-02-19
IIF 48 - Secretary → ME
24
C/o Westbridge Foods, Polonia House Enigma Commercial Centre, Sandy's Road, Malvern, Worcestershire, England
Active Corporate (11 parents)
Net Assets/Liabilities (Company account)
1 GBP2024-12-31
Officer
2006-11-13 ~ 2018-11-02
IIF 13 - Director → ME
25
FUSION WELLINGTON LIMITED
- now 04596372WELLINGTON FOODS LIMITED
- 2009-11-23
04596372 C/o Westbridge Foods, Polonia House Enigma Commercial Centre, Sandy's Road, Malvern, Worcestershire, England
Active Corporate (12 parents)
Net Assets/Liabilities (Company account)
1 GBP2024-12-31
Officer
2003-07-11 ~ 2018-11-02
IIF 15 - Director → ME
26
YAMAC FOODS LIMITED
- 2009-11-23
05997024 C/o Westbridge Foods, Polonia House Enigma Commercial Centre, Sandy's Road, Malvern, Worcestershire, England
Active Corporate (11 parents)
Net Assets/Liabilities (Company account)
1 GBP2024-12-31
Officer
2006-11-13 ~ 2018-11-02
IIF 6 - Director → ME
27
Kroma House Mill Lane, Wadborough, Worcester, England
Dissolved Corporate (4 parents)
Equity (Company account)
1 GBP2021-06-30
Officer
2007-06-18 ~ 2008-09-29
IIF 14 - Director → ME
28
Kroma House Mill Lane, Wadborough, Worcester, England
Dissolved Corporate (4 parents)
Equity (Company account)
1 GBP2018-06-30
Officer
2007-06-18 ~ 2008-09-29
IIF 9 - Director → ME
29
JAY CHEADLE SCAFFOLDING LTD - now
4 Beaumont Road, Church Stretton, United Kingdom
Active Corporate (3 parents)
Equity (Company account)
2 GBP2024-07-31
Officer
2023-07-11 ~ 2025-03-10
IIF 30 - Director → ME
Person with significant control
2023-07-11 ~ 2025-03-10
IIF 52 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 52 - Right to appoint or remove directors → OE
IIF 52 - Ownership of shares – More than 25% but not more than 50% → OE
30
Kroma House Mill Lane, Wadborough, Worcester, England
Dissolved Corporate (5 parents)
Equity (Company account)
1 GBP2021-06-30
Officer
2006-12-08 ~ 2008-09-29
IIF 33 - Secretary → ME
31
C/o Bishop Fleming, 16 Queen Square, Bristol, United Kingdom
Dissolved Corporate (3 parents)
Officer
2007-05-01 ~ 2008-09-29
IIF 7 - Director → ME
32
Kroma House Mill Lane, Wadborough, Worcester, England
Dissolved Corporate (4 parents)
Equity (Company account)
1 GBP2021-06-30
Officer
2007-06-18 ~ 2008-09-29
IIF 8 - Director → ME
33
C/o Bishop Fleming, 16 Queen Square, Bristol
Dissolved Corporate (3 parents)
Officer
2007-05-01 ~ 2008-09-29
IIF 3 - Director → ME
34
Kroma House Mill Lane, Wadborough, Worcester, England
Dissolved Corporate (4 parents)
Equity (Company account)
1 GBP2018-06-30
Officer
2007-05-16 ~ 2008-09-29
IIF 18 - Director → ME
35
2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
Dissolved Corporate (2 parents)
Officer
2021-02-09 ~ dissolved
IIF 38 - Director → ME
Person with significant control
2021-02-09 ~ dissolved
IIF 56 - Right to appoint or remove directors → OE
IIF 56 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 56 - Ownership of shares – More than 25% but not more than 50% → OE
36
Kroma House Mill Lane, Wadborough, Worcester, England
Dissolved Corporate (4 parents)
Equity (Company account)
1 GBP2019-06-30
Officer
2007-05-01 ~ 2008-09-29
IIF 17 - Director → ME
37
21c Sovereign Works Deepdale Lane, Dudley, England
Active Corporate (3 parents)
Equity (Company account)
216,666 GBP2024-06-30
Officer
2021-06-17 ~ now
IIF 37 - Director → ME
Person with significant control
2021-06-17 ~ now
IIF 57 - Has significant influence or control → OE
38
20 Imperial Avenue, Kidderminster
Dissolved Corporate (3 parents)
Officer
2013-04-23 ~ 2016-01-01
IIF 19 - Director → ME
39
UNIVERSAL PRINT PRO LTD
- 2024-11-22
15303916 207 Crescent Road, Barnet, Hertfordshire, England
Active Corporate (2 parents)
Equity (Company account)
100 GBP2024-11-30
Officer
2023-11-22 ~ now
IIF 24 - Director → ME
Person with significant control
2023-11-22 ~ now
IIF 32 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 32 - Ownership of shares – More than 25% but not more than 50% → OE
40
THREE COUNTIES SCAFFOLD LIMITED
13501312 4 Beaumont Road, Church Stretton, England
Active Corporate (2 parents)
Net Assets/Liabilities (Company account)
145,155 GBP2024-07-31
Officer
2021-07-08 ~ 2025-10-17
IIF 29 - Director → ME
Person with significant control
2021-07-08 ~ 2025-10-17
IIF 51 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 51 - Ownership of voting rights - More than 25% but not more than 50% → OE