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

Richardson, Andrew John

    Related profiles found in government register
  • Richardson, Andrew John
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Newcastle St, Stone, Staffs, ST15 8JU

      IIF 1
  • Richardson, Andrew John
    British ceo born in September 1964

    Resident in England

    Registered addresses and corresponding companies
  • Richardson, Andrew John
    British chairman born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8-12, York Gate, London, NW1 4QG

      IIF 7
    • icon of address 4th Floor, Abbey House, Booth Street, Manchester, M2 4AB, England

      IIF 8
    • icon of address Unit 79, Sadler Forster Way, Teesside Industrial Estate, Stockton-on-tees, Cleveland, TS17 9JY

      IIF 9 IIF 10
    • icon of address Wheelbarrow Park Estate, Pattenden Lane, Marden, Tonbridge, Kent, TN12 9QJ

      IIF 11
  • Richardson, Andrew John
    British company director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manor Barn, Elkstone, Cheltenham, GL53 9PD, England

      IIF 12
    • icon of address Ews, Headway Road, Wolverhampton, WV10 6PZ, England

      IIF 13
  • Richardson, Andrew John
    British company directot born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Griffiths Avenue, Cheltenham, GL51 7BL, England

      IIF 14
  • Richardson, Andrew John
    British director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
  • Richardson, Andrew John
    British company director born in September 1964

    Registered addresses and corresponding companies
  • Richardson, Andrew John
    British director born in September 1964

    Registered addresses and corresponding companies
  • Richardson, Andrew John
    British general manager born in September 1964

    Registered addresses and corresponding companies
    • icon of address The Mews House, Warwick Road, Chadwick End, Solihull, West Midlands, B93 0BU

      IIF 72
  • Richardson, Andrew John
    British operation director born in September 1964

    Registered addresses and corresponding companies
    • icon of address The Mews House, Warwick Road, Chadwick End, Solihull, West Midlands, B93 0BU

      IIF 73
  • Richardson, Andrew John
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6-8, Spencer Court, Corby, NN17 1NU, England

      IIF 74
    • icon of address 8, Spencer Court, Corby, NN17 1NU, England

      IIF 75 IIF 76 IIF 77
    • icon of address Pickford House, 20 High View Close, Vantage Park, Hamilton, Leicester, LE4 9LJ, England

      IIF 80
    • icon of address Pickford House, 20 High View Close, Leicester, LE4 9LJ, England

      IIF 81
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 82
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 83
  • Richardson, Andrew John
    British company director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 84
    • icon of address Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, West Midlands, B90 8AH, United Kingdom

      IIF 85
  • Richardson, Andrew John
    British director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Richardson, Andrew John
    British non executive director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Interpath Ltd, 10th Floor, One Marsden Street, Manchester, M2 1HW

      IIF 95
  • Richardson, Andrew John

    Registered addresses and corresponding companies
    • icon of address 34, Griffiths Avenue, Cheltenham, GL51 7BL, England

      IIF 96
    • icon of address Manor Barn, Elkstone, Cheltenham, GL53 9PD, England

      IIF 97
  • Mr Andrew John Richardson
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Griffiths Avenue, Cheltenham, GL51 7BL, England

      IIF 98
    • icon of address Unit 79, Sadler Forster Way, Teesside Industrial Estate, Stockton-on-tees, Cleveland, TS17 9JY

      IIF 99
  • Mr Andrew John Richardson
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 100
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 101
    • icon of address Ews (manufacturing) Limited, Headway Road, Wolverhampton, WV10 6PZ, United Kingdom

      IIF 102
child relation
Offspring entities and appointments
Active 57
  • 1
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    48,403 GBP2024-12-31
    Officer
    icon of calendar 2022-12-02 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2022-12-02 ~ now
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Ownership of shares – 75% or moreOE
  • 2
    icon of address C/o Metalrax Group Plc, Ardath Road, Kings Norton, Birmingham
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-07-16 ~ now
    IIF 57 - Director → ME
  • 3
    CANNIE PRODUCTS LIMITED - 1994-10-25
    icon of address Rectory Court Old Rectory Lane, Alvechurch, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-16 ~ dissolved
    IIF 62 - Director → ME
  • 4
    icon of address Rectory Court Old Rectory Lane, Alvechurch, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-16 ~ dissolved
    IIF 24 - Director → ME
  • 5
    PRIORY RUBBER DOOR CO.LIMITED (THE) - 1976-12-31
    icon of address Rectory Court Old Rectory Lane, Alvechurch, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-16 ~ dissolved
    IIF 59 - Director → ME
  • 6
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-12 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2024-11-12 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Pickford House 20 High View Close, Vantage Park, Hamilton, Leicester, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2,127,006 GBP2023-12-31
    Officer
    icon of calendar 2023-12-15 ~ now
    IIF 80 - Director → ME
  • 8
    icon of address Rectory Court, Old Rectory Lane, Alvechurch, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-16 ~ dissolved
    IIF 26 - Director → ME
  • 9
    icon of address 8 Spencer Court, Corby, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -405,805 GBP2022-07-01 ~ 2023-12-31
    Officer
    icon of calendar 2023-12-15 ~ now
    IIF 78 - Director → ME
  • 10
    icon of address 8 Spencer Court, Corby, England
    Active Corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -3,985,821 GBP2023-12-31
    Officer
    icon of calendar 2023-12-15 ~ now
    IIF 75 - Director → ME
  • 11
    FW PICKFORD (SOLIHULL) LIMITED - 2012-11-29
    icon of address 8 Spencer Court, Corby, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    icon of calendar 2023-12-15 ~ dissolved
    IIF 92 - Director → ME
  • 12
    icon of address 6-8 Spencer Court, Corby, England
    Active Corporate (3 parents)
    Equity (Company account)
    -22,895 GBP2023-06-30
    Officer
    icon of calendar 2023-12-15 ~ now
    IIF 86 - Director → ME
  • 13
    icon of address 6-8 Spencer Court, Corby, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -8,559 GBP2023-06-30
    Officer
    icon of calendar 2023-12-15 ~ dissolved
    IIF 88 - Director → ME
  • 14
    VALOLONG LIMITED - 2010-09-15
    icon of address Rectory Court Old Rectory Lane, Alvechurch, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-16 ~ dissolved
    IIF 34 - Director → ME
  • 15
    TOOLSPEC MANUFACTURING CO LIMITED - 2010-09-15
    icon of address Rectory Court Old Rectory Lane, Alvechurch, Birmingham, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-16 ~ dissolved
    IIF 64 - Director → ME
  • 16
    icon of address 8 Spencer Court, Corby, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2023-12-15 ~ dissolved
    IIF 89 - Director → ME
  • 17
    ADVANCED QUALITY SOLUTIONS LTD - 2010-01-04
    PMML LIMITED - 2001-10-18
    ADVANCED HANDLING LIMITED - 2012-12-04
    MUSIC THOUGHTS LIMITED - 1999-01-04
    icon of address Rectory Court Old Rectory Lane, Alvechurch, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-16 ~ dissolved
    IIF 21 - Director → ME
  • 18
    BACOL INDUSTRIES LIMITED - 2009-01-02
    icon of address C/o Metalrax Group Plc, Ardath Road Kings Norton, Birmingham, West Midlands
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2008-07-16 ~ now
    IIF 60 - Director → ME
  • 19
    KENHAM TOOLS & PRESSINGS LIMITED - 2009-01-02
    icon of address Rectory Court, Old Rectory Lane, Alvechurch, Birmingham, West Midlands, England
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2008-07-16 ~ now
    IIF 58 - Director → ME
  • 20
    PRESCOTT POWELL LIMITED - 2009-01-02
    ARTHUR POWELL & SONS LIMITED - 1977-12-31
    icon of address Rectory Court Old Rectory Lane, Alvechurch, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-16 ~ dissolved
    IIF 67 - Director → ME
  • 21
    QUEST ESTABLISHMENT LIMITED - 1996-04-22
    SECTIONS AND TUBES LIMITED - 2010-11-25
    STACKRIGHT BUILDING SYSTEMS LIMITED - 2010-09-15
    icon of address Rectory Court Old Rectory Lane, Alvechurch, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-07-16 ~ now
    IIF 39 - Director → ME
  • 22
    INSTANTA FIRE PROTECTION LIMITED - 1994-10-18
    icon of address Rectory Court Old Rectory Lane, Alvechurch, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-16 ~ dissolved
    IIF 61 - Director → ME
  • 23
    icon of address 6-8 Spencer Court, Corby, England
    Active Corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    4,066,704 GBP2023-12-31
    Officer
    icon of calendar 2023-12-15 ~ now
    IIF 74 - Director → ME
  • 24
    icon of address 6-8 Spencer Court, Corby, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,777 GBP2023-06-30
    Officer
    icon of calendar 2023-12-15 ~ now
    IIF 87 - Director → ME
  • 25
    METALRAX LIMITED - 2010-09-29
    icon of address Rectory Court Old Rectory Lane, Alvechurch, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-16 ~ dissolved
    IIF 56 - Director → ME
  • 26
    BROADFIELDS ENGINEERING CO.LIMITED - 1993-12-20
    icon of address Rectory Court Old Rectory Lane, Alvechurch, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-16 ~ dissolved
    IIF 38 - Director → ME
  • 27
    D.L. AULD INTERNATIONAL LIMITED - 1988-01-22
    icon of address Rectory Court, Old Rectory Lane, Alvechurch, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-16 ~ dissolved
    IIF 37 - Director → ME
  • 28
    MAKESPACE MEZZANINE FLOORS LIMITED - 2010-09-29
    icon of address Rectory Court Old Rectory Lane, Alvechurch, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-16 ~ dissolved
    IIF 19 - Director → ME
  • 29
    icon of address 8 Spencer Court, Corby, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-12-15 ~ now
    IIF 79 - Director → ME
  • 30
    icon of address 8 Spencer Court, Corby, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2023-12-15 ~ dissolved
    IIF 91 - Director → ME
  • 31
    PLERTU LIMITED - 1991-10-10
    FARROW & JACKSON LIMITED - 2010-03-10
    icon of address Rectory Court Old Rectory Lane, Alvechurch, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-16 ~ dissolved
    IIF 28 - Director → ME
  • 32
    SPACEMAKER MEZZANINE FLOORS LIMITED - 2010-09-15
    COOPER COATED COIL LIMITED - 2013-04-17
    icon of address Rectory Court Old Rectory Lane, Alvechurch, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-16 ~ dissolved
    IIF 35 - Director → ME
  • 33
    MICROWISE COOKWARE LIMITED - 2013-04-11
    MALTNEON LIMITED - 1984-11-29
    icon of address Rectory Court Old Rectory Lane, Alvechurch, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-16 ~ dissolved
    IIF 29 - Director → ME
  • 34
    R.T.A. WINE RACK COMPANY LIMITED - 2013-04-11
    J. & R. HATHWAY LIMITED - 1986-03-14
    icon of address Rectory Court Old Rectory Lane, Alvechurch, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-16 ~ dissolved
    IIF 33 - Director → ME
  • 35
    WESTON BODY HARDWARE LIMITED - 2010-09-15
    icon of address Rectory Court Old Rectory Lane, Alvechurch, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-07-16 ~ now
    IIF 40 - Director → ME
  • 36
    WELLAND ENGINEERING SUPPLIES LIMITED - 2009-01-08
    WESTON BODY HARDWARE LIMITED - 2013-04-17
    MRX DORMANT COMPANY LIMITED - 2010-09-15
    icon of address Rectory Court Old Rectory Lane, Alvechurch, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-16 ~ dissolved
    IIF 25 - Director → ME
  • 37
    CLASSIC HOUSEWARES LIMITED - 2013-04-11
    J.& Y.(PLASTICS)LIMITED - 2001-06-12
    icon of address Rectory Court Old Rectory Lane, Alvechurch, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-16 ~ dissolved
    IIF 31 - Director → ME
  • 38
    TOOLSPEC MANUFACTURING CO. LIMITED - 2013-04-17
    G.S.SMART & COMPANY LIMITED - 2010-09-15
    icon of address Rectory Court Old Rectory Lane, Alvechurch, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-07-16 ~ now
    IIF 42 - Director → ME
  • 39
    WILKINSON HOUSEWARES LIMITED - 2013-04-11
    ALFRED DAVIS (METAL POLISHERS) LIMITED - 2001-06-12
    icon of address Rectory Court, Old Rectory Lane, Alvechurch, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-16 ~ dissolved
    IIF 20 - Director → ME
  • 40
    SADMORE LIMITED - 1991-10-15
    MRX HOUSEWARES LIMITED - 2013-04-11
    C.S. WINE RACKS LIMITED - 2010-03-09
    icon of address Rectory Court, Old Rectory Lane, Alvechurch, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-16 ~ dissolved
    IIF 22 - Director → ME
  • 41
    GEORGE WILKINSON (BURNLEY) LIMITED - 2013-04-11
    icon of address Rectory Court Old Rectory Lane, Alvechurch, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-16 ~ dissolved
    IIF 43 - Director → ME
  • 42
    PRIORY ARCHITECTURAL JOINERY COMPANY LIMITED (THE) - 1981-12-31
    H.W.T. (PRESSINGS) LIMITED - 1985-07-24
    PROGRESS BAKEWARE LIMITED - 2013-04-11
    icon of address Rectory Court, Old Rectory Lane, Alvechurch, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-16 ~ dissolved
    IIF 41 - Director → ME
  • 43
    CAMPLIFE LIMITED - 2010-03-09
    icon of address Rectory Court Old Rectory Lane, Alvechurch, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-16 ~ dissolved
    IIF 23 - Director → ME
  • 44
    LITEDRIVE LIMITED - 1978-12-31
    J & Y PLASTICS(AVIATION) LIMITED - 1992-05-18
    METALRAX NOMINEES LIMITED - 2007-01-24
    icon of address Rectory Court Old Rectory Lane, Alvechurch, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-16 ~ dissolved
    IIF 32 - Director → ME
  • 45
    ZELMAC LIMITED - 2002-02-06
    icon of address 8 Spencer Court, Corby, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    32 GBP2023-06-30
    Officer
    icon of calendar 2023-12-15 ~ dissolved
    IIF 90 - Director → ME
  • 46
    icon of address 8 Spencer Court, Corby, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -4,802,317 GBP2023-12-31
    Officer
    icon of calendar 2023-12-15 ~ now
    IIF 77 - Director → ME
  • 47
    icon of address Rectory Court Old Rectory Lane, Alvechurch, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-16 ~ dissolved
    IIF 30 - Director → ME
  • 48
    BACOL FINE BLANKING LIMITED - 2008-02-20
    INTERAX HOLDINGS LIMITED - 1981-12-31
    icon of address C/o Metalrax Group Plc, Ardath Road Kings Norton, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-16 ~ dissolved
    IIF 68 - Director → ME
  • 49
    THE REAL GOOD FOOD COMPANY PLC - 2014-09-25
    icon of address C/o Interpath Ltd, 10th Floor, One Marsden Street, Manchester
    Insolvency Proceedings Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2023-01-01 ~ now
    IIF 95 - Director → ME
  • 50
    icon of address Rectory Court Old Rectory Lane, Alvechurch, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-16 ~ dissolved
    IIF 36 - Director → ME
  • 51
    FOODS MORE FUN LIMITED - 2005-01-25
    COOPER COATED COIL LIMITED - 2010-09-15
    T.MARSHLAIN AND COMPANY LIMITED - 2003-05-28
    icon of address Rectory Court, Old Rectory Lane, Alvechurch, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-16 ~ dissolved
    IIF 53 - Director → ME
  • 52
    MANTLE ENGINEERING COMPANY LIMITED - 1988-12-19
    SECTIONS & TUBES LIMITED - 2010-09-15
    icon of address C/o Metalrax Group Plc, Ardath Road Kings Norton, Birmingham, West Midlands
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2008-07-16 ~ now
    IIF 65 - Director → ME
  • 53
    icon of address 4th Floor, Abbey House, Booth Street, Manchester, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2019-08-06 ~ dissolved
    IIF 8 - Director → ME
  • 54
    icon of address 8 Spencer Court, Corby, England
    Active Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,197,633 GBP2023-12-31
    Officer
    icon of calendar 2023-12-15 ~ now
    IIF 76 - Director → ME
  • 55
    icon of address 34 Griffiths Avenue, Cheltenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -46 GBP2024-03-31
    Officer
    icon of calendar 2018-03-08 ~ now
    IIF 14 - Director → ME
    icon of calendar 2018-03-08 ~ now
    IIF 96 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
  • 56
    FABRICOTE LIMITED - 2010-09-15
    CALMSTRIPE LIMITED - 1987-06-10
    icon of address Rectory Court, Old Rectory Lane, Alvechurch, Birmingham, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-16 ~ dissolved
    IIF 70 - Director → ME
  • 57
    icon of address Pickford House, 20 High View Close, Leicester, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -510,348 GBP2023-12-31
    Officer
    icon of calendar 2023-12-15 ~ now
    IIF 81 - Director → ME
Ceased 37
  • 1
    ADVANCED HANDLING LIMITED - 2010-01-04
    icon of address 15 Clarence House, The Boulevard, Leeds, Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -36,479 GBP2024-12-31
    Officer
    icon of calendar 2008-07-16 ~ 2010-03-03
    IIF 55 - Director → ME
  • 2
    METALRAX OVERSEAS HOLDINGS LIMITED - 2014-03-06
    METALRAX GROUP SALES LIMITED - 2006-05-31
    PRIORY DOOR AND ENGINEERING CO.,LIMITED (THE) - 1978-12-31
    MRX GROUP SALES LIMITED - 2009-07-22
    icon of address 4 Steelpark Trading Estate, Steelpark Way, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,521,795 GBP2019-09-30
    Officer
    icon of calendar 2008-07-16 ~ 2018-03-23
    IIF 45 - Director → ME
  • 3
    icon of address 8 C/o Cooper Coated Coil, Unit 8, Planetary Industrial Estate, Wolverhampton, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0.01 GBP2017-10-31
    Officer
    icon of calendar 2014-09-15 ~ 2018-03-23
    IIF 13 - Director → ME
  • 4
    BOWMAN YELLOW LIMITED - 2013-04-17
    icon of address 4 Steelpark Trading Estate, Steelpark Way, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-02 ~ 2018-03-23
    IIF 2 - Director → ME
  • 5
    AUTOMOTIVE PRODUCTS UK LIMITED - 2002-10-18
    BLOCKCAM LIMITED - 1999-11-29
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-01-01 ~ 2004-04-02
    IIF 72 - Director → ME
  • 6
    icon of address Office D, Beresford House, Town Quay, Southampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-16 ~ 2009-04-30
    IIF 69 - Director → ME
  • 7
    BODDINGTON TECHNICAL PLASTICS LIMITED - 2010-01-02
    BODDINGTONS TECHNICAL PLASTICS LIMITED - 2011-03-02
    W.H.BODDINGTON & CO LIMITED - 2009-11-28
    icon of address 2nd Floor 110 Cannon Street, London
    Liquidation Corporate (8 parents)
    Officer
    icon of calendar 2019-08-16 ~ 2022-02-04
    IIF 11 - Director → ME
  • 8
    NOAH SPECIALIST ENGINEERING LIMITED - 2018-08-31
    icon of address Unit 38-39 Planetary Industrial Estate Planetary Road, Willenhall, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2017-06-09 ~ 2018-03-23
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2017-06-09 ~ 2017-07-28
    IIF 102 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    NOAH BIDCO LIMITED - 2018-08-31
    icon of address Unit 38-39 Planetary Industrial Estate Planetary Road, Willenhall, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -4,717,529 GBP2024-12-31
    Officer
    icon of calendar 2017-06-28 ~ 2018-03-23
    IIF 93 - Director → ME
  • 10
    BOWMAN GREEN LIMITED - 2013-04-17
    icon of address Unit 38-39 Planetary Industrial Estate Planetary Road, Willenhall, England
    Active Corporate (2 parents)
    Equity (Company account)
    360,193 GBP2024-12-31
    Officer
    icon of calendar 2013-04-02 ~ 2018-03-23
    IIF 6 - Director → ME
  • 11
    ARC SPECIALIST ENGINEERING LIMITED - 2018-08-29
    BOWMAN BIRMINGHAM LIMITED - 2013-04-17
    icon of address Unit 38-39 Planetary Industrial Estate Planetary Road, Willenhall, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -43,967 GBP2024-12-31
    Officer
    icon of calendar 2013-04-02 ~ 2018-03-23
    IIF 4 - Director → ME
  • 12
    PRIORY SHUTTER AND DOOR COMPANY LIMITED (THE) - 1978-12-31
    icon of address Kpmg Llp, One Snowhill Snow Hill Queensway, Birmingham
    Dissolved Corporate
    Officer
    icon of calendar 2008-07-16 ~ 2013-07-11
    IIF 17 - Director → ME
  • 13
    PIPER ELECTRIC VEHICLES LIMITED - 2023-07-03
    icon of address Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -267,027 GBP2024-08-31
    Officer
    icon of calendar 2023-02-15 ~ 2023-12-31
    IIF 85 - Director → ME
  • 14
    MANOR FARM (ELKSTONE) RESIDENTS ASSOCIATION LIMITED - 2023-12-11
    WATCO FIFTY ONE LIMITED - 1995-03-28
    icon of address Suite 6 Dyer House, Dyer Street, Cirencester, England
    Active Corporate (6 parents)
    Equity (Company account)
    20,838 GBP2023-06-30
    Officer
    icon of calendar 2017-09-14 ~ 2020-01-25
    IIF 12 - Director → ME
    icon of calendar 2017-09-14 ~ 2020-01-25
    IIF 97 - Secretary → ME
  • 15
    EUROPEAN AUTOMOTIVE COMPONENTS LIMITED - 2003-02-17
    697TH SHELF TRADING COMPANY LIMITED - 1992-02-20
    PRECISION DISC CASTINGS LIMITED - 1992-03-26
    icon of address Mannings Heath Road, Poole, Dorset
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-10-31 ~ 2003-04-24
    IIF 51 - Director → ME
  • 16
    ARC SECTIONS LIMITED - 2015-09-11
    icon of address Hadley Group, Downing Street, Smethwick, West Midlands, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2015-07-06 ~ 2018-03-23
    IIF 46 - Director → ME
  • 17
    TRITECH HOLDINGS LIMITED - 2023-09-21
    MOUNTWEST 696 LIMITED - 2006-10-25
    icon of address Peregrine Road Westhill Business Park, Westhill, Aberdeen, Aberdeenshire
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    1,000,000 GBP2024-12-31
    Officer
    icon of calendar 2006-11-24 ~ 2007-10-12
    IIF 66 - Director → ME
  • 18
    BOWMAN RED LIMITED - 2013-04-17
    WESTON BODY HARDWARE LIMITED - 2024-06-05
    icon of address Crossgate Road, Park Farm Industrial Estate, Redditch, Worcestershire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,787,278 GBP2024-12-31
    Officer
    icon of calendar 2013-04-02 ~ 2014-12-01
    IIF 5 - Director → ME
  • 19
    SLINGBOROUGH LIMITED - 1980-12-31
    RETEN ACOUSTICS LIMITED - 1995-06-22
    PALMER ENVIRONMENTAL LIMITED - 2010-05-06
    icon of address Ty Coch House, Llantarnam Park Way, Cwmbran, Gwent
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-06-11 ~ 2007-10-05
    IIF 48 - Director → ME
  • 20
    METALRAX (CONVEYORS) LIMITED - 2006-05-24
    MRX ENGINEERING SUPPORT SERVICES LIMITED - 2010-03-09
    icon of address Kpmg Llp, One Snowhill Snow Hill Queensway, Birmingham
    Dissolved Corporate
    Officer
    icon of calendar 2008-07-16 ~ 2013-07-11
    IIF 15 - Director → ME
  • 21
    METALRAX(HOLDINGS)LIMITED - 1981-12-31
    icon of address Kpmg Llp, One Snowhill Snow Hill Queensway, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-12 ~ 2013-07-11
    IIF 16 - Director → ME
  • 22
    F.C.LYCETT LIMITED - 1981-12-31
    MRX AUTOMOTIVE LIMITED - 2010-03-09
    BACOL CYLINDERS LIMITED - 2004-03-11
    icon of address Kpmg Llp, One Snowhill Snow Hill Queensway, Birmingham
    Dissolved Corporate
    Officer
    icon of calendar 2008-07-16 ~ 2013-07-11
    IIF 18 - Director → ME
  • 23
    M.G. SANDERS COMPANY LIMITED - 2015-03-27
    icon of address Newcastle St, Stone, Staffs
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-08-14 ~ 2022-02-04
    IIF 1 - Director → ME
  • 24
    METALRAX HOUSEWARES LIMITED - 2013-07-11
    MRX HOUSEWARES LIMITED - 2010-03-09
    METALRAX DEVELOPMENTS LIMITED - 2006-05-24
    T.MORLEY & CO.LIMITED - 2000-01-24
    icon of address 1 St Peter's Square, Restructuring, Manchester
    Dissolved Corporate
    Officer
    icon of calendar 2008-07-16 ~ 2013-04-02
    IIF 27 - Director → ME
  • 25
    icon of address Ty Coch House, Llantarnam Park Way, Cwmbran, Gwent
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-06-11 ~ 2007-10-12
    IIF 49 - Director → ME
  • 26
    icon of address Misbourne Court, Rectory Way, Amersham, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-08-10 ~ 2007-10-08
    IIF 63 - Director → ME
  • 27
    icon of address Station Road Langley Green, Oldbury, West Midlands
    Active Corporate (1 parent)
    Officer
    icon of calendar 2008-07-16 ~ 2013-04-02
    IIF 52 - Director → ME
  • 28
    A & D DIECASTERS LIMITED - 2010-03-05
    BCS DIECASTERS LIMITED - 2012-03-20
    icon of address Sarginsons Industries Limited, Torrington Avenue, Coventry, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    1,998,556 GBP2024-03-31
    Officer
    icon of calendar 2008-07-16 ~ 2009-04-30
    IIF 71 - Director → ME
  • 29
    SWIFT 943 LIMITED - 2018-02-15
    icon of address Misbourne Court, Rectory Way, Amersham, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-24 ~ 2007-10-19
    IIF 50 - Director → ME
  • 30
    icon of address 71 Great Peter Street, London
    Active Corporate (15 parents, 4 offsprings)
    Officer
    icon of calendar 2002-01-08 ~ 2004-03-15
    IIF 54 - Director → ME
  • 31
    BOWMAN BLUE LIMITED - 2013-04-17
    icon of address Suite 3 Regency House, 91 Western Road, Brighton, East Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-04-02 ~ 2017-07-28
    IIF 3 - Director → ME
  • 32
    PINETRUE LIMITED - 1984-03-09
    icon of address Peregrine Road, Westhill Business Park, Westhill, Aberdeenshire
    Active Corporate (7 parents)
    Equity (Company account)
    9,284,192 GBP2024-12-31
    Officer
    icon of calendar 2006-11-24 ~ 2007-10-19
    IIF 47 - Director → ME
  • 33
    TBF INTERNATIONAL LIMITED - 2010-08-06
    VALECOAST TRADING LIMITED - 2010-06-07
    icon of address Unit 7 Bloxwich Lane Industrial Estate, Bloxwich Lane, Walsall, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    204,605 GBP2024-12-31
    Officer
    icon of calendar 2014-07-18 ~ 2017-12-14
    IIF 44 - Director → ME
  • 34
    TWICEHOLD LIMITED - 1994-03-30
    icon of address 8-12 York Gate, London
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2019-08-06 ~ 2022-02-04
    IIF 7 - Director → ME
  • 35
    TUDOR WEBASTO LIMITED - 1998-03-30
    TUDOR WEBASTO (OEM) LIMITED - 1992-01-01
    icon of address Unit 7 Kingsbury Business Park, Kingsbury Road Minworth, Sutton Coldfield, West Midlands
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-02-27 ~ 1998-10-09
    IIF 73 - Director → ME
  • 36
    WINDAR PHOTONICS LIMITED - 2014-12-12
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-12-19 ~ 2025-08-01
    IIF 84 - Director → ME
  • 37
    TYNESIDE ENGINEERING SERVICES LIMITED - 2005-01-27
    XL EDM LIMITED - 2009-11-05
    T B & I 129 LIMITED - 1999-04-06
    icon of address Unit 79 Sadler Forster Way, Teesside Industrial Estate, Stockton-on-tees, Cleveland
    Active Corporate (4 parents)
    Equity (Company account)
    5,008,885 GBP2019-12-31
    Officer
    icon of calendar 2020-06-12 ~ 2022-02-04
    IIF 10 - Director → ME
    icon of calendar 2019-08-06 ~ 2020-02-26
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-08-05 ~ 2022-02-04
    IIF 99 - Has significant influence or control OE

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.