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

Mrs Zanete Ferguson

    Related profiles found in government register
  • Mrs Zanete Ferguson
    British born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • Begbies Traynor Group, 11th Floor One, Temple Row, Birmingham, B2 5LG

      IIF 1
    • Network Park, Unit 9, Duddeston Mill Road, Saltley, Birmingham, B8 1AU, England

      IIF 2
    • Unit 9, Duddeston Mill Road, Saltley, Birmingham, B8 1AU, England

      IIF 3
    • 1 Lancaster Way Earls Colne Business Centre, Airfield, Earls Colne, Colchester, CO6 2NS, England

      IIF 4
    • 12, Furze Field, Oxshott, Leatherhead, KT22 0UR, England

      IIF 5
    • Thorncroft Manor, Thorncroft Drive, Leatherhead, KT22 8JB, England

      IIF 6 IIF 7 IIF 8
    • 2 Shacks Barn Farm, Silverstone, Towcester, NN12 8TB, England

      IIF 11 IIF 12 IIF 13
    • 1 Hatherton Court, 21 Hatherton Street, Walsall, WS4 2LA, England

      IIF 15
    • Office 1 Hatherton Court, 20 Hatherton Street, Walsall, WS4 2LA, England

      IIF 16
  • Mrs Zanete Fergusone
    Latvian born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • 162, Crossgar Road, Saintfield, Ballynahinch, BT24 7JJ, United Kingdom

      IIF 17
    • 61-63, Alexandra Road, Walsall, WS1 4DX, England

      IIF 18
    • Office 1, 21 Hatherton Street, Walsall, WS4 2LA, United Kingdom

      IIF 19
    • Office 1, Hatherton Court, 21 Hatherton Street, Walsall, WS4 2LA, England

      IIF 20 IIF 21
    • Office 1 Hatherton Court, Hatherton Street, Walsall, WS4 2LA, England

      IIF 22
    • Office 1, Hatherton Court, Hatherton Street, Walsall, WS4 2LA, United Kingdom

      IIF 23 IIF 24 IIF 25
  • Mrs Zanete Fergusone
    Latvian born in January 2021

    Resident in England

    Registered addresses and corresponding companies
    • Office 1, Hatherton Court, 21 Hatherton Street, Walsall, WS4 2LA, England

      IIF 26
  • Ferguson, Zanete
    British accountant born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • 12, Furze Field, Oxshott, Leatherhead, KT22 0UR, England

      IIF 27
    • Thorncroft Manor, Thorncroft Drive, Leatherhead, KT22 8JB, England

      IIF 28 IIF 29 IIF 30
    • 2 Shacks Barn Farm, Silverstone, Towcester, NN12 8TB, England

      IIF 32 IIF 33 IIF 34
    • Office 1 Hatherton Court, 20 Hatherton Street, Walsall, WS4 2LA, England

      IIF 35
    • Office 1 Hatherton Court, 21 Hatherton Street, Walsall, WS4 2LA, England

      IIF 36
  • Ferguson, Zanete
    British company director born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • Begbies Traynor Group, 11th Floor One, Temple Row, Birmingham, B2 5LG

      IIF 37
    • Network Park, Unit 9, Duddeston Mill Road, Saltley, Birmingham, B8 1AU, England

      IIF 38 IIF 39 IIF 40
    • Unit 9, Duddeston Mill Road, Saltley, Birmingham, B8 1AU, England

      IIF 41
    • Ashcott Road, Ashcott Road, Meare, Glastonbury, Somerset, BA6 9SU

      IIF 42
    • Thorncroft Manor, Thorncroft Drive, Leatherhead, KT22 8JB, England

      IIF 43 IIF 44
    • St Johns Court, St. Johns Road, Stourbridge, West Midlands, DY8 1EH, England

      IIF 45
    • 1 Hatherton Court, 21 Hatherton Street, Walsall, WS4 2LA, England

      IIF 46
    • Office 1, 21 Hatherton Street, Walsall, WS4 2LA, England

      IIF 47
    • Office 1, Hatherton Court, 21 Hatherton Street, Walsall, WS4 2LA, England

      IIF 48 IIF 49 IIF 50
  • Ferguson, Zanete
    British director born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • Network Park, Unit 9, Duddeston Mill Road, Saltley, Birmingham, B8 1AU, England

      IIF 54
    • Thorncroft Manor, Thorncroft Drive, Leatherhead, KT22 8JB, England

      IIF 55
    • 2 Shacks Barn Farm, Silverstone, Towcester, NN12 8TB, England

      IIF 56
    • Office 1 Hatherton Court, 21 Hatherton Street, Walsall, WS4 2LA, England

      IIF 57 IIF 58 IIF 59
  • Mrs Zanete Fergusone
    Latvian born in March 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodbury, Shrubbs Hill Lane, Ascot, SL5 0LD, England

      IIF 60
    • Network Park, Unit 9, Duddeston Mill Road, Saltley, Birmingham, B8 1AU, England

      IIF 61
    • 300, St. Saviours Road, Leicester, Leicestershire, LE5 4HF

      IIF 62
    • 1, Berkeley Street, London, W1J 8DJ, United Kingdom

      IIF 63
    • Time Engineers, Unit 3 Manor Way, Rainham, RM13 8RH, England

      IIF 64
    • Time Engineers, Unit 3, Rainham, RM13 8RH, England

      IIF 65
    • 61-63, Alexandra Road, Walsall, WS1 4DX, England

      IIF 66
    • Office 1, 21 Hatherton Street, Hatherton Court, Walsall, WS4 2LA, England

      IIF 67
  • Fergusone, Zanete
    Latvian accountant born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • 162, Crossgar Road, Saintfield, Ballynahinch, BT24 7JJ, United Kingdom

      IIF 68
    • Office 1, 21 Hatherton Street, Walsall, WS4 2LA, England

      IIF 69
    • Office 1, 21 Hatherton Street, Walsall, WS4 2LA, United Kingdom

      IIF 70
    • Office 1, Hatherton Court, 21 Hatherton Street, Walsall, WS4 2LA, England

      IIF 71 IIF 72 IIF 73
    • Office 1 Hatherton Court, Hatherton Street, Walsall, WS4 2LA, England

      IIF 75
    • Office 1, Hatherton Court, Hatherton Street, Walsall, WS4 2LA, United Kingdom

      IIF 76 IIF 77
    • Office1, Hatherton Court, Hatherton Street, Walsall, WS4 2LA, England

      IIF 78
  • Fergusone, Zanete
    Latvian company director born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • Office 1, 21 Hatherton Street, Hatherton Court, Walsall, WS4 2LA, England

      IIF 79
    • Office 1, Hatherton Court, 21 Hatherton Street, Walsall, WS4 2LA, England

      IIF 80 IIF 81 IIF 82
    • Office 1, Hatherton Court, Hatherton Street, Walsall, WS4 2LA, United Kingdom

      IIF 84 IIF 85
  • Ferguson, Zanete
    English director born in March 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 284, Upper Balsall Heath Road, Birmingham, B12 9DR, England

      IIF 86
  • Fergusone, Zanete
    Latvian company director born in March 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3 Manor Way, Rainham, Essex, RM13 8RH

      IIF 87
    • 300, St. Saviours Road, Leicester, Leicestershire, LE5 4HF

      IIF 88
    • 1, Berkeley Street, London, W1J 8DJ, United Kingdom

      IIF 89
    • Time Engineers, Unit 3 Manor Way, Rainham, RM13 8RH, England

      IIF 90
    • Unit 3, Manor Way, Rainham, Essex, RM13 8RH, England

      IIF 91
    • Office 1, 21 Hatherton Street, Hatherton Court, Walsall, WS4 2LA, England

      IIF 92
    • Office 1, Hatherton Court, 21 Hatherton Street, Walsall, WS4 2LA, England

      IIF 93
  • Fergusone, Zanete
    Latvian director born in March 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, Manor Way, Rainham, Essex, RM13 8RH, United Kingdom

      IIF 94
    • Office 1, 21 Hatherton Street, Walsall, WS4 2LA, England

      IIF 95
    • Office 1, Hatherton Court, 21 Hatherton Street, Walsall, WS4 2LA, England

      IIF 96
child relation
Offspring entities and appointments
Active 28
  • 1
    RAM CAR RESTORATIONS LTD - 2024-05-03
    2 Shacks Barn Farm, Silverstone, Towcester, England
    Corporate (2 parents)
    Person with significant control
    2024-02-12 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 2
    Thorncroft Manor, Thorncroft Drive, Leatherhead, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -118,457 GBP2023-11-30
    Officer
    2025-01-24 ~ now
    IIF 28 - director → ME
  • 3
    1 Berkeley Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-10-04 ~ dissolved
    IIF 89 - director → ME
    Person with significant control
    2017-10-04 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 4
    Thorncroft Manor, Thorncroft Drive, Leatherhead, England
    Corporate (4 parents)
    Equity (Company account)
    2,042,167 GBP2023-08-31
    Officer
    2025-02-01 ~ now
    IIF 29 - director → ME
  • 5
    Unit 3 Manor Way, Rainham, Essex, England
    Dissolved corporate (1 parent, 2 offsprings)
    Equity (Company account)
    40,557 GBP2017-11-30
    Officer
    2016-11-08 ~ dissolved
    IIF 91 - director → ME
    Person with significant control
    2016-11-08 ~ dissolved
    IIF 65 - Has significant influence or controlOE
  • 6
    Office 1 Hatherton Court, 21 Hatherton Street, Walsall, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100,000 GBP2019-12-31
    Officer
    2021-01-10 ~ dissolved
    IIF 71 - director → ME
    Person with significant control
    2021-01-10 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 26 - Right to appoint or remove directors as a member of a firmOE
  • 7
    Thorncroft Manor, Thorncroft Drive, Leatherhead, England
    Corporate (4 parents)
    Equity (Company account)
    2,308,014 GBP2023-08-31
    Officer
    2022-04-20 ~ now
    IIF 36 - director → ME
    Person with significant control
    2024-06-30 ~ now
    IIF 9 - Ownership of shares – 75% or more as a member of a firmOE
  • 8
    2 Shacks Barn Farm, Silverstone, Towcester, England
    Corporate (1 parent)
    Officer
    2024-07-22 ~ now
    IIF 41 - director → ME
    Person with significant control
    2024-07-22 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 9
    Office 1 Hatherton Court, Hatherton Street, Walsall, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2021-03-29 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 10
    Office 1 Hatherton Court, Hatherton Street, Walsall, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    2022-01-10 ~ now
    IIF 85 - director → ME
  • 11
    Office 1 Hatherton Court, Hatherton Street, Walsall, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -16,472 GBP2023-08-31
    Officer
    2022-01-10 ~ now
    IIF 84 - director → ME
  • 12
    DANFER LIMITED - 2017-08-03
    1 Berkeley Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2016-11-08 ~ dissolved
    IIF 90 - director → ME
    Person with significant control
    2016-11-08 ~ dissolved
    IIF 64 - Has significant influence or controlOE
  • 13
    Thorncroft Manor, Thorncroft Drive, Leatherhead, England
    Corporate (2 parents)
    Officer
    2023-04-13 ~ now
    IIF 44 - director → ME
    Person with significant control
    2023-04-13 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 14
    D.C.E. HOLDINGS LIMITED - 2024-07-29
    Thorncroft Manor, Thorncroft Drive, Leatherhead, England
    Corporate (3 parents)
    Equity (Company account)
    1,076,298 GBP2023-08-31
    Officer
    2022-01-10 ~ now
    IIF 43 - director → ME
  • 15
    Thorncroft Manor, Thorncroft Drive, Leatherhead, England
    Corporate (1 parent, 1 offspring)
    Officer
    2024-06-16 ~ now
    IIF 30 - director → ME
    Person with significant control
    2024-06-16 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 16
    RAM AEROSPACE LTD - 2024-06-25
    RAM PORSCHE SPECIALISTS LTD - 2024-06-21
    Thorncroft Manor, Thorncroft Drive, Leatherhead, England
    Corporate (2 parents, 3 offsprings)
    Officer
    2024-06-18 ~ now
    IIF 31 - director → ME
    Person with significant control
    2024-02-09 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 17
    DANIEL FERGUSON RACING LTD - 2024-07-02
    DANFER HOLDINGS LTD - 2022-10-31
    2 Shacks Barn Farm, Silverstone, Towcester, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100,000 GBP2022-11-30
    Officer
    2020-11-27 ~ now
    IIF 33 - director → ME
    Person with significant control
    2022-10-28 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 18
    Thorncroft Manor, Thorncroft Drive, Leatherhead, England
    Corporate (2 parents)
    Officer
    2023-08-03 ~ now
    IIF 55 - director → ME
    Person with significant control
    2023-08-03 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 19
    Begbies Traynor Group 11th Floor One, Temple Row, Birmingham
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    993,514 GBP2021-08-31
    Officer
    2020-01-13 ~ now
    IIF 37 - director → ME
    Person with significant control
    2020-01-13 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 20
    EDWIN LOWE GROUP LTD - 2021-04-03
    KALFER LTD - 2020-12-09
    CHESTERGATE SHARES LTD - 2020-05-18
    Office 1 21 Hatherton Street, Hatherton Court, Walsall, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    10,000 GBP2020-05-31
    Officer
    2022-01-10 ~ dissolved
    IIF 79 - director → ME
    Person with significant control
    2019-05-09 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 21
    Office 1 21 Hatherton Street, Walsall, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-10-31
    Officer
    2021-10-07 ~ now
    IIF 70 - director → ME
    Person with significant control
    2021-10-07 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 22
    162 Crossgar Road, Saintfield, Ballynahinch, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2021-01-10 ~ dissolved
    IIF 68 - director → ME
    Person with significant control
    2021-01-10 ~ dissolved
    IIF 17 - Has significant influence or controlOE
    IIF 17 - Has significant influence or control over the trustees of a trustOE
    IIF 17 - Has significant influence or control as a member of a firmOE
  • 23
    REEVESTAR LIMITED - 1985-10-25
    Ashcott Road Ashcott Road, Meare, Glastonbury, Somerset
    Corporate (2 parents)
    Equity (Company account)
    2,730,681 GBP2024-01-31
    Officer
    2024-10-23 ~ now
    IIF 42 - director → ME
  • 24
    12 Furze Field, Oxshott, Leatherhead, England
    Dissolved corporate (1 parent)
    Officer
    2021-05-04 ~ dissolved
    IIF 75 - director → ME
    Person with significant control
    2021-05-04 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 25
    1 Hatherton Court, 20 Hatherton Street, Walsall, United Kingdom
    Dissolved corporate (1 parent, 2 offsprings)
    Officer
    2022-08-05 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2022-08-05 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 26
    2 Shacks Barn Farm, Silverstone, Towcester, England
    Corporate (1 parent)
    Officer
    2024-05-08 ~ now
    IIF 34 - director → ME
    Person with significant control
    2024-05-08 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 27
    12 Furze Field, Oxshott, Leatherhead, England
    Corporate (2 parents)
    Officer
    2025-03-25 ~ now
    IIF 27 - director → ME
    Person with significant control
    2025-03-25 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 28
    1 Lancaster Way Earls Colne Business Centre Airfield, Earls Colne, Colchester, England
    Corporate (2 parents)
    Person with significant control
    2024-01-31 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
Ceased 29
  • 1
    ADVANCED COIL SLITTERS LIMITED - 2022-01-07
    40 Heald Street, Liverpool, England
    Corporate (2 parents)
    Equity (Company account)
    1,128,527 GBP2021-12-31
    Officer
    2022-04-14 ~ 2022-07-01
    IIF 59 - director → ME
  • 2
    Network Park, Unit 9 Duddeston Mill Road, Saltley, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    833,000 GBP2023-03-31
    Officer
    2022-10-21 ~ 2024-01-31
    IIF 38 - director → ME
  • 3
    NOONSIGN LIMITED - 2006-11-07
    Perry Bridge Works Aldridge Road, Perry Barr, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    2,637,356 GBP2023-08-31
    Officer
    2022-04-14 ~ 2024-04-30
    IIF 57 - director → ME
  • 4
    Network Park, Unit 9 Duddeston Mill Road, Saltley, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    126,930 GBP2023-08-31
    Officer
    2019-06-06 ~ 2021-12-20
    IIF 95 - director → ME
    2022-01-10 ~ 2024-09-01
    IIF 47 - director → ME
    Person with significant control
    2019-06-06 ~ 2020-11-02
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
    2019-06-06 ~ 2021-05-20
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 5
    St Johns Court, St. Johns Road, Stourbridge, West Midlands, England
    Corporate (3 parents)
    Equity (Company account)
    385,508 GBP2023-08-31
    Officer
    2022-10-21 ~ 2024-04-30
    IIF 45 - director → ME
  • 6
    Thorncroft Manor, Thorncroft Drive, Leatherhead, England
    Corporate (4 parents)
    Equity (Company account)
    2,042,167 GBP2023-08-31
    Officer
    2020-11-28 ~ 2021-12-20
    IIF 72 - director → ME
    2022-01-10 ~ 2024-04-30
    IIF 52 - director → ME
  • 7
    11th Floor One Temple Row, Birmingham
    Corporate (2 parents)
    Equity (Company account)
    658,631 GBP2023-08-31
    Officer
    2021-07-15 ~ 2021-12-20
    IIF 82 - director → ME
    2022-01-10 ~ 2023-08-31
    IIF 49 - director → ME
  • 8
    Network Park, Unit 9 Duddeston Mill Road, Saltley, Birmingham, England
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    86,426 GBP2023-08-31
    Officer
    2019-06-19 ~ 2021-12-20
    IIF 96 - director → ME
    2022-01-10 ~ 2023-08-31
    IIF 39 - director → ME
    Person with significant control
    2019-06-19 ~ 2021-05-20
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
    2023-08-31 ~ 2024-08-14
    IIF 2 - Ownership of shares – 75% or more OE
  • 9
    Network Park, Unit 9 Duddeston Mill Road, Saltley, Birmingham, England
    Corporate
    Equity (Company account)
    -56,648 GBP2023-08-31
    Officer
    2022-01-10 ~ 2024-07-31
    IIF 51 - director → ME
    Person with significant control
    2021-04-28 ~ 2021-05-20
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 10
    EDWIN LOWE GROUP LTD - 2025-03-26
    PEAR TREE SHARES LIMITED - 2021-04-06
    Network Park, Unit 9 Duddeston Mill Road, Saltley, Birmingham, England
    Corporate (1 parent, 9 offsprings)
    Profit/Loss (Company account)
    1,477,235 GBP2021-09-01 ~ 2022-08-31
    Officer
    2019-05-09 ~ 2021-12-20
    IIF 93 - director → ME
    2022-01-10 ~ 2024-09-01
    IIF 50 - director → ME
    Person with significant control
    2019-05-09 ~ 2024-09-01
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
  • 11
    Olympic House, Whitworth Road, Frome, England
    Dissolved corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    10,000 GBP2022-08-31
    Officer
    2022-01-10 ~ 2023-01-10
    IIF 81 - director → ME
    2021-01-21 ~ 2021-12-20
    IIF 73 - director → ME
    Person with significant control
    2021-01-21 ~ 2021-05-20
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 12
    Office 1 Hatherton Court, Hatherton Street, Walsall, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    2021-03-15 ~ 2021-12-20
    IIF 77 - director → ME
    Person with significant control
    2021-03-15 ~ 2021-05-20
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 13
    Office 1 Hatherton Court, Hatherton Street, Walsall, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -16,472 GBP2023-08-31
    Officer
    2021-03-16 ~ 2021-12-20
    IIF 76 - director → ME
    Person with significant control
    2021-03-16 ~ 2021-05-20
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 14
    ABC CLOSED LIMITED - 2022-09-01
    IVI METALLICS LIMITED - 2022-08-31
    HOWPER 451 LIMITED - 2003-07-03
    3 Field Court, Gray's Inn, London
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    960,087 GBP2017-10-31
    Officer
    2016-11-14 ~ 2019-01-31
    IIF 88 - director → ME
    Person with significant control
    2019-01-10 ~ 2019-01-31
    IIF 62 - Ownership of shares – 75% or more OE
  • 15
    D.C.E. HOLDINGS LIMITED - 2024-07-29
    Thorncroft Manor, Thorncroft Drive, Leatherhead, England
    Corporate (3 parents)
    Equity (Company account)
    1,076,298 GBP2023-08-31
    Officer
    2020-11-28 ~ 2021-12-20
    IIF 74 - director → ME
  • 16
    MANULATION PRECISION ENGINEERING LIMITED - 1983-08-30
    MANULATION LIMITED - 1979-12-31
    Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, England
    Corporate (1 parent)
    Equity (Company account)
    256,000 GBP2022-08-31
    Officer
    2022-04-14 ~ 2022-06-30
    IIF 58 - director → ME
  • 17
    Thorncroft Manor, Thorncroft Drive, Leatherhead, England
    Corporate (2 parents)
    Equity (Company account)
    2,112,298 GBP2023-08-31
    Officer
    2022-01-14 ~ 2024-10-27
    IIF 56 - director → ME
  • 18
    EL AEROSPACE LTD - 2024-06-07
    11th Floor One Temple Row, Birmingham
    Corporate (3 parents)
    Officer
    2022-10-17 ~ 2024-04-30
    IIF 35 - director → ME
    Person with significant control
    2022-10-17 ~ 2023-08-31
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 19
    EDWIN LOWE GROUP LTD - 2021-04-03
    KALFER LTD - 2020-12-09
    CHESTERGATE SHARES LTD - 2020-05-18
    Office 1 21 Hatherton Street, Hatherton Court, Walsall, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    10,000 GBP2020-05-31
    Officer
    2019-05-09 ~ 2021-12-20
    IIF 92 - director → ME
  • 20
    Olympic House, Whitworth Road, Frome, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    487,498 GBP2022-08-31
    Officer
    2021-07-15 ~ 2021-12-20
    IIF 80 - director → ME
    2022-01-10 ~ 2023-01-10
    IIF 53 - director → ME
  • 21
    KEYFORD PRECISION ENGINEERING (FROME) LIMITED - 2022-11-07
    11th Floor One Temple Row, Birmingham
    Corporate (2 parents)
    Equity (Company account)
    2,009,399 GBP2022-08-31
    Officer
    2021-07-15 ~ 2021-12-20
    IIF 83 - director → ME
    2022-01-10 ~ 2023-01-10
    IIF 48 - director → ME
  • 22
    284 Upper Balsall Heath Road, Birmingham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    580,104 GBP2022-06-30
    Officer
    2023-08-18 ~ 2024-04-30
    IIF 86 - director → ME
  • 23
    Unit 5-8 Leve Lane, Willenhall, England
    Corporate (1 parent)
    Equity (Company account)
    57,509 GBP2024-03-31
    Officer
    2020-11-09 ~ 2021-04-12
    IIF 78 - director → ME
  • 24
    Thorncroft Manor, Thorncroft Drive, Leatherhead, England
    Corporate (2 parents)
    Equity (Company account)
    1,879,544 GBP2023-08-31
    Officer
    2022-02-25 ~ 2024-04-30
    IIF 54 - director → ME
  • 25
    Goodwood House, Blackbrook Park Avenue, Taunton, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    93,105 GBP2023-12-31
    Person with significant control
    2024-05-31 ~ 2024-11-11
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Has significant influence or control as a member of a firm OE
  • 26
    Goodwood House, Blackbrook Park Avenue, Taunton, England
    Corporate (2 parents)
    Equity (Company account)
    29,236 GBP2023-12-31
    Officer
    2023-10-13 ~ 2024-11-11
    IIF 32 - director → ME
  • 27
    Cvr Global Llp, Three Brindleyplace 2nd Floor, Birmingham
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,722,694 GBP2017-08-31
    Officer
    2016-10-18 ~ 2018-05-01
    IIF 87 - director → ME
  • 28
    TIME LASER CUTTING LIMITED - 2018-12-11
    8th Floor Temple Point, Birmingham
    Dissolved corporate (1 parent)
    Equity (Company account)
    96,367 GBP2019-03-31
    Officer
    2017-03-16 ~ 2018-12-08
    IIF 94 - director → ME
  • 29
    EDWIN LOWE LIMITED - 2024-08-14
    EDWIN LOWE,LIMITED - 2021-03-15
    Network Park, Unit 9 Duddeston Mill Road, Saltley, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    1,285,546 GBP2023-08-31
    Officer
    2020-11-09 ~ 2021-12-20
    IIF 69 - director → ME
    2022-01-10 ~ 2024-04-30
    IIF 40 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.