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

Cardwell, David

    Related profiles found in government register
  • Cardwell, David
    British born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mawden, Ullenhall Street, Henley-in-arden, Warwickshire, B95 5PB, England

      IIF 1
    • icon of address Unit 5, St. Albans Road Industrial Estate, Stafford, ST16 3DR, England

      IIF 2 IIF 3
    • icon of address Garner Street Business Park, Garner Street, Etruria, Stoke-on-trent, ST4 7BH, England

      IIF 4
  • Cardwell, David
    British company director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mawden, Ullenhall, Warwickshire, B95 5PB

      IIF 5
  • Cardwell, David
    British director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Great Lister Street, Aston, Birmingham, West Midlands, B7 4LW, United Kingdom

      IIF 6
    • icon of address 79, Caroline Street, Birmingham, B3 1UP

      IIF 7
    • icon of address Unit 10b, Castlemill Industrial Estate, Birmingham New Road, Dudley, West Midlands, DY1 4DA

      IIF 8
    • icon of address 2, Chapel Court, Holly Walk, Leamington Spa, Warwickshire, CV32 4YS, England

      IIF 9
    • icon of address Garner Street, Etruria, Stoke On Trent, Staffordshire, ST4 7BH

      IIF 10 IIF 11 IIF 12
    • icon of address Garner Street Business Park, Garner Street, Etruria, Stoke-on-trent, ST4 7BH, England

      IIF 17 IIF 18
    • icon of address Garner Street, Etruria, Stoke-on-trent, Staffordshire, ST4 7BH, England

      IIF 19
    • icon of address Garner Street, Garner Street, Etruria, Stoke-on-trent, ST4 7BH, England

      IIF 20
  • Cardwell, David
    British manager born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cardwell, David
    British managing director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Kroll Advisory Ltd, The Chancery 58, Spring Gardens, Manchester, M2 1EW

      IIF 24 IIF 25
    • icon of address C/o Kroll Advisory, The Chancery 58, Spring Gardens, Manchester, M2 1EW

      IIF 26 IIF 27
    • icon of address Garner Street Business Park, Garner Street, Etruria, Stoke-on-trent, ST4 7BH

      IIF 28
  • Cardwell, David
    British metal components business grou born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mawden, Ullenhall, Warwickshire, B95 5PB

      IIF 29
  • Mr David Cardwell
    British born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43 Great Lister Street, Aston, Birmingham, B7 4LW., United Kingdom

      IIF 30 IIF 31
child relation
Offspring entities and appointments
Active 27
  • 1
    POWERBART LIMITED - 1994-07-11
    icon of address Garner Street, Etruria, Stoke On Trent, Staffordshire
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    0 GBP2021-06-30
    Officer
    icon of calendar 2020-06-23 ~ dissolved
    IIF 12 - Director → ME
  • 2
    icon of address Garner Street, Etruria, Stoke On Trent, Staffordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-06-30
    Officer
    icon of calendar 2020-06-23 ~ dissolved
    IIF 11 - Director → ME
  • 3
    icon of address Burgis & Bullock, 2 Chapel Court, Holly Walk, Leamington Spa, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-09 ~ dissolved
    IIF 9 - Director → ME
  • 4
    GREEN TANGO LIMITED - 2001-07-03
    VALIANT SHEEP LIMITED - 2002-01-04
    icon of address Unit 5 St. Albans Road Industrial Estate, Stafford, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,000 GBP2024-12-31
    Officer
    icon of calendar 2024-10-31 ~ now
    IIF 2 - Director → ME
  • 5
    icon of address Unit 10b Castlemill Industrial Estate, Birmingham New Road, Dudley, West Midlands
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    84,667 GBP2016-09-30
    Officer
    icon of calendar 2016-05-27 ~ dissolved
    IIF 8 - Director → ME
  • 6
    icon of address C/o Kroll Advisory Ltd The Chancery 58, Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-03-27 ~ dissolved
    IIF 24 - Director → ME
  • 7
    ENSCO 1219 LIMITED - 2017-02-16
    icon of address C/o Kroll Advisory The Chancery 58, Spring Gardens, Manchester
    Dissolved Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 2020-03-27 ~ dissolved
    IIF 27 - Director → ME
  • 8
    CIVIL & BUILDING SUPPLIES LIMITED - 2004-12-20
    HAM BAKER FLOW CONTROL LIMITED - 2005-06-02
    CERANA LIMITED - 1998-12-07
    icon of address Garner Street, Etruria, Stoke On Trent, Staffordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-06-30
    Officer
    icon of calendar 2020-06-23 ~ dissolved
    IIF 16 - Director → ME
  • 9
    ENSCO 1220 LIMITED - 2017-02-16
    icon of address C/o Kroll Advisory The Chancery 58, Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-03-27 ~ dissolved
    IIF 26 - Director → ME
  • 10
    OLYMPIC PIPELINE PRODUCTS LIMITED - 2005-06-02
    icon of address Garner Street, Etruria, Stoke On Trent, Staffordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-06-30
    Officer
    icon of calendar 2020-06-23 ~ dissolved
    IIF 13 - Director → ME
  • 11
    HAM BAKER LIMITED - 2017-02-16
    CERANA HOLDINGS LIMITED - 2005-01-04
    icon of address Garner Street, Etruria, Stoke On Trent, Staffordshire
    Dissolved Corporate (2 parents, 10 offsprings)
    Equity (Company account)
    -2,850,601 GBP2021-06-30
    Officer
    icon of calendar 2020-06-23 ~ dissolved
    IIF 10 - Director → ME
  • 12
    icon of address Garner Street Business Park Garner Street, Etruria, Stoke-on-trent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-03-27 ~ now
    IIF 4 - Director → ME
  • 13
    INDUSTRIAL PENSTOCKS LIMITED - 2022-11-22
    icon of address Garner Street Business Park Garner Street, Etruria, Stoke-on-trent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-03-27 ~ dissolved
    IIF 28 - Director → ME
  • 14
    icon of address Garner Street Business Park Garner Street, Etruria, Stoke-on-trent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-06-23 ~ dissolved
    IIF 18 - Director → ME
  • 15
    INDUSTRIAL VALVES LIMITED - 2022-11-22
    icon of address C/o Kroll Advisory Ltd The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-03-27 ~ dissolved
    IIF 25 - Director → ME
  • 16
    INDUSTRIAL VALVES AND PENSTOCKS LIMITED - 2022-11-22
    icon of address Garner Street, Etruria, Stoke-on-trent, Staffordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2020-06-23 ~ dissolved
    IIF 19 - Director → ME
  • 17
    INDUSTRIAL VALVES PIPELINES AND PENSTOCKS LIMITED - 2022-11-22
    icon of address Garner Street Garner Street, Etruria, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2020-06-23 ~ dissolved
    IIF 20 - Director → ME
  • 18
    KEMPSTER VALVES & ENGINEERING LIMITED - 2022-11-22
    icon of address Garner Street Business Park Garner Street, Etruria, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2020-06-23 ~ dissolved
    IIF 17 - Director → ME
  • 19
    icon of address 43 Great Lister Street, Aston, Birmingham, West Midlands
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    22,474 GBP2017-03-31
    Officer
    icon of calendar 2014-03-07 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Mawden, Ullenhall Street, Ullenhall, Henley-in-arden, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    15,697 GBP2025-05-31
    Officer
    icon of calendar 2010-05-26 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 21
    MEAUJO (560) LIMITED - 2001-11-20
    icon of address Garner Street, Etruria, Stoke On Trent, Staffordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2020-06-23 ~ dissolved
    IIF 14 - Director → ME
  • 22
    LIMCO EIGHTY LIMITED - 2001-08-10
    icon of address Garner Street, Etruria, Stoke On Trent, Staffordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-06-30
    Officer
    icon of calendar 2020-06-23 ~ dissolved
    IIF 15 - Director → ME
  • 23
    OLDHAM GROUP LIMITED - 1996-10-31
    DIESEL MARINE INTERNATIONAL LIMITED - 2002-01-04
    icon of address Unit 5 St. Albans Road Industrial Estate, Stafford, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,016,137 GBP2024-12-31
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 3 - Director → ME
  • 24
    BUGHOT LIMITED - 1988-05-18
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    197,696 GBP2016-09-30
    Officer
    icon of calendar 2014-06-13 ~ dissolved
    IIF 7 - Director → ME
  • 25
    Company number 05879596
    Non-active corporate
    Officer
    icon of calendar 2006-07-18 ~ now
    IIF 22 - Director → ME
  • 26
    Company number 05879962
    Non-active corporate
    Officer
    icon of calendar 2006-07-18 ~ now
    IIF 23 - Director → ME
  • 27
    Company number 05880210
    Non-active corporate
    Officer
    icon of calendar 2006-07-18 ~ now
    IIF 21 - Director → ME
Ceased 2
  • 1
    MOTOR PANELS (COVENTRY) PLC - 1996-01-01
    ADVISER (193) LIMITED - 1991-09-13
    icon of address 4385, 02619441 - Companies House Default Address, Cardiff
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1998-09-01 ~ 2002-05-09
    IIF 5 - Director → ME
  • 2
    icon of address The Zenith Building, 26 Spring Gardens, Manchester
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2005-04-21 ~ 2006-07-12
    IIF 29 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.