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

Williams, Andrew

    Related profiles found in government register
  • Williams, Andrew
    British company director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Frp Advisory Llp, 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB

      IIF 1
    • icon of address Garner Street, Etruria, Stoke On Trent, Staffordshire, ST4 7BH

      IIF 2
  • Williams, Andrew
    British director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Mount Street Business Park, Nechells, Birmingham, B7 5QU, England

      IIF 3 IIF 4 IIF 5
    • icon of address Frp Advisory Llp, Ashcroft House, Ervington Court, Meridian Business Park, Leicester, LE19 1WL

      IIF 6
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 7
    • icon of address Garner Street Business Park, Garner Street, Etruria, Stoke-on-trent, ST4 7BH, England

      IIF 8
    • icon of address Garner Street, Etruria, Stoke-on-trent, Staffordshire, ST4 7BH, England

      IIF 9 IIF 10 IIF 11
    • icon of address Ham Baker Renewables, Garner Street, Etruria, Stoke-on-trent, Staffordshire, ST4 7BH, United Kingdom

      IIF 12
    • icon of address 10, Meadow Close, Sutton Coldfield, B74 3JE, United Kingdom

      IIF 13
    • icon of address 10 Meadow Close, Sutton Coldfield, West Midlands, B74 3JE

      IIF 14 IIF 15 IIF 16
    • icon of address Orchards, Talbot Avenue, Sutton Coldfield, Sutton Coldfield, B74 3DD, United Kingdom

      IIF 17
    • icon of address Orchards, Talbot Avenue, Sutton Coldfield, West Midlands, B74 3DD, United Kingdom

      IIF 18 IIF 19
    • icon of address Rose Cottage, Spital Road, Blyth, Worksop, S81 8EF, England

      IIF 20
  • Williams, Andrew
    British general manager born in June 1967

    Resident in England

    Registered addresses and corresponding companies
  • Williams, Andrew
    British group managing director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
  • Williams, Andrew
    British managing director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Frp Advisory Llp 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB

      IIF 47
    • icon of address Garner Street Business Park, Garner Street, Etruria, Stoke-on-trent, ST4 7BH, England

      IIF 48
  • Williams, Andrew
    British solicitor born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Mount Street Business Park, Nechells, Birmingham, West Midlands, B7 5QU, United Kingdom

      IIF 49
    • icon of address 10, Meadow Close, Sutton Coldfield, B74 3JE, United Kingdom

      IIF 50 IIF 51
    • icon of address 10 Meadow Close, Sutton Coldfield, West Midlands, B74 3JE

      IIF 52
    • icon of address 10, Meadow Close, Sutton Coldfield, West Midlands, B74 3JE, United Kingdom

      IIF 53
    • icon of address Orchards, Talbot Avenue, Sutton Coldfield, West Midlands, B74 3DD, England

      IIF 54 IIF 55 IIF 56
  • Williams, Andrew
    British wine seller born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orchards, Talbot Avenue, Sutton Coldfield, B74 3DD, England

      IIF 57
  • Williams, Andrew
    British builder born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Capesthorne Drive, Eaves Green, Chorley, Lancashire, PR7 3QQ, United Kingdom

      IIF 58
  • Williams, Andrew
    British insurance broker born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Bay View Apartments, Morris Avenue, Herne Bay, Kent, CT6 8DZ, England

      IIF 59
  • Williams, Andrew
    British director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47 Westgate, Guiseley, Leeds, LS20 8HH, England

      IIF 60
  • Williams, Andrew
    British sales director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Opal Building, Stafford Park 6, Telford, Shropshire, TF3 3AT

      IIF 61
  • Williams, Andrew
    British software consultant born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Place Manor Cottages, Wallingford Road, Streatley, Berkshire, RG8 9JT, England

      IIF 62
  • Williams, Andrew
    British housing manager born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Branches, 740 Forest Road, Walthamstow, London, E17 3HR

      IIF 63
  • Wiliams, Andrew
    English managing director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Washington Street, Netherton, West Midlands, DY2 9PH, England

      IIF 64
  • Williams, Andrew
    British commercial director born in June 1967

    Registered addresses and corresponding companies
  • Williams, Andrew
    British director born in June 1967

    Registered addresses and corresponding companies
    • icon of address 79 The Crescent, Walsall, WS1 2DA

      IIF 68
  • Williams, Andrew
    British solicitor born in June 1967

    Registered addresses and corresponding companies
  • Williams, Andrew
    British

    Registered addresses and corresponding companies
  • Williams, Andrew
    British commercial director

    Registered addresses and corresponding companies
    • icon of address 10 Meadow Close, Sutton Coldfield, West Midlands, B74 3JE

      IIF 76 IIF 77 IIF 78
    • icon of address Orchards, Talbot Avenue, Sutton Coldfield, West Midlands, B74 3DD, England

      IIF 79
    • icon of address 55 Brookhouse Road, Walsall, West Midlands, WS5 3AE

      IIF 80
  • Williams, Andrew
    British director

    Registered addresses and corresponding companies
    • icon of address 79 The Crescent, Walsall, WS1 2DA

      IIF 81
  • Williams, Andrew
    British solicitor

    Registered addresses and corresponding companies
  • Williams, Andrew Richard

    Registered addresses and corresponding companies
    • icon of address 34, Preston Avenue, Newport, Gwent, NP20 4JD, United Kingdom

      IIF 86
  • Mr Andrew Wiliams
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77 Bohemia Road, St Leonards On Sea, East Sussex, TN37 6RJ, England

      IIF 87
  • Mr Andrew Williams
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 170, Edmund Street, Birmingham, B3 2HB

      IIF 88
    • icon of address Frp Advisory Llp, 170 Edmund Street, Birmingham, B3 2HB

      IIF 89
    • icon of address Unit 1, Mount Street Business Park, Nechells, Birmingham, West Midlands, B7 5QU, United Kingdom

      IIF 90 IIF 91
    • icon of address Unit 1, Washington Street, Netherton, West Midlands, DY2 9PH

      IIF 92
    • icon of address Garner Street Business Park, Garner Street, Etruria, Stoke-on-trent, ST4 7BH

      IIF 93
    • icon of address Garner Street, Garner Street, Etruria, Stoke-on-trent, ST4 7BH

      IIF 94
    • icon of address Orchards, Talbot Avenue, Sutton Coldfield, West Midlands, B74 3DD

      IIF 95
    • icon of address Orchards, Talbot Avenue, Sutton Coldfield, West Midlands, B74 3DD, England

      IIF 96
    • icon of address Rose Cottage, Spital Road, Blyth, Worksop, S81 8EF, England

      IIF 97
  • Williams, Andrew
    United Kingdom director born in October 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 18 Admiral House, 38-42 Newport Road, Cardiff, South Glamorgan, CF24 0DH, Wales

      IIF 98
  • Williams, Andrew Robert
    British engineer born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Barn Court, Hare Way, St Leonards On Sea, East Sussex, TN37 7UJ, United Kingdom

      IIF 99
  • Mr Andrew Williams
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Capesthorne Drive, Chorley, PR7 3QQ, England

      IIF 100
  • Williams, Andrew

    Registered addresses and corresponding companies
  • Mr Andrew Williams
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26b, Bradford Road, Guiseley, Leeds, LS20 8NH, England

      IIF 127
  • Mr Andrew Williams
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Place Manor Cottages, Wallingford Road, Streatley, Berkshire, RG8 9JT, England

      IIF 128
  • Williiams, Andrew

    Registered addresses and corresponding companies
    • icon of address Frp Advisory Llp, 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB

      IIF 129
  • Mr Andrew Williams
    English born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orchards, Talbot Avenue, Sutton Coldfield, B74 3DD, England

      IIF 130
  • Williams, Andrew Richard
    British plumber born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Preston Avenue, Newport, Gwent, NP20 4JD, United Kingdom

      IIF 131
  • Williams, Andrew
    United Kingdom director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Garner Street Business Park, Etruria, Stoke On Trent, ST4 7BH, United Kingdom

      IIF 132
  • Andrew Williams
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Andrew Williams
    United Kingdom born in October 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 18 Admiral House, 38-42 Newport Road, Cardiff, CF240DH, Wales

      IIF 148
  • Andrew Richard Williams
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Preston Avenue, Newport, NP20 4JD, United Kingdom

      IIF 149
  • Andrew Williams
    United Kingdom born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Garner Street Business Park, Stoke On Trent, ST4 7BH, United Kingdom

      IIF 150
child relation
Offspring entities and appointments
Active 46
  • 1
    A & J ACCESS METAL LIMITED - 2012-04-14
    icon of address Ham Baker Adams Ltd, Garner Street Business Park Garner Street, Etruria, Stoke-on-trent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-05 ~ dissolved
    IIF 45 - Director → ME
  • 2
    icon of address 3 Place Manor Cottages, Wallingford Road, Streatley, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-07-24
    Officer
    icon of calendar 2015-07-16 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Right to appoint or remove directorsOE
    IIF 128 - Has significant influence or controlOE
  • 3
    icon of address 34 Preston Avenue, Newport, Gwent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-08 ~ now
    IIF 131 - Director → ME
    icon of calendar 2024-07-08 ~ now
    IIF 86 - Secretary → ME
    Person with significant control
    icon of calendar 2024-07-08 ~ now
    IIF 149 - Ownership of shares – 75% or moreOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Right to appoint or remove directorsOE
  • 4
    icon of address Frp Advisory Llp 2nd Floor, 170 Edmund Street, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-09-17 ~ dissolved
    IIF 47 - Director → ME
  • 5
    icon of address Unit 1 Mount Street Business Park, Nechells, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2024-02-01 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2024-02-01 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 90 - Right to appoint or remove directors as a member of a firmOE
  • 6
    icon of address Orchards, Talbot Avenue, Sutton Coldfield, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2022-05-24 ~ now
    IIF 28 - Director → ME
    icon of calendar 2022-05-24 ~ now
    IIF 117 - Secretary → ME
    Person with significant control
    icon of calendar 2022-05-24 ~ now
    IIF 144 - Ownership of shares – 75% or moreOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Right to appoint or remove directorsOE
  • 7
    COTSWOLD VALVE SERVICES LIMITED - 1980-12-31
    icon of address Unit 1 Mount Street Business Park, Nechells, Birmingham, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    251,806 GBP2024-03-31
    Officer
    icon of calendar 2024-08-30 ~ now
    IIF 5 - Director → ME
  • 8
    icon of address Garner Street Business Park Garner Street, Etruria, Stoke-on-trent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-29 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-05-29 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Garner Street Garner Street, Etruria, Stoke-on-trent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-29 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-05-29 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Orchards, Talbot Avenue, Sutton Coldfield, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    33,336 GBP2024-07-31
    Officer
    icon of calendar 2015-07-16 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
  • 11
    KEMPSTER ENGINEERING LIMITED - 2016-02-25
    icon of address Frp Advisory Llp, 170 Edmund Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-14 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-01-14 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Orchards, Talbot Avenue, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2013-06-17 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Frp Advisory Llp, 170 Edmund Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-30 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2006-06-30 ~ dissolved
    IIF 77 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-27 ~ dissolved
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address Frp Advisory Llp Ashcroft House, Ervington Court, Meridian Business Park, Leicester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-22 ~ dissolved
    IIF 6 - Director → ME
  • 15
    icon of address Garner Street Business Park Garner Street, Etruria, Stoke-on-trent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-14 ~ dissolved
    IIF 13 - Director → ME
  • 16
    SPINDIZZY LIMITED - 1992-02-25
    icon of address Unit 1 Mount Street Business Park, Nechells, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,705,613 GBP2024-03-31
    Officer
    icon of calendar 2024-08-30 ~ now
    IIF 3 - Director → ME
  • 17
    icon of address Unit 1 Mount Street Business Park, Nechells, Birmingham, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    icon of calendar 2024-08-30 ~ now
    IIF 4 - Director → ME
  • 18
    icon of address Orchards, Talbot Avenue, Sutton Coldfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2018-08-13 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2018-08-13 ~ now
    IIF 130 - Has significant influence or controlOE
  • 19
    HAM BAKER FLOW CONTROL LIMITED - 2010-09-23
    HAM BAKER HARTLEY LIMITED - 2005-06-02
    icon of address Frp Advisory Llp 2nd Floor, 170 Edmund Street, Birmingham
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-09-26 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2014-03-31 ~ dissolved
    IIF 129 - Secretary → ME
  • 20
    icon of address Garner Street Business Park Garner Street, Etruria, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-14 ~ dissolved
    IIF 8 - Director → ME
  • 21
    icon of address Orchards, Talbot Avenue, Sutton Coldfield, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2022-11-09 ~ now
    IIF 29 - Director → ME
    icon of calendar 2022-11-09 ~ now
    IIF 121 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-09 ~ now
    IIF 142 - Ownership of shares – 75% or moreOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Right to appoint or remove directorsOE
  • 22
    icon of address Orchards, Talbot Avenue, Sutton Coldfield, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2022-11-09 ~ now
    IIF 31 - Director → ME
    icon of calendar 2022-11-09 ~ now
    IIF 119 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-09 ~ now
    IIF 141 - Ownership of shares – 75% or moreOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Right to appoint or remove directorsOE
  • 23
    icon of address Unit 1 Mount Street Industrial Estate Mount Street, Nechells, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-12-12 ~ now
    IIF 24 - Director → ME
    icon of calendar 2022-12-12 ~ now
    IIF 103 - Secretary → ME
    Person with significant control
    icon of calendar 2022-12-12 ~ now
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Right to appoint or remove directorsOE
  • 24
    icon of address Ham Baker Renewables Garner Street, Etruria, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-17 ~ dissolved
    IIF 12 - Director → ME
  • 25
    icon of address 1 Garner Street Business Park, Etruria, Stoke On Trent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-13 ~ dissolved
    IIF 132 - Director → ME
    icon of calendar 2017-02-13 ~ dissolved
    IIF 107 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-13 ~ dissolved
    IIF 150 - Ownership of shares – 75% or moreOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Right to appoint or remove directorsOE
  • 26
    icon of address Unit 1 Mount Street Industrial Estate Mount Street, Nechells, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-12-12 ~ now
    IIF 25 - Director → ME
    icon of calendar 2022-12-12 ~ now
    IIF 101 - Secretary → ME
    Person with significant control
    icon of calendar 2022-12-12 ~ now
    IIF 137 - Ownership of shares – 75% or moreOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Right to appoint or remove directorsOE
  • 27
    icon of address Orchards, Talbot Avenue, Sutton Coldfield, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2022-11-09 ~ now
    IIF 26 - Director → ME
    icon of calendar 2022-11-09 ~ now
    IIF 122 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-09 ~ now
    IIF 143 - Ownership of shares – 75% or moreOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Right to appoint or remove directorsOE
  • 28
    REPEL (WALES) LIMITED - 2008-04-16
    icon of address 1 Washington Street, Netherton, West Midlands, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-12-22 ~ dissolved
    IIF 64 - Director → ME
  • 29
    icon of address Orchards, Talbot Avenue, Sutton Coldfield, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2022-11-21 ~ now
    IIF 30 - Director → ME
    icon of calendar 2022-11-21 ~ now
    IIF 116 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-21 ~ now
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Right to appoint or remove directorsOE
  • 30
    icon of address Unit 1 Mount Street Industrial Estate Mount Street, Nechells, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2022-11-28 ~ now
    IIF 21 - Director → ME
    icon of calendar 2022-11-28 ~ now
    IIF 105 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-28 ~ now
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Right to appoint or remove directorsOE
  • 31
    icon of address Unit 1 Mount Street Business Park, Nechells, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-10-14 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 32
    TOTAL TRAINING CONSULTANCY SERVICES LIMITED - 2012-10-22
    icon of address Orchards, Talbot Avenue, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-09 ~ dissolved
    IIF 52 - Director → ME
  • 33
    icon of address Unit 1 Mount Street Industrial Estate Mount Street, Nechells, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-13 ~ now
    IIF 27 - Director → ME
    icon of calendar 2023-12-13 ~ now
    IIF 120 - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-13 ~ now
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Right to appoint or remove directorsOE
  • 34
    icon of address Unit 1 Mount Street Industrial Estate Mount Street, Nechells, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2022-11-28 ~ now
    IIF 22 - Director → ME
    icon of calendar 2022-11-28 ~ now
    IIF 104 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-28 ~ now
    IIF 133 - Ownership of shares – 75% or moreOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Right to appoint or remove directorsOE
  • 35
    icon of address Orchards, Talbot Avenue, Sutton Coldfield, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2021-11-04 ~ now
    IIF 18 - Director → ME
    icon of calendar 2021-11-04 ~ now
    IIF 118 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-04 ~ now
    IIF 146 - Ownership of shares – 75% or moreOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Right to appoint or remove directorsOE
  • 36
    icon of address Orchards Talbot Avenue, Sutton Coldfield, Sutton Coldfield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2020-06-19 ~ now
    IIF 17 - Director → ME
    icon of calendar 2020-06-19 ~ now
    IIF 115 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-19 ~ now
    IIF 140 - Ownership of shares – 75% or moreOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Right to appoint or remove directorsOE
  • 37
    icon of address 77 Bohemia Road, St Leonards On Sea, East Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,588 GBP2022-04-30
    Officer
    icon of calendar 2012-04-30 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 18 Admiral House 38-42 Newport Road, Cardiff, South Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-17 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2016-08-17 ~ dissolved
    IIF 148 - Ownership of shares – 75% or moreOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Right to appoint or remove directorsOE
    IIF 148 - Has significant influence or controlOE
  • 39
    icon of address 26b Bradford Road, Guiseley, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,219 GBP2017-05-31
    Officer
    icon of calendar 2016-05-16 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-07-24 ~ dissolved
    IIF 127 - Ownership of shares – More than 50% but less than 75%OE
    IIF 127 - Ownership of voting rights - More than 50% but less than 75%OE
  • 40
    icon of address 62 Lingard Road, Sutton Coldfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Person with significant control
    icon of calendar 2020-09-11 ~ dissolved
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Right to appoint or remove directorsOE
  • 41
    icon of address Unit 1 Mount Street Industrial Estate Mount Street, Nechells, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-09-26 ~ now
    IIF 23 - Director → ME
    icon of calendar 2023-09-26 ~ now
    IIF 102 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-26 ~ now
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Right to appoint or remove directorsOE
  • 42
    icon of address 10 Meadow Close, Sutton Coldfield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-11 ~ dissolved
    IIF 53 - Director → ME
    icon of calendar 2010-10-11 ~ dissolved
    IIF 114 - Secretary → ME
  • 43
    icon of address Orchards, Talbot Avenue, Sutton Coldfield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2018-12-13 ~ now
    IIF 7 - Director → ME
    icon of calendar 2018-12-13 ~ now
    IIF 106 - Secretary → ME
    Person with significant control
    icon of calendar 2018-12-13 ~ now
    IIF 138 - Ownership of shares – 75% or moreOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Right to appoint or remove directorsOE
  • 44
    icon of address The Opal Building, Stafford Park 6, Telford, Shropshire
    Active Corporate (5 parents)
    Equity (Company account)
    3,491,429 GBP2024-09-30
    Officer
    icon of calendar 2023-10-02 ~ now
    IIF 61 - Director → ME
  • 45
    icon of address Rose Cottage Spital Road, Blyth, Worksop, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -939 GBP2023-08-10
    Officer
    icon of calendar 2022-02-11 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-02-11 ~ dissolved
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 97 - Right to appoint or remove directorsOE
  • 46
    icon of address Cjs Accountants Ltd The Yard, Hopwood Street, Preston, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    633 GBP2024-03-31
    Officer
    icon of calendar 2014-03-24 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 35
  • 1
    POWERBART LIMITED - 1994-07-11
    icon of address Garner Street, Etruria, Stoke On Trent, Staffordshire
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    0 GBP2021-06-30
    Officer
    icon of calendar 2014-03-24 ~ 2017-12-31
    IIF 39 - Director → ME
  • 2
    icon of address Garner Street, Etruria, Stoke On Trent, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-06-30
    Officer
    icon of calendar 2014-03-24 ~ 2017-12-31
    IIF 34 - Director → ME
    icon of calendar 2014-03-31 ~ 2017-12-31
    IIF 110 - Secretary → ME
  • 3
    AL HIDAAYAH PUBLISHING & DISTRIBUTION LIMITED - 2006-02-20
    icon of address 436 Coventry Road, Small Heath, Birmingham, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    160,452 GBP2024-03-31
    Officer
    icon of calendar 1995-11-02 ~ 1999-02-23
    IIF 74 - Secretary → ME
  • 4
    ETCHCO 992 LIMITED - 1998-11-04
    icon of address St Helen's House, King Street, Derby
    Dissolved Corporate (1 parent)
    Equity (Company account)
    110,858 GBP2017-12-31
    Officer
    icon of calendar 1998-10-22 ~ 1999-07-13
    IIF 84 - Secretary → ME
  • 5
    icon of address 2 Bay View Apartments, Morris Avenue, Herne Bay, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-11-30
    Officer
    icon of calendar 2022-06-10 ~ 2023-10-02
    IIF 59 - Director → ME
  • 6
    icon of address C/o Atlantic Plastics Limited, Coytrahene Close, Brackla Industrial Estate, Bridgend, Mid Glamorgan, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-01-23 ~ 1996-09-12
    IIF 71 - Director → ME
  • 7
    CONCORD MAINTENANCE LIMITED - 1997-03-24
    icon of address Kroll Advisory Ltd, The Shard 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-02-24 ~ 1997-02-28
    IIF 75 - Secretary → ME
  • 8
    icon of address Buntsford Hill Business Park, Buntsford, Bromsgrove, Worcestershire
    Active Corporate (2 parents)
    Equity (Company account)
    1,321,794 GBP2024-10-31
    Officer
    icon of calendar 1998-05-20 ~ 1998-05-20
    IIF 70 - Director → ME
    icon of calendar 1998-05-20 ~ 1998-05-20
    IIF 83 - Secretary → ME
  • 9
    icon of address Garner Street, Etruria, Stoke On Trent, Staffordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2014-03-24 ~ 2017-12-31
    IIF 37 - Director → ME
  • 10
    icon of address C/o Kroll Advisory Ltd The Chancery 58, Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-28 ~ 2017-11-30
    IIF 43 - Director → ME
  • 11
    icon of address 48 Station Street, Ashbourne, Derbyshire, United Kingdom
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    41,317 GBP2023-03-01 ~ 2023-10-31
    Officer
    icon of calendar 1997-02-21 ~ 1997-02-27
    IIF 72 - Director → ME
    icon of calendar 1997-02-21 ~ 1997-02-27
    IIF 126 - Secretary → ME
  • 12
    HAM BAKER PIPELINES LIMITED - 2005-06-02
    CERANA LIMITED - 2004-12-20
    icon of address Garner Street, Etruria, Stoke On Trent, Staffordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-06-30
    Officer
    icon of calendar 2014-03-24 ~ 2017-12-31
    IIF 40 - Director → ME
    icon of calendar 2014-03-28 ~ 2017-12-31
    IIF 109 - Secretary → ME
  • 13
    HAM BAKER FLOW CONTROL LIMITED - 2010-09-23
    HAM BAKER HARTLEY LIMITED - 2005-06-02
    icon of address Frp Advisory Llp 2nd Floor, 170 Edmund Street, Birmingham
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2001-10-19 ~ 2003-02-28
    IIF 65 - Director → ME
    icon of calendar 2001-10-19 ~ 2003-02-28
    IIF 80 - Secretary → ME
  • 14
    ENSCO 1219 LIMITED - 2017-02-16
    icon of address C/o Kroll Advisory The Chancery 58, Spring Gardens, Manchester
    Dissolved Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 2017-02-10 ~ 2017-11-30
    IIF 9 - Director → ME
  • 15
    HAM BAKER FLOW CONTROL LIMITED - 2005-06-02
    CIVIL & BUILDING SUPPLIES LIMITED - 2004-12-20
    CERANA LIMITED - 1998-12-07
    icon of address Garner Street, Etruria, Stoke On Trent, Staffordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-06-30
    Officer
    icon of calendar 2014-03-24 ~ 2017-12-31
    IIF 32 - Director → ME
  • 16
    ENSCO 1220 LIMITED - 2017-02-16
    icon of address C/o Kroll Advisory The Chancery 58, Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-10 ~ 2017-11-30
    IIF 10 - Director → ME
  • 17
    OLYMPIC PIPELINE PRODUCTS LIMITED - 2005-06-02
    icon of address Garner Street, Etruria, Stoke On Trent, Staffordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-06-30
    Officer
    icon of calendar 2014-03-24 ~ 2017-12-31
    IIF 36 - Director → ME
  • 18
    ROBAN DUCTILE WELDING LIMITED - 2012-03-20
    GALAXY ENGINEERING LIMITED - 1999-11-01
    icon of address Garner Street, Etruria, Stoke On Trent, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-24 ~ 2017-12-31
    IIF 35 - Director → ME
    icon of calendar 1999-10-20 ~ 2003-02-28
    IIF 68 - Director → ME
    icon of calendar 1999-10-20 ~ 2003-02-28
    IIF 81 - Secretary → ME
  • 19
    HAM BAKER LIMITED - 2017-02-16
    CERANA HOLDINGS LIMITED - 2005-01-04
    icon of address Garner Street, Etruria, Stoke On Trent, Staffordshire
    Dissolved Corporate (2 parents, 10 offsprings)
    Equity (Company account)
    -2,850,601 GBP2021-06-30
    Officer
    icon of calendar 2013-09-26 ~ 2018-04-16
    IIF 2 - Director → ME
    icon of calendar 2014-03-31 ~ 2018-04-16
    IIF 108 - Secretary → ME
  • 20
    icon of address Garner Street Business Park Garner Street, Etruria, Stoke-on-trent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-06-30 ~ 2017-11-30
    IIF 48 - Director → ME
    icon of calendar 2006-06-30 ~ 2017-11-30
    IIF 76 - Secretary → ME
  • 21
    icon of address 30 New John Street West, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    50,154 GBP2024-12-31
    Officer
    icon of calendar 2002-07-03 ~ 2006-06-30
    IIF 125 - Secretary → ME
  • 22
    MEAUJO (565) LIMITED - 2002-10-01
    icon of address Garner Street, Etruria, Stoke On Trent, Staffordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2014-03-24 ~ 2017-12-31
    IIF 41 - Director → ME
    icon of calendar 2002-09-03 ~ 2003-02-28
    IIF 66 - Director → ME
    icon of calendar 2014-03-31 ~ 2017-12-31
    IIF 112 - Secretary → ME
  • 23
    INDUSTRIAL PENSTOCKS LIMITED - 2022-11-22
    icon of address Garner Street Business Park Garner Street, Etruria, Stoke-on-trent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-30 ~ 2017-11-30
    IIF 54 - Director → ME
    icon of calendar 2006-06-30 ~ 2017-11-30
    IIF 79 - Secretary → ME
  • 24
    icon of address Garner Street Business Park Garner Street, Etruria, Stoke-on-trent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-11-19 ~ 2017-11-30
    IIF 15 - Director → ME
  • 25
    INDUSTRIAL VALVES LIMITED - 2022-11-22
    icon of address C/o Kroll Advisory Ltd The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-30 ~ 2017-11-30
    IIF 44 - Director → ME
    icon of calendar 2006-06-30 ~ 2017-11-30
    IIF 78 - Secretary → ME
  • 26
    INDUSTRIAL VALVES AND PENSTOCKS LIMITED - 2022-11-22
    icon of address Garner Street, Etruria, Stoke-on-trent, Staffordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2017-02-14 ~ 2017-12-31
    IIF 11 - Director → ME
  • 27
    KEMPSTER VALVES & ENGINEERING LIMITED - 2022-11-22
    icon of address Garner Street Business Park Garner Street, Etruria, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2008-11-19 ~ 2017-12-31
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-11-19 ~ 2017-10-25
    IIF 92 - Ownership of shares – 75% or more OE
    IIF 92 - Ownership of shares – 75% or more as a member of a firm OE
  • 28
    icon of address 62 Lingard Road, Sutton Coldfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2020-09-11 ~ 2024-07-23
    IIF 19 - Director → ME
    icon of calendar 2020-09-11 ~ 2024-07-23
    IIF 123 - Secretary → ME
  • 29
    MEAUJO (560) LIMITED - 2001-11-20
    icon of address Garner Street, Etruria, Stoke On Trent, Staffordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2014-03-24 ~ 2017-12-31
    IIF 38 - Director → ME
    icon of calendar 2001-11-02 ~ 2003-07-31
    IIF 67 - Director → ME
  • 30
    icon of address The Coach House, Whatley Court Yard, Whatley, Frome, Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    8,802 GBP2024-12-31
    Officer
    icon of calendar 1996-12-27 ~ 1998-01-01
    IIF 69 - Director → ME
    icon of calendar 1996-12-27 ~ 1998-01-01
    IIF 82 - Secretary → ME
  • 31
    LIMCO EIGHTY LIMITED - 2001-08-10
    icon of address Garner Street, Etruria, Stoke On Trent, Staffordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-06-30
    Officer
    icon of calendar 2014-03-24 ~ 2017-12-31
    IIF 33 - Director → ME
    icon of calendar 2014-04-01 ~ 2017-12-31
    IIF 111 - Secretary → ME
  • 32
    icon of address Branches 740 Forest Road, Walthamstow, London
    Active Corporate (9 parents)
    Officer
    icon of calendar 2017-11-30 ~ 2018-07-25
    IIF 63 - Director → ME
  • 33
    icon of address 16 Manor Courtyard Hughenden Avenue, High Wycombe, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-28
    Officer
    icon of calendar 2012-11-13 ~ 2017-02-13
    IIF 124 - Secretary → ME
  • 34
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    18 GBP2024-09-29
    Officer
    icon of calendar 1996-10-28 ~ 1996-10-28
    IIF 73 - Director → ME
    icon of calendar 1996-10-28 ~ 1996-10-28
    IIF 85 - Secretary → ME
  • 35
    icon of address Garner St Business Park Garner Street, Etruria, Stoke-on-trent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 2014-03-24 ~ 2017-12-31
    IIF 42 - Director → ME
    icon of calendar 2014-04-01 ~ 2017-12-31
    IIF 113 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.