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

Coates, Richard Michael

    Related profiles found in government register
  • Coates, Richard Michael
    British ceo born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Mucklow Hill Trading Estate, Mucklow Hill, Halesowen, B62 8DF, United Kingdom

      IIF 1
    • icon of address Azzurri House, Walsall Business Park, Aldridge, Walsall, West Midlands, WS9 0RB, England

      IIF 2 IIF 3
  • Coates, Richard Michael
    British chairman born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33-34, High Street, Bridgnorth, WV16 4DB, England

      IIF 4
    • icon of address 14, Dingle Road, Stourbridge, West Midlands, DY9 0RS, England

      IIF 5
  • Coates, Richard Michael
    British company director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Trading Estate 1, Mucklow Hill, Halesowen, West Midlands, B62 8DF, United Kingdom

      IIF 6
    • icon of address 14, Dingle Road, Stourbridge, West Midlands, DY9 0RS

      IIF 7 IIF 8
  • Coates, Richard Michael
    British director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, High Street, Bridgnorth, WV16 4DB, England

      IIF 9
    • icon of address 33/34, High Street, Bridgnorth, Shropshire, WV16 4DB, England

      IIF 10
    • icon of address 1, Mucklow Hill Trading Estate, Halesowen, B62 8DF, United Kingdom

      IIF 11
    • icon of address Trading Estate, 1 Mucklows Hill, Halesowen, B62 8DF, United Kingdom

      IIF 12
    • icon of address Unit 1, Mucklow Hill Trading Estate, Halesowen, West Midlands, B62 8DF

      IIF 13
    • icon of address Unit 1, Trading Estate 1, Mucklow Hill, Halesowen, West Midlans, B62 8DF, United Kingdom

      IIF 14
    • icon of address Wall House, Green Lane, Wall, Lichfield, WS14 0AS, England

      IIF 15 IIF 16
    • icon of address 14, Dingle Road, Stourbridge, DY9 0RS, England

      IIF 17
    • icon of address 14, Dingle Road, Stourbridge, West Midlands, DY9 0RS

      IIF 18
    • icon of address Beechcroft, 14 Dingle Road, Stourbridge, West Midlands, DY9 0RS, England

      IIF 19
    • icon of address Azzurri House, Walsall Business Park, Walsall Road, Walsall, West Midlands, WS9 0RB, England

      IIF 20
    • icon of address Azzurri House, Walsall Road, Aldridge, Walsall, WS9 0RB, England

      IIF 21
  • Coates, Richard Michael
    English director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wethersfield House, Poolhouse Road, Wombourne, Wolverhampton, West Midlands, WV5 8AZ

      IIF 22
    • icon of address Wetherfield House, Poolhouse Road, Wombourne, Wolverhampton, WV5 8AZ, United Kingdom

      IIF 23
    • icon of address Wethersfield House, Poolhouse Road, Wombourne, South Staffordshire, WV5 8AZ, England

      IIF 24
  • Coates, Richard Michael
    English salesman born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wethersfield House, Poolhouse Road, Wombourne, South Staffs, WV5 8AZ, United Kingdom

      IIF 25
  • Coates, Richard Michael
    British ceo born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Azzurri House, Walsall Business Park, Aldridge, Walsall, West Midlands, WS9 0RB, England

      IIF 26
  • Coates, Richard Michael
    British chairman born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Coates, Richard Michael
    British director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Caroline Street, Birmingham, B3 1UP

      IIF 34
    • icon of address 29, Navigation Drive, Hurst Business Park, Brierley Hill, DY5 1UT, England

      IIF 35
    • icon of address 1, Mucklow Hill Trading Estate, Halesowen, B62 8DF, United Kingdom

      IIF 36
    • icon of address 1, Mucklow Hill Trading Estate, Halesowen, West Midlands, B62 8DF, United Kingdom

      IIF 37
    • icon of address 14, Dingle Road, Pedmore, West Midlands, DY9 0RS, United Kingdom

      IIF 38
  • Mr Richard Coates
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Dingle Road, Stourbridge, DY9 0RS, England

      IIF 39 IIF 40
    • icon of address Azzurri House, Walsall Business Park, Aldridge, Walsall, West Midlands, WS9 0RB, England

      IIF 41
  • Mr Richard Michael Coates
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Caroline Street, Birmingham, B3 1UP

      IIF 42
    • icon of address 33/34, High Street, Bridgnorth, WV16 4DB, England

      IIF 43 IIF 44
    • icon of address 1 Mucklow Hill Trading Estate, Halesowen, West Midlands, B62 8DF, United Kingdom

      IIF 45 IIF 46
    • icon of address 1, Trading Estate 1, Mucklow Hill, Halesowen, West Midlands, B62 8DF, United Kingdom

      IIF 47
    • icon of address Trading Estate, 1 Mucklows Hill, Halesowen, B62 8DF, United Kingdom

      IIF 48
    • icon of address Unit 1, Mucklow Hill Trading Estate, Halesowen, West Midlands, B62 8DF, United Kingdom

      IIF 49
    • icon of address Unit 1, Mucklow Hill Trading Estate, Mucklow Hill, Halesowen, B62 8DF, United Kingdom

      IIF 50
    • icon of address Wall House, Green Lane, Wall, Lichfield, WS14 0AS, England

      IIF 51
    • icon of address 14, Dingle Road, Stourbridge, DY9 0RS, England

      IIF 52
    • icon of address 14 Dingle Road, Stourbridge, West Midlands, DY9 0RS, England

      IIF 53
    • icon of address 14, Dingle Road, Stourbridge, West Midlands, DY90RS, England

      IIF 54
    • icon of address Beechcroft, 14 Dingle Road, Stourbridge, West Midlands, DY9 0RS, England

      IIF 55
    • icon of address Azzurri House, Walsall Business Park, Aldridge, Walsall, West Midlands, WS9 0RB, England

      IIF 56 IIF 57
    • icon of address Azzurri House, Walsall Business Park, Walsall Road, Walsall, West Midlands, WS9 0RB, England

      IIF 58
    • icon of address Azzurri House, Walsall Road, Aldridge, Walsall, WS9 0RB, England

      IIF 59
  • Mr Rich Coates
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Dingle Road, Pedmore, West Midlands, DY9 0RS, United Kingdom

      IIF 60
  • Coates, Richard
    British none born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Azzurri House, Walsall Business Park, Aldridge, Walsall, West Midlands, WS9 0RB, United Kingdom

      IIF 61
  • Mr Richard Michael Coates
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Azzurri House, Walsall Business Park, Aldridge, Walsall, West Midlands, WS9 0RB, England

      IIF 62 IIF 63 IIF 64
    • icon of address Azzurri House, Walsall Business Park, Aldridge, Walsall, West Midlands, WS9 0RB, United Kingdom

      IIF 65
  • Richard Coates
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Azzurri House, Walsall Business Park, Aldridge, Walsall, West Midlands, WS9 0RB, United Kingdom

      IIF 66
child relation
Offspring entities and appointments
Active 32
  • 1
    ASR HOUSING LIMITED - 2021-09-17
    HM SUPPORTED LIVING LIMITED - 2021-04-15
    icon of address Azzurri House Walsall Road, Aldridge, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,387 GBP2024-09-30
    Officer
    icon of calendar 2020-09-25 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-09-25 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Wall House Green Lane, Wall, Lichfield, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-05-14 ~ dissolved
    IIF 18 - Director → ME
  • 3
    icon of address Azzurri House Walsall Road, Aldridge, Walsall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-09-09 ~ now
    IIF 9 - Director → ME
  • 4
    icon of address The Maltings 2 Anderson Road, Bearwood, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-22 ~ now
    IIF 19 - Director → ME
  • 5
    icon of address Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    -11,775 GBP2024-05-31
    Officer
    icon of calendar 2023-05-17 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-05-17 ~ now
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 14 Dingle Road, Stourbridge, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-11-30
    Person with significant control
    icon of calendar 2020-11-17 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Trading Estate, 1, Mucklows Hill, Halesowen, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    30 GBP2017-11-30
    Officer
    icon of calendar 2016-11-29 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-11-29 ~ dissolved
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    82,771 GBP2019-02-28
    Officer
    icon of calendar 2014-10-28 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    300 GBP2024-03-31
    Officer
    icon of calendar 2023-03-02 ~ dissolved
    IIF 31 - Director → ME
  • 10
    RICHARD COATES LIMITED - 2010-12-08
    icon of address 11 Roman Way Business Centre, Berry Hill, Droitwich, Worcester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-12-24 ~ dissolved
    IIF 22 - Director → ME
  • 11
    icon of address Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    -16,813 GBP2024-09-30
    Officer
    icon of calendar 2018-03-29 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-03-29 ~ now
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Unit 1 Trading Estate 1, Mucklow Hill, Halesowen, West Midlans, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-09-05 ~ dissolved
    IIF 14 - Director → ME
  • 13
    icon of address Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-03-21 ~ now
    IIF 33 - Director → ME
  • 14
    icon of address Wall House Green Lane, Wall, Lichfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -755 GBP2024-09-30
    Officer
    icon of calendar 2021-09-17 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-09-17 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Wall House Green Lane, Wall, Lichfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-09-30
    Officer
    icon of calendar 2021-09-24 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-09-24 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Azzurri House Walsall Business Park, Walsall Road, Walsall, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2020-09-25 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-09-25 ~ dissolved
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 33-34 High Street, Bridgnorth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,334 GBP2024-04-30
    Officer
    icon of calendar 2017-04-20 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-04-20 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Wall House Green Lane, Wall, Lichfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-04 ~ dissolved
    IIF 16 - Director → ME
  • 19
    icon of address Wall House Green Lane, Wall, Lichfield, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10,481 GBP2024-09-30
    Officer
    icon of calendar 2020-08-14 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-08-14 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 33-34 High Street, Bridgnorth, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2021-01-18 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-01-18 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    488,060 GBP2023-12-31
    Officer
    icon of calendar 2019-01-02 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-01-02 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 1 Trading Estate 1, Mucklow Hill, Halesowen, West Midlands, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-01-02 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ dissolved
    IIF 47 - Has significant influence or controlOE
  • 23
    icon of address Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2024-03-23 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-03-23 ~ now
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 24
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    28,042 GBP2021-03-31
    Person with significant control
    icon of calendar 2017-03-06 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -70,673 GBP2019-04-30
    Officer
    icon of calendar 2016-03-08 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 26
    HUNTER CAPITAL ESTATES LIMITED - 2023-12-07
    icon of address Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2020-09-02 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-09-02 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 27
    icon of address The Maltings 2 Anderson Road, Bearwood, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,995 GBP2023-11-30
    Person with significant control
    icon of calendar 2023-03-20 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    icon of address 14 Dingle Road, Pedmore, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-20 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-16 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 29
    AFDC DISTRIBUTION LTD - 2015-02-03
    icon of address Wetherfield House Poolhouse Road, Wombourne, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-05 ~ dissolved
    IIF 23 - Director → ME
  • 30
    icon of address Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-12 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2025-03-12 ~ now
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 66 - Ownership of shares – More than 50% but less than 75%OE
  • 31
    icon of address 1 Mucklow Hill Trading Estate, Halesowen, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    51,094 GBP2023-10-31
    Officer
    icon of calendar 2019-08-05 ~ now
    IIF 11 - Director → ME
  • 32
    UNIVERSAL WASHROOM SOLUTIONS LTD - 2014-06-06
    icon of address Unit 1 Mucklow Hill Trading Estate, Halesowen, West Midlands
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,171,369 GBP2024-05-31
    Officer
    icon of calendar 2017-04-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-12-05 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 11
  • 1
    icon of address Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2024-05-31
    Officer
    icon of calendar 2023-05-25 ~ 2024-05-23
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-05-25 ~ 2023-12-22
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address The Maltings 2 Anderson Road, Bearwood, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-04-22 ~ 2025-06-26
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address 14 Dingle Road, Stourbridge, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-11-30
    Officer
    icon of calendar 2020-11-17 ~ 2022-09-15
    IIF 5 - Director → ME
  • 4
    icon of address Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    49,295 GBP2024-07-31
    Officer
    icon of calendar 2023-07-10 ~ 2023-12-22
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-12-20 ~ 2024-01-24
    IIF 41 - Ownership of shares – 75% or more OE
  • 5
    HUNTER MAHAN BALDWIN CAPITAL LIMITED - 2023-05-29
    HUNTER MAHAN INVESTMENTS LIMITED - 2022-05-06
    icon of address 137 The Park, Market Bosworth, Nuneaton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    31,008 GBP2022-10-31
    Officer
    icon of calendar 2020-10-04 ~ 2023-09-01
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-10-04 ~ 2023-07-12
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 137 The Park, Market Bosworth, Nuneaton, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2023-05-29 ~ 2023-09-01
    IIF 30 - Director → ME
  • 7
    BRANDENBURG EFK LTD - 2017-03-09
    icon of address Sterling House, 71 Francis Road, Edgbaston, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2015-12-11 ~ 2016-05-29
    IIF 35 - Director → ME
  • 8
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    28,042 GBP2021-03-31
    Officer
    icon of calendar 2016-03-07 ~ 2022-04-27
    IIF 37 - Director → ME
  • 9
    icon of address 2 College Road, Bromsgrove, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2010-12-29 ~ 2016-12-29
    IIF 24 - Director → ME
  • 10
    HUNTER MAHAN INVESTMENTS LIMITED - 2020-10-01
    icon of address Wall House Green Lane, Wall, Lichfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,557,853 GBP2024-09-30
    Officer
    icon of calendar 2020-08-13 ~ 2025-05-16
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-08-13 ~ 2025-05-16
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Right to appoint or remove directors OE
  • 11
    UNIVERSAL WASHROOM SOLUTIONS LTD - 2014-06-06
    icon of address Unit 1 Mucklow Hill Trading Estate, Halesowen, West Midlands
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,171,369 GBP2024-05-31
    Officer
    icon of calendar 2011-12-05 ~ 2016-03-22
    IIF 25 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.