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

Cullen, Richard Antony

    Related profiles found in government register
  • Cullen, Richard Antony
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
  • Cullen, Richard Antony
    British ceo born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1a-1b, Pearsall Drive, Oldbury, B69 2RA, England

      IIF 7
  • Cullen, Richard Antony
    British commercial director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit C5, Coombswood Business Park East, Coombs Road, Halesowen, B62 8BH, England

      IIF 8
  • Cullen, Richard Antony
    British company director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 141, Tat Bank Road, Oldbury, West Midlands, B69 4NH, England

      IIF 9
    • Eleanor House, 141 Tat Bank Road, Olbury, Oldbury, West Midlands, B69 4NH, United Kingdom

      IIF 10
    • Eleanor House, 141 Tat Bank Road, Oldbury, West Midlands, B69 4NH, United Kingdom

      IIF 11
    • 263 Barclay Road, Smethwick, West Midlands, B67 5LA

      IIF 12
  • Cullen, Richard Antony
    British director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • Rutland House, 148 Edmund Street, Birmingham, West Midlands, B3 2FD, United Kingdom

      IIF 13
    • Devonia, St. Kenelms Road, Romsley, Halesowen, B62 0NE, United Kingdom

      IIF 14
    • Unit C5, Coombswood Business Park East, Coombs Road, Halesowen, B62 8BH, England

      IIF 15
    • Unit C5 Coombswood Business Park, Park East Coombs Road, Halesowen, West Midlands, B62 8BH, England

      IIF 16
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 17 IIF 18
    • 141, Tat Bank Road, Oldbury, West Midlands, B69 4NH, England

      IIF 19
    • Eleanor House, 141 Tat Bank Road, Oldbury, West Midlands, B69 4NH, United Kingdom

      IIF 20
    • 263 Barclay Road, Smethwick, West Midlands, B67 5LA

      IIF 21 IIF 22
  • Cullen, Richard Antony
    British managing director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1a-1b, Pearsall Drive, Oldbury, B69 2RA, England

      IIF 23
  • Cullen, Richard Antony
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit C5 Coombswood Business, Park East Coombs Road, Halesowen, West Midlands, B62 8BH

      IIF 24
    • Unit 1a-1b, Pearsall Drive, Oldbury, B69 2RA, England

      IIF 25 IIF 26 IIF 27
  • Cullen, Richard Antony
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit C5, Coombswood Business Park East, Coombs Road, Halesowen, B62 8BH, England

      IIF 28
    • 1a-1b, Pearsall Drive, Oldbury, West Midlands, B69 2RA, England

      IIF 29
    • Eleanor House, 141 Tat Bank Road, Oldbury, West Midlands, B69 4NH, United Kingdom

      IIF 30 IIF 31 IIF 32
  • Cullen, Richard Antony
    British director/ceo born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eleanor House, 141 Tat Bank Road, Oldbury, West Midlands, B69 4NH, United Kingdom

      IIF 33
  • Cullen, Richard Anthony
    British company secretary/director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eleanor House, Tat Bank Road, Oldbury, B69 4NU, England

      IIF 34
  • Cullen, Richard Anthony
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 141, Tat Bank Road, Oldbury, B69 4NH, United Kingdom

      IIF 35
    • Eleanor House, 141 Tat Bank Road, Oldbury, West Midlands, B69 4NH, United Kingdom

      IIF 36
    • Eleanor House, Tat Bank Road, Oldbury, B69 4NU, England

      IIF 37
  • Mr Richard Cullen
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit C5, Coombswood Business Park East, Coombs Road, Halesowen, B62 8BH, England

      IIF 38 IIF 39
    • Eleanor House, 141 Tat Bank Road, Oldbury, West Midlands, B69 4NH

      IIF 40
    • Unit 1a-1b, Pearsall Drive, Oldbury, B69 2RA, England

      IIF 41 IIF 42 IIF 43
    • Inducta House, Fryers Road, Bloxwich, Walsall, West Midlands, WS2 7LZ

      IIF 45
  • Cullen, Richard
    British director born in January 1973

    Registered addresses and corresponding companies
    • 107 Rathbone Road, Smethwick, West Midlands, B67 5JE

      IIF 46
  • Mr Richard Antony Cullen
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • Eleanor House, 141 Tat Bank Road, Oldbury, West Midlands, B69 4NH

      IIF 47
    • Unit 1a-1b, Pearsall Drive, Oldbury, B69 2RA, England

      IIF 48
    • Units 1a - 1b Pearsall Drive, Oldbury, West Midlands, B69 2RA, England

      IIF 49
    • Inducta House, Fryers Road, Bloxwich, Walsall, West Midlands, WS2 7LZ

      IIF 50
  • Richard Cullen
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1a-1b, Pearsall Drive, Oldbury, B69 2RA, England

      IIF 51
  • Mr Richard Anthony Cullen
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • Inducta House, Fryers Road, Bloxwich, Walsall, West Midlands, WS2 7LZ

      IIF 52
  • Mr Ricahrd Anthony Cullen
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 53
  • Cullen, Richard
    British director

    Registered addresses and corresponding companies
    • 107 Rathbone Road, Smethwick, West Midlands, B67 5JE

      IIF 54
  • Mr Richard Antony Cullen
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1a-1b, Pearsall Drive, Oldbury, B69 2RA, England

      IIF 55
  • Richard Cullen
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eleanor House, 141 Tat Bank Road, Oldbury, B69 4NH, United Kingdom

      IIF 56 IIF 57 IIF 58
    • Unit 1a - 1b, Pearsall Drive, Oldbury, B69 2RA, United Kingdom

      IIF 59
  • Cullen, Richard

    Registered addresses and corresponding companies
    • Eleanor House, 141 Tat Bank Road, Oldbury, West Midlands, B69 4NH, United Kingdom

      IIF 60
  • Mr Richard Anthony Cullen
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1a-1b, Pearsall Drive, Oldbury, West Midlands, B69 2RA, England

      IIF 61
child relation
Offspring entities and appointments
Active 30
  • 1
    Unit 1a-1b Pearsall Drive, Oldbury, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,900 GBP2024-03-31
    Officer
    2019-05-16 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2019-05-16 ~ now
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    141 Tat Bank Road, Oldbury, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2014-04-08 ~ dissolved
    IIF 9 - Director → ME
  • 3
    TENNALS ENVIRONMENTAL SERVICES LIMITED - 2025-02-03
    TENNALS DUCTING SERVICES LIMITED - 2022-11-04
    Inducta House Fryers Road, Bloxwich, Walsall, West Midlands
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -49,918 GBP2023-09-30
    Officer
    2024-05-17 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2022-05-05 ~ now
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 4
    ANSONSCO 11 LIMITED - 2021-03-09
    Unit 1a-1b Pearsall Drive, Oldbury, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    218,789 GBP2024-05-31
    Person with significant control
    2019-05-15 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 5
    Unit C5 Coombswood Business Park East, Coombs Road, Halesowen, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    2019-10-18 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2019-10-18 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
  • 6
    Unit C5 Coombswood Business Park East, Coombs Road, Halesowen, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    2019-10-18 ~ dissolved
    IIF 32 - Director → ME
    2019-10-18 ~ dissolved
    IIF 60 - Secretary → ME
    Person with significant control
    2019-10-18 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 7
    Unit C5 Coombswood Business Park East, Coombs Road, Halesowen, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    2019-10-18 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2019-10-18 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 8
    Eleanor House, Tat Bank Road, Oldbury, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,628 GBP2017-09-30
    Officer
    2013-05-28 ~ dissolved
    IIF 34 - Director → ME
  • 9
    Units 1a - 1b Pearsall Drive, Oldbury, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    518,747 GBP2024-09-30
    Person with significant control
    2018-02-28 ~ now
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 10
    Eleanor House, Tat Bank Road, Oldbury, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2017-09-30
    Officer
    2013-05-28 ~ dissolved
    IIF 37 - Director → ME
  • 11
    FPR PROPERTY HOLDINGS LIMITED - 2018-11-16
    1a-1b Pearsall Drive, Oldbury, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    122,460 GBP2024-09-30
    Person with significant control
    2018-11-15 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    Unit 1a-1b Pearsall Drive, Oldbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    13,995 GBP2024-09-30
    Officer
    2020-11-15 ~ now
    IIF 27 - Director → ME
  • 13
    TENNALS GROUP LIMITED - 2016-03-18
    Unit C5 Coombswood Business Park East, Coombs Road, Halesowen, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    2014-01-24 ~ dissolved
    IIF 14 - Director → ME
  • 14
    MAYFAIR MANAGEMENT AND CONSULTANCY LIMITED - 2024-03-22
    EMMBIO LIMITED - 2020-07-17
    Unit 1a-1b Pearsall Drive, Oldbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    62,825 GBP2024-03-31
    Officer
    2020-03-11 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2020-03-11 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    MAYFAIR COMPLIANCE GROUP LIMITED - 2024-03-22
    Unit 1a-1b Pearsall Drive, Oldbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Person with significant control
    2023-05-30 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 16
    Churchill House, 59 Lichfield Street, Walsall, England
    Dissolved Corporate (4 parents)
    Officer
    2014-02-07 ~ dissolved
    IIF 35 - Director → ME
  • 17
    141 Tat Bank Road, Oldbury, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2013-05-02 ~ dissolved
    IIF 19 - Director → ME
  • 18
    TENNALS HOUSING LIMITED - 2018-10-04
    Inducta House Fryers Road, Bloxwich, Walsall, West Midlands
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -57,446 GBP2018-04-30
    Person with significant control
    2017-04-25 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    Unit 1a - 1b Pearsall Drive, Oldbury, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-10-18 ~ dissolved
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    Unit 1a-1b Pearsall Drive, Oldbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2014-08-13 ~ now
    IIF 1 - Director → ME
  • 21
    Unit 1a-1b Pearsall Drive, Oldbury, England
    Active Corporate (1 parent)
    Officer
    2025-07-15 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2025-07-15 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 22
    REGIS FIRE EXTINGUISHER SALES & SERVICE LIMITED - 2023-01-11
    REGIS HOLDINGS LIMITED - 1990-12-20
    Unit 1a-1b Pearsall Drive, Oldbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    -517,844 GBP2024-12-31
    Officer
    2024-06-27 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-04-11 ~ now
    IIF 43 - Right to appoint or remove directorsOE
  • 23
    Eleanor House, 141 Tat Bank Road, Oldbury, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -28,883 GBP2019-07-31
    Officer
    2013-07-04 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 24
    GREEN FOXTROT LIMITED - 2001-03-28
    Unit C5 Coombswood Business, Park East Coombs Road, Halesowen, West Midlands
    Active Corporate (5 parents)
    Equity (Company account)
    294,842 GBP2024-03-31
    Officer
    2021-10-18 ~ now
    IIF 24 - Director → ME
  • 25
    TENNALS FACILITIES MAINTENANCE LIMITED - 2022-05-30
    TENNALS FACILITIES MANAGEMENT LIMITED - 2018-08-23
    Unit 1a-1b Pearsall Drive, Oldbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -24,540 GBP2023-09-30
    Officer
    2024-05-20 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2019-05-21 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 26
    COMPLIANCE FIRE PROTECTION LIMITED - 2025-02-03
    Unit 1a-1b Pearsall Drive, Oldbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Person with significant control
    2025-01-29 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
  • 27
    Eleanor House, 141 Tat Bank Road, Oldbury, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2012-10-18 ~ dissolved
    IIF 20 - Director → ME
  • 28
    Unit 1a-1b Pearsall Drive, Oldbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    -284,979 GBP2024-03-31
    Officer
    2024-05-20 ~ now
    IIF 4 - Director → ME
  • 29
    Eleanor House 141 Tat Bank Road, Olbury, Oldbury, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2017-09-30
    Officer
    2011-01-14 ~ dissolved
    IIF 10 - Director → ME
  • 30
    TENNALS FIRE & SECURITY LIMITED - 2021-08-25
    Eleanor House, 141 Tat Bank Road, Oldbury, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    2018-10-31 ~ dissolved
    IIF 31 - Director → ME
Ceased 16
  • 1
    363 Park Road, Hockley, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2005-01-10 ~ 2006-07-20
    IIF 21 - Director → ME
  • 2
    Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2005-03-17 ~ 2005-05-27
    IIF 12 - Director → ME
  • 3
    TENNALS ENVIRONMENTAL SERVICES LIMITED - 2025-02-03
    TENNALS DUCTING SERVICES LIMITED - 2022-11-04
    Inducta House Fryers Road, Bloxwich, Walsall, West Midlands
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -49,918 GBP2023-09-30
    Officer
    2022-05-05 ~ 2024-03-25
    IIF 8 - Director → ME
  • 4
    TENNALS FIRE & SECURITY LIMITED - 2023-10-12
    TENNALS GROUP LIMITED - 2021-08-25
    M.H.S. ALARM SERVICES LIMITED - 2016-03-18
    85 Great Portland Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -188,346 GBP2022-12-31
    Officer
    2014-07-17 ~ 2023-02-17
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-04-01
    IIF 38 - Ownership of shares – 75% or more OE
  • 5
    ANSONSCO 11 LIMITED - 2021-03-09
    Unit 1a-1b Pearsall Drive, Oldbury, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    218,789 GBP2024-05-31
    Officer
    2019-05-15 ~ 2025-07-21
    IIF 28 - Director → ME
  • 6
    FPR PROPERTY HOLDINGS LIMITED - 2018-11-16
    1a-1b Pearsall Drive, Oldbury, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    122,460 GBP2024-09-30
    Officer
    2018-11-15 ~ 2025-07-21
    IIF 29 - Director → ME
  • 7
    Unit 1a-1b Pearsall Drive, Oldbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    13,995 GBP2024-09-30
    Person with significant control
    2020-11-15 ~ 2025-01-23
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 8
    GREEN COMPLIANCE FIRE PROTECTION LIMITED - 2013-07-16
    MAYFAIR FIRE PROTECTION LIMITED - 2012-04-18
    6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    2000-11-20 ~ 2010-05-04
    IIF 22 - Director → ME
  • 9
    K&C SUPPLIES LIMITED - 2017-11-01
    Fountain House Suite 5&6, Fountain Lane, Oldbury, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    133,484 GBP2025-02-28
    Officer
    2014-02-14 ~ 2016-07-31
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-08-09
    IIF 47 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 47 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    22 Mornington Road, Smethwick, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-09-30
    Officer
    2001-09-06 ~ 2002-02-14
    IIF 46 - Director → ME
    2001-09-06 ~ 2002-02-14
    IIF 54 - Secretary → ME
  • 11
    MAYFAIR COMPLIANCE GROUP LIMITED - 2024-03-22
    Unit 1a-1b Pearsall Drive, Oldbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2023-05-30 ~ 2025-07-21
    IIF 23 - Director → ME
  • 12
    TENNALS HOUSING LIMITED - 2018-10-04
    Inducta House Fryers Road, Bloxwich, Walsall, West Midlands
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -57,446 GBP2018-04-30
    Officer
    2017-04-25 ~ 2017-09-21
    IIF 13 - Director → ME
  • 13
    TENNALS FACILITIES MAINTENANCE LIMITED - 2022-05-30
    TENNALS FACILITIES MANAGEMENT LIMITED - 2018-08-23
    Unit 1a-1b Pearsall Drive, Oldbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -24,540 GBP2023-09-30
    Officer
    2012-10-18 ~ 2024-03-25
    IIF 16 - Director → ME
  • 14
    COMPLIANCE FIRE PROTECTION LIMITED - 2025-02-03
    Unit 1a-1b Pearsall Drive, Oldbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    2025-01-29 ~ 2025-07-21
    IIF 7 - Director → ME
  • 15
    ENSCO 1148 LIMITED - 2015-10-04
    85 Great Portland Street, London, England
    Active Corporate (2 parents, 4 offsprings)
    Officer
    2015-09-28 ~ 2023-02-17
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-04-01
    IIF 53 - Ownership of shares – 75% or more OE
  • 16
    Unit 1a-1b Pearsall Drive, Oldbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    -284,979 GBP2024-03-31
    Officer
    2018-04-19 ~ 2024-03-25
    IIF 15 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.