1
A&J WATER TREATMENT LIMITED
- now 07831777A & J ACCESS METAL LIMITED - 2012-04-14
Ham Baker Adams Ltd, Garner Street Business Park Garner Street, Etruria, Stoke-on-trent, England
Dissolved Corporate (10 parents)
Officer
2014-12-05 ~ dissolved
IIF 71 - Director → ME
2
Unit 1 Mount Street Industrial Estate Mount Street, Nechells, Birmingham, United Kingdom
Active Corporate (1 parent)
Officer
2025-06-20 ~ now
IIF 2 - Director → ME
2025-06-20 ~ now
IIF 119 - Secretary → ME
Person with significant control
2025-06-20 ~ now
IIF 9 - Ownership of voting rights - 75% or more → OE
IIF 9 - Right to appoint or remove directors → OE
IIF 9 - Ownership of shares – 75% or more → OE
3
POWERBART LIMITED - 1994-07-11
Garner Street, Etruria, Stoke On Trent, Staffordshire
Dissolved Corporate (26 parents, 2 offsprings)
Officer
2014-03-24 ~ 2017-12-31
IIF 65 - Director → ME
4
Garner Street, Etruria, Stoke On Trent, Staffordshire
Dissolved Corporate (26 parents)
Officer
2014-03-24 ~ 2017-12-31
IIF 60 - Director → ME
2014-03-31 ~ 2017-12-31
IIF 128 - Secretary → ME
5
AL-HIDAAYAH PUBLISHING & DISTRIBUTION LIMITED - now
AL HIDAAYAH PUBLISHING & DISTRIBUTION LIMITED
- 2006-02-20
03121185 436 Coventry Road, Small Heath, Birmingham, West Midlands
Active Corporate (6 parents)
Officer
1995-11-02 ~ 1999-02-23
IIF 93 - Secretary → ME
6
ETCHCO 992 LIMITED
- 1998-11-04
03639062 03240099, 03292620, 03566816Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) St Helen's House, King Street, Derby
Dissolved Corporate (5 parents)
Officer
1998-10-22 ~ 1999-07-13
IIF 102 - Secretary → ME
7
C.I.S. (CAST IRON SERVICES) LIMITED
01303919 C/o Atlantic Plastics Limited, Coytrahene Close, Brackla Industrial Estate, Bridgend, Mid Glamorgan, Wales
Dissolved Corporate (25 parents)
Officer
1996-01-23 ~ 1996-09-12
IIF 87 - Director → ME
8
Frp Advisory Llp 2nd Floor, 170 Edmund Street, Birmingham
Dissolved Corporate (5 parents)
Officer
2015-09-17 ~ dissolved
IIF 73 - Director → ME
9
CONCORD INTEGRATED SERVICES LIMITED - now
CONCORD MAINTENANCE LIMITED
- 1997-03-24
02527788 Kroll Advisory Ltd, The Shard 32 London Bridge Street, London
Dissolved Corporate (28 parents)
Officer
1997-02-24 ~ 1997-02-28
IIF 94 - Secretary → ME
10
COTSWOLD ACCESS CHAMBERS LIMITED
11965992 Unit 1 Mount Street Business Park, Nechells, Birmingham, West Midlands, United Kingdom
Active Corporate (2 parents)
Officer
2024-02-01 ~ now
IIF 25 - Director → ME
Person with significant control
2024-02-01 ~ now
IIF 106 - Right to appoint or remove directors as a member of a firm → OE
IIF 106 - Right to appoint or remove directors → OE
IIF 106 - Ownership of voting rights - 75% or more → OE
IIF 106 - Ownership of shares – 75% or more → OE
IIF 106 - Right to appoint or remove directors with control over the trustees of a trust → OE
11
COTSWOLD VALVES FLOW CONTROL LIMITED
14127443 Orchards, Talbot Avenue, Sutton Coldfield, West Midlands, United Kingdom
Active Corporate (1 parent)
Officer
2022-05-24 ~ now
IIF 39 - Director → ME
2022-05-24 ~ now
IIF 135 - Secretary → ME
Person with significant control
2022-05-24 ~ now
IIF 17 - Ownership of voting rights - 75% or more → OE
IIF 17 - Right to appoint or remove directors → OE
IIF 17 - Ownership of shares – 75% or more → OE
12
COTSWOLD VALVE SERVICES LIMITED - 1980-12-31
Unit 1 Mount Street Business Park, Nechells, Birmingham, England
Active Corporate (14 parents, 2 offsprings)
Officer
2024-08-30 ~ now
IIF 23 - Director → ME
13
Buntsford Hill Business Park, Buntsford, Bromsgrove, Worcestershire
Active Corporate (5 parents)
Officer
1998-05-20 ~ 1998-05-20
IIF 86 - Director → ME
1998-05-20 ~ 1998-05-20
IIF 101 - Secretary → ME
14
Garner Street, Etruria, Stoke On Trent, Staffordshire
Dissolved Corporate (15 parents)
Officer
2014-03-24 ~ 2017-12-31
IIF 63 - Director → ME
15
Garner Street Business Park Garner Street, Etruria, Stoke-on-trent
Dissolved Corporate (1 parent)
Officer
2014-05-29 ~ dissolved
IIF 75 - Director → ME
Person with significant control
2016-05-29 ~ dissolved
IIF 110 - Ownership of voting rights - 75% or more → OE
IIF 110 - Ownership of shares – 75% or more → OE
16
Garner Street Garner Street, Etruria, Stoke-on-trent
Dissolved Corporate (1 parent)
Officer
2014-05-29 ~ dissolved
IIF 74 - Director → ME
Person with significant control
2016-05-29 ~ dissolved
IIF 111 - Ownership of shares – 75% or more → OE
IIF 111 - Ownership of voting rights - 75% or more → OE
17
Orchards, Talbot Avenue, Sutton Coldfield, West Midlands, England
Active Corporate (1 parent)
Officer
2015-07-16 ~ now
IIF 36 - Director → ME
Person with significant control
2016-07-14 ~ now
IIF 113 - Ownership of shares – 75% or more → OE
18
EAVES MACHINING AND FABRICATION LTD
- now 06790441KEMPSTER ENGINEERING LIMITED
- 2016-02-25
06790441 Frp Advisory Llp, 170 Edmund Street, Birmingham
Dissolved Corporate (1 parent)
Officer
2009-01-14 ~ dissolved
IIF 53 - Director → ME
Person with significant control
2017-01-14 ~ dissolved
IIF 104 - Ownership of shares – 75% or more → OE
19
ECONOMICAL ALTERNATE SOLUTIONS LIMITED
08571514 Orchards, Talbot Avenue, Sutton Coldfield, West Midlands
Dissolved Corporate (1 parent)
Officer
2013-06-17 ~ dissolved
IIF 79 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 112 - Ownership of shares – 75% or more → OE
20
Frp Advisory Llp, 170 Edmund Street, Birmingham
Dissolved Corporate (5 parents, 9 offsprings)
Officer
2006-06-30 ~ dissolved
IIF 72 - Director → ME
2006-06-30 ~ dissolved
IIF 95 - Secretary → ME
Person with significant control
2016-08-27 ~ dissolved
IIF 105 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 105 - Ownership of voting rights - More than 25% but not more than 50% → OE
21
Frp Advisory Llp Ashcroft House, Ervington Court, Meridian Business Park, Leicester
Dissolved Corporate (4 parents)
Officer
2014-07-22 ~ dissolved
IIF 46 - Director → ME
22
C/o Kroll Advisory Ltd The Chancery 58, Spring Gardens, Manchester
Dissolved Corporate (13 parents)
Officer
2014-03-28 ~ 2017-11-30
IIF 69 - Director → ME
23
Garner Street Business Park Garner Street, Etruria, Stoke-on-trent
Dissolved Corporate (2 parents)
Officer
2013-11-14 ~ dissolved
IIF 52 - Director → ME
24
FLOW CONTROL COMPANY LIMITED
- now 02673885SPINDIZZY LIMITED - 1992-02-25
Unit 1 Mount Street Business Park, Nechells, Birmingham, England
Active Corporate (10 parents)
Officer
2024-08-30 ~ now
IIF 21 - Director → ME
25
Unit 1 Mount Street Business Park, Nechells, Birmingham, England
Active Corporate (7 parents, 2 offsprings)
Officer
2024-08-30 ~ now
IIF 22 - Director → ME
26
48 Station Street, Ashbourne, Derbyshire, United Kingdom
Dissolved Corporate (6 parents)
Officer
1997-02-21 ~ 1997-02-27
IIF 88 - Director → ME
1997-02-21 ~ 1997-02-27
IIF 143 - Secretary → ME
27
Orchards, Talbot Avenue, Sutton Coldfield, England
Active Corporate (1 parent)
Officer
2018-08-13 ~ now
IIF 34 - Director → ME
Person with significant control
2018-08-13 ~ now
IIF 116 - Has significant influence or control → OE
28
HAM BAKER PIPELINES LIMITED - 2005-06-02
CERANA LIMITED - 2004-12-20
Garner Street, Etruria, Stoke On Trent, Staffordshire
Dissolved Corporate (15 parents)
Officer
2014-03-24 ~ 2017-12-31
IIF 66 - Director → ME
2014-03-28 ~ 2017-12-31
IIF 127 - Secretary → ME
29
HAM BAKER FLOW CONTROL LIMITED - 2010-09-23
Frp Advisory Llp 2nd Floor, 170 Edmund Street, Birmingham
Dissolved Corporate (19 parents, 1 offspring)
Officer
2013-09-26 ~ dissolved
IIF 44 - Director → ME
2001-10-19 ~ 2003-02-28
IIF 81 - Director → ME
2014-03-31 ~ dissolved
IIF 144 - Secretary → ME
2001-10-19 ~ 2003-02-28
IIF 98 - Secretary → ME
30
HAM BAKER CONTROL SYSTEMS LIMITED
09540431 Garner Street Business Park Garner Street, Etruria, Stoke-on-trent, England
Dissolved Corporate (3 parents)
Officer
2015-04-14 ~ dissolved
IIF 47 - Director → ME
31
Orchards, Talbot Avenue, Sutton Coldfield, West Midlands, United Kingdom
Active Corporate (1 parent)
Officer
2022-11-09 ~ now
IIF 41 - Director → ME
2022-11-09 ~ now
IIF 139 - Secretary → ME
Person with significant control
2022-11-09 ~ now
IIF 15 - Ownership of shares – 75% or more → OE
IIF 15 - Right to appoint or remove directors → OE
IIF 15 - Ownership of voting rights - 75% or more → OE
32
ENSCO 1219 LIMITED
- 2017-02-16
10583983 10541270, 10743810, 08763412Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) C/o Kroll Advisory The Chancery 58, Spring Gardens, Manchester
Dissolved Corporate (17 parents, 11 offsprings)
Officer
2017-02-10 ~ 2017-11-30
IIF 48 - Director → ME
33
HAM BAKER FLOW CONTROL LIMITED - 2005-06-02
CIVIL & BUILDING SUPPLIES LIMITED - 2004-12-20
CERANA LIMITED - 1998-12-07
Garner Street, Etruria, Stoke On Trent, Staffordshire
Dissolved Corporate (15 parents)
Officer
2014-03-24 ~ 2017-12-31
IIF 58 - Director → ME
34
HAM BAKER INDUSTRIAL VALVES LIMITED
14473240 Orchards, Talbot Avenue, Sutton Coldfield, West Midlands, United Kingdom
Active Corporate (1 parent)
Officer
2022-11-09 ~ now
IIF 43 - Director → ME
2022-11-09 ~ now
IIF 137 - Secretary → ME
Person with significant control
2022-11-09 ~ now
IIF 14 - Ownership of voting rights - 75% or more → OE
IIF 14 - Ownership of shares – 75% or more → OE
IIF 14 - Right to appoint or remove directors → OE
35
ENSCO 1220 LIMITED
- 2017-02-16
10599057 10630030, SC305881, SC306420Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) C/o Kroll Advisory The Chancery 58, Spring Gardens, Manchester
Dissolved Corporate (15 parents, 1 offspring)
Officer
2017-02-10 ~ 2017-11-30
IIF 49 - Director → ME
36
Unit 1 Mount Street Industrial Estate Mount Street, Nechells, Birmingham, United Kingdom
Active Corporate (1 parent)
Officer
2022-12-12 ~ now
IIF 30 - Director → ME
2022-12-12 ~ now
IIF 120 - Secretary → ME
Person with significant control
2022-12-12 ~ now
IIF 7 - Right to appoint or remove directors → OE
IIF 7 - Ownership of voting rights - 75% or more → OE
IIF 7 - Ownership of shares – 75% or more → OE
37
OLYMPIC PIPELINE PRODUCTS LIMITED - 2005-06-02
Garner Street, Etruria, Stoke On Trent, Staffordshire
Dissolved Corporate (14 parents)
Officer
2014-03-24 ~ 2017-12-31
IIF 62 - Director → ME
38
ROBAN DUCTILE WELDING LIMITED
- 2012-03-20
03847363GALAXY ENGINEERING LIMITED
- 1999-11-01
03847363 Garner Street, Etruria, Stoke On Trent, Staffordshire
Dissolved Corporate (18 parents)
Officer
1999-10-20 ~ 2003-02-28
IIF 84 - Director → ME
2014-03-24 ~ 2017-12-31
IIF 61 - Director → ME
1999-10-20 ~ 2003-02-28
IIF 99 - Secretary → ME
39
Ham Baker Renewables Garner Street, Etruria, Stoke-on-trent, Staffordshire, United Kingdom
Dissolved Corporate (3 parents)
Officer
2015-06-17 ~ dissolved
IIF 51 - Director → ME
40
1 Garner Street Business Park, Etruria, Stoke On Trent, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-02-13 ~ dissolved
IIF 80 - Director → ME
2017-02-13 ~ dissolved
IIF 125 - Secretary → ME
Person with significant control
2017-02-13 ~ dissolved
IIF 115 - Right to appoint or remove directors → OE
IIF 115 - Ownership of shares – 75% or more → OE
IIF 115 - Ownership of voting rights - 75% or more → OE
41
Unit 1 Mount Street Industrial Estate Mount Street, Nechells, Birmingham, United Kingdom
Active Corporate (1 parent)
Officer
2022-12-12 ~ now
IIF 31 - Director → ME
2022-12-12 ~ now
IIF 117 - Secretary → ME
Person with significant control
2022-12-12 ~ now
IIF 10 - Ownership of voting rights - 75% or more → OE
IIF 10 - Right to appoint or remove directors → OE
IIF 10 - Ownership of shares – 75% or more → OE
42
Orchards, Talbot Avenue, Sutton Coldfield, West Midlands, United Kingdom
Active Corporate (1 parent)
Officer
2022-11-09 ~ now
IIF 37 - Director → ME
2022-11-09 ~ now
IIF 140 - Secretary → ME
Person with significant control
2022-11-09 ~ now
IIF 16 - Ownership of voting rights - 75% or more → OE
IIF 16 - Right to appoint or remove directors → OE
IIF 16 - Ownership of shares – 75% or more → OE
43
CERANA HOLDINGS LIMITED - 2005-01-04
Garner Street, Etruria, Stoke On Trent, Staffordshire
Dissolved Corporate (22 parents, 9 offsprings)
Officer
2013-09-26 ~ 2018-04-16
IIF 45 - Director → ME
2014-03-31 ~ 2018-04-16
IIF 126 - Secretary → ME
44
HIBAR FLOOD SYSTEMS LIMITED
- now 05584406REPEL (WALES) LIMITED - 2008-04-16
1 Washington Street, Netherton, West Midlands, England
Dissolved Corporate (9 parents)
Officer
2011-12-22 ~ dissolved
IIF 90 - Director → ME
45
Orchards, Talbot Avenue, Sutton Coldfield, West Midlands, United Kingdom
Active Corporate (1 parent)
Officer
2022-11-21 ~ now
IIF 42 - Director → ME
2022-11-21 ~ now
IIF 134 - Secretary → ME
Person with significant control
2022-11-21 ~ now
IIF 20 - Ownership of shares – 75% or more → OE
IIF 20 - Ownership of voting rights - 75% or more → OE
IIF 20 - Right to appoint or remove directors → OE
46
INDUSTRIAL PIPELINE SOLUTIONS LIMITED
05168577 Garner Street Business Park Garner Street, Etruria, Stoke-on-trent, England
Active Corporate (16 parents)
Officer
2006-06-30 ~ 2017-11-30
IIF 33 - Director → ME
2006-06-30 ~ 2017-11-30
IIF 92 - Secretary → ME
47
INDUSTRIAL PIPELINE SUPPLIES LIMITED
04476053 30 New John Street West, Birmingham, England
Active Corporate (3 parents)
Officer
2002-07-03 ~ 2006-06-30
IIF 142 - Secretary → ME
48
Unit 1 Mount Street Industrial Estate Mount Street, Nechells, Birmingham, United Kingdom
Active Corporate (1 parent)
Officer
2022-11-28 ~ now
IIF 27 - Director → ME
2022-11-28 ~ now
IIF 122 - Secretary → ME
Person with significant control
2022-11-28 ~ now
IIF 8 - Ownership of shares – 75% or more → OE
IIF 8 - Ownership of voting rights - 75% or more → OE
IIF 8 - Right to appoint or remove directors → OE
49
INDUSTRIAL VALVES FLOW CONTROL LIMITED
13099172 Unit 1 Mount Street Business Park, Nechells, Birmingham, West Midlands, United Kingdom
Active Corporate (2 parents)
Officer
2025-12-15 ~ now
IIF 26 - Director → ME
Person with significant control
2022-10-14 ~ now
IIF 108 - Ownership of voting rights - 75% or more → OE
IIF 108 - Right to appoint or remove directors → OE
IIF 108 - Ownership of shares – 75% or more → OE
50
MEAUJO (565) LIMITED
- 2002-10-01
04316172 04242721, 03034096, 04316163Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) Garner Street, Etruria, Stoke On Trent, Staffordshire
Dissolved Corporate (16 parents)
Officer
2002-09-03 ~ 2003-02-28
IIF 82 - Director → ME
2014-03-24 ~ 2017-12-31
IIF 67 - Director → ME
2014-03-31 ~ 2017-12-31
IIF 130 - Secretary → ME
51
IP REALISATIONS 2022 LIMITED - now
INDUSTRIAL PENSTOCKS LIMITED
- 2022-11-22
05017891 Garner Street Business Park Garner Street, Etruria, Stoke-on-trent
Dissolved Corporate (16 parents)
Officer
2007-06-30 ~ 2017-11-30
IIF 78 - Director → ME
2006-06-30 ~ 2017-11-30
IIF 97 - Secretary → ME
52
TOTAL TRAINING CONSULTANCY SERVICES LIMITED
- 2012-10-22
07013737 Orchards, Talbot Avenue, Sutton Coldfield, West Midlands
Dissolved Corporate (2 parents)
Officer
2009-09-09 ~ dissolved
IIF 76 - Director → ME
53
Garner Street Business Park Garner Street, Etruria, Stoke-on-trent, England
Dissolved Corporate (13 parents)
Officer
2008-11-19 ~ 2017-11-30
IIF 54 - Director → ME
54
Unit 1 Mount Street Industrial Estate Mount Street, Nechells, Birmingham, United Kingdom
Active Corporate (1 parent)
Officer
2023-12-13 ~ now
IIF 38 - Director → ME
2023-12-13 ~ now
IIF 138 - Secretary → ME
Person with significant control
2023-12-13 ~ now
IIF 4 - Ownership of shares – 75% or more → OE
IIF 4 - Ownership of voting rights - 75% or more → OE
IIF 4 - Right to appoint or remove directors → OE
55
IVL REALISATIONS 2022 LIMITED - now
INDUSTRIAL VALVES LIMITED
- 2022-11-22
04270582 C/o Kroll Advisory Ltd The Chancery, 58 Spring Gardens, Manchester
Dissolved Corporate (20 parents, 2 offsprings)
Officer
2006-06-30 ~ 2017-11-30
IIF 70 - Director → ME
2006-06-30 ~ 2017-11-30
IIF 96 - Secretary → ME
56
Unit 1 Mount Street Industrial Estate Mount Street, Nechells, Birmingham, United Kingdom
Active Corporate (1 parent)
Officer
2022-11-28 ~ now
IIF 28 - Director → ME
2022-11-28 ~ now
IIF 121 - Secretary → ME
Person with significant control
2022-11-28 ~ now
IIF 5 - Right to appoint or remove directors → OE
IIF 5 - Ownership of shares – 75% or more → OE
IIF 5 - Ownership of voting rights - 75% or more → OE
57
IVP REALISATIONS 2022 LIMITED - now
Garner Street, Etruria, Stoke-on-trent, Staffordshire, England
Dissolved Corporate (6 parents)
Officer
2017-02-14 ~ 2017-12-31
IIF 50 - Director → ME
58
Orchards, Talbot Avenue, Sutton Coldfield, West Midlands, United Kingdom
Active Corporate (1 parent)
Officer
2021-11-04 ~ now
IIF 40 - Director → ME
2021-11-04 ~ now
IIF 136 - Secretary → ME
Person with significant control
2021-11-04 ~ now
IIF 19 - Ownership of shares – 75% or more → OE
IIF 19 - Ownership of voting rights - 75% or more → OE
IIF 19 - Right to appoint or remove directors → OE
59
Orchards Talbot Avenue, Sutton Coldfield, Sutton Coldfield, United Kingdom
Active Corporate (1 parent)
Officer
2020-06-19 ~ now
IIF 35 - Director → ME
2020-06-19 ~ now
IIF 133 - Secretary → ME
Person with significant control
2020-06-19 ~ now
IIF 13 - Right to appoint or remove directors → OE
IIF 13 - Ownership of voting rights - 75% or more → OE
IIF 13 - Ownership of shares – 75% or more → OE
60
KVE REALISATIONS 2022 LIMITED - now
KEMPSTER VALVES & ENGINEERING LIMITED
- 2022-11-22
06753836 Garner Street Business Park Garner Street, Etruria, Stoke-on-trent, England
Dissolved Corporate (5 parents)
Officer
2008-11-19 ~ 2017-12-31
IIF 55 - Director → ME
Person with significant control
2016-11-19 ~ 2017-10-25
IIF 109 - Ownership of shares – 75% or more → OE
IIF 109 - Ownership of shares – 75% or more as a member of a firm → OE
61
LITTLE ASTON GREEN BELT PROTECTION LIMITED
16673991 Unit 1 Mount Street Business Park, Nechells, West Midlands, United Kingdom
Active Corporate (1 parent)
Officer
2025-08-27 ~ now
IIF 3 - Director → ME
2025-08-27 ~ now
IIF 124 - Secretary → ME
Person with significant control
2025-08-27 ~ now
IIF 12 - Right to appoint or remove directors → OE
IIF 12 - Ownership of voting rights - 75% or more → OE
62
77 Bohemia Road, St Leonards On Sea, East Sussex, England
Dissolved Corporate (2 parents)
Officer
2012-04-30 ~ dissolved
IIF 1 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 91 - Ownership of shares – 75% or more → OE
63
62 Lingard Road, Sutton Coldfield, England
Dissolved Corporate (2 parents)
Officer
2020-09-11 ~ 2024-07-23
IIF 56 - Director → ME
2020-09-11 ~ 2024-07-23
IIF 141 - Secretary → ME
Person with significant control
2020-09-11 ~ dissolved
IIF 18 - Ownership of voting rights - 75% or more → OE
IIF 18 - Right to appoint or remove directors → OE
64
Unit 1 Mount Street Industrial Estate Mount Street, Nechells, Birmingham, United Kingdom
Active Corporate (1 parent)
Officer
2023-09-26 ~ now
IIF 29 - Director → ME
2023-09-26 ~ now
IIF 118 - Secretary → ME
Person with significant control
2023-09-26 ~ now
IIF 6 - Right to appoint or remove directors → OE
IIF 6 - Ownership of voting rights - 75% or more → OE
IIF 6 - Ownership of shares – 75% or more → OE
65
10 Meadow Close, Sutton Coldfield
Dissolved Corporate (3 parents)
Officer
2010-10-11 ~ dissolved
IIF 77 - Director → ME
2010-10-11 ~ dissolved
IIF 132 - Secretary → ME
66
SIMON HARTLEY FLOW CONTROL LIMITED
11725353 Orchards, Talbot Avenue, Sutton Coldfield, United Kingdom
Active Corporate (1 parent)
Officer
2018-12-13 ~ now
IIF 32 - Director → ME
2018-12-13 ~ now
IIF 123 - Secretary → ME
Person with significant control
2018-12-13 ~ now
IIF 11 - Ownership of voting rights - 75% or more → OE
IIF 11 - Ownership of shares – 75% or more → OE
IIF 11 - Right to appoint or remove directors → OE
67
MEAUJO (560) LIMITED
- 2001-11-20
04302679 04111244, 04316172, 04316163Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) Garner Street, Etruria, Stoke On Trent, Staffordshire
Dissolved Corporate (16 parents)
Officer
2014-03-24 ~ 2017-12-31
IIF 64 - Director → ME
2001-11-02 ~ 2003-07-31
IIF 83 - Director → ME
68
The Coach House, Whatley Court Yard, Whatley, Frome, Somerset
Active Corporate (5 parents)
Officer
1996-12-27 ~ 1998-01-01
IIF 85 - Director → ME
1996-12-27 ~ 1998-01-01
IIF 100 - Secretary → ME
69
THREE STAR ENVIRONMENTAL LIMITED
- now 04234426LIMCO EIGHTY LIMITED - 2001-08-10
Garner Street, Etruria, Stoke On Trent, Staffordshire
Dissolved Corporate (16 parents)
Officer
2014-03-24 ~ 2017-12-31
IIF 59 - Director → ME
2014-04-01 ~ 2017-12-31
IIF 129 - Secretary → ME
70
Rose Cottage Spital Road, Blyth, Worksop, England
Dissolved Corporate (2 parents)
Officer
2022-02-11 ~ dissolved
IIF 57 - Director → ME
Person with significant control
2022-02-11 ~ dissolved
IIF 114 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 114 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 114 - Right to appoint or remove directors → OE
71
Unit 1 Mount Street Business Park, Nechells, Birmingham, West Midlands, United Kingdom
Active Corporate (2 parents)
Officer
2025-12-15 ~ now
IIF 24 - Director → ME
Person with significant control
2026-01-01 ~ now
IIF 107 - Right to appoint or remove directors → OE
IIF 107 - Ownership of voting rights - 75% or more → OE
IIF 107 - Ownership of shares – 75% or more → OE
72
WILLICOTE PASTURES MANAGEMENT LIMITED
03272419 Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
Active Corporate (14 parents)
Officer
1996-10-28 ~ 1996-10-28
IIF 89 - Director → ME
1996-10-28 ~ 1996-10-28
IIF 103 - Secretary → ME
73
Garner St Business Park Garner Street, Etruria, Stoke-on-trent
Dissolved Corporate (13 parents)
Officer
2014-03-24 ~ 2017-12-31
IIF 68 - Director → ME
2014-04-01 ~ 2017-12-31
IIF 131 - Secretary → ME