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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Mark Terrington

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • One, Virage Park, Green Lane, Cannock, WS11 0NH, United Kingdom

      IIF 1
    • Centrix@keys, Keys Business Village, Hednesford, WS12 2HA, United Kingdom

      IIF 2 IIF 3 IIF 4
    • Centrix@keys, Keys Business Village, Keys Park Road, Hednesford, WS12 2HA, England

      IIF 7
    • Centrix@keys, Keys Park Road, Keys Business Village, Hednesford, WS12 2HA, United Kingdom

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

      IIF 9
    • Centrix@keys, Keys Business Village, Keys Park Road, Hednesford, WS12 2HA, England

      IIF 10
  • Mr Mark Terrington
    English born in October 1976

    Resident in United Kingdom

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

      IIF 11
    • Centrix@keys, Keys Business Village, Keys Park Road, Hednesford, WS12 2HA, England

      IIF 12
    • Centrix@keys, Keys Business Village, Keys Park Road, Hednesford, WS12 2HA, United Kingdom

      IIF 13
  • Mr Mark Terrington
    British born in October 1976

    Resident in England

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

      IIF 14
    • One Virage Park, Green Lane, Bridgtown, Cannock, Staffordshire, WS11 0NH

      IIF 15
    • Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire, WR9 9AJ

      IIF 16
    • Centrix@keys, Keys Business Village, Hednesford, WS12 2HA, United Kingdom

      IIF 17
    • Centrix@keys, Keys Business Village, Keys Park Road, Hednesford, WS12 2HA, England

      IIF 18 IIF 19 IIF 20
    • Centrix Keys, Keys Business Village, Keys Park Road, Hednesford, WS12 2HA, England

      IIF 22 IIF 23 IIF 24
    • Centrix@keys, Keys Business Village, Keys Park Road, Hednesford, WS12 2HA, England

      IIF 25 IIF 26
    • Coach House, Bellamour Way, Colton, Rugeley, WS15 3LN, England

      IIF 27
  • Mrs Alison Terrington
    British born in May 1984

    Resident in United Kingdom

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

      IIF 28
  • Terrington, Mark
    British born in October 1976

    Resident in United Kingdom

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

      IIF 29
    • One, Virage Park, Green Lane, Bridgtown, Cannock, WS11 0NH, United Kingdom

      IIF 30
    • Centrix@keys, Keys Business Village, Hednesford, WS12 2HA, United Kingdom

      IIF 31
    • Centrix@keys, Keys Business Village, Keys Park Road, Hednesford, WS12 2HA, England

      IIF 32 IIF 33
    • Centrix@keys, Keys Business Village, Keys Park Road, Hednesford, WS12 2HA, United Kingdom

      IIF 34 IIF 35 IIF 36
    • Littleworth Hill, Hednesford, WS12 1NS, United Kingdom

      IIF 40
  • Terrington, Mark
    British accounant born in October 1976

    Resident in United Kingdom

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

      IIF 41
  • Terrington, Mark
    British accountant born in October 1976

    Resident in United Kingdom

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

      IIF 42
    • Dunslade Road, Erdington, Birmingham, West Midlands, B23 5LP

      IIF 43
    • Dunlop, Fort Parkway, Birmingham, B24 9FE, United Kingdom

      IIF 44
    • 1, Virage Park, Green Lane Bridgtown, Cannock, Staffordshire, WS11 0NH

      IIF 45
    • 1, Virage Park, Green Lane, Bridgtown, Cannock, Staffordshire, WS11 0NH, United Kingdom

      IIF 46
    • One Virage Park, Green Lane, Bridgtown, Cannock, Staffordshire, WS11 0NH, United Kingdom

      IIF 47
    • Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire, WR9 9AJ

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

      IIF 49
    • Centrix@keys, Keys Park Road, Keys Business Village, Hednesford, WS12 2HA, United Kingdom

      IIF 50
    • Littleworth Hill, Hednesford, WS12 1NS, United Kingdom

      IIF 51
    • Centrix@keys, Keys Business Village, Keys Park Road, Hednesford, WS12 2HA, England

      IIF 52
    • 4, Hazel Court, Woodfield Close, Sutton Coldfield, West Midlands, B74 2TU, United Kingdom

      IIF 53 IIF 54
    • Court, Flat 4, Woodfield Close, Sutton Coldfield, West Midlands, B74 2TU, United Kingdom

      IIF 55 IIF 56
    • Old Post Office, 137-139 Long Street, Dordon, Tamworth, Staffordshire, B78 1SH, England

      IIF 57 IIF 58 IIF 59
    • Old Post Office, 137-139 Long Street, Dordon, Tamworth, Staffs., B78 1SH, United Kingdom

      IIF 60 IIF 61
  • Terrington, Mark
    British director born in October 1976

    Resident in United Kingdom

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

      IIF 62
  • Terrington, Alison
    British born in May 1984

    Resident in United Kingdom

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

      IIF 63
  • Terrington, Alison
    British executive assistant born in May 1984

    Resident in United Kingdom

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

      IIF 64
  • Terrington, Mark
    English accountant born in October 1976

    Resident in United Kingdom

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

      IIF 65
  • Mrs Alison Terrington
    British born in May 1984

    Resident in England

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

      IIF 66
  • 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
    • 1, Virage Park, Green Lane, Bridgtown, Cannock, Staffordshire, WS11 0NH

      IIF 72
    • One, Virage Park, Green Lane, Cannock, Staffordshire, WS11 0NH, United Kingdom

      IIF 73
    • Centrix Keys, Keys Business Village, Keys Park Road, Hednesford, WS12 2HA, England

      IIF 74 IIF 75
  • Terrington, Mark
    British accountant born in October 1976

    Resident in Scotland

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

      IIF 76 IIF 77 IIF 78
    • 16 Green Street, Bothwell, Glasgow, South Lanarkshire, G71 8RL, United Kingdom

      IIF 79
    • Old Post Office, 137-139 Long Street, Dordon, Tamworth, Staffordshire, B78 1SH, United Kingdom

      IIF 80
  • Terrington, Mark
    British company director born in October 1976

    Resident in Scotland

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

      IIF 81
  • Terrington, Alison
    British director born in May 1984

    Resident in England

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

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

      IIF 83
  • Terrington, Mark
    English born in October 1976

    Resident in England

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

      IIF 84
  • Terrington, Alison

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

      IIF 85
    • Court, Flat 4, Woodfield Close, Four Oaks, Sutton Coldfield, West Midlands, B74 2TU

      IIF 86
  • Terrington, Mark

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

      IIF 87
    • Tower Road, Sutton Coldfield, West Midlands, B75 5EQ

      IIF 88
child relation
Offspring entities and appointments 48
  • 1
    ALRIGHT ENGINEERING LIMITED
    12460400
    21 Centrix@keys Keys Business Village, Keys Park Road, Hednesford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-02-13 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2020-02-13 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    ALRIGHT FABRICATIONS LIMITED
    - now 06950517
    TECHNOGADGETRY LIMITED
    - 2021-03-11 06950517
    DE-VILLIERS ACCESSORIES LIMITED
    - 2012-10-12 06950517
    MANUFACTURING BUSINESSES FOR SALE LIMITED
    - 2011-08-03 06950517
    21 Centrix@keys Keys Business Village, Keys Park Road, Hednesford, England
    Active Corporate (3 parents)
    Officer
    2009-07-02 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 3
    ANN M ALLEN LTD
    - now 07147596
    CREDITS ON THE RIGHT LIMITED
    - 2015-12-17 07147596
    21 Littleworth Hill, Hednesford, Cannock, England
    Dissolved Corporate (2 parents)
    Officer
    2015-10-01 ~ dissolved
    IIF 81 - Director → ME
    2010-02-05 ~ 2013-05-01
    IIF 78 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
  • 4
    AT ACCOUNTANCY LIMITED
    - now 08905471
    ALISON TERRINGTON LIMITED
    - 2015-04-15 08905471
    21 Centrix@keys, Keys Business Village, Keys Park Road, Hednesford, England
    Active Corporate (1 parent)
    Officer
    2014-02-20 ~ 2014-11-03
    IIF 73 - Director → ME
    2017-05-15 ~ now
    IIF 70 - Director → ME
    2014-11-03 ~ 2018-03-01
    IIF 83 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Has significant influence or control OE
  • 5
    BECOME-A.CO LIMITED - now
    31ST JANUARY LIMITED
    - 2010-11-05 06762067
    Hughes Racing Ltd, Fort Dunlop, Fort Parkway, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2008-12-01 ~ 2010-10-31
    IIF 44 - Director → ME
  • 6
    BIRCHES LIMITED
    06508316
    21 Centrix@keys Keys Business Village, Keys Park Road, Hednesford, England
    Active Corporate (5 parents)
    Officer
    2009-10-01 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Has significant influence or control OE
  • 7
    BLOX MANUFACTURING LTD
    13341742
    21 Centrix@keys Keys Business Village, Keys Park Road, Hednesford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-04-16 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2021-04-16 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 8
    BRIDGEWAY GLOBAL GROUP (BWGG) LTD
    17009952
    1 Concourse Way, Sheffield, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-02-03 ~ 2026-02-04
    IIF 29 - Director → ME
  • 9
    CABLE TRAY (UK) LIMITED
    - now 06772709 06764159
    ROSEDALE CABLE MANAGEMENT LIMITED
    - 2010-04-13 06772709
    21 Centrix@keys Keys Business Village, Keys Park Road, Hednesford, England
    Active Corporate (2 parents)
    Officer
    2008-12-15 ~ 2011-05-13
    IIF 56 - Director → ME
    2025-12-20 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2025-12-20 ~ now
    IIF 7 - Has significant influence or control OE
  • 10
    CENTRIX ADVISORY LTD
    - now 12288656
    JIGSAW BUSINESS HOLDINGS LTD
    - 2021-10-21 12288656
    21 Centrix@keys Keys Business Village, Keys Park Road, Hednesford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-10-29 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2019-10-29 ~ now
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 11
    DARMAX ENGINEERING LTD
    - now 13085260
    DIGGERBRY LTD
    - 2023-08-01 13085260 15063573
    DIGGER BRY LIMITED
    - 2023-07-17 13085260 15063573
    DARMAX ENGINEERING LIMITED
    - 2023-07-12 13085260
    21 Centrix@keys Keys Business Village, Keys Park Road, Hednesford, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-01-02 ~ now
    IIF 38 - Director → ME
    2020-12-16 ~ 2023-07-17
    IIF 65 - Director → ME
    Person with significant control
    2020-12-16 ~ now
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 12
    ENGINEERING PROJECT MGMT LIMITED
    - now 12266684
    JIGSAW BUSINESS SALES LTD
    - 2023-10-02 12266684
    21 Centrix@keys Keys Business Village, Keys Park Road, Hednesford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-10-16 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2019-10-16 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 13
    FD OUTSOURCE LTD
    09916581
    21 Centrix@keys, Keys Business Village, Keys Park Road, Hednesford, England
    Active Corporate (1 parent)
    Officer
    2015-12-15 ~ 2021-03-01
    IIF 82 - Director → ME
    2016-01-13 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Has significant influence or control as a member of a firm OE
    IIF 26 - Has significant influence or control OE
  • 14
    G K MAINTENANCE (SERVICES) LIMITED - now
    WINDOW ON THE WEB LTD
    - 2012-06-07 06966365
    The Old Post Office 137-139 Long Street, Dordon, Tamworth, Staffordshire, England
    Dissolved Corporate (4 parents)
    Officer
    2010-04-01 ~ 2011-08-01
    IIF 41 - Director → ME
  • 15
    GREEN STREET PARTY'S LIMITED
    SC435854
    16 Green Street, Bothwell, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2012-10-31 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 66 - Ownership of shares – 75% or more OE
  • 16
    GRIP WATCH LIMITED
    - now 07147840
    BIRTHDAY CARD COMPANY LIMITED
    - 2011-09-12 07147840
    R M Accountancy Services Ltd, The Old Post Office 137-139 Long Street, Dordon, Tamworth, Staffordshire, England
    Dissolved Corporate (4 parents)
    Officer
    2010-02-05 ~ 2011-11-01
    IIF 53 - Director → ME
  • 17
    HR EMPLOYMENT BUREAU (REDDITCH) LTD - now
    DOUBLE ENTRY LIMITED
    - 2018-10-11 07147911
    Fort Dunlop, Fort Parkway, Birmingham, England
    Active Corporate (5 parents)
    Officer
    2010-02-05 ~ 2013-05-01
    IIF 76 - Director → ME
  • 18
    HR LIVE LIMITED - now
    5TH APRIL LIMITED
    - 2012-10-23 06762070
    Hr Group, Fort Parkway, Birmingham
    Active Corporate (3 parents, 1 offspring)
    Officer
    2008-12-01 ~ 2011-12-31
    IIF 43 - Director → ME
  • 19
    JIGSAW ACADEMY LTD
    12263584
    21 Centrix@keys Keys Business Village, Keys Park Road, Hednesford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-10-15 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2019-10-15 ~ now
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 20
    JIGSAW ACCOUNTANCY LTD
    - now 10350083
    WILBRAHAM ARMS LIMITED
    - 2018-11-29 10350083
    BAR 77 NIGHTLIFE LIMITED
    - 2017-11-07 10350083
    21 Centrix@keys Keys Business Village, Keys Park Road, Hednesford\, England
    Active Corporate (1 parent)
    Officer
    2016-08-27 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2016-08-27 ~ now
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Has significant influence or control OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 21
    JIGSAW ACCOUNTANCY SOLUTIONS LTD
    11876481
    21 Centrix@keys Keys Business Village, Keys Park Road, Hednesford, England
    Active Corporate (1 parent)
    Officer
    2019-03-12 ~ now
    IIF 63 - Director → ME
    2021-04-01 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2020-08-01 ~ now
    IIF 12 - Has significant influence or control OE
    IIF 12 - Has significant influence or control as a member of a firm OE
    2019-03-12 ~ now
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 22
    JIGSAW HAIR & BEAUTY LTD
    12265174
    21 Centrix@keys Keys Business Village, Keys Park Road, Hednesford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-10-16 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2019-10-16 ~ now
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 23
    JODIE SLOSS RACING LTD
    SC776846
    Clyde Office 2nd Floor, 48 West George Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    2023-07-25 ~ 2023-07-27
    IIF 49 - Director → ME
  • 24
    KEYSTYLE.COM LTD
    12825962
    204 Duggins Lane, Tile Hill, Coventry, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-08-20 ~ 2020-08-21
    IIF 51 - Director → ME
  • 25
    MARSHDALE CONSTRUCTION LIMITED - now
    R M CONVERSION SERVICES LIMITED
    - 2024-03-07 07147906
    Yew Tree House The Old Coal Yard, Broad Lane, Essington, Wolverhampton, England
    Active Corporate (5 parents)
    Officer
    2010-02-05 ~ 2013-05-01
    IIF 77 - Director → ME
  • 26
    MHCH CONSULTING LIMITED - now
    IN2COM UK LIMITED - 2025-03-14
    BALANCE SHEET LIMITED
    - 2011-09-28 07147852
    R M Accountancy Services Ltd, The Old Post Office, 137-139 Long Street, Dordon, Staffordshire
    Active Corporate (4 parents)
    Officer
    2010-02-05 ~ 2011-04-01
    IIF 54 - Director → ME
  • 27
    NOT THIS LTD
    14703367
    21 Centrix@keys Keys Business Village, Keys Park Road, Hednesford, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-03-03 ~ 2023-03-20
    IIF 50 - Director → ME
    Person with significant control
    2023-03-03 ~ 2023-03-21
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 28
    P60 LIMITED
    06762089
    The Old Post Office 137-139 Long Street, Dordon, Tamworth, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    2008-12-01 ~ 2013-06-01
    IIF 59 - Director → ME
  • 29
    R C MGMT LIMITED - now
    ROSEDALE ENGINEERING LTD
    - 2012-04-25 06450289 06764159
    SHARPWALL LTD
    - 2009-08-06 06450289
    Leonard Curtis, Hollins Lane, Bury, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    2008-02-11 ~ 2010-02-02
    IIF 55 - Director → ME
  • 30
    R M COMPANY SECRETARIAL SERVICES LIMITED
    08059535
    The Old Post Office 137-139 Long Street, Dordon, Tamworth, Staffs.
    Dissolved Corporate (2 parents)
    Officer
    2012-05-08 ~ 2013-05-01
    IIF 61 - Director → ME
  • 31
    R M PAYROLL SERVICES LIMITED
    08059503
    The Old Post Office 137-139 Long Street, Dordon, Tamworth, Staffs.
    Dissolved Corporate (2 parents)
    Officer
    2012-05-08 ~ 2013-05-01
    IIF 60 - Director → ME
  • 32
    RICHARD MORRALL LIMITED
    06762028
    The Old Post Office 137-139 Long Street, Dordon, Tamworth, Staffordshire
    Active Corporate (2 parents)
    Officer
    2008-12-01 ~ 2013-01-01
    IIF 58 - Director → ME
  • 33
    ROSEDALE 2001 LIMITED
    04181817
    21 Centrix@keys, Keys Business Village, Hednesford, United Kingdom
    Active Corporate (4 parents)
    Officer
    2007-05-22 ~ now
    IIF 31 - Director → ME
    2007-06-13 ~ 2012-01-01
    IIF 85 - Secretary → ME
    2001-04-06 ~ 2007-06-13
    IIF 88 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
  • 34
    ROSEDALE BUSINESS CONSULTANTS LIMITED
    SC432957 07204293
    1/right 16 Green Street, Bothwell, Glasgow, South Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    2012-09-19 ~ dissolved
    IIF 79 - Director → ME
    2012-09-19 ~ dissolved
    IIF 87 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Has significant influence or control as a member of a firm OE
    IIF 27 - Has significant influence or control OE
  • 35
    ROSEDALE CNC MACHINING LTD
    - now 07204293
    ROSEDALE BUSINESS CONSULTANTS LIMITED
    - 2012-03-01 07204293 SC432957
    21 Centrix Keys, Keys Business Village, Keys Park Road, Hednesford, England
    Dissolved Corporate (2 parents)
    Officer
    2010-03-26 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Has significant influence or control OE
  • 36
    ROSEDALE ENGINEERING LIMITED
    - now 06764159 06450289
    R C MGMT LIMITED
    - 2012-04-25 06764159 06450289
    CABLE TRAY (UK) LIMITED
    - 2010-04-06 06764159 06772709
    11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    2008-12-02 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Has significant influence or control as a member of a firm OE
    IIF 16 - Has significant influence or control OE
  • 37
    ROSEDALE FABRICATIONS LTD
    07972310
    21 Centrix Keys, Keys Business Village, Keys Park Road, Hednesford, England
    Dissolved Corporate (2 parents)
    Officer
    2012-03-01 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    ROSEDALE FINANCIAL SOLUTIONS LIMITED
    - now 05159299
    URBAN CONTRACTS LIMITED
    - 2008-03-03 05159299
    RM 3000 LIMITED - 2006-02-17
    No. 1, Virage Park Green Lane, Bridgtown, Cannock, Staffordshire
    Dissolved Corporate (6 parents)
    Officer
    2007-06-23 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Has significant influence or control as a member of a firm OE
    IIF 11 - Has significant influence or control OE
  • 39
    ROSEDALE GROUP HOLDINGS LIMITED
    - now 05643799
    WIMBORNE MANUFACTURING LIMITED
    - 2009-01-08 05643799
    21 Centrix@keys Keys Business Village, Keys Park Road, Hednesford, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2005-12-02 ~ now
    IIF 68 - Director → ME
    2008-01-01 ~ 2009-10-30
    IIF 86 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Has significant influence or control OE
    IIF 20 - Has significant influence or control as a member of a firm OE
  • 40
    ROSEDALE LASER CUTTING LTD
    07971059
    21 Centrix Keys, Keys Business Village, Keys Park Road, Hednesford, England
    Dissolved Corporate (2 parents)
    Officer
    2012-03-01 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 41
    ROSEDALE LOGISTICS (UK) LIMITED
    - now 06653369
    WISE TRUCKING LIMITED - 2009-07-10
    Unit 1, Virage Park, Green Lane Bridgtown, Cannock, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    2012-03-01 ~ dissolved
    IIF 45 - Director → ME
  • 42
    ROSEDALE PRODUCTION SERVICES LIMITED
    07488630
    Unit One Virage Park Green Lane, Bridgtown, Cannock, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    2011-01-11 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
  • 43
    ROSEDALE STICKERS LIMITED
    07147824
    R M Accountancy Services Ltd, The Old Post Office 137-139 Long Street, Dordon, Tamworth, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    2010-02-05 ~ 2013-05-01
    IIF 80 - Director → ME
  • 44
    ROSS ASHWOOD LIMITED
    08059623
    The Old Post Office 137-139 Long Street, Dordon, Tamworth, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    2012-05-08 ~ 2012-05-08
    IIF 42 - Director → ME
  • 45
    START MY OWN - BUSINESS LTD
    10866097
    21 Centrix@keys, Keys Business Village, Keys Park Road, Hednesford, England
    Dissolved Corporate (1 parent)
    Officer
    2017-07-14 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2017-07-14 ~ dissolved
    IIF 10 - Has significant influence or control OE
  • 46
    THE EMPLOYMENT CAFE LTD - now
    HRQM LIMITED - 2020-03-04
    P60.COM LIMITED
    - 2016-10-13 06762116
    31-33 Unicorn Hill, Redditch, England
    Active Corporate (4 parents)
    Officer
    2008-12-01 ~ 2013-05-01
    IIF 57 - Director → ME
  • 47
    THE RUG WASH COMPANY LIMITED
    - now 06508320
    AMT & S LIMITED
    - 2010-06-21 06508320
    PADSTOW LIMITED
    - 2010-04-07 06508320
    2 Earle Croft, Warfield, Bracknell, Berkshire
    Dissolved Corporate (7 parents)
    Officer
    2008-02-19 ~ 2010-09-30
    IIF 62 - Director → ME
  • 48
    TRILOGY TAX RETURNS LTD
    - now 10879722
    SMO-B1 LIMITED
    - 2018-04-24 10879722
    21 Centrix@keys, Keys Business Village, Keys Park Road, Hednesford, England
    Active Corporate (1 parent)
    Officer
    2017-07-24 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2017-07-24 ~ now
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE

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.