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

Mr David Andrew Tucker

    Related profiles found in government register
  • Mr David Andrew Tucker
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 4, Tenby Street, Birmingham, B1 3EL, England

      IIF 1 IIF 2
    • 80, Caroline Street, Birmingham, B3 1UP, United Kingdom

      IIF 3
    • 80, Caroline Street, Birmingham, West Midlands, B3 1UP, United Kingdom

      IIF 4 IIF 5
    • Edgbaston Priory Club, Sir Harrys Road, Birmingham, B15 2UZ, United Kingdom

      IIF 6
    • Jasper Corporate Finance Ltd, 80 Caroline Street, Birmingham, B3 1UP, England

      IIF 7
    • 130, Old Street, London, EC1V 9BD, England

      IIF 8
    • 11th Floor, Landmark St Peter's Square, 1 Oxford St, Manchester, M1 4PB

      IIF 9
    • Tabernacle Chapel Powys Terrace, Llanrhaeadr Ym Mochnant, Oswestry, SY10 0JS, United Kingdom

      IIF 10
    • 22, Padgets Lane, Redditch, B98 0RB, England

      IIF 11
    • 22, Padgets Lane, Redditch, West Midlands, B98 0RB, England

      IIF 12
    • 17, Knighton Drive, Sutton Coldfield, B74 4QP, England

      IIF 13
  • Mr David Andrew Tucker
    British born in September 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • 2, Amber Way, Halesown, Birmingham, B62 8AY, United Kingdom

      IIF 14
  • Mr David Andrew Tucker
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Tenby Street, Birmingham, B1 3EL, England

      IIF 15
    • 80, Caroline Street, Birmingham, B3 1UP

      IIF 16
  • Tucker, David Andrew
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 2, Amber Way, Halesown, Birmingham, B62 8AY, United Kingdom

      IIF 17
    • 201-206 Alcester Street, Digbeth, Birmingham, B12 0NQ

      IIF 18
    • 4, Tenby Street, Birmingham, B1 3EL, England

      IIF 19 IIF 20
    • 80, Caroline Street, Birmingham, West Midlands, B3 1UP, United Kingdom

      IIF 21
    • Jasper Corporate Finance Ltd, 80 Caroline Street, Birmingham, B3 1UP, England

      IIF 22
    • 43 Bayton Road, Exhall, Coventry, West Midlands, CV7 9EF, United Kingdom

      IIF 23
    • 130, Old Street, London, EC1V 9BD, England

      IIF 24
    • Tabernacle Chapel Powys Terrace, Llanrhaeadr Ym Mochnant, Oswestry, SY10 0JS, United Kingdom

      IIF 25
    • The Tabernacle Chapel, Llanrhaeadr Ym Mochnant, Powys Terrace, Oswestry, SY10 0JS, England

      IIF 26 IIF 27
    • 22, Padgets Lane, Redditch, B98 0RB, England

      IIF 28 IIF 29 IIF 30
    • 22, Padgets Lane, Redditch, West Midlands, B98 0RB, England

      IIF 32
    • 22, Padgets Lane, South Moons Moat, Redditch, B98 0RB, England

      IIF 33 IIF 34
    • Minerva Lane Works, Minerva Lane, Walsall Street, Wolverhampton , WV1 3LU

      IIF 35
  • Tucker, David Andrew
    British accountant born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 156, C/o Regent Assay Limited, Great Charles Street Queensway, Birmingham, B3 3HN, England

      IIF 36
    • 80, Caroline Street, Birmingham, B3 1UP, United Kingdom

      IIF 37
    • 5 Argosy Court, Scimitar Way, Coventry, CV3 4GA, England

      IIF 38
    • 11th Floor, Landmark St Peter's Square, 1 Oxford St, Manchester, M1 4PB

      IIF 39 IIF 40
    • Star Live, Milton Road, Thurleigh, Bedford, MK44 2DF, United Kingdom

      IIF 41
  • Tucker, David Andrew
    British chairman born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • Edgbaston Priory Club, Sir Harrys Road, Edgbaston Priory, Birmingham, B15 2UZ, United Kingdom

      IIF 42
  • Tucker, David Andrew
    British chartered accountant born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 17, Knighton Drive, Sutton Coldfield, B74 4QP, England

      IIF 43 IIF 44
  • Tucker, David Andrew
    British director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
  • Tucker, David Andrew
    British born in September 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • 2, Amber Way, Halesown, Birmingham, B62 8AY, United Kingdom

      IIF 50
  • Tucker, David Andrew
    born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Baskerville House, Centenary Square, Birmingham, West Midlands, B1 2ND

      IIF 51
    • 43, Bayton Road, Exhall, Coventry, CV7 9EF, United Kingdom

      IIF 52
    • The Tabernacle Chapel Powys Terrace, Llanrhaeadr Ym Mochnant, Oswestry, SY10 0JS

      IIF 53
  • Tucker, David Andrew
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Tenby Street, Birmingham, B1 3EL, England

      IIF 54
    • 4, Tenby Street, Birmingham, B1 3EL, United Kingdom

      IIF 55
  • Tucker, David Andrew
    British accountant born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 251, Cleveland Street, Birkenhead, CH41 3SB, England

      IIF 56
    • 80, Caroline Street, Birmingham, B3 1UP, England

      IIF 57
    • The Tabernacle Chapel, Powys Terrace, Llanrhaeadr Ym Mochnant, Oswestry, SY10 0JS

      IIF 58
  • Tucker, David Andrew
    British company director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 251, Cleveland Street, Birkenhead, CH41 3SB, England

      IIF 59
    • 80, Caroline Street, Birmingham, B3 1UP, England

      IIF 60
    • 1, City Square, Leeds, LS1 2AL

      IIF 61
  • Tucker, David Andrew
    British director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 62
    • 80, Caroline Street, Birmingham, B3 1UP, England

      IIF 63 IIF 64
    • The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 65
    • The Tabernacle Chaple, Powys Terrace, Llanrhaeadr-ym-mochnant, Oswestry, SY10 0JT

      IIF 66
    • Unit 2 Offerton Barns Business Centre, Offerton Lane, Hindlip, Worcester, Worcestershire, WR3 8SX, United Kingdom

      IIF 67
  • Tucker, David Andrew
    British company director

    Registered addresses and corresponding companies
    • Tabernacle Chapel, Powys Terrace Llanrhaeadr Ym Mochnan, Oswestry, SY10 0JS

      IIF 68
    • The Tabernacle Chaple, Powys Terrace, Llanrhaeadr-ym-mochnant, Oswestry, SY10 0JT

      IIF 69 IIF 70 IIF 71
  • Tucker, David
    British director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Star Live, Milton Road, Thurleigh, Bedford, MK44 2DF, England

      IIF 72
    • 80 Caroline Street, Birmingham, B3 1UP, England

      IIF 73
  • Tucker, David Andrew

    Registered addresses and corresponding companies
    • 80, Caroline Street, Birmingham, B3 1UP, England

      IIF 74 IIF 75
    • 80, Caroline Street, Birmingham, West Midlands, B3 1UP, United Kingdom

      IIF 76
    • Tabernacle Chapel, Powys Terrace Llanrhaeadr Ym Mochnan, Oswestry, SY10 0JS

      IIF 77
    • The Tabernacle Chapel, Llanrhaeadr Ym Mochnant, Oswestry, Shropshire, SY10 0JS, United Kingdom

      IIF 78 IIF 79
child relation
Offspring entities and appointments
Active 40
  • 1
    REGENT ASSAY ADVISORY LIMITED - 2020-01-07
    ASSAY ADVISORY (UK) LIMITED - 2019-08-29
    ASSAY ADVISORY LIMITED - 2013-04-24
    4385, 07453404 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2019-03-01 ~ dissolved
    IIF 36 - Director → ME
  • 2
    REGENT ASSAY LIMITED - 2024-09-06
    ASSAY CORPORATE FINANCE LIMITED - 2019-04-09
    BUCKINGHAM CORPORATE FINANCE LTD - 2013-04-10
    4 Tenby Street, Birmingham, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -111,853 GBP2024-12-31
    Officer
    2018-09-14 ~ now
    IIF 20 - Director → ME
  • 3
    4 Tenby Street, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    14,803 GBP2024-12-31
    Officer
    2023-12-27 ~ now
    IIF 55 - Director → ME
  • 4
    BROOMCO (4139) LIMITED - 2008-10-13
    1 City Square, Leeds
    Dissolved Corporate (4 parents)
    Officer
    2008-09-15 ~ dissolved
    IIF 61 - Director → ME
  • 5
    43 Bayton Road Exhall, Coventry, West Midlands, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2024-06-28 ~ now
    IIF 23 - Director → ME
  • 6
    43 Bayton Road, Exhall, Coventry
    Dissolved Corporate (5 parents)
    Current Assets (Company account)
    1,842 GBP2017-12-31
    Officer
    2012-10-31 ~ dissolved
    IIF 52 - LLP Designated Member → ME
  • 7
    201-206 Alcester Street, Digbeth, Birmingham
    Active Corporate (5 parents)
    Officer
    2021-02-15 ~ now
    IIF 18 - Director → ME
  • 8
    NEONSPORT LIMITED - 2000-09-22
    C/o Duff And Phelps Ltd The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2015-10-21 ~ dissolved
    IIF 60 - Director → ME
  • 9
    80 Caroline Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-29 ~ dissolved
    IIF 73 - Director → ME
  • 10
    7-8 Westgate Trading Estate, Aldridge, Walsall, West Midlands, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2025-10-22 ~ now
    IIF 26 - Director → ME
  • 11
    EVOQUE CLAIMS & APPRAISALS LIMITED - 2019-09-18
    7-8 Westgate Trading Estate, Westgate, Aldridge, Walsall, West Midlands, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    669,504 GBP2024-12-31
    Officer
    2025-10-22 ~ now
    IIF 27 - Director → ME
  • 12
    11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2021-01-13 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2021-01-13 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    567,154 GBP2018-09-30
    Officer
    2021-02-28 ~ dissolved
    IIF 40 - Director → ME
  • 14
    C/o Duff & Phelps Ltd, The Chancery 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents, 5 offsprings)
    Officer
    2014-02-25 ~ dissolved
    IIF 65 - Director → ME
  • 15
    80 Caroline Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2011-10-25 ~ dissolved
    IIF 64 - Director → ME
  • 16
    Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2014-03-14 ~ dissolved
    IIF 62 - Director → ME
  • 17
    CASTLEGATE 627 LIMITED - 2010-11-17
    4 Tenby Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -45,788 GBP2024-12-31
    Officer
    2010-10-15 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    80 Caroline Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2011-07-18 ~ dissolved
    IIF 51 - LLP Designated Member → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    4 Tenby Street, Birmingham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    21,631 GBP2024-12-31
    Officer
    2023-09-05 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2023-09-05 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 20
    4 Tenby Street, Birmingham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    87,201 GBP2024-12-31
    Officer
    2016-09-22 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-09-22 ~ now
    IIF 7 - Has significant influence or controlOE
  • 21
    17 Knighton Drive, Sutton Coldfield, England
    Dissolved Corporate (3 parents)
    Officer
    2022-10-14 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2022-10-14 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    156 C/o Regent Assay Limited, Great Charles Street Queensway, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2019-05-15 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2019-05-15 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 23
    MULLER GROUP HOLDINGS LIMITED - 2017-02-07
    22 Padgets Lane, Redditch, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    727,632 GBP2024-03-31
    Officer
    2017-07-04 ~ now
    IIF 30 - Director → ME
    2016-08-18 ~ now
    IIF 21 - Director → ME
  • 24
    17 Knighton Drive, Sutton Coldfield, England
    Dissolved Corporate (2 parents)
    Officer
    2023-01-27 ~ dissolved
    IIF 43 - Director → ME
  • 25
    MODERN TOOL HIRE LIMITED - 2013-11-22
    F.B. EVANS ENGINEERS LIMITED - 1989-04-07
    Minerva Lane Works, Minerva Lane, Walsall Street, Wolverhampton
    Active Corporate (4 parents)
    Equity (Company account)
    662,118 GBP2024-09-30
    Officer
    2024-12-20 ~ now
    IIF 35 - Director → ME
  • 26
    22 Padgets Lane, Redditch, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,211,731 GBP2024-03-31
    Officer
    2022-06-28 ~ now
    IIF 28 - Director → ME
  • 27
    STAR LIVE (THURLEIGH) LIMITED - 2023-06-16
    STAR EVENTS LTD - 2019-07-31
    STAR EVENTS GROUP LIMITED - 2014-12-12
    STAR HIRE (EVENT SERVICES) LIMITED - 2003-09-10
    The Tabernacle Chapel, Llanrhaeadr Ym Mochnant, Oswestry, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,970,328 GBP2020-06-30
    Officer
    2023-05-25 ~ dissolved
    IIF 48 - Director → ME
  • 28
    STAR LIVE (BEDFORD) LIMITED - 2023-06-16
    The Tabernacle Chapel, Llanrhaeadr Ym Mochnant, Oswestry, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    2023-05-25 ~ dissolved
    IIF 47 - Director → ME
  • 29
    B M PROMOTIONS LIMITED - 2023-06-16
    The Tabernacle Chapel, Llanrhaeadr Ym Mochnant, Oswestry, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20 GBP2021-06-30
    Officer
    2023-05-25 ~ dissolved
    IIF 49 - Director → ME
  • 30
    STAR LIVE LIMITED - 2023-06-16
    BLUEPEG LIMITED - 2021-02-18
    The Tabernacle Chapel, Llanrhaeadr Ym Mochnant, Oswestry, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    104 GBP2021-06-30
    Officer
    2023-05-25 ~ dissolved
    IIF 46 - Director → ME
  • 31
    251 Cleveland Street, Birkenhead, England
    Dissolved Corporate (3 parents)
    Officer
    2015-10-21 ~ dissolved
    IIF 56 - Director → ME
  • 32
    TRANSLIFT ENGINEERING LIMITED - 2004-09-29
    22 Padgets Lane, Redditch, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,773,877 GBP2024-03-31
    Officer
    2017-07-04 ~ now
    IIF 31 - Director → ME
  • 33
    22 Padgets Lane, Redditch, England
    Active Corporate (4 parents, 3 offsprings)
    Profit/Loss (Company account)
    94,570 GBP2023-04-01 ~ 2024-03-31
    Officer
    2021-03-02 ~ now
    IIF 29 - Director → ME
  • 34
    22 Padgets Lane, Redditch, West Midlands, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2025-08-07 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2025-08-07 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    TRANSLIFT HOLDINGS LIMITED - 2018-11-08
    TRANSLIFT HOLDINGS PLC - 2006-08-18
    22 Padgets Lane, South Moons Moat, Redditch, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,151,056 GBP2024-03-31
    Officer
    2017-07-04 ~ now
    IIF 34 - Director → ME
  • 36
    TRANSLIFT GROUP LIMITED - 2018-11-08
    HC 1257 LIMITED - 2016-04-13
    22 Padgets Lane, South Moons Moat, Redditch, England
    Active Corporate (4 parents)
    Equity (Company account)
    50,474 GBP2024-03-31
    Officer
    2017-07-04 ~ now
    IIF 33 - Director → ME
  • 37
    The Tabernacle Chapel, Llanrhaeadr Ym Mochnant, Oswestry, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    39,831 GBP2024-10-31
    Officer
    2018-10-16 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2018-10-16 ~ now
    IIF 8 - Has significant influence or controlOE
  • 38
    4 Tenby Street, Birmingham, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2025-06-19 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-06-19 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    C/o Duff & Phelps Ltd The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2015-10-21 ~ dissolved
    IIF 57 - Director → ME
    2015-10-21 ~ dissolved
    IIF 74 - Secretary → ME
  • 40
    251 Cleveland Street, Birkenhead, England
    Dissolved Corporate (3 parents)
    Officer
    2015-10-21 ~ dissolved
    IIF 59 - Director → ME
Ceased 22
  • 1
    AWS ELECTRONICS (STONE) LTD - 2012-12-11
    INSTEM TECHNOLOGY SERVICES LIMITED - 2008-07-28
    GRINDCO 481 LIMITED - 2005-09-27
    Unit 2 Offerton Barns Business Centre, Offerton Lane, Hindlip, Worcestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2007-07-31 ~ 2007-10-01
    IIF 71 - Secretary → ME
  • 2
    HAMSARD 3190 LIMITED - 2010-04-15
    Earls Court Exhibition Centre, Warwick Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2010-03-12 ~ 2011-10-03
    IIF 58 - Director → ME
  • 3
    AEGH LTD
    - now
    AWS ELECTRONICS GH (2008) LTD - 2012-11-06
    AWS ELECTRONICS GROUP HOLDINGS LIMITED - 2008-10-13
    1 City Square, Leeds
    Dissolved Corporate (2 parents)
    Officer
    2008-03-28 ~ 2009-04-20
    IIF 66 - Director → ME
  • 4
    HICORP 115 LIMITED - 2011-12-13
    Smethwick Works, Unit 9, Spring Road, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    185,738 GBP2024-12-31
    Officer
    2011-08-18 ~ 2013-03-06
    IIF 63 - Director → ME
  • 5
    REGENT ASSAY LIMITED - 2024-09-06
    ASSAY CORPORATE FINANCE LIMITED - 2019-04-09
    BUCKINGHAM CORPORATE FINANCE LTD - 2013-04-10
    4 Tenby Street, Birmingham, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -111,853 GBP2024-12-31
    Person with significant control
    2020-10-01 ~ 2024-09-05
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    Aws Electronics Ltd, Croft Road Industrial Estate, Newcastle, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    2007-07-31 ~ 2007-10-01
    IIF 68 - Secretary → ME
    2006-11-23 ~ 2006-12-12
    IIF 70 - Secretary → ME
  • 7
    The Edgbaston Priory Club Sir Harry's Road, Edgbaston, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2018-02-15 ~ 2020-08-01
    IIF 42 - Director → ME
    Person with significant control
    2018-02-15 ~ 2020-08-01
    IIF 6 - Has significant influence or control OE
  • 8
    163 Darley Green Road, Knowle, Solihull, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -33,206 GBP2024-06-30
    Officer
    2014-10-29 ~ 2015-12-31
    IIF 75 - Secretary → ME
  • 9
    Lodge Way, Portskewett, Caldicot, South Wales, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -25,252 GBP2024-12-31
    Officer
    2021-01-14 ~ 2021-12-16
    IIF 38 - Director → ME
  • 10
    AWS ELECTRONICS GROUP LIMITED - 2020-04-20
    COBCO 721 LIMITED - 2006-08-04
    Incap Holdings Uk, Croft Road Industrial Estate, Newcastle, England
    Dissolved Corporate (3 parents)
    Officer
    2005-12-20 ~ 2012-10-24
    IIF 67 - Director → ME
  • 11
    AWS ELECTRONICS LIMITED - 2020-04-20
    CLAYMOSS LIMITED - 2000-07-26
    OFFSHELF 236 LTD - 1997-02-28
    Incap Holdings Uk, Croft Road Industrial Estate, Newcastle, England
    Active Corporate (4 parents)
    Officer
    2007-07-31 ~ 2007-10-01
    IIF 77 - Secretary → ME
  • 12
    JANTEC ELECTRICAL SERVICES LIMITED - 2006-10-10
    JANORHURST (HOLDINGS) LIMITED - 2006-09-11
    Aws Electronics Ltd, Croft Road Industrial Estate, Newcastle, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    2007-07-31 ~ 2007-10-01
    IIF 69 - Secretary → ME
  • 13
    80 Caroline Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2007-08-01 ~ 2010-11-30
    IIF 53 - LLP Designated Member → ME
  • 14
    MULLER GROUP HOLDINGS LIMITED - 2017-02-07
    22 Padgets Lane, Redditch, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    727,632 GBP2024-03-31
    Officer
    2016-08-18 ~ 2017-07-26
    IIF 76 - Secretary → ME
    Person with significant control
    2017-07-04 ~ 2021-03-02
    IIF 4 - Has significant influence or control OE
    2016-08-18 ~ 2017-07-04
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 15
    MENVIER CONTROL PANELS LIMITED - 1992-03-31
    ISUZU LIMITED - 1977-12-31
    Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -4,000 GBP2024-06-30
    Officer
    2015-01-22 ~ 2015-12-31
    IIF 79 - Secretary → ME
  • 16
    STAR LIVE INVESTMENTS LIMITED - 2021-12-03
    7 Fitzhamon Court, Wolverton Mill, Milton Keynes, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    2022-01-05 ~ 2023-05-31
    IIF 41 - Director → ME
  • 17
    STAR GROUP LIVE (HOLDINGS) LIMITED - 2021-12-03
    STAR GROUP LIVE LIMITED - 2020-07-15
    PROJECT VICTORIA LIMITED - 2019-07-31
    7 Fitzhamon Court, Wolverton Mill, Milton Keynes, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,256,951 GBP2021-06-30
    Officer
    2018-03-14 ~ 2021-11-15
    IIF 72 - Director → ME
  • 18
    STAR LIVE EQUIPMENT 2 LIMITED - 2023-06-30
    7 Fitzhamon Court, Wolverton Mill, Milton Keynes, England
    Active Corporate (3 parents)
    Officer
    2022-03-11 ~ 2023-05-31
    IIF 45 - Director → ME
  • 19
    2 Amber Way, Halesown, Birmingham, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2024-01-17 ~ 2025-06-26
    IIF 17 - Director → ME
  • 20
    2 Amber Way, Halesown, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-12-27 ~ 2024-02-07
    IIF 50 - Director → ME
    Person with significant control
    2023-12-27 ~ 2024-01-31
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 21
    22 Padgets Lane, Redditch, England
    Active Corporate (4 parents, 3 offsprings)
    Profit/Loss (Company account)
    94,570 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    2021-03-02 ~ 2026-01-23
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    CAMBERGATE CONTRACTS LIMITED - 1990-07-17
    163 Darley Green Road, Knowle, Solihull, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    286,958 GBP2024-06-30
    Officer
    2015-01-22 ~ 2015-12-31
    IIF 78 - Secretary → ME

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.