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

Hodgkins, Mark Nicholas

    Related profiles found in government register
  • Hodgkins, Mark Nicholas
    British

    Registered addresses and corresponding companies
  • Hodgkins, Mark Nicholas
    British director

    Registered addresses and corresponding companies
  • Hodgkins, Mark Nicholas

    Registered addresses and corresponding companies
  • Hodgkins, Mark
    British

    Registered addresses and corresponding companies
  • Hodgkins, Mark Nicholas
    born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • C3 Kenilworth Court, Hagley Road, Birmingham, B16 9NT

      IIF 42
  • Hodgkins, Mark Nicholas
    British born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • 100, Park Drive, Milton Park, Abingdon, OX14 4RY, England

      IIF 43
    • 100, Park Drive, Milton Park, Abingdon, Oxfordshire, OX14 4RY, England

      IIF 44
    • C3 Kenilworth Court, Hagley Road, Birmingham, B16 9NT

      IIF 45
    • St Mary's House, 68 Harborne Park Road, Birmingham, B17 0DH, United Kingdom

      IIF 46
    • Whittington Hall, Whittington Road, Worcester, WR5 2ZX, England

      IIF 47
  • Hodgkins, Mark Nicholas
    British accountant born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • 1 Oozells Square, Brindley Place, Birmingham, B1 2HS

      IIF 48
  • Hodgkins, Mark Nicholas
    British chairman born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • Welsh Bridge, Shrewsbury, Shropshire, SY3 8LH

      IIF 49
  • Hodgkins, Mark Nicholas
    British chartered accountant born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • Three, Brindleyplace, Birmingham, West Midlands, B1 2JE

      IIF 50
  • Hodgkins, Mark Nicholas
    British company director born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • 3c, Kenilworth Court, Hagley Road, Edgbaston, Birmingham, West Midlands, B16 9NT, United Kingdom

      IIF 51
    • 55, St. Pauls Square, Birmingham, B3 1QS

      IIF 52
    • 55, St Paul's Square, Birmingham, West Midlands, B3 1QS, United Kingdom

      IIF 53
    • Welsh Bridge, Shrewsbury, Shropshire, SY3 8LH

      IIF 54
    • Puckrup Farmhouse, Puckrup, Tewkesbury, Gloucestershire, GL20 6EL, England

      IIF 55
    • Puckrup Farmhouse Puckrup, Tewkesbury, Gloucestershire, GL20 6EL, United Kingdom

      IIF 56
    • Whittington Hall, Whittington Road, Worcester, WR5 2ZX, England

      IIF 57 IIF 58 IIF 59
  • Hodgkins, Mark Nicholas
    British director born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • 55, St. Pauls Square, Birmingham, B3 1QS, England

      IIF 60 IIF 61
    • 55, St Paul's Square, Birmingham, West Midlands, B3 1QS, England

      IIF 62
    • 55, St Pauls Square, Birmingham, West Midlands, B3 1QS, United Kingdom

      IIF 63
    • 8th Floor, Temple Point, One Temple Row, Birmingham, B2 5LG

      IIF 64
    • C3 Kenilworth Court, Hagley Road, Birmingham, B16 9NT

      IIF 65 IIF 66 IIF 67
    • One Eleven Edmund Street, Birmingham, West Midlands, B3 2HJ, United Kingdom

      IIF 68 IIF 69
    • Unit 3, Leafield Industrial Estate, Leafield Way, Neston, Corsham, Wiltshire, SN13 9RS, England

      IIF 70
    • 1, Paternoster Square, London, EC4M 7DX

      IIF 71
    • 18-20, Hill Rise, Richmond, London, TW10 6UA

      IIF 72 IIF 73 IIF 74
    • Welsh Bridge, Shrewsbury, Shropshire, SY3 8LH

      IIF 77
    • 1 Ashvale, Alexandra Way, Ashchurch, Tewkesbury, GL20 8NB, England

      IIF 78
    • Puckrup Farmhouse, Puckrup, Tewkesbury, GL20 6EL, England

      IIF 79
  • Hodgkins, Mark Nicholas
    British managing director born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • 55, St. Pauls Square, Birmingham, B3 1QS, United Kingdom

      IIF 80
  • Hodgkins, Mark Nicholas
    British none born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • 55, St. Pauls Square, Birmingham, B3 1QS, England

      IIF 81
  • Hodgkins, Mark

    Registered addresses and corresponding companies
    • C3 Kenilworth Court, Hagley Road, Birmingham, B16 9NT

      IIF 82
    • 1, Paternoster Square, London, EC4M 7DX

      IIF 83
  • Hodkins, Mark

    Registered addresses and corresponding companies
    • C3 Kenilworth Court, Hagley Road, Birmingham, B16 9NT

      IIF 84
  • Hodgkins, Mark Nicholas
    British company director born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, St. Pauls Square, Birmingham, B3 1QS, England

      IIF 85
  • Hodgkins, Mark Nicholas
    British director born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, St Pauls Square, Birmingham, West Midlands, B3 1QS, England

      IIF 86
  • Mr Mark Nicholas Hodgkins
    British born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • Puckrup Farmhouse, Puckrup, Tewkesbury, Gloucestershire, GL20 6EL, England

      IIF 87
    • Puckrup Farmhouse Puckrup, Tewkesbury, Gloucestershire, GL20 6EL, United Kingdom

      IIF 88
child relation
Offspring entities and appointments 66
  • 1
    1 ST MARY'S COURT SHREWSBURY MANAGEMENT LIMITED - now
    1 ST MARY`S COURT SHREWSBURY MANAGEMENT LIMITED
    - 2024-12-18 06001444
    C/o Morris & Company, Welsh Bridge, Shrewsbury, Shropshire
    Active Corporate (9 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2008-01-01 ~ 2010-09-01
    IIF 11 - Secretary → ME
  • 2
    ADVANCED INTERACTIVE MATERIALS SCIENCE LIMITED
    - now 07934090 03533876
    AIMS MATERIALS LIMITED - 2012-11-12
    ENSCO 911 LIMITED - 2012-06-07 11439791, SC306420, 07592456... (more)
    19 Highfield Road, Edgbaston, Birmingham, England
    Active Corporate (15 parents)
    Equity (Company account)
    103,468 GBP2024-12-31
    Officer
    2013-05-10 ~ 2015-10-29
    IIF 52 - Director → ME
    2012-05-18 ~ 2012-10-05
    IIF 69 - Director → ME
  • 3
    ALCON PRECISION ENGINEERING LIMITED - now
    GE PRECISION ENGINEERING LIMITED
    - 2023-01-17 06212497
    82 St. John Street, London, England
    Active Corporate (16 parents, 1 offspring)
    Profit/Loss (Company account)
    118,661 GBP2022-10-01 ~ 2023-09-30
    Officer
    2015-04-21 ~ 2015-12-07
    IIF 63 - Director → ME
  • 4
    ALYCIDON CAPITAL LIMITED
    07875945
    19 Highfield Road, Edgbaston, Birmingham, England
    Active Corporate (14 parents, 9 offsprings)
    Equity (Company account)
    6,986,202 GBP2024-12-31
    Officer
    2012-01-04 ~ 2015-10-29
    IIF 61 - Director → ME
  • 5
    ALYCIDON CAPITAL TWO LIMITED
    - now 08767399
    ENSCO 1022 LIMITED
    - 2013-12-16 08767399 11439791, SC306420, 07592456... (more)
    Bamfords Trust House, 85-89 Colmore Row, Birmingham
    Dissolved Corporate (9 parents)
    Officer
    2013-12-16 ~ 2015-10-29
    IIF 85 - Director → ME
  • 6
    AMBLESIDE (KENDAL ROAD) MANAGEMENT COMPANY LIMITED
    05136669
    Morris & Co, Welsh Bridge, Shrewsbury, Shropshire
    Active Corporate (9 parents)
    Equity (Company account)
    24 GBP2024-03-31
    Officer
    2008-01-01 ~ 2010-09-01
    IIF 4 - Secretary → ME
  • 7
    ARC-GEN HILTA LIMITED - now
    MORRIS AND COMPANY (2008) LIMITED
    - 2013-02-07 00462727 00210635, 00074306, 00551397... (more)
    FORWARD LUBRICANTS LTD. - 2004-08-18 05148695, 00551397
    NEWTON OILS LIMITED - 1991-10-07 05137612, 00551397
    Welsh Bridge, Shrewsbury
    Active Corporate (12 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2008-01-01 ~ 2010-09-01
    IIF 5 - Secretary → ME
  • 8
    ARC-GEN LIMITED - now 02031475, 01063091
    MORRIS & COMPANY (2016) LIMITED - 2013-02-05 01898560, 05041054, 00185693
    MORRIS SITE MACHINERY LIMITED - 2013-02-01 01063091
    MORRIS AND COMPANY (2016) LIMITED
    - 2013-01-08 00551397 00210635, 00074306, 02070613... (more)
    NEWTON OILS LTD. - 2004-08-18 05137612, 00462727
    FORWARD LUBRICANTS LIMITED - 1991-10-07 00462727, 05148695
    Welsh Bridge, Shrewsbury, Shropshire
    Active Corporate (15 parents)
    Equity (Company account)
    15,000 GBP2024-03-31
    Officer
    2008-01-01 ~ 2010-09-01
    IIF 3 - Secretary → ME
  • 9
    BERESFORD GARDENS MANAGEMENT COMPANY LIMITED
    05275991 11622115
    Morris & Company Limited, Welsh Bridge, Shrewsbury, Shropshire
    Active Corporate (8 parents)
    Equity (Company account)
    -7 GBP2024-03-31
    Officer
    2008-01-01 ~ 2010-09-01
    IIF 9 - Secretary → ME
  • 10
    CARBON ONE LTD
    07711775
    Cvr Global Llp, Three Brindleyplace, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    569,900 GBP2016-07-31
    Officer
    2016-06-10 ~ dissolved
    IIF 50 - Director → ME
    2014-10-30 ~ 2015-10-31
    IIF 70 - Director → ME
  • 11
    CAS 2012 LIMITED
    - now 03533876 04070238, 12253291, 04362551... (more)
    ADVANCED INTERACTIVE MATERIALS SCIENCE LIMITED - 2012-06-06 07934090
    19 Highfield Road, Edgbaston, Birmingham, England
    Active Corporate (10 parents)
    Equity (Company account)
    596 GBP2024-12-31
    Officer
    2012-08-02 ~ 2012-10-20
    IIF 68 - Director → ME
    2014-04-25 ~ 2015-10-29
    IIF 81 - Director → ME
  • 12
    COX WOKINGHAM PLASTICS LIMITED
    - now 02959737
    WOKINGHAM PLASTICS LIMITED - 2006-07-31
    WOKINEX LIMITED - 1995-01-13
    WOKINGHAM PLASTICS LIMITED - 1994-09-01
    19 Highfield Road, Edgbaston, Birmingham, England
    Active Corporate (16 parents)
    Profit/Loss (Company account)
    1,717,151 GBP2024-01-01 ~ 2024-12-31
    Officer
    2012-07-27 ~ 2015-10-29
    IIF 51 - Director → ME
  • 13
    DARWIN SCIENCE PARK LIMITED
    - now 00074306
    MORRIS AND COMPANY (2007) LIMITED - 2005-10-21 00210635, 00551397, 02070613... (more)
    GEORGE HULL,LIMITED - 2004-08-18
    Welsh Bridge, Shrewsbury, Shropshire
    Active Corporate (12 parents)
    Equity (Company account)
    2,083 GBP2024-03-31
    Officer
    2008-01-01 ~ 2010-09-01
    IIF 1 - Secretary → ME
  • 14
    DEBRETT'S LIMITED
    - now 05228068
    DEVONSHIRE MEDIA LIMITED - 2004-12-14
    Fifth Floor, Clareville House 26-27 Oxendon Street, St. James's, London, England
    Active Corporate (17 parents, 6 offsprings)
    Equity (Company account)
    -5,383,394 GBP2024-06-30
    Officer
    2012-02-24 ~ 2012-11-05
    IIF 74 - Director → ME
    2012-02-24 ~ 2012-11-05
    IIF 39 - Secretary → ME
  • 15
    DEBRETT'S PRIVATE EQUITY LIMITED - now
    DEBRETTS LIVE LIMITED
    - 2014-02-05 05698095
    Fifth Floor, Clareville House 26-27 Oxendon Street, St. James's, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2012-02-24 ~ 2012-11-05
    IIF 76 - Director → ME
    2012-02-24 ~ 2012-11-05
    IIF 40 - Secretary → ME
  • 16
    DEBRETT'S WEALTH LIMITED
    07406541
    Fifth Floor, Clareville House 26-27 Oxendon Street, St. James's, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2012-02-24 ~ 2012-11-05
    IIF 72 - Director → ME
    2012-02-24 ~ 2012-11-05
    IIF 38 - Secretary → ME
  • 17
    DEBRETTS CONSULTANCY LIMITED
    06554601
    Fifth Floor, Clareville House 26-27 Oxendon Street, St. James's, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2011-02-24 ~ 2012-11-05
    IIF 73 - Director → ME
    2012-02-24 ~ 2012-11-05
    IIF 37 - Secretary → ME
  • 18
    DEBRETTS WORLD LIMITED
    05698056
    Fifth Floor, Clareville House 26-27 Oxendon Street, St. James's, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2012-02-24 ~ 2012-11-05
    IIF 75 - Director → ME
    2012-02-24 ~ 2012-11-05
    IIF 41 - Secretary → ME
  • 19
    ENSCO 908 LIMITED
    07910848 11439791, SC306420, 07592456... (more)
    Fifth Floor, Clareville House 26-27 Oxendon Street, St. James's, London, England
    Active Corporate (11 parents, 2 offsprings)
    Equity (Company account)
    -6,913,379 GBP2024-06-30
    Officer
    2012-02-24 ~ 2012-11-05
    IIF 71 - Director → ME
    2012-02-24 ~ 2012-11-05
    IIF 83 - Secretary → ME
  • 20
    ENSILICA ADAS LIMITED
    10929282
    100 Park Drive, Milton Park, Abingdon, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2017-08-23 ~ now
    IIF 43 - Director → ME
  • 21
    ENSILICA PLC
    - now 04220106
    ENSILICA LIMITED
    - 2022-05-06 04220106
    100 Park Drive, Milton Park, Abingdon, Oxfordshire, England
    Active Corporate (15 parents)
    Equity (Company account)
    4,768,641 GBP2019-05-31
    Officer
    2016-05-03 ~ now
    IIF 44 - Director → ME
  • 22
    ERNEST NEWTON (WESTERN) LIMITED
    00462729
    Welsh Bridge, Shrewsbury, Shropshire
    Active Corporate (14 parents)
    Equity (Company account)
    -15,998 GBP2024-03-31
    Officer
    2008-01-01 ~ 2010-09-01
    IIF 25 - Secretary → ME
  • 23
    1 More London Place, London
    Active Corporate (1954 parents, 17 offsprings)
    Officer
    2001-06-28 ~ 2005-02-07
    IIF 42 - LLP Member → ME
  • 24
    HILTA PLANT LIMITED
    - now 03026808
    HARTROAD LIMITED - 1995-08-23
    Welsh Bridge, Shrewsbury, Shropshire
    Active Corporate (13 parents)
    Equity (Company account)
    0 GBP2023-03-30
    Officer
    2008-03-05 ~ 2011-12-21
    IIF 65 - Director → ME
    2008-03-05 ~ 2010-09-01
    IIF 20 - Secretary → ME
  • 25
    IKON GALLERY LIMITED
    00902136
    1 Oozells Square, Brindley Place, Birmingham
    Active Corporate (80 parents, 1 offspring)
    Officer
    2012-01-01 ~ 2014-11-04
    IIF 48 - Director → ME
  • 26
    KENILWORTH COURT BLOCK A RTM COMPANY LIMITED
    05750093 05750188, 06403169, 05750152... (more)
    Arundales Stowe House, 1688 High Street, Knowle, Solihull, England
    Active Corporate (17 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2010-01-19 ~ 2020-06-15
    IIF 59 - Director → ME
  • 27
    KENILWORTH COURT BLOCK B RTM COMPANY LIMITED
    05750152 05750188, 05750093, 06403169... (more)
    68 Harborne Park Road, Birmingham, England
    Active Corporate (19 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2010-01-19 ~ 2020-06-15
    IIF 47 - Director → ME
  • 28
    KENILWORTH COURT BLOCK C RTM COMPANY LIMITED
    05750188 05750093, 06403169, 05750152... (more)
    St Mary's House, 68 Harborne Park Road, Birmingham, United Kingdom
    Active Corporate (20 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2006-03-21 ~ 2010-01-19
    IIF 45 - Director → ME
    2010-01-19 ~ 2025-05-19
    IIF 46 - Director → ME
  • 29
    KENILWORTH COURT BLOCK D RTM COMPANY LIMITED
    05750216 05750188, 05750093, 06403169... (more)
    C/o Kwb Property Management Limited First Floor, Lancaster House, 67 Newhall Street, Birmingham, West Midlands, England
    Active Corporate (17 parents)
    Officer
    2010-01-19 ~ 2020-06-15
    IIF 58 - Director → ME
  • 30
    KENILWORTH COURT BLOCK E RTM COMPANY LIMITED
    06403169 05750188, 05750093, 05750152... (more)
    C/o Rrs Department Evelyn Partners Llp 45, Gresham Street, London
    Liquidation Corporate (16 parents)
    Officer
    2010-01-19 ~ 2020-06-15
    IIF 57 - Director → ME
  • 31
    LEVEL4 LIMITED
    - now 02161365
    HAZECONTACT LIMITED
    - 1998-03-16 02161365
    2 Staple Hall Road, Northfield, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    -6,411 GBP2024-12-31
    Officer
    ~ 2016-07-04
    IIF 36 - Secretary → ME
  • 32
    LONGBOW MANAGEMENT LIMITED
    05088377
    Morris Building, Welsh Bridge, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    18 GBP2024-03-31
    Officer
    2008-01-01 ~ 2010-09-01
    IIF 26 - Secretary → ME
  • 33
    MANUMIT STRATEGIES LIMITED
    10124213
    Puckrup Farmhouse Puckrup, Tewkesbury, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    73,173 GBP2017-07-31
    Officer
    2016-04-14 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2016-04-16 ~ dissolved
    IIF 88 - Ownership of shares – 75% or more OE
  • 34
    MARRINGTON ESCAPES LIMITED - now
    MARRINGTON ESTATE LIMITED
    - 2021-07-28 06796208
    Welsh Bridge, Welsh Bridge, Shrewsbury, Shropshire
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2009-01-20 ~ 2010-09-01
    IIF 82 - Secretary → ME
  • 35
    MATLOCK WIRE EROSION LIMITED
    08764008 04552187
    Bradley & Jefferies, Anglers Business Centre, Nottingham Road, Derby, England
    Dissolved Corporate (3 parents)
    Officer
    2013-11-06 ~ 2015-04-17
    IIF 62 - Director → ME
  • 36
    MICHELS WARREN LIMITED
    - now 03590697
    NEALEND LIMITED - 1998-07-09
    Welsh Bridge, Shrewsbury, Shropshire
    Dissolved Corporate (12 parents)
    Officer
    2008-01-01 ~ 2010-09-01
    IIF 8 - Secretary → ME
  • 37
    MINT SEMICONDUCTOR LIMITED
    - now 09258352
    MUNCHER MINING LIMITED - 2014-11-24
    Puckrup Farmhouse, Puckrup, Tewkesbury, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Officer
    2016-06-16 ~ dissolved
    IIF 55 - Director → ME
    2014-10-10 ~ 2015-10-30
    IIF 53 - Director → ME
    Person with significant control
    2016-06-16 ~ dissolved
    IIF 87 - Ownership of shares – 75% or more OE
  • 38
    MORBURY HOMES LIMITED
    04194306
    Morris Building, Welsh Bridge, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    -119 GBP2024-03-31
    Officer
    2008-01-01 ~ 2010-09-01
    IIF 24 - Secretary → ME
  • 39
    MORRIS & COMPANY (2004) LIMITED
    - now 01898560 00551397, 05041054, 00185693
    MORRIS & COMPANY (SHREWSBURY) LIMITED - 2006-06-15 00185693, 05041054
    MORRIS & CO. LIMITED - 1993-03-01
    MONOBRAND LIMITED - 1992-03-26
    Welsh Bridge, Shrewsbury
    Active Corporate (11 parents)
    Equity (Company account)
    -639 GBP2024-03-31
    Officer
    2008-01-01 ~ 2010-09-01
    IIF 19 - Secretary → ME
  • 40
    MORRIS & COMPANY (SHREWSBURY) LIMITED
    - now 05041054 01898560, 00185693
    MORRIS & COMPANY (2004) LIMITED - 2006-06-15 00551397, 01898560, 00185693
    Morris Building, Welsh Bridge, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (10 parents, 35 offsprings)
    Officer
    2008-01-01 ~ 2010-09-01
    IIF 28 - Secretary → ME
  • 41
    MORRIS & COMPANY LIMITED
    - now 00185693 00551397, 01898560, 05041054
    MORRIS & COMPANY (SHREWSBURY) LIMITED - 1993-03-01 01898560, 05041054
    Morris Building, Welsh Bridge, Shrewsbury, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    2007-10-01 ~ 2011-12-21
    IIF 66 - Director → ME
    2008-01-01 ~ 2010-09-01
    IIF 22 - Secretary → ME
  • 42
    MORRIS AND COMPANY (2009) LIMITED
    - now 03098641 00210635, 00074306, 00551397... (more)
    ERUP CREATIVE LIMITED
    - 2010-02-11 03098641
    MORRIS AND COMPANY (2009) LIMITED - 2007-12-13 00210635, 00074306, 00551397... (more)
    MORRIS LEISURE LIMITED - 2004-08-18 05148519
    Welsh Bridge, Shrewsbury, Shropshire
    Dissolved Corporate (10 parents)
    Officer
    2008-01-01 ~ 2010-09-01
    IIF 13 - Secretary → ME
  • 43
    MORRIS CAPITAL LIMITED - now
    MORRIS AND COMPANY (2005) LIMITED
    - 2015-08-14 00439778 00210635, 00074306, 00551397... (more)
    ERNEST NEWTON GROUP LIMITED - 2004-08-26
    ERNEST NEWTON LIMITED - 1989-03-02
    Welsh Bridge, Shrewsbury, Shropshire
    Active Corporate (13 parents)
    Equity (Company account)
    110,000 GBP2024-03-31
    Officer
    2008-01-01 ~ 2010-09-01
    IIF 15 - Secretary → ME
  • 44
    MORRIS CARE LIMITED
    - now 01898554
    EAGLEKARN LIMITED - 1995-03-17
    C/o Restructuring & Recovery Services (rrs) S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (18 parents)
    Equity (Company account)
    26,298,725 GBP2023-06-21
    Officer
    2008-01-01 ~ 2010-09-01
    IIF 27 - Secretary → ME
  • 45
    MORRIS COMMUNICATIONS LIMITED
    04372044
    C/o Morris & Company Limited, Welsh Bridge, Shrewsbury, Shropshire
    Active Corporate (10 parents)
    Equity (Company account)
    -104 GBP2024-03-31
    Officer
    2008-01-01 ~ 2010-09-01
    IIF 31 - Secretary → ME
  • 46
    MORRIS ESTATES (SHREWSBURY) LIMITED - now
    PURE AUTOMOTIVE LIMITED
    - 2022-08-18 02070613
    MORRIS AND COMPANY (2010) LIMITED
    - 2008-01-16 02070613 00210635, 00074306, 00551397... (more)
    MORRIS LUBRICANTS LIMITED - 2004-08-18 05148521
    MOORWISE LIMITED - 1995-03-17
    Welsh Bridge, Shrewsbury, Shropshire
    Active Corporate (11 parents)
    Equity (Company account)
    -509 GBP2024-03-31
    Officer
    2008-01-01 ~ 2010-09-01
    IIF 23 - Secretary → ME
  • 47
    MORRIS FOOD LIMITED
    - now 02070611
    GIANT TRADING COMPANY LIMITED - 1995-03-17
    MOORBASE LIMITED - 1993-03-23
    Welsh Bridge, Shrewsbury, Shropshire
    Active Corporate (11 parents, 11 offsprings)
    Equity (Company account)
    -509 GBP2024-03-31
    Officer
    2008-01-01 ~ 2010-09-01
    IIF 17 - Secretary → ME
  • 48
    MORRIS LIGHT & POWER LIMITED - now
    SMC LIGHT & POWER LIMITED
    - 2021-03-11 01528596 06389563
    SAVERITE (HEREFORD) LIMITED
    - 2010-06-18 01528596
    Welsh Bridge, Shrewsbury, Shropshire
    Active Corporate (11 parents)
    Equity (Company account)
    26,768 GBP2024-03-31
    Officer
    2010-06-11 ~ 2011-12-21
    IIF 54 - Director → ME
    2008-01-01 ~ 2010-09-01
    IIF 29 - Secretary → ME
  • 49
    MORRIS PROPERTY LIMITED
    03033776
    Morris Building Morris Building, Welsh Bridge, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (12 parents)
    Officer
    2008-01-01 ~ 2010-09-01
    IIF 16 - Secretary → ME
  • 50
    MORRIS RESIDENTIAL LIMITED
    04916447
    Morris And Co Ltd, Welsh Bridge, Shrewsbury, Shropshire
    Active Corporate (10 parents)
    Equity (Company account)
    -128 GBP2024-03-31
    Officer
    2008-01-01 ~ 2010-09-01
    IIF 2 - Secretary → ME
  • 51
    MORRIS SITE MACHINERY LIMITED - now 00551397
    ARC-GEN LIMITED
    - 2013-02-04 01063091 00551397, 02031475
    PHILIP LEWIS LIMITED
    - 2006-10-11 01063091 02031475
    Welsh Bridge, Shrewsbury, Shropshire
    Active Corporate (11 parents)
    Officer
    2006-09-05 ~ 2011-12-21
    IIF 77 - Director → ME
    2012-01-09 ~ 2012-01-31
    IIF 49 - Director → ME
    2008-01-01 ~ 2010-09-01
    IIF 32 - Secretary → ME
  • 52
    PHILIP LEWIS LIMITED
    - now 02031475 01063091
    ARC-GEN LIMITED
    - 2006-10-11 02031475 00551397, 01063091
    Welsh Bridge, Shrewsbury, Shropshire
    Dissolved Corporate (7 parents)
    Officer
    2006-09-05 ~ 2012-01-31
    IIF 67 - Director → ME
    2008-06-02 ~ 2010-09-01
    IIF 10 - Secretary → ME
  • 53
    POWERLIGHT SMC LTD - now 01528596
    DARWIN ENTERPRISE PARK LIMITED
    - 2018-01-29 06389563
    Welsh Bridge, Shrewsbury, Shropshire
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2008-01-01 ~ 2010-09-01
    IIF 33 - Secretary → ME
  • 54
    PROCESS SYSTEMS INTERNATIONAL LIMITED
    02689358
    19 Highfield Road, Edgbaston, Birmingham, England
    Active Corporate (11 parents)
    Profit/Loss (Company account)
    567,609 GBP2024-01-01 ~ 2024-12-31
    Officer
    2012-10-23 ~ 2015-10-29
    IIF 60 - Director → ME
  • 55
    PROMOLD INTERNATIONAL LTD
    - now 05156951
    FACOST RAPID TOOLING LIMITED - 2004-07-05
    Cavendish House, 39-41 Waterloo Street, Birmingham
    Dissolved Corporate (11 parents)
    Officer
    2013-12-17 ~ 2015-10-29
    IIF 86 - Director → ME
  • 56
    SAVERITE (HARLESCOTT) LIMITED
    01478720
    Welsh Bridge, Shrewsbury, Shropshire
    Active Corporate (11 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2008-01-01 ~ 2010-09-01
    IIF 18 - Secretary → ME
  • 57
    SAVERITE LIMITED
    00941955
    Welsh Bridge, Shrewsbury, Shropshire
    Active Corporate (11 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2008-01-01 ~ 2010-09-01
    IIF 21 - Secretary → ME
  • 58
    SEAL COMMUNICATIONS LIMITED
    - now 01687406 04812834
    SEAL PUBLIC RELATIONS LIMITED - 2003-12-05 04812834
    ECHOFORD LIMITED - 1983-01-20
    Granville House, 2 Tettenhall Road, Wolverhampton, West Midlands
    Dissolved Corporate (13 parents)
    Equity (Company account)
    32,554 GBP2017-05-31
    Officer
    2008-01-01 ~ 2010-09-01
    IIF 12 - Secretary → ME
  • 59
    SHREWSBURY CAR PARKS LIMITED
    06672664
    Welsh Bridge, Shrewsbury, Shropshire
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2008-09-03 ~ 2010-09-01
    IIF 30 - Secretary → ME
  • 60
    SHROPSHIRE PRIVATE CARE LIMITED
    - now 01888059
    OLDBURY GRANGE LIMITED - 1991-03-28
    . Welsh Bridge, Shrewsbury
    Active Corporate (11 parents)
    Equity (Company account)
    513,257 GBP2024-03-31
    Officer
    2008-04-04 ~ 2010-09-01
    IIF 84 - Secretary → ME
  • 61
    SITE LITE LIMITED
    09226899
    First Floor, Unit 4, Element Court, Hilton Cross Business Park, Wolverhampton, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    2014-09-19 ~ 2015-10-29
    IIF 80 - Director → ME
  • 62
    STEVENAGE CIRCUITS LIMITED
    01059497
    2nd Floor 120 Colmore Row, Birmingham
    Liquidation Corporate (11 parents, 1 offspring)
    Officer
    2020-04-01 ~ 2022-08-22
    IIF 78 - Director → ME
    2020-04-01 ~ 2022-07-29
    IIF 34 - Secretary → ME
  • 63
    STRETTON HALL HOTEL LIMITED
    - now 03545069
    PIRANEL LIMITED - 2007-01-12
    Morris Building, Welsh Bridge, Shrewsbury, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    181,149 GBP2024-03-31
    Officer
    2008-01-01 ~ 2010-09-01
    IIF 6 - Secretary → ME
  • 64
    THE WARMAN GROUP LIMITED
    - now 01802196
    GMA PUBLIC RELATIONS LIMITED - 1994-11-18
    GASCOIGNE MOODY ASSOCIATES LIMITED - 1990-09-24
    Welsh Bridge, Shrewsbury, Shropshire
    Dissolved Corporate (14 parents)
    Officer
    2008-01-01 ~ 2010-09-01
    IIF 7 - Secretary → ME
  • 65
    TRACKWISE DESIGNS PLC
    - now 03959572
    TRACKWISE DESIGNS LIMITED
    - 2018-07-02 03959572
    BREMHOLD LIMITED - 2001-06-07
    Frp Advisory Trading Limited, 2nd Floor 120 Colmore Row, Birmingham
    Liquidation Corporate (15 parents, 1 offspring)
    Officer
    2017-12-28 ~ 2022-08-22
    IIF 79 - Director → ME
    2018-06-28 ~ 2022-07-27
    IIF 35 - Secretary → ME
  • 66
    TRU-LON PRINTED CIRCUITS (ROYSTON) LIMITED
    - now 01537608
    CHINGFIELD LIMITED - 1981-12-31
    8th Floor, Temple Point, One Temple Row, Birmingham
    Dissolved Corporate (18 parents)
    Officer
    2020-04-01 ~ dissolved
    IIF 64 - Director → ME
    2020-04-01 ~ dissolved
    IIF 14 - 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.