1
C/o Debere Limited Swallow House, Parsons Road, Washington, Tyne And Wear, EnglandCorporate (2 parents)
Officer
2018-08-31 ~ 2018-11-06IIF 16 - director → ME
2007-10-22 ~ 2017-07-21IIF 17 - director → ME
2012-09-24 ~ 2017-07-21IIF 15 - secretary → ME
Person with significant control
2016-04-06 ~ 2017-07-21IIF 30 - Ownership of shares – 75% or more → OE
2
TT ELECTRONICS IOT SOLUTIONS LIMITED - 2024-04-29
STADIUM GROUP LIMITED - 2019-02-26
STADIUM GROUP PLC - 2018-04-19
Tofts Farm Industrial Estate East, Brenda Road, Hartlepool, EnglandCorporate (6 parents, 6 offsprings)
Officer
~ 2001-03-22IIF 8 - director → ME
~ 1993-06-28IIF 12 - secretary → ME
3
HAPPYOPEN LIMITED - 1990-04-10
1 Boldon Court, Burford Way, Boldon Colliery, Tyne And WearCorporate (2 parents)
Equity (Company account)
2,725 GBP2023-12-31
Officer
1998-08-03 ~ 1998-10-13IIF 6 - director → ME
4
10 Heathfield Place, Low Fell, Gateshead, EnglandCorporate (4 parents, 3 offsprings)
Equity (Company account)
872,443 GBP2018-03-31
Officer
2014-06-24 ~ 2018-11-06IIF 25 - director → ME
Person with significant control
2016-04-06 ~ 2018-10-06IIF 35 - Ownership of voting rights - 75% or more → OE
5
Suite 5 Bulman House, Regent Centre, Gosforth, Newcastle Upon TyneCorporate (1 parent)
Officer
2018-01-10 ~ 2018-11-05IIF 21 - director → ME
Person with significant control
2018-01-10 ~ 2018-10-06IIF 34 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 34 - Ownership of voting rights - More than 25% but not more than 50% → OE
6
SHELFCO (NO. 395) LIMITED - 1990-12-12
Fourth Floor, St Andrews House, West Street, Woking, EnglandCorporate (4 parents, 1 offspring)
Officer
1996-09-02 ~ 2001-03-22IIF 11 - director → ME
7
Unit 1 Block 1, Brownsburn Industrial Estate, AirdrieCorporate (2 parents)
Officer
1998-08-03 ~ 2001-03-22IIF 7 - director → ME
8
HEADBACK LIMITED - 2002-05-08
Kingfisher House, Radford Way, Billericay, Essex, United KingdomCorporate (4 parents, 1 offspring)
Officer
2001-08-31 ~ 2017-07-21IIF 24 - director → ME
2012-09-24 ~ 2017-07-21IIF 14 - secretary → ME
Person with significant control
2016-04-06 ~ 2017-07-21IIF 27 - Has significant influence or control → OE
9
Kingfisher House, Radford Way, Billericay, Essex, United KingdomDissolved corporate (4 parents, 1 offspring)
Officer
2012-09-06 ~ 2017-07-21IIF 23 - director → ME
Person with significant control
2016-04-06 ~ 2017-07-21IIF 29 - Has significant influence or control → OE
10
Kingfisher House, Radford Way, Billericay, Essex, EnglandDissolved corporate (4 parents)
Officer
2015-04-08 ~ 2017-07-21IIF 22 - director → ME
Person with significant control
2016-04-06 ~ 2020-01-22IIF 26 - Ownership of shares – More than 50% but less than 75% → OE
11
10 Heathfield Place, Low Fell, Gateshead, EnglandCorporate (3 parents)
Officer
2018-08-09 ~ 2018-10-06IIF 19 - director → ME
Person with significant control
2018-08-09 ~ 2018-10-06IIF 32 - Ownership of shares – 75% or more → OE
IIF 32 - Ownership of voting rights - 75% or more → OE
IIF 32 - Right to appoint or remove directors → OE
12
10 Heathfield Place, Low Fell, Gateshead, EnglandCorporate (2 parents)
Officer
2016-09-12 ~ 2018-10-06IIF 20 - director → ME
Person with significant control
2016-09-12 ~ 2018-10-06IIF 33 - Ownership of shares – 75% or more → OE
2017-11-07 ~ 2018-01-22IIF 31 - Ownership of shares – 75% or more → OE
13
SOUTHERN & REDFERN LIMITED - 2006-03-31
Kendal House, 41 Scotland Street, SheffieldDissolved corporate (2 parents)
Officer
1998-08-03 ~ 2001-03-06IIF 1 - director → ME
14
Pannell House, 6 Queen Street, LeedsCorporate (3 parents)
Officer
1998-08-03 ~ 2001-03-22IIF 5 - director → ME
15
HINCKLEY MOULDINGS LIMITED - 1997-02-18
AUBIT LIMITED - 1979-12-31
AUBIT PLASTICS LIMITED - 1976-12-31
Kpmg Llp, One Snowhill, Snow Hill Queensway, BirminghamDissolved corporate (2 parents)
Officer
1996-01-04 ~ 2001-03-22IIF 9 - director → ME
16
PEACOCK & STAMP LIMITED - 1989-07-19
Kingfisher House, Radford Way, Billericay, Essex, United KingdomCorporate (4 parents)
Officer
2001-09-19 ~ 2017-07-21IIF 18 - director → ME
2012-09-24 ~ 2017-07-21IIF 13 - secretary → ME
Person with significant control
2016-04-06 ~ 2017-07-21IIF 28 - Ownership of shares – 75% or more → OE
17
STADIUM ELECTRICAL HOLDINGS LIMITED - 2024-02-18
BEALES HUNTER PLC - 1999-01-19
JOHN BEALES PLC - 1990-11-15
JOHN BEALES ASSOCIATED COMPANIES PUBLIC LIMITED COMPANY - 1984-10-04
Fourth Floor, St Andrews House, West Street, Woking, EnglandCorporate (4 parents)
Officer
1998-07-28 ~ 2001-03-22IIF 4 - director → ME
18
STADIUM POWER LIMITED - 2024-02-18
DAREN ELECTRONICS LIMITED - 2005-01-06
TWICEMONEY TRADING LIMITED - 1993-10-12
Fourth Floor, St Andrews House, West Street, Woking, United KingdomCorporate (4 parents)
Officer
1998-08-03 ~ 2001-03-22IIF 2 - director → ME
19
STADIUM WIRELESS DEVICES LIMITED - 2024-02-18
HALE END 999 LTD - 2014-07-16
QUEST CONSUMER PRODUCTS LIMITED - 2010-06-21
BISSELL APPLIANCES LIMITED - 1991-09-30
Fourth Floor, St Andrews House, West Street, Woking, EnglandCorporate (4 parents)
Officer
1996-09-02 ~ 2001-03-22IIF 10 - director → ME
20
TYNE TEES FORTH - UDEC LIMITED - 1999-10-04
UDEC LIMITED - 1995-06-01
ALNERY NO. 247 LIMITED - 1984-03-28
2 The Briars, Waterberry Drive, Waterlooville, HampshireDissolved corporate (1 parent)
Officer
1998-08-03 ~ 1998-10-13IIF 3 - director → ME