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

Turton, John Randolph

    Related profiles found in government register
  • Turton, John Randolph
    British born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • 18 Whitehill Road, Kidderminster, Worcestershire, DY11 6JJ

      IIF 1
    • The Aurora Building, Old Junction Road, Market Drayton, Shropshire, TF9 3WA, England

      IIF 2
    • The Aurora Building, Old Junction Road, Market Drayton, Shropshire, TF9 3WA, United Kingdom

      IIF 3
  • Turton, John Randolph
    British accountant born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • Frp Advisory Trading Limited, 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB

      IIF 4
  • Turton, John Randolph
    British chairman born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • Carlton House, Livingstone Road, Bilston, West Midlands, WV14 0QZ

      IIF 5
    • 18 Whitehill Road, Kidderminster, Worcestershire, DY11 6JJ

      IIF 6
  • Turton, John Randolph
    British company director born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • Eagle Lab, Brunel House, Fitzalan Road, Cardiff, CF24 0EB, Wales

      IIF 7
    • 18 Whitehill Road, Kidderminster, Worcestershire, DY11 6JJ

      IIF 8 IIF 9 IIF 10
    • Unit 1, Falkland Farm, Andover Road, Wash Water, Newbury, Berkshire, RG20 0LP, England

      IIF 15
    • Unit 1 Falkland Farm, Andover Road, Wash Water, Newbury, RG20 0LP, United Kingdom

      IIF 16
    • 26-28, Goodall Street, Walsall, West Midlands, WS1 1QL

      IIF 17
    • Carlyle Business Park, Carlyle Business Park, Great Bridge Street, Swan Village, West Bromwich, B70 0XA, England

      IIF 18
    • Great Bridge Street, St Swan Village, West Bromwich, B70 0XA, England

      IIF 19
  • Turton, John Randolph
    British director born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • Carlton House, Livingstone Road, Bilston, West Midlands, WV14 0QZ, England

      IIF 20
    • 18 Whitehill Road, Kidderminster, Worcestershire, DY11 6JJ

      IIF 21 IIF 22 IIF 23
    • P O Box 7372, P O Box 7372, Kidderminster, Worcestershire, DY11 9GQ, England

      IIF 26
    • Silver Birches, 18 Whitehill Road, Kidderminster, Worcestershire, DY11 6SS

      IIF 27 IIF 28
    • Units 1-2, Walkmill Business Park, Sutton Road, Market Drayton, TF9 2HT, United Kingdom

      IIF 29
    • Unit 1, Falkland Farm, Andover Road, Wash Water, Newbury, RG20 0LP, England

      IIF 30 IIF 31 IIF 32
    • Walkmill Business Park, Sutton, Road, Market Drayton, Shropshire, TF9 2HT

      IIF 33
    • Carlyle Business Park, Great Bridge Street, Swan Village, West Bromwich, B70 0XA, United Kingdom

      IIF 34
    • Great Bridge Street, Great Bridge Street, Swan Village, West Bromwich, B70 0XA, England

      IIF 35
  • Turton, John Randolph
    British none born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • Carlyle Business Park, Great Bridge Street, Swan Village, West Bromwich, B70 0XA, England

      IIF 36 IIF 37 IIF 38
    • Carlyle Business Park, Great Bridge Street, Swan Village, West Bromwich, West Midlands, B70 0XA

      IIF 40
  • Turton, John Randolph
    British

    Registered addresses and corresponding companies
    • Frp Advisory Trading Limited, 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB

      IIF 41
    • 18 Whitehill Road, Kidderminster, Worcestershire, DY11 6JJ

      IIF 42 IIF 43 IIF 44
    • Silver Birches, 18 Whitehill Road, Kidderminster, Worcestershire, DY11 6SS

      IIF 45
  • Turton, John Randolph
    British company director

    Registered addresses and corresponding companies
  • Turton, John Randolph
    British director

    Registered addresses and corresponding companies
  • Mr John Randolph Turton
    British born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • Frp Advisory Trading Limited, 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB

      IIF 55
    • Carlton House, Livingstone Road, Bilston, West Midlands, WV14 0QZ

      IIF 56 IIF 57
    • P.s.v. Parts Limited, Carlyle Business Pk, Great Bridge St, Swan Village, West Bromwich, B70 0XA

      IIF 58
    • P O Box 7372, P O Box 7372, Kidderminster, Worcestershire, DY11 9GQ, England

      IIF 59
    • Po Box 7372, Po Box 7372, Kidderminster, DY11 9GQ, England

      IIF 60
    • C/o Scientific & Chemical, Supplies Limited Carlton House, Livingstone Road Bilston, West Midlands, WV14 0QZ

      IIF 61
    • 1-4, Walkmill Business Park, Market Drayton, TF9 2HT, England

      IIF 62
    • The Aurora Building, Old Junction Road, Market Drayton, Shropshire, TF9 3WA, England

      IIF 63
    • Units 1-2, Walkmill Business Park, Sutton Road, Market Drayton, TF9 2HT, United Kingdom

      IIF 64
    • Unit 1 Falkland Farm, Andover Road, Wash Water, Newbury, RG20 0LP, United Kingdom

      IIF 65
    • Walkmill Business Park, Sutton, Road, Market Drayton, Shropshire, TF9 2HT

      IIF 66
    • Carlyle Business Park, Great Bridge Street, Swan Village, West Bromwich , B70 0AX

      IIF 67
    • Carlyle Business Park, Great Bridge Street, Swan Village, West Bromwich , B70 0AX

      IIF 68
    • Carlyle Business Park, Great Bridge Street, Swan Village, West Bromwich, B70 0XA

      IIF 69
    • Carlyle Business Park, Great Bridge Street, Swan Village West Bromwich, West Midlands, B70 0XA

      IIF 70 IIF 71
    • 26-28, Goodall Street, Walsall, West Midlands, WS1 1QL

      IIF 72
    • Carlyle Business Park, Carlyle Business Park, Great Bridge Street, Swan Village, West Bromwich, B70 0XA, England

      IIF 73 IIF 74
    • Carlyle Business Park, Great Bridge St Swan Village, West Bromwich, West Midlands, B70 0XA

      IIF 75 IIF 76
    • Carlyle Business Park Great, Bridge Street, Swan Village, West Bromwich, B70 0XA

      IIF 77
    • Carlyle Business Park, Great Bridge Street, Swan Village, West Bromwich, B70 0XA, England

      IIF 78 IIF 79 IIF 80
    • Carlyle Business Park, Great Bridge Street, West Bromwich, B70 0XA, United Kingdom

      IIF 82
    • Carlton House, Livingstone Road, Bilston, West Midlands, WV14 0QZ

      IIF 83
    • Unit 13 Chestom Road, Bilston, West Midlands, WV14 0RD

      IIF 84
  • Turton, John Randolph

    Registered addresses and corresponding companies
    • P O Box 7372, P O Box 7372, Kidderminster, Worcestershire, DY11 9GQ, England

      IIF 85
child relation
Offspring entities and appointments 40
  • 1
    B2KJ LTD
    10555946
    Carlyle Business Park Great Bridge Street, Swan Village, West Bromwich, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-01-10 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2017-01-10 ~ dissolved
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    BLUESTRIPE REMANUFACTURING LIMITED - now
    CARLYLE BLUESTRIPE LIMITED
    - 2002-12-11 02849325
    BLUESTRIPE ENGINEERING LIMITED
    - 2000-06-30 02849325
    FORAY 582 LIMITED - 1993-10-26
    Richmond Works, Timmis Road, Stourbridge, West Midlands
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    114,877 GBP2024-10-31
    Officer
    1993-11-11 ~ 2002-01-03
    IIF 13 - Director → ME
    1993-11-11 ~ 2002-01-03
    IIF 49 - Secretary → ME
  • 3
    BUS GLASS LIMITED
    02875864
    Carlyle Business Park, Ham Lane, Kingswinford, West Midlands, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    1993-12-06 ~ 2019-08-22
    IIF 12 - Director → ME
    1993-12-06 ~ 2019-08-22
    IIF 50 - Secretary → ME
    Person with significant control
    2016-11-29 ~ 2019-08-22
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    BUSPARTS LIMITED
    - now 02509791
    BUS PARTS LIMITED
    - 1994-12-13 02509791
    BUS STOP PARTS LIMITED
    - 1992-01-22 02509791
    SEMIDRAFT LIMITED
    - 1990-11-19 02509791
    Carlyle Business Park, Ham Lane, Kingswinford, West Midlands, England
    Dissolved Corporate (10 parents)
    Equity (Company account)
    25,000 GBP2021-12-31
    Officer
    ~ 2019-08-22
    IIF 10 - Director → ME
    ~ 2019-08-22
    IIF 43 - Secretary → ME
    Person with significant control
    2017-06-08 ~ 2019-08-22
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    CARLYLE BUS & COACH GLAZING LIMITED
    - now 09723647
    NCB GLAZING LIMITED
    - 2016-09-29 09723647
    Carlyle Business Park, Ham Lane, Kingswinford, West Midlands, England
    Dissolved Corporate (10 parents)
    Equity (Company account)
    37 GBP2023-12-31
    Officer
    2016-07-15 ~ 2019-08-22
    IIF 40 - Director → ME
    Person with significant control
    2016-08-01 ~ 2019-08-22
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    CARLYLE BUS & COACH LIMITED - now
    BENSON HOLDINGS LIMITED - 2025-06-13
    P.S.V BUSPARTS LIMITED
    - 2024-09-17 05531954
    5 Navigation Court, Calder Park, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2005-08-09 ~ 2019-08-22
    IIF 28 - Director → ME
    2005-08-09 ~ 2019-08-22
    IIF 45 - Secretary → ME
    Person with significant control
    2016-08-09 ~ 2019-08-22
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    CARLYLE EXPORTS LIMITED
    03573378
    Carlyle Business Park, Ham Lane, Kingswinford, United Kingdom
    Dissolved Corporate (7 parents)
    Equity (Company account)
    43 GBP2021-12-31
    Officer
    1998-06-02 ~ 2019-08-22
    IIF 9 - Director → ME
    1998-06-02 ~ 2019-08-22
    IIF 48 - Secretary → ME
    Person with significant control
    2017-06-02 ~ 2019-08-22
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    CARLYLE INVESTMENT PROPERTIES LIMITED
    - now 02707826
    FORAY 427 LIMITED - 1992-05-18
    Po Box7372, Po Box 7372 Po Box 7372, Kidderminster, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    3,998,846 GBP2021-10-31
    Officer
    1992-06-26 ~ dissolved
    IIF 11 - Director → ME
    1992-06-26 ~ dissolved
    IIF 47 - Secretary → ME
    Person with significant control
    2017-04-16 ~ dissolved
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    CARLYLE INVESTMENTS LIMITED
    - now 02159026 14263176, 03598486
    CARLYLE LIMITED
    - 2019-10-02 02159026 02555206, 03598486
    CARLYLE PLC
    - 2012-06-29 02159026 02555206, 03598486
    CARLYLE INVESTMENTS LIMITED
    - 1998-09-04 02159026 14263176, 03598486
    EXCESSLAKE LIMITED
    - 1988-04-25 02159026
    Frp Advisory Trading Limited, 2nd Floor, 170 Edmund Street, Birmingham
    Dissolved Corporate (5 parents)
    Equity (Company account)
    76,008 GBP2021-10-31
    Officer
    ~ dissolved
    IIF 4 - Director → ME
    ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    2016-07-11 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    CARLYLE LIMITED - now
    CARLYLE BUS & COACH LIMITED
    - 2019-10-02 02555206 03666290, 05531954, 11345911
    CARLYLE PARTS AND SERVICE LIMITED
    - 1999-05-13 02555206
    CARLYLE PARTS LIMITED
    - 1994-12-13 02555206
    Kroll Advisory Ltd, 4b Cornerblock 2 Cornwall Street, Birmingham
    Dissolved Corporate (17 parents, 5 offsprings)
    Equity (Company account)
    -516,324 GBP2020-12-31
    Officer
    ~ 2019-08-22
    IIF 14 - Director → ME
    ~ 2019-08-22
    IIF 46 - Secretary → ME
    Person with significant control
    2016-11-05 ~ 2019-08-22
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    CARLYLE METAL GOODS LIMITED
    - now 03637817
    FORAY 1165 LIMITED
    - 1998-10-26 03637817 02772596, 03046265, 02596148... (more)
    Carlyle Business Park Ham Lane, Kingswinford, West Midlands, United Kingdom
    Dissolved Corporate (9 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    1998-10-19 ~ 2019-08-22
    IIF 25 - Director → ME
    1998-10-19 ~ 2019-08-22
    IIF 54 - Secretary → ME
    Person with significant control
    2016-09-24 ~ 2019-08-22
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    CLEARLY INVESTMENTS LIMITED
    14263176 03598486, 02159026
    18 Whitehill Road, Kidderminster, Worcestershire, England
    Dissolved Corporate (3 parents)
    Officer
    2022-07-29 ~ dissolved
    IIF 26 - Director → ME
    2022-07-29 ~ dissolved
    IIF 85 - Secretary → ME
    Person with significant control
    2022-07-29 ~ dissolved
    IIF 59 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    GOEXPLORO LIMITED
    15895205
    The Aurora Building, Old Junction Road, Market Drayton, Shropshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-08-13 ~ now
    IIF 3 - Director → ME
  • 14
    HOGG LABORATORY SUPPLIES LIMITED
    02720728
    52 Conduit Street, Third Floor, London, England
    Dissolved Corporate (17 parents)
    Equity (Company account)
    5,000 GBP2018-12-31
    Officer
    1997-12-23 ~ 2017-08-30
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-08-30
    IIF 84 - Has significant influence or control OE
  • 15
    IPOINT TECHNOLOGY UK LIMITED
    10824602
    Tramshed Tech, Pendyris Street, Cardiff, Wales
    Liquidation Corporate (11 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,344,550 GBP2022-10-31
    Officer
    2018-10-17 ~ 2019-10-09
    IIF 7 - Director → ME
  • 16
    LAMOGA LIMITED - now
    CARLYLE INVESTMENTS LIMITED
    - 2019-10-01 03598486 14263176, 02159026
    CARLYLE LIMITED
    - 1998-09-04 03598486 02159026, 02555206
    Carlyle Business Park, Great Bridge St Swan Village, West Bromwich, West Midlands
    Dissolved Corporate (7 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    1998-07-15 ~ 2019-08-22
    IIF 8 - Director → ME
    1998-07-15 ~ 2019-08-22
    IIF 51 - Secretary → ME
    Person with significant control
    2016-07-25 ~ 2019-08-22
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    LASCELLS LIMITED
    - now 03348010
    LASCELLES LIMITED - 1997-06-25
    KENNRIDGE SERVICES LIMITED - 1997-05-29
    The Aurora Building, Old Junction Road, Market Drayton, Shropshire, England
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    353,496 GBP2024-12-31
    Officer
    2012-03-20 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 63 - Ownership of shares – More than 50% but less than 75% OE
  • 18
    LPW FLEETPARTS LIMITED - now
    CHRIS BENSON SIGNS LTD - 2024-10-04
    P.S.V PARTS LIMITED
    - 2022-11-28 05523599
    5 Navigation Court, Calder Park, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2005-08-01 ~ 2019-08-22
    IIF 23 - Director → ME
    2005-08-01 ~ 2019-08-22
    IIF 44 - Secretary → ME
    Person with significant control
    2016-08-01 ~ 2019-08-22
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    LPW FLEETSALES LIMITED - now
    CARLYLE PARTS & SERVICE LIMITED
    - 2024-09-16 03666290
    CARLYLE BUS & COACH LIMITED
    - 1999-05-13 03666290 02555206, 05531954, 11345911
    CARLYLE BUS & COACH COMPANY LIMITED
    - 1999-02-01 03666290 02555206, 05531954, 11345911
    FORAY 1191 LIMITED
    - 1999-01-19 03666290 02772596, 03046265, 02596148... (more)
    5 Navigation Court, Calder Park, Wakefield, West Yorkshire, England
    Active Corporate (10 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    1999-01-08 ~ 2019-08-22
    IIF 1 - Director → ME
    1999-01-08 ~ 2019-08-21
    IIF 42 - Secretary → ME
    Person with significant control
    2016-11-12 ~ 2019-08-22
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    METAL GOODS LIMITED
    - now 03638174
    FORAY 1171 LIMITED
    - 1998-11-25 03638174 02772596, 03046265, 02596148... (more)
    Carlyle Business Park, Great Bridge St Swan Village, West Bromwich, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    1998-11-16 ~ dissolved
    IIF 22 - Director → ME
    1998-11-16 ~ dissolved
    IIF 52 - Secretary → ME
  • 21
    NCB GLAZING (MIDLANDS) LIMITED
    09726206
    Carlyle Business Park Great Bridge Street, Swan Village, West Bromwich, England
    Dissolved Corporate (7 parents)
    Officer
    2016-10-24 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2016-08-10 ~ dissolved
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    NCB GLAZING (NORTHERN) LIMITED
    09726106
    Carlyle Business Park Great Bridge Street, Swan Village, West Bromwich, England
    Dissolved Corporate (7 parents)
    Officer
    2016-10-24 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2016-08-10 ~ dissolved
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    NCB GLAZING (SOUTHERN) LIMITED
    09726179
    Carlyle Business Park Great Bridge Street, Swan Village, West Bromwich, England
    Dissolved Corporate (7 parents)
    Officer
    2016-10-24 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2016-08-10 ~ dissolved
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    NCB GLAZING (YORKSHIRE) LIMITED
    09726102
    Carlyle Business Park Great Bridge Street, Swan Village, West Bromwich, England
    Dissolved Corporate (7 parents)
    Officer
    2016-10-24 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2016-08-10 ~ dissolved
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    PRIMARY SCHOOL TOOL BOX LIMITED
    08240562
    52 Conduit Street, Third Floor, London, England
    Dissolved Corporate (11 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2012-10-04 ~ 2017-08-30
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-08-30
    IIF 56 - Has significant influence or control OE
  • 26
    QUADRABASE LIMITED
    10116881
    Unit 1, Falkland Farm Andover Road, Wash Water, Newbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2016-04-11 ~ 2017-05-24
    IIF 30 - Director → ME
  • 27
    QUADRABUILD HOLDINGS LIMITED
    10112342
    Unit 1, Falkland Farm Andover Road, Wash Water, Newbury, England
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    808 GBP2024-04-30
    Officer
    2016-04-08 ~ 2017-05-24
    IIF 32 - Director → ME
  • 28
    QUADRABUILD LTD - now
    STATI-CAL LTD
    - 2018-07-18 05565876 09375044, 08773583
    TARGET STATI-CAL LIMITED
    - 2017-01-13 05565876 08773583
    Unit 1 Falkland Farm Andover Road, Wash Water, Newbury, United Kingdom
    Active Corporate (14 parents)
    Equity (Company account)
    678,988 GBP2024-12-31
    Officer
    2013-11-28 ~ 2017-04-06
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-07-01
    IIF 65 - Has significant influence or control OE
  • 29
    QUADRAFIX LIMITED
    10116850
    Unit 1, Falkland Farm Andover Road, Wash Water, Newbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2016-04-11 ~ 2017-05-24
    IIF 31 - Director → ME
  • 30
    R&J WOOD LIMITED
    - now 04492212
    EVER 1851 LIMITED
    - 2002-10-10 04492212 04521168, 05086457, 04841830... (more)
    52 Conduit Street, Third Floor, London, England
    Dissolved Corporate (15 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    2002-10-02 ~ 2017-08-30
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-08-30
    IIF 61 - Has significant influence or control OE
  • 31
    RE-GLAZE LIMITED
    05478406
    Carlyle Business Park, Ham Lane, Kingswinford, West Midlands, United Kingdom
    Dissolved Corporate (9 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2018-05-31 ~ 2019-08-22
    IIF 19 - Director → ME
  • 32
    READY MADE BUILDINGS LIMITED
    08765191
    26-28 Goodall Street, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2013-11-28 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    RSCBG LIMITED - now
    REGLAZE SPECIALIST COACH AND BUS GLAZING LIMITED
    - 2021-02-08 04758051 13063050
    Carlyle Business Park Great Bridge Street, Swan Village, West Bromwich, England
    Dissolved Corporate (13 parents)
    Equity (Company account)
    11,590 GBP2018-10-31
    Officer
    2018-05-31 ~ 2019-08-22
    IIF 35 - Director → ME
  • 34
    SCICHEM UK LIMITED
    - now 04991736
    EVER 2270 LIMITED - 2004-02-03
    1-4 Walkmill Business Park, Market Drayton, England
    Dissolved Corporate (4 parents)
    Officer
    2004-03-05 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 62 - Ownership of shares – More than 50% but less than 75% OE
  • 35
    SCIENTIFIC AND CHEMICAL INTERNATIONAL LIMITED
    05628332
    52 Conduit Street, Third Floor, London, England
    Dissolved Corporate (14 parents)
    Equity (Company account)
    1,000 GBP2018-12-31
    Officer
    2005-11-18 ~ 2017-08-30
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-08-30
    IIF 83 - Has significant influence or control OE
  • 36
    SCIENTIFIC AND CHEMICAL SUPPLIES LIMITED
    00588778
    Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (25 parents, 3 offsprings)
    Equity (Company account)
    555,828 GBP2020-06-30
    Officer
    ~ 2017-08-30
    IIF 5 - Director → ME
    2000-01-14 ~ 2000-04-06
    IIF 53 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-08-30
    IIF 57 - Has significant influence or control OE
  • 37
    SILSOLONE LIMITED
    11009018
    Units 1-2 Walkmill Business Park, Sutton Road, Market Drayton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-10-12 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2017-10-12 ~ dissolved
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of voting rights - 75% or more OE
  • 38
    SOUTH WEST BUS & COACH GLAZING (PJ) LIMITED
    10029043
    Carlyle Business Park Carlyle Business Park, Great Bridge Street, Swan Village, West Bromwich, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    -33,639 GBP2018-10-31
    Officer
    2016-02-26 ~ 2019-08-22
    IIF 18 - Director → ME
    Person with significant control
    2017-02-25 ~ 2019-08-22
    IIF 74 - Has significant influence or control as a member of a firm OE
  • 39
    STATI-CAL LTD - now
    QUADRABUILD LTD
    - 2018-07-18 09375044 05565876
    Unit 1, Falkland Farm, Andover Road, Wash Water, Newbury, Berkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2015-01-06 ~ 2017-05-24
    IIF 15 - Director → ME
  • 40
    THE SCIENCE EQUIPMENT COMPANY LIMITED
    04948871
    Walkmill Business Park, Sutton, Road, Market Drayton, Shropshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2020-12-31
    Officer
    2012-07-18 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 66 - Has significant influence or control OE

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.