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

Welch, Roderick Brett

    Related profiles found in government register
  • Welch, Roderick Brett
    British chartered accountant born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Newent Rd, Northfield, Birmingham, B31 2ED, United Kingdom

      IIF 1
    • icon of address 10, Newent Road, Birmingham, B31 2ED, England

      IIF 2
    • icon of address 10, Newent Road, Birmingham, West Midlands, B31 2ED

      IIF 3
    • icon of address The Barn 173, Church Road, Northfield, Birmingham, B31 2LX, England

      IIF 4
    • icon of address 10 Newent Road, Northfield, West Midlands, B31 2ED

      IIF 5
    • icon of address Unit 20, St. Martins Quarter, Worcester, WR1 2DD, United Kingdom

      IIF 6
  • Welch, Roderick Brett
    British company director born in August 1957

    Resident in England

    Registered addresses and corresponding companies
  • Welch, Roderick Brett
    British director born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Newent Road, Birmingham, B31 2ED, United Kingdom

      IIF 41 IIF 42
    • icon of address 10, Newent Road, Birmingham, West Midlands, B31 2ED, United Kingdom

      IIF 43
    • icon of address 173, The Barn, Church Road, Northfield, Birmingham, West Midlands, B31 2LX, United Kingdom

      IIF 44
    • icon of address The Barn, 173 Church Road, Northfield, Birmingham, B31 2LX, England

      IIF 45
    • icon of address The Barn, 173 Church Road, Northfield, Birmingham, B31 2LX, United Kingdom

      IIF 46
    • icon of address 10 Newent Road, Northfield, West Midlands, B31 2ED

      IIF 47 IIF 48 IIF 49
    • icon of address 23 Pure Offices, Broadwell Road, Oldbury, West Midlands, B69 4BY, England

      IIF 52
  • Welch, Roderick Brett
    British financial director born in August 1957

    Resident in England

    Registered addresses and corresponding companies
  • Welch, Roderick Brett
    British none born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Newent Road, Birmingham, West Midlands, B31 2ED

      IIF 56
  • Mr Roderick Brett Welch
    British born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Newent Rd, Northfield, Birmingham, West Midlands, B31 2ED

      IIF 57
    • icon of address 10, Newent Road, Birmingham, West Midlands, B31 2ED

      IIF 58
    • icon of address The Barn 173, Church Road, Northfield, Birmingham, B31 2LX, England

      IIF 59
    • icon of address The Barn, 173, The Barn, Church Road, Birmingham, West Midlands, B31 2LX, United Kingdom

      IIF 60
    • icon of address New Alphabet House, Carden Street, Worcester, WR1 2AT

      IIF 61
  • Welch, Roderick Brett
    British

    Registered addresses and corresponding companies
    • icon of address 10 Newent Road, Northfield, West Midlands, B31 2ED

      IIF 62 IIF 63
  • Welch, Roderick Brett
    British company director

    Registered addresses and corresponding companies
  • Welch, Roderick Brett
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 10 Newent Road, Northfield, West Midlands, B31 2ED

      IIF 72
  • Welch, Roderick Brett

    Registered addresses and corresponding companies
    • icon of address 1, Cottesbrooke Park, Heartlands Business Park, Daventry, Northamptonshire, NN11 8YL, England

      IIF 73
  • Welch, Brett Roderick
    British director born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address John Ellis & Co, The Barn, 173 Church Road, Northfield, Birmingham, West Midlands, B31 2LX, United Kingdom

      IIF 74
  • Welch, Roderick

    Registered addresses and corresponding companies
    • icon of address 10, Newent Rd, Northfield, Birmingham, B31 2ED, United Kingdom

      IIF 75
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address The Barn 173 Church Road, Northfield, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -516 GBP2023-10-31
    Officer
    icon of calendar 2017-10-16 ~ now
    IIF 46 - Director → ME
  • 2
    360 IT LTD - 2016-03-08
    NEUCLEUS SOFTWARE LIMITED - 2014-06-27
    icon of address 10 Newent Rd, Northfield, Birmingham, West Midlands
    Active Corporate (5 parents)
    Equity (Company account)
    30,100 GBP2024-04-30
    Officer
    icon of calendar 2012-04-02 ~ now
    IIF 1 - Director → ME
    icon of calendar 2012-04-02 ~ now
    IIF 75 - Secretary → ME
  • 3
    CERTAX NORTHAMPTON LTD - 2012-07-02
    icon of address The Barn 173 Church Road, Northfield, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2023-12-31
    Officer
    icon of calendar 2024-08-20 ~ now
    IIF 45 - Director → ME
  • 4
    icon of address 11 Roman Way Business Centre, Berry Hill, Droitwich
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-04-10 ~ dissolved
    IIF 7 - Director → ME
  • 5
    icon of address New Replacement Service Limited, Carden Street, Worcester, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    10 GBP2017-04-30
    Officer
    icon of calendar 2015-04-16 ~ dissolved
    IIF 41 - Director → ME
  • 6
    RRB RENOVATIONS LTD - 2016-03-16
    ROLLS-ROYCE BENTLEY RENOVATIONS LTD - 2014-08-14
    icon of address New Alphabet House, Carden Street, Worcester
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 10 Newent Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    4,496 GBP2024-07-31
    Officer
    icon of calendar 2022-07-01 ~ now
    IIF 43 - Director → ME
  • 8
    icon of address 10 Newent Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-06 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 52
  • 1
    icon of address K P M G Corporate Recovery, Saint Jamess Square, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-10-18 ~ 2002-02-19
    IIF 15 - Director → ME
  • 2
    INHOCO 2011 LIMITED - 2000-03-09
    icon of address Parkway House Unit 6, Parkway Industrial Estate, Pacific Avenue, Wednesbury, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,007,205 GBP2021-03-31
    Officer
    icon of calendar 2000-02-28 ~ 2001-02-05
    IIF 29 - Director → ME
  • 3
    HS 174 LIMITED - 2003-12-15
    icon of address Office 6a Popin Business Centre, South Way, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -10,204,197 GBP2016-12-31
    Officer
    icon of calendar 2005-06-30 ~ 2006-04-03
    IIF 37 - Director → ME
  • 4
    WEST MIDLANDS AUTISTIC SOCIETY LIMITED - 2002-03-11
    icon of address Sense Autism West Midlands - Head Office Sense Touchbase, 750 Bristol Road, Selly Oak, West Midlands, United Kingdom
    Active Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar 2009-12-07 ~ 2012-11-01
    IIF 3 - Director → ME
  • 5
    BENTALL ROWLANDS TEXAS LIMITED - 1995-11-01
    MAINFORGE LIMITED - 1994-04-20
    icon of address Aquis Court, 31 Fishpool Street, St. Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-10-18 ~ 2002-02-19
    IIF 20 - Director → ME
  • 6
    CHRISTY HUNT PLC - 1991-03-01
    CHRISTY BROS PUBLIC LIMITED COMPANY - 1985-02-15
    icon of address 1 Park Row, Leeds, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar ~ 1996-11-01
    IIF 49 - Director → ME
    icon of calendar ~ 1996-11-01
    IIF 63 - Secretary → ME
  • 7
    DIRECT MESSAGE LIMITED - 2007-12-28
    icon of address Rmt, Gosforth Park Avenue, Newcastle
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-02-07 ~ 2001-02-05
    IIF 21 - Director → ME
  • 8
    DM 2011 CO. LIMITED - 2006-09-01
    INHOCO 2011 LIMITED - 2000-05-05
    ALUMINIUM SHAPES LIMITED - 2000-03-09
    JEWELHIGH LIMITED - 1985-11-11
    icon of address 18-19 Princewood Road, Corby, Northamptonshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -360 GBP2015-06-30
    Officer
    icon of calendar 1997-01-14 ~ 2001-02-05
    IIF 39 - Director → ME
    icon of calendar 1997-01-14 ~ 2000-02-16
    IIF 64 - Secretary → ME
  • 9
    DERITEND PRECISION CASTINGS LIMITED - 1999-09-08
    icon of address 1 Park Row, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1991-09-01 ~ 1996-11-01
    IIF 5 - Director → ME
  • 10
    E.D.HINCHLIFFE & SONS LIMITED - 1994-02-22
    icon of address 1 Park Row, Leeds, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1994-02-04 ~ 1996-11-01
    IIF 54 - Director → ME
  • 11
    icon of address St James Building, 79 Oxford Street, Manchester
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1993-02-24 ~ 1996-11-01
    IIF 47 - Director → ME
  • 12
    icon of address Unit 20 St. Martins Quarter, Worcester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -33,425 GBP2020-04-30
    Officer
    icon of calendar 2020-01-23 ~ 2020-04-30
    IIF 6 - Director → ME
  • 13
    GARDNER AEROSPACE LIMITED - 2003-03-24
    icon of address 2 Cornwall Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-09 ~ 2002-02-19
    IIF 51 - Director → ME
  • 14
    WOLLASTON ENGINEERING LIMITED - 2002-07-16
    INHOCO 2009 LIMITED - 2000-03-09
    icon of address Unit 9 Victory Park, Victory Road, Derby
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-02-28 ~ 2002-02-19
    IIF 35 - Director → ME
  • 15
    PENDLE AEROFORM LIMITED - 2002-07-16
    INHOCO 2112 LIMITED - 2000-08-18
    icon of address Unit 9 Victory Park, Victory Road, Derby
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-08-16 ~ 2002-02-19
    IIF 16 - Director → ME
  • 16
    ADVANCED AERO INDUSTRIES LIMITED - 2002-07-16
    CARSWALL LIMITED - 1987-04-01
    icon of address Gardner Aerospace, Cotmanhay Road, Ilkeston, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-07 ~ 2002-02-19
    IIF 13 - Director → ME
  • 17
    GARDNER AEROSPACE - ILKESTON LIMITED - 2013-03-11
    ILKESTON AEROSPACE LIMITED - 2002-07-16
    icon of address Unit 9 Victory Park, Victory Road, Derby
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-10-18 ~ 2002-02-19
    IIF 19 - Director → ME
  • 18
    CADOGAN ENGINEERING COMPANY LIMITED - 2002-07-16
    icon of address Unit 9 Victory Park, Victory Road, Derby
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-02-07 ~ 2002-02-19
    IIF 28 - Director → ME
  • 19
    EXACT PRECISION ENGINEERING LIMITED - 2002-07-16
    SLATERSHELFCO 315 LIMITED - 1996-07-30
    icon of address Unit 9 Victory Park, Victory Road, Derby
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-10-18 ~ 2002-02-19
    IIF 32 - Director → ME
  • 20
    MIDCAST ENGINEERING (WALES) LIMITED - 2002-07-16
    MIDCAST NUMERICAL CONTROL (WALES) LIMITED - 1985-11-05
    icon of address Unit 9 Victory Park, Victory Road, Derby
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-02-07 ~ 2002-02-19
    IIF 34 - Director → ME
  • 21
    INHOCO 2018 LIMITED - 2000-04-04
    icon of address K P M G Corporate Recovery, Saint Jamess Square, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-03-02 ~ 2002-02-19
    IIF 24 - Director → ME
  • 22
    icon of address C/o Ideal Corporate Solutions, Limited Tarleton House, 112a-116 Chorley New Road Bolton, Lancashire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1999-10-18 ~ 2002-02-19
    IIF 27 - Director → ME
  • 23
    icon of address 1st Floor 15 Colmore Row, Cathedral Cuort, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-30 ~ 2006-03-22
    IIF 22 - Director → ME
  • 24
    ALFRED STEEL LIMITED - 2005-07-25
    MILECUSTOM LIMITED - 1987-09-22
    icon of address Vulcan Works, Tinsley Park Road, Sheffield, South Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-05-27 ~ 2002-02-19
    IIF 36 - Director → ME
    icon of calendar 1997-05-12 ~ 2000-02-16
    IIF 65 - Secretary → ME
  • 25
    icon of address 11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -172,531 GBP2018-03-31
    Officer
    icon of calendar 2017-10-13 ~ 2018-11-11
    IIF 8 - Director → ME
  • 26
    360 IT LTD - 2016-03-08
    NEUCLEUS SOFTWARE LIMITED - 2014-06-27
    icon of address 10 Newent Rd, Northfield, Birmingham, West Midlands
    Active Corporate (5 parents)
    Equity (Company account)
    30,100 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-04-02
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    CAMFORD AUTOMOTIVE SYSTEMS LIMITED - 1997-05-22
    GEO. W. KING (STEVENAGE) LIMITED - 1993-11-29
    KING (T.I.) LIMITED - 1976-12-31
    icon of address Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -327,519 GBP2015-12-31
    Officer
    icon of calendar 2005-06-30 ~ 2006-03-22
    IIF 17 - Director → ME
  • 28
    INHOCO 2012 LIMITED - 2000-05-05
    THOS.C.WILD LIMITED - 2000-03-09
    icon of address Vulcan Works, Tinsley Park Road, Sheffield, South Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-05-27 ~ 2002-02-19
    IIF 33 - Director → ME
    icon of calendar 1997-05-12 ~ 2000-02-16
    IIF 69 - Secretary → ME
  • 29
    icon of address Cardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    472,909 GBP2020-07-31
    Officer
    icon of calendar 2015-09-02 ~ 2016-08-10
    IIF 52 - Director → ME
  • 30
    icon of address Neville House, Steelpark Road, Halesowen, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    4,869,341 GBP2023-12-31
    Officer
    icon of calendar 2007-04-12 ~ 2009-04-16
    IIF 10 - Director → ME
  • 31
    icon of address The Barn 173 Church Road, Northfield, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-10 ~ 2018-07-26
    IIF 9 - Director → ME
  • 32
    SANDVIK MEDICAL SOLUTIONS LIMITED - 2012-04-19
    DONCASTERS MEDICAL TECHNOLOGIES LIMITED - 2007-07-18
    CENTAUR PRECISION LIMITED - 2006-10-05
    PRECISION CASTPARTS CORP. (U.K.) LTD. - 1992-01-14
    CENTAUR CAST ALLOYS LIMITED - 1984-07-02
    icon of address Parkway Close, Parkway Industrial Estate, Sheffield, South Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1996-11-01
    IIF 53 - Director → ME
    icon of calendar 1996-07-10 ~ 1996-10-31
    IIF 62 - Secretary → ME
  • 33
    icon of address 10 Newent Road, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -21,822 GBP2024-06-30
    Officer
    icon of calendar 2015-06-12 ~ 2015-06-12
    IIF 42 - Director → ME
  • 34
    BLACK LAKE FOUNDRIES LIMITED - 1992-01-17
    icon of address Paralloy House, Nuffield Road, Billingham, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1996-11-01
    IIF 50 - Director → ME
  • 35
    CERTAX NORTHAMPTON LTD - 2012-07-02
    icon of address The Barn 173 Church Road, Northfield, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2023-12-31
    Officer
    icon of calendar 2013-04-11 ~ 2014-10-03
    IIF 2 - Director → ME
  • 36
    POLKADOT AND ELLIS LTD - 2024-04-14
    icon of address The Barn, 173 Church Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    51 GBP2024-05-31
    Officer
    icon of calendar 2023-05-23 ~ 2024-04-11
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2023-07-28 ~ 2024-04-15
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 37
    EZRAM ENGINEERING LIMITED - 1992-10-22
    icon of address Pexion Limited, George Street, Chorley, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-10-18 ~ 2002-02-19
    IIF 12 - Director → ME
  • 38
    THOS. C. WILD LIMITED - 2007-10-02
    INHOCO 2012 LIMITED - 2000-03-09
    icon of address Vulcan Works, Tinsley Park Road, Sheffield, South Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-02-28 ~ 2002-02-19
    IIF 38 - Director → ME
  • 39
    NOBLE INVESTMENTS (UK) LIMITED - 2003-10-16
    SALTMARK (MANCHESTER) LIMITED - 2003-08-21
    DIRECT MESSAGE (HOLDINGS) LIMITED - 2003-03-11
    DIRECT MESSAGE PUBLIC LIMITED COMPANY - 2000-09-15
    icon of address Stanley Gibbons Limited, 399 Strand, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-03-28 ~ 2001-02-05
    IIF 23 - Director → ME
  • 40
    icon of address 18-19 Princewood Road, Corby, Northamptonshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-01-14 ~ 2001-02-05
    IIF 14 - Director → ME
    icon of calendar 1997-01-14 ~ 2000-02-16
    IIF 66 - Secretary → ME
  • 41
    SIGMACAST CARDIFF LIMITED - 2003-05-02
    icon of address 1st Floor 15 Colmore Row, Cathedral Cuort, Birmingham
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-06-17 ~ 2006-04-03
    IIF 25 - Director → ME
    icon of calendar 2003-06-17 ~ 2003-12-04
    IIF 67 - Secretary → ME
  • 42
    icon of address K P M G Corporate Recovery, Quayside House, 110 Quayside, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-10-18 ~ 2002-02-19
    IIF 30 - Director → ME
  • 43
    icon of address 6 Florin Close, Coventry, England
    Active Corporate (3 parents)
    Equity (Company account)
    99,640 GBP2023-12-31
    Officer
    icon of calendar 2022-12-06 ~ 2023-06-06
    IIF 44 - Director → ME
  • 44
    STERLING METALS LIMITED - 1988-05-03
    icon of address 1 Park Row, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1997-06-14
    IIF 55 - Director → ME
    icon of calendar 1995-06-14 ~ 1997-06-14
    IIF 72 - Secretary → ME
  • 45
    PHONACY LIMITED - 1977-12-31
    icon of address Vulcan Works, Tinsley Park Road, Sheffield, South Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-05-27 ~ 2002-02-19
    IIF 11 - Director → ME
    icon of calendar 1997-05-12 ~ 2000-02-16
    IIF 70 - Secretary → ME
  • 46
    icon of address Vulcan Works, Tinsley Park Road, Sheffield, South Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-05-27 ~ 2002-02-19
    IIF 40 - Director → ME
    icon of calendar 1997-05-12 ~ 2000-02-16
    IIF 68 - Secretary → ME
  • 47
    HILLALDAM COBURN SOLAIR LIMITED - 1991-03-15
    HILLALDAM COBURN LIMITED - 1988-11-03
    icon of address 1 Park Row, Leeds, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1994-01-06 ~ 1995-02-07
    IIF 48 - Director → ME
  • 48
    icon of address 18-19 Princewood Road, Corby, Northamptonshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-06-30
    Officer
    icon of calendar 2000-04-19 ~ 2001-02-05
    IIF 26 - Director → ME
  • 49
    icon of address 142 Cromwell Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -50,669 GBP2020-06-30
    Officer
    icon of calendar 2016-08-01 ~ 2016-08-01
    IIF 73 - Secretary → ME
  • 50
    CWV INFORMATION TECHNOLOGY LIMITED - 2013-02-28
    icon of address The Barn 173 Church Road, Northfield, Birmingham, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    891 GBP2024-08-31
    Officer
    icon of calendar 2013-02-28 ~ 2024-04-11
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-04-15
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 51
    DOMES OF SILENCE 2010 LIMITED - 2014-10-17
    DM 2010 CO. LIMITED - 2006-09-01
    INHOCO 2010 LIMITED - 2000-05-05
    WINDMILL EXTRUSIONS LIMITED - 2000-03-09
    icon of address 18-19 Princewood Road, Corby, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-01-14 ~ 2001-02-05
    IIF 18 - Director → ME
    icon of calendar 1997-01-14 ~ 2000-02-16
    IIF 71 - Secretary → ME
  • 52
    INHOCO 2010 LIMITED - 2000-03-09
    icon of address 1 Whitley Way, Airfield Industrial Estate, Ashbourne, Derbyshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,152,132 GBP2024-06-30
    Officer
    icon of calendar 2000-02-28 ~ 2001-02-05
    IIF 31 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.