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

Wright, Michael Anthony

    Related profiles found in government register
  • Wright, Michael Anthony
    British accountant born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 108a Amos Lane, Wolverhampton, West Midlands, WV11 1LZ

      IIF 1
  • Wright, Michael Anthony
    British company director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beacon Roadways, Timmis Road, Lye, Stourbridge, West Midlands, DY9 7BQ, United Kingdom

      IIF 2
    • icon of address Arbor House, Broadway North, Walsall, West Midlands, WS1 2AN

      IIF 3
    • icon of address 108a, Amos Lane, Wolverhampton, WV11 1LZ

      IIF 4
    • icon of address 108a Amos Lane, Wolverhampton, West Midlands, WV11 1LZ

      IIF 5
  • Wright, Michael Anthony
    British director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 701, 151 West George Street, Glasgow, G2 2JJ, United Kingdom

      IIF 6
    • icon of address Arbor House, Broadway North, Walsall, WS1 2AN, United Kingdom

      IIF 7
  • Wright, Michael Anthony
    British finance director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Arbor House, Broadway North, Walsall, West Midlands, WS1 2AN, United Kingdom

      IIF 8 IIF 9
  • Wright, Michael
    British director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wright, Michael Anthony
    British company director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arbor House, Broadway North, Walsall, West Midlands, WS1 2AN, United Kingdom

      IIF 16
  • Wright, Michael Anthony
    British director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15-17 Church Street, Stourbridge, West Midlands, DY8 1LU, United Kingdom

      IIF 17
  • Mr Michael Anthony Wright
    British born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beacon Roadways, Timmis Road, Lye, Stourbridge, West Midlands, DY9 7BQ, England

      IIF 18
    • icon of address Arbor House, Broadway North, Walsall, WS1 2AN, United Kingdom

      IIF 19
    • icon of address Arbor House, Broadway North, Walsall, West Midlands, WS1 2AN, England

      IIF 20
  • Mr Michael Wright
    British born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wright, Michael Anthony
    British accountant born in September 1959

    Registered addresses and corresponding companies
    • icon of address 52 Prestwood Road West, Wednesfield, Wolverhampton, West Midlands, WV11 1HL

      IIF 26
  • Wright, Michael Randolf
    British commercial director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swan Building Floor 1, Swan Street, Swan Building Floor 1, Manchester, M4 5JW, England

      IIF 27
    • icon of address 312, Ripponden Road, Oldham, OL4 2NY, England

      IIF 28
    • icon of address James House, 312 Ripponden Road, Oldham, OL4 2NY, England

      IIF 29
    • icon of address James House, 312a Ripponden Road, Oldham, OL4 2NY, England

      IIF 30
    • icon of address 31, Broadacre, Stalybridge, Cheshire, SK15 2TX, United Kingdom

      IIF 31
  • Wright, Michael Randolf
    British company director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Taunton Road, Ashton-under-lyne, Lancashire, OL7 9EB, England

      IIF 32
    • icon of address C/o Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG

      IIF 33
    • icon of address C/o Connaghton & Co, Boulton House, Second Floor 17-21 Chorton Street, Manchester, M1 3HY, England

      IIF 34
    • icon of address 312, Ripponden Road, Oldham, OL4 2NY, England

      IIF 35 IIF 36
    • icon of address James House, 312 Ripponden Road, Oldham, Lancashire, OL4 2NY, United Kingdom

      IIF 37
    • icon of address James House, 312 Ripponden Road, Oldham, OL4 2NY, United Kingdom

      IIF 38
    • icon of address Unit 1, Hammond Avenue, Whitehill Industrial Estate, Stockport, SK4 1PQ, England

      IIF 39
  • Wright, Michael Randolf
    British director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Taunton Road, Ashton-under-lyne, OL7 9EB, England

      IIF 40
    • icon of address Cobblestones, 3 Park View, Cartmel, Grange-over-sands, LA11 6QF, United Kingdom

      IIF 41
    • icon of address 312, Ripponden Road, Oldham, OL4 2NY, United Kingdom

      IIF 42
    • icon of address 312 Ripponden Road, Ripponden Road, Oldham, Lancashire, OL4 2NY, United Kingdom

      IIF 43
    • icon of address James House, 312 Ripponden Road, Oldham, OL4 2NY

      IIF 44
  • Wright, Michael Randolf
    British managing director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
  • Wright, Michael Randolf
    British non exec director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Ashton Road, Denton, Manchester, M34 3EX, England

      IIF 49
  • Wright, Michael
    British accountant born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 312 Ripponden Road, Oldham, Lancashire, OL4 2NY, England

      IIF 50
  • Wright, Michael
    British director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 323 Katherine Street, Ashton Under Lyne, Lancashire, OL6 7AE, England

      IIF 51
    • icon of address 81, Taunton Road, Ashton-under-lyne, Lancashire, OL7 9EB, England

      IIF 52
    • icon of address 81 Taunton Road, Taunton Road, Ashton-under-lyne, Lancashire, OL7 9EB, England

      IIF 53
    • icon of address James House, 312 Ripponden Road, Oldham, Lancs, OL4 2NY, England

      IIF 54
  • Wright, Michael
    British managing director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address James House, 312 Ripponden Rd, Oldham, OL4 2NY

      IIF 55
    • icon of address James House, 312 Ripponden Road, Oldham, OL4 2NY, England

      IIF 56
  • Wright, Michael Anthony
    British

    Registered addresses and corresponding companies
    • icon of address Suite 701, 151 West George Street, Glasgow, G2 2JJ

      IIF 57
    • icon of address Arbor House, Broadway North, Walsall, West Midlands, WS1 2AN, United Kingdom

      IIF 58 IIF 59
    • icon of address 108a Amos Lane, Wolverhampton, West Midlands, WV11 1LZ

      IIF 60
    • icon of address 52 Prestwood Road West, Wednesfield, Wolverhampton, West Midlands, WV11 1HL

      IIF 61 IIF 62 IIF 63
  • Wright, Michael Anthony
    British company director

    Registered addresses and corresponding companies
    • icon of address Arbor House, Broadway North, Walsall, West Midlands, WS1 2AN

      IIF 65
  • Wright, Micheal
    British commercial director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 312, Ripponden Road, Oldham, OL4 2NY, England

      IIF 66
  • Wright, Micheal
    British company director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 312, Ripponden Road, Oldham, OL4 2NY, England

      IIF 67
  • Mr Michael Anthony Wright
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15-17 Church Street, Stourbridge, West Midlands, DY8 1LU, United Kingdom

      IIF 68
    • icon of address 36, Prestwood Road West, Wolverhampton, WV11 1HN, England

      IIF 69
  • Mr Michael Wright
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 701, 151 West George Street, Glasgow, G2 2JJ

      IIF 70
    • icon of address 312, Ripponden Road, Oldham, OL4 2NY, England

      IIF 71 IIF 72
    • icon of address Arbor House, Broadway North, Walsall, West Midlands, WS1 2AN

      IIF 73
  • Wright, Michael Anthony

    Registered addresses and corresponding companies
    • icon of address Arbor House, Broadway North, Walsall, West Midlands, WS1 2AN, United Kingdom

      IIF 74
  • Wright, Michael
    British

    Registered addresses and corresponding companies
    • icon of address 81 Taunton Road, Ashton Under Lyne, Lancashire, OL7 9EB

      IIF 75
  • Mr Michael Randolf Wright
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 323 Katherine Street, Ashton Under Lyne, Lancashire, OL6 7AE, England

      IIF 76
    • icon of address 81, Taunton Road, Ashton-under-lyne, Lancashire, OL7 9EB, England

      IIF 77 IIF 78
    • icon of address 81, Taunton Road, Ashton-under-lyne, OL7 9EB, England

      IIF 79
    • icon of address Cobblestones, 3 Park View, Grange-over-sands, LA11 6QF, United Kingdom

      IIF 80
    • icon of address Swan Building Floor 1, Swan Street, Swan Building Floor 1, Manchester, M4 5JW, England

      IIF 81
    • icon of address 312 Ripponden Road, Oldham, Lancashire, OL4 2NY, England

      IIF 82
    • icon of address 312, Ripponden Road, Oldham, OL4 2NY, England

      IIF 83 IIF 84
    • icon of address 312, Ripponden Road, Oldham, OL4 2NY, United Kingdom

      IIF 85
    • icon of address 312 Ripponden Road, Ripponden Road, Oldham, OL4 2NY, United Kingdom

      IIF 86
    • icon of address James House, 312 Ripponden Rd, Oldham, OL4 2NY

      IIF 87
    • icon of address James House, 312 Ripponden Road, Oldham, Lancashire, OL4 2NY, United Kingdom

      IIF 88 IIF 89 IIF 90
    • icon of address James House, 312 Ripponden Road, Oldham, Lancs, OL4 2NY, England

      IIF 93
    • icon of address James House, 312 Ripponden Road, Oldham, OL4 2NY, England

      IIF 94
    • icon of address James House, 312 Ripponden Road, Oldham, OL4 2NY, United Kingdom

      IIF 95
    • icon of address Unit 1, Hammond Avenue, Whitehill Industrial Estate, Stockport, SK4 1PQ, England

      IIF 96
  • Wright, Michael Randolf

    Registered addresses and corresponding companies
    • icon of address 312 Ripponden Road, Ripponden Road, Oldham, Lancashire, OL4 2NY, United Kingdom

      IIF 97
  • Wright, Michael

    Registered addresses and corresponding companies
    • icon of address James House, 312 Ripponden Road, Oldham, OL4 2NY

      IIF 98
    • icon of address Beacon Roadways, Timmis Road, Lye, Stourbridge, West Midlands, DY9 7BQ, United Kingdom

      IIF 99
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address James House, 312 Ripponden Road, Oldham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    9,396 GBP2024-04-30
    Officer
    icon of calendar 2020-04-29 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-04-29 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 2
    icon of address James House, 312 Ripponden Road, Oldham, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    96 GBP2023-02-28
    Officer
    icon of calendar 2022-02-10 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2022-02-10 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 3
    icon of address 31 Broadacre, Stalybridge, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-18 ~ dissolved
    IIF 31 - Director → ME
  • 4
    icon of address 312 Ripponden Road, Oldham, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,298 GBP2022-10-31
    Officer
    icon of calendar 2024-07-07 ~ now
    IIF 67 - Director → ME
  • 5
    icon of address 81 Taunton Road, Ashton-under-lyne, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-03-30 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-03-30 ~ now
    IIF 79 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address 312 Ripponden Road Ripponden Road, Oldham, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-02 ~ now
    IIF 43 - Director → ME
    icon of calendar 2024-10-02 ~ now
    IIF 97 - Secretary → ME
    Person with significant control
    icon of calendar 2024-10-02 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 7
    icon of address 81 Taunton Road, Ashton-under-lyne, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-04-01 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ dissolved
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    CONTACT KITCHENS AND HOME IMPROVEMENTS LIMITED - 2016-05-19
    icon of address 26 Ashton Road, Denton, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-09 ~ now
    IIF 49 - Director → ME
  • 9
    icon of address 312 Ripponden Road, Oldham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-06-17 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-06-17 ~ now
    IIF 84 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    BRANDS & PEOPLE LTD - 2021-01-19
    icon of address C/o Clarke Bell Limited 3rd Floor, The Pinnacle, 73 King Street, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -217,620 GBP2021-03-31
    Officer
    icon of calendar 2022-11-14 ~ now
    IIF 33 - Director → ME
  • 11
    icon of address James House, 312 Ripponden Road, Oldham, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-06-06 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-06-06 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
  • 12
    icon of address James House, 312 Ripponden Road, Oldham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-30 ~ dissolved
    IIF 44 - Director → ME
  • 13
    icon of address Arbor House, 16-18 Broadway North, Walsall, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-07-26 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-07-26 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Arbor House, 16-18 Broadway North, Walsall, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-07-26 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-07-26 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Arbor House, 16-18 Broadway North, Walsall, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-07-26 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-07-26 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 312 Ripponden Road, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    39,575 GBP2021-07-31
    Officer
    icon of calendar 2022-12-28 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-12-28 ~ now
    IIF 83 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    icon of address 36 Prestwood Road West, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Person with significant control
    icon of calendar 2021-01-25 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Right to appoint or remove directorsOE
  • 18
    icon of address 323 Katherine Street, Ashton Under Lyne, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,969 GBP2023-10-31
    Officer
    icon of calendar 2015-10-08 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
  • 19
    icon of address James House, 312 Ripponden Road, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-14 ~ dissolved
    IIF 11 - Director → ME
  • 20
    icon of address 127 Hagley Road, Edgbaston, Birmingham, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ now
    IIF 63 - Secretary → ME
  • 21
    icon of address Arbor House, 16-18 Broadway North, Walsall, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-07-26 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-07-26 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address James House, 312 Ripponden Road, Oldham, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    14,240 GBP2024-06-30
    Officer
    icon of calendar 2020-06-01 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address 312 Ripponden Road, Oldham, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-04-07 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
Ceased 32
  • 1
    icon of address Units 19 & 20 Nimbus Hercules Way, Farnborough, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    477,010 GBP2024-12-31
    Officer
    icon of calendar 2010-02-04 ~ 2014-11-28
    IIF 4 - Director → ME
  • 2
    icon of address James House, 312 Ripponden Road, Oldham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-05-10 ~ 2024-04-20
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-05-10 ~ 2024-04-20
    IIF 94 - Ownership of shares – 75% or more OE
  • 3
    icon of address James House, 312 Ripponden Road, Oldham, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-29 ~ 2019-09-19
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2018-01-29 ~ 2019-09-19
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-04-14 ~ 2023-06-16
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-04-14 ~ 2023-06-16
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 312 Ripponden Road, Oldham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-03-01 ~ 2020-12-18
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-03-01 ~ 2020-12-18
    IIF 96 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address James House, 312 Ripponden Road, Oldham, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-16 ~ 2020-03-05
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2018-02-16 ~ 2020-03-05
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Ownership of voting rights - 75% or more OE
  • 7
    icon of address 15-17 Church Street, Stourbridge, West Midlands, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    692,488 GBP2024-01-31
    Officer
    icon of calendar 2014-07-11 ~ 2020-03-09
    IIF 2 - Director → ME
    icon of calendar ~ 1994-06-30
    IIF 26 - Director → ME
    icon of calendar 2014-07-11 ~ 2020-03-09
    IIF 99 - Secretary → ME
    icon of calendar ~ 1994-06-30
    IIF 62 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-09
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address C/o Smee Holdings Smokehall Lane, Winsford, Cheshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-07 ~ 2024-10-05
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2024-07-07 ~ 2024-10-05
    IIF 72 - Ownership of shares – 75% or more OE
  • 9
    icon of address 312 Ripponden Road, Oldham, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,298 GBP2022-10-31
    Person with significant control
    icon of calendar 2024-07-07 ~ 2025-03-19
    IIF 71 - Ownership of shares – 75% or more OE
  • 10
    icon of address 81 Taunton Road, Ashton-under-lyne, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-01 ~ 2019-09-19
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-19
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 15-17 Church Street, Stourbridge, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    8,079 GBP2024-03-31
    Officer
    icon of calendar 2018-03-15 ~ 2020-03-09
    IIF 17 - Director → ME
  • 12
    icon of address 15-17 Church Street, Stourbridge, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2025-03-31
    Officer
    icon of calendar 2008-03-13 ~ 2020-03-09
    IIF 8 - Director → ME
    icon of calendar 2008-03-13 ~ 2020-03-09
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-09
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -132,901 GBP2024-03-29
    Officer
    icon of calendar 2022-11-14 ~ 2023-06-16
    IIF 34 - Director → ME
  • 14
    icon of address James House, 312 Ripponden Road, Oldham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-30 ~ 2018-12-06
    IIF 98 - Secretary → ME
  • 15
    icon of address 312 Ripponden Road, Oldham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-01-31 ~ 2019-04-18
    IIF 30 - Director → ME
  • 16
    STAIRWAYS (UK) LIMITED - 2004-09-24
    icon of address 15-17 Church Street, Stourbridge, West Midlands, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    295,351 GBP2024-01-31
    Officer
    icon of calendar 2005-10-31 ~ 2020-03-09
    IIF 1 - Director → ME
  • 17
    icon of address 1a, 138 Chapel Street, Salford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-16 ~ 2015-05-29
    IIF 52 - Director → ME
  • 18
    icon of address 15-17 Church Street, Stourbridge, West Midlands, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    8,090 GBP2024-03-31
    Officer
    icon of calendar 2008-03-13 ~ 2020-03-09
    IIF 9 - Director → ME
    icon of calendar 2008-03-13 ~ 2020-03-09
    IIF 58 - Secretary → ME
  • 19
    icon of address 15-17 Church Street, Stourbridge, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2004-01-19
    IIF 5 - Director → ME
    icon of calendar ~ 2005-01-06
    IIF 60 - Secretary → ME
  • 20
    icon of address 312 Ripponden Road, Oldham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-12-29 ~ 2024-05-02
    IIF 35 - Director → ME
  • 21
    icon of address 168 Lee Lane, Horwich, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,657 GBP2020-04-29
    Officer
    icon of calendar 2014-12-18 ~ 2015-09-01
    IIF 56 - Director → ME
  • 22
    icon of address James House, 312 Ripponden Road, Oldham, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-05 ~ 2021-03-01
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-06-05 ~ 2021-03-01
    IIF 90 - Ownership of shares – 75% or more OE
    IIF 90 - Ownership of voting rights - 75% or more OE
  • 23
    QMP INVESTMENTS LIMITED - 2012-07-30
    icon of address 15-17 Church Street, Stourbridge, West Midlands, United Kingdom
    Active Corporate (12 parents, 2 offsprings)
    Equity (Company account)
    3,348,981 GBP2024-01-31
    Officer
    icon of calendar 2012-06-18 ~ 2020-03-09
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-09
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    icon of address 2 Parklands Birmingham Great Park, Rubery, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-06-30
    IIF 64 - Secretary → ME
  • 25
    icon of address James House, 312 Ripponden Rd, Oldham
    Active Corporate (2 parents)
    Equity (Company account)
    29,207 GBP2024-08-31
    Officer
    icon of calendar 2014-03-17 ~ 2024-12-06
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-12-06
    IIF 87 - Ownership of shares – 75% or more OE
  • 26
    icon of address James House, 312 Ripponden Road, Oldham, Lancs, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,902 GBP2024-03-31
    Officer
    icon of calendar 2015-03-19 ~ 2024-12-06
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-12-06
    IIF 93 - Ownership of shares – More than 50% but less than 75% OE
  • 27
    QUIGLEY PLASTICS LIMITED - 1994-10-12
    M-V SPEEDUCTS LIMITED - 1979-12-31
    icon of address Sse House, Bromley Street, Stourbridge, West Midlands
    Active Corporate (6 parents)
    Equity (Company account)
    1,126,661 GBP2024-01-31
    Officer
    icon of calendar ~ 1995-03-02
    IIF 61 - Secretary → ME
  • 28
    icon of address James House, 312 Ripponden Road, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-27 ~ 2019-09-19
    IIF 10 - Director → ME
    icon of calendar 2020-04-01 ~ 2020-07-31
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-07-27 ~ 2019-09-19
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    icon of calendar 2020-04-01 ~ 2020-07-31
    IIF 95 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    icon of address James House, 312 Ripponden Road, Oldham
    Active Corporate (1 parent)
    Officer
    icon of calendar 2004-05-12 ~ 2005-06-10
    IIF 75 - Secretary → ME
  • 30
    icon of address 15-17 Church Street, Stourbridge, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-08-31
    Officer
    icon of calendar 2017-08-24 ~ 2020-03-09
    IIF 16 - Director → ME
    icon of calendar 2017-08-24 ~ 2020-03-09
    IIF 74 - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-24 ~ 2024-07-04
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    icon of address Suite 701 151 West George Street, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-06-30
    Officer
    icon of calendar 2008-06-17 ~ 2020-03-09
    IIF 6 - Director → ME
    icon of calendar 2008-06-17 ~ 2020-03-09
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-09
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    icon of address 15-17 Church Street, Stourbridge, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2005-01-18 ~ 2020-03-09
    IIF 3 - Director → ME
    icon of calendar 2005-01-18 ~ 2020-03-09
    IIF 65 - Secretary → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.