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

Wright, Michael Randolf

    Related profiles found in government register
  • Wright, Michael Randolf
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • 6, Lower Carrs, Ashton-under-lyne, OL6 9JG, England

      IIF 1
    • 81, Taunton Road, Ashton-under-lyne, OL7 9EB, England

      IIF 2
    • Cobblestones, 3 Park View, Cartmel, Grange-over-sands, LA11 6QF, United Kingdom

      IIF 3
    • 26, Ashton Road, Denton, Manchester, M34 3EX, England

      IIF 4
    • C/o Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG

      IIF 5
    • 312, Ripponden Road, Oldham, OL4 2NY, England

      IIF 6 IIF 7
    • 312 Ripponden Road, Ripponden Road, Oldham, Lancashire, OL4 2NY, United Kingdom

      IIF 8
    • James House, 312 Ripponden Road, Oldham, Lancashire, OL4 2NY, United Kingdom

      IIF 9
    • James House, 312 Ripponden Road, Oldham, OL4 2NY, England

      IIF 10
  • Wright, Michael Randolf
    British commercial director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • Swan Building Floor 1, Swan Street, Swan Building Floor 1, Manchester, M4 5JW, England

      IIF 11
    • James House, 312a Ripponden Road, Oldham, OL4 2NY, England

      IIF 12
    • 31, Broadacre, Stalybridge, Cheshire, SK15 2TX, United Kingdom

      IIF 13
  • Wright, Michael Randolf
    British company director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • 81, Taunton Road, Ashton-under-lyne, Lancashire, OL7 9EB, England

      IIF 14
    • C/o Connaghton & Co, Boulton House, Second Floor 17-21 Chorton Street, Manchester, M1 3HY, England

      IIF 15
    • James House, 312 Ripponden Road, Oldham, OL4 2NY, United Kingdom

      IIF 16
    • Unit 1, Hammond Avenue, Whitehill Industrial Estate, Stockport, SK4 1PQ, England

      IIF 17
  • Wright, Michael Randolf
    British director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • 312, Ripponden Road, Oldham, OL4 2NY, United Kingdom

      IIF 18
    • James House, 312 Ripponden Road, Oldham, OL4 2NY

      IIF 19
  • Wright, Michael Randolf
    British managing director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
  • Wright, Michael Anthony
    British company director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • Arbor House, Broadway North, Walsall, West Midlands, WS1 2AN, United Kingdom

      IIF 24
  • Wright, Michael Anthony
    British director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • 15-17 Church Street, Stourbridge, West Midlands, DY8 1LU, United Kingdom

      IIF 25
  • Wright, Michael
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • 312 Ripponden Road, Oldham, Lancashire, OL4 2NY, England

      IIF 26
    • James House, 312 Ripponden Road, Oldham, OL4 2NY, England

      IIF 27
  • Wright, Michael
    British director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • 323 Katherine Street, Ashton Under Lyne, Lancashire, OL6 7AE, England

      IIF 28
    • 81, Taunton Road, Ashton-under-lyne, Lancashire, OL7 9EB, England

      IIF 29
    • 81 Taunton Road, Taunton Road, Ashton-under-lyne, Lancashire, OL7 9EB, England

      IIF 30
    • James House, 312 Ripponden Road, Oldham, Lancs, OL4 2NY, England

      IIF 31
  • Wright, Michael
    British managing director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • James House, 312 Ripponden Rd, Oldham, OL4 2NY

      IIF 32
  • Wright, Micheal
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • 312, Ripponden Road, Oldham, OL4 2NY, England

      IIF 33
  • Wright, Micheal
    British commercial director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • 312, Ripponden Road, Oldham, OL4 2NY, England

      IIF 34
  • Wright, Michael Anthony
    British accountant born in September 1959

    Registered addresses and corresponding companies
    • 52 Prestwood Road West, Wednesfield, Wolverhampton, West Midlands, WV11 1HL

      IIF 35
  • Mr Michael Randolf Wright
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • 323 Katherine Street, Ashton Under Lyne, Lancashire, OL6 7AE, England

      IIF 36
    • 6, Lower Carrs, Ashton-under-lyne, OL6 9JG, England

      IIF 37
    • 81, Taunton Road, Ashton-under-lyne, Lancashire, OL7 9EB, England

      IIF 38 IIF 39
    • 81, Taunton Road, Ashton-under-lyne, OL7 9EB, England

      IIF 40
    • Cobblestones, 3 Park View, Grange-over-sands, LA11 6QF, United Kingdom

      IIF 41
    • Swan Building Floor 1, Swan Street, Swan Building Floor 1, Manchester, M4 5JW, England

      IIF 42
    • 312 Ripponden Road, Oldham, Lancashire, OL4 2NY, England

      IIF 43
    • 312, Ripponden Road, Oldham, OL4 2NY, England

      IIF 44
    • 312, Ripponden Road, Oldham, OL4 2NY, United Kingdom

      IIF 45
    • 312 Ripponden Road, Ripponden Road, Oldham, OL4 2NY, United Kingdom

      IIF 46
    • James House, 312 Ripponden Rd, Oldham, OL4 2NY

      IIF 47
    • James House, 312 Ripponden Road, Oldham, Lancashire, OL4 2NY, United Kingdom

      IIF 48 IIF 49 IIF 50
    • James House, 312 Ripponden Road, Oldham, Lancs, OL4 2NY, England

      IIF 53
    • James House, 312 Ripponden Road, Oldham, OL4 2NY, England

      IIF 54
    • James House, 312 Ripponden Road, Oldham, OL4 2NY, United Kingdom

      IIF 55
    • Unit 1, Hammond Avenue, Whitehill Industrial Estate, Stockport, SK4 1PQ, England

      IIF 56
  • Mr Michael Wright
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • Suite 701, 151 West George Street, Glasgow, G2 2JJ

      IIF 57
    • 312, Ripponden Road, Oldham, OL4 2NY, England

      IIF 58 IIF 59
    • Arbor House, Broadway North, Walsall, West Midlands, WS1 2AN

      IIF 60
  • Wright, Michael Anthony
    British accountant born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 108a Amos Lane, Wolverhampton, West Midlands, WV11 1LZ

      IIF 61
  • Wright, Michael Anthony
    British company director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Beacon Roadways, Timmis Road, Lye, Stourbridge, West Midlands, DY9 7BQ, United Kingdom

      IIF 62
    • Arbor House, Broadway North, Walsall, West Midlands, WS1 2AN

      IIF 63
    • 108a, Amos Lane, Wolverhampton, WV11 1LZ

      IIF 64
    • 108a Amos Lane, Wolverhampton, West Midlands, WV11 1LZ

      IIF 65
  • Wright, Michael Anthony
    British director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 701, 151 West George Street, Glasgow, G2 2JJ, United Kingdom

      IIF 66
    • Arbor House, Broadway North, Walsall, WS1 2AN, United Kingdom

      IIF 67
  • Wright, Michael Anthony
    British finance director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Arbor House, Broadway North, Walsall, West Midlands, WS1 2AN, United Kingdom

      IIF 68 IIF 69
  • Wright, Michael Anthony
    British

    Registered addresses and corresponding companies
    • Suite 701, 151 West George Street, Glasgow, G2 2JJ

      IIF 70
    • Arbor House, Broadway North, Walsall, West Midlands, WS1 2AN, United Kingdom

      IIF 71 IIF 72
    • 108a Amos Lane, Wolverhampton, West Midlands, WV11 1LZ

      IIF 73
    • 52 Prestwood Road West, Wednesfield, Wolverhampton, West Midlands, WV11 1HL

      IIF 74 IIF 75 IIF 76
  • Wright, Michael Anthony
    British company director

    Registered addresses and corresponding companies
    • Arbor House, Broadway North, Walsall, West Midlands, WS1 2AN

      IIF 78
  • Wright, Michael
    British director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wright, Michael Randolf

    Registered addresses and corresponding companies
    • 312 Ripponden Road, Ripponden Road, Oldham, Lancashire, OL4 2NY, United Kingdom

      IIF 85
  • Mr Michael Anthony Wright
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • 15-17 Church Street, Stourbridge, West Midlands, DY8 1LU, United Kingdom

      IIF 86
    • 36, Prestwood Road West, Wolverhampton, WV11 1HN, England

      IIF 87
  • Wright, Michael
    British

    Registered addresses and corresponding companies
    • 81 Taunton Road, Ashton Under Lyne, Lancashire, OL7 9EB

      IIF 88
  • Wright, Michael Anthony

    Registered addresses and corresponding companies
    • Arbor House, Broadway North, Walsall, West Midlands, WS1 2AN, United Kingdom

      IIF 89
  • Mr Michael Wright
    British born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wright, Michael

    Registered addresses and corresponding companies
    • James House, 312 Ripponden Road, Oldham, OL4 2NY

      IIF 95
    • Beacon Roadways, Timmis Road, Lye, Stourbridge, West Midlands, DY9 7BQ, United Kingdom

      IIF 96
  • Mr Michael Anthony Wright
    British born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Beacon Roadways, Timmis Road, Lye, Stourbridge, West Midlands, DY9 7BQ, England

      IIF 97
    • Arbor House, Broadway North, Walsall, WS1 2AN, United Kingdom

      IIF 98
    • Arbor House, Broadway North, Walsall, West Midlands, WS1 2AN, England

      IIF 99
child relation
Offspring entities and appointments 52
  • 1
    A. J. PRODUCTS (UK) LIMITED
    03762591
    Units 19 & 20 Nimbus Hercules Way, Farnborough, Hampshire
    Active Corporate (12 parents)
    Equity (Company account)
    477,010 GBP2024-12-31
    Officer
    2010-02-04 ~ 2014-11-28
    IIF 64 - Director → ME
  • 2
    AAC (NORTH WEST) LTD
    12579243
    James House, 312 Ripponden Road, Oldham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    9,396 GBP2024-04-30
    Officer
    2020-04-29 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2020-04-29 ~ now
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 3
    ALCHEMI DESIGN LIMITED
    05107688
    James House, 312 Ripponden Road, Oldham, England
    Active Corporate (6 parents)
    Officer
    2023-05-10 ~ 2024-04-20
    IIF 10 - Director → ME
    Person with significant control
    2023-05-10 ~ 2024-04-20
    IIF 54 - Ownership of shares – 75% or more OE
  • 4
    ALLIED ASSOCIATES BUSINESS CONSULTANTS LTD
    11173992
    James House, 312 Ripponden Road, Oldham, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-01-29 ~ 2019-09-19
    IIF 20 - Director → ME
    Person with significant control
    2018-01-29 ~ 2019-09-19
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 5
    ALLIED BUSINESS MANAGEMENT LIMITED
    13907266
    James House, 312 Ripponden Road, Oldham, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    96 GBP2023-02-28
    Officer
    2022-02-10 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2022-02-10 ~ dissolved
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 6
    ALPHABET CAPITAL LTD
    09987840
    82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    2021-04-14 ~ 2023-06-16
    IIF 11 - Director → ME
    Person with significant control
    2021-04-14 ~ 2023-06-16
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    APPLE TYRES LTD
    08251951
    312 Ripponden Road, Oldham, England
    Active Corporate (3 parents)
    Officer
    2020-03-01 ~ 2020-12-18
    IIF 17 - Director → ME
    Person with significant control
    2020-03-01 ~ 2020-12-18
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    ATLAS PROJECT MANAGEMENT LTD
    11210859
    James House, 312 Ripponden Road, Oldham, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-02-16 ~ 2020-03-05
    IIF 21 - Director → ME
    Person with significant control
    2018-02-16 ~ 2020-03-05
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 9
    BAXTER SERVICES UK LTD
    11124051
    31 Broadacre, Stalybridge, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-01-18 ~ dissolved
    IIF 13 - Director → ME
  • 10
    BEACON ROADWAYS LIMITED
    01315158
    15-17 Church Street, Stourbridge, West Midlands, United Kingdom
    Active Corporate (22 parents)
    Equity (Company account)
    672,303 GBP2025-01-31
    Officer
    ~ 1994-06-30
    IIF 35 - Director → ME
    2014-07-11 ~ 2020-03-09
    IIF 62 - Director → ME
    ~ 1994-06-30
    IIF 75 - Secretary → ME
    2014-07-11 ~ 2020-03-09
    IIF 96 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-03-09
    IIF 97 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    CARRMOVERS LIMITED
    09918616
    C/o Smee Holdings Smokehall Lane, Winsford, Cheshire
    Active Corporate (2 parents)
    Officer
    2024-07-07 ~ 2024-10-05
    IIF 34 - Director → ME
    Person with significant control
    2024-07-07 ~ 2024-10-05
    IIF 59 - Ownership of shares – 75% or more OE
  • 12
    CARRMOVERS NW LTD
    12239079
    312 Ripponden Road, Oldham, England
    Active Corporate (3 parents)
    Equity (Company account)
    17,298 GBP2022-10-31
    Officer
    2024-07-07 ~ 2025-04-19
    IIF 33 - Director → ME
    Person with significant control
    2024-07-07 ~ 2025-03-19
    IIF 58 - Ownership of shares – 75% or more OE
  • 13
    CLEARPOINT PROPERTY LTD
    10699888
    81 Taunton Road, Ashton-under-lyne, England
    Active Corporate (2 parents)
    Officer
    2017-03-30 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2017-03-30 ~ now
    IIF 40 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    CONCEPT DESIGN & BUILD CHESHIRE LIMITED
    15993981
    312 Ripponden Road Ripponden Road, Oldham, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-02 ~ now
    IIF 8 - Director → ME
    2024-10-02 ~ now
    IIF 85 - Secretary → ME
    Person with significant control
    2024-10-02 ~ now
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 15
    CONSULT MASKELL JOINERY LIMITED
    09426232
    81 Taunton Road, Ashton-under-lyne, Lancashire, England
    Dissolved Corporate (6 parents)
    Officer
    2016-02-01 ~ 2019-09-19
    IIF 30 - Director → ME
    2020-04-01 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2020-04-01 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ 2019-09-19
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    CONTACT DESIGN & BUILD LIMITED
    - now 09712518
    CONTACT KITCHENS AND HOME IMPROVEMENTS LIMITED - 2016-05-19
    26 Ashton Road, Denton, Manchester, England
    Active Corporate (5 parents)
    Officer
    2025-03-09 ~ now
    IIF 4 - Director → ME
  • 17
    CUPBOARDS DIRECT (2018) LIMITED
    11257001
    15-17 Church Street, Stourbridge, West Midlands, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    8,079 GBP2024-03-31
    Officer
    2018-03-15 ~ 2020-03-09
    IIF 25 - Director → ME
  • 18
    DIRECT 2U.COM LIMITED
    06533332
    15-17 Church Street, Stourbridge, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2025-03-31
    Officer
    2008-03-13 ~ 2020-03-09
    IIF 68 - Director → ME
    2008-03-13 ~ 2020-03-09
    IIF 72 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-03-09
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    FIRST CLASS ENGINEERING LTD
    12299019
    312 Ripponden Road, Oldham, England
    Active Corporate (2 parents)
    Officer
    2020-06-17 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2020-06-17 ~ now
    IIF 37 - Ownership of shares – More than 50% but less than 75% OE
  • 20
    FOREVER AGENCY LTD
    - now 11266911
    BRANDS & PEOPLE LTD - 2021-01-19
    C/o Clarke Bell Limited 3rd Floor, The Pinnacle, 73 King Street, Manchester
    Liquidation Corporate (7 parents)
    Equity (Company account)
    -217,620 GBP2021-03-31
    Officer
    2022-11-14 ~ now
    IIF 5 - Director → ME
  • 21
    FOREVER GLOBAL GROUP LIMITED
    11430768
    82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -132,901 GBP2024-03-29
    Officer
    2022-11-14 ~ 2023-06-16
    IIF 15 - Director → ME
  • 22
    GATEWAY PROP MM LTD
    10932093
    James House, 312 Ripponden Road, Oldham, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-06-06 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2019-06-06 ~ now
    IIF 51 - Ownership of shares – 75% or more OE
  • 23
    GUARDIA PLC
    07734288
    James House, 312 Ripponden Road, Oldham
    Dissolved Corporate (8 parents)
    Officer
    2017-09-30 ~ dissolved
    IIF 19 - Director → ME
    2017-09-30 ~ 2018-12-06
    IIF 95 - Secretary → ME
  • 24
    HHW PROPERTIES HOLDINGS LIMITED
    12124671
    Arbor House, 16-18 Broadway North, Walsall, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    2019-07-26 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2019-07-26 ~ dissolved
    IIF 92 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    HHW PROPERTIES LIMITED
    12124669
    Arbor House, 16-18 Broadway North, Walsall, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    2019-07-26 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    2019-07-26 ~ dissolved
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    HJS BUSINESS SERVICES LTD
    08176593
    312 Ripponden Road, Oldham, England
    Active Corporate (4 parents)
    Officer
    2019-01-31 ~ 2019-04-18
    IIF 12 - Director → ME
  • 27
    HOLDING FOR NOW LIMITED
    12124787
    Arbor House, 16-18 Broadway North, Walsall, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    2019-07-26 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2019-07-26 ~ dissolved
    IIF 94 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    IMMORTAL FITNESS STUDIOS LTD
    11472152
    312 Ripponden Road, Oldham, England
    Active Corporate (3 parents)
    Equity (Company account)
    39,575 GBP2021-07-31
    Officer
    2022-12-28 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2022-12-28 ~ now
    IIF 44 - Ownership of shares – More than 50% but less than 75% OE
  • 29
    IT'S GREAT 2 CRAFT LTD
    13155669
    36 Prestwood Road West, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Person with significant control
    2021-01-25 ~ now
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    JPB TRADING NORTH WEST LTD
    09816769
    323 Katherine Street, Ashton Under Lyne, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,969 GBP2023-10-31
    Officer
    2015-10-08 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – 75% or more OE
  • 31
    LAKELAND CAR HIRE LIMITED
    11621175
    James House, 312 Ripponden Road, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-10-14 ~ dissolved
    IIF 80 - Director → ME
  • 32
    LONES (UK) LIMITED
    - now 05175628
    STAIRWAYS (UK) LIMITED - 2004-09-24
    15-17 Church Street, Stourbridge, West Midlands, United Kingdom
    Active Corporate (14 parents, 2 offsprings)
    Equity (Company account)
    295,351 GBP2024-01-31
    Officer
    2005-10-31 ~ 2020-03-09
    IIF 61 - Director → ME
  • 33
    M.V. EQUIPMENT CO. LIMITED
    00961724
    127 Hagley Road, Edgbaston, Birmingham, West Midlands
    Active Corporate (4 parents)
    Officer
    ~ now
    IIF 76 - Secretary → ME
  • 34
    MCKENSCOTT LTD
    08457752
    1a, 138 Chapel Street, Salford
    Dissolved Corporate (4 parents)
    Officer
    2015-01-16 ~ 2015-05-29
    IIF 29 - Director → ME
  • 35
    MIDDLEMORE INDUSTRIES LIMITED
    06533334
    15-17 Church Street, Stourbridge, West Midlands, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    8,090 GBP2024-03-31
    Officer
    2008-03-13 ~ 2020-03-09
    IIF 69 - Director → ME
    2008-03-13 ~ 2020-03-09
    IIF 71 - Secretary → ME
  • 36
    MILLBROOK INVESTMENTS LIMITED
    02250770
    15-17 Church Street, Stourbridge, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    ~ 2004-01-19
    IIF 65 - Director → ME
    ~ 2005-01-06
    IIF 73 - Secretary → ME
  • 37
    MY VIRTUAL TRAINER LTD
    12351245
    312 Ripponden Road, Oldham, England
    Active Corporate (3 parents)
    Officer
    2022-12-29 ~ 2024-05-02
    IIF 6 - Director → ME
  • 38
    OAKWOOD PLASTERING LTD
    07597857
    168 Lee Lane, Horwich, Bolton, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,657 GBP2020-04-29
    Officer
    2014-12-18 ~ 2015-09-01
    IIF 27 - Director → ME
  • 39
    PB CONS LIMITED
    12648260
    James House, 312 Ripponden Road, Oldham, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-06-05 ~ 2021-03-01
    IIF 22 - Director → ME
    Person with significant control
    2020-06-05 ~ 2021-03-01
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 40
    QUALITY METAL PRODUCTS HOLDINGS LIMITED
    12124711
    Arbor House, 16-18 Broadway North, Walsall, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    2019-07-26 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2019-07-26 ~ dissolved
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
  • 41
    QUALITY METAL PRODUCTS LIMITED
    - now 08109449
    QMP INVESTMENTS LIMITED
    - 2012-07-30 08109449
    15-17 Church Street, Stourbridge, West Midlands, United Kingdom
    Active Corporate (13 parents, 2 offsprings)
    Equity (Company account)
    3,299,945 GBP2025-01-31
    Officer
    2012-06-18 ~ 2020-03-09
    IIF 67 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-03-09
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 99 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 98 - Ownership of shares – More than 25% but not more than 50% OE
  • 42
    QUIGLEY METAL PRODUCTS LIMITED
    00628231
    2 Parklands Birmingham Great Park, Rubery, Birmingham, West Midlands
    Dissolved Corporate (11 parents)
    Officer
    ~ 1994-06-30
    IIF 77 - Secretary → ME
  • 43
    RECO (UK) TRADING LTD
    08167252
    James House, 312 Ripponden Rd, Oldham
    Active Corporate (6 parents)
    Equity (Company account)
    29,207 GBP2024-08-31
    Officer
    2014-03-17 ~ 2024-12-06
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-12-06
    IIF 47 - Ownership of shares – 75% or more OE
  • 44
    RECO HANDLING & LOGISTICS LTD
    12638241
    James House, 312 Ripponden Road, Oldham, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    14,240 GBP2024-06-30
    Officer
    2020-06-01 ~ 2025-07-16
    IIF 23 - Director → ME
    Person with significant control
    2020-06-01 ~ 2025-07-20
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 45
    RECO HANDLING LTD
    10110226
    312 Ripponden Road, Oldham, Lancashire, England
    Active Corporate (1 parent)
    Officer
    2016-04-07 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2017-04-06 ~ now
    IIF 43 - Ownership of shares – 75% or more OE
  • 46
    RECO PLUS LTD
    09497738
    James House, 312 Ripponden Road, Oldham, Lancs, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,902 GBP2024-03-31
    Officer
    2015-03-19 ~ 2024-12-06
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-12-06
    IIF 53 - Ownership of shares – More than 50% but less than 75% OE
  • 47
    STATIC SAFE ENVIRONMENTS LIMITED
    - now 01358881
    QUIGLEY PLASTICS LIMITED
    - 1994-10-12 01358881
    M-V SPEEDUCTS LIMITED
    - 1979-12-31 01358881
    Sse House, Bromley Street, Stourbridge, West Midlands
    Active Corporate (18 parents)
    Equity (Company account)
    1,126,661 GBP2024-01-31
    Officer
    ~ 1995-03-02
    IIF 74 - Secretary → ME
  • 48
    STOCKWELL TYRES LIMITED
    11487370
    James House, 312 Ripponden Road, Oldham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-04-01 ~ 2020-07-31
    IIF 16 - Director → ME
    2018-07-27 ~ 2019-09-19
    IIF 79 - Director → ME
    Person with significant control
    2018-07-27 ~ 2019-09-19
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Ownership of shares – 75% or more OE
    IIF 90 - Right to appoint or remove directors OE
    2020-04-01 ~ 2020-07-31
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 49
    ULYSSES COMMUNICATIONS & PROMOTIONS LIMITED
    04709346
    James House, 312 Ripponden Road, Oldham
    Active Corporate (7 parents)
    Officer
    2004-05-12 ~ 2005-06-10
    IIF 88 - Secretary → ME
  • 50
    WORKPLACE PACKAGING LIMITED
    10931173
    15-17 Church Street, Stourbridge, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-08-31
    Officer
    2017-08-24 ~ 2020-03-09
    IIF 24 - Director → ME
    2017-08-24 ~ 2020-03-09
    IIF 89 - Secretary → ME
    Person with significant control
    2017-08-24 ~ 2024-07-04
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
  • 51
    WORKPLACE PRODUCTS (SCOTLAND) LIMITED
    SC344498
    Suite 701 151 West George Street, Glasgow
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2025-06-30
    Officer
    2008-06-17 ~ 2020-03-09
    IIF 66 - Director → ME
    2008-06-17 ~ 2020-03-09
    IIF 70 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-03-09
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 52
    WORKPLACE PRODUCTS LIMITED
    05335768
    15-17 Church Street, Stourbridge, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2005-01-18 ~ 2020-03-09
    IIF 63 - Director → ME
    2005-01-18 ~ 2020-03-09
    IIF 78 - Secretary → 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.