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

Terrington, Mark

    Related profiles found in government register
  • Terrington, Mark
    British born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Littleworth Hill, Hednesford, Cannock, WS12 1NS, United Kingdom

      IIF 1
    • No. One, Virage Park, Green Lane, Bridgtown, Cannock, WS11 0NH, United Kingdom

      IIF 2
    • 21, Centrix@keys, Keys Business Village, Hednesford, WS12 2HA, United Kingdom

      IIF 3
    • 21 Centrix@keys, Keys Business Village, Keys Park Road, Hednesford, WS12 2HA, England

      IIF 4 IIF 5
    • 21 Centrix@keys, Keys Business Village, Keys Park Road, Hednesford, WS12 2HA, United Kingdom

      IIF 6 IIF 7 IIF 8
    • 21, Littleworth Hill, Hednesford, WS12 1NS, United Kingdom

      IIF 12
  • Terrington, Mark
    British accounant born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Dunslade Road, Birmingham, B23 5LP, United Kingdom

      IIF 13
  • Terrington, Mark
    British accountant born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Hagley Park Drive, Rednal, Birmingham, B45 9JZ, England

      IIF 14
    • 60, Dunslade Road, Erdington, Birmingham, West Midlands, B23 5LP

      IIF 15
    • Fort Dunlop, Fort Parkway, Birmingham, B24 9FE, United Kingdom

      IIF 16
    • Unit 1, Virage Park, Green Lane Bridgtown, Cannock, Staffordshire, WS11 0NH

      IIF 17
    • Unit 1, Virage Park, Green Lane, Bridgtown, Cannock, Staffordshire, WS11 0NH, United Kingdom

      IIF 18
    • Unit One Virage Park, Green Lane, Bridgtown, Cannock, Staffordshire, WS11 0NH, United Kingdom

      IIF 19
    • 11, Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire, WR9 9AJ

      IIF 20
    • Clyde Office 2nd Floor, 48 West George Street, Glasgow, G2 1BP, Scotland

      IIF 21
    • 21 Centrix@keys, Keys Park Road, Keys Business Village, Hednesford, WS12 2HA, United Kingdom

      IIF 22
    • 21, Littleworth Hill, Hednesford, WS12 1NS, United Kingdom

      IIF 23
    • 21, Centrix@keys, Keys Business Village, Keys Park Road, Hednesford, WS12 2HA, England

      IIF 24
    • Flat 4, Hazel Court, Woodfield Close, Sutton Coldfield, West Midlands, B74 2TU, United Kingdom

      IIF 25 IIF 26
    • Hazel Court, Flat 4, Woodfield Close, Sutton Coldfield, West Midlands, B74 2TU, United Kingdom

      IIF 27 IIF 28
    • The Old Post Office, 137-139 Long Street, Dordon, Tamworth, Staffordshire, B78 1SH, England

      IIF 29 IIF 30 IIF 31
    • The Old Post Office, 137-139 Long Street, Dordon, Tamworth, Staffs., B78 1SH, United Kingdom

      IIF 32 IIF 33
  • Terrington, Mark
    British director born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hazel Court, Flat 4, Woodfield Close, Sutton Coldfield, West Midlands, B74 2TU, United Kingdom

      IIF 34
  • Terrington, Mark
    English accountant born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21 Centrix@keys, Keys Business Village, Keys Park Road, Hednesford, WS12 2HA, United Kingdom

      IIF 35
  • Terrington, Alison
    British born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Littleworth Hill, Hednesford, WS12 1NS, United Kingdom

      IIF 36
  • Terrington, Alison
    British executive assistant born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Green Street, Bothwell, Glasgow, G71 8RL, United Kingdom

      IIF 37
  • Terrington, Mark
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
  • Terrington, Mark
    British accountant born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • No. 1, Virage Park, Green Lane, Bridgtown, Cannock, Staffordshire, WS11 0NH

      IIF 43
    • No. One, Virage Park, Green Lane, Cannock, Staffordshire, WS11 0NH, United Kingdom

      IIF 44
    • 21, Centrix Keys, Keys Business Village, Keys Park Road, Hednesford, WS12 2HA, England

      IIF 45 IIF 46
  • Terrington, Mark
    British accountant born in October 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Old Post Office, 137-139 Long Street, Dordon, Staffordshire, B78 1SH, United Kingdom

      IIF 47 IIF 48 IIF 49
    • 1/right, 16 Green Street, Bothwell, Glasgow, South Lanarkshire, G71 8RL, United Kingdom

      IIF 50
    • The Old Post Office, 137-139 Long Street, Dordon, Tamworth, Staffordshire, B78 1SH, United Kingdom

      IIF 51
  • Terrington, Mark
    British company director born in October 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Coach House, Bellamour Way, Colton, Rugeley, Staffordshire, WS15 3LN, England

      IIF 52
  • Terrington, Mark
    English born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • 21, Keys Park Road, Hednesford, Cannock, WS12 2HA, England

      IIF 53
  • Mr Mark Terrington
    British born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • No. One, Virage Park, Green Lane, Cannock, WS11 0NH, United Kingdom

      IIF 54
    • 21 Centrix@keys, Keys Business Village, Hednesford, WS12 2HA, United Kingdom

      IIF 55 IIF 56 IIF 57
    • 21 Centrix@keys, Keys Business Village, Keys Park Road, Hednesford, WS12 2HA, England

      IIF 60
    • 21 Centrix@keys, Keys Park Road, Keys Business Village, Hednesford, WS12 2HA, United Kingdom

      IIF 61
    • 21, Littleworth Hill, Hednesford, WS12 1NS, United Kingdom

      IIF 62
    • 21, Centrix@keys, Keys Business Village, Keys Park Road, Hednesford, WS12 2HA, England

      IIF 63
  • Mr Mark Terrington
    English born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • No. 1, Virage Park, Green Lane, Bridgtown, Cannock, Staffordshire, WS11 0NH

      IIF 64
    • 21 Centrix@keys, Keys Business Village, Keys Park Road, Hednesford, WS12 2HA, England

      IIF 65
    • 21 Centrix@keys, Keys Business Village, Keys Park Road, Hednesford, WS12 2HA, United Kingdom

      IIF 66
  • Terrington, Alison
    British director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • The Coach House, Bellamour Way, Colton, Staffordshire, WS15 3LN, United Kingdom

      IIF 67
    • 21, Centrix@keys, Keys Business Village, Keys Park Road, Hednesford, WS12 2HA, England

      IIF 68
  • Mrs Alison Terrington
    British born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Littleworth Hill, Hednesford, WS12 1NS, United Kingdom

      IIF 69
  • Terrington, Mark

    Registered addresses and corresponding companies
    • 1/right, 16 Green Street, Bothwell, Glasgow, South Lanarkshire, G71 8RL, United Kingdom

      IIF 70
    • 73 Tower Road, Sutton Coldfield, West Midlands, B75 5EQ

      IIF 71
  • Mr Mark Terrington
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • 21, Littleworth Hill, Hednesford, Cannock, WS12 1NS, England

      IIF 72
    • Unit One Virage Park, Green Lane, Bridgtown, Cannock, Staffordshire, WS11 0NH

      IIF 73
    • 11, Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire, WR9 9AJ

      IIF 74
    • 21, Centrix@keys, Keys Business Village, Hednesford, WS12 2HA, United Kingdom

      IIF 75
    • 21 Centrix@keys, Keys Business Village, Keys Park Road, Hednesford, WS12 2HA, England

      IIF 76 IIF 77 IIF 78
    • 21, Centrix Keys, Keys Business Village, Keys Park Road, Hednesford, WS12 2HA, England

      IIF 80 IIF 81 IIF 82
    • 21, Centrix@keys, Keys Business Village, Keys Park Road, Hednesford, WS12 2HA, England

      IIF 83 IIF 84
    • The Coach House, Bellamour Way, Colton, Rugeley, WS15 3LN, England

      IIF 85
  • Terrington, Alison

    Registered addresses and corresponding companies
    • Unit 1, Virage Park, Green Lane Bridgtown, Cannock, Staffordshire, WS11 0NH

      IIF 86
    • Hazel Court, Flat 4, Woodfield Close, Four Oaks, Sutton Coldfield, West Midlands, B74 2TU

      IIF 87
  • Mrs Alison Terrington
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • The Coach House, Bellamour Way, Colton, Rugeley, WS15 3LN, England

      IIF 88
child relation
Offspring entities and appointments
Active 28
  • 1
    21 Centrix@keys Keys Business Village, Keys Park Road, Hednesford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -52,849 GBP2024-02-29
    Officer
    2020-02-13 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2020-02-13 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    TECHNOGADGETRY LIMITED - 2021-03-11
    DE-VILLIERS ACCESSORIES LIMITED - 2012-10-12
    MANUFACTURING BUSINESSES FOR SALE LIMITED - 2011-08-03
    21 Centrix@keys Keys Business Village, Keys Park Road, Hednesford, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,040 GBP2024-12-31
    Officer
    2009-07-02 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 3
    CREDITS ON THE RIGHT LIMITED - 2015-12-17
    21 Littleworth Hill, Hednesford, Cannock, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,715 GBP2018-02-28
    Officer
    2015-10-01 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 4
    ALISON TERRINGTON LIMITED - 2015-04-15
    21 Centrix@keys, Keys Business Village, Keys Park Road, Hednesford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -31,010 GBP2025-02-28
    Officer
    2017-05-15 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 83 - Has significant influence or controlOE
  • 5
    21 Centrix@keys Keys Business Village, Keys Park Road, Hednesford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -91,606 GBP2024-02-29
    Officer
    2009-10-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 77 - Has significant influence or controlOE
  • 6
    21 Centrix@keys Keys Business Village, Keys Park Road, Hednesford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,112 GBP2024-04-30
    Officer
    2021-04-16 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2021-04-16 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
  • 7
    ROSEDALE CABLE MANAGEMENT LIMITED - 2010-04-13
    21 Centrix@keys Keys Business Village, Keys Park Road, Hednesford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -53,289 GBP2024-12-31
    Officer
    2025-12-20 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-12-20 ~ now
    IIF 60 - Has significant influence or controlOE
  • 8
    JIGSAW BUSINESS HOLDINGS LTD - 2021-10-21
    21 Centrix@keys Keys Business Village, Keys Park Road, Hednesford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-10-31
    Officer
    2019-10-29 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2019-10-29 ~ now
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 9
    DIGGERBRY LTD - 2023-08-01
    DIGGER BRY LIMITED - 2023-07-17
    DARMAX ENGINEERING LIMITED - 2023-07-12
    21 Centrix@keys Keys Business Village, Keys Park Road, Hednesford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    2024-01-02 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2020-12-16 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
  • 10
    JIGSAW BUSINESS SALES LTD - 2023-10-02
    21 Centrix@keys Keys Business Village, Keys Park Road, Hednesford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    521 GBP2024-10-31
    Officer
    2019-10-16 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2019-10-16 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 11
    21 Centrix@keys, Keys Business Village, Keys Park Road, Hednesford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -402 GBP2024-12-31
    Officer
    2016-01-13 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 84 - Has significant influence or control as a member of a firmOE
    IIF 84 - Has significant influence or controlOE
  • 12
    16 Green Street, Bothwell, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2012-10-31 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
  • 13
    21 Centrix@keys Keys Business Village, Keys Park Road, Hednesford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-10-31
    Officer
    2019-10-15 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2019-10-15 ~ now
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 14
    WILBRAHAM ARMS LIMITED - 2018-11-29
    BAR 77 NIGHTLIFE LIMITED - 2017-11-07
    21 Centrix@keys Keys Business Village, Keys Park Road, Hednesford\, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,732 GBP2024-08-31
    Officer
    2016-08-27 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2016-08-27 ~ now
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Has significant influence or controlOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
  • 15
    21 Centrix@keys Keys Business Village, Keys Park Road, Hednesford, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,097 GBP2024-03-31
    Officer
    2021-04-01 ~ now
    IIF 53 - Director → ME
    2019-03-12 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2020-08-01 ~ now
    IIF 65 - Has significant influence or controlOE
    IIF 65 - Has significant influence or control as a member of a firmOE
    2019-03-12 ~ now
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 16
    21 Centrix@keys Keys Business Village, Keys Park Road, Hednesford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-10-31
    Officer
    2019-10-16 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2019-10-16 ~ now
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 17
    21 Centrix@keys, Keys Business Village, Hednesford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -15,002 GBP2024-12-31
    Officer
    2007-05-22 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
  • 18
    1/right 16 Green Street, Bothwell, Glasgow, South Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    2012-09-19 ~ dissolved
    IIF 50 - Director → ME
    2012-09-19 ~ dissolved
    IIF 70 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 85 - Has significant influence or control as a member of a firmOE
    IIF 85 - Has significant influence or controlOE
  • 19
    ROSEDALE BUSINESS CONSULTANTS LIMITED - 2012-03-01
    21 Centrix Keys, Keys Business Village, Keys Park Road, Hednesford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,009 GBP2019-12-31
    Officer
    2010-03-26 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 81 - Has significant influence or controlOE
  • 20
    R C MGMT LIMITED - 2012-04-25
    CABLE TRAY (UK) LIMITED - 2010-04-06
    11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,233 GBP2019-12-31
    Officer
    2008-12-02 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 74 - Has significant influence or control as a member of a firmOE
    IIF 74 - Has significant influence or controlOE
  • 21
    21 Centrix Keys, Keys Business Village, Keys Park Road, Hednesford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,568 GBP2019-12-31
    Officer
    2012-03-01 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    URBAN CONTRACTS LIMITED - 2008-03-03
    RM 3000 LIMITED - 2006-02-17
    No. 1, Virage Park Green Lane, Bridgtown, Cannock, Staffordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,372 GBP2017-12-31
    Officer
    2007-06-23 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 64 - Has significant influence or control as a member of a firmOE
    IIF 64 - Has significant influence or controlOE
  • 23
    WIMBORNE MANUFACTURING LIMITED - 2009-01-08
    21 Centrix@keys Keys Business Village, Keys Park Road, Hednesford, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -138,379 GBP2024-12-31
    Officer
    2005-12-02 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 78 - Has significant influence or controlOE
    IIF 78 - Has significant influence or control as a member of a firmOE
  • 24
    21 Centrix Keys, Keys Business Village, Keys Park Road, Hednesford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,278 GBP2018-12-31
    Officer
    2012-03-01 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    WISE TRUCKING LIMITED - 2009-07-10
    Unit 1, Virage Park, Green Lane Bridgtown, Cannock, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    2012-03-01 ~ dissolved
    IIF 17 - Director → ME
  • 26
    Unit One Virage Park Green Lane, Bridgtown, Cannock, Staffordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,072 GBP2018-12-31
    Officer
    2011-01-11 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
  • 27
    21 Centrix@keys, Keys Business Village, Keys Park Road, Hednesford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3 GBP2018-07-31
    Officer
    2017-07-14 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2017-07-14 ~ dissolved
    IIF 63 - Has significant influence or controlOE
  • 28
    SMO-B1 LIMITED - 2018-04-24
    21 Centrix@keys, Keys Business Village, Keys Park Road, Hednesford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -672 GBP2024-07-31
    Officer
    2017-07-24 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2017-07-24 ~ now
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
Ceased 27
  • 1
    CREDITS ON THE RIGHT LIMITED - 2015-12-17
    21 Littleworth Hill, Hednesford, Cannock, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,715 GBP2018-02-28
    Officer
    2010-02-05 ~ 2013-05-01
    IIF 49 - Director → ME
  • 2
    ALISON TERRINGTON LIMITED - 2015-04-15
    21 Centrix@keys, Keys Business Village, Keys Park Road, Hednesford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -31,010 GBP2025-02-28
    Officer
    2014-11-03 ~ 2018-03-01
    IIF 68 - Director → ME
    2014-02-20 ~ 2014-11-03
    IIF 44 - Director → ME
  • 3
    31ST JANUARY LIMITED - 2010-11-05
    Hughes Racing Ltd, Fort Dunlop, Fort Parkway, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2008-12-01 ~ 2010-10-31
    IIF 16 - Director → ME
  • 4
    1 Concourse Way, Sheffield, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-02-03 ~ 2026-02-04
    IIF 1 - Director → ME
  • 5
    ROSEDALE CABLE MANAGEMENT LIMITED - 2010-04-13
    21 Centrix@keys Keys Business Village, Keys Park Road, Hednesford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -53,289 GBP2024-12-31
    Officer
    2008-12-15 ~ 2011-05-13
    IIF 28 - Director → ME
  • 6
    DIGGERBRY LTD - 2023-08-01
    DIGGER BRY LIMITED - 2023-07-17
    DARMAX ENGINEERING LIMITED - 2023-07-12
    21 Centrix@keys Keys Business Village, Keys Park Road, Hednesford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    2020-12-16 ~ 2023-07-17
    IIF 35 - Director → ME
  • 7
    21 Centrix@keys, Keys Business Village, Keys Park Road, Hednesford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -402 GBP2024-12-31
    Officer
    2015-12-15 ~ 2021-03-01
    IIF 67 - Director → ME
  • 8
    WINDOW ON THE WEB LTD - 2012-06-07
    The Old Post Office 137-139 Long Street, Dordon, Tamworth, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2010-04-01 ~ 2011-08-01
    IIF 13 - Director → ME
  • 9
    BIRTHDAY CARD COMPANY LIMITED - 2011-09-12
    R M Accountancy Services Ltd, The Old Post Office 137-139 Long Street, Dordon, Tamworth, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2010-02-05 ~ 2011-11-01
    IIF 25 - Director → ME
  • 10
    DOUBLE ENTRY LIMITED - 2018-10-11
    Fort Dunlop, Fort Parkway, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    60,390 GBP2024-12-31
    Officer
    2010-02-05 ~ 2013-05-01
    IIF 47 - Director → ME
  • 11
    5TH APRIL LIMITED - 2012-10-23
    Hr Group, Fort Parkway, Birmingham
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    6,053 GBP2024-12-31
    Officer
    2008-12-01 ~ 2011-12-31
    IIF 15 - Director → ME
  • 12
    Clyde Office 2nd Floor, 48 West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2,955 GBP2024-07-31
    Officer
    2023-07-25 ~ 2023-07-27
    IIF 21 - Director → ME
  • 13
    204 Duggins Lane, Tile Hill, Coventry, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -25,033 GBP2023-08-31
    Officer
    2020-08-20 ~ 2020-08-21
    IIF 23 - Director → ME
  • 14
    R M CONVERSION SERVICES LIMITED - 2024-03-07
    Yew Tree House The Old Coal Yard, Broad Lane, Essington, Wolverhampton, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,815 GBP2025-02-28
    Officer
    2010-02-05 ~ 2013-05-01
    IIF 48 - Director → ME
  • 15
    IN2COM UK LIMITED - 2025-03-14
    BALANCE SHEET LIMITED - 2011-09-28
    R M Accountancy Services Ltd, The Old Post Office, 137-139 Long Street, Dordon, Staffordshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    282,919 GBP2024-01-31
    Officer
    2010-02-05 ~ 2011-04-01
    IIF 26 - Director → ME
  • 16
    21 Centrix@keys Keys Business Village, Keys Park Road, Hednesford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -614 GBP2024-03-31
    Officer
    2023-03-03 ~ 2023-03-20
    IIF 22 - Director → ME
    Person with significant control
    2023-03-03 ~ 2023-03-21
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
  • 17
    The Old Post Office 137-139 Long Street, Dordon, Tamworth, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    2008-12-01 ~ 2013-06-01
    IIF 31 - Director → ME
  • 18
    ROSEDALE ENGINEERING LTD - 2012-04-25
    SHARPWALL LTD - 2009-08-06
    Leonard Curtis, Hollins Lane, Bury, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2008-02-11 ~ 2010-02-02
    IIF 27 - Director → ME
  • 19
    The Old Post Office 137-139 Long Street, Dordon, Tamworth, Staffs.
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    2012-05-08 ~ 2013-05-01
    IIF 33 - Director → ME
  • 20
    The Old Post Office 137-139 Long Street, Dordon, Tamworth, Staffs.
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    2012-05-08 ~ 2013-05-01
    IIF 32 - Director → ME
  • 21
    The Old Post Office 137-139 Long Street, Dordon, Tamworth, Staffordshire
    Active Corporate (1 parent)
    Equity (Company account)
    2,632 GBP2024-12-31
    Officer
    2008-12-01 ~ 2013-01-01
    IIF 30 - Director → ME
  • 22
    21 Centrix@keys, Keys Business Village, Hednesford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -15,002 GBP2024-12-31
    Officer
    2007-06-13 ~ 2012-01-01
    IIF 86 - Secretary → ME
    2001-04-06 ~ 2007-06-13
    IIF 71 - Secretary → ME
  • 23
    WIMBORNE MANUFACTURING LIMITED - 2009-01-08
    21 Centrix@keys Keys Business Village, Keys Park Road, Hednesford, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -138,379 GBP2024-12-31
    Officer
    2008-01-01 ~ 2009-10-30
    IIF 87 - Secretary → ME
  • 24
    R M Accountancy Services Ltd, The Old Post Office 137-139 Long Street, Dordon, Tamworth, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    2010-02-05 ~ 2013-05-01
    IIF 51 - Director → ME
  • 25
    The Old Post Office 137-139 Long Street, Dordon, Tamworth, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    2012-05-08 ~ 2012-05-08
    IIF 14 - Director → ME
  • 26
    HRQM LIMITED - 2020-03-04
    P60.COM LIMITED - 2016-10-13
    31-33 Unicorn Hill, Redditch, England
    Active Corporate (2 parents)
    Officer
    2008-12-01 ~ 2013-05-01
    IIF 29 - Director → ME
  • 27
    AMT & S LIMITED - 2010-06-21
    PADSTOW LIMITED - 2010-04-07
    2 Earle Croft, Warfield, Bracknell, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -701 GBP2017-08-31
    Officer
    2008-02-19 ~ 2010-09-30
    IIF 34 - Director → 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.