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 John Randolph Turton

    Related profiles found in government register
  • Mr John Randolph Turton
    British born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Frp Advisory Trading Limited, 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB

      IIF 1
    • icon of address Carlton House, Livingstone Road, Bilston, West Midlands, WV14 0QZ

      IIF 2 IIF 3
    • icon of address P.s.v. Parts Limited, Carlyle Business Pk, Great Bridge St, Swan Village, West Bromwich, B70 0XA

      IIF 4
    • icon of address P O Box 7372, P O Box 7372, Kidderminster, Worcestershire, DY11 9GQ, England

      IIF 5
    • icon of address Po Box 7372, Po Box 7372, Kidderminster, DY11 9GQ, England

      IIF 6
    • icon of address C/o Scientific & Chemical, Supplies Limited Carlton House, Livingstone Road Bilston, West Midlands, WV14 0QZ

      IIF 7
    • icon of address 1-4, Walkmill Business Park, Market Drayton, TF9 2HT, England

      IIF 8
    • icon of address The Aurora Building, Old Junction Road, Market Drayton, Shropshire, TF9 3WA, England

      IIF 9
    • icon of address Units 1-2, Walkmill Business Park, Sutton Road, Market Drayton, TF9 2HT, United Kingdom

      IIF 10
    • icon of address Unit 1 Falkland Farm, Andover Road, Wash Water, Newbury, RG20 0LP, United Kingdom

      IIF 11
    • icon of address Walkmill Business Park, Sutton, Road, Market Drayton, Shropshire, TF9 2HT

      IIF 12
    • icon of address Carlyle Business Park, Great Bridge Street, Swan Village, West Bromwich, B70 0AX

      IIF 13 IIF 14
    • icon of address Carlyle Business Park, Great Bridge Street, Swan Village, West Bromwich, B70 0XA

      IIF 15
    • icon of address Carlyle Business Park, Great Bridge Street, Swan Village West Bromwich, West Midlands, B70 0XA

      IIF 16 IIF 17
    • icon of address 26-28, Goodall Street, Walsall, West Midlands, WS1 1QL

      IIF 18
    • icon of address Carlyle Business Park, Carlyle Business Park, Great Bridge Street, Swan Village, West Bromwich, B70 0XA, England

      IIF 19 IIF 20
    • icon of address Carlyle Business Park, Great Bridge St Swan Village, West Bromwich, West Midlands, B70 0XA

      IIF 21 IIF 22
    • icon of address Carlyle Business Park Great, Bridge Street, Swan Village, West Bromwich, B70 0XA

      IIF 23
    • icon of address Carlyle Business Park, Great Bridge Street, Swan Village, West Bromwich, B70 0XA, England

      IIF 24 IIF 25 IIF 26
    • icon of address Carlyle Business Park, Great Bridge Street, West Bromwich, B70 0XA, United Kingdom

      IIF 28
    • icon of address Carlton House, Livingstone Road, Bilston, West Midlands, WV14 0QZ

      IIF 29
    • icon of address Unit 13 Chestom Road, Bilston, West Midlands, WV14 0RD

      IIF 30
  • Turton, John Randolph
    British accountant born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Frp Advisory Trading Limited, 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB

      IIF 31
  • Turton, John Randolph
    British chairman born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carlton House, Livingstone Road, Bilston, West Midlands, WV14 0QZ

      IIF 32
    • icon of address 18 Whitehill Road, Kidderminster, Worcestershire, DY11 6JJ

      IIF 33
    • icon of address The Aurora Building, Old Junction Road, Market Drayton, Shropshire, TF9 3WA, United Kingdom

      IIF 34
  • Turton, John Randolph
    British company director born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eagle Lab, Brunel House, Fitzalan Road, Cardiff, CF24 0EB, Wales

      IIF 35
    • icon of address 18 Whitehill Road, Kidderminster, Worcestershire, DY11 6JJ

      IIF 36 IIF 37 IIF 38
    • icon of address Unit 1, Falkland Farm, Andover Road, Wash Water, Newbury, Berkshire, RG20 0LP, England

      IIF 43
    • icon of address Unit 1 Falkland Farm, Andover Road, Wash Water, Newbury, RG20 0LP, United Kingdom

      IIF 44
    • icon of address 26-28, Goodall Street, Walsall, West Midlands, WS1 1QL

      IIF 45
    • icon of address Carlyle Business Park, Carlyle Business Park, Great Bridge Street, Swan Village, West Bromwich, B70 0XA, England

      IIF 46
    • icon of address Great Bridge Street, St Swan Village, West Bromwich, B70 0XA, England

      IIF 47
  • Turton, John Randolph
    British director born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carlton House, Livingstone Road, Bilston, West Midlands, WV14 0QZ, England

      IIF 48
    • icon of address 18 Whitehill Road, Kidderminster, Worcestershire, DY11 6JJ

      IIF 49 IIF 50 IIF 51
    • icon of address P O Box 7372, P O Box 7372, Kidderminster, Worcestershire, DY11 9GQ, England

      IIF 55
    • icon of address Silver Birches, 18 Whitehill Road, Kidderminster, Worcestershire, DY11 6SS

      IIF 56 IIF 57
    • icon of address The Aurora Building, Old Junction Road, Market Drayton, Shropshire, TF9 3WA, England

      IIF 58
    • icon of address Units 1-2, Walkmill Business Park, Sutton Road, Market Drayton, TF9 2HT, United Kingdom

      IIF 59
    • icon of address Unit 1, Falkland Farm, Andover Road, Wash Water, Newbury, RG20 0LP, England

      IIF 60 IIF 61 IIF 62
    • icon of address Walkmill Business Park, Sutton, Road, Market Drayton, Shropshire, TF9 2HT

      IIF 63
    • icon of address Carlyle Business Park, Great Bridge Street, Swan Village, West Bromwich, B70 0XA, United Kingdom

      IIF 64
    • icon of address Great Bridge Street, Great Bridge Street, Swan Village, West Bromwich, B70 0XA, England

      IIF 65
  • Turton, John Randolph
    British none born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carlyle Business Park, Great Bridge Street, Swan Village, West Bromwich, B70 0XA, England

      IIF 66 IIF 67 IIF 68
    • icon of address Carlyle Business Park, Great Bridge Street, Swan Village, West Bromwich, West Midlands, B70 0XA

      IIF 70
  • Turton, John Randolph
    British

    Registered addresses and corresponding companies
    • icon of address Frp Advisory Trading Limited, 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB

      IIF 71
    • icon of address 18 Whitehill Road, Kidderminster, Worcestershire, DY11 6JJ

      IIF 72 IIF 73
    • icon of address Silver Birches, 18 Whitehill Road, Kidderminster, Worcestershire, DY11 6SS

      IIF 74
  • Turton, John Randolph
    British company director

    Registered addresses and corresponding companies
  • Turton, John Randolph
    British director

    Registered addresses and corresponding companies
  • Turton, John Randolph

    Registered addresses and corresponding companies
    • icon of address P O Box 7372, P O Box 7372, Kidderminster, Worcestershire, DY11 9GQ, England

      IIF 85
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Carlyle Business Park Great Bridge Street, Swan Village, West Bromwich, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-10 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2017-01-10 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    FORAY 427 LIMITED - 1992-05-18
    icon of address Po Box7372, Po Box 7372 Po Box 7372, Kidderminster, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,998,846 GBP2021-10-31
    Officer
    icon of calendar 1992-06-26 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 1992-06-26 ~ dissolved
    IIF 76 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-16 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    CARLYLE LIMITED - 2019-10-02
    CARLYLE PLC - 2012-06-29
    CARLYLE INVESTMENTS LIMITED - 1998-09-04
    EXCESSLAKE LIMITED - 1988-04-25
    icon of address Frp Advisory Trading Limited, 2nd Floor, 170 Edmund Street, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    76,008 GBP2021-10-31
    Officer
    icon of calendar ~ dissolved
    IIF 31 - Director → ME
    icon of calendar ~ dissolved
    IIF 71 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 18 Whitehill Road, Kidderminster, Worcestershire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-07-29 ~ dissolved
    IIF 55 - Director → ME
    icon of calendar 2022-07-29 ~ dissolved
    IIF 85 - Secretary → ME
    Person with significant control
    icon of calendar 2022-07-29 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    icon of address The Aurora Building, Old Junction Road, Market Drayton, Shropshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-13 ~ now
    IIF 34 - Director → ME
  • 6
    LASCELLES LIMITED - 1997-06-25
    KENNRIDGE SERVICES LIMITED - 1997-05-29
    icon of address The Aurora Building, Old Junction Road, Market Drayton, Shropshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    353,496 GBP2024-12-31
    Officer
    icon of calendar 2012-03-20 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address Carlyle Business Park Great Bridge Street, Swan Village, West Bromwich, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2016-10-24 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-08-10 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Carlyle Business Park Great Bridge Street, Swan Village, West Bromwich, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2016-10-24 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-08-10 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Carlyle Business Park Great Bridge Street, Swan Village, West Bromwich, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2016-10-24 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-08-10 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Carlyle Business Park Great Bridge Street, Swan Village, West Bromwich, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2016-10-24 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-08-10 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 26-28 Goodall Street, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-28 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    EVER 2270 LIMITED - 2004-02-03
    icon of address 1-4 Walkmill Business Park, Market Drayton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-05 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    icon of address Units 1-2 Walkmill Business Park, Sutton Road, Market Drayton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-12 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2017-10-12 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 14
    icon of address Walkmill Business Park, Sutton, Road, Market Drayton, Shropshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-12-31
    Officer
    icon of calendar 2012-07-18 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 15
    Company number 03638174
    Non-active corporate
    Officer
    icon of calendar 1998-11-16 ~ now
    IIF 50 - Director → ME
    icon of calendar 1998-11-16 ~ now
    IIF 82 - Secretary → ME
Ceased 25
  • 1
    P.S.V BUSPARTS LIMITED - 2024-09-17
    icon of address 5 Navigation Court, Calder Park, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2005-08-09 ~ 2019-08-22
    IIF 57 - Director → ME
    icon of calendar 2005-08-09 ~ 2019-08-22
    IIF 74 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-09 ~ 2019-08-22
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    CARLYLE BLUESTRIPE LIMITED - 2002-12-11
    BLUESTRIPE ENGINEERING LIMITED - 2000-06-30
    FORAY 582 LIMITED - 1993-10-26
    icon of address Richmond Works, Timmis Road, Stourbridge, West Midlands
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    120,933 GBP2023-10-31
    Officer
    icon of calendar 1993-11-11 ~ 2002-01-03
    IIF 41 - Director → ME
    icon of calendar 1993-11-11 ~ 2002-01-03
    IIF 78 - Secretary → ME
  • 3
    icon of address Carlyle Business Park, Ham Lane, Kingswinford, West Midlands, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 1993-12-06 ~ 2019-08-22
    IIF 40 - Director → ME
    icon of calendar 1993-12-06 ~ 2019-08-22
    IIF 79 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-29 ~ 2019-08-22
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    BUS PARTS LIMITED - 1994-12-13
    BUS STOP PARTS LIMITED - 1992-01-22
    SEMIDRAFT LIMITED - 1990-11-19
    icon of address Carlyle Business Park, Ham Lane, Kingswinford, West Midlands, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    25,000 GBP2021-12-31
    Officer
    icon of calendar ~ 2019-08-22
    IIF 38 - Director → ME
    icon of calendar ~ 2019-08-22
    IIF 72 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-08 ~ 2019-08-22
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    NCB GLAZING LIMITED - 2016-09-29
    icon of address Carlyle Business Park, Ham Lane, Kingswinford, West Midlands, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    37 GBP2023-12-31
    Officer
    icon of calendar 2016-07-15 ~ 2019-08-22
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2019-08-22
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Carlyle Business Park, Ham Lane, Kingswinford, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    43 GBP2021-12-31
    Officer
    icon of calendar 1998-06-02 ~ 2019-08-22
    IIF 37 - Director → ME
    icon of calendar 1998-06-02 ~ 2019-08-22
    IIF 77 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-02 ~ 2019-08-22
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    CARLYLE BUS & COACH LIMITED - 2019-10-02
    CARLYLE PARTS AND SERVICE LIMITED - 1999-05-13
    CARLYLE PARTS LIMITED - 1994-12-13
    icon of address Kroll Advisory Ltd, 4b Cornerblock 2 Cornwall Street, Birmingham
    Dissolved Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    -516,324 GBP2020-12-31
    Officer
    icon of calendar ~ 2019-08-22
    IIF 42 - Director → ME
    icon of calendar ~ 2019-08-22
    IIF 75 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-05 ~ 2019-08-22
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    FORAY 1165 LIMITED - 1998-10-26
    icon of address Carlyle Business Park Ham Lane, Kingswinford, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 1998-10-19 ~ 2019-08-22
    IIF 53 - Director → ME
    icon of calendar 1998-10-19 ~ 2019-08-22
    IIF 84 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-24 ~ 2019-08-22
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 52 Conduit Street, Third Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,000 GBP2018-12-31
    Officer
    icon of calendar 1997-12-23 ~ 2017-08-30
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-30
    IIF 30 - Has significant influence or control OE
  • 10
    icon of address Tramshed Tech, Pendyris Street, Cardiff, Wales
    Liquidation Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,344,550 GBP2022-10-31
    Officer
    icon of calendar 2018-10-17 ~ 2019-10-09
    IIF 35 - Director → ME
  • 11
    CARLYLE INVESTMENTS LIMITED - 2019-10-01
    CARLYLE LIMITED - 1998-09-04
    icon of address Carlyle Business Park, Great Bridge St Swan Village, West Bromwich, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 1998-07-15 ~ 2019-08-22
    IIF 36 - Director → ME
    icon of calendar 1998-07-15 ~ 2019-08-22
    IIF 80 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ 2019-08-22
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    CHRIS BENSON SIGNS LTD - 2024-10-04
    P.S.V PARTS LIMITED - 2022-11-28
    icon of address 5 Navigation Court, Calder Park, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2005-08-01 ~ 2019-08-22
    IIF 51 - Director → ME
    icon of calendar 2005-08-01 ~ 2019-08-22
    IIF 73 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2019-08-22
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    CARLYLE PARTS & SERVICE LIMITED - 2024-09-16
    CARLYLE BUS & COACH LIMITED - 1999-05-13
    CARLYLE BUS & COACH COMPANY LIMITED - 1999-02-01
    FORAY 1191 LIMITED - 1999-01-19
    icon of address 5 Navigation Court, Calder Park, Wakefield, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 1999-01-08 ~ 2019-08-22
    IIF 54 - Director → ME
    icon of calendar 1999-01-08 ~ 2019-08-21
    IIF 81 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-12 ~ 2019-08-22
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address 52 Conduit Street, Third Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2012-10-04 ~ 2017-08-30
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-30
    IIF 2 - Has significant influence or control OE
  • 15
    icon of address Unit 1, Falkland Farm Andover Road, Wash Water, Newbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2016-04-11 ~ 2017-05-24
    IIF 60 - Director → ME
  • 16
    icon of address Unit 1, Falkland Farm Andover Road, Wash Water, Newbury, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    808 GBP2024-04-30
    Officer
    icon of calendar 2016-04-08 ~ 2017-05-24
    IIF 62 - Director → ME
  • 17
    STATI-CAL LTD - 2018-07-18
    TARGET STATI-CAL LIMITED - 2017-01-13
    icon of address Unit 1 Falkland Farm Andover Road, Wash Water, Newbury, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    678,988 GBP2024-12-31
    Officer
    icon of calendar 2013-11-28 ~ 2017-04-06
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-01
    IIF 11 - Has significant influence or control OE
  • 18
    icon of address Unit 1, Falkland Farm Andover Road, Wash Water, Newbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2016-04-11 ~ 2017-05-24
    IIF 61 - Director → ME
  • 19
    EVER 1851 LIMITED - 2002-10-10
    icon of address 52 Conduit Street, Third Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2002-10-02 ~ 2017-08-30
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-30
    IIF 7 - Has significant influence or control OE
  • 20
    icon of address Carlyle Business Park, Ham Lane, Kingswinford, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2018-05-31 ~ 2019-08-22
    IIF 47 - Director → ME
  • 21
    REGLAZE SPECIALIST COACH AND BUS GLAZING LIMITED - 2021-02-08
    icon of address Carlyle Business Park Great Bridge Street, Swan Village, West Bromwich, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    11,590 GBP2018-10-31
    Officer
    icon of calendar 2018-05-31 ~ 2019-08-22
    IIF 65 - Director → ME
  • 22
    icon of address 52 Conduit Street, Third Floor, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2018-12-31
    Officer
    icon of calendar 2005-11-18 ~ 2017-08-30
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-30
    IIF 29 - Has significant influence or control OE
  • 23
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    555,828 GBP2020-06-30
    Officer
    icon of calendar ~ 2017-08-30
    IIF 32 - Director → ME
    icon of calendar 2000-01-14 ~ 2000-04-06
    IIF 83 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-30
    IIF 3 - Has significant influence or control OE
  • 24
    icon of address Carlyle Business Park Carlyle Business Park, Great Bridge Street, Swan Village, West Bromwich, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -33,639 GBP2018-10-31
    Officer
    icon of calendar 2016-02-26 ~ 2019-08-22
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-02-25 ~ 2019-08-22
    IIF 20 - Has significant influence or control as a member of a firm OE
  • 25
    QUADRABUILD LTD - 2018-07-18
    icon of address Unit 1, Falkland Farm, Andover Road, Wash Water, Newbury, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2015-01-06 ~ 2017-05-24
    IIF 43 - 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.