1
ABP TECHNOLOGIES LTD - 2022-02-08
00889363 Unit 15c Blackpole East, Blackpole Road, Worcester, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
1 GBP2024-03-31
Person with significant control
2016-04-06 ~ 2019-08-10
IIF 83 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 83 - Ownership of shares – More than 25% but not more than 50% → OE
2
A.G.I. RETAIL LIMITED - 1986-04-21
Fleets Point, Willis Way, Poole, Dorset
Active Corporate (6 parents)
Equity (Company account)
0 GBP2024-12-31
Officer
2001-11-12 ~ 2014-08-19
IIF 30 - Director → ME
3
Units A-c, Fleetspoint, Willis Way, Poole, England
Active Corporate (5 parents)
Equity (Company account)
0 GBP2024-12-31
Officer
2014-03-19 ~ 2014-08-19
IIF 29 - Director → ME
4
HAMPSON AEROSPACE MACHINING LIMITED - 2009-08-18
ARABIS PLC - 2001-09-07
EXCALIBUR GROUP PLC - 1996-08-19
EXCALIBUR JEWELLERY P.L.C. - 1989-02-06
C/o Interpath Ltd 2nd Floor 45, Church Street, Birmingham
Dissolved Corporate (2 parents, 2 offsprings)
Officer
1996-04-01 ~ 1996-10-23
IIF 8 - Director → ME
5
8 Linnet Court, Cawledge Business Park, Alnwick, Northumberland, England
Dissolved Corporate (1 parent)
Equity (Company account)
2 GBP2021-03-31
Officer
2001-10-10 ~ 2010-11-10
IIF 23 - Director → ME
6
Kendal House, 41 Scotland Street, Sheffield
Dissolved Corporate (4 parents)
Officer
2007-07-27 ~ 2013-03-15
IIF 27 - Director → ME
7
3rd Floor Westfield House, 60 Charter Row, Sheffield
Dissolved Corporate (4 parents)
Officer
2007-07-17 ~ 2013-03-15
IIF 28 - Director → ME
8
FROUDE ENGINEERING LIMITED - 2016-12-30
10300312 Unit 15c Blackpole East, Blackpole Road, Worcester, United Kingdom
Active Corporate (2 parents)
Profit/Loss (Company account)
284,958 GBP2023-04-01 ~ 2024-03-31
Person with significant control
2016-04-06 ~ 2019-07-17
IIF 94 - Ownership of shares – 75% or more → OE
IIF 94 - Ownership of voting rights - 75% or more → OE
9
H.K. TECHNOLOGIES LIMITED - 1999-04-21
04658229LUDGATE NINETY EIGHT LIMITED - 1995-04-06
Unit 16, Wellesbourne Distribution Park Loxley Road, Wellesbourne, Warwick, England
Active Corporate (4 parents)
Cash at bank and in hand (Company account)
2 GBP2024-12-31
Officer
1999-03-31 ~ 2000-05-18
IIF 64 - Secretary → ME
10
Unit 19 Howard Road, Park Farm Industrial Estate, Redditch, England
Active Corporate (2 parents)
Officer
2008-04-14 ~ 2018-06-01
IIF 3 - Director → ME
2008-04-14 ~ 2018-06-01
IIF 69 - Secretary → ME
Person with significant control
2016-04-06 ~ 2018-06-01
IIF 79 - Ownership of shares – 75% or more → OE
11
HAWICK KNITWEAR LIMITED - 2016-10-05
SC526398ELLANESS MANUFACTURING LIMITED - 2003-01-08
LYLE & SCOTT LIMITED - 2001-03-30
04111248MEAUJO (506) LIMITED - 2000-12-08
02570726, 02570875, 02604398, 02604401, 02616689, 02626919, 02626921, 02639367, 02673577, 02678750, 02685939, 02700521, 02728668, 02752736, 02752740, 02752758, 02770612, 02770614, 02784302, 02810360Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more) 4th Floor Tailors Corner, Thirsk Row, Leeds
Dissolved Corporate (1 parent)
Officer
2000-10-12 ~ 2002-10-22
IIF 73 - Secretary → ME
12
STOVETONE LIMITED - 1980-12-31
Locksbrook Road, Bath, Avon
Active Corporate (5 parents)
Officer
2001-11-12 ~ 2019-04-16
IIF 31 - Director → ME
Person with significant control
2017-04-05 ~ 2017-04-05
IIF 76 - Ownership of shares – More than 25% but not more than 50% → OE
13
Locksbrook Road, Bath, Avon, United Kingdom
Active Corporate (5 parents, 1 offspring)
Officer
2014-03-20 ~ 2019-04-16
IIF 26 - Director → ME
Person with significant control
2016-04-06 ~ 2019-04-16
IIF 77 - Ownership of shares – More than 25% but not more than 50% → OE
14
C/o Griffith & Griffith, Century House 31 Century House, Boldmere Sutton Coldfield, West Midlands
Active Corporate (3 parents)
Officer
1996-11-29 ~ 1998-03-19
IIF 14 - Director → ME
15
SOCK SHOP (HOLDINGS) LIMITED - 2005-02-28
Tavistock House South, Tavistock Square, London
Dissolved Corporate
Officer
2003-07-23 ~ 2007-08-31
IIF 15 - Director → ME
16
LEWCO 153 LIMITED - 2020-11-26
Unit 15c Blackpole East, Blackpole Road, Worcester, United Kingdom
Active Corporate (2 parents, 3 offsprings)
Equity (Company account)
100 GBP2024-03-31
Person with significant control
2020-07-23 ~ 2021-03-31
IIF 89 - Right to appoint or remove directors → OE
IIF 89 - Ownership of shares – 75% or more → OE
IIF 89 - Ownership of voting rights - 75% or more → OE
17
MEAUJO (522) LIMITED - 2001-03-30
04672960 37 Kentish Town Road, London, England
Active Corporate (3 parents)
Equity (Company account)
29,894,837 GBP2023-03-31
Officer
2007-05-15 ~ 2011-05-23
IIF 17 - Director → ME
18
PENN NYLA LIMITED - 2004-04-01
MEAUJO (530) LIMITED - 2001-07-06
02570726, 02570875, 02604398, 02604401, 02616689, 02626919, 02626921, 02639367, 02673577, 02678750, 02685939, 02700521, 02728668, 02752736, 02752740, 02752758, 02770612, 02770614, 02784302, 02810360Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more) Rivermead House 7 Lewis Court, Grove Park, Enderby, Leicestershire
Dissolved Corporate (3 parents)
Officer
2001-07-06 ~ 2002-03-31
IIF 12 - Director → ME
2001-07-06 ~ 2002-03-31
IIF 75 - Secretary → ME
19
WINTER1275 LTD - 2023-10-12
287 Romford Road, London, Greater London, England
Active Corporate (2 parents)
Officer
2023-03-17 ~ 2023-10-11
IIF 54 - Director → ME
20
Alexandra House, Queen Street, Lichfield, Staffordshire
Dissolved Corporate (5 parents)
Officer
1995-01-01 ~ 2001-05-09
IIF 6 - Director → ME
21
HARRIS WATSON TRADING LIMITED - 2004-06-29
MEAUJO (647) LIMITED - 2003-12-15
12 Gatacre Street, Lower Gornal, Dudley, West Midlands
Active Corporate (1 parent)
Equity (Company account)
15,119 GBP2025-03-31
Officer
2004-04-01 ~ 2010-08-31
IIF 21 - Director → ME
22
DATASAFE MANAGEMENT LIMITED - 2011-02-17
Doyle Davies, 6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, Wales
Dissolved Corporate (2 parents)
Officer
2002-02-11 ~ 2003-09-30
IIF 9 - Director → ME
2002-02-11 ~ 2003-09-30
IIF 71 - Secretary → ME
23
PAPWORTH TRAVEL GOODS LIMITED - 2012-03-05
30 St Pauls Square, Birmingham, West Midlands
Dissolved Corporate (1 parent)
Officer
2003-08-26 ~ 2009-12-04
IIF 19 - Director → ME
24
SWAINE ADENEY BRIGG LIMITED - 2011-05-26
07650030MEAUJO (622) LIMITED - 2003-08-28
90 St. Faiths Lane, Norwich
Dissolved Corporate (1 parent)
Officer
2003-06-16 ~ 2009-12-04
IIF 18 - Director → ME
25
LIDDESDALE LIMITED - 2020-11-13
SC382636MEAUJO (507) LIMITED - 2000-10-27
02570726, 02570875, 02604398, 02604401, 02616689, 02626919, 02626921, 02639367, 02673577, 02678750, 02685939, 02700521, 02728668, 02752736, 02752740, 02752758, 02770612, 02770614, 02784302, 02810360Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more) 8 Linnet Court, Cawledge Business Park, Alnwick, Northumberland, England
Dissolved Corporate (1 parent)
Equity (Company account)
1,000 GBP2021-03-31
Officer
2001-05-01 ~ 2010-11-10
IIF 2 - Director → ME
2000-10-12 ~ 2010-11-10
IIF 74 - Secretary → ME
26
SUNDERLAND SPORTSWEAR LIMITED - 1992-08-19
Inverlea, Carrick Road, Ayr, Scotland
Active Corporate (4 parents)
Equity (Company account)
1,777 GBP2025-03-31
Officer
2006-04-25 ~ 2007-06-01
IIF 7 - Director → ME
2003-05-02 ~ 2005-01-31
IIF 63 - Secretary → ME
27
SVW SPARES LIMITED - 2021-02-25
Unit 15c Blackpole East, Blackpole Road, Worcester, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
-2,493,297 GBP2024-03-31
Person with significant control
2016-07-13 ~ 2021-01-01
IIF 84 - Ownership of voting rights - 75% or more → OE
IIF 84 - Ownership of shares – 75% or more → OE
IIF 84 - Right to appoint or remove directors → OE
28
The Silverworks, 67-71 Northwood Street, Birmingham, West Midlands
Liquidation Corporate (4 parents)
Equity (Company account)
17,080 GBP2023-02-28
Officer
2019-01-11 ~ 2020-12-23
IIF 10 - Director → ME
Person with significant control
2019-01-11 ~ 2020-12-23
IIF 80 - Ownership of shares – 75% or more → OE
IIF 80 - Ownership of voting rights - 75% or more → OE
IIF 80 - Right to appoint or remove directors → OE
29
4 Blythe House 4 Blythe House, St Philips Courtyard, Church Hill, Coleshill, Birmingham, England
Active Corporate (4 parents)
Profit/Loss (Company account)
-13,325 GBP2024-01-01 ~ 2024-12-31
Person with significant control
2016-07-06 ~ 2021-11-23
IIF 92 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 92 - Ownership of voting rights - More than 25% but not more than 50% → OE
30
MEADOWS REALISATIONS 1999 LIMITED - 2000-04-13
MEADOWS MOULDINGS LIMITED - 2000-02-09
Apt 2. 24 Promenade Promenade, Cheltenham, Gloucestershire, England
Active Corporate (1 parent)
Equity (Company account)
2 GBP2024-03-31
Officer
1997-03-17 ~ 1998-03-19
IIF 4 - Director → ME
31
JAFA HOLDINGS LTD - 2019-10-09
TMRGROUP (HOLDINGS) LTD - 2018-10-14
4 Blythe House 4 Blythe House, St Philips Courtyard, Coleshill, England
Active Corporate (3 parents, 2 offsprings)
Equity (Company account)
-17,084 GBP2024-12-31
Person with significant control
2018-06-22 ~ 2019-11-21
IIF 86 - Ownership of shares – More than 25% but not more than 50% → OE
32
DARTEX COATINGS LIMITED - 2020-07-13
Trelleborg International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
Active Corporate (5 parents)
Equity (Company account)
2,491,132 GBP2018-03-31
Officer
2001-07-06 ~ 2002-03-31
IIF 20 - Director → ME
2001-07-06 ~ 2002-03-31
IIF 72 - Secretary → ME
33
MARK BIRKBECK & CO. LIMITED - 1995-01-30
SHEEPSKIN WAREHOUSE SHOP (KIRKBY LONSDALE) LIMITED - 1986-03-24
30 St Pauls Square, Birmingham, West Midlands
Dissolved Corporate (3 parents)
Officer
2003-07-23 ~ 2011-05-23
IIF 22 - Director → ME
34
HARRIS WATSON INVESTMENTS LIMITED - 2006-04-21
ESSJAY INVESTMENTS LIMITED - 1991-04-04
SHERMAN INVESTMENTS LIMITED - 1989-11-01
SCOOPWOOD LIMITED - 1989-09-26
2 Chattock Gardens, Solihull, England
Dissolved Corporate (2 parents, 1 offspring)
Officer
~ 2011-05-23
IIF 5 - Director → ME
1999-01-19 ~ 2011-05-23
IIF 65 - Secretary → ME
35
HW MACHINERY LIMITED - 2021-04-03
PINCO 1190 LIMITED - 1999-04-08
Unit 15c Blackpole East, Blackpole Road, Worcester, United Kingdom
Active Corporate (2 parents, 7 offsprings)
Equity (Company account)
-23,319,316 GBP2024-03-31
Officer
1999-03-30 ~ 2005-01-31
IIF 70 - Secretary → ME
Person with significant control
2016-04-06 ~ 2023-12-30
IIF 87 - Ownership of shares – 75% or more → OE
36
JG HARRIS HOLDINGS LIMITED - 2015-01-15
Unit 15c Blackpole East, Blackpole Road, Worcester, United Kingdom
Active Corporate (2 parents, 1 offspring)
Equity (Company account)
-1,169,611 GBP2024-03-31
Person with significant control
2016-04-06 ~ 2020-09-30
IIF 81 - Ownership of shares – More than 25% but not more than 50% → OE
37
HARRIS WATSON HOLDINGS LIMITED - 2016-02-02
HARRIS WATSON HOLDINGS PLC - 2011-03-21
ESSJAY HOLDINGS PLC - 1991-04-05
SHERMAN HOLDINGS PLC - 1989-11-01
TANGOLIGHT PLC - 1989-09-26
Unit 15c Blackpole East, Blackpole Road, Worcester, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
-203,135 GBP2024-03-31
Person with significant control
2016-04-06 ~ 2020-09-30
IIF 82 - Has significant influence or control → OE