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

Tucker, David Andrew

    Related profiles found in government register
  • Tucker, David Andrew
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Tenby Street, Birmingham, B1 3EL, England

      IIF 1
    • 4, Tenby Street, Birmingham, B1 3EL, United Kingdom

      IIF 2
  • Tucker, David Andrew
    British accountant born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 251, Cleveland Street, Birkenhead, CH41 3SB, England

      IIF 3
    • 80, Caroline Street, Birmingham, B3 1UP, England

      IIF 4
    • The Tabernacle Chapel, Powys Terrace, Llanrhaeadr Ym Mochnant, Oswestry, SY10 0JS

      IIF 5
  • Tucker, David Andrew
    British company director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 251, Cleveland Street, Birkenhead, CH41 3SB, England

      IIF 6
    • 80, Caroline Street, Birmingham, B3 1UP, England

      IIF 7
    • 1, City Square, Leeds, LS1 2AL

      IIF 8
  • Tucker, David Andrew
    British director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 9
    • 80, Caroline Street, Birmingham, B3 1UP, England

      IIF 10 IIF 11
    • The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 12
    • The Tabernacle Chaple, Powys Terrace, Llanrhaeadr-ym-mochnant, Oswestry, SY10 0JT

      IIF 13
    • Unit 2 Offerton Barns Business Centre, Offerton Lane, Hindlip, Worcester, Worcestershire, WR3 8SX, United Kingdom

      IIF 14
  • Tucker, David
    British director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Star Live, Milton Road, Thurleigh, Bedford, MK44 2DF, England

      IIF 15
    • 80 Caroline Street, Birmingham, B3 1UP, England

      IIF 16
  • Tucker, David Andrew
    born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Baskerville House, Centenary Square, Birmingham, West Midlands, B1 2ND

      IIF 17
    • 43, Bayton Road, Exhall, Coventry, CV7 9EF, United Kingdom

      IIF 18
    • The Tabernacle Chapel Powys Terrace, Llanrhaeadr Ym Mochnant, Oswestry, SY10 0JS

      IIF 19
  • Tucker, David Andrew
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 2, Amber Way, Halesown, Birmingham, B62 8AY, United Kingdom

      IIF 20
    • 201-206 Alcester Street, Digbeth, Birmingham, B12 0NQ

      IIF 21
    • 4, Tenby Street, Birmingham, B1 3EL, England

      IIF 22 IIF 23
    • 80, Caroline Street, Birmingham, West Midlands, B3 1UP, United Kingdom

      IIF 24
    • Jasper Corporate Finance Ltd, 80 Caroline Street, Birmingham, B3 1UP, England

      IIF 25
    • 43 Bayton Road, Exhall, Coventry, West Midlands, CV7 9EF, United Kingdom

      IIF 26
    • 130, Old Street, London, EC1V 9BD, England

      IIF 27
    • Tabernacle Chapel Powys Terrace, Llanrhaeadr Ym Mochnant, Oswestry, SY10 0JS, United Kingdom

      IIF 28
    • The Tabernacle Chapel, Llanrhaeadr Ym Mochnant, Powys Terrace, Oswestry, SY10 0JS, England

      IIF 29 IIF 30
    • 22, Padgets Lane, Redditch, B98 0RB, England

      IIF 31 IIF 32 IIF 33
    • 22, Padgets Lane, Redditch, West Midlands, B98 0RB, England

      IIF 35
    • 22, Padgets Lane, South Moons Moat, Redditch, B98 0RB, England

      IIF 36 IIF 37
    • Minerva Lane Works, Minerva Lane, Walsall Street, Wolverhampton , WV1 3LU

      IIF 38
  • Tucker, David Andrew
    British accountant born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 156, C/o Regent Assay Limited, Great Charles Street Queensway, Birmingham, B3 3HN, England

      IIF 39
    • 80, Caroline Street, Birmingham, B3 1UP, United Kingdom

      IIF 40
    • 5 Argosy Court, Scimitar Way, Coventry, CV3 4GA, England

      IIF 41
    • 11th Floor, Landmark St Peter's Square, 1 Oxford St, Manchester, M1 4PB

      IIF 42 IIF 43
    • Star Live, Milton Road, Thurleigh, Bedford, MK44 2DF, United Kingdom

      IIF 44
  • Tucker, David Andrew
    British chairman born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • Edgbaston Priory Club, Sir Harrys Road, Edgbaston Priory, Birmingham, B15 2UZ, United Kingdom

      IIF 45
  • Tucker, David Andrew
    British chartered accountant born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 17, Knighton Drive, Sutton Coldfield, B74 4QP, England

      IIF 46 IIF 47
  • Tucker, David Andrew
    British director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
  • Tucker, David Andrew
    British born in September 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • 2, Amber Way, Halesown, Birmingham, B62 8AY, United Kingdom

      IIF 53
  • Mr David Andrew Tucker
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Tenby Street, Birmingham, B1 3EL, England

      IIF 54
    • 80, Caroline Street, Birmingham, B3 1UP

      IIF 55
  • Tucker, David Andrew
    British company director

    Registered addresses and corresponding companies
    • Tabernacle Chapel, Powys Terrace Llanrhaeadr Ym Mochnan, Oswestry, SY10 0JS

      IIF 56
    • The Tabernacle Chaple, Powys Terrace, Llanrhaeadr-ym-mochnant, Oswestry, SY10 0JT

      IIF 57 IIF 58 IIF 59
  • Mr David Andrew Tucker
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 4, Tenby Street, Birmingham, B1 3EL, England

      IIF 60 IIF 61
    • 80, Caroline Street, Birmingham, B3 1UP, United Kingdom

      IIF 62
    • 80, Caroline Street, Birmingham, West Midlands, B3 1UP, United Kingdom

      IIF 63 IIF 64
    • Edgbaston Priory Club, Sir Harrys Road, Birmingham, B15 2UZ, United Kingdom

      IIF 65
    • Jasper Corporate Finance Ltd, 80 Caroline Street, Birmingham, B3 1UP, England

      IIF 66
    • 130, Old Street, London, EC1V 9BD, England

      IIF 67
    • 11th Floor, Landmark St Peter's Square, 1 Oxford St, Manchester, M1 4PB

      IIF 68
    • Tabernacle Chapel Powys Terrace, Llanrhaeadr Ym Mochnant, Oswestry, SY10 0JS, United Kingdom

      IIF 69
    • 22, Padgets Lane, Redditch, B98 0RB, England

      IIF 70
    • 22, Padgets Lane, Redditch, West Midlands, B98 0RB, England

      IIF 71
    • 17, Knighton Drive, Sutton Coldfield, B74 4QP, England

      IIF 72
  • Tucker, David Andrew

    Registered addresses and corresponding companies
    • 80, Caroline Street, Birmingham, B3 1UP, England

      IIF 73 IIF 74
    • 80, Caroline Street, Birmingham, West Midlands, B3 1UP, United Kingdom

      IIF 75
    • Tabernacle Chapel, Powys Terrace Llanrhaeadr Ym Mochnan, Oswestry, SY10 0JS

      IIF 76
    • The Tabernacle Chapel, Llanrhaeadr Ym Mochnant, Oswestry, Shropshire, SY10 0JS, United Kingdom

      IIF 77 IIF 78
  • Mr David Andrew Tucker
    British born in September 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • 2, Amber Way, Halesown, Birmingham, B62 8AY, United Kingdom

      IIF 79
child relation
Offspring entities and appointments 59
  • 1
    05471427 LTD - now
    AWS ELECTRONICS (STONE) LTD - 2012-12-11
    INSTEM TECHNOLOGY SERVICES LIMITED
    - 2008-07-28 05471427
    GRINDCO 481 LIMITED - 2005-09-27
    Unit 2 Offerton Barns Business Centre, Offerton Lane, Hindlip, Worcestershire, United Kingdom
    Dissolved Corporate (12 parents)
    Officer
    2007-07-31 ~ 2007-10-01
    IIF 59 - Secretary → ME
  • 2
    360 CREATIVE GROUP HOLDINGS LIMITED
    - now 07038440
    HAMSARD 3190 LIMITED
    - 2010-04-15 07038440 07038450... (more)
    Earls Court Exhibition Centre, Warwick Road, London, United Kingdom
    Dissolved Corporate (10 parents)
    Officer
    2010-03-12 ~ 2011-10-03
    IIF 5 - Director → ME
  • 3
    AEGH LTD - now
    AWS ELECTRONICS GH (2008) LTD
    - 2012-11-06 06548022
    AWS ELECTRONICS GROUP HOLDINGS LIMITED
    - 2008-10-13 06548022
    1 City Square, Leeds
    Dissolved Corporate (5 parents)
    Officer
    2008-03-28 ~ 2009-04-20
    IIF 13 - Director → ME
  • 4
    AIR END REPAIR LIMITED
    - now 07744765
    HICORP 115 LIMITED
    - 2011-12-13 07744765 07576943... (more)
    Smethwick Works, Unit 9, Spring Road, Birmingham, England
    Active Corporate (9 parents)
    Equity (Company account)
    185,738 GBP2024-12-31
    Officer
    2011-08-18 ~ 2013-03-06
    IIF 10 - Director → ME
  • 5
    ASSAY ADVISORY LIMITED
    - now 07453404
    REGENT ASSAY ADVISORY LIMITED
    - 2020-01-07 07453404
    ASSAY ADVISORY (UK) LIMITED
    - 2019-08-29 07453404
    ASSAY ADVISORY LIMITED - 2013-04-24
    4385, 07453404 - Companies House Default Address, Cardiff
    Dissolved Corporate (12 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2019-03-01 ~ dissolved
    IIF 39 - Director → ME
  • 6
    ASSAY CORPORATE FINANCE LIMITED
    - now 04038367
    REGENT ASSAY LIMITED
    - 2024-09-06 04038367
    ASSAY CORPORATE FINANCE LIMITED
    - 2019-04-09 04038367
    BUCKINGHAM CORPORATE FINANCE LTD - 2013-04-10
    4 Tenby Street, Birmingham, England
    Active Corporate (14 parents, 5 offsprings)
    Equity (Company account)
    -111,853 GBP2024-12-31
    Officer
    2018-09-14 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2020-10-01 ~ 2024-09-05
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    AUXILIUM EQUITY LIMITED
    15371501
    4 Tenby Street, Birmingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    14,803 GBP2024-12-31
    Officer
    2023-12-27 ~ now
    IIF 2 - Director → ME
  • 8
    AWS GROUP HOLDINGS LTD
    - now 06526542
    BROOMCO (4139) LIMITED
    - 2008-10-13 06526542 03218563... (more)
    1 City Square, Leeds
    Dissolved Corporate (4 parents)
    Officer
    2008-09-15 ~ dissolved
    IIF 8 - Director → ME
  • 9
    BEAUTIFUL BRANDS GROUP LIMITED
    15807504
    43 Bayton Road Exhall, Coventry, West Midlands, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2024-06-28 ~ now
    IIF 26 - Director → ME
  • 10
    BEAUTIFUL BRANDS INVESTMENTS LLP
    OC379824 08169672
    43 Bayton Road, Exhall, Coventry
    Dissolved Corporate (6 parents)
    Current Assets (Company account)
    1,842 GBP2017-12-31
    Officer
    2012-10-31 ~ dissolved
    IIF 18 - LLP Designated Member → ME
  • 11
    BIRMINGHAM INDUSTRIAL THERAPY ASSOCIATION LIMITED
    00748773
    201-206 Alcester Street, Digbeth, Birmingham
    Active Corporate (48 parents)
    Officer
    2021-02-15 ~ now
    IIF 21 - Director → ME
  • 12
    CEMGRAFT LIMITED
    03679312
    Aws Electronics Ltd, Croft Road Industrial Estate, Newcastle, Staffordshire
    Dissolved Corporate (12 parents)
    Officer
    2006-11-23 ~ 2006-12-12
    IIF 58 - Secretary → ME
    2007-07-31 ~ 2007-10-01
    IIF 56 - Secretary → ME
  • 13
    CROSSHALL ENGINEERING LIMITED
    - now 04048592
    NEONSPORT LIMITED - 2000-09-22
    C/o Duff And Phelps Ltd The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (10 parents)
    Officer
    2015-10-21 ~ dissolved
    IIF 7 - Director → ME
  • 14
    DPG PROPERTY LIMITED
    10257044
    80 Caroline Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-29 ~ dissolved
    IIF 16 - Director → ME
  • 15
    ECO SUSTAIN LIMITED
    16360974
    7-8 Westgate Trading Estate, Aldridge, Walsall, West Midlands, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2025-10-22 ~ now
    IIF 29 - Director → ME
  • 16
    EDGBASTON PRIORY CLUB (PROPERTY) LIMITED
    07349013
    The Edgbaston Priory Club Sir Harry's Road, Edgbaston, Birmingham
    Active Corporate (8 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2018-02-15 ~ 2020-08-01
    IIF 45 - Director → ME
    Person with significant control
    2018-02-15 ~ 2020-08-01
    IIF 65 - Has significant influence or control OE
  • 17
    ENSCO 1067 LIMITED
    08991409 09180242... (more)
    163 Darley Green Road, Knowle, Solihull, England
    Active Corporate (13 parents, 4 offsprings)
    Equity (Company account)
    -33,206 GBP2024-06-30
    Officer
    2014-10-29 ~ 2015-12-31
    IIF 74 - Secretary → ME
  • 18
    EVOQUE GROUP LIMITED
    - now 09151348
    EVOQUE CLAIMS & APPRAISALS LIMITED - 2019-09-18
    7-8 Westgate Trading Estate, Westgate, Aldridge, Walsall, West Midlands, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    669,504 GBP2024-12-31
    Officer
    2025-10-22 ~ now
    IIF 30 - Director → ME
  • 19
    GALLITO GROUP LIMITED
    13027497
    11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2021-01-13 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2021-01-13 ~ dissolved
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    GALLITO LIMITED
    01303110
    11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (12 parents)
    Equity (Company account)
    567,154 GBP2018-09-30
    Officer
    2021-02-28 ~ dissolved
    IIF 43 - Director → ME
  • 21
    H G REWINDS LIMITED
    08911097
    C/o Duff & Phelps Ltd, The Chancery 58 Spring Gardens, Manchester
    Dissolved Corporate (3 parents, 5 offsprings)
    Officer
    2014-02-25 ~ dissolved
    IIF 12 - Director → ME
  • 22
    HICORP 116 LIMITED
    07821438 07526458... (more)
    80 Caroline Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2011-10-25 ~ dissolved
    IIF 11 - Director → ME
  • 23
    HULME AND GIBSON LIMITED
    00914978
    Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (8 parents)
    Officer
    2014-03-14 ~ dissolved
    IIF 9 - Director → ME
  • 24
    IDE VISION LIMITED
    13030037
    Lodge Way, Portskewett, Caldicot, South Wales, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    -25,252 GBP2024-12-31
    Officer
    2021-01-14 ~ 2021-12-16
    IIF 41 - Director → ME
  • 25
    INCAP ELECTRONICS GROUP UK LTD - now
    AWS ELECTRONICS GROUP LIMITED
    - 2020-04-20 05626347
    COBCO 721 LIMITED
    - 2006-08-04 05626347 05843273... (more)
    Incap Holdings Uk, Croft Road Industrial Estate, Newcastle, England
    Dissolved Corporate (11 parents, 1 offspring)
    Officer
    2005-12-20 ~ 2012-10-24
    IIF 14 - Director → ME
  • 26
    INCAP ELECTRONICS UK LTD - now
    AWS ELECTRONICS LIMITED
    - 2020-04-20 03282255
    CLAYMOSS LIMITED - 2000-07-26
    OFFSHELF 236 LTD - 1997-02-28
    Incap Holdings Uk, Croft Road Industrial Estate, Newcastle, England
    Active Corporate (17 parents)
    Officer
    2007-07-31 ~ 2007-10-01
    IIF 76 - Secretary → ME
  • 27
    JANTEC ELECTRONIC SERVICES LIMITED
    - now 01535793
    JANTEC ELECTRICAL SERVICES LIMITED - 2006-10-10
    JANORHURST (HOLDINGS) LIMITED - 2006-09-11
    Aws Electronics Ltd, Croft Road Industrial Estate, Newcastle, Staffordshire
    Dissolved Corporate (7 parents)
    Officer
    2007-07-31 ~ 2007-10-01
    IIF 57 - Secretary → ME
  • 28
    JASPER CF LIMITED
    - now 07355531
    CASTLEGATE 627 LIMITED
    - 2010-11-17 07355531 07355545... (more)
    4 Tenby Street, Birmingham, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -45,788 GBP2024-12-31
    Officer
    2010-10-15 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    JASPER CORPORATE FINANCE LLP
    OC302650
    80 Caroline Street, Birmingham, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2007-08-01 ~ 2010-11-30
    IIF 19 - LLP Designated Member → ME
  • 30
    JASPER DEVELOPMENT CAPITAL LLP
    OC360897
    80 Caroline Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    2011-07-18 ~ dissolved
    IIF 17 - LLP Designated Member → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    JASPER PRIVATE EQUITY INVESTMENTS LIMITED
    15114614 10389402
    4 Tenby Street, Birmingham, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    21,631 GBP2024-12-31
    Officer
    2023-09-05 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2023-09-05 ~ 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 directors OE
  • 32
    JASPER PRIVATE EQUITY LIMITED
    10389402 15114614
    4 Tenby Street, Birmingham, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    87,201 GBP2024-12-31
    Officer
    2016-09-22 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-09-22 ~ now
    IIF 66 - Has significant influence or control OE
  • 33
    JPE HNW LIMITED
    14418626
    17 Knighton Drive, Sutton Coldfield, England
    Dissolved Corporate (3 parents)
    Officer
    2022-10-14 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2022-10-14 ~ dissolved
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    JPE INVESTMENTS 35 LIMITED
    11996491 10335704
    156 C/o Regent Assay Limited, Great Charles Street Queensway, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2019-05-15 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2019-05-15 ~ dissolved
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
  • 35
    JPE INVESTMENTS LIMITED
    - now 10335704 11996491
    MULLER GROUP HOLDINGS LIMITED
    - 2017-02-07 10335704
    22 Padgets Lane, Redditch, England
    Active Corporate (10 parents, 3 offsprings)
    Equity (Company account)
    727,632 GBP2024-03-31
    Officer
    2016-08-18 ~ now
    IIF 24 - Director → ME
    2017-07-04 ~ now
    IIF 33 - Director → ME
    2016-08-18 ~ 2017-07-26
    IIF 75 - Secretary → ME
    Person with significant control
    2016-08-18 ~ 2017-07-04
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
    2017-07-04 ~ 2021-03-02
    IIF 63 - Has significant influence or control OE
  • 36
    JPE TOPCO LIMITED
    14622346
    17 Knighton Drive, Sutton Coldfield, England
    Dissolved Corporate (2 parents)
    Officer
    2023-01-27 ~ dissolved
    IIF 46 - Director → ME
  • 37
    MCS CONTROL SYSTEMS LIMITED
    - now 01279131
    MENVIER CONTROL PANELS LIMITED - 1992-03-31
    ISUZU LIMITED - 1977-12-31
    Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Active Corporate (28 parents)
    Equity (Company account)
    -4,000 GBP2024-06-30
    Officer
    2015-01-22 ~ 2015-12-31
    IIF 78 - Secretary → ME
  • 38
    MTH CLEANING EQUIPMENT LIMITED
    - now 01388687 08720016... (more)
    MODERN TOOL HIRE LIMITED - 2013-11-22
    F.B. EVANS ENGINEERS LIMITED - 1989-04-07
    Minerva Lane Works, Minerva Lane, Walsall Street, Wolverhampton
    Active Corporate (11 parents)
    Equity (Company account)
    662,118 GBP2024-09-30
    Officer
    2024-12-20 ~ now
    IIF 38 - Director → ME
  • 39
    QA LIFTRUCKS LIMITED
    04353325
    22 Padgets Lane, Redditch, England
    Active Corporate (8 parents)
    Equity (Company account)
    2,211,731 GBP2024-03-31
    Officer
    2022-06-28 ~ now
    IIF 31 - Director → ME
  • 40
    RA INVCO 1 LIMITED
    - now 03469172 07721100... (more)
    STAR LIVE (THURLEIGH) LIMITED
    - 2023-06-16 03469172
    STAR EVENTS LTD - 2019-07-31
    STAR EVENTS GROUP LIMITED - 2014-12-12
    STAR HIRE (EVENT SERVICES) LIMITED - 2003-09-10
    The Tabernacle Chapel, Llanrhaeadr Ym Mochnant, Oswestry, England
    Dissolved Corporate (25 parents)
    Equity (Company account)
    4,970,328 GBP2020-06-30
    Officer
    2023-05-25 ~ dissolved
    IIF 51 - Director → ME
  • 41
    RA INVCO 2 LIMITED
    - now 12132487 05984032... (more)
    STAR LIVE (BEDFORD) LIMITED
    - 2023-06-16 12132487
    The Tabernacle Chapel, Llanrhaeadr Ym Mochnant, Oswestry, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    2023-05-25 ~ dissolved
    IIF 50 - Director → ME
  • 42
    RA INVCO 3 LIMITED
    - now 07721100 05984032... (more)
    B M PROMOTIONS LIMITED
    - 2023-06-16 07721100
    The Tabernacle Chapel, Llanrhaeadr Ym Mochnant, Oswestry, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    20 GBP2021-06-30
    Officer
    2023-05-25 ~ dissolved
    IIF 52 - Director → ME
  • 43
    RA INVCO 4 LIMITED
    - now 05984032 07721100... (more)
    STAR LIVE LIMITED
    - 2023-06-16 05984032 13971905
    BLUEPEG LIMITED - 2021-02-18
    The Tabernacle Chapel, Llanrhaeadr Ym Mochnant, Oswestry, England
    Dissolved Corporate (10 parents)
    Equity (Company account)
    104 GBP2021-06-30
    Officer
    2023-05-25 ~ dissolved
    IIF 49 - Director → ME
  • 44
    SILVA INDUSTRIES LIMITED
    04683243
    251 Cleveland Street, Birkenhead, England
    Dissolved Corporate (8 parents)
    Officer
    2015-10-21 ~ dissolved
    IIF 3 - Director → ME
  • 45
    STAR GROUP LIVE (HOLDINGS) LIMITED
    - now 13627996 11098773
    STAR LIVE INVESTMENTS LIMITED - 2021-12-03
    7 Fitzhamon Court, Wolverton Mill, Milton Keynes, England
    Active Corporate (9 parents, 6 offsprings)
    Officer
    2022-01-05 ~ 2023-05-31
    IIF 44 - Director → ME
  • 46
    STAR LIVE INVESTMENTS LIMITED - now
    STAR GROUP LIVE (HOLDINGS) LIMITED
    - 2021-12-03 11098773 13627996
    STAR GROUP LIVE LIMITED
    - 2020-07-15 11098773 01705100
    PROJECT VICTORIA LIMITED
    - 2019-07-31 11098773
    7 Fitzhamon Court, Wolverton Mill, Milton Keynes, England
    Active Corporate (12 parents, 7 offsprings)
    Equity (Company account)
    8,256,951 GBP2021-06-30
    Officer
    2018-03-14 ~ 2021-11-15
    IIF 15 - Director → ME
  • 47
    STAR LIVE LIMITED - now
    STAR LIVE EQUIPMENT 2 LIMITED
    - 2023-06-30 13971905 12765512
    7 Fitzhamon Court, Wolverton Mill, Milton Keynes, England
    Active Corporate (6 parents)
    Officer
    2022-03-11 ~ 2023-05-31
    IIF 48 - Director → ME
  • 48
    TAYLEX HOLDINGS LIMITED
    15420381
    2 Amber Way, Halesown, Birmingham, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    2024-01-17 ~ 2025-06-26
    IIF 20 - Director → ME
  • 49
    TAYLEX SIGNS AND GRAPHICS LIMITED
    15370982
    2 Amber Way, Halesown, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-12-27 ~ 2024-02-07
    IIF 53 - Director → ME
    Person with significant control
    2023-12-27 ~ 2024-01-31
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of shares – 75% or more OE
  • 50
    TRANSLIFT BENDI LIMITED
    - now 00833384
    TRANSLIFT ENGINEERING LIMITED - 2004-09-29
    22 Padgets Lane, Redditch, England
    Active Corporate (15 parents)
    Equity (Company account)
    1,773,877 GBP2024-03-31
    Officer
    2017-07-04 ~ now
    IIF 34 - Director → ME
  • 51
    TRANSLIFT GROUP OF COMPANIES LIMITED
    13203080
    22 Padgets Lane, Redditch, England
    Active Corporate (5 parents, 4 offsprings)
    Profit/Loss (Company account)
    94,570 GBP2023-04-01 ~ 2024-03-31
    Officer
    2021-03-02 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2021-03-02 ~ 2026-01-23
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
  • 52
    TRANSLIFT HOLDINGS 25 LIMITED
    16636063 03158785... (more)
    22 Padgets Lane, Redditch, West Midlands, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2025-08-07 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2025-08-07 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 53
    TRANSLIFT PROPERTIES LIMITED
    - now 03158785
    TRANSLIFT HOLDINGS LIMITED
    - 2018-11-08 03158785 16636063
    TRANSLIFT HOLDINGS PLC - 2006-08-18
    22 Padgets Lane, South Moons Moat, Redditch, England
    Active Corporate (17 parents, 1 offspring)
    Equity (Company account)
    1,151,056 GBP2024-03-31
    Officer
    2017-07-04 ~ now
    IIF 37 - Director → ME
  • 54
    TRANSLIFT RENTALS LIMITED
    - now 09880746
    TRANSLIFT GROUP LIMITED
    - 2018-11-08 09880746
    HC 1257 LIMITED - 2016-04-13
    22 Padgets Lane, South Moons Moat, Redditch, England
    Active Corporate (7 parents)
    Equity (Company account)
    50,474 GBP2024-03-31
    Officer
    2017-07-04 ~ now
    IIF 36 - Director → ME
  • 55
    TUERI LIMITED
    11625850
    The Tabernacle Chapel, Llanrhaeadr Ym Mochnant, Oswestry, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    39,831 GBP2024-10-31
    Officer
    2018-10-16 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2018-10-16 ~ now
    IIF 67 - Has significant influence or control OE
  • 56
    VESPULA PROPERTIES LIMITED
    16528456
    4 Tenby Street, Birmingham, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2025-06-19 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2025-06-19 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 57
    W.J. HOLDINGS LIMITED
    - now 02481568
    CAMBERGATE CONTRACTS LIMITED - 1990-07-17
    163 Darley Green Road, Knowle, Solihull, England
    Active Corporate (19 parents, 2 offsprings)
    Equity (Company account)
    286,958 GBP2024-06-30
    Officer
    2015-01-22 ~ 2015-12-31
    IIF 77 - Secretary → ME
  • 58
    WAINWRIGHT AND GIBSON (SERVICES) LIMITED
    07872626 08505398... (more)
    C/o Duff & Phelps Ltd The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (4 parents)
    Officer
    2015-10-21 ~ dissolved
    IIF 4 - Director → ME
    2015-10-21 ~ dissolved
    IIF 73 - Secretary → ME
  • 59
    WAINWRIGHT AND GIBSON ENERGY SERVICES LIMITED
    08505398 07872626... (more)
    251 Cleveland Street, Birkenhead, England
    Dissolved Corporate (4 parents)
    Officer
    2015-10-21 ~ dissolved
    IIF 6 - 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.