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

Dell, Michael Howard

    Related profiles found in government register
  • Dell, Michael Howard
    British born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • 1, Barracks Road, Sandy Lane Industrial Estate, Stourport On Severn, DY13 9QB, United Kingdom

      IIF 1
    • Unit 5, Barracks Road, Sandy Lane Industrial Estate, Stourport On Severn, DY13 9QB, United Kingdom

      IIF 2
    • 1, Hawksworth Road, Central Park, Telford, TF2 9TU, England

      IIF 3
    • E-innovation Centre, E-innovation Centre, Priorslee, Telford, TF2 9FT, England

      IIF 4
    • E-innovation Centre, Priorslee, Telford, TF2 9FT, England

      IIF 5 IIF 6
    • Sb117, Business & Technology Centre, Priorslee, Telford, TF2 9NT, England

      IIF 7
    • 1 Cottage Mews, Chester Road, Aldridge, Walsall, West Midlands, WS9 0NZ, England

      IIF 8
    • 1, Cottage Mews, Chester Road, Aldridge, Walsall, West Midlands, WS9 0NZ, United Kingdom

      IIF 9
  • Dell, Michael Howard
    British co dir born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • 10 Princes Avenue, The Hawthorns, Walsall, West Midlands, WS1 2PH

      IIF 10
  • Dell, Michael Howard
    British company director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • 20, Vulcan Road, Bilston, West Midlands, WV14 7HT, United Kingdom

      IIF 11
    • Ramsay Rubber & Plastics Limited, Vulcan Road, Bilston, West Midlands, WV14 7HT

      IIF 12
    • Ramsay Rubber, Vulcan Road, Bilston, West Midlands, WV14 7HT, England

      IIF 13
    • 189, Whitehall Road, Wyke, Bradford, BD12 9LN, England

      IIF 14
    • Minton House, Beecroft Street, Leeds, LS5 3AS, England

      IIF 15
    • Monton House, Beecroft Street, Leeds, LS5 3AS, England

      IIF 16
    • Kingsland House, Stafford Park 1, Telford, Shropshire, TF3 3BD, England

      IIF 17
    • Sb117 Telford Innovation Centre, Priorslee, Telford, TF2 9NT, England

      IIF 18
    • 1, Chester Road, Aldridge, Walsall, WS9 0NZ, England

      IIF 19
    • 1, Cottage Mews, Chester Road, Aldridge, Walsall, WS9 0NZ, England

      IIF 20
    • 10 Princes Avenue, The Hawthorns, Walsall, West Midlands, WS1 2PH

      IIF 21 IIF 22 IIF 23
    • The Hawthorns, 10 Princes Avenue, Walsall, West Midlands, WS1 2PH

      IIF 25
  • Dell, Michael Howard
    British director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • 20, Vulcan Road, Bilston, West Midlands, WV14 7HT, England

      IIF 26
    • Ramsay Rubber & Plastics Limited, Vulcan Road, Bilston, WV14 7HT, England

      IIF 27
    • Haughmond View, Shrewsbury Business Park, Shrewsbury, SY2 6LG, United Kingdom

      IIF 28
    • 1, Cottage Mews, Chester Road, Aldridge, Walsall, WS9 0NZ, England

      IIF 29 IIF 30 IIF 31
    • 10 Princes Avenue, The Hawthorns, Walsall, West Midlands, WS1 2PH

      IIF 33
    • 20, Vulcan Road, Bilston, Wolverhampton, WV14 7HT, England

      IIF 34
  • Dell, Michael Howard
    British finance director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • Unit 10g, Hounslow Hall Estate, Drayton Road, Newton Longville, Milton Keynes, MK17 0BU, England

      IIF 35
    • 5, Harnall Close, Shirley, Solihull, B90 4QR, England

      IIF 36
  • Dell, Michael Howard
    British managing director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • 10 Princes Avenue, The Hawthorns, Walsall, West Midlands, WS1 2PH

      IIF 37
  • Dell, Michael Howard
    British none born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • 1, Cottage Mews, Chester Road, Aldridge, Walsall, WS9 0NZ, England

      IIF 38
  • Dell, Michael Howard
    British sales director born in September 1958

    Registered addresses and corresponding companies
    • 5 Raven Road, Walsall, West Midlands, WS5 3PZ

      IIF 39
  • Mr Michael Howard Dell
    British born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • Ramsay Rubber & Plastics Limited, Vulcan Road, Bilston, WV14 7HT, England

      IIF 40
    • Haughmond View, Shrewsbury Business Park, Shrewsbury, SY2 6LG, United Kingdom

      IIF 41 IIF 42 IIF 43
    • Haughmond View, Sitka Drive, Shrewsbury Business Park, Shrewsbury, SY2 6LG, England

      IIF 45 IIF 46
    • Haughmond View, Sitka Drive, Shrewsbury Business Park, Shrewsbury, SY2 6LG, United Kingdom

      IIF 47
    • Unit 5, Barracks Road, Sandy Lane Industrial Estate, Stourport On Severn, DY13 9QB, United Kingdom

      IIF 48
    • E-innovation Centre, E-innovation Centre, Priorslee, Telford, TF2 9FT, England

      IIF 49
    • Sb117, Business & Technology Centre, Priorslee, Telford, TF2 9NT, England

      IIF 50
    • 1, Chester Road, Aldridge, Walsall, WS9 0NZ, England

      IIF 51
    • 1, Cottage Mews, Chester Road, Aldridge, Walsall, West Midlands, WS9 0NZ

      IIF 52
  • Dell, Michael Howard
    British

    Registered addresses and corresponding companies
    • 10 Princes Avenue, The Hawthorns, Walsall, West Midlands, WS1 2PH

      IIF 53
  • Dell, Michael Howard
    British company director

    Registered addresses and corresponding companies
  • Dell, Michael Howard
    British director

    Registered addresses and corresponding companies
    • 1, Cottage Mews, Chester Road, Aldridge, Walsall, WS9 0NZ, England

      IIF 57
    • 10 Princes Avenue, The Hawthorns, Walsall, West Midlands, WS1 2PH

      IIF 58
  • Dell, Michael Howard

    Registered addresses and corresponding companies
    • Ramsay Rubber & Plastics Limited, Vulcan Road, Bilston, WV14 7HT, England

      IIF 59
    • 5, Harnall Close, Shirley, Solihull, B90 4QR, England

      IIF 60
    • 1, Hawksworth Road, Central Park, Telford, TF2 9TU, England

      IIF 61
    • E-innovation Centre, Priorslee, Telford, TF2 9FT, England

      IIF 62
    • 1, Cottage Mews, Chester Road, Aldridge, Walsall, WS9 0NZ, England

      IIF 63
    • 1, Cottage Mews, Chester Road, Aldridge, Walsall, West Midlands, WS9 0NZ, United Kingdom

      IIF 64
  • Dell, Michael

    Registered addresses and corresponding companies
    • 20, Vulcan Road, Bilston, Wolverhampton, WV14 7HT, England

      IIF 65
child relation
Offspring entities and appointments
Active 20
  • 1
    79 Caroline Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2011-12-23 ~ dissolved
    IIF 34 - Director → ME
    2011-12-23 ~ dissolved
    IIF 65 - Secretary → ME
  • 2
    GW 3137 LIMITED - 2005-04-28
    Vulcan Road, Bilston, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2005-04-20 ~ dissolved
    IIF 32 - Director → ME
  • 3
    CONSTRUCTION FOAM PRODUCTS LIMITED - 2010-09-10
    30 St. Paul's Square, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2008-02-26 ~ dissolved
    IIF 20 - Director → ME
    2008-02-26 ~ dissolved
    IIF 63 - Secretary → ME
  • 4
    THE TRANSPORTER GIRLS LIMITED - 2025-02-20
    DRAIN SURVEY & SWEEPER GROUP LIMITED - 2023-03-23
    DSS CIVIL ENGINEERING LIMITED - 2021-12-22
    Unit 5 Barracks Road, Sandy Lane Industrial Estate, Stourport On Severn, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2020-11-12 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2020-11-12 ~ now
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 5
    1 Barracks Road, Sandy Lane Industrial Estate, Stourport On Severn, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    46,612 GBP2024-04-30
    Officer
    2023-07-18 ~ now
    IIF 1 - Director → ME
  • 6
    20 Vulcan Road, Bilston, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2005-06-30 ~ dissolved
    IIF 29 - Director → ME
    2005-08-01 ~ dissolved
    IIF 57 - Secretary → ME
  • 7
    S.S. SUPPLIES LIMITED - 2006-02-03
    Vulcan Road, Bilston, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2005-11-07 ~ dissolved
    IIF 30 - Director → ME
  • 8
    20 Vulcan Road, Bilston, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2005-11-07 ~ dissolved
    IIF 31 - Director → ME
  • 9
    1 Cottage Mews, Chester Road, Aldridge, Walsall, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    -2,400 GBP2024-11-30
    Officer
    2003-11-06 ~ now
    IIF 9 - Director → ME
    2003-11-06 ~ now
    IIF 64 - Secretary → ME
    Person with significant control
    2016-11-06 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 10
    1 Hawksworth Road, Central Park, Telford, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -56,057 GBP2024-09-30
    Officer
    2019-07-01 ~ now
    IIF 3 - Director → ME
    2019-07-01 ~ now
    IIF 61 - Secretary → ME
  • 11
    Sb117 Telford Innovation Centre, Priorslee, Telford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    2021-03-08 ~ dissolved
    IIF 18 - Director → ME
  • 12
    NEW DIGITAL MARKETING LIMITED - 2020-09-11
    E-innovation Centre, Priorslee, Telford, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -93,251 GBP2024-12-31
    Officer
    2020-02-23 ~ now
    IIF 5 - Director → ME
  • 13
    SOLAR LOFT LIMITED - 2022-11-10
    E-innovation Centre E-innovation Centre, Priorslee, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -33 GBP2024-04-30
    Officer
    2022-11-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2022-11-17 ~ now
    IIF 49 - Has significant influence or controlOE
  • 14
    NDM INSURANCE BROKERS LIMITED - 2024-12-17
    NDM TELFORD LIMITED - 2018-05-26
    STUDENT DEVELOPMENT LIMITED - 2018-01-26
    E-innovation Centre, Priorslee, Telford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,824 GBP2024-12-31
    Officer
    2024-12-17 ~ now
    IIF 6 - Director → ME
    2020-03-05 ~ now
    IIF 62 - Secretary → ME
  • 15
    Haughmond View, Shrewsbury Business Park, Shrewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    2020-09-30 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2020-09-30 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 16
    RUBBER ASTIC LIMITED - 2011-03-23
    GW 1107 LIMITED - 2005-12-08
    Poppleton And Appleby, 35 Ludgate Hill, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2005-12-05 ~ dissolved
    IIF 33 - Director → ME
    2006-01-26 ~ dissolved
    IIF 58 - Secretary → ME
  • 17
    Ramsay Rubber, Vulcan Road, Bilston, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2014-11-05 ~ dissolved
    IIF 13 - Director → ME
  • 18
    TWP (NEWCO) 75 LIMITED - 2011-03-23
    Ramsay Rubber & Plastics Limited, Vulcan Road, Bilston, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2014-08-06 ~ dissolved
    IIF 12 - Director → ME
  • 19
    Little Hardwick Road, Streetly, Sutton Coldfield, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2025-01-13 ~ now
    IIF 8 - Director → ME
  • 20
    Sb117 Business & Technology Centre, Priorslee, Telford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,034 GBP2024-07-31
    Officer
    2023-07-11 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2023-07-11 ~ now
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 21
  • 1
    B C BARTON & SON LIMITED - 2013-12-16
    B C BARTON & SONS LIMITED - 2013-09-10
    (ramsay Rubber & Plastics Ltd), Vulcan Road, Bilston, England
    Active Corporate (3 parents)
    Officer
    2013-09-05 ~ 2017-12-22
    IIF 11 - Director → ME
  • 2
    Creative Industries Centre, Wolverhampton Science Park, Wolverhampton, West Midlands, England
    Active Corporate (9 parents)
    Officer
    2007-04-19 ~ 2013-03-31
    IIF 25 - Director → ME
  • 3
    BRITISH HARDWARE AND HOUSEWARES MANUFACTURERS' ASSOCIATION LIMITED - 2007-06-29
    ROLEJUST LIMITED - 1990-02-22
    Federation House, 10 Vyse Street, Hockley, Birmingham
    Active Corporate (11 parents, 5 offsprings)
    Equity (Company account)
    3,700,105 GBP2024-12-31
    Officer
    1997-04-09 ~ 1998-12-01
    IIF 37 - Director → ME
  • 4
    TELFORD STAINLESS PRODUCTS LIMITED - 2015-03-02
    SWIFTHEAT HULL LIMITED - 2005-02-22
    SWIFT (COPPER CYLINDERS) LIMITED - 1993-07-23
    FORAY 379 LIMITED - 1992-03-17
    Telford Consumer Products Ltd, Haybridge Road Industrial Estate, Hadley Telford
    Active Corporate (3 parents)
    Equity (Company account)
    -448 GBP2024-03-31
    Officer
    1999-12-22 ~ 2003-10-31
    IIF 23 - Director → ME
    1999-12-22 ~ 2003-10-31
    IIF 54 - Secretary → ME
  • 5
    Ramsay Rubber & Plastics Limited, Vulcan Road, Bilston, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2010-03-16 ~ 2017-12-22
    IIF 27 - Director → ME
    2010-03-16 ~ 2017-12-22
    IIF 59 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-12-22
    IIF 40 - Right to appoint or remove directors OE
  • 6
    BRIMSTONE YARD 777 PRODUCTIONS LTD - 2019-07-08
    Minton House, Beecroft Street, Leeds, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -197,026 GBP2024-09-30
    Officer
    2021-09-01 ~ 2022-03-05
    IIF 16 - Director → ME
  • 7
    HOME DOORS (GB) LIMITED - 2004-11-09
    2 Cornwall Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    1995-03-08 ~ 1995-08-31
    IIF 39 - Director → ME
  • 8
    SWIFT (COPPER CYLINDERS) LIMITED - 2000-01-19
    THE HULL (COPPER CYLINDER) COMPANY LIMITED - 1993-07-23
    FORAY 366 LIMITED - 1992-03-17
    Unit 22 Furrows Business Park, Haybridge Road, Wellington, Telford
    Dissolved Corporate (2 parents)
    Officer
    1999-12-22 ~ 2003-10-31
    IIF 24 - Director → ME
    1999-12-22 ~ 2003-10-31
    IIF 56 - Secretary → ME
  • 9
    Unit 4 Askern Road, Carcroft, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    267,211 GBP2025-03-31
    Officer
    2020-04-30 ~ 2021-08-21
    IIF 35 - Director → ME
    Person with significant control
    2020-04-30 ~ 2021-05-08
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 10
    NATIONAL TELEHANDLERS LIMITED - 2023-09-05
    1623 Warwick Road, Knowle, Solihull, England
    Active Corporate (2 parents)
    Equity (Company account)
    30,493 GBP2025-04-30
    Officer
    2020-04-14 ~ 2021-06-03
    IIF 36 - Director → ME
    2020-04-14 ~ 2021-06-03
    IIF 60 - Secretary → ME
    Person with significant control
    2020-04-14 ~ 2020-09-18
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 11
    1 Hawksworth Road, Central Park, Telford, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -56,057 GBP2024-09-30
    Person with significant control
    2020-11-01 ~ 2021-06-01
    IIF 45 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    Sb117 Telford Innovation Centre, Priorslee, Telford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Person with significant control
    2021-03-08 ~ 2021-03-09
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 13
    189 Whitehall Road, Wyke, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,645 GBP2024-03-31
    Officer
    2021-03-08 ~ 2022-02-11
    IIF 14 - Director → ME
    Person with significant control
    2021-03-08 ~ 2021-07-30
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 14
    NDM INSURANCE BROKERS LIMITED - 2024-12-17
    NDM TELFORD LIMITED - 2018-05-26
    STUDENT DEVELOPMENT LIMITED - 2018-01-26
    E-innovation Centre, Priorslee, Telford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,824 GBP2024-12-31
    Officer
    2020-02-23 ~ 2020-03-05
    IIF 17 - Director → ME
  • 15
    TOLLCAST LIMITED - 2005-12-19
    20 Vulcan Road, Bilston, West Midlands
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2021-03-31
    Officer
    2014-08-04 ~ 2017-12-22
    IIF 26 - Director → ME
  • 16
    Q.A. GASKETS LIMITED - 1988-09-27
    Vulcan Road, Bilston, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    1,361,788 GBP2024-03-31
    Officer
    2011-07-14 ~ 2017-12-22
    IIF 38 - Director → ME
  • 17
    Unit 22 Furrows Business Park, Haybridge Road Wellington, Telford
    Dissolved Corporate (2 parents)
    Officer
    1999-12-22 ~ 2003-10-31
    IIF 21 - Director → ME
    1999-12-22 ~ 2003-10-31
    IIF 55 - Secretary → ME
  • 18
    GW 411 LIMITED - 1999-08-13
    Unit 22 Furrows Business Park, Haybridge Road, Wellington, Telford
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,000,000 GBP2024-03-31
    Officer
    1999-07-22 ~ 2003-10-31
    IIF 10 - Director → ME
  • 19
    TELFORD COPPER CYLINDERS LIMITED - 2014-08-21
    Unit 22 Furrows Business Park, Haybridge Road, Telford, Shropshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,579,664 GBP2024-03-31
    Officer
    1999-07-23 ~ 2003-10-31
    IIF 22 - Director → ME
    1999-07-27 ~ 2003-10-31
    IIF 53 - Secretary → ME
  • 20
    46 Cincinnati Drive, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -277 GBP2022-03-31
    Officer
    2020-12-18 ~ 2021-10-10
    IIF 19 - Director → ME
    Person with significant control
    2020-12-18 ~ 2021-10-10
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 21
    Minton House, Beecroft Street, Leeds, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2021-08-11 ~ 2025-10-15
    IIF 15 - Director → ME
    Person with significant control
    2021-08-11 ~ 2022-04-26
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.