logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Simon Paul

    Related profiles found in government register
  • Mr Simon Paul
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Danesfield Close, Walton-on-thames, KT12 3BP, England

      IIF 1
  • Paul, Simon
    British company director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Danesfield Close, Walton-on-thames, KT12 3BP, England

      IIF 2
  • Mr Simon Paul
    British born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Danesfield Close, Walton-on-thames, Surrey, KT12 3BP, United Kingdom

      IIF 3
  • Simmons, Paul
    British business executive born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 The Switchback, Gardner Road, Maidenhead, Berkshire, SL6 7RJ, United Kingdom

      IIF 4
  • Simmons, Paul
    British businessman born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, The Switchback, Gardner Road, Maidenhead, Berkshire, SL6 7RJ, England

      IIF 5
    • icon of address Unit 1, The Switchback Gardner Road Maidenhead, The Switchback Gardner Road, Maidenhead, Berkshire, SL6 7RJ, England

      IIF 6
  • Simmons, Paul
    British director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Hunting Gate, Hitchin, Hertfordshire, SG4 0TJ

      IIF 7
  • Simmons, Paul
    British business executive born in April 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Cca, 350 Sauchiehall Street, Glasgow, G2 3JD

      IIF 8
  • Simmons, Paul
    British designer born in April 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 384, Great Western Road, Glasgow, Lanarkshire, G4 9HT, Scotland

      IIF 9 IIF 10
    • icon of address 7, Craigend Place, Glasgow, G13 2UN

      IIF 11
    • icon of address Unit L, 7 Craigend Place, Glasgow, G13 2UN, Scotland

      IIF 12
    • icon of address Unit L, 7 Craigend Place, Glasgow, G13 2UN, United Kingdom

      IIF 13
  • Simmons, Paul
    British director born in April 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit L 7 Craigend Place, Glasgow, G13 2UN, Scotland

      IIF 14
  • Paul Simmons
    British born in April 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit L, 7 Craigend Place, Glasgow, G13 2UN, Scotland

      IIF 15
    • icon of address 384 Great Western Road, Glasgow, Lanarkshire, G4 9HT

      IIF 16
  • Mantle, Simon Paul
    British charity director

    Registered addresses and corresponding companies
    • icon of address 20 Lower New Road, West End, Southampton, Hampshire, SO30 3FL

      IIF 17
  • Mr Paul Simmons
    British born in April 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 384, Great Western Road, Glasgow, Lanarkshire, G4 9HT, Scotland

      IIF 18
    • icon of address Unit L, 7 Craigend Place, Glasgow, G13 2UN, United Kingdom

      IIF 19
  • Simmons, Paul
    British analyst born in April 1967

    Registered addresses and corresponding companies
    • icon of address Flat No 1 Printers, Thorpe Road, St Albans, Hertfordshire, AL1 1RG

      IIF 20
  • Mantle, Simon Paul
    British gardner born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Voluntary Action Centre, Kingsland Square, St Mary Street, Southampton, Hampshire, SO14 1NW

      IIF 21
  • Paul, Simon
    British gardner born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Danesfield Close, Walton-on-thames, Surrey, KT12 3BP, United Kingdom

      IIF 22
  • Simmons, Paul
    British chief executive born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Simmons, Paul
    British chief executive officer born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westhaven House, Arleston Way, Shirley, Solihull, West Midlands, B90 4LH

      IIF 69
  • Simmons, Paul
    British director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address B12a, Holly Farm Business Park, Honiley, Kenilworth, Warwickshire, CV8 1NP

      IIF 70
    • icon of address The Thames Suite, 133 Creek Road, Greenwich, London, SE8 3BU, United Kingdom

      IIF 71
  • Simmons, Paul
    British sector president born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36 Brookside Road, Havant, Hampshire, PO9 1JR

      IIF 72
child relation
Offspring entities and appointments
Active 9
  • 1
    THEATRE CRYPTIC - 2013-01-29
    icon of address Cca, 350 Sauchiehall Street, Glasgow
    Active Corporate (9 parents)
    Officer
    icon of calendar 2023-05-01 ~ now
    IIF 8 - Director → ME
  • 2
    icon of address 53 Danesfield Close, Walton-on-thames, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    197 GBP2024-07-31
    Officer
    icon of calendar 2022-07-15 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-07-15 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 53 Danesfield Close, Walton-on-thames, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-22 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-07-22 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 4
    N INDUSTRIES GROUP HOLDINGS LIMITED - 2023-11-08
    icon of address The Thames Suite 133 Creek Road, Greenwich, London, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    191,594 GBP2024-08-31
    Officer
    icon of calendar 2024-10-14 ~ now
    IIF 71 - Director → ME
  • 5
    icon of address Unit L, 7 Craigend Place, Glasgow, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2023-05-09 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-05-09 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Unit L 7 Craigend Place, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -21,113 GBP2024-06-30
    Officer
    icon of calendar 2023-07-10 ~ now
    IIF 14 - Director → ME
  • 7
    icon of address Unit L, 7 Craigend Place, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    996,960 GBP2024-03-31
    Officer
    icon of calendar 2016-03-31 ~ now
    IIF 13 - Director → ME
  • 8
    icon of address 384 Great Western Road, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    11,191 GBP2024-03-31
    Officer
    icon of calendar 2006-10-11 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-10-11 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 384 Great Western Road, Glasgow, Lanarkshire
    Active Corporate (2 parents)
    Equity (Company account)
    50,344 GBP2024-03-31
    Officer
    icon of calendar 2003-04-23 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 57
  • 1
    COUNTERS & ACCESSORIES LIMITED - 2017-04-28
    A. W. THORNE LIMITED - 2008-06-02
    icon of address Westhaven House, Arleston Way, Shirley, Solihull, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-11-12 ~ 2022-07-18
    IIF 25 - Director → ME
  • 2
    FIX & INSTALL LIMITED - 1991-07-08
    icon of address Westhaven House, Arleston Way, Shirley, Solihull, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-11-12 ~ 2022-07-18
    IIF 65 - Director → ME
  • 3
    PETCROWN LIMITED - 1980-12-31
    APOLLO MANUFACTURING LIMITED - 1984-03-22
    icon of address 36 Brookside Road, Havant, Hampshire
    Active Corporate (9 parents)
    Officer
    icon of calendar 2016-01-28 ~ 2020-06-09
    IIF 72 - Director → ME
  • 4
    icon of address Westhaven House, Arleston Way, Shirley, Solihull, West Midlands
    Active Corporate (3 parents, 20 offsprings)
    Officer
    icon of calendar 2020-11-12 ~ 2022-07-18
    IIF 36 - Director → ME
  • 5
    ASH & LACY TARPAL LIMITED - 1998-12-29
    TARSUM PAUL LIMITED - 1997-09-30
    MEAUJO (257) LIMITED - 1995-02-28
    GREENINGS CABLE TRAY SALES LIMITED - 1998-02-23
    icon of address Westhaven House, Arleston Way, Shirley, Solihull, West Midlands
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2020-11-12 ~ 2022-07-18
    IIF 34 - Director → ME
  • 6
    RBM LIMITED - 1998-12-29
    icon of address Westhaven House, Arleston Way, Shirley, Solihull, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-11-12 ~ 2022-07-18
    IIF 53 - Director → ME
  • 7
    BINTFLEX LIMITED - 1987-05-06
    ROYSTON STEEL FENCING LIMITED - 2019-08-05
    icon of address Westhaven House, Arleston Way, Shirley, Solihull, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-11-12 ~ 2022-07-18
    IIF 54 - Director → ME
  • 8
    MEMCO LIMITED - 2013-04-12
    MEMCO-MED LIMITED - 1991-04-25
    icon of address Unit 2 The Switchback, Gardner Road, Maidenhead, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-07-06 ~ 2019-06-25
    IIF 4 - Director → ME
    icon of calendar 2010-05-20 ~ 2014-03-31
    IIF 6 - Director → ME
  • 9
    icon of address Unit 2 The Switchback, Gardner Road, Maidenhead, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-07-08 ~ 2019-06-25
    IIF 5 - Director → ME
  • 10
    BIRTLEY MANUFACTURING LIMITED - 1996-04-01
    BIRTLEY BUILDING PRODUCTS LIMITED - 1989-09-28
    THE STOCK STEEL COMPANY LIMITED - 1999-10-11
    PIPE SUPPORTS GROUP LIMITED - 2015-12-17
    icon of address Westhaven House, Arleston Way, Shirley, Solihull, West Midlands
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-11-12 ~ 2022-07-18
    IIF 45 - Director → ME
  • 11
    PIPE SUPPORTS LIMITED - 2015-12-17
    icon of address Westhaven House, Arleston Way, Shirley, Solihull, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-11-12 ~ 2022-07-18
    IIF 49 - Director → ME
  • 12
    ZONESTAR LIMITED - 1995-03-06
    BROCKHOUSE FORGINGS LIMITED - 1999-04-19
    BROCKHOUSE FORGINGS GROUP LIMITED - 1999-06-11
    icon of address Westhaven House, Arleston Way, Shirley, Solihull, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-11-12 ~ 2022-07-18
    IIF 32 - Director → ME
  • 13
    BIPEL MACHINERY LIMITED - 1985-05-13
    FAIRBEAM LIMITED - 1981-12-31
    BIPEL LIMITED - 1982-03-04
    icon of address Westhaven House, Arleston Way, Shirley, Solihull, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-11-12 ~ 2022-07-18
    IIF 28 - Director → ME
  • 14
    WALSALL DISTRICT IRON COMPANY LIMITED - 1986-08-22
    icon of address Westhaven House, Arleston Way, Shirley, Solihull, West Midlands
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-11-12 ~ 2022-07-18
    IIF 52 - Director → ME
  • 15
    icon of address Westhaven House, Arleston Way, Shirley, Solihull, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-11-12 ~ 2022-07-18
    IIF 57 - Director → ME
  • 16
    icon of address Westhaven House, Arleston Way, Shirley, Solihull, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-11-12 ~ 2022-07-18
    IIF 33 - Director → ME
  • 17
    COOPER SECURITIES LIMITED - 1977-12-31
    icon of address Westhaven House, Arleston Way, Shirley, Solihull, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-11-12 ~ 2022-07-18
    IIF 56 - Director → ME
  • 18
    VANDENFIELD LIMITED - 1977-12-31
    icon of address Westhaven House, Arleston Way, Shirley, Solihull, West Midlands
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-11-12 ~ 2022-07-18
    IIF 50 - Director → ME
  • 19
    JACKSON ENGINEERING SERVICES (BRISTOL) LIMITED - 1988-10-20
    EXPANDEL LIMITED - 2016-08-08
    icon of address Westhaven House, Arleston Way, Shirley, Solihull, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-11-12 ~ 2022-07-18
    IIF 26 - Director → ME
  • 20
    CHECKBUD LIMITED - 2012-05-23
    CLEWS BROS. LIMITED - 2001-05-04
    icon of address Westhaven House, Arleston Way, Shirley, Solihull, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-11-12 ~ 2022-07-18
    IIF 31 - Director → ME
  • 21
    FIRST TECHNOLOGY FIRE AND SAFETY LIMITED - 1997-11-21
    FIRE FIGHTING EQUIPMENT LIMITED - 1986-10-21
    FIRE FIGHTING ENTERPRISES (U.K.) LIMITED - 1991-05-10
    FIRE FIGHTING ENTERPRISES (UK) LIMITED - 1986-02-01
    PRIDEBREW LIMITED - 1986-04-08
    FIRE FIGHTING EQUIPMENT LIMITED - 1986-03-13
    FIRE FIGHTING ENTERPRISES LIMITED - 2015-01-13
    icon of address 9 Hunting Gate, Hitchin, Hertfordshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2014-12-15 ~ 2020-06-03
    IIF 7 - Director → ME
  • 22
    icon of address Westhaven House, Arleston Way, Shirley, Solihull, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-11-12 ~ 2022-07-18
    IIF 64 - Director → ME
  • 23
    J.& F.POOL(HOLDINGS)LIMITED - 2012-05-23
    EXPAMET LIMITED - 2021-11-12
    icon of address Westhaven House, Arleston Way, Shirley, Solihull, West Midlands
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2020-11-12 ~ 2022-07-18
    IIF 62 - Director → ME
  • 24
    C I GROUP PLC - 2000-02-21
    COOPER INDUSTRIES PUBLIC LIMITED COMPANY - 1986-07-07
    icon of address Westhaven House, Arleston Way, Shirley, Solihull, West Midlands
    Active Corporate (3 parents, 19 offsprings)
    Officer
    icon of calendar 2020-11-12 ~ 2022-07-18
    IIF 51 - Director → ME
  • 25
    icon of address Westhaven House Arleston Way, Shirley, Solihull, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-11-12 ~ 2022-07-18
    IIF 44 - Director → ME
  • 26
    icon of address Westhaven House, Arleston Way, Solihull, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-11-12 ~ 2022-07-18
    IIF 68 - Director → ME
  • 27
    icon of address Westhaven House Arleston Way, Shirley, Solihull, West Midlands
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2020-11-12 ~ 2022-07-18
    IIF 37 - Director → ME
  • 28
    icon of address Westhaven House Arleston Way, Shirley, Solihull, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-11-12 ~ 2022-07-18
    IIF 30 - Director → ME
  • 29
    icon of address Westhaven House Arleston Way, Shirley, Solihull, West Midlands, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2020-11-12 ~ 2022-07-18
    IIF 67 - Director → ME
  • 30
    icon of address Westhaven House Arleston Way, Shirley, Solihull, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-11-12 ~ 2022-07-18
    IIF 41 - Director → ME
  • 31
    icon of address Westhaven House Arleston Way, Shirley, Solihull, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-11-12 ~ 2022-07-18
    IIF 58 - Director → ME
  • 32
    MB TECH LIMITED - 2022-02-09
    STEVE MACDONALD ACCESS SOLUTIONS LIMITED - 2005-04-15
    icon of address Westhaven House Arleston Way, Shirley, Solihull, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-12-31 ~ 2022-07-18
    IIF 69 - Director → ME
  • 33
    icon of address Westhaven House Arleston Way, Shirley, Solihull, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-11-12 ~ 2022-07-18
    IIF 59 - Director → ME
  • 34
    SI PRESSURE INSTRUMENTS LIMITED - 2003-05-15
    ALSIPI LIMITED - 2021-10-11
    SUPERB TOOL AND GAUGE COMPANY LIMITED - 1994-03-04
    SUPERB INSTRUMENTATION LIMITED - 1997-06-02
    icon of address Westhaven House, Arleston Way, Shirley, Solihull, West Midlands
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-11-12 ~ 2022-07-18
    IIF 42 - Director → ME
  • 35
    AUTUMNDRIVE LIMITED - 1985-05-13
    BIPEL MACHINERY LIMITED - 2003-07-28
    icon of address Westhaven House, Arleston Way, Shirley, Solihull, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-11-12 ~ 2022-07-18
    IIF 60 - Director → ME
  • 36
    icon of address Westhaven House Arleston Way, Shirley, Solihull, West Midlands
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2020-11-12 ~ 2022-07-18
    IIF 29 - Director → ME
  • 37
    HILL & SMITH HOLDINGS PLC - 2022-11-03
    HILL AND SMITH PLC - 1982-03-30
    icon of address Westhaven House, Arleston Way, Shirley, Solihull, West Midlands
    Active Corporate (8 parents, 18 offsprings)
    Officer
    icon of calendar 2020-09-01 ~ 2022-07-18
    IIF 38 - Director → ME
  • 38
    STERLING SAFETY SYSTEMS LIMITED - 2021-03-04
    icon of address B12a Holly Farm Business Park, Honiley, Kenilworth, Warwickshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-12-20 ~ 2020-06-03
    IIF 70 - Director → ME
  • 39
    icon of address Westhaven House, Arleston Way, Shirley, Solihull, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-11-12 ~ 2022-07-18
    IIF 63 - Director → ME
  • 40
    icon of address Westhaven House, Arleston Way, Shirley, Solihull, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-11-12 ~ 2022-07-18
    IIF 43 - Director → ME
  • 41
    icon of address Westhaven House Arleston Way, Shirley, Solihull, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-11-12 ~ 2022-07-18
    IIF 35 - Director → ME
  • 42
    EXMET BUILDING PRODUCTS LIMITED - 2016-08-08
    J.& F.POOL(ENGINEERS)LIMITED - 1998-11-12
    THE CORNISH SHOVEL CO. LIMITED - 2012-05-23
    icon of address Westhaven House, Arleston Way, Shirley, Solihull, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-11-12 ~ 2022-07-18
    IIF 48 - Director → ME
  • 43
    icon of address 1 Station Road, Harpenden, England
    Active Corporate (6 parents)
    Equity (Company account)
    750 GBP2025-03-31
    Officer
    icon of calendar 1994-04-01 ~ 1998-10-29
    IIF 20 - Director → ME
  • 44
    FORTCHECK LIMITED - 1982-10-21
    REDMAN MODULAR SYSTEMS LIMITED - 1992-09-18
    MEADS COOPER LIMITED - 1986-09-17
    icon of address Westhaven House, Arleston Way, Shirley, Solihull, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-11-12 ~ 2022-07-18
    IIF 55 - Director → ME
  • 45
    icon of address Westhaven House, Arleston Way, Shirley, Solihull, West Midlands
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2020-11-12 ~ 2022-07-18
    IIF 40 - Director → ME
  • 46
    icon of address Westhaven House Arleston Way, Shirley, Solihull, West Midlands, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-11-12 ~ 2022-07-18
    IIF 66 - Director → ME
  • 47
    THE SCOTTISH BALLET LIMITED - 2005-01-10
    icon of address Tramway, 25 Albert Drive, Glasgow
    Active Corporate (16 parents)
    Officer
    icon of calendar 2008-12-10 ~ 2013-12-12
    IIF 11 - Director → ME
  • 48
    icon of address 69 High Street, Fareham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-07-20 ~ 2011-12-02
    IIF 17 - Secretary → ME
  • 49
    icon of address Voluntary Action Centre Kingsland Square, St Mary Street, Southampton, Hampshire
    Active Corporate (9 parents)
    Officer
    icon of calendar 2008-03-07 ~ 2022-11-11
    IIF 21 - Director → ME
  • 50
    BARKERS FENCING SYSTEMS LIMITED - 2015-12-10
    icon of address Westhaven House, Arleston Way, Shirley, Solihull, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-11-12 ~ 2022-07-18
    IIF 24 - Director → ME
  • 51
    GENERAL GALVANIZERS LIMITED - 1997-12-23
    icon of address Westhaven House, Arleston Way, Shirley, Solihull, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-11-12 ~ 2022-07-18
    IIF 39 - Director → ME
  • 52
    icon of address Unit L, 7 Craigend Place, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    996,960 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-03-30 ~ 2017-03-30
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 53
    VARIABLE MESSAGE SIGNS (TRADING) LIMITED - 2014-07-15
    icon of address Westhaven House Arleston Way, Shirley, Solihull, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-11-12 ~ 2022-07-18
    IIF 47 - Director → ME
  • 54
    icon of address Westhaven House Arleston Way, Shirley, Solihull, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-11-12 ~ 2022-07-18
    IIF 46 - Director → ME
  • 55
    icon of address Westhaven House, Arleston Way, Shirley, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-05-04 ~ 2022-07-18
    IIF 23 - Director → ME
  • 56
    JOSEPH WALTER & SONS LIMITED - 1984-01-18
    icon of address Westhaven House, Arleston Way, Shirley, Solihull, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-11-12 ~ 2022-07-18
    IIF 61 - Director → ME
  • 57
    WOMBWELL FOUNDRY (1982) LIMITED - 1990-03-21
    B & N ( P2 ) LIMITED - 1982-02-18
    icon of address Westhaven House, Arleston Way, Shirley, Solihull, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-11-12 ~ 2022-07-18
    IIF 27 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.