logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Andrew John Richardson

    Related profiles found in government register
  • Mr Andrew John Richardson
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • 34, Griffiths Avenue, Cheltenham, GL51 7BL, England

      IIF 1
    • Unit 79, Sadler Forster Way, Teesside Industrial Estate, Stockton-on-tees, Cleveland, TS17 9JY

      IIF 2
  • Mr Andrew John Richardson
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 3
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 4
    • Ews (manufacturing) Limited, Headway Road, Wolverhampton, WV10 6PZ, United Kingdom

      IIF 5
  • Richardson, Andrew John
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • Newcastle St, Stone, Staffs, ST15 8JU

      IIF 6
  • Richardson, Andrew John
    British ceo born in September 1964

    Resident in England

    Registered addresses and corresponding companies
  • Richardson, Andrew John
    British chairman born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • 8-12, York Gate, London, NW1 4QG

      IIF 12
    • 4th Floor, Abbey House, Booth Street, Manchester, M2 4AB, England

      IIF 13
    • Unit 79, Sadler Forster Way, Teesside Industrial Estate, Stockton-on-tees, Cleveland, TS17 9JY

      IIF 14 IIF 15
    • Wheelbarrow Park Estate, Pattenden Lane, Marden, Tonbridge, Kent, TN12 9QJ

      IIF 16
  • Richardson, Andrew John
    British company director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • Manor Barn, Elkstone, Cheltenham, GL53 9PD, England

      IIF 17
    • Ews, Headway Road, Wolverhampton, WV10 6PZ, England

      IIF 18
  • Richardson, Andrew John
    British company directot born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • 34, Griffiths Avenue, Cheltenham, GL51 7BL, England

      IIF 19
  • Richardson, Andrew John
    British director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
  • Richardson, Andrew John
    British born in September 1964

    Registered addresses and corresponding companies
    • The Mews House, Warwick Road, Chadwick End, Solihull, West Midlands, B93 0BU

      IIF 52
  • Richardson, Andrew John
    British company director born in September 1964

    Registered addresses and corresponding companies
  • Richardson, Andrew John
    British director born in September 1964

    Registered addresses and corresponding companies
  • Richardson, Andrew John
    British general manager born in September 1964

    Registered addresses and corresponding companies
    • The Mews House, Warwick Road, Chadwick End, Solihull, West Midlands, B93 0BU

      IIF 77
  • Richardson, Andrew John
    British operation director born in September 1964

    Registered addresses and corresponding companies
    • The Mews House, Warwick Road, Chadwick End, Solihull, West Midlands, B93 0BU

      IIF 78
  • Richardson, Andrew John
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6-8, Spencer Court, Corby, NN17 1NU, England

      IIF 79
    • 8, Spencer Court, Corby, NN17 1NU, England

      IIF 80 IIF 81 IIF 82
    • Pickford House, 20 High View Close, Vantage Park, Hamilton, Leicester, LE4 9LJ, England

      IIF 84
    • 10, Fleet Place, London, EC4M 7RB

      IIF 85
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 86
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 87
    • C/o Interpath Ltd, 10 Fleet Place, London, EC4M 7RB

      IIF 88
  • Richardson, Andrew John
    British company director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 89
    • Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, West Midlands, B90 8AH, United Kingdom

      IIF 90
  • Richardson, Andrew John
    British director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Richardson, Andrew John
    British non executive director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Interpath Ltd, 10th Floor, One Marsden Street, Manchester, M2 1HW

      IIF 100
  • Richardson, Andrew John

    Registered addresses and corresponding companies
    • 34, Griffiths Avenue, Cheltenham, GL51 7BL, England

      IIF 101
    • Manor Barn, Elkstone, Cheltenham, GL53 9PD, England

      IIF 102
child relation
Offspring entities and appointments
Active 57
  • 1
    27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    48,403 GBP2024-12-31
    Officer
    2022-12-02 ~ now
    IIF 86 - Director → ME
    Person with significant control
    2022-12-02 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 2
    C/o Metalrax Group Plc, Ardath Road, Kings Norton, Birmingham
    Active Corporate (2 parents)
    Officer
    2008-07-16 ~ now
    IIF 62 - Director → ME
  • 3
    CANNIE PRODUCTS LIMITED - 1994-10-25
    Rectory Court Old Rectory Lane, Alvechurch, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2008-07-16 ~ dissolved
    IIF 67 - Director → ME
  • 4
    Rectory Court Old Rectory Lane, Alvechurch, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2008-07-16 ~ dissolved
    IIF 29 - Director → ME
  • 5
    PRIORY RUBBER DOOR CO.LIMITED (THE) - 1976-12-31
    Rectory Court Old Rectory Lane, Alvechurch, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2008-07-16 ~ dissolved
    IIF 64 - Director → ME
  • 6
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-12 ~ now
    IIF 87 - Director → ME
    Person with significant control
    2024-11-12 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 7
    Pickford House 20 High View Close, Vantage Park, Hamilton, Leicester, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2,127,006 GBP2023-12-31
    Officer
    2023-12-15 ~ now
    IIF 84 - Director → ME
  • 8
    Rectory Court, Old Rectory Lane, Alvechurch, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2008-07-16 ~ dissolved
    IIF 31 - Director → ME
  • 9
    8 Spencer Court, Corby, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -405,805 GBP2022-07-01 ~ 2023-12-31
    Officer
    2023-12-15 ~ now
    IIF 82 - Director → ME
  • 10
    8 Spencer Court, Corby, England
    Active Corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -3,985,821 GBP2023-12-31
    Officer
    2023-12-15 ~ now
    IIF 80 - Director → ME
  • 11
    FW PICKFORD (SOLIHULL) LIMITED - 2012-11-29
    8 Spencer Court, Corby, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2023-12-15 ~ dissolved
    IIF 97 - Director → ME
  • 12
    6-8 Spencer Court, Corby, England
    Active Corporate (3 parents)
    Equity (Company account)
    -22,895 GBP2023-06-30
    Officer
    2023-12-15 ~ now
    IIF 91 - Director → ME
  • 13
    6-8 Spencer Court, Corby, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -8,559 GBP2023-06-30
    Officer
    2023-12-15 ~ dissolved
    IIF 93 - Director → ME
  • 14
    VALOLONG LIMITED - 2010-09-15
    Rectory Court Old Rectory Lane, Alvechurch, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2008-07-16 ~ dissolved
    IIF 39 - Director → ME
  • 15
    TOOLSPEC MANUFACTURING CO LIMITED - 2010-09-15
    Rectory Court Old Rectory Lane, Alvechurch, Birmingham, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    2008-07-16 ~ dissolved
    IIF 69 - Director → ME
  • 16
    8 Spencer Court, Corby, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2023-12-15 ~ dissolved
    IIF 94 - Director → ME
  • 17
    ADVANCED HANDLING LIMITED - 2012-12-04
    ADVANCED QUALITY SOLUTIONS LTD - 2010-01-04
    PMML LIMITED - 2001-10-18
    MUSIC THOUGHTS LIMITED - 1999-01-04
    Rectory Court Old Rectory Lane, Alvechurch, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2008-07-16 ~ dissolved
    IIF 26 - Director → ME
  • 18
    BACOL INDUSTRIES LIMITED - 2009-01-02
    C/o Metalrax Group Plc, Ardath Road Kings Norton, Birmingham, West Midlands
    Liquidation Corporate (2 parents)
    Officer
    2008-07-16 ~ now
    IIF 65 - Director → ME
  • 19
    KENHAM TOOLS & PRESSINGS LIMITED - 2009-01-02
    Rectory Court, Old Rectory Lane, Alvechurch, Birmingham, West Midlands, England
    Liquidation Corporate (2 parents)
    Officer
    2008-07-16 ~ now
    IIF 63 - Director → ME
  • 20
    PRESCOTT POWELL LIMITED - 2009-01-02
    ARTHUR POWELL & SONS LIMITED - 1977-12-31
    Rectory Court Old Rectory Lane, Alvechurch, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2008-07-16 ~ dissolved
    IIF 72 - Director → ME
  • 21
    SECTIONS AND TUBES LIMITED - 2010-11-25
    STACKRIGHT BUILDING SYSTEMS LIMITED - 2010-09-15
    QUEST ESTABLISHMENT LIMITED - 1996-04-22
    Rectory Court Old Rectory Lane, Alvechurch, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Officer
    2008-07-16 ~ now
    IIF 44 - Director → ME
  • 22
    INSTANTA FIRE PROTECTION LIMITED - 1994-10-18
    Rectory Court Old Rectory Lane, Alvechurch, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2008-07-16 ~ dissolved
    IIF 66 - Director → ME
  • 23
    6-8 Spencer Court, Corby, England
    Active Corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    4,066,704 GBP2023-12-31
    Officer
    2023-12-15 ~ now
    IIF 79 - Director → ME
  • 24
    6-8 Spencer Court, Corby, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,777 GBP2023-06-30
    Officer
    2023-12-15 ~ now
    IIF 92 - Director → ME
  • 25
    METALRAX LIMITED - 2010-09-29
    Rectory Court Old Rectory Lane, Alvechurch, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2008-07-16 ~ dissolved
    IIF 61 - Director → ME
  • 26
    BROADFIELDS ENGINEERING CO.LIMITED - 1993-12-20
    Rectory Court Old Rectory Lane, Alvechurch, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2008-07-16 ~ dissolved
    IIF 43 - Director → ME
  • 27
    D.L. AULD INTERNATIONAL LIMITED - 1988-01-22
    Rectory Court, Old Rectory Lane, Alvechurch, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2008-07-16 ~ dissolved
    IIF 42 - Director → ME
  • 28
    MAKESPACE MEZZANINE FLOORS LIMITED - 2010-09-29
    Rectory Court Old Rectory Lane, Alvechurch, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2008-07-16 ~ dissolved
    IIF 24 - Director → ME
  • 29
    8 Spencer Court, Corby, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2023-12-15 ~ now
    IIF 83 - Director → ME
  • 30
    8 Spencer Court, Corby, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2023-12-15 ~ dissolved
    IIF 96 - Director → ME
  • 31
    FARROW & JACKSON LIMITED - 2010-03-10
    PLERTU LIMITED - 1991-10-10
    Rectory Court Old Rectory Lane, Alvechurch, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2008-07-16 ~ dissolved
    IIF 33 - Director → ME
  • 32
    COOPER COATED COIL LIMITED - 2013-04-17
    SPACEMAKER MEZZANINE FLOORS LIMITED - 2010-09-15
    Rectory Court Old Rectory Lane, Alvechurch, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2008-07-16 ~ dissolved
    IIF 40 - Director → ME
  • 33
    MICROWISE COOKWARE LIMITED - 2013-04-11
    MALTNEON LIMITED - 1984-11-29
    Rectory Court Old Rectory Lane, Alvechurch, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2008-07-16 ~ dissolved
    IIF 34 - Director → ME
  • 34
    R.T.A. WINE RACK COMPANY LIMITED - 2013-04-11
    J. & R. HATHWAY LIMITED - 1986-03-14
    Rectory Court Old Rectory Lane, Alvechurch, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2008-07-16 ~ dissolved
    IIF 38 - Director → ME
  • 35
    WESTON BODY HARDWARE LIMITED - 2010-09-15
    Rectory Court Old Rectory Lane, Alvechurch, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Officer
    2008-07-16 ~ now
    IIF 45 - Director → ME
  • 36
    WESTON BODY HARDWARE LIMITED - 2013-04-17
    MRX DORMANT COMPANY LIMITED - 2010-09-15
    WELLAND ENGINEERING SUPPLIES LIMITED - 2009-01-08
    Rectory Court Old Rectory Lane, Alvechurch, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2008-07-16 ~ dissolved
    IIF 30 - Director → ME
  • 37
    CLASSIC HOUSEWARES LIMITED - 2013-04-11
    J.& Y.(PLASTICS)LIMITED - 2001-06-12
    Rectory Court Old Rectory Lane, Alvechurch, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2008-07-16 ~ dissolved
    IIF 36 - Director → ME
  • 38
    TOOLSPEC MANUFACTURING CO. LIMITED - 2013-04-17
    G.S.SMART & COMPANY LIMITED - 2010-09-15
    Rectory Court Old Rectory Lane, Alvechurch, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Officer
    2008-07-16 ~ now
    IIF 47 - Director → ME
  • 39
    WILKINSON HOUSEWARES LIMITED - 2013-04-11
    ALFRED DAVIS (METAL POLISHERS) LIMITED - 2001-06-12
    Rectory Court, Old Rectory Lane, Alvechurch, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2008-07-16 ~ dissolved
    IIF 25 - Director → ME
  • 40
    MRX HOUSEWARES LIMITED - 2013-04-11
    C.S. WINE RACKS LIMITED - 2010-03-09
    SADMORE LIMITED - 1991-10-15
    Rectory Court, Old Rectory Lane, Alvechurch, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2008-07-16 ~ dissolved
    IIF 27 - Director → ME
  • 41
    GEORGE WILKINSON (BURNLEY) LIMITED - 2013-04-11
    Rectory Court Old Rectory Lane, Alvechurch, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2008-07-16 ~ dissolved
    IIF 48 - Director → ME
  • 42
    PROGRESS BAKEWARE LIMITED - 2013-04-11
    H.W.T. (PRESSINGS) LIMITED - 1985-07-24
    PRIORY ARCHITECTURAL JOINERY COMPANY LIMITED (THE) - 1981-12-31
    Rectory Court, Old Rectory Lane, Alvechurch, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2008-07-16 ~ dissolved
    IIF 46 - Director → ME
  • 43
    CAMPLIFE LIMITED - 2010-03-09
    Rectory Court Old Rectory Lane, Alvechurch, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2008-07-16 ~ dissolved
    IIF 28 - Director → ME
  • 44
    METALRAX NOMINEES LIMITED - 2007-01-24
    J & Y PLASTICS(AVIATION) LIMITED - 1992-05-18
    LITEDRIVE LIMITED - 1978-12-31
    Rectory Court Old Rectory Lane, Alvechurch, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2008-07-16 ~ dissolved
    IIF 37 - Director → ME
  • 45
    ZELMAC LIMITED - 2002-02-06
    8 Spencer Court, Corby, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    32 GBP2023-06-30
    Officer
    2023-12-15 ~ dissolved
    IIF 95 - Director → ME
  • 46
    8 Spencer Court, Corby, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -4,802,317 GBP2023-12-31
    Officer
    2023-12-15 ~ now
    IIF 85 - Director → ME
  • 47
    Rectory Court Old Rectory Lane, Alvechurch, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2008-07-16 ~ dissolved
    IIF 35 - Director → ME
  • 48
    BACOL FINE BLANKING LIMITED - 2008-02-20
    INTERAX HOLDINGS LIMITED - 1981-12-31
    C/o Metalrax Group Plc, Ardath Road Kings Norton, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2008-07-16 ~ dissolved
    IIF 73 - Director → ME
  • 49
    THE REAL GOOD FOOD COMPANY PLC - 2014-09-25
    C/o Interpath Ltd, 10th Floor, One Marsden Street, Manchester
    Insolvency Proceedings Corporate (4 parents, 6 offsprings)
    Officer
    2023-01-01 ~ now
    IIF 100 - Director → ME
  • 50
    Rectory Court Old Rectory Lane, Alvechurch, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2008-07-16 ~ dissolved
    IIF 41 - Director → ME
  • 51
    COOPER COATED COIL LIMITED - 2010-09-15
    FOODS MORE FUN LIMITED - 2005-01-25
    T.MARSHLAIN AND COMPANY LIMITED - 2003-05-28
    Rectory Court, Old Rectory Lane, Alvechurch, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2008-07-16 ~ dissolved
    IIF 58 - Director → ME
  • 52
    SECTIONS & TUBES LIMITED - 2010-09-15
    MANTLE ENGINEERING COMPANY LIMITED - 1988-12-19
    C/o Metalrax Group Plc, Ardath Road Kings Norton, Birmingham, West Midlands
    Liquidation Corporate (2 parents)
    Officer
    2008-07-16 ~ now
    IIF 70 - Director → ME
  • 53
    4th Floor, Abbey House, Booth Street, Manchester, England
    Dissolved Corporate (6 parents)
    Officer
    2019-08-06 ~ dissolved
    IIF 13 - Director → ME
  • 54
    8 Spencer Court, Corby, England
    Active Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,197,633 GBP2023-12-31
    Officer
    2023-12-15 ~ now
    IIF 81 - Director → ME
  • 55
    34 Griffiths Avenue, Cheltenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -46 GBP2024-03-31
    Officer
    2018-03-08 ~ now
    IIF 19 - Director → ME
    2018-03-08 ~ now
    IIF 101 - Secretary → ME
    Person with significant control
    2018-03-09 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 56
    FABRICOTE LIMITED - 2010-09-15
    CALMSTRIPE LIMITED - 1987-06-10
    Rectory Court, Old Rectory Lane, Alvechurch, Birmingham, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    2008-07-16 ~ dissolved
    IIF 75 - Director → ME
  • 57
    Pickford House, 20 High View Close, Leicester, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -510,348 GBP2023-12-31
    Officer
    2023-12-15 ~ now
    IIF 88 - Director → ME
Ceased 37
  • 1
    ADVANCED HANDLING LIMITED - 2010-01-04
    15 Clarence House, The Boulevard, Leeds, Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -36,479 GBP2024-12-31
    Officer
    2008-07-16 ~ 2010-03-03
    IIF 60 - Director → ME
  • 2
    METALRAX OVERSEAS HOLDINGS LIMITED - 2014-03-06
    MRX GROUP SALES LIMITED - 2009-07-22
    METALRAX GROUP SALES LIMITED - 2006-05-31
    PRIORY DOOR AND ENGINEERING CO.,LIMITED (THE) - 1978-12-31
    4 Steelpark Trading Estate, Steelpark Way, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,521,795 GBP2019-09-30
    Officer
    2008-07-16 ~ 2018-03-23
    IIF 50 - Director → ME
  • 3
    8 C/o Cooper Coated Coil, Unit 8, Planetary Industrial Estate, Wolverhampton, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0.01 GBP2017-10-31
    Officer
    2014-09-15 ~ 2018-03-23
    IIF 18 - Director → ME
  • 4
    BOWMAN YELLOW LIMITED - 2013-04-17
    4 Steelpark Trading Estate, Steelpark Way, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Officer
    2013-04-02 ~ 2018-03-23
    IIF 7 - Director → ME
  • 5
    AUTOMOTIVE PRODUCTS UK LIMITED - 2002-10-18
    BLOCKCAM LIMITED - 1999-11-29
    11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2000-01-01 ~ 2004-04-02
    IIF 77 - Director → ME
  • 6
    Office D, Beresford House, Town Quay, Southampton
    Dissolved Corporate (1 parent)
    Officer
    2008-07-16 ~ 2009-04-30
    IIF 74 - Director → ME
  • 7
    BODDINGTONS TECHNICAL PLASTICS LIMITED - 2011-03-02
    BODDINGTON TECHNICAL PLASTICS LIMITED - 2010-01-02
    W.H.BODDINGTON & CO LIMITED - 2009-11-28
    2nd Floor 110 Cannon Street, London
    Liquidation Corporate (8 parents)
    Officer
    2019-08-16 ~ 2022-02-04
    IIF 16 - Director → ME
  • 8
    NOAH SPECIALIST ENGINEERING LIMITED - 2018-08-31
    Unit 38-39 Planetary Industrial Estate Planetary Road, Willenhall, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2017-06-09 ~ 2018-03-23
    IIF 99 - Director → ME
    Person with significant control
    2017-06-09 ~ 2017-07-28
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    NOAH BIDCO LIMITED - 2018-08-31
    Unit 38-39 Planetary Industrial Estate Planetary Road, Willenhall, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -4,717,529 GBP2024-12-31
    Officer
    2017-06-28 ~ 2018-03-23
    IIF 98 - Director → ME
  • 10
    BOWMAN GREEN LIMITED - 2013-04-17
    Unit 38-39 Planetary Industrial Estate Planetary Road, Willenhall, England
    Active Corporate (2 parents)
    Equity (Company account)
    360,193 GBP2024-12-31
    Officer
    2013-04-02 ~ 2018-03-23
    IIF 11 - Director → ME
  • 11
    ARC SPECIALIST ENGINEERING LIMITED - 2018-08-29
    BOWMAN BIRMINGHAM LIMITED - 2013-04-17
    Unit 38-39 Planetary Industrial Estate Planetary Road, Willenhall, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -43,967 GBP2024-12-31
    Officer
    2013-04-02 ~ 2018-03-23
    IIF 9 - Director → ME
  • 12
    PRIORY SHUTTER AND DOOR COMPANY LIMITED (THE) - 1978-12-31
    Kpmg Llp, One Snowhill Snow Hill Queensway, Birmingham
    Dissolved Corporate
    Officer
    2008-07-16 ~ 2013-07-11
    IIF 22 - Director → ME
  • 13
    PIPER ELECTRIC VEHICLES LIMITED - 2023-07-03
    Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -267,027 GBP2024-08-31
    Officer
    2023-02-15 ~ 2023-12-31
    IIF 90 - Director → ME
  • 14
    MANOR FARM (ELKSTONE) RESIDENTS ASSOCIATION LIMITED - 2023-12-11
    WATCO FIFTY ONE LIMITED - 1995-03-28
    Suite 6 Dyer House, Dyer Street, Cirencester, England
    Active Corporate (6 parents)
    Equity (Company account)
    20,838 GBP2023-06-30
    Officer
    2017-09-14 ~ 2020-01-25
    IIF 17 - Director → ME
    2017-09-14 ~ 2020-01-25
    IIF 102 - Secretary → ME
  • 15
    EUROPEAN AUTOMOTIVE COMPONENTS LIMITED - 2003-02-17
    PRECISION DISC CASTINGS LIMITED - 1992-03-26
    697TH SHELF TRADING COMPANY LIMITED - 1992-02-20
    Mannings Heath Road, Poole, Dorset
    Active Corporate (4 parents)
    Officer
    2002-10-31 ~ 2003-04-24
    IIF 56 - Director → ME
  • 16
    ARC SECTIONS LIMITED - 2015-09-11
    Hadley Group, Downing Street, Smethwick, West Midlands, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2015-07-06 ~ 2018-03-23
    IIF 51 - Director → ME
  • 17
    TRITECH HOLDINGS LIMITED - 2023-09-21
    MOUNTWEST 696 LIMITED - 2006-10-25
    Peregrine Road Westhill Business Park, Westhill, Aberdeen, Aberdeenshire
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    1,000,000 GBP2024-12-31
    Officer
    2006-11-24 ~ 2007-10-12
    IIF 71 - Director → ME
  • 18
    WESTON BODY HARDWARE LIMITED - 2024-06-05
    BOWMAN RED LIMITED - 2013-04-17
    Crossgate Road, Park Farm Industrial Estate, Redditch, Worcestershire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,787,278 GBP2024-12-31
    Officer
    2013-04-02 ~ 2014-12-01
    IIF 10 - Director → ME
  • 19
    PALMER ENVIRONMENTAL LIMITED - 2010-05-06
    RETEN ACOUSTICS LIMITED - 1995-06-22
    SLINGBOROUGH LIMITED - 1980-12-31
    Ty Coch House, Llantarnam Park Way, Cwmbran, Gwent
    Active Corporate (7 parents)
    Officer
    2004-06-11 ~ 2007-10-05
    IIF 54 - Director → ME
  • 20
    MRX ENGINEERING SUPPORT SERVICES LIMITED - 2010-03-09
    METALRAX (CONVEYORS) LIMITED - 2006-05-24
    Kpmg Llp, One Snowhill Snow Hill Queensway, Birmingham
    Dissolved Corporate
    Officer
    2008-07-16 ~ 2013-07-11
    IIF 20 - Director → ME
  • 21
    METALRAX(HOLDINGS)LIMITED - 1981-12-31
    Kpmg Llp, One Snowhill Snow Hill Queensway, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2007-10-12 ~ 2013-07-11
    IIF 21 - Director → ME
  • 22
    MRX AUTOMOTIVE LIMITED - 2010-03-09
    BACOL CYLINDERS LIMITED - 2004-03-11
    F.C.LYCETT LIMITED - 1981-12-31
    Kpmg Llp, One Snowhill Snow Hill Queensway, Birmingham
    Dissolved Corporate
    Officer
    2008-07-16 ~ 2013-07-11
    IIF 23 - Director → ME
  • 23
    M.G. SANDERS COMPANY LIMITED - 2015-03-27
    Newcastle St, Stone, Staffs
    Active Corporate (7 parents)
    Officer
    2019-08-14 ~ 2022-02-04
    IIF 6 - Director → ME
  • 24
    METALRAX HOUSEWARES LIMITED - 2013-07-11
    MRX HOUSEWARES LIMITED - 2010-03-09
    METALRAX DEVELOPMENTS LIMITED - 2006-05-24
    T.MORLEY & CO.LIMITED - 2000-01-24
    1 St Peter's Square, Restructuring, Manchester
    Dissolved Corporate
    Officer
    2008-07-16 ~ 2013-04-02
    IIF 32 - Director → ME
  • 25
    Ty Coch House, Llantarnam Park Way, Cwmbran, Gwent
    Active Corporate (2 parents)
    Officer
    2004-06-11 ~ 2007-10-12
    IIF 52 - Director → ME
  • 26
    Misbourne Court, Rectory Way, Amersham, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    2005-08-10 ~ 2007-10-08
    IIF 68 - Director → ME
  • 27
    Station Road Langley Green, Oldbury, West Midlands
    Active Corporate (1 parent)
    Officer
    2008-07-16 ~ 2013-04-02
    IIF 57 - Director → ME
  • 28
    BCS DIECASTERS LIMITED - 2012-03-20
    A & D DIECASTERS LIMITED - 2010-03-05
    Sarginsons Industries Limited, Torrington Avenue, Coventry, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    1,998,556 GBP2024-03-31
    Officer
    2008-07-16 ~ 2009-04-30
    IIF 76 - Director → ME
  • 29
    SWIFT 943 LIMITED - 2018-02-15
    Misbourne Court, Rectory Way, Amersham, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    2006-11-24 ~ 2007-10-19
    IIF 55 - Director → ME
  • 30
    71 Great Peter Street, London
    Active Corporate (14 parents, 4 offsprings)
    Officer
    2002-01-08 ~ 2004-03-15
    IIF 59 - Director → ME
  • 31
    BOWMAN BLUE LIMITED - 2013-04-17
    Suite 3 Regency House, 91 Western Road, Brighton, East Sussex
    Dissolved Corporate (4 parents)
    Officer
    2013-04-02 ~ 2017-07-28
    IIF 8 - Director → ME
  • 32
    PINETRUE LIMITED - 1984-03-09
    Peregrine Road, Westhill Business Park, Westhill, Aberdeenshire
    Active Corporate (7 parents)
    Equity (Company account)
    9,284,192 GBP2024-12-31
    Officer
    2006-11-24 ~ 2007-10-19
    IIF 53 - Director → ME
  • 33
    TBF INTERNATIONAL LIMITED - 2010-08-06
    VALECOAST TRADING LIMITED - 2010-06-07
    Unit 7 Bloxwich Lane Industrial Estate, Bloxwich Lane, Walsall, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    204,605 GBP2024-12-31
    Officer
    2014-07-18 ~ 2017-12-14
    IIF 49 - Director → ME
  • 34
    TWICEHOLD LIMITED - 1994-03-30
    8-12 York Gate, London
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2019-08-06 ~ 2022-02-04
    IIF 12 - Director → ME
  • 35
    TUDOR WEBASTO LIMITED - 1998-03-30
    TUDOR WEBASTO (OEM) LIMITED - 1992-01-01
    Unit 7 Kingsbury Business Park, Kingsbury Road Minworth, Sutton Coldfield, West Midlands
    Active Corporate (3 parents)
    Officer
    1995-02-27 ~ 1998-10-09
    IIF 78 - Director → ME
  • 36
    WINDAR PHOTONICS LIMITED - 2014-12-12
    85 Great Portland Street, First Floor, London, England
    Active Corporate (6 parents)
    Officer
    2022-12-19 ~ 2025-08-01
    IIF 89 - Director → ME
  • 37
    XL EDM LIMITED - 2009-11-05
    TYNESIDE ENGINEERING SERVICES LIMITED - 2005-01-27
    T B & I 129 LIMITED - 1999-04-06
    Unit 79 Sadler Forster Way, Teesside Industrial Estate, Stockton-on-tees, Cleveland
    Active Corporate (4 parents)
    Equity (Company account)
    5,008,885 GBP2019-12-31
    Officer
    2019-08-06 ~ 2020-02-26
    IIF 14 - Director → ME
    2020-06-12 ~ 2022-02-04
    IIF 15 - Director → ME
    Person with significant control
    2019-08-05 ~ 2022-02-04
    IIF 2 - 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.