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

Allen, Jonathan

    Related profiles found in government register
  • Allen, Jonathan
    British co director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flax Barn, Leamington Road, Long Itchington, Warwickshire, CV47 9QF

      IIF 1
  • Allen, Jonathan
    British company director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48-49, Russell Square, C/o Simon W Holden, London, WC1B 4JP

      IIF 2
    • Flax Barn, Leamington Road, Long Itchington, Warwickshire, CV47 9QF

      IIF 3
    • Beecham Business Park, Aldridge, Walsall, WS9 8TZ, England

      IIF 4
    • Beecham Business Park, Aldridge, Walsall, West Midlands, WS9 8TZ, England

      IIF 5
  • Allen, Jonathan
    British director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4 Ford Lane Business Park, Ford Lane, Arundel, West Sussex, BN18 0UZ

      IIF 6
    • Flax Barn, Leamington Road, Long Itchington, Warwickshire, CV47 9QF

      IIF 7 IIF 8
    • The Cottage,grove Farm, Jacobean Lane, Knowle, Solihull, B93 9LP, England

      IIF 9
    • Beecham Business Park, Aldridge, Walsall, WS9 8TZ, England

      IIF 10
    • 8, Olympus Court, Tachbrook Park, Warwick, CV34 6RZ, United Kingdom

      IIF 11
  • Allen, Jonathan
    British company director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • Beecham Business Park, Northgate, Aldridge, West Midlands, WS9 8TZ

      IIF 12 IIF 13 IIF 14
    • Churnbank, Cockleford, Cowley, Cheltenham, Gloucestershire, GL53 9NW, England

      IIF 17
    • Magma House, 16 Davy Court, Castle Mound Way, Rugby, Warwickshire, CV23 0UZ, England

      IIF 18
    • Beecham Business Park, Aldridge, Walsall, WS9 8TZ

      IIF 19
    • Beecham Business Park, Aldridge, Walsall, WS9 8TZ, England

      IIF 20
    • Beecham Business Park, Aldridge, Walsall, West Midlands, WS9 8TZ, England

      IIF 21 IIF 22
    • 13, Portland Road, Edgbaston, West Midlands, B16 9HN

      IIF 23
  • Allen, Jonathan
    British consultant born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • Churnbank, Cockleford, Cowley, Cheltenham, Gloucestershire, GL53 9NW

      IIF 24
  • Allen, Jonathan
    British director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • Gilmarde House, 47 South Bar Street, Banbury, Oxfordshire, OX16 9AB, United Kingdom

      IIF 25
    • Churnbank, Cockleford, Cowley, Cheltenham, Gloucestershire, GL53 9NW, United Kingdom

      IIF 26 IIF 27
    • Beecham Business Park, Aldridge, Walsall, West Midlands, WS9 8TZ, England

      IIF 28
    • Beecham Business Park, Aldridge, Walsall, West Midlands, WS9 8TZ, United Kingdom

      IIF 29 IIF 30
    • Unit 7a, Beecham Business Park, Aldridge, Walsall, WS9 8TZ, England

      IIF 31
    • 8, Olympus Court, Tachbrook Park, Warwick, CV34 6RZ, United Kingdom

      IIF 32
  • Allen, Jonathan
    British recycling born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8, Gemini Business Park, Stourport Road, Kidderminster, Worcestershire, DY11 7QL, England

      IIF 33
  • Allen, Jonathan
    British co director born in July 1966

    Registered addresses and corresponding companies
    • Garrick House, Church Road, Claverdon, Warwickshire, CV35 8PB

      IIF 34
  • Allen, Jonathan
    British company director born in July 1966

    Registered addresses and corresponding companies
    • Garrick House, Church Road, Claverdon, Warwickshire, CV35 8PB

      IIF 35 IIF 36
  • Allen, Jonathan
    British director born in July 1966

    Registered addresses and corresponding companies
    • Garrick House, Church Road, Claverdon, Warwickshire, CV35 8PB

      IIF 37
  • Allen, Jonathan
    British general manager born in July 1966

    Registered addresses and corresponding companies
    • Garrick House, Church Road, Claverdon, Warwickshire, CV35 8PB

      IIF 38
  • Allen, Jonathan
    English director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Gemini Business Park, Kidderminster, DY11 7QL, England

      IIF 39
  • Allen, John
    British company director born in November 1938

    Resident in England

    Registered addresses and corresponding companies
    • 13, Portland Road, Edgbaston, Birmingham, B16 9HN, England

      IIF 40 IIF 41
    • 30, St Pauls Square, Birmingham, West Midlands, B3 1QZ

      IIF 42
    • Beecham Business Park, Aldridge, Walsall, West Midlands, WS9 8TZ, England

      IIF 43
  • Allen, John
    British director born in November 1938

    Resident in England

    Registered addresses and corresponding companies
    • 13, Portland Road, Edgbaston, Birmingham, B16 9HN, England

      IIF 44 IIF 45
    • The Cottage Grove Farm, Jacobean Lane, Knowle, Solihull, West Midlands, B93 9LP, England

      IIF 46 IIF 47 IIF 48
    • Beecham Business Park, Aldridge, Walsall, WS9 8TZ, England

      IIF 51 IIF 52
    • 13, Portland Road, Edgbaston, West Midlands, B16 9HN

      IIF 53
  • Allen, Jonathan
    British

    Registered addresses and corresponding companies
    • Garrick House, Church Road, Claverdon, Warwickshire, CV35 8PB

      IIF 54 IIF 55 IIF 56
    • Beecham Business Park, Aldridge, Walsall, West Midlands, WS9 8TZ, England

      IIF 57
  • Allen, Jonathan
    British director

    Registered addresses and corresponding companies
  • Allen, John
    British company director born in November 1938

    Registered addresses and corresponding companies
    • Apartment 21 Copt Heath Manor, 1300 Warwick Road Knowle, Solihull, B93 9LQ

      IIF 62 IIF 63 IIF 64
  • Allen, John
    British managing director born in November 1938

    Registered addresses and corresponding companies
    • Apartment 21 Copt Heath Manor, 1300 Warwick Road Knowle, Solihull, B93 9LQ

      IIF 65
  • Allen, John
    British director

    Registered addresses and corresponding companies
    • Beecham Business Park, Aldridge, Walsall, West Midlands, WS9 8TZ, England

      IIF 66
  • Mr John Allen
    British born in November 1938

    Resident in England

    Registered addresses and corresponding companies
    • 13, Portland Road, Edgbaaston, Birmingham, B16 9HN, England

      IIF 67
    • 13, Portland Road, Edgbaston, Birmingham, B16 9HN, England

      IIF 68 IIF 69 IIF 70
    • 30, St Pauls Square, Birmingham, West Midlands, B3 1QZ

      IIF 72
child relation
Offspring entities and appointments
Active 18
  • 1
    COPPER BEECH HOLDINGS LIMITED - 2009-03-13
    Beecham Business Park, Aldridge, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2003-08-12 ~ dissolved
    IIF 22 - Director → ME
  • 2
    13 Portland Road, Edgbaston, Birmingham, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    14,745 GBP2016-06-30
    Officer
    2013-12-18 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2016-12-18 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 3
    JACK ALLEN SERVICES LIMITED - 2016-04-14
    The Threshing Barn Marsden Estate, Rendcomb, Cirencester, Glos, England
    Dissolved Corporate (1 parent)
    Officer
    2014-06-24 ~ dissolved
    IIF 29 - Director → ME
  • 4
    Beecham Business Park, Aldridge, Walsall
    Dissolved Corporate (1 parent)
    Officer
    2007-04-23 ~ dissolved
    IIF 51 - Director → ME
    IIF 10 - Director → ME
  • 5
    JACK ALLEN (MOTOR BODIES) LIMITED - 1989-01-03
    30 St Pauls Square, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,554,203 GBP2016-06-30
    Officer
    ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2017-05-05 ~ dissolved
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    MAINTENANCE CONTRACTS LIMITED - 2003-07-28
    JACK ALLEN CONTRACT MAINTENANCE LIMITED - 2001-06-26
    NATIONWIDE VEHICLE SUPPLY & MAINTENANCE LIMITED - 1994-08-18
    CHARIOTBRIDGE LIMITED - 1988-02-02
    Beecham Business Park, Aldridge, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    ~ dissolved
    IIF 43 - Director → ME
  • 7
    Unit 6 Gemini Business Park, Kidderminster, England
    Dissolved Corporate (1 parent)
    Officer
    2015-12-22 ~ dissolved
    IIF 39 - Director → ME
  • 8
    JACK ALLEN DEVELOPMENTS LIMITED - 2012-07-11
    HERITAGE VILLAGE LIVING LIMITED - 2008-07-07
    13 Portland Road, Edgbaston, Birmingham, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,914 GBP2016-06-30
    Officer
    2000-08-17 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2017-05-03 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 9
    Bloxam Court, Corporation Street, Rugby, Warwickshire
    Dissolved Corporate (6 parents)
    Officer
    2010-08-12 ~ dissolved
    IIF 9 - Director → ME
  • 10
    JACK ALLEN (SALES & SERVICE) LIMITED - 2001-06-26
    JACK ALLEN (MOTOR BODIES) LIMITED - 1992-01-02
    ROACHGATE LIMITED - 1989-01-03
    13 Portland Road, Edgbaston, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2017-03-20 ~ dissolved
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    JACK ALLEN INTERESTS LIMITED - 2001-06-26
    JACK ALLEN SERVICES LIMITED - 1994-04-22
    JACK ALLEN (SPARES AND SERVICE) LIMITED - 1989-01-03
    13 Portland Road, Edgbaston, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2017-05-05 ~ dissolved
    IIF 70 - Has significant influence or controlOE
  • 12
    Beecham Business Park, Northgate, Aldridge, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2013-01-31 ~ dissolved
    IIF 15 - Director → ME
  • 13
    MGP VEHICLE SOLUTIONS (UK) LIMITED - 2011-10-04
    J W CARS LIMITED - 2011-05-31
    CHEAPSK8 LIMITED - 2010-07-14
    13 Portland Road, Edgbaston, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2013-01-10 ~ dissolved
    IIF 23 - Director → ME
  • 14
    Beecham Business Park, Northgate, Aldridge, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2013-01-10 ~ dissolved
    IIF 16 - Director → ME
  • 15
    Beecham Business Park, Northgate, Aldridge, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2013-05-15 ~ dissolved
    IIF 12 - Director → ME
  • 16
    Beecham Business Park, Northgate, Aldridge, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2013-01-10 ~ dissolved
    IIF 14 - Director → ME
  • 17
    Beecham Business Park, Northgate, Aldridge, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2013-05-15 ~ dissolved
    IIF 13 - Director → ME
  • 18
    8 Olympus Court, Olympus Avenue, Warwick, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-03-04 ~ dissolved
    IIF 32 - Director → ME
Ceased 35
  • 1
    COPPER BEECH HOLDINGS LIMITED - 2009-03-13
    Beecham Business Park, Aldridge, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2003-08-12 ~ 2014-07-01
    IIF 66 - Secretary → ME
  • 2
    GEMINI RECYCLING LIMITED - 2015-06-25
    11 Roman Way Business Centre, Berry Hill, Droitwich, Worcester
    Dissolved Corporate (1 parent)
    Officer
    2014-07-18 ~ 2016-02-08
    IIF 18 - Director → ME
  • 3
    JACK ALLEN LIMITED - 2003-06-30
    NATIONWIDE INTERESTS LIMITED - 2000-10-27
    JACK ALLEN CUSTOMER SUPPORT VEHICLES LIMITED - 1997-11-13
    ENVIRONMENTAL VEHICLE INTERESTS LIMITED - 1997-06-09
    ALLEN COMMERCIAL VEHICLES LIMITED - 1995-12-06
    NATIONWIDE WASTE MANAGEMENT (HOLDINGS) LIMITED - 1995-07-21
    GRIMFREE LIMITED - 1988-07-14
    800 Field End Road, South Ruislip, Middlesex
    Dissolved Corporate
    Officer
    ~ 2001-07-03
    IIF 64 - Director → ME
    2001-01-15 ~ 2002-09-09
    IIF 35 - Director → ME
  • 4
    13 Portland Road, Edgbaston, Birmingham, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    14,745 GBP2016-06-30
    Officer
    2014-02-05 ~ 2016-07-01
    IIF 31 - Director → ME
  • 5
    C&C TYRES LIMITED - 2009-02-24
    C & C COMMUNICATIONS LIMITED - 2008-11-21
    C AND C CLEANING LIMITED - 1999-06-10
    1 Talbot Court, Wellesbourne, Warwick, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,053,055 GBP2021-03-31
    Officer
    2008-12-01 ~ 2010-03-15
    IIF 7 - Director → ME
  • 6
    JACK ALLEN RECYCLING AND WASTE MANAGEMENT LIMITED - 2014-06-27
    Office 2 16 New Street, Stourport-on-severn, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    2013-09-11 ~ 2014-05-01
    IIF 27 - Director → ME
  • 7
    ECO GREEN TYRES LIMITED - 2015-09-21
    Forvis Mazars Llp, 30 Old Bailey, London
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    257,721 GBP2017-03-31
    Officer
    2015-09-19 ~ 2016-01-27
    IIF 33 - Director → ME
  • 8
    WASTE CLEANSING REDUCTION & RECYCLING LIMITED - 2003-03-04
    55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    2001-06-19 ~ 2005-12-30
    IIF 63 - Director → ME
    2001-06-19 ~ 2008-08-14
    IIF 3 - Director → ME
    2003-12-18 ~ 2004-04-27
    IIF 58 - Secretary → ME
  • 9
    HEIL FARID EUROPEAN COMPANY LIMITED - 2016-12-29
    HEIL-EUROPE LIMITED - 2013-05-03
    HILLEND ENVIRONMENTAL INDUSTRY LIMITED - 1992-10-30
    Taxi Way, Hillend Industrial Estate, Dunfermline, Fife
    Active Corporate (3 parents)
    Officer
    ~ 1998-04-24
    IIF 65 - Director → ME
  • 10
    C/o Ideal Corporate Solutions Limited Lancaster House, 171 Chorley New Road, Bolton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    79,267 GBP2017-09-30
    Officer
    2011-06-21 ~ 2012-03-12
    IIF 6 - Director → ME
  • 11
    ANGLO ALLIANCE ENERGY RECOVERY LIMITED - 2016-04-30
    ANGLO ALLIANCE RECYCLING LIMITED - 2015-06-25
    61 Longfellow Green Longfellow Green, Kidderminster, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-06-24 ~ 2016-03-29
    IIF 17 - Director → ME
  • 12
    13 Portland Road, Edgbaaston, Birmingham, England
    Active Corporate (6 parents)
    Equity (Company account)
    43,999 GBP2024-06-30
    Person with significant control
    2017-06-19 ~ 2019-06-07
    IIF 67 - Has significant influence or control OE
  • 13
    OTTO LIFT (UK) LIMITED - 2005-03-04
    WASTE HOISTS LIMITED - 1994-02-21
    BALICRAFT LIMITED - 1988-09-21
    35 Calthorpe Road, Edgbaston, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    ~ 1994-02-09
    IIF 38 - Director → ME
    1992-09-23 ~ 1994-02-09
    IIF 62 - Director → ME
  • 14
    JACK ALLEN (MOTOR BODIES) LIMITED - 1989-01-03
    30 St Pauls Square, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,554,203 GBP2016-06-30
    Officer
    1995-12-01 ~ 2016-06-30
    IIF 20 - Director → ME
    1995-03-24 ~ 2004-04-27
    IIF 56 - Secretary → ME
  • 15
    DREAMTEXT LIMITED - 2016-03-25
    13 Portland Road, Edgbaston, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2014-09-01 ~ 2016-06-30
    IIF 30 - Director → ME
  • 16
    MAINTENANCE CONTRACTS LIMITED - 2003-07-28
    JACK ALLEN CONTRACT MAINTENANCE LIMITED - 2001-06-26
    NATIONWIDE VEHICLE SUPPLY & MAINTENANCE LIMITED - 1994-08-18
    CHARIOTBRIDGE LIMITED - 1988-02-02
    Beecham Business Park, Aldridge, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    1996-12-18 ~ 2013-07-31
    IIF 5 - Director → ME
    2003-12-18 ~ 2004-04-27
    IIF 61 - Secretary → ME
  • 17
    1683 High Street, Knowle, Solihull, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    56,336 GBP2024-12-31
    Officer
    1997-01-21 ~ 1999-10-29
    IIF 37 - Director → ME
  • 18
    14b Tadema Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-06-18 ~ 2013-08-13
    IIF 2 - Director → ME
  • 19
    MANAGEMENT RESOURCE SERVICES LTD - 2006-08-03
    Suite 2e, The Courtyard, Main Cross Road, Great Yarmouth, Norfolk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,847,557 GBP2024-07-31
    Officer
    2016-12-01 ~ 2018-03-23
    IIF 25 - Director → ME
  • 20
    Office 2 16 New Street, Stourport-on-severn, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    2013-09-25 ~ 2014-05-01
    IIF 26 - Director → ME
  • 21
    JACK ALLEN DEVELOPMENTS LIMITED - 2012-07-11
    HERITAGE VILLAGE LIVING LIMITED - 2008-07-07
    13 Portland Road, Edgbaston, Birmingham, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,914 GBP2016-06-30
    Officer
    2000-08-17 ~ 2016-07-01
    IIF 28 - Director → ME
    2003-12-18 ~ 2004-04-27
    IIF 60 - Secretary → ME
    2008-07-01 ~ 2016-02-24
    IIF 57 - Secretary → ME
  • 22
    Bloxam Court, Corporation Street, Rugby, Warwickshire
    Dissolved Corporate (6 parents)
    Officer
    2007-09-30 ~ 2009-12-16
    IIF 1 - Director → ME
  • 23
    JACK ALLEN (REFUSE SERVICES) LIMITED - 2000-12-29
    MANORSUN LIMITED - 2000-10-17
    Dennis Eagle Ltd, Heathcote Way, Heathcote Industrial Estate, Warwick, Warwickshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2000-10-13 ~ 2000-12-21
    IIF 34 - Director → ME
  • 24
    JACK ALLEN (SALES & SERVICE) LIMITED - 2001-06-26
    JACK ALLEN (MOTOR BODIES) LIMITED - 1992-01-02
    ROACHGATE LIMITED - 1989-01-03
    13 Portland Road, Edgbaston, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    1992-09-10 ~ 2016-06-30
    IIF 4 - Director → ME
    2003-12-18 ~ 2004-04-27
    IIF 59 - Secretary → ME
  • 25
    JACK ALLEN INTERESTS LIMITED - 2001-06-26
    JACK ALLEN SERVICES LIMITED - 1994-04-22
    JACK ALLEN (SPARES AND SERVICE) LIMITED - 1989-01-03
    13 Portland Road, Edgbaston, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    ~ 2016-06-30
    IIF 21 - Director → ME
    ~ 1995-11-30
    IIF 55 - Secretary → ME
    1996-03-06 ~ 2004-04-27
    IIF 54 - Secretary → ME
  • 26
    TASS ENVIRONMENTAL TECHNOLOGIES LIMITED - 2002-07-18
    55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    2004-10-07 ~ 2005-12-30
    IIF 36 - Director → ME
    2006-01-23 ~ 2008-08-31
    IIF 8 - Director → ME
  • 27
    SECURE CHANNELS UK LIMITED - 2015-08-24
    WASTE SOLUTIONS PARTNERSHIP LIMITED - 2015-01-02
    Drayton Court, Drayton Road, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2012-12-18 ~ 2013-11-25
    IIF 24 - Director → ME
  • 28
    The Threshing Barn Marsden Estate, Rendcomb, Cirencester, Glos, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-06-30
    Officer
    2016-01-27 ~ 2016-06-30
    IIF 19 - Director → ME
    2010-06-03 ~ 2016-01-27
    IIF 52 - Director → ME
  • 29
    Beecham Business Park, Northgate, Aldridge, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2011-08-16 ~ 2012-12-10
    IIF 48 - Director → ME
  • 30
    MGP VEHICLE SOLUTIONS (UK) LIMITED - 2011-10-04
    J W CARS LIMITED - 2011-05-31
    CHEAPSK8 LIMITED - 2010-07-14
    13 Portland Road, Edgbaston, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2011-09-01 ~ 2012-12-10
    IIF 53 - Director → ME
  • 31
    Beecham Business Park, Northgate, Aldridge, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2011-08-16 ~ 2012-12-10
    IIF 50 - Director → ME
  • 32
    Beecham Business Park, Northgate, Aldridge, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2011-08-16 ~ 2012-12-10
    IIF 46 - Director → ME
  • 33
    Beecham Business Park, Northgate, Aldridge, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2011-08-16 ~ 2012-12-10
    IIF 49 - Director → ME
  • 34
    Beecham Business Park, Northgate, Aldridge, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2011-09-28 ~ 2012-12-10
    IIF 47 - Director → ME
  • 35
    WORLDWIDE RECYCLING EQUIPMENT LIMITED - 2015-02-17
    1 Talbot Court, Wellesbourne, Warwick, England
    Active Corporate (1 parent)
    Equity (Company account)
    -122,319 GBP2022-03-31
    Officer
    2009-10-06 ~ 2013-11-29
    IIF 11 - 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.