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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Alexander, James Mark

    Related profiles found in government register
  • Alexander, James Mark
    British director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 14 Norfolk House, 203 London Road, Stanmore, Middx, HA7 4PJ, England

      IIF 1
  • Alexander, James Mark
    British none born in July 1967

    Resident in England

    Registered addresses and corresponding companies
  • Alexander, James Mark
    British

    Registered addresses and corresponding companies
  • Mr Alexander James Monk
    British born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • 8 Queen Elizabeth Way, Bidford-on-avon, Alcester, Warwickshire, B50 4GN, England

      IIF 13 IIF 14
    • Elizabeth Court, Church Street, Stratford Upon Avon, CV37 6HX, United Kingdom

      IIF 15
    • Elizabeth Court, Church Street, Stratford Upon Avon, Warwickshire, CV37 6HB, England

      IIF 16
    • C/o Black Bull Capital, Elizabeth Court, Church Street, Stratford-upon-avon, CV37 6HB, United Kingdom

      IIF 17
    • Elizabeth Court, Church Street, Stratford-upon-avon, CV37 6HB, England

      IIF 18
  • Alexander, James Mark

    Registered addresses and corresponding companies
    • Flat 14 Norfolk House, 203 London Road, Stanmore, HA7 4PJ, England

      IIF 19
  • Alexander, Mark James
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, Netherwitton Way, Gosforth, Gosforth, Newcastle Upon Tyne, Tyne And Wear, NE3 5RP, United Kingdom

      IIF 20
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 21
    • Suite 2.05, Swans Centre For Innovation, Station Road, Wallsend, NE28 6EQ, United Kingdom

      IIF 22
  • Alexander, Mark James
    British consultant born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 23
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 24 IIF 25
  • Alexander, Mark James
    British director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Segedunum Business Centre, Station Road, Wallsend, NE28 6HQ, United Kingdom

      IIF 26
  • Mr Alexander Monk
    British born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • 30 Bretforton Road, Badsey, Evesham, Worcestershire, WR11 7XG, England

      IIF 27
    • Elizabeth House, Church Street, Stratford Upon Avon, Warwickshire, CV37 6HX

      IIF 28
  • Monk, Alexander
    British born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • Elizabeth House, Church Street, Stratford Upon Avon, Warwickshire, CV37 6HX

      IIF 29
  • Monk, Alexander James
    British born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • Quarry Road, Dudley Wood, Dudley, DY2 0ED, England

      IIF 30
    • 1, Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 31
    • Elizabeth Court, Church Street, Stratford Upon Avon, CV37 6HX, United Kingdom

      IIF 32
    • C/o Black Bull Capital, Elizabeth Court, Church Street, Stratford-upon-avon, Warwickshire, CV37 6HB, United Kingdom

      IIF 33
    • Elizabeth Court, Church Street, Stratford-upon-avon, CV37 6HB, England

      IIF 34 IIF 35
    • Elizabeth Court, Church Street, Stratford-upon-avon, Warwickshire, CV37 6HB, England

      IIF 36
  • Monk, Alexander James
    British company director born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • Quarry Road, Dudley Wood, Dudley, West Midlands, DY2 0ED

      IIF 37 IIF 38
  • Monk, Alexander James
    British director born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • C/o Opus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 39
    • Elizabeth Court, Church Street, Stratford Upon Avon, CV37 6HX, United Kingdom

      IIF 40
    • Elizabeth Court, Church Street, Stratford-upon-avon, CV37 6HB, United Kingdom

      IIF 41
  • Stickler, Sam Alexander Macdonald
    British born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

      IIF 42
  • Monk, Alexander James
    British,irish born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • Stamford Works, Bayley St, Stalybridge, Cheshire, SK15 1QQ

      IIF 43
    • Stamford Works, Bayley Street, Stalybridge, Cheshire, SK15 1QQ

      IIF 44
    • Elisabeth Court, Church Street, Stratford-upon-avon, CV37 6HB, England

      IIF 45
  • Mr Alexander James Monk
    British born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Mark James Alexander
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, Netherwitton Way, Gosforth, Gosforth, Newcastle Upon Tyne, Tyne And Wear, NE3 5RP, United Kingdom

      IIF 54
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 55
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 56
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 57 IIF 58
    • 8 Segedunum Business Centre, Station Road, Wallsend, NE28 6HQ, United Kingdom

      IIF 59
    • Suite 2.05, Swans Centre For Innovation, Station Road, Wallsend, NE28 6EQ, United Kingdom

      IIF 60
  • Mr Alexander Monk
    British born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Argent House, 5 Goldington Road, Bedford, MK40 3JY, United Kingdom

      IIF 61
  • Monk, Alexander
    British director born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Argent House, 5 Goldington Road, Bedford, MK40 3JY, United Kingdom

      IIF 62
  • Monk, Alexander
    British managing director born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Severn Court, Tything Road East, Kinwarton, Alcester, Warwickshire, B49 6ET, United Kingdom

      IIF 63
  • Monk, Alexander James
    British born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Elizabeth Court, Church Street, Stratford Upon Avon, United Kingdom, CV37 6HB, England

      IIF 64 IIF 65
    • Elizabeth Court, Church Street, Stratford Upon Avon, Warwickshire, CV37 6HB, England

      IIF 66
    • Elizabeth Court, Church Street, Stratford-upon-avon, CV37 6HB, United Kingdom

      IIF 67
    • Elizabeth Court, Church Street, Stratford-upon-avon, Warwickshire, CV37 6HB, United Kingdom

      IIF 68 IIF 69 IIF 70
  • Monk, Alexander James
    British company director born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 75
  • Mr Sam Alexander Macdonald Stickler
    British born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • Flat 904 Viotti Heights, Sandy Hill Road, London, SE18 6PA, England

      IIF 76
  • Monk, Alexander

    Registered addresses and corresponding companies
    • Elizabeth Court, Church Street, Stratford Upon Avon, CV37 6HX, United Kingdom

      IIF 77
child relation
Offspring entities and appointments 47
  • 1
    ACORN ENERGY LTD
    09819470
    Thorneloe House, 25 Barbourne Road, Worcester, Worcestershire, England
    Active Corporate (4 parents)
    Officer
    2015-10-12 ~ 2016-08-01
    IIF 63 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-06-20
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    BARTAN LIMITED
    05890366
    13 Station Road, Finchley, London
    Dissolved Corporate (9 parents)
    Officer
    2010-10-06 ~ dissolved
    IIF 7 - Director → ME
    2010-07-05 ~ 2010-10-07
    IIF 10 - Secretary → ME
  • 3
    BLACK BULL CAPITAL LIMITED
    15741347 12308891
    Elizabeth Court, Church Street, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2024-05-25 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2024-05-25 ~ now
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 4
    BLACK BULL CAPITAL PARTNERS LTD
    14381217
    Elizabeth Court, Church Street, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (1 parent, 5 offsprings)
    Officer
    2022-09-27 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2022-09-27 ~ now
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 5
    BLACK BULL PROPERTY HOLDINGS LIMITED
    16688389 12696908
    Elizabeth Court, Church Street, Stratford Upon Avon, United Kingdom, England
    Active Corporate (2 parents)
    Officer
    2025-09-02 ~ now
    IIF 65 - Director → ME
  • 6
    BLACKSTONE PROPERTY GROUP HOLDINGS LTD
    15748355
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-29 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2024-05-29 ~ now
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 7
    BLUE FORT HOLDINGS 1 LTD - now
    BLACK BULL CAPITAL INVESTMENTS LTD
    - 2024-06-10 15062578
    Griff, Quarry Road, Dudley Wood, West Midlands, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2023-08-10 ~ 2024-06-05
    IIF 74 - Director → ME
    Person with significant control
    2023-08-10 ~ 2024-06-05
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 8
    BLUES AND BOURBON LTD
    13284361 14068663
    27-29 Nelson Street, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-03-22 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2021-03-22 ~ dissolved
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Right to appoint or remove directors OE
  • 9
    BLUES AND BOURBON NE LTD
    14068663 13284361
    Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (2 parents)
    Officer
    2022-04-26 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2022-04-26 ~ now
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 10
    CAPRI ENERGY CONSULTING LIMITED
    - now 12696908
    BLACK BULL PROPERTY HOLDINGS LTD
    - 2025-04-24 12696908 16688389
    Elizabeth Court, Church Street, Stratford Upon Avon, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2020-06-25 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2020-06-25 ~ now
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
    2023-08-01 ~ now
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 11
    CAPRI ENERGY SOLUTIONS LTD
    - now 10098506
    CAPRI ENERGY SOLUTIONS LTD LTD
    - 2020-07-06 10098506
    THE PROFESSIONAL SERVICES NETWORK LTD - 2019-12-12
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-11 ~ dissolved
    IIF 41 - Director → ME
  • 12
    CAPRI HOLDINGS LTD
    - now 11308598
    DIGI POINT ENTERPRISES LTD
    - 2019-01-10 11308598
    Elizabeth House, Church Street, Stratford Upon Avon, Warwickshire
    Active Corporate (2 parents, 12 offsprings)
    Officer
    2018-04-13 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2022-01-04 ~ now
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    2018-04-13 ~ 2020-12-01
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 13
    CLEAN PLASTIC MOULDINGS LIMITED
    - now 00654462
    CLEAN PLASTIC (PONTYCLUN) LIMITED - 1985-03-06
    Somerset House, D-f, York Road, Wetherby, England
    Active Corporate (10 parents)
    Officer
    2024-04-11 ~ 2024-08-15
    IIF 36 - Director → ME
  • 14
    CLIPTARGET LIMITED
    06008575
    Quarry Road, Dudley Wood, Dudley, West Midlands
    Dissolved Corporate (7 parents)
    Officer
    2020-10-15 ~ 2024-03-15
    IIF 38 - Director → ME
  • 15
    COIN RUSH LIMITED
    11219699
    Argent House, 5 Goldington Road, Bedford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-02-22 ~ 2018-08-13
    IIF 62 - Director → ME
    Person with significant control
    2018-02-22 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    CREED ALEXANDER INC LTD
    15025251
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-07-24 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2023-07-24 ~ dissolved
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    CVR CONSULTANTS LTD - now
    BLACK BULL CAPITAL LTD
    - 2024-04-12 12308891 15741347
    Suite 0401, Unit D3 Mod Village Baron Way, Kingmoor Business Park, Carlisle, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    2019-11-11 ~ 2024-03-06
    IIF 66 - Director → ME
    Person with significant control
    2019-11-11 ~ 2024-03-06
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 18
    DIRECT MAIL SERVICES LIMITED
    03155992
    Brook Point, 1412 - 1420 High Road, London, United Kingdom
    Dissolved Corporate (10 parents)
    Officer
    2010-10-01 ~ dissolved
    IIF 2 - Director → ME
    2010-07-05 ~ 2011-03-31
    IIF 9 - Secretary → ME
  • 19
    FIRST REFERALS LIMITED
    07660782
    13 Station Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-06-07 ~ 2012-04-13
    IIF 1 - Director → ME
  • 20
    FOUR WINDS ENGINEERING LIMITED
    - now 03478432
    TIME TO CASH-A-CHEQUE LIMITED - 2001-12-28
    TIME TO INSURE (MANAGEMENT SERVICES) COMPANY LIMITED - 1998-11-12
    Quarry Road, Dudley Wood, Dudley, England
    Active Corporate (8 parents)
    Officer
    2020-10-15 ~ 2024-03-15
    IIF 30 - Director → ME
  • 21
    FREEDOM SERVICED ACCOMMODATION (MANCHESTER) LIMITED
    14523531
    Elizabeth Court, Church Street, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-12-05 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2022-12-05 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    FREEDOM SERVICED ACCOMMODATION LIMITED
    13393562
    Elizabeth Court, Church Street, Stratford-upon-avon, England
    Active Corporate (2 parents)
    Officer
    2021-05-13 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2021-05-13 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    GOLDEN MOVES LONDON LIMITED
    17014111
    First Floor, 314 Regents Park Road, London, England
    Active Corporate (2 parents)
    Officer
    2026-02-05 ~ now
    IIF 19 - Secretary → ME
  • 24
    GRIFF AGRICULTURE LTD
    15000298
    Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (4 parents)
    Officer
    2023-07-13 ~ 2024-06-05
    IIF 67 - Director → ME
    Person with significant control
    2023-08-07 ~ now
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 25
    GRIFF CHAINS LIMITED
    - now 03645650
    BRACKEN ENGINEERING LIMITED - 1999-03-03
    C/o Opus Restructuring Llp, 1 Radian Court Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (7 parents)
    Officer
    2020-10-15 ~ 2024-03-15
    IIF 31 - Director → ME
  • 26
    GRIFF HOLDINGS LTD
    12807460
    C/o Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    2020-08-12 ~ 2024-03-15
    IIF 40 - Director → ME
    2020-08-12 ~ dissolved
    IIF 77 - Secretary → ME
  • 27
    KLAUS-KOBEC DIRECT LIMITED
    - now 05123293
    WRF0018 LIMITED - 2004-06-10
    Brook Point, 1412 - 1420 High Road, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2010-10-06 ~ dissolved
    IIF 8 - Director → ME
    2010-07-05 ~ 2010-10-07
    IIF 11 - Secretary → ME
  • 28
    M & L RE INVESTMENTS LTD
    15877709
    4385, 15877709 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2024-08-05 ~ 2024-11-26
    IIF 75 - Director → ME
    Person with significant control
    2024-08-05 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    MACDONALD STICKLER PROPERTY GROUP LIMITED
    - now 14337692
    CP & L LIMITED
    - 2025-01-10 14337692
    124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-09-05 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2022-09-05 ~ now
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of voting rights - 75% or more OE
  • 30
    MEADEX HOLDINGS LTD
    14382441
    Elizabeth Court, Church Street, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2022-09-28 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2022-09-28 ~ 2022-09-28
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors as a member of a firm OE
    IIF 50 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of shares – 75% or more as a member of a firm OE
  • 31
    MEADEX RUBBER MOULDINGS LIMITED
    - now 03854470 05037877... (more)
    MEADEX MOULDINGS LIMITED - 2005-11-23
    Unit 1 Tanyard Lane, Ross-on-wye, England
    Active Corporate (9 parents)
    Officer
    2022-12-09 ~ now
    IIF 34 - Director → ME
  • 32
    MEADEX TECHNICAL & MEDICAL MOULDINGS LIMITED
    - now 15794605
    BODDINGTONS HOLDINGS LIMITED
    - 2024-07-03 15794605
    C/o Black Bull Capital, Elizabeth Court, Church Street, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-06-22 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2024-06-22 ~ 2024-06-22
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 17 - Right to appoint or remove directors as a member of a firm OE
  • 33
    MERLINS UNDERWATER FASHION FREAKS LIMITED
    07092437
    13 Station Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-10-06 ~ dissolved
    IIF 6 - Director → ME
  • 34
    MTM HOLD CO LTD
    15739009
    Elizabeth Court, Church Street, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-05-24 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2024-05-24 ~ now
    IIF 53 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 53 - Right to appoint or remove directors as a member of a firm OE
    IIF 53 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 35
    SGT1745 LTD
    14548769
    8 Segedunum Business Centre, Station Road, Wallsend, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-12-19 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2022-12-19 ~ dissolved
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 36
    SPECIAL OPERATIONS EXECUTIVE LTD
    16438837
    Suite 2.05 Swans Centre For Innovation, Station Road, Wallsend, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-08 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2025-05-08 ~ now
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 37
    STAMFORD GROUP LIMITED(THE)
    - now 01647353
    INTERCEDE NINETY LIMITED - 1982-07-16
    Stamford Works, Bayley St, Stalybridge, Cheshire
    Active Corporate (20 parents, 5 offsprings)
    Officer
    2026-02-04 ~ now
    IIF 43 - Director → ME
  • 38
    STAMFORD PRODUCTS LIMITED
    - now 01652293 06800625
    MAILBOX MOULDINGS INTERNATIONAL LIMITED - 2009-09-27
    MAILBOX MOULDINGS LIMITED - 1997-08-08
    WCB ROTO MOULDING LIMITED - 1984-04-13
    WCB ROTOMOULDING LIMITED - 1983-03-04
    TUNERGLEN LIMITED - 1982-12-08
    Stamford Works, Bayley Street, Stalybridge, Cheshire
    Active Corporate (23 parents, 3 offsprings)
    Officer
    2026-02-04 ~ now
    IIF 44 - Director → ME
  • 39
    TCB-ARROW LIMITED
    - now 02149877
    TCB PRODUCTS LIMITED - 2007-03-26
    HAVERSCOURT LIMITED - 1992-03-26
    BETAFAX LIMITED - 1989-08-09
    Watchmoor House, Watchmoor Road, Camberley, Surrey
    Active Corporate (10 parents)
    Officer
    2025-12-16 ~ now
    IIF 45 - Director → ME
  • 40
    TECHNISWAGE LIMITED
    04096188
    C/o Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (6 parents)
    Officer
    2022-02-15 ~ 2024-03-15
    IIF 39 - Director → ME
  • 41
    TECHNISWAGE TUBE FORMING SOLUTIONS LTD
    15085442
    C/o Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (3 parents)
    Officer
    2023-08-21 ~ 2024-06-05
    IIF 69 - Director → ME
  • 42
    TETHERFIELD LIMITED
    01623116
    Brook Point, 1412 - 1420 High Road, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2010-10-06 ~ dissolved
    IIF 5 - Director → ME
  • 43
    THORN POLISHING LIMITED
    - now 04280725
    MORFIS EIGHTY SIX LIMITED - 2002-06-17
    Quarry Road, Dudley Wood, Dudley, West Midlands
    Dissolved Corporate (6 parents)
    Officer
    2020-10-15 ~ dissolved
    IIF 37 - Director → ME
  • 44
    TONECLAIM LIMITED
    02726682
    13 Station Road, Finchley, London
    Dissolved Corporate (7 parents)
    Officer
    2010-10-06 ~ dissolved
    IIF 3 - Director → ME
    2010-07-05 ~ 2010-10-07
    IIF 12 - Secretary → ME
  • 45
    TREADSTONE CONSULTANTS GROUP LTD
    12881949
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-15 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2020-09-15 ~ dissolved
    IIF 56 - Ownership of shares – 75% or more OE
  • 46
    TSG HOLD CO LTD
    16688275
    Elizabeth Court, Church Street, Stratford Upon Avon, United Kingdom, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2025-09-02 ~ now
    IIF 64 - Director → ME
  • 47
    W B A PROPERTIES LIMITED
    04709260
    13 Station Road, Finchley, London
    Dissolved Corporate (8 parents)
    Officer
    2010-10-06 ~ dissolved
    IIF 4 - Director → 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 22 March 2026 and licensed under the Open Government Licence v3.0.