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

Thornhill, Stephen Paul

    Related profiles found in government register
  • Thornhill, Stephen Paul
    English born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Waterfront Business Park, Brierley Hill, West Midlands, DY5 1LX, United Kingdom

      IIF 1 IIF 2
    • icon of address 2, The Rowells, Cottenham, Cambridge, CB24 8XJ, England

      IIF 3
    • icon of address 66, Allport Road, Cannock, Staffordshire, WS11 1DY, England

      IIF 4 IIF 5
    • icon of address 66 Allport Road, Cannock, WS11 1DY, England

      IIF 6 IIF 7 IIF 8
    • icon of address 2e, Eagle Road, Moons Moat North Industrial Estate, Redditch, B98 9HF, England

      IIF 14 IIF 15
    • icon of address 84 Dovefields, Dovefields Industrial Estate, Uttoxeter, ST14 8HU, England

      IIF 16
    • icon of address Beecham Close, Aldridge, Walsall, West Midlands, WS9 8UZ

      IIF 17
    • icon of address Ebor House, Unit 6, London Business Park, Millfield Lane, Nether Poppleton, York, YO26 6QY, United Kingdom

      IIF 18
  • Thornhill, Stephen Paul
    English accountant born in October 1964

    Resident in England

    Registered addresses and corresponding companies
  • Thornhill, Stephen Paul
    English chartered accountant born in October 1964

    Resident in England

    Registered addresses and corresponding companies
  • Thornhill, Stephen Paul
    English director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 - 3, Roman Way, Coleshill, Birmingham, B46 1HG, England

      IIF 41
    • icon of address 66 Allport Road, Allport Road, Cannock, WS11 1DY, England

      IIF 42
    • icon of address 66 Allport Road, Cannock, Staffordshire, WS11 1DY

      IIF 43
    • icon of address 66 Allport Road, Cannock, WS11 1DY, England

      IIF 44 IIF 45
    • icon of address 66, Allport Road, Cannock, WS11 1DY, United Kingdom

      IIF 46 IIF 47 IIF 48
    • icon of address 2e, Eagle Road, Moons Moat North Industrial Estate, Redditch, B98 9HF, England

      IIF 49
    • icon of address 84, Dovefields, Dovefields Industrial Estate, Uttoxeter, ST14 8HU, England

      IIF 50
  • Thornhill, Stephen Paul
    English finance director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
  • Thornill, Stephen Paul
    British director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beecham Close, Aldridge, Walsall, WS9 8UZ, England

      IIF 54
  • Thornhill, Stephen
    English accountant born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2e, Eagle Road, Moons Moat North Industrial Estate, Redditch, Worcestershire, B98 9HF

      IIF 55
  • Thornhill, Steve
    English accountant born in October 1964

    Resident in England

    Registered addresses and corresponding companies
  • Thornhill, Stephen Paul
    British born in October 1964

    Registered addresses and corresponding companies
    • icon of address 5 Cross Butts, Eccleshall, Stafford, Staffordshire, ST21 6AX

      IIF 59
  • Thornhill, Stephen Paul
    British accountant born in October 1964

    Registered addresses and corresponding companies
    • icon of address 5 Cross Butts, Eccleshall, Stafford, Staffordshire, ST21 6AX

      IIF 60 IIF 61
  • Thornhill, Stephen Paul
    British chartered accountant born in October 1964

    Registered addresses and corresponding companies
  • Thornhill, Stephen Paul
    British finance director born in October 1964

    Registered addresses and corresponding companies
  • Thornhill, Stephen Paul
    British born in October 1964

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 318 M.p.k. House, 318 Melton Road, Leicester, LE4 7SL

      IIF 67
    • icon of address Mpk House, 318 Melton Road, Leicester, Leicestershire, LE4 7SL

      IIF 68 IIF 69
    • icon of address Mpk House, 318 Melton Road, Leicester, Leicestershire, LE4 7SL, United Kingdom

      IIF 70
  • Thornhill, Stephen Paul
    English

    Registered addresses and corresponding companies
    • icon of address 66 Allport Road, Cannock, Staffordshire, WS11 1DY

      IIF 71
  • Thornhill, Stephen Paul
    British accountant

    Registered addresses and corresponding companies
    • icon of address 161 Main Road, Rugeley, WS15 1DX

      IIF 72
    • icon of address 5 Cross Butts, Eccleshall, Stafford, Staffordshire, ST21 6AX

      IIF 73 IIF 74
  • Mr Stephen Paul Thornhill
    English born in October 1964

    Resident in England

    Registered addresses and corresponding companies
  • Mr Steve Thornhill
    English born in October 1964

    Resident in England

    Registered addresses and corresponding companies
  • Thornhill, Stephen Paul

    Registered addresses and corresponding companies
  • Thornhill, Stephen

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 47
  • 1
    icon of address 66 Allport Road, Cannock, Staffordshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-31 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-10-31 ~ now
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 66 Allport Road, Cannock, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    43 GBP2024-02-29
    Officer
    icon of calendar 2021-02-04 ~ dissolved
    IIF 45 - Director → ME
  • 3
    icon of address 318 M.p.k. House, 318 Melton Road, Leicester
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 67 - Director → ME
  • 4
    NN DISTRIBIUTION LIMITED - 2023-08-21
    icon of address Unit 7 Hazel Court, York, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-08-18 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-08-18 ~ now
    IIF 80 - Has significant influence or controlOE
  • 5
    CLASSY GLASS LIMITED - 2020-06-15
    icon of address 10 Vernon Building Westbourne Street, High Wycombe, England
    Active Corporate (2 parents)
    Equity (Company account)
    -93,940 GBP2021-10-31
    Person with significant control
    icon of calendar 2018-05-24 ~ now
    IIF 86 - Has significant influence or controlOE
  • 6
    icon of address 2e Eagle Road, Moons Moat North Industrial Estate, Redditch, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-12 ~ dissolved
    IIF 49 - Director → ME
  • 7
    HELLO SODA ASIA LIMITED - 2016-11-14
    icon of address 66 Allport Road, Cannock, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-14 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 85 - Ownership of shares – More than 50% but less than 75%OE
    IIF 85 - Ownership of voting rights - More than 50% but less than 75%OE
  • 8
    icon of address Unit 7 Yorvale Business Park, Hazel Court, York, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-04-24 ~ now
    IIF 13 - Director → ME
  • 9
    BRITISH CERAMIC SERVICE COMPANY LIMITED - 1987-11-02
    BRICESCO LIMITED - 1996-10-23
    icon of address 24 Blythswood Square, Glasgow
    Active Corporate (2 parents)
    Officer
    icon of calendar 1996-04-15 ~ now
    IIF 60 - Director → ME
  • 10
    icon of address 66 Allport Road, Cannock
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-20 ~ dissolved
    IIF 47 - Director → ME
  • 11
    CARBONWATCH LIMITED - 2023-05-29
    icon of address 66 Allport Road, Cannock, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-18 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-11-18 ~ dissolved
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 12
    icon of address 66 Allport Road, Cannock, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-06-06 ~ dissolved
    IIF 39 - Director → ME
  • 13
    icon of address 66 Allport Road, Cannock, England
    Active Corporate (4 parents)
    Equity (Company account)
    253,035 GBP2024-06-30
    Officer
    icon of calendar 2018-04-04 ~ now
    IIF 105 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-01 ~ now
    IIF 96 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    JOLLY GOODNESS LIMITED - 2023-05-29
    CARBONWATCH LIMITED - 2023-05-30
    icon of address 66 Allport Road, Cannock, England
    Active Corporate (2 parents)
    Equity (Company account)
    252 GBP2024-05-31
    Officer
    icon of calendar 2022-05-16 ~ now
    IIF 7 - Director → ME
  • 15
    icon of address Mpk House, 318 Melton Road, Leicester, Leicestershire
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 68 - Director → ME
  • 16
    icon of address Mpk House, 318 Melton Road, Leicester, Leicestershire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 70 - Director → ME
  • 17
    WILLOUGHBY (322) LIMITED - 2001-04-06
    icon of address Mpk House, 318 Melton Road, Leicester, Leicestershire
    Active Corporate (3 parents, 1 offspring)
    Current Assets (Company account)
    199,551 GBP2016-02-29
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 69 - Director → ME
  • 18
    icon of address 66 Allport Road, Cannock, Staffordshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-11 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-08-11 ~ now
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 66 Allport Road, Cannock
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-02 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2013-12-02 ~ dissolved
    IIF 110 - Secretary → ME
  • 20
    icon of address 66 Allport Road, Cannock
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-02 ~ dissolved
    IIF 48 - Director → ME
    icon of calendar 2013-04-02 ~ dissolved
    IIF 112 - Secretary → ME
  • 21
    SMART SALT RETAIL LIMITED - 2020-12-06
    icon of address 66 Allport Road, Cannock, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-28 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-07-28 ~ dissolved
    IIF 89 - Has significant influence or controlOE
  • 22
    icon of address Unit 7 Hazel Court, York, Yorkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-08-21 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2023-08-21 ~ now
    IIF 102 - Has significant influence or controlOE
  • 23
    SHIELD ME LIMITED - 2022-03-24
    SUOLO LIMITED - 2021-07-15
    icon of address 66 Allport Road, Cannock, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -9 GBP2024-01-31
    Officer
    icon of calendar 2021-01-26 ~ now
    IIF 8 - Director → ME
  • 24
    icon of address Unit 7 Yorvale Business Park, Hazel Court, York, England
    Active Corporate (4 parents)
    Equity (Company account)
    -8,363 GBP2024-01-31
    Officer
    icon of calendar 2024-02-01 ~ now
    IIF 9 - Director → ME
  • 25
    icon of address 66 Allport Road, Cannock, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,495 GBP2024-07-31
    Officer
    icon of calendar 2021-07-19 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-07-19 ~ now
    IIF 95 - Has significant influence or controlOE
  • 26
    icon of address 66 Allport Road, Cannock, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-29 ~ dissolved
    IIF 40 - Director → ME
  • 27
    icon of address 66 Allport Road, Cannock, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-03-21 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2022-03-21 ~ dissolved
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
  • 28
    icon of address 66 Allport Road, Cannock, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-12-16 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    HEALTHY SPRINKLES LIMITED - 2023-05-30
    CARBONWATCH LIMITED - 2023-08-01
    icon of address Unit 7 Hazel Court, York, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    361,340 GBP2024-08-31
    Officer
    icon of calendar 2022-08-08 ~ now
    IIF 6 - Director → ME
  • 30
    icon of address Ebor House Unit 6, London Business Park, Millfield Lane, Nether Poppleton, York, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-23 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-07-23 ~ now
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
  • 31
    icon of address 66 Allport Road, Cannock
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-07 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2013-01-07 ~ dissolved
    IIF 111 - Secretary → ME
  • 32
    icon of address 84 Dovefields, Dovefields Industrial Estate, Uttoxeter, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    31,348 GBP2019-12-31
    Officer
    icon of calendar 2019-01-08 ~ now
    IIF 2 - Director → ME
  • 33
    icon of address 84 Dovefields, Dovefields Industrial Estate, Uttoxeter, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    120,538 GBP2019-12-31
    Officer
    icon of calendar 2018-11-12 ~ now
    IIF 1 - Director → ME
  • 34
    icon of address 84 Dovefields Dovefields Industrial Estate, Uttoxeter, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-12-02 ~ now
    IIF 16 - Director → ME
  • 35
    LOLOGLUCO LIMITED - 2020-12-06
    SUOLO LIMITED - 2020-12-07
    icon of address 124 City Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,594 GBP2024-12-31
    Officer
    icon of calendar 2019-12-17 ~ now
    IIF 11 - Director → ME
    icon of calendar 2019-12-17 ~ now
    IIF 104 - Secretary → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ now
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address 2 The Rowells, Cottenham, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,895 GBP2024-02-29
    Officer
    icon of calendar 2020-02-24 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-07-04 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address 66 Allport Road, Cannock, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-29 ~ dissolved
    IIF 38 - Director → ME
  • 38
    icon of address 66 Allport Road, Cannock
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    29,189 GBP2016-09-30
    Officer
    icon of calendar 2012-09-24 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2012-09-24 ~ dissolved
    IIF 113 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 66 Allport Road, Cannock, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-19 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-04-19 ~ dissolved
    IIF 82 - Has significant influence or controlOE
  • 40
    icon of address 2e Eagle Road, Moons Moat North Industrial Estate, Redditch, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2020-11-24 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-11-24 ~ now
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 41
    icon of address 66 Allport Road, Cannock, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,288,132 GBP2024-03-31
    Officer
    icon of calendar 2020-11-12 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-11-12 ~ now
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 2e Eagle Road, Moons Moat North Industrial Estate, Redditch, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    2,882,251 GBP2023-03-31
    Officer
    icon of calendar 2019-11-26 ~ now
    IIF 15 - Director → ME
  • 43
    icon of address Unit 7 Hazel Court, York, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-11-08 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2023-11-08 ~ dissolved
    IIF 101 - Has significant influence or controlOE
  • 44
    icon of address 66 Allport Road, Cannock
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    6,502 GBP2016-04-30
    Officer
    icon of calendar 2013-04-02 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2013-04-02 ~ dissolved
    IIF 114 - Secretary → ME
  • 45
    icon of address 66 Allport Road, Cannock, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-02 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-11-02 ~ dissolved
    IIF 83 - Has significant influence or controlOE
  • 46
    BROWNHILLS INVESTMENTS LIMITED - 2018-08-17
    icon of address Beecham Close, Aldridge, Walsall, West Midlands
    Active Corporate (6 parents, 8 offsprings)
    Profit/Loss (Company account)
    5,178,045 GBP2023-12-01 ~ 2024-11-30
    Officer
    icon of calendar 2018-04-23 ~ now
    IIF 17 - Director → ME
  • 47
    Company number 07252804
    Non-active corporate
    Officer
    icon of calendar 2010-05-13 ~ now
    IIF 27 - Director → ME
Ceased 35
  • 1
    FLARE GROUP PLC. - 2014-08-28
    icon of address 1 More London Place, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1996-04-15 ~ 1999-03-25
    IIF 64 - Director → ME
  • 2
    FLARE INDUSTRIES LIMITED - 2015-12-19
    icon of address No 1 Colmore Square, Birmingham
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-09-30 ~ 1999-03-25
    IIF 65 - Director → ME
  • 3
    icon of address 66 Allport Road, Cannock, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    43 GBP2024-02-29
    Person with significant control
    icon of calendar 2021-02-04 ~ 2022-02-01
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of voting rights - 75% or more OE
  • 4
    ARTS COMMUNICATION & TECHNOLOGY LIMITED - 2002-01-23
    UNICORNGLADE LIMITED - 1993-04-27
    icon of address C/o Begbies Traynor, 31st Floor, 40 Bank Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2000-03-10 ~ 2001-08-13
    IIF 59 - Director → ME
  • 5
    BRANDCROWN LIMITED - 1987-10-01
    BRITISH CERAMIC SERVICE COMPANY LIMITED - 1999-11-18
    BRICESCO LIMITED - 1987-11-02
    icon of address C/o Tenon Recovery, The Poynt 45 Wollaton Street, Nottingham, Nottinghamshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1995-07-07 ~ 1999-03-25
    IIF 61 - Director → ME
    icon of calendar 1995-07-07 ~ 1996-04-15
    IIF 74 - Secretary → ME
  • 6
    icon of address 2e Eagle Road, North Moons Moat, Redditch, West Midlands
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -984,678 GBP2024-03-31
    Officer
    icon of calendar 2020-11-13 ~ 2024-01-31
    IIF 33 - Director → ME
  • 7
    ELMECERAM U.K. LIMITED - 2005-11-08
    ELMETHERM U.K. LTD - 1996-12-13
    icon of address Unit 2, Dewsbury Road Fenton, S O T
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -180,318 GBP2018-12-31
    Officer
    icon of calendar 1997-09-05 ~ 1999-03-25
    IIF 66 - Director → ME
  • 8
    icon of address 2 Chetwynd Gardens, Stafford Road, Cannock, Staffordshire, England
    Active Corporate (12 parents)
    Equity (Company account)
    9,608 GBP2024-07-31
    Officer
    icon of calendar 2006-05-18 ~ 2017-06-08
    IIF 36 - Director → ME
  • 9
    CLASSY GLASS LIMITED - 2020-06-15
    icon of address 10 Vernon Building Westbourne Street, High Wycombe, England
    Active Corporate (2 parents)
    Equity (Company account)
    -93,940 GBP2021-10-31
    Officer
    icon of calendar 2018-05-24 ~ 2019-09-26
    IIF 23 - Director → ME
  • 10
    BRITISH CERAMIC SERVICE COMPANY LIMITED - 1987-11-02
    BRICESCO LIMITED - 1996-10-23
    icon of address 24 Blythswood Square, Glasgow
    Active Corporate (2 parents)
    Officer
    icon of calendar 1995-07-07 ~ 1998-02-03
    IIF 73 - Secretary → ME
  • 11
    icon of address 84 Dovefields, Dovefields Industrial Estate, Uttoxeter, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    77,203 GBP2019-01-01 ~ 2019-12-31
    Officer
    icon of calendar 2021-12-22 ~ 2024-07-01
    IIF 50 - Director → ME
  • 12
    MTH PARCELS LIMITED - 2003-09-29
    icon of address Leonard House Wimblebury Road, Littleworth, Cannock, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    465,235 GBP2025-01-31
    Officer
    icon of calendar 2003-07-11 ~ 2003-09-26
    IIF 62 - Director → ME
    icon of calendar 2003-07-09 ~ 2003-09-26
    IIF 109 - Secretary → ME
  • 13
    FIRWOOD PAINT & VARNISH COMPANY LIMITED - 1999-10-29
    icon of address 2e Eagle Road, Moons Moat North Industrial Estate, Redditch, England
    Active Corporate (4 parents)
    Equity (Company account)
    848,032 GBP2023-03-31
    Officer
    icon of calendar 2020-11-13 ~ 2024-01-31
    IIF 31 - Director → ME
  • 14
    icon of address 2e Eagle Road, Moons Moat North Industrial Estate, Redditch, Worcestershire
    Active Corporate (4 parents)
    Equity (Company account)
    -511 GBP2024-03-31
    Officer
    icon of calendar 2020-11-13 ~ 2024-01-31
    IIF 55 - Director → ME
  • 15
    JOLLY GOODNESS LIMITED - 2023-05-29
    CARBONWATCH LIMITED - 2023-05-30
    icon of address 66 Allport Road, Cannock, England
    Active Corporate (2 parents)
    Equity (Company account)
    252 GBP2024-05-31
    Person with significant control
    icon of calendar 2022-05-16 ~ 2022-07-12
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Ownership of shares – 75% or more OE
  • 16
    icon of address 1 Ebor House Millfield Lane, Nether Poppleton, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    -13,304 GBP2024-08-31
    Officer
    icon of calendar 2023-08-18 ~ 2025-06-01
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-08-18 ~ 2025-08-01
    IIF 79 - Has significant influence or control OE
  • 17
    icon of address St Johns Court, Wiltell Road, Lichfield, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,413 GBP2024-12-31
    Officer
    icon of calendar 2004-01-16 ~ 2006-12-12
    IIF 43 - Director → ME
    icon of calendar 2004-01-16 ~ 2006-12-12
    IIF 71 - Secretary → ME
  • 18
    SHIELD ME LIMITED - 2022-03-24
    SUOLO LIMITED - 2021-07-15
    icon of address 66 Allport Road, Cannock, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -9 GBP2024-01-31
    Person with significant control
    icon of calendar 2021-01-26 ~ 2022-03-22
    IIF 92 - Has significant influence or control OE
  • 19
    icon of address Beecham Close, Aldridge, Walsall, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,553,596 GBP2024-03-31
    Officer
    icon of calendar 2024-09-02 ~ 2024-09-18
    IIF 54 - Director → ME
  • 20
    icon of address Unit 11, Maybrook Business Park Maybrook Road, Minworth, Sutton Coldfield, West Midlands, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-05-01 ~ 2016-02-26
    IIF 41 - Director → ME
  • 21
    icon of address 66 Allport Road, Cannock, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-29 ~ 2016-04-13
    IIF 106 - Secretary → ME
  • 22
    icon of address Unit 11, Maybrook Business Park Maybrook Road, Minworth, Sutton Coldfield, West Midlands, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2015-05-01 ~ 2016-02-26
    IIF 52 - Director → ME
  • 23
    icon of address Unit 11, Maybrook Business Park Maybrook Road, Minworth, Sutton Coldfield, West Midlands, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-05-01 ~ 2016-02-26
    IIF 51 - Director → ME
  • 24
    icon of address Unit 11, Maybrook Business Park Maybrook Road, Minworth, Sutton Coldfield, West Midlands, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-05-01 ~ 2016-02-26
    IIF 53 - Director → ME
  • 25
    icon of address 66 Allport Road, Cannock, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-12-16 ~ 2016-04-05
    IIF 108 - Secretary → ME
  • 26
    HEALTHY SPRINKLES LIMITED - 2023-05-30
    CARBONWATCH LIMITED - 2023-08-01
    icon of address Unit 7 Hazel Court, York, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    361,340 GBP2024-08-31
    Person with significant control
    icon of calendar 2022-08-08 ~ 2022-08-10
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Right to appoint or remove directors OE
    IIF 88 - Ownership of voting rights - 75% or more OE
  • 27
    icon of address 84 Dovefields, Dovefields Industrial Estate, Uttoxeter, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    120,538 GBP2019-12-31
    Person with significant control
    icon of calendar 2018-11-12 ~ 2019-02-18
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 75 - Right to appoint or remove directors OE
  • 28
    LOLOGLUCO LIMITED - 2020-12-06
    SUOLO LIMITED - 2020-12-07
    icon of address 124 City Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,594 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-12-17 ~ 2020-12-14
    IIF 91 - Has significant influence or control OE
  • 29
    icon of address Beecham Close, Brownhills Glass Co Ltd, Walsall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-12-17 ~ 2019-12-27
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-12-17 ~ 2019-12-27
    IIF 99 - Has significant influence or control OE
  • 30
    icon of address 66 Allport Road, Cannock, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-29 ~ 2016-04-06
    IIF 107 - Secretary → ME
  • 31
    icon of address 2e Eagle Road, Moons Moat North Industrial Estate, Redditch, England
    Active Corporate (4 parents, 11 offsprings)
    Equity (Company account)
    -13,650,741 GBP2024-03-31
    Officer
    icon of calendar 2020-11-13 ~ 2024-01-31
    IIF 29 - Director → ME
  • 32
    TRIMITE TOPCO LIMITED - 2017-05-19
    icon of address 2e Eagle Road, Moons Moat North Industrial Estate, Redditch, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -2,558,220 GBP2023-03-31
    Officer
    icon of calendar 2020-11-13 ~ 2024-01-31
    IIF 30 - Director → ME
  • 33
    TRIMITE TECHNOLOGIES LIMITED - 2024-08-01
    icon of address Unit 1 Colemeadow Road, Moons Moat North Industrial Estate, Redditch, Worcestershire, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,787,342 GBP2024-03-31
    Officer
    icon of calendar 2020-11-13 ~ 2024-01-31
    IIF 34 - Director → ME
  • 34
    WEILBURGER COATINGS (UK) LIMITED - 2019-01-15
    ALDERHEX LIMITED - 1981-12-31
    WEILBURGER (U.K.) LIMITED - 1999-10-01
    WEILBURGER SCHRAMM COATINGS (UK) LIMITED - 2008-03-29
    icon of address 2e Eagle Road, Moons Moat North Industrial Estate, Redditch, England
    Active Corporate (4 parents)
    Equity (Company account)
    -61,874 GBP2023-03-31
    Officer
    icon of calendar 2020-11-13 ~ 2024-01-31
    IIF 32 - Director → ME
  • 35
    M.T.H. EXPRESS SERVICES LIMITED - 2019-07-01
    icon of address Howley Park Industrial Estate Howley Park Road East, Morley, Leeds, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,267,393 GBP2018-12-31
    Officer
    icon of calendar 2002-12-20 ~ 2003-11-28
    IIF 63 - Director → ME
    icon of calendar 2003-09-22 ~ 2003-11-28
    IIF 72 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.