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

Williams, Andrew

    Related profiles found in government register
  • Williams, Andrew

    Registered addresses and corresponding companies
    • Unit 1 Mount Street Industrial Estate, Mount Street, Nechells, Birmingham, B7 5QU, United Kingdom

      IIF 1 IIF 2 IIF 3
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 6
    • 1, Garner Street Business Park, Etruria, Stoke On Trent, ST4 7BH, United Kingdom

      IIF 7
    • Garner Street, Etruria, Stoke On Trent, Staffordshire, ST4 7BH

      IIF 8 IIF 9 IIF 10
    • Garner St Business Park, Garner Street, Etruria, Stoke-on-trent, ST4 7BH

      IIF 13
    • 10, Meadow Close, Sutton Coldfield, West Midlands, B74 3JE, United Kingdom

      IIF 14
    • Orchards, Talbot Avenue, Sutton Coldfield, Sutton Coldfield, B74 3DD, United Kingdom

      IIF 15
    • Orchards, Talbot Avenue, Sutton Coldfield, West Midlands, B74 3DD, United Kingdom

      IIF 16 IIF 17 IIF 18
    • 68, Whitehall Road, Uxbridge, Middlesex, UB8 2DQ, United Kingdom

      IIF 24
    • 55 Brookhouse Road, Walsall, West Midlands, WS5 3AE

      IIF 25
    • 79 The Crescent, Walsall, WS1 2DA

      IIF 26
  • Williiams, Andrew

    Registered addresses and corresponding companies
    • Frp Advisory Llp, 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB

      IIF 27
  • Williams, Andrew
    British

    Registered addresses and corresponding companies
  • Williams, Andrew
    British commercial director

    Registered addresses and corresponding companies
    • 10 Meadow Close, Sutton Coldfield, West Midlands, B74 3JE

      IIF 30 IIF 31 IIF 32
    • Orchards, Talbot Avenue, Sutton Coldfield, West Midlands, B74 3DD, England

      IIF 33
    • 55 Brookhouse Road, Walsall, West Midlands, WS5 3AE

      IIF 34
  • Williams, Andrew
    British director

    Registered addresses and corresponding companies
    • 79 The Crescent, Walsall, WS1 2DA

      IIF 35
  • Williams, Andrew
    British solicitor

    Registered addresses and corresponding companies
  • Williams, Andrew Richard

    Registered addresses and corresponding companies
    • 34, Preston Avenue, Newport, Gwent, NP20 4JD, United Kingdom

      IIF 40
  • Williams, Andrew
    British commercial director born in June 1967

    Registered addresses and corresponding companies
  • Williams, Andrew
    British director born in June 1967

    Registered addresses and corresponding companies
    • 79 The Crescent, Walsall, WS1 2DA

      IIF 44
  • Williams, Andrew
    British solicitor born in June 1967

    Registered addresses and corresponding companies
  • Williams, Andrew
    British company director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • Frp Advisory Llp, 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB

      IIF 50
    • Garner Street, Etruria, Stoke On Trent, Staffordshire, ST4 7BH

      IIF 51
  • Williams, Andrew
    British director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Mount Street Business Park, Nechells, Birmingham, B7 5QU, England

      IIF 52 IIF 53 IIF 54
    • Frp Advisory Llp, Ashcroft House, Ervington Court, Meridian Business Park, Leicester, LE19 1WL

      IIF 55
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 56
    • Garner Street Business Park, Garner Street, Etruria, Stoke-on-trent, ST4 7BH, England

      IIF 57
    • Garner Street, Etruria, Stoke-on-trent, Staffordshire, ST4 7BH, England

      IIF 58 IIF 59 IIF 60
    • Ham Baker Renewables, Garner Street, Etruria, Stoke-on-trent, Staffordshire, ST4 7BH, United Kingdom

      IIF 61
    • 10, Meadow Close, Sutton Coldfield, B74 3JE, United Kingdom

      IIF 62
    • 10 Meadow Close, Sutton Coldfield, West Midlands, B74 3JE

      IIF 63 IIF 64 IIF 65
    • Orchards, Talbot Avenue, Sutton Coldfield, Sutton Coldfield, B74 3DD, United Kingdom

      IIF 66
    • Orchards, Talbot Avenue, Sutton Coldfield, West Midlands, B74 3DD, United Kingdom

      IIF 67 IIF 68
    • Rose Cottage, Spital Road, Blyth, Worksop, S81 8EF, England

      IIF 69
  • Williams, Andrew
    British general manager born in June 1967

    Resident in England

    Registered addresses and corresponding companies
  • Williams, Andrew
    British group managing director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
  • Williams, Andrew
    British managing director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • Frp Advisory Llp 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB

      IIF 96
    • Garner Street Business Park, Garner Street, Etruria, Stoke-on-trent, ST4 7BH, England

      IIF 97
  • Williams, Andrew
    British solicitor born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Mount Street Business Park, Nechells, Birmingham, West Midlands, B7 5QU, United Kingdom

      IIF 98
    • 10, Meadow Close, Sutton Coldfield, B74 3JE, United Kingdom

      IIF 99 IIF 100
    • 10 Meadow Close, Sutton Coldfield, West Midlands, B74 3JE

      IIF 101
    • 10, Meadow Close, Sutton Coldfield, West Midlands, B74 3JE, United Kingdom

      IIF 102
    • Orchards, Talbot Avenue, Sutton Coldfield, West Midlands, B74 3DD, England

      IIF 103 IIF 104 IIF 105
  • Williams, Andrew
    British wine seller born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • Orchards, Talbot Avenue, Sutton Coldfield, B74 3DD, England

      IIF 106
  • Williams, Andrew
    British builder born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 9 Capesthorne Drive, Eaves Green, Chorley, Lancashire, PR7 3QQ, United Kingdom

      IIF 107
  • Williams, Andrew
    British insurance broker born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 7 Bay View Apartments, Morris Avenue, Herne Bay, Kent, CT6 8DZ, England

      IIF 108
  • Williams, Andrew
    British director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 47 Westgate, Guiseley, Leeds, LS20 8HH, England

      IIF 109
  • Williams, Andrew
    British sales director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • The Opal Building, Stafford Park 6, Telford, Shropshire, TF3 3AT

      IIF 110
  • Wiliams, Andrew
    English managing director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 1, Washington Street, Netherton, West Midlands, DY2 9PH, England

      IIF 111
  • Williams, Andrew
    British housing manager born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • Branches, 740 Forest Road, Walthamstow, London, E17 3HR

      IIF 112
  • Williams, Andrew
    British software consultant born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 3, Place Manor Cottages, Wallingford Road, Streatley, Berkshire, RG8 9JT, England

      IIF 113
  • Williams, Andrew
    United Kingdom director born in October 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • 18 Admiral House, 38-42 Newport Road, Cardiff, South Glamorgan, CF24 0DH, Wales

      IIF 114
  • Williams, Andrew
    United Kingdom director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Garner Street Business Park, Etruria, Stoke On Trent, ST4 7BH, United Kingdom

      IIF 115
  • Williams, Andrew Robert
    British engineer born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Barn Court, Hare Way, St Leonards On Sea, East Sussex, TN37 7UJ, United Kingdom

      IIF 116
  • Mr Andrew Wiliams
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 77 Bohemia Road, St Leonards On Sea, East Sussex, TN37 6RJ, England

      IIF 117
  • Williams, Andrew Richard
    British plumber born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Preston Avenue, Newport, Gwent, NP20 4JD, United Kingdom

      IIF 118
  • Andrew Williams
    United Kingdom born in October 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • 18 Admiral House, 38-42 Newport Road, Cardiff, CF240DH, Wales

      IIF 119
  • Mr Andrew Williams
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 170, Edmund Street, Birmingham, B3 2HB

      IIF 120
    • Frp Advisory Llp, 170 Edmund Street, Birmingham, B3 2HB

      IIF 121
    • Unit 1, Mount Street Business Park, Nechells, Birmingham, West Midlands, B7 5QU, United Kingdom

      IIF 122 IIF 123
    • Unit 1, Washington Street, Netherton, West Midlands, DY2 9PH

      IIF 124
    • Garner Street Business Park, Garner Street, Etruria, Stoke-on-trent, ST4 7BH

      IIF 125
    • Garner Street, Garner Street, Etruria, Stoke-on-trent, ST4 7BH

      IIF 126
    • Orchards, Talbot Avenue, Sutton Coldfield, West Midlands, B74 3DD

      IIF 127
    • Orchards, Talbot Avenue, Sutton Coldfield, West Midlands, B74 3DD, England

      IIF 128
    • Rose Cottage, Spital Road, Blyth, Worksop, S81 8EF, England

      IIF 129
  • Mr Andrew Williams
    English born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • Orchards, Talbot Avenue, Sutton Coldfield, B74 3DD, England

      IIF 130
  • Mr Andrew Williams
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 9, Capesthorne Drive, Chorley, PR7 3QQ, England

      IIF 131
  • Mr Andrew Williams
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 26b, Bradford Road, Guiseley, Leeds, LS20 8NH, England

      IIF 132
  • Mr Andrew Williams
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 3, Place Manor Cottages, Wallingford Road, Streatley, Berkshire, RG8 9JT, England

      IIF 133
  • Andrew Williams
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Andrew Williams
    United Kingdom born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Garner Street Business Park, Stoke On Trent, ST4 7BH, United Kingdom

      IIF 149
  • Andrew Richard Williams
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Preston Avenue, Newport, NP20 4JD, United Kingdom

      IIF 150
child relation
Offspring entities and appointments
Active 46
  • 1
    A & J ACCESS METAL LIMITED - 2012-04-14
    Ham Baker Adams Ltd, Garner Street Business Park Garner Street, Etruria, Stoke-on-trent, England
    Dissolved corporate (3 parents)
    Officer
    2014-12-05 ~ dissolved
    IIF 94 - director → ME
  • 2
    3 Place Manor Cottages, Wallingford Road, Streatley, Berkshire, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-07-24
    Officer
    2015-07-16 ~ now
    IIF 113 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 133 - Ownership of shares – 75% or moreOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Right to appoint or remove directorsOE
    IIF 133 - Has significant influence or controlOE
  • 3
    34 Preston Avenue, Newport, Gwent, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-08 ~ now
    IIF 118 - director → ME
    2024-07-08 ~ now
    IIF 40 - secretary → ME
    Person with significant control
    2024-07-08 ~ now
    IIF 150 - Ownership of shares – 75% or moreOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Right to appoint or remove directorsOE
  • 4
    Frp Advisory Llp 2nd Floor, 170 Edmund Street, Birmingham
    Dissolved corporate (5 parents)
    Officer
    2015-09-17 ~ dissolved
    IIF 96 - director → ME
  • 5
    Unit 1 Mount Street Business Park, Nechells, Birmingham, West Midlands, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2024-02-01 ~ now
    IIF 98 - director → ME
    Person with significant control
    2024-02-01 ~ now
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Right to appoint or remove directorsOE
    IIF 122 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 122 - Right to appoint or remove directors as a member of a firmOE
  • 6
    Orchards, Talbot Avenue, Sutton Coldfield, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2022-05-24 ~ now
    IIF 77 - director → ME
    2022-05-24 ~ now
    IIF 17 - secretary → ME
    Person with significant control
    2022-05-24 ~ now
    IIF 145 - Ownership of shares – 75% or moreOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Right to appoint or remove directorsOE
  • 7
    COTSWOLD VALVE SERVICES LIMITED - 1980-12-31
    Unit 1 Mount Street Business Park, Nechells, Birmingham, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    251,806 GBP2024-03-31
    Officer
    2024-08-30 ~ now
    IIF 54 - director → ME
  • 8
    Garner Street Business Park Garner Street, Etruria, Stoke-on-trent
    Dissolved corporate (1 parent)
    Officer
    2014-05-29 ~ dissolved
    IIF 100 - director → ME
    Person with significant control
    2016-05-29 ~ dissolved
    IIF 125 - Ownership of shares – 75% or moreOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
  • 9
    Garner Street Garner Street, Etruria, Stoke-on-trent
    Dissolved corporate (1 parent)
    Officer
    2014-05-29 ~ dissolved
    IIF 99 - director → ME
    Person with significant control
    2016-05-29 ~ dissolved
    IIF 126 - Ownership of shares – 75% or moreOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
  • 10
    Orchards, Talbot Avenue, Sutton Coldfield, West Midlands, England
    Corporate (1 parent)
    Equity (Company account)
    33,336 GBP2024-07-31
    Officer
    2015-07-16 ~ now
    IIF 105 - director → ME
    Person with significant control
    2016-07-14 ~ now
    IIF 128 - Ownership of shares – 75% or moreOE
  • 11
    KEMPSTER ENGINEERING LIMITED - 2016-02-25
    Frp Advisory Llp, 170 Edmund Street, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2009-01-14 ~ dissolved
    IIF 63 - director → ME
    Person with significant control
    2017-01-14 ~ dissolved
    IIF 120 - Ownership of shares – 75% or moreOE
  • 12
    Orchards, Talbot Avenue, Sutton Coldfield, West Midlands
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2013-06-17 ~ dissolved
    IIF 104 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 127 - Ownership of shares – 75% or moreOE
  • 13
    Frp Advisory Llp, 170 Edmund Street, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2006-06-30 ~ dissolved
    IIF 95 - director → ME
    2006-06-30 ~ dissolved
    IIF 31 - secretary → ME
    Person with significant control
    2016-08-27 ~ dissolved
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    Frp Advisory Llp Ashcroft House, Ervington Court, Meridian Business Park, Leicester
    Dissolved corporate (3 parents)
    Officer
    2014-07-22 ~ dissolved
    IIF 55 - director → ME
  • 15
    Garner Street Business Park Garner Street, Etruria, Stoke-on-trent
    Dissolved corporate (2 parents)
    Officer
    2013-11-14 ~ dissolved
    IIF 62 - director → ME
  • 16
    SPINDIZZY LIMITED - 1992-02-25
    Unit 1 Mount Street Business Park, Nechells, Birmingham, England
    Corporate (4 parents)
    Equity (Company account)
    1,705,613 GBP2024-03-31
    Officer
    2024-08-30 ~ now
    IIF 52 - director → ME
  • 17
    Unit 1 Mount Street Business Park, Nechells, Birmingham, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    2024-08-30 ~ now
    IIF 53 - director → ME
  • 18
    Orchards, Talbot Avenue, Sutton Coldfield, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2018-08-13 ~ now
    IIF 106 - director → ME
    Person with significant control
    2018-08-13 ~ now
    IIF 130 - Has significant influence or controlOE
  • 19
    HAM BAKER FLOW CONTROL LIMITED - 2010-09-23
    HAM BAKER HARTLEY LIMITED - 2005-06-02
    Frp Advisory Llp 2nd Floor, 170 Edmund Street, Birmingham
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2013-09-26 ~ dissolved
    IIF 50 - director → ME
    2014-03-31 ~ dissolved
    IIF 27 - secretary → ME
  • 20
    Garner Street Business Park Garner Street, Etruria, Stoke-on-trent, England
    Dissolved corporate (1 parent)
    Officer
    2015-04-14 ~ dissolved
    IIF 57 - director → ME
  • 21
    Orchards, Talbot Avenue, Sutton Coldfield, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2022-11-09 ~ now
    IIF 78 - director → ME
    2022-11-09 ~ now
    IIF 21 - secretary → ME
    Person with significant control
    2022-11-09 ~ now
    IIF 143 - Ownership of shares – 75% or moreOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Right to appoint or remove directorsOE
  • 22
    Orchards, Talbot Avenue, Sutton Coldfield, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2022-11-09 ~ now
    IIF 80 - director → ME
    2022-11-09 ~ now
    IIF 19 - secretary → ME
    Person with significant control
    2022-11-09 ~ now
    IIF 142 - Ownership of shares – 75% or moreOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Right to appoint or remove directorsOE
  • 23
    Unit 1 Mount Street Industrial Estate Mount Street, Nechells, Birmingham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2022-12-12 ~ now
    IIF 73 - director → ME
    2022-12-12 ~ now
    IIF 3 - secretary → ME
    Person with significant control
    2022-12-12 ~ now
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Right to appoint or remove directorsOE
  • 24
    Ham Baker Renewables Garner Street, Etruria, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-06-17 ~ dissolved
    IIF 61 - director → ME
  • 25
    1 Garner Street Business Park, Etruria, Stoke On Trent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-02-13 ~ dissolved
    IIF 115 - director → ME
    2017-02-13 ~ dissolved
    IIF 7 - secretary → ME
    Person with significant control
    2017-02-13 ~ dissolved
    IIF 149 - Ownership of shares – 75% or moreOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Right to appoint or remove directorsOE
  • 26
    Unit 1 Mount Street Industrial Estate Mount Street, Nechells, Birmingham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2022-12-12 ~ now
    IIF 74 - director → ME
    2022-12-12 ~ now
    IIF 1 - secretary → ME
    Person with significant control
    2022-12-12 ~ now
    IIF 138 - Ownership of shares – 75% or moreOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Right to appoint or remove directorsOE
  • 27
    Orchards, Talbot Avenue, Sutton Coldfield, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2022-11-09 ~ now
    IIF 75 - director → ME
    2022-11-09 ~ now
    IIF 22 - secretary → ME
    Person with significant control
    2022-11-09 ~ now
    IIF 144 - Ownership of shares – 75% or moreOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Right to appoint or remove directorsOE
  • 28
    REPEL (WALES) LIMITED - 2008-04-16
    1 Washington Street, Netherton, West Midlands, England
    Dissolved corporate (5 parents)
    Officer
    2011-12-22 ~ dissolved
    IIF 111 - director → ME
  • 29
    Orchards, Talbot Avenue, Sutton Coldfield, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2022-11-21 ~ now
    IIF 79 - director → ME
    2022-11-21 ~ now
    IIF 16 - secretary → ME
    Person with significant control
    2022-11-21 ~ now
    IIF 148 - Ownership of shares – 75% or moreOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Right to appoint or remove directorsOE
  • 30
    Unit 1 Mount Street Industrial Estate Mount Street, Nechells, Birmingham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2022-11-28 ~ now
    IIF 70 - director → ME
    2022-11-28 ~ now
    IIF 5 - secretary → ME
    Person with significant control
    2022-11-28 ~ now
    IIF 137 - Ownership of shares – 75% or moreOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Right to appoint or remove directorsOE
  • 31
    Unit 1 Mount Street Business Park, Nechells, Birmingham, West Midlands, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    2022-10-14 ~ now
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Right to appoint or remove directorsOE
  • 32
    TOTAL TRAINING CONSULTANCY SERVICES LIMITED - 2012-10-22
    Orchards, Talbot Avenue, Sutton Coldfield, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2009-09-09 ~ dissolved
    IIF 101 - director → ME
  • 33
    Unit 1 Mount Street Industrial Estate Mount Street, Nechells, Birmingham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-12-13 ~ now
    IIF 76 - director → ME
    2023-12-13 ~ now
    IIF 20 - secretary → ME
    Person with significant control
    2023-12-13 ~ now
    IIF 140 - Ownership of shares – 75% or moreOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Right to appoint or remove directorsOE
  • 34
    Unit 1 Mount Street Industrial Estate Mount Street, Nechells, Birmingham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2022-11-28 ~ now
    IIF 71 - director → ME
    2022-11-28 ~ now
    IIF 4 - secretary → ME
    Person with significant control
    2022-11-28 ~ now
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Right to appoint or remove directorsOE
  • 35
    Orchards, Talbot Avenue, Sutton Coldfield, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2021-11-04 ~ now
    IIF 67 - director → ME
    2021-11-04 ~ now
    IIF 18 - secretary → ME
    Person with significant control
    2021-11-04 ~ now
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Right to appoint or remove directorsOE
  • 36
    Orchards Talbot Avenue, Sutton Coldfield, Sutton Coldfield, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2020-06-19 ~ now
    IIF 66 - director → ME
    2020-06-19 ~ now
    IIF 15 - secretary → ME
    Person with significant control
    2020-06-19 ~ now
    IIF 141 - Ownership of shares – 75% or moreOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Right to appoint or remove directorsOE
  • 37
    77 Bohemia Road, St Leonards On Sea, East Sussex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,588 GBP2022-04-30
    Officer
    2012-04-30 ~ dissolved
    IIF 116 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 117 - Ownership of shares – 75% or moreOE
  • 38
    18 Admiral House 38-42 Newport Road, Cardiff, South Glamorgan, Wales
    Dissolved corporate (1 parent)
    Officer
    2016-08-17 ~ dissolved
    IIF 114 - director → ME
    Person with significant control
    2016-08-17 ~ dissolved
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Has significant influence or controlOE
  • 39
    26b Bradford Road, Guiseley, Leeds, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,219 GBP2017-05-31
    Officer
    2016-05-16 ~ dissolved
    IIF 109 - director → ME
    Person with significant control
    2016-07-24 ~ dissolved
    IIF 132 - Ownership of shares – More than 50% but less than 75%OE
    IIF 132 - Ownership of voting rights - More than 50% but less than 75%OE
  • 40
    62 Lingard Road, Sutton Coldfield, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Person with significant control
    2020-09-11 ~ dissolved
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Right to appoint or remove directorsOE
  • 41
    Unit 1 Mount Street Industrial Estate Mount Street, Nechells, Birmingham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2023-09-26 ~ now
    IIF 72 - director → ME
    2023-09-26 ~ now
    IIF 2 - secretary → ME
    Person with significant control
    2023-09-26 ~ now
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Right to appoint or remove directorsOE
  • 42
    10 Meadow Close, Sutton Coldfield
    Dissolved corporate (1 parent)
    Officer
    2010-10-11 ~ dissolved
    IIF 102 - director → ME
    2010-10-11 ~ dissolved
    IIF 14 - secretary → ME
  • 43
    Orchards, Talbot Avenue, Sutton Coldfield, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2018-12-13 ~ now
    IIF 56 - director → ME
    2018-12-13 ~ now
    IIF 6 - secretary → ME
    Person with significant control
    2018-12-13 ~ now
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Right to appoint or remove directorsOE
  • 44
    The Opal Building, Stafford Park 6, Telford, Shropshire
    Corporate (5 parents)
    Officer
    2023-10-02 ~ now
    IIF 110 - director → ME
  • 45
    Rose Cottage Spital Road, Blyth, Worksop, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -939 GBP2023-08-10
    Officer
    2022-02-11 ~ dissolved
    IIF 69 - director → ME
    Person with significant control
    2022-02-11 ~ dissolved
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 129 - Right to appoint or remove directorsOE
  • 46
    Cjs Accountants Ltd The Yard, Hopwood Street, Preston, Lancashire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    633 GBP2024-03-31
    Officer
    2014-03-24 ~ now
    IIF 107 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 131 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 35
  • 1
    POWERBART LIMITED - 1994-07-11
    Garner Street, Etruria, Stoke On Trent, Staffordshire
    Dissolved corporate (2 parents, 2 offsprings)
    Equity (Company account)
    0 GBP2021-06-30
    Officer
    2014-03-24 ~ 2017-12-31
    IIF 88 - director → ME
  • 2
    Garner Street, Etruria, Stoke On Trent, Staffordshire
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-06-30
    Officer
    2014-03-24 ~ 2017-12-31
    IIF 83 - director → ME
    2014-03-31 ~ 2017-12-31
    IIF 10 - secretary → ME
  • 3
    AL HIDAAYAH PUBLISHING & DISTRIBUTION LIMITED - 2006-02-20
    436 Coventry Road, Small Heath, Birmingham, West Midlands
    Corporate (4 parents)
    Equity (Company account)
    160,452 GBP2024-03-31
    Officer
    1995-11-02 ~ 1999-02-23
    IIF 28 - secretary → ME
  • 4
    ETCHCO 992 LIMITED - 1998-11-04
    St Helen's House, King Street, Derby
    Dissolved corporate (1 parent)
    Equity (Company account)
    110,858 GBP2017-12-31
    Officer
    1998-10-22 ~ 1999-07-13
    IIF 38 - secretary → ME
  • 5
    2 Bay View Apartments, Morris Avenue, Herne Bay, England
    Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-11-30
    Officer
    2022-06-10 ~ 2023-10-02
    IIF 108 - director → ME
  • 6
    C/o Atlantic Plastics Limited, Coytrahene Close, Brackla Industrial Estate, Bridgend, Mid Glamorgan, Wales
    Dissolved corporate (3 parents)
    Officer
    1996-01-23 ~ 1996-09-12
    IIF 47 - director → ME
  • 7
    CONCORD MAINTENANCE LIMITED - 1997-03-24
    Kroll Advisory Ltd, The Shard 32 London Bridge Street, London
    Dissolved corporate (3 parents)
    Officer
    1997-02-24 ~ 1997-02-28
    IIF 29 - secretary → ME
  • 8
    Buntsford Hill Business Park, Buntsford, Bromsgrove, Worcestershire
    Corporate (2 parents)
    Equity (Company account)
    1,033,082 GBP2023-10-31
    Officer
    1998-05-20 ~ 1998-05-20
    IIF 46 - director → ME
    1998-05-20 ~ 1998-05-20
    IIF 37 - secretary → ME
  • 9
    Garner Street, Etruria, Stoke On Trent, Staffordshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    2014-03-24 ~ 2017-12-31
    IIF 86 - director → ME
  • 10
    C/o Kroll Advisory Ltd The Chancery 58, Spring Gardens, Manchester
    Dissolved corporate (3 parents)
    Officer
    2014-03-28 ~ 2017-11-30
    IIF 92 - director → ME
  • 11
    48 Station Street, Ashbourne, Derbyshire, United Kingdom
    Dissolved corporate (3 parents)
    Profit/Loss (Company account)
    41,317 GBP2023-03-01 ~ 2023-10-31
    Officer
    1997-02-21 ~ 1997-02-27
    IIF 48 - director → ME
    1997-02-21 ~ 1997-02-27
    IIF 26 - secretary → ME
  • 12
    HAM BAKER PIPELINES LIMITED - 2005-06-02
    CERANA LIMITED - 2004-12-20
    Garner Street, Etruria, Stoke On Trent, Staffordshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2018-06-30
    Officer
    2014-03-24 ~ 2017-12-31
    IIF 89 - director → ME
    2014-03-28 ~ 2017-12-31
    IIF 9 - secretary → ME
  • 13
    HAM BAKER FLOW CONTROL LIMITED - 2010-09-23
    HAM BAKER HARTLEY LIMITED - 2005-06-02
    Frp Advisory Llp 2nd Floor, 170 Edmund Street, Birmingham
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2001-10-19 ~ 2003-02-28
    IIF 41 - director → ME
    2001-10-19 ~ 2003-02-28
    IIF 34 - secretary → ME
  • 14
    ENSCO 1219 LIMITED - 2017-02-16
    C/o Kroll Advisory The Chancery 58, Spring Gardens, Manchester
    Dissolved corporate (5 parents, 8 offsprings)
    Officer
    2017-02-10 ~ 2017-11-30
    IIF 58 - director → ME
  • 15
    HAM BAKER FLOW CONTROL LIMITED - 2005-06-02
    CIVIL & BUILDING SUPPLIES LIMITED - 2004-12-20
    CERANA LIMITED - 1998-12-07
    Garner Street, Etruria, Stoke On Trent, Staffordshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2021-06-30
    Officer
    2014-03-24 ~ 2017-12-31
    IIF 81 - director → ME
  • 16
    ENSCO 1220 LIMITED - 2017-02-16
    C/o Kroll Advisory The Chancery 58, Spring Gardens, Manchester
    Dissolved corporate (3 parents)
    Officer
    2017-02-10 ~ 2017-11-30
    IIF 59 - director → ME
  • 17
    OLYMPIC PIPELINE PRODUCTS LIMITED - 2005-06-02
    Garner Street, Etruria, Stoke On Trent, Staffordshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2021-06-30
    Officer
    2014-03-24 ~ 2017-12-31
    IIF 85 - director → ME
  • 18
    ROBAN DUCTILE WELDING LIMITED - 2012-03-20
    GALAXY ENGINEERING LIMITED - 1999-11-01
    Garner Street, Etruria, Stoke On Trent, Staffordshire
    Dissolved corporate (2 parents)
    Officer
    2014-03-24 ~ 2017-12-31
    IIF 84 - director → ME
    1999-10-20 ~ 2003-02-28
    IIF 44 - director → ME
    1999-10-20 ~ 2003-02-28
    IIF 35 - secretary → ME
  • 19
    HAM BAKER LIMITED - 2017-02-16
    CERANA HOLDINGS LIMITED - 2005-01-04
    Garner Street, Etruria, Stoke On Trent, Staffordshire
    Dissolved corporate (2 parents, 10 offsprings)
    Equity (Company account)
    -2,850,601 GBP2021-06-30
    Officer
    2013-09-26 ~ 2018-04-16
    IIF 51 - director → ME
    2014-03-31 ~ 2018-04-16
    IIF 8 - secretary → ME
  • 20
    Garner Street Business Park Garner Street, Etruria, Stoke-on-trent, England
    Corporate (3 parents)
    Officer
    2006-06-30 ~ 2017-11-30
    IIF 97 - director → ME
    2006-06-30 ~ 2017-11-30
    IIF 30 - secretary → ME
  • 21
    30 New John Street West, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    60,433 GBP2023-12-31
    Officer
    2002-07-03 ~ 2006-06-30
    IIF 25 - secretary → ME
  • 22
    MEAUJO (565) LIMITED - 2002-10-01
    Garner Street, Etruria, Stoke On Trent, Staffordshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    2014-03-24 ~ 2017-12-31
    IIF 90 - director → ME
    2002-09-03 ~ 2003-02-28
    IIF 42 - director → ME
    2014-03-31 ~ 2017-12-31
    IIF 12 - secretary → ME
  • 23
    INDUSTRIAL PENSTOCKS LIMITED - 2022-11-22
    Garner Street Business Park Garner Street, Etruria, Stoke-on-trent
    Dissolved corporate (3 parents)
    Officer
    2007-06-30 ~ 2017-11-30
    IIF 103 - director → ME
    2006-06-30 ~ 2017-11-30
    IIF 33 - secretary → ME
  • 24
    Garner Street Business Park Garner Street, Etruria, Stoke-on-trent, England
    Dissolved corporate (3 parents)
    Officer
    2008-11-19 ~ 2017-11-30
    IIF 64 - director → ME
  • 25
    INDUSTRIAL VALVES LIMITED - 2022-11-22
    C/o Kroll Advisory Ltd The Chancery, 58 Spring Gardens, Manchester
    Dissolved corporate (3 parents)
    Officer
    2006-06-30 ~ 2017-11-30
    IIF 93 - director → ME
    2006-06-30 ~ 2017-11-30
    IIF 32 - secretary → ME
  • 26
    INDUSTRIAL VALVES AND PENSTOCKS LIMITED - 2022-11-22
    Garner Street, Etruria, Stoke-on-trent, Staffordshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2017-02-14 ~ 2017-12-31
    IIF 60 - director → ME
  • 27
    KEMPSTER VALVES & ENGINEERING LIMITED - 2022-11-22
    Garner Street Business Park Garner Street, Etruria, Stoke-on-trent, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2008-11-19 ~ 2017-12-31
    IIF 65 - director → ME
    Person with significant control
    2016-11-19 ~ 2017-10-25
    IIF 124 - Ownership of shares – 75% or more OE
    IIF 124 - Ownership of shares – 75% or more as a member of a firm OE
  • 28
    62 Lingard Road, Sutton Coldfield, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2020-09-11 ~ 2024-07-23
    IIF 68 - director → ME
    2020-09-11 ~ 2024-07-23
    IIF 23 - secretary → ME
  • 29
    MEAUJO (560) LIMITED - 2001-11-20
    Garner Street, Etruria, Stoke On Trent, Staffordshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2014-03-24 ~ 2017-12-31
    IIF 87 - director → ME
    2001-11-02 ~ 2003-07-31
    IIF 43 - director → ME
  • 30
    The Coach House, Whatley Court Yard, Whatley, Frome, Somerset
    Corporate (2 parents)
    Equity (Company account)
    8,802 GBP2023-12-31
    Officer
    1996-12-27 ~ 1998-01-01
    IIF 45 - director → ME
    1996-12-27 ~ 1998-01-01
    IIF 36 - secretary → ME
  • 31
    LIMCO EIGHTY LIMITED - 2001-08-10
    Garner Street, Etruria, Stoke On Trent, Staffordshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2021-06-30
    Officer
    2014-03-24 ~ 2017-12-31
    IIF 82 - director → ME
    2014-04-01 ~ 2017-12-31
    IIF 11 - secretary → ME
  • 32
    Branches 740 Forest Road, Walthamstow, London
    Corporate (9 parents)
    Officer
    2017-11-30 ~ 2018-07-25
    IIF 112 - director → ME
  • 33
    16 Manor Courtyard Hughenden Avenue, High Wycombe, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-09-28
    Officer
    2012-11-13 ~ 2017-02-13
    IIF 24 - secretary → ME
  • 34
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    18 GBP2023-09-29
    Officer
    1996-10-28 ~ 1996-10-28
    IIF 49 - director → ME
    1996-10-28 ~ 1996-10-28
    IIF 39 - secretary → ME
  • 35
    Garner St Business Park Garner Street, Etruria, Stoke-on-trent
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    2014-03-24 ~ 2017-12-31
    IIF 91 - director → ME
    2014-04-01 ~ 2017-12-31
    IIF 13 - 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.