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

Tucker, David Andrew

    Related profiles found in government register
  • Tucker, David Andrew
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Tenby Street, Birmingham, B1 3EL, England

      IIF 1
    • 4, Tenby Street, Birmingham, B1 3EL, United Kingdom

      IIF 2
  • Tucker, David Andrew
    British accountant born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 251, Cleveland Street, Birkenhead, CH41 3SB, England

      IIF 3
    • 80, Caroline Street, Birmingham, B3 1UP, England

      IIF 4
    • The Tabernacle Chapel, Powys Terrace, Llanrhaeadr Ym Mochnant, Oswestry, SY10 0JS

      IIF 5
  • Tucker, David Andrew
    British company director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 251, Cleveland Street, Birkenhead, CH41 3SB, England

      IIF 6
    • 80, Caroline Street, Birmingham, B3 1UP, England

      IIF 7
    • 1, City Square, Leeds, LS1 2AL

      IIF 8
  • Tucker, David Andrew
    British director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 9
    • 80, Caroline Street, Birmingham, B3 1UP, England

      IIF 10 IIF 11
    • The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 12
    • The Tabernacle Chaple, Powys Terrace, Llanrhaeadr-ym-mochnant, Oswestry, SY10 0JT

      IIF 13
    • Unit 2 Offerton Barns Business Centre, Offerton Lane, Hindlip, Worcester, Worcestershire, WR3 8SX, United Kingdom

      IIF 14
  • Tucker, David Andrew
    English born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Star Live, Milton Road, Thurleigh, Bedford, MK44 2DF, United Kingdom

      IIF 15
    • 156, C/o Regent Assay Limited, Great Charles Street Queensway, Birmingham, B3 3HN, England

      IIF 16
    • 156, Great Charles Street Queensway, Birmingham, B3 3HN, England

      IIF 17 IIF 18 IIF 19
    • 2, Amber Way, Halesown, Birmingham, B62 8AY, United Kingdom

      IIF 21
    • 201-206 Alcester Street, Digbeth, Birmingham, B12 0NQ

      IIF 22
    • 4, Tenby Street, Birmingham, B1 3EL, England

      IIF 23 IIF 24 IIF 25
    • 80, Caroline Street, Birmingham, B3 1UP, United Kingdom

      IIF 26
    • 80, Caroline Street, Birmingham, West Midlands, B3 1UP, United Kingdom

      IIF 27
    • Edgbaston Priory Club, Sir Harrys Road, Edgbaston Priory, Birmingham, B15 2UZ, United Kingdom

      IIF 28
    • Jasper Corporate Finance Ltd, 80 Caroline Street, Birmingham, B3 1UP, England

      IIF 29
    • 43 Bayton Road, Exhall, Coventry, West Midlands, CV7 9EF, United Kingdom

      IIF 30
    • 5 Argosy Court, Scimitar Way, Coventry, CV3 4GA, England

      IIF 31
    • 130, Old Street, London, EC1V 9BD, England

      IIF 32
    • 11th Floor, Landmark St Peter's Square, 1 Oxford St, Manchester, M1 4PB

      IIF 33 IIF 34
    • Tabernacle Chapel Powys Terrace, Llanrhaeadr Ym Mochnant, Oswestry, SY10 0JS, United Kingdom

      IIF 35
    • 22, Padgets Lane, Redditch, B98 0RB, England

      IIF 36 IIF 37 IIF 38
    • 22, Padgets Lane, Redditch, West Midlands, B98 0RB, England

      IIF 40
    • 22, Padgets Lane, South Moons Moat, Redditch, B98 0RB, England

      IIF 41 IIF 42
    • 17, Knighton Drive, Sutton Coldfield, B74 4QP, England

      IIF 43 IIF 44
    • Star Live, Milton Road, Thurleigh, Bedford, MK44 2DF, United Kingdom

      IIF 45
    • Minerva Lane Works, Minerva Lane, Walsall Street, Wolverhampton , WV1 3LU

      IIF 46
  • Tucker, David
    British director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Star Live, Milton Road, Thurleigh, Bedford, MK44 2DF, England

      IIF 47
    • 80 Caroline Street, Birmingham, B3 1UP, England

      IIF 48
  • Tucker, David Andrew
    born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Baskerville House, Centenary Square, Birmingham, West Midlands, B1 2ND

      IIF 49
    • 43, Bayton Road, Exhall, Coventry, CV7 9EF, United Kingdom

      IIF 50
    • The Tabernacle Chapel Powys Terrace, Llanrhaeadr Ym Mochnant, Oswestry, SY10 0JS

      IIF 51
  • Tucker, David Andrew
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • The Tabernacle Chapel, Llanrhaeadr Ym Mochnant, Powys Terrace, Oswestry, SY10 0JS, England

      IIF 52 IIF 53
  • Tucker, David Andrew
    British born in September 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • 2, Amber Way, Halesown, Birmingham, B62 8AY, United Kingdom

      IIF 54
  • Mr David Andrew Tucker
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Tenby Street, Birmingham, B1 3EL, England

      IIF 55
    • 80, Caroline Street, Birmingham, B3 1UP

      IIF 56
  • Mr David Andrew Tucker
    English born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Tenby Street, Birmingham, B1 3EL, England

      IIF 57 IIF 58
    • 80, Caroline Street, Birmingham, B3 1UP, United Kingdom

      IIF 59
    • 80, Caroline Street, Birmingham, West Midlands, B3 1UP, United Kingdom

      IIF 60 IIF 61
    • Edgbaston Priory Club, Sir Harrys Road, Birmingham, B15 2UZ, United Kingdom

      IIF 62
    • Jasper Corporate Finance Ltd, 80 Caroline Street, Birmingham, B3 1UP, England

      IIF 63
    • 130, Old Street, London, EC1V 9BD, England

      IIF 64
    • 11th Floor, Landmark St Peter's Square, 1 Oxford St, Manchester, M1 4PB

      IIF 65
    • Tabernacle Chapel Powys Terrace, Llanrhaeadr Ym Mochnant, Oswestry, SY10 0JS, United Kingdom

      IIF 66
    • 22, Padgets Lane, Redditch, B98 0RB, England

      IIF 67
    • 22, Padgets Lane, Redditch, West Midlands, B98 0RB, England

      IIF 68
    • 17, Knighton Drive, Sutton Coldfield, B74 4QP, England

      IIF 69
  • Tucker, David Andrew
    British company director

    Registered addresses and corresponding companies
    • Tabernacle Chapel, Powys Terrace Llanrhaeadr Ym Mochnan, Oswestry, SY10 0JS

      IIF 70
    • The Tabernacle Chaple, Powys Terrace, Llanrhaeadr-ym-mochnant, Oswestry, SY10 0JT

      IIF 71 IIF 72 IIF 73
  • Tucker, David Andrew

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

      IIF 74 IIF 75
    • 80, Caroline Street, Birmingham, West Midlands, B3 1UP, United Kingdom

      IIF 76
    • Tabernacle Chapel, Powys Terrace Llanrhaeadr Ym Mochnan, Oswestry, SY10 0JS

      IIF 77
    • The Tabernacle Chapel, Llanrhaeadr Ym Mochnant, Oswestry, Shropshire, SY10 0JS, United Kingdom

      IIF 78 IIF 79
  • Mr David Andrew Tucker
    British born in September 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • 2, Amber Way, Halesown, Birmingham, B62 8AY, United Kingdom

      IIF 80
child relation
Offspring entities and appointments 60
  • 1
    05471427 LTD - now
    AWS ELECTRONICS (STONE) LTD - 2012-12-11
    INSTEM TECHNOLOGY SERVICES LIMITED
    - 2008-07-28 05471427
    GRINDCO 481 LIMITED - 2005-09-27
    Unit 2 Offerton Barns Business Centre, Offerton Lane, Hindlip, Worcestershire, United Kingdom
    Dissolved Corporate (12 parents)
    Officer
    2007-07-31 ~ 2007-10-01
    IIF 73 - Secretary → ME
  • 2
    360 CREATIVE GROUP HOLDINGS LIMITED
    - now 07038440
    HAMSARD 3190 LIMITED
    - 2010-04-15 07038440 07019174... (more)
    Earls Court Exhibition Centre, Warwick Road, London, United Kingdom
    Dissolved Corporate (10 parents)
    Officer
    2010-03-12 ~ 2011-10-03
    IIF 5 - Director → ME
  • 3
    AEGH LTD - now
    AWS ELECTRONICS GH (2008) LTD
    - 2012-11-06 06548022
    AWS ELECTRONICS GROUP HOLDINGS LIMITED
    - 2008-10-13 06548022
    1 City Square, Leeds
    Dissolved Corporate (5 parents)
    Officer
    2008-03-28 ~ 2009-04-20
    IIF 13 - Director → ME
  • 4
    AIR END REPAIR LIMITED
    - now 07744765
    HICORP 115 LIMITED
    - 2011-12-13 07744765 06498877... (more)
    Smethwick Works, Unit 9, Spring Road, Birmingham, England
    Active Corporate (9 parents)
    Officer
    2011-08-18 ~ 2013-03-06
    IIF 10 - Director → ME
  • 5
    ASSAY ADVISORY LIMITED
    - now 07453404
    REGENT ASSAY ADVISORY LIMITED
    - 2020-01-07 07453404
    ASSAY ADVISORY (UK) LIMITED
    - 2019-08-29 07453404
    ASSAY ADVISORY LIMITED - 2013-04-24
    4385, 07453404 - Companies House Default Address, Cardiff
    Dissolved Corporate (12 parents, 2 offsprings)
    Officer
    2019-03-01 ~ dissolved
    IIF 16 - Director → ME
  • 6
    ASSAY CORPORATE FINANCE LIMITED
    - now 04038367
    REGENT ASSAY LIMITED
    - 2024-09-06 04038367
    ASSAY CORPORATE FINANCE LIMITED
    - 2019-04-09 04038367
    BUCKINGHAM CORPORATE FINANCE LTD - 2013-04-10
    4 Tenby Street, Birmingham, England
    Active Corporate (14 parents, 5 offsprings)
    Officer
    2018-09-14 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2020-10-01 ~ 2024-09-05
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    AUXILIUM EQUITY LIMITED
    15371501
    4 Tenby Street, Birmingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2023-12-27 ~ now
    IIF 2 - Director → ME
  • 8
    AWS GROUP HOLDINGS LTD
    - now 06526542
    BROOMCO (4139) LIMITED
    - 2008-10-13 06526542 06466099... (more)
    1 City Square, Leeds
    Dissolved Corporate (4 parents)
    Officer
    2008-09-15 ~ dissolved
    IIF 8 - Director → ME
  • 9
    BEAUTIFUL BRANDS GROUP LIMITED
    15807504
    43 Bayton Road Exhall, Coventry, West Midlands, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2024-06-28 ~ now
    IIF 30 - Director → ME
  • 10
    BEAUTIFUL BRANDS INVESTMENTS LLP
    OC379824 08169672
    43 Bayton Road, Exhall, Coventry
    Dissolved Corporate (6 parents)
    Officer
    2012-10-31 ~ dissolved
    IIF 50 - LLP Designated Member → ME
  • 11
    BIRMINGHAM INDUSTRIAL THERAPY ASSOCIATION LIMITED
    00748773
    201-206 Alcester Street, Digbeth, Birmingham
    Active Corporate (48 parents)
    Officer
    2021-02-15 ~ now
    IIF 22 - Director → ME
  • 12
    CEMGRAFT LIMITED
    03679312
    Aws Electronics Ltd, Croft Road Industrial Estate, Newcastle, Staffordshire
    Dissolved Corporate (12 parents)
    Officer
    2006-11-23 ~ 2006-12-12
    IIF 72 - Secretary → ME
    2007-07-31 ~ 2007-10-01
    IIF 70 - Secretary → ME
  • 13
    CROSSHALL ENGINEERING LIMITED
    - now 04048592
    NEONSPORT LIMITED - 2000-09-22
    C/o Duff And Phelps Ltd The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (10 parents)
    Officer
    2015-10-21 ~ dissolved
    IIF 7 - Director → ME
  • 14
    DPG PROPERTY LIMITED
    10257044
    80 Caroline Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-29 ~ dissolved
    IIF 48 - Director → ME
  • 15
    ECO SUSTAIN LIMITED
    16360974
    7-8 Westgate Trading Estate, Aldridge, Walsall, West Midlands, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2025-10-22 ~ now
    IIF 52 - Director → ME
  • 16
    EDGBASTON PRIORY CLUB (PROPERTY) LIMITED
    07349013
    The Edgbaston Priory Club Sir Harry's Road, Edgbaston, Birmingham
    Active Corporate (8 parents)
    Officer
    2018-02-15 ~ 2020-08-01
    IIF 28 - Director → ME
    Person with significant control
    2018-02-15 ~ 2020-08-01
    IIF 62 - Has significant influence or control OE
  • 17
    ENSCO 1067 LIMITED
    08991409 14302693... (more)
    79 Caroline Street, Birmingham
    Liquidation Corporate (13 parents, 4 offsprings)
    Officer
    2014-10-29 ~ 2015-12-31
    IIF 75 - Secretary → ME
  • 18
    EVOQUE GROUP LIMITED
    - now 09151348
    EVOQUE CLAIMS & APPRAISALS LIMITED - 2019-09-18
    7-8 Westgate Trading Estate, Westgate, Aldridge, Walsall, West Midlands, United Kingdom
    Active Corporate (12 parents)
    Officer
    2025-10-22 ~ now
    IIF 53 - Director → ME
  • 19
    GALLITO GROUP LIMITED
    13027497
    11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2021-01-13 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2021-01-13 ~ dissolved
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    GALLITO LIMITED
    01303110
    11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (12 parents)
    Officer
    2021-02-28 ~ dissolved
    IIF 34 - Director → ME
  • 21
    H G REWINDS LIMITED
    08911097
    C/o Duff & Phelps Ltd, The Chancery 58 Spring Gardens, Manchester
    Dissolved Corporate (3 parents, 5 offsprings)
    Officer
    2014-02-25 ~ dissolved
    IIF 12 - Director → ME
  • 22
    HICORP 116 LIMITED
    07821438 06498877... (more)
    80 Caroline Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2011-10-25 ~ dissolved
    IIF 11 - Director → ME
  • 23
    HULME AND GIBSON LIMITED
    00914978
    Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (8 parents)
    Officer
    2014-03-14 ~ dissolved
    IIF 9 - Director → ME
  • 24
    IDE VISION LIMITED
    13030037
    Lodge Way, Portskewett, Caldicot, South Wales, Wales
    Active Corporate (5 parents)
    Officer
    2021-01-14 ~ 2021-12-16
    IIF 31 - Director → ME
  • 25
    INCAP ELECTRONICS GROUP UK LTD - now
    AWS ELECTRONICS GROUP LIMITED
    - 2020-04-20 05626347
    COBCO 721 LIMITED
    - 2006-08-04 05626347 05654662... (more)
    Incap Holdings Uk, Croft Road Industrial Estate, Newcastle, England
    Dissolved Corporate (11 parents, 1 offspring)
    Officer
    2005-12-20 ~ 2012-10-24
    IIF 14 - Director → ME
  • 26
    INCAP ELECTRONICS UK LTD - now
    AWS ELECTRONICS LIMITED
    - 2020-04-20 03282255
    CLAYMOSS LIMITED - 2000-07-26
    OFFSHELF 236 LTD - 1997-02-28
    Incap Holdings Uk, Croft Road Industrial Estate, Newcastle, England
    Active Corporate (17 parents)
    Officer
    2007-07-31 ~ 2007-10-01
    IIF 77 - Secretary → ME
  • 27
    JANTEC ELECTRONIC SERVICES LIMITED
    - now 01535793
    JANTEC ELECTRICAL SERVICES LIMITED - 2006-10-10
    JANORHURST (HOLDINGS) LIMITED - 2006-09-11
    Aws Electronics Ltd, Croft Road Industrial Estate, Newcastle, Staffordshire
    Dissolved Corporate (7 parents)
    Officer
    2007-07-31 ~ 2007-10-01
    IIF 71 - Secretary → ME
  • 28
    JASPER CF LIMITED
    - now 07355531
    CASTLEGATE 627 LIMITED
    - 2010-11-17 07355531 07328190... (more)
    4 Tenby Street, Birmingham, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2010-10-15 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    JASPER CORPORATE FINANCE LLP
    OC302650
    80 Caroline Street, Birmingham, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2007-08-01 ~ 2010-11-30
    IIF 51 - LLP Designated Member → ME
  • 30
    JASPER DEVELOPMENT CAPITAL LLP
    OC360897
    80 Caroline Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    2011-07-18 ~ dissolved
    IIF 49 - LLP Designated Member → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    JASPER PRIVATE EQUITY INVESTMENTS LIMITED
    15114614 10389402
    4 Tenby Street, Birmingham, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2023-09-05 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2023-09-05 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 66 - Right to appoint or remove directors OE
  • 32
    JASPER PRIVATE EQUITY LIMITED
    10389402 15114614
    4 Tenby Street, Birmingham, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2016-09-22 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2016-09-22 ~ now
    IIF 63 - Has significant influence or control OE
  • 33
    JPE HNW LIMITED
    14418626
    17 Knighton Drive, Sutton Coldfield, England
    Dissolved Corporate (3 parents)
    Officer
    2022-10-14 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2022-10-14 ~ dissolved
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 69 - Right to appoint or remove directors OE
  • 34
    JPE INVESTMENTS 35 LIMITED
    11996491 10335704
    156 C/o Regent Assay Limited, Great Charles Street Queensway, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2019-05-15 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2019-05-15 ~ dissolved
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
  • 35
    JPE INVESTMENTS LIMITED
    - now 10335704 11996491
    MULLER GROUP HOLDINGS LIMITED
    - 2017-02-07 10335704
    22 Padgets Lane, Redditch, England
    Active Corporate (10 parents, 3 offsprings)
    Officer
    2016-08-18 ~ now
    IIF 27 - Director → ME
    2017-07-04 ~ now
    IIF 38 - Director → ME
    2016-08-18 ~ 2017-07-26
    IIF 76 - Secretary → ME
    Person with significant control
    2016-08-18 ~ 2017-07-04
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    2017-07-04 ~ 2021-03-02
    IIF 60 - Has significant influence or control OE
  • 36
    JPE TOPCO LIMITED
    14622346
    17 Knighton Drive, Sutton Coldfield, England
    Dissolved Corporate (2 parents)
    Officer
    2023-01-27 ~ dissolved
    IIF 43 - Director → ME
  • 37
    MCS CONTROL SYSTEMS LIMITED
    - now 01279131
    MENVIER CONTROL PANELS LIMITED - 1992-03-31
    ISUZU LIMITED - 1977-12-31
    Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Active Corporate (28 parents)
    Officer
    2015-01-22 ~ 2015-12-31
    IIF 79 - Secretary → ME
  • 38
    MTH CLEANING EQUIPMENT LIMITED
    - now 01388687 08720016... (more)
    MODERN TOOL HIRE LIMITED - 2013-11-22
    F.B. EVANS ENGINEERS LIMITED - 1989-04-07
    Minerva Lane Works, Minerva Lane, Walsall Street, Wolverhampton
    Active Corporate (11 parents)
    Officer
    2024-12-20 ~ now
    IIF 46 - Director → ME
  • 39
    QA LIFTRUCKS LIMITED
    04353325
    22 Padgets Lane, Redditch, England
    Active Corporate (8 parents)
    Officer
    2022-06-28 ~ now
    IIF 36 - Director → ME
  • 40
    RA INVCO 1 LIMITED
    - now 03469172 05984032... (more)
    STAR LIVE (THURLEIGH) LIMITED
    - 2023-06-16 03469172
    STAR EVENTS LTD - 2019-07-31
    STAR EVENTS GROUP LIMITED - 2014-12-12
    STAR HIRE (EVENT SERVICES) LIMITED - 2003-09-10
    The Tabernacle Chapel, Llanrhaeadr Ym Mochnant, Oswestry, England
    Dissolved Corporate (25 parents)
    Officer
    2023-05-25 ~ dissolved
    IIF 19 - Director → ME
  • 41
    RA INVCO 2 LIMITED
    - now 12132487 05984032... (more)
    STAR LIVE (BEDFORD) LIMITED
    - 2023-06-16 12132487
    The Tabernacle Chapel, Llanrhaeadr Ym Mochnant, Oswestry, England
    Dissolved Corporate (4 parents)
    Officer
    2023-05-25 ~ dissolved
    IIF 18 - Director → ME
  • 42
    RA INVCO 3 LIMITED
    - now 07721100 03469172... (more)
    B M PROMOTIONS LIMITED
    - 2023-06-16 07721100
    The Tabernacle Chapel, Llanrhaeadr Ym Mochnant, Oswestry, England
    Dissolved Corporate (7 parents)
    Officer
    2023-05-25 ~ dissolved
    IIF 20 - Director → ME
  • 43
    RA INVCO 4 LIMITED
    - now 05984032 03469172... (more)
    STAR LIVE LIMITED
    - 2023-06-16 05984032 13971905
    BLUEPEG LIMITED - 2021-02-18
    The Tabernacle Chapel, Llanrhaeadr Ym Mochnant, Oswestry, England
    Dissolved Corporate (10 parents)
    Officer
    2023-05-25 ~ dissolved
    IIF 17 - Director → ME
  • 44
    SILVA INDUSTRIES LIMITED
    04683243
    251 Cleveland Street, Birkenhead, England
    Dissolved Corporate (8 parents)
    Officer
    2015-10-21 ~ dissolved
    IIF 3 - Director → ME
  • 45
    STAR GROUP LIVE (HOLDINGS) LIMITED
    - now 13627996 11098773
    STAR LIVE INVESTMENTS LIMITED - 2021-12-03
    7 Fitzhamon Court, Wolverton Mill, Milton Keynes, England
    Active Corporate (9 parents, 6 offsprings)
    Officer
    2022-01-05 ~ 2023-05-31
    IIF 45 - Director → ME
  • 46
    STAR LIVE INVESTMENTS LIMITED - now
    STAR GROUP LIVE (HOLDINGS) LIMITED
    - 2021-12-03 11098773 13627996
    STAR GROUP LIVE LIMITED
    - 2020-07-15 11098773 01705100
    PROJECT VICTORIA LIMITED
    - 2019-07-31 11098773
    7 Fitzhamon Court, Wolverton Mill, Milton Keynes, England
    Active Corporate (12 parents, 7 offsprings)
    Officer
    2018-03-14 ~ 2021-11-15
    IIF 47 - Director → ME
  • 47
    STAR LIVE LIMITED - now
    STAR LIVE EQUIPMENT 2 LIMITED
    - 2023-06-30 13971905 12765512
    7 Fitzhamon Court, Wolverton Mill, Milton Keynes, England
    Active Corporate (6 parents)
    Officer
    2022-03-11 ~ 2023-05-31
    IIF 15 - Director → ME
  • 48
    TATENG GROUP LIMITED
    17045338
    4 Tenby Street, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2026-02-20 ~ now
    IIF 23 - Director → ME
  • 49
    TAYLEX HOLDINGS LIMITED
    15420381
    2 Amber Way, Halesown, Birmingham, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    2024-01-17 ~ 2025-06-26
    IIF 21 - Director → ME
  • 50
    TAYLEX SIGNS AND GRAPHICS LIMITED
    15370982
    2 Amber Way, Halesown, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-12-27 ~ 2024-02-07
    IIF 54 - Director → ME
    Person with significant control
    2023-12-27 ~ 2024-01-31
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Ownership of voting rights - 75% or more OE
  • 51
    TRANSLIFT BENDI LIMITED
    - now 00833384
    TRANSLIFT ENGINEERING LIMITED - 2004-09-29
    22 Padgets Lane, Redditch, England
    Active Corporate (15 parents)
    Officer
    2017-07-04 ~ now
    IIF 39 - Director → ME
  • 52
    TRANSLIFT GROUP OF COMPANIES LIMITED
    13203080
    22 Padgets Lane, Redditch, England
    Active Corporate (5 parents, 6 offsprings)
    Officer
    2021-03-02 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2021-03-02 ~ 2026-01-23
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
  • 53
    TRANSLIFT HOLDINGS 25 LIMITED
    16636063 03158785... (more)
    22 Padgets Lane, Redditch, West Midlands, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2025-08-07 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2025-08-07 ~ now
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 54
    TRANSLIFT PROPERTIES LIMITED
    - now 03158785
    TRANSLIFT HOLDINGS LIMITED
    - 2018-11-08 03158785 16636063
    TRANSLIFT HOLDINGS PLC - 2006-08-18
    22 Padgets Lane, South Moons Moat, Redditch, England
    Active Corporate (17 parents, 1 offspring)
    Officer
    2017-07-04 ~ now
    IIF 42 - Director → ME
  • 55
    TRANSLIFT RENTALS LIMITED
    - now 09880746
    TRANSLIFT GROUP LIMITED
    - 2018-11-08 09880746
    HC 1257 LIMITED - 2016-04-13
    22 Padgets Lane, South Moons Moat, Redditch, England
    Active Corporate (7 parents)
    Officer
    2017-07-04 ~ now
    IIF 41 - Director → ME
  • 56
    TUERI LIMITED
    11625850
    The Tabernacle Chapel, Llanrhaeadr Ym Mochnant, Oswestry, Wales
    Active Corporate (1 parent)
    Officer
    2018-10-16 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2018-10-16 ~ now
    IIF 64 - Has significant influence or control OE
  • 57
    VESPULA PROPERTIES LIMITED
    16528456
    4 Tenby Street, Birmingham, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2025-06-19 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2025-06-19 ~ now
    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
    IIF 58 - Right to appoint or remove directors OE
  • 58
    W.J. HOLDINGS LIMITED
    - now 02481568
    CAMBERGATE CONTRACTS LIMITED - 1990-07-17
    79 Caroline Street, Birmingham
    Liquidation Corporate (19 parents, 2 offsprings)
    Officer
    2015-01-22 ~ 2015-12-31
    IIF 78 - Secretary → ME
  • 59
    WAINWRIGHT AND GIBSON (SERVICES) LIMITED
    07872626 08505398... (more)
    C/o Duff & Phelps Ltd The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (4 parents)
    Officer
    2015-10-21 ~ dissolved
    IIF 4 - Director → ME
    2015-10-21 ~ dissolved
    IIF 74 - Secretary → ME
  • 60
    WAINWRIGHT AND GIBSON ENERGY SERVICES LIMITED
    08505398 07872626... (more)
    251 Cleveland Street, Birkenhead, England
    Dissolved Corporate (4 parents)
    Officer
    2015-10-21 ~ dissolved
    IIF 6 - Director → ME

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.