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

Mr David Edward Price

    Related profiles found in government register
  • Mr David Edward Price
    British born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Admiral House, Waterfront East, Brierley Hill, DY5 1XG, England

      IIF 1
    • icon of address Finch House 28-30, Wolverhampton Road, Dudley, West Midlands, DY1 1DB, United Kingdom

      IIF 2 IIF 3
    • icon of address Finch House, 28-30 Wolverhampton Street, Dudley, DY1 1DB, England

      IIF 4
    • icon of address Finch House, 28-30 Wolverhampton Street, Dudley, West Midlands, DY1 1DB

      IIF 5 IIF 6 IIF 7
    • icon of address Finch House, 28-30 Wolverhampton Street, Dudley, West Midlands, DY1 1DB, United Kingdom

      IIF 9 IIF 10
    • icon of address Finch House, 28-30 Wolverhampton Street, Dudley West Midlands, DY1 1DB

      IIF 11
    • icon of address 2 Brunswick Gate, Pedmore, Stourbridge, West Midlands, DY8 2QA, United Kingdom

      IIF 12
    • icon of address Cox's Lane Garage, Old Hill, Warley, West Midlands, B64 5NU

      IIF 13
  • Price, David Edward
    British born in September 1947

    Resident in England

    Registered addresses and corresponding companies
  • Price, David Edward
    British accountant born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Brunswick Gate, Pedmore, Stourbridge, West Midlands, DY8 2QA

      IIF 42 IIF 43
  • Price, David Edward
    British chartered accountant born in September 1947

    Resident in England

    Registered addresses and corresponding companies
  • Price, David Edward
    British chartered accountants born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Brunswick Gate, Pedmore, Stourbridge, West Midlands, DY8 2QA

      IIF 75
  • Price, David Edward
    British director born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11-12 Hingley Street, Cradley Heath, West Midlands, B64 5LA, United Kingdom

      IIF 76
    • icon of address Finch House, 28-30 Wolverhampton Street, Dudley, West Midlands, DY1 1DB, England

      IIF 77
  • Price, David Edward
    British none born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Finch House, 28-30 Wolverhampton Street, Dudley, West Midlands, DY1 1DB, United Kingdom

      IIF 78
  • Price, David Edward
    British chartered accountant born in September 1947

    Registered addresses and corresponding companies
    • icon of address Whispering Pines 210 Worcester Road, Stoke Heath, Bromsgrove, Worcestershire, B61 7HZ

      IIF 79 IIF 80
  • Price, David Edward
    British

    Registered addresses and corresponding companies
    • icon of address 2 Brunswick Gate, Pedmore, Stourbridge, West Midlands, DY8 2QA

      IIF 81
  • Price, David Edward
    British accountant

    Registered addresses and corresponding companies
    • icon of address 2 Brunswick Gate, Pedmore, Stourbridge, West Midlands, DY8 2QA

      IIF 82
  • Price, David Edward
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Whispering Pines 210 Worcester Road, Stoke Heath, Bromsgrove, Worcestershire, B61 7HZ

      IIF 83
  • Price, David Edward

    Registered addresses and corresponding companies
    • icon of address Whispering Pines 210 Worcester Road, Stoke Heath, Bromsgrove, Worcestershire, B61 7HZ

      IIF 84
child relation
Offspring entities and appointments
Active 47
  • 1
    PRICE PEARSON KIDDERMINSTER LIMITED - 2017-04-04
    FINCH HOUSE HOLDINGS LIMITED - 2012-11-12
    icon of address Admiral House, Waterfront East, Brierley Hill, West Midlands, England
    Active Corporate (7 parents)
    Equity (Company account)
    319,631 GBP2024-09-30
    Officer
    icon of calendar 2025-10-06 ~ now
    IIF 15 - Director → ME
  • 2
    icon of address 6 Church Street, Kidderminster, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-05-15 ~ now
    IIF 41 - Director → ME
  • 3
    CCO THEATRICAL LIMITED - 2012-05-11
    CITY CONCERT THEATRICAL LIMITED - 2004-10-05
    icon of address Finch House, 28-30 Wolverhampton Street, Dudley West Midlands
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    713 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-05-26 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 4
    icon of address Finch House, 28-30 Wolverhampton Street, Dudley, West Midlands, England
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2024-12-11 ~ now
    IIF 36 - Director → ME
  • 5
    SHIELD TRAINING LIMITED - 2007-04-11
    SURACH LIMITED - 2004-01-08
    icon of address Finch House, 28/30 Wolverhampton Street, Dudley, West Midlands
    Active Corporate (5 parents)
    Cash at bank and in hand (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2002-10-31 ~ now
    IIF 24 - Director → ME
  • 6
    icon of address Finch House, 28-30 Wolverhampton Street, Dudley, England
    Active Corporate (3 parents)
    Equity (Company account)
    -57,385 GBP2024-09-30
    Officer
    icon of calendar 2016-10-01 ~ now
    IIF 17 - Director → ME
  • 7
    EMMA JAYNE ENTERPRISES LIMITED - 2017-07-31
    icon of address Finch House, 28-30 Wolverhampton Street, Dudley, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2015-03-11 ~ now
    IIF 39 - Director → ME
  • 8
    icon of address Finch House 28-30 Wolverhampton Road, Dudley, West Midlands, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-12-17 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-12-17 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 9
    AUTO CONTRACTS LIMITED - 2004-04-05
    BANDMOD LIMITED - 1996-06-12
    icon of address Finch House, 28-30 Wolverhampton Street, Dudley, West Midlands
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,408,406 GBP2024-03-31
    Officer
    icon of calendar 1996-06-04 ~ now
    IIF 20 - Director → ME
  • 10
    icon of address Finch House, 28-30 Wolverhampton Street, Dudley, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2012-04-05 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-04-05 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 11
    PRICE PEARSON SOFTWARE LIMITED - 2011-03-04
    icon of address Finch House, 28-30 Wolverhampton Street, Dudley, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2010-04-06 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Finch House, 28-30 Wolverhampton Street, Dudley, West Midlands, United Kingdom
    Active Corporate (6 parents, 7 offsprings)
    Equity (Company account)
    3,519 GBP2024-09-30
    Officer
    icon of calendar 2019-05-08 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-09-25 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 13
    ACCOUNTSHIELD LIMITED - 2005-04-26
    icon of address Finch House, 28-30 Wolverhampton Street, Dudley, West Midlands
    Active Corporate (7 parents, 4 offsprings)
    Equity (Company account)
    869,643 GBP2024-09-30
    Officer
    icon of calendar 2006-06-29 ~ now
    IIF 31 - Director → ME
  • 14
    TAXSHIELD LIMITED - 1997-11-14
    icon of address Finch House, 28/30,wolverhampton Street, Dudley, West Midlands.
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 56 - Director → ME
  • 15
    icon of address Finch House, 28-30 Wolverhampton Street, Dudley, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2022-05-16 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-05-16 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 16
    icon of address Finch House, 28-30 Wolverhampton Street, Dudley, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-09-29 ~ dissolved
    IIF 65 - Director → ME
  • 17
    icon of address Finch House, 28-30 Wolverhampton Street, Dudley, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-05-31 ~ dissolved
    IIF 67 - Director → ME
  • 18
    SHIELD PRODUCTS LIMITED - 2009-01-06
    E-DOC SOLUTIONS LIMITED - 1999-10-13
    icon of address Finch House, 28-30 Wolverhampton Street, Dudley, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    118 GBP2024-03-31
    Officer
    icon of calendar 1999-07-19 ~ now
    IIF 27 - Director → ME
  • 19
    icon of address Finch House, 28-30 Wolverhampton Street, Dudley, West Midlands
    Active Corporate (4 parents)
    Cash at bank and in hand (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2003-12-04 ~ now
    IIF 30 - Director → ME
  • 20
    icon of address Finch House, 28-30 Wolverhampton Street, Dudley, West Midlands
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1999-09-29 ~ now
    IIF 34 - Director → ME
  • 21
    icon of address Finch House, 28-30 Wolverhampton Street, Dudley, West Midlands
    Active Corporate (5 parents)
    Cash at bank and in hand (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2017-04-13 ~ now
    IIF 23 - Director → ME
  • 22
    SHIELD LEGAL LIMITED - 2022-04-07
    PRICE PEARSON WILLS AND PROBATE LIMITED - 2023-08-15
    icon of address Finch House, 28-30 Wolverhampton Street, Dudley, West Midlands
    Active Corporate (8 parents)
    Officer
    icon of calendar 2015-07-15 ~ now
    IIF 32 - Director → ME
  • 23
    PRIPEAR TWELVE LIMITED - 2011-03-04
    icon of address Finch House, 28-30 Wolverhampton Street, Dudley, West Midlands
    Active Corporate (4 parents)
    Cash at bank and in hand (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2012-02-29 ~ now
    IIF 29 - Director → ME
  • 24
    icon of address Admiral House, Waterfront East, Brierley Hill, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-08 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-10-08 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address Finch House, 28-30 Wolverhampton Street, Dudley, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-27 ~ dissolved
    IIF 51 - Director → ME
  • 26
    icon of address Cox's Lane Garage, Old Hill, Warley, West Midlands
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,860 GBP2016-06-30
    Person with significant control
    icon of calendar 2017-04-26 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Finch House, 28-30 Wolverhampton Street, Dudley, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-17 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2017-06-17 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address Finch House, 28-30 Wolverhampton Street, Dudley, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-17 ~ dissolved
    IIF 53 - Director → ME
  • 29
    E-MAILSHIELD LIMITED - 2006-03-14
    NINE I.T. LIMITED - 2009-01-06
    icon of address Finch House, 28-30 Wolverhampton Street, Dudley, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    865 GBP2024-09-30
    Officer
    icon of calendar 2000-12-20 ~ now
    IIF 28 - Director → ME
  • 30
    icon of address Finch House, 28-30 Wolverhampton Street, Dudley, West Midlands
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-08-26 ~ dissolved
    IIF 78 - Director → ME
  • 31
    icon of address Finch House, 28-30 Wolverhampton Street, Dudley, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-12 ~ dissolved
    IIF 47 - Director → ME
  • 32
    icon of address Finch House, 28-30 Wolverhampton Street, Dudley, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-08-31 ~ now
    IIF 18 - Director → ME
  • 33
    icon of address Finch House, 28-30 Wolverhampton Street, Dudley, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-05-13 ~ dissolved
    IIF 66 - Director → ME
  • 34
    icon of address Finch House, 28-30 Wolverhampton Street, Dudley, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 58 - Director → ME
  • 35
    icon of address Finch House, 28-30 Wolverhampton Street, Dudley, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-06-09 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address Finch House, 28-30 Wolverhampton Street, Dudley, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 63 - Director → ME
  • 37
    icon of address Finch House, 28-30 Wolverhampton Street, Dudley,west Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 59 - Director → ME
  • 38
    KEYSCAPE DATA PRODUCTS LIMITED - 1997-11-14
    P.M.S. (COMPUTING) LIMITED - 1997-03-18
    icon of address Finch House, 28-30,wolverhampton Street, Dudley, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    -104 GBP2024-03-31
    Officer
    icon of calendar 1993-04-05 ~ now
    IIF 40 - Director → ME
  • 39
    icon of address Finch House, 28-30 Wolverhampton Street, Dudley, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-22 ~ dissolved
    IIF 70 - Director → ME
    icon of calendar 2007-02-26 ~ dissolved
    IIF 81 - Secretary → ME
  • 40
    TAXWISE (GROUP) LIMITED - 1997-05-16
    icon of address Finch House, 28/30 Wolverhampton Street, Dudley, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-22 ~ dissolved
    IIF 72 - Director → ME
  • 41
    icon of address Finch House, 28/30 Wolverhampton Street, Dudley, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    443 GBP2024-03-31
    Officer
    icon of calendar 2002-04-01 ~ now
    IIF 19 - Director → ME
  • 42
    icon of address 11-12 Hingley Street, Cradley Heath, West Midlands, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-08-05 ~ dissolved
    IIF 76 - Director → ME
  • 43
    icon of address Finch House, 28-30 Wolverhampton Street, Dudley, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2010-12-22 ~ now
    IIF 22 - Director → ME
  • 44
    icon of address Finch House, 28-30 Wolverhampton Street, Dudley, West Midlands
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    681,942 GBP2024-09-30
    Officer
    icon of calendar 2003-12-23 ~ now
    IIF 25 - Director → ME
  • 45
    icon of address Finch House, 28-30 Wolverhampton Street, Dudley, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2018-10-29 ~ now
    IIF 38 - Director → ME
  • 46
    Company number 07244825
    Non-active corporate
    Officer
    icon of calendar 2010-05-06 ~ now
    IIF 74 - Director → ME
  • 47
    Company number 07247180
    Non-active corporate
    Officer
    icon of calendar 2010-05-10 ~ now
    IIF 73 - Director → ME
Ceased 25
  • 1
    TAXPROTECTOR LIMITED - 2010-03-22
    icon of address Irving House, 47 Frederick Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,624 GBP2017-03-31
    Officer
    icon of calendar ~ 2007-12-06
    IIF 61 - Director → ME
  • 2
    PRICE PEARSON KIDDERMINSTER LIMITED - 2017-04-04
    FINCH HOUSE HOLDINGS LIMITED - 2012-11-12
    icon of address Admiral House, Waterfront East, Brierley Hill, West Midlands, England
    Active Corporate (7 parents)
    Equity (Company account)
    319,631 GBP2024-09-30
    Officer
    icon of calendar 2012-02-29 ~ 2017-03-31
    IIF 49 - Director → ME
  • 3
    MORFIS ONE HUNDRED AND THIRTY SEVEN LIMITED - 2004-02-24
    M & M TIMBER LIMITED - 2014-01-22
    icon of address Sproseley Farm, Hopton Wafers, Kidderminster, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-03-01 ~ 2007-01-08
    IIF 75 - Director → ME
  • 4
    MEAUJO (344) LIMITED - 1997-09-12
    icon of address 23 Oakhill Avenue, Kidderminster, Worcestershire
    Active Corporate (4 parents)
    Equity (Company account)
    16 GBP2024-07-31
    Officer
    icon of calendar 2004-08-23 ~ 2011-07-07
    IIF 42 - Director → ME
    icon of calendar 2004-08-23 ~ 2011-07-07
    IIF 82 - Secretary → ME
  • 5
    MEDICAL MANAGEMENT SERVICES LIMITED - 2012-04-19
    icon of address 8 Mill House Units, Elgar Business Centre, Hallow, Worcestershire
    Active Corporate (1 parent)
    Equity (Company account)
    1,118,252 GBP2024-03-31
    Officer
    icon of calendar 1996-07-29 ~ 1997-01-13
    IIF 80 - Director → ME
  • 6
    TICKERTAPE LIMITED - 2000-06-27
    CCO HOLDINGS LIMITED - 2012-05-11
    icon of address Finch House, 28-30 Wolverhampton Street, Dudley, West Midlands
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,601 GBP2024-03-31
    Officer
    icon of calendar 2002-02-06 ~ 2005-02-11
    IIF 55 - Director → ME
  • 7
    icon of address 3000a Parkway, Whiteley, Hampshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -112,734 GBP2023-12-31
    Officer
    icon of calendar 2018-08-17 ~ 2020-04-20
    IIF 44 - Director → ME
  • 8
    VIDEOTAX LIMITED - 2012-06-11
    icon of address Finch House, 28/30 Wolverhampton Street, Dudley, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    124 GBP2024-09-30
    Officer
    icon of calendar 2010-12-22 ~ 2011-12-07
    IIF 71 - Director → ME
  • 9
    CENTRAPHARM LIMITED - 2005-10-11
    DERMA UK LIMITED - 2005-08-30
    CENTRAPHARM LIMITED - 2005-07-22
    HIGHWOOD DESIGN AND TECHNOLOGY LIMITED - 2001-04-05
    INSIGHT DESIGN AND TECHNOLOGY LIMITED - 1998-01-12
    icon of address Toffee Factory, Unit S20 Lower Steenbergs Yard, Quayside, Ouseburn, Walker Road, Newcastle Upon Tyne, Tyne & Wear, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2,005,590 GBP2024-12-31
    Officer
    icon of calendar 2005-07-20 ~ 2009-09-04
    IIF 43 - Director → ME
  • 10
    AUTO CONTRACTS LIMITED - 2004-04-05
    BANDMOD LIMITED - 1996-06-12
    icon of address Finch House, 28-30 Wolverhampton Street, Dudley, West Midlands
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,408,406 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-05-17 ~ 2024-12-19
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    HARROD & GALL LIMITED - 1989-06-30
    icon of address 2 Priory House, Priory Road, Dudley, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -127,135 GBP2018-09-30
    Officer
    icon of calendar 2004-10-01 ~ 2016-05-20
    IIF 52 - Director → ME
  • 12
    HGR INSURANCE BROKERS LTD. - 2015-03-17
    HARROD GALL & ROGERS LIMITED - 1994-05-11
    STEWART AND ROGERS (INSURANCE BROKERS) LIMITED - 1989-05-16
    icon of address Bamnfords Trust House, 85-89 Colmore Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-01 ~ 2016-05-20
    IIF 50 - Director → ME
  • 13
    ACCOUNTSHIELD LIMITED - 2005-04-26
    icon of address Finch House, 28-30 Wolverhampton Street, Dudley, West Midlands
    Active Corporate (7 parents, 4 offsprings)
    Equity (Company account)
    869,643 GBP2024-09-30
    Officer
    icon of calendar 1997-05-07 ~ 2005-02-11
    IIF 69 - Director → ME
  • 14
    icon of address Sproseley Farm, Hopton Wafers, Kidderminster, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-23 ~ 2007-01-08
    IIF 64 - Director → ME
  • 15
    EXML SYSTEMS LIMITED - 2007-11-21
    icon of address C/o Enterprise Ventures, Preston Technology Centre, Marsh Lane, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-04-01 ~ 2003-04-04
    IIF 62 - Director → ME
  • 16
    icon of address Finch House, 28-30 Wolverhampton Street, Dudley, West Midlands, England
    Active Corporate (4 parents)
    Cash at bank and in hand (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-06-16 ~ 2025-09-30
    IIF 77 - Director → ME
  • 17
    icon of address Finch House 28-30 Wolverhampton Road, Dudley, West Midlands, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-12-16 ~ 2025-09-30
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2024-12-16 ~ 2025-09-30
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    DALTONSTONE LIMITED - 1988-02-03
    icon of address Finch House, 28-30 Wolverhampton Street, Dudley, West Midlands
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    449,470 GBP2025-03-31
    Officer
    icon of calendar ~ 2025-09-30
    IIF 48 - Director → ME
  • 19
    SHIELD LEGAL LIMITED - 2022-04-07
    PRICE PEARSON WILLS AND PROBATE LIMITED - 2023-08-15
    icon of address Finch House, 28-30 Wolverhampton Street, Dudley, West Midlands
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2016-07-14 ~ 2025-09-30
    IIF 5 - Has significant influence or control OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    AUDITSHIELD LIMITED - 2005-03-01
    icon of address Absolute Apparel, Racecourse Road, Wolverhampton, West Midlands, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1997-05-07 ~ 2005-02-17
    IIF 57 - Director → ME
  • 21
    icon of address Unit 26 Meadow Mill Industrial Estate, Dixon Street, Kidderminster, Worcs, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    37,107 GBP2024-03-31
    Officer
    icon of calendar 2013-03-14 ~ 2017-03-28
    IIF 46 - Director → ME
  • 22
    HARROD, GALL & TANNER LIMITED - 1989-05-16
    SPIRALGAP LIMITED - 1987-10-02
    icon of address 2 Priory House, Priory Road, Dudley, West Midlands, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,506 GBP2016-09-30
    Officer
    icon of calendar 2004-10-01 ~ 2016-09-08
    IIF 60 - Director → ME
  • 23
    icon of address Mrs Jilly Cosgrove, 23 Ludgate Hill, Birmingham
    Active Corporate (4 parents)
    Officer
    icon of calendar 1991-12-16 ~ 1997-04-23
    IIF 79 - Director → ME
    icon of calendar 1991-12-16 ~ 1997-04-23
    IIF 84 - Secretary → ME
  • 24
    KEYSCAPE DATA PRODUCTS LIMITED - 1997-11-14
    P.M.S. (COMPUTING) LIMITED - 1997-03-18
    icon of address Finch House, 28-30,wolverhampton Street, Dudley, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    -104 GBP2024-03-31
    Officer
    icon of calendar 1993-04-05 ~ 1993-04-09
    IIF 83 - Secretary → ME
  • 25
    icon of address Sproseley Farm, Hopton Wafers, Kidderminster, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-07-22 ~ 2007-01-08
    IIF 68 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.