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

Gray, Timothy John

    Related profiles found in government register
  • Gray, Timothy John
    British company director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Swtan Heritage Museum, Rhydwyn, Holyhead, LL65 4ET, Wales

      IIF 1
    • Speedwell, Whittington Road, Gobowen, Oswestry, Salop, SY11 3NA

      IIF 2
    • Platt Mill, Ruyton-xi-towns, Shrewsbury, Shropshire, SY4 1LS, United Kingdom

      IIF 3
  • Gray, Timothy John
    British director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU, United Kingdom

      IIF 4 IIF 5 IIF 6
    • Platt Mill, Ruyton Xi Towns, Shrewsbury, SY4 1LS, United Kingdom

      IIF 7
    • Platt Mill, Ruyton Xi Towns, Shrewsbury, Shropshire, SY4 1LS, England

      IIF 8
  • Mr Timothy John Gray
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Speedwell, Whittington Road, Gobowen, Oswestry, SY11 3NA, England

      IIF 9
    • Platt Mill, Ruyton Xi Towns, Shrewsbury, SY4 1LS, United Kingdom

      IIF 10
    • Platt Mill, Ruyton Xi Towns, Shrewsbury, Shropshire, SY4 1LS, England

      IIF 11
  • Mr Timothy John Gray
    British born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pikehall Farm House, Pikehall, Matlock, DE4 2PH, England

      IIF 12
    • 62, Station Road, Pelsall, Walsall, WS3 4BQ, United Kingdom

      IIF 13
  • Gray, Timothy John
    British director born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • Cromford Creative, Mill Road, Cromford, Matlock, DE4 3RQ, England

      IIF 14
  • Gray, Timothy John
    British investor born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • 62, Station Road, Pelsall, Walsall, West Midlands, WS3 4BQ, England

      IIF 15
  • Gray, Timothy John
    British property consultant born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • 318, Stratford Road, Shirley, Solihull, B90 3DN, England

      IIF 16
    • Gainsborough House, Burnett Road, Sutton Coldfield, West Midlands, B74 3EJ, United Kingdom

      IIF 17
    • 62, Station Road, Pelsall, Walsall, WS3 4BQ, England

      IIF 18
  • Gray, Timothy John
    British property designer born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • 62 Station Road, Pelsall, Walsall, WS3 4BQ

      IIF 19
  • Gray, Timothy John
    British property inverstor born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • Cromford Creative, Mill Road, Cromford, Matlock, DE4 3RQ, United Kingdom

      IIF 20 IIF 21
  • Gray, Timothy John
    British property investor born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • Cromford Creative, Cromford Mill, Mill Lane, Cromford, Derbyshire, DE4 3RQ, England

      IIF 22
    • Cromford Creative, Mill Road, Cromford, Matlock, DE4 3RQ, England

      IIF 23 IIF 24
    • Pikehall Farm House, Pikehall, Matlock, DE4 2PH, United Kingdom

      IIF 25
    • 62, Station Road, Pelsall, Walsall, WS3 4BQ, England

      IIF 26
  • Gray, Timothy John
    British company director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • 3, The Fairway, Kirby Muxloe, Leicester, LE9 2EU, England

      IIF 27
  • Gray, Timothy John
    British director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 20 - 21, Cirencester Office Park, Tetbury Road, Cirencester, Gloucestershire, GL7 6JJ, England

      IIF 28 IIF 29
    • Units 20 & 21, Cirencester Office Park, Tetbury Road, Cirencester, Gloucestershire, GL7 6JJ, England

      IIF 30
    • Stonebridge Trading Estate, Sibree Road, Coventry, CV3 4FD

      IIF 31
    • Stonebridge Trading Estate, Sibree Road, Coventry, West Midlands, CV3 4FD

      IIF 32
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 33
    • C/o Aztec Financial Services (uk) Limited, Forum 4, Solent Business Park, Parkway South, Whiteley, Fareham, PO15 7AD, England

      IIF 34 IIF 35
    • C/o Aztec Financial Services (uk) Limited, Forum 4, Solent Business Park, Parkway South, Whiteley, Fareham, Hampshire, PO15 7AD, England

      IIF 36
  • Gray, Timothy John
    British chartered accountant born in July 1963

    Registered addresses and corresponding companies
  • Gray, Timothy John
    British financial director born in July 1963

    Registered addresses and corresponding companies
    • 49 Stamford Drive, Groby, Leicester, Leicestershire, LE6 0YD

      IIF 40 IIF 41
  • Fray, Timothy John
    British director born in July 1963

    Registered addresses and corresponding companies
    • 49 Stamford Drive, Groby, Leicester, Leicestershire, LE6 0YD

      IIF 42
  • Gray, Timothy John
    British

    Registered addresses and corresponding companies
    • 49 Stamford Drive, Groby, Leicester, Leicestershire, LE6 0YD

      IIF 43
  • Gray, Timothy John
    British chartered accountant

    Registered addresses and corresponding companies
    • 49 Stamford Drive, Groby, Leicester, Leicestershire, LE6 0YD

      IIF 44
  • Gray, Timothy John
    British director

    Registered addresses and corresponding companies
    • Stonebridge Trading Estate, Sibree Road, Coventry, CV3 4FD

      IIF 45
    • Stonebridge Trading Estate, Sibree Road, Coventry, West Midlands, CV3 4FD

      IIF 46
    • 49 Stamford Drive, Groby, Leicester, Leicestershire, LE6 0YD

      IIF 47
  • Gray, Timothy John
    British financial director

    Registered addresses and corresponding companies
    • 49 Stamford Drive, Groby, Leicester, Leicestershire, LE6 0YD

      IIF 48 IIF 49
  • Gray, Timothy John
    born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • Pikehall Farm House, Pikehall, Matlock, Derbyshire, DE4 2PH, United Kingdom

      IIF 50
  • Fray, Timothy John
    British chartered accountant

    Registered addresses and corresponding companies
    • 49 Stamford Drive, Groby, Leicester, Leicestershire, LE6 0YD

      IIF 51
  • Mr Timothy John Gray
    British born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • Cromford Creative, Cromford Mill, Mill Lane, Cromford, Derbyshire, DE4 3RQ, England

      IIF 52
    • Cromford Creative, Mill Road, Cromford, Matlock, DE4 3RQ, England

      IIF 53
    • Cromford Creative, Mill Road, Cromford, Matlock, DE4 3RQ, United Kingdom

      IIF 54
    • Pikehall Farm House, Pikehall, Matlock, DE4 2PH, England

      IIF 55
    • Pikehall Farm House, Pikehall, Matlock, DE4 2PH, United Kingdom

      IIF 56
    • 62, Station Road, Pelsall, Walsall, WS3 4BQ, England

      IIF 57
  • Mrs Timothy John Gray
    British born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • Cromford Creative, Mill Road, Cromford, Matlock, DE4 3RQ, England

      IIF 58
  • Mr Timothy John Gray
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 59
  • Timothy John Gray
    British born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • Pikehall Farm House, Pikehall, Matlock, Derbyshire, DE4 2PH, United Kingdom

      IIF 60
  • Gray, Timothy John

    Registered addresses and corresponding companies
    • 49 Stamford Drive, Groby, Leicester, Leicestershire, LE6 0YD

      IIF 61 IIF 62 IIF 63
    • Cromford Creative, Mill Road, Cromford, Matlock, DE4 3RQ, England

      IIF 64
    • Cromford Creative, Mill Road, Cromford, Matlock, DE4 3RQ, United Kingdom

      IIF 65
    • Pikehall Farm House, Pikehall, Matlock, DE4 2PH, United Kingdom

      IIF 66
    • 62, Station Road, Pelsall, Walsall, WS3 4BQ, England

      IIF 67
    • 62, Station Road, Pelsall, Walsall, West Midlands, WS3 4BQ, England

      IIF 68
child relation
Offspring entities and appointments
Active 22
  • 1
    Platt Mill, Ruyton Xi Towns, Shrewsbury, Shropshire, England
    Corporate (3 parents)
    Equity (Company account)
    105,921 GBP2024-03-31
    Officer
    2017-07-05 ~ now
    IIF 8 - director → ME
    Person with significant control
    2017-07-05 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Swtan Heritage Museum, Rhydwyn, Holyhead, Wales
    Corporate (10 parents)
    Equity (Company account)
    18,879 GBP2023-12-31
    Officer
    2024-07-01 ~ now
    IIF 1 - director → ME
  • 3
    Platt Mill, Ruyton-xi-towns, Shrewsbury, Shropshire
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,095,702 GBP2024-03-31
    Officer
    2005-11-09 ~ now
    IIF 2 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 4
    THE SUITE CORPORATION LIMITED - 2019-09-12
    Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, England
    Corporate (4 parents)
    Equity (Company account)
    62,678 GBP2024-03-31
    Officer
    2024-03-31 ~ now
    IIF 5 - director → ME
  • 5
    GLU-CX LIMITED - 2024-08-12
    THE IT SUITE LIMITED - 2019-07-16
    Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    49,891 GBP2024-03-31
    Officer
    2024-03-31 ~ now
    IIF 6 - director → ME
  • 6
    GLU GROUP LIMITED - 2024-08-08
    Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, United Kingdom
    Corporate (3 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    200 GBP2024-03-31
    Officer
    2024-03-31 ~ now
    IIF 4 - director → ME
  • 7
    Ernst & Young Llp, No 1 Colmore Square, Birmingham, West Midlands
    Corporate (4 parents)
    Officer
    2004-09-01 ~ now
    IIF 38 - director → ME
    2004-09-01 ~ now
    IIF 62 - secretary → ME
  • 8
    CLARENCE C.KNOWLES AND CO.LIMITED - 1978-12-31
    Platt Mill, Ruyton-xi-towns, Shrewsbury, Shropshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,140,167 GBP2023-12-31
    Officer
    2025-01-31 ~ now
    IIF 3 - director → ME
  • 9
    Platt Mill, Ruyton Xi Towns, Shrewsbury, United Kingdom
    Corporate (2 parents)
    Officer
    2023-07-20 ~ now
    IIF 7 - director → ME
    Person with significant control
    2023-07-20 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    71-75 Shelton Street, London, Greater London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    18,319 GBP2023-12-31
    Officer
    2020-09-13 ~ now
    IIF 33 - director → ME
    Person with significant control
    2020-09-13 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 11
    GRAY AND LEEDS PROPERTY LIMITED - 2023-06-27
    THE HMO MANAGER NETWORK LIMITED - 2017-06-23
    Cromford Creative Mill Road, Cromford, Matlock, England
    Corporate (3 parents)
    Equity (Company account)
    49 GBP2024-04-30
    Officer
    2017-06-23 ~ now
    IIF 26 - director → ME
    2017-06-23 ~ now
    IIF 67 - secretary → ME
    Person with significant control
    2017-06-23 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Right to appoint or remove directorsOE
  • 12
    PROPERTIES FOR LIFE NETWORK LIMITED - 2020-08-31
    Cromford Creative Mill Road, Cromford, Matlock, England
    Corporate (2 parents)
    Equity (Company account)
    -12,154 GBP2023-08-31
    Officer
    2017-08-24 ~ now
    IIF 24 - director → ME
    Person with significant control
    2017-08-24 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Has significant influence or control as a member of a firmOE
  • 13
    ROPE MAKERS CROFT LIMITED - 2023-06-27
    PROPERTIES FOR LIFE INVESTOR LINK LIMITED - 2021-03-26
    Cromford Creative Mill Road, Cromford, Matlock, England
    Corporate (3 parents)
    Equity (Company account)
    7,127 GBP2023-11-30
    Officer
    2018-11-26 ~ now
    IIF 25 - director → ME
    2018-11-26 ~ now
    IIF 66 - secretary → ME
  • 14
    Cromford Creative Cromford Mill, Mill Lane, Cromford, Derbyshire, England
    Corporate (2 parents)
    Officer
    2023-10-13 ~ now
    IIF 22 - director → ME
    Person with significant control
    2023-10-13 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Right to appoint or remove directorsOE
  • 15
    Cromford Creative Mill Road, Cromford, Matlock, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -76,278 GBP2023-11-30
    Officer
    2017-06-23 ~ now
    IIF 23 - director → ME
    2017-06-23 ~ now
    IIF 64 - secretary → ME
    Person with significant control
    2017-06-23 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 16
    TJ AND S GRAY LIMITED - 2023-06-26
    Cromford Creative Mill Road, Cromford, Matlock, England
    Corporate (2 parents)
    Equity (Company account)
    8,535 GBP2024-01-31
    Officer
    2019-01-18 ~ now
    IIF 14 - director → ME
    Person with significant control
    2019-01-18 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Right to appoint or remove directorsOE
  • 17
    EAGLEWORKS (WALSALL) LIMITED - 2023-06-27
    EAGLEWORKS PROPERTY LIMITED - 2013-01-18
    Cromford Creative Mill Road, Cromford, Matlock, England
    Corporate (3 parents)
    Equity (Company account)
    -6,747 GBP2024-04-30
    Officer
    2019-04-01 ~ now
    IIF 21 - director → ME
    Person with significant control
    2019-01-18 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 18
    PROPERTIES FOR LIFE SERVICED ACCOMODATION LLP - 2018-04-04
    Comford Creative Mill Road, Cromford, Matlock, England
    Corporate (2 parents)
    Officer
    2017-09-23 ~ now
    IIF 50 - llp-designated-member → ME
    Person with significant control
    2017-09-23 ~ now
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Right to surplus assets - More than 25% but not more than 50%OE
  • 19
    Cromford Creative Mill Road, Cromford, Matlock, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    21,778 GBP2024-03-31
    Officer
    2024-01-10 ~ now
    IIF 20 - director → ME
    2024-01-10 ~ now
    IIF 65 - secretary → ME
    Person with significant control
    2024-01-10 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Right to appoint or remove directorsOE
  • 20
    Units 20 & 21 Cirencester Office Park, Tetbury Road, Cirencester, Gloucestershire, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    23,408 GBP2020-12-31
    Officer
    2025-03-21 ~ now
    IIF 30 - director → ME
  • 21
    Unit 20 - 21 Cirencester Office Park, Tetbury Road, Cirencester, Gloucestershire, England
    Corporate (3 parents)
    Equity (Company account)
    224,550 GBP2019-12-31
    Officer
    2025-03-21 ~ now
    IIF 29 - director → ME
  • 22
    Unit 20 - 21 Cirencester Office Park, Tetbury Road, Cirencester, Gloucestershire, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    598 GBP2020-12-31
    Officer
    2025-03-21 ~ now
    IIF 28 - director → ME
Ceased 20
  • 1
    PARADISE INTERIORS LIMITED - 2010-10-27
    Kings Head House, 15 London End, Beaconsfield, Buckinghamshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    935 GBP2019-07-31
    Officer
    2001-06-14 ~ 2017-05-19
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-05-19
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Right to appoint or remove directors OE
  • 2
    Caeri, Hastings Road, Kirby Muxloe, Leicestershire, United Kingdom
    Corporate (8 parents)
    Equity (Company account)
    54,236 GBP2023-12-31
    Officer
    2017-12-08 ~ 2021-07-08
    IIF 27 - director → ME
  • 3
    CONFLOW LIMITED - 2010-10-29
    M.B.H. 9 LIMITED - 1993-03-31
    Town End Gildersome, Morley, Leeds, West Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    1999-12-02 ~ 2002-12-31
    IIF 39 - director → ME
    1999-12-02 ~ 2004-05-28
    IIF 44 - secretary → ME
  • 4
    WILLOUGHBY (282) LIMITED - 2000-07-28
    Mazars House Gelderd Road, Gildersome, Leeds, Yorkshire
    Dissolved corporate (5 parents)
    Officer
    2006-05-12 ~ 2007-09-30
    IIF 41 - director → ME
    2006-05-12 ~ 2007-09-30
    IIF 48 - secretary → ME
  • 5
    NORPRINT GROUP LIMITED - 2012-02-15
    Mazars Llp, Mazars House Gelderd Road, Gildersome, Leeds
    Dissolved corporate (4 parents)
    Officer
    2007-07-04 ~ 2007-09-30
    IIF 43 - secretary → ME
  • 6
    WILLOUGHBY (278) LIMITED - 2000-07-28
    45 Church Street, Birmingham
    Dissolved corporate (5 parents)
    Officer
    2006-05-12 ~ 2007-09-30
    IIF 40 - director → ME
    2006-05-12 ~ 2007-09-30
    IIF 49 - secretary → ME
  • 7
    WILLOUGHBY (534) LIMITED - 2006-01-31
    Mazars House Gelderd Road, Gildersome, Leeds, Yorkshire
    Dissolved corporate (5 parents)
    Officer
    2006-05-19 ~ 2007-09-30
    IIF 42 - director → ME
    2006-05-19 ~ 2007-09-30
    IIF 51 - secretary → ME
  • 8
    Horncastle Road, Boston, Linclonshire
    Dissolved corporate (3 parents)
    Officer
    2006-05-12 ~ 2007-09-30
    IIF 47 - secretary → ME
  • 9
    D Smith, Old Bank House, Church Hill, Coleshill, Warwickshire, England
    Corporate (2 parents)
    Equity (Company account)
    1,230 GBP2023-05-31
    Officer
    2006-08-24 ~ 2009-03-09
    IIF 19 - director → ME
  • 10
    C/o Evelyn Partners Llp, 45 Gresham Street, London
    Corporate (4 parents)
    Officer
    2008-03-28 ~ 2020-12-31
    IIF 31 - director → ME
    2008-03-28 ~ 2020-12-31
    IIF 45 - secretary → ME
  • 11
    INGLEBY (1772) LIMITED - 2008-03-27
    4385, 06509171 - Companies House Default Address, Cardiff
    Corporate (3 parents, 1 offspring)
    Officer
    2008-03-19 ~ 2020-12-31
    IIF 32 - director → ME
    2008-03-19 ~ 2020-12-31
    IIF 46 - secretary → ME
  • 12
    4385, 10567873 - Companies House Default Address, Cardiff
    Corporate (3 parents, 1 offspring)
    Officer
    2017-06-05 ~ 2020-12-31
    IIF 34 - director → ME
  • 13
    OPTILAN HOLDCO 1 LIMITED - 2022-11-14
    C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2017-04-07 ~ 2020-12-31
    IIF 36 - director → ME
  • 14
    OPTILAN HOLDCO 2 LIMITED - 2022-11-14
    C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved corporate (5 parents)
    Officer
    2017-06-05 ~ 2020-12-31
    IIF 35 - director → ME
  • 15
    ROPE MAKERS CROFT LIMITED - 2023-06-27
    PROPERTIES FOR LIFE INVESTOR LINK LIMITED - 2021-03-26
    Cromford Creative Mill Road, Cromford, Matlock, England
    Corporate (3 parents)
    Equity (Company account)
    7,127 GBP2023-11-30
    Person with significant control
    2018-11-26 ~ 2021-12-01
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 56 - Right to appoint or remove directors OE
  • 16
    EAGLEWORKS (WALSALL) LIMITED - 2023-06-27
    EAGLEWORKS PROPERTY LIMITED - 2013-01-18
    Cromford Creative Mill Road, Cromford, Matlock, England
    Corporate (3 parents)
    Equity (Company account)
    -6,747 GBP2024-04-30
    Officer
    2012-09-17 ~ 2013-01-18
    IIF 17 - director → ME
  • 17
    Chevin, Penn Street, Amersham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    605 GBP2022-01-31
    Officer
    2013-07-26 ~ 2017-01-25
    IIF 15 - director → ME
    2013-01-28 ~ 2017-01-25
    IIF 68 - secretary → ME
  • 18
    SHIPHAM VALVES LIMITED - 2020-10-02
    SHIPHAM & COMPANY, LIMITED - 2000-10-06
    WESSEX HEAT TREATMENTS LIMITED - 1989-01-20
    D Shed West Building 72 To 74 Humber Enterprise Park, Skua Road, Brough, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    613 GBP2022-12-31
    Officer
    2001-02-28 ~ 2004-05-28
    IIF 61 - secretary → ME
  • 19
    WARTSILA VALVES LIMITED - 2020-10-03
    HAMWORTHY VALVES LIMITED - 2012-04-19
    FLOW GROUP LIMITED - 2011-12-22
    FLOW INDUSTRIES LIMITED - 2005-03-01
    TATEM LIMITED - 2000-04-13
    TATEM INDUSTRIES LIMITED - 1995-03-10
    M.B.H.14 LIMITED - 1990-10-01
    Forvis Mazars Llp, One, St. Peters Square, Manchester
    Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    3,629,557 GBP2021-12-31
    Officer
    1999-03-26 ~ 2004-05-28
    IIF 37 - director → ME
    1999-10-04 ~ 2004-07-08
    IIF 63 - secretary → ME
  • 20
    PITCOMP 221 LIMITED - 2000-10-04
    318 Stratford Road, Shirley, Solihull, England
    Corporate (3 parents)
    Equity (Company account)
    18 GBP2023-12-31
    Officer
    2010-08-18 ~ 2019-01-17
    IIF 16 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.