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

Mr Mark Terrington

    Related profiles found in government register
  • Mr Mark Terrington
    British born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • No. One, Virage Park, Green Lane, Cannock, WS11 0NH, United Kingdom

      IIF 1
    • 21 Centrix@keys, Keys Business Village, Hednesford, WS12 2HA, United Kingdom

      IIF 2 IIF 3
    • 21 Centrix@keys, Keys Park Road, Keys Business Village, Hednesford, WS12 2HA, United Kingdom

      IIF 4
    • 21, Littleworth Hill, Hednesford, WS12 1NS, United Kingdom

      IIF 5
    • 21, Centrix@keys, Keys Business Village, Keys Park Road, Hednesford, WS12 2HA, England

      IIF 6
  • Mr Mark Terrington
    English born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • No. 1, Virage Park, Green Lane, Bridgtown, Cannock, Staffordshire, WS11 0NH

      IIF 7
    • 21 Centrix@keys, Keys Business Village, Hednesford, WS12 2HA, United Kingdom

      IIF 8 IIF 9 IIF 10
    • 21 Centrix@keys, Keys Business Village, Keys Park Road, Hednesford, WS12 2HA, England

      IIF 11
    • 21 Centrix@keys, Keys Business Village, Keys Park Road, Hednesford, WS12 2HA, United Kingdom

      IIF 12
  • Mr Mark Terrington
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • 21, Littleworth Hill, Hednesford, Cannock, WS12 1NS, England

      IIF 13
    • Unit One Virage Park, Green Lane, Bridgtown, Cannock, Staffordshire, WS11 0NH

      IIF 14
    • 11, Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire, WR9 9AJ

      IIF 15
    • 21, Centrix@keys, Keys Business Village, Hednesford, WS12 2HA, United Kingdom

      IIF 16
    • 21 Centrix@keys, Keys Business Village, Keys Park Road, Hednesford, WS12 2HA, England

      IIF 17 IIF 18 IIF 19
    • 21, Centrix Keys, Keys Business Village, Keys Park Road, Hednesford, WS12 2HA, England

      IIF 20 IIF 21 IIF 22
    • 21, Centrix@keys, Keys Business Village, Keys Park Road, Hednesford, WS12 2HA, England

      IIF 23 IIF 24
    • The Coach House, Bellamour Way, Colton, Rugeley, Staffordshire, WS15 3LN, United Kingdom

      IIF 25
    • The Coach House, Bellamour Way, Colton, Rugeley, WS15 3LN, England

      IIF 26
  • Mrs Alison Terrington
    British born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Littleworth Hill, Hednesford, WS12 1NS, United Kingdom

      IIF 27
  • Terrington, Mark
    British accounant born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Dunslade Road, Birmingham, B23 5LP, United Kingdom

      IIF 28
  • Terrington, Mark
    British accountant born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Hagley Park Drive, Rednal, Birmingham, B45 9JZ, England

      IIF 29
    • 60, Dunslade Road, Erdington, Birmingham, West Midlands, B23 5LP

      IIF 30
    • Fort Dunlop, Fort Parkway, Birmingham, B24 9FE, United Kingdom

      IIF 31
    • Unit 1, Virage Park, Green Lane Bridgtown, Cannock, Staffordshire, WS11 0NH

      IIF 32
    • Unit 1, Virage Park, Green Lane, Bridgtown, Cannock, Staffordshire, WS11 0NH, United Kingdom

      IIF 33
    • Unit One Virage Park, Green Lane, Bridgtown, Cannock, Staffordshire, WS11 0NH, United Kingdom

      IIF 34
    • 11, Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire, WR9 9AJ

      IIF 35
    • Clyde Office 2nd Floor, 48 West George Street, Glasgow, G2 1BP, Scotland

      IIF 36
    • 21, Centrix@keys, Keys Business Village, Hednesford, WS12 2HA, United Kingdom

      IIF 37
    • 21 Centrix@keys, Keys Business Village, Keys Park Road, Hednesford, WS12 2HA, England

      IIF 38
    • 21 Centrix@keys, Keys Business Village, Keys Park Road, Hednesford, WS12 2HA, United Kingdom

      IIF 39 IIF 40
    • 21 Centrix@keys, Keys Park Road, Keys Business Village, Hednesford, WS12 2HA, United Kingdom

      IIF 41
    • 21, Littleworth Hill, Hednesford, WS12 1NS, United Kingdom

      IIF 42
    • 21, Centrix@keys, Keys Business Village, Keys Park Road, Hednesford, WS12 2HA, England

      IIF 43
    • Flat 4, Hazel Court, Woodfield Close, Sutton Coldfield, West Midlands, B74 2TU, United Kingdom

      IIF 44 IIF 45
    • Hazel Court, Flat 4, Woodfield Close, Sutton Coldfield, West Midlands, B74 2TU, United Kingdom

      IIF 46 IIF 47
    • The Old Post Office, 137-139 Long Street, Dordon, Tamworth, Staffordshire, B78 1SH, England

      IIF 48 IIF 49 IIF 50
    • The Old Post Office, 137-139 Long Street, Dordon, Tamworth, Staffs., B78 1SH, United Kingdom

      IIF 51 IIF 52
  • Terrington, Mark
    British director born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • No. One, Virage Park, Green Lane, Bridgtown, Cannock, WS11 0NH, United Kingdom

      IIF 53
    • 21, Littleworth Hill, Hednesford, WS12 1NS, United Kingdom

      IIF 54
    • Hazel Court, Flat 4, Woodfield Close, Sutton Coldfield, West Midlands, B74 2TU, United Kingdom

      IIF 55
  • Terrrington, Mark
    British accountant born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21 Centrix@keys, Keys Business Village, Keys Park Road, Hednesford, WS12 2HA, United Kingdom

      IIF 56
  • Terrington, Alison
    British executive assisstant born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Littleworth Hill, Hednesford, WS12 1NS, United Kingdom

      IIF 57
  • Terrington, Alison
    British executive assistant born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Green Street, Bothwell, Glasgow, G71 8RL, United Kingdom

      IIF 58
  • Terrington, Mark
    English accountant born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mrs Alison Terrington
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • The Coach House, Bellamour Way, Colton, Rugeley, WS15 3LN, England

      IIF 63
  • Terrington, Mark
    British accountant born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • No. 1, Virage Park, Green Lane, Bridgtown, Cannock, Staffordshire, WS11 0NH

      IIF 64
    • No. One, Virage Park, Green Lane, Cannock, Staffordshire, WS11 0NH, United Kingdom

      IIF 65
    • 21 Centrix@keys, Keys Business Village, Keys Park Road, Hednesford, WS12 2HA, England

      IIF 66 IIF 67
    • 21, Centrix Keys, Keys Business Village, Keys Park Road, Hednesford, WS12 2HA, England

      IIF 68 IIF 69
    • 21, Centrix@keys, Keys Business Village, Keys Park Road, Hednesford, WS12 2HA, England

      IIF 70 IIF 71
  • Terrington, Mark
    British accountant born in October 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Old Post Office, 137-139 Long Street, Dordon, Staffordshire, B78 1SH, United Kingdom

      IIF 72 IIF 73 IIF 74
    • 1/right, 16 Green Street, Bothwell, Glasgow, South Lanarkshire, G71 8RL, United Kingdom

      IIF 75
    • The Old Post Office, 137-139 Long Street, Dordon, Tamworth, Staffordshire, B78 1SH, United Kingdom

      IIF 76
  • Terrington, Mark
    British company director born in October 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Coach House, Bellamour Way, Colton, Rugeley, Staffordshire, WS15 3LN, England

      IIF 77
  • Terrington, Mark
    British director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • 21 Centrix@keys, Keys Business Village, Keys Park Road, Hednesford, WS12 2HA, England

      IIF 78
  • Terrington, Alison
    British director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • The Coach House, Bellamour Way, Colton, Staffordshire, WS15 3LN, United Kingdom

      IIF 79
    • 21, Centrix@keys, Keys Business Village, Keys Park Road, Hednesford, WS12 2HA, England

      IIF 80
  • Terrington, Mark
    English director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • 21, Keys Park Road, Hednesford, Cannock, WS12 2HA, England

      IIF 81
  • Terrington, Alison

    Registered addresses and corresponding companies
    • Unit 1, Virage Park, Green Lane Bridgtown, Cannock, Staffordshire, WS11 0NH

      IIF 82
    • Hazel Court, Flat 4, Woodfield Close, Four Oaks, Sutton Coldfield, West Midlands, B74 2TU

      IIF 83
  • Terrington, Mark

    Registered addresses and corresponding companies
    • 1/right, 16 Green Street, Bothwell, Glasgow, South Lanarkshire, G71 8RL, United Kingdom

      IIF 84
    • 73 Tower Road, Sutton Coldfield, West Midlands, B75 5EQ

      IIF 85
child relation
Offspring entities and appointments
Active 27
  • 1
    21 Centrix@keys Keys Business Village, Keys Park Road, Hednesford, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -52,849 GBP2024-02-29
    Officer
    2020-02-13 ~ now
    IIF 61 - director → ME
    Person with significant control
    2020-02-13 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    TECHNOGADGETRY LIMITED - 2021-03-11
    DE-VILLIERS ACCESSORIES LIMITED - 2012-10-12
    MANUFACTURING BUSINESSES FOR SALE LIMITED - 2011-08-03
    21 Centrix@keys Keys Business Village, Keys Park Road, Hednesford, England
    Corporate (1 parent)
    Equity (Company account)
    6,726 GBP2023-12-31
    Officer
    2009-07-02 ~ now
    IIF 66 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 3
    CREDITS ON THE RIGHT LIMITED - 2015-12-17
    21 Littleworth Hill, Hednesford, Cannock, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -5,715 GBP2018-02-28
    Officer
    2015-10-01 ~ dissolved
    IIF 77 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 4
    ALISON TERRINGTON LIMITED - 2015-04-15
    21 Centrix@keys, Keys Business Village, Keys Park Road, Hednesford, England
    Corporate (1 parent)
    Equity (Company account)
    -41,278 GBP2024-02-29
    Officer
    2017-05-15 ~ now
    IIF 70 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Has significant influence or controlOE
  • 5
    21 Centrix@keys Keys Business Village, Keys Park Road, Hednesford, England
    Corporate (1 parent)
    Equity (Company account)
    -91,606 GBP2024-02-29
    Officer
    2009-10-01 ~ now
    IIF 38 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Has significant influence or controlOE
  • 6
    21 Centrix@keys Keys Business Village, Keys Park Road, Hednesford, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,112 GBP2024-04-30
    Officer
    2021-04-16 ~ now
    IIF 54 - director → ME
    Person with significant control
    2021-04-16 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 7
    JIGSAW BUSINESS HOLDINGS LTD - 2021-10-21
    21 Centrix@keys Keys Business Village, Keys Park Road, Hednesford, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-10-31
    Officer
    2019-10-29 ~ now
    IIF 60 - director → ME
    Person with significant control
    2019-10-29 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 8
    DIGGERBRY LTD - 2023-08-01
    DIGGER BRY LIMITED - 2023-07-17
    DARMAX ENGINEERING LIMITED - 2023-07-12
    21 Centrix@keys Keys Business Village, Keys Park Road, Hednesford, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    2024-01-02 ~ now
    IIF 56 - director → ME
    Person with significant control
    2020-12-16 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 9
    JIGSAW BUSINESS SALES LTD - 2023-10-02
    21 Centrix@keys Keys Business Village, Keys Park Road, Hednesford, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    521 GBP2024-10-31
    Officer
    2019-10-16 ~ now
    IIF 62 - director → ME
    Person with significant control
    2019-10-16 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 10
    21 Centrix@keys, Keys Business Village, Keys Park Road, Hednesford, England
    Corporate (1 parent)
    Equity (Company account)
    -1,655 GBP2023-12-31
    Officer
    2016-01-13 ~ now
    IIF 71 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Has significant influence or controlOE
    IIF 24 - Has significant influence or control as a member of a firmOE
  • 11
    16 Green Street, Bothwell, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2012-10-31 ~ dissolved
    IIF 58 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 12
    21 Centrix@keys Keys Business Village, Keys Park Road, Hednesford, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-10-31
    Officer
    2019-10-15 ~ now
    IIF 39 - director → ME
    Person with significant control
    2019-10-15 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 13
    WILBRAHAM ARMS LIMITED - 2018-11-29
    BAR 77 NIGHTLIFE LIMITED - 2017-11-07
    21 Centrix@keys Keys Business Village, Keys Park Road, Hednesford\, England
    Corporate (1 parent)
    Equity (Company account)
    12,669 GBP2023-08-31
    Officer
    2016-08-27 ~ now
    IIF 67 - director → ME
    Person with significant control
    2016-08-27 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Has significant influence or controlOE
  • 14
    21 Centrix@keys Keys Business Village, Keys Park Road, Hednesford, England
    Corporate (1 parent)
    Equity (Company account)
    12,097 GBP2024-03-31
    Officer
    2019-03-12 ~ now
    IIF 57 - director → ME
    2021-04-01 ~ now
    IIF 81 - director → ME
    Person with significant control
    2019-03-12 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    2020-08-01 ~ now
    IIF 11 - Has significant influence or controlOE
    IIF 11 - Has significant influence or control as a member of a firmOE
  • 15
    21 Centrix@keys Keys Business Village, Keys Park Road, Hednesford, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-10-31
    Officer
    2019-10-16 ~ now
    IIF 40 - director → ME
    Person with significant control
    2019-10-16 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 16
    21 Centrix@keys, Keys Business Village, Hednesford, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -15,002 GBP2023-12-31
    Officer
    2007-05-22 ~ now
    IIF 37 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 17
    1/right 16 Green Street, Bothwell, Glasgow, South Lanarkshire
    Dissolved corporate (1 parent)
    Officer
    2012-09-19 ~ dissolved
    IIF 75 - director → ME
    2012-09-19 ~ dissolved
    IIF 84 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Has significant influence or controlOE
    IIF 26 - Has significant influence or control as a member of a firmOE
  • 18
    ROSEDALE BUSINESS CONSULTANTS LIMITED - 2012-03-01
    21 Centrix Keys, Keys Business Village, Keys Park Road, Hednesford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -7,009 GBP2019-12-31
    Officer
    2010-03-26 ~ dissolved
    IIF 68 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Has significant influence or controlOE
  • 19
    R C MGMT LIMITED - 2012-04-25
    CABLE TRAY (UK) LIMITED - 2010-04-06
    11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire
    Dissolved corporate (2 parents)
    Equity (Company account)
    2,233 GBP2019-12-31
    Officer
    2008-12-02 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Has significant influence or controlOE
    IIF 15 - Has significant influence or control as a member of a firmOE
  • 20
    21 Centrix Keys, Keys Business Village, Keys Park Road, Hednesford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,568 GBP2019-12-31
    Officer
    2012-03-01 ~ dissolved
    IIF 69 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    URBAN CONTRACTS LIMITED - 2008-03-03
    RM 3000 LIMITED - 2006-02-17
    No. 1, Virage Park Green Lane, Bridgtown, Cannock, Staffordshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,372 GBP2017-12-31
    Officer
    2007-06-23 ~ dissolved
    IIF 64 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Has significant influence or controlOE
    IIF 7 - Has significant influence or control as a member of a firmOE
  • 22
    WIMBORNE MANUFACTURING LIMITED - 2009-01-08
    21 Centrix@keys Keys Business Village, Keys Park Road, Hednesford, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -138,379 GBP2023-12-31
    Officer
    2005-12-02 ~ now
    IIF 78 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Has significant influence or controlOE
    IIF 19 - Has significant influence or control as a member of a firmOE
  • 23
    21 Centrix Keys, Keys Business Village, Keys Park Road, Hednesford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2,278 GBP2018-12-31
    Officer
    2012-03-01 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    WISE TRUCKING LIMITED - 2009-07-10
    Unit 1, Virage Park, Green Lane Bridgtown, Cannock, Staffordshire
    Dissolved corporate (2 parents)
    Officer
    2012-03-01 ~ dissolved
    IIF 32 - director → ME
  • 25
    Unit One Virage Park Green Lane, Bridgtown, Cannock, Staffordshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    14,072 GBP2018-12-31
    Officer
    2011-01-11 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 26
    21 Centrix@keys, Keys Business Village, Keys Park Road, Hednesford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -3 GBP2018-07-31
    Officer
    2017-07-14 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2017-07-14 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 27
    SMO-B1 LIMITED - 2018-04-24
    21 Centrix@keys, Keys Business Village, Keys Park Road, Hednesford, England
    Corporate (1 parent)
    Equity (Company account)
    -672 GBP2023-07-31
    Officer
    2017-07-24 ~ now
    IIF 53 - director → ME
    Person with significant control
    2017-07-24 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
Ceased 26
  • 1
    CREDITS ON THE RIGHT LIMITED - 2015-12-17
    21 Littleworth Hill, Hednesford, Cannock, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -5,715 GBP2018-02-28
    Officer
    2010-02-05 ~ 2013-05-01
    IIF 74 - director → ME
  • 2
    ALISON TERRINGTON LIMITED - 2015-04-15
    21 Centrix@keys, Keys Business Village, Keys Park Road, Hednesford, England
    Corporate (1 parent)
    Equity (Company account)
    -41,278 GBP2024-02-29
    Officer
    2014-11-03 ~ 2018-03-01
    IIF 80 - director → ME
    2014-02-20 ~ 2014-11-03
    IIF 65 - director → ME
  • 3
    31ST JANUARY LIMITED - 2010-11-05
    Hughes Racing Ltd, Fort Dunlop, Fort Parkway, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2008-12-01 ~ 2010-10-31
    IIF 31 - director → ME
  • 4
    ROSEDALE CABLE MANAGEMENT LIMITED - 2010-04-13
    21 Centrix@keys Keys Business Village, Keys Park Road, Hednesford, England
    Corporate (1 parent)
    Equity (Company account)
    -53,289 GBP2023-12-31
    Officer
    2008-12-15 ~ 2011-05-13
    IIF 47 - director → ME
  • 5
    DIGGERBRY LTD - 2023-08-01
    DIGGER BRY LIMITED - 2023-07-17
    DARMAX ENGINEERING LIMITED - 2023-07-12
    21 Centrix@keys Keys Business Village, Keys Park Road, Hednesford, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    2020-12-16 ~ 2023-07-17
    IIF 59 - director → ME
  • 6
    21 Centrix@keys, Keys Business Village, Keys Park Road, Hednesford, England
    Corporate (1 parent)
    Equity (Company account)
    -1,655 GBP2023-12-31
    Officer
    2015-12-15 ~ 2021-03-01
    IIF 79 - director → ME
  • 7
    WINDOW ON THE WEB LTD - 2012-06-07
    The Old Post Office 137-139 Long Street, Dordon, Tamworth, Staffordshire, England
    Dissolved corporate (2 parents)
    Officer
    2010-04-01 ~ 2011-08-01
    IIF 28 - director → ME
  • 8
    BIRTHDAY CARD COMPANY LIMITED - 2011-09-12
    R M Accountancy Services Ltd, The Old Post Office 137-139 Long Street, Dordon, Tamworth, Staffordshire, England
    Dissolved corporate (1 parent)
    Officer
    2010-02-05 ~ 2011-11-01
    IIF 44 - director → ME
  • 9
    DOUBLE ENTRY LIMITED - 2018-10-11
    Fort Dunlop, Fort Parkway, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    74,876 GBP2023-12-31
    Officer
    2010-02-05 ~ 2013-05-01
    IIF 72 - director → ME
  • 10
    5TH APRIL LIMITED - 2012-10-23
    Hr Group, Fort Parkway, Birmingham
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -167 GBP2023-12-31
    Officer
    2008-12-01 ~ 2011-12-31
    IIF 30 - director → ME
  • 11
    Clyde Office 2nd Floor, 48 West George Street, Glasgow, Scotland
    Corporate (1 parent)
    Officer
    2023-07-25 ~ 2023-07-27
    IIF 36 - director → ME
  • 12
    204 Duggins Lane, Tile Hill, Coventry, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -25,033 GBP2023-08-31
    Officer
    2020-08-20 ~ 2020-08-21
    IIF 42 - director → ME
  • 13
    R M CONVERSION SERVICES LIMITED - 2024-03-07
    Yew Tree House The Old Coal Yard, Broad Lane, Essington, Wolverhampton, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-02-28
    Officer
    2010-02-05 ~ 2013-05-01
    IIF 73 - director → ME
  • 14
    IN2COM UK LIMITED - 2025-03-14
    BALANCE SHEET LIMITED - 2011-09-28
    R M Accountancy Services Ltd, The Old Post Office, 137-139 Long Street, Dordon, Staffordshire
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    282,919 GBP2024-01-31
    Officer
    2010-02-05 ~ 2011-04-01
    IIF 45 - director → ME
  • 15
    21 Centrix@keys Keys Business Village, Keys Park Road, Hednesford, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -614 GBP2024-03-31
    Officer
    2023-03-03 ~ 2023-03-20
    IIF 41 - director → ME
    Person with significant control
    2023-03-03 ~ 2023-03-21
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 16
    The Old Post Office 137-139 Long Street, Dordon, Tamworth, Staffordshire
    Dissolved corporate (1 parent)
    Officer
    2008-12-01 ~ 2013-06-01
    IIF 50 - director → ME
  • 17
    ROSEDALE ENGINEERING LTD - 2012-04-25
    SHARPWALL LTD - 2009-08-06
    Leonard Curtis, Hollins Lane, Bury, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2008-02-11 ~ 2010-02-02
    IIF 46 - director → ME
  • 18
    The Old Post Office 137-139 Long Street, Dordon, Tamworth, Staffs.
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    2012-05-08 ~ 2013-05-01
    IIF 52 - director → ME
  • 19
    The Old Post Office 137-139 Long Street, Dordon, Tamworth, Staffs.
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    2012-05-08 ~ 2013-05-01
    IIF 51 - director → ME
  • 20
    The Old Post Office 137-139 Long Street, Dordon, Tamworth, Staffordshire
    Corporate (1 parent)
    Equity (Company account)
    39,969 GBP2022-12-31
    Officer
    2008-12-01 ~ 2013-01-01
    IIF 49 - director → ME
  • 21
    21 Centrix@keys, Keys Business Village, Hednesford, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -15,002 GBP2023-12-31
    Officer
    2007-06-13 ~ 2012-01-01
    IIF 82 - secretary → ME
    2001-04-06 ~ 2007-06-13
    IIF 85 - secretary → ME
  • 22
    WIMBORNE MANUFACTURING LIMITED - 2009-01-08
    21 Centrix@keys Keys Business Village, Keys Park Road, Hednesford, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -138,379 GBP2023-12-31
    Officer
    2008-01-01 ~ 2009-10-30
    IIF 83 - secretary → ME
  • 23
    R M Accountancy Services Ltd, The Old Post Office 137-139 Long Street, Dordon, Tamworth, Staffordshire
    Dissolved corporate (1 parent)
    Officer
    2010-02-05 ~ 2013-05-01
    IIF 76 - director → ME
  • 24
    The Old Post Office 137-139 Long Street, Dordon, Tamworth, Staffordshire
    Dissolved corporate (1 parent)
    Officer
    2012-05-08 ~ 2012-05-08
    IIF 29 - director → ME
  • 25
    HRQM LIMITED - 2020-03-04
    P60.COM LIMITED - 2016-10-13
    31-33 Unicorn Hill, Redditch, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2008-12-01 ~ 2013-05-01
    IIF 48 - director → ME
  • 26
    AMT & S LIMITED - 2010-06-21
    PADSTOW LIMITED - 2010-04-07
    2 Earle Croft, Warfield, Bracknell, Berkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -701 GBP2017-08-31
    Officer
    2008-02-19 ~ 2010-09-30
    IIF 55 - director → 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.