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
    • Tabernacle Chapel, Powys Terrace Llanrhaeadr Ym Mochnan, Oswestry, SY10 0JS

      IIF 1
    • 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
    • 80, Caroline Street, Birmingham, B3 1UP, England

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

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

      IIF 8
    • 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
    • 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
    • 156, C/o Regent Assay Limited, Great Charles Street Queensway, Birmingham, B3 3HN, England

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

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

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

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

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

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

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

      IIF 20
    • 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
    • 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
    • 4, Tenby Street, Birmingham, B1 3EL, England

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

      IIF 24
    • 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
    • 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
    • Star Live, Milton Road, Thurleigh, Bedford, MK44 2DF, United Kingdom

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

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

      IIF 33
    • 22, Padgets Lane, Redditch, B98 0RB, England

      IIF 34 IIF 35 IIF 36
    • 22, Padgets Lane, South Moons Moat, Redditch, B98 0RB, England

      IIF 37 IIF 38
    • Minerva Lane Works, Minerva Lane, Walsall Street, Wolverhampton, WV1 3LU

      IIF 39
  • Tucker, David Andrew
    British none born in September 1969

    Resident in England

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

      IIF 40
  • Tucker, David Andrew
    born in September 1969

    Resident in United Kingdom

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

      IIF 41
    • 43, Bayton Road, Exhall, Coventry, CV7 9EF, United Kingdom

      IIF 42
    • The Tabernacle Chapel Powys Terrace, Llanrhaeadr Ym Mochnant, Oswestry, SY10 0JS

      IIF 43
  • Tucker, David Andrew
    British accountant born in September 1969

    Resident in United Kingdom

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

      IIF 44
    • 80, Caroline Street, Birmingham, B3 1UP, England

      IIF 45
    • The Tabernacle Chapel, Powys Terrace, Llanrhaeadr Ym Mochnant, Oswestry, SY10 0JS

      IIF 46
  • Tucker, David Andrew
    British company director born in September 1969

    Resident in United Kingdom

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

      IIF 47
    • 4, Tenby Street, Birmingham, B1 3EL, United Kingdom

      IIF 48
    • 80, Caroline Street, Birmingham, B3 1UP, England

      IIF 49
    • 1, City Square, Leeds, LS1 2AL

      IIF 50
  • Tucker, David Andrew
    British director born in September 1969

    Resident in United Kingdom

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

      IIF 51
    • 4, Tenby Street, Birmingham, B1 3EL, England

      IIF 52
    • 80, Caroline Street, Birmingham, B3 1UP, England

      IIF 53 IIF 54
    • The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 55
    • The Tabernacle Chaple, Powys Terrace, Llanrhaeadr-ym-mochnant, Oswestry, SY10 0JT

      IIF 56
    • Unit 2 Offerton Barns Business Centre, Offerton Lane, Hindlip, Worcester, Worcestershire, WR3 8SX, United Kingdom

      IIF 57
  • Tucker, David
    British director born in September 1969

    Resident in United Kingdom

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

      IIF 58
    • 80 Caroline Street, Birmingham, B3 1UP, England

      IIF 59
  • Mr David Andrew Tucker
    British born in September 1969

    Resident in Wales

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

      IIF 60
  • Mr David Andrew Tucker
    British born in September 1969

    Resident in England

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

      IIF 61
    • 80, Caroline Street, Birmingham, B3 1UP, United Kingdom

      IIF 62
    • 80, Caroline Street, Birmingham, West Midlands, B3 1UP, United Kingdom

      IIF 63 IIF 64
    • Edgbaston Priory Club, Sir Harrys Road, Birmingham, B15 2UZ, United Kingdom

      IIF 65
    • Jasper Corporate Finance Ltd, 80 Caroline Street, Birmingham, B3 1UP, England

      IIF 66
    • 130, Old Street, London, EC1V 9BD, England

      IIF 67
    • 11th Floor, Landmark St Peter's Square, 1 Oxford St, Manchester, M1 4PB

      IIF 68
    • Tabernacle Chapel Powys Terrace, Llanrhaeadr Ym Mochnant, Oswestry, SY10 0JS, United Kingdom

      IIF 69
    • 22, Padgets Lane, Redditch, B98 0RB, England

      IIF 70
    • 17, Knighton Drive, Sutton Coldfield, B74 4QP, England

      IIF 71
  • Mr David Andrew Tucker
    British born in September 1969

    Resident in United Kingdom

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

      IIF 72
    • 80, Caroline Street, Birmingham, B3 1UP

      IIF 73
child relation
Offspring entities and appointments
Active 37
  • 1
    REGENT ASSAY ADVISORY LIMITED - 2020-01-07
    ASSAY ADVISORY (UK) LIMITED - 2019-08-29
    ASSAY ADVISORY LIMITED - 2013-04-24
    4385, 07453404 - Companies House Default Address, Cardiff
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2019-03-01 ~ dissolved
    IIF 12 - director → ME
  • 2
    REGENT ASSAY LIMITED - 2024-09-06
    ASSAY CORPORATE FINANCE LIMITED - 2019-04-09
    BUCKINGHAM CORPORATE FINANCE LTD - 2013-04-10
    4 Tenby Street, Birmingham, England
    Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -118,024 GBP2023-12-31
    Officer
    2018-09-14 ~ now
    IIF 23 - director → ME
  • 3
    4 Tenby Street, Birmingham, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2023-12-27 ~ now
    IIF 48 - director → ME
  • 4
    BROOMCO (4139) LIMITED - 2008-10-13
    1 City Square, Leeds
    Dissolved corporate (4 parents)
    Officer
    2008-09-15 ~ dissolved
    IIF 50 - director → ME
  • 5
    43 Bayton Road Exhall, Coventry, West Midlands, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2024-06-28 ~ now
    IIF 27 - director → ME
  • 6
    43 Bayton Road, Exhall, Coventry
    Dissolved corporate (5 parents)
    Current Assets (Company account)
    1,842 GBP2017-12-31
    Officer
    2012-10-31 ~ dissolved
    IIF 42 - llp-designated-member → ME
  • 7
    201-206 Alcester Street, Digbeth, Birmingham
    Corporate (5 parents)
    Officer
    2021-02-15 ~ now
    IIF 13 - director → ME
  • 8
    NEONSPORT LIMITED - 2000-09-22
    C/o Duff And Phelps Ltd The Chancery, 58 Spring Gardens, Manchester
    Dissolved corporate (3 parents)
    Officer
    2015-10-21 ~ dissolved
    IIF 49 - director → ME
  • 9
    80 Caroline Street, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-06-29 ~ dissolved
    IIF 59 - director → ME
  • 10
    11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2021-01-13 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2021-01-13 ~ dissolved
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved corporate (3 parents)
    Equity (Company account)
    567,154 GBP2018-09-30
    Officer
    2021-02-28 ~ dissolved
    IIF 19 - director → ME
  • 12
    C/o Duff & Phelps Ltd, The Chancery 58 Spring Gardens, Manchester
    Dissolved corporate (2 parents)
    Officer
    2014-02-25 ~ dissolved
    IIF 55 - director → ME
  • 13
    80 Caroline Street, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2011-10-25 ~ dissolved
    IIF 54 - director → ME
  • 14
    Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, Manchester
    Dissolved corporate (3 parents)
    Officer
    2014-03-14 ~ dissolved
    IIF 51 - director → ME
  • 15
    CASTLEGATE 627 LIMITED - 2010-11-17
    4 Tenby Street, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    -45,215 GBP2023-12-31
    Officer
    2010-10-15 ~ now
    IIF 52 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    80 Caroline Street, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2011-07-18 ~ dissolved
    IIF 41 - llp-designated-member → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    4 Tenby Street, Birmingham, England
    Corporate (2 parents, 1 offspring)
    Officer
    2023-09-05 ~ now
    IIF 24 - director → ME
    Person with significant control
    2023-09-05 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Right to appoint or remove directorsOE
  • 18
    4 Tenby Street, Birmingham, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    47,644 GBP2023-09-30
    Officer
    2016-09-22 ~ now
    IIF 15 - director → ME
    Person with significant control
    2016-09-22 ~ now
    IIF 66 - Has significant influence or controlOE
  • 19
    17 Knighton Drive, Sutton Coldfield, England
    Dissolved corporate (3 parents)
    Officer
    2022-10-14 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2022-10-14 ~ dissolved
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Right to appoint or remove directorsOE
  • 20
    156 C/o Regent Assay Limited, Great Charles Street Queensway, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2019-05-15 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2019-05-15 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
  • 21
    MULLER GROUP HOLDINGS LIMITED - 2017-02-07
    22 Padgets Lane, Redditch, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    727,632 GBP2024-03-31
    Officer
    2016-08-18 ~ now
    IIF 40 - director → ME
    2017-07-04 ~ now
    IIF 20 - director → ME
  • 22
    17 Knighton Drive, Sutton Coldfield, England
    Dissolved corporate (2 parents)
    Officer
    2023-01-27 ~ dissolved
    IIF 25 - director → ME
  • 23
    MODERN TOOL HIRE LIMITED - 2013-11-22
    F.B. EVANS ENGINEERS LIMITED - 1989-04-07
    Minerva Lane Works, Minerva Lane, Walsall Street, Wolverhampton
    Corporate (4 parents)
    Equity (Company account)
    637,395 GBP2023-09-30
    Officer
    2024-12-20 ~ now
    IIF 39 - director → ME
  • 24
    22 Padgets Lane, Redditch, England
    Corporate (4 parents)
    Equity (Company account)
    2,211,731 GBP2024-03-31
    Officer
    2022-06-28 ~ now
    IIF 34 - 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
    The Tabernacle Chapel, Llanrhaeadr Ym Mochnant, Oswestry, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    4,970,328 GBP2020-06-30
    Officer
    2023-05-25 ~ dissolved
    IIF 31 - director → ME
  • 26
    STAR LIVE (BEDFORD) LIMITED - 2023-06-16
    The Tabernacle Chapel, Llanrhaeadr Ym Mochnant, Oswestry, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    2023-05-25 ~ dissolved
    IIF 30 - director → ME
  • 27
    B M PROMOTIONS LIMITED - 2023-06-16
    The Tabernacle Chapel, Llanrhaeadr Ym Mochnant, Oswestry, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    20 GBP2021-06-30
    Officer
    2023-05-25 ~ dissolved
    IIF 32 - director → ME
  • 28
    STAR LIVE LIMITED - 2023-06-16
    BLUEPEG LIMITED - 2021-02-18
    The Tabernacle Chapel, Llanrhaeadr Ym Mochnant, Oswestry, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    104 GBP2021-06-30
    Officer
    2023-05-25 ~ dissolved
    IIF 29 - director → ME
  • 29
    251 Cleveland Street, Birkenhead, England
    Dissolved corporate (3 parents)
    Officer
    2015-10-21 ~ dissolved
    IIF 44 - director → ME
  • 30
    2 Amber Way, Halesown, Birmingham, United Kingdom
    Corporate (2 parents)
    Officer
    2024-01-17 ~ now
    IIF 33 - director → ME
  • 31
    TRANSLIFT ENGINEERING LIMITED - 2004-09-29
    22 Padgets Lane, Redditch, England
    Corporate (4 parents)
    Equity (Company account)
    1,773,877 GBP2024-03-31
    Officer
    2017-07-04 ~ now
    IIF 36 - director → ME
  • 32
    22 Padgets Lane, Redditch, England
    Corporate (3 parents, 3 offsprings)
    Profit/Loss (Company account)
    94,570 GBP2023-04-01 ~ 2024-03-31
    Officer
    2021-03-02 ~ now
    IIF 35 - director → ME
    Person with significant control
    2021-03-02 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    TRANSLIFT HOLDINGS LIMITED - 2018-11-08
    TRANSLIFT HOLDINGS PLC - 2006-08-18
    22 Padgets Lane, South Moons Moat, Redditch, England
    Corporate (4 parents)
    Equity (Company account)
    1,151,056 GBP2024-03-31
    Officer
    2017-07-04 ~ now
    IIF 38 - director → ME
  • 34
    TRANSLIFT GROUP LIMITED - 2018-11-08
    HC 1257 LIMITED - 2016-04-13
    22 Padgets Lane, South Moons Moat, Redditch, England
    Corporate (4 parents)
    Equity (Company account)
    50,474 GBP2024-03-31
    Officer
    2017-07-04 ~ now
    IIF 37 - director → ME
  • 35
    The Tabernacle Chapel, Llanrhaeadr Ym Mochnant, Oswestry, Wales
    Corporate (1 parent)
    Equity (Company account)
    46,054 GBP2023-10-31
    Officer
    2018-10-16 ~ now
    IIF 17 - director → ME
    Person with significant control
    2018-10-16 ~ now
    IIF 67 - Has significant influence or controlOE
  • 36
    C/o Duff & Phelps Ltd The Chancery, 58 Spring Gardens, Manchester
    Dissolved corporate (3 parents)
    Officer
    2015-10-21 ~ dissolved
    IIF 45 - director → ME
    2015-10-21 ~ dissolved
    IIF 5 - secretary → ME
  • 37
    251 Cleveland Street, Birkenhead, England
    Dissolved corporate (3 parents)
    Officer
    2015-10-21 ~ dissolved
    IIF 47 - director → ME
Ceased 20
  • 1
    AWS ELECTRONICS (STONE) LTD - 2012-12-11
    INSTEM TECHNOLOGY SERVICES LIMITED - 2008-07-28
    GRINDCO 481 LIMITED - 2005-09-27
    Unit 2 Offerton Barns Business Centre, Offerton Lane, Hindlip, Worcestershire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2007-07-31 ~ 2007-10-01
    IIF 4 - secretary → ME
  • 2
    HAMSARD 3190 LIMITED - 2010-04-15
    Earls Court Exhibition Centre, Warwick Road, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2010-03-12 ~ 2011-10-03
    IIF 46 - director → ME
  • 3
    AEGH LTD
    - now
    AWS ELECTRONICS GH (2008) LTD - 2012-11-06
    AWS ELECTRONICS GROUP HOLDINGS LIMITED - 2008-10-13
    1 City Square, Leeds
    Dissolved corporate (2 parents)
    Officer
    2008-03-28 ~ 2009-04-20
    IIF 56 - director → ME
  • 4
    HICORP 115 LIMITED - 2011-12-13
    Spencer Gardner Dickins, Unit 3 Innovation Village, Cheetah Road, Coventry
    Corporate (3 parents)
    Equity (Company account)
    194,809 GBP2023-12-31
    Officer
    2011-08-18 ~ 2013-03-06
    IIF 53 - director → ME
  • 5
    REGENT ASSAY LIMITED - 2024-09-06
    ASSAY CORPORATE FINANCE LIMITED - 2019-04-09
    BUCKINGHAM CORPORATE FINANCE LTD - 2013-04-10
    4 Tenby Street, Birmingham, England
    Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -118,024 GBP2023-12-31
    Person with significant control
    2020-10-01 ~ 2024-09-05
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    Aws Electronics Ltd, Croft Road Industrial Estate, Newcastle, Staffordshire
    Dissolved corporate (2 parents)
    Officer
    2007-07-31 ~ 2007-10-01
    IIF 1 - secretary → ME
    2006-11-23 ~ 2006-12-12
    IIF 3 - secretary → ME
  • 7
    The Edgbaston Priory Club Sir Harry's Road, Edgbaston, Birmingham
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2018-02-15 ~ 2020-08-01
    IIF 22 - director → ME
    Person with significant control
    2018-02-15 ~ 2020-08-01
    IIF 65 - Has significant influence or control OE
  • 8
    163 Darley Green Road, Knowle, Solihull, England
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -33,206 GBP2023-06-30
    Officer
    2014-10-29 ~ 2015-12-31
    IIF 6 - secretary → ME
  • 9
    Lodge Way, Portskewett, Caldicot, South Wales, Wales
    Corporate (4 parents)
    Equity (Company account)
    -48,028 GBP2023-12-31
    Officer
    2021-01-14 ~ 2021-12-16
    IIF 16 - director → ME
  • 10
    AWS ELECTRONICS GROUP LIMITED - 2020-04-20
    COBCO 721 LIMITED - 2006-08-04
    Incap Holdings Uk, Croft Road Industrial Estate, Newcastle, England
    Dissolved corporate (3 parents)
    Officer
    2005-12-20 ~ 2012-10-24
    IIF 57 - director → ME
  • 11
    AWS ELECTRONICS LIMITED - 2020-04-20
    CLAYMOSS LIMITED - 2000-07-26
    OFFSHELF 236 LTD - 1997-02-28
    Incap Holdings Uk, Croft Road Industrial Estate, Newcastle, England
    Corporate (4 parents)
    Officer
    2007-07-31 ~ 2007-10-01
    IIF 8 - secretary → ME
  • 12
    JANTEC ELECTRICAL SERVICES LIMITED - 2006-10-10
    JANORHURST (HOLDINGS) LIMITED - 2006-09-11
    Aws Electronics Ltd, Croft Road Industrial Estate, Newcastle, Staffordshire
    Dissolved corporate (2 parents)
    Officer
    2007-07-31 ~ 2007-10-01
    IIF 2 - secretary → ME
  • 13
    80 Caroline Street, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2007-08-01 ~ 2010-11-30
    IIF 43 - llp-designated-member → ME
  • 14
    MULLER GROUP HOLDINGS LIMITED - 2017-02-07
    22 Padgets Lane, Redditch, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    727,632 GBP2024-03-31
    Officer
    2016-08-18 ~ 2017-07-26
    IIF 7 - secretary → ME
    Person with significant control
    2016-08-18 ~ 2017-07-04
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
    2017-07-04 ~ 2021-03-02
    IIF 63 - Has significant influence or control OE
  • 15
    MENVIER CONTROL PANELS LIMITED - 1992-03-31
    ISUZU LIMITED - 1977-12-31
    Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Corporate (5 parents)
    Officer
    2015-01-22 ~ 2015-12-31
    IIF 10 - secretary → ME
  • 16
    STAR LIVE INVESTMENTS LIMITED - 2021-12-03
    7 Fitzhamon Court, Wolverton Mill, Milton Keynes, England
    Corporate (3 parents, 4 offsprings)
    Officer
    2022-01-05 ~ 2023-05-31
    IIF 21 - director → ME
  • 17
    STAR GROUP LIVE (HOLDINGS) LIMITED - 2021-12-03
    STAR GROUP LIVE LIMITED - 2020-07-15
    PROJECT VICTORIA LIMITED - 2019-07-31
    7 Fitzhamon Court, Wolverton Mill, Milton Keynes, England
    Corporate (3 parents)
    Equity (Company account)
    8,256,951 GBP2021-06-30
    Officer
    2018-03-14 ~ 2021-11-15
    IIF 58 - director → ME
  • 18
    STAR LIVE EQUIPMENT 2 LIMITED - 2023-06-30
    7 Fitzhamon Court, Wolverton Mill, Milton Keynes, England
    Corporate (3 parents)
    Officer
    2022-03-11 ~ 2023-05-31
    IIF 28 - director → ME
  • 19
    2 Amber Way, Halesown, Birmingham, United Kingdom
    Corporate (2 parents)
    Officer
    2023-12-27 ~ 2024-02-07
    IIF 11 - director → ME
    Person with significant control
    2023-12-27 ~ 2024-01-31
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 20
    CAMBERGATE CONTRACTS LIMITED - 1990-07-17
    163 Darley Green Road, Knowle, Solihull, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    246,484 GBP2023-06-30
    Officer
    2015-01-22 ~ 2015-12-31
    IIF 9 - 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.