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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Richard Cullen

    Related profiles found in government register
  • Richard Cullen
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eleanor House, 141 Tat Bank Road, Oldbury, B69 4NH, United Kingdom

      IIF 1 IIF 2 IIF 3
    • Unit 1a - 1b, Pearsall Drive, Oldbury, B69 2RA, United Kingdom

      IIF 4
  • Mr Richard Antony Cullen
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1a-1b, Pearsall Drive, Oldbury, B69 2RA, England

      IIF 5
  • Mr Richard Anthony Cullen
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1a-1b, Pearsall Drive, Oldbury, West Midlands, B69 2RA, England

      IIF 6
  • Richard Cullen
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1a-1b, Pearsall Drive, Oldbury, B69 2RA, England

      IIF 7
  • Cullen, Richard Anthony
    British company secretary/director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eleanor House, Tat Bank Road, Oldbury, B69 4NU, England

      IIF 8
  • Cullen, Richard Anthony
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 141, Tat Bank Road, Oldbury, B69 4NH, United Kingdom

      IIF 9
    • Eleanor House, 141 Tat Bank Road, Oldbury, West Midlands, B69 4NH, United Kingdom

      IIF 10
    • Eleanor House, Tat Bank Road, Oldbury, B69 4NU, England

      IIF 11
  • Cullen, Richard Antony
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit C5 Coombswood Business, Park East Coombs Road, Halesowen, West Midlands, B62 8BH

      IIF 12
    • Unit 1a-1b, Pearsall Drive, Oldbury, B69 2RA, England

      IIF 13 IIF 14 IIF 15
  • Cullen, Richard Antony
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit C5, Coombswood Business Park East, Coombs Road, Halesowen, B62 8BH, England

      IIF 16
    • 1a-1b, Pearsall Drive, Oldbury, West Midlands, B69 2RA, England

      IIF 17
    • Eleanor House, 141 Tat Bank Road, Oldbury, West Midlands, B69 4NH, United Kingdom

      IIF 18 IIF 19 IIF 20
  • Cullen, Richard Antony
    British director/ceo born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eleanor House, 141 Tat Bank Road, Oldbury, West Midlands, B69 4NH, United Kingdom

      IIF 21
  • Mr Richard Cullen
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit C5, Coombswood Business Park East, Coombs Road, Halesowen, B62 8BH, England

      IIF 22 IIF 23
    • Eleanor House, 141 Tat Bank Road, Oldbury, West Midlands, B69 4NH

      IIF 24
    • Unit 1a-1b, Pearsall Drive, Oldbury, B69 2RA, England

      IIF 25 IIF 26 IIF 27
    • Inducta House, Fryers Road, Bloxwich, Walsall, West Midlands, WS2 7LZ

      IIF 29
  • Mr Richard Antony Cullen
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • Eleanor House, 141 Tat Bank Road, Oldbury, West Midlands, B69 4NH

      IIF 30
    • Unit 1a-1b, Pearsall Drive, Oldbury, B69 2RA, England

      IIF 31
    • Units 1a - 1b Pearsall Drive, Oldbury, West Midlands, B69 2RA, England

      IIF 32
    • Inducta House, Fryers Road, Bloxwich, Walsall, West Midlands, WS2 7LZ

      IIF 33
  • Mr Richard Anthony Cullen
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • Inducta House, Fryers Road, Bloxwich, Walsall, West Midlands, WS2 7LZ

      IIF 34
  • Mr Ricahrd Anthony Cullen
    British born in January 1973

    Resident in England

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

      IIF 35
  • Cullen, Richard Antony
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
  • Cullen, Richard Antony
    British ceo born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1a-1b, Pearsall Drive, Oldbury, B69 2RA, England

      IIF 42
  • Cullen, Richard Antony
    British commercial director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit C5, Coombswood Business Park East, Coombs Road, Halesowen, B62 8BH, England

      IIF 43
  • Cullen, Richard Antony
    British company director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 141, Tat Bank Road, Oldbury, West Midlands, B69 4NH, England

      IIF 44
    • Eleanor House, 141 Tat Bank Road, Olbury, Oldbury, West Midlands, B69 4NH, United Kingdom

      IIF 45
    • Eleanor House, 141 Tat Bank Road, Oldbury, West Midlands, B69 4NH, United Kingdom

      IIF 46
    • 263 Barclay Road, Smethwick, West Midlands, B67 5LA

      IIF 47
  • Cullen, Richard Antony
    British director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • Rutland House, 148 Edmund Street, Birmingham, West Midlands, B3 2FD, United Kingdom

      IIF 48
    • Devonia, St. Kenelms Road, Romsley, Halesowen, B62 0NE, United Kingdom

      IIF 49
    • Unit C5, Coombswood Business Park East, Coombs Road, Halesowen, B62 8BH, England

      IIF 50
    • Unit C5 Coombswood Business Park, Park East Coombs Road, Halesowen, West Midlands, B62 8BH, England

      IIF 51
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 52 IIF 53
    • 141, Tat Bank Road, Oldbury, West Midlands, B69 4NH, England

      IIF 54
    • Eleanor House, 141 Tat Bank Road, Oldbury, West Midlands, B69 4NH, United Kingdom

      IIF 55
    • 263 Barclay Road, Smethwick, West Midlands, B67 5LA

      IIF 56 IIF 57
  • Cullen, Richard Antony
    British managing director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1a-1b, Pearsall Drive, Oldbury, B69 2RA, England

      IIF 58
  • Cullen, Richard
    British director born in January 1973

    Registered addresses and corresponding companies
    • 107 Rathbone Road, Smethwick, West Midlands, B67 5JE

      IIF 59
  • Cullen, Richard
    British director

    Registered addresses and corresponding companies
    • 107 Rathbone Road, Smethwick, West Midlands, B67 5JE

      IIF 60
  • Cullen, Richard

    Registered addresses and corresponding companies
    • Eleanor House, 141 Tat Bank Road, Oldbury, West Midlands, B69 4NH, United Kingdom

      IIF 61
child relation
Offspring entities and appointments 37
  • 1
    A1 WASTE SOLUTIONS LIMITED
    05091429
    363 Park Road, Hockley, Birmingham, West Midlands
    Dissolved Corporate (8 parents)
    Officer
    2005-01-10 ~ 2006-07-20
    IIF 56 - Director → ME
  • 2
    Unit 1a-1b Pearsall Drive, Oldbury, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,900 GBP2024-03-31
    Officer
    2019-05-16 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2019-05-16 ~ now
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    C&T RISK SOLUTIONS LIMITED
    08983650
    141 Tat Bank Road, Oldbury, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2014-04-08 ~ dissolved
    IIF 44 - Director → ME
  • 4
    CHASE WARNER LIMITED
    05396886
    Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    2005-03-17 ~ 2005-05-27
    IIF 47 - Director → ME
  • 5
    COMPLIANCE FIRE PROTECTION LIMITED
    - now 14087618 14618700, 14618592
    TENNALS ENVIRONMENTAL SERVICES LIMITED
    - 2025-02-03 14087618 14618700
    TENNALS DUCTING SERVICES LIMITED
    - 2022-11-04 14087618
    Inducta House Fryers Road, Bloxwich, Walsall, West Midlands
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -49,918 GBP2023-09-30
    Officer
    2022-05-05 ~ 2024-03-25
    IIF 43 - Director → ME
    2024-05-17 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2022-05-05 ~ now
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 6
    COMPLIANCE GROUP FIRE AND SECURITY LIMITED - now
    TENNALS FIRE & SECURITY LIMITED
    - 2023-10-12 02456542 15144083, 11651219
    TENNALS GROUP LIMITED
    - 2021-08-25 02456542 08861329
    M.H.S. ALARM SERVICES LIMITED
    - 2016-03-18 02456542 08861329, 03796353
    85 Great Portland Street, London, England
    Active Corporate (22 parents, 2 offsprings)
    Equity (Company account)
    -188,346 GBP2022-12-31
    Officer
    2014-07-17 ~ 2023-02-17
    IIF 53 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-04-01
    IIF 22 - Ownership of shares – 75% or more OE
  • 7
    CULLEN'S INVESTMENTS LIMITED
    - now 11997587
    Unit 1a-1b Pearsall Drive, Oldbury, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    218,789 GBP2024-05-31
    Officer
    2019-05-15 ~ 2025-07-21
    IIF 16 - Director → ME
    Person with significant control
    2019-05-15 ~ now
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 8
    CURA FIRE LTD
    12269278
    Unit C5 Coombswood Business Park East, Coombs Road, Halesowen, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    2019-10-18 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2019-10-18 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 9
    CURA FIRE PROTECTION LTD
    12269675 12270156
    Unit C5 Coombswood Business Park East, Coombs Road, Halesowen, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    2019-10-18 ~ dissolved
    IIF 20 - Director → ME
    2019-10-18 ~ dissolved
    IIF 61 - Secretary → ME
    Person with significant control
    2019-10-18 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 10
    CURA FIRE PROTECTION SERVICES LTD
    12270156 12269675
    Unit C5 Coombswood Business Park East, Coombs Road, Halesowen, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    2019-10-18 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2019-10-18 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 11
    FACILITIES MAINTENANCE SERVICES (UK) LIMITED
    03417142
    Eleanor House, Tat Bank Road, Oldbury, England
    Dissolved Corporate (10 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,628 GBP2017-09-30
    Officer
    2013-05-28 ~ dissolved
    IIF 8 - Director → ME
  • 12
    FIRE PROTECTION RECYCLING LIMITED
    07249428
    Units 1a - 1b Pearsall Drive, Oldbury, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    518,747 GBP2024-09-30
    Person with significant control
    2018-02-28 ~ now
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 13
    FMS SITE SERVICES LIMITED
    07262966
    Eleanor House, Tat Bank Road, Oldbury, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2017-09-30
    Officer
    2013-05-28 ~ dissolved
    IIF 11 - Director → ME
  • 14
    FPR HOLDINGS LTD
    - now 11679171
    FPR PROPERTY HOLDINGS LIMITED
    - 2018-11-16 11679171
    1a-1b Pearsall Drive, Oldbury, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    122,460 GBP2024-09-30
    Officer
    2018-11-15 ~ 2025-07-21
    IIF 17 - Director → ME
    Person with significant control
    2018-11-15 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    FPR INTERNATIONAL LIMITED
    13020078
    Unit 1a-1b Pearsall Drive, Oldbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    13,995 GBP2024-09-30
    Officer
    2020-11-15 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2020-11-15 ~ 2025-01-23
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 16
    GREEN COMPLIANCE FIRE SERVICES LIMITED - now
    GREEN COMPLIANCE FIRE PROTECTION LIMITED - 2013-07-16
    MAYFAIR FIRE PROTECTION LIMITED
    - 2012-04-18 04111013
    6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (9 parents)
    Officer
    2000-11-20 ~ 2010-05-04
    IIF 57 - Director → ME
  • 17
    K & C HIRE AND SUPPLY LIMITED
    - now 08895012
    K&C SUPPLIES LIMITED
    - 2017-11-01 08895012
    Fountain House Suite 5&6, Fountain Lane, Oldbury, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    133,484 GBP2025-02-28
    Officer
    2014-02-14 ~ 2016-07-31
    IIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-08-09
    IIF 30 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 30 - Ownership of shares – More than 50% but less than 75% OE
  • 18
    M.H.S. ALARM SERVICES LIMITED
    - now 08861329 02456542, 03796353
    TENNALS GROUP LIMITED
    - 2016-03-18 08861329 02456542
    Unit C5 Coombswood Business Park East, Coombs Road, Halesowen, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    2014-01-24 ~ dissolved
    IIF 49 - Director → ME
  • 19
    MAYFAIR COMPLIANCE GROUP LIMITED
    - now 12511702 14903779
    MAYFAIR MANAGEMENT AND CONSULTANCY LIMITED
    - 2024-03-22 12511702 14903779
    EMMBIO LIMITED
    - 2020-07-17 12511702
    Unit 1a-1b Pearsall Drive, Oldbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    62,825 GBP2024-03-31
    Officer
    2020-03-11 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2020-03-11 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    MAYFAIR LOGISTICS & AUTO CENTRES LIMITED
    04283026
    22 Mornington Road, Smethwick, West Midlands
    Dissolved Corporate (5 parents)
    Equity (Company account)
    0 GBP2019-09-30
    Officer
    2001-09-06 ~ 2002-02-14
    IIF 59 - Director → ME
    2001-09-06 ~ 2002-02-14
    IIF 60 - Secretary → ME
  • 21
    MAYFAIR MANAGEMENT AND CONSULTANCY LIMITED
    - now 14903779 12511702
    MAYFAIR COMPLIANCE GROUP LIMITED
    - 2024-03-22 14903779 12511702
    Unit 1a-1b Pearsall Drive, Oldbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2023-05-30 ~ 2025-07-21
    IIF 58 - Director → ME
    Person with significant control
    2023-05-30 ~ now
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 22
    MCA HYGIENE & CLEANING LIMITED
    08880971
    Churchill House, 59 Lichfield Street, Walsall, England
    Dissolved Corporate (4 parents)
    Officer
    2014-02-07 ~ dissolved
    IIF 9 - Director → ME
  • 23
    MHS IRELAND LIMITED
    08514610
    141 Tat Bank Road, Oldbury, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2013-05-02 ~ dissolved
    IIF 54 - Director → ME
  • 24
    ORANGE FLAMINGO LIMITED
    - now 10739627
    TENNALS HOUSING LIMITED
    - 2018-10-04 10739627
    Inducta House Fryers Road, Bloxwich, Walsall, West Midlands
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -57,446 GBP2018-04-30
    Officer
    2017-04-25 ~ 2017-09-21
    IIF 48 - Director → ME
    Person with significant control
    2017-04-25 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    P & C SOLUTIONS LTD
    12270320
    Unit 1a - 1b Pearsall Drive, Oldbury, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-10-18 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    PALMER PEST CONTROL LIMITED
    04398097
    Unit 1a-1b Pearsall Drive, Oldbury, England
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2014-08-13 ~ now
    IIF 36 - Director → ME
  • 27
    REGIS FIRE AND SECURITY LIMITED
    16583406
    Unit 1a-1b Pearsall Drive, Oldbury, England
    Active Corporate (1 parent)
    Officer
    2025-07-15 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2025-07-15 ~ now
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 28
    REGIS FIRE PROTECTION LIMITED
    - now 02214083
    REGIS FIRE EXTINGUISHER SALES & SERVICE LIMITED - 2023-01-11
    REGIS HOLDINGS LIMITED - 1990-12-20
    Unit 1a-1b Pearsall Drive, Oldbury, England
    Active Corporate (9 parents)
    Equity (Company account)
    -517,844 GBP2024-12-31
    Officer
    2024-06-27 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2025-04-11 ~ now
    IIF 27 - Right to appoint or remove directors OE
  • 29
    SAFETY AND ENERGY UK LTD
    08596681
    Eleanor House, 141 Tat Bank Road, Oldbury, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -28,883 GBP2019-07-31
    Officer
    2013-07-04 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 30
    STANDFAST DISPLAYS LIMITED
    - now 04149635
    GREEN FOXTROT LIMITED - 2001-03-28
    Unit C5 Coombswood Business, Park East Coombs Road, Halesowen, West Midlands
    Active Corporate (8 parents)
    Equity (Company account)
    294,842 GBP2024-03-31
    Officer
    2021-10-18 ~ now
    IIF 12 - Director → ME
  • 31
    TENNALS COMPLIANCE LIMITED
    - now 08259982
    TENNALS FACILITIES MAINTENANCE LIMITED
    - 2022-05-30 08259982 08259997
    TENNALS FACILITIES MANAGEMENT LIMITED
    - 2018-08-23 08259982
    Unit 1a-1b Pearsall Drive, Oldbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    -24,540 GBP2023-09-30
    Officer
    2024-05-20 ~ now
    IIF 40 - Director → ME
    2012-10-18 ~ 2024-03-25
    IIF 51 - Director → ME
    Person with significant control
    2019-05-21 ~ now
    IIF 34 - Ownership of shares – 75% or more OE
  • 32
    TENNALS ENVIRONMENTAL SERVICES LIMITED
    - now 14618700 14087618
    COMPLIANCE FIRE PROTECTION LIMITED
    - 2025-02-03 14618700 14618592, 14087618
    Unit 1a-1b Pearsall Drive, Oldbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    2025-01-29 ~ 2025-07-21
    IIF 42 - Director → ME
    Person with significant control
    2025-01-29 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
  • 33
    TENNALS FACILITIES MAINTENANCE LIMITED
    08259997 08259982
    Eleanor House, 141 Tat Bank Road, Oldbury, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2012-10-18 ~ dissolved
    IIF 55 - Director → ME
  • 34
    TENNALS LIMITED
    - now 09784021
    ENSCO 1148 LIMITED
    - 2015-10-04 09784021 11439791, SC306420, 07592456... (more)
    85 Great Portland Street, London, England
    Active Corporate (12 parents, 6 offsprings)
    Officer
    2015-09-28 ~ 2023-02-17
    IIF 52 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-04-01
    IIF 35 - Ownership of shares – 75% or more OE
  • 35
    TENNALS PEST CONTROL LIMITED
    11318902
    Unit 1a-1b Pearsall Drive, Oldbury, England
    Active Corporate (8 parents)
    Equity (Company account)
    -284,979 GBP2024-03-31
    Officer
    2018-04-19 ~ 2024-03-25
    IIF 50 - Director → ME
    2024-05-20 ~ now
    IIF 39 - Director → ME
  • 36
    TENNALS UK LIMITED
    07493042
    Eleanor House 141 Tat Bank Road, Olbury, Oldbury, West Midlands
    Dissolved Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2017-09-30
    Officer
    2011-01-14 ~ dissolved
    IIF 45 - Director → ME
  • 37
    TFG (MIDLANDS) LIMITED
    - now 11651219
    TENNALS FIRE & SECURITY LIMITED
    - 2021-08-25 11651219 15144083, 02456542
    Eleanor House, 141 Tat Bank Road, Oldbury, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    2018-10-31 ~ dissolved
    IIF 19 - Director → ME

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.