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

Richardson, Andrew John

    Related profiles found in government register
  • 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
    • icon of address The Mews House, Warwick Road, Chadwick End, Solihull, West Midlands, B93 0BU

      IIF 26
  • Richardson, Andrew John
    British operation director born in September 1964

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

      IIF 27
  • 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
    • icon of address 8-12, York Gate, London, NW1 4QG

      IIF 33
    • icon of address 4th Floor, Abbey House, Booth Street, Manchester, M2 4AB, England

      IIF 34
    • icon of address Newcastle St, Stone, Staffs, ST15 8JU

      IIF 35
    • icon of address Unit 79, Sadler Forster Way, Teesside Industrial Estate, Stockton-on-tees, Cleveland, TS17 9JY

      IIF 36 IIF 37
    • icon of address Wheelbarrow Park Estate, Pattenden Lane, Marden, Tonbridge, Kent, TN12 9QJ

      IIF 38
  • Richardson, Andrew John
    British company director born in September 1964

    Resident in England

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

      IIF 39
    • icon of address Ews, Headway Road, Wolverhampton, WV10 6PZ, England

      IIF 40
  • Richardson, Andrew John
    British company directot born in September 1964

    Resident in England

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

      IIF 41
  • Richardson, Andrew John
    British director born in September 1964

    Resident in England

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

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cerdic Foundries Limited, Beeching Close, Chard, TA20 1BB, England

      IIF 74
  • Richardson, Andrew John
    British taxi operator born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Drake Mill Business Park, Plymbridge Road Estover, Plymouth, Devon, PL6 7PS

      IIF 75
    • icon of address 125, Victory Street, Plymouth, Devon, PL2 2DA, United Kingdom

      IIF 76
  • Richardson, Andrew John

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

      IIF 77
    • icon of address Manor Barn, Elkstone, Cheltenham, GL53 9PD, England

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

    Resident in United Kingdom

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

      IIF 79
  • Richardson, Andrew John
    British company director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, More London Riverside, London, SE1 2AQ

      IIF 80
    • icon of address Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, West Midlands, B90 8AH, United Kingdom

      IIF 81
  • Richardson, Andrew John
    British consultant born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 82
  • 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
    • icon of address C/o Interpath Ltd, 10th Floor, One Marsden Street, Manchester, M2 1HW

      IIF 100
  • Richardson, John Andrew
    British director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Turners Way, Morpeth, NE61 2YE, United Kingdom

      IIF 101
  • Richardson, John Andrew
    British operations manager born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Turners Way, Morpeth, Northumberland, NE61 2YE, England

      IIF 102
  • Mr Andrew John Richardson
    British born in September 1964

    Resident in England

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

      IIF 103
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 104
    • icon of address Unit 79, Sadler Forster Way, Teesside Industrial Estate, Stockton-on-tees, Cleveland, TS17 9JY

      IIF 105
  • Mr Andrew John Richardson
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 106
    • icon of address Ews (manufacturing) Limited, Headway Road, Wolverhampton, WV10 6PZ, United Kingdom

      IIF 107
  • Mr John Andrew Richardson
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Turners Way, Morpeth, NE61 2YE, United Kingdom

      IIF 108
    • icon of address 11, Turners Way, Morpeth, Northumberland, NE61 2YE, England

      IIF 109
  • Mr Andrew John Richardson
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 125, Victory Street, Plymouth, United Kingdom

      IIF 110
child relation
Offspring entities and appointments
Active 61
  • 1
    icon of address 129 North Hill, Plymouth, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-08 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,791 GBP2023-12-31
    Officer
    icon of calendar 2022-12-02 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2022-12-02 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
  • 3
    icon of address C/o Metalrax Group Plc, Ardath Road, Kings Norton, Birmingham
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-07-16 ~ now
    IIF 11 - Director → ME
  • 4
    CANNIE PRODUCTS LIMITED - 1994-10-25
    icon of address Rectory Court Old Rectory Lane, Alvechurch, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-16 ~ dissolved
    IIF 16 - Director → ME
  • 5
    icon of address Rectory Court Old Rectory Lane, Alvechurch, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-16 ~ dissolved
    IIF 51 - Director → ME
  • 6
    icon of address 11 Turners Way, Morpeth, Northumberland, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2021-11-23 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2021-11-23 ~ now
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 109 - Right to appoint or remove directorsOE
  • 7
    PRIORY RUBBER DOOR CO.LIMITED (THE) - 1976-12-31
    icon of address Rectory Court Old Rectory Lane, Alvechurch, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-16 ~ dissolved
    IIF 13 - Director → ME
  • 8
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-12 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2024-11-12 ~ now
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 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
    icon of calendar 2023-12-15 ~ now
    IIF 91 - Director → ME
  • 10
    icon of address Rectory Court, Old Rectory Lane, Alvechurch, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-16 ~ dissolved
    IIF 53 - Director → ME
  • 11
    icon of address 8 Spencer Court, Corby, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -405,805 GBP2022-07-01 ~ 2023-12-31
    Officer
    icon of calendar 2023-12-15 ~ now
    IIF 86 - Director → ME
  • 12
    icon of address 8 Spencer Court, Corby, England
    Active Corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -3,985,821 GBP2023-12-31
    Officer
    icon of calendar 2023-12-15 ~ now
    IIF 83 - Director → ME
  • 13
    FW PICKFORD (SOLIHULL) LIMITED - 2012-11-29
    icon of address 8 Spencer Court, Corby, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    icon of calendar 2023-12-15 ~ now
    IIF 90 - Director → ME
  • 14
    icon of address Pickford House, 20 High View Close, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -22,895 GBP2023-06-30
    Officer
    icon of calendar 2023-12-15 ~ now
    IIF 94 - Director → ME
  • 15
    icon of address Pickford House, 20 High View Close, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -8,559 GBP2023-06-30
    Officer
    icon of calendar 2023-12-15 ~ now
    IIF 96 - Director → ME
  • 16
    VALOLONG LIMITED - 2010-09-15
    icon of address Rectory Court Old Rectory Lane, Alvechurch, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-16 ~ dissolved
    IIF 61 - Director → ME
  • 17
    TOOLSPEC MANUFACTURING CO LIMITED - 2010-09-15
    icon of address Rectory Court Old Rectory Lane, Alvechurch, Birmingham, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-16 ~ dissolved
    IIF 18 - Director → ME
  • 18
    icon of address 8 Spencer Court, Corby, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2023-12-15 ~ now
    IIF 84 - Director → ME
  • 19
    ADVANCED HANDLING LIMITED - 2012-12-04
    ADVANCED QUALITY SOLUTIONS LTD - 2010-01-04
    PMML LIMITED - 2001-10-18
    MUSIC THOUGHTS LIMITED - 1999-01-04
    icon of address Rectory Court Old Rectory Lane, Alvechurch, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-16 ~ dissolved
    IIF 48 - Director → ME
  • 20
    BACOL INDUSTRIES LIMITED - 2009-01-02
    icon of address C/o Metalrax Group Plc, Ardath Road Kings Norton, Birmingham, West Midlands
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2008-07-16 ~ now
    IIF 14 - Director → ME
  • 21
    KENHAM TOOLS & PRESSINGS LIMITED - 2009-01-02
    icon of address Rectory Court, Old Rectory Lane, Alvechurch, Birmingham, West Midlands, England
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2008-07-16 ~ now
    IIF 12 - Director → ME
  • 22
    PRESCOTT POWELL LIMITED - 2009-01-02
    ARTHUR POWELL & SONS LIMITED - 1977-12-31
    icon of address Rectory Court Old Rectory Lane, Alvechurch, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-16 ~ dissolved
    IIF 21 - Director → ME
  • 23
    SECTIONS AND TUBES LIMITED - 2010-11-25
    STACKRIGHT BUILDING SYSTEMS LIMITED - 2010-09-15
    QUEST ESTABLISHMENT LIMITED - 1996-04-22
    icon of address Rectory Court Old Rectory Lane, Alvechurch, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-07-16 ~ now
    IIF 66 - Director → ME
  • 24
    INSTANTA FIRE PROTECTION LIMITED - 1994-10-18
    icon of address Rectory Court Old Rectory Lane, Alvechurch, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-16 ~ dissolved
    IIF 15 - Director → ME
  • 25
    icon of address Pickford House 20 High View Close, Vantage Park, Hamilton, Leicester, England
    Active Corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    4,066,704 GBP2023-12-31
    Officer
    icon of calendar 2023-12-15 ~ now
    IIF 92 - Director → ME
  • 26
    icon of address Pickford House, 20 High View Close, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,777 GBP2023-06-30
    Officer
    icon of calendar 2023-12-15 ~ now
    IIF 95 - Director → ME
  • 27
    METALRAX LIMITED - 2010-09-29
    icon of address Rectory Court Old Rectory Lane, Alvechurch, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-16 ~ dissolved
    IIF 10 - Director → ME
  • 28
    BROADFIELDS ENGINEERING CO.LIMITED - 1993-12-20
    icon of address Rectory Court Old Rectory Lane, Alvechurch, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-16 ~ dissolved
    IIF 65 - Director → ME
  • 29
    D.L. AULD INTERNATIONAL LIMITED - 1988-01-22
    icon of address Rectory Court, Old Rectory Lane, Alvechurch, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-16 ~ dissolved
    IIF 64 - Director → ME
  • 30
    MAKESPACE MEZZANINE FLOORS LIMITED - 2010-09-29
    icon of address Rectory Court Old Rectory Lane, Alvechurch, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-16 ~ dissolved
    IIF 46 - Director → ME
  • 31
    icon of address 11 Turners Way, Morpeth, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2022-12-19 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2022-12-19 ~ dissolved
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
  • 32
    icon of address 8 Spencer Court, Corby, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-12-15 ~ now
    IIF 87 - Director → ME
  • 33
    icon of address 8 Spencer Court, Corby, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2023-12-15 ~ now
    IIF 89 - Director → ME
  • 34
    FARROW & JACKSON LIMITED - 2010-03-10
    PLERTU LIMITED - 1991-10-10
    icon of address Rectory Court Old Rectory Lane, Alvechurch, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-16 ~ dissolved
    IIF 55 - Director → ME
  • 35
    COOPER COATED COIL LIMITED - 2013-04-17
    SPACEMAKER MEZZANINE FLOORS LIMITED - 2010-09-15
    icon of address Rectory Court Old Rectory Lane, Alvechurch, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-16 ~ dissolved
    IIF 62 - Director → ME
  • 36
    MICROWISE COOKWARE LIMITED - 2013-04-11
    MALTNEON LIMITED - 1984-11-29
    icon of address Rectory Court Old Rectory Lane, Alvechurch, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-16 ~ dissolved
    IIF 56 - Director → ME
  • 37
    R.T.A. WINE RACK COMPANY LIMITED - 2013-04-11
    J. & R. HATHWAY LIMITED - 1986-03-14
    icon of address Rectory Court Old Rectory Lane, Alvechurch, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-16 ~ dissolved
    IIF 60 - Director → ME
  • 38
    WESTON BODY HARDWARE LIMITED - 2010-09-15
    icon of address Rectory Court Old Rectory Lane, Alvechurch, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-07-16 ~ now
    IIF 67 - Director → ME
  • 39
    WESTON BODY HARDWARE LIMITED - 2013-04-17
    MRX DORMANT COMPANY LIMITED - 2010-09-15
    WELLAND ENGINEERING SUPPLIES LIMITED - 2009-01-08
    icon of address Rectory Court Old Rectory Lane, Alvechurch, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-16 ~ dissolved
    IIF 52 - Director → ME
  • 40
    CLASSIC HOUSEWARES LIMITED - 2013-04-11
    J.& Y.(PLASTICS)LIMITED - 2001-06-12
    icon of address Rectory Court Old Rectory Lane, Alvechurch, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-16 ~ dissolved
    IIF 58 - Director → ME
  • 41
    TOOLSPEC MANUFACTURING CO. LIMITED - 2013-04-17
    G.S.SMART & COMPANY LIMITED - 2010-09-15
    icon of address Rectory Court Old Rectory Lane, Alvechurch, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-07-16 ~ now
    IIF 69 - Director → ME
  • 42
    WILKINSON HOUSEWARES LIMITED - 2013-04-11
    ALFRED DAVIS (METAL POLISHERS) LIMITED - 2001-06-12
    icon of address Rectory Court, Old Rectory Lane, Alvechurch, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-16 ~ dissolved
    IIF 47 - Director → ME
  • 43
    MRX HOUSEWARES LIMITED - 2013-04-11
    C.S. WINE RACKS LIMITED - 2010-03-09
    SADMORE LIMITED - 1991-10-15
    icon of address Rectory Court, Old Rectory Lane, Alvechurch, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-16 ~ dissolved
    IIF 49 - Director → ME
  • 44
    GEORGE WILKINSON (BURNLEY) LIMITED - 2013-04-11
    icon of address Rectory Court Old Rectory Lane, Alvechurch, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-16 ~ dissolved
    IIF 70 - Director → ME
  • 45
    PROGRESS BAKEWARE LIMITED - 2013-04-11
    H.W.T. (PRESSINGS) LIMITED - 1985-07-24
    PRIORY ARCHITECTURAL JOINERY COMPANY LIMITED (THE) - 1981-12-31
    icon of address Rectory Court, Old Rectory Lane, Alvechurch, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-16 ~ dissolved
    IIF 68 - Director → ME
  • 46
    CAMPLIFE LIMITED - 2010-03-09
    icon of address Rectory Court Old Rectory Lane, Alvechurch, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-16 ~ dissolved
    IIF 50 - Director → ME
  • 47
    METALRAX NOMINEES LIMITED - 2007-01-24
    J & Y PLASTICS(AVIATION) LIMITED - 1992-05-18
    LITEDRIVE LIMITED - 1978-12-31
    icon of address Rectory Court Old Rectory Lane, Alvechurch, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-16 ~ dissolved
    IIF 59 - Director → ME
  • 48
    ZELMAC LIMITED - 2002-02-06
    icon of address 8 Spencer Court, Corby, England
    Active Corporate (3 parents)
    Equity (Company account)
    32 GBP2023-06-30
    Officer
    icon of calendar 2023-12-15 ~ now
    IIF 88 - Director → ME
  • 49
    icon of address 8 Spencer Court, Corby, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -4,802,317 GBP2023-12-31
    Officer
    icon of calendar 2023-12-15 ~ now
    IIF 85 - Director → ME
  • 50
    icon of address Rectory Court Old Rectory Lane, Alvechurch, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-16 ~ dissolved
    IIF 57 - Director → ME
  • 51
    BACOL FINE BLANKING LIMITED - 2008-02-20
    INTERAX HOLDINGS LIMITED - 1981-12-31
    icon of address C/o Metalrax Group Plc, Ardath Road Kings Norton, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-16 ~ dissolved
    IIF 22 - Director → ME
  • 52
    THE REAL GOOD FOOD COMPANY PLC - 2014-09-25
    icon of address C/o Interpath Ltd, 10th Floor, One Marsden Street, Manchester
    In Administration Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2023-01-01 ~ now
    IIF 100 - Director → ME
  • 53
    icon of address Rectory Court Old Rectory Lane, Alvechurch, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-16 ~ dissolved
    IIF 63 - Director → ME
  • 54
    COOPER COATED COIL LIMITED - 2010-09-15
    FOODS MORE FUN LIMITED - 2005-01-25
    T.MARSHLAIN AND COMPANY LIMITED - 2003-05-28
    icon of address Rectory Court, Old Rectory Lane, Alvechurch, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-16 ~ dissolved
    IIF 7 - Director → ME
  • 55
    SECTIONS & TUBES LIMITED - 2010-09-15
    MANTLE ENGINEERING COMPANY LIMITED - 1988-12-19
    icon of address C/o Metalrax Group Plc, Ardath Road Kings Norton, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-16 ~ dissolved
    IIF 19 - Director → ME
  • 56
    icon of address 4th Floor, Abbey House, Booth Street, Manchester, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2019-08-06 ~ dissolved
    IIF 34 - Director → ME
  • 57
    icon of address Pickford House, 20 High View Close, Leicester, England
    Active Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,197,633 GBP2023-12-31
    Officer
    icon of calendar 2023-12-15 ~ now
    IIF 93 - Director → ME
  • 58
    icon of address 34 Griffiths Avenue, Cheltenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -46 GBP2024-03-31
    Officer
    icon of calendar 2018-03-08 ~ now
    IIF 41 - Director → ME
    icon of calendar 2018-03-08 ~ now
    IIF 77 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ now
    IIF 103 - Ownership of shares – 75% or moreOE
  • 59
    FABRICOTE LIMITED - 2010-09-15
    CALMSTRIPE LIMITED - 1987-06-10
    icon of address Rectory Court, Old Rectory Lane, Alvechurch, Birmingham, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-16 ~ dissolved
    IIF 24 - Director → ME
  • 60
    WINDAR PHOTONICS LIMITED - 2014-12-12
    icon of address Norose Company Secretarial Services Ltd, 3 More London Riverside, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-12-19 ~ now
    IIF 80 - Director → ME
  • 61
    icon of address Pickford House, 20 High View Close, Leicester, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -510,348 GBP2023-12-31
    Officer
    icon of calendar 2023-12-15 ~ now
    IIF 97 - Director → ME
Ceased 38
  • 1
    ADVANCED HANDLING LIMITED - 2010-01-04
    icon of address 15 Clarence House, The Boulevard, Leeds, Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -36,479 GBP2023-12-31
    Officer
    icon of calendar 2008-07-16 ~ 2010-03-03
    IIF 9 - 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
    icon of address 4 Steelpark Trading Estate, Steelpark Way, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,521,795 GBP2019-09-30
    Officer
    icon of calendar 2008-07-16 ~ 2018-03-23
    IIF 72 - Director → ME
  • 3
    icon of address 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
    icon of calendar 2014-09-15 ~ 2018-03-23
    IIF 40 - Director → ME
  • 4
    BOWMAN YELLOW LIMITED - 2013-04-17
    icon of address 4 Steelpark Trading Estate, Steelpark Way, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-02 ~ 2018-03-23
    IIF 28 - Director → ME
  • 5
    AUTOMOTIVE PRODUCTS UK LIMITED - 2002-10-18
    BLOCKCAM LIMITED - 1999-11-29
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-01-01 ~ 2004-04-02
    IIF 26 - Director → ME
  • 6
    icon of address Office D, Beresford House, Town Quay, Southampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-16 ~ 2009-04-30
    IIF 23 - 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
    icon of address 2nd Floor 110 Cannon Street, London
    Liquidation Corporate (8 parents)
    Officer
    icon of calendar 2019-08-16 ~ 2022-02-04
    IIF 38 - Director → ME
  • 8
    icon of address Cerdic Foundries Limited, Beeching Close, Chard, England
    Active Corporate (8 parents)
    Equity (Company account)
    866,000 GBP2024-12-31
    Officer
    icon of calendar 2019-08-13 ~ 2022-02-04
    IIF 74 - Director → ME
  • 9
    NOAH SPECIALIST ENGINEERING LIMITED - 2018-08-31
    icon of address Unit 38-39 Planetary Industrial Estate Planetary Road, Willenhall, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2017-06-09 ~ 2018-03-23
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2017-06-09 ~ 2017-07-28
    IIF 107 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    NOAH BIDCO LIMITED - 2018-08-31
    icon of address Unit 38-39 Planetary Industrial Estate Planetary Road, Willenhall, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -11,906,916 GBP2023-12-31
    Officer
    icon of calendar 2017-06-28 ~ 2018-03-23
    IIF 98 - Director → ME
  • 11
    BOWMAN GREEN LIMITED - 2013-04-17
    icon of address Unit 38-39 Planetary Industrial Estate Planetary Road, Willenhall, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-04-02 ~ 2018-03-23
    IIF 32 - Director → ME
  • 12
    ARC SPECIALIST ENGINEERING LIMITED - 2018-08-29
    BOWMAN BIRMINGHAM LIMITED - 2013-04-17
    icon of address Unit 38-39 Planetary Industrial Estate Planetary Road, Willenhall, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    -5,392,835 GBP2023-12-31
    Officer
    icon of calendar 2013-04-02 ~ 2018-03-23
    IIF 30 - Director → ME
  • 13
    PRIORY SHUTTER AND DOOR COMPANY LIMITED (THE) - 1978-12-31
    icon of address Kpmg Llp, One Snowhill Snow Hill Queensway, Birmingham
    Dissolved Corporate
    Officer
    icon of calendar 2008-07-16 ~ 2013-07-11
    IIF 44 - Director → ME
  • 14
    PIPER ELECTRIC VEHICLES LIMITED - 2023-07-03
    icon of address 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
    icon of calendar 2023-02-15 ~ 2023-12-31
    IIF 81 - Director → ME
  • 15
    MANOR FARM (ELKSTONE) RESIDENTS ASSOCIATION LIMITED - 2023-12-11
    WATCO FIFTY ONE LIMITED - 1995-03-28
    icon of address Suite 6 Dyer House, Dyer Street, Cirencester, England
    Active Corporate (6 parents)
    Equity (Company account)
    20,838 GBP2023-06-30
    Officer
    icon of calendar 2017-09-14 ~ 2020-01-25
    IIF 39 - Director → ME
    icon of calendar 2017-09-14 ~ 2020-01-25
    IIF 78 - Secretary → ME
  • 16
    EUROPEAN AUTOMOTIVE COMPONENTS LIMITED - 2003-02-17
    PRECISION DISC CASTINGS LIMITED - 1992-03-26
    697TH SHELF TRADING COMPANY LIMITED - 1992-02-20
    icon of address Mannings Heath Road, Poole, Dorset
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-10-31 ~ 2003-04-24
    IIF 5 - Director → ME
  • 17
    ARC SECTIONS LIMITED - 2015-09-11
    icon of address Hadley Group, Downing Street, Smethwick, West Midlands, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2015-07-06 ~ 2018-03-23
    IIF 73 - Director → ME
  • 18
    TRITECH HOLDINGS LIMITED - 2023-09-21
    MOUNTWEST 696 LIMITED - 2006-10-25
    icon of address Peregrine Road Westhill Business Park, Westhill, Aberdeen, Aberdeenshire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2006-11-24 ~ 2007-10-12
    IIF 20 - Director → ME
  • 19
    icon of address 10 Drake Mill Business Park, Plymbridge Road Estover, Plymouth, Devon
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,932 GBP2022-03-31
    Officer
    icon of calendar 2003-08-08 ~ 2011-04-05
    IIF 75 - Director → ME
  • 20
    WESTON BODY HARDWARE LIMITED - 2024-06-05
    BOWMAN RED LIMITED - 2013-04-17
    icon of address Crossgate Road, Park Farm Industrial Estate, Redditch, Worcestershire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-04-02 ~ 2014-12-01
    IIF 31 - Director → ME
  • 21
    PALMER ENVIRONMENTAL LIMITED - 2010-05-06
    RETEN ACOUSTICS LIMITED - 1995-06-22
    SLINGBOROUGH LIMITED - 1980-12-31
    icon of address Ty Coch House, Llantarnam Park Way, Cwmbran, Gwent
    Active Corporate (7 parents)
    Officer
    icon of calendar 2004-06-11 ~ 2007-10-05
    IIF 2 - Director → ME
  • 22
    MRX ENGINEERING SUPPORT SERVICES LIMITED - 2010-03-09
    METALRAX (CONVEYORS) LIMITED - 2006-05-24
    icon of address Kpmg Llp, One Snowhill Snow Hill Queensway, Birmingham
    Dissolved Corporate
    Officer
    icon of calendar 2008-07-16 ~ 2013-07-11
    IIF 42 - Director → ME
  • 23
    METALRAX(HOLDINGS)LIMITED - 1981-12-31
    icon of address Kpmg Llp, One Snowhill Snow Hill Queensway, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-12 ~ 2013-07-11
    IIF 43 - Director → ME
  • 24
    MRX AUTOMOTIVE LIMITED - 2010-03-09
    BACOL CYLINDERS LIMITED - 2004-03-11
    F.C.LYCETT LIMITED - 1981-12-31
    icon of address Kpmg Llp, One Snowhill Snow Hill Queensway, Birmingham
    Dissolved Corporate
    Officer
    icon of calendar 2008-07-16 ~ 2013-07-11
    IIF 45 - Director → ME
  • 25
    M.G. SANDERS COMPANY LIMITED - 2015-03-27
    icon of address Newcastle St, Stone, Staffs
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-08-14 ~ 2022-02-04
    IIF 35 - Director → ME
  • 26
    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
    icon of address 1 St Peter's Square, Restructuring, Manchester
    Dissolved Corporate
    Officer
    icon of calendar 2008-07-16 ~ 2013-04-02
    IIF 54 - Director → ME
  • 27
    icon of address Ty Coch House, Llantarnam Park Way, Cwmbran, Gwent
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-06-11 ~ 2007-10-12
    IIF 3 - Director → ME
  • 28
    icon of address Misbourne Court, Rectory Way, Amersham, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-08-10 ~ 2007-10-08
    IIF 17 - Director → ME
  • 29
    icon of address Station Road Langley Green, Oldbury, West Midlands
    Active Corporate (1 parent)
    Officer
    icon of calendar 2008-07-16 ~ 2013-04-02
    IIF 6 - Director → ME
  • 30
    BCS DIECASTERS LIMITED - 2012-03-20
    A & D DIECASTERS LIMITED - 2010-03-05
    icon of address Sarginsons Industries Limited, Torrington Avenue, Coventry, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    1,998,556 GBP2024-03-31
    Officer
    icon of calendar 2008-07-16 ~ 2009-04-30
    IIF 25 - Director → ME
  • 31
    SWIFT 943 LIMITED - 2018-02-15
    icon of address Misbourne Court, Rectory Way, Amersham, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-11-24 ~ 2007-10-19
    IIF 4 - Director → ME
  • 32
    icon of address 71 Great Peter Street, London
    Active Corporate (13 parents, 4 offsprings)
    Officer
    icon of calendar 2002-01-08 ~ 2004-03-15
    IIF 8 - Director → ME
  • 33
    BOWMAN BLUE LIMITED - 2013-04-17
    icon of address Suite 3 Regency House, 91 Western Road, Brighton, East Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-04-02 ~ 2017-07-28
    IIF 29 - Director → ME
  • 34
    PINETRUE LIMITED - 1984-03-09
    icon of address Peregrine Road, Westhill Business Park, Westhill, Aberdeenshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-11-24 ~ 2007-10-19
    IIF 1 - Director → ME
  • 35
    TBF INTERNATIONAL LIMITED - 2010-08-06
    VALECOAST TRADING LIMITED - 2010-06-07
    icon of address Unit 7 Bloxwich Lane Industrial Estate, Bloxwich Lane, Walsall, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    253,238 GBP2023-12-31
    Officer
    icon of calendar 2014-07-18 ~ 2017-12-14
    IIF 71 - Director → ME
  • 36
    TWICEHOLD LIMITED - 1994-03-30
    icon of address 8-12 York Gate, London
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2019-08-06 ~ 2022-02-04
    IIF 33 - Director → ME
  • 37
    TUDOR WEBASTO LIMITED - 1998-03-30
    TUDOR WEBASTO (OEM) LIMITED - 1992-01-01
    icon of address Unit 7 Kingsbury Business Park, Kingsbury Road Minworth, Sutton Coldfield, West Midlands
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-02-27 ~ 1998-10-09
    IIF 27 - Director → ME
  • 38
    XL EDM LIMITED - 2009-11-05
    TYNESIDE ENGINEERING SERVICES LIMITED - 2005-01-27
    T B & I 129 LIMITED - 1999-04-06
    icon of address 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
    icon of calendar 2020-06-12 ~ 2022-02-04
    IIF 37 - Director → ME
    icon of calendar 2019-08-06 ~ 2020-02-26
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-08-05 ~ 2022-02-04
    IIF 105 - Has significant influence or control OE

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.