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

Tomlinson, Paul

    Related profiles found in government register
  • Tomlinson, Paul

    Registered addresses and corresponding companies
    • icon of address The Silverworks 67-71, Northwood Street, Birmingham, B3 1TX

      IIF 1
    • icon of address The Silverworks 67-71, Northwood Street, Birmingham, West Midlands, B3 1TX

      IIF 2
    • icon of address Hazlemere, 70 Chorley New Road, Bolton, Lancashire, BL1 4BY

      IIF 3
    • icon of address Hazlemere, 70 Chorley New Road, Bolton, Lancashire, BL1 4BY, England

      IIF 4 IIF 5
    • icon of address Forge House, Old Forge Trading Estate, Dudley Road Lye Stourbridge, West Midlands, DY9 8EL

      IIF 6
    • icon of address Prospect Road, Haywood Forge, Halesowen, West Midlands, B62 8DZ

      IIF 7 IIF 8 IIF 9
    • icon of address Forge House, Dudley Road, Lye, Stourbridge W. Midlands, DY9 8EL

      IIF 15
    • icon of address Forge House, Dudley Road, Lye, Stourbridge W.midlands, DY9 8EL

      IIF 16
    • icon of address Forge House, Dudley Road, Lye, West Midlands, DY9 8EL

      IIF 17 IIF 18
    • icon of address Forge House, Dudley Road, Lye, West Midlands, DY9 8EL, England

      IIF 19
    • icon of address Forge House, Dudley Road, Lye, West Midlands, DY9 8EL, United Kingdom

      IIF 20
    • icon of address Forge House, Dudley Road, Lye, West Milands, DY9 8EL

      IIF 21
    • icon of address Forge House, Dudley Road, Lye Stourbridge, West Midlands, DY9 8EL

      IIF 22 IIF 23 IIF 24
    • icon of address C/o Brabners Llp, 9th Floor, 100 Barbirolli Square, Manchester, M2 3AB, England

      IIF 28
    • icon of address Jles House, Higher Green Lane, Astley, Manchester, M29 7HQ

      IIF 29
    • icon of address Jles House, Higher Green Lane, Astley, Manchester, M29 7HQ, England

      IIF 30 IIF 31 IIF 32
    • icon of address Jles House, Higher Green Lane, Astley, Tyldesley, Manchester, M29 7HQ, England

      IIF 40
    • icon of address The Granary, Higher Green Lane, Astley, Manchester, Greater Manchester, M29 7HQ, England

      IIF 41 IIF 42 IIF 43
    • icon of address Forge House, Dudley Road, Stourbridge, West Midlands, DY9 8EL

      IIF 45 IIF 46 IIF 47
    • icon of address Forge House, Dudley Road, Stourbridge, West Midlands, DY9 8EL, United Kingdom

      IIF 48 IIF 49
  • Tomlinson, Paul
    British

    Registered addresses and corresponding companies
    • icon of address Prospect Road, Haywood Forge, Halesowen, West Midlands, B62 8DZ

      IIF 50
    • icon of address Forge House, Forge House, Dudley Road, Lye, West Midlands, DY9 8EL, United Kingdom

      IIF 51
    • icon of address The Granary, Higher Green Lane, Astley, Manchester, M29 7HQ, Uk

      IIF 52
    • icon of address Forge House, Dudley Road, Lye, Stourbridge, West Midlands, DY9 8EL

      IIF 53
    • icon of address 5 Ridgeway Drive, Thornton Cleveleys, Lancashire, FY5 5BQ

      IIF 54
  • Tomlinson, Paul
    British company director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hazlemere, 70 Chorley New Road, Bolton, Lancashire, BL1 4BY, England

      IIF 55
    • icon of address International House, 45-55 Commercial Street, London, E1 6BD, England

      IIF 56
    • icon of address 378-380, Deansgate, Manchester, M3 4LY, England

      IIF 57
    • icon of address C/o Brabners Llp, 9th Floor, 100 Barbirolli Square, Manchester, M2 3AB, England

      IIF 58
    • icon of address Jles House, Higher Green Lane, Astley, Manchester, M29 7HQ, England

      IIF 59 IIF 60 IIF 61
  • Tomlinson, Paul
    British director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Hrc Law Llp, Acresfield, 8-10 Exchange Street, Manchester, M2 7HA, England

      IIF 62 IIF 63
    • icon of address Jles House, Higher Green Lane, Astley, Manchester, M29 7HQ

      IIF 64 IIF 65 IIF 66
    • icon of address Jles House, Higher Green Lane, Astley, Manchester, M29 7HQ, England

      IIF 67 IIF 68
    • icon of address 5 Ridgeway Drive, Thornton Cleveleys, Lancashire, FY5 5BQ

      IIF 69
  • Tomlinson, Paul
    British finance manager born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Veitch's Close, Jedburgh, Roxburghshire, TD8 6AY, United Kingdom

      IIF 70
  • Tomlinson, Paul
    British director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prospect Road, Haywood Forge, Halesowen, West Midlands, B62 8DZ

      IIF 71
    • icon of address Forge House, Dudley Road, Lye, West Milands, DY9 8EL

      IIF 72
    • icon of address Forge House, Dudley Road, Lye Stourbridge, West Midlands, DY9 8EL

      IIF 73
    • icon of address Forge House, Dudley Road, Lye, Stourbridge, West Midlands, DY9 8EL, England

      IIF 74 IIF 75 IIF 76
    • icon of address Forge House, Dudley Road, Stourbridge, West Midlands, DY9 8EL, United Kingdom

      IIF 77
  • Tomlinson, Paul
    British company director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 9, Access Self Storage, Winterstoke Road, Bristol, BS3 2LG, England

      IIF 78
  • Tomlinson, Paul
    British director born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Vale Road, Timperley, Altrincham, Cheshire, WA15 7TG, United Kingdom

      IIF 79
  • Tomlinson, Paul
    British director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Forge House, Dudley Road, Stourbridge, West Midlands, DY9 8EL, United Kingdom

      IIF 80
  • Tomlinson, Paul
    British company director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 81
  • Tomlinson, Paul
    British director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Studio 11b, Greenway Farm, Bath Road, Wick, Bristol, BS30 5RL, United Kingdom

      IIF 82
  • Paul Tomlinson
    British born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Vale Road, Timperley, Altrincham, Cheshire, WA15 7TG, United Kingdom

      IIF 83
  • Mr Paul Tomlinson
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 9, Access Self Storage, Winterstoke Road, Bristol, BS3 2LG, England

      IIF 84
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 85
    • icon of address Studio 11b, Greenway Farm, Wick, BS30 5RL, United Kingdom

      IIF 86
child relation
Offspring entities and appointments
Active 54
  • 1
    JOHN FOLKES FORGING LIMITED - 1992-07-21
    JOHN FOLKES HEAT TREATMENTS LIMITED - 1996-07-29
    JOHN FOLKES HEAT TREATMENTS LIMITED - 1992-07-07
    HEFO LIMITED - 1991-03-27
    icon of address Forge House, Dudley Road, Lye Stourbridge, West Midlands
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-03-02 ~ now
    IIF 26 - Secretary → ME
  • 2
    JOHN FOLKES DEVELOPMENTS LIMITED - 1992-07-21
    C F E STOCKHOLDERS LIMITED - 1992-07-07
    T.JACKSON & CO.,LIMITED - 1982-04-30
    icon of address Prospect Road, Haywood Forge, Halesowen, West Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-03-02 ~ now
    IIF 13 - Secretary → ME
  • 3
    CITY FORGE & ENGINEERING CO. LIMITED - 1995-03-27
    SOMERS STEELSTOCK LIMITED - 1992-07-21
    CITY FORGE & ENGINEERING CO.LIMITED - 1992-07-08
    icon of address Prospect Road, Haywood Forge, Halesowen, West Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-03-02 ~ now
    IIF 10 - Secretary → ME
  • 4
    QUICKPRAISE LIMITED - 1990-10-08
    CLARKE'S CRANK & FORGE COMPANY LIMITED - 1994-09-16
    icon of address Prospect Road, Haywood Forge, Halesowen, West Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-03-02 ~ now
    IIF 7 - Secretary → ME
  • 5
    FOLKES CHT ACQUISITION LIMITED - 2014-06-05
    icon of address The Silverworks, 67-71 Northwood Street, Birmingham, West Midlands
    Liquidation Corporate (8 parents)
    Officer
    icon of calendar 2013-12-03 ~ now
    IIF 53 - Secretary → ME
  • 6
    icon of address 378-380 Deansgate, Manchester, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2024-08-22 ~ now
    IIF 57 - Director → ME
  • 7
    icon of address The Granary Higher Green Lane, Astley, Tyldesley, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-08-17 ~ dissolved
    IIF 42 - Secretary → ME
  • 8
    HOLLYFIX (STOURBRIDGE) LIMITED - 1991-03-27
    JOHN FOLKES TOOLS LIMITED - 1992-07-08
    CITY FORGE & ENGINEERING CO. LIMITED - 1992-07-21
    JOHN FOLKES TOOLS LIMITED - 1999-12-10
    icon of address The Silverworks 67-71 Northwood Street, Birmingham
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2021-03-02 ~ dissolved
    IIF 1 - Secretary → ME
  • 9
    icon of address Forge House, Dudley Road, Lye, West Midlands, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-03-02 ~ now
    IIF 20 - Secretary → ME
  • 10
    J F H METAL TREATMENT LIMITED - 1992-07-21
    CONTROLLED HEAT-TREATMENTS LIMITED - 2014-06-05
    CONTROLLED HEAT-TREATMENTS LIMITED - 1992-07-07
    icon of address The Silverworks 67-71 Northwood Street, Birmingham, West Midlands
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2021-03-02 ~ dissolved
    IIF 2 - Secretary → ME
  • 11
    NOAH HINGLEY LIMITED - 1992-07-21
    JOHN FOLKES (LYE FORGE) LIMITED - 1995-03-27
    JOHN FOLKES (LYE FORGE) LIMITED - 1992-07-08
    icon of address Prospect Road, Haywood Forge, Halesowen, West Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-03-02 ~ now
    IIF 12 - Secretary → ME
  • 12
    icon of address Prospect Road, Haywood Forge, Halesowen, West Midlands
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2013-12-03 ~ now
    IIF 71 - Director → ME
    icon of calendar 2021-03-02 ~ now
    IIF 8 - Secretary → ME
  • 13
    PRIME CONCERN LIMITED - 1990-10-08
    SOMERS FORGE LIMITED - 2014-04-10
    WALTER SOMERS LIMITED - 1994-12-09
    icon of address Prospect Road, Haywood Forge, Halesowen, West Midlands
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-03-02 ~ now
    IIF 14 - Secretary → ME
  • 14
    JOHN FOLKES HEFO P.L.C. - 1985-03-11
    FOLKES GROUP PLC - 2002-05-14
    icon of address Forge House, Dudley Road, Lye, West Midlands
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2021-03-02 ~ now
    IIF 17 - Secretary → ME
  • 15
    FOLKES INVESTMENTS LTD - 2014-06-04
    HAMSARD 3270 LIMITED - 2013-01-07
    icon of address Forge House, Dudley Road, Stourbridge, West Midlands, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 77 - Director → ME
    icon of calendar 2021-03-02 ~ now
    IIF 48 - Secretary → ME
  • 16
    REMLANE PROPERTIES LIMITED - 2001-10-04
    icon of address Forge House, Dudley Road, Lye, West Milands
    Active Corporate (8 parents, 5 offsprings)
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 72 - Director → ME
    icon of calendar 2013-12-03 ~ now
    IIF 21 - Secretary → ME
  • 17
    icon of address Forge House, Dudley Road, Lye, West Midlands, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-03-02 ~ now
    IIF 19 - Secretary → ME
  • 18
    WEST MIDLANDS FACTORIES LIMITED - 1987-02-12
    icon of address Forge House, Dudley Road, Lye Stourbridge, West Midlands
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2008-02-19 ~ now
    IIF 73 - Director → ME
    icon of calendar 2015-05-01 ~ now
    IIF 23 - Secretary → ME
  • 19
    EVERTIDY FURNITURE LIMITED - 1992-07-21
    J.F.H. BUILDING SUPPLIES LIMITED - 1992-07-07
    icon of address Forge House, Dudley Road, Lye, Stourbridge W.midlands
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-03-02 ~ now
    IIF 16 - Secretary → ME
  • 20
    icon of address Jles House Higher Green Lane, Astley, Manchester
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    51 GBP2015-12-31
    Officer
    icon of calendar 2011-08-17 ~ dissolved
    IIF 33 - Secretary → ME
  • 21
    JLES MIDLANDS LIMITED - 2013-03-07
    icon of address Jles House Higher Green Lane, Astley, Manchester
    Active Corporate (5 parents)
    Equity (Company account)
    291,531 GBP2022-12-31
    Officer
    icon of calendar 2019-10-24 ~ now
    IIF 64 - Director → ME
  • 22
    icon of address Jles House Higher Green Lane, Astley, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -70,037 GBP2022-12-31
    Officer
    icon of calendar 2021-02-04 ~ now
    IIF 59 - Director → ME
  • 23
    JL CONSTRUCTION & PROJECT MANAGEMENT LIMITED - 2006-07-17
    JL ENGINEERING SERVICES LIMITED - 2007-07-10
    icon of address Jles House Higher Green Lane, Astley, Manchester
    Active Corporate (6 parents, 9 offsprings)
    Equity (Company account)
    95,577 GBP2022-12-31
    Officer
    icon of calendar 2017-03-08 ~ now
    IIF 61 - Director → ME
  • 24
    icon of address Jles House Higher Green Lane, Astley, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -17,970 GBP2022-12-31
    Officer
    icon of calendar 2021-07-27 ~ now
    IIF 67 - Director → ME
  • 25
    icon of address Jles House Higher Green Lane, Astley, Manchester
    Active Corporate (5 parents)
    Equity (Company account)
    243,766 GBP2022-12-31
    Officer
    icon of calendar 2019-10-24 ~ now
    IIF 65 - Director → ME
  • 26
    JLES YORKSHIRE LIMITED - 2013-08-13
    icon of address Jles House Higher Green Lane, Astley, Manchester
    Active Corporate (5 parents)
    Equity (Company account)
    222,412 GBP2022-12-31
    Officer
    icon of calendar 2019-10-24 ~ now
    IIF 66 - Director → ME
  • 27
    icon of address The Haybarn Higher Green Lane, Astley, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-17 ~ dissolved
    IIF 41 - Secretary → ME
  • 28
    JLES CALEDONIA LIMITED - 2022-03-15
    icon of address Jles House Higher Green Lane, Astley, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    -2,309 GBP2022-12-31
    Officer
    icon of calendar 2022-02-04 ~ now
    IIF 60 - Director → ME
  • 29
    icon of address Jles House Higher Green Lane, Astley, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    211,189 GBP2022-12-31
    Officer
    icon of calendar 2019-10-24 ~ now
    IIF 62 - Director → ME
  • 30
    JLES LONDON LIMITED - 2013-08-14
    icon of address Jles House Higher Green Lane, Astley, Manchester
    Active Corporate (4 parents)
    Equity (Company account)
    90,342 GBP2022-12-31
    Officer
    icon of calendar 2019-10-24 ~ now
    IIF 63 - Director → ME
  • 31
    icon of address The Haybarn Higher Green Lane, Astley, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-17 ~ dissolved
    IIF 43 - Secretary → ME
  • 32
    icon of address Jles House Higher Green Lane, Astley, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    311,576 GBP2022-12-31
    Officer
    icon of calendar 2019-10-24 ~ now
    IIF 68 - Director → ME
  • 33
    icon of address The Haybarn Higher Green Lane, Astley, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-17 ~ dissolved
    IIF 44 - Secretary → ME
  • 34
    J F H METAL TREATMENT LIMITED - 1995-03-27
    CONTROLLED HEAT-TREATMENTS LIMITED - 1992-07-21
    J F H METAL TREATMENT LIMITED - 1992-07-07
    icon of address Forge House, Dudley Road, Lye Stourbridge, West Midlands
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-03-02 ~ now
    IIF 24 - Secretary → ME
  • 35
    BORDON METAL SPINNING CO. LIMITED - 1996-07-29
    BORDON METAL SPINNING CO. LIMITED - 1992-07-07
    ERNEST HOLMES (LANGLEY) LIMITED - 1991-03-27
    C F E STOCKHOLDERS LIMITED - 1992-07-21
    icon of address Forge House, Dudley Road, Lye, Stourbridge W. Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-03-02 ~ now
    IIF 15 - Secretary → ME
  • 36
    LOGICAL HEATING LTD - 2017-05-13
    LOGICAL LIGHT LIMITED - 2017-06-08
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    30,040 GBP2024-12-31
    Officer
    icon of calendar 2016-05-13 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-05-13 ~ now
    IIF 85 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 85 - Ownership of shares – More than 50% but less than 75%OE
  • 37
    icon of address Office 9 Access Self Storage, Winterstoke Road, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    137 GBP2022-10-31
    Officer
    icon of calendar 2019-10-15 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2019-10-15 ~ dissolved
    IIF 84 - Has significant influence or control over the trustees of a trustOE
  • 38
    LOGICAL HEATING LIMITED - 2017-06-08
    LOGICAL LIGHT LIMITED - 2017-05-13
    icon of address Studio 11b Greenway Farm, Bath Road, Wick, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-23 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2017-03-23 ~ dissolved
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
  • 39
    icon of address Forge House, Dudley Road, Lye Stourbridge, West Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-03-02 ~ now
    IIF 25 - Secretary → ME
  • 40
    icon of address Forge House, Dudley Road, Stourbridge, West Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-03-02 ~ now
    IIF 47 - Secretary → ME
  • 41
    FOLKES HEFO LIMITED - 1994-10-06
    JOHN FOLKES (LYE FORGE) LIMITED - 1992-07-21
    FOLKES HEFO LIMITED - 1992-07-08
    icon of address Forge House, Dudley Road, Lye Stourbridge West Midlands
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-03-02 ~ now
    IIF 27 - Secretary → ME
  • 42
    MITCHELL SOMERS PUBLIC LIMITED COMPANY - 1990-10-08
    icon of address Forge House, Dudley Road, Stourbridge, West Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-03-02 ~ now
    IIF 45 - Secretary → ME
  • 43
    FOLKES INTERNATIONAL (HK) LIMITED - 1995-01-11
    WALTER SOMERS LIMITED - 1999-06-09
    ASHPAST LIMITED - 1986-07-30
    icon of address Prospect Road, Haywood Forge, Halesowen, West Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-03-02 ~ now
    IIF 9 - Secretary → ME
  • 44
    FOLKES FORGINGS LIMITED - 2014-04-10
    JOHN FOLKES FORGING LIMITED - 1995-03-27
    JOHN FOLKES HEAT TREATMENTS LIMITED - 1992-07-21
    JOHN FOLKES FORGING LIMITED - 1992-07-07
    icon of address Prospect Road, Haywood Forge, Halesowen, West Midlands
    Active Corporate (7 parents, 7 offsprings)
    Officer
    icon of calendar 2013-12-03 ~ now
    IIF 74 - Director → ME
    icon of calendar 2013-12-03 ~ now
    IIF 50 - Secretary → ME
  • 45
    icon of address Forge House, Dudley Road, Stourbridge, West Midlands, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2021-04-08 ~ now
    IIF 80 - Director → ME
    icon of calendar 2021-04-08 ~ now
    IIF 49 - Secretary → ME
  • 46
    BROWNHILLS (STEELS) LIMITED - 1990-10-08
    BAR BRIGHT LIMITED - 1990-03-13
    SOMERS STEELSTOCK LIMITED - 1992-07-08
    FOLKES HEFO LIMITED - 1992-07-21
    J F H STEEL LIMITED - 1985-04-26
    icon of address Prospect Road, Haywood Forge, Halesowen, West Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-03-02 ~ now
    IIF 11 - Secretary → ME
  • 47
    JLES GROUP (HOLDINGS) LIMITED - 2018-09-18
    icon of address C/o Brabners Llp 9th Floor, 100 Barbirolli Square, Manchester, England
    Active Corporate (8 parents, 1 offspring)
    Profit/Loss (Company account)
    1,753,336 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2017-05-26 ~ now
    IIF 58 - Director → ME
  • 48
    icon of address Forge House, Dudley Road, Lye Stourbridge, West Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-03-02 ~ now
    IIF 22 - Secretary → ME
  • 49
    icon of address Forge House, Old Forge Trading Estate, Dudley Road Lye Stourbridge, West Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-03-02 ~ now
    IIF 6 - Secretary → ME
  • 50
    icon of address 38 Vale Road, Timperley, Altrincham, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    12,619 GBP2025-03-31
    Officer
    icon of calendar 2023-01-13 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2023-01-13 ~ now
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 51
    icon of address International House, 45-55 Commercial Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -97,025 GBP2022-12-31
    Officer
    icon of calendar 2018-10-16 ~ now
    IIF 56 - Director → ME
  • 52
    ROLAND METALS LIMITED - 1999-06-09
    WALTER SOMERS LIMITED - 1990-10-08
    icon of address Forge House, Dudley Road, Stourbridge, West Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-03-02 ~ now
    IIF 46 - Secretary → ME
  • 53
    GATESITE LIMITED - 1987-06-23
    icon of address Forge House Forge House, Dudley Road, Lye, West Midlands, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-12-03 ~ now
    IIF 76 - Director → ME
    icon of calendar 2013-12-03 ~ now
    IIF 51 - Secretary → ME
  • 54
    TRIX123 LIMITED - 2003-07-31
    DEELEY ESTATES LIMITED - 2005-05-16
    icon of address Forge House, Dudley Road, Lye, West Midlands
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-03-02 ~ now
    IIF 18 - Secretary → ME
Ceased 21
  • 1
    BRACELLY DEVELOPMENTS LIMITED - 2008-12-18
    icon of address 9 Riverside, Waters Meeting Road, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,459 GBP2024-12-31
    Officer
    icon of calendar 2011-08-17 ~ 2020-06-23
    IIF 3 - Secretary → ME
  • 2
    JLES DESIGN LIMITED - 2018-01-30
    APPRENTIBUILD LIMITED - 2016-03-12
    icon of address 2 Clandon Avenue, Eccles, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2013-11-15 ~ 2018-03-29
    IIF 40 - Secretary → ME
  • 3
    icon of address Sunlit House Greenfields Industrial Estate, Unit 5 The Courtyard, Back Lane, Congleton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-03-02 ~ 2023-01-13
    IIF 55 - Director → ME
  • 4
    icon of address Riverside House, Irwell Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-20 ~ 2005-09-16
    IIF 54 - Secretary → ME
  • 5
    INVESTASURGE BONDS & GUARANTEES LIMITED - 2022-11-28
    RS BONDS SURETY LIMITED - 2020-07-14
    INVESTASURGE SURETIES LIMITED - 2022-05-19
    icon of address 10th Floor 3 Hardman Street, Spinningfields, Manchester, England
    Active Corporate (2 parents, 5 offsprings)
    Net Assets/Liabilities (Company account)
    1,269,894 GBP2024-12-31
    Officer
    icon of calendar 2014-05-30 ~ 2018-02-05
    IIF 36 - Secretary → ME
  • 6
    BORDERS ENVIRONMENTAL EDUCATION SERVICES (B.E.E.S.) - 2014-04-15
    icon of address 27 North Bridge Street, Hawick, Borders, Scotland
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-04-01 ~ 2016-07-11
    IIF 70 - Director → ME
  • 7
    INDEPENDENT TESTING CO. (UK) LIMITED - 1996-05-07
    icon of address Building 5 Glass House Business Park, Wigan, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,566,937 GBP2020-12-31
    Officer
    icon of calendar 2007-05-01 ~ 2007-09-03
    IIF 69 - Director → ME
  • 8
    INVESTASURGE FOXDEN LIMITED - 2021-10-26
    JLES BUILD LIMITED - 2014-04-11
    JLES SOUTH WEST LIMITED - 2013-08-13
    FOXDEN LAND DEVELOPMENTS LIMITED - 2019-08-09
    icon of address New London House, 6 London Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,896,367 GBP2024-12-31
    Officer
    icon of calendar 2011-08-17 ~ 2019-02-28
    IIF 5 - Secretary → ME
  • 9
    SUDS UK LIMITED - 2022-06-22
    icon of address New London House, London Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    248,165 GBP2024-12-31
    Officer
    icon of calendar 2015-06-25 ~ 2019-02-06
    IIF 4 - Secretary → ME
  • 10
    STATUTORY WATER COMPANY SERVICES LIMITED - 2019-01-22
    icon of address Crown House, 4 High Street, Tyldesley, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    72,579 GBP2024-12-31
    Officer
    icon of calendar 2015-06-25 ~ 2019-02-06
    IIF 39 - Secretary → ME
  • 11
    JLES MIDLANDS LIMITED - 2013-03-07
    icon of address Jles House Higher Green Lane, Astley, Manchester
    Active Corporate (5 parents)
    Equity (Company account)
    291,531 GBP2022-12-31
    Officer
    icon of calendar 2011-08-17 ~ 2025-01-01
    IIF 38 - Secretary → ME
  • 12
    JL CONSTRUCTION & PROJECT MANAGEMENT LIMITED - 2006-07-17
    JL ENGINEERING SERVICES LIMITED - 2007-07-10
    icon of address Jles House Higher Green Lane, Astley, Manchester
    Active Corporate (6 parents, 9 offsprings)
    Equity (Company account)
    95,577 GBP2022-12-31
    Officer
    icon of calendar 2011-08-17 ~ 2025-01-01
    IIF 29 - Secretary → ME
  • 13
    icon of address Jles House Higher Green Lane, Astley, Manchester
    Active Corporate (5 parents)
    Equity (Company account)
    243,766 GBP2022-12-31
    Officer
    icon of calendar 2011-08-17 ~ 2025-01-01
    IIF 34 - Secretary → ME
  • 14
    JLES YORKSHIRE LIMITED - 2013-08-13
    icon of address Jles House Higher Green Lane, Astley, Manchester
    Active Corporate (5 parents)
    Equity (Company account)
    222,412 GBP2022-12-31
    Officer
    icon of calendar 2011-08-17 ~ 2025-01-01
    IIF 30 - Secretary → ME
  • 15
    icon of address Jles House Higher Green Lane, Astley, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    211,189 GBP2022-12-31
    Officer
    icon of calendar 2016-03-16 ~ 2025-01-01
    IIF 32 - Secretary → ME
  • 16
    JLES LONDON LIMITED - 2013-08-14
    icon of address Jles House Higher Green Lane, Astley, Manchester
    Active Corporate (4 parents)
    Equity (Company account)
    90,342 GBP2022-12-31
    Officer
    icon of calendar 2011-08-17 ~ 2025-01-01
    IIF 31 - Secretary → ME
  • 17
    icon of address Jles House Higher Green Lane, Astley, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    311,576 GBP2022-12-31
    Officer
    icon of calendar 2018-07-20 ~ 2025-01-01
    IIF 37 - Secretary → ME
  • 18
    J F H METAL TREATMENT LIMITED - 1995-03-27
    CONTROLLED HEAT-TREATMENTS LIMITED - 1992-07-21
    J F H METAL TREATMENT LIMITED - 1992-07-07
    icon of address Forge House, Dudley Road, Lye Stourbridge, West Midlands
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-08-18 ~ 2021-03-02
    IIF 75 - Director → ME
  • 19
    JLES GROUP (HOLDINGS) LIMITED - 2018-09-18
    icon of address C/o Brabners Llp 9th Floor, 100 Barbirolli Square, Manchester, England
    Active Corporate (8 parents, 1 offspring)
    Profit/Loss (Company account)
    1,753,336 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2017-03-23 ~ 2025-01-01
    IIF 28 - Secretary → ME
  • 20
    TRUSTMGT LIMITED - 2016-06-15
    TRUSTMGT (PT) LIMITED - 2025-01-07
    icon of address Unit 7, Portal Business Park, Eaton Lane, Tarporley, Cheshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,002 GBP2019-12-31
    Officer
    icon of calendar 2014-08-01 ~ 2016-06-15
    IIF 52 - Secretary → ME
  • 21
    icon of address Unit 7, Portal Business Park, Eaton Lane, Tarporley, Cheshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-06-18 ~ 2017-10-02
    IIF 35 - 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.