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

Handley, John Martin

    Related profiles found in government register
  • Handley, John Martin
    British chair person born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6-12 Bow Street, Birmingham, B1 1DW, United Kingdom

      IIF 1
  • Handley, John Martin
    British chairman born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100-102, King Street, Knutsford, Cheshire, WA16 6HQ

      IIF 2
  • Handley, John Martin
    British chartered accountant born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Galtec Limited, Bentham Lane, Witcombe, Gloucester, Gloucestershire, GL3 4UD, United Kingdom

      IIF 3
    • icon of address Unit 1, Galtec Ltd, Bentham Lane, Witcombe, Gloucester, Gloucestershire, GL3 4UD, United Kingdom

      IIF 4 IIF 5 IIF 6
  • Handley, John Martin
    British company director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Church Street, Birmingham, B3 2RT, England

      IIF 7 IIF 8
    • icon of address Baskerville House, Centenary Square, Birmingham, B1 2ND, United Kingdom

      IIF 9
    • icon of address Faraday Wharf, Holt Street, Birmingham, B7 4BB, United Kingdom

      IIF 10
    • icon of address Mintz Cottage, Cakebole, Chaddesley Corbett, Worcestershire, DY10 4RF

      IIF 11
    • icon of address Unit 1, Galtec Ltd, Bentham Lane, Witcombe, Gloucester, Gloucestershire, GL3 4UD, United Kingdom

      IIF 12
    • icon of address Mintz Cottage, Cakebole, Chaddesley Corbett, Kidderminster, DY10 4RF, England

      IIF 13
    • icon of address Mintz Cottage, Cakebole, Chaddesley Corbett, Kidderminster, Worcestershire, DY10 4RF

      IIF 14
    • icon of address 2 Meir Road, Old Forge Drive, Redditch, Worcestershire, B98 7SY

      IIF 15 IIF 16
    • icon of address Regent House, Bath Avenue, Wolverhampton, West Midlands, WV1 4EG

      IIF 17
  • Handley, John Martin
    British director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11th Floor, 45 Church Street, Birmingham, West Midlands, B3 2RT, England

      IIF 18
    • icon of address 11th Floor, 45 Church Street, Birmingham, West Midlands, B3 2RT, United Kingdom

      IIF 19 IIF 20
    • icon of address 202 Fazeley Street, Digbeth, Birmingham, West Midlands, B5 5SE

      IIF 21
    • icon of address 202, Fazeley Street, Digbeth, Birmingham, West Midlands, B5 5SE, United Kingdom

      IIF 22
    • icon of address 45, Church Street (11th Floor), Birmingham, B3 2RT, England

      IIF 23
    • icon of address The Council House, Victoria Square, Birmingham, West Midlands, B1 1BB, United Kingdom

      IIF 24 IIF 25
    • icon of address West Midlands Development Capital Ltd, Baskerville House, Broad Street, Birmingham, West Midlands, B1 2ND, United Kingdom

      IIF 26
    • icon of address Mintz Cottage, Cakebole, Chaddesley Corbett, Worcestershire, DY10 4RF

      IIF 27 IIF 28 IIF 29
    • icon of address Mintz Cottage, Cakebole, Chaddesley Corbett, Worcestershire, DY10 4RF, England

      IIF 30
    • icon of address Mintz Cottage, Cakebole, Chaddesley Corbett, Worcestershire, DY10 4RF, United Kingdom

      IIF 31
    • icon of address 11, Roman Way Business Centre, Berry Hill Industrial Estate, Droitwich, Worcestershire, WR9 9AJ

      IIF 32
    • icon of address Mintz Cottage, Cakebole, Chaddesley Corbett, Kidderminster, Worcestershire, DY10 4RF

      IIF 33 IIF 34
    • icon of address 2, Meir Road, Park Farm North, Redditch, Worcestershire, B98 7SY

      IIF 35
    • icon of address 202 Fazeley Street, Digbeth, Birmingham, West Midlands, B5 5SE

      IIF 36
  • Handley, John Martin
    British ned born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11th Floor, 45, Church Street, Birmingham, B3 2RT, England

      IIF 37
  • Handley, John Martin
    British non-executive director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mintz Cottage, Cakebole, Chaddesley Corbett, Kidderminster, Worcestershire, DY10 4RF

      IIF 38
  • Handley, John Martin
    British professional investor born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mintz Cottage, Cakebole, Chaddesley Corbett, Kidderminster, Worcestershire, DY10 4RF

      IIF 39
  • Handley, John Martin
    British venture capitalist born in March 1962

    Resident in England

    Registered addresses and corresponding companies
  • Handley, John Martin
    born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Church Street (11th Floor), Birmingham, West Midlands, B3 2RT

      IIF 55
  • Handley, John Martin
    British chairman born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tech Block, Gee Business Centre, Holborn Hill, Aston, Birmingham, B7 5JR, England

      IIF 56
  • Handley, John Martin
    British director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Baskerville House, Broad Street, Birmingham, B1 2ND, United Kingdom

      IIF 57
  • Mr John Martin Handley
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11th Floor, 45 Church Street, Birmingham, West Midlands, B3 2RT, England

      IIF 58
    • icon of address 11th Floor, 45 Church Street, Birmingham, West Midlands, B3 2RT, United Kingdom

      IIF 59 IIF 60
    • icon of address 45, Church Street, Birmingham, B3 2RT, England

      IIF 61
    • icon of address Unit 1, Bentham Lane, Witcombe, Gloucester, GL3 4UD, England

      IIF 62 IIF 63 IIF 64
    • icon of address Unit 1, Galtec Ltd, Bentham Lane, Witcombe, Gloucester, Gloucestershire, GL3 4UD, United Kingdom

      IIF 65 IIF 66
    • icon of address Mintz Cottage, Cakebole, Chaddesley Corbett, Kidderminster, DY10 4RF, England

      IIF 67
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address Tech Block Gee Business Centre, Holborn Hill, Aston, Birmingham, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -352,034 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2014-03-10 ~ now
    IIF 56 - Director → ME
  • 2
    icon of address Hinchley Farm, Cutnall Green, Droitwich, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-18 ~ dissolved
    IIF 31 - Director → ME
  • 3
    INVESTBX LIMITED - 2013-03-21
    INVESTBX 2 LIMITED - 2007-03-15
    HAMSARD 2788 LIMITED - 2005-02-21
    icon of address Freeth Cartwright, 6 Bennetts Hill, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-14 ~ dissolved
    IIF 46 - Director → ME
  • 4
    DELTA LOOS LIMITED - 1999-01-18
    icon of address Boyce's Building 40-42 Regent Street, Clifton, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    -17,611 GBP2024-09-30
    Officer
    icon of calendar 2019-01-24 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-01-24 ~ now
    IIF 63 - Has significant influence or controlOE
  • 5
    icon of address 45 Church Street (11th Floor), Birmingham, West Midlands
    Active Corporate (14 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    2,629 GBP2024-04-30
    Officer
    icon of calendar 2020-08-11 ~ now
    IIF 55 - LLP Member → ME
  • 6
    icon of address The Council House, Victoria Square, Birmingham, West Midlands
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -69,924 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 2010-10-29 ~ now
    IIF 25 - Director → ME
  • 7
    WARDSTAFF LIMITED - 1991-03-18
    icon of address Boyce's Building 40- 42 Regent Street, Clifton, Bristol, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    209,622 GBP2024-09-30
    Officer
    icon of calendar 2019-01-24 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-01-24 ~ now
    IIF 66 - Has significant influence or controlOE
  • 8
    icon of address Boyce's Building 40-42 Regent Street, Clifton, Bristol, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    7,705,777 GBP2023-09-30
    Officer
    icon of calendar 2019-01-24 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-01-24 ~ now
    IIF 62 - Has significant influence or controlOE
  • 9
    icon of address Boyce's Building 40-42 Regent Street, Clifton, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,069,427 GBP2024-09-30
    Officer
    icon of calendar 2019-01-24 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-01-24 ~ now
    IIF 64 - Has significant influence or controlOE
  • 10
    icon of address 11 Roman Way Business Centre, Berry Hill Industrial Estate, Droitwich, Worcestershire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    522,406 GBP2020-12-31
    Officer
    icon of calendar 2017-11-30 ~ dissolved
    IIF 32 - Director → ME
  • 11
    icon of address 45 Church Street (11th Floor), Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-03-22 ~ now
    IIF 23 - Director → ME
  • 12
    INVESTBX 1 LIMITED - 2007-03-15
    icon of address Mazars Llp, 45 Church Street, Birmingham, West Midlands
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-03-14 ~ dissolved
    IIF 50 - Director → ME
  • 13
    INVESTBX TRADING PLATFORMS LIMITED - 2010-11-01
    icon of address The Council House, Victoria Square, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-29 ~ dissolved
    IIF 24 - Director → ME
  • 14
    ROSECROFT PROPERTIES LIMITED - 1998-09-03
    icon of address 6-12 Bow Street, Birmingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    966,319 GBP2024-09-30
    Officer
    icon of calendar 2020-12-01 ~ now
    IIF 1 - Director → ME
  • 15
    icon of address 11th Floor 45 Church Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -35,804 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 2021-02-04 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-03-22 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 11th Floor, 11th Floor 45 Church Street, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2021-02-04 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-03-22 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 11th Floor, 11th Floor 45 Church Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2021-02-04 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-03-22 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Boyce's Building 40-42 Regent Street, Clifton, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    248,857 GBP2024-09-30
    Officer
    icon of calendar 2019-01-24 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-01-24 ~ now
    IIF 65 - Has significant influence or controlOE
  • 19
    icon of address 202 Fazeley Street, Digbeth, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-02 ~ dissolved
    IIF 36 - Director → ME
  • 20
    icon of address 386 Park Road, Hockley, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-14 ~ dissolved
    IIF 42 - Director → ME
  • 21
    icon of address 16 Summer Lane, Birmingham, United Kingdom
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    64,069 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 2017-10-26 ~ now
    IIF 26 - Director → ME
Ceased 36
  • 1
    icon of address 10 Orange Street, Haymarket, London, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    415,178 GBP2021-03-31
    Officer
    icon of calendar 2015-01-09 ~ 2015-09-30
    IIF 57 - Director → ME
  • 2
    MORLEY ELECTRIC MOTORS LIMITED - 2005-06-15
    BRAND NEW CO (105) LIMITED - 2000-09-28
    icon of address Atb Group Uk Limited, Hardy Road, Norwich, England
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    5,075,219 GBP2019-12-31
    Officer
    icon of calendar 2000-09-22 ~ 2000-10-19
    IIF 54 - Director → ME
  • 3
    BES LIMITED - 1998-07-30
    BAILEY BROTHERS (ENGINEERS) LIMITED - 1998-06-04
    REDKNOLL LIMITED - 1976-12-31
    icon of address Regent House, Bath Avenue, Wolverhampton, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-07-01 ~ 2014-01-27
    IIF 17 - Director → ME
  • 4
    icon of address Ground Floor Griffin House, 18-19 Ludgate Hill, Birmingham, West Midlands, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    257,020 GBP2024-07-31
    Officer
    icon of calendar 2009-05-01 ~ 2014-07-25
    IIF 38 - Director → ME
  • 5
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2018-07-31 ~ 2019-03-20
    IIF 22 - Director → ME
  • 6
    icon of address Maypole Fields, Cradley, Halesowen, West Midlands
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    235,239 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2010-12-09 ~ 2014-12-12
    IIF 29 - Director → ME
  • 7
    BOMANTON LIMITED - 2005-08-15
    BOMANTON INTERNATIONAL LIMITED - 1998-12-31
    893RD SHELF TRADING COMPANY LIMITED - 1997-02-06
    icon of address Brookhill Industrial Estate, Brookhill Road Pinxton, Nottingham
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1997-02-06 ~ 1998-11-05
    IIF 45 - Director → ME
  • 8
    ECI SERVICES LIMITED - 1989-09-04
    PEARSPON LIMITED - 1987-10-21
    icon of address 80 Strand, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1996-11-01 ~ 1998-12-31
    IIF 49 - Director → ME
  • 9
    ASTON EYETECH LIMITED - 2019-02-04
    icon of address Unit 2 Mill Street, Birmingham, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    533,704 GBP2023-12-31
    Officer
    icon of calendar 2017-01-25 ~ 2023-08-03
    IIF 10 - Director → ME
  • 10
    icon of address 11th Floor, 45 Church Street, Birmingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2020-07-22 ~ 2024-12-31
    IIF 7 - Director → ME
  • 11
    icon of address 11th Floor, 45 Church Street, Birmingham, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,736 GBP2023-04-30
    Officer
    icon of calendar 2020-06-03 ~ 2024-12-31
    IIF 37 - Director → ME
  • 12
    FISHAWACK GROUP LIMITED - 2018-08-07
    FISHAWACK HOLDCO LIMITED - 2013-06-11
    SANDCO 1249 LIMITED - 2013-02-12
    icon of address The Featherstone Building, 66 City Road, London, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2014-04-23 ~ 2017-01-21
    IIF 2 - Director → ME
  • 13
    icon of address 45 Church Street, Birmingham, England
    Active Corporate (6 parents, 6 offsprings)
    Equity (Company account)
    2,152,124 GBP2022-11-30
    Officer
    icon of calendar 2016-10-18 ~ 2024-12-31
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ 2022-12-06
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    ISOFT GROUP LIMITED - 2011-09-01
    ISOFT GROUP PLC - 2011-09-01
    PINCO 1179 LIMITED - 1999-07-19
    icon of address Kroll Advisory Ltd, The Shard 32 London Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-05-28 ~ 2000-06-22
    IIF 48 - Director → ME
  • 15
    TALLYLYN LIMITED - 1984-05-18
    icon of address Shepley Lane Industrial Estate Shepley Lane, Marple, Stockport, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    957,237 GBP2022-12-31
    Officer
    icon of calendar 2013-01-01 ~ 2024-04-03
    IIF 15 - Director → ME
  • 16
    icon of address 11 Roman Way Business Centre, Berry Hill Industrial Estate, Droitwich Spa, Worcestershire
    Liquidation Corporate (5 parents)
    Equity (Company account)
    774,727 GBP2023-06-30
    Officer
    icon of calendar 2018-07-05 ~ 2022-11-09
    IIF 35 - Director → ME
  • 17
    STARPLATE LIMITED - 2006-02-14
    icon of address 11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire
    Liquidation Corporate (4 parents, 1 offspring)
    Equity (Company account)
    178,022 GBP2023-06-30
    Officer
    icon of calendar 2013-01-01 ~ 2022-11-09
    IIF 16 - Director → ME
  • 18
    LLOYDS TSB DEVELOPMENT CAPITAL LIMITED - 2011-12-30
    LLOYDS DEVELOPMENT CAPITAL LIMITED - 1999-03-01
    PEGASUS HOLDINGS LIMITED - 1985-06-17
    LLOYDS LEASING (LOMBARD STREET NOMINEES) LIMITED - 1981-12-31
    icon of address One Vine Street, London
    Active Corporate (5 parents, 38 offsprings)
    Officer
    icon of calendar 1999-01-01 ~ 2005-09-30
    IIF 51 - Director → ME
  • 19
    TREADFAST STOURBRIDGE LIMITED - 2014-12-31
    icon of address Tagg Farm Kidderminster Road, Chaddesley Corbett, Kidderminster, Worcestershire
    Active Corporate (3 parents)
    Equity (Company account)
    429,789 GBP2023-09-30
    Officer
    icon of calendar 2010-12-09 ~ 2014-12-12
    IIF 28 - Director → ME
  • 20
    icon of address Tagg Farm Kidderminster Road, Chaddesley Corbett, Kidderminster, Worcestershire
    Active Corporate (3 parents)
    Equity (Company account)
    248,503 GBP2023-09-30
    Officer
    icon of calendar 2010-12-09 ~ 2014-12-12
    IIF 34 - Director → ME
  • 21
    icon of address Berkshire House, 168-173 High Holborn, London
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2006-07-01 ~ 2007-06-19
    IIF 53 - Director → ME
  • 22
    TREADFAST CARLISLE LIMITED - 2014-12-31
    icon of address Maypole Fields, Cradley, Halesowen, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    456,560 GBP2024-09-30
    Officer
    icon of calendar 2010-12-09 ~ 2014-12-12
    IIF 27 - Director → ME
  • 23
    CYCLING TELEVISION LIMITED - 2014-08-19
    icon of address 4th Floor C Space House, 37-45 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-07-28 ~ 2007-08-13
    IIF 52 - Director → ME
  • 24
    LLOYDS BRITISH GROUP LTD - 2006-09-19
    LLOYDS EQUIPMENT GROUP LIMITED - 2002-01-28
    LLOYDS EQUIPMENT HIRE LIMITED - 2000-03-29
    CORNBOW SECRETARIES LIMITED - 1998-12-23
    icon of address Atlas House, 4-6 Belwell Lane Four Oaks, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 1999-03-04 ~ 2002-07-16
    IIF 43 - Director → ME
  • 25
    PURE MOBILE LIMITED - 2015-11-17
    FRESH BUSINESS COMMUNICATIONS LIMITED - 2006-01-23
    icon of address Solutions House, Blisworth Hill Farm, Blisworth Northampton, Northamptonshire
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2012-02-02 ~ 2017-05-26
    IIF 9 - Director → ME
  • 26
    icon of address 202 Fazeley Street, Digbeth, Birmingham, West Midlands
    Active Corporate (4 parents, 10 offsprings)
    Equity (Company account)
    1,373,079 GBP2024-02-29
    Officer
    icon of calendar 2010-10-20 ~ 2024-04-15
    IIF 21 - Director → ME
  • 27
    GW 411 LIMITED - 1999-08-13
    icon of address Unit 22 Furrows Business Park, Haybridge Road, Wellington, Telford
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,000,000 GBP2024-03-31
    Officer
    icon of calendar 1999-07-27 ~ 2003-05-27
    IIF 33 - Director → ME
  • 28
    M&R 1083 LIMITED - 2009-08-01
    icon of address 177-179 New Town Row, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    75,038 GBP2024-07-31
    Officer
    icon of calendar 2010-10-14 ~ 2015-05-11
    IIF 40 - Director → ME
  • 29
    icon of address 177-179 New Town Row, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -486,940 GBP2024-07-31
    Officer
    icon of calendar 2010-10-14 ~ 2015-05-11
    IIF 41 - Director → ME
  • 30
    UTALK LIMITED - 2012-05-01
    MCKINNEY MEDIA LIMITED - 2007-08-30
    icon of address Scale Space, Imperial College White City Campus, 58 Wood Lane, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    353,955 GBP2015-12-31
    Officer
    icon of calendar 2007-01-18 ~ 2012-04-25
    IIF 39 - Director → ME
  • 31
    icon of address Micheldever Station, Winchester, Hampshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-12-09 ~ 2014-12-12
    IIF 30 - Director → ME
  • 32
    icon of address Micheldever, Micheldever Station, Winchester, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-22 ~ 2014-12-12
    IIF 11 - Director → ME
  • 33
    icon of address 202 Fazeley Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10 GBP2024-02-28
    Officer
    icon of calendar 2022-07-29 ~ 2023-06-30
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-12-01 ~ 2023-06-30
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    T. WESTLEY ENGINEERING GROUP LIMITED - 1996-10-24
    icon of address Doulton Road, Cradley Heath, West Midlands
    Active Corporate (9 parents, 7 offsprings)
    Profit/Loss (Company account)
    205,664 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 1996-08-08 ~ 1999-01-27
    IIF 44 - Director → ME
  • 35
    FABRIC BEARINGS LIMITED - 1986-08-29
    icon of address Gawne Lane, Cradley Heath, West Midlands
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    3,423,140 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 1996-08-08 ~ 1997-08-07
    IIF 47 - Director → ME
  • 36
    EXWAVIA LIMITED - 2014-04-07
    OLIVE TREE IT LIMITED - 2010-10-27
    icon of address 3 Hardman Street, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-08-04 ~ 2010-05-27
    IIF 14 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.