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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Shaw, Jason Colin

    Related profiles found in government register
  • Shaw, Jason Colin
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • F4 Hagley Court South, Level Street, Brierley Hill, DY5 1XE, England

      IIF 1
    • Unit 7h, Waterfall Lane Trading Estate, Cradley Heath, B64 6PU, England

      IIF 2 IIF 3
    • 24, Wolverhampton Street, Dudley, West Midlands, DY1 1DB, United Kingdom

      IIF 4
  • Shaw, Jason Colin
    British accountant born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • F4, Hagley Court South, Level Street, The Waterfront, Brierley Hill, West Midlands, DY5 1XE, England

      IIF 5
    • 129, Barrs Road, Cradley Heath, West Midlands, B64 7EZ, United Kingdom

      IIF 6
    • Unit 5, Broadwyn Trading Estate, Waterfall Lane, Cradley Heath, West Midlands, B64 6PS, England

      IIF 7
    • 24, Wolverhampton Street, Dudley, West Midlands, DY1 1DB, United Kingdom

      IIF 8 IIF 9
    • 4th Floor Allan House, 10 John Princes Street, London, W1G 0AH, United Kingdom

      IIF 10
    • Lynton House 7-12, Lynton House, 7-12 Tavistock Square, London, WC1H 9LT

      IIF 11
    • Pure Office, Broadwell Road, Oldbury, West Midlands, B69 4BY, England

      IIF 12
    • M & S Alloys Ltd, Pleasant Street, West Bromwich, West Midlands, B70 7DP, England

      IIF 13
  • Shaw, Jason Colin
    British company director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • F4 Hagley Court South, Level Street, Brierley Hill, DY5 1XE, England

      IIF 14
    • 23, Wolverhampton Street, Dudley, West Midlands, DY1 1DB, England

      IIF 15
  • Shaw, Jason Colin
    British director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • F4 Hagley Court South, The Waterfront, Level Street, Brierley Hill, West Midlands, DY5 1XE, England

      IIF 16
    • 24, Wolverhampton Street, Dudley, West Midlands, DY1 1DB, England

      IIF 17 IIF 18
    • Suite 2a, Maybrook House, Queensway, Halesowen, West Midlands, B63 4AH

      IIF 19
  • Shaw, Jason Colin
    English born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7h, Waterfall Lane Trading Estate, Cradley Heath, B64 6PU, England

      IIF 20
    • 377, High Street, West Bromwich, B70 9QW, England

      IIF 21 IIF 22
  • Shaw, Jason
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • F4 Hagley Court South, Level Street, Brierley Hill, DY5 1XE, England

      IIF 23
    • Unit 7h, Waterfall Lane Trading Estate, Cradley Heath, B64 6PU, England

      IIF 24
    • Jupiter Centre, Jupiter Centre. Floor 2, Wearfield Enterprise Park, Sunderland, Tyne And Wear, SR5 2TA, United Kingdom

      IIF 25
    • Jupiter Centre, Wearfield, Sunderland Enterprise Park, Sunderland, SR5 2TA, England

      IIF 26
  • Shaw, Jason
    British director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • Suite 48, 88-90 Hatton Garden, London, EC1N 8PN

      IIF 27
  • Mr Jason Colin Shaw
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • F4 Hagley Court South, Level Street, Brierley Hill, DY5 1XE, England

      IIF 28
    • F4, Hagley Court South, Level Street, The Waterfront, Brierley Hill, West Midlands, DY5 1XE, England

      IIF 29
    • F4 Hagley Court South, The Waterfront, Level St, Brierley Hill, West Midlands, DY5 1XE, England

      IIF 30
    • Unit 7h, Waterfall Lane Trading Estate, Cradley Heath, B64 6PU, England

      IIF 31 IIF 32 IIF 33
    • 203-204, Wolverhampton Street, Dudley, DY1 1ED, England

      IIF 34
    • 25, Engine Street, Oldbury, B69 4NL, England

      IIF 35
  • Mr Jason Shaw
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • F4 Hagley Court South, The Waterfront, Level Street, Brierley Hill, West Midlands, DY5 1XE, England

      IIF 36
    • Unit 5, Broadwyn Trading Estate, Waterfall Lane, Cradley Heath, West Midlands, B64 6PS

      IIF 37
    • Unit 7h, Waterfall Lane Trading Estate, Cradley Heath, B64 6PU, England

      IIF 38
    • Strelley Hall, Main Street, Nottingham, NG8 6PE

      IIF 39
    • Unit 7, Patrick Farm, Meriden Road, Hampton-in-arden, Solihull, West Midlands, B92 0LT, England

      IIF 40
    • Jupiter Centre, Jupiter Centre. Floor 2, Wearfield Enterprise Park, Sunderland, Tyne And Wear, SR5 2TA, United Kingdom

      IIF 41
    • Jupiter Centre, Wearfield, Sunderland Enterprise Park, Sunderland, SR5 2TA, England

      IIF 42
  • Shaw, Jason Colin
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7h Waterfall Trading Estate, Waterfall Lane, Cradley Heath, West Midlands, B64 6PU, England

      IIF 43
    • Unit 7h, Waterfall Lane Trading Estate, Cradley Heath, B64 6PU, England

      IIF 44 IIF 45
  • Shaw, Jason Colin
    British company director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Birmingham Business Park, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YS, England

      IIF 46
  • Shaw, Jason Colin
    British director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • F4 Hagley Court South, Level St, The Waterfront, Brierley Hill, West Midlands, DY5 1XE, United Kingdom

      IIF 47
    • F4 Hagley Court South, Level Street, The Waterfront, Brierley Hill, West Midlands, DY5 1XE, United Kingdom

      IIF 48 IIF 49
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 50
  • Shaw, Jason
    British accountant born in May 1980

    Resident in Uk

    Registered addresses and corresponding companies
    • 26 Maypole Close, Cradley Heath, West Midlands, B64 5AS

      IIF 51
    • 26, Maypole Close, Cradley Heath, West Midlands, B64 5AS, United Kingdom

      IIF 52
    • Building 73, Bay 4, Pensnett Trading Estate Kingswinford, Dudley, West Midlands, DY6 7PP, England

      IIF 53
  • Shaw, Jason
    British director born in May 1980

    Resident in Uk

    Registered addresses and corresponding companies
    • 26 Maypole Close, Cradley Heath, West Midlands, B64 5AS

      IIF 54 IIF 55
  • Mr Jason Colin Shaw
    English born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 377, High Street, West Bromwich, B70 9QW, England

      IIF 56
  • Shaw, Jason
    British businessman born in September 1969

    Registered addresses and corresponding companies
    • 8 Ragstone Court, Ditton, Aylesford, Kent, ME20 6AJ

      IIF 57
  • Shaw, Jason
    British security expert born in September 1969

    Registered addresses and corresponding companies
    • 8 Ragstone Court, Ditton, Aylesford, Kent, ME20 6AJ

      IIF 58
  • Shaw, Jason
    British director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Shaw, Jason
    British

    Registered addresses and corresponding companies
    • 26 Maypole Close, Cradley Heath, West Midlands, B64 5AS

      IIF 61 IIF 62
  • Shaw, Jason
    British businessman

    Registered addresses and corresponding companies
    • 8 Ragstone Court, Ditton, Aylesford, Kent, ME20 6AJ

      IIF 63
  • Mr Jason Colin Shaw
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Birmingham Business Park, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YS, England

      IIF 64
    • F4 Hagley Court South, Level St, The Waterfront, Brierley Hill, West Midlands, DY5 1XE, United Kingdom

      IIF 65
    • F4 Hagley Court South, Level Street, Brierley Hill, DY5 1XE, England

      IIF 66
    • F4 Hagley Court South, Level Street, The Waterfront, Brierley Hill, West Midlands, DY5 1XE, United Kingdom

      IIF 67 IIF 68
    • Unit 7h, Waterfall Lane Trading Estate, Cradley Heath, B64 6PU, England

      IIF 69
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 70
    • Unit 4, Wearfield, Sunderland Enterprise Park, Sunderland, SR5 2TA, England

      IIF 71
  • Mr Jason Shaw
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7h Waterfall Trading Estate, Waterfall Lane, Cradley Heath, West Midlands, B64 6PU, England

      IIF 72
    • Unit 7h, Waterfall Lane Trading Estate, Cradley Heath, B64 6PU, England

      IIF 73
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 74 IIF 75
  • Shaw, Jason

    Registered addresses and corresponding companies
    • 26 Maypole Close, Cradley Heath, West Midlands, B64 5AS

      IIF 76
child relation
Offspring entities and appointments 45
  • 1
    ACQUISITION 395116675 LIMITED - now
    COMPLETE RECRUITMENT RESOURCES LTD
    - 2016-12-01 08705339
    30 Finsbury Street, London
    Dissolved Corporate (5 parents)
    Officer
    2013-09-25 ~ 2016-07-26
    IIF 18 - Director → ME
  • 2
    ALCOTT & ARGYLE LTD
    12949678
    Unit 7h Waterfall Lane Trading Estate, Cradley Heath, England
    Active Corporate (2 parents)
    Officer
    2021-10-21 ~ 2021-10-22
    IIF 1 - Director → ME
    2021-10-22 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2021-10-21 ~ 2021-10-22
    IIF 66 - Ownership of shares – 75% or more OE
    2021-10-22 ~ now
    IIF 73 - Ownership of shares – 75% or more OE
  • 3
    ALCOTT & ARGYLE MANAGEMENT LIMITED
    11258596
    Unit 7h Waterfall Lane Trading Estate, Cradley Heath, England
    Active Corporate (2 parents)
    Officer
    2018-03-16 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2018-03-16 ~ now
    IIF 33 - Has significant influence or control OE
  • 4
    ALEXANDER JACKSON LIMITED
    14497229
    Jupiter Centre Wearfield, Sunderland Enterprise Park, Sunderland, England
    Active Corporate (5 parents)
    Officer
    2023-02-13 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2023-02-13 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    ALLEN CHAMPION & SHAW LIMITED
    14408151
    Jupiter Centre Jupiter Centre. Floor 2, Wearfield Enterprise Park, Sunderland, Tyne And Wear, United Kingdom
    Active Corporate (5 parents)
    Officer
    2023-02-13 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2023-02-13 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    BUTTERCUPS DAY CARE NURSERY LTD
    08038054
    36 St. Kenelms Road, Romsley, Halesowen, England
    Active Corporate (5 parents)
    Officer
    2012-05-01 ~ 2013-07-04
    IIF 6 - Director → ME
  • 7
    CPS ACCOUNTING LTD
    07671751
    4th Floor Allan House, 10 John Princes Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2011-06-16 ~ 2014-07-01
    IIF 8 - Director → ME
    2014-07-01 ~ dissolved
    IIF 10 - Director → ME
  • 8
    DRACO CONSULTING SERVICES LIMITED
    06343469
    C/o, Poppleton & Appleby, Poppleton & Appleby, 34-35 Ludgate Hill, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    2007-11-20 ~ 2008-03-31
    IIF 62 - Secretary → ME
  • 9
    FIRSTFIX RECRUITMENT LTD
    07883655
    Strelley Hall, Main Street, Nottingham
    Active Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2021-06-21
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    GLOBAL OUTSOURCING LTD - now
    CIS MANAGERIAL SERVICES LIMITED
    - 2016-09-23 08408206
    3 Field Court, London
    Dissolved Corporate (4 parents)
    Officer
    2015-03-25 ~ 2016-02-10
    IIF 19 - Director → ME
  • 11
    GOLDGUARD MANAGEMENT LIMITED
    11259386
    F4 Hagley Court South, Level Street, Brierley Hill, England
    Dissolved Corporate (2 parents)
    Officer
    2018-03-16 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2018-03-16 ~ dissolved
    IIF 28 - Has significant influence or control OE
  • 12
    HARLEY BUILDING CONTRACTS LIMITED
    08618146
    1644 High Street, Knowle, Solihull, England
    Active Corporate (5 parents)
    Person with significant control
    2016-07-22 ~ 2017-07-01
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    HERITAGE UMBRELLA LTD
    - now 08691035
    HERITAGE CONSTRUCTION LTD
    - 2013-12-17 08691035
    30 Finsbury Street, London
    Dissolved Corporate (5 parents)
    Officer
    2013-12-01 ~ 2014-08-31
    IIF 15 - Director → ME
  • 14
    HOLTE GROUP LIMITED
    - now 09855409
    S J W CARPENTERS LIMITED - 2021-11-29
    Unit 7h Waterfall Lane Trading Estate, Cradley Heath, England
    Active Corporate (3 parents)
    Officer
    2022-04-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2022-04-01 ~ now
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 15
    JEFFRIES BLAKE DEAN ASSOCIATED LIMITED - now
    THE AMPERSAND PARTNERSHIP 2040 LTD - 2017-06-21
    SHAW BROTHERS CONSTRUCT. LTD
    - 2016-08-12 08372352 04485062
    International House Fairview Industrial Park, 16 Marsh Way, Rainham, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2013-01-23 ~ 2016-07-12
    IIF 16 - Director → ME
  • 16
    JSA ACCOUNTANTS LTD
    08564121
    F4 Hagley Court South The Waterfront, Level Street, Brierley Hill, West Midlands, England
    Active Corporate (1 parent)
    Officer
    2013-06-11 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-06-12 ~ now
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 17
    JSA ASSOCIATES LTD
    - now 04517681
    J. SHAW ACCOUNTANCY LIMITED
    - 2016-11-29 04517681
    F4, Hagley Court South Level Street, The Waterfront, Brierley Hill, West Midlands, England
    Dissolved Corporate (6 parents)
    Officer
    2002-08-22 ~ 2011-02-05
    IIF 51 - Director → ME
    2011-08-01 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2020-05-01 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
  • 18
    JSA CONSTRUCTION (UK) LIMITED
    - now 04975546
    ROBERT POOLE CONSTRUCTION LIMITED
    - 2014-04-10 04975546
    ROBERT POOLE ELECTRICAL & SECURITY LIMITED - 2005-10-10
    79 Caroline Street, Birmingham
    Liquidation Corporate (8 parents)
    Officer
    2012-02-28 ~ 2016-07-12
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-04-30
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 19
    JSA CORPORATE GROUP LTD
    15762681
    7h Waterfall Trading Estate, Waterfall Lane, Cradley Heath, West Midlands, England
    Active Corporate (1 parent)
    Officer
    2024-06-05 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2024-06-05 ~ now
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Ownership of voting rights - 75% or more OE
  • 20
    JSA CORPORATE LTD
    - now 12298004
    14 JCS LTD
    - 2024-05-21 12298004
    JSA CORPORATE LTD
    - 2023-05-11 12298004
    Unit 7h Waterfall Lane Trading Estate, Cradley Heath, England
    Active Corporate (1 parent)
    Officer
    2019-11-05 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2019-11-05 ~ now
    IIF 31 - Ownership of shares – 75% or more OE
  • 21
    JSA PRIVATE CHARTER LTD
    13578281
    F4 Hagley Court South Level St, The Waterfront, Brierley Hill, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-23 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2021-08-23 ~ dissolved
    IIF 65 - Ownership of shares – 75% or more OE
  • 22
    MET RECRUITMENT UK LTD
    - now 06558287 15516301
    MET UK LIMITED - 2011-11-03
    203-204 Wolverhampton Street, Dudley, England
    Active Corporate (10 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-10-01
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    MET STAFFING LTD
    13404300
    F4 Hagley Court South Level Street, The Waterfront, Brierley Hill, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-17 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2021-05-17 ~ dissolved
    IIF 67 - Ownership of shares – 75% or more OE
  • 24
    MILESTONES EDUCATION LTD
    12723032
    Birmingham Business Park Solihull Parkway, Birmingham Business Park, Birmingham, England
    Active Corporate (4 parents)
    Officer
    2021-07-09 ~ 2025-02-12
    IIF 46 - Director → ME
    Person with significant control
    2021-07-09 ~ 2024-08-05
    IIF 64 - Ownership of shares – More than 50% but less than 75% OE
  • 25
    PHOENIX OUTSOURCING LTD
    13270707
    F4 Hagley Court South Level Street, The Waterfront, Brierley Hill, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-16 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2021-03-16 ~ dissolved
    IIF 68 - Ownership of shares – 75% or more OE
  • 26
    PMC BUILDING SERVICES LTD - now
    PT PIPEWORK SERVCIES LIMITED
    - 2025-04-04 06440396
    16 Grazebrook Road, Dudley, West Midlands
    Active Corporate (2 parents)
    Officer
    2007-11-29 ~ 2011-01-27
    IIF 76 - Secretary → ME
  • 27
    RECEIPT TRACKER LIMITED
    09350155
    Unit 7h Waterfall Lane Trading Estate, Cradley Heath, England
    Active Corporate (4 parents)
    Officer
    2021-10-07 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2021-10-07 ~ now
    IIF 32 - Ownership of shares – 75% or more OE
  • 28
    SHAFTESBURY CASINO HOLDINGS LIMITED
    10068505
    377 High Street, West Bromwich, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2023-08-17 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2023-08-17 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    SHAFTESBURY CASINO LIMITED
    10071143
    377 High Street, West Bromwich, England
    Active Corporate (5 parents)
    Officer
    2023-08-17 ~ now
    IIF 21 - Director → ME
  • 30
    SHAW & SHAW FINANCIAL MANAGEMENT LTD
    08191824
    Cba Business Solutions Ltd 126, New Walk, Leicester
    Dissolved Corporate (2 parents)
    Officer
    2012-08-28 ~ 2013-06-09
    IIF 9 - Director → ME
  • 31
    SUMMERFIELD ALDRIDGE ASSOCIATES LTD
    10948113
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-09-06 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2017-09-06 ~ dissolved
    IIF 74 - Ownership of shares – 75% or more OE
  • 32
    SUMMERFIELD ALDRIDGE MANAGEMENT LTD
    10947259
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-09-05 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2017-09-05 ~ dissolved
    IIF 75 - Ownership of shares – 75% or more OE
  • 33
    SUPERIOR RECRUITMENT GROUP LIMITED
    - now 11568375
    TEAM E.P.G LTD - 2018-12-06
    Unit 4 Wearfield, Sunderland Enterprise Park, Sunderland, England
    Active Corporate (6 parents)
    Person with significant control
    2022-02-28 ~ now
    IIF 71 - Ownership of shares – More than 50% but less than 75% OE
  • 34
    SUREPAY ACCOUNTANTS LTD
    08194821
    Pure Office, Broadwell Road, Oldbury, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2012-08-29 ~ dissolved
    IIF 12 - Director → ME
  • 35
    TRILOGY CASINO LTD
    15028667
    20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-25 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2023-07-25 ~ dissolved
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
  • 36
    TRILOGY GROUP HOLDING LTD
    - now 14601806
    TRILOGY ROOFING HOLDING LTD
    - 2023-11-03 14601806
    Unit 7h Waterfall Lane Trading Estate, Cradley Heath, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2023-01-18 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2023-01-18 ~ 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
  • 37
    TRILOGY GROUP LIMITED
    - now 07420017
    TRILOGY ROOFING LIMITED
    - 2023-05-15 07420017
    C HICKMAN ROOFING AND MAINTENANCE SERVICES LTD - 2020-09-28
    Unit 7h Waterfall Lane Trading Estate, Cradley Heath, England
    Active Corporate (5 parents)
    Officer
    2024-07-12 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2021-03-15 ~ 2023-01-18
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    UK FIRE & SAFETY LIMITED
    06470601
    C/o Midwich Limited, Vinces Road, Diss, England
    Active Corporate (9 parents)
    Officer
    2008-01-11 ~ 2008-04-04
    IIF 61 - Secretary → ME
  • 39
    VISION OFFICE & PARTNERS LTD
    07457833
    Menzies Llp, Lynton House 7-12 Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    2010-12-02 ~ 2011-03-22
    IIF 53 - Director → ME
    2012-01-04 ~ dissolved
    IIF 11 - Director → ME
  • 40
    VISION OFFICE MANAGEMENT LIMITED
    06561385
    Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (4 parents)
    Officer
    2009-02-05 ~ 2011-05-11
    IIF 55 - Director → ME
    2008-04-10 ~ 2008-08-28
    IIF 54 - Director → ME
  • 41
    VISION SECURITY SERVICES LIMITED
    04183851
    Unit 4 Castle Road Technology Centre, Castle Road, Sittingbourne, Kent
    Active Corporate (4 parents)
    Officer
    2001-03-21 ~ 2008-04-26
    IIF 57 - Director → ME
    2001-03-21 ~ 2008-04-26
    IIF 63 - Secretary → ME
  • 42
    VISION SECURITY SYSTEMS LIMITED
    03207290
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (4 parents)
    Officer
    1996-06-04 ~ dissolved
    IIF 58 - Director → ME
  • 43
    VOGUE SOLUTIONS LTD
    07197261
    M & S Alloys Ltd, Pleasant Street, West Bromwich, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2011-05-16 ~ dissolved
    IIF 13 - Director → ME
    2010-03-22 ~ 2011-05-11
    IIF 52 - Director → ME
  • 44
    WEST MIDLAND METALS LTD
    09597900
    F4 Hagley Court South The Waterfront, Level Street, Brierley Hill, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2015-05-19 ~ 2016-07-12
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 45
    YOUR ACCOUNTANCY SOLUTIONS LIMITED
    - now 09252328
    YOUR ACCOUNTANCY SOLUTION LIMITED - 2014-10-10
    Third Floor, 112 Clerkenwell Road, London
    Dissolved Corporate (6 parents, 3 offsprings)
    Officer
    2016-04-06 ~ 2016-04-06
    IIF 27 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.