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

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 IIF 5
    • Unit 1, Washington Street, Netherton, West Midlands, DY2 9PH

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

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

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

      IIF 9
    • Orchards, Talbot Avenue, Sutton Coldfield, West Midlands, B74 3DD, England

      IIF 10
    • Rose Cottage, Spital Road, Blyth, Worksop, S81 8EF, England

      IIF 11
  • 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 12
  • 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 13
  • Mr Andrew Williams
    British born in June 1967

    Resident in United Kingdom

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

      IIF 14
  • Andrew Williams
    British born in June 1967

    Resident in United Kingdom

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

    Resident in England

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

      IIF 31 IIF 32 IIF 33
    • Unit 1, Mount Street Business Park, Nechells, Birmingham, West Midlands, B7 5QU, United Kingdom

      IIF 34 IIF 35 IIF 36
    • Unit 1 Mount Street Industrial Estate, Mount Street, Nechells, Birmingham, B7 5QU, United Kingdom

      IIF 37 IIF 38 IIF 39
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 42
    • Garner Street Business Park, Garner Street, Etruria, Stoke-on-trent, ST4 7BH, England

      IIF 43
    • Orchards, Talbot Avenue, Sutton Coldfield, B74 3DD, England

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

      IIF 45
    • Orchards, Talbot Avenue, Sutton Coldfield, West Midlands, B74 3DD, England

      IIF 46
    • Orchards, Talbot Avenue, Sutton Coldfield, West Midlands, B74 3DD, United Kingdom

      IIF 47 IIF 48 IIF 49
  • 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 54
    • Garner Street, Etruria, Stoke On Trent, Staffordshire, ST4 7BH

      IIF 55
  • Williams, Andrew
    British director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • Frp Advisory Llp, Ashcroft House, Ervington Court, Meridian Business Park, Leicester, LE19 1WL

      IIF 56
    • Garner Street Business Park, Garner Street, Etruria, Stoke-on-trent, ST4 7BH, England

      IIF 57
    • Garner Street, Etruria, Stoke-on-trent, Staffordshire, ST4 7BH, England

      IIF 58 IIF 59 IIF 60
    • Ham Baker Renewables, Garner Street, Etruria, Stoke-on-trent, Staffordshire, ST4 7BH, United Kingdom

      IIF 61
    • 10, Meadow Close, Sutton Coldfield, B74 3JE, United Kingdom

      IIF 62
    • 10 Meadow Close, Sutton Coldfield, West Midlands, B74 3JE

      IIF 63 IIF 64 IIF 65
    • Orchards, Talbot Avenue, Sutton Coldfield, West Midlands, B74 3DD, United Kingdom

      IIF 66
    • Rose Cottage, Spital Road, Blyth, Worksop, S81 8EF, England

      IIF 67
  • 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 83
  • Williams, Andrew
    British solicitor born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 10, Meadow Close, Sutton Coldfield, B74 3JE, United Kingdom

      IIF 84 IIF 85
    • 10 Meadow Close, Sutton Coldfield, West Midlands, B74 3JE

      IIF 86
    • 10, Meadow Close, Sutton Coldfield, West Midlands, B74 3JE, United Kingdom

      IIF 87
    • Orchards, Talbot Avenue, Sutton Coldfield, West Midlands, B74 3DD, England

      IIF 88 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 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 94
  • 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 100
  • 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 101
  • Williams, Andrew
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1 Mount Street Industrial Estate, Mount Street, Nechells, Birmingham, B7 5QU, United Kingdom

      IIF 102
    • Unit 1, Mount Street Business Park, Nechells, West Midlands, B7 5QU, United Kingdom

      IIF 103
  • Williams, Andrew
    British

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

      IIF 104
    • 79 The Crescent, Walsall, WS1 2DA

      IIF 105 IIF 106
  • Williams, Andrew
    British commercial director

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

      IIF 107 IIF 108
    • Orchards, Talbot Avenue, Sutton Coldfield, West Midlands, B74 3DD, England

      IIF 109
    • 55 Brookhouse Road, Walsall, West Midlands, WS5 3AE

      IIF 110
  • Williams, Andrew
    British director

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

      IIF 111
  • Williams, Andrew
    British solicitor

    Registered addresses and corresponding companies
  • 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 143
  • 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 144
child relation
Offspring entities and appointments 73
  • 1
    A&J WATER TREATMENT LIMITED
    - now 07831777
    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 (10 parents)
    Officer
    2014-12-05 ~ dissolved
    IIF 81 - Director → ME
  • 2
    ADAMS HYDRAULICS LIMITED
    16531424
    Unit 1 Mount Street Industrial Estate Mount Street, Nechells, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-20 ~ now
    IIF 102 - Director → ME
    2025-06-20 ~ now
    IIF 118 - Secretary → ME
    Person with significant control
    2025-06-20 ~ now
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 3
    ADAMS OF YORK LIMITED
    - now 02590305
    POWERBART LIMITED - 1994-07-11
    Garner Street, Etruria, Stoke On Trent, Staffordshire
    Dissolved Corporate (26 parents, 2 offsprings)
    Equity (Company account)
    0 GBP2021-06-30
    Officer
    2014-03-24 ~ 2017-12-31
    IIF 75 - Director → ME
  • 4
    ADAMS-HYDRAULICS,LIMITED
    00076236
    Garner Street, Etruria, Stoke On Trent, Staffordshire
    Dissolved Corporate (26 parents)
    Equity (Company account)
    0 GBP2021-06-30
    Officer
    2014-03-24 ~ 2017-12-31
    IIF 70 - Director → ME
    2014-03-31 ~ 2017-12-31
    IIF 127 - Secretary → ME
  • 5
    AL-HIDAAYAH PUBLISHING & DISTRIBUTION LIMITED - now
    AL HIDAAYAH PUBLISHING & DISTRIBUTION LIMITED
    - 2006-02-20 03121185
    436 Coventry Road, Small Heath, Birmingham, West Midlands
    Active Corporate (6 parents)
    Equity (Company account)
    160,452 GBP2024-03-31
    Officer
    1995-11-02 ~ 1999-02-23
    IIF 105 - Secretary → ME
  • 6
    ATLANTA IMPEX LIMITED
    - now 03639062
    ETCHCO 992 LIMITED
    - 1998-11-04 03639062 03240099... (more)
    St Helen's House, King Street, Derby
    Dissolved Corporate (5 parents)
    Equity (Company account)
    110,858 GBP2017-12-31
    Officer
    1998-10-22 ~ 1999-07-13
    IIF 114 - Secretary → ME
  • 7
    C.I.S. (CAST IRON SERVICES) LIMITED
    01303919
    C/o Atlantic Plastics Limited, Coytrahene Close, Brackla Industrial Estate, Bridgend, Mid Glamorgan, Wales
    Dissolved Corporate (25 parents)
    Officer
    1996-01-23 ~ 1996-09-12
    IIF 97 - Director → ME
  • 8
    COES GRP LIMITED
    09749380
    Frp Advisory Llp 2nd Floor, 170 Edmund Street, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    2015-09-17 ~ dissolved
    IIF 83 - Director → ME
  • 9
    CONCORD INTEGRATED SERVICES LIMITED - now
    CONCORD MAINTENANCE LIMITED
    - 1997-03-24 02527788
    Kroll Advisory Ltd, The Shard 32 London Bridge Street, London
    Dissolved Corporate (28 parents)
    Officer
    1997-02-24 ~ 1997-02-28
    IIF 106 - Secretary → ME
  • 10
    COTSWOLD ACCESS CHAMBERS LIMITED
    11965992
    Unit 1 Mount Street Business Park, Nechells, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    2024-02-01 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2024-02-01 ~ now
    IIF 3 - Right to appoint or remove directors as a member of a firm OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 11
    COTSWOLD VALVES FLOW CONTROL LIMITED
    14127443
    Orchards, Talbot Avenue, Sutton Coldfield, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    2022-05-24 ~ now
    IIF 49 - Director → ME
    2022-05-24 ~ now
    IIF 134 - Secretary → ME
    Person with significant control
    2022-05-24 ~ now
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 12
    COTSWOLD VALVES LIMITED
    - now 01409013
    COTSWOLD VALVE SERVICES LIMITED - 1980-12-31
    Unit 1 Mount Street Business Park, Nechells, Birmingham, England
    Active Corporate (14 parents, 2 offsprings)
    Equity (Company account)
    251,806 GBP2024-03-31
    Officer
    2024-08-30 ~ now
    IIF 33 - Director → ME
  • 13
    DAIRYMASTER (UK) LIMITED
    03570283
    Buntsford Hill Business Park, Buntsford, Bromsgrove, Worcestershire
    Active Corporate (5 parents)
    Equity (Company account)
    1,321,794 GBP2024-10-31
    Officer
    1998-05-20 ~ 1998-05-20
    IIF 96 - Director → ME
    1998-05-20 ~ 1998-05-20
    IIF 113 - Secretary → ME
  • 14
    DEAN (FABRICATION) LIMITED
    01558830
    Garner Street, Etruria, Stoke On Trent, Staffordshire
    Dissolved Corporate (15 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    2014-03-24 ~ 2017-12-31
    IIF 73 - Director → ME
  • 15
    DORMARG EQUIPMENT LTD
    09062174
    Garner Street Business Park Garner Street, Etruria, Stoke-on-trent
    Dissolved Corporate (1 parent)
    Officer
    2014-05-29 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    2016-05-29 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 16
    DORMARG LTD
    09062151
    Garner Street Garner Street, Etruria, Stoke-on-trent
    Dissolved Corporate (1 parent)
    Officer
    2014-05-29 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    2016-05-29 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 17
    DRY HYDRAULIC SOLUTIONS LTD
    09689869
    Orchards, Talbot Avenue, Sutton Coldfield, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    33,336 GBP2024-07-31
    Officer
    2015-07-16 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2016-07-14 ~ now
    IIF 10 - Ownership of shares – 75% or more OE
  • 18
    EAVES MACHINING AND FABRICATION LTD
    - now 06790441
    KEMPSTER ENGINEERING LIMITED
    - 2016-02-25 06790441
    Frp Advisory Llp, 170 Edmund Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2009-01-14 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2017-01-14 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 19
    ECONOMICAL ALTERNATE SOLUTIONS LIMITED
    08571514
    Orchards, Talbot Avenue, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2013-06-17 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
  • 20
    F.J.HOLDINGS LIMITED
    04878424
    Frp Advisory Llp, 170 Edmund Street, Birmingham
    Dissolved Corporate (5 parents, 9 offsprings)
    Officer
    2006-06-30 ~ dissolved
    IIF 82 - Director → ME
    2006-06-30 ~ dissolved
    IIF 107 - 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
  • 21
    F.S.E. INSTALLATIONS LTD
    09141570
    Frp Advisory Llp Ashcroft House, Ervington Court, Meridian Business Park, Leicester
    Dissolved Corporate (4 parents)
    Officer
    2014-07-22 ~ dissolved
    IIF 56 - Director → ME
  • 22
    FJ ESTATES LTD
    08964795
    C/o Kroll Advisory Ltd The Chancery 58, Spring Gardens, Manchester
    Dissolved Corporate (13 parents)
    Officer
    2014-03-28 ~ 2017-11-30
    IIF 79 - Director → ME
  • 23
    FJH (EBT) LIMITED
    08775774
    Garner Street Business Park Garner Street, Etruria, Stoke-on-trent
    Dissolved Corporate (2 parents)
    Officer
    2013-11-14 ~ dissolved
    IIF 62 - Director → ME
  • 24
    FLOW CONTROL COMPANY LIMITED
    - now 02673885
    SPINDIZZY LIMITED - 1992-02-25
    Unit 1 Mount Street Business Park, Nechells, Birmingham, England
    Active Corporate (10 parents)
    Equity (Company account)
    1,705,613 GBP2024-03-31
    Officer
    2024-08-30 ~ now
    IIF 31 - Director → ME
  • 25
    FLOW CONTROL GROUP LIMITED
    11204230
    Unit 1 Mount Street Business Park, Nechells, Birmingham, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    2024-08-30 ~ now
    IIF 32 - Director → ME
  • 26
    GENER LIMITED
    03324804
    48 Station Street, Ashbourne, Derbyshire, United Kingdom
    Dissolved Corporate (6 parents)
    Profit/Loss (Company account)
    41,317 GBP2023-03-01 ~ 2023-10-31
    Officer
    1997-02-21 ~ 1997-02-27
    IIF 98 - Director → ME
    1997-02-21 ~ 1997-02-27
    IIF 142 - Secretary → ME
  • 27
    GOSTA GREEN HOLDINGS LIMITED
    11513530
    Orchards, Talbot Avenue, Sutton Coldfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2018-08-13 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2018-08-13 ~ now
    IIF 13 - Has significant influence or control OE
  • 28
    HAM BAKER (NO.1) LIMITED
    - now 04405375
    HAM BAKER PIPELINES LIMITED - 2005-06-02
    CERANA LIMITED - 2004-12-20
    Garner Street, Etruria, Stoke On Trent, Staffordshire
    Dissolved Corporate (15 parents)
    Equity (Company account)
    2 GBP2018-06-30
    Officer
    2014-03-24 ~ 2017-12-31
    IIF 76 - Director → ME
    2014-03-28 ~ 2017-12-31
    IIF 126 - Secretary → ME
  • 29
    HAM BAKER ADAMS LIMITED
    - now 04307534
    HAM BAKER FLOW CONTROL LIMITED - 2010-09-23
    HAM BAKER HARTLEY LIMITED
    - 2005-06-02 04307534 03628320
    Frp Advisory Llp 2nd Floor, 170 Edmund Street, Birmingham
    Dissolved Corporate (19 parents, 1 offspring)
    Officer
    2013-09-26 ~ dissolved
    IIF 54 - Director → ME
    2001-10-19 ~ 2003-02-28
    IIF 91 - Director → ME
    2014-03-31 ~ dissolved
    IIF 143 - Secretary → ME
    2001-10-19 ~ 2003-02-28
    IIF 110 - Secretary → ME
  • 30
    HAM BAKER CONTROL SYSTEMS LIMITED
    09540431
    Garner Street Business Park Garner Street, Etruria, Stoke-on-trent, England
    Dissolved Corporate (3 parents)
    Officer
    2015-04-14 ~ dissolved
    IIF 57 - Director → ME
  • 31
    HAM BAKER FLOW CONTROL LIMITED
    14473244 05068388... (more)
    Orchards, Talbot Avenue, Sutton Coldfield, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2022-11-09 ~ now
    IIF 51 - Director → ME
    2022-11-09 ~ now
    IIF 138 - Secretary → ME
    Person with significant control
    2022-11-09 ~ now
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 32
    HAM BAKER GROUP LIMITED
    - now 10583983
    ENSCO 1219 LIMITED
    - 2017-02-16 10583983 10527900... (more)
    C/o Kroll Advisory The Chancery 58, Spring Gardens, Manchester
    Dissolved Corporate (17 parents, 11 offsprings)
    Officer
    2017-02-10 ~ 2017-11-30
    IIF 58 - Director → ME
  • 33
    HAM BAKER HARTLEY LIMITED
    - now 03628320 04307534
    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 (15 parents)
    Equity (Company account)
    2 GBP2021-06-30
    Officer
    2014-03-24 ~ 2017-12-31
    IIF 68 - Director → ME
  • 34
    HAM BAKER INDUSTRIAL VALVES LIMITED
    14473240
    Orchards, Talbot Avenue, Sutton Coldfield, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2022-11-09 ~ now
    IIF 53 - Director → ME
    2022-11-09 ~ now
    IIF 136 - Secretary → ME
    Person with significant control
    2022-11-09 ~ now
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 35
    HAM BAKER LIMITED
    - now 10599057 04407970... (more)
    ENSCO 1220 LIMITED
    - 2017-02-16 10599057 10630030... (more)
    C/o Kroll Advisory The Chancery 58, Spring Gardens, Manchester
    Dissolved Corporate (15 parents, 1 offspring)
    Officer
    2017-02-10 ~ 2017-11-30
    IIF 59 - Director → ME
  • 36
    HAM BAKER PENSTOCKS LIMITED
    14537109
    Unit 1 Mount Street Industrial Estate Mount Street, Nechells, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2022-12-12 ~ now
    IIF 40 - Director → ME
    2022-12-12 ~ now
    IIF 119 - Secretary → ME
    Person with significant control
    2022-12-12 ~ now
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 37
    HAM BAKER PIPELINES LIMITED
    - now 02871293 05065615... (more)
    OLYMPIC PIPELINE PRODUCTS LIMITED - 2005-06-02
    Garner Street, Etruria, Stoke On Trent, Staffordshire
    Dissolved Corporate (14 parents)
    Equity (Company account)
    0 GBP2021-06-30
    Officer
    2014-03-24 ~ 2017-12-31
    IIF 72 - Director → ME
  • 38
    HAM BAKER RDW LIMITED
    - now 03847363
    ROBAN DUCTILE WELDING LIMITED
    - 2012-03-20 03847363
    GALAXY ENGINEERING LIMITED
    - 1999-11-01 03847363
    Garner Street, Etruria, Stoke On Trent, Staffordshire
    Dissolved Corporate (18 parents)
    Officer
    1999-10-20 ~ 2003-02-28
    IIF 94 - Director → ME
    2014-03-24 ~ 2017-12-31
    IIF 71 - Director → ME
    1999-10-20 ~ 2003-02-28
    IIF 111 - Secretary → ME
  • 39
    HAM BAKER RENEWABLES LIMITED
    09643521
    Ham Baker Renewables Garner Street, Etruria, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-06-17 ~ dissolved
    IIF 61 - Director → ME
  • 40
    HAM BAKER TREATMENT LIMITED
    10614576 14537112
    1 Garner Street Business Park, Etruria, Stoke On Trent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-02-13 ~ dissolved
    IIF 144 - Director → ME
    2017-02-13 ~ dissolved
    IIF 124 - Secretary → ME
    Person with significant control
    2017-02-13 ~ dissolved
    IIF 100 - Right to appoint or remove directors OE
    IIF 100 - Ownership of shares – 75% or more OE
    IIF 100 - Ownership of voting rights - 75% or more OE
  • 41
    HAM BAKER TREATMENT LIMITED
    14537112 10614576
    Unit 1 Mount Street Industrial Estate Mount Street, Nechells, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2022-12-12 ~ now
    IIF 41 - Director → ME
    2022-12-12 ~ now
    IIF 116 - Secretary → ME
    Person with significant control
    2022-12-12 ~ now
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 42
    HAM BAKER VALVES LIMITED
    14473247
    Orchards, Talbot Avenue, Sutton Coldfield, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2022-11-09 ~ now
    IIF 47 - Director → ME
    2022-11-09 ~ now
    IIF 139 - Secretary → ME
    Person with significant control
    2022-11-09 ~ now
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 43
    HB 2017 LIMITED
    - now 04407970
    HAM BAKER LIMITED
    - 2017-02-16 04407970 05065593... (more)
    CERANA HOLDINGS LIMITED - 2005-01-04
    Garner Street, Etruria, Stoke On Trent, Staffordshire
    Dissolved Corporate (22 parents, 9 offsprings)
    Equity (Company account)
    -2,850,601 GBP2021-06-30
    Officer
    2013-09-26 ~ 2018-04-16
    IIF 55 - Director → ME
    2014-03-31 ~ 2018-04-16
    IIF 125 - Secretary → ME
  • 44
    HIBAR FLOOD SYSTEMS LIMITED
    - now 05584406
    REPEL (WALES) LIMITED - 2008-04-16
    1 Washington Street, Netherton, West Midlands, England
    Dissolved Corporate (9 parents)
    Officer
    2011-12-22 ~ dissolved
    IIF 90 - Director → ME
  • 45
    INDUSTRIAL PENSTOCKS AND VALVES LIMITED
    14495942 14508751... (more)
    Orchards, Talbot Avenue, Sutton Coldfield, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2022-11-21 ~ now
    IIF 52 - Director → ME
    2022-11-21 ~ now
    IIF 133 - Secretary → ME
    Person with significant control
    2022-11-21 ~ now
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 46
    INDUSTRIAL PIPELINE SOLUTIONS LIMITED
    05168577
    Garner Street Business Park Garner Street, Etruria, Stoke-on-trent, England
    Active Corporate (16 parents)
    Officer
    2006-06-30 ~ 2017-11-30
    IIF 43 - Director → ME
    2006-06-30 ~ 2017-11-30
    IIF 104 - Secretary → ME
  • 47
    INDUSTRIAL PIPELINE SUPPLIES LIMITED
    04476053
    30 New John Street West, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    50,154 GBP2024-12-31
    Officer
    2002-07-03 ~ 2006-06-30
    IIF 141 - Secretary → ME
  • 48
    INDUSTRIAL VALVES AND PENSTOCKS LIMITED
    14508751 10585398... (more)
    Unit 1 Mount Street Industrial Estate Mount Street, Nechells, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2022-11-28 ~ now
    IIF 37 - Director → ME
    2022-11-28 ~ now
    IIF 121 - Secretary → ME
    Person with significant control
    2022-11-28 ~ now
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 49
    INDUSTRIAL VALVES FLOW CONTROL LIMITED
    13099172
    Unit 1 Mount Street Business Park, Nechells, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2025-12-15 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2022-10-14 ~ now
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 50
    INTOVALVE LIMITED
    - now 04316172
    MEAUJO (565) LIMITED
    - 2002-10-01 04316172 04242721... (more)
    Garner Street, Etruria, Stoke On Trent, Staffordshire
    Dissolved Corporate (16 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    2002-09-03 ~ 2003-02-28
    IIF 92 - Director → ME
    2014-03-24 ~ 2017-12-31
    IIF 77 - Director → ME
    2014-03-31 ~ 2017-12-31
    IIF 129 - Secretary → ME
  • 51
    IP REALISATIONS 2022 LIMITED - now
    INDUSTRIAL PENSTOCKS LIMITED
    - 2022-11-22 05017891
    Garner Street Business Park Garner Street, Etruria, Stoke-on-trent
    Dissolved Corporate (16 parents)
    Officer
    2007-06-30 ~ 2017-11-30
    IIF 88 - Director → ME
    2006-06-30 ~ 2017-11-30
    IIF 109 - Secretary → ME
  • 52
    IPL ENERGY LIMITED
    - now 07013737
    TOTAL TRAINING CONSULTANCY SERVICES LIMITED
    - 2012-10-22 07013737
    Orchards, Talbot Avenue, Sutton Coldfield, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2009-09-09 ~ dissolved
    IIF 86 - Director → ME
  • 53
    IVL FLOW CONTROL LIMITED
    06753643 15349314
    Garner Street Business Park Garner Street, Etruria, Stoke-on-trent, England
    Dissolved Corporate (13 parents)
    Officer
    2008-11-19 ~ 2017-11-30
    IIF 64 - Director → ME
  • 54
    IVL FLOW CONTROL LIMITED
    15349314 06753643
    Unit 1 Mount Street Industrial Estate Mount Street, Nechells, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-12-13 ~ now
    IIF 48 - Director → ME
    2023-12-13 ~ now
    IIF 137 - Secretary → ME
    Person with significant control
    2023-12-13 ~ now
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 55
    IVL REALISATIONS 2022 LIMITED - now
    INDUSTRIAL VALVES LIMITED
    - 2022-11-22 04270582
    C/o Kroll Advisory Ltd The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (20 parents, 2 offsprings)
    Officer
    2006-06-30 ~ 2017-11-30
    IIF 80 - Director → ME
    2006-06-30 ~ 2017-11-30
    IIF 108 - Secretary → ME
  • 56
    IVL VALVES LIMITED
    14510092
    Unit 1 Mount Street Industrial Estate Mount Street, Nechells, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2022-11-28 ~ now
    IIF 38 - Director → ME
    2022-11-28 ~ now
    IIF 120 - Secretary → ME
    Person with significant control
    2022-11-28 ~ now
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 57
    IVP REALISATIONS 2022 LIMITED - now
    INDUSTRIAL VALVES AND PENSTOCKS LIMITED
    - 2022-11-22 10585398 14508751... (more)
    Garner Street, Etruria, Stoke-on-trent, Staffordshire, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2017-02-14 ~ 2017-12-31
    IIF 60 - Director → ME
  • 58
    KEMPSTER VALVES LIMITED
    13723433
    Orchards, Talbot Avenue, Sutton Coldfield, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2021-11-04 ~ now
    IIF 50 - Director → ME
    2021-11-04 ~ now
    IIF 135 - Secretary → ME
    Person with significant control
    2021-11-04 ~ now
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 59
    KV VALVES LIMITED
    12684138
    Orchards Talbot Avenue, Sutton Coldfield, Sutton Coldfield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    2020-06-19 ~ now
    IIF 45 - Director → ME
    2020-06-19 ~ now
    IIF 132 - Secretary → ME
    Person with significant control
    2020-06-19 ~ now
    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
  • 60
    KVE REALISATIONS 2022 LIMITED - now
    KEMPSTER VALVES & ENGINEERING LIMITED
    - 2022-11-22 06753836
    Garner Street Business Park Garner Street, Etruria, Stoke-on-trent, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2008-11-19 ~ 2017-12-31
    IIF 65 - Director → ME
    Person with significant control
    2016-11-19 ~ 2017-10-25
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of shares – 75% or more as a member of a firm OE
  • 61
    LITTLE ASTON GREEN BELT PROTECTION LIMITED
    16673991
    Unit 1 Mount Street Business Park, Nechells, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-27 ~ now
    IIF 103 - Director → ME
    2025-08-27 ~ now
    IIF 123 - Secretary → ME
    Person with significant control
    2025-08-27 ~ now
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 62
    NEW TECHNOLOGIES LIMITED
    08050836
    77 Bohemia Road, St Leonards On Sea, East Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,588 GBP2022-04-30
    Officer
    2012-04-30 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
  • 63
    PAGET RANGERS FOOTBALL CLUB LIMITED
    12873482 15825921
    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 66 - Director → ME
    2020-09-11 ~ 2024-07-23
    IIF 140 - Secretary → ME
    Person with significant control
    2020-09-11 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 64
    PLASTIGATE LIMITED
    15167259
    Unit 1 Mount Street Industrial Estate Mount Street, Nechells, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2023-09-26 ~ now
    IIF 39 - Director → ME
    2023-09-26 ~ now
    IIF 117 - Secretary → ME
    Person with significant control
    2023-09-26 ~ now
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 65
    SAFER PEOPLE HANDLING LIMITED
    07402611
    10 Meadow Close, Sutton Coldfield
    Dissolved Corporate (3 parents)
    Officer
    2010-10-11 ~ dissolved
    IIF 87 - Director → ME
    2010-10-11 ~ dissolved
    IIF 131 - Secretary → ME
  • 66
    SIMON HARTLEY FLOW CONTROL LIMITED
    11725353
    Orchards, Talbot Avenue, Sutton Coldfield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2018-12-13 ~ now
    IIF 42 - Director → ME
    2018-12-13 ~ now
    IIF 122 - Secretary → ME
    Person with significant control
    2018-12-13 ~ now
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 67
    SIMON-HARTLEY LIMITED
    - now 04302679
    MEAUJO (560) LIMITED
    - 2001-11-20 04302679 04111244... (more)
    Garner Street, Etruria, Stoke On Trent, Staffordshire
    Dissolved Corporate (16 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2014-03-24 ~ 2017-12-31
    IIF 74 - Director → ME
    2001-11-02 ~ 2003-07-31
    IIF 93 - Director → ME
  • 68
    SPECIAL STOCK 1992 LIMITED
    03296722
    The Coach House, Whatley Court Yard, Whatley, Frome, Somerset
    Active Corporate (5 parents)
    Equity (Company account)
    8,802 GBP2024-12-31
    Officer
    1996-12-27 ~ 1998-01-01
    IIF 95 - Director → ME
    1996-12-27 ~ 1998-01-01
    IIF 112 - Secretary → ME
  • 69
    THREE STAR ENVIRONMENTAL LIMITED
    - now 04234426
    LIMCO EIGHTY LIMITED - 2001-08-10
    Garner Street, Etruria, Stoke On Trent, Staffordshire
    Dissolved Corporate (16 parents)
    Equity (Company account)
    0 GBP2021-06-30
    Officer
    2014-03-24 ~ 2017-12-31
    IIF 69 - Director → ME
    2014-04-01 ~ 2017-12-31
    IIF 128 - Secretary → ME
  • 70
    TONDOR PROPERTY LTD
    13911108
    Rose Cottage Spital Road, Blyth, Worksop, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -939 GBP2023-08-10
    Officer
    2022-02-11 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2022-02-11 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
  • 71
    VALVE STORE LIMITED
    13097014
    Unit 1 Mount Street Business Park, Nechells, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2025-12-15 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2026-01-01 ~ now
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 72
    WILLICOTE PASTURES MANAGEMENT LIMITED
    03272419
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (14 parents)
    Equity (Company account)
    18 GBP2024-09-29
    Officer
    1996-10-28 ~ 1996-10-28
    IIF 99 - Director → ME
    1996-10-28 ~ 1996-10-28
    IIF 115 - Secretary → ME
  • 73
    ZYRON TRADING LIMITED
    03380334
    Garner St Business Park Garner Street, Etruria, Stoke-on-trent
    Dissolved Corporate (13 parents)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    2014-03-24 ~ 2017-12-31
    IIF 78 - Director → ME
    2014-04-01 ~ 2017-12-31
    IIF 130 - Secretary → 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.