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

Cullen, Richard Antony

    Related profiles found in government register
  • Cullen, Richard Antony
    British ceo born in January 1973

    Resident in England

    Registered addresses and corresponding companies
  • Cullen, Richard Antony
    British commercial director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit C5, Coombswood Business Park East, Coombs Road, Halesowen, B62 8BH, England

      IIF 7
  • Cullen, Richard Antony
    British company director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 141, Tat Bank Road, Oldbury, West Midlands, B69 4NH, England

      IIF 8
    • icon of address Eleanor House, 141 Tat Bank Road, Olbury, Oldbury, West Midlands, B69 4NH, United Kingdom

      IIF 9
    • icon of address Eleanor House, 141 Tat Bank Road, Oldbury, West Midlands, B69 4NH, United Kingdom

      IIF 10
    • icon of address 263 Barclay Road, Smethwick, West Midlands, B67 5LA

      IIF 11
  • Cullen, Richard Antony
    British director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rutland House, 148 Edmund Street, Birmingham, West Midlands, B3 2FD, United Kingdom

      IIF 12
    • icon of address Devonia, St. Kenelms Road, Romsley, Halesowen, B62 0NE, United Kingdom

      IIF 13
    • icon of address Unit C5, Coombswood Business Park East, Coombs Road, Halesowen, B62 8BH, England

      IIF 14
    • icon of address Unit C5 Coombswood Business Park, Park East Coombs Road, Halesowen, West Midlands, B62 8BH, England

      IIF 15
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 16 IIF 17
    • icon of address 141, Tat Bank Road, Oldbury, West Midlands, B69 4NH, England

      IIF 18
    • icon of address Eleanor House, 141 Tat Bank Road, Oldbury, West Midlands, B69 4NH, United Kingdom

      IIF 19
    • icon of address Unit 1a-1b, Pearsall Drive, Oldbury, B69 2RA, England

      IIF 20
    • icon of address 263 Barclay Road, Smethwick, West Midlands, B67 5LA

      IIF 21 IIF 22
  • Cullen, Richard Antony
    British managing director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1a-1b, Pearsall Drive, Oldbury, B69 2RA, England

      IIF 23
  • Cullen, Richard Antony
    British ceo born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1a-1b, Pearsall Drive, Oldbury, B69 2RA, England

      IIF 24 IIF 25
  • Cullen, Richard Antony
    British company director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit C5 Coombswood Business, Park East Coombs Road, Halesowen, West Midlands, B62 8BH

      IIF 26
  • Cullen, Richard Antony
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit C5, Coombswood Business Park East, Coombs Road, Halesowen, B62 8BH, England

      IIF 27
    • icon of address 1a-1b, Pearsall Drive, Oldbury, West Midlands, B69 2RA, England

      IIF 28
    • icon of address Eleanor House, 141 Tat Bank Road, Oldbury, West Midlands, B69 4NH, United Kingdom

      IIF 29 IIF 30 IIF 31
    • icon of address Unit 1a-1b, Pearsall Drive, Oldbury, B69 2RA, England

      IIF 32
  • Cullen, Richard Antony
    British director/ceo born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eleanor House, 141 Tat Bank Road, Oldbury, West Midlands, B69 4NH, United Kingdom

      IIF 33
  • Cullen, Richard Anthony
    British company secretary/director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eleanor House, Tat Bank Road, Oldbury, B69 4NU, England

      IIF 34
  • Cullen, Richard Anthony
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 141, Tat Bank Road, Oldbury, B69 4NH, United Kingdom

      IIF 35
    • icon of address Eleanor House, 141 Tat Bank Road, Oldbury, West Midlands, B69 4NH, United Kingdom

      IIF 36
    • icon of address Eleanor House, Tat Bank Road, Oldbury, B69 4NU, England

      IIF 37
  • Mr Richard Cullen
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit C5, Coombswood Business Park East, Coombs Road, Halesowen, B62 8BH, England

      IIF 38 IIF 39
    • icon of address Eleanor House, 141 Tat Bank Road, Oldbury, West Midlands, B69 4NH

      IIF 40
    • icon of address Unit 1a-1b, Pearsall Drive, Oldbury, B69 2RA, England

      IIF 41 IIF 42 IIF 43
    • icon of address Inducta House, Fryers Road, Bloxwich, Walsall, West Midlands, WS2 7LZ

      IIF 45
  • Cullen, Richard
    British director born in January 1973

    Registered addresses and corresponding companies
    • icon of address 107 Rathbone Road, Smethwick, West Midlands, B67 5JE

      IIF 46
  • Mr Richard Antony Cullen
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eleanor House, 141 Tat Bank Road, Oldbury, West Midlands, B69 4NH

      IIF 47
    • icon of address Unit 1a-1b, Pearsall Drive, Oldbury, B69 2RA, England

      IIF 48
    • icon of address Units 1a - 1b Pearsall Drive, Oldbury, West Midlands, B69 2RA, England

      IIF 49
    • icon of address Inducta House, Fryers Road, Bloxwich, Walsall, West Midlands, WS2 7LZ

      IIF 50
  • Richard Cullen
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1a-1b, Pearsall Drive, Oldbury, B69 2RA, England

      IIF 51
  • Mr Richard Anthony Cullen
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Inducta House, Fryers Road, Bloxwich, Walsall, West Midlands, WS2 7LZ

      IIF 52
  • Mr Ricahrd Anthony Cullen
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 53
  • Cullen, Richard
    British director

    Registered addresses and corresponding companies
    • icon of address 107 Rathbone Road, Smethwick, West Midlands, B67 5JE

      IIF 54
  • Mr Richard Antony Cullen
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1a-1b, Pearsall Drive, Oldbury, B69 2RA, England

      IIF 55
  • Richard Cullen
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eleanor House, 141 Tat Bank Road, Oldbury, B69 4NH, United Kingdom

      IIF 56 IIF 57 IIF 58
    • icon of address Unit 1a - 1b, Pearsall Drive, Oldbury, B69 2RA, United Kingdom

      IIF 59
  • Cullen, Richard

    Registered addresses and corresponding companies
    • icon of address Eleanor House, 141 Tat Bank Road, Oldbury, West Midlands, B69 4NH, United Kingdom

      IIF 60
  • Mr Richard Anthony Cullen
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a-1b, Pearsall Drive, Oldbury, West Midlands, B69 2RA, England

      IIF 61
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address Unit 1a-1b Pearsall Drive, Oldbury, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,900 GBP2024-03-31
    Officer
    icon of calendar 2019-05-16 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-05-16 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 2
    icon of address 141 Tat Bank Road, Oldbury, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-08 ~ dissolved
    IIF 8 - Director → ME
  • 3
    TENNALS ENVIRONMENTAL SERVICES LIMITED - 2025-02-03
    TENNALS DUCTING SERVICES LIMITED - 2022-11-04
    icon of address Inducta House Fryers Road, Bloxwich, Walsall, West Midlands
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -49,918 GBP2023-09-30
    Officer
    icon of calendar 2024-05-17 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-05-05 ~ now
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 4
    ANSONSCO 11 LIMITED - 2021-03-09
    icon of address Unit 1a-1b Pearsall Drive, Oldbury, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    218,789 GBP2024-05-31
    Person with significant control
    icon of calendar 2019-05-15 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 5
    icon of address Unit C5 Coombswood Business Park East, Coombs Road, Halesowen, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2019-10-18 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-10-18 ~ dissolved
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit C5 Coombswood Business Park East, Coombs Road, Halesowen, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2019-10-18 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2019-10-18 ~ dissolved
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2019-10-18 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit C5 Coombswood Business Park East, Coombs Road, Halesowen, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2019-10-18 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-10-18 ~ dissolved
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Eleanor House, Tat Bank Road, Oldbury, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,628 GBP2017-09-30
    Officer
    icon of calendar 2013-05-28 ~ dissolved
    IIF 34 - Director → ME
  • 9
    icon of address Units 1a - 1b Pearsall Drive, Oldbury, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    518,747 GBP2024-09-30
    Person with significant control
    icon of calendar 2018-02-28 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Eleanor House, Tat Bank Road, Oldbury, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2017-09-30
    Officer
    icon of calendar 2013-05-28 ~ dissolved
    IIF 37 - Director → ME
  • 11
    FPR PROPERTY HOLDINGS LIMITED - 2018-11-16
    icon of address 1a-1b Pearsall Drive, Oldbury, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    122,460 GBP2024-09-30
    Person with significant control
    icon of calendar 2018-11-15 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Unit 1a-1b Pearsall Drive, Oldbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    13,995 GBP2024-09-30
    Officer
    icon of calendar 2020-11-15 ~ now
    IIF 25 - Director → ME
  • 13
    TENNALS GROUP LIMITED - 2016-03-18
    icon of address Unit C5 Coombswood Business Park East, Coombs Road, Halesowen, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2014-01-24 ~ dissolved
    IIF 13 - Director → ME
  • 14
    EMMBIO LIMITED - 2020-07-17
    MAYFAIR MANAGEMENT AND CONSULTANCY LIMITED - 2024-03-22
    icon of address Unit 1a-1b Pearsall Drive, Oldbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    62,825 GBP2024-03-31
    Officer
    icon of calendar 2020-03-11 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-03-11 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    MAYFAIR COMPLIANCE GROUP LIMITED - 2024-03-22
    icon of address Unit 1a-1b Pearsall Drive, Oldbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Person with significant control
    icon of calendar 2023-05-30 ~ now
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Churchill House, 59 Lichfield Street, Walsall, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-02-07 ~ dissolved
    IIF 35 - Director → ME
  • 17
    icon of address 141 Tat Bank Road, Oldbury, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-02 ~ dissolved
    IIF 18 - Director → ME
  • 18
    TENNALS HOUSING LIMITED - 2018-10-04
    icon of address Inducta House Fryers Road, Bloxwich, Walsall, West Midlands
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -57,446 GBP2018-04-30
    Person with significant control
    icon of calendar 2017-04-25 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Unit 1a - 1b Pearsall Drive, Oldbury, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-10-18 ~ dissolved
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Unit 1a-1b Pearsall Drive, Oldbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2014-08-13 ~ now
    IIF 20 - Director → ME
  • 21
    icon of address Unit 1a-1b Pearsall Drive, Oldbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-07-15 ~ now
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 22
    REGIS FIRE EXTINGUISHER SALES & SERVICE LIMITED - 2023-01-11
    REGIS HOLDINGS LIMITED - 1990-12-20
    icon of address Unit 1a-1b Pearsall Drive, Oldbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    -517,844 GBP2024-12-31
    Officer
    icon of calendar 2024-06-27 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-04-11 ~ now
    IIF 43 - Right to appoint or remove directorsOE
  • 23
    icon of address Eleanor House, 141 Tat Bank Road, Oldbury, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -28,883 GBP2019-07-31
    Officer
    icon of calendar 2013-07-04 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 24
    GREEN FOXTROT LIMITED - 2001-03-28
    icon of address Unit C5 Coombswood Business, Park East Coombs Road, Halesowen, West Midlands
    Active Corporate (6 parents)
    Equity (Company account)
    294,842 GBP2024-03-31
    Officer
    icon of calendar 2021-10-18 ~ now
    IIF 26 - Director → ME
  • 25
    TENNALS FACILITIES MAINTENANCE LIMITED - 2022-05-30
    TENNALS FACILITIES MANAGEMENT LIMITED - 2018-08-23
    icon of address Unit 1a-1b Pearsall Drive, Oldbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -24,540 GBP2023-09-30
    Officer
    icon of calendar 2024-05-20 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-05-21 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 26
    COMPLIANCE FIRE PROTECTION LIMITED - 2025-02-03
    icon of address Unit 1a-1b Pearsall Drive, Oldbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Person with significant control
    icon of calendar 2025-01-29 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Eleanor House, 141 Tat Bank Road, Oldbury, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-18 ~ dissolved
    IIF 19 - Director → ME
  • 28
    icon of address Unit 1a-1b Pearsall Drive, Oldbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    -284,979 GBP2024-03-31
    Officer
    icon of calendar 2024-05-20 ~ now
    IIF 4 - Director → ME
  • 29
    icon of address Eleanor House 141 Tat Bank Road, Olbury, Oldbury, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2017-09-30
    Officer
    icon of calendar 2011-01-14 ~ dissolved
    IIF 9 - Director → ME
  • 30
    TENNALS FIRE & SECURITY LIMITED - 2021-08-25
    icon of address Eleanor House, 141 Tat Bank Road, Oldbury, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2018-10-31 ~ dissolved
    IIF 30 - Director → ME
Ceased 16
  • 1
    icon of address 363 Park Road, Hockley, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-01-10 ~ 2006-07-20
    IIF 21 - Director → ME
  • 2
    icon of address Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-17 ~ 2005-05-27
    IIF 11 - Director → ME
  • 3
    TENNALS ENVIRONMENTAL SERVICES LIMITED - 2025-02-03
    TENNALS DUCTING SERVICES LIMITED - 2022-11-04
    icon of address Inducta House Fryers Road, Bloxwich, Walsall, West Midlands
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -49,918 GBP2023-09-30
    Officer
    icon of calendar 2022-05-05 ~ 2024-03-25
    IIF 7 - Director → ME
  • 4
    TENNALS FIRE & SECURITY LIMITED - 2023-10-12
    TENNALS GROUP LIMITED - 2021-08-25
    M.H.S. ALARM SERVICES LIMITED - 2016-03-18
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -188,346 GBP2022-12-31
    Officer
    icon of calendar 2014-07-17 ~ 2023-02-17
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-01
    IIF 38 - Ownership of shares – 75% or more OE
  • 5
    ANSONSCO 11 LIMITED - 2021-03-09
    icon of address Unit 1a-1b Pearsall Drive, Oldbury, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    218,789 GBP2024-05-31
    Officer
    icon of calendar 2019-05-15 ~ 2025-07-21
    IIF 27 - Director → ME
  • 6
    FPR PROPERTY HOLDINGS LIMITED - 2018-11-16
    icon of address 1a-1b Pearsall Drive, Oldbury, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    122,460 GBP2024-09-30
    Officer
    icon of calendar 2018-11-15 ~ 2025-07-21
    IIF 28 - Director → ME
  • 7
    icon of address Unit 1a-1b Pearsall Drive, Oldbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    13,995 GBP2024-09-30
    Person with significant control
    icon of calendar 2020-11-15 ~ 2025-01-23
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 8
    GREEN COMPLIANCE FIRE PROTECTION LIMITED - 2013-07-16
    MAYFAIR FIRE PROTECTION LIMITED - 2012-04-18
    icon of address 6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-11-20 ~ 2010-05-04
    IIF 22 - Director → ME
  • 9
    K&C SUPPLIES LIMITED - 2017-11-01
    icon of address Fountain House Suite 5&6, Fountain Lane, Oldbury, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    133,484 GBP2025-02-28
    Officer
    icon of calendar 2014-02-14 ~ 2016-07-31
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-09
    IIF 47 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 47 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    icon of address 22 Mornington Road, Smethwick, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-09-30
    Officer
    icon of calendar 2001-09-06 ~ 2002-02-14
    IIF 46 - Director → ME
    icon of calendar 2001-09-06 ~ 2002-02-14
    IIF 54 - Secretary → ME
  • 11
    MAYFAIR COMPLIANCE GROUP LIMITED - 2024-03-22
    icon of address Unit 1a-1b Pearsall Drive, Oldbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-05-30 ~ 2025-07-21
    IIF 23 - Director → ME
  • 12
    TENNALS HOUSING LIMITED - 2018-10-04
    icon of address Inducta House Fryers Road, Bloxwich, Walsall, West Midlands
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -57,446 GBP2018-04-30
    Officer
    icon of calendar 2017-04-25 ~ 2017-09-21
    IIF 12 - Director → ME
  • 13
    TENNALS FACILITIES MAINTENANCE LIMITED - 2022-05-30
    TENNALS FACILITIES MANAGEMENT LIMITED - 2018-08-23
    icon of address Unit 1a-1b Pearsall Drive, Oldbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -24,540 GBP2023-09-30
    Officer
    icon of calendar 2012-10-18 ~ 2024-03-25
    IIF 15 - Director → ME
  • 14
    COMPLIANCE FIRE PROTECTION LIMITED - 2025-02-03
    icon of address Unit 1a-1b Pearsall Drive, Oldbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2025-01-29 ~ 2025-07-21
    IIF 3 - Director → ME
  • 15
    ENSCO 1148 LIMITED - 2015-10-04
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2015-09-28 ~ 2023-02-17
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-01
    IIF 53 - Ownership of shares – 75% or more OE
  • 16
    icon of address Unit 1a-1b Pearsall Drive, Oldbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    -284,979 GBP2024-03-31
    Officer
    icon of calendar 2018-04-19 ~ 2024-03-25
    IIF 14 - 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.