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

Tucker, David Andrew

    Related profiles found in government register
  • Tucker, David Andrew
    British company director

    Registered addresses and corresponding companies
    • icon of address Tabernacle Chapel, Powys Terrace Llanrhaeadr Ym Mochnan, Oswestry, SY10 0JS

      IIF 1
    • icon of address The Tabernacle Chaple, Powys Terrace, Llanrhaeadr-ym-mochnant, Oswestry, SY10 0JT

      IIF 2 IIF 3 IIF 4
  • Tucker, David Andrew

    Registered addresses and corresponding companies
    • icon of address 80, Caroline Street, Birmingham, B3 1UP, England

      IIF 5 IIF 6
    • icon of address 80, Caroline Street, Birmingham, West Midlands, B3 1UP, United Kingdom

      IIF 7
    • icon of address Tabernacle Chapel, Powys Terrace Llanrhaeadr Ym Mochnan, Oswestry, SY10 0JS

      IIF 8
    • icon of address The Tabernacle Chapel, Llanrhaeadr Ym Mochnant, Oswestry, Shropshire, SY10 0JS, United Kingdom

      IIF 9 IIF 10
  • Tucker, David Andrew
    British director born in September 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2, Amber Way, Halesown, Birmingham, B62 8AY, United Kingdom

      IIF 11
  • Tucker, David Andrew
    British accountant born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 156, C/o Regent Assay Limited, Great Charles Street Queensway, Birmingham, B3 3HN, England

      IIF 12
    • icon of address 201-206 Alcester Street, Digbeth, Birmingham, B12 0NQ

      IIF 13
    • icon of address 80, Caroline Street, Birmingham, B3 1UP, United Kingdom

      IIF 14
    • icon of address Jasper Corporate Finance Ltd, 80 Caroline Street, Birmingham, B3 1UP, England

      IIF 15
    • icon of address 5 Argosy Court, Scimitar Way, Coventry, CV3 4GA, England

      IIF 16
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 17
    • icon of address 11th Floor, Landmark St Peter's Square, 1 Oxford St, Manchester, M1 4PB

      IIF 18 IIF 19
    • icon of address 22, Padgets Lane, Redditch, B98 0RB, England

      IIF 20
    • icon of address Star Live, Milton Road, Thurleigh, Bedford, MK44 2DF, United Kingdom

      IIF 21
  • Tucker, David Andrew
    British chairman born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Edgbaston Priory Club, Sir Harrys Road, Edgbaston Priory, Birmingham, B15 2UZ, United Kingdom

      IIF 22
  • Tucker, David Andrew
    British chartered accountant born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Tenby Street, Birmingham, B1 3EL, England

      IIF 23
    • icon of address Tabernacle Chapel Powys Terrace, Llanrhaeadr Ym Mochnant, Oswestry, SY10 0JS, United Kingdom

      IIF 24
    • icon of address 17, Knighton Drive, Sutton Coldfield, B74 4QP, England

      IIF 25 IIF 26
  • Tucker, David Andrew
    British company director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43 Bayton Road, Exhall, Coventry, West Midlands, CV7 9EF, United Kingdom

      IIF 27
  • Tucker, David Andrew
    British director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Star Live, Milton Road, Thurleigh, Bedford, MK44 2DF, United Kingdom

      IIF 28
    • icon of address 156, Great Charles Street Queensway, Birmingham, B3 3HN, England

      IIF 29 IIF 30 IIF 31
    • icon of address 2, Amber Way, Halesown, Birmingham, B62 8AY, United Kingdom

      IIF 33
    • icon of address 4, Tenby Street, Birmingham, B1 3EL, England

      IIF 34
    • icon of address 22, Padgets Lane, Redditch, B98 0RB, England

      IIF 35 IIF 36 IIF 37
    • icon of address 22, Padgets Lane, Redditch, West Midlands, B98 0RB, England

      IIF 38
    • icon of address 22, Padgets Lane, South Moons Moat, Redditch, B98 0RB, England

      IIF 39 IIF 40
    • icon of address Minerva Lane Works, Minerva Lane, Walsall Street, Wolverhampton , WV1 3LU

      IIF 41
  • Tucker, David Andrew
    British none born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Caroline Street, Birmingham, West Midlands, B3 1UP, United Kingdom

      IIF 42
  • Tucker, David Andrew
    born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Baskerville House, Centenary Square, Birmingham, West Midlands, B1 2ND

      IIF 43
    • icon of address 43, Bayton Road, Exhall, Coventry, CV7 9EF, United Kingdom

      IIF 44
    • icon of address The Tabernacle Chapel Powys Terrace, Llanrhaeadr Ym Mochnant, Oswestry, SY10 0JS

      IIF 45
  • Tucker, David Andrew
    British accountant born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 251, Cleveland Street, Birkenhead, CH41 3SB, England

      IIF 46
    • icon of address 80, Caroline Street, Birmingham, B3 1UP, England

      IIF 47
    • icon of address The Tabernacle Chapel, Powys Terrace, Llanrhaeadr Ym Mochnant, Oswestry, SY10 0JS

      IIF 48
  • Tucker, David Andrew
    British company director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 251, Cleveland Street, Birkenhead, CH41 3SB, England

      IIF 49
    • icon of address 4, Tenby Street, Birmingham, B1 3EL, United Kingdom

      IIF 50
    • icon of address 80, Caroline Street, Birmingham, B3 1UP, England

      IIF 51
    • icon of address 1, City Square, Leeds, LS1 2AL

      IIF 52
  • Tucker, David Andrew
    British director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 53
    • icon of address 4, Tenby Street, Birmingham, B1 3EL, England

      IIF 54
    • icon of address 80, Caroline Street, Birmingham, B3 1UP, England

      IIF 55 IIF 56
    • icon of address The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 57
    • icon of address The Tabernacle Chaple, Powys Terrace, Llanrhaeadr-ym-mochnant, Oswestry, SY10 0JT

      IIF 58
    • icon of address Unit 2 Offerton Barns Business Centre, Offerton Lane, Hindlip, Worcester, Worcestershire, WR3 8SX, United Kingdom

      IIF 59
  • Tucker, David
    British director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Star Live, Milton Road, Thurleigh, Bedford, MK44 2DF, England

      IIF 60
    • icon of address 80 Caroline Street, Birmingham, B3 1UP, England

      IIF 61
  • Mr David Andrew Tucker
    British born in September 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2, Amber Way, Halesown, Birmingham, B62 8AY, United Kingdom

      IIF 62
  • Mr David Andrew Tucker
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Tenby Street, Birmingham, B1 3EL, England

      IIF 63 IIF 64
    • icon of address 80, Caroline Street, Birmingham, B3 1UP, United Kingdom

      IIF 65
    • icon of address 80, Caroline Street, Birmingham, West Midlands, B3 1UP, United Kingdom

      IIF 66 IIF 67
    • icon of address Edgbaston Priory Club, Sir Harrys Road, Birmingham, B15 2UZ, United Kingdom

      IIF 68
    • icon of address Jasper Corporate Finance Ltd, 80 Caroline Street, Birmingham, B3 1UP, England

      IIF 69
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 70
    • icon of address 11th Floor, Landmark St Peter's Square, 1 Oxford St, Manchester, M1 4PB

      IIF 71
    • icon of address Tabernacle Chapel Powys Terrace, Llanrhaeadr Ym Mochnant, Oswestry, SY10 0JS, United Kingdom

      IIF 72
    • icon of address 22, Padgets Lane, Redditch, B98 0RB, England

      IIF 73
    • icon of address 22, Padgets Lane, Redditch, West Midlands, B98 0RB, England

      IIF 74
    • icon of address 17, Knighton Drive, Sutton Coldfield, B74 4QP, England

      IIF 75
  • Mr David Andrew Tucker
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Tenby Street, Birmingham, B1 3EL, England

      IIF 76
    • icon of address 80, Caroline Street, Birmingham, B3 1UP

      IIF 77
child relation
Offspring entities and appointments
Active 38
  • 1
    REGENT ASSAY ADVISORY LIMITED - 2020-01-07
    ASSAY ADVISORY (UK) LIMITED - 2019-08-29
    ASSAY ADVISORY LIMITED - 2013-04-24
    icon of address 4385, 07453404 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2019-03-01 ~ dissolved
    IIF 12 - Director → ME
  • 2
    REGENT ASSAY LIMITED - 2024-09-06
    BUCKINGHAM CORPORATE FINANCE LTD - 2013-04-10
    ASSAY CORPORATE FINANCE LIMITED - 2019-04-09
    icon of address 4 Tenby Street, Birmingham, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -111,853 GBP2024-12-31
    Officer
    icon of calendar 2018-09-14 ~ now
    IIF 23 - Director → ME
  • 3
    icon of address 4 Tenby Street, Birmingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    14,803 GBP2024-12-31
    Officer
    icon of calendar 2023-12-27 ~ now
    IIF 50 - Director → ME
  • 4
    BROOMCO (4139) LIMITED - 2008-10-13
    icon of address 1 City Square, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-09-15 ~ dissolved
    IIF 52 - Director → ME
  • 5
    icon of address 43 Bayton Road Exhall, Coventry, West Midlands, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-06-28 ~ now
    IIF 27 - Director → ME
  • 6
    icon of address 43 Bayton Road, Exhall, Coventry
    Dissolved Corporate (5 parents)
    Current Assets (Company account)
    1,842 GBP2017-12-31
    Officer
    icon of calendar 2012-10-31 ~ dissolved
    IIF 44 - LLP Designated Member → ME
  • 7
    icon of address 201-206 Alcester Street, Digbeth, Birmingham
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-02-15 ~ now
    IIF 13 - Director → ME
  • 8
    NEONSPORT LIMITED - 2000-09-22
    icon of address C/o Duff And Phelps Ltd The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-10-21 ~ dissolved
    IIF 51 - Director → ME
  • 9
    icon of address 80 Caroline Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-29 ~ dissolved
    IIF 61 - Director → ME
  • 10
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-01-13 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-01-13 ~ dissolved
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    567,154 GBP2018-09-30
    Officer
    icon of calendar 2021-02-28 ~ dissolved
    IIF 19 - Director → ME
  • 12
    icon of address C/o Duff & Phelps Ltd, The Chancery 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-25 ~ dissolved
    IIF 57 - Director → ME
  • 13
    icon of address 80 Caroline Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-25 ~ dissolved
    IIF 56 - Director → ME
  • 14
    icon of address Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-14 ~ dissolved
    IIF 53 - Director → ME
  • 15
    CASTLEGATE 627 LIMITED - 2010-11-17
    icon of address 4 Tenby Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -45,788 GBP2024-12-31
    Officer
    icon of calendar 2010-10-15 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 80 Caroline Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-18 ~ dissolved
    IIF 43 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address 4 Tenby Street, Birmingham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    21,631 GBP2024-12-31
    Officer
    icon of calendar 2023-09-05 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-09-05 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Right to appoint or remove directorsOE
  • 18
    icon of address 4 Tenby Street, Birmingham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    87,201 GBP2024-12-31
    Officer
    icon of calendar 2016-09-22 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-09-22 ~ now
    IIF 69 - Has significant influence or controlOE
  • 19
    icon of address 17 Knighton Drive, Sutton Coldfield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-10-14 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-10-14 ~ dissolved
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Right to appoint or remove directorsOE
  • 20
    icon of address 156 C/o Regent Assay Limited, Great Charles Street Queensway, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2019-05-15 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-05-15 ~ dissolved
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 21
    MULLER GROUP HOLDINGS LIMITED - 2017-02-07
    icon of address 22 Padgets Lane, Redditch, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    727,632 GBP2024-03-31
    Officer
    icon of calendar 2016-08-18 ~ now
    IIF 42 - Director → ME
    icon of calendar 2017-07-04 ~ now
    IIF 20 - Director → ME
  • 22
    icon of address 17 Knighton Drive, Sutton Coldfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-27 ~ dissolved
    IIF 25 - Director → ME
  • 23
    MODERN TOOL HIRE LIMITED - 2013-11-22
    F.B. EVANS ENGINEERS LIMITED - 1989-04-07
    icon of address Minerva Lane Works, Minerva Lane, Walsall Street, Wolverhampton
    Active Corporate (4 parents)
    Equity (Company account)
    662,118 GBP2024-09-30
    Officer
    icon of calendar 2024-12-20 ~ now
    IIF 41 - Director → ME
  • 24
    icon of address 22 Padgets Lane, Redditch, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,211,731 GBP2024-03-31
    Officer
    icon of calendar 2022-06-28 ~ now
    IIF 35 - Director → ME
  • 25
    STAR LIVE (THURLEIGH) LIMITED - 2023-06-16
    STAR EVENTS LTD - 2019-07-31
    STAR EVENTS GROUP LIMITED - 2014-12-12
    STAR HIRE (EVENT SERVICES) LIMITED - 2003-09-10
    icon of address The Tabernacle Chapel, Llanrhaeadr Ym Mochnant, Oswestry, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,970,328 GBP2020-06-30
    Officer
    icon of calendar 2023-05-25 ~ dissolved
    IIF 31 - Director → ME
  • 26
    STAR LIVE (BEDFORD) LIMITED - 2023-06-16
    icon of address The Tabernacle Chapel, Llanrhaeadr Ym Mochnant, Oswestry, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2023-05-25 ~ dissolved
    IIF 30 - Director → ME
  • 27
    B M PROMOTIONS LIMITED - 2023-06-16
    icon of address The Tabernacle Chapel, Llanrhaeadr Ym Mochnant, Oswestry, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20 GBP2021-06-30
    Officer
    icon of calendar 2023-05-25 ~ dissolved
    IIF 32 - Director → ME
  • 28
    STAR LIVE LIMITED - 2023-06-16
    BLUEPEG LIMITED - 2021-02-18
    icon of address The Tabernacle Chapel, Llanrhaeadr Ym Mochnant, Oswestry, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    104 GBP2021-06-30
    Officer
    icon of calendar 2023-05-25 ~ dissolved
    IIF 29 - Director → ME
  • 29
    icon of address 251 Cleveland Street, Birkenhead, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-10-21 ~ dissolved
    IIF 46 - Director → ME
  • 30
    TRANSLIFT ENGINEERING LIMITED - 2004-09-29
    icon of address 22 Padgets Lane, Redditch, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,773,877 GBP2024-03-31
    Officer
    icon of calendar 2017-07-04 ~ now
    IIF 37 - Director → ME
  • 31
    icon of address 22 Padgets Lane, Redditch, England
    Active Corporate (3 parents, 3 offsprings)
    Profit/Loss (Company account)
    94,570 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2021-03-02 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    icon of address 22 Padgets Lane, Redditch, West Midlands, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-07 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2025-08-07 ~ now
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    TRANSLIFT HOLDINGS LIMITED - 2018-11-08
    TRANSLIFT HOLDINGS PLC - 2006-08-18
    icon of address 22 Padgets Lane, South Moons Moat, Redditch, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,151,056 GBP2024-03-31
    Officer
    icon of calendar 2017-07-04 ~ now
    IIF 40 - Director → ME
  • 34
    HC 1257 LIMITED - 2016-04-13
    TRANSLIFT GROUP LIMITED - 2018-11-08
    icon of address 22 Padgets Lane, South Moons Moat, Redditch, England
    Active Corporate (4 parents)
    Equity (Company account)
    50,474 GBP2024-03-31
    Officer
    icon of calendar 2017-07-04 ~ now
    IIF 39 - Director → ME
  • 35
    icon of address The Tabernacle Chapel, Llanrhaeadr Ym Mochnant, Oswestry, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    39,831 GBP2024-10-31
    Officer
    icon of calendar 2018-10-16 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-10-16 ~ now
    IIF 70 - Has significant influence or controlOE
  • 36
    icon of address 4 Tenby Street, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-19 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2025-06-19 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Right to appoint or remove directorsOE
  • 37
    icon of address C/o Duff & Phelps Ltd The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-10-21 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 2015-10-21 ~ dissolved
    IIF 5 - Secretary → ME
  • 38
    icon of address 251 Cleveland Street, Birkenhead, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-10-21 ~ dissolved
    IIF 49 - Director → ME
Ceased 21
  • 1
    AWS ELECTRONICS (STONE) LTD - 2012-12-11
    INSTEM TECHNOLOGY SERVICES LIMITED - 2008-07-28
    GRINDCO 481 LIMITED - 2005-09-27
    icon of address Unit 2 Offerton Barns Business Centre, Offerton Lane, Hindlip, Worcestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-31 ~ 2007-10-01
    IIF 4 - Secretary → ME
  • 2
    HAMSARD 3190 LIMITED - 2010-04-15
    icon of address Earls Court Exhibition Centre, Warwick Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-03-12 ~ 2011-10-03
    IIF 48 - Director → ME
  • 3
    AEGH LTD
    - now
    AWS ELECTRONICS GH (2008) LTD - 2012-11-06
    AWS ELECTRONICS GROUP HOLDINGS LIMITED - 2008-10-13
    icon of address 1 City Square, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-28 ~ 2009-04-20
    IIF 58 - Director → ME
  • 4
    HICORP 115 LIMITED - 2011-12-13
    icon of address Smethwick Works, Unit 9, Spring Road, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    185,738 GBP2024-12-31
    Officer
    icon of calendar 2011-08-18 ~ 2013-03-06
    IIF 55 - Director → ME
  • 5
    REGENT ASSAY LIMITED - 2024-09-06
    BUCKINGHAM CORPORATE FINANCE LTD - 2013-04-10
    ASSAY CORPORATE FINANCE LIMITED - 2019-04-09
    icon of address 4 Tenby Street, Birmingham, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -111,853 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-10-01 ~ 2024-09-05
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Aws Electronics Ltd, Croft Road Industrial Estate, Newcastle, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-31 ~ 2007-10-01
    IIF 1 - Secretary → ME
    icon of calendar 2006-11-23 ~ 2006-12-12
    IIF 3 - Secretary → ME
  • 7
    icon of address The Edgbaston Priory Club Sir Harry's Road, Edgbaston, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2018-02-15 ~ 2020-08-01
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-02-15 ~ 2020-08-01
    IIF 68 - Has significant influence or control OE
  • 8
    icon of address 163 Darley Green Road, Knowle, Solihull, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -33,206 GBP2024-06-30
    Officer
    icon of calendar 2014-10-29 ~ 2015-12-31
    IIF 6 - Secretary → ME
  • 9
    icon of address Lodge Way, Portskewett, Caldicot, South Wales, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    -25,252 GBP2024-12-31
    Officer
    icon of calendar 2021-01-14 ~ 2021-12-16
    IIF 16 - Director → ME
  • 10
    AWS ELECTRONICS GROUP LIMITED - 2020-04-20
    COBCO 721 LIMITED - 2006-08-04
    icon of address Incap Holdings Uk, Croft Road Industrial Estate, Newcastle, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-20 ~ 2012-10-24
    IIF 59 - Director → ME
  • 11
    CLAYMOSS LIMITED - 2000-07-26
    OFFSHELF 236 LTD - 1997-02-28
    AWS ELECTRONICS LIMITED - 2020-04-20
    icon of address Incap Holdings Uk, Croft Road Industrial Estate, Newcastle, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-07-31 ~ 2007-10-01
    IIF 8 - Secretary → ME
  • 12
    JANTEC ELECTRICAL SERVICES LIMITED - 2006-10-10
    JANORHURST (HOLDINGS) LIMITED - 2006-09-11
    icon of address Aws Electronics Ltd, Croft Road Industrial Estate, Newcastle, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-31 ~ 2007-10-01
    IIF 2 - Secretary → ME
  • 13
    icon of address 80 Caroline Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-01 ~ 2010-11-30
    IIF 45 - LLP Designated Member → ME
  • 14
    MULLER GROUP HOLDINGS LIMITED - 2017-02-07
    icon of address 22 Padgets Lane, Redditch, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    727,632 GBP2024-03-31
    Officer
    icon of calendar 2016-08-18 ~ 2017-07-26
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-18 ~ 2017-07-04
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
    icon of calendar 2017-07-04 ~ 2021-03-02
    IIF 66 - Has significant influence or control OE
  • 15
    ISUZU LIMITED - 1977-12-31
    MENVIER CONTROL PANELS LIMITED - 1992-03-31
    icon of address Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -4,000 GBP2024-06-30
    Officer
    icon of calendar 2015-01-22 ~ 2015-12-31
    IIF 10 - Secretary → ME
  • 16
    STAR LIVE INVESTMENTS LIMITED - 2021-12-03
    icon of address 7 Fitzhamon Court, Wolverton Mill, Milton Keynes, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2022-01-05 ~ 2023-05-31
    IIF 21 - Director → ME
  • 17
    PROJECT VICTORIA LIMITED - 2019-07-31
    STAR GROUP LIVE (HOLDINGS) LIMITED - 2021-12-03
    STAR GROUP LIVE LIMITED - 2020-07-15
    icon of address 7 Fitzhamon Court, Wolverton Mill, Milton Keynes, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,256,951 GBP2021-06-30
    Officer
    icon of calendar 2018-03-14 ~ 2021-11-15
    IIF 60 - Director → ME
  • 18
    STAR LIVE EQUIPMENT 2 LIMITED - 2023-06-30
    icon of address 7 Fitzhamon Court, Wolverton Mill, Milton Keynes, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-03-11 ~ 2023-05-31
    IIF 28 - Director → ME
  • 19
    icon of address 2 Amber Way, Halesown, Birmingham, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2024-01-17 ~ 2025-06-26
    IIF 33 - Director → ME
  • 20
    icon of address 2 Amber Way, Halesown, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-27 ~ 2024-02-07
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-12-27 ~ 2024-01-31
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE
  • 21
    CAMBERGATE CONTRACTS LIMITED - 1990-07-17
    icon of address 163 Darley Green Road, Knowle, Solihull, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    286,958 GBP2024-06-30
    Officer
    icon of calendar 2015-01-22 ~ 2015-12-31
    IIF 9 - Secretary → 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.