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

Linnell, John Philip

    Related profiles found in government register
  • Linnell, John Philip
    English co director born in January 1959

    Resident in England

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

      IIF 1
  • Linnell, John Philip
    English co.director born in January 1959

    Resident in England

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

      IIF 2
  • Linnell, John Philip
    English company director born in January 1959

    Resident in England

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

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

      IIF 4
    • icon of address Empire House, Beauchamp Avenue, Kidderminster, DY11 7AQ, England

      IIF 5
    • icon of address Empire House, Beauchamp Avenue, Kidderminster, DY11 7AQ, United Kingdom

      IIF 6
    • icon of address 9 Central Business, Medway City Estate, Rochester, ME2 4LT

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

      IIF 8 IIF 9
    • icon of address 52, Anglesey Road, Walsall, WS8 7NX, England

      IIF 10
  • Linnell, John Philip
    English consultant born in January 1959

    Resident in England

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

      IIF 11 IIF 12
  • Linnell, John Philip
    English director born in January 1959

    Resident in England

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

      IIF 13
    • icon of address 1st Floor, Falcon Point, Park Plaza, Cannock, WS12 2DE, United Kingdom

      IIF 14 IIF 15
    • icon of address 1st Floor Falcon Point, Park Plaza, Heath Hayes, Cannock, WS12 2DE, England

      IIF 16 IIF 17
    • icon of address 1st Floor Falcon Point, Park Plaza, Heath Hayes, Cannock, WS12 2DE, United Kingdom

      IIF 18 IIF 19
    • icon of address First Floor Falcon Point, Park Plaza, Heath Hayes, Cannock, Staffordshire, WS12 2DE, United Kingdom

      IIF 20
    • icon of address Unit 6 & 7 Ridings Park, Phoenix Road, Off Eastern Way, Cannock, WS11 7FJ, England

      IIF 21
    • icon of address 5 North Street, Hailsham, East Sussex, BN27 1DQ

      IIF 22
    • icon of address Unit 1, Diplocks Way, Hailsham, East Sussex, BN27 3JF, England

      IIF 23
    • icon of address 6, Great Cornbow, Halesowen, West Midlands, B63 3AB, United Kingdom

      IIF 24
    • icon of address Units 4 & 5 Holes Bay Park, Sterte Avenue West, Holes Bay Poole, Dorset, BH15 2AA

      IIF 25
    • icon of address Rock Works, Island Drive, Brockholes, Holmfirth, West Yorkshire, HD9 7AD

      IIF 26
    • icon of address Rock Works Island Drive, Brockholes, Huddersfield, West Yorkshire, HD9 7AD

      IIF 27
    • icon of address Empire House, Beauchamp Avenue, Kidderminster, DY11 7AQ, England

      IIF 28 IIF 29
    • icon of address One America Square, 17 Crosswall, London, EC3N 2LB, England

      IIF 30
    • icon of address Bourne Works, High Street, Collingbourne Ducis, Marlborough, Wiltshire, SN8 3EH, England

      IIF 31
    • icon of address Millennium Works, Pendleside, Lomeshaye Industrial Estate, Nelson, Lancashire, BB9 6SH

      IIF 32
    • icon of address Unit G1, Croespenmaen Industrial Estate, Crumlin, Newport, Gwent, NP11 3AG

      IIF 33
    • icon of address Unit G1, Kendon, Crumlin, Newport, Gwent, NP11 3AG, Wales

      IIF 34
    • icon of address Unit 9, Central Business Park, Medway City Estate, Rochester, Kent, ME2 4LT, England

      IIF 35
    • icon of address 52, Anglesey Road, Brownhills, Walsall, WS8 7NX, United Kingdom

      IIF 36 IIF 37
    • icon of address 52, Anglesey Road, Brownhills, Walsall, West Midlands, WS8 7NX

      IIF 38 IIF 39 IIF 40
    • icon of address 52, Anglesey Road, Brownhills, Walsall, West Midlands, WS8 7NX, England

      IIF 45
    • icon of address 52, Anglesey Road, Walsall, WS8 7NX, England

      IIF 46 IIF 47
  • Linnell, John Philip
    British director born in January 1959

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

      IIF 48
  • Linnell, John Philip
    English

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

      IIF 49
  • Linnell, John Philip
    English co.director

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

      IIF 50
  • Linnell, John Philip
    English director

    Registered addresses and corresponding companies
  • Linnell, John Philip
    British company secretary

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

      IIF 55
  • Mr John Philip Linnell
    English born in January 1959

    Resident in England

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

      IIF 56
    • icon of address 1st Floor, Falcon Point, Park Plaza, Cannock, WS12 2DE, United Kingdom

      IIF 57
    • icon of address 1st Floor Falcon Point, Park Plaza, Cannock, WS12 2DE, United Kingdom

      IIF 58 IIF 59
    • icon of address C/o Hamilton's Accountants, Meriden House, 6 Great Cornbow, Halesowen, West Midlands, B63 3AB, United Kingdom

      IIF 60 IIF 61
    • icon of address Empire House, Beauchamp Avenue, Kidderminster, DY11 7AQ, England

      IIF 62 IIF 63 IIF 64
    • icon of address Empire House, Beauchamp Avenue, Kidderminster, DY11 7AQ, United Kingdom

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

      IIF 66
    • icon of address 52, Anglesey Road, Brownhills, Walsall, WS8 7NX, England

      IIF 67
    • icon of address 52, Anglesey Road, Walsall, WS8 7NX

      IIF 68
    • icon of address 52, Anglesey Road, Walsall, WS8 7NX, England

      IIF 69 IIF 70
  • Linnell, John
    English company director born in January 1959

    Resident in United Kingdom

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

      IIF 71
  • Linnell, John Philip

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

      IIF 72
  • Mr John Phillip Linnell
    British born in January 1959

    Resident in England

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

      IIF 73
  • Mr John Linnell
    English born in January 1959

    Resident in United Kingdom

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

      IIF 74
  • Mr John Philip Linnell
    British born in January 1959

    Resident in United Kingdom

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

      IIF 75
child relation
Offspring entities and appointments
Active 21
  • 1
    EMFORM LIMITED - 2015-03-03
    icon of address The Old Halsall Arms, 2 Summerwood Lane Halsall
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2001-11-21 ~ now
    IIF 49 - Secretary → ME
  • 2
    icon of address Millenium Works, Pendleside, Nelson, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2018-07-02 ~ now
    IIF 20 - Director → ME
  • 3
    EGD 2005 LIMITED - 2005-03-14
    icon of address Millennium Works Pendleside, Lomeshaye Industrial Estate, Nelson, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    31,230 GBP2024-04-30
    Officer
    icon of calendar 2018-07-04 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-09-14 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 52 Anglesey Road, Walsall
    Active Corporate (1 parent)
    Equity (Company account)
    1,255 GBP2024-08-31
    Officer
    icon of calendar 2013-08-27 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
  • 5
    icon of address C/o Hamilton's Accountants Meriden House, 6 Great Cornbow, Halesowen, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 6
    icon of address C/o Hamilton's Accountants Meriden House, 6 Great Cornbow, Halesowen, West Midlands, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 7
    PLCOMM INVESTMENTS LIMITED - 2024-07-15
    icon of address Empire House, Beauchamp Avenue, Kidderminster, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-07-24 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 52 Anglesey Road, Brownhills, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,026 GBP2024-07-31
    Officer
    icon of calendar 2010-07-22 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-07-22 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 107 Hospital Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-12-18 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Pjr Engineering Ltd, Bourne Works High Street, Collingbourne Ducis, Marlborough, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-16 ~ dissolved
    IIF 31 - Director → ME
  • 11
    icon of address Empire House, Beauchamp Avenue, Kidderminster, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-10-28 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 52 Anglesey Road, Brownhills, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-12-19 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2007-07-05 ~ dissolved
    IIF 54 - Secretary → ME
  • 13
    icon of address Resolve Partners Limited, One America Square, 17 Crosswall, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-01 ~ dissolved
    IIF 30 - Director → ME
  • 14
    icon of address Empire House, Beauchamp Avenue, Kidderminster, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4 GBP2023-05-31
    Officer
    icon of calendar 2022-05-13 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-02-08 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Empire House, Beauchamp Avenue, Kidderminster, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2023-05-31
    Person with significant control
    icon of calendar 2022-05-09 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 16
    icon of address 52 Anglesey Road, Brownhills, Walsall, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    888 GBP2024-05-31
    Officer
    icon of calendar 2020-05-30 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2020-05-30 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Right to appoint or remove directorsOE
  • 17
    icon of address Kemp House, City Road, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-04-07 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Lichfield Place, 435 Lichfield Road, Aston, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-16 ~ dissolved
    IIF 51 - Secretary → ME
  • 19
    CBJ DISPLAYS LTD - 2011-01-25
    icon of address St James Court, 9/12 St James Parade, Bristol
    Dissolved Corporate (1 parent)
    Equity (Company account)
    198,306 GBP2018-09-30
    Officer
    icon of calendar 2019-05-31 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-05-31 ~ dissolved
    IIF 73 - Has significant influence or controlOE
  • 20
    Company number 06041836
    Non-active corporate
    Officer
    icon of calendar 2007-01-26 ~ now
    IIF 8 - Director → ME
  • 21
    Company number 06652710
    Non-active corporate
    Officer
    icon of calendar 2008-08-12 ~ now
    IIF 1 - Director → ME
Ceased 38
  • 1
    TESTBANK SHIP REPAIR LIMITED - 2018-11-20
    TESTBANK SHIP REPAIR AND BOILER COMPANY LIMITED - 2007-02-19
    icon of address 37 St Margarets Street, Canterbury, Kent
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-09-02 ~ 2005-06-09
    IIF 9 - Director → ME
  • 2
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-14 ~ 2016-11-05
    IIF 24 - Director → ME
  • 3
    icon of address Resolve Partners Ltd, 22 York Buildings John Adam Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-05 ~ 2014-04-04
    IIF 22 - Director → ME
  • 4
    icon of address Unit 6 Weston Works Weston Lane, Tyseley, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    188,733 GBP2023-11-30
    Officer
    icon of calendar 2022-03-04 ~ 2022-08-31
    IIF 13 - Director → ME
  • 5
    icon of address Unit 6 Weston Works Weston Lane, Tyseley, Birmingham, West Midlands, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -596 GBP2024-02-28
    Officer
    icon of calendar 2022-02-17 ~ 2022-08-31
    IIF 15 - Director → ME
  • 6
    icon of address Unit 6 Weston Works Weston Lane, Tyseley, Birmingham, West Midlands, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -596 GBP2024-02-28
    Officer
    icon of calendar 2022-02-17 ~ 2022-08-31
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-02-17 ~ 2022-08-31
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 7
    GRAINMERE LIMITED - 1996-04-16
    icon of address Rock Works Island Drive, Brockholes, Holmfirth, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    419,480 GBP2024-03-31
    Officer
    icon of calendar 2019-09-16 ~ 2019-12-23
    IIF 26 - Director → ME
  • 8
    COMPACT SURFACE MOUNT ELECTRONICS LIMITED - 1990-07-31
    DESKHEATH LIMITED - 1990-03-07
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-11 ~ 2016-07-20
    IIF 38 - Director → ME
  • 9
    icon of address Factory Road, Hockley, Birmingham
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1999-12-10 ~ 2000-07-11
    IIF 48 - Director → ME
  • 10
    FALLTECH LIMITED - 2012-06-01
    icon of address Falcon Point Park Plaza, Heath Hayes, Cannock, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-14 ~ 2012-09-25
    IIF 41 - Director → ME
    icon of calendar 2009-07-14 ~ 2012-09-25
    IIF 53 - Secretary → ME
  • 11
    icon of address C/o Hamilton's Accountants Meriden House, 6 Great Cornbow, Halesowen, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-13 ~ 2016-11-05
    IIF 37 - Director → ME
  • 12
    icon of address C/o Hamilton's Accountants Meriden House, 6 Great Cornbow, Halesowen, West Midlands, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-07-13 ~ 2016-11-05
    IIF 36 - Director → ME
  • 13
    icon of address Unit 6 & 7 Ridings Park Phoenix Road, Off Eastern Way, Cannock, England
    Active Corporate (4 parents)
    Equity (Company account)
    923,974 GBP2024-09-30
    Officer
    icon of calendar 2024-10-30 ~ 2025-03-19
    IIF 21 - Director → ME
  • 14
    icon of address Empire House, Beauchamp Avenue, Kidderminster, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    191,241 GBP2022-12-01 ~ 2023-11-30
    Officer
    icon of calendar 2024-12-16 ~ 2025-03-15
    IIF 5 - Director → ME
  • 15
    icon of address Rock Works Island Drive, Brockholes, Huddersfield, West Yorkshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -1,867 GBP2024-09-30
    Officer
    icon of calendar 2019-09-06 ~ 2019-12-23
    IIF 18 - Director → ME
  • 16
    icon of address Rock Works Island Drive, Brockholes, Huddersfield, West Yorkshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,546 GBP2024-09-30
    Officer
    icon of calendar 2019-09-06 ~ 2019-12-23
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-09-06 ~ 2019-12-23
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
  • 17
    icon of address Rock Works Island Drive, Brockholes, Huddersfield, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    551,739 GBP2024-01-31
    Officer
    icon of calendar 2019-09-16 ~ 2019-12-23
    IIF 27 - Director → ME
  • 18
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-14 ~ 2016-07-20
    IIF 25 - Director → ME
    icon of calendar 2015-05-14 ~ 2015-06-06
    IIF 72 - Secretary → ME
  • 19
    icon of address 1st Floor, Falcon Point Park Plaza, Heath Hayes, Cannock, Staffordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4 GBP2024-01-31
    Officer
    icon of calendar 2018-10-09 ~ 2019-07-26
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-10-09 ~ 2022-05-11
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Right to appoint or remove directors OE
  • 20
    icon of address 1st Floor Falcon Point Park Plaza, Heath Hayes, Cannock, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,610,134 GBP2024-01-31
    Officer
    icon of calendar 2018-10-10 ~ 2019-06-21
    IIF 16 - Director → ME
  • 21
    icon of address 1st Floor Falcon Point Park Plaza, Heath Hayes, Cannock, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,308,706 GBP2024-01-31
    Officer
    icon of calendar 2018-10-10 ~ 2019-06-21
    IIF 17 - Director → ME
  • 22
    icon of address 1st Floor, Falcon Point Park Plaza, Heath Hayes, Cannock, Staffordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2018-10-09 ~ 2019-07-26
    IIF 11 - Director → ME
  • 23
    icon of address 52 Anglesey Road, Brownhills, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-07-29 ~ 2003-06-23
    IIF 52 - Secretary → ME
  • 24
    icon of address Beaver House, 23-38 Hythe Bridge Street, Oxford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-12 ~ 2015-12-02
    IIF 7 - Director → ME
  • 25
    icon of address 340 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-22 ~ 2003-02-03
    IIF 55 - Secretary → ME
  • 26
    REDNAL INDUSTRIES LIMITED - 2009-02-25
    icon of address 9 Ensign House Admirals Way, Marsh Wall, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2007-11-30 ~ 2009-02-02
    IIF 42 - Director → ME
  • 27
    icon of address Empire House, Beauchamp Avenue, Kidderminster, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2023-05-31
    Officer
    icon of calendar 2022-05-09 ~ 2025-03-15
    IIF 29 - Director → ME
  • 28
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    994,000 GBP2015-09-30
    Officer
    icon of calendar 2008-04-23 ~ 2016-07-20
    IIF 2 - Director → ME
    icon of calendar 2008-04-23 ~ 2015-06-06
    IIF 50 - Secretary → ME
  • 29
    icon of address 3 Spinney View Stone Circle Road, Round Spinney Industrial Estate, Northampton, Northamptonshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,409,423 GBP2023-12-31
    Officer
    icon of calendar 2005-04-14 ~ 2005-11-25
    IIF 44 - Director → ME
  • 30
    icon of address Empire House, Beauchamp Avenue, Kidderminster, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-26 ~ 2025-01-03
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-07-26 ~ 2024-10-05
    IIF 65 - Ownership of shares – 75% or more OE
  • 31
    icon of address Prologic Lighting, Unit 9 Central Business Park, Medway City Estate, Rochester, Kent
    Dissolved Corporate
    Officer
    icon of calendar 2014-11-12 ~ 2015-12-12
    IIF 35 - Director → ME
  • 32
    icon of address Kemp House, City Road, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-04-07 ~ 2018-06-01
    IIF 33 - Director → ME
  • 33
    icon of address C/o Live Recoveries Wentworth House 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-07 ~ 2018-06-01
    IIF 34 - Director → ME
  • 34
    icon of address The Old Customs House, Church Street, Stourbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2019-04-18 ~ 2024-06-01
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-04-18 ~ 2023-11-10
    IIF 66 - Has significant influence or control OE
  • 35
    icon of address Office D, Beresford House, Town Quay, Southampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-22 ~ 2016-07-20
    IIF 47 - Director → ME
  • 36
    icon of address 15 The Green, Ketton, Stamford, Lincolnshire
    Active Corporate (2 parents)
    Equity (Company account)
    28,642 GBP2024-03-31
    Officer
    icon of calendar 2005-04-14 ~ 2005-09-26
    IIF 43 - Director → ME
  • 37
    icon of address A & G Precision Engineers Ltd, Unit 1 Diplocks Way, Hailsham, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-19 ~ 2014-04-14
    IIF 23 - Director → ME
  • 38
    Company number 05721019
    Non-active corporate
    Officer
    icon of calendar 2006-04-03 ~ 2009-02-02
    IIF 40 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.