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

Wright, Michael

    Related profiles found in government register
  • Wright, Michael
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • 312 Ripponden Road, Oldham, Lancashire, OL4 2NY, England

      IIF 1
    • James House, 312 Ripponden Road, Oldham, OL4 2NY, England

      IIF 2
  • Wright, Michael
    British director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • 323 Katherine Street, Ashton Under Lyne, Lancashire, OL6 7AE, England

      IIF 3
    • 81, Taunton Road, Ashton-under-lyne, Lancashire, OL7 9EB, England

      IIF 4
    • 81 Taunton Road, Taunton Road, Ashton-under-lyne, Lancashire, OL7 9EB, England

      IIF 5
    • James House, 312 Ripponden Road, Oldham, Lancs, OL4 2NY, England

      IIF 6
  • Wright, Michael
    British managing director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • James House, 312 Ripponden Rd, Oldham, OL4 2NY

      IIF 7
  • Wright, Micheal
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • 312, Ripponden Road, Oldham, OL4 2NY, England

      IIF 8
  • Wright, Micheal
    British commercial director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • 312, Ripponden Road, Oldham, OL4 2NY, England

      IIF 9
  • Wright, Michael Anthony
    British company director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • Arbor House, Broadway North, Walsall, West Midlands, WS1 2AN, United Kingdom

      IIF 10
  • Wright, Michael Anthony
    British director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • 15-17 Church Street, Stourbridge, West Midlands, DY8 1LU, United Kingdom

      IIF 11
  • Wright, Michael Randolf
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • 6, Lower Carrs, Ashton-under-lyne, OL6 9JG, England

      IIF 12
    • 81, Taunton Road, Ashton-under-lyne, OL7 9EB, England

      IIF 13
    • Cobblestones, 3 Park View, Cartmel, Grange-over-sands, LA11 6QF, United Kingdom

      IIF 14
    • 26, Ashton Road, Denton, Manchester, M34 3EX, England

      IIF 15
    • C/o Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG

      IIF 16
    • 312, Ripponden Road, Oldham, OL4 2NY, England

      IIF 17 IIF 18
    • 312 Ripponden Road, Ripponden Road, Oldham, Lancashire, OL4 2NY, United Kingdom

      IIF 19
    • James House, 312 Ripponden Road, Oldham, Lancashire, OL4 2NY, United Kingdom

      IIF 20
    • James House, 312 Ripponden Road, Oldham, OL4 2NY, England

      IIF 21
  • Wright, Michael Randolf
    British commercial director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • Swan Building Floor 1, Swan Street, Swan Building Floor 1, Manchester, M4 5JW, England

      IIF 22
    • James House, 312a Ripponden Road, Oldham, OL4 2NY, England

      IIF 23
    • 31, Broadacre, Stalybridge, Cheshire, SK15 2TX, United Kingdom

      IIF 24
  • Wright, Michael Randolf
    British company director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • 81, Taunton Road, Ashton-under-lyne, Lancashire, OL7 9EB, England

      IIF 25
    • C/o Connaghton & Co, Boulton House, Second Floor 17-21 Chorton Street, Manchester, M1 3HY, England

      IIF 26
    • James House, 312 Ripponden Road, Oldham, OL4 2NY, United Kingdom

      IIF 27
    • Unit 1, Hammond Avenue, Whitehill Industrial Estate, Stockport, SK4 1PQ, England

      IIF 28
  • Wright, Michael Randolf
    British director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • 312, Ripponden Road, Oldham, OL4 2NY, United Kingdom

      IIF 29
    • James House, 312 Ripponden Road, Oldham, OL4 2NY

      IIF 30
  • Wright, Michael Randolf
    British managing director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
  • Wright, Michael
    British director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wright, Michael
    British

    Registered addresses and corresponding companies
    • 81 Taunton Road, Ashton Under Lyne, Lancashire, OL7 9EB

      IIF 41
  • Mr Michael Wright
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • Suite 701, 151 West George Street, Glasgow, G2 2JJ

      IIF 42
    • 312, Ripponden Road, Oldham, OL4 2NY, England

      IIF 43 IIF 44
    • Arbor House, Broadway North, Walsall, West Midlands, WS1 2AN

      IIF 45
  • Wright, Michael Anthony
    British

    Registered addresses and corresponding companies
    • Suite 701, 151 West George Street, Glasgow, G2 2JJ

      IIF 46
    • Arbor House, Broadway North, Walsall, West Midlands, WS1 2AN, United Kingdom

      IIF 47 IIF 48
    • 108a Amos Lane, Wolverhampton, West Midlands, WV11 1LZ

      IIF 49
    • 52 Prestwood Road West, Wednesfield, Wolverhampton, West Midlands, WV11 1HL

      IIF 50 IIF 51 IIF 52
  • Wright, Michael Anthony
    British company director

    Registered addresses and corresponding companies
    • Arbor House, Broadway North, Walsall, West Midlands, WS1 2AN

      IIF 54
  • Wright, Michael Anthony
    British accountant born in September 1959

    Registered addresses and corresponding companies
    • 52 Prestwood Road West, Wednesfield, Wolverhampton, West Midlands, WV11 1HL

      IIF 55
  • Wright, Michael Anthony

    Registered addresses and corresponding companies
    • Arbor House, Broadway North, Walsall, West Midlands, WS1 2AN, United Kingdom

      IIF 56
  • Wright, Michael Randolf

    Registered addresses and corresponding companies
    • 312 Ripponden Road, Ripponden Road, Oldham, Lancashire, OL4 2NY, United Kingdom

      IIF 57
  • Wright, Michael

    Registered addresses and corresponding companies
    • James House, 312 Ripponden Road, Oldham, OL4 2NY

      IIF 58
    • Beacon Roadways, Timmis Road, Lye, Stourbridge, West Midlands, DY9 7BQ, United Kingdom

      IIF 59
  • Wright, Michael Anthony
    British accountant born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 108a Amos Lane, Wolverhampton, West Midlands, WV11 1LZ

      IIF 60
  • Wright, Michael Anthony
    British company director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Beacon Roadways, Timmis Road, Lye, Stourbridge, West Midlands, DY9 7BQ, United Kingdom

      IIF 61
    • Arbor House, Broadway North, Walsall, West Midlands, WS1 2AN

      IIF 62
    • 108a, Amos Lane, Wolverhampton, WV11 1LZ

      IIF 63
    • 108a Amos Lane, Wolverhampton, West Midlands, WV11 1LZ

      IIF 64
  • Wright, Michael Anthony
    British director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 701, 151 West George Street, Glasgow, G2 2JJ, United Kingdom

      IIF 65
    • Arbor House, Broadway North, Walsall, WS1 2AN, United Kingdom

      IIF 66
  • Wright, Michael Anthony
    British finance director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Arbor House, Broadway North, Walsall, West Midlands, WS1 2AN, United Kingdom

      IIF 67 IIF 68
  • Mr Michael Anthony Wright
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • 15-17 Church Street, Stourbridge, West Midlands, DY8 1LU, United Kingdom

      IIF 69
    • 36, Prestwood Road West, Wolverhampton, WV11 1HN, England

      IIF 70
  • Mr Michael Randolf Wright
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • 323 Katherine Street, Ashton Under Lyne, Lancashire, OL6 7AE, England

      IIF 71
    • 6, Lower Carrs, Ashton-under-lyne, OL6 9JG, England

      IIF 72
    • 81, Taunton Road, Ashton-under-lyne, Lancashire, OL7 9EB, England

      IIF 73 IIF 74
    • 81, Taunton Road, Ashton-under-lyne, OL7 9EB, England

      IIF 75
    • Cobblestones, 3 Park View, Grange-over-sands, LA11 6QF, United Kingdom

      IIF 76
    • Swan Building Floor 1, Swan Street, Swan Building Floor 1, Manchester, M4 5JW, England

      IIF 77
    • 312 Ripponden Road, Oldham, Lancashire, OL4 2NY, England

      IIF 78
    • 312, Ripponden Road, Oldham, OL4 2NY, England

      IIF 79
    • 312, Ripponden Road, Oldham, OL4 2NY, United Kingdom

      IIF 80
    • 312 Ripponden Road, Ripponden Road, Oldham, OL4 2NY, United Kingdom

      IIF 81
    • James House, 312 Ripponden Rd, Oldham, OL4 2NY

      IIF 82
    • James House, 312 Ripponden Road, Oldham, Lancashire, OL4 2NY, United Kingdom

      IIF 83 IIF 84 IIF 85
    • James House, 312 Ripponden Road, Oldham, Lancs, OL4 2NY, England

      IIF 88
    • James House, 312 Ripponden Road, Oldham, OL4 2NY, England

      IIF 89
    • James House, 312 Ripponden Road, Oldham, OL4 2NY, United Kingdom

      IIF 90
    • Unit 1, Hammond Avenue, Whitehill Industrial Estate, Stockport, SK4 1PQ, England

      IIF 91
  • Mr Michael Wright
    British born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Michael Anthony Wright
    British born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Beacon Roadways, Timmis Road, Lye, Stourbridge, West Midlands, DY9 7BQ, England

      IIF 97
    • Arbor House, Broadway North, Walsall, WS1 2AN, United Kingdom

      IIF 98
    • Arbor House, Broadway North, Walsall, West Midlands, WS1 2AN, England

      IIF 99
child relation
Offspring entities and appointments 52
  • 1
    A. J. PRODUCTS (UK) LIMITED
    03762591
    Units 19 & 20 Nimbus Hercules Way, Farnborough, Hampshire
    Active Corporate (12 parents)
    Officer
    2010-02-04 ~ 2014-11-28
    IIF 63 - Director → ME
  • 2
    AAC (NORTH WEST) LTD
    12579243
    James House, 312 Ripponden Road, Oldham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-04-29 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2020-04-29 ~ now
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Ownership of voting rights - 75% or more OE
  • 3
    ALCHEMI DESIGN LIMITED
    05107688
    James House, 312 Ripponden Road, Oldham, England
    Active Corporate (6 parents)
    Officer
    2023-05-10 ~ 2024-04-20
    IIF 21 - Director → ME
    Person with significant control
    2023-05-10 ~ 2024-04-20
    IIF 89 - Ownership of shares – 75% or more OE
  • 4
    ALLIED ASSOCIATES BUSINESS CONSULTANTS LTD
    11173992
    James House, 312 Ripponden Road, Oldham, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-01-29 ~ 2019-09-19
    IIF 31 - Director → ME
    Person with significant control
    2018-01-29 ~ 2019-09-19
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Ownership of voting rights - 75% or more OE
  • 5
    ALLIED BUSINESS MANAGEMENT LIMITED
    13907266
    James House, 312 Ripponden Road, Oldham, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-10 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2022-02-10 ~ dissolved
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
  • 6
    ALPHABET CAPITAL LTD
    09987840
    82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    2021-04-14 ~ 2023-06-16
    IIF 22 - Director → ME
    Person with significant control
    2021-04-14 ~ 2023-06-16
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    APPLE TYRES LTD
    08251951
    312 Ripponden Road, Oldham, England
    Active Corporate (3 parents)
    Officer
    2020-03-01 ~ 2020-12-18
    IIF 28 - Director → ME
    Person with significant control
    2020-03-01 ~ 2020-12-18
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    ATLAS PROJECT MANAGEMENT LTD
    11210859
    James House, 312 Ripponden Road, Oldham, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-02-16 ~ 2020-03-05
    IIF 32 - Director → ME
    Person with significant control
    2018-02-16 ~ 2020-03-05
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Ownership of shares – 75% or more OE
  • 9
    BAXTER SERVICES UK LTD
    11124051
    31 Broadacre, Stalybridge, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-01-18 ~ dissolved
    IIF 24 - Director → ME
  • 10
    BEACON ROADWAYS LIMITED
    01315158
    15-17 Church Street, Stourbridge, West Midlands, United Kingdom
    Active Corporate (22 parents)
    Officer
    ~ 1994-06-30
    IIF 55 - Director → ME
    2014-07-11 ~ 2020-03-09
    IIF 61 - Director → ME
    ~ 1994-06-30
    IIF 51 - Secretary → ME
    2014-07-11 ~ 2020-03-09
    IIF 59 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-03-09
    IIF 97 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    CARRMOVERS LIMITED
    09918616
    C/o Smee Holdings Smokehall Lane, Winsford, Cheshire
    Active Corporate (2 parents)
    Officer
    2024-07-07 ~ 2024-10-05
    IIF 9 - Director → ME
    Person with significant control
    2024-07-07 ~ 2024-10-05
    IIF 44 - Ownership of shares – 75% or more OE
  • 12
    CARRMOVERS NW LTD
    12239079
    312 Ripponden Road, Oldham, England
    Active Corporate (3 parents)
    Officer
    2024-07-07 ~ 2025-04-19
    IIF 8 - Director → ME
    Person with significant control
    2024-07-07 ~ 2025-03-19
    IIF 43 - Ownership of shares – 75% or more OE
  • 13
    CLEARPOINT PROPERTY LTD
    10699888
    81 Taunton Road, Ashton-under-lyne, England
    Active Corporate (2 parents)
    Officer
    2017-03-30 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2017-03-30 ~ now
    IIF 75 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    CONCEPT DESIGN & BUILD CHESHIRE LIMITED
    15993981
    312 Ripponden Road Ripponden Road, Oldham, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-02 ~ now
    IIF 19 - Director → ME
    2024-10-02 ~ now
    IIF 57 - Secretary → ME
    Person with significant control
    2024-10-02 ~ now
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Ownership of shares – 75% or more OE
  • 15
    CONSULT MASKELL JOINERY LIMITED
    09426232
    81 Taunton Road, Ashton-under-lyne, Lancashire, England
    Dissolved Corporate (6 parents)
    Officer
    2016-02-01 ~ 2019-09-19
    IIF 5 - Director → ME
    2020-04-01 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2020-04-01 ~ dissolved
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ 2019-09-19
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    CONTACT DESIGN & BUILD LIMITED
    - now 09712518
    CONTACT KITCHENS AND HOME IMPROVEMENTS LIMITED - 2016-05-19
    26 Ashton Road, Denton, Manchester, England
    Active Corporate (5 parents)
    Officer
    2025-03-09 ~ now
    IIF 15 - Director → ME
  • 17
    CUPBOARDS DIRECT (2018) LIMITED
    11257001
    15-17 Church Street, Stourbridge, West Midlands, United Kingdom
    Active Corporate (5 parents)
    Officer
    2018-03-15 ~ 2020-03-09
    IIF 11 - Director → ME
  • 18
    DIRECT 2U.COM LIMITED
    06533332
    15-17 Church Street, Stourbridge, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Officer
    2008-03-13 ~ 2020-03-09
    IIF 67 - Director → ME
    2008-03-13 ~ 2020-03-09
    IIF 48 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-03-09
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    FIRST CLASS ENGINEERING LTD
    12299019
    312 Ripponden Road, Oldham, England
    Active Corporate (2 parents)
    Officer
    2020-06-17 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2020-06-17 ~ now
    IIF 72 - Ownership of shares – More than 50% but less than 75% OE
  • 20
    FOREVER AGENCY LTD
    - now 11266911
    BRANDS & PEOPLE LTD - 2021-01-19
    C/o Clarke Bell Limited 3rd Floor, The Pinnacle, 73 King Street, Manchester
    Liquidation Corporate (7 parents)
    Officer
    2022-11-14 ~ now
    IIF 16 - Director → ME
  • 21
    FOREVER GLOBAL GROUP LIMITED
    11430768
    82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2022-11-14 ~ 2023-06-16
    IIF 26 - Director → ME
  • 22
    GATEWAY PROP MM LTD
    10932093
    James House, 312 Ripponden Road, Oldham, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-06-06 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2019-06-06 ~ now
    IIF 86 - Ownership of shares – 75% or more OE
  • 23
    GUARDIA PLC
    07734288
    James House, 312 Ripponden Road, Oldham
    Dissolved Corporate (8 parents)
    Officer
    2017-09-30 ~ dissolved
    IIF 30 - Director → ME
    2017-09-30 ~ 2018-12-06
    IIF 58 - Secretary → ME
  • 24
    HHW PROPERTIES HOLDINGS LIMITED
    12124671
    Arbor House, 16-18 Broadway North, Walsall, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    2019-07-26 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2019-07-26 ~ dissolved
    IIF 94 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    HHW PROPERTIES LIMITED
    12124669
    Arbor House, 16-18 Broadway North, Walsall, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    2019-07-26 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2019-07-26 ~ dissolved
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    HJS BUSINESS SERVICES LTD
    08176593
    312 Ripponden Road, Oldham, England
    Active Corporate (4 parents)
    Officer
    2019-01-31 ~ 2019-04-18
    IIF 23 - Director → ME
  • 27
    HOLDING FOR NOW LIMITED
    12124787
    Arbor House, 16-18 Broadway North, Walsall, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    2019-07-26 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2019-07-26 ~ dissolved
    IIF 96 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    IMMORTAL FITNESS STUDIOS LTD
    11472152
    312 Ripponden Road, Oldham, England
    Active Corporate (3 parents)
    Officer
    2022-12-28 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2022-12-28 ~ now
    IIF 79 - Ownership of shares – More than 50% but less than 75% OE
  • 29
    IT'S GREAT 2 CRAFT LTD
    13155669
    36 Prestwood Road West, Wolverhampton, England
    Active Corporate (2 parents)
    Person with significant control
    2021-01-25 ~ now
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    JPB TRADING NORTH WEST LTD
    09816769
    323 Katherine Street, Ashton Under Lyne, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2015-10-08 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 71 - Ownership of shares – 75% or more OE
  • 31
    LAKELAND CAR HIRE LIMITED
    11621175
    James House, 312 Ripponden Road, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-10-14 ~ dissolved
    IIF 36 - Director → ME
  • 32
    LONES (UK) LIMITED
    - now 05175628
    STAIRWAYS (UK) LIMITED - 2004-09-24
    15-17 Church Street, Stourbridge, West Midlands, United Kingdom
    Active Corporate (14 parents, 2 offsprings)
    Officer
    2005-10-31 ~ 2020-03-09
    IIF 60 - Director → ME
  • 33
    M.V. EQUIPMENT CO. LIMITED
    00961724
    127 Hagley Road, Edgbaston, Birmingham, West Midlands
    Active Corporate (4 parents)
    Officer
    ~ now
    IIF 52 - Secretary → ME
  • 34
    MCKENSCOTT LTD
    08457752
    1a, 138 Chapel Street, Salford
    Dissolved Corporate (4 parents)
    Officer
    2015-01-16 ~ 2015-05-29
    IIF 4 - Director → ME
  • 35
    MIDDLEMORE INDUSTRIES LIMITED
    06533334
    15-17 Church Street, Stourbridge, West Midlands, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2008-03-13 ~ 2020-03-09
    IIF 68 - Director → ME
    2008-03-13 ~ 2020-03-09
    IIF 47 - Secretary → ME
  • 36
    MILLBROOK INVESTMENTS LIMITED
    02250770
    15-17 Church Street, Stourbridge, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    ~ 2004-01-19
    IIF 64 - Director → ME
    ~ 2005-01-06
    IIF 49 - Secretary → ME
  • 37
    MY VIRTUAL TRAINER LTD
    12351245
    312 Ripponden Road, Oldham, England
    Active Corporate (3 parents)
    Officer
    2022-12-29 ~ 2024-05-02
    IIF 17 - Director → ME
  • 38
    OAKWOOD PLASTERING LTD
    07597857
    168 Lee Lane, Horwich, Bolton, England
    Active Corporate (3 parents)
    Officer
    2014-12-18 ~ 2015-09-01
    IIF 2 - Director → ME
  • 39
    PB CONS LIMITED
    12648260
    James House, 312 Ripponden Road, Oldham, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-06-05 ~ 2021-03-01
    IIF 33 - Director → ME
    Person with significant control
    2020-06-05 ~ 2021-03-01
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Ownership of shares – 75% or more OE
  • 40
    QUALITY METAL PRODUCTS HOLDINGS LIMITED
    12124711
    Arbor House, 16-18 Broadway North, Walsall, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    2019-07-26 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2019-07-26 ~ dissolved
    IIF 95 - Ownership of shares – More than 25% but not more than 50% OE
  • 41
    QUALITY METAL PRODUCTS LIMITED
    - now 08109449
    QMP INVESTMENTS LIMITED
    - 2012-07-30 08109449
    15-17 Church Street, Stourbridge, West Midlands, United Kingdom
    Active Corporate (13 parents, 2 offsprings)
    Officer
    2012-06-18 ~ 2020-03-09
    IIF 66 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-03-09
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 99 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 98 - Ownership of shares – More than 25% but not more than 50% OE
  • 42
    QUIGLEY METAL PRODUCTS LIMITED
    00628231
    2 Parklands Birmingham Great Park, Rubery, Birmingham, West Midlands
    Dissolved Corporate (11 parents)
    Officer
    ~ 1994-06-30
    IIF 53 - Secretary → ME
  • 43
    RECO (UK) TRADING LTD
    08167252
    James House, 312 Ripponden Rd, Oldham
    Active Corporate (6 parents)
    Officer
    2014-03-17 ~ 2024-12-06
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-12-06
    IIF 82 - Ownership of shares – 75% or more OE
  • 44
    RECO HANDLING & LOGISTICS LTD
    12638241
    James House, 312 Ripponden Road, Oldham, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2020-06-01 ~ 2025-07-16
    IIF 34 - Director → ME
    Person with significant control
    2020-06-01 ~ 2025-07-20
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Ownership of shares – 75% or more OE
  • 45
    RECO HANDLING LTD
    10110226
    312 Ripponden Road, Oldham, Lancashire, England
    Active Corporate (1 parent)
    Officer
    2016-04-07 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2017-04-06 ~ now
    IIF 78 - Ownership of shares – 75% or more OE
  • 46
    RECO PLUS LTD
    09497738
    James House, 312 Ripponden Road, Oldham, Lancs, England
    Active Corporate (2 parents)
    Officer
    2015-03-19 ~ 2024-12-06
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-12-06
    IIF 88 - Ownership of shares – More than 50% but less than 75% OE
  • 47
    STATIC SAFE ENVIRONMENTS LIMITED
    - now 01358881
    QUIGLEY PLASTICS LIMITED
    - 1994-10-12 01358881
    M-V SPEEDUCTS LIMITED
    - 1979-12-31 01358881
    Sse House, Bromley Street, Stourbridge, West Midlands
    Active Corporate (18 parents)
    Officer
    ~ 1995-03-02
    IIF 50 - Secretary → ME
  • 48
    STOCKWELL TYRES LIMITED
    11487370
    James House, 312 Ripponden Road, Oldham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-04-01 ~ 2020-07-31
    IIF 27 - Director → ME
    2018-07-27 ~ 2019-09-19
    IIF 35 - Director → ME
    Person with significant control
    2018-07-27 ~ 2019-09-19
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Ownership of shares – 75% or more OE
    IIF 92 - Right to appoint or remove directors OE
    2020-04-01 ~ 2020-07-31
    IIF 90 - Ownership of shares – More than 25% but not more than 50% OE
  • 49
    ULYSSES COMMUNICATIONS & PROMOTIONS LIMITED
    04709346
    James House, 312 Ripponden Road, Oldham
    Active Corporate (7 parents)
    Officer
    2004-05-12 ~ 2005-06-10
    IIF 41 - Secretary → ME
  • 50
    WORKPLACE PACKAGING LIMITED
    10931173
    15-17 Church Street, Stourbridge, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Officer
    2017-08-24 ~ 2020-03-09
    IIF 10 - Director → ME
    2017-08-24 ~ 2020-03-09
    IIF 56 - Secretary → ME
    Person with significant control
    2017-08-24 ~ 2024-07-04
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
  • 51
    WORKPLACE PRODUCTS (SCOTLAND) LIMITED
    SC344498
    Suite 701 151 West George Street, Glasgow
    Active Corporate (4 parents)
    Officer
    2008-06-17 ~ 2020-03-09
    IIF 65 - Director → ME
    2008-06-17 ~ 2020-03-09
    IIF 46 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-03-09
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 52
    WORKPLACE PRODUCTS LIMITED
    05335768
    15-17 Church Street, Stourbridge, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Officer
    2005-01-18 ~ 2020-03-09
    IIF 62 - Director → ME
    2005-01-18 ~ 2020-03-09
    IIF 54 - 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.