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 Philip Linnell

    Related profiles found in government register
  • Mr John Philip Linnell
    British born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Anglesey Road, Walsall, WS8 7NX, England

      IIF 1
  • Mr John Linnell
    English born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Anglesey Road, Walsall, WS87NX, United Kingdom

      IIF 2
  • Mr John Phillip Linnell
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St James Court, 9/12 St James Parade, Bristol, BS1 3LH

      IIF 3
  • Mr John Philip Linnell
    English born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107, Hospital Street, Birmingham, B19 3XA, United Kingdom

      IIF 4
    • icon of address 1st Floor, Falcon Point, Park Plaza, Cannock, WS12 2DE, United Kingdom

      IIF 5
    • icon of address 1st Floor Falcon Point, Park Plaza, Cannock, WS12 2DE, United Kingdom

      IIF 6 IIF 7
    • icon of address C/o Hamilton's Accountants, Meriden House, 6 Great Cornbow, Halesowen, West Midlands, B63 3AB, United Kingdom

      IIF 8 IIF 9
    • icon of address Empire House, Beauchamp Avenue, Kidderminster, DY11 7AQ, England

      IIF 10 IIF 11 IIF 12
    • icon of address Empire House, Beauchamp Avenue, Kidderminster, DY11 7AQ, United Kingdom

      IIF 13
    • icon of address 52 Anglesey Road, Brownhills, Brownhills, Walsall, WS8 7NX, England

      IIF 14
    • icon of address 52, Anglesey Road, Brownhills, Walsall, WS8 7NX, England

      IIF 15
    • icon of address 52, Anglesey Road, Walsall, WS8 7NX

      IIF 16
    • icon of address 52, Anglesey Road, Walsall, WS8 7NX, England

      IIF 17 IIF 18
  • Linnell, John
    English company director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Anglesey Road, Brownhills, Walsall, West Midlands, WS8 7NX, United Kingdom

      IIF 19
  • Linnell, John Philip
    British director born in January 1959

    Registered addresses and corresponding companies
    • icon of address 12 Russett Close, Chastown Burntwood, Walsall, West Midlands, WS7 8JX

      IIF 20
  • Linnell, John Philip
    English co director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52 Anglesey Road, Brownhills, Walsall, West Midlands, WS8 7NX

      IIF 21
  • Linnell, John Philip
    English co.director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52 Anglesey Road, Brownhills, Walsall, West Midlands, WS8 7NX

      IIF 22
  • Linnell, John Philip
    English company director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107, Hospital Street, Birmingham, B19 3XA, United Kingdom

      IIF 23
    • icon of address St James Court, 9/12 St James Parade, Bristol, BS1 3LH

      IIF 24
    • icon of address Empire House, Beauchamp Avenue, Kidderminster, DY11 7AQ, England

      IIF 25
    • icon of address Empire House, Beauchamp Avenue, Kidderminster, DY11 7AQ, United Kingdom

      IIF 26
    • icon of address 9 Central Business, Medway City Estate, Rochester, ME2 4LT

      IIF 27
    • icon of address 52 Anglesey Road, Brownhills, Walsall, West Midlands, WS8 7NX

      IIF 28 IIF 29
    • icon of address 52, Anglesey Road, Walsall, WS8 7NX, England

      IIF 30
  • Linnell, John Philip
    English consultant born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Falcon Point, Park Plaza, Heath Hayes, Cannock, Staffordshire, WS12 2DE, United Kingdom

      IIF 31 IIF 32
  • Linnell, John Philip
    English director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6 Weston Works, Weston Lane, Tyseley, Birmingham, West Midlands, B11 3RP, England

      IIF 33
    • icon of address 1st Floor, Falcon Point, Park Plaza, Cannock, WS12 2DE, United Kingdom

      IIF 34 IIF 35
    • icon of address 1st Floor Falcon Point, Park Plaza, Heath Hayes, Cannock, WS12 2DE, England

      IIF 36 IIF 37
    • icon of address 1st Floor Falcon Point, Park Plaza, Heath Hayes, Cannock, WS12 2DE, United Kingdom

      IIF 38 IIF 39
    • icon of address First Floor Falcon Point, Park Plaza, Heath Hayes, Cannock, Staffordshire, WS12 2DE, United Kingdom

      IIF 40
    • icon of address Unit 6 & 7 Ridings Park, Phoenix Road, Off Eastern Way, Cannock, WS11 7FJ, England

      IIF 41
    • icon of address 5 North Street, Hailsham, East Sussex, BN27 1DQ

      IIF 42
    • icon of address Unit 1, Diplocks Way, Hailsham, East Sussex, BN27 3JF, England

      IIF 43
    • icon of address 6, Great Cornbow, Halesowen, West Midlands, B63 3AB, United Kingdom

      IIF 44
    • icon of address Units 4 & 5 Holes Bay Park, Sterte Avenue West, Holes Bay Poole, Dorset, BH15 2AA

      IIF 45
    • icon of address Rock Works, Island Drive, Brockholes, Holmfirth, West Yorkshire, HD9 7AD

      IIF 46
    • icon of address Rock Works Island Drive, Brockholes, Huddersfield, West Yorkshire, HD9 7AD

      IIF 47
    • icon of address Empire House, Beauchamp Avenue, Kidderminster, DY11 7AQ, England

      IIF 48 IIF 49
    • icon of address One America Square, 17 Crosswall, London, EC3N 2LB, England

      IIF 50
    • icon of address Bourne Works, High Street, Collingbourne Ducis, Marlborough, Wiltshire, SN8 3EH, England

      IIF 51
    • icon of address Millennium Works, Pendleside, Lomeshaye Industrial Estate, Nelson, Lancashire, BB9 6SH

      IIF 52
    • icon of address Unit G1, Croespenmaen Industrial Estate, Crumlin, Newport, Gwent, NP11 3AG

      IIF 53
    • icon of address Unit G1, Kendon, Crumlin, Newport, Gwent, NP11 3AG, Wales

      IIF 54
    • icon of address Unit 9, Central Business Park, Medway City Estate, Rochester, Kent, ME2 4LT, England

      IIF 55
    • icon of address 52, Anglesey Road, Brownhills, Walsall, WS8 7NX, United Kingdom

      IIF 56 IIF 57
    • icon of address 52, Anglesey Road, Brownhills, Walsall, West Midlands, WS8 7NX

      IIF 58 IIF 59 IIF 60
    • icon of address 52, Anglesey Road, Brownhills, Walsall, West Midlands, WS8 7NX, England

      IIF 65
    • icon of address 52, Anglesey Road, Walsall, WS8 7NX, England

      IIF 66 IIF 67
  • Linnell, John Philip
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 21 Boulton Road, West Bromwich, West Midlands, B70 6NW

      IIF 68
  • Linnell, John Philip
    English

    Registered addresses and corresponding companies
    • icon of address 52 Anglesey Road, Brownhills, Walsall, West Midlands, WS8 7NX

      IIF 69
  • Linnell, John Philip
    English co.director

    Registered addresses and corresponding companies
    • icon of address 52 Anglesey Road, Brownhills, Walsall, West Midlands, WS8 7NX

      IIF 70
  • Linnell, John Philip
    English director

    Registered addresses and corresponding companies
  • Linnell, John Philip

    Registered addresses and corresponding companies
    • icon of address Units 4 & 5 Holes Bay Park, Sterte Avenue West, Holes Bay Poole, Dorset, BH15 2AA

      IIF 75
child relation
Offspring entities and appointments
Active 20
  • 1
    EMFORM LIMITED - 2015-03-03
    icon of address The Old Halsall Arms, 2 Summerwood Lane Halsall
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2001-11-21 ~ now
    IIF 69 - Secretary → ME
  • 2
    icon of address Millenium Works, Pendleside, Nelson, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2018-07-02 ~ now
    IIF 40 - Director → ME
  • 3
    EGD 2005 LIMITED - 2005-03-14
    icon of address Millennium Works Pendleside, Lomeshaye Industrial Estate, Nelson, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    31,230 GBP2024-04-30
    Officer
    icon of calendar 2018-07-04 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2018-09-14 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 52 Anglesey Road, Walsall
    Active Corporate (1 parent)
    Equity (Company account)
    1,255 GBP2024-08-31
    Officer
    icon of calendar 2013-08-27 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 5
    icon of address C/o Hamilton's Accountants Meriden House, 6 Great Cornbow, Halesowen, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 6
    icon of address C/o Hamilton's Accountants Meriden House, 6 Great Cornbow, Halesowen, West Midlands, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 7
    PLCOMM INVESTMENTS LIMITED - 2024-07-15
    icon of address Empire House, Beauchamp Avenue, Kidderminster, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-07-24 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 52 Anglesey Road, Brownhills, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,026 GBP2024-07-31
    Officer
    icon of calendar 2010-07-22 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-07-22 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Pjr Engineering Ltd, Bourne Works High Street, Collingbourne Ducis, Marlborough, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-16 ~ dissolved
    IIF 51 - Director → ME
  • 10
    icon of address Empire House, Beauchamp Avenue, Kidderminster, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-10-28 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 52 Anglesey Road, Brownhills, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-12-19 ~ dissolved
    IIF 59 - Director → ME
    icon of calendar 2007-07-05 ~ dissolved
    IIF 74 - Secretary → ME
  • 12
    icon of address Resolve Partners Limited, One America Square, 17 Crosswall, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-01 ~ dissolved
    IIF 50 - Director → ME
  • 13
    icon of address Empire House, Beauchamp Avenue, Kidderminster, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4 GBP2023-05-31
    Person with significant control
    icon of calendar 2024-02-08 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Empire House, Beauchamp Avenue, Kidderminster, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2023-05-31
    Person with significant control
    icon of calendar 2022-05-09 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 52 Anglesey Road, Brownhills, Walsall, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    888 GBP2024-05-31
    Officer
    icon of calendar 2020-05-30 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-05-30 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Kemp House, City Road, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-04-07 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Lichfield Place, 435 Lichfield Road, Aston, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-16 ~ dissolved
    IIF 71 - Secretary → ME
  • 18
    CBJ DISPLAYS LTD - 2011-01-25
    icon of address St James Court, 9/12 St James Parade, Bristol
    Dissolved Corporate (1 parent)
    Equity (Company account)
    198,306 GBP2018-09-30
    Officer
    icon of calendar 2019-05-31 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-05-31 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 19
    Company number 06041836
    Non-active corporate
    Officer
    icon of calendar 2007-01-26 ~ now
    IIF 28 - Director → ME
  • 20
    Company number 06652710
    Non-active corporate
    Officer
    icon of calendar 2008-08-12 ~ now
    IIF 21 - Director → ME
Ceased 40
  • 1
    CISERV MARINE (U.K.) LIMITED - 1990-12-20
    GOTAVERKEN MARINE (U.K.) LIMITED - 1989-06-08
    TESTBANK SHIP REPAIR AND BOILER COMPANY LIMITED - 2007-02-19
    AALBORG CISERV (SOUTHAMPTON) LIMITED - 1995-08-10
    icon of address 37 St Margarets Street, Canterbury, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-09-02 ~ 2005-06-09
    IIF 29 - Director → ME
  • 2
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-14 ~ 2016-11-05
    IIF 44 - Director → ME
  • 3
    icon of address Resolve Partners Ltd, 22 York Buildings John Adam Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-05 ~ 2014-04-04
    IIF 42 - Director → ME
  • 4
    icon of address Sanderlings, Becketts Farm Alcester Road, Wythall, Birmingham, West Midlands
    In Administration Corporate (2 parents)
    Equity (Company account)
    188,733 GBP2023-11-30
    Officer
    icon of calendar 2022-03-04 ~ 2022-08-31
    IIF 33 - Director → ME
  • 5
    icon of address Empire House, Beauchamp Avenue, Kidderminster, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -596 GBP2024-02-28
    Officer
    icon of calendar 2022-02-17 ~ 2022-08-31
    IIF 35 - Director → ME
  • 6
    icon of address Empire House, Beauchamp Avenue, Kidderminster, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -596 GBP2024-02-28
    Officer
    icon of calendar 2022-02-17 ~ 2022-08-31
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-02-17 ~ 2022-08-31
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 7
    GRAINMERE LIMITED - 1996-04-16
    icon of address Rock Works Island Drive, Brockholes, Holmfirth, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    419,480 GBP2024-03-31
    Officer
    icon of calendar 2019-09-16 ~ 2019-12-23
    IIF 46 - Director → ME
  • 8
    COMPACT SURFACE MOUNT ELECTRONICS LIMITED - 1990-07-31
    DESKHEATH LIMITED - 1990-03-07
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-11 ~ 2016-07-20
    IIF 58 - Director → ME
  • 9
    icon of address Factory Road, Hockley, Birmingham
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1999-12-10 ~ 2000-07-11
    IIF 20 - Director → ME
  • 10
    FALLTECH LIMITED - 2012-06-01
    icon of address Falcon Point Park Plaza, Heath Hayes, Cannock, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-14 ~ 2012-09-25
    IIF 61 - Director → ME
    icon of calendar 2009-07-14 ~ 2012-09-25
    IIF 73 - Secretary → ME
  • 11
    icon of address C/o Hamilton's Accountants Meriden House, 6 Great Cornbow, Halesowen, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-13 ~ 2016-11-05
    IIF 57 - Director → ME
  • 12
    icon of address C/o Hamilton's Accountants Meriden House, 6 Great Cornbow, Halesowen, West Midlands, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-07-13 ~ 2016-11-05
    IIF 56 - Director → ME
  • 13
    icon of address Unit 6 & 7 Ridings Park Phoenix Road, Off Eastern Way, Cannock, England
    Active Corporate (4 parents)
    Equity (Company account)
    923,974 GBP2024-09-30
    Officer
    icon of calendar 2024-10-30 ~ 2025-03-19
    IIF 41 - Director → ME
  • 14
    icon of address Empire House, Beauchamp Avenue, Kidderminster, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,513,994 GBP2024-12-16
    Officer
    icon of calendar 2024-12-16 ~ 2025-03-15
    IIF 25 - Director → ME
  • 15
    icon of address 107 Hospital Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-18 ~ 2025-07-26
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-12-18 ~ 2025-07-26
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address Rock Works Island Drive, Brockholes, Huddersfield, West Yorkshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -1,867 GBP2024-09-30
    Officer
    icon of calendar 2019-09-06 ~ 2019-12-23
    IIF 38 - Director → ME
  • 17
    icon of address Rock Works Island Drive, Brockholes, Huddersfield, West Yorkshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,546 GBP2024-09-30
    Officer
    icon of calendar 2019-09-06 ~ 2019-12-23
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-09-06 ~ 2019-12-23
    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
  • 18
    icon of address Rock Works Island Drive, Brockholes, Huddersfield, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    551,739 GBP2024-01-31
    Officer
    icon of calendar 2019-09-16 ~ 2019-12-23
    IIF 47 - Director → ME
  • 19
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-14 ~ 2016-07-20
    IIF 45 - Director → ME
    icon of calendar 2015-05-14 ~ 2015-06-06
    IIF 75 - Secretary → ME
  • 20
    icon of address 1st Floor, Falcon Point Park Plaza, Heath Hayes, Cannock, Staffordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4 GBP2025-01-31
    Officer
    icon of calendar 2018-10-09 ~ 2019-07-26
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-10-09 ~ 2022-05-11
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
  • 21
    icon of address 1st Floor Falcon Point Park Plaza, Heath Hayes, Cannock, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,610,134 GBP2025-01-31
    Officer
    icon of calendar 2018-10-10 ~ 2019-06-21
    IIF 36 - Director → ME
  • 22
    icon of address 1st Floor Falcon Point Park Plaza, Heath Hayes, Cannock, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,326,563 GBP2025-01-31
    Officer
    icon of calendar 2018-10-10 ~ 2019-06-21
    IIF 37 - Director → ME
  • 23
    icon of address 1st Floor, Falcon Point Park Plaza, Heath Hayes, Cannock, Staffordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2018-10-09 ~ 2019-07-26
    IIF 31 - Director → ME
  • 24
    icon of address 52 Anglesey Road, Brownhills, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-07-29 ~ 2003-06-23
    IIF 72 - Secretary → ME
  • 25
    icon of address Beaver House, 23-38 Hythe Bridge Street, Oxford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-12 ~ 2015-12-02
    IIF 27 - Director → ME
  • 26
    icon of address 340 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-22 ~ 2003-02-03
    IIF 68 - Secretary → ME
  • 27
    REDNAL INDUSTRIES LIMITED - 2009-02-25
    icon of address 9 Ensign House Admirals Way, Marsh Wall, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2007-11-30 ~ 2009-02-02
    IIF 62 - Director → ME
  • 28
    icon of address Empire House, Beauchamp Avenue, Kidderminster, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4 GBP2023-05-31
    Officer
    icon of calendar 2022-05-13 ~ 2025-07-26
    IIF 48 - Director → ME
  • 29
    icon of address Empire House, Beauchamp Avenue, Kidderminster, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2023-05-31
    Officer
    icon of calendar 2022-05-09 ~ 2025-03-15
    IIF 49 - Director → ME
  • 30
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    994,000 GBP2015-09-30
    Officer
    icon of calendar 2008-04-23 ~ 2016-07-20
    IIF 22 - Director → ME
    icon of calendar 2008-04-23 ~ 2015-06-06
    IIF 70 - Secretary → ME
  • 31
    icon of address 3 Spinney View Stone Circle Road, Round Spinney Industrial Estate, Northampton, Northamptonshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    5,165,321 GBP2024-12-31
    Officer
    icon of calendar 2005-04-14 ~ 2005-11-25
    IIF 64 - Director → ME
  • 32
    icon of address Empire House, Beauchamp Avenue, Kidderminster, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-26 ~ 2025-01-03
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-07-26 ~ 2024-10-05
    IIF 13 - Ownership of shares – 75% or more OE
  • 33
    icon of address Prologic Lighting, Unit 9 Central Business Park, Medway City Estate, Rochester, Kent
    Dissolved Corporate
    Officer
    icon of calendar 2014-11-12 ~ 2015-12-12
    IIF 55 - Director → ME
  • 34
    icon of address Kemp House, City Road, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-04-07 ~ 2018-06-01
    IIF 53 - Director → ME
  • 35
    icon of address C/o Live Recoveries Wentworth House 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-07 ~ 2018-06-01
    IIF 54 - Director → ME
  • 36
    icon of address The Old Customs House, Church Street, Stourbridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2019-04-18 ~ 2024-06-01
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-04-18 ~ 2023-11-10
    IIF 14 - Has significant influence or control OE
  • 37
    icon of address Office D, Beresford House, Town Quay, Southampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-22 ~ 2016-07-20
    IIF 67 - Director → ME
  • 38
    icon of address 15 The Green, Ketton, Stamford, Lincolnshire
    Active Corporate (2 parents)
    Equity (Company account)
    28,642 GBP2024-03-31
    Officer
    icon of calendar 2005-04-14 ~ 2005-09-26
    IIF 63 - Director → ME
  • 39
    icon of address A & G Precision Engineers Ltd, Unit 1 Diplocks Way, Hailsham, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-19 ~ 2014-04-14
    IIF 43 - Director → ME
  • 40
    Company number 05721019
    Non-active corporate
    Officer
    icon of calendar 2006-04-03 ~ 2009-02-02
    IIF 60 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.