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

Mr Ian Christopher Taft

    Related profiles found in government register
  • Mr Ian Christopher Taft
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hamiltons Accountants, 6 Meriden House, Halesowen, B63 3AB, United Kingdom

      IIF 1
    • icon of address Hamiltons Accountants, Meriden House, Halesowen, B63 3AB, United Kingdom

      IIF 2
    • icon of address Meriden House, 6 Great Cornbow, Halesowen, B63 3AB, England

      IIF 3
    • icon of address West Point, Second Floor, Mucklow Office Park, Mucklow Hill, Halesowen, West Midlands, B62 8DY, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address Lambda Court, Haynall Lane, Little Hereford, Ludlow, Shropshire, SY8 4BG, United Kingdom

      IIF 13 IIF 14 IIF 15
  • Taft, Ian Christopher
    British business consultant born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address West Point, Second Floor, Mucklow Office Park, Mucklow Hill, Halesowen, West Midlands, B62 8DY, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 20
    • icon of address Lambda Court, Haynall Lane, Little Hereford, Ludlow, Shropshire, SY8 4BG, United Kingdom

      IIF 21
  • Taft, Ian Christopher
    British business manager born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address West Point, Second Floor, Mucklow Office Park, Mucklow Hill, Halesowen, West Midlands, B62 8DY, United Kingdom

      IIF 22
  • Taft, Ian Christopher
    British company director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 23 IIF 24
    • icon of address Lambda Court, Haynall Lane, Little Hereford, Ludlow, Shropshire, SY8 4BG, United Kingdom

      IIF 25 IIF 26
  • Taft, Ian Christopher
    British consultant born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Stoneton Crescent, Coventry, CV7 7QS, United Kingdom

      IIF 27 IIF 28
  • Taft, Ian Christopher
    British director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Ashcourt, Kenilworth Road Balsall Common, Coventry, CV7 7JF, United Kingdom

      IIF 29
    • icon of address Unit 16 Darwen Enterprise Centre, Railway Road, Darwen, Lancashire, BB3 3EH, England

      IIF 30
    • icon of address C/o Hamiltons Accountants And Business Advisors, Meriden House, Cornbow, Halesowen, West Midlands, B63 3AB, England

      IIF 31
    • icon of address C/o Hamilton's Accountants, Meriden House 6 Great Cornbow, Halesowen, B63 3AB, United Kingdom

      IIF 32 IIF 33 IIF 34
    • icon of address C/o Hamilton's Meriden House, 6 Great Cornbow, Halesowen, B63 3AB, United Kingdom

      IIF 35 IIF 36 IIF 37
    • icon of address Hamiltons Accountants, 6 Meriden House, Great Cornbow, Halesowen, B63 3AB, United Kingdom

      IIF 38
    • icon of address Meriden House, 6 Great Cornbow, Halesowen, West Midlands, B63 3AB, England

      IIF 39 IIF 40
    • icon of address Meriden House, 6 Great Cornbow, Halesowen, West Midlands, B63 6AB

      IIF 41
    • icon of address West Point, Second Floor, Mucklow Office Park, Mucklow Hill, Halesowen, West Midlands, B62 8DY, United Kingdom

      IIF 42
  • Taft, Ian Christopher
    British investment director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hamiltons Accountants, Meriden House, 6 Great Cornbow, Halesowen, B63 3AB, United Kingdom

      IIF 43
  • Mr Ian Christopher Taft
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Stoneton Crescent, Balsall Common, Coventry, CV7 7QS, England

      IIF 44
    • icon of address Hamiltons Accountants, 6 Meriden House, Halesowen, B63 3AB, United Kingdom

      IIF 45
    • icon of address Meriden House, 6 Great Cornbow, Halesowen, B63 3AB, England

      IIF 46 IIF 47 IIF 48
  • Taft, Ian Christopher
    British business consultant born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Grange Cottages, Leamington Road, Southam, CV47 9QE, United Kingdom

      IIF 50
  • Taft, Ian
    British director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hamilton's Meriden House, 6 Great Cornbow, Halesowen, B63 3AB, United Kingdom

      IIF 51
  • Taft, Ian Christopher
    British business consultant born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Grange Cottages, Leamington Road, Southam, CV47 9QE, United Kingdom

      IIF 52
  • Taft, Ian Christopher
    British director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hamiltons Accountants, 6 Meriden House, Great Cornbow, Halesowen, B63 3AB, United Kingdom

      IIF 53 IIF 54 IIF 55
    • icon of address Hamiltons, Meriden House, 6 Great Cornbow, Halesowen, West Midlands, B63 3AB, England

      IIF 56
  • Taft, Ian Christopher
    British company director born in May 1962

    Registered addresses and corresponding companies
    • icon of address 5 Ridge House Ridge Street, Wollaston, Stourbridge, West Midlands, DY8 4QF

      IIF 57
  • Taft, Ian Christopher
    British director born in May 1962

    Registered addresses and corresponding companies
    • icon of address 5 Ridge House Ridge Street, Wollaston, Stourbridge, West Midlands, DY8 4QF

      IIF 58
  • Taft, Ian Christopher
    British engineer born in May 1962

    Registered addresses and corresponding companies
    • icon of address 5 Ridge House Ridge Street, Wollaston, Stourbridge, West Midlands, DY8 4QF

      IIF 59
  • Taft, Ian Christopher

    Registered addresses and corresponding companies
    • icon of address 54, Stoneton Crescent, Balsall Common, West Midlands, CV7 7QS, United Kingdom

      IIF 60
    • icon of address 54, Stoneton Crescent, Balsall Common, Coventry, CV7 7QS, England

      IIF 61 IIF 62 IIF 63
    • icon of address Meriden House, 6 Great Cornbow, Halesowen, West Midlands, B63 3AB, United Kingdom

      IIF 66
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address C/o Hamilton's Accountants, Meriden House 6 Great Cornbow, Halesowen
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7 GBP2015-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 2
    icon of address C/o Hamilton's Accountants, Meriden House 6 Great Cornbow, Halesowen
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Hamilton's Accountants Meriden House, 6 Great Cornbow, Halesowen
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,035 GBP2015-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 4
    icon of address West Point, Second Floor Mucklow Office Park, Mucklow Hill, Halesowen, West Midlands, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    691 GBP2023-06-07 ~ 2024-06-30
    Officer
    icon of calendar 2023-06-07 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-06-07 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 5
    GOLD ASSET MANAGEMENT LIMITED - 2007-06-18
    icon of address Meriden House, 6 Great Cornbow, Halesowen, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-01 ~ dissolved
    IIF 41 - Director → ME
  • 6
    icon of address West Point Mucklow Office Park, Mucklow Hill, Halesowen, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-03-31
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Hamiltons Accountants 6 Meriden House, Great Cornbow, Halesowen, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-11-08 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Inducta House Fryers Road, Bloxwich, Walsall, West Midlands
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 9
    icon of address West Point, Second Floor Mucklow Office Park, Mucklow Hill, Halesowen, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-04-30
    Officer
    icon of calendar 2020-04-29 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-04-29 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Meriden House, 6 Great Cornbow, Halesowen, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-30 ~ dissolved
    IIF 29 - Director → ME
  • 11
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-07 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-05-07 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address Lambda Court, Haynall Lane, Little Hereford, Ludlow, Shropshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-04-30
    Officer
    icon of calendar 2023-04-14 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-04-14 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 13
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-12 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-05-12 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 14
    SADDLE MASTERS EQUESTRIAN LIMITED - 2025-05-07
    icon of address West Point, Second Floor Mucklow Office Park, Mucklow Hill, Halesowen, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    11,538 GBP2023-11-30
    Officer
    icon of calendar 2018-11-05 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-11-05 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 15
    icon of address West Point, Second Floor Mucklow Office Park, Mucklow Hill, Halesowen, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    87 GBP2024-04-30
    Officer
    icon of calendar 2021-04-03 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-04-03 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 16
    icon of address West Point, Second Floor Mucklow Office Park, Mucklow Hill, Halesowen, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-09-30
    Person with significant control
    icon of calendar 2021-09-14 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 17
    icon of address West Point, Second Floor Mucklow Office Park, Mucklow Hill, Halesowen, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    50,000 GBP2024-05-31
    Officer
    icon of calendar 2021-05-20 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-05-20 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
Ceased 32
  • 1
    EMFORM LIMITED - 2015-03-03
    icon of address The Old Halsall Arms, 2 Summerwood Lane Halsall
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2001-11-22 ~ 2002-02-12
    IIF 59 - Director → ME
  • 2
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-14 ~ 2016-08-24
    IIF 66 - Secretary → ME
  • 3
    icon of address C/o Hamilton's Accountants, Meriden House 6 Great Cornbow, Halesowen
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7 GBP2015-10-31
    Officer
    icon of calendar 2014-10-17 ~ 2017-06-19
    IIF 34 - Director → ME
  • 4
    BAQX LIMITED - 2004-03-08
    icon of address Meriden House, 6 Great Cornbow, Halesowen, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-02-22 ~ 2002-12-12
    IIF 58 - Director → ME
  • 5
    icon of address C/o Hamilton's Accountants, Meriden House 6 Great Cornbow, Halesowen
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-17 ~ 2017-11-01
    IIF 32 - Director → ME
  • 6
    VINEFORT LIMITED - 1997-01-30
    icon of address 2nd Floor 170 Edmund Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-29 ~ 2013-04-10
    IIF 31 - Director → ME
  • 7
    BROOK MILL BAKERY LTD - 2025-05-09
    NORTHERM RE-CHILL LTD - 2025-07-11
    CATERTRADE LIMITED - 2025-04-28
    GILBERT'S EQUESTRIAN & COUNTRY LTD - 2025-04-14
    icon of address Brook Mill Unit 15 Branch Road, Lower Darwen, Darwen, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,000 GBP2024-04-30
    Officer
    icon of calendar 2023-04-11 ~ 2025-04-11
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-04-11 ~ 2025-04-10
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address Hamiltons Accountants Meriden House, 6 Great Cornbow, Halesowen, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-30 ~ 2017-03-30
    IIF 50 - Director → ME
    IIF 52 - Director → ME
  • 9
    BRM BELPAC LTD - 2012-07-06
    icon of address C/o Hamilton's, Meriden House 6 Great Cornbow, Halesowen, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-16 ~ 2013-04-12
    IIF 35 - Director → ME
  • 10
    icon of address Brm, Lower Walsall Street, Wolverhampton, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-04-17 ~ 2012-10-16
    IIF 36 - Director → ME
  • 11
    icon of address Hamilton's Accountants Meriden House, 6 Great Cornbow, Halesowen
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,035 GBP2015-04-30
    Officer
    icon of calendar 2013-04-15 ~ 2017-10-26
    IIF 40 - Director → ME
  • 12
    COMPACT SURFACE MOUNT ELECTRONICS LIMITED - 1990-07-31
    DESKHEATH LIMITED - 1990-03-07
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-06 ~ 2016-05-18
    IIF 61 - Secretary → ME
  • 13
    icon of address C/o Hamilton's Accountants Meriden House, 6 Great Cornbow, Halesowen, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-13 ~ 2016-08-24
    IIF 60 - Secretary → ME
  • 14
    TAFT ONLINE MARKETING GROUP LTD - 2024-05-22
    icon of address 50 Princes Street, Ipswich, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,764 GBP2024-04-30
    Officer
    icon of calendar 2020-04-16 ~ 2024-05-09
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-04-16 ~ 2024-05-09
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 15
    icon of address Meriden House, Great Cornbow, Halesowen, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    74,904 GBP2016-06-30
    Officer
    icon of calendar 2016-04-26 ~ 2016-06-03
    IIF 28 - Director → ME
    icon of calendar 2016-06-03 ~ 2017-06-13
    IIF 65 - Secretary → ME
  • 16
    BRM ASSET MANAGEMENT LTD - 2013-05-13
    icon of address Unit 16 Darwen Enterprise Centre, Railway Road, Darwen, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-17 ~ 2017-01-04
    IIF 37 - Director → ME
  • 17
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-06 ~ 2016-05-18
    IIF 62 - Secretary → ME
  • 18
    icon of address Unit 16 Darwen Enterprise Centre, Railway Road, Darwen, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-28 ~ 2016-06-10
    IIF 30 - Director → ME
  • 19
    icon of address Brm, Lower Walsall Street, Wolverhampton, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2011-12-09 ~ 2013-04-10
    IIF 33 - Director → ME
  • 20
    BTP COMPONENTS LIMITED - 1998-10-09
    HARVEY & SONS (TANNERS) LIMITED - 1991-01-28
    icon of address Buchler Phillips, 4th Floor Aspect Court, 4 Temple Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-08-14 ~ 1999-09-17
    IIF 57 - Director → ME
  • 21
    KEXMOOR ASSOCIATES LIMITED - 2015-06-03
    icon of address Knight House, 11 Castle Hill, Maidenhead, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-07 ~ 2015-12-22
    IIF 39 - Director → ME
  • 22
    icon of address Hamiltons Accountants 6 Meriden House, Great Cornbow, Halesowen, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-15 ~ 2017-06-29
    IIF 56 - Director → ME
  • 23
    icon of address Hamiltons Accountants 6 Meriden House, Great Cornbow, Halesowen, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-11-08 ~ 2017-06-13
    IIF 38 - Director → ME
  • 24
    icon of address Inducta House Fryers Road, Bloxwich, Walsall, West Midlands
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2013-02-15 ~ 2017-05-15
    IIF 51 - Director → ME
  • 25
    icon of address Hamiltons Accountants 6 Meriden House, Great Cornbow, Halesowen, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-10 ~ 2017-10-23
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-12-16 ~ 2017-07-04
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 26
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    994,000 GBP2015-09-30
    Officer
    icon of calendar 2015-06-06 ~ 2016-06-28
    IIF 64 - Secretary → ME
  • 27
    icon of address Office D, Beresford House, Town Quay, Southampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-06 ~ 2016-05-18
    IIF 63 - Secretary → ME
  • 28
    icon of address West Point Mucklow Office Park, Mucklow Hill, Halesowen, West Midlands, England
    Active Corporate (1 parent, 2 offsprings)
    Net Assets/Liabilities (Company account)
    100,000 GBP2020-11-30
    Officer
    icon of calendar 2016-11-09 ~ 2017-07-24
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-11-09 ~ 2017-07-04
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 29
    icon of address 105 Worcester Street, Stourbridge, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    icon of calendar 2016-11-10 ~ 2017-06-19
    IIF 53 - Director → ME
  • 30
    icon of address West Point, Second Floor Mucklow Office Park, Mucklow Hill, Halesowen, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-09-30
    Officer
    icon of calendar 2021-09-14 ~ 2025-01-09
    IIF 42 - Director → ME
  • 31
    RF1 SECURITIES LIMITED - 2022-05-23
    ROBINSONS BAKERY LTD - 2022-09-22
    icon of address 7 Taylor Street, Darwen, England
    Active Corporate
    Equity (Company account)
    14,026 GBP2021-11-30
    Officer
    icon of calendar 2018-11-06 ~ 2022-03-11
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-11-06 ~ 2022-03-11
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 32
    icon of address Meriden House Hamiltons Accountants, 6 Great Cornbow, Halesowen, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-27 ~ 2017-06-19
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-27 ~ 2017-10-06
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.