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

Terrington, Alison

    Related profiles found in government register
  • Terrington, Alison
    British born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Littleworth Hill, Hednesford, WS12 1NS, United Kingdom

      IIF 1
  • Terrington, Alison
    British executive assistant born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Green Street, Bothwell, Glasgow, G71 8RL, United Kingdom

      IIF 2
  • Terrington, Mark
    British born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No. One, Virage Park, Green Lane, Bridgtown, Cannock, WS11 0NH, United Kingdom

      IIF 3
    • icon of address 21, Centrix@keys, Keys Business Village, Hednesford, WS12 2HA, United Kingdom

      IIF 4
    • icon of address 21 Centrix@keys, Keys Business Village, Keys Park Road, Hednesford, WS12 2HA, England

      IIF 5
    • icon of address 21 Centrix@keys, Keys Business Village, Keys Park Road, Hednesford, WS12 2HA, United Kingdom

      IIF 6 IIF 7
    • icon of address 21, Littleworth Hill, Hednesford, WS12 1NS, United Kingdom

      IIF 8
  • Terrington, Mark
    British accounant born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Dunslade Road, Birmingham, B23 5LP, United Kingdom

      IIF 9
  • Terrington, Mark
    British accountant born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Hagley Park Drive, Rednal, Birmingham, B45 9JZ, England

      IIF 10
    • icon of address 60, Dunslade Road, Erdington, Birmingham, West Midlands, B23 5LP

      IIF 11
    • icon of address Fort Dunlop, Fort Parkway, Birmingham, B24 9FE, United Kingdom

      IIF 12
    • icon of address Unit 1, Virage Park, Green Lane Bridgtown, Cannock, Staffordshire, WS11 0NH

      IIF 13
    • icon of address Unit 1, Virage Park, Green Lane, Bridgtown, Cannock, Staffordshire, WS11 0NH, United Kingdom

      IIF 14
    • icon of address Unit One Virage Park, Green Lane, Bridgtown, Cannock, Staffordshire, WS11 0NH, United Kingdom

      IIF 15
    • icon of address 11, Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire, WR9 9AJ

      IIF 16
    • icon of address Clyde Office 2nd Floor, 48 West George Street, Glasgow, G2 1BP, Scotland

      IIF 17
    • icon of address 21 Centrix@keys, Keys Park Road, Keys Business Village, Hednesford, WS12 2HA, United Kingdom

      IIF 18
    • icon of address 21, Littleworth Hill, Hednesford, WS12 1NS, United Kingdom

      IIF 19
    • icon of address 21, Centrix@keys, Keys Business Village, Keys Park Road, Hednesford, WS12 2HA, England

      IIF 20
    • icon of address Flat 4, Hazel Court, Woodfield Close, Sutton Coldfield, West Midlands, B74 2TU, United Kingdom

      IIF 21 IIF 22
    • icon of address Hazel Court, Flat 4, Woodfield Close, Sutton Coldfield, West Midlands, B74 2TU, United Kingdom

      IIF 23 IIF 24
    • icon of address The Old Post Office, 137-139 Long Street, Dordon, Tamworth, Staffordshire, B78 1SH, England

      IIF 25 IIF 26 IIF 27
    • icon of address The Old Post Office, 137-139 Long Street, Dordon, Tamworth, Staffs., B78 1SH, United Kingdom

      IIF 28 IIF 29
  • Terrington, Mark
    British director born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hazel Court, Flat 4, Woodfield Close, Sutton Coldfield, West Midlands, B74 2TU, United Kingdom

      IIF 30
  • Terrington, Alison
    British director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Coach House, Bellamour Way, Colton, Staffordshire, WS15 3LN, United Kingdom

      IIF 31
    • icon of address 21, Centrix@keys, Keys Business Village, Keys Park Road, Hednesford, WS12 2HA, England

      IIF 32
  • Terrrington, Mark
    British born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Centrix@keys, Keys Business Village, Keys Park Road, Hednesford, WS12 2HA, United Kingdom

      IIF 33
  • Terrington, Mark
    English born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Centrix@keys, Keys Business Village, Keys Park Road, Hednesford, WS12 2HA, United Kingdom

      IIF 34 IIF 35 IIF 36
  • Terrington, Mark
    English accountant born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Centrix@keys, Keys Business Village, Keys Park Road, Hednesford, WS12 2HA, United Kingdom

      IIF 37
  • Mrs Alison Terrington
    British born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Littleworth Hill, Hednesford, WS12 1NS, United Kingdom

      IIF 38
  • Mr Mark Terrington
    British born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No. One, Virage Park, Green Lane, Cannock, WS11 0NH, United Kingdom

      IIF 39
    • icon of address 21 Centrix@keys, Keys Business Village, Hednesford, WS12 2HA, United Kingdom

      IIF 40 IIF 41
    • icon of address 21 Centrix@keys, Keys Park Road, Keys Business Village, Hednesford, WS12 2HA, United Kingdom

      IIF 42
    • icon of address 21, Littleworth Hill, Hednesford, WS12 1NS, United Kingdom

      IIF 43
    • icon of address 21, Centrix@keys, Keys Business Village, Keys Park Road, Hednesford, WS12 2HA, England

      IIF 44
  • Terrington, Mark
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
  • Terrington, Mark
    British accountant born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No. 1, Virage Park, Green Lane, Bridgtown, Cannock, Staffordshire, WS11 0NH

      IIF 50
    • icon of address No. One, Virage Park, Green Lane, Cannock, Staffordshire, WS11 0NH, United Kingdom

      IIF 51
    • icon of address 21, Centrix Keys, Keys Business Village, Keys Park Road, Hednesford, WS12 2HA, England

      IIF 52 IIF 53
  • Terrington, Mark
    British accountant born in October 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Old Post Office, 137-139 Long Street, Dordon, Staffordshire, B78 1SH, United Kingdom

      IIF 54 IIF 55 IIF 56
    • icon of address 1/right, 16 Green Street, Bothwell, Glasgow, South Lanarkshire, G71 8RL, United Kingdom

      IIF 57
    • icon of address The Old Post Office, 137-139 Long Street, Dordon, Tamworth, Staffordshire, B78 1SH, United Kingdom

      IIF 58
  • Terrington, Mark
    British company director born in October 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Coach House, Bellamour Way, Colton, Rugeley, Staffordshire, WS15 3LN, England

      IIF 59
  • Mr Mark Terrington
    English born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No. 1, Virage Park, Green Lane, Bridgtown, Cannock, Staffordshire, WS11 0NH

      IIF 60
    • icon of address 21 Centrix@keys, Keys Business Village, Hednesford, WS12 2HA, United Kingdom

      IIF 61 IIF 62 IIF 63
    • icon of address 21 Centrix@keys, Keys Business Village, Keys Park Road, Hednesford, WS12 2HA, England

      IIF 64
    • icon of address 21 Centrix@keys, Keys Business Village, Keys Park Road, Hednesford, WS12 2HA, United Kingdom

      IIF 65
  • Terrington, Mark
    English born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Keys Park Road, Hednesford, Cannock, WS12 2HA, England

      IIF 66
  • Terrington, Alison

    Registered addresses and corresponding companies
    • icon of address Unit 1, Virage Park, Green Lane Bridgtown, Cannock, Staffordshire, WS11 0NH

      IIF 67
    • icon of address Hazel Court, Flat 4, Woodfield Close, Four Oaks, Sutton Coldfield, West Midlands, B74 2TU

      IIF 68
  • Mrs Alison Terrington
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Coach House, Bellamour Way, Colton, Rugeley, WS15 3LN, England

      IIF 69
  • Mr Mark Terrington
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Littleworth Hill, Hednesford, Cannock, WS12 1NS, England

      IIF 70
    • icon of address Unit One Virage Park, Green Lane, Bridgtown, Cannock, Staffordshire, WS11 0NH

      IIF 71
    • icon of address 11, Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire, WR9 9AJ

      IIF 72
    • icon of address 21, Centrix@keys, Keys Business Village, Hednesford, WS12 2HA, United Kingdom

      IIF 73
    • icon of address 21 Centrix@keys, Keys Business Village, Keys Park Road, Hednesford, WS12 2HA, England

      IIF 74 IIF 75 IIF 76
    • icon of address 21, Centrix Keys, Keys Business Village, Keys Park Road, Hednesford, WS12 2HA, England

      IIF 78 IIF 79 IIF 80
    • icon of address 21, Centrix@keys, Keys Business Village, Keys Park Road, Hednesford, WS12 2HA, England

      IIF 81 IIF 82
    • icon of address The Coach House, Bellamour Way, Colton, Rugeley, WS15 3LN, England

      IIF 83
  • Terrington, Mark

    Registered addresses and corresponding companies
    • icon of address 1/right, 16 Green Street, Bothwell, Glasgow, South Lanarkshire, G71 8RL, United Kingdom

      IIF 84
    • icon of address 73 Tower Road, Sutton Coldfield, West Midlands, B75 5EQ

      IIF 85
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address 21 Centrix@keys Keys Business Village, Keys Park Road, Hednesford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -52,849 GBP2024-02-29
    Officer
    icon of calendar 2020-02-13 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-02-13 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    DE-VILLIERS ACCESSORIES LIMITED - 2012-10-12
    MANUFACTURING BUSINESSES FOR SALE LIMITED - 2011-08-03
    TECHNOGADGETRY LIMITED - 2021-03-11
    icon of address 21 Centrix@keys Keys Business Village, Keys Park Road, Hednesford, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,040 GBP2024-12-31
    Officer
    icon of calendar 2009-07-02 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
  • 3
    CREDITS ON THE RIGHT LIMITED - 2015-12-17
    icon of address 21 Littleworth Hill, Hednesford, Cannock, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,715 GBP2018-02-28
    Officer
    icon of calendar 2015-10-01 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
  • 4
    ALISON TERRINGTON LIMITED - 2015-04-15
    icon of address 21 Centrix@keys, Keys Business Village, Keys Park Road, Hednesford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -31,010 GBP2025-02-28
    Officer
    icon of calendar 2017-05-15 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 81 - Has significant influence or controlOE
  • 5
    icon of address 21 Centrix@keys Keys Business Village, Keys Park Road, Hednesford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -91,606 GBP2024-02-29
    Officer
    icon of calendar 2009-10-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 75 - Has significant influence or controlOE
  • 6
    icon of address 21 Centrix@keys Keys Business Village, Keys Park Road, Hednesford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,112 GBP2024-04-30
    Officer
    icon of calendar 2021-04-16 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-04-16 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 7
    JIGSAW BUSINESS HOLDINGS LTD - 2021-10-21
    icon of address 21 Centrix@keys Keys Business Village, Keys Park Road, Hednesford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-10-31
    Officer
    icon of calendar 2019-10-29 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-10-29 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
  • 8
    DIGGERBRY LTD - 2023-08-01
    DARMAX ENGINEERING LIMITED - 2023-07-12
    DIGGER BRY LIMITED - 2023-07-17
    icon of address 21 Centrix@keys Keys Business Village, Keys Park Road, Hednesford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2024-01-02 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-12-16 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
  • 9
    JIGSAW BUSINESS SALES LTD - 2023-10-02
    icon of address 21 Centrix@keys Keys Business Village, Keys Park Road, Hednesford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    521 GBP2024-10-31
    Officer
    icon of calendar 2019-10-16 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-10-16 ~ now
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 21 Centrix@keys, Keys Business Village, Keys Park Road, Hednesford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -402 GBP2024-12-31
    Officer
    icon of calendar 2016-01-13 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 82 - Has significant influence or controlOE
    IIF 82 - Has significant influence or control as a member of a firmOE
  • 11
    icon of address 16 Green Street, Bothwell, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-31 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 21 Centrix@keys Keys Business Village, Keys Park Road, Hednesford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-10-31
    Officer
    icon of calendar 2019-10-15 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-10-15 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 13
    WILBRAHAM ARMS LIMITED - 2018-11-29
    BAR 77 NIGHTLIFE LIMITED - 2017-11-07
    icon of address 21 Centrix@keys Keys Business Village, Keys Park Road, Hednesford\, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,732 GBP2024-08-31
    Officer
    icon of calendar 2016-08-27 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-08-27 ~ now
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Has significant influence or controlOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 21 Centrix@keys Keys Business Village, Keys Park Road, Hednesford, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,097 GBP2024-03-31
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 66 - Director → ME
    icon of calendar 2019-03-12 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-03-12 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    icon of calendar 2020-08-01 ~ now
    IIF 64 - Has significant influence or control as a member of a firmOE
    IIF 64 - Has significant influence or controlOE
  • 15
    icon of address 21 Centrix@keys Keys Business Village, Keys Park Road, Hednesford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-10-31
    Officer
    icon of calendar 2019-10-16 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-10-16 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 21 Centrix@keys, Keys Business Village, Hednesford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -15,002 GBP2024-12-31
    Officer
    icon of calendar 2007-05-22 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 1/right 16 Green Street, Bothwell, Glasgow, South Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-19 ~ dissolved
    IIF 57 - Director → ME
    icon of calendar 2012-09-19 ~ dissolved
    IIF 84 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 83 - Has significant influence or controlOE
    IIF 83 - Has significant influence or control as a member of a firmOE
  • 18
    ROSEDALE BUSINESS CONSULTANTS LIMITED - 2012-03-01
    icon of address 21 Centrix Keys, Keys Business Village, Keys Park Road, Hednesford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,009 GBP2019-12-31
    Officer
    icon of calendar 2010-03-26 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 79 - Has significant influence or controlOE
  • 19
    CABLE TRAY (UK) LIMITED - 2010-04-06
    R C MGMT LIMITED - 2012-04-25
    icon of address 11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,233 GBP2019-12-31
    Officer
    icon of calendar 2008-12-02 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 72 - Has significant influence or control as a member of a firmOE
    IIF 72 - Has significant influence or controlOE
  • 20
    icon of address 21 Centrix Keys, Keys Business Village, Keys Park Road, Hednesford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,568 GBP2019-12-31
    Officer
    icon of calendar 2012-03-01 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    RM 3000 LIMITED - 2006-02-17
    URBAN CONTRACTS LIMITED - 2008-03-03
    icon of address No. 1, Virage Park Green Lane, Bridgtown, Cannock, Staffordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,372 GBP2017-12-31
    Officer
    icon of calendar 2007-06-23 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 60 - Has significant influence or control as a member of a firmOE
    IIF 60 - Has significant influence or controlOE
  • 22
    WIMBORNE MANUFACTURING LIMITED - 2009-01-08
    icon of address 21 Centrix@keys Keys Business Village, Keys Park Road, Hednesford, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -138,379 GBP2024-12-31
    Officer
    icon of calendar 2005-12-02 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 76 - Has significant influence or controlOE
    IIF 76 - Has significant influence or control as a member of a firmOE
  • 23
    icon of address 21 Centrix Keys, Keys Business Village, Keys Park Road, Hednesford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,278 GBP2018-12-31
    Officer
    icon of calendar 2012-03-01 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    WISE TRUCKING LIMITED - 2009-07-10
    icon of address Unit 1, Virage Park, Green Lane Bridgtown, Cannock, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-01 ~ dissolved
    IIF 13 - Director → ME
  • 25
    icon of address Unit One Virage Park Green Lane, Bridgtown, Cannock, Staffordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,072 GBP2018-12-31
    Officer
    icon of calendar 2011-01-11 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 21 Centrix@keys, Keys Business Village, Keys Park Road, Hednesford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3 GBP2018-07-31
    Officer
    icon of calendar 2017-07-14 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-07-14 ~ dissolved
    IIF 44 - Has significant influence or controlOE
  • 27
    SMO-B1 LIMITED - 2018-04-24
    icon of address 21 Centrix@keys, Keys Business Village, Keys Park Road, Hednesford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -672 GBP2024-07-31
    Officer
    icon of calendar 2017-07-24 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-07-24 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
Ceased 26
  • 1
    CREDITS ON THE RIGHT LIMITED - 2015-12-17
    icon of address 21 Littleworth Hill, Hednesford, Cannock, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,715 GBP2018-02-28
    Officer
    icon of calendar 2010-02-05 ~ 2013-05-01
    IIF 56 - Director → ME
  • 2
    ALISON TERRINGTON LIMITED - 2015-04-15
    icon of address 21 Centrix@keys, Keys Business Village, Keys Park Road, Hednesford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -31,010 GBP2025-02-28
    Officer
    icon of calendar 2014-02-20 ~ 2014-11-03
    IIF 51 - Director → ME
    icon of calendar 2014-11-03 ~ 2018-03-01
    IIF 32 - Director → ME
  • 3
    31ST JANUARY LIMITED - 2010-11-05
    icon of address Hughes Racing Ltd, Fort Dunlop, Fort Parkway, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-01 ~ 2010-10-31
    IIF 12 - Director → ME
  • 4
    ROSEDALE CABLE MANAGEMENT LIMITED - 2010-04-13
    icon of address 21 Centrix@keys Keys Business Village, Keys Park Road, Hednesford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -53,289 GBP2024-12-31
    Officer
    icon of calendar 2008-12-15 ~ 2011-05-13
    IIF 24 - Director → ME
  • 5
    DIGGERBRY LTD - 2023-08-01
    DARMAX ENGINEERING LIMITED - 2023-07-12
    DIGGER BRY LIMITED - 2023-07-17
    icon of address 21 Centrix@keys Keys Business Village, Keys Park Road, Hednesford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2020-12-16 ~ 2023-07-17
    IIF 37 - Director → ME
  • 6
    icon of address 21 Centrix@keys, Keys Business Village, Keys Park Road, Hednesford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -402 GBP2024-12-31
    Officer
    icon of calendar 2015-12-15 ~ 2021-03-01
    IIF 31 - Director → ME
  • 7
    WINDOW ON THE WEB LTD - 2012-06-07
    icon of address The Old Post Office 137-139 Long Street, Dordon, Tamworth, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-01 ~ 2011-08-01
    IIF 9 - Director → ME
  • 8
    BIRTHDAY CARD COMPANY LIMITED - 2011-09-12
    icon of address R M Accountancy Services Ltd, The Old Post Office 137-139 Long Street, Dordon, Tamworth, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-05 ~ 2011-11-01
    IIF 21 - Director → ME
  • 9
    DOUBLE ENTRY LIMITED - 2018-10-11
    icon of address Fort Dunlop, Fort Parkway, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    60,390 GBP2024-12-31
    Officer
    icon of calendar 2010-02-05 ~ 2013-05-01
    IIF 54 - Director → ME
  • 10
    5TH APRIL LIMITED - 2012-10-23
    icon of address Hr Group, Fort Parkway, Birmingham
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    6,053 GBP2024-12-31
    Officer
    icon of calendar 2008-12-01 ~ 2011-12-31
    IIF 11 - Director → ME
  • 11
    icon of address Clyde Office 2nd Floor, 48 West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2,955 GBP2024-07-31
    Officer
    icon of calendar 2023-07-25 ~ 2023-07-27
    IIF 17 - Director → ME
  • 12
    icon of address 204 Duggins Lane, Tile Hill, Coventry, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -25,033 GBP2023-08-31
    Officer
    icon of calendar 2020-08-20 ~ 2020-08-21
    IIF 19 - Director → ME
  • 13
    R M CONVERSION SERVICES LIMITED - 2024-03-07
    icon of address Yew Tree House The Old Coal Yard, Broad Lane, Essington, Wolverhampton, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,815 GBP2025-02-28
    Officer
    icon of calendar 2010-02-05 ~ 2013-05-01
    IIF 55 - Director → ME
  • 14
    BALANCE SHEET LIMITED - 2011-09-28
    IN2COM UK LIMITED - 2025-03-14
    icon of address R M Accountancy Services Ltd, The Old Post Office, 137-139 Long Street, Dordon, Staffordshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    282,919 GBP2024-01-31
    Officer
    icon of calendar 2010-02-05 ~ 2011-04-01
    IIF 22 - Director → ME
  • 15
    icon of address 21 Centrix@keys Keys Business Village, Keys Park Road, Hednesford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -614 GBP2024-03-31
    Officer
    icon of calendar 2023-03-03 ~ 2023-03-20
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-03-03 ~ 2023-03-21
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 16
    icon of address The Old Post Office 137-139 Long Street, Dordon, Tamworth, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-01 ~ 2013-06-01
    IIF 27 - Director → ME
  • 17
    SHARPWALL LTD - 2009-08-06
    ROSEDALE ENGINEERING LTD - 2012-04-25
    icon of address Leonard Curtis, Hollins Lane, Bury, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-11 ~ 2010-02-02
    IIF 23 - Director → ME
  • 18
    icon of address The Old Post Office 137-139 Long Street, Dordon, Tamworth, Staffs.
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    icon of calendar 2012-05-08 ~ 2013-05-01
    IIF 29 - Director → ME
  • 19
    icon of address The Old Post Office 137-139 Long Street, Dordon, Tamworth, Staffs.
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    icon of calendar 2012-05-08 ~ 2013-05-01
    IIF 28 - Director → ME
  • 20
    icon of address The Old Post Office 137-139 Long Street, Dordon, Tamworth, Staffordshire
    Active Corporate (1 parent)
    Equity (Company account)
    2,632 GBP2024-12-31
    Officer
    icon of calendar 2008-12-01 ~ 2013-01-01
    IIF 26 - Director → ME
  • 21
    icon of address 21 Centrix@keys, Keys Business Village, Hednesford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -15,002 GBP2024-12-31
    Officer
    icon of calendar 2001-04-06 ~ 2007-06-13
    IIF 85 - Secretary → ME
    icon of calendar 2007-06-13 ~ 2012-01-01
    IIF 67 - Secretary → ME
  • 22
    WIMBORNE MANUFACTURING LIMITED - 2009-01-08
    icon of address 21 Centrix@keys Keys Business Village, Keys Park Road, Hednesford, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -138,379 GBP2024-12-31
    Officer
    icon of calendar 2008-01-01 ~ 2009-10-30
    IIF 68 - Secretary → ME
  • 23
    icon of address R M Accountancy Services Ltd, The Old Post Office 137-139 Long Street, Dordon, Tamworth, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-05 ~ 2013-05-01
    IIF 58 - Director → ME
  • 24
    icon of address The Old Post Office 137-139 Long Street, Dordon, Tamworth, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-08 ~ 2012-05-08
    IIF 10 - Director → ME
  • 25
    HRQM LIMITED - 2020-03-04
    P60.COM LIMITED - 2016-10-13
    icon of address 31-33 Unicorn Hill, Redditch, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-12-01 ~ 2013-05-01
    IIF 25 - Director → ME
  • 26
    PADSTOW LIMITED - 2010-04-07
    AMT & S LIMITED - 2010-06-21
    icon of address 2 Earle Croft, Warfield, Bracknell, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -701 GBP2017-08-31
    Officer
    icon of calendar 2008-02-19 ~ 2010-09-30
    IIF 30 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.