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

Stilton, Andrew

    Related profiles found in government register
  • Stilton, Andrew
    British solicitor born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No 1, Colmore Square, Birmingham, West Midlands, B4 6AA, United Kingdom

      IIF 1 IIF 2 IIF 3
  • Stilton, Andrew Jeffrey
    British solicitor born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-3, Parkers Close, Downton Business Centre, Downton, Wiltshire, SP5 3RB, England

      IIF 4
  • Stilton, Andrew Jeffrey
    British director solicitor born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Springfield Blakeshall, Wolverley, Kidderminster, Worcestershire, DY11 5XR

      IIF 5
  • Stilton, Andrew Jeffrey
    British solicitor born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harborne Court Suite B, 67-69 Harborne Road, Edgbaston, Birmingham, B15 3BU, England

      IIF 6
    • icon of address No 1, Colmore Square, Birmingham, B4 6AA, England

      IIF 7
    • icon of address No 1, Colmore Square, Birmingham, B4 6AA, United Kingdom

      IIF 8 IIF 9
    • icon of address No 1, Colmore Square, Birmingham, West Midlands, B4 6AA, United Kingdom

      IIF 10
    • icon of address Springfield, Blakeshall, Wolverley, Kidderminster, DY11 5XR, United Kingdom

      IIF 11
    • icon of address Springfield Blakeshall, Wolverley, Kidderminster, Worcestershire, DY11 5XR

      IIF 12 IIF 13 IIF 14
    • icon of address Wrekin College, Sutherland Road, Wellington, Telford, Shropshire, TF1 3BH, United Kingdom

      IIF 16
  • Mr Andrew Jeffrey Stilton
    British born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-3, Parkers Close, Downton Business Centre, Downton, Wiltshire, SP5 3RB, England

      IIF 17
  • Stilton, Andrew Jeffrey
    British

    Registered addresses and corresponding companies
    • icon of address St Philips House, St Philips Place, Birmingham, West Midlands, B3 2PP

      IIF 18
  • Stilton, Andrew Jeffrey
    British solicitor

    Registered addresses and corresponding companies
    • icon of address Springfield Blakeshall, Wolverley, Kidderminster, Worcestershire, DY11 5XR

      IIF 19
  • Stilton, Andrew Jeffrey
    British solicitor born in October 1957

    Registered addresses and corresponding companies
    • icon of address St Philips House, St Philips Place, Birmingham, West Midlands, B3 2PP

      IIF 20
    • icon of address Sherwood Cottage The Compa, Kinver, Stourbridge, West Midlands, DY7 6HT

      IIF 21
  • Stilton, Andrew Jeffrey
    born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Springfield, Blakeshall, Wolverley, Worcestershire, DY11 5XR, United Kingdom

      IIF 22
  • Mr Andrew Jeffrey Stilton
    British born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Springfield, Blakeshall, Wolverley, Kidderminster, DY11 5XR

      IIF 23
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address Springfield Blakeshall, Wolverley, Kidderminster
    Active Corporate (1 parent)
    Equity (Company account)
    49,214 GBP2024-04-30
    Officer
    icon of calendar 2014-04-10 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Torrington Avenue, Coventry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 20 - Director → ME
    icon of calendar ~ dissolved
    IIF 18 - Secretary → ME
Ceased 18
  • 1
    MEAUJO (418) LIMITED - 1999-09-06
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-09-06 ~ 1999-09-07
    IIF 19 - Secretary → ME
  • 2
    MEAUJO (752) LIMITED - 2010-12-15
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2010-09-21 ~ 2010-12-10
    IIF 10 - Director → ME
  • 3
    SOLUTIONS4SPORTS LIMITED - 2003-09-02
    MEAUJO (602) LIMITED - 2002-12-17
    icon of address 1 Colmore Square, Birmingham, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2003-09-23 ~ 2014-04-30
    IIF 14 - Director → ME
  • 4
    icon of address 107 New Bond Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-15 ~ 2011-01-05
    IIF 7 - Director → ME
  • 5
    PETER SAVAGE HOLDINGS LIMITED - 2008-05-15
    SALAR ENTERPRISES LIMITED - 2004-11-08
    MEAUJO (394) LIMITED - 1999-04-16
    icon of address Liberty House Liberty Way, Attleborough Fields Ind Estate, Nuneaton, Warwickshire, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 1999-04-06 ~ 2004-08-17
    IIF 12 - Director → ME
  • 6
    icon of address 1-3 Parkers Close, Downton Business Centre, Downton, Wiltshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2017-05-25 ~ 2017-06-08
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-05-25 ~ 2017-06-08
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 7
    icon of address 26 Highfield Road, Edgbaston, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2017-01-05 ~ 2017-01-05
    IIF 6 - Director → ME
  • 8
    GRS LEASING LIMITED - 2015-08-19
    icon of address 10 Goldsmith Way, Eliot Business Park, Nuneaton, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-09 ~ 2010-08-18
    IIF 3 - Director → ME
  • 9
    INDUSTRIAL DIELECTRICS (COMPOSITES) LIMITED - 2009-06-12
    icon of address Unit One Oldbury Park, Popes Lane, Oldbury, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    8,440,195 GBP2023-12-31
    Officer
    icon of calendar 2009-05-26 ~ 2009-05-28
    IIF 2 - Director → ME
  • 10
    icon of address Celixir House Stratford Business & Technology Park, Innovation Way, Banbury Road, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,153,593 GBP2023-10-31
    Officer
    icon of calendar 2009-12-01 ~ 2010-03-15
    IIF 8 - Director → ME
  • 11
    MARTINEAU JOHNSON SECRETARIES LIMITED - 2008-07-08
    MEAUJO (538) LIMITED - 2003-08-01
    icon of address 1 Colmore Square, Birmingham, West Midlands
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2003-08-07 ~ 2014-04-30
    IIF 5 - Director → ME
  • 12
    icon of address No 1 Colmore Square, Birmingham, West Midlands
    Active Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    3 GBP2024-04-30
    Officer
    icon of calendar ~ 2014-04-30
    IIF 15 - Director → ME
  • 13
    icon of address Church Marsh, Off Gas Road, Sittingbourne, Kent, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -2,648,617 GBP2024-09-30
    Officer
    icon of calendar 2010-03-11 ~ 2010-03-31
    IIF 1 - Director → ME
  • 14
    JILLARD DEVELOPMENTS LIMITED - 2010-05-26
    icon of address Blb Advisory Limited, 1110 Elliott Court Coventry Business Park Herald Avenue, Coventry
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,272,662 GBP2021-10-31
    Officer
    icon of calendar 2009-12-01 ~ 2010-03-15
    IIF 9 - Director → ME
  • 15
    icon of address 1 Colmore Square, Birmingham, West Midlands
    Active Corporate (3 parents, 20 offsprings)
    Equity (Company account)
    3 GBP2024-04-30
    Officer
    icon of calendar ~ 2014-04-30
    IIF 13 - Director → ME
  • 16
    icon of address 38 Station Road Hagley, Stourbridge, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,733 GBP2023-03-31
    Officer
    icon of calendar 1992-07-24 ~ 1992-08-03
    IIF 21 - Director → ME
  • 17
    SPRECHER GRIER HALBERSTAM LLP - 2011-12-01
    icon of address 6th Floor 60 Gracechurch Street, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2011-12-01 ~ 2014-04-30
    IIF 22 - LLP Member → ME
  • 18
    WREKIN COLLEGE,WELLINGTON,COMPANY LIMITED - 2007-05-11
    icon of address The Wrekin Old Hall Trust Ltd, Wrekin College Sutherland Road, Wellington, Telford, Shropshire
    Active Corporate (12 parents)
    Officer
    icon of calendar 1997-11-06 ~ 2012-11-27
    IIF 16 - Director → ME

The content of this website is protected by AgonGuard.

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

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