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

Handley, John Martin

    Related profiles found in government register
  • Handley, John Martin
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 11th Floor, 45 Church Street, Birmingham, West Midlands, B3 2RT, England

      IIF 1
    • 11th Floor, 45 Church Street, Birmingham, West Midlands, B3 2RT, United Kingdom

      IIF 2 IIF 3
    • 45, Church Street (11th Floor), Birmingham, B3 2RT, England

      IIF 4
    • 6-12 Bow Street, Birmingham, B1 1DW, United Kingdom

      IIF 5
    • The Council House, Victoria Square, Birmingham, West Midlands, B1 1BB, United Kingdom

      IIF 6
    • West Midlands Development Capital Ltd, Baskerville House, Broad Street, Birmingham, West Midlands, B1 2ND, United Kingdom

      IIF 7
    • Unit 1, Galtec Limited, Bentham Lane, Witcombe, Gloucester, Gloucestershire, GL3 4UD, United Kingdom

      IIF 8
    • Unit 1, Galtec Ltd, Bentham Lane, Witcombe, Gloucester, Gloucestershire, GL3 4UD, United Kingdom

      IIF 9 IIF 10 IIF 11
  • Handley, John Martin
    British chairman born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 100-102, King Street, Knutsford, Cheshire, WA16 6HQ

      IIF 13
  • Handley, John Martin
    British company director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 45, Church Street, Birmingham, B3 2RT, England

      IIF 14 IIF 15
    • Baskerville House, Centenary Square, Birmingham, B1 2ND, United Kingdom

      IIF 16
    • Faraday Wharf, Holt Street, Birmingham, B7 4BB, United Kingdom

      IIF 17
    • Mintz Cottage, Cakebole, Chaddesley Corbett, Worcestershire, DY10 4RF

      IIF 18
    • Mintz Cottage, Cakebole, Chaddesley Corbett, Kidderminster, DY10 4RF, England

      IIF 19
    • Mintz Cottage, Cakebole, Chaddesley Corbett, Kidderminster, Worcestershire, DY10 4RF

      IIF 20
    • 2 Meir Road, Old Forge Drive, Redditch, Worcestershire, B98 7SY

      IIF 21 IIF 22
    • Regent House, Bath Avenue, Wolverhampton, West Midlands, WV1 4EG

      IIF 23
  • Handley, John Martin
    British director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 202 Fazeley Street, Digbeth, Birmingham, West Midlands, B5 5SE

      IIF 24
    • 202, Fazeley Street, Digbeth, Birmingham, West Midlands, B5 5SE, United Kingdom

      IIF 25
    • The Council House, Victoria Square, Birmingham, West Midlands, B1 1BB, United Kingdom

      IIF 26
    • Mintz Cottage, Cakebole, Chaddesley Corbett, Worcestershire, DY10 4RF

      IIF 27 IIF 28 IIF 29
    • Mintz Cottage, Cakebole, Chaddesley Corbett, Worcestershire, DY10 4RF, England

      IIF 30
    • Mintz Cottage, Cakebole, Chaddesley Corbett, Worcestershire, DY10 4RF, United Kingdom

      IIF 31
    • 11, Roman Way Business Centre, Berry Hill Industrial Estate, Droitwich, Worcestershire, WR9 9AJ

      IIF 32
    • Mintz Cottage, Cakebole, Chaddesley Corbett, Kidderminster, Worcestershire, DY10 4RF

      IIF 33 IIF 34
    • 2, Meir Road, Park Farm North, Redditch, Worcestershire, B98 7SY

      IIF 35
    • 202 Fazeley Street, Digbeth, Birmingham, West Midlands, B5 5SE

      IIF 36
  • Handley, John Martin
    British ned born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 11th Floor, 45, Church Street, Birmingham, B3 2RT, England

      IIF 37
  • Handley, John Martin
    British non-executive director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Mintz Cottage, Cakebole, Chaddesley Corbett, Kidderminster, Worcestershire, DY10 4RF

      IIF 38
  • Handley, John Martin
    British professional investor born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Mintz Cottage, Cakebole, Chaddesley Corbett, Kidderminster, Worcestershire, DY10 4RF

      IIF 39
  • Handley, John Martin
    British venture capitalist born in March 1962

    Resident in England

    Registered addresses and corresponding companies
  • Handley, John Martin
    born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 45, Church Street (11th Floor), Birmingham, West Midlands, B3 2RT

      IIF 55
  • Handley, John Martin
    British chairman born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tech Block, Gee Business Centre, Holborn Hill, Aston, Birmingham, B7 5JR, England

      IIF 56
  • Handley, John Martin
    British director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Baskerville House, Broad Street, Birmingham, B1 2ND, United Kingdom

      IIF 57
  • Mr John Martin Handley
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 11th Floor, 45 Church Street, Birmingham, West Midlands, B3 2RT, England

      IIF 58
    • 11th Floor, 45 Church Street, Birmingham, West Midlands, B3 2RT, United Kingdom

      IIF 59 IIF 60
    • 45, Church Street, Birmingham, B3 2RT, England

      IIF 61
    • Unit 1, Bentham Lane, Witcombe, Gloucester, GL3 4UD, England

      IIF 62 IIF 63 IIF 64
    • Unit 1, Galtec Ltd, Bentham Lane, Witcombe, Gloucester, Gloucestershire, GL3 4UD, United Kingdom

      IIF 65 IIF 66
    • Mintz Cottage, Cakebole, Chaddesley Corbett, Kidderminster, DY10 4RF, England

      IIF 67
child relation
Offspring entities and appointments
Active 20
  • 1
    Hinchley Farm, Cutnall Green, Droitwich, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    2010-11-18 ~ dissolved
    IIF 31 - Director → ME
  • 2
    INVESTBX LIMITED - 2013-03-21
    INVESTBX 2 LIMITED - 2007-03-15
    HAMSARD 2788 LIMITED - 2005-02-21
    Freeth Cartwright, 6 Bennetts Hill, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2007-03-14 ~ dissolved
    IIF 46 - Director → ME
  • 3
    DELTA LOOS LIMITED - 1999-01-18
    Boyce's Building 40-42 Regent Street, Clifton, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    -17,611 GBP2024-09-30
    Officer
    2019-01-24 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2019-01-24 ~ now
    IIF 63 - Has significant influence or controlOE
  • 4
    45 Church Street (11th Floor), Birmingham, West Midlands
    Active Corporate (14 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    2,629 GBP2024-04-30
    Officer
    2020-08-11 ~ now
    IIF 55 - LLP Member → ME
  • 5
    The Council House, Victoria Square, Birmingham, West Midlands
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -69,924 GBP2024-04-01 ~ 2025-03-31
    Officer
    2010-10-29 ~ now
    IIF 6 - Director → ME
  • 6
    WARDSTAFF LIMITED - 1991-03-18
    Boyce's Building 40- 42 Regent Street, Clifton, Bristol, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    209,622 GBP2024-09-30
    Officer
    2019-01-24 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2019-01-24 ~ now
    IIF 66 - Has significant influence or controlOE
  • 7
    Boyce's Building 40-42 Regent Street, Clifton, Bristol, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    7,802,281 GBP2024-09-30
    Officer
    2019-01-24 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2019-01-24 ~ now
    IIF 62 - Has significant influence or controlOE
  • 8
    Boyce's Building 40-42 Regent Street, Clifton, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,069,427 GBP2024-09-30
    Officer
    2019-01-24 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2019-01-24 ~ now
    IIF 64 - Has significant influence or controlOE
  • 9
    11 Roman Way Business Centre, Berry Hill Industrial Estate, Droitwich, Worcestershire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    522,406 GBP2020-12-31
    Officer
    2017-11-30 ~ dissolved
    IIF 32 - Director → ME
  • 10
    45 Church Street (11th Floor), Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2021-03-22 ~ now
    IIF 4 - Director → ME
  • 11
    INVESTBX 1 LIMITED - 2007-03-15
    Mazars Llp, 45 Church Street, Birmingham, West Midlands
    Dissolved Corporate (6 parents)
    Officer
    2007-03-14 ~ dissolved
    IIF 50 - Director → ME
  • 12
    INVESTBX TRADING PLATFORMS LIMITED - 2010-11-01
    The Council House, Victoria Square, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2010-10-29 ~ dissolved
    IIF 26 - Director → ME
  • 13
    ROSECROFT PROPERTIES LIMITED - 1998-09-03
    6-12 Bow Street, Birmingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    966,319 GBP2024-09-30
    Officer
    2020-12-01 ~ now
    IIF 5 - Director → ME
  • 14
    11th Floor 45 Church Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -35,804 GBP2024-04-01 ~ 2025-03-31
    Officer
    2021-02-04 ~ now
    IIF 3 - Director → ME
  • 15
    11th Floor, 11th Floor 45 Church Street, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2021-02-04 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2021-03-22 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    11th Floor, 11th Floor 45 Church Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2021-02-04 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2021-03-22 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    Boyce's Building 40-42 Regent Street, Clifton, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    248,857 GBP2024-09-30
    Officer
    2019-01-24 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2019-01-24 ~ now
    IIF 65 - Has significant influence or controlOE
  • 18
    202 Fazeley Street, Digbeth, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2008-01-02 ~ dissolved
    IIF 36 - Director → ME
  • 19
    386 Park Road, Hockley, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2010-10-14 ~ dissolved
    IIF 42 - Director → ME
  • 20
    16 Summer Lane, Birmingham, United Kingdom
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    64,069 GBP2024-04-01 ~ 2025-03-31
    Officer
    2017-10-26 ~ now
    IIF 7 - Director → ME
Ceased 38
  • 1
    10 Orange Street, Haymarket, London, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    415,178 GBP2021-03-31
    Officer
    2015-01-09 ~ 2015-09-30
    IIF 57 - Director → ME
  • 2
    MORLEY ELECTRIC MOTORS LIMITED - 2005-06-15
    BRAND NEW CO (105) LIMITED - 2000-09-28
    Atb Group Uk Limited, Hardy Road, Norwich, England
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    5,075,219 GBP2019-12-31
    Officer
    2000-09-22 ~ 2000-10-19
    IIF 54 - Director → ME
  • 3
    Tech Block Gee Business Centre, Holborn Hill, Aston, Birmingham, England
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -352,034 GBP2023-10-01 ~ 2024-09-30
    Officer
    2014-03-10 ~ 2025-08-07
    IIF 56 - Director → ME
  • 4
    BES LIMITED - 1998-07-30
    BAILEY BROTHERS (ENGINEERS) LIMITED - 1998-06-04
    REDKNOLL LIMITED - 1976-12-31
    Regent House, Bath Avenue, Wolverhampton, West Midlands
    Active Corporate (3 parents)
    Officer
    2013-07-01 ~ 2014-01-27
    IIF 23 - Director → ME
  • 5
    Ground Floor Griffin House, 18-19 Ludgate Hill, Birmingham, West Midlands, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    257,020 GBP2024-07-31
    Officer
    2009-05-01 ~ 2014-07-25
    IIF 38 - Director → ME
  • 6
    79 Caroline Street, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2018-07-31 ~ 2019-03-20
    IIF 25 - Director → ME
  • 7
    Maypole Fields, Cradley, Halesowen, West Midlands
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    235,239 GBP2023-10-01 ~ 2024-09-30
    Officer
    2010-12-09 ~ 2014-12-12
    IIF 29 - Director → ME
  • 8
    BOMANTON LIMITED - 2005-08-15
    BOMANTON INTERNATIONAL LIMITED - 1998-12-31
    893RD SHELF TRADING COMPANY LIMITED - 1997-02-06
    Brookhill Industrial Estate, Brookhill Road Pinxton, Nottingham
    Active Corporate (5 parents, 1 offspring)
    Officer
    1997-02-06 ~ 1998-11-05
    IIF 45 - Director → ME
  • 9
    ECI SERVICES LIMITED - 1989-09-04
    PEARSPON LIMITED - 1987-10-21
    80 Strand, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    1996-11-01 ~ 1998-12-31
    IIF 49 - Director → ME
  • 10
    ASTON EYETECH LIMITED - 2019-02-04
    Unit 2 Mill Street, Birmingham, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -2,698,935 GBP2024-12-31
    Officer
    2017-01-25 ~ 2023-08-03
    IIF 17 - Director → ME
  • 11
    11th Floor, 45 Church Street, Birmingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2020-07-22 ~ 2024-12-31
    IIF 14 - Director → ME
  • 12
    11th Floor, 45 Church Street, Birmingham, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,736 GBP2023-04-30
    Officer
    2020-06-03 ~ 2024-12-31
    IIF 37 - Director → ME
  • 13
    FISHAWACK GROUP LIMITED - 2018-08-07
    FISHAWACK HOLDCO LIMITED - 2013-06-11
    SANDCO 1249 LIMITED - 2013-02-12
    The Featherstone Building, 66 City Road, London, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Officer
    2014-04-23 ~ 2017-01-21
    IIF 13 - Director → ME
  • 14
    45 Church Street, Birmingham, England
    Active Corporate (6 parents, 6 offsprings)
    Equity (Company account)
    2,152,124 GBP2022-11-30
    Officer
    2016-10-18 ~ 2024-12-31
    IIF 15 - Director → ME
    Person with significant control
    2016-12-01 ~ 2022-12-06
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    ISOFT GROUP PLC - 2011-09-01
    ISOFT GROUP LIMITED - 2011-09-01
    PINCO 1179 LIMITED - 1999-07-19
    Kroll Advisory Ltd, The Shard 32 London Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    1999-05-28 ~ 2000-06-22
    IIF 48 - Director → ME
  • 16
    TALLYLYN LIMITED - 1984-05-18
    Shepley Lane Industrial Estate Shepley Lane, Marple, Stockport, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    957,237 GBP2022-12-31
    Officer
    2013-01-01 ~ 2024-04-03
    IIF 21 - Director → ME
  • 17
    11 Roman Way Business Centre, Berry Hill Industrial Estate, Droitwich Spa, Worcestershire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    774,727 GBP2023-06-30
    Officer
    2018-07-05 ~ 2022-11-09
    IIF 35 - Director → ME
  • 18
    STARPLATE LIMITED - 2006-02-14
    11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    178,022 GBP2023-06-30
    Officer
    2013-01-01 ~ 2022-11-09
    IIF 22 - Director → ME
  • 19
    LLOYDS TSB DEVELOPMENT CAPITAL LIMITED - 2011-12-30
    LLOYDS DEVELOPMENT CAPITAL LIMITED - 1999-03-01
    PEGASUS HOLDINGS LIMITED - 1985-06-17
    LLOYDS LEASING (LOMBARD STREET NOMINEES) LIMITED - 1981-12-31
    One Vine Street, London
    Active Corporate (5 parents, 37 offsprings)
    Officer
    1999-01-01 ~ 2005-09-30
    IIF 51 - Director → ME
  • 20
    TREADFAST STOURBRIDGE LIMITED - 2014-12-31
    Tagg Farm Kidderminster Road, Chaddesley Corbett, Kidderminster, Worcestershire
    Active Corporate (3 parents)
    Equity (Company account)
    429,487 GBP2024-09-30
    Officer
    2010-12-09 ~ 2014-12-12
    IIF 28 - Director → ME
  • 21
    TREADFAST WOLVERHAMPTON LIMITED - 2014-12-31
    M & G HARRIS WOLVERHAMTON LIMITED - 2014-12-31
    Tagg Farm Kidderminster Road, Chaddesley Corbett, Kidderminster, Worcestershire
    Active Corporate (3 parents)
    Equity (Company account)
    247,598 GBP2024-09-30
    Officer
    2010-12-09 ~ 2014-12-12
    IIF 34 - Director → ME
  • 22
    Berkshire House, 168-173 High Holborn, London
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2006-07-01 ~ 2007-06-19
    IIF 53 - Director → ME
  • 23
    TREADFAST CARLISLE LIMITED - 2014-12-31
    Maypole Fields, Cradley, Halesowen, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    456,560 GBP2024-09-30
    Officer
    2010-12-09 ~ 2014-12-12
    IIF 27 - Director → ME
  • 24
    11th Floor 45 Church Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -35,804 GBP2024-04-01 ~ 2025-03-31
    Person with significant control
    2021-03-22 ~ 2025-03-20
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    CYCLING TELEVISION LIMITED - 2014-08-19
    4th Floor C Space House, 37-45 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2006-07-28 ~ 2007-08-13
    IIF 52 - Director → ME
  • 26
    LLOYDS BRITISH GROUP LTD - 2006-09-19
    LLOYDS EQUIPMENT GROUP LIMITED - 2002-01-28
    LLOYDS EQUIPMENT HIRE LIMITED - 2000-03-29
    CORNBOW SECRETARIES LIMITED - 1998-12-23
    Atlas House, 4-6 Belwell Lane Four Oaks, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    1999-03-04 ~ 2002-07-16
    IIF 43 - Director → ME
  • 27
    PURE MOBILE LIMITED - 2015-11-17
    FRESH BUSINESS COMMUNICATIONS LIMITED - 2006-01-23
    Solutions House, Blisworth Hill Farm, Blisworth Northampton, Northamptonshire
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2012-02-02 ~ 2017-05-26
    IIF 16 - Director → ME
  • 28
    202 Fazeley Street, Digbeth, Birmingham, West Midlands
    Active Corporate (4 parents, 11 offsprings)
    Equity (Company account)
    1,425,823 GBP2025-02-28
    Officer
    2010-10-20 ~ 2024-04-15
    IIF 24 - Director → ME
  • 29
    GW 411 LIMITED - 1999-08-13
    Unit 22 Furrows Business Park, Haybridge Road, Wellington, Telford
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,000,000 GBP2024-03-31
    Officer
    1999-07-27 ~ 2003-05-27
    IIF 33 - Director → ME
  • 30
    M&R 1083 LIMITED - 2009-08-01
    177-179 New Town Row, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    75,038 GBP2024-07-31
    Officer
    2010-10-14 ~ 2015-05-11
    IIF 40 - Director → ME
  • 31
    177-179 New Town Row, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -486,940 GBP2024-07-31
    Officer
    2010-10-14 ~ 2015-05-11
    IIF 41 - Director → ME
  • 32
    UTALK LIMITED - 2012-05-01
    MCKINNEY MEDIA LIMITED - 2007-08-30
    Scale Space, Imperial College White City Campus, 58 Wood Lane, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    353,955 GBP2015-12-31
    Officer
    2007-01-18 ~ 2012-04-25
    IIF 39 - Director → ME
  • 33
    Micheldever Station, Winchester, Hampshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2010-12-09 ~ 2014-12-12
    IIF 30 - Director → ME
  • 34
    Micheldever, Micheldever Station, Winchester, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    2009-07-22 ~ 2014-12-12
    IIF 18 - Director → ME
  • 35
    202 Fazeley Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10 GBP2024-02-28
    Officer
    2022-07-29 ~ 2023-06-30
    IIF 19 - Director → ME
    Person with significant control
    2021-12-01 ~ 2023-06-30
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    T. WESTLEY ENGINEERING GROUP LIMITED - 1996-10-24
    Doulton Road, Cradley Heath, West Midlands
    Active Corporate (8 parents, 7 offsprings)
    Profit/Loss (Company account)
    205,664 GBP2023-07-01 ~ 2024-06-30
    Officer
    1996-08-08 ~ 1999-01-27
    IIF 44 - Director → ME
  • 37
    FABRIC BEARINGS LIMITED - 1986-08-29
    Gawne Lane, Cradley Heath, West Midlands
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    3,423,140 GBP2023-09-01 ~ 2024-08-31
    Officer
    1996-08-08 ~ 1997-08-07
    IIF 47 - Director → ME
  • 38
    EXWAVIA LIMITED - 2014-04-07
    OLIVE TREE IT LIMITED - 2010-10-27
    3 Hardman Street, Manchester
    Dissolved Corporate (5 parents)
    Officer
    2009-08-04 ~ 2010-05-27
    IIF 20 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- 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.