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

Parkin, Jeremy Basil

    Related profiles found in government register
  • Parkin, Jeremy Basil
    British

    Registered addresses and corresponding companies
  • Parkin, Jeremy
    British chartered surveyor

    Registered addresses and corresponding companies
    • icon of address 1 Greenhill Close, Minster, Ramsgate, Kent, CT12 4ER

      IIF 20
  • Parkin, Jeremy
    British chartered surveyor born in November 1960

    Registered addresses and corresponding companies
    • icon of address 1 Greenhill Close, Minster, Ramsgate, Kent, CT12 4ER

      IIF 21 IIF 22
  • Parkin, Jeremy Basil

    Registered addresses and corresponding companies
  • Parkin, Jeremy

    Registered addresses and corresponding companies
    • icon of address 133, High Street, Broadstairs, CT10 1NG

      IIF 26
    • icon of address 133, High Street, Broadstairs, Kent, CT10 1NG, United Kingdom

      IIF 27
  • Parkin, Jeremy
    British charetered surveyor born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Trinity Square, Reading Street, Broadstairs, Kent, CT10 3BA, United Kingdom

      IIF 28
  • Parkin, Jeremy
    British chartered surveyor born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133, High Street, 133 High Street, Broadstairs, Kent, CT10 1NG, United Kingdom

      IIF 29
    • icon of address 133, High Street, Broadstairs, CT10 1NG, United Kingdom

      IIF 30
    • icon of address 133, High Street, Broadstairs, Kent, CT10 1NG, England

      IIF 31
    • icon of address 7 Trinity Square, Reading Street, Broadstairs, Kent, CT10 3BA

      IIF 32 IIF 33 IIF 34
    • icon of address 7, Trinity Square, Reading Street, Broadstairs, Kent, CT10 3BA, England

      IIF 35
    • icon of address 25, Eagle House, Severn Street, Y Trallwng, Powys, SY21 7AD, United Kingdom

      IIF 36
  • Parkin, Jeremy
    British company director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133, High Street, Broadstairs, CT10 1NG, England

      IIF 37
  • Parkin, Jeremy
    British director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 424 Margate Road, Westwood, Ramsgate, Kent, CT12 6SJ, England

      IIF 38
  • Parkin, Jeremy
    British surveyor born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133 High Street, Broadstairs, Kent, CT10 1NG

      IIF 39
  • Parkin, Jeremy Basil
    born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Church Street, Birmingham, West Midlands, B3 2RT

      IIF 40
  • Parkin, Jeremy Basil
    British director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Church Street, Birmingham, B3 2RT, England

      IIF 41
    • icon of address 40, Lichfield Street, Walsall, West Midlands, WS1 1UU, United Kingdom

      IIF 42
  • Parkin, Jeremy Basil
    British solicitor born in November 1960

    Resident in England

    Registered addresses and corresponding companies
  • Parkin, Jeremy
    English solicitor born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Church Street, Birmingham, B3 2RT, United Kingdom

      IIF 139 IIF 140
  • Parkin, Jeremy Basil
    British solicitor born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5a, Windy Arbour, Kenilworth, Warwickshire, CV8 2BB

      IIF 141
  • Parkin, Jeremy
    English chartered surveyor born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 133, High Street, Broadstairs, Kent, CT10 1NG, England

      IIF 142
    • icon of address 133, High Street, Broadstairs, Kent, CT10 1NG, United Kingdom

      IIF 143
  • Mr Jeremy Parkin
    British born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133, High Street, 133 High Street, Broadstairs, Kent, CT10 1NG, United Kingdom

      IIF 144
    • icon of address 25, Eagle House, Severn Street, Y Trallwng, Powys, SY21 7AD, United Kingdom

      IIF 145
  • Jeremy Parkin
    British born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133, High Street, Broadstairs, CT10 1NG

      IIF 146
    • icon of address 133, High Street, Broadstairs, Kent, CT10 1NG

      IIF 147
    • icon of address 7, Trinity Square, Reading Street, Broadstairs, Kent, CT10 3BA, England

      IIF 148
    • icon of address 133 High Street, Broadstairs, Kent, CT10 1NG

      IIF 149
  • Mr Jeremy Basil Parkin
    British born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Church Street, Birmingham, B3 2RT, England

      IIF 150
    • icon of address C/o Law & Co, Pool House, Arran Close, 106 Birmingham Road, Birmingham, B43 7AD, England

      IIF 151
  • Mr Jeremy Parkin
    English born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 133, High Street, Broadstairs, CT10 1NG, United Kingdom

      IIF 152
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address C/o Law & Co Pool House, Arran Close, 106 Birmingham Road, Birmingham, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2023-04-12 ~ now
    IIF 151 - Has significant influence or control over the trustees of a trustOE
  • 2
    icon of address 133 High Street, Broadstairs, Kent
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    60,922 GBP2024-04-30
    Officer
    icon of calendar 2003-04-25 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 149 - Ownership of shares – 75% or moreOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 133 High Street, Broadstairs, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    105,313 GBP2024-04-30
    Officer
    icon of calendar 2010-04-21 ~ now
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2016-04-21 ~ now
    IIF 147 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 147 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 133 High Street, Broadstairs, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -980 GBP2022-04-30
    Officer
    icon of calendar 2019-03-18 ~ dissolved
    IIF 143 - Director → ME
    icon of calendar 2019-03-18 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ dissolved
    IIF 152 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 152 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 152 - Right to appoint or remove directorsOE
    IIF 152 - Right to appoint or remove directors as a member of a firmOE
  • 5
    icon of address 41 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-17 ~ dissolved
    IIF 141 - Director → ME
    icon of calendar 2009-07-17 ~ dissolved
    IIF 19 - Secretary → ME
  • 6
    HAGGLEHURST DEVELOPMENTS LTD - 2016-02-20
    icon of address 133 High Street, Broadstairs
    Dissolved Corporate (3 parents)
    Equity (Company account)
    208 GBP2022-04-30
    Officer
    icon of calendar 2014-12-02 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2016-03-11 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-05 ~ dissolved
    IIF 146 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 146 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 133 High Street, Broadstairs, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-10-21 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-10-21 ~ dissolved
    IIF 144 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 144 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 133 High Street, Broadstairs, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-07 ~ now
    IIF 37 - Director → ME
  • 9
    icon of address 424 Margate Road Westwood, Ramsgate, Kent, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-12-17 ~ now
    IIF 38 - Director → ME
  • 10
    LAUREN NICHOLAS ASSOCIATES LTD - 2023-03-03
    LAUREN NICHOLAS PROPERTY LTD - 2021-11-26
    icon of address 25, Eagle House Severn Street, Y Trallwng, Powys, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    729 GBP2023-11-30
    Person with significant control
    icon of calendar 2023-02-20 ~ now
    IIF 145 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 145 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 133 High Street, Broadstairs, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    8,172 GBP2020-08-31
    Officer
    icon of calendar 2020-01-23 ~ dissolved
    IIF 31 - Director → ME
  • 12
    icon of address 133 High Street, Broadstairs, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,538 GBP2024-04-30
    Officer
    icon of calendar 2016-10-07 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-10-07 ~ now
    IIF 148 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-01 ~ dissolved
    IIF 28 - Director → ME
  • 14
    icon of address 41 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-26 ~ dissolved
    IIF 64 - Director → ME
  • 15
    icon of address Montague Place, Chatham Maritime, Chatham, Kent
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 1998-09-07 ~ dissolved
    IIF 34 - Director → ME
  • 16
    icon of address 41 Church Street, Birmingham, West Midlands
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    icon of calendar 2008-12-02 ~ now
    IIF 138 - Director → ME
  • 17
    icon of address 41 Church Street, Birmingham, West Midlands
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    icon of calendar 2008-12-02 ~ now
    IIF 137 - Director → ME
  • 18
    icon of address 41 Church Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-24 ~ dissolved
    IIF 84 - Director → ME
  • 19
    icon of address 41 Church Street, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-08 ~ dissolved
    IIF 98 - Director → ME
  • 20
    icon of address 41 Church Street, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-21 ~ dissolved
    IIF 96 - Director → ME
  • 21
    icon of address 41 Church Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    icon of calendar 2015-11-19 ~ dissolved
    IIF 66 - Director → ME
  • 22
    icon of address 41 Church Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-12 ~ dissolved
    IIF 85 - Director → ME
Ceased 106
  • 1
    icon of address C/o Henderson Setterfield, 194 Canterbury Road, Birchington, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,064 GBP2024-03-31
    Officer
    icon of calendar 2002-06-05 ~ 2006-10-05
    IIF 21 - Director → ME
  • 2
    TWP (NEWCO) 87 LIMITED - 2010-10-05
    icon of address Unit 9 Decade Close, High Carr Industrial Estate, Newcastle Under Lyme, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,207,605 GBP2024-12-31
    Officer
    icon of calendar 2010-03-12 ~ 2010-09-30
    IIF 130 - Director → ME
  • 3
    TWP (NEWCO) 83 LIMITED - 2010-03-17
    icon of address 9 Fairlight Drive, Barnt Green, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-29 ~ 2010-03-11
    IIF 89 - Director → ME
  • 4
    TWP (NEWCO) 71 LIMITED - 2010-05-17
    icon of address C/o Holder Blackthorn Llp Studio 2, 50-54 St Pauls Square, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    149,542 GBP2024-12-31
    Officer
    icon of calendar 2009-08-14 ~ 2010-05-14
    IIF 121 - Director → ME
    icon of calendar 2009-08-14 ~ 2010-05-14
    IIF 5 - Secretary → ME
  • 5
    AGCO LIMITED - 1997-04-23
    MASSEY FERGUSON GROUP LIMITED - 1996-12-05
    MASSEY-FERGUSON GROUP LIMITED - 1992-09-14
    ALNERY NO. 896 LIMITED - 1989-12-11
    icon of address Abbey Park, Stoneleigh, Kenilworth
    Active Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar ~ 1999-08-31
    IIF 13 - Secretary → ME
  • 6
    MASSEY FERGUSON LIMITED - 1997-04-23
    MASSEY FERGUSON (UNITED KINGDOM) LIMITED - 1996-04-24
    MASSEY-FERGUSON (UNITED KINGDOM) LIMITED - 1992-09-14
    icon of address Abbey Park, Stoneleigh, Kenilworth
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1992-10-30 ~ 1999-08-31
    IIF 17 - Secretary → ME
  • 7
    MASSEY FERGUSON MANUFACTURING LIMITED - 1997-07-28
    MASSEY-FERGUSON MANUFACTURING LIMITED - 1992-09-14
    MASSEY-FERGUSON(EXPORT)LIMITED - 1983-10-03
    icon of address Abbey Park, Stoneleigh, Kenilworth
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1992-06-19 ~ 1999-08-31
    IIF 8 - Secretary → ME
  • 8
    INGLEBY (1055) LIMITED - 1998-04-07
    icon of address Abbey Park, Stoneleigh, Kenilworth
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 1998-04-01 ~ 1999-08-31
    IIF 15 - Secretary → ME
  • 9
    MASSEY FERGUSON GROUP (INTERNATIONAL) LIMITED - 1997-06-09
    MASSEY-FERGUSON GROUP (INTERNATIONAL) LIMITED - 1992-09-14
    MASSEY-FERGUSON (EXPORT) LIMITED - 1989-12-11
    MASSEY-FERGUSON (ICM) LIMITED - 1983-10-03
    icon of address Abbey Park, Stoneleigh, Kenilworth
    Active Corporate (4 parents)
    Officer
    icon of calendar 1992-06-19 ~ 1999-08-31
    IIF 9 - Secretary → ME
  • 10
    ANGEL SIGNS & GRAPHICS LIMITED - 2013-10-23
    TWP (NEWCO) 128 LIMITED - 2013-04-08
    icon of address Kingsnorth House, Blenheim Way, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    141 GBP2024-03-31
    Officer
    icon of calendar 2013-01-14 ~ 2013-04-04
    IIF 134 - Director → ME
  • 11
    TWP (NEWCO) 99 LIMITED - 2011-06-10
    icon of address 30 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2017-12-31
    Officer
    icon of calendar 2011-03-24 ~ 2011-06-14
    IIF 90 - Director → ME
  • 12
    TWP (NEWCO) 110 LIMITED - 2012-01-10
    icon of address Mount Manor House, 16 The Mount, Guildford, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-16 ~ 2012-01-10
    IIF 100 - Director → ME
  • 13
    TWP (NEWCO) 69 LIMITED - 2009-04-14
    icon of address 1st Floor 15 Colmore Row, Cathedral Cuort, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-16 ~ 2009-03-31
    IIF 120 - Director → ME
    icon of calendar 2009-02-16 ~ 2009-03-31
    IIF 12 - Secretary → ME
  • 14
    BALDWINS (DERBY) LIMITED - 2020-09-08
    icon of address Churchill House, 59 Lichfield Street, Walsall, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-07 ~ 2015-05-19
    IIF 69 - Director → ME
  • 15
    BALDWIN MCCRANOR LIMITED - 2020-09-07
    BALDWINS (COVENTRY) LIMITED - 2015-08-04
    BALDWINS COVENTRY LIMITED - 2011-12-02
    TWP (NEWCO) 101 LIMITED - 2011-05-31
    icon of address 2nd Floor Regis House, 45 King William Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,002 GBP2024-06-30
    Officer
    icon of calendar 2011-03-24 ~ 2011-05-25
    IIF 75 - Director → ME
  • 16
    BALDWINS (WOLVERHAMPTON) LIMITED - 2020-09-08
    BALDWIN GRAVESTOCK & OWEN LIMITED - 2017-09-04
    BALDWINS (WILLENHALL) LIMITED - 2013-02-18
    TWP (NEWCO) 122 LIMITED - 2012-11-12
    icon of address 2nd Floor Regis House, 45 King William Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-07-31 ~ 2012-11-12
    IIF 42 - Director → ME
  • 17
    BALDWINS CORPORATE FINANCE LIMITED - 2020-09-08
    icon of address 2nd Floor Regis House, 45 King William Street, London, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    18 GBP2024-06-30
    Officer
    icon of calendar 2014-02-26 ~ 2014-02-26
    IIF 135 - Director → ME
  • 18
    BENVOLO LTD - 2012-09-26
    TWP (NEWCO) 121 LIMITED - 2012-09-25
    icon of address Fulshaw Hall Suite 2, Alderley Road, Wilmslow, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-31 ~ 2012-09-19
    IIF 41 - Director → ME
  • 19
    TWP (NEWCO) 124 LIMITED - 2014-05-13
    icon of address Bodyshop Solutions Ltd, 9 Stephenson Close, Drayton Fields Industrial Estate, Daventry, Northamptonshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    386,799 GBP2024-09-30
    Officer
    icon of calendar 2013-01-11 ~ 2013-01-11
    IIF 70 - Director → ME
  • 20
    TWP (NEWCO) 58 LIMITED - 2008-10-31
    icon of address Onslow House 62 Broomfield Road, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-25 ~ 2008-10-29
    IIF 47 - Director → ME
  • 21
    TWP (NEWCO) 65 LIMITED - 2009-08-27
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-02-16 ~ 2009-08-24
    IIF 124 - Director → ME
    icon of calendar 2009-02-16 ~ 2009-08-24
    IIF 3 - Secretary → ME
  • 22
    TWP (NEWCO) 79 LIMITED - 2010-03-04
    icon of address Unit 1 The Stables, Wassel Grove Lane, Stourbridge, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,075 GBP2021-03-31
    Officer
    icon of calendar 2010-01-29 ~ 2010-02-26
    IIF 111 - Director → ME
  • 23
    TWP (NEWCO) 102 LIMITED - 2011-07-11
    icon of address M.d. Cut In Edge Tools Ltd, Church House Lanham & Francis Ca, Church Street, Yeovil, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-24 ~ 2011-07-08
    IIF 73 - Director → ME
  • 24
    TWP (NEWCO) 150 LIMITED - 2017-10-04
    icon of address Heathcote Way, Heathcote Industrial Estate, Warwick, Warwickshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2015-06-18 ~ 2017-09-27
    IIF 136 - Director → ME
  • 25
    icon of address Office D, Beresford House, Town Quay, Southampton
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2007-03-20 ~ 2009-07-14
    IIF 32 - Director → ME
  • 26
    TWP (NEWCO) 119 LIMITED - 2012-07-26
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-10 ~ 2012-08-08
    IIF 50 - Director → ME
  • 27
    TWP (NEWCO) 57 LIMITED - 2008-11-18
    icon of address 2920 Trident Court, Solihull Parkway, Birmingham Business Park, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -163,672 GBP2018-01-01 ~ 2018-12-31
    Officer
    icon of calendar 2008-07-25 ~ 2008-10-23
    IIF 46 - Director → ME
  • 28
    TWP (NEWCO) 112 LIMITED - 2012-02-20
    icon of address 20 St Andrew Street, London
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2012-01-18 ~ 2012-02-17
    IIF 108 - Director → ME
  • 29
    TWP (NEWCO) 129 LIMITED - 2013-04-12
    icon of address C/o Quantuma Advisory Limited, 7th Floor, 20 St. Andrew Street, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2013-04-09 ~ 2013-04-11
    IIF 71 - Director → ME
  • 30
    AUDIOAGENT.COM LIMITED - 2019-01-02
    TWP (NEWCO) 94 LIMITED - 2011-03-09
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,348,641 GBP2020-12-31
    Officer
    icon of calendar 2010-12-23 ~ 2011-06-14
    IIF 82 - Director → ME
  • 31
    TWP (NEWCO) 81 LIMITED - 2010-03-16
    icon of address C/o Workman Llp Minton Place, Station Road, Swindon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    119 GBP2023-11-30
    Officer
    icon of calendar 2010-01-29 ~ 2010-03-02
    IIF 109 - Director → ME
  • 32
    TWP (NEWCO) 70 LIMITED - 2010-02-12
    icon of address 1 Grange Farm Barns Brewood Road, Coven, Wolverhampton, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-08-31
    Officer
    icon of calendar 2009-08-14 ~ 2010-02-19
    IIF 118 - Director → ME
    icon of calendar 2009-08-14 ~ 2010-02-19
    IIF 16 - Secretary → ME
  • 33
    TWP (NEWCO) 153 LIMITED - 2015-10-16
    icon of address C/o Rendle & Co, No. 9 Hockley Court Stratford Road, Hockley Heath, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -86,351 GBP2016-12-31
    Officer
    icon of calendar 2015-10-08 ~ 2016-03-18
    IIF 107 - Director → ME
  • 34
    TWP (NEWCO) 133 LIMITED - 2013-10-18
    icon of address 106 Claydon Business Park, Great Blakenham, Ipswich
    Active Corporate (3 parents, 1 offspring)
    Cash at bank and in hand (Company account)
    9,000 GBP2022-12-31
    Officer
    icon of calendar 2013-06-13 ~ 2013-07-19
    IIF 58 - Director → ME
  • 35
    TWP (NEWCO) 117 LIMITED - 2012-04-26
    icon of address Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-21 ~ 2012-04-26
    IIF 103 - Director → ME
  • 36
    TWP (NEWCO) 155 LIMITED - 2016-11-21
    icon of address Atlas Building, 16 Portland Street, Birmingham, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2016-10-04 ~ 2016-11-21
    IIF 139 - Director → ME
  • 37
    LAUREN NICHOLAS ASSOCIATES LTD - 2023-03-03
    LAUREN NICHOLAS PROPERTY LTD - 2021-11-26
    icon of address 25, Eagle House Severn Street, Y Trallwng, Powys, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    729 GBP2023-11-30
    Officer
    icon of calendar 2023-01-13 ~ 2024-03-19
    IIF 36 - Director → ME
  • 38
    PRACTICAL MOTION LIMITED - 2022-04-11
    JOHN PRICE LIMITED - 2020-10-09
    JOHN PRICE PRINTERS LIMITED - 2010-06-23
    TWP (NEWCO) 63 LIMITED - 2009-03-31
    icon of address Welcome House, Glover Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -29,362 GBP2024-03-31
    Officer
    icon of calendar 2009-02-16 ~ 2009-03-20
    IIF 125 - Director → ME
    icon of calendar 2009-02-16 ~ 2009-03-20
    IIF 10 - Secretary → ME
  • 39
    KEYSOFT SOLUTIONS LIMITED - 2013-03-26
    TWP (NEWCO) 123 LIMITED - 2012-12-19
    icon of address Ardencroft Court, Ardens Grafton, Alcester, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-23 ~ 2013-03-21
    IIF 51 - Director → ME
  • 40
    icon of address The Clubhouse Convent Road, Kingsgate, Broadstairs, Kent, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    1,761,060 GBP2024-03-31
    Officer
    icon of calendar 2008-12-09 ~ 2021-01-12
    IIF 33 - Director → ME
  • 41
    icon of address C/o Holder Blackthorn Llp Studio 2, 50-54 St Pauls Square, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    47,181 GBP2024-03-31
    Officer
    icon of calendar 2009-02-16 ~ 2009-03-31
    IIF 127 - Director → ME
    icon of calendar 2009-02-16 ~ 2009-02-17
    IIF 1 - Secretary → ME
  • 42
    TWP (NEWCO) 73 LIMITED - 2010-12-22
    icon of address Michael Dufty Partnership, The Counting House 61 Charlotte Street, St Pauls Square, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-03 ~ 2010-12-17
    IIF 83 - Director → ME
    icon of calendar 2009-11-03 ~ 2010-12-17
    IIF 23 - Secretary → ME
  • 43
    SKYLIFTER LIMITED - 2018-03-29
    TWP (NEWCO) 82 LIMITED - 2010-02-19
    icon of address Hales Court, Stourbridge Road, Halesowen, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -131,468 GBP2024-01-31
    Officer
    icon of calendar 2010-01-29 ~ 2010-02-10
    IIF 93 - Director → ME
  • 44
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-08-07 ~ 1999-08-31
    IIF 14 - Secretary → ME
  • 45
    MASSEY FERGUSON TRACTORS LIMITED - 1995-12-06
    MASSEY-FERGUSON TRACTORS LIMITED - 1992-09-14
    MASSEY-FERGUSON GROUP LIMITED - 1989-12-11
    MASSEY-FERGUSON (WORLD EXPORT OPERATIONS) LIMITED - 1986-12-30
    MASSEY-FERGUSON (EUROPE) LIMITED - 1979-12-31
    icon of address Abbey Park, Stoneleigh, Kenilworth
    Active Corporate (7 parents)
    Equity (Company account)
    1,000 GBP2019-12-31
    Officer
    icon of calendar 1992-06-19 ~ 1999-08-31
    IIF 2 - Secretary → ME
  • 46
    MASSEY FERGUSON PENSION TRUST LIMITED - 1995-12-12
    icon of address Abbey Park, Stoneleigh, Kenilworth
    Active Corporate (8 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 1995-08-07 ~ 1999-08-31
    IIF 11 - Secretary → ME
  • 47
    TWP (NEWCO) 74 LIMITED - 2010-03-10
    icon of address Empire Court, Albert Street, Redditch, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-11-03 ~ 2010-01-22
    IIF 88 - Director → ME
    icon of calendar 2009-11-03 ~ 2010-01-22
    IIF 25 - Secretary → ME
  • 48
    TWP (NEWCO) 97 LIMITED - 2011-04-13
    icon of address Creative Industries Centre Mammoth Drive, Wolverhampton Science Park, Wolverhampton
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2011-03-03 ~ 2011-09-28
    IIF 91 - Director → ME
  • 49
    TWP (NEWCO) 86 LIMITED - 2010-09-10
    icon of address Egale 1 80 St Albans Road, Watford, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-12 ~ 2010-09-10
    IIF 115 - Director → ME
  • 50
    icon of address 1 The Gate House Elmshaws Farm, Tye Common Road, Billericay, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2015-09-27 ~ 2015-10-08
    IIF 114 - Director → ME
  • 51
    TWP (NEWCO) 84 LIMITED - 2010-08-17
    icon of address Empire Court, Albert Street, Redditch, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-01-29 ~ 2010-08-02
    IIF 74 - Director → ME
  • 52
    TWP (NEWCO) 130 LIMITED - 2013-09-05
    icon of address 255 Sharrow Vale Road, Sheffield, Yorks
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -160,807 GBP2024-09-30
    Officer
    icon of calendar 2013-04-15 ~ 2013-05-03
    IIF 61 - Director → ME
  • 53
    YES PHARMA SERVICES UK HOLDING LTD. - 2016-09-29
    icon of address First Floor, St. Peter’s House, Market Place, Tring, Hertfordshire, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2015-07-14 ~ 2015-08-03
    IIF 52 - Director → ME
  • 54
    TWP (NEWCO) 146 LIMITED - 2014-09-03
    icon of address 34 High Street, Long Crendon, Aylesbury, Buckinghamshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    622,847 GBP2024-08-31
    Officer
    icon of calendar 2014-08-13 ~ 2014-08-28
    IIF 129 - Director → ME
  • 55
    TWP (NEWCO) 144 LIMITED - 2014-07-02
    icon of address Stamford House, Northenden Road, Sale, Cheshire
    Liquidation Corporate (4 parents)
    Equity (Company account)
    399 GBP2020-06-30
    Officer
    icon of calendar 2014-06-26 ~ 2014-09-03
    IIF 117 - Director → ME
  • 56
    PRM MARINE LIMITED - 2014-06-10
    TWP (NEWCO) 59 LIMITED - 2008-10-22
    icon of address Charnwood House, Harcourt Way, Meridian Business Park, Leicestershire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    356,658 GBP2021-12-31
    Officer
    icon of calendar 2008-07-25 ~ 2008-10-20
    IIF 45 - Director → ME
  • 57
    TWP (NEWCO) 104 LIMITED - 2011-07-25
    icon of address Hurst Cottage, Stratford Road, Henley-in-arden, West Midlands, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2011-06-09 ~ 2012-06-20
    IIF 99 - Director → ME
  • 58
    OLDHAM LIGHTING CONSULTANTS LTD - 2017-01-11
    TWP (NEWCO) 143 LIMITED - 2014-06-26
    icon of address 95 Ocean Way, Southampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-04-30
    Officer
    icon of calendar 2014-04-28 ~ 2014-06-26
    IIF 116 - Director → ME
  • 59
    TWP (NEWCO) 152 LIMITED - 2015-08-19
    icon of address Arrow Works, Birmingham Road, Studley, Warwickshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    14,041,220 GBP2022-03-31
    Officer
    icon of calendar 2015-07-29 ~ 2015-08-25
    IIF 133 - Director → ME
  • 60
    TWP (NEWCO) 103 LIMITED - 2011-06-28
    icon of address 110 Anglesey Business Park Littleworth Road, Hednesford, Cannock, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2011-03-24 ~ 2011-06-21
    IIF 80 - Director → ME
  • 61
    RPD MANAGEMENT - 2016-05-19
    TWP (NEWCO) 135 - 2013-10-22
    icon of address Luggers Hall, Springfield Lane, Broadway, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,345,036 GBP2024-03-31
    Officer
    icon of calendar 2013-10-16 ~ 2013-10-31
    IIF 76 - Director → ME
  • 62
    TWP (NEWCO) 75 LIMITED - 2011-03-23
    icon of address Ramsay Rubber & Plastics Limited, Vulcan Road, Bilston, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-03 ~ 2011-04-20
    IIF 87 - Director → ME
    icon of calendar 2009-11-03 ~ 2011-04-20
    IIF 24 - Secretary → ME
  • 63
    TWP (NEWCO) 126 LIMITED - 2013-03-20
    icon of address Park View Farm House Chapel Lane, Newbold-on-stour, Stratford-upon-avon, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-14 ~ 2013-03-20
    IIF 67 - Director → ME
  • 64
    TWP (NEWCO) 61 LIMITED - 2009-02-06
    icon of address Suite 4 60 Churchill Square, Kings Hill, West Malling, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-03 ~ 2009-02-04
    IIF 122 - Director → ME
    icon of calendar 2009-02-03 ~ 2009-02-04
    IIF 4 - Secretary → ME
  • 65
    SAFARILAND UK LIMITED - 2019-03-25
    TWP (NEWCO) 107 LIMITED - 2017-08-11
    icon of address Suites C,d,e,f, 14th Floor The Plaza, Old Hall Street, Liverpool, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    818,776 GBP2023-12-31
    Officer
    icon of calendar 2011-06-09 ~ 2011-11-23
    IIF 53 - Director → ME
  • 66
    TWP (NEWCO) 67 LIMITED - 2009-04-20
    icon of address No 2 Kennel Cottage, Hill Chorlton, Newcastle, Staffordshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -122,698 GBP2016-02-28
    Officer
    icon of calendar 2009-02-16 ~ 2009-03-30
    IIF 123 - Director → ME
    icon of calendar 2009-02-16 ~ 2009-03-30
    IIF 7 - Secretary → ME
  • 67
    TWP (NEWCO) 149 LIMITED - 2017-07-19
    icon of address Suite 10 Lyons Court 1666 High Street, Knowle, Solihull, England
    Active Corporate (2 parents)
    Equity (Company account)
    143,944 GBP2024-06-30
    Officer
    icon of calendar 2015-06-06 ~ 2017-07-18
    IIF 131 - Director → ME
  • 68
    TWP (NEWCO) 91 LIMITED - 2011-01-27
    icon of address The Buttley, Winforton, Hereford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2010-12-23 ~ 2014-01-01
    IIF 43 - Director → ME
  • 69
    TWP (NEWCO) 157 LIMITED - 2018-09-11
    icon of address 235 Icknield Street, Hockley, Birmingham, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-07-24 ~ 2018-08-07
    IIF 140 - Director → ME
  • 70
    TWP (NEWCO) 140 LIMITED - 2014-02-24
    icon of address Unit 1, Topaz, Topaz Way, Bromsgrove, Worcestershire
    Active Corporate (3 parents, 12 offsprings)
    Officer
    icon of calendar 2013-11-28 ~ 2013-12-03
    IIF 94 - Director → ME
  • 71
    TWP (NEWCO) 125 LIMITED - 2015-12-17
    icon of address Bentley Systems (uk) Limited, 9th Floor, 20 Gracechurch Street, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-01-14 ~ 2013-01-23
    IIF 63 - Director → ME
  • 72
    TWP (NEWCO) 138 LIMITED - 2015-11-24
    icon of address Walnut Tree Cottage, Exhall, Alcester, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2018-11-30
    Officer
    icon of calendar 2013-11-06 ~ 2014-03-10
    IIF 62 - Director → ME
  • 73
    TWP (NEWCO) 139 LIMITED - 2014-03-05
    icon of address Ventura House, Ventura Park Road, Tamworth, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    225,410 GBP2018-11-30
    Officer
    icon of calendar 2013-11-06 ~ 2014-03-10
    IIF 68 - Director → ME
  • 74
    TWP (NEWCO) 151 LIMITED - 2018-07-20
    icon of address Heathcote Way, Heathcote Industrial Estate, Warwick, Warwickshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2015-07-23 ~ 2018-07-11
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-16 ~ 2018-07-11
    IIF 150 - Has significant influence or control OE
  • 75
    THE ENGINEERING TECHNOLOGY GROUP LIMITED - 2022-07-21
    TWP (NEWCO) 147 LIMITED - 2015-12-17
    icon of address Unit 16, Wellesbourne Distribution Park Loxley Road, Wellesbourne, Warwick, England
    Active Corporate (4 parents, 11 offsprings)
    Profit/Loss (Company account)
    -160,746 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2015-03-05 ~ 2015-05-18
    IIF 48 - Director → ME
  • 76
    TWP (NEWCO) 120 LIMITED - 2012-07-26
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-10 ~ 2012-08-08
    IIF 49 - Director → ME
  • 77
    THE HOSPITAL GROUP EIRE LIMITED - 2013-05-30
    TWP (NEWCO) 127 LIMITED - 2013-04-12
    icon of address 3rd Floor Temple Point, 1 Temple Row, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-14 ~ 2013-04-09
    IIF 57 - Director → ME
  • 78
    THE HOSPITAL GROUP ADMINISTRATION LIMITED - 2012-10-26
    TWP (NEWCO) 118 LIMITED - 2012-07-26
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-10 ~ 2012-08-08
    IIF 54 - Director → ME
  • 79
    TWP (NEWCO) 111 LIMITED - 2012-07-26
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-16 ~ 2012-02-10
    IIF 97 - Director → ME
  • 80
    TWP (NEWCO) 113 LIMITED - 2012-07-26
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-18 ~ 2012-02-10
    IIF 102 - Director → ME
  • 81
    TWP (NEWCO) 109 LIMITED - 2012-01-25
    icon of address 39-40 Calthorpe Road, Edgbaston, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-15 ~ 2012-01-24
    IIF 104 - Director → ME
  • 82
    WOWTOWN.COM LIMITED - 2020-07-09
    TWP (NEWCO) 98 LIMITED - 2011-10-21
    icon of address Creative Industries Centre Mammoth Drive, Wolverhampton Science Park, Wolverhampton
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2011-03-03 ~ 2011-09-28
    IIF 86 - Director → ME
  • 83
    icon of address 41 Church Street, Birmingham, West Midlands
    Active Corporate (22 parents, 11 offsprings)
    Officer
    icon of calendar 2011-09-01 ~ 2021-05-01
    IIF 40 - LLP Designated Member → ME
  • 84
    TWP (NEWCO) 106 LIMITED - 2011-12-20
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-09 ~ 2011-12-22
    IIF 128 - Director → ME
  • 85
    icon of address 41 Church Street, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-09 ~ 2012-08-08
    IIF 95 - Director → ME
  • 86
    icon of address 56 Bayton Road, Exhall, Coventry, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2012-01-18 ~ 2012-03-30
    IIF 101 - Director → ME
  • 87
    icon of address Media House, Stanmore Business Park, Bridgnorth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2012-02-21 ~ 2012-07-06
    IIF 105 - Director → ME
  • 88
    icon of address 41 Church Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-07 ~ 2013-05-08
    IIF 56 - Director → ME
  • 89
    icon of address 29 Waterloo Road, Wolverhampton, West Midlands
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    58,049 GBP2024-03-31
    Officer
    icon of calendar 2013-05-07 ~ 2013-05-07
    IIF 59 - Director → ME
  • 90
    icon of address 29 Waterloo Road, Wolverhampton, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-27 ~ 2013-09-03
    IIF 60 - Director → ME
  • 91
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-06 ~ 2014-03-10
    IIF 65 - Director → ME
  • 92
    icon of address Unit 16, Wellesbourne Distribution Park Loxley Road, Wellesbourne, Warwick, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-03-20 ~ 2015-05-18
    IIF 132 - Director → ME
  • 93
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2009-02-16 ~ 2009-07-20
    IIF 119 - Director → ME
    icon of calendar 2009-02-16 ~ 2009-07-20
    IIF 18 - Secretary → ME
  • 94
    icon of address 20 Trafalgar Way, Bar Hill, Cambridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-29 ~ 2010-02-26
    IIF 110 - Director → ME
  • 95
    icon of address 56 Bayton Road, Exhall, Coventry, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-12 ~ 2011-03-11
    IIF 112 - Director → ME
  • 96
    icon of address 56 Bayton Road, Exhall, Coventry, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-03 ~ 2011-03-11
    IIF 113 - Director → ME
  • 97
    TWP (NEWCO) 72 LIMITED - 2010-03-25
    icon of address 2 Apples House Centurion Way, Meridian Business Park, Braunstone, Leicestershire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    326,636 GBP2024-07-31
    Officer
    icon of calendar 2009-08-14 ~ 2010-02-24
    IIF 126 - Director → ME
    icon of calendar 2009-08-14 ~ 2010-02-24
    IIF 6 - Secretary → ME
  • 98
    TWP (NEWCO) 105 LIMITED - 2011-08-17
    icon of address 41 Church Street, Birmingham, West Midlands, England
    Live but Receiver Manager on at least one charge Corporate (1 parent)
    Officer
    icon of calendar 2011-06-09 ~ 2011-08-05
    IIF 106 - Director → ME
  • 99
    TWP (NEWCO) 89 LIMITED - 2011-01-17
    icon of address 2 Pioneer Court Chivers Way, Histon, Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-12 ~ 2011-01-13
    IIF 78 - Director → ME
  • 100
    TWP (NEWCO) 92 LIMITED - 2011-03-10
    icon of address 27a Upper High Street, Cradley Heath, West Midlands, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-12-23 ~ 2011-03-11
    IIF 81 - Director → ME
  • 101
    TWP (NEWCO) 136 LIMITED - 2014-03-27
    icon of address Sterling House, 97 Lichfield Street, Tamworth, Staffordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,454,552 GBP2023-11-30
    Officer
    icon of calendar 2013-11-07 ~ 2013-11-20
    IIF 79 - Director → ME
  • 102
    TWP (NEWCO) 85 LIMITED - 2010-04-08
    icon of address 12 Vicarage Road, Edgbaston, Birmingham, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    -2,417 GBP2024-03-31
    Officer
    icon of calendar 2010-03-12 ~ 2010-04-01
    IIF 92 - Director → ME
  • 103
    TWP (NEWCO) 96 LIMITED - 2011-04-28
    icon of address 110 Anglesey Business Park, Littleworth Road Hednesford, Cannock, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -101,037 GBP2023-12-31
    Officer
    icon of calendar 2011-03-03 ~ 2011-05-20
    IIF 77 - Director → ME
  • 104
    icon of address 133 C/o Henderson Setterfield, 133 High Street, Broadstairs, England
    Active Corporate (4 parents)
    Equity (Company account)
    17,602 GBP2024-02-29
    Officer
    icon of calendar 2002-04-01 ~ 2004-12-13
    IIF 22 - Director → ME
    icon of calendar 2004-11-24 ~ 2005-02-01
    IIF 20 - Secretary → ME
  • 105
    TXT4VID LIMITED - 2014-03-21
    TWP (NEWCO) 60 LIMITED - 2009-02-27
    icon of address Creative Industries Centre, Wolverhampton Science Park, Wolverhampton, West Midlands
    Active Corporate (6 parents)
    Equity (Company account)
    10,000 GBP2024-01-31
    Officer
    icon of calendar 2008-07-25 ~ 2009-02-25
    IIF 44 - Director → ME
  • 106
    TWP (NEWCO) 142 LIMITED - 2014-01-30
    icon of address Bradford Court, 123-131 Bradford Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -502,472 GBP2024-05-31
    Officer
    icon of calendar 2014-01-02 ~ 2014-02-28
    IIF 72 - 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.