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 Williams

    Related profiles found in government register
  • Mr Andrew Williams
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 170, Edmund Street, Birmingham, B3 2HB

      IIF 1
    • Frp Advisory Llp, 170 Edmund Street, Birmingham, B3 2HB

      IIF 2
    • Unit 1, Mount Street Business Park, Nechells, Birmingham, West Midlands, B7 5QU, United Kingdom

      IIF 3 IIF 4
    • Unit 1, Washington Street, Netherton, West Midlands, DY2 9PH

      IIF 5
    • Garner Street Business Park, Garner Street, Etruria, Stoke-on-trent, ST4 7BH

      IIF 6
    • Garner Street, Garner Street, Etruria, Stoke-on-trent, ST4 7BH

      IIF 7
    • Orchards, Talbot Avenue, Sutton Coldfield, West Midlands, B74 3DD

      IIF 8
    • Orchards, Talbot Avenue, Sutton Coldfield, West Midlands, B74 3DD, England

      IIF 9
    • Rose Cottage, Spital Road, Blyth, Worksop, S81 8EF, England

      IIF 10
  • Mr Andrew Wiliams
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 77 Bohemia Road, St Leonards On Sea, East Sussex, TN37 6RJ, England

      IIF 11
  • Mr Andrew Williams
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 9, Capesthorne Drive, Chorley, PR7 3QQ, England

      IIF 12
  • Mr Andrew Williams
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 26b, Bradford Road, Guiseley, Leeds, LS20 8NH, England

      IIF 13
  • Mr Andrew Williams
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 3, Place Manor Cottages, Wallingford Road, Streatley, Berkshire, RG8 9JT, England

      IIF 14
  • Mr Andrew Williams
    English born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • Orchards, Talbot Avenue, Sutton Coldfield, B74 3DD, England

      IIF 15
  • Andrew Williams
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Williams, Andrew
    British company director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • Frp Advisory Llp, 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB

      IIF 31
    • Garner Street, Etruria, Stoke On Trent, Staffordshire, ST4 7BH

      IIF 32
  • Williams, Andrew
    British director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Mount Street Business Park, Nechells, Birmingham, B7 5QU, England

      IIF 33 IIF 34 IIF 35
    • Frp Advisory Llp, Ashcroft House, Ervington Court, Meridian Business Park, Leicester, LE19 1WL

      IIF 36
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 37
    • Garner Street Business Park, Garner Street, Etruria, Stoke-on-trent, ST4 7BH, England

      IIF 38
    • Garner Street, Etruria, Stoke-on-trent, Staffordshire, ST4 7BH, England

      IIF 39 IIF 40 IIF 41
    • Ham Baker Renewables, Garner Street, Etruria, Stoke-on-trent, Staffordshire, ST4 7BH, United Kingdom

      IIF 42
    • 10, Meadow Close, Sutton Coldfield, B74 3JE, United Kingdom

      IIF 43
    • 10 Meadow Close, Sutton Coldfield, West Midlands, B74 3JE

      IIF 44 IIF 45 IIF 46
    • Orchards, Talbot Avenue, Sutton Coldfield, Sutton Coldfield, B74 3DD, United Kingdom

      IIF 47
    • Orchards, Talbot Avenue, Sutton Coldfield, West Midlands, B74 3DD, United Kingdom

      IIF 48 IIF 49
    • Rose Cottage, Spital Road, Blyth, Worksop, S81 8EF, England

      IIF 50
  • Williams, Andrew
    British general manager born in June 1967

    Resident in England

    Registered addresses and corresponding companies
  • Williams, Andrew
    British group managing director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
  • Williams, Andrew
    British managing director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • Frp Advisory Llp 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB

      IIF 77
    • Garner Street Business Park, Garner Street, Etruria, Stoke-on-trent, ST4 7BH, England

      IIF 78
  • Williams, Andrew
    British solicitor born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Mount Street Business Park, Nechells, Birmingham, West Midlands, B7 5QU, United Kingdom

      IIF 79
    • 10, Meadow Close, Sutton Coldfield, B74 3JE, United Kingdom

      IIF 80 IIF 81
    • 10 Meadow Close, Sutton Coldfield, West Midlands, B74 3JE

      IIF 82
    • 10, Meadow Close, Sutton Coldfield, West Midlands, B74 3JE, United Kingdom

      IIF 83
    • Orchards, Talbot Avenue, Sutton Coldfield, West Midlands, B74 3DD, England

      IIF 84 IIF 85 IIF 86
  • Williams, Andrew
    British wine seller born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • Orchards, Talbot Avenue, Sutton Coldfield, B74 3DD, England

      IIF 87
  • Williams, Andrew
    British builder born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 9 Capesthorne Drive, Eaves Green, Chorley, Lancashire, PR7 3QQ, United Kingdom

      IIF 88
  • Williams, Andrew
    British insurance broker born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 7 Bay View Apartments, Morris Avenue, Herne Bay, Kent, CT6 8DZ, England

      IIF 89
  • Wiliams, Andrew
    English managing director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 1, Washington Street, Netherton, West Midlands, DY2 9PH, England

      IIF 90
  • Williams, Andrew
    British director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 47 Westgate, Guiseley, Leeds, LS20 8HH, England

      IIF 91
  • Williams, Andrew
    British sales director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • The Opal Building, Stafford Park 6, Telford, Shropshire, TF3 3AT

      IIF 92
  • Williams, Andrew
    British software consultant born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 3, Place Manor Cottages, Wallingford Road, Streatley, Berkshire, RG8 9JT, England

      IIF 93
  • Andrew Williams
    United Kingdom born in October 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • 18 Admiral House, 38-42 Newport Road, Cardiff, CF240DH, Wales

      IIF 94
  • Williams, Andrew
    British housing manager born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • Branches, 740 Forest Road, Walthamstow, London, E17 3HR

      IIF 95
  • Andrew Richard Williams
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Preston Avenue, Newport, NP20 4JD, United Kingdom

      IIF 96
  • Williams, Andrew
    British commercial director born in June 1967

    Registered addresses and corresponding companies
  • Williams, Andrew
    British director born in June 1967

    Registered addresses and corresponding companies
    • 79 The Crescent, Walsall, WS1 2DA

      IIF 100
  • Williams, Andrew
    British solicitor born in June 1967

    Registered addresses and corresponding companies
  • Andrew Williams
    United Kingdom born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Garner Street Business Park, Stoke On Trent, ST4 7BH, United Kingdom

      IIF 106
  • Williams, Andrew Richard
    British plumber born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Preston Avenue, Newport, Gwent, NP20 4JD, United Kingdom

      IIF 107
  • Williams, Andrew Robert
    British engineer born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Barn Court, Hare Way, St Leonards On Sea, East Sussex, TN37 7UJ, United Kingdom

      IIF 108
  • Williams, Andrew
    British

    Registered addresses and corresponding companies
  • Williams, Andrew
    British commercial director

    Registered addresses and corresponding companies
    • 10 Meadow Close, Sutton Coldfield, West Midlands, B74 3JE

      IIF 111 IIF 112 IIF 113
    • Orchards, Talbot Avenue, Sutton Coldfield, West Midlands, B74 3DD, England

      IIF 114
    • 55 Brookhouse Road, Walsall, West Midlands, WS5 3AE

      IIF 115
  • Williams, Andrew
    British director

    Registered addresses and corresponding companies
    • 79 The Crescent, Walsall, WS1 2DA

      IIF 116
  • Williams, Andrew
    British solicitor

    Registered addresses and corresponding companies
  • Williams, Andrew Richard

    Registered addresses and corresponding companies
    • 34, Preston Avenue, Newport, Gwent, NP20 4JD, United Kingdom

      IIF 121
  • Williams, Andrew
    United Kingdom director born in October 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • 18 Admiral House, 38-42 Newport Road, Cardiff, South Glamorgan, CF24 0DH, Wales

      IIF 122
  • Williams, Andrew

    Registered addresses and corresponding companies
  • Williiams, Andrew

    Registered addresses and corresponding companies
    • Frp Advisory Llp, 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB

      IIF 149
  • Williams, Andrew
    United Kingdom director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Garner Street Business Park, Etruria, Stoke On Trent, ST4 7BH, United Kingdom

      IIF 150
child relation
Offspring entities and appointments
Active 46
  • 1
    A & J ACCESS METAL LIMITED - 2012-04-14
    Ham Baker Adams Ltd, Garner Street Business Park Garner Street, Etruria, Stoke-on-trent, England
    Dissolved corporate (3 parents)
    Officer
    2014-12-05 ~ dissolved
    IIF 75 - director → ME
  • 2
    3 Place Manor Cottages, Wallingford Road, Streatley, Berkshire, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-07-24
    Officer
    2015-07-16 ~ now
    IIF 93 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Has significant influence or controlOE
  • 3
    34 Preston Avenue, Newport, Gwent, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-08 ~ now
    IIF 107 - director → ME
    2024-07-08 ~ now
    IIF 121 - secretary → ME
    Person with significant control
    2024-07-08 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 4
    Frp Advisory Llp 2nd Floor, 170 Edmund Street, Birmingham
    Dissolved corporate (5 parents)
    Officer
    2015-09-17 ~ dissolved
    IIF 77 - director → ME
  • 5
    Unit 1 Mount Street Business Park, Nechells, Birmingham, West Midlands, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2024-02-01 ~ now
    IIF 79 - director → ME
    Person with significant control
    2024-02-01 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 3 - Right to appoint or remove directors as a member of a firmOE
  • 6
    Orchards, Talbot Avenue, Sutton Coldfield, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2022-05-24 ~ now
    IIF 58 - director → ME
    2022-05-24 ~ now
    IIF 139 - secretary → ME
    Person with significant control
    2022-05-24 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 7
    COTSWOLD VALVE SERVICES LIMITED - 1980-12-31
    Unit 1 Mount Street Business Park, Nechells, Birmingham, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    251,806 GBP2024-03-31
    Officer
    2024-08-30 ~ now
    IIF 35 - director → ME
  • 8
    Garner Street Business Park Garner Street, Etruria, Stoke-on-trent
    Dissolved corporate (1 parent)
    Officer
    2014-05-29 ~ dissolved
    IIF 81 - director → ME
    Person with significant control
    2016-05-29 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 9
    Garner Street Garner Street, Etruria, Stoke-on-trent
    Dissolved corporate (1 parent)
    Officer
    2014-05-29 ~ dissolved
    IIF 80 - director → ME
    Person with significant control
    2016-05-29 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 10
    Orchards, Talbot Avenue, Sutton Coldfield, West Midlands, England
    Corporate (1 parent)
    Equity (Company account)
    33,336 GBP2024-07-31
    Officer
    2015-07-16 ~ now
    IIF 86 - director → ME
    Person with significant control
    2016-07-14 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 11
    KEMPSTER ENGINEERING LIMITED - 2016-02-25
    Frp Advisory Llp, 170 Edmund Street, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2009-01-14 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2017-01-14 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 12
    Orchards, Talbot Avenue, Sutton Coldfield, West Midlands
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2013-06-17 ~ dissolved
    IIF 85 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 13
    Frp Advisory Llp, 170 Edmund Street, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2006-06-30 ~ dissolved
    IIF 76 - director → ME
    2006-06-30 ~ dissolved
    IIF 112 - secretary → ME
    Person with significant control
    2016-08-27 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    Frp Advisory Llp Ashcroft House, Ervington Court, Meridian Business Park, Leicester
    Dissolved corporate (3 parents)
    Officer
    2014-07-22 ~ dissolved
    IIF 36 - director → ME
  • 15
    Garner Street Business Park Garner Street, Etruria, Stoke-on-trent
    Dissolved corporate (2 parents)
    Officer
    2013-11-14 ~ dissolved
    IIF 43 - director → ME
  • 16
    SPINDIZZY LIMITED - 1992-02-25
    Unit 1 Mount Street Business Park, Nechells, Birmingham, England
    Corporate (4 parents)
    Equity (Company account)
    1,705,613 GBP2024-03-31
    Officer
    2024-08-30 ~ now
    IIF 33 - director → ME
  • 17
    Unit 1 Mount Street Business Park, Nechells, Birmingham, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    2024-08-30 ~ now
    IIF 34 - director → ME
  • 18
    Orchards, Talbot Avenue, Sutton Coldfield, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2018-08-13 ~ now
    IIF 87 - director → ME
    Person with significant control
    2018-08-13 ~ now
    IIF 15 - Has significant influence or controlOE
  • 19
    HAM BAKER FLOW CONTROL LIMITED - 2010-09-23
    HAM BAKER HARTLEY LIMITED - 2005-06-02
    Frp Advisory Llp 2nd Floor, 170 Edmund Street, Birmingham
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2013-09-26 ~ dissolved
    IIF 31 - director → ME
    2014-03-31 ~ dissolved
    IIF 149 - secretary → ME
  • 20
    Garner Street Business Park Garner Street, Etruria, Stoke-on-trent, England
    Dissolved corporate (1 parent)
    Officer
    2015-04-14 ~ dissolved
    IIF 38 - director → ME
  • 21
    Orchards, Talbot Avenue, Sutton Coldfield, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2022-11-09 ~ now
    IIF 59 - director → ME
    2022-11-09 ~ now
    IIF 143 - secretary → ME
    Person with significant control
    2022-11-09 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 22
    Orchards, Talbot Avenue, Sutton Coldfield, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2022-11-09 ~ now
    IIF 61 - director → ME
    2022-11-09 ~ now
    IIF 141 - secretary → ME
    Person with significant control
    2022-11-09 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 23
    Unit 1 Mount Street Industrial Estate Mount Street, Nechells, Birmingham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2022-12-12 ~ now
    IIF 54 - director → ME
    2022-12-12 ~ now
    IIF 125 - secretary → ME
    Person with significant control
    2022-12-12 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 24
    Ham Baker Renewables Garner Street, Etruria, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-06-17 ~ dissolved
    IIF 42 - director → ME
  • 25
    1 Garner Street Business Park, Etruria, Stoke On Trent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-02-13 ~ dissolved
    IIF 150 - director → ME
    2017-02-13 ~ dissolved
    IIF 129 - secretary → ME
    Person with significant control
    2017-02-13 ~ dissolved
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
  • 26
    Unit 1 Mount Street Industrial Estate Mount Street, Nechells, Birmingham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2022-12-12 ~ now
    IIF 55 - director → ME
    2022-12-12 ~ now
    IIF 123 - secretary → ME
    Person with significant control
    2022-12-12 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 27
    Orchards, Talbot Avenue, Sutton Coldfield, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2022-11-09 ~ now
    IIF 56 - director → ME
    2022-11-09 ~ now
    IIF 144 - secretary → ME
    Person with significant control
    2022-11-09 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 28
    REPEL (WALES) LIMITED - 2008-04-16
    1 Washington Street, Netherton, West Midlands, England
    Dissolved corporate (5 parents)
    Officer
    2011-12-22 ~ dissolved
    IIF 90 - director → ME
  • 29
    Orchards, Talbot Avenue, Sutton Coldfield, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2022-11-21 ~ now
    IIF 60 - director → ME
    2022-11-21 ~ now
    IIF 138 - secretary → ME
    Person with significant control
    2022-11-21 ~ 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
  • 30
    Unit 1 Mount Street Industrial Estate Mount Street, Nechells, Birmingham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2022-11-28 ~ now
    IIF 51 - director → ME
    2022-11-28 ~ now
    IIF 127 - secretary → ME
    Person with significant control
    2022-11-28 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 31
    Unit 1 Mount Street Business Park, Nechells, Birmingham, West Midlands, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    2022-10-14 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 32
    TOTAL TRAINING CONSULTANCY SERVICES LIMITED - 2012-10-22
    Orchards, Talbot Avenue, Sutton Coldfield, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2009-09-09 ~ dissolved
    IIF 82 - director → ME
  • 33
    Unit 1 Mount Street Industrial Estate Mount Street, Nechells, Birmingham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-12-13 ~ now
    IIF 57 - director → ME
    2023-12-13 ~ now
    IIF 142 - secretary → ME
    Person with significant control
    2023-12-13 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 34
    Unit 1 Mount Street Industrial Estate Mount Street, Nechells, Birmingham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2022-11-28 ~ now
    IIF 52 - director → ME
    2022-11-28 ~ now
    IIF 126 - secretary → ME
    Person with significant control
    2022-11-28 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 35
    Orchards, Talbot Avenue, Sutton Coldfield, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2021-11-04 ~ now
    IIF 48 - director → ME
    2021-11-04 ~ now
    IIF 140 - secretary → ME
    Person with significant control
    2021-11-04 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 36
    Orchards Talbot Avenue, Sutton Coldfield, Sutton Coldfield, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2020-06-19 ~ now
    IIF 47 - director → ME
    2020-06-19 ~ now
    IIF 137 - secretary → ME
    Person with significant control
    2020-06-19 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 37
    77 Bohemia Road, St Leonards On Sea, East Sussex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,588 GBP2022-04-30
    Officer
    2012-04-30 ~ dissolved
    IIF 108 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 38
    18 Admiral House 38-42 Newport Road, Cardiff, South Glamorgan, Wales
    Dissolved corporate (1 parent)
    Officer
    2016-08-17 ~ dissolved
    IIF 122 - director → ME
    Person with significant control
    2016-08-17 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Has significant influence or controlOE
  • 39
    26b Bradford Road, Guiseley, Leeds, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,219 GBP2017-05-31
    Officer
    2016-05-16 ~ dissolved
    IIF 91 - director → ME
    Person with significant control
    2016-07-24 ~ dissolved
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
  • 40
    62 Lingard Road, Sutton Coldfield, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Person with significant control
    2020-09-11 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 41
    Unit 1 Mount Street Industrial Estate Mount Street, Nechells, Birmingham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2023-09-26 ~ now
    IIF 53 - director → ME
    2023-09-26 ~ now
    IIF 124 - secretary → ME
    Person with significant control
    2023-09-26 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 42
    10 Meadow Close, Sutton Coldfield
    Dissolved corporate (1 parent)
    Officer
    2010-10-11 ~ dissolved
    IIF 83 - director → ME
    2010-10-11 ~ dissolved
    IIF 136 - secretary → ME
  • 43
    Orchards, Talbot Avenue, Sutton Coldfield, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2018-12-13 ~ now
    IIF 37 - director → ME
    2018-12-13 ~ now
    IIF 128 - secretary → ME
    Person with significant control
    2018-12-13 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 44
    The Opal Building, Stafford Park 6, Telford, Shropshire
    Corporate (5 parents)
    Officer
    2023-10-02 ~ now
    IIF 92 - director → ME
  • 45
    Rose Cottage Spital Road, Blyth, Worksop, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -939 GBP2023-08-10
    Officer
    2022-02-11 ~ dissolved
    IIF 50 - director → ME
    Person with significant control
    2022-02-11 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 46
    Cjs Accountants Ltd The Yard, Hopwood Street, Preston, Lancashire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    633 GBP2024-03-31
    Officer
    2014-03-24 ~ now
    IIF 88 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 35
  • 1
    POWERBART LIMITED - 1994-07-11
    Garner Street, Etruria, Stoke On Trent, Staffordshire
    Dissolved corporate (2 parents, 2 offsprings)
    Equity (Company account)
    0 GBP2021-06-30
    Officer
    2014-03-24 ~ 2017-12-31
    IIF 69 - director → ME
  • 2
    Garner Street, Etruria, Stoke On Trent, Staffordshire
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-06-30
    Officer
    2014-03-24 ~ 2017-12-31
    IIF 64 - director → ME
    2014-03-31 ~ 2017-12-31
    IIF 132 - secretary → ME
  • 3
    AL HIDAAYAH PUBLISHING & DISTRIBUTION LIMITED - 2006-02-20
    436 Coventry Road, Small Heath, Birmingham, West Midlands
    Corporate (4 parents)
    Equity (Company account)
    160,452 GBP2024-03-31
    Officer
    1995-11-02 ~ 1999-02-23
    IIF 109 - secretary → ME
  • 4
    ETCHCO 992 LIMITED - 1998-11-04
    St Helen's House, King Street, Derby
    Dissolved corporate (1 parent)
    Equity (Company account)
    110,858 GBP2017-12-31
    Officer
    1998-10-22 ~ 1999-07-13
    IIF 119 - secretary → ME
  • 5
    2 Bay View Apartments, Morris Avenue, Herne Bay, England
    Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-11-30
    Officer
    2022-06-10 ~ 2023-10-02
    IIF 89 - director → ME
  • 6
    C/o Atlantic Plastics Limited, Coytrahene Close, Brackla Industrial Estate, Bridgend, Mid Glamorgan, Wales
    Dissolved corporate (3 parents)
    Officer
    1996-01-23 ~ 1996-09-12
    IIF 103 - director → ME
  • 7
    CONCORD MAINTENANCE LIMITED - 1997-03-24
    Kroll Advisory Ltd, The Shard 32 London Bridge Street, London
    Dissolved corporate (3 parents)
    Officer
    1997-02-24 ~ 1997-02-28
    IIF 110 - secretary → ME
  • 8
    Buntsford Hill Business Park, Buntsford, Bromsgrove, Worcestershire
    Corporate (2 parents)
    Equity (Company account)
    1,033,082 GBP2023-10-31
    Officer
    1998-05-20 ~ 1998-05-20
    IIF 102 - director → ME
    1998-05-20 ~ 1998-05-20
    IIF 118 - secretary → ME
  • 9
    Garner Street, Etruria, Stoke On Trent, Staffordshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    2014-03-24 ~ 2017-12-31
    IIF 67 - director → ME
  • 10
    C/o Kroll Advisory Ltd The Chancery 58, Spring Gardens, Manchester
    Dissolved corporate (3 parents)
    Officer
    2014-03-28 ~ 2017-11-30
    IIF 73 - director → ME
  • 11
    48 Station Street, Ashbourne, Derbyshire, United Kingdom
    Dissolved corporate (3 parents)
    Profit/Loss (Company account)
    41,317 GBP2023-03-01 ~ 2023-10-31
    Officer
    1997-02-21 ~ 1997-02-27
    IIF 104 - director → ME
    1997-02-21 ~ 1997-02-27
    IIF 148 - secretary → ME
  • 12
    HAM BAKER PIPELINES LIMITED - 2005-06-02
    CERANA LIMITED - 2004-12-20
    Garner Street, Etruria, Stoke On Trent, Staffordshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2018-06-30
    Officer
    2014-03-24 ~ 2017-12-31
    IIF 70 - director → ME
    2014-03-28 ~ 2017-12-31
    IIF 131 - secretary → ME
  • 13
    HAM BAKER FLOW CONTROL LIMITED - 2010-09-23
    HAM BAKER HARTLEY LIMITED - 2005-06-02
    Frp Advisory Llp 2nd Floor, 170 Edmund Street, Birmingham
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2001-10-19 ~ 2003-02-28
    IIF 97 - director → ME
    2001-10-19 ~ 2003-02-28
    IIF 115 - secretary → ME
  • 14
    ENSCO 1219 LIMITED - 2017-02-16
    C/o Kroll Advisory The Chancery 58, Spring Gardens, Manchester
    Dissolved corporate (5 parents, 8 offsprings)
    Officer
    2017-02-10 ~ 2017-11-30
    IIF 39 - director → ME
  • 15
    HAM BAKER FLOW CONTROL LIMITED - 2005-06-02
    CIVIL & BUILDING SUPPLIES LIMITED - 2004-12-20
    CERANA LIMITED - 1998-12-07
    Garner Street, Etruria, Stoke On Trent, Staffordshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2021-06-30
    Officer
    2014-03-24 ~ 2017-12-31
    IIF 62 - director → ME
  • 16
    ENSCO 1220 LIMITED - 2017-02-16
    C/o Kroll Advisory The Chancery 58, Spring Gardens, Manchester
    Dissolved corporate (3 parents)
    Officer
    2017-02-10 ~ 2017-11-30
    IIF 40 - director → ME
  • 17
    OLYMPIC PIPELINE PRODUCTS LIMITED - 2005-06-02
    Garner Street, Etruria, Stoke On Trent, Staffordshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2021-06-30
    Officer
    2014-03-24 ~ 2017-12-31
    IIF 66 - director → ME
  • 18
    ROBAN DUCTILE WELDING LIMITED - 2012-03-20
    GALAXY ENGINEERING LIMITED - 1999-11-01
    Garner Street, Etruria, Stoke On Trent, Staffordshire
    Dissolved corporate (2 parents)
    Officer
    2014-03-24 ~ 2017-12-31
    IIF 65 - director → ME
    1999-10-20 ~ 2003-02-28
    IIF 100 - director → ME
    1999-10-20 ~ 2003-02-28
    IIF 116 - secretary → ME
  • 19
    HAM BAKER LIMITED - 2017-02-16
    CERANA HOLDINGS LIMITED - 2005-01-04
    Garner Street, Etruria, Stoke On Trent, Staffordshire
    Dissolved corporate (2 parents, 10 offsprings)
    Equity (Company account)
    -2,850,601 GBP2021-06-30
    Officer
    2013-09-26 ~ 2018-04-16
    IIF 32 - director → ME
    2014-03-31 ~ 2018-04-16
    IIF 130 - secretary → ME
  • 20
    Garner Street Business Park Garner Street, Etruria, Stoke-on-trent, England
    Corporate (3 parents)
    Officer
    2006-06-30 ~ 2017-11-30
    IIF 78 - director → ME
    2006-06-30 ~ 2017-11-30
    IIF 111 - secretary → ME
  • 21
    30 New John Street West, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    60,433 GBP2023-12-31
    Officer
    2002-07-03 ~ 2006-06-30
    IIF 147 - secretary → ME
  • 22
    MEAUJO (565) LIMITED - 2002-10-01
    Garner Street, Etruria, Stoke On Trent, Staffordshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    2014-03-24 ~ 2017-12-31
    IIF 71 - director → ME
    2002-09-03 ~ 2003-02-28
    IIF 98 - director → ME
    2014-03-31 ~ 2017-12-31
    IIF 134 - secretary → ME
  • 23
    INDUSTRIAL PENSTOCKS LIMITED - 2022-11-22
    Garner Street Business Park Garner Street, Etruria, Stoke-on-trent
    Dissolved corporate (3 parents)
    Officer
    2007-06-30 ~ 2017-11-30
    IIF 84 - director → ME
    2006-06-30 ~ 2017-11-30
    IIF 114 - secretary → ME
  • 24
    Garner Street Business Park Garner Street, Etruria, Stoke-on-trent, England
    Dissolved corporate (3 parents)
    Officer
    2008-11-19 ~ 2017-11-30
    IIF 45 - director → ME
  • 25
    INDUSTRIAL VALVES LIMITED - 2022-11-22
    C/o Kroll Advisory Ltd The Chancery, 58 Spring Gardens, Manchester
    Dissolved corporate (3 parents)
    Officer
    2006-06-30 ~ 2017-11-30
    IIF 74 - director → ME
    2006-06-30 ~ 2017-11-30
    IIF 113 - secretary → ME
  • 26
    INDUSTRIAL VALVES AND PENSTOCKS LIMITED - 2022-11-22
    Garner Street, Etruria, Stoke-on-trent, Staffordshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2017-02-14 ~ 2017-12-31
    IIF 41 - director → ME
  • 27
    KEMPSTER VALVES & ENGINEERING LIMITED - 2022-11-22
    Garner Street Business Park Garner Street, Etruria, Stoke-on-trent, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2008-11-19 ~ 2017-12-31
    IIF 46 - director → ME
    Person with significant control
    2016-11-19 ~ 2017-10-25
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of shares – 75% or more as a member of a firm OE
  • 28
    62 Lingard Road, Sutton Coldfield, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2020-09-11 ~ 2024-07-23
    IIF 49 - director → ME
    2020-09-11 ~ 2024-07-23
    IIF 145 - secretary → ME
  • 29
    MEAUJO (560) LIMITED - 2001-11-20
    Garner Street, Etruria, Stoke On Trent, Staffordshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2014-03-24 ~ 2017-12-31
    IIF 68 - director → ME
    2001-11-02 ~ 2003-07-31
    IIF 99 - director → ME
  • 30
    The Coach House, Whatley Court Yard, Whatley, Frome, Somerset
    Corporate (2 parents)
    Equity (Company account)
    8,802 GBP2023-12-31
    Officer
    1996-12-27 ~ 1998-01-01
    IIF 101 - director → ME
    1996-12-27 ~ 1998-01-01
    IIF 117 - secretary → ME
  • 31
    LIMCO EIGHTY LIMITED - 2001-08-10
    Garner Street, Etruria, Stoke On Trent, Staffordshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2021-06-30
    Officer
    2014-03-24 ~ 2017-12-31
    IIF 63 - director → ME
    2014-04-01 ~ 2017-12-31
    IIF 133 - secretary → ME
  • 32
    Branches 740 Forest Road, Walthamstow, London
    Corporate (9 parents)
    Officer
    2017-11-30 ~ 2018-07-25
    IIF 95 - director → ME
  • 33
    16 Manor Courtyard Hughenden Avenue, High Wycombe, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-09-28
    Officer
    2012-11-13 ~ 2017-02-13
    IIF 146 - secretary → ME
  • 34
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    18 GBP2023-09-29
    Officer
    1996-10-28 ~ 1996-10-28
    IIF 105 - director → ME
    1996-10-28 ~ 1996-10-28
    IIF 120 - secretary → ME
  • 35
    Garner St Business Park Garner Street, Etruria, Stoke-on-trent
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    2014-03-24 ~ 2017-12-31
    IIF 72 - director → ME
    2014-04-01 ~ 2017-12-31
    IIF 135 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.