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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Coates, Richard

    Related profiles found in government register
  • Coates, Richard
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Azzurri House, Walsall Business Park, Aldridge, Walsall, West Midlands, WS9 0RB, United Kingdom

      IIF 1
  • Coates, Richard Michael
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Navigation Drive, Hurst Business Park, Brierley Hill, DY5 1UT, England

      IIF 2
    • Azzurri House, Walsall Business Park, Aldridge, Walsall, West Midlands, WS9 0RB, England

      IIF 3 IIF 4
    • Azzurri House, Walsall Business Park, Aldridge, Walsall, West Midlands, WS9 0RB, United Kingdom

      IIF 5 IIF 6
  • Coates, Richard Michael
    British chairman born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Azzurri House, Walsall Business Park, Aldridge, Walsall, West Midlands, WS9 0RB, England

      IIF 7 IIF 8 IIF 9
    • Azzurri House, Walsall Business Park, Aldridge, Walsall, West Midlands, WS9 0RB, United Kingdom

      IIF 11
  • Coates, Richard Michael
    British director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79, Caroline Street, Birmingham, B3 1UP

      IIF 12
    • 1, Mucklow Hill Trading Estate, Halesowen, B62 8DF, United Kingdom

      IIF 13
    • 1, Mucklow Hill Trading Estate, Halesowen, West Midlands, B62 8DF, United Kingdom

      IIF 14
    • 14, Dingle Road, Pedmore, West Midlands, DY9 0RS, United Kingdom

      IIF 15
  • Richard Coates
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Azzurri House, Walsall Business Park, Aldridge, Walsall, West Midlands, WS9 0RB, United Kingdom

      IIF 16
  • Coates, Richard Michael
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • 33, High Street, Bridgnorth, WV16 4DB, England

      IIF 17
    • 33/34, High Street, Bridgnorth, Shropshire, WV16 4DB, England

      IIF 18
    • 33-34, High Street, Bridgnorth, WV16 4DB, England

      IIF 19
    • 1, Mucklow Hill Trading Estate, Halesowen, B62 8DF, United Kingdom

      IIF 20
    • Unit 1, Mucklow Hill Trading Estate, Halesowen, West Midlands, B62 8DF

      IIF 21
    • Unit 1, Mucklow Hill Trading Estate, Mucklow Hill, Halesowen, B62 8DF, United Kingdom

      IIF 22
    • Wall House, Green Lane, Wall, Lichfield, WS14 0AS, England

      IIF 23
    • 14, Dingle Road, Stourbridge, West Midlands, DY9 0RS

      IIF 24
    • Beechcroft, 14 Dingle Road, Stourbridge, West Midlands, DY9 0RS, England

      IIF 25
    • Azzurri House, Walsall Business Park, Aldridge, Walsall, West Midlands, WS9 0RB, England

      IIF 26 IIF 27
    • Azzurri House, Walsall Road, Aldridge, Walsall, WS9 0RB, England

      IIF 28
  • Coates, Richard Michael
    British chairman born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • 14, Dingle Road, Stourbridge, West Midlands, DY9 0RS, England

      IIF 29
  • Coates, Richard Michael
    British company director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • 1, Trading Estate 1, Mucklow Hill, Halesowen, West Midlands, B62 8DF, United Kingdom

      IIF 30
    • 14, Dingle Road, Stourbridge, West Midlands, DY9 0RS

      IIF 31
  • Coates, Richard Michael
    British director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • Trading Estate, 1 Mucklows Hill, Halesowen, B62 8DF, United Kingdom

      IIF 32
    • Unit 1, Trading Estate 1, Mucklow Hill, Halesowen, West Midlans, B62 8DF, United Kingdom

      IIF 33
    • Wall House, Green Lane, Wall, Lichfield, WS14 0AS, England

      IIF 34
    • 14, Dingle Road, Stourbridge, DY9 0RS, England

      IIF 35
    • 14, Dingle Road, Stourbridge, West Midlands, DY9 0RS

      IIF 36
    • Azzurri House, Walsall Business Park, Walsall Road, Walsall, West Midlands, WS9 0RB, England

      IIF 37
  • Mr Richard Michael Coates
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Azzurri House, Walsall Business Park, Aldridge, Walsall, West Midlands, WS9 0RB, England

      IIF 38 IIF 39 IIF 40
    • Azzurri House, Walsall Business Park, Aldridge, Walsall, West Midlands, WS9 0RB, United Kingdom

      IIF 41 IIF 42
  • Coates, Richard Michael
    English born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • Azzuri House, Azzuri House, Walsall Business Park Ws9 0rb, Walsall, West Midlands, WS9 0RB, England

      IIF 43
    • Wethersfield House, Poolhouse Road, Wombourne, South Staffs, WV5 8AZ, United Kingdom

      IIF 44
  • Coates, Richard Michael
    English director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • Wethersfield House, Poolhouse Road, Wombourne, Wolverhampton, West Midlands, WV5 8AZ

      IIF 45
    • Wetherfield House, Poolhouse Road, Wombourne, Wolverhampton, WV5 8AZ, United Kingdom

      IIF 46
    • Wethersfield House, Poolhouse Road, Wombourne, South Staffordshire, WV5 8AZ, England

      IIF 47
  • Mr Rich Coates
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • 14, Dingle Road, Pedmore, West Midlands, DY9 0RS, United Kingdom

      IIF 48
  • Mr Richard Coates
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • 14, Dingle Road, Stourbridge, DY9 0RS, England

      IIF 49 IIF 50
    • Azzurri House, Walsall Business Park, Aldridge, Walsall, West Midlands, WS9 0RB, England

      IIF 51
  • Mr Richard Michael Coates
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • 79, Caroline Street, Birmingham, B3 1UP

      IIF 52
    • 33/34, High Street, Bridgnorth, WV16 4DB, England

      IIF 53 IIF 54
    • 1 Mucklow Hill Trading Estate, Halesowen, West Midlands, B62 8DF, United Kingdom

      IIF 55 IIF 56
    • 1, Trading Estate 1, Mucklow Hill, Halesowen, West Midlands, B62 8DF, United Kingdom

      IIF 57
    • Trading Estate, 1 Mucklows Hill, Halesowen, B62 8DF, United Kingdom

      IIF 58
    • Unit 1, Mucklow Hill Trading Estate, Halesowen, West Midlands, B62 8DF, United Kingdom

      IIF 59
    • Unit 1, Mucklow Hill Trading Estate, Mucklow Hill, Halesowen, B62 8DF, United Kingdom

      IIF 60
    • Wall House, Green Lane, Wall, Lichfield, WS14 0AS, England

      IIF 61
    • 14, Dingle Road, Stourbridge, DY9 0RS, England

      IIF 62
    • 14 Dingle Road, Stourbridge, West Midlands, DY9 0RS, England

      IIF 63
    • 14, Dingle Road, Stourbridge, West Midlands, DY90RS, England

      IIF 64
    • Beechcroft, 14 Dingle Road, Stourbridge, West Midlands, DY9 0RS, England

      IIF 65
    • Azzurri House, Walsall Business Park, Aldridge, Walsall, West Midlands, WS9 0RB, England

      IIF 66 IIF 67
    • Azzurri House, Walsall Business Park, Walsall Road, Walsall, West Midlands, WS9 0RB, England

      IIF 68
    • Azzurri House, Walsall Road, Aldridge, Walsall, WS9 0RB, England

      IIF 69
child relation
Offspring entities and appointments 41
  • 1
    ASR4 HOUSING GROUP LIMITED
    16986104
    Azzurri House Walsall Business Park, Aldridge, Walsall, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-01-26 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2026-01-26 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    ASR4 HOUSING LIMITED
    - now 12905368
    ASR HOUSING LIMITED
    - 2021-09-17 12905368
    HM SUPPORTED LIVING LIMITED
    - 2021-04-15 12905368 12905202
    Azzurri House Walsall Road, Aldridge, Walsall, England
    Active Corporate (5 parents)
    Officer
    2020-09-25 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2020-09-25 ~ now
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
  • 3
    ASR4 LIMITED
    13399761 13612924
    Wall House Green Lane, Wall, Lichfield, England
    Dissolved Corporate (4 parents)
    Officer
    2021-05-14 ~ dissolved
    IIF 36 - Director → ME
  • 4
    ASR4 LIMITED
    13612924 13399761
    Azzurri House Walsall Road, Aldridge, Walsall, England
    Active Corporate (4 parents)
    Officer
    2021-09-09 ~ now
    IIF 17 - Director → ME
  • 5
    AZZURRI LEISURE LIMITED
    14894696
    Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2023-05-25 ~ 2024-05-23
    IIF 7 - Director → ME
    Person with significant control
    2023-05-25 ~ 2023-12-22
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    BLACK EYE PROPERTY LTD
    15552924
    The Maltings 2 Anderson Road, Bearwood, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Officer
    2024-04-22 ~ 2025-06-26
    IIF 25 - Director → ME
    Person with significant control
    2024-04-22 ~ 2025-06-26
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    BOAST ELITE LIMITED
    14875347
    Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, England
    Dissolved Corporate (5 parents)
    Officer
    2023-05-17 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2023-05-17 ~ dissolved
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 8
    BREM BIKES LIMITED
    13026398
    14 Dingle Road, Stourbridge, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2020-11-17 ~ 2022-09-15
    IIF 29 - Director → ME
    Person with significant control
    2020-11-17 ~ dissolved
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    BRIT LED LIGHTING DIRECT LTD
    10500746
    Trading Estate, 1, Mucklows Hill, Halesowen, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-11-29 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-11-29 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    BRIT LED LIGHTING LIMITED
    09283592
    79 Caroline Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2014-10-28 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    CENOTE WELLNESS LIMITED
    14698046
    Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    2023-03-02 ~ dissolved
    IIF 10 - Director → ME
  • 12
    COATES INDUSTRIES LIMITED
    - now 05003286
    RICHARD COATES LIMITED
    - 2010-12-08 05003286
    11 Roman Way Business Centre, Berry Hill, Droitwich, Worcester
    Dissolved Corporate (5 parents)
    Officer
    2003-12-24 ~ dissolved
    IIF 45 - Director → ME
  • 13
    ENSEC GROUP LIMITED
    11283890
    Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, England
    Active Corporate (3 parents)
    Officer
    2018-03-29 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2018-03-29 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    FIG UK PRODUCTS LIMITED
    12191469
    Unit 1 Trading Estate 1, Mucklow Hill, Halesowen, West Midlans, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-09-05 ~ dissolved
    IIF 33 - Director → ME
  • 15
    FT APPAREL LIMITED
    14990609
    Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, England
    Active Corporate (5 parents)
    Officer
    2023-07-10 ~ 2023-12-22
    IIF 8 - Director → ME
    Person with significant control
    2023-12-20 ~ 2024-01-24
    IIF 51 - Ownership of shares – 75% or more OE
  • 16
    HANSON (INVEST) LIMITED
    15583288
    Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, England
    Dissolved Corporate (4 parents)
    Officer
    2024-03-21 ~ dissolved
    IIF 11 - Director → ME
  • 17
    HM ALVECHURCH LTD
    13627717
    Wall House Green Lane, Wall, Lichfield, England
    Active Corporate (2 parents)
    Officer
    2021-09-17 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2021-09-17 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Right to appoint or remove directors OE
  • 18
    HM BELGRAVIA LIMITED
    13641068
    Wall House Green Lane, Wall, Lichfield, England
    Dissolved Corporate (2 parents)
    Officer
    2021-09-24 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2021-09-24 ~ dissolved
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    HM SUPPORTING LIVING LIMITED
    12905202 12905368
    Azzurri House Walsall Business Park, Walsall Road, Walsall, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2020-09-25 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2020-09-25 ~ dissolved
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    HUNTER CAPITAL LIMITED
    - now 12927187
    HUNTER MAHAN BALDWIN CAPITAL LIMITED
    - 2023-05-29 12927187
    HUNTER MAHAN INVESTMENTS LIMITED
    - 2022-05-06 12927187 12810786
    137 The Park, Market Bosworth, Nuneaton, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2020-10-04 ~ 2023-09-01
    IIF 35 - Director → ME
    Person with significant control
    2020-10-04 ~ 2023-07-12
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    HUNTER CAPITAL MANAGEMENT LIMITED
    10732249
    Unit 1 Mucklow Hill Trading Estate, Halesowen, West Midlands, England
    Active Corporate (2 parents)
    Officer
    2017-04-20 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2017-04-20 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    HUNTER CONSORTIUM LIMITED
    14899864
    137 The Park, Market Bosworth, Nuneaton, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2023-05-29 ~ 2023-09-01
    IIF 9 - Director → ME
  • 23
    HUNTER CORPORATE FINANCE LIMITED
    15050773
    Wall House Green Lane, Wall, Lichfield, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-04 ~ dissolved
    IIF 34 - Director → ME
  • 24
    HUNTER MAHAN HOLDINGS LTD
    12813705
    Wall House Green Lane, Wall, Lichfield, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2020-08-14 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2020-08-14 ~ now
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    HUNTER MANAGEMENT HOLDINGS LIMITED
    13140019
    33-34 High Street, Bridgnorth, England
    Active Corporate (1 parent)
    Officer
    2021-01-18 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2021-01-18 ~ now
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 26
    HUNTER MANAGEMENT LIMITED
    11746996
    Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2019-01-02 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2019-01-02 ~ dissolved
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of voting rights - 75% or more OE
  • 27
    INTERNET OF PESTS (IOP) LIMITED - now
    BRANDENBURG EFK LTD
    - 2017-03-09 09912690
    Sterling House, 71 Francis Road, Edgbaston, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2015-12-11 ~ 2016-05-29
    IIF 2 - Director → ME
  • 28
    IRISS TECHNOLOGIES LIMITED
    11746978
    1 Trading Estate 1, Mucklow Hill, Halesowen, West Midlands, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-01-02 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2020-01-01 ~ dissolved
    IIF 57 - Has significant influence or control OE
  • 29
    KHH REAL ESTATE LIMITED
    15586991
    Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, England
    Active Corporate (1 parent)
    Officer
    2024-03-23 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2024-03-23 ~ now
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 30
    LIGHT SENSE UK LIGHTING LIMITED
    10046683
    79 Caroline Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2016-03-07 ~ 2022-04-27
    IIF 14 - Director → ME
    Person with significant control
    2017-03-06 ~ dissolved
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
  • 31
    LMGNR PROPERTY LIMITED
    16586131
    63 Woodleigh Gardens, Bristol, England
    Active Corporate (2 parents)
    Officer
    2026-01-12 ~ now
    IIF 43 - Director → ME
  • 32
    LSUK LIGHTING LIMITED
    10050382
    79 Caroline Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2016-03-08 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 33
    NINE CAPITAL MANAGEMENT LIMITED
    - now 12853644
    HUNTER CAPITAL ESTATES LIMITED
    - 2023-12-07 12853644
    Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, England
    Active Corporate (1 parent)
    Officer
    2020-09-02 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2020-09-02 ~ now
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Ownership of shares – 75% or more OE
  • 34
    PIVOT INTERIORS LIMITED
    14458472
    The Maltings 2 Anderson Road, Bearwood, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Person with significant control
    2023-03-20 ~ now
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    RC ASSER LIMITED
    09742716
    14 Dingle Road, Pedmore, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-08-20 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-04-16 ~ dissolved
    IIF 48 - Ownership of shares – 75% or more OE
  • 36
    RCO1PC LIMITED
    - now 08638302
    AFDC DISTRIBUTION LTD
    - 2015-02-03 08638302
    Wetherfield House Poolhouse Road, Wombourne, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    2013-08-05 ~ dissolved
    IIF 46 - Director → ME
  • 37
    RECRUITMENT.CO.UK (MIDLANDS) LIMITED
    07479514
    2 College Road, Bromsgrove, England
    Dissolved Corporate (2 parents)
    Officer
    2010-12-29 ~ 2016-12-29
    IIF 47 - Director → ME
  • 38
    S.A.I. EMIRATES LIMITED
    - now 12810786
    HUNTER MAHAN INVESTMENTS LIMITED
    - 2020-10-01 12810786 12927187
    Wall House Green Lane, Wall, Lichfield, England
    Receiver Action Corporate (2 parents)
    Officer
    2020-08-13 ~ 2025-05-16
    IIF 18 - Director → ME
    Person with significant control
    2020-08-13 ~ 2025-05-16
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    SOTOGRANDE COMMERCIAL LIMITED
    16312017
    Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2025-03-12 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2025-03-12 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 16 - Ownership of shares – More than 50% but less than 75% OE
    IIF 16 - Right to appoint or remove directors OE
  • 40
    UNIGREEN PRODUCTS LIMITED
    12139530
    1 Mucklow Hill Trading Estate, Halesowen, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-08-05 ~ now
    IIF 20 - Director → ME
  • 41
    UNIVERSAL SOLUTIONS TRADING LIMITED
    - now 07870145
    UNIVERSAL WASHROOM SOLUTIONS LTD
    - 2014-06-06 07870145
    Unit 1 Mucklow Hill Trading Estate, Halesowen, West Midlands
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2017-04-01 ~ now
    IIF 21 - Director → ME
    2011-12-05 ~ 2016-03-22
    IIF 44 - Director → ME
    Person with significant control
    2019-12-05 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.