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

Sheppard, Lisa Michelle

    Related profiles found in government register
  • Sheppard, Lisa Michelle

    Registered addresses and corresponding companies
    • icon of address Suite 2, Victoria House, South Street, Farnham, Surrey, GU9 7QU, United Kingdom

      IIF 1
  • Turner, Paul Michael

    Registered addresses and corresponding companies
    • icon of address Forge House, Dudley Road, Lye, West Midlands, DY9 8EL

      IIF 2
  • Turner, Paul

    Registered addresses and corresponding companies
    • icon of address Forge House, Dudley Road, Lye, West Midlands, DY9 8EL, United Kingdom

      IIF 3
    • icon of address Forge House, Forge House, Dudley Road, Lye, West Midlands, DY9 8EL, United Kingdom

      IIF 4
    • icon of address Forge House, Dudley Road, Lye, Stourbridge, West Midlands, DY9 8EL, United Kingdom

      IIF 5
  • Wang, Mingxia

    Registered addresses and corresponding companies
    • icon of address 22, Villa Road, Impington, Cambridge, Cambridgeshire, CB24 9NZ

      IIF 6
  • Sheppard, Lisa Michelle
    British director/company secretary born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2, Victoria House, South Street, Farnham, Surrey, GU9 7QU, United Kingdom

      IIF 7
  • Turner, Paul Michael
    British

    Registered addresses and corresponding companies
    • icon of address The Firs Button Bridge Lane, Kinlet, Bewdley, Worcestershire, DY12 3DN

      IIF 8 IIF 9 IIF 10
    • icon of address Prospect Road, Haywood Forge, Halesowen, West Midlands, B62 8DZ

      IIF 12 IIF 13 IIF 14
    • icon of address Forge House, Dudley Road, Lye, West Midlands, DY9 8EL, England

      IIF 18
    • icon of address Forge House, Forge House, Dudley Road, Lye, West Midlands, DY9 8EL, England

      IIF 19
    • icon of address Forge House, Dudley Road, Lye Stourbridge, West Midlands, DY9 8EL

      IIF 20
    • icon of address Forge House, Dudley Road, Stourbridge, West Midlands, DY9 8EL, United Kingdom

      IIF 21
  • Turner, Paul Michael
    British accountant

    Registered addresses and corresponding companies
    • icon of address The Firs Button Bridge Lane, Kinlet, Bewdley, Worcestershire, DY12 3DN

      IIF 22
  • Turner, Paul Michael
    British director

    Registered addresses and corresponding companies
    • icon of address The Firs Button Bridge Lane, Kinlet, Bewdley, Worcestershire, DY12 3DN

      IIF 23 IIF 24 IIF 25
    • icon of address Unisant Trading Estate, Powke Lane, Cradley Heath, West Midlands, B64 5PY

      IIF 26
    • icon of address Prospect Road, Haywood Forge, Halesowen, West Midlands, B62 8DZ

      IIF 27 IIF 28
    • icon of address Forge House, Dudley Road, Lye, Stourbridge W. Midlands, DY9 8EL

      IIF 29
    • icon of address Forge House, Dudley Road, Lye, Stourbridge W.midlands, DY9 8EL

      IIF 30
    • icon of address Forge House, Dudley Road, Lye, West Midlands, DY9 8EL

      IIF 31 IIF 32
    • icon of address Forge House, Forge House, Dudley Road, Lye, West Midlands, DY9 8EL, United Kingdom

      IIF 33
    • icon of address Forge House, Dudley Road, Lye Stourbridge, West Midlands, DY9 8EL

      IIF 34 IIF 35 IIF 36
    • icon of address Folkes Holdings Ltd, Dudley Road, Stourbridge, West Midlands, DY9 8EL, England

      IIF 37
    • icon of address Forge House, Dudley Road, Stourbridge, West Midlands, DY9 8EL

      IIF 38
  • Mitchell, Trevor John

    Registered addresses and corresponding companies
    • icon of address 30, St. Mary Axe, London, EC3A 8BF, England

      IIF 39
  • Mitchell, Trevor John
    British

    Registered addresses and corresponding companies
    • icon of address Laurel Cottage The Batch, Butcombe, Bristol, North Somerset, BS40 7UY

      IIF 40
  • Mitchell, Trevor John
    British director/company secretary

    Registered addresses and corresponding companies
    • icon of address Laurel Cottage, The Batch, Butcombe, Bristol, BS18 6UY

      IIF 41
  • Paul Turner
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Firs, Button Bridge, Kinlet, Bewdley, Worcs, DY12 3DN, England

      IIF 42
  • Wang, Mingxia
    British management born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Villa Road, Impington, Cambridge, Cambridgeshire, CB24 9NZ

      IIF 43
  • Mitchell, Trevor John
    British director born in April 1960

    Registered addresses and corresponding companies
    • icon of address Laurel Cottage, The Batch, Butcombe, Bristol, BS18 6UY

      IIF 44
  • Turner, Paul Michael
    British accountant born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Firs Button Bridge Lane, Kinlet, Bewdley, Worcestershire, DY12 3DN

      IIF 45
  • Turner, Paul Michael
    British director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Firs Button Bridge Lane, Kinlet, Bewdley, Worcestershire, DY12 3DN

      IIF 46 IIF 47
    • icon of address The Silverworks, 67-71 Northwood Street, Birmingham, West Midlands, B3 1TX

      IIF 48
    • icon of address Forge House, Old Forge Trading Estate, Dudley Road Lye Stourbridge, West Midlands, DY9 8EL

      IIF 49
    • icon of address Prospect Road, Haywood Forge, Halesowen, West Midlands, B62 8DZ

      IIF 50 IIF 51 IIF 52
    • icon of address Forge House, Dudley Road, Lye, Stourbridge W. Midlands, DY9 8EL

      IIF 59
    • icon of address Forge House, Dudley Road, Lye, Stourbridge W.midlands, DY9 8EL

      IIF 60
    • icon of address Forge House, Dudley Road, Lye, West Midlands, DY9 8EL

      IIF 61 IIF 62
    • icon of address Forge House, Dudley Road, Lye, West Midlands, DY9 8EL, England

      IIF 63
    • icon of address Forge House, Dudley Road, Lye, West Milands, DY9 8EL

      IIF 64
    • icon of address Forge House, Forge House, Dudley Road, Lye, West Midlands, DY9 8EL, United Kingdom

      IIF 65 IIF 66
    • icon of address Forge House, Dudley Road, Lye Stourbridge, West Midlands, DY9 8EL

      IIF 67 IIF 68 IIF 69
    • icon of address Folkes Holdings Ltd, Dudley Road, Stourbridge, West Midlands, DY9 8EL, England

      IIF 72
    • icon of address Forge House, Dudley Road, Stourbridge, West Midlands, DY9 8EL

      IIF 73 IIF 74
    • icon of address Forge House, Dudley Road, Stourbridge, West Midlands, DY9 8EL, United Kingdom

      IIF 75
  • Turner, Paul Michael
    British director/company secretary born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Forge House, Dudley Road, Lye Stourbridge, West Midlands, DY9 8EL

      IIF 76
  • Gallazzi-ritchie, Jacqueline Michelle
    British

    Registered addresses and corresponding companies
    • icon of address 53, Goose Pasture, Yarm, TS15 9EP, England

      IIF 77
  • Turner, Paul Michael
    British it consultant born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, 42 Landmann Point, 6 Peartree Way, London, England

      IIF 78
  • Gallazzi - Ritchie, Jacqueline Michelle
    British

    Registered addresses and corresponding companies
    • icon of address 3 Kingfisher Court, Bowesfield Park, Stockton On Tees, TS18 3EX, England

      IIF 79
  • Golden, Ruby
    British director/company secretary born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Park Top, Stanningley, Pudsey, West Yorkshire, LS28 6BY, England

      IIF 80
  • Turner, Paul
    British director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Wenlock Road, London, N1 7SL, United Kingdom

      IIF 81
    • icon of address Forge House, Dudley Road, Lye, West Midlands, DY9 8EL, United Kingdom

      IIF 82
    • icon of address Forge House, Dudley Road, Lye, Stourbridge, West Midlands, DY9 8EL, United Kingdom

      IIF 83
  • Mr Paul Michael Turner
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Forge House, Dudley Road, Lye, West Midlands, DY9 8EL

      IIF 84
  • Mr Paul Michael Turner
    British born in June 1960

    Resident in British

    Registered addresses and corresponding companies
    • icon of address Forge House, Dudley Road, Stourbridge, West Midlands, DY9 8EL, England

      IIF 85
  • Mr Paul Michael Turner
    British born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, 42 Landmann Point, 6 Peartree Way, London, England

      IIF 86
  • Turner, Paul Michael
    British director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Forge House, Dudley Road, Stourbridge, West Midlands, DY9 8EL, United Kingdom

      IIF 87
  • Mrs Mingxia Wang
    United Kingdom born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Villa Road, Impington, Cambridge, Cambridgeshire, CB24 9NZ

      IIF 88
  • Mr Trevor John Mitchell
    British born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Laurel Cottage, The Batch, Butcombe, Bristol, BS40 7UY

      IIF 89
  • Mitchell, Trevor John
    British accountant born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mitchell, Trevor John
    British chartered accountant born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Laurel Cottage, The Batch, Butcombe, Bristol, BS40 7UY, United Kingdom

      IIF 111
  • Mitchell, Trevor John
    British group financial controller born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Laurel Cottage The Batch, Butcombe, Bristol, North Somerset, BS40 7UY

      IIF 112
  • Mitchell, Trevor John
    British head of finance life & pension born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Laurel Cottage The Batch, Butcombe, Bristol, North Somerset, BS40 7UY

      IIF 113
  • Gallazzi-ritchie, Jacqueline Michelle
    British director/ company secretary born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Goose Pasture, Yarm, TS15 9EP, England

      IIF 114
  • Michaelson-yeates, Thomas
    British director born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Leawood Road, Fleet, Hampshire, GU51 5AN

      IIF 115
  • Gallazzi - Ritchie, Jacqueline Michelle
    British director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Old Bailey, London, EC4M 7AU

      IIF 116
  • Mr Thomas Walter Michaelson-yeates
    British born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 158 Westbury Road, Westbury On Trym, Bristol, BS9 3AH, United Kingdom

      IIF 117
  • Gallazzi-ritchie, Jacqueline Michelle
    British director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lakeside House, Kingfisher Way, Stockton-on-tees, Cleveland, TS18 3NB, United Kingdom

      IIF 118
  • Gallazzi-ritchie, Jacqueline Michelle
    British director/company secretary born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Kingfisher Court, Bowesfield Park, Stockton On Tees, TS18 3EX, England

      IIF 119
  • Mrs Jacqueline Michelle Gallazzi-ritchie
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Old Bailey, London, EC4M 7AU

      IIF 120
    • icon of address 3 Kingfisher Court, Bowesfield Park, Stockton On Tees, TS18 3EX, England

      IIF 121
  • Michaelson-yeates, Thomas Walter, Director
    British director born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Roan House, High Street, Great Missenden, Buckinghamshire, HP16 0BG, United Kingdom

      IIF 122
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 123
  • Michaelson-yeates, Thomas Walter, Director
    British director/company secretary born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cygnet Cottage, Swan Lane, The Lee, Great Missenden, Buckinghamshire, HP16 9NU, England

      IIF 124
child relation
Offspring entities and appointments
Active 40
  • 1
    icon of address 30 Old Bailey, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    89,352 GBP2018-05-31
    Officer
    icon of calendar 2013-01-28 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    ANGLIA ASSOCIATES LIMITED - 2000-08-15
    icon of address C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-02-05 ~ now
    IIF 91 - Director → ME
  • 3
    icon of address 4th Floor Avenue House, 42-44 Rosemary Street, Belfast
    Converted / Closed Corporate (9 parents)
    Officer
    icon of calendar 1991-09-20 ~ now
    IIF 41 - Director → ME
  • 4
    icon of address Brian James Horner, 69 North Circular Road, Belfast
    Active Corporate (9 parents)
    Officer
    icon of calendar 1986-03-18 ~ now
    IIF 44 - Director → ME
  • 5
    icon of address 3 Kingfisher Court, Bowesfield Park, Stockton On Tees, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -653 GBP2019-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    FOLKES CHT ACQUISITION LIMITED - 2014-06-05
    icon of address The Silverworks, 67-71 Northwood Street, Birmingham, West Midlands
    Liquidation Corporate (8 parents)
    Officer
    icon of calendar 2011-11-28 ~ now
    IIF 48 - Director → ME
  • 7
    GORDON STEVENSON & CO. LIMITED - 1985-03-25
    icon of address Forge House, Dudley Road, Lye Stourbridge, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-03 ~ dissolved
    IIF 2 - Secretary → ME
  • 8
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2018-02-05 ~ now
    IIF 100 - Director → ME
  • 9
    icon of address 30 St. Mary Axe, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -597,016 GBP2017-07-31
    Officer
    icon of calendar 2018-02-05 ~ now
    IIF 104 - Director → ME
  • 10
    icon of address Prospect Road, Haywood Forge, Halesowen, West Midlands
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2011-11-28 ~ now
    IIF 52 - Director → ME
  • 11
    FOLKES INVESTMENTS LTD - 2014-06-04
    HAMSARD 3270 LIMITED - 2013-01-07
    icon of address Forge House, Dudley Road, Stourbridge, West Midlands, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2011-11-28 ~ now
    IIF 75 - Director → ME
  • 12
    REMLANE PROPERTIES LIMITED - 2001-10-04
    icon of address Forge House, Dudley Road, Lye, West Milands
    Active Corporate (8 parents, 5 offsprings)
    Officer
    icon of calendar 2002-03-11 ~ now
    IIF 64 - Director → ME
  • 13
    SHOEMEAD LIMITED - 1981-12-31
    GARTH DALEY (ELECTRICAL INSTALLATIONS) LIMITED - 1988-03-21
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2018-02-05 ~ now
    IIF 94 - Director → ME
  • 14
    icon of address Suite 2, Victoria House, South Street, Farnham, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    169 GBP2024-08-31
    Officer
    icon of calendar 2017-08-31 ~ now
    IIF 7 - Director → ME
    icon of calendar 2017-08-31 ~ now
    IIF 1 - Secretary → ME
  • 15
    icon of address Laurel Cottage The Batch, Butcombe, Bristol
    Active Corporate (2 parents)
    Equity (Company account)
    15,061 GBP2024-04-30
    Officer
    icon of calendar 2011-04-26 ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2016-04-27 ~ now
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    JOHN J. CROSS (ELECTRICAL) LIMITED - 1993-03-26
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-02-05 ~ now
    IIF 96 - Director → ME
  • 17
    SEVINGDELL LIMITED - 1996-07-05
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2018-02-05 ~ now
    IIF 98 - Director → ME
  • 18
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -464,349 GBP2022-11-30
    Officer
    icon of calendar 2012-11-27 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2016-11-11 ~ dissolved
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Laurel Cottage The Batch, Butcombe, Bristol
    Active Corporate (2 parents)
    Equity (Company account)
    1,522 GBP2024-09-30
    Officer
    icon of calendar 2013-02-28 ~ now
    IIF 90 - Director → ME
  • 20
    CORANKENT LIMITED - 1980-12-31
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2018-02-05 ~ now
    IIF 99 - Director → ME
  • 21
    MML GLOBAL EDU SOLUTIONS LIMITED - 2017-05-15
    icon of address 22 Villa Road, Impington, Cambridge, Cambridgeshire
    Active Corporate (2 parents)
    Equity (Company account)
    717 GBP2024-08-31
    Officer
    icon of calendar 2017-04-24 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-04-24 ~ now
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 42 42 Landmann Point, 6 Peartree Way, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    19,457 GBP2020-04-30
    Officer
    icon of calendar 2013-07-02 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-07-02 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Forge House Dudley Road, Lye, Stourbridge, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    234,998 GBP2024-12-31
    Officer
    icon of calendar 2018-09-21 ~ now
    IIF 83 - Director → ME
    icon of calendar 2018-09-21 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2018-09-21 ~ now
    IIF 42 - Ownership of shares – More than 50% but less than 75%OE
  • 24
    icon of address Forge House, Dudley Road, Stourbridge, West Midlands, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2021-04-08 ~ now
    IIF 87 - Director → ME
  • 25
    FIRSTBENCH LIMITED - 1985-03-22
    D & S ELECTRICAL LIMITED - 1999-02-12
    B A S ELECTRICAL LIMITED - 1989-06-27
    D & S (ENGINEERING FACILITIES) LTD - 2012-03-02
    icon of address 30 St. Mary Axe, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-02-05 ~ now
    IIF 105 - Director → ME
  • 26
    ALLAN J. SMITH (ELECTRICAL SERVICES) LIMITED - 2004-10-06
    SCS BUILDING SERVICES LIMITED - 2010-03-01
    SMITH CONTRACTING SERVICES LIMITED - 2005-11-24
    icon of address Eurocentral Parklands Avenue, Holytown, Motherwell, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-02-05 ~ now
    IIF 110 - Director → ME
  • 27
    AYLWARD EMS LIMITED - 2011-01-04
    A.G. AYLWARD ELECTRICAL & MECHANICAL SERVICES LIMITED - 2007-12-31
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2018-02-05 ~ now
    IIF 95 - Director → ME
  • 28
    WEYLEX & COMPANY LIMITED - 1977-12-31
    T. CLARKE (MIDLANDS) LIMITED - 2016-11-21
    icon of address 30 St. Mary Axe, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-02-05 ~ now
    IIF 108 - Director → ME
  • 29
    A G AYLWARD EMS (MAINTENANCE & MINOR WORKS) LIMITED - 2019-04-18
    E M S MAINTENANCE & MINOR WORKS LIMITED - 1995-03-17
    icon of address 30 St Mary Axe, 30 St. Mary Axe, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-02-05 ~ now
    IIF 102 - Director → ME
  • 30
    H. & C. MOORE (HORSFORTH) LIMITED - 1998-07-13
    H & C MOORE LIMITED - 2013-03-15
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2018-02-05 ~ now
    IIF 101 - Director → ME
  • 31
    VEALE-NIXON LIMITED - 2016-09-12
    icon of address 30 St. Mary Axe, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-02-05 ~ now
    IIF 109 - Director → ME
  • 32
    T CLARKE PUBLIC LIMITED COMPANY - 2019-05-13
    icon of address 30 St. Mary Axe, London, England
    Active Corporate (4 parents, 22 offsprings)
    Officer
    icon of calendar 2018-02-01 ~ now
    IIF 103 - Director → ME
    icon of calendar 2020-05-27 ~ now
    IIF 39 - Secretary → ME
  • 33
    WAVEGREEN LIMITED - 1981-12-31
    BARKER, BURNS (ELECTRICAL) LIMITED - 1983-08-10
    T. CLARKE (BRISTOL) LIMITED - 2016-11-10
    T.CLARKE ELECTRICAL CONTRACTORS LIMITED - 2001-12-12
    icon of address 30 St. Mary Axe, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-02-08 ~ now
    IIF 107 - Director → ME
  • 34
    W.E. MANIN LIMITED - 2012-10-04
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2018-02-05 ~ now
    IIF 97 - Director → ME
  • 35
    WALDON ELECTRICAL CONTRACTORS LIMITED - 2015-12-18
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2018-02-05 ~ now
    IIF 93 - Director → ME
  • 36
    icon of address The Funding Community, Roan House, High Street, Great Missenden, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-04 ~ dissolved
    IIF 122 - Director → ME
  • 37
    icon of address Cygnet Cottage Swan Lane, The Lee, Great Missenden, Buckinghamshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2012-01-24 ~ dissolved
    IIF 124 - Director → ME
  • 38
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2018-02-05 ~ now
    IIF 92 - Director → ME
  • 39
    icon of address 30 St. Mary Axe, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-02-05 ~ now
    IIF 106 - Director → ME
  • 40
    TRIX123 LIMITED - 2003-07-31
    DEELEY ESTATES LIMITED - 2005-05-16
    icon of address Forge House, Dudley Road, Lye, West Midlands
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-05-28 ~ now
    IIF 61 - Director → ME
Ceased 41
  • 1
    icon of address 30 Old Bailey, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    89,352 GBP2018-05-31
    Officer
    icon of calendar 2009-03-18 ~ 2012-02-22
    IIF 114 - Director → ME
    icon of calendar 2009-03-18 ~ 2012-02-22
    IIF 77 - Secretary → ME
  • 2
    JOHN FOLKES FORGING LIMITED - 1992-07-21
    JOHN FOLKES HEAT TREATMENTS LIMITED - 1996-07-29
    JOHN FOLKES HEAT TREATMENTS LIMITED - 1992-07-07
    HEFO LIMITED - 1991-03-27
    icon of address Forge House, Dudley Road, Lye Stourbridge, West Midlands
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2002-03-11 ~ 2021-03-02
    IIF 69 - Director → ME
    icon of calendar 2002-03-11 ~ 2021-03-02
    IIF 34 - Secretary → ME
  • 3
    icon of address Lakeside House, Kingfisher Way, Stockton-on-tees, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,294 GBP2021-01-31
    Officer
    icon of calendar 2019-01-29 ~ 2020-10-27
    IIF 118 - Director → ME
  • 4
    JOHN FOLKES DEVELOPMENTS LIMITED - 1992-07-21
    C F E STOCKHOLDERS LIMITED - 1992-07-07
    T.JACKSON & CO.,LIMITED - 1982-04-30
    icon of address Prospect Road, Haywood Forge, Halesowen, West Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-03-11 ~ 2021-03-02
    IIF 53 - Director → ME
    icon of calendar 2008-02-29 ~ 2021-03-02
    IIF 12 - Secretary → ME
  • 5
    CITY FORGE & ENGINEERING CO. LIMITED - 1995-03-27
    SOMERS STEELSTOCK LIMITED - 1992-07-21
    CITY FORGE & ENGINEERING CO.LIMITED - 1992-07-08
    icon of address Prospect Road, Haywood Forge, Halesowen, West Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-03-11 ~ 2021-03-02
    IIF 50 - Director → ME
    icon of calendar 2008-02-29 ~ 2021-03-02
    IIF 16 - Secretary → ME
  • 6
    QUICKPRAISE LIMITED - 1990-10-08
    CLARKE'S CRANK & FORGE COMPANY LIMITED - 1994-09-16
    icon of address Prospect Road, Haywood Forge, Halesowen, West Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-03-11 ~ 2021-03-02
    IIF 54 - Director → ME
    icon of calendar 2003-09-30 ~ 2021-03-02
    IIF 13 - Secretary → ME
  • 7
    icon of address 3 Kingfisher Court, Bowesfield Park, Stockton On Tees, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -653 GBP2019-05-31
    Officer
    icon of calendar 2009-05-28 ~ 2020-11-02
    IIF 119 - Director → ME
    icon of calendar 2009-05-28 ~ 2020-11-02
    IIF 79 - Secretary → ME
  • 8
    FOLKES CHT ACQUISITION LIMITED - 2014-06-05
    icon of address The Silverworks, 67-71 Northwood Street, Birmingham, West Midlands
    Liquidation Corporate (8 parents)
    Officer
    icon of calendar 2011-11-28 ~ 2013-12-03
    IIF 18 - Secretary → ME
  • 9
    MULTI TRIUMPH LIMITED - 1999-04-01
    icon of address Amin House Culwell Trading Estate, Woden Road, Wolverhampton, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    39 GBP2024-12-31
    Officer
    icon of calendar 1997-02-06 ~ 1998-11-19
    IIF 46 - Director → ME
    icon of calendar 1997-02-06 ~ 1998-11-19
    IIF 23 - Secretary → ME
  • 10
    icon of address 15 Park Top, Stanningley, Pudsey, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    16,888 GBP2021-09-30
    Officer
    icon of calendar 2015-09-30 ~ 2015-11-30
    IIF 80 - Director → ME
  • 11
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    -96,231 GBP2023-10-30
    Officer
    icon of calendar 2016-10-05 ~ 2018-04-13
    IIF 81 - Director → ME
  • 12
    HOLLYFIX (STOURBRIDGE) LIMITED - 1991-03-27
    JOHN FOLKES TOOLS LIMITED - 1992-07-08
    CITY FORGE & ENGINEERING CO. LIMITED - 1992-07-21
    JOHN FOLKES TOOLS LIMITED - 1999-12-10
    icon of address The Silverworks 67-71 Northwood Street, Birmingham
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2002-03-11 ~ 2021-03-02
    IIF 66 - Director → ME
    icon of calendar 2002-03-11 ~ 2021-03-02
    IIF 26 - Secretary → ME
  • 13
    icon of address Forge House, Dudley Road, Lye, West Midlands, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-04-11 ~ 2021-03-02
    IIF 82 - Director → ME
    icon of calendar 2011-04-11 ~ 2021-03-02
    IIF 3 - Secretary → ME
  • 14
    J F H METAL TREATMENT LIMITED - 1992-07-21
    CONTROLLED HEAT-TREATMENTS LIMITED - 2014-06-05
    CONTROLLED HEAT-TREATMENTS LIMITED - 1992-07-07
    icon of address The Silverworks 67-71 Northwood Street, Birmingham, West Midlands
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2002-03-11 ~ 2021-03-02
    IIF 72 - Director → ME
  • 15
    NOAH HINGLEY LIMITED - 1992-07-21
    JOHN FOLKES (LYE FORGE) LIMITED - 1995-03-27
    JOHN FOLKES (LYE FORGE) LIMITED - 1992-07-08
    icon of address Prospect Road, Haywood Forge, Halesowen, West Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-03-11 ~ 2021-03-02
    IIF 55 - Director → ME
    icon of calendar 2008-02-29 ~ 2021-03-02
    IIF 15 - Secretary → ME
  • 16
    icon of address Prospect Road, Haywood Forge, Halesowen, West Midlands
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2011-11-28 ~ 2021-03-02
    IIF 17 - Secretary → ME
  • 17
    PRIME CONCERN LIMITED - 1990-10-08
    SOMERS FORGE LIMITED - 2014-04-10
    WALTER SOMERS LIMITED - 1994-12-09
    icon of address Prospect Road, Haywood Forge, Halesowen, West Midlands
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-03-11 ~ 2021-03-02
    IIF 56 - Director → ME
    icon of calendar 2008-02-29 ~ 2021-03-02
    IIF 14 - Secretary → ME
  • 18
    JOHN FOLKES HEFO P.L.C. - 1985-03-11
    FOLKES GROUP PLC - 2002-05-14
    icon of address Forge House, Dudley Road, Lye, West Midlands
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2002-03-11 ~ 2021-03-02
    IIF 62 - Director → ME
    icon of calendar 2002-03-11 ~ 2021-03-02
    IIF 32 - Secretary → ME
  • 19
    FOLKES INVESTMENTS LTD - 2014-06-04
    HAMSARD 3270 LIMITED - 2013-01-07
    icon of address Forge House, Dudley Road, Stourbridge, West Midlands, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2011-11-28 ~ 2021-03-02
    IIF 21 - Secretary → ME
  • 20
    REMLANE PROPERTIES LIMITED - 2001-10-04
    icon of address Forge House, Dudley Road, Lye, West Milands
    Active Corporate (8 parents, 5 offsprings)
    Officer
    icon of calendar 2002-03-11 ~ 2013-12-03
    IIF 11 - Secretary → ME
  • 21
    icon of address Forge House, Dudley Road, Lye, West Midlands, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-11-28 ~ 2021-03-02
    IIF 63 - Director → ME
    icon of calendar 2011-11-28 ~ 2021-03-02
    IIF 19 - Secretary → ME
  • 22
    WEST MIDLANDS FACTORIES LIMITED - 1987-02-12
    icon of address Forge House, Dudley Road, Lye Stourbridge, West Midlands
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 1992-07-01 ~ 2021-03-02
    IIF 76 - Director → ME
    icon of calendar 1991-07-17 ~ 2005-03-29
    IIF 8 - Secretary → ME
  • 23
    CLERICAL MEDICAL SERVICES LIMITED - 2001-03-07
    CLERICAL MEDICAL EUROPE LIMITED - 2000-11-17
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-05-10 ~ 2004-01-31
    IIF 113 - Director → ME
  • 24
    BYRNE FANSHAW LIMITED - 2018-08-07
    icon of address 2 Lackland Court, King John Street, Fleet, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2018-02-28
    Officer
    icon of calendar 2013-02-22 ~ 2014-03-01
    IIF 115 - Director → ME
  • 25
    CLERICAL MEDICAL INVESTMENT FUNDS MANAGEMENT LIMITED - 2002-09-30
    CLERICAL MEDICAL UNIT TRUST MANAGERS LIMITED - 2000-03-10
    icon of address 160 Queen Victoria Street, London
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 2002-05-22
    IIF 112 - Director → ME
    icon of calendar ~ 1993-10-20
    IIF 40 - Secretary → ME
  • 26
    EVERTIDY FURNITURE LIMITED - 1992-07-21
    J.F.H. BUILDING SUPPLIES LIMITED - 1992-07-07
    icon of address Forge House, Dudley Road, Lye, Stourbridge W.midlands
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2002-03-11 ~ 2021-03-02
    IIF 60 - Director → ME
    icon of calendar 2002-03-11 ~ 2021-03-02
    IIF 30 - Secretary → ME
  • 27
    J F H METAL TREATMENT LIMITED - 1995-03-27
    CONTROLLED HEAT-TREATMENTS LIMITED - 1992-07-21
    J F H METAL TREATMENT LIMITED - 1992-07-07
    icon of address Forge House, Dudley Road, Lye Stourbridge, West Midlands
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2002-03-11 ~ 2021-03-02
    IIF 70 - Director → ME
    icon of calendar 2002-03-11 ~ 2021-03-02
    IIF 36 - Secretary → ME
  • 28
    BORDON METAL SPINNING CO. LIMITED - 1996-07-29
    BORDON METAL SPINNING CO. LIMITED - 1992-07-07
    ERNEST HOLMES (LANGLEY) LIMITED - 1991-03-27
    C F E STOCKHOLDERS LIMITED - 1992-07-21
    icon of address Forge House, Dudley Road, Lye, Stourbridge W. Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-03-11 ~ 2021-03-02
    IIF 59 - Director → ME
    icon of calendar 2002-03-11 ~ 2021-03-02
    IIF 29 - Secretary → ME
  • 29
    MML GLOBAL EDU SOLUTIONS LIMITED - 2017-05-15
    icon of address 22 Villa Road, Impington, Cambridge, Cambridgeshire
    Active Corporate (2 parents)
    Equity (Company account)
    717 GBP2024-08-31
    Officer
    icon of calendar 2016-05-05 ~ 2017-04-24
    IIF 6 - Secretary → ME
  • 30
    icon of address Forge House, Dudley Road, Lye Stourbridge, West Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-12-17 ~ 2021-03-02
    IIF 68 - Director → ME
    icon of calendar 2002-12-17 ~ 2021-03-02
    IIF 35 - Secretary → ME
  • 31
    icon of address Forge House, Dudley Road, Stourbridge, West Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-03-13 ~ 2021-03-02
    IIF 74 - Director → ME
    icon of calendar 2000-03-13 ~ 2005-03-29
    IIF 25 - Secretary → ME
  • 32
    FOLKES HEFO LIMITED - 1994-10-06
    JOHN FOLKES (LYE FORGE) LIMITED - 1992-07-21
    FOLKES HEFO LIMITED - 1992-07-08
    icon of address Forge House, Dudley Road, Lye Stourbridge West Midlands
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2002-03-11 ~ 2021-03-02
    IIF 71 - Director → ME
    icon of calendar 2000-05-10 ~ 2021-03-02
    IIF 9 - Secretary → ME
  • 33
    MITCHELL SOMERS PUBLIC LIMITED COMPANY - 1990-10-08
    icon of address Forge House, Dudley Road, Stourbridge, West Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-03-11 ~ 2021-03-02
    IIF 73 - Director → ME
    icon of calendar 2002-03-11 ~ 2021-03-02
    IIF 38 - Secretary → ME
  • 34
    FOLKES INTERNATIONAL (HK) LIMITED - 1995-01-11
    WALTER SOMERS LIMITED - 1999-06-09
    ASHPAST LIMITED - 1986-07-30
    icon of address Prospect Road, Haywood Forge, Halesowen, West Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-03-11 ~ 2021-03-02
    IIF 57 - Director → ME
    icon of calendar 1993-11-05 ~ 1995-03-22
    IIF 45 - Director → ME
    icon of calendar 2002-03-11 ~ 2021-03-02
    IIF 27 - Secretary → ME
    icon of calendar 1993-11-05 ~ 1995-03-22
    IIF 22 - Secretary → ME
  • 35
    FOLKES FORGINGS LIMITED - 2014-04-10
    JOHN FOLKES FORGING LIMITED - 1995-03-27
    JOHN FOLKES HEAT TREATMENTS LIMITED - 1992-07-21
    JOHN FOLKES FORGING LIMITED - 1992-07-07
    icon of address Prospect Road, Haywood Forge, Halesowen, West Midlands
    Active Corporate (7 parents, 7 offsprings)
    Officer
    icon of calendar 2002-03-11 ~ 2021-03-02
    IIF 51 - Director → ME
    icon of calendar 2002-03-11 ~ 2013-12-03
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-09 ~ 2016-09-04
    IIF 85 - Has significant influence or control as a member of a firm OE
    IIF 85 - Has significant influence or control over the trustees of a trust OE
    IIF 85 - Has significant influence or control OE
  • 36
    BROWNHILLS (STEELS) LIMITED - 1990-10-08
    BAR BRIGHT LIMITED - 1990-03-13
    SOMERS STEELSTOCK LIMITED - 1992-07-08
    FOLKES HEFO LIMITED - 1992-07-21
    J F H STEEL LIMITED - 1985-04-26
    icon of address Prospect Road, Haywood Forge, Halesowen, West Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-03-11 ~ 2021-03-02
    IIF 58 - Director → ME
    icon of calendar 2002-03-11 ~ 2021-03-02
    IIF 28 - Secretary → ME
  • 37
    icon of address Forge House, Dudley Road, Lye Stourbridge, West Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-03-11 ~ 2021-03-02
    IIF 67 - Director → ME
    icon of calendar 2002-03-11 ~ 2021-03-02
    IIF 20 - Secretary → ME
  • 38
    icon of address Forge House, Old Forge Trading Estate, Dudley Road Lye Stourbridge, West Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-03-11 ~ 2021-03-02
    IIF 49 - Director → ME
    icon of calendar 2002-03-11 ~ 2021-03-02
    IIF 37 - Secretary → ME
  • 39
    ROLAND METALS LIMITED - 1999-06-09
    WALTER SOMERS LIMITED - 1990-10-08
    icon of address Forge House, Dudley Road, Stourbridge, West Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-03-11 ~ 2005-06-17
    IIF 47 - Director → ME
    icon of calendar 2002-03-11 ~ 2021-03-02
    IIF 33 - Secretary → ME
  • 40
    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 ~ 2021-03-02
    IIF 65 - Director → ME
    icon of calendar 2002-12-17 ~ 2013-12-03
    IIF 10 - Secretary → ME
    IIF 4 - Secretary → ME
  • 41
    TRIX123 LIMITED - 2003-07-31
    DEELEY ESTATES LIMITED - 2005-05-16
    icon of address Forge House, Dudley Road, Lye, West Midlands
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-05-28 ~ 2021-03-02
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-24 ~ 2016-10-06
    IIF 84 - Has significant influence or control 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 26 August 2025 and licensed under the Open Government Licence v3.0.