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

Williams, Richard Mark

    Related profiles found in government register
  • Williams, Richard Mark
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69 High St, High Street, Bidford-on-avon, Alcester, B50 4BG, England

      IIF 1
    • icon of address 46 High Street, High Street, Abergwili, Carmarthen, Dyfed, SA31 2JB, Wales

      IIF 2
    • icon of address Bridge Wharf, Station Approach, Carmarthen, SA31 2BE, United Kingdom

      IIF 3
    • icon of address 272, Bath Street, Glasgow, G2 4JR

      IIF 4
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 5
  • Williams, Richard Mark
    British accountant born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, High Street, Bidford-on-avon, Alcester, Warwickshire, B50 4BG

      IIF 6 IIF 7
    • icon of address 69, High Street, Bidford-on-avon, Alcester, Warwickshire, B50 4BG, England

      IIF 8
    • icon of address 69, High St, Bidford On Avon, B50 4BG, United Kingdom

      IIF 9
    • icon of address 69, High Street, Bidford On Avon, Warwickshire, B50 4BG, United Kingdom

      IIF 10
    • icon of address The Cofton Centre, Groveley Lane, Birmingham, B31 4PT, England

      IIF 11 IIF 12
    • icon of address The Cofton Centre, Groveley Lane, Birmingham, B31 4PT, United Kingdom

      IIF 13
    • icon of address The Cofton Centre, Groveley Lane, Longbridge, Birmingham, West Midlands, B31 4PT, England

      IIF 14
    • icon of address The Cofton Centre, Groveley Lane, Longbridge, West Midlands, B31 4PT, England

      IIF 15
    • icon of address Unit 2 Cofton Centre, C/o Prg, Groveley Lane, Longbridge, Birmingham, B31 4PT, England

      IIF 16
    • icon of address Unit 2 Cofton Centre, C/o Prg, Groveley Lane, Longbridge, Birmingham, B31 4PT, United Kingdom

      IIF 17
  • Williams, Richard Mark
    British comapny director & secretary born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cofton Centre, Groveley Lane, Longbridge, Birmingham, West Midlands, B31 4PT

      IIF 18
  • Williams, Richard Mark
    British company director and secretary born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cofton Centre, Groveley Lane, Longbridge, Birmingham, West Midlands, B31 4PT

      IIF 19
    • icon of address The Cofton Centre, Groveley Lane, Longbridge, Birmingham, West Midlands, B31 4PT

      IIF 20 IIF 21
    • icon of address The Cofton Centre, Groveley Lane, Longbridge, Birmingham, West Midlands, B31 4PT, England

      IIF 22
    • icon of address 16 Cherry Orchard, Henley In Arden, Warwickshire, B95 5JW

      IIF 23
  • Williams, Richard Mark
    British director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, High Street, Bidford-on-avon, Alcester, Warwickshire, B50 4BG

      IIF 24
    • icon of address 69, High Street, Bidford-on-avon, Alcester, Warwickshire, B50 4BG, United Kingdom

      IIF 25 IIF 26 IIF 27
    • icon of address The Cofton Centre, Groveley Lane, Longbridge, Birmingham, West Midlands, B31 4PT

      IIF 31
  • Williams, Richard Mark
    British born in March 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Old School Whitemill, Whitemill, Carmarthen, SA32 7EL, Wales

      IIF 32
  • Williams, Richard Mark
    British accountant born in March 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address C/o Old Whitemill School, Whitemill, Carmarthen, SA32 7EL, Wales

      IIF 33
    • icon of address Whitemill School, Whitemill School, Whitemill, Carmarthen, SA32 7EL, Wales

      IIF 34
    • icon of address 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 35
  • Williams, Richard Mark
    British business executive born in March 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Xri Live Limited, The Old School, Whitemill, Carmarthen, SA32 7EL, United Kingdom

      IIF 36
  • Williams, Richard Mark
    British born in March 1968

    Registered addresses and corresponding companies
    • icon of address 4 Burcott Gardens New Haw, Addlestone, Surrey, KT15 2DE

      IIF 37
  • Williams, Richard Mark
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Summit, Woodwater Park, Pynes Hill, Exeter, Devon, EX2 5WS, United Kingdom

      IIF 38 IIF 39
  • Williams, Richard Mark
    British accountant born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Cofton Centre, Groveley Lane, Birmingham, B31 4PT, United Kingdom

      IIF 40
  • Williams, Richard Mark
    British

    Registered addresses and corresponding companies
    • icon of address 4 Burcott Gardens New Haw, Addlestone, Surrey, KT15 2DE

      IIF 41
  • Williams, Richard Mark
    British accountant

    Registered addresses and corresponding companies
    • icon of address 69, High Street, Bidford-on-avon, Alcester, Warwickshire, B50 4BG

      IIF 42
    • icon of address 69, High Street, Bidford-on-avon, Alcester, Warwickshire, B50 4BG, England

      IIF 43 IIF 44
    • icon of address The Cofton Centre, Groveley Lane, Longbridge, Birmingham, B31 4PT

      IIF 45
    • icon of address The Cofton Centre, Groveley Lane, Longbridge, Birmingham, West Midlands, B31 4PT, England

      IIF 46
    • icon of address 16 Cherry Orchard, Henley In Arden, Warwickshire, B95 5JW

      IIF 47
    • icon of address Unit 2 The Cofton Centre, Groveley Lane, Longbridge, Birmingham, B31 4PT

      IIF 48 IIF 49
    • icon of address 4 Burcott Gardens New Haw, Addlestone, Surrey, KT15 2DE

      IIF 50
  • Williams, Richard Mark
    British comapny director & secretary

    Registered addresses and corresponding companies
    • icon of address The Cofton Centre, Groveley Lane, Longbridge, Birmingham, West Midlands, B31 4PT

      IIF 51
  • Williams, Richard Mark
    British company director and secretary

    Registered addresses and corresponding companies
    • icon of address 69, High Street, Bidford-on-avon, Alcester, Warwickshire, B50 4BG

      IIF 52
    • icon of address Cofton Centre, Groveley Lane, Longbridge, Birmingham, West Midlands, B31 4PT

      IIF 53
    • icon of address The Cofton Centre, Groveley Lane, Longbridge, Birmingham, West Midlands, B31 4PT

      IIF 54 IIF 55
    • icon of address The Cofton Centre, Groveley Lane, Longbridge, Birmingham, West Midlands, B31 4PT, England

      IIF 56
  • Williams, Richard Mark
    British director

    Registered addresses and corresponding companies
  • Mr Richard Mark Williams
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cofton Centre, Groveley Lane, Birmingham, B31 4PT, England

      IIF 62
    • icon of address The Cofton Centre, Groveley Lane, Longbridge, Birmingham, West Midlands, B31 4PT

      IIF 63 IIF 64 IIF 65
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 66
  • Mr Richard Mark Williams
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old School Whitemill, Whitemill, Carmarthen, SA32 7EL, Wales

      IIF 67
  • Williams, Richard Mark

    Registered addresses and corresponding companies
    • icon of address 69, High St, Bidford On Avon, B50 4BG, United Kingdom

      IIF 68
    • icon of address The Cofton Centre, Groveley Lane, Birmingham, B31 4PT, United Kingdom

      IIF 69 IIF 70
    • icon of address 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG

      IIF 71
  • Williams, Richard

    Registered addresses and corresponding companies
    • icon of address Bridge Wharf, Station Approach, Carmarthen, SA31 2BE, United Kingdom

      IIF 72
  • Mr Richard Mark Williams
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Summit, Woodwater Park, Pynes Hill, Exeter, Devon, EX2 5WS, United Kingdom

      IIF 73
child relation
Offspring entities and appointments
Active 31
  • 1
    ESSENTIAL EVENT LIGHTING LIMITED - 2004-02-23
    icon of address The Cofton Centre Groveley Lane, Longbridge, Birmingham, West Midlands, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-10-31 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2008-10-31 ~ dissolved
    IIF 56 - Secretary → ME
  • 2
    ECS ADVISORY LTD - 2025-08-26
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-10-01 ~ now
    IIF 66 - Has significant influence or control as a member of a firmOE
    IIF 66 - Has significant influence or controlOE
    IIF 66 - Has significant influence or control over the trustees of a trustOE
  • 3
    icon of address 69 High St High Street, Bidford-on-avon, Alcester, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,137,459 GBP2024-12-30
    Officer
    icon of calendar 2006-10-10 ~ now
    IIF 1 - Director → ME
  • 4
    icon of address The Cofton Centre Groveley Lane, Longbridge, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-31 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2008-10-31 ~ dissolved
    IIF 52 - Secretary → ME
  • 5
    ESSENTIAL LIGHTING LIMITED - 2009-01-12
    icon of address The Cofton Centre Groveley Lane, Longbridge, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-31 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2008-10-31 ~ dissolved
    IIF 61 - Secretary → ME
  • 6
    ESSENTIAL LIGHTING GROUP LIMITED - 2009-01-12
    ESSENTIAL LIGHTING DESIGN LIMITED - 1993-12-23
    ESSENTIAL DESIGN (UK) LIMITED - 1997-12-31
    icon of address The Cofton Centre Groveley Lane, Longbridge, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,300 GBP2015-12-31
    Officer
    icon of calendar 2008-10-31 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2008-10-31 ~ dissolved
    IIF 55 - Secretary → ME
  • 7
    EXETER SHOPFITTING & BUILDING SERVICES LIMITED - 2007-04-25
    ESBS NO 1 LIMITED - 2004-06-11
    icon of address The Summit Woodwater Park, Pynes Hill, Exeter, Devon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,743,561 GBP2025-03-31
    Officer
    icon of calendar 2012-12-17 ~ now
    IIF 38 - Director → ME
  • 8
    icon of address The Summit Woodwater Park, Pynes Hill, Exeter, Devon, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    17,116 GBP2025-03-31
    Officer
    icon of calendar 2012-12-06 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    L E NELSON LTD - 2009-05-26
    FOURTH PHASE (LIGHT & SOUND DESIGN) LIMITED - 2005-11-29
    icon of address Unit 2 The Cofton Centre, Groveley Lane, Longbridge, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-01 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2004-01-31 ~ dissolved
    IIF 48 - Secretary → ME
  • 10
    icon of address 41 Upper Walthamstow Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2020-06-30
    Officer
    icon of calendar 2019-11-07 ~ dissolved
    IIF 33 - Director → ME
  • 11
    icon of address 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2021-02-24 ~ dissolved
    IIF 71 - Secretary → ME
  • 12
    FOURTH PHASE (UK) LIMITED - 2004-10-01
    PRG EUROPE LIMITED - 2005-01-10
    icon of address Unit 2 The Cofton Centre, Groveley Lane, Longbridge, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-01 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2004-01-31 ~ dissolved
    IIF 49 - Secretary → ME
  • 13
    BRIDGEFLAG LIMITED - 2007-11-26
    icon of address The Cofton Centre Groveley Lane, Longbridge, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-31 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2008-10-31 ~ dissolved
    IIF 54 - Secretary → ME
  • 14
    FOURTH PHASE (LONDON) LIMITED - 2004-02-03
    icon of address The Cofton Centre Groveley Lane, Longbridge, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-01-31 ~ dissolved
    IIF 45 - Secretary → ME
  • 15
    OAKLAWN LIMITED - 1988-11-09
    MIDSOFT LIMITED - 1998-03-06
    icon of address The Cofton Centre Groveley Lane, Longbridge, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-10-19 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2001-06-12 ~ dissolved
    IIF 43 - Secretary → ME
  • 16
    X L VIDEO LTD - 2002-04-22
    icon of address 2 Eastman Way, Hemel Hempstead, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-03 ~ dissolved
    IIF 11 - Director → ME
  • 17
    PRG LIGHTING LIMITED - 2009-01-30
    icon of address The Cofton Centre Groveley Lane, Longbridge, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-27 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2005-01-31 ~ dissolved
    IIF 58 - Secretary → ME
  • 18
    icon of address The Cofton Centre, Groveley Lane, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-04 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2010-01-04 ~ dissolved
    IIF 70 - Secretary → ME
  • 19
    BROOMCO (4167) LIMITED - 2009-05-26
    icon of address Cofton Centre Groveley Lane, Longbridge, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-31 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2008-10-31 ~ dissolved
    IIF 53 - Secretary → ME
  • 20
    BROOMCO (4173) LIMITED - 2009-01-12
    icon of address The Cofton Centre Groveley Lane, Longbridge, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-10 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2008-12-10 ~ dissolved
    IIF 59 - Secretary → ME
  • 21
    BROOMCO (2604) LIMITED - 2002-07-03
    ELECTROTEC PRODUCTIONS LIMITED - 2010-11-17
    BROOMCO (2604) LTD - 2011-03-07
    icon of address The Cofton Centre Groveley Lane, Longbridge, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-10 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2002-07-03 ~ dissolved
    IIF 57 - Secretary → ME
  • 22
    icon of address The Cofton Centre, Groveley Lane, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-05 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2010-01-05 ~ dissolved
    IIF 69 - Secretary → ME
  • 23
    EQ EVENT SERVICES LTD - 2014-09-11
    icon of address 69 High St, Bidford On Avon
    Active Corporate (2 parents)
    Equity (Company account)
    29,914 GBP2024-12-31
    Officer
    icon of calendar 2013-01-25 ~ now
    IIF 68 - Secretary → ME
  • 24
    MOUNSOR CO 123 LIMITED - 2007-06-22
    icon of address Cofton Centre, Groveley Lane, Longbridge, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    201,965 GBP2017-10-31
    Officer
    icon of calendar 2015-06-03 ~ now
    IIF 10 - Director → ME
  • 25
    icon of address The Cofton Centre Groveley Lane, Longbridge, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    90 GBP2015-12-31
    Officer
    icon of calendar 2008-12-05 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2008-12-05 ~ dissolved
    IIF 51 - Secretary → ME
  • 26
    VARI-LITE EUROPE HOLDINGS LIMITED - 2003-01-14
    PORTQUAY LIMITED - 1994-04-27
    icon of address The Cofton Centre Groveley Lane, Longbridge, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    800,000 GBP2015-12-31
    Officer
    icon of calendar 2004-10-31 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2004-10-31 ~ dissolved
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ dissolved
    IIF 64 - Has significant influence or control over the trustees of a trustOE
    IIF 64 - Has significant influence or control as a member of a firmOE
    IIF 64 - Has significant influence or controlOE
  • 27
    icon of address Saxon Business Park Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-03 ~ dissolved
    IIF 15 - Director → ME
  • 28
    NOCTURNE EUROPE LIMITED - 2002-04-22
    icon of address Richard Williams Prg, Cofton Centre, Groveley Lane, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-03 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-01-12 ~ dissolved
    IIF 62 - Has significant influence or controlOE
  • 29
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2018-08-28 ~ dissolved
    IIF 34 - Director → ME
  • 30
    INNIT.ME LTD - 2019-03-18
    icon of address Old School Whitemill, Whitemill, Carmarthen, Wales
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2019-04-19 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-03-31 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Xri Live Limited The Old School, Whitemill, Carmarthen, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-12 ~ dissolved
    IIF 36 - Director → ME
Ceased 11
  • 1
    icon of address 17 Llandeilo Road, Cross Hands, Llanelli, Carmarthenshire
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -83,730 GBP2024-03-27
    Officer
    icon of calendar 2000-08-22 ~ 2000-11-28
    IIF 37 - Director → ME
    icon of calendar 2000-08-22 ~ 2000-11-28
    IIF 41 - Secretary → ME
  • 2
    icon of address Unit 2 Cofton Centre C/o Prg, Groveley Lane, Longbridge, Birmingham, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    662,580 GBP2024-03-31
    Officer
    icon of calendar 2018-10-11 ~ 2025-01-23
    IIF 16 - Director → ME
  • 3
    MIDNIGHT DESIGN LIMITED - 2004-02-03
    SANIBEL LIMITED - 1987-03-04
    MIDNIGHT DESIGN LIMITED - 1987-03-04
    icon of address The Cofton Centre Groveley Lane, Longbridge, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    95,360 GBP2015-12-31
    Officer
    icon of calendar 2009-01-01 ~ 2010-10-01
    IIF 29 - Director → ME
    icon of calendar 2001-05-14 ~ 2001-12-31
    IIF 50 - Secretary → ME
    icon of calendar 2001-09-30 ~ 2010-10-01
    IIF 47 - Secretary → ME
  • 4
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-04-20 ~ 2020-06-01
    IIF 35 - Director → ME
  • 5
    MANORDEGREE LIMITED - 1995-04-18
    LIGHT & SOUND DESIGN HOLDINGS LIMITED - 1999-09-01
    icon of address The Cofton Centre Groveley Lane, Longbridge, Birmingham, West Midlands
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-10-10 ~ 2024-01-31
    IIF 14 - Director → ME
    icon of calendar 2000-11-20 ~ 2025-01-23
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-12 ~ 2023-02-20
    IIF 65 - Has significant influence or control OE
  • 6
    AURORA LIGHTING NORTH LTD - 2020-02-13
    icon of address 272 Bath Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    315,615 GBP2024-03-31
    Officer
    icon of calendar 2018-10-11 ~ 2025-01-23
    IIF 4 - Director → ME
  • 7
    BROOMCO (4172) LIMITED - 2009-02-18
    PRG LIGHTING LTD. - 2011-03-07
    PRODUCTION RESOURCE GROUP UK LIMITED - 2011-01-19
    icon of address The Cofton Centre Groveley Lane, Longbridge, Birmingham, West Midlands
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-12-10 ~ 2024-01-31
    IIF 31 - Director → ME
    icon of calendar 2008-12-10 ~ 2025-01-23
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-09 ~ 2022-12-11
    IIF 63 - Has significant influence or control as a member of a firm OE
    IIF 63 - Has significant influence or control OE
    IIF 63 - Has significant influence or control over the trustees of a trust OE
  • 8
    PRG EUROPE LIMITED - 2009-01-30
    LIGHT & SOUND DESIGN LIMITED - 2005-01-10
    SHINETEST LIMITED - 1995-04-18
    PRG LIGHTING LIMITED - 2011-01-19
    icon of address Unit 2 Cofton Centre, Groveley, Lane, Longbridge, Birmingham
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-04-30 ~ 2025-01-23
    IIF 8 - Director → ME
    icon of calendar 2000-11-20 ~ 2025-01-23
    IIF 44 - Secretary → ME
  • 9
    EQ EVENT SERVICES LTD - 2014-09-11
    icon of address 69 High St, Bidford On Avon
    Active Corporate (2 parents)
    Equity (Company account)
    29,914 GBP2024-12-31
    Officer
    icon of calendar 2013-03-07 ~ 2016-10-30
    IIF 9 - Director → ME
  • 10
    icon of address 46 High Street High Street, Abergwili, Carmarthen, Dyfed
    Active Corporate (1 parent)
    Equity (Company account)
    109,227 GBP2024-03-31
    Officer
    icon of calendar 2012-09-30 ~ 2016-10-28
    IIF 2 - Director → ME
    icon of calendar 2009-12-04 ~ 2009-12-22
    IIF 3 - Director → ME
    icon of calendar 2009-12-04 ~ 2009-12-22
    IIF 72 - Secretary → ME
  • 11
    VER-UK, LTD - 2013-02-04
    icon of address Unit 2 Cofton Centre C/o Prg, Groveley Lane, Longbridge, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,266,711 GBP2024-03-31
    Officer
    icon of calendar 2018-10-11 ~ 2025-01-23
    IIF 17 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.